Thrale history

Documents


Tree:  

Matches 201 to 250 of 431   » See Gallery

  «Prev 1 2 3 4 5 6 7 8 9 Next»

 #   Thumb   Description   Info   Linked to 
201
Letter from Civil Service Commission
Letter from Civil Service Commission
Letter from Civil Service Commission dated 24 February 1950 questioning Henry's surname.
Owner of original: 24 February 1950
 
202
Letter from Herbert Brown to Ivy Daley née Willie
Letter from Herbert Brown to Ivy Daley née Willie
Dar Miss Ivy

Hope you are all OK that end. Would U kindly send the passbook I left with you.

It is the book that the interest is credited into. That the only book I left with you for interest to be put into TSB [Trustee Savings Bank].

Thank you

Herbert Brown
Owner of original: David Thrale
 
203
London Gazette 23 December 1924
London Gazette 23 December 1924
Orders made on an application for discharge by Benjamin Jacob BLOCH as L. Block and Co.

Resolution of the 1916 bankruptcy of the business L. Bloch & Co. and Benjamin J Bloch. The High Court discharged him from bankruptcy and most bankruptcy restrictions. The discharge was not absolute because of concerns about his conduct and included a requirement to pay £10 to the Official Receiver and pay £1 10s in costs. The conditional nature of the discharge was under the quoted part of the Bankruptcy Act 1914, which listed actions like poor financial records or reckless spending that could block an absolute discharge.
Date: 23 Dec 1924
 
204
London Gazette, 26 March 1926.
London Gazette, 26 March 1926.
A notice informing creditors of the business L. Bloch & Co. and Benjamin J Bloch who have not yet submitted their claims—known as "proofs"—to do so by 14 April 1926.
Owner of original: 26 March 1926
 
205
London passenger list
London passenger list
Ship Sardinia from Shanghai. Arriving in London on 18 June 1910.
 
206
London passenger list
London passenger list
Ship Andalucia Star from Buenos Aires, Argentina. First Class travel. Arriving in London on 4 June 1936. Proposed UK address: Woolgars Farm, S. Horlsey, Surrey
 
207
London School Board register 1896
London School Board register 1896
School Board for London register.
Admission: 30/3/96; Henrietta Wells; Parent: Alfred; 160 Lever Street; Born: 13/3/1884; last school: Columbia Road; Standard achieved: Reading: III, Writing: III, Arithmetic: III.
Place: Bath Street School, Shoreditch, Middlesex, England
 
208
Louis BLOCK. Death announcement
Louis BLOCK. Death announcement
Jewish Chronicle 21 June 1940, page 16.
Date: 21 Jun 1940
 
209
Louisa Eliza COOPER probate
Louisa Eliza COOPER probate
THRALE Louisa Eliza of Alwen 2 Coombe Road Croydon Surrey widow died 26 October 1920 Administration London 29 July to Peter Ralph Alen Thrale veterinary surgeon. Effects £2301 14s. 2d.
 
210
Lurine DUNCAN
Lurine DUNCAN
Incomplete USA Returning Resident Status form. Although she wanted US residency, so she could live with her daughter Delores who was a US resident, it is not known if she obtained this.
Owner of original: Michelle Thrale
Date: 3 Mar 1982
Place: Wembley, Middlesex, England
 
211
Maltings Farm, Wheathampstead, Hertfordshire, England - 1898 advertisement for auction
Maltings Farm, Wheathampstead, Hertfordshire, England - 1898 advertisement for auction
2 March 1898 land auction, following the death of William Thrale.
Date: 2 Mar 1898
 
212
Map of Bankside, 1775.
Map of Bankside, 1775.
Bowles plan of London.
Owner of original: 1775
 
213
Map of Harrow Corner, Southwark
Map of Harrow Corner, Southwark
 
214
Map of Suwalki town, 1884.
Map of Suwalki town, 1884.
54.103466145832215, 22.92860842275391
 
215
Marks ABRAHAMS
Marks ABRAHAMS
British Military service medal card.
Date: 1920
 
216
Marriage announcement : Jewish Chronicle, 6 December 1902
Marriage announcement : Jewish Chronicle, 6 December 1902
YULES : KLATZOW.- On the 16th of December at Ashville House, by the Rev. M. Abrahams, B.A., assisted by Revs. S. Diamond and S. Davidson, Leah, third daughter of Mr. And Mrs. L Yules of Portland-crescent, Leeds, to Jonaas Klatzow, Durban, Natal, South Africa. 6 December 1902
Owner of original: Jewish Chronicle
 
217
Marriage authorisation from Chief Rabbi UK
Marriage authorisation from Chief Rabbi UK
Owner of original: David Thrale
Date: 11 Dec 1902
 
218
Marriage Authorisation of Chief Rabbi UK
Marriage Authorisation of Chief Rabbi UK
Binyamin Yacob ben Yuhuda Hersch Lieb
Owner of original: David Thrale
Date: 8 Feb 1904
 
219
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 Sep 2004
 
220
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 Sep 2004
 
221
Marriage certificate
Marriage certificate
Henry Bishop THRALE and Julia BARKER.
 
222
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 May 2003
 
223
Marriage certificate
Marriage certificate
William Thrale and Sophia McCulloch
Owner of original: David Thrale
Date: 13 Sep 2004
 
224
Marriage certificate
Marriage certificate
Herbert Thrale and Rose Spittle
Owner of original: David Thrale
Date: 13 Sep 2004
 
225
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 10 Nov 2004
 
226
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 28 Nov 2005
 
227
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 11 Nov 2004
 
228
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 Sep 2004
 
229
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 Sep 2004
 
230
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 10 Nov 2004
 
231
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 13 Sep 2004
 
232
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 10 Nov 2004
 
233
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 7 Jan 2005
 
234
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 7 Jan 2005
 
235
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 6 Dec 2006
 
236
Marriage certificate
Marriage certificate
Owner of original: David Thrale
Date: 31 Oct 2003
 
237
Marriage certificate
Marriage certificate
Owner of original: David Thrale
 
238
Marriage certificate
Marriage certificate
Owner of original: Yossel Goldstein
Date: 8 Jun 1897
 
239
Marriage certificate
Marriage certificate
Owner of original: Yossel Goldstein
Date: 14 Mar 1884
 
240
Marriage certificate
Marriage certificate
Owner of original: Yossel Goldstein
Date: 8 Jun 1910
 
241
Marriage certificate
Marriage certificate
Israel Levenson and Deborah Abrahams
Owner of original: Yossel Goldstein
Date: 28 Nov 1906
 
242
Marriage certificate
Marriage certificate
Jane Abrahams and Harry Markovitch
Owner of original: Yosef Goldstein
Date: 30 Jun 1902
 
243
Marriage certificate
Marriage certificate
Owner of original: Yossel Goldstein
Date: Mar 2017
 
244
Marriage certificate
Marriage certificate
Maurice Cohen and Rachel Eifer née Abrahams
 
245
Marriage certificate
Marriage certificate
Rachel Abrahams and Eifer Wolf 1911
Owner of original: Yossel Goldstein
 
246
Marriage certificate
Marriage certificate
Charles THRALE and Hilda HANCOCK
Owner of original: www.ancestry.com
Date: 24 Mar 1940
 
247
Marriage certificate
Joseph Gladstone MCLAGGAN and Monica Elease DALEY (F180)
(At least one living or private individual is linked to this item - Details withheld.)
51.541734700000006, -0.248842
 
248
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
 
249
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
 
250
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
 

  «Prev 1 2 3 4 5 6 7 8 9 Next»