NTT
Nottingham
Parish Church of St. Mary
Parliament St. Methodist Church
Parliament St. Methodist New Connexion Church
~GRO Marriage Certificate
Carlin, Thomas b. between 1816 and 1817, d. 1884
CLIFTON, Samuel b. 1777, d. before 1838
CLIFTON, Thomas b. 1815, d. before 1877
LEIVERS, Elizabeth b. 1821, d. 1898
LIEVERS, Joseph b. before 1795, d. before 1869
Rowbottom, Maria b. 1817, d. 1895
Carlin, Thomas b. between 1816 and 1817, d. 1884
CLIFTON, Samuel b. 1777, d. before 1838
CLIFTON, Thomas b. 1815, d. before 1877
LEIVERS, Elizabeth b. 1821, d. 1898
LIEVERS, Joseph b. before 1795, d. before 1869
Rowbottom, Maria b. 1817, d. 1895
Parliament Street
Parliament Street Chapel
Pelham Road
Shipstone, Francis Edgar b. 1875, d. 1917
Pendennis, Mapperley Hall Drive
Woodhouse, Patti Theodora b. 1880, d. 1947
Pleasant Place, Sneinton
1871 UK Census
Greensmith, Lydia b. 1832
Leivers, Charles b. 1865
Leivers, George b. 1828
Leivers, Samuel b. 1862, d. 1913
Leivers, Sarah Ann b. 1860
Greensmith, Lydia b. 1832
Leivers, Charles b. 1865
Leivers, George b. 1828
Leivers, Samuel b. 1862, d. 1913
Leivers, Sarah Ann b. 1860
Presbyterian Church, Mansfield Road
Redcot, Woodborough Road
Regent Street
Mackness, Kathleen Iris b. 1918, d. 2001
Roseneath, Alexandra Park
Selby, Mary Shipstone b. 1891, d. 1981
Roseview, Alexandra Park
Sherwood
Wright, Arthur Lawrence b. 1914, d. 1929
Sherwood Hospital
Clifton, Betsey b. 1866, d. 1957
Clifton, Betsey b. 1866, d. 1957
Shipstone, Agatha Ann b. 1873, d. 1958
Clifton, Betsey b. 1866, d. 1957
Shipstone, Agatha Ann b. 1873, d. 1958
Sherwood Rise
1911 UK Census
Fewkes, Ada Alice b. 1862, d. 1944
Shipstone, Dorothea b. 1886, d. 1961
Shipstone, Enoch b. 1859, d. 1914
Shipstone, Sylvia Kathleen b. 1899, d. 1995
Fewkes, Ada Alice b. 1862, d. 1944
Shipstone, Dorothea b. 1886, d. 1961
Shipstone, Enoch b. 1859, d. 1914
Shipstone, Sylvia Kathleen b. 1899, d. 1995
Southern Cemetery (Wilford Hill)
Southlands, 19 Arlington Drive
Shipstone, James Henry b. 1874, d. 1958
Sports Ground University, Meriden Avenue
St Francis Hospital
Mee, Emma b. 1882, d. 1964
St John the Evangelist, Carrington
Moore, Rebecca b. 1849, d. 1926
Shipstone, John b. 1849, d. 1923
Shipstone, Julia Ann b. 1852, d. 1888
Shipstone, John b. 1849, d. 1923
Shipstone, Julia Ann b. 1852, d. 1888
St. Andrew's Church
Mee, Emma b. 1882, d. 1964
Pare, William b. 1863, d. 1940
Shipstone, James Henry b. 1874, d. 1958
Turner, Gertrude b. 1875, d. 1963
Pare, William b. 1863, d. 1940
Shipstone, James Henry b. 1874, d. 1958
Turner, Gertrude b. 1875, d. 1963
St. George
St. George's Church
Maltby, Walter b. 1898, d. 1973
St. James
Loverseed, Eliza b. 1856, d. 1919
Shipstone, Elizabeth b. 1855, d. 1925
Shipstone, Thomas b. 1851, d. 1940
Shipstone, Elizabeth b. 1855, d. 1925
Shipstone, Thomas b. 1851, d. 1940
St. John the Evengelist, Carrington
Adams, Francis Percy b. 1887, d. 1980
Fewkes, Ada Alice b. 1862, d. 1944
Shipstone, Dorothea b. 1886, d. 1961
Shipstone, Sylvia Kathleen b. 1899, d. 1995
Fewkes, Ada Alice b. 1862, d. 1944
Shipstone, Dorothea b. 1886, d. 1961
Shipstone, Sylvia Kathleen b. 1899, d. 1995
St. Marks Church
St. Nicholas
Hatton, Thomas b. 1845, d. 1907
Leivers, Sarah Ann b. 1860
Shipston, Mary Ann b. 1852
Shipston, Mary Ann b. 1852
Leivers, Sarah Ann b. 1860
Shipston, Mary Ann b. 1852
Shipston, Mary Ann b. 1852
Sutherland Lodge, Lucknow Drive
Shipstone, Helen b. 1861, d. 1934
Sutherland Lodge, 6 Lucknow Drive
Shipstone, Helen b. 1861, d. 1934
Sutherland Lodge, no 6, Lucknow Drive
Shipstone, Helen b. 1861, d. 1934
The City Hospital
Coates, Ellen Gertude b. 1880, d. 1960
Leivers, Harry b. 1894, d. 1957
Ratcliff, Margaret b. 1913, d. 2006
Leivers, Harry b. 1894, d. 1957
Ratcliff, Margaret b. 1913, d. 2006
The Firs, Derby Road
The Firs, Lenton
Shipstone, Thomas b. 1851, d. 1940
The Foyer, Trent Building, West Dr., University Park
The General Hospital
1901 UK Census
Allcock, Arthur Fryer b. 1900, d. 1960
Booth, William Arthur b. 1890, d. 1957
Carrington, Gwendolyn b. 1896, d. 1965
Clifton, Samuel b. 1869
Clifton, Samuel b. 1884, d. 1943
Leivers, Horace b. 1896, d. 1954
Shaw, Frederick b. 1878, d. 1956
Shipstone, Helena Kathleen b. 1892, d. 1969
Upton, Henry b. 1886, d. 1965
Varney, George Hazard b. 1877, d. 1950
Allcock, Arthur Fryer b. 1900, d. 1960
Booth, William Arthur b. 1890, d. 1957
Carrington, Gwendolyn b. 1896, d. 1965
Clifton, Samuel b. 1869
Clifton, Samuel b. 1884, d. 1943
Leivers, Horace b. 1896, d. 1954
Shaw, Frederick b. 1878, d. 1956
Shipstone, Helena Kathleen b. 1892, d. 1969
Upton, Henry b. 1886, d. 1965
Varney, George Hazard b. 1877, d. 1950
The Heathfield Hotel Public House, Heathfield Road
The Invoice Office, Boots
Clifton, Winifred b. 1900, d. 1982
The Parish Church of Holy Trinity
The Parish Church of St. Andrew
Cutts, Hubert Cyril b. 1890, d. 1953
Shipstone, Alice Christabel Everingham b. 1885, d. 1942
Shipstone, James b. 1846, d. 1922
Shipstone, Marjorie Eileen b. 1903, d. 1975
Shipstone, Thomas b. 1851, d. 1940
Warwick, Edith Margaret b. 1883, d. 1921
Wing, Arthur Leslie b. 1882, d. 1949
Shipstone, Alice Christabel Everingham b. 1885, d. 1942
Shipstone, James b. 1846, d. 1922
Shipstone, Marjorie Eileen b. 1903, d. 1975
Shipstone, Thomas b. 1851, d. 1940
Warwick, Edith Margaret b. 1883, d. 1921
Wing, Arthur Leslie b. 1882, d. 1949
The Parish Church of St. Ann
Wright, Frances Annie Shipstone b. 1886, d. 1926
Wright, Gladys Maria b. 1896, d. 1954
Wright, Lawrence b. 1888, d. 1938
Wright, Lucy Eleanor b. 1882, d. 1942
Wright, Gladys Maria b. 1896, d. 1954
Wright, Lawrence b. 1888, d. 1938
Wright, Lucy Eleanor b. 1882, d. 1942
The Parish Church of St. Ann's
The Parish Church of St. George
~GRO Marriage Certificate
Clarke, Thomas b. 1870
Footit, Ruma b. 1873, d. 1948
Leivers, Francis Oliver b. 1894, d. 1947
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Clarke, Thomas b. 1870
Footit, Ruma b. 1873, d. 1948
Leivers, Francis Oliver b. 1894, d. 1947
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
The Parish Church of St. Paul
The Register Office
~Probate Index
EASOM, Hannah b. 1847, d. 1918
Leivers, Moses Leonard Enoch b. 1895, d. 1974
Lloyd, Cyril David b. 1885, d. 1957
Ratcliff, Mortimer Frederick b. 1887, d. 1951
Shipstone, Mabel Frances b. 1884, d. 1973
Tatam, Sarah Ann b. 1879, d. 1960
EASOM, Hannah b. 1847, d. 1918
Leivers, Moses Leonard Enoch b. 1895, d. 1974
Lloyd, Cyril David b. 1885, d. 1957
Ratcliff, Mortimer Frederick b. 1887, d. 1951
Shipstone, Mabel Frances b. 1884, d. 1973
Tatam, Sarah Ann b. 1879, d. 1960
Westward, Cyprus Road
Westward, Cyprus Road, Mapperley Park
Shipstone, James Leslie b. 1906, d. 1972
Woodlands, Woodland Drive, Mapperley Park
Woodthorpe Lodge, Mansfield Road
Shipstone, James b. 1846, d. 1922
Woodthorpe Lodge, Mansfield Road, Sherwood
1891 UK Census
Barker, Lucy b. 1850, d. 1912
Shipstone, Alice Christabel Everingham b. 1885, d. 1942
Shipstone, Edith Mary b. 1877, d. 1951
Shipstone, Francis Edgar b. 1875, d. 1917
Shipstone, James b. 1846, d. 1922
Shipstone, James Henry b. 1874, d. 1958
Shipstone, James Hugh Gordon b. 1882, d. 1944
Shipstone, Ronald Arthur b. 1880, d. 1944
Barker, Lucy b. 1850, d. 1912
Shipstone, Alice Christabel Everingham b. 1885, d. 1942
Shipstone, Edith Mary b. 1877, d. 1951
Shipstone, Francis Edgar b. 1875, d. 1917
Shipstone, James b. 1846, d. 1922
Shipstone, James Henry b. 1874, d. 1958
Shipstone, James Hugh Gordon b. 1882, d. 1944
Shipstone, Ronald Arthur b. 1880, d. 1944
Nottingham and 12 miles around
BINGHAM, Ann b. 1826, d. 1896
Nottinghamshire
Fewkes, Ada Alice b. 1862, d. 1944
Shipston, John b. between 1820 and 1821
Shipstone, Edward b. 1861, d. 1919
Shipstone, Enoch b. 1859, d. 1914
Shipstone, James b. 1818, d. 1897
Shipstone, James b. 1846, d. 1922
Shipstone, James Henry b. 1874, d. 1958
Shipston, John b. between 1820 and 1821
Shipstone, Thomas b. 1851, d. 1940
Shipstones Brewery, The
Shipston, John b. between 1820 and 1821
Shipstone, Edward b. 1861, d. 1919
Shipstone, Enoch b. 1859, d. 1914
Shipstone, James b. 1818, d. 1897
Shipstone, James b. 1846, d. 1922
Shipstone, James Henry b. 1874, d. 1958
Shipston, John b. between 1820 and 1821
Shipstone, Thomas b. 1851, d. 1940
Shipstones Brewery, The
Nr Blidworth
Lindhurst
Vincent, William b. 1887, d. 1965
Nuthall
Crooks, Eliza b. 1839, d. 1909
Crooks, Mary Ann b. 1841, d. 1923
Leivers, Joseph b. between 1867 and 1868
Leivers, Selina Sarah A b. 1871, d. 1951
Crooks, Mary Ann b. 1841, d. 1923
Leivers, Joseph b. between 1867 and 1868
Leivers, Selina Sarah A b. 1871, d. 1951
New Farm
1841 UK Census
Crooks, Eliza b. 1839, d. 1909
Crooks, John Johnson b. between 1816 and 1817, d. 1882
Shipston, Mary Ann b. between 1815 and 1816, d. 1852
Shipstone, James b. 1818, d. 1897
Shipston, Mary Ann b. between 1815 and 1816, d. 1852
Crooks, Eliza b. 1839, d. 1909
Crooks, John Johnson b. between 1816 and 1817, d. 1882
Shipston, Mary Ann b. between 1815 and 1816, d. 1852
Shipstone, James b. 1818, d. 1897
Shipston, Mary Ann b. between 1815 and 1816, d. 1852
No. 6 Spring Terrace, Main Street
1871 UK Census
Hall, Mary Hannah b. 1832
Leivers, George b. 1856, d. 1903
Leivers, Joseph b. between 1867 and 1868
Leivers, Joshua b. 1832, d. 1893
Leivers, Robert b. 1862
Hall, Mary Hannah b. 1832
Leivers, George b. 1856, d. 1903
Leivers, Joseph b. between 1867 and 1868
Leivers, Joshua b. 1832, d. 1893
Leivers, Robert b. 1862
Watnall Lane
1911 UK Census
Davis, John William b. 1868
Davis, William b. between 1894 and 1895
Lievers, Mary b. 1863
Davis, John William b. 1868
Davis, William b. between 1894 and 1895
Lievers, Mary b. 1863
Old Brinsley
Old Radford
24 Lonsdale Road
Ollerton
Bingham, Charles b. 1849
Bingham, Elizabeth b. 1859
Bingham, Frederick b. between 1847 and 1848
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Jane b. 1844, d. 1923
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. 1854, d. 1926
Clifton, Winifred b. 1900, d. 1982
Cooper, Elizabeth b. 1843
Eyre, Clementina Treza b. 1820, d. 1909
Maltby, Walter b. 1898, d. 1973
Walker, Martha b. between 1817 and 1818
Bingham, Elizabeth b. 1859
Bingham, Frederick b. between 1847 and 1848
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Jane b. 1844, d. 1923
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. 1854, d. 1926
Clifton, Winifred b. 1900, d. 1982
Cooper, Elizabeth b. 1843
Eyre, Clementina Treza b. 1820, d. 1909
Maltby, Walter b. 1898, d. 1973
Walker, Martha b. between 1817 and 1818
10 Briar Rd.
Vincent, Arthur b. 1898, d. 1964
Hall Farm, Kirton
High Street
1851 UK Census
Bingham, Charles b. 1849
Bingham, Frederick b. between 1847 and 1848
Bingham, Herbert C. b. 1839, d. 1872
Bingham, Jane b. 1844, d. 1923
Bingham, Robert b. 1843
Bingham, William b. circa 1811, d. before 1887
Eyre, Clementina Treza b. 1820, d. 1909
Bingham, Charles b. 1849
Bingham, Frederick b. between 1847 and 1848
Bingham, Herbert C. b. 1839, d. 1872
Bingham, Jane b. 1844, d. 1923
Bingham, Robert b. 1843
Bingham, William b. circa 1811, d. before 1887
Eyre, Clementina Treza b. 1820, d. 1909
St Paulinus Church
~GRO Marriage Certificate
CLIFTON, Henry b. 1856, d. 1922
Clifton, Winifred b. 1900, d. 1982
Maltby, Frederick b. 1904
Maltby, Walter b. 1898, d. 1973
CLIFTON, Henry b. 1856, d. 1922
Clifton, Winifred b. 1900, d. 1982
Maltby, Frederick b. 1904
Maltby, Walter b. 1898, d. 1973
The Parish Church of St. Giles
Bingham, Charles b. 1849
Bingham, Elizabeth b. 1859
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Jane b. 1844, d. 1923
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. 1854, d. 1926
Eyre, Clementina Treza b. 1820, d. 1909
Bingham, Elizabeth b. 1859
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Jane b. 1844, d. 1923
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. 1854, d. 1926
Eyre, Clementina Treza b. 1820, d. 1909
Town Street
Wollon Road
1861 UK Census
Bingham, Charles b. 1849
Bingham, Elizabeth b. 1859
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Herbert C. b. 1839, d. 1872
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. circa 1811, d. before 1887
Bingham, William b. 1854, d. 1926
Eyre, Clementina Treza b. 1820, d. 1909
Bingham, Charles b. 1849
Bingham, Elizabeth b. 1859
Bingham, Henry b. between 1855 and 1857, d. 1917
Bingham, Herbert C. b. 1839, d. 1872
Bingham, Mary Ann b. 1851, d. 1912
Bingham, William b. circa 1811, d. before 1887
Bingham, William b. 1854, d. 1926
Eyre, Clementina Treza b. 1820, d. 1909
Papplewick
Barracks Farm
Griffin's Head
Wright, Wallace b. 1856, d. 1924
Griffin's Head P.H.
1891 UK Census
Shipstone, Jane b. 1856, d. 1906
Wright, Frances Annie Shipstone b. 1886, d. 1926
Wright, Lawrence b. 1888, d. 1938
Wright, Lucy Eleanor b. 1882, d. 1942
Wright, Wallace b. 1856, d. 1924
Wright, William Wallace b. 1879, d. 1931
Shipstone, Jane b. 1856, d. 1906
Wright, Frances Annie Shipstone b. 1886, d. 1926
Wright, Lawrence b. 1888, d. 1938
Wright, Lucy Eleanor b. 1882, d. 1942
Wright, Wallace b. 1856, d. 1924
Wright, William Wallace b. 1879, d. 1931
The Griffin's Head
The Griffin's Head Pub
CLIFTON, Lilian b. 1887, d. 1965
The Parish Church
SHIPSTONE, William b. 1823, d. 1886
Perlethorpe
1881 UK Census
Bingham, Mary Ann b. 1851, d. 1912
Pettinger, Annie b. 1880, d. 1894
Pettinger, Arthur b. 1886, d. 1946
Pettinger, Henry b. 1877, d. 1939
Pettinger, Moses b. between 1850 and 1851, d. 1926
Bingham, Mary Ann b. 1851, d. 1912
Pettinger, Annie b. 1880, d. 1894
Pettinger, Arthur b. 1886, d. 1946
Pettinger, Henry b. 1877, d. 1939
Pettinger, Moses b. between 1850 and 1851, d. 1926
Pleasley
39 Deansgate
Pleasley Hill
Thompson, Annie b. 1886
The Parish Church of St. Barnabus
Bingham, James b. 1889
Bingham, Sarah Ann b. 1884
Bingham, William Frederick b. 1885, d. 1960
Lomas, Louisa b. 1891
Thompson, Annie b. 1886
Bingham, Sarah Ann b. 1884
Bingham, William Frederick b. 1885, d. 1960
Lomas, Louisa b. 1891
Thompson, Annie b. 1886
Pleasley Vale
18 Meadow Houses
1921 UK Census
Bingham, Sarah Ann b. 1884
Collins, Doris Lillian b. 1910, d. 1961
Collins, Reuben b. 1881, d. 1956
Bingham, Sarah Ann b. 1884
Collins, Doris Lillian b. 1910, d. 1961
Collins, Reuben b. 1881, d. 1956
3 Meadow House
1921 UK Census
Bingham, Ethel Annie b. 1913
Bingham, Herbert William b. 1908
Bingham, Mabel b. 1912
Bingham, William Frederick b. 1885, d. 1960
Thompson, Annie b. 1886
Bingham, Ethel Annie b. 1913
Bingham, Herbert William b. 1908
Bingham, Mabel b. 1912
Bingham, William Frederick b. 1885, d. 1960
Thompson, Annie b. 1886
Plumtree
The Grange, Normanton-on-the-Wolds
Shipstone, Enoch b. 1859, d. 1914
R.D. Basford
8 Highfield Cotts.
99 Nottingham Road
S.D. Basford
~GRO Birth Certificate
BINGHAM, Ann b. 1826, d. 1896
SHIPSTONE, Martha b. 1858, d. 1930
SHIPSTONE, William b. 1823, d. 1886
BINGHAM, Ann b. 1826, d. 1896
SHIPSTONE, Martha b. 1858, d. 1930
SHIPSTONE, William b. 1823, d. 1886
S.D. Greasley
S.D. Kirkby
~GRO Death Certificate
CHAMBERLAIN, Augustus Lemuel Arthur b. 1881, d. 1947
Chamberlain, Lemuel Henry b. 1923, d. 1996
HILTON, Annie b. 1873, d. 1950
Vincent, Reginald Arthur b. 1902, d. 1974
CHAMBERLAIN, Augustus Lemuel Arthur b. 1881, d. 1947
Chamberlain, Lemuel Henry b. 1923, d. 1996
HILTON, Annie b. 1873, d. 1950
Vincent, Reginald Arthur b. 1902, d. 1974
S.D. Kirkby in Ashfield
S.D. West Bridgford
~GRO Death Certificate
Chamberlain, Florence Annie b. 1884, d. 1959
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
Chamberlain, Florence Annie b. 1884, d. 1959
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
R.D. Greasley
S.D. Greasley
~GRO Birth Certificate
Clifton, Ellen b. 1859, d. 1932
CLIFTON, Thomas b. 1815, d. before 1877
LEIVERS, Elizabeth b. 1821, d. 1898
Clifton, Ellen b. 1859, d. 1932
CLIFTON, Thomas b. 1815, d. before 1877
LEIVERS, Elizabeth b. 1821, d. 1898
R.D. Mansfield
S.D. Blackwell
~GRO Birth Certificate
HOOPER, Mary Julia b. 1867, d. 1915
James, Albert Edward b. 1906, d. 1968
JAMES, George Richard b. 1862, d. 1921
HOOPER, Mary Julia b. 1867, d. 1915
James, Albert Edward b. 1906, d. 1968
JAMES, George Richard b. 1862, d. 1921
S.D. Blidworth
~GRO Birth Certificate
DICKINSON, Eliza b. 1845, d. 1926
VINCENT, Arthur b. 1874, d. 1950
VINCENT, James b. 1844, d. 1923
DICKINSON, Eliza b. 1845, d. 1926
VINCENT, Arthur b. 1874, d. 1950
VINCENT, James b. 1844, d. 1923
S.D. Mansfield
~GRO Birth Certificate
~GRO Death Certificate
Beaver, Gladys May b. 1901, d. 1942
Clifton, Winifred b. 1900, d. 1982
HILTON, Annie b. 1873, d. 1950
Maltby, Walter b. 1898, d. 1973
VINCENT, Arthur b. 1874, d. 1950
Vincent, Marjorie b. 1901, d. 1955
Vincent, Reginald Arthur b. 1902, d. 1974
~GRO Death Certificate
Beaver, Gladys May b. 1901, d. 1942
Clifton, Winifred b. 1900, d. 1982
HILTON, Annie b. 1873, d. 1950
Maltby, Walter b. 1898, d. 1973
VINCENT, Arthur b. 1874, d. 1950
Vincent, Marjorie b. 1901, d. 1955
Vincent, Reginald Arthur b. 1902, d. 1974
S.D. Sutton-in-Ashfield
~GRO Birth Certificate
~GRO Death Certificate
Chamberlain, Elizabeth Beatrice b. 1883, d. 1980
HOOPER, Mary Julia b. 1867, d. 1915
JAMES, George Richard b. 1862, d. 1921
JAMES, Reginald John b. 1903, d. 1988
~GRO Death Certificate
Chamberlain, Elizabeth Beatrice b. 1883, d. 1980
HOOPER, Mary Julia b. 1867, d. 1915
JAMES, George Richard b. 1862, d. 1921
JAMES, Reginald John b. 1903, d. 1988
S.D. Warsop
~GRO Death Certificate
DICKINSON, Eliza b. 1845, d. 1926
VINCENT, Arthur b. 1874, d. 1950
VINCENT, James b. 1844, d. 1923
Vincent, Mary Ellen b. 1884, d. 1975
DICKINSON, Eliza b. 1845, d. 1926
VINCENT, Arthur b. 1874, d. 1950
VINCENT, James b. 1844, d. 1923
Vincent, Mary Ellen b. 1884, d. 1975
R.D. Nottingham
Snell, James Eric Boobbyer (MA MB Bch (Cantab)) b. 1877, d. 1941
S.D. Exchange
~GRO Birth Certificate
Chamberlain, Elizabeth Beatrice b. 1883, d. 1980
Chamberlain, Florence Annie b. 1884, d. 1959
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
HARBUTT, Elizabeth Tavener b. 1849, d. 1919
Chamberlain, Elizabeth Beatrice b. 1883, d. 1980
Chamberlain, Florence Annie b. 1884, d. 1959
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
HARBUTT, Elizabeth Tavener b. 1849, d. 1919
S.D. Nottingham South East
S.D. Park
~GRO Birth Certificate
CHAMBERLAIN, Augustus Lemuel Arthur b. 1881, d. 1947
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
HARBUTT, Elizabeth Tavener b. 1849, d. 1919
CHAMBERLAIN, Augustus Lemuel Arthur b. 1881, d. 1947
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
HARBUTT, Elizabeth Tavener b. 1849, d. 1919
R.D. Southwell
S.D. Kneesal
~GRO Death Certificate
BINGHAM, James b. between 1790 and 1791, d. 1849
Mosley, Sarah b. circa 1809, d. 1883
TRAVIS, Elizabeth b. between 1792 and 1793, d. 1841
BINGHAM, James b. between 1790 and 1791, d. 1849
Mosley, Sarah b. circa 1809, d. 1883
TRAVIS, Elizabeth b. between 1792 and 1793, d. 1841
Radcliffe on Trent
Cropwell Road
1901 UK Census
Selby, Edward James b. 1890, d. 1961
Selby, Ellis Gun b. 1900, d. 1968
Selby, James b. between 1847 and 1848, d. 1938
Selby, Mary Shipstone b. 1891, d. 1981
Shipstone, Frances Elizabeth b. 1857, d. 1913
Selby, Edward James b. 1890, d. 1961
Selby, Ellis Gun b. 1900, d. 1968
Selby, James b. between 1847 and 1848, d. 1938
Selby, Mary Shipstone b. 1891, d. 1981
Shipstone, Frances Elizabeth b. 1857, d. 1913
Redcot, Woodborough Road
Selby, James b. between 1847 and 1848, d. 1938
Radcliffe-on-Trent
15 Shelford Road
Carlin, Jason b. 1870, d. 1947
3 Nottingham Road
Warren, Fanny b. 1869, d. 1953
Highfield, Cropwell Road
1911 UK Census
Selby, Edward James b. 1890, d. 1961
Selby, James b. between 1847 and 1848, d. 1938
Selby, Mary Shipstone b. 1891, d. 1981
Shipstone, Frances Elizabeth b. 1857, d. 1913
Selby, Edward James b. 1890, d. 1961
Selby, James b. between 1847 and 1848, d. 1938
Selby, Mary Shipstone b. 1891, d. 1981
Shipstone, Frances Elizabeth b. 1857, d. 1913
Radford
1861 UK Census
Camm, Mary b. 1845, d. 1909
Carlin, Mary b. 1842
Carlin, Robert b. between 1843 and 1844, d. 1939
Carlin, Thomas b. between 1816 and 1817, d. 1884
Clifton, Albert b. 1886, d. 1926
Clifton, Ernest b. 1893
Clifton, Ernest b. 1899
Clifton, George b. 1890
Clifton, George b. 1893
Clifton, George William b. 1889, d. 1961
Clifton, Harry b. 1898
Clifton, John b. 1856, d. 1936
Clifton, John William b. 1883, d. 1970
Clifton, Joseph b. 1850, d. 1889
Clifton, Leonard b. 1895
Clifton, Lily b. 1896, d. 1965
Clifton, Louisa b. 1901
Clifton, Mabel Ellen b. 1896
Clifton, Millicent May b. 1904
Clifton, Robert John b. 1897
Clifton, Samuel Willis b. 1884, d. 1907
Clifton, Sarah Hannah b. 1901
Clifton, Walter b. 1887
Clifton, Walter b. 1891
Drury, Emily Jane b. 1886
Drury, Ethel b. 1888
Drury, John William b. 1890
Goss, Sarah Hannah b. 1872, d. 1939
Johnson, Eva b. 1905
Leivers, Joshua b. 1832, d. 1893
Rowbottom, Maria b. 1817, d. 1895
Smith, Samuel b. 1861
Thornton, John Hargrave b. 1889, d. 1949
Ward, Rosey b. 1843, d. 1875
Camm, Mary b. 1845, d. 1909
Carlin, Mary b. 1842
Carlin, Robert b. between 1843 and 1844, d. 1939
Carlin, Thomas b. between 1816 and 1817, d. 1884
Clifton, Albert b. 1886, d. 1926
Clifton, Ernest b. 1893
Clifton, Ernest b. 1899
Clifton, George b. 1890
Clifton, George b. 1893
Clifton, George William b. 1889, d. 1961
Clifton, Harry b. 1898
Clifton, John b. 1856, d. 1936
Clifton, John William b. 1883, d. 1970
Clifton, Joseph b. 1850, d. 1889
Clifton, Leonard b. 1895
Clifton, Lily b. 1896, d. 1965
Clifton, Louisa b. 1901
Clifton, Mabel Ellen b. 1896
Clifton, Millicent May b. 1904
Clifton, Robert John b. 1897
Clifton, Samuel Willis b. 1884, d. 1907
Clifton, Sarah Hannah b. 1901
Clifton, Walter b. 1887
Clifton, Walter b. 1891
Drury, Emily Jane b. 1886
Drury, Ethel b. 1888
Drury, John William b. 1890
Goss, Sarah Hannah b. 1872, d. 1939
Johnson, Eva b. 1905
Leivers, Joshua b. 1832, d. 1893
Rowbottom, Maria b. 1817, d. 1895
Smith, Samuel b. 1861
Thornton, John Hargrave b. 1889, d. 1949
Ward, Rosey b. 1843, d. 1875
11 Citadel Street
1911 UK Census
Clifton, Annie b. 1880
Clifton, Ernest b. 1893
Clifton, George b. 1857
Clifton, George b. 1890
Clifton, Walter b. 1887
Johnson, Eva b. 1905
Johnson, Fred b. 1877
Walker, Sarah Ann b. 1858
Clifton, Annie b. 1880
Clifton, Ernest b. 1893
Clifton, George b. 1857
Clifton, George b. 1890
Clifton, Walter b. 1887
Johnson, Eva b. 1905
Johnson, Fred b. 1877
Walker, Sarah Ann b. 1858