Margaret E Macculloch & David J Hall Family History Research - Person Page 1

Ernest James Hall

M, #5, b. 29 June 1905, d. 20 August 1972
Ernest James Hall|b. 29 Jun 1905\nd. 20 Aug 1972|p1.htm#i5|James Hall|b. 25 Dec 1875\nd. 10 Aug 1917|p1.htm#i44|Ann Elizabeth Daborn|b. 12 Feb 1873\nd. 30 Dec 1961|p1.htm#i45|Alfred W. Hall|b. 1 Mar 1846\nd. b 25 Mar 1924|p1.htm#i51|Elizabeth A. Bullen|b. 23 Feb 1855\nd. b 24 May 1945|p1.htm#i52|William Daborn|b. 12 Jul 1840\nd. 27 Mar 1904|p2.htm#i91|Ann Slyfield|b. 8 Sep 1838\nd. 2 Feb 1893|p2.htm#i92|
FatherJames Hall1,2 b. 25 Dec 1875, d. 10 Aug 1917
MotherAnn Elizabeth Daborn1 b. 12 Feb 1873, d. 30 Dec 1961
Last Edited5 May 2020
Ernest James Hall
1905 - 1972
      Ernest James Hall also went by the name of Jim.3 He was born on 29 June 1905 at Knaphill, Surrey, England; and his birth was registered in the September quarter 1905 at Guildford Registration district.4,5,6,7,8,9 He was the son of James Hall and Ann Elizabeth Daborn.1,2 Ernest James Hall was christened on 13 August 1905 at Holy Trinity, Knaphill, Surrey, England.8 He was educated on 23 October 1910 at Cobham, Surrey, England; starter school at Cobham school.10 He appeared on the census of 2 April 1911 at No 2 Sussex Villas, Steet, Cobham, Surrey, England, as son, age 5, birthplace Woking, Surrey.11 He was a Gardener circa 1920.12 He was vol. serv. In St John's Ambulance Brigade, Cobham Division. Duties included Booklands Motor-racing circuit Weybridge, Surrey circa 1921.12 As of between 1927 and 1935, Ernest James Hall lived at 4 Wolds End, The Steet, Cobham, Surrey, England.13 He was vol. serv. Where he was photographed at the St John's Ambulance Brigade headquarters. He is standing in front of the Ambulance with members of the Division, which included his brother, Ted circa 1930 at Cobham, Surrey, England.14 He witnessed the marriage of Ann Sarah Elizabeth Stacey and Ernest Howard Culver on 29 April 1933 at The Parish Church, Ropley, Hampshire, England.15,16,17 Ernest James Hall lived in 1935 at 4 Worlds End, The Street, Cobham, Surrey, England.18 As of 1936, Ernest James Hall lived at 4 Worlds End, The Street, Cobham, Surrey, England.19 He and Lucie Rosemary Culver were New Tag by Jim's friend Ernest Culver. Ern had got his sister a job with his employer before June 1937 at Surrey, England.12 Marriage banns for Ernest James Hall and Lucie Rosemary Culver were published in June 1937 at Surrey, England.2 Ernest James Hall was a Gardener on 31 July 1937.2 He lived on 31 July 1937 at Cobham, Surrey, England.2 He married Lucie Rosemary Culver, daughter of Walter John Ernest Culver and Jeannette Eliza Jackson, on 31 July 1937 at St Andrew, Cobham, Surrey, England; when the photograph on the website was taken.12,20,21 Ernest James Hall and Lucie Rosemary Culver lived between 31 July 1937 and June 1947 at Leigh Road, Cobham, Surrey, England; in an upstairs flat in a converted house. Mrs MacDonald lived downstairs.12 As of 1938, Ernest James Hall lived at 8a Leigh Road, Cobham, Surrey, England.22 He began military service

James began military service during WWII when he was conscripted into the Army between 1939 and 1945. He served in the Orkney Islands Scotland, the South Coast of England and in Belgium on anti-aircraft battery. As Royal Artillery James Hall, Service Number 1804611, No. 4 Section, his address was at some time during this period Hove Park Way, Hove, Sussex.23,3 He was 'a Gardner' on son, David John Hall's birth certificate on 26 September 1947.24 He lived between 26 September 1947 and 10 August 1972 at D'Abernon Drive, Stoke D'Abernon, Surrey, England.24,12 He witnessed the marriage of Frank Haines and Margaret Rosemary Hall on 13 September 1958 at St Andrew, Cobham, Surrey, England; and their marriage was recorded at Surrey North registration office in the September quarter 1958.25,3,26 Ernest James Hall and Lucie Rosemary Culver were photographed with his mother Ann, as shown on the website circa 1960.27 Ernest James Hall and Lucie Rosemary Culver were New Tag bricks 'enabling the new Guildford Cathedral to be completed' on which their names were engraved. The Dean and Chapter acknowledged 'with thanks the generosity of all those who bough a brick......' on 17 May 2001 on the 40th Anniversary of the Consecration of the Cathedral. Certificates were awarded to the donors. Collected information on the Brickgivers will be retained in the Cathedral's Archives, donations would have started from before 17 May 1961.12,28,29 Ernest James Hall was 'a Storeman' on son, David John Hall's marriage certificate on 5 September 1970.30 He died on 20 August 1972 at Epsom District Hospital, Epsom, Surrey, England, at age 67; and his Death was recorded as Ernest Janes Hall at Surrey Mid E 5C 189.12,31,32 He was cremated at Cobham Cemetery, Cobham, Surrey, England, at Randalls Park after a Funeral Service St Andrew's Church, Cobham. His ashes were scattered later on the grave of his mother, Ann Elizabeth Hall (nee Daborn); Grave number 2824, at Cobham Cemetery as witnessed by Margaret and David Hall.33,12,34,35 He was the subject of an obituary in The Esher & Cobham News.34

Family

Lucie Rosemary Culver b. 13 Mar 1916, d. 11 Feb 2002
Child

Citations

  1. [S941] Record BC0005, Ernest James Hall Birth Certificate, (2 August 1905), Short certificate issued by Peter Macdonald at Guildford Register Office. Informant's name not given.

    'Notice' on reverse: 'This Certificate when duly filled up by the Registrar, is to be given (on demand) to the Informant at the time of Registering the Birth, on payment of a Fee not exceeding Three-pence. (See Births and Deaths Registration Act, 1874, Section 30.)'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  4. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 7, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  5. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  6. [S939] Multi-volumes, DC0005 Ernest James Hall. Two certificates issued at same time (a) and (b): Woking, Surrey, (22 Aug 1972), Certificate (a) issued for the purposes of Friendly Societies Act. Marked 'Nat. Deposit'. Certificate (b) ordinary certificate., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  7. [S941] Record BC0005, Ernest James Hall Birth Certificate: No place of birth given., (2 August 1905), Short certificate issued by Peter Macdonald at Guildford Register Office. Informant's name not given.

    'Notice' on reverse: 'This Certificate when duly filled up by the Registrar, is to be given (on demand) to the Informant at the time of Registering the Birth, on payment of a Fee not exceeding Three-pence. (See Births and Deaths Registration Act, 1874, Section 30.)'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  8. [S1080] Rev Albert Phelps, BP0005 Ernest James Hall Bapstimal Certificate (n.p.: n.pub., 13 Aug 1905).
  9. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Guildford Vol 2a page 84, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  10. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), Ian Hall 30/12/06.
  11. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  12. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  13. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), All Surrey, England, Electoral Registers, 1918-1945 results for Ernest James Hall.
  14. [S90] A Photographer: Warren, compiler, "H0007 Ernest James Hall [Jim] #5 and Edmund Percy Hall #46 [Ted]: St John Ambulance Brigade Photograph"; Ancestral File (1930s), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  16. [S559] Multi-volumes, MC0040/0041 EH Culver AS Stacey Marriage 29 Apr 1933., (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  18. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1832-1945.
  19. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 forErnest James Hall.
  20. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver: Unknown Photographer, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  21. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey North Eastern Vol 2a page 38, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  22. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Ernest James Hall.
  23. [S148] Public Record Office, General File A0003: '59 British Army Records as Sources for Biography and Genealogy' (n.p.: Public Record Office, November 1996).
  24. [S1] Record BC0001, Birth Certificate #1 David John Hall, (30 September 1947), General Register Office, PO Box 2, Southport, Merseyside, England.
  25. [S957] Wedding Photographer, compiler, "H0006 Ernest James Hall, #5, and Margaret Rosemary Hall #7. Photograph taken at Margaret's wedding"; Ancestral File (13 May 2000), Private Family Collection GF00, unknown repository address.
  26. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey N Vol 5g page 754, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  27. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Amateur Photographer, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  28. [S898] Colin James Hall, compiler, "O0021 Colin James Hall Oral #8"; Ancestral File (From 1942 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  29. [S1167] The Dean and Chapter, compiler, "C0122 Guildford Cathedral Thank You Certificate Lucie Rosemary Culver #6, Ernest James Hall #5, Margaret Rosemary Hall #7, Colin James Hall #8"; http://www.guildford-cathedral.org/, Ancestral File (17 May 2001), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  30. [S2] Multi-volumes, MC0001 and 0002 Marriage Certificate of David John Hall and Margaret Elaine Macculloch and 'A History of St James's Church 1842-1952' http://www.st-james.org.uk/welcome/history.htm: [Photograph: Fotofare, London], (05 Sep 1970), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  31. [S939] Multi-volumes, DC0005 Ernest James Hall. Two certificates issued at same time (a) and (b), (22 Aug 1972), Certificate (a) issued for the purposes of Friendly Societies Act. Marked 'Nat. Deposit'. Certificate (b) ordinary certificate., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  32. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Surrey Mid E Vol 5c page 189, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  33. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Visited cemetery 20 Sep 1996., Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  34. [S949] Letter from Funeral Director, Cobham James & Thomas Ltd (Mill Road, Cobham, Surrey) to Lucie Rosemary Culver (6), 30 Aug 1972; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  35. [S1133] Original owner E P Hall #46 - son, BU0045 Ann Elizabeth Daborn Burial Grant (n.p.: Urban District Council of Esher, Sy, Scanned 20 Feb 2002 by #49).

Lucie Rosemary Culver

F, #6, b. 13 March 1916, d. 11 February 2002
Lucie Rosemary Culver|b. 13 Mar 1916\nd. 11 Feb 2002|p1.htm#i6|Walter John Ernest Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|Jeannette Eliza Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|William T. Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Mary A. Page|b. 16 Aug 1840\nd. 3 Apr 1909|p3.htm#i186|James Jackson|b. 7 Apr 1834\nd. 30 Apr 1900|p2.htm#i98|Rose A. Tigwell|b. 14 Sep 1838\nd. 16 Jul 1903|p2.htm#i99|
FatherWalter John Ernest Culver1,2 b. 26 Jun 1873, d. 12 Nov 1949
MotherJeannette Eliza Jackson1 b. 23 Mar 1876, d. 21 Dec 1927
Last Edited1 Feb 2020
Lucie Rosemary Culver
     Lucie Rosemary Culver was born on 13 March 1916 at 196 Gipsy Road, West Norwood, London, England; and her birth was recorded at Lambeth registration office in the March quarter 1916.3,1,4,5 She was the daughter of Walter John Ernest Culver and Jeannette Eliza Jackson.1,2 Lucie Rosemary Culver was educated in September 1921 at Cranleigh, Surrey, England; where she remembered starting school from September 1921.6 She and Victor Laurence Jackson Page Culver were child care the subject of a letter from their mother's brother-in-law and their Uncle Percy Coningsby Culver requesting information from The National Children's Home on how he can 'place' his younger nephew Victor and younger niece Lucie with them and their terms and conditions on 27 December 1922.7 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care The National Children's Home reply to Percy Coningsby Culver that they are willing to 'help with the case' enclosing Application forms on 29 December 1922.8 Lucie Rosemary Culver was child care on 1 January 1923.9 She and Victor Laurence Jackson Page Culver were child care The National Children's Home records include an Internal Precis of events between 18 January 1923 and 8 September 1924.10 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Lucie can be Boarded out 'at once' and Victor can go to Canada in third week of March according to a letter from The National Children's Home to their Uncle Percy Coningsby Culver on 27 January 1923.11 Lucie Rosemary Culver was child care The National Children's Home wrote a letter to her mother asking her to bring Lucie on 28 February 1928 to their offices for her to go 'to one of our Boarding out centres in the country'. on 12 February 1923.12 She and Jeannette Eliza Jackson were child care Jeannette wrote agreeing to bring her younger daughter 'little Lucie' to the National Children's Home on the '28th at 2 o'clock' on 21 February 1923.13 Lucie Rosemary Culver was child care The National Children's Home kept a Boarding Out Record and details on her Foster Mother Miss Peck between 28 February 1923 and October 1924 at 1 Grove Villas, Grove Road, Woodford, London, England.14 She and Victor Laurence Jackson Page Culver were child care Their Mother wrote asking to visit Lucie at Woodford and asking after Victor at Frodsham. She was worried she had not heard from him as 'he did not seem very well the day I brought him to London' and sends Victor a letter and SAE on 26 March 1923.15 Lucie Rosemary Culver was child care The National Children's Home wrote a letter to her Mother re proposed visit to take place on 5 April 1923, on 28 March 1923 at 1 Grove Villas, Grove Road, Woodford, London, England.16 She and Victor Laurence Jackson Page Culver were child care the childrens' Uncles Albert Leopold Culver and Percy Conningsby Culver sign NCH Payment Contract. 12s 6d per week per child. £5 6s 4d per month, due 26 March for Lucie and due 20 April for Victor on 24 April 1923.17 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Their Mother wrote asking to see Lucie at Woodford 'Tuesday of next week' and asked after Victor at Frodsham on 15 May 1923.18 Lucie Rosemary Culver was child care The NCH write letter to Mother re proposed visit 22 May 1923 on 17 May 1923 at 1 Grove Villas, Grove Road, Woodford, London, England.19 She and Victor Laurence Jackson Page Culver were child care Their Uncle Percy Coningsby Culver wrote to NCH that he 'does not know parents current address(s). Mother was in early July at Sister's. Father at some time at this address, called on another brother [?] asking for aid in obtaining employment.' This had led Percy Coningsby Culver to believe there had been 'a return of the Wife to the Husband'. Brother and Percy Coninsby Culver 'feel strongly we should not continue our support of the Children for the reasons I have already advanced particularly as we have our own responsibilities to our own Families - but at the same time we are conscious of the very ready manner in which your Institution took the case up and from this point of view are most desirous of minimising any trouble which may be caused you.' Enclosed 'current month's maintainence' on 22 August 1923.20 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Their Mother now in Service wrote to NCH for news of her children, saying 'I miss them both so much' on 9 September 1923.21 Lucie Rosemary Culver was child care Mother wrote to NCH asking whether 'next Wednesday or the Wednesday after' will be convenient to visit Lucie. 'Not quite sure yet which I shall get out' on 7 October 1923.22 She was child care

Mother wrote about visiting Lucie 'Wednesday afternoon 9th' as she had been before to visit at short notice on 7 January 1924.23 She and Victor Laurence Jackson Page Culver were child care NCH write an Internal Memo from London to Frodsham asking for reports on children's 'health and whether they hear from their parents' between 25 January 1924 and 28 February 1924.24 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care

Victor and Lucie's Father, Walter, wrote to The National Children's Home questioning the legality of their actions as they are 'not the legal guardians' on 14 September 1924.25 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care NCH sent a copy of the letter received from the children's father Walter John Ernest Culver to Percy Coningsby Culver, in which Walter questioned the legality of their actions and those of his brothers in admitting the two children. NCH asked Percy for comment prior to their reply, as the 'Letter places us in rather an awkward position' on 15 September 1924.26 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Percy Consingby Culver sends his reponse to Walter Culver's letter of 17 September 1924 to NCH on 19 September 1924.27 Lucie Rosemary Culver was child care NCH wrote to her Mother reference transfer of Lucie to Frodsham on 6 November 1924.28 She and Victor Laurence Jackson Page Culver were child care Their Mother writes to NCH having 'received your letter this morning' stating '.....my little Lucie is to be transferred to Frodsham next Friday.' She said she would not be able to visit Lucie or Victor 'probably for months' and asked to have Lucie 'for a few days' before she goes. Her mistress, Mrs Dyke, had agreed 'to have her here but of course my times out are limited....etc' on 7 November 1924.29 Lucie Rosemary Culver was child care Proposed date of her transfer to Frodsham, Cheshire, to join Victor on 14 November 1924.28 She was child care NCH write an Internal Medical Report Form between 14 November 1924 and 16 June 1931.30 She and Victor Laurence Jackson Page Culver were child care 'An Order against Walter John Ernest Culver [the children's father] was made at this Court [Greeniwch Polich Court, SE10].... under which he [Walter] was to pay 10s. per week for the maintenance of his wife and 5s per week for each of 2 children, Victor born 14 June 1913 and Lucie Rosemary born 13 March 1916 until they respectively attain the age of 16 years' on 27 March 1926.31,32,3 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care NCH wrote to Percy Coningsby Culver saying mother called 'in weak and neurotic condition. She is about to go away to Convalescent Home for treatment.' The object of her meeting with NCH was to bring the children from Ribblesdale Branch to somewhere nearer to London so that she could see them on 19 May 1927 at NCH Ribblesdale, North Tyneside, England.33 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Their Mother was staying at her brother's. In response to Victor's letters is asking about work for Victor on 20 June 1927.34 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care The National Children's Home wrote to their mother with reference to the children's holidays at Ribblesdale. Victor is expected to stay on 6-12 months after leaving school 'at end of this term' on 24 June 1927.35 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Mother wrote to NCH reference visit to Ribblesdale on 27 July 1927.36 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care NCH wrote to Percy Coningsby Culver giving him mother's address at Cranleigh. Mother has visited Lucie in Ribblesdale 'recently'? 'Receipt' enclosed on 4 November 1927.37 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were bereaved Victor and Lucie Rosemary Culver suffered a breavement on their mother's death on 21 December 1927.38 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Percy Consingby Culver paid £2.3s.4d to NCH 'for maintenance' on 7 January 1928.39 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Order made against father for 5s per week per child. Order variance on 8 February 1928 at Greenwich Police Court, Greenwich, London, England.40 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Letter from NCH to Percy Consingby Culver on 24 February 1928.41 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Reply from Percy Coningsby Culver to NCH on 5 March 1928.42 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Letter from NCH to Greenwich Police Court on 10 March 1928.43 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Letter from NCH to Percy Coningsby Culver on 10 March 1928.44 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Greenwich Police Court wrote letter to NCH on 12 March 1928.45 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care NCH wrote Internal Memo re payments on 14 March 1928.46 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care NCH wrote an Internal Memo re payments on 15 March 1928.47 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Letter sent by NCH to Greenwich Police Court - no payments received on 12 July 1928.48 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Letter sent from NCH to Greenwich Police Court querying any payments received from father on 20 August 1928.49 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Greenwich Police Court send NCH notification of Summons being issued against father for £16. 3s. 8d on 23 August 1928.50 Lucie Rosemary Culver and Victor Laurence Jackson Page Culver were child care Victor had 'now left for Australia' and their sister Joyce Millicent Culver wrote on 7 June 1929 to NCH asking to have Lucie for summer holiday to coincide with hers in July. Joyce remembered her mother [now dead] saying about NCH helping with fares.

on 7 June 1929.51 Lucie Rosemary Culver was reunited Lucie's nephew, Victor's son John Thomas Culver, said his father had a rough time when he first arrived in Australia and he had no support in finding accommodation or employment. He stayed friends with a fellow emigre from the NCH for many years after their arrival and this gentleman, who was know to John Thomas Culver, years later, after Victor's death and when he was around 92, subsequently met Lucie when she first visited Australia.6,3 She and Joyce Millicent Culver were child care on 11 June 1929.52 Lucie Rosemary Culver and Joyce Millicent Culver were child care on 15 June 1929.53 Lucie Rosemary Culver was child care Sister Ella, NCH Ribblesdale, asks NCH if 'in order if I proceed with the arrangement? Mrs Dugdale has had an interview with Lucy and has taken to the girl' on 2 June 1933.54 She was child care NCH confirm to NCH Ribblesdale 'proposal for Lucy is a good one' on 8 June 1933.55 She was child care NCH Proposal to work on small farm on leaving Home, as a 'domestic helper not required to do washing and cooking' on 17 June 1933.56 She and Joyce Millicent Culver were reunited according to Lucie Rosemary Culver, she and Joyce Millicent Culver had a disastrous meeting and falling out over a triviality with a cream cake in Guildford, Surrey, and were destined never to be reunited before they died circa 1934.6 Lucie Rosemary Culver was

Lucie came down to Surrey as brother, Ernest, had found her a job. She recalled her accommodation was a bed behind a curtain in the kitchen between 1934 and 1936.57 She and Ernest James Hall were New Tag by Jim's friend Ernest Culver. Ern had got his sister a job with his employer before June 1937 at Surrey, England.57 Marriage banns for Lucie Rosemary Culver and Ernest James Hall were published in June 1937 at Surrey, England.2 As of 31 July 1937, her married name was Hall.2 Lucie Rosemary Culver lived on 31 July 1937 at St Mary (Parish), Byfleet, Surrey, England; her Rank or Profession entered as a Dash.2 She married Ernest James Hall, son of James Hall and Ann Elizabeth Daborn, on 31 July 1937 at St Andrew, Cobham, Surrey, England; when the photograph on the website was taken.57,58,59 Lucie Rosemary Culver and Ernest James Hall lived between 31 July 1937 and June 1947 at Leigh Road, Cobham, Surrey, England; in an upstairs flat in a converted house. Mrs MacDonald lived downstairs.57 As of 1938, Lucie Rosemary Culver lived at 8a Leigh Road, Cobham, Surrey, England.60 She lived between August 1947 and September 1947 at D'Abernon Drive, Cobham, Surrey, England; into a newly built house.61,62 She was vol. serv. Lucie was a Member of Cobham Mother's Union and being tall was often selected to carry their banner, for example in Guildford Cathedral, Surrey after October 1947.63,57 She and Ernest James Hall were photographed with his mother Ann, as shown on the website circa 1960.64 Lucie Rosemary Culver and Ernest James Hall were New Tag bricks 'enabling the new Guildford Cathedral to be completed' on which their names were engraved. The Dean and Chapter acknowledged 'with thanks the generosity of all those who bough a brick......' on 17 May 2001 on the 40th Anniversary of the Consecration of the Cathedral. Certificates were awarded to the donors. Collected information on the Brickgivers will be retained in the Cathedral's Archives, donations would have started from before 17 May 1961.57,62,65 Lucie Rosemary Culver was recreation Lucie was an excellent dressmaker and she made the wedding dresses for Maureen Lilian Cole who married her son Colin James Hall on 11 July 1970 and for Irene who married her nephew Michael Edmund Hall on 1 August 1971.66 She was bereaved Lucie suffered a bereavement on the death of her husband on 20 August 1972.57 As of 21 December 1974, her married name was Harris.67 She was a Shop Assistant on her second marriage. Previously she had worked at Gammons in Cobham High Street, then at Harpers in Stoke D'Abernon. on 21 December 1974.67 She and Ronald Edwin Harris lived on 22 December 1974 at Upper Elmers End Road, Beckenham, Kent, England; from 22 December 1974 until he died on 5 September 1995 in his home of a great many years.68 Lucie Rosemary Culver was letters She was issued with National Health Service Medical Card as Mrs Harris at her new address in Elmers End on 27 February 1975.69 She lived on 27 February 1975 at Upper Elmers End Road, Beckenham, Kent, England.70 She was recreation Lucie took up cake icing at local classes and became accomplished at icing celebration cakes which she baked herself.66 She and John Thomas Culver were reunited with her brother Victor's family when her Nephew John Culver traced her and visited from Australia. in September 1993.3 Lucie Rosemary Culver left a will on 24 January 1994 at Upper Elmers End Road, Beckenham, Kent, England.71 She and Joyce Eliza Culver were reunited and her Niece, and her husband, Raymond Knights, when they visited from Australia. in June 1994.6 Lucie Rosemary Culver was bereaved Lucie suffered a bereavement on the death of her second husband on 5 September 1995.6 As of 12 February 1999, Lucie Rosemary Culver lived at Mountbatten Court, Birchett Road, Aldershot, Hampshire, England; close to where her son David John Hall lived in nearby Ash, Surrey.72,73 She was reunited Lucie paid her last visit to her neice and nephew in Australia between 11 November 1999 and 28 December 1999.57 She lived between 28 December 1999 and 8 May 2000 at Heathcroft Nursing Home, Reading Road South, Blackwater, Camberley, Surrey, England.57 She lived on 8 June 2000 at Allen Edwards House, Woking Homes, Oriental Road, Woking, Surrey, England; which is a Railway Residential Home primarily for exrailwaymen and their wives. Her second husband Ronald Edwin Harris had been a railwayman for all his working life.57 She appeared on the census of 29 April 2001 at Allen Edwards House, Woking Homes, Oriental Road, Woking, Surrey, England.66 She died on 11 February 2002 at St Peter's Hospital, Chertsey, Surrey, England, at age 85; and her death was recorded at Surrey Northern Registration office in February 2002.74 She was the subject of an obituary in Cobham News in the week after 11 February 2002.66 She was cremated.75 She was buried on 8 March 2002 at Cobham Cemetery, Cobham, Surrey, England.75 Her estate was probated on 15 May 2002; Granted to son David John Hall.71

Family

Ernest James Hall b. 29 Jun 1905, d. 20 Aug 1972
Child

Citations

  1. [S688] Record BC0006, Lucie Rosemary Culver #6 Birth Certificate, (25 Mar 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  4. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  5. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Lambeth Vol 1d page 850, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  7. [S420] Letter from Percy Coningsby Culver ("The Briars" Crofton,Orpington,Kent) to NCH, 27 Dec 1922; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  8. [S421] Letter from NCH (unknown author address) to Percy Coningsby Culver, 29 Dec 1922; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  9. [S422] JE Jackson #31 and PC Culver #190, compiler, "C0072 Lucie Rosemary Culver, #6. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  10. [S419] NCH internal, compiler, "C0069 Lucie Rosemary Culver #6 and Victor Laurence Culver #43. Precis between 18 Jan 1923 and 8 Sep 1924"; Ancestral File (18 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  11. [S428] Letter from NCH (unknown author address) to Percy Coningsby Culver - no address, 27 Jan 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  12. [S424] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 12 Feb 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  13. [S459] Letter from Mother Jeannette Eliza Jackson (The Briars, Crofton, Orpington,Kent) to NCH, 21 Feb 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  14. [S425] National Children's Home, compiler, "C0075Lucie Rosemary Culver #6. Boarding Out Department Record Sheet"; Ancestral File (28 Feb 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  15. [S441] Letter from Mother Jeannette Eliza Jackson (c/o PC Culver,'The Briars', Crofton) to NCH, 26 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  16. [S426] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 28 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  17. [S431] NCH, compiler, "C0081 Lucie Rosemary Culver, #6, and Victor Lawrence Culver, #43. National Children's Home & Orphanage Contract for Paymen"; Ancestral File (24 Apr 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  18. [S432] Letter from J E Jackson, #31 Mother (c/o Mrs Talbot, #103 See Suppleme) to NCH Rev W Hodson Smith, 15 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). 'Rosalie' 38 Sandboure, Brockley SE ?
  19. [S427] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 17 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  20. [S436] Letter from Percy Coningsby Culver ("The Briars" Crofton Orpington Kent) to NCH, City Road CN Barnes, 22 Aug 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  21. [S437] Letter from Mother Jeanett Eliza Jackson (See Supplemental) to NCH, 9 Sep 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Bowes, 15 Ruskin Walk, Herne Hill, SE24.
  22. [S438] Letter from Mother Jeannette Eliza Jackson (as C085 'In Service') to NCH, 7 Oct 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  23. [S439] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to unknown recipient, 7 Jan 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Nershehis ?, 'Clovelly', The Avenue, Grove Park, SE12.
  24. [S440] Letter from City Road NCH (unknown author address) to NCH Frodsham Mr Scholefield, 25 Jan-28 Feb 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  25. [S445] Letter from Father Walter John Ernest Culver (83 New Kent Road, SE1) to NCH, 14 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  26. [S446] Letter from NCH (unknown author address) to Percy Coningsby Culver, 15 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  27. [S447] Letter from Percy Coningsby Culver ('The Briars' Crofton Orpington) to NCH, 17 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  28. [S448] Letter from NCH (unknown author address) to Mother Jeanette Eliza Jackson, 6 Nov 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  29. [S444] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 7 Nov 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Dyke, 'Clovelly', The Avenue, Grove Park, SE12.
  30. [S466] NCH, compiler, "C0114 Lucie Rosemary Culver #6. NCH Internal Medical Report"; Ancestral File (14 Nov 1924-16 Jun 1931), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  31. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation., Letter to NCH.
  32. [S718] Letter from MEH sent by Fax (unknown author address) to Librarian, 19 May 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 1925-1935. Records in London Metropolitan Archives.
    Period requested [1926 ish] not available and conservation not due to finish shortly., Records of Greenwich Police Court are kept at London Metropolitan Archives. Those for 1928 are 'UNFIT' for consultation and need suitable conservation treatment before they become available to the public, which will not been for some time.
  33. [S449] Letter from NCH (unknown author address) to Percy Coningsby Culver, 19 May 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  34. [S450] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 20 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mr Jackson, Bloiscot, Mount Road, Cranleigh, Surrey.
  35. [S451] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 24 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  36. [S452] Letter from Mother Jeannette Eliza Jackson (Bloiscot, Mount Road, Cranleigh) to NCH, 20 Jul 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  37. [S457] Letter from NCH (unknown author address) to Percy Coningsby Culver, 4 Nov 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  38. [S395] Multi-volumes, DC0031 Jeannette Eliza Jackson Death 21 Sep 1927, (10 Oct 1991), Cause of death a Cerebral thrombosis b Chronic Endocarditis, John Thomas Culver, Victoria, Australia.
  39. [S405] Letter from Percy Consingby Culver (Tudor House, St Johns Rd, Opington) to The Secretary NCH, 7 Jan 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  40. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation.
  41. [S408] Letter from NCH (unknown author address) to Percy Coningsby Culver, 25 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  42. [S409] Letter from Percy Coningsby Culver (unknown author address) to NCH, 5 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  43. [S411] Letter from NCH (unknown author address) to Greenwich Police Court, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  44. [S410] Letter from NCH (unknown author address) to Percy Coningsby Culver, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  45. [S412] Letter from Greenwich Police Court (unknown author address) to NCH, 12 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  46. [S413] Letter from NCH (unknown author address) to NCH, 14 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  47. [S415] Letter from NCH (unknown author address) to NCH, 15 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  48. [S416] Letter from NCH (unknown author address) to Greenwich Police Court, 12 Jul 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  49. [S417] Letter from NCH (unknown author address) to Greenwich Police Court, 20 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  50. [S418] Letter from Greenwich Police Court (unknown author address) to NCH, 23 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  51. [S462] Letter from Sister Joyce Millicent Culver ('The Ridge 'Hurtmoor Rd, Godalming) to NCH, 7 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  52. [S458] Letter from NCH (unknown author address) to Sister Joyce Millicent Culver, 11 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  53. [S463] Letter from Sister Joyce Millicent Culver (The Ridge, Hurtmoor Rd, Godalming) to NCH, 15 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  54. [S461] Letter from Sister Ella Curnock (NCH, Ribblesdale) to NCH, 2 Jun 1933; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  55. [S460] Letter from NCH (unknown author address) to Sister Ella NCH Ribblesdale, 8 Jun 1933; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  56. [S467] NCH, compiler, "C0115 Lucie Rosemary Culver #6. NCHO Proposal on Leaving Home"; Ancestral File (17 Jun 1933), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  57. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  58. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver: Unknown Photographer, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  59. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey North Eastern Vol 2a page 38, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  60. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Lucy (Lucie) Rosemary Hall.
  61. [S1] Record BC0001, Birth Certificate #1 David John Hall, (30 September 1947), General Register Office, PO Box 2, Southport, Merseyside, England.
  62. [S898] Colin James Hall, compiler, "O0021 Colin James Hall Oral #8"; Ancestral File (From 1942 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  63. [S1168] Guildford Cathedral, GenC0061 Guildford Cathedral (n.p.: n.pub., 1999).
  64. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Amateur Photographer, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  65. [S1167] The Dean and Chapter, compiler, "C0122 Guildford Cathedral Thank You Certificate Lucie Rosemary Culver #6, Ernest James Hall #5, Margaret Rosemary Hall #7, Colin James Hall #8"; http://www.guildford-cathedral.org/, Ancestral File (17 May 2001), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  66. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  67. [S945] Multi-volumes, MC0006/0009 Lucie Rosemary Culver and Ronald Edwin Harris, (21 Dec 1974), General Register Office, PO Box 2, Southport, Merseyside, England.
  68. [S900] Unknown name of person, WL0009 Ronald Edwin Harris unknown file number, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  69. [S955] 1, N0025 Lucie Rosemary Culver #6. National Health Service Medical Card. Two copies: DNJJ 188 2, (27 Feb 1975), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  70. [S955] 1, N0025 Lucie Rosemary Culver #6. National Health Service Medical Card. Two copies, (27 Feb 1975), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  71. [S1160] Lucy Rosemary Culver #6, compiler, "WL0006a Lucie Rosemary Culver Will. WL0006b Probate plus two copies."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  72. [S369] Tim Childerhouse, GenB0025 'Aldershot in Old Picture Postcards' Lucie Rosemary Culver #6 (Netherlands: Eurpean Library - Zaltbommel, MCMLXXXIII).
  73. [S948] Foster Wells Estate Agents, E0010 Lucie Rosemary Culver, #6, 3 Mountbatten Court, Aldershot, Hampshire (122 Victoria Road,Aldershot,Hants: Foster Wells Estate Agents, 2000), Entrance in Gordon Road.
  74. [S1276] Multi-volumes, DC0006 Lucie Rosemary Culver, (12 Feb 2002), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  75. [S1277] Rev Derek Welsman, BU0006 Lucie Rosemary Harris 'Funeral Service and Thanksgiving for the life of Lucie Rosemary Harris' (Curate St Peter's Church: n.pub., 20 February 2002).

Margaret Rosemary Hall

F, #7, b. 2 September 1938, d. 21 September 1962
Margaret Rosemary Hall|b. 2 Sep 1938\nd. 21 Sep 1962|p1.htm#i7|Ernest James Hall|b. 29 Jun 1905\nd. 20 Aug 1972|p1.htm#i5|Lucie Rosemary Culver|b. 13 Mar 1916\nd. 11 Feb 2002|p1.htm#i6|James Hall|b. 25 Dec 1875\nd. 10 Aug 1917|p1.htm#i44|Ann E. Daborn|b. 12 Feb 1873\nd. 30 Dec 1961|p1.htm#i45|Walter J. E. Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|Jeannette E. Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|
FatherErnest James Hall b. 29 Jun 1905, d. 20 Aug 1972
MotherLucie Rosemary Culver1 b. 13 Mar 1916, d. 11 Feb 2002
Last Edited25 Nov 2017
Big Sister
1938-1961
      Her married name was Haines. Margaret Rosemary Hall was born on 2 September 1938 at Leigh Road, Cobham, Surrey, England; and her birth was recorded at Surrey North Eastern registration office in the September quarter 1938.2,3 She was the daughter of Ernest James Hall and Lucie Rosemary Culver.1 Margaret Rosemary Hall was educated between 1943 and 1958; She became Head Girl which also entitled her to a place on a 2 day trip to Paris, France. Unfortunately Margaret did not enjoy the trip fully as she found the food so different to that which she enjoyed at home.1 She was recreation She was a very keen netball player and played at Leatherhead in her teens before her marriage between 1951 and 1957.1 She was confirmed in April 1952 at St Andrew, Cobham, Surrey, England.4 She was Her first job was in Surbiton, Surrey circa 1953.1 She was working on the premises of a large house belonging to the 'squire', where she met her future husband Frank Haines circa 1957 at Eagle Star (Insurance Company) Cobham Park, Cobham, Surrey, England.1 She was recreation She embroidered a large screen room divider for the lounge/dining room at D'Abernon Drive and and did a floral design embroidery which was framed and hung on the wall before 1958.5 She married Frank Haines on 13 September 1958 at St Andrew, Cobham, Surrey, England; and their marriage was recorded at Surrey North registration office in the September quarter 1958.6,7,8 Margaret Rosemary Hall and Frank Haines lived between 13 September 1958 and 1960 at Pett's Wood, Kent, England; lived in a flat at Petts Wood, Kent, when they first got married, which was owned by Eagle Star. They lived there for approximately 2 years. Her younger brother David stayed with Frank and Margaret travelling down on the train for the weekend.1 Margaret Rosemary Hall and Frank Haines lived circa 1961 at Clock House Mead, Oxshott, Surrey, England; Bought house with Margaret Hall.1 Margaret Rosemary Hall died on 21 September 1962 at Epsom District Hospital, Epsom, Surrey, England, at age 24; and her death was recorded at Surrey Mid Eastern registration office in the September quarter 1962.1,9 She was cremated at Randalls Park, Leatherhead, Surrey, England.1

Family

Frank Haines b. 18 Feb 1928, d. Oct 2016

Citations

  1. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S90] A Photographer: Warren, compiler, "H0007 Ernest James Hall [Jim] #5 and Edmund Percy Hall #46 [Ted]: St John Ambulance Brigade Photograph"; Doctor who delivered Margaret #7 and Colin 8, Ancestral File (1930s), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Surrey North Eastern Vol 2a page 146, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Photograph, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  5. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  6. [S957] Wedding Photographer, compiler, "H0006 Ernest James Hall, #5, and Margaret Rosemary Hall #7. Photograph taken at Margaret's wedding"; Ancestral File (13 May 2000), Private Family Collection GF00, unknown repository address.
  7. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  8. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey N Vol 5g page 754, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Surrey Mid EReg 5g page 183, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Ronald Edwin Harris

M, #9, b. 30 June 1900, d. 5 September 1995
Ronald Edwin Harris|b. 30 Jun 1900\nd. 5 Sep 1995|p1.htm#i9|Walter William Harris|b. c 1868|p15.htm#i808|Charlotte (?)|b. c 1865|p44.htm#i2584|||||||||||||
FatherWalter William Harris1 b. c 1868
MotherCharlotte (?)2 b. c 1865
Last Edited5 Jul 2014
Ronald Harris Will page 1
     Ronald Edwin Harris was born on 30 June 1900 at West Norwood, London, England; and his birth was registered in the September quarter 1900 at Lambeth Registration district.3,4,5 He was the son of Walter William Harris and Charlotte (?).1,2 Ronald Edwin Harris was baptized on 30 September 1900 at St Luke, West Norwood, Lambeth, London, England.6 He appeared on the census of 31 March 1901 at Lambeth, London, England, as Son aged 9 months, birthplace Norwood, Surrey.7 He appeared on the census of 2 April 1911 at 6 Grecian Crescent, Beulah Hill, Upper Norwood, London, England, as son, age 10, birthplace West Norwood, Surrey, England.8 He was he was a worker on the 'South Eastern and Chatham Railway'. He owned a copy of their book 'Rules and Regulations for the Guidance of the Officers and Men in the Service of the South Eastern and Chatham Railway Company' dated January 1920, published in London. Plus a copy of the supplemental book 'Alterations and Additions to the Book of Rules and Regulations issued in January 1920'. During his career he worked at Waterloo Mainline Railway Station, London, on Goods Trains Timetables in January 1920.9 He married Eleanor Henrietta Gristwood in 1925 at London, England; and their marriage was registered in the June quarter 1925 at Lambeth.3,10 Ronald Edwin Harris began military service between 1939 and 1945 he was excused Military service due to his heart condition.11 He married Clara A Singleton in 1953 at Kent, England; and their marriage was registered in the December quarter 1953 in Bromley.3,12 Ronald Edwin Harris married Elizabeth A Smith in 1956 at Kent, England; and their marriage was recorded at Bromley Registration office in the December quarter 1956.3,13 Ronald Edwin Harris was retired in 1961; He retired from British Railways on grounds of ill health - possibly due to a heart murmur. He received a Railway Pension.11 He was When he was married he gave his occupation a a 'Clerk (retired)' on 21 December 1974.1 He and Lucie Rosemary Culver lived on 22 December 1974 at Upper Elmers End Road, Beckenham, Kent, England; from 22 December 1974 until he died on 5 September 1995 in his home of a great many years.14 Ronald Edwin Harris left a will on 22 March 1976; and his Will was set aside in that it was not legal under English the law.14 He died on 5 September 1995 at Farnborough Hospital, Farnborough, Kent, England, at age 95; and his death was registered in Bromley Registration district in the London Borough of Bromley.3,15,16 He was recorded on his Death certiificate as 'a Railway Goods Administrator (retired)' on 7 September 1995.15,17 He was cremated at Beckenham Crematorium, Beckenham, Kent, England.16

Family 1

Eleanor Henrietta Gristwood b. 30 Jun 1900, d. 1952

Family 2

Clara A Singleton b. c 1912, d. c 1956

Family 3

Elizabeth A Smith b. c 1900

Citations

  1. [S945] Multi-volumes, MC0006/0009 Lucie Rosemary Culver and Ronald Edwin Harris, (21 Dec 1974), General Register Office, PO Box 2, Southport, Merseyside, England.
  2. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  3. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  4. [S943] Multi-volumes, DC0009 Ronald Edwin Harris. Two copies of certificate: (a) and (b) issued at same time.: West Norwood, Lambeth., (7 Sep 1995), Cause: 'Myocardial infarction'. Son in attendance., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Lambeth Vol no. 1d Page 523, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), London, England, Births and Baptisms, 1813-1906 about Ronald Edwin Harris.
  7. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), 56906475.
  8. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  9. [S1002] South Eastern and Chatham Railway, H0016 Ronald Edwin Harris (n.p.: n.pub., Jan and Jun 1920).
  10. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Lambeth Vol 1d page 587, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  12. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Bromley Vol 5b page 165
    , (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  13. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Bromley Vol 5b page 142, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S900] Unknown name of person, WL0009 Ronald Edwin Harris unknown file number, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  15. [S943] Multi-volumes, DC0009 Ronald Edwin Harris. Two copies of certificate: (a) and (b) issued at same time., (7 Sep 1995), Cause: 'Myocardial infarction'. Son in attendance., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S950] Letter from Funeral Directors Albert Parr & Sons Ltd (117 Croydon Rd, Beckenham, Kent) to Lucie Rosemary Culver, 19 Sep 1999 (b); Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  17. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; and R E Harris himself, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.

Hugh Bowie Macculloch

M, #10, b. 9 January 1910, d. 17 September 1987
Hugh Bowie Macculloch|b. 9 Jan 1910\nd. 17 Sep 1987|p1.htm#i10|Gordon Caldwell Gemmell Macculloch|b. 18 Dec 1871\nd. 22 Sep 1948|p1.htm#i13|Sophia Agnes Howell|b. 17 May 1868\nd. 9 Nov 1958|p1.htm#i14|Hugh B. Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Mary G. R. H. Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Henry Howell|b. 24 Jul 1838\nd. 17 Feb 1923|p2.htm#i64|Sophia Butler|b. 29 Apr 1841\nd. 21 Nov 1916|p2.htm#i65|
FatherGordon Caldwell Gemmell Macculloch1 b. 18 Dec 1871, d. 22 Sep 1948
MotherSophia Agnes Howell1 b. 17 May 1868, d. 9 Nov 1958
Last Edited26 Feb 2022
Hugh Bowie Macculloch
1910 - 1987
     Family tartan; FAMILY HISTORY: 'McCulloch - McDonald, McDougall, Munro and Ross are the associated Clans and so are the Tartans to use'. 'MacCulloch - descended from Lulach, King of Scots after MacBeth, and killed by Malcolm Canmore. The Highland MacCullochs owned much land in the Ross province. The Argyllshire MacCullochs were associated with Clan MacDougall.2,3,4,5,6' Hugh Bowie Macculloch was motto Family Mottos include: 'SINE NACULA - without blemish. AMBULA IN LUCE -walk in light. JE NE CRAINE REAN - I fear nothing.7,8' He was born on 9 January 1910 at 33 Milner Square, Islington, London, England; which an advertisement of 9 May 1988 described as an '..elegant square in one of the most sought after areas in London.1,9,10'


He was the son of Gordon Caldwell Gemmell Macculloch and Sophia Agnes Howell.1 Hugh Bowie Macculloch was baptized on 26 March 1910 at St Mary, Islington, London, England; together with his 1st cousins Annie Sophia and Agnes May Howell, also of 33 Milner Square, Islington. His Father was recorded as a Clerk.11 He appeared on the census of 2 April 1911 at 146 Hemingford Road, Barnsbury, London, England, as Son, age 1, birthplace Islington, London.12 He As a small child Hugh remembered picking fruit in the Great War, because men leaving the countryside to fight in the War had caused a shortage of labour and help was needed to get the harvest in.13,14 He was from c1915 a lifelong supporter of Arsenal Football Club, the 'Gunners', whose ground was at Highbury Stadium. Their colours, red and white, were his favourite ones. Hugh went from watching the Arsenal as a boy on the terraces to being a regular season ticket holder in the same seat for many years. He had safley kept among his possessions a Littlewoods Challenge Cup Final Arsenal v Liverpool Official Souvenir Programme, costing £1.50, which took place on 5 April 1987, just five months before he died.14,15


He was educated; at his local school and whilst there he remembered being in class and getting the cane across his hands for smiling at his friend. The teacher mentioned spirit levels and Hugh looked across at his friend who had one, to the evident annoyance of the teacher! Remembered cane stung and came down with a loud whooshing sound.13,14


He came to meet his future wife as they lived in same street - Lofting Road - and both were pupils at different schools. He went to the Grammar School (Barnsbury Central) and she originally says she thought him stuck up and even threw snowballs at him one winter circa 1921.16 He was educated in 1921; he was awarded the First Prize for an Examination at The Christadelphian Sunday School; this was a book entitled 'My First Book of Geography.17' He appeared on the census of 19 June 1921 at Islington, London, England, as born at London, England, in 1910.18 He was educated in 1923; awarded 3rd Prize in Class II for class work by North London Christadelphian Sunday School and his prize was the book 'Gulliver's Travels.19' He was educated in March 1924; awarded a prize for 'General Proficiency' by LCC [London County Council] Barnsbury Central School. 'Every Boy's Book of Hobbies.20'


He was a member of the SCOUTING organisation from the age of 12 when he joined 5th North London Scout Troop. The archives read: 'Joined Troop: 20 January 1922. Invested as Scout:27 January 1922. At the time of joining his address was 65 Lofting Road, N1 and he attended Mornington Hall (Mission or Chapel) in Canonbury Lane. He rose to be an assistant Patrol Leader (then called Seconder) in the Troop. He became a Rover Scout in 1927 and subsequently a Rover Mate (a Rover PL). He took a Warrant as Assistant Cubmaster in 1931 before becoming Cubmaster in 1933.' The 5th North London wore scarves in the colours of 'Chocolate' brown and light blue. As a Rover Scout, his wife Margaret remembers he 'used to keep his pipe down his sock' when he was wearing his short trouser uniform. [From 1966 the uniform changed to long trousers for all sections.] Hugh reminsed with fondness about his scouting camps and trecks in and around the Shere, Surrey, area circa 1931-1935. He performed Monologues for many years including at Scout Concerts. This was following in his parents footsteps and several Monologues with words and musical accompaniments are still in the family dating from before 1937. After the War, in 1949, it is noted in the 5ths Archives is that the 'B.-P. Guild of Old Scouts was founded and our Branch was started by H Macculloch and F[rank] Wootton. Our Guildsmen provided valuable support to both the Group and the District for many years until it was disbanded in 1966 ..... as a result of declining numbers and members moving away...provided a valuable association for former members ....particularly the Sports Committee during its seventeen years existence.' On 14 April 1958 his Group, the 5th North London or 5th Islington Group, celebrated 50 years [also 90 years in 1988, 95 years in 2003 and are planned for 100 years in 2008].14,13,21,22,23


He was

OCCUPATION: From c 1925-1975, Hugh had a 50 year career as a Bank Clerk and then Bank Official at the French Bank, Comptoir National descompt de Paris, 8-13 King William Street, London, which later became the BNP short for Banque National Paris. His wife said she believed his father and his uncles played a part in instigating his career. Whilst he was working he took Banking examinations and he became a CAIB: Chartered Associate of the Institute of Bankers, circa 1930. At the start of World War II when the Allies declared war on Germany on 3 April 1939, as a Bank Clerk he initially had what was called a 'Reserved Occupation' - ie. he was needed at home to keep the country running, previously in the Great War so many had volunteered that not enough people were left to run the country properly or to work on the Home Front and this was a Government measure take to try to avoid a repetition. When he was later called-up to fight in 1942, the Bank kept his job open for him to return to after the cessation of hostilities. On 9 January 1975 Hugh retired from The Comptoir National descompt de Paris, then the Banque Nationale de Paris, which subsequently merged with Paribas to become BNP Paribas [the Company's website described it as 'The bank for a changing world'. 'BNP Paribas is one of the world’s biggest banking groups, operating across 87 countries and with assets of almost 700 billion Euro. We’re the dominant bank on the Continent of Europe and, as well as corporate and investment banking, we are a major player in retail banking, international private banking, asset management and global custody. BNP Paribas was formed by the merger between Banque Nationale de Paris and Paribas. It was a merger widely regarded as one of the most successful in corporate history, as evidenced by our results and stock price, which have significantly outperformed recommendations by Equity analysts.' 26 November 2002.] He was given a Retirement Party at which he was photographed. On 9 July 1981 Hugh was presented with Medaille D'Honneur Du Travail, Argent, Vermeil and Or, awarded for quarante-trois annee of service by Compoir descent de Paris. Literal French translation: Silver, Red (bright/ruby), Gold, 43 years. This award to Hugh was delayed being made as permission had to be obtained from the then Prime Minister, Margaret Thatcher, for these French honours and decorations to be awarded to a British citizen. He was photographed at the medal ceremony. Circa 1957-1965 in addition to working during the day at the Bank, he worked in the evenings for a short period at Harringay Dog Track on the Tote and he also worked in the evenings for a time at The Stock Exchange, London, to help with school fees.

at Comptoir National descompt de Paris, 8-13 King William Street, City of London, London, England.24,25,26,16,14,13,27,28,29,30,31,32 He lived on 17 July 1926 at 65 Lofting Road, Barnsbury, London, England.33,34 He left a will on 21 March 1935; Hugh acted as a witness,with his father, to the will written by his Uncle Donald [Alfred Hugh Harry Donald Hillatt Macculoch].35,36 He lived on 21 March 1935 at 65 Lofting Road, Barnsbury, London, England.36 He and Margaret Gertrude Hilda Judd lived circa 27 June 1937 at 3 St Marys Villas, St Marys Road, Hornsey, London, England.37 Hugh Bowie Macculloch lived on 27 June 1937 at Barnsbury, London, England; He was given on his Marriage Certificate as a bachelor, age 27, and he was a Bank Clerk. His full address was not given on his Marriage Certificate, all that was recorded was Barnsbury.37 He married Margaret Gertrude Hilda Judd, daughter of William Stephen John Judd and Ethel Margaret Beale, on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England; St Mary's Church was subsequently demolished and all that now remains is the tower, said to be Hornsey's oldest building.38,37,39,40,41,14 Hugh Bowie Macculloch and Margaret Gertrude Hilda Judd lived after 27 July 1937 at 90 Priory Road, Hornsey, London, England; His wife recalled it was a very small flat, which 'had a bath in kitchen - you could cook a rice pudding and have a bath at the same time!16'

Hugh Bowie Macculloch was recreation able to enjoy many happy hours with his family visiting the grounds, buildings, boating lake, etc between 1938 and 1987 at Alexandra Palace, Wood Green, London, England.42,43,44,45 He was environs He and his family often went to Wood Green shops ie Bartons. Nearby was Barratt's Sweet Factory between 1938 and 1987 at Wood Green, London, England.46 He was environs A nearby park to visit was Priory Park in Priory Road, Hornsey between 1938 and 1987.47 He was environs he love to visit Kenwood House and grounds near Highgate with his family. Among his special interests was architecture and especially church architecture between 1938 and 1987.48 He and Margaret Gertrude Hilda Judd lived at Hornsey, London, England; where they were recorded on the 1939 Register.49 Hugh Bowie Macculloch

WORLD WAR II: On 3 April 1939 The Allies declared war in Germany at the Start of the Second World War, which lasted until the Japanese surrendered on 14 August 1945 on 3 April 1939.14 He undertook fire watching duties for HMG during the London 'Blitz' in the Second World War, in the City of London. He continued fire watching duties when on leave from his ship(s) in the Royal Navy. It is believed he was fire watching during the height of the bombing, such as the night when most of the City was in flames, excepting it appeared to witnesses, St Paul's Cathedral. His father-in-law, a member of the Home Guard also did fire watching.16 He lived between 1940 and 1987 at Priory Road, Hornsey, London, England; and his wife's parents moved in with her during Second World War. His daughter Janet was 2 when he was called up.50,51,52,43,47,53 He was letters He wrote many letters during Second World War to his wife Margaret and elder daughter. He was author and artist of the latter which, as they featured drawings of a favorite toy, Golly, became known in the family as 'The Golly Letters' between 1942 and 1945.54,55,56 He began military service on 25 March 1942 Hugh was conscripted in 1942 when his occupation was reclassified from 'Reserved' and from 25 March 1942 he saw wartime service in the Royal Navy - he served on several ships, principally the Destroyers 'HMS Holderness' and 'HMS Valorous', Between enemy action and atrocious weather conditions on the North Sea convoys, the ships required many repair shipyard visits. Hugh stated that in his RN service he was torpedoed twice. Hugh recalled that shipyard repairs gave him the opportunity to telephone his wife and arrange for her and his daughter to visit him at whichever shipyard the ship was in; this could be anywhere from Rosyth to the Pool of London.57,58,59,60,61,62,63 He was New Tag His RN Service Record shows him at 'Royal Arthur' (Training Establishment. Address: Skegness, Lincs) as a 'Substantive Rating: Writer Post'. ['HMS Royal Arthur was the Butlins camp at Skegness, it was taken over by the Admiralty between 1939 and 1946 as initial training establishment for "Hostilities Only" ratings. Similarly 'HMS Valkyrie' was an RN training establishment at Douglas on the Isle of Man'] between 25 March 1942 and 30 March 1942.64,65 He was New Tag His RN Service Record shows him at 'Royal Arthur' (Training Establishment. Address Skegness, Lincs) as a 'Substantive Rating: Ord.Tel' between 31 March 1942 and 23 April 1942.64,65 He was New Tag His RN Service Record shows him at 'HMS Vernon'. Training Establishment, Portsmouth, Hampshire as 'Substantive Rating Ord.Tel' [now Gunwharf Quays Shopping Centre] between 24 April 1942 and 19 June 1942.66 He was New Tag His RN Service Record shows him at 'HMS Valkyrie' as 'Substantive Rating Ord. Tel' on 4 July 1942 at Douglas, Isle of Man.64 He was New Tag His RN Service Record shows him at: 'HMS Valkyrie' as Substantive Rating Ord. Sea RDF' between 7 August 1942 and 17 September 1942.67 He was New Tag His RN Service Record shows him on 'HMS Pembroke' (Chatham, Kent, Naval Base) as a 'Substantive Rating Ord. Sea RDF' between 18 September 1942 and 25 November 1942.60 He was New Tag His RN Service Record shows him on 'HMS Holderness' in the 'North Sea' as a 'Substantive Rating Ord. Sea RDF.' 'HMS Holderness' was a Hunt Class Type 1 Destroyer between 26 November 1942 and 24 January 1943.68,69,60 He was New Tag His RN Service Record record shows his Conduct as being 'Very Good' between 31 December 1942 and 31 December 1945.60 He was New Tag His RN Service Record shows him on: 'HMS Holderness' as a 'Substantive Rating A.B.(Radar)' between 25 January 1943 and 11 January 1944.59,70,60 He was New Tag His RN Service Record shows him as 'Qualified P.F.F.' [In 1957 'HMS Holderness' was sold to 'The British Iron & Steel Corporation for scrapping, having been Paid off into reserve at Harwich on 20 May 1946'] on 27 October 1943.31 He was New Tag His RN Service Record shows him on 'HMS Pembroke' (Chatham, Kent, Naval Base) as 'Substantive Rating A.B. (Radar)' between 12 January 1944 and 3 March 1944.60 He was militi-act 'awarded Four War Service Chevrons' in March 1944.60 He was New Tag his RN Service Record shows him on 'HMS Valorous L00' as a 'Non-Substantive Rating (Radar) RC(P)'. [A brief history of the ship says she 'was originally ordered as 'Montrose' and renamed 1916. She was a Destroyer Leader, built by Denny and launched in May 1917, with a displacement of 1,325 tons. On the Outbreak of War in 1939 she was allocated to the Rosyth Command for East Coast convoy protection duties. For the whole of 1940 she was deployed on Channel and East Coast convoys escort duty. This continued during 1942. 15th July 1940. While escorting east coast convoy FN23 rescued the crew of the collier Heworth after bombing attack off the Shipwash. Sept. 1941. Rescued 3 of the crew from the tanker Vancouver mined near the Sunk Head buoy. The ship was on passage from Shellhaven to Halifax and 45 lives were lost in the attack.Jan 1942: Took part in Operation Performance, which was the defence of merchant ships which had broken out of the Baltic from Sweden, and then resumed convoy defence duties, which continued again into 1943 and 1944. During 1942 she was fitted with Type 285 radar, and later in 1943 or 1944 with Type 286P. May 1945: Deployed in support of re-occupation operations at Kristiansund, Norway. Was escort, with HMS Venomous, to the minesweepers. 1946. Decommissioned and placed on the Disposal List after VJ day. 4.3.1947 : Sold for scrapping at Stockton Ship and Salvage Company, Thornaby on Tees. Motto: Valenter Volenter - 'Strongly and willingly' Battle Honours: North Sea 1940-1945.'] between 5 March 1944 and 21 June 1945.71,72,60,61 He was awarded medal(s) The Atlantic Star, The 1939-1945 Star, The Defence Medal, 1939-1945 Medal. He was also awarded a Certificate thanking him for helping to liberate Norway from King Olaf, King of the Norwegains.16,73,74

He was liberation He was proud to have been in the Allied Liberation Forces Norway and In May 1945 'HMS Valorous' entered 'Kristiandsand, Norway' on 1 March 1945.75,76,62,58 He was New Tag His lst Good Conduct Badge/Medal was granted on 25 March 1945.60 He was New Tag His RN Service Record gives him as 'W.S.1 (3)' on 25 March 1945.60 He was liberation As part of Allied Liberation Forces Norway he took part in Liberation of Norway and celebrations on Norway's National Day on 17 May 1945 at Norway.77,75,76,62,78,58 He was photographed He was photographed marching in a Liberation parade with fellow shipmates on 17 May 1945.79,78 He was New Tag His Service Record shows he was at 'HMS Valkyrie' as a 'Non-Substantive Rating (Radar) RC(P)' between 14 June 1945 and 24 August 1945.64 He was New Tag His Service Record show him at 'HMS Pembroke' (Chatham, Kent, Naval Base) as a 'Non-Substantive Rating (Radar) RC (P)' between 22 June 1945 and 12 July 1945.60 He lived in August 1945; On VJ Day - Victoriy in Japan Day- he was a Serviceman at sea in the Royal Navy, who wrote a letter to his wife Margaret and daughter Janet.54 He and Margaret Gertrude Hilda Judd recalled that he was not home from WWII for VE Day - Victory in Europe [8 May 1945] but was back by VJ Day - Victory in Japan. He had been part of the Royal Naval force which liberated Norway which involved hunting for German ships taking a last ditch stand up the fjords and then joining in the Norwegian celebrations there, including a Naval march-past on 14 August 1945.16 Hugh Bowie Macculloch was New Tag His RN Service Record shows he was at 'HMS Pembroke' as a 'Non-Substantive Rating (Radar) RC (P). Released Class A' between 25 August 1945 and 25 December 1945.60 He ended military service on 12 November 1945; He received 'payment of War Gratuity.60' He and Margaret Gertrude Hilda Judd were photographed
after WWII on holiday where he was wearing his white Royal Navy uniform top, sitting outside chalet, with their children circa June 1947 at Holidaycamp, Dymchurch, Kent, England.80 Hugh Bowie Macculloch witnessed the death of Gordon Caldwell Gemmell Macculloch on 22 September 1948 at Rathcoole Gardens, Hornsey, London, England; and his death, as a 'Food Caterer's Clerk (Retired)' was registered at Hornsey Sub-District of Wood Green Registration district.81,82 Hugh Bowie Macculloch witnessed the austerity and pleasures of 1950s Britain when 'Families holidayed at home [in the UK], where tea on the beach involved a teapot and china cups served on a tray, and leisure-wear for fathers did not mean shorts' between 1950 and 1959.83 He was beneficiar On 31 July 1950 following the death of his father, who was life tenant of the Trust set up from the Will of Agnes Hillatt Jones, a residue account was drawn up. on 31 July 1950.84 He and Margaret Gertrude Hilda Judd appeared on the census of 1951 at Priory Road, Hornsey, London, England.14 Hugh Bowie Macculloch drew a hand drawn family tree for his younger daughter, who believes it included Agnes Bowie. He confirmed this was where his name 'Bowie', often coupled with Hugh in the family, came from. The name 'Agnes Bowie' was entered in family history solely on this information, which has since been linked and confirmed circa 1956.13,14 He was bereaved on the death of his mother, Sophia being the informant for registration on 9 November 1958.85 He and Margaret Gertrude Hilda Judd appeared on the census of 1961 at Priory Road, Hornsey, London, England.14 Hugh Bowie Macculloch and Margaret Gertrude Hilda Judd had a Joint Passport to travel to the Continent on holiday in 1964?86 Hugh Bowie Macculloch witnessed the will of Grace Agnes Macculloch on 20 May 1967.87 Hugh Bowie Macculloch and Margaret Gertrude Hilda Judd appeared on the census of 1971 at Priory Road, Hornsey, London, England.14 Hugh Bowie Macculloch was bereaved on the Death of his cousin and childhood friend, Grace Agnes Macculloch, Mrs Pollard, on 21 March 1975.88 He was beneficiar A list of family papers was given to him by Harold Vincent Pollard after his cousin Grace's death after 21 March 1975.89 He was ownership Hugh's great aunt, Agnes Hillatt Jones, had deposited items in a Safe Custody box, which remained there for many years after her death and was eventually collected on 22 May 1975 by her greatgrandson Hugh Bowie Macculloch. This was only after he had been traced by the Bank telephoning up the 3 Maccullochs listed in the London Telephone Directory in the hope of finding out who owned the Safe Custody box. In connection with this, a letter was sent from National Westminster Bank, Trustee and Income Tax Department, regarding collection of the deceased's 'Safe Custody box' from 115 Brompton Road branch. The letter says Harold Vincent Pollard had advised 'us that [HB Macculloch] had agreed to collect..'. this on 22 May 1975.16,90,89,91 He was beneficiar Harold Vincent Pollard after his wife's death and in accordance with her instructions wrote his Last Will and Testament and he gave to Denise May Waltham and Hugh Bowie Macculloch equal shares or to the survivor aboslutely Consolidated Stock, British Transport Stock and War Stock on 13 March 1977.92,14 He was bereaved on the death of cousin Grace Agnes [Macculloch] Pollard's husband Vincent Harold Pollard on 21 March 1977.93,92 He was beneficiar Denise May Waltham added a Codicil to her Will bequeathing 'Consolidated Stock, British transport Stock and War Stock.' She died on 6 February 1990, but was predeased by Hugh Bowie Macculloch who died on 17 September 1987 and in the absence of provision for his wife or family to inhert, the 'will was therefore not payable' on 20 February 1980.94 He and Margaret Gertrude Hilda Judd appeared on the census of 1981 at Priory Road, Hornsey, London, England.14 Hugh Bowie Macculloch and Margaret Gertrude Hilda Judd celebrated their Ruby Wedding Anniversary after 40 years of marriage at a hotel on 27 June 1987 at Guildford, Surrey, England.14 Mary Sweetlove, friend of Denise Waltham wrote 'I had the great pleasure of knowing your father' in a letter dated 1996 to his younger daughter.95


Hugh Bowie Macculloch died on 17 September 1987 at Whittington Hospital, Archway Wing, Islington, London, England, at age 77; and his death was registered as a Bank Offical (Retired) of Priory Road, Hornsey, London, in the September quarter 1987 at Islington Registration district.96,97 He was cremated at a London Crematorium.14 He was the subject of an obituary in The Telegraph on 25 September 1987.14 His estate was probated on 8 January 1988 at London, England.

Family

Margaret Gertrude Hilda Judd b. 18 May 1911, d. 2 Jan 2011

Citations

  1. [S207] Record BC0010, Birth Certificate #10 Hugh Bowie Macculloch, (16 Feb 1952), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S93] Janet Ann Macculloch, compiler, "M0038 Janet Ann Macculloch #12 Leaving the BBC - Tartan Cards and Stationery"; Ancestral File (4 Jun 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S103] Roddy Martine, M0003 MacCulloch Clan. 'Scottish Clan and Family Names. Their Arms, Origins and Tartans' (n.p.: Mainstream Publishers, 1987).
  4. [S104] Collins Guide Editors, M0004/B008 'Scots Kith and Kin, A Comprehensive A-Z Guide to the Surnames of Scotland, their clans and their tartans' (n.p.: Collins, 1953 revised 1989).
  5. [S566] Kevan J, F.S.A. Scot. McDowall, General File M0016 'Carrick Gallovidian' Book contains family tree of McCullochs of Glenduisk (236 High Street, Ayr, Scotland: Homer McCririck, 1947), Kilt p 354.
  6. [S1336] Letter from Rachel Cooper (Moffat Woollen Mill, Ladyknowe, Dum) to MEH, 4 Jul 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  7. [S1024] Hugh Bowie Macculloch, compiler, "N0004 Hugh Bowie Macculloch #10. Notes on Family Mottoes [also J002]"; Ancestral File Private Family Collection GF00, unknown repository address.
  8. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  9. [S357] John Richardson, General File M0008 Milner Square, N1. Home of parents and Birthplace of HB Macculloch #10. 'Islington Past' . Also General File B0004: Bibliography of Family Tree Journal. (n.p.: Historical Publications, 1988).
  10. [S956] Unknown article title, N0021 Hugh Bowie Macculloch #10. Advertisement 'London's Newest and Most Exciting Address'. Milner Square birthplace., Waterloo Gardens, Milner Square, 9 May 1988, Wimpey Advertisement 1988.
  11. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), London, England, Church of England Births and Baptisms, 1813-1916 for Hugh Bowie MacCulloch. No. 1756.
  12. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/876 Islington.
  13. [S64] Hugh Bowie MACCULLOCH (10), compiler, "O0008 Reminiscences by Hugh Bowie Macculloch to Margaret Elaine (Macculloch) Hall."; Ancestral File (From about 1951 to 17 Sep 1987), unknown repository, unknown repository address.
  14. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S197] Littlewoods, GenA0009 Hugh Bowie Macculloch #10. Official Littlewoods Challenge Cup Final Arsenal v Liverpool Programme. (n.p.: Littlewoods, Sun 5 Apr 1987).
  16. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  17. [S1301] George S Dickson, E0014 H B Macculloch #10. First Prize for Examination Christadelphian Sunday School 'My First Book of Geography.' (n.p.: n.pub., Date awarded 1921).
  18. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Hugh McCulloch.
  19. [S1302] Jonathan Swift (1667-1745), E0015 H B Macculloch #10. 3rd Prize in Class II for Class Work 1923 North London Christadelphian Sunday School 'Gulliver' Travels'. (n.p.: n.pub., 1726. Awarded 1923).
  20. [S1303] Cecil H Bullivant, E0016 H B Macculloch #10 prize. General Proficiency LCC Barnsbury Central School 'Every Boy's Book of Hobbies'. (n.p.: n.pub., Awarded March 1924).
  21. [S1350] Letter from Mr Albert Pinching (unknown author address) to MEH; 5th North London Scout Group (unknown repository address).
  22. [S1344] "The Fifth" North London Scouts, S0014a Scouting Hugh Bowie Macculloch #10. ' "The Fifth" North London Scouts 50 Years Young April 19th 1908-58, Being a brief History of "The Fifth" North London Scout Group.' S0014b Plus Emails and correspondence with Albert Pinching. (54 Grafton Way, London W.1.: Richard Madley Ltd, Recd 1 Feb 2003 from A Pinching), page 9.
  23. [S1345] Group Scout Leader Albert Pinching, S0015 Scouting Hugh Bowie Macculloch #10. ' "The Fifth" Ninety Years On, a Brief History of the 5th Islington Scout Group 1908-1998.' (n.p.: n.pub., Recd Albert Pinching 30 Jan 2003), page 12 and 14.
  24. [S2] Multi-volumes, MC0001 and 0002 Marriage Certificate of David John Hall and Margaret Elaine Macculloch and 'A History of St James's Church 1842-1952' http://www.st-james.org.uk/welcome/history.htm: 5 September 1970 Bank Official, (05 Sep 1970), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  25. [S27] Record BC0002, Birth certificate #0002 Margaret Elaine Macculloch: 30 May 1946 Bank Clerk, (14 June 1946), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  26. [S53] Record BC0012 and BC0012a, Birth Certificate of Janet Ann Macculloch. 2 May 1940, Tudor House, Newington Green. 2 copies issued same day: 2 May 1940 Bank Clerk, (23 May 1940), Two copies of the birth certificate produced on the same day. D 878744 printed in block capital letters. D 878745 initial capital letters in script., Private Family Collection GF00, unknown repository address.
  27. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml: 27 June 1937 Bank Clerk, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  28. [S100] Unknown article title, O0011 Hugh Bowie Macculloch #10 Obituary, unknown location, Friday, 25 Sep 1987, 23.
  29. [S401] Unknown volume, P0002 HB Macculloch MGH Judd Travel Documents: c 1964 Bank Official, (1960s), Joint Passport. Descriptions and Signatures, Private Family Collection GF00, unknown repository address.
  30. [S564] Letter from MEH (unknown author address) to Institute of Bankers; Chartered Institute of Bankers GenO001 (London, England), £30 fee to search records not subscribed to, as member's name and company worked for already known and all they reccord is the member's name and company they worked for.
  31. [S1304] BNP, compiler, "M0072 Hugh Bowie Macculloch #10 Medaille D'Honneur Du Travail
    Presented with Medaille D'Honneur Du Travail, Argent, Vermeil and Or, awarded for quarante-trois annee of service by Compoir descent de Paris. Literal French translation: Silver, Red (bright/ruby), Gold, 43 years."; Ancestral File (9 Jul 1981), Private Family Collection GF00, unknown repository address.
  32. [S1325] BNP, compiler, "M0040 Hugh Bowie Macculloch #10. Photograph of Retirement Party by professional photographer"; and http://graduates.bnpparibas.co.uk/company.asp , Ancestral File, Cropped copy from MGH Macculloch (9 Jan 1985), Private Family Collection GF00, unknown repository address.
  33. [S171] G Agello & Sons Ltd., compiler, "A0001 C Agello & Sons Ltd receipt for Piano : Sophia Agnes (Howell) Macculloch #14"; Mother's Piano receipt, Ancestral File (17 July 1926), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  34. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  35. [S68] John Richardson, GenB0006 'The Local Historian's Encyclopedia' (New Barnet, Herts: Historical Publications Ltd, 1993).
  36. [S229] Unknown name of person, Will 0018 Alfred Hugh Harry DONALD Hillatt Macculloch unknown file number, Somerset House GenS004, unknown repository address.
  37. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  38. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; HB Macculloch #17 'Uncle Hugh' in Wedding photos, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  39. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, St Mary's Church, Surviving Bell Tower.
  40. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 K4.
  41. [S282] Ian. b Cherry, Bridget a Murray, General File C0007 St Mary's, Hornsey. a 'The Old Parish Church of Hornsey'
    b 'Hornsey Church Tower A Brief History and Guide'.
    (n.p.: The Friends of Hornsey Church Tower, a 1986. b 1993), St Mary's Church.
  42. [S91] MEH, compiler, "M0043 Janet Ann Macculloch #12 'This is Your Life!'"; Ancestral File (2 May 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  43. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, Article on Haringey.
  44. [S180] Peter Curtis, General File W0005: 'In Times Past Wood Green and Tottenham with West Green and Harringay'. 'An Illustrated Journey into More Peaceful Life Styles'. #10 et al (The Old School House, 136 Tottenham Lane, Hornsey, London N8 7EL: Hornsey Historical Society, The, 1999), Page 27 & 28.
  45. [S58] Alexandra Palace, General File General A007a 'View Over Hornsey 1876' Postcard. Hornsey Collection No. 4. General A007b Notes on Public Houses see Supplemental. General A007c Newspaper articles. d Start of BBC broadcasting. e article on 'Userly Friendly Muswell Hill' 20 Sep 2000 with picture of lake. (General A007: London: n.pub., General A007: 1997 visited).
  46. [S180] Peter Curtis, General File W0005: 'In Times Past Wood Green and Tottenham with West Green and Harringay'. 'An Illustrated Journey into More Peaceful Life Styles'. #10 et al (The Old School House, 136 Tottenham Lane, Hornsey, London N8 7EL: Hornsey Historical Society, The, 1999), page 42 and 43 Bartons and page 35.Barratts.
  47. [S166] Unknown article title, General File P0005: Priory Park, Hornsey, London. Article 'Lark in the Park'. One of series showing '..you just how green and beautiful our borough is'., unknown location, May 1998.
  48. [S324] Letter from Margaret Calkin James (London Transport Museum @ Kenwood) to #1 #2 #3 #4, Before 17 Sep 1987; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Also 'Country Houses of London', Kenwood House Gen/K003 English Heritage. Hampstead Lane, London, NW3. 0171 222 1234, London Transport Poster Post Card.
  49. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), findmypast.co.uk. Transcribed as Maccullock.
  50. [S27] Record BC0002, Birth certificate #0002 Margaret Elaine Macculloch, (14 June 1946), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  51. [S53] Record BC0012 and BC0012a, Birth Certificate of Janet Ann Macculloch. 2 May 1940, Tudor House, Newington Green. 2 copies issued same day, (23 May 1940), Two copies of the birth certificate produced on the same day. D 878744 printed in block capital letters. D 878745 initial capital letters in script., Private Family Collection GF00, unknown repository address.
  52. [S69] EE & LW Cowie, General File B0007 Bibliography: 'Environment through Photographs, The'.
    Architecture for interwar houses - notes in relation to Priory Road, Hornsey. (See indivdual citations and Supplemental memo).
    (London: Cassell, 1974), 5. Private Housing between the Wars. Pages 10-11.
    'During the years between the two World Wars, there was a great deal of house building in Britian...house-buyers [ of terraced houses] did not want their home to be exactly the same as those of their neighbours..... The builder did this for them by the use of such minor features as pebble-dash, coloured tiles and leaded windows [leaded lights]....attempts ..made to make this suburban street [not suburban, but in a sense similar feature] look as countrified as possible. The local authority has ....planted cherry trees at regular intervals [plain trees in Priory Road]. The houses have small hedges in front... [privet hedge in this case] There are no garages because in those days it was not thought likely that the average suburban dweller would be able to afford a car [ no cars at this house, early on used public transport, later no drivers]. ' Passage follows on sun shine in relation to street - house faced north at the front, as cool, and south at the back, so sunny. Heated by coal fires, then gas fires and storage heaters. This house comprised: 2 reception rooms, 'kitchenette' or kitchen with larder, hall, landing and stairs, 3 bedrooms, separate toilet and bathroom, loft space. Coal bunker [later whitewashed and used as a 'shed' for garden tools and chairs, etc], back and front garden. 'Low density' in as much as Priory Road very wide, with wide pavements.
  53. [S285] Hornsey Historical Society, compiler, "General File P0006 Priory Road Postcard. 'Trams ran along Priory Road from 1905 till replaced in 1938 by petrol buses.'"; Priory Rd 1905, Ancestral File (19 Dec 1998), Hornsey Historical Society GenH003, The Old Schoolhouse, 136 Tottenham Lane, Hornsey, London, England.
  54. [S54] Letter from Hugh Bowie Macculloch (unknown author address) to JAM, 1942-1945; Private Family Collection GF00 (unknown repository address). Listed by ME Macculloch 26 Oct 1996.
  55. [S58] Alexandra Palace, General File General A007a 'View Over Hornsey 1876' Postcard. Hornsey Collection No. 4. General A007b Notes on Public Houses see Supplemental. General A007c Newspaper articles. d Start of BBC broadcasting. e article on 'Userly Friendly Muswell Hill' 20 Sep 2000 with picture of lake. (General A007: London: n.pub., General A007: 1997 visited), mentioned in letters.
  56. [S1311] Unknown article title, GenP0004 Life History for Posterity Hugh Bowie Macculloch #10. 'I would like to record my life for posterity' and notes on publishing 'Golly Letters'
    , unknown location, Before 17 Sep 1987.
  57. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 43.
  58. [S632] Capt T D Manning, M0033 HB Maccullo #10 'The British Destroyer'. Research Notes HMS Valorous, with photocopies, and HMS Holderness. Also mentioned of general interest Donald Macintyre 'The Battle of the Atlantic' (1961) BT Batsford Ltd. (n.p.: Putnam, 1961).
  59. [S796] MoD Naval Historical Branch, H0003 'HMS Holderness Summary of Service 1940-1957' and 'Battle Honours' Hugh Bowie Maccculloch #10 served in this Royal Navy Destroyer during World War II (3-5 Gt Scotland Yard,Ldn,SW1A2HW: Unknown - Typescript, Jul 1976).
  60. [S1305] The Royal Navy, M0008 Hugh Bowie Macculloch #10 Certificate of Service of Macculloch, Hugh Bowie in the Royal Navy. Official number C/JX344280 (n.p.: n.pub., unknown publish date).
  61. [S1310] e-mail address, M0073 Hugh Bowie Macculloch #10. HMS Valorous L00 (www.: n.pub., 26 Nov 2002).
  62. [S1035] Www.ships.co.uk, H0017 Hugh Bowie Macculloch #10 'Royal Navy Destroyers of World War Two - V & W Class fast Escort Modified. HMS Valorous L00'. (www.ships.co.uk: n.pub., 17 Aug 2000).
  63. [S1036] Encyclopaedia Britannica, H0018 Hugh Bowie Macculloch #10 Holderness 'Encyclopaedia Britannica'. (London: n.pub., 2003).
  64. [S1305] The Royal Navy, M0008 Hugh Bowie Macculloch #10 Certificate of Service of Macculloch, Hugh Bowie in the Royal Navy. Official number C/JX344280 (n.p.: n.pub., unknown publish date), and http://www.worldnavalbase.org.uk/Messageold.html
  65. [S1306] The Royal Navy, M0009 HB Macculloch #10 HMS 'Royal Arthur' Handbook (n.p.: n.pub., unknown publish date).
  66. [S1305] The Royal Navy, M0008 Hugh Bowie Macculloch #10 Certificate of Service of Macculloch, Hugh Bowie in the Royal Navy. Official number C/JX344280 (n.p.: n.pub., unknown publish date), and www.portsmouthcc.gov.uk.
  67. [S1305] The Royal Navy, M0008 Hugh Bowie Macculloch #10 Certificate of Service of Macculloch, Hugh Bowie in the Royal Navy. Official number C/JX344280 (n.p.: n.pub., unknown publish date), and http://www.worldnavalbase.org.uk/Messageold.htm
  68. [S796] MoD Naval Historical Branch, H0003 'HMS Holderness Summary of Service 1940-1957' and 'Battle Honours' Hugh Bowie Maccculloch #10 served in this Royal Navy Destroyer during World War II (3-5 Gt Scotland Yard,Ldn,SW1A2HW: Unknown - Typescript, Jul 1976), Battle Honours: North Sea 1942-45.
  69. [S1036] Encyclopaedia Britannica, H0018 Hugh Bowie Macculloch #10 Holderness 'Encyclopaedia Britannica'. (London: n.pub., 2003), and http://uboat.net/allies/ships/dd_hunt.htm
  70. [S1036] Encyclopaedia Britannica, H0018 Hugh Bowie Macculloch #10 Holderness 'Encyclopaedia Britannica'. (London: n.pub., 2003), On Humberside.
  71. [S632] Capt T D Manning, M0033 HB Maccullo #10 'The British Destroyer'. Research Notes HMS Valorous, with photocopies, and HMS Holderness. Also mentioned of general interest Donald Macintyre 'The Battle of the Atlantic' (1961) BT Batsford Ltd. (n.p.: Putnam, 1961), and http://www.warships.net/royalnavy/rnshiptypes/destroyers/…
  72. [S1035] Www.ships.co.uk, H0017 Hugh Bowie Macculloch #10 'Royal Navy Destroyers of World War Two - V & W Class fast Escort Modified. HMS Valorous L00'. (www.ships.co.uk: n.pub., 17 Aug 2000), [Professionally taken photograph shown made into a Calendar for 1945. There is also an undated picture of 'Valorous' being towed alongside 'Hood'.
    http://www.hmshood.f9.co.uk/photos/willis/Willis29.html
    [Note: HMS Hood was sunk on 24 May 1941(she had Type 284 radar). http://www.hmshood.f9.co.uk].
  73. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 108.
  74. [S1038] The Royal Navy, M0069 Hugh Bowie Macculloch #10 The Atlantic Star, The Defence Medal, The 1939-1945 Star (n.p.: n.pub., 19 Aug 2000).
  75. [S928] Celebration Organisers, compiler, "M0006 Hugh Bowie Macculloch #10. 'Programme for the Celebration of the 17th of May 1945' Norway 'HMS Valorous'"; Ancestral File (17 May 1945), Private Family Collection GF00, unknown repository address.
  76. [S929] Joint Naval Military & Air Force Cmdrs, M0007 Hugh Bowie Macculloch #10 'Allied Forces in Norway - Extracts from Standing Orders' Allied Liberation Forces Norway 1 Mar 1945 (n.p.: Allied Forces, 1 Mar 1945).
  77. [S690] Unknown article title, N0023 Hugh B Macculloch #10. Newspaper reports of 'first national day celebrated in liberated Norway..' The Times., unknown location, 17 and 18 May 1945, May 17: 5. May 18:3 and 6.
  78. [S1309] Unknown article title, M0011 HB Macculloch #10 Newspaper Norway, unknown location, 3.
  79. [S1307] Photographed in Norway, compiler, "M0010 HB Macculloch #10 Paper Photograph Wallet in Norwegian. Certificate of Posting of a Registered Packet Receipt in English addressed to Norway. Believe photographs were those taken while in the Liberation celebrations and ceremonial route."; Ancestral File Private Family Collection GF00, unknown repository address.
  80. [S57] Holidaycamp Photographer, compiler, "M0023b Photograph of Hugh Bowie Macculloch, Margaret Gertrude Hilda (Judd) Macculloch, Janet Ann Macculloch, Margaret Elaine (Macculloch) Hall."; Ancestral File (Summer 1947), Private Family Collection GF00, unknown repository address.
  81. [S215] Record DC0013, Gordon Caldwell Gemmell Macculloch Death 22 Sep 1948.: Gordon Caldwell Gemmell Macculloch, (11 Oct 1948), General Register Office, PO Box 2, Southport, Merseyside, England.
  82. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Wood Green Vol 5f page 371, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  83. [S700] Unknown article title, General File N0007 1950s Britain. 'The Weekend Times', unknown location, 4 Sep 1999, 23 The Times Weekend.
  84. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  85. [S216] Multi-volumes, DC0014 S A Howell. Died 9 December 1958 at 28 Southend Road, Beckenham, Kent, (9 Dec 1958), General Register Office, PO Box 2, Southport, Merseyside, England.
  86. [S401] Unknown volume, P0002 HB Macculloch MGH Judd Travel Documents, (1960s), Joint Passport. Descriptions and Signatures, Private Family Collection GF00, unknown repository address.
  87. [S232] Unknown name of person, Will 0074 Grace Agnes Macculloch Probate Search Room, London, Somerset House GenS004, unknown repository address.
  88. [S833] Multi-volumes, DC0074 Grace Agnes Macculloch, (10 Feb 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  89. [S869] Hugh Bowie Macculloch, compiler, "J0013 Hugh B Macculloch #10 notes made by him on list given to him by Grace Agnes Macculloch 74#. See J002/N004"; Ancestral File (1967), Private Family Collection GF00, unknown repository address.
  90. [S623] National Westminster Bank, compiler, "N0003 H B Macculloch #10, Handwritten Notes in his Attache-case.
    N002 Agnes Hillatt #37 Jones deceased: Notes stapled to Letter from National Westminster Bank Limited."; Ancestral File (after 22 May 1875 b. 17 Sep 1987?), Private Family Collection GF00, unknown repository address.
  91. [S1025] Letter from MEH (unknown author address) to National Westminster Bank, 15 Oct 1966 - returned 18 Oct 1966; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  92. [S233] Unknown name of person, Will 0075/a/b Harold Vincent Pollard Probate Search Room, London, Somerset House GenS004, unknown repository address.
  93. [S834] Multi-volumes, DC0075 Harold Vincent Pollard, (10 Feb 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  94. [S1032] Letter from National Westminster Bank (unknown author address) to MEH, 19 Nov,10 Dec. 18 Dec 1990; Private Family Collection GF00 (unknown repository address).
  95. [S358] Letter from Mary Sweetlove (unknown author address) to MEH, from 27 Aug 1996 See Supplemental; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). S001 Mary Sweetlove - Letter to 27 Aug 1996
    S002 Reply 25 Sep 1996
    S003 Letter to 28 Sep 1996
    S004 Letter to 1 Oct 1996
    S005 Card from 8 Oct 1996
    S006 Letter from with photographs 16 Oct 1996
    S010 Thank you letter
    Xmas Card 1997 etc, S2.
  96. [S214] DC0010, DC0010 Hugh Bowie Macculloch: Islington Vol 13 page 1210, (18 Sep 1987), Private Family Collection GF00, unknown repository address.
  97. [S652] Unknown author, WL0010 Will of H B Macculloch (n.p.: n.pub., unknown publish date).

Margaret Gertrude Hilda Judd

F, #11, b. 18 May 1911, d. 2 January 2011
Margaret Gertrude Hilda Judd|b. 18 May 1911\nd. 2 Jan 2011|p1.htm#i11|William Stephen John Judd|b. 29 Jan 1884\nd. 26 May 1954|p1.htm#i20|Ethel Margaret Beale|b. 21 Sep 1883\nd. 18 Sep 1979|p1.htm#i21|Arthur Judd|b. 13 Sep 1859\nd. 21 Aug 1924|p2.htm#i67|Ada S. Nokes|b. 24 Apr 1861\nd. 1959|p2.htm#i68|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|
FatherWilliam Stephen John Judd1,2 b. 29 Jan 1884, d. 26 May 1954
MotherEthel Margaret Beale3,4 b. 21 Sep 1883, d. 18 Sep 1979
Last Edited26 Feb 2022
Margaret
Trafalgar Square, London
1945
      Margaret Gertrude Hilda Judd also went by the name of Marge or Margo.5 Her married name was Macculloch. She was born on 18 May 1911 at 2 Middleton Road, Islington, London, England; and her birth was recorded in the September quarter 1911 at Islington Registration district.6,1,7,8 She was the daughter of William Stephen John Judd and Ethel Margaret Beale.1,2,3,4 Margaret Gertrude Hilda Judd lived on 26 May 1912 at 17 Huntingdon Street, Islington, London, England; when her Sister was born.9,6

She lived circa 1916 at 28 Park Street, Windsor, Berkshire, England; while her father was recovering from wounds received during the Great War when the family stayed with her mother's sister, Gertrude.10 She lived after 1917 at Hillmartin Road, Islington, London, England.11,12 She lived with Ethel Margaret Beale on 17 January 1917 at 28 Park Street, Windsor, Berkshire, England; with Ethel's sister, Gertrude, for a time during WW1. Her daughters recall Gertrude also had some children and was not well herself at the time. She received a post card from her husband with this address and another a card 'To my dear wife' sent around this time.12,13,14

Margaret Gertrude Hilda Judd remembered being in displays for the Women's League of Health and Beauty with her sister between 1920 and 1930 at Alexandra Palace, Wood Green, London, England.15,16,17,18 She and Elsie Eileen Judd were educated circa 1921 at Lofting Road School, Highbury, London, England.12,11 Margaret Gertrude Hilda Judd and Elsie Eileen Judd had piano lessons and played duets together. Teacher, Miss Bertolli wrapped their knuckles when they played wrong notes! The lessons they went to were in a now very fashionable square, where The Blair's, PM & family, used to lived prior to moving to 10 Downing Street circa 1921.11,12 Margaret Gertrude Hilda Judd appeared on the census of 19 June 1921 at Islington, London, England, as born at London, England, in 1911.19 She was
to begin work as an apprentice Millineress and completed the Hat, Cap and Millinery Trade Board (England & Wales) Application for Certificate as Learner. With her friend Alice [nee Leverton] Burden she recalled that they had the choice of working with shoes or hats and they thought hats less smelly and started together after leaving school. She became very skilled at making even the most complicated styles, working at speed to make the latest fashion styles. Whilst there she recalled they used to chew piece of cotton if they pricked their finger and got blood on their work to remove this from spoiling the hat and getting into trouble. She well remembered being told by her boss at Marhoff's 'If 60 of you waste a minute of my time that is an hour of production lost!' She remained life long friends with Alice and her husband Alf, even after they moved to Australia with their three boys in 1950s, on 31 August 1925 at Debenhams Ltd, 91 Wimpole Street, Westminster, London, England.20 She lived on 31 August 1925 at 81 Lofting Road, Islington, London, England.21,1 She lived on 18 May 1932 at 2 Alexandra Road, Hornsey, London, England.12 She lived in 1933 at 6 Alexandra Road, Hornsey, London, England; where she was on the Electoral Register with her parents and sister Elsie.22 She lived between 1934 and 1937 at 108 Turnpike Lane, Hornsey, London, England; where she lived with her parents and sister Elsie.22 A photograph was taken at the Milliner's with her friends Violet Garbutt and Alice [Leverton] Burden [Bridesmaid]. They each made their own wedding headdresses between them, and she also made the hat in straw worn by her mother at her wedding. She almost certainly made her own wedding dress and although she gave up work when she married, she was clever and talented with her needlework and in 1970 made her younger daughter's 'going away' outfit.23

She and Hugh Bowie Macculloch lived circa 27 June 1937 at 3 St Marys Villas, St Marys Road, Hornsey, London, England.24 Margaret Gertrude Hilda Judd lived on 27 June 1937 at 3 St Marys Villas, St Marys Road, Turnpike Lane, London, England; the address was in the parish where she was to be married in order she said to save Banns being read in two parishes and a friend, Win Dungate, lived in Middle Lane near St Mary's.11,24,25 She married Hugh Bowie Macculloch, son of Gordon Caldwell Gemmell Macculloch and Sophia Agnes Howell, on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England; St Mary's Church was subsequently demolished and all that now remains is the tower, said to be Hornsey's oldest building.26,24,27,28,29,5 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch lived after 27 July 1937 at 90 Priory Road, Hornsey, London, England; His wife recalled it was a very small flat, which 'had a bath in kitchen - you could cook a rice pudding and have a bath at the same time!11'

Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch lived at Hornsey, London, England; where they were recorded on the 1939 Register.30 Margaret Gertrude Hilda Judd witnessed Home Front WW II between 1939 and 1942.31 She was approximately a month pregnant with her first child when the Allies declared war on Germany on 3 September 1939.11 She lived between 2 May 1940 and 10 February 1988 at Priory Road, Hornsey, London, England; in another residence in the road with her husband and daughter, parents and sister.32,33,17,34 She was the recipient of many letters from her husband during WWII, from approximately 1942-1945, in which he would enclose a little drawing for his daughter showing the antics of her favourite toy 'Golly' between 1942 and 1945.35 She was recorded on her wartime National Identity Card as living in Hornsey and also staying with Mrs Young during WWII when her husband had leave from the Navy on 3 January 1945 at c/o Young, 11A Buccleuch Place, Edinburgh, Midlothian, Scotland.36 She was recorded in Hornsey again when she returned home on 14 April 1945 at Priory Road, Hornsey, London, England.36 She and Hugh Bowie Macculloch recalled that he was not home from WWII for VE Day - Victory in Europe [8 May 1945] but was back by VJ Day - Victory in Japan. He had been part of the Royal Naval force which liberated Norway which involved hunting for German ships taking a last ditch stand up the fjords and then joining in the Norwegian celebrations there, including a Naval march-past on 14 August 1945.11 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch were photographed
after WWII on holiday where he was wearing his white Royal Navy uniform top, sitting outside chalet, with their children circa June 1947 at Holidaycamp, Dymchurch, Kent, England.37 Margaret Gertrude Hilda Judd witnessed the austerity and pleasures of 1950s Britain when 'Families holidayed at home [in the UK], where tea on the beach involved a teapot and china cups served on a tray, and leisure-wear for fathers did not mean shorts' between 1950 and 1959.38 She and Hugh Bowie Macculloch appeared on the census of 1951 at Priory Road, Hornsey, London, England.5 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch appeared on the census of 1961 at Priory Road, Hornsey, London, England.5 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch had a Joint Passport to travel to the Continent on holiday in 1964?39 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch appeared on the census of 1971 at Priory Road, Hornsey, London, England.5 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch appeared on the census of 1981 at Priory Road, Hornsey, London, England.5 Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch celebrated their Ruby Wedding Anniversary after 40 years of marriage at a hotel on 27 June 1987 at Guildford, Surrey, England.5 As of 10 February 1988, Margaret Gertrude Hilda Judd lived at Mount Place, The Mount, Guildford, Surrey, England; after the death of her husband.5,40 She appeared on the census of 1991 at Mount Place, The Mount, Guildford, Surrey, England.5 She appeared on the census of 29 April 2001 at Mount Place, The Mount, Guildford, Surrey, England, as age 89.5

She died on 2 January 2011 at Hindhead, Surrey, England, at age 99.41 She was cremated at Guildford Crematorium, Guildford, Surrey, England, and her ashes scattered at Guildford Cathedral, Surrey.5

Family

Hugh Bowie Macculloch b. 9 Jan 1910, d. 17 Sep 1987

Citations

  1. [S170] Record BC0011, Birth Certificate #11 Margaret Gertrude Hilda Judd, (Islington Register Office 31 Aug 1925), The Factory and Workshop Act, 1901: dated 31 Aug 1925. Signed E M Judd [mother] address 81 Lofting Road, occupation of father: Pawnbroker's Managing Salesman.

    2 Middleton Road, Islington. Unable to find London Streetfinder. Islington Page 141 V6.

    81 Lofting Road, London, N.1. London Streetfinder Page 141 R1., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998).
  3. [S16] Record BC0021, Birth Certificate #21 Ethel Margaret Beale., (26 Feb 1948), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  4. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  5. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  6. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Only NW11 not Islington.
  7. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  8. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Islington Vol 1b page 424, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S173] Letter from Elsie Eileen Judd (unknown author address) to MEH, 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  11. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  12. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  13. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service', Postcard from husband at Folkestone.
  14. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Postcad 'To my dear wife', Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  15. [S58] Alexandra Palace, General File General A007a 'View Over Hornsey 1876' Postcard. Hornsey Collection No. 4. General A007b Notes on Public Houses see Supplemental. General A007c Newspaper articles. d Start of BBC broadcasting. e article on 'Userly Friendly Muswell Hill' 20 Sep 2000 with picture of lake. (General A007: London: n.pub., General A007: 1997 visited).
  16. [S91] MEH, compiler, "M0043 Janet Ann Macculloch #12 'This is Your Life!'"; Ancestral File (2 May 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  17. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, Article on Haringey.
  18. [S180] Peter Curtis, General File W0005: 'In Times Past Wood Green and Tottenham with West Green and Harringay'. 'An Illustrated Journey into More Peaceful Life Styles'. #10 et al (The Old School House, 136 Tottenham Lane, Hornsey, London N8 7EL: Hornsey Historical Society, The, 1999).
  19. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  20. [S399] London Debhenhams Ltd, compiler, "L0002 Margaret Gertrude Hilda Judd #11. Trade Boards Acts, 1909 and 1918. Part I - Application for Certificate as Learner. Part II Certificate of Learnership. Part III [when leaves] Part IV Subsequent Employment"; Ancestral File (31 Aug 1925), Private Family Collection GF00, unknown repository address.
  21. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  22. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965.
  23. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; 1998, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  24. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  25. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), N.8. Page 29 4J.
  26. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; HB Macculloch #17 'Uncle Hugh' in Wedding photos, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  27. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, St Mary's Church, Surviving Bell Tower.
  28. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 K4.
  29. [S282] Ian. b Cherry, Bridget a Murray, General File C0007 St Mary's, Hornsey. a 'The Old Parish Church of Hornsey'
    b 'Hornsey Church Tower A Brief History and Guide'.
    (n.p.: The Friends of Hornsey Church Tower, a 1986. b 1993), St Mary's Church.
  30. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), findmypast.co.uk. Transcribed as Maccullock.
  31. [S325] South West Area Libraries, GenH0004/B0019 Home Front WW II ' They Also Served...To Commemorate VE Day, a short list of books about life on the Home Front During World War II' (n.p.: Surrey Co. Council Library Service, 21 Apr 1995).
  32. [S53] Record BC0012 and BC0012a, Birth Certificate of Janet Ann Macculloch. 2 May 1940, Tudor House, Newington Green. 2 copies issued same day, (23 May 1940), Two copies of the birth certificate produced on the same day. D 878744 printed in block capital letters. D 878745 initial capital letters in script., Private Family Collection GF00, unknown repository address.
  33. [S69] EE & LW Cowie, General File B0007 Bibliography: 'Environment through Photographs, The'.
    Architecture for interwar houses - notes in relation to Priory Road, Hornsey. (See indivdual citations and Supplemental memo).
    (London: Cassell, 1974), 5. Private Housing between the Wars. Pages 10-11.
    'During the years between the two World Wars, there was a great deal of house building in Britian...house-buyers [ of terraced houses] did not want their home to be exactly the same as those of their neighbours..... The builder did this for them by the use of such minor features as pebble-dash, coloured tiles and leaded windows [leaded lights]....attempts ..made to make this suburban street [not suburban, but in a sense similar feature] look as countrified as possible. The local authority has ....planted cherry trees at regular intervals [plain trees in Priory Road]. The houses have small hedges in front... [privet hedge 135]There are no garages because in those days it was not thought likely that the average suburban dweller would be able to afford a car [we had no cars at 135, early on used public transport, later no drivers]. ' Passage follows on sun shine in relation to street - 135 faced north at the front, as cool, and south at the back, so sunny. Heated by coal fires, then gas fires and storage heaters.

    135 comprised: 2 reception rooms, 'kitchenette' or kitchen with larder, hall, landing and stairs, 3 bedrooms, separate toilet and bathroom, loft space. Coal bunker [later whitewashed and used as a 'shed' for garden tools and chairs, etc], back and front garden. 'Low density' in as much as Priory Road very wide, with wide pavements.
  34. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 4H.
  35. [S54] Letter from Hugh Bowie Macculloch (unknown author address) to JAM, 1942-1945; Private Family Collection GF00 (unknown repository address). Listed by ME Macculloch 26 Oct 1996.
  36. [S400] Unknown volume, N0022 Margaret Gertrude Hilda Judd #11 National Registration Identity Card, (3 Jan 1945:SAA. 14 Apr 1945: BMA), Full Postal Address:
    c/o Young, 11 A Buccleuch Place, Edinburgh
    Removed to 135 Priory Road, N8, Private Family Collection GF00, unknown repository address.
  37. [S57] Holidaycamp Photographer, compiler, "M0023b Photograph of Hugh Bowie Macculloch, Margaret Gertrude Hilda (Judd) Macculloch, Janet Ann Macculloch, Margaret Elaine (Macculloch) Hall."; Ancestral File (Summer 1947), Private Family Collection GF00, unknown repository address.
  38. [S700] Unknown article title, General File N0007 1950s Britain. 'The Weekend Times', unknown location, 4 Sep 1999, 23 The Times Weekend.
  39. [S401] Unknown volume, P0002 HB Macculloch MGH Judd Travel Documents, (1960s), Joint Passport. Descriptions and Signatures, Private Family Collection GF00, unknown repository address.
  40. [S361] Estate Agent, E0003 Margaret Gertrude Hilda Judd #11. Estate Agent Details: Mount Place Retirement Homes (n.p.: n.pub., 1987).
  41. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Gordon Caldwell Gemmell Macculloch1

M, #13, b. 18 December 1871, d. 22 September 1948
Gordon Caldwell Gemmell Macculloch|b. 18 Dec 1871\nd. 22 Sep 1948|p1.htm#i13|Hugh Bowie Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Mary Georgina Rosetta Hillatt Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|Alfred A. Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|
FatherHugh Bowie Macculloch2,3,4 b. 29 Jan 1831, d. b 21 Dec 1907
MotherMary Georgina Rosetta Hillatt Jones b. bt 1842 - 1843, d. 25 Jan 1887; Arundel Macculloch2,3,4
Last Edited26 Feb 2022
Gordon Caldwell Gemmell Macculloch
1871 - 1948
     Gordon Caldwell Gemmell Macculloch was born on 18 December 1871 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England; and his birth was registered in the March quarter 1872 at St George Hanover Square Registration district, Sub-district Hanover Square.5,2,6 As of 18 December 1871, Gordon Caldwell Gemmell Macculloch was also known as Arundel Macculloch He appears to have been registered in the name of Arundel Macculloch.2,6 He was the son of Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones.2,3,4 Gordon Caldwell Gemmell Macculloch was baptized on 20 April 1873 at St John The Evangelist, Notting Hill, London, England; his mother Mary Georgina Rosetta Hillatt Jones, had given birth to her third son Gordon Caldwell Gemmell Macculloch at her parents house. She registered his birth as Arundel giving his father's occupation as 'East India Merchant'. He was not christened until 1873 with different first names and so his father may not have been living in London until the christening. His two elder brothers had been born in Bombay, India, and were christened very shortly afterwards. Two copies of his birth certificate, issued in his lifetime, in the name of Arundel are in the family papers. His Baptismal entry in the Parish Register of Baptisms in the Parish of St John, Notting Hill [London], solves the mystery that Gordon and Arundel are one and the same person as the entry reads 'When baptised: 1873, April 20th, Child's Christian Name: Gordon Caldwell Gemmell, Parents Name: Christian: Hugh Bowie and Georgina Hillatt, Surname: Macculloch, Abode: 6 Ladbroke Crescent, Quality, Trade or Profession: Gentleman, By whom the Ceremony was performed: R S Cobbett Curate, BORN 18 Dec/71'. Thanks to the Curate for putting in this additional information in the register, it is possible to link the child called Arundel born on 18 December 1871 to Hugh and Georgina with the child baptised Gordon born on 18 December 1871 to the same parents.7,8,9,4

He appeared on the census of 5 April 1891 at 10 George Street, St Pancras, London, England, as Boarder, single, age 19, birthplace Scotland, and he was a Merchant's Clerk, living with his brother Hugh.10 He appeared on the census of 31 March 1901 at 77 Liverpool Road, Islington, London, England, as Gordon Macculock, Boarder [of Walter Gooch, who worked as a Gold Jeweller, and his wife and two daughters], single, age 27, born in London and he was a Commercial Clerk.11

He for his Aunt, Agnes Hillatt Jones, who made a Will and asked her Trustees to invest income equally to her nephews, Gordon [Gordon Caldwell Gemmell Macculloch], Donald [Alfred Hugh Harry Donald Hillatt Macculloch] and Hugh [Hugh Bowie Macculloch] on 16 December 1903.12 He lived on 21 December 1907 at 102 Richmond Road, Barnsbury, London, England.13 He married Sophia Agnes Howell, daughter of Henry Howell and Sophia Butler, on 21 December 1907 at The Registry Office, Islington, London, England; Gordon was given as Batchelor, age 35 years, son of Hugh Bowie Macculloch (deceased), Stockbroker, and he was a Commercial Collector. Sophia was given as Spinster, age 35 years, daughter of Henry Howell, Pavior, and no Rank or Profession was given. Their Witnesses were H Howell (Father of the Bride, Sophia Agnes Howell) and John Ordway Wise.14 Gordon Caldwell Gemmell Macculloch lived on 9 January 1910 at 33 Milner Square, Islington, London, England; and he was a Commercial Clerk.15,16

He lived on 26 March 1910 at 33 Milner Square, Islington, London, England; at the time his Son, Hugh Bowie Macculloch, was baptised.17 He appeared on the census of 2 April 1911 at 146 Hemingford Road, Barnsbury, London, England, as Head, married, age 37, birthplace London, and he was employed in the Jewellery trade which involved travelling, married 3 years, with 1 child born alive and still living.18 He lived on 2 April 1911 at 146 Hemingford Road, Islington, London, England; when he witnessed the 1911 Census Schedule for his Father-in-law and Mother-in-law.19,20 He made an application for a copy of his birth certificate from Somerset House, London, when he was age 46, during the Great War (WWI) on 11 June 1918.2 He appeared on the census of 19 June 1921 at Islington, London, England, as born at London, England, in 1873.21 He and Sophia Agnes Howell lived on 17 July 1926 at 65 Lofting Road, Barnsbury, London, England.22,23 Gordon Caldwell Gemmell Macculloch obtained a further copy of his birth certificate, when he was aged 63, which was 'issued for the purposes of National Health Insurance Acts and for no other purpose whatever' on 2 March 1935.2 He lived on 21 March 1935 at 65 Lofting Road, Barnsbury, London, England.24 He witnessed the will of Alfred Hugh Harry Donald Hillatt Macculloch on 21 March 1935; Donald made a Holograph Will, that is one written in his own hand, which cancelled 'the one in my private drawer at my office'. The beneficiary was 'my Dearest Pal, Miss Madge Harris of 185 Belsize Rd, Kilburn, NW6.' and he appointed as his Executor his Partner, Mr FH Mason, who was a witness and A Commissioner for Oaths. In his will Donald said: 'there is no need to leave anything to my two Brothers [Gordon Caldwell Gemmell Macculloch and Hugh Bowie Macculloch] as each one will benefit financially, under my late Aunt's [Agnes Hillatt Jones] will.24,25' Gordon Caldwell Gemmell Macculloch witnessed the marriage of Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England; St Mary's Church was subsequently demolished and all that now remains is the tower, said to be Hornsey's oldest building.26,27,28,29,30,31 Gordon Caldwell Gemmell Macculloch was a Retired Clerk and his daughter-in-law says he had 'worked with his brother [Hugh Bowie Macculloch] at The ABC (Aerated Bread Company), in Kentish Town, London' on 27 June 1937.27,32,33 He was photographed at his son Hugh's wedding and the photograph is on the website.34

He and Sophia Agnes Howell lived in 1939 at Wood Lane Cottage, Seale Lane, Seale, Surrey, England; and they appeared on the 1939 Register at Guildford R.D.35 Gordon Caldwell Gemmell Macculloch was recreation Both he and his wife Sophia Agnes Howell enjoyed performing Monologues: with Gordon reciting and Sophia playing the piano accompaniment. They appeared on stage at Hornsey Town Hall presumably after they moved from Highbury. There are several Monologues with musical accompaniments in the family papers, some dating from very much earlier than in 1947.36 He died on 22 September 1948 at Rathcoole Gardens, Hornsey, London, England, at age 76; and his death, as a 'Food Caterer's Clerk (Retired)' was registered at Hornsey Sub-District of Wood Green Registration district.37,38 He was buried on 29 September 1948 at Edmonton Cemetery, Edmonton, Middlesex, England; and the time of burial was 11.45 am by the Undertakers Mr William Nodes, 35 Crouch End Hill, London, N8. at a cost of £13.15s.0d. - no gravestone was erected on the plot which is 'a grass area right next to the tree' in the third row.39,40,41 His estate was probated on 31 July 1950; No Will has been traced for Gordon. On his death as Life Tenant of the Will of his Aunt, Agnes Hillatt Jones, Distribution of the Residuary Trust Fund by the Trustees, Westminster Bank Ltd and H V Pollard, was made 31 July 1950 'To Executrix of GCG Macculloch, deceased Income accrued to date of death.....DR £76 13s CR £76.13s.12,42,43,44'

Family

Sophia Agnes Howell b. 17 May 1868, d. 9 Nov 1958
Child

Citations

  1. [S215] Record DC0013, Gordon Caldwell Gemmell Macculloch Death 22 Sep 1948., (11 Oct 1948), General Register Office, PO Box 2, Southport, Merseyside, England.
  2. [S24] Record BC0013 and BC0013a, Birth Certificate #13 Arundel Macculloch copy issued 4 June 1918 and copy issued 2 March 1935, (4 Jun 1918/2 Mar 1935), No notes in column 10: 'Baptismal name if added after Registration of Birth.' GRO Reference: Births March 1872 St Geo Han Sq 1a 329. Born 18 Dec 1871 [registered 27 Jan 1872]. Was christened 16 months later on 20 Apr 1873 as Gordon Caldwell Gemmell Macculloch - Baptismal entry gives date of birth as '18 Dec 1871'. TOO LATE TO CHANGE REGISTRATION - CHECK

    , General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S621] Curate R S Cobbett, BP0013 Gordon Caldwell Gemmell Macculloch Baptismal Entry (n.p.: London Metropolitan Archives copy, 1997).
  4. [S622] Ch. of Jesus Christ of Latter-Day Sts., IGI0006 Gordon Caldwell Gemmell Macculloch #13 (n.p.: Church of JC of LD Saints, 1997).
  5. [S3] St John the Evangelist, BP0013b Gordon Caldwell Gemmell Macculloch Baptism (Notting Hill: St John, 20 Apr 1873).
  6. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: St Geo Han Sq Vol 1a page 329 Jones, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  7. [S3] St John the Evangelist, BP0013b Gordon Caldwell Gemmell Macculloch Baptism (Notting Hill: St John, 20 Apr 1873), GAMMELL FamilySearch.
  8. [S24] Record BC0013 and BC0013a, Birth Certificate #13 Arundel Macculloch copy issued 4 June 1918 and copy issued 2 March 1935: Arundal, (4 Jun 1918/2 Mar 1935), No notes in column 10: 'Baptismal name if added after Registration of Birth.' GRO Reference: Births March 1872 St Geo Han Sq 1a 329. Born 18 Dec 1871 [registered 27 Jan 1872]. Was christened 16 months later on 20 Apr 1873 as Gordon Caldwell Gemmell Macculloch - Baptismal entry gives date of birth as '18 Dec 1871'. TOO LATE TO CHANGE REGISTRATION - CHECK

    , General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S621] Curate R S Cobbett, BP0013 Gordon Caldwell Gemmell Macculloch Baptismal Entry (n.p.: London Metropolitan Archives copy, 1997), Confirms d.o.b. (P84/JN Aug 1866-1875. X28/6 Microfilm Index on Shelves. Microfilm Indexed 759-99. Actual entry No. 789 on page 99 at London Metropolitan Archives).'
  10. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/127 Folio 123 page 5 Somers Town, Maccallock.
  11. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/177.
  12. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  13. [S47] Multi-volumes, MC0013 and 0014 Marriage certificate for Sophia Agnes Howell and Gordon Caldwell Gemmell Macculloch. Correspondence with LMA b and c., (21 Dec 1907), b. Letter 20 Apr 1999 to LMA as cannot read age of Sophia. c. Reply they do not hold Register Office marriages., General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S47] Multi-volumes, MC0013 and 0014 Marriage certificate for Sophia Agnes Howell and Gordon Caldwell Gemmell Macculloch. Correspondence with LMA b and c.: Gordon Macculloch and Sophia Agnes Howell, (21 Dec 1907), b. Letter 20 Apr 1999 to LMA as cannot read age of Sophia. c. Reply they do not hold Register Office marriages., General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S357] John Richardson, General File M0008 Milner Square, N1. Home of parents and Birthplace of HB Macculloch #10. 'Islington Past' . Also General File B0004: Bibliography of Family Tree Journal. (n.p.: Historical Publications, 1988).
  16. [S207] Record BC0010, Birth Certificate #10 Hugh Bowie Macculloch, (16 Feb 1952), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  17. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), London, England, Church of England Births and Baptisms, 1813-1916 for Hugh Bowie MacCulloch. No. 1756.
  18. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/876 Islington.
  19. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  20. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.islington.gov.uk/DownloadableDocuments/… Islington Now Issue 19 September 2008 Public Notices 'P081598 146, Hemingford Road, Islington, London, N1 1DE. Listed Building Consent application in connection with underpinning and subsidence crack repairs.'
  21. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Gordon McCulloch.
  22. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  23. [S171] G Agello & Sons Ltd., compiler, "A0001 C Agello & Sons Ltd receipt for Piano : Sophia Agnes (Howell) Macculloch #14"; Receipt for Piano, Ancestral File (17 July 1926), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  24. [S229] Unknown name of person, Will 0018 Alfred Hugh Harry DONALD Hillatt Macculloch unknown file number, Somerset House GenS004, unknown repository address.
  25. [S68] John Richardson, GenB0006 'The Local Historian's Encyclopedia' (New Barnet, Herts: Historical Publications Ltd, 1993), 'Written in Testator's own hand'. D127 page 77.
  26. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; HB Macculloch #17 'Uncle Hugh' in Wedding photos, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  27. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  28. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, St Mary's Church, Surviving Bell Tower.
  29. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 K4.
  30. [S282] Ian. b Cherry, Bridget a Murray, General File C0007 St Mary's, Hornsey. a 'The Old Parish Church of Hornsey'
    b 'Hornsey Church Tower A Brief History and Guide'.
    (n.p.: The Friends of Hornsey Church Tower, a 1986. b 1993), St Mary's Church.
  31. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  32. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Oct 1996, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  33. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Wikipedia Areated Bread Company Article: 'The Aerated Bread Company Ltd was founded in 1862 by Dr John Dauglish. It was set up to exploit his patented ‘carbonic acid gas method’ of fermentation which drastically reduced production time. The company’s first bakery was in Islington, London. For many years it had a major bakery on the Regent's Canal in Camden Town, London. This closed in the 1980s and is the site of the present Sainsbury's store and canal-side flats designed by Nicholas Grimshaw...'
  34. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml: and Photograph by Northpress Photos, London, N22
    , (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  35. [S802] Office for National Statistics, 1939 National Register (Kew, London, England: The National Archives, 29 September 1939), Guildford R.D., Surrey, England. Gordon C Macculloch born 1871. Sophia A Macculloch born 1872, with Edith E Wanklyn born 1860 and Grace M Wanklyn born 1862. Hereinafter cited as 1939 National Register.
  36. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  37. [S215] Record DC0013, Gordon Caldwell Gemmell Macculloch Death 22 Sep 1948.: Gordon Caldwell Gemmell Macculloch, (11 Oct 1948), General Register Office, PO Box 2, Southport, Merseyside, England.
  38. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Wood Green Vol 5f page 371, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  39. [S249] Borough Treasurer, BU0013/14 Cemetery Fees for Burial of 013 GCG Macculloch and receipt from Undertakers Mr William Nodes, 35 Cround End Hill, London, N8. C2232.
    BU13/14a GRANT of PURCHASE OF GRAVE SPACE - annotated to include wife, #14, 12 Dec 1958: 'GRAVE FULL.'
    (n.p.: Borough of Edmonton, 1997), Grant of Burial.
  40. [S265] Edmonton Cemetery, BU0013/14b GCMacculloch/SAHowell. Map of Edmonton Cemetery. (n.p.: n.pub., 25 November 1998), Cemetery Map.
  41. [S266] Edmonton Cemetery, BU0013/14c GCMaccullochSAHowell, Cemetery Keeper's Answerphone Message (n.p.: n.pub., 27 November 1998), Grave 150 Section Z.
  42. [S226] Letter from MEH (Somerset House, London) to York Probate Sub-Registry, 19 January 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  43. [S227] Letter from J Atkinson for District Registrar (Probate Sub-Registry, York) to MEH, 4 Feb 1997; Somerset House GenS004 (unknown repository address).
  44. [S623] National Westminster Bank, compiler, "N0003 H B Macculloch #10, Handwritten Notes in his Attache-case.
    N002 Agnes Hillatt #37 Jones deceased: Notes stapled to Letter from National Westminster Bank Limited."; Son's notes/letter NW Bank Ltd re AH Jones Will, Ancestral File (after 22 May 1875 b. 17 Sep 1987?), Private Family Collection GF00, unknown repository address.

Sophia Agnes Howell1,2

F, #14, b. 17 May 1868, d. 9 November 1958
Sophia Agnes Howell|b. 17 May 1868\nd. 9 Nov 1958|p1.htm#i14|Henry Howell|b. 24 Jul 1838\nd. 17 Feb 1923|p2.htm#i64|Sophia Butler|b. 29 Apr 1841\nd. 21 Nov 1916|p2.htm#i65|John Howell|b. 24 Apr 1787\nd. 31 Jan 1872|p13.htm#i701|Mary Chalinger|b. 26 Jan 1812\nd. 19 Dec 1879|p13.htm#i702|James Butler|b. 20 May 1821\nd. 7 Feb 1875|p85.htm#i4875|Mary A. Bennett|b. 10 Sep 1822\nd. b 28 Aug 1897|p85.htm#i4858|
FatherHenry Howell3,4 b. 24 Jul 1838, d. 17 Feb 1923
MotherSophia Butler4 b. 29 Apr 1841, d. 21 Nov 1916
Last Edited26 Feb 2022
Sophia Agnes Howell
1868 - 1958
      Sophia Agnes Howell also went by the name of Angie/Agnes.5,6 Sophia Agnes Howell was also known as Sophia Agnes Howel.4 Her married name was Macculloch. She was born on 17 May 1868 at Manchester, Lancashire, England; and the Office for National Statistics made a search without success from 1867-1869 for registration of the birth of Sophia Agnes Howel or Howell.4,7,8,9

She was the daughter of Henry Howell and Sophia Butler.3,4 Sophia Agnes Howell was baptized on 25 July 1878 at St William's Catholic Church, Ince-in-Makerfield, Lancashire, England; aged 10 and her Godparent was Ada Avis.10,11 She appeared on the census of 3 April 1881 at 11 Margaret Road, Ince-in-Makerfield, Lancashire, England, as daughter, age 12, birthplace Manchester, and she was a Scholar.12 She appeared on the census of 31 March 1901 at 22 Milner Square, Islington, London, England, as daughter, single, age 31, birthplace Manchester, Lancashire, no information was entered under Occupation.13 She lived on 21 December 1907 at 33 Milner Square, Islington, London, England.3,14 She married Gordon Caldwell Gemmell Macculloch, son of Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones, on 21 December 1907 at The Registry Office, Islington, London, England; Gordon was given as Batchelor, age 35 years, son of Hugh Bowie Macculloch (deceased), Stockbroker, and he was a Commercial Collector. Sophia was given as Spinster, age 35 years, daughter of Henry Howell, Pavior, and no Rank or Profession was given. Their Witnesses were H Howell (Father of the Bride, Sophia Agnes Howell) and John Ordway Wise.15 Sophia Agnes Howell appeared on the census of 2 April 1911 at 146 Hemingford Road, Barnsbury, London, England, as Wife, age 34, birthplace Manchester.16 She lived on 21 November 1916 at 65 Lofting Road, Barnsbury, London, England; at the time of her Mother's death at 60 Thornhill Road.17,18 She appeared on the census of 19 June 1921 at Islington, London, England, as born at Manchester, Lancashire, England, in '1874.19' She was recreation

On 17 July 1926 Sophia purchased an 'Iron Frame Tape Check Action Piano' from C Ajello & Sons Ltd, 285 Upper Street, Islington, N1 for £60 8s 0d. Both Sophia and her husband Gordon enjoyed performing Monologues: Gordon reciting and Sophia playing the piano accompaniment. Years later, after they had moved from Islington, they were still performing the monologues and musical accompaniments, many of which are still in the family. According to their daughter-in-law they performed on stage at Hornsey Town Hall around 1948. on 17 July 1926.20,21 She and Gordon Caldwell Gemmell Macculloch lived on 17 July 1926 at 65 Lofting Road, Barnsbury, London, England.22,23 Sophia Agnes Howell was issued with a copy of her Certificate of Baptism and a copy of her sister Florence Ann's Certificate of Baptism, which was kept with Sophia's papers on 12 June 1935.4 She was photographed at her son Hugh's Wedding and this photograph is on the website on 27 June 1937.24 She and Gordon Caldwell Gemmell Macculloch lived in 1939 at Wood Lane Cottage, Seale Lane, Seale, Surrey, England; and they appeared on the 1939 Register at Guildford R.D.25 Sophia Agnes Howell lived on 4 October 1948 at Rathcoole Gardens, Hornsey, London, England; and this was the address from which she purchased a grave for husband. A copy of her husband Gordon's Death Certificate was issued for 'the Purposes of Widows Pensions Acts' on 11 October 1948.26,27 She lived before 9 November 1958 at The Red House Nursing Home, 28 Southland Road, Beckenham, Kent, England.28 She died on 9 November 1958 at The Red House Nursing Home, 28 Southland Road, Beckenham, Kent, England, at age 90; and her death was registered at Beckenham Sub-district of Bromley Registriation district.29,27,30 She was buried on 12 December 1958 at Edmonton Cemetery, Edmonton, Middlesex, England; with her husband Gordon. They are buried 'in a grass area right next to the tree' in the third row with no gravestone.31,32,33

Family

Gordon Caldwell Gemmell Macculloch b. 18 Dec 1871, d. 22 Sep 1948
Child

Citations

  1. [S888] Sophia Agnes Howell, compiler, "E0009 Sophia Agnes Howell #14 Embroidery Sampler 'Sophia A Howell aged 10'"; Sophia A Howell, Ancestral File (c 1878), Private Family Collection GF00, unknown repository address.
  2. [S205] Rev Michael Naughton, BP0014 Baptismal certificate Sophia Agnes Howel. Born 17 May 1868 (n.p.: William Brophy, Parish Priest, 12 June 1935), Howel.
  3. [S47] Multi-volumes, MC0013 and 0014 Marriage certificate for Sophia Agnes Howell and Gordon Caldwell Gemmell Macculloch. Correspondence with LMA b and c., (21 Dec 1907), b. Letter 20 Apr 1999 to LMA as cannot read age of Sophia. c. Reply they do not hold Register Office marriages., General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S205] Rev Michael Naughton, BP0014 Baptismal certificate Sophia Agnes Howel. Born 17 May 1868 (n.p.: William Brophy, Parish Priest, 12 June 1935).
  5. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  6. [S171] G Agello & Sons Ltd., compiler, "A0001 C Agello & Sons Ltd receipt for Piano : Sophia Agnes (Howell) Macculloch #14"; Mrs Agnes MacCulloch, Ancestral File (17 July 1926), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  7. [S310] C R Humphrey-Smith, General File P0007 General File B0018 'The Phillimore Atlas and Index of Parish Registers' (n.p.: Phillimore, See Supplemental), Hampshire 1982 edition.
  8. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), FH Film 1341903 Age 12.
  9. [S606] Record BC0014, S A Howell Enquiries made to GRO. Unsuccessful search of files for Birth registration 1867-69 for Sophia Agnes Howel or Howell.: Letter PRO Southport, (3 Aug 1999), General Register Office, PO Box 2, Southport, Merseyside, England.
  10. [S205] Rev Michael Naughton, BP0014 Baptismal certificate Sophia Agnes Howel. Born 17 May 1868 (n.p.: William Brophy, Parish Priest, 12 June 1935). [Archive Photograph: http://www.tintabernacles.com/Archive.html. http://www.genuki.org.uk/cgi-bin/churches?CCC=LAN,GR=1288 'St William is sited at OS grid reference SD597051. It was founded in 1871.' ]
  11. [S310] C R Humphrey-Smith, General File P0007 General File B0018 'The Phillimore Atlas and Index of Parish Registers' (n.p.: Phillimore, See Supplemental), Lancashire 1982 edition. Directory Enquires no phone number 20.4.99.
  12. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), North Central Region Disc 1. FHL Film 1341903. PRO RG11 Piece 3775 Folio 119 page 3.
  13. [S1284] Unknown compiler, CE0064 Henry Howell 1901Census (n.p.: n.pub.).
  14. [S357] John Richardson, General File M0008 Milner Square, N1. Home of parents and Birthplace of HB Macculloch #10. 'Islington Past' . Also General File B0004: Bibliography of Family Tree Journal. (n.p.: Historical Publications, 1988).
  15. [S47] Multi-volumes, MC0013 and 0014 Marriage certificate for Sophia Agnes Howell and Gordon Caldwell Gemmell Macculloch. Correspondence with LMA b and c.: Gordon Macculloch and Sophia Agnes Howell, (21 Dec 1907), b. Letter 20 Apr 1999 to LMA as cannot read age of Sophia. c. Reply they do not hold Register Office marriages., General Register Office, PO Box 2, Southport, Merseyside, England.
  16. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/876 Islington.
  17. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), A Konanur 27 Jul 2010.
  18. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Vol 1b page 376 'age 71', (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  19. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Sophia McCulloch.
  20. [S171] G Agello & Sons Ltd., compiler, "A0001 C Agello & Sons Ltd receipt for Piano : Sophia Agnes (Howell) Macculloch #14"; Ancestral File (17 July 1926), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  21. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  22. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  23. [S171] G Agello & Sons Ltd., compiler, "A0001 C Agello & Sons Ltd receipt for Piano : Sophia Agnes (Howell) Macculloch #14"; Receipt for Piano, Ancestral File (17 July 1926), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  24. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Photographers Northpress Photos, London, N22, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  25. [S802] Office for National Statistics, 1939 National Register (Kew, London, England: The National Archives, 29 September 1939), Guildford R.D., Surrey, England. Gordon C Macculloch born 1871. Sophia A Macculloch born 1872, with Edith E Wanklyn born 1860 and Grace M Wanklyn born 1862. Hereinafter cited as 1939 National Register.
  26. [S249] Borough Treasurer, BU0013/14 Cemetery Fees for Burial of 013 GCG Macculloch and receipt from Undertakers Mr William Nodes, 35 Cround End Hill, London, N8. C2232.
    BU13/14a GRANT of PURCHASE OF GRAVE SPACE - annotated to include wife, #14, 12 Dec 1958: 'GRAVE FULL.'
    (n.p.: Borough of Edmonton, 1997).
  27. [S216] Multi-volumes, DC0014 S A Howell. Died 9 December 1958 at 28 Southend Road, Beckenham, Kent, (9 Dec 1958), General Register Office, PO Box 2, Southport, Merseyside, England.
  28. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; #2 visited with #10, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  29. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; #2 visited Home with #10, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  30. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Bromley Vol 5b page 119, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  31. [S249] Borough Treasurer, BU0013/14 Cemetery Fees for Burial of 013 GCG Macculloch and receipt from Undertakers Mr William Nodes, 35 Cround End Hill, London, N8. C2232.
    BU13/14a GRANT of PURCHASE OF GRAVE SPACE - annotated to include wife, #14, 12 Dec 1958: 'GRAVE FULL.'
    (n.p.: Borough of Edmonton, 1997), Grant of Burial.
  32. [S265] Edmonton Cemetery, BU0013/14b GCMacculloch/SAHowell. Map of Edmonton Cemetery. (n.p.: n.pub., 25 November 1998), Cemetery map.
  33. [S266] Edmonton Cemetery, BU0013/14c GCMaccullochSAHowell, Cemetery Keeper's Answerphone Message (n.p.: n.pub., 27 November 1998), Grave 150 Section Z.
  34. [S207] Record BC0010, Birth Certificate #10 Hugh Bowie Macculloch, (16 Feb 1952), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Hugh Bowie Macculloch1,2

M, #15, b. 29 January 1831, d. before 21 December 1907
Hugh Bowie Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|Robert Mcculloch|b. c 1773\nd. 1 Jul 1824|p6.htm#i346|Agnes Bowie|b. 1 Jul 1762\nd. 3 Mar 1830|p5.htm#i303|John Gammell|b. c 1771\nd. 1810|p499.htm#i32003|Janet Miller|b. c 1779\nd. Nov 1851|p344.htm#i21117|
FatherHugh Macculloch3,1 b. 24 May 1801, d. 26 Mar 1849
MotherJessie Gemmell4 b. 21 Jun 1805, d. 26 Apr 1834
Last Edited19 Mar 2022
Hugh Bowie Macculloch & Wife
b. 1831
     Hugh Bowie Macculloch was born on 29 January 1831 at Gorbals, Lanarkshire, Scotland, Family History: 'McCulloch - McDonald, McDougall, Munro and Ross are the associated Clans and so are the Tartans to use'. 'MacCulloch - descended from Lulach, King of Scots after MacBeth, and killed by Malcolm Canmore. The Highland MacCullochs owned much land in the Ross province. The Argyllshire MacCullochs were associated with Clan MacDougall' A Family Motto is 'Sine Macula' without blemish.5,6,7,8,9,10,11,12,13,14,15 He was the son of Hugh Macculloch and Jessie Gemmell.3,1,4 Hugh Bowie Macculloch was baptized on 2 February 1831 at Gorbals, Lanarkshire, Scotland.1,3,4,16,17,18,19 He was also known as Hugh Bowie Mcculloch on 2 February 1831; on his christening record.3 He appeared on the census of 6 June 1841 at Newton Kames Street, Cumbraes, Bute, Scotland, as age 10, birthplace Scotland.20 He was commemorated when Hugh's father died, Hugh's parents monument was inscribed as having been erected by him and that he was 'of Bombay'. Hugh was 3 years old when his mother died and 18 when his father died. He may have erected the monument as a teenager, but he has not so far been traced in Bombay until much later after 26 March 1849 at St Michael's Churchyard, Linlithgow, West Lothian, Scotland.21,22,23,24,25,26,27,28,29 He appeared on the census of 30 March 1851 at 3 Cross, Linlithgow, West Lothian, Scotland, as Hugh B Mcculloch, a Nephew, unmarried, age 20, a Banker's Clerk, birthplace Lanarkshire, Glasgow, and he was living with his Great Aunt Helen Mcculloch, who was entered as Head, unmarried, age 51, Sub Keeper to the Palace of Linlithgow, birthplace Linlithgowshire, Linlithgow. Ann Cunningham was their 15 year old Unmarried 'House Servant', birthplace West Lothian, Linlithgow.30 He appeared on the census of 30 March 1851 at 17 Nicholson Street, Gorbals, Lanarkshire, Scotland, also as Hugh Mcculloch, Grandson of Mrs John Gammell, age 20, birthplace Glasgow, as a Banker's Clerk. His Grandmother Janet Gammel and Aunt Mrs Jane Wishart completed the household.31 He was recorded in the follwing property transaction:

'(6624) Dec. 30 1854. JANE GAMMELL, relict of James Wishart, Spirit Merchant, Glasgow, and Hellen Gammell, spouse of William McNab, residing there, Seised,--in the northmost Lodging or Dwelling House in the second Flat above the sunk Flat with a Cellar of a Tenement on the east side of NICOLSON STREET, LAURISTON, GLASGOW, being part of a Plot of 2061 square Yards of the lands of KIRKCROFT, par. Govan;--on Disp. and Assig. by Hugh Bowie McCulloch, Clerk in the Western Bank of Scotland, Glasgow, with consent of the surviving Trustee of Janet Gammell, relict of John Gammell, Tobacconist, Glasgow, and the said Jane and Hellen Gammell, May 31.--Oct. 6, 1854. P.R. 1341.173'.32

He lived on 27 November 1859 at Bombay, India; and he was recorded as Hugh B. McCulloch, Banker.33 He was Proprietor of 'House Byre and Etc Nos 116 8 10 High Street' in 1860 at Linlithgow, West Lothian, Scotland.34 He was reported in the Allens Indian Mail of London, Middlesex on 20 April 1860.35 He was recorded in the 1860 edition of The Bankers' Magazine and Journal of the Money Market. Believed to be in the section headed 'Reports of Joint-Stock Banks'. A Snippet view reads: '...and Mr. A. Matthews, respectively managers of those branches, and the resignation of Mr. David Allardiee, their manager at Madras ; in succession to whom Mr. Hugh Bowie Macculloch, Mr. William Birks, and Mr. Edward Morriss, have been named to officiate in those several charges. Mr Alexander Rimington, one of your directors, having in the course of the last year had occasion to return to India, the board, under the 45th clause of the deed, had much pleasure in inviting Mr John Carrington Palmer, a former colleague, to fill the vacancy and under his reappointment he solicits, on the present occasion his reelection from the proprietary...'.
[]36,35 He was Proprietor of 'House 102 High Street' and 'House 110 High Street' in 1861 at Linlithgow, West Lothian, Scotland.34,37 He His greatgrandson Hugh Bowie Macculloch was led to believe that the family had lost money in the American Civil War which began in 1861 by backing the South, which turned out to be the losing side. He was a Manager, Agra Bank, Bombay, India circa 1862.38,39,40,41,42,43,44,45 He was Proprietor of 'House and Shop 104 High Street' and 'House 102 High Street' in 1862 at Linlithgow, West Lothian, Scotland.34,37 He was The Bombay Directory 1859 has 'JGH Brown' as Manager, but this may mean that Mr Brown was the Manager in 1858 when the information for the Directory was compiled.46 He was recorded in the Hampshire Advertiser's 'Southampton Steam Shipping' section on 29 November 1862, 13 December 1962, 20 December 1862, 27 December 1862 and 3 January 1863.47 He witnessed the collapse of The Agra and United Service Bank and Masterman's, which was '....a hard blow to thousands of people....The Agra & Masterman's Bank Ltd had been established in India in 1833 and in London in 1857. In 1864 the name was changed to Agra & Masterman's Bank Ltd'.48,49,45,50 He was Proprietor of 'House Shop and Byre 108 High Street', 'House and Shop 104 High Street' and 'House 102 High Street' between 1863 and 1864 at Linlithgow, West Lothian, Scotland.34,37 He listed in a Supplement to the London Gazette under The Alliance Bank of London and Liverpool (Limited), Copy of Bankers' Returns, Persons of whom the Company or Partnership consists as Hugh Bowie Maccullock of 13, Ledenhall Street, E.C., occupation Gentleman on 27 February 1864.51 He witnessed Circa 7 June 1864 in London, the Agra & Masterman's Bank stopped trading. This was three months before Georgina married Hugh Bowie Macculloch, who was employed by this Bank when he was in Bombay, India. Both Hugh and Georgina's family may have lost money in this crash. David Kynaston in his book 'The City of London - The Fatal Day , Chapter 13 says: "...The worst of the Overend crisis was over......Bank rate stayed at 10 per cent until August......there was a handful of major bank stoppages; and a particular concern was the Agra & Masterman's Bank. This was another merged creation from 1864, when Mastermans was in effect taken over by the Agra and United Service, the great joint-stock Anglo-Indian bank that acted as repository for the savings of a whole imperial class. 'Of the Agra I hear in many quarters improving reports', noted Lidderdale on 25 May adding that 'they are said to have paid out nearly all their deposits at short call & to be in no present danger'. One of his main informants was the leading stockbrokers Foster & Braithwaite, which on 7 June was still expressing confidence in the bank. That same day the Agra stopped, and APART FROM A HARD BLOW FOR THOUSANDS OF PEOPLE it was yet one more black mark for City competence in Lidderdale's view." Kelly's Directory for 1865 still has an entry for the bank.40,50,45

He and Mary Georgina Rosetta Hillatt Jones obtained a marriage license on 9 September 1864; and the Allegation for a marriage licence was granted by the Archbishop of Canterbury through the Vicar General. There was no accompanying bond.3,52,53,54 Hugh Bowie Macculloch was a 'Bachelor' and 'Esquire' of St Margaret, Westminster, London of Full Age on his Marriage Certificate on 13 September 1864.3 He married Mary Georgina Rosetta Hillatt Jones, daughter of Alfred Abraham Jones and Mary Hillatt, on 13 September 1864 at St George Hanover Square, London, England; and the Parish Register contains their signatures. Hugh's father was deceased by time of wedding (although he was not indicated as deceased on their Marriage certificate). In addition to the Bride's father, the other witnesses were Alfred Abraham Jones, H John and Edmund Southley Prugin or Pagery.3,52,55

Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones were photographed and Georgina has her hair down and is wearing a gown with 'large geometric patterns on sleeves and bodice' of the type fashionable in the late 1860s [this photograph is the one shown above]. after 13 September 1864.56,57,58,59,60,61 Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones had their marriage announced in the London Evening Standard on 15 September 1864 and the Morning Advertiser of London on 16 September 1864 as 'Hugh B. Macculloch,Esq., of Bombay, and the Royal Bank of India, to Mary Georgina Hillatt, the elder daughter of Alfred Jones, Esq., of Grosvenor Street, Grosvenor Square.62,63' Hugh Bowie Macculloch was Kelly's Directory 1865 advertisement for 'The Agra and Masterman's Bank established 1833 'Edinburgh/Calcutta/Bombay/Madras/Agra/Lahore/Kurrachee/Hong Kong/Shanghai/Sydney/Melbourne. HO Nicholas Lane, Lombard Street, London, EC.' Bombay General Manager EA Flinders, Esq., in 1865.64,50,45 Macculloch, John and Co. and Hugh Bowie Macculloch are listed in Richard Seyd's book '"Record of failures and liquidations in the financial, international, wholesale and manufacturing branches of commerce ... in the United Kingdom. From January, 1865 to July, 1876 ... Alphabetically arranged, etc." as prov. mers. 28 Mar. 1865."65 He was Proprietor of 'House 110 High Street', 'House and Shop 104 High Street' and 'House 102 High Street' in 1865 at Linlithgow, West Lothian, Scotland.34,37 He was a 'Merchant' and given as 'of The Fort in Bombay' in The Bombay Directory in 1865 at Bombay, India.66,67,68,69 He there was a company called Macculloch, John & Co [plus other companies including Macculloch & Wallis Limited and Macculloch Estates Limited] appeared in The Bombay Directory. [Macculloch & Wallis Limited, Textiles, who are still trading in London, wrote in 1999 that they knew of no connection with our branch of the family, but would be interested to know of any] between 1865 and 1866 at Bombay, India.70,71,72,73,74,75,76,77 He was The following appeared in 'The Supplement to London Gazette' 25 February 1865 Issue 22943 'Inland Revenue Somerset House, Copy of Bankers' Returns, made in pursuance of the Act 7th and 8th Victoria, Cap. 32 Name of Firm: The Agra and Masterman's Bank (Limited) Persons of whom the Company or Partnership consists: Name Macculloch Hugh Bowie, Residence Bombay, Occupation Merchant' on 25 February 1865.78 He lived on 26 August 1865 at Malabar Hill, Bombay, India.66,67,79,69 He and Mary Georgina Rosetta Hillatt Jones were photographed together and Georgina has her hair up and Hugh is suitably attired for the Indian climate. A separate photograph was taken of their first son Donald [AHHDH Macculloch] and his 'Ayah, Mary Archangel'. Their bonny baby son looks about 4-6 months old. The small size of the photographs make it likely these were sent home to her parents and she wrote a slightly homesick inscription on one 'from your two absent children' and 'with love and kisses' on Donald's [AHHDH Macculloch] photograph which was taken circa December 1865 at Lindley & Warren, Photographers, 26 Apollo Street, Bombay, India.67,80,79,81 Hugh Bowie Macculloch was a 'Merchant' and his abode was on 24 October 1866 at Danda, Bombay, India.82,67,83,79 He was The following was published in 'The London Gazette, May 3, 1867, Issue 23247:

'‘NOTICE is hereby given, that the following is a copy of an entry made in the book kept by the Chief Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit of creditors. Composition and Inspectorship Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194, 196. and 198 :—
     Number—23,854.
Title of Deed, whether Deed of Assignment, Composition, or Inspectorship—Assignment.
Date of Deed—30th April, 1867.
Date of execution by Debtors—30th April, 1867.
Names and descriptions of the Debtors, as in the Deed—
Hugh Bowie Macculloch, of Bombay, in the East Indies, Merchant, and Harry John, of Liverpool, in the county of Lancaster, Merchant, trading at Bombay and Liverpool aforesaid, under the style or firm of Maccullocb, John, and Co., as Merchants (debtors), first part.
The names and descriptions of the Trustees or other parties to the Deed, not including the Creditors—
Anthony Morrison, of Bombay, in the East Indies, Banker, Alexander Thomson, of Bombay aforesaid, Banker, and William Alexander, of Liverpool afore-said, Accountant (trustees), second part; and the creditors, third part.
A short statement of the nature of the Deed—Assurance of all the real and personal estates aud effects of the debtors to the trustees, upon trust, Tor the benefit of the joint and separate creditors of the debtors.
When left for Registration—2nd May, 1867, at four o'clock.
THE SEAL OF THE COURT’ on 3 May 1867.84 The Liverpool Mercury etc (Liverpool, England), Monday, May 6, 1867; Issue 6012. published the following list of 'Bankrupts Etc.', 'Local Assignment, Composition, and Inspectorship Deeds': 'Hugh Bowie Macculloch, of Bombay, East Indies, and Harry John, Liverpool merchants (trading at Bombay and Liverpool under the firm of Macculloch, John, and Co.)-assignment.85' He lived on 13 April 1869 at 7 Melcombe Place, Dorset Square, Marylebone, London, England; as Hugh Bowie Macculloch and he gave his profession as 'Esq.33' He and Mary Georgina Rosetta Hillatt Jones lived on 24 August 1869 at 7 Melcombe Place, St Marylebone, London, England; at the time their daughter Gertrude Lilian was Baptised.86 Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones lived on 28 August 1869 at 7 Melcombe Place, St Marylebone, London, England; at the time their daughter Gertrude Lilian died.87 Hugh Bowie Macculloch appeared on the census of 2 April 1871 at 20 Arundel Street, Westminster, London, England, as Head, married, age 41, birthplace Glasgow, Scotland, and he was an East India Merchant, living with his wife, Georgina. His sons Alfred Hugh Donald Hillatt Macculloch and Hugh Bowie Macculloch, aged 4 and 5, were with their great aunt Helen Macculloch in Linlithgow, Scotland.88

He lived on 18 December 1871 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England; his wife M. Georgina Rosetta Hillatt Jones, gave birth to their third son Gordon Caldwell Gemmell Macculloch at her parents house. She registered his birth as Arundal and the child was not christened until 1873 with different first names, so Hugh could possibly not have been living in London until the christening.89 He was given as an 'East India Merchant' by his wife on 18 December 1871.90,83 He was

Hugh was a 'Stockbroker' between 1872 and 1907.91 He lived on 20 April 1873 at 6 Ladbroke Crescent, London, England; and he was given as 'a Gentleman.92' He and Mary Georgina Rosetta Hillatt Jones lived on 21 July 1874 at 3 Belvedere Place, Surrey, England; at the time that their daughter Jessie Gammel Helen Georgina Macculloch was Baptised, and he was recorded as an East India Banker.93 Hugh Bowie Macculloch was was listed in The New York, New York City Directory, 1882 as: 'MacCulloch Hugh Bowie, broker, 51 New, h 36 E 9th' and 'MacCulloch & Co. brokers, 51 New' in 1882.94 He appears on a document in the United States Naturalization Records, Superior Court, New York County, occupation Agent and witness to his naturalization was Jacob S Farlee, Baker, of 404W. 61ST on 19 June 1884 at 48 Clinton Place, New York, New York, United States of America.95 He lived on 25 February 1886 at 34 Clanricarde Gardens, Kensington, London, England; and he was given as 'a Gentleman.96,97' He witnessed the death of Stuart Hillatt Macculloch on 25 February 1886 at 34 Clanricarde Gardens, Kensington, London, England; he was 3 years of age and his 'Father [was] present at the death' from 'Convulsions (Eleptiform) Pulmonary Congestion'. His death was registered in the March quarter 1886 at Kensington Registration district.98,97 Hugh Bowie Macculloch lived on 25 January 1887 at 76 Warwick Road, Paddington, London, England; and this is where his wife Georgina [Mary Georgina Rosetta Hillatt Jones] died, witnessed by his son Hugh Bowie Macculloch, who gave his father's occupation on her Death Certificate as 'Formerly a Banker'.99 He was beneficiar Hugh obtained Letters of Administration for his wife Georgina [Mary Georgina Rosetta Hillatt Jones] who died 25 Jan 1887 and was given as 'Gentleman the lawful husband...' on 30 June 1887 at 260 Marylebone Road, Marylebone, London, England.100 He was given as a 'Stock broker's manager' on his son Donald's [AHHDH Macculloch] Marriage Certificate on 2 August 1894.101 He witnessed the marriage of Fanny Walker and Alfred Hugh Harry Donald Hillatt Macculloch on 2 August 1894 at St Mary, Paddington, London, England; and their marriage was registered in the September quarter 1894 at Paddington Registration district. This was held after Banns were called on 15th, 22nd and 29th July 1894. He was a 27 year old Clerk and she was a 24 year old Spinster. Their given address was 135 Church Street.102,103,101,104,105 Hugh Bowie Macculloch was given as a 'Banker' - on son, Hugh Bowie Macculloch's Marriage Certificate; he was not a Witness at the wedding on 25 September 1895.106 He died before 21 December 1907; Hugh's name has not yet been traced on the 1901 Census. He was given as deceased on his son Gordon's Marriage Certificate and therefore he died.91

Family

Mary Georgina Rosetta Hillatt Jones b. bt 1842 - 1843, d. 25 Jan 1887
Children

Citations

  1. [S22] Minister/Curate, Baptismal entry BP0015 Hugh Bowie Macculloch #15 Scottish Old Parish Registers (London: Family Record Centre - CD CJCLDS, 07 Feb 1998).
  2. [S23] CLDS Scottish Church Records, MC0038 and 0039 Marriage entry Hugh Mcculloch and Jessie Gemmell (Salt Lake City, USA, viewed London: CLDS Sottish Church Records, viewed 07 Feb 1998).
  3. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996).
  4. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Monumental Inscription.
  5. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: C119355 1828 - 1832 1042982 Film 6901705.
  6. [S1340] Christ of Jesus Christ of Latter-Day Saints, BP0015 Birth and Christening #15 Hugh Bowie Mcculloch (n.p.: n.pub., 14 Jan 2003).
  7. [S102] Letter from Moffatt Woollen Mill (unknown author address) to MEH, 21 May 1997 (M34/B4:14 May 1997. M36:4 Jun 1997. M37: 4 Jun 1997 Scotch House, London. No reply; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 'Bowie - Grant, McDonald and McLean are the associated Clans and so are the Tartans used by the Bowie Clan'.
    'McCulloch - McDonald, McDougall, Munro and Ross are the associated Clans and so are the Tartans to use'.

    Samples:
    MacLean of Duart (B) and MacLean MLD/A (B) Munro 678.
    (M) Ross Htg. 685 (M) Macdougall 646 (M) Ross Dress 684 (M). MacDonald MDR/ A of Clanranaid (B & M) MacDonald Clan MD/A (B & M), MacDonald Clan MD/M (B & M) MacDonald Dress MDD/M (B & M)

    34 Letter to Moffat Woollen Mill, 14 May 1997
    35 Reply from Moffat Woollen Mill, 21 May 1997 - Samples
    36 Reply from Moffat Woolen Mill, 4 Jun 1997
    37 Letter to The Scotch House, 4 Jun 1997 (No reply).
  8. [S103] Roddy Martine, M0003 MacCulloch Clan. 'Scottish Clan and Family Names. Their Arms, Origins and Tartans' (n.p.: Mainstream Publishers, 1987).
  9. [S104] Collins Guide Editors, M0004/B008 'Scots Kith and Kin, A Comprehensive A-Z Guide to the Surnames of Scotland, their clans and their tartans' (n.p.: Collins, 1953 revised 1989).
  10. [S328] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  11. [S329] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  12. [S330] Microsoft Corporation, GenB0020 'Microsoft Encarta '95 - The Complete Interactive Multimedia Encyclopedia' on CD (n.p.: Microsoft Corporation, 1992-1994).
  13. [S566] Kevan J, F.S.A. Scot. McDowall, General File M0016 'Carrick Gallovidian' Book contains family tree of McCullochs of Glenduisk (236 High Street, Ayr, Scotland: Homer McCririck, 1947).
  14. [S704] Letter from MEH (unknown author address) to FHG Dr Richard C F Baker, 9 Jan 0000; Institute of Heraldic and Genealogical Studies GL004 (79-82 Northgate, Canterbury, Kent, England).
  15. [S1336] Letter from Rachel Cooper (Moffat Woollen Mill, Ladyknowe, Dum) to MEH, 4 Jul 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  16. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch no. C119355 single entry.
  17. [S351] John and Keay, Julia Keay, GenG0004/B0023 Hugh Bowie Macculloch #15 Gorbals 'Collins Encyclopedia of Scotland' (n.p.: Harper Collins, 1994), Gorbals.
  18. [S641] Family History Knowledge, General File F0001/S0003 'Family History Knowledge' 1. Getting Started. 2 Tracing Scottish Ancestors (n.p.: n.pub., UK 1992/3), Tracing Scottish Ancestors.
  19. [S642] General Register Office for Scotland, General File S0008 General Register Office for Scotland information from. (n.p.: n.pub., 1999).
  20. [S698] General Register Office (GRO), CE 1841 Scotland Census (General Register Office for Scotland (GROS): 6 June 1841, 100 Years after), Scotland, Parish Number: 552.
  21. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Erected after spell in Bombay, ie later than event. Very young when happened., Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  22. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Monumental Inscriptions.
  23. [S346] MEH/DJH, compiler, "M0013 Notes on Visits to Linlithgow and St Michael's Church by D J Hall #1 and M E Macculloch #2. Re #15 etc."; Ancestral File (2 Aug 1977. 14 Mar 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  24. [S347] Grace Agnes Pollard, compiler, "M0015 H Mcculloch (1). Monument PHOTOGRAPH sent to HB Macculloch, #10, by his cousin Grace Macculloch [Pollard], #74. (2) enclosed with a Christmas Card. 3. Plus transcription by JA Macculloch, #12, made on her visit [c 1975?]. Urn placed on R Mcculloch tomb."; Ancestral File (#10'1979?' #2 1974 -whose Urn?), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  25. [S348] Letter from MEH and reponses (unknown author address) to Rev I Paterson and responses, from 22 Jan 1997; St Michaels Church, Linlithgow GC5/M31 (St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland). M025: Letter to Rev Paterson 22 Jan 1997
    [quoting references to Plaque]
    M027: Reply from Rev Paterson 27 Jan 1997
    [Confirms gravestone in Churchyard. No plaque, but two churches been demolished in Linlithgow, records now in Edinburgh]
    M028: Letter to Rev Paterson 8 Feb 1997
    [asking to clarify dates on gravestone]
    M029: Reply from Rev Paterson on postcard sent M028. 21 Feb 1997
    ['Giving dates as Jessie 26 April 18?4 and Hugh 26 March 1840. This confirms theory that when Hugh Bowie Macculloch gave 'Full' Age on his marriage certificate in 1864 he was over 21, as in 1843 his father had been dead 3 years. This is supported a) by his photograph (he looks 30/even 40!) and b) by the position he had in India as Bank Manager'.]
    M030: Letter to Rev Paterson 23 Feb 1997
    [Thank you for M29]
    Xmas card 1997 to Rev Paterson asking how restoration progressing.
    M45a/b Postcard returned Mar 1997 - letter re visit
    M048: Reply Rev Paterson 14 Mar 1998

    M025: Quoting N007 [also plaque in church] and photocopy of M015.
    M027: Confirming 'that gravestone is in church yard [HB Macculloch et al], but there is no evidence of a plaque inside the church. Two churches have been demolished in Linlithgow and it is possible that it might have been in one of them. All funerals took place in St Michael's until 1895.' Records 'now in Register House, Edinburgh and access can be obtained on application to the Keeper of the Records, Register House.'
    M028: Letter to M051 Rev Paterson asking to clarify dates on monument [HB Macculloch et al].
    M029 Rev Paterson returns post card, received 21 Feb 1997 with his transcription of gravestone [HB Macculloch et al]
    M030 Thank you to Rev Paterson.
    Xmas card as above.
    M045a/b East end of Church now restored - letter re visit 14 Mar 1998
    M048 OPENING HOURS.
  26. [S349] Bruce Jamieson, M0051' The Church of St Michael of Linlithgow' History/Guidebook and Photograph on front cover (n.p.: n.pub., Purchased 2 Aug 1997).
  27. [S350] Philip A Crowl, M0031/GenB04c 'The Intelligent Traveller's Guide to Historic Scotland' (n.p.: Sidgwick & Jackson, 1986).
  28. [S371] Scottish Tourist Board, General File S0019 Scottish Guides '98: 'Scotland 1998 When will you go?'. GenS019a 'Where to stay What to do 1998', GenS019b Edinburgh's Coast and Countryside Holiday Guide '98' GenS019c 'Greater Glasgow & Clyde Valley '98' (Glasgow Scotland: Scottish Tourist Board, 1998), Linlithgow p12.
  29. [S638] Letter from Scottish Record Office (unknown author address) to Hugh Bowie Macculloch, 20 Sep 1985; Record Office Scotland GenS018 (H M General Register House, Edinburgh, Midlothian, Scotland), Register General for Scotland.
  30. [S1066] Letter from Mr Alan MacLeod (51/3Mortonhall Rd,EdinburghEH92HN) to MEH, 9 Sep 2000; Alan J L MacLeod (Edinburgh, Midlothian, Scotland).
  31. [S696] General Register Office (GRO), CE 1851 Scotland Census (Scotland: General Register Office for Scotland (GROS), 100 Years after), CSSCT1851_165.
  32. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), https://www.ancestry.co.uk/family-tree/person/tree/195764/person/1024503144/facts.
  33. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), England, United Grand Lodge of England Freemason Membership Registers, 1751-1921.
  34. [S1586] Various, Scotland's People (Various: Various, Various), VR005600002-.
  35. [S820] Various, M001 Worldwide Miscellaneous Magazines, Journals and Newspapers (Various: Various, Various), https://newspaperarchive.com/tags/?pf=hugh-bowie&pl=macculloch/ Allens Indian Mail Friday, April 20, 1860, London, Middlesex, United Kingdom Snippet reads: 'Hugh Bowie Macculloch, Mr. William Birks, and Mr. Edward Morriss have been named to officiate in those several...' page 20.
  36. [S820] Various, M001 Worldwide Miscellaneous Magazines, Journals and Newspapers (Various: Various, Various), https://books.google.co.uk/books?id=VYcEAAAAQAAJ&q=hugh+bowie+macculloch&dq=hugh+bowie+macculloch&hl=en&sa=X&ved=0ahUKEwik4-_q-oTkAhVPZcAKHURUA5oQ6AEIKjAA Page 369 Hugh Bowie Macculloch. Previous Page 368 with heading 'Reports from Joint-Stock Banks.'
  37. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://portal.historicenvironment.scot/designation/LB37451 British Listed Buildings. Linlithgow, 102-104 High Street. Category C.
  38. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; ADD references from Bombay Almanacs, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  39. [S564] Letter from MEH (unknown author address) to Institute of Bankers; Chartered Institute of Bankers GenO001 (London, England), The Institute of Bankers was not founded until afterwards in 1879.
  40. [S587] David Kynaston, GenB0029 'The City of London Vol 1 A World of Its Own' 1815-1890. Agra & United Services Bank references. # 15 and #16. (London: Chatto & Windus, 1994).
  41. [S635] Letter from MEH (unknown author address) to Royal Com on Historical Manuscripts, 15 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  42. [S636] Letter from RCHM Nat Reg of Archives (unknown author address) to MEH, 21 Oct 1996; National Register of Archives/Royal Commission on Historical Manuscripts (Curatorial Office, Royall Com on Hist Manuscripts Quality Ho,Quality Ct,, Chancery Lane, London, England). 'Reply to N018 'no record of surviving papers' but extract from 'Bankers Almanac'" See N020.
  43. [S637] Bankers Almanac and Year Book, N0020 Hugh Bowie Macculloch #15. 'Bankers Almanac and Year Book 1978-79: Agra & United Services Bank Limited. Received from Royal Commission on Historical Monuments. (n.p.: n.pub., 21 Oct 1996.), Bankers Almanac.
  44. [S639] Letter from MEH (unknown author address) to Companies Registration Office, 15 Oct 1996; Companies Registration Office (Company House, 55 City Road, London, England), Companies House.
  45. [S639] Letter from MEH (unknown author address) to Companies Registration Office, 15 Oct 1996; Companies Registration Office (Company House, 55 City Road, London, England).
  46. [S637] Bankers Almanac and Year Book, N0020 Hugh Bowie Macculloch #15. 'Bankers Almanac and Year Book 1978-79: Agra & United Services Bank Limited. Received from Royal Commission on Historical Monuments. (n.p.: n.pub., 21 Oct 1996.).
  47. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Hampshire Advertiser - Southampton, Hampshire, England. Mr Hugh B. Macculloch.
  48. [S587] David Kynaston, GenB0029 'The City of London Vol 1 A World of Its Own' 1815-1890. Agra & United Services Bank references. # 15 and #16. (London: Chatto & Windus, 1994), Chapter 1844-1866 page 241.
  49. [S637] Bankers Almanac and Year Book, N0020 Hugh Bowie Macculloch #15. 'Bankers Almanac and Year Book 1978-79: Agra & United Services Bank Limited. Received from Royal Commission on Historical Monuments. (n.p.: n.pub., 21 Oct 1996.), Est London 1857. India 1833.
  50. [S630] Kelly's Directory, O0019 Hugh Bowie Macculloch #15 Agra Bank. 'Kelly's Directory' Research Notes only on 'Family Tree Journal'. (Westminster Area: n.pub., 1865).
  51. [S1497] The Stationery Office (TSO), compiler, GenN0011 'The London Gazette' and http://www.gazettes-online.co.uk/ (London, England: Her Majesty's Stationery Office (HMSO), part of The National Archives, First Published 1665), London Gazette Issue 22824 published on the 27 February 1864.
  52. [S66] Letter from Margaret Elaine Macculloch B.A.(Hons) (unknown author address) to Lambeth Palace Library, 17 and 19 Nov 1996; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England). Held at the Library but 'Unsuitable for photocopying and not been microfilmed'. Black and white photograph 6"x8" or 10"x8" £21. Provides no more information. Can visit to inspect.
  53. [S625] Guildhall Library, General File M0003 Marriage Licence Records (Allegations and Bonds) (n.p.: n.pub., Revised PJW/May 1996).
  54. [S627] Lambeth Palace Library, General File L0003 Lambeth Palace Library. Information Sheet May 1966. (n.p.: Lambeth Palace Library, May 1966).
  55. [S1349] Drawn by Tho. H. Shepherd c1830s, compiler, "GenC0023 St George's Hanover Square. http://www.londonancestor.com/views/vc-churstgeorge.htm"; Ancestral File (20 Feb 2003), World Wide Web: www GenW006, unknown repository address.
  56. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Framed colour photograph. , Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  57. [S146] Robert Pols, General File B0009 Bibliography: 'Dating Old Photographs' (Birmingham: Countryside Books in association with The Federation of Family History Socs, 1992), Style of Georgina's dress.
  58. [S806] Studio Photographer, compiler, "J0011 Hugh Bowie Macculloch #15 and Mary Georgina Rosetta Hillatt Jones #16 framed photograph."; Ancestral File (c 1864), Private Family Collection GF00, unknown repository address.
  59. [S848] Don Steel and Lawrence Taylor, GenB0004d 'Family History in Focus' (Guildford, Surrey: Lutterworth Press, 1984), 'geometric patterns..'
  60. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  61. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  62. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 16 September 1864 - Morning Advertiser - London, London, England.
  63. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), London Evening Standard - London, London, England.
  64. [S587] David Kynaston, GenB0029 'The City of London Vol 1 A World of Its Own' 1815-1890. Agra & United Services Bank references. # 15 and #16. (London: Chatto & Windus, 1994), Unclear date of collapse - 1866?
  65. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://books.google.com/books. Page 259.
  66. [S32] Bombay, India Christ Church Byculla, BP0018 Baptismal record 0018 Alfred Hugh Harry DONALD Hillatt Macculloch (India Office (Christ Church Byculla, Bombay, India): Self Photocopy from Microfilm, 1996 (1845)).
  67. [S105] Gordon Editor: Marsden, "unknown article title", General File I004/5. 'History Today' used for India Timeline. Article 'India and the British' SEE GenJ06. 47 (9) (September 1997).
  68. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  69. [S847] Indian Tourist Office, GenI0003 Indian Tourist Office Brochure 'IndiaAhhhh Only Hours Away'. (n.p.: n.pub., 1997).
  70. [S287] Letter from MEH (unknown author address) to Mr Geoffrey Bonas, 3 Jan 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  71. [S313] Family Tree Magazine, GenJ0009 'Family Tree Magazine' (Ramsey, Huntingdon, Cambs: Armstrong, Boon & Marriott, January 1999), 'Businesses & their records'.
  72. [S633] Letter from MEH (unknown author address) to National Register of Archives, 5 Sep 1996; National Register of Archives/Royal Commission on Historical Manuscripts (Curatorial Office, Royall Com on Hist Manuscripts Quality Ho,Quality Ct,, Chancery Lane, London, England), Nat Reg of Archives.
  73. [S634] Letter from MEH (unknown author address) to RCHM Nat Reg of Archives, 9 Sep 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). National Register of Archives - Royal Commission on Historical Manuscripts.

    'Reply to N016 from Royal Commission on Historicak Manuscripts "business index of the National Register of Archives contains no reference to surviving records of John & Co or Macculloch John & Co" '.
  74. [S634] Letter from MEH (unknown author address) to RCHM Nat Reg of Archives, 9 Sep 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). National Register of Archives - Royal Commission on Historical Manuscripts.

    'Reply to N016 from Royal Commission on Historicak Manuscripts "business index of the National Register of Archives contains no reference to surviving records of John & Co or Macculloch John & Co" '., Reply.
  75. [S643] National Register of Archives, General File N0002 National Register of Archives Information Sheet: Sources for Business History (n.p.: n.pub., 1999).
  76. [S789] Letter from MEH (unknown author address) to 55 City Rd, Ldn Companies House, 17 Nov 1996; Companies Registration Office (Company House, 55 City Road, London, England).
  77. [S1086] Letter from MEH (unknown author address) to Geoffrey Bonas. MacCulloch & Wallis, 11 Nov 2000; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). MacCulloch & Wallis Limited, 25-26 Dering Street, London, W1R 0BH, MacCulloch & Wallis: http://www.macculloch-wallis.co.uk/
    http://www.macculloch.com/
  78. [S1497] The Stationery Office (TSO), compiler, GenN0011 'The London Gazette' and http://www.gazettes-online.co.uk/ (London, England: Her Majesty's Stationery Office (HMSO), part of The National Archives, First Published 1665), 'Supplement to The London Gazette' 25 February 1865 Issue 22943.
  79. [S190] Dr Ardeshir B. Damania, compiler, "I0001/I002 Bombay/Byculla India E:mails:
    I001: History of Bombay, including The Fort, Byculla, Malabar Hill.
    I001a Apollo Street, Bombay
    I002: Christ Church, Byculla, Danda and Malabar Hill"; Ancestral File (10 Oct 1998), Christ Church, Byculla, Bombay I001/2, Clare Road, Byculla, Bombay, India.
  80. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; [Photograph © David J Hall], Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  81. [S1330] Photographers: Lindley & Warren, compiler, "M0020 Hugh Bowie Macculloch and M. Georgina Hillatt Jones #15 16 Photgraphed in India. See Also F002 #117"; Ancestral File (c 1865), Private Family Collection GF00, unknown repository address.
  82. [S30] Byculla, Bombay, India Christ Church, Baptismal certificate #17 Hugh Bowie Macculloch 'Said to be born 13 August 1866' (India Office (Christ Church Byculla): Secretary of State for India 'has in his custody a Register of Baptisms', 28 May 1918).
  83. [S1086] Letter from MEH (unknown author address) to Geoffrey Bonas. MacCulloch & Wallis, 11 Nov 2000; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). MacCulloch & Wallis Limited, 25-26 Dering Street, London, W1R 0BH, MacCulloch & Wallis?
  84. [S1497] The Stationery Office (TSO), compiler, GenN0011 'The London Gazette' and http://www.gazettes-online.co.uk/ (London, England: Her Majesty's Stationery Office (HMSO), part of The National Archives, First Published 1665), May 3, 1867, Issue 23247.
  85. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Liverpool Mercury etc (Liverpool, England), Monday, May 6, Liverpool Mercury etc (Liverpool, England), Monday, May 6, Liverpool Mercury etc (Liverpool, England), Monday, May 6, 1867; Issue 6012.




  86. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Births and Baptisms, 1813-1906.
  87. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Gertrude Lilian Maccullock in the London, England, Church of England Deaths and Burials, 1813-1980.
  88. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10 365 H B Macculloch.
  89. [S24] Record BC0013 and BC0013a, Birth Certificate #13 Arundel Macculloch copy issued 4 June 1918 and copy issued 2 March 1935: Son Gordon was born at wife's family home. Hugh did not register birth. Son was not baptised (with different name) until 1973, whereas 2 elder sons (although born in India) were baptised within months of birth., (4 Jun 1918/2 Mar 1935), No notes in column 10: 'Baptismal name if added after Registration of Birth.' GRO Reference: Births March 1872 St Geo Han Sq 1a 329. Born 18 Dec 1871 [registered 27 Jan 1872]. Was christened 16 months later on 20 Apr 1873 as Gordon Caldwell Gemmell Macculloch - Baptismal entry gives date of birth as '18 Dec 1871'. TOO LATE TO CHANGE REGISTRATION - CHECK

    , General Register Office, PO Box 2, Southport, Merseyside, England.
  90. [S24] Record BC0013 and BC0013a, Birth Certificate #13 Arundel Macculloch copy issued 4 June 1918 and copy issued 2 March 1935, (4 Jun 1918/2 Mar 1935), No notes in column 10: 'Baptismal name if added after Registration of Birth.' GRO Reference: Births March 1872 St Geo Han Sq 1a 329. Born 18 Dec 1871 [registered 27 Jan 1872]. Was christened 16 months later on 20 Apr 1873 as Gordon Caldwell Gemmell Macculloch - Baptismal entry gives date of birth as '18 Dec 1871'. TOO LATE TO CHANGE REGISTRATION - CHECK

    , General Register Office, PO Box 2, Southport, Merseyside, England.
  91. [S47] Multi-volumes, MC0013 and 0014 Marriage certificate for Sophia Agnes Howell and Gordon Caldwell Gemmell Macculloch. Correspondence with LMA b and c., (21 Dec 1907), b. Letter 20 Apr 1999 to LMA as cannot read age of Sophia. c. Reply they do not hold Register Office marriages., General Register Office, PO Box 2, Southport, Merseyside, England.
  92. [S3] St John the Evangelist, BP0013b Gordon Caldwell Gemmell Macculloch Baptism (Notting Hill: St John, 20 Apr 1873).
  93. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Baptisms, 1813-1912 '3 Belvidere Place.'
  94. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), US City Directories 1821-1989 (Beta) The New York, New York City Directory, 1882 page 1057.
  95. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), United States Naturalization Records 1791-1992 (Indexed in World Archives Project) Index to Petitions for Naturalization Filed in Federal, State and Local Courts in New York M242 Hugh Bowie Macculloch.
  96. [S181] Multi-volumes, Death Certificate Stuart Hillatt Macculloch DC0019/a/b, (31 Dec 1996/5 Feb 1997), Informant Father 'present at death'. Registration district Kensington, sub-district of Kensington Town in the County of Middlesex. Application number R004513/B
    31 Dec 1996 at an unknown age photocopy of orginal = Macculloch
    5 Feb 1997 [b] = Macculloch 7 Feb 1997 [c] = MaccullocK

    Cause of death: 'Convulsions (Epileptiform) Pulmonary Congestion Certified by John Wheeler MD'

    Age 3 years, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  97. [S628] Frederick Forsyth, M0014 'The Fourth Protocol' extract on Clancricardie Gardens, and Bibliography GenB0004c (n.p.: Corgi, 1984).
  98. [S181] Multi-volumes, Death Certificate Stuart Hillatt Macculloch DC0019/a/b: Kensington Vol 1a page 115, (31 Dec 1996/5 Feb 1997), Informant Father 'present at death'. Registration district Kensington, sub-district of Kensington Town in the County of Middlesex. Application number R004513/B
    31 Dec 1996 at an unknown age photocopy of orginal = Macculloch
    5 Feb 1997 [b] = Macculloch 7 Feb 1997 [c] = MaccullocK

    Cause of death: 'Convulsions (Epileptiform) Pulmonary Congestion Certified by John Wheeler MD'

    Age 3 years, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  99. [S200] Multi-volumes, DC0016 M Georgina R Hillatt Jones, (22 Apr 1997), PRO reference: Mar 1887 Georgina H. Macculloch. Aged 44, Died Paddington, Vol 1a, page 14.

    Cause of Death: 'Parturition 35 days Fever 3 days Asthenia'.

    Black's Medical Dictionary 37th edition (1992) Editor, G Macpherson:
    'Parturition, or labour is the act of bringing forth young, and forms the end of pregnancy.' [page 322]
    'Asthenia means want of strength' [page 50]
    'Complications include bleeding during the third stage and puerperal infection.' [page 323]
    'Puerperunim' [page 488] 'is the period that elapses after the birth of a child until the mother is restored to her ordinary health.' 1 month generally now no rest after birth.

    Chambers Concise Dictionary (1989): page 800 'Puerperal relating to childbirth'. 'Puerperal fever' fever occurring in connection with childbirth'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  100. [S201] Unknown name of person, WL0016 Mary Georgina Rosetta Hillatt Jones. Letters of Administration granted to 'Hugh Bowie Macculloch' 'lawful husband'. III, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  101. [S1110] Multi-volumes, MC0018/0085 AHHDH Macculloch and Fanny Walker Marriage, (7 Aug 2001), PRO Reference: Marriages Sep 1894 Paddington 1a 64, General Register Office, PO Box 2, Southport, Merseyside, England.
  102. [S235] Unknown name of person, WL085 Fanny (Macculloch) Copy of Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address, 'lawful husband of ....'
  103. [S832] Multi-volumes, DC0547 Alice Marion Macculloch, (10 Feb 2000), 'Alice M Macculloch Age 57 Wandsworth 1d 875 Mar 1931'.

    Informant 'G Warwick Smith Occupier Springfield House, Beechcroft Road, Wandsworth'.

    , Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  104. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Sep 1894 Paddington 1a 64, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  105. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), ancestry.co.uk London, England, Births and Baptisms, 1813-1906.
  106. [S1107] Multi-volumes, MC0017/0073 HB Macculloch and Nellie Waltham, (31 Jul 2001), Reference information from GRO Index:
    Qtr/Year SEP 1895 Vol. No.1b Page No. 157 District PANCRAS

    Waltham Nellie and Macculloch Hugh Bowie

    from FreeBDM, General Register Office, PO Box 2, Southport, Merseyside, England.
  107. [S621] Curate R S Cobbett, BP0013 Gordon Caldwell Gemmell Macculloch Baptismal Entry (n.p.: London Metropolitan Archives copy, 1997).
  108. [S622] Ch. of Jesus Christ of Latter-Day Sts., IGI0006 Gordon Caldwell Gemmell Macculloch #13 (n.p.: Church of JC of LD Saints, 1997).
  109. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Baptisms, 1813-1912.
  110. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), New York Births and Christenings, 1640-1962. C71511-8.
  111. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Paddington Vol 1a page 19 Jones, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Mary Georgina Rosetta Hillatt Jones1,2,3,4,5

F, #16, b. between 1842 and 1843, d. 25 January 1887
Mary Georgina Rosetta Hillatt Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Alfred Abraham Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|Hart Jones|b. 1766\nd. 7 Jun 1852|p77.htm#i4416|Rachel M. Abraham|b. c 1766\nd. c 1830|p78.htm#i4501|Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Mary Cooper|b. c 1770\nd. b 31 May 1838|p5.htm#i307|
FatherAlfred Abraham Jones b. c 1801, d. 17 Aug 1882
MotherMary Hillatt b. c 22 Apr 1810, d. 15 Feb 1884
Last Edited17 Apr 2019
M.Georgina Hillatt Jones
died 1887
      Her married name was Macculloch.6 Mary Georgina Rosetta Hillatt Jones also went by the name of Georgina by her Grandson Hugh Bowie Macculloch born 1910.7,8,9,10 She was born between 1842 and 1843 at St George Hanover Square, Westminster, London, England.11,12,13,14 She was the daughter of Alfred Abraham Jones and Mary Hillatt. Mary Georgina Rosetta Hillatt Jones and Agnes Hillatt Jones were portrait painted The two sisters Mary and Agnes were painted in a miniature 'as children' circa 1849.15,16,17 Mary Georgina Rosetta Hillatt Jones appeared on the census of 30 March 1851 at Broad Lane, Walton-on-Thames, Surrey, England, (transcribed as Georgeanne Janes) as Daughter, age 9, birthplace St George, Middlesex, and the Occupation column was completed as 'At Home.18,19,20' She appeared on the census of 7 April 1861 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as Georgiana Jones, daughter, age 18, unmarried, born Westminster, Middlesex.10,21,22 She witnessed Circa 7 June 1864 in London, the Agra & Masterman's Bank stopped trading. This was three months before Georgina married Hugh Bowie Macculloch, who was employed by this Bank when he was in Bombay, India. Both Hugh and Georgina's family may have lost money in this crash. David Kynaston in his book 'The City of London - The Fatal Day , Chapter 13 says: "...The worst of the Overend crisis was over......Bank rate stayed at 10 per cent until August......there was a handful of major bank stoppages; and a particular concern was the Agra & Masterman's Bank. This was another merged creation from 1864, when Mastermans was in effect taken over by the Agra and United Service, the great joint-stock Anglo-Indian bank that acted as repository for the savings of a whole imperial class. 'Of the Agra I hear in many quarters improving reports', noted Lidderdale on 25 May adding that 'they are said to have paid out nearly all their deposits at short call & to be in no present danger'. One of his main informants was the leading stockbrokers Foster & Braithwaite, which on 7 June was still expressing confidence in the bank. That same day the Agra stopped, and APART FROM A HARD BLOW FOR THOUSANDS OF PEOPLE it was yet one more black mark for City competence in Lidderdale's view." Kelly's Directory for 1865 still has an entry for the bank.23,24,25

She and Hugh Bowie Macculloch obtained a marriage license on 9 September 1864; and the Allegation for a marriage licence was granted by the Archbishop of Canterbury through the Vicar General. There was no accompanying bond.6,26,27,28 Mary Georgina Rosetta Hillatt Jones lived on 13 September 1864 at Grosvenor Street, Grosvenor Square, Westminster, London, England; and she was given on her Marriage certificate as as Spinster of 'Full age.6' She married Hugh Bowie Macculloch, son of Hugh Macculloch and Jessie Gemmell, on 13 September 1864 at St George Hanover Square, London, England; and the Parish Register contains their signatures. Hugh's father was deceased by time of wedding (although he was not indicated as deceased on their Marriage certificate). In addition to the Bride's father, the other witnesses were Alfred Abraham Jones, H John and Edmund Southley Prugin or Pagery.6,26,29

Mary Georgina Rosetta Hillatt Jones and Hugh Bowie Macculloch were photographed and Georgina has her hair down and is wearing a gown with 'large geometric patterns on sleeves and bodice' of the type fashionable in the late 1860s [this photograph is the one shown above]. after 13 September 1864.30,31,32,33,34,35 Mary Georgina Rosetta Hillatt Jones and Hugh Bowie Macculloch had their marriage announced in the London Evening Standard on 15 September 1864 and the Morning Advertiser of London on 16 September 1864 as 'Hugh B. Macculloch,Esq., of Bombay, and the Royal Bank of India, to Mary Georgina Hillatt, the elder daughter of Alfred Jones, Esq., of Grosvenor Street, Grosvenor Square.36,37' Mary Georgina Rosetta Hillatt Jones lived on 26 August 1865 at Malabar Hill, Bombay, India.2,38,39,40,41 She and Hugh Bowie Macculloch were photographed together and Georgina has her hair up and Hugh is suitably attired for the Indian climate. A separate photograph was taken of their first son Donald [AHHDH Macculloch] and his 'Ayah, Mary Archangel'. Their bonny baby son looks about 4-6 months old. The small size of the photographs make it likely these were sent home to her parents and she wrote a slightly homesick inscription on one 'from your two absent children' and 'with love and kisses' on Donald's [AHHDH Macculloch] photograph which was taken circa December 1865 at Lindley & Warren, Photographers, 26 Apollo Street, Bombay, India.38,42,39,43 Mary Georgina Rosetta Hillatt Jones lived on 24 October 1866 at Danda, Bombay, India.8,39,38 She and Hugh Bowie Macculloch lived on 24 August 1869 at 7 Melcombe Place, St Marylebone, London, England; at the time their daughter Gertrude Lilian was Baptised.44 Mary Georgina Rosetta Hillatt Jones and Hugh Bowie Macculloch lived on 28 August 1869 at 7 Melcombe Place, St Marylebone, London, England; at the time their daughter Gertrude Lilian died.45 Mary Georgina Rosetta Hillatt Jones appeared on the census of 2 April 1871 at 20 Arundel Street, Westminster, London, England, as Wife, age 28, birthplace Grosvenor Street, London.46 She and Hugh Bowie Macculloch lived on 21 July 1874 at 3 Belvedere Place, Surrey, England; at the time that their daughter Jessie Gammel Helen Georgina Macculloch was Baptised, and he was recorded as an East India Banker.47 Mary Georgina Rosetta Hillatt Jones Georgina's son Donald, age 14, was present at and informant of the death of his Great aunt Helen Macculloch, with whom he and his brother Hugh were living at the time of the 1871 census. It would appear from this that the boys parents were not living at Linlithgow, Scotland, at this time. on 13 November 1879.48 She was bereaved on the Death of her son Stuart, aged 3, at 34 Clanricarde Gardens. on 25 February 1886.49,50 She lived before 25 January 1887 at 76 Warwick Road, Paddington, London, England. She died on 25 January 1887 at 76 Warwick Road, Maida Hill, London, England; Georgina was given on her Death Certificate as 'Georgina Hillatt Macculloch, Wife of Hugh Bowie Macculloch formerly a Banker. Age 44' and the informant was her son Hugh. Her death was recorded in the March quarter 1887 at Paddington Registration district.51,52,53 She was buried after 25 January 1887 at Kensal Green Cemetery, London, England.54,55 She left a will on 30 June 1887; Georgina left no will and Letters of Administration were granted to her husband Hugh. The 'Gross value of [her] Personal Estate [was] £20.0s.0d.56'

Family

Hugh Bowie Macculloch b. 29 Jan 1831, d. b 21 Dec 1907
Children

Citations

  1. 2 references to 'ROSETTA': BC eldest son, AHHD Macculloch, #18, and Letters of Administration, WL016.
  2. [S32] Bombay, India Christ Church Byculla, BP0018 Baptismal record 0018 Alfred Hugh Harry DONALD Hillatt Macculloch (India Office (Christ Church Byculla, Bombay, India): Self Photocopy from Microfilm, 1996 (1845)).
  3. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), Mcculloch.
  4. [S66] Letter from Margaret Elaine Macculloch B.A.(Hons) (unknown author address) to Lambeth Palace Library, 17 and 19 Nov 1996; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England). Held at the Library but 'Unsuitable for photocopying and not been microfilmed'. Black and white photograph 6"x8" or 10"x8" £21. Provides no more information. Can visit to inspect., Mcculloch.
  5. [S1349] Drawn by Tho. H. Shepherd c1830s, compiler, "GenC0023 St George's Hanover Square. http://www.londonancestor.com/views/vc-churstgeorge.htm"; Mcculloch, Ancestral File (20 Feb 2003), World Wide Web: www GenW006, unknown repository address.
  6. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996).
  7. [S24] Record BC0013 and BC0013a, Birth Certificate #13 Arundel Macculloch copy issued 4 June 1918 and copy issued 2 March 1935, (4 Jun 1918/2 Mar 1935), No notes in column 10: 'Baptismal name if added after Registration of Birth.' GRO Reference: Births March 1872 St Geo Han Sq 1a 329. Born 18 Dec 1871 [registered 27 Jan 1872]. Was christened 16 months later on 20 Apr 1873 as Gordon Caldwell Gemmell Macculloch - Baptismal entry gives date of birth as '18 Dec 1871'. TOO LATE TO CHANGE REGISTRATION - CHECK

    , General Register Office, PO Box 2, Southport, Merseyside, England.
  8. [S30] Byculla, Bombay, India Christ Church, Baptismal certificate #17 Hugh Bowie Macculloch 'Said to be born 13 August 1866' (India Office (Christ Church Byculla): Secretary of State for India 'has in his custody a Register of Baptisms', 28 May 1918).
  9. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), Signs Marriage Register: 'M. Georgina H Jones.'
  10. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.).
  11. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), Full Age 21 1864 = 1843.
  12. [S200] Multi-volumes, DC0016 M Georgina R Hillatt Jones: Age 44 1887 = 1843, (22 Apr 1997), PRO reference: Mar 1887 Georgina H. Macculloch. Aged 44, Died Paddington, Vol 1a, page 14.

    Cause of Death: 'Parturition 35 days Fever 3 days Asthenia'.

    Black's Medical Dictionary 37th edition (1992) Editor, G Macpherson:
    'Parturition, or labour is the act of bringing forth young, and forms the end of pregnancy.' [page 322]
    'Asthenia means want of strength' [page 50]
    'Complications include bleeding during the third stage and puerperal infection.' [page 323]
    'Puerperunim' [page 488] 'is the period that elapses after the birth of a child until the mother is restored to her ordinary health.' 1 month generally now no rest after birth.

    Chambers Concise Dictionary (1989): page 800 'Puerperal relating to childbirth'. 'Puerperal fever' fever occurring in connection with childbirth'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  13. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.), Age 18 1861 = 1843.
  14. [S877] MEH, compiler, "J0021 M Georgina Hillatt Jones #16 Events - record form used prior to TMG"; Events chart prior to TMG, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  16. [S869] Hugh Bowie Macculloch, compiler, "J0013 Hugh B Macculloch #10 notes made by him on list given to him by Grace Agnes Macculloch 74#. See J002/N004"; Ancestral File (1967), Private Family Collection GF00, unknown repository address.
  17. [S1372] MEH/DJH, compiler, "PC0001-end Approach Photograph Database"; Ancestral File (Various), Private Family Collection GF00, unknown repository address.
  18. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v. Hereinafter cited as 1851 Census.
  19. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  20. [S1477] Microfilm Surrey History Centre, CE0033 Alfred Abraham Jones 1851 Census (n.p.: n.pub.).
  21. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  22. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG9/43.
  23. [S587] David Kynaston, GenB0029 'The City of London Vol 1 A World of Its Own' 1815-1890. Agra & United Services Bank references. # 15 and #16. (London: Chatto & Windus, 1994).
  24. [S630] Kelly's Directory, O0019 Hugh Bowie Macculloch #15 Agra Bank. 'Kelly's Directory' Research Notes only on 'Family Tree Journal'. (Westminster Area: n.pub., 1865).
  25. [S639] Letter from MEH (unknown author address) to Companies Registration Office, 15 Oct 1996; Companies Registration Office (Company House, 55 City Road, London, England).
  26. [S66] Letter from Margaret Elaine Macculloch B.A.(Hons) (unknown author address) to Lambeth Palace Library, 17 and 19 Nov 1996; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England). Held at the Library but 'Unsuitable for photocopying and not been microfilmed'. Black and white photograph 6"x8" or 10"x8" £21. Provides no more information. Can visit to inspect.
  27. [S625] Guildhall Library, General File M0003 Marriage Licence Records (Allegations and Bonds) (n.p.: n.pub., Revised PJW/May 1996).
  28. [S627] Lambeth Palace Library, General File L0003 Lambeth Palace Library. Information Sheet May 1966. (n.p.: Lambeth Palace Library, May 1966).
  29. [S1349] Drawn by Tho. H. Shepherd c1830s, compiler, "GenC0023 St George's Hanover Square. http://www.londonancestor.com/views/vc-churstgeorge.htm"; Ancestral File (20 Feb 2003), World Wide Web: www GenW006, unknown repository address.
  30. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Framed colour photograph. , Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  31. [S146] Robert Pols, General File B0009 Bibliography: 'Dating Old Photographs' (Birmingham: Countryside Books in association with The Federation of Family History Socs, 1992), Style of Georgina's dress.
  32. [S806] Studio Photographer, compiler, "J0011 Hugh Bowie Macculloch #15 and Mary Georgina Rosetta Hillatt Jones #16 framed photograph."; Ancestral File (c 1864), Private Family Collection GF00, unknown repository address.
  33. [S848] Don Steel and Lawrence Taylor, GenB0004d 'Family History in Focus' (Guildford, Surrey: Lutterworth Press, 1984), 'geometric patterns..'
  34. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  35. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  36. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 16 September 1864 - Morning Advertiser - London, London, England.
  37. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), London Evening Standard - London, London, England.
  38. [S105] Gordon Editor: Marsden, "unknown article title", General File I004/5. 'History Today' used for India Timeline. Article 'India and the British' SEE GenJ06. 47 (9) (September 1997).
  39. [S190] Dr Ardeshir B. Damania, compiler, "I0001/I002 Bombay/Byculla India E:mails:
    I001: History of Bombay, including The Fort, Byculla, Malabar Hill.
    I001a Apollo Street, Bombay
    I002: Christ Church, Byculla, Danda and Malabar Hill"; Ancestral File (10 Oct 1998), Christ Church, Byculla, Bombay I001/2, Clare Road, Byculla, Bombay, India.
  40. [S318] Gordon Marsden, GenJ0006/I0004 'History Today' (n.p.: n.pub., September 1997), India and the British.
  41. [S847] Indian Tourist Office, GenI0003 Indian Tourist Office Brochure 'IndiaAhhhh Only Hours Away'. (n.p.: n.pub., 1997).
  42. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; [Photograph © David J Hall], Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  43. [S1330] Photographers: Lindley & Warren, compiler, "M0020 Hugh Bowie Macculloch and M. Georgina Hillatt Jones #15 16 Photgraphed in India. See Also F002 #117"; Ancestral File (c 1865), Private Family Collection GF00, unknown repository address.
  44. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Births and Baptisms, 1813-1906.
  45. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Gertrude Lilian Maccullock in the London, England, Church of England Deaths and Burials, 1813-1980.
  46. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10 365 Georgina H Jones.
  47. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Baptisms, 1813-1912 '3 Belvidere Place.'
  48. [S1066] Letter from Mr Alan MacLeod (51/3Mortonhall Rd,EdinburghEH92HN) to MEH, 9 Sep 2000; Alan J L MacLeod (Edinburgh, Midlothian, Scotland).
  49. [S181] Multi-volumes, Death Certificate Stuart Hillatt Macculloch DC0019/a/b, (31 Dec 1996/5 Feb 1997), Informant Father 'present at death'. Registration district Kensington, sub-district of Kensington Town in the County of Middlesex. Application number R004513/B
    31 Dec 1996 at an unknown age photocopy of orginal = Macculloch
    5 Feb 1997 [b] = Macculloch 7 Feb 1997 [c] = MaccullocK

    Cause of death: 'Convulsions (Epileptiform) Pulmonary Congestion Certified by John Wheeler MD'

    Age 3 years, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  50. [S628] Frederick Forsyth, M0014 'The Fourth Protocol' extract on Clancricardie Gardens, and Bibliography GenB0004c (n.p.: Corgi, 1984).
  51. [S200] Multi-volumes, DC0016 M Georgina R Hillatt Jones, (22 Apr 1997), PRO reference: Mar 1887 Georgina H. Macculloch. Aged 44, Died Paddington, Vol 1a, page 14.

    Cause of Death: 'Parturition 35 days Fever 3 days Asthenia'.

    Black's Medical Dictionary 37th edition (1992) Editor, G Macpherson:
    'Parturition, or labour is the act of bringing forth young, and forms the end of pregnancy.' [page 322]
    'Asthenia means want of strength' [page 50]
    'Complications include bleeding during the third stage and puerperal infection.' [page 323]
    'Puerperunim' [page 488] 'is the period that elapses after the birth of a child until the mother is restored to her ordinary health.' 1 month generally now no rest after birth.

    Chambers Concise Dictionary (1989): page 800 'Puerperal relating to childbirth'. 'Puerperal fever' fever occurring in connection with childbirth'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  52. [S201] Unknown name of person, WL0016 Mary Georgina Rosetta Hillatt Jones. Letters of Administration granted to 'Hugh Bowie Macculloch' 'lawful husband'. III, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address, Maida Hill.
  53. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Paddington Vol 1a page 14, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  54. [S198] Letter from MEH (unknown author address) to Cemetery Managers, Various; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). BU016 Letter to Highgate Cemetery 15 Jan 1997
    a Highgate Cemetery     Wrote 18 Apr 1997 - 14 Apr 1997. Reply 24 Apr 1997 '.. no entry artound the dates mentioned...'ie 25 Jan 1887 (death of wife) 25 Feb 1886 (death of son stuart).
    b     Highgate Cemetery      Reply 24 Apr 1997 - No entry.
    c.     Hampstead               Wrote 29 Jun 1997 and 5 Nov 1998 - Reply 24 Nov 1998 'searched our Registers with unfortunately no success'.
    d      Hendon                Wrote 29 June 1997 - Reply 3 July 1998 'opened in 1899, therefore no trace of first two dates. Searched #15 no trace -
                                  Cemetery list Gen/C025 - very useful list.
    e      Kensel Green           Wrote 29 June 1997 - Reply 11 July 1997 - £10 to search. No money sent as Gen/ gives it as a Catholic cemetery.
    f     Paddington                Wrote 29 June 1997 and 5 July 1998 - both returned by the Royal Mail - Mill Hill x 2 - Reply East Finchley, Mill Hill & Hanwell - £19.98 to search. See g
    g St Marylebone          Wrote 29 June 1997 and 5 Nov 1998. Reply 3 July 1997 - £19.98 to search Hanwell cemetery. Reply Royal Borough of Kensington and Chelsea - opened 1855 - searched Hanwell Cemetery free! - No trace
    h St Pancras/ Islington      Wrote 29 June 1997 - Reply - No trace
    i      Gunnersbury Park     Wrote 5 Nov 1998 -


    Brompton Cemetery 0171 352 1201 suggested

    Hanwell: Burial Registers 1867-1949 Burial Plots 1965-1981. See leaflet
    Mill Hill: Burial Registers 1949-1983 Burial Plots 1984-1987 - too late - See leaflet
    East Finchley: Archives. Grave Site Books 1855-1900. Burial plots 1855-1974 Burial plots 1981-1986. Internment Orders 1930-1963 Crematorium orders 1937-1963. See leaflet, As a married daughter, Georgina was not buried in The Jones family grave with her parents, brothers and sister at Highgate Cemeter.
  55. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://www.deceasedonline.com/servlet/GSDOSearch. Georgina H Macculloch. Burial date 'NaN Jan 1887'. Plus 3 other burials.
  56. [S201] Unknown name of person, WL0016 Mary Georgina Rosetta Hillatt Jones. Letters of Administration granted to 'Hugh Bowie Macculloch' 'lawful husband'. III, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  57. [S621] Curate R S Cobbett, BP0013 Gordon Caldwell Gemmell Macculloch Baptismal Entry (n.p.: London Metropolitan Archives copy, 1997).
  58. [S622] Ch. of Jesus Christ of Latter-Day Sts., IGI0006 Gordon Caldwell Gemmell Macculloch #13 (n.p.: Church of JC of LD Saints, 1997).
  59. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Baptisms, 1813-1912.
  60. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), New York Births and Christenings, 1640-1962. C71511-8.
  61. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Paddington Vol 1a page 19 Jones, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Hugh Bowie Macculloch

M, #17, b. 13 August 1866, d. 13 July 1939
Hugh Bowie Macculloch|b. 13 Aug 1866\nd. 13 Jul 1939|p1.htm#i17|Hugh Bowie Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Mary Georgina Rosetta Hillatt Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|Alfred A. Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|
FatherHugh Bowie Macculloch1 b. 29 Jan 1831, d. b 21 Dec 1907
MotherMary Georgina Rosetta Hillatt Jones1 b. bt 1842 - 1843, d. 25 Jan 1887
Last Edited18 Mar 2022
Hugh Bowie Macculloch
1866 - 1939
     Hugh Bowie Macculloch was born on 13 August 1866 at Danda, Bombay, India.2,3,4 He was the son of Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones.1 Hugh Bowie Macculloch and his birth was announced in the Daily News (London, England) on Friday, September 21, 1866, Issue 6359. Also in the Edinburgh Evening Courant, Midlothian, on Saturday, September 22, 1866 and Tuesday 25 September 1866. Also in The Illustrated London News of September 22, 1866 on 21 September 1866 at Paradise Lodge, Malabar Hill, Bombay, India.5,6,7 He was baptized on 24 October 1866 at Christ Church, Byculla, Bombay, India.2,3,4,8 He appeared on the census of 2 April 1871 at 114 High Street, Linlithgow, West Lothian, Scotland, as Grandnephew of Helen McCulloch, age 4, born Bombay, East Indies.9 He was a clerical worker on 30 July 1885 at The Aerated Bread Company Limited, Camden Town, London, England.10,11 He witnessed the death of Mary Georgina Rosetta Hillatt Jones on 25 January 1887 at 76 Warwick Road, Maida Hill, London, England; Georgina was given on her Death Certificate as 'Georgina Hillatt Macculloch, Wife of Hugh Bowie Macculloch formerly a Banker. Age 44' and the informant was her son Hugh. Her death was recorded in the March quarter 1887 at Paddington Registration district.12,13,14 Hugh Bowie Macculloch was photographed in a head and shoulders square pose with knotted tie, white shirt with winged collar and pocket handkerchief. He is sporting a mustache circa 1890 at Frederick Cole, Photographers, 378 Euston Road, London, England.15,16,17,18 He appeared on the census of 5 April 1891 at 10 George Street, St Pancras, London, England, as Boarder, single, age 24, birthplace Scotland, and he was a Merchant's Clerk.19 He lived on 25 September 1895 at 11 Stratford Place, Camden Town, London, England; and he was given as 'a Clerk' on his Marriage Certificate.20,21,22,23

He married Nellie Mary Ann Waltham, daughter of Henry Waltham and Selina Anthony, on 25 September 1895 at St Luke, Oseney Crescent, Kentish Town, London, England; and their marriage was registered in September quarter 1895 at 'Pancras' Registration District. He was age 28, son of Hugh Bowie Macculloch, Banker. She was age 22, Spinster, of 49 Gainsford Street, daughter of Henry Waltham, Upholsterer.24,25,23 Hugh Bowie Macculloch was photographed with pipe, cap and bicycle in front of a garden shed circa 1897.26,15,16 He was photographed in a half length pose with watch chain, left hand behind back and right hand resting on four books on table in 1897 at Henry T Reed, Photographers, 16 Tottenham Court Road, London, England.15,27 He lived on 14 April 1897 at 11 Stratford Place, Camden Town, London, England; and he was a Commercial Clerk.28 He was a Clerk on his Daughter's Baptismal record on 16 May 1897 at 11 Stratford Place, Camden Town, Middlesex, England.29 He appeared on the census of 31 March 1901 at 11 Stratford Place, St Pancras, London, England, as Hugh Maccullock, Head, married, age 33, birthplace Bombay, India, and he was a 'Corresponding Clerk.30' He was a witness for his Aunt, Agnes Hillatt Jones, who made a Will and asked her Trustees to invest income equally to her nephews, Gordon [Gordon Caldwell Gemmell Macculloch], Donald [Alfred Hugh Harry Donald Hillatt Macculloch] and Hugh [Hugh Bowie Macculloch] with Gordon Caldwell Gemmell Macculloch on 16 December 1903.31 Hugh Bowie Macculloch appeared on the census of 2 April 1911 at 29 Sussex Road, Upper Holloway, London, England, as Head, married, age 43, birthplace Bombay, India, and he was a Clerk in a Catering Company.32 He and Nellie Mary Ann Waltham were photographed in a group with Grace Agnes Macculloch and Denise Waltham in August 1920 at Ryde, Isle of Wight, Hampshire, England.33,34 Hugh Bowie Macculloch appeared on the census of 19 June 1921 at Islington, London, England, as born in India, in 1866.35 He was retired on 30 July 1930 at The Aerated Bread Company Limited, Camden Town, London, England; and was presented with a Retirement Clock.36,37,38 He witnessed the death of Alfred Hugh Harry Donald Hillatt Macculloch on 1 August 1935 at 15 Hartland Road, Kilburn, London, England; and Donald was given on his Death Certificate as an Estate Agent.39 Hugh Bowie Macculloch lived between 2 August 1935 and 17 July 1936 at 16 St Johns Road, Richmond Upon Thames, Surrey, England.40,41 He and Nellie Mary Ann Waltham were photographed together in the garden, with Hugh standing, pipe in hand, behind Nell, seated in a deck chair.42 Hugh Bowie Macculloch was a Retired Accounts Clerk Aerated Bread Company (ABC) between 5 June 1936 and 17 July 1936.43,27,41 He witnessed the will of Nellie Mary Ann Waltham on 17 July 1936; Letters of Administration were granted to her husband.44,45 Hugh Bowie Macculloch witnessed the marriage of Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England; St Mary's Church was subsequently demolished and all that now remains is the tower, said to be Hornsey's oldest building.46,47,48,49,50,51 Hugh Bowie Macculloch was photographed at the marriage of his nephew Hugh and the photograph is on the website on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England.52 He left a will;

Hugh made a holograph Will on 23 May 1939 as follows:

'Everything of which I die possessed to my daughter Grace Agnes Pollard to be dealt with according to her discretion and in accordance with those wishes which I have expressed to her.

'In the event of my said daughter not being alive at the time this will becomes operative I wish my freehold house and land appertaining thereto known as 16 St John's Road, Richmond, Surrey to pass to my son-in-law, Harold Vincent Pollard.

'I appoint the said Harold Vincent Pollard as Executor to clear up my affairs and wish him to receive £5 (five pounds) from my estate for his trouble.53,54,55,56'

He lived on 23 May 1939 at 23 Berrylands, Surbiton, Surrey, England.55 He died on 13 July 1939 at 3 Parklands, Surbiton, Surrey, England, at age 72; and his death was registered at Surrey North East Registration district in the September quarter 1939.57,58,59 He was given as 'an Account's Clerk (Retired)' of 23 Berrylands, Surbition, Surrey, on his Death Certificate on 13 July 1939.57 He was buried on 18 July 1939 at St Pancras Cemetery, Camden, London, England.60 His estate was probated on 5 October 1939; and the National Probate Calendar for 1939 reads that he was 'of 23 Berrylands Surbiton Surrey' and 'Probate was granted in London to 'Harold Vincent Pollard civil servant.61'

Family

Nellie Mary Ann Waltham b. 26 Sep 1872, d. 5 Jun 1936
Child

Citations

  1. [S30] Byculla, Bombay, India Christ Church, Baptismal certificate #17 Hugh Bowie Macculloch 'Said to be born 13 August 1866' (India Office (Christ Church Byculla): Secretary of State for India 'has in his custody a Register of Baptisms', 28 May 1918).
  2. [S30] Byculla, Bombay, India Christ Church, Baptismal certificate #17 Hugh Bowie Macculloch 'Said to be born 13 August 1866' (India Office (Christ Church Byculla): Secretary of State for India 'has in his custody a Register of Baptisms', 28 May 1918), Bombay Vol 40 Fol 86.
  3. [S105] Gordon Editor: Marsden, "unknown article title", General File I004/5. 'History Today' used for India Timeline. Article 'India and the British' SEE GenJ06. 47 (9) (September 1997).
  4. [S190] Dr Ardeshir B. Damania, compiler, "I0001/I002 Bombay/Byculla India E:mails:
    I001: History of Bombay, including The Fort, Byculla, Malabar Hill.
    I001a Apollo Street, Bombay
    I002: Christ Church, Byculla, Danda and Malabar Hill"; Ancestral File (10 Oct 1998), Christ Church, Byculla, Bombay I001/2, Clare Road, Byculla, Bombay, India.
  5. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Daily News (London, England), Friday, September 21, 1866; Issue 6359.
  6. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), http://www.britishnewspaperarchive.co.uk/
  7. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Saturday, Sept. 22, 1866. Publication: The Illustrated London News (London, England). Volume: 49 , Issue: 1390. 'Hugh Bowis Macculloch.'
  8. [S191] Letter from #2 (unknown author address) to British Library Oriental and India Office, 10 Oct 1998; The British Library and Oriental & India Office Collections GenB003/L016 (unknown repository address).
  9. [S1066] Letter from Mr Alan MacLeod (51/3Mortonhall Rd,EdinburghEH92HN) to MEH, 9 Sep 2000; Alan J L MacLeod (Edinburgh, Midlothian, Scotland).
  10. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  11. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Wikipedia Areated Bread Company Article: 'The Aerated Bread Company Ltd was founded in 1862 by Dr John Dauglish. It was set up to exploit his patented ‘carbonic acid gas method’ of fermentation which drastically reduced production time. The company’s first bakery was in Islington, London. For many years it had a major bakery on the Regent's Canal in Camden Town, London. This closed in the 1980s and is the site of the present Sainsbury's store and canal-side flats designed by Nicholas Grimshaw...'
  12. [S200] Multi-volumes, DC0016 M Georgina R Hillatt Jones, (22 Apr 1997), PRO reference: Mar 1887 Georgina H. Macculloch. Aged 44, Died Paddington, Vol 1a, page 14.

    Cause of Death: 'Parturition 35 days Fever 3 days Asthenia'.

    Black's Medical Dictionary 37th edition (1992) Editor, G Macpherson:
    'Parturition, or labour is the act of bringing forth young, and forms the end of pregnancy.' [page 322]
    'Asthenia means want of strength' [page 50]
    'Complications include bleeding during the third stage and puerperal infection.' [page 323]
    'Puerperunim' [page 488] 'is the period that elapses after the birth of a child until the mother is restored to her ordinary health.' 1 month generally now no rest after birth.

    Chambers Concise Dictionary (1989): page 800 'Puerperal relating to childbirth'. 'Puerperal fever' fever occurring in connection with childbirth'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  13. [S201] Unknown name of person, WL0016 Mary Georgina Rosetta Hillatt Jones. Letters of Administration granted to 'Hugh Bowie Macculloch' 'lawful husband'. III, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address, Maida Hill.
  14. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Paddington Vol 1a page 14, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  16. [S146] Robert Pols, General File B0009 Bibliography: 'Dating Old Photographs' (Birmingham: Countryside Books in association with The Federation of Family History Socs, 1992).
  17. [S1326] Photographers Frederick Cole, compiler, "M0016 H B Macculloch #17 Photograph - small size copy of M0019 in F0002 #117"; Also larger vignette version, Ancestral File (c 1890s), Private Family Collection GF00, unknown repository address.
  18. [S1327] Studio Photographer, compiler, "M0019 Hugh Bowie Macculloch #17 Photograph larger version of M0017 in F0002 #117"; Ancestral File (c 1890), Private Family Collection GF00, unknown repository address.
  19. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/127 Folio 123 page 5 Somers Town, Maccallock.
  20. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), W1Nr Oxford St/Bond St/Grosvenor St. 1J page 147.
  21. [S1107] Multi-volumes, MC0017/0073 HB Macculloch and Nellie Waltham, (31 Jul 2001), Reference information from GRO Index:
    Qtr/Year SEP 1895 Vol. No.1b Page No. 157 District PANCRAS

    Waltham Nellie and Macculloch Hugh Bowie

    from FreeBDM, General Register Office, PO Box 2, Southport, Merseyside, England.
  22. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.orientalclub.org.uk/html/abouthistory.html 'In 1959/60 the house was purchased by the Oriental Club, which had previously been housed in Hanover Square.'
  23. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), London, England, Church of England Marriages and Banns, 1754-1931 for Hugh Bowie Macculloch. Camden St Luke, Oseney Crescent 1870 - 1907.
  24. [S890] Unknown name of person, WL0073 Nellie Waltham Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address, '...lawful husband.'
  25. [S1107] Multi-volumes, MC0017/0073 HB Macculloch and Nellie Waltham: Nellie Waltham Pancras Sep 1895 Vol 1b page 157, (31 Jul 2001), Reference information from GRO Index:
    Qtr/Year SEP 1895 Vol. No.1b Page No. 157 District PANCRAS

    Waltham Nellie and Macculloch Hugh Bowie

    from FreeBDM, General Register Office, PO Box 2, Southport, Merseyside, England.
  26. [S1329] Studio Photographer, compiler, "M0018 H B Macculloch #17 Photograph with cap, bicycle and pipe posed outside garden shed. 'Cabinet Portrait.'"; Ancestral File (c 1897 ?), Private Family Collection GF00, unknown repository address.
  27. [S1328] Studio Photographer, compiler, "M0017a H B Macculloch #17 Post Card size Photograph and M0017b very dirty extra copy."; Ancestral File (1897), Private Family Collection GF00, unknown repository address.
  28. [S835] Record BC0074, Birth Certificate of #74 Grace Agnes Macculloch, (11 Feb 2000), PRO: 'Grace Agnes Macculloch 1897 Jun Pancras 16 112', Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  29. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Births and Baptisms, 1813-1906.
  30. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/149 34 62.
  31. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  32. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/817.
  33. [S891] Grave Lowen, compiler, "P0024 Hugh Bowie Macculloch, Nellie Waltham #17/73 at el Photographs from Grace Lowen"; Ancestral File (Aug 1920), Private Family Collection GF00, unknown repository address.
  34. [S502] Letter from Grace Lowen and #2 (Isle of Wight) to Author, 22 Sep 1996-25 Dec 1996; Private Family Collection GF00 (unknown repository address). Photographs of the 1920s etc.
  35. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Full name.
  36. [S164] Artefact, compiler, "M0049 Hugh Bowie Macculloch #17 Mantlepiece Clock"; Ancestral File (30 July 1930), Private Family Collection GF00, unknown repository address.
  37. [S1328] Studio Photographer, compiler, "M0017a H B Macculloch #17 Post Card size Photograph and M0017b very dirty extra copy."; Inscription on reverse, Ancestral File (1897), Private Family Collection GF00, unknown repository address.
  38. [S64] Hugh Bowie MACCULLOCH (10), compiler, "O0008 Reminiscences by Hugh Bowie Macculloch to Margaret Elaine (Macculloch) Hall."; Ancestral File (From about 1951 to 17 Sep 1987), unknown repository, unknown repository address.
  39. [S648] Multi-volumes, Death Certificate of 0018 A H H D H Macculloch, died 1 Aug 1935, (4 Nov 1999), PRO: 3a 325 Sep 1935:
    'A H H D H Macculloch Age 69 Registration District Willesden.'

    DC returned to Office for National Statistics, Stockport, as illegible. 23 October 1999. Further copy received 4 Nov 1999.

    Cause: '1a) Chronic Myocarditis b) Chronic Bronchitis.', Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  40. [S648] Multi-volumes, Death Certificate of 0018 A H H D H Macculloch, died 1 Aug 1935: 2 August 1935, (4 Nov 1999), PRO: 3a 325 Sep 1935:
    'A H H D H Macculloch Age 69 Registration District Willesden.'

    DC returned to Office for National Statistics, Stockport, as illegible. 23 October 1999. Further copy received 4 Nov 1999.

    Cause: '1a) Chronic Myocarditis b) Chronic Bronchitis.', Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  41. [S890] Unknown name of person, WL0073 Nellie Waltham Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address, 17 July 1936.
  42. [S1428] Unknown Photographer, compiler, "P0047Photograph of Hugh Bowie Macculloch #17 and Nellie Mary Ann Waltham #73"; Ancestral File (b 5 jun 1836), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  43. [S830] Multi-volumes, DC0073 Death Certificate 073 Nellie Mary A Waltham: 5 June 1936, (10 Feb 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  44. [S890] Unknown name of person, WL0073 Nellie Waltham Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address.
  45. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), 1936 London.
  46. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; HB Macculloch #17 'Uncle Hugh' in Wedding photos, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  47. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  48. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, St Mary's Church, Surviving Bell Tower.
  49. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 K4.
  50. [S282] Ian. b Cherry, Bridget a Murray, General File C0007 St Mary's, Hornsey. a 'The Old Parish Church of Hornsey'
    b 'Hornsey Church Tower A Brief History and Guide'.
    (n.p.: The Friends of Hornsey Church Tower, a 1986. b 1993), St Mary's Church.
  51. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  52. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml: Photographers Northpress Photos, London, N22
    , (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  53. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address, After his deacease to his daughter.
  54. [S156] W G Hoskins, General File B0011' Local History in England' (USA: Longman, 1984), D127 page 77.
  55. [S228] Unknown name of person, Will 0017 Hugh Bowie Macculloch Somerset House, London, Somerset House GenS004, unknown repository address.
  56. [S68] John Richardson, GenB0006 'The Local Historian's Encyclopedia' (New Barnet, Herts: Historical Publications Ltd, 1993).
  57. [S829] Multi-volumes, Death Certificate 0017 Hugh Bowie Macculloch, (10 Feb 2000), PRO:' Hugh B Macculloch Age 72. 2a 72 1939 Surrey N E'

    Cause of death: '1a Myocarditis Certified by JC Hatrick MD'., Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  58. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Surrey NE Vol 2a page 72, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  59. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), https://probatesearch.service.gov.uk/Calendar#calendar.
  60. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), www.deceasedonline.com plus 5 other burials.
  61. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current).

Alfred Hugh Harry Donald Hillatt Macculloch1

M, #18, b. 26 August 1865, d. 1 August 1935
Alfred Hugh Harry Donald Hillatt Macculloch|b. 26 Aug 1865\nd. 1 Aug 1935|p1.htm#i18|Hugh Bowie Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Mary Georgina Rosetta Hillatt Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|Alfred A. Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|
FatherHugh Bowie Macculloch1 b. 29 Jan 1831, d. b 21 Dec 1907
MotherMary Georgina Rosetta Hillatt Jones1 b. bt 1842 - 1843, d. 25 Jan 1887
Last Edited26 Feb 2022
Parents and Baby Donald with his Indian Nannie
Bombay, India
      Alfred Hugh Harry Donald Hillatt Macculloch also went by the name of Donald Hillatt Macculloch.2 He was born on 26 August 1865 at Malabar Hill, Bombay, India.1,3,4 He was the son of Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones.1 Alfred Hugh Harry Donald Hillatt Macculloch was baptized on 20 September 1865 at Christ Church, Byculla, Bombay, India.1,3,5,6,7,8 He was photographed as a bonny baby of about 6 months with his 'Ayah Mary Archangel' in Bombay, India, and, as it is small in size, this photograph is believed,with another of his parents, to have been sent home to his grandparents in London. His mother's message on the back of the photograph reads: 'with love and kisses' and the photographers were Lindley & Warren, 26 Apollo Street, Bombay, India circa February 1866.9,10,11 He lived on 24 October 1866 at Danda, Bombay, India.3,12 He appeared on the census of 3 April 1871 at 114 High Street, Linlithgow, West Lothian, Scotland, as Grandnephew to Helen McCulloch, age 5, born Bombay, East Indies, together with his brother, Hugh Bowie Macculloch, age 4, and the whereabouts of their parents on that night have so far not been traced.13 He witnessed the death of Helen Mcculloch on 13 November 1879 at High Street, Linlithgow, West Lothian, Scotland; as single and 'the daughter of F. Robert McCulloch, Draper, deceased. M. Agness McCulloch, m.s. Bowie, deceased.13' Alfred Hugh Harry Donald Hillatt Macculloch appeared on the census of 3 April 1881 at 62 Grove Road, Marylebone, London, England, as unmarried, Boarder of Elizabeth Hills, Lady, age 14, birthplace Bombay, India, and he was a Clerk. The full entry reads:

'Dwelling:     62 Grove Rd
     Census Place:     St Marylebone, London, Middlesex, England
     Source:     FHL Film 1341035 PRO Ref RG11 Piece 0158 Folio 59 Page 8
     Marr     Age     Sex     Birthplace
Elizabeth HILLS     W     51      F     Hay, Hereford, England
     Rel:     Head
     Occ:     Lady
Tilly HILLS     U     19      F     Marylebone
     Rel:     Daugh
Roland HILLS     U     12      M     Marylebone
     Rel:     Son
Donald MC CULLOCH     U     14      M     Bombay, India
     Rel:     Boarder
     Occ:     Clerk
James B. PULLAS     U     24      M     Birkenhead, Cheshire, England
     Rel:     Boarder
     Occ:     Teacher
David JAMES     U     23      M     Bulah, Brecknock, Wales
     Rel:     Boarder
     Occ:     Train Certificated Teacher
George GRIFFIN     U     21      M     Chipping Ongar, Essex, England
     Rel:     Boarder
     Occ:     Assistant Teacher
Arthur BEGGART     U     28      M     London, London, Middlesex, England
     Rel:     Boarder
     Occ:     Pianoforte Tuner
Sarah HILLS     U     28      F     Ridgwell, Essex, England
     Rel:     Vistor
Edward GUARD     U     44      M     London Marylebone, London, Middlesex, England
     Rel:     Servant     Handicap: Idiot
     Occ:     Porter.14'

He appeared on the census of 5 April 1891 at 62 Grove Road, Marylebone, London, England, (Transcribed as Donald Macenlloe) as Boarder in a Cabinet Maker's House, 'single', age 22, birthplace Bombay, British Subject, and he was a Clark at an Auctioneers.15

He married Fanny Walker, daughter of John Walker and Caroline Walker, on 2 August 1894 at St Mary, Paddington, London, England; and their marriage was registered in the September quarter 1894 at Paddington Registration district. This was held after Banns were called on 15th, 22nd and 29th July 1894. He was a 27 year old Clerk and she was a 24 year old Spinster. Their given address was 135 Church Street.16,17,18,19,20 Alfred Hugh Harry Donald Hillatt Macculloch and Fanny Walker lived after 2 August 1894 at 135 Church Street, Paddington, London, England.18 Alfred Hugh Harry Donald Hillatt Macculloch appeared on the census of 31 March 1901 at 206 Portnall Road, Maida Vale, London, England, as Head, married, age 34, birthplace Bombay, India, and he was an Estate Agent's Clerk, also in the Household was his wife, Fanny.21 He was a witness for his Aunt, Agnes Hillatt Jones, who made a Will and asked her Trustees to invest income equally to her nephews, Gordon [Gordon Caldwell Gemmell Macculloch], Donald [Alfred Hugh Harry Donald Hillatt Macculloch] and Hugh [Hugh Bowie Macculloch] with Gordon Caldwell Gemmell Macculloch on 16 December 1903.22 Alfred Hugh Harry Donald Hillatt Macculloch was executor for his Wife and The 1904 National Probate Calendar reads: 'Macculloch Fanny of 15 Hartland-road Brondesbury Middlesex (wife of Donald Hillatt Macculloch) died 3 July 1904 Administration London 1 August to said Donald Hillatt Macculloch auctioneer.' on 1 August 1904.23,24 He lived at 15 Hartland Road, Brondesbury, London, England; and he was an Auctioneer from 1 August 1940-1 August 1945.25,26,27,28

He married Alice Marion Hampton, daughter of Thomas Phillips Hampton and Marian Skinner, on 4 March 1905 at St Luke The Evangelist, Kilburn, London, England; and their marriage was registered in the March quarter 1905 at Paddington Registration district; he was a Widower and an Estate Agent and she was a Spinster.29,17,30,31 Alfred Hugh Harry Donald Hillatt Macculloch appeared on the census of 2 April 1911 at 15 Hartland Road, Kilburn, London, England, as Donald Hillatt Macculloch, Head, marriaged, age 45, birthplace Bombay, India, Resident. He worked as an Estates Agent's Manager. His Wife completed the household.32 He appeared on the census of 19 June 1921 at Willesden, Middlesex, England, as Donald Hilatt Macculloch, born in India, in 1865.33 He lived between 1922 and 1935 at 15 Hartland Road, Kilburn, London, England; where he was on the Electoral Roll.34 He was bereaved when his second wife Alice Marion died on 16 March 1931.17

He left a will on 21 March 1935; Donald made a Holograph Will, that is one written in his own hand, which cancelled 'the one in my private drawer at my office'. The beneficiary was 'my Dearest Pal, Miss Madge Harris of 185 Belsize Rd, Kilburn, NW6.' and he appointed as his Executor his Partner, Mr FH Mason, who was a witness and A Commissioner for Oaths. In his will Donald said: 'there is no need to leave anything to my two Brothers [Gordon Caldwell Gemmell Macculloch and Hugh Bowie Macculloch] as each one will benefit financially, under my late Aunt's [Agnes Hillatt Jones] will.35,36' He died on 1 August 1935 at 15 Hartland Road, Kilburn, London, England, at age 69; and Donald was given on his Death Certificate as an Estate Agent.37 He was buried on 6 August 1935 at Willesden New Cemetery, Franklyn Road, Willesden, Middlesex, England; In his Will he said 'I do hope that, between them, they [Hugh and Gordon] will see my Grave No 353, I think is the number, Section C, Willesden New Cemetery, is planted and maintained each year. The charge for this is 28s. 0d p.a. and I think this amount becomes due each year on March 1st'. The Cemetery Superintendent says ' this grave was full [as it was the last resting place of his first and second wife] and Donald was buried in Grave Number 2343 Section P Register No. 36797' at Willesden New Cemetery, Franklyn Road, London, NW10. This 'is a 'Public or Common' Grave where a number of unrelated people are buried. There is no memorial stone'.35,38 His estate was probated on 26 March 1936; and the National Probate Calendar for 1936 records: 'Macculloch Donald Hillatt of 15 Hartland Road Kilburn died 1 August 1935 Probate London 26 May 1936 to Francis Henry Mason auctioneer.24'

Family 1

Fanny Walker b. 18 Sep 1870, d. 3 Jul 1904

Family 2

Alice Marion Hampton b. 11 Oct 1874, d. 16 Mar 1931

Citations

  1. [S32] Bombay, India Christ Church Byculla, BP0018 Baptismal record 0018 Alfred Hugh Harry DONALD Hillatt Macculloch (India Office (Christ Church Byculla, Bombay, India): Self Photocopy from Microfilm, 1996 (1845)).
  2. [S64] Hugh Bowie MACCULLOCH (10), compiler, "O0008 Reminiscences by Hugh Bowie Macculloch to Margaret Elaine (Macculloch) Hall."; Ancestral File (From about 1951 to 17 Sep 1987), unknown repository, unknown repository address.
  3. [S190] Dr Ardeshir B. Damania, compiler, "I0001/I002 Bombay/Byculla India E:mails:
    I001: History of Bombay, including The Fort, Byculla, Malabar Hill.
    I001a Apollo Street, Bombay
    I002: Christ Church, Byculla, Danda and Malabar Hill"; Ancestral File (10 Oct 1998), Christ Church, Byculla, Bombay I001/2, Clare Road, Byculla, Bombay, India.
  4. [S847] Indian Tourist Office, GenI0003 Indian Tourist Office Brochure 'IndiaAhhhh Only Hours Away'. (n.p.: n.pub., 1997).
  5. [S191] Letter from #2 (unknown author address) to British Library Oriental and India Office, 10 Oct 1998; The British Library and Oriental & India Office Collections GenB003/L016 (unknown repository address).
  6. [S259] EreBP0017/18b AHHDH & HB Macculloch reply from The British Library, 16 Oct 1998, Christ Church, Byculla, Bombay I001/2.
  7. [S261] British Library, BP00017/18c The Indian Church Directory (n.p.: n.pub., 1939-40).
  8. [S262] Letter from #2 (unknown author address) to Christ Church The Minister, 24 Nov 1998; The British Library and Oriental & India Office Collections GenB003/L016 (unknown repository address).
  9. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; [Photograph © David J Hall], Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  10. [S846] R Turner Cox, General File S0001 'The Dictionary of Costume': Sari - Indian Dress (n.p.: D T Batsford Ltd, 1969).
  11. [S1330] Photographers: Lindley & Warren, compiler, "M0020 Hugh Bowie Macculloch and M. Georgina Hillatt Jones #15 16 Photgraphed in India. See Also F002 #117"; Ancestral File (c 1865), Private Family Collection GF00, unknown repository address.
  12. [S30] Byculla, Bombay, India Christ Church, Baptismal certificate #17 Hugh Bowie Macculloch 'Said to be born 13 August 1866' (India Office (Christ Church Byculla): Secretary of State for India 'has in his custody a Register of Baptisms', 28 May 1918).
  13. [S1066] Letter from Mr Alan MacLeod (51/3Mortonhall Rd,EdinburghEH92HN) to MEH, 9 Sep 2000; Alan J L MacLeod (Edinburgh, Midlothian, Scotland).
  14. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), FHL Film 1341035.
  15. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/1657.
  16. [S235] Unknown name of person, WL085 Fanny (Macculloch) Copy of Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address, 'lawful husband of ....'
  17. [S832] Multi-volumes, DC0547 Alice Marion Macculloch, (10 Feb 2000), 'Alice M Macculloch Age 57 Wandsworth 1d 875 Mar 1931'.

    Informant 'G Warwick Smith Occupier Springfield House, Beechcroft Road, Wandsworth'.

    , Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  18. [S1110] Multi-volumes, MC0018/0085 AHHDH Macculloch and Fanny Walker Marriage, (7 Aug 2001), PRO Reference: Marriages Sep 1894 Paddington 1a 64, General Register Office, PO Box 2, Southport, Merseyside, England.
  19. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Sep 1894 Paddington 1a 64, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), ancestry.co.uk London, England, Births and Baptisms, 1813-1906.
  21. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/6 Registration district: Paddington Sub-registration district: St Mary, Paddington ED, institution, or vessel: 21 Folio: 100 'Donald Macculloch.'
  22. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  23. [S223] Multi-volumes, DC0085 Fanny Walker, (18 Nov 1996), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  24. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current).
  25. [S229] Unknown name of person, Will 0018 Alfred Hugh Harry DONALD Hillatt Macculloch unknown file number, Somerset House GenS004, unknown repository address, 21 March 1935.
  26. [S235] Unknown name of person, WL085 Fanny (Macculloch) Copy of Letters of Administration Probate Search Room, London, Somerset House GenS004, unknown repository address, 1 August 1904.
  27. [S832] Multi-volumes, DC0547 Alice Marion Macculloch: 16 March 1931, (10 Feb 2000), 'Alice M Macculloch Age 57 Wandsworth 1d 875 Mar 1931'.

    Informant 'G Warwick Smith Occupier Springfield House, Beechcroft Road, Wandsworth'.

    , Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  28. [S648] Multi-volumes, Death Certificate of 0018 A H H D H Macculloch, died 1 Aug 1935: 1 August 1935, (4 Nov 1999), PRO: 3a 325 Sep 1935:
    'A H H D H Macculloch Age 69 Registration District Willesden.'

    DC returned to Office for National Statistics, Stockport, as illegible. 23 October 1999. Further copy received 4 Nov 1999.

    Cause: '1a) Chronic Myocarditis b) Chronic Bronchitis.', Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  29. [S602] London Borough of Brent Cem Serv, BU0018/085/547 D Macculloch, Fanny Macculloch and Alice Macculloch Burial Registers. BU018/085/547a Maps and directions and http://www.brent.gov.uk/cemeteries.nsf/0/… (n.p.: Marie Murphy, Cemetery Superintendent, 22 July 1999).
  30. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Paddington Vol 1a page 28, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  31. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/cgi-bin/sse.dll London, England, Births and Baptisms, 1813-1906.
  32. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/6992 Willesden.
  33. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  34. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), London, England, Electoral Registers, 1832-1965 for Donald Hillatt Macculloch.
  35. [S229] Unknown name of person, Will 0018 Alfred Hugh Harry DONALD Hillatt Macculloch unknown file number, Somerset House GenS004, unknown repository address.
  36. [S68] John Richardson, GenB0006 'The Local Historian's Encyclopedia' (New Barnet, Herts: Historical Publications Ltd, 1993), 'Written in Testator's own hand'. D127 page 77.
  37. [S648] Multi-volumes, Death Certificate of 0018 A H H D H Macculloch, died 1 Aug 1935, (4 Nov 1999), PRO: 3a 325 Sep 1935:
    'A H H D H Macculloch Age 69 Registration District Willesden.'

    DC returned to Office for National Statistics, Stockport, as illegible. 23 October 1999. Further copy received 4 Nov 1999.

    Cause: '1a) Chronic Myocarditis b) Chronic Bronchitis.', Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  38. [S602] London Borough of Brent Cem Serv, BU0018/085/547 D Macculloch, Fanny Macculloch and Alice Macculloch Burial Registers. BU018/085/547a Maps and directions and http://www.brent.gov.uk/cemeteries.nsf/0/… (n.p.: Marie Murphy, Cemetery Superintendent, 22 July 1999), Marie Murphy 22 Jul 1999.

Stuart Hillatt Macculloch1

M, #19, b. circa 15 September 1882, d. 25 February 1886
Stuart Hillatt Macculloch|b. c 15 Sep 1882\nd. 25 Feb 1886|p1.htm#i19|Hugh Bowie Macculloch|b. 29 Jan 1831\nd. b 21 Dec 1907|p1.htm#i15|Mary Georgina Rosetta Hillatt Jones|b. bt 1842 - 1843\nd. 25 Jan 1887|p1.htm#i16|Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|Alfred A. Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|
FatherHugh Bowie Macculloch2 b. 29 Jan 1831, d. b 21 Dec 1907
MotherMary Georgina Rosetta Hillatt Jones2 b. bt 1842 - 1843, d. 25 Jan 1887
Last Edited13 Jul 2016
Stuart Hillatt Macculloch
died three years
     Stuart Hillatt Macculloch was born circa 15 September 1882.3,1,4 He was the son of Hugh Bowie Macculloch and Mary Georgina Rosetta Hillatt Jones.2 Stuart Hillatt Macculloch was photographed holding a toy ball in his left hand and written on the back of the photograph was 'Age 1 yr nearly 10 mnths' on 16 November 1884 at James S Bayfield, 10 Wellington Terrace, Bayswater Road, London, England.5,6,7 He lived before 25 February 1886 at 34 Clanricarde Gardens, Kensington, London, England.8,2 He died on 25 February 1886 at 34 Clanricarde Gardens, Kensington, London, England; he was 3 years of age and his 'Father [was] present at the death' from 'Convulsions (Eleptiform) Pulmonary Congestion'. His death was registered in the March quarter 1886 at Kensington Registration district.1,8 He was the subject of an obituary /Death announcement in the Morning Post, London: 'Stuart Hillatt. son of Mr. H B. Macculloch 34, Clanricarde-gardens, Hyde-park, aged three years and ? months' on 2 March 1886.9 He was buried in March 1886 at Kensal Green Cemetery, London, England.10

Citations

  1. [S181] Multi-volumes, Death Certificate Stuart Hillatt Macculloch DC0019/a/b: Kensington Vol 1a page 115, (31 Dec 1996/5 Feb 1997), Informant Father 'present at death'. Registration district Kensington, sub-district of Kensington Town in the County of Middlesex. Application number R004513/B
    31 Dec 1996 at an unknown age photocopy of orginal = Macculloch
    5 Feb 1997 [b] = Macculloch 7 Feb 1997 [c] = MaccullocK

    Cause of death: 'Convulsions (Epileptiform) Pulmonary Congestion Certified by John Wheeler MD'

    Age 3 years, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S181] Multi-volumes, Death Certificate Stuart Hillatt Macculloch DC0019/a/b, (31 Dec 1996/5 Feb 1997), Informant Father 'present at death'. Registration district Kensington, sub-district of Kensington Town in the County of Middlesex. Application number R004513/B
    31 Dec 1996 at an unknown age photocopy of orginal = Macculloch
    5 Feb 1997 [b] = Macculloch 7 Feb 1997 [c] = MaccullocK

    Cause of death: 'Convulsions (Epileptiform) Pulmonary Congestion Certified by John Wheeler MD'

    Age 3 years, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  4. [S1341] Photographers: James S Bayfield, compiler, "P0011 Stuart Hillatt Macculloch #19 Photograph. See F0002 Family Album and Red Folder"; Inscription, Ancestral File Private Family Collection GF00, unknown repository address.
  5. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; [Photograph © David J Hall. Photographers James Bayfield, Notting Hill, were in business 1876-1886: emails and http://mywebpage.netscape.com/hibchris/instant/aboutme.html], Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  6. [S1341] Photographers: James S Bayfield, compiler, "P0011 Stuart Hillatt Macculloch #19 Photograph. See F0002 Family Album and Red Folder"; Clearly dated and identified, Ancestral File Private Family Collection GF00, unknown repository address.
  7. [S1342] Photographers: Hollis & Sons, compiler, "P0022 Photograph of unknown child in Family Album F002 page 27, which might be SH Macculloch #19"; Unsafe identification, Ancestral File Private Family Collection GF00, unknown repository address.
  8. [S628] Frederick Forsyth, M0014 'The Fourth Protocol' extract on Clancricardie Gardens, and Bibliography GenB0004c (n.p.: Corgi, 1984).
  9. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Morning Post - London, London, England.
  10. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://www.deceasedonline.com/servlet/GSDOSearch. Stuart H Maccullock. Burial date 'NaN Mar 1886'. Plus 3 other burials.

William Stephen John Judd

M, #20, b. 29 January 1884, d. 26 May 1954
William Stephen John Judd|b. 29 Jan 1884\nd. 26 May 1954|p1.htm#i20|Arthur Judd|b. 13 Sep 1859\nd. 21 Aug 1924|p2.htm#i67|Ada Susannah Nokes|b. 24 Apr 1861\nd. 1959|p2.htm#i68|Stephen Judd|b. 13 May 1827\nd. 1885|p13.htm#i752|Martha A. Philbrock|b. 11 Oct 1829\nd. 1908|p14.htm#i753|John Nokes|b. 1 Mar 1824\nd. 21 Nov 1904|p24.htm#i1332|Mary A. Mead|b. c 1826\nd. 21 Feb 1907|p29.htm#i1637|
FatherArthur Judd1 b. 13 Sep 1859, d. 21 Aug 1924
MotherAda Susannah Nokes1 b. 24 Apr 1861, d. 1959
Last Edited26 Feb 2022
William Stephen John Judd & Family
1884 - 1954
      William Stephen John Judd also went by the name of Will.2,3,4 He was born on 29 January 1884 at 29 Sekforde Street, Holborn, London, England; which is very near Myddleton Street.5,1 He was the son of Arthur Judd and Ada Susannah Nokes.1 William Stephen John Judd appeared on the census of 5 April 1891 at 73 Great Peter Street, Westminster, London, England, as Son, age 7, birthplace Clarkenwell, London.6


He appeared on the census of 31 March 1901 at 204 High Street North West, Camden Town, London, England, as age 17, birthplace Brixton, London, and he was not related to the Head of the Family. The four other occupants in the household were: Frances E Boughton, Widow, Age 38, born Boxgrove, Sussex; George W Rowley, Single, Age 22, Pawnbrokers Assistant, born Edmonton, Middlesex; Samuel A Cole, Single, Age 19, Furniture Salesman born Leytonstone, Essex.7,8


He was photographed and this was made into a postcard and sent to his future wife at 13 Second Avenue, Hove, near Brighton. The message reads 'Dear ?? What do you think of your humble (Rotter) with love Will' on 30 April 1909.4 He lived at 88 Golborne Road, Kensington, London, England; Residence on his marriage certificate dated 29 January 1911 for both bride and groom was given as the same. [His daughters say it was often customary to give one address to save money on Marriage Banns and avoid the banns being called in a second parish]9,10 He was a Pawn Broker's Assistant on his Marriage Certificate.9


He married Ethel Margaret Beale, daughter of John Beale and Elizabeth Tune, on 29 January 1911 at Christ Church, Notting Hill, London, England; and their marriage was recorded at Kensington Registration district in the March quarter 1911.9,11,12,13 William Stephen John Judd appeared on the census of 2 April 1911 at 2 Middleton Road, Holloway, London, England, as Head, married 1911, age 27, birthplace Westminster, and he was a Clothing Salesman.14 He lived on 18 May 1911 at 2 Middleton Road, Islington, London, England; and he was an Outfitter's Salesman.15 He lived on 26 May 1912 at 17 Huntingdon Street, Islington, London, England; and he was a Clothier's Salesman.16,17

He witnessed The Great War between 1914 and 1918.10,18 He began military service on 23 August 1916 when he was Conscripted into The Army and he joined The Royal Northumberland Fusiliers and became No. 203266. According to researchers his 'regimental number suggests he could have served with the 20th Battalion (1st Tyneside Scottish) Northumberland Fusiliers but this would need confirmation..' He wrote a postcard printed YMCA 'HM Forces on Active Service' from Folkestone 'Wednesday morn' postmarked 7pm 17 January 1917. 'My dear Wife Arrived here safely dear, will let you know my future address soon as I can. Got your letter as we moved out of camp and by chance. Will write later, hope you are all well. Your loving and sinc. husband, Will.10,18,19,20,21,22,23,24,25,26,27,28,29,30' He ended military service on 10 September 1917; with a Military Discharge. The Cause of his discharge was recorded as 'Sickness' and his daughters say he suffered from both trench foot and the kidney disease nephritis.

In honour of his service to his country William was recorded on The 'Roll of Individuals Entitled to the Silver "War Badge" and the record reads: 'Reg No. 7671 Rank Pte Name (in full) Judd William S.J. Unit discharged from. 4th North Fus. No of Badge & Certificate (To be completed at War Office) 137, 471. Date of Inlstmt. 23/8/16 Discharge 10/9/17 Age on discharge 32 Cause of discharge Wounds or Sickness & para. of K.R. Sickness 392(xvi) Whether served overseas (Yes or No.) Yes.21,31,32,10,18' He was awarded medal(s) William was awarded Silver War Badge and by 24 October 1917 Certificate and Badge 'have been issued to the individuals concerned'. Silver War Badge Certificate reads 'Served with honour and was disabled in the Great War' on 6 October 1917.30,33 He lived after 6 October 1917; he spent a long period of time recovering from his injuries from the First World War. Some of the time the family spent visiting his wife's sister, Alice Gertrude Beale, Mrs Newcombe, in Windsor.18,10

He was awarded the Victory Medal and the British War Medal on 20 October 1920. The joint record for his award of Victory Medal and British War Medal reads: 'Regtl.No. 203266 Rank Pte Name Judd William Stephen John Unit previously served with. Regtl. No. and Rank in same on entry into theatre of war 1/4th Northd Fus 4/7671 Pte 1/4th Northd Fus 203266 Theatres of war in which served [not completed] Clasps awarded (to be left blank) [not completed] Record of disposal of decorations (a) Presented (b) Despatched by Post (c) Taken into Stock [not completed] Remarks Dis.392(xvi).'

The Imperial War Museum says of the Victory Medal: 'This medal of bronze, bears on the obverse a winged figure of Victory. On the reverse is an inscription, 'THE GREAT WAR FOR CIVILIZATION'......Ribbon red in centre, with green and violet on either side shaded to form the colours of two rainbows.... granted to all....men of the British....Forces...'

According to the Imprial War Museum the British War Medal: 'Was approved by King George V in 1919 to record the bringing of the war to a successful conclusion, and the arduous services rendered by His Majesty's Forces...legend 'GEORGIVS V:BRITT:OMN:REX ET IND:IMP:' ..reverse represents St George on horseback trampling underfoot the eagle shield of the Central Powers and a skull and cross-bones, the emblems of death. Above is the risen sun of victory.... The ribbon has an orange watered centre with stripes of white and black at each side and borders of royal blue....In the Army, the medal was issued to....those classes who...entered a theatre of war on duty, or who left places of residence and rendered approved service overseas, other than the waters dividing the different parts of the United Kingdom...34,35,36'

He was photographed with his father Arthur Judd, seated, and he stood behind his father, in the middle of his two brothers. Reginald [Alfred Reginald Judd] and Stanley [Arthur Stanley Judd] are on the left and right of the picture. William was also photographed with his mother, Ada Susannah, and he may be wearing his Silver War Badge, circa 1921.37 He and Ada Susannah Nokes were photographed and this is shown on the website circa 1921.38 William Stephen John Judd appeared on the census of 19 June 1921 at Islington, London, England, as born at Clerkenwell, London, England, in '1887.39' He was a Pawnbroker's Managing Salesman and his daughters say he 'worked for a Pawnbrokers called Olson's' on 31 August 1925.40,41,17,42 He lived on 31 August 1925 at 81 Lofting Road, Islington, London, England.43 He and Ethel Margaret Beale lived in 1933 at 6 Alexandra Road, Hornsey, London, England.44,45,46 William Stephen John Judd and Ethel Margaret Beale lived between 1934 and 1939 at 108 Turnpike Lane, Hornsey, London, England; where they were on the Electoral Register with their daughter Margaret until 1937 and throughout that time with their daughter Elsie.47,41,40 William Stephen John Judd witnessed the marriage of Margaret Gertrude Hilda Judd and Hugh Bowie Macculloch on 27 June 1937 at St Mary Parish Church, Hornsey High Street, Hornsey, London, England; St Mary's Church was subsequently demolished and all that now remains is the tower, said to be Hornsey's oldest building.48,49,50,51,52,53 William Stephen John Judd was a Sales Manager on 27 June 1937.49 He and Ethel Margaret Beale lived at Hornsey, London, England; where they were recorded on the 1939 Register with Elsie Eileen Judd.54 William Stephen John Judd became a Voluntary member of the Home Guard during WWII and took part in fire watching duties at London, England.10 He lived between 1942 and 1954 at Priory Road, Hornsey, London, England.55,56 He lived in 1945 at Priory Road, Hornsey, London, England.57 He was a Shop Manager and according to his daughters when he retired he 'bought a shop off Turnpike Lane '. They say this turned out to be ' the Biggest White Elephant going' and his wife Ethel Margaret Beale 'used to serve in shop when they had a customer - a rare event!', circa 1949.40,41 He was a Salesman at Goode & Wright in Kentish Town, c 1951, who sold Working clothes, etc. The shop had early closing on a Thursday afternoon and he would often bring home little toys for his granddaughter Margaret, who remembers as a small girl going to the shop and being sat on the counter and looking up at racks of clothes hanging from the ceiling.53,40,18


He died on 26 May 1954 at St Andrews Hospital, Dollis Hill, Willesden, Middlesex, England, at age 70; and his death was registered in the June quarter 1954 at Willesden Registration district.58,59

He was buried at Great Northern Cemetery, Brunswick Park Road, Southgate, London, England; and his memorial is a white marble headstone and kerb set.

William's monumental inscription includes:

.....To live in the hearts of those we love is not to die.60 His estate was probated on 23 June 1954; at London and The 1954 National Probate Calendar reads:

'Judd William Stephen John of 135 Priory Road Hornsey London N.8 died 26 May 1954 at St. Andrews Hospital London N.W.2 Probate London ... to Ethel Margaret Judd widow. Effects £1647 15s 10d.61'

Family

Ethel Margaret Beale b. 21 Sep 1883, d. 18 Sep 1979
Children

Citations

  1. [S208] Record BC0020, Birth Certificate #20 William Stephen John Judd, (29 Oct 1996), Sekforde Street: A-Z page 144 3-4 A [very near Myddleton Street]., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service.'
  3. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  4. [S874] Studio Photographer, compiler, "J0018 William Stephen John Judd and Ethel Margaret Beale #20/21 Photograph on Postcard taken in studio, standing behind rustic fence, smartly dressed with winged collar and buttonhole. Right hand behind back ' left hand on fence - was lefthanded."; Ancestral File (30 Apr 1909), Private Family Collection GF00, unknown repository address.
  5. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), A-Z page 144 3-4 A.
  6. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  7. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  8. [S1280] Unknown compiler, CE0020 Wm SJ Judd 1901 Census (n.p.: n.pub.).
  9. [S21] Multi-volumes, MC0020/0021 Marriage Certificate of William Stephen John Judd and Ethel Margaret Beale, (18 Nov 1996), Residence at Time of Marriage: 88 Golborne Road.A-Z page 59 5G [road crosses over railway]., General Register Office, PO Box 2, Southport, Merseyside, England.
  10. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  11. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  12. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Marriages and Banns, 1754-1921.
  13. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Kensington Vol 1a page 221, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/843 as William Judd. Islington.
  15. [S170] Record BC0011, Birth Certificate #11 Margaret Gertrude Hilda Judd, (Islington Register Office 31 Aug 1925), The Factory and Workshop Act, 1901: dated 31 Aug 1925. Signed E M Judd [mother] address 81 Lofting Road, occupation of father: Pawnbroker's Managing Salesman.

    2 Middleton Road, Islington. Unable to find London Streetfinder. Islington Page 141 V6.

    81 Lofting Road, London, N.1. London Streetfinder Page 141 R1., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  17. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998).
  18. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  19. [S148] Public Record Office, General File A0003: '59 British Army Records as Sources for Biography and Genealogy' (n.p.: Public Record Office, November 1996), PRO 59.
  20. [S151] PRO, General File A0006:Operational Records of the British Army in the First World War (n.p.: Public Record Office, 9 Jul 1997), PRO 6.
  21. [S173] Letter from Elsie Eileen Judd (unknown author address) to MEH, 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  22. [S264] Various, Imperial War Museums (London: Imperial War Museums, Various), Repository # 24.
  23. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 9 101 108 115.
  24. [S302] Letter from Curator Dr PJ Thwaites (The Royal Mil Academy Sandhurst) to MEH, 13 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). 1.
    2.
    3.
    4.
    5.
    6. Smyth, Brigadier Sir John (1961) 'Sandhurst: The History of the Royal Military Academy Woolwich, the Royal Military College, Sandhurst, and the Royal Military Academy Sandhurst 1741-1961' Weidenfeld and Nicholson. [Found confusing as chapters on Woolwich mixed with those on Sandhurst]
    7. Thomas, Hugh (1961) 'The Story of Sandhurst' Hutchinson [Amusing, well written, thoughtful and easy to follow]
    8. Shepperd, Alan (1980) 'Sandhurst: The Royal Military Academy and its Predecessors' Country Life Books [Quite a few pictures, not as entertaining as 7.]
    9.
    10.
    11., Reference to 'Four new windows' presented for the memorial chapel at Sandhust 'to the fallen in First World War' including one by The Royal Northumberland Fusiliers. [H Thomas page 195 'The Story of Sandhurst'.]
  25. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service', Postcard Folkestone-Windsor.
  26. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Postcard 'To my dear wife', Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  27. [S882] Letter from Hon Curator Capt (Ret'd) P H D Marr (See 'Supplemental') to MEH, 11 Jun 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). The Fusiliers Museum of Northumberland, The Abbot's Tower, Alnwick Castle, Alnwick, Northumberland, NE66 1NG.
  28. [S883] Letter from MEH (unknown author address) to Army Office & Family Record Centre, 6 Jul 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  29. [S884] Letter from PRO Kew See GF/A6 for enclosures (unknown author address) to MEH, 9 Jul 1997; The National Archives (TNA), Kew GenP001 (formerly The Public Record Office) (Ruskin Avenue, Kew, Surrey, England).
  30. [S926] York Infantry Record Office, M0060 William Stephen John Judd #20 Silver War Badge. Page from 'Roll of Individuals entitled to the "War Badge". (n.p.: War Office, 9 Mar 2000), Silver War Badge record.
  31. [S882] Letter from Hon Curator Capt (Ret'd) P H D Marr (See 'Supplemental') to MEH, 11 Jun 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). The Fusiliers Museum of Northumberland, The Abbot's Tower, Alnwick Castle, Alnwick, Northumberland, NE66 1NG., 'He is not shown on wounded list we have on file' Fusiliers Museum of Northumberland.
  32. [S926] York Infantry Record Office, M0060 William Stephen John Judd #20 Silver War Badge. Page from 'Roll of Individuals entitled to the "War Badge". (n.p.: War Office, 9 Mar 2000), Silver War Badge.
  33. [S1037] Western Front Association, compiler, "M0068 William Stephen John Judd #20 Silver War Badge/'The Discharge Badge 1914-18' Plus The Western Front Association Researching the Great War Information from old Postcards - Part 2'"; Illustration etc, Ancestral File (19 August 2000), World Wide Web: www GenW006, unknown repository address.
  34. [S567] Imperial War Museum, M0001 Victory Medal WWI. Notes from Imperial War Museum. #20 etc (n.p.: Diana Condell, 1 Apr 1993).
  35. [S927] York Infantry Record Office, M0061 William Stephen John Judd #20 'Roll of Individuals entitled to the Victory Medal and British War Medal granted under Army Orders 301 and 266 of 1919'. (n.p.: n.pub., 9 Mar 2000).
  36. [S568] Imperial War Museum, M0002 British War Medal WWI Notes from Imperial War Museum. #20 etc (n.p.: Diana Condell, 1 Apr 1993).
  37. [S184] Elsie Eileen Judd #22, compiler, "J0044 Photographs of A: Reginald Judd, William Stephen John Judd, Stanley Judd, Arthur Judd.. B: Gertrude Judd, Ethel Margaret Beale. C: Ada Susannah Noakes, William Stephen John Judd. D: Ada Noakes"; Ancestral File Private Family Collection GF00, unknown repository address.
  38. [S184] Elsie Eileen Judd #22, compiler, "J0044 Photographs of A: Reginald Judd, William Stephen John Judd, Stanley Judd, Arthur Judd.. B: Gertrude Judd, Ethel Margaret Beale. C: Ada Susannah Noakes, William Stephen John Judd. D: Ada Noakes"; Commercial Photographer, Ancestral File Private Family Collection GF00, unknown repository address.
  39. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  40. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Nov 1996, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  41. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Nov 1996, Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  42. [S170] Record BC0011, Birth Certificate #11 Margaret Gertrude Hilda Judd: Factory Act Form for Margaret, (Islington Register Office 31 Aug 1925), The Factory and Workshop Act, 1901: dated 31 Aug 1925. Signed E M Judd [mother] address 81 Lofting Road, occupation of father: Pawnbroker's Managing Salesman.

    2 Middleton Road, Islington. Unable to find London Streetfinder. Islington Page 141 V6.

    81 Lofting Road, London, N.1. London Streetfinder Page 141 R1., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  43. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  44. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Nov 1996.c 18 May 1932, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  45. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Nov 1996. c 18 May 1932, Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  46. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.photolondon.org.uk/directory.htm 'Directory of London Photographers 1841-1908' 1894 Casbon & Kittel, 6 Alexandra Road, Hornsey.
  47. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965.
  48. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; HB Macculloch #17 'Uncle Hugh' in Wedding photos, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  49. [S65] Multi-volumes, MC0010 and 0011 Marriage Certificate of Hugh Bowie Macculloch http://www.hornseyhistorical.org.uk/tower/home.htm
    http://www.communigate.co.uk/london/fohct/page1.phtml, (27 Jun 1937), http://www.communigate.co.uk/london/fohct/page1.phtml
    A view of the Three Compasses Inn, and St. Mary's, in about 1830, by George Scharf

    There have been a church and a burial ground on this site probably since Saxon times. The mediaeval church, of which we have historical evidence dating back to 1291 and information about building and repair work dating to the mid 14th century, was demolished in 1831 (apart from the tower) and replaced by another which was itself demolished in 1927. On the site of the present St Mary's Infants' School, a third, larger church was completed in 1889, but soon suffered structural problems due to subsidence: this was demolished as recently as 1969.

    The tower is all that remains of these structures. It was heightened in 1832, probably using some of the stone from the demolished mediaeval nave. The lower portion of the tower bears much evidence of its mediaeval origins.

    The burial ground was closed to burials in the late 19th century. It was turned into a public garden in the 1950s, at which date many of the gravestones were laid flat and others removed.
    , General Register Office, PO Box 2, Southport, Merseyside, England.
  50. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, St Mary's Church, Surviving Bell Tower.
  51. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 K4.
  52. [S282] Ian. b Cherry, Bridget a Murray, General File C0007 St Mary's, Hornsey. a 'The Old Parish Church of Hornsey'
    b 'Hornsey Church Tower A Brief History and Guide'.
    (n.p.: The Friends of Hornsey Church Tower, a 1986. b 1993), St Mary's Church.
  53. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  54. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), findmypast.co.uk. 'Ethel M Judd and 3 more people are on this record.'
  55. [S697] BT, GenB0100 British Telephone Books (n.p.: BT, Various), Wm. S. Judd 1945 London Surnames A-K.
  56. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, Article on Haringey.
  57. [S697] BT, GenB0100 British Telephone Books (n.p.: BT, Various), London Surnames A-K page 1153.
  58. [S5] Multi-volumes, DC0020 Death Certificate William Stephen John Judd, (12 February 1998), PRO entry:
    Jun 1954 WS Judd 70 Willesden 5f 208, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  59. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Willesden Vol 5f page 208, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  60. [S258] Memory MEH, compiler, "Great Northern Cemetery Burial place of #020 William Stephen John Judd"; Ancestral File (1998), Great Northern Cemetery and Crematorium, Southgate GenC028, Brunswick Park Road, Southgate, London, England.
  61. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), 1954 London.
  62. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd: 'Eilen' on Birth Certificate with 2 'e' not 3, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Ethel Margaret Beale1,2

F, #21, b. 21 September 1883, d. 18 September 1979
Ethel Margaret Beale|b. 21 Sep 1883\nd. 18 Sep 1979|p1.htm#i21|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale3,4 b. 24 Apr 1847, d. 1904
MotherElizabeth Tune b. 1847, d. 1898
Last Edited26 Feb 2022
Ethel Margaret Beale
1883-1979
      Ethel Margaret Beale also went by the name of Mag.5 Her married name was Judd. She was born on 21 September 1883 at 6 Crowder Terrace, Winchester, Hampshire, England; and her birth was registered in the December quarter 1883 at Winchester Registration district.4,3,6,7,8,9,10,11 She was the daughter of John Beale and Elizabeth Tune.3,4 Ethel Margaret Beale appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as daughter, age 7, birthplace Winchester, and she was a Scholar.

From evidence in 1881 and 1891 censuses, Ethel had 2 brothers and 4 sisters. Her mother was approximately 35 when Ethel was born and she is the youngest on the 1891 census.4 She was bereaved on the death of her mother at 15, after which the family is believed to have split up. She was cared for by her sister Alice Gertrude after this event, in September 1898.12,13,14 She told her granddaughter that she remembered seeing Queen Victoria's Funeral. She might have witnessed this as there is a photograph of 'The funeral cortege [as it] passes through the High Street, Windsor on its way to Park Street, the Long Walk, and up through the castle grounds to St George's Chapel.' She later stayed in Park Street, Windsor, during the Great War, at the home of her sister, Gertrude Alice Newcombe, who was married to a Fireman at Windsor, Castle on 2 February 1901.15 She appeared on the census of 31 March 1901 at 52 High Street, Eton, Buckinghamshire, England, as Margaret Beal, age 17, birthplace Winchester, Hampshire and she was a General Servant Domestic in the Household of Mr Henry A Kenny, Boot Maker, Mrs Maria Kenny and Miss Muriel Kenny.16,17,18,19


She lived on 13 April 1909 at 13 Second Avenue, Hove, Sussex, England.20,21 She was working for a lady who spent 6 months of the year living by the sea and 6 months in town and her daughters recall that was how she came to meet her husband, circa 1910.14 She lived on 29 January 1911 at 88 Golborne Road, Kensington, London, England; Ethel was a Spinster and the address for both bride and groom was given as the same. Her daughter says it was often customary to do this to save the extra expense of having Banns called in a second parish.22,12,23 She married William Stephen John Judd, son of Arthur Judd and Ada Susannah Nokes, on 29 January 1911 at Christ Church, Notting Hill, London, England; and their marriage was recorded at Kensington Registration district in the March quarter 1911.24,25,26,27 Ethel Margaret Beale appeared on the census of 2 April 1911 at 2 Middleton Road, Holloway, London, England, as Wife, age 27, birthplace Winchester, years married 0 and children born alive 0.28 She lived on 18 May 1911 at 2 Middleton Road, Islington, London, England; and this is where her elder daughter was born.29,30


She lived on 26 May 1912 at 17 Huntingdon Street, Islington, London, England; at the time of her younger daughter's birth.31,30

She witnessed the beginning of military service of William Stephen John Judd on 23 August 1916; when he was Conscripted into The Army and he joined The Royal Northumberland Fusiliers and became No. 203266. According to researchers his 'regimental number suggests he could have served with the 20th Battalion (1st Tyneside Scottish) Northumberland Fusiliers but this would need confirmation..' He wrote a postcard printed YMCA 'HM Forces on Active Service' from Folkestone 'Wednesday morn' postmarked 7pm 17 January 1917. 'My dear Wife Arrived here safely dear, will let you know my future address soon as I can. Got your letter as we moved out of camp and by chance. Will write later, hope you are all well. Your loving and sinc. husband, Will.12,14,32,33,10,34,35,36,37,38,39,40,41,42' Ethel Margaret Beale lived on 17 January 1917 at 28 Park Street, Windsor, Berkshire, England; with Ethel's sister, Gertrude, for a time during WW1. Her daughters recall Gertrude also had some children and was not well herself at the time. She received a post card from her husband with this address and another a card 'To my dear wife' sent around this time.14,43,44

She was photographed with her sister-in-law Gertrude circa 1919.45 She appeared on the census of 19 June 1921 at Islington, London, England, as born at Winchester, Hampshire, England, in 1883.46 She lived on 31 August 1925 at 81 Lofting Road, Islington, London, England; and she gave this address when applying for copy of her elder daughter's Birth Certificate to become an Apprentice in the Millinery trade.29,30 She signed The Factory and Workshop Act, 1901 form for her eldest daughter, at Islington Register Office, on 31 August 1925.29 She and William Stephen John Judd lived in 1933 at 6 Alexandra Road, Hornsey, London, England.47,48,49 Ethel Margaret Beale and William Stephen John Judd lived between 1934 and 1939 at 108 Turnpike Lane, Hornsey, London, England; where they were on the Electoral Register with their daughter Margaret until 1937 and throughout that time with their daughter Elsie.50,51,52 Ethel Margaret Beale and William Stephen John Judd lived at Hornsey, London, England; where they were recorded on the 1939 Register with Elsie Eileen Judd.53 Ethel Margaret Beale lived between 1940 and 1954 at Priory Road, Hornsey, London, England.54 She was mentioned in 'Golly Letters' from her son-in-law, H B Macculloch, to her elder granddaughter written during WWII from 1942 to 1945.55

She lived between 1954 and 1979 at Cedar Court, Colney Hatch Lane, Muswell Hill, London, England.56,57,58 She handed down a Christmas Pudding recipe to her younger Granddaughter in 1970.59 She died on 18 September 1979 at Hornsey Central Hospital, Hornsey, London, England, at age 95; and her death was registered in the September quarter 1979 at Haringey Registration district.60,61 She was cremated at New Southgate Cemetery, Southgate, London, England, and her ashes were scattered on her husband William's grave.62 Her estate was probated on 8 November 1979; and Administration was granted at London Registry.58

Family

William Stephen John Judd b. 29 Jan 1884, d. 26 May 1954
Children

Citations

  1. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Peggy: 26 May 1998 - during conversation about sister Alice Gertrude being 'Aunty Gertie' and how known by second names., Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S1297] Unknown compiler, CE0021 [Ethel] Margaret Beale 1901Census (n.p.: n.pub.), Beal.
  3. [S16] Record BC0021, Birth Certificate #21 Ethel Margaret Beale., (26 Feb 1948), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  4. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  5. [S184] Elsie Eileen Judd #22, compiler, "J0044 Photographs of A: Reginald Judd, William Stephen John Judd, Stanley Judd, Arthur Judd.. B: Gertrude Judd, Ethel Margaret Beale. C: Ada Susannah Noakes, William Stephen John Judd. D: Ada Noakes"; Postcard E from husband and Postcard F from Len and Gertie, Ancestral File Private Family Collection GF00, unknown repository address.
  6. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  7. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  8. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  9. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  10. [S173] Letter from Elsie Eileen Judd (unknown author address) to MEH, 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  11. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c page 108, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  13. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  15. [S1405] M.E.H., compiler, "O0030 Ethel Margaret Beale #21 Oral History"; http://www.thamesweb.co.uk/windsor/windsorhistory/…, Ancestral File (Before 1976), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  17. [S1297] Unknown compiler, CE0021 [Ethel] Margaret Beale 1901Census (n.p.: n.pub.).
  18. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://freepages.genealogy.rootsweb.com/~dutillieul/… 'Windsor & Eaton Express' '23rd September 1826, J.Wigginton, Bootmaker to His Majesty, 52, High Street, Eton.'

  19. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.londononline.co.uk/Windsor/Financial_Services/… 2006: Richmond Insurance Brokers, 52 High Street Eton, Windsor, SL4 6BK.
  20. [S874] Studio Photographer, compiler, "J0018 William Stephen John Judd and Ethel Margaret Beale #20/21 Photograph on Postcard taken in studio, standing behind rustic fence, smartly dressed with winged collar and buttonhole. Right hand behind back ' left hand on fence - was lefthanded."; Photograph postcard #20, Ancestral File (30 Apr 1909), Private Family Collection GF00, unknown repository address.
  21. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Information Britain 2006 'Situated just off the bustling Brighton & Hove seafront and Hove Lawns ......Claremont House, a beautiful Victorian villa in Second Avenue & the first hotel in Brighton to receive 5 Diamonds with a Silver Award.'
  22. [S21] Multi-volumes, MC0020/0021 Marriage Certificate of William Stephen John Judd and Ethel Margaret Beale: A-Z page 59 5G [road crosses over railway]., (18 Nov 1996), Residence at Time of Marriage: 88 Golborne Road.A-Z page 59 5G [road crosses over railway]., General Register Office, PO Box 2, Southport, Merseyside, England.
  23. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.locallife.co.uk/kensingtonchelsea/street3.asp Antique Dealers 2006: 88 Antiques, 88 Golborne Road W10 5PS.
  24. [S21] Multi-volumes, MC0020/0021 Marriage Certificate of William Stephen John Judd and Ethel Margaret Beale, (18 Nov 1996), Residence at Time of Marriage: 88 Golborne Road.A-Z page 59 5G [road crosses over railway]., General Register Office, PO Box 2, Southport, Merseyside, England.
  25. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  26. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Marriages and Banns, 1754-1921.
  27. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Kensington Vol 1a page 221, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  28. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/843 as Ethel Judd. Islington.
  29. [S170] Record BC0011, Birth Certificate #11 Margaret Gertrude Hilda Judd, (Islington Register Office 31 Aug 1925), The Factory and Workshop Act, 1901: dated 31 Aug 1925. Signed E M Judd [mother] address 81 Lofting Road, occupation of father: Pawnbroker's Managing Salesman.

    2 Middleton Road, Islington. Unable to find London Streetfinder. Islington Page 141 V6.

    81 Lofting Road, London, N.1. London Streetfinder Page 141 R1., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  30. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998).
  31. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  32. [S148] Public Record Office, General File A0003: '59 British Army Records as Sources for Biography and Genealogy' (n.p.: Public Record Office, November 1996), PRO 59.
  33. [S151] PRO, General File A0006:Operational Records of the British Army in the First World War (n.p.: Public Record Office, 9 Jul 1997), PRO 6.
  34. [S264] Various, Imperial War Museums (London: Imperial War Museums, Various), Repository # 24.
  35. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 9 101 108 115.
  36. [S302] Letter from Curator Dr PJ Thwaites (The Royal Mil Academy Sandhurst) to MEH, 13 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). 1.
    2.
    3.
    4.
    5.
    6. Smyth, Brigadier Sir John (1961) 'Sandhurst: The History of the Royal Military Academy Woolwich, the Royal Military College, Sandhurst, and the Royal Military Academy Sandhurst 1741-1961' Weidenfeld and Nicholson. [Found confusing as chapters on Woolwich mixed with those on Sandhurst]
    7. Thomas, Hugh (1961) 'The Story of Sandhurst' Hutchinson [Amusing, well written, thoughtful and easy to follow]
    8. Shepperd, Alan (1980) 'Sandhurst: The Royal Military Academy and its Predecessors' Country Life Books [Quite a few pictures, not as entertaining as 7.]
    9.
    10.
    11., Reference to 'Four new windows' presented for the memorial chapel at Sandhust 'to the fallen in First World War' including one by The Royal Northumberland Fusiliers. [H Thomas page 195 'The Story of Sandhurst'.]
  37. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service', Postcard Folkestone-Windsor.
  38. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Postcard 'To my dear wife', Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  39. [S882] Letter from Hon Curator Capt (Ret'd) P H D Marr (See 'Supplemental') to MEH, 11 Jun 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). The Fusiliers Museum of Northumberland, The Abbot's Tower, Alnwick Castle, Alnwick, Northumberland, NE66 1NG.
  40. [S883] Letter from MEH (unknown author address) to Army Office & Family Record Centre, 6 Jul 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  41. [S884] Letter from PRO Kew See GF/A6 for enclosures (unknown author address) to MEH, 9 Jul 1997; The National Archives (TNA), Kew GenP001 (formerly The Public Record Office) (Ruskin Avenue, Kew, Surrey, England).
  42. [S926] York Infantry Record Office, M0060 William Stephen John Judd #20 Silver War Badge. Page from 'Roll of Individuals entitled to the "War Badge". (n.p.: War Office, 9 Mar 2000), Silver War Badge record.
  43. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service', Postcard from husband at Folkestone.
  44. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Postcad 'To my dear wife', Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  45. [S184] Elsie Eileen Judd #22, compiler, "J0044 Photographs of A: Reginald Judd, William Stephen John Judd, Stanley Judd, Arthur Judd.. B: Gertrude Judd, Ethel Margaret Beale. C: Ada Susannah Noakes, William Stephen John Judd. D: Ada Noakes"; Ancestral File Private Family Collection GF00, unknown repository address.
  46. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  47. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Nov 1996.c 18 May 1932, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  48. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Nov 1996. c 18 May 1932, Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  49. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.photolondon.org.uk/directory.htm 'Directory of London Photographers 1841-1908' 1894 Casbon & Kittel, 6 Alexandra Road, Hornsey.
  50. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965.
  51. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Nov 1996, Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  52. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Nov 1996, Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  53. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), findmypast.co.uk. 'Ethel M Judd and 3 more people are on this record.'
  54. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, Article on Haringey.
  55. [S54] Letter from Hugh Bowie Macculloch (unknown author address) to JAM, 1942-1945; Private Family Collection GF00 (unknown repository address). Listed by ME Macculloch 26 Oct 1996.
  56. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  57. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 2F.
  58. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current).
  59. [S1087] Ethel Margare Beale, compiler, "R0021 Ethel Margaret Beale #21 Christmas Pudding Recipe"; Ancestral File (1970. Updated 10 Dec 2000), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  60. [S4] Multi-volumes, DC0021 Death Certificate Ethel Margaret Beale (Judd), (11 Feb 1998), PRO entry:

    Sep 1979 21.9.1883 Haringey 12 1665, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  61. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Haringey Vol 12 page 1665, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  62. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; May have been 21 September 1979 , Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  63. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd: 'Eilen' on Birth Certificate with 2 'e' not 3, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Elsie Eileen Judd1,2

F, #22, b. 26 May 1912, d. 28 August 2015
Elsie Eileen Judd|b. 26 May 1912\nd. 28 Aug 2015|p1.htm#i22|William Stephen John Judd|b. 29 Jan 1884\nd. 26 May 1954|p1.htm#i20|Ethel Margaret Beale|b. 21 Sep 1883\nd. 18 Sep 1979|p1.htm#i21|Arthur Judd|b. 13 Sep 1859\nd. 21 Aug 1924|p2.htm#i67|Ada S. Nokes|b. 24 Apr 1861\nd. 1959|p2.htm#i68|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|
FatherWilliam Stephen John Judd2 b. 29 Jan 1884, d. 26 May 1954
MotherEthel Margaret Beale2 b. 21 Sep 1883, d. 18 Sep 1979
Last Edited26 Feb 2022
Elsie & Marge Judd
c 1935
      Elsie Eileen Judd also went by the name of Cis. Her Sister recalled she always introduced her as 'my sis'.3 She was born on 26 May 1912 at 17 Huntingdon Street, Islington, London, England; and her birth was recorded at Islington Registration district in the September quarter 1912.4,5,6,7,8 She was the daughter of William Stephen John Judd and Ethel Margaret Beale.2 Elsie Eileen Judd lived with Ethel Margaret Beale on 17 January 1917 at 28 Park Street, Windsor, Berkshire, England; with Ethel's sister, Gertrude, for a time during WW1. Her daughters recall Gertrude also had some children and was not well herself at the time. She received a post card from her husband with this address and another a card 'To my dear wife' sent around this time.9,10,11

Elsie Eileen Judd and Margaret Gertrude Hilda Judd were educated circa 1921 at Lofting Road School, Highbury, London, England.9,3 Elsie Eileen Judd and Margaret Gertrude Hilda Judd had piano lessons and played duets together. Teacher, Miss Bertolli wrapped their knuckles when they played wrong notes! The lessons they went to were in a now very fashionable square, where The Blair's, PM & family, used to lived prior to moving to 10 Downing Street circa 1921.3,9 Elsie Eileen Judd appeared on the census of 19 June 1921 at Islington, London, England, as born at London, England, in 1912.12 She lived on 31 August 1925 at 81 Lofting Road, Islington, London, England.13,14 She is believed to have taken part displays for Women's League of Health and Beauty with sister. at Alexandra Palace, Wood Green, London, England.15,16,17 She was employed at some time by Mactintosh's, (makers of Quality Street Chocolates first made in 1936) possibly in Norwich, Norfolk, England circa 1932.18,19,20 She lived in 1933 at 6 Alexandra Road, Hornsey, London, England; where she was on the Electoral Register with her parents and sister Margaret.21 She lived between 1934 and 1939 at 108 Turnpike Lane, Hornsey, London, England; where she lived with her parents and sister Margaret until her sister's marriage in 1937.22 She lived at Hornsey, London, England; where she was recorded on the 1939 Register with her parents.23 She was working at the Telephone Exchange in Crouch End, London between 1939 and 1945.9 She lived between 1940 and 1954 at Priory Road, Hornsey, London, England.16,24,25,26 She was for about 24 years, from around 1943-1967, an employee at Distillers Company Limited, St James Street, Piccadilly, London, England.27 She was Godmother to her neice Margaret on 6 October 1946 at Moravian Church, Priory Road, Hornsey, London, England. She lived between 1954 and 26 October 1989 at Cedar Court, Colney Hatch Lane, Muswell Hill, London, England; 29 on 4th floor, then 22 on 1st floor.28,29 She witnessed the death of William Stephen John Judd on 26 May 1954 at St Andrews Hospital, Dollis Hill, Willesden, Middlesex, England; and his death was registered in the June quarter 1954 at Willesden Registration district.30,31

Elsie Eileen Judd was retired circa 1967; from Distillers Company Ltd., makers of Johnnie Walker Whisky.28 She witnessed the death of Ethel Margaret Beale on 18 September 1979 at Hornsey Central Hospital, Hornsey, London, England; and her death was registered in the September quarter 1979 at Haringey Registration district.32,33 Elsie Eileen Judd lived on 26 October 1989 at Racks Court, Quarry Street, Guildford, Surrey, England. She died on 28 August 2015 at Marriott House, Tollhouse Close, Chichester, Sussex, England, at age 103; and her ashes were scattered with those of her sister Margaret at Guildford Cathedral, Stagg Hill, Guildford, Surrey.34

Citations

  1. Cis.
  2. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd: 'Eilen' on Birth Certificate with 2 'e' not 3, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  4. [S168] Record BC0022, Birth Certificate #22 of Elsie Eilen [Eileen] Judd: Islington Vol 1b page 459 Beale, (24 August 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 141 01.
  6. [S172] Letter from Elsie Eileen Judd/MGH Judd (unknown author address) to MEH, 8 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Letter asking for information.
  7. [S173] Letter from Elsie Eileen Judd (unknown author address) to MEH, 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  8. [S362] Unknown article title, General File N0006 Elsie Eileen Judd #22. 'The Times' Titanic Disaster: Copy reissued., unknown location, Opening of Film 'Titanic' 1998, Titanic Disaster.
  9. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  10. [S872] Letter from William Stephen John Judd (YMCA Folkestone - See 'Supplemen') to Ethel Margaret Judd, 17 Jan 1917 'Wednesday morn'; Private Family Collection GF00 (unknown repository address). 'HM Forces on Active Service', Postcard from husband at Folkestone.
  11. [S873] William Stephen John Judd, compiler, "J0017 William Stephen John Judd and Ethel Margaret Beale #20/21 Postcard 'To my dear wife' during Great War"; Postcad 'To my dear wife', Ancestral File (during Great War c1917 'Friday 9 ?'), Private Family Collection GF00, unknown repository address.
  12. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  13. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 45 7K.
  14. [S170] Record BC0011, Birth Certificate #11 Margaret Gertrude Hilda Judd, (Islington Register Office 31 Aug 1925), The Factory and Workshop Act, 1901: dated 31 Aug 1925. Signed E M Judd [mother] address 81 Lofting Road, occupation of father: Pawnbroker's Managing Salesman.

    2 Middleton Road, Islington. Unable to find London Streetfinder. Islington Page 141 V6.

    81 Lofting Road, London, N.1. London Streetfinder Page 141 R1., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S91] MEH, compiler, "M0043 Janet Ann Macculloch #12 'This is Your Life!'"; Ancestral File (2 May 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S92] Unknown article title, M0005 Feature on Haringey, unknown location, Wednesday 21 May 1997, 17, Article on Haringey.
  17. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 H2.
  18. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.qualitystreetchocolates.com/history.html
  19. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Nov 1996, Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  20. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.nestle.com/media/newsandfeatures/…
  21. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965 for Elsie Eileen Judd.
  22. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965.
  23. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), findmypast.co.uk.
  24. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 4H.
  25. [S166] Unknown article title, General File P0005: Priory Park, Hornsey, London. Article 'Lark in the Park'. One of series showing '..you just how green and beautiful our borough is'., unknown location, May 1998, Page 29 4H.
  26. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Electoral Registers, 1832-1965. 1946-1953.
  27. [S173] Letter from Elsie Eileen Judd (unknown author address) to MEH, 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address), Diageo.
  28. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  29. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998), Page 29 2F.
  30. [S5] Multi-volumes, DC0020 Death Certificate William Stephen John Judd, (12 February 1998), PRO entry:
    Jun 1954 WS Judd 70 Willesden 5f 208, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  31. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Willesden Vol 5f page 208, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  32. [S4] Multi-volumes, DC0021 Death Certificate Ethel Margaret Beale (Judd), (11 Feb 1998), PRO entry:

    Sep 1979 21.9.1883 Haringey 12 1665, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  33. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Haringey Vol 12 page 1665, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  34. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: West Sussex, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

John Beale1

M, #23, b. 24 April 1847, d. 1904
John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Beale|b. c 1797|p29.htm#i1610||||Isaac Nobbs|b. c 1785\nd. b 11 Jul 1874|p29.htm#i1611|Sarah Reed|b. 28 Feb 1794\nd. b 20 Jan 1881|p29.htm#i1612|
FatherEbenezar Beale2,3 b. c 1817, d. 11 Jan 1883
MotherAnn Nobbs4,3 b. 17 Apr 1824, d. 13 Mar 1895
Last Edited18 Mar 2016
West Cowes
Isle of Wight
     John Beale was born on 24 April 1847 at West Cowes, Isle of Wight, Hampshire, England; and his birth was registered in the June quarter 1841 at Isle of Wight Registration district.5,6,7,8,9,10,3,11,12,13 He was the son of Ebenezar Beale and Ann Nobbs.2,3,4 John Beale appeared on the census of 30 March 1851 at Southampton, Hampshire, England, as Son, age 3, birthplace Isle of Wight.14 He appeared on the census of 7 April 1861 at Sun Hill, Northwood, Isle of Wight, Hampshire, England, as Son, age 14, birthplace West Cowes, Isle of Wight, Hampshire.15 He lived on 25 April 1868 at High Street, Alton, Hampshire, England.16 He married Elizabeth Tune, daughter of John Tune and Anne Benham, on 25 April 1868 at The Independent Chapel, Alton, Hampshire, England; '... according to the Rites and Ceremonies of the Independent Denomination by certificate...' and their marriage was registered in the June quarter 1868 at Alton Registration district.17,18,19,20,21 John Beale was a Stone Mason between 25 April 1868 and 31 March 1901.22,23,24,25,26,27,28 He lived on 11 June 1868 at Andrews Buildings, Alton, Hampshire, England.29 He lived on 21 January 1870 at Upper Brook Street, Winchester, Hampshire, England; however, he was not traced in the 1871 Winchester Directory.30,31 He appeared on the census of 2 April 1871 at Lockerley Street, Lockerley, Hampshire, England, as Boarder [in the house of Joshua Plater, Cordwainer], married, age 24, birthplace West Cowes, Isle of Wight, and he was a Stonemason.32 He lived on 10 October 1873 at St James Muno, Winchester, Hampshire, England.33 He lived between 1877 and 1900 at 6 Crowder Terrace, Winchester, Hampshire, England; and his name appeared in 'Winchester Directory, 1877', 'Masters's Winchester Directory, 1881', 'Warren's Winchester Directory, 1895' and in 'Warren's Winchester Directory, 1900' at this address.34 He appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Head, married, age 33, plus wife and 6 children. The full entry reads:

'Dwelling:     No. 6 Crowder Ter.
     Census Place:     St Thomas, Winchester, Hampshire, England
     Source:     FHL Film 1341301 PRO Ref RG11 Piece 1231 Folio 151 Page 30
      Marr     Age     Sex      Birthplace
John BEALE M      33       M     Cowes, Isle of Wight, Hampshire, England
     Rel:     Head
     Occ:     Stonemason
Elizabeth BEALE M     33      F     Farnborough, Hampshire, England
     Rel:     Wife
James H. BEALE          12      M     Alton, Hampshire, England
     Rel:     Son
     Occ:     Scholar
Mary Ann BEALE          11      F     Winchester, Hampshire, England
     Rel:     Daur
     Occ:     Scholar
Alice G. BEALE          7      F     Winchester, Hampshire, England
     Rel:     Daur
     Occ:     Scholar
Caroline E. BEALE          5      F     Winchester, Hampshire, England
     Rel:     Daur
     Occ:     Scholar
Florence A. BEALE          2      F     Winchester, Hampshire, England
     Rel:     Daur
Robert R. BEALE          1 w     F     Winchester, Hampshire, England
     Rel:     Son.17,35,36,37,38,4,39'

He appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as Head, age 42, married, Stonemason, birthplce Newport, Isle of Wight, plus wife and 4 children and the house had 'Number of Rooms 4.18' He was bereaved on the death of his wife, Elizabeth Tune in 1898.40 He married Eliza Pope in 1900 at Winchester Register Office or Registrar Attended, Winchester, Hampshire, England; and their marriage was registered in the December quarter 1900 at Winchester Registration district.41,42,43 John Beale appeared on the census of 31 March 1901 at 2 Brassey Road, Weeke Within, Hampshire, England, as John Beal, Head, married, age 53, born 'Cowes, I.W., Hants', and he was a Stone Mason.44 He died in 1904 at Hampshire, England; and his death was recorded at Winchester Regtistration district in the June quarter 1904.45

Family 1

Elizabeth Tune b. 1847, d. 1898
Children

Family 2

Eliza Pope b. c 1847, d. b 24 Mar 1923

Citations

  1. [S925] Record BC0057, Birth Certificate of #57 James Henry Beale, (7 Mar 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  2. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868.: Son John's Marriage Certificate, (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S827] Record BC0023, Birth Certificate #23 John Beale, (11 Feb 2000), PRO: 'John Beale Isle of Wight VIII 207 Jun 1847', Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  4. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  5. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), Cowes. Age given as 33.
  6. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891), Newport. Age given as 42.
  7. [S26] Guildford Surrey Local Studies Lib, IGI Hampshire, Maragaret Ethel Beale #21 et al (Surrey Local Studies Library, Guildford: n.pub., unknown publish date), Beale, John: Relative Maria B Francis. M B Abt 1840 of Cowes.
  8. [S310] C R Humphrey-Smith, General File P0007 General File B0018 'The Phillimore Atlas and Index of Parish Registers' (n.p.: Phillimore, See Supplemental), Hampshire 1982.
  9. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868.: Age 21 on 25 Apr 1868., (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Isle of Wight Vol 7 page 322, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.wightonline.co.uk/islandpictures/postcard.html
    Postcards From The Past. Victorian & Edwardian Cowes 'The Floating Bridge at West Cowes.'
  13. [S1531] Various, U0001 'UK BMD Births, Deaths, Marriages, Censuses on the Internet - links to many web sites that offer on-line transcriptions of UK births, marriages and deaths. Many sites offering UK census transcriptions are also linked from here.' http://www.ukbmd.org.uk/ (Various: Various, Various), IOW FHS http://www.isle-of-wight-fhs.co.uk/ Name Approximate
    Date of birth Other Surname District Reference BEALE, John 1847 NOBBS Cowes C5/P55.
  14. [S1413] General Register Office (GRO), CE 1851 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/1669.
  15. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG9/552.
  16. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868., (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  18. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  19. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868.: Marriage Certificate, (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Alton Vol 2c page 306, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  21. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Image: 'Alton - Normandy Street Independent Chapel - photograph and description - from the National Monuments Record'. http://www.imagesofengland.org.uk/search/ShowListing.asp '© Mr David Easton LRPS Location : Alton, East Hampshire, Hampshire Photographer : Mr David Easton LRPS IoE number : 141879 Date listed : 31 MAR 1977 Date of last amendment : 31 Mar 1977 NORMANDY STREET 5236 (South East Side) United Reformed Church SU 7239 3/1 II 2. Erected 1835 (Kelly's Directory). 2 storeys; gabled elevation. 3 bays wide and with 2 narrow canted bays towards the returns. Stuccoed; slate roof. In a minimum Gothic style. Central door in gabled porch. Ground floor windows square; 1st floor windows pointed and with either Y- or intersecting Y-tracery. All windows with drip moulds. In the gable a spherical triangle louvre. Moulded string course. Parapet. Sides of 5 bays demarcated by flat, pilaster-like buttresses with single set-offs.'
  22. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), 3 April 1881.
  23. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891), 5 April 1891.
  24. [S71] Record BC0059, Birth Certificate of #59 Alice Gertrude Beale: 10 October 1873, (30 March 1998), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  25. [S308] John Dean, GenJ0011 'Family History Monthly' April 1999 (Ealing, London: Parker Mead Ltd for Diamond Pub, April 1999).
  26. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868.: 25 April 1868, (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  27. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), 3 April 1881.
  28. [S16] Record BC0021, Birth Certificate #21 Ethel Margaret Beale.: 21 September 1883, (26 Feb 1948), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  29. [S925] Record BC0057, Birth Certificate of #57 James Henry Beale: Address of where born, (7 Mar 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  30. [S1093] Record BC0058, Birth Certificate of #58 Mary Ann Beale, (1 Feb 2001), PRO Births Mar 1870 Winchester Vol 2c Page 112, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  31. [S334] Winchester Directory, General File W0008 'Winchester Directory'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1871).
  32. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10/1204 Registration district: Romsey.
  33. [S71] Record BC0059, Birth Certificate of #59 Alice Gertrude Beale, (30 March 1998), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  34. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), 'The City of Winchester Directory and Illustrated Almanac for 1877' page 76, 'Warren's Winchester Directory, 1900' page 93 'Masters's Winchester Directory, 1881' page 88 'Warren's Winchester Directory, 1895' page 85 http://www.historicaldirectories.org/hd/d.asp
  35. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  36. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  37. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  38. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), FHL Film 1341301.
  39. [S16] Record BC0021, Birth Certificate #21 Ethel Margaret Beale.: 21 September 1883 , (26 Feb 1948), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  40. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Winchester Vol 2c page 81, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  41. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  42. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Winchester Vol 2c page 277: John Beale and Eliza Pope, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  43. [S1531] Various, U0001 'UK BMD Births, Deaths, Marriages, Censuses on the Internet - links to many web sites that offer on-line transcriptions of UK births, marriages and deaths. Many sites offering UK census transcriptions are also linked from here.' http://www.ukbmd.org.uk/ (Various: Various, Various), Hampshire Marriage Index. Registers at Hampshire. WR1/16/132.
  44. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), as John Beal RG13/1082.
  45. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Winchester Vol 2c page 63, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  46. [S16] Record BC0021, Birth Certificate #21 Ethel Margaret Beale., (26 Feb 1948), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Elizabeth Tune1

F, #24, b. 1847, d. 1898
Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|Richard Tune|b. 19 Jun 1774\nd. b 30 Jan 1850|p24.htm#i1366|Martha Weston|b. 29 Mar 1778\nd. b 25 Feb 1865|p28.htm#i1559|Edward Benham|b. 13 Sep 1789\nd. 1878|p24.htm#i1367|Sarah Armsworth|b. c 1789\nd. 1857|p32.htm#i1945|
FatherJohn Tune2,3 b. 7 Mar 1813, d. 1901
MotherAnne Benham4 b. 22 Feb 1818, d. 1899
Last Edited30 Nov 2019
St John the Baptist
Cove, Hampshire
      Her married name was Beale. Elizabeth Tune was born in 1847 at Blackwater, Hampshire, England; and her birth was registered in the December quarter 1847 at Farnborough Registration district.5,6 She was the daughter of John Tune and Anne Benham.2,3,4 Elizabeth Tune was baptized on 2 January 1848 at St John the Baptist, Cove, Farnborough, Hampshire, England; and according to the Register of 'Yately District Church St John's Cove', John Lawrells, Curate, performed the ceremony.7,8,9,10,11,12,13,1 She appeared on the census of 30 March 1851 at Holt End Lane, Bentworth, Hampshire, England, as Daughter, age 3, born Cove, Hampshire.14 She appeared on the census of 7 April 1861 at Holt Lane End, Bentworth, Hampshire, England, transcribed as Elizabeth June, as Daughter, age 13, birthplace Cove, Surrey.15 She lived on 25 April 1868 at Lenton Lane, Alton, Hampshire, England.3 She married John Beale, son of Ebenezar Beale and Ann Nobbs, on 25 April 1868 at The Independent Chapel, Alton, Hampshire, England; '... according to the Rites and Ceremonies of the Independent Denomination by certificate...' and their marriage was registered in the June quarter 1868 at Alton Registration district.16,17,18,19,20 Elizabeth Tune lived on 21 January 1870 at Upper Brook Street, Winchester, Hampshire, England.21 She appeared on the census of 2 April 1871 at St Thomas, Winchester, Hampshire, England, as Lodger, with her son James H Beale and her daughter Mary Ann Beale, age 23, birthplace Blackwater, Hampshire, and she was a Mason's Wife.22 She lived on 10 October 1873 at St James Muno, Winchester, Hampshire, England.23,24,25,26,27 She appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Wife of John Beale, age 33, Occupation column completed with a dash, born Hants, Farnborough. Six of her children were also recorded in the house, one of whom was 1 week old.16 She appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as Wife of John Beale, age 42, Occupation dash, born Farnborough, Hampshire. Plus husband and 4 children.17 She witnessed the death of Ann Nobbs on 13 March 1895 at 21 Lower Stockbridge Road, Winchester, Hampshire, England; and Ann Nobbs was given as 'Widow of Ebenezar Beale, Stonemason. Age 72' when her death was registered in the March quarter 1895 at Winchester Registration district.28 Elizabeth Tune lived on 14 March 1895 at 6 Crowder Terrace, Winchester, Hampshire, England.29 She died in 1898 at Winchester, Hampshire, England; (her granddaughters thought she died of TB or something similar when their mother, Ethel Margaret Beale, was young - age 15 - and the family then split up) and her death was registered at age 50 in the September quarter 1898 at Winchester Registration district.30,31

Family

John Beale b. 24 Apr 1847, d. 1904
Children

Citations

  1. [S18] Yateley Parish Registers, PR0068 St John, Cove, Parish Register (Parish Register:Yateley District, Church of St John, COVE, Hants.: Guildford Local Studies Library, 1848).
  2. [S11] Guildford Local Studies Library, IGI0004 (1992) Elizabeth Tune (see Town) #24 (Guildford Local Studies Library: IGI, 1992), Visited church on Mothering Sunday, 22 March 1988. Church not open, although activity next door at the church hall.
  3. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868., (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S11] Guildford Local Studies Library, IGI0004 (1992) Elizabeth Tune (see Town) #24 (Guildford Local Studies Library: IGI, 1992).
  5. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Farnborough Vol 4 page 145, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  7. [S11] Guildford Local Studies Library, IGI0004 (1992) Elizabeth Tune (see Town) #24 (Guildford Local Studies Library: IGI, 1992), IGI page for Tune (Town).
  8. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), Age 33 agrees 1848.
  9. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891), Age 42 makes 1848 seem incorrect and 1849 correct.
  10. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), C036461 1844 - 1876.
  11. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  12. [S1187] Nikolaus/Lloyd, David Pevsner, GenB0041 The Buildings of Hampshire by Pevsner (England: Penguin, 1967), page 183.
  13. [S1207] N/Lloyd, D Pevsner, GenC0021 St John the Baptist, Cove, Hampshire (n.p.: n.pub., unknown publish date). [Photograph © David J Hall 2002]
  14. [S1413] General Register Office (GRO), CE 1851 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/1679.
  15. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG9/704.
  16. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  17. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  18. [S588] Multi-volumes, MC0023/0024 J Beale E Tune Marriage 25 Apr 1868.: Marriage Certificate, (22 Jun 1999), PRO ref: Marriages June 1868 Alton 2c 306, General Register Office, PO Box 2, Southport, Merseyside, England.
  19. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Alton Vol 2c page 306, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Image: 'Alton - Normandy Street Independent Chapel - photograph and description - from the National Monuments Record'. http://www.imagesofengland.org.uk/search/ShowListing.asp '© Mr David Easton LRPS Location : Alton, East Hampshire, Hampshire Photographer : Mr David Easton LRPS IoE number : 141879 Date listed : 31 MAR 1977 Date of last amendment : 31 Mar 1977 NORMANDY STREET 5236 (South East Side) United Reformed Church SU 7239 3/1 II 2. Erected 1835 (Kelly's Directory). 2 storeys; gabled elevation. 3 bays wide and with 2 narrow canted bays towards the returns. Stuccoed; slate roof. In a minimum Gothic style. Central door in gabled porch. Ground floor windows square; 1st floor windows pointed and with either Y- or intersecting Y-tracery. All windows with drip moulds. In the gable a spherical triangle louvre. Moulded string course. Parapet. Sides of 5 bays demarcated by flat, pilaster-like buttresses with single set-offs.'
  21. [S1093] Record BC0058, Birth Certificate of #58 Mary Ann Beale, (1 Feb 2001), PRO Births Mar 1870 Winchester Vol 2c Page 112, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  22. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10/1210 Registration district: Winchester Sub-registration district: Winchester ED, institution, or vessel: 5 Folio: 17 Page: 25.
  23. [S71] Record BC0059, Birth Certificate of #59 Alice Gertrude Beale, (30 March 1998), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  24. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  25. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  26. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  27. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  28. [S1118] Multi-volumes, DC0515 Ann Nobbs: Winchester Mar 1895 vol 2c page 98, (11 Jan 2002), PRO reference: MAR 1895 Vol No. 2c Page No 98 District Winchester

    Wife of Ebenezar Beale, Stonemason. Age 72

    Cause: Pneumonia, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  29. [S1118] Multi-volumes, DC0515 Ann Nobbs, (11 Jan 2002), PRO reference: MAR 1895 Vol No. 2c Page No 98 District Winchester

    Wife of Ebenezar Beale, Stonemason. Age 72

    Cause: Pneumonia, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  30. [S339] Interview with M G H Judd/ #2 Granddaughter #11 (unknown informant address), 16 Apr 1997. Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Ethel's mother according to her granddaughter, died when she was about 14, probably of something like TB. Perhaps other siblings died as well. Believes family split up after mother's death.

    Granddaughter #2: 6 Crowder Terrace is recorded on 1891 Census as having 4 rooms, presumably 2 up 2 down. Would have been crowded by today's [1997] standards. Remaining terrace building in street looks like 2 cottages knocked into 1 and gives some idea of very small size - now a bijou type of property. No 6 pulled down, but some original buildings in terrace remain.

    Traced FreeBMD entry: Sep 1898 Beale Elizabeth Age 50 Winchester 2c 81, c 1897.
  31. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Winchester Vol 2c page 81, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  32. [S925] Record BC0057, Birth Certificate of #57 James Henry Beale, (7 Mar 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.

Frank Haines

M, #25, b. 18 February 1928, d. October 2016
Last Edited30 Oct 2016
     Frank Haines was born on 18 February 1928 at Leicester, Leicestershire, England; and his birth was recorded at Ashby Z in the March quarter 1928.1,2,3 He was Premises large house belonging to 'squire' now houses computer software firm, Logica (1997)'. Met Margaret Hall here. Continued to work there until retired at 60. between 1957 and 1988 at Eagle Star (Insurance Company) Cobham Park, Cobham, Surrey, England.1 He married Margaret Rosemary Hall, daughter of Ernest James Hall and Lucie Rosemary Culver, on 13 September 1958 at St Andrew, Cobham, Surrey, England; and their marriage was recorded at Surrey North registration office in the September quarter 1958.4,5,6 Frank Haines and Margaret Rosemary Hall lived between 13 September 1958 and 1960 at Pett's Wood, Kent, England; lived in a flat at Petts Wood, Kent, when they first got married, which was owned by Eagle Star. They lived there for approximately 2 years. Her younger brother David stayed with Frank and Margaret travelling down on the train for the weekend.1 Frank Haines and Margaret Rosemary Hall lived circa 1961 at Clock House Mead, Oxshott, Surrey, England; Bought house with Margaret Hall.1 Frank Haines lived between 21 September 1961 and 1962 at D'Abernon Drive, Stoke D'Abernon, Surrey, England; Frank and Ann lived with his in-laws, #5 and #6, after Margaret Hall died.1 As of 1962, Frank Haines lived at Clock House Mead, Oxshott, Surrey, England; Returned to no. 5 after remarrying.1 He and Margaret E Poulter lived in 1962 at Clock House Mead, Oxshott, Surrey, England.7 Frank Haines married Margaret E Poulter in 1964 at St Paul, Addlestone, Surrey, England; and their marriage was recorded at Surrey NW record office in the December quarter 1964.1,8 Frank Haines and Margaret E Poulter lived on 7 September 1985 at Clock House Mead, Oxshott, Surrey, England.9 Frank Haines died in October 2016 at Surrey, England, at age 88.

Family 1

Margaret Rosemary Hall b. 2 Sep 1938, d. 21 Sep 1962

Family 2

Margaret E Poulter b. 9 Jun 1939

Citations

  1. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Birthday Book given to Sara, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  3. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Ashby Z Vol 7a page 195, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S957] Wedding Photographer, compiler, "H0006 Ernest James Hall, #5, and Margaret Rosemary Hall #7. Photograph taken at Margaret's wedding"; Ancestral File (13 May 2000), Private Family Collection GF00, unknown repository address.
  5. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  6. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey N Vol 5g page 754, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  7. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  8. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey NW Vol 5g page 1069, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S1014] Frank Haines, MC0026/0027 Ann Maureen Haines and Terence Geoffrey Fairhall Wedding Invitation and Order of Service (n.p.: Parents, 7 Sep 1985).

Walter John Ernest Culver1

M, #30, b. 26 June 1873, d. 12 November 1949
Walter John Ernest Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|William Thomas Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Mary Ann Page|b. 16 Aug 1840\nd. 3 Apr 1909|p3.htm#i186|Robert Culver|b. May 1799\nd. 29 Sep 1877|p4.htm#i219|Marianne Page|b. Feb 1809\nd. 23 Mar 1887|p4.htm#i220|Richard B. Page|b. 6 Feb 1817\nd. 1884|p5.htm#i314|Ann Taylor|b. 9 Mar 1820\nd. b 3 Apr 1881|p5.htm#i315|
FatherWilliam Thomas Culver2 b. 25 Nov 1845, d. 10 Oct 1905
MotherMary Ann Page2 b. 16 Aug 1840, d. 3 Apr 1909
Last Edited12 Jan 2015
     Walter John Ernest Culver was born on 26 June 1873 at 14 Warwick Street, Deptford, Kent, England.3,2,4 He was the son of William Thomas Culver and Mary Ann Page.2 Walter John Ernest Culver appeared on the census of 3 April 1881 at 47 Rolls Road, Bermondsey, Surrey, England, as son, aged 7, birthplace Deptford, Kent and he was a Scholar.5 He was employed as a 'CR[?] Clerk' like his siblings Edith, Walter and Albert on 5 April 1891.6 He appeared on the census of 5 April 1891 at 234 Rotherhithe New Road, Rotherhithe, London, England, as son, age 17, birthplace Deptford, Kent.7 He appeared on the census of 31 March 1901 at Lewisham, London, England, as single, age 27, birthplace Deptford, London, his relation to head of the family was categorised as 'Other' and he was a Railway Clerk.8 He lived on 21 May 1901 at 150 Walter Road, Hatcham, London, England.9 He was a Stenographer on 21 May 1901.9 He married Jeannette Eliza Jackson, daughter of James Jackson and Rose Anna Tigwell, on 21 May 1901 at St Catherine, Hatcham, London, England; and their marriage was registered in the June quarter 1901 at Greenwich Registration district.3,9,10,11 Walter John Ernest Culver lived on 9 February 1902 at 186 Queens Road, Deptford, London, England.1 He was a Railway Clerk between 9 February 1902 and 4 February 1903.1,12 He lived on 4 February 1903 at 186 Queens Road, Deptford, London, England.12 He was a Short Hand Writer on 16 April 1904.13 He lived on 16 April 1904 at 29 Theodore Road, Hither Green, London, England.13 He was beneficiar Walter's Mother's Will, proved on on 11 June 1909, makes no reference to him or his brother William on 21 December 1906.14 He appeared on the census of 2 April 1911 at Norwood, London, England, as head, married, age 37, birthplace Deptford, London and he was a Railway Inspector.15 He was a Solicitor's Clerk on 14 June 1913.16 He lived on 14 June 1913 at 196 Gipsy Road, West Norwood, London, England.16 He was a Shorthand Writer on 25 March 1916.17 He lived on 25 March 1916 at 196 Gipsy Road, West Norwood, London, England.17 He was child care

On 14 September 1924 Walter wrote to The National Children's Home, 104-122 City Road, London, questioning the legality of their actions as they were not the legal guardians of his children Victor and Lucie at London, England.18,3 He married Gladys Lilian Paddock, daughter of James Paddock and Mary Ann West, on 25 July 1925 at London, England; and their marriage was registered in the June quarter 1925 at Edmonton.3,19 The marriage of Walter John Ernest Culver and Gladys Lilian Paddock was annulled on 25 July 1925; as his first wife was still alive and they had not divorced. Walter John Ernest Culver witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 27 March 1926; 'An Order against Walter John Ernest Culver [the children's father] was made at this Court [Greeniwch Polich Court, SE10].... under which he [Walter] was to pay 10s. per week for the maintenance of his wife and 5s per week for each of 2 children, Victor born 14 June 1913 and Lucie Rosemary born 13 March 1916 until they respectively attain the age of 16 years.20,21,3' Walter John Ernest Culver was a Jobbing Gardener on 21 December 1927.22 He was child care Greenwich Police Court, SE10 wrote to the National Children's Home that 'An Order against Walter John Ernest Culver was made at this Court on 27 March 1926 under which he was to pay 10s. per week for the maintenance of his wife and 5s per week for each of 2 children, Victor born 14 June 1913 and Lucie Rosemary born 13 March 1916 until they respectively attain the age of 16 years. I understand that the children are in the care of the National Children's Home and that Mr P C Culver, the Defendant's brother has been paying to you the money received by the mother for the children. The order was made for the money to be paid to me as Clerk of the Courts for the use of the mother. She died on 21 December last [1927]. I have had an interview with Mr Culver on the 4th instant. He is willing to have the order varied so that the 5s per week for each child may be paid to me .....[rest of letter missing].' The National Children's Home agrees to Greenwich Police Court's proposal on 10 February 1928. Walter's brothers Percy and Albert write to the National Children's Home 5th Mar 1928 'The Father being agreeable to this, we assume, with your consent, our obligation would be cancelled for the remainder of the period the Children will have the protection of the Order of the Court'. on 8 February 1928.23,24,25,26,27,28,29,3 He was child care Greenwich Police Court write to the National Children's Home that he has '.... promised to pay 15s 0d per week until all arrears are cleared off including those due to the National Children's Home'. On 23 August they write 'the father of these children has been in financial straits so desperate that he stated that he had made 50 applications for work and has been unsuccessful. We have issued a summons against him for £16 3s 8d..' Note: 'Records of Greenwich Police Court are kept at London Metropolitan Archives. Those for 1928 are 'UNFIT' for consultation and need suitable conservation treatment before they become available to the public, which will not be for some time.' 'No reference to this Order was made in records for February 1928 consulted at The London Metropolitan Archives in 1999'. on 12 March 1928.29,30,31,32,33,34,35,36,37 He was He occupation was given as a Clerk on his son Ernest's Marriage Certificate on 29 April 1933.38 He was given as 'deceased' on his daughter Joyce's Marriage Certificate.39 He was His occupation was given as 'Private Secretary' on his daughter Lucie's Marriage Certificate on 31 July 1937.40 He was His occupation was given as a 'Railway Employee' on his son Victor's Marriage Certificate when he married in Australia. on 16 April 1938.41 He died on 12 November 1949 at Willesden, Middlesex, England, at age 76; he was given as 'a Clerk at a Men's Hostel' on his Death Certificate.42,43

Family 1

Jeannette Eliza Jackson b. 23 Mar 1876, d. 21 Dec 1927
Children

Family 2

Gladys Lilian Paddock b. 11 Mar 1893, d. 1987
Child

Citations

  1. [S503] Record BC0169, Birth Certificate of #169 Rose Jeannette Culver, (7 Jun 1993), John Thomas Culver, Victoria, Australia.
  2. [S522] Record BC0030, Birth Certificate # 30 Walter John Ernest Culver, (31 Jul 1991), John Thomas Culver, Victoria, Australia.
  3. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  4. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place.
  5. [S496] Multi-volume, CE0055 William Thomas Culver 1881 Census, John Thomas Culver, Victoria, Australia.
  6. [S497] Unknown compiler, CE055 William Thomas Culver 1891 Census (n.p.: Reg Dist Rotherhithe, All Saints).
  7. [S467] NCH, compiler, "C0115 Lucie Rosemary Culver #6. NCHO Proposal on Leaving Home"; Ancestral File (17 Jun 1933), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  8. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  9. [S394] Multi-volumes, MC0030/0031 Walter John Ernest Culver and Jeannette Eliza Jackson Marriage, (4 Jun 1990), General Register Office, PO Box 2, Southport, Merseyside, England.
  10. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Place not given.
  11. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Greenwich Vol 1d page 1755, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S504]
    Multi-volumes, DC0169 Rose Jeannette Culver Death 4 Feb 1903., (24 Aug 1993), Cause of Death 'Dentition, Convulsions, Exhaustion'., John Thomas Culver, Victoria, Australia.
  13. [S505] Record BC0042, Birth Certificate #42 Joyce Millicent Culver, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  14. [S492] Unknown name of person, WL0186 Mary Ann Page Will and WL186a Letters of Administration Probate Search Room, London, John Thomas Culver, Victoria, Australia.
  15. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  16. [S512] Record BC0043, Birth Certificate #43 Victor Laurence Jackson Page Culver, (13 Nov 1989), John Thomas Culver, Victoria, Australia.
  17. [S688] Record BC0006, Lucie Rosemary Culver #6 Birth Certificate, (25 Mar 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  18. [S445] Letter from Father Walter John Ernest Culver (83 New Kent Road, SE1) to NCH, 14 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  19. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Edmonton Vol 3a 1710, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation., Letter to NCH.
  21. [S718] Letter from MEH sent by Fax (unknown author address) to Librarian, 19 May 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 1925-1935. Records in London Metropolitan Archives.
    Period requested [1926 ish] not available and conservation not due to finish shortly., Records of Greenwich Police Court are kept at London Metropolitan Archives. Those for 1928 are 'UNFIT' for consultation and need suitable conservation treatment before they become available to the public, which will not been for some time.
  22. [S395] Multi-volumes, DC0031 Jeannette Eliza Jackson Death 21 Sep 1927, (10 Oct 1991), Cause of death a Cerebral thrombosis b Chronic Endocarditis, John Thomas Culver, Victoria, Australia.
  23. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation.
  24. [S407] Letter from NCH (unknown author address) to SE10 Greenwich Police Court, 10 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  25. [S408] Letter from NCH (unknown author address) to Percy Coningsby Culver, 25 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  26. [S409] Letter from Percy Coningsby Culver (unknown author address) to NCH, 5 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  27. [S410] Letter from NCH (unknown author address) to Percy Coningsby Culver, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  28. [S411] Letter from NCH (unknown author address) to Greenwich Police Court, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  29. [S412] Letter from Greenwich Police Court (unknown author address) to NCH, 12 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  30. [S413] Letter from NCH (unknown author address) to NCH, 14 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  31. [S415] Letter from NCH (unknown author address) to NCH, 15 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  32. [S416] Letter from NCH (unknown author address) to Greenwich Police Court, 12 Jul 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  33. [S417] Letter from NCH (unknown author address) to Greenwich Police Court, 20 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  34. [S418] Letter from Greenwich Police Court (unknown author address) to NCH, 23 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  35. [S419] NCH internal, compiler, "C0069 Lucie Rosemary Culver #6 and Victor Laurence Culver #43. Precis between 18 Jan 1923 and 8 Sep 1924"; Ancestral File (18 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  36. [S420] Letter from Percy Coningsby Culver ("The Briars" Crofton,Orpington,Kent) to NCH, 27 Dec 1922; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  37. [S718] Letter from MEH sent by Fax (unknown author address) to Librarian, 19 May 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 1925-1935. Records in London Metropolitan Archives.
    Period requested [1926 ish] not available and conservation not due to finish shortly.
  38. [S559] Multi-volumes, MC0040/0041 EH Culver AS Stacey Marriage 29 Apr 1933., (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  39. [S508] Multi-volumes, MC0042/0170 J M Culver and D F Dibble Marriage 15 June 1935 by Banns, (25 August 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  40. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  41. [S517] Multi-volumes, MC0043/0155 VL Culver EA Trust, (11 Sep 1989), General Register Office, PO Box 2, Southport, Merseyside, England.
  42. [S218] Multi-volumes, DC0030 Walter John Ernest Culver Death Certificate. Died 12 Nov 1949. General Hospital Harlesden Road, Md. Aged 76, (21 Apr 1997), 'Booth Stoner Causing the body to be buried 31, Lisson Street NW1', Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  43. [S508] Multi-volumes, MC0042/0170 J M Culver and D F Dibble Marriage 15 June 1935 by Banns: Deceased at daughter's Wedding 15 Jun 1935, (25 August 1993), General Register Office, PO Box 2, Southport, Merseyside, England.

Jeannette Eliza Jackson1,2,3

F, #31, b. 23 March 1876, d. 21 December 1927
Jeannette Eliza Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|James Jackson|b. 7 Apr 1834\nd. 30 Apr 1900|p2.htm#i98|Rose Anna Tigwell|b. 14 Sep 1838\nd. 16 Jul 1903|p2.htm#i99|James Jackson|b. 13 Jul 1808|p2.htm#i113|Sophia Snooks|b. 5 Aug 1810|p2.htm#i114|Joseph Tigwell|b. Dec 1811|p5.htm#i316|Caroline Mann|b. c 1810\nd. 1870|p5.htm#i317|
FatherJames Jackson4 b. 7 Apr 1834, d. 30 Apr 1900
MotherRose Anna Tigwell4 b. 14 Sep 1838, d. 16 Jul 1903
Last Edited25 Oct 2017
Jeannette Eliza Jackson
1876 - 1927
      Her married name was Culver. Jeannette Eliza Jackson was born on 23 March 1876 at Deptford, Kent, England; and her birth was registered in the June quarter 1876 at Greenwich Registration district.5,6,7 She was the daughter of James Jackson and Rose Anna Tigwell.4 Jeannette Eliza Jackson appeared on the census of 3 April 1881 at 178 Queens Road, Deptford, Kent, England, as Daughter, age 5, birthplace Deptford, Surrey, and she was a Scholar.8 She appeared on the census of 5 April 1891 at 178 Queens Road, Deptford, Kent, England, as Daughter, single, age 15, birthplace Surrey, and she was employed as a 'School Pupil Teacher.9' She appeared on the census of 31 March 1901 at Deptford, London, England, as Daughter, single, age 25, birthplace New Cross, London, and she was a Music Teacher.10 She lived on 21 May 1901 at 178 Queens Road, Hatcham, London, England.11 She married Walter John Ernest Culver, son of William Thomas Culver and Mary Ann Page, on 21 May 1901 at St Catherine, Hatcham, London, England; and their marriage was registered in the June quarter 1901 at Greenwich Registration district.5,11,12,13 Jeannette Eliza Jackson lived on 4 February 1903 at 186 Queens Road, Deptford, London, England.14 She witnessed the death of Rose Jeannette Culver on 4 February 1903 at 186 Queens Road, Deptford, London, England; and the 'Cause of Death' was given as 'Dentition, Convulsions, Exhaustion.5,14,15' Jeannette Eliza Jackson appeared on the census of 2 April 1911 at Norwood, London, England, as wife, age 35, birthplace Deptford, London.16 She was photographed in a Studio portrait with her 2 children - Ernest and Joyce circa 1912.17 She lived with Walter John Ernest Culver on 25 March 1916 at 196 Gipsy Road, West Norwood, London, England.18 Jeannette Eliza Jackson and an unknown person were divorced in December 1922;

Jeanette's brother in law, Percy Coningsby Culver, wrote to the National Children's Home that she had 'left' her husband Walter.19 She witnessed the child care of Lucie Rosemary Culver on 1 January 1923.20 Jeannette Eliza Jackson was child care Jeanette's younger son, Victor, was admitted to the National Children's Home on 1 January 1923.21 She witnessed the child care of Victor Laurence Jackson Page Culver on 1 January 1923; Admission forms for Victor Lawrence Jackson Page Culver to go into the National Children's Home were completed by his Mother and Uncles Percy Coningsby Culver and Albert Leopold Culver.22 Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver on 12 February 1923; The National Children's Home wrote a letter to her mother asking her to bring Lucie on 28 February 1928 to their offices for her to go 'to one of our Boarding out centres in the country'.23 Jeannette Eliza Jackson and Lucie Rosemary Culver were child care Jeannette wrote agreeing to bring her younger daughter 'little Lucie' to the National Children's Home on the '28th at 2 o'clock' on 21 February 1923.24 Jeannette Eliza Jackson witnessed the child care of Victor Laurence Jackson Page Culver on 15 March 1923; Victor's Uncle Percy Coningsby Culver arranged for him to be taken into the National Children's Home in London on 'Monday next' 'about Noon' by his Mother, in a letter written to them.25 Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 26 March 1923; Their Mother wrote asking to visit Lucie at Woodford and asking after Victor at Frodsham. She was worried she had not heard from him as 'he did not seem very well the day I brought him to London' and sends Victor a letter and SAE.26 Jeannette Eliza Jackson witnessed the child care of Victor Laurence Jackson Page Culver on 24 May 1923; NCH send a memo to Mr Scholefield at Frodsham in response to his mother's letter asking for a report on Victor.27 Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 9 September 1923; Their Mother now in Service wrote to NCH for news of her children, saying 'I miss them both so much.28' Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver on 7 October 1923; Mother wrote to NCH asking whether 'next Wednesday or the Wednesday after' will be convenient to visit Lucie. 'Not quite sure yet which I shall get out.29' Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver on 7 January 1924;

Mother wrote about visiting Lucie 'Wednesday afternoon 9th' as she had been before to visit at short notice.30 Jeannette Eliza Jackson was in Domestic Service: according to NCH Report 'Mother has been working for the uncle [of Lucie and Victor, Percy Coningsby Culver] as a domestic servant until she was no longer able to carry on and decided to take a light situation' on 15 May 1924.31 She witnessed the child care of Lucie Rosemary Culver on 6 November 1924; NCH wrote to her Mother reference transfer of Lucie to Frodsham.32 Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 7 November 1924; Their Mother writes to NCH having 'received your letter this morning' stating '.....my little Lucie is to be transferred to Frodsham next Friday.' She said she would not be able to visit Lucie or Victor 'probably for months' and asked to have Lucie 'for a few days' before she goes. Her mistress, Mrs Dyke, had agreed 'to have her here but of course my times out are limited....etc.33' Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver on 14 November 1924; Proposed date of her transfer to Frodsham, Cheshire, to join Victor.32 Jeannette Eliza Jackson left a will;

Jeannette made a Will 21 March 1927, which did not give her address on that date; the witnesses were her niece Winnie (Winnifred) Jackson, and Winnie's mother Edith Jane Smith who was married to Jeanette's brother Percy James Jackson. She appointed her brother, Percy James Jackson, as her Sole Executor, and she left everything to her daughter, Joyce Millicent Culver.34 She witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 19 May 1927 at NCH Ribblesdale, North Tyneside, England; NCH wrote to Percy Coningsby Culver saying mother called 'in weak and neurotic condition. She is about to go away to Convalescent Home for treatment.' The object of her meeting with NCH was to bring the children from Ribblesdale Branch to somewhere nearer to London so that she could see them.35 Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 20 June 1927; Their Mother was staying at her brother's. In response to Victor's letters is asking about work for Victor.36 Jeannette Eliza Jackson witnessed the child care of Victor Laurence Jackson Page Culver and Lucie Rosemary Culver on 24 June 1927; The National Children's Home wrote to their mother with reference to the children's holidays at Ribblesdale. Victor is expected to stay on 6-12 months after leaving school 'at end of this term.37' Jeannette Eliza Jackson witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 27 July 1927; Mother wrote to NCH reference visit to Ribblesdale.38 Jeannette Eliza Jackson was letters 6 weeks before her death she sent a letter to her son, Ernest, on 1 November 1927 at 313 Queens Road, New Cross, London, England.39 She lived before 21 December 1927 at 313 Queens Road, Greenwich, London, England.3 She was photographed in a snapshot taken in a suburban back garden before 21 December 1927.40 She died on 21 December 1927 at 2a Bow Road, Poplar, London, England, at age 51; and she was given by her daughter, Joyce Millicent Culver, the Informant of her death, as 'wife of Walter J E Culver, a jobbing Gardener.5,3,41' She left a will on 30 January 1928; Her will was proved.34

Family

Walter John Ernest Culver b. 26 Jun 1873, d. 12 Nov 1949
Children

Citations

  1. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Jeannette.
  2. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S395] Multi-volumes, DC0031 Jeannette Eliza Jackson Death 21 Sep 1927, (10 Oct 1991), Cause of death a Cerebral thrombosis b Chronic Endocarditis, John Thomas Culver, Victoria, Australia.
  4. [S387] Record BC0031, Birth Certificate #31Jeannette Eliza Jackson, (31 Jul 1991), John Thomas Culver, Victoria, Australia.
  5. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  6. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  7. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Greenwich 1d 881, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  8. [S397] Unknown compiler, CE0098 James Jackson Census 1881 (n.p.: Deptford St Paul, Kent), St Paul.
  9. [S398] Unknown compiler, CE098 James Jackson Census 1891 (n.p.: London,St Paul,Deptford, All Saints), St Paul.
  10. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  11. [S394] Multi-volumes, MC0030/0031 Walter John Ernest Culver and Jeannette Eliza Jackson Marriage, (4 Jun 1990), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Place not given.
  13. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Greenwich Vol 1d page 1755, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S504]
    Multi-volumes, DC0169 Rose Jeannette Culver Death 4 Feb 1903., (24 Aug 1993), Cause of Death 'Dentition, Convulsions, Exhaustion'., John Thomas Culver, Victoria, Australia.
  15. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Date 'February 9th 1903' No place given.
  16. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  17. [S947] Lucie Rosemary Culver, compiler, "J0061 Jeanette Eliza Jackson, #31, Ernest Howard Culver, #40, and Joyce Millicent Culver, #42. Studio portrait taken at unknown Professional Photographers"; Ancestral File John Thomas Culver, Victoria, Australia.
  18. [S688] Record BC0006, Lucie Rosemary Culver #6 Birth Certificate, (25 Mar 1916), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  19. [S447] Letter from Percy Coningsby Culver ('The Briars' Crofton Orpington) to NCH, 17 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  20. [S422] JE Jackson #31 and PC Culver #190, compiler, "C0072 Lucie Rosemary Culver, #6. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  21. [S432] Letter from J E Jackson, #31 Mother (c/o Mrs Talbot, #103 See Suppleme) to NCH Rev W Hodson Smith, 15 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). 'Rosalie' 38 Sandboure, Brockley SE ?
  22. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  23. [S424] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 12 Feb 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  24. [S459] Letter from Mother Jeannette Eliza Jackson (The Briars, Crofton, Orpington,Kent) to NCH, 21 Feb 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  25. [S429] Letter from Percy Coningsby Culver ("The Briars", Crofton, Orpington) to City Road, London NCH, 15 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  26. [S441] Letter from Mother Jeannette Eliza Jackson (c/o PC Culver,'The Briars', Crofton) to NCH, 26 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  27. [S435] Letter from NCH (unknown author address) to NCH, Frodsham Mr Scholefield, 24 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  28. [S437] Letter from Mother Jeanett Eliza Jackson (See Supplemental) to NCH, 9 Sep 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Bowes, 15 Ruskin Walk, Herne Hill, SE24.
  29. [S438] Letter from Mother Jeannette Eliza Jackson (as C085 'In Service') to NCH, 7 Oct 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  30. [S439] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to unknown recipient, 7 Jan 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Nershehis ?, 'Clovelly', The Avenue, Grove Park, SE12.
  31. [S442] Letter from F. Correll NCH (unknown author address) to NCH, 15 May 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  32. [S448] Letter from NCH (unknown author address) to Mother Jeanette Eliza Jackson, 6 Nov 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  33. [S444] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 7 Nov 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Dyke, 'Clovelly', The Avenue, Grove Park, SE12.
  34. [S396] Unknown name of person, WL0031 Jeannette Eliza Culver Will Probate Search Room, London, John Thomas Culver, Victoria, Australia.
  35. [S449] Letter from NCH (unknown author address) to Percy Coningsby Culver, 19 May 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  36. [S450] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 20 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mr Jackson, Bloiscot, Mount Road, Cranleigh, Surrey.
  37. [S451] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 24 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  38. [S452] Letter from Mother Jeannette Eliza Jackson (Bloiscot, Mount Road, Cranleigh) to NCH, 20 Jul 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  39. [S954] Letter from Mother Jeanette Eliza Jackson (unknown author address) to Son Ernest Howard Culver, 1 November 1927; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  40. [S946] Lucie Rosemary Culver, compiler, "J0060 Jeanette Eliza Jackson #31 Part of Snapshot Photograph"; Photograph by unknown amateur photographer, Ancestral File (b 21 Dec 1927), John Thomas Culver, Victoria, Australia.
  41. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Date '22nd'. No place given.
  42. [S503] Record BC0169, Birth Certificate of #169 Rose Jeannette Culver, (7 Jun 1993), John Thomas Culver, Victoria, Australia.
  43. [S505] Record BC0042, Birth Certificate #42 Joyce Millicent Culver, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  44. [S512] Record BC0043, Birth Certificate #43 Victor Laurence Jackson Page Culver, (13 Nov 1989), John Thomas Culver, Victoria, Australia.

Margaret E Poulter

F, #32, b. 9 June 1939
Last Edited18 Jul 2015
St Paul's Church,
Addlestone, Surrey,
England
      Her married name was Haines. Margaret E Poulter was born on 9 June 1939 at Addlestone, Surrey, England; and her birth was recorded at Surrey NE registration office in the September quarter 1939.1,2,3 She and Frank Haines lived in 1962 at Clock House Mead, Oxshott, Surrey, England.1 Margaret E Poulter married Frank Haines in 1964 at St Paul, Addlestone, Surrey, England; and their marriage was recorded at Surrey NW record office in the December quarter 1964.4,5 Margaret E Poulter and Frank Haines lived on 7 September 1985 at Clock House Mead, Oxshott, Surrey, England.6

Family

Frank Haines b. 18 Feb 1928, d. Oct 2016

Citations

  1. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  3. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Surrey NW Vol 2a page 647, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey NW Vol 5g page 1069, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S1014] Frank Haines, MC0026/0027 Ann Maureen Haines and Terence Geoffrey Fairhall Wedding Invitation and Order of Service (n.p.: Parents, 7 Sep 1985).

Alfred Abraham Jones1,2

M, #33, b. circa 1801, d. 17 August 1882
Alfred Abraham Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Hart Jones|b. 1766\nd. 7 Jun 1852|p77.htm#i4416|Rachel Miriam Abraham|b. c 1766\nd. c 1830|p78.htm#i4501|Moses A. Jones|b. 1729\nd. 17 Apr 1811|p77.htm#i4417|Hannah Hamilberg|b. 1739\nd. 19 Feb 1814|p77.htm#i4418|||||||
FatherHart Jones3 b. 1766, d. 7 Jun 1852
MotherRachel Miriam Abraham4 b. c 1766, d. c 1830
Last Edited21 Dec 2020
Alfred Abraham Jones
     Alfred Abraham Jones Family history: In the family there is a coat of arms with 3 nags or horses heads, a chevron, 3 stars with 5 points and a leopard. The motto is 'Je Ne Crains Rien' I Fear Nothing.5,6,7,8,9,10,11,12,13,14,15

He was born circa 1801; according to the 1851 Census in Gloucester, the 1861 Census in Wales and the 1881 Census in London.16,17,18,19 He was the son of Hart Jones and Rachel Miriam Abraham.3,4 Alfred Abraham Jones was portrait painted in the form of a miniature as a curly dark haired 'Young Man' with sideburns wearing a black coat and white shirt with high collar circa 1821.20,21 He and Mary Hillatt were engaged in 1823; according to The Lady's Magazine (and museum) Improved Ser[ies] enlarged' as 'Alfred Jones, Esq., of Lower Grosvenor-street...[to Mary Hillatt] only child of S. Hillatt, Esq., of Clapham-rise, Surrey'.22

Alfred Abraham Jones was advertising his visits as a Surgeon Dentist in the North Wales Chronicle (Bangor, Wales), Thursday, October 18, 1827; Issue 3 as follows: 'Artificial Teeth. Mr Jones. Surgeon Dentist, of the firm of Levason and Jones, 22 White Friars, Chester, Respectfully informs the Nobility and Gentry of this Town, that he is now staying for a few days at Mr David Thomas's, Stone Mason, High Street, where he may be consulted in all cases relative to his profession. Natural and Artificial teeth fixed on new and approved principles, which though the Wearer can take out the replace with ease, cannot be displaced by accident; and are adapted to all the purposes of Mastication and Articulation. All operations performed on the teeth with ease and safety. Families attended at their Residencies. Mr J. leaves Bangor for Carnarvon on Saturday night next; and remains at the Bath Rooms there until the 27th inst., after which he will visit Baumaris [Angelsey] for a week only'.23

He was a 'Bachelor of the Age of Twentyone Years and upwards' living in the 'Parish of St George Hanover Square', London on 6 December 1834.24 He and Mary Hillatt obtained a marriage license on 6 December 1834; and this 'was issued by the faculty office of the Archbishop of Canterbury.....allegation made in application for the licence.' '..made Oath, that he [Alfred] believeth there is no impediment of Kindred or Alliance, or of any other lawful Cause, nor any Suit commenced in any Ecclesiastical Court to bar or hinder the Proceeding of the said Matrimony, according to the Tenor of such Licence.' Alfred had presented himself to the faculty office at Knightrider Street, Westminster. Lambeth Palace Library writes: 'The charge for a common licence in 1880 was £2 2s 6d, which is thought to have remained fairly constant throughout the nineteenth century. The signature on the microfilm printout is indeed that of Alfred Abraham Jones ...The allegation was sworn before Mr Phillimore, a surrogate.25,26,27,28,29'

Alfred Abraham Jones married Mary Hillatt, daughter of Simon Hillatt and Mary Cooper, on 9 December 1834 at Holy Trinity, Clapham, Surrey, England; and their entry reads: 'Alfred A. Jones of the parish of St George Hanover Square and Mary Hillatt of the parish of Clapham were married by Licence on the ninth day of December in the year one thousand eight hundred and thirty four by G H B (?) Tapley, Vicar of Hare (?) in the county of Northampton in the presence of Simon Hillatt, Marian Absalon, Emma Saing.30,31,32,33,34'

Alfred Abraham Jones and Mary Hillatt had announcements of their marriage published in a number of papers including The Courier (of London), 10 December 1834; The Bristol Mercury (of Bristol) and London Old England (of London) 13 December 1834; The London Age (of London) 14 December 1834; and The London Observer (of London) 15 December 1834.35,36,37,38

Alfred Abraham Jones 'formed a partnership with John Jones [in 1835] when they were off in western Ireland seeking business amongst the occupants of the landed estates. He lists British and European aristocrats amongst his clients, whether truthfully or not, and kept up a lavish establishment in the West End with two living-in servants and a footman' writes Cameron Hawke-Smith of his career.3,39 He lived circa 1838 at Putney, Surrey, England; as his son, Alfred James Hillatt Jones, was said in both the 1861 and 1871 Censuses to have been born at this address.16,40 He lived between 1840 and 1881 at 64 Lower Grosvenor Street, Grosvenor Square, Westminster, London, England; and Charles Booth, Founder of the Salvation Army, in his 'Survey' - published 1890-1900 approximately 10 years after the family had left Grosvenor Street - classified the street as being inhabited by the 'Upper-middle and Upper classes [and the] Wealthy.41,42,43'

He was believed, by both his great grandchildren, Grace Agnes Macculloch and Hugh Bowie Macculloch (born 1910), with his wife Mary to have attended Queen Victoria's wedding on 10 February 1840 and that, according to notes made by Grace, a ring which had belonged to Mary was a 'Souvenir Ring of Queen Victoria's wedding, one was given to each lady guest. This one was given to our great grandmother.' At the time Queen Victoria's wedding took place on 10 February 1840. Mary would have been approximately 4 months pregnant with her son William Frederick Hillatt Jones. The reason for being invited to the Wedding was that Alfred was 'Dentist to Queen Victoria' and although this has not been proven, records do show him listed in 1841 as 'Jones, Alfred, surgeon dentist to the Princess Augusta and the Duchess of Gloucester, in the 'Commercial' Section of The London Post Office Directory. [These were two of Queen Victoria's Aunts: 'Princess Augusta Sophia of Great Britain (1768-1840)' and 'Mary Princess of Great Britain Duchess of Gloucester (1776-1857)'.] J E McAuley says 'During Queen Victoria's reign several dental men appear to have held the royal appointment of surgeon dentist to the Crown, but as far as this writer has been able to discover there were few occasions recorded when the Queen herself actually received treatment from any one of them .......There is no doubt that the Queen considered the teeth of great importance to health, and she was frequently offering advice on the subject to various members of her family...It is an accepted fact that she was a difficult medical patient and her relations with the various dentists she consulted were not always easy...44,45,8,46,47,48,49'

He was a Surgeon Dentist on 3 July 1840 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England.50,30,51,52,53,54 He was listed as the surgeon dentist to the Princess Augusta and Duchess of Gloucester..' in the ''Commercial' Section of the London Post Office Directory in 1841.55,56,57,58,59 He lived in 1841 at 64 Lower Grosvenor Street, Grosvenor Square, Westminster, London, England; according to the 'Commercial' Section and 'Trade & Court' Directory of the London Post Office.60,61 He appeared on the census of 6 June 1841 at 64 Lower Grosvenor Street, Grosvenor Square, Westminster, London, England, as age 35, not born in the county, and he was a Dentist.62 He was an early user of ether as was reported in Freeman's Journal and Daily Commercial Advertiser (Dublin, Ireland) as follows: 'The Etheric Vapour—. Yesterday Mr Alfred Jones of Grosvenor Street, performed a most extraordinary operation in dental surgery on a patient while under the influence of ether. The operation referred to was the extraction of no less than seven teeth from a female patient at one sitting. About 1½ oz. of ether was taken into the system during the operation, at the close of which the lady expressed herself as unconcious of having suffered any pain' on 28 August 1847.63 He was a Surgeon Dentist in the 'Commercial' Section of the London Post Office Directory in 1851.64 He lived in 1851 at Grosvenor Square, Grosvenor Square, Westminster, London, England; according to his entry in the 'Commercial' Section of the London Post Office Directory.64 He appeared on the census of 30 March 1851 at Broad Lane, Walton-on-Thames, Surrey, England, with his household as follows:

Alfred Jones Head Married Age 50 Occupation Dentist Birthplace Gloucester
Mary Jones Wife Married Age 35 Occupation - Birthplace Midx.
Mary Ann Jones [Rel. deleted and illegible] Unmarried Age 25 Occupation - Birthplace Cambridge
Alfred Jones Son Unmarried Age 14 Occupation Scholar Birthplace Surrey, Putney
Georgina Jones Daughter Umarried Age 9 Occupation At home Birthplace Midx, St George
Agnes Jones Daughter Unmarried Age 5 Occupation At home Birthplace Midx, St George
Sarah Cooper Servant Unmarried Age 27 Occupation Housemaid Birthplace Suffolk
John Grading Servant Married Age 50 Occupation Gardener Birthplace Surrey, Mortlake
Ann Grading Servant Married Age 44 Occupation Gardener's Wife Birthplace Lincolnshire
Ann Pugh Servant Unmarried Age 25 Occupation Ladies Maid Birthplace Shropshire
Frederick Plumming Unmarried Servant Age 20 Occupation Groom Birthplace Sussex

(His address at 64 Grosvenor Street, St George Hanover Square, Middlesex, contained a Footman and Cook).65,66,67,68

He was believed to be the person listed as 'Alfred A. Jones, Esq' and thanked in The Morning Chronicle for his contribution of £5 5s 0d in response to 'An appeal on Behalf of the Famishing Jews in the Holy Land', and acknowledged as one of those 'who without distinction of creed have in the true spirit of philanthropy so generously responded to the appeal' on 3 July 1854.69 He was advertising as a Surgeon-Dentist in the frontpage advertisement section of The Times, London - the only page where advertisements appeared, on 9 January 1858 as follows: 'MR ALFRED JONES, Surgeon-Dentist to their late R.H. the Princess Augusta and the Duchess of Gloucester, His Majesty Louis Phillippe, and the ex-Royal Family of France, their Serene Highnesses the Princess Esterhary and the Prince of Gonzaga, etc., may be CONSULTED upon every operation of dental surgery and mechanism, from 11 till 4, - 64 Grosvenor-street, Grosvenor-square.70'

He 's son William Frederick Hillatt Jones entered the Royal Military College Sandhurst as a Cadet. The Royal Military Academy Sandhust write that his son entered there on '9 August 1858 aged 18 years 1 month' and he was '5'5" tall'. William's father was given as 'Alfred Jones Esq of 64 Grosvenor Street, London'. The Sandhurst Register shows an amount £100 18s 1d written by William's entry and there are 7 other entries on the same page each for around one hundred pounds.71,72,73,74,75

He was reported in the Daily News (London, England) as follows: 'Police Courts. Marlborough Street. Mr Alfred Jones, of Grosvenor-street, waited on Mr Bingham, and said he had pleasure in handing from himself and some few friends the undermentioned donations for the benefit of the widow Langham, who was deprived of her husband and her means by a blow on his head from the iron pin of a carriage-setter as reported in the Daily News yesterday. It had been ascertained from strict enquiries that the poor bereaved widow is a well-educated and deserving woman, and was left with four young children, and near her confinement with the fifth, now entirely dependent on her own exertions. She was in a state of great destitution. This much was stated on her behalf in the hope that the charitably disposed might assist her. Mr Jones, 20s; Mrs Alfred Jones 10s; Miss Burton 10s; Mr Poline 5s; and Mr King 2s. 6d.' on 30 October 1858.76 He was an elector Alfred's entry in the Register of Electors reads: 'Jones, Alfred. 64 Grosvenor Street - Place of Abode. Inhabitants Householders paying Scot and Lot - Qualification. 3851' between 1859 and 1860.77,78 He and Mary Hillatt lived between 1860 and 1881 at Grove Lodge, West Molesey, Surrey, England; no more is known about this address other than it appeared in Alfred's Obituary notice; it is possible this address was a second home.79 Alfred Abraham Jones appeared on the census of 7 April 1861 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as Head of Family, married, age 60, born Wales, and he was a Dentist.16 He was listed as: 'Jones, Alfred, M.D. Surgeon Dentist to the late Duchess of Gloucester and the late Princess Augusta..' 'Commercial' Section London Post Office Directory 1862.80,56,57,58

He lived in 1862 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England; according to an entry in 'Commercial' Section of London Post Office Directory.80 He was an elector and his entry in The Register of Electors reads: 'Jones, Alfred. 64 Grosvenor Street - Place of Abode. Inhabitants Householders paying Scot and Lot - Qualification. 3839' between 1862 and 1863.77,78 He was an elector Alfred was entered in Register of Electors as: 'Jones, Alfred. 64 Grosvenor Street - Place of Abode. Inhabitants Householders paying Scot and Lot - Qualification. 6768' between 1864 and 1865.77,81 He witnessed the marriage of Mary Georgina Rosetta Hillatt Jones and Hugh Bowie Macculloch on 13 September 1864 at St George Hanover Square, London, England; and the Parish Register contains their signatures. Hugh's father was deceased by time of wedding (although he was not indicated as deceased on their Marriage certificate). In addition to the Bride's father, the other witnesses were Alfred Abraham Jones, H John and Edmund Southley Prugin or Pagery.82,83,84

Alfred Abraham Jones was given as 'Esquire' on his daughter, Mary Georgina Hillatt Jones's Marriage Register on 13 September 1864.82 He was a Dentist according to an entry in Kelly's Directory in 1865.85 He and John Jones were executor for the Will of Alfred Slade Granger (husband of Mary Ann Jones) on 12 June 1865.86 Alfred Abraham Jones lived in 1871 at Grosvenor Street, Grosvenor Square, Westminster, London, England; he was entered in the 'Commercial' and 'Trades' Sections of London Post Office Directory.87 He was a Surgeon Dentist with entries in Two Sections: 'Commercial' and 'Trades' of London Post Office Directory in 1871.88 He was not at his residence at 64 Grosvenor Street, Hanover Square for the Census of 2 April 1871; Alfred James Hillatt Jones, his son, was the lone member of the family at the address for the 1871 Census.40 He purchased a 'freehold' Grave on 27 April 1877 for his eldest son, Alfred James Hillatt Jones, who had died two days before on 25 April 1877

at Highgate Cemetery, Swains Lane, Highgate, London, England.89 He appeared on the census at 11 Cavendish Place, Brighton, Sussex, England, Alfred appeared on the census of 3 April 1881 at 11 Candendish Place, Brighton, as Head of Household, age 80, birthplace London and his was a Retired Surgeon Dentist. The full entry reads:

'Dwelling:     11 Cavendish Pl
     Census Place:     Brighton, Sussex, England
     Source:     FHL Film 1341257 PRO Ref RG11 Piece 1093 Folio 87 Page 34
     Marr     Age     Sex     Birthplace
Alfred JONES     M     80      M     London, London, Middlesex, England
     Rel:     Head
     Occ:     Retired Surgeon Dentist
Mary JONES     M     60      F     London, London, Middlesex, England
     Rel:     Wife
William F. JONES     U     40      M     London, London, Middlesex, England
     Rel:     Son
     Occ:     Major Retired Infantry
Ager N. [Agnes] JONES     U     28      F     London, London, Middlesex, England
     Rel:     Daur.90'
     
He left a will on 19 September 1881; as a 'Gentleman' saying '..I direct the payment of my debts and give all my property both real and personal unto my dear wife, Mary Jones absolutely and appoint my said dear wife sole Executrix...91'

He and Mary Hillatt lived on 19 September 1881 at 5 Radnor Place, Westminster, London, England; as when Alfred wrote his Will he gave this as his address.91 Alfred Abraham Jones and Mary Hillatt were photographed together and Mary is standing beside her seated husband Alfred and the photograph is on the website circa 1882 at Brighton, Sussex, England.92,93,94,95,96,97 Alfred Abraham Jones lived in 1882 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England; For the year 1882, 64 Grosvenor Street, London, was given as 'Unoccupied' in The London Directory of Streets and there was also no entry for Alfred in either the Law, Court or Clerical London Post Office Directories.98 He lived before 17 August 1882 at 77 Lansdowne Place, Hove, Sussex, England.99,79,100 He died on 17 August 1882 at 38 Lansdowne Place, Hove, Sussex, England; he appears to have died in a neighbouring house. [During a visit in 2002, Number 38 was found to be situated nearest the sea and, looking up from the sea, was on the righthand side and number 77 was found to be higher up the slope on the lefthand side. The houses were within easy walking distance of each other.] Alfred was given on his Death Certificate as 'Surgeon Dentist'. [16 months previously when the 1881 census was taken, there were two households living at Number 38, one headed by James Morgan, a Lodging House Keeper, and the other by Arthur Shepherd, a Landed Proprietor; none of these people appear to be related to the Jones family. At Number 77 the Head of Household was Miles Stringer, JP Surrey, Col 3rd Surrey Militia, birthplace Russell Square, London, and this may possibly have been the person from whom Alfred purchased the house.] His death was registered in the September quarter 1882 at Steyning Registration district.101,102

He was the subject of an obituary in The Times of 21 August 1882 as: 'On the 17th inst., in Lansdowne-place, Brighton, after three days' illness, ALFRED JONES, Esq., of 77, Lansdowne-place, Brighton and late of 64, Grosvenor-street, Grosvenor-square, and Grove Lodge, West Moulsey, Surrey, deeply regretted'

and also in an unidentified, perhaps local, publication as: 'Jones August 17 1882 in Lansdowne Place Brighton, after 3 days illness. Alfred Jones Esq. of 77 Lansdowne Place, Brighton and late of 64 Grosvenor Street, Grosvenor Square and Grove Lodge, West Molesey, Surrey, Deeply regretted (In loving memory).103,104'

He was buried after 22 August 1882 at Highgate Cemetery, Swains Lane, Highgate, London, England; in The Jones Family Grave, which he had purchased 5 years earlier on the death of his son Alfred James Hillatt Jones and where Alfred was in time joined by his wife, his second son and his second daughter. After an inspection in 1996, Highgate Cemetery reported 'the memorial is a white marble cross on 3 plinths plus kerbset. The Grave is situated near The Chester Road gates in The East Cemetery in an area rather overgrown with a large Ash tree grown in centre of grave'.

His inscription is:

In loving memory of
Alfred Jones
who died 17 August 1882
dearly regretted.105

His estate was probated on 20 September 1882; with an 'Affidavit of due execution filed...at London...by the oath of Mary Hillatt Jones (in the Will called Mary Jones) widow the ...relict the sole Executrix to whom Admon was granted.106,91'

Family

Mary Hillatt b. c 22 Apr 1810, d. 15 Feb 1884
Children

Citations

  1. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), Alfred.
  2. [S1459] CJ Jones, J0069 The Jones Family Tree, compiled by Charles Joseph Jones 1891 (n.p.: J.Wolfman from late Alex Jacob, 1891), page 5.
  3. [S1430] Various Authors, S0021 The Susser Archive: (a) The Jones Dental Dynasty by Cameron Hawke-Smith, MA, PhD, AMA Curator, Cambridge and County Folk Museum http://www.susserarchive.org.uk (b) Levander of Exeter http://www.jewishgen.org/jcr-uk/community/exe/history/… (c) The Rise of Provincial Jewry - Kng's Lynn (1950) by Cecil Roth, Jewish Monthly, and http://www.eclipse.co.uk/exeshul/provincialjewry/ (d) Supplementary information provided by Cameron Hawke-Smith (n.p.: n.pub., Various), (a).
  4. [S1430] Various Authors, S0021 The Susser Archive: (a) The Jones Dental Dynasty by Cameron Hawke-Smith, MA, PhD, AMA Curator, Cambridge and County Folk Museum http://www.susserarchive.org.uk (b) Levander of Exeter http://www.jewishgen.org/jcr-uk/community/exe/history/… (c) The Rise of Provincial Jewry - Kng's Lynn (1950) by Cecil Roth, Jewish Monthly, and http://www.eclipse.co.uk/exeshul/provincialjewry/ (d) Supplementary information provided by Cameron Hawke-Smith (n.p.: n.pub., Various), (d).
  5. [S328] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  6. [S329] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  7. [S330] Microsoft Corporation, GenB0020 'Microsoft Encarta '95 - The Complete Interactive Multimedia Encyclopedia' on CD (n.p.: Microsoft Corporation, 1992-1994).
  8. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  9. [S704] Letter from MEH (unknown author address) to FHG Dr Richard C F Baker, 9 Jan 0000; Institute of Heraldic and Genealogical Studies GL004 (79-82 Northgate, Canterbury, Kent, England).
  10. [S719] Letter from Curator Matthew Alexander (Guildford Museum, Castle Arch,Gfd) to MEH, 1999; Private Family Collection GF00 (unknown repository address). Photocopied page from 'An Ordinary of' Arms. page 438.
  11. [S729] Teddington, compiler, "C0003a/b/c Alfred Jones Coat of Arms:
    a: Pen and ink drawing. b: Envelope c:research notes #002."; Ancestral File (a and b: Victorian c:1998), Private Family Collection GF00, unknown repository address.
  12. [S730] Letter from MEH (unknown author address) to The Archivist, 8 Sep 1996; unknown repository (unknown repository address).
  13. [S731] Letter from York Herald WE Paston-Bedingfold (unknown author address) to MEH, 17 Sep 1996; College of Arms, London (Queen Victoria Street, London, England). Fees: search £150 and Grant or Confirmation of Arms £120.
  14. [S732] Letter from MEH (unknown author address) to London College of Arms, C06 22 Sep 1996 C07 25 Sep 1996; College of Arms, London (Queen Victoria Street, London, England). Records not open to the public.
  15. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.).
  17. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London Region. Greater London EAST Counties Disc 2.
  18. [S881] MEH, compiler, "J0025 Alfred Abraham Jones #33 Events chart - prior to TMG"; Events chart prior to TMG, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  19. [S932] Letter from MEH (unknown author address) to National Library of Wales, 2 Apr 2000; The National Library of Wales GenL021 (Penglais, Aberystwyth, Dyfed, Wales). Printout TMG - Individual and Group Sheets plus Newsletter 2, National Library of Wales Letter to.
  20. [S571] Unknown article title, O0018 Alfred Abrahm Jones #33 Obituary Cutting from unknown Newspaper., unknown location, a 17 Aug 1882, Obituary placed inside.
  21. [S1372] MEH/DJH, compiler, "PC0001-end Approach Photograph Database"; Ancestral File (Various), Private Family Collection GF00, unknown repository address.
  22. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://books.google.com/books page.
  23. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), North Wales Chronicle (Bangor, Wales), Thursday, October 18, 1827; Issue 3.
  24. [S578] Alfred Abraham Jones, L0009 A A Jones M Hillatt Marriage Licence Allegation (n.p.: n.pub., 29 May 1999).
  25. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999).
  26. [S501] Lambeth Palace Library, L0007 Alfred Abraham Jones #33 and M ary Hillatt #34. Marriage Licence Enquiry (n.p.: n.pub., 14 May 1999), Mrs. Sarah Wickham. Lambeth Palace Library.
  27. [S573] Letter from Sarah Wickham (Mrs) Asst Archivist (Lambeth Palace Library) to MEH, 19 May 1999; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England), 'Socknell and Carley were the names of the previous couple to whom a licence had been issued; the names were written on the back of the document to identify it. They appear in your printout because the binding of the volume of allegtions is rather tight, so that when it was microfilmed it could not be laid flat.'
  28. [S578] Alfred Abraham Jones, L0009 A A Jones M Hillatt Marriage Licence Allegation (n.p.: n.pub., 29 May 1999), Allegation.
  29. [S586] Letter from Asst Archivist Mrs Sarah Wickahm (unknown author address) to MEH, 8 Jun 1999; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England).
  30. [S106] Record BC0036, Birth Certificate of #36 William Frederick Hillatt Jones, (18 Apr 1997), 03 July 1840, General Register Office, PO Box 2, Southport, Merseyside, England.
  31. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998). [Holy Trinity Church, Trinity Road, London, SW17 (0208 672 9554) 'London A-Z' page 108 2D]
  32. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Alfred A Jones M058451 1792-1844.
  33. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999), and http://www.dswark.org/parishes/072bh1.htm
  34. [S769] West Surrey Family History Society, PR0011 Surrey Marriage Index (n.p.: n.pub., 2002), Book, History Centre, Woking.
  35. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pf=mary&pl=hillatt/ '...Mary, only child of S. Hillatt, Esq,, of Clapham Rise, Surrey.' Courier London Middlesex.
  36. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), The Bristol Mercury (Bristol, England), Saturday, December 13, 1834; Issue 2337.
  37. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ London Age.
  38. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ London Observer.
  39. [S1435] Curator, Cambridge & County Folk Museum Cameron Hawke-Smith, J0067 'That thief of a Mr Jones.. Romilly's dentist and his daughter, Elizabeth Jones' (n.p.: Cambridge Local History Society Review, September 2003).
  40. [S299] Westminster Grosvenor Ward, CE0033 Alfred Abraham Jones 1871 Census (n.p.: n.pub.).
  41. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871). [ 2003: listed under W1 commercial and public art galleries http://www.artgalleries-london.com/area/w1.html - Gallery Fine, 64 Grosvenor Street London W1X 9DB tel 020 7318 5950 www.galleryfine.co.uk ]
  42. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  43. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Charles Booth Online Archive Booth Poverty Map List of Parishes 1898-9 St George Hanover Square, Westminster http://booth.lse.ac.uk
  44. [S499] Letter from MEH (unknown author address) to Isle of Wight Osborne House, 1 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  45. [S500] Letter from Osborne House [English Heritage] (unknown author address) to MEH, 8 Oct 1966; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  46. [S742] Letter from MEH (unknown author address) to Windsor Royal Archives, 11 Sep 1996; Royal Archives, Windsor Castle (The Royal Collection Trust, Windsor Castle, Windsor, Berkshire, England).
  47. [S744] Letter from The Royal Archives (unknown author address) to MEH, 27 Sep 1996; Royal Archives, Windsor Castle (The Royal Collection Trust, Windsor Castle, Windsor, Berkshire, England). 'Thank you for your letter....asking if we may be able to find information confirming the attendance of your ancestors ... at Queen Victoria's wedding on 10 February 1840.

    'Unfortunately, the information we have on this subject is rather limited; there does not appear to be a list of wedding presents, and the one list I found of those invited to the wedding is not complete and, sadly, did not contain the names of Mr and Mrs. Jones. It is perhaps possible that newspaper accounts of the occasion may provide a more complete list....[records] Newspaper Library at Colindale....As the event was organized by the Lord Chamberlain's Office, it is also possible there may be lists among that Department's papers....[records] PRO Kew...... It may be that these papers might also contain information concerning the souvenirs, too, as I fear we have no records of such here...'
  48. [S748] Groome's & Bride's Processions etc, General File N0008 Alfred [Abraham] Jones #33 and Mary Hillatt #34 research into newspaper reports of Queen Victoria's Wedding. 1840. 'London Gazette'., unknown location, February 1840, Supplement issued.
  49. [S1437] JE McAuley, GenJ0068 Dental Historian 'Queen Victoria and the Dentists' (n.p.: Dental Historian, 1991).
  50. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871).
  51. [S308] John Dean, GenJ0011 'Family History Monthly' April 1999 (Ealing, London: Parker Mead Ltd for Diamond Pub, April 1999), Royal Household.
  52. [S743] Letter from MEH (unknown author address) to Royal College of Surgeons, 8 sep 1996; Royal College of Surgeons (35-43 Lincolns Inn Fields, Lincolns Inn, London, England).
  53. [S750] Letter from Royal College of Surgeons (unknown author address) to MEH, 29 Sep 1997; Royal Archives, Windsor Castle (The Royal Collection Trust, Windsor Castle, Windsor, Berkshire, England). Many sources consulted. Photocopied pages for 'Jones':
    'The Medical Register' [1873] page 266
    'The Medical Register' [1859] page 163
    'The London & Provincial Medical Directory' [1867] page 109
    'The London & Provincial Medical Directory' [1855] page 251
    'The London & Provincial Medical Directory' [1854] page 103
    'Calendar of the Royal College of Surgeons of England [11 Jul 1867] page 112. Members A-Y FROM 1803. Licentiates A-M FROM 1800.
    'The Dentists Register: United Kingdom Dentists' page 100-103.
  54. [S1386] Drawn byTho. H Shepherd, compiler, "GenD00 Barber Surgeon's Hall - relevant to #33 and #35 as Dentists ?"; Hall drawing 1830s, Ancestral File (24 Feb 2003), World Wide Web: www GenW006, unknown repository address.
  55. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J036 Entry 1: 'Jones, Alfred.
  56. [S1088] MEH, compiler, "J0063 Alfred Abraham Jones #33 Dentist to 'Princess Augusta and the Duchess of Gloucester'"; Info on Princesses, Ancestral File (25 Dec 2000), World Wide Web: www GenW006, unknown repository address.
  57. [S1089] Various, J0064 Alfred Abrham Jones #33 Dentist information on his Royal Patrons (n.p.: n.pub., unknown publish date), 'George III's Children' etc.
  58. [S1173] MEH, compiler, "GenJ0038 Princess Augusta - on the left- portrait by Thomas Gainsborough 'The Three Elder Princesses' copied from the Web. Believed to be client of #33 Alfred Abraham Jones"; Ancestral File (2002), World Wide Web: www GenW006, unknown repository address.
  59. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), Post Office London Directory, 1841. Part 1: Street, Commercial, & Trades Directories) page 450 http://www.historicaldirectories.org
  60. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J036 and J040.
  61. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), Post Office London Directory, 1841. [Part 1: Street, Commercial, & Trades Directories] page 700 'Dentists. Jones Alfred, 64 Grosvenor st' http://www.historicaldirectories.org
  62. [S1293] General Register Office (GRO), CE 1841 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/733/5.
  63. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Freeman's Journal and Daily Commercial Advertiser (Dublin, Ireland), Saturday, August 28, 1847; Issue N/A.
  64. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J038.
  65. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v (transcribed as Alfred Janes). Hereinafter cited as 1851 Census.
  66. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  67. [S1477] Microfilm Surrey History Centre, CE0033 Alfred Abraham Jones 1851 Census (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v.
  68. [S1413] General Register Office (GRO), CE 1851 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/1475 St George Hanover Square, Middlesex.
  69. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), The Morning Chronicle (London, England), Monday, July 3, 1854; Issue 27308.
  70. [S1489] Various, GenN0010 'The Times' London Newspaper (London: Called 'The Daily Universal Register', First Published 1785).
  71. [S115] Army Return 56th Regt of Foot, compiler, "R0013 William Fredick Hillatt Jones Military Record. Army Return 56th Regiment of Foot #36"; Ancestral File (Photocopy 29 Dec 1998 + transcript), The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  72. [S280] Letter from MEH (unknown author address) to The Adjutant, 31 Dec 1998; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45.
  73. [S290] Letter from Curator Dr P J Thwaites (Sandhurst Collection) to MEH, 7 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45.
  74. [S291] Letter from MEH (unknown author address) to Curator Dr P J Thwaites, 10 Jan 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Repository #45.
  75. [S302] Letter from Curator Dr PJ Thwaites (The Royal Mil Academy Sandhurst) to MEH, 13 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). 1.
    2.
    3.
    4.
    5.
    6. Smyth, Brigadier Sir John (1961) 'Sandhurst: The History of the Royal Military Academy Woolwich, the Royal Military College, Sandhurst, and the Royal Military Academy Sandhurst 1741-1961' Weidenfeld and Nicholson. [Found confusing as chapters on Woolwich mixed with those on Sandhurst]
    7. Thomas, Hugh (1961) 'The Story of Sandhurst' Hutchinson [Amusing, well written, thoughtful and easy to follow]
    8. Shepperd, Alan (1980) 'Sandhurst: The Royal Military Academy and its Predecessors' Country Life Books [Quite a few pictures, not as entertaining as 7.]
    9.
    10.
    11.
  76. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Daily News (London, England), Saturday, October 30, 1858; Issue 3888.
  77. [S68] John Richardson, GenB0006 'The Local Historian's Encyclopedia' (New Barnet, Herts: Historical Publications Ltd, 1993), . Scot and Lot: C96 'Payments made by urban dwellers for the upkeep of the various borough facilities - the forerunners of today's rates. In some boroughs the contributors were allowed to vote in Parliamentary elections and these rights were incorporated in the Representation of the People Act 1832'.
  78. [S321] Published Register of Electors, E0002 Alfred Abraham Jones #33 Register of Electors (n.p.: n.pub., see Supplemental), page 86.
  79. [S571] Unknown article title, O0018 Alfred Abrahm Jones #33 Obituary Cutting from unknown Newspaper., unknown location, a 17 Aug 1882.
  80. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J037.
  81. [S321] Published Register of Electors, E0002 Alfred Abraham Jones #33 Register of Electors (n.p.: n.pub., see Supplemental), page 156.
  82. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996).
  83. [S66] Letter from Margaret Elaine Macculloch B.A.(Hons) (unknown author address) to Lambeth Palace Library, 17 and 19 Nov 1996; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England). Held at the Library but 'Unsuitable for photocopying and not been microfilmed'. Black and white photograph 6"x8" or 10"x8" £21. Provides no more information. Can visit to inspect.
  84. [S1349] Drawn by Tho. H. Shepherd c1830s, compiler, "GenC0023 St George's Hanover Square. http://www.londonancestor.com/views/vc-churstgeorge.htm"; Ancestral File (20 Feb 2003), World Wide Web: www GenW006, unknown repository address.
  85. [S575] Kelly's Directory, J0055 Alfred Abrahm Jones #33 entry in 'Kelly's Directory'. (n.p.: n.pub., unknown publish date), Kelly's Directory entry, Dentist section.
  86. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), 12 Jun 1865 Principal Registry.
  87. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J039 J042.
  88. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871), J039 and J42.
  89. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97).
  90. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  91. [S230] A A Jones will (19 Sep 1881), Will 0033 Alfred Abraham Jones, Somerset House GenS004, unknown repository address.
  92. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Page 16. P013., Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  93. [S751] Photo: London School of Photography, compiler, "P0013 Alfred Abraham Jones #33 Photograph from Family Album. Also large framed photgraph with wife see J012."; Ancestral File Private Family Collection GF00, unknown repository address.
  94. [S807] Studio Photographer, compiler, "J0012 Alfred Abraham Jones and Mary Hillatt #33/#34 framed photograph - see also P013"; Ancestral File (c 1864), Private Family Collection GF00, unknown repository address.
  95. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  96. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  97. [S64] Hugh Bowie MACCULLOCH (10), compiler, "O0008 Reminiscences by Hugh Bowie Macculloch to Margaret Elaine (Macculloch) Hall."; Ancestral File (From about 1951 to 17 Sep 1987), unknown repository, unknown repository address.
  98. [S67] London Directory of Streets, J0041Alfred Abraham Jones #33 and family. Residence 'unoccupied' 1882 (London: Post Office, 1882).
  99. [S360] Fox and Sons Estate Agents, J0032 Alfred Abraham Jones #33 and family. Fox and Sons Estate agents details of flat in Lansdowne Place. (n.p.: n.pub., 12 Sep 1997), Estate Agents details Lansdowne Place property 1997.
  100. [S576] Brighton Tourist Information Office, J0034 Alfred Abraham Jones #33 and family Map of Brighton showing Lansdowne Place, Hove. (n.p.: n.pub., Sep 1997), Map showing Lansdowne Place Sep 1997.
  101. [S219] Multi-volumes, DC0033 Alfred Abraham Jones Death 17 Aug 1882.: [2003: address of Freelance Stylist and Make-up Artist], (21 Sep 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  102. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Steyning Vol 2b page 179, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  103. [S571] Unknown article title, O0018 Alfred Abrahm Jones #33 Obituary Cutting from unknown Newspaper., unknown location, a 17 Aug 1882, 'West Moulsey.'
  104. [S1489] Various, GenN0010 'The Times' London Newspaper (London: Called 'The Daily Universal Register', First Published 1785), 21 August 1882, page 1, Issue 30591, col A.
  105. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97), Grave visited 15 Apr 2003.
  106. [S219] Multi-volumes, DC0033 Alfred Abraham Jones Death 17 Aug 1882., (21 Sep 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Mary Hillatt

F, #34, b. circa 22 April 1810, d. 15 February 1884
Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Mary Cooper|b. c 1770\nd. b 31 May 1838|p5.htm#i307|Simon Hillatt|b. c 1716\nd. b 3 Feb 1778|p12.htm#i644|Elizabeth Eustace|b. c 1723\nd. b 6 Feb 1813|p194.htm#i11770|||||||
FatherSimon Hillatt1 b. 6 Apr 1758, d. b 24 Nov 1836
MotherMary Cooper b. c 1770, d. b 31 May 1838
Last Edited28 Aug 2019
Alfred and Mary Jones
      Her married name was Jones. Mary Hillatt Family history: The Institute of Heraldic Studies: 'suggest that Hillatt is an old Essex name which moved into London during early 18th century'. The family have a coat of arms on parchment with a Winged Heart and the motto: 'Ambula: in Luce', which can be translated as 'Walk: in Light.2,3,4,5,6,7,8' She was born circa 22 April 1810 at London, England.9,10,11 She was the daughter of Simon Hillatt and Mary Cooper.1 Mary Hillatt and Alfred Abraham Jones were engaged in 1823; according to The Lady's Magazine (and museum) Improved Ser[ies] enlarged' as 'Alfred Jones, Esq., of Lower Grosvenor-street...[to Mary Hillatt] only child of S. Hillatt, Esq., of Clapham-rise, Surrey'.12

Mary Hillatt and Alfred Abraham Jones obtained a marriage license on 6 December 1834; and this 'was issued by the faculty office of the Archbishop of Canterbury.....allegation made in application for the licence.' '..made Oath, that he [Alfred] believeth there is no impediment of Kindred or Alliance, or of any other lawful Cause, nor any Suit commenced in any Ecclesiastical Court to bar or hinder the Proceeding of the said Matrimony, according to the Tenor of such Licence.' Alfred had presented himself to the faculty office at Knightrider Street, Westminster. Lambeth Palace Library writes: 'The charge for a common licence in 1880 was £2 2s 6d, which is thought to have remained fairly constant throughout the nineteenth century. The signature on the microfilm printout is indeed that of Alfred Abraham Jones ...The allegation was sworn before Mr Phillimore, a surrogate.13,14,15,16,17'

Mary Hillatt lived on 6 December 1834; Alfred Abrham Jones 'made Oath, that she the said Mary Hillatt hath had her usual Place of Abode within the said Parish of Clapham aforesaid for the Space of Fifteen Days last past.18' She was a Spinster of the Age of Twentyone Years and upwards and was of the Parish of Clapham according to her Marriage Certificate on 9 December 1834.18 She married Alfred Abraham Jones, son of Hart Jones and Rachel Miriam Abraham, on 9 December 1834 at Holy Trinity, Clapham, Surrey, England; and their entry reads: 'Alfred A. Jones of the parish of St George Hanover Square and Mary Hillatt of the parish of Clapham were married by Licence on the ninth day of December in the year one thousand eight hundred and thirty four by G H B (?) Tapley, Vicar of Hare (?) in the county of Northampton in the presence of Simon Hillatt, Marian Absalon, Emma Saing.19,20,21,22,23'

Mary Hillatt and Alfred Abraham Jones had announcements of their marriage published in a number of papers including The Courier (of London), 10 December 1834; The Bristol Mercury (of Bristol) and London Old England (of London) 13 December 1834; The London Age (of London) 14 December 1834; and The London Observer (of London) 15 December 1834.24,25,26,27

Mary Hillatt lived between 1837 and 1839 at Putney, Surrey, England; as it is given as the birthplace of her first son Alfred James.9

She was oral histo Both her great grandchildren Grace Agnes Macculloch and Hugh Bowie Macculloch believed that Mary and her husband attended Queen Victoria's wedding and that a ring of hers was, according to notes written by Grace, a 'Souvenir Ring of Queen Victoria's wedding, one was given to each lady guest. This one was given to our great grandmother.' At the time Mary would have been approximately 4 months pregnant with her son William Frederick Hillatt Jones. The reason for being invited to the Wedding was that Alfred was 'Dentist to Queen Victoria'. This has yet to be proved, but records do show Alfred listed in 1841 as 'Jones, Alfred, surgeon dentist to the Princess Augusta and the Duchess of Gloucester', in the 'Commercial' Section of The London Post Office Directory. [These were two of Queen Victoria's Aunts: 'Princess Augusta Sophia of Great Britain (1768-1840)' and 'Mary Princess of Great Britain Duchess of Gloucester (1776-1857)'.] Queen Victoria's wedding took place on 10 February 1840.28,29,30,31,32,33,34 She lived between 3 July 1840 and 1881 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England.19,35 She appeared on the census of 6 June 1841 at 64 Lower Grosvenor Street, Grosvenor Square, Westminster, London, England, as age 25 and she was born in the county.36 She appeared on the census of 30 March 1851 at Broad Lane, Walton-on-Thames, Surrey, England, as Wife, age 35, birthplace Middlesex.37,38,39 She and Alfred Abraham Jones lived between 1860 and 1881 at Grove Lodge, West Molesey, Surrey, England; no more is known about this address other than it appeared in Alfred's Obituary notice; it is possible this address was a second home.40 Mary Hillatt appeared on the census of 7 April 1861 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as age 44 [?], wife, married, birthplace Middx-London.9 She was photographed Mary was photographed and the date, 22 April 1864, the significance of which is unknown, was written on the back of the photograph on 22 April 1864.41 She appeared on the census of 2 April 1871 Neither Mary nor her husband Alfred were at home - 64 Grosvenor Street, Hanover Square, London - for the 1871 Census, although their son, Alfred was.42 She appeared on the census of 3 April 1881 at 11 Cavendish Place, Brighton, Sussex, England, as wife age 60 [?].43 She and Alfred Abraham Jones lived on 19 September 1881 at 5 Radnor Place, Westminster, London, England; as when Alfred wrote his Will he gave this as his address.44 Mary Hillatt and Alfred Abraham Jones were photographed together and Mary is standing beside her seated husband Alfred and the photograph is on the website circa 1882 at Brighton, Sussex, England.45,46,47,48,49,50 Mary Hillatt witnessed the probate of the estate of Alfred Abraham Jones on 20 September 1882; with an 'Affidavit of due execution filed...at London...by the oath of Mary Hillatt Jones (in the Will called Mary Jones) widow the ...relict the sole Executrix to whom Admon was granted.51,44' Mary Hillatt was ownership ownership of The Jones Family Grave was transferred into her name after her husband died

on 30 October 1882.1 She died on 15 February 1884 at 77 Lansdowne Place, Hove, Sussex, England; and her death was registered in the March quarter 1884 at Steyning Registration district, at age 73.52,53,54,55 She was buried after 15 February 1884 at Highgate Cemetery, Swains Lane, Highgate, London, England; in The Jones Family Grave. After an inspection in 1996 Highgate Cemetery reported 'the memorial is a white marble cross on 3 plinths plus kerbset. The Grave is situated near The Chester Road gates in The East Cemetery in an area rather overgrown with a large Ash tree grown in centre of grave'.

Her inscription is:

Also of Mary
Widow of the above
and daughter of late S. Hillatt
who died February 15 1884
deeply mourned.56 She was the subject of an obituary /Death notice in the London Evening Standard '...child of the late S. Hillatt, Esq., of Clapham-rise...' on 18 February 1884.57

Family

Alfred Abraham Jones b. c 1801, d. 17 Aug 1882
Children

Citations

  1. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97).
  2. [S328] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  3. [S329] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  4. [S330] Microsoft Corporation, GenB0020 'Microsoft Encarta '95 - The Complete Interactive Multimedia Encyclopedia' on CD (n.p.: Microsoft Corporation, 1992-1994).
  5. [S345] Letter from H B Macculloch #10 (unknown author address) to Unknown Family Historian, 20 Dec 1983; Private Family Collection GF00 (unknown repository address).
  6. [S704] Letter from MEH (unknown author address) to FHG Dr Richard C F Baker, 9 Jan 0000; Institute of Heraldic and Genealogical Studies GL004 (79-82 Northgate, Canterbury, Kent, England).
  7. [S936] Unknown compiler, compiler, "C0121 Hillatt The Coat of Arms #34 Photocopy of. Mary Hillatt #34"; Ancestral File (2 May 2000), Private Family Collection GF00, unknown repository address.
  8. [S934] #2, compiler, "C0120 Hillatt Coat of Arms #34. Notes to accompany framed and enlarged photocopy as birthday present to #12"; Ancestral File (2 May 2000), Private Family Collection GF00, unknown repository address.
  9. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.).
  10. [S887] MEH, compiler, "J0033 Mary Hillatt #34 Events - prior to TMG"; Events chart - prior to TMG, Ancestral File (23 Sep 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  11. [S1085] Letter from MEH (unknown author address) to Tony Jones Codicote Loc His Soc, 11.11.00; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address), Ltr to Ilott researcher.
  12. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://books.google.com/books page.
  13. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999).
  14. [S501] Lambeth Palace Library, L0007 Alfred Abraham Jones #33 and M ary Hillatt #34. Marriage Licence Enquiry (n.p.: n.pub., 14 May 1999), Mrs. Sarah Wickham. Lambeth Palace Library.
  15. [S573] Letter from Sarah Wickham (Mrs) Asst Archivist (Lambeth Palace Library) to MEH, 19 May 1999; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England), 'Socknell and Carley were the names of the previous couple to whom a licence had been issued; the names were written on the back of the document to identify it. They appear in your printout because the binding of the volume of allegtions is rather tight, so that when it was microfilmed it could not be laid flat.'
  16. [S578] Alfred Abraham Jones, L0009 A A Jones M Hillatt Marriage Licence Allegation (n.p.: n.pub., 29 May 1999), Allegation.
  17. [S586] Letter from Asst Archivist Mrs Sarah Wickahm (unknown author address) to MEH, 8 Jun 1999; Lambeth Palace Library GenL003 (Lambeth Palace Library, Lambeth, London, England).
  18. [S578] Alfred Abraham Jones, L0009 A A Jones M Hillatt Marriage Licence Allegation (n.p.: n.pub., 29 May 1999).
  19. [S106] Record BC0036, Birth Certificate of #36 William Frederick Hillatt Jones, (18 Apr 1997), 03 July 1840, General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998). [Holy Trinity Church, Trinity Road, London, SW17 (0208 672 9554) 'London A-Z' page 108 2D]
  21. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Alfred A Jones M058451 1792-1844.
  22. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999), and http://www.dswark.org/parishes/072bh1.htm
  23. [S769] West Surrey Family History Society, PR0011 Surrey Marriage Index (n.p.: n.pub., 2002), Book, History Centre, Woking.
  24. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pf=mary&pl=hillatt/ '...Mary, only child of S. Hillatt, Esq,, of Clapham Rise, Surrey.' Courier London Middlesex.
  25. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), The Bristol Mercury (Bristol, England), Saturday, December 13, 1834; Issue 2337.
  26. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ London Age.
  27. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ London Observer.
  28. [S499] Letter from MEH (unknown author address) to Isle of Wight Osborne House, 1 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  29. [S500] Letter from Osborne House [English Heritage] (unknown author address) to MEH, 8 Oct 1966; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  30. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  31. [S742] Letter from MEH (unknown author address) to Windsor Royal Archives, 11 Sep 1996; Royal Archives, Windsor Castle (The Royal Collection Trust, Windsor Castle, Windsor, Berkshire, England).
  32. [S744] Letter from The Royal Archives (unknown author address) to MEH, 27 Sep 1996; Royal Archives, Windsor Castle (The Royal Collection Trust, Windsor Castle, Windsor, Berkshire, England). 'Thank you for your letter....asking if we may be able to find information confirming the attendance of your ancestors ... at Queen Victoria's wedding on 10 February 1840.

    'Unfortunately, the information we have on this subject is rather limited; there does not appear to be a list of wedding presents, and the one list I found of those invited to the wedding is not complete and, sadly, did not contain the names of Mr and Mrs. Jones. It is perhaps possible that newspaper accounts of the occasion may provide a more complete list....[records] Newspaper Library at Colindale....As the event was organized by the Lord Chamberlain's Office, it is also possible there may be lists among that Department's papers....[records] PRO Kew...... It may be that these papers might also contain information concerning the souvenirs, too, as I fear we have no records of such here...'
  33. [S748] Groome's & Bride's Processions etc, General File N0008 Alfred [Abraham] Jones #33 and Mary Hillatt #34 research into newspaper reports of Queen Victoria's Wedding. 1840. 'London Gazette'., unknown location, February 1840, Supplement issued, London Gazette - no refs.
  34. [S50] London Post Office Directory, J0036-0040,0042 Alfred Abraham Jones #33: Alfred Jones entry in London PO Directory: 1841 (2), 1851, 1862, 1871 (2). (London Directory Commercial/Trade/Court: Post Office, 1841-1871).
  35. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  36. [S1293] General Register Office (GRO), CE 1841 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  37. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v. Hereinafter cited as 1851 Census.
  38. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  39. [S1477] Microfilm Surrey History Centre, CE0033 Alfred Abraham Jones 1851 Census (n.p.: n.pub.).
  40. [S571] Unknown article title, O0018 Alfred Abrahm Jones #33 Obituary Cutting from unknown Newspaper., unknown location, a 17 Aug 1882.
  41. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  42. [S299] Westminster Grosvenor Ward, CE0033 Alfred Abraham Jones 1871 Census (n.p.: n.pub.).
  43. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  44. [S230] A A Jones will (19 Sep 1881), Will 0033 Alfred Abraham Jones, Somerset House GenS004, unknown repository address.
  45. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Page 16. P013., Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  46. [S751] Photo: London School of Photography, compiler, "P0013 Alfred Abraham Jones #33 Photograph from Family Album. Also large framed photgraph with wife see J012."; Ancestral File Private Family Collection GF00, unknown repository address.
  47. [S807] Studio Photographer, compiler, "J0012 Alfred Abraham Jones and Mary Hillatt #33/#34 framed photograph - see also P013"; Ancestral File (c 1864), Private Family Collection GF00, unknown repository address.
  48. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  49. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  50. [S64] Hugh Bowie MACCULLOCH (10), compiler, "O0008 Reminiscences by Hugh Bowie Macculloch to Margaret Elaine (Macculloch) Hall."; Ancestral File (From about 1951 to 17 Sep 1987), unknown repository, unknown repository address.
  51. [S219] Multi-volumes, DC0033 Alfred Abraham Jones Death 17 Aug 1882., (21 Sep 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  52. [S154] Brighton and Hove Tourist Board, GenB0005 Brighton and Hove 1997 Accommodtion Guide (n.p.: n.pub., 1998).
  53. [S220] Multi-volumes, DC0034 Mary Hillatt Died 15 Feb 1884, 77 Lansdowne Place, (28 Apr 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  54. [S360] Fox and Sons Estate Agents, J0032 Alfred Abraham Jones #33 and family. Fox and Sons Estate agents details of flat in Lansdowne Place. (n.p.: n.pub., 12 Sep 1997).
  55. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Steyning Vol 2b page 190, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  56. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97), Grave visited 15 Apr 2003 and notes made.
  57. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), London Evening Standard - London, London, England.

Alfred James Hillatt Jones

M, #35, b. 5 June 1836, d. 25 April 1877
Alfred James Hillatt Jones|b. 5 Jun 1836\nd. 25 Apr 1877|p1.htm#i35|Alfred Abraham Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|Hart Jones|b. 1766\nd. 7 Jun 1852|p77.htm#i4416|Rachel M. Abraham|b. c 1766\nd. c 1830|p78.htm#i4501|Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Mary Cooper|b. c 1770\nd. b 31 May 1838|p5.htm#i307|
FatherAlfred Abraham Jones b. c 1801, d. 17 Aug 1882
MotherMary Hillatt b. c 22 Apr 1810, d. 15 Feb 1884
Last Edited25 Apr 2021
Alfred J H Jones
c 1867-1869
     Alfred James Hillatt Jones was born on 5 June 1836 at Putney, Surrey, England.1,2,3,4,5 He was the son of Alfred Abraham Jones and Mary Hillatt. Alfred James Hillatt Jones was baptized on 31 August 1836 at St George, Hanover Square, London, England; and the family lived at Lower Grosvenor Street, London.6 He appeared on the census of 6 June 1841 at 64 Lower Grosvenor Street, Grosvenor Square, Westminster, London, England, as age 5 and he was born in the county.7 He was educated at Westminster School where their records show he was admitted on 19 January 1849.8 He appeared on the census of 30 March 1851 at Broad Lane, Walton-on-Thames, Surrey, England, as Son, age 14, birthplace Putney, Surrey, and he was a Scholar.9,10,11 He appeared on the census of 7 April 1861 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as Son, age 24, unmarried, Student, born Putney, Surrey.12,13 He advertised in several newspapers during the first five months of 1864 typically as ''Mr Hillatt Jones. Surgeon Dentist for the convenience of country patients, will attend Leighton Buzzard the first Tueaday in every month. Mr. Jones the only Person acting in conjunction with his Father, Mr. Alfred Jones, Surgeon Dentist to their late Royal Highnesses... The advertisements gave the day and location of each visit.

02 January 1864 - Hertford Mercury and Reformer - Hertford, Hertfordshire, England
02 January 1864 - Bedfordshire Mercury - Bedford, Bedfordshire, England
02 January 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshire, England
09 January 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshire, England
09 January 1864 - Reading Mercury - Reading, Berkshire, England
23 January 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshire, England
30 January 1864 - Hertford Mercury and Reformer - Hertford, Hertfordshire, England
30 January 1864 - Bedfordshire Mercury - Bedford, Bedfordshire, England
30 January 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshire, England
02 February 1864 - Leighton Buzzard Observer and Linslade Gazette - Leighton Buzzard, Bedfordshire, England
02 February 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshire: 'Mr Hillat Jones. Surgeon Dentist, regrets that numerous professional engagements will preclude the possibility of his attending at Ware...'
01 March 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshsire, England
05 March 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshsire, England
08 March 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshsire, England
02 April 1864 - Bedfordshire Mercury - Bedford, Bedfordshire, England
02 April 1864 - Herts Guardian, Agricultural Journal, and General Advertiser - Hertford, Hertfordshsire, England
05 April 1864 - Leighton Buzzard Observer and Linslade Gazette - Leighton Buzzard, Bedfordshire, England: 'Mr. Hillatt Jones Surgeon Dentist, Having been solicited by several Country Patients residing at Leighton Buzzard, and its vicinity, to attend periodically, begs to state that may be professionally consulted at The Swan Hotel, Leighton Buzzard, On this day...'
09 April 1864 - Hertfordshire Express and General Advertiser - Hitchin, Hertfordshire, England
26 April 1864 - Leighton Buzzard Observer and Linslade Gazette - Leighton Buzzard, Bedfordshire, England
07 May 1864 - Hertfordshire Express and General Advertiser - Hitchin, Hertfordshire, England
07 May 1864 - Bedfordshire Mercury - Bedford, Bedfordshire, England
07 May 1864 - Bedfordshire Times and Independent - Bedford, Bedfordshire, England
10 May 1864 - Bedfordshire Times and Independent - Bedford, Bedfordshire, England.14,15

He was photographed between 1867 and 1869 at Belton & Reed Photographers, 57 Oxford Street, Westminster, London, England.16 He appeared on the census of 2 April 1871 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as Son, age 30, birthplace Putney, Surrey, and he was a Surgeon Dentist.17

He died on 25 April 1877 at 24 London Road, Charlton, Dover, Kent, England, at age 40; his occupation was given as 'Gentleman' and his death was witnessed, registered and certified by his informant Charles A Wade, Warden, at 24 London Road, Charlton, Dover, Kent. This gentleman gave Alfred's age as 37 years, and as the cause of his death was Spinal Disease 18 months and Paraplegia 3 months, it would appear that he was receiving treatment or care at this address and he could have moved to Dover to be near the sea for the benefit of his health. (There is a gentleman photographed with a walking stick - or it could be a fashionable cane such as a family member carried in another photograph - in The Jones Family Photograph Album, but it is pure speculation that he was this gentleman. There are also 3 unidentified children in another photograph on the same page as this one in the Album, but it seems unlikely that these are his children as he does not appear to have been married).18,19

He was buried at Highgate Cemetery, Swains Lane, Highgate, London, England; in The Jones Family Grave. After an inspection in 1996 Highgate Cemetery reported 'The memorial is a white marble cross on 3 plinths plus kerbset. The Grave is situated near The Chester Road gates in The East Cemetery in an area rather overgrown with a large Ash tree grown in centre of grave.' The grave was purchased on Alfred's death by his father, Alfred Abraham Jones. Along with Alfred, this grave is the final resting place of his parents, younger brother and one of his two sisters. The inscriptions on the grave were difficult to decipher in 1996 and were even more difficult to read when the grave was visited in May 2003, but his part of the inscription is believed to read:

Also of Alfred James Hillatt Jones
who died April 25 1877 aged 39 years.20
He was the subject of an obituary in the Morning Post, London, of 28 April 1877; in the Cambridge Chronicle and Journal of 12 May 1877 and in the Bury and Norwich Post of 15 May 1877: 'Died. On the 25th ult., at Dover, Alfred Hillatt, elder son of Alfred Jones, Esq., 64, Grosvenor-street, London, nephew of John Jones, Ely-villa, and late of Trumpington...21'

Citations

  1. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97), 'Age 39' Born 1838 'Alfred James Hillatt Jones.'
  2. [S221] Multi-volumes, DC0035 Alfred James Hillatt Jones. Died 25 Apr 1877 Dover, Kent: 'Age 37' Born 1840 'Alfred Hillat Jones', (21 Apr 1997), Cause of Death 'Cerebral Spinal Disease 18 months. Paraplegia 3 months.'
    Informant also Certified death. 'LRCP[?]'
    - no family members mentioned., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.), 'Age 24' Born 1837 'Alfred K Jones.'
  4. [S885] MEH, compiler, "J0030 Alfred James H Jones #35 Events - chart prior to TMG"; Events chart prior to TMG, Ancestral File (27 Aug 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), 'The Record of Old Westminsters up to1927 publsihed 1928 Vol. 1 page 522 http://content.ancestry.co.uk and http://books.google.com/
  6. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Transccribed 'Alfred James Hilbert Jones'. Westminster, London, England, Church of England Births and Baptisms, 1813-1919.
  7. [S1293] General Register Office (GRO), CE 1841 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/733/5.
  8. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), 'The Record of Old Westminsters up to1927 publsihed 1928 Vol. 1 and Vol 2 page 522 http://content.ancestry.co.uk and http://books.google.com/
  9. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v. Hereinafter cited as 1851 Census.
  10. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  11. [S1477] Microfilm Surrey History Centre, CE0033 Alfred Abraham Jones 1851 Census (n.p.: n.pub.).
  12. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.), Alfred K Jones.
  13. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  14. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 02 February 1864 - Leighton Buzzard Observer and Linslade Gazette - Leighton Buzzard.
  15. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 5 April 1864 - Leighton Buzzard Observer and Linslade Gazette - Leighton Buzzard.
  16. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; [Photographers known to be in Business 1867-1869 http://mywebpage.netscape.com/hibchris/instant/aboutme.html], Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  17. [S299] Westminster Grosvenor Ward, CE0033 Alfred Abraham Jones 1871 Census (n.p.: n.pub.), Alfred Jones.
  18. [S221] Multi-volumes, DC0035 Alfred James Hillatt Jones. Died 25 Apr 1877 Dover, Kent: Dover Vol 2a page 525, (21 Apr 1997), Cause of Death 'Cerebral Spinal Disease 18 months. Paraplegia 3 months.'
    Informant also Certified death. 'LRCP[?]'
    - no family members mentioned., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  19. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Alfred Hillatt Jones Registered Jun quarter 1877 at Dover. Vol 2a Page 525 Age 37, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  20. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97), Grave visited 15 Apr 2003. [Photograph © David J Hall]
  21. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 28 April 1877 - Morning Post - London, London, England. 12 May 1877 - Cambridge Chronicle and Journal - Cambridge, Cambridgeshire, England. 15 May 1877 - Bury and Norwich Post - Bury St Edmunds, Suffolk, England.

William Frederick Hillatt Jones

M, #36, b. 3 July 1840, d. 17 February 1890
William Frederick Hillatt Jones|b. 3 Jul 1840\nd. 17 Feb 1890|p1.htm#i36|Alfred Abraham Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|Hart Jones|b. 1766\nd. 7 Jun 1852|p77.htm#i4416|Rachel M. Abraham|b. c 1766\nd. c 1830|p78.htm#i4501|Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Mary Cooper|b. c 1770\nd. b 31 May 1838|p5.htm#i307|
FatherAlfred Abraham Jones1 b. c 1801, d. 17 Aug 1882
MotherMary Hillatt1 b. c 22 Apr 1810, d. 15 Feb 1884
Last Edited14 Aug 2019
WFHJones
c Sep 1858
     William Frederick Hillatt Jones Family history: In the family there is a coat of arms with 3 nags or horses heads, a chevron, 3 stars with 5 points and a leopard. The motto is 'Je Ne Crains Rien' I Fear Nothing.2,3,4,5,6,7,8,9,10,11,12 He was born on 3 July 1840 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England; and his birth was recorded at St George Hanover Square Registration district in the September quarter 1840.1,13,14,15 He was the son of Alfred Abraham Jones and Mary Hillatt.1 William Frederick Hillatt Jones was photographed circa 1841 at 158 Regent Street, London, England.16,17,18 He appeared on the census of 6 June 1841 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as age 1 and he was born in the county.19 He appeared on the census of 30 March 1851 with his parents who spent the night in Broad Lane, Walton on Thames, Surrey.20 He began military service circa 1854 at Bombay, India, he may have been in the Army serving as a boy. The Bombay Almanac records events 1 year after, so on that basis was he may have been there in 1854 to be in the 1855 Edition.21 He was posted he may have been serving as a boy in 1854 at Bombay, India.22 He was posted he may have been serving as a boy in 1855 at Bombay, India.23 He was posted he may have been serving as a boy in 1856 at Bombay, India.24 He was posted he may have been serving as a boy in 1857 at Bombay, India.25 He was posted he may have been serving as a boy

in 1858 at Bombay, India.26 He was educated on 9 August 1858 at Royal Military College, Camberley, Surrey, England; He had Cadet entry to the Royal Military College, Sandhurst. The Academy write that he entered there on '9 August 1858 aged 18 years 1 month and being 5'5" tall. His father is given as Alfred Jones Esq of 64 Grosvenor Street, London. While in the College he was examined in Mathematics, Fortification and Military Drawing and seems to have been a good student as he was awarded at least one Decoration of Merit. He left the Academy on 30th June 1860 and was commissioned into the 56th Regiment of Foot on 3rd August 1860 (according to our Register) with a College Recommendation (in other words he did not have to purchase his commission)'. Photocopy of register shows amount £100 18s 1d by his entry - there are also 7 other amounts on the same page around one hundred pounds.27,28,29,30,31 He was photographed in Uniform. The Essex Regimental Museum in Chelmsford say this photograph is 'Certainly 1856-61 which is dictated by the pattern of Schako (hat). The lace shows him to be an Ensign' circa September 1858.32 He was educated; Historical Note: according to 'The Story of Sandhurst' from circa August 1858-June 1860 there was a 'Complete change in the character of' Sandhurst bought about by amongst other things the Crimean War, 1854, Select Committee on Military education and Royal Commission reports both in 1857. 'Sandhurst no longer existed as a military public school. The age of entrance...raised to between sixteen and eighteen. It was henceforward expected that cadets would have already acquired a gentleman's education at some public school before they came to the Royal Military College. The course at the new Sandhurst was to last three years. 'The first cadets under this new system came to Sandhurst in the autumn of 1858. There were still about 180 of them...33' He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum this is where the Regiment may have been in 1859 at Bombay, India.34 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum this is where the Regiment may have been in 1860 at Bombay, India.35 He was educated on 30 June 1860 at Royal Military College, Camberley, Surrey, England; William left The Royal Academy Sandhurst.36,37,30,31 He was an Ensign with a Commission 'Without Purchase' and 'with a College Recommendation' on 4 July 1860.38,39,40,41,42,43,44,45,46,47,29,48,49,50,51,52,53,54,55,56,57,58,59,60,61 He was a Soldier 56th (The West Essex) Regiment of Foot - Pompadours and William joined the Regiment from 'The Royal Military Academy'.

'The Pompadour nickname is from the 'Pompadour' purple facings, that is collar, cuffs, lapels and shoulder straps worn on the Coateer and tunics of the Regiment from 1764 (at least). This dark purple was supposed to have been the favourite colour of Madame de Pompadour, mistress in chief of French King Louis IV. The nickname continues right up to date' between 4 July 1860 and 10 November 1880.62,41,63,64 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum between 5 July 1860 and 15 July 1861 at England.42 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum in 1861 at Bombay, India.65 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum between 16 July 1861 and 27 March 1866 at East Indies.42 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum in 1862 at Bombay, India.66 He was a Soldier in Hart's Army List with Years Service: 3 in 1863.67 He was posted 'Ensign Jones WFH 56th (West Regiment) DEESA. Detachment. Aboo Depot Colchester'. 'Reg 4/7/1860' in 1864 at Bombay, India.68 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum in 1865 at Bombay, India.69 He was a Soldier in Hart's Army List with Years Served: 5 in 1865.67 He was a Lieutenant. 'With Purchase' This was announced as follows in 'The London Gazette Issue 22937 published on the 7 February 1865':

     'War Office, Pall Mall, 7th February, 1865... 56th Foot... Ensign William Frederick Hillatt Jones to be Lieutenant, by purchase, vice Thompson. Dated 7th February, 1865'
on 7 February 1865.70,42,47,71 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum in 1866 at Bombay, India.72 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: some of Regiment returned from Bombay, India on 24 March 1866.39,41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum between 28 March 1866 and 27 February 1871 at England.42 He was a Soldier in Hart's Army List with Years Served: 7 in 1867.67 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum in 1867 at Bombay, India.73 He was a Soldier in Hart's Army List with Years Served: 9 in 1869.67 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: 'Service companies departed from Curragh by rail to Queenstown, and embarked for India on the "Serapis". The 56th and 64th Depots remained at the Curragh, attached to the 54th Regiment' on 28 February 1871.41 He was posted Last date given was the current one, not the final end date between 28 February 1871 and 31 March 1872 at East Indies.42 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: The 56th Regiment of Foot 'Transhipped to "Crocodile" at Malta following breaking of the main screw shaft of the "Serapis" in March 1871.41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: The ' Service Companies sailed for Bombay' on 1 March 1871.39,41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: The 'Service Companies landed at Bombay.... rail to Gharpooree Lines, Poona.' on 8 April 1871.41 He was a Soldier in Hart's Army List Years Served: 12 ( He was given as Lieutenant and he was at the top of the list) in 1872.74 He was signature William signed Army Return, Keeper of Essex Regiment Museum 'I had not seen such an early record for one of our officers. The records are much more legible and easy to follow than those of ordinary soldiers!' [regarding photocopy sent to Ian Hook for his talk at Museum on 5 February 1999] on 1 April 1872.75 He was a Lieutenant on 1 April 1872 at Poona, India.42,41 He was a Captain, and this was announced in 'The London Gazette Issue 23947 published on the 11 February 1873' in the following way:

     'War Office, Pall Mall, 11th February, 1873.... 56th Foot, Lieutenant William Frederick Hillatt Jones to be Captain, vice Robert Thomas Thompson made Supernumerary whilst employed as a Captain Instructor at the School of Musketry, Hythe. Dated 31st December, 1872'

on 31 December 1872.76,40,77,78 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: The 'Regiment left Gharpooree Lines, Standing Camp in cantonment, ready for camp of exercise, Chinchuree.' in October 1873.41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: 'On line of march.' on 31 December 1873.41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum Some of 56th to Hyderabad, Karachi, Bombay, Aden, Portsmouth between 1874 and 1877.41 He was a Soldier in Hart's Army List with Years Served: 14

in 1875.74 He was recreation William became a member of The In and Out Ltd (Naval and Military Club) in 1878 and his entry reads: '1878 W. F. Hillatt Jones, r.p., late 56th Regimen'. According to the Club, in February 1999 it moved to No. 4 St James's Square, London. It was founded in 1862 and within 5 years moved from 18 Clifford Street and 22 Hanover Square to 94 Piccadilly. The nickname comes from the bold lettering on the gate posts. In 1862 the joining fee was 15 guineas and 5 guineas per annum. When the Club opened in 1862 he and his family were living nearby and were conviently situated especially close to its premises at 22 Hanover Square. The Club fees were not insignificant in 1862, making it an exclusive Club and he appears justifiably keen and proud to have the Club's details on his Visiting Card. One of these cards is still extant as it was tucked into the photoframe of one of his photographs

in 1878 at In and Out Ltd (Naval & Military Club), Piccadilly, London, England.79,80,81,82 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: Some of 56th to Bembridge, Marchwood, Fort Grange, Fort Rowner, Gosport, Verne Citadel, Portland, Weymouth. between 1878 and 1880.41 He was posted according to the list of Stations of the 56th Regiment of Foot from the Essex Regiment Museum: 'Landed. To Albany Barracks, Isle of Wight.' on 13 February 1878.41 He was photographed in Civilian dress in April 1878 at Ryde, Isle of Wight, Hampshire, England.41,16,83 He appeared in an article in the London Week News '...W, F. Hillatt Jones, 56th Regt' on 25 May 1878.84 He was a Soldier in Hart's Army List in 1879.74 He was photographed which, according to Essex Regiment Museum, 'shows him between 1880 (the introduction of the collar badge) and 1881 (when the purple facings were abolished). He is wearing Levee Dress or that worn on court occasions'. Speculate taken for retirement in 1880 between 1880 and 1881 at London, England.16,41,85 He ended military service on 10 November 1880; when he retired as Captain with Honorary Rank of Major on half pay, after 20 years service.39 He was retired on 10 November 1880; 'Major late 56th Regt retired.86,87,88'

He appeared on the census of 3 April 1881 at 11 Cavendish Place, Brighton, Sussex, England, as Son, unmarried, age 40, birthplace London, and he was an Infantry Major Retired.89 He witnessed the death of Alfred Abraham Jones on 17 August 1882 at 38 Lansdowne Place, Hove, Sussex, England; he appears to have died in a neighbouring house. [During a visit in 2002, Number 38 was found to be situated nearest the sea and, looking up from the sea, was on the righthand side and number 77 was found to be higher up the slope on the lefthand side. The houses were within easy walking distance of each other.] Alfred was given on his Death Certificate as 'Surgeon Dentist'. [16 months previously when the 1881 census was taken, there were two households living at Number 38, one headed by James Morgan, a Lodging House Keeper, and the other by Arthur Shepherd, a Landed Proprietor; none of these people appear to be related to the Jones family. At Number 77 the Head of Household was Miles Stringer, JP Surrey, Col 3rd Surrey Militia, birthplace Russell Square, London, and this may possibly have been the person from whom Alfred purchased the house.] His death was registered in the September quarter 1882 at Steyning Registration district.90,91

William Frederick Hillatt Jones was ownership Ownership of The Jones Family grave was transferred into joint names of William Frederick Hillatt Jones and his sister Agnes Hillatt Jones after 20 February 1884.92 He was recreation his Membership was 'Withdrawn Per Not. Miss Hillatt Jones 11-2-90. Dead 17-2-90' in 1890 at In and Out Ltd (Naval & Military Club), Piccadilly, London, England.79,80,81 He died on 17 February 1890 at 77 Lansdowne Place, Hove, Sussex, England, at age 49; and his death was registered in the March quarter 1890 at Steyning Registration district.93,94 He was buried at Highgate Cemetery, Swains Lane, Highgate, London, England; in The Jones Family Grave. After an inspection in 1996 Highgate Cemetery reported 'the memorial is a white marble cross on 3 plinths plus kerbset. The Grave is situated near The Chester Road gates in The East Cemetery in an area rather overgrown with a large Ash tree grown in centre of grave'.

His inscription is:

'And of Major W.F. Hillatt Jones late 56th Regt.
who died February 17 1890 aged 49 years.95' He was the subject of an obituary in the Sussex Agricultural Express, Lewes, East Sussex, England, 'on the 17th inst., at his residence, 77, Lansdowne-place, Brighton, after long and painful illness, Major W F. Hillatt-Jones, late H.M. Regiment (Pompadours)' on 22 February 1890.96 His estate was probated; and the 1896 National Probate Calendar reads: 'Jones William Frederick Hillatt of 77 Lansdowne-place Hove Sussex late major in Her Majesty's army died 17 February 1890 Administration (with Will) London 28 October to Agnes Hillatt Jones spinster.97'

Citations

  1. [S106] Record BC0036, Birth Certificate of #36 William Frederick Hillatt Jones, (18 Apr 1997), 03 July 1840, General Register Office, PO Box 2, Southport, Merseyside, England.
  2. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S328] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  4. [S329] Unknown subject, Institute of Heraldic and Genealogical Studies GL004, 79-82 Northgate, Canterbury, Kent, England.
  5. [S330] Microsoft Corporation, GenB0020 'Microsoft Encarta '95 - The Complete Interactive Multimedia Encyclopedia' on CD (n.p.: Microsoft Corporation, 1992-1994).
  6. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  7. [S704] Letter from MEH (unknown author address) to FHG Dr Richard C F Baker, 9 Jan 0000; Institute of Heraldic and Genealogical Studies GL004 (79-82 Northgate, Canterbury, Kent, England).
  8. [S719] Letter from Curator Matthew Alexander (Guildford Museum, Castle Arch,Gfd) to MEH, 1999; Private Family Collection GF00 (unknown repository address). Photocopied page from 'An Ordinary of' Arms. page 438.
  9. [S729] Teddington, compiler, "C0003a/b/c Alfred Jones Coat of Arms:
    a: Pen and ink drawing. b: Envelope c:research notes #002."; Ancestral File (a and b: Victorian c:1998), Private Family Collection GF00, unknown repository address.
  10. [S730] Letter from MEH (unknown author address) to The Archivist, 8 Sep 1996; unknown repository (unknown repository address).
  11. [S731] Letter from York Herald WE Paston-Bedingfold (unknown author address) to MEH, 17 Sep 1996; College of Arms, London (Queen Victoria Street, London, England). Fees: search £150 and Grant or Confirmation of Arms £120.
  12. [S732] Letter from MEH (unknown author address) to London College of Arms, C06 22 Sep 1996 C07 25 Sep 1996; College of Arms, London (Queen Victoria Street, London, England). Records not open to the public.
  13. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  14. [S878] MEH, compiler, "J0022 William Frederick Hillatt Jones #36 Events chart from before TMG"; Events chart prior to TMG, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: St Geo Han Sq Vol 1 page 26 Hillatt, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  16. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  17. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  18. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  19. [S1293] General Register Office (GRO), CE 1841 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), HO107/733/5.
  20. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  21. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1855 Volume. Page 337.
  22. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1855 Page 337.
  23. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1856. Page 281.
  24. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1857 Page 405.
  25. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1858 Page 370.
  26. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1859. P. 403.
  27. [S115] Army Return 56th Regt of Foot, compiler, "R0013 William Fredick Hillatt Jones Military Record. Army Return 56th Regiment of Foot #36"; Army Return 1872, Ancestral File (Photocopy 29 Dec 1998 + transcript), The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  28. [S280] Letter from MEH (unknown author address) to The Adjutant, 31 Dec 1998; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45, Letter to Sandhurst.
  29. [S290] Letter from Curator Dr P J Thwaites (Sandhurst Collection) to MEH, 7 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45, S'hurst Military record.
  30. [S291] Letter from MEH (unknown author address) to Curator Dr P J Thwaites, 10 Jan 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Repository #45, 2nd Ltr Sandhurst.
  31. [S302] Letter from Curator Dr PJ Thwaites (The Royal Mil Academy Sandhurst) to MEH, 13 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). 1.
    2.
    3.
    4.
    5.
    6. Smyth, Brigadier Sir John (1961) 'Sandhurst: The History of the Royal Military Academy Woolwich, the Royal Military College, Sandhurst, and the Royal Military Academy Sandhurst 1741-1961' Weidenfeld and Nicholson. [Found confusing as chapters on Woolwich mixed with those on Sandhurst]
    7. Thomas, Hugh (1961) 'The Story of Sandhurst' Hutchinson [Amusing, well written, thoughtful and easy to follow]
    8. Shepperd, Alan (1980) 'Sandhurst: The Royal Military Academy and its Predecessors' Country Life Books [Quite a few pictures, not as entertaining as 7.]
    9.
    10.
    11., Copy S'hurst Military record.
  32. [S114] Keeper of Essex Regiment Museum Inn Hook, R0011 William Frederich Hillatt Jones. Chelmsford Museums Service: Stations of the 56th. (Oaklands Park, Mouslsham Street, Chelmsford, CM2 9AQ: Chelmsford Museums Service, 9 Dec 1996 and again duplicated on 20 Mar 1997). [Photograph © David J Hall]
  33. [S302] Letter from Curator Dr PJ Thwaites (The Royal Mil Academy Sandhurst) to MEH, 13 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). 1.
    2.
    3.
    4.
    5.
    6. Smyth, Brigadier Sir John (1961) 'Sandhurst: The History of the Royal Military Academy Woolwich, the Royal Military College, Sandhurst, and the Royal Military Academy Sandhurst 1741-1961' Weidenfeld and Nicholson. [Found confusing as chapters on Woolwich mixed with those on Sandhurst]
    7. Thomas, Hugh (1961) 'The Story of Sandhurst' Hutchinson [Amusing, well written, thoughtful and easy to follow]
    8. Shepperd, Alan (1980) 'Sandhurst: The Royal Military Academy and its Predecessors' Country Life Books [Quite a few pictures, not as entertaining as 7.]
    9.
    10.
    11., Chapter 5 The Age of Transition 1854-77 'The Story of Sandhurst' H Thomas.
  34. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1860. Page 304.
  35. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1861 Page 342.
  36. [S280] Letter from MEH (unknown author address) to The Adjutant, 31 Dec 1998; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45, Letter RMA Sandhurst.
  37. [S290] Letter from Curator Dr P J Thwaites (Sandhurst Collection) to MEH, 7 Jan 1999; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45, Sandhurst Military record.
  38. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)).
  39. [S112] MEH, compiler, "R0004a William Frederick Hillatt Jones Research notes from Prince Consort's Library, Aldershot, 'Hart's Army List' Research Notes"; Ancestral File (See 'Supplemental'), Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  40. [S113] MEH, compiler, "R0004b 'The Official Army List with Index: July 1881' Research notes"; Ancestral File Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  41. [S114] Keeper of Essex Regiment Museum Inn Hook, R0011 William Frederich Hillatt Jones. Chelmsford Museums Service: Stations of the 56th. (Oaklands Park, Mouslsham Street, Chelmsford, CM2 9AQ: Chelmsford Museums Service, 9 Dec 1996 and again duplicated on 20 Mar 1997).
  42. [S115] Army Return 56th Regt of Foot, compiler, "R0013 William Fredick Hillatt Jones Military Record. Army Return 56th Regiment of Foot #36"; Army Return, Ancestral File (Photocopy 29 Dec 1998 + transcript), The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  43. [S116] Essex Regiment Museum Ian Hook, compiler, "R0008 WFH Jones Presentation to Essex Regiment Museum"; Ancestral File (23 Nov 1996), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  44. [S147] Public Record Office, General File A0002 '61 Operational Records of The British Army, 1660-1914' (n.p.: Public Record Office, January 1991), PRO 61.
  45. [S148] Public Record Office, General File A0003: '59 British Army Records as Sources for Biography and Genealogy' (n.p.: Public Record Office, November 1996), PRO 59.
  46. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 4 5 6 123.
  47. [S286] Letter from MEH (unknown author address) to Keeper Mr Ian Hook, 1 Jan 99; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England), Letter Reg Museum.
  48. [S292] Letter from Keeper Ian Hook (Chelmsford Rep # 18) to MEH, 5 Jan 1999; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England).
  49. [S293] Letter from MEH (unknown author address) to Keeper, Essex Reg Museum Ian Hook, 10 Jan 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  50. [S294] P E Razzell, General File A0010 and General File J007(FILED WITH THE JOURNALS) Army Off 1758-1962 British Journal of Sociology (1963) Vol No. XIV, Razzell, P E, 'Social Origins of Officers in the Indian and British Home Army: 1758-1962'. Note 18 p. 263. Publisher and date not cited. (n.p.: British Journal of Sociology, 1963), Social Origins Officers.
  51. [S295] Alan Ramsay Skelley, GenA0011 'The Victorian Army At Home: The Recruitment and Terms and Conditions of the British Regular, 1859-1899' Extract. (Montreal: McGill-Queen's University Press, 1977 Croom Helm Ltd. London).
  52. [S296] Brian Bond, GenJ0008 'History Today' 1961 Vol XI P(616-24)''The Late-Victorian Army" Article. (n.p.: History Today, 1961).
  53. [S560] Letter from MEH (unknown author address) to MoD, Bourne Ave Army Rec Centre, 19 May 1999; Army Record Centre GenA001 (Hayes, London, England), Gentleman Cadets records MoD.
  54. [S747] Letter from MEH (unknown author address) to Royal College of Surgeons, 25 Aug 1997; Royal College of Surgeons (35-43 Lincolns Inn Fields, Lincolns Inn, London, England).
  55. [S862] Letter from MEH (unknown author address) to Keeper Mr Ian Hook, 2 Sep 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  56. [S863] Letter from Keeper Ian Hook (unknown author address) to MEH, 16 Sep 1996; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England).
  57. [S864] Letter from MEH (unknown author address) to Keeper, Essex Reg Museum Ian Hook, 4 Feb 1997; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England).
  58. [S865] Letter from Keeper Ian Hook (unknown author address) to MEH, 14 Jan 1999; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England).
  59. [S866] Letter from MEH (unknown author address) to Keeper, Essex Reg Museum Ian Hook, 17 Jan 1999; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England).
  60. [S867] Letter from MEH (unknown author address) to Keeper, Essex Reg Museum Ian Hook, 27 Jan 1999; Essex Regiment Museum GenM019 (Oaklands Park, Moulsham Street, Chelmsford, Essex, England). 'I had not seen such an early record for one of our officers. The records are much more legible and easy to follow than those of ordinary soldiers!'
  61. [S868] Letter from Mrs F Fernandes for Dept Rec Off (unknown author address) to MEH, 20 May 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Records at PRO Kew.
  62. [S110] William Frederick Hillatt Jones, compiler, "J0001a and b William Frederick Hillatt Jones #36 Photograph and Visiting Card for Naval & Military Club. 'Late of 56th Reg (Pompadours)' stuck in wooden frame. Captain in New Style Uniform."; Photograph, Ancestral File (c 1866), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  63. [S115] Army Return 56th Regt of Foot, compiler, "R0013 William Fredick Hillatt Jones Military Record. Army Return 56th Regiment of Foot #36"; Army Return and website: http://www.regiments.org/milhist/uk/inf/056-757.htm, Ancestral File (Photocopy 29 Dec 1998 + transcript), The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  64. [S280] Letter from MEH (unknown author address) to The Adjutant, 31 Dec 1998; Royal Military Academy J051 (Sandhurst Collection, Royal Military Academy Sandhurst, The, Camberley, Surrey, England). Repository # 45, Letter Sandhurst.
  65. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1862 Page 244. CHECK ENTRY BOMBAY ALMANAC.
  66. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1864. No Army List found. CHECK BOMBAY ALMANAC.
  67. [S112] MEH, compiler, "R0004a William Frederick Hillatt Jones Research notes from Prince Consort's Library, Aldershot, 'Hart's Army List' Research Notes"; Page 324, Ancestral File (See 'Supplemental'), Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  68. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1865 page 328.
  69. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1866. Page 593. CHECK ENTRY IN BOMBAY ALMANAC.
  70. [S112] MEH, compiler, "R0004a William Frederick Hillatt Jones Research notes from Prince Consort's Library, Aldershot, 'Hart's Army List' Research Notes"; Page 324 1867 Volume, Ancestral File (See 'Supplemental'), Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  71. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), 'The London Gazette Issue 22937 published on the 7 February 1865.'
  72. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1867. Page ?? WO 56th foot. CHECK BOMBAY ALMANAC ENTRY.
  73. [S111] Bombay Almanac & Directory, R0009 WFH Jones #36/HB Mac #15 Bombay Almanac & Directory (Bombay, India: n.pub., 1855-1868 (Also 1843 and 1844: No entries)), 1868. No entry 56 Foot. CHECK BOMBAY ALMANAC.
  74. [S112] MEH, compiler, "R0004a William Frederick Hillatt Jones Research notes from Prince Consort's Library, Aldershot, 'Hart's Army List' Research Notes"; Page 300, Ancestral File (See 'Supplemental'), Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  75. [S115] Army Return 56th Regt of Foot, compiler, "R0013 William Fredick Hillatt Jones Military Record. Army Return 56th Regiment of Foot #36"; Ancestral File (Photocopy 29 Dec 1998 + transcript), The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  76. [S112] MEH, compiler, "R0004a William Frederick Hillatt Jones Research notes from Prince Consort's Library, Aldershot, 'Hart's Army List' Research Notes"; Page 300 1875 Volume, Ancestral File (See 'Supplemental'), Prince Consort's Library GenL005, Aldershot, Hampshire, England.
  77. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), 'The London Gazette Issue 23947 published on the 11 February 1873.'
  78. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), 15 February 1873 - The Star - Saint Peter Port, Guernsey, Guernsey.
  79. [S1331] Letter from Hon Librarian Captain P I Page (94 Piccadilly, London W1V 0BP) to MEH, 19 Feb 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address), Containing quoted info.
  80. [S1332] Letter from MEH (unknown author address) to In and Out Ltd (Naval & Military Club), 12 Jan 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). Asking for information as address on visiting card stuck in his photo frame.
  81. [S1333] Letter from Records Officer Mrs Z P Rodgers (94 Piccadilly, London, W1V 0BP) to MEH, 21 Jan 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  82. [S1334] New Year ltr Robert Vallings Chman, M0074 William Frederick Hillatt Jones #36 In and Out Club. www.navalandmilitaryclub.co.uk (n.p.: n.pub., 1 Jan 2003), Website 1 Jan 2003.
  83. [S121] Photographers: Arthur Debenham, compiler, "P007d) page 7. William Frederick Hillatt Jones Civilian dress - head and shoulders"; Ancestral File (April 1878? when P7c) taken?), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  84. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), https://newspaperarchive.com/tags/?pf=w-hillatt&pl=jones/ London Week News Saturday, May 25, 1878, London.
  85. [S120] London Photographer: Elliott & Fry, compiler, "J0010 William Frederick Hillatt Jones #36 in Uniform. Three quarters length in studio with sword and helmet. Speculate may be retirement photograph from 1880."; Ancestral File (1880-1881), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  86. [S107] Multi-volumes, DC0036 Death Certificate William Frederick Hillatt Jones., (17 Jun 1997), 17 Feb 1890: 'Locomoter Ataxy'

    DC6a: unreadable
    DC6b: no cause of death.

    Family Tree Journal # 81
    P028 [FTD2] correspondence with Office for National Statistics regarding supply of readable certificate., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  87. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), 'London Gazette Issue 24899 published on the 9 November 1880.'
  88. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ London Daily News 10 Nov 1880.
  89. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  90. [S219] Multi-volumes, DC0033 Alfred Abraham Jones Death 17 Aug 1882.: [2003: address of Freelance Stylist and Make-up Artist], (21 Sep 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  91. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Steyning Vol 2b page 179, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  92. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97).
  93. [S107] Multi-volumes, DC0036 Death Certificate William Frederick Hillatt Jones.: Grave visited 15 Apr 2003, (17 Jun 1997), 17 Feb 1890: 'Locomoter Ataxy'

    DC6a: unreadable
    DC6b: no cause of death.

    Family Tree Journal # 81
    P028 [FTD2] correspondence with Office for National Statistics regarding supply of readable certificate., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  94. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Steying Vol 2b page 215, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  95. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97). [Photograph © David J Hall]
  96. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Sussex Agricultural Express - Lewes, East Sussex, England-.
  97. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), 1896 London.

Agnes Hillatt Jones

F, #37, b. 1845, d. 8 December 1928
Agnes Hillatt Jones|b. 1845\nd. 8 Dec 1928|p1.htm#i37|Alfred Abraham Jones|b. c 1801\nd. 17 Aug 1882|p1.htm#i33|Mary Hillatt|b. c 22 Apr 1810\nd. 15 Feb 1884|p1.htm#i34|Hart Jones|b. 1766\nd. 7 Jun 1852|p77.htm#i4416|Rachel M. Abraham|b. c 1766\nd. c 1830|p78.htm#i4501|Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Mary Cooper|b. c 1770\nd. b 31 May 1838|p5.htm#i307|
FatherAlfred Abraham Jones b. c 1801, d. 17 Aug 1882
MotherMary Hillatt b. c 22 Apr 1810, d. 15 Feb 1884
Last Edited26 Aug 2019
Brighton Beach and Pier
c1900s
     Agnes Hillatt Jones was born in 1845 at St George Hanover Square, Westminster, London, England; and her birth was recorded as 'Jones, - . Mother's Maiden Surname Hillatt' at St George Hanover Square Registration district in the December quarter 1845.1,2,3,4,5 She was the daughter of Alfred Abraham Jones and Mary Hillatt. Agnes Hillatt Jones and Mary Georgina Rosetta Hillatt Jones were portrait painted The two sisters Mary and Agnes were painted in a miniature 'as children' circa 1849.6,7,8 Agnes Hillatt Jones was portrait painted a further miniature of Agnes was painted as a small girl in which she wears a blue dress with ribbons at the shoulders. Before she died Agnes wrote a note which said that it was of '...... my unhappy self as a little child Agnes Hillate Jones. God grant I have not lived in vain. I have tried.' circa 1850.8,9 She appeared on the census of 30 March 1851 at Broad Lane, Walton-on-Thames, Surrey, England, transcribed as Agnes Janes) as Daughter, age 5, birthplace St George, Middlesex, and the Occupation column was completed as 'At Home.10,11,12' She was ownership Agnes is believed to have had ownership of a Family Photograph Album, which contained a photograph of 'Miss A H Jones 77 Lansdowne Place, Brighton'. between 1860 and 1928.13,14 She appeared on the census of 7 April 1861 at 64 Grosvenor Street, Grosvenor Square, Westminster, London, England, as daughter, age 15, unmarried, born West Middlesex.15,16 She was photographed around the time of her sister, Georgina's marriage circa 1864.17,18,19 She appeared on the census of 2 April 1871 at 23 Chamberlain Street, Wells, Somerset, England, Agnes was not recorded in the 1871 Census at her Parent's house at 64 Grosvenor Street, Hanover Square, London, Middlesex; the only member of the family there that night was her brother, Alfred James Hillatt Jones.

She was a Visitor at the home of Samuel Hobbs, age 42, Attorney, and his wife Caroline and their daughter Caroline AG. Also in the Household were three Servants - Cook, Housemaid and Under Housemaid. They lived on 2nd April 1871 at 23 Chamberlain Street, Wells, Somerset. She was recorded as age 25, unmarried, birthplace St George's Hanover Square, London.20,21

She appeared on the census of 3 April 1881 at 11 Cavendish Place, Brighton, Sussex, England, Agnes appeared on the census of 3 April 1881 as Daughter, unmarried, age 28, born London.22 She lived circa 1882 at 77 Lansdowne Place, Hove, Sussex, England.23,24 She was ownership Ownership of The Jones Family grave was transferred into the joint names of Agnes and her brother William after 20 February 1884.23 She witnessed the death of William Frederick Hillatt Jones on 17 February 1890 at 77 Lansdowne Place, Hove, Sussex, England; and his death was registered in the March quarter 1890 at Steyning Registration district.25,26 Agnes Hillatt Jones was ownership ownership of The Jones Family grave was now in Agnes's sole name

after 21 February 1890.23 She appeared on the census of 5 April 1891 at 77 Lansdowne Place, Hove, Sussex, England, as Head, single, age 34, birthplace St George's, London. She was 'Living On Her Own Means' with a Cook and Housemaid.27 She was executrix to her Brother and the 1896 National Probate Calendar reads: 'Jones William Frederick Hillatt of 77 Lansdowne-place Hove Sussex late major in Her Majesty's army died 17 February 1890 Administration (with Will) London 28 October to Agnes Hillatt Jones spinster Effects £250.28' She left a will on 16 December 1903; and she appointed as her Executors and Trustees 'my cousin George Jones of Ashford in the County of Kent Bank Manager and my cousin Robert Ruthven Tilt of 40 Baldry Gardens Streatham in the County of Surrey and my friend Miss Mary Ann Savory* of Wendover in the County of Bucks.9,29' She lived on 16 December 1903 at 130 Queens Gate, Kensington, London, England.9 She left a will on 2 March 1908; Agnes added the First Codicil to her Will. The witnesses were Henry A Dunmore, 127 Queens Gate, South Kensington, S W, Hotel Keeper, and Millie Chittenden Housekeeper 127 Queens Gate.9 She lived on 2 March 1908 at 127 Queens Gate, Kensington, London, England.9 She appeared on the census of 2 April 1911 at 3 Westbourne Terrace, Christchurch Road, Worthing, Sussex, England, as Head, single, birthplace Hanover Square, St Georges, London, she had Private Means and gave her age as '50'. She lived alone.30 She lived on 13 March 1919 at 77 Lansdowne Place, Hove, Sussex, England.9 She left a will on 13 March 1919; Agnes added a Second Codicil to her Will with witnesses:- 'R L McMaster Manager London County Westminster & Parrs Bank Ltd Brighton West Branch 64 Western Road Hove - A F Bass London County Westminster & Parrs Bank Ltd Brighton West Branch Clerk.' She appointed Nellie Macculloch as 'Executrix of my will in the place of Mary Anne Savory now deceased.9' She was beneficiar Under Agnes's will '£1,000 [was] to be invested in approved Trustee securities by the trustees, income to my nephew H.B. Macculloch for his life and after his decease then upon trust for his daughter Grace Agnes Macculloch for her separate use if she shall have attained the age of 21 or marry". Agnes's other bequests were to her nephews Donald and Gordon and Hugh's wife Nellie before 8 December 1928.9,31,32,33 She was ownership Agnes made a request that 'articles and effects may be retained in my family many of them having belonged to my Father and Mother and their parents and the silver bearing their crest' by her nephews in 'their joint lives' before 8 December 1928.9,8 She was ownership Agnes deposited items in a Safe Custody box, which remained there for many years after her death and was eventually collected on 22 May 1975 by her greatgrandson Hugh Bowie Macculloch. This was only after he had been traced by the Bank telephoning up the 3 Maccullochs listed in the London Telephone Directory in the hope of finding out who owned the Safe Custody box.

before 8 December 1928 at 115 Old Brompton Road, London, England.32 She died on 8 December 1928 at 52 Queens Road, Richmond Upon Thames, Surrey, England; as a Spinster aged 82.34,9 She was buried at Highgate Cemetery, Swains Lane, Highgate, London, England; in The Jones Family Grave, Grave number 21957 in Square 138. After an inspection in 1996 Highgate Cemetery reported 'the memorial is a white marble cross on 3 plinths plus kerbset. The Grave is situated near The Chester Road gates in The East Cemetery in an area rather overgrown with a large Ash tree grown in centre of grave'.

Her inscription is:

Also
in grateful rememberance of
Agnes Hillatt Jones
died December 8 1928.23

Her estate was probated on 30 January 1929 at London, England; to her Exectors and Trustees 'R.R. Tilt, actuary, and Nellie Macculloch ...... effects .....35 '

Citations

  1. [S222] Multi-volumes, DC0037 Agnes Hillatt Jones Died 8 Dec 1928, 52 Queens Road, Richmond, Surrey.: Age 82 = 1847, (21 Apr 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.), Age 15 = 1846.
  3. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Age 28 = 1853 [?reliable - name badly recorded/transcribed this entry].
  4. [S645] FiceBC0037 Agnes Hillatt Jones #37 Enquiries made to GRO for Birth registration, they searched files 1845-1847 'without success'., 1 Sep 1999, No success 1845-47 PRO search., Family Record Centre: London GF002.
  5. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: St George Hanover Sq Vol 1 page 23 Hillatt, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S574] Letter from #74 G A Macculloch (unknown author address) to HB Macculloch #10 cousin, b 21 Mar 1975; Private Family Collection GF00 (unknown repository address). List of artefacts.
    Drawing of Coat of Arms ["Nag's Heads"].
  7. [S869] Hugh Bowie Macculloch, compiler, "J0013 Hugh B Macculloch #10 notes made by him on list given to him by Grace Agnes Macculloch 74#. See J002/N004"; Ancestral File (1967), Private Family Collection GF00, unknown repository address.
  8. [S1372] MEH/DJH, compiler, "PC0001-end Approach Photograph Database"; Ancestral File (Various), Private Family Collection GF00, unknown repository address.
  9. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), H0107/1579 1593 ff.26 r-v. Hereinafter cited as 1851 Census.
  11. [S1418] Surrey History Centre, S0019 Surrey History Centre documents, manuscripts, images, etc., held in the Archives (n.p.: n.pub., unknown publish date).
  12. [S1477] Microfilm Surrey History Centre, CE0033 Alfred Abraham Jones 1851 Census (n.p.: n.pub.).
  13. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; (J10 of brother, WFH Jones), Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  14. [S120] London Photographer: Elliott & Fry, compiler, "J0010 William Frederick Hillatt Jones #36 in Uniform. Three quarters length in studio with sword and helmet. Speculate may be retirement photograph from 1880."; Ancestral File (1880-1881), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S298] Hanover Sq,Westminster St George, CE0033 Alfred Abraham Jones 1861 Census (n.p.: n.pub.).
  16. [S738] Charles Booth, GenB0004c Charles Booth 'Life and Labour in London ' (n.p.: n.pub., 1890-1900).
  17. [S117] Agnes Hillatt JONES (37), compiler, "F0002 The Jones and Macculloch Family Photograph Album + Facsimilie with Notes. Approach database photograph PC0007. Photographed photographs Copyright D J Hall"; Ancestral File (c 1860-1928. Facsimilie Jan 1997), Private Family Collection GF00, unknown repository address.
  18. [S870] Hillatt Jones Family, compiler, "J0014 Agnes Hillatt Jones #37 'Superior Gold Beaters Skin' JONES FAMILY ALBUM (Belonged to Hillatt Jones Family) Artefact found in Family Photograph Album (F2)"; Ancestral File (c1860-1928), Private Family Collection GF00, unknown repository address.
  19. [S871] Hillatt Jones Family, compiler, "J0015 Jones/Macculloch Family Album. Two cut-out mottoes/crests (Belonged to Hillatt Family, Agnes Hillatt Jones and William Frederick Hillatt Jones sometime owners)
    Artefact found in Family Photograph Album (F2)
    Two cut-out mottoes/crests - embossed and wrapped in scrap of paper, with letters 'MPANY'.
    1. 'Westmorland ....55.....Latin?
    2. 'The Kings? .....Honi soit Qui Maly Pense ....Egypt'
    From reverse of 2. list of Dances, so from a Dance Card?"; Ancestral File (c 1860-1928), Private Family Collection GF00, unknown repository address.
  20. [S299] Westminster Grosvenor Ward, CE0033 Alfred Abraham Jones 1871 Census (n.p.: n.pub.).
  21. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10/2446.
  22. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Transcript Reads: 'Ager N. JONES.' [Postcard: 'Brighton Pier with Boats' http://www.geocities.com/SoHo/Coffeehouse/7417/histobtn/
  23. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97).
  24. [S360] Fox and Sons Estate Agents, J0032 Alfred Abraham Jones #33 and family. Fox and Sons Estate agents details of flat in Lansdowne Place. (n.p.: n.pub., 12 Sep 1997).
  25. [S107] Multi-volumes, DC0036 Death Certificate William Frederick Hillatt Jones.: Grave visited 15 Apr 2003, (17 Jun 1997), 17 Feb 1890: 'Locomoter Ataxy'

    DC6a: unreadable
    DC6b: no cause of death.

    Family Tree Journal # 81
    P028 [FTD2] correspondence with Office for National Statistics regarding supply of readable certificate., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  26. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Steying Vol 2b page 215, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  27. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/816 Agnes H Jones.
  28. [S695] Various, NPC000 England and Wales, National Probate Calendar (Index of Wills and Administrations), 1858-current (http://www.hmcourts-service.gov.uk/cms/1226.htm: Her Majesty's Court Service: Probate Registry, 1858-current), 1896 London.
  29. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), * Mary A Savory, Wendover, Buckinghamshire, Head, single, age 54, birthplace Wendover, Buckinghamshire, and she was 'Living on own means' Also in household Sister, Emma S Savory, age 52 and various other members.
    Also in Wendover for 1901 census.
    Father may be Thomas Savory, Surgeon, Wendover, Buckinghamshire 'Robson's Commercial Directory of Beds, Bucks ..., 1839' http://www.historicaldirectories.org
  30. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/5330 Agnes Hillatt Jones.
  31. [S233] Unknown name of person, Will 0075/a/b Harold Vincent Pollard Probate Search Room, London, Somerset House GenS004, unknown repository address, Harold's will to 'my late wife's aunt Denise May Waltham and to my late wife's cousin Hugh Bowie Macculloch...'
  32. [S623] National Westminster Bank, compiler, "N0003 H B Macculloch #10, Handwritten Notes in his Attache-case.
    N002 Agnes Hillatt #37 Jones deceased: Notes stapled to Letter from National Westminster Bank Limited."; Ancestral File (after 22 May 1875 b. 17 Sep 1987?), Private Family Collection GF00, unknown repository address.
  33. [S1025] Letter from MEH (unknown author address) to National Westminster Bank, 15 Oct 1966 - returned 18 Oct 1966; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address), Letter sent and returned undelivered.
  34. [S222] Multi-volumes, DC0037 Agnes Hillatt Jones Died 8 Dec 1928, 52 Queens Road, Richmond, Surrey., (21 Apr 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  35. [S109] A H Jones, Will of Agnes Hillatt Jones. W0037 extract of Will owned by Hugh Bowie Macculloch #10 'Probate London'. WL037a To do with Residue Account. WL037b Copy from Somerset House. WL37c Bequest Probate Search Room, London, Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address, 'Extract of Will of ....' £5,057.1s.4d.

Hugh Macculloch

M, #38, b. 24 May 1801, d. 26 March 1849
Hugh Macculloch|b. 24 May 1801\nd. 26 Mar 1849|p1.htm#i38|Robert Mcculloch|b. c 1773\nd. 1 Jul 1824|p6.htm#i346|Agnes Bowie|b. 1 Jul 1762\nd. 3 Mar 1830|p5.htm#i303|||||||Hugh Bowie|b. 10 Oct 1725\nd. 1766|p7.htm#i415|Helen Mcilfrish|b. c 1729\nd. 1811|p7.htm#i416|
FatherRobert Mcculloch1,3,2 b. c 1773, d. 1 Jul 1824
MotherAgnes Bowie1,2 b. 1 Jul 1762, d. 3 Mar 1830
Last Edited19 Feb 2022
St Michael's Church Linlithgow
     Family tartan; 'McCulloch - McDonald, McDougall, Munro and Ross are the associated Clans and so are the Tartans to use'. 'MacCulloch - descended from Lulach, King of Scots after MacBeth, and killed by Malcolm Canmore. The Highland MacCullochs owned much land in the Ross province. The Argyllshire MacCullochs were associated with Clan MacDougall' A Family Motto is 'Sine Macula' - Without Blemish.4,5,6,7

Hugh Macculloch was also known as Hugh Mcculloch.8,9 He was born on 24 May 1801 at Linlithgow, West Lothian, Scotland.10,11,12,13,3,14 He was the son of Robert Mcculloch and Agnes Bowie.1,2,3 Hugh Macculloch was baptized on 7 June 1801 at Linlithgow, West Lothian, Scotland; and a transcript of the entry reads:

MCCULLOCH, Hugh     Christening
     Gender:     Male
     Birth Date:     24 May 1801     
     Christening Date:     7 Jun 1801     Recorded in:     Linlithgow, West Lothian, Scotland
     Father:     Robert MCCULLOCH
     Mother:     Agnes BOWIE
Source:     FHL Film 1066633     Dates:     1797 - 1820.1,15,12,13,14     

He married Jessie Gemmell, daughter of John Gammell and Janet Miller, on 1 June 1826 at Gorbals, Lanarkshire, Scotland; as Jessie Gemmill and Hugh Mcculloch.8,16,17,18,19 Hugh Macculloch appeared on the census of 6 June 1841 at Newton Kames Street, Cumbraes, Bute, Scotland, as age 38, birthplace Scotland, and he was a Writer. Janet Gemmell, Hugh and Christian McDonald, age 32, completed the household.20 He was When Hugh's only son, Hugh Bowie Macculloch, was married on 13 September 1864, nearly 15 years after his father's death, Hugh Bowie Macculloch gave on his Marriage certificate his father's 'rank or profession' as 'Esquire' before 26 March 1849.21 He was

Hugh was a 'Writer of Airdrie', which in nineteenth century Scotland 'meant, not an author, but a lawyer or solicitor'. He does not appear to be listed in The Register of Members of the Signet, but says the Signet Library 'the expression Writer is often used in its generic sense to indicate the legal profession and so does not always signify membership of the W S society'

before 26 March 1849 at Airdrie, Lanarkshire, Scotland.22,23,24,25,26 He died on 26 March 1849 at age 47; age: '48.27,28,16' He was buried after 26 March 1849 at St Michael, Linlithgow, West Lothian, Scotland.29,16 He was commemorated A memorial was erected to Hugh and his wife by their son Hugh Bowie Macculloch. This was 'a low obelisk', numbered '323 Square section', which is situated outside at the East End of the church.

The full inscription reads:

Erected By
Hugh Bowie Macculloch
Bombay.
In Memory of His Father
HUGH MACCULLOCH
Writer Airdrie,
Who Died 26 March 1849
Aged 48 Years,
and Also of His Mother
JESSIE GEMMELL
Who Died at Glasgow
26 April 1834


The Guidebook of The Church of St Michael, Linlithgow, says that

'On 22 March 1242, the Church of St Michael of Linlithgow was consecrated by David de Bernham, Bishop of St Andrews. Whether he was hallowing a new building or rededicating an established House of God, is not certain. What is clear is that the ancient kirk has for centuries been recognised as a place of worship and as a historical memorial without equal in Scotland'.

after 27 March 1849.30,31,32,33,34,35,36

Family

Jessie Gemmell b. 21 Jun 1805, d. 26 Apr 1834
Child

Citations

  1. [S37] Scottish Old Parish Registers, BP0038 Christening record Hugh Mcculloch. Scottish Old Parish Registers. (n.p.: Family Record Centre- CD CJCLDS, 24 Mar 1998).
  2. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Family Search 001.
  3. [S307] Janet Ann Macculloch, compiler, "O0014 Transcript of Parochial Registers Co of Linlithgow. Marriages 1785-1825. Deaths 1785-1825. Index Births Vol 4 1741-1819 And other reminiscences"; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  4. [S102] Letter from Moffatt Woollen Mill (unknown author address) to MEH, 21 May 1997 (M34/B4:14 May 1997. M36:4 Jun 1997. M37: 4 Jun 1997 Scotch House, London. No reply; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 'Bowie - Grant, McDonald and McLean are the associated Clans and so are the Tartans used by the Bowie Clan'.
    'McCulloch - McDonald, McDougall, Munro and Ross are the associated Clans and so are the Tartans to use'.

    Samples:
    MacLean of Duart (B) and MacLean MLD/A (B) Munro 678.
    (M) Ross Htg. 685 (M) Macdougall 646 (M) Ross Dress 684 (M). MacDonald MDR/ A of Clanranaid (B & M) MacDonald Clan MD/A (B & M), MacDonald Clan MD/M (B & M) MacDonald Dress MDD/M (B & M)

    34 Letter to Moffat Woollen Mill, 14 May 1997
    35 Reply from Moffat Woollen Mill, 21 May 1997 - Samples
    36 Reply from Moffat Woolen Mill, 4 Jun 1997
    37 Letter to The Scotch House, 4 Jun 1997 (No reply).
  5. [S103] Roddy Martine, M0003 MacCulloch Clan. 'Scottish Clan and Family Names. Their Arms, Origins and Tartans' (n.p.: Mainstream Publishers, 1987).
  6. [S566] Kevan J, F.S.A. Scot. McDowall, General File M0016 'Carrick Gallovidian' Book contains family tree of McCullochs of Glenduisk (236 High Street, Ayr, Scotland: Homer McCririck, 1947), Kilt p 354.
  7. [S1336] Letter from Rachel Cooper (Moffat Woollen Mill, Ladyknowe, Dum) to MEH, 4 Jul 1997; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  8. [S23] CLDS Scottish Church Records, MC0038 and 0039 Marriage entry Hugh Mcculloch and Jessie Gemmell (Salt Lake City, USA, viewed London: CLDS Sottish Church Records, viewed 07 Feb 1998).
  9. [S22] Minister/Curate, Baptismal entry BP0015 Hugh Bowie Macculloch #15 Scottish Old Parish Registers (London: Family Record Centre - CD CJCLDS, 07 Feb 1998).
  10. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), FILM 459176.
  11. [S665] Scottish Church Records, BC0038 Hugh Mcculloch (n.p.: n.pub., 15 May 2003).
  12. [S1066] Letter from Mr Alan MacLeod (51/3Mortonhall Rd,EdinburghEH92HN) to MEH, 9 Sep 2000; Alan J L MacLeod (Edinburgh, Midlothian, Scotland).
  13. [S1269] Church of Jesus Christ of Latter-Days Saints, V0003 Vital Records Index GB2 1530-1906 (n.p.: n.pub., 1998, 2001).
  14. [S370] Various, F0000 Findmypast (http://www.findmypast.co.uk/: DC Thomson, Scotland, Various), Scotland, Parish Births & Baptisms 1564-1929 OPR 668/4 Page 587 item 3 Hugh McCulloch.
  15. [S371] Scottish Tourist Board, General File S0019 Scottish Guides '98: 'Scotland 1998 When will you go?'. GenS019a 'Where to stay What to do 1998', GenS019b Edinburgh's Coast and Countryside Holiday Guide '98' GenS019c 'Greater Glasgow & Clyde Valley '98' (Glasgow Scotland: Scottish Tourist Board, 1998), Linlithgow p12.
  16. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Monumental Inscription.
  17. [S351] John and Keay, Julia Keay, GenG0004/B0023 Hugh Bowie Macculloch #15 Gorbals 'Collins Encyclopedia of Scotland' (n.p.: Harper Collins, 1994), Gorbals.
  18. [S1630] Various, compiler, TNA0007 National Records for Scotland (Scotland: National Records for Scotland, Various), OPR: Scotland, Scotland, Select Marriages, 1561-1910 familysearch.org and ancestry.co.uk. Hereinafter cited as TNA0007 Scotland.
  19. [S370] Various, F0000 Findmypast (http://www.findmypast.co.uk/: DC Thomson, Scotland, Various), Scotland, Parish Marriages & Banns 1561-1893.
  20. [S698] General Register Office (GRO), CE 1841 Scotland Census (General Register Office for Scotland (GROS): 6 June 1841, 100 Years after), Scotland, Parish Number: 552.
  21. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), From son, #15, marriage certificate. Wedding 13 Sep 1864. Not entered as Deceased or as a Witness.
  22. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Writer, Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  23. [S300] Letter from MEH (unknown author address) to W Lothian Libs, Wellpark Librarian, 3 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland), West Lothian Libraries.
  24. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Mon Inscriptions+Letter.
  25. [S305] Graham S and Winch, Jack Holton, GenB0017 'My Ain Folk An Easy Guide to Scottish Family History' (East Linton, East Lothian, Scotland: Tuckwell Press Ltd, 1997), page 56.
  26. [S363] Letter from MEH (unknown author address) to Signet Library, 23-27 Apr 1999; Signet Library GenS016 (Parliament Square, Edinburgh, Midlothian, Scotland).
  27. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996), Gives name, but does not say 'Deceased'.
  28. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Aged 48 years - not 47., Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  29. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  30. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Monumental Inscriptions.
  31. [S345] Letter from H B Macculloch #10 (unknown author address) to Unknown Family Historian, 20 Dec 1983; Private Family Collection GF00 (unknown repository address), Linlithgow.
  32. [S346] MEH/DJH, compiler, "M0013 Notes on Visits to Linlithgow and St Michael's Church by D J Hall #1 and M E Macculloch #2. Re #15 etc."; Ancestral File (2 Aug 1977. 14 Mar 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  33. [S347] Grace Agnes Pollard, compiler, "M0015 H Mcculloch (1). Monument PHOTOGRAPH sent to HB Macculloch, #10, by his cousin Grace Macculloch [Pollard], #74. (2) enclosed with a Christmas Card. 3. Plus transcription by JA Macculloch, #12, made on her visit [c 1975?]. Urn placed on R Mcculloch tomb."; Ancestral File (#10'1979?' #2 1974 -whose Urn?), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  34. [S348] Letter from MEH and reponses (unknown author address) to Rev I Paterson and responses, from 22 Jan 1997; St Michaels Church, Linlithgow GC5/M31 (St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland). M025: Letter to Rev Paterson 22 Jan 1997
    [quoting references to Plaque]
    M027: Reply from Rev Paterson 27 Jan 1997
    [Confirms gravestone in Churchyard. No plaque, but two churches been demolished in Linlithgow, records now in Edinburgh]
    M028: Letter to Rev Paterson 8 Feb 1997
    [asking to clarify dates on gravestone]
    M029: Reply from Rev Paterson on postcard sent M028. 21 Feb 1997
    ['Giving dates as Jessie 26 April 18?4 and Hugh 26 March 1840. This confirms theory that when Hugh Bowie Macculloch gave 'Full' Age on his marriage certificate in 1864 he was over 21, as in 1843 his father had been dead 3 years. This is supported a) by his photograph (he looks 30/even 40!) and b) by the position he had in India as Bank Manager'.]
    M030: Letter to Rev Paterson 23 Feb 1997
    [Thank you for M29]
    Xmas card 1997 to Rev Paterson asking how restoration progressing.
    M45a/b Postcard returned Mar 1997 - letter re visit
    M048: Reply Rev Paterson 14 Mar 1998

    M025: Quoting N007 [also plaque in church] and photocopy of M015.
    M027: Confirming 'that gravestone is in church yard [HB Macculloch et al], but there is no evidence of a plaque inside the church. Two churches have been demolished in Linlithgow and it is possible that it might have been in one of them. All funerals took place in St Michael's until 1895.' Records 'now in Register House, Edinburgh and access can be obtained on application to the Keeper of the Records, Register House.'
    M028: Letter to M051 Rev Paterson asking to clarify dates on monument [HB Macculloch et al].
    M029 Rev Paterson returns post card, received 21 Feb 1997 with his transcription of gravestone [HB Macculloch et al]
    M030 Thank you to Rev Paterson.
    Xmas card as above.
    M045a/b East end of Church now restored - letter re visit 14 Mar 1998
    M048 OPENING HOURS.
  35. [S349] Bruce Jamieson, M0051' The Church of St Michael of Linlithgow' History/Guidebook and Photograph on front cover (n.p.: n.pub., Purchased 2 Aug 1997).
  36. [S350] Philip A Crowl, M0031/GenB04c 'The Intelligent Traveller's Guide to Historic Scotland' (n.p.: Sidgwick & Jackson, 1986).
  37. [S42] G Mcardwillis, MC0015 and MC0016 Marriage entry for Hugh Bowie Macculloch and Mary Geogina Rosetta Hillatt Jones (St George Parish Church of Hanover Square, Middlesex: n.pub., Photocopy late 1996).

Jessie Gemmell1

F, #39, b. 21 June 1805, d. 26 April 1834
Jessie Gemmell|b. 21 Jun 1805\nd. 26 Apr 1834|p1.htm#i39|John Gammell|b. c 1771\nd. 1810|p499.htm#i32003|Janet Miller|b. c 1779\nd. Nov 1851|p344.htm#i21117|||||||||||||
FatherJohn Gammell3 b. c 1771, d. 1810
MotherJanet Miller2 b. c 1779, d. Nov 1851
Last Edited19 Feb 2022
Transcription of text in document
Glasgow 17th June 1805 (at start of page) ...
Gammell -- John Gammell, Tobacconist, & Janet Miller, a L. dau.r: Janet, bo: 21st. Witn: William Alexander & Robert Gammell
      Jessie Gemmell was also known as Jessie Gemmill and Jessie Gammell.4,5 Her married name was McCulloch. She was born on 21 June 1805 at Gorbals, Lanarkshire, Scotland; and she was recorded as Janet Gammell, with witnesses William Alexander and Robert Gammell.6,3,7 She was the daughter of John Gammell and Janet Miller.2,3 Jessie Gemmell married Hugh Macculloch, son of Robert Mcculloch and Agnes Bowie, on 1 June 1826 at Gorbals, Lanarkshire, Scotland; as Jessie Gemmill and Hugh Mcculloch.8,1,9,10,11 Jessie Gemmell died on 26 April 1834 at Glasgow, Lanarkshire, Scotland, at age 28; at age 28.12,1 She was buried at St Michael's Churchyard, Linlithgow, West Lothian, Scotland; and a memorial was erected to Jessie and her husband by their son Hugh Bowie Macculloch. This was 'a low obelisk', numbered '323 Square section', which is situated outside at the East End of the church.

The full inscription reads:

Erected By
Hugh Bowie Macculloch
Bombay.
In Memory of His Father
HUGH MACCULLOCH
Writer Airdrie,
Who Died 26 March 1849
Aged 48 Years,
and Also of His Mother
JESSIE GEMMELL
Who Died at Glasgow
26 April 1834


The Guidebook of The Church of St Michael, Linlithgow, says that

'On 22 March 1242, the Church of St Michael of Linlithgow was consecrated by David de Bernham, Bishop of St Andrews. Whether he was hallowing a new building or rededicating an established House of God, is not certain. What is clear is that the ancient kirk has for centuries been recognised as a place of worship and as a historical memorial without equal in Scotland.13,1,14,15,16,17,18,19,20,21,22,23'

Family

Hugh Macculloch b. 24 May 1801, d. 26 Mar 1849
Child

Citations

  1. [S301] Letter from Local Hist Librarian M S Cavanagh (Library HQ, Blackburn, W Lothian) to MEH, 11 Jan 1999; Libraries of Scotland GS012/M53 (National Library of Scotland, Edinburgh, Midlothian, Scotland). Photocopy of 'Monumental Inscriptions (pre-1855) in West Lothian, complied by John F Mitchell and Sheila Mitchell, The Scottish Genealogy Society, Monumental Inscription.
  2. [S698] General Register Office (GRO), CE 1841 Scotland Census (General Register Office for Scotland (GROS): 6 June 1841, 100 Years after), Scotland, Parish Number: 552.
  3. [S1630] Various, compiler, TNA0007 National Records for Scotland (Scotland: National Records for Scotland, Various), OPR: Scotland, Select Births and Baptisms, 1564-1950 familysearch.org and ancestry.co.uk. Hereinafter cited as TNA0007 Scotland.
  4. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), www.familysearch: marriage and son's birth and christening.
  5. [S1340] Christ of Jesus Christ of Latter-Day Saints, BP0015 Birth and Christening #15 Hugh Bowie Mcculloch (n.p.: n.pub., 14 Jan 2003).
  6. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Aged 28, Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  7. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), https://www.ancestry.co.uk/family-tree/person/tree/195764/person/1024521525/facts MRennie.
  8. [S23] CLDS Scottish Church Records, MC0038 and 0039 Marriage entry Hugh Mcculloch and Jessie Gemmell (Salt Lake City, USA, viewed London: CLDS Sottish Church Records, viewed 07 Feb 1998).
  9. [S351] John and Keay, Julia Keay, GenG0004/B0023 Hugh Bowie Macculloch #15 Gorbals 'Collins Encyclopedia of Scotland' (n.p.: Harper Collins, 1994), Gorbals.
  10. [S1630] Various, compiler, TNA0007 National Records for Scotland (Scotland: National Records for Scotland, Various), OPR: Scotland, Scotland, Select Marriages, 1561-1910 familysearch.org and ancestry.co.uk. Hereinafter cited as TNA0007 Scotland.
  11. [S370] Various, F0000 Findmypast (http://www.findmypast.co.uk/: DC Thomson, Scotland, Various), Scotland, Parish Marriages & Banns 1561-1893.
  12. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Buried here and/or monument erected later. Hugh 3 years when mother died and 18 when father died., Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  13. [S46] MEH, compiler, "M0041 H Macculloch Monumental Transcript made in situ of inscription for Hugh Macculloch #38 and Jessie Gemmell #39, erected by HB Macculloch, #15."; Ancestral File (14 Mar 1998 (visited)), St Michaels Church, Linlithgow GC5/M31, St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland.
  14. [S345] Letter from H B Macculloch #10 (unknown author address) to Unknown Family Historian, 20 Dec 1983; Private Family Collection GF00 (unknown repository address), Linlithgow.
  15. [S371] Scottish Tourist Board, General File S0019 Scottish Guides '98: 'Scotland 1998 When will you go?'. GenS019a 'Where to stay What to do 1998', GenS019b Edinburgh's Coast and Countryside Holiday Guide '98' GenS019c 'Greater Glasgow & Clyde Valley '98' (Glasgow Scotland: Scottish Tourist Board, 1998), Linlithgow p12.
  16. [S371] Scottish Tourist Board, General File S0019 Scottish Guides '98: 'Scotland 1998 When will you go?'. GenS019a 'Where to stay What to do 1998', GenS019b Edinburgh's Coast and Countryside Holiday Guide '98' GenS019c 'Greater Glasgow & Clyde Valley '98' (Glasgow Scotland: Scottish Tourist Board, 1998).
  17. [S233] Unknown name of person, Will 0075/a/b Harold Vincent Pollard Probate Search Room, London, Somerset House GenS004, unknown repository address.
  18. [S346] MEH/DJH, compiler, "M0013 Notes on Visits to Linlithgow and St Michael's Church by D J Hall #1 and M E Macculloch #2. Re #15 etc."; Ancestral File (2 Aug 1977. 14 Mar 1998), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  19. [S347] Grace Agnes Pollard, compiler, "M0015 H Mcculloch (1). Monument PHOTOGRAPH sent to HB Macculloch, #10, by his cousin Grace Macculloch [Pollard], #74. (2) enclosed with a Christmas Card. 3. Plus transcription by JA Macculloch, #12, made on her visit [c 1975?]. Urn placed on R Mcculloch tomb."; Ancestral File (#10'1979?' #2 1974 -whose Urn?), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  20. [S348] Letter from MEH and reponses (unknown author address) to Rev I Paterson and responses, from 22 Jan 1997; St Michaels Church, Linlithgow GC5/M31 (St Michael's Manse, The Kirkgate, Linlithgow, West Lothian, Scotland). M025: Letter to Rev Paterson 22 Jan 1997
    [quoting references to Plaque]
    M027: Reply from Rev Paterson 27 Jan 1997
    [Confirms gravestone in Churchyard. No plaque, but two churches been demolished in Linlithgow, records now in Edinburgh]
    M028: Letter to Rev Paterson 8 Feb 1997
    [asking to clarify dates on gravestone]
    M029: Reply from Rev Paterson on postcard sent M028. 21 Feb 1997
    ['Giving dates as Jessie 26 April 18?4 and Hugh 26 March 1840. This confirms theory that when Hugh Bowie Macculloch gave 'Full' Age on his marriage certificate in 1864 he was over 21, as in 1843 his father had been dead 3 years. This is supported a) by his photograph (he looks 30/even 40!) and b) by the position he had in India as Bank Manager'.]
    M030: Letter to Rev Paterson 23 Feb 1997
    [Thank you for M29]
    Xmas card 1997 to Rev Paterson asking how restoration progressing.
    M45a/b Postcard returned Mar 1997 - letter re visit
    M048: Reply Rev Paterson 14 Mar 1998

    M025: Quoting N007 [also plaque in church] and photocopy of M015.
    M027: Confirming 'that gravestone is in church yard [HB Macculloch et al], but there is no evidence of a plaque inside the church. Two churches have been demolished in Linlithgow and it is possible that it might have been in one of them. All funerals took place in St Michael's until 1895.' Records 'now in Register House, Edinburgh and access can be obtained on application to the Keeper of the Records, Register House.'
    M028: Letter to M051 Rev Paterson asking to clarify dates on monument [HB Macculloch et al].
    M029 Rev Paterson returns post card, received 21 Feb 1997 with his transcription of gravestone [HB Macculloch et al]
    M030 Thank you to Rev Paterson.
    Xmas card as above.
    M045a/b East end of Church now restored - letter re visit 14 Mar 1998
    M048 OPENING HOURS.
  21. [S349] Bruce Jamieson, M0051' The Church of St Michael of Linlithgow' History/Guidebook and Photograph on front cover (n.p.: n.pub., Purchased 2 Aug 1997).
  22. [S350] Philip A Crowl, M0031/GenB04c 'The Intelligent Traveller's Guide to Historic Scotland' (n.p.: Sidgwick & Jackson, 1986).
  23. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), https://www.ancestry.co.uk/family-tree/person/tree/195764/person/1024510431/facts 'as Jessy Gemmel wife of Hugh McCulloch buried in lair of janet Gemmel in Old Churchyard dying of inflammation - husband a writer - age reported as 28 years 10 months - residing in Airdrie.'

Ernest Howard Culver

M, #40, b. 14 December 1905, d. 2 December 1988
Ernest Howard Culver|b. 14 Dec 1905\nd. 2 Dec 1988|p1.htm#i40|Walter John Ernest Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|Jeannette Eliza Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|William T. Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Mary A. Page|b. 16 Aug 1840\nd. 3 Apr 1909|p3.htm#i186|James Jackson|b. 7 Apr 1834\nd. 30 Apr 1900|p2.htm#i98|Rose A. Tigwell|b. 14 Sep 1838\nd. 16 Jul 1903|p2.htm#i99|
FatherWalter John Ernest Culver b. 26 Jun 1873, d. 12 Nov 1949
MotherJeannette Eliza Jackson b. 23 Mar 1876, d. 21 Dec 1927
Last Edited25 Jan 2012
Ernest Culver
c 1940
      Ernest Howard Culver also went by the name of Ern.1 He was born on 14 December 1905 at Sidcup, Kent, England.2,3,4 He was the son of Walter John Ernest Culver and Jeannette Eliza Jackson. Ernest Howard Culver appeared on the census of 2 April 1911 at Norwood, London, England, as son, age 6, birthplace Sidcup, London.5 He was photographed in a studio portrait with mother and sister, Joyce circa 1912.6 He was a Gardener between 1920 and 1974.2,7,8 He and Joyce Millicent Culver were child care when Joyce and Ernest were 18 and 17 years old respectively, their mother, Jeannette Eliza Jackson, and their Uncle Percy Coningsby Culver signed the admission forms for their younger brother Victor, age 9, and younger sister Lucie, age 6, to be admitted to the National Children's Home, as their parents had split up.

on 1 January 1923.9,10 Ernest Howard Culver witnessed the letters of Jeannette Eliza Jackson on 1 November 1927 at 313 Queens Road, New Cross, London, England; 6 weeks before her death she sent a letter to her son, Ernest.11 Ernest Howard Culver lived on 1 November 1927 at 4 The Retreat, Cranleigh Common, Surrey, England.11 He lived on 29 April 1933 at Hatchford, Surrey, England.12 He married Ann Sarah Elizabeth Stacey, daughter of William Stacey and Matilda Clara Rachel Sparshott, on 29 April 1933 at The Parish Church, Ropley, Hampshire, England.2,12,13

The family moved from place to place - around 15 times. Lucie, Ernest's sister said 'Ern always throught somewhere else better'.1 Ernest Howard Culver witnessed the marriage of Daniel Frank Dibble and Joyce Millicent Culver on 15 June 1935 at The Parish Church, Ropley, Hampshire, England.2,14,15 Ernest Howard Culver lived on 25 April 1964 at Dunsfold, Surrey, England.16,17 He lived circa 1966 at Elstead, Surrey, England.17 He lived circa 1968 at Chobham, Surrey, England.17 He lived before 2 December 1988 at Hazelwood, Elstead, Surrey, England.3 He died on 2 December 1988 at Phyllis Tuckwell Memorial Hospice, Farnham, Surrey, England, at age 82; and he was given on his Death Certificate as Gardener (Retired).2,3,18 He was cremated at Aldershot Crematorium, Aldershot, Hampshire, England.17

Family

Ann Sarah Elizabeth Stacey b. 25 Mar 1907, d. 1999

Citations

  1. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  2. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  3. [S510] Multi-volumes, DC0040 Ernest Howard Culver Death 2 Dec 1988, (3 Sep 1993), John Thomas Culver, Victoria, Australia.
  4. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  5. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  6. [S947] Lucie Rosemary Culver, compiler, "J0061 Jeanette Eliza Jackson, #31, Ernest Howard Culver, #40, and Joyce Millicent Culver, #42. Studio portrait taken at unknown Professional Photographers"; Ancestral File John Thomas Culver, Victoria, Australia.
  7. [S511] Multi-volume, MC0173/0177 E J Culver AA Warner Marriage 25 Apr 1964: 29 April 1933, (3 December 1996), General Register Office, PO Box 2, Southport, Merseyside, England.
  8. [S559] Multi-volumes, MC0040/0041 EH Culver AS Stacey Marriage 29 Apr 1933.: 29 April 1933, (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S422] JE Jackson #31 and PC Culver #190, compiler, "C0072 Lucie Rosemary Culver, #6. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  10. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  11. [S954] Letter from Mother Jeanette Eliza Jackson (unknown author address) to Son Ernest Howard Culver, 1 November 1927; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  12. [S559] Multi-volumes, MC0040/0041 EH Culver AS Stacey Marriage 29 Apr 1933., (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  13. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  14. [S508] Multi-volumes, MC0042/0170 J M Culver and D F Dibble Marriage 15 June 1935 by Banns, (25 August 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No husband's name or place given.
  16. [S511] Multi-volume, MC0173/0177 E J Culver AA Warner Marriage 25 Apr 1964, (3 December 1996), General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  18. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given, edited by siser #6.

Ann Sarah Elizabeth Stacey

F, #41, b. 25 March 1907, d. 1999
Ann Sarah Elizabeth Stacey|b. 25 Mar 1907\nd. 1999|p1.htm#i41|William Stacey|b. c 1876|p44.htm#i2611|Matilda Clara Rachel Sparshott|b. 8 Oct 1865\nd. 2 Aug 1934|p465.htm#i29820|||||||||||||
FatherWilliam Stacey1,2 b. c 1876
MotherMatilda Clara Rachel Sparshott3 b. 8 Oct 1865, d. 2 Aug 1934
Last Edited14 Jul 2015
Ann S E Culver
c 1990
      Her married name was Culver. Ann Sarah Elizabeth Stacey was born on 25 March 1907 at Cheam, Surrey, England.1,4 She was the daughter of William Stacey and Matilda Clara Rachel Sparshott.1,2,3 Ann Sarah Elizabeth Stacey lived on 29 April 1933 at Four Marks, Hampshire, England.5 She married Ernest Howard Culver, son of Walter John Ernest Culver and Jeannette Eliza Jackson, on 29 April 1933 at The Parish Church, Ropley, Hampshire, England.1,5,6

The family moved from place to place - around 15 times. Lucie, Ernest's sister said 'Ern always throught somewhere else better'.7 Ann Sarah Elizabeth Stacey lived before 2 December 1988 at Hazelwood, Elstead, Surrey, England.8 As of March 1997, Ann Sarah Elizabeth Stacey lived at Rokefield, Westcott, Dorking, Surrey, England.9 She died in 1999; and her death was recorded at Worthing record office in November 1999 aged 92.1,10

Family

Ernest Howard Culver b. 14 Dec 1905, d. 2 Dec 1988

Citations

  1. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  2. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location.
  3. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Epsom Vol 2a page 17, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given but maiden name included.
  5. [S559] Multi-volumes, MC0040/0041 EH Culver AS Stacey Marriage 29 Apr 1933., (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  6. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  7. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  8. [S510] Multi-volumes, DC0040 Ernest Howard Culver Death 2 Dec 1988, (3 Sep 1993), John Thomas Culver, Victoria, Australia.
  9. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Address Book, Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Worthing Register 18A Entry 279, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Joyce Millicent Culver

F, #42, b. 16 April 1904, d. 28 June 1969
Joyce Millicent Culver|b. 16 Apr 1904\nd. 28 Jun 1969|p1.htm#i42|Walter John Ernest Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|Jeannette Eliza Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|William T. Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Mary A. Page|b. 16 Aug 1840\nd. 3 Apr 1909|p3.htm#i186|James Jackson|b. 7 Apr 1834\nd. 30 Apr 1900|p2.htm#i98|Rose A. Tigwell|b. 14 Sep 1838\nd. 16 Jul 1903|p2.htm#i99|
FatherWalter John Ernest Culver1 b. 26 Jun 1873, d. 12 Nov 1949
MotherJeannette Eliza Jackson1 b. 23 Mar 1876, d. 21 Dec 1927
Last Edited1 Mar 2014
Joyce Millicent Culver
c 1920
      Her married name was Dibble. Joyce Millicent Culver was born on 16 April 1904 at 29 Theodore Road, Hither Green, London, England; and her birth was registered in the June quarter 1904 at Lewisham Registration district.2,1,3,4 She was the daughter of Walter John Ernest Culver and Jeannette Eliza Jackson.1 Joyce Millicent Culver appeared on the census of 2 April 1911 at Norwood, London, England, as daughter, age 6, birthplace Lewisham, London.5 She was photographed in a studio portrait with her mother and brother, Ernest Howard Culver circa 1912.6 She and Ernest Howard Culver were child care when Joyce and Ernest were 18 and 17 years old respectively, their mother, Jeannette Eliza Jackson, and their Uncle Percy Coningsby Culver signed the admission forms for their younger brother Victor, age 9, and younger sister Lucie, age 6, to be admitted to the National Children's Home, as their parents had split up.

on 1 January 1923.7,8 Joyce Millicent Culver witnessed the death of Jeannette Eliza Jackson on 21 December 1927 at 2a Bow Road, Poplar, London, England; and she was given by her daughter, Joyce Millicent Culver, the Informant of her death, as 'wife of Walter J E Culver, a jobbing Gardener.2,9,10' Joyce Millicent Culver lived on 21 December 1927 at The Ridge, Hurtmore Road, Godalming, Surrey, England.9 She was beneficiar of her Mother's Will, which was written on 21 March 1927, and was proved on 30 January 1928.11 She witnessed the child care of Lucie Rosemary Culver and Victor Laurence Jackson Page Culver on 7 June 1929; Victor had 'now left for Australia' and their sister Joyce Millicent Culver wrote on 7 June 1929 to NCH asking to have Lucie for summer holiday to coincide with hers in July. Joyce remembered her mother [now dead] saying about NCH helping with fares.12

Joyce Millicent Culver and Lucie Rosemary Culver were child care on 11 June 1929.13 Joyce Millicent Culver and Lucie Rosemary Culver were child care on 15 June 1929.14 Joyce Millicent Culver and Lucie Rosemary Culver were reunited according to Lucie Rosemary Culver, she and Joyce Millicent Culver had a disastrous meeting and falling out over a triviality with a cream cake in Guildford, Surrey, and were destined never to be reunited before they died circa 1934.15 Joyce Millicent Culver lived on 15 June 1935 at Four Marks, Hampshire, England.16 She married Daniel Frank Dibble, son of John Dibble, on 15 June 1935 at The Parish Church, Ropley, Hampshire, England.2,16,17 Joyce Millicent Culver and Daniel Frank Dibble were photographed circa 1936.18 Joyce Millicent Culver left a will on 16 December 1968 at 29 Kiln Fields, Haslemere, Surrey, England; and her Executrix was Mrs Beryl Elizabeth Adamson. The Beneficiaries were her son, her Executrix, and Phyllis Emily Young.19 She lived before 28 June 1969 at 29 Kiln Fields, Haslemere, Surrey, England.20 She died on 28 June 1969 at Holy Cross Hospital, Haslemere, Surrey, England, at age 65; and the Informant of her death was her niece, Beryl Elizabeth Adamson, and she was given as Widow of Daniel Frank Dibble.2,20

Family

Daniel Frank Dibble b. 16 Feb 1899, d. 1966
Child

Citations

  1. [S505] Record BC0042, Birth Certificate #42 Joyce Millicent Culver, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  2. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  3. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  4. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Lewisham Vol 1d page 1196, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  5. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  6. [S947] Lucie Rosemary Culver, compiler, "J0061 Jeanette Eliza Jackson, #31, Ernest Howard Culver, #40, and Joyce Millicent Culver, #42. Studio portrait taken at unknown Professional Photographers"; Ancestral File John Thomas Culver, Victoria, Australia.
  7. [S422] JE Jackson #31 and PC Culver #190, compiler, "C0072 Lucie Rosemary Culver, #6. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  8. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  9. [S395] Multi-volumes, DC0031 Jeannette Eliza Jackson Death 21 Sep 1927, (10 Oct 1991), Cause of death a Cerebral thrombosis b Chronic Endocarditis, John Thomas Culver, Victoria, Australia.
  10. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Date '22nd'. No place given.
  11. [S396] Unknown name of person, WL0031 Jeannette Eliza Culver Will Probate Search Room, London, John Thomas Culver, Victoria, Australia.
  12. [S462] Letter from Sister Joyce Millicent Culver ('The Ridge 'Hurtmoor Rd, Godalming) to NCH, 7 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  13. [S458] Letter from NCH (unknown author address) to Sister Joyce Millicent Culver, 11 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  14. [S463] Letter from Sister Joyce Millicent Culver (The Ridge, Hurtmoor Rd, Godalming) to NCH, 15 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  15. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  16. [S508] Multi-volumes, MC0042/0170 J M Culver and D F Dibble Marriage 15 June 1935 by Banns, (25 August 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No husband's name or place given.
  18. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Amateur Photographer, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  19. [S507] Unknown name of person, WL0042 Joyce Milicent Culver Will Probate Search Room, London, John Thomas Culver, Victoria, Australia.
  20. [S506] Multi-volumes, DC0042 Joyce Millicent Culver Death 28 Jun 1969, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  21. [S509] Record BC0171, Birth Certificate of #171 Victor Frank Dibble, (4 Dec 1996), John Thomas Culver, Victoria, Australia.

Victor Laurence Jackson Page Culver1

M, #43, b. 14 June 1913, d. 2 December 1963
Victor Laurence Jackson Page Culver|b. 14 Jun 1913\nd. 2 Dec 1963|p1.htm#i43|Walter John Ernest Culver|b. 26 Jun 1873\nd. 12 Nov 1949|p1.htm#i30|Jeannette Eliza Jackson|b. 23 Mar 1876\nd. 21 Dec 1927|p1.htm#i31|William T. Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Mary A. Page|b. 16 Aug 1840\nd. 3 Apr 1909|p3.htm#i186|James Jackson|b. 7 Apr 1834\nd. 30 Apr 1900|p2.htm#i98|Rose A. Tigwell|b. 14 Sep 1838\nd. 16 Jul 1903|p2.htm#i99|
FatherWalter John Ernest Culver2 b. 26 Jun 1873, d. 12 Nov 1949
MotherJeannette Eliza Jackson2 b. 23 Mar 1876, d. 21 Dec 1927
Last Edited29 Jul 2020
Victor Laurence J P Culver
Australia 1937
      Victor Laurence Jackson Page Culver was also known as Victor Lawrence Jackson Page.3 He was born on 14 June 1913 at 196 Gipsy Road, West Norwood, London, England.4,5,2,6 He was the son of Walter John Ernest Culver and Jeannette Eliza Jackson.2 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care the subject of a letter from their mother's brother-in-law and their Uncle Percy Coningsby Culver requesting information from The National Children's Home on how he can 'place' his younger nephew Victor and younger niece Lucie with them and their terms and conditions on 27 December 1922.7 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care The National Children's Home reply to Percy Coningsby Culver that they are willing to 'help with the case' enclosing Application forms on 29 December 1922.8 Victor Laurence Jackson Page Culver was child care Admission forms for Victor Lawrence Jackson Page Culver to go into the National Children's Home were completed by his Mother and Uncles Percy Coningsby Culver and Albert Leopold Culver on 1 January 1923.9 He and Lucie Rosemary Culver were child care The National Children's Home records include an Internal Precis of events between 18 January 1923 and 8 September 1924.10 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Lucie can be Boarded out 'at once' and Victor can go to Canada in third week of March according to a letter from The National Children's Home to their Uncle Percy Coningsby Culver on 27 January 1923.11 Victor Laurence Jackson Page Culver was child care Victor's Uncle Percy Coningsby Culver arranged for him to be taken into the National Children's Home in London on 'Monday next' 'about Noon' by his Mother, in a letter written to them on 15 March 1923.12 He was child care NCH send a letter dated 17 May 1923 to a Mrs Yarnall asking her to put Victor up for night on way to Frodsham on 20 March 1923.13 He was child care NCH Internal Medical Report says 'wants Canada' between 20 March 1923 and 5 November 1928.14 He and Lucie Rosemary Culver were child care Their Mother wrote asking to visit Lucie at Woodford and asking after Victor at Frodsham. She was worried she had not heard from him as 'he did not seem very well the day I brought him to London' and sends Victor a letter and SAE on 26 March 1923.15 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care the childrens' Uncles Albert Leopold Culver and Percy Conningsby Culver sign NCH Payment Contract. 12s 6d per week per child. £5 6s 4d per month, due 26 March for Lucie and due 20 April for Victor on 24 April 1923.16 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Their Mother wrote asking to see Lucie at Woodford 'Tuesday of next week' and asked after Victor at Frodsham on 15 May 1923.17 Victor Laurence Jackson Page Culver was child care NCH send a memo to Mr Scholefield at Frodsham in response to his mother's letter asking for a report on Victor on 24 May 1923.18 He and Lucie Rosemary Culver were child care Their Uncle Percy Coningsby Culver wrote to NCH that he 'does not know parents current address(s). Mother was in early July at Sister's. Father at some time at this address, called on another brother [?] asking for aid in obtaining employment.' This had led Percy Coningsby Culver to believe there had been 'a return of the Wife to the Husband'. Brother and Percy Coninsby Culver 'feel strongly we should not continue our support of the Children for the reasons I have already advanced particularly as we have our own responsibilities to our own Families - but at the same time we are conscious of the very ready manner in which your Institution took the case up and from this point of view are most desirous of minimising any trouble which may be caused you.' Enclosed 'current month's maintainence' on 22 August 1923.19 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Their Mother now in Service wrote to NCH for news of her children, saying 'I miss them both so much' on 9 September 1923.20 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care NCH write an Internal Memo from London to Frodsham asking for reports on children's 'health and whether they hear from their parents' between 25 January 1924 and 28 February 1924.21 Victor Laurence Jackson Page Culver was child care NCH Report that their Mother has visited NCH, City Road, asking if Victor 'may come to her for summer holiday and if possible he may be removed to a southern branch' on 15 May 1924.22 He was child care NCH Internal Memo to Frodsham agreed to Victor going to his Mother for Summer holidays providing she paid the fare on 9 July 1924.23 He and Lucie Rosemary Culver were child care

Victor and Lucie's Father, Walter, wrote to The National Children's Home questioning the legality of their actions as they are 'not the legal guardians' on 14 September 1924.24 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care NCH sent a copy of the letter received from the children's father Walter John Ernest Culver to Percy Coningsby Culver, in which Walter questioned the legality of their actions and those of his brothers in admitting the two children. NCH asked Percy for comment prior to their reply, as the 'Letter places us in rather an awkward position' on 15 September 1924.25 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Percy Consingby Culver sends his reponse to Walter Culver's letter of 17 September 1924 to NCH on 19 September 1924.26 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Their Mother writes to NCH having 'received your letter this morning' stating '.....my little Lucie is to be transferred to Frodsham next Friday.' She said she would not be able to visit Lucie or Victor 'probably for months' and asked to have Lucie 'for a few days' before she goes. Her mistress, Mrs Dyke, had agreed 'to have her here but of course my times out are limited....etc' on 7 November 1924.27 Victor Laurence Jackson Page Culver was child care

NCH Internal Precis 24.5.29 'Correspondence re: Australia has been precised in George Phillpot's form G.R.No.17967'. [Not received in file from NCH] between 14 November 1924 and 15 June 1929.28 He was child care NCH receive letters addressed to Mother and brother on 27 February 1925.29 He and Lucie Rosemary Culver were child care 'An Order against Walter John Ernest Culver [the children's father] was made at this Court [Greeniwch Polich Court, SE10].... under which he [Walter] was to pay 10s. per week for the maintenance of his wife and 5s per week for each of 2 children, Victor born 14 June 1913 and Lucie Rosemary born 13 March 1916 until they respectively attain the age of 16 years' on 27 March 1926.30,31,4 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care NCH wrote to Percy Coningsby Culver saying mother called 'in weak and neurotic condition. She is about to go away to Convalescent Home for treatment.' The object of her meeting with NCH was to bring the children from Ribblesdale Branch to somewhere nearer to London so that she could see them on 19 May 1927 at NCH Ribblesdale, North Tyneside, England.32 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Their Mother was staying at her brother's. In response to Victor's letters is asking about work for Victor on 20 June 1927.33 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care The National Children's Home wrote to their mother with reference to the children's holidays at Ribblesdale. Victor is expected to stay on 6-12 months after leaving school 'at end of this term' on 24 June 1927.34 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Mother wrote to NCH reference visit to Ribblesdale on 27 July 1927.35 Victor Laurence Jackson Page Culver was child care NCH Internal Memo written to Ribblesdale reference mother's anxiety over Victor's future on 24 August 1927.36 He was child care Report requested from NCH HQ to NCH Ribblesdale on 14 September 1927.37 He was child care NCH Internal Memo Report on Victor 'tall for his age and slight of build. Victor says he would like to be an engineer, I imagine that anything to do with engines is his ambition. Victor is a truthful boy, clean and tidy in his habits' on 15 September 1927.38 He and Lucie Rosemary Culver were child care NCH wrote to Percy Coningsby Culver giving him mother's address at Cranleigh. Mother has visited Lucie in Ribblesdale 'recently'? 'Receipt' enclosed on 4 November 1927.39 Victor Laurence Jackson Page Culver was child care Intenal NCH memo to Mr Wadhams[?] asking him to take the boy. He may be going to Canada - uncle agreeable but unsure about mother's agreement on 16 November 1927.40 He was child care NCH Edgworth wrote that they could take Victor on 18 November 1927.41 He and Lucie Rosemary Culver were bereaved Victor and Lucie Rosemary Culver suffered a breavement on their mother's death on 21 December 1927.42 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Percy Consingby Culver paid £2.3s.4d to NCH 'for maintenance' on 7 January 1928.43 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Order made against father for 5s per week per child. Order variance on 8 February 1928 at Greenwich Police Court, Greenwich, London, England.44 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Letter from NCH to Percy Consingby Culver on 24 February 1928.45 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Reply from Percy Coningsby Culver to NCH on 5 March 1928.46 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Letter from NCH to Greenwich Police Court on 10 March 1928.47 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Letter from NCH to Percy Coningsby Culver on 10 March 1928.48 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Greenwich Police Court wrote letter to NCH on 12 March 1928.49 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care NCH wrote Internal Memo re payments on 14 March 1928.50 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care NCH wrote an Internal Memo re payments on 15 March 1928.51 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Letter sent by NCH to Greenwich Police Court - no payments received on 12 July 1928.52 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Letter sent from NCH to Greenwich Police Court querying any payments received from father on 20 August 1928.53 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Greenwich Police Court send NCH notification of Summons being issued against father for £16. 3s. 8d on 23 August 1928.54 Victor Laurence Jackson Page Culver and Lucie Rosemary Culver were child care Victor had 'now left for Australia' and their sister Joyce Millicent Culver wrote on 7 June 1929 to NCH asking to have Lucie for summer holiday to coincide with hers in July. Joyce remembered her mother [now dead] saying about NCH helping with fares.

on 7 June 1929.55 Victor Laurence Jackson Page Culver emigrated on 7 June 1929; arrived Melbourne Australia inboard "Ballarat"
Victor's son John Thomas Culver says his father had a rough time when he first arrived in Australia and he had no support in finding accommodation or employment. He stayed friends with a fellow emigre from the NCH for many years after their arrival and this gentleman, who was known to John Thomas Culver, years later, after Victor's death and when he was around 92, subsequently met Lucie when she first visited Australia.56,4,57 He lived on 16 April 1938 at Panmure, Victoria, Australia; and he was given as a Farmer.58 He married Elizabeth Ann Trust on 16 April 1938 at St Martin's Church, Panmure, Victoria, Australia; and the Denomination was Church of England.4,58 Victor Laurence Jackson Page Culver was photographed as shown on website circa May 1938.59 He was New Tag His full RAAF Service Record c 1942-1964 can be found in the Australian National Archives online between 1942 and 1964 at Australia.60 He and Elizabeth Ann Trust were divorced before 15 February 1958.61,4 Victor Laurence Jackson Page Culver married Amy Frances Nunn on 15 February 1958 at Malvern, Victoria, Australia.4 Victor Laurence Jackson Page Culver lived before 2 December 1963 at 30 Manuka Street, South Oakleigh, Victoria, Australia.62 He died on 2 December 1963 at South Yarra, Melbourne, Victoria, Australia, at age 50; and he was given on his death certificate as a 'Welder' who had lived for '35 years in the State of Victoria.4,62,63' He was buried on 4 December 1963 at Springvale Crematorium, Springvale, Melbourne, Victoria, Australia.62

Family 1

Elizabeth Ann Trust b. 16 Jun 1914, d. 5 Mar 1994
Children

Family 2

Amy Frances Nunn b. 10 Mar 1917, d. 14 May 1995

Citations

  1. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location.
  2. [S512] Record BC0043, Birth Certificate #43 Victor Laurence Jackson Page Culver, (13 Nov 1989), John Thomas Culver, Victoria, Australia.
  3. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; NCH Admission Form and other correspondence., Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  4. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  5. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; Admission Form NCH, Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  6. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, No place given.
  7. [S420] Letter from Percy Coningsby Culver ("The Briars" Crofton,Orpington,Kent) to NCH, 27 Dec 1922; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  8. [S421] Letter from NCH (unknown author address) to Percy Coningsby Culver, 29 Dec 1922; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  9. [S423] National Children's Home, compiler, "C0073 Victor Laurence Culver, #43. Admission Form to NCH"; Ancestral File (1 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  10. [S419] NCH internal, compiler, "C0069 Lucie Rosemary Culver #6 and Victor Laurence Culver #43. Precis between 18 Jan 1923 and 8 Sep 1924"; Ancestral File (18 Jan 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  11. [S428] Letter from NCH (unknown author address) to Percy Coningsby Culver - no address, 27 Jan 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  12. [S429] Letter from Percy Coningsby Culver ("The Briars", Crofton, Orpington) to City Road, London NCH, 15 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  13. [S430] Letter from NCH (unknown author address) to Mrs Yarnall - no address, 17 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  14. [S465] NCH, compiler, "C0113 Victor Laurence Culver #43. NCH Medical History"; Ancestral File (20 Mar 1923-5 Nov 1928), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  15. [S441] Letter from Mother Jeannette Eliza Jackson (c/o PC Culver,'The Briars', Crofton) to NCH, 26 Mar 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  16. [S431] NCH, compiler, "C0081 Lucie Rosemary Culver, #6, and Victor Lawrence Culver, #43. National Children's Home & Orphanage Contract for Paymen"; Ancestral File (24 Apr 1923), National Childrens Home C056+, Chief Offices: 104-122 City Road, Islington, London, England.
  17. [S432] Letter from J E Jackson, #31 Mother (c/o Mrs Talbot, #103 See Suppleme) to NCH Rev W Hodson Smith, 15 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). 'Rosalie' 38 Sandboure, Brockley SE ?
  18. [S435] Letter from NCH (unknown author address) to NCH, Frodsham Mr Scholefield, 24 May 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  19. [S436] Letter from Percy Coningsby Culver ("The Briars" Crofton Orpington Kent) to NCH, City Road CN Barnes, 22 Aug 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  20. [S437] Letter from Mother Jeanett Eliza Jackson (See Supplemental) to NCH, 9 Sep 1923; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Bowes, 15 Ruskin Walk, Herne Hill, SE24.
  21. [S440] Letter from City Road NCH (unknown author address) to NCH Frodsham Mr Scholefield, 25 Jan-28 Feb 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  22. [S442] Letter from F. Correll NCH (unknown author address) to NCH, 15 May 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  23. [S443] Letter from NCH (unknown author address) to NCH Frodsham Mr Scholefield, 9 Jul 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  24. [S445] Letter from Father Walter John Ernest Culver (83 New Kent Road, SE1) to NCH, 14 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  25. [S446] Letter from NCH (unknown author address) to Percy Coningsby Culver, 15 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  26. [S447] Letter from Percy Coningsby Culver ('The Briars' Crofton Orpington) to NCH, 17 Sep 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  27. [S444] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 7 Nov 1924; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mrs Dyke, 'Clovelly', The Avenue, Grove Park, SE12.
  28. [S464] Letter from NCH Internal (unknown author address) to NCH, 14 Sep 1924-15 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  29. [S469] Letter from Victor Laurence Culver (NCH Frodsham) to NCH - addressed to mother/brother, 27 Feb 1925; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  30. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation., Letter to NCH.
  31. [S718] Letter from MEH sent by Fax (unknown author address) to Librarian, 19 May 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). 1925-1935. Records in London Metropolitan Archives.
    Period requested [1926 ish] not available and conservation not due to finish shortly., Records of Greenwich Police Court are kept at London Metropolitan Archives. Those for 1928 are 'UNFIT' for consultation and need suitable conservation treatment before they become available to the public, which will not been for some time.
  32. [S449] Letter from NCH (unknown author address) to Percy Coningsby Culver, 19 May 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  33. [S450] Letter from Mother Jeannette Eliza Jackson (See Supplemental) to NCH, 20 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). c/o Mr Jackson, Bloiscot, Mount Road, Cranleigh, Surrey.
  34. [S451] Letter from NCH (unknown author address) to Mother Jeannette Eliza Jackson, 24 Jun 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  35. [S452] Letter from Mother Jeannette Eliza Jackson (Bloiscot, Mount Road, Cranleigh) to NCH, 20 Jul 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  36. [S453] Letter from NCH (unknown author address) to Sister Ella NCH Ribblesdale, 24 Aug 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  37. [S454] Letter from NCH (unknown author address) to Sister Ella NCH Ribblesdale, 14 Sep 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  38. [S455] Letter from Sister Ella NCH Ribblesdale (unknown author address) to NCH, 15 Sep 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  39. [S457] Letter from NCH (unknown author address) to Percy Coningsby Culver, 4 Nov 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  40. [S456] Letter from NCH (unknown author address) to Unknown address Mr Wadhams, 16 Nov 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  41. [S468] Letter from NCH Internal (Edgworth) to NCH, 18 Nov 1927; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  42. [S395] Multi-volumes, DC0031 Jeannette Eliza Jackson Death 21 Sep 1927, (10 Oct 1991), Cause of death a Cerebral thrombosis b Chronic Endocarditis, John Thomas Culver, Victoria, Australia.
  43. [S405] Letter from Percy Consingby Culver (Tudor House, St Johns Rd, Opington) to The Secretary NCH, 7 Jan 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  44. [S406] Letter from Greenwich Police Court (unknown author address) to NCH, 8 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England). Incomplete photocopy of letter which continued onto a second page.

    Greenwich Police Court records are kept at the London Metropolitan Archives, but those for March 1926 are UNFIT for public consultation.
  45. [S408] Letter from NCH (unknown author address) to Percy Coningsby Culver, 25 Feb 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  46. [S409] Letter from Percy Coningsby Culver (unknown author address) to NCH, 5 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  47. [S411] Letter from NCH (unknown author address) to Greenwich Police Court, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  48. [S410] Letter from NCH (unknown author address) to Percy Coningsby Culver, 10 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  49. [S412] Letter from Greenwich Police Court (unknown author address) to NCH, 12 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  50. [S413] Letter from NCH (unknown author address) to NCH, 14 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  51. [S415] Letter from NCH (unknown author address) to NCH, 15 Mar 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  52. [S416] Letter from NCH (unknown author address) to Greenwich Police Court, 12 Jul 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  53. [S417] Letter from NCH (unknown author address) to Greenwich Police Court, 20 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  54. [S418] Letter from Greenwich Police Court (unknown author address) to NCH, 23 Aug 1928; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  55. [S462] Letter from Sister Joyce Millicent Culver ('The Ridge 'Hurtmoor Rd, Godalming) to NCH, 7 Jun 1929; National Childrens Home C056+ (Chief Offices: 104-122 City Road, Islington, London, England).
  56. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  57. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://naa12.naa.gov.au/scripts/PassengerReport.asp
  58. [S517] Multi-volumes, MC0043/0155 VL Culver EA Trust, (11 Sep 1989), General Register Office, PO Box 2, Southport, Merseyside, England.
  59. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Amateur Photographer, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  60. [S580] National Government of Australia, TNA National Archives of Australia http://www.naa.gov.au/ (n.p.: n.pub., Various), http://naa12.naa.gov.au/scripts/imagine.asp
  61. [S515] Multi-volumes, DC0155 Elizabeth Ann Trust, (18 Mar 1994), John Thomas Culver, Victoria, Australia.
  62. [S513] Multi-volumes, DC0043 Victor Laurence Culver Death 2 Dec 1963, (31 Aug 1989), John Thomas Culver, Victoria, Australia.
  63. [S940] Unknown family info, J0059 Jackson Family Bible - First entry James Jackson #98 (Canterbury: Church of England, 9 Jun 1956 #172 -last entry); unknown present owner, unknown location, Edited by sister, #6.

James Hall

M, #44, b. 25 December 1875, d. 10 August 1917
James Hall|b. 25 Dec 1875\nd. 10 Aug 1917|p1.htm#i44|Alfred William Hall|b. 1 Mar 1846\nd. b 25 Mar 1924|p1.htm#i51|Elizabeth Ann Bullen|b. 23 Feb 1855\nd. b 24 May 1945|p1.htm#i52|Alfred W. Hall|b. 1 Apr 1821\nd. b 28 Jun 1877|p1.htm#i53|Hannah Burchet|b. 25 Dec 1825\nd. b 23 Dec 1868|p1.htm#i54|John Bullen|b. 31 Aug 1828|p9.htm#i487|Emily Budden|b. c 1828|p9.htm#i488|
FatherAlfred William Hall1 b. 1 Mar 1846, d. b 25 Mar 1924
MotherElizabeth Ann Bullen1,2 b. 23 Feb 1855, d. b 24 May 1945
Last Edited22 Jan 2022
James Hall c 1916
1875 - 1917
     James Hall was born on 25 December 1875 at St John's, Woking, Surrey, England; and his birth was registered in the March quarter 1875 at Guildford Registration district.3,4,5,6,7 He was the son of Alfred William Hall and Elizabeth Ann Bullen.1,2 James Hall was baptized on 20 February 1876 at St John the Baptist Chapel, Woking, Surrey, England.3,5,8 He was educated on 30 June 1879 at St John's School, Woking, Surrey, England.9 He appeared on the census of 3 April 1881 at Martyr's Cottages, St John's, Woking, Surrey, England, as son, age 5, birthplace Woking, Surrey, and he was a Scholar.3,10 He was 'in all probability, working on the land' circa 1890.11 He appeared on the census of 5 April 1891 at Woking, Surrey, England, as son, age 15, birthplace Woking, Surrey, and he was recorded as having no occupation in The Census Enumerator's Book.12 He lived on 5 April 1891 at 26 Prison Quarters, St John's, Woking, Surrey, England; now Wellington Terrace.3,12 He lived on 25 November 1899 at Queen's Road, Knaphill, Surrey, England; this was the home of his father-in-law. He stayed there until his death in March 1904.11 He married Ann Elizabeth Daborn, daughter of William Daborn and Ann Slyfield, on 25 November 1899 at St John's Church, St John's, Woking, Surrey, England; and James was 23, a Bachelor, and Labourer of Queen's Road, Knaphill and Ann was 26, a Spinster, also of Queen's Road, Knaphill. One of the witnesses was Fanny Slyfield [#602]. Their marriage was registered in the December quarter 1899 at Guildford Registration district.11,13,14,15 James Hall lived after 25 November 1899 at Bonnie Cottages, Queen's Road, Knaphill, Surrey, England; Father-in-law's house.16 He was 'at some time ...... employed on ground works' circa 1900 at Bisley Rifle Ranges, Bisley, Surrey, England.17 He lived after 27 April 1900 at 2 Pond Cottages, Robin Hood Road, Knaphill, Surrey, England.11 He was (an unknown value) circa 1901 at Princess Christian Homes, Bisley, Surrey, England.17 He appeared on the census of 31 March 1901 at Woking, Surrey, England, as age 25, birthplace Woking, Surrey, and he was a General Labourer.18 He lived circa 1902 at Whyteleafe, Purley, Surrey, England; and he was in Estate Work.17 He was a Horse drawn 'cab driver....' 'operated ....service for the White Lion to Cobham [and Stoke D'Abernon Railway] Station' circa 1906 at White Lion, Cobham, Surrey, England.19 He lived circa 1909 at Sussex Villas, Portsmouth Road, Cobham, Surrey, England.2 He appeared on the census of 2 April 1911 at No 2 Sussex Villas, Steet, Cobham, Surrey, England, as head, married, age 35, birthplace Woking, Surrey and his occupation was given as Cowman.20 He lived circa 4 August 1914 at World's End, Cobham, Surrey, England.2 He was 'working for local contractor...hauling sand and clay from the local pits' circa September 1914.21 He was employmed in 'nursery work' as a Gardener circa 1916 at Whiteley's Homes, Cobham, Surrey, England.21,22 He began military service at Guildford, Surrey, England,

James began military servie on 16 July 1916 at Guildford, Surry, and his rank and serial number were : Private G/15741, The Queens Regiment; he 'decided to enlist before called up...time when the Battle of the Somme was in the news....7th Battalion of the local regiment, The Queen's Royal West Surreys, also known from their cap badge, as the Mutton Lancers. Although...no military background it seems that there was a pride in the regiment...' It must have been around this time that the photograph on the website was taken.

Information from John Burrell on his War service

'Name: James Hall.

Born: Woking, Surrey England.

Residence: Cobham, Surrey, England.

Enlisted: Guildford, Surrey, England.

Service grade: A1: Able to march, see to shoot, hear well and stand active service conditions. Subcategories. Fit for despatching overseas, as regards physical and mental health, and training. (Section B, Army Reservist).

Service number: G/15741.

Rank: Private.

Regiment: The Queen's (Royal West Surrey Regiment.).

Battalion: 7th (Service). (New Army Battalion)

Brigade: 55th Brigade.

Division: 18th (Eastern) Division. (New Army Division).

Date died: 10 August 1917.

Died how: Killed in Action.

Died where: Westhoek, Belgium.

Theatre of war: France & Flanders.

Grave/memorial: RAILWAY DUGOUTS BURIAL GROUND, grave number, II. C. 1.

Country: Belgium.

Locality: Ieper, West-Vlaanderen.

Location Information: Railway Dugouts Burial Ground (Transport Farm) is located 2 kilometres south-east of Ieper town centre, on the Komenseweg, a road connecting Ieper to Komen (N336). From Ieper town centre the Komenseweg is located via the Rijselsestraat, through the Rijselpoort (Lille Gate) and crossing the Ieper ring road, towards Armentieres and Lille. The road name then changes to Rijselseweg. 1 kilometre along the Rijselseweg lies the left hand turning onto Komenseweg. The cemetery itself is located 1.2 kilometres along the Komenseweg on the right hand side of the road.

Historical Information: The commune of Zillebeke contains many Commonwealth cemeteries as the front line trenches ran through it during the greater part of the First World War. Railway Dugouts Cemetery is two kilometres west of Zillebeke village, where the railway runs on an embankment overlooking a small farmstead known to the troops as Transport Farm. The site of the cemetery was screened by slightly rising ground to the east, and burials began there in April 1915. They were continued until the Armistice, especially in 1916 and 1917, when advanced dressing stations were placed in the dugouts and the farm. They were made in small groups, without any definite arrangement; and in the summer of 1917 a considerable number were obliterated by shell fire before they could be marked. The names "Railway Dugouts" and "Transport Farm" were both used for the cemetery. At the time of the Armistice, more than 1,700 graves in the cemetery were known and marked. Other graves were then brought in from the battlefields and small cemeteries in the vicinity, and a number of the known graves destroyed by artillery fire were specially commemorated. The latter were mainly in the present Plots IV and VII. The cemetery now contains 2,459 Commonwealth burials and commemorations of the First World War. 430 of the burials are unidentified and 261 casualties are represented by special memorials. Other special memorials record the names of 72 casualties buried in Valley Cottages and Transport Farm Annexe Cemeteries whose graves were destroyed in later fighting. The cemetery was designed by Sir Edwin Lutyens.

At the time of James's recorded death he was a serving soldier with the 7th Battalion, Queen's (Royal West Surrey Regiment.) where he held the rank of private. The prefix of James's service number G/ shows that he was New Army Man and Later in a Home County Regiment. The 7th Battalion was formed at Guildford during September 1914, as part of Lord Kitcheners (K2) 2nd New Army. Also during September 1914 the 7th Battalion was attached to 55th Brigade with the 18th (Eastern) Division.

The 18th (Eastern) Division was Established by the Eastern Command, September 1914, as part of K2. Early days were somewhat chaotic, the new volunteers having very few trained officers and NCOs to command them, no organised billets or equipment. However, by the Spring of 1915, the Division was considered to be ready for France.

On the 25 May 1915 the 18th (Eastern) Division landed in Boulogne; the Division served with distinction on the Western Front for the remainder of the war, taking part in most of the significant actions.

Infantry Units (shown only) of the 18th (Eastern) Division.

53rd Brigade.

8th Bn Norfolk Regt. Sep 1914 - 06 Feb 1918. Disbanded, personnel to the 7th and 9th Bns.
8th Bn Suffolk Regt. 09 Sep 1914 - 07 Feb 1918. Disbanded, personnel to the 2nd, 1/4th and 7th Bns.
10th Bn Essex Regt. Sep 1914 - 11 Nov 1918.
6th Bn Royal Berkshire Regt. Sep 1914 - 06 Feb 1918. Disbanded, personnel to the 1st, 2nd and 5th Bns.
8th Bn Royal Berkshire Regt. 02 Feb 1918 - 11 Nov 1918.
7th Bn Queen’s Own. 09 Feb 1918 - 11 Nov 1918.

54th Brigade.

10th Bn Royal Fusiliers. Sep 1914 - Oct 1914. Left the Brigade but remained attached to the Division.
11th Bn Royal Fusiliers. 06 Sep 1914 - 11 Nov 1918.
2nd Bn Bedfordshire Regt. 22 May 1918 - 11 Nov 1918.
7th Bn Bedfordshire Regt. 25 Feb 1915 - 26 May 1918. Reduced to Cadre on 25 May 1918. Surplus personnel to the 2nd Bn. Cadre to the 30th Division.
8th Bn Royal Sussex Regt. Sep 1914 - 04 Feb 1915. Became the Pioneer Bn.
6th Bn Northamptonshire Regt. Nov 1914 - 11 Nov 1918.
12th Bn Middlesex Regt. Aug 1914 - 11 Nov 1918.

55th Brigade.

7th Bn Queen’s. Sep 1914 - 11 Nov 1918.
7th Bn Buffs. Sep 1914 - 11 Nov 1918.
8th Bn East Surrey Regt. Sep 1914 - 11 Nov 1918.
7th Bn Queen’s Own. Sep 1914 - 09 Feb 1918. To the 53rd Brigade.

Pioneers.

8th Bn Royal Sussex Regt. 04 Feb 1915 - 11 Nov 1918.

Attached Troops.

10th Bn Royal Fusiliers. Oct 1914 - 24 Feb 1915. To the 37th Division.
6th Bn Northamptonshire Regt. Sep 1914 - Nov 1914. To the 54th Brigade.



Battles and Engagements of the 18th (Eastern) Division.

France and Flanders.

Battle of Albert. 1-13 Jul 1916, including the capture of Montauban, Mametz, Fricourt, Contalmaison and La Boisselle.
Battle of Bazentin. 14-17 Jul 1916, including the capture of Longueval, Trones Wood and Ovillers.
Battle of Delville Wood. 15 Jul-3 Sep 1916.
Battle of Thiepval. 26-28 Sep 1916.
Battle of the Ancre Heights. 1-11 Oct 1916, including the capture of the Schwaben Redoubt, Stuff Redoubt and the Regina Trench.
Battle of the Ancre. 13-18 Nov 1916, including the capture of Beaumont Hamel.

Actions of Miraumont. 17-18 Feb 1917.
Capture of Irles. 10 Mar 1917.
German retreat to the Hindenburg Line. 14 Mar-5 Apr 1917.
Third Battle of the Scarpe. 3-4 May 1917, including the capture of Fresnoy.
Battle of Pilkem. 31 Jul-2 Aug 1917.
Capture of Westhoek. 10 Aug 1917.
Battle of Langemarck. 16-18 Aug 1917.
First Battle of Passchendaele. 12 Oct 1917.
Second Battle of Passchendaele. 26 Oct-10 Nov 1917.

Battle of St. Quentin. 21-23 Mar 1918.
Battle of the Avre. 4 Apr 1918.
Action of Villers Bretonneux. 24-25 Apr 1918.
Battle of Amiens. 8-11 Aug 1918.
Battle of Albert. 21-23 Aug 1918, including the capture of Chuignes.
Second Battle of Bapaume. 31 Aug-3 Sep 1918.
Battle of Epehy. 18 Sep 1918.
Battle of the St. Quentin Canal. 29 Sep-2 Oct 1918, including the passage at Bellenglise and the capture of the Bellicourt tunnel defences.
Battle of the Selle. 17-25 Oct 1918.
Battle of the Sambre. 4 Nov 1918, including the passage of the Sambre-Oise canal and the capture of Le Quesnoy.




THIRD BATTLE OF YPRES (31st July - 10th November)

GENERAL OVERVIEW
Between July 31st and November 10th the British launched a series of attacks known as the Third Ypres, or more simply Passchendaele. British troops fought battles against the Germans and the elements. The almost constant rain had turned the battlefield into a sea of mud and destroyed any hope of a major advance. The initial attack failed but despite of this further attacks were ordered.
At 3.50.a.m. on July 31st the Divisions of the British army advanced in driving rain. North of Ypres advances of 2 miles were made and Pilckem Ridge was captured from the Germans but further south, around the Menin road the attack was far less successful. Constant bombardment in this area had destroyed the drainage system and water could not run away. Shell holes were filled with water and everywhere the earth had turned to mud. It is said that when Lt-Gen Sir Launcelot Kiggell (Haig's Chief of Staff) visited the battlefield for the first time after the fighting was over and when he saw the conditions he burst into tears saying:
'Good God! Did we really send men to fight in this?' By the time that the British finally seized control of Passcendaele ridge in November their casualties had risen to over 300,000 and there was no chance of a major breakthrough. Allied causalities of which 90,000 were killed or reported missing. Of these dead , 42,000 bodies were never recovered . Many were simply blown to bits or still lie in the mud where they fell . Some were wounded and fell face down and were drowned in the mud ,unable to move due to the weight of equipment they were carrying, some managed to crawl into a shell holes but were drowned as they were unable to move and the water level rose . Many soldiers reported hearing their cries and screams for help but were unable to do anything . It is not possible to comprehend the horror of all this . Some soldiers words summed it all up ~ " We died in Hell " ~ " Oh Jesus make it stop " .For the Germans it was equally bad , they estimated they lost 400,000 men in this battle .

THIRD BATTLE OF YPRES, MAJOR BATTLES (31st July - 10th November)
Battle of Pilckem (31st July - 2nd August)
Battle of Langemarck (16th - 18th August)
Battle of the Menin Road (20th - 25th September)
Battle of Polygon Wood (26th September - 3rd October)
Battle of Broodseinde (4th October)
Battle of Poelcappelle (9th October)
Battle of Passchendaele (12th October)
Second Battle of Passchendaele (26th October - 10th November)

Listed above are the major Battles & engagements of Third Ypres, but it should be remembered that there were many minor operations within these larger scale Battles. It was in one of these minor operations that James lost his life.

A week after the Battle of Pilckem (31st July - 2nd August), on the 10th August 1917, the 18th (Eastern) and 25th Divisions, were ordered to attack, capture and hold Westhoek.
These two British Divisions advanced on two-mile front east of Ypres, to capture remainder of Westhoek, and occupy Glencorse Wood. They attacked under a hail of machine gun fire from German pillboxes in the vicinity of Westhoek Ridge. The attacking Battalions of the two Divisions were cut to pieces, but by the end of the day their objectives were met and they took Westhoek. The German forces launched Seven hostile counter-attacks within the following four days, but these broke down before the British defences defence.
Although the capture of Westhoek was a success, Both the 18th (Eastern) and 25th Divisions suffered high casualties. The 7th Battalion, the Queen's (Royal West Surrey Regiment) suffered horrendous casualties on the 10 August 1917. On that day James was one of 81 ( 1 officer. 80 rank & file) to lose their lives with the 7th Battalion, all 81 men were recorded as been Killed in Action. Unlike James most of the fallen that day have no known grave, and are commemorated on Panel 11 - 13 and 14 YPRES (MENIN GATE) MEMORIAL .


The 7th Battalion, the Queen's (Royal West Surrey Regiment) suffered horrendous casualties during the Great war 1914-1918. 47 officers and 1,199 men from the rank & file lost their lives whilst serving with the Battalion. Many more suffered wounds of all descriptions. The Battalion was the basic tactical unit of the infantry of the British Army in the Great War of 1914-1918. At full establishment, it consisted of 1,007 men, of whom 30 were officers. It comprised a Battalion Headquarters, and four Companies. These casualty figures for the 7th Battalion show that on many occasion the Battalion would have received new drafts and transfers to bring it up to fighting strength. Most of the fallen from the 7th Battalion have no known grave. Where they rest is known only unto God.23,24,25,26,27,28,29'

He was posted after 16 July 1916 at Sittingbourne, Kent, England.2 He was posted in October 1916 at France.2 He was militi-act The Battle of Arras. His grandson Eric says ' My father believed that James was injured during this battle but we have no records' between April 1917 and May 1917.30 He was militi-act France and Flanders: Third Battle of Ypres or Passchendaele. 'He was never to return home once he arrived in France. Transfer to II Corps of the Fifth Army in July 1918 preceeded...one of the bloodiest battles of the whole war.' Battalion Diary, at Public Record Office, Kew. 'Enemy knew what was coming.' Inquiry held into action, report 12 pages. 'There was a stronghold with machine guns at a vital section of the front and it seems as though the Queens walked straight into a trap' on 31 July 1917 at Belgium.31 He died on 10 August 1917 at Railway Dugouts Burial Ground (Transport Farm), Leper, West-Vlaanderen, Belgium, at age 41.32 He was commemorated 'on the plaque in St Andrew's Church, Cobham; in the Roll of Honour of the Queen's Regiment in Holy Trinity Church, Guildford, and in the Roll of Honour of the 18th (Eastern) Division in St James's Church, East Hill, Colchester.' His Grandson, Eric William Hall says 'Colchester was the base of the Division' and he 'was very surprised to see the book [in Holy Trinity Church] a few years ago and the Rector very kindly opened it at the correct page so that he 'could photograph it. The Queen's Regimental Museum, Clandon Park, Surrey, has various items associated with the regiment including a book containing all the names of those killed, commissioned by the regiment.' He has 'a photograph of James in uniform probably taken shortly after he enlisted plus the items mentioned above. Perhaps the best memorial of all are the trees around Whiteley's Village some of which he may have been directly responsible for.33,34,35'

He was commemorated 'In Memory of Private J Hall, 7th Bn., The Queen's (Royal West Surrey Regt.) who died on Friday, 10 August 1917. Remembered with honour..' in The Commonwealth War Graves Commission Debt of Honour Register. The Commonwealth War Graves Commission give the following information :-
Name: HALL Initials: J Nationality: United Kingdom Rank: Private Regiment/Service: The Queen's (Royal West Surrey Regiment) Unit Text: 7th Bn. Date of Death: 10/08/1917 Service No: G/15741 Casualty Type: Commonwealth War Dead Grave/Memorial Reference: II. C. 1. Cemetery: RAILWAY DUGOUTS BURIAL GROUND
Cemetery: RAILWAY DUGOUTS BURIAL GROUND Country: Belgium Locality: Ieper, West-Vlaanderen Visiting Information: Wheelchair access to this site is possible via main entrance. For further information regarding wheelchair access, please contact our Enquiries Section on telephone number 01628 507200. Location Information: Railway Dugouts Burial Ground (Transport Farm) is located 2 Kms south-east of Ieper town centre, on the Komenseweg, a road connecting Ieper to Komen (N336). From Ieper town centre the Komenseweg is located via the Rijselsestraat, through the Rijselpoort (Lille Gate) and crossing the Ieper ring road, towards Armentieres and Lille. The road name then changes to Rijselseweg. 1 Km along the Rijselseweg lies the left hand turning onto Komenseweg. The cemetery itself is located 1.2 Kms along the Komenseweg on the right hand side of the road. Historical Information: The commune of Zillebeke contains many Commonwealth cemeteries as the front line trenches ran through it during the greater part of the First World War. Railway Dugouts Cemetery is 2 Kms west of Zillebeke village, where the railway runs on an embankment overlooking a small farmstead, which was known to the troops as Transport Farm. The site of the cemetery was screened by slightly rising ground to the east, and burials began there in April 1915. They continued until the Armistice, especially in 1916 and 1917, when Advanced Dressing Stations were placed in the dugouts and the farm. They were made in small groups, without any definite arrangement; and in the summer of 1917 a considerable number were obliterated by shell fire before they could be marked. The names "Railway Dugouts" and "Transport Farm" were both used for the cemetery. At the time of the Armistice, more than 1,700 graves in the cemetery were known and marked. Other graves were then brought in from the battlefields and small cemeteries in the vicinity, and a number of the known graves destroyed by artillery fire were specially commemorated. The latter were mainly in the present Plots IV and VII. The cemetery now contains 2,459 Commonwealth burials and commemorations of the First World War. 430 of the burials are unidentified and 261 casualties are represented by special memorials. Other special memorials record the names of 72 casualties buried in Valley Cottages and Transport Farm Annexe Cemeteries whose graves were destroyed in later fighting. VALLEY COTTAGES CEMETERY, ZILLEBEKE, was among a group of cottages on "Observatory Road", which runs Eastward from Zillebeke village. It contained the graves of 111 soldiers from the United Kingdom and Canada. It was in an exposed position during the greater part of the war. TRANSPORT FARM ANNEXE was about 100 metres South-East of the Railway Dugouts Cemetery, on the road to Verbrandenmolen. The graves in it were removed to Perth Cemetery (China Wall), Zillebeke; but one officer, whose grave could not found, is specially commemorated here. The cemetery was designed by Sir Edwin Lutyens. No. of Identified Casualties: 2033 circa 1920 at Commonwealth War Graves, Zillebeke, Leper, West-Vlaanderen, Belgium.36,37 He was pos medal the Victory Medal and British War Medal 1914-19 Eric his Grandson says 'I do not know where the medals are now....I do however have the Commemorative Medal or 'Dead Man's Penny' issued in respect of all those killed. This is quite heavy, bronze, about 12cms across with James Hall embossed on it' and issued on 28 January 1921.2,38,39 He was buried in 1922 at Railway Dugouts Burial Ground, Dieper, West-Vlaanderen, Belgium; His grandson Eric wites '..just over 6 years later [family] received news form the Commonwealth War Graves Commission that grandfather's body had been found and was to be re buried in the Railway Dugouts Burial Ground (Transport Farm), Zillbeke, Belgium. He now lies in Plot 2, Row C, Grave 1. His grave is quite close to the edge of the cemetery and adjacent to a local farm with views of the spires of the Cloth Hall in Ypres some 3 kilometers away.' 'I have found out very recently the full story from the War Graves Commission.. when originally buried one number from the identity tags was missing and so it was not certain who the solider was...when the battlefields were being tied up and graves put together it was possible, by process of elimination, to be positive that it was the body of James Hall. He was originally buried some 5 miles away and only a few metres from where he must have been killed according to the diary. These facts came to light before the opening of the famous memorial to the missing at the Menin Gate as his name never appeared on it although my grandmother thought that it did'

Commonwealth War Graves Commission records give the following information :-

Name: HALL
Initials: J
Nationality: United Kingdom
Rank: Private
Regiment: The Queen's (Royal West Surrey Regiment)
Unit Text: 7th Bn.
Date of Death: 10/08/1917
Service No: G/15741
Casualty Type: Commonwealth War Dead
Grave/Memorial Reference: II. C. 1.
Cemetery: RAILWAY DUGOUTS BURIAL GROUND

Cemetery: RAILWAY DUGOUTS BURIAL GROUND
Country: Belgium
Locality: Ieper, West-Vlaanderen
Visiting Information: Wheelchair access to site possible via main entrance. For further information regarding wheelchair access, please contact our Enquiries Section on telephone number 01628 507200.
Location Information: Railway Dugouts Burial Ground (Transport Farm) is located 2 kilometres south-east of Ieper town centre, on the Komenseweg, a road connecting Ieper to Komen (N336). From Ieper town centre the Komenseweg is located via the Rijselsestraat, through the Rijselpoort (Lille Gate) and crossing the Ieper ring road, towards Armentieres and Lille. The road name then changes to Rijselseweg. 1 kilometre along the Rijselseweg lies the left hand turning onto Komenseweg. The cemetery itself is located 1.2 kilometres along the Komenseweg on the right hand side of the road.
Historical Information: The commune of Zillebeke contains many Commonwealth cemeteries as the front line trenches ran through it during the greater part of the First World War. Railway Dugouts Cemetery is two kilometres west of Zillebeke village, where the railway runs on an embankment overlooking a small farmstead known to the troops as Transport Farm. The site of the cemetery was screened by slightly rising ground to the east, and burials began there in April 1915. They were continued until the Armistice, especially in 1916 and 1917, when advanced dressing stations were placed in the dugouts and the farm. They were made in small groups, without any definite arrangement; and in the summer of 1917 a considerable number were obliterated by shell fire before they could be marked. The names "Railway Dugouts" and "Transport Farm" were both used for the cemetery. At the time of the Armistice, more than 1,700 graves in the cemetery were known and marked. Other graves were then brought in from the battlefields and small cemeteries in the vicinity, and a number of the known graves destroyed by artillery fire were specially commemorated. The latter were mainly in the present Plots IV and VII. The cemetery now contains 2,459 Commonwealth burials and commemorations of the First World War. 430 of the burials are unidentified and 261 casualties are represented by special memorials. Other special memorials record the names of 72 casualties buried in Valley Cottages and Transport Farm Annexe Cemeteries whose graves were destroyed in later fighting. The cemetery was designed by Sir Edwin Lutyens.
No. of Identified Casualties: 2032.40,41
He was which was a full history containing many facts and interesting information by his Grandson, Eric William Hall on 12 April 1995.42 He was 'A Living Memorial' which was an article in 'Root and Branch' The Journal of West Surrey Family History Society by his Grandson, Eric William Hall in June 2000.43

Family

Ann Elizabeth Daborn b. 12 Feb 1873, d. 30 Dec 1961
Children

Citations

  1. [S244] Rector Walter Eaton, Baptism 0045 Annie Harriett Daborn. Bisley Church, Bisley, Surrey (n.p.: Self copy Surrey History Centre, 11 Nov 1998).
  2. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  3. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  4. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S242] Vicar of Woking, Baptism 0044 James Hall. Parish Register St John the Baptist Chapel, Woking (Surrey History Centre: Self copy Surrey History Centre, 11 Nov 1998).
  6. [S289] Letter from unknown author (unknown author address) to Not circulated, Jan 1999; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address). List of Readers:

    C D Hall email
    J T Culver email
    J A Macculloch email.
  7. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Guildford Vol 2a page 6_, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  8. [S613] Alan Crosby, General File B0031.' A History of Woking' (Chichester, Sussex: Phillimore & Co Ltd, 1982).
  9. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 3, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  10. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London Region Disc 3 Greater London WEST Counties Source:     FHL Film 1341181 PRO Ref RG11 Piece 0772 Folio 121 Page 1.
  11. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 5, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  12. [S933] Unknown compiler, CE0051 Alfred William Hall 1891 Census. (n.p.: n.pub.).
  13. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; E Hall's Tree, Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  14. [S250] Unknown name of person unknown record type, General Register Office, PO Box 2, Southport, Merseyside, England; unknown reader, 25 November 1899.
  15. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Guildford Vol 2a page 175, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  16. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; pages 5 and 6, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  17. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 7, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  18. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  19. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 8, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  20. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  21. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 9, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  22. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  23. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 10 & 13 and Photograph by unknown commercial photographer, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  24. [S148] Public Record Office, General File A0003: '59 British Army Records as Sources for Biography and Genealogy' (n.p.: Public Record Office, November 1996), PRO 59.
  25. [S151] PRO, General File A0006:Operational Records of the British Army in the First World War (n.p.: Public Record Office, 9 Jul 1997), PRO 6.
  26. [S264] Various, Imperial War Museums (London: Imperial War Museums, Various), Repository # 24.
  27. [S279] Kew Public Record Office, General File P0001 PRO Records Information Sheets (Repository #17: Public Record Office, Kew, Continuous), PRO 9 13 101 108 115.
  28. [S1171] Unknown subject, GenM0010 The Queen's Royal Surrey Regiment Museum advertising leaflets (n.p.: n.pub.).
  29. [S1551] William Spencer, GenA0014 'Army Sevice Records of the First World War' (Kew, Richmond, Surrey: Public Record Office, 2001), pages 19-22 Case study contains information on the 7th Bn. The Queens Regimen, including Figure 6 and Figure 7 typical Unit War Diary 1 January 1917 and 10 July 1917 (WO 95/2051).
  30. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; (page 11), Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  31. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; (page 11 and page 13), Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  32. [S1425] Commonwealth War Graves Commission, MI0002 Commonwealth War Graves Commission Role of Honour (n.p.: n.pub., unknown publish date).
  33. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; page 17 and page 19, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  34. [S43] Holy Trinity Church Guildford, General File C0013 pamphlet for Holy Trinity Church. (Holy Trinity: n.pub., 21 Mar 1998).
  35. [S44] Guildford Holy Trinity Church, H0013 James Hall #44 Great War Role of Honour (High Street, Guildford, Surrey: Holy Trinity Church and Queens Museum Clandon House, 21 Mar 1998 visit), Repository for Rolls of Honour for Great War at Holy Trinity Church, Guildford. Two copies are kept wrapped in brown paper in a drawer in the front of the altar.
  36. [S306] Commonwealth War Graves Commis, H0009 James Hall #44 Roll of Honour (n.p.: Commonwealth War Graves Commis, 8 Apr 1999), http://www.cwgc.org/
  37. [S311] John Dean, GenJ0010 'Family History Monthly' January 1999 (Ealing, London: Parker Mead Ltd for Diamond Pub, January 1999), C'wealth War Graves Com Debt of Honour Reg.
  38. [S567] Imperial War Museum, M0001 Victory Medal WWI. Notes from Imperial War Museum. #20 etc (n.p.: Diana Condell, 1 Apr 1993).
  39. [S568] Imperial War Museum, M0002 British War Medal WWI Notes from Imperial War Museum. #20 etc (n.p.: Diana Condell, 1 Apr 1993).
  40. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; (page 14), Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  41. [S1172] Commonwealth War Graves Commission, BU0044 Burial of James Hall - details on website and letter to Grandson E W Hall dated 31 October 1994 (n.p.: n.pub., 1999).
  42. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; by Grandson #286, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  43. [S960] Journal Editor, General File J0025 West Surrey Family History Society 'Root and Branch' v27 No1 (Surrey: n.pub., June 2000), page 25-27.
  44. [S941] Record BC0005, Ernest James Hall Birth Certificate, (2 August 1905), Short certificate issued by Peter Macdonald at Guildford Register Office. Informant's name not given.

    'Notice' on reverse: 'This Certificate when duly filled up by the Registrar, is to be given (on demand) to the Informant at the time of Registering the Birth, on payment of a Fee not exceeding Three-pence. (See Births and Deaths Registration Act, 1874, Section 30.)'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Ann Elizabeth Daborn1,2

F, #45, b. 12 February 1873, d. 30 December 1961
Ann Elizabeth Daborn|b. 12 Feb 1873\nd. 30 Dec 1961|p1.htm#i45|William Daborn|b. 12 Jul 1840\nd. 27 Mar 1904|p2.htm#i91|Ann Slyfield|b. 8 Sep 1838\nd. 2 Feb 1893|p2.htm#i92|William Daborn|b. 12 Oct 1817\nd. b 16 Nov 1854|p5.htm#i289|Jane Pullen|b. 9 May 1819|p5.htm#i290|George Slyfield|b. 10 Nov 1809\nd. 19 Jan 1889|p2.htm#i93|Elizabeth Hone|b. 20 Dec 1811\nd. b 11 Sep 1886|p2.htm#i94|
FatherWilliam Daborn3,4,5 b. 12 Jul 1840, d. 27 Mar 1904
MotherAnn Slyfield5 b. 8 Sep 1838, d. 2 Feb 1893
Last Edited9 Jul 2021
Jim, Lucie and Ann
c 1960
      Her married name was Hall. Ann Elizabeth Daborn was born on 12 February 1873 at Bisley, Surrey, England; and her birth was recorded at Chertsey record office in the March quarter 1873.6,7,8 She was the daughter of William Daborn and Ann Slyfield.3,4,5 Ann Elizabeth Daborn was baptized on 6 April 1873 at St John the Baptist, Bisley, Surrey, England.5,9 Her baptism name was Annie Harriett.5 She was educated on 22 September 1879 at St John's School, Woking, Surrey, England.10 As of 22 September 1879, Ann Elizabeth Daborn also went by the name of Annie Elizabeth.10 She appeared on the census of 3 April 1881 at Woking, Surrey, England, as Daughter, age 8, birthplace Bisley, Surrey, and she was a Scholar.11 She appeared on the census of 5 April 1891 at 10 Victoria Terrace, Woking, Surrey, England, as Daughter, age 18, birthplace Bisley, Surrey.12 She lived on 25 November 1899 at Queen's Road, Knaphill, Surrey, England.3 She married James Hall, son of Alfred William Hall and Elizabeth Ann Bullen, on 25 November 1899 at St John's Church, St John's, Woking, Surrey, England; and James was 23, a Bachelor, and Labourer of Queen's Road, Knaphill and Ann was 26, a Spinster, also of Queen's Road, Knaphill. One of the witnesses was Fanny Slyfield [#602]. Their marriage was registered in the December quarter 1899 at Guildford Registration district.3,4,13,14 Ann Elizabeth Daborn lived after 25 November 1899 at Bonnie Cottages, Queen's Road, Knaphill, Surrey, England; this was the home of her parents and she lived there till her father's death in March 1904.3 She appeared on the census of 31 March 1901 at Woking, Surrey, England, as Wife, age 28, birthplace Bisley, Surrey, and also living in the household were her father, now Widowed, her husband and 6 month old baby son Alfred William Hall.15 She appeared on the census of 2 April 1911 at No 2 Sussex Villas, Steet, Cobham, Surrey, England, as Annie Hall, wife, age 38, birthplace Bisley, Surrey.16 She lived between 1912 and 1957 at World's End, Cobham, Surrey, England; after which she lived with her son Edmund Percy Hall in Canada Road, Cobham, until her death.17 She was bereaved

Ann was bereaved on the death of her husband, James, who was 'Killed in Action' in the Great War at Inverness Copse, Ypres, Belgium on 10 August 1917. The family were notified by letter dated 28 August 1917:

'Dear Madam, It is my painful duty to inform you that a report has been received from the War Office notifying of the death of: G/15741 Pte. James Hall, R W Surrey Regiment [this was not the correct Regiment he was in] which occurred with the Expeditionary Force, France on 10 August 1917. The report is to the effect that he was killed in action. By His Majesty's command I am to forward the enclosed message of sympathy from their Gracious Majesties the King and Queen. I am at the same time to express the regret of the Army Council at the soldier's death in his Country's service. I am to add that any information that may be received as to the soldier's burial will be communicated to you in due course. A separate leaflet dealing more fully with this subject is enclosed. Signed by Officer in charge of Records.'

Ann declined the War Office invitation after the war to visit the grave herself, and she continued to bring up her three young sons at Worlds End, Cobham, by herself.2,6,18 She was pension but had difficulty in getting this pension 'as her birth and marriage certificates did not agree as to her christian names' after 10 August 1917.2,19 She was an elector in 1922 at Wold's End, Cobham, Surrey, England.20 She lived in 1935 at 4 Worlds End, The Street, Cobham, Surrey, England.21 She was photographed with her middle son Jim and his wife Lucie, as seen on the website circa 1960.22 She died on 30 December 1961 at Canada Road, Cobham, Surrey, England, at age 88; and her death was registered in Surrey Northern Registration district at the Sub-District of Surbiton and Esher.23 She was buried at Cobham Cemetery, Cobham, Surrey, England; the Gravestone looks like a small open book with inscription.24,25

Family

James Hall b. 25 Dec 1875, d. 10 Aug 1917
Children

Citations

  1. 'Grandmother had difficulty in getting her pension as her birth and marriage certificates did not agree as to her christian names.'
  2. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  3. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 5, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  4. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; E Hall's Tree, Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S244] Rector Walter Eaton, Baptism 0045 Annie Harriett Daborn. Bisley Church, Bisley, Surrey (n.p.: Self copy Surrey History Centre, 11 Nov 1998).
  6. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  7. [S1065] Eric William Hall, compiler, "P0041 'Phillips Decendants Chart from John Slyfield', #285 Naomi Kate Phillips"; Ancestral File (7 Sep 00), Eric Hall Collection #286, unknown repository address.
  8. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Guildford Vol 2a page 49, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  9. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Church of England Baptisms, 1813-1912 for Annie Harriett Daborn
    Bisley, St John the Baptist 1813-1875.
  10. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 3, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  11. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  12. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  13. [S250] Unknown name of person unknown record type, General Register Office, PO Box 2, Southport, Merseyside, England; unknown reader, 25 November 1899.
  14. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Guildford Vol 2a page 175, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  16. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  17. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  18. [S306] Commonwealth War Graves Commis, H0009 James Hall #44 Roll of Honour (n.p.: Commonwealth War Graves Commis, 8 Apr 1999).
  19. [S244] Rector Walter Eaton, Baptism 0045 Annie Harriett Daborn. Bisley Church, Bisley, Surrey (n.p.: Self copy Surrey History Centre, 11 Nov 1998), Annie Harriett.
  20. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Annie Elizabeth Hall.
  21. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1832-1945.
  22. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Amateur Photographer, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  23. [S1467] Multi-volume, DC0045 Death Certificate of Annie Elizabeth Hall, (1 January 1962), General Register Office, PO Box 2, Southport, Merseyside, England.
  24. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; after 31 Dec 1961, Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  25. [S1133] Original owner E P Hall #46 - son, BU0045 Ann Elizabeth Daborn Burial Grant (n.p.: Urban District Council of Esher, Sy, Scanned 20 Feb 2002 by #49), Grant of Burial.
  26. [S941] Record BC0005, Ernest James Hall Birth Certificate, (2 August 1905), Short certificate issued by Peter Macdonald at Guildford Register Office. Informant's name not given.

    'Notice' on reverse: 'This Certificate when duly filled up by the Registrar, is to be given (on demand) to the Informant at the time of Registering the Birth, on payment of a Fee not exceeding Three-pence. (See Births and Deaths Registration Act, 1874, Section 30.)'., Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Edmond Percy Hall

M, #46, b. 3 January 1909, d. 10 October 1975
Edmond Percy Hall|b. 3 Jan 1909\nd. 10 Oct 1975|p1.htm#i46|James Hall|b. 25 Dec 1875\nd. 10 Aug 1917|p1.htm#i44|Ann Elizabeth Daborn|b. 12 Feb 1873\nd. 30 Dec 1961|p1.htm#i45|Alfred W. Hall|b. 1 Mar 1846\nd. b 25 Mar 1924|p1.htm#i51|Elizabeth A. Bullen|b. 23 Feb 1855\nd. b 24 May 1945|p1.htm#i52|William Daborn|b. 12 Jul 1840\nd. 27 Mar 1904|p2.htm#i91|Ann Slyfield|b. 8 Sep 1838\nd. 2 Feb 1893|p2.htm#i92|
FatherJames Hall b. 25 Dec 1875, d. 10 Aug 1917
MotherAnn Elizabeth Daborn b. 12 Feb 1873, d. 30 Dec 1961
Last Edited31 Jan 2017
Edmund Percy Hall
c 1934
      Edmond Percy Hall also went by the name of Ned.1 He was born on 3 January 1909 at Sussex Villas, Portsmouth Road, Cobham, Surrey, England.2 He was the son of James Hall and Ann Elizabeth Daborn. Edmond Percy Hall was baptized on 4 April 1909 at St Andrew, Cobham, Surrey, England.3 He appeared on the census of 2 April 1911 at No 2 Sussex Villas, Steet, Cobham, Surrey, England, as son, age 2, birthplace Cobham, Surrey.4 He was educated on 8 June 1914 at Cobham, Surrey, England; when he started at Cobham school.5 He was a member of St John's Ambulance Brigade, Cobham, Surrey, and his duties included providing first aid and ambulance cover at Booklands Motor-racing circuit circa 1921.6,7 He was photographed c 1930 at the St John's Ambulance Brigade headquarters and he is standing in front of the Ambulance with members of the Division, which included his brother, Jim [Ernest James Hall] at Cobham, Surrey, England.8 He lived in 1935 at 4 Worlds End, The Street, Cobham, Surrey, England.9 He was a Carpenter until his retirement, including working for a spell in Jersey prior to 1947.6

He witnessed the marriage of Lucie Rosemary Culver and Ernest James Hall on 31 July 1937 at St Andrew, Cobham, Surrey, England; when the photograph on the website was taken.6,10,11 As of 1938, Edmond Percy Hall also went by the name of Ted as his Fiancée preferred this to Ned and so thereafter he was always referred to as Ted.1 He married Edith Mary Coombes, daughter of Arthur Coombes and Edith Carrie Smith, on 18 June 1938 at St Andrew, Cobham, Surrey, England.1,12 Edmond Percy Hall and Edith Mary Coombes lived after 18 June 1938 at 14 Anyards Road, Cobham, Surrey, England; in a flat, which was at Holdings Stables.6,13 As of 1939, Edmond Percy Hall lived at 14 Anyards Road, Cobham, Surrey, England.14 He and Edith Mary Coombes lived circa 1952 at Canada Road, Cobham, Surrey, England; where they built their own house.6 Edmond Percy Hall and Edith Mary Coombes lived circa 1953 at Canada Road, Cobham, Surrey, England.6 Edmond Percy Hall lived on 31 January 1962 at Canada Road, Cobham, Surrey, England.15 He became his Mother's Graveowner on 31 January 1962 at Cobham, Surrey, England.15 He died on 10 October 1975 at Guildford, Surrey, England, at age 66.6,12,16 He was cremated at Randalls Park, Leatherhead, Surrey, England.6

Family

Edith Mary Coombes b. 19 Jul 1911, d. 17 Nov 1999

Citations

  1. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  2. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 8, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  3. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Ancestry: Surrey, England, Baptisms, 1813-1912 for Edmond Percy Hall.
  4. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  5. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), Ian Hall 30/12/06.
  6. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  7. [S101] Brooklands Museum Trust Limited, GenB0088 Brooklands:Ernest James #5 /Edmund Percy Hall #46: Brooklands Motor-racing circuit now Brooklands Museum, Brooklands Road, Weybridge, Surrey, KT13 0QN [01932 857381] (Brooklands Road, Weybridge, Surrey: Brooklands Museum Trust Limited, 1998).
  8. [S90] A Photographer: Warren, compiler, "H0007 Ernest James Hall [Jim] #5 and Edmund Percy Hall #46 [Ted]: St John Ambulance Brigade Photograph"; Ancestral File (1930s), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  9. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1832-1945.
  10. [S944] Multi-volumes, MC0005/0006 Ernest James Hall and Lucie Rosemary Culver: Unknown Photographer, (31 July 1937), Witnesses: Edmund Percy Hall and Kate Mary Ann Solman., General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey North Eastern Vol 2a page 38, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S973] Unknown compiler, compiler, "Family History Source"; Ancestral File unknown repository, unknown repository address.
  13. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Edith Mary Hall.
  14. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Edwin Percy Hall.
  15. [S1133] Original owner E P Hall #46 - son, BU0045 Ann Elizabeth Daborn Burial Grant (n.p.: Urban District Council of Esher, Sy, Scanned 20 Feb 2002 by #49), Grant of Burial.
  16. [S1065] Eric William Hall, compiler, "P0041 'Phillips Decendants Chart from John Slyfield', #285 Naomi Kate Phillips"; Ancestral File (7 Sep 00), Eric Hall Collection #286, unknown repository address.

Edith Mary Coombes

F, #47, b. 19 July 1911, d. 17 November 1999
Edith Mary Coombes|b. 19 Jul 1911\nd. 17 Nov 1999|p1.htm#i47|Arthur Coombes|b. 1 Dec 1878|p5.htm#i304|Edith Carrie Smith|b. 1881\nd. c 1968|p5.htm#i305|||||||||||||
FatherArthur Coombes1 b. 1 Dec 1878
MotherEdith Carrie Smith b. 1881, d. c 1968
Last Edited20 Jan 2017
Edith Mary Coombes and Edmond Percy Hall
18 Jun 1938
      Edith Mary Coombes also went by the name of Midge and the story goes she was shown to a friend in her pram who said 'What a tiny little midge' she was.2 Her married name was Hall. She was born on 19 July 1911 at Freelands Road, Cobham, Surrey, England.2,3 She was the daughter of Arthur Coombes and Edith Carrie Smith.1 Edith Mary Coombes was baptized on 3 September 1911 at St Andrew, Cobham, Surrey, England.4 She married Edmond Percy Hall, son of James Hall and Ann Elizabeth Daborn, on 18 June 1938 at St Andrew, Cobham, Surrey, England.2,3 Edith Mary Coombes and Edmond Percy Hall lived after 18 June 1938 at 14 Anyards Road, Cobham, Surrey, England; in a flat, which was at Holdings Stables.1,5 As of 1939, Edith Mary Coombes lived at 14 Anyards Road, Cobham, Surrey, England.5 She and Edmond Percy Hall lived circa 1952 at Canada Road, Cobham, Surrey, England; where they built their own house.1 Edith Mary Coombes and Edmond Percy Hall lived circa 1953 at Canada Road, Cobham, Surrey, England.1 Edith Mary Coombes lived in June 1999 at Cobham, Surrey, England; in a Home, which was previously an Infants School.6 She died on 17 November 1999 at Cobham, Surrey, England, at age 88.3 She was cremated at Randalls Park, Leatherhead, Surrey, England.7

Family

Edmond Percy Hall b. 3 Jan 1909, d. 10 Oct 1975

Citations

  1. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  3. [S973] Unknown compiler, compiler, "Family History Source"; Ancestral File unknown repository, unknown repository address.
  4. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Baptisms, 1813-1912 about Edith Mary Coombes.
  5. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 for Edith Mary Hall.
  6. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  7. [S84] Christopher David HALL (3), compiler, "O0010 Oral History: Christopher David Hall #3"; Ancestral File (Various), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.

Alfred William Hall1

M, #50, b. 25 September 1900, d. 15 August 1990
Alfred William Hall|b. 25 Sep 1900\nd. 15 Aug 1990|p1.htm#i50|James Hall|b. 25 Dec 1875\nd. 10 Aug 1917|p1.htm#i44|Ann Elizabeth Daborn|b. 12 Feb 1873\nd. 30 Dec 1961|p1.htm#i45|Alfred W. Hall|b. 1 Mar 1846\nd. b 25 Mar 1924|p1.htm#i51|Elizabeth A. Bullen|b. 23 Feb 1855\nd. b 24 May 1945|p1.htm#i52|William Daborn|b. 12 Jul 1840\nd. 27 Mar 1904|p2.htm#i91|Ann Slyfield|b. 8 Sep 1838\nd. 2 Feb 1893|p2.htm#i92|
FatherJames Hall b. 25 Dec 1875, d. 10 Aug 1917
MotherAnn Elizabeth Daborn b. 12 Feb 1873, d. 30 Dec 1961
Last Edited6 Jul 2014
Bill Hall, September
1958
      Alfred William Hall also went by the name of Bill.2 He was born on 25 September 1900 at Bonnie Cottages, Knaphill, Surrey, England; and his birth was registered in the December quarter 1900 at Guildford Registration district.1,3 He was the son of James Hall and Ann Elizabeth Daborn. Alfred William Hall appeared on the census of 31 March 1901 at Woking, Surrey, England, as Son, age 6 months, birthplace Woking, Surrey.4 He was educated in 1905 at Knaphill School, Knaphill, Surrey, England.1 He was educated on 10 June 1907 at Cobham, Surrey, England; started at Cobham School.5 He appeared on the census of 2 April 1911 at No 2 Sussex Villas, Steet, Cobham, Surrey, England, as son, age 10, birthplace Woking, Surrey.6 He was an elector in 1922 at Wold's End, Cobham, Surrey, England.7 As of between 1922 and 1930, Alfred William Hall lived at 4 Wolds End, The Steet, Cobham, Surrey, England.8 He was vol. serv. Unlike his brothers, he was not believed to have been a member of The St John's Ambulance Brigade.9,10

He married Naomi Kate Phillips, daughter of Thomas Phillips and Annie Hannah Peacock Maskell, on 6 January 1930 at St Andrew, Cobham, Surrey, England.11 As of between 1932 and 1938, Alfred William Hall lived at Pinewood Lodge, Warren Lane, Oxshott, Surrey, England.7 He lived before 15 September 1932 at The Lodge, Pinewoods, Oxshott, Surrey, England.12 He was bereaved on the death of his wife, 'Omi' Phillips on 10 April 1950.13 He married Edith Iris Gentry on 19 April 1952 at Kingston Upon Thames, Surrey, England; and a photograph of their Wedding Day is on the website.10,14 Alfred William Hall and Edith Iris Gentry were photographed at the Wedding of David John Hall and Margaret Elaine Macculloch on 5 September 1970 at Muswell Hill, London, England.15 Alfred William Hall lived before 1980 at Masefield Crescent, Cowplain, Portsmouth, Hampshire, England.16 He died on 15 August 1990 at Fareham, Hampshire, England, at age 89; and his death was recorded at South East Hampshire record office in Aug 1990.10,13,17

Family 1

Naomi Kate Phillips b. 17 Jul 1905, d. 10 Apr 1950
Children

Family 2

Edith Iris Gentry b. 10 Feb 1906, d. 10 Dec 1985

Citations

  1. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 7, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  2. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Guildford Vol 2a Page 65, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  5. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), Ian Hall 30/12/06.
  6. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  7. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1918-1945 forAlfred William Hall.
  8. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), All Surrey, England, Electoral Registers, 1918-1945 results for Ernest James Hall.
  9. [S90] A Photographer: Warren, compiler, "H0007 Ernest James Hall [Jim] #5 and Edmund Percy Hall #46 [Ted]: St John Ambulance Brigade Photograph"; Oral evidence, Ancestral File (1930s), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  11. [S973] Unknown compiler, compiler, "Family History Source"; Ancestral File unknown repository, unknown repository address.
  12. [S149] Lucie Rosemary CULVER (6), compiler, "Oral History/Information/Artefacts: O0012 Lucie R Culver #6"; Address Book, Ancestral File (Before 11 Feb 2002), unknown repository, unknown repository address.
  13. [S1065] Eric William Hall, compiler, "P0041 'Phillips Decendants Chart from John Slyfield', #285 Naomi Kate Phillips"; Ancestral File (7 Sep 00), Eric Hall Collection #286, unknown repository address.
  14. [S1399] Mr B.D. Rollason, compiler, "D0003 Daborn Chart"; Ancestral File (12 August 2003), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  15. [S63] DJH, compiler, "O0007 Reminiscences by David John Hall"; Photographer Photofare, Crouch End, London, Ancestral File (From 1947 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  16. [S61] MEH, compiler, "O0005 Reminiscences M.E.M."; Ancestral File Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  17. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: South East Hampshire Vol 20 page 1429, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Alfred William Hall

M, #51, b. 1 March 1846, d. before 25 March 1924
Alfred William Hall|b. 1 Mar 1846\nd. b 25 Mar 1924|p1.htm#i51|Alfred William Hall|b. 1 Apr 1821\nd. b 28 Jun 1877|p1.htm#i53|Hannah Burchet|b. 25 Dec 1825\nd. b 23 Dec 1868|p1.htm#i54|William Hall|b. 16 Apr 1786\nd. b 13 May 1840|p2.htm#i81|Dinah Draper|b. 6 Mar 1778\nd. 21 Apr 1841|p2.htm#i82|James Burchet|b. 30 Dec 1792\nd. b 3 Mar 1864|p5.htm#i299|Elizabeth Elstone|b. c 1798\nd. 1863|p5.htm#i300|
FatherAlfred William Hall b. 1 Apr 1821, d. b 28 Jun 1877
MotherHannah Burchet b. 25 Dec 1825, d. b 23 Dec 1868
Last Edited16 Mar 2021
Alfred William Hall
Marriage 15 October 1871
St John the Baptist, Woking,
Surrey, England
     Alfred William Hall was baptized on 1 March 1846 at St John the Baptist, Woking, Surrey, England.1,2,3,4 He was the son of Alfred William Hall and Hannah Burchet. Alfred William Hall appeared on the census of 30 March 1851 at Woking, Surrey, England, as son, age 5, birthplace Woking.5,6 He appeared on the census of 7 April 1861 at The Lye, Woking, Surrey, England, as son age 14, birthplace Woking, Surrey and he was a Gardener.7 He appeared on the census of 2 April 1871 at Woking, Surrey, England, as Son, age 25, birthplace Woking, Surrey and he was a Labourer.8 He married Elizabeth Phoebe Chapman, daughter of Martha Chapman, on 15 October 1871 at St John the Baptist, Woking, Surrey, England; and their marriage was recorded at Guildford record office in the December quarter 1873.9,1,10,11,12 Alfred William Hall was Labourer on 2 June 1872 at The Common, Woking, Surrey, England. He married Elizabeth Ann Bullen, daughter of John Bullen and Emily Budden, on 12 October 1874 at St John the Baptist, Woking, Surrey, England; and their marriage was recorded at Guildford record office in the December quarter 1874.13,14,10,15,16 Alfred William Hall lived on 20 February 1876 at near New Goldsworth Bridge, Woking, Surrey, England.17 He was

On 20 February 1876 he was a 'Gasman H M Convict Prison' / 'Assistant Gasman at Prison'. According to Alan Crosby in his book 'A History of Working' The Prison's history prior to this was as follows:

'In April 1859: Prisoners moved into Woking Convict Prison, Knaphill. The 'Official opening was on 22 March 1860'. By September 1860: The Governor reported (in the autumn of 1860) ....that: "the prisoners have been most industrious and their conducts generally very good...[many] have been employed....in digging foundations for the prison walls, gas works, gas and water mains and drains, also in the formation of exercising grounds, paths and roads. " In May 1867: The 'Female Convict Prison opened' as 'Prison reform also led to the idea of segregating male and female prisoners, and in the mid-1860s it was decided to use the extensive site at Woking for a second gaol....'Work began in the autumn of 1867, using labour from the eixsting prison to reduce costs.' 'The first stage was opened on 5 May 1869 and by the end of that year the buildings housed their full complement of 700 women....This gave a total prison population of 1,400.'

Alfred was still a Gas Stoker in the Prison Service at the time of the 1891 Census on 5 April. A year later in June 1892: 'Gas supplies [were] inaugurated' elsewhere in Woking. In 1895: 'Both prisons were converted by the army and were renamed the Inkerman Barracks' and in October 1895: The Female prison closed 'when the remianing inmates were taken to Holloway'.18,17,19,20

He appeared on the census of 3 April 1881 with his 26 year old wife, son Alfred William from his first marriage aged 8, plus James 5, Harry 3 and Albert 1, plus his younger brother, Herbert, 19, who was a farm labourer.' The full entry is as follows:

'Martyr's Cottages, Woking, Surrey
     Age     Sex      Birthplace
Alfred W. HALL     M     35      M     Woking, Surrey, England
     Rel:     Head
     Occ:     Assistant Gasman
Elizabeth A. HALL     M     26      F     Woking, Surrey, England
     Rel:     Wife
Alfred W. HALL          8      M     Woking, Surrey, England
     Rel:     Son
     Occ:     Scholar
     James HALL          5      M     Woking, Surrey, England
     Rel:     Son
     Occ:     Scholar
Harry HALL          3      M     Woking, Surrey, England
     Rel:     Son
     Occ:     Scholar
Albert HALL          1      M     Woking, Surrey, England
     Rel:     Son
Herbert HALL     U     19      M     Woking, Surrey, England     
Rel: Brother
     Occ:     Farm Labourer.21,22'

He appeared on the census of 5 April 1891 at 26 Prison Quarters, St John's, Woking, Surrey, England, the entry reads as follows:

Alfred William Hall, Head, Age 45, M, Gas Stoker Prison Service, Born Surrey, Woking
Elizabeth A Hall Wife Age 36 F Born Surrey, Woking
James Hall Son Age 15 Born Surrey, Woking
Harry Hall Son Age 13 Born Surrey, Woking
Albert Hall Son Age 11 Born Surrey, Woking
Arthur Hall Son Age 9 Scholar Born Surrey, Woking
Frank Hall Son Age 7 Scholar Born Surrey, Woking
Anne M Hall Daughter Age 5 Scholar Born Surrey, Woking
Frederick Hall Son Age 3 Scholar Born Surrey, Woking
Harness Hall Son Age 9 months Born Surrey, Woking
John Hall Son Age 7 Born Surrey, Woking

A map of the location is at http://www.yourmapsonline.org.uk/MapSurrey.JPG.23

He appeared on the census of 31 March 1901 at Oak House, St John's, Woking, Surrey, England, as Head, married, age 55, birthplace Woking, Surrey, and he was a Nursery Labourer.24,25 He appeared on the census of 2 April 1911 at 2 Dunston Cottages, Knaphill, Woking, Surrey, England, as head, married, age 65, birthplace Knaphill, Woking, Surrey.26 He died before 25 March 1924 at Surrey, England; and his death was recorded at Guildford Registration office in the March quarter 1924.27 He was buried on 25 March 1924 at St John's, Woking, Surrey, England.28

Family 1

Elizabeth Phoebe Chapman b. 7 Apr 1850, d. b 20 Nov 1873
Child

Family 2

Elizabeth Ann Bullen b. 23 Feb 1855, d. b 24 May 1945
Children

Citations

  1. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch C040671 1842-1876 Source 0804136 Film Printout 6906140.
  3. [S660] Woking St John the Baptist, BP0051 Alfred William Hall (n.p.: n.pub., 1999), Batch C040671 1842-1876 Source 0804136 Film Printout 6906140.
  4. [S613] Alan Crosby, General File B0031.' A History of Woking' (Chichester, Sussex: Phillimore & Co Ltd, 1982).
  5. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), Index. Hereinafter cited as 1851 Census.
  6. [S1113] West Surrey Family History Society, W0002 'The Woking Collection' of Various local records. http://www.wsfhs.org (n.p.: West Surrey Family History Society, 2001 and 2002), Alfred W. 5 (Woking).
  7. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  8. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  9. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  10. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch M040671 1849-1876 Source 0804136 Film Printout 6906141.
  11. [S663] Unknown author, MC0051/0325 Marriage Alfred William Hall and Elizabeth Phoebe Chapman (n.p.: n.pub., 15 May 2003), Batch M040671 1849-1876 Source 0804136 Film Printout 6906141.
  12. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Guildford Vol 2a page 113, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  13. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's history, p1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  14. [S251] Eric William Hall, compiler, "O0017 Oral/printed communication Eric William Hall #286"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  15. [S661] Woking St John the Baptist, MC0051/0052 Alfred William Hall and Elizabeth Ann Bullen (n.p.: n.pub., 15 May 2003), Batch M040671 1849-1876 Source 0804136 Film Printout 6906141.
  16. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Guildford Vol 2a page 107, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S242] Vicar of Woking, Baptism 0044 James Hall. Parish Register St John the Baptist Chapel, Woking (Surrey History Centre: Self copy Surrey History Centre, 11 Nov 1998).
  18. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1(picture p 3). "Assistant Gas Man at Prison", Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  19. [S281] Letter from Justine Pearson/ Pamela Broomhead (Surrey History Centre) to #2, 8 Dec 1998 & 14 Dec 1998; Surrey History Centre Woking GenS010 (130 Goldsworth Road, Woking, Surrey, England).
  20. [S613] Alan Crosby, General File B0031.' A History of Woking' (Chichester, Sussex: Phillimore & Co Ltd, 1982), Page XV, 109, 110.
  21. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  22. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London Region Disc 3 Greater London WEST Counties Source:     FHL Film 1341181 PRO Ref RG11 Piece 0772 Folio 121 Page 1. TRANSCRIPT.
  23. [S933] Unknown compiler, CE0051 Alfred William Hall 1891 Census. (n.p.: n.pub.).
  24. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  25. [S1423] Unknown compiler, CE0051 Alfred William Hall and family 1901 Census (n.p.: n.pub.), RG13 Piece 597 Folio 111 Page 15 Schedule Number 93.
  26. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Guildford Vol 2a page 112, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  27. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Guildford Vol 2a page 164, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  28. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Burials, 1813-1987 about Alfred William Hall.
  29. [S244] Rector Walter Eaton, Baptism 0045 Annie Harriett Daborn. Bisley Church, Bisley, Surrey (n.p.: Self copy Surrey History Centre, 11 Nov 1998).
  30. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1. "9 months" 5 Apr 1891., Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  31. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).

Elizabeth Ann Bullen1

F, #52, b. 23 February 1855, d. before 24 May 1945
Elizabeth Ann Bullen|b. 23 Feb 1855\nd. b 24 May 1945|p1.htm#i52|John Bullen|b. 31 Aug 1828|p9.htm#i487|Emily Budden|b. c 1828|p9.htm#i488|John Bullen|b. 12 May 1797|p26.htm#i1430|Ann Eells|b. 11 Mar 1792|p26.htm#i1431|||||||
FatherJohn Bullen1 b. 31 Aug 1828
MotherEmily Budden1 b. c 1828
Last Edited20 Mar 2018
Elizabeth Ann Bullen
Baptism 6th May 1855
St John the Baptist,
Woking, Surrey,
England
      Her married name was Hall. Elizabeth Ann Bullen was born on 23 February 1855 at Brookwood, Surrey, England.1 She was the daughter of John Bullen and Emily Budden.1 Elizabeth Ann Bullen was baptized on 6 May 1855 at St John the Baptist, Woking, Surrey, England.2,3,4,5 She appeared on the census of 7 April 1861 at Woking, Surrey, England, as Daughter, age 6, birthplace Woking, Surrey.6 She appeared on the census of 2 April 1871 at Woking, Surrey, England, as Ann Bullen, step daughter, age 16, birthplace Woking, Surrey.7 She married Alfred William Hall, son of Alfred William Hall and Hannah Burchet, on 12 October 1874 at St John the Baptist, Woking, Surrey, England; and their marriage was recorded at Guildford record office in the December quarter 1874.8,3,9,10,11 Elizabeth Ann Bullen appeared on the census of 3 April 1881 at Martyr's Cottages, Woking, Surrey, England, as Wife, age 26.12 She appeared on the census of 5 April 1891 at 26 Prison Quarters, Woking, Surrey, England.13,2 She lived after 27 April 1900 at 2 Pond Cottages, Robin Hood Road, Knaphill, Surrey, England.14,3 She appeared on the census of 31 March 1901 at Oak House, St John's, Woking, Surrey, England, as Wife, age 46, birthplace Woking, Surrey.15,16 She appeared on the census of 2 April 1911 at 2 Dunston Cottages, Knaphill, Woking, Surrey, England, as wife, age 56, birthplace Surrey.17 She lived in 1928 at Pond Cottages, Knaphill, Surrey, England.18 She lived in 1939 at 2 Pond Cottages, Barnby Road, Knaphill, Woking, Surrey, England.19 She died before 24 May 1945 at 2 Pond Cottage, Robin Hood Way, Knaphill, Surrey, England; and her death was recorded at Surrey North Western Registration office in the June quarter 1945.3,20,21 She was buried on 24 May 1945 at St John the Baptist, Woking, Surrey, England.21

Family

Alfred William Hall b. 1 Mar 1846, d. b 25 Mar 1924
Children

Citations

  1. [S590] Record BC0052, Birth Certificate Elizabeth Ann Bullen, (24 Jun 1999), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  2. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  3. [S251] Eric William Hall, compiler, "O0017 Oral/printed communication Eric William Hall #286"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  4. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch number C040671 1842-1876 Source Call No.0804136 Type Film Printout Call No. 6906140 Type Film.
  5. [S685] Woking St John the Baptist, BP0052 Elizabeth Ann Bullen (n.p.: n.pub., 1999), C040671 1842-1876 Source 0804136 Film Printout 6906140 Film.
  6. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  7. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  8. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's history, p1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  9. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch M040671 1849-1876 Source 0804136 Film Printout 6906141.
  10. [S661] Woking St John the Baptist, MC0051/0052 Alfred William Hall and Elizabeth Ann Bullen (n.p.: n.pub., 15 May 2003), Batch M040671 1849-1876 Source 0804136 Film Printout 6906141.
  11. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Guildford Vol 2a page 107, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  12. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London Region Disc 3 Greater London WEST Counties Source:     FHL Film 1341181 PRO Ref RG11 Piece 0772 Folio 121 Page 1.
  13. [S933] Unknown compiler, CE0051 Alfred William Hall 1891 Census. (n.p.: n.pub.).
  14. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's Biography, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  15. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  16. [S1423] Unknown compiler, CE0051 Alfred William Hall and family 1901 Census (n.p.: n.pub.), RG13 Piece 597 Folio 111 Page 15 Schedule Number 93.
  17. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  18. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1832-1945 forElizabeth Ann Hall.
  19. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Electoral Registers, 1832-1945 for Elizabeth Ann Hall.
  20. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Surrey North Western Vol 2a page 426, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  21. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Burials, 1813-1987 forElizabeth Ann Hall.
  22. [S244] Rector Walter Eaton, Baptism 0045 Annie Harriett Daborn. Bisley Church, Bisley, Surrey (n.p.: Self copy Surrey History Centre, 11 Nov 1998).
  23. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  24. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1. "9 months" 5 Apr 1891., Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  25. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).

Alfred William Hall

M, #53, b. 1 April 1821, d. before 28 June 1877
Alfred William Hall|b. 1 Apr 1821\nd. b 28 Jun 1877|p1.htm#i53|William Hall|b. 16 Apr 1786\nd. b 13 May 1840|p2.htm#i81|Dinah Draper|b. 6 Mar 1778\nd. 21 Apr 1841|p2.htm#i82|William Hall|b. 31 Mar 1746\nd. b 30 Dec 1822|p25.htm#i1396|Mercy M. Stedman|b. 9 May 1764\nd. b 7 Apr 1823|p2.htm#i84|Thomas Draper|b. c 1756|p7.htm#i395|Ann Carpenter|b. c 1755|p7.htm#i396|
FatherWilliam Hall b. 16 Apr 1786, d. b 13 May 1840
MotherDinah Draper1 b. 6 Mar 1778, d. 21 Apr 1841
Last Edited28 Jun 2017
St Peter's Church
Woking, Surrey,
England
     Alfred William Hall lived on 1 April 1821 at Knaphill, Surrey, England.2 He was christened on 1 April 1821 at St Peter, Woking, Surrey, England.1,3,4 He was the son of William Hall and Dinah Draper.1 Alfred William Hall appeared on the census of 6 June 1841 at Knaphill, Surrey, England, as age 20, birthplace Surrey.5 He married Hannah Burchet, daughter of James Burchet and Elizabeth Elstone, on 6 July 1845 at St Peter, Woking, Surrey, England.6,4 Alfred William Hall lived on 7 April 1850 at Brookwood, Surrey, England; and he was a Labourer.7 He appeared on the census of 30 March 1851 at Woking, Surrey, England, the census entry reads

'HALL Alfred William 30 (Woking); Hannah 25 (Woking); Alfred W. 5 (Woking); Henry A. 3 (Woking); Francis G. 1 (Woking).8'

He appeared on the census of 7 April 1861 at The Lye, Woking, Surrey, England, as Head, married, age 40, place of birth Woking, Surrey and he was a Gardener.9 He appeared on the census of 2 April 1871 at Woking, Surrey, England, as Head, widower, age 50, birthplace Woking, Surrey.10 He died before 28 June 1877 at St John's, Woking, Surrey, England.1,4 He was buried on 28 June 1877 at St John's, Woking, Surrey, England.11

Family

Hannah Burchet b. 25 Dec 1825, d. b 23 Dec 1868
Children

Citations

  1. [S98] Eric William Hall, compiler, "D0001/H0002 Eric W Hall Ancestors Chart of Ernest James Hall and Daborns"; Ancestral File (12 Apr 1995), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  2. [S1113] West Surrey Family History Society, W0002 'The Woking Collection' of Various local records. http://www.wsfhs.org (n.p.: West Surrey Family History Society, 2001 and 2002).
  3. [S613] Alan Crosby, General File B0031.' A History of Woking' (Chichester, Sussex: Phillimore & Co Ltd, 1982).
  4. [S973] Unknown compiler, compiler, "Family History Source"; Ancestral File unknown repository, unknown repository address.
  5. [S1293] General Register Office (GRO), CE 1841 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  6. [S251] Eric William Hall, compiler, "O0017 Oral/printed communication Eric William Hall #286"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  7. [S1371] Surrey History Centre, Surrey Parish Registers: St John the Baptist, Woking. http://www.stjohnswoking.org.uk/ (n.p.: n.pub., 2002), 'Brookwood in Woking.'
  8. [S1113] West Surrey Family History Society, W0002 'The Woking Collection' of Various local records. http://www.wsfhs.org (n.p.: West Surrey Family History Society, 2001 and 2002), 1594 f.82r.
  9. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  10. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  11. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Burials, 1813-1987 about Alfred William Hall.
  12. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.). Hereinafter cited as 1851 Census.
  13. [S1371] Surrey History Centre, Surrey Parish Registers: St John the Baptist, Woking. http://www.stjohnswoking.org.uk/ (n.p.: n.pub., 2002).
  14. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch C040671 1842-1876 Source 0804136 Film Printout 6906140.
  15. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.

Hannah Burchet

F, #54, b. 25 December 1825, d. before 23 December 1868
Hannah Burchet|b. 25 Dec 1825\nd. b 23 Dec 1868|p1.htm#i54|James Burchet|b. 30 Dec 1792\nd. b 3 Mar 1864|p5.htm#i299|Elizabeth Elstone|b. c 1798\nd. 1863|p5.htm#i300|Daniel Burchet|b. 11 Apr 1763|p5.htm#i301|Sarah Robinson|b. 28 Feb 1773\nd. b 29 Dec 1850|p5.htm#i302|||||||
FatherJames Burchet1,2 b. 30 Dec 1792, d. b 3 Mar 1864
MotherElizabeth Elstone2 b. c 1798, d. 1863
Last Edited13 Apr 2017
St Peter's Church
Woking, Surrey,
England
      Hannah Burchet was also known as Hannah Burchett.2 Her married name was Hall.1 She was christened on 25 December 1825 at St Peter, Woking, Surrey, England.1,3,2,4,5 She was the daughter of James Burchet and Elizabeth Elstone.1,2 Hannah Burchet married Alfred William Hall, son of William Hall and Dinah Draper, on 6 July 1845 at St Peter, Woking, Surrey, England.1,6 Hannah Burchet appeared on the census of 30 March 1851 at Woking, Surrey, England, as Wife, age 25, birthplace Woking, Surrey.7,4 She appeared on the census of 7 April 1861 at The Lye, Woking, Surrey, England, as Wife, age 35, birthplace Woking, Surrey.8 She died before 23 December 1868 at St John's, Woking, Surrey, England.1 She was buried on 23 December 1868 at St John's, Woking, Surrey, England.9

Family

Alfred William Hall b. 1 Apr 1821, d. b 28 Jun 1877
Children

Citations

  1. [S251] Eric William Hall, compiler, "O0017 Oral/printed communication Eric William Hall #286"; Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.
  2. [S591] Church of Jesus Christ of Latter-Day Saints, BP0054 Hannah Burchett Birth 25 Dec 1825 (n.p.: n.pub., 4 Jul 1999).
  3. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various).
  4. [S1113] West Surrey Family History Society, W0002 'The Woking Collection' of Various local records. http://www.wsfhs.org (n.p.: West Surrey Family History Society, 2001 and 2002).
  5. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Church of England Baptisms, 1813-1912 for Hannah Burchett
    Woking, St Peter 1813-1837.
  6. [S973] Unknown compiler, compiler, "Family History Source"; Ancestral File unknown repository, unknown repository address.
  7. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.), Index. Hereinafter cited as 1851 Census.
  8. [S1294] General Register Office (GRO), CE 1861 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  9. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), Surrey, England, Burials, 1813-1987 about Hannah Hall.
  10. [S599] Census Enumerators, CE 1851 British Census 30 Mar 1851 relating to Surrey (n.p.: n.pub.). Hereinafter cited as 1851 Census.
  11. [S1371] Surrey History Centre, Surrey Parish Registers: St John the Baptist, Woking. http://www.stjohnswoking.org.uk/ (n.p.: n.pub., 2002).
  12. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Batch C040671 1842-1876 Source 0804136 Film Printout 6906140.
  13. [S10] Grandson Eric William Hall, compiler, "H0004 'James Hall' #44 Full history"; E W Hall's History, p 1, Ancestral File (12 Apr 1995), Eric Hall Collection #286, unknown repository address.

William Thomas Culver

M, #55, b. 25 November 1845, d. 10 October 1905
William Thomas Culver|b. 25 Nov 1845\nd. 10 Oct 1905|p1.htm#i55|Robert Culver|b. May 1799\nd. 29 Sep 1877|p4.htm#i219|Marianne Page|b. Feb 1809\nd. 23 Mar 1887|p4.htm#i220|William Culver|b. Mar 1761\nd. a 2 Feb 1840|p4.htm#i261|Sarah Holden|b. c 1770\nd. 17 Aug 1845|p4.htm#i262|John Page|b. Jul 1770|p6.htm#i318|Anne Pinnock|b. Apr 1775|p6.htm#i319|
FatherRobert Culver1,2 b. May 1799, d. 29 Sep 1877
MotherMarianne Page1,2 b. Feb 1809, d. 23 Mar 1887
Last Edited19 Oct 2015
St George's Hanover Square
c 1830s
     William Thomas Culver was born on 25 November 1845 at Waltham Green, Middlesex, England; at 12 o'clock am and his birth was registered in the December quarter 1845 at Kensington Registration district.1,2,3 He was the son of Robert Culver and Marianne Page.1,2 William Thomas Culver appeared on the census of 30 March 1851 at Fulham, London, England, as Son, age 5, birthplace Fulham, Middlesex.4 He appeared on the census of 7 April 1861 at Fulham, London, England, as Son, age15, born Fulham, Middlesex.5,6 He lived on 30 September 1866 at George Street, Hanover Square, Westminster, London, England.7 He married Mary Ann Page, daughter of Richard Barnby Page and Ann Taylor, on 30 September 1866 at St George Hanover Square, London, England.1,7 William Thomas Culver was a Railway Guard between 30 September 1866 and 25 December 1871.8,9,10,11,12 He and Mary Ann Page lived on 7 December 1866 at 21 Adam Street West, Marylebone, London, England.13 William Thomas Culver and Mary Ann Page lived on 22 April 1869 at Broom Hill, Orpington, Kent, England.14 William Thomas Culver and Mary Ann Page lived on 16 May 1869 at Orpington, Kent, England.15 William Thomas Culver appeared on the census of 2 April 1871 at St Mary Magdalen, Bermondsey, London, England, as Head, married, age 26, birthplace Fulham, Middlesex.16

He lived between 25 December 1871 and 27 July 1879 at 14 Warwick Street, Deptford, Kent, England.9,17,18,19 He was a Railway Inspector between 14 June 1873 and 22 September 1875.20,18 He witnessed the death of Robert Culver on 29 September 1877 at 83 Estcourt Road, Fulham, London, England; and the cause of Robert Culver's death was given as: 'Natural Decay'.1,21 William Thomas Culver was a Railway Station Master between 27 July 1879 and 31 October 1896.22,23,19,24,25,26,27 He appeared on the census of 3 April 1881 at 47 Rolls Road, Bermondsey, London, England, as Head, married, age 36, birthplace Fulham, Middlesex and he was 'Station Master.28' He lived on 16 May 1881 at 47 Rolls Road, Bermondsey, Surrey, England.29 He appeared on the census of 5 April 1891 at 234 Rotherhithe New Road, Rotherhithe, London, England, as Head, married, age 45, birthplace Fulham, London.30 He witnessed the marriage of Sydney Edward Austin and Emily Alice Maude Culver on 5 May 1891 at Christ Church, Rotherhithe, Surrey, England.1,31 William Thomas Culver witnessed the marriage of Edith Bruce Mortlock OBE and William Robert Richard Culver on 31 October 1896 at The Register Office, Greenwich, London, England; and William was given as 'Divorced'. And their marriage was recorded at Greenwich registration office in the December qaurter 1896.1,32,33 William Thomas Culver appeared on the census of 31 March 1901 at Lewisham, London, England, as Head, married, age 55, birthplace Fulham, Middlesex.34 He was a Railway Superintendent between 31 March 1901 and 26 June 1901.35,36,37 He left a will on 5 October 1905 at 7 Beaufort Gardens, Lewisham, Kent, England; passing everything to his wife.38 He died on 10 October 1905 at 7 Beaufort Gardens, Lewisham, London, England, at age 59; and he was given as a District Superintendent SE and C Railway.1,39,40,41 He was buried on 14 October 1905 at Nunhead Cemetery, Southwark, London, England.42

Family

Mary Ann Page b. 16 Aug 1840, d. 3 Apr 1909
Children

Citations

  1. [S203] John Thomas Culver #157, compiler, "O0013 John Thomas Culver Oral/Printed Information and Documents"; Ancestral File (1997-1999), John Thomas Culver, Victoria, Australia.
  2. [S488] Record BC0055, Birth Certificate William Thomas Culver Birth 25 Nov 1845 12 o'clock am, (16 Sep 1992), John Thomas Culver, Victoria, Australia.
  3. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Kensington Vol 3 page 279, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  4. [S1413] General Register Office (GRO), CE 1851 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  5. [S275] J T Culver #157, CE0219 Robert Culver 1861 Census - Fulham: 12 Ramsdown Cres? (n.p.: n.pub.).
  6. [S274] Debrette, General File C0100 'Debrette's Guide to Tracing your Ancestors' Census Dates (n.p.: Webb & Bower, 1981).
  7. [S491] Multi-volumes, MC0055/0186 WT Culver M A Page Marriage 30 Sep 1866, (4 Jun 1992), General Register Office, PO Box 2, Southport, Merseyside, England.
  8. [S494] Record BC0184, Birth Certificate of #184 Emily Alice Maude Culver: 7 December 1866, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  9. [S521] Record BC0187, Birth Certificate of #187 Edith Annie Gertrude Culver: 25 December 1871, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  10. [S529] Record BC0185, Birth Certificate of #185 William Robert Richard Culver: 22 April 1869, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  11. [S530] Orpington Parish Church, BP0185 William Robert Richard Culver Baptism 16 May 1869 (n.p.: n.pub., 1999), 16 May 1869.
  12. [S491] Multi-volumes, MC0055/0186 WT Culver M A Page Marriage 30 Sep 1866: 30 September 1866, (4 Jun 1992), General Register Office, PO Box 2, Southport, Merseyside, England.
  13. [S494] Record BC0184, Birth Certificate of #184 Emily Alice Maude Culver, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  14. [S529] Record BC0185, Birth Certificate of #185 William Robert Richard Culver, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  15. [S530] Orpington Parish Church, BP0185 William Robert Richard Culver Baptism 16 May 1869 (n.p.: n.pub., 1999).
  16. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  17. [S522] Record BC0030, Birth Certificate # 30 Walter John Ernest Culver: 26 June 1873, (31 Jul 1991), John Thomas Culver, Victoria, Australia.
  18. [S520] Record BC0188, Birth Certificate of #188 Albert Leopold Culver: 22 September 1875, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  19. [S518] Record BC0189, Birth Certificate of #189 Isabel Louise Culver: 27 July 1879, (1Jun 1996), John Thomas Culver, Victoria, Australia.
  20. [S522] Record BC0030, Birth Certificate # 30 Walter John Ernest Culver: 14 June 1873, (31 Jul 1991), John Thomas Culver, Victoria, Australia.
  21. [S267] Multi-volumes, DC0219 Robert Culver Died 29 Sep 1877 83 Estcourt Road, Fulham ['London A-Z' page 75 7H], (25 Aug 1993), Cause of death: Natural Decay, John Thomas Culver, Victoria, Australia.
  22. [S493] Multi-volume, MC0184/0198 EAM Culver SE Austin Marriage 5 May 1891: 5 May 1891, (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  23. [S497] Unknown compiler, CE055 William Thomas Culver 1891 Census (n.p.: Reg Dist Rotherhithe, All Saints), 5 April 1891.
  24. [S527] Multi-volume, MC0187/0195 EAG Culver AA Lawrance Marriage: 20 November 1893, (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  25. [S532] Multi-volume, MC0185/0197 WR Culver E Mortlock Marriage 21 Oct 1896: 31 October 1896, (2 September 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  26. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), 3 April 1881.
  27. [S471] Record BC0190, Birth Certificate of #190 Percy Coningsby Culver: 16 May 1881, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  28. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  29. [S471] Record BC0190, Birth Certificate of #190 Percy Coningsby Culver, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  30. [S497] Unknown compiler, CE055 William Thomas Culver 1891 Census (n.p.: Reg Dist Rotherhithe, All Saints).
  31. [S493] Multi-volume, MC0184/0198 EAM Culver SE Austin Marriage 5 May 1891, (2 Sep 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  32. [S532] Multi-volume, MC0185/0197 WR Culver E Mortlock Marriage 21 Oct 1896, (2 September 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  33. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Greenwich Vol 1d page 1817, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  34. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  35. [S394] Multi-volumes, MC0030/0031 Walter John Ernest Culver and Jeannette Eliza Jackson Marriage: 21May 1901, (4 Jun 1990), General Register Office, PO Box 2, Southport, Merseyside, England.
  36. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), 31 Mar 1901.
  37. [S525] Multi-volume, MC0188/0193 A L Culver and H M Evans Marriage 26 June 1901 by Banns: 26 June 1901, (24 Aug 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  38. [S490] Unknown name of person, WL0055 William Thomas Culver Will and WL055a Letters of Administration Probate Search Room, London, John Thomas Culver, Victoria, Australia.
  39. [S489] Multi-volumes, DC0055 William Thomas Culver Death 10 October 1905, (24 Aug 1993), John Thomas Culver, Victoria, Australia.
  40. [S525] Multi-volume, MC0188/0193 A L Culver and H M Evans Marriage 26 June 1901 by Banns: Deceased at Isabel's Wedding 6 Apr 1911., (24 Aug 1993), General Register Office, PO Box 2, Southport, Merseyside, England.
  41. [S526] Multi-volume, MC0189/0192 IL Culver JEC Dunbar by License: Daughter marriage 6 April 1911, (4 Jun 1996), General Register Office, PO Box 2, Southport, Merseyside, England.
  42. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://www.deceasedonline.com.
  43. [S521] Record BC0187, Birth Certificate of #187 Edith Annie Gertrude Culver, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  44. [S522] Record BC0030, Birth Certificate # 30 Walter John Ernest Culver, (31 Jul 1991), John Thomas Culver, Victoria, Australia.
  45. [S520] Record BC0188, Birth Certificate of #188 Albert Leopold Culver, (25 Aug 1993), John Thomas Culver, Victoria, Australia.
  46. [S518] Record BC0189, Birth Certificate of #189 Isabel Louise Culver, (1Jun 1996), John Thomas Culver, Victoria, Australia.

James Henry Beale1

M, #57, b. 11 June 1868, d. 1938
James Henry Beale|b. 11 Jun 1868\nd. 1938|p1.htm#i57|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale1 b. 24 Apr 1847, d. 1904
MotherElizabeth Tune1 b. 1847, d. 1898
Last Edited5 Mar 2022
Late Saxon purse reliquary of gilt copper and wooden core containing the relics of a saint
found in Winchester, Hampshire, England

(Winchester City Council)
http://www.bbc.co.uk/
ahistoryoftheworld/
objects/6totw2n3T
xSOaFQtPbDKnQ
     James Henry Beale was born on 11 June 1868 at Andrews Buildings, Alton, Hampshire, England; and his birth was registered in the September quarter 1868 at Alton Registration district.2,3,4,5,1,6 He was the son of John Beale and Elizabeth Tune.1 James Henry Beale was baptized on 15 June 1868 at Alton, Hampshire, England.7,8 He appeared on the census of 2 April 1871 at St Thomas, Winchester, Hampshire, England, as Lodger, age 2, birthplace Alton, Hampshire.9,10 He appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Son, age 12 and he was a Scholar.2,11,12,13,14,15 He appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as Son, single, age 22, birthplace Alton, and he was a Barman. [In 1996 there was a Public House at end of Crowder Terrace called 'The St James Tavern', and it is possible that he could have worked there.]3,16

He married Ellen Connolly in 1896 at Winchester Register Office or Registrar Attended, Winchester, Hampshire, England; and their marriage was recorded in the December quarter 1896 at Winchester Registration district.17,18,19 James Henry Beale lived in 1900 at Bar End, Winchester, Hampshire, England.20 He appeared on the census of 31 March 1901 at 6 Crowder Terrace, Winchester, Hampshire, England, (Transcribed as Bealer) as Head, married, age 32, born Alton, Hampshire, and he was a Labourer.21 He appeared on the census of 2 April 1911 at 173 Sultan Road, Portsmouth, Hampshire, England, as Head, married, age 40, birthplace Winchester, Hampshire, and he was a Builders Labourer. His Wife, Son and a Lodger Ernest Norton, completed the occupants of this address.22 He appeared on the census of 19 June 1921 at Portsmouth, Hampshire, England, as born at Alton, Hampshire, England, in 1868.23 He died in 1938 at Hampshire, England; and his death was recorded at Portsmouth Registration district in the December quarter 1938, at age 70.24

Family

Ellen Connolly b. c 1869, d. 1925
Child

Citations

  1. [S925] Record BC0057, Birth Certificate of #57 James Henry Beale, (7 Mar 2000), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  2. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  3. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  4. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  5. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London Region West Counties Disc 3 FHL Film 1341301 PRO Ref RG11 Piece 1231 Folio 151 Page 30.
  6. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Alton Vol 2c page 13, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  7. [S1269] Church of Jesus Christ of Latter-Days Saints, V0003 Vital Records Index GB2 1530-1906 (n.p.: n.pub., 1998, 2001).
  8. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), England, Select Births and Christenings, 1538-1975.
  9. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10/1210 Registration district: Winchester Sub-registration district: Winchester ED, institution, or vessel: 5 Folio: 17 Page: 25.
  10. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.bbc.co.uk/ahistoryoftheworld/objects/… 'Containing the relics of a saint, this served as a devotional object and portable altar. Dating to the 9th century it is the only Anglo-Saxon reliquary of this type to found in this country. It was made at a time when the Viking invasions destroyed many of Europe's centres of arts and learning - including Winchester. Found in 1976, in a cess pit dated to 925-950, the circumstances of its discovery lends the reliquary a particular interest. We can be certain that the church did not dispose of its holy relics in such a manner and another explanation for its location needs to be found. Did a thief steal it from a church thinking it was made of gold, and on finding that it was made of gilt copper and of little value throw it into the cesspit? Is this evidence of Winchester's first known crime?'
  11. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  12. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  13. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  14. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  15. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), Greater London West Counties Disc 3.FHL Film 1341301 PRO Ref RG11 Piece 1231 Folio 151 Page 30.
  16. [S820] Various, M001 Worldwide Miscellaneous Magazines, Journals and Newspapers (Various: Various, Various), http://www.dailyecho.co.uk/leisure/pubs/pubreviews/… Southern Daily Echo.
  17. [S1286] The National Archives (TNA), CE0057 Jas H Beale 1901 Census (British Isles: The National Archives (TNA) General Register Office for Scotland, c 2001).
  18. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Winchester Vol 2c page 273, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  19. [S1531] Various, U0001 'UK BMD Births, Deaths, Marriages, Censuses on the Internet - links to many web sites that offer on-line transcriptions of UK births, marriages and deaths. Many sites offering UK census transcriptions are also linked from here.' http://www.ukbmd.org.uk/ (Various: Various, Various), Hampshire Marriage Index. Registers at Hampshire. WR1/14/479.
  20. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), http://www.historicaldirectories.org/hd/d.asp 'Warren's Winchester Directory, 1900.'
  21. [S1286] The National Archives (TNA), CE0057 Jas H Beale 1901 Census (British Isles: The National Archives (TNA) General Register Office for Scotland, c 2001), Civil Parish St Thomas, Admin County Southampton.
  22. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/5485.
  23. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  24. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Portsmouth Vol 2b page 637 age 70, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Mary Ann Beale

F, #58, b. 21 January 1870, d. before 4 August 1942
Mary Ann Beale|b. 21 Jan 1870\nd. b 4 Aug 1942|p1.htm#i58|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale1 b. 24 Apr 1847, d. 1904
MotherElizabeth Tune1 b. 1847, d. 1898
Last Edited5 Mar 2022
St Matthew's Church
Weeke, Hampshire, England
2007. © Barrie Brinkman
      Her married name was Whorley.2 Mary Ann Beale was born on 21 January 1870 at Upper Brook Street, Winchester, Hampshire, England; and her birth was registered in the March quarter 1870 at Winchester Registration district.3,4,5,6,7,1,8,9,10 She was the daughter of John Beale and Elizabeth Tune.1 Mary Ann Beale appeared on the census of 2 April 1871 at St Thomas, Winchester, Hampshire, England, as Lodger, age 1, birthplace Winchester, Hampshire.11 She appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Daughter, age 11, birthplace Winchester, Hampshire, and she was a Scholar.12 She appeared on the census of 5 April 1891 at Inlands, Westbourne, Sussex, England, as Servant to Martha Doudney, single, age 21, birthplace Winchester, Hampshire, and she was a Cook.13 She appeared on the census of 31 March 1901 at 17 St James Villas, Winchester, Hampshire, England, (Transcribed as Mary Ann Bealer) as age 31, birthplace Winchester, Southampton, single, and lodging at the house where she was working as a House Keeper to Edmund Humby, Master Plumber, age 68.14 She married Mortimer Charles Whorley in 1902 at St Matthew, Weeke, Hampshire, England; and their marriage was recorded at Winchester Registration district in the June quarter 1902.2,15 Mary Ann Beale appeared on the census of 2 April 1911 at Weeke, Winchester, Hampshire, England, as Wife, married 9 years, age 41, birthplace Winchester, Hampshire, and she had one child born alive and still living.16 She appeared on the census of 19 June 1921 at Winchester, Hampshire, England, as born at Winchester, Hampshire, England, in 1870.17 She lived on 29 September 1939 at Victoria Cottage Alresford Road, Winchester, Hampshire, England; where she appeared on the 1939 Register as Widowed with her daughter and son-in-law.10 She died before 4 August 1942 at Victoria Hospital, Winchester, Hampshire, England; and her death was recorded and indexed as Mary A Whaley at Winchester Registration district in the September quarter 1942.18,19,20 She was buried on 4 August 1942 at Magdalen Hill Cemetery, Winchester, Hampshire, England; the 'place from which body was removed' was the 'Cottage, Arlesford Road.19,18'

Family

Mortimer Charles Whorley b. 1873, d. b 31 Jul 1924
Child

Citations

  1. [S1093] Record BC0058, Birth Certificate of #58 Mary Ann Beale, (1 Feb 2001), PRO Births Mar 1870 Winchester Vol 2c Page 112, Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  2. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Winchester Vol 2c page 226, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881). [Photograph: http://www.britannia.com/tours/winchester/alfstat.html
  4. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  5. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  6. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  7. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  8. [S1187] Nikolaus/Lloyd, David Pevsner, GenB0041 The Buildings of Hampshire by Pevsner (England: Penguin, 1967), King Alfred 'raising one arm with a sword', 1901, High Street, Winchester, Hampshire page 713 Sculptor Sir (William) Hamo Thornycroft #8639.
  9. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c page 112, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  10. [S802] Office for National Statistics, 1939 National Register (Kew, London, England: The National Archives, 29 September 1939), Winchester M.B., Hampshire, England. Hereinafter cited as 1939 National Register.
  11. [S1295] General Register Office (GRO), CE 1871 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG10/1210 Registration district: Winchester Sub-registration district: Winchester ED, institution, or vessel: 5 Folio: 17 Page: 25.
  12. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  13. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/850.
  14. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/1082.
  15. [S1531] Various, U0001 'UK BMD Births, Deaths, Marriages, Censuses on the Internet - links to many web sites that offer on-line transcriptions of UK births, marriages and deaths. Many sites offering UK census transcriptions are also linked from here.' http://www.ukbmd.org.uk/ (Various: Various, Various), Hampshire Marriage Index. Registers at Hampshire. CN35/1/421.
  16. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/6128 Mary A Whorley.
  17. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  18. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), UK, Select Cemetery Registers, 1916-2012 for Mary Ann Whorley. NAME: Mary Ann Whorley. 'BIRTH DATE: abt 1870. BURIAL AGE: 72. BURIAL DATE: 4 Aug 1942. INTERMENT NUMBER: 3844. GRAVE NUMBER: M3.99. SECTION: 3rd. CEMETERY: Magdalen Hill Cemetery. BURIAL PLACE: Winchester, Hampshire, England.'
  19. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), http://apps.nationalarchives.gov.uk/hospitalrecords/…
  20. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Winchester Vol 2c page 95 Mary A Whaley, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  21. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).

Alice Gertrude Beale

F, #59, b. 10 October 1873, d. 1919
Alice Gertrude Beale|b. 10 Oct 1873\nd. 1919|p1.htm#i59|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale1 b. 24 Apr 1847, d. 1904
MotherElizabeth Tune1 b. 1847, d. 1898
Last Edited27 Sep 2019
Park Street,
Windsor, Berkshire,
England.
c 2012
      Her married name was Newcombe. Alice Gertrude Beale also went by the name of 'Auntie Gertie' by her neices Margaret and Elsie.2,3 She was born on 10 October 1873 at St James Muno, Winchester, Hampshire, England; and her birth was registered in the December quarter 1873 at Winchester Registration district.4,1,5,6,7,8,9,10 She was the daughter of John Beale and Elizabeth Tune.1 Alice Gertrude Beale appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Daughter, age 7, born Winchester, and she was a Scholar.11 She appeared on the census of 5 April 1891 at Melrose, 33 Edgar Road, Winchester, Hampshire, England, as Servant, single, age 17, birthplace Winchester, Hampshire, and she was a Kitchenmaid.12 She 'brought up her youngest sister, Ethel Margaret, aged 15, when their mother died young' in 1898.3,2,13

She married Joseph William Newcombe in 1899 at Berkshire, England; and their marriage was recorded in the June quarter 1899 at Windsor Registration district.14 Alice Gertrude Beale appeared on the census of 31 March 1901 at 73 Kings Road, Windsor, Berkshire, England, as Wife, age 27, birthplace Winchester, Hampshire.15 She witnessed the marriage of Ethel Margaret Beale and William Stephen John Judd on 29 January 1911 at Christ Church, Notting Hill, London, England; and their marriage was recorded at Kensington Registration district in the March quarter 1911.16,9,17,18 Alice Gertrude Beale appeared on the census of 2 April 1911 at 1 Gloucester Place, Windsor, Berkshire, England, as Wife, age 37, birthplace Winchester, Hampshire, married 11 years, and all her three children born alive were still living.19 She lived between 1914 and 1918 at 28 Park Street, Windsor, Berkshire, England; During World War 1 Gertrude's sister, Ethel Margaret (Beale) Judd, and her two daughters, Elsie Eileen Judd and Margaret GH (Judd) Macculloch went to live with Gertrude 'at 28 Park Street, Windsor Berks. Gertrude 'was also ill at the time' and Ethel had Elsie and Margaret GH 'to look after, and her children too' (Elsie and Margaret GH) 'were only about 3 or 4? at the time, so I can't remember how many of us there were...... Gertrude's husband was in the Fire Service to do with Windsor Castle (which is almost on the Door Step as it were), hence the house in Park Street.20,3' She died in 1919 at Oxfordshire, England; and her death was recorded at Abingdon Registration district in the June quarter 1919.21

Family

Joseph William Newcombe b. 1865
Children

Citations

  1. [S71] Record BC0059, Birth Certificate of #59 Alice Gertrude Beale, (30 March 1998), Family Record Centre: London GF002, 1 Myddleton Street, London, England.
  2. [S62] M.E.M., compiler, "O0006 Reminiscences by E. E. Judd to M.E. Macculloch"; Ancestral File (From 1987 onwards), unknown repository, unknown repository address.
  3. [S60] M.E.M., compiler, "O0004 Reminiscences by Mother to M.E.M."; Ancestral File (From 1997 onwards), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  4. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), http://www.castlexplorer.co.uk/england/winchester/…
  5. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  6. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  7. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  8. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  9. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c page *0, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  12. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/936.
  13. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Winchester Vol 2c page 81, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  14. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Windsor Vol 2c Page 1036, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  16. [S21] Multi-volumes, MC0020/0021 Marriage Certificate of William Stephen John Judd and Ethel Margaret Beale, (18 Nov 1996), Residence at Time of Marriage: 88 Golborne Road.A-Z page 59 5G [road crosses over railway]., General Register Office, PO Box 2, Southport, Merseyside, England.
  17. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/ London, England, Marriages and Banns, 1754-1921.
  18. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Kensington Vol 1a page 221, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  19. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/6709.
  20. [S72] Letter from Elsie Eileen Judd (unknown author address) to MEH, Written 16 Oct 1996; Family History Collection GF00: D & M Hall's Collection/Library/Archives. (unknown repository address).
  21. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Abingdon Vol 2c page 314, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  22. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Windsor Vol 2c page 445 Beale [ Watercolour: http://www.martingoode.co.uk/pages/mgwframeset.htm ], (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  23. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Windsor Vol 2c 442 Beale, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  24. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Windsor Vol 2c page 450 Beale, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  25. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Windsor Vol 2c page 833 Beale, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Caroline Elizabeth Beale1

F, #60, b. 1876, d. 1949
Caroline Elizabeth Beale|b. 1876\nd. 1949|p1.htm#i60|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale b. 24 Apr 1847, d. 1904
MotherElizabeth Tune b. 1847, d. 1898
Last Edited5 Mar 2022
King Alfred Statue, Winchester
Hampshire, England
     Caroline Elizabeth Beale was born in 1876 at Winchester, Hampshire, England; and her birth was registered in the March quarter 1876 at Winchester Registration district.2,3,4,5,6,7,8,1 She was the daughter of John Beale and Elizabeth Tune. Caroline Elizabeth Beale appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Daughter, age 5, birthplace Winchester, Hampshire, and she was a Scholar.9 She appeared on the census of 5 April 1891 at 49 & 50 High Street, Winchester, Hampshire, England, as Servant, age 15, birthplace Winchester, Hampshire.10 As of circa 1897, Caroline Elizabeth Beale was also known as Caroline Elizabeth Etherton.11 She and Sidney Arthur Etherton were partner circa 1897.11 Caroline Elizabeth Beale appeared on the census of 31 March 1901 at 32 Luton Street, Attercliffe cum Darnall, Sheffield, Yorkshire, England, as Caroline Everton, Wife, age 26, birthplace Winchester, Hampshire.12 She appeared on the census of 2 April 1911 at 240 Savile Street, Sheffield, Yorkshire, England, as Wife, age 36, birthplace Winchester, Hampshire.13 As of 1914, her married name was Armitage.14 She married Benjamin Armitage in 1914 at Yorkshire, England; and their marriage was recorded at Sheffield Registration district in the December quarter 1914.14 Caroline Elizabeth Beale appeared on the census of 19 June 1921 at Sheffield, Yorkshire, England, as Caroline Armitage, born at Winchester, Hampshire, England, in 1879.15 She died in 1949 at Yorkshire, England; and her death was recorded at Sheffield Registration district in the March quarter 1949.16

Family 1

Sidney Arthur Etherton b. 24 May 1868, d. a 2 Apr 1911
Children

Family 2

Benjamin Armitage b. c 1888

Citations

  1. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c page 110, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  2. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  3. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  4. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  5. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  6. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  7. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  8. [S1187] Nikolaus/Lloyd, David Pevsner, GenB0041 The Buildings of Hampshire by Pevsner (England: Penguin, 1967), King Alfred 'raising one arm with a sword', 1901, High Street, Winchester, Hampshire page 713 Sculptor Sir (William) Hamo Thornycroft #8639.
  9. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881). [Photograph: http://www.britannia.com/tours/winchester/alfstat.html
  10. [S1292] General Register Office (GRO), CE 1891 British Census UK (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG12/936.
  11. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), M Etherton 8 Mar 2012.
  12. [S1278] General Register Office (GRO), CE 1901 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG13/4382.
  13. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/27969.
  14. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Sheffield Vol 9c page 926, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  15. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  16. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Sheffield Vol 2d page 223 age 71, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Florence Anna Beale1,2,3

F, #61, b. 18 July 1878, d. 1963
Florence Anna Beale|b. 18 Jul 1878\nd. 1963|p1.htm#i61|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale b. 24 Apr 1847, d. 1904
MotherElizabeth Tune b. 1847, d. 1898
Last Edited5 Mar 2022
Great Hall, Winchester
      Her married name was Peck. Florence Anna Beale was born on 18 July 1878 at Winchester, Hampshire, England; and her birth was registered in the December quarter 1878 at Winchester Registration district.4,5,6,7,8,9,10,11 She was the daughter of John Beale and Elizabeth Tune. Florence Anna Beale appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Daughter, age 2, birthplace Winchester, Hampshire.12 She appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as Daughter, age 12, birthplace Winchester, and she was a Scholar.13 She married William Henry Peck on 27 December 1902 at St John the Baptist, Royston, Hertfordshire, England; and Florence Anne Beale, was age 24, a Spinster, of Royston, Daughter of John Beale, Gardener. William Henry Peck was age 26, a Bachelor, of Royston, occupation Gymnastic Instructor, and Son of Samuel Peck, Bricklayer. Their witnesses were William Ingrey and Frederica Marion Rayner and heir marriage was registered in the December quarter 1902 at Royston Registration district.14,15,16,17 Florence Anna Beale appeared on the census of 2 April 1911 at 36 Ombersley Road, Bedford, Bedfordshire, England, as Florence Anne Peck, Wife, age 32, birthplace Royston, Hertfordshire, married eight years with three children born alive and living.18 She appeared on the census of 19 June 1921 at Bedford, Bedfordshire, England, as born at in 1878.19 She and William Henry Peck lived on 29 September 1939 at Kempston, Bedfordshire, England.20 Florence Anna Beale died in 1963 at Bedfordshire, England; and her death was recorded at Bedford Registration district in the December quarter 1963.21

Family

William Henry Peck b. 15 Aug 1876, d. 5 Jan 1964
Children

Citations

  1. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), Florence A.
  2. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  3. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.castlexplorer.co.uk/england/winchester/…
  4. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881). [Photograph: http://www.castlexplorer.co.uk/england/winchester/…
  5. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  6. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  7. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  8. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  9. [S336] MEH, compiler, "J0026 Elsie Eileem Judd #22 '85th Birthday Presentation to Elsie Eileen Judd'"; Ancestral File (26 May 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  10. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c page 123, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S802] Office for National Statistics, 1939 National Register (Kew, London, England: The National Archives, 29 September 1939). Hereinafter cited as 1939 National Register.
  12. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  13. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  14. [S1269] Church of Jesus Christ of Latter-Days Saints, V0003 Vital Records Index GB2 1530-1906 (n.p.: n.pub., 1998, 2001), Source: FHL Film 1537906 Dates: 1898-1906.
  15. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Royston Vol 3a page 1100, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  16. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://www.freereg.org.uk/search Register entry 71.
  17. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://en.wikipedia.org/wiki/Church_of_St_John_the_Baptist,_Royston,_Hertfordshire Magnus Manske, CC BY-SA 4.0 , via Wikimedia Commons.
  18. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/8870.
  19. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after), St Mary.
  20. [S802] Office for National Statistics, 1939 National Register (Kew, London, England: The National Archives, 29 September 1939), findmypast.co.uk. Hereinafter cited as 1939 National Register.
  21. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Bedford Vol 4a page 49 age 85, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  22. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  23. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Bedford Vol 3b page 300, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  24. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Bedford Vol 3b page 522, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Robert Reid Beale1

M, #62, b. 27 March 1881, d. 1939
Robert Reid Beale|b. 27 Mar 1881\nd. 1939|p1.htm#i62|John Beale|b. 24 Apr 1847\nd. 1904|p1.htm#i23|Elizabeth Tune|b. 1847\nd. 1898|p1.htm#i24|Ebenezar Beale|b. c 1817\nd. 11 Jan 1883|p9.htm#i489|Ann Nobbs|b. 17 Apr 1824\nd. 13 Mar 1895|p9.htm#i515|John Tune|b. 7 Mar 1813\nd. 1901|p6.htm#i337|Anne Benham|b. 22 Feb 1818\nd. 1899|p6.htm#i338|
FatherJohn Beale b. 24 Apr 1847, d. 1904
MotherElizabeth Tune b. 1847, d. 1898
Last Edited6 Mar 2022
Lucknow Barracks
Tidworth
Wiltshire, England
      Robert Reid Beale was also known as Reade Beale.2 He was born on 27 March 1881 at Winchester, Hampshire, England; and his birth was recorded at Winchester Registration district in the June quarter 1881.3,4,5,6,7,8,9,1,10 He was the son of John Beale and Elizabeth Tune. Robert Reid Beale appeared on the census of 3 April 1881 at 6 Crowder Terrace, Winchester, Hampshire, England, as Son, 1 week old, birthlace Winchester, Hampshire.11 He appeared on the census of 5 April 1891 at 6 Crowder Terrace, Winchester, Hampshire, England, as Son, age 10, birthplace Winchester and he was a Scholar.12 He was admitted to St Thomas's Higher Grade National/senior Church Of England School, Winchester, as the Son of John Beale, after attending St Michael's School on 1 February 1893 at 6 Crowder Terrace, Winchester, Hampshire, England.13 He appeared on the census of 2 April 1911 at 1st Battalion Devonshire Regiment, Lucknow Barracks, North Tidworth, Andover, Wiltshire, England, as Private Reade Beale, age 30, single, birthplace Winchester, Hampshire.2,14 He was awarded the British War Medal and the Victory Medal as Sgt. Robert Reid Beale, Regimental number 14577, whilst serving in the Great War with the 8th Devonshire Regiment.15 He married Maud Mary Fowler in 1920 at Devon, England; and their marriage was recorded at Axminster Registration district in the December quarter 1920.16,17 Robert Reid Beale appeared on the census of 19 June 1921 at West Ham, Essex, England, as born at Winchester, Hampshire, in 1881.16 He died in 1939 at Essex, England; and his death was recorded at Essex South Western Registration district in the June quarter 1939.18

Family

Maud Mary Fowler b. 22 Dec 1878, d. 1926

Citations

  1. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2a page 111, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  2. [S1274] General Register Office (GRO), CE 1911 British Census of England and Wales (Kew, Surrey, England: The National Archives (TNA), 100 Years after), RG14/12063.
  3. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881), '1 week' old on Census return. [Photograph: http://www.britannia.com/tours/winchester/alfstat.html
  4. [S74] Winchester Tourist Information, General File W0001:'Official Visitors Guide Winchester 1997'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1997).
  5. [S75] Winchester Tourist Information, General File W0002 'Brief History of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1991).
  6. [S76] Winchester Tourist Information, General File W0003 'Visitor's Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  7. [S77] Winchester Tourist Information, General File W0004 'Attractions Map of Winchester'. Home of Ethel Margaret Beale #21 et al (n.p.: n.pub., 1998).
  8. [S598] General Register Office (GRO), CE 1881 British Census England, Scotland, Wales, Channel Islands, Isle of Man, and Royal Navy (Kew, Surrey, England: The National Archives (TNA), 100 Years after), FHL Film 1341301.
  9. [S1187] Nikolaus/Lloyd, David Pevsner, GenB0041 The Buildings of Hampshire by Pevsner (England: Penguin, 1967), King Alfred 'raising one arm with a sword', 1901, High Street, Winchester, Hampshire page 713 Sculptor Sir (William) Hamo Thornycroft #8639.
  10. [S1289] Multi-volumes, BC0000 General Register Office Index Entry of Births for England and Wales: Winchester Vol 2c 111, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  11. [S12] Unknown compiler, CE0023 Beale family record for 1881 for 6 Crowder Terrace, Winchester including John Beale, #23. (St Thomas, Winchester, Hampshire: n.pub., Photocopied 03 Apr 1881).
  12. [S13] Unknown compiler, CE0023 Beale family record for 1891 for 6 Crowder Terrace, Winchester, including John Beale, #23 (St Thomas, Winchester, Southampton (Hampshire Record Office): n.pub., Photocopied 05 Apr 1891).
  13. [S370] Various, F0000 Findmypast (http://www.findmypast.co.uk/: DC Thomson, Scotland, Various), National School Admission Registers & Log-Books 1870-1914.
  14. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), https://en.wikipedia.org/wiki/Tidworth_Camp and.
  15. [S1273] Various, A0000 Ancestry.co.uk (http://www.ancestry.co.uk/: Ancestry.co.uk, Various), UK, World War I Service Medal and Award Rolls, 1914-1920 for Robert Reid Beale.
  16. [S1618] Office for National Statistics (ONS), CE 1921 British Census (Kew, Surrey, England: The National Archives (TNA), 100 Years after).
  17. [S1290] Multi-volumes, MC0000 General Register Office Index Entry of Marriages for England and Wales: Axminster Vol 5b page 15, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.
  18. [S1291] Multi-volumes, DC0000 General Register Office Index Entry of Deaths for England and Wales: Essex S W Vol 4a page 242, age 58. Robert R Beale, (1837 onwards), General Register Office, PO Box 2, Southport, Merseyside, England.

Simon Hillatt1,2,3

M, #63, b. 6 April 1758, d. before 24 November 1836
Simon Hillatt|b. 6 Apr 1758\nd. b 24 Nov 1836|p1.htm#i63|Simon Hillatt|b. c 1716\nd. b 3 Feb 1778|p12.htm#i644|Elizabeth Eustace|b. c 1723\nd. b 6 Feb 1813|p194.htm#i11770|John Hillatt|b. c 1670|p418.htm#i27005||||||||||
FatherSimon Hillatt b. c 1716, d. b 3 Feb 1778
MotherElizabeth Eustace4 b. c 1723, d. b 6 Feb 1813
Last Edited1 Jan 2022
Cutting sugar cane West Indies Workers
     Simon Hillatt was baptized on 6 April 1758 at St Botolph Without Aldgate, London, England.5,4 He was the son of Simon Hillatt and Elizabeth Eustace.4 Simon Hillatt was recorded as an Indentured Apprentice to George Eustace, Citizen and Cooper of London on 5 March 1773.6 He and Joseph Hillatt were listed as Joseph Hillatt, Butcher and Simon Hillatt, Cooper, in 'The Poll for the City of London' in 1796.7 Simon Hillatt married Mary Cooper on 10 November 1805 at St Mary, Islington, London, England; and a transcript reads:

     'Name: Mary Cooper
     Spouse: Simon Hillatt
     Comment: Allhallows Barking
     Parish: Islington St Mary'

and the original also records it took place by Licence (dated 09 November 1805) and both parties signed their name in the prescence of John and Eliza Clarke.8,9,10,11,12,13 Simon Hillatt was believed to have been a Sugar Broker, as reference was made to a lease for 16 Water Lane in the City of London by Simon Hillatt and Thomas Sauders, and this has been indexed by the Repository the London Metropolitan Archives as follows:

'Creator(s):
Corporation of the Sons of the Clergy

FORMER ESTATES IN PARTICULAR
Water Lane, Beer Lane, and Custom House Court Estate, London

NO. 16 WATER LANE

FILE - Lease for 21 years; 1. Governors C.S.C; 2. Simon Hillatt of Water Lane, Tower Street, London, Sugar Broker Thomas Sauders of the same, Sugar Broker - ref. A/CSC/861 - date: 22 Jan. 1811.'

According to Bryan Mawer sugar brokers were 'an integral part of the trade.....' 'There were quite a number of Water Lanes ... this one ... "was formerly known as Sporiar Lane, renamed Water Lane because 'it runneth down to the Watergate by the Custom House in Thames Street'. The bend part of it in Noorthouck's map of 1772 is marked 'Oram's Court'. The lane is on the site and part of the Old Trinity House which was burned down in the Great Fire, again in 1718, and each time rebuilt. Merchant offices at No5 now called the Old Trinity House. Sir Marmaduke Rawdon, a great merchant during the reigns of James I and Charles I, had a house in the lane." - from London Lanes by Alan Stapleton, 1930 pp146'.

In his father Simon's Will mention is made of 'George Eustace of Water Lane London Sugar Broker' and Bryan Mawser says 'I suppose it's reasonable to assume that Simon Hillatt jun trained with George Eustace.14,15,16,17,18'

He was listed as 'Holmes & Hillatt Merchants, 16 Water Lane, Thames Street', in The London 1808 Directory in 1808 at 16 Water Lane, Tower Street, City of London, London, England.19 He appeared in The London Morning Post of 5 and 7 May 1810 and The London National Register of 6 May 1810, very shortly after the birth of his daughter Maryw.20 He took out a lease: 'Lease for 21 years; 1. Governors C.S.C; 2. Simon Hillatt of Water Lane, Tower Street, London, Sugar Broker Thomas Sauders of the same, Sugar Broker', described as 'London: Messuage on E. side of Water Lane, Allhallows, Barking, next The Ship Tavern lately occup. John Holmes' on 22 January 1811.21 He lived in 1813 at Walter Lane, Tower Street, City of London, London, England, where his ninety year old mother was said to have died.22 He company is listed as 'Holmes, Hillatt et Sanders' making a donation of '£10 10s’ to a fund to help Russian people in an edition of L'ambigu by Jean-Gabriel Peltier published in France in 1813. A scanned copy appears on Google Book Search and I acknowledge with thanks the following background and transcription kindly provided by Bryan Mawer's daughter Rachel:

'Background: L'Ambigu was a leading émigré political paper, published in London between 1802 and 1818. It was anti-Napoleonic and the title ("The Ambiguous") reflected the mixed reaction to Bonaparte. In one source, it is described: "The columns of this paper were dedicated to the most severe attacks upon Buonaparte and the French government; and as it was highly popular, from the general feelings of the English nation towards both, it was widely dispersed and generally read." It was published by Monsieur Jean- Gabriel Peltier, an emigrant and determined royalist.

'The title page sub-titles L'Ambigu as "Literary and political writings"; it's published three times a month; and is available via a subscription of five guineas a year. This issue was published 10 January 1813.

'Content: Here is a brief summary (cutting out the pomp and passion!) of the text immediately before the list in which the name "Holmes, Hillatt et Sanders" appears: pp69-70: A "well-attended meeting of tradesmen, bankers, merchants and inhabitants of London" was held on 30 December 1812, at the City of London Tavern. They met to consider a fund in aid of the Russian people, who were "suffering the most severe deprivation and adversity as a result of the French invasion". The meeting resolved unanimously to open a fund to help the Russian people and liaise with the British Ambassador to Russia (at the court of St. Petersburg) as to how this help might be best provided. Donations to the fund could be made at all the banks in London and Westminster, and at the bar of the Lloyd's Cafe, to Mr. W. Holden (secretary of the meeting) or to anyone else at the afore-mentioned tavern. They also resolved to thank the Lord Mayor who offered the use of the Town Hall and make him an honourable member of the committee, and to thank the meeting president (William Manning).

'This text follows (see p65) a similarly passionate description of another well-attended meeting with the same purpose, this time of "nobility and other persons of distinction", which took place at the Crown and Anchor tavern on the Strand on 23 December 1812. It's president was the Duke of York. This meeting resolved unanimously to help the Russian people, to open a fund and give the proceeds to the British Ambassador to Russia for his use, and to nominate a committee.

'Presumably pages 66 and 67 would further describe the resolutions and begin the first list but they are missing.

'I assume that the lists that follow each meeting description are of those who donated to the funds: the first includes lots of titled people and the second many company names.

'The text at the end of the second list (page xvi) simply explains that the first eight pages of the section about the funds in aid of the Russians, marked pages 65 to 72, should have been marked up as pages i to viii to create a proper Appendix to this issue.'

According to Bryan Mawer, author of Sugarbakers from Sweat to Sweetness, it appears that Simon was not the only donor from the trade as 'another 14 refining companies and refiners [are included] in that same list'.23,24,25,26

He had insurance according to the records of Sun Fire Office: 'Insured: Simon Hillatt and Thomas Sanders, 16 Water Lane Tower Street, brokers, and John Matthew Greenwood' on 4 April 1816.27 He was insured according to the records of Sun Fire Office as 'Insured: Simon Hillatt, 16 Water Lane Tower Street (printer) Other property orccupiers: 7 Tooks Court Cursitor Street Chancery Lane' on 7 August 1816.28 He was mentioned in the following item in 'The London Gazette Issue 17362 published on the 23 May 1818' concerned his business partners:

     'Water-Lane, Tower-Street, London, May 20, I818. Notice is hereby given, that the Partnership heretofore subsisting between us the undersigned, as Sugar-Brokers under the firm of Holmes, Hillatt, and Sanders, was on this 4th day of April last dissolved by mutual consent, so far as regards the undersigned John Holmes, who retires: As witness our hands. John Holmes. Simon Hillatt. Thos. Sanders.29'

He lived on 14 August 1818 at 16 Water Lane, Tower Street, City of London, London, England; when he was mentioned in The London Star.30 He appeared in The New Times of 21 March 1820, The Morning Chronicle of 22 March 1820 and The London Morning Post of 25 Mary 1820, with a list of other gentlemen in 1820.20 He was listed in the Advertisements and Notices section of The Morning Chronicle (London, England), Wednesday, March 22, 1820; Issue 15880 in an item titled 'School for Indigent Blind, St George's-Fields, Surrey' which reported 'The Committee has much pleasure in stating that after the Anniversary Dinner on Thursday, March 16, at the City of London Tavern, his Royal Highness the Duke of Sussex in the chair, the following Donations and Subscriptions were received:- ... Simon Hillatt, Esq £1 1s 0d ...31' A listing under Sugar Brokers in the History, Directory & Gazeteer, of the County of York: With Select Lists of a variety of Commercial , Statistical and Professional Information published in 1822 is for 'Hillatt and Saunders, 16, Water Lane, Tower Street', London.32 He was still a Sugar Broker at 16 Walter Lane, Tower Street, as he took out insurance for the premises with Sun Fire Office. The entry in the detailed index of their registers is as follows:

'FILE - Policy register - ref. MS 11936/497 - date: 1823-1824
item: [no title] - ref. MS 11936/497/1014540 - date: 1 March 1824
[from Scope and Content] Insured: Simon Hillatt 16 Water Lane Tower Street sugar broker.33'

He had house insurance according to the Records of Sun Fire Office, as Simon Hillatt, Gent on 4 April 1833 at Clapham Rise, Surrey, England.34 He lived in 1834 at Clapham Rise, Clapham, London, England; where he was listed on the Electoral Register under Liverymen as a Cooper.35 He had house insurance according to the Records of Sun Fire Office, as Simon Hillatt, Gent on 22 May 1834 at Clapham Rise, Surrey, England.36 He witnessed the marriage of Mary Hillatt and Alfred Abraham Jones on 9 December 1834 at Holy Trinity, Clapham, Surrey, England; and their entry reads: 'Alfred A. Jones of the parish of St George Hanover Square and Mary Hillatt of the parish of Clapham were married by Licence on the ninth day of December in the year one thousand eight hundred and thirty four by G H B (?) Tapley, Vicar of Hare (?) in the county of Northampton in the presence of Simon Hillatt, Marian Absalon, Emma Saing.37,38,39,40,41'

Simon Hillatt lived in 1835 at Clapham Rise, Clapham, London, England; where he was on the Electoral Register with the 'Nature of Qualification: House as occupier.42,43' He died before 24 November 1836 at London, England.44,45,46 He was the subject of an obituary in The Courier on 24 November 1836.46 He was buried on 1 December 1836 at Holy Trinity, Clapham, London, England; and his abode had been Clapham Rise and he was aged 78.47 His estate was probated on 25 February 1837; and in his Will Simon mentioned his wife Mary, daughter Mary, son-in-law Alfred Abraham Jones, sisters Ann Hillatt and Charlotte Cruickshank, nieces Sophia Elizabeth Cruikshank, Elizabeth Brooks and Ann Broadhurst, and his 'wife's relation' Mrs Susan Ruthven.44,48

Family

Mary Cooper b. c 1770, d. b 31 May 1838
Child

Citations

  1. Witness at his daughter Mary's Wedding.
  2. [S220] Multi-volumes, DC0034 Mary Hillatt Died 15 Feb 1884, 77 Lansdowne Place: 'Daughter of late S Hillatt'., (28 Apr 1997), Family History Collection GF00: D & M Hall's Collection/Library/Archives., unknown repository address.
  3. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999).
  4. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), C006337.
  5. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97).
  6. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), UK Registers of Duties Paid for Apprentices' Indentures, 1710-1811.
  7. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), UK Poll Books and Electoral Registers, 1538-1893.
  8. [S108] Administration Dawn Squires, BU0033/4/5/6/7 Hillatt Jones Family Grave. Highate Cemetery Graveowners record, transcript and visit notes. 'Alfred James Hillatt Jones, Alfred Jones, Mary H Jones, William F Hillatt-Jones, Agnes Hillatt Jones'. (Swain's Lane, Highgate, London, N6 6PJ: Highgate Cemetery Ltd, 13 February 1997. Also BU2: 15.1.97.BU3:20.1.97.BU4:2.2.97.BU5:13.2.97.BU7:18.4.97. BU8: 24.4.97), b 1810.
  9. [S1570] Various, MC00 Pallot's Marriage Index for England: 1780-1837: '[database online] Provo, UT: Ancestry.com, 2001. Original data: The original paper slip index, from which this database was created, is owned by The Institute of Heraldic and Genealogical Studies, Canterbury, England' (Canterbury, Kent, England: Institute of Heraldic & Genealogical Studies, 2001).
  10. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/cgi-bin/sse.dll London, England, Marriages and Banns, 1754-1921.
  11. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), London, England, Marriages and Banns, 1754-1921.
  12. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Ancestry.co.uk London, England, Marriages and Banns, 1754-1921 fo rSimon Hillatt.
  13. [S370] Various, F0000 Findmypast (http://www.findmypast.co.uk/: DC Thomson, Scotland, Various), Vicar General Marriage Licences.
  14. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), Sugar Refiners & Sugarbakers Database: http://www.mawer.clara.net/sugaree.html : 'NAME FORENAME ORIGIN COMPANY ADDRESS CITY DATE SOURCE: EUSTACE George - (will) (cooper) Water Lane, Tower Street London 1785 PRO PROB 11/1129' Will: http://www.documentsonline.nationalarchives.gov.uk/…
  15. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.mawer.clara.net/sugarhhiy.html - Sugar Refiners & Sugarbakers Database and email. http://www.charitiesdirect.com/charity3/ch000333.htm. 'NAME FORENAME ORIGIN COMPANY ADDRESS CITY DATE SOURCE HILLATT Simon - (broker) Water Lane, Tower St London 1811 LMA A/CSC /861.'
  16. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), www.a2a.pro.gov.uk - Catalogue reference A/CSC/86. Repository London Metropoliation archives. 'Access Conditions:
    These archives of the Corporation of the Sons of the Clergy were deposited in the London County Record Office (County Hall, Westminster Bridge, London, S.E.1) on condition that all records for the past 100 years which contain reference to beneficiaries shall be regarded as confidential. Searchers who wish to consult such categories of record should first obtain the consent of the Registrar to the Corporation (Corporation House, 6 Woburn Square, London, W.C.1). Other categories of record and all records more than 100 years old are available for searchers without any special restrictions'. [A/CSC/537 - A/CSC/2627]
  17. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.a2a.org.uk/search/documentxsl.asp\A2A_com.xsl&keyword=hillatt&properties=0.'601 Records of Sun Fire Office Catalogue Ref. SUN Creator(s):
    Sun Fire Office, 1710-1891. Exchange House Fire Office, 1708-1710, Sun Insurance Office Ltd, 1891-1959, Sun Alliance Group, 1959-1996, Royal and Sun Alliance, 1996-.'
  18. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.antiquemapsandprints.com/geography-travels/… Picture: 'GEOGRAPHISCHE CHARAKETERBILDER, Eduard Walther. Published in Munich Circa 1890's. Size c. 16 x 12.75 inches. (41 x 32 cms.) # Pages A mere 9 pages of descriptive text'. 'DIE ZUCHERROHRERNTE (Cutting sugar cane). West Indies/South America.'
  19. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), http://londonpublichouse.com/Lonon1808/London1808-H21.htm The London 1808 Directory.
  20. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), https://newspaperarchive.com/tags/?pf=simon&pl=hillatt&ob=1/.
  21. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), Reference: A/CSC/861 held at London Metropolitan Archives: City of London.
  22. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://books.google.co.uk/booksThe Gentleman's Magazine (1813) page 286.
  23. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://books.google.co.uk/books.
  24. [S1488] Various, WWW Emails received in response to the website and from other researchers (Various: Various, Various), Bryan Mawer 31/4/2008.
  25. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://home.clara.net/mawer/sugarhhej.html
  26. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.bishopsgate.org.uk/content.asp Bishopsgate Institute.
  27. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), Reference: MS 11936/466/917566 held at London Metropolitan Archives: City of London.
  28. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), Reference: MS 11936/468/921531 held at London Metropolitan Archives: City of London.
  29. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), 'London Gazette Issue 17362 published on the 23 May 1818.'
  30. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&page=4&pci=6/ London Star 14 Aug 1818.
  31. [S821] Various, N0034 19th Century British Library Newspapers (Various: Various, 19th Century), Advertisements and Notices section of The Morning Chronicle (London, England), Wednesday, March 22, 1820; Issue 15880.
  32. [S1532] Various, GenB0067 Miscellaneous Trade Directories published throughout the UK (Various: Various, Various), http://books.google.co.uk/books History, Directory & Gazeteer, of the County of York: With Select Lists of a variety of Commercial , Statistical and Professional Information Edward Bains (1822) page xxi.
  33. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://www.a2a.org.uk/search/documentxsl.asp\A2A_com.xsl&keyword=hillatt&properties=0601. Guildhall Library: Records of Sun Fire Office [MS 11936/497].
  34. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), Reference: MS 11936/535/1153762 held at London Metropolitan Archives: City of London.
  35. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Ancestry.co.uk London, England, Electoral Registers, 1832-1965, page 88 no. 3672.
  36. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), https://discovery.nationalarchives.gov.uk/results/r?_q=hillatt held at London Metropolitan Archives: City of London MS 11936/543/1178601.
  37. [S106] Record BC0036, Birth Certificate of #36 William Frederick Hillatt Jones, (18 Apr 1997), 03 July 1840, General Register Office, PO Box 2, Southport, Merseyside, England.
  38. [S169] Ordnance Survey, General File L0015: 'London A-Z' (London: Geographer's A-Z Map Company Limited, 1998). [Holy Trinity Church, Trinity Road, London, SW17 (0208 672 9554) 'London A-Z' page 108 2D]
  39. [S309] Church of Jesus Christ of Latter-Day Saints, International Genealogical Index and Various records on the world wide web: FamilySearch Internet Genealogical Index. (http://www.familysearch.org/: Church of Jesus Christ of Latter-Day Saints, Various), Alfred A Jones M058451 1792-1844.
  40. [S364] Clapham Holy Trinity Church, MC0033/0034 A A Jones M Hillatt Transcript of Bishop's Transcripts held on Microfilm. 'faint and illegible in parts'. http://www.dswark.org/parishes/072bh1.htm
    http://www.higherbound.net/Valler/x-holy-trinity.htm
    (n.p.: Repository #55, 10 May 1999/24 May 1999), and http://www.dswark.org/parishes/072bh1.htm
  41. [S769] West Surrey Family History Society, PR0011 Surrey Marriage Index (n.p.: n.pub., 2002), Book, History Centre, Woking.
  42. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Ancestry.co.uk Surrey, England, Electoral Registers, 1832-1945.
  43. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Ancestry.co.uk London, England, Electoral Registers, 1832-19653, page 88 no. 3612.
  44. [S1382] Unknown name of person, WL0063 Simon Hillatt Prob 11/1872, The National Archives (TNA), Kew GenP001 (formerly The Public Record Office), Ruskin Avenue, Kew, Surrey, England.
  45. [S1476] Various, WWW Information sourced from the World Wide Web (n.p.: Various, Various), http://search.ancestry.co.uk/iexec/
  46. [S1592] Various, N0034 British Newspapers (British Isles: Various, Various), https://newspaperarchive.com/tags/?pl=hillatt&pr=10&ob=1&pci=6/ Courier.
  47. [S1176] Various, L0000 London Metropolitan Archives (London, England: Various, Various), Holy Trinity, Clapham, Register of Burials PS95/TR11 Entry 1082.
  48. [S1556] Various, TNA0000 The National Archives UK http://www.nationalarchives.gov.uk/ and Searchable Databases http://www.nationalarchives.gov.uk/searchourcollections/… (n.p.: n.pub., Various), Description Will of Simon Hillatt of Surrey Date 25 February 1837 Catalogue reference PROB 11/1872 Dept Records of the Prerogative Court of Canterbury Series Prerogative Court of Canterbury and related Probate Jurisdictions: Will Registers
    Piece Name of Register: Norwich Quire Numbers: 51 - 100.
Close