Admin Sign In

WW1 Records Database

Clear form

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