Female Convicts in Van Diemen s Land
|
|
- Kelley Lester
- 5 years ago
- Views:
Transcription
1 Alder, Mary Elizabeth Henrietta January 1818 at Middlesex Gaol Delivery, England Allen, Keziah Sovereign April 1827 at Middlesex (Old Bailey), England Anderson, Ann Providence II October 1820 at Middlesex Quarter Session (Old Bailey), Armour, Margaret Lady of the Lake September 1828 at Glasgow, Scotland Bannister, Catherine Sovereign April 1827 at Middlesex (Old Bailey), England Barnes, Catherine Jane II October 1832 at Lancaster (Liverpool) Q.S,, England Bateman, Bridget America July 1830 at Lancaster, England Bateman, Olivia Princess Charlotte Lent 1819 at Wicklow, Ireland Baxter, Ann Mary III January 1831 at Glasgow, Scotland Benjamin, Maria Persian October 1826 at Middx, England Bennett, Ann America September 1830 at Middlesex (Old Bailey) Berbin, Mary Midas 89 6 December 1824 at Essex Special Session of Gaol Delivery, Bergin, Ann Caroline March 1824 at Limerick City, Ireland Betterly, Martha Mary III February 1822 at Old Bailey, England Bishop, Joanna Lord Sidmouth January 1822 at Somerset Quarter Session, England Blakeney, Catherine Persian January 1827 at Lancaster, England Boden, Mary Ann America October 1830 at Warwick, England Boucher, Elizabeth Mary Anne I July 1821 at Northumberland (Town of Newcastle upon Tyne) Boulter, Jane America April 1830 at Worcester, England Boulton, Esther Hydery January 1832 at Old Bailey, London, England Bourne, Margaret Mary III January 1823 at Stafford Quarter Session, England Bows, Mary Eliza III June 1829 at Middx, England Bradshaw, Rebecca Mellish April 1830 at London (Old Bailey), England Brady, Ann Jane II September 1832 at Middlesex G.D., England Brady, Catherine Kains June 1830 at City of Dublin, Ireland Brooks, Jane Midas September 1824 at Middlesex Gaol Delivery, England Brown, Ann Mellish January 1830 at Middx, England Brown, Catherine Sir Charles Forbes March 1826 at Edinbro, Scotland Brown, Elizabeth Mermaid January 1828 at Old Bailey, England Brown, Mary Sir Charles Forbes June 1825 at Edinbro, Scotland Bullock, Sarah Mermaid December 1827 at Old Bailey, England Burke, Mary Providence II October 1825 at Oxford Quarter Session, England Butler, Margaret Mermaid September 1827 at Old Bailey, England Byrne, Ann St Michael September 1824 at Dublin City, Ireland Callahan, Ann Mary III October 1829 at Exeter, England Callan, Mary Mermaid August 1827 at Croydon Assizes, England Campbell, Louisa Elizabeth Henrietta January 1818 at Middx G D., England Card, Rebecca Mellish April 1830 at Middx, England Cawson, Mary Mary III April 1831 at Lancaster, England Chedle, Rebecca Providence II July 1825 at Surrey Quarter Session, England Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 1
2 Church, Elizabeth Little Mary 23 January 1807 at Dublin City, Ireland Clark, Mary Ann Eliza III July 1829 at Surrey, England Clifford, Eliza Princess Charlotte April 1819 at Louth, Ireland Clifford, Mary Harmony April 1828 at Middlesex, England Clifton, Ann Frances Mermaid December 1827 at Old Bailey, England Collingwood, Ann Providence II August 1825 at Warwick Assizes, England Collins, Sarah Princess Charlotte April 1819 at Middlesex Gaol Delivery, England Connelly, Mary Frances Charlotte May 1832 at London G.D., England Connor, Esther Providence II October 1825 at Lancaster Quarter Session, England Corbet, Margaret America December 1830 at Middlesex (Old Bailey), England Cottee, Hannah Frances Charlotte May 1832 at Essex Colchester QS, England Crawford, Ann Providence II May 1825 at Middlesex Gaol Delivery, England Crawshaw, Sarah Lord Sidmouth September 1821 at Lancaster Assizes, England Curdy, Margaret Governor Brisbane March 1821 at Antrim, Ireland Curran, Catherine Providence II June 1825 at Middlesex Gaol Delivery, England Cuttle, Mary Persian October 1826 at Surrey, England Daking, Hannah Henry March 1824 at Surrey Quarter Session, England Dart, Ann Sovereign April 1827 at Dorset, England Davies, Charlotte Henry August 1824 at Caernarvon Great Session and Gaol Delivery, Davis, Elizabeth Borneo August 1827 at Warwick Assizes, England Davis, Harriet Eliza III June 1829 at Middlesex (Old Bailey), England Davis, Mary America April 1830 at Chester, England Davis, Mary Providence II May 1825 at London Gaol Delivery, England Dean, Ann Providence II October 1820 at Middlesex Gaol Delivery (Old Bailey), Devereux, Mary Mary III February 1831 at Old Bailey, London, England Devign, Mary Mermaid August 1827 at Croydon Ass., England Dewar, Isabella Mary III January 1831 at Edinburgh, Scotland Ditchfield, Mary Elizabeth Henrietta July 1817 at Stafford Asss., England Dodd, Mary Sir Charles Forbes October 1825 at Salop, England Dollison, Mary Eliza III April 1829 at Oxford, England Donnovan, Margaret Mary III January 1823 at Surrey Quarter Sessions, England Douglas, Ann Mellish March 1830 at Edinburgh, Scotland Doyle, Jane Princess Charlotte October 1819 at Dublin City, Ireland Duffy, Mary Henry October 1822 at Lancaster (Liverpool Boro) Quarter Session, Dunlop, Ann Harmony April 1828 at Glasgow, Scotland Easton, Ann Mermaid September 1827 at O'Bailey, England Edgecombe, Charlotte Sir Charles Forbes July 1826 at Worcester, England Edwards, Jane Harmony March 1828 at Denbigh Great Session, England Edwards, Mary Ann Brothers July 1823 at Hertford (St Albans Boro) Quarter Session and Elliott, Catherine Martin Luther February 1852 at Dublin City, Ireland Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 2
3 Ennis, Mary Lord Sidmouth May 1822 at Middlesex Gaol Delivery, England Evans, Mary Harmony May 1828 at Middlesex Gaol Delivery, England Evans, Susannah Brothers April 1823 at Warwick Assizes, England Fanning, Mary Nereus June 1818 at Dublin City, Ireland Farrell, Ann Morley February 1820 at Middlesex Gaol Delivery, England Farroll, Mary Ann Eliza III July 1829 at Lancaster, England Fisher, Ann Mary III May 1831 at Old Bailey, London, England Fitzgerald, Ann Princess Charlotte Lent 1819 at Down, Ireland Fitzhenry, Ann Sir Charles Forbes April 1826 at Middx, England Flanagan, Catherine Mary Anne I July 1821 at London Gaol Delivery, England Fobester, Mary Ann America January 1830 at Suffolk, England Ford, Ann Sir Charles Forbes May 1826 at Middlesex, England Garnett, Ann Sovereign December 1826 at Middx, England Garrett, Ellen Providence II September 1825 at Middlesex Gaol Delivery, England Gent, Catherine Borneo October 1827 at Lancaster, England Goldsmith, Frances Eliza III July 1829 at Southampton, England Gould, Mary Morley February 1820 at Middlesex Gaol Delivery, England Grant, Ann Jupiter July 1818 at Hexham, England Grant, Ann Mellish September 1829 at Inverness, Scotland Green, Ann America July 1830 at York, England Green, Elizabeth Mary III July 1822 at Worcester Assizes, England Griffith, Jane Henry April 1824 at Caernarvon Great Session and Gaol Delivery, Griffiths, Elizabeth Mary III April 1822 at Lancaster Quarter Session, England Grindle, Eleanor Elizabeth Henrietta January 1818 at Bristol Q.S, England Hall, Martha Mary III January 1823 at Middlesex Gaol Delivery, England Hall, Rebecca Harmony May 1828 at Middlesex Gaol Delivery, England Hamilton, Ann Elizabeth Henrietta March 1816 at Antrim Co., Ireland Hamilton, Elizabeth Princess Charlotte Lent 1819 at Downpatrick, Ireland Harrison, Elizabeth Providence II April 1825 at Derby, England Healey, Elizabeth Persian January 1827 at Cambridge, England Henry, Letitia Sovereign April 1827 at York, England Hill, Margaret Providence II July 1825 at Sussex Assizes, England Hines, Lydia Providence II April 1821 at Middlesex Gaol Delivery, London, England Hodge, Sarah Providence II October 1825 at Middlesex Gaol Delivery, England Holmes, Rachel Mary III January 1831 at Preston, England Horan, Ann Princess Charlotte August 1818 at Dublin, Ireland Hornet, Mary America December 1830 at Middlesex, England Howitt, Mary Eliza III June 1829 at Middx, England Hughes, Ann America August 1830 at Sussex, England Hughes, Mary America October 1830 at York, England Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 3
4 Hume, Margaret Lady of the Lake March 1829 at Northumberland, England Inglesby, Mary Mary III March 1831 at Stafford Lent Assizes, England James, Mary Morley September 1819 at Middlesex Gaol Delivery, England Johnson, Charlotte Mermaid January 1828 at O. Bailey; Middlesex Gaol Delivery, England Johnson, Elizabeth America October 1830 at Warwick, England Johnson, Rebecca Harmony July 1828 at London Gaol Delivery, England Jones, Eliza Eliza III September 1829 at Middlesex, England Jones, Margaret Sovereign April 1827 at Middlesex (Old Bailey), England Jones, Mary America July 1830 at Chester, England Jones, Mary Mermaid January 1828 at O. Bailey; Middlesex Gaol Delivery, England Jones, Sarah Mary III September 1822 at Newington, Surrey Quarter Session, Keef, Mary Ann Harmony January 1828 at Bristol (City) Quarter Sessions, England Kelly, Ann America July 1830 at York, England Kennedy, Ellen Princess Charlotte Lent 1819 at Longford, Ireland Kerr, Barbara Borneo March 1828 at Edinburgh; Edinburgh Court of Justiciary., Kimsley, Mary Lady of the Lake January 1829 at Northumberland, England King, Elizabeth Mermaid December 1827 at O Bailey; Middlesex Gaol Delivery, England King, Martha Midas March 1825 at Warwick Assizes, England Kirby, Mary Ann Medway January 1821 at Surrey Quarter Session, England Knott, Mary Ann America March 1830 at Derby, England Lacy, Mary Ann Brothers July 1823 at Lancaster Quarter Session, England Lamont, Mary Sir Charles Forbes May 1826 at Edinboro; Edinburgh Court of Justiciary, Scotland Lang, Mary Mermaid September 1827 at O. Bailey; Middlesex Gaol Delivery, Langham, Bridget Henry July 1824 at Leicester (Boro) Quarter Session, England Lawrence, Isabella America October 1830 at York, England Lawson, Isabella Mellish January 1830 at London, England Lee, Elizabeth Borneo March 1828 at Norfolk Assizes, England Leggett, Elizabeth Duke of Wellington July 1816 at Nottingham (Town) Quarter Session, England Lewis, Eleanor Mermaid January 1828 at Old Bailey; Middlesex Gaol Delivery., England Ley, Jane Borneo January 1828 at Devon (Borough and Parish of Barnstable) Livingstone, Ann Henry April 1824 at Glasgow Court of Justiciary, Scotland Longdon, Elizabeth Eliza III July 1829 at Derby, England Lowry, Margaret Sovereign March 1827 at Northumbd; Northumberland (Town of Lucas, Mary Ann Sir Charles Forbes January 1826 at Devon (Plymouth Borough) Quarter Session, Lynes, Esther America October 1830 at Middlesex, England Macdermid, Mary Mary III January 1831 at Newcastle Upon Tyne, England Malcolm, Jean Harmony April 1828 at Aberdeen Court of Justicary, Scotland Malloy, Margaret America October 1830 at Surrey, England Manuel, Elizabeth Sir Charles Forbes October 1825 at Worcester, England Marr, Susan Morley February 1820 at Middlesex Gaol Delivery, England Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 4
5 Maw, Mary Sovereign April 1827 at York, England Maxwell, Mary Harmony April 1828 at Glasgow Court of Justiciary, Scotland Mcbeath, Jean Harmony July 1828 at Edinburgh Court of Justiciary, Scotland Mccormack, Margaret Mermaid September 1827 at Old Bailey, England Mcdonald, Jane Providence II April 1825 at London, England Mcdonald, Margaret Mary III January 1831 at Salford, England Mckenna, Isabella Princess Charlotte Lent 1819 at Antrim, Ireland Mcmahon, Margaret Borneo December 1827 at Edinburgh, Scotland Mcsweeney, Mary Mermaid December 1827 at O. Bailey, England Mendoza, Sophia Harmony May 1828 at Middlesex Gaol Delivery, England Miller, Jane Brothers March 1823 at Launceston, England Morgan, Mary Harmony April 1828 at Bristol (City) Quarter Sessions, England Morrison, Elizabeth Mellish February 1830 at Edinburgh, Scotland Mort, Mary Providence II April 1820 at Lancaster Quarter Session, England Mullins, Julia Providence II September 1825 at London, England Murphy, Ellen America December 1830 at Middlesex, England Murray, Agnes Borneo September 1827 at Dumfries Court of Justiciary, Scotland Neale, Elizabeth Sovereign October 1826 at Old Bailey, England Nicholson, Mary Persian December 1826 at Middx, England Norman, Ann Persian October 1826 at Cambridge, England Norman, Margaret Providence II September 1825 at Middlesex Gaol Delivery, England North, Rebecca Providence II May 1825 at Middx, England Owens, Catherine Lady of the Lake March 1829 at Lancaster, England Painter, Elizabeth Lord Sidmouth 16 1 March 1822 at Surrey Quarter Session, England Parker, Elizabeth Mary III July 1822 at Lancaster Quarter Session, England Pascoe, Jane Elizabeth Henrietta j March 1817 at Cornwall Asss., England Phillips, Charlotte Sir Charles Forbes April 1826 at York, England Phillips, Sarah Eliza III March 1829 at Devon, England Ponsford, Harriet America October 1830 at Bristol, England Powell, Ann Brothers June 1823 at Middlesex Gaol Delivery, England Pray, Mary Ann Persian June 1826 at Middsx, England Prendergast, Margaret Mermaid December 1827 at O. Bailey, England Price, Maria Henry October 1823 at Somerset Quarter Session, England Pritchard, Mary Ann Mary III July 1822 at Bristol (City) Quarter Session, England Reed, Theresa Jane II October 1832 at Middlesex G.D., England Reynolds, Mary Ann Persian October 1826 at Lancaster, England Richards, Catherine Providence II October 1825 at Middx, England Riley, Ann Mary III January 1823 at Middlesex Gaol Delivery, England Roach, Mary Persian October 1826 at Surrey, England Robinson, Elizabeth America October 1830 at Middlesex, England Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 5
6 Robinson, Sarah Duke of Wellington October 1816 at Lancaster Quarter Session, England Roddenwich, Mary Frances Charlotte April 1832 at Middx.( Westr. G.D.), England Rogers, Mary Ann Mellish April 1830 at Middx, England Rooney, Mary Ann Midas January 1825 at Chester Quarter Session, England Sample, Mary Midas October 1824 at Dorset (Bridport) Quarter Session, England Sanders, Ann Eliza III July 1829 at Derby, England Savilin, Rosina Frances Charlotte July 1832 at Middlesex G.D., England Scales, Mary Mary III April 1822 at Bristol, England Scott, Ellen Eliza III June 1829 at Middlesex, England Seddon, Eliza America July 1830 at Chester, England Sharpe, Mary Duke of Wellington January 1817 at Lancaster Quarter Session, England Shaw, Margaret America April 1830 at Chester, England Shiels, Sarah Mellish January 1830 at Edinburgh, Scotland Shute, Honor Henry January 1824 at Devon, England Silley, Sarah Borneo January 1828 at Devon, England Simons, Ann Mary III August 1822 at Lancaster Quarter Session, England Slater, Elizabeth Brothers March 1823 at Chelmsford, England Smith, Charlotte Brothers September 1823 at Middlesex Gaol Delivery, England Smith, Eliza Sovereign April 1827 at Middlesex Gaol Delivery, England Smith, Ellen Harmony August 1828 at York (West Riding) Quarter Sessions, England Smith, Esther America March 1830 at Worcester, England Smith, Harriet Mellish January 1830 at Middx, England Smith, Jane Henry December 1823 at Surrey Quarter Session, England Smith, Mary Mary III February 1831 at Old Bailey, England Smith, Mary Providence II June 1825 at Middlesex Gaol Delivery, England Smith, Priscilla Sir Charles Forbes March 1826 at Surrey, England Smith, Sarah Eliza III June 1829 at Middx, England Stenson, Elizabeth Providence II October 1825 at London, England Stevens, Mary Sovereign March 1827 at Warwick, England Studham, Elizabeth Mary III December 1830 at Maidstone Asss., England Sullivan, Mary Eliza III July 1829 at London, England Sullivan, Mary Mermaid September 1827 at O. Bailey, England Sullivan, Mary Providence II April 1825 at Middlesex Gaol Delivery, England Tarrant, Ellen Persian October 1826 at Middx, England Taylor, Catharine Mary Anne I June 1821 at Middlesex Gaol Delivery, England Todd, Frances Mary III February 1831 at Newcastle upon Tyne, England Torens, Janet Lady of the Lake September 1828 at Jedburgh, Scotland Torr, Jane Eliza III April 1829 at Devon, England Townley, Mary Mary III October 1822 at Lancaster Quarter Session, England Turner, Charlotte Providence II October 1825 at Lancaster, England Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 6
7 Turner, Elizabeth Mary III January 1831 at Stafford, England Turner, Mary Henry 33 1 March 1824 at Berkshire Assizes, England Usdon, Sarah Providence II October 1825 at Middx, England Walker, Ann Henry December 1823 at Kent Special Session of Gaol Delivery, Walker, Jane Lady of the Lake April 1829 at Northumberland, England Wall, Margaret Mermaid September 1827 at O. Bailey, England Wassel, Sarah Sovereign March 1827 at Southampn., England Waters, Anna Matilda Henry July 1824 at Devon (Exeter City) Gaol Delivery and Quarter Wear, Jane Henry August 1824 at Devon Assizes, England White, Mary Persian September 1826 at Middx, England Whittaker, Laura Mary III March 1831 at Old Bailey, England Wildon, Ann Duke of Wellington March 1817 at Nottingham (Town) Assizes, England Wilkes, Mary Elizabeth Henrietta August 1817 at Warwick Ass, England Wilkinson, Mary Providence II April 1825 at York, England Wilkinson, Sarah Persian October 1826 at Middx, England Williams, Maria Mary III March 1831 at Old Bailey, England Williams, Mary Midas August 1824 at Somerset, England Williams, Mary Persian November 1826 at Lancaster, England Wilson, Ann Mellish December 1829 at Middx, England Wilson, Ann Midas July 1824 at Lancaster Quarter Session, England Wilson, Ann Morley October 1819 at Middlesex Gaol Delivery, England Wilson, Sarah Mary III December 1822 at Hertford Assizes, England Wood, Maria Sir Charles Forbes May 1826 at Middx, England Wood, Mary Ann Providence II October 1825 at Middx, England Woodcock, Mary Mary III February 1831 at Old Bailey, England Wright, Ann Brothers March 1823 at Essex Assizes, England Wright, Ann Sovereign April 1827 at Middlesex (Old Bailey), England Wright, Rachael Lady Nelson January 1809 at Glasgow, then Edinburgh Cl. Ct. of Jy., Wynne, Elizabeth Princess Charlotte March 1818 at Winchester (Southampton) Assizes, England Young, Ann Sir Charles Forbes May 1826 at Edinbro', Scotland Data extracted from the Female s in VDL database ( FCRC) on the at 12:48:39 PM Page 7
Female Convicts in Van Diemen s Land
Abbott, Margaret Duchess of Northumberland 294 24 1 January 1852 at Bristol City QS., England Abbott, Mary Ann Tory 190 25 30 August 1844 at Lanc. Preston G.S., England Ablethorp, Millicent Hindostan 115
More informationFemale Convicts in Van Diemen s Land
Ahern, Margaret Blackfriar 269 25 25 September 1850 at County Cork, Ireland Armstrong, Margaret Blackfriar 270 20 10 October 1849 at Tyrone, Ireland Arthur, Elizabeth Aurora II 274 33 3 June 1850 at Edinburgh
More informationRiots, Disturbances & Insubordination
Riots, Disturbances & The female convicts listed below are known to have been involved in riots, disturbances or other forms of insubordination whilst at a, House of Correction, Gaol, Hiring Depot or Probation
More informationFemale Convicts in Van Diemen s Land
Abbott, Mary Ann Tory 190 25 30 August 1844 at Lanc. Preston G.S., England Acres, Esther Arabian 213 24 1 July 1846 at Kings County, Ireland Acton, Mary Tory 189 24 24 April 1844 at Lancashre. Kirkdale
More informationDescriptive List of Immigrants by the Chatham
ADAM Ann 27 Midlothian House Maid Wife of John C of E None ADAM John 28 Midlothian Miner C of E Read ANDERSON Jane 25 Roxburghshire Cook C of E None ANDERSON Margaret 18 Edinborough House Maid C of E None
More informationBaptism Registers of Branscombe Methodists
Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844
More informationIndex to Inscriptions
Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers
More information1881 Census. Household ID House name First Name Surname
1881 Census ID Household ID House name First Name Surname Relation to Head Condition Sex Age Profession County of Birth 1 1 Rd Thomas Cooper Head M M 46 Ag Lab 2 1 Elizabeth Cooper Wife M F 37 3 1 Elizabeth
More informationRegister Report for Celia Lefforge
Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship
More informationPrivate Hall Rent Data
Private Hall Rent Data Accommodation for Students November 2014 Private hall developments are popular in the UK as an alternative to university-owned accommodation or private student houses. They are generally
More informationCastle Rising Census 1841
Name Suggested Age Occupation Born in CountyIn 1851 Census?!837 Map? address m f Census? 1 1 Smith Thomas Cottage 29 45 Carpenter y x 24 x 2.. Ann Nurse 40 y x 3.. Mary 14 y x 4.. Thomas 12 y x 5.. Robert
More informationSection C. Page 1. James F., Annie L., Elnora L.,
Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,
More informationThe Battle Family of Campsea Ashe
The Battle Family of Campsea Ashe Research by Sheila Holmes Updated July 2014 Sheila Holmes The Battle Family from 1745 Samuel is the earliest known member of the Battle family. It is believed that Samuel
More informationAREA WAYLEAVE SPECIALIST PHONE NUMBER LIST
1 REDRUTH MARTIN BRAY 01209 616630 mbray@westernpower.co.uk 2 BODMIN PAUL STOCKMAN 01208 892244 pstockman@westernpower.co.uk 3 PLYMOUTH PAUL MARTIN 01752 502234 pvmartin@westernpower.co.uk 4 TORBAY PAUL
More informationClirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9
Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh Sleigh, Ralph m. 1708 unknown Sleigh, Francis Joseph 1709-1770 Sleigh, Edward 1710 1788 m. 1735 Nash - 1788 no issue Sleigh, Ralph 1735
More informationBENNETT Frances 22 ALCORN Elizabeth 32. BENNETT Harriett 22 ALCORN Harriett 19. BENNETT James 22 ALCORN James 19. BENNETT Sarah 22 ALCORN John 21
NAME INDEX - 1821 CENSUS, CHIDDINGLY, SUSSEX ALCORN Elen 19 BENNETT Frances 22 ALCORN Elizabeth 32 BENNETT Harriett 22 ALCORN Harriett 19 BENNETT James 22 ALCORN James 19 BENNETT Sarah 22 ALCORN John 21
More informationGenealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:
1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.
More informationThis graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have
This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810
More informationDescendants of Edward Swain
Descendants of Edward Swain William Swain [64] Unknown Mary Swain [65] Mary Swain [80] c. 3 Jan 1707 St Mary's, Hitchin Charlotte Swain [10] c. 7 Mar 1781 St Mary's, Hitchin d. Dec Qtr 1862 Luton Reg Thomas
More informationMarriages for All Saints Church, Curland, Somerset UK
1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher
More informationDescendants of John Fowle. Generation No. 1
Descendants of John Fowle Generation No. 1 1. JOHN 1 FOWLE was born 1695, and died 1784. He married MARGARET BALDOCK September 13, 1720 in Shipborne, Kent. She died November 17, 1776. Children of JOHN
More informationDescendants of Nicholas Kellogg Page 1
Descendants of Nicholas Kellogg Page 1 1-Nicholas Kellogg b. 1488, Debden, Essex, England, d. May 17, 1558, (Debden, Essex, England) +Florence Hall b. Abt 1510, Debden, Essex, Eng., m. Oct 4, 1515,, Debdon,
More informationSwindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death
Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17
More informationGrave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann
Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON
More informationStudent accommodation rent report Student accommodation rent report
Student accommodation rent report 2016 1 Introduction Quick stats 86.76 Overall average weekly rent value for 2016 The overall average weekly rent value for 2016 is 86.76, a 1.27 increase from 2015. The
More informationSWINTON UNITARIAN BURIALS
SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local
More informationJohn PERRY. William PERRY. Mary. Isaac Mou. William J. PERRY. John Mounter. Mary Paul. Ellen Mounter. Mary A. Woodland. Robert J. PERRY.
Ancestors of Benjam John PERRY William PERRY Mary William J. PERRY Isaac Mou John Mounter Mary Paul Ellen Mounter Mary A. Woodland Robert J. PERRY James Davies Richard Davies Margaret Catherine A. Davies
More informationSheek Family Genealogy Notes 1850 USA Census
Sheek Family Genealogy Notes 1850 USA Census Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31-Oct-2004 1850 Census of
More informationThe United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)
The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.
More informationThe Descendants of James Clothier 1
The Descendants of James Clothier 1 James Clothier was born in 1688 and died in 1769. James married Mary Bond about 1723. Mary was born about 1690 and died about 1748. They had two children: James and
More informationDescendants of John Thornton
Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,
More informationAhnentafel Report. He married Elizabeth Shaw Rankin on 16 Jun 1950 in New Iberia, Louisiana.
1 David Dupuy Vaughan. Born on 9 Oct 1922 in Richmond, Virginia. David Dupuy died in Cincinnati, Ohio, on 20 Mar 2006; he was 83. Buried in Hollywood Cemetery, Richmond. He married Elizabeth Shaw Rankin
More informationNon Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800
Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.
More informationBURNETT BURIALS Burial Date First Name Rel'n Male Rel Female Rel Surname Age Abode Notes
26 Feb 1592/3 John CONMBE Junr. [BTs] 11 Jan 1595/6 Anne dau of Wylliam DAYSON? Rector [BTs] 25 Feb 1605/6 Mary wife of Powell DAY [BTs] 19 May 1611 Agnes wife of John CONMBE [BTs] 24 Oct 1611 Gillian?
More informationD/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES
D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John
More informationThomas b1703. William Elizabeth b1712 George b1720 m 1708 Dorothy Elizabeth b1634 Maria John b1721
1 The Marples Family Tree 1 Page 1 Richard Thomas b1621 Thomas b1670 m1670 Margaret? Same family Elizabeth b1673 nether end Jane b1615 Elizabeth b1677 GEORGE A Robert 1591-92??? Anna 1617-1617 m Jane Elizabeth
More informationSt. Andrew s Presbyterian Cemetery
St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew
More informationFareham Nomads All Time Top 20 Swimmers
As of January 1 st 2011 Times for a 25m Pool (no split times) 50m Backstroke, Female 1 0323 Clegg Hannah 29.75 12/02/00 2 0373 Lothian Hannah 31.39 07/06/08 3 0362 Corben Joanna 31.61 28/10/00 4 0137 Teasdale
More informationRochester Cathedral Research Guild Homepage:
Rochester Cathedral Research Guild Homepage: www.rochestercathedralresearchguild.org RCL16r03 A photographic survey of ledger stones at Rochester Cathedral Part 1: report text Abstract: Archive report
More informationHistorical Dolls Listing
Page 1 of 5 Historical Dolls Listing H/200 Anne of Green Gables H/201 17th Century Jacobean Lady H/202 16th Century Elizabethan Lady H/203 Elizabethan Gent H/204 18th Century Georgian Lady H/205 Victorian
More informationWilliam Flint's Descendants. Helen E. Turner
William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745
More informationPanel G. Main Panel G. Chair. Members. Observer. Engineering and Physical Sciences Research Council. Secretariat RAE 03/
Main Professor Dame Ann Dowling Mr Christopher Clarkson Professor Peter Goodhew Professor Neil Halliwell Professor Adrian Long Professor Stephen Richardson Professor William Schowalter Professor Geof Tomlinson
More informationCensus of England & Wales April 1841 Isle Abbotts excluding total 110 Isle Abbotts on its own Population 303 Tithe Map of 1842 Bold Charles Adams
Census of England & Wales April 1841 The whole parish of Isle Abbotts (Record Office ref MC320) is reproduced below excluding the village of Stewley which then formed part of ecclesiastical parish of Isle
More informationD/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES
D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE
More informationReport for Andrew OWENSON
Report for Andrew OWENSON Generation 1 1. Andrew OWENSON-1[1]. His birth 1762 in Trim, Meath, Ireland (Trim is a small town located in County Meath, on the banks of the river Boyne about 45km. (28 miles)
More informationAdam Fairweather Adam Fairweather William Fawcett. Jane Patterson. Fergison. William Ferguson Peter Ferguson. Sarah Carswell
459 James Guthrie 1st Sept 1869 19th Sept 1869 458 Ann Mc Callum 7th April 23rs April 460 Fawcett 21st Aug 1838 461 Fergison Isabella 30th May 1828 462 James 29th Oct 463 Susan 28th June 1813 14th Jan
More informationGreat Holland All Saints baptisms
ARNOLD John Samuel Alice 03 May 1801 5 ARNOLD John Samuel Alice 18 Jul 1802 6 ARNOLD James Robert Ann 31 Oct 1802 6 ARNOLD Ann Robert Ann 30 Sep 1804 7 ARNOLD John Samuel Alice 07 Apr 1805 A twin. 7 ARNOLD
More informationThe United Empire Loyalists Association of Canada
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:
More informationChanges in Church Street, Coleraine: 1860 to c [PRONI: Griffith's Revisions [Val/12/B/30/9A-9M] Anderson.
Description of Surname Property 1860s 1870s 1880s 1890s 1900 - c.1930 1901 ) 1 16 & 17 [1 & 2] Church 1 Both were listed as House, offices. 60.00 90.00 In these two properties had been Nos. 16 (Adam McKay)
More informationChester le Street ASC Spring Open Meet (Under ASA Laws & ASA Technical Rules) Saturday 23 rd & Sunday 24 th April Licensed Meet - No.
EVENT 52 Mens Open 100m Butterfly 1. James Keyworth 17 Chester Le S 1:03.43 29.99 2. William Morris 13 Tynemouth 1:05.24 29.91 3. Aidan Brown 13 Bo Stockton 1:05.42 30.61 4. Christopher Heppell 16 Chester
More information1871 Census Return - Boughton Norfolk. Estimated Birth Year
1871 Census Return - Boughton Norfolk House Number Given Name Surname Relationship Age Estimated Birth Year Gender Trade Birth Place County Barton Road 111 Cornelius Green Head 62 1809 Male Farmer Barton
More informationOld Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929
Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John
More informationDescendants of Thomas Colston
Generation 1 1. THOMAS 1 COLSTON was born about 1716. He married Elizabeth Humphries, daughter of Thomas Humphries and Elizabeth Colwell, on Mar 30, 1741 in Stonehouse, She was born in 1715 in Stonehouse,
More informationZenor Cemetery Clay County, Indiana Index
Allbright, Frances Unknown Unknown Wife of J. P. Allbright Dau. of Geo. ZenorJr. & #64 Nancy Ann Boothe Allbright, George M. Unknown Oct 7 1860 6 y 1 m 17 d Son of J. P. & F. Allbright Stone down #63 Allbright,
More informationFirst Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference
MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,
More informationName Name Date Notes. ALLEN Mary 31/12/1738 Widow. AYLSBURY Philip 13/7/1800 A stranger
Name Name Date Notes ALLEN Mary 31/12/1738 Widow AYLSBURY Philip 13/7/1800 A stranger Name Name Date Notes Notes BAILEY James 27/4/1748 s/o Elizabeth Traveller BAKER Sarah 5/5/1715 Brenzett Widow BAKER
More informationAncestors of Gordon Taylor
Ancestors of Gordon Taylor 1. Generation 1 Gordon Taylor, son of Joseph Taylor and Margaret Ann Jenney was born on 28 Jan 1920 in HARRIETSVILLE He died on 07 Apr 1992 in ST.THOMAS ONTARIO CANADA. He married
More information1880 Census of the United States for Midland and Ocean
1 of 14 2/1/2013 10:18 AM 1880 Census of the United States for Midland and Ocean Midland Mines DW Fam Last name First Race Age Relationsh Occupatio Place of Bi Father Mother 22 24 Price Andrew B. W 39
More informationMORE TH>N REVEALS THE FINANCIAL REALITIES OF RUNNING A HOME
MORE TH>N REVEALS THE FINANCIAL REALITIES OF RUNNING A HOME The average home (three bedroom) costs homeowners 18,197 a year to run versus 17,657 for renters Single average wage earner 2 in average home
More informationCOURT OF APPEALS OF VIRGINIA
Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,
More informationFirst Generation Second Generation
First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)
More informationBUCS Small Boats Head
BUCS Small Boats Head 2015-16 Boston Rowing Club, Boston, Lincolnshire Sunday 1 st November 2015 Individual Results (5km): extracted from GB Rowing Team 1 st Assessment Women's Lightweight 1x (WLwt1x)
More informationShared Ownership and Affordable Homes Programme 2016 to 2021 Addendum to the Prospectus. June 2018
Shared Ownership and Affordable Homes Programme 2016 to 2021 Addendum to the Prospectus June 2018 Chapter 1: Introduction 1. The Shared Ownership and Affordable Homes Programme 2016 to 2021 (SOAHP 2016-21)
More informationTHE CADOGAN TEAM. Your guide to the Cadogan team and who to contact regarding any queries you may have.
THE CADOGAN TEAM Your guide to the Cadogan team and who to contact regarding any queries you may have. CADOGAN RECEPTION Phil and his team manage reception at the Cadogan Office, 10 Duke of York Square.
More informationThe Ancestors of John Henry Rigdon 29 December 2015
Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 2 Dallas Francis RIGDON Oct 14 Harford Co, Maryland Feb 12 Bloomington, McLean, Illinois Jun 11 Danville, Vermillion, Illinois 1 John
More informationDATE OF :MARRIAGE BOOK REF!\..DAMS. [SABELLA ADAMS - DAVID McLAUGHLIN 15 MARCH !\NNIE ADAMS - SAMUEL RICHARD McFARLAND 21 FEBRUARY
DATE OF :MARRIAGE BOOK REF!\..DAMS [SABELLA ADAMS - DAVID McLAUGHLIN 15 MARCH 1866 16!\NNIE ADAMS - SAMUEL RICHARD McFARLAND 21 FEBRUARY 1928 100 AIKEN MARGARET AIKEN - WILLIAM J. CA,"'l?BELL f'1ary AHmN
More informationDescendants of William 1st Kirk
Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...
More information;n*<y- I«ti - M* IS«I
H z * f c * f c E E L 1. DIOCESE: St. He l e n k PARISH: ST.TrtMfiS Ft- ST.ToHwl M A S M A &. S ' - P A T T > : i- u- ism-t - lo-n- iiz*) AJ. - { ff\wt
More informationFrankfort Springs United Presbyterian Church Cemetery
It is hoped... that the following is a complete list... of those interested at: Frankfort Springs United Presbyterian Church Cemetery Brick Church Hanover Twp. Frankfort Springs, Beaver County, PA Copied
More informationO Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry
Denis Born: Denis Died: Catherine Downey O'Neill born: Catherine Downey O'Neill died: Denis O'Neill and Catherine O'Neill married: ---------------------------------------------------------------- Children:
More informationEngland and Wales Census, 1881 Manchester - 88
and Wales Census, Manchester - 88 Name Birth Parents Spouse Children Other A Alice J Agnes A G Martha 1856 1855 1826 1847 1850 1827 London, Middlesex, 1820 1852 1845 Mchester, Lancashire, 1835 Mchester,
More informationBenwick St. Mary s Cemetery. Grave Transcription
Benwick St. Mary s Cemetery Grave Transcription This Document: Copyright 2011 Adam Keppel-Garner Grave Transcriptions Copyright Richard Munns 2002 2011 1 - Sarah Watling d.??/10/1879 aged 69 2 - David
More informationCHAPEL HILL UNITING CHURCH CEMETERY
CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015
More informationSurname Other names Father Mother Date Comments
[Sison] Ann Wm Elizabeth 25/04/1711 Ainsworth Dorothy Wild Dorothy 12/04/1741 Ainsworth Elizabeth Wild Dorothy 01/11/1738 Ainsworth John Thomas Ann 14/09/1723 Ainsworth Thomas Thomas Ann 20/03/1725/6 Alcock
More informationDescendants of John Marshall
Descendants of John Marshall Generation No. 1 1. JOHN 1 MARSHALL was born Abt. 1800 in Killinchy Woods, Crossgar, Down, Northern Ireland, and died in Iowa. He married MARY BROWN Abt. 1820 in Down, Northern
More informationVital Statistics from the 1892 Exeter NH Annual Report Marriages
Vital Statistics from the 1892 Exeter NH Annual Report Marriages Date Place of Marriage Groom's Name Age Place of Birth 1/22/1892 Exeter Weston G. French 21 Fremont 1/27/1892 Deerfield Phillips White,
More informationDescendants of Thomas Stonestreet
Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,
More informationTHOMAS CASEY ELIZA BOWLER BOWLER
THOMAS CASEY & ELIZA BOWLER Thomas CASEY and Eliza BOWLER are my maternal 4 th Great Grandparents. Their son, Benjamin CASEY, is my 3 rd Great Grandfather who married Frances Maria MILLER. THOMAS CASEY
More informationCranna Family History 10
Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of
More informationWomen's Eights Head of the River Race Vet Handicap. Finish Order
Women's Eights Head of the River Race 2008 Finish Order Vet Handicap Adjusted Start Order Club Status Awards Time Penalties 1 4 Osiris BC A S 2 University 19:32.81 Head 2 34 Oxford Brookes University BC
More informationSheet1 RECENSEMENT CANADA EST 1851 CANADA EAST CENSUS
RECENSEMENT CANADA EST 1851 CANADA EAST CENSUS PERSONAL CENSUS ENUMERATION DISTRICT, No. 11 Parish of St. Gabriel de Valcartier IN THE COUNTY OF QUEBEC COMPRISING THE WHOLE OF THE SAID PARISH Yellow indicates
More informationDescendants of Alexander Dargie Margaret Dargie
Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson
More informationDescendants of John Levett
Generation 1 1. JOHN 1 LEVETT was born about 1740 in Stepney, Middlesex, He died before Mar 24, 1819 in Barking, Suffolk, He married Deborah Nock, daughter of Tobias Nock and Catherine "Kitty" Fletcher,
More informationThe Capital Returns Data Set 1. capital implied by these transactions, or expected by donors in wills. Returns are given for
The Capital Returns Data Set 1 This is a comma delimited text file with 3,698 observations on the purchases or sales of capital goods such as land and houses by charities, and the rates of return on different
More informationSurname First Date of Death Note
Surname First Date of Death Note BENTHAM Elizabeth 30 October 1930 69 years, widow of John BENTHAM John 23 August 1920 71 years, of C/Goolams BENTHAM Thomas Edward 05 December 1985 Born 25 Nov 1914 BOLLAND
More information1851 CENSUS. Relatn Ship. Emma F Hewett Wife Mar. 27 Sussex Merston. William H Hewett Son 1 Sussex Chidham. Sarah Lever Niece 4 Sussex Harting
1 William Hewett Head Mar. 34 Farmer of 280 acres employing 10 labourers Emma F Hewett Wife Mar. 27 Sussex Merston Mary Hewett Daur. 2 William H Hewett Son 1 Mary Lever Sister Mar. 42 Sussex Bosham Sarah
More informationDunrie, Caernarshire Keeper Agnes Sweetman d[itt]o 41 Single Domestic Head d[itt]o
1911 Census returns for Worsley Hall, Worsley Gardens, the Bothy, East Lodge and Lodge, Leigh Road. Worsley Hall Sex Profession or of Persons aged ten years and upwards Male Female Personal Whether Employer,
More informationFamily Tree for John Nutbrown born 1643c.
1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,
More informationDescendants of Thomas Scrase b1806
Generation 1 1. Thomas Scrase-1. He was born 1806 in Wivelsfied, Sussex. Occupation 1841 in Farmer. He died on 29 Sep 1848 in Ditching, Sussex. Harriett Holford is the daughter of John Holford and Sarah
More informationX~II. Page 1 of Census of Canada - Automated Genealogy Index. Canada. Farmer 6. Labourer. Ireland 27/03/2008
HQl:l1t:: 1 l8_~~1.ccll1~tdaw~sj1 Gr~yjU~(;O\lnJ~) 1 lqj--edwf!ntsbtlfghjmvn~ip 1 p. 26d, 27a, (163) Sll!iJ-yiew X~II Page 1 of2 Line Kerr, KelT, Manohan,- Pringle, Pane, MWhitelock, MManohan, MWhitelock,
More informationEvent Start Order Club Swimmer
Free Combination 1 City Of Leeds Synchronised SC Rosie Barrington Jessica Ranson Georgia Swinhoe Megan Knight Alice Dewhirst Rachel Lee Evelyn Pedley Sian Boyle Angelique Richardson Eloise Bray Abigail
More informationRegister Report for Philip KIMMEL
Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran
More information2012 Region VII Regional Invitational April 25-28, Debate Final Results. Lincoln Douglas Value Debate
2012 Region VII Regional Invitational April 25-28, 2012 Debate Final Results Lincoln Douglas Value Debate 1 st Joshua McCroskey 9th Katie Martin 2 nd Kyle Hill 10th Bryanna England 3 rd Caleb DeLon 11th
More informationGEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.
GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov
More informationMenston Methodist Tennis Club Men s Singles Champions
Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom
More informationConcord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R
Concord Presbyterian Church Built a d 8 Compiled by the Colonel Henry Bouquet Chapter N S D A R Cora B Barto, Born Jan,907 Died May 0,907 Alice K Cress 89-90 Geo A Cress 87-99 Eugene C Cress 90-90 Wm Bartol
More information(Article provided with permission from Michael Coomber:
The Newcastle Weekly Courant (Newcastle-upon-Tyne, England) Friday, February 4, 1887: Issue 11064 (Article provided with permission from Michael Coomber: michaelcoomber@aol.com) TERRIBLE SHIPWRECK. NEARLY
More informationMain Panel I. Panel I. Chair. Members. The Swedish School of Library and Information Science, Sweden. Observer. Economic and Social Research Council
Main Professor David Otley Professor Guiseppe Bertola Professor Katriina Bystrom Professor James Campbell Quick Professor John Feather Dr Lawrence Gordon Professor David Greenaway Professor Sir Andrew
More informationSurname Name Address Details Death Burial Age Place Father Mother Spouse Sibling
Surname Name Address Details Death Burial Age Place Father Mother Spouse Sibling Baine Elizabeth Daughter 06/08/1790 Baine Ann Daughter 26/09/1790 Baine William City of Cork Shoemaker 09/06/1794 Barry
More informationGOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)
GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon
More information