Showing 1 to 10 of 10 for
Applicants with surnames beginning with the letters I, J, K, and L - Henry Richard Job
Reference: B/A/L42/8/78
Date: 5 May 1944
Request for removal of refuse from; the side of the Yacht Hotel, the lane opposite St Cyres Hotel, Victoria Club, 4, St Saviour's Crescent, Maison St Louis and the Mont Cambrai barracks.
Reference: B/A/W31/7/6
Date: 30 May 1942 - 16 March 1945
Papers relating to work permits and Certificate of Registration, including a photograph of Gino Robuschi, interned at Grouville Camp, 1940
Reference: D/AP/K/7/12
Date: 1934 - 1946
Papers relating to work permit and correspondence re. effects of Romeo Sanguerin after leaving the Island
Reference: D/AP/K/7/14
Date: 1939 - 1945
Requisition Order 1379; receipt for kitchen items from St Cyres Hotel, Colomberie to Beau Sejour, Rouge Bouillon.
Reference: D/AU/V9/1379
Date: 28 April 1941
Requisition Order 1533; receipt for kitchen items from St Cyres Hotel, Colomberie to General Hospital.
Reference: D/AU/V9/1533
Date: 9 July 1941
Testament of Harry Fielding of St Cyres Hotel, Colomberie. Dated 17/01/1940
Reference: D/Y/A/113/118
Date: 11 May 1945
Will and Testament of Charles James Franklin, St Cyres Hotel, Colomberie, St Helier, gentleman. Dated 12 March 1929.
Reference: D/Y/A/114/35
Date: 17 August 1945
Copy dated 20 August 1941 from the Commissariot of Edinburgh of the Will and Testament of Margaret Nicholson Carlton or Miller of Eden House, St Brelades Bay, thereafter at St Cyres Hotel, St Helier, thereafter at 16 Burnbank Gardens, Glasgow. At present at the Great Western Hotel, Glasgow, widow. Dated 16 July 1940. This will excludes real estate in Jersey.
Reference: D/Y/A/115/3
Date: 2 January 1946
Note from H E ''Sonny'' Godbolt, St Cyres Hotel, Colomberie thanking [Yvonne Le Sueur] [for performing in a show titled Strike Up The Band, performed at the Jersey Opera House during the week of 19 January 1942].
Reference: L/C/263/C1/4
Date: 19 January 1942 - 31 January 1942