Thrale history

Documents


Tree:  

Matches 251 to 300 of 388   » See Gallery

  «Prev 1 2 3 4 5 6 7 8 Next»

 #   Thumb   Description   Info   Linked to 
251
Monica McLaggan
Monica McLaggan
Cover sheet of Order of Service at her burial
 
252
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

More Links 
253
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
 
254
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
 
255
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
 
256
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
 
257
New York passenger list
New York passenger list
Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943.
 
258
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.
 
259
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
 
260
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
 
261
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911

More Links 
262
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
 
263
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
 
264
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
 
265
Nomansland Farm excursion - newspaper receipt
Nomansland Farm excursion - newspaper receipt
Owner of original: Richard Herbert
Date: 4 May 1876
 
266
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.
 
267
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
 
268
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
 
269
Olga Eulalee DALEY
Olga Eulalee DALEY
Memorial booklet
Owner of original: David Thrale
Date: 15 Jan 2016
Place: Harlesden, Middlesex, England
 
270
Parish register record of marriage
Parish register record of marriage
Owner of original: David Thrale
Date: Ancestry.com
 
271
Peter Ralph Alwen Thrale obituary
Peter Ralph Alwen Thrale obituary
 
272
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.
 
273
Petition for naturalisation
Petition for naturalisation
Israel Levenson
Owner of original: Ancestry.com
Date: 2 Apr 1912
 
274
Petition for naturalisation: New York, USA
Petition for naturalisation: New York, USA
Owner of original: Ancestry.com
Date: 24 Mar 1984
 
275
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
 
276
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
 
277
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.
 
278
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.
 
279
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.
 
280
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
 
281
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.
 
282
Relocation of the Summer House
Relocation of the Summer House
The Times, 25 Sept 1968
Date: 25 Sept 1968
0, 10
 
283
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
 
284
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
 
285
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
 
286
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.
 
287
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
 
288
Sandridge c.1950 map
Sandridge c.1950 map
Parish boundary map
Owner of original: Historic Sandridge, Page 6.
0, 10
 
289
Sarah Ann IVORY death registration
Sarah Ann IVORY death registration
 
290
Sarah Ann THRALE probate
Sarah Ann THRALE probate
BROUGHTON or THRALE Sarah Annie. See BROUGHTON for THRALE.
 
291
Sarah Jane Richardson 1887-1981
Sarah Jane Richardson 1887-1981
Death certificate
Date: 15 November 1971
 
292
Ship manifest for vessel named 'Phoebe Dunbar', 1850
Ship manifest for vessel named 'Phoebe Dunbar', 1850
Date: 1850

More Links 
293
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.
 
294
Southampton passenger list
Southampton passenger list
Ship Carisbrook Castle from New York, United States. Arriving in Southampton, England on 16 Oct 1902.
 
295
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
 
296
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
 
297
Southampton passenger list
Southampton passenger list
 
298
St John of Hampstead baptismal register
St John of Hampstead baptismal register
Owner of original: Ancestry.com
 
299
Streatham Park survey in 1822
Streatham Park survey in 1822
See also later survey.
Date: 1822
 
300
Streatham Park survey, 1825.
Streatham Park survey, 1825.
Date: 1825
0, 10
 

  «Prev 1 2 3 4 5 6 7 8 Next»