Showing 1 to 20 of 59 for Overdale HospitalX
Minutes of the States of Jersey, 14/04/1945. Departmental budgets. Adoption of laws re. income tax, public instruction, states scholarships, and social security.
Reference: B/A/W34/24
Date: April 14th 1945 - April 14th 1945
Report and Proposition to Rezone and Acquire Fields 1547 and 1548, Westmount, For the Future Hospital Development, lodged by the Island Development Committee
Reference: C/A607/1977/P95
Date: October 18th 1977 - October 18th 1977
Report and Proposition Regarding the Acquisition of Fields 1547 And 1548, Westmount for Future Hospital Development, lodged by the Public Health Committee
Reference: C/A607/1977/P96
Date: October 18th 1977 - October 18th 1977
Plans of the Geriatric Unit at Overdale referred to in an act of the States
Reference: D/AP1/A1060/64(3)
Date: January 25th 1966 - January 25th 1966
Registration card of Edith Alice Secker of Overdale Hospital, St Helier, born 02/12/1889 [actually born 02/12/1886 - confirmed by birth certificate].
Reference: D/S/A/4/A10882
Date: January 14th 1941 - January 14th 1941
Registration card of Noelle Le Sueur of Overdale Hospital, St Helier, born 25/12/1924.
Reference: D/S/A/4/A11457
Date: January 16th 1941 - January 16th 1941
Registration card of Hannah Thomas of Overdale Hospital, St Helier, born 06/07/1917.
Reference: D/S/A/4/A11697
Date: January 14th 1941 - January 14th 1941
Registration Card of Ruth Valerie Frost, of Overdale Hospital, born 02/02/1924
Reference: D/S/A/4/A4371
Date: January 10th 1941 - January 10th 1941
Registration card of Minnie Montague of Overdale Hospital, St Helier, born 25/09/1921.
Reference: D/S/A/4/A8400
Date: January 21st 1941 - January 21st 1941
Blue registration form of Edith Alice Secker of Overdale Hospital, St Helier, born 02/12/1889 [actually born 02/12/1886 - confirmed by birth certificate].
Reference: D/S/A/4/B10882
Date: January 14th 1941 - January 14th 1941
Blue registration form of Noelle Le Sueur of Overdale Hospital, St Helier, born 25/12/1924.
Reference: D/S/A/4/B11457
Date: January 16th 1941 - January 16th 1941
Blue registration form of Hannah Thomas of Overdale Hospital, St Helier, born 06/07/1917.
Reference: D/S/A/4/B11697
Date: January 14th 1941 - January 14th 1941
Blue Registration Form of Ruth Valerie Frost, of Overdale Hospital, born 02/02/1924
Reference: D/S/A/4/B4371
Date: January 10th 1941 - January 10th 1941
Blue Registration form of Minnie Montague of Overdale Hospital, St Helier, born 25/09/1921.
Reference: D/S/A/4/B8400
Date: January 21st 1941 - January 21st 1941
Registration card of Annie Cafferty of Overdale Hospital, Westmount, St Helier, born 23/10/1915
Reference: D/S/A/42/9
Date: July 29th 1942 - July 29th 1942
Will and Testament of Walter James Miller, of Overdale Isolation Hospital, St Helier. Desires to be buried in the island as a Roman Catholic and that a memorial stone with an appropriate inscription should be placed on the grave. Bequeaths to St Paul's Home, £100; to the building fund for St Patrick's Roman Catholic Church, £200; to the General Hospital, £100; to Sister Secker, matron of Overdale Isolation Hospital, £50; to the Little Sisters of the Poor, £100. Dated 26/01/1949. [Includes two closed documents]
Reference: D/Y/B1/11/50
Date: October 30th 1951 - October 30th 1951
Will and Testament of Sybil Anita Gibaut, of Overdale Hospital, Westmount, St Helier. Dated 10/02/1971. [Includes one closed document].
Reference: D/Y/B1/177/23
Date: July 13th 1972 - July 13th 1972
Files containing plans and correspondence relating to an extension at Overdale Hospital
Reference: L/A/37/A1/1494
Date: 1980 - 1983
Photographs of: Ann Street, Durley Croft, St Brelade, Old Farm, St Clement and Overdale Hospital.
Reference: L/A/75/A2/BUI/49/3
Date: 1967 - 1967
Subject: Buildings
File number: 49
Page number: 3
Photographs of Overdale Hospital and Nursing Home.
Reference: L/A/75/A2/BUI/5/6
Date: 1950 - 1950
Subject: Buildings
File number: 5
Page number: 6
Showing 1 to 20 of 59 for Overdale Hospital
Clear search