Thrale history
Documents
Matches 201 to 250 of 331 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
201 | 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 |
Owner of original: familysearch.org Date: 22 Jun 1941 |
||
203 | 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 |
Owner of original: familysearch.org Date: 29 Jan 1922 |
||
205 | 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 | |||
207 | 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 |
Owner of original: familysearch.org Date: 1 Feb 1893 |
||
209 | Marriage certificate of Richard Grant and Rebecca Daley |
Owner of original: Ancestry.com |
||
210 | 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 | |||
212 | Marriage record of Smil Galenter and Fanny Hortense Franck | |||
213 | 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. From my dear Kenneth and Shirley, a present at Xmas 1970 from your loving Mum xx | |||
216 | Monica McLaggan Cover sheet of Order of Service at her burial | |||
217 | New York census 1915 952 Aldous Street, Bronx, New York, USA.
|
Owner of original: Ancestry.com Date: 1 Apr 2017 Place: Bronx, Bronx, New York, USA |
||
218 | 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 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 Ship Loriga from Peruvian Ports. Arriving in New York, USA on 28 Nov 1923 as a Assistant Steward | |||
221 | 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 Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943. | |||
223 | 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 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 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 |
Owner of original: Ancestry.com Date: 27 Aug 1911 |
||
227 | 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 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 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 |
Owner of original: Richard Herbert Date: 4 May 1876 0, 10 |
||
231 | 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) Published in Herts Advertiser on 8 November 2007. |
Date: 8 Nov 2007 0, 10 |
||
233 | 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 |
Owner of original: David Thrale Date: Ancestry.com |
||
235 | Peter Ralph Alwen Thrale obituary | |||
236 | Petition for naturalisation Israel Levenson |
Owner of original: Ancestry.com Date: 2 Apr 1912 |
||
237 | Petition for naturalisation: New York, USA |
Owner of original: Ancestry.com Date: 24 Mar 1984 |
||
238 | 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. Awarded to Shirley Block. Huckleberry Finn by Mark Twain. |
Owner of original: David Thrale Date: 1950 51.55199454647058, -0.24394196693420428 |
||
240 | 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 | |||
242 | Relocation of the Summer House The Times, 25 Sept 1968 |
Date: 25 Sept 1968 0, 10 |
||
243 | 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 |
Owner of original: http://books.google.com/books?id=jygGAAAAYAAJ Date: 1801 |
||
246 | 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 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 Parish boundary map |
Owner of original: Historic Sandridge, Page 6. 0, 10 |
||
249 | Sarah Ann THRALE probate BROUGHTON or THRALE Sarah Annie. See BROUGHTON for THRALE. | |||
250 | Sarah Jane Richardson 1887-1981 Death certificate |
Date: 15 November 1971 |