Sources       Index


Source    S490

 Author:   R.F Mercer Registrar
 Title:   Edgar Foster Ladbury Death Certificate (CC)
 Abbrev.:   Death Certificate Edgar Foster Ladbury
 Publication:   24 Jan 1969 Birmingham, Birmingham
 Text:   1. 24 Jan 1969 East Birmingham Hospital Little Bromwich
  2. Edgar Foster Ladbury
  3. Male
  4. 77 Years
  5. of 15 Stonehurst Road Birmigham 24 Electrical Engineer (retired)
  6. 1a Repiratory failure; b Bhronco pneumonia; c Bilateral bronchiectasis Certified by K.A.Shah M.B.
  7 N. Ladbury; Daughter; 15 Stoneyhurst Road Birmignham 24
  8 24th Jan 1969
  9. R.F.Mercer
 
 Reference:   IF 534494
 CHAN
 Date:   28 MAY 2013
 Time:   11:20:55

Sources       Index


Source    S491

 Author:   Provisonal district Registrar
 Title:   Edgar Foster Ladbury Grant of probate
 Abbrev.:   Probate Grant Edgar Foster Ladbury
 Publication:   18 Mar 1969 Birmingham
 Text:   Birmingham
  Edgar Foster Ladbury of 15 Stoneyhurst Road Erdington Birmingham
  24th January 1969, England
  Birmingham
  Leslie Hudson of 151 Birmingham Road Sutton Coldfield Warwickshire company director & John Philip Wood of 22 Shepherd's Green Road Erdington aforesaid quantity surveyor the executors named in the said will.
  Gross £938-15-0
  Nett £813-11-0
  Dated 12 March 1969
 
 Reference:   AA2
 CHAN
 Date:   28 MAY 2013
 Time:   11:29:14

Sources       Index


Source    S492

 Author:   Edgar Foster Ladbury
 Title:   Edgar Foster Ladbury Will
 Abbrev.:   Will Edgar Foster Ladbury
 Publication:   26 Feb 1963
 
 CHAN
 Date:   28 MAY 2013
 Time:   11:37:01

Sources       Index


Source    S493

 Author:   W. J. Hastings Superintendent Registrar
 Title:   Elsie Isabel Goode Birth Certificate
 Abbrev.:   Birth Certificate Elsie Isabel Goode
 Publication:   no 205 12 Jan 1887 Erdington, Aston, Warwickshire
 Text:   1. 5 Jan 1887 18 Nursery Terrace Aston Manor in E.W.
  2. Elsie Isabel
  3. Girl
  4. Samuel Willaim Goode
  5. Isabel Mary Goode formerly Maullin
  6. Jeweller Journeyman
  7. Sam'l W Goode Father Nursery Terrace Aston Manor
  8 12 February 1887
  9. George Hill Registrar
 
 Reference:   p41 entry 45 book 124
 CHAN
 Date:   28 MAY 2013
 Time:   12:11:01

Sources       Index


Source    S494

 Author:   Robert Wills Registrar
 Title:   Elsie Isabella Ladbury Death Certificate
 Abbrev.:   Death Certificate Elsie Isabella Ladbury
 Publication:   21 Jan 1975 Birmingham, Birmingham
 Text:   1. 20 Jan 1975 15 Stoneyhurst Road, Erdignton
  2. Elsie Isabella Ladbury
  3. Female
  4. Goode
  5. 5 January 1887 Birmingham
  6. Widow of Edgar Foster Ladbury Electrical Engineer 15 Stoneyhurst Road Birmingham 24
  7. (a) Norah Ladbury (b) Daughter Present at the death (c) 15 Stoneyhurst Road Birmingham 24
  8. 1a Complete Heart block certified by L.A.Pike MB
  9. N. Ladbury
  10. 21 Jan 1975
  11. Robert Wills Registrar
 
 Reference:   IL 358574
 CHAN
 Date:   28 MAY 2013
 Time:   12:23:46

Sources       Index


Source    S495

 Author:   W. Bevan Jones Deputy Registrar
 Title:   Norah Ladbury Birth Certificate
 Abbrev.:   Birth Certificate Norah Ladbury
 Publication:   no 243 15 Nov 1919 Handsworth West Bromwich Staffordshire
 Text:   1. 11 Nov 1919 23 Salisbury Road Handsworth Birmingham
  2. Norah
  3. Girl
  4. Edgar Foster Ladbury
  5. Elsie Isabella Ladbury formerly Goode
  6. Elictrician Journeyman
  7. E.F.Ladbury Father 23 Salisbury Road Handsworth
  8. 15 Nov 1919
  9. W.H.Price Registrar
  10. -
 
 Reference:   GA 185264
 CHAN
 Date:   28 MAY 2013
 Time:   13:26:07