Thrale history

Documents


Tree:  

Matches 251 to 300 of 421   » See Gallery

  «Prev «1 ... 2 3 4 5 6 7 8 9 Next»

 #   Thumb   Description   Info   Linked to 
251
Marriage certificate of Richard Grant and Rebecca Daley
Marriage certificate of Richard Grant and Rebecca Daley
Owner of original: Ancestry.com
 
252
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
 
253
Marriage certificate William SMITH & Jessie Georgina GALLIE
Marriage certificate William SMITH & Jessie Georgina GALLIE
 
254
Marriage record of Smil Galenter and Fanny Hortense Franck
Marriage record of Smil Galenter and Fanny Hortense Franck
 
255
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 ...
 
256
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
 
257
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
 
258
Michelle Antoinette MCLAGGAN birth certificate
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: Michelle Antoinette Thrale née McLaggan
Date: 17 Jun 1966
 
259
Monica Elease DALEY birth registration
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: Monica Elease Daley
Date: 20 Feb 1987
 
260
Monica Elease DALEY British Citizenship
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: Monica Elease McLaggan née Daley
Date: 26 Jul 1989
 
261
Monica McLaggan
Monica McLaggan
Cover sheet of Order of Service at her burial
 
262
Monica Thrale MARDALL engagement announcement
Monica Thrale MARDALL engagement announcement
Engagement announcement for William Ian LEETHAM and Monica Thrale MARDALL in The Times on 3 Oct 1923. I have found no record of their marriage, so it is presumed that they did not subsequently marry.
Date: 3 Oct 1923
 
263
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 
264
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
 
265
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
 
266
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
 
267
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
 
268
New York passenger list
New York passenger list
Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943.
 
269
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.
 
270
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
 
271
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
 
272
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911

More Links 
273
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
 
274
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
 
275
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
 
276
Nomansland Farm excursion - newspaper receipt
Nomansland Farm excursion - newspaper receipt
Owner of original: Richard Herbert
Date: 4 May 1876
 
277
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.
 
278
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
 
279
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
 
280
Olga Eileen Isobel THRALE
Olga Eileen Isobel THRALE
19 June 1931, mentioned in a newspaper article about the Quex Girls Club annual display and prize distribution.
Date: 19 Jun 1931
 
281
Olga Eileen Isobel THRALE
Olga Eileen Isobel THRALE
40 yard swimming certificate.
 
282
Olga Eulalee DALEY
Olga Eulalee DALEY
Memorial booklet
Owner of original: David Thrale
Date: 15 Jan 2016
Place: Harlesden, Middlesex, England
 
283
Parish register record of marriage
Parish register record of marriage
Owner of original: David Thrale
Date: Ancestry.com
 
284
Peter Ralph Alwen Thrale obituary
Peter Ralph Alwen Thrale obituary
 
285
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.
 
286
Petition for naturalisation
Petition for naturalisation
Israel Levenson
Owner of original: Ancestry.com
Date: 2 Apr 1912
 
287
Petition for naturalisation: New York, USA
Petition for naturalisation: New York, USA
Owner of original: Ancestry.com
Date: 24 Mar 1984
 
288
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
 
289
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
 
290
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.
 
291
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.
 
292
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.
 
293
Ralph THRALE medal card
Ralph THRALE medal card
British Army medal card for Ralph Thrale.
  • Victory Medal
  • British Medal
  • 1914 Star Medal
 
294
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
 
295
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.
 
296
Relocation of the Summer House
Relocation of the Summer House
The Times, 25 Sept 1968
Date: 25 Sept 1968
 
297
Reniece THOMPSON & Hayden WELDS engagement invitation
At Tudor Livesey Memorial Hall, 225 Perry Hill, London
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: David Thrale
Date: 17 Mar 2018
 
298
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
 
299
Richard Alwen THRALE / Eleonore Mellora ALDERCRON
Richard Alwen THRALE / Eleonore Mellora ALDERCRON
Marriage announcement in the Times of London on 4 February 1930
Date: 4 Feb 1930
 
300
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
 

  «Prev «1 ... 2 3 4 5 6 7 8 9 Next»