View in new window


As your search returned a large number of results
you may refine it by adding additional words here:

Go

Some Land owners in part of Craswall, Map 2 (1840’s)
...Craswall, Map 2 Place name: Craswall Date: 1840 s Description: Some properties and their owners...
...the time of the Tithe map of 1840   Holding Owner Occupier Llandiad & Park...
Press Cutting: Notice of sale of the sloop Ebenezer, by order of the assignees of Thomas Daniell of Michaelchurch Court (1840)
...Place name: Ewyas Lacy, Michaelchurch Escley Date: 1840 Description: Royal Cornwall Gazette January 3rd 1840...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1865 - 1877)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone, Llancillo Date: 1865 -...
...  Groom   Bride 13 24 May 1865 William Jay and Sarah Meredith 14 30...
...Jay and Sarah Meredith 14 30 November 1867 George Williams and Catherine Hughes 15 30...
...[11 more matches...]...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1888 - 1897)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone Date: 1888 - 1897...
...Groom   Bride 37   2 April 1888 John Palfrey and Catherine Griffiths 38  ...
...and Catherine Griffiths 38   3 August 1888 Lewis Lloyd and Sarah Ann Davies 39...
...[11 more matches...]...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1877 - 1887)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone, Date: 1877 - 1887...
...  Groom   Bride 25 21 June 1877 James Griffiths and Mary Hoddell 26 21...
...Griffiths and Mary Hoddell 26 21 June 1877 James Jones and Mary Ann Williams 27...
...[10 more matches...]...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1840 - 1854)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone, Llancillo Date: 1840 -...
...  Groom   Bride 1 17 May 1840 Walter Phillips and Mary Teague 2 23...
...Phillips and Mary Teague 2 23 May 1840 Henry Morgan and Mary James 3 10...
...[10 more matches...]...
Digital Archive [Index] : Rowlestone Register of Marriages 1840-1911 (1840 - 1911)
...Archive [Index] : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone, Llancillo Date: 1840 -...
...12 click here For Pages 13 to 18 click here For Pages 19 to 25...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1897 - 1910)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone Date: 1897 - 1910...
...  Groom   Bride 49 25 December 1897 Harold D. Jennings and Mary Barbara Haines...
Digital Archive : Rowlestone Register of Marriages 1840-1911 (1911)
...Digital Archive : Rowlestone Register of Marriages 1840-1911 Place name: Rowlestone Date: 1911 Description:  ...
Llanveynoe Parish, Poor Rate Books (1852 -1855)
...Rate Books Place name: Llanveynoe, Clodock Date: 1852 -1855 Description: In the Herefordshire Record Office...
...of Llanveynoe on 10 occasions from May 1852 to January 1855. Each book details the...
...is that from the 20 th May 1852 and is similar, subject to minor changes,...
...[14 more matches...]...