Sources       Index


Source    S162

 Author:   John R Cooper Superintendent Registrar
 Title:   Cyril Frederick Wood Certified copy of entry of Birth
 Abbrev.:   Birth Certificate Cyril Frederick Wood
 Publication:   entry 155 Aston Manor, Birmingham North, Birmingham
 Text:   1. 24th May 1896 6 John St AM
  2. Cyril Frederick
  3. Boy
  4. Thomas Frederick Wood
  5. Ada Alice Wood formerly Hall
  6. Electro Guilder journeyman
  7. A.A. Wood Mother 6 John Street Aston Manor
  8. 1 Jul 1896
  9. W.H.Ingall Registrar
 
 Reference:   D203 4
 CHAN
 Date:   27 MAY 2013
 Time:   22:10:44

Sources       Index


Source    S163

 Author:   Registrar of Births and Deaths
 Title:   Ada Alice Wood Certified copy of an entry of Death
 Abbrev.:   Death Certificate Ada Alice Wood
 Publication:   entry 215 J.M.Martin / 27 July 1945 Handsworth Birmingham
 Text:   1. 26 Jul 1945 22 Fentham Road UD
  2. Ada Alice Wood
  3. Female
  4. 75 years
  5. Widow of Thomas Frederick Wod retired Electro Plater
  6. 1a Cerebral Haemorrhage 2 Hyperphiesia certified by L N K Lines MRCS
  7. C.F.Wood Son Present at the death 119 Putney Road Birmingham 20
  8. 27 July 1945
  9. J.M.Martin Registrar
 
 Reference:   IJ 447392
 CHAN
 Date:   29 MAY 2013
 Time:   16:17:14

Sources       Index


Source    S164

 Author:   J.E.Povey Registrar
 Title:   Certificate of Registry of Birth
 Abbrev.:   Birth Certificate Lois Letley
 Publication:   Entry 214 16th Feb 1910 Strood Strood Kent
 Text:   Lois Letley; 12th January 1910;
  Entry 214 Book 71
  on 16 Feb 1910
  
  
 
 CHAN
 Date:   29 MAY 2013
 Time:   16:01:45

Sources       Index


Source    S165

 Author:   Frederick H. Acott, Registrar
 Title:   Lois Ladbury Certified copy of an entry of Death
 Abbrev.:   Death Certificate Lois Ladbury (nee Letley)
 Publication:   10th Oct 1966 Chatham in Kent
 Text:   1. 8th October 1966; All Saints Hospital Chatham
  2. Lois Ladbury
  3. Female
  4. 56 years
  5. of 26 Howard Avenue, Rochester. Wife of Mark Ladbury Foreman's Writer - Naval Dockyard.
  6. 1a Carcinomatosis b CArcinoma of head of Pancreas; certified by S.S. Goyal, M.B.
  7. M Ladbury widower of Deceased; 26 , Howard Avenue, Rochester
  8 10th October 1966
  9. F.H.Acott
 
 Reference:   IE053053
 CHAN
 Date:   29 MAY 2013
 Time:   16:09:08

Sources       Index


Source    S166

 Author:   Unknown
 Title:   none
 Abbrev.:   John Ladbury family tree
 Publication:   Unknown
 CHAN
 Date:   27 JAN 2008
 Time:   20:56:50

Sources       Index


Source    S167

 Author:   Mary Williams Vance
 Title:   Various emails
 Abbrev.:   Mary W Vance emails
 Publication:   MWV 2002-4
 
 CHAN
 Date:   17 MAY 2013
 Time:   14:21:33

Sources       Index


Source    S168

 Author:   Laverne Potter
 Title:   Emails 2002
 Abbrev.:   Laverne Potter Emails 2002
 Publication:   2002
 
 CHAN
 Date:   17 MAY 2013
 Time:   14:20:44

Sources       Index


Source    S169

 Author:   Cyril Jones
 Abbrev.:   Cyril Jones
 Publication:   9th April 2002
 CHAN
 Date:   27 JAN 2008
 Time:   20:58:09