431. Hector DALLAS
1England and Wales Index to BMD, Medway Q4 1881 2a 542.
Surname indexed as Dellas
Mother's maiden name Harris.2England and Wales Index to BMD, Chatham Q3 1952 5b 262.
Age 71.3Confirmation of Estate, English Probate.
"1953 DALLAS Hector of 2 Westmount Avenue Chatham died 3 July 1952 Probate London 31 March to Eliza Dallas widow Hector Edward Dallas fishmonger and William Dallas farmer. Effects £23432 16s. 1d."
1England and Wales Index to BMD, Medway Q2 1899 2a 1224.
2England and Wales Index to BMD, Chatham Q3 1955 5b 243.
Age 75.3Confirmation of Estate, English Probate.
"1955 DALLAS Eliza of 2 Westmount Avenue Chatham widow died 21 September 1955 at 39 Watts Avenue Rochester Administration London 15 November to Hector Edward Dallas fishmonger and William Dallas farmer. Effects £4137 3s. 9d."
875. Hector Edward DALLAS
1England and Wales Index to BMD, Medway Q4 1899 2a 635.
Full DoB from 1939 Register
Mother's maiden surname Wells.2OPR.
"Name: Hector Edward Dallas
Gender: Male
Record Type: Christening (Baptism)
Baptism Date: 28 Nov 1899
Baptism Place: Chatham, St Johns, Kent, England
Father: Hector Dallas
Mother: Eliza Dallas."3England and Wales Index to BMD, Chatham Q1 1989.
DoB 13 Nov 1899.4Confirmation of Estate, English Probate.
"1989 DALLAS Hector Edward of 174A Palmerston Road Chatham kent died 1 January 1989 Probate Brighton 5 September £113751."
1England and Wales Index to BMD, Medway Q4 1923 2a 1677.
2England and Wales Index to BMD, Medway Q1 1905 2a 700.
Mother's maiden name not in index.3England and Wales Index to BMD, Chatham Q2 1989.
DoB 2 Mar 1905.4Confirmation of Estate, English Probate.
"1990 DALLAS Edith Elizabeth of 174A Palmerston Road Chatham died 3 April 1989 Probate Brighton 30 April £201335."
876. William DALLAS
1England and Wales Index to BMD, Medway Q1 1902 2a 651.
Mother's maiden surname Wells
Full DoB from 1939 Register.2England and Wales Index to BMD, Chatham Q4 1975.
DoB 19 Dec 1901.3Confirmation of Estate, English Probate.
"1975 DALLAS William of Frost Orchard Velsted Stockbury Sittingbourne Kent died 16 November 1975 Administration Brighton 9 December £1384."
1England and Wales Index to BMD, Medway Q2 1931 2a 2072.
2England and Wales Index to BMD, Medway Q4 1907.
Mother's maiden surname Briggs
Full DoB from 1939 Register.3England and Wales Index to BMD, Swale, Kent May 1993.
DoB 4 Oct 1907.
432. Ernest DALLAS
1England and Wales Index to BMD, Medway Q2 1884 2a 564.
Surname indexed as Dellas
Mother's maiden name Harris.2England and Wales Index to BMD, Medway Q1 1926 2a 941.
Age 41.3Confirmation of Estate, English Probate.
"1935 DALLAS Ernest of Hill View Tunbury Avenue Walderslade Chatham died 17 February 1926 Administration London 17 October to Elsie Dallas widow. Effects £103 8s. 10d."
Note this Administration is 9 years after death.
1England and Wales Index to BMD, Medway Q4 1905 2a 1350.
2England and Wales Index to BMD, Chatham Q3 1966.
Age 78.3Confirmation of Estate, English Probate.
"1966 DALLAS Elsie of 2 Jeyes Street Chatham died 14 July 1966 at All Saints Hospital Chatham Administration London 17 August to Ernest Leonard Dallas electrician. £1033."
877. Ivy DALLAS
1England and Wales Index to BMD, Medway Q2 1906 2a 758.
Mother's maiden surname Bodkin.
1England and Wales Index to BMD, Medway Q4 1907 2a 690.
Mother's maiden surname Bodkin.
879. Emily Ellen DALLAS
1England and Wales Index to BMD, Medway Q1 1910 2a 725.
Mother's maiden surname Bodkin.
1England and Wales Index to BMD, Medway Q4 1912 2a 1325.
Mother's maiden surname Bodkin.2England and Wales Index to BMD, Medway Q3 1913 2a 699.
Under one year old.
881. Alfred Victor DALLAS
1England and Wales Index to BMD, Medway Q3 1915 2a 1280.
Mother's maiden surname Bodkin.
433. Henry Charles DALLAS
1England and Wales Index to BMD, Medway Q1 1886 2a 620.
Surname indexed as Dellas
Mother's maiden name Harris.2England and Wales Index to BMD, Chatham Q3 1949 5b 317.
Age 63.3Confirmation of Estate, English Probate.
"1950 DALLAS Henry of 21 Skinner Street Gillingham Kent died 6 August 1949 Administration London 19 May to Amelia Dallas widow. Effects £1140."
1England and Wales Index to BMD, Medway Q3 1908 2a 1415.
2England and Wales Index to BMD, Chatham Q2 1956 5b 321.
Age 65.3Confirmation of Estate, English Probate.
"1956 DALLAS Amelia of 23 Skinner Street Gillingham Kent widow died 5 May 1956 Probate London 13 November to Rose Anna Jarvis and Flora Peacock married women, Effects £2012 6s. 3d."
883. Florence DALLAS
1England and Wales Index to BMD, Medway Q1 1912 2a 1433.
Mother's maiden name given as Diton.
884. Rosanna DALLAS
1England and Wales Index to BMD, Medway Q4 1914 2a 1322.
2England and Wales Index to BMD, Chatham Q2 1980.
DoB 11 Sep 1914.
434. Albert Arthur DALLAS
1England and Wales Index to BMD, Medway Q1 1888 2a 612.
Surname indexed as Dellas in birth index
Mother's maiden name Harris
Full DoB from 1939 Register.2England and Wales Index to BMD, Chatham Q1 1960 5b 360.
Age 72.3Confirmation of Estate, English Probate.
1976 DALLAS Albert otherwise Albert Alfred otherwise Alfred Albert of 118 and 181 Castle Road Chatham died 6 February 1960 Probate Brighton 8 December £575 Former Grant Lewes 20 December 1960 Revoked."
"1960 DALLAS Alfred Albert of 181 Castle Street Chatham died 6 February 1960 Administration Lewes 20 December to Eliza Rosetta Alma Ralph (wife of Alfred Charles Ralph). Effects £550 (Revoked 1.10.1976)
1England and Wales Index to BMD, Medway Q3 1910 2a 1563.
2England and Wales Index to BMD, Chatham Q1 1958 5b 384.
Age 68.3Confirmation of Estate, English Probate.
"1958 DALLAS Eliza Elizabeth of 118 Castle Road Chatham (wife of Albert Dallas) died 12 February 1958 Administration London 21 March to the said Albert Dallas retired greengrocer. Effects £624 5s. 6d."
887. Albert Alfred DALLAS
1England and Wales Index to BMD, Medway Q3 1911 2a 1451.
Mother's maiden surname Beck
Full DoB from 1939 Register.2England and Wales Index to BMD, Chathem Feb 1996.
DoB 9 Jul 1911.3Confirmation of Estate, English Probate.
"1996 DALLAS Albert Alfred died 20 February 1996 Grant only Brighton 14 May 1996."
1England and Wales Index to BMD, Medway Q2 1930 2a 1926.
2England and Wales Index to BMD, Medway Q3 1914 2a 1454.
Mother's maiden surname Ripley.3England and Wales Index to BMD, Medway Aug 2003.
DoB 9 May 1914.
1England and Wales Index to BMD, Medway Q4 1913 2a 1340.
Mother's surname indexed as Peck, but is probably this family and should be Beck
Full DoB from 1939 Register.2OPR.
"Name: Hector Charles Dallas
Gender: Male
Record Type: Christening (Baptism)
Baptism Date: 25 Sep 1913
Baptism Place: Chatham, St Pauls, Kent, England
Father: Albert Alfred Dallas
Mother: Eliza Elizabeth Dallas."3England and Wales Index to BMD, Chatham Mar 1993.
DoB 14 Sep 1913.
1England and Wales Index to BMD, Medway Q3 1933 2a 2646.
2England and Wales Index to BMD, Medway Q2 1914 2a 1452.
Mother's maiden surname Berry.
889. Charles Henry DALLAS
1England and Wales Index to BMD, Medway Q2 1915 2a 1373.
Mother's maiden surname Beck
Full DoB from 1939 Register.
890. Eliza Rosetta Alma DALLAS
1England and Wales Index to BMD, Medway Q1 1917 2a 1175.
Mother's maiden surname Beck
Full birthdate from 1939 Register.2England and Wales Index to BMD, Chatham Q4 1974 16 423.
DoB 2 Jan 1917.3Confirmation of Estate, English Probate.
"1974 RALPH Eliza Rosetta Alma of 181 Castle Road Chatham died 6 October 1974 Administration Brighton 17 December £7010."
1England and Wales Index to BMD, Medway Q4 1938 2a 2322.
2England and Wales Index to BMD, Medway Q3 1914 2a 1523.
Mother's maiden surname Barnham.3England and Wales Index to BMD, Medway Sep 2004.
DoB 14 Sep 1914.4Confirmation of Estate, English Probate.
"2004 RALPH Alfred Charles died 6 September 2004 Grant and Will Brighton 21 December 2004."
893. William DALLAS
1England and Wales Index to BMD, Medway Q3 1923 2a 1287.
Full DoB from 1939 Register
Mother's maiden surname Beck.2England and Wales Index to BMD, Chatham.
DoB 24 Aug 1923.
1England and Wales Index to BMD, Chatham Q1 1946 2a 2654.
2England and Wales Index to BMD, Medway Q4 1927 2a 1068.
Mother's maiden surname Dennis.3England and Wales Index to BMD, Medway.
DoB 27 Aug 1927.
894. Sidney George DALLAS
1England and Wales Index to BMD, Medway Q3 1925 2a 1234.
Mother's maiden surname Beck.2England and Wales Index to BMD, Chatham Q4 1941 2a 1846.
Age 16
Given names Sidney George.
435. Ada Ethel DALLAS
1England and Wales Index to BMD, Medway Q2 1890 2a 597.
Surname indexed as Dellas
Mother's maiden name Harris.
1England and Wales Index to BMD, Medway Q3 1908.
898. Ada Ivy SMITH
1England and Wales Index to BMD, Medway Q4 1910 2a 660.
There are 2 Ada Smith in this quarter, one is Ada B and the other Ada I, but from GRO index it shows Ada Ivy is right one as mother's maiden surname Dallas.
899. Alfred William John SMITH
1England and Wales Index to BMD, Medway Q3 1914 2a 1456.
Mother's maiden surname Dallas.
436. Charles DALLAS
1England and Wales Index to BMD, Medway Q3 1892 2a 592.
Surname indexed as Dellas
Mother's maiden name Harris.
1England and Wales Index to BMD, Medway Q4 1914 2a 1633.
2England and Wales Index to BMD, Medway Q2 1893 2a 596.
Mother's maiden surname Page.3England and Wales Index to BMD, Chatham Q1 1964 5b 411.
Age 72.
901. Rose Hannah DALLAS
1England and Wales Index to BMD, Medway Q3 19112a 1416.
Mother's maiden surname Ackleton.
1England and Wales Index to BMD, Medway Q3 1913 2a 1585.
Mother's maiden surname Ackleton.2England and Wales Index to BMD, Chatham Q3 1991 16 592.
DoB 27 Jul 1913.
1England and Wales Index to BMD, Medway Q3 1932 2a 2543.
2England and Wales Index to BMD, Medway Q1 1910 2a 699.
Mother's maiden surname Rickard.
903. Charles DALLAS
1England and Wales Index to BMD, Medway Q3 1915 2a 1275.
Mother's maiden surname Ackleton
Full DoB from 1939 Register.2England and Wales Index to BMD, Chatham Q1 1978 16 653.
DoB 10 Jul 1915.3Confirmation of Estate, English Probate.
"1978 DALLAS Charles of 25 Perry Street Chatham died 17 February 1978 Administration Brighton 16 June £2192."
1England and Wales Index to BMD, Medway Q3 1936 2a 3197.
2England and Wales Index to BMD, Medway Q2 1913 2a 1472.
Mother's maiden surname Barrow.
1England and Wales Index to BMD, West Ham, Essex Q1 1921 4a 264.
Mother's maiden surname Ackleton.2OPR.
"First name(s) Hector William
Last name Dallas
County Essex
Country England
Place Canning Town, Holy Trinity, Barking Road
Mother's first name(s) Sylvia
Father's first name(s) Charles
Father's last name Dallas
Birth date 05 Dec 1920
Baptism date 24 Dec 1920
Father's occupation Labourer
Residence 16 Ascot St."3England and Wales Index to BMD, West Ham, Essex Q4 1921 4a 130.
Age 1.
906. William Henry DALLAS
1England and Wales Index to BMD, Medway Q3 1926 2a 1273.
Mother's maiden surname Ackleton.2England and Wales Index to BMD, Chatham Q4 1987 16 743.
DoB 3 Aug 1926.
907. Horace DALLAS
1England and Wales Index to BMD, Medway Q4 1928 2a 1127.
Mother's maiden surname Ackleton.2England and Wales Index to BMD, Medway Q1 1929 2a 1615.
Under ine year old.
908. Bertram DALLAS
1England and Wales Index to BMD, Medway Q1 1931 2a 1221.
Full DoB from 1939 Register and death record
Born Dec 1930, registered early 1931
Mother's maiden surname Ackleton.2England and Wales Index to BMD, Chatham Q2 1988 16 662.
DoB 11 Dec 1930.3Confirmation of Estate, English Probate.
"1988 DALLAS Bertram of 3 Haig Avenue Chatham died 12 May 1988 Probate Brighton 28 June Not exceeding £70000."
437. Alfred DALLAS
1England and Wales Index to BMD, Medway Q4 1895 2a 551.
Mother's maiden name Harris.2England and Wales Index to BMD, Chatham Q2 1964 5b 326.
Age 68.
1England and Wales Index to BMD, Medway Q1 1920 2a 1282.
2England and Wales Index to BMD, Medway Q1 1901 2a 658.
Mother's maiden surname Hammell.3England and Wales Index to BMD, Chatham Q4 1969 5f 593.
DoB 14 Dec 1899.
909. Rosanna Ada DALLAS
1England and Wales Index to BMD, Medway Q4 1920 2a 1332.
Mother's maiden surname Last.2England and Wales Index to BMD, Chatham Q2 1948 5b 306.
Age 28.
1England and Wales Index to BMD, Medway Q1 1941 2a 2642.
2England and Wales Index to BMD, Medway Q2 1917.
Mother's maiden surname Fone.3England and Wales Index to BMD, Tonbridge Q3 1974 16 1890.
DoB 21 May 1917.
910. Alice DALLAS
1England and Wales Index to BMD, Medway Q3 1921 2a 1391.
Mother's maiden surname Last.2England and Wales Index to BMD, Medway Q3 1921 2a 706.
Infant.
911. Bess Ann DALLAS
1England and Wales Index to BMD, Medway Q3 1922 2a 1333.
Mother's maiden surname Last.2England and Wales Index to BMD, Chatham 1988 16 735.
DoB 24 Aug 1922.
912. Violet Eileen DALLAS
1England and Wales Index to BMD, Medway Q1 1925 2a 1180.
Mother's maiden surname Last.2England and Wales Index to BMD, Medway Q1 1929 2a 1602.
Age 4.
1England and Wales Index to BMD, Medway Q2 1926 2a 1225.
Mother's maiden surname Last.2England and Wales Index to BMD, Chatham 1992 16 623.
DoB 26 Mar 1926.
1England and Wales Index to BMD, Chatham Q4 1952 5b 537.
2England and Wales Index to BMD, Medway Q4 1932 2a 1152.
Mother's maiden surname Smith.
915. Ruby Ethel DALLAS
1England and Wales Index to BMD, Medway Q1 1929 2a 1176.
Mother's maiden surname Last.2England and Wales Index to BMD, Medway Q1 1931 2a 1249.
Age 2.
916. Edward DALLAS
1England and Wales Index to BMD, Medway Q1 1937 2a 1329.
Mother's maiden surname Last.2England and Wales Index to BMD, Medway Q1 1937 2a 1383.
Infant.
438. Joseph EDGE
1England and Wales Index to BMD, Prestwich Q3 1875 8d 381.
mother's maiden surname Dallas.2England and Wales Index to BMD, Manchester Q4 1947 10e 216.
Age 72.3Confirmation of Estate, English Probate.
"1948 EDGE Joseph of 9 Letchworth Street Manchester 14 died 19 December 1947 Administration Manchester 20 February to Dora Leigh married woman. Effects £338 9s. 10d."
1England and Wales Index to BMD.
2OPR, m_EdgeJoseph_BentCharlotte_1903NewtonHeathLAN.jpg.
Witness William David Edge and Mary Bent.3England and Wales Index to BMD, Prestwich Q3 1875.
Mother's maiden surname Brown.4England and Wales Index to BMD, Bucklow Q2 1949 10a 128.
Age 73.5Confirmation of Estate, English Probate.
"1949 EDGE Charlotte Ann of 10 Old Hall Road Sale Cheshire widow died 19 June 1949 at The General Hospital Altrincham Cheshire Probate Manchester 16 July to Dora Leigh married woman. Effects £373 4s. 3d."
918. Edith EDGE
1England and Wales Index to BMD, Manchester Q4 1905 8d 261.
Mother's maiden surname Bent.2OPR, b_EdgeEdith_1906ManchesterLAN.jpg.
Albert Memorial Church.3England and Wales Index to BMD, Salford Q1 1906 8d 25.
Under 1 year.
919. Dora EDGE
1England and Wales Index to BMD, Manchester Q1 1908 8d 294.
Mother's maiden surname Bent.2OPR, b_EdgeDora_1908ManchesterLAN.jpg.
Albert Memorial Church.3England and Wales Index to BMD, Trafford Nov 1997.
DoB 1 Feb 1908.
1England and Wales Index to BMD, Manchester Q3 1934 8d 342.
2England and Wales Index to BMD, Bucklow Q3 1903 8a 190.
Mother's maiden surname Gresty.3England and Wales Index to BMD, Bucklow Q1 1956 10a 185.
Age 52.
920. James EDGE
1England and Wales Index to BMD, Chorlton Q3 1910 8c 742.
Mother's maiden surname Bent.
439. John Duncan EDGE
1England and Wales Index to BMD, Prestwich Q1 1877 8d 394.
mother's maiden surname Dallas.2England and Wales Index to BMD, Manchester Q1 1919 8d 375.
Age 42.
1OPR, m_EdgeJohnDuncan_SharpIsabella_1900OldhamLAN.jpg.
921. Lily EDGE
1England and Wales Index to BMD, Manchester Q2 1901 8d 225.
mother's maiden surname Sharp
Full date from father's military records.2OPR, b_EdgeLily_1901CollyhurstLAN.jpg.
3England and Wales Index to BMD, Manchester Q2 1923 8d 218.
Age 22.
922. Joseph EDGE
1England and Wales Index to BMD, Manchester Q4 1902 8d 296.
mother's maiden surname Sharp
Full date from father's military records.
1England and Wales Index to BMD, Manchester North Q3 1936 8d 1643.
923. Gladys EDGE
1England and Wales Index to BMD, Manchester Q1 1904 8d 301.
mother's maiden surname Sharp
Full date from father's military records.2OPR, b_EdgeGladys_1904StJamesCollyhurstLAN.jpg.
1England and Wales Index to BMD, Manchester Q1 1926 8d 655.
924. Olive EDGE
1England and Wales Index to BMD, Manchester Q3 1905 8d 266.
mother's maiden surname Sharp.2England and Wales Index to BMD, Manchester Q3 1906 8d 214.
Age 1.
925. David EDGE
1England and Wales Index to BMD, Manchester Q3 1906 8d 288.
mother's maiden surname Sharp
Full date from father's military records.
926. John EDGE
1England and Wales Index to BMD, Manchester Q4 1907 8d 286.
mother's maiden surname Sharp
Full date from father's military records.
927. Hilda EDGE
1England and Wales Index to BMD, Manchester Q3 1911 8d 483.
mother's maiden surname Sharp
Full date from father's military records.2England and Wales Index to BMD, Chester East Apr 2000.
DoB 22 May 1911.3Confirmation of Estate, English Probate.
"2000 HARTLEY Hilda died 17 April 2000 Grant and Will Manchester 11 August 2000."
1England and Wales Index to BMD, Manchester North Q2 1933 8d 989.
2England and Wales Index to BMD, Manchester Q4 1990.
DoB 24 Apr 1907.3Confirmation of Estate, English Probate.
"1991 HARTLEY Henry of 27 Brendon Avenue Manchester died 21 October 1990 Administration Manchester 24 July. £179608."
928. Edward Wallace EDGE
1England and Wales Index to BMD, Manchester Q4 1913 8d 487.
mother's maiden surname Sharp
Full date from father's military records.2OPR, b_EdgeEdwardWallace_1913NewtonHeathLAN.jpg.
3England and Wales Index to BMD, Manchester Q2 1915 8d 355.
Age 1.
929. Harold EDGE
1England and Wales Index to BMD, Manchester Q1 1917 8d 371.
mother's maiden surname Sharp.2England and Wales Index to BMD, Rochdale ManchesterQ2 1980.
DoB 30 Dec 1916.3Confirmation of Estate, English Probate.
"1980 EDGE Harold of 539 Oldham Road Middleton Manchester died 26 April 1980 Probate Manchester 16 May £5153."
1England and Wales Index to BMD, Manchester Q3 1942 8d 431.
2England and Wales Index to BMD, Chorlton Q4 1913 8c 1705.
mother's maiden surname Grant.3OPR, b_HaighAnnie_1913StStephensHulmeLAN.jpg.
4England and Wales Index to BMD, Bury Manchester May 1994.
DoB 10 Nov 1913.5Confirmation of Estate, English Probate.
"1994 EDGE Annie of 2 Oak Bank Close Whitefield Manchester died 27 May 1994 Probate Manchester 11 July £55380."
440. William David EDGE
1England and Wales Index to BMD, Prestwich Q3 1880 8d 375.
mother's maiden surname Dallas.
1England and Wales Index to BMD, Chorlton Q1 1905 8c 1170.
2England and Wales Index to BMD, Chorlton Q1 1880 8c 835.
mother's maiden surname Brimdon.3OPR, b_ProctorOlive&siblings_1880ManchesterLAN.jpg.
younger and older siblings baptised same day.
930. Fanny EDGE
1England and Wales Index to BMD, Chorlton Q4 1905 8c 756.
mother's maiden surname Proctor.2England and Wales Index to BMD, Tameside Aug 1998.
DoB 29 Oct 1905.
1England and Wales Index to BMD, Ashton Q2 1931 8d 1475.
2England and Wales Index to BMD, Manchester Q4 1905 8d 192.
mother's maiden surname Hewitt.3OPR, b_TempletonHerbert_1905AncoatsLAN.jpg.
4England and Wales Index to BMD, Manchester Q1 1974.
DoB 27 Oct 1905.5Confirmation of Estate, English Probate.
"1974 TEMPLETON Herbert of 38 Gorseyfields Droylsden Lancs died 1 March 1974 Administration Manchester 29 April £3245."
931. Bessie EDGE
1England and Wales Index to BMD, Chorlton Q2 1908 8c 853.
mother's maiden surname Proctor.
932. Eleanor EDGE
1OPR, b_EdgeEleanor_1911DroylsdenLAN.jpg.
2England and Wales Index to BMD, Ashton Q3 1962 10b 93.
Age 51.
933. Olive Agnes EDGE
1England and Wales Index to BMD, Prestwich Q1 1917 8d 635.
mother's maiden surname Proctor.2England and Wales Index to BMD, Stockport Jun 1998.
DoB 18 Jan 1917.
444. Edward Galvin EDGE
1England and Wales Index to BMD, Manchester Q1 1893 8d 301.
mother's maiden surname Dallas.2England and Wales Index to BMD, Manchester Q3 1957 10e 306.
Age 64.
1England and Wales Index to BMD, Manchester South Q4 1918 8d 393.
2England and Wales Index to BMD, Tameside, Manchester Q1 1979.
DoB 12 Apr 1891.
934. Francis EDGE
1England and Wales Index to BMD, Chorlton Q1 1920 8c 1710.
mother's maiden surname Prendergast.2England and Wales Index to BMD, Manchester Q1 1971.
DoB 4 Feb 1920.
935. Agnes EDGE
1England and Wales Index to BMD, Chorlton Q4 1921 8c 1384.
mother's maiden surname Prendergast.2England and Wales Index to BMD, Manchester Jan 2004.
DoB 11 Oct 1921.
936. Edward EDGE
1England and Wales Index to BMD, Manchester South Q4 1925 8d 213.
mother's maiden surname Prendergast.2England and Wales Index to BMD, Tameside Q3 1983.
DoB 11 Oct 1925.
446. Robert Clifford MEDD B.D.S. V.U.
1England and Wales Index to BMD, Ecclesall Bierlow Q3 1903 9c 408.
Mother's maiden surname Dallas.2England and Wales Index to BMD, Bakewell Feb 1988 6 42.
DoB 10 Jul 1903.3Confirmation of Estate, English Probate.
"1988 MEDD Robert Clifford of The Old Vicarage Butts Road Bakewell Derbyshire died 4 February 1988 Probate Manchester 1 July £279147."
1England and Wales Index to BMD, Lewisham Q3 1933 1d 2679.
2Newspaper Announcement, Derbyshire Times 30 Sep 1933.
"MEDD-BENTLEY - On September 23rd, 1933, at St Margaret's Church, Lee, London, by the Rev F H Gillingham, Robert Clifford Medd, of Matlock, to Anne Everett, daughter of the late Mr and Mrs Bentley, of Brighton, Sussex."3England and Wales Index to BMD, Steyning, Sussex Q4 1902 2b 267.
Mother's maiden surname Wise.4England and Wales Index to BMD, Chesterfield Jun 1986 6 414.
DoB 28 Oct 1902.5Confirmation of Estate, English Probate.
"1986 MEDD Annie Everett of Spring Cottage Old Hackney Lane Matlock Derbyshire died 9 June 1986 Probate Leeds 23 October £117772."
937. Robert Everett MEDD
1England and Wales Index to BMD, Bakewell Q4 1934 7b 1119.
Given names Robert Everett
Mother's maiden surname Bentley.2Newspaper Announcement, Derby Daily Telegraph 3 Sep 1934.
"MEDD - On August 31, 1934, at Highlands, Darley Dale, Matlock, to Anne, wife of R.C. Medd, a son."3England and Wales Index to BMD, Southampton.
"Name Mr Robert Everett Medd
Gender Male
Age 75
Birth Date 31 Aug 1934
Last Residence Southampton, Hampshire, England
Postal Code District So32
Death Date 6 Feb 2009."
DoB 31 Aug 1934.