Report: Birth, Marriage, Death,

         Description:


Matches 101 to 150 of 348   » Comma-delimited CSV file

«Prev 1 2 3 4 5 6 7 Next»

# Full Name Birth Date Birth Place Marriage Date Marriage Place Death Date Death Place Burial Place
101 Mary Ann Davis/Davies  1868  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
102 Charles Davis/Davies  1872  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
103 Elijah Davis/Davies  1870  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
104 Reuben Davis/Davies  1874  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
105 Rachel Davis/Davies  1875  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
106 Lucy Davis/Davies  1881  Alsagers Bank, Audley, Newcastle-Under-Lyme, Staffordshire.            
107 Esther Davis/Davies  1883  Bowsey Wood, Betley, Staffordshire.            
108 Wilmot Davis/Davies  10 Mar 1887  Bowsey Wood, Betley, Staffordshire.            
109 John/Jack Davis DixJohn/Jack Davis Dix  12 Feb 1913  86 Brunswick Rd, Handsworth, Birmingham.   26 Jul 1935  St James Church, Handsworth, Birmingham.   29 Jun 1994  West Bromwich, Birmingham.    
110 John Highfield Dix  1874  Silverdale, Newcastle-Under-Lyme, Staffordshire.   Dec 18 1906  Christ Church, Upper Tean, Cheadle, Staffordshire.        
111 George Dix  1821  Trentham, Newcastle-Under-Lyme, Staffordshire.   Sep 1855  St Mary & All Saints, Whitmore, Staffordshire.   Sept 1894  Newcastle-Under-Lyme, Staffordshire.    
112 Eliza Dix  1856  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
113 George Dix  1851  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
114 John Thomas Dix  1849  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
115 Rhoda Ann Dix  1858  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
116 Thomas Dix  1859  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
117 Ernest Dix  1869  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
118 Margaret Dix  1866  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
119 Mary Dix  1863  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
120 Alice Dix  1871  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
121 Ada Highfield Dix  1873  Silverdale, Newcastle-Under-Lyme, Staffordshire.            
122 Louisa Field  c1831  Birmingham.   Dec 1851  Birmingham.        
123 Ellen Friar  c1813  Sutton, St Helens, Lancashire.   6 Apr 1836  Prescot parish church, St Marys, Prescot, Lancashire.        
124 Joseph Friar  1774  Sutton, St Helens, Lancashire.   c1802  Sutton, St Helens, Lancashire.        
125 Ellen Friar  1776  Sutton, St Helens, Lancashire.   c1802  Sutton, St Helens, Lancashire.        
126 Rachael Friar  1815  Sutton, St Helens, Lancashire.            
127 Mary Friar  1811  Sutton, St Helens, Lancashire.            
128 Joseph Friar  1820  Sutton, St Helens, Lancashire.            
129 Marianne Garner  1871  Birmingham.   24 Dec 1899  St. Chrysoston Parish, Birmingham.        
130 Elizabeth Ann GoodeElizabeth Ann Goode  31 May 1856  Upper Heyford, Northamptonshire.   13 Sept 1878  Register Office, Birmingham.   Dec 1911    Warstone Lane Cemetery, Hockley, Birmingham.  
131 William Goode  1836  Upper Heyford, Northamptonshire.   15 Oct 1855  Register Office, Northamptonshire.   1912  Birmingham.   Warstone Lane Cemetery, Hockley, Birmingham.  
132 John Thomas Clifton Goode  14 Jan 1865  Wednesbury, Staffordshire.       1939  Droitwich, Worcestershire.    
133 Charlotte Goode  Feb 1863  Wednesbury, Staffordshire.            
134 James Goode  c1791  Upper Heyford, Northamptonshire.   c1810  Northamptonshire.        
135 Elizabeth Goode  c1828  Upper Heyford, Northamptonshire.            
136 James Goode  c1832  Upper Heyford, Northamptonshire.            
137 Ann Goode  c1837  Upper Heyford, Northamptonshire.            
138 Mary Goode  c1839  Upper Heyford, Northamptonshire.            
139 Ann Gummey  1843  Claverley, Shropshire.   Mar 1861  Kidderminster, Worcestershire.        
140 Sarah Harper  c1826  Dudley, Birmingham.   13 May 1849  Sedgley, Staffordshire.        
141 Harry Harper  1796  Dudley, Birmingham.   15 Aug 1820  Dudley, Birmingham.   Dec 1850  Dudley, Birmingham.    
142 John Harper  c1820  Dudley, Birmingham.            
143 Emma Harper  1832  Dudley, Birmingham.            
144 William Harper  1832  Dudley, Birmingham.            
145 Maria Harper  1821  Dudley, Birmingham.            
146 Samuel Harper  1835  Dudley, Birmingham.            
147 Josh Harper  1836  Dudley, Birmingham.            
148 Sarah Ann Hartland  6 April 1855  Albert Street, Dudley, West Midlands.   13 July 1874  St Matthews Church, Walsall, Staffordshire.   Nov 1916     
149 Abraham Hartland  1823  Pensnett, Staffordshire.   13 May 1849  Sedgley, Staffordshire.        
150 George Hartland  Sept 1850  New Hall Street, Dudley, Birmingham.            


«Prev 1 2 3 4 5 6 7 Next»

Home |  Whatsnew |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Reports |  Sources

The pike family tree history ancestry and genealogy website, content created by David Pike,
and is powered by The Next Generation of Genealogy Sitebuilding, Copyright © 2001-2024,