Thrale history

All Media


Tree:  

Matches 551 to 600 of 1,017   » See Gallery

  «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 21» Next»

 #   Thumb   Description   Info   Linked to 
551
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
 
552
Marriage certificate of James Thomas McLaggan and Amy Rose Hamberley
Marriage certificate of James Thomas McLaggan and Amy Rose Hamberley
Owner of original: familysearch.org
Date: 29 Jan 1922
 
553
Marriage certificate of James Thomas McLaggan and Ione Rosaline Belnavis
Marriage certificate of James Thomas McLaggan and Ione Rosaline Belnavis
Owner of original: familysearch.org
 
554
Marriage certificate of John Gladstone McLaggan and Lurnie Adassa Duncan
Marriage certificate of John Gladstone McLaggan and Lurnie Adassa Duncan
 
555
Marriage certificate of John Willie and Zillah Brown
Marriage certificate of John Willie and Zillah Brown
Owner of original: familysearch.org
Date: 21 Jul 1907
 
556
Marriage certificate of Joseph Mattis and Letitia Caroline Duhaney
Marriage certificate of Joseph Mattis and Letitia Caroline Duhaney
Owner of original: familysearch.org
Date: 1 Feb 1893
 
557
Marriage certificate of Richard Grant and Rebecca Daley
Marriage certificate of Richard Grant and Rebecca Daley
Owner of original: Ancestry.com
 
558
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
 
559
Marriage certificate William SMITH & Jessie Georgina GALLIE
Marriage certificate William SMITH & Jessie Georgina GALLIE
 
560
Marriage record of Smil Galenter and Fanny Hortense Franck
Marriage record of Smil Galenter and Fanny Hortense Franck
 
561
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 ...
 
562
Marshal's Wick Mansion by Caroline Blake in 1825
Marshal's Wick Mansion by Caroline Blake in 1825
Sketch of Marshall's Wick mansion from the rear by Caroline Blake in 1825.
Owner of original: Executors of Miss N.C. Green, copies in the Department of Historical Manuscripts at Swindon, originals now unlocated.
 
563
Marshalswick House c.1920
Marshalswick House c.1920
Photograph taken a few years before its 1927 demolition.
 
564
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
 
565
Mary and John ship, 1632.
Mary and John ship, 1632.
Owner of original: 1632
 
566
Mary and John ship.
Mary and John ship.
A line drawing.
 
567
Maurice 'Cockney' Cohen
Maurice "Cockney" Cohen
Owner of original: http://boxrec.com/en/boxer/10740
 
568
May Thrale
May Thrale
Source: Rebecca Fuller nee Goodman

Marriage of Andrew Goodman and May Thrale. Confirmed by Rebecca Fuller's aunt, who was the niece of Andrew Goodman.
 
569
Memorial plant for Kenneth David Thrale and Shirley Helen Thrale née Block
Memorial plant for Kenneth David Thrale and Shirley Helen Thrale née Block
Status: Located;
Owner of original: David Thrale
Date: 31 Mar 2019
Place: Golders Green Crematorium, Golders Green, Middlesex, England
 
570
Memorial plaque for Kenneth David Thrale and Shirley Helen Thrale née Block
Memorial plaque for Kenneth David Thrale and Shirley Helen Thrale née Block
Status: Located;
Owner of original: David Thrale
Date: 31 Mar 2019
Place: Golders Green Crematorium, Golders Green, Middlesex, England
 
571
Memorial tablet for Hester Lynch Thrale.
Memorial tablet for Hester Lynch Thrale.
Status: Located; Erected 28 April 1909
Owner of original: David Thrale
 
572
Memorial to Susannah Arabella Thrale and Thomas Arthur Bertie Mostyn.
Memorial to Susannah Arabella Thrale and Thomas Arthur Bertie Mostyn.
St Leonards Church, Streatham.
 
573
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
 
574
Michael Antonio Ralli
Michael Antonio Ralli
 
575
Michael Block
Michael Block
Owner of original: David Thrale
 
576
Michael Block
Michael Block
Owner of original: David Thrale
 
577
Michael Block
Michael Block
Owner of original: David Thrale
 
578
Michael Carr
Michael Carr
Owner of original: Ancestry.com
 
579
Michelle Antoinette MCLAGGAN
British passport photograph
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: Monica Elease McLaggan née Daley
Date: Jul 1957
Place: Kendall, Hanover, Cornwall, Jamaica
18.36440279999998, -78.2270766
 
580
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
 
581
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
 
582
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
 
583
Monica McLaggan
Monica McLaggan
 
584
Monica McLaggan
Monica McLaggan
Cover sheet of Order of Service at her burial
 
585
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
 
586
N. Thrale shop 1898
N. Thrale shop 1898
Ernest Norman Thrale, Hannah Thrale (nee Green) and their son Norman Thrale outside their first shop at 80 London Road, St Albans c.1898.

It was Hannah who about 1898 asked to be allowed to place a few sweets in the parlour window for sale; these were quickly sold, and a business was born. She worked all hours of all days, and the little confectionery business in London Road thrived.
Date: 1898
Place: 80 London Road, St Albans, Hertfordshire, England
 
587
Natalie Claire Thrale
(At least one living or private individual is linked to this item - Details withheld.)
Date: 2004
 
588
Nellie Spittles circa 1938
Nellie Spittles circa 1938
Owner of original: David Thrale
Date: c.1938
 
589
New House, St Michaels Street, Saint Michaels, St Albans, Hertfordshire, England
New House, St Michaels Street, Saint Michaels, St Albans, Hertfordshire, England
 
590
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 
591
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
 
592
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
 
593
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
 
594
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
 
595
New York passenger list
New York passenger list
Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943.
 
596
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.
 
597
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
 
598
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
 
599
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911

More Links 
600
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
 

  «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 21» Next»