Showing 1 to 20 of 168 for St Columba's Church of ScotlandX
Railings Survey, June/July 1998; appears to contain some pages and photographs from the earlier Ironworks Survey, 1995 [see D/W/M2/7] and further photographs of railings and ironwork details on various properties, negatives and a brief history of wrought iron and cast iron development.
Reference: D/W/M2/9
Date: 1995 - 1998-07
Testament of Julia Le Couteur, St Helier. Dated 17 October 1905. Bequeaths to the Jersey Female Orphans Home £10; to the Home for Infirm & Aged Women £10; to Dr Barnardos Home £10; to the British & Foreign Bible Society £10 and to the Presbyterian Church, Midvale Road £10.
Reference: D/Y/A/64/98
Date: November 7th 1905 - November 7th 1905
Testament of Ada Mary Le Cras, 81 Egerton Place, Rouge Bouillon, St Helier, spinster. Dated 4 April 1923. Bequeaths to Dr Barnardos Homes £100, half for the Jersey Branch and half for the general purposes fund; to the Presbyterian Church, Midvale Road £200; to The Jersey Blind Society £50. Codicil added 10 May 1923 Codicil added 24 April 1923 Codicil added 17 May 1923 Codicil added 30 May 1923. Bequeaths to Mrs Aubert the book entitled "The Greatest Thing in the World". Codicil added 17 March 1924 Codicl added 7 August 1924
Reference: D/Y/A/84/102
Date: September 8th 1924 - September 8th 1924
Testament of Elizabeth Le Bas Hubert née Carrel, 15 Trinity Road, St Helier. Dated 8 October 1926. Bequeaths a third of the residue of her personal property to the Presbyterian Church, Midvale Road.
Reference: D/Y/A/87/76
Date: May 9th 1927 - May 9th 1927
Will and Testament of George Elijah Croad, of 39, Colomberie, St Helier and later of Sunny Croft, Bagatelle Road, St Saviour. Bequeaths to his daughter Izett Christine Croad, all the stock in trade, books, furniture, effects and good will of his undertaker business of 35 and 39, Colomberie; to the Presbyterian Church, Midvale Road, Jersey, £100. Dated 12/09/1952. Codicil Added 24/10/1955. Second Codicil Added 27/01/1959. [Includes one closed document]
Reference: D/Y/B1/64/22
Date: May 10th 1961 - May 10th 1961
Communicants' Roll Book [Communicants listed to 1982 - attested in 1983]
Reference: J/H/B/2
Date: 1956 - 1983
Death certificate of Louisa Clarence Binckes
Reference: J/H/C1/1
Date: March 24th 1938 - March 24th 1938
Death certificate of George Bernard Brown Rankin
Reference: J/H/C1/10
Date: April 30th 1940 - April 30th 1940
Death certificate of Christina Robertson, wife of David McInroy
Reference: J/H/C1/11
Date: August 17th 1940 - August 17th 1940
Death certificate of Alice Maud Mary Rive, wife of Alfred Henry Hubert
Reference: J/H/C1/12
Date: January 22nd 1941 - January 22nd 1941
Search query time: 0.1440463 seconds • Page build time: 0.0099971135457357 seconds