Search
Last Name:
First Name:
   
Anne Brooks' Ancestry

Documents


Matches 101 to 150 of 345     » See Gallery

    «Prev 1 2 3 4 5 6 7 Next»

 #   Thumb   Description   Linked to 
101
Census 1841: Pembroke, Wales
Census 1841: Pembroke, Wales
William Yealand and Emma living at South Park St., St. Mary, Pembroke, Wales; place of birth "no" meaning not born in Wales.
 
102
Census 1841: Widecombe in the Moor, Devon
Census 1841: Widecombe in the Moor, Devon
Three generations: John and Mary Nosworthy living with five children at Stouts Cottage beside John and Ann (Brinning); also present is Elizabeth (Browning), most likely Ann's mother.
 
103
Census 1850: William Patterson
Census 1850: William Patterson
Shows his presence in the Fillmore home at age 6 months.
 
104
Census 1855: Kaspar Guck
Census 1855: Kaspar Guck
Original census image for Kaspar Guck, living in Sheboyan City, Wisconsin in 1855. Shows the family to consist of 3 males and 3 females; 4 being "of foreign birth".
 
105
Census 1871: Scott Twp., Ontario
Census 1871: Scott Twp., Ontario
William and Mary Woodman living with four children in Scott Twp., Ontario.
 
106
Census 1880: Henry and Vina Brehaut living on Sawyer Street, Boston, Massachusetts.
Census 1880: Henry and Vina Brehaut living on Sawyer Street, Boston, Massachusetts.
Although her death registration claims Henry's first wife was "Sophia A", for whatever reason she was more commonly known as Vina or Viney.
 
107
Census 1881: Lot 64, Prince Edward Island
Census 1881: Lot 64, Prince Edward Island
Two generations of Brooks: John and Ann; Joseph and Caroline; and John and Frances Brooks living side by side.
 
108
Census 1891: John Brooks' family
Census 1891: John Brooks' family
Living in Sackville, New Brunswick
 
109
Census 1911 Brown family
Census 1911 Brown family
"Kate" is 8 years old.
 
110
Census 1911 O'Neill family
Census 1911 O'Neill family
Young Michael O'Neill is 9 years old.
 
111
Census 1911: Yelland family
Census 1911: Yelland family
John and Mary Yelland and five children living at 50 Dodds Ave., Toronto, Ontario.
 
112
Census: 1891 McDonald family
Census: 1891 McDonald family
In 1891, living at Lot 62, P.E.I. were John and his wife, Annie, and son Hugh.
 
113
Census: 1892 Tribute
Census: 1892 Tribute
In 1892 the Tribute family were living in Brooklyn, New York. They had a young son, John W. born to them while there. By the time the family returned to Ontario in 1901, this son was no longer with the family.
 
114
Census: 1945 Norsworthy
Census: 1945 Norsworthy
Walter, Lillian, and Louise Norsworthy living together in Jacksonville, Florida in 1945.
 
115
Certificate of Competency as Master
Certificate of Competency as Master
 
116
Court case: Florence E. Norsworthy
Court case: Florence E. Norsworthy
She appeared on charges of "misbehaving" with James A. Francis; Henry Norsworthy named as her father.
 
117
Death and burial notice: William Best
Death and burial notice: William Best
Published in Western Morning News, 12 May 1931
 
118
Death announcement: Charlotte I. Wadlin
Death announcement: Charlotte I. Wadlin
Published in the Brooklyn Daily Eagle, Thursday, 30 December 1937
 
119
Death announcement: Elmira Edwina Patterson
Death announcement: Elmira Edwina Patterson
Died 6 January 1871
 
120
Death announcement: Emma Yelland, nee Rickard
Death announcement: Emma Yelland, nee Rickard
Published in the Cornishman, 10 July 1930
 
121
Death announcement: Frederick Wadlin, died 18 August 1939
Death announcement: Frederick Wadlin, died 18 August 1939
Published in the Kingston Daily Freeman, Kingston, N.Y., Tuesday Evening, 22 August 1939
 
122
Death announcement: George W. Wonnacott
Death announcement: George W. Wonnacott
Died 21 April 1920; Published in The Buffalo Courier, Friday, 23 April 1920.
 
123
Death announcement: Isabella Nes[s]worthy, daughter of Matthew.
Death announcement: Isabella Nes[s]worthy, daughter of Matthew.
Died 15 June 1856 at South Shields, Durham.
 
124
Death announcement: Mary Wonnacott
Death announcement: Mary Wonnacott
Died on 18 May 1882; buried on 21 May 1882 in Buffalo, New York. Published in the Buffalo Evening News, Saturday 20 May 1882. She would have died 5 days after the birth of her son, William Thomas.
 
125
Death announcement: Robert Nosworthy
Death announcement: Robert Nosworthy
 
126
Death announcement: Samuel WONACOTT
Death announcement: Samuel WONACOTT
Samuel died 6 February 1927; buried on the 9th. Published in the Buffalo NY Courier Express 1927.
 
127
Death announcement: William Humphreys Davies
Death announcement: William Humphreys Davies
Published in North Wales Express, 17 July 1896.
 
128
Death announcement: William Wonnacott
Death announcement: William Wonnacott
Published in Buffalo Courier, Wednesday 1 December 1920.
 
129
Death certificate: Cecil Brooks
Death certificate: Cecil Brooks
He died at the Military Hospital in Saint John, New Brunswick.
 
130
Death Certificate: Eliza A. Constantine, nee Lounsbury
Death Certificate: Eliza A. Constantine, nee Lounsbury
She died 11 November 1912 at Wakefield, Massachusetts.
 
131
Death certificate: Harriet Cone, nee Dryden
Death certificate: Harriet Cone, nee Dryden
Daughter of Lewis A. Dryden and Harriett A. Moore.
 
132
Death certificate: Henry Norsworthy
Death certificate: Henry Norsworthy
Henry Norsworthy
 
133
Death Certificate: Jerusha Case, nee Constantine
Death Certificate: Jerusha Case, nee Constantine
She died 30 November 1912 at Tisbury, Massachusetts.
 
134
Death certificate: John Wadlin
Death certificate: John Wadlin
 
135
Death certificate: Joseph Smitham
Death certificate: Joseph Smitham
Joseph died 8 August 1920, age 21, from meningitis.
 
136
Death Certificate: Mary Berniece Johnstone, nee Sheain, formerly Woodman.
Death Certificate: Mary Berniece Johnstone, nee Sheain, formerly Woodman.
 
137
Death certificate: Mary Jane Carpenter nee Counter
Death certificate: Mary Jane Carpenter nee Counter
Died 26 June 1913 in Chicago, Illinois
 
138
Death certificate: Mary Margaret Osborn, nee Hall
Death certificate: Mary Margaret Osborn, nee Hall
 
139
Death certificate: Mrs. Neil Matheson
Death certificate: Mrs. Neil Matheson
She died 14 February 1887 in Philadelphia.
 
140
Death certificate: Neil Matheson
Death certificate: Neil Matheson
He died 13 March 1889 in Philadelphia.
 
141
Death notice of Robert Hunter
Death notice of Robert Hunter
 
142
Death notice: Emma Horswill
Death notice: Emma Horswill
Death of Emma Horswill, nee Yelland
 
143
Death notice: Harold Hunter
Death notice: Harold Hunter
 
144
Death notice: Henry Yelland
Death notice: Henry Yelland
 
145
Death notice: John Henry Roberts
Death notice: John Henry Roberts
He died 28 October 1918.
 
146
Death notice: Margaret H. Brooks
Death notice: Margaret H. Brooks
Margaret H. Brooks
 
147
Death notice: Thomas R. Brooks
Death notice: Thomas R. Brooks
Thomas R. Brooks
 
148
Death record: Rev. John Henry Watts
Death record: Rev. John Henry Watts
Rev. John Henry Watts died 12 November 1910.
 
149
Death registration
Death registration
Minerva Fuller, nee Trumpour
 
150
Death registration of Charles Bonney
Death registration of Charles Bonney
He died at Port Arthur, Ontario before his only son was born in July; Mabel returned to England for the birth.
 

    «Prev 1 2 3 4 5 6 7 Next»