Thrale history

Documents


Tree:  

Matches 201 to 250 of 331     » See Gallery

    «Prev 1 2 3 4 5 6 7 Next»

 #   Thumb   Description   Info   Linked to 
201
Marriage certificate of Edith Campbell and Alexander Nobly
Marriage certificate of Edith Campbell and Alexander Nobly
Owner of original: familysearch.org
Date: 13 Aug 1925
 
202
Marriage certificate of Ferdinand Emanuel Daley and Ivy Willie
Marriage certificate of Ferdinand Emanuel Daley and Ivy Willie
Owner of original: familysearch.org
Date: 22 Jun 1941
 
203
Marriage certificate of Frederick Campbell and Jessie Ann Stewart
Marriage certificate of Frederick Campbell and Jessie Ann Stewart
Owner of original: familysearch.org
Date: 23 Feb 1913
 
204
Marriage certificate of James Thomas McLaggan and Amy Rose Hamberley
Marriage certificate of James Thomas McLaggan and Amy Rose Hamberley
Owner of original: familysearch.org
Date: 29 Jan 1922
 
205
Marriage certificate of James Thomas McLaggan and Ione Rosaline Belnavis
Marriage certificate of James Thomas McLaggan and Ione Rosaline Belnavis
Owner of original: familysearch.org
 
206
Marriage certificate of John Gladstone McLaggan and Lurnie Adassa Duncan
Marriage certificate of John Gladstone McLaggan and Lurnie Adassa Duncan
 
207
Marriage certificate of John Willie and Zillah Brown
Marriage certificate of John Willie and Zillah Brown
Owner of original: familysearch.org
Date: 21 Jul 1907
 
208
Marriage certificate of Joseph Mattis and Letitia Caroline Duhaney
Marriage certificate of Joseph Mattis and Letitia Caroline Duhaney
Owner of original: familysearch.org
Date: 1 Feb 1893
 
209
Marriage certificate of Richard Grant and Rebecca Daley
Marriage certificate of Richard Grant and Rebecca Daley
Owner of original: Ancestry.com
 
210
Marriage certificate of Thomas Seeford Daley and Virginia Medora Campbell
Marriage certificate of Thomas Seeford Daley and Virginia Medora Campbell
Owner of original: familysearch.org
Date: 29 Aug 1920
 
211
Marriage certificate William SMITH & Jessie Georgina GALLIE
Marriage certificate William SMITH & Jessie Georgina GALLIE
 
212
Marriage record of Smil Galenter and Fanny Hortense Franck
Marriage record of Smil Galenter and Fanny Hortense Franck
 
213
Marriage register
Marriage register
655 - The Honorable Augustus John Child Villiers a Bachelor and The Honorable Georgina Augusta Henrietta Elphinstone a Spinster both of this Parish were married in this Church by Licence this twentieth day of September in the year 1831 by me John Johnson ?? ? In the presence of ...
 
214
Marva Daley passenger list
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: Ancestry.com
Date: 26 Feb 1959
 
215
Message hand-written by Rose in King James Bible given as Chrtistmas gift to son Ken and daughter-in-law Shirley for Christmas in December 1970.
Message hand-written by Rose in King James Bible given as Chrtistmas gift to son Ken and daughter-in-law Shirley for Christmas in December 1970.
From my dear Kenneth and Shirley, a present at Xmas 1970 from your loving Mum xx
 
216
Monica McLaggan
Monica McLaggan
Cover sheet of Order of Service at her burial
 
217
New York census 1915
New York census 1915
952 Aldous Street, Bronx, New York, USA.
  1. Harry Markowitz; Father; White; Male; 45; Born England; Years in US: 20; Citizen; Naturalised: NY 1915; Tailor.
  2. Jane Markowitz; Mother; White; Female: 45; Born England; Years in US: 14; Citizen; Housewife.
  3. Sydney Markowitz; Son; White; Male; 22; Born England; Years in US: 14; Citizen; General merchant.
  4. Daniel Markowitz ; Son; Male; White; 19; Born England; Years in US: 14; Citizen; Advertising.
  5. Betrice Markowitz; Daughter; White; Female; 17; Born England; Years in US: 14; Citizen; Bookkeeper.
  6. Jessie Markowitz; Daughter; Female; White; 14; Born England; School.
Owner of original: Ancestry.com
Date: 1 Apr 2017
Place: Bronx, Bronx, New York, USA
 
218
New York Passenger list
New York Passenger list
Ship Saratoga from Havana, Cuba. Arriving in New York on 22 September 1909.
40.7143528, -74.0059731
 
219
New York passenger list
New York passenger list
Ship Minnekahda from England. Arriving in New York, USA on 11 October 1926.
Place: new york, new york
40.7143528, -74.0059731
 
220
New York passenger list
New York passenger list
Ship Loriga from Peruvian Ports. Arriving in New York, USA on 28 Nov 1923 as a Assistant Steward
 
221
New York passenger list
New York passenger list
Ship Minnetonka from London. Arriving in New York, USA on 11 July Nov 1927 as a Assistant Steward
 
222
New York passenger list
New York passenger list
Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943.
 
223
New York passenger list
New York passenger list
Ship S.S. Marine Robin leaving Kingston, Jamaica on 31 May 1944 and Arriving in New York, USA on 5 June 1944.
 
224
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
 
225
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
 
226
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911
 
227
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
 
228
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
 
229
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
 
230
Nomansland Farm excursion - newspaper receipt
Nomansland Farm excursion - newspaper receipt
Owner of original: Richard Herbert
Date: 4 May 1876
0, 10
 
231
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.
 
232
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
0, 10
 
233
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
 
234
Parish register record of marriage
Parish register record of marriage
Owner of original: David Thrale
Date: Ancestry.com
 
235
Peter Ralph Alwen Thrale obituary
Peter Ralph Alwen Thrale obituary
 
236
Petition for naturalisation
Petition for naturalisation
Israel Levenson
Owner of original: Ancestry.com
Date: 2 Apr 1912
 
237
Petition for naturalisation: New York, USA
Petition for naturalisation: New York, USA
Owner of original: Ancestry.com
Date: 24 Mar 1984
 
238
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
 
239
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
 
240
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.
 
241
Ralph Thrale obituary
Ralph Thrale obituary
 
242
Relocation of the Summer House
Relocation of the Summer House
The Times, 25 Sept 1968
Date: 25 Sept 1968
0, 10
 
243
Remembrance booklet
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Michelle Thrale
Date: 13 Apr 2016
 
244
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
 
245
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
 
246
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.
 
247
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
 
248
Sandridge c.1950 map
Sandridge c.1950 map
Parish boundary map
Owner of original: Historic Sandridge, Page 6.
0, 10
 
249
Sarah Ann THRALE probate
Sarah Ann THRALE probate
BROUGHTON or THRALE Sarah Annie. See BROUGHTON for THRALE.
 
250
Sarah Jane Richardson 1887-1981
Sarah Jane Richardson 1887-1981
Death certificate
Date: 15 November 1971
 

    «Prev 1 2 3 4 5 6 7 Next»