Family History Research: by Lorna Flint Laughton

Sources


Matches 151 to 200 of 930

      «Prev 1 2 3 4 5 6 7 8 ... 19» Next»


 #  Source ID   Title, Author 
151 S994 Census of England 1861.Sussex County, Cuckfield Union District, Registration District number 2D, Sub-district of Lindfield, pages 27 and 28. Printed copies of digital images of original documents on microfilm. The original documents are at The National Archives, London, England. An index to the census and a link to the digital images from the microfilm were on Ancestry.com.
Government of Great Britain 
152 S1226 Census of England and Wales, 1881. RG11. Taken April 9, 1881. Original images from The National Archives, through Ancestry.com.
Goverment of England and Wales. 
153 S993 Census of England and Wales, 1911. London, England. Stanley Thompson family, 18 Barons Court Road, West Kensington. Printed copy of digital image of original census page.
Government of Great Britain 
154 S1209 Census of England and Wales, 1911. RG 14. Taken April 2, 1911. Original images from The National Archives, through Ancestry.com.
 
155 S995 Census of England and Wales, 1911: Buckinghamshire County, Wavendon District. Printed copies of digital images of original documents on microfilm. The original documents are at The National Archives, London, England. An index to the census and a link to the digital images from the microfilm were on Ancestry.com.
Government of Great Britain 
156 S173 Census of Great Britain: Scotland - 1851. District: Middle Ward, Lanarkshire. Stonehouse # 660. Family History Library microfilm # 1042472.
Census enumerator. 
157 S174 Census of Scotland - 1841. Lanark - Middle Ward. Parish of Stonehouse. # 656. 5 enumeration shedules. Taken the night of 6th June 1841. Family History Library microfilm # 1042784.
Robert Allan, Enumerator. 
158 S177 Census of Scotland - 1861. Lanark. Stonehouse - parish # 656. Family History Library microfilm #0103871.
Lorna Flint Laughton 
159 S176 Census of Scotland - 1871. Lanark, Stonehouse # 656.
Lorna Flint Laughton 
160 S185 Census of Scotland - 1891. Stonehouse, Lanarkshire. Registration district 656. 6 schedules. Family History Library microfilm # 0220361. * This microfilm has shedules 1 to part of 4. The remainder of 4, as well as 5 and 6, are NOT on the next microfilm # 0220362.
 
161 S1235 Census Returns of England and Wales, 1841.Taken June 6, 1841. Original images from The National Archives of the UK (TNA) through Ancestry.com.
Government of England and Wales 
162 S493 Certificate for admission to a Collegiate Institute, High School or Continuation School. It was issued to Irene Thompson [should be 'Thomson'] at Runnymede Collegiate Institute, and signed by A. A. Jordan, Secretary, and Bruce W. Clarke, Chairman. Photocopy of original document which is M00042.
High School Entrance Board, Department of Education, Government of Ontario 
163 S108 Certificate of Birth. # 15571. Irene May Thomson born 18 March 1915. Photocopy of original. Original is # M00040
Registrar-General, Province of Ontario 
164 S210 Certificate of Birth. # B44300. Alfred Edwin Laughton 4 July 1909. Registration on 29 July 1909 in Toronto. Certificate issued 13 March 1944 in Toronto. Photocopy of original. Original document is M00039
F. V. Johns, Deputy Registrar-General, Province of Ontario 
165 S495 Certificate of marriage for George Gilchrist and Isabel Campbell, who were married March 8, 1860. Photocopy of the original document which is Flint Gilchrist Archive # 1.
Alexander Topp, Minister, Knox [Presbyterian] Church, Toronto 
166 S156 Certificate of Marriage. 12 November 1943 to Richard Arless Flint and Marjorie May Thompson. Photocopy.
Reverend John Frank 
167 S491 Certificate of Marriage. Registration Certificate # 2989. License No. L 31233. Alfred Edwin Laughton and Irene May Thomson married on May 2, 1942. Photocopy of original. Original is # M00041
Registrar-General, Government of Ontario 
168 S1273 Certified copies of births, marriages and deaths from the GRO General Register Office, England. Records from September 1837 to current date. Online order at https://www.gro.gov.uk/gro/content/certificates/default.asp.
 
169 S280 Certified Copy of an entry of Marriage. Registration District of Bedford. 1861 marriage in the Parish Church of Renhold. Jesse Laughton and Anne Buck. This is a photocopy of original document M00020.
David L. Major, Superintendent Registrar, Registration District of Bedford 
170 S808 Certified Copy of Death Registration. Reg # 1917-06-029099. Catherine Jeruslid Hawkins died May 4, 1917. Photocopies of 3 pages: Work order, Medical Certificate of Death and Official Notice of Death. Originals are M00053.
Province of Manitoba, Manitoba, Canada 
171 S811 Certified Copy of Death Registration. Registration # 1922-06-003132. Death of Albert Duncan May on January 8, 1922. Photocopies of the 3 documents: 1.) Work Order for Certified Copy of Death Registration; 2.) Official Notice of Death, and 3.) Medical Certificate of Death. Original documents are M00054.
Government of Manitoba, Canada 
172 S874 Chadsey Cemetery, Prince Edward County, Ontario: transcription. Cemetery at 17401 Loyalist Parkway. Published by Seventh Town Historical Society. ISBN 09735461-7-4. 9 pages.
Fox, Beverley and Vicki Sanders 
173 S18 Chart of ancestors of George, Peter, Richard and Alan Laughton
Claire Laughton Paxton 
174 S200 Christmas card from Mr. & Mrs. Robert Wildman. Photocopy of card. Original is in Memetoes Binder M00007.
Robert Wildman 
175 S386 Christmas card message to Lorna and Dennis Laughton about the death of his wife, Barbara
Richard Walter Laughton 
176 S157 Church of England records, Holy Trinity Church, Levis, Quebec, 1842 to 1882. Family History Library microfilm # 1430842 item 1.
Lorna Flint Laughton 
177 S151 Church of England, Bishop's Transcripts, Keelby, Lincolnshire, England. Family History Library microfilm # 0507838, burials 1824.
Minister 
178 S192 Church of England. Bedfordshire Bishops Transcripts of Renhold Parish. Family History Library microfilm # 1066948.
 
179 S457 Church of Latter-day Saints Temple Records. Alberta Temple. Family History Library microfilm # 1903995. Selected Gilchrist and related family entries whose sealing date was June 11, 1994
Lorna Flint Laughton, transcriber 
180 S90 Church records. Marriages 1842 to 1853. Including marriage of Richard Henry Flint to Ellen Arless. Microfilm # 1430793, item 2.
Church of England in Canada. St. Thomas, Montr?al, Qu?bec 
181 S1146 City of Aberdeen Cemeteries. Managed by the Aberdeen City Council. Information available from web site of "Deceased Online" www.deceasedonline.com.
 
182 S410 Civil War Soldiers Index. Ancestry.com database. 14 April 2002. Source cited was New York: Report of the Adjutant-General. (NYRoster) Published in 1894-1906.
 
183 S76 Clipping from a newspaper - possibly The Toronto Star.
unknown newspaper reporter 
184 S190 Copy of entry in baptisms of St. Thomas Church, Montreal (Church of England in Canada). Family History Library microfilm # 1430793 item 2. Photocopy of entry.
Lorna Flint Laughton 
185 S561 Correspondence between Henry Z. Jones Jr. and Lorna Flint Laughton from October 6, 1978 to May 18, 1979. Twenty five pages photocopied from original letters and information. Information about families: B?r (Beer), B?llesfeldt (Pulisvelt, Pielesvelt), Fiero (Fiere, F?hrer), Schramm, and Trumpour (Drumbauer) in Germany, England, and North America. Original papers are M00062.
Jones, Henry Z. Jr. 
186 S1282 County land transaction records.
 
187 S807 County Marriage Registers of Ontario, Canada, 1858-1869, Volume 3: Prince Edward County. 67 pages photocopied from original publication.
Hancocks, Elizabeth 
188 S668 County Marriage Registers of Ontario, Canada, 1858-1869: Volume 7 Wentworth County. Index was compiled from Archives of Ontario records RG8 Series I-6-B Volume 82. ISBN: 0-920830-00-5. Copy of this book was in Lorna Laughton's library. Photocopies of pages 75, 92, and 119.
Britnell, W. E., compiler and editor 
189 S847 Curlette: The Descendants of Robert Emmet Curlett(e) and Christina (Tina) Trompour. First Edition. (Two hundred years and Eight Generations in North American). Photocopy of pages of the book that belongs to Barbara Curlette Macdougall.
Hodgson, Colin 
190 S1099 Death Announcement from T. Little Funeral Home, Cambridge, Ontario: Ross Waterworth died January 19, 2012.
 
191 S347 Death announcement: Bert Alfred Laughton, 26 December 2001.
 
192 S67 Death Indexes (known as St. Catherine's House Indexes) Microfilm at FHC
Government of England 
193 S5 Death information extracted for genealogy for George Laughton, Jesse Laughton, Ann Laughton, Peter Laughton, and Francis Peter Laughton.
Deputy Registrar General, Province of Ontario 
194 S864 Death Notice for Aleen Ainsworth, Picton Gazette newspaper, September 18, 1987. Also, obituary notice for Aleen Almira Ainsworth, from The Picton Gazette newspaper, October 30, 1987. Original newspaper clippings were photocopied onto one piece of paper.
 
195 S760 Death notice for Densmore S. Ainsworth. Photocopy of the original newspaper clipping, not named and not dated, but probably "The Picton Gazette".
 
196 S863 Death notice for John Campbell in the Toronto "Globe" newspaper. Digital image from the Globe and Mail historic newspaper web site. Printed image on one page with typed transcription.
 
197 S148 Death notice for Violet [Green] Thomson on 18 August 1974
 
198 S1155 Death Notice from newspaper. Notice was scanned.
Laughton, Lorna (Flint) 
199 S203 Death notice from the newspaper. Irene Riddell Laughton.
 
200 S363 Death notice in "Newfoundlander" newspaper of John Batstone. Edition 21 September 1865. University of Calgary microfilm AN5N52 Reel 15 # 568.
 

      «Prev 1 2 3 4 5 6 7 8 ... 19» Next»


Existing Site