Thrale history

Documents


Tree:  

Matches 251 to 300 of 378   » See Gallery

  «Prev «1 ... 2 3 4 5 6 7 8 Next»

 #   Thumb   Description   Info   Linked to 
251
New York Passenger List
New York Passenger List
Ship: Lapland. Departing Southampton 2 July 1920.
Passengers: Joseph and Rebecca Abrahams.
Owner of original: Ancestry.com
Date: 2 Jul 1920
 
252
New York passenger list
New York passenger list
Ship St Louis departing Southampton, England on 9 February 1907 and arriving at New York on 18 Feb 1907.
Owner of original: Ancestry.com
Date: 9 Feb 1907
Place: Southampton, Hampshire, England
 
253
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911

More Links 
254
New York passenger list
New York passenger list
Southampton to New York ship passenger list 1911
Owner of original: Ancestry.com
Date: 1 Apr 2017
 
255
New York passenger list
New York passenger list
Ship: Lapland. Arriving New York 6 July 1920.
Passengers: Joseph and Rebecca Abrahams.
Owner of original: Ancestry.com
Date: 6 Jul 1920
 
256
Nomansland Farm excursion - newspaper account
Nomansland Farm excursion - newspaper account
Messrs. Herbert and Sons, scale-makers and gas fitters, of St. George-street, E., King's Cross, and 7, West Smithfield. 9 Jul 1870
Owner of original: Richard Herbert
Date: 9 Jul 1870
0, 10
 
257
Nomansland Farm excursion - newspaper receipt
Nomansland Farm excursion - newspaper receipt
Owner of original: Richard Herbert
Date: 4 May 1876
 
258
Norman Miller THRALE probate
Norman Miller THRALE probate
THRALE Norman of the Folly Wheathampstead Hertfordshire miller died 18 March 1900 Administration London 27 April to Ernest Norman Thrale confectioner Effects £464 5s. 7d.
 
259
Obituary for Richard William Thrale (1931-200)
Obituary for Richard William Thrale (1931-200)
Published in Herts Advertiser on 8 November 2007.
Date: 8 Nov 2007
 
260
Obituary transcription
Obituary transcription
Transcription of obituary from the Herts Advertiser & At Albans Times, circa 1913, Kindly submitted to Thrale.com on 8 Feb 2010 by Helen Messenger.
Owner of original: Helen Messanger
Date: circa 1913
 
261
Parish register record of marriage
Parish register record of marriage
Owner of original: David Thrale
Date: Ancestry.com
 
262
Peter Ralph Alwen Thrale obituary
Peter Ralph Alwen Thrale obituary
 
263
Peter Ralph Alwen THRALE probate
Peter Ralph Alwen THRALE probate
THRALE Peter Ralph Alwen of Start Side 74 Beaconsfield Road Epsom Downs Surrey died 10 October 1959 Probate. London 15 March to Gladys Mary Thrale widow. Effects £18,155 4s. 2d.
 
264
Petition for naturalisation
Petition for naturalisation
Israel Levenson
Owner of original: Ancestry.com
Date: 2 Apr 1912
 
265
Petition for naturalisation: New York, USA
Petition for naturalisation: New York, USA
Owner of original: Ancestry.com
Date: 24 Mar 1984
 
266
Place of resting
Place of resting
Location map of garden of remembrance, annotated to show Rose's resting place and date of display for book of remembrance.
Owner of original: David Thrale
Place: Golders Green Crematorium, Golders Green, Middlesex, England
 
267
Prize for general proficiency, 1950.
Prize for general proficiency, 1950.
Awarded to Shirley Block. Huckleberry Finn by Mark Twain.
Owner of original: David Thrale
Date: 1950
51.55199454647058, -0.24394196693420428
 
268
Rachel COHEN probate
Rachel COHEN probate
COHEN Rachel or CARR Regina or EIFER Regina or CARR Rachel of 60b Walm Lane, Willesden, London NW2 (wife of Michael Alfred Cohen) died 22 June 1961 at Middlesex Hospital, St Marylebone, London Administration (limited) London 10 April to Jack Allard office manager attorney of Jacqueline Beresford Snow. Effects £1,133 12s 4d.
 
269
Ralph Alwen THRALE probate
Ralph Alwen THRALE probate
THRALE Ralph Alwen of Gravel Pit Cottage, Putney Heath, London SW15 died 24 August 1960 at St. Pancras Hospital, London. Administration London 22 September to Marjorie Thrale widow. Effects £515 2s. 6d.
 
270
Ralph Thrale death announcement
Ralph Thrale death announcement
THRALE - On September 29th, peacefully in his sleep, Ralph aged 88. Dearly loved husband of Gwen, fond father of Jennifer, Peter and Jeremy and grandfather of Christopher and Hugh. Cremation and private service of thanksgiving at St. Mary's Church, Redbourn on Friday October 8th at 11.30 am followed by interment of ashes in the Garden of rest. Family flowers only, donations if desired to St Mary's Roof Restoration Fund. All enquiries to L.C. Weston Funeral Directors, 17 Leyton Road, Harpenden. Telephone Harpenden 712865.
 
271
Ralph THRALE probate
Ralph THRALE probate
THRALE, Ralph of Greenleas North Common Redbourn Herts died 29 September 1993 Probate Oxford 22 December. £298,434 9352214201F
 
272
Reginald Thomas THRALE probate
Reginald Thomas THRALE probate
THRALE Reginald Thomas of 15 Ashton Road, Luton, Bedfordshire died 16 October 1962 at Three Counties Hospital Stotford Bedfordshire. Administration Oxford 23 November to Edith May Thrale widow. Effects £700.
 
273
Relocation of the Summer House
Relocation of the Summer House
The Times, 25 Sept 1968
Date: 25 Sept 1968
0, 10
 
274
Reniece & Hayden's engagement
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: David Thrale
Date: 17 Mar 2018
 
275
Retrospection by Hester Lynch Piozzi in 1801
Retrospection by Hester Lynch Piozzi in 1801
Owner of original: http://books.google.com/books?id=jygGAAAAYAAJ
Date: 1801
 
276
Rodney Martin BLOCK death certificate
Rodney Martin BLOCK death certificate
Cause of death: (1a) broncho pneumonia. (1b) measles. (2) septic scarlet fever.
Owner of original: David Thrale
Date: 23 Mar 1936
51.44908536775205, -0.0052778147888183575
 
277
Rosetta WRIGHT probate
Rosetta WRIGHT probate
THRALE Rosetta of 47 Necton Road, New Marford, Wheathampstead, Hertfordshire (wife of John Thrale) died 28 January 1952 Administration London 17 March to the said John
Thrale retired journeyman house painter. Effects £958 16s. 11d.
 
278
Sandridge 1726 map
Sandridge 1726 map
Map of "The Manor of Sandridge in 1726" from the Althorp papers, marked to show location of principal properties and areas. Small hatched area ­west of Cheapside Farm was part of St. Michael's parish, but gave access to Childwickbury and the lane to Harpenden.
Owner of original: Northampton Record Office
0, 10
 
279
Sandridge c.1950 map
Sandridge c.1950 map
Parish boundary map
Owner of original: Historic Sandridge, Page 6.
0, 10
 
280
Sarah Ann IVORY death registration
Sarah Ann IVORY death registration
 
281
Sarah Ann THRALE probate
Sarah Ann THRALE probate
BROUGHTON or THRALE Sarah Annie. See BROUGHTON for THRALE.
 
282
Sarah Jane Richardson 1887-1981
Sarah Jane Richardson 1887-1981
Death certificate
Date: 15 November 1971
 
283
Ship manifest for vessel named 'Phoebe Dunbar', 1850
Ship manifest for vessel named 'Phoebe Dunbar', 1850
Date: 1850

More Links 
284
Southampton passenger list
Southampton passenger list
Ship Stirling Castle from Durban, South Africa. Arriving in Southampton, England on 30 Mar 1936. 56 year old housewife, of Russian citizenship, whose country of last permanent residence was South Africa.
 
285
Southampton passenger list
Southampton passenger list
Ship Carisbrook Castle from New York, United States. Arriving in Southampton, England on 16 Oct 1902.
 
286
Southampton passenger list
Southampton passenger list
Passenger list. Adriatic. New York USA to Southampton, England. Departing 10 Jun 1921. Passengers: Joseph & Rebecca Abrahams
Owner of original: Ancestry.com
Date: 10 Jun 1921
 
287
Southampton passenger list
Southampton passenger list
Ship SS Philadelphia departing Southampton, England on 16 March 1907 and arriving at New York on 24 Feb 1907.
Owner of original: Ancestry.com
Date: 16 Mar 1907
 
288
Southampton passenger list
Southampton passenger list
 
289
St John of Hampstead baptismal register
St John of Hampstead baptismal register
Owner of original: Ancestry.com
 
290
Streatham Park survey in 1822
Streatham Park survey in 1822
See also later survey.
Date: 1822
 
291
Streatham Park survey, 1825.
Streatham Park survey, 1825.
Date: 1825
0, 10
 
292
Territorial army discharge
Territorial army discharge
19 July 1938
Date: 19 July 1938
 
293
Thessa Maud Eugenie WILLIE memorial booklet
Thessa Maud Eugenie WILLIE memorial booklet
Owner of original: Michelle Thrale
Date: 4 Jul 2005
 
294
Thomas Henry Pretoria THRALE probate
Thomas Henry Pretoria THRALE probate
THRALE Thomas Henry Pretoria of 37 Southvlew Drive, Westcliff-on-Sea, Essex died 13 December 1964 at St. Leonards Hospital Shoreditch London. Administration London 15 March to Beatrice Phyllis Thrale widow. £2,010.
 
295
Thomas Henry THRALE Christening
Thomas Henry THRALE Christening
Owner of original: Ancestry.com
 
296
Thomas Henry THRALE probate
Thomas Henry THRALE probate
THRALE Thomas Henry of 63 Garvary Road, Custom House, Essex. Died 19 May 1930 at East India Dock, Poplar, Middlesex. Administration London 4 July to Emma Alice Solomon (wife of Arthur Frederick Solomon). Effects £122.
 
297
Thomas Seeford Daley birth certificate
Thomas Seeford Daley birth certificate
Owner of original: familysearch.org
Date: 28 Apr 1888
 
298
Thomas THRALE probate
Thomas THRALE probate
Probate index. 30 December. The Will of Thomas Thrale late of Wheathampstead in the County of Hertford Baker who died 1 December. 1886 at Wheathampstead was proved at the Principal Registry by Eliza Thrale of Wheathampstead Widow the Relict the sole, Executrix. Personal Estate £455. 19s. 6d.
 
299
Thomas Thrale's will (d.1600)
Thomas Thrale's will (d.1600)
Will dated 8 September 1600
Owner of original: Hertfordshire Archive and Library Service
Date: 1600
0, 10
 
300
Thrale's Collection, sale catalogue
Thrale's Collection, sale catalogue
Sale catalogue of Thrale's Collection which was previously displayed at No Mans Land Farm, Sandridge, Hertfordshire, England.
Owner of original: Hertfordshire Archive and Local Studies (HALS)
 

  «Prev «1 ... 2 3 4 5 6 7 8 Next»