Gertrud Mills -1934 |
Gertrud Mills | |
+: | 13 Mrz 1934 |
James Stopford 1853- |
James Stopford | |
*: | 3 Mrz 1853 |
William Mills 1862-1917 |
William Mills | |
*: | 25 Jul 1862 |
+: | 9 Feb 1917 |
Sydney Mills 1867- |
Sydney Mills | |
*: | 5 Jul 1867 |
Gertrud Whitbread -1909 |
Gertrud Whitbread | |
+: | 1909 |
Karl Mills 1816- |
Karl Mills | |
*: | 29 Mai 1816 |
oo: | 22 Jun 1861 |
Daphne Strutt 1911- |
Daphne Strutt | |
*: | 5 Nov 1911 |
Maria Hilda Clements 1875-1919 |
Maria Hilda Clements | |
*: | 1875 |
+: | 7 Apr 1919 |
Robert John Strutt 1875-1947 |
Robert John Strutt | |
*: | 28 Aug 1875 |
oo: | 6 Jul 1905 |
+: | 13 Dez 1947 |
Winifried Coke -1940 |
Winifried Coke | |
+: | 22 Mrz 1940 |
Robert Birmingham Clements 1847-1892 |
Robert Birmingham Clements | |
*: | 1847 |
oo: | 2 Sep 1873 |
+: | 1892 |
Thomas Anson 1913- |
Thomas Anson | |
*: | 4 Mai 1913 |
Thomas Winnington 1910- |
Thomas Winnington | |
*: | 1910 |
Thomas Anson 1883-1960 |
Thomas Anson | |
*: | 9 Dez 1883 |
+: | 14 Sep 1960 |
Evelyn Maud Keppel 1887-1945 |
Evelyn Maud Keppel | |
*: | 15 Apr 1887 |
oo: | 11 Jul 1911 |
+: | 16 Apr 1945 |
Mildred Coke -1941 |
Mildred Coke | |
+: | 12 Mai 1941 |
Thomas Francis Anson 1856- |
Thomas Francis Anson | |
*: | 31 Jan 1856 |
oo: | 5 Nov 1878 |
Hubert Barry 1898- |
Hubert Barry | |
*: | 6 Okt 1898 |
Grace Murray 1873- |
Grace Murray | |
*: | 17 Feb 1873 |
Gertrud Coke -1943 |
Gertrud Coke | |
+: | 28 Nov 1943 |
Charles Murray 1841- |
Charles Murray | |
*: | 24 Mrz 1841 |
oo: | 5 Apr 1866 |
Su. Wright 1937-1998 |
Su. Wright | |
*: | 9 Jun 1937 |
+: | 19 Sep 1998 |
Ronald Ivor Ferguson 1931-2003 |
Ronald Ivor Ferguson | |
*: | 10 Okt 1931 |
+: | 16 Mrz 2003 |
Doreen Wingfield 1904- |
Doreen Wingfield | |
*: | 29 Mrz 1904 |
Fitzbert Wright 1905- |
Fitzbert Wright | |
*: | 1 Sep 1905 |
oo: | 10 Jan 1928 |
Mervyn Wingfield 1880-1947 |
Mervyn Wingfield | |
*: | 16 Jul 1880 |
+: | 21 Mrz 1947 |
Sybil Pleydell-Bouverie 1878- |
Sybil Pleydell-Bouverie | |
*: | 13 Dez 1878 |
Julia Coke nach 1843-1931 |
Julia Coke | |
*: | NACH 1843 |
+: | 7 Aug 1931 |
Mervyn Wingfield 1836- |
Mervyn Wingfield | |
*: | 13 Okt 1836 |
Hilda Strutt 1879-1923 |
Hilda Strutt | |
*: | 25 Mai 1879 |
+: | 28 Apr 1923 |
Charles Israel Loraine Allix 1872-1960 |
Charles Israel Loraine Allix | |
*: | 1 Dez 1872 |
oo: | 23 Okt 1906 |
+: | 13 Mrz 1960 |
Marg. Coke 1852-1922 |
Marg. Coke | |
*: | 24 Apr 1852 |
+: | 2 Aug 1922 |
Henry Strutt 1840-1914 |
Henry Strutt | |
*: | 20 Mai 1840 |
oo: | 2 Mai 1874 |
+: | 26 Jul 1914 |
Julia Whitbread 1825-1870 |
Julia Whitbread | |
*: | 3 Jun 1825 |
+: | 21 Apr 1870 |
Thomas William Coke 1822-1909 |
Thomas William Coke | |
*: | 26 Dez 1822 |
oo: | 20 Apr 1843 |
+: | 24 Jan 1909 |
Maud Whitbread 1859- |
Maud Whitbread | |
*: | 24 Jan 1859 |
Charles Whitbread -1896 |
Charles Whitbread | |
oo: | 1893 |
+: | 1896 |
Sam. Whitbread 1830-1915 |
Sam. Whitbread | |
*: | 6 Mai 1830 |
+: | 23 Dez 1915 |
Isabe. Pelham -1916 |
Isabe. Pelham | |
oo: | 9 Jul 1855 |
+: | 11 Dez 1916 |
Charles Whitbread -1896 |
Charles Whitbread | |
+: | 1896 |
Maud Whitbread 1859- |
Maud Whitbread | |
*: | 24 Jan 1859 |
oo: | 1893 |
William Whitbread 1834-1879 |
William Whitbread | |
*: | 1834 |
+: | 1879 |
Julia Brand-Trevor -1858 |
Julia Brand-Trevor | |
+: | 13 Okt 1858 |
Sam. Charles Whitbread 1796-1879 |
Sam. Charles Whitbread | |
*: | 1796 |
oo: | 28 Jun 1824 |
+: | 27 Mai 1879 |
Ric. Seymour 1875-1959 |
Ric. Seymour | |
*: | 21 Sep 1875 |
+: | 21 Apr 1959 |
Vicky FitzRoy 1886- |
Vicky FitzRoy | |
*: | 26 Okt 1886 |
oo: | 20 Apr 1911 |
Leo. Seymour 1841-1904 |
Leo. Seymour | |
*: | 2 Jun 1841 |
+: | 30 Mai 1904 |
Georg Seymour 1797-1880 |
Georg Seymour | |
*: | 21 Sep 1797 |
+: | 2 Feb 1880 |
Alice Brand -1925 |
Alice Brand | |
+: | 20 Mrz 1925 |
Henry Thomas Farquhar 1838- |
Henry Thomas Farquhar | |
*: | 18 Sep 1838 |
oo: | 8 Jul 1862 |
Ronald Ivor Ferguson 1931-2003 |
Ronald Ivor Ferguson | |
*: | 10 Okt 1931 |
+: | 16 Mrz 2003 |
Su. Wright 1937-1998 |
Su. Wright | |
*: | 9 Jun 1937 |
+: | 19 Sep 1998 |
Andrew Henry Ferguson 1899-1966 |
Andrew Henry Ferguson | |
*: | 10 Okt 1899 |
+: | 1966 |
Marian v.Montaigu-Dougl.-Scott 1908-1996 |
Marian v.Montaigu-Dougl.-Scott | |
*: | 1908 |
+: | 1996 |
Marg. Brand 1873-1948 |
Marg. Brand | |
*: | 7 Mrz 1873 |
+: | 27 Sep 1948 |
Henry.III Brand 1841-1906 |
Henry.III Brand | |
*: | 2 Mai 1841 |
+: | 22 Nov 1906 |
Su. Henriette Cavendish 1846- |
Su. Henriette Cavendish | |
*: | 29 Jul 1846 |
oo: | 14 Apr 1868 |
Helene Thomas -1918 |
Helene Thomas | |
+: | 27 Jul 1918 |
Marg. Ellice 1896- |
Marg. Ellice | |
*: | 19 Mrz 1896 |
Edward Charles Ellice 1858- |
Edward Charles Ellice | |
*: | 1 Jan 1858 |
Mabel Brand 1845- |
Mabel Brand | |
*: | 1845 |
Fred Thomas 1838- |
Fred Thomas | |
*: | 11 Apr 1838 |
Henry.II Brand 1814-1892 |
Henry.II Brand | |
*: | 24 Dez 1814 |
+: | 14 Mrz 1892 |
Elisabeth Ellice 1818-1899 |
Elisabeth Ellice | |
*: | 1818 |
oo: | 16 Apr 1838 |
+: | 8 Mrz 1899 |
Henry.I Brand 1777-1853 |
Henry.I Brand | |
*: | 27 Jul 1777 |
+: | 2 Jun 1853 |
Pyne Crosbie vor 1786- |
Pyne Crosbie | |
*: | VOR 1786 |
oo: | 24 Jul 1806 |
Thomas Brand 1749-1794 |
Thomas Brand | |
*: | 17 Sep 1749 |
+: | 21 Feb 1794 |
Gertrud Roper 1750-1819 |
Gertrud Roper | |
*: | 25 Aug 1750 |
oo: | 20 Apr 1771 |
+: | 3 Okt 1819 |
|
Caro. Pierrepont -1753 |
Caro. Pierrepont | |
+: | 4 Jun 1753 |
Thomas Brand 1717- |
Thomas Brand | |
*: | CA.1717 |
oo: | 9 Jan 1749 |