Jennerations

A genealogy of the Jenner and Moate Family

Sources


Matches 1351 to 1400 of 3190

      «Prev «1 ... 24 25 26 27 28 29 30 31 32 ... 64» Next»


 #  Source ID   Title, Author 
1351 S2327 Church of England (St Mary, Dalson, England), p. 59, Helen Mary Gould, 22 January 1893; Parish Register, Ancestry UK (https://www.ancestry.co.uk/: accessed 8 May 2023).
 
1352 S1914 Church of England. Parish Church of Rotherfield (Sussex). (St Denys Church, Rotherfield, Sussex, England), "004426927,", John Ashdowne and Elizabeth Symons, 3 June 1594; Parish Register May 23, 1562–Mar 13, 1601, Family Search (https://www.familysearch.org/ark:/61903/3:1:S3HT-DBY7-J9S: accessed 14 March 2022).
 
1353 S1970 Church of Scotland (Abbey, Paisley, Glasgow, Scotland), p. 463, Angus McMillan, 14 November 1814; Parish register, Scotlands People (https://www.scotlandspeople.gov.uk/view-image/nrs_opr_records/2209566?image=463&return_row=3: accessed 22 August 2022).
 
1354 S22 Church of Scotland (High Church, Paisley, Renfrewshire, Scotland), "Old Parish Registers Marriages," p. 132, Neil Mcmillan and Agnes Swan, 29 September 1833; Banns, Scotlands People (22 August 2022).
 
1355 S2243 Church of Scotland (Low Church, Paisley, Renfrewshire, Scotland), "573/3," p. 262, John Swan & Mary Colquhoun, 2 February 1801; Digital image, Scotlands People (https://www.scotlandspeople.gov.uk/image-viewer/opr_marriages/opr_records-3914363?search_token=127376606663da4789d62d8: accessed 1 February 2023).
 
1356 S2242 Church of Scotland (Middle Church, Paisley, Renfrewshire, Scotland), "573/ 2 Paisley Middle," p. 64, John Swan & Mary Colquhoun, 2 February 1801; Digital image, Scotlands People (https://www.scotlandspeople.gov.uk/image-viewer/opr_marriages/opr_records-3818018?search_token=127376606663da4789d62d8: accessed 1 February 2023).
 
1357 S450 Church order of service for end of WW1
 
1358 S451 Church order of service for end of WW1
 
1359 S1102 Church service order
 
1360 S1117 Church tours programmes
 
1361 S2245 citing.
 
1362 S2204 City Directory: Fowler's new commercial directory of the principal towns and villages in the upper ward of Renfrewshire, 1830, National Library of Scotland.
 
1363 S2205 City Directory: Fowler's new commercial directory of the principal towns and villages in the upper ward of Renfrewshire, 1831, National Library of Scotland.
 
1364 S2206 City Directory: Fowler's new commercial directory of the principal towns and villages in the upper ward of Renfrewshire, 1834, National Library of Scotland.
 
1365 S2203 City Directory: Fowler's new commercial directory of the principle towns and villages in the upper ward of Renfrewshire, third Edition, 1829, National Library of Scotland.
 
1366 S2195 City Directory: Fowler's Paisley and Johnstone Commercial Directory and General Advertiser for 1853-54 ... . Fourteenth publication., 1853, National Library of Scotland.
 
1367 S2194 City Directory: Fowler's Paisley and Johnstone Commerical Directory for 1841-1842 ... . Tenth publication., 1841, National Library of Scotland.
 
1368 S2193 City Directory: Fowler's Paisley Commercial Directory for 1838-39. Ninth publication., 1839, National Library of Scotland.
 
1369 S1973 City Directory: Historical and descriptive sketches of the towns and principal villages in the Upper Ward of Renfrewshire, 1832, National Library of Scotland.
 
1370 S1413 City Directory: Kelly's Directory for Ealing 1911, 1911.
 
1371 S257 City Directory: Kelly's Directory for Hastings 1940, 1940, Hastings Library.
 
1372 S1818 City Directory: Kelly's Directory of Kent, 1882, October 1882.
 
1373 S1804 City Directory: Pike's Hastings, St Leonards, Bexhill and Battle Directory & Blue Book, January 1940, Hastings Library.
 
1374 S1819 City Directory: Pike's Weald of Kent & Romney Marsh Directory, 1884-85, 1885.
 
1375 S3185 City Directory: Post Office Directory for North and East Ridings, 1857, Ancestry (UK).
 
1376 S2182 City Directory: Post-Office annual Glasgow directory 1876-1877, 1876, Scotlands People.
 
1377 S2312 City of Westminster Archives Centre (Westminster Cemetery, Hanwell, Middlesex, England), Ancestry.com, Westminster Cemetery Register Books (https://www.ancestry.com/discoveryui-content/view/77330:61884?_phsrc=zeX1422&_phstart=successSource&gsln=gould&ml_rpos=3&queryId=2dc0cc2be664cfacac8593c1ed13bbd3: accessed 13 April 2023), Edward Stephen Gould, citing City of Westminster Archives Centre.
 
1378 S2532 Civil Service, "Clerical Assistants Assignments Of Candidates Whose- Certificates Of Qualification Were Issued In The Month Of July: Customs and Excise Department," The London Gazette 34657 (22 August 1939): p. 5766; image copy, www.thegazette.co.uk (https://www.thegazette.co.uk/London/issue/34657/page/5766: accessed 23 October 2023).
 
1379 S980 Claim on life insurance 1930
 
1380 S2731 Claire Pearson website "Stocksbridge Times Past";
 
1381 S339 Clare - Bagpuss on Genes site.
 
1382 S340 Clare - Bagpuss, on Gene Site.
 
1383 S3333 Colin Jenner, HMSO diary 1988; 1988.
 
1384 S3334 Colin Jenner, HMSO indexed book as Wallace Collection address book; address book.
 
1385 S1812 Colonel E A C Fazan MC, TD, DI, "Chapter XVIII,", Cinque Ports Batallion: The story of the 5th (Cinque Ports) Battalion, The Royal Sussex Regiment (TA) (Rousillion Barracks, Chichester, Sussex, England: The Royal Sussex Regiment Association, 1971), 134 - 139, B Company, 5th (Cinque Ports) Battalion, Royal Sussex Regiment.
 
1386 S1590 Commemoraion of 300 years of Excise
 
1387 S1827 Commonwealth War Graves Commission, Commonwealth War Graves Commission print out, Commonwealth War Graves Commission (https://www.cwgc.org/find-records/find-war-dead/casualty-details/786616/harold-stephen-gould/: accessed 28 October 2021), Harold Stephen Gould.
 
1388 S3068 Commonwealth War Graves Commission, Commonwealth War Graves online database, Commonwealth War Graves (https://www.cwgc.org/: accessed 23 May 2024), Charles Alfred Tomkins.
 
1389 S630 Compliments card from B Fitzpatrick, 1946
 
1390 S680 compliments note from Harry Earwaker 1927
 
1391 S704 Concert programme for Maidstone Glee Club 1958
 
1392 S1135 Confirmation certificate
 
1393 S1148 Confirmation Order of Service
 
1394 S750 Conservative party membership cards 1982, 1984
 
1395 S49 Conversation with Helen Joan Moate
Joan Moate 
1396 S921 Conveyance of land adjoining Max gate, Burgh Hill 1961
 
1397 S922 Conveyance of Max Gate 1961
 
1398 S852 Conveyancing document for The Elms 1936
 
1399 S723 Copy of E Piper fnancial statement for half year to sep 1914
 
1400 S507 Copy of a letter sent to J B Cooper from New Zealand 1841
 

      «Prev «1 ... 24 25 26 27 28 29 30 31 32 ... 64» 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.