Our Family History

The Genealogy of the Culbertson Family

All Media


Matches 201 to 250 of 615     » See Gallery

    «Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»

 #   Thumb   Description   Info   Linked to 
201
20 Nov 1945 Probate granted on Will of Frank Vernon Lyons who died 10 Jubilee 1944
20 Nov 1945 Probate granted on Will of Frank Vernon Lyons who died 10 Jubilee 1944
Granted to Eileen Mary Hudson (née Lyons) wife of Ælfric Henry Hudson & Leslie Vincent Pearkes
 
202
20 Oct 1896 Burial Register for Spencer Ashlin, aged 81 years
20 Oct 1896 Burial Register for Spencer Ashlin, aged 81 years
Buried at St Mary parish, Putney
Place: Mallinson Road Wandsworth
51.45847547538675, -0.16978220426025148
 
203
20 Oct 1898 WieWasWie record of Marriage of Berthe Suzanne van den Berghe to Joost de Vos in Teheran, Iraq
20 Oct 1898 WieWasWie record of Marriage of Berthe Suzanne van den Berghe to Joost de Vos in Teheran, Iraq
Place: Teheran, Iraq
35.7103609, 51.4060003
 
204
20 Sep 1895 Marriage Licence for Rose Hannah Barrett to William Whitlock of the parish of St Thomas Agar Town
20 Sep 1895 Marriage Licence for Rose Hannah Barrett to William Whitlock of the parish of St Thomas Agar Town
 
205
At least one living or private individual is linked to this item - Details withheld.
Place: Henwood Down, Petersfield
51.00515913165621, -0.9277569041369049
 
206
At least one living or private individual is linked to this item - Details withheld.
Owner of original: 2013
Place: Bruges, Belgium
51.20845079999999, 3.2250586
 
207
At least one living or private individual is linked to this item - Details withheld.
 
208
At least one living or private individual is linked to this item - Details withheld.
Place: Wimblehusrt Road, Horsham
51.07355109921656, -0.3233265490608095
 
209
At least one living or private individual is linked to this item - Details withheld.
 
210
21 Feb 1815 baptism register for Spencer Ashlin
21 Feb 1815 baptism register for Spencer Ashlin
 
211
21 Jul  1868 Marriage Register at Holy Trinity Church Islington, Charlotte Honiss Bolingbroke to Alfred Vaughan
21 Jul 1868 Marriage Register at Holy Trinity Church Islington, Charlotte Honiss Bolingbroke to Alfred Vaughan
Witnesses: ?? Bolingbroke, John George Murray
Possibly All Saints Church, Caledonian Road, Islington
Place: All Saints, Islington
51.53920038304396, -0.12208878993988037
 
212
21 Jul 1924 Canadian Marriage Certificate for Jean Campbell Duff to John Paul Sykes at Ottawa, Canada
21 Jul 1924 Canadian Marriage Certificate for Jean Campbell Duff to John Paul Sykes at Ottawa, Canada
Witnesses: Hew Ramsay Duff, Helen Forgan.
Groom's parents: Tom John Sykes & Alice Wilson.
Bride's parents:Hew Ramsay Duff & Amy Strange
Place: Ottawa, Canada
45.4200572, -75.7003397
 
213
21 Jul 1926 Marriage Certificate for Simonne Berthe Angélique van de Kerckhove to Herbert Hall at St Cyprian's Church, Salford, Lancaster
21 Jul 1926 Marriage Certificate for Simonne Berthe Angélique van de Kerckhove to Herbert Hall at St Cyprian's Church, Salford, Lancaster
Witnesses: George Horsey, M Kerr
Church demolished.
See https://lan-opc.org.uk/Salford/Ordsall/stcyprian/index.html
Place: St Cyprian's Church, Salford
53.46983671901857, -2.277203291622365
 
214
21 Jul 1926 Marriage Register for Simonne Berthe Angélique van de Kerckhove to Herbert Hall at St Cyprian's Church, Salford, Manchester
21 Jul 1926 Marriage Register for Simonne Berthe Angélique van de Kerckhove to Herbert Hall at St Cyprian's Church, Salford, Manchester
Witnesses: George Horsey, M Kerr.
Church now demolished.
See https://lan-opc.org.uk/Salford/Ordsall/stcyprian/index.html
Place: St Cyprian's Church, Salford, Manchester
53.46984347307751, -2.2772423220339477
 
215
21 May 1971 Probate granted on Will of Robert Bryan Culbertson who died 16 January 1971
21 May 1971 Probate granted on Will of Robert Bryan Culbertson who died 16 January 1971
Resident at East Hill Hotel, Liss
 
216
At least one living or private individual is linked to this item - Details withheld.
Place: St Mary the Virgin, Bramshott, Liphook
51.089195902492364, -0.7981281420196473
 
217
21 Nov 1995 Ancestry record of Death of Venice 'Marion' Bolingbroke
21 Nov 1995 Ancestry record of Death of Venice "Marion" Bolingbroke
Buried at Arlington Park Cemetery, Greenfield, Milwaukee County, Wisconsin, USA
Block 35 Lot 118 Space 7-a
Place: Arlington Park Cemetery, Greenfield, Milwaukee County, Wisconsin, USA
42.971991658898524, -87.9518367659437
 
218
22 Dec 1883 Birth Certificate for John Murray Schütz Culbertson
22 Dec 1883 Birth Certificate for John Murray Schütz Culbertson
Parents John Culbertson and Florence (née Schütz)
 
219
22 Feb 2007 Death Certificate for Phyllis Mary Keenan (née Carter) died at Warwick Hospital.
22 Feb 2007 Death Certificate for Phyllis Mary Keenan (née Carter) died at Warwick Hospital.
Death registered by daughter Julie Patricia Keenan of 18 Oolite Road, Odd Down, Bath
 
220
22 Jan 1875 Birth Certificate for Jeanne Thérèse van den Berghe
22 Jan 1875 Birth Certificate for Jeanne Thérèse van den Berghe
Parents Pierre Ludovic van den Berge & Marie Elizabeth Lidon
 
221
22 Jan 1938 Beatrice May Hutley, studio portrait
22 Jan 1938 Beatrice May Hutley, studio portrait
Date: 22 Jan 1938
 
222
22 January 1875 Ancestry record of Birth of Jeanne Thérèse van den Berghe
22 January 1875 Ancestry record of Birth of Jeanne Thérèse van den Berghe
Parents Pierre Ludovic van den Berghe & Marie Elizabeth Lidon
 
223
22 January 1948 German grave registration for Frank Vernon Lyons
22 January 1948 German grave registration for Frank Vernon Lyons
 
224
22 Jul 1860 Banns of Marriage between Albert Bolingbroke & Louisa Annie Sherring published 22 Jul, 29 Jul, 5 Aug at St Mary in the Castle, Hastings
22 Jul 1860 Banns of Marriage between Albert Bolingbroke & Louisa Annie Sherring published 22 Jul, 29 Jul, 5 Aug at St Mary in the Castle, Hastings
Place: St Mary in the Castle, Hastings
50.8555938, 0.5846397
 
225
22 May 1859 Baptism Register for Emmaline Amy Hudson
22 May 1859 Baptism Register for Emmaline Amy Hudson
daughter of Edward Taylor Hudson & Sarah Ann Fraser Hudson
 
226
22 Sep 1885 Birth Certificate of John Maxwell Duff in Kingston, Canada
22 Sep 1885 Birth Certificate of John Maxwell Duff in Kingston, Canada
Place: Newburgh, Ontario, Canada
44.325776, -76.877355
 
227
22 Sep 1895 Marriage register for Rose Hannah Barrett to William Whitlock at St Thomas church, Camden Town, London
22 Sep 1895 Marriage register for Rose Hannah Barrett to William Whitlock at St Thomas church, Camden Town, London
Witnesses: Thomas Charles Barrett, Alice Maud Barrett.
Church demolished after 1954.
See https://discovery.nationalarchives.gov.uk/details/r/4b27fcb1-4cde-44e6-a68c-bb4c2c4c5f2d
Place: St Thomas Church, Camden
51.5417667273433, -0.134879399544523
 
228
23 Apr 1845 Announcement of Death of Ellen Culbertson (née Ashlin) aged 25 years, wife of Robert Culbertson.
23 Apr 1845 Announcement of Death of Ellen Culbertson (née Ashlin) aged 25 years, wife of Robert Culbertson.
The Morning Post
 
229
23 Apr 1894 Death Certificate for Robert Spencer Culbertson who died aged 49 years at Threadneedle Street, London
23 Apr 1894 Death Certificate for Robert Spencer Culbertson who died aged 49 years at Threadneedle Street, London
25 Apr 1894 Inquest held
 
230
23 Aug 1818 Birth of Emma Harvey & 24-Sep 1818 her baptism
23 Aug 1818 Birth of Emma Harvey & 24-Sep 1818 her baptism
Daughter of John & Louisa Ann Harvey
 
231
23 Aug 1857 Baptism Register for Edward Francis Williams Hudson
23 Aug 1857 Baptism Register for Edward Francis Williams Hudson
Son of Edward Taylor Hudson & Sarah Ann Fraser Hudson
 
232
23 Aug 1885 Baptism Register for Florence Wilemina Hudson
23 Aug 1885 Baptism Register for Florence Wilemina Hudson
Daughter of Herbert & Caroline Emma Hudson
 
233
23 Dec 1830 Ancestry record of Marriage of Mary Maria Cochrane to Thomas Somerville at St Thomas, Dudley, Worcester
23 Dec 1830 Ancestry record of Marriage of Mary Maria Cochrane to Thomas Somerville at St Thomas, Dudley, Worcester
Place: St Thomas, Dudley, Worcs
52.5085675, -2.0866384
 
234
23 Feb 1871 Baptism Register for Lillian Elizabeth Hudson
23 Feb 1871 Baptism Register for Lillian Elizabeth Hudson
Daughter of Edward Taylor Hudson & Sarah Ann Fraser Hudson
 
235
23 Feb 1963 Probate granted on Will of Suzanne Hall of 62a Church Road, Hove, Sussex.
23 Feb 1963 Probate granted on Will of Suzanne Hall of 62a Church Road, Hove, Sussex.
Died at the General Hospital, Brighton. Granted to Catherine Jeanne Penelope Breton (wife of Julien Antoine Breton) & Frederick John Partington Veale
Place: Hospital, Brighton
50.8310292, -0.114328
 
236
23 Feb 1982 Ancestry record of Death of Norman Eric Stanley, born 9 Dec 1914 at North Cotswold, Gloucestershire
23 Feb 1982 Ancestry record of Death of Norman Eric Stanley, born 9 Dec 1914 at North Cotswold, Gloucestershire
 
237
23 Jan 1970 Death & Burial of Amy Beatrice Christine Hudson (née ?)
23 Jan 1970 Death & Burial of Amy Beatrice Christine Hudson (née ?)
Buried at Mount Pleasant Burial Park, Swift Current Census Division, Saskatchewan, Canada
Place: Mount Pleasant Burial Park, Swift Current Census Division, Saskatchewan, Canada
50.2962104, -107.7946278
 
238
23 January 1970 Burial of Mrs Amy Beatrice Christine Hudson with Eadric
23 January 1970 Burial of Mrs Amy Beatrice Christine Hudson with Eadric
 
239
23 Jul 1868 Baptism Register for Beatrice Geraldine Hudson at St Botolph church, Aldersgate
23 Jul 1868 Baptism Register for Beatrice Geraldine Hudson at St Botolph church, Aldersgate
Daughter of Edward Taylor Hudson & Sarah Ann Fraser Hudson
 
240
23 Jun 1920 Marriage Register entry for Adriana Alida ten Have to Hermanus van der Veen at the Dutch Consulate, Tientsin, China
23 Jun 1920 Marriage Register entry for Adriana Alida ten Have to Hermanus van der Veen at the Dutch Consulate, Tientsin, China
Hermanus van der Veen divorced from Maria Lambooy. Adriana Alida ten Have divorced from Désiré Scheltus.
Tientsin now known as Tianjin, China.
Hermanus, son of Johan-Gerrit van der Veen & Maria Hendrika Prior.
Adriana, daughter of Johannes ten Have & Frederika Alida Meuser
Place: Tianjin, China
39.085099, 117.199369
 
241
23 Mar 1853 Marriage Certificate for Susannah Martin to Gustavus Claussen Schütz at Parish Church, Stepney.
23 Mar 1853 Marriage Certificate for Susannah Martin to Gustavus Claussen Schütz at Parish Church, Stepney.
Original Certificate
Place: St Dunstan's, Stepney
51.5168787, -0.041664
 
242
23 Mar 1853 Marriage Register for Susannah Martin & Gustavus Claussen Schutz at St Dunstan's, Stepney
23 Mar 1853 Marriage Register for Susannah Martin & Gustavus Claussen Schutz at St Dunstan's, Stepney
 
243
23 May 1817 Baptism Register entry for Eleanor Harvey
23 May 1817 Baptism Register entry for Eleanor Harvey
 
244
At least one living or private individual is linked to this item - Details withheld.
Place: Tiddington, Avon
52.202129224557495, -1.678446673155205
 
245
At least one living or private individual is linked to this item - Details withheld.
 
246
At least one living or private individual is linked to this item - Details withheld.
Place: Hendon, London
51.5828246, -0.2270788
 
247
At least one living or private individual is linked to this item - Details withheld.
Date: 23 May 1953
Place: Hendon London
51.5828246, -0.2270788
 
248
23 Nov 1828 Baptism record of Joseph Seeley Whitlock
23 Nov 1828 Baptism record of Joseph Seeley Whitlock
 
249
At least one living or private individual is linked to this item - Details withheld.
Date: 24 Aug 1991
Place: St John's, Hopwood, Lancs
53.5855516, -2.2089971
 
250
24 Dec 1889 Burial Leonard Edward Hudson aged 7 months at South Metropolitan Cemetery (West Norwood Cemetery)
24 Dec 1889 Burial Leonard Edward Hudson aged 7 months at South Metropolitan Cemetery (West Norwood Cemetery)
Born 6 May 1889
Place: South Metropolitan Cemetery
51.4328499, -0.0989442
 

    «Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»

This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.6, written by Darrin Lythgoe © 2001-2025.

Maintained by Geoff Culbertson.