Sources       Index


Source    S478

 Author:   Joy R Marshall Registrar
 Title:   John Philip Wood Death Certificate
 Abbrev.:   Death Certificate John Philip Wood
 Publication:   Entry 149:   Northumberland West, Northumberland West, Northumberland
 Text:   1. Seventh December 2004 General Hospital, Hexham
  2. John Philip Wood
  3. Male
  4. -
  5. 30th March 1926, Handsworth Birmingham
  6. Quantity Surveyor (retired) 22 Shepherd's Green Road, Erdington, Birmingham
  7(a) Roger Philip Wood (b) Son present at the death (c) 36 Robson Drive, Beaumont Park, Hexham, Northumberland.
  8. I(a) Carcinomatosis due to (b) Malignant Mesothelioma Right Pleura Certified by E Armstrong Coronor for South Northumberland after post Mortem without inquest.
  9. R.P.Wood
  10. Tenth Decemember 2004
  11. Joy R. Marshall Registrar.
 
 Reference:   BQ 481480
 CHAN
 Date:   27 MAY 2013
 Time:   16:43:32

Sources       Index


Source    S479

 Author:   District Registrar
 Title:   John Philip Wood Grant of Probate
 Abbrev.:   Probate Grant John Philip Wood
 Publication:   2005 Birmingham
 Text:   IN THE HIGH COURT OF JUSTICE
  The District Probate Registry at Birmingham
  BE IT KNOWN that JOHN PHILIP WOOD
  of 22 Shepherd's Green Road Birmingham B24 8EX
  died on 7th Day of December 2004
  domiciled in England and Wales
  AND LET IT FURTHER BE KNOWN that the last will and Testament of the said deceased (a copy of which is annexed) was proved and registered in the high court of justice and that the administration of all the estate which by law devolves to and vests in the personal representative of the said deceased was granted by the said court to the Executors
  GRAHAM JOHN WOOD of 7 Kestrel Walk Letchworth Hertfordshire SG6 2TB
  and ROGER PHILIP WOOD of 36 Robson Drive Beaumont Park Hexham Northumberland NE46 2KZ
  It is herby confirmed that it appears from the informaiton supplied on th eapplicaiton for this grant that the gross value of the said estate in the United Kingdom does not exceed £437,625and the net value of such estate does not exceed £434,078
  Deated 3rd day of March 2005
 
 CHAN
 Date:   27 MAY 2013
 Time:   22:16:37

Sources       Index


Source    S480

 Author:   John Philip Wood
 Title:   John Philip Wood Will
 Abbrev.:   Will
 Publication:   7 Jun 2001
 
 CHAN
 Date:   27 MAY 2013
 Time:   17:00:08

Sources       Index


Source    S481

 Author:   John Philip Wood
 Title:   John Philip Wood Will Codicil
 Abbrev.:   Will John Philip Wood Codicil
 Publication:   11 Jul 2004
 
 CHAN
 Date:   27 MAY 2013
 Time:   17:05:13

Sources       Index


Source    S482

 Author:   Vicar
 Title:   Edgar Foster Ladbury & Elsie Isabella Goode Marriage Certificate
 Abbrev.:   Marriage Certificate Edgar Foster Ladbury & Elsie Isabella Goode
 Publication:   1916 Holy Trinity, Birchfield, Staffordshire
 Text:   1. June 10 1916
  2. Edgar Foster Ladbury; Elsie Isabella Goode
  3. 25; 29
  4. Bachelor; Spinster
  5. Electrical Engineer; -
  6. 29 Witton Rd; 69 Westminster Rd
  7. John Edgar Ladbury; Samuel William Goode
  8. Builder; Jeweller
 
  witnessed by the fathers
 Reference:   no 454
 CHAN
 Date:   28 MAY 2013
 Time:   11:12:31

Sources       Index


Source    S483

 Author:   Rev Swain (Vicar)
 Title:   Cyril Frederick Wood and Hilda May Wood Marriage Certificate
 Abbrev.:   Marriage Certificate Cyril Frederick Wood and Hilda May Wood
 Publication:   no. 147. Holy Trinity Church, Bichfield, Staffordshire
 Text:   1. 15 Sep 1923
  2. Cyril Frederick Wood; Hilda May Wood
  3. 27; 25
  4. Bachelor; Spinster
  5. Quantity Surveyor
  6. 22 Fentham Rd; 109 Freer Rd
  7. Thomas Frederick Wood; Walter Ross
  8. Electro Plater; Retired
 
 Reference:   C 358467
 CHAN
 Date:   28 MAY 2013
 Time:   09:00:11