WW1 Records Database
3551 to 3575 of 11704
Memorial Inscriptions - Z1
Names of WWI war dead. Temple Balsall cemetery (inside lych gate)
01/01/1914 to 31/12/1918
Memorial Inscriptions - Z1
Williams Family:Inscription on memorial stone, includes Henry James Williams, d. 21 February 1924, ag
01/01/1924 to 31/12/1924
Memorial Inscriptions - Z1
Polesworth War Memorial: list of Polesworth WWI Fallen. Located at Church Walk, Polesworth (by churc
Memorial Inscriptions - Z1
Details of memorial to 3 sons from the village of Polesworth
Memorial Inscriptions - Z1
Roll of Honour. St Mary and Holy Cross, Alderminster (in church interior)
01/01/1914 to 31/12/1919
Memorial Inscriptions - Z1
Hicks family memorial: includes Reginald F. Hicks, killed in action 2/9/1918, aged 29 years. St Mary
Memorial Inscriptions - Z1
Memorial to Pte. Frederick John Harris RSC, k.i.a, 18/10/1918, Jerusalem. All Saints, Allesley cemet
Memorial Inscriptions - Z1
Hollick family memorial; includes Capt. Percy Hood Hollick LLB, R. War. R. [sic], Arras, 9/5/1917, ag
Memorial Inscriptions - Z1
Roll of Honour. St Andrews, Eastern Green (church interior)
Memorial Inscriptions - Z1
War memorial brass plate. St Andrews, Eastern Green (church interior)
01/01/1914 to 31/12/1918
Memorial Inscriptions - Z1
Powers family memorial cross: includes George Frederick Powers, killed in action 25/1/1917, Mesopotam
Memorial Inscriptions - Z1
War memorial includes names of 6 men "of this parish" killed in action 1914-1918. St Mary Magdalene,
01/01/1914 to 31/12/1918
Memorial Inscriptions - Z1
War memorial panel includes names of 6 men "of this parish" killed in action, 1914-1919; also "clock
Memorial Inscriptions - Z1
Roll of Honour. St Mary and All Saints, Haselor (church interior, north wall, chancel)
01/01/1914 to 31/12/1918
Memorial Inscriptions - Z1
Rawlings family memorial: includes Wilfred Rawlings, killed in action HMS Vanguard, 9/7/1917, aged 33
Memorial Inscriptions - Z1
Porter family memorial: includes Francis Wm. Porter killed in action France, 11/10/1918, aged 27 year
Memorial Inscriptions - Z1
Hutchinson family memorial: includes Colin Hutchinson, Auckland Infantry Reg, NZEF, killed in action
Messrs Bosley + Harper - CR 1661
Correspondence with Warwickshire War Agricultural Executive Committee about breaking up of grassland
01/01/1917 to 31/12/1918
Messrs Bosley + Harper - CR 1661
Sale of timber from Lord Southampton's Idlicote estate; includes return of acreage made to Board of A
01/01/1915 to 31/12/1917
Michell Family of Rugby - CR3920
British Red Cross/VAD detachment 66, Warwickshire: records. Duties of VADs and list of equipment
01/01/1914 to 31/12/1920
Michell Family of Rugby - CR3920
Document (handwritten) re ward conditions. Undated.
Michell Family of Rugby - CR3920
VAD enrolment details, war service etc.
01/01/1917 to 31/12/1917
Michell Family of Rugby - CR3920
British Red Cross: Form D 'Medical Organisation in case of Invasion'
01/01/1912 to 31/12/1912
Mike Wells, Shipston remembers: the men on Shipston-on-Stour's three war memorials, Royal British Legion, 2009 - Item available at Shipston & other libraries
Illustrated book on the 36 Shipston men who died in WW1 (and 12 who died in WW2). Includes biographie
01/01/1915 to 31/12/1920
Miller of Radway - CR1382
G.N. May: correspondence
01/01/1918
3551 to 3575 of 11704