Thrale history
Documents
Matches 251 to 300 of 371 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
251 | ![]() | 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. | ||
252 | ![]() | Obituary for Richard William Thrale (1931-200) Published in Herts Advertiser on 8 November 2007. |
Date: 8 Nov 2007 |
|
253 | ![]() | 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 |
|
254 | ![]() | Parish register record of marriage |
Owner of original: David Thrale Date: Ancestry.com |
|
255 | ![]() | Peter Ralph Alwen Thrale obituary | ||
256 | ![]() | 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. | ||
257 | ![]() | Petition for naturalisation Israel Levenson |
Owner of original: Ancestry.com Date: 2 Apr 1912 |
|
258 | ![]() | Petition for naturalisation: New York, USA |
Owner of original: Ancestry.com Date: 24 Mar 1984 |
|
259 | ![]() | 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 |
|
260 | ![]() | 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 |
|
261 | ![]() | 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. | ||
262 | ![]() | 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. | ||
263 | ![]() | 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. | ||
264 | ![]() | Ralph THRALE probate THRALE, Ralph of Greenleas North Common Redbourn Herts died 29 September 1993 Probate Oxford 22 December. £298,434 9352214201F | ||
265 | ![]() | 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. | ||
266 | ![]() | Relocation of the Summer House The Times, 25 Sept 1968 |
Date: 25 Sept 1968 0, 10 |
|
267 | ![]() | 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 |
|
268 | ![]() | Retrospection by Hester Lynch Piozzi in 1801 |
Owner of original: http://books.google.com/books?id=jygGAAAAYAAJ Date: 1801 |
|
269 | ![]() | 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 |
|
270 | ![]() | 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. | ||
271 | ![]() | 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 |
|
272 | ![]() | Sandridge c.1950 map Parish boundary map |
Owner of original: Historic Sandridge, Page 6. 0, 10 |
|
273 | ![]() | Sarah Ann IVORY death registration | ||
274 | ![]() | Sarah Ann THRALE probate BROUGHTON or THRALE Sarah Annie. See BROUGHTON for THRALE. | ||
275 | ![]() | Sarah Jane Richardson 1887-1981 Death certificate |
Date: 15 November 1971 |
|
276 | ![]() | Ship manifest for vessel named 'Phoebe Dunbar', 1850 |
Date: 1850 |
More Links |
277 | ![]() | 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. | ||
278 | ![]() | Southampton passenger list Ship Carisbrook Castle from New York, United States. Arriving in Southampton, England on 16 Oct 1902. | ||
279 | ![]() | 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 |
|
280 | ![]() | 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 |
|
281 | ![]() | Southampton passenger list | ||
282 | ![]() | St John of Hampstead baptismal register |
Owner of original: Ancestry.com |
|
283 | ![]() | Streatham Park survey in 1822 See also later survey. |
Date: 1822 |
|
284 | ![]() | Streatham Park survey, 1825. |
Date: 1825 0, 10 |
|
285 | ![]() | Territorial army discharge 19 July 1938 |
Date: 19 July 1938 |
|
286 | ![]() | Thessa Maud Eugenie WILLIE funeral memorial booklet |
Owner of original: Michelle Thrale Date: 4 Jul 2005 |
|
287 | ![]() | Thomas Henry Pretoria THRALE probate THRALE Thomas Henry Pretoria of 37 Southvlew Drive, Westcliff-on-Sea, Essex died 13 December 1964 at St. Leonards Hospital Shoreditch London. Administration London 15 March to Beatrice Phyllis Thrale widow. £2,010. | ||
288 | ![]() | Thomas Henry THRALE Christening |
Owner of original: Ancestry.com |
|
289 | ![]() | Thomas Henry THRALE probate THRALE Thomas Henry of 63 Garvary Road, Custom House, Essex. Died 19 May 1930 at East India Dock, Poplar, Middlesex. Administration London 4 July to Emma Alice Solomon (wife of Arthur Frederick Solomon). Effects £122. | ||
290 | ![]() | Thomas Seeford Daley birth certificate |
Owner of original: familysearch.org Date: 28 Apr 1888 |
|
291 | ![]() | Thomas THRALE probate Probate index. 30 December. The Will of Thomas Thrale late of Wheathampstead in the County of Hertford Baker who died 1 December. 1886 at Wheathampstead was proved at the Principal Registry by Eliza Thrale of Wheathampstead Widow the Relict the sole, Executrix. Personal Estate £455. 19s. 6d. | ||
292 | ![]() | Thomas Thrale's will (d.1600) Will dated 8 September 1600 |
Owner of original: Hertfordshire Archive and Library Service Date: 1600 0, 10 |
|
293 | ![]() | Thrale's Collection, sale catalogue Sale catalogue of Thrale's Collection which was previously displayed at No Mans Land Farm, Sandridge, Hertfordshire, England. |
Owner of original: Hertfordshire Archive and Local Studies (HALS) |
|
294 | ![]() | Thrale's Collection, sale catalogue title page The title page of the sale catalogue of Thrale's Collection which was previously displayed at No Mans Land Farm, Sandridge, Hertfordshire, England. |
Owner of original: Hertfordshire Archive and Local Studies (HALS) Date: 29 May 1884 |
|
295 | ![]() | Tribute booklet Tribute booklet from the funeral service of Olga Eulalee Daley. |
Owner of original: David Thrale Date: 15 Jan 2016 Place: Harlesden, Middlesex, England |
|
296 | ![]() | UK census 1841 Great Shire Lane, Finsbury, Middlesex, England.
|
Owner of original: Ancestry.com Date: 6 Jun 1841 Place: Great Shire Lane, Finsbury, Middlesex, England |
More Links |
297 | ![]() | UK census 1851 226 Cambridge Street, Aylesbury, Buckinghamshire.
|
Owner of original: Ancestry.com Date: 31 Mar 1851 Place: Aylesbury, Buckinghamshire, England |
More Links |
298 | ![]() | UK census 1851 66 Hatfields, Southwark, London.
|
Owner of original: Ancestry.com Place: 66 Hatfields, Southwark, Surrey, England |
More Links |
299 | ![]() | UK census 1851 Linthwaite, Milnsbridge, Yorkshire, England.
|
Owner of original: Ancestry.com Place: Mansfield, Nottinghamshire, England |
More Links |
300 | ![]() | UK census 1851 Bolsover Castle, Chesterfield, Derbyshire.
|
Place: Bolsover Castle, Bolsover, Chesterfield, Derbyshire, England |