Thrale/Thrall history

Documents


Tree:  

Matches 201 to 250 of 295     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Info   Linked to 
201
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
 
202
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
 
203
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
 
204
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
 
205
New York passenger list
New York passenger list
Ship Guido from Basseteri St Christopher. Arriving in New York, USA on 19 February 1943.
 
206
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.
 
207
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
 
208
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
 
209
New York passenger list
New York passenger list
Owner of original: Ancestry.com
Date: 27 Aug 1911
 
210
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
 
211
New York passenger list
New York passenger list
Ship: Lapland. Arriving New York 6 July 1920.
Passengers: Joseph and Rebecca Abrahams.
Owner of original: Ancestry.com
Date: 6 Jul 1920
 
212
Nomansland Farm excursion - newspaper account
Nomansland Farm excursion - newspaper account
Messrs. Herbert and Sons, scale-makers and gas fitters, of St. George-street, E., King's Cross, and 7, West Smithfield. 9 Jul 1870
Owner of original: Richard Herbert
Date: 9 Jul 1870
0, 10
 
213
Nomansland Farm excursion - newspaper receipt
Nomansland Farm excursion - newspaper receipt
Owner of original: Richard Herbert
Date: 4 May 1876
0, 10
 
214
Oath of Allegiance 8 Jun 1922
Oath of Allegiance 8 Jun 1922
Owner of original: National Archives
Date: 8 Jun 1922
 
215
Obituary for Richard William Thrale (1931-200)
Obituary for Richard William Thrale (1931-200)
Published in Herts Advertiser on 8 November 2007.
Date: 8 Nov 2007
0, 10
 
216
Obituary transcription
Obituary transcription
Transcription of obituary from the Herts Advertiser & At Albans Times, circa 1913, Kindly submitted to Thrale.com on 8 Feb 2010 by Helen Messenger.
Owner of original: Helen Messanger
Date: circa 1913
 
217
Parish register record of marriage
Parish register record of marriage
Owner of original: David Thrale
Date: Ancestry.com
 
218
Peter Ralph Alwen Thrale obituary
Peter Ralph Alwen Thrale obituary
 
219
Petition for naturalisation
Petition for naturalisation
Israel Levenson
Owner of original: Ancestry.com
Date: 2 Apr 1912
 
220
Petition for naturalisation: New York, USA
Petition for naturalisation: New York, USA
Owner of original: Ancestry.com
Date: 24 Mar 1984
 
221
Place of resting
Place of resting
Location map of garden of remembrance, annotated to show Rose's resting place and date of display for book of remembrance.
Owner of original: David Thrale
Place: Golders Green Crematorium, Golders Green, Middlesex, England
 
222
Prize for general proficiency - a book, Huckleberry Finn by Mark Twain
Prize for general proficiency - a book, Huckleberry Finn by Mark Twain
Owner of original: David Thrale
Date: 1950
 
223
Probate
Probate
 
224
Probate
Probate
Owner of original: Ancestry.com
Date: 10 May 1941
 
225
Probate for Rachel Cohen 10 Apr 1962. London.
Probate for Rachel Cohen 10 Apr 1962. London.
COHEN Rachel or CARR Regina or EIFER regina or CARR Rachel 0f 60b Walm Lane Willesden, London NW2 (wife of Michael Alfred Cohen) died 22 June 1961 at Middlesex Hospital, St Marylebone, London Administration (limited) London 10 April to Jack Allard office manager attorney of Jacqueline Beresford Snow. Effects £1,133 12s 4d.
Owner of original: Ancestry.com
 
226
Probate register
Probate register
Owner of original: Ancestry.com
 
227
Ralph Thrale obituary
Ralph Thrale obituary
 
228
Relocation of the Summer House
Relocation of the Summer House
The Times, 25 Sept 1968
Date: 25 Sept 1968
0, 10
 
229
Remembrance booklet
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Michelle Thrale
Date: 13 Apr 2016
 
230
Reniece & Hayden's engagement
(At least one living or private individual is linked to this item - Details withheld.)
Owner of original: David Thrale
Date: 17 Mar 2018
 
231
Retrospection by Hester Lynch Piozzi in 1801
Retrospection by Hester Lynch Piozzi in 1801
Owner of original: http://books.google.com/books?id=jygGAAAAYAAJ
Date: 1801
 
232
Sandridge 1726 map
Sandridge 1726 map
Map of "The Manor of Sandridge in 1726" from the Althorp papers, marked to show location of principal properties and areas. Small hatched area ­west of Cheapside Farm was part of St. Michael's parish, but gave access to Childwickbury and the lane to Harpenden.
Owner of original: Northampton Record Office
0, 10
 
233
Sandridge c.1950 map
Sandridge c.1950 map
Parish boundary map
Owner of original: Historic Sandridge, Page 6.
0, 10
 
234
Sarah Jane Richardson 1887-1981
Sarah Jane Richardson 1887-1981
Death certificate
Date: 15 November 1971
 
235
Southampton passenger list
Southampton passenger list
Ship Stirling Castle from Durban, South Africa. Arriving in Southampton, England on 30 Mar 1936. 56 year old housewife, of Russian citizenship, whose country of last permanent residence was South Africa.
 
236
Southampton passenger list
Southampton passenger list
Ship Carisbrook Castle from New York, United States. Arriving in Southampton, England on 16 Oct 1902.
 
237
Southampton passenger list
Southampton passenger list
Passenger list. Adriatic. New York USA to Southampton, England. Departing 10 Jun 1921. Passengers: Joseph & Rebecca Abrahams
Owner of original: Ancestry.com
Date: 10 Jun 1921
 
238
Southampton passenger list
Southampton passenger list
Ship SS Philadelphia departing Southampton, England on 16 March 1907 and arriving at New York on 24 Feb 1907.
Owner of original: Ancestry.com
Date: 16 Mar 1907
 
239
Southampton passenger list
Southampton passenger list
 
240
St John of Hampstead baptismal register
St John of Hampstead baptismal register
Owner of original: Ancestry.com
 
241
Streatham Park survey in 1822
Streatham Park survey in 1822
See also later survey.
Date: 1822
 
242
Streatham Park survey, 1825.
Streatham Park survey, 1825.
Date: 1825
0, 10
 
243
Territorial army discharge
Territorial army discharge
19 July 1938
Date: 19 July 1938
 
244
Thomas Seeford Daley birth certificate
Thomas Seeford Daley birth certificate
Owner of original: familysearch.org
Date: 28 Apr 1888
 
245
Thomas Thrale's will (d.1600)
Thomas Thrale's will (d.1600)
Will dated 8 September 1600
Owner of original: Hertfordshire Archive and Library Service
Date: 1600
0, 10
 
246
Tribute booklet
Tribute booklet
Tribute booklet from the funeral service of Olga Eulalee Daley.
Owner of original: David Thrale
Date: 15 Jan 2016
Place: Harlesden, Middlesex, England
 
247
UK census 1841
UK census 1841
Owner of original: Ancestry.com
 
248
UK census 1851
UK census 1851
William and Martha Spittle of 226 Cambridge Street, Aylesbury, Buckinghamshire.
Owner of original: Ancestry.com
Date: 31 Mar 1851
 
249
UK census 1851
UK census 1851
Owner of original: Ancestry.com
 
250
UK census 1851
UK census 1851
Owner of original: Ancestry.com
 

    «Prev 1 2 3 4 5 6 Next»