WW1 Records Database
11626 to 11650 of 11704
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
Maybury of Nuneaton - CR2416
File of HP Accounts paid off 1916-1923 by Maybury's customers; some relate to purchases made during W
01/01/1916 to 31/12/1923
Memorial Inscriptions - Z1
War Memorial: tablet - 8 names 1915-1918 killed in action + 2 names d. after the Armistice. St Peter
01/01/1914 to 31/12/1923
Church of England Parish Lists - DR782
Holy Trinity (daughter church) Rugby. Faculty for lychgate with cross + figures
01/01/1921 to 31/12/1923
Church of England Parish Lists - DR322
St Mary's church, Atherstone. War Memorial: window in church; War Memorial committee: minutes; War M
01/01/1919 to 31/12/1923
Church of England Parish Lists - DR322
St Mary's church, Atherstone. Altar Book: Roll of Honour
01/01/1919 to 31/12/1923
Church of England Parish Lists - DR351
St John the Baptist, Cherington. Forms of Service + royal proclamations many of which relate to WWI
01/01/3771 to 31/12/1923
Laws of Rugby - CR2466
Corporal W.C. Laws: correspondence re death, grave etc.
01/01/1918 to 31/12/1923
Cox, Pillerton Hersey - CR4484/4
Account book of Cox family, carpenters + wheelwrights, Pillerton Hersey giving details of work done,
01/01/1894 to 31/12/1924
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
Church of England Parish Lists - DR297
St Peter, Mancetter. War Memorial Fund and parish accounts
01/01/1919 to 31/12/1924
Arden House School - CR1760
"History of Arden House School" by headmaster J. P. Nelson. Includes description of school in WW1.
01/01/1914 to 31/12/1924
Rugby Borough Council - CR1795
War Memorial Committee: minutes, etc.
01/01/1919 to 31/12/1924
Plans of Warwickshire Churches - CR1335
Design for war memorial
01/01/1917 to 31/12/1924
- PH0333
Postcard. War memorials. Alderman's Green, Coventry
01/01/1926 to 31/12/1926
J. Clark + Sons, Leamington Spa - CR4106
Sales day book of plumbers and general builders; detailed description of work done and date bill paid
01/01/1913 to 31/12/1927
- PH0048
Photograph. War memorials
01/01/1927 to 31/12/1927
Church of England Parish Lists - DR821
Great Alne War Memorial Hall: minute book of management committee, etc. St Mary the Virgin, Kinwarto
01/01/1921 to 31/12/1928
Bedworth Urban District Council - CR1566
War memorial: committee minutes, correspondence, etc.
01/01/1919 to 31/12/1928
- PH1198/13
Six images photocopied from originals showing the railway line, a street party probably commemorating
01/01/1920 to 31/12/1929
11626 to 11650 of 11704