Jennerations

A genealogy of the Jenner and Moate Family

Photos


Matches 2,101 to 2,150 of 3,343   » See Gallery   » Slide Show

  «Prev «1 ... 39 40 41 42 43 44 45 46 47 ... 67» Next»

 #   Thumb   Description   Info   Linked to 
2101
Death 56 Causeyside Street, Low Church, Paisley, Renfrewshire, Scotland 1 Feb 1869 Hugh Brown
Death 56 Causeyside Street, Low Church, Paisley, Renfrewshire, Scotland 1 Feb 1869 Hugh Brown
Media Date: 1 FEB 1869
Keywords: Document
 
2102
Death 56 Causeyside Street, Low Church, Paisley, Renfrewshire, Scotland 26 Feb 1864 Agnes Brown
Death 56 Causeyside Street, Low Church, Paisley, Renfrewshire, Scotland 26 Feb 1864 Agnes Brown
Media Date: 26 FEB 1864
Keywords: Document
 
2103
Death 63 Main Street, Renton, Cardross, Dumbartonshire, Scotland 24 Apr 1897 Jane Crichton
Death 63 Main Street, Renton, Cardross, Dumbartonshire, Scotland 24 Apr 1897 Jane Crichton
Media Date: 24 APR 1897
Keywords: Document
 
2104
Death Abbey Paisley, Glasgow, Scotland (Pulston Street) 21 Jan 1848 Mary Swan
Death Abbey Paisley, Glasgow, Scotland (Pulston Street) 21 Jan 1848 Mary Swan
Media Date: 21 JAN 1848
Keywords: Document
 
2105
Death Betchworth, Reigate, Surrey, England 6 Apr 1882 Richard Wedd Nash
Death Betchworth, Reigate, Surrey, England 6 Apr 1882 Richard Wedd Nash
Media Date: 6 APR 1882
Keywords: Document
 
2106
Death Bexhill on Sea, East Sussex, England (Bay House, 2-3 Middlesex Road) 1 Nov 2016 Florence Elsie Mary Jenner
Death Bexhill on Sea, East Sussex, England (Bay House, 2-3 Middlesex Road) 1 Nov 2016 Florence Elsie Mary Jenner
Media Date: 1 NOV 2016
Keywords: Document
 
2107
Death Brenchley, Kent (All Saints' Church) 28 May 1689 Dorothy Prall
Death Brenchley, Kent (All Saints' Church) 28 May 1689 Dorothy Prall
Media Date: 28 MAY 1689
Keywords: Document
 
2108
Death Certificate (Albert George Jenner)
Death Certificate (Albert George Jenner)
Keywords: Document
 
2109
Death Denmark Hill, London (King's College Hospital) 28 Nov 2010 David Ian Crichton Jenner
Death Denmark Hill, London (King's College Hospital) 28 Nov 2010 David Ian Crichton Jenner
Media Date: 28 NOV 2010
Keywords: Document
 
2110
Death Elizabeth Jenner
Death Elizabeth Jenner
Keywords: Document
 
2111
Death Faversham Union House, Faversham, Kent, England 11 Nov 1873 Phoebe Gilbert
Death Faversham Union House, Faversham, Kent, England 11 Nov 1873 Phoebe Gilbert
Media Date: 11 NOV 1873
Keywords: Document
 
2112
Death Faversham Union House, Faversham, Kent, England 22 Jan 1891 Henry Gilbert
Death Faversham Union House, Faversham, Kent, England 22 Jan 1891 Henry Gilbert
Media Date: 22 JAN 1891
Keywords: Document
 
2113
Death Flat 1, Antony House, Antony, Torpoint, Cornwall, England 21 Jan 1950 Kate Emily Moate
Death Flat 1, Antony House, Antony, Torpoint, Cornwall, England 21 Jan 1950 Kate Emily Moate
Media Date: 21 JAN 1950
Keywords: Document
 
2114
Death Fretherne, Gloucestershire, England 25 Jun 1775 John Saunders
Death Fretherne, Gloucestershire, England 25 Jun 1775 John Saunders
Media Date: 25 JUN 1775
Keywords: Document
 
2115
Death Golden Noble Hill, Colchester, Essex, England 23 Feb 1885 Elizabeth Lewis
Death Golden Noble Hill, Colchester, Essex, England 23 Feb 1885 Elizabeth Lewis
Media Date: 23 FEB 1885
Keywords: Document
 
2116
Death Haghill, Cumbernauld Road, Glasgow, Renfrewshire, Scotland 30 Jun 1886 Agnes McMillan
Death Haghill, Cumbernauld Road, Glasgow, Renfrewshire, Scotland 30 Jun 1886 Agnes McMillan
Media Date: 30 JUN 1886
Keywords: Document
 
2117
Death Hargreaves Street, Higher Underbank, Bacup, Lancashire, England 15 May 1869 Ann Gunton
Death Hargreaves Street, Higher Underbank, Bacup, Lancashire, England 15 May 1869 Ann Gunton
Media Date: 15 MAY 1869
Keywords: Document
 
2118
Death Hastings, East Sussex (Conquest Hospital) 7 Aug 2017 Helen Joan Moate
Death Hastings, East Sussex (Conquest Hospital) 7 Aug 2017 Helen Joan Moate
Media Date: 7 AUG 2017
Keywords: Document
 
2119
Death Hawkhurst, Kent (Hawkhurst Cottage Hospital) 13 Sep 1985 Henry Isaac Piper
Death Hawkhurst, Kent (Hawkhurst Cottage Hospital) 13 Sep 1985 Henry Isaac Piper
Media Date: 13 SEP 1985
Keywords: Document
 
2120
Death Ledbury, Herefordshire, England (St Katherine's Hospital) 15 Mar 1924 Richard Phillips
Death Ledbury, Herefordshire, England (St Katherine's Hospital) 15 Mar 1924 Richard Phillips
Media Date: 15 MAR 1924
Keywords: Document
 
2121
Death Littlehampton, Worthing, East Sussex, UK (74 South Terrace) 2 Apr 1962 Florence Margaret Brown
Death Littlehampton, Worthing, East Sussex, UK (74 South Terrace) 2 Apr 1962 Florence Margaret Brown
Media Date: 2 APR 1962
Keywords: Document
 
2122
Death Maidstone, Kent (The Elms, 66 London Road) 25 Jun 1950 Florence Annie Piper
Death Maidstone, Kent (The Elms, 66 London Road) 25 Jun 1950 Florence Annie Piper
Media Date: 25 JUN 1950
Keywords: Document
 
2123
Death Matfield, Brenchley, Kent, England (The Nurseries) 1 Jul 1912 John Albert Prall
Death Matfield, Brenchley, Kent, England (The Nurseries) 1 Jul 1912 John Albert Prall
Media Date: 1 JUL 1912
Keywords: Document
 
2124
Death Mayfield, Sussex 24 Mar 1846 Hannah Piper
Death Mayfield, Sussex 24 Mar 1846 Hannah Piper
Media Date: 24 MAR 1846
Keywords: Document
 
2125
Death Mount Vernon Rest Home, Grove Road, Devonport, New Zealand 1 Feb 1974 Jessie Brown Hyland
Death Mount Vernon Rest Home, Grove Road, Devonport, New Zealand 1 Feb 1974 Jessie Brown Hyland
Media Date: 1 FEB 1974
Keywords: Document
 
2126
Death No1 Flat, Anthony House, Torpoint, Cornwall, England 4 Sep 1952 George Lewis Moate
Death No1 Flat, Anthony House, Torpoint, Cornwall, England 4 Sep 1952 George Lewis Moate
Media Date: 4 SEP 1952
Keywords: Document
 
2127
Death Paisley, Renfrewshire, Scotland (Hall's Land, Halfway House) 25 May 1901 Margaret Ann Crichton
Death Paisley, Renfrewshire, Scotland (Hall's Land, Halfway House) 25 May 1901 Margaret Ann Crichton
Caption Note: Record originated in...
Media Date: 25 MAY 1901
Keywords: Document
 
2128
Death Prince of Wales General Hospital, Tottenham, Middlesex, England 14 Sep 1915 James Henry Moate
Death Prince of Wales General Hospital, Tottenham, Middlesex, England 14 Sep 1915 James Henry Moate
Media Date: 14 SEP 1915
Keywords: Document
 
2129
Death Ruspidge, East Dean, Gloucestershire, England 21 Aug 1858 Margaret Morris
Death Ruspidge, East Dean, Gloucestershire, England 21 Aug 1858 Margaret Morris
Media Date: 21 AUG 1858
Keywords: Document
 
2130
Death Smallfield, Near Horley, Surrey (Smallfield Hospital, Broadbridge Lane) 2 Apr 1961 Lilian Ethel Jenner
Death Smallfield, Near Horley, Surrey (Smallfield Hospital, Broadbridge Lane) 2 Apr 1961 Lilian Ethel Jenner
Media Date: 2 APR 1961
Keywords: Document
 
2131
Death Southampton, Hampshire (Elm Lodge, 6-8 Shirley Avenue) 28 Jun 1997 Harold James Jenner
Death Southampton, Hampshire (Elm Lodge, 6-8 Shirley Avenue) 28 Jun 1997 Harold James Jenner
Media Date: 28 JUN 1997
Keywords: Document
 
2132
Death St Leonards-on-Sea, East Sussex (Conquest Hospital) 7 Aug 2017 Helen Joan Moate
Death St Leonards-on-Sea, East Sussex (Conquest Hospital) 7 Aug 2017 Helen Joan Moate
Media Date: 7 AUG 2017
Keywords: Document
 
2133
Death Staplehurst, Kent (Milestone House) 27 Feb 1946 Mary Jane Lane
Death Staplehurst, Kent (Milestone House) 27 Feb 1946 Mary Jane Lane
Media Date: 27 FEB 1946
Keywords: Document
 
2134
Death Streatham, London SW16 (207 Mitcham Lane) 17 Nov 1927 Minnie Piper
Death Streatham, London SW16 (207 Mitcham Lane) 17 Nov 1927 Minnie Piper
Media Date: 17 NOV 1927
Keywords: Document
 
2135
Death Torquay, Devon, England (Torbay Hospital) 1 Sep 2005 Lewis Moate
Death Torquay, Devon, England (Torbay Hospital) 1 Sep 2005 Lewis Moate
Media Date: 1 SEP 2005
Keywords: Document
 
2136
Death West End, Eastleigh, Hampshire (Countess Mountbatten House, Moorgreen Hospital) 18 Jul 2001 John Crichton Jenner
Death West End, Eastleigh, Hampshire (Countess Mountbatten House, Moorgreen Hospital) 18 Jul 2001 John Crichton Jenner
Media Date: 18 JUL 2001
Keywords: Document
 
2137
Death Whyteleaf, Warlingham, Godstone, Surrey (3 Hillview, School Road) 17 Jan 1913 William Henry Jenner
Death Whyteleaf, Warlingham, Godstone, Surrey (3 Hillview, School Road) 17 Jan 1913 William Henry Jenner
Media Date: 17 JAN 1913
Keywords: Document
 
2138
Death Wood Street, Old Brompton, Gillingham, Kent, England 8 May 1870 Richard Arthur Moate
Death Wood Street, Old Brompton, Gillingham, Kent, England 8 May 1870 Richard Arthur Moate
Media Date: 8 MAY 1870
Keywords: Document
 
2139
Death Woodside, East Dean, Newnham, Gloucestershire, England 17 Sep 1877 Ann Brown
Death Woodside, East Dean, Newnham, Gloucestershire, England 17 Sep 1877 Ann Brown
Media Date: 17 SEP 1877
Keywords: Document
 
2140
Deeerton Street 2023
Deeerton Street 2023
Keywords: Place
 
2141
Devotional Studies a
Devotional Studies a
Keywords: Document
 
2142
Devotional studies inscription
Devotional studies inscription
Keywords: Document
 
2143
dfb18523-81eb-49cb-b50b-0ad13d452ad2
dfb18523-81eb-49cb-b50b-0ad13d452ad2
Keywords: photograph
 
2144
Diana Simpson headstone
Diana Simpson headstone
Keywords: Picture
 
2145
Diana Simpson headstone 2
Diana Simpson headstone 2
Media Date: 19 OCT 2021
Keywords: Picture
 
2146
Diary Florence Morris 1923
Diary Florence Morris 1923
Keywords: Document
 
2147
Diary Henry Piper 1914
Diary Henry Piper 1914
Keywords: Document
 
2148
dictionary
dictionary
Keywords: Document
 
2149
dictionary inscription
dictionary inscription
Keywords: Document
 
2150
Dinah Grace and Owen Holder memorial
Dinah Grace and Owen Holder memorial
Media Date: 20 FEB 2021
Keywords: Headstone
 

  «Prev «1 ... 39 40 41 42 43 44 45 46 47 ... 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.