1 Witheril burial (1780); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 22 Sep 1780 WITHERIL William
2 Wetherill-Thompson marriage (1730/1); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 20 Jan 1730/1 WETHERILL Wm [BT of Webstead] THOMPSON Jane [BT of Wilbraham Magna]
3 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2021), Baptism of Jane Thompson; FHL Film number: 0990399 IT 2; 30 Mar 1705 Linton, Cambridgeshire. Jane, dau of John & Elizabeth Thompson
4 Witheril burial (1783); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 8 Sep 1783 WITHERIL Jane wid
5 Wetherel burial (1731/2); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 20 Feb 1731/2 WETHEREL [BT Wm] infant
6 Wetherel baptism (1733); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 24 Jul 1733 WETHEREL Mary of Wm & Jane [BT tinker]
7 Wetherell burial (1733); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 29 Jul 1733 WETHERELL Mary infant
8 Wetherell baptism (1733/4); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 25 Feb 1733/4 WETHERELL Jinny of Wm & Jane [BT tinker]
9 Wetherell burial (1733/4); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 27 Feb 1733/4 WETHERELL Jinny infant
10 Wetherell baptism (1733/4); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 25 Feb 1733/4 WETHERELL Mary of Wm & Jane [BT tinker]
11 Wetherell burial (1733/4); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; bur 3 Mar 1733/4 WETHERELL Mary infant
12
Wetherell baptism (1735); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 6 Apr 1735 WETHERELL Wm of Wm & Jane 13
Whiteral burial (1738); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 8 Sep 1738 WHITERAL William son of William & Jane
14
Withering baptism (1738); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 22 May 1738 WITHERING John son of William & Jane
15
Withering burial (1742); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 16 Apr 1742 WITHERING John son of William & Jane
16
Withering baptism (1739/40); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 9 Mar 1739/40 WITHERING Jane dau of Wm & Jane
17
Withering baptism (1743); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 11 Sep 1743 WITHERING William son of William & Jane
18
Withering burial (1743); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 18 Nov 1743 WITHERING William son of WIlliam & Jane
19
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 1815 JOHN WEATHERALL 71 CAMBS SWAFFHAM PRIOR, ST CYRIAC & ST JULITTA.
20
Witheril baptism (1744/5); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 1 Jan 1744/5 WITHERIL John son of William & Jane
21
Weatherall burial (1815); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Apr 1815 WEATHERALL John otp 71
22
Witheril baptism (1746); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 21 Oct 1746 WITHERIL Anne dau of Wm & Jane
23
"England, Suffolk Marriage Index," database, <i>Findmypast</i> (http://www.findmypast.co.uk/ : accessed 17 March 2021), Marriage of John Wetherel and Anne Bridge; 16 Apr 1765 St Peter, Little Thurlow, Suffolk. WETHEREL John of West Wratting Cambridge. BRIDGE Anne otp
24
Witheril-Bridge banns (1765); St Andrew (West Wratting, Cambridgeshire); CD/PR/025; 14 Apr 1765 WITHERIL John singleman otp BRIDGE Anne sp of Little Thurlow Suffolk
25
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2021), Baptism of Anne Bridge; 9 Mar 1745 Little Thurlow, Suffolk. Anne, dau of Nathaniel & Grace Bridge
26
Weatherall burial (1793); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 10 Mar 1793 WEATHERALL Ann wife of John [BT tinker]
27
Wetherhall baptism (1766); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 5 Jan 1866 WETHERHALL Mary dau of John & Ann
28
Wetherhall burial (1771); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 4 Feb 1771 WETHERHALL Mary child dau of John & Ann
29
Wetherall baptism (1767); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Oct 1767 WETHERALL Grace dau of John & Ann
30
Wetherhall baptism (1770); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Jan 1770 WETHERHALL [BT WETHERALL] Elizabeth dau of John & Ann
31
Wetherall burial (1770); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 10 Sep 1770 WETHERHALL [BT WETHERALL] Elizabeth infant dau of John & Ann
32
Wetherhall baptism (1771); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Jul 1771 WETHERHALL William son of John & Ann
33
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 26 Sep 1841 William WEATHERALL 70 Cambs Linton, St Mary.
34
Wetherhall baptism (1774); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 15 May 1774 WETHERHALL John son of John & Ann
35
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 1820 JOHN WEATHERALL 47 CAMBS SWAFFHAM PRIOR, ST CYRIAC & ST JULITTA.
36
Wetherhall burial (1820); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 20 Jun 1820 WETHERHALL John otp 47
37
Weatherall baptism (1776); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 May 1776 WEATHERALL Samuel son of John & Ann
38
Weatherall baptism (1779); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Sep 1779 WEATHERALL Mary dau of John & Ann
39
Weatherall-Nunn marriage (1798); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 15 May 1798 WEATHERALL John (x) widr otp. NUNN Ann wid otp. Witnesses: Silas BRINKLEY, James WATTS
40
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 Ann Wetherall, volume XIV, page 59, Sep quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83
41
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1847 331/BOT/2/72 Ann Wetherall age 83.
42
Weatherall burial (1847); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 24 Aug 1847 WEATHERALL Ann otp 83
43
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 March 2021), entry for Ann Weatherall, Town Street, Swaffham Prior, Cambridgeshire, England; Film HO107/72/5 Folio 14; Ann Weatherall 70 Born Y
44
Weatherall baptism (1799); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Dec 1799 WEATHERALL Jane dau of John & Anne [BT Ann]
45
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 April 2021), entry for Jane Clark, volume 03B, page 348, Dec quarter 1875, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75
46
Clark burial (1875); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 23 Dec 1875 CLARK Jane otp 75
47
Wetherall baptism (1804); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 Jul 1804 WEATHERALL John son of John & Ann
48
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 Weatherall, volume 03B, page 331, Jun quarter 1857, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53
49
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1857 331/BOT/3/279 John Weatherall age 53.
50
Wetherall burial (1857); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 May 1857 WEATHERALL John otp 53
51
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 2 May 1857 John WEATHERALL 53 Cambridgeshire Swaffham Prior, St Cyriac & St Julitta.
52
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
53
Watts baptism (1764); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 15 Jan 1764 WATTS James son of James & Mary
54
Watts baptism (1788); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Jun 1788 WATTS Mary Ann 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 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
56
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1864 331/BOT/4/228 Mary A Hart age 73.
57
Watts baptism (1790); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Aug 1790 Watts, John son of James & Grace
58
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.
59
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
60
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/4/400 John Watts aged 77.
61
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.
62
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
63
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/107 James Watts age 46.
64
Watts baptism (1796); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 30 Oct 1796 Watts, Pamela dau of James & Grace
65
Watts burial (1797); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 May 1797 Watts, Pamela dau of James & Grace
66
Watts baptism (1801); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Sep 1804 Watts, Pamela dau of James & Grace
67
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
68
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/4/413 Pamela Pettit age 67.
69
Watts baptism (1804); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Sep 1804 Watts, Samuel son of James & Grace
70
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2021), entry for Wm Weatherall, Market Lane, Linton, Cambridgeshire, England; PRO Ref HO107/66 Folio 12 Page 19; Wm Weatherall 70 Born Y Brazier 71
Weatherall-Purkis marriage (1793); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 Apr 1793 WEATHERALL William bac brazier otp. PURKI [BT P Ann sp of Newton [BT by lic]. Witnesses: Silas BRINKLEY, John FEAKES
72
"England, Suffolk Baptism Index 1538-1911," database, <i>findmypast</i> (findmypast.co.uk : accessed 17 March 2021), Baptism of Ann Purkis; 30 Oct 1768 St Mary, Wratting Gt. Ann of Isaac & Ann PURKIS
73
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 5 Feb 1837 Ann WEATHERALL 68 Cambs Linton, St Mary.
74
Weatherall baptism (1794); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Oct 1794 WEATHERALL William son of William & Ann
75
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 William Weatherall, volume 03B, page 349, Sep quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74
76
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/FUL/11/470 William Weatherall aged 74.
77
"England Deaths and Burials, 1538-1991," database, <i>FamilySearch </i> (https://familysearch.org : accessed 17 March 2021), Death of William Weatherall; FHL Film Number: 1818431. Reference ID: 2; 23 Jul 1868 Chesterton, Cambridge. William Weatherall , male
78
Wetherall-Stinton marriage (1819); Holy Sepulchre (Cambridge, Cambridgeshire); CD/PR/38a; 2 Mar 1819 WETHERALL William bac otp STINTON [BT STENTON] Ann Maria sp otp. wits: James IRELAND, Walter FLACK
79
"England Marriages, 1538–1973," database, <i>FamilySearch</i> (familysearch.org : accessed 30 December 2015), Marriage of William Wetherall and Ann Maria Henton; ark:/61903/1:1:NNDK-95V; 2 Mar 1819 William Wetherall and Ann Maria Henton [sic] at Holy Sepulchre Church, Cambridge, Cambridge, England
80
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 30 December 2015), Baptism of Ann Maria Stinton; ark:/61903/1:1:NKN4-PM9; 1 Mar 1795. Ann Maria Stinton born 6 Feb 1795 at Horseheath, Cambridgeshire, England. (f) John Stinton (m) Ann
81
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 30 December 2015), Baptism of Ann Maria Stinton; ark:/61903/1:1:NKN4-PM9; 1 Mar 1795. Ann Maria Stinton born 6 Feb 1795 at [All Saints] Horseheath, Cambridgeshire, England. (f) John Stinton (m) Ann
82
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 Ann Maria Wetherall, volume 03B, page 287, Jun quarter 1857, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62
83
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1857 331/FUL/7/217 Ann M Wetherall aged 62.
84
Witherall baptism (1799); St Mary (Linton, Cambridgeshire); CD/PR/004; 14 Apr 1799 WITHERALL Susannah dau of William & Ann born 10 Mar 1799
85
Witherall baptism (1802); St Mary (Linton, Cambridgeshire); CD/PR/004; 12 Feb 1802. Samuel, son of William & Anne WITHERALL. Born 03 Jan 1802
86
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 Samuel Weatherall, volume 03B, page 404, Mar quarter 1870, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68
87
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1870 331/BOT/5/18 Samuel Weatherall age 68.
88
Wetherall burial (1870); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Mar 1870 WETHERALL Samuel otp 68
89
Wetherall baptism (1804); St Mary (Linton, Cambridgeshire); CD/PR/004; 10 May 1804 WETHERALL Anna Maria dau of William & Ann born 23 Jan 1804
90
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 11 Oct 1807 Anne WITHERALL Cambs Linton, St Mary aged 3+.
91
Witherall baptism (1808); St Mary (Linton, Cambridgeshire); CD/PR/004; 16 Oct 1808 WITHERALL Anna Maria dau of Wm & Ann born 11 Sep 1908
92
Feaks-Wetherall marriage (1798); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Feb 1798 FEAKS, John bac otp. WETHERAL [signature WEATHERALL][BT WEATHERALL] Mary sp otp.Witnesses: Silas BRINKLEY, Thomas PALMBY
93
Feaks baptism (1773); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 31 Jan 1773 FEAKES John son of Edward & Mary
94
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 2021), entry for John Feaks, volume XIV, page 81, Sep quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74
95
Feaks burial (1846); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Jul 1846 FEAKS John otp 74
96
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 22 Jul 1846 John FEAKS 74 Cambridgeshire Swaffham Prior, St Cyriac & St Julitta.
97
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 November 2015), entry for John Feaks, Town Street Swaffham Prior, Cambridgeshire, England; Class: HO107; Piece: 72; Folio: 5; Page: 1; Mark Irons 30 Thatcher Y 98
Feaks baptism (1798); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 May 1798 FEAKS Ann dau of John & Mary
99
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021), entry for Jonas Clark, Burwell Road, Swaffham Prior, Cambridgeshire, England; Film HO107/72/5 Folio 17; Jonas Clark 40 Born Y Tailor 100
Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021), entry for Jonas Clark, Swaffham Prior, Cambridgeshire, England; Film HO107/1762/233 Page 38; Jonas Clark Head Married 54 Soham, CAM Tailor & publican 101
1861 census of England, Newmarket Road, Swaffham Prior, Cambridgeshire, England, folio 45, page 9, Jonas Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 9/1033; Jonas Clark Head Married 61 Soham, CAM Tailor 102
1871 census of England, 9 Green Head Road, Swaffham prior, Cambridgeshire, England, folio 53, page 18, Jonas Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 10/1598; Jonas Clark Head Married 69 Soham CAM Tailor 103
Clarke-Weatherall marriage (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Dec 1836 CLARKE Jonas widr otp WEATHERALL [BT WETHERALL] Jane sp otp. Wits: John WEATHERALL, M OWERS [BT OWENS]
104
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2021), Baptism of Jonas Clarke; FHL Film: 887400; 27 Apr 1797 Suffolk[sic] Jonas Clarke, son of Giles Clarke & Ann ...rber
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 1 April 2021), entry for Jonas Clark, volume 03B, page 325, Mar quarter 1893, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95
106
Clark burial (1893); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 5 Jan 1893 CLARK Jonas otp 96
107
1881 census of England, Greens Head Road, Swaffham Prior, Cambridgeshire, England, folio 51, page 18, Jonas Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 11/1678; Jonas Clark Head Widower 83 Soham CAM Tailor & Publican 108
1891 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 100, page 12, John Scott; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 12/1294; John Scott Head Married 55 Swaffham Prior, CAM Shopkeeper 109
Probate for Jonas Clarke; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); CLARKE, Jonas of Swaffham Prior Cambridgeshire tailor died 29 Dec 1892 Probate Peterborough 7 Jun 1893 to John Clarke labourer. Effects £27
110
Clark baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Sep 1837 CLARK John son of Jonas & Jane otp tailor [BT also Oct 22]
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 2 April 2021), entry for John Clark, volume 03B, page 582, Dec quarter 1912, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75
112
Clark burial (1912); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 21 Nov 1912 CLARK John of Village Reach 75
113
Clark baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Sep 1837 CLARK Philip son of Jonas & Jane otp tailor [BT also Oct 22]
114
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 April 2021), entry for Philip Clark, volume 03B, page 265, Sep quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66
115
Clark burial (1903); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 16 Jul 1903 CLARK Philip otp 66
116
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 April 2021), entry for Isaac Clark, volume XIV, page 87, Sep quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wheatherall
117
Clark baptism (1839); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Jul 1839 CLARK Isaac son of Jonas & Jane otp tailor
118
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 April 2021), entry for Isaac Clark, volume XIV, page 55, Sep quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0
119
Clark burial (1839); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 15 Aug 1839 CLARK Isaac otp 6 weeks
120
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 April 2021), entry for Emma Ann Clark, volume XIV, page 88, Dec quarter 1840, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Whetherall
121
Clark baptism (1841); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Mar 1841 CLARK Emma Ann dau of Jonas & Jane otp tailor
122
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 April 2021), entry for Emma Ann Scott, volume 03B, page 571, Mar quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82
123
Scott burial (1923); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 24 Jan 1923 SCOTT Emma Ann of Reach Swaffham Prior 82
124
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 April 2021), entry for John Scott, volume 03B, page 1163, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 5 April 2021), entry for Emma Ann Clarke, volume 03B, page 1163, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
126
Scott baptism (1828); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Jan 1828 SCOTT John son of John & Biddy otp lab
127
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 April 2021), entry for John Scott, volume 03B, page 512, Sep quarter 1915, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90
128
Scott burial (1915); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 5 Oct 1915 SCOTT John otp 90
129
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 April 2021), entry for John Weatherall, The Fen, Swaffham Bulbeck, Cambridgeshire, England; Film HO107/72/4 Folio 19A/19B; John Weatherall 31 Born Y Gamekeeper 130
Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 April 2021), entry for John Weatherall, Swaffham Bulbeck Fen, Swaffham Bulbeck, Cambridgeshire, England; Film HO107/1762 Folio 274B; John Weatherall Head Married 45 Swaffham Prior, CAM Gamekeeper 131
Wetherall-Cook marriage (1827); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Jan 1827 WETHERALL [signature Weatherall], John bac of Swaffham Prior. COOK Lucy (x) [BT sp] otp.Witnesses: George GILSON, Wm [BT William] STEVENS
132
Cook baptism (1803); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 7 Aug 1803 COOK Lucy dau of Abraham & Lucy
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 14 December 2016), entry for Weatherall Lucy, volume XIV, page 69, Dec quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 45
134
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1848 331/BOT/2/157 Lucy Weatherall age 45.
135
Wetherall burial (1848); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 4 Dec 1848 WEATHERALL Lucy otp 45
136
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 4 Dec 1848 Lucy WEATHERALL 45 Cambridgeshire Swaffham Prior, St Cyriac & St Julitta.
137
Wetherall baptism (1827); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 9 Sep 1827 WETHERALL [BT WEATHERALL] Jane dau of John & Lucy otp lab
138
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 Jane Butler, volume 03B, page 336, Dec quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33
139
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/4/34 Jane Butler aged 33.
140
Butler burial (1861); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 22 Dec 1861 BUTLER John[transcription error] otp 33; The only Butler to die in 1861 in Cambridgeshire aged 34+/-1 was Jane
141
Wetherall baptism (1829); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 28 Jun 1829 WETHERALL James son of John & Lucy of Swaffham Prior turnpike gate keeper
142
Weatherall burial (1832); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Nov 1832 WEATHERALL [BT WETHERALL] James otp 3
143
Wetherall baptism (1832); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; Baptism 17 Jun 1832 WETHERALL John son of John & Lucy otp lab
144
Wetherall baptism (1834); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Dec 1834 WETHERALL Agnes dau of John & Lucy otp lab
145
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 Agnes Weatherall, volume 03B, page 339, Mar quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 17
146
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/2/369 Agnes Weatherall aged 17.
147
Weatherall burial (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 Feb 1852 WEATHERALL Agnes otp 17
148
Weatherll baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Sep 1837 WEATHERLL [BT WEATHERALL], Emma dau of John & Lucy otp lab
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 16 December 2016), entry for Emer Weatherall, volume XIV, page 51, Dec quarter 1838, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 14 [months]
150
Weatherall burial (1838); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 Oct 1838 WEATHERALL Emma otp 14 months
151
Weatherall baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Sep 1837 WEATHERALL [BT WETHERALL] Urban son of John & Lucy otp lab
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 7 April 2021), entry for Urban Weatherall, volume 07A, page 145, Jun quarter 1879, Leicester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42
153
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 April 2016), entry for Emma Wheatherall, volume XIV, page 89, Dec quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cooke
154
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/249 Emma Wheatherall.
155
Weatherall baptism (1840); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Apr 1840 WEATHERALL Emma dau of John & Lucy otp lab
156
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 Emma Leet, volume 01C, page 86, Dec quarter 1870, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 31
157
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 Adah Wheatherall, volume XIV, page 88, Sep quarter 1842, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cook
158
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1842 331/BOT/2/55 Adah Wheatherall.
159
Wetherall baptism (1843); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 Apr 1843 WEATHERALL Ada dau of John & Lucy otp gamekeeper
160
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 Adah Reynolds, volume 03B, page 633, Mar quarter 1935, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92
161
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1935 331/SOH/32/205 Adah Reynolds aged 92.
162
Reynolds burial (1935); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 16 Mar 1935 REYNOLDS Adah wid otp 92 Grave No: L 27
163
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 5 April 2021), Marriage of Albert Reynolds and Ada Weatherall; St John Notting Hill, Kensington, Middlesex, England. Entry 7. 12 Mar 1865. Albert Reynolds, of full age, Bachelor, Postee, 10a Farm Street. Father: Thomas Reynolds, Labourer. Ada Weatherall, of full age, Bachelor, -, 10a Farm Street. Father: John Weatherall, licensed victualler. After Banns. Signed: Albert Reynolds, Ada Weatherall. Witnesses: Edward Simmonds, Eliza Simmonds; Original data: Church of England Parish Registers, 1754-1921. London Metropolitan Archives, London.
164
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 Albert Reynolds, volume 01A, page 85, Mar quarter 1865, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.
165
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 Adah Weatherall, volume 01A, page 85, Mar quarter 1865, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.
166
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 5 April 2021), Marriage of Albert Reynolds and Ada Weatherall; St John Notting Hill, Kensington, Middlesex, England. Entry 7. 12 Mar 1865. Albert Reynolds, of full age, Bachelor, Postee, 10a Farm Street. Father: Thomas Reynolds, Labourer. Ada Weatherall, of full age, Bachelor, -, 10a Farm Street. Father: John Weatherall, licensed victualler. After Banns. Signed: Albert Reynolds, Ada Weatherall. Witnesses: Edward Simmonds, Eliza Simmonds
167
"Pension Registers, 1852-1932"; 10724, Metropolitan Police, Pension Registers, 1852-1932; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 8 April 2021); X or Kilburn Division. 8 Nov 1892. Albert Reynolds late a Police Constable resigned from this division on the seventh day of November 1892 with pay to the sixth day of November 1892 to which day inclusive he will be paid, and he is entitled to a Pension of £55,,9,,4 per Annum, commencing on the 7th day of November 1892. Age on resignation 48 years complete. Height 5' 9", dark brown hair, hazel eyes, fresh complexion. Particular marks None. Born Harrold, Beds 5th April 1844. Father Thomas Reynolds. Mother Arabella Reynolds. Joined Gt Scotland Yard 30th July 1866. To D Division 30th July 1866. To H Division 19th May 1877. To X Division 6th February 1881. Injured in service No. Married. Next of Kin Adah Reynolds (wife) 3 Cumberland Terrace, Ealing.
168
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 8 April 2021), Baptism of Albert Reynolds; FHL Film number: 952424; 27 Oct 1844. Harrold, Bedford. Albert, son of Thomas & Arabella Reynolds
169
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 Albert Reynolds, volume 03B, page 276, Sep quarter 1935, Bedford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72
170
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 21 Jul 1916 Albert REYNOLDS 72 Bedfordshire Harrold, St Peter & All Saints.
171
Wetherall-Gilbert marriage (1850); St Peter (Boxworth, Cambridgeshire); CD/PR/013; 10 Jun 1850. John WETHERALL, widr, 45, Keeper, of Swaffham Bulbeck. Father: John WETHERALL, Tinker. Mary (x) GILBERT, sp, 28, -, otp. Father: George GILBERT, Lab. By banns
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 2 January 2018), entry for John Wetherall, volume XIV, page 291, Jun quarter 1850, St Ives 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 2 January 2018), entry for Mary Gilbert, volume XIV, page 291, Jun quarter 1850, St Ives 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), 1850 331/CE013/01/32 John Wetherall + Mary Gilbert (Boxworth).
175
Gilbert baptism (1822); St Peter (Boxworth, Cambridgeshire); CD/PR/013; 3 Feb 1822 GILBERT Mary, dau of George & Elizabeth, otp, Lab
176
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1889/B/22187. Death 23 Jul 1889 Mary Carter (f) George Gilbert (m) -.
177
1861 census of England, Reach, Cambridgeshire, England, folio 61, page 18, Mary Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 April 2021); citing PRO RG 9/1032; Mary Weatherall Head Widow 39 Boxworth, CAM Tailoress 178
1871 census of England, Cottage [???], Swaffham Prior, Cambridgeshire, England, folio 61, page 7, Mary Wetherall (nee Gilbert); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 April 2016); citing PRO RG 10/1597; Mary Weatherall Head 48 Widow Dressmaker Boxworth, CAM 179
"Australia, Queensland, Passenger Lists, 1848-1912," Emigration of Joseph and Mary Carter/Carder; digital images, <i>Queensland State Archives - Queensland Government</i> (archives.qld.gov.au : accessed 5 April 2021); 'Clara' sailed from London on 9 November 1874, landed 22 Feb 1875, Captain Samson, Dr W E Young Surgeon. Passenger list page 878: 180
"Australia, Queensland, Passenger Lists, 1848-1912," Emigration of Joseph and Mary Carter/Carder; digital images, <i>Queensland State Archives - Queensland Government</i> (archives.qld.gov.au : accessed 5 April 2021); "Dorunda" arrived at Bisbane on 3 Nov 1887: 181
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 June 2016), entry for George Weatherall, volume XIV, page 110, Jun quarter 1851, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gilbert
182
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 331/BOT/4/82 George Wetherall.
183
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1927/B/310. Death 05 Feb 1927 George Weatherall (f) John Weatherall (m) Mary Gilbert.
184
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 April 2021), entry for George Weatherall, volume 03B, page 1370, Dec quarter 1875, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes.
185
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 April 2021), entry for Sarah Day, volume 03B, page 1370, Dec quarter 1875, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 5 April 2021), entry for Sarah Day, volume 03B, page 482, Dec quarter 1854, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jordan
187
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 April 2021), entry for Sarah Weatherall, volume 08C, page 465, Mar quarter 1881, Chorlton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27
188
"England, Lancashire, Manchester, CoE, Marriages and Banns, 1754-1930," database, <i>Ancestry</i> (ancestry.co.uk : accessed 5 April 2021), Marriage of George Weatherall and Catherine Buckley; St Saviour, Chorlton upon Medlock, Lancashire. Entry 342. 20 Aug 1883. George Weatherall, 32, Widower, Railway signalman, West Gorton. Father: John Weatherall, deceased. Catherine Buckley, 27, Spinster, -, 10 Eldon Grove. Father: John Buckley, Bootmaker. After Banns. Signed: George Weatherall, Catherine Buckley. Witnesses: Jason Sharp, Septama Hall
189
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 April 2016), entry for George Weatherall, volume 08C, page 855, Sep quarter 1883, Chorlton district; citing the General Register Office's England and Wales Civil Registration Indexes.
190
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 April 2016), entry for Catherine Buckley, volume 08C, page 855, Sep quarter 1883, Chorlton district; citing the General Register Office's England and Wales Civil Registration Indexes.
191
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1919/B/29235. Death 15 Apr 1919 Catherine Weatherall (f) John Buckley (m) -.
192
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 April 2016), entry for Elizabeth Weatherall, volume 03B, page 484, Sep quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gilbert
193
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/257 Elizabeth Weatherall.
194
Wetherall baptism (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Sep 1852 WETHERALL Elizabeth dau of John & Mary of Swaffham Bulbeck gamekeeper
195
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 Elizabeth James, volume 09C, page 526, Sep quarter 1936, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83
196
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 James Weatherall, volume 03B, page 519, Jun quarter 1854, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gilbert
197
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1854 331/BOT/4/438 James Wetherall.
198
Weatherall baptism (1855); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; Baptism 25 Nov 1855 WEATHERALL James son of John & Mary of Swaffham Bulbeck gamekeeper
199
"Australia, South Australia, BDM" (genealogysa.org.au), 471/553. Death 1924 James Weatherall, male, Port Adeliade.
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 5 October 2017), entry for William Weatherall, volume 03B, page 487, Sep quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gilbert
201
Weatherall baptism (1855); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Nov 1855 WEATHERALL William son of John & Mary of Swaffham Bulbeck gamekeeper
202
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 William Weatherall, volume 03B, page 326, Mar quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6 [months]
203
Wetherall burial (1856); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 12 Mar 1856 WETHERALL William of Swaffham Bulbeck inf
204
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 Ann Weatherall, volume 03B, page 527, Mar quarter 1857, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gilbert
205
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/BOT/5/242 Ann Wetherall (Bottisham).
206
Wetherall baptism (1857); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Jun 1857 WETHERALL Anne dau of John & Mary otp gamekeeper (deceased)
207
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1935 Ref:C4262 Annie Rose (f) John Weatherall (m) Mary Gilbert.
208
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 209
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 210
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
211
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
212
<i>Personal knowledge</i>, HART, SIR GRAHAM.
213
Hart baptism (1763); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 31 Jul 1763 HART Mathew son of Bartholomew & Mary
214
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
215
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/2/236 Matthew Hart aged 86.
216
PAF SHIPP, Richard. Personal Ancestral File from the web-site of Richard SHIPP.
217
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.
218
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. *.
219
"Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (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)
220
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. *.
221
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
222
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1877 331/SAL/24/127 Mary Ison aged 50.
223
Ison burial (1877); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 28 Dec 1877 ISON Mary Ann of Caroline Place, East Rd 50
224
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 225
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 226
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 227
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
228
Watts-Todd banns (1815); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 12 Feb 1815 Watts, John. Todd, Elizabeth of Fen Ditton
229
Todd baptism (1793); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 26 May 1793 TODD Elizabeth dau of Thomas & Elizabeth
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 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
231
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/4/116 Elizabeth Watts aged 70.
232
Watts baptism (1815); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 May 1815 WATTS Sarah dau of John & Elizabeth of Load lab
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 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
234
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1879 331/WIL/16/256 Sarah peck aged 66.
235
Peck burial (1879); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 2 Dec 1879 PECK Sarah of Histon 66
236
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
237
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/14/488 James Watts aged 58.
238
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
239
Watts burial (1875); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Mar 1875 WATTS James otp 58 decline & ?
240
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.
241
Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS Harriet dau of John & Elizabeth of Lode lab
242
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
243
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1904 331/WIL/23/322 Harriett Gawthrop aged 85.
244
Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS John son of John & Elizabeth of Lode lab
245
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
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 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
247
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 d 331/FUL/9/137 Phoebe G Nicholes.
248
Nicholls burial (1862); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 23 Feb 1862 NICHOLLS Phoebe Grange otp 38
249
Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Daniel son of John & Elizabeth of Lode [blank]
250
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.
251
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
252
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/6/366 David Watts age 58.
253
Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS John son of John & Elizabeth of Lode [blank]
254
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]
255
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
256
Watts burial (1903); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 21 Feb 1903 WATTS John otp 72 years died at Newmarket Union
257
Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Alfred son of John & Elizabeth of Lode [blank]
258
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]
259
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
260
Nunn baptism (1793); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Dec 1793 NUNN Mary dau of Thomas & Ann
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 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
262
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1879 331/STM/10/299 Mary Watts aged 87 (Cambridge, St Matthew).
263
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.
264
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 265
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 266
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 […] 267
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 268
Watts baptism (1815); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 May 1815 Watts, Thomas son of James & Mary of Load lab
269
<i>Cherokee County Biographical History - 1889 and 1914</i>. Cherokee County Biographical History - 1889 270
Watts baptism (1816); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 May 1816 Watts, Ann dau of James & Mary of Load lab
271
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
272
Miles burial (1898); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Jul 1898 MILES Ann otp 82
273
Watts baptism (1818); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Jun 1818 WATTS Mary Ann dau of James & Mary of Lode lab
274
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 [...]
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 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
276
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1883 331/BOT/6/322 Mary A Marsh aged 64.
277
Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS Jane dau of James & Mary of Lode 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 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
279
Watts baptism (1826); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 18 Apr 1826 Watts, Louisa of James & Mary of Lode tinker
280
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
281
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/155 WATTS Luesa 16.
282
Watts baptism (1826); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 18 Apr 1826 Watts, Grace of James & Mary of Lode tinker
283
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
284
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/5/334 Grace Watts aged 48.
285
Watts baptism (1828); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 6 Jul 1828 Watts, Edie of James & Mary of Lode [blank]
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 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
287
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1897 331/STM/14/279 Edith Dorkings age 69.
288
Dorkings burial (1897); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 21 Jun 1897 DORKINGS Edith of 48 King Street 67
289
Watts baptism (1830); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Jul 1830 Watts, Nathan of James & Mary of Lode tinker
290
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.
291
Watts burial (1878); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Sep 1878 Watts, Nathan otp 68 years
292
Nathan Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; There is a gravestone in St James Churchyard, Lode, Cambridgeshire: 293
Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Watts, Emma dau of James & Mary otp [blank]
294
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.
295
<i>Sydney Morning Herald</i>, Death notice. Published 31 Aug 1923 296
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
297
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.
298
Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Watts, James son of James & Mary otp [blank]
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 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
300
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/CHR/2/319 James Watts aged 76.
301
Watts burial (1913); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 21 Jan 1913 Watts, James otp 76
302
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
303
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/144 Thomas Watts.
304
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.
305
<i>Sydney Morning Herald</i>, Funeral notice. Published 22 Jun 1908 306
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
307
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 308
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 309
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
310
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.
311
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]
312
Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Jeremiah of George & Pamela of Lode lab
313
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
314
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/SAL/24/322 Jeremiah Pettit aged 58.
315
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
316
"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.
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 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.
318
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.
319
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
320
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
321
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.
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 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.
323
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1868 331/CE110/01/33 Jeremiah Pettit + Elizabeth Cornwell (Lode).
324
Cornwell baptism (1824); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Jun 1824 Cornwell, Elizabeth dau of George & Mary of Lode lab
325
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
326
Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, George of George & Pamela of Lode lab
327
Pettit baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Samuel of George & Pamela of Lode lab
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 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
329
Pettit burial (1898); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Oct 1898 Pettit, Samuel of Long Meadow 71 years
330
Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Anne of George & Pamela of Lode lab
331
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
332
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/4/259 Ann Kefford aged 34.
333
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
334
Pettitt baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Pettitt, Eliza dau of George & Pamela otp [blank]
335
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
336
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/3/360 Eliza pettitt aged 22.
337
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
338
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1838 331/BOT/1/81 John Pettet.
339
Petit baptism (1841); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 6 Jun 1841 Petit, John son of George & Pamela of Lode lab
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 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
341
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/3/475 John Pettitt aged 22.
342
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
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 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
344
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1842 331/BOT/2/69 Frances M Pettet.
345
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]
346
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
347
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/4/94 Frances Cornwell aged 20.
348
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
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 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
350
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/374/1 Susan Pettet.
351
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]
352
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
353
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/3/465 Susan Pettit aged 15.
354
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
355
Mallion baptism (1808); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Jun 1808 Mallion, Mary dau of Benjamin & Martha
356
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
357
Ashman burial (1871); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 11 Jun 1871 ASHMAN Mary otp 63
358
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 359
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 360
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 361
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 362
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 March 2021), entry for Samuel Weatherall, Town Street, Swaffham Prior, Cambridgeshire, England; Film HO107/72/5 Folio 4B; Samuel Weatherall 35 Born Y Brazier 363
Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 March 2016), entry for Samuel Wetherall, Swaffham Prior, Cambridgeshire, England; HO107; Piece: 1762; Folio: 215B; Samuel Weatherall Head 49 Mar Brazier & tinker Linton, CAM 364
1861 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 61, page 1, Samuel Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 March 2016); citing PRO RG 9/1032; Samuel Weatherall Head 60 Mar Tinker Linton,CAM 365
Weatherall-Miles marriage (1823); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 11 Feb 1823 WEATHERALL Samuel bac otp. MILES Mary Ann sp otp. Witnesses: John WEATHERALL, Jane WEATHERALL
366
Miles baptism (1804); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 16 Sep 1804 MILES Mary Anne [BT Mary Ann] dau of Samuel & Anne [BT Ann]
367
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 Mary Ann Weatherall, volume 03B, page 363, Mar quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82
368
Weather burial (1887); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Mar 1887 WEATHER Mary Anne otp 84
369
1871 census of England, Cooper's Lane, Swaffham Prior, Cambridge, Cambridgeshire, England, folio 46, page 4, Mary Ann Wetherall (nee Miles); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 March 2016); citing PRO RG 10/1598; Mary A Weatherall Head 67 Widow Swaffham Prior, CAM 370
1881 census of England, High Street, Swaffham Prior, Cambridge, Cambridgeshire, England, folio 45, page 5, Mary Ann Wetherall (nee Miles); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 March 2016); citing PRO RG 11/1678; Mary A Wheatherall Head 76 Widow Tinman's widow Swaffham Prior, CAM
371
Wetherall baptism (1823); St Mary (Linton, Cambridgeshire); CD/PR/004; 08 May 1823 Sarah, dau of Samuel & Mary Anne WETHERALL, of -, Tinker. Born 13 Feb 1823
372
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 Sarah Weatherall, volume 01B, page 515, Jun quarter 1914, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; Aged 92
373
Wetherall baptism (1828); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 20 Apr 1828 WETHERALL [BT WEATHERALL] Ann Maria dau of Samuel & Maryann otp tinker
374
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 Anne Maria Wetherall, volume XIV, page 59, Sep quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 19
375
Weatherall burial (1847); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 30 Aug 1847 WEATHERALL Ann Maria otp 19
376
Wetherall baptism (1830); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 31 Oct 1830 WETHERALL Mary Anne [BT Mary Ann WEATHERALL] dau of Samuel & Maryanne [BT Maryann] of Reach brasier [BT brazier]
377
Wetherall baptism (1834); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 30 Mar 1834 WETHERALL Jane dau of Samuel & Mary Ann otp tinker
378
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 Jane Craft, volume 03B, page 129, Dec quarter 1903, Peterbro' district; citing the General Register Office's England and Wales Civil Registration Indexes; Aged 70
379
Craft-Weatherall marriage (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 3 Feb 1877 CRAFT, George Evans full age widr lab of Knapton son of Thomas butcher decd. WEATHERALL Jane full age sp [blank] otp dau of Samuel brazier decd.Witnesses: Alfred MILES, June MILES
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 4 March 2016), entry for George Evan Craft, volume 03B, page 703, Mar quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
381
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 Jane Weatherall, volume 03B, page 703, Mar quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
382
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1877 331/CE135/01/303 George E Craft + Jane Weatherall (Swaffham Prior, St Mary).
383
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2021), Baptism of Geroge Evans Craft; FHL Film Number: 1040423; 24 Nov 1833 Boxworth, Cambridge. George Evans CRAFT son of Thomas & Phoebe
384
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 George Craft, volume 03B, page 183, Mar quarter 1850, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; Aged 71
385
Weatherall baptism (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Jun 1836 WEATHERALL [BT Weatherall], Samuel son of Samuel & Maryann otp tinker
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 4 March 2016), entry for Samuel Weatherall, volume 01B, page 103, Dec quarter 1898, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62
387
"London, England, Deaths and Burials, 1813-2003," database, <i>Ancestry</i> (ancestry.com : accessed 6 April 2017), Burial of Samuel Wetherall in 1898; Burial St Pancras Parish Church. 6 Dec 1898 Samuel Weatheral 62 H.J. 10 Exmouth Street in the parish of St James; Original data: Board of Guardian Records, 1834-1906 and Church of England Parish Registers, 1813-1906. London Metropolitan Archives, London.
388
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 Luisa Grace Wheatherall, volume XIV, page 88, Sep quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles
389
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/206 Luesa G Wheatherall.
390
Weatherall baptism (1839); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Dec 1839 WEATHERALL Louisa Grace dau of Samuel & Mary Ann otp tinker
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 4 March 2016), entry for Louisa Grace Weatherall, volume XIV, page 51, Sep quarter 1843, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4
392
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1843 331/BOT/1/324 Louisa G Weatherall age 4.
393
Wetherall burial (1843); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Jul 1843 WETHERALL Louisa Grace otp 4
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 4 March 2016), entry for William Weatherall, volume XIV, page 89, Mar quarter 1842, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles
395
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1842 331/BOT/2/4 William Weatherall.
396
Wetherall baptism (1842); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Jul 1842 WETHERALL William son of Samuel & Maryann otp tinker [BT lab]
397
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 2021), entry for William Weatherall, volume 04A, page 672, Mar quarter 1918, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75
398
"England, Essex, Church of England Deaths and Burials, 1813-1994," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 March 2021), Burial of William Wetherall; 17 Jan 1918 St Mary the Virgin, Chadwell St Mary, Essex. William Wetherall, aged 75
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 19 March 2021), entry for William Charles Wetherall, volume 02A, page 589, Jun quarter 1882, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.
400
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 2021), entry for Mary Ann Speller, volume 02A, page 589, Jun quarter 1882, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.
401
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 2021), entry for Mary Ann Speller, volume XII, page 9, Sep quarter 1848, Billericay district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nutting
402
"England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 March 2021), Baptism of Mary Ann Speller; 2 Jul 1848 All Saints, Vange, Essex. Mary Ann dau of Edward & Emma Spiller
403
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 2021), entry for Weatherall Mary Ann, volume 04A, page 411, Sep quarter 1927, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79
404
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 John Weatherall, volume XIV, page 90, Dec quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles
405
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/431 John Weatherall.
406
Wetherall baptism (1848); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 30 Jul 1848 WETHERALL John son of Samuel & Mary Ann otp brazier
407
"London, England, Deaths and Burials, 1813-2003," database, <i>Ancestry</i> (ancestry.com : accessed 12 November 2016), Death of John Wetherall in 1885; Board of Guardians; Call Number: LEBG/201/001; Death. December 5 1885 Weatherall, John otp aged 40, of Lewisham. Buried Lewisham Cemetery
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 12 November 2016), entry for John Weatherall, volume 01D, page 661, Dec quarter 1885, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40
409
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 19 March 2021), Burial of John Weatherall; Weatherall, John. Buried 12 Dec 1885. Lewisham.
410
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 Henry Hallett Weatherall, volume XIV, page 102, Sep quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles
411
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/BOT/3/482 Henry H Weatherall.
412
Wetherall baptism (1850); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 24 Nov 1850 WETHERALL Henry Hallett son of Samuel & Mary-Ann otp brazier
413
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 Henry Hallett Weatherall, volume 03B, page 343, Jun quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5
414
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/3/225 Henry H Weatherall aged 5.
415
Wetherall burial (1856); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Apr 1856 WEATHERALL Henry Hallet otp 6
416
Crack-Feaks marriage (1828); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 31 Aug 1828 CRACK Thomas (x) widr otp. FEAKS Ann sp otp.Witnesses: Sarah B [BT BIE], John C R D DALZELL
417
Crack burial (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Jan 1837 CRACK Thomas otp 40
418
Crack baptism (1829); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Feb 1829 CRACK Maryanne [BT Maryann] dau of Thomas & Ann otp lab
419
Crack baptism (1831); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 20 Mar 1829 CRACK Susan dau of Thomas & Ann otp lab
420
1861 census of England, 5 High Street, Boxworth, Cambridgeshire, England, folio 75, page 2, John Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 9/978; John Clark Head Married 24 Gt Swaffham, CAM, Police officer 421
1871 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 56, page 24, John Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 10/1598; John Clark Head Married 32 Swaffham Prior, CAM Lab 422
1881 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 49, page 14, John Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 11/1678; John Clark Head Married 44 Swaffham Prior, CAM Ag Lab 423
1891 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 108, page 10, John Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 April 2021); citing PRO RG 12/1294; John Clark Head Married 53 Swaffham Prior, CAM Agricultural labourer 424
1901 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 105, page 6, John Clarke; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021); citing PRO RG 13/1540; John Clarke Head Widowed 62 Swaffham Prior, CAM Ordinary agricultural labourer
425
1911 census of England, High Street, Swaffham Prior, Cambridgeshire, England, John Scott; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk); citing RG 78, RG 14 PN 9189, registration district (RD) Swaffham Prior, sub district (SD) Burwell, enumeration district (ED) 04, schedule number (SN) 50; John Scott Head Married 80 Swaffham Prior, CAM Pensioner 426
"England, London, Westminster, Church of England Marriages and Banns, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021), Marriage of John Clark and Lucy Wright; Parish Church of St George Hanover Square. Entry 493. 6 Mar 1859. John Clark, full age, Bachelor, servant, Grafton Street. Father: Jonas Clark, Tailor. Lucy Wright, full age, Spinster, -, Grafton Street. Father: -, -. After Banns. Signed: John Clark, Lucy Wright. Witnesses: Thomas Jean, Sarah Jean
427
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 April 2021), entry for John Clark, volume 01A, page 327, Mar quarter 1859, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes.
428
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 April 2021), entry for Lucy Wright, volume 01A, page 327, Mar quarter 1859, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 2 April 2021), entry for Lucy Clarke, volume 03B, page 313, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64
430
Clark burial (1899); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Nov 1899 CLARK Lucy Wrycraft otp 64
431
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 April 2021), entry for Jane Clark, volume 03B, page 450, Jun quarter 1860, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wright
432
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 2 April 2021), Baptism of Jane Clark; FHL Film Number: 2147100. Reference ID: yr 1813-1876 p 21; 25 Oct 1860 Gamlingay, Cambridge. Jane dau of John & Lucy Clark
433
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 April 2021), entry for Jane Rolph, volume 03B, page 464, Sep quarter 1931, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71
434
Rolph burial (1931); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 28 Jul 1931 ROLPH Jane wid otp 71 Grave No: N 38
435
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 April 2021), entry for Lotty Clark, volume 03B, page 252, Sep quarter 1862, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wright
436
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 April 2021), entry for Emma Elizabeth Clark, volume 03B, page 519, Dec quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wright
437
Clark baptism (1867); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Apr 1867 CLARK Emma Elizabeth dau of John & Lucy otp lab
438
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 April 2021), entry for Isaac William Clark, volume 03B, page 552, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wrightcroft[?]
439
Clark baptism (1871); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 21 May 1871 CLARK Isaac William son of John & Lucy otp lab
440
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 April 2021), entry for Francis Clark, volume 03B, page 569, Dec quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wright
441
Clark baptism (1873); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 23 Mar 1873 CLARK Francis son of John & Lucy otp groom
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 1 April 2021), entry for Giles John Clark, 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: Wright
443
Clark baptism (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 9 Jan 1877 CLARK Giles John son of John & Lucy otp lab
444
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 PS/B/R4: 15, Philip Clarke accused of assault on Thomas Palmby, 5 Oct 1881; Cambridgeshire Family History Society; 1881 Oct 5 Defendant: Philip CLARKE; Complainant: Thomas PALMBY; Offence: assault; Penalty: fine
445
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 PS/B/R4: 15, Philip Clarke accused of drunkeness, 5 Oct 1881; Cambridgeshire Family History Society; 1881 Oct 5 Defendant: Philip CLARKE; Complainant: Wm BUTCHER; Offence: drunkeness; Penalty: fine 6d
446
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 PS/B/R4: 35, Philip Clarke accused of being drunk on licensed premises, 3 Sep 1883; Cambridgeshire Family History Society; 1883 Sep 3 Defendant: Philip CLARKE; Complainant: Joseph LEVITT; Offence: drunk on licensed premises; Penalty: fine 7/6
447
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 PS/B/R4: 42, Philip Clarke accused of assault, 2 Jun 1884; Cambridgeshire Family History Society; 1884 Jun 2 Defendant: Philip CLARKE; Complainant: William SCOTCHER; Offence: assault; Penalty: fine 2/6
448
1891 census of England, "Rose & Crown" High Street, Swaffham Prior, Cambridgeshire, England, folio 110, page 13, Alfred Cook; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 April 2021); citing PRO RG 12/1294; Alfred Cook Head Married 36 Waterbeach, CAM Grocer & publican 449
16964, CLARKE Elizabeth Goulden V CLARKE Philip, 2 Dec 1895; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 3 April 2021); CLARKE Elizabeth Goulden V CLARKE Philip. Filed 4 Mar 1895. Decree Nisi 20 May 1895. Final Decree 2 Dec 1895. In the High Court of Justice Probate Divorce and Admiralty Division (Divorce) / Before the Honourable Sir John Crompton Laurence. / On the 20th day of May 1895. The Judge having taken the oral evidence of the Petitioner and of Witnesses produced on her behalf pronounced that the Petitioner had sufficienly proved the contents of the said Petition and decreed that the Marriage, had and solemnized on the 1st November 1876 at Holbeck Church in the parish of Leeds in the County of York between Elizabeth Goulden Clarke then Elizabeth Goulden Harding spinster the Petitioner and Philip Clarke the Respondent be dissolved by reason that since the celebration thereof the said respondant has been guilty of Adultery coupled with cruelty towards the Petitioner. / Petition of Elizabeth Goulden Clarke of the Old Manor House, Reach in the County of Cambridge. Sheweth / 1. That your Petitioner then Elizabeth Goulden Harding was on the 1st November 1876 lawfully married to Philip Clarke at Holbeck Church in the Parish of Leeds in the County of York / 2. That after the said Marriage your Petitioner lived and cohabited with her said husband at Reach aforesaid and that your Petitioner and her said husband have had issue of their said Marriage one Child who is still living, to wit, Alice Jane Clarke who was born on the 11th day of November 1876. / 3. That in the month of February 1877 the said Philip Clarke having formed an adulterous intercourse with Emma Palmby Casburn of Swaffham Prior in the said County of Cambridge Spinter ceased to reside or cohabit with your petitioner and has since habitually committed adultery with the said Emma Palmby Casburn at a house situate next to the "Rose and Cown" Public house at Swaffham Prior aforesaid between the years 1877 and 1889 and at other times and places unknown to your Petitioner. / 4. That during the period between the years 1877 and 1889 the said Emma Palmby Casburn was delived of five illegitimate Children and that the said Philip Clarke is the father of all the said Children. / 5. That in or about the month of January 1877 at Reach aforesaid the said Philip Clarke struck and assaulted your Petitioner. / 6. That by reason of the said Philip Clarke's violence your Petitioner was compelled to seek the protection of the law and that accordingly in February 1877 the said Philip Clarke was taken before certain Justices of the Peace sitting in Petty Sessions at Bottisham in the said County of Cambridge and was by them bound over with two surities to keep the peace towards your Petitioner for three months. / 7. That within ten days after the said Philip Clarke was so bound over to keep the peace as aforesaid he violently assaulted your Petitioner and endevoured to strangle her. / 8. That on the 5th of February last at Reach aforesaid the said Philip Clarke used abusive and threatening language to you Petitioner whereby your Petitioner was and is apprehensive of danger to herself. / 9. That in and during the years 1877 to 1895 at her residence at Reach aforesaid and in the public highway in the said Village and elsewhere the said Philip Clarke has habitually used abusive and threathening language to your Petitioner. / Your Petitioner therefore humbly prays that your Lordship will be pleased to decree, (1) That the Marriage of your Petitioner with the said Philip Clarke may be dissolved (2) That your Petitioner may have the custody of the said Child of the said Marriage and have have such further and other relief in the premises as to your Lordship may seem meet.
450
1901 census of England, High Street, Swaffham Prior, Cambridgeshire, England, folio 105, page 6, Philip Clarke; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021); citing PRO RG 13/1540; Philip Clarke Head Single 62 Swaffham Prior, CAM Tailor
451
"West Yorkshire, England, Marriages and Banns, 1813-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 3 April 2021), Marriage of Philip Clarke and Elizabeth Goulden Harding; St Matthew, Holbeck, Leeds. Entry 500. 1 Nov 1876. Philip Clarke, of full age, Bachelor, Tailor, of Holbeck. Father: Jonas Clarke, Tailor. Elizabeth Goulden Harding, of full age, Spinster, -, of Holbeck. Father: John Harding, Tanner. By License. Signed: Philip Clarke, Elizabeth Goulden Harding. Witnesses: Robert Harding, Ada Harding
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 3 April 2021), entry for Philip Clarke, volume 09B, page 517, Dec quarter 1876, Holbeck district; citing the General Register Office's England and Wales Civil Registration Indexes.
453
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 April 2021), entry for Elizabeth Goulding Harding, volume 09B, page 517, Dec quarter 1876, Holbeck district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 3 April 2021), entry for Elizabeth Golding Harding, volume XIV, page 102, Dec quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Casburn
455
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 April 2021), entry for Elizabeth Golding Lawrence, volume 03B, page 456, Sep quarter 1926, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76
456
Lawrence burial (1926); St Mary (Burwell, Cambridgeshire); CD/PR/011; 7 Sep 1926 LAWRENCE Elizabeth Golding of Reach 76
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 3 April 2021), entry for Alice Jane Clarke, volume 09B, page 581, Dec quarter 1876, Leeds district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Harding
458
Ancestry.com Operations, Inc, "West Yorkshire, England, Births and Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 3 April 2021), Baptism of Alice Jane Clark; St John the Evangelist, Leeds. Entry 2335, 3 Dec 1876. Alice Jane, of Philip & Elizabeth Clark, of 12 Brunswick St, farmer
459
Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014), entry for George Colman Butler, Swaffham Bulbeck, Cambridgeshire, England; HO107; Piece: 1762; Folio: 263; Page: 25; George Butler Head 21 Mar Labourer to miller Swaffham Bulbeck, CAM 460
1861 census of England, Mill Hill Cottage, Swaffham Bulbeck, Cambridgeshire, England, folio 70, page 4, George Colman Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 9/1033; 8 April 1861 461
Butler-Weatherall marriage (1850); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 26 Oct 1850 BUTLER George of full age bac lab otp son of Samuel lab. WEATHERALL Jane of full age sp [blank] otp dau of John gamekeeper. Witnesses: Henry HINER, Ashwell BUTLER
462
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 George Butler, volume XIV, page 231, Dec quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
463
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 Jane Weatherall, volume XIV, page 231, Dec quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
464
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1850 331/CE134/01/133 George Butler + Jane Weatherall (Swaffham Bulbeck).
465
Butler baptism (1829); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 27 Sep 1829 BUTLER George Colman s. of Samuel Butler and Rebecca
466
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 George Cole Butler, volume 03B, page 650, Mar quarter 1914, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82
467
Butler burial (1914); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; [Blank] 1914 BUTLER George Colman widr otp 82 Grave No: D 124; Although the date is blank the previous entry is 5 Feb and the following entry is 3 Mar
468
Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 April 2017), entry for Rebecca Butler, Abbey, Swaffham Bulbeck, Cambridgeshire, England; HO107; Piece: 72; Folio: 17; Page: 28; Line: 11.
469
1871 census of England, Mill Hill, Swaffham Bulbeck, Cambridgeshire, England, folio 74, page 3, George Colman Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 10/1598; George C Butler Head 41 Widower Ag lab Swaffham Bulbeck, CAM 470
1881 census of England, Heath Road, Swaffham Bulbeck, Cambridgeshire, England, folio 82, page 29, George Coleman Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 11/1678; George Butler Head 51 Widower Ag lab Swaffham Bulbeck, CAM 471
1891 census of England, High Street, Swaffham Bulbeck, Cambridgeshire, England, folio 128, page 7, George Colman Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 12/1294; George Butler Head 61 Widower Ag labourer Swaffham Bulbeck, CAM 472
1901 census of England, Commercial Road, Swaffham Bulbeck, Cambridgeshire, England, folio 119, page 12, George Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 June 2015); citing PRO RG 13/1540; George Butler Head 71 Widr Road labourer Swaffham Bulbeck, CAM 473
1911 census of England, Commerical End, Swaffham Bulbeck, Cambridgeshire, England, George Colman Butler; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 December 2014); citing RG 78, RG 14 PN 9188, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 3, schedule number (SN) 288; Jeremiah Butler Head 75 Widr General labourer Swaffham Bulbeck, CAM 474
Butler baptism (1851); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 30 Mar 1851 BUTLER Lucy dau of George & Jane otp lab born 7 Feb 1851
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 1 September 2016), entry for Lucy Butler, volume XIV, page 107, Mar quarter 1851, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
476
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/BOT/4/52 Lucy Butler.
477
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/CHR/3/306 Lucy Butler aged 63.
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 1 September 2016), entry for Lucy Butler, volume 3b, page 830, Mar quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63
479
Butler burial (1915); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 16 Jan 1915 BUTLER Lucy sp of Fulb Asylum 63 Grave No: L 26
480
Butler baptism (1852); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 26 Dec 1852 BUTLER Jane Rebecca dau of George & Jane otp lab born 9 Nov 1852
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 28 April 2017), entry for Jane Rebecca Butler, 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 Weatherall
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 13 March 2018), entry for Jane Rebecca Butler, volume 03B, page 557, Dec quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83
483
Butler burial (1936); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 17 Oct 1936 BUTLER Jane Rebecca otp 83 O A P Grave No: O 29
484
Butter baptism (1855); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 29 Jul 1855 BUTLER Ashwell dau of George & Jane otp lab born 6 Feb 1855
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 28 April 2017), entry for Ashwell Butler, volume 03B, page 507, Mar quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
486
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 March 2018), entry for Ashwell Hewitt, volume 03B, page 497, Jun quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77
487
Butler baptism (1856); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 28 Dec 1856 BUTLER George s. of George & Jane otp lab born 18 Oct 1856
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 28 April 2017), entry for George Butler, volume 03B, page 489, Dec quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 19 October 2017), entry for George Butler, volume 03B, page 369, Mar quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 25
490
Butler burial (1882); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 16 Feb 1882 BUTLER George otp 25
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 28 April 2017), entry for Samuel Butler, volume 03B, page 478, Sep quarter 1858, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weathersells
492
Butler baptism (1858); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 28 Nov 1858 BUTLER Samuel s. of George & Jane otp lab
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 19 October 2017), entry for Samuel Butler, volume 03B, page 793, Mar quarter 1927, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68
494
Butler burial (1927); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 24 Feb 1927 BUTLER Samuel otp 68 C C roadman Grave No: N 2
495
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 2016), entry for John Weatherall Butler, volume 03B, page 520, Mar quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
496
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/6/196 John W Butler.
497
Butler baptism (1861); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 24 Feb 1861 BUTLER John Weatherall s. of George & Jane otp lab
498
1861 census of England, 14 Free School Lane, Cambridge, Cambridgeshire, England, folio 53, page 5, Emma Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 9/1025; Peter Mason Head 66 Mar M A headmaster of the grammar school Scoulton, NFK 499
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 12 November 2016), Marriage of Emma Wetherall in 1861; London Metropolitan Archives, Saint John, Walham Green, Register of marriages, P77/JN, Item 019; Marriage. Entry 291. William Leet, 21, Bachelor, Servant, of Fulham Fields. Father: William Leet, Labourer. Emma Weatherall, 22 Spinster, -, St Edwards Cambridge. Father: John Weatherall, Gamekeeper. After Banns. Witnesses: Emma Clark, George Day
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 12 November 2016), entry for William Leet, volume 01A, page 29, Sep quarter 1861, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.
501
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 Emma Weatherall, volume 01A, page 29, Sep quarter 1861, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 12 November 2016), entry for William Leat, volume XIV, page 54, Mar quarter 1840, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pratt
503
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/WIL/2/176 William Leat.
504
Leet baptism (1840); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Apr 1840 Leet, William son of William & Ann butcher
505
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 2021), entry for William Leet, volume 01B, page 295, Mar quarter 1889, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48
506
1871 census of England, 13 Charles Place, Hoxton, Middlesex, England, folio 79, page 46, William Leet; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 April 2021); citing PRO RG 10/451; William Leet Head Widowed 31 Histon, CAM Feather Warehouseman 507
1881 census of England, 112 Curtain Road, Shoreditch, Middlesex, England, folio 62, page 7, William Leet; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 April 2021); citing PRO RG 11/386; William Leet Head Married 41 Histon, CAM Bedding Manufacturer Employing 6 Men 3 Women 508
Probate for William Leet; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 7 April 2021); LEET William. 21 February. The Will of William Leet late of 112 Curtain-road Shoreditch and of Histon House Rendlesham-road Hackney Downs both in the County of Middlesex Wholesale and Export Spring Mattress and General Bedding Manufacturer who died 31 December 1888 at Histon House was proved at the Principal Registry by George Mecham of the Broadway New-Inn-yard Curtain-road Upholsterer's Curled Hair Manufacturer Adam Clarke of 94 Blackstock-road Finsbury Park in the said County Builder the Executors. Personal Estate £2,729 14s. 10d.
509
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 2021), entry for Alice Rebecca Leet, volume 01A, page 159, Mar quarter 1863, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
510
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 2021), entry for Walter Leet, volume 01B, page 676, Dec quarter 1864, St Luke Middlesex district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
511
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 2021), entry for Amelia Leet, volume 01C, page 107, Sep quarter 1866, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
512
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 2021), entry for Amelia Leet, volume 01B, page 519, Sep quarter 1870, Holborn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4
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 April 2021), entry for Rosa Jane Leet, volume 01B, page 667, Sep quarter 1868, St Luke Middlesex district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wetherall
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 April 2021), entry for Arthur Leet, volume 01C, page 100, Dec quarter 1870, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
515
1871 census of England, High Street, Swaffham Prior, Cambridgeshire, England, England, folio 56, page 23, Elizabeth Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 20 April 2016); citing PRO RG 10/1598; James B Will Head 38 Un Land agent (owns 520ac of freehold land. Occupies 68ac employing 2 labourers. Cadbury, DEV 516
1881 census of England, 19 Gifford Road, Ecclesall Bierlow, West Riding of Yorkshire, England, folio 119, page 38, David James; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 December 2014); citing PRO RG 11/4637; David James Head 28 Mar Table knife cutler Sheffield, WRY 517
1891 census of England, 98 Sellars Street, Ecclesall Bierlow, West Riding of Yorkshire, England, folio 91, page 2338, David James; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 December 2014); citing PRO RG 12/3809; David James Head 37 Mar Table knife cutler Sheffield, WRY 518
1901 census of England, 163 Abbeydale Rd, Ecclesall, West Riding of Yorkshire, England, folio 93, page 6, David James; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 December 2014); citing PRO RG 13/4355; David James Head 47 Mar Cutler (table knife) Sheffield, WRY 519
1911 census of England, 163 Abbeydale Rd, Ecclesall, West Riding of Yorkshire, England, David James; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 27 December 2014); citing RG 78, RG 14 PN 27825, registration district (RD) Ecclesall Bierlow, sub district (SD) Sharrow, enumeration district (ED) 14; David James Head 57 Mar Table knife cutler Sheffield, WRY 520
Probate for David James; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 April 2021); JAMES, David of 163 Abbeydale-road Sheffield died 6 August 1923 Administration (with Will) Wakefield 11 March to Elizabeth James widow. Effects £409 13s 7d
521
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 April 2016), entry for David James, volume 09C, page 519, Jun quarter 1879, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 20 April 2016), entry for Elizabeth Weatherall, volume 09C, page 519, Jun quarter 1879, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes.
523
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 April 2016), entry for David James, volume 09C, page 222, Mar quarter 1853, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Green
524
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 David James, volume 09C, page 378, Sep quarter 1923, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70
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 21 August 2017), entry for Ernest David James, volume 09C, page 382, Jun quarter 1880, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 21 August 2017), entry for Bernard James, volume 09C, page 378, Dec quarter 1882, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
527
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 Bernard James, volume 02D, page 306, Jun quarter 1955, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72
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 18 January 2018), entry for Bernard James, volume 09C, page 733, Jun quarter 1908, Ecclesall Beirlow district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 18 January 2018), entry for Blanche Radcliffe, volume 09C, page 733, Jun quarter 1908, Ecclesall Beirlow district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 20 September 2017), entry for Blanche Radcliff, volume 09C, page 616, Jun quarter 1881, Rotherham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hobson
531
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 Blanche James, volume 02D, page 191, Dec quarter 1968, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87
532
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 Arthur James, volume 09C, page 389, Jun quarter 1885, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 21 August 2017), entry for Arthur James, volume 3, page 1200, Mar quarter 1975, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 23 Apr 1885
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 21 August 2017), entry for Mabel Eleanor James, volume 09C, page 338, Sep quarter 1887, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
535
"Australia, South Australia, BDM" (genealogysa.org.au), 129/549. Marriage 1881 James Weatherall, to Mary Ann, at Port Adelaide.
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 6 April 2021), entry for Mary Ann Martin, volume 01C, page 261, Jun quarter 1856, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rose
537
"Australia, South Australia, BDM" (genealogysa.org.au), 560/2941. Death 1934 Mary Ann Weatherall, female, Hindmarsh.
538
1871 census of England, High Town, Burwell, Cambridgeshire, England, folio 8, page 8, Ann Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 April 2016); citing PRO RG 10/1597; Isaac Bullen Head 29 Mar Butcher & publican Burwell, CAM 539
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Marriage 1882 ref:B7962 Samuel Rose + Annie Weatherall. 1882 B7962 Samuel Rose Annie Weatherall.
540
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 Samuel Rose, volume 01C, page 252, Dec quarter 1853, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Roberts
541
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 2912/2006. Death 31 Aug 1940 Samuel Rose (f) Charles (m) Ann Sarah Roberts, at Queensland.
542
PAF SHIPP, Richard.
543
IGI, <i>Individual Record</i>.
544
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
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 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.
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 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.
547
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.
548
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 549
Victoria State Records, <i>Shipping Records, "Victory"</i> (http://www.prov.vic.gov.au), DEC 1852 BOOK 6 PAGE 149. Hart Joseph age 29 550
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. 551
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
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 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.
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 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.
554
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1845 331/CE011/01/63 Joseph Hart + Ruth Shipp (Bottisham).
555
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.
556
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 557
Australia, NSW Electoral Roll, WOLLONGONG 1855-56 (NOS 547 & 557) AONSW FICHE 773.
558
<i>Illawara Mercury</i>, Illawarra Mercury, Tue 14 Sep 1880, page 2. Illawarra Mercury, Tue 14 Sep 1880, page 2 559
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
560
Illawarra Family History Group, "Pre-1900 Pioneer Register".
561
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.
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 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
563
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
564
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
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 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]
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 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
567
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.
568
<i>Sydney Morning Herald</i>, Death notice. Published 13 Nov 1907 569
Hart baptism (1840); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Mar 1840 HART Mary dau of Mathew & Mary of Lode farmer 13 yrs
570
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 571
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 572
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 573
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
574
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.
575
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.
576
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1846 331/CE011/01/75 William Folkes + Mary Hart (Bottisham).
577
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 *.
578
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
579
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1866 331/BOT/4/306 William Folkes aged 39.
580
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 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 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
582
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
583
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
584
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/BOT/3/157 John B Folkes.
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 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
586
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1920 331/BUR/2/385 John B Folkes aged 73.
587
Folkes burial (1920); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 Apr 1920 FOLKES John Benstead of The Fen Swaffham Prior 73
588
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
589
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.
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 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.
591
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE011/01/296 Alfred Ison + Mary Folkes, formerly Hart (Bottisham).
592
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 593
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 594
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] 595
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
596
"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.
597
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.
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 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.
599
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1844 331/CE092/01/58 William Peck + Sarah Watts (Histon).
600
Peck baptism (1819); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 4 Jul 1819 PECK William son of William & Susan lab
601
Peck burial (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 12 Apr 1852 PECK William 32 [by Coroner's order]
602
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
603
Peck baptism (1845); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 May 1845 PECK William son of William and Sarah lab
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 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
605
Peck burial (1924); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 28 May 1924 PECK William of Union House Chesterton 81 years
606
Peck baptism (1848); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 11 Jun 1848 Peck, Charles son of William & Sarah lab
607
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
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 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
609
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/WIL/9/164 Naomi Peck.
610
Peck baptism (1851); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Oct 1851 Peck, Naomi of William & Sarah lab
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 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
612
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/16/30 Naomi Clark aged 27.
613
Clark burial (1878); St Andrew (Oakington, Cambridgeshire); 31 May 1878 CLARK Naomi 27 otp
614
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
615
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.
616
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.
617
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1840 331/CE092/01/27 William Gawthrop + Harriet Watts (Histon).
618
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 619
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 620
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 621
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 622
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
623
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.
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 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.
625
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE143/01/290/2 Edmund Leach + Jemima Watts (Waterbeach).
626
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
627
Eaton baptism (1816); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Dec 1816 EATON Hester dau of James & Dinah of Lode lab
628
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
629
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/19/95 Esther Watts age 70.
630
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 631
Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Eliza dau of James & Esther otp [blank]
632
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
633
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 332/D-HAD10/470 Eliza Ambrose.
634
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
635
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 331/BOT/1/100 William J Watts.
636
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
637
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/21/391 William Watts age 55.
638
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
639
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/BOT/1/390 Grange Watts.
640
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]
641
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
642
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/FUL/17/121 Grainger Watts aged 34.
643
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
644
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]
645
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
646
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
647
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1846 331/BOT/2/468 Enoch Watts.
648
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]
649
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
650
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/CHS/8/425 James Watts aged 79.
651
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
652
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/364 Elizabeth Watts.
653
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]
654
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
655
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/BOT/4/91 Jemima Watts.
656
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]
657
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
658
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
659
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1854 331/BOT/4/435 Rachel Watts.
660
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]
661
"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
662
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
663
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/186 Ruth Watts.
664
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]
665
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
666
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1932 331/CHS/10/95 Ruth Mallows aged 76.
667
Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Samuel of James & Esther otp lab aged 14
668
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
669
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
670
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/WIL/16/14 Mary Watts.
671
Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 WATTS Mary of James & Esther otp lab
672
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
673
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/43/466 Mary Ellwood aged 39.
674
Ellwood burial (1902); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 16 Dec 1902 ELLWOOD Mary of 9 Hobart Road 39 Plot XXIII/27
675
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.
676
"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
677
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.
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 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.
679
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
680
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/SHE/14/52 William J Ellwood.
681
"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
682
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
683
"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
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 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
685
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/WIL/16/15 Martha Watts.
686
Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 WATTS Martha of James & Esther otp lab
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 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
688
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1867 331/WIL/12/227 Martha Watts aged 6.
689
Watts burial (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Nov 1867 WATTS Martha otp 6
690
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.
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 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
692
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/WIL/17/210 Jonah Watts.
693
Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Jonah of James & Esther otp lab aged 8
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 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
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 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
696
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
697
Watts burial (1873); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 18 Sep 1873 WATTS Charles otp 4 mths
698
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 699
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 700
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 701
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 702
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 703
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 704
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 705
Galtrop baptism (1803); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 3 Jul 1803 GALTROP Wm son of Wm & Sarah
706
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
707
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/4/253 William Gaulthrope age 44.
708
Gawthroup burial (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 14 Oct 1847 GAWTHROUP William 44
709
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
710
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/2/488 David Gaulthrope.
711
Gawthrop baptism (1841); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 May 1841 GAWTHROP David son of William & Harriet lab
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 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
713
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/13/153 David Gawthrop aged 28.
714
Gawthrop burial (1870); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 20 Apr 1870 GAWTHROP David of Histon 28
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 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
716
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1843 331/WIL/3/440 William Gaulthrope.
717
"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.
718
Gawthroup baptism (1843); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Feb 1843 GAWTHROUP William son of William & Harriet lab
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 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
720
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
721
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/WIL/5/22 John Gaulthrope.
722
Gawthroup baptism (1845); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Jan 1845 Gawthroup, John son of William & Harriet lab
723
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
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 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
725
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/227 Elizabeth Gaulthrope.
726
Gawthroup baptism (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 May 1847 Gawthroup, Elizabeth dau of William & Harriet lab twin
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 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
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 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
729
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/228 Robert G Gaulthrope.
730
Gawthroup baptism (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 May 1847 Gawthroup, Robert Grange son of William & Harriet lab twin
731
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]
732
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 331/WIL/4/281 Rogert G Gaulthrope age 0.
733
Gawthroup burial (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 2 Dec 1847 Gawthroup, Robert Grange 7 months
734
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.
735
McLeod, Andrew John (Descendants of William GAWTHROP researched by Andrew John McLeod).
736
Gawthroup baptism (1832); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 Sep 1832 GAWTHROUP Richard son of William & Sarah lab
737
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
738
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/CHS/3/103 Richard Gawthrop aged 81.
739
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
740
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 741
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]
742
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/WIL/8/134 Harriet Gauthrope.
743
Gawthroup baptism (1850); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 24 Feb 1850 GAWTHROUP Harriett illeg of Harriett lab's wid
744
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
745
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1929 331/CAM/13/285 Harriett Gawthrop aged 79.
746
Gawthrop burial (1929); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 28 Feb 1929 GAWTHROP Harriett of 58 Hertford St Cambridge 79 yrs
747
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]
748
Galthrop baptism (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Mar 1852 Galthrop, George illeg of Harriett lab's wid
749
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
750
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1855 331/WIL/7/258 George Gawthorpe aged 2.
751
Gawthroup burial (1855); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Jan 1855 Gawthroup, George 2
752
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]
753
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/WIL/9/341 Eliza Gawthroup.
754
Galthrop baptism (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Mar 1852 GALTHROP Eliza illeg of Harriett lab's wid
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 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
756
Chapman burial (1938); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 8 Nov 1938 CHAPMAN Eliza of 18 Roseford Road Cambridge 86
757
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.
758
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]
759
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/WIL/12/227 Alfred R Gawthrop.
760
Gawthrop baptism (1856); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 19 Oct 1856 GAWTHROP Alfred Richard of Harriet wid
761
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
762
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1917 331/CHS/106 Alfred Gawthrop age 60.
763
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]
764
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/WIL/13/393 George Gawthroup.
765
Gawthroup baptism (1859); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 Jan 1859 GAWTHROUP [BT GAWTHROP] George of Harriet wid
766
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
767
Gawthrop burial (1943); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 Nov 1943 GAWTHROP George of 12 Church St., Histon 85
768
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]
769
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/WIL/15/426 Charles Gawthrop.
770
Gawthroup baptism (1861); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 17 Nov 1861 GAWTHROUP Charles son of Harriett wid
771
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
772
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 773
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
774
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.
775
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.
776
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1848 331/CE011/01/93 David Watts + Lydia Harvey (Bottisham.
777
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 778
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 779
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
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 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.
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 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.
782
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE067/01/84 David Nicholls + Phoebe Grange Watts (Fen Ditton).
783
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
784
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1896 331/FUL/24/404 David Nicholls aged 78.
785
Nicholls burial (1896); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 12 Aug 1896 NICHOLLS David otp 78
786
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
787
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/FUL/13/450 Male Nicholes.
788
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
789
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 d 331/FUL/9/133 Male Nicholes aged 0.
790
Headstone (Headstone in the graveyard of the Particular Baptish Church, Bottisham Lode, CAM).
791
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 792
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 793
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 794
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 795
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 *.
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 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
797
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1908 331/BUR/1/179 Lydia Watts aged 84.
798
Watts burial (1908); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Nov 1908 WATTS Lydia otp 84 years
799
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 800
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 801
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 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 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
803
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]
804
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
805
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/405 Emma Watts.
806
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.
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 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
808
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 331/BUR/1/304 Emma Isaacson age 61.
809
Isaacson burial (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 14 Feb 1911 ISAACSON Emma otp 61 years
810
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
811
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
812
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
813
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
814
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
815
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/130 Mary 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 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
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 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
818
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.
819
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.
820
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
821
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
822
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
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 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
824
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/7/178 Frederick Watts.
825
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.
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 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
827
Watts burial (1950); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 23 Nov 1950 WATTS Frederick of Ivy Farm Lode Rd 85 years
828
Headstone (Headstone in St James' Church, Lode, Cambridge).
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 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
830
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/8/54 Wiliiam Watts.
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 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
832
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CAMB/49/337 William Watts aged 86.
833
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]
834
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 835
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 836
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 837
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 838
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 839
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 840
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
841
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
842
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.
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 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.
844
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1849 331/CE011/01/155 John Watts + Hannah Shipp (Bottisham).
845
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]
846
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
847
Watts burial (1898); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 20 Mar 1898 WATTS Hannah otp 70 years
848
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]
849
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.
850
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.
851
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
852
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/BOT/3/439 Emily Watts.
853
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
854
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
855
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
856
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/5/381 Ruth Isaacson aged 23.
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 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
858
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
859
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
860
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/BOT/5/118 Susan Watts.
861
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Susan of John & Hannah otp shepherd
862
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
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 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.
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 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.
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 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
866
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
867
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
868
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/BOT/5/317 Eliza Watts.
869
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Eliza of John & Hannah otp shepherd
870
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
871
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
872
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/BOT/5/453 John Watts.
873
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 10 Feb 1869 Watts, John of John & Hannah otp shepherd
874
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
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 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
876
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/6/188 Ann Watts.
877
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Anne of John & Hannah otp shepherd
878
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
879
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
880
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Phoebe of John & Hannah otp shepherd
881
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
882
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
883
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/7/244 William Watts.
884
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS William of John & Hannah otp shepherd
885
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
886
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
887
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
888
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/472 Aves Watts.
889
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Avis of John & Hannah otp shepherd
890
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
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 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
892
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BOT/8/314 Hannah L Watts.
893
Watts baptism (1870); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Aug 1870 WATTS Hannah Louisa of John & Hannah otp shepherd
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 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
895
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
896
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/104 Flower Watts.
897
Watts baptism (1874); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 22 Mar 1874 WATTS Flower Elizabeth of John & Hanna otp shepherd
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 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
899
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 900
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 Watts 901
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 902
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 903
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
904
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
905
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 906
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.
907
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
908
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1849 331/CE011/01/116 Alfred Watts + Mary A Unwin (Bottisham).
909
Onion baptism (1828); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 31 Aug 1828 ONION Mary Ann dau of Joseph & Sarah otp lab
910
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
911
Watts burial (1897); St Benedict (Cambridge, Cambridgeshire); CD/PR/32; 18 Sep 1897 Mary Ann WATTS, 70, of Addenbrookes Hospital
912
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 913
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
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 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
915
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/BOT/3/500 Phoebe Watts.
916
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]
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 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
918
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1914 331/SAL/53/58 Phoebe A Cornwell aged 63.
919
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
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 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
921
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
922
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/BOT/5/103 Alfred J Watts (Bottisham).
923
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]
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 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
925
"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.
926
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
927
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.
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 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.
929
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 331/CE110/01/77 Alfred Watts + Mary Ann Rose (Lode).
930
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
931
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).
932
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]
933
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
934
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/5/335 Albert Watts.
935
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]
936
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
937
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.
938
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.
939
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).
940
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
941
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/BOT/3/108 Mary A Flack (Bottisham).
942
Flack baptism (1847); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 30 May 1847 Flack, Mary Ann Elizabeth dau of Richard & Elizabeth otp blacksmith
943
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
944
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/6/140 Mark Watts.
945
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]
946
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
947
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1934 331/CAM/23/70 Mark H Watts aged 73.
948
"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.
949
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
950
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/392 Rebecca A Watts.
951
Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Apr 1869 WATTS Rebecca of Alfred & Mary Anne otp lab
952
Watts baptism (1865); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 28 Feb 1865 WATTS Moses of Alfred & Mary Ann otp lab
953
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
954
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
955
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/423 Mary E Watts.
956
Watts baptism (1871); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 4 Jun 1871 WATTS Mary Elizabeth of Alfred & Mary Ann otp lab
957
<i>Cherokee County Biographical History - 1889 and 1914</i>.
958
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 959
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 960
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 961
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 962
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 963
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 964
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
965
Miles baptism (1811); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Apr 1811 MILES Robert son of Samuel & Ann
966
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
967
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1882 331/STM/11/122 Robert Miles age 71.
968
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
969
Miles burial (1882); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Sep 1882 MILES Robert otp 71
970
Miles baptism (1834); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Dec 1834 MILES Susan dau of Robert & Ann otp lab
971
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
972
"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
973
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. 974
Miles baptism (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 May 1836 MILES Thomas son of Robert & Ann otp lab
975
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
976
"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.
977
Miles baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Mar 1837 MILES James son of Robert & Ann [BT Anne] otp lab
978
Miles burial (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Apr 1837 MILES James otp two months
979
Miles baptism (1838); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Feb 1838 MILES James son of Robert & Anne otp lab
980
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
981
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
982
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/BOT/1/277 Luesa Miles.
983
Miles baptism (1840); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 May 1840 MILES Louisa dau of Robert & Ann otp lab
984
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
985
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
986
Miles baptism (1842); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 27 Feb 1842 MILES Marianne dau of Robert & Ann otp lab
987
"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.
988
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
989
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
990
Miles baptism (1844); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Dec 1844 MILES Robert son of Robert & Ann otp lab
991
"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
992
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
993
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
994
Miles baptism (1847); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Feb 1847 MILES Burgess son of Robert & Anne otp lab
995
"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
996
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
997
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
998
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/290 Jane Miles.
999
Miles baptism (1849); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Jan 1849 MILES Jane dau of Robert & Ann otp lab
1000
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
1001
Miles burial (1895); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Jun 1895 MILES Jane otp 47
1002
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.
1003
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
1004
Miles baptism (1850); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 9 Dec 1850 MILES William son of Robert & Ann otp lab
1005
"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.
1006
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
1007
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
1008
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/279 Nathan Miles.
1009
Miles baptism (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Dec 1852 MILES Nathan son of Robert & Ann otp lab
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 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
1011
"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.
1012
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.
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 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.
1014
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
1015
"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
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 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
1017
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
1018
Miles baptism (1856); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 27 Jan 1856 MILES Samuel son of Robert & Ann otp lab
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 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
1020
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 09C, page 218, Sep quarter 1876, Barnsley district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 5 September 2017), entry for Jane Winterbottom, volume 09C, page 218, Sep quarter 1876, Barnsley district; citing the General Register Office's England and Wales Civil Registration Indexes.
1022
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
1023
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/5/353 Emma Miles.
1024
Miles baptism (1858); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 21 Mar 1858 MILES Emma dau of Robert & Ann otp lab
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 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
1026
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
1027
Miles baptism (1859); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Dec 1859 MILES Lucy Anne dau of Robert & Anne otp lab
1028
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
1029
"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
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 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
1031
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/7/20 Sarah Miles.
1032
Miles baptism (1865); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 May 1865 MILES Sarah Eliza dau of Robert & Anne otp lab
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 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
1034
Pammenter burial (1932); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 23 Nov 1932 PAMMENTER Sarah Eliza of Cage Hill Swaffham Prior [blank]
1035
Headstone (Headstone, Particular Baptist Church Bottisham Lode, CAM).
1036
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 1037
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 1038
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 1039
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 1040
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.
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 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]
1042
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/167 Samuel Watts.
1043
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
1044
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/FUL/10/367 Samuel Watts age 26.
1045
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 ....?
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 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.
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 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.
1048
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1850 331/CE011/01/132 John Marsh + Mary Watts (Bottisham).
1049
Marsh baptism (1807); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Feb 1807 MARSH, John son of William & Mary
1050
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
1051
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/3/247 John Marsh aged 52.
1052
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 1053
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
1054
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/178 James Marsh.
1055
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
1056
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
1057
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1853 331/BOT/4/388 George Marsh.
1058
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
1059
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
1060
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/158 Emma Marsh.
1061
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
1062
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 1063
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 1064
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 1065
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 1066
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 1067
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 1068
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
1069
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.
1070
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.
1071
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1839 331/CE143/01/26 John Coe + Jane Watts (Waterbeach.
1072
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
1073
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
1074
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
1075
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/3/57 Robert Coe.
1076
Coe baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Apr 1844 COE Robert of John & Jane otp lab
1077
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
1078
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/22/201 Robert Coe aged 57.
1079
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
1080
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1844 331/WIL/4/305 Emma Coe.
1081
Coe baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Apr 1844 COE Emma of John & Jane otp lab
1082
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
1083
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/13/177 Emma Hatley aged 27.
1084
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
1085
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.
1086
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.
1087
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE134/01/148 James Hatley + Emma Coe (Swaffham Bulbeck).
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 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
1089
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/BOT/1/465 James Hatley.
1090
Hatley baptism (1841); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Dec 1841 HATLEY James son of William & Susan of River Bank lab
1091
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
1092
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/4/24 James Hatley aged 23.
1093
Hatley burial (1865); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Jan 1865 HATLEY James of Swaffham Fen 23
1094
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.
1095
Coe baptism (1847); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Mar 1847 COE Jane dau of John & Jane otp lab
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 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
1097
"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
1098
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
1099
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/WIL/7/310 Louisa Coe.
1100
Coe baptism (1849); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 18 Mar 1849 COE Louisa dau of John & Jane otp lab
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 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
1102
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1853 331/WIL/6/413 Louisa Coe aged 4.
1103
Coe burial (1853); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Jun 1853 COE Louisa otp 4
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 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
1105
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/WIL/8/444 Ann Coe.
1106
Coe baptism (1851); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Feb 1851 COE Ann dau of John & Jane otp lab
1107
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
1108
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
1109
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/WIL/11/291 Nathan Coe.
1110
Coe baptism (1855); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Sep 1855 COE Nathan of John & Jane otp lab
1111
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
1112
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
1113
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/WIL/12/500 David Coe.
1114
Coe baptism (1857); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1857 COE David of John & Jane otp lab
1115
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]
1116
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1857 331/WIL/8/118 David Coe aged 0.
1117
Coe burial (1857); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 20 Sep 1857 COE David otp 2 months
1118
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
1119
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/WIL/13/379 David Coe.
1120
Coe baptism (1858); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Nov 1858 COE David of John & Jane otp lab
1121
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?]
1122
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1859 331/WIL/9/114 David Coe aged 0.
1123
Coe burial (1859); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Sep 1859 COE David otp 10 months [BT 15 months]
1124
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
1125
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/WIL/15/72 Frederic J Coe.
1126
Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE Frederick James of John & Jane otp lab
1127
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
1128
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/CAMB/8/133 Frederick J Coe aged 78.
1129
"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.
1130
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.
1131
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.
1132
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
1133
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
1134
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/16/382 David J Coe.
1135
Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE David John of John & Jane otp lab
1136
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
1137
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/20/248 David J Coe aged 28.
1138
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]
1139
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/334/1 William M Watts.
1140
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
1141
Watts burial (1935); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 24 Jun 1935 WATTS William otp 86 yrs
1142
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.
1143
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 1144
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 1145
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 1146
Dorkings-Watts marriage (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. 8 Sep 1856 1147
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.
1148
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.
1149
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 331/CE011/01/183 David Dorkings + Edith Watts.
1150
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
1151
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 1152
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 1153
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
1154
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
1155
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/SAG/7/52 Emma A Dorking.
1156
"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
1157
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
1158
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1935 331/CAMB/1/34 Emma A Neve aged 77.
1159
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]
1160
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
1161
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/SMG/5/233 David W Dorkings.
1162
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
1163
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/SMG/5/453 Jonathan A Dorkings.
1164
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]
1165
"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.
1166
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
1167
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/SMG/6/145 Harriet Dorkings.
1168
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
1169
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
1170
Dorkings burial (1897); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 26 May 1897 DORKINGS Harriet Edith of 48 King Street 33
1171
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
1172
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
1173
"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
1174
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
1175
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/SMG/6/488 Edward A Dorkings.
1176
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
1177
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 1178
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 1179
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 1180
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 1181
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
1182
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
1183
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.
1184
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.
1185
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1854 331/CE011/01/165 Nathan Watts + Harriet Folkes (Bottisham).
1186
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 *.
1187
Headstone (Headstone in the Baptish Church, Lode, Cambridgeshire). SACRED to the memory of HARRIETT WATTS who died Jan 3rd 1863 Aged 31 years
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 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
1189
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/4/103Harriet Watts aged 31.
1190
Headstone (Headstone in the Baptish Church, Lode, Cambridgeshire).
1191
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 1192
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 1193
Watts-Randel marriage notice (1865); (Newmarket Union, Cambridgeshire); CD/011.
1194
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.
1195
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.
1196
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
1197
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/BOT/1/330 Elizabeth Randall.
1198
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]
1199
Elizabeth Watts (nee Randall) monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; There is a gravestone in St James Churchyard, Lode, Cambridgeshire: 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 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
1201
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/BUR/2/126 Elizabeth Watts age 75.
1202
Watts burial (1916); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bur. 27 May 1916 Watts, Elizabeth otp 75 years
1203
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 1204
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 1205
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
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 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
1207
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
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 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
1209
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/488Nathan Watts.
1210
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
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 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
1212
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1945 331/NEW/4/450 Nathan Watts aged 77.
1213
Watts burial (1945); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Oct 1945 Watts, Nathan of High St Lode 77 years
1214
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.
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 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.
1216
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/CE128/01/121 Nathan Watts + Eliza Copeman (Shepreth).
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 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
1218
"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
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 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
1220
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
1221
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/BOT/8/195 James Watts.
1222
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
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 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
1224
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/352 Clara E Watts.
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 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
1226
"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.
1227
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
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 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
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 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
1230
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1918 331/CE110/01/275 William Starte + Clara E Watts (Lode).
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 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]
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 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
1233
"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.
1234
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
1235
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/76 Blanche Watts.
1236
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
1237
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
1238
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/313 Isabella Watts.
1239
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
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 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
1241
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)]
1242
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
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 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
1244
"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
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 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
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 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
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 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
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 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
1249
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
1250
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/10/474 Albert Watts.
1251
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
1252
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
1253
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
1254
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
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 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.
1256
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.
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 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
1258
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
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 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
1260
"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.
1261
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 1262
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.
1263
Victoria State Records, <i>Shipping Records, "Victory"</i> (http://www.prov.vic.gov.au).
1264
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
1265
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
1266
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.
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 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.
1268
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. 1269
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.
1270
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
1271
<i>Illawara Mercury</i>, Tuesday, 19 March, 1912 Page 2. Keiraville 1272
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.
1273
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
1274
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 1275
Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 38; Obituary: 1276
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.
1277
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. 1278
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.
1279
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
1280
<i>Sydney Morning Herald</i>, Death notice. Published 12 Dec 1946 1281
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.
1282
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. 1283
<i>Sydney Morning Herald</i>, Death notice. Published 06 Apr 1945 1284
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
1285
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.
1286
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.
1287
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.
1288
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.
1289
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
1290
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.).
1291
Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1897/000080. 06 Mar 1897 Maryann Shipp + Thomas Smith.
1292
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.
1293
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.
1294
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.
1295
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.
1296
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 (?). 1297
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.
1298
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.
1299
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: 1300
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.
1301
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.
1302
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.
1303
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.
1304
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. 1305
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.
1306
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.
1307
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.
1308
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. 1309
<i>Sydney Morning Herald</i>, Death notice. Published 22 Oct 1941 1310
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.
1311
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.
1312
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. 1313
Shipp, Graham (Descendant of the SHIPP family).
1314
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.
1315
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
1316
<i>Northern Star (Lismore)</i>, Funeral notice. Published 09 Aug 1965 1317
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.
1318
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. 1319
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.
1320
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.
1321
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.
1322
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.
1323
<i>Sydney Morning Herald</i>, Death notice. Published 07 Jun 1938 1324
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
1325
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 1326
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 1327
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 1328
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 1329
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 1330
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 1331
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
1332
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
1333
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.
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 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.
1335
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE100/01/90 James Watts + Ann Webb (Landbeach).
1336
Webb baptism (1831); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 11 Dec 1831 WEBB Ann dau of Thomas & Sarah 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 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
1338
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1907 331/FUL/30/329 Ann Watts aged 75.
1339
Watts burial (1907); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 13 May 1907 Watts, Ann otp 75
1340
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 1341
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 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 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
1343
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/6/229 Alice Watts.
1344
Watts baptism (1884); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 13 Apr 1884 Watts, Alice dau of James & Ann otp wheelwright adult
1345
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
1346
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
1347
Abraham burial (1942); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 29 Apr 1942 ABRAHAM Alice of The Post Office Landbeach 81
1348
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
1349
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/323 Louisa Watts.
1350
Louisa Day (nee Watts) monumental inscription, http://millroadcemetery.org.uk/; Mill Road Cemetry, Cambridge, Cambridgeshire, England 1351
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
1352
Day burial (1934); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 11 May 1934 Day, Louisa of 26 Emery Street 72
1353
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
1354
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/FUL/15/110 James Watts.
1355
Watts baptism (1887); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 18 Dec 1887 Watts, James son of James & Anne otp carpenter
1356
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
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 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
1358
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/FUL/16/162 Ann Watts.
1359
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
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 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
1361
Golding burial (1945); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Mar 1945 GOLDING Anne of The Old Post Office Quy 78
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 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
1363
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/FUL/17/136 Tom Watts.
1364
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
1365
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
1366
Watts burial (1950); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 2 Mar 1950 WATTS Tom of Woodside Quy 82 [Churchwarden 1911-49]
1367
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
1368
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/FUL/18/325 Arthur Watts.
1369
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
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 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
1371
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/FUL/19/339 Minnie Watts.
1372
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
1373
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
1374
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1941 331/CAMB/14/383 Minnie Jackson aged 69.
1375
Jackson burial (1941); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Apr 1941 JACKSON Minnie of High St Landbeach 69
1376
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
1377
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.
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 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.
1379
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
1380
Jackson baptism (1874); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 Dec 1874 JACKSON William Charles of Jacob & Emma otp shepherd
1381
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
1382
Jackson burial (1943); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 Oct 1943 JACKSON William Charles of Ashley House Landbeach 68
1383
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
1384
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/FUL/21/449 Mack Watts.
1385
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
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 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
1387
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1942 331/CHST/6/436 Mack Watts aged 67.
1388
Watts burial (1942); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 18 Jun 1942 Watts, Mack of The Post Office Quy 67
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 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
1390
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/FUL/23/114 Emily Watts.
1391
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
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 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
1393
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). 1394
NSW State Records, <i>Shipping Records, "Washington Irvine"</i>.
1395
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.
1396
Gilson baptism (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 12 Jun 1836 GILSON Jemima dau of George & Elizabeth otp shoemaker
1397
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.
1398
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 1399
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 1400
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 1401
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.
1402
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.
1403
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.
1404
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.
1405
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.
1406
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.
1407
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.
1408
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.
1409
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.
1410
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.
1411
<i>Sydney Morning Herald</i>, Death notice. Published 18 Mar 1947 1412
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
1413
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.
1414
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.
1415
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.
1416
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 1417
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 1418
"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
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 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.
1420
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.
1421
"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
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 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]
1423
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
1424
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 1425
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 1426
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
1427
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
1428
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.
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 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.
1430
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1869 331/CE110/01/37 Robert Millard + Frances Kefford (Lode).
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 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
1432
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
1433
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
1434
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
1435
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.
1436
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.
1437
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1862 331/CE011/01/240 Robert Cornwell + Frances Pettit.
1438
Cornwell baptism (1836); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 28 Feb 1836. Cornell, Robert son of G. & [blank] of Lode [blank]
1439
1861 census of England, 7 Grecian Cottages, Crown Hill, Croydon, Surrey, England, folio 33, page 1, Sarah Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2015); citing PRO RG 9/451; Benjamin Kent Head 44 Mar ... 1440
1871 census of England, Cedars, Church Street, Bulmer, Essex, England, folio 65, page 10, Sarah Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2015); citing PRO RG 10/1714; Robert Allen Head 30 Mar ... 1441
1891 census of England, 59 Church Road, Hackney, London, Middlesex, England, folio 13, page 21, Sarah Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2015); citing PRO RG 12/203; Thomas Ayres head 49 Mar Aniline dye maker Midehead, BRK 1442
1901 census of England, 59 Church Road, Hackney, London, Middlesex, England, folio 64, page 3, Sarah Wetherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2015); citing PRO RG 13/234; Thomas Ayres Head 59 Mar Printing [ink?] maker Midehead, BRK 1443
1911 census of England, Hackney Union Infirmary, 230 High Street, Homerton N E, Hackney, London, Middlesex, England, Sarah Wetherall; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 January 2015); citing RG 78, RG 14 PN 1169, registration district (RD) Hackney, sub district (SD) South East Hackney, enumeration district (ED) 30-38; ... 1444
Wetherall baptism (1848); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 30 Jul 1848 WETHERALL George son of [blank] & Sarah otp [blank]
1445
1871 census of England, No 9 Maythorn Cottages, Lewisham, Kent, England, folio 95, page 22, John Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 April 2016); citing PRO RG 10/767; James Elston Head Married 26 Romford, ESS Labourer 1446
1881 census of England, 18 Porson Street, Lewisham, London, Kent, England, folio 27, page 48, John Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 11/1432; John Weatherall Head Married 35 Great Swaffham, CAM Plate layer S.E. Ry 1447
"England, Kent, Church of England Baptisms, Marriages, and Burials, 1538-1914," database, <i>Ancestry</i> (ancestry.co.uk : accessed 18 March 2021), Marriage of John Weatherall and Lydia Faulkner; 9 Jul 1871 Bromley, Kent. John Weatherall, 25. Father: Samuel Weatherall. Lydia Faulkner, 30. Father: Richard Faulkner
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 12 November 2016), entry for John Weatherall, volume 02A, page 481, Sep quarter 1871, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.
1449
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 Lydia Faulkner, volume 02A, page 481, Sep quarter 1871, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 12 November 2016), entry for Lydia Faulkner, volume V, page 261, Sep quarter 1841, Lewsiham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Missisk
1451
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2021), Baptism of Lydia Faulkner; FHL Film Number: 307679, 307680, 307681, 307682, 307683; 15 Aug 1841 St Mary, Lewisham, Kent. Lydia, dau of Richard & Susannah Faulkner. Born 24 Jul 1841
1452
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 19 March 2021), Baptism of Lydia Faulkner; St Mary, Lewisham, Kent. Entry 2106. 15 Aug 1841 Lydia, of Richard & Susannah Faulkner, [Lampit?] Hill, labourer. born 24 Jul 1841
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 19 March 2021), entry for Lydia Weatherall, volume 01D, page 1117, Dec quarter 1926, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85
1454
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 20 March 2021), Burial of Lydia Weatherall; Weatherall, Lydia. Buried 04 Dec 1926. Lewisham.
1455
1911 census of England, 41 Dacre Street, Lee, Kent, England, Lydia Weatherall (nee Faulkner); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 17 March 2017); citing RG 78, RG 14 PN 2736, registration district (RD) Lewisham, sub district (SD) Lee, enumeration district (ED) 7; William Colgate Head Married 38 Chatham, KEN Horsekeeper 1456
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 Alice Maria Weatherall, volume 01D, page 880, Jun quarter 1872, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Faulkner
1457
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 23 March 2021), Baptism of Alice Maria Weatherall; FHL Film Number: 994177. Reference ID: item 4 p 12; St Stephen, Lewisham. 9 Jun 1872. Alice Maria, dau of John & Lydia Weatherall
1458
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 Alice Maria Chitty, volume 05D, page 79, Sep quarter 1949, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77
1459
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 20 March 2021), Burial of Alice Maria Chitty; Chitty, Alice Maria. Buried 07 Sep 1949. Lewisham.
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 12 November 2016), entry for John William Weatherall, volume 01D, page 938, Mar quarter 1874, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Faulkner
1461
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 23 March 2021), Baptism of John William Wetherall; FHL Film Number: 994177. Reference ID: item 4 p 47; St Stephen, Lewisham. 1 Mar 1874. John William, son of John & Lydia Wetherall
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 17 March 2017), entry for John William Weatherall, volume 01D, page 687, Mar quarter 1897, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23
1463
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Burial of John William Weatherhall; Weatherhall, John William. Buried 29 Mar 1897. Lewisham.
1464
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 Kate Grace Matilda Weatherall, volume 01D, page 969, Jun quarter 1877, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Faulkner
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 12 November 2016), entry for Kate G M Gardiner, volume 05D, page 89, Mar quarter 1965, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87
1466
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 March 2021), Cremation of Kate Grace Matilda Gardiner; Gardiner, Kate Grace Matilda. Cremated 02 Apr 1965. Lewisham (Hither Green Crematorium). Died 26 Mar 1965
1467
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 Frederick Weatherall, volume 01D, page 1094, Mar quarter 1880, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Faulkner
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 17 March 2017), entry for Frederick Weatherall, volume 05C, page 614, Dec quarter 1949, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69
1469
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 March 2021), Burial of Frederick Weatherall; Weatherall, Frederick. Buried 23 Dec 1949. Greenwich.
1470
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 Mary Ann Elizabeth Weatherall, volume 01D, page 1093, Dec quarter 1883, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Faulkner
1471
1891 census of England, Greens Head, Swaffham prior, Cambridgeshire, England, folio 110, page 14, John Rolph; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021); citing PRO RG 12/1294; John Rolph Head Married 31 Swaffham Bulbeck, CAM Bricklayer 1472
1901 census of England, Village, Swaffham Bulbeck, Cambridgeshire, England, folio 126, page 25, Elijah Rolph; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 April 2021); citing PRO RG 13/1540; Elijah Rolph Head Married 38 Swaffham Bulbeck, CAM Bricklayer 1473
1911 census of England, Commercial End, Swaffham Bulbeck, Cambridgeshire, England, Jane Rolph; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 3 April 2021); citing RG 78, RG 14 PN 9188, registration district (RD) Swaffham Buleck, sub district (SD) Burwell, enumeration district (ED) 03, schedule number (SN) 94; Jane Rolph Head Widowed 50 Gamlingay, CAM Charwoman 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 1 April 2021), entry for Alice Ann Clark, 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: [NOT GIVEN]
1475
Clark baptism (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 7 Oct 1877 CLARK Alice dau of [blank] & Jane otp [blank] baseborn
1476
Rolph-Clark marriage (1883); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 4 May 1883 ROLPH John 23 bac bricklayer otp son of James bricklayer. CLARK Jane 22 sp [blank] of Swaffham Prior dau of John lab. Witnesses: George ROLPH, Elizabeth CLARK
1477
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 April 2021), entry for John Rolph, volume 03B, page 907, Jun quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 2 April 2021), entry for Jane Clark, volume 03B, page 907, Jun quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 21 September 2017), entry for John Rolph, volume 03B, page 521, Jun quarter 1860, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mansfield
1480
Rolph baptism (1860); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 29 Apr 1860 ROLPH John son of James & Sarah otp bricklayer
1481
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 Rolph, volume 03B, page 323, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38
1482
Rolph burial (1898); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 9 Jul 1898 ROLPH John otp 38 bricklyr Grave No: C 98
1483
1861 census of England, Village Street, Swaffham Bulbeck, Cambridgeshire, England, folio 77, page 17, James Rolph; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021); citing PRO RG 9/1033; James Rolph Head Married 33 Swaffham Bulbeck, CAM Bricklayer 1484
1871 census of England, Gutter Lane, Swaffham Bulbeck, Cambridgeshire, England, folio 81, page 18, James Rolph; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 April 2021); citing PRO RG 10/1598; James Rolph Head Married 43 Swaffham Bulbeck, CAM Bricklayer 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 2 April 2021), entry for Nellie Rolph Clark, volume 03B, page 555, Jun quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]
1486
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 April 2021), entry for Arthur James Rolph, volume 03B, page 542, Mar quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clark
1487
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 April 2021), entry for Harriet Annie Rolph, volume 03B, page 561, Mar quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clark
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 2 April 2021), entry for Harriet Ann Rolph, volume 03B, page 326, Sep quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0
1489
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 April 2021), entry for George Rolph, volume 03B, page 516, Jun quarter 1897, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clarke
1490
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 Elijah Rolph, volume 03B, page 540, Jun quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mansfield
1491
Rolph baptism (1862); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 29 Jun 1862 ROLPH Elijah son of James & Sarah otp bricklayer
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 21 September 2017), entry for Elijah Rolph, volume 03B, page 247, Sep quarter 1907, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46
1493
Rolph burial (1907); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 17 Aug 1907 ROLPH Elijah otp 46 bricklayer Grave No: H 47
1494
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 April 2021), entry for Charlotte Rolph, 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: Clark
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 3 April 2021), entry for Winifred Rolph, volume 03B, page 425, Dec quarter 1907, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clark
1496
1901 census of England, Brick End, Wimpole, Royston, Cambridgeshire, England, folio 63, page 11, Isaac Hewitt; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 13/1521; Isaac Hewitt Head 69 Mar General labourer Wimpole, CAM 1497
1911 census of England, Brick End, Wimpole, Royston, Cambridgeshire, England, Ashwell Butler; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 December 2014); citing RG 78, RG 14 PN 9045, registration district (RD) Caxton, sub district (SD) Caxton, enumeration district (ED) 18, schedule number (SN) 105; Ashwell Hewitt Head 56 Mar Swaffham Bulbeck, CAM 1498
Hewitt-Butler marriage (1893); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Marriage 11 Jul 1893 HEWITT Isaac (x) 60 widr lab of Wimpole son of Thomas gardener. BUTLER Ashwell 38 sp [blank] otp dau of George lab. Witnesses: Samuel BUTLER, Jane Rebecca BUTLER
1499
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 Isaac Hewitt, volume 03B, page 536, Mar quarter 1925, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93
1500
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 18 Mar 1925 Isaac HEWITT 93 Cambridgeshire Wimpole, St Andrew.
1501
1911 census of England, No 2 Roseneath, Histon Road, Cambridge, Cambridgeshire, England, Isaac Hewitt; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 26 May 2017); citing RG 78, RG 14 PN 9058, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 8, schedule number (SN) 273; William Hewitt Head 52 Mar Retired brewer Wimpole, CAM 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 16 August 2017), entry for Thomas Hewitt, volume 03B, page 449, Sep quarter 1896, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler
1503
1891 census of England, High Street, Swaffham Bulbeck, Cambridgeshire, England, folio 133, page 17, Samuel Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 12/1294; Samuel Butler Head 32 General labourer Swaffham Bulbeck, CAM 1504
1901 census of England, Village, Swaffham Bulbeck, Cambridgeshire, England, folio 115, page 4, Samuel Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2014); citing PRO RG 13/1540; Samuel Butler Head 42 Mar Bricklayer's labourer Swaffham Bulbeck, CAM 1505
1911 census of England, Swaffham Bulbeck, Cambridgeshire, England, Samuel Butler; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 December 2014); citing RG 78, RG 14 PN 9188, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 3, schedule number (SN) 62; Samuel Butler head 52 Mar County Council roadman Swaffham Bulbeck, CAM 1506
Drane-Butler marriage (1914); St Philip (Cambridge, Cambridgeshire); CD/PR/05; Marriage 1 Jun 1914 DRANE Sidney James 24 bac carman of 101 Cavendish Rd son of John railway guard GER. BUTLER Margaret Agnes 27 sp [blank] of 101 Cavendish Rd dau of Samuel roadman. 1507
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1914 331/CE042/02/190 Sidney J DRANE + Margaret A BUTLER (Cambridge, St Phillip).
1508
Butler-Isaacson marriage (1885); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Marriage 17 Oct 1885 BUTLER Samuel single man lab otp son of George Coleman lab. ISAACSON Sarah Ann 24 single woman [blank] otp dau of George lab. Witnesses: John Weatherall BUTLER, Jane Rebecca BUTLER
1509
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 Samuel Butler, volume 03B, page 1151, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
1510
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 Sarah Ann Isaacson, volume 03B, page 1151, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.
1511
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 Sarah Ann Isaacson, volume 03B, page 521, Mar quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hiner
1512
Isaacson baptism (1861); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 31 Mar 1861 ISAACSON Sarah Ann dau of Geoge & Mary Ann otp lab
1513
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 Sarah A Butler, volume 03b, page 1682, Mar quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79
1514
Butler burial (1940); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Burial 10 Feb 1940 BUTLER Sarah Ann wid otp 79 O A P Grave No: P 45
1515
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1930: 3, Sarah Ann Butler (nee Isaacson); digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 83 Rw Ow Butler, Sarah Ann Grove Cottages
1516
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1932: 3, Sarah Ann Butler (nee Isaacson); digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 89 Rw Ow Butler, Sarah Ann Grove Cottages
1517
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1935: 3, Sarah Ann Butler (nee Isaacson); digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 87 Rw Dw Butler, Sarah Ann Grove Cottages
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 9 December 2016), entry for Margaret Agnes Butler, volume 3b, page 561, Mar quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1519
Butler baptism (1886); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 7 Mar 1886 BUTLER Margaret Agnes dau of Samuel & Sarah Ann otp lab
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 13 March 2018), entry for Sydney James Drane, volume 04A, page 31, Jun quarter 1890, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Balls
1521
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 March 2018), entry for Sidney James Drane, volume 04A, page 205, Dec quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71
1522
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 Mildred Mary Butler, 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 Isaacson
1523
Butler baptism (1889); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism - Mar 1889 BUTLER Mildred Mary dau of Samuel & Sarah Ann otp lab
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 13 March 2018), entry for Mildred Mary Drane, volume 03B, page 1504, Mar quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51
1525
Drane-Butler marriage (1922); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; Marriage 1 Jul 1922 DRANE Leonard 34 bac engine driver of 101 Cavendish Rd son of John railway guard. BUTLER Mildred Mary 33 sp [blank] of Training College Wollaston Road dau of Samuel council man. By lic. Witnesses: Sidney James DRANE, Margaret Agnes DRANE; Mildred was at the Cambridge Training College for Women Teachers located at Hughes Hall on Wollaston Road
1526
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 March 2018), entry for Leonard Drane, volume 03B, page 1245, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler
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 13 March 2018), entry for Mildred M Butler, volume 03B, page 1245, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Drane
1528
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1922 331/CE026/02/405 Leonard DRANE + Mildred M BUTLER (Cambridge, St Barnabas).
1529
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 March 2018), entry for Leonard Drane, volume 04A, page 13, Mar quarter 1888, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Balls
1530
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 March 2018), entry for Leonard Drane, volume 04A, page 455, Sep quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 15 Dec 1887
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 19 April 2017), entry for George Butler, volume 03B, page 541, Mar quarter 1891, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1532
Butler baptism (1891); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 26 Mar 1891 BUTLER George son of Samuel & Sarah Ann otp lab
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 19 April 2017), entry for Ada Florence Butler, volume 03B, page 511, Mar quarter 1893, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1534
Butler baptism (1893); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 30 Mar 1893 BUTLER Ada Florence dau of Samuel & Sarah Ann otp lab
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 3 November 2017), entry for Ada Florence Cornwell, volume 9, page 0759, Jun quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 7 Feb 1892 [actually 1893]
1536
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 25 Jun 1980 Ada Florence CORNWELL Cambridgeshire Bottisham, Holy Trinity.
1537
Butler baptism (1898); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 4 Aug 1898 BUTLER Harold son of Samuel & Sarah Ann otp lab born 29 Aug 1895
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 19 April 2017), entry for Harold Butler, volume 03B, page 499, Dec quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1539
Probate for Harold Butler; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2018); BUTLER Harold of 114 High St Swaffham Bulbeck Cambs died 5 June 1975 Administration Ipswich 16 July £5785 751017685F
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 19 October 2017), entry for Harold Butler, volume 9, page 0666, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 31 Aug 1895
1541
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 10 Jun 1975 Harold BUTLER 79 Cambridgeshire Swaffham Bulbeck, St Mary.
1542
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 Leonard Butler, volume 03B, page 517, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1543
Butler baptism (1898); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 4 Aug 1898 BUTLER Leonard son of Samuel & Sarah Ann otp lab
1544
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 Leonard Butler, volume 04A, page 834, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73. Date of birth 3 Jul 1898
1545
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 25 Mar 1972 Leonard BUTLER 73 Cambridgeshire Swaffham Bulbeck, St Mary.
1546
Butler baptism (1905); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 27 Jun 1905 BUTLER Eva May dau of Samuel & Sarah Ann otp lab born 7 May 1905
1547
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 Eva May Butler, volume 03B, page 523, Jun quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson
1548
Chapman-Butler marriage (1926); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Marriage 18 Sep 1926 CHAPMAN Albert Frank 23 bac fireman L & N E Ry of Hemingford Rd Cambridge son of Francis driver of L N E Ry. BUTLER Eva May 25 sp [blank] otp dau of Samuel roadman. Witnesses: Stanley George CHAPMAN, Ethel Lily BETSON, Samuel Butler, THIRZA
1549
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 April 2017), entry for Alfred F Chapman, volume 03B, page 1267, Sep quarter 1926, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Butler
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 26 April 2017), entry for Eva M Butler, volume 03B, page 1267, Sep quarter 1926, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Chapman
1551
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/CE134/01/425 Albert F Chapman + Eva M Butler (Swaffham Bulbeck).
1552
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 April 2017), entry for Albert Francis Chapman, volume 03B, page 465, Sep quarter 1903, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Tubby
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 26 April 2017), entry for Albert F Chapman, volume 03B, page 641, Mar quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27
1554
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1931 331/CAM/17/90 Albert F Chapman aged 27.
1555
1911 census of England, 53 Hunter Hill Road, Endcliffe, Sheffield, West Riding of Yorkshire, England, Ernest David James; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 December 2014); citing RG 78, RG 14 PN 27792, registration district (RD) 14, sub district (SD) Ecclesall Bierlow, enumeration district (ED) Ecclesall South; Ernest David James Head 31 Mar Co-operative Society's Clerk Sheffield, WRY 1556
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 April 2021), entry for Ernest David James, volume 09C, page 734, Jun quarter 1908, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 6 April 2021), entry for Ethel Martin, volume 09C, page 734, Jun quarter 1908, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes.
1558
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 Ethel Martin, volume 09C, page 466, Dec quarter 1883, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butcher
1559
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 Phyllis May James, volume 09C, page 482, Mar quarter 1909, Ecclesall Bierlow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Martin
1560
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.
1561
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.
1562
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.
1563
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
1564
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.
1565
<i>Sydney Morning Herald</i>, Death notice. Published 28 Dec 1927 1566
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.
1567
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.
1568
<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.
1569
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.
1570
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.
1571
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
1572
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.
1573
<i>Sydney Morning Herald</i>, Death notice. Published 08 Nov 1937 1574
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.
1575
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.
1576
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.
1577
<i>Sydney Morning Herald</i>, Death notice. Published 10 Mar 1956 1578
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.
1579
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 1580
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.
1581
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
1582
<i>Illawara Mercury</i>, Friday 11 Sep, 1931, Page 8. MRS. FRED SLOAN 1583
<i>Sydney Morning Herald</i>, Funeral notice. Published 12 Sep 1931 1584
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.
1585
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 1586
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.
1587
<i>Sydney Morning Herald</i>, Death notice. Published 03 Oct 1966 1588
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.
1589
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 1590
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.
1591
<i>Sydney Morning Herald</i>, Death notice. Published 16 Jul 1955 1592
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.
1593
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 1594
<i>Commonwealth War Graves Commission</i> (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.
1595
<i>Commonwealth War Graves Commission</i> (cwgc.org.uk).
1596
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.
1597
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.
1598
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.
1599
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.
1600
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.
1601
<i>Sydney Morning Herald</i>, Death notice. Published 29 May 1937 1602
<i>Sydney Morning Herald</i>, Funeral notice. Published 31 May 1937 1603
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.
1604
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.
1605
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.
1606
<i>Personal knowledge</i>, DAVID DRIVER.
1607
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.
1608
Bentley, S J, <i>Christmas Swamp: a history of Lawson</i> (Springwood Historical Society 1986).
1609
<i>Nepean Times (Penrith)</i>, Published Saturday 16 Nov 1907, Page 6. LAWSON 1610
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.
1611
"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 1612
<i>NSW Pionner index to 1918</i>.
1613
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) -.
1614
"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
1615
"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 1616
"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.
1617
<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.
1618
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.
1619
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.
1620
<i>Sydney Morning Herald</i>, Death notice. Published 22 Dec 1973 1621
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.
1622
"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.
1623
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.
1624
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.
1625
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.
1626
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.
1627
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.
1628
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.
1629
<i>Sydney Morning Herald</i>, Death notice. Published 10 Oct 1974 1630
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.
1631
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.
1632
<i>Sydney Morning Herald</i>, HART Doris Isabel. Death notice. 07 NOV 1984 Death. late of Vaucluse. Sydney Morning Herald published 08 NOV 1984.
1633
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 1634
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 1635
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 1636
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
1637
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 1638
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
1639
Folkes-Bull marriage notice (1872); (Newmarket Union, Cambridgeshire); CD/011; 1872 Nov 23 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 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.
1641
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.
1642
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
1643
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/341 Emma Bull.
1644
Bull baptism (1845); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 4 May 1845 Bull, Emma dau of Samuel & Susan of Fen farmer
1645
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
1646
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/SOH/30/36 Emma Folkes aged 81.
1647
Folkes burial (1926); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Dec 1926 FOLKES Emma of Swaffham Prior Fen 81 yrs
1648
Public Records Office, <i>1851 Bull, Samuel Household</i> (UK 1851 Census). Census Place: Lode Street, Bottisham, Cambridgeshire, England 1649
Public Records Office, <i>1861 Bull, Samuel household</i> (UK 1861 census). Parish: BOTTISHAM FEN 1650
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 1651
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
1652
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
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 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
1654
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/BOT/9/221 William J Folkes.
1655
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
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 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
1657
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/9/445 Clara S Folkes.
1658
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
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 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
1660
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 331/BOT/10/119 Beatrice M Folkes.
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 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
1662
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/6/51 Beatrice M Folkes age 1.
1663
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).
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 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
1665
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/313 Samuel B Folkes.
1666
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
1667
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1944 331/NEW/4/144 Samuel B Folkes aged 65.
1668
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
1669
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/11/42 Beatrice F Folkes.
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 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
1671
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/NEW/2/61 Beatrice F Folkes aged 57.
1672
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
1673
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/BOT/11/258 Ella E Folkes.
1674
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
1675
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 331/NEW/7/369 Ella E Badcock aged 71.
1676
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
1677
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/464 John W Folkes.
1678
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
1679
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
1680
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
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 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
1682
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
1683
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
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 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
1685
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
1686
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
1687
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 1688
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 1689
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 1690
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 1691
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 1692
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.
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 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.
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 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
1695
"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
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 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
1697
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
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 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
1699
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
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 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
1701
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
1702
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/SWA/10/323 Charles A V Peck.
1703
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
1704
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
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 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
1706
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/SWA/11/56 Walter V Peck.
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 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
1708
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
1709
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/CAX/33/375 Emily B Peck.
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 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
1711
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
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 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
1713
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1881 331/CAX/34/310 Bennett C Peck.
1714
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
1715
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
1716
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/CAX/37/159 Saint C Peck.
1717
<i>Commonwealth War Graves Commission</i> (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. 1718
"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 1719
"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.
1720
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
1721
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
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 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
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 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
1724
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
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 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
1726
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
1727
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
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 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
1729
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
1730
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 1731
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.
1732
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.
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 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
1734
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
1735
Clark burial (1928); St Andrew (Oakington, Cambridgeshire); 17 Dec 1928 CLARK William 78 of Station Rd Oakington
1736
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 1737
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 1738
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 1739
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 1740
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]
1741
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/20/207 Eliza A Peck.
1742
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
1743
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/300 Charles W Clark.
1744
Clark baptism (1870); St Andrew (Oakington, Cambridgeshire); 12 Jun 1870 CLARK Charles William of William & Naomi otp lab. Born 22 Apr 1870
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 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
1746
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
1747
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/23/72 Priscilla Clark.
1748
Clark baptism (1872); St Andrew (Oakington, Cambridgeshire); 15 Sep 1872 CLARK Priscilla of William & Naomi otp lab
1749
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
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 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
1751
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/79 Arthur John Clark.
1752
Clark baptism (1874); St Andrew (Oakington, Cambridgeshire); 1 Apr 1874 CLARK Arthur John son of William & Naomi lab. Born 9 Jan 1874
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 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
1754
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/47 Arthur J Clark aged 35.
1755
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
1756
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/80 William Clark.
1757
Clark baptism (1874); St Andrew (Oakington, Cambridgeshire); 1 Apr 1874 CLARK William of William & Naomi otp lab. Born 9 Jan 1874
1758
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
1759
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
1760
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/493 Naomi Clark.
1761
Clark baptism (1878); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 28 Jul 1878 CLARK Neamiah of William & Naomi of Oakington lab
1762
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
1763
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 1764
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.
1765
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 1766
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... 1767
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 1768
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 1769
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 1770
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
1771
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.
1772
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.
1773
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 331/CE011/01/184 Lavender Coe + ELiza Watts (Bottisham).
1774
Coe baptism (1836); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 15 Mar 1836 COE Lavender son of Saul & Sarah otp carpenter
1775
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/16/81 Lavender Coe aged 42.
1776
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
1777
Coe burial (1878); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Sep 1878 COE Lavender otp 42 decline
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 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
1779
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
1780
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
1781
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
1782
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.
1783
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.
1784
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1882 332/C-STAM1/323 George Howe + Matilda Coe (Stretham).
1785
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
1786
Howe baptism (1860); St Mary (Stretham, Cambridgeshire); CD/PR/58; 18 Mar 1860 HOWE George son of Henry & Rebecca otp lab
1787
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
1788
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
1789
Coe baptism (1861); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 3 Mar 1861. COE Sarah[sic] of Lavender & Eliza otp lab
1790
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
1791
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/WIL/10/48 Saul Coe aged 1.
1792
Coe burial (1861); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Dec 1861. COE Sarah[sic] otp 1
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 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
1794
Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE Harriet of Lavender & Eliza otp lab
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 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
1796
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
1797
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/BOT/7/271 Elizabeth Coe.
1798
Ambrose-Coe marriage notice (1881); (Chesterton Union, Cambridgeshire); CD/011; 8 Jun 1881 1799
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.
1800
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.
1801
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).
1802
Ambrose baptism (1823); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 27 Apr 1823 AMBROSE David son of William & Mary otp lab
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 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
1804
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/20/405 David Ambrose aged 70.
1805
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 1806
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 1807
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 1808
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 1809
Watts-Leech marriage notice (1860); (Chesterton Union, Cambridgeshire); CD/011; 1860 Nov 6 1810
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.
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 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.
1812
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).
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 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
1814
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/WIL/2/257 Alice Leach.
1815
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
1816
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/CHS/4/471 Alice Watts age 77.
1817
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 1818
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 1819
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 1820
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 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 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]
1822
Leach baptism (1860); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 27 May 1860. LEACH John William of Alice otp
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 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
1824
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/4/32 John W Watts aged 1.
1825
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
1826
Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Mar 1863 WATTS Frances Maria of William & Alice otp lab
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 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
1828
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
1829
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/18/357 Bertha A Watts.
1830
Watts baptism (1866); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Sep 1866 WATTS Bertha Ann of William & Alice otp lab
1831
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
1832
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/12/35 Bertha A Watts aged 0.
1833
Watts burial (1866); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Sep 1866 WATTS Bertha Ann otp 8 months
1834
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.
1835
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
1836
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/WIL/19/332 Bertha A Watts.
1837
Watts baptism (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 4 Aug 1867 WATTS Martha [Bertha] Ann of William & Alice otp lab
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 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
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 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
1840
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/211 William L Watts.
1841
Watts baptism (1870); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Apr 1870 WATTS William Leach of William & Alice otp lab
1842
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
1843
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1871 331/WIL/13/338 William L Watts age 1.
1844
Watts burial (1871); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Apr 1871 WATTS William Leach otp 1
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 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
1846
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/462 Mildred A Watts.
1847
Watts baptism (1873); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 May 1873 WATTS Mildred Anne of William & Alice otp lab
1848
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
1849
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
1850
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.
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 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.
1852
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/CE143/01/440 John Whitehead + Mildred A Watts (Waterbeach).
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 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
1854
"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
1855
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
1856
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
1857
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/131 William L Watts.
1858
Watts baptism (1875); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Jan 1875 WATTS William Leach of William & Alice otp lab
1859
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
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 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
1861
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/WIL/25/315 Emmanuel C Watts.
1862
Watts baptism (1876); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Apr 1876 WATTS Emmanuel Charles of William & Alice otp lab
1863
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
1864
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1877 331/WIL/15/339 Emmanuel C Watts aged 1.
1865
Watts burial (1877); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 5 Apr 1877 WATTS Emmanuel Chas otp 1
1866
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.
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 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
1868
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/464 Mabel J Watts.
1869
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
1870
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
1871
"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
1872
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
1873
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/WIL/28/168 Anthony J Watts.
1874
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
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 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
1876
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/WIL/16/380 Anthony J Watts aged 0.
1877
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
1878
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/WIL/29/243 Sidney R Watts.
1879
Watts baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Aug 1882 WATTS Sidney Robert of William & Alice otp lab
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 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
1881
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/17/268 Sidney R Watts aged 0.
1882
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
1883
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/WIL/31/370 Violet P Watts.
1884
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
1885
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 1886
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, CAM 1887
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 1888
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 1889
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 1890
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
1891
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.
1892
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.
1893
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1867 331/CE143/01/261 David Watts + Elizabeth High (Waterbeach).
1894
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
1895
Hye baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Aug 1844 HYE Elizabeth of William & Rebecca otp lab
1896
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
1897
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/12/300 Elizabeth Watts aged 23.
1898
Watts burial (1868); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Apr 1868 WATTS Elizabeth otp 23
1899
Watts-Camps marriage notice (1869); (Chesterton Union, Cambridgeshire); CD/011; 1869 Oct 9 1900
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.
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 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.
1902
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).
1903
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
1904
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/362 Mary E Camps.
1905
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
1906
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
1907
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1928 331/CHS/9/171 Mary E Watts aged 80.
1908
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 1909
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 1910
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
1911
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/338 Albert J Watts.
1912
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
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 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
1914
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
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 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.
1916
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.
1917
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1895 331/CE092/01/458 Albert J Watts + Alice A Field (Histon).
1918
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
1919
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/20/191 Alice A Fields.
1920
Fields baptism (1870); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 30 Jan 1870 Fields, Alice Amelia of Benjamin & Martha otp lab
1921
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
1922
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
1923
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/423 Kate Watts.
1924
Watts baptism (1877); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 26 Aug 1877 WATTS Kate of David & Mary Elizabeth otp lab
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 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
1926
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.
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 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.
1928
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/CE057/02/6 Charles Warren + Kate Watts (Cottenham).
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 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
1930
"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
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 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
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 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
1933
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/393 William J Watts.
1934
Watts baptism (1877); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 26 Aug 1877 WATTS Willie James of David & Mary Elizabeth otp lab
1935
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
1936
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/296 Janet Watts.
1937
Watts baptism (1874); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Nov 1874 WATTS Florence Jeanette of David & Mary Elizabeth otp lab
1938
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
1939
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1951 331/CHST/14/79 Florence J Norman aged 76.
1940
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.
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 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
1942
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/WIL/25/312 Selina J Watts.
1943
Watts baptism (1876); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 2 Apr 1876. WATTS Selina Jane of David & Mary Elizabeth otp lab
1944
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
1945
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.
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 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.
1947
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1893 331/CE057/02/10 Herbert Burkett + Selina J Watts (Cottenham).
1948
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
1949
"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
1950
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
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 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
1952
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1879 331/WIL/27/341 Richard E Watts.
1953
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
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 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
1955
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
1956
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
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 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
1958
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
1959
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/32/132 Martha H Watts.
1960
Watts baptism (1887); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 13 Apr 1887 WATTS Maria Hazell of David & Mary Elizabeth otp lab
1961
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
1962
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 1963
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 1964
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 1965
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 1966
Watts-Long marriage notice (1872); (Chesterton Union, Cambridgeshire); CD/011; 1872 Oct 23 1967
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.
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 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.
1969
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).
1970
Long baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 30 Jun 1844 LONG Mary Ann of Edward and Charlotte otp lab
1971
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
1972
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/CHS/4/338 Mary A Watts aged 71.
1973
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
1974
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/439 Agnes Watts.
1975
"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
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 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
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 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
1978
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/227 Priscilla Watts.
1979
"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
1980
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
1981
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
1982
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/121Vincent Watts.
1983
"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
1984
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
1985
"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.
1986
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
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 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
1988
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
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 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
1990
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.
1991
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.
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 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.
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 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
1994
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. 1995
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 1996
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 1997
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 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 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]
1999
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/21/122 Herbert Watts.
2000
Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Herbert of Jemima otp single woman aged 2
2001
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
2002
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/135 Edmund Leach.
2003
Leach baptism (1847); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Feb 1847 LEACH Edmund son of William & Jane otp lab
2004
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
2005
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 2006
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
2007
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/351 Florence E Leach.
2008
Leach baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 LEACH Florence Elizabeth of Edmund & Jemima otp lab
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 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
2010
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
2011
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/432 Mercy Leach.
2012
Leach baptism (1873); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Nov 1873 LEACH Mercy of Edmund & Jemima otp lab
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 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
2014
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1943 331/CHST/7/495 Mercy Wye aged 70.
2015
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
2016
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
2017
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/25/178 Walter Leach.
2018
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
2019
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
2020
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
2021
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
2022
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL26/486 Horace W Leach.
2023
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
2024
"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.
2025
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
2026
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 18979 331/WIL/27/417 Esther O Leach.
2027
Leech baptism (1879); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Oct 1879 LEECH Esther Octavia of Edmund & Jemima otp lab
2028
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
2029
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
2030
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/29/453 Felix E Leach.
2031
Leach baptism (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1884 LEACH Felix Edgar of Edmund & Jemima otp lab
2032
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
2033
"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.
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 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
2035
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/WIL/32/422 Elsie M Leach.
2036
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
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 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
2038
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/366 Christine A Leach.
2039
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
2040
"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.
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 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
2042
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/34/196 Ruby O Leach.
2043
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
2044
"UK, British Army WWI Medal Rolls Index Cards, 1914-1920," Medal Roll for Ruby Olive Wallis; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 2 November 2020); V.A.D. WALLIS, Mrs Ruby Olive 1(a) 20.7.18-31.3.20. Awarded British War Medal and Victory Medal; Voluntary Aid Detachment, General Service. Theatre of war: France and Flanders, 20 July 1918 to 31 March 1920
2045
Wallis-Leach marriage notice (1915); (Chesterton Union, Cambridgeshire); CD/011; 1915 Aug 23 2046
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
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 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
2048
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).
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 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
2050
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]
2051
<i>Commonwealth War Graves Commission</i> (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".
2052
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 2053
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 2054
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 2055
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 2056
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 2057
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 2058
Mallows-Watts marriage notice (1877); (Chesterton Union, Cambridgeshire); CD/011; 1877 Mar 17 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 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.
2060
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.
2061
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1877 331/RO/CHEST/05/84 John Mallows + Ruth Watts.
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 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
2063
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/SHE/7/51 John Mallows.
2064
"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
2065
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
2066
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1912 331/CHS/2/293 John Mallows aged 59.
2067
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
2068
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 2069
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 2070
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 2071
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
2072
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.
2073
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.
2074
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE143/01/359 Samuel Watts + Amelia Cudworth (Waterbeach).
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 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
2076
Cudworth baptism (1859); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 28 Aug 1859 CUDWORTH Amelia of James & Sarah otp lab
2077
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
2078
"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.
2079
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 2080
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 2081
"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.
2082
"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
2083
"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.
2084
"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.
2085
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]
2086
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.
2087
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)
2088
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.
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 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.
2090
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1862 331/CE092/01/184/2 David Gawthroup + Jane E Charles (Histon).
2091
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
2092
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/3/48 Jane Charles.
2093
Charles baptism (1841); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 22 Aug 1841 CHARLES Jane Elizabeth dau of James & Elizabeth lab
2094
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
2095
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/CAM/9/170 Jane E Bradford aged 84.
2096
Bradford burial (1926); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 4 Nov 1926 BRADFORD Jane Elizabeth of 5 Castle Row Cambridge 84 yrs
2097
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 2098
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 2099
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 2100
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 2101
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 2102
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 2103
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 2104
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
2105
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/17/66 Fred Gawthrop.
2106
Gawthroup baptism (1863); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 6 Dec 1863 GAWTHROUP Fred of David & Jane Elizabeth lab
2107
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
2108
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1914 331/SAG/19/104 Fred Gawthrop aged 52.
2109
Gawthrop burial (1915); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 2 Jan 1915 GAWTHROP Fred of 2 Gloucester Street 52 yrs
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 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
2111
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/STG/9/179 Joseph C Gawthorp (Cambridge, St Giles).
2112
Gawthrop baptism (1869); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 7 Feb 1869 GAWTHROP Joseph Charles David & Jane Elizabeth of Honey Hill lab
2113
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
2114
"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.
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 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
2116
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/STG/9/179 Thomas Gawthorpe (Cambridge, St Giles).
2117
Gawthrop baptism (1869); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 7 Feb 1869 GAWTHROP Thomas of David & Jane Elizabeth of Honey Hill lab
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 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
2119
Gawthrop burial (1908); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 2 Oct 1908 GAWTHROP Thomas of 5 Castle Row Cambridge 39
2120
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 2121
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
2122
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
2123
"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)
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 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.
2125
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.
2126
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1863 331/CE092/01/189 William Gawthroup + Mary A Allen.
2127
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
2128
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 333/Hunt3/23 Mary A Allen.
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 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
2130
Gawthorp burial (1930); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 1 Feb 1930 GAWTHORP Mary Ann of 20 Church Street 88
2131
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; 2132
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 2133
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 2134
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 2135
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
2136
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/17/109 Eliza A Gawthrop.
2137
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
2138
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
2139
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1945 331/CHST/9/180 Eliza A Unwin aged 81.
2140
Unwin burial (1945); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 4 Jun 1945 UNWIN Eliza Ann of Harston 81
2141
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
2142
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 338/CHA/18/161 Moses Gawthorpe.
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 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
2144
Gawthorp burial (1945); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 20 Jan 1945 GAWTHORP Moses of 9 St Andrews Rd 79
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 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
2146
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 338/CHA19/130 Louisa Gawthorp.
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 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
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 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
2149
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 338/CHA21/23 John W Gawthorp.
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 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
2151
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1953 331/CAMB/44/388 John W Gawthorp aged 82.
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 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
2153
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 338/CHA21/446 Frederic Gawthorp.
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 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
2155
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1956 331/CAMB/54/274 Frederic Gawthorp.
2156
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] 2157
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 ... 2158
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]
2159
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
2160
Gawthrop burial (1869); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Feb 1869 GAWTHROP Albert (illeg) of Histon 4 months
2161
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]
2162
Gawthrop baptism (1874); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 13 Dec 1874 Gawthrop, Sarah Jane of Elizabeth born 29 Oct
2163
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
2164
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
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 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
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 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
2167
Kirk burial (1935); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 20 Jun 1935 KIRK George of Histon 69 [new cemetery]
2168
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 2169
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 2170
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 2171
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 2172
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 2173
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 2174
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
2175
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
2176
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.
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 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.
2178
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1872 331/CE019/02/69 Thomas Chapman + Eliza Gawthrop (St Giles Cambridge).
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 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
2180
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/STG/5/16 Thomas W Chapman.
2181
Chapman baptism (1852); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Oct 1852 CHAPMAN Thomas William son of William & Harriet of Honey Hill brickmaker
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 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
2183
Chapman burial (1929); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Mar 1929 CHAPMAN Thomas William of 58 Hertford Street Cambridge 77 yrs
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 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
2185
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/STG/10/175 Thomas W Chapman.
2186
Chapman baptism (1873); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 6 Apr 1873 CHAPMAN Thomas William of Thomas William & Eliza of Castle Street brickmaker
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 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
2188
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
2189
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
2190
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/STG/10/386 George Chapman.
2191
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]
2192
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
2193
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/STG/7/316 George Chapman aged 0.
2194
Chapman burial (1875); St Peter (Cambridge, Cambridgeshire); CD/PR/45a; 14 Jan 1875 Chapman, George of Kettles Yard 5 weeks
2195
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
2196
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/STG/11/297 Eliza H Chapman (Cambridge, St Giles).
2197
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
2198
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
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 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
2200
Chapman baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Mar 1888 Chapman, Edwin of Thomas William & Eliza of Kettles Yard brick maker
2201
"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
2202
<i>Commonwealth War Graves Commission</i> (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.
2203
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
2204
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
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 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
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 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
2207
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
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 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
2209
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
2210
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
2211
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 2212
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 2213
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)
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 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.
2215
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.
2216
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE092/01/296 Charles Gawthrop + Annie Watts (Histon).
2217
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 2218
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)
2219
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.
2220
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.
2221
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE092/01/291 Alfred R Gawthrop + Mary A Brooks (Histon).
2222
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
2223
"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
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 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
2225
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
2226
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 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 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
2228
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/140 Bertha Gawthroup.
2229
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
2230
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
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 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
2232
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
2233
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/WIL/51/444 Agnes Gawthroup.
2234
Gawthrop baptism (1887); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 3 Jul 1887 Gawthrop, Agnes dau of Alfred & Mary Ann otp lab
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 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
2236
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/CHR/3/339 Agnes Gawthrop aged 28.
2237
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
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 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
2239
Gawthrop baptism (1893); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 15 Oct 1893 GAWTHROP Norman Stanley son of Alfred & Mary Ann otp lab
2240
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.
2241
"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.
2242
Gawthorpe burial (1922); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 11 Mar 1922 GAWTHORPE Norman Starky[sic] of Papworth Hall 28 years
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 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
2244
Gawthrop baptism (1898); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 10 Apr 1898 GAWTHROP Winifred Maud dau of Alfred & Mary Ann otp lab
2245
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
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 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
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 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
2248
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
2249
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
2250
"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.
2251
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. 2252
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 2253
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 2254
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 2255
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 2256
Gawthrop-Muncey marriage notice (1882); (Chesterton Union, Cambridgeshire); CD/011; 1882 Dec 23 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 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.
2258
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.
2259
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).
2260
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
2261
Muncey baptism (1861); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 18 Aug 1861 MUNCEY Eliza of Charles & Harriet 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 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
2263
Gawthrop burial (1932); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Nov 1932 GAWTHROP Eliza of Histon 71
2264
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.
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 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
2266
Gawthrop baptism (1886); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 7 Mar 1886 GAWTHROP Henry of George & Eliza lab born 5 Feb
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 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
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 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
2269
Gawthrop baptism (1890); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 12 Jan 1890 GAWTHROP Alice of George & Eliza lab born 4 Dec 1889
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 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
2271
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.
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 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
2273
Gawthrop baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 29 May 1892 GAWTHROP George of George & Eliza lab born 1 May
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 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
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 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
2276
Gawthrop baptism (1897); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 Apr 1897 GAWTHROP Albert Edward of George & Eliza lab born 24 Mar 1897
2277
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
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 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
2279
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
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 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
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 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
2282
Gawthrop baptism (1904); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 7 Aug 1904 GAWTHROP Mabel Violet of George & Eliza of Histon lab
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 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
2284
Gawthrop burial (1931); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Sep 1931 PAYTON Mabel Violet, Histon 27
2285
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 2286
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 2287
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 2288
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 2289
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 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 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
2291
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
2292
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
2293
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
2294
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
2295
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
2296
Gawthrop burial (1947); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 23 Aug 1947 GAWTHROP David John of 1 Clay Street, Histon 58
2297
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
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 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
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 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
2300
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
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 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
2302
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/SHE/26/415 Louis M Segrave.
2303
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
2304
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1942 331/CHST/7/31 Louis M Seagrave aged 48.
2305
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
2306
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
2307
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
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 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
2309
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
2310
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 2311
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 2312
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 2313
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
2314
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.
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 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.
2316
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE110/01/55 Chedorlamer Isaacson + Emma Watts (Lode).
2317
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
2318
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
2319
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/373 Chedorlaomer Isaacson.
2320
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.
2321
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
2322
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1928 331/SOH/30/302 Chedorlaomer Isaacson age 79.
2323
Isaacson burial (1928); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 14 Nov 1928 ISAACSON C....? otp 79 yrs
2324
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 2325
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 2326
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 2327
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 2328
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
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 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
2330
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/439 Arthur E Isaacson.
2331
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.
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 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
2333
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
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 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
2335
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/294 Agnes Isaacson.
2336
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
2337
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
2338
"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.
2339
"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
2340
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
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 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
2342
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
2343
"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
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 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
2345
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/25 David Isaacson.
2346
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
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 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
2348
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1962 331/NEW/10/86 David Isaacson aged 86.
2349
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
2350
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/321 Julianna Isaacson.
2351
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
2352
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/6/165 Julia Isaacson aged 2.
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 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
2354
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/BOT/11/194 Lilian Isaacson.
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 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
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 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
2357
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/12/16 Eleanor Isaacson.
2358
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
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 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
2360
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.
2361
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.
2362
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.
2363
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.
2364
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
2365
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.
2366
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
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 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
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 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
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 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
2370
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 2371
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... 2372
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 2373
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 2374
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 2375
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 2376
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 2377
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
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 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.
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 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.
2380
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE011/01/357 Arthur W Everitt + Mary Watts (Bottisham).
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 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
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 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
2383
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
2384
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
2385
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
2386
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
2387
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
2388
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]
2389
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 2390
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 2391
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) 2392
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
2393
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
2394
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.
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 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.
2396
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1898 331/CE080/01/329 Frederick Watts + Fanny Dean (Great Shelford).
2397
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
2398
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/SHE/10/498 Fanny Deans.
2399
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]
2400
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
2401
Watts burial (1948); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Oct 1948 WATTS Fanny of Ivy Farm Lode 87 years
2402
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 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 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
2404
David Joseph Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; Headstone in St James' Church, Lode, Cambridge: 2405
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
2406
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
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 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
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 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
2409
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/CE110/01/328 David J Watts + Rebecca C Hill (Lode).
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 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
2411
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
2412
Rebecca Charlotte Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; Headstone in St James' Church, Lode, Cambridge: 2413
Watts burial (1949); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Apr 1949 WATTS Rebecca Charlotte of Addenbrookes Hospital Cambridge 55
2414
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.
2415
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
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 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
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 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
2418
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
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 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
2420
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.
2421
Watts burial (1910); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 Nov 1910 WATTS Agnes Mary otp 8 years
2422
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
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 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
2424
Watts burial (1935); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Dec 1935 WATTS Frederick of Lode St Lode 30
2425
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 2426
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 2427
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 2428
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
2429
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
2430
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.
2431
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.
2432
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1899 331/CE110/01/190 William Watts + Dora Cornwell (Lode).
2433
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
2434
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BOT/8/343 Dora Cornwell.
2435
Cornwell baptism (1870); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Dec 1870. CORNWELL Dora of David & Ruth otp lab
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 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
2437
Watts burial (1904); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 Sep 1904 WATTS Dora otp 33 years
2438
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 2439
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 2440
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; … 2441
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
2442
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
2443
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
2444
Watts burial (1900); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 29 Oct 1900 Watts, Samuel otp 14 hours [days more likely]
2445
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
2446
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.
2447
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.
2448
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1908 331/CE110/01/225 William Watts + Hephzibah Stevens (Lode).
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 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
2450
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/8/33 Hephzibah Stevens.
2451
Stevens baptism (1872); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 May 1872 STEVENS Hepzibah of Charles & Emma otp grocer
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 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
2453
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
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 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
2455
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1913 331/BUR/2/392 Herbert W Watts.
2456
Public Records Office, <i>1881 Butler, James Jnr household</i> (UK 1881 Census). Dwelling: 5 Abbey Lane 2457
Public Records Office, <i>1891 Butler, James household</i> (UK 1891 Census). Parish BOTTISHAM LODE 2458
Public Records Office, <i>1901 Butler, James household</i> (UK 1901 Census). Dwelling: 67 St Phillips Road 2459
Public Records Office, <i>1911 Butler, James household</i> (UK 1911 Census). 23 Reginald Road, Bexhill, Sussex, England 2460
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(?)
2461
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
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 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.
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 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.
2464
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/CE110/01/57/1 James Butler + Emily Watts (Lode).
2465
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
2466
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
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 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
2468
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
2469
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.
2470
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
2471
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 2472
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 2473
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 2474
Public Records Office, <i>1881 Butler, James Jnr household</i> (UK 1881 Census).
2475
Public Records Office, <i>1891 Butler, James household</i> (UK 1891 Census).
2476
Public Records Office, <i>1901 Butler, James household</i> (UK 1901 Census).
2477
Public Records Office, <i>1911 Butler, James household</i> (UK 1911 Census).
2478
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
2479
Butler baptism (1872); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 22 Sep 1872. BUTLER William James of James & Emily otp lab
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 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
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 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
2482
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/251 Arthur Butler.
2483
Butler baptism (1874); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 15 Feb 1874 Butler, Arthur of James & Emily otp lab
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 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
2485
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/9/488 Sophia L Butler.
2486
Butler baptism (1876); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 11 Jun 1876 Butler, Sophia Lily of James & Emily otp 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 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
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 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
2489
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/243 Eliza Butler.
2490
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
2491
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
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 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
2493
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/10/463 William Butler.
2494
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
2495
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
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 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
2497
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/BOT/11/158 Phoebe E Butler.
2498
Butler baptism (1882); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 9 Apr 1882 Butler, Phoebe Eliza of James & Emily Sophia otp 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 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
2500
Filby burial (1919); St Mary (Burwell, Cambridgeshire); CD/PR/011; 19 Dec 1919 Filby Phoebe Eliza otp 38
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 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.
2502
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.
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 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
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 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
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 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
2506
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/368 Rose Butler.
2507
Butler baptism (1883); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 23 Dec 1883 Butler, Rose of James & Emily otp lab
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 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]
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 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
2510
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/12/52 Percy Butler.
2511
Butler baptism (1885); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Apr 1888 Butler, Percy of James & Emily of The Fen bricklayer
2512
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
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 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
2514
Butler baptism (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Apr 1888 Butler, Daisy of James & Emily of The Fen bricklayer
2515
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
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 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
2517
Butler baptism (1890); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 17 Aug 1890 Butler, Dora of James & Emily otp bricklayer
2518
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
2519
Butler baptism (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 12 Apr 1892 Butler, Jessie Flower of James & Emily Sophia otp bricklayer
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 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
2521
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.
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 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
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 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
2524
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.
2525
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 2526
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 2527
Isaacson-Watts marriage notice (1873); (Newmarket Union, Cambridgeshire); CD/011; 1873 Jan 19 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 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.
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 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.
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 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
2531
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]
2532
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
2533
Isaacson burial (1902); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 17 Apr 1902. ISAACSON Obadiah of The Fen Swaffham Prior 57 years
2534
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 2535
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
2536
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 2537
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 2538
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
2539
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/BOT/9/158 Rohena Isaacson.
2540
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
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 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
2542
Isaacson baptism (1875); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 23 May 1875 ISAACSON Susan Mary of Obadiah & Ruth otp lab
2543
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
2544
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 2545
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 2546
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 2547
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 2548
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 2549
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 2550
"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.
2551
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.
2552
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.
2553
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
2554
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
2555
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
2556
Watts baptism (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 11 Jan 1891 WATTS Ruth of William Shipp & Elizabeth otp shepherd
2557
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
2558
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 2559
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 2560
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 2561
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 2562
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
2563
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.
2564
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.
2565
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1886 331/CE110/01/113 John Watts + Agnes Poulter (Lode).
2566
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
2567
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/FUL/13/306 Agnes Poulter.
2568
Poulter baptism (1861); St John (Little Wilbraham, Cambridgeshire); CD/PR/70a; 1 Nov 1861 POULTER Agnes dau of Charles & Naomi otp lab
2569
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
2570
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1918 331/SAG/22/62 Agnes Watts age 58.
2571
Watts burial (1918); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 28 Dec 1918 WATTS Agnes otp 58
2572
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
2573
Watts baptism (1888); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Jan 1888 WATTS David of John & Agnes otp shepherd born 9 Jun 1887
2574
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
2575
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
2576
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
2577
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
2578
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
2579
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
2580
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
2581
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
2582
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.
2583
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
2584
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/310 Samuel Watts.
2585
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
2586
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
2587
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
2588
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/FUL/39/450 Frederick C Watts.
2589
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
2590
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
2591
"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.
2592
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 2593
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 2594
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 2595
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
2596
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.
2597
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.
2598
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
2599
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
2600
<i>Commonwealth War Graves Commission</i> (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.
2601
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
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 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
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 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
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 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
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 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
2606
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
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 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
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 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
2609
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
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 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.
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 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.
2612
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1888 331/CE110/01/130/1 James Peacock + Avis Watts (Lode).
2613
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 2614
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 2615
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
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 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.
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 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.
2618
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
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 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
2620
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
2621
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).
2622
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
2623
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.
2624
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.
2625
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1887 331/CE110/01/119 William S Watts + Elizabeth Flack (Lode).
2626
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
2627
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/FUL/17/51 Elizabeth Flack.
2628
Flack baptism (1867); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 16 Jun 1867 FLACK Elizabeth dau of John & Charlotte otp lab
2629
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
2630
Watts burial (1938); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 12 Dec 1938 WATTS Elizabeth of 29 Main Street Quy 71
2631
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
2632
Watts baptism (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Jun 1888 Watts, Arthur William of William Shipp & Elizabeth otp lab
2633
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
2634
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
2635
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
2636
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
2637
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1915 331/CE093/01/196 Arthur W Watts + Mary A Hoppett (Horningsea).
2638
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
2639
Hoppett baptism (1893); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 17 Dec 1893 HOPPETT Mary Ann of Frederick James & Sarah otp lab
2640
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
2641
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
2642
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
2643
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).
2644
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
2645
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
2646
Watts baptism (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Oct 1892 WATTS Susan of William Shipp & Elizabeth otp shepherd
2647
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
2648
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
2649
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
2650
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
2651
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
2652
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
2653
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
2654
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
2655
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
2656
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
2657
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
2658
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
2659
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
2660
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
2661
Watts baptism (1904); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Aug 1904 WATTS Violet Rose of William Shipp & Elizabeth otp shepherd
2662
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
2663
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
2664
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
2665
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
2666
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
2667
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
2668
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
2669
Watts burial (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Oct 1911 WATTS Daisy May otp 1 1/2 years
2670
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 2671
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 2672
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 2673
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
2674
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 2675
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 2676
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 2677
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
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 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
2679
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/WIL/15/102 James Peacock.
2680
Peacock baptism (1861); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 26 May 1861 Peacock, James of Joseph & Mariann lab
2681
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
2682
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 2683
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
2684
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 2685
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
2686
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/293 Sarah E Peacock.
2687
Peacock baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 20 Nov 1892 Peacock, Sarah Elizabeth of James & Avis of Histon & Impington lab
2688
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
2689
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
2690
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
2691
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
2692
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
2693
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
2694
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/34/29 Lydia Peacock.
2695
Peacock baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 20 Nov 1892 Peacock, Lydia of James & Avis of Histon & Impington lab
2696
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
2697
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
2698
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/317 Phoebe Peacock.
2699
Peacock baptism (1893); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 17 Sep 1893 PEACOCK Phoebe dau of James & Avis otp lab
2700
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
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 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
2702
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/378 Daisy Peacock.
2703
Peacock baptism (1895); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 17 Nov 1895 PEACOCK Daisy dau of James & Avis otp lab
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 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
2705
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
2706
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
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 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
2708
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
2709
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1925 331/CE096/01/211 George M Watson + Daisy Peacock (Impington).
2710
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
2711
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
2712
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
2713
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
2714
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/37/422 Abraham Peacock.
2715
Peacock baptism (1898); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 10 Apr 1898 PEACOCK Abraham son of James & Avis otp lab
2716
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
2717
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
2718
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/38/494 Joseph S Peacock.
2719
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
2720
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
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 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
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 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
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 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
2724
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
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 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
2726
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
2727
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
2728
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
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 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
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 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
2731
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
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 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
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 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
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 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
2735
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
2736
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
2737
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
2738
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
2739
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
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 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
2741
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
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 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
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 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
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 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
2745
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 2746
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 2747
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 2748
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 2749
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 2750
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 2751
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
2752
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.
2753
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.
2754
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1888 331/CE110/01/132/1 Edward G White + Hannah L Watts.
2755
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
2756
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/484 Edward G White.
2757
White baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Sep 1869 WHITE Robert of Benjamin & Sarah of Bottisham lab
2758
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
2759
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 2760
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 2761
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 2762
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
2763
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
2764
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).
2765
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
2766
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]
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 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
2768
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1974 332/D-ELY1C/54 Edward Gibson White.
2769
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
2770
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]
2771
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
2772
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1971 331/CBS/C10A/128 Mary Louisa Balls dob 07JA1890.
2773
"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.
2774
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
2775
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
2776
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
2777
White burial (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 Jan 1892 WHITE Joseph otp 3 weeks
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 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
2779
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
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 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
2781
"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
2782
<i>Commonwealth War Graves Commission</i> (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.
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 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
2784
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
2785
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
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 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
2787
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
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 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
2789
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/SAL/52/178 Robert W White aged 12.
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 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
2791
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
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 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
2793
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/2 Frank Harry White aged 1.
2794
White burial (1905); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Sep 1905 WHITE Frank Harry otp 21 months
2795
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
2796
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/BUR/1/353 Ethel P White.
2797
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
2798
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
2799
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1999 331/C40C/117 Ethel P/Pat Turner.
2800
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 28 January 2021), Cremation of Ethel Patsy Turner.
2801
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
2802
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/BUR/2/76 May H White.
2803
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
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 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
2805
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
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 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
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 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
2808
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).
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 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
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 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
2811
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 2812
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 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 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.
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 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.
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 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
2816
"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
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 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
2818
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 2819
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
2820
Carol O'Handley (Compiled by Carol O'Handley descendant of Cyrus POPE and Hannah WATTS).
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 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
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 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]
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 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
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 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
2825
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
2826
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
2827
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
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 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
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 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
2830
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
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 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
2832
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
2833
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
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 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
2835
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
2836
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
2837
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 2838
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 2839
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 2840
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 2841
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) 2842
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. 2843
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.
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 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.
2845
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1868 331/CE110/01/35 Harvey Conwell + Phoebe Watts (Lode).
2846
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
2847
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1848 331/BOT/3/183 Harvey Cornwell.
2848
Cornwell baptism (1862); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 8 Jun 1862 CORNWELL Harvey of Samuel & Elizabeth of Bottisham Lode lab
2849
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
2850
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/SAL/53/410 Harvey Cornwell aged 66.
2851
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 2852
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 2853
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
2854
"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.
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 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
2856
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/SAL 033/427 Richard H Cornwell.
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 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
2858
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1930 331/CAM/15/114 Richard H Cornwell, aged 57.
2859
"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.
2860
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 2861
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.
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 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.
2863
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).
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 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
2865
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/SAL/33/273 Elizabeth J Barton.
2866
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
2867
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
2868
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
2869
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/SAL/47/184 Elizabeth Cornwell.
2870
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
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 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
2872
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/SAL/58/98 Mary A Cornwell.
2873
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
2874
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]
2875
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
2876
Cornwell burial (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 29 Jan 1892 Cornwell, Jessie of 13 Abbey St 3 mon[ths]
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 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
2878
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
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 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
2880
Cornwell burial (1895); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 18 May 1895 Cornwell, Albert of 13 Abbey St 7 days
2881
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/-
2882
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
2883
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
2884
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
2885
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 2886
"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 2887
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 2888
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 2889
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
2890
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.
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 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.
2892
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), CAMDEX 331/CE110/01/97 Mark Watts + Eve Pettit.
2893
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
2894
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/6/129 Eve Pettit.
2895
Pettit baptism (1860); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Dec 1866 PETTIT Eve of Charles & Hannah otp sawyer
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 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
2897
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/SAL/53/195 Eve Watts aged 54.
2898
"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.
2899
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
2900
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/386 Emma Watts.
2901
Watts baptism (1884); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Mar 1884 WATTS Emma of Mark & Eve of The Lode lab
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 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
2903
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
2904
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
2905
"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
2906
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
2907
Watts burial (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Feb 1891 WATTS Mary otp 2 yrs
2908
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
2909
Watts baptism (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 20 Sep 1891 WATTS Rhoda Ruth of Mark & Eve otp lab
2910
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
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 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
2912
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/SAL/64/7 Albert C Watts.
2913
<i>Commonwealth War Graves Commission</i> (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.
2914
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
2915
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
2916
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
2917
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
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 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
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 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
2920
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/77/115 Mark Watts.
2921
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
2922
"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.
2923
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 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 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]
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 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]
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 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
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 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.
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 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.
2929
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 2930
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 2931
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 2932
"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.
2933
Watts-Blows marriage notice (1890); (Cambridge Union, Cambridgeshire); CD/011; 1890 Sep 22 2934
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.
2935
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.
2936
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1890 331/RO/CAM/12/149 Moses Watts + Eliza Blows.
2937
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
2938
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
2939
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
2940
Watts baptism (1893); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 12 Apr 1893 WATTS Alice Daisy of Moses & Eliza of 15 Gas Lane lab
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 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
2942
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
2943
Watts baptism (1893); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 12 Apr 1893 WATTS Albert Henry of Moses & Eliza of 15 Gas Lane lab
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 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
2945
"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
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 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
2947
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
2948
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
2949
"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
2950
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
2951
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
2952
Watts baptism (1895); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 13 Mar 1895 WATTS Frederick of Moses & Eliza of 15 Gas Lane lab
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 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
2954
Watts buriel (1896); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 13 Mar 1896 WATTS Frederick of 15 Gas Lane 13 mon
2955
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
2956
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.
2957
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
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 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
2959
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
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 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
2961
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
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 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
2963
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
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 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
2965
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
2966
"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
2967
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
2968
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
2969
"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
2970
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
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 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
2972
"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
2973
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
2974
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
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 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
2976
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
2977
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
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 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]
2979
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
2980
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
2981
"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
2982
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
2983
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]
2984
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
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 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
2986
"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
2987
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
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 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
2989
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 2990
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 2991
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 2992
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 2993
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 2994
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 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 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.
2996
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.
2997
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 333/CE1701/31 Joseph Cherry + Susan Miles (Diddington).
2998
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
2999
"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
3000
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 3001
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 3002
"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. 3003
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.
3004
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
3005
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
3006
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
3007
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
3008
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
3009
"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.
3010
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
3011
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
3012
"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
3013
"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.
3014
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
3015
Portrait and Biographical Record (Biographical Printing Co. Chicago, 1893, pp. 634-637).
3016
"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 3017
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 3018
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 3019
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 3020
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 3021
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.
3022
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
3023
"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
3024
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 3025
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 3026
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 3027
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 3028
"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
3029
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
3030
"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
3031
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
3032
"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
3033
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
3034
"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.
3035
"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
3036
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
3037
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 […] 3038
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 3039
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 3040
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 3041
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 3042
"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
3043
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
3044
"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
3045
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
3046
"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
3047
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
3048
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 3049
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 3050
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.
3051
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 3052
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 3053
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 3054
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.
3055
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
3056
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
3057
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.
3058
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
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 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
3060
"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
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 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
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 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
3063
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
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 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.
3065
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.
3066
Robson, Denis (Descendant of Robert MILES and Ann WATTS.).
3067
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
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 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
3069
"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
3070
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
3071
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
3072
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
3073
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
3074
"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
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 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
3076
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 3077
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 3078
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 3079
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 3080
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 3081
"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
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 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
3083
"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
3084
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 3085
"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
3086
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.
3087
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
3088
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
3089
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
3090
"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.
3091
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
3092
"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
3093
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.
3094
"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
3095
"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.
3096
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
3097
"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
3098
"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
3099
"USA, Arizona, Deaths and Burials, 1887-1960," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of George H Lutgerding.
3100
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
3101
"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.
3102
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 3103
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 3104
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 3105
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 3106
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 3107
"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.
3108
"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
3109
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
3110
"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
3111
"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)
3112
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
3113
"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
3114
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
3115
"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.
3116
"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.
3117
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
3118
"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.
3119
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
3120
"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.
3121
"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.
3122
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
3123
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
3124
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
3125
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
3126
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 3127
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 3128
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 3129
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 3130
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
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 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.
3132
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.
3133
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE135/01/264 Burgess Miles + Eliza Gillson (Swaffham Prior).
3134
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
3135
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/201 Eliza Gillson.
3136
Gilson baptism (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Aug 1852 GILSON Eliza dau of John & Sarah otp lab
3137
"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
3138
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
3139
Miles baptism (1876); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Oct 1876 MILES Franklin son of Burgess & Eliza otp blacksmith
3140
"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
3141
"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.
3142
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
3143
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
3144
"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
3145
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
3146
"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
3147
"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
3148
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
3149
"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
3150
"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
3151
"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.
3152
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
3153
"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.
3154
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
3155
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.
3156
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.
3157
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE135/01/335 Henry Parmenter + Sarah Miles (Swaffham Prior).
3158
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]
3159
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/2 Robert W Miles.
3160
Miles baptism (1876); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 May 1876 MILES Robert William son of [blank] & Jane otp [blank] baseborn
3161
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
3162
"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 3163
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 3164
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 3165
"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
3166
"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
3167
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
3168
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
3169
"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
3170
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
3171
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
3172
"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.
3173
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
3174
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 3175
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.
3176
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.
3177
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
3178
"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
3179
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
3180
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 3181
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
3182
"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
3183
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
3184
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.
3185
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.
3186
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
3187
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
3188
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
3189
"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
3190
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
3191
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
3192
"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
3193
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
3194
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]
3195
"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
3196
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
3197
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
3198
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
3199
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 3200
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 3201
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 3202
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 3203
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 3204
"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
3205
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
3206
"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
3207
"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
3208
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
3209
"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
3210
"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
3211
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
3212
"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.
3213
"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
3214
"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
3215
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
3216
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 3217
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 3218
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 3219
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
3220
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
3221
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
3222
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/309 Henry T Pammenter.
3223
Parmenter baptism (1862); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 30 Mar 1862 PARMENTER Henry Thomas son of Henry & Sarah otp lab
3224
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
3225
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1924 331/SOH/29/213 Henry T Pammenter aged 64.
3226
Pammenter burial (1924); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 5 Aug 1924 PAMMENTER Henry Thomas otp 64
3227
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
3228
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/11/467 Hilda L Pamenter.
3229
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
3230
"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
3231
"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.
3232
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
3233
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
3234
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
3235
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
3236
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
3237
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
3238
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
3239
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE137/02/45 Charles Peters + Hilda L Spong/Pammenter.
3240
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
3241
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]
3242
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
3243
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
3244
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
3245
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
3246
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
3247
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
3248
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
3249
Pammenter burial (1930); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 May 1930 PAMMENTER Thomas of Papworth Village Settlement 34
3250
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 3251
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 3252
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 3253
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 3254
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 3255
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 3256
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.
3257
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.
3258
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]
3259
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
3260
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
3261
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
3262
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
3263
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
3264
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
3265
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
3266
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
3267
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
3268
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
3269
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
3270
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
3271
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
3272
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
3273
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.
3274
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.
3275
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
3276
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
3277
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
3278
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
3279
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 3280
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
3281
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
3282
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.
3283
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.
3284
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1880 331/CE011/01/337 James Obsbourn + Emma Marsh (Bottisham).
3285
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
3286
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/409 James C Osbourn.
3287
Osbourn baptism (1845); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 5 Oct 1845 OSBOURNE James Charles son of James & Susan otp publican
3288
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
3289
Osbourn burial (1914); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Nov 1914 Osbourn James Charles of Union Workhouse Exning 67
3290
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 3291
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 3292
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
3293
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
3294
"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.
3295
"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
3296
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
3297
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.
3298
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
3299
"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
3300
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 3301
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 3302
"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
3303
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 3304
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 3305
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 3306
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 3307
"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.
3308
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.
3309
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.
3310
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
3311
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
3312
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
3313
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
3314
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
3315
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]
3316
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
3317
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
3318
Coe burial (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 Sep 1867 COE Florence Louisa otp 1 year 9 months
3319
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 3320
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 3321
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 3322
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 3323
"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.
3324
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.
3325
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.
3326
"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
3327
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
3328
"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 3329
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; ... 3330
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
3331
"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.
3332
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
3333
"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.
3334
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
3335
"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.
3336
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
3337
"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.
3338
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
3339
"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.
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 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
3341
"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
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 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
3343
"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.
3344
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
3345
"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
3346
"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.
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 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.
3348
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.
3349
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
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 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
3351
"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
3352
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 3353
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
3354
"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.
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 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
3356
"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
3357
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
3358
"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.
3359
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
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 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
3361
"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.
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 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
3363
"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
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 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
3365
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
3366
"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
3367
"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
3368
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 3369
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 3370
"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?]
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 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.
3372
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.
3373
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 3374
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 3375
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.
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 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.
3377
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
3378
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
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 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
3380
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
3381
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
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 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
3383
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
3384
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 3385
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 3386
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 3387
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 3388
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 3389
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
3390
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
3391
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
3392
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
3393
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.
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 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.
3395
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).
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 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
3397
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
3398
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
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 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
3400
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/FUL/20/27 William J Watts.
3401
Watts baptism (1872); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 17 Mar 1872 Watts, William Johnson son of William & Susannah otp wheelwright
3402
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
3403
Watts burial (1911); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Sep 1911 Watts, William Johnson of Mottingham 40
3404
"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
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 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
3406
"British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Service Record of Edgar Watts; Edgar Watts, 3115, 16th Lancers. Joined Aldershot 23 Nov 1889. Born Aveley, Essex. Aged 19[sic] years 1 month, carpenter. Height 5' 8 3/4". Weight 142lbs. Complexion Fair. Eyes Grey. Hair Red. C of E. NOK Father, William Watts 58 Copeland Road, Peckham. Discharged to Ladysmith Road, Eltham, Kent. 21 Nov 89 Attested / 02 Sep 90 In India / 21 Nov 91 Granted 1 GC Pay / 03 Mar 93 In confinement, forfeit GC Pay / 06 Mar 93 Tried & convicted, sentenced 21 days Imp[risoned] HL[Hard Labour] / 07 Mar 93 To prison / 26 Mar 94 From prison / 22 Nov 94 Restored GC Pay / 03 Dec 94 Forfeit 1GC Pay / 19 Jun 94 Restored GC Pay / 21 Nov 95 Continuous / 11 Mar 97 To port of embarkation, Umballa / 06 Apr 97 Back in UK / 16 Nov 97 Transfer to A reserve / 22 Jan 00 Struck off for absence on mobilization / 11 Sep 00 Rejoined A reserve from absence / 04 Mar 01 Recalled to Army Service posted to 12th Lancers
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 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
3408
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/FUL/23/111 Walter Watts.
3409
"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
3410
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
3411
Watts burial (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 22 Jun 1895 Watts, Walter of 58 Copeland Rd Cambridge 19
3412
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
3413
"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
3414
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
3415
"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
3416
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
3417
Watts baptism (1885); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 21 Jun 1885 Watts, Mary Susannah dau of William & Susannah otp wheelwright
3418
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
3419
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 3420
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 3421
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 3422
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 3423
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
3424
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
3425
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.
3426
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.
3427
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
3428
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).
3429
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
3430
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/SAG/7/223 Arthur Neve.
3431
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
3432
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
3433
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1941 331/CAMB/17/20 Arthur Neve aged 83.
3434
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]
3435
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 3436
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
3437
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
3438
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) 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 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
3440
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/FUL/27/198 Frank Neve.
3441
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
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 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
3443
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
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 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
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 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
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 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
3447
"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
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 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
3449
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
3450
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/FUL/29/22 Elsie M Neve.
3451
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
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 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
3453
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
3454
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/FUL/30/157 Agnes W Neve.
3455
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
3456
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
3457
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
3458
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/FUL/31/498 Harold Neve.
3459
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
3460
<i>Commonwealth War Graves Commission</i> (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.
3461
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 3462
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 3463
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 3464
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 3465
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
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 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
3467
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 3468
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
3469
Dawkings-Lumb marriage notice (1885); (Cambridge Union, Cambridgeshire); CD/011; 1885 Dec 14 3470
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.
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 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.
3472
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).
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 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
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 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
3475
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
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 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]
3477
Lumb baptism (1885); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 6 Dec 1885 LUMB Mabel Dawkins of John & Martha of Broad St
3478
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
3479
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
3480
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
3481
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
3482
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
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 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
3484
<i>Commonwealth War Graves Commission</i> (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.
3485
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
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 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
3487
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
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 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
3489
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
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 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]
3491
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
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 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
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 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
3494
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
3495
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
3496
"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.
3497
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.
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 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
3499
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
3500
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
3501
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
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 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
3503
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
3504
"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.
3505
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 3506
"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
3507
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.
3508
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.
3509
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]
3510
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 3511
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 3512
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
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 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
3514
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
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 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
3516
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
3517
"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.
3518
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
3519
"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.
3520
"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
3521
"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
3522
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
3523
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
3524
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 3525
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 3526
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 3527
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 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 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.
3529
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.
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 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
3531
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
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 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
3533
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
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 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
3535
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
3536
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
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 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
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 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
3539
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
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 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
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 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
3542
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
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 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
3544
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
3545
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 3546
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 3547
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
3548
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
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 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.
3550
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.
3551
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1902 331/CE110/01/197 John Harvey + Blanche Watts (Bottisham Lode).
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 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
3553
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/60 John Harvey.
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 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
3555
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 3556
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
3557
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
3558
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/BOT/9/60 Winifred Harvey.
3559
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
3560
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
3561
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
3562
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
3563
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
3564
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
3565
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
3566
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
3567
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/11 John Harvey.
3568
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
3569
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/5 John Harvey aged 0.
3570
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
3571
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 3572
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
3573
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.
3574
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.
3575
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1903 331/CE110/01/205 John S Abbott + Isabella Watts (Lode).
3576
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
3577
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 331/BOT/10/185 John S Abbott.
3578
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
3579
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
3580
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
3581
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
3582
"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
3583
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
3584
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
3585
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
3586
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 3587
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 3588
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
3589
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.
3590
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.
3591
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
3592
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
3593
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
3594
<i>Illawara Mercury</i>, Obituary. Published Friday 13 Dec 1946, Page 9 3595
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.
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 1839/1851 V18511839 37A PARSONS Emily (f) Matthew (m) Pure.
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 15592/1932 SHIPP Emily (f) Matthew (m) Puah at Wollongong.
3598
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
3599
<i>Sydney Morning Herald</i>, Death notice. Published 01 Aug 1932 3600
<i>Personal knowledge</i>, INGRAM, ANNIE ELIZABETH.
3601
<i>Illawara Mercury</i>, Obituary. Published Friday 5 Aug 1932, Page 2 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 23084/1877 SHIPP Ada M (f) John (m) Emily at Wollongong.
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 6487/1961 ORPHIN Ada May (f) John (m) Emily at Wollongong.
3604
<i>Sydney Morning Herald</i>, Death notice. Published 23 Jan 1961 3605
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
3606
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
3607
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.
3608
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.
3609
<i>Sydney Morning Herald</i>, Death notice. Published 18 Dec 1952 3610
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
3611
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.
3612
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.
3613
<i>Sydney Morning Herald</i>, Death notice. Published 16 Oct 1984 3614
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
3615
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.
3616
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.
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 25587/1888 SHIPP Arthur (f) John (m) Emily at Wollongong.
3618
<i>Sydney Morning Herald</i>, Death notice. Published 28 Jul 1972 3619
<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.
3620
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.
3621
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
3622
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. 3623
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.
3624
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.
3625
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.
3626
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
3627
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.
3628
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.
3629
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
3630
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.
3631
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.
3632
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
3633
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.
3634
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.
3635
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
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 21048/1883 SHIPP Selina (f) Nathan (m) Emma at Wollongong.
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 31613/1958 MOTT Selina (f) Nathan (m) Emma at Tenterfield.
3638
<i>Northern Star (Lismore)</i>, Funeral notice. Published 11 Oct 1958 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 23539/1885 SHIPP Henry G (f) Nathan (m) Emma at Wollongong.
3640
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.
3641
<i>Illawara Mercury</i>, Death notice. Published 12 Dec 1961 3642
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
3643
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.
3644
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
3645
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.
3646
<i>Illawara Mercury</i>, Death notice. Published 05 May 1964 3647
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
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 24254/1889 SHIPP Mary J (f) Nathan (m) Emma at Wollongong.
3649
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?].
3650
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.
3651
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.
3652
<i>Sydney Morning Herald</i>, Death notice. Published 12 Dec 1978 3653
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
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 39127/1893 SHIPP Alfred N (f) Nathan (m) Emma at Wollongong.
3655
<i>Commonwealth War Graves Commission</i> (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.
3656
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.
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 27321/1896 SHIPP Sarah E (f) Nathan (m) Emma at Woonona.
3658
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.
3659
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
3660
<i>Illawara Mercury</i>, Obituary. Published Tuesday 30 Jun 1908, Page 2 3661
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.
3662
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.
3663
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.
3664
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.
3665
John Fryer, <i>SHIPP descendant chart by John Fryer (descendant of Amelia SHIPP)</i>.
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 82181/1974 HAYTER Mabel Louisa (f) Joseph (m) Margaret.
3667
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.
3668
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.
3669
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.
3670
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.
3671
<i>Sydney Morning Herald</i>, Death notice. Published 27 Jan 1960 3672
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
3673
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.
3674
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.
3675
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
3676
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.
3677
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.
3678
<i>Illawara Mercury</i>, Friday 16 May 1947, page 8. MR. JAMES SHIPP 3679
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.
3680
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.
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 16386/1864 HAMILTON Margaret J (f) William (m) Margaret at Wollongong.
3682
"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.
3683
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.
3684
<i>Sydney Morning Herald</i>, Death notice. Published 04 May 1938 3685
<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.
3686
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.
3687
<i>Sydney Morning Herald</i>, Death notice. Published 14 Jun 1978 3688
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.
3689
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.
3690
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.
3691
<i>Sydney Morning Herald</i>, Death notice. Published 13 Feb 1950 3692
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.
3693
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.
3694
<i>Sydney Morning Herald</i>, Death notice. Published 07 May 1958 3695
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
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 39211/1893 SHIPP Ethel L M (f) James (m) Margaret J at Wollongong.
3697
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
3698
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.
3699
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.
3700
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.
3701
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.
3702
<i>Sydney Morning Herald</i>, Death notice. Published 03 Sep 1943 3703
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.
3704
Australian Government, <i>WW1 Embarkation record</i> (awm.gov.au/database), Edgar Herbert Shipp Embarkation 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 7230/1900 SHIPP Elsie (f) Edgar H (m) Elizabeth at St Marys.
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 260/1932 JOLLY Elsie (f) Edgar H (m) Elizabeth at Sydney.
3707
<i>Sydney Morning Herald</i>, Funeral notice. Published 23 Mar 1932 3708
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.
3709
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.
3710
<i>Sydney Morning Herald</i>, Death notice. Published 21 Jan 1963 3711
<i>Obituary for William SHIPP</i> (Newspaper for the Wollongong and Illawarra area).
3712
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 3713
<i>Obituary for Emma SHIPP</i> (Newspaper for the Wollongong and Illawarra area).
3714
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.
3715
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.
3716
"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
3717
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.
3718
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.
3719
"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 3720
"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
3721
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 .
3722
<i>Sydney Morning Herald</i>, Death notice. Published 06 Sep 1980 3723
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.
3724
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.
3725
<i>Sydney Morning Herald</i>, Death notice. Published 30 Dec 1903 3726
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.
3727
<i>Sydney Morning Herald</i>, Death notice. Published 20 Nov 1987 3728
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.
3729
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.
3730
<i>Sydney Morning Herald</i>, Death notice. Death notice published 1 Sep 2002 3731
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.
3732
<i>Sydney Morning Herald</i>, Death Notice. Published 23 Jul 2003 3733
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.
3734
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.
3735
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.
3736
<i>Northern Star (Lismore)</i>, Obituary notice. Published 18 Jun 1930 3737
George Edward Morgan Osborne monumental inscription; George Edward Morgan Osborne. Born 1872. Died 1930. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia
3738
"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 3739
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.
3740
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.
3741
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.
3742
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.
3743
<i>Illawara Mercury</i>, Death notice. Published 23 Sep 1957 3744
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
3745
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.
3746
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
3747
<i>Illawara Mercury</i>, Death notice. Published 06 Jul 1968 3748
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.
3749
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.
3750
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.
3751
<i>Northern Star (Lismore)</i>, Funeral notice. Published 31 Aug 1964 3752
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.
3753
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.
3754
Walter Joseph Osborne monumental inscription; Walter Joseph Osborne. Born 1906. Died 16 Aug 1966. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia
3755
<i>Northern Star (Lismore)</i>, Funeral notice. Published 17 Aug 1966 3756
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.
3757
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.
3758
<i>Northern Star (Lismore)</i>, Death notice. Published 10 May 1974 3759
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.
3760
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.
3761
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.
3762
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.
3763
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
3764
<i>Northern Star (Lismore)</i>, Funeral notice. Published 19 Sep 1987 3765
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.
3766
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.
3767
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
3768
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.
3769
<i>Northern Star (Lismore)</i>, Published 13 Aug 1984 OSBORNE, Francis Ena, funeral held 14 Aug 1984, aged 70, late of Koornorigan.
3770
"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 3771
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.
3772
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.
3773
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.
3774
<i>Sydney Morning Herald</i>, Death notice. Published 25 May 1904 3775
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
3776
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.
3777
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.
3778
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.
3779
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.
3780
<i>Sydney Morning Herald</i>, Death notice. Published 25 May 2011 3781
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.
3782
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.
3783
<i>Sydney Morning Herald</i>, Death notice. Published 19 Jan 1966 3784
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.
3785
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.
3786
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 3787
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 3788
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 3789
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 3790
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) 3791
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
3792
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
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 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.
3794
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.
3795
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).
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 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
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 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
3798
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
3799
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
3800
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
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 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
3802
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1917 331/CE100/01/242 William E Allensby + Annie L Abraham (Landbeach).
3803
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
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 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
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 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
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 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
3807
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/32/363 Annie L Abraham.
3808
Abraham baptism (1888); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; Baptism 4 Mar 1888 ABRAHAM Annie Louisa of Albert Percival & Alice otp carpenter
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 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
3810
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1973 331/A17A/24 Annie L Allensby dob 17DE1887.
3811
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
3812
"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.
3813
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
3814
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
3815
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/FUL/27/171 William E Allensby.
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 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
3817
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
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 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
3819
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/312 Albert L Abraham.
3820
Abraham baptism (1889); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 23 Jun 1889 ABRAHAM Albert Linnel of Albert Percival & Alice otp carpenter
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 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
3822
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/20/423 Albert L Abraham aged 3.
3823
Abraham burial (1892); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Jun 1892 ABRAHAM Albert Linnell son of Albert Percival carpenter otp 3
3824
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
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 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
3826
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/WIL/34/90 Thomas J Abraham.
3827
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
3828
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
3829
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1964 331/CAMS/2C/36 Thomas J Abraham aged 73.
3830
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
3831
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/34/401 Minnie D Abraham.
3832
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
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 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
3834
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
3835
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
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 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
3837
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/227 Alice E Abraham.
3838
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
3839
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/21/39 Alice E Abraham aged 0.
3840
Abraham burial (1893); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 16 May 1893 ABRAHAM Alice Elizabeth dau of Albert Percival carpenter otp 1 day
3841
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
3842
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
3843
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/WIL/36/6 Albert P Abraham.
3844
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
3845
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1894 331/WIL/21/208 Albert P Abraham aged 0.
3846
Abraham burial (1894); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 9 Aug 1894 ABRAHAM Albert Percival son of A P carpenter otp 2 mos
3847
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
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 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
3849
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/36/436 William J Abraham.
3850
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
3851
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
3852
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
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 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
3854
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/247 Marjorie E Abraham.
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 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
3856
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/23/284 Marjorie E Abraham aged 6.
3857
Abraham burial (1903); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 13 Dec 1903 ABRAHAM Marjorie Emily (child of Albert Percival) otp 6
3858
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
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 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
3860
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/250 Arthur P Abraham.
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 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
3862
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
3863
"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.
3864
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
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 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
3866
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/41/53 Alice M Abraham.
3867
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
3868
Starling burial (1940); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 14 Feb 1940 STARLING Alice Mary of The Post Office Landbeach 34
3869
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 3870
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 3871
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 3872
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 3873
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
3874
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
3875
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.
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 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.
3877
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).
3878
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
3879
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1954 331/SAL/14/412 William Day.
3880
Day baptism (1854); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 2 Apr 1854 Day, William Seymour of John & Charlotte of Mill Road compositor
3881
William Seymour Day monumental inscription, http://millroadcemetery.org.uk/; Mill Road Cemetry, Cambridge, Cambridgeshire, England 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 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
3883
Day burial (1940); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 5 Nov 1940 Day, William Seymour of 26 Emery Street 85
3884
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 3885
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 3886
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
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 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
3888
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/FUL/30/327 Sidney W Day.
3889
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
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 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
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 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
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 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
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 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
3894
Day baptism (1891); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 1 Feb 1891 Day, Leonard William of William Seymour & Louisa of Perowne Street printer
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 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
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 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
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 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
3898
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
3899
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
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 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
3901
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
3902
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
3903
"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.
3904
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
3905
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
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 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
3907
"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.
3908
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 3909
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 3910
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 3911
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 3912
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 3913
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
3914
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
3915
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.
3916
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.
3917
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).
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 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]
3919
"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
3920
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
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 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
3922
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
3923
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
3924
Watts burial (1901); St Benedict (Cambridge, Cambridgeshire); CD/PR/32; 15 Jan 1901 James Harold Watts, aged 6, of 260 Mill Road
3925
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
3926
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
3927
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
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 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
3929
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
3930
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
3931
"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.
3932
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 3933
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 3934
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) 3935
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
3936
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
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 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.
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 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.
3939
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1891 331/CE133/01/172 Jonathan Golding + Anne Watts (Stow-cum-Quy).
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 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
3941
Golding baptism (1862); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 15 Jun 1862 Golding, Jonathan son of Jonathan & Sarah Anne otp lab
3942
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
3943
Golding burial (1924); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 27 Feb 1924 Golding, Jonathan otp 64
3944
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
3945
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/FUL/35/469 Roger Golding.
3946
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
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 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
3948
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/297 Jessie Golding.
3949
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
3950
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
3951
Golding burial (1919); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Mar 1919 Golding, Jessie otp 23
3952
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
3953
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/FUL/41/306 Margaret Golding.
3954
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
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 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
3956
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
3957
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/FUL/43/434 Constance Golding.
3958
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
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 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
3960
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 3961
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 3962
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) 3963
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
3964
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
3965
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
3966
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.
3967
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.
3968
Wright baptism (1868); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 16 Aug 1868 Wright, Eliza dau of William & Elizabeth otp lab
3969
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
3970
Watts burial (1919); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 4 Jun 1919 WATTS Eliza otp 51
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 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
3972
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
3973
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
3974
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 3975
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 3976
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 3977
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
3978
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
3979
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.
3980
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.
3981
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).
3982
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
3983
Preston baptism (1867); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 14 Jul 1867 Preston, Holland of William & Holland of Abbey St lab
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 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
3985
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
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 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
3987
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
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 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
3989
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1980 331/D15B/2 Irene H Gilson.
3990
"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.
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 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
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 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
3993
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).
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 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
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 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
3996
"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.
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 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
3998
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
3999
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
4000
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
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 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
4002
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
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 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
4004
"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.
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 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
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 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
4007
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).
4008
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
4009
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
4010
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
4011
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
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 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
4013
"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.
4014
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.
4015
"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
4016
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1987/1907 WATTS Harold W + CHARLTON Lena H at Narrandera.
4017
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.
4018
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
4019
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.
4020
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
4021
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.
4022
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.
4023
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.
4024
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.
4025
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.
4026
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.
4027
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.
4028
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.
4029
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.
4030
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.
4031
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.
4032
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.
4033
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.
4034
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.
4035
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.
4036
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9980/1955 SLOGGETT John + BYRUM/WILSON Ethel Emma at Newtown.
4037
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.
4038
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.
4039
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.
4040
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.
4041
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.
4042
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.
4043
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.
4044
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
4045
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.
4046
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.
4047
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.
4048
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.
4049
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.
4050
<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.
4051
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.
4052
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.
4053
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.
4054
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.
4055
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.
4056
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.
4057
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.
4058
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.
4059
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.
4060
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.
4061
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.
4062
"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.
4063
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.
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 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
4065
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.
4066
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.
4067
"Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (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
4068
"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 4069
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.
4070
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.
4071
"Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (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
4072
<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.
4073
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.
4074
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.
4075
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.
4076
<i>Goulburn Post</i>, Death notice. Published 26 Nov 1951 4077
<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.
4078
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.
4079
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.
4080
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.
4081
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.
4082
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.
4083
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.
4084
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.
4085
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.
4086
"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.
4087
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.
4088
<i>Sydney Morning Herald</i>, Death notice. Published 12 Jul 1962 4089
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.
4090
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.
4091
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.
4092
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.
4093
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].
4094
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.
4095
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.
4096
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.
4097
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.
4098
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.
4099
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.
4100
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.
4101
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.
4102
"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
4103
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.
4104
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.
4105
"Australia, World War II Military Service records, 1939-1945," Service Record for Nathan James Watts; digital images, <i>Fold3</i> (fold3.com : accessed 4 September 2020); Attestation Form. NX 37674 WATTS Nathan James, 2/12 Field Amb, enlisted Young, NSW 14 June 1941. NOK Eva May Watts, "Wootoona" Young NSW, wife, Religion C of E. Aged 39 2/12., born 15 April 1902, Farm hand, married. ex Japanese POW, discharge 18 Feb 1946, aged 42 8/12. Height 5' 9", brown eyes, dark complexion, dark hair. Beri Beri convalescent. Service Singapore 10 Dec 1941 to 27 Oct 1945. POW from 17 May 1943. Back to service 28 Nov 1945
4106
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4169/1928 WATTS Nathan J + RULE Eva M at Young.
4107
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 34350/1910 RULE Eva M (f) Thomas J (m) Mary at Young.
4108
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.
4109
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.
4110
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.
4111
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.
4112
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.
4113
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.
4114
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.
4115
"Australia, World War II Military Service records, 1939-1945," Service Record for Frederick George Watts; digital images, <i>Fold3</i> (fold3.com : accessed 5 September 2020); Attestation. N386190. WATTS Frederick George. Enlisted Young NSW 13 Jan 1942. Born Young NSW 11 Jun 1904, aged 37, Wheat share farmer, single. NOK Nathan James Watts, Grenfell Rd Young NSW, father. Permanent address Post Office Thundungra NSW. Religion C of E. Attestation. NX 130698. WATTS Frederick George. 2/2nd Aust HQ Gds Bn (AIF). Enlisted Goulburn NSW 26 Oct 1942. Born Young NSW 11 Jun 1904, aged 38, Farmer (share-farmer), single. Prior service A Coy 11 Aust Garr Bn N386190. NOK Natham James Watts, Grenfell Rd Young NSW, father. Religion C of E. Discharge 25 Feb 1945, aged 46 3/12, height 5' 6", green eyes, fair complexion, brown hair, mark on face. Overseas Service: 11 Sep 1945-18 Jan 1946 Jacquinot Bay, New Britain, New Guinea. Rejoined 26 Feb 1945, tranferred to 2/1 Aust Gd regiment. Discharged 25 Feb 1946.
4116
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.
4117
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.
4118
"Australia, World War II Military Service records, 1939-1945," Service Record for Arthur Lloyd Watts; digital images, <i>Fold3</i> (fold3.com : accessed 5 September 2020); Attestation. NX28874. 2/2 Bn Rfs. WATTS Arthur Lloyd. Enlisted Cootamundra 27 May 1940. Born 4 Oct 1909 Young NSW, aged 31 8/12, labourer, married. NOK Olive Rose Watts, Quandialla, wife. Address Post Office, Quandialla. Discharge proceedings Age 36, height 5' 8", brown eyes, medium complexion, brown hair, appendix, wound on left thigh. Awards: 1939/45 Star, Africa Star, Pacifix Star, Defence Medal, War Medal, ASM. 27 Mar 1942-07 Aug 1942 Ceylon / 21 Sep 1942-30 Dec 1942 New Guinea / 15 Dec 1944-01 Sep 1945 New Guinea / 13 Aug 1945 Wounded in action, GSW left thigh / 11 Oct 1945 Demobilzed
4119
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.
4120
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.
4121
"Manning River Times (Taree)", Published 27 Jul 2011. WATTS Olive Rose Death 23 Jul 2011, 92, late of Bushland Hostel, formerly of Nabiac.
4122
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.
4123
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.
4124
"Australia, World War II Military Service records, 1939-1945," Service Record for Leslie Alfred Watts; digital images, <i>Fold3</i> (fold3.com : accessed 6 September 2020); Attestation. NX37750. WATTS Leslie Alfred. Enlisted 14 Jun 1941 at Young NSW. 2/12 Field Amb. Born Young NSW 16 Nov 1911, aged 29 7/12, farm laborer, single. NOK Nathan James Watts, Grenfell Rd Young, father. Address "Wootoona" Young. Religon C or E. Discharge Proceedings. Age 34. Height 5' 8", brown eyes, medium complexion, dark hair, scar left shin, appendix. 12 Dec 1941 Timor / 22 Feb 1942 Missing PoW, held Java / 29 Sep 1945 Embarked from Singapore / 12 Dec 1945 Discharged on compassionate grounds
4125
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26216/1915 WATTS Violet M (f) Nathan J (m) Alice E at Young.
4126
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5069/1935 HAMBROOK Alan N + WATTS Violet M at Young.
4127
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 2020), entry for Alan Norman Hambrook, volume 02A, page 1070, Dec quarter 1907, Dover district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Allen
4128
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.
4129
<i>Sydney Morning Herald</i>, Published 6 Mar 1993. CHRISTIAN, Edith Emma Death notice 03 MAR 1993 Death 75.
4130
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.
4131
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.
4132
<i>Sydney Morning Herald</i>, Published 7 May 1974. CHRISTIAN, Frederick Claude Death notice 04 MAY 1974 Death late of Heckenburg.
4133
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.
4134
<i>Sydney Morning Herald</i>, Published 7 Jan 2009. SIMPSON, Muriel Grace Death notice 02JAN2009 Death Sydney Morning Herald 07JAN2009 .
4135
"Australia, World War II Military Service records, 1939-1945," Service Record for Muriel Grace Watts; digital images, <i>Fold3</i> (fold3.com : accessed 6 September 2020); Attestation. NF462756. WATTS Muriel Grace. Enlisted at Paddington NSW 6 Jul 1943. 9 AAC Service Club. Born 19 Oct 1919 Young NSW. Aged 23 8/12. Home duties. Single. NOK Nathan James Watts. Grenfell Rd Young NSW, father. Address Grenfell Rd Young NSW. Discharge proceedings. Age 26, height 5' 6", brown eyes, medium complexion, brown hair. Canteen attendant.
4136
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.
4137
1891 census of England, 5 Ffinch Street, Deptford, Kent, England, folio 11, page 21, William Chittey; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 12/496; William Chittey Head 23 Mar Milk carrier Bexley Heath, KEN 4138
1901 census of England, 8 Dacre Square, Lee, London, Kent, England, folio 49, page 22, William Chittey; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 13/546; William Chittey Head 34 Mar General labourer Bexley Heath, KEN 4139
1911 census of England, 8 Dacre Square, Dacre Street, Lee, London, Kent, England, William Chittey; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 November 2016); citing RG 78, RG 14 PN 2736, registration district (RD) Lewisham, sub district (SD) Lee, enumeration district (ED) 7; William Chitty Head 45 Mar general labourer Bexley Heath, KEN 4140
England, London, Electoral Registers, 1832-1965, vol. Borough of Lewisham - Ladywell Ward - 1935: 67, Charles Alfred Wren; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 20 March 2021).
4141
1939 Register, England, RG 101, piece 393J, image Schedule 86/1, Enumeration District: AOKS, Registration District:, line 16, 5 Lamerock Road, Lewisham, Kent, England, Charles A Wren; Charles A Wren Male 20 Apr 1885 Married Labourer-Elec Cable Co 4142
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 12 November 2016), Marriage of Alice Maria Weatherall in 1890; London Metropolitan Archives, Saint Nicholas, Plumstead, Register of marriages, P97/NIC, Item 016; Marriage. Entry 186. 29 jun 1890. William Chittey, 23 Bachelor, Dairyman, 50 Kippolson Road. Father: William Chittey, Labourer. Alice Maria Weatherall, 19, Spinster, -, 50 Kippolson Road. Father:John William Weatherall (deceased), Plate layer. After Banns. Witnnesses: W Manchant, Alice Manchant[...]
4143
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 Chittey, volume 01D, page 1729, Jun quarter 1890, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes.
4144
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 Alice Maria Weatherall, volume 01D, page 1729, Jun quarter 1890, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes.
4145
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 2021), entry for William James Chittey, volume 02A, page 347, Sep quarter 1868, Dartford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Simpson
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 20 March 2021), entry for William James Chittey, volume 01D, page 1457, Jun quarter 1915, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46
4147
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 Alice Chittey, volume 01D, page 1168, Dec quarter 1890, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 9 May 2017), entry for Alice Chittey, volume 01D, page 846, Dec quarter 1890, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0
4149
"London, England, Deaths and Burials, 1813-2003," database, <i>Ancestry</i> (ancestry.com : accessed 21 March 2021), Burial of Alice Chittey; St Margaret, Plumstead, Kent. Entry 1414. Alice Chittey, 36 Glyndow Road, 31 Dec 1890, 19 days. No service
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 12 November 2016), entry for Maud Elizabeth Chittey, volume 01D, page 1035, Mar quarter 1892, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
4151
"England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2021), Baptism of Maud Elizabeth Chitty; FHL Film Number: 384873; 30 Mar 1892 Deptford, Kent. Maud Elizabeth, dau of William & Alice Chitty. Born 2 Feb 1892
4152
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 Maud Elizabeth Wren, volume 14, page 0672, Sep quarter 1974, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 12 Feb 1892
4153
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 March 2021), Burial of Maud Elizabeth Wren; Wren, Maud Elizabeth. Buried 16 Sep 1974. Lewisham. Died 06 Sep 1974
4154
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 Charles A Wren, volume 01D, page 1821, Jun quarter 1918, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Chitty
4155
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 Maud E Chitty, volume 01D, page 1821, Jun quarter 1918, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wren
4156
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 March 2021), entry for Charles Alfred Wren, volume 01D, page 1053, Jun quarter 1885, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chandler
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 21 March 2021), entry for Charles Alfred Wren, volume 05B, page 177, Sep quarter 1947, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62
4158
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 March 2021), Burial of Charles Alfred Wren; Wren, Charles Alfred. Buried 29 Sep 1947. Lewisham.
4159
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 Frederick William Chittey, volume 01D, page 1201, Mar quarter 1894, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 21 March 2021), entry for Frederick William Chitty, volume 09D, page 134, Dec quarter 1951, Kidderminster district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58
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 9 May 2017), entry for Arthur Charles Chittey, volume 01D, page 1151, Sep quarter 1896, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
4162
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 Arthur Charles Chittey, volume 01D, page 694, Sep quarter 1896, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0
4163
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Burial of Arthur Charles Chittey; Chittey, Arthur Charles. Buried 14 Aug 1896. Lewisham. Died 11 Aug 1896
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 12 November 2016), entry for Elizabeth Annie Chittey, volume 01D, page 1141, Jun quarter 1902, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 22 March 2021), entry for Elizabeth Annie Rogers, volume 14, page 0561, Dec quarter 1974, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 3 Apr 1902
4166
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of Elizabeth Annie Rogers; Rogers, Elizabeth Annie. Cremated 01 Nov 1974. Lewisham. Died 25 Oct 1974
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 22 March 2021), entry for Albert C W Rogers, volume 01D, page 1209, Mar quarter 1924, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
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 22 March 2021), entry for Elizabeth A Chitty, volume 01D, page 1209, Mar quarter 1924, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rogers
4169
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 March 2021), entry for Albert Charles Wilfred Rogers, volume 01D, page 1130, Jun quarter 1893, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Taylor
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 22 March 2021), entry for Albert C W Rogers, volume 05D, page 234, Sep quarter 1968, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75
4171
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of Albert Charles Wilfred Rogers; Rogers, Albert Charles Wilfred. Cremated 24 Jul 1968. Lewisham. Died 17 Jul 1968
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 12 November 2016), entry for Lydia Nellie Chittey, volume 01D, page 1161, Jun quarter 1904, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 22 March 2021), entry for Lydia Nellie Riseborough, volume 05A, page 1404, Dec quarter 1972, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 3 May 1904
4174
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of Lydia Nellie Riseborough; Riseborough, Lydia Nellie. Cremated 12 Oct 1972. Southwark. Died 04 Oct 1972
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 22 March 2021), entry for Lydia N Chitty, volume 01D, page 2298, Jun quarter 1928, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Riseborough
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 22 March 2021), entry for George H W Riseborough, volume 01D, page 2298, Jun quarter 1928, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
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 22 March 2021), entry for George Henry William Riseborough, volume 01D, page 937, Sep quarter 1903, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Mansfield
4178
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 22 March 2021), Baptism of George Henry William Riseborough; St Jude, Peckham. Entry 1134. 30 Aug 1903 George Henry William, of William & Elizabeth Riseborough, 34 Burchell Road, farrier
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 22 March 2021), entry for George Henry W Riseborough, volume 11, page 1395, Jun quarter 1983, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 18 Jul 1903
4180
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of George Henry William Riseborough; Riseborough, George Henry William. Cremated 29 Apr 1983. Southwark. Died 23 Apr 1983
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 12 November 2016), entry for Daisy Ethel Chittey, volume 01D, page 1105, Mar quarter 1907, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
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 22 March 2021), entry for Daisy Ethel Russell, volume 11, page 446, Sep quarter 1992, Bexley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. born 15 Dec 1906
4183
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of Daisy Ethel Russell; Russell, Daisy Ethel. Cremated 21 Sep 1992. Greenwich. Died 16 Sep 1992
4184
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 Sidney George Chitty, volume 01D, page 1040, Sep quarter 1910, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
4185
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 Sidney George Chitty, volume 14, page 0565, Mar quarter 1980, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 25 Jun 1910
4186
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Burial of Sidney George Chitty; Chitty, Sidney George. Buried 25 Jan 1980. Lewisham. Died 17 Jan 1980
4187
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 2021), entry for Violet May Chitty, volume 01D, page 1967, Dec quarter 1911, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
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 23 March 2021), entry for Violet May Sampher, volume 14, page 539, Sep quarter 1985, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 19 Oct 1911
4189
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Cremation of Violet May Sampher; Sampher, Violet May. Cremated 19 Sep 1985. Lewisham. Died 10 Sep 1985
4190
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 2021), entry for Leslie T Sampher, volume 01D, page 3684, Dec quarter 1939, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
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 23 March 2021), entry for Violet M Chitty, volume 01D, page 3684, Dec quarter 1939, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sampher
4192
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 2021), entry for Leslie Thomas Sampher, volume 04B, page 474, Mar quarter 1912, Walsingham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Tuck
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 23 March 2021), entry for Leslie Thomas Sampher, volume C85A/2421C, page 175, Aug quarter 2001, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 14 Jan 1912
4194
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 2021), entry for John Henry Chitty, volume 01D, page 2076, Jun quarter 1913, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
4195
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 2021), entry for John Henry Chitty, volume 11, page 0481, Mar quarter 1977, Bexley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63, born 6 Apr 1913
4196
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Cremation of John Henry Chitty; Chitty, John Henry. Cremated 25 Jan 1977. Lewisham. Died 14 Jan 1977
4197
1891 census of England, "Cypress", Vessels, Kent, England, John William Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 12/744; ... 4198
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 23 March 2021), Marriage of John William Weatherall and Amy Elizabeth Sims; St Mary, Lewisham. Entry 351. 17 Feb 1895. John William Weatherall, 21, bachelor, horsekeeper, 21 Brockley Cottages. Father: John William Weatherall, Plate Layer (decd). Amy Elizabeth Sims, 22, spinster, -, 21 Brockley Cottages. Father: George Sims, house breaker. Signed: John William Weatherall, Amy Elizabeth Sims. Witnesses: Edward Charles Simpson, Emily Eliza Sobble. After Banns
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 23 March 2021), entry for John William Weatherall, volume 01D, page 1096, Mar quarter 1895, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sims
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 23 March 2021), entry for Amy Elizabeth Sims, volume 01D, page 1096, Mar quarter 1895, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weatherall
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 23 March 2021), entry for Amy Elizabeth Sims, volume 01D, page 891, Mar quarter 1873, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Reynolds
4202
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 March 2021), Baptism of Amy Elizabeth Sims; Holy Trinity, Blackheath Hill. Entry 1494. 18 Feb 1883. Amy Elizabeth, of George & Martha Sims, 4 Merton Place Blackheath Hill, moulder
4203
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 2021), entry for Amy E Tremayne, volume 05D, page 962, Mar quarter 1964, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91
4204
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 March 2021), Cremation of Amy Elizabeth Tremayne; Tremayne, Amy Elizabeth. Cremated 02 Apr 1964. Greenwich. Died 25 Mar 1964
4205
1901 census of England, 14 Craythorne Street, Lewisham, Kent, England, folio 9, page 9, George Sims; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2021); citing PRO RG 13/548; George Sims Head Married 58 Lewisham, KEN Paper hanger 4206
1911 census of England, 3 Craythorne Street, Lewisham, Kent, England, William A Tremayne; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 March 2021); citing RG 78, RG 14 PN 2750, registration district (RD) Lewisham, sub district (SD) Lewisham, enumeration district (ED) 01, schedule number (SN) 439; William A Tremayne Head Married 37 Deptford, KEN Mariner or Seamen 4207
1939 Register, England, RG 101, piece 383E, image Schedule 25/1, Enumeration District: AOCB, Registration District: 28/1, line 2, 3 Crathorne Street, Lewisham, Kent, England, Wm A Tremayne; Wm A Tremayne Male 1 Apr 1873 Married (Retired) 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 23 March 2021), entry for Sydney George William Weatherall, volume 01D, page 1123, Dec quarter 1895, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Sims
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 24 March 2021), entry for Sidney George W Weatherall, volume 20, page 2403, Nov quarter 1984, Oxford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 17 Oct 1895
4210
"England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021), Burial of Sidney George William Weatherall; Rose Hill Cemetery, Oxford. 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 23 March 2021), entry for Martha Lydia Weatherall, volume 01D, page 1214, Mar quarter 1897, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Sims
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 24 March 2021), entry for Martha Lydia Brown, volume 12, page 1098, Feb quarter 1984, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 31 Jan 1897
4213
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 March 2021), Cremation of Martha Lydia Brown; Brown, Martha Lydia. Cremated 22 Feb 1984. Greenwich. Died 12 Feb 1984
4214
1891 census of England, 13 Redford Road, Lewisham, Kent, England, folio 96, page 48, Kate Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 12/521; Christen A Glinkstad Head Married 38 Norway (British Subject) Clerk 4215
1901 census of England, 5 Hope Cottages, Lewisham, Kent, England, folio 83, page 8, Robert James Gardiner; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2016); citing PRO RG 13/548; Robert Gardiner Head 27 Mar Tailor Newmarket, CAM 4216
1911 census of England, 5 Hope Cottages, Loampit Vale, Lewisham, Kent, England, Robert James Gardiner; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 November 2016); citing RG 78, RG 14 PN 2752, registration district (RD) Lewisham, sub district (SD) Lewisham, enumeration district (ED) 3; Robert James Gardiner Head 37 Mar Tailor Newmarket, SFK 4217
1939 Register, England, RG 101, piece 6144F, image Schedule 22/1, Enumeration District: RKHM, Registration District: 165/2, line 28, Salcey Forest Railway House, Horton, Northamptonshire, England, Jane E Reader; Jane E Reader Female 12 Sep 1874 Widowed Unpaid Domestic 4218
Probate for Kate Grace Matilda Gardiner; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 March 2021); GARDINER, Kate Grace Matilda of 19 Church Grove Lewisham London S.E.13 died 26 March 1965 at Lewisham Hospital London Probate London 25 June to Albert Harold Gardiner heating and ventilating engineer. Effects £1021
4219
Probate for Robert James Gardiner; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 March 2021); GARDINER, Robert James of 19 Church Grove Ladywell London S.E.13 died 28 August 1939 on way to Guys Hospital London Bridge London S.E.1 Administration Birmingham 15 May to Kate Grace Matilda Gardiner widow. Effects £325 16s 9d
4220
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 Robert James Gardiner, volume 01D, page 1388, Jun quarter 1894, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 12 November 2016), entry for Kate Grace M Weatherall, volume 01D, page 1388, Jun quarter 1894, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.
4222
England and Wales, birth certificate for Robert James Gardner, born 14 Apr 1873; citing 03B/551/85, Jun quarter 1873, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Entry 85. 14 Apr 1873. Exning Suffolk. Robert James, boy, Charles Gardner, Ruth Gardner formerly Earith, tailor journeyman, x the mark of Ruth Gardner Mother Exning Suffolk, registered 12 May 1873, Robt Hall registrar
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 12 November 2016), entry for Robert James Gardner, volume 03B, page 551, Jun quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Earith
4224
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 Robert James Gardiner, volume 01D, page 22, Sep quarter 1939, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66; Died 28 Aug 1939 Lewisham, London, England, on the way to Guys Hospital
4225
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 March 2021), Burial of Robert James Gardiner; Gardiner, Robert James. Buried 02 Sep 1939. Lewisham (Ladywell Cemetery).
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 12 November 2016), entry for Maud Alice Gardiner, volume 01D, page 1200, Dec quarter 1894, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weatherall
4227
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 Maude Alice Clark, volume 03B, page 437, Sep quarter 1949, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 54
4228
Maude Alice Clark monumental inscription, Personally read by Krista Al Qirim, 17 Nov 2017; Maude Alice Clark. Born unknown. Died 23 Jul 1949. Buried St Mary Magdalene Churchyard, Horton, Northamptonshire, England. FAGID 185280374. Inscription: In Loving Memory of / FRANK CLARK / Died 29th February 1934 / Also his Wife / MAUDE ALICE / Died 23rd July 1949 / And their Son / ROBERT EDWARD / Died 26th May 2007 / Aged 85 years / A beloved Husband / Father and Grandfather
4229
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 Robert Albert Gardiner, volume 01D, page 1195, Mar quarter 1897, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
4230
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 Robert A Gardiner, volume 05D, page 65, Mar quarter 1963, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66
4231
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 March 2021), Cremation of Robert Albert Gardiner; Gardiner, Robert Albert. Cremated 11 Jan 1963. Lewisham (Hither Green Crematorium). Died 04 Jan 1963
4232
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 Edward Phoenix Gardiner, volume 01D, page 1130, Mar quarter 1907, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
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 12 November 2016), entry for Edward P Gardiner, volume 03B, page 503, Sep quarter 1964, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57
4234
England and Wales, birth certificate for Gardiner Albert Harold, born 1 Feb 1914; citing 01D/2132/288, Mar quarter 1914, Lewisham registration district, Lewisham sub-district; General Register Office, Southport; Entry 288. 1 February 1914. 5 Hope Cottages. Albert Harold, boy. Robert Albert Gardiner. Kate Grace Matilda Gardiner formerly Weatherall. Tailor journeyman. Registered K Gardiner mother 5 Hope Cottages Loampit Vale Lewisham 11 Mar 1914. Registrar Thoams Alban Belcham
4235
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 March 2021), entry for Albert Harold Gardiner, volume 01D, page 2132, Mar quarter 1914, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name : Weatherall
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 27 March 2021), entry for Albert Harold Gardiner, volume 05A, page 1536, Mar quarter 1972, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57, born 1 Feb 1914
4237
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 March 2021), Cremation of Albert Harold Gardiner; Gardiner, Albert Harold. Cremated 02 Mar 1972. Lewisham (Hither Green Crematorium). Died 27 Feb 1972
4238
1911 census of England, No 23 Derwent Street, Greenwich, Kent, England, Frederick Weatherall; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 17 March 2017); citing RG 78, RG 14 PN 2696, registration district (RD) Greenwich, sub district (SD) Greenwich East, enumeration district (ED) 10; Harriet Field Head 41 Widow House keeping Lambeth, London 4239
"British Army WWI Service Records, 1914-1920," Service Record for Frederick Weatherall; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2017); Short Service Attestation 4240
England, London, Electoral Registers, 1832-1965, vol. Borough of Greenwich - North Greenwich District - 1919: 9, Frederick Weatherall; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2021); 51 Christchurch Street 4241
England, London, Electoral Registers, 1832-1965, vol. Borough of Greenwich - North Ward - 1934: 10, Frederick Weatherall; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2021); 26 Bellot Street 4242
1939 Register, England, RG 101, piece 173E, image Schedule 66/1, Enumeration District: AHOB, Registration District: 27-2, line 8, 26 Bellot Street, Greenwich, Kent, England, Harriet Field; Harriet Field Female 23 Jan 1870 Widowed Home Duties 4243
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 2021), entry for Harriet Harris, volume 01D, page 404, Mar quarter 1870, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Sabrey
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 17 March 2017), entry for Lydia Weatherall, volume 01D, page 1003, Sep quarter 1910, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harris
4245
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 27 March 2021), Baptism of Lydia Weatherall; Christ Church, Greenwich. Entry 1476. 2 Jun 1910. Lydia, of Frederick & Harriett Weatherall, 23 Derwent St, Carman. Born 20 May [1910]
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 27 March 2021), entry for Lydia Taylor, volume 12, page 1152, Dec quarter 1992, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; age 82, born 20 May 1910
4247
1901 census of England, 1 Firs Parade, Lewisham, Kent, England, folio 89, page 5, Robert W Gillett; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 20 March 2021); citing PRO RG 13/546; Robert W Gillett Head Married 39 Westminster, MDX Oil & [?] shop 4248
1911 census of England, 62 Ladywell Park, Lewisham, Kent, England, Charles Pollard; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 March 2021); citing RG 78, RG 14 PN 2761, registration district (RD) Lewisham, sub district (SD) Lewisham, enumeration district (ED) 12, schedule number (SN) 279; Charles Pollard Head Married 35 City of London, MDX Labourer 4249
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 2021), entry for Charles Pollard, volume 01D, page 1466, Mar quarter 1907, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.
4250
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 2021), entry for Mary Weatherall, volume 01D, page 1466, Mar quarter 1907, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.
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 29 March 2021), entry for Gertrude Ruth Weatherall, volume 01D, page 1210, Mar quarter 1906, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]
4252
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 29 March 2021), Baptism of Gertrude Ruth Weatherall; St Mary, Lewisham. Entry 1690 Gertrude Ruth, of Mary Weatherall, 390 High Street, -. Born 24 Feb 1906
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 29 March 2021), entry for Gertrude R Holland, volume 05C, page 294, Sep quarter 1964, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58
4254
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 March 2021), Cremation of Gertrude Ruth Holland; Holland, Gertrude Ruth. Cremated 15 Sep 1964. Greenwich. Died 07 Sep 1964
4255
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 2021), entry for William A Holland, volume 05D, page 260, Sep quarter 1952, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weatherall
4256
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 2021), entry for Gertrude R Weatherall, volume 05D, page 260, Sep quarter 1952, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Holland
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 29 March 2021), entry for William Alfred Holland, volume 01D, page 1006, Jun quarter 1911, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Saunders
4258
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 2021), entry for William Holland, volume D50/2411S, page 294, Aug quarter 1995, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 3 Mar 1911
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 29 March 2021), entry for Ethel Selina Pollard, volume 01D, page 1109, Sep quarter 1907, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
4260
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 2021), entry for Ethel Selina Norman, volume 9, page 2286, Mar quarter 1981, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 17 Jun 1907
4261
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 2021), entry for Frank Ernest Pollard, volume 01D, page 1072, Sep quarter 1909, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
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 29 March 2021), entry for Ivy Lydia Maud Pollard, volume 01D, page 2154, Jun quarter 1913, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Weatherall
4263
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 29 March 2021), Baptism of Ivy Lydia Maud Pollard; St Mary, Lewisham. Entry 771. Ivy Lydia Maud, of Charles & Mary Ann Elizabeth Pollard, 8 Ladywell Park, Labourer. Born 21 Apr 1913
4264
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 2021), entry for Ivy Lydia M Tombs, volume E43A/4971E, page 136, Jan quarter 1993, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 21 Apr 1913
4265
1911 census of England, 17 Tenison Avenue, Cambridge, Cambridgeshire, England, Ada Florence Butler; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 December 2014); 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) 74; Ernest Hugh Welford Head 58... 4266
Probate for Stanley Cornwell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 February 2018); CORNWELL Stanley of Swaffham-road Bottisham Cambridgeshire died 5 April 1955 Administration (with Will) Peterborough 18 May to Ada Florence Cornwell widow. Effects £332 12s 10d
4267
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 Stanley Cornwell, volume 03B, page 921, Sep quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Butler
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 3 November 2017), entry for Ada F Butler, volume 03B, page 921, Sep quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cornwell
4269
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1917 331/CE027/01/348 Stanley Cornwell + Ada F Butler (Cambridge, St Benedict).
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 3 November 2017), entry for Stanley Cornwell, volume 03B, page 530, Jun quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Morley
4271
Cornwell baptism (1892); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Baptism 12 Jun 1892 Cornwell, Stanley of George & Mary Ann otp lab
4272
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 Stanley Cornwell, volume 04A, page 258, Jun quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63
4273
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 9 Apr 1955 Stanley CORNWELL 63 Cambridgeshire Bottisham, Holy Trinity.
4274
Cornwell baptism (1920); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 24 Oct 1920 CORNWELL Stanley Jack son of Stanley & Ada Florence of Bottisham lab born 14 Apr 1920
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 3 November 2017), entry for Stanley J Cornwell, volume 03B, page 1009, Jun quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler
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 20 March 2018), entry for Stanley Jack Cornwell, volume A17D, page 7421A, Oct quarter 1996, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 14 Apr 1920
4277
Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 10 Oct 1996 Stanley Jack CORNWELL 76 Cambridgeshire Bottisham, Holy Trinity.
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 20 March 2018), entry for Stanley J Cornwell, volume 08B, page 1089, Jun quarter 1943, Crosby district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Johnson
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 20 March 2018), entry for Elizabeth Johnson, volume 08B, page 1089, Jun quarter 1943, Crosby district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell
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 20 March 2018), entry for Elizabeth Johnson, volume 08B, page 487, Dec quarter 1919, West Derby district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Delaney
4281
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 2018), entry for Elizabeth Cornwell, volume C50C, page 331/1C, Jul quarter 2003, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 27 Oct 1919
4282
Cornwell baptism (1923); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 22 Apr 1923 CORNWELL Hubert Leonard son of Stanley & Ada Florence of Bottisham roadman born 20 Aug 1922
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 3 November 2017), entry for Hubert L Cornwell, volume 03B, page 748, Sep quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler
4284
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 Hubert L Cornwell, volume 03B, page 408, Dec quarter 1943, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 21
4285
<i>Commonwealth War Graves Commission</i> (cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/2650850/CORNWELL,%20HERBERT%20LEONARD. Bottisham Cemetery (Index No. U.K. 2403) 4286
Cornwell burial (1943); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Burial 21 Dec 1943 Cornwell, Hubert Leonard of R A F Gravley 21
4287
Cornwell-Hackin marriage (1942); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Marriage 5 Dec 1942 CORNWELL Hubert Leonard 20 bac clerk of Bottisham son of Stanley roadman. HACKIN Joan 20 sp [blank] otp dau of Peter (decd). Witnesses: Stanley Jack CORNWELL, Sidney HACKIN
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 3 November 2017), entry for Hubert L Cornwell, volume 03B, page 1215, Dec quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hackin
4289
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 Joan Hackin, volume 03B, page 1215, Dec quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cornwell
4290
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1942 331/CE134/01/471 Hubert L Cornwell + Joan Hackin (Swaffham Bulbeck).
4291
Hackin baptism (1922); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 16 Apr 1922 HACKIN Joan dau of Peter & Ethel otp stableman born 17 Feb 1922
4292
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 Joan Hackin, volume 03B, page 798, Mar quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson
4293
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1930: 3, Harold Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 73 R O Butler, Harold East View 4294
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1932: 3, Harold Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 78 R O Butler, Harold East View 4295
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1935: 3, Harold Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 75 R O Butler, Harold East View 4296
Butler-Miller marriage (1923); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Marriage 22 Dec 1923 BUTLER Harold 28 bac lab otp son of Samuel roadman. MILLER Thirza Mahala 23 sp [blank] otp dau of [blank] [blank]. Witnesses: Arthur BENDALL, Sybil MILLER
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 19 October 2017), entry for Mahala Thurza Miller, volume 03B, page 523, Mar quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]
4298
Millar baptism (1903); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 15 Feb 1903 MILLAR Thirza Mahala dau of [blank] & Isabel singlewoman otp [blank]
4299
Probate for Thurza Mahala Butler; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2018); BUTLER Thurza Mahala of 114 High St Swaffham bulbeck Cambs died 13 January 1991 Probate Ipswich 5 June Not exceeding £115000 9251509136L
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 19 October 2017), entry for Thurza Mahala Butler, volume 9, page 966, Jan quarter 1991, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 16 Feb 1900
4301
Rolph baptism (1924); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 30 Nov 1924 ROLPH Evelyn Ruth dau of Harold Philip Guy & Elsie otp builders lab born 10 Oct 1924
4302
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 Evelyn R Rolph, volume 03B, page 669, Dec quarter 1924, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rowe
4303
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 Evelyn Ruth Butler, volume B56C, page 331/1B/44, Feb quarter 2004, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 15 Oct 1924 [actually 10 Oct]
4304
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 Absent Voters List Parish of Swaffham Bulbeck: 16, Leonard Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 December 2018); 664 Butler, Leonard Schoolhouse 213101 Pte., 20th R.B.
4305
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1930: 3, Leonard Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 78 R O Butler, Leonard Near the church 4306
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1932: 3, Leonard Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 84 R O Butler, Leonard Heath road 4307
England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Parish of Swaffham Bulbeck 1935: 3, Leonard Butler; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2018); 81 R O Butler, Leonard Heath Road 4308
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 Leonard Butler, volume 03B, page 819, Mar quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Millard
4309
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 Maggie A Millard, volume 03B, page 819, Mar quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler
4310
Butler-Millard marriage (1923); Holy Trinity (Reach, Cambridgeshire); CD/PR/84; Marriage 3 Feb 1923. Butler, Leonard 23 bac farm lab of Swaffham Bulbeck son of Samuel roadman. Millard, Maggie Asenath 21 sp servant otp dau of Saunders farm lab. Witnesses: Saunders Millard, Violet Millard, Eva M Butler
4311
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 Maggie Asenath, 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 Marsh
4312
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/FUL/42/261 Maggie A Millard.
4313
Millard baptism (1902); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; Baptism 30 Mar 1902 Millard, Maggie Asenaith of Saunders & Charlotte of Elfleda Lodge gardener
4314
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 Maggie Asenath Butler, volume 10, page 2903, Dec quarter 1982, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 25 Jan 1902
4315
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: 4316
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.
4317
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.
4318
<i>Sydney Morning Herald</i>, Death notice. Published 13 Jun 1946 4319
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
4320
<i>Illawara Mercury</i>, Friday 14 Jun, 1946, Page 7. MR. FREDERICK G. S. SLOAN 4321
Australia, NSW Electoral Roll.
4322
<i>Illawara Mercury</i>, 8 SEP 1900.
4323
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.
4324
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.
4325
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.
4326
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.
4327
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.
4328
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.
4329
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.
4330
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.
4331
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.
4332
<i>Illawara Mercury</i>, Death notice. Published 12 May 1978 4333
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.
4334
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.
4335
<i>Sydney Morning Herald</i>, Death notice.
4336
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.
4337
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.
4338
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.
4339
<i>Sydney Morning Herald</i>, Death notice. Published 06 Apr 1970 4340
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.
4341
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.
4342
<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.
4343
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.
4344
<i>Sydney Morning Herald</i>, Death notice. Published 12 Oct 1996 4345
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.
4346
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.
4347
<i>Sydney Morning Herald</i>, Death notice. Published 27 Dec 1944 4348
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.
4349
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.
4350
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.
4351
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.
4352
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.
4353
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.
4354
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.
4355
<i>Illawara Mercury</i>, Death notice. Published 26 Dec 1987 4356
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.
4357
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.
4358
"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.
4359
NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17483/1917 HART William M (f) Harry M (m) Lillian F at Woollahra.
4360
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 4361
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 4362
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 4363
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
4364
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
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 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.
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 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.
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 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
4368
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
4369
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
4370
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
4371
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 4372
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 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 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.
4374
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.
4375
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
4376
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
4377
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
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 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
4379
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
4380
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
4381
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
4382
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
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 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
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 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
4385
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
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 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
4387
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
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 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
4389
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
4390
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
4391
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
4392
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
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 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
4394
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 4395
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 4396
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 4397
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 4398
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.
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 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.
4400
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
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 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
4402
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1963 331/NEW/10/124 Bartholomew Badcock aged 79.
4403
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 4404
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
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 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
4406
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
4407
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
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 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
4409
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
4410
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
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 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
4412
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
4413
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).
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 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
4415
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
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 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
4417
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
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 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
4419
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 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 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
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 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
4422
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
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 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
4424
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 4425
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 4426
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 4427
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 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 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
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 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
4430
"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
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 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
4432
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
4433
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
4434
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
4435
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
4436
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
4437
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
4438
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
4439
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 4440
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 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 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.
4442
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.
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 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
4444
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
4445
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
4446
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
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 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
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 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
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 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
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 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
4451
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
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 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
4453
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
4454
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
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 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
4456
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
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 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
4458
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 4459
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 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 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
4461
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
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 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
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 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
4464
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
4465
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 4466
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
4467
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
4468
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
4469
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
4470
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
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 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
4472
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 4473
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.
4474
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 4475
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 4476
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
4477
"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
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 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.
4479
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.
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 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
4481
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
4482
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 4483
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
4484
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
4485
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
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 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
4487
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 4488
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 4489
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 4490
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 4491
"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
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 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.
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 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.
4494
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
4495
"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
4496
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
4497
"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
4498
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
4499
"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
4500
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
4501
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
4502
"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
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 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
4504
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
4505
"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
4506
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
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 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
4508
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
4509
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
4510
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
4511
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 4512
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 4513
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 4514
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 4515
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
4516
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.
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 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.
4518
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
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 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
4520
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
4521
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
4522
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
4523
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 4524
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 4525
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.
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 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.
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 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
4528
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
4529
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 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 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
4531
"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
4532
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
4533
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
4534
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
4535
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
4536
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
4537
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
4538
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
4539
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
4540
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
4541
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
4542
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
4543
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) 4544
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
4545
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.
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 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.
4547
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE143/01/358 Charles Doggett + Harriett Coe (Waterbeach).
4548
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
4549
Doggett baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 8 Feb 1863 DOGGETT Charles of William & Emma Martha otp lab
4550
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
4551
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
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 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
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 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
4554
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 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 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]
4556
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
4557
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 4558
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 4559
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 4560
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 4561
Bavester-Watts marriage notice (1881); (Chesterton Union, Cambridgeshire); CD/011; 1881 Jul 2 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 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.
4563
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.
4564
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).
4565
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
4566
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
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 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
4568
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 4569
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
4570
Bavister baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Aug 1882 BAVISTER Harold Frederic of John & Frances otp lab
4571
<i>Commonwealth War Graves Commission</i> (cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/39718/bavester,-harold-frederick/. Rank: Rifleman 4572
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
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 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
4574
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/WIL/30/316 Horace F Bavester.
4575
Bavister baptism (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1884 BAVISTER Horace Frank of John & Frances otp lab
4576
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
4577
"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
4578
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]
4579
Bavester baptism (1886); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Feb 1886 BAVESTER Gertrude Alice of John & Frances otp lab
4580
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
4581
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
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 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]
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 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
4584
Bavester baptism (1889); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Mar 1889 BAVESTER Daisy Dorothy of John & Frances otp lab
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 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
4586
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
4587
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
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 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
4589
"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.
4590
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
4591
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
4592
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]
4593
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
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 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
4595
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/167 Ferdinand C Bavester.
4596
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
4597
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1964 331/CAMS/2E/290 Ferdinand C Bavester aged 69.
4598
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
4599
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
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 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
4601
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1921 331/CE143/02/19 Chruchill F Bavester + Gretrude J Beeton (Waterbeach).
4602
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
4603
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/36/432 Gertrude J Beeton.
4604
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
4605
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
4606
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
4607
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
4608
"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.
4609
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.) 4610
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 4611
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 4612
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 4613
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 4614
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
4615
Halls-Watts marriage notice (1889); (Chesterton Union, Cambridgeshire); CD/011; 1889 Jun 22 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 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.
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 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.
4618
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).
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 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
4620
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
4621
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
4622
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
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 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
4624
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/WIL/33/401 Guinevere H Halls.
4625
Halls baptism (1890); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 29 Jun 1890 HALLS Genevieve Hannah of Frederick & Bertha of Honey Hill 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 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]
4627
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
4628
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
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 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]
4630
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
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 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
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 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
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 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
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 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
4635
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
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 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
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 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
4638
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
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 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
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 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]
4641
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
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 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
4643
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]
4644
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
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 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
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 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
4647
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
4648
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
4649
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
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 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
4651
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
4652
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 4653
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 4654
"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 4655
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 4656
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 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 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.
4658
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.
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 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]
4660
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
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 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
4662
"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
4663
Death of William George Murrell monumental inscription; There is a grave maker in Woodland Cemetery, London, Ontario. Section M 160: 4664
J A F Haydon, "Identifying "Crooks" in Canada," <i>Machinists' Monthly Journal</i> XLI (August 1929); digital images, Georgia State University, <i>Georgia State University - University Library</i> (digitalcollections.library.gsu.edu/ : accessed 27 June 2020) 17; Another outstanding case had to do with a brutal murder at Melbourne, Ontario, by two brothers with long criminal records. These men, William G. and Sidney Ernest Murrell, were arrested in April, 1921, charged with robbery and murder. They escaped from jail in September. The Bureau at Ottawa circularized the police of the American continent giving a description of the men and offering a reward of $3,000 for information leading to their arrests. 4665
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
4666
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
4667
"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)
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 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
4669
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 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 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
4671
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
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 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
4673
"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
4674
"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.
4675
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: 4676
"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.
4677
"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
4678
"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
4679
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: 4680
"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
4681
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.: 4682
"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
4683
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
4684
"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
4685
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.
4686
"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.
4687
"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.
4688
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
4689
"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.
4690
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
4691
"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.
4692
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
4693
"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
4694
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: 4695
"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
4696
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 4697
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
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 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.
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 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.
4700
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1909 331/CE143/01/471 Frank H Bavester + Margaret A Baythorpe (Waterbeach).
4701
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 ... 4702
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 4703
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
4704
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
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 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
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 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
4707
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1913 331/CE143/01/480 Herbert J Scott + Violet P Watts (Waterbeach).
4708
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
4709
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
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 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
4711
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
4712
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
4713
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
4714
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
4715
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
4716
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
4717
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
4718
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]
4719
Watts baptism (1908); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 7 Jun 1908 WATTS Maud of Violet Primula otp ??
4720
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 4721
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 4722
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 4723
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
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 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
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 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
4726
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).
4727
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
4728
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
4729
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
4730
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).
4731
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 4732
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 4733
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
4734
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.
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 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.
4736
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1896 331/CE143/01/426 Alfred Norman + Florence J Watts (Waterbeach).
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 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
4738
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/24/387 Alfred Norman.
4739
Norman baptism (1879); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 13 Oct 1879. NORMAN Alfred of Luke & Maria otp lab 4 years
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 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
4741
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1949 331/CHST/12/158 Alfred Norman aged 74.
4742
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
4743
Norman burial (1949); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 9 Feb 1949 Norman, Alfred otp 74. Plot B161
4744
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)
4745
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
4746
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/278 George Norman.
4747
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
4748
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/22/164 George Norman aged 0.
4749
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
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 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
4751
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/268 Beatrice L Norman.
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 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
4753
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1937 331/CAMB/5/414 Beatrice L Clark aged 38.
4754
"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.
4755
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
4756
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
4757
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/121 Alexandra V Norman.
4758
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
4759
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
4760
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
4761
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/40/59 David L Norman.
4762
"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
4763
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
4764
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)
4765
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
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 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
4767
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/414 Harry H Norman.
4768
"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
4769
"Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 5 October 2020), Marriage of Harry Hazel Norman and Elizabeth Ramsey; 16 Jul 1932. Toronto, York, Ontario. Harry Hazel Norman, bread salesman, 27, bachelor, United [reform church], of 8 Withrow Ave, born England. Father: Alfred Norman, born England. Mother Florence Watts. Elizabeth Ramsey, switchboard operator, 22, spinster, United [reform church], of 366 1/2 Woodfield Rd, born Toronto Ontario. Father: David Ramsey, born Scotland. Mother: Annie McKay.
4770
"Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 6 October 2020), Birth of Elizabeth Ramsey; Toronto, York. No 2019 Ramsey, Elizabeth. Born Feb 27 1910 at Lot 70 Morley Ave. Parents married. David Ramsey, shopkeeper. Annie MacKay. Married Scotland 1898.
4771
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
4772
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
4773
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/379 Hilda M Norman.
4774
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
4775
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1998 331/B41C/253 Hilda M Easy/Tillie Easy.
4776
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
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 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
4778
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/230 Roberta W Norman.
4779
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
4780
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]
4781
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1972 331/C11A/128 Roberta W Jennings dob 10JY1911 [actually 1910].
4782
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.
4783
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 4784
"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. 4785
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).
4786
High-Watts marriage notice (1905); (Chesterton Union, Cambridgeshire); CD/011; 1905 Mar 18 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 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.
4788
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.
4789
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).
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 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
4791
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
4792
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
4793
"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 4794
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
4795
"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.
4796
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
4797
"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.
4798
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
4799
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
4800
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 4801
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 4802
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 4803
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 4804
Whitehead-Watts marriage notice (1897); (Chesterton Union, Cambridgeshire); CD/011; 1897 May 1 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 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.
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 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.
4807
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1897 331/RO/CHEST/10/39 Arthur Whitehead + Agnes Watts.
4808
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
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 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
4810
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
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 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
4812
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
4813
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
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 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
4815
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
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 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
4817
"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.
4818
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
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 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
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 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
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 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
4822
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
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 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
4824
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
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 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
4826
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
4827
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
4828
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
4829
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
4830
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
4831
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
4832
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
4833
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 4834
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 4835
Isaacson-Watts marriage notice (1909); (Chesterton Union, Cambridgeshire); CD/011; 1909 Sep 18 4836
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.
4837
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.
4838
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).
4839
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
4840
"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
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 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
4842
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1936 331/CHST/1/286 Albert Isaacson aged 53.
4843
"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
4844
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
4845
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/363 Gladys Isaacson.
4846
Isaacson baptism (1911); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Mar 1911 ISAACSON Gladys Irene of Albert & Priscilla otp lab
4847
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
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 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
4849
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
4850
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
4851
"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
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 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
4853
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
4854
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHR/2/157 Charles Isaacson.
4855
Isaacson baptism (1911); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Mar 1911 ISAACSON Charles Eric of Albert & Priscilla otp lab
4856
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
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 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
4858
Isaacson baptism (1912); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 30 Jun 1912 ISAACSON Dorothy Maud of Albert & Priscilla otp labourer (smith)
4859
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
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 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
4861
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
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 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
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 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
4864
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
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 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
4866
Isaacson baptism (1913); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 10 Aug 1913 ISAACSON Florence Elizabeth of Albert & Priscilla otp lab
4867
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
4868
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
4869
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
4870
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
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 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
4872
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
4873
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
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 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]
4875
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/37/29 Herbert Watts.
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 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
4877
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 4878
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 4879
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 4880
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 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 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]
4882
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/356 Eveline Leach.
4883
Leach baptism (1943); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Mar 1909 LEACH Eveline Virginia of Florence otp ??
4884
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
4885
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
4886
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
4887
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
4888
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1922 331/CE143/03/8 Eveline Leach + Harry Lythell (Waterbeach).
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 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
4890
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 332/B-HAD14/157 Harry Lythell.
4891
"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
4892
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
4893
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.
4894
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.
4895
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).
4896
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
4897
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/25/89 George Cudworth.
4898
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CHST/17/188 George Cudworth aged 79.
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 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
4900
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
4901
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
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 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
4903
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
4904
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
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 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
4906
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/157 Walter Cudworth.
4907
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
4908
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/B2A/395 Walter Cudworth aged 70.
4909
"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.
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 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
4911
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/39/8 Freda Cudworth.
4912
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
4913
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
4914
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
4915
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/WIL/39/428 Albert Cudworth.
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 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
4917
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
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 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
4919
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/WIL/40/381 Nina Cudworth.
4920
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1998 331/A50C/224 Nina legge aged 93.
4921
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
4922
"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
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 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
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 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
4925
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).
4926
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
4927
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
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 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]
4929
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/330 Louie Cudworth.
4930
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1995 331/A41C/62 Joyce Ely aged 88.
4931
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
4932
"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.
4933
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
4934
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/WIL/42/31 Monica Cudworth.
4935
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
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 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
4937
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/CHS/2/13 Melba Cudworth.
4938
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
4939
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].
4940
"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.
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 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
4942
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1912 331/CHS/4/261 Cahrles Cudworth.
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 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
4944
"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
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 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
4946
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1914 331/CHS/5/400 Ronald Cudworth.
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 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
4948
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
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 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
4950
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 4951
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 4952
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 4953
Wye-Leach marriage notice (1892); (Chesterton Union, Cambridgeshire); CD/011; 1892 Sep 24 4954
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.
4955
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.
4956
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).
4957
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
4958
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
4959
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/21/128 David Wye.
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 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
4961
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/CAMB/7/434 David Wye aged 68.
4962
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
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 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
4964
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/35/169 David Wye.
4965
<i>Commonwealth War Graves Commission</i> (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.
4966
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
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 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
4968
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/193 Ted Wye.
4969
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
4970
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
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 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
4972
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/237 Francis Wye.
4973
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
4974
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/E3A/297 Francis Wye aged 70.
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 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
4976
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/181 Reginald Wye.
4977
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
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 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
4979
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1958 331/CHST/19/388 Reginald Wye aged 59.
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 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
4981
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/61 Lawrence Wye.
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 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
4983
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1959 331/CHST/20/127 Lawrence Wye aged 57.
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 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
4985
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903/WIL/40/61 Louis Wye.
4986
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
4987
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1939 331/CHST/4/3 Lewis Wye aged 36.
4988
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
4989
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/497 Oliver Wye.
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 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.
4991
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1981 331/CBG/C3C/248 Oliver Wye 26AP1905 [dob 26 Apr 1905].
4992
"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.
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 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
4994
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/398 Ada Wye.
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 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
4996
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/D3A/314 Ada Foster aged 60.
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 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
4998
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/267 Ruby Wye.
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 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
5000
"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.
5001
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
5002
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/2/476 Gladys Wye.
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 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
5004
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
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 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
5006
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
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 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
5008
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
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 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
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 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
5011
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
5012
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
5013
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
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 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
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 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
5016
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/RO/CAMBS/1/88 Alwyn L Wye + Phyllis K Ely.
5017
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
5018
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 5019
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
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 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.
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 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.
5022
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1901 331/CE039/03/204 Horace Leach + Sarah Stokes (Cambridge St Matthew).
5023
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 5024
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
5025
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
5026
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
5027
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1924 331/CE143/03/17 James T Mitchell + Edith G Leach (Waterbeach).
5028
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
5029
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 5030
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
5031
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.
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 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.
5033
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1898 331/CE100/01/189 Walter J Leach + Janet Waldock (Landbeach).
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 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
5035
Waldock baptism (1879); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 2 Mar 1879 WALDOCK Janet of William & Damaris 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 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
5037
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
5038
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
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 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
5040
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/126 Edith G Leach.
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 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
5042
"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.
5043
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
5044
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
5045
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/62 Dorothy G Leach.
5046
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.
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 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
5048
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
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 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
5050
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/39/478 Ivy M Leach.
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 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
5052
"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.
5053
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
5054
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/451 Walter H Leach.
5055
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
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 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
5057
"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
5058
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
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 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
5060
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/361 Alfred S Leach.
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 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
5062
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
5063
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
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 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
5065
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
5066
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
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 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
5068
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
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 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
5070
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
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 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
5072
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1921 331/CHS/10/440 Margaret J Leach.
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 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
5074
"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
5075
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
5076
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
5077
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
5078
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.
5079
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
5080
"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.
5081
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
5082
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
5083
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 5084
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 5085
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 5086
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
5087
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
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 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
5089
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
5090
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1908 331/WIL/24/323 Sarah A Leach aged 33.
5091
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
5092
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/77/16 Eva Leach (Cambridge St Andrew the Less).
5093
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
5094
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
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 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
5096
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
5097
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
5098
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
5099
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
5100
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
5101
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/SAL/80/346 Horace Leach (Cambridge St Andrew the Less).
5102
"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)
5103
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
5104
"UK, Royal Navy Registers of Seaman's Services (1848-1939)," RN Service record for Forace Edmund Leach; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 October 2020); J101126. Horace Edmund Leach. born 15 Jan 1905 Cambridge, Cambs. Labourer. Enlisted 15 Jan 1923 for 12 years. Aged FE, height 5' 2", chest 31", brown hair, blue eyes, fresh complexion. Aged 18, height 5' 5 1/2", chest 32 1/2", brown hair, blue eyes, fresh complexion. 11 Feb 1921-11 Sep 1921 Ganges Boy II / 12 Sep 1921-13 Dec 1921 Ganges Boy I / 14 Dec 1921-05 Jan 1922 Birmingham Boy I / 06 Jan 1922-02 Oct 1922 Royal Oak Boy I / 03 Oct 1922-15 Jan 1923 Royal Sovereign Boy I / 16 Jan 1923-15 Jul 1923 Royal Sovereign O.Sea / 16 Jul 1923-03 Jan 1925 Royal Sovereign AB / 04 Jan 1925-14 Oct 1926 Pemboke I AB / 15 Oct 1926-10 Aug 1927 Dragon AB / 11 Aug 1927-10 Aug 1928 Dragon Act Ldg Sea / 11 Aug 1928-20 Dec 1928 Dragon Ldg Sea / 21 Dec 1928- Pembroke I Ldg Sea record transferred 1 Jan 1929 to M39880
5105
"UK, Royal Navy Registers of Seaman's Services (1848-1939)," RN Service record for Forace Edmund Leach; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 October 2020); M39880 (transferred from J101126). Horace Edmund Leach, born 15 Jan 1905 Cambridge, labourer. Port Division Chat. 26 Jan 1929 (Trawler) Pembroke Ldg Sea / 20 Aug 1929 Vindictive Ldg Sea / 01 Jan 1930 Hawkins Ldg Sea / 30 Apr 1931 Pembroke 1-1 Ldg Sea / 27 Oct 1931 Sussex Ldg Sea / 01 May 1933 Sussex a/PO / 01 May 1934 Sussex PO / 18 Jul 1934 Pembroke I PO / 23 Jul 1934 Cardiff (CRMS) PO / 18 Oct 1934 Pembroke 1 PO / 11 Dec 1934 Pembroke 2 a/RPO / 21 Dec 1934 Ganges a/RPO / 11 Dec 1935 Ganges RPO / 02 Mar 1937 Pembroke 2 RPO / 06 Mar 1937 Southampton RPO / 08 Oct 1937 Pembroke 2 RPO / 17 Nov 1937 Shore, invalided PUNS
5106
Leach-Bird marriage notice (1909); (Chesterton Union, Cambridgeshire); CD/011; 1909 Aug 21 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 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.
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 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.
5109
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).
5110
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
5111
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 333/Hunt24/194 Annie Suter.
5112
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
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 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
5114
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/167 William Leach.
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 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
5116
"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.
5117
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 5118
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 5119
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 5120
Denton-Leach marriage notice (1900); (Chesterton Union, Cambridgeshire); CD/011; 1900 Mar 24 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 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.
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 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.
5123
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).
5124
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
5125
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/484 Albert Denton.
5126
"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
5127
<i>Commonwealth War Graves Commission</i> (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.
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 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
5129
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/38/492 Bertram Denton.
5130
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
5131
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1982 331/A4C/269 Bertram L Denton dob 31JY1900.
5132
"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.
5133
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
5134
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/247 Albert Denton.
5135
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1953 331/CHST/15/305 Albert E denton aged 51.
5136
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
5137
Denton-Stokes marriage notice (1931); (Chesterton Union, Cambridgeshire); CD/011; 1931 May 23 5138
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
5139
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
5140
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).
5141
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
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 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
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 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
5144
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/398 Nelson Denton.
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 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
5146
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 2004 331/A62C/131 Nelson F Denton.
5147
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
5148
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1914 331/CHS/5/274 Elsie O Denton.
5149
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
5150
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/A5A/250 Elsie O Cornwell aged 53.
5151
Doggett-Denton marriage notice (1925); (Chesterton Union, Cambridgeshire); CD/011; 1925 Dec 1 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 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
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 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
5154
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1925 331/RO/CHEST/22/69 Charles Doggett + Esther O Denton/Leach.
5155
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
5156
Doggett baptism (1868); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Nov 1868 DOGGET Charles of Charles & Jane otp lab privately baptised
5157
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
5158
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 5159
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 5160
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
5161
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
5162
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
5163
Leach-Burling marriage notice (1915); (Chesterton Union, Cambridgeshire); CD/011; 1915 May 1 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 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
5165
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
5166
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).
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 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
5168
Burling baptism (1889); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 28 May 1889 BURLING Laurie of George & Priscilla of Waterbeach lab born 3 Apr
5169
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
5170
"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.
5171
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 ... 5172
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 5173
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 5174
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
5175
Holdrup-Leach marriage notice (1916); (Chesterton Union, Cambridgeshire); CD/011; 1916 May 17 5176
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
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 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
5178
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).
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 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
5180
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
5181
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
5182
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 5183
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 5184
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 5185
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 5186
"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
5187
"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
5188
"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
5189
"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
5190
"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.
5191
"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
5192
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 5193
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 5194
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 5195
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 5196
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]
5197
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]
5198
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
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 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
5200
"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.
5201
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
5202
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.
5203
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.
5204
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).
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 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
5206
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/STG/6/416 Frederick C Benstead.
5207
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
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 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
5209
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1937 331/CAMB/6/291 Frederick C Benstead aged 78.
5210
Benstead burial (1937); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Nov 1937 Benstead, Frederick Charles [blank] 78 yrs died at Addenbrookes Hospital
5211
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 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 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]
5213
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/STG/12/207 Frederick B Gawthrop.
5214
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
5215
"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 5216
<i>Commonwealth War Graves Commission</i> (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. 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 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
5218
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/STG/12/388 Annie M Benstead.
5219
Bensted baptism (1884); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Aug 1884 BENSTED Anna Maria of Frederick & Elizabeth of Carters Yard lab
5220
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
5221
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/STG/13/134 Edith M Benstead.
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 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
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 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
5224
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/STG/13/323 James T Benstead.
5225
Benstead baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Jul 1888 BENSTEAD James Thomas of Frederick & Elizabeth of Carters Yard chimney sweep
5226
"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.
5227
"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.
5228
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 5229
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 5230
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 5231
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
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 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.
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 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.
5234
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1891 331/CE019/02/362 Fred Gawthrop+ Elizabeth Rooke.
5235
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
5236
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/STG/9/224 Elizabeth Rook.
5237
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
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 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
5239
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/SAG/20/64 Elizabeth Gawthrop aged 45.
5240
Gawthrop burial (1916); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 14 Apr 1916 GAWTHROP Edit[sic] of 2 Gloucester Street Cambridge 45yrs
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 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
5242
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1892 331/STG/14/158 Ellen E Gawthrop.
5243
Gawthrop baptism (1892); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 29 Mar 1892 GAWTHROP Ellen Elizabeth of Fred & Elizabeth of Carters Yd lab
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 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
5245
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1902 331/SAG/13/498 Ellen E Gawthrop aged 10.
5246
Gawthrop burial (1902); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 5 Sep 1902 GAWTHROP Ellen Elizabeth of Johns Place Cambridge 10
5247
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
5248
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/STG/14/436 Gawthrop Annie M.
5249
Gawthrop baptism (1895); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 28 Apr 1895 GAWTHROP Annie Mabel of Fred & Elizabeth of Carters Yard lab
5250
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
5251
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1951 331/CAMB/41/15 Annie M Thorpe aged 57.
5252
"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.
5253
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
5254
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/STG/15/176 Constance E Gawthrop.
5255
Gawthrop baptism (1898); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Apr 1898 GAWTHROP Constance Edith of Fred & Elizabeth of St Johns Place lab
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 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
5257
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
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 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
5259
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/STG/15/341 Oliver J Gawthrop.
5260
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
5261
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
5262
"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.
5263
"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
5264
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 5265
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
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 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.
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 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.
5268
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).
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 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
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 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
5271
"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.
5272
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 ... 5273
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
5274
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/STG/14/239 Elizabeth C Gawthrop.
5275
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
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 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
5277
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/STG/14/385 Margaret G Gawthrop.
5278
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
5279
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
5280
"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.
5281
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
5282
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
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 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
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 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
5285
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.
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 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
5287
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
5288
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
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 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
5290
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
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 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
5292
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
5293
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/STG/15/336 Edith E Gawthrop.
5294
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
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 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
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 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
5297
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/STG/15/454 Dorothy Gawthrop.
5298
Gawthrope baptism (1902); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Feb 1902 GAWTHROPE Dorothy of Joseph & Ellen of 7 Kettles Yard Cambridge lab
5299
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
5300
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
5301
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/STG/16/28 Joseph C Gawthrope.
5302
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
5303
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
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 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
5305
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/STG/16/175 Thomas A Gawthrope.
5306
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
5307
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
5308
"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.
5309
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
5310
Gawthorpe baptism (1906); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 16 Dec 1906 GAWTHORPE Frederick Gawthorpe of Joseph & Ellen of 11 Gas Lane lab
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 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
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 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
5313
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
5314
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; ... 5315
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 5316
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
5317
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.
5318
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.
5319
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1894 331/CE019/02/421 Thomas Gawthrop + Jessie Pearson (Cambridge, St Giles).
5320
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
5321
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BAL/9/332 Jessie Pearson.
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 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
5323
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1906 331/SAG/15/270 Jessie Gawthrop aged 36.
5324
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
5325
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
5326
Gawthrop baptism (1897); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Jan 1897 GAWTHROP Joseph Thomas of Thomas & Jessie of Kettles Yard lab
5327
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
5328
Gawthrop burial (1897); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 24 Feb 1897 GAWTHROP Joseph Thomas of 12 Kettles Yard 3mos
5329
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 5330
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 5331
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 5332
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) 5333
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
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 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.
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 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.
5336
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).
5337
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
5338
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/SAG/9/231 Joseph H Unwin.
5339
Unwin baptism (1870); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 5 Jun 1870 UNWIN Joseph of Job & Mary Ann of East Road lab
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 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
5341
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1944 331/CHST/8/85 Joseph H Unwin aged 77.
5342
Unwin burial (1944); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 13 Jan 1944 UNWIN Joseph Henry of Mount View Cottages Harston 77
5343
"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 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 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
5345
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/FUL/39/14 Audrey M Unwin.
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 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
5347
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1991 331/B23C/172 Audrey M Northrop.
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 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
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 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
5350
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).
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 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
5352
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/SHE/27/255 Harry J Northrop.
5353
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
5354
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/D3A/269 Harry J Northrop aged 71.
5355
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
5356
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
5357
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
5358
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
5359
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/469 Stella S Unwin.
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 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
5361
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/2/132 Stella S Unwin aged 11.
5362
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
5363
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 5364
"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
5365
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; ... 5366
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 5367
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 5368
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 5369
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 5370
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
5371
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 5372
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
5373
Gawthorp-Gawthorp marriage notice (1895); (Chesterton Union, Cambridgeshire); CD/011; 1895 Feb 28 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 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.
5375
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.
5376
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1895 331/RO/CHEST/09/143 Moses Gawthorp + Amelia A Gawthorp.
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 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
5378
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/18/428 Amelia A Gawthrop.
5379
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]
5380
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
5381
Gawthorp burial (1938); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 19 Dec 1938 GAWTHORP Amelia Annie of 9 St Andrew's rd 71
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 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
5383
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/SAL/67/215 Allen Gawthorpe.
5384
"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
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 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
5386
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/FUL/39/56 Esther A Gawthorp.
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 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
5388
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
5389
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/423 Charles J Gawthorp.
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 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
5391
"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.
5392
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
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 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
5394
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
5395
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
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 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
5397
"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.
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 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
5399
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/FUL/42/242 James A Gawthorp.
5400
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
5401
"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.
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 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
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 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
5404
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
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 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
5406
"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.
5407
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
5408
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/FUL/43/368 Fred Gawthorp.
5409
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
5410
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
5411
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
5412
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/FUL/45/202 Martha Gawthorp.
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 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
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 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
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 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
5416
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
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 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
5418
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
5419
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/166 Bert Gawthorp.
5420
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
5421
"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.
5422
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 5423
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 5424
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 5425
Murrell-Gawthorp marriage notice (1893); (Chesterton Union, Cambridgeshire); CD/011; 1893 Aug 23 5426
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.
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 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.
5428
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).
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 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
5430
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/WIL/22/123 John Murrell.
5431
Murrell baptism (1876); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 16 Apr 1876 MURRELL John of Dominic & Elizabeth otp gardener
5432
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
5433
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 5434
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
5435
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/287 Mary E Murrell.
5436
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
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 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
5438
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/FUL/40/165 Frank E Murrell.
5439
<i>Commonwealth War Graves Commission</i> (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.
5440
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
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 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
5442
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
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 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
5444
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/FUL/44/159 Clifford E Murrell.
5445
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
5446
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 5447
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 5448
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
5449
"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
5450
"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.
5451
Gawthorp-benton marriage notice (1892); (Chesterton Union, Cambridgeshire); CD/011; 1892 Jun 18 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 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.
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 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.
5454
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/RO/CHEST/09/29 John W Gawthorp + Kate Benton.
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 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
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 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
5457
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1935 331/CAMB/1/254 Kate Gawthorp aged 67.
5458
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
5459
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]
5460
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/FUL/33/299 Beatrice G Benton/Gawthrop.
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 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
5462
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CAMB/51/18 Beatrice Barron aged 64.
5463
"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.
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 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
5465
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/FUL/36/136 Maud S Gawthrop.
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 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
5467
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
5468
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/FUL/41/426 Dorothy L Gawthor.
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 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
5470
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
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 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
5472
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1932 331/RO/CAM/34/154 Albert Hall + Dorothy L Gawthorp.
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 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
5474
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/FUL/48/72 Winifred M Gawthorp.
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 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
5476
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 331/CAMB/47/115 Winifred M harris aged 45.
5477
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 5478
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 5479
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 5480
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 5481
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 5482
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 5483
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 5484
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 5485
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 5486
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 5487
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 5488
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
5489
Gawthorp-Webb marriage notice (1899); (Chesterton Union, Cambridgeshire); CD/011; 1899 Dec 20 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 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.
5491
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.
5492
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).
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 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
5494
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1881 331/SAL/45/157 JUlia E Webb.
5495
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
5496
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
5497
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1956 331/CAMB/53/392 Julia E Gawthorp.
5498
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
5499
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/41/121 Florence F Gawthorpe.
5500
Gawthorpe baptism (1900); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Baptism 2 Sep 1900. GAWTHORPE Florence Frederica of Frederick & Julia Elizabeth otp sawyer
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 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
5502
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
5503
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/FUL/44/115 Frederick C Gawthorp.
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 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
5505
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
5506
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/FUL/46/128 Ernest H Gawthorp.
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 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
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 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
5509
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/FUL/48/89 Norman E Gawthorpe.
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 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
5511
"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
5512
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
5513
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
5514
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).
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 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
5516
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
5517
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1983 331/A6C/253 Daisy A Gawthorp 04JY1909.
5518
"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.
5519
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
5520
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/3/41 George H Gawthorp.
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 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
5522
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1924 331/CAM/5/389 George H Gawthorp aged 13.
5523
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
5524
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
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 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
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 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
5527
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
5528
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
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 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
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 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
5531
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
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 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
5533
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
5534
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 5535
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 5536
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.
5537
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
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 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.
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 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.
5540
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
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 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
5542
Chapman burial (1941); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 11 Aug 1941 CHAPMAN Annie Selina of 11 St Peters Court 67
5543
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 5544
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 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 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]
5546
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]
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 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
5548
"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.
5549
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
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 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
5551
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
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 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
5553
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
5554
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
5555
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
5556
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
5557
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
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 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
5559
"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
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 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
5561
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
5562
"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.
5563
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 5564
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
5565
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
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 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.
5567
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.
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 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
5569
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
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 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
5571
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) 5572
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
5573
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
5574
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
5575
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 5576
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.
5577
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
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 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
5579
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
5580
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
5581
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]
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 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
5583
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 5584
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 5585
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.
5586
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.
5587
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.
5588
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
5589
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
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 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
5591
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
5592
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 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 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
5594
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
5595
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
5596
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
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 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
5598
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
5599
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
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 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
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 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
5602
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
5603
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 5604
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 5605
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
5606
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 5607
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 5608
Gawthrop-Free marriage notice (1904); (Chesterton Union, Cambridgeshire); CD/011; 1904 Apr 30 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 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.
5610
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.
5611
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).
5612
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
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 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
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 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
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 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
5616
Gawthrop burial (1905); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Burial 2 Sep 1905 Gawthrop, Henrietta Mabel of 2 Chapel Street Chesterton 13 months
5617
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
5618
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
5619
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.
5620
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
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 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
5622
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
5623
Gawthrop-Mowe marriage notice (1930); (Chesterton Union, Cambridgeshire); CD/011; 1930 Jan 2 5624
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
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 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
5626
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/RO/CHEST/24/71 Albert V Gawthrop + Ruby M Mowl.
5627
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
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 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
5629
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
5630
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
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 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
5632
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
5633
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
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 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
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 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
5636
"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.
5637
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 5638
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 5639
Bennett-Gawthroup marriage notice (1910); (Cambridge Union, Cambridgeshire); CD/011; 1910 Dec 17 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 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.
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 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.
5642
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).
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 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
5644
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.
5645
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
5646
Bennett baptism (1912); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 16 Jun 1912 BENNETT Ivy Mary of Laurie & Alice of Clay St Histon lab
5647
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
5648
Bennett baptism (1914); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 13 Sep 1914 BENNETT Joyce Alice of Laurie & Alice of Clay St Histon lab
5649
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
5650
Bennett baptism (1919); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Oct 1919 BENNETT Franklin James of Laurie & Alice of Histon lab
5651
<i>Commonwealth War Graves Commission</i> (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.
5652
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 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 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
5654
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
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 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
5656
"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
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 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]
5658
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
5659
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
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 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
5661
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/CE092/02/10 Henry Payton + Mabel V Gawthrop (Histon).
5662
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 5663
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
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 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
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 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
5666
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1928 331/CE092/02/18 Albet E Gawthrop + Dorothy Gawthrop (Histon).
5667
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 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 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
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 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
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 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
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 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
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 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
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 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
5674
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 5675
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 5676
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
5677
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
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 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.
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 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.
5680
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
5681
Watson baptism (1885); St Andrew (Girton, Cambridge); 04 Jan 1885 WATSON Adelaide of Daniel & Elizabeth otp lab
5682
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
5683
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
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 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
5685
Gawthrop baptism (1906); St Andrew (Girton, Cambridge); 4 Mar 1906 GAWTHROP Ivy Elizabeth of Sidney Charles & Adelaide otp lab
5686
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
5687
"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.
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 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
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 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
5690
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]
5691
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
5692
"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.
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 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
5694
Gawthrop baptism (1908); St Andrew (Girton, Cambridge); 1 Mar 1908 GAWTHROP Reginald Charles of Sidney Charles & Adelaide otp lab
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 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
5696
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 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 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
5698
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
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 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
5700
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/CHV/29/52 Bessie Charles.
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 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
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 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
5703
Gawthrop baptism (1910); St Andrew (Girton, Cambridge); 29 May 1910 GAWTHROPE Lilian Mary of Charles & Adelaide otp factory hand
5704
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
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 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
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 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
5707
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
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 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
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 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
5710
Gawthrop baptism (1914); St Andrew (Girton, Cambridge); 19 Apr 1914 GAWTHROP Sydney Arthur of Sydney Charles & Adelaide otp lab
5711
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
5712
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 5713
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
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 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
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 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
5716
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE057/02/109 David Gawthrop + Lydia Badcock (Cottenham).
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 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]
5718
Matthews baptism (1885); St Michael (Caldecote, Cambridgeshire); CD/PR/042; 02 Aug 1885. MATTHEWS Lydia Martha, dau of Ada otp single woman
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 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
5720
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.
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 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
5722
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
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 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
5724
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 5725
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 5726
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 5727
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 5728
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 5729
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) 5730
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 5731
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 5732
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 5733
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
5734
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, 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 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.
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 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.
5737
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1899 331/CE011/01/186 Arthur G isaacson + Rachel Ayres (Lode).
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 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
5739
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/259 Rachel Ayres.
5740
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
5741
Public Records Office, <i>1881 Ayres, Harvey household</i> (UK 1881 Census). Dwelling: 46 Lode St 5742
Public Records Office, <i>1891 Ambrose, William household</i> (UK 1891 Census). Parish: SWAFFHAM PRIOR, CAMBRIDGESHIRE 5743
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
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 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
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 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
5746
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 5747
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 5748
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 5749
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 5750
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
5751
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 5752
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 5753
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 5754
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 5755
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
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 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.
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 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.
5758
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
5759
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/300 Annie Fletcher.
5760
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/BUR/2/68 Annie Isaacson aged 37.
5761
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
5762
Isaacson burial (1915); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 May 1915 ISAACSON Annie Frances otp 37 years
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 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
5764
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
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 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
5766
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
5767
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
5768
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
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 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
5770
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
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 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
5772
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
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 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
5774
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.
5775
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
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 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
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 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
5778
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
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 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
5780
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1879 331/BOT/10/326 Catharine Ayres.
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 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
5782
Public Records Office, <i>1881 Ayres, Harvey household</i> (UK 1881 Census).
5783
Public Records Office, <i>1891 Ayres, Harvey household</i> (UK 1891 Census). Parish BOTTISHAM Hamlet BOTTISHAM LODE 5784
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 5785
Public Records Office, <i>1911 Ayres, Harvey, John household</i> (UK 1911 Census). Station Road, Lode, Cambridgeshire, England 5786
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
5787
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 5788
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; 5789
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 5790
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
5791
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
5792
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
5793
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
5794
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE027/01/332 Percival Standley + Lilian Isaacson (Cambridge St Benedict).
5795
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
5796
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
5797
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
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 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
5799
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1916 331/CHV/32/130 Louise Standley.
5800
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 5801
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 5802
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
5803
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
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 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
5805
Brightwell baptism (1919); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Baptism 14 Dec 1919 Brightwell, John David of John & Eleanor otp lab
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 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
5807
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1919 331/BUR/3/484 Florence Brightwell.
5808
Brightwell baptism (1919); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Baptism 14 Dec 1919 Brightwell, Florence Amy of John & Eleanor otp lab
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 9 August 2017), entry for Joan Doreen 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
5810
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1925 331/SOH/49/380 Joan Brightwell.
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 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]
5812
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
5813
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
5814
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
5815
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 5816
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
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 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
5818
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
5819
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).
5820
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
5821
"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.
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 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
5823
"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.
5824
"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
5825
Public Records Office, <i>1901 Butler, Arthur household</i> (UK 1901 Census). Dwelling: 2 Fern Villas, Exning Road 5826
Public Records Office, <i>191 Butler, Arthur household</i> (UK 1911 Census). 20 Leopold Road, Bexhill-On-Sea, Sussex, England 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 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.
5828
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.
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 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
5830
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/75 Minnie M Murton.
5831
Murton baptism (1882); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 3 Dec 1882 Murton, Minnie Maud of Robert & Sophia otp lab 6 yrs
5832
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
5833
Public Records Office, <i>1881 Murton, Robert household</i> (UK 1881 Census). Dwelling: No 5 Watts Row 5834
Public Records Office, <i>1891 Murton, Robert household</i> (UK 1891 Census). Parish BOTTISHAM 5835
Public Records Office, <i>1901 Butler, Arthur household</i> (UK 1901 Census).
5836
Public Records Office, <i>191 Butler, Arthur household</i> (UK 1911 Census).
5837
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 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 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
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 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
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 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
5841
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
5842
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 5843
Public Records Office, <i>1901 Mason, Edward household</i> (UK 1901 Census). Dwelling: 1 Fern Villas 5844
Public Records Office, <i>1911 Mason, Edward Albert household</i> (UK 1911 census). Several Cottages, Bury Road, Newmarket, Suffolk, England 5845
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 5846
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
5847
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
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 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.
5849
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.
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 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
5851
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
5852
Public Records Office, <i>1901 Mason, Edward household</i> (UK 1901 Census).
5853
Public Records Office, <i>1911 Mason, Edward Albert household</i> (UK 1911 census).
5854
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
5855
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]
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 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
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 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
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 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
5859
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
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 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
5861
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
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 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
5863
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
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 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
5865
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
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 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
5867
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
5868
Public Records Office, <i>1901 Barton, Frederick</i> (UK 1911 census). Class: RG13; Piece: 1541; Folio: 99; Page: 58
5869
Public Records Office, <i>1911 Barton, Frederick household</i> (UK 1911 Census). St Mary's Square, Newmarket, Suffolk, England 5870
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
5871
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.
5872
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.
5873
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]
5874
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
5875
Public Records Office, <i>1901 Barton, Frederick</i> (UK 1911 census).
5876
Public Records Office, <i>1911 Barton, Frederick household</i> (UK 1911 Census).
5877
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 5878
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
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 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
5880
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
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 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
5882
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
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 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
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 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
5885
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) 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 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
5887
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
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 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
5889
"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
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 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
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 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
5892
Public Records Office, <i>1911 Beal, Ernest household</i> (UK 1911 Census). Rose Cottage, Fence Bridge, Pevensey, Hastings, Sussex, England 5893
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 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 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.
5895
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.
5896
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
5897
"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
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 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
5899
Public Records Office, <i>1911 Beal, Ernest household</i> (UK 1911 Census).
5900
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.
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 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
5902
Public Records Office, <i>1901 Woodbridge, James household</i> (UK 1901 Census). Dwelling: North End, Exning 5903
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) 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 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
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 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
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 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.
5907
"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
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 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
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 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
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 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
5911
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 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 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
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 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
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 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
5915
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 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 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
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 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
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 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
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 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
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 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
5921
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
5922
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
5923
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
5924
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
5925
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 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 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
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 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
5928
Ministry of Defense, <i>Certificate of Disembodiment on Demobilzation</i>. Regtl. No 905299 Rank CPL 5929
The National Archives, <i>Medal Index Card</i>. Surname: BUTLER 5930
Ministry of Defence, <i>Discharge Certificate</i>. Certificate of discharge of No. 723663 Rank DRIVER 5931
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 5932
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
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 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
5934
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
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 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
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 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
5937
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
5938
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.
5939
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
5940
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.
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 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
5942
Public Records Office, <i>1901 Penfold, William household</i> (UK 1901 Census). Dwelling: 35 Hamilton Road 5943
Public Records Office, <i>1911 Pinnells, George household</i> (UK 1911 Census). 29 Little Common Rd Bexhill On Sea Sussex 5944
<i>Personal knowledge</i>, BUTLER-ELLIS, ROGER.
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 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
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 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
5947
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
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 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
5949
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
5950
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
5951
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
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 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
5953
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
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 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.
5955
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
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 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
5957
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.
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 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
5959
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.
5960
Personal knowledge of Roger Butler-Ellis, [ADDRESS FOR PRIVATE USE]. Information about my living family.
5961
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
5962
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 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
5963
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
5964
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
5965
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 5966
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 5967
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 5968
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 5969
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
5970
"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.
5971
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.
5972
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.
5973
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
5974
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
5975
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
5976
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
5977
"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
5978
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
5979
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
5980
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
5981
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
5982
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
5983
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
5984
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
5985
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
5986
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
5987
"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
5988
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
5989
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
5990
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
5991
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
5992
"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
5993
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
5994
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
5995
"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
5996
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
5997
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
5998
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
5999
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
6000
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
6001
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
6002
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
6003
"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 6004
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 6005
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 6006
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
6007
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 6008
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.
6009
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.
6010
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.
6011
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1897 332/C-STAM1/397 Arthur Russell + Mary Isaacson (Stretham St Mary).
6012
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
6013
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
6014
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
6015
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 332/B-HAD 16/488 Ernest Russell.
6016
Russell baptism (1897); St Mary (Stretham, Cambridgeshire); CD/PR/58; 17 Nov 1897 RUSSELL Ernest Arthur son of Arthur & Mary otp lab
6017
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
6018
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
6019
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
6020
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
6021
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
6022
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
6023
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
6024
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
6025
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
6026
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
6027
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
6028
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
6029
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
6030
"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
6031
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
6032
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
6033
"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
6034
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
6035
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
6036
"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
6037
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
6038
"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 6039
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
6040
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
6041
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
6042
"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
6043
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
6044
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
6045
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
6046
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
6047
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
6048
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
6049
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
6050
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
6051
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
6052
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
6053
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
6054
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
6055
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
6056
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
6057
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 6058
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 6059
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 6060
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
6061
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
6062
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
6063
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.
6064
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.
6065
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
6066
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
6067
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
6068
"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.
6069
"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.
6070
"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)
6071
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
6072
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
6073
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
6074
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 6075
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
6076
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
6077
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
6078
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
6079
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
6080
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
6081
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
6082
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 6083
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
6084
"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
6085
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 6086
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 6087
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
6088
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
6089
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
6090
"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.
6091
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
6092
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
6093
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
6094
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 6095
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 6096
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
6097
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
6098
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]
6099
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
6100
"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
6101
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
6102
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
6103
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
6104
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
6105
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
6106
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
6107
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.
6108
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) 6109
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 6110
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
6111
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
6112
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
6113
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
6114
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
6115
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
6116
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
6117
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 6118
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
6119
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
6120
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 6121
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
6122
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
6123
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
6124
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
6125
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
6126
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
6127
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 6128
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
6129
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
6130
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]
6131
Cornwell baptism (1890); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 2 Nov 1890 CORNWELL Percy Arthur of Edward & Mary otp lab
6132
<i>Commonwealth War Graves Commission</i> (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 6133
"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.
6134
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
6135
Cornwell baptism (1913); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 2 Mar 1913 Cornwell, Isobel May of Percy Arthur & Susan otp lab
6136
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
6137
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
6138
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
6139
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
6140
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
6141
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... 6142
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
6143
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
6144
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
6145
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
6146
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
6147
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
6148
Fuller burial (1940); St Mary (Burwell, Cambridgeshire); CD/PR/011; 22 Jan 1940 FULLER Stanley William otp 56
6149
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
6150
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
6151
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
6152
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 6153
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 6154
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
6155
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
6156
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
6157
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
6158
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
6159
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
6160
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
6161
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
6162
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 6163
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 6164
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 6165
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
6166
Badcock baptism (1890); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 16 Nov 1890 BADCOCK Waller son of George Edward & Prudence Angelina otp lab
6167
<i>Commonwealth War Graves Commission</i> (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 6168
"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
6169
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
6170
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
6171
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
6172
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
6173
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
6174
Faircliffe baptism (1876); St Mary (Burwell, Cambridgeshire); CD/PR/011; 7 May 1876 FAIRCLIFFE Bertram son of James & Mary Ann otp farmer
6175
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
6176
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
6177
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
6178
<i>Commonwealth War Graves Commission</i> (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. 6179
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
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 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
6181
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1954 331/RO/CAMBS/54/211 Thomas Lawrence + Flower E Faircliffe/Watts.
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 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
6183
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
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 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
6185
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 6186
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
6187
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
6188
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
6189
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
6190
Hester baptism (1888); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 25 Nov 1888 HESTER William son of Stephen & Phoebe otp lab
6191
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
6192
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
6193
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
6194
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
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 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
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 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
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 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
6198
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) 6199
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
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 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
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 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
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 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
6203
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
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 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
6205
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
6206
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 6207
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
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 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
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 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
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 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
6211
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
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 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
6213
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 6214
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
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 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
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 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
6217
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).
6218
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
6219
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
6220
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
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 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
6222
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
6223
Watts burial (1932); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Jan 1932 WATTS Molly Elizabeth otp 2 years
6224
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 6225
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
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 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
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 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
6228
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
6229
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 6230
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 6231
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
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 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
6233
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
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 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
6235
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
6236
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 6237
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
6238
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
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 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
6240
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
6241
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1924 331/CE096/01/207 Abraham Peacock + Mary M Easy (Impington).
6242
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
6243
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
6244
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 6245
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 6246
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
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 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
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 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
6249
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/CE096/01/223 Wilfred T Cooper + Mary Peacock (Impington).
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 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
6251
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
6252
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
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 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
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 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
6255
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 6256
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
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 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
6258
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
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 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
6260
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 6261
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 6262
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;
6263
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
6264
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
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 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
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 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
6267
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
6268
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; ... 6269
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
6270
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
6271
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
6272
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).
6273
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) 6274
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
6275
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
6276
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
6277
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).
6278
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
6279
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/SAL/56/135 Ethel M Headland.
6280
Headland baptism (1889); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 3 Mar 1889 HEADLAND Ethel May of Herbert & Martha of S Philips Road porter
6281
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
6282
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 332/D-ELY9A/349 Ethel M White.
6283
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
6284
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
6285
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
6286
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).
6287
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 ... 6288
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 6289
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
6290
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
6291
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
6292
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE110/01/247 Horace Balls + Mary L White (Lode).
6293
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
6294
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/SAL/59/269 Horace Balls.
6295
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
6296
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
6297
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1943 333/HUN/4A/68 Horace Balls.
6298
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
6299
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
6300
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
6301
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
6302
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
6303
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.
6304
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1915 333/Hunt/40/318 Katherine I Balls.
6305
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
6306
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
6307
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
6308
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
6309
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).
6310
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
6311
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1917 331/SAG/19/3 Jack A Mole/Rubenschiel.
6312
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
6313
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
6314
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
6315
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
6316
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
6317
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
6318
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
6319
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
6320
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
6321
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
6322
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
6323
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
6324
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
6325
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
6326
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 ... 6327
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 6328
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
6329
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
6330
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.
6331
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
6332
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
6333
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 6334
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
6335
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
6336
"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
6337
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.
6338
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 Robert M Robinson, volume 03B, page 1442, Sep quarter 1940, Biggleswade district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Turner, previously White
6339
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 P Turner, previously White, volume 03B, page 1442, Sep quarter 1940, Biggleswade district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robinson
6340
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
6341
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
6342
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 6343
"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
6344
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
6345
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
6346
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
6347
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
6348
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 6349
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
6350
"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
6351
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
6352
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
6353
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]
6354
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
6355
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 6356
Hollis-Pope marriage notice (1923); (Whittlesey Union, Cambridgeshire); CD/011; 1923 Apr 22 6357
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
6358
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
6359
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).
6360
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
6361
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
6362
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
6363
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
6364
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 6365
"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
6366
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
6367
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
6368
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
6369
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
6370
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 6371
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
6372
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
6373
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
6374
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
6375
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
6376
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
6377
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
6378
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
6379
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
6380
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
6381
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
6382
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
6383
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
6384
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
6385
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 6386
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
6387
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
6388
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
6389
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
6390
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
6391
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
6392
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 6393
"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
6394
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
6395
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
6396
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]
6397
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
6398
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
6399
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 6400
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) 6401
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 6402
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
6403
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.
6404
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.
6405
"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.
6406
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
6407
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.
6408
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.
6409
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
6410
"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
6411
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
6412
"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.
6413
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 6414
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 6415
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
6416
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
6417
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
6418
Cornwell burial (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 17 Nov 1892 CORNWELL Ada Jane of 19 Vicarage Terrace 19 mon
6419
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
6420
Cornwell baptism (1892); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 9 Nov 1892 CORNWELL Samuel William of Samuel & Jane of 19 Vicarage Terrace lab
6421
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
6422
"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.
6423
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
6424
Cornwell baptism (1894); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 18 Jul 1894 CORNWELL Violet of Samuel & Sarah Jane of 19 Vicarage Terrace lab
6425
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
6426
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
6427
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
6428
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
6429
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
6430
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
6431
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
6432
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
6433
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
6434
Cornwell burial (1901); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 6 May 1901 CORNWELL Daisy of 7 Gloucester Place 4 mon
6435
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
6436
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
6437
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
6438
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
6439
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
6440
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
6441
Cornwell baptism (1907); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 13 Nov 1907 CORNWELL May of Samuel & Sarah Jane of 102 York Street hawker
6442
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
6443
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
6444
"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.
6445
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 6446
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 6447
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 6448
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 6449
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
6450
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.
6451
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.
6452
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
6453
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
6454
"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 6455
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
6456
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
6457
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
6458
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
6459
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
6460
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
6461
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
6462
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
6463
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
6464
"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.
6465
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; ... 6466
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 6467
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
6468
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.
6469
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.
6470
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).
6471
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 6472
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
6473
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
6474
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
6475
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 6476
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 6477
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
6478
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.
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 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.
6480
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].
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 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.
6482
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
6483
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
6484
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
6485
"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.
6486
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
6487
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
6488
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
6489
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
6490
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
6491
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
6492
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
6493
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
6494
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
6495
"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.
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 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
6497
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
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 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
6499
"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.
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 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
6501
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
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 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
6503
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]
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 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
6505
"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.
6506
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 6507
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 6508
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
6509
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
6510
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
6511
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
6512
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
6513
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
6514
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
6515
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
6516
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
6517
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
6518
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
6519
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
6520
<i>Commonwealth War Graves Commission</i> (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.
6521
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
6522
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
6523
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... 6524
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 6525
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
6526
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 6527
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
6528
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
6529
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
6530
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
6531
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
6532
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
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 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
6534
"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.
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 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
6536
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
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 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
6538
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
6539
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 6540
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
6541
"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
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 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
6543
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
6544
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
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 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
6546
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
6547
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 6548
"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
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 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
6550
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
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 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
6552
"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
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 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
6554
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
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 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
6556
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
6557
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
6558
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
6559
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
6560
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
6561
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
6562
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
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 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
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 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
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 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
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 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
6567
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
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 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
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 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
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 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
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 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
6572
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
6573
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 6574
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
6575
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 6576
"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.
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 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
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 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
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 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
6580
Taylor baptism (1899); All Saints (Newmarket, Cambridgeshire); 30 Jul 1899 TAYLOR Florence Clara dau of William & Rosa of New Cottages London Road Newmarket gardener
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 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
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 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
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 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
6584
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
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 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
6586
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) 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 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
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 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
6589
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
6590
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
6591
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 6592
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.
6593
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
6594
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
6595
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]
6596
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
6597
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
6598
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
6599
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
6600
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
6601
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
6602
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
6603
"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.
6604
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
6605
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
6606
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
6607
"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
6608
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
6609
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 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 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
6611
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 6612
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
6613
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: 6614
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
6615
"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
6616
"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
6617
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
6618
"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
6619
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
6620
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
6621
"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
6622
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
6623
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
6624
"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.
6625
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
6626
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
6627
"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.
6628
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
6629
"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.
6630
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
6631
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
6632
"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.
6633
"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.
6634
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
6635
"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
6636
"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.
6637
"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
6638
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 6639
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 6640
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 6641
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 6642
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 6643
"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.
6644
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
6645
"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.
6646
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
6647
"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
6648
"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.
6649
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
6650
"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.
6651
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
6652
"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
6653
"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
6654
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
6655
"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
6656
"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
6657
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
6658
"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.
6659
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
6660
"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.
6661
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
6662
"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.
6663
"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.
6664
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
6665
"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.
6666
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
6667
"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.
6668
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
6669
"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
6670
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
6671
"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.
6672
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
6673
"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.
6674
"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.
6675
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
6676
"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
6677
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
6678
"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
6679
"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.
6680
"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
6681
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
6682
"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.
6683
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
6684
"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
6685
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
6686
"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
6687
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.
6688
"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
6689
"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.
6690
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
6691
"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.
6692
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
6693
"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.
6694
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
6695
"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.
6696
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
6697
"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
6698
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
6699
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 6700
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 6701
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 6702
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 6703
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 6704
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 6705
"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.
6706
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
6707
"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.
6708
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
6709
"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.
6710
"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
6711
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
6712
"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.
6713
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
6714
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
6715
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
6716
"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
6717
"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.
6718
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
6719
"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
6720
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
6721
"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
6722
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
6723
"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
6724
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 6725
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 6726
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 6727
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 6728
"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.
6729
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
6730
"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.
6731
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
6732
"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.
6733
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
6734
"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.
6735
"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.
6736
"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.
6737
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
6738
"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.
6739
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
6740
"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
6741
"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
6742
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
6743
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
6744
"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.
6745
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
6746
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
6747
"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
6748
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 6749
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 6750
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 6751
"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.
6752
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
6753
"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.
6754
"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.
6755
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
6756
"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
6757
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
6758
"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
6759
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
6760
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 6761
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 6762
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 6763
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 6764
"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
6765
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
6766
"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.
6767
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 6768
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 6769
"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
6770
"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
6771
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
6772
"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
6773
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
6774
"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
6775
"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.
6776
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
6777
"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
6778
"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
6779
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
6780
"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.
6781
"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.
6782
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
6783
"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
6784
"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
6785
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
6786
"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
6787
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 6788
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 6789
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 6790
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 6791
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 6792
"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.
6793
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
6794
"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
6795
"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
6796
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
6797
"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
6798
"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
6799
"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.
6800
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
6801
"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
6802
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 6803
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 6804
"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.
6805
"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.
6806
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
6807
"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
6808
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
6809
"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.
6810
"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.
6811
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
6812
"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
6813
"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
6814
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
6815
"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
6816
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
6817
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
6818
"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
6819
"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
6820
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
6821
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
6822
(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
6823
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 6824
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 6825
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) 6826
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) 6827
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
6828
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
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 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
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 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
6831
"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
6832
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
6833
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]
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 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
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 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
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 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
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 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
6838
"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
6839
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 6840
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 6841
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 6842
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 6843
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 6844
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 6845
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
6846
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
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 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.
6848
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.
6849
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
6850
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
6851
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
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 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
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 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
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 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
6855
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
6856
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
6857
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
6858
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
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 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
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 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
6861
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
6862
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
6863
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
6864
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
6865
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
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 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
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 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
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 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
6869
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
6870
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 6871
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 6872
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
6873
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.
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 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.
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 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
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 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
6877
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
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 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
6879
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
6880
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
6881
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
6882
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
6883
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
6884
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
6885
"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 6886
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
6887
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
6888
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
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 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
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 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
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 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
6892
"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
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 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
6894
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 6895
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
6896
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 6897
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 6898
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 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 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.
6900
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.
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 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
6902
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
6903
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
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 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
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 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
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 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
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 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
6908
"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
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 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
6910
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
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 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
6912
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
6913
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
6914
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
6915
"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
6916
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.
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 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
6918
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
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 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
6920
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
6921
"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
6922
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 6923
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 6924
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 6925
"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
6926
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.
6927
"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
6928
"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
6929
"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.
6930
"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.
6931
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
6932
"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.
6933
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
6934
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 6935
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 6936
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 6937
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 6938
"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
6939
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
6940
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
6941
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
6942
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 6943
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 6944
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 6945
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 6946
"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.
6947
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
6948
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 6949
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 6950
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 6951
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 6952
"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.
6953
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
6954
"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
6955
"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.
6956
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
6957
"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
6958
"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.
6959
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
6960
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
6961
"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
6962
"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
6963
"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.
6964
"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
6965
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
6966
"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
6967
"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.
6968
"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
6969
"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.
6970
"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 6971
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
6972
"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
6973
"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.
6974
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
6975
"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
6976
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
6977
"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
6978
"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
6979
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
6980
"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
6981
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] 6982
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 6983
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 6984
"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.
6985
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
6986
"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
6987
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
6988
"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
6989
"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.
6990
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
6991
"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
6992
"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.
6993
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
6994
"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
6995
"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.
6996
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
6997
"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.
6998
"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
6999
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
7000
"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.
7001
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
7002
"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
7003
"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.
7004
"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
7005
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
7006
"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.
7007
"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
7008
"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
7009
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
7010
"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.
7011
"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
7012
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
7013
"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.
7014
"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
7015
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
7016
"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
7017
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
7018
"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
7019
"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
7020
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
7021
"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
7022
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 7023
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 7024
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 7025
"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.
7026
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
7027
"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
7028
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
7029
"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
7030
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
7031
"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
7032
"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
7033
"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
7034
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
7035
"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
7036
"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
7037
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
7038
"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
7039
"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
7040
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
7041
"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
7042
"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
7043
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
7044
"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
7045
"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
7046
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
7047
"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
7048
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 7049
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) 7050
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) 7051
"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.
7052
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
7053
"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
7054
"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
7055
"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
7056
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
7057
"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
7058
"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.
7059
"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.
7060
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
7061
"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.
7062
"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.
7063
"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.
7064
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
7065
"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.
7066
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
7067
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
7068
"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
7069
"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
7070
"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
7071
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
7072
"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
7073
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
7074
"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
7075
"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.
7076
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
7077
"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
7078
"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.
7079
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
7080
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
7081
"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
7082
"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
7083
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
7084
"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.
7085
"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
7086
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
7087
"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
7088
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
7089
"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
7090
"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.
7091
"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
7092
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
7093
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 7094
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 7095
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 7096
"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
7097
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
7098
"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.
7099
"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
7100
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
7101
"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]
7102
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 7103
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 7104
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 7105
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 7106
"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
7107
"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
7108
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
7109
"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
7110
"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.
7111
"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
7112
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 7113
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 7114
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 7115
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 7116
"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
7117
"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.
7118
"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.
7119
"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.
7120
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
7121
"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
7122
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
7123
"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
7124
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 7125
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 7126
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
7127
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
7128
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.
7129
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.
7130
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1901 331/CE115/01/122 Robert Miles + Alice Stonebridge (Madingley).
7131
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
7132
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/SHE/17/492 Alice Stonebridge.
7133
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
7134
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 7135
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
7136
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
7137
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/76/347 Grace Miles.
7138
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
7139
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 7140
"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.
7141
"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
7142
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
7143
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 7144
"Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 17 June 2020), Death of Charlotte Enockson.
7145
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; ... 7146
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.
7147
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
7148
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
7149
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
7150
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
7151
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
7152
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
7153
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
7154
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
7155
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
7156
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
7157
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
7158
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 7159
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 7160
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 7161
"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
7162
"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
7163
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
7164
"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
7165
"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
7166
"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
7167
"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
7168
"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
7169
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 7170
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 7171
"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
7172
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
7173
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 7174
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; 7175
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; 7176
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 12, non-compliance with School Attendance Order, 19 May 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER; 7177
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 16, non-compliance with School Attendance Order, 30 Jun 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER; 7178
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 50, disobedience of attendance order, 30 Nov 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER; 7179
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 54, non-compliance with School attendance order, 6 Jan 1926; Cambridgeshire Family History Society; Defendant: James PAMMENTER; 7180
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; 7181
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; 7182
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 7183
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
7184
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.
7185
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.
7186
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).
7187
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
7188
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
7189
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
7190
Pammenter burial (1933); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 6 Feb 1933 PAMMENTER Sarah Jane otp 49
7191
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 7192
Cambridgeshire, Bottisham, Petty Sessions 1880-1949 2: 1, assault on Gladys Chapman, 4 Jul 1921; Cambridgeshire Family History Society; Defendant: Sarah PAMMENTER; 7193
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
7194
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
7195
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
7196
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
7197
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
7198
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
7199
<i>Commonwealth War Graves Commission</i> (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. 7200
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
7201
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
7202
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
7203
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
7204
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
7205
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]
7206
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
7207
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
7208
"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
7209
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 7210
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 7211
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 7212
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 7213
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 7214
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
7215
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
7216
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
7217
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
7218
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
7219
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)
7220
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
7221
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
7222
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
7223
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
7224
"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.
7225
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 7226
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
7227
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.
7228
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.
7229
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
7230
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
7231
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
7232
"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
7233
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
7234
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
7235
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
7236
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
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 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
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 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
7239
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
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 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
7241
"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: 7242
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 7243
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 7244
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, 7245
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.
7246
"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?]
7247
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 -.
7248
"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
7249
"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
7250
"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
7251
"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
7252
"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
7253
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
7254
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 7255
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 7256
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 7257
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 7258
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 7259
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
7260
"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.
7261
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.
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 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.
7263
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
7264
"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
7265
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
7266
"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
7267
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
7268
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
7269
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 7270
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)
7271
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
7272
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
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 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
7274
"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.
7275
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
7276
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
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 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
7278
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
7279
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
7280
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
7281
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
7282
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
7283
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
7284
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)
7285
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
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 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
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 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
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 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
7289
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)
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 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
7291
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
7292
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
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 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
7294
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 7295
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 7296
"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.
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 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.
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 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.
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 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
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 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
7301
"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
7302
"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
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 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.
7304
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.
7305
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 7306
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
7307
"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
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 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
7309
"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 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 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
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 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
7312
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
7313
"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
7314
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
7315
"England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020), Cremation of Ernest Renvoize; Barnet, London 7316
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
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 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
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 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
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 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
7320
"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
7321
"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 7322
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
7323
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
7324
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
7325
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
7326
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
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 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
7328
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 7329
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
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 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
7331
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
7332
"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
7333
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 7334
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
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 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
7336
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
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 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
7338
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
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 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
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 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
7341
"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.
7342
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
7343
"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 7344
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
7345
"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
7346
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 7347
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 7348
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 7349
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
7350
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
7351
"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
7352
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.
7353
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.
7354
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
7355
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
7356
"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
7357
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
7358
"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
7359
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 26 July 2020), Baptism of John Frederick Ball.
7360
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
7361
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
7362
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
7363
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
7364
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
7365
"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
7366
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
7367
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
7368
"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
7369
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
7370
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
7371
"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
7372
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
7373
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
7374
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
7375
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
7376
"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
7377
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 7378
"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.
7379
"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. 7380
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
7381
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.
7382
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.
7383
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
7384
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
7385
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 7386
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
7387
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
7388
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
7389
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; ... 7390
"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
7391
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
7392
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
7393
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
7394
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
7395
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
7396
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
7397
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
7398
"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
7399
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
7400
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
7401
"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
7402
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 7403
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 7404
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 7405
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
7406
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
7407
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
7408
"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
7409
"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
7410
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
7411
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
7412
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
7413
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
7414
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
7415
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 7416
"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.
7417
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.
7418
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.
7419
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
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 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
7421
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) 7422
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
7423
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
7424
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
7425
"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
7426
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
7427
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
7428
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 7429
"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
7430
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.
7431
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.
7432
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
7433
"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
7434
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 7435
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 7436
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 7437
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.
7438
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.
7439
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
7440
"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
7441
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
7442
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
7443
"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
7444
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
7445
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
7446
"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
7447
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
7448
"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
7449
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
7450
"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
7451
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
7452
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
7453
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
7454
"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
7455
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
7456
"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
7457
"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.
7458
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 7459
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 7460
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
7461
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.
7462
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.
7463
"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 7464
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
7465
"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
7466
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 7467
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 7468
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
7469
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
7470
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
7471
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
7472
"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
7473
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
7474
"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
7475
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
7476
"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
7477
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
7478
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
7479
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
7480
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
7481
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
7482
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
7483
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) 7484
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 7485
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
7486
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.
7487
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.
7488
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
7489
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
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 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
7491
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
7492
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 7493
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 7494
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
7495
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
7496
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
7497
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
7498
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
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 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
7500
"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
7501
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 7502
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.
7503
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
7504
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
7505
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
7506
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
7507
"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
7508
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.. 7509
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 7510
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.
7511
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
7512
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
7513
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
7514
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 7515
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 7516
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
7517
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
7518
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
7519
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
7520
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
7521
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
7522
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
7523
"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
7524
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 7525
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
7526
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
7527
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
7528
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
7529
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
7530
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
7531
"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.
7532
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
7533
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 7534
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 7535
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
7536
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
7537
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
7538
Rawlanson baptism (1892); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 14 Feb 1892 RAWLANSON Alfred Arthur of John & Catherine of Mill Road publican
7539
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
7540
"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.
7541
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
7542
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
7543
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
7544
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
7545
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
7546
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
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 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
7548
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
7549
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
7550
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
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 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
7552
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
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 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
7554
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 7555
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
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 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
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 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
7558
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
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 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
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 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
7561
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
7562
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
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 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
7564
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 7565
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
7566
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 7567
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
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 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
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 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
7570
"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
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 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
7572
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
7573
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.
7574
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.
7575
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.
7576
<i>Sydney Morning Herald</i>, Death notice. Published 25 Nov 1925 7577
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
7578
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.
7579
"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
7580
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
7581
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.
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 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
7583
"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
7584
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.
7585
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.
7586
"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
7587
<i>Illawara Mercury</i>, Death notice. Published 16 May 1983 7588
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
7589
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.
7590
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.
7591
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.
7592
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.
7593
<i>Illawara Mercury</i>, Death notice. Published 24 Jun 1965 7594
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
7595
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.
7596
"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
7597
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.
7598
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.
7599
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.
7600
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.
7601
"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
7602
<i>Illawara Mercury</i>, Death notice. Published 20 Apr 1995 7603
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.
7604
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.
7605
<i>Illawara Mercury</i>, Death notice. Published 17 Nov 2001 7606
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.
7607
"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
7608
<i>Illawara Mercury</i>, Death notice. Published 09 Jan 2003 7609
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
7610
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.
7611
"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
7612
<i>Illawara Mercury</i>, Death notice. Published 24 Jun 1998 7613
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
7614
Australia, NSW, Wollongong City Council.
7615
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.
7616
"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
7617
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.
7618
<i>Sydney Morning Herald</i>, Death notice. Published 14 Jul 1973 7619
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.
7620
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
7621
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.
7622
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
7623
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.
7624
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
7625
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.
7626
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
7627
<i>Sydney Morning Herald</i>, Death notice. Published 06 Dec 1928 7628
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.
7629
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.
7630
<i>Sydney Morning Herald</i>, Death notice. Published 08 Feb 1928 7631
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
7632
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.
7633
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.
7634
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.
7635
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
7636
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.
7637
<i>Illawara Mercury</i>, Death notice. Published 25 Jan 1985 7638
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
7639
<i>Illawara Mercury</i>, Funeral notice. Published 26 Jan 1985 7640
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.
7641
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.
7642
<i>Sydney Morning Herald</i>, Death notice. Published 01 Oct 1949 7643
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.
7644
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.
7645
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.
7646
<i>Personal knowledge</i>, WYNDHAM (NEE INGRAM), LYNETTE JOYCE.
7647
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.
7648
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.
7649
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.
7650
<i>Sydney Morning Herald</i>, Death notice. Published 04 Jul 1967 7651
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
7652
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.
7653
<i>Sydney Morning Herald</i>, Edna Catherine Buckland b 1909 d 1 Aug 1995 at Unanderra.
7654
<i>Sydney Morning Herald</i>, Death notice. Published 03 Aug 1995 7655
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.
7656
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.
7657
<i>Illawara Mercury</i>, Death notice. Published 25 Apr 1977 7658
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
7659
<i>Illawara Mercury</i>, Funeral notice. Published 26 Apr 1977 7660
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.
7661
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
7662
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.
7663
<i>Illawara Mercury</i>, Death notice. Published 26 Mar 1997 7664
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
7665
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.
7666
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 7667
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.
7668
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.
7669
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.
7670
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.
7671
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.
7672
<i>Personal knowledge</i>, INGRAM, ANN ELIZABETH.
7673
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.
7674
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.
7675
<i>Sydney Morning Herald</i>, Death notice. Published 14 Jun 1950 7676
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.
7677
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
7678
NSW Department of Education (Letter from the Department of Education NSW regarding Edith Wailes).
7679
"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 7680
<i>Personal knowledge</i>, WYNDHAM, LYNETTE (NEE INGRAM).
7681
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.
7682
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
7683
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.
7684
<i>Personal knowledge</i>, INGRAM, JOYCE (NEE SHIPP).
7685
<i>Illawara Mercury</i>, Death notice. Published 08 Nov 2000 7686
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.
7687
Australia, NSW Electoral Roll, 1935 Illawarra State - Subdivision of Wollongong page 134. 8013 Tubman, Keith Augustus, 51 New Dapto road, W'gong electrician M 7688
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.
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 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
7690
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.
7691
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
7692
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 7693
"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 7694
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.
7695
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.
7696
<i>Sydney Morning Herald</i>, Death notice. Published 27 Sep 1930 7697
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
7698
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.
7699
<i>Commonwealth War Graves Commission</i> (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.
7700
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.
7701
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.
7702
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.
7703
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.
7704
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.
7705
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.
7706
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.
7707
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.
7708
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.
7709
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.
7710
<i>Sydney Morning Herald</i>, Death notice. Published 30 Aug 1957 7711
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
7712
<i>Illawara Mercury</i>, Death notice. Published 08 Jan 1990 7713
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
7714
<i>Illawara Mercury</i>, Funeral notice. Published 09 Jan 1990 7715
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.
7716
<i>Illawara Mercury</i>, Death notice. Published 11 Apr 1983 7717
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
7718
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.
7719
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.
7720
<i>Illawara Mercury</i>, Death notice. Published 12 Nov 2001 7721
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
7722
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.
7723
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.
7724
<i>Illawara Mercury</i>, Death notice. Published 28 Apr 1969 7725
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
7726
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.
7727
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
7728
<i>Illawara Mercury</i>, Death notice. Published 19 Mar 1975 7729
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.
7730
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.
7731
<i>Illawara Mercury</i>, Death notice. Published 11 Jun 1985 7732
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
7733
<i>Illawara Mercury</i>, Funeral notice. Published 12 Jun 1985 7734
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.
7735
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
7736
<i>Illawara Mercury</i>, Death notice. Published 14 Aug 2010 7737
"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
7738
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.
7739
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.
7740
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
7741
"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
7742
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.
7743
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.
7744
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.
7745
<i>Sydney Morning Herald</i>, Death notice. Published 01 Sep 1971 7746
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.
7747
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.
7748
"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
7749
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.
7750
<i>Northern Star (Lismore)</i>, Obituary notice. Northern Star (Lismore), Friday 7 May 1943, Page 4 7751
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.
7752
"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
7753
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.
7754
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.
7755
"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
7756
<i>Sydney Morning Herald</i>, Susan Alexandrina Smith b 1904 d 10 May 1985.
7757
<i>Sydney Morning Herald</i>, Death notice. Published 15 May 1985 7758
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.
7759
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.
7760
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.
7761
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
7762
<i>Northern Star (Lismore)</i>, Funeral notice. Published 28 Jun 1976 7763
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.
7764
"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
7765
<i>Northern Star (Lismore)</i>, Death notice. Published 05 Aug 1978 7766
<i>Northern Star (Lismore)</i>, Funeral notice. Published 04 Aug 1978 7767
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.
7768
<i>Northern Star (Lismore)</i>, Funeral notice. Published 02 Aug 2003 7769
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.
7770
"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
7771
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.
7772
"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
7773
<i>Queensland Times</i>, Emma Alfreda Beardmore b c1916 d 5 Sep 2003 at North Ipswich.
7774
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.
7775
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.
7776
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.
7777
<i>Illawara Mercury</i>, Death notice. Published 16 Jul 1997 7778
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
7779
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.
7780
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
7781
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.
7782
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
7783
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.
7784
<i>Illawara Mercury</i>, Death notice. Published 11 Aug 1970 7785
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. 7786
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.
7787
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.
7788
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.
7789
<i>Illawara Mercury</i>, Death notice. Published 04 Oct 1972 7790
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) 7791
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.
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 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
7793
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.
7794
<i>Sydney Morning Herald</i>, Funeral notice. Published 06 Nov 1936 7795
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.
7796
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.
7797
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.
7798
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.
7799
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.
7800
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.
7801
<i>Sydney Morning Herald</i>, Death notice. Published 10 Sep 1960 7802
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.
7803
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.
7804
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.
7805
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.
7806
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.
7807
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.
7808
<i>Sydney Morning Herald</i>, Death notice. Published 10 Aug 1970 7809
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
7810
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.
7811
<i>Daily Telegraph (Sydney)</i>, Death notice. Published 30 Jun 2001 7812
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.
7813
<i>Illawara Mercury</i>, Death notice. Published 26 Aug 1991 7814
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
7815
<i>Illawara Mercury</i>, Funeral notice. Published 27 Aug 1991 7816
<i>Sydney Morning Herald</i>, Death notice. Published 13 Aug 2003 7817
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
7818
<i>Daily Telegraph (Sydney)</i>, Death notice. Published 15 Aug 2012 7819
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
7820
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.
7821
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.
7822
<i>Sydney Morning Herald</i>, Death notice. Published 05 Mar 1937 7823
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.
7824
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.
7825
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.
7826
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.
7827
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
7828
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.
7829
"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.
7830
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.
7831
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.
7832
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.
7833
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.
7834
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.
7835
<i>Sydney Morning Herald</i>, Death notice. Published 16 Dec 1964 7836
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
7837
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.
7838
<i>Sydney Morning Herald</i>, Death notice. Published 10 Sep 1927 7839
"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 7840
<i>Personal knowledge</i>, SHIPP, JOHN (E-MAIL 14 MAY 2002).
7841
<i>Sydney Morning Herald</i>, Death notice. Published 22 Dec 2008 7842
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.
7843
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.
7844
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
7845
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.
7846
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.
7847
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.
7848
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
7849
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.
7850
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].
7851
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.
7852
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: 7853
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.
7854
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: 7855
<i>Sydney Morning Herald</i>, Death notice. Published 27 Mar 1962 7856
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.
7857
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.
7858
<i>MacArthur Advertiser (Campbelltown)</i> (Campbelltown, NSW, AUS), Death notice. Published 01 Jan 2003 7859
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
7860
<i>Sydney Morning Herald</i>, Death notice. Published 02 Aug 1980 7861
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.
7862
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.
7863
"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
7864
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
7865
"Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (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
7866
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 7867
"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
7868
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.
7869
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.
7870
<i>Sydney Morning Herald</i>, Death notice published 05 Jun 1991 ANDERSON, Robert Andrew died 02 JUN 1991.
7871
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.
7872
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.
7873
<i>Sydney Morning Herald</i>, Death notice. Published 30 Apr 1981 7874
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.
7875
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.
7876
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.
7877
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.
7878
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.
7879
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.
7880
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.
7881
<i>Northern Star (Lismore)</i>, Funeral and probate notices. Published 21 Jan 1992 7882
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.
7883
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.
7884
Florence Osborne (nee Dudgeon) monumental inscription; Florence Osborne. Born 1908. Died 27 Jul 1999. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia
7885
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 7886
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 7887
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
7888
Abraham-Young marriage notice (1928); (Chesterton Union, Cambridgeshire); CD/011; 23 Mar 1928 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 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
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 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
7891
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).
7892
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
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 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
7894
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
7895
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; ... 7896
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 7897
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
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 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
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 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
7900
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1916 331/CE100/01/241 ROOKSBY Arthur R + ABRAHAM Minnie D (Landbeach).
7901
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
7902
"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
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 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
7904
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
7905
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
7906
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) 7907
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
7908
Abraham-Gautrey marriage notice (1921); (Chesterton Union, Cambridgeshire); CD/011; 31 Dec 1921 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 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
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 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
7911
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1922 331/RO/CHEST/19/151 William J Abraham + Marjorie E Gautrey.
7912
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
7913
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/257 Marjorie E Gautrey (Cottenham).
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 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
7915
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
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 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
7917
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1924 331/CHS/12/248 Vernon A Abraham.
7918
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.
7919
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 7920
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
7921
Abraham-Mason marriage notice (1925); (Chesterton Union, Cambridgeshire); CD/011; 5 Dec 1925 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 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
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 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
7924
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).
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 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
7926
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
7927
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
7928
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
7929
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
7930
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
7931
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
7932
"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
7933
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
7934
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 7935
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
7936
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
7937
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
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 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
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 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
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 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
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 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
7942
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
7943
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
7944
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
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 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
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 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
7947
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
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 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
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 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
7950
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
7951
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
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 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
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 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
7954
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
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 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
7956
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 7957
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
7958
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
7959
"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
7960
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
7961
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
7962
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
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 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
7964
"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.
7965
"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?)
7966
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) 7967
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
7968
"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
7969
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
7970
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
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 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
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 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
7973
"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.
7974
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
7975
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 7976
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
7977
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
7978
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
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 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
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 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
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 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
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 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
7983
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) 7984
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, 7985
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
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 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
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 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
7988
"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
7989
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
7990
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
7991
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
7992
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
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 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
7994
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
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 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
7996
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
7997
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
7998
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
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 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
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 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
8001
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
8002
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.
8003
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
8004
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.
8005
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.
8006
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.
8007
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.
8008
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.
8009
"Australia, South Australia, BDM" (genealogysa.org.au), Page 5900 Vol 707 21 Nov 1946 Oliver Neil Nicol South Australia.
8010
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.
8011
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.
8012
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.
8013
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.
8014
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.
8015
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.
8016
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.
8017
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.
8018
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.
8019
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.
8020
"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.
8021
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.
8022
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.
8023
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.
8024
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.
8025
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.
8026
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.
8027
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.
8028
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.
8029
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.
8030
"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.
8031
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.
8032
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.
8033
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.
8034
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.
8035
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.
8036
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.
8037
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.
8038
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.
8039
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.
8040
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.
8041
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
8042
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.
8043
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.
8044
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.
8045
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.
8046
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.
8047
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.
8048
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.
8049
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.
8050
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.
8051
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.
8052
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.
8053
"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.
8054
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.
8055
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.
8056
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.
8057
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.
8058
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.
8059
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.
8060
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.
8061
"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.
8062
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.
8063
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.
8064
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.
8065
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.
8066
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.
8067
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.
8068
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.
8069
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.
8070
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
8071
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.
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 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
8073
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.
8074
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.
8075
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.
8076
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.
8077
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.
8078
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
8079
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.
8080
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
8081
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.
8082
"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.
8083
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.
8084
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.
8085
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.
8086
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.
8087
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.
8088
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.
8089
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.
8090
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.
8091
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.
8092
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.
8093
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.
8094
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.
8095
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.
8096
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.
8097
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.
8098
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.
8099
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.
8100
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.
8101
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.
8102
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.
8103
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.
8104
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.
8105
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.
8106
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.
8107
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.
8108
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.
8109
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.
8110
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.
8111
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.
8112
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.
8113
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.
8114
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.
8115
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.
8116
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.
8117
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.
8118
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.
8119
"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.
8120
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.
8121
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.
8122
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
8123
<i>Goulburn Post</i>, Death notice. Published 09 Mar 1953 8124
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.
8125
<i>Goulburn Post</i>, Tue 10 Mar 1953, Page 6, column 4, OBITUARY. MRS. M. E. WALDOCK 8126
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.
8127
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.
8128
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.
8129
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.
8130
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.
8131
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.
8132
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.
8133
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.
8134
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
8135
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.
8136
<i>Sydney Morning Herald</i>, Funeral notice. Published 30 Dec 1922 8137
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
8138
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.
8139
<i>Sydney Morning Herald</i>, Funeral notice. Published 09 Dec 1922 8140
"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.
8141
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.
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 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
8143
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.
8144
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.
8145
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.
8146
"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
8147
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.
8148
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.
8149
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.
8150
1911 census of England, No 2 Marvels Terrace, Marvels Lane, Grove Park, Lee, Kent, England, Frederick William Chittey; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 2748, registration district (RD) Lewisham, sub district (SD) Lee, enumeration district (ED) 19; Isaac Shoebridge Head 29 Mar Gardener domestic Tonbridge, KEN 8151
Service Record for Frederick William Chitty; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 21 March 2021); No 57270 Frederick William Chitty. Born - Lee, Kent. Army Service 22 Feb 1915 for DoW. Age on joining 21 70/365. Entry RFC 8 Jan 1917, RAF 1 APR 1918. Pastry Cook. Marriage 2 Jul 1915, London. NoK Elizabeth M Chitty, 20 Clayton St, Kennington, London SE, Wife. Height 5' 7", chest 32". Rabbit tattoed on right forearm. RFC France 17 Mar 1917-15 Mar 1919 A/Cpl RAF. Transfer to RAF reserve 16 Apr 1919
8152
1939 Register, England, RG 101, piece 5779E, image Schedule 132/1, Enumeration District: QJHL, Registration District: 374/1, line 25, 44 Leswell Lane, Kidderminster, Worcestershire, England, Frederick W Chitty; Frederick W Chitty Male 3 Dec 1894 Married Foreman of Stores R A F 8153
Probate for Frederick William Chitty; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 March 2021); CHITTY, Frederick William of 46 Bewdley-Road died 19 December 1951 Administration Gloucester 14 February to Elizabeth Mary Citty widow. Effects £777 16s 9d
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 21 March 2021), entry for Frederick W Chitty, volume 01A, page 1596, Sep quarter 1915, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dickman
8155
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 March 2021), entry for Elizabeth M Dickman, volume 01A, page 1596, Sep quarter 1915, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
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 21 March 2021), entry for Elizabeth Mary Ann Dickman, volume 04A, page 751, Mar quarter 1891, Thingoe district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fenner
8157
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 March 2021), entry for Elizabeth Mary Chitty, volume 09D, page 236, Sep quarter 1969, Kidderminster district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 22 Dec 1891[sic]
8158
Probate for Elizabeth Mary Chitty; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 March 2021); CHITTY, Elizabeth Mary of 114 St Johns Av Kidderminster died 23 August 1969 Probate Birmingham 23 September. £741
8159
1939 Register, England, RG 101, piece 1225A, image Schedule 277/1, Enumeration District: CJFK, Registration District: 43-1, line 20, 63 West Street, Bexleyheath, Kent, England, Montague H Russell; Montague H Russell Male 3 Aug 1903 Married Hardwood Joiner 8160
Probate for Montague Harold Russell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 March 2021); RUSSELL, Montague Harold of 63 West Street Bexleyheath Kent died 18 December 1964 at Memorial Hospital London S.E.18 Probate London 15 February to Daisy Ethel Russell widow. Effects £1819; Memorial Hospital is at Shooter's Hill, Woolwich
8161
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 March 2021), entry for Montague H Russell, volume 01D, page 2107, Dec quarter 2107, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
8162
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 March 2021), entry for Daisy E Chitty, volume 01D, page 2107, Dec quarter 2107, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Russell
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 22 March 2021), entry for Montague Harold Russell, volume 02A, page 13, Sep quarter 1903, Epsom district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name:[NOT GIVEN]
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 22 March 2021), entry for Montague H Russell, volume 05D, page 892, Dec quarter 1964, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61
8165
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 22 March 2021), Cremation of Montague Harold Russell; Russell, Montague Harold. Cremated 29 Dec 1964. Greenwich. Died 18 Dec 1964
8166
1939 Register, England, RG 101, piece 388F, image Schedule 81/1, Enumeration District: AOIV, Registration District: 2./13 B, line 20, 66 Hawstead Road, Lewisham, Kent, England, Sidney G Chitty; Sidney G Chitty Male 25 Jun 1910 Married Painter & Decorator Unemployed 8167
England, London, Electoral Registers, 1832-1965, vol. Borough of Lewisham - Rushey Green Ward - 1957: 9, Sidney G Chitty; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2021); 66 Hawstead Road 8168
England, London, Electoral Registers, 1832-1965, vol. Borough of Lewisham - Rushey Green Ward - 1964: 7, Sidney G Chitty; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2021); 66 Hawstead Road 8169
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 Sidney G Chitty, volume 01D, page 3191, Sep quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Bath
8170
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 Louisa M Bath, volume 01D, page 3191, Sep quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Chitty
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 12 November 2016), entry for Louisa Matilda Bath, volume 01D, page 1044, Jun quarter 1911, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Archer
8172
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 Louisa Matilda Chitty, volume 05D, page 561, Sep quarter 1957, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46
8173
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Burial of Louisa Matilda Chitty; Chitty, Louisa Matilda. Buried 08 Aug 1957. Lewisham.
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 23 March 2021), entry for Sidney G Chitty, volume 05D, page 151, Dec quarter 1963, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Tooley
8175
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 2021), entry for Ada A E Tooley, volume 05D, page 151, Dec quarter 1963, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
8176
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 2021), entry for Ada Alice Edith Marriott, volume 01D, page 115, Dec quarter 1913, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Price
8177
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 2021), entry for Ada Alice E Chitty, volume 14, page 569, Dec quarter 1987, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 4 Sep 1913
8178
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Burial of Ada Alice Chitty; Chitty, Ada Alice. Buried 08 Dec 1987. Lewisham. Died 29 Nov 1987
8179
Probate for Walter Frank Tooley; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2021); TOOLEY, Walter Frank of care of John Bell Hills and Lucas Limited Worsley Bridge-road Beckenham Kent died 12 May 1957 at Hither Green Hospital Hither Green London S.E.13 Administration London 8 July to Ada Alice Tooley. Effects £382 19s 6d; John Bell Hills and Lucas Limited were manufacturing chemists. 1930s - newly built factory located at Worsley Bridge Road, Beckenham, London, S.E.26; Company number 00912474 incorporated as limited company on 04/08/1967
8180
1939 Register, England, RG 101, piece 393J, image Schedule 53/1, Enumeration District: AOKS, Registration District: 28-2, line 32, 85 Lamerock Road, Downham, Kent, England, John H Chitty; John H Chitty Male 6 Apr 1912 Married Lorry Driver 8181
Probate for John Henry Chitty; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2021); CHITTY, John Henry of 85 Lamerock Rd Downham Bromley Kent died 14 January 1977 Probate London 19 April £6497 770203899U
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 23 March 2021), entry for John Henry Chitty, volume 01D, page 1738, Mar quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilson
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 23 March 2021), entry for Margaret M Wilson, volume 01D, page 1738, Mar quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chitty
8184
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 2021), entry for Margaret Moore Chitty, volume B80/2291B, page 146, Jan quarter 2002, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 30 Aug 1908
8185
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 March 2021), Cremation of Margaret Moore Chitty; Chitty, Margaret Moore. Cremated 01 Feb 2002. Greenwich. Died 19 Jan 2002
8186
1939 Register, England, RG 101, piece 383J, image Schedule 79/1, Enumeration District: AOCG, Registration District: 1/31 B, line 27, 46 Wisteria Road,Lewisham, Kent, England, Dorothy E Weatherall; [Redacted] 8187
Probate for Sidney George William Weatherall; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021); WEATHERALL, Sidney George William of 9B Hillsborough Clo Cowley Oxford died 16 November 1984 Probate Oxford 31 December Not exceeding £40000 8452211754R
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 24 March 2021), entry for Sidney G W Weatherall, volume 04A, page 1121, Jun quarter 1923, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pleasant
8189
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 2021), entry for Dorothy E Pleasant, volume 04A, page 1121, Jun quarter 1923, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weatherall
8190
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 2021), entry for Dorothy Emma Pleasant, volume 04A, page 495, Sep quarter 1895, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Elliott
8191
"England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021), Baptisma of Dorothy Emma Pleasant; St Giles and All Saints, Orsett, Essex. 22 Sep 1895. Dorothy Emma, of William & Jane Pleasant
8192
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 2021), entry for Dorothy Emma Weatherall, volume 20, page 2237, Sep quarter 1978, Oxford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 23 Jul 1895
8193
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 2021), entry for Joyce Mary Weatherall, volume 01D, page 1676, Sep quarter 1924, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pleasant
8194
England, London, Electoral Registers, 1832-1965, vol. Borough of Deptford - Clifton Ward - 1931: 4, Arthur Alexander Brown; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021); 11 Arklow Road 8195
1939 Register, England, RG 101, piece 1229E, image Schedule 204/1, Enumeration District: CJGV, Registration District: N/A, line 23, 15 Burleigh Grove, Sidcup, Kent, England, Arthur A Brown; Arthur A Brown Male 4 Jul 1898 Married Hotel Hall Porter 8196
England, London, Electoral Registers, 1832-1965, vol. Borough of Woolwich - Falconwood Ward - 1961: 8, Arthur A Brown; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021); 33 Winscroft Drive 8197
Probate for Martha Lydia Brown; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021); BROWN, Martha Lydia of 33 Wincrofts Dv London SE9 died 12 February 1984 Probate London 1 August Not exceeding £40000 8480009280T
8198
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 2021), entry for Arthur A Brown, volume 01D, page 2314, Sep quarter 1923, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weatherall
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 24 March 2021), entry for Martha L Weatherall, volume 01D, page 2314, Sep quarter 1923, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brown
8200
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 2021), entry for Arthur Alexander Brown, volume 03B, page 59, Sep quarter 1898, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Mills
8201
"England, Northamptonshire, Church of England, Baptisms, 1813-1912," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2021), Baptism of Arthur Alexander Brown; Christ Church, Northampton. Entry 142. 13 Sep 1903 Arthur Alexander, of Charles Alexander & Agnes May brown of 23 Roe Road, boot finisher
8202
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 2021), entry for Arthur Alexander Brown, volume 12, page 0913, Sep quarter 1978, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 4 Jul 1898
8203
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 March 2021), Cremation of Arthur Alexander Brown; Brown, Arthur Alexander. Cremated 20 Jul 1978. Greenwich. Died 14 Jul 1978
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 12 November 2016), entry for Frank Clark, volume 03A, page 1426, Jun quarter 1913, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gardiner
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 12 November 2016), entry for Maud A Gardiner, volume 03A, page 1426, Jun quarter 1913, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Clark
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 12 November 2016), entry for Frank Clark, volume 07A, page 249, Dec quarter 1891, Leicester district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dennis
8207
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 Frank Clark, volume 03B, page 131, Mar quarter 1934, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42
8208
Frank Clark monumental inscription, Personally read by Krista Al Qirim, 17 Nov 2017; Frank Clark. Born unknown. Died 29 Feb 1934. Buried St Mary Magdalene Churchyard, Horton, Northamptonshire, England. FAGID 185280249
8209
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 March 2021), entry for Jennie Mabel Clark, volume 03A, page 1730, Jun quarter 1914, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gardener
8210
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 March 2021), entry for Lucie Kathleen Clark, volume 03A, page 1506, Mar quarter 1916, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gardener
8211
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 2021), entry for Arthur Plowman, volume 03B, page 241, Sep quarter 1934, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark
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 26 March 2021), entry for Lucie K Clark, volume 03B, page 241, Sep quarter 1934, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Plowman
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 25 March 2021), entry for Frederick James Clark, volume 03B, page 478, Jun quarter 1918, Biggleswade district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gardiner
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 26 March 2021), entry for Frederick J Clark, volume 03B, page 115, Dec quarter 1941, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cox
8215
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 2021), entry for Olive E Cox, volume 03B, page 115, Dec quarter 1941, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark
8216
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 March 2021), entry for Robert Edward Clark, volume 03A, page 1863, Sep quarter 1921, Newport Pagnell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gardiner
8217
Robert Edward Clark monumental inscription, Personally read by Krista Al Qirim, 17 Nov 2017; Robert Edward Clark. Born unknown. Died 26 May 2007. Buried St Mary Magdalene Churchyard, Horton, Northamptonshire, England. FAGID 185280401
8218
1939 Register, England, RG 101, piece 398H, image Schedule 169/1, Enumeration District: AOMK, Registration District: 2/B18., line 35, 57 Farmstead Road, Lewisham, Kent, England, Robert A Gardener; Robert A Gardener Male 26 Nov 1896 Married Fitters Labourer Motor Works 8219
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 25 March 2021), Marriage of Robert Albert Gardiner and Jane Emma Turner; St John, Deptford. Entry 396. 2 Jan 1926. Robert Albert Gardiner, 29, Bachelor, Fitters Labourer, of 73 Friendly St. Father: Robert James Gardiner, Fitters Labourer. Jane Emma Turner, 26, Spinster, -, of 73 Friendly St. Father: Charles Turner, Laundry Assistant. After Banns. Signed: Robert Albert Gardiner, Jane Emma Turner. Witnesses: Charles Turner, William James Turner
8220
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 Robert A Gardiner, volume 01D, page 1101, Mar quarter 1926, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Turner
8221
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 Jane E Turner, volume 01D, page 1101, Mar quarter 1926, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gardiner
8222
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 2021), entry for Jane Emma Turner, volume 01D, page 1078, Sep quarter 1899, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Corney
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 26 March 2021), entry for Jane Emma Gardiner, volume 14, page 667, Dec quarter 1986, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 6 Jul 1899
8224
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 March 2021), Cremation of Jane Emma Gardiner; Gardiner, Jane Emma. Cremated 22 Dec 1986. Lewisham. Died 13 Dec 1986
8225
1939 Register, England, RG 101, piece 385E, image Schedule 36/1, Enumeration District: AOIA, Registration District: 2-1., line 14, 19 Church Grove, Lewisham, Kent, England, Edward P Gardiner; Edward P Gardiner Male 18 Dec 1906 Married Income Tax Collector 8226
Probate for Edward Phoenix Gardiner; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2021); GARDINER, Edward Phoenix of 46 Lutterworth Road Northampton died 12 July 1964 at The General Hospital Northampton Administration London 16 September to Lilian Beatrice Gardiner widow. £2966
8227
"Bexley, Kent, England, Church of England Marriages and Banns, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 25 March 2021), Marriage of Edward Phoenix Gardiner and Lilian Beatrice Kite; Holy Trinity, Lamorbey. Entry 27. 2 Aug 1930. Edward Phoenix Gardiner, 23, Bachelor, Clerk, of 17 Days Lane. Father: Robert Gardiner, Labourer. Lilian Beatrice Kite, 24, Spinster, -, of 73 Friendly St. Father: Harry Kite, Signalman. After Banns. Signed: Edward Phoenix Gardiner, Lilian Beatrice Kite. Witnesses: Harry Kite, Herbert Chapman
8228
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 Edward P Gardiner, volume 02A, page 1907, Sep quarter 1930, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Kite
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 12 November 2016), entry for Lilian B Kite, volume 02A, page 1907, Sep quarter 1930, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gardiner
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 12 November 2016), entry for Lilan Beatrice Kite, volume 03A, page 809, Sep quarter 1906, Hertford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sinfield
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 12 November 2016), entry for Lilian Beatrice Gardiner, volume 7, page 2143, Sep quarter 1983, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77. Date of birth 19 Jul 1906
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 26 March 2021), entry for Pamela Lilian Gardiner, volume 01D, page 1284, Dec quarter 1930, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Turner
8233
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 Pamela Lilian Burrows, volume D59B/6701D, page 291, 7 Dec quarter 2002, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 22 Nov 1930, postcode NN2
8234
Probate for Albert Harold Gardiner; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2021); GARDINER, Albert Harold of 13 Saxville Rd St. Pauls Cray Orpington died 27 February 1972 Probate London 12 April. £7230
8235
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 March 2021), entry for Albert H Gardiner, volume 01D, page 3760, Sep quarter 1939, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Down
8236
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 March 2021), entry for Irene M Down, volume 01D, page 3760, Sep quarter 1939, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gardiner
8237
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 2021), entry for Irene Maud Down, volume 03A, page 828, Dec quarter 1913, Barnet district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Moore
8238
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 27 March 2021), Baptism of Irene Maud Down; St Paul, New Southgate, Enfield, Middlesex. Entry 1239. 11 Jan 1914. Irene Maud, of Frederick Lovell & Elizabeth Down, 12 Friern Barnet Road, Caterer.
8239
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 2021), entry for Irene Maude Gardiner, volume C84A/456/1C, page 231, 18 May quarter 2005, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 3 Dec 1913, residence Bexhill, postcode TN39
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 26 March 2021), entry for John A Gardiner, volume 02A, page 874, Mar quarter 1943, Surrey South West district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Down
8241
"London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 27 March 2021), Marriage of John Alexander Taylor and Lydia Weatherall; Christ Church, Greenwich. Entry 431. 30 Jul 1932. John Alexander Taylor, 23, Bachelor, Motor driver, 36 Bellot St. Father: Robert Charles Taylor, Gas stoker. Lydia Weatherall, 22, Spinster, -, 26 Bellot St. Father: Frederick Weatherall, Labourer. After Banns. Signed: John Alexander Taylor, Lydia Weatherall. Witnesses: William James Field, Lilian Harriet Field
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 27 March 2021), entry for John A Taylor, volume 01D, page 2237, Sep quarter 1932, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weatherall
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 27 March 2021), entry for Lydia Weatherall, volume 01D, page 2237, Sep quarter 1932, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Taylor
8244
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 2021), entry for John Alexander Taylor, volume 01D, page 1038, Sep quarter 1909, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Stevens
8245
"London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 29 March 2021), Baptism of John Alexander Taylor; Christ Church, Greenwich, Kent. Entry 874. 8 Jul 1909. Johan Alexander, Robert Charles & Lucy Matilda Taylor, 57 Collerton Rd, Labourer. Born 19 Jun 1909
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 29 March 2021), entry for John Alexander Taylor, volume 18, page 1887, Jun quarter 1974, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64, born 19 Jun 1909
8247
1939 Register, England, RG 101, piece 381I, image Schedule 181/1, Enumeration District: AOBL, Registration District: 1-20A, line 21, 22 Fludyer Street, Lewisham, Kent, England, Stanley A Norman; Stanley A Norman Male 17 May 1907 Married General Labourer 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 29 March 2021), entry for Stanley A Norman, volume 01D, page 1916, Jun quarter 1934, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pollard
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 29 March 2021), entry for Ethel S Pollard, volume 01D, page 1916, Jun quarter 1934, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Norman
8250
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 2021), entry for Stanley Arthur Norman, volume 01D, page 238, Jun quarter 1907, St Olave district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ashworth
8251
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 2021), entry for Stanley Arthur Norman, volume 9, page 1817, Aug quarter 1984, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 17 May 1907
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 29 March 2021), entry for Anthony S Norman, volume 01D, page 1104, Jun quarter 1935, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pollard
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 29 March 2021), entry for Anthony Stanley Norman, volume A77A/4561A, page 281, Dec quarter 2002, Hastings and Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67, born 26 Feb 1935
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 29 March 2021), entry for Anthony S Norman, volume 05D, page 71, Mar quarter 1958, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Smith
8255
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 2021), entry for Beryl D Smith, volume 05D, page 71, Mar quarter 1958, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Norman
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 29 March 2021), entry for Beryl D Smith, volume 01D, page 1136, Sep quarter 1935, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Marsh
8257
"England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 29 March 2021), entry for Beryl Dorothy Norman, 20 Dec quarter 2014, Betchworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, postcode RH3
8258
1939 Register, England, RG 101, piece 2265A, image Schedule 132/1, Enumeration District: EBGM, Registration District: 90/2, line 30, 1 Regent Street, Portsmouth, Hampshire, England, Ivy L M Tombs; Ivy L M Tombs Female 21 Apr 1913 Married Unpaid Domestic Duties
8259
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 2021), entry for Mark H Tombs, volume 02B, page 1395, Jun quarter 1938, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pollard
8260
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 2021), entry for Ivy L M Pollard, volume 02B, page 1395, Jun quarter 1938, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Tombs
8261
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 2021), entry for Mark Henry Tombs, volume 06D, page 34, Jun quarter 1913, Kings Norton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]
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 30 March 2021), entry for Mark Henry Tombs, volume 20, page 882, Feb quarter 1991, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 6 Apr 1913
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 30 March 2021), entry for Kenneth V Tombs, volume 02B, page 749, Mar quarter 1939, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]
8264
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 2021), entry for Kenneth Victor Tombs, volume 02B, page 894, Mar quarter 1939, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0
8265
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.
8266
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
8267
<i>Illawara Mercury</i>, Wedding notice. Published Friday 19 Mar 1926, Page 2 8268
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.
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 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
8270
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.
8271
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.
8272
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.
8273
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.
8274
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.
8275
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.
8276
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) -.
8277
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.
8278
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.
8279
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.
8280
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.
8281
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.
8282
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.
8283
<i>Sydney Morning Herald</i>, Death notice. Published 19 Jul 1965 8284
<i>Illawara Mercury</i>, Funeral notice. Published 20 Jul 1965 8285
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.
8286
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.
8287
<i>Sydney Morning Herald</i>, Death notice. Published 26 Jul 1991 8288
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.
8289
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.
8290
<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.
8291
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.
8292
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.
8293
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.
8294
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.
8295
<i>Sydney Morning Herald</i>, 2 Feb 1931. Death notice 8296
<i>Sydney Morning Herald</i>, 11 February 1931. MR. GORDON J. ROBERTSON. 8297
<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. 8298
<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. 8299
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.
8300
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.
8301
<i>Sydney Morning Herald</i>, 19 July 1951, Page 22. Death notices 8302
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.
8303
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.
8304
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.
8305
<i>Illawara Mercury</i>, Death notice. Published 03 Jan 1990 8306
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.
8307
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.
8308
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.
8309
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.
8310
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.
8311
<i>Illawara Mercury</i>, Death notice. Published 27 May 1981 8312
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.
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 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
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 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
8315
<i>Commonwealth War Graves Commission</i> (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.
8316
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
8317
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
8318
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
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 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
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 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
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 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
8322
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
8323
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
8324
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
8325
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).
8326
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
8327
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
8328
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
8329
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 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 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
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 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
8332
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
8333
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
8334
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
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 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
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 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
8337
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
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 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
8339
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
8340
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 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 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
8342
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
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 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
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 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]
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 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
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 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
8347
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 8348
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
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 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
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 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
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 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
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 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
8353
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
8354
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
8355
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
8356
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 8357
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
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 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
8359
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
8360
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]
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 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
8362
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) 8363
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
8364
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
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 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
8366
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
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 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
8368
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
8369
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 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 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
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 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
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 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
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 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
8374
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
8375
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
8376
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
8377
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
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 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
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 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
8380
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
8381
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 8382
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
8383
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
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 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
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 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
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 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
8387
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
8388
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 8389
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
8390
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
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 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
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 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
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 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
8394
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
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 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
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 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
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 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
8398
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 8399
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
8400
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
8401
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
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 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
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 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
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 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
8405
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 8406
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
8407
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
8408
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
8409
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
8410
"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
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 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
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 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
8413
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
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 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
8415
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 8416
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 8417
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 8418
"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
8419
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 8420
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
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 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.
8422
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.
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 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
8424
Wheal baptism (1886); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 22 Sep 1886 WHEAL Sarah of John & Elizabeth of 23 York St Gardener
8425
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
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 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
8427
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
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 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
8429
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]
8430
"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.
8431
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
8432
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
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 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
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 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
8435
"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.
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 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
8437
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
8438
"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
8439
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 8440
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
8441
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
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 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
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 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
8444
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
8445
Asplin baptism (1895); St Mary (Stretham, Cambridgeshire); CD/PR/58; 21 Apr 1895 ASPLIN Dorothea Mary Ann dau of Henry & Eliza otp lab
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 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
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 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
8448
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
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 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
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 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
8451
"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.
8452
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 8453
"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
8454
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
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 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.
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 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.
8457
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1906 331/CE143/01/462 Harold F Bavester + Sarah A Beeton (Waterbeach).
8458
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
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 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
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 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
8461
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 8462
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 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 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
8464
Bavester baptism (1916); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Dec 1906 BAVESTER Cyril of Harold Frederick & Sarah Ann otp lab
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 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
8466
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
8467
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
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 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
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 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
8470
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
8471
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
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 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
8473
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
8474
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
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 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
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 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
8477
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
8478
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
8479
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
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 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
8481
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 8482
"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.
8483
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
8484
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
8485
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
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 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
8487
"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
8488
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
8489
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 8490
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 8491
Barton-Bavister marriage notice (1908); (Chesterton Union, Cambridgeshire); CD/011; 1908 Feb 15 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 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.
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 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.
8494
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).
8495
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]
8496
"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
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 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
8498
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
8499
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
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 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
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 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
8502
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
8503
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
8504
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
8505
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
8506
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
8507
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
8508
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 8509
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 8510
Prior-Bavester marriage notice (1908); (Chesterton Union, Cambridgeshire); CD/011; 1908 Jun 13 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 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.
8512
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.
8513
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).
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 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]
8515
Prior baptism (1890); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 5 Nov 1890 PRIOR Algie John of [blank] & Eliza Minnie otp [blank]
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 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
8517
"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.
8518
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
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 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
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 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
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 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
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 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
8523
"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.
8524
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
8525
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
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 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
8527
"UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Almeric Douglas Prior.
8528
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
8529
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
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 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
8531
"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
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 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
8533
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
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 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
8535
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
8536
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 8537
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 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 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
8539
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
8540
"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.
8541
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
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 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
8543
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
8544
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
8545
"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.
8546
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 8547
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
8548
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
8549
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 8550
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
8551
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
8552
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
8553
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
8554
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/CE143/03/30 Leonard G Halls + Rose E Howlett (Waterbeach).
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 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
8556
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
8557
"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.
8558
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 8559
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
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 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
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 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
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 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
8563
"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.
8564
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
8565
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 8566
"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.
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 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
8568
"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.
8569
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
8570
"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 8571
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
8572
"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
8573
"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.
8574
"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.
8575
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
8576
"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
8577
"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.
8578
"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
8579
"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
8580
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
8581
"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
8582
"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.
8583
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
8584
"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
8585
"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
8586
"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
8587
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 8588
"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.
8589
"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
8590
"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 8591
"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.
8592
"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
8593
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] 8594
"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.
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 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
8596
"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.
8597
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
8598
"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
8599
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
8600
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
8601
"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
8602
"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.
8603
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
8604
"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.
8605
"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 8606
"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
8607
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
8608
"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
8609
"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
8610
"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
8611
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 8612
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 8613
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
8614
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
8615
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
8616
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
8617
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
8618
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
8619
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
8620
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
8621
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
8622
"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.
8623
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) 8624
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 8625
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
8626
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
8627
"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
8628
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
8629
"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
8630
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 8631
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
8632
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
8633
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
8634
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE107/01/271 George Easy + Hilda M Norman (Little Shelford).
8635
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
8636
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/SHE/28/323 George Easy.
8637
Easy baptism (1899); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 10 Dec 1899 EASY George of George & Annie Maria otp coachman
8638
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
8639
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1975 331/D3B/142 George Easy dob 15OC1899.
8640
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.
8641
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
8642
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 8643
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
8644
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
8645
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
8646
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1939 331/CE107/01/278 Jack Jennings + Roberta W Norman (Little Shelford).
8647
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
8648
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1915 331/MEL/41/306 Jack Jennings.
8649
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1985 331/B10C/157 Jack Jennings dob 17MR1915.
8650
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
8651
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
8652
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.
8653
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 8654
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
8655
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
8656
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
8657
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
8658
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
8659
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
8660
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
8661
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
8662
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 8663
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
8664
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
8665
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
8666
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
8667
"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.
8668
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
8669
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
8670
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
8671
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 8672
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
8673
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
8674
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
8675
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
8676
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
8677
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
8678
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
8679
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 8680
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
8681
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
8682
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
8683
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
8684
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 8685
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
8686
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
8687
"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.
8688
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]
8689
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
8690
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
8691
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
8692
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
8693
"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.
8694
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
8695
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
8696
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 8697
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
8698
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
8699
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
8700
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
8701
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
8702
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
8703
"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
8704
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
8705
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
8706
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
8707
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
8708
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
8709
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 8710
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
8711
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
8712
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
8713
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
8714
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).
8715
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
8716
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
8717
"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.
8718
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
8719
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
8720
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
8721
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) 8722
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
8723
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
8724
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).
8725
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
8726
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
8727
"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.
8728
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
8729
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 8730
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
8731
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
8732
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
8733
"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.
8734
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
8735
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
8736
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
8737
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
8738
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
8739
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
8740
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
8741
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
8742
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
8743
"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
8744
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
8745
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
8746
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
8747
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
8748
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
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 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
8750
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) 8751
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
8752
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
8753
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
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 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
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 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
8756
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
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 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
8758
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
8759
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
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 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
8761
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
8762
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
8763
"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
8764
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
8765
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
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 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
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 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
8768
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
8769
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
8770
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 8771
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 8772
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
8773
Wye-Burling marriage notice (1926); (Chesterton Union, Cambridgeshire); CD/011; 1926 Sep 25 8774
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
8775
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
8776
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/RO/CHEST/22/100 Larence H Wye + Beatrice M Burling.
8777
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
8778
Burling baptism (1904); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 4 Dec 1904 BURLING Beatrice Maud of Frederick & Emily otp lab
8779
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
8780
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
8781
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
8782
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 8783
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
8784
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
8785
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
8786
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
8787
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
8788
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
8789
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
8790
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
8791
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
8792
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
8793
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
8794
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 8795
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
8796
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
8797
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
8798
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
8799
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
8800
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/CE143/03/62 Frank W Foster + Ada A Wye (Waterbeach).
8801
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
8802
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/41/4 Frank W Foster.
8803
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
8804
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 8805
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
8806
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
8807
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
8808
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 8809
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 8810
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 8811
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
8812
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
8813
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
8814
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
8815
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
8816
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
8817
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
8818
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
8819
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
8820
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
8821
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
8822
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
8823
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
8824
<i>Commonwealth War Graves Commission</i> (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.
8825
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
8826
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
8827
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
8828
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
8829
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
8830
"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.
8831
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
8832
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 8833
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
8834
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
8835
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
8836
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
8837
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
8838
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
8839
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
8840
"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
8841
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
8842
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
8843
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
8844
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
8845
"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.
8846
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 8847
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
8848
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
8849
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
8850
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/CE143/03/48 Alfred Lawrence + Ivy Leach (Waterbeach).
8851
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
8852
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/455 Alfred Lawrence.
8853
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
8854
"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.
8855
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 8856
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 8857
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
8858
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
8859
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
8860
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1928 331/CE143/03/37 Walter H Leach + Bertha K Burling (Waterbeach).
8861
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
8862
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/40/128 Bertha K Burling.
8863
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
8864
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
8865
"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
8866
Public Records Office, <i>1911 Burling, Aaron household</i> (UK 1911 Census). Sun Street, Waterbeach, Cambridgeshire, England 8867
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
8868
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
8869
"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
8870
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
8871
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
8872
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
8873
"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
8874
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 8875
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
8876
"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
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 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
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 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
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 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
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 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
8881
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
8882
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
8883
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) 8884
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 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 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
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 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
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 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
8888
Heath baptism (1905); Blessed Virgin (Weston Colville, Cambridgeshire); CD/PR/025; 20 Oct 1905 HEATH Winifred Margaret of [blank] & Eliza otp [blank] 2 yrs 3 mths - privately baptised
8889
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
8890
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
8891
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
8892
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
8893
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE143/03/76 Harold Cornwell + Elsie Denton (Waterbeach).
8894
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 8895
Denton-Barber marriage notice (1921); (Chesterton Union, Cambridgeshire); CD/011; 1921 Oct 1 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 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
8897
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
8898
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).
8899
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
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 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
8901
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 2001 331/D55C/171 Edith A Denton.
8902
"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
8903
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?? 8904
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
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 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
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 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
8907
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
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 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
8909
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 8910
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
8911
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
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 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
8913
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 8914
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
8915
"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 8916
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) 8917
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 8918
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
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 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.
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 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.
8921
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).
8922
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
8923
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/SAL/49/341 Alice M Searle.
8924
Searle baptism (1884); St Mary the Less (Westley Waterless, Cambridgeshire); CD/PR/025; 28 Dec 1884 SEARLE Alice Mary dau of William & Martha of Cambridge tailor born 5 Oct [1884]
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 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
8926
"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.
8927
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
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 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]
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 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
8930
Gawthrop burial (1915); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 19 May 1915 GAWTHROP Winifred of 1 New Court 15 mths
8931
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
8932
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.
8933
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.
8934
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).
8935
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 8936
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
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 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.
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 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.
8939
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).
8940
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
8941
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/35 Olive M Fishenden.
8942
Fishenden baptism (1883); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 1 Jul 1883 FISHENDEN Olive May of John Wm & Catharine Amelia otp gardener
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 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
8944
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1971 331/B10A/177 Olive M Benstead dob 31MY1883.
8945
"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.
8946
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 8947
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
8948
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/SAG/16/235 Charles W Benstead.
8949
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
8950
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
8951
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.
8952
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.
8953
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1931 331/CE056/01/220 Charles W Benstead + Violet A Pitt (Coton).
8954
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
8955
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/82 Violet A Pitt.
8956
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
8957
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
8958
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/SAG/17/58 Olive M Benstead.
8959
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
8960
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
8961
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1972 331/E11A/137 Olive M Benstead dob 20DE1908.
8962
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 8963
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 8964
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 8965
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
8966
"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.
8967
"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.
8968
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
8969
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
8970
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 8971
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
8972
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
8973
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
8974
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
8975
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
8976
"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
8977
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; ... 8978
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; ... 8979
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 8980
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
8981
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
8982
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
8983
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
8984
"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
8985
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 8986
Thorpe-Gawthrop marriage notice (1916); (Cambridge Union, Cambridgeshire); CD/011; 1916 Mar 4 8987
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
8988
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
8989
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).
8990
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 8991
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
8992
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
8993
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
8994
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).
8995
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
8996
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1963 331/CAMS/1C/294 George E Morgan aged 64.
8997
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 8998
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
8999
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
9000
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
9001
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
9002
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 Constance M Robinson, volume 03B, page 621, Dec quarter 1923, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ripley
9003
Robinson baptism (1923); St John the Evangelist (Cherry Hinton, Cambridgeshire); CD/PR/071; 30 Dec 1923 ROBINSON Constance Mary dau of Sidney Frederick & Lilian Edith of 26 Marshall Road mechanic born 14 Aug 1923
9004
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
9005
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
9006
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
9007
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 9008
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 9009
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 9010
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 9011
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
9012
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
9013
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
9014
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
9015
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 9016
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
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 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
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 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
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 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
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 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]
9021
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
9022
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
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 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
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 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
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 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
9026
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
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 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
9028
"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
9029
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 9030
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 9031
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
9032
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.
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 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
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 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
9035
"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.
9036
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
9037
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
9038
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 9039
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
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 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
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 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
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 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
9043
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
9044
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 9045
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
9046
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 9047
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 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 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.
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 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.
9050
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1911 331/RO/CAM/20/94 Sidney F Searle + Beatrice G Benton.
9051
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
9052
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/SAL/60/410 Sidney F Searle.
9053
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
9054
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
9055
Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1978 331/A9B/199 Sidney F Searle dob 20OC1891.
9056
"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.
9057
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 9058
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
9059
Searle baptism (1912); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Apr 1912 SEARLE Alfred William James of Sidney Fordham & beatrice otp workman
9060
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
9061
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
9062
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
9063
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
9064
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
9065
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
9066
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
9067
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
9068
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
9069
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/RO/CAM/30/123 Arthur Barron + Beatrice Searle/Gawthorp.
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 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
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 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
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 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
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 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
9074
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 9075
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
9076
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
9077
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
9078
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 9079
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
9080
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
9081
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
9082
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1937 331/RO/CAMBS/5/161 Frank Harris + Winifred M Gawthorpe.
9083
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
9084
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
9085
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
9086
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
9087
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 9088
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
9089
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
9090
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
9091
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
9092
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
9093
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
9094
"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
9095
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 9096
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 9097
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 9098
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
9099
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
9100
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
9101
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]
9102
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
9103
"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.
9104
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 9105
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
9106
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
9107
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
9108
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1932 331/CE074/01/327 Ernest H Gawthorp + Florence E Amps (Girton).
9109
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
9110
Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/453 Florence E Amps.
9111
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
9112
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
9113
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
9114
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
9115
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
9116
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
9117
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
9118
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
9119
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
9120
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
9121
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
9122
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
9123
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
9124
"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.
9125
"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
9126
"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
9127
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
9128
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
9129
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
9130
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
9131
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 9132
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
9133
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
9134
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
9135
Root baptism (1918); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05.
9136
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
9137
"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
9138
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
9139
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
9140
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
9141
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]
9142
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
9143
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
9144
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
9145
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
9146
Root baptism (1919); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05.
9147
<i>Commonwealth War Graves Commission</i> (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.
9148
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 9149
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
9150
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
9151
"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.
9152
"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
9153
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
9154
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
9155
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
9156
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
9157
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
9158
"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
9159
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
9160
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] 9161
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
9162
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
9163
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
9164
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
9165
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
9166
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
9167
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
9168
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
9169
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 9170
"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....
9171
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
9172
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
9173
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
9174
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
9175
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
9176
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
9177
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 9178
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 9179
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 9180
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 9181
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
9182
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
9183
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
9184
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/CE110/01/311 David Isaacson + Elizabeth Darling (Lode).
9185
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
9186
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
9187
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
9188
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 9189
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
9190
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
9191
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
9192
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
9193
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 9194
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
9195
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
9196
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).
9197
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
9198
"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
9199
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
9200
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 9201
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 9202
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
9203
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
9204
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
9205
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
9206
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
9207
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
9208
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 9209
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
9210
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.
9211
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.
9212
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
9213
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
9214
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
9215
"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
9216
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
9217
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
9218
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
9219
"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
9220
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
9221
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
9222
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
9223
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 9224
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
9225
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
9226
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
9227
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
9228
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
9229
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) 9230
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
9231
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
9232
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
9233
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
9234
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
9235
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
9236
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
9237
"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
9238
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 9239
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
9240
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
9241
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
9242
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
9243
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
9244
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 9245
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.
9246
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
9247
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
9248
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
9249
"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
9250
"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
9251
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
9252
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
9253
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
9254
<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. 9255
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.
9256
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 9257
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
9258
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
9259
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
9260
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
9261
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
9262
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 James W Marriott, volume 03A, page 1651, Mar quarter 1922, Eton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clements
9263
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 James Walter Marriott, volume D72A, page 167, Feb quarter 2004, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 23 Feb 1922
9264
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
9265
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
9266
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
9267
"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
9268
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 9269
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.
9270
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 02B, page 705, Dec quarter 1922, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; Mother's maiden name: Burton
9271
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.
9272
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 9273
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
9274
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
9275
Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1923 332/C-FOAM3/64 William Browne + Emily Palmer (Fordham).
9276
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]
9277
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
9278
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
9279
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 9280
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
9281
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
9282
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
9283
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
9284
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
9285
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
9286
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
9287
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
9288
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
9289
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
9290
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
9291
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
9292
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
9293
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
9294
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
9295
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
9296
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
9297
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. 9298
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
9299
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
9300
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
9301
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. 9302
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
9303
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
9304
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
9305
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
9306
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
9307
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
9308
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
9309
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 Joseph Evans, volume 10B, page 1[...], Mar quarter 1919, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jamieson
9310
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 Ernest Bettley, volume 02B, page 72, Jun quarter 1904, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Weaver
9311
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
9312
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
9313
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 Florence 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
9314
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 9315
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
9316
Haylock baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 1 Jan 1888 HAYLOCK Mary Maud of Albert & Jane of Albion Row lab
9317
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
9318
"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.
9319
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
9320
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
9321
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
9322
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 9323
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
9324
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
9325
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 9326
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
9327
"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
9328
"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
9329
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
9330
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
9331
"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.
9332
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
9333
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
9334
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
9335
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
9336
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
9337
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
9338
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]
9339
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
9340
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
9341
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
9342
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
9343
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
9344
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
9345
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
9346
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
9347
"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.
9348
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 9349
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]
9350
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
9351
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
9352
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
9353
Westwood baptism (1900); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 21 Feb WESTWOOD Arthur Henry of George & Elizabeth of 94 York Street bricklayer
9354
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
9355
"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.
9356
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 9357
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
9358
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
9359
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
9360
"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
9361
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
9362
"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)
9363
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?] 9364
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
9365
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
9366
"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.
9367
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 9368
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
9369
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 9370
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
9371
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
9372
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
9373
"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.
9374
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 9375
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 9376
"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
9377
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
9378
"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
9379
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
9380
"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
9381
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
9382
"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.
9383
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
9384
"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
9385
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
9386
"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]
9387
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
9388
"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.
9389
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
9390
"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
9391
"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
9392
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
9393
"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
9394
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.
9395
"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.
9396
"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.
9397
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
9398
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
9399
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.
9400
"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
9401
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.
9402
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.
9403
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.
9404
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.
9405
"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]
9406
"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
9407
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
9408
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
9409
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
9410
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 9411
"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.
9412
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
9413
"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
9414
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.
9415
"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
9416
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 9417
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 9418
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 9419
"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.
9420
"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.
9421
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
9422
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.
9423
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 9424
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 9425
"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
9426
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
9427
"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
9428
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 9429
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 9430
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 9431
"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
9432
"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
9433
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
9434
"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
9435
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 9436
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 9437
"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
9438
"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
9439
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
9440
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
9441
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 9442
"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
9443
"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
9444
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
9445
"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
9446
"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.
9447
"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.
9448
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
9449
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 9450
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 9451
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 9452
"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.
9453
"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.
9454
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
9455
"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.
9456
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.
9457
"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.
9458
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.
9459
"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.
9460
"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.
9461
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.
9462
"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.
9463
"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
9464
"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
9465
"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
9466
"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.
9467
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
9468
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 9469
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
9470
"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.
9471
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
9472
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 9473
"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
9474
"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.
9475
"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.
9476
"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
9477
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 9478
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 9479
"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.
9480
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
9481
"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
9482
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
9483
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 9484
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 9485
"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
9486
"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
9487
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
9488
"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
9489
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.
9490
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
9491
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 9492
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 9493
"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
9494
"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.
9495
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
9496
"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
9497
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.
9498
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
9499
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 9500
"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
9501
"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
9502
"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
9503
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
9504
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 9505
"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.
9506
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
9507
"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.
9508
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
9509
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 9510
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
9511
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
9512
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
9513
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
9514
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
9515
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 9516
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 9517
"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.
9518
"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.
9519
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
9520
"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
9521
"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
9522
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 9523
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
9524
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
9525
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
9526
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
9527
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
9528
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 9529
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
9530
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
9531
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 9532
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
9533
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
9534
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
9535
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
9536
"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
9537
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
9538
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
9539
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
9540
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
9541
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
9542
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
9543
"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.
9544
"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.
9545
"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.
9546
"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.
9547
"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.
9548
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
9549
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
9550
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
9551
"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
9552
"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.
9553
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
9554
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 9555
"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.
9556
"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.
9557
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.
9558
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 9559
"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
9560
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 9561
"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
9562
"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.
9563
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
9564
"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
9565
"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
9566
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 9567
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 9568
"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.
9569
"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
9570
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
9571
"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
9572
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 9573
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 9574
"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
9575
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
9576
"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
9577
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 9578
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 9579
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
9580
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 9581
"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. 9582
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
9583
"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
9584
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 9585
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 9586
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 9587
"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.
9588
"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
9589
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
9590
"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
9591
"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.
9592
"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
9593
"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
9594
"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
9595
"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
9596
"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
9597
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 9598
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 9599
"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.
9600
"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
9601
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
9602
"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
9603
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
9604
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
9605
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 9606
"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
9607
"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.
9608
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
9609
"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
9610
"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.
9611
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 9612
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 9613
"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.
9614
"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.
9615
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
9616
"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.
9617
"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
9618
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
9619
"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
9620
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 9621
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 9622
"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.
9623
"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
9624
"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
9625
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
9626
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 9627
"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
9628
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
9629
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 9630
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 9631
"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
9632
"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.
9633
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
9634
"USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Harold Francis Keister.
9635
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 9636
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 9637
"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
9638
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
9639
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 [...] 9640
"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.
9641
"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.
9642
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. 9643
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 9644
"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.
9645
"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.
9646
"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
9647
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
9648
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 9649
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.
9650
"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
9651
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 9652
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
9653
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
9654
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
9655
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
9656
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.
9657
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
9658
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 9659
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
9660
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
9661
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
9662
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
9663
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
9664
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.
9665
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 9666
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
9667
"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.
9668
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
9669
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
9670
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
9671
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
9672
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
9673
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.
9674
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 9675
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
9676
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
9677
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
9678
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
9679
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 9680
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
9681
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
9682
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
9683
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
9684
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 9685
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
9686
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
9687
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
9688
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
9689
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
9690
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.
9691
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 9692
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
9693
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
9694
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
9695
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
9696
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 9697
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 9698
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
9699
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
9700
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
9701
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
9702
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
9703
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
9704
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
9705
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
9706
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
9707
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.
9708
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 9709
<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
9710
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
9711
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
9712
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
9713
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
9714
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
9715
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 9716
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 E Hatt, volume 01D, page 1149, Mar quarter 1924, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouase: Watts
9717
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 Mamie Watts, volume 01D, page 1149, Mar quarter 1924, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouase: Hatt
9718
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 Ernest Hatt, volume 01D, page 293, Mar quarter 1900, St Olave, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Walker
9719
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 Raymond C Hatt, volume 01D, page 1514, Jun quarter 1926, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts
9720
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 Raymond Charles Hatt, volume 04A, page 673, Sep quarter 1932, Tendring district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6
9721
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 9722
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
9723
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
9724
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
9725
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.
9726
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.
9727
<i>Illawara Mercury</i>, Death notice. Published 12 Jan 1979 9728
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.
9729
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
9730
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.
9731
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.
9732
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.
9733
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
9734
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.
9735
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.
9736
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.
9737
<i>Illawara Mercury</i>, Death notice. Published 03 Oct 1984 9738
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
9739
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
9740
<i>Illawara Mercury</i>, Funeral notice. Published 04 Oct 1984 9741
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.
9742
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.
9743
<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.
9744
Keiraville Public School Centenary Committee 1991, <i>A History of Keiraville Public School</i>.
9745
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.
9746
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.
9747
<i>Illawara Mercury</i>, Death notice. Published 10 Sep 1991 9748
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.
9749
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.
9750
<i>Illawara Mercury</i>, Death notice. Published 30 Sep 1996 9751
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
9752
<i>Personal knowledge</i>, JOYCE INGRAM (NEE SHIPP).
9753
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.
9754
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.
9755
<i>Illawara Mercury</i>, Death notice. Published 18 Jul 1988 9756
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
9757
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.
9758
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.
9759
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.
9760
<i>Illawara Mercury</i>, Death notice. Published 15 Sep 2001 9761
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
9762
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.
9763
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.
9764
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.
9765
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.
9766
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.
9767
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.
9768
<i>Sydney Morning Herald</i>, Death notice. Published 15 May 1999 9769
<i>The Age (Melbourne)</i>, Death notice. Published 15 Jul 2006 9770
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
9771
<i>Personal knowledge</i>, INGRAM, LYNETTE (NEE INGRAM).
9772
<i>Personal knowledge</i>, BAKER, GERALDINE (NEE SHIPP).
9773
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.
9774
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.
9775
<i>Illawara Mercury</i>, Published 03 Aug 1989 SHIPP, Jean Monica, died 31 Jul 1989, late of West Wollongong.
9776
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
9777
<i>Personal knowledge</i>, INGRAM, ANNE ELIZABETH.
9778
<i>Illawara Mercury</i>, Death notice. Published 26 Aug 2000 9779
<i>Personal knowledge</i>, SHIPP, GRACE.
9780
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.
9781
<i>Illawara Mercury</i>, Death notice. Published 12 Aug 2010 9782
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.
9783
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.
9784
<i>Sydney Morning Herald</i>, Death notice. Published 04 Feb 1976 9785
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.
9786
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.
9787
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.
9788
<i>Illawara Mercury</i>, Death notice published 25 Jul 1984. HAY John (Jack) 24 Jul 1984 aged 86 late of Gwynneville.
9789
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.
9790
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.
9791
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.
9792
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.
9793
<i>Personal knowledge</i>, SHIPP, TOM (INFORMATION REGARDING LOVEDAY AND SMITHERS FAMILIES).
9794
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.
9795
<i>Sydney Morning Herald</i>, Death notice. Published 27 Aug 1983 9796
Death of Josie Florence Shipp (nee Denny) in 2010 monumental inscription; Josie Florence Shipp. Dies 20 Sep 2010. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #216-4
9797
<i>Sydney Morning Herald</i>, Death notice. Published 08 Apr 1969 9798
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.
9799
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.
9800
Malcolm and Roslyn Mahon (Family tree from Malcolm Mahon, descendant of John SHIPP and Sarah MARKHAM).
9801
"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
9802
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
9803
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
9804
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
9805
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
9806
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
9807
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
9808
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
9809
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
9810
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
9811
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
9812
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
9813
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
9814
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
9815
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
9816
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 9817
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
9818
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
9819
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
9820
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
9821
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
9822
"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.
9823
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 9824
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
9825
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
9826
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
9827
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
9828
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
9829
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 9830
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
9831
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
9832
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
9833
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
9834
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
9835
"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.
9836
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 Eric Rowntree, volume 10A, page 907, Mar quarter 1935, Sunderland district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lewis
9837
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 Wendy C Law, volume 02B, page 179, Dec quarter 1961, Bradford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dyson
9838
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 Wendy Cheryl Steel, volume C48B, page 250, Nov quarter 2001, York district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40. Date of birth 24 Nov 1961
9839
Personal knowledge of Roger Butler-Ellis, [ADDRESS FOR PRIVATE USE]. Information about myself.
9840
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 9841
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
9842
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
9843
"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
9844
"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.
9845
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
9846
"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.
9847
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.
9848
"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.
9849
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
9850
"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
9851
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
9852
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.
9853
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.
9854
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.
9855
Death of Laurence Russell Walton monumental inscription; Rev Laurence Russell "Larry" Walton. Birth 22 Aug 1934 Cedar Rapids, Linn County, Iowa, USA. Death 19 Sep 2007 Santa Clara County, California, USA. Burial Mission City Memorial Park Santa Clara, Santa Clara County, California, USA.
9856
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
9857
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.
9858
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
9859
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
9860
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
9861
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
9862
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
9863
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
9864
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.
9865
<i>Illawara Mercury</i>, Death notice. Published 08 Feb 2006 9866
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 Peter Robert Jones, volume B53C, page 64, Jul quarter 2000, Salisbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 41. Date of birth 13 Aug 1958
Home | Table of Contents | Surnames | Name List This website was created 8 April 2021 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by rogerbutlerellis@yahoo.co.uk
Edwd Brown 40 Born Y
Sarah Brown 40 Born Y
Thos Brown 10 Born Y
Mary Brown 8 Born Y
Ann Brown 4 Born Y
Susan Irons 30 Y
John Feaks 65 Ag lab Y
George Cook 5 Y
Jane Clark 40 Born Y
William Clark 15 Born Y
Ann Clark 15 Born Y
Elizabeth Clark 10 Born Y
Jonas Clark 8 Born Y
Alice Clark 5 Born Y
Philip Clark 3 Born Y
John Clark 3 Born Y
Emma Clark 8 Mo Born Y
Jane Clark Wife Married 50 Swaffham Prior, CAM
Alice Clark Daughter 15 Swaffham Prior, CAM
Philip Clark Son 13 Swaffham Prior, CAM Tailor
John Clark Son 13 Swaffham Prior, CAM Scholar
Emma Clark Daughter 10 Swaffham Prior, CAM Scholar
Jane Clark Wife Married 59 Swaffham Prior, CAM
Philip Clark Son Single 22 Swaffham Prior, CAM Tailor
Emma Clark Daughter Single 19 Swaffham Prior, CAM
Jane Clark Wife Married 68 Swaffham Prior CAM
Philip Clark Son Single 30 Swaffham Prior CAM Tailor
Emma A Clark Daughter Single 26 Swaffham Prior CAM
Philip Clark Son Married 38 Swaffham Prior CAM Dealer
Emma Clark Daughter Unmarried 28 Swaffham Prior CAM Tailors Daur
Elizabeth Martin Daughter Widow 46 Swaffham Prior CAM Shopkeepers Widow
Emma Scott Wife Married 46 Swaffham Prior, CAM
Jonas Clark Father-in-law Widowed 93 Soham, CAM Living on own means
Elizabeth Martin Sister-in-law Widowed 50 Swaffham Prior, CAM Living on own means
Lucy Weatherall 32 Born Y
Jane Weatherall Nov-14 Born Y
John Weatherall 9 Born Y
Agness Weatherall 5 Born Y
Urbain [m] Weatherall 4 Born Y
Emma Weatherall 1 Born Y
Mary Weatherall Wife Married 28 Boxworth, CAM Gamekeepers wife
Urbane Weatherall Son Single 14 Swaffham Prior, CAM At home
Emma Weatherall Dau Single 11 Swaffham Prior, CAM Scholar
Adah Weatherall Dau Single 8 Swaffham Prior, CAM Scholar
George Weatherall Son 9 Swaffham, CAM Scholar
Elizabeth Weatherall Daur 8 Swaffham, CAM Scholar
James Weatherall Son 7 Swaffham, CAM Scholar
Anne Weatherall Daur 4 Swaffham, CAM Scholar
George Weatherall Son 19 Un Coprolite labourer Swaffham Prior, CAM
James Weatherall Son 16 Coprolite labourer Swaffham Prior, CAM
Susannah Gilbert Sister 50 Un Out of situation Boxworth, CAM
Carter, Joseph aged 42 married
Carter, Mary aged 53 married
Carter, James aged 20 single
Carter, Ann aged 17 single
Weatherall, George aged 35 Railwy Servt Cambs
Weatherall, Catherine aged 30 Cambs
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
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
Elisabeth Watts 48 Born N
David Watts 15 Born N
John Watts 10 Born N
Alfred Watts 5 Born N
Elizabeth Watts Wife Married 57 Bottisham Lode, CAM
David Golthop GSon 7 Histon, CAM
Elizabeth Watts Wife Married 67 Fen Ditton, CAM
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
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
Grace Watts Daur Un 35 Bottisham, CAM
William Watts Gs Un 11 Scholar Bottisham, CAM
Grace Watts Daur 44 Un Bottisham Lode, CAM
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.
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
SHIPP, Emma, died 29 Aug 1923, aged 89, late of Keiraville.
WATTS, Thomas, funeral held 22 Jun 1908, late of Naremburn.
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
Pamela Pettit Wife Married 61 Bottisham, CAM
Samuel Pettit Son Un 33 Bottisham, CAM Ag lab
Francis Pettit Daur Un 18 Bottisham, CAM
Robbin Watts 7 Born Y
William Watts 5 Born Y
John Watts 1 Born Y
Mary Ashman Wife 42 Married Quy, CAM
John Watts Son 12 Horningsea, CAM
Mary Ashman Wife 52 Married Stow cum Quy, CAM, Agricultural labourer's wife
Hezekiah Ashman Son 8 Horningsea, CAM, Scholar
Hezekiah Ashman Son 18 Single Horningsea, CAM Coprolite labourer
Mary Weatherall 35 Born Y
Sarah Weatherall 15 Born Y
Ann Weatherall 13 Born Y
Mary Weatherall 10 Born Y
Jane Weatherall 8 Born Y
Samuel Weatherall 5 Born Y
Grace Weatherall 1 Born Y
Mary A Weatherall Wife 48 Mar Swaffham Prior, CAM
Sarah Weatherall Dau 27 Un Washerwoman Swaffham Prior, CAM
Jane Weatherall Dau 17 Un Swaffham Prior, CAM
Sam Weatherall Son 14 Un Butcher boy Swaffham Prior, CAM
William Weatherall Son 9 Un Scholar Swaffham Prior, CAM
George Weatherall GS 5 Un Scholar Swaffham Prior, CAM
John Weatherall Son 5 Un Scholar Swaffham Prior, CAM
Henry H Weatherall Son 7mo Un Swaffham Prior, CAM
Mary Ann Weatherall Wife 58 Mar Swaffham Prior,CAM
John Weatherall Son 15 Un Labourer Swaffham Prior,CAM
George Weatherall GSon 15 Un Page servant Swaffham Prior,CAM
Arthur Weatherall GSon 7 Scholar Swaffham Prior,CAM
William Johnson GSon 8 Scholar Norwood, SRY
Lucy Clark Wife Married 26 Gamblingay, CAM, Bonnet maker
Jane Clark Daughter 10 mo Gamblingay, CAM
Lucy Clark Wife Married 34 Gamlingay, CAM Bonnet maker
Jane Clark Daughter 10 Gamlingay, CAM Scholar
Lottie Clark Daughter 8 Boxworth, CAM Scholar
Elizabeth Clark Daughter 4 Swaffham Prior, CAM Scholar
Isaac Clark Son 2 Swaffham Prior, CAM
Lucy Clark Wife Married 45 Gamlingay, CAM
Jane Clark Daughter 20 Gamlingay, CAM General Serv
Isaac W. Clark Son 12 Swaffham Prior, CAM Scholar
Francis Clark Son 8 Swaffham Prior, CAM Scholar
Giles J. Clark Son 5 Swaffham Prior, CAM Scholar
Alice A. Clark Granddaughter 3 Swaffham Prior, CAM
Lucy Clark Wife Married 56 Gamlingay, CAM
Francis Clark Son Single 18 Swaffham Prior, CAM Agricultural labourer
Giles Clark Son 15 Swaffham Prior, CAM Agricultural labourer
Alice Clark Granddaughter 13 Swaffham Prior, CAM
Emma Scott Wife Married 63 Swaffham Prior, CAM
John Clark Boarder Widower 73 Swaffham Prior, CAM Pensioner
Married 23 years, children 0, living 0, dead 0
Alice Cook Wife Married 31 Walton on the Hill, SRY Grocer
Ethel Cook Daughter 10 Swaffham Prior, CAM Scholar
Arthur Cook Son 9 Swaffham Prior, CAM Scholar
Ernest Cook Son 6 Swaffham Prior, CAM Scholar
Wilford Cook Son 5 Swaffham Prior, CAM Scholar
Jessie Cook Daughter 3 Swaffham Prior, CAM
Fred Cook Son 4 mo Swaffham Prior, CAM
Philip Clark Lodger Single 50 Swaffham Prior, CAM Tailor
Jane Butler Wife 23 Mar Labourer's wife Swaffham Bulbeck, CAM
Lucy Butler Daur 1 Swaffham Bulbeck, CAM
Rebecca Butler Mother 54 Wid Formerly labourer's wife Duxford, CAM
Jeremiah Butler Brother 15 Un Swaffham Bulbeck, CAM
George Coleman Butler Head 31 Mar Miller's labourer Swaffham Bulbeck, CAM
Jane Butler Wife 33 Mar Swaffham Bulbeck, CAM
Lucy Butler Daur 10 Swaffham Bulbeck, CAM
Ashwell Butler Daur 6 Swaffham Bulbeck, CAM
Jane Rebekah Butler Daur 8 Swaffham Bulbeck, CAM
George Butler Son 4 Swaffham Bulbeck, CAM
Samuel Butler Son 2 Swaffham Bulbeck, CAM
John Weatherall Butler Son 3mo Swaffham Bulbeck, CAM
Ashwell Butler Daur 16 Swaffham Bulbeck, CAM
George Butler Son 14 Coprolite lab Swaffham Bulbeck, CAM
Samuel Butler Son 12 Ag lab Swaffham Bulbeck, CAM
John W Butler 10 Swaffham Bulbeck, CAM
Ashwell F Butler Sister Un 37 Housekeeper Swaffham Bulbeck, CAM
Jane R Butler Daur 28 Un Dressmaker Swaffham Bulbeck, CAM
Samuel Butler Son 22 Un Bricklayer's lab Swaffham Bulbeck, CAM
John W Butler Son 20 Un Invalid Swaffham Bulbeck, CAM
Ashwell Butler Sister 47 Un Housekeeper Swaffham Bulbeck, CAM
Jane Butler Daur 38 Un Dressmaker Swaffham Bulbeck, CAM
John Butler Son 30 Un Swaffham Bulbeck, CAM Scrofulous from childhood
Ashwell Butler Sister 54 Housekeeper Swaffham Bulbeck, CAM
Sarah L Butler GrandDaur 8 Scholar Swaffham Bulbeck, CAM; scrofula, a form of tuberculosis tending to cause enlarged lymph nodes and skin inflammation
Jane Butler Daur 48 Un Dressmaker Swaffham Bulbeck, CAM
Ashwell Butler Sister 67 Un Swaffham Bulbeck, CAM
George Butler Brother [81] Widr General labourer Swaffham Bulbeck, CAM
Lucy Butler Neice 60 Spin Housekeeper Swaffham Bulbeck, CAM
Jane Butler Neice 58 Spin Housekeeper Swaffham Bulbeck, CAM
Margaret Uncles Visitor 62 Wid Gentlewoman [No]oxton, London
Married 49 years, children 9, living 3, died 6 [Jeremiah]
Married 11 years, children 6, living 4, died 2 [George]
...
Emma Weatherall Serv 22 Un House serv. Swaffham Prior, CAM
[Perse Grammar School]
Alice R Leet Daughter Single 8 Fulham, MDX Scholar
Walter Leet Son Single 6 St Luke, MDX Scholar
Rosa J Leet Daughter Single 2 St Luke, MDX Scholar
Arthur Leet Son Single 4mo Hoxton, MDX
Hannah M Robson Housekeeper Single 40 Clerkenwell, MDX Housekeeper
Hanah M. Leet Wife Married 52 Grays Inn Rd. MDX
Alice R. Leet Daughter 18 Fulham, MDX Machineist
Walter Leet Son 16 St Luke, MDX Clerk at home
Rosa J. Leet Daughter 12 St Luke, MDX Spinal disease
Elizabeth A. Leet Niece 18 Histon, CAM Machinist
...
Elizabeth Wetherall Serv 18 Un general servant Swaffham Prior, CAM
Elizabeth James Wife 27 Mar Swaffham, CAM
Ernest D James Son 1 Sheffield, WRY
Elizabeth James Wife 36 Mar Swaffham, CAM
Ernest D James Son 11 Scholar Sheffield, WRY
Bernard James Son 8 Scholar Sheffield, WRY
Arthur James Son 5 Scholar Sheffield, WRY
Mabel E James Daur 3 Sheffield, WRY
Elizabeth James Wife 46 Mar Swaffham, CAM
Ernest D James Son 21 Clerk (C C Brewers)Sheffield, WRY
Arthur James Son 15 Cutler (table knife) Sheffield, WRY
Mabel E James Daur 13 Sheffield, WRY
Elizabeth James Wife 57 Mar Swaffham, CAM
Arthur James Son 25 Un Setter & tester (tools) Sheffield, WRY
Mabel Eleanor James Daur 23 Un Machinist (pinafore maker) Sheffield, WRY
Teresa Smith Visitor 25 Un Assistant (florist) King's Lynn, NFK
Married 31 years, 4 children, 4 living, 0 dead
...
Ann Wetherall Serv 14 Un Domestic servant Swaffham Prior, CAM
Ruth Hart Wife Mar 25 Bottisham, CAM
Joseph Hart Son Un 5 Bottisham, CAM Scholar
William Hart Son Un 2 Bottisham, CAM
Hart Ruth age 26
Hart Joseph age 7
Hart William age 1.
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.
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
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.
.
HART, William, died 12 Nov 1907, aged 56, late of Lawson.
Mary Folkes Wife Mar 24 Bottisham, CAM
John Folkes Son 3 Bottisham, CAM
Mary Folkes Wife Mar 34 Bottisham, CAM
John Folkes Son 13 Bottisham, CAM Scholar
John Folke Son Un 25 Bottisham Lode, CAM Ag Labourer
Mary Benstead 42 Born Y
Susan Folks 15 Born Y
William Folks 15 Born Y
Eliza Benstead 1 Born Y
Sarah Peck Wife 36 Mar Bottisham, CAM
William Peck Son 5 Scholar Histon, CAM
Charles Peck Son 3 Histon, 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
Sarah Peck Mother 56 Widow Bottisham Fen, CAM
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
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
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
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
Jonah Watts Son 17 Waterbeach, CAM Scholar
Alice Chinn GrandDaur 7 Shoreditch, LDN Scholar
Hariett Garthroup 23 Born Y
Richard Garthroup 11 Born Y
Sarah Garthroup 6 Born Y
David Garthroup 1mo Born Y
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
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
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
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
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
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]
John Gawthrop Brother 66 Single Farm labourer Histon, CAM
Jane Gawthrop Niece 35 Single Histon, CAM
Phebe Grange 50 Born Y
Phebe Watts 15 Born Y F. S.; Phoebe's aunt and uncle
Phebe Grange Wife Married 59 Fen Ditton, CAM
Phebe Watts Niece Single 26 Bottisham, CAM Servant
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
Lydia Watts Wife Married 26 Bottisham Lode, CAM
Emma Watts Dau Single 1 Bottisham Lode, CAM
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
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
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)
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
William Watts Son Single 23 Bottisham Lode, CAM Coprolite clay labourer
Dora Watts Wife Married 30 Lode, CAM
Lydia Watts Mother Widow 76 Lode, CAM
Hannah Watts Wife 23 Bottisham, Cambridgeshire, England
Emmely Watts Daughter 1 Bottisham, Cambridgeshire, England
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
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
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
Hannah Watts Wife 63 Married Bottisham Cambridgeshire England
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
Mary Watts Wife Married 21 Bottisham Lode, CAM
Feby Watts Dau Single 6m Bottisham Lode, CAM
Mary Ann Watts
Pheaby Watts
Alfred Watts
Albert Watts
Mark Watts
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
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
Rebecca Watts Daur 39 Un Housekeeper Bottisham Lode, CAM
Mary Watson GrandDaur 13 Un Bottisham Lode, CAM
Elizabeth Bang GrandDaur 10 Un Ipswich, SFK
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
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
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
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
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
Ann Miles Wife Mar 67 Bottisham Lode, CAM
Jane Miles Daur
Robert W. Miles Grandson 5 Swaffham Prior, CAM Scholar
Jane Miles Daur 42 Un Dressmaker Swaffham Prior, CAM
William Miles GrandSon 15 Un Wheelwright's apprentice Swaffham Prior, CAM
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.
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
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
James Marsh Son 19 Lab. Coprolite Bottisham Longmeadow, CAM
Emma Marsh Daur 15 Bottisham Longmeadow, CAM
Herbert Dorkings Lodger 7 Scholar Bottisham Longmeadow, CAM
Sidney H Dorkins Lodger Un 17 CAM Gen 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
Jane Coe 20 Born Y
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
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
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
Jane Coe Wife 60 Mar Bottisham, CAM
Robert Coe Son 39 Un Ag labourer Waterbeach, CAM
David J. Coe Son 18 Un Waterbeach, CAM
David Coe Son 28 Un - Waterbeach, CAM
Edith Rake GDaur 11 Un Scholar Peckham, London
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
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
Harriet Dawkings Dau 27 Un Bookfolder Cambridge, CAM
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
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
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
Harriet Watts Wife Married 30 Bottisham, CAM
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
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
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
Harriet Bensted 10 Born Y
Susan Folks 8 Born Y
Harriet Benstead Dau 20 Un Bottisham, CAM
Eliza Benstead Dau 11 Un Bottisham, CAM
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
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
May Watts Gdaur Un 16 Bottisham, CAM School
Married 46 years, Children 9, Living 8, Dead 1
...
Emma Watts Serv Un 17 Bottisham Lode, CAM Upper housemaid
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.
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.
Flower Ship Wife 55 Marr Bottisham, CAM
William Ship Son 16 Un Bottisham, CAM
Samuel Ship Son 7 Un Bottisham, CAM
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.
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.
SHIPP, John, died 11 Dec 1946, aged 93, at Wollongong District Hospital.
Nathan married Emma on 27.4.1876 and had a large family between 1877 and 1896:
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.
SHIPP, Nathan, died 04 Apr 1945, aged 90, at Keiraville.
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
---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.
"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.
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.
SHIPP, George William, died 20 Oct 1941, late of Concord West, formerly of Hurlstone Park.
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.
OSBORNE, Martha Jane, funeral held 09 Aug 1965, late of The Channon.
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.
SHIPP, Hannah, died 06 Jun 1938, aged 60, late of Keiraville.
Ann Watts Wife Married 28 Bottisham, 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
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)
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
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
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]
Sarah Webb 46 Y
Mary Webb 16 Y
Ann Webb 9 Y
Judeath Webb 7 Y
Susan Webb 4 Y
…
Ann Webb Serv Un 20 Leadbeach, CAM
Inscription : In Loving Memory of LOUISA DAY d 8 May 1934 aged 72 WILLIAM SEYMOUR DAY d 3 Nov 1940 aged 86
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.
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
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
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, Jemimina
WALDOCK, Mary Grace, died 17 Mar 1947, aged 77, at St Vincent's Hospital.
Ann Kefford Wife 22 Mar Bottisham Lode, CAM
Pamelia Kefford Daur 7mo Meldreth, 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
Elizabeth Kifford Wife 54 Married Bottisham Lode, CAM
Martha Kifford Daughter 9 Scholar Cambridge, CAM
Elizabeth Kefford Wife 63 Married Bottisham Lode, CAM
Martha Kefford Daughter 20 Single Cambridge, CAM Charwoman
...
Sarah Wetherall Serv 39 Un Cook Cambridgeshire
...
Sarah Wetherall Serv 49 Un Cook (domestic) Swaffham, CAM
Martha Ayres Wife 49 Mar Dressmaker Tilehurst, BRK
Sarah Wetherall visitor 68 Un Domestic servant Swaffham, CAM
Martha Ayres Wife 59 Mar Tilehurst, BRK
Sarah Wetherall Visitor 78 Un Retired cook Swaffham Prior, CAM
Sarah Wetherall Patient 90 Un Domestic servant Cambridgeshire
...
...
John Weatherall Lodger Single 25 Swaffham Prior, CAM Labourer
Lydia Weatherall Wife Married 40 Lewisham, KEN
Alice Weatherall Daur 8 Lewisham, KEN Scholar
John Weatherall Son 7 Lewisham, KEN Scholar
Kattey Weatherall Daur 4 Lewisham, KEN Scholar
Frederick Weatherall Son 3mo Lewisham, KEN
...
Lydia Weatherall Lodger Widow 70 Lewisham, KEN
Jane Rolph Wife Married 30 Gamlingay, CAM
Nellie Rolph Daughter 9 Swaffham Prior, CAM Scholar
Arthur J Rolph Son 7 Swaffham Prior, CAM Scholar
Jane Rolph Wife Married 40 Gamlingay, CAM
Arthur Rolph Son Single 17 Swaffham Prior, CAM Ploughman
James Rolph Son Single 12 Swaffham Bulbeck, CAM
Albert Rolph Son Single 9 Swaffham Bulbeck, CAM
Bertha Rolph Daughter Single 4 Swaffham Bulbeck, CAM
George Rolph Son Single 3 Swaffham Prior, CAM; Elijah and Jane were not married
George Rolph Son 13 Swaffham Prior, CAM Farm Labourer
James Rolph Nephew Single 21 Swaffham Bulbeck, CAM Farm Labourer
Albert Rolph Nephew Single 19 Swaffham Bulbeck, CAM Farm Labourer
Bertha Rolph Niece 14 Swaffham Bulbeck, CAM At Home
Charlotte Rolph Daughter 9 Swaffham Bulbeck, CAM School
Winifred Rolph Daughter 3 Swaffham Bulbeck, CAM
Sarah Rolph Wife Married 28 Swaffham Prior, CAM
Arthur James Rolph Son 11 Swaffham Bulbeck, CAM Labourer
Harriett Rolph Daur 8 Swaffham Bulbeck, CAM Scholar
Thomas Rolph Son 5 Swaffham Bulbeck, CAM Scholar
Charlotte Rolph Daur 3 Swaffham Bulbeck, CAM Scholar
John Rolph Son 1 Swaffham Bulbeck, CAM
Sarah Rolph Wife Married 38 Swaffham Bulbeck, CAM
Thomas Rolph Son Single 15 Swaffham Bulbeck, CAM Bricklayer's labourer
Charlotte Rolph Daur 13 Swaffham Bulbeck, CAM Scholar
John Rolph Son 11 Swaffham Bulbeck, CAM Scholar
Elijah Rolph Son 9 Swaffham Bulbeck, CAM Scholar
George Rolph Son 7 Swaffham Bulbeck, CAM Scholar
Naomi Rolph Daur 4 Swaffham Bulbeck, CAM Scholar
Laurie Rolph Son 2 Swaffham Bulbeck, CAM
Ashwell Hewitt Wife 46 Mar Swaffham Bulbeck, CAM
Isaac Hewite Son 44 Wid Marble mason Wimpole, CAM
Thomas Hewitt Son 4 Un Wimpole, CAM
Thomas Hewitt Son 14 Bricklayer's labourer Wimpole, CAM
Married 17 years, children 1, living 1, died 0
...
Isaac Hewitt Father of Head 79 Mar Farm labourer Wimpole, CAM
Married 25 years, children 3, living 3, dead 0 [William & Mary Ann]
Married 17 years, children -, living -, dead - [Isaac]
Sarah Ann Butler Wife 30 Swaffham Bulbeck, CAM
Annie Jane Butler Daur 11 Scholar Swaffham Bulbeck, CAM
Agnes Butler Daur 5 Scholar Swaffham Bulbeck, CAM
Mildred Butler Daur 2 Swaffham Bulbeck, CAM
George Butler Son 3mo Swaffham Bulbeck, CAM
Mary Ann Isaacson Sister-in-law 17 Un Swaffham Bulbeck, CAM
Sarah Butler Wife 40 Mar Swaffham Bulbeck, CAM
Mildred Butler Daur 12 Swaffham Bulbeck, CAM
George Butler Son 10 Swaffham Bulbeck, CAM
Ada Butler Daur 8 Swaffham Bulbeck, CAM
Harold Butler Son 5 Swaffham Bulbeck, CAM
Leonard Butler Son 2 Swaffham Bulbeck, CAM
Maud Isaacson Niece 5 Swaffham Bulbeck, CAM
Sarah Ann Butler Wife 50 Mar School cleaner Swaffham Bulbeck, CAM
George Butler Son 20 Un County Council labourer Swaffham Bulbeck, CAM
Harold Butler Son 15 Un Farm labourer Swaffham Bulbeck, CAM
Leonard Butler Son 12 Swaffham Bulbeck, CAM
Eva May Butler Daur 9 Swaffham Bulbeck, CAM
Married 25 years, children 9, living 9, died 0
Witnesses: Samuel BUTLER, Richard WARREN, Ada BUTLER
Ethel JAmes Wife 28 Mar Teacher of Msuic Sheffield, WRY
Phyllis Margery James Daur 2 Sheffield, WRY
Married 3 years, 1 children, 1 living, 0 dead
HART, William James, died 26 Dec 1927, at Sydney.
HART, Joseph Harold, died 07 Nov 1937, aged 61, at Wollongong District Hospital, late of Wollongong.
HART, Edith Lillian, died 09 Mar 1956, late of Wollongong.
---Rita
---William
---Amy
---Dorothy
---Bobby
---Muriel
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.
SLOAN, Amy Edith, funeral held 12 Sep 1931.
---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
HART, Harry Victor, died 01 Oct 1966, aged 85, late of Wollongong.
---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
HART, Leonard John, died 14 Jul 1955, aged 69, late of Wollongong.
---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
HISKENS, Sarah Ann, died 28 May 1937, at Leichhardt, late of Fivedock.
HISKENS, Sarah Ann, funeral held 31 May 1937, late of Fivedock.
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.
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
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.
HART, Annie Ruth, died 21 Dec 1973, aged 92, late of Vaucluse.
HART, Geoffrey Alan, died 06 Oct 1974, aged 75, late of Vaucluse.
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
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
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
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
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;
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
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
190 R - Folkes, Leonard Gant farm, Prior fen, Upware
191 R - Folkes, Samuel-J Gant farm, Prior fen, Upware
...
Charles Peck Lodger 23 Un 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
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
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
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
Commemorated on the Bailleul Communal Cemetery Extension, Bailleul, Nord, France.
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.
Naomi Clarke Wife 20 Mar Histon, CAM
Elizabeth Clarke Dau 2 Oakington, CAM
Charles Clarke Son 1 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
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
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
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.
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
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
...
Eliza Coe Nurse 44 Wid Monthly nurse (SMS) Bottisham, 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
Matilda Howe Wife 43 Mar Waterbeach, CAM
Eliza Ambrose MiL 64 Wid Bottisham, CAM
Hubert Coe Nephew 10 Waterbeach, CAM
Hubert Coe Grandson 20 Un Farm labourer Waterbeach, CAM
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;
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
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
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
Alice Watts Wife Married 50 Waterbeach, CAM
Mildred Watts Daur Single 19 Waterbeach, CAM General servant domestic
Violet Watts Daur 5 Waterbeach, CAM
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;
Jane Leach 30 Born Y
Frederick Leach 10 Born Y
Charles Leach 8 Born Y
Allice Leach 11 mo Born Y
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
Winifred Frances Watts Daur Single 9 Waterbeach CAM
Harry Hemmins Brdr Single 14 Oxford, OXF
Frederick Hemmins Brdr Single 12 Oxford, OXF
Married 36 13 6 7 [all crossed through]
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
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
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
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
Married 41 years, 8 children, 5 living, 3 dead
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;
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
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
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
Mary A Watts Wife Married 40 Waterbeach, CAM
Vincent Watts Son Single 7 Waterbeach, CAM
Priscilla Watts Daur Single 16 Waterbeach, 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
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
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];
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
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
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
Felix Edgar Leach Son 28 Un Labourer, gardening Waterbeach, CAM
Married 39 years, 10 children, 10 living, 0 dead
Edmond Leach Son Single 24 Waterbeach, CAM Ag lab
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;
...
Ruth Watts Serv 14 Un Gen serv dom Waterbeach, CAM
Ruth Mallows Wife 24 Mar Lab's wife Waterbeach, 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
Ruth Mallows Wife 45 Mar Waterbeach, CAM
Ruth Mallows Wife 55 Mar Bottisham Fen, CAM
Married 32 years, children 0, living 0, dead 0
5 Ruth Watts Concealment of Birth acquitted & discharged
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:
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
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
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
...
Rachel Watts Servant 21 Un Cook Bottisham Lode, CAM
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
Elizabeth Charles Wife Married 40 Histon, CAM
John Charles Son 12 Histon, CAM
Jane Eliz. Charles Dau 10 Histon, CAM
Elizabeth Charles Wife Married 55 Histon, CAM
John Charles Son Single 23 Histon, CAM Ag Labr
Jane E Charles Daur 19 Histon, CAM
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 Gawthorp
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
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
Elizth Bradford Wife Married 58 Histon, CAM Laundress
Sarah A Bradford Daur Single 23 Cambridge, 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
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
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
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
Eliza Unwin Dau 37 Mar Histon, CAM
Audrey Unwin GrandDau 3 Chesterton, CAM
Stella Unwin GrandDau 1 Chesterton, CAM
Married 47 years, children 5, alive 5, died 0
Harriett Gawthop Sister 51 Un Domestic servant Histon, CAM
...
Elizabeth Gawthrop Serv 64 Un Night nurse Histon, CAM
Married - years, 2 children, 1 living, 1 dead
...
Eliza Gawthrop Serv 20 Un General serv (domestic) Histon, CAM
Ellen Chapman Wife 28 Mar Histon, CAM
William Chapman Son 7 Scholar Cambridge, CAM
Eliza Chapman Dau 2 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
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
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
519 R O Chapman, Thomas William
520 HO HO Chapman, Eliza
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
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
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
Harriett Brooks Wife Married 23 Elmham, NFK
Mary A Brooks Daur 2 Walpole St Peter, NFK
George Gawthroup Lodger Single 22 Histon, CAM Ag. Lab.
Liza Gawthroup Wife 29 Mar Impington, CAM
Henry Gawthroup Son 5 School Histon, CAM
Alice Gawthroup Daur 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
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
Dorothy Gawthrop Female 26 Mar 1902 Married Unpaid Domestic Duties
[Redacted]x4
George Gawthrop Male 8 Nov 1858 Widowed Old Age Pensioner
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;
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
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
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
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
Elsie Gawthrop Female 30 Jul 1899 Single Labelling & Packing Goods Food Preserving Factory
Louis Seagrave Male 23 Feb 1894 Single Night Watchman Unemployed
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
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
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
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
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
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
Julia Isaacson Daur 19 Un Lode, CAM
Married 40 years, children 9, living 8, dead 1
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
...
Mary Watts Serv 24 Cook, domestic servant Bottisham Lode, CAM
Arthur E Everitt Son 5 Scholar Cambridge, 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
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.
Arthur E Everitt Male 3 Jun 1885 Single Electrician (Office & Sup??
180 Everitt, Audrey E., The Bungalow
181 Everitt, Mary, The Bungalow
Fanny Watts Wife Married 40 Gt Shelford, CAM
David Watts Son Single 1 Lode, CAM
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
Fanny Watts Female 22 Mar 1861 Married Unpaid domestic duties
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
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
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
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
Hephzibah Watts Female 30 Mar 1868 Married Unpaid Domestic Duties
428 Watts, William, High Street
Ruth Cornwell Wife 23 Mar Manea, CAM
Dora Cornwell Daur 4Months Bottisham Lode, CAM
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
Dora Cornwell Patient Single 20 Bottisham Lode, CAM Housemaid domestic servant
…
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
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
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
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
Sarah Butler Wife Mar 23 Burwell, CAMAg Lab Wife
Eliza Butler Da 3 Swaffham Bulbeck, CAM
James Butler Son 1 Swaffham Bulbeck, CAM
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
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
Flower Shipp Wife 66 Mar Stretham, IoE
Samuel Shipp Son 17 Un Shepherd Bottisham, CAM
Ruth Watts Gdau 8 Bottisham, CAM
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
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;
Edith Isaacson Wife Married 29 Stretham, CAM
Bohena Isaacson
Susan M Isaacson Daur 6 Longmeadow, CAM Scholar
Joseph J Isaacson Son 7mo Poplar, MDX
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
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
Martha Shipp Wife Married 26 Bottisham Fen, CAM
Eliza Watts Serv Single 13 Bottisham Lode, CAM Barmaid
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
Eliza Cockett Wife 33 Mar Laundress Bottisham, CAM
Flora E Watts Sister 18 Un Bottisham, CAM
Eliza Cockett Wife 43 Bottisham Lode CAM
Ruth Cockett Daughter 10 Bottisham Lode CAM
Theodora May Pope Niece 2 New Romney KEN
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
Ruth Parks Female 28 Nov 1890 Married Household duties (unpaid)
[Redacted]x3
Eliza Cockett Female 25 Oct 1857 Widowed Nil
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
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
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 -
Elsie E Watts Female 8 Sep 1888 Married Unpaid Domestic Duties
[Redacted]x2
John Watts Male 28 Dec 1858 Widowed Retired Shepherd
Phoebe Beale Wife Married 28 Bottisham Lode, CAM
Frank T Beale Son 2 Beckley, SSX
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
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
Elizabeth Watts Wife Married 23 Stow Cum Quy, CAM
Arthur W Watts Son 2 Bottisham Lode, CAM
Ruth Watts Daur 4mo Bottisham Lode, CAM
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
Avis Peacock Wife Married 23 Bottisham Lode, CAM
Sarah Elizabeth Peacock Daur 2 Impington, CAM
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
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
Avis Peacock Female 3 Oct 1867 Widowed Unpaid Domestic Duties
925 Butcher, Alfred
926 Butcher, Bernard J.
927 Butcher, Phoebe
928 Peacock, Avis
1263 Peacock, Avis
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
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
Hannah L White Wife Mar 20 Bottisham Lode, CAM
Edward G White Son 2 Bottisham, CAM
Mary L White Daur 1 Bottisham Lode, 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
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
a327 NM O White, Edward Gibson
328 O O White, Hannah Louisa
625 R O White, Edward Gibson
626 Rw Dw White, Hannah Louisa
627 Rw - White, May
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?
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
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
Flora Pope Wife Married 28 Bottisham Lode, CAM
Fredk Pope Son Single 4 New Romney, KEN
Florence Pope Daur Single 1 New Romney, KEN
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
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
Phoebe Cornwell Wife Married 21 Bottisham Lode, CAM
Samuel Cornwell Son 2 Bottisham Lode, CAM
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
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
Phoebe Cornwell Wife Married 50 Bottisham, CAM
Mary Ann Cornwell Daur Single 11 Bottisham, CAM
Phoebe Cornwell Wife Married 60 Bottisham Lode, CAM
Married 42 years, 9 children, 4 living, 5 dead
WATTS Phoebe (x) 18 sp labouring woman otp dau of Alfred lab. Wits: Fanny BRANTON, William (x) HOPKIN
Elizabeth Cornwell Wife 23 Mar Bottisham, CAM
Harvey Cornwell Son 3 Bottisham, CAM
Emma Cornwell Dau 1 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
Eve Watts Wife Married 30 Bottisham Lode, CAM
Moses Watts Son 4 Bottisham Lode, CAM Scholar
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
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
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
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]
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
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
Eliza Watts Female 6 Jun 1869 Married
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
...
Susan Miles Serv 17 Un House servant Swaffham Prior, CAM
Susan Cherry 26 England
Wm A Cherry 3 Illinois
Sarah L Cherry 1 Illinois
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
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
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
Cherry, Susan Wife age 76 m1 born England (f) England (m) England arrived 1856
Married 54 years, children 9, living 6
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
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
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.
Thomas Miles 19 6 Labourer
Susan Miles 26 Female England
William Miles 3 Male New York
James A Mills 1 Male New York
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
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
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
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
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
Susan Miles Mother Female White 75 Widow England (f)England (m)England Read Write Speak English
Children 6, living 4, died 2
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
Laura K Morrison 41 Female New Hampshire
Augustus H Morrison 12 Male Illinois
James Miles 23 Male England Lab
John Redman 24 Male Ireland
Jame Miles 32 Female New York Keeping House
Minnie Miles 5 Female Ill[inois]
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
Jane Eliza Miles 56 Female Married N.Y.
Minnie Louise Miles 29 Female Single Ill
Benjamin Franklin Miles 24 Male Single Iowa Linn 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
...
Louisa Miles Serv Un 21 Swaffham Prior, CAM Housemaid
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
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
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
Florence McGregor Daur Un 22 Newcastle on Tyne, NBL Dressmaker
Nellie McGregor Daur Un 19 Newcastle on Tyne
...
Mary A Miles Servant Un 29 Swaffham Prior, CAM Housemaid
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
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
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
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
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
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
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
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
Louisa Miles Wife Married 72 Pennsylvania
Abbie Hogan Daughter Widow 57 Iowa
Frances Hogan GDaughter Single 16 Minnisota
Eliza Miles Wife Married 28 England Keeping house
Edna V Miles Daughter Single 6/12 Michigan
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
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
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
...
Wm Miles 18 Male Lab[ourer] Gt Britain to US
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
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
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
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
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
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
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
Ethel M Beistle Daughter Single 43 Michigan Cheif clerk, electric co
Lucy A Beistle Head Female 80 Widowed England Housewife At home
Ethel M Beistle Daughter Female 52 Single Michigan Chief clerk
...
Eliza Miles Serv 20 Un Cook Swaffham, 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
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
...
George Marsh Appr 17 Un Wheelwright's apprentice Longmeadow, CAM
Margaret Marsh Wife 22 Mar B Castle, Yorkshire
Sarah J Meynell Relative 17 Un Scholar B Castle, Yorkshire
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
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
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
Jackson, Lilian Female 28 Apr 1890 Married Unpaid domestic duties
Marsh, George Male 24 Nov 1853 Widowed Works joiner (retired)
Emma Osbourn Wife 25 Mar Blacksmith's wife Bottisham, CAM
Stephen James Osbourn Son 1mo Bottisham, CAM
Stephen Osbourn Son 10 Scholar Bottisham, CAM
Albert Osbourn Son 9 Scholar Bottisham, CAM
Albert Osbourn Son 18 Un Painter general Bottisham, CAM
...
Jane Coe Serv 16 Un Farm servant Waterbeach, CAM
...
Jane Coe Serv 23 Un Domestic servant Cambridgeshire
Jane Cox Wife 34 Mar Waterbeach, CAM
Emma L Cox Daur 9 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
Ernest J Baddley Boarder 29 Un Lead plumber Kindal, Westmorland
...
Jane Cox Housekeeper 64 Widow Housekeeper 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
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
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
Annie Taylor Wife 57 Mar Waterbeach, CAM
Married 26 years, children 4, alive 2, died 2
Henry Rake Patient 34 Married Greengrocer Depford, KEN
...
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
Mary Coe Wife 27 Mar Peckham, SRY
Emma Louisa Coe Daur 4 Clarkenwell, MDX
Florence Coe Daur 1 St Pancras, MDX
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
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
Mary Ann Coe Wife 57 Mar Peckham, SRY
Married 34 years, 3 children, 3 living, 0 dead
Susannah Watts Wife 27 Mar Governess Aveley, ESS
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
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
Susannah Watts Wife 51 Mar Aveley, ESS
Mary S Watts Daur 15 Un Quy, 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
...
Emma A Dawkings Serv 23 Un Nurse 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
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
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
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
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)
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
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
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
Daisy Dorkings Female 9 Nov 1895 Single College Help
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;
...
Edward A Dorkings Boarder 33 Mar Advertising supt. Cambridge, CAM
Nelly Dorkings Boarder 26 Mar Kidderminster, WOR
Edward Dorkings Son 7 Tottenham, MDX
Edith Dorkings Daur 8 Tottenham, MDX
Dorothy Dorkings Daur 6 Tottenham, MDX
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
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
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) -
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
Elizabeth M Watts Female 15 May 1894 Single School Teacher
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
Blanch Harvey Female 17 Aug 1872 Married Unpaid domestic duties
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
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
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
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
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.
SHIPP, Emily, died 31 Jul 1932, aged 80, late of Wollongong.
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.
ORPHIN, Ada May, died 20 Jan 1961, aged 83, late of Wollongong.
SHIPP, Robert, died 17 Dec 1952, aged 72, late of Port Kembla.
MEHARG, Florrie, died 14 Oct 1984, aged 101, formerly of Wollongong.
SHIPP, Arthur, died 26 Jul 1972, aged 84, late of Keiraville.
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
MOTT, Selina, funeral held 11 Oct 1958, late of Legume.
SHIPP, Henry George (Harry) died 11 Dec 1961, late of Keiraville.
OXMAN, Ethel Maud, died 03 May 1964, aged 77, late of Keiraville.
BEST, Bessie Grace died 10[sic] Dec 1978, aged 87, late of Earlwood.
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.
SHIPP, Joseph Henry, died 26 Jan 1960, late of Penshurst, formerly of Wollongong.
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.
SHIPP, Margaret Jane, died 30 Apr 1938, aged 74, late of Wollongong.
SHIPP, Francis James, died 11 Jun 1978, aged 91, late of Seaforth.
SHIPP, Albert Allen, died 11 Feb 1950, aged 61, at Wollongong.
SHIPP, Frederick William, died 06 May 1958, late of Canterbury.
SHIPP, Edgar Herbert, died 02 Sep 1943, aged 71, late of Petersham.
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.
JOLLY, Elsie, funeral held 23 Mar 1932, late of Cecil Park, formerly of Helensburgh.
SHIPP, William Roy, died 18 Jan 1963, aged 59, at Camden.
4066 Shipp, Frances Emily, 55 Young street, Croydon
4067 Shipp, George William, 55 Young street, Croydon, teacher
SHIPP. - February 21, 1900, at her residence, Bradley-street, Goulborn, the wife of George W. Shipp, of a son.
SHIPP, George Pelham, died 29 Aug 1980, at Lyndhurst, Hunters Hill, late of Longueville.
SHIPP, Bessie Frances, died 25 Dec 1903, aged 10 months, late of Mudgee.
MAYMAN, Olive Millicent, died 19 Nov 1987, late of Turramurra.
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.
BREAKWELL, Hilda May see HALL Hilda May
HALL, Hilda May late of Peninsula GArdens, Bayview, Sydney. Died 20 Jul 2003.
OSBORNE, George Edward Morgan, died 16 Jun 1930, aged 58, late of Tuntable Creek, The Channon.
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.
POTTER, Annie Maude, died 22 Sep 1957, late of Mt Ousley.
POTTER, Thomas Edward, died 05 Jul 1968, aged 72, late of Mt Ousley.
OSBORNE, Albert Edward, funeral held 01 Sep 1964, late of Goolmangar.
OSBORNE, Walter Joseph, funeral held 18 Aug 1966, late of The Channon.
SHARPE, Mary Gladys, died 01 May 1974, at Berrigan Memorial Hospital.
OSBORNE, Cecil George, funeral held 17 Sep 1987, aged 77, late of Koonorigan.
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.
SHIPP, Alice Elizabeth, died 24 May 1904, aged 27, late of Wollongong and Tenterfield.
PAUL Doris Evelyn, died 23 May 2011, aged 103, at Banks Lodge, formerly of Sunnyside near Tenterfield, Kirrawee and Cronulla.
PAUL Douglas Mcintosh died 18 Jan 1966, aged 68, at Sutherland.
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
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
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
2 HO HO Abraham, Alice High Street
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]
...
Louisa Watts Boarder 19 Un Milliner's assistant Bottisham, CAM
Louisa Day Wife 29 Mar Bottisham, CAM
Leonard W Day Son 2mo 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
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
Inscription : In Loving Memory of LOUISA DAY d 8 May 1934 aged 72 WILLIAM SEYMOUR DAY d 3 Nov 1940 aged 86
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
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
Laura Watts Wife 28 Mar Debden, ESS
Winifred M Watts Dau 6mo Stow-cum-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
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
908 B O Watts, James (abode, Harston)
909 Bw - Watts, Laura Emma (abode 'St Edmunds' Harston)
Annie A Ford Female 2 Feb 1889 Single Paid Domestic Duties (House Keeper)
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
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
Constance E Noble Female 2 Oct 1903 Married Unpaid Domestic Duties
[Redacted]
Anne Golding Female 2 Apr 1866 Widowed Unpaid Domestic Duties
Eliza Watts Wife 32 Mar Quy, CAM
Gilbert T Watts Son 3 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
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]
Holland Watts Wife Married 33 Milliner Cambridge, CAM
Irene Watts Daur 9 Cambridge, CAM
Harriet Noble Serv Un 14 Gen domestic serv Cambridge, 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
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
WALDOCK-On September 29, at Alexandra, Elmow Albert (Ken), late of Mundroola, Taggery
WALDOCK, Nathan James, died 26 Nov 1951, aged 60, late of Goulburn.
WALDOCK, Levi, died 11 Jul 1962, aged 63, late of Belmore.
Alice Chittey Wife 18 Mar Lewisham, London
Alice Chittey Wife 28 Mar Lewisham, KEN
Maud E Chittey Daur 9 Deptford, KEN
Frederick W Chittey Son 7 Brockley, KEN
Alice M Chitty Wife 39 Mar Lewisham, KEN
Lizzie Chitty Daur 9 Lee, KEN
Lydia N Chitty Daur 6 Lee, KEN
Daisy Ethel Chitty Daur 4 Lee, KEN
Sidney G Chitty Son 10mo Lee, KEN
Married 20 years, children 8, living 6, dead 4[?]
Maud E Wren Female 12 Feb 1892 Married Unpaid Domestic Duties
Alice M Chitty Female 14 May 1872 Widowed Unpaid Domestic Duties (Retired)
Violet M Chitty Female 10 Oct 1911 Single Unpaid Domestic Duties
[Redacted]
John Wetherall Crew 17 Un Ordinary seaman Lewisham, KEN; The Cypress was a brigantine of 231 tonnes out of Folkestone
Martha Sims Wife Married 55 Bristol, GLS
Amy Weatherall Daughter Widowed 28 Lewisham, KEN
Sidney Weatherall Grandson 5 Lewisham, KEN
Martha Weatherall Granddaughter 4 Lewisham, KEN
Amy E Tremayne Wife Married 38 Greenwich, KEN
Sidney Weatherall Step Son Single 15 Lewisham, KEN Assistant to dentist
Martha Weatherall Step Daughter Single 14 Lewisham, KEN Nil
Daisy Tremayne Daughter Single 2 Lewisham, KEN Nil
George William Tremayne Son Single 1wk Lewisham, KEN Nil
George Sims FiL Married 70 Greenwich, KEN House Breaker
Martha Sims MiL Married 65 Bristol, GLS
Married 6.5 years, children 2, living 2, dead 0
Amy E Tremayne Female 17 Dec 1872 Married Unpd D D
Grave L4/414 7 feet 5968 75 years purchased. WEATHERALL, Dorothy Emma aged 83 interred 9 Aug 1978 16171/65
Grave L4/414 4 feet 5968 75 years purchased. WEATHERALL, Sidney George William aged 89 interred 22 Nov 1984 17441/21
Reine De G Glinkstad Wife Married 34 France (British Subject)
Kate Weatherall Servant Single 15 Lewisham, KEN General servant, domestic
Kate Gardiner Wife 24 Mar Lewisham, KEN
Maude Gardiner Daur 6 Lewisham, KEN
Robert Gardiner Son 4 Lewisham, KEN
Kate G M Gardiner Wife 34 Mar Lewisham, KEN
Maude Alice Gardiner Daur 16 General servant domestic Lewisham, KEN
Robert Albert Gardiner Son 14 Errand boy Lewisham, KEN
Edward Phoenix Gardiner Son 4 School Lewisham, KEN
Married 17 years, children 3, living 3, dead 0
Maud A Clark Female 10 Nov 1894 Widowed Unpaid Domestic
Robert E Clark Male 4 Jul 1921 Single Cowman
[Redacted]
[Redacted]
[Redacted]
John Maynard Male 20 Nov 1911 Single Farm Labourer
Kate G M Gardner Female 9 May 1877 Widowed Unpaid Domestic
Lilian B Gardner Female 19 Jul 1906 Married Unpaid Domestic
[Redacted]
...
Lydia Weatherall Daur 11mo Greenwich, KEN
Fredrick Weatherall Boarder 30 Mar Carman Lewisham, KEN
Married 4 years, 1 children, 1 living, 0 dead
W.R. 22085. No. 225928. Royal Engineers, 310th Railway Construction Company
Enlisted 27 Nov 1915. Age 38 years. Religon CoE. Address 51 Christchurch St, Greenwich. Carman. Married Yes. height 5ft 4 1/4in. Chest 36 1/2ins, 2in expansion. Wart on right shoulder. Next of Kin; Lydia Weatherall, daughter, 51 Christchurch St, Greenwich.
Married about 10 years ago. Children Lydia born 20 May 1910 Greenwich.
History
27 Nov 1915-13 Feb 1917 Home
14 Feb 1917-18 Jan 1919 BEF
19 Jan 1919-16 Feb 1919 Home
756 R O Weatherall, Frederick
757 HO HO Weatherall, Harriett
510 R O Weatherall, Frederick
511 Rw Dw Weatherall, Harriett
William F Field Male 9 Dec 1900 Single Cable Worker Unemployed
Alice A Field Female 18 Aug 1898 Single General Labr Box Worker
Frederick Weatherall Male 20 Jan 1880 Widowed Dustman B Council
John A Taylor Male 19 Jun 1909 Married Lorry Driver
Lydia Taylor Female 20 May 1910 Married Home Duties
John A Taylor Male 12 Oct 1937 Single Under School Age
Robert F Taylor Male 5 Jul 1939 Single Under School Age
Kate E Gillett Wife Married 40 Southwark, SRY
Robert W Gillett Son 12 Camberwell, SRY
Kate R M Gillett Daughter 9 Camberwell, SRY
Ernest S Gillett Son 8 Camberwell, SRY
Mary Ann El Wetherall Servant Single 19 Lewisham, KEN General domestic
Mary A E Pollard Wife Married 29 Lewisham, KEN
Gertrude Pollard Daughter 5 Lewisham, KEN
Ethel Pollard Daughter 3.5 Lee, KEN
Frank Pollard Son 1y 9m Lee, KEN
Married 6 years, children 4, living 4, dead 0
...
Ada Florence Butler Serv 19 Un General servant (domestic) Swaffham Bulbeck, CAM
Cornwell, Sgt. (Flt. Engr). Hebert Leonard, 1723530. R.A.F. (V.R.) 405 (R.C.A.F.) Sgdn. 17th December, 1943. Age 21. Son of Stanley and Ada Florence Cornwell, of Bottisham; husband of Joan Cornwell, of Swaffham Bulbeck. Sec. 4. Grave 404.
Commemorated at Bottisham Cemetery, Bottisham, Cambridgeshire, England. Avro Lancaster Mk III, ser no JB369, c/sign LQ-D took off from Gransden Lodge at 16:47 on 16th December 1943 to bomb Berlin. 405 (RCAF) Squadron was the only Canadian Pathfinder squadron. On return to base they encountered thick fog and ran out of fuel, crashing at around midnight at Graveley, near Papworth Everard, only a few miles from base. Two other aircraft from the same squadron met the same fate that night, and others from 97 Squadron based at Bourn.
Of the seven man crew, only WO Nutting DCM survived.
Pilot- F/O Burus Alexander Mclennan (RCAF) ; Navigator- Walter Fitzgerald Sheppard (RCAF); Flight Engineer-F/Sgt Hubert Leonard Cornwell (RAFVR); Bomb Aimer-Gordon Raymond Schneider (RCAF); Mid Upper Air Gunner-Sgt Maurice Francis Roobroeck (RCAF); Wireless Op-Sgt Eric Halliwell (RAF); Rear Gunner, WO Clair Nutting DFM (RCAF). The Canadians are all buried in Cambridge City Cemetery, Sgt Halliwell is buried in Blackpool.
87 Rw Dw Butler, Thurza Mahala East View
94 Rw Dw Butler, Thurza Mahala East View
91 Rw Dw Butler, Thurza Mahala East View
80 Rw Dw Butler, Maggie Asenath Near the church
86 Rw Dw Butler, Maggie Asenath Heath road
83 Rw Dw Butler, Maggie Asenath Heath Road
"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".
SLOAN, Fredrick Gilbert Sayers, died 12 Jun 1946, aged 69, at Wollongong District Hospital.
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.
DONNELLY, Dorothy Caroline, died 10 May 1978, late of Gwynnevlle.
HART, Elsie Agnes, died 01 Apr 1970, aged 86.
FRASER, Beryl Olive, died 10 Oct 1996, aged 88, late of Osborne Nursing Home Nowra, formerly of Wollongong.
HART, Mary Elizabeth, died 25 Dec 1944, aged 55, at Wollongong District Hospital, late of Wollongong.
HART, Oscar Herbert, died 22 Dec 1987, aged 66, at Sydney, late of Keiraville.
...
William Folks Boarder 26 Un Clerk C.C. Bottisham, 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
Folkes, Catherine Female 13 Oct 1869 Married Unpaid domestic duties
Turner, Barrie John Male 26 Sep 1937 Under school age
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
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
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
43 R O Badcock, Bartholomew-J
46 R - Badcock, Cecil Henry
49 Rw Dw Badcock, Ella
50 Rw - Badcock, Ella Elva
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]
40 Badcock, Bartholomew
46 Badcock, Ella
55 Badcock, Hephzibah
59 Badcock, Katie E
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
189 R O Folkes, John Delph end, Reach
[redacted]
53 Folkes, Anita M.
54 Folkes, Harriett
55 Folkes, Raymond J.
...
Charles Peck Boarder 25 Un General labourer Elsworth, CAM
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
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
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
...
Emily Peck Serv 21 Un General servant, domestic Elsworth, CAM
...
Emily Blanche Peck Maid 28 General servant (domestic) Elsworth, CAM
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]
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
Margaret Clark Wife 26 Mar Kentish Town, London
Ada Clark Dau 6 Forest Gate, ESS
Arthur J Clark Brother 26 Un Carman 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
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
...
Priscilla Clark Servant Un 19 Oakington, CAM General servant
Priscilla Rowlege Wife 28 Mar Oakington, CAM
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
Priscilla Rowledge Female 15 Jul 1872 Married Unpaid Domestic Duties
Arthur H J Rowledge Male 20 Jan 1910 Single County Council ARP Telephone Op
...
William Clark Serv 17 General servant Oakington, CAM
...
William Clark Boarder 27 Un Contractor's horse keeper (groom) 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
Jessie Clark Female 16 Oct 1875 Married Unpaid Domestic Duties
Naomi Rowe Wife 22 Mar Oakington, CAM
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
Queenie P Pack Female 8 Sep 1910 Married Unpaid Domestic Duties
[Redacted]x2
William H Rowe Male [?28 Jan 1876] Widowed Builders Labourer
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
William Chapman Head 32 Mar Builder Cambridge, CAM
...
Elizabeth Coe Serv 17 Un General servant 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
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
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
69 R O Bavester, John Thomas High street
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;
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]
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.
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
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
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
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
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
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:
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)
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
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
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
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
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.
Nothing was heard of them until 1923 when a man giving his name as Robert W. Brooks, was arrested at Susanville, Calif., on a charge of burglary and theft. His fingerprints and photograph came to the Canadian Bureau as a matter of course and the fingerprints were identified as those of the much-wanted Sidney Ernest Murrell. He was brought back to Canada, tried, sentenced and paid the extreme penalty on April 10, 1924.
The same story was repeated in the case of the other brother, William G. Murrell, except that he was not caught until 1928. He, too, after his escape from a Canadian prison, made tracks for the United States and was arrested under the name of Cecil Chester Miller at Los Angeles, Calif., charged with auto theft. His finger-prints and photograph came to Ottawa where identification was made and he was brought back and on October 15, 1928, was sentenced to hang. This sentence, however, was commuted to life imprisonment.
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.
Murrell / Bernard C / Sept 20 1904 / Oct 27 1944 / Louise P / Jan 30 1914 / Jan 31 2009
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.
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.
Bertie Frederick / Murrell / Feb. 22 1916 - Aug. 31 1924 / Son of Mabel Jane & / William Henry Murrell
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
...
Violet Primula Watts Serv 25 Un Nurse (domestic) Waterbeach, CAM
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
Sarah Ann Ricket Head (joint) 53 Un Lodging house keeper Fen Ditton, CAM
Florence J Watts Visitor 16 Un Teacher Cambridge, CAM
Florence Norman Wife 26 Waterbeach, CAM
Lillian Norman Daur 1 Waterbeach, CAM
Alexandra Norman Daur 1mo Waterbeach, CAM
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
1716 Rw Dw Norman, Florence Janet Church Street
1717 Rw - Norman, Hilda Maria Church Street
Florence J Norman Female 5 Oct 1874 Married Unpaid Domestic Duties
[Redacted]x2
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
British 3rd class, destination Quebec
Martha High Wife 27
William High Scholar 8
Selina High Scholar 7
Sadie High Infant 6/12
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;
72410 High, Jno 28 Married, destination Toronto, trade Bricklayer, denomination Chapel
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
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
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
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
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];
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
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
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:
Florence Leach Servant Single 20 Waterbeach, CAM General servant, domestic
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
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
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
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
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
Basil Derek Wye Male 18 Apr 1917 Single River Bank Labourer Heavy Worker
[Redacted]
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;
Janet Leach Wife 23 Mar Landbeach, CAM
Edith Gwendoline Leach Daur 2 Waterbeach, CAM
Dorothy Gertrude Leach Daur 4mo 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
Edith B Leach Female 26 Jul 1881 Married Unpaid Domestic Duties
Mary E Bull Female 16 Jan 1915 Single Unemployed Shop Assistant
...
Horace Leech Boarder 22 Un Bricklayer's labourer 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)
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]
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;
Hester Denton Wife 21 Mar Waterbeach, CAM
Bertram Denton Son 8mo 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
Esther Doggett Female 15 Sep 1879 Married Unpaid Domestic
Jack A Doggett Male 3 Apr 1916 Single Nurseryman & Mushroom Grower
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;
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;
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;
Laurie Leach Female 3 Apr 1889 Married Unpaid Household Duties
[Redacted]
696 Leach, Laurie, 24 Station Road
697 Leach, Terence C., 24 Station Road
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;
...
Christine Agnes Leach Serv 21 Un Kitchenmaid Waterbeach, CAM
...
Christine Holdrup Female 25 Sep 1889 Widowed Domestic servant (cook)
807 Holdrup, Elsie O., 85 Macaulay Avenue
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;
Hazel Watts Wife 18 Married Illinois (f)Unknown (m)Unknown
Married 0 years, children 0, alive 0, dead 0
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
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
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
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
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
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
1395 R O Benstead, Frederick Chas.
1396 Rw Dw Benstead, Elizabeth
1397 R - Wolfe, William Kimberley
726 R O Benstead, Frederick Chas.
727 Rw - Wolfe, Margaret Louise
728 R - Wolfe, William Kimberley
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.
Duisans British Cemetery, Etrun, Pas de Calais, France.
Elizabeth Gawthrop Wife Married 21 Cambridge, CAM
Thomas Rooke Son 2 Cambridge, 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
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
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
...
Ellen Gawthrope Servant Married 41 Cambridge, CAM Servant (domestic)
Married 18 years, 8 children, 7 living, 1 dead
Thomas Gawthrop Patient 22 Un Bricklayer's labourer St Giles, Cambridge, CAM
...
Jessie Gawthrop Wife 30 Mar Horseheath, CAM
Anne Lyon Wife 59 Mar Wainfleet, LIN
Eliza A. Gawthorpe Serv 17 Un General servant, domestic Histon, CAM
...
Eliza Gawthorp Serv 27 Un Housemaid Histon, 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
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
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
Mary Ann Allen Wife Married 62 Sutton Fen, IoE, CAM
Moses Gawthorp GSon 15 Chatteris, CAM
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.
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
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
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
992 R O Gawthorp, Moses
993 Rw Dw Gawthorp, Amelia Annie
994 NM aGawthorp, Allen
995 R Gawthorp, Bert
996 R Gawthorp, Martha
Martha Gawthrop Female 6 Aug 1905 Single Domestic Duties
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;
...
Louisa Gawthorp Serv 23 General servant Chatteris, CAM
Louisa Murrell Wife 33 Mar Chatteris, CAM
Mary Murrell Daur 5 Chesterton, CAM
Frank Murrell Son 1 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
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:
Mary Elizabeth Murrell Female 6 Oct 1895 Single Unpaid Domestic Duties
[Redacted]
Myrtle I Murrell Female 20 Apr 1915 Married Unpaid Domestic Duties
[Redacted]
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
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
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;
Julia Elizth Gawthorpe Wife 19 Mar Cambridge, CAM
Florence Fre. Gawthorpe Daur 9mo Chesterton, 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
548 R O Gawthrope, Frederick
549 HO HO Gawthrope, Julia
550 R - Gawthrope, Frederick Cecil
560 R O Gawthrope, Frederick
561 HO HO Gawthrope, Julia
562 R - Gawthrope, Frederick Cecil
1038 R O Gawthrope, Frederick
1039 Rw Dw Gawthrope, Julia
1040 R - Gawthrope, Ernest Harold
1041 R - Gawthrope, Norman Edward
898 R O Gawthrop, Frederick
899 Rw Dw Gawthrop, Julia
900 R - Gawthrop, Norman Edward
1106 R O Gawthrop, Frederick
1107 Rw Dw Gawthrop, Julia
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
1241 Gawthorp, Frederick
1242 Gawthorp, Gladys
1243 Gawthorp, Hilda
1244 Gawthorp, Julia
1619 Gawthorp, Frederick
1620 Gawthorp, Hilda
1621 Gawthorp, Julia
1622 Gawthorp, Bernard
1591 Gawthorp, Frederick
1592 Gawthorp, Hilda
1593 Gawthorp, Julia
1594 Gawthorp, Bernard
1595 Gawthorp, Joan
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:
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
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
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
Bella Hammond Female 9 Jul 1896 Married Daily Domestic Help
Annie S Chapman Female 16 Nov 1873 Widowed Unpaid Domestic Duties
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
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)
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
...
Bertha Gawthrop Servant 19 Un General servant Cambridge
Bertha Gordon-McLeod Wife 27 Mar Histon, CAM
Married <1 years, 0 children, 0 living, 0 dead
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
Nellie Melbourne Female 4 Jan 1897 Married Unpaid Domestic Duties
[Redacted]x3
610 Melbourne, Arthur W
611 Melbourne, Nellie
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
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
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];
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:
Alice Bennett Wife 21 Mar Histon, CAM
Married 3 months, 0 children, 0 living, 0 dead
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
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
Edith M Gawthrop Female 3 Mar 1898 Married Unpaid Domestic Duties
[Redacted]x3
Gawthrop, Albert E.
Gawthrop, Dorothy
Grace Northfield Female 13 Feb 1900 Married Unpaid Domestic Duties
[Redacted]
Ronald F Northfield Male 17 Aug 1922 Single Grocery Assistant
[Redacted]
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
Adelaide Gawthrop Female 5 Nov 1884 Married Unpaid Domestic Duties
Henry Thomas goods porter. Wits: Ethel May Charles, Lilian May Gawthrop
Lydia M Gawthrop Female 26 May 1885 Married Housewife
Rachel Isaacson Wife Married 27 Lode, CAM
Rachel Isaacson Wife 37 Married 37 Lode, CAM
Fred Isaacson Son 9 Lode, CAM
Married 12 years, children 1, alive 1, dead 0
198 HO HO Isaacson, Rachel Mill road
258 Rw Dw Isaacson, Rachel Mill Road
253 Rw Dw Isaacson, Rachel Mill road
Isaacson, Rachel Female 13 Feb 1874 Married Unpaid domestic duties (invalid)
243 Rw Dw Isaacson, Rachel Mill Road
231 Isaacson, Rachel, Mill Road
245 Isaacson, Rachel, Mill Road
Agnes Mary Isaacson
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
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
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
196 R \emdash Isaacson, David, jun. Lode street
256 Rw Ow Isaacson, Kate Lode Street
251 Rw Ow Isaacson, Kate Lode street
241 Rw Ow Isaacson, Kate Lode Street
Isaacson, Katherine C Female 11 Nov 1878 Married Unpaid domestic duties
Isaacson[Leverington], Lilian A Female 20 Jul 1904 Single Domestic worker
[Redacted]
229 Isaacson, Katharine C., Vine Cottages
243 Isaacson, Katharine C., Vine Cottages
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
...
Catherine C Ayres Serv 22 Un Housemaid, domestic Lode, CAM
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
...
Lilian Isaacson Serv 20 Un Kitchenmaid, domestic Bottisham, CAM
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
Lilian Standley Female 23 Mar 1883[sic] Married Unpaid Domestic Duties
[Redacted]
48 R O Brightwell, John Mill road
[Redacted]
Eleanor Brightwell Female 1 Apr 1885 Married Unpaid Domestic Duties
[Redacted]
Joan D Brightwell Female 25 Feb 1925 Single Invalid
[Redacted]x2
Florence A Austin Female 3 Nov 1894 Married Unpaid Domestic Worker
[Redacted]x2
Julia Isaacson Female 23 Apr 1891 Single Domestic Worker
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
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
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
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
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
...
Sophia Butler Serv Un 15 Bottisham, CAM Domestic servant
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
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
Mason, Sophia L Female 23 Jan 1876 Married Unpaid domestic duties
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
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
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
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
Beal, Rose Female 1 Dec 1883 Married Unpaid domestic duties
Ongley, Ellen Female 18 Dec 1863 Widow Unpaid domestic duties
[Redacted] x2
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
Butler, Mabel Female 12 Oct 1880 Married Unpaid domestic duties (Invalid diabetic)
Gordon[Aherne], Rita Emily Annie Female 30 Mar 1926 At School
Parris, George H Male 10 jul 1882 Married Superannuated Postman
Franklin, Florence A Female 9 Jun 1899 Married Unpaid domestic duties, assist in shop
[Redacted]
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
Christian Name: ALBERT VICTOR
Rank: FTR S SGT
Corps: RGA
Regimental number: 97110
Date of Gazette: 60
Registered Paper: 0137/5358 229753
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
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
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
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
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)
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
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
Rhoena Browne Female 8 Apr 1873 Married Unpaid Domestic Duties
Ivy E C Browne Female 28 Jan 1902 Single Ledger Clerk
No Y5d. Admission 8/1879. ISAACSON Mary. Parent Obadiah. Residence 122 Steb Rd. Born 22.11.74
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
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
Barbara M Russell Female 1 May 1915 Single Clerk (Credit Drapery)
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.
...
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
...
Ellen Mary Watts Serv Single 22 Bottisham, CAM Servant, cook
...
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
4870 Rw Dw Watts, Daisy Eliza
4871 R O Watts, Samuel
[Redacted]
Millicent Watts Female 27 Apr 1896 Married Domestic Unpaid
[Redacted]
1299 Watts, Frederick C.
1300 Watts, Millicent
...
Minnie Beale Serv Single 18 Udimore, SSX House parlourmaid (domestic)
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
...
Ada Beale Serv 15 Un Udimore, SSX Housemaid (domestic)
[Redacted]
In / Loving Memory / Of / Frank Brent / A dear Husband and Father / 1918-1984 / Sadly missed
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
...
Susan Watts Serv Single 18 Lode, CAM Housekeeper
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.
...
Clara Watts Serv 17 Servant, domestic Cambridgeshire
552 R - Fuller, Russell Alexander
555 R O Fuller, Stanley William
[Redacted]
May L Taylor Female 26 Apr 1906 Single Unpaid doemstic duties
[redacted]
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
548 Faircliffe, Bertram
552 Faircliffe, Flower E.
902 Lawrence, Flower E.
903 Lawrence, Thomas
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.
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.
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
Clara L Watts Female 25 Apr 1901 Married Unpaid Domestic Duties
[Redacted]x2
Violet R Rolph Female 6 Jun 1904 Married Unpaid Domestic Duties
[Redacted]x2
Arthur J Rolph Male 10 Apr 1931 Single at School
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
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]
Phoebe Butcher Female 11 Aug 1893 Married Unpaid Domestic
[Redacted]
1243 Butcher, Alfred
1244 Butcher, Phoebe
Mary M Peacock Female 10 Nov 1902 Married Farm Work
Alfred J Peacock Male 30 May 1929 Single At School
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
2864 Cooper, Alan
2865 Cooper, Geoffry
2866 Cooper, Mary
2867 Cooper, Wilfred T
Avis M Clark Female 20 May 1908 Married Unpaid Domestic Duties
[Redacted]x3
Doris Sanderson Female 1 Feb 1910 Married Household Duties
[Redacted]
Peter J Sanderson Male 9 Oct 1935 Single Under School Age
51 Sanderson, Doris
52 Sanderson, Sidney J.
Edward Gibson White Gunner 22 Un 48A (H) Battery R G A Bottisham, CAM
...
Ethel M White Male 16 Dec 1888 Married Home Duties
[Redacted]
...
Mary White Serv 21 Un General servant (domestic) Lode, CAM
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
...
Katherine Ellen White Serv 14 Un General domestic servant Bottisham Lode, CAM
Katherine E Billing Female 11 Oct 1896 Married Unpaid Domestic Duties
Ethel P Turner Female 22 Apr 1908 Divorced Unpaid Domestic Duties
John Barry Turner Male 24 Jan 1936 Single Under School Age
Louie Pope Female 16 Aug 1902 Married Unpaid Domestic Duties
[Redacted]
Theodora M Wenbourne Female 14 Apr 1898 Married Unpaid Domestic Duties
Muriel Wenbourne Female 30 May 1922 Single Houseparlourmaid Unemployed
[Redacted]
Florie E Hollis Female 5 Sep 1899 Married Unpaid Domestic Duties
Lilian F Hollis Female 29 Apr 1924 Single Unpaid Domestic Duties
[Redacted]
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;
[Redacted]x2
Beryl Eldridge Female 8 Mar 1932 Single At School
[Redacted]x2
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
Margaret Pope Female 28 Jun 1904 Married Unpaid Domestic Duties
Albert T Pope Male 24 Dec 1928 Single at School
[Redacted]x3
Minnie Ramsden Female 31 Jan 1906 Married Unpaid Domestic Duties
Jeffrey Ramsden Male 24 Jul 1926 Single at School
[Redacted]x6
Jane Cornwell Wife Married 18 Swansea, South Wales
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
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
460 R O Pauley, Richard Arthur
461 Rw Dw Pauley, May
462 RW - Cornwell, Sarah Jane
Jane Cornwell Female 17 Aug 1878 Married Unpaid Domestic Duties
[Redacted]
Elizabeth Clark Wife 18 Cambridge, CAM
Lilly Clark Daughter 7mo Cambridge, CAM
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
Elizabeth Clarke Female 11 Apr 1883 Married Unpaid Household Duties
423 Clarke, William 95 New Street
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
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/
...
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.
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
Emma Ellis Female 18 Feb 1884 Married Retired Domestic
[Redacted]x2
225 Ellis, Doris A.
226 Ellis, Emma
227 Ellis, Harold St. John
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
Sylvia T Thurlbourne Female 15 Aug 1921 Single Laundry, Ironer
[Redacted]
Clifford O Thurlbourne Male 10 Feb 1931 Single at School
[Redacted]x2
...
Hannah Pettitt Watts Serv 16 Un Kitchenmaid, domestic Cambridge, CAM
36 R O Oliver George Frederick
37 Rw Dw Oliver, Hannah Pettit
34 Oliver George F.
35 Oliver, Hannah P.
Violet Wicking Female 3 Feb 1898[sic] Married Unpaid Domestic Duties
[Redacted]x4
Elsie M Wicking Female 22 Oct 1930 Single
[Redacted]x2
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
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?
776 Watts, Charles F.
777 Watts, Ivy G.
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
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]
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
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
Joseph E / July 7 1878 / Apr. 27 1882
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
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
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
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
Charles G Cherry Head 71 Married Iowa
Rebecca Cherry Wife 71 Married Iowa
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
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
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
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
Lille Bardoner Wife Married 56 Iowa
Alvin Metcalf StepSon Single 12 North Dakota
Lucy Nelson Wife Married 61 Iowa
Lille Bardoner Sister Widow 65 Iowa
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
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
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
Laura Elliott Wife 53 Married Iowa (f)England (m)England
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
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
Lucy A Nelson Wife 51 Married Iowa (f)England (m)England
Howard W Nelson Son 14 Single Iowa (f)Iowa (m)Iowa
Emma Miles Sister 19 New York (f)England (m)England Keeping House
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
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
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
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
Nora Miles Head 71 Widowed Michigan
Mabel Miles Daughter 39 Single South Dakota Printer, weekly paper
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
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
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
Elijah W Miles Head 67 Married Indiana (f)England (m)England Manager, Creamery
Annetta Miles Wife 64 Married Ohio (f)Ohio (m)Ohio
Elijah Miles Head 77 Married Indiana Invalid
Nettie Miles Wife 74 Married Ohio
Mary Deetz Nurse 66 Single Ohio Practical nurse
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
Cora Mills Wife 66 Married Michigan
Lucille Mills Daughter 25 Single Michigan Stenographer, abstract office
Melvin Mills Son 19 Single Michigan Farmer Laborer, farm
Eliza Brown Wife Mar 23 Scotland
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
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".
Brown Eliza Female 27 Feb 1868 Married Unpaid domestic duties
...
Annie Macgregor Serv Un 23 Newcastle, NBL Parlourmaid
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)
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)
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
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
1255 Robson, Thos. William
1256 Robson, Annie L.
2054 R O Carverhill, Alfred
2055 Rw Dw Carverhill, Florence Watt
2056 R - Carverhill, Colin
2057 Rw - Carverhill, Louie
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
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
Nellie Miles Liddell Wife 29 Mar Newcastle-upon-Tyne, NBL
Married <1 years, 0 children, 0 living, 0 dead
1505 Rw Ow Liddell, Nellie Miles-J
1506 NM - Liddell, Stanley George [Naval or military voter]
Liddell, Muriel Female 21 Jul 1919 Single Ganger (light ammunition)
Liddell, Audrey Female 21 Jul 1919 Single Shorthand typist
540 Liddell, Nellie M.
541 Liddell, Audrey
542 Liddell, Laurence
543 Liddell, Stanley George
544 Liddell, Muriel
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
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
...
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
...
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
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
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
Louise Cherry Wife 59 Married Iowa
Mary Munin Maid 19 Single Iowa Maid, Private Home
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
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
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
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
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
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
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
Anna Montomery Wife 68 Married Iowa Marshalltown
Florence Montomery Daughter 25 Single Iowa Cherokee Operator, telephone
BASKIN Ann Louise Palm Beach Vol 247 No 7512 Year 1934
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
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
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
Mabel G Miles Wife Female White
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
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
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.
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
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
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
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
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
Elizabeth Miles Wife 42 Married Wisconsin (f)Canada (m)Ireland
Rosa J Miles Daughter 18 Single Idaho (f)Iowa (m)Iowa
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
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
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
Edith L Love Wife 60 Married Iowa
Herbert E Love Father 86 Widowed Michigan
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
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
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
Albert Hurd Head 57 Married Iowa Justice Of Peace
Bessie Hurd Wife 58 Married Iowa
Mildred Hurd Daughter 29 Single Iowa Operator, telephone co
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
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
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
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
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
Joseph S Newton Inmate 16 Machinist engineer Newcastle upon Tyne, NBL
...
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
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
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
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
Harry M Beistle Head Married 49 Michigan Dentist
Marie A Beistle Wife Married 42 Michigan Housewife
Richard T Beistle Son Single 4 Michigan
Married 1 years, children -, alive -, died -
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.
Complainant: Charles E GATES;
Offence: not providing efficient elementary instruction for child;
Penalty: (pleaded not guilty) order made to attend Burwell senior School;
Complainant: Charles E GATES;
Offence: non-compliance with School Attendance Order;
Penalty: convicted fined 2/-;
Complainant: Chas E GATES;
Offence: non-compliance with School Attendance Order;
Penalty: fined 5/-;
Complainant: Cecil A SAVIDGE;
Offence: disobedience of attendance order;
Penalty: fined 7/6 distress to issue if not paid in 14 days;
Complainant: Cecil A SAVIDGE;
Offence: non-compliance with School attendance order;
Penalty: fined 10/-;
Complainant: Sarah J PAMMENTER;
Offence: application for order under Summary Jurisdiction (Married Women Act);
Penalty: adjourned 1 month;
Complainant: Sarah PAMMENTER;
Offence: application for order under S J (Married Women) Act 1895;
Penalty: dismissed;
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]
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]
Complainant: Gladys CHAPMAN;
Offence: assault;
Penalty: fined 5/- (time allowed 14 days);
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.
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
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
389 R O Pammenter, William Mill Hill
Pammenter, Edith E Female 6 Mar 1884 Married Unpaid domestic duties
[redacted]
Clark, Thriza A Female 6 Nov 1876 Single (M.D.)
427 Pammenter, Maurice F., High Street
428 Pammenter, William H., High Street
Marsh, Annie E Female 30 Oct 1893 Married Housewife
Brotherton, Jack Male 26 Mar 1914 Single Furnishing salesman
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
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]
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
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
Emma Bond Wife 29 Mar Peckham, SRY
Thomas Bond Son 4 Marylebone, MDX
Henry Bond Son 1 Marylebone, MDX
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
725 Rw Dw Bond, Emma Louise
726 Rw - Bond, Eva May (Miss)
727 R O Bond, Thomas John
693 Rw Dw Bond, Emma Louise
694 Rw - Bond, Eva May (Miss)
695 R O Bond, Thomas John
688 Rw Dw Bond, Emma Louisa
689 R - Bond, Ernest Charles
690 R O Bond, Thomas John
668 R - Bond, Ernest Charles
669 R O Bond, Thomas John
Eleanor A Topp Wife 25 Mar Dulwich, 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
Emily Alice Topp Female 25 Jan 1881 Married Unpaid Domestic Duties
[Redacted]
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
RENVOIZE Ernest, 78, male. Cremated 23 Jul 1979. Died 18 Jul 1979
37154 TOPP Stanley James 64yrs died 11.8.1972 cremated 15.8.1972 8 Lyndhurst Street, Glenn Innes Retired to Morrison 17.4.1972
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
Elsie V Rake Female 25 May 1911 Single Packer Of Feather Pillows
...
Edith A Rake Serv 21 Un General domestic Peckham, London
Edith Amy Ball Wife 30 Mar Dulwich, London
Frederick John Ball Son 1 Peckham, London
Married 3, Children 1, Alive 1, Dead 0
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)
Ethel Taylor Wife 25 Camberwell, SRY
Married 1 year, children 0, alive 0, died 0
Taylor, George Percy W (son) 18 Male Single Student. Speaks: English & French. Born: London. NOK Mother. Complexion: Fresh. Eyes: Brown. Hair: Brown.
Celia E Eteson Female 13 Apr 1894 Widowed Housekeeper
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.
Louise Gravenor Wife 24 Mar Clerkenwell, London
Leonard Gravenor Son 3 Brixton, 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
Louise Gravenor Female 21 Nov 1876 Married Unpaid Domestic Duties
Mary A Trimmer Female 15 Mar 1871 Single Private Means
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
Frank J Prior Male 4 Mar 1881 Widowed Printer's Works Manager & Director
Ellen Coe Wife 29 Mar Rhondda, GLA, WLS
Roland Nathan Coe Son 3 Winnipeg, CAN
Married 6 years, children 1, living 1, dead 0
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
Annie Watts Wife 20 Welling, KEN
Mamie Watts Daur 2mo Eltham, KEN
Edgar Watts Visitor 27 Soldier Cambridgeshire
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
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
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
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
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
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
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
...
Edith Maud Dorkings Servant 26 Un Servant Cambridge, CAM
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]
Lilian Brown Female 8 Mar 1890 Married Unpaid Domestic Duties
Eleanor D Brown Female 15 Feb 1917 Single Secretary to advertising manager
...
Beatrice Dorkings Serv 20 Un Cook Cambridge, CAM
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]
Evelyn M Dorkings Female 3 Nov 1898 Married Fruit sorter food preserving factory
[Redacted]
[Redacted]
4011 Dorkings, Evelyn M.
4012 Dorkings, Herbert C.
Grace E Futter Female 6 Mar 1901 Married Unpaid Domestic Duties
Ronald E Futter Male 26 Jul 1929 Single At School
[Redacted]
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
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
Elsie C Lee Female 21 Jul 1895 Married Unpaid Domestic Duties
[Redacted]
[Redacted]
James W Watts Male 30 Jul 1925 Single at School
Winifred J Pick Female 7 Dec 1910 Married Unpaid Domestic Duties
ORPHIN, William James, died 24 Nov 1925, aged 50, late of Wollongong.
ORPHIN, James Stanley, died 14 May 1983, aged 77, late of Port Kembla.
ORPHIN, Una Josephine, died 22 Jun 1965, aged 59, late of Port Kembla.
ORPHIN, Cecil John (Mick), died 18 Apr 1995, aged 82, late of Keiraville.
ORPHIN, Eunice May, died 16 Nov 2001, aged 87, late of Keiraville.
ORPHIN, William (Dyson), died 07 Jan 2003, aged 86, formerly of Fairy Meadow.
ORPHIN, Joy, died 22 Jun 1998, late of Fairy Meadow.
SHIPP, Mildred Sarah, died 13 Jul 1973, late of Sylvania.
SHIPP, Olive Ellen (Doll), died 05 Dec 1928, aged 49, late of Port Kembla.
WATSON, Olive Pearl, died 07 Feb 1928, aged 24, at Wollongong, late of Port Kembla.
HALL, Thelma, died 24 Jan 1985, aged 79, late of West Wollongong.
HALL, Thelma, funeral held 26 Jan 1985, late of West Wollongong.
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.
MEHARG, Robert Henry, died 03 Jul 1967, aged 87, late of Wollongong.
BUCKLAND, Edna Catherine, died 01 Aug 1995, aged 85, late of Unanderra, formerly of Mt Ousley.
MEHARG, William Arthur, died 23 Apr 1977, aged 65, late of Wollongong.
MEHARG, William Arthur, funeral held 26 Apr 1977.
MEHARG, John Keith, died 24 Mar 1997, aged 79, late of Gwynneville.
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.
SHIPP, Edith Elizabeth, died 13 Jun 1950, late of Keiraville.
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.
SHIPP, William (Bill), died 07 Nov 2000, aged 83, late of Mangerton.
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.
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
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)
DAVIES, Jane, died 26 Sep 1930, aged 34, at Prince Alfred Hospital, Sydney, late of Corrimal.
TUBMAN, Raymond, died 29 Aug 1957, aged 50, late of Wollongong.
TUBMAN, Sarah, died 06 Jan 1990, aged 82, formerly of Wollongong.
TUBMAN, Sarah, funeral held 09 Jan 1990.
TUBMAN, Marshall Davison, died 09 Apr 1983, aged 73, late of Wollongong.
TUBMAN, Lillian, aged 87, late of Wollongong.
TUBMAN, Keith Augustus, died 26 Apr 1969, aged 56, late of Wollongong.
TUBMAN, Phyllis Selina Edith, died 18 Mar 1975, aged 63, late of Wollongong.
TUBMAN, Nathan (Abby), died 10 Jun 1985, aged 70, late of Figtree.
TUBMAN, Nathan (Abby), funeral held 12 Jun 1985.
TUBMAN, Amy Edna, died 13 Aug 2010, aged 87, late of Wollongong.
PARSONS, James Hill, died 28 Aug 1971, aged 92, late of Mosman, formerly of Wollongong.
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.
SMITH, Susan Alexandrina, died 10 May 1985, aged 81.
SMITH, George Reginald Richard, funeral held 29 Jun 1976, late of Evans Head, formerly of Legume.
MOTT, Victor (George) Birkenshaw, died 03 Aug 1978, aged 71, at Lismore, late of Evans Head.
MOTT, Victor (George) Birkenshaw, funeral held 04 Aug 1978, late of Evans Head.
MOTT, Phyllis Emily, funeral held 30 Jul 2003, aged 93, late of Suffolk Park, formerly of Lismore.
SHIPP, Ida Ettie died 15 Jul 1997, aged 88, late of Towragdi.
OXMAN, George, died 09 Aug 1970, aged 85, late of Keiraville.
OXMAN, Ernest George, died 03 Oct 1972, aged 63, late of Mt Keira.
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
HARTE, Victor Ernest, funeral held 06 Nov 1936.
BEST, Albert Henry died 08 Sep 1960, aged 80, late of Arncliffe.
SHIPP, Emily Florence, died 09 Aug 1970, late of Penshurst.
SHIPP, Margaret Joan, died 28 Jun 2001, aged 82, late of Penshurst.
SHIPP, Herbie, died 23 Aug 1991, aged 70, late of Bellambi.
SHIPP, Herbie, funeral held 27 Aug 1991.
SHIPP, Joseph Albert, died 09 Aug 2003, aged 79, late of Penshurst.
SHIPP, Gloria Eugenie, died 12 Aug 2012, aged 82.
SHIPP, Robert Evans, died 03 Mar 1937, aged 4, at Berry Hospital, late of Berry.
SHIPP, Ruby Maud, died 15 Dec 1964, aged 76, late of Canterbury.
SHIPP, Valda Mavis, died 09 Sep 1927, aged 5, at Wollongong District Hospital, late of Rozelle.
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.
SHIPP, Colin Neville, died 20 Dec 2008, aged 84, late of Earlwood.
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.
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
JOLLY, William Scott, died 24 Mar 1962, aged 63, late of Carlton.
SHIPP, Francis John (Ted), died 26 Dec 2002, aged 73, late of Camden.
SHIPP, Anna Margrethe (Bib), died 29 Jul 1980, aged 82, at Penrose Lodge, formerly of Longueville.
150 Anderson, Robert Andrew, 145 Tudor street, extended, Hamilton, teacher
BREAKWELL, William Evan, died 26 Apr 1981, late of Canterbury.
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.
4 R - Abraham, Thomas James The post office
Lydia A Abraham Female 1 Jul 1896 Married Unpaid Domestic Duties
[Redacted]
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
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.
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
Marjorie E Abraham Female 24 May 1897 Married Unpaid Domestic Duties
[Redacted]
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]
Florence M Abraham Female 22 Dec 1898 Married Unpaid domestic duties
[Redacted]
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
Nora Day Female [7 Oct 1884?] Married Unpaid Domestic Duties
Sheila M Day Female 26 Mar 1917 Single Hospital Nurse
Doris M Bateman Female 19 Oct 1896 Married Unpaid Domestic Duties
[Redacted]
Emil M Hewson Female 22 Jul 1916 Single Domestic Servant
[Redacted]x2
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]
Ellen Golding Female 9 Jan 1892 Married Unpaid Domestic Duties
[Redacted]
Francis Guillard Male 21 Oct 1889 Married Masseur Medical therapist
Margaret Theobald Female 28 Nov 1900 Married Unpaid Domestic Duties
Donald Theobald Male 19 Mar 1927 Single at School
Constance Edith Golding, Gertrude Theobald
WALDOCK, Mary Ellen, died 09 Mar 1953, aged 63, late of Goulburn.
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.
WALDOCK, Adelaide Mary, funeral held 30 Dec 1922, late of Erskineville.
WALDOCK, George Thomas Sandel, funeral held 09 Dec 1922, aged Infant, late of Erskineville.
Julia Ann Shoebridge Wife 33 Mar Brenchley, KEN
Frederick William Chittey Boarder 17 Un Domestic servant Brockley, London
Married 5 years, 0 children, 0 living, 0 dead
Elizabeth M Chitty Female 22 Dec 1891 Married Unpaid Domestic Duties
Joyce W Chitty Female 2 Mar 1921 Single Typist R A F
[Redacted]
Daisy E Russell Female 15 Dec 1906 Married Unpaid Domestic Duties
[Redacted]
[Redacted]
Louise M Chitty Female 16 Apr 1911 Married Store Floor Walker Multiple Department Store Marks & Spencer
Rose E Bath Female 8 Aug 1913 Single Order Controller Food Multi Dept Store Marks & Spencers
Violet M Bath Female 20 May 1916 Single Kitchen Help
Albert Bath Male 26 Mar 1922 Single Greengrocers Assistant
1795 Chitty, Louise M
1796 Chitty, Sidney G
1201 Chitty, Ada A
1202 Chitty, Sidney G
Margaret Chitty Female 30 Aug 1908 Married Unpaid Domestic Duties
Dorothy E Weatherall Female 23 Jul 1895 Married Unpaid Domestic Duties
Sidney G W Weatherall Male 17 Oct 1895 Married Textile Warehouseman
160 R O Brown, Arthur Alexander
161 Rw Dw Brown, Martha Lydia
Martha L Brown Female 31 Jan 1897 Married Unpaid Domestic Duties
[Redacted]
1591 Brown, Arthur A. -J
1592 Brown, Martha L.
Jane E Gardener Female 6 Jul 1899 Married Unpaid Domestic Duties
Robert C Gardener Male 5 Dec 1933 Single At School
Dorothy E Turner Female 14 Mar 1914 Single Shorthand Typist
Albert H Gardiner Male 1 Feb 1914 Married Motor Driver (Heavy)
Irene A Gardiner Female 3 Dec 1913 Married Unpaid Domestic Duties
Ethel S Norman Female 17 Jun 1907 Married Unpaid Domestic Duties
Anthony S Norman Male 26 Feb 1935 Single Under School Age
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.
DONNELLY, Leslie William, died 17 Jul 1965, aged 57, late of Gwynneville.
DONNELLY, Leslie, funeral held 20 Jul 1965.
BUTZ, Leonard Gordon, died 25 Jul 1991, aged 72.
ROBERTSON, Gordon James, died 01 Feb 1931, aged 24, at Gosford.
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.
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.
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.
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.
HODSON, Cecil, died 01 Jan 1990, aged 85, late of Wollongong.
HART, Alma Gwendolene (Gwen), died 25 May 1981, aged 59, late of Gwynneville.
Edna Peck Female 10 Jun 1908 Married Shop Assistant Boots & Shoes
Edith P Trimmer Female 9 Nov 1901 Married Unpaid Domestic Duties
Edward G Trimmer Male 26 Nov 1929 Single At School
Florence K Rowledge Female 28 Nov 1905 Married Unpaid Domestic Duties
[Redacted]
[Redacted]x2
Freda Barnes Female 15 Feb 1909 Married (Housewife) Unpaid domestic du??
[Redacted]x2
Winifred M Clark Female 21 Sep 1894 Married Unpaid Domestic Duties
[Redacted]
Audrey P Clark Female 11 Sep 1935 Single Under School Age
Violet M Parker Female 26 May 1901 Married Unpaid Domestic Duties
Irene V M Parker Female 4 Oct 1924 Single Shop Assistant Wholesale [???]
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
Irene May Boyer Female 16 Feb 1924 Single Elastic Factory Worker
Horace S Boyer Male 16 Mar 1929 Single At School
[Redacted]
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
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]
Matilda Howe Wife 34 Mar Waterbeach, CAM
George Doggett Nephew 7 Scholar Waterbeach, CAM
Eliza Driver Wife Married 37 Ely, CAM
George Doggett Servant Single 17 Waterbeach, CAM Farm servant
Sarah Doggett Wife Married 25 Cambridge, CAM
Married <1 years, children 0, living 0, dead 0
George J Doggett Male 4 Aug 1911 Single Incapacitated Not Previously Employed
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]
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
72 Rw Ow Bavester, Sarah Ann Council houses
74 Rw \emdash Bavester, Violet Council houses
Alfred C Bavester Male 27 Apr 1915 Single Meat Salesman Wholesale
Margaret Annie Bavester Wife 32 Mar Ulverston, LAN
Married 2 years, 0 children, 0 living, 0 dead
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
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 -
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;
Daisy Prior Wife Mar 22 Waterbeach, CAM
Horace Prior Son 1 Waterbeach, CAM
Married 2 years, 2 children, 1 living, 1 dead
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
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;
63 Rw Dw Bavester, Daisy Way lane
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
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
Elizabeth Halls Female 2 Mar 1901 Married Unpaid Domestic Duties
[Redacted]x2
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
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
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
Bernard C Murrell Head 35 Married Michigan Labor, Pottery works
Louise P Murrell Wife 26 Married Michigan
Colleen L Murrell Daughter 6 Single Michigan
James Leitch Head 36 Married Scotland Store Room Mgr, hotel
Violet Leitch Wife 34 Married Canada English Store Mgr, retail upholstering
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
Mildred Whitehead Wife 38 Waterbeach, CAM
Maud Watts Niece 3 Chesterton, CAM
Married 10 years, children 0, alive 0, died 0
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)
Florence S Norman Female 26 Jan 1920 Single Factory hand
Alexandra V Broadbent Female 15 Feb 1901 Married Daily Domestic Help
Hilda M Easy Female 17 Mar 1907 Married Unpd Domestic Duties
Roberta Jennings Female 10 Jul 1910 Married Unpd Domestic Duties
Emily E Whitehead Female 10 Dec 1903 Married Unpaid domestic duties
[Redacted]x2
Florence E Nye Female 3 Dec 1901 Married Unpaid domestic duties
[Redacted]
Raymond V Nye Male 23 Jul 1925 Single Butcher's assistant
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
286 Whitehead, Gertrude Elizabeth, 14 Witcham Road
Cora L Cudworth Female 1 Feb 1899 Married Unpaid Domestic Duties
[Redacted]x2
Freda E Chapman Female 19 Aug 1900 Married Unpaid Domestic Duties
Lilian M Chapman Female 27 Jun 1920 Single Unpaid Domestic Duties
Gladys Cudworth Female 29 Sep 1904 Married Unpaid Domestic Duties
[Redacted]
Joyce L Ely Female 18 Dec 1907 Married Unpaid Domestic Duties
Maureen A Ely Female 7 Dec 1933 Single at School
Monica I Payton Female 19 Jan 1908 Married Land Worker Unpaid Domestic Duties
Thelma AE Payton Female 26 Oct 1932 Single at School
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]
Rosa Hinchcliffe Female 24 Jul 1910 Married Unpaid Domestic Duties
[Redacted]x2
Beatrice M Wye Female 30 Sep 1904 Married Unpaid Domestic Duties
[Redacted]
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;
Violet Wye Female 24 Jan 1905 Married Unpaid Domestic Duties
[Redacted]
Dennis Wye Male 29 Sep 1936 Single Under School Age
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
687 R O Nelson, Arthur Edward
690 Rw Dw Nelson, Ruby
508 Golding, Ruby E. O., 5 Bannold Road
13 Golding, Ruby E. O., 5 Bannold Road
13 Golding, Ruby E. O., 5 Bannold Road
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
[Redacted]
Bernard C Lawrence Male 6 Mar 1931 Single
[Redacted] x 2
...
Alfred J Lawrence Male 20 Jan 1900 Married Petroleum store keeper
Bertha K Leach Female 25 Jun 1903 Married Unpaid Domestic Duties
[Redacted]x2
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
Irene R Leach Female 12 Dec 1909 Married Unpaid Domestic Duties
Eileen P Leach Female 8 Sep 1930 Single At School
[Redacted]
Winifred M Leach Female 8 Jul 1910 Married Unpaid Domestic Duties
June M Leach Female 26 Jun 1933 Single at School
277 Leach, Winifred M.
278 Leach, William E.-J
Edith A Denton Female 3 Nov 1902 Married Housekeeper
[redacted]
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]
Elizabeth Denton Female 5 Jun 1910 Married Unpaid Domestic Duties
Hannah Jay Female 16 May 1904 Married Unpaid Domestic Duties
[Redacted]
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.
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
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.
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
Alice M Gawthrop Female 5 Oct 1884 Married Unpaid Domestic Duties
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
Olive M Benstead Jr Female 20 Dec 1908 Single Unpaid Domestic Duties
Fredrk E Benstead Male 21 Oct 1913 Single Boatman (College)
...
Annie Benstead Serv 19 Housemaid dom Cambridge, CAM
May Benstead Serv 14 Housemaid dom Cambridge, CAM
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
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
Edith M Knott Female 20 Jul 1886 Married Unpaid Domestic Duties
Fredk C Knott Male 9 Apr 1925 Single Apprentice Engineer
James Thomas Benstead Pte 24 Un Soldier Groom, 19th Hussars Cambridge, CAM
...
Jas. Thomas Benstead Private 24 Un 19th Hussars Cambridge, CAM
...
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
[Redacted]
Andrew Birt Male 7 Apr 1860 Widower Pedlar
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;
Constance E Morgan Female 8 Feb 1898 Married Laundry Worker
Muriel M Morgan Female 12 Nov 1921 Single Shop Hand
[Redacted]
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]
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
441 Clark, Edith E.
442 Clark, John
443 Clark, Margaret E.
436 Clark, Edith E.
437 Strickland, Margaret E.
438 Strickland, Eric
420 Clark, Edith E.
421 Strickland, Margaret E.
422 Strickland, Eric
Martha Gawthorpe Female 26 Dec 1901 Married Unpaid Domestic Duties
[Redacted]
[Redacted]
Clara L Gawthorp Female 5 Jun 1913 Married Unpaid Domestic Duties
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
82246 MURRELL, Myrtle Irene (nee Maw) 18.12.64 Rule 16B(a)
...
Beatrice Gawthorpe Servant 20 Un General servant (domestic) [Fen] Ditton, CAM
Beatrice Barron Female 30 Sep 1890 Widowed Housewife
[Redacted]
Daphne J G Barron Female 14 Aug 1927 Single [School]
281 Searle, Sydney Fordham Ditton Lane 160216 Spr., 107th Fld. Co. R.E.
Maud S Bennett Female 21 Nov 1894 Married House Duties
[Redacted]
Edwin Bennett Male 29 Jun 1926 Single at School
Winifred M Harris Female 29 Nov 1908 Married Unpaid Domestic Duties
John W F Harris Male 25 Jun 1938 Single Under School Age
Florence F Smerdon Female 9 Jun 1900 Married Unpaid Domestic Duties
Stanley W Smerdon Male 2 Jan 1924 Single Driller - General Iron Castings
[Redacted]
Edith F Gawthrop Female 1 Jan 1906 Married Unpaid Domestic Duties
[Redacted]x2
24 Gawthorp, Edith F.
25 Gawthorp, Frederic Cyril
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
Florence E Gawthrop Female 21 Feb 1905 Married Unpaid Domestic Duties
[Redacted]x2
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]
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
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
Isaacson, Kitty Female 20 Nov 1904 Married Unpaid domestic [duties]
[Redacted]
254 Rw Dw Isaacson, Elizabeth Anglesey Abbey Farm
249 Rw Dw Isaacson, Elizabeth Anglesey abbey farm
239 Rw Dw Isaacson, Elizabeth Anglesey Abbey Farm
Elizabeth Isaacson Female 28 Nov 1904 Married Unpaid Domestic Duties
Margaret Elizabeth Isaacson Female 9 Aug 1931 Single at School
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
Elsie B Tappin Female 31 Dec 1910[sic] Married Unpaid Domestic Duties
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]
238 Isaacson, Asenath J., 6 Northfield
Barratt[Wall], Millicent R Female 17 Sep 1923 Single Domestic help
Godfrey, Wilfred S Male 25 Mar 1898 Single Racing stud groom
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
Ballard, Geraldine V M Female 3 Nov 1915 Married Unpaid domestic duties
[Redacted] x3
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]
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.
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 -
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
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
Elsie E Ealden Female 10 Sep 1904 Married Unpaid Domestic Duties
[Redacted]
Nigel John Brent / 23/11/1951-26/11/1951 / Trevor Alan Brent / 23/11/1951-28/11/1951
Nigel John Brent / 23/11/1951-26/11/1951 / Trevor Alan Brent / 23/11/1951-28/11/1951
Mary M Cornwell Female 28 Nov 1890 Married Unpaid Domestic Duties
George Norman Male 18 Feb 1894 Married Wholesale Fruiter own account
[Redacted]
[Redacted]
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
Lily E Westwood Female 18 Aug 1900 Married Housewife
Peter Westwood Male 31 May 1933 Single at School
Miriam M Plumb Female 15 Mar 1902 Married Housewife
[Redacted]
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
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
Beatrice I Cullum Female 16 Jun 1912 Married Household Duties
Sylvia Adeline Cullum Female 14 Oct 1935 Single Under School Age
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
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
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
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
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
Myrtle Cherry Wife 45 Married Iowa
Evelyn Cherry Daughter 18 Single Iowa
Esther Cherry Daughter 13 Single Iowa
Lester Cherry Son 8 Single Iowa
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
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
Donald McKee Head 23 Married Iowa (f)Iowa (m)Iowa Farmer, General Farm
Lois McKee Wife 21 Married Iowa (f)Iowa (m)Iowa
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
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
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
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
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
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
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
Hazel Rogney Wife 45 Married
Lloyd H Rogney Son 21 Single
Mabel Charpiar 20
Dororthy Charpiar 2
Edward Rocks Head 33 Married Massachu Field promotion, Mail Order
Myrtle Rocks Wife 33 Married North Dakota
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
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
Lila Nelson Wife 20 Married Iowa (f)Iowa (m)Iowa
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
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
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
Faith Nelson Wife 18 Married Iowa
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
Charles French Head 50 Widowed Michigan Farm operator, own farm
Florence French Daughter 21 Single Michigan Stenographer, Tyler […]
Barbarba French Daughter 17 Single Michigan
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
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
Robson, Evelyn M Female 7 Nov 1908 Married Unpaid domestic duties
[redacted]
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
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]
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
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
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
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
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
Esther A Burns Wife 27 Married Iowa (f)Illinois (m)Pennsylvania Teacher, Public School
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
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
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
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
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
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
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
...
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
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
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
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
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
Arthur Stock Head 25 Married Iowa (f)Germany (m)Iowa Farming, General Farming
Ruth Stock Wife 25 Married Iowa (f)Iowa (m)Iowa
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
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
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
Harold F Keister Head 32 Married Iowa Financier
Beth Keister Wife 31 Married Iowa
Willa Jane Keister Daughter 4 Single Illinois
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
Lillian L Lamont Wife 36 Married Iowa Clerk
Margaret E Lamont Daughter 17 Single Iowa
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
Buried Klamath Memorial Park, Klamath Falls, Klamath County, Oregon, USA. Plot Aspn D-55-13. FAGID 33176669
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
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
Dale Hurd Head 30 Married Idaho Insurance, own office
Fern Hurd Wife 28 Married Iowa
Frances Hurd Son 8 Single Iowa
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
Constance Bond Female 19 Jul 1898 Married Unpaid Household Duties
Edward T Bond Male 22 Jun 1922 Single Wholesale Book Packer
523 Rw Dw Bond, Augusta Louisa
524 R O Bond, Henry John
Ethel M Hansen Female 13 Mar 1905 Married Salvation Army Officer
Mildred E Hansen Female 24 Aug 1933 Single At School
Eva M Bailey Female 4 Apr 1911 Married Unpaid Domestic
[Redacted]
Gladys E Hillman Female 20 Aug 1906 Married Unpaid domestic duties
David E Hillman Male 26 May 1936 Single Under school age
[Redacted]
Nellie E Topp Female 20 Dec 1914 Married Cashier & Bookkeeper, Butcher & [?] Unemployed
Lillian B Rake Female 15 Jun 1914 Married Unpaid Domestic Duties
[Redacted]
Irene A Gravenor Female 23 Oct 1901 Married unpaid Domestic Duties
[Redacted]
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
Annie Hicks Female 26 Jan 1903 Married Housewife, Interviewer when employed
[Redacted]
Dorothy Hicks Female 2 Dec 1909 Single Wiring auto telephone exchange
WATSON, Wilson Gideon Petilla (Bill), died 11 Jan 1979, aged 77, late of Primbee.
HALL, Louis Laidley, died 02 Oct 1984, aged 78, late of West Wollongong.
HALL, Louis Laidley (Lou), funeral held 04 Oct 1984.
BUCKLAND, Stanley Ernest, died 09 Sep 1991, aged 85, late of Mt Ousley.
MEHARG, Florence Victoria, died 28 Sep 1996, aged 87, formerly of Wollongong.
MEHARG, Mavis Helen, died 16 Jul 1988, aged 75, late of Wollongong.
MEHARG, Dorothy Jean, died 08 Sep 2001, aged 82, late of Queanbeyan, formerly of Wollongong.
INGRAM, Samuel John Charles, died 12 May 1999, aged 83, late of Padstow.
WYNDHAM, Lynette Joyce, died 13 Jul 2006, aged 59.
BAKER, John died 25 Aug 2000, aged 63, late of West Wollongong.
SHIPP, Grace Lurline, died 11 Aug 2010, aged 90, late of Mangerton.
DAVIES, Frederick Rees, died 02 Feb 1976, aged 84, late of Illawarra Retirement Village, Towradgi, formerly of Young and Corrimal.
SHIPP, Bruce Mowbray, died 25 Aug 1983, aged 29, late of Beverley Park.
SHIPP, Pearlie Gladys (Bonnie), died 07 Apr 1969, late of Earlwood.
Elsie M Prior Female 21 May 1911 Married Unpaid Domestic Duties
[Redacted]
Ina M Prior Female 29 Jun 1911 Married Unpaid Domestic Duties
[Redacted]
Vera F L Benton Female 13 Feb 1915 Married Unpaid Domestic Duties
Lily V Smith Female 11 Oct 1916 Married Unpaid Domestic Duties
William J S Smith Male 9 Sep 1934 Single at School
MEHARG, Mary (Marie), died 07 Feb 2006, aged 64, at Tomerong.