Thrale history

All Media


Tree:  

Matches 151 to 200 of 1,017   » See Gallery

  «Prev 1 2 3 4 5 6 7 8 ... 21» Next»

 #   Thumb   Description   Info   Linked to 
151
Birth certificate of  Mertyl Maud Jolly
Birth certificate of Mertyl Maud Jolly
Owner of original: familysearch.org
Date: 23 Oct 1916
 
152
Birth certificate of Cecille Belnavis
Birth certificate of Cecille Belnavis
Owner of original: familysearch.org
Date: 5 Apr 1917
 
153
Birth certificate of Edithe Maude Watson
Birth certificate of Edithe Maude Watson
Owner of original: familysearch.org
 
154
Birth certificate of Elsweeta Zipporah McLaggan
Birth certificate of Elsweeta Zipporah McLaggan
Owner of original: familysearch.org
Date: 29 Nov 1909
 
155
Birth certificate of Goslin Oswald Daley
Birth certificate of Goslin Oswald Daley
Owner of original: familysearch.org
Date: 21 Jun 1921
 
156
Birth certificate of Ivy Willie
Birth certificate of Ivy Willie
Owner of original: familysearch.org
Date: 13 Apr 1919
 
157
Birth certificate of John Gladstone Mclaggan
Birth certificate of John Gladstone Mclaggan
Owner of original: familysearch.org
Date: 6 Sep 1912
 
158
Birth certificate of male McLaggan child
Birth certificate of male McLaggan child
Owner of original: familysearch.org
Date: 6 Nov 1911
 
159
Birth certificate of Mina Rebecca Daley
Birth certificate of Mina Rebecca Daley
Owner of original: Ancestry.com
 
160
Birth certificate of Thess Maud Eugenie Willie
Birth certificate of Thess Maud Eugenie Willie
Owner of original: familysearch.org
Date: 24 Jun 1911
 
161
Birth certificate of Zoe Willie
Birth certificate of Zoe Willie
Owner of original: familysearch.org
Date: 23 Feb 1909
 
162
Birth certificate William Alexander Ivory SMITH
Birth certificate William Alexander Ivory SMITH
 
163
Birth registration of Benjamin Jacob Bloch, 14 April 1878.
Birth registration of Benjamin Jacob Bloch, 14 April 1878.

His birthplace is Tallinn, based on:

  • an oral account from his eldest son, Sam;
  • Benjamin's declaration in the 1921 UK census; and
  • storage of his birth registration in the Tallinn archive.

However, translations of the Old Russian from his birth registration differ. Unless contrary evidence is found, we accept the other multiple sources which are in agreement that his:

  • birthplace was Tallinn; and
  • mother’s name was Oxana ZIEL.

For transparency, both translations are provided below.
Owner of original: Beverly Mackay
54.8982139, 23.904481700000005
 
164
Blue Plaque at 78 West Street, Brighton.
Blue Plaque at 78 West Street, Brighton.
 
165
Bodvell Hall
Bodvell Hall
About 1975
 
166
Book: 'Anecdotes of the late Samuel Johnson'
Book: "Anecdotes of the late Samuel Johnson"
Hester Lynch Thrale. Thraliana. 26 March 1786.

Her first book - with her personal recollections of the late Samuel Johnson.
Owner of original: 26 March 1786
 
167
Book: 'Anecdotes of the late Samuel Johnson'
Book: "Anecdotes of the late Samuel Johnson"
Hester Lynch Thrale née Salusbury. 25 March 1786.
Date: 25 Mar 1786
 
168
Book: 'Letters to and from the late Samuel Johnson, LL.D
Book: "Letters to and from the late Samuel Johnson, LL.D
Hester Lynch Thrale née Salusbury. Thraliana. March 1788.
Date: Mar 1788
 
169
Book: 'Lydford Redivivus, or A Grandame’s Garrulity'
Book: "Lydford Redivivus, or A Grandame’s Garrulity"
Hester Lynch Thrale née Salusbury. 1815.

Hester’s final work, completed in 1815 but never published, was a whimsical manuscript compiling hundreds of personal names—both British and foreign—together with their supposed origins, meanings, and historical anecdotes, all delivered in the chatty, digressive style of an affectionate grandmother entertaining her grandchildren.
Date: 1815
 
170
Book: 'Observations and reflections made in the course of a Journey through France, Italy and Germany'
Book: "Observations and reflections made in the course of a Journey through France, Italy and Germany"
Hester Lynch Thrale née Salusbury. June 1789.
Date: Jun 1789
 
171
Book: 'Retrospection'
Book: "Retrospection"
Hester Lynch Thrale née Salusbury. 1801.
Date: 1801
 
172
Book: 'The British Synonymy, or an Attempt to Regulate the Choice of Words in Familiar Conversation'
Book: "The British Synonymy, or an Attempt to Regulate the Choice of Words in Familiar Conversation"
Hester Lynch Thrale née Salusbury. April 1794.

A lively two-volume guide to choosing exact and elegant words in polite discourse, it blends scholarship with anecdote and was dedicated to Dr Johnson’s memory.
Date: Apr 1794
 
173
Borough or Brewery House in 1833
Borough or Brewery House in 1833
Date: 1833
Place: Anchor Brewery2, Streatham, Surrey, England
 
174
Boston passenger list
Boston passenger list
Ship Parisian from London. Arriving in Boston, USA on 28 May 1918.
 
175
Brady Street Dwellings
Brady Street Dwellings
 
176
Brady Street dwellings in 1973.
Brady Street dwellings in 1973.
Owner of original: 1973
 
177
Brandon Block
Brandon Block
Owner of original: http://www.mlatalent.com/wp-content/uploads/2012/10/Brandon-block-1-Version-2.png
 
178
Brewery House bedroom 2024
Brewery House bedroom 2024
In 2025, one half of Brewery House, 21 Park Street, was acquired by Omaze for its Million Pound House Draw. Valued at over £4.5 million, the restored Georgian townhouse, featuring the historic "Take Courage" ghost sign, was offered mortgage-free with £250,000 cash. Launched on 20 March 2025, the draw supported The King's Trust with a £1 million donation.
Date: Nov 2024
 
179
Brewery House garden 2024
Brewery House garden 2024
In 2025, one half of Brewery House, 21 Park Street, was acquired by Omaze for its Million Pound House Draw. Valued at over £4.5 million, the restored Georgian townhouse, featuring the historic "Take Courage" ghost sign, was offered mortgage-free with £250,000 cash. Launched on 20 March 2025, the draw supported The King's Trust with a £1 million donation.
Date: Nov 2024
 
180
Brewery House lounge 2024
Brewery House lounge 2024
In 2025, one half of Brewery House, 21 Park Street, was acquired by Omaze for its Million Pound House Draw. Valued at over £4.5 million, the restored Georgian townhouse, featuring the historic "Take Courage" ghost sign, was offered mortgage-free with £250,000 cash. Launched on 20 March 2025, the draw supported The King's Trust with a £1 million donation.
Date: Nov 2024
 
181
Brewery House, Anchor Brewery, Southwark, Surrey, England
Brewery House, Anchor Brewery, Southwark, Surrey, England
In April 2025, 21 Park Street, one-half of what was Brewery House was valued at £4.5m and was the prize in a promotion for a dream home draw. This is the floor plan for the part of Brewery House included in the 2025 draw.
Date: Nov 2024
51.50536934999997, -0.09262990385732561
 
182
Brian Thrale
Brian Thrale
On the occasion of Stacey Thrale\'s marriage to Jane McPhillips
Owner of original: David Thrale
Date: 28 Jul 1990
 
183
Brian Thrale
Brian Thrale
On The occasion of Stacey Thrale\'s wedding to Jane McPhillips
Owner of original: David Thrale
Date: 28 Jul 1990
 
184
Brian Thrale with June Brooks
At David & Michelle Thrale's wedding 1991.
(At least one living or private individual is linked to this item - Details withheld.)
Date: 3 Aug 1991
Place: St Andrews Church, Kingsbury, Middlesex, England
 
185
British Army attestation 1915
British Army attestation 1915
Marks Abrahams; British subject: yes; 33; French polisher; Married; Not previously served; Willing to be vaccinated: yes; Willing to be enlisted: yes.
Date: 11 Dec 1915
Place: 31 Fashion Street, Spitalfields, Middlesex, England
 
186
British Army Christmas card, 1944.
British Army Christmas card, 1944.
Sent to by Henry Block to daughter Shirley (aged 7) for Christmas 1944.
Owner of original: David Thrale
 
187
British Army WWI Medal Rolls Index Cards, 1914-1920
British Army WWI Medal Rolls Index Cards, 1914-1920
Herbert THRALE. Entered war theatre: 9 March 1915.

Regiments

  • 17th London Regiment (Poplar and Stepney Rifles). Private. Regimental number: 3097.
  • Royal Engineers. Regimental number: WR11368.
  • Royal Engineers. Regimental number: 551343.
  • Labour Corps. Regimental number: 282425.

Medals awarded

  • Victory Medal. Roll: RE/103.B, page 302. Awarded for service in any operational theatre between 5 August 1914 and 11 November 1918. It was issued to individuals who received the 1914 and 1914-15 Stars and to most individuals who were issued the British War Medal.
  • British War Medal. Roll: RE/103.B, page 302. Awarded to both servicemen and civilians who either served in a theatre of war or rendered service overseas between 5 August 1914 and 11 November 1918.
  • 1914-15 Star Medal. Roll: RE/24C, page 1182. Awarded for service in France or Flanders (Belgium) between 23 November 1914 and 31 December 1915.
Owner of original: Ancestry.com
 
188
British military medal card, Charles Ralph THRALE.
British military medal card, Charles Ralph THRALE.
RE/101. B.217.
 
189
British Naturalisation Certificate
British Naturalisation Certificate
Rachel EIFER née ABRAHAMS and daughter Gertie EIFER
Owner of original: The National Archives
Date: 7 Jul 1922
 
190
British Naturalisation Certificate
British Naturalisation Certificate
Issac Henry BLOCH
 
191
British Oath of Allegiance
British Oath of Allegiance
Rachel EIFER née ABRAHAMS, 8 Jun 1922
Owner of original: National Archives
Date: 8 Jun 1922
 
192
Broad Arrow
Broad Arrow
Princess Elizabeth thanked the Thrale family securing her escape from Queen Mary between 1556 and 1558, by hiding her up a tree on their farm at Nomansland - which was just 6 miles from Hatfield House. When Elizabeth became Queen she repaid the Thrale family by giving them family arms and a Broad Arrow.
 
193
Brynbella
Brynbella
Before 1821.
Place: Brynbella, Tremeirchion, Flintshire, Wales
 
194
Brynbella
Brynbella
Taken in July 2001.
Date: Jul 2001
Place: Brynbella, Tremeirchion, Flintshire, Wales
53.24104134999999, -3.377103750568493
 
195
Brynbella entrance gates.
Brynbella entrance gates.
Taken in July 2001.
Owner of original: David Thrale
Date: Jul 2001
 
196
Brynbella front and side facade.
Brynbella front and side facade.
Taken in July 2001.
Owner of original: David Thrale
Date: Jul 2001
 
197
Brynbella front façade July 2001
Brynbella front façade July 2001
Owner of original: David Thrale
Date: Jul 2001
Place: Brynbella, Tremeirchion, Flintshire, Wales
 
198
Brynbella rear facade
Brynbella rear facade
Taken in July 2001.
Owner of original: David Thrale
Date: Jul 2001
 
199
Brynbella rear façade 1799
Brynbella rear façade 1799
Owner of original: Postcard
Date: 1799
 
200
Brynbella rear façade 1799
Brynbella rear façade 1799
Date: 1799
Place: Brynbella, Tremeirchion, Flintshire, Wales
 

  «Prev 1 2 3 4 5 6 7 8 ... 21» Next»