WW1 Records Database
76 to 100 of 11704
Warwickshire Picture Postcards - PH0352
Postcard. War memorials. St Andrew, Rugby
01/01/1922 to 31/12/1922
- PH0084
Photograph. War memorials. Euston Place, Leamington Spa
01/01/1922 to 31/12/1922
Church of England Parish Lists - DR239
War Memorial fund: accounts, etc. St Mary and Holy Cross, Alderminster
01/01/1919 to 31/12/1922
Church of England Parish Lists - DR782
Holy Trinity, (daughter church) Rugby. Correspondence re lychgate
01/01/1921 to 31/12/1922
Church of England Parish Lists - DR925
St Nicholas, Nuneaton. Correspondence re War Memorial
01/01/1919 to 31/12/1922
Church of England Parish Lists - DRB72
St Giles, Nether Whitacre. Minute book - committees for peace celebrations, War Memorial etc.
01/01/1919 to 31/12/1922
Church of England Parish Lists - DR239
St Mary and Holy Cross, Alderminster. War Memorial fund accounts, etc.
01/01/1919 to 31/12/1922
- CR1795
Whitehall War Memorial: list of subscribers, minutes of sub-committee. Whitehall Recreation Ground,
01/01/1922 to 31/12/1922
Warwickshire County Council - CR1520
National Service Appeals Tribunal files: conscientious objectors
01/01/1916 to 31/12/1922
Susan Tall & Betty Sunley, Kenilworth & The Great War, Clock Tower Publications 2004 - B. KEN.TAL.
Life in Kenilworth in WW1 plus details of men on war memorial. Items covered include: red cross hospi
01/01/1914 to 31/12/1922
School Log Book, St Paul's, Leamington Spa - CR3594
Poppies sold in school (by permission) this morning- Rememberance Day November 11th
10/11/1922 to 10/11/1922
Stanley Brothers Ltd - CR 2816
Nuneaton Colliery employees subscriptions to Prince of Wales National Relief War Fund and Red Cross S
27/08/1914 to 21/06/1922
Stanley Bros Ltd - CR2816
Nuneaton Colliery Employee's War Memorial. Programme for unveiling of war memorial to former collier
08/01/1922 to 08/01/1922
Warwickshire Picture Postcards - PH0352
Postcard. War memorials
01/01/1921 to 31/12/1921
Warwickshire Picture Postcards - PH0352
Postcard. War memorials. Dedication ceremony. Solihull
01/01/1921 to 31/12/1921
- PH0513
Photograph. War memorials. Ansley
01/01/1921 to 31/12/1921
- PH0537
Photograph. War memorials dedication. Shustoke
01/01/1921 to 31/12/1921
Warwickshire Picture Postcards - PH0352
Postcard. War memorials
01/01/1921 to 31/12/1921
- PH0143
Photograph. War memorials. St Mary, Warwick
01/01/1921 to 31/12/1921
Church of England Parish Lists - DR230/77
Churchwarden's Scrap Book. St Andrew, Rugby
01/01/1915 to 31/12/1921
Church of England Parish Lists - DRB56
War Memorial chapel: crucifix over chapel screen. St John the Baptist, St Lawrence + St Anne, Knowle
01/01/1921 to 31/12/1921
Church of England Parish Lists - DRB56
War Memorial: correspondence, estimates etc. St John the Baptist, St Lawrence + St Anne, Knowle
01/01/1918 to 31/12/1921
Church of England Parish Lists - DR1172
Printed Order of Service for memorial service + unveilingof memorial tablet to "fallen" of WWI. St P
01/01/1921 to 31/12/1921
Church of England Parish Lists - DR03060
War Memorial committee: minutes. St Nicholas, Alcester
01/01/1920 to 31/12/1921
Church of England Parish Lists - DR736
War Memorial committee: plans for War Memorial hall. St Mary Magdalene, Great Alne
01/01/1919 to 31/12/1921
76 to 100 of 11704