Print Bookmark

Documents


Matches 351 to 400 of 582     » See Gallery

    «Prev «1 ... 4 5 6 7 8 9 10 11 12 Next»

 #   Thumb   Description   Info   Linked to 
351
Death Certificate Jessie Cooper Halliday 1936
Death Certificate Jessie Cooper Halliday 1936
British Coilumbia. Division of Vital statistics. Death registrations 001501 to 002000.
Owner of original: Edward Knox
Date: 1936
 
352
Death Certificate John L Halliday 1925
Death Certificate John L Halliday 1925
British Columbia. Division of Vital Statistics. GR 2951 Volume 355 Death Registrations 003146 to 003453
Owner of original: Edward Knox
Date: 1925
 
353
Death Certificate John P Cooper Comox, British Columbia
Death Certificate John P Cooper Comox, British Columbia
British Columbia. Division of Vital Statistics. GR 2951 Volume 577. Death Registrations 005001 to 005500.
Owner of original: Edward Knox
Date: 1940
 
354
Death Certificate Phipps, Margaret Jane
Death Certificate Phipps, Margaret Jane
Status: Located;
 
355
Death Certificate Robert Merle Halliday 1944
Death Certificate Robert Merle Halliday 1944
British Columbia. Division of Vital Statistics. Reg No. 7856, Death Registrations 007501 to 008000
Owner of original: Edward Knox
 
356
Death Civil Registration France 1950
Death Civil Registration France 1950
Death of T.W. Burgess July 2, 1950 Levallois-Perret, France
Owner of original: Eric Burgess
 
357
Death from Sunstroke
Death from Sunstroke
Gazette article on the death of John Cullen
Owner of original: Ottawa citizen
Date: 17 Jul 1914
 
358
Death George Burgess 1934
Death George Burgess 1934
Death Civil Status Aulnay-Sous-Bois
Owner of original: Edward Knoxx
 
359
Death Hermance Beaudoin
Death Hermance Beaudoin
St-Didace 1928
 
360
Death Hugh McClure
Death Hugh McClure
St Mary Anglican, Montreal
Owner of original: Ancestry.ca
 
361
Death John Charles Janes 1943
Death John Charles Janes 1943
"Newfoundland Vital Records, 1840-1949", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKQF-DS65 : 10 June 2015), John Charles Janes, 1943.
 
362
Death Marion Jessie Halliday 1916
Death Marion Jessie Halliday 1916
Death Registration Act Registered No. 1014
Owner of original: Edward Knox
 
363
Death Mary McClure
Death Mary McClure
St Mary Anglican, Monbtreal Quebec
Owner of original: Ancestry.ca
 
364
Death record Blanche Féry
Death record Blanche Féry
Draveil, Essone, France 1972
Owner of original: Eric Burgess
 
365
Death Thomas Merle Halliday 1991
Death Thomas Merle Halliday 1991
British Columbia, Ministry of Health Division of Vital Statistics. Registration no. 010744
Owner of original: Edward Knox
 
366
Death Wilfred Boucher
Death Wilfred Boucher
Boiler explosion T Biencourt
Owner of original: The Gazette
Date: 3 Apr 1937
 
367
Eleanor Statham Baptism 1901
Eleanor Statham Baptism 1901
Starkholmes, Derbyhsire, England
 
368
Elizabeth Massion and Fedor Konikow wedding 1953
Elizabeth Massion and Fedor Konikow wedding 1953
St Paul Russian Orthodox Cathedral, 1953
 
369
Elizabeth Massion Konikow
Elizabeth Massion Konikow
Citizenship status issued 1955
 
370
Emilian 'Mello' Marecki baptism
Emilian "Mello" Marecki baptism
Ste Marie de Czestochowa, Montreal 1931
 
371
Enterrement 1929
Enterrement 1929
Paroisse St-Laurent, Matapédia, Quebec
 
372
Extrait de Bapteme Lucien Rochon
Extrait de Bapteme Lucien Rochon
Paroisse St-Jean-Baptiste de Montreal
Date: 17 May 1945
Place: Saint-Jean-Baptiste, Montreal
 
373
Extrait de Journaux
Extrait de Journaux
 
374
Fanny Burgess Cooper Death Certificate
Fanny Burgess Cooper Death Certificate
Death Certificate Comox. British Columbia division of Vital statistics. GR 2951 Volume 529 Death registrations 003001 to 003500.
Owner of original: Edward Knox
Date: 15 Jun 1937
 
375
Francois Alexandre and Elizabeth Pelletier 1851
Francois Alexandre and Elizabeth Pelletier 1851
1851 census Rivière-Ouelle, Kamouraska, Quebec
 
376
Francois Alexandre family 1861
Francois Alexandre family 1861
1861 census St-Pacôme, Kamouraska, Quebec
 
377
Griffiths Valuation 1847-1864
Griffiths Valuation 1847-1864
Moneyreagh, Griffiths Valuation
Owner of original: Ancestry.ca
 
378
GRO Baptism Thomas William Burgess
GRO Baptism Thomas William Burgess
Lyndhurst Place Rotherham 1872
 
379
GRO Birth 1847
GRO Birth 1847
Anston Yorkshire
Owner of original: Edward Knoxx
 
380
GRO Birth 1898
GRO Birth 1898
St John Westminster, London
Owner of original: Edward Knoxx
 
381
GRO birth Cert
GRO birth Cert
Joyce Plumb, Sheffield, Yorkshire
Owner of original: John Westray
 
382
GRO birth Cert Sheffield
GRO birth Cert Sheffield
Colin Frank Burgess Talbot Cottages Woodhouse 1911
Owner of original: Edward Knox
 
383
GRO Birth certificate Kate Downes 1888
GRO Birth certificate Kate Downes 1888
Registration district: Worksop, Sub-district: Anston County of York
Owner of original: Edward Knox
 
384
GRO Birth Certificate Percy John Burgess
GRO Birth Certificate Percy John Burgess
Certificate of Birth for Percy John Burgess, Kiveton Wales
Owner of original: Edward Knox
Date: 1998
 
385
GRO Birth John Burgess
GRO Birth John Burgess
Bakewell, Derby
Owner of original: Eric Burgess
 
386
GRO Birth Winifred Edith
GRO Birth Winifred Edith
5 Lyndhurst Place, Rotherham
Owner of original: Edward Knoxx
 
387
GRO Birth Winsome Iris Downing 1911
GRO Birth Winsome Iris Downing 1911
Imperial Buildings, South Hiendly, Hemsworth Western, Yokshire West Riding
Owner of original: Edward Knox
 
388
GRO cert birth John Burgess 1841
GRO cert birth John Burgess 1841
John Burgess son of Peter Burgess and Margaret Long
 
389
GRO cert Birth Margaret Connery
GRO cert Birth Margaret Connery
Status: Located;
 
390
GRO cert death William Burgess
GRO cert death William Burgess
Bakewell
 
391
GRO cert John Burgess birth
GRO cert John Burgess birth
Status: Located;
 
392
GRO cert Joseph Burgess and Ann Shaw
GRO cert Joseph Burgess and Ann Shaw
Status: Located;
 
393
GRO cert marriage John and Elizabeth Hibbert
GRO cert marriage John and Elizabeth Hibbert
Status: Located;
 
394
GRO cert marriage Joseph Burgess and Harriet Kershaw
GRO cert marriage Joseph Burgess and Harriet Kershaw
 
395
GRO cert of birth Margaret Connery
GRO cert of birth Margaret Connery
Status: Located;
 
396
GRO Cert Peter Burgess and Margaret Long
GRO Cert Peter Burgess and Margaret Long
Status: Located;
 
397
GRO Certificate of Birth 1919 Christiana Morton Burgess
GRO Certificate of Birth 1919 Christiana Morton Burgess
District: Rotherham, sub-district: Maltby in the county of West Riding Yorkshire.
Owner of original: Edward Knox
 
398
GRO certificate of birth Annie Oliver
GRO certificate of birth Annie Oliver
Annie Oliver, born Matlock Bath 1853
Owner of original: Eric Burgess
 
399
GRO certificate of Birth Mary Burgess
GRO certificate of Birth Mary Burgess
Status: Located;
 
400
GRO Death 1981
GRO Death 1981
Norman Dudley Mossley Hill Hospital
 

    «Prev «1 ... 4 5 6 7 8 9 10 11 12 Next»