Showing 1 to 20 of 415 for
The Hospital Committee Minutes. These volumes contain information regarding suppliers to all of the hospitals, appointments and details of staff, lists of people receiving public assistance payments, and information on people applying to receive public assistance.
Reference: C/C/V1/8
Date: 1 November 1875 - 15 December 1879
Prisoners register index, includes; date of trial, name of prisoner and offence. Entries for inmates with surname beginning with L have been indexed. To find date and offence open the attached PDF. Further case information can be found in the Magistrates Causes Criminelles registers - D/Y/N4 or the Poursuite Criminelles registers - D/Y/G1
Reference: D/AG/B2/1/L
Date: 1814 - 1936
Jersey General Hospital Admission Register, 1849 - 1855. This register gives details of the person admitted, including date of entry, name, age, place of birth and cause of entry. The volume has been transcribed and can be viewed as a pdf by subscribers. Click on volume description to access the pdf.
Reference: D/AN/B11/1
Date: 1 April 1849 - 25 September 1855
Jersey General Hospital Admission Register, 1855 - 1863. This register gives details of the person admitted, including date of entry, name, age, place of birth and cause of entry. The volume has been transcribed and can be viewed as a pdf by subscribers. (Please note all of the entries for D/AN/B11/2 are also in this register, so it has not been transcribed). Click on volume description to access the pdf.
Reference: D/AN/B11/3
Date: 1 October 1855 - 1 December 1863
Jersey General Hospital Admission Register, 1873 - 1882. This register gives details of the person admitted, including date of entry, name, age, place of birth and cause of entry. The volume has been transcribed and can be viewed as a pdf by subscribers. Click on volume description to access the pdf.
Reference: D/AN/B11/4
Date: 1 January 1873 - 28 November 1882
Admission Register for Brighton Road Infants' School [Indexed]. This register has been indexed by the name of the pupil. Please consult PDF of register for entry details
Reference: D/J/02/B1/3
Date: 5 September 1938 - 26 November 1945
Admission Register for St Luke's School [Indexed], includes; admission number, date of admission, date of birth, name of child and parent, residence, exemption from religious instruction, last school, date of last attendance at school, cause of leaving and remarks. This has been indexed by name of pupil and entries can be viewed on PDF attached
Reference: D/J/30/D1/A/5
Date: 16 March 1936 - 15 July 1946
Registration card of Herbert Joshua Le Sueur of 27, Colomberie, St Helier, born 12/10/1901. Leslie Le Sueur and Jean Le Sueur shown as children on the back of the card.
Reference: D/S/A/4/A11432
Date: 22 January 1941
Blue registration form of Herbert Joshua Le Sueur of 27, Colomberie, St Helier, born 12/10/1901. Leslie Le Sueur and Jean Le Sueur shown as children on the back of the form.
Reference: D/S/A/4/B11432
Date: 22 January 1941
Testament of Jean Le Sueur son of Daniel, of St Peter. Dated 23/09/1793. Bequeaths to the poor of St Peter, £100 of the order
Reference: D/Y/A/15/188
Date: 5 June 1799
Testament of Jean Le Sueur son of Charles of St Helier. Dated 07/06/1806. Bequeaths to the poor of St Helier, £8 of the order
Reference: D/Y/A/17/23
Date: 6 September 1806
Testament of Jean Le Sueur of St Helier. Dated 28/10/1816. Bequeaths to the poor of St Helier, 24 livres of French currency.
Reference: D/Y/A/27/58
Date: 28 December 1849
Testament of Anne Hubert of Trinity, now of St Clement, widow of Jean Le Sueur. Dated 04/10/1866. Desires to be buried in Trinity cemetery. Bequeaths to the poor of Trinity £1.
Reference: D/Y/A/33/118
Date: 28 September 1867
Act of Probate appointing a new executor to the Will of Jean Le Sueur after the death of the previous executor.
Reference: D/Y/A/70/5
Date: 6 January 1911