Jennerations

A genealogy of the Jenner and Moate Family

Photos


Matches 2,051 to 2,100 of 3,343   » See Gallery   » Slide Show

  «Prev «1 ... 38 39 40 41 42 43 44 45 46 ... 67» Next»

 #   Thumb   Description   Info   Linked to 
2051
Census UK 1939 RG101/1859H/007/42
Census UK 1939 RG101/1859H/007/42
Media Date: 29 SEP 1939
Keywords: Census record
 
2052
Census Wales 1861 RG09\3985\38\8
Census Wales 1861 RG09\3985\38\8
Media Date: 7 APR 1861
Keywords: Census record
 
2053
Census Wales 1871 RG10/5308
Census Wales 1871 RG10/5308
Media Date: 2 APR 1871
Keywords: Census record
 
2054
Charles Square margate
Charles Square margate
Media Date: 24 JUN 2022
Keywords: Place
 
2055
Cheshunt Station garden
Cheshunt Station garden
Caption Note: Cheshunt Station is in the backgound. The Georgian (former farmhouse) station master's house is to the right, out of frame. Helen is playing in the sand
Media Date: EST 1950
Keywords: archive photograph
 
2056
Chorister trial results D Jenner
Chorister trial results D Jenner
Keywords: Document
 
2057
Christmas Island
Christmas Island
Caption Note: 6
Media Date: APR 1958
Keywords: archive photograph
 
2058
Christmas Island
Christmas Island
Caption Note: same as A2795
Media Date: APR 1958
Keywords: archive photograph
 
2059
Christmas Island
Christmas Island
Caption Note: 7
Media Date: APR 1958
Keywords: archive photograph
 
2060
Christmas Island
Christmas Island
Caption Note: 8
Media Date: APR 1958
Keywords: archive photograph
 
2061
Christmas Island
Christmas Island
Caption Note: 9
Media Date: APR 1958
Keywords: archive photograph
 
2062
Close Keepers Cottage, Hereford
Close Keepers Cottage, Hereford
Media Date: AFT 1924
Keywords: archive photograph, Place
 
2063
COL796308_2024-1-WILLIAM_HENRY_WILSON (1)
COL796308_2024-1-WILLIAM_HENRY_WILSON (1)
Keywords: Document
 
2064
Colin Henry James Jenner 1964
Colin Henry James Jenner 1964
Media Date: 1964
Keywords: Document
 
2065
colin Jenner baptism record
colin Jenner baptism record
Keywords: Document
 
2066
Colin's christening party.
Colin's christening party.
Caption Note: My godparents Susan and David Peacock. Sue Peacock was a teacher at Sunday School with Mum. Friends from Maidston (reed paper mills) who moved to Cheltenham too..
Media Date: 12 APR 1964
Keywords: archive photograph
 
2067
Combwell Priory
Combwell Priory
Caption Note: Anglo-Flemish School, 17th Century
A view of Combwell Priory, Kent, with the owner greeting a visitor in the foreground, the visitor's horse held by a groom
oil on canvas
63 x 75.8cm (24 13/16 x 29 13/16in).
Footnotes
Provenance :
Colonel M. H. Grant
Sale, Christie's, London, 27 April 2007, lot 21

Exhibited…
 
2068
Combwell Priory, c. 1800
Combwell Priory, c. 1800
Caption Note: Athow (fl.1790-1820) , Thomas Kent; Combwell Priory, Near Tunbridge Wells. A pair of watercolours. c.1800. Exhibited: Colnaghi, where attributed to 'T. Athow'.
Media Date: ABT 1800
Keywords: Picture
 
2069
Combwell Priory, c. 1800
Combwell Priory, c. 1800
Caption Note: Athow (fl.1790-1820) , Thomas Kent; Combwell Priory, Near Tunbridge Wells. A pair of watercolours. c.1800. Exhibited: Colnaghi, where attributed to 'T. Athow'.
Media Date: ABT 1800
Keywords: Picture
 
2070
Conyer Ship Inn  2023
Conyer Ship Inn 2023
Keywords: Place
 
2071
Court Lodge back 2023
Court Lodge back 2023
Keywords: Place
 
2072
Court Lodge front 2023
Court Lodge front 2023
Keywords: Place
 
2073
Cremation Hanwell Cemetery, London, England 2 Jul 1968 Florence Eliza Gould
Cremation Hanwell Cemetery, London, England 2 Jul 1968 Florence Eliza Gould
Media Date: 2 JUL 1968
Keywords: Document
 
2074
Curragh Camp c1900
Curragh Camp c1900
Keywords: photograph, Place
 
2075
cycle ride sep 1914
cycle ride sep 1914
Media Date: 10 SEP 1914
Keywords: Map
 
2076
Cym-gwilym
Cym-gwilym
Media Date: JUN 2021
Keywords: Place
 
2077
Dann headstone in Frant
Dann headstone in Frant
Media Date: 4 AUG 2023
Keywords: Picture
 
2078
David jenner in Cypress
David jenner in Cypress
Keywords: archive photograph
 
2079
David jenner in the front door of Chipping Norton House
David jenner in the front door of Chipping Norton House
Caption Note: David in the front door of Chipping Norton House. David was in the lower school of a residential facility for the rehabilitaion of offenders (needs checking). Mum looked after some of the older boys - she was sworn and and treated badly by staff as well as children. There are letters to this effect.. David became bad tempered and…
 
2080
David Jenner in the snow
David Jenner in the snow
Keywords: archive photograph
 
2081
David Jenner with Marion
David Jenner with Marion
Caption Note: David with Marion
Keywords: archive photograph
 
2082
David Jenner's Christening
David Jenner's Christening
Media Date: 30 AUG 1959
Keywords: archive photograph

More Links 
2083
David Jenner's Christening
David Jenner's Christening
Caption Note: also in the pic is Mrs Devison david's godmother
Media Date: 30 AUG 1959
Keywords: archive photograph
 
2084
David Jenner's Christening
David Jenner's Christening
Caption Note: Mr Devison in glasses behind
Media Date: 30 AUG 1959
Keywords: archive photograph
 
2085
David Jenner's Christening
David Jenner's Christening
Media Date: 30 AUG 1959
Keywords: archive photograph
 
2086
Death , 3  Holme Road, Market Weighton, Yorkshire, England 23 Jan 1911 Jane Wilson
Death , 3 Holme Road, Market Weighton, Yorkshire, England 23 Jan 1911 Jane Wilson
Media Date: 23 JAN 1911
Keywords: Document
 
2087
Death 11 Astley Street, Maidstone, Kent, England 8 Feb 1860 Elizabeth Nash
Death 11 Astley Street, Maidstone, Kent, England 8 Feb 1860 Elizabeth Nash
Media Date: 8 FEB 1860
Keywords: Document
 
2088
Death 12 Northumberland Terrace, Plymouth, Devon, England 19 Apr 1905 John Charles Moate
Death 12 Northumberland Terrace, Plymouth, Devon, England 19 Apr 1905 John Charles Moate
Media Date: 19 APR 1905
Keywords: Document
 
2089
Death 15 Back Ash Street, Bacup, Lancashire, England 15 Jun 1893 Matthew Gunton
Death 15 Back Ash Street, Bacup, Lancashire, England 15 Jun 1893 Matthew Gunton
Media Date: 15 JUN 1893
Keywords: Document
 
2090
Death 15 Back Ash Street, Bacup, Lancashire, England 18 Aug 1900 Elizabeth Gunton
Death 15 Back Ash Street, Bacup, Lancashire, England 18 Aug 1900 Elizabeth Gunton
Media Date: 18 AUG 1900
Keywords: Document
 
2091
Death 152 Duke Street, High Church, Lanark, Glasgow, Scotland 16 May 1860 Agnes Miller McMillan
Death 152 Duke Street, High Church, Lanark, Glasgow, Scotland 16 May 1860 Agnes Miller McMillan
Media Date: 16 MAY 1860
Keywords: Document
 
2092
Death 17 Burn Street, Renton, Cardross, Dumbartonshire, Scotland 2 Dec 1886 Hugh McDougall Crichton
Death 17 Burn Street, Renton, Cardross, Dumbartonshire, Scotland 2 Dec 1886 Hugh McDougall Crichton
Media Date: 2 DEC 1886
Keywords: Document
 
2093
Death 19 Bedford Street, Ford, Plymouth, Devon, England 9 Dec 1943 Susan Moate
Death 19 Bedford Street, Ford, Plymouth, Devon, England 9 Dec 1943 Susan Moate
Media Date: 9 DEC 1943
Keywords: Document
 
2094
Death 191 Dundas Street, Grangemouth, Stirlingshire, Scotland 20 Apr 1943 Flora Crichton
Death 191 Dundas Street, Grangemouth, Stirlingshire, Scotland 20 Apr 1943 Flora Crichton
Media Date: 20 APR 1943
Keywords: Document
 
2095
Death 2 Red Row, Renton, Cardross, Dumbartonshire, Scotland 4 Mar 1962 James Anderson Crichton
Death 2 Red Row, Renton, Cardross, Dumbartonshire, Scotland 4 Mar 1962 James Anderson Crichton
Media Date: 4 MAR 1962
Keywords: Document
 
2096
Death 243 Eglinton Street, Govan, Glasgow, Scotland 25 Dec 1886 Neil McMillan
Death 243 Eglinton Street, Govan, Glasgow, Scotland 25 Dec 1886 Neil McMillan
Media Date: 25 DEC 1886
Keywords: Document
 
2097
Death 40 Cardwell Road, Gourock, Renfrewshire, Scotland 12 Dec 1901 Jessie McMillan
Death 40 Cardwell Road, Gourock, Renfrewshire, Scotland 12 Dec 1901 Jessie McMillan
Media Date: 12 DEC 1901
Keywords: Document
 
2098
Death 44 George Street, Glasgow, Lanarkshire, Scotland 30 Jan 1873 James Anderson
Death 44 George Street, Glasgow, Lanarkshire, Scotland 30 Jan 1873 James Anderson
Media Date: 30 JAN 1873
Keywords: Document
 
2099
Death 53 Hackney Road, Maidstone, Kent, England 13 Jun 1954 Amy Ellen Northcote
Death 53 Hackney Road, Maidstone, Kent, England 13 Jun 1954 Amy Ellen Northcote
Media Date: 13 JUN 1954
Keywords: Document
 
2100
Death 53 Hackney Road, Maidstone, Kent, England 29 Nov 1940 Percy Northcote
Death 53 Hackney Road, Maidstone, Kent, England 29 Nov 1940 Percy Northcote
Media Date: 29 NOV 1940
Keywords: Document
 

  «Prev «1 ... 38 39 40 41 42 43 44 45 46 ... 67» Next»

This site powered by The Next Generation of Genealogy Sitebuilding v. 15.0.3, written by Darrin Lythgoe © 2001-2025.

Maintained by Colin Jenner.