Home - Surname List - Name Index - Sources - Email Us

Sources


  1. Certified Copy of an Entry of Death, 1849 Newington Mary Croker. Application Number G2384 Registration District Newington 1849 Death in the sub-district of St Peter Walworth in the County of Surrey 21 Twelfth October 1849 2 Manor Place Walworth Mary Croker Female 74 years Widow of James Croker Shoemaker Decay of Nature (Old Age) Certified Thomas Croker Present at the Death 2 Manor Place Walworth Thirteenth October 1849 William St John ? Registrar DX 403595.
  2. Marriage Index, FCP/St.J.Bed/R/3(e)4 m1806-1807 St.Jn.Bedmister. Marriages in the Parish of St John, Bedminster. Year 1806 Page 29. No 526. James Croker of this parish and Mary Harden of the same were married in this church by Banns this thirtieth day of September in the year One thousand eight hundred and six by me Wm Edwards, Curate. This marriage was solemnized between us - James Croker and (the mark of) Mary Harden in the presence of - William Room and (the mark of) Martha Cloud. William Room and Martha Cloud were regular witnesses to marriages in this church.
  3. TD, TD 1826.
  4. 1841 Census, HO107 Piece: 373 Folio: 10 Page: 14. CROCKER, Mary F 65 Somerset CROCKER, James M 25 Somerset CROCKER, Martha F 21 Somerset CROCKER, Angelena F 2 Somerset BANKCOMBE, Richard M 21 Somerset LESTER, Enoch M 20 Somerset -------------------------------------------------------------------------------- RG number: HO107 Piece: 373 Folio: 10 Page: 14 Registration District: Bristol Sub District: St Augustine EnumerationDistrict: Ecclesiastical Parish: Civil Parish: St Michael Municipal Borough: Bristol Address: Trenchard Street, St Michael, Bristol.
  5. Familysearch.org, https://www.familysearch.org. Name: Mary Croker Gender: Female Burial Date: 16 Oct 1849 Burial Place: Nunhead, Surrey, England Death Date: Death Place: Age: 74 Birth Date: 1775 Birthplace: Occupation: Race: Marital Status: Spouse's Name: Father's Name: Father's Birthplace: Mother's Name: Mother's Birthplace: Indexing Project (Batch) Number: B01758-7 System Origin: England-EASy Source Film Number: 254578 Reference Number: Page 390 No. 3115.
  6. Parish Records, BRO - FCP/St.J/R/3(m)9 Frame 4 Page 59 No 175. Marriages solemnized in the parish of St James in the county of the city of Bristol in the year 1828. William Croker of this parish and Hannah Stevens of this parish were married in this church by banns with consent of - this sixteenth day of June in the Year One thousand eight hundred and twenty eight. By me John Peart Curate. This marriage was solemnized between us {the mark of William Croker the mark of Hannah Stevens} In the presence of James Hill, Thomas Davey No 175.
  7. The Church of Jesus Christ of Latter-day Saints, 1881 British Census (Copyright (c) 1999, 2002 FamilySearch (TM) Internet Genealogy Service, December 29, 2005), FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 7 Page 7.
  8. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R) (Copyright (c) 1980, 2002, data as of July 8, 2006), C172561 1672 - 1812 1595697 IT 3 Film. 29 JUL 1810 St Michaels, Bristol, Gloucester, England Father James Croker Mother Mary.
  9. Parish Records, BRO - FCP/St.M/R/1(g)1 Frame 39. Baptisms in St Michael Without c 1799-1812 No 34 July 29 1810 Thomas aged 8 months son of James & Mary CROKER.
  10. 1841 Census, HO107 piece 1086 folio 2\25 page 3. CROKER, Thomas M 30 CROKER, Eliza F 30 CROKER, Thomas M 8 CROKER, Charles M 5 CROKER, George M 3 LEE, Mary F 15 Surrey -------------------------------------------------------------------------------- RG number: HO107 Piece: 1086 Folio: 2\25 Page: 3 Registration District: St George The Martyr Southwark Sub District: London Road EnumerationDistrict: Ecclesiastical Parish: Civil Parish: St George The Martyr Municipal Borough: Southwark Address: Ely Place, St George The Martyr, London Road, Southwark.
  11. 1851 Census Index from ancestry lookups. 1851 Living at 2 Manor Place, Newington Thomas Croker (Barristers clerk) abt 1810 Bristol Head Newington Surrey Eliza Croker abt 1811 Bristol Wife Newington Surrey Thomas Croker abt 1833 Bristol Son Newington Surrey Charles Croker abt 1836 Kensington, Middlesex, England Son Newington Surrey George Croker abt 1838 Kensington, Middlesex, England Son Newington Surrey Arthur Croker abt 1842 Southwark St Georges Son Newington Surrey Henry Croker abt 1844 Southwark St Georges Son Newington Surrey Walter Croker abt 1846 St James, Middlesex, England Son Newington Surrey Caroline Griffiths abt 1821 Wrotham, Kent, England Servant Newington Surrey.
  12. 1871 Census Index from ancestry lookups. 1871 Living at 7 Camilla Road, Bermondsey Thomas Croker (School master) abt 1810 Bristol, Somerset, England Head Bermondsey Surrey Elizabeth Croker abt 1825 Newington, Surrey, England Wife Bermondsey Surrey Alfred Croker abt 1852 Newington, Surrey, England Son Bermondsey Surrey Edward Croker (Apprentice) abt 1854 Newington, Surrey, England Son Bermondsey Surrey Sophia Croker (Visitor) abt 1846 Newington, Surrey, England Niece Bermondsey Surrey.
  13. 1871 Census Image, RG10 piece 637 folio 30 page 53. CROKER, Thomas Head M 61 Somerset CROKER, Elizabeth Wife F 46 Surrey CROKER, Alfred Son M 19 Surrey CROKER, Edward Son M 17 Surrey CROKER, Sophia Niece F 25 Surrey -------------------------------------------------------------------------------- RG number: RG10 Piece: 637 Folio: 30 Page: 53 Registration District: St Olave Southwark Sub District: St James EnumerationDistrict: 17 Ecclesiastical Parish: Civil Parish: Bermondsey Municipal Borough: Southwark Address: Camilla Rd N, Bermondsey, Southwark.
  14. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 7 Page 7. Extract: 1881 British Census Dwelling: 2 Cleveland Vil Copleston Rd Census Place: Camberwell, Surrey, England Source: FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 7 Page 7 Household: Marr Age Sex Birthplace Thomas CROKER M 71 Male Bristol, Gloucester, England Rel: Head Occ: Barristers Clerk Elizabeth A. CROKER M 56 Female Westminster, Middlesex, England Rel: Wife.
  15. Will, Thomas CROKER. I Thomas Croker of no 84 Coplestone Road Denmark Park in the county of Surrey hereby revoke all wills and testamentary dispositions heretofore made by me and declare this to be my last will......
  16. 1891 Census Image, RG12 Piece: 466 Folio: 60 Page: 11. 45 BROKER, Thomas Head Married M 81 Living On Own Means Bristol St Michael 45 BROKER, Elizabth Wife Married F 61 Westminster 45 BROKER, Ann Sister In Law Widow F 76 Bristol Kingsdown ------------------------------------------------------------------------------- RG number: RG12 Piece: 466 Folio: 60 Page: 11 Registration District: Camberwell Sub District: Camberwell Enumeration District: 18 Ecclesiastical Parish: St Saviours Civil Parish: Camberwell Municipal Borough: Address: 84, Coplestone Road, Camberwell.
  17. Certified Copy of an Entry of Death, 1891 Thomas Croker. Application Number PAS1061077 Registration District Camberwell 1891 Death in the sub-district of Camberwell in the County of London 481 Fifth August 1891 84 Copleston Road Thomas Croker Male 82 years Formerly Law Clerk Senial Asthenia Diarrhoea 4 days Certified by H D Power S R C R E A Croker Widow of deceased Present at the Death 84 Copleston Road Camberwell Sixth August 1891 C H Gregory Registrar DYA 704024 4th July 2005.
  18. Information from John Croker of Michigan in various emails.
  19. Parish Records, BRO - FCP/St..JB/R/3(f)2 Frame 43 Page 84 No 252. Page 84 MARRIAGES solemnized in the Parish of St John Baptist in the County of Bristol in the year 1830. Thomas Croker of this parish and Eliza Price of this parish were married in this church by banns with consent of - this twenty sixth day of December in the Year One thousand eight hundred and thirty. By me Joseph Porter Rect. This marriage was solemnized between us {Thomas Croker Eliza Price} In the presence of James Croker, Edward Redman No 252.
  20. Ibid., BRO - FCP/St.J/R/2(a)2 Frame 42. Page 171 Baptisms solemnized in the Parish of St James in the County of the City of Bristol in the Year 1815, No 1361 July 30 1815 Eliza (4 years old) William & Ann PRICE St. Michaels Carpenter S. Swete No 1362 July 30 1815 Ann (3 months old) William & Ann PRICE St. Michaels Carpenter S. Swete.
  21. FreeBMD, 1855 Q4 Newington 1d 135. Name: Eliza Croker Year of Registration: 1855 Quarter of Registration: Oct-Nov-Dec District: Newington County: London Volume: 1d Page: 13[5_].
  22. Certified Copy of an Entry of Death, 1855 Q4 St Mary Newington 298 Eliza Croker. Application Number COL710005 Registration District St Mary Newington 1855 Death in the sub-district of St Peter Walworth in the County of Surrey 298 Twenty fourth November 1855 4 St George's Terrace Lorrimore Road Eliza Croker Female 44 years Wife of Thomas Croker Law Clerk Gastric Fever 13 days Certified Thomas Croker Present at the Death 4 St George's Terrace Lorrimore Road Walworth Twenty Ninth November 1855 William St John Turner Registrar DYB 238542 10th November 2006.
  23. Online lookups - Family Trees, Saint John the Evangelist Westminster 1834 Page 53. BAPTISMS solemnized in the parish of Saint John the Evangelist Westminster in the County of Middlesex in the Year 1834 Page 53 1834 30 March born 27 January 1834 No 422 Eliza Mary Ann dau of Thomas & Eliza Croker 14 Cowley Street Clerk to a Barrister at law John Jennings Rector.
  24. FreeBMD, Births Jun 1848 Newington. Births Jun 1848 ---------------------------------------------------------- CROKER Eliza Newington 4 362.
  25. Ibid., Deaths Sep 1849 Newington. Deaths Sep 1849 ------------------------------------------------- Croker Eliza Newington 4 560 Croker Eliza Newington 4 607.
  26. Online lookups, 1862 Q1 Camberwell 1 d 627. Name: Thomas Croker Year of Registration: 1862 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 627 Thomas Croker 1862 Jan-Feb-Mar Camberwell (1837-1919) London, Surrey Sarah Ellen Harvey 1862 Jan-Feb-Mar Camberwell (1837-1919) London, Surrey Elizabeth Annie Hurst 1862 Jan-Feb-Mar Camberwell (1837-1919) London, Surrey John Traill 1862 Jan-Feb-Mar Camberwell (1837-1919) London, Surrey.
  27. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R). ELIZABETH ANN HURST Pedigree Female -------------------------------------------------------------------------------- Event(s): Birth: 26 APR 1823 Dr Williams Library, London, London, England Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: JOSEPH CHRISTIAN HURST Family Mother: ELIZABETH MINOR -------------------------------------------------------------------------------- Messages: Extracted birth or christening record for the locality listed in the record. The source records are usually arranged chronologically by the birth or christening date. -------------------------------------------------------------------------------- Source Information: Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: C146225 1837 0815947 Film NONE Sheet:.
  28. 1861 Census Image, RG 09 piece 379 folio 100 page 10.
  29. Will, Elizabeth Annie Croker 28th March 1899.
  30. FreeBMD, 1901 Q2 Camberwell 1d 449. Deaths Jun 1901 (>99%) --------------------------------------------- Croker Elizabeth Ann 78 Camberwell 1d 449.
  31. Ibid., Deaths Mar 1850 Bristol 11 113. Deaths Mar 1850 --------------------------------------- CROKER James Bristol 11 113.
  32. Certified Copy of an Entry of Death, 1850 Bristol Q1 James Croker. Application Number B98625 Registration District Bristol 1850 Death in the sub-district of St Augustine in the County of Bristol 612 Seventeenth February 1850 4 Griffin Lane St Michael Bristol James Croker Male 38 years Tailor Emphysema Certified Martha Croker Present at the Death 4 Griffin Lane St Michael Bristol Twenty second February 1850 ? ? Registrar DX 402396.
  33. Familysearch.org, https://www.familysearch.org. Name: James Croker Event: BURIAL Event Date: 24 Feb 1850 Event Place: Bristol, St Michael the Archangel on the Mount, Gloucestershire, England Gender: Age: 38 Christening Date: Marriage Date: Marital Status: Burial Date: Father: Mother: Spouse: Spouse's Marital Status: Spouse's Father: Spouse's Mother: Film Number: 4212403 Digital Folder Number: 4212403 Image Number: 00098.
  34. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), I040741. 10 APR 1838 St John Baptist'S, Bristol, Gloucester, England.
  35. Ibid., Christening: 08 SEP 1816 Bristol, Gloucester, England Parents: Father: William Ferriss Mother: Sarah Batch Number: C008880.
  36. Gordon Beavington Transcription, Bristol St Michaels Ward HO 107/1951 Census No 5. No 123. Bristol St Michaels Ward HO 107/1951 Census No 5. No 123 Griffin Lane CROKER Martha Lodger Widow/er 36 Seamstress Bristol Angeline Lodger 12 Scholar Bristol.
  37. 1861 Census Image, RG09 Piece: 1722 Folio: 107 Page: 31. RICHARDS, Francis Head Married M 44 Coach Builder Dunkeswell Devonshire RICHARDS, Martha Wife Married F 44 Sextoness Of An Independent Clerk Bristol St Pauls RICHARDS, Angelina Steven Crokes Daughter Unmarried F 21 Milliner Bristol St Michaels CARTER, Wm Thos Visitor Widower M 30 Printer Compositor London Middlesex CARTER, Jane Visitor Unmarried F 8 Scholar ... Hampshire ROBERTS, Ann Lodger Unmarried F 40 Dressmaker Fishponds Gloucestershire -------------------------------------------------------------------------------- RG number: RG09 Piece: 1722 Folio: 107 Page: 31 Registration District: Bristol Sub District: St Augustine EnumerationDistrict: 7 Ecclesiastical Parish: Civil Parish: St Michael Municipal Borough: Bristol Address: Lodge Street, St Michael, Bristol.
  38. FreeBMD, 1871 Q3 Bristol 6a 33. Name: Martha Richards Birth Date: abt 1817 Year of Registration: 1871 Quarter of Registration: Jul-Aug-Sep Age at death: 54 District: Bristol County: Avon, Gloucestershire Volume: 6a Page: 33.
  39. Parish Records, BRO - FCP/St.J/R/2(a)2 Frame 9 Page 138 No 1103. Page 138 Baptisms solemnized in the Parish of St James in the County of the City of Bristol in the Year 1815, No 1103 26 February 1815 Francis John James & Mary CROKER St James Cordwainer Henry Poole.
  40. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), IGI. IGI Individual Record FamilySearch International Genealogical Index v5.0 British Isles Search Results | Download -------------------------------------------------------------------------------- Francis John Croker Pedigree Male ------------------------------------------------------------------------------- Event(s): Birth: Christening: 26 FEB 1815 St James', Bristol, Gloucester, England Death: Burial: -------------------------------------------------------------------------------- Parents: Father: James Croker Family Mother: Mary ------------------------------------------------------------------------------- Messages: Extracted birth or christening record for the locality listed in the record. The source records are usually arranged chronologically by the birth or christening date. -------------------------------------------------------------------------------- Source Information: Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: C022075 Film Sheet:.
  41. Internet Search, http://onesearch.slq.qld.gov.au. Francis Crocker, one of 250 convicts transported on the Hive, 15 January 1834. Details: Sentence details: Convicted at Bristol Quarter Session on 14th October 1833 for a term of life. Vessel: Hive. Date of Departure: 15 January 1834. Place of Arrival: New South Wales. Source: Australian Joint Copying Project. Microfilm Roll 90, Class and Piece Number HO11/9, Page Number 277 (140).
  42. Ibid., http://www.bdm.nsw.gov.au. 3919/1882 1882 CROKER FRANCIS UNKNOWN UNKNOWN NEWTOWN.
  43. Certified Copy of an Entry of Death, 3919/1882 Photocopy of copy. Date and Place of Death - 7th November, 1882 Union Street, MacDonaldtown NSW Name & Occupation Francis Croker Tailor Cause of Death Injuries caused accidentally Name & Occupation of Father Not stated Name & Maiden name of Mother Not stated Informant Certified by Henry Shiell, Coroner, Sydney Particulars of Registration hard to read When and where Buried ... November 1882 Balmain Cemetery When and where born and how long in the Colonies England not stated Place of Marriage and to whom not stated was a widower Children of marriage not stated.
  44. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), Ancestral File. Francis CROKER (AFN: 3ZDC-4J) Sex: M -------------------------------------------------------------------------------- Event(s) Birth: Abt. 1820 -------------------------------------------------------------------------------- Parents -------------------------------------------------------------------------------- Marriage(s) Spouse: Jane ARNOT (AFN: 3ZDC-5P) Marriage: 9 Apr 1845 St. Andrews Church, Sydney, N.s.w., Australia.
  45. Internet Search, http://www.bdm.nsw.gov.au. 3112/1877 1877 CROKER JANE A UNKNOWN ARNOLD DIED WATERLOO WATERLOO.
  46. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Monday 20 August 1877 Page 8 THE FRIENDS of Mr. FRANCIS CROKER are invited to attend the Funeral of his late deceased WIFE, Jane Arnold ; to move from his residence George- street, Waterloo, near Raglan-street, TO-MORROW (Tuesday) MORNING, at half-past 8 o'clock, for the Balmain Cemetery. J. and G. SHYING and CO., Geo.-st. THE FRIENDS of Messrs. EDWARD, THOMAS, FRANCIS, and ROBERT CROKER are invited to attend the Funeral of their late deceased MOTHER, Jane Arnold Croker; to move from George-street, Waterloo, near Raglan-street, TO-MORROW (Tuesday) MORNING, at half-past 8, to Balmain Cemetery. J. and G. SHYING.
  47. Ibid., http://www.bdm.nsw.gov.au. V1850885 36A/1850 1850 CROKER EMILY INFANT.
  48. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0540 Folio 112 Page 26.
  49. Parish Records, BRO - FCP/St.J/R/2(b)2 Frame 15 Page 11 No 84. Page 11 Baptisms solemnized in the Parish of St James in the County of the City of Bristol in the Year 1817, No 84 Sept 21 1817 Silas James & Mary CROKER St James shoe maker W. H. Havergal.
  50. Certificate of Marriage. Silas Croker and Ann Price.
  51. 1841 Census, HO 107 1065/6. Silas Croker (M) 20 Wine Cooper N Y Ann -"- (F) 20 - N Y.
  52. 1861 Census Image, RG09 piece 339 folio 51a page 9. 50 BRAKER, John Head Married M 46 Wine Cooper Bristol ... 50 BRAKER, Ann Wife Married F 45 Wine Cooper Bristol ... 50 BRAKER, Mary Daughter Unmarried F 19 Dressmaker London 50 BRAKER, Francis Son Unmarried M 17 Clerk London 50 BRAKER, Sophia Daughter Unmarried F 15 Scholar London 50 BRAKER, Thomas Son Unmarried M 13 Scholar London 50 BRAKER, Frederick Son M 11 Scholar London 50 BRAKER, Charles Son Unmarried M 6 Scholar London 50 BRAKER, Albert Son Unmarried M 1 Scholar London -------------------------------------------------------------------------------- RG number: RG09 Piece: 339 Folio: 51a Page: 9 Registration District: Newington Sub District: 2 St Peter Walworth Enumeration District: 12 Ecclesiastical Parish: St Paul Civil Parish: St Mary Newington Municipal Borough: Lambeth Address: 6, Lorrimore Street, St Mary Newington, Lambeth.
  53. Will, Silas Croker 3rd November 1876.
  54. Certificate of Marriage, Albert Price Croker 13 Aug 1877.
  55. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0540 Folio 112 Page 26. Extract: 1881 British Census Dwelling: 184 Beresford St Census Place: Newington, Surrey, England Source: FHL Film 1341122 PRO Ref RG11 Piece 0540 Folio 112 Page 26 Household: Marr Age Sex Birthplace Silas CROKER M 63 Male Bristol Rel: Head Occ: General Shop Keeper Ann CROKER M 63 Female Bristol Rel: Wife Emily CROKER U 19 Female London, London, Middlesex, England Rel: Daur Occ: Music Teacher (Musician).
  56. Online lookups, 1881 Q3 St Saviour 1d 92. CROKER Silas 64 St Saviour 1d 92.
  57. Certified Copy of an Entry of Death, DYB198488. Application Number COL629771 REGISTRATION DISTRICT Saint Saviour Surrey 1881 Death in the Sub-District of St Peter Walworth in the County of Surrey No: 78 Twenty second August 1881 184 Beresford Street Silas Croker Male 64 Years Beer Seller Decay of Nature Certfied by Morden Wright MRCS T S Croker Son present at the Death 21 Fleming Road, Walworth Twenty third August 1881 Francis Thornton Registrar DYB198488 10th October 2006.
  58. Sarah Hanks Birthday Book 1879. Annie Croker Born 12th.
  59. Croker Family Bible 27th October 2004. Births, Marriages and Deaths affecting descendants of Francis William Croker.
  60. Online lookups, 1911 Q1 Lewisham 1d 685. Page 200 CROKER Ann 97 Lewisham 1d 685.
  61. Sarah Hanks Birthday Book 1879. * Ann Croker nee Price Died 1911.
  62. Certified Copy of an Entry of Death, DYB890884. Application Number COL650271 REGISTRATION DISTRICT Lewisham 1911 Death in the Sub-District of Lewisham in the County of London No: 356 Fifth March 1911 3 Balloch Road Ann Croker Female 97 Years Widow of Silas Croker Wine Cooper (Journeyman) Senile Decay Exhaustion Certfied by H L Wilson LRCS F W Croker son present at the Death 3 Balloch Road, Catford Sixth March 1911 Thomas Allan Belcham Registrar DYB890884 31st December 2007.
  63. Online lookups - Family Trees, St Mary Newington 1851 Page 28. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey in the Year 1851 Page 28 1851 October 19th born Sept 8th 1851 No 220 Elizabeth Emma dau of Silas & Ann Croker Green Street Wine Cooper A C ? Rector.
  64. Ibid., St Mary Newington 1853 Page 31. Page 31 Emma Elizabeth Croker No 247 South Street April 6th 18 months.
  65. Ibid., St Mary Newington 1857 Page 79. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1857 Page 79 1857 9th August born May 14th 1857 No 631 Cuthbert Price son of Silas & Ann Croker Lorrimore Street Wine Cooper F A MacDonnell.
  66. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341018 PRO Ref RG11 Piece 0081 Folio 21 Page 11.
  67. Parish Records, BRO - FCP/St.J/R/2(e)4 Frame 26. Page 156 Baptisms solemnized in the Parish of St James in the County of the City of Bristol in the Year 1832, No 1245 September 16 1832 Thomas William Thomas & Eliza CROKER St. James Barristers Clerk Thomas Biddulph.
  68. 1861 Census Image, RG09 piece 381 folio 21 page 7.
  69. 1871 Census Image, RG10 Piece: 676 Folio: 160 Page: 15. CROKER, Thomas William Head M 38 Gloucestershire CROKER, Emma Wife F 38 CROKER, Alice Emma Daughter F 15 Surrey ROPACE, Johanna Servant F 26 Ireland -------------------------------------------------------------------------------- RG number: RG10 Piece: 676 Folio: 160 Page: 15 Registration District: Lambeth Sub District: Kennington 2nd EnumerationDistrict: 7 Ecclesiastical Parish: Civil Parish: Lambeth Municipal Borough: Lambeth Address: Camberwell New Rd, Lambeth.
  70. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341018 PRO Ref RG11 Piece 0081 Folio 21 Page 11. Extract: 1881 British Census Dwelling: 88 Beaufort Street Census Place: London, Middlesex, England Source: FHL Film 1341018 PRO Ref RG11 Piece 0081 Folio 21 Page 11 Household: Marr Age Sex Birthplace Thomas W. CROKER M 48 Male Bristol, Somerset, England Rel: Head Occ: Woollen Tailors Manager (Clothier) Rose A.S. CROKER M 35 Female London, Middlesex, England Rel: Wife Norman S. CROKER U 6 Male Leeds, York, England Rel: Son Rose E.M. CROKER U 4 Female Chelsea, Middlesex, England Rel: Daur Harriet R. CROKER U 15 Female Newington Butts Rel: Cousen Occ: Unemployed D Jannete St Clare MC HULL U 30 Female Scotland Rel: Visitor Occ: Managing Dress Maker Henretta E. SAMUELS U 5 Female Dover, Kent, England Rel: Visitor Mary A. TROTT U 17 Female Broxted, Essex, England Rel: Serv Occ: Dom Serv.
  71. 1891 Census Image, RG12 Piece 420 Folio 91 Page 18. 30 Roman Road Battersea Thos W Croker Head M 58 Accountant Bristol Clifton Rose A L Wife M 45 Salisbury Sq Brides Mary E R Daur 14 Drapers Apprentice London Chelsea.
  72. 1901 Census online Image, RG13_Pc-455_Fo-94_Pg-17. Head, Thomas Croker,68,Bristol Glove London,Battersea,Law Clerk Wife, Rose Croker,54,London Salisbury Sq London,Battersea Son, Norman Croker,26,Yorks Leeds London,Battersea,Tea Merchant Daughter, Mary Croker,24,London Chelsea London,Battersea,Drapers Clerk Daughter (in law), Ivy Croker,22,Canada Qubee London,Battersea Other (grand daughter), Lilian Croker,11M,Canada Montreat London,Battersea.
  73. Will, Thomas William Croker 31st March 1919.
  74. Certified Copy of an Entry of Death, 1919 Wandsworth 164. Application Number PAS1059441 Registration District Wandsworth 1919 Death in the sub-district of South West Battersea in the County of London 164 Tenth July 1919 34 Sisters Avenue Thomas William Croker Male 86 years Formerly a Solicitor's Clerk (1) Valvular Disease of Heart (2) Cerebral Thrombosis Cardiac Syncope Certified by J Smyth M D R Croker Widow of deceased Present at the Death 34 Sisters Avenue Battersea Eleventh July 1919 W Griffin Registrar DYA 719753 29th June 2005.
  75. FreeBMD, 1919 Q3 Wandsworth 1d 372. Deaths Sep 1919 (>99%) ---------------------------------------- Croker Thomas W 86 Wandsworth 1d 372.
  76. Certificate of Marriage, 1853 St Mary Newington No 83. Application Number Y009312/A 1853 Marriage solemnized at St Peter's Church Walworth in the Parish of St Mary Newington in the County of Surrey No 83 27th September 1853 Thomas William Croker 21 Bachelor Law Clerk 6 St Georges Terrace Thomas Croker Law Clerk Emma Shuttleworth 20 Spinster - 2 Penton Row George Masser Shuttleworth Undertaker District Church of St Peter's after Banns by Francis F Statham Minister Witnessed by G M Shuttleworth and S Collings Doc: MXA277089 (23rd April 1998).
  77. Certified Copy of an Entry of Birth, Emma Shuttleworth. No 13245 Dated the 18 day of July 1837 This is to certify and declare, that Emma Shuttleworth the daughter of George Masser Shuttleworth of Walworth in the county of Surrey, ? Undertaker and Harriett Shuttleworth his wife (who was the daughter of John Harland of Lambeth in the County of Surrey, Gentleman ) was born at the house of the said George Masser Shuttleworth in No 2 Penton Row, Walworth Road in the county of Surrey on the Twelfth day of January 1833. signed George Masser Shuttleworth Harriett Shuttleworth The Parents abovenamed. We certify and declare that we were present at the Birth of the Child above- mentioned; and that such birth took place at the time and place aforesaid. Hannah Harland of Grand Mother 36 Princes? St Newington.
  78. FreeBMD, 1873 Q2 Camberwell 1 d 383. Name: Emma Croker Birth Date: abt 1833 Year of Registration: 1873 Quarter of Registration: Apr-May-Jun Age at death: 40 District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 383.
  79. Ibid., 1857 Q3 Camberwell 1 d 411.
  80. http://www.1837online.com, 1863 Q1 Camberwell 1d 357. Name: Ferdinand Thomas Croker Year of Registration: 1863 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 357.
  81. FreeBMD, Lewisham 1d 905. Marriages Mar 1874 ------------------------------------------- CONWAY Seymour Lewisham 1d 905 Croker Thomas William Lewisham 1d 905 Soanes Kate Lewisham 1d 905 Tatnell Rose Anna L Lewisham 1d 905.
  82. Ibid., 1845 Q2 West London 2 247. Name: Roseana Lydia Tatnell Year of Registration: 1845 Quarter of Registration: Apr-May-Jun District: West London County: London, Middlesex Volume: 2 Page: 247.
  83. 1861 Census Image, RG09 piece 221 folio 77 page 18. Henry Tatnell Head Marr 55 Dealer in Electroplate Selina Wife 40 Surrey Richmond Selina Daughter 21 Professor of Drawing London St Brides Henry A Son 18 London St Brides Emily Daughter 17 Surrey St Saviour Rose Daughter 15 London St Brides Elizabeth Mother Wid 82 Suffolk Rushmoor Caroline Sister Unm 40 London St Andrews Ann ? Servant 26 Alice Daughter 14 Scholar London St Brides.
  84. 1871 Census Image, RG10 piece 764 folio 109 page 43. TATNALL, Rose L Head F 24 Middlesex TATNALL, Caroline Aunt F 42 Middlesex WARD, Selina Niece F 6 Middlesex WARD, Anny* Niece F 3 Middlesex WILLIAMS, George Pupil M 6 Not Known PECKWELL, George Pupil M 7 Lincolnshire GRANT, Charles Pupil M 8 Australia NEAVS, Ann Servant F 16 Kent DUMIRALL, Sarah Servant F 48 Kent -------------------------------------------------------------------------------- RG number: RG10 Piece: 764 Folio: 109 Page: 43 Registration District: Lewisham Sub District: Lee EnumerationDistrict: 8 Ecclesiastical Parish: Civil Parish: Lee Municipal Borough: Address: Sailsbury Villa, Lee, Kent.
  85. FreeBMD, 1931 Q3 Samford 4a 892. Croker Rose A.L. 86 Samford 4 a 892.
  86. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1342089 PRO Ref RG11 Piece 4530 Folio 54 Page 5.
  87. 1861 Census Image, RG09 piece 1990 folio 57 page 2. CROBER, Charles T Head Married M 25 Bankers Clerk Notting Hill Middlesex CROBER, Mary A Wife Married F 25 Ashland Middlesex CROBER, Mary C Daughter Unmarried F 0 (5M) Wolverhampton Staffordshire CROBER, Arthur H Brother Unmarried M 19 Bankers Clerk Southwick Surrey WILLIAM, Elizabeth A Servant Unmarried F 17 Birmingham Warwickshire -------------------------------------------------------------------------------- RG number: RG09 Piece: 1990 Folio: 57 Page: 2 Registration District: Wolverhampton Sub District: 4 Wolverhampton Western EnumerationDistrict: 27 Ecclesiastical Parish: St Marks Civil Parish: Wolverhampton Municipal Borough: Wolverhampton Address: 3, Compton Road, Wolverhampton.
  88. 1871 Census Image, RG10 Piece: 2892 Folio: 65 Page: 9. CROKER, Charles J Head M 35 Middlesex CROKER, Mary Anne Wife F 35 Middlesex CROKER, Eunice Mary Daughter F 10 Staffordshire CROKER, Amy Florence Daughter F 8 Staffordshire CROKER, Ernest Willmott Son M 6 Staffordshire JONES, Mary Servant F 18 Denbighshire FOX, Mary Ann Servant F 26 Gloucestershire -------------------------------------------------------------------------------- RG number: RG10 Piece: 2892 Folio: 65 Page: 9 Registration District: Uttoxeter Sub District: Uttoxeter EnumerationDistrict: 5 Ecclesiastical Parish: Civil Parish: Uttoxeter Municipal Borough: Address: High Street, Uttoxeter.
  89. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1342089 PRO Ref RG11 Piece 4530 Folio 54 Page 5. Extract: 1881 British Census Dwelling: Cliff House 5 Wood House Cliff Census Place: Leeds, York, England Source: FHL Film 1342089 PRO Ref RG11 Piece 4530 Folio 54 Page 5 Household: Marr Age Sex Birthplace Charles J. CROKER M 45 Male London, Middlesex, England Rel: Head Occ: Bank Manager Mary Ann CROKER M 45 Female London, Middlesex, England Rel: Wife Eunice M. CROKER U 20 Female Wolverhampton, Stafford, England Rel: Daur Amy F. CROKER U 18 Female Wolverhampton, Stafford, England Rel: Daur Ernest W. CROKER U 16 Male Wolverhampton, Stafford, England Rel: Son Occ: Apprentice Warehouseman Sydney H. CROKER 9 Male Uttoxeter, Stafford, England Rel: Son Occ: Scholar William H. BULLOCK 8 Male London, Middlesex, England Rel: Nephew Occ: Scholar Fanny APPLEBY U 32 Female Uttoxeter, Stafford, England Rel: Servant Occ: Cook Domestic Servant.
  90. Information from http://freepages.genealogy.rootsweb.com/~waldock, http://freepages.genealogy.rootsweb.com/~waldock/waldock,g/pafn187.htm#5329. 1891 census Ernest was living with his in-laws at 1 Braithwaite Rd, Aston, Birmingham: Charles J. Croker, Hd , M, 55 Bank agent, B. Notting Hill, London Mary A Croker, W., 52, b. Strand, London Ernest Waldock, Son-in-law, 33 bank official, Out of employ, b. Ware Herts (?????) Mary E Waldock, Dau, 30, b. Wolverhampton Staffs Maud E. Waldock, Grand dau, 7, b. Otley, Yorks Norman Waldock, Grandson, 5, b. Otley Yorks Frederick Waldock, Grandson, 4, b. Otley Yorks.
  91. 1891 Census Image, RG12 Piece: 2407 Folio: 85 Page: 38. CROKER, Charles J Head Married M 55 Bank Official London Northing Hill CROKER, Mary A Wife Married F 52 Strand London WALDOCK, Ernest E Son In Law Married M 33 Bank Official Out Of Employ Ware Hertfordshire WALDOCK, Mary E Daughter Married F 30 Wolverhampton Staffordshire WALDOCK, Maud E Granddaughter F 7 Otley Yorkshire WALDOCK, Norman Grandson M 5 Otley Yorkshire WALDOCK, Frederick Grandson M 4 Otley Yorkshire LEDBURY, Louisa Servant Single F 18 General Servant Bromsgrove Worcestershire LEDBURY, Alice Servant Single F 14 Nurse Maid Bromsgrove Worcestershire ------------------------------------------------------------------------------- RG number: RG12 Piece: 2407 Folio: 85 Page: 38 Registration District: Aston Sub District: Deritend EnumerationDistrict: 36 Ecclesiastical Parish: Christ Church Civil Parish: Bordesley Municipal Borough: Birmingham Address: 1 Braithwaite Road, Bordesley, Birmingham.
  92. 1901 Census online index search. Charles James Croker abt 1836 Notting Hill; London, Middlesex, England Head Blackpool Lancashire Mary Ann Croker abt 1838 Grand Strand St Martins London, Middlesex, England Wife Blackpool Lancashire.
  93. Will, Charles James Croker.
  94. 1837 On-line, 1914 Q3 Lambeth 1d 381. Page 161 CROKER Charles J 78 Lambeth 1d 381.
  95. Information from CBB Croker, Information From Mary Ann Hurst family bible.
  96. Cemetery Record, West Norwood Cemetery. No 33771 Charles James Croker Blackpool 11 July 1914 14914 a48479 Square 43 9 inches west of Clemence nearly behind East Side of Cadoux (in situ) 5 tier from road.
  97. FreeBMD, 1857 Q2 Newington 1d 306. Marriages June 1857 Surname First name(s) District Volume Page Croker Charles James Newington 1d 306 Hurst Mary Ann Newington 1d 306.
  98. Information from CBB Croker.
  99. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), IGI Christening. MARY ANN HURST Christening: 21 MAY 1835 Saint John The Evangelist, Lambeth, Surrey, England daughter of joseph hurst and mary ?.
  100. Certified Copy of an Entry of Birth, 1837 Kingston No 19. Application Number B42397 Registration District Kingston 1837 Birth in the sub-district of Kingston Town in the County of Middlesex 19 October 31st at 25 minutes of 10 o'clock AM George Price Boy Thomas Croker Notting Hill, Kensington Eliza Croker late Price Barrister's Clerk Thomas Croker residing at Mr Applegate's Notting Hill, Kensington ? ? father to child December 9th Thomas Madden Registrar BXB 056995 9th May 1985.
  101. 1871 Census Image, RG10 Piece: 664 Folio: 4 Page: 2. CROKER, George P Head M 33 Middlesex CROKER, Mary J Wife F 31 Surrey CROKER, Thomas J Son M 8 Surrey CROKER, George E Son M 6 Surrey CROKER, Osmond E Son M 4 Surrey CROKER, Ellen M Daughter F 1 Surrey -------------------------------------------------------------------------------- RG number: RG10 Piece: 664 Folio: 4 Page: 2 Registration District: Lambeth Sub District: Lambeth Church 2nd EnumerationDistrict: 7 Ecclesiastical Parish: Civil Parish: Lambeth Municipal Borough: Address: Kennington Lane, Lower, Lambeth.
  102. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341136 PRO Ref RG11 Piece 0597 Folio 75 Page 21. Extract: 1881 British Census Dwelling: 21 Orsett St Census Place: Lambeth, Surrey, England Source: FHL Film 1341136 PRO Ref RG11 Piece 0597 Folio 75 Page 21 Household: Marr Age Sex Birthplace George D. CROKER M 43 Male London Molling Hill, Middlesex, England Rel: Head Occ: Solicitor Generals Clerk Mary J. CROKER M 41 Female Stockwell, Surrey, England Rel: Wife Occ: Solicitor Generals Clerk Wife Thomas J. CROKER M 18 Male Brixton, Surrey, England Rel: Son Occ: Painter Unemployed George E. CROKER U 16 Male Walworth, Surrey, England Rel: Son Occ: Painter Unemployed Orman E. CROKER U 14 Male Brixton, Surrey, England Rel: Son Occ: Unemployed Ellen M. CROKER U 11 Female Peckham, Surrey, England Rel: Daur Occ: Scholar Lydia CROKER U 8 Female Kennington, Surrey, England Rel: Daur Occ: Scholar Sidney P. CROKER U 4 Male Kennington, Surrey, England Rel: Son Occ: Scholar Georgina E. CROKER U 1 Female Kennington, Surrey, England Rel: Daur.
  103. 1891 Census Image, RG12 427 Folio 4 Page 2. CROKER, George Head Married M 53 Gold & Relief Stamper Notting Hill London CROKER, Mary Wife Married F 51 Stockwell Surrey CROKER, Thomas Son Married M 28 Bookbinder Brixton Surrey CROKER, Ellen Daughter Single F 21 Dressmaker Peckham Surrey CROKER, Lydia Daughter Single F 18 Dressmaker Lambeth Surrey CROKER, Sidney Son Single M 14 Errand Boy Lambeth Surrey CROKER, Georgina Daughter Single F 11 -------------------------------------------------------------------------------- RG number: RG12 Piece: 427 Folio: 4 Page: 2 Registration District: Wandsworth Sub District: East Battersea EnumerationDistrict: Ecclesiastical Parish: St Andrews Civil Parish: Battersea Municipal Borough: Address: 6, Corunna Place, Battersea.
  104. FreeBMD, 1862 Q1 Lambeth 1d 472. George Price Croker 1862 Jan-Feb-Mar Lambeth Greater London, London, Surrey Charles Richardson 1862 Jan-Feb-Mar Lambeth Greater London, London, Surrey Mary Jane Rogers 1862 Jan-Feb-Mar Lambeth Greater London, London, Surrey Jane Tourle 1862 Jan-Feb-Mar Lambeth Greater London, London, Surrey.
  105. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R). George Price Croker Male Family Event(s): Marriages: Spouse: Mary Jane Rogers Family Marriage: 23 MAR 1862 St Mary'S, Lambeth, Surrey, England Source Information: Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: I033464 Film Sheet:.
  106. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341136 PRO Ref RG11 Piece 0597 Folio 75 Page 21.
  107. FreeBMD, 1839 Q3 Lambeth 4 185. Births Sep 1839 (>99%) Rogers Mary Jane Lambeth 4 185.
  108. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), I049120. Mary Jane Rogers Female Event(s): Birth: Christening: 11 AUG 1839 Brixton-St Matthew, Brixton, Surrey, England Death: Burial: Parents: Father: James Rogers Mother: Frances Source Information: Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: I049120 Film Sheet:.
  109. FreeBMD, 1900 Q2 Lambeth 1d 229. Deaths Jun 1900 (>99%) -------------------------------------- Croker Mary Jane 60 Lambeth 1d 229.
  110. Online lookups, 1899 Q2 Lambeth 1d 242. Page 73 CROKER Georgina Emily 20 Lambeth 1d 242.
  111. Certified Copy of an Entry of Birth, 1841 Birth Arthur Croker. Application Number G44469 Registration District St George the Martyr Southwark 1842 Birth in the sub-district of London Road in the County of Surrey 33 Tenth December 1841 10 Ely Place St George's Rd Arthur Boy Thomas Croker Eliza Croker formerly Price Clerk Thomas Croker Father 10 Ely Place St George's Rd Eleventh Jan 1842 A Redford Registrar BXB 513930 22nd March 1989.
  112. Online lookups - Family Trees, Saint George the Martyr Southwark 1842 Page 120. BAPTISMS solemnized in the parish of Saint George the Martyr Southwark in the County of Surrey in the Year 1842 Page 120 1842 13 February born Nov 4th 1841 No 957 Mary Ann Eliza dau of Silas & Ann Croker Wellington Place Wine Cooper George Giles Curate 1842 13 February born Dec 10th 1841 No 959 Arthur Francis son of Thomas & Eliza Croker Ely Place Gent George Giles Curate.
  113. Certified Copy of an Entry of Death, Arthur Croker 1866. Application Number PAS1012148 Registration District Newington 1866 Death in the sub-district of St Peter Walworth in the County of Surrey 9 Sixteenth February 1866 16 Albert Terrace Arthur Croker Male 24 years Schoolmaster Bronchitis Typhus Fever Certified Joseph Hurst present at the Death Camilla Road Blue Anchor Road Bermondsey Twentieth February 1866 Francis Thornton Registrar DYA 366941 16th June 2004.
  114. Certificate of Marriage, 1862 Q1 Wolverhampton 112. PAS 1035324 1862 Marriage solemnized Congregational Church Snow Hill Wolverhampton in the District of Wolverhampton in the County of Stafford No 112 Thirteenth January 1862 Arthur Francis Croker Twenty Years Bachelor Bankers Clerk Tettenhall Thomas Croker Conveyancer Martha Louisa Jane Hurst Eighteen Years Spinster -------------- Kennington, Surrey Joseph Hurst Schoolmaster Married in the Congregational Church according to the Rites and Ceremonies of the Congregationalists by me John ? Palmer Minister William Walters Registrar Witnessed by C J Croker and Winifred Jane Townly MXB 879370 8th January 2005.
  115. FreeBMD, Births Mar 1844 Newington 4 361. Births Mar 1844 --------------------------------------------- BENNETT Richard Stephens Newington 4 361 BREWSTER Edward Charles Newington 4 361 BUCKLAND William John Newington 4 361 CLAYTON Mary Newington 4 361 HURST Henry Charles Newington 4 361 HURST Martha Louisa Jane Newington 4 361 IREMONGER Jane Newington 4 361 SMITH Thomas Newington 4 361 STARKEY Jane Frederica Newington 4 361.
  116. Internet Search, http://automatedgenealogy.com. 1901 Census of Canada Page Information District: MB BRANDON (#6) Subdistrict: Wallace M-1 Page 2 37 22 Bullock William A M Head M Jun 16 1841 59 38 22 Bullock Martha L S F Wife M Dec 26 1844 56 39 22 Bullock William H M Son S Jun 23 1870 30 40 22 Bullock Henry H M Son S Feb 15 1877 24 41 22 Bullock Florine E F Daughter S Apr 24 1874 26 42 22 Bullock Cecil H M Son S Sep 14 1884 16.
  117. 1871 Census Image, RG10 piece 637 folio 31 page 55. HURST, Joseph Head M 61 Surrey HURST, Louisa Wife F 58 Surrey CROKER, Martha Daughter F 26 Surrey CROKER, Clifford Grandson M 6 Surrey -------------------------------------------------------------------------------- RG number: RG10 Piece: 637 Folio: 31 Page: 55 Registration District: St Olave Southwark Sub District: St James EnumerationDistrict: 17 Ecclesiastical Parish: Civil Parish: Bermondsey Municipal Borough: Southwark Address: Camilla Rd N, Bermondsey, Southwark.
  118. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341166 PRO Ref RG11 Piece 0710 Folio 31 Page 10. Extract: 1881 British Census Dwelling: 25 Casella Rd Census Place: Deptford St Paul, Kent, England Source: FHL Film 1341166 PRO Ref RG11 Piece 0710 Folio 31 Page 10 Household: Marr Age Sex Birthplace William A. BULLOCK M 39 Male Bermondsey, Surrey, England Rel: Head Occ: Publisher Martha L.J. BULLOCK M 37 Female Walworth, Surrey, England Rel: Wife Arthur J. CROKER U 18 Male Tettenhall, Stafford, England Rel: Son Occ: Ironmonger Clifford H. CROKER 16 Male Kennington Pk, Surrey, England Rel: Son Occ: Electrical Engineer Florence E. BULLOCK 6 Female Bermondsey, Surrey, England Rel: Daur Occ: (18/3) Louisa M. BULLOCK 5 Female Bermondsey, Surrey, England Rel: Daur Harry H. BULLOCK 4 Male Bermondsey, Surrey, England Rel: Son Daisy H. BULLOCK 2 Female New Cross, Kent, England Rel: Daur Fanny E.E. FLYNN 15 Female Whickham, Kent, England Rel: Serv Jane HOOK 12 Female Croydon, Surrey, England Rel: Serv.
  119. 1891 Census Image, RG12 Piece 469 Folio 105 Page 20. 196 Peckham Rye William A Bullock Head M 49 News Publisher Bermondsey Martha L Bullock Wife M 46 - Walworth William Bullock Son 18 Leather Merchant Assistant - Brixton Florence Bullock Dau 18 Bermondsey Louisa Bullock Dau 15 Bermondsey Harry Bullock Son 14 Scholar Bermondsey Daisy Bullock Dau 12 Scholar New Cross Cecil Bullock Son 6 Scholar New Cross Laura Bullock Serv 16 Domestic Walworth.
  120. Internet Search, http://automatedgenealogy.com. 1906 Canadian Census SASKATCHEWAN, Assiniboia East District, Subdistrict 13 - Redvers - 34 8 32 34 82 Bullock Wm. A. Head M M 65 35 82 Bullock Martha Wife F M 60 36 82 Bullock Wm. H. Son M S 32 37 82 Bullock Cecil H. Son M S 21.
  121. Genealogy Forum Postings from Evelyn and from Keith Johnston, The Vancouver Province, Sunday, January 10, 1932, page 17, column 2. Obtained and provided by Keith Johnston Source: The Vancouver Province, Sunday, January 10, 1932, page 17, column 2 Deaths Bullock Passed Away in This City. January 7, 1932, Martha Louise Jane Bullock, in her 89th year. Late of Steveston, British Columbia. She leaves to mourn her loss four sons and one daugher. The funeral will be held on Monday, January 11, at 3 o'clock from the parlors of the Independent Undertaking Company chapel, 802 W. Broadway to family plot. Mountain View Cemetery, Reverend Doctor E. A. Henry officiating.
  122. Internet Search, http://www.islandnet.com/cgi-bin/ms2/rsd/search?s=30&i=2007040906195727283&m=62&soundex=0&surname=bullock&given=&cemetery=&location=®ion=. BULLOCK, Martha L. Jane Mountain View Vancouver, Fraser Street Southwestern BCGS-C-62.
  123. Ibid., http://www.city.vancouver.bc.ca/commsvcs/NONMARKETOPERATIONS/MOUNTAINVIEW/burials/bs.htm. BULLOCK, Martha J. L. Jan-07-1932 JONES/*/03/010/0003.
  124. Certified Copy of an Entry of Birth, Henry Silas Croker 1844. Application Number PAS1051220 Registration District Saint George the Martyr Southwark 1844 Birth in the sub-district of London Road Southwark in the County of Surrey 144 Twenty first January 1844 10 Ely Place St George's Rd Henry Silas Boy Thomas Croker Eliza Croker formerly Price Conveyancers Clerk Eliza Croker Mother 10 Ely Place St George's Rd First March 1844 A Redford Registrar BXCB 026604 27th April 2005.
  125. Online lookups - Family Trees, Saint Mary Newington 1844 Page 86. BAPTISMS solemnized in the parish of Saint Mary Newington in the County of Surrey in the Year 1844 Page 86 1844 Feb 18 born January 21st 1844 No 688 Henry Silas son of Thomas & Eliza Croker Ely Place Conveyancing Clerk W.G. Nott.
  126. 1871 Census Image, RG10 Piece: 868 Folio: 37 Page: 28. CROKER, Henry S Head M 27 Surrey CROKER, Clara B Wife F 26 Surrey CROKER, Mildred F Daughter F 4 Surrey LINFORD, Emma Servant F 21 Surrey -------------------------------------------------------------------------------- RG number: RG10 Piece: 868 Folio: 37 Page: 28 Registration District: Richmond Sub District: Richmond EnumerationDistrict: 8 Ecclesiastical Parish: Civil Parish: Richmond Municipal Borough: Address: Kew Road St John Villas, Richmond.
  127. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 13 Page 20. Extract: 1881 British Census Dwelling: 2 Manor Rd Census Place: Newington, Surrey, England Source: FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 13 Page 20 Household: Marr Age Sex Birthplace Alice M. SCANES W 34 Female London City Of, London, Middlesex, England Rel: Head Occ: Letting Apartments (L H K) Edwd.J. SCANES 8 Male Richmond, Surrey, England Rel: Son Occ: Scholar Laurence SCANES 4 Male Walworth, Surrey, England Rel: Son Occ: Scholar Jane MC QUEEN W 62 Female Market St, Bedford, England Rel: Mother Occ: Assists Warehouseman Donald A. MC QUEEN U 22 Male Bermondsey Rel: Brother Occ: Government Servant (C S Mess) Henry S. CROKER W 37 Male London, London, Middlesex, England Rel: Boarder Occ: Die Sinker Emiele ETIENNE U 16 Male T...onhans Savone Lak..., France Rel: Boarder Occ: Lettings Aprt Assist Helena NICHOLSON U 18 Female London St Martins In Fields , London, Middlesex, England Occ: General Servant (Dom).
  128. TD, 1884 Business Directory of London. Croker H S & Co general engravers 4 Rathbone pl, Oxford st W & 30 Paternoster sq EC.
  129. 1891 Census Image, RG12 Piece: 406 Folio: 148 Page: 49. CROKER, Henry S Head Married M 47 Manufacturing Stationer Southwark London CROKER, Alice M Wife Married F 45 London CROKER, Arthur F Son Single M 19 Commercial Traveller Lambeth London CROKER, Margaret E Daughter Single F 17 Lambeth London CROKER, Harold B Son Single M 14 Scholar Lambeth London SOUNES, Laurie S Stepson Single M 14 Apprentice Die Sinker Lambeth London CLEMENTS, Eliza M Servant Single F 19 General Servant Domestic Corsley Wiltshire -------------------------------------------------------------------------------- RG number: RG12 Piece: 406 Folio: 148 Page: 49 Registration District: Lambeth Sub District: Kennington Second EnumerationDistrict: 26 Ecclesiastical Parish: St Saviours Civil Parish: Lambeth Municipal Borough: Lambeth Address: 122, Cold Harbour Lane, Lambeth.
  130. TD, 1891 Trades Directory of London. Page 1741 (Engavers) Croker H. S. & Co 10 Rathbone place W & 30 & 31 Paternoster square EC.
  131. 1901 Census online Image, RG13_PC-419_Fo-111_PG-51.
  132. Will, Henry Silas Croker 5th May 1921.
  133. Cemetery Record, West Norwood Cemetery. No 16814 Clara Croker Streatham 3 January 1878 6189 a49488 Square 78 aged 33 Also: Arthur Fitzhenry Croker 14 March 1895 aged 23 David Joseph David 22 March 1918 aged 45 Henry Silas Croker 5 August 1921 aged 77 Margaret Emma David 14 October 1933 aged 59.
  134. Online lookups, 1866 Q3 Lambeth 1d 393. Name: Henry S Croker Year of Registration: 1866 Quarter of Registration: Jul-Aug-Sep District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 393 Name: Clara B Black Year of Registration: 1866 Quarter of Registration: Jul-Aug-Sep District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 393.
  135. Ibid., 1844 Q4 Newington 4 300. Name: Clara Beard Black Year of Registration: 1844 Quarter of Registration: Oct-Nov-Dec District: Newington County: London, Surrey Volume: 4 Page: 300.
  136. Ibid., 1878 Q1 Wandsworth 1d 493. Name: Clara Croker Estimated Birth Year: abt 1845 Year of Registration: 1878 Quarter of Registration: Jan-Feb-Mar Age at death: 33 District: Wandsworth County: London, Surrey Volume: 1d Page: 493.
  137. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341013 PRO Ref RG11 Piece 0059 Folio 93 Page 7.
  138. Ibid., FHL Film 1341013 PRO Ref RG11 Piece 0059 Folio 93 Page 7. Extract: 1881 British Census Dwelling: 50 Minford Gardens Census Place: London, Middlesex, England Source: FHL Film 1341013 PRO Ref RG11 Piece 0059 Folio 93 Page 7 Household: Marr Age Sex Birthplace Jane Beard BLACK W 64 Female Lambeth, Surrey, England Rel: Head James BLACK U 41 Male Lambeth, Surrey, England Rel: Son Occ: Accountant Emma Jane BLACK U 37 Female Lambeth, Surrey, England Rel: Daur Caroline BLACK U 27 Female Lambeth, Surrey, England Rel: Daur Occ: Schoolmistress Mildred F. CROKER U 14 Female Lambeth, Surrey, England Rel: Grand Daur Occ: Scholar Arthur CROKER U 9 Male Lambeth, Surrey, England Rel: Grand Son Occ: Scholar Margaret E. CROKER U 7 Female Lambeth, Surrey, England Rel: Grand Daur Occ: Scholar Harold B. CROKER U 4 Male Lambeth, Surrey, England Rel: Grand Son Occ: Scholar John Wm. GREEN U 28 Male Lambeth, Surrey, England Rel: Boarder Occ: Advertisment Contractor Emily J. CHAMBERS U 17 Female Fromes, Somerset, England Rel: Servant Occ: Domestic.
  139. FreeBMD, Lambeth 1895 Jan-Feb-Mar 1d 373. Name: Arthur Fitzhenry Croker Birth Date: abt 1872 Year of Registration: 1895 Quarter of Registration: Jan-Feb-Mar Age at death: 23 District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 373.
  140. Online lookups - Family Trees, London Burials - Norwood Cemetery. Page 10948 No A16746 CROKER Arthur Fitzhenry 122 Coldharbour Lane, Camberwell aged 23 14 March 1895.
  141. FreeBMD, 1881 Q3 St Saviour 1d 196.
  142. 1837 On-line, 1933 Q4 Lambeth 1d 304. Page 170 CROKER Alice M. 88 Lambeth 1d 304.
  143. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 13 Page 20.
  144. Ibid., FHL Film 1341138 PRO Ref RG11 Piece 0601 Folio 64 Page 21.
  145. Certified Copy of an Entry of Birth, Walter Stephen Croker - 1845. Application Number PAS2047262 Registration District Saint James Westminster 1845 Birth in the sub-district of Berwick Street in the County of Middlesex 86 Seventh of November 1845 5 Bentinck Street Walter Stephen Boy Thomas Croker Eliza Croker formerly Price a Clerk Eliza Croker Mother 5 Bentinck Street Twelfth of December 1845 ?? Registrar BXCB 183129 25th July 2005.
  146. 1871 Census Image, RG10 Piece: 665 Folio: 12 Page: 17. CROKER, Walter S Head M 25 Middlesex CROKER, Emily J Wife F 24 Surrey CROKER, Walter A Son M 2 Surrey CROKER, Maude E Daughter F 1 Surrey ------------------------------------------------------------------------------- RG number: RG10 Piece: 665 Folio: 12 Page: 17 Registration District: Lambeth Sub District: Lambeth Church 2nd EnumerationDistrict: 14 Ecclesiastical Parish: Civil Parish: Lambeth Municipal Borough: Lambeth Address: Wood St, Lambeth.
  147. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341138 PRO Ref RG11 Piece 0601 Folio 64 Page 21. Extract: 1881 British Census Dwelling: 13 Henry Street Census Place: Lambeth, Surrey, England Source: FHL Film 1341138 PRO Ref RG11 Piece 0601 Folio 64 Page 21 Household: Marr Age Sex Birthplace Walter S. CROKER M 34 Male Westminster, Middlesex, England Rel: Head Occ: Clerk Emily J. CROKER M 32 Female Lambeth, Surrey, England Rel: Wife Walter K. CROKER 12 Male Lambeth, Surrey, England Rel: Son Occ: Scholar Maud E. CROKER 11 Female Lambeth, Surrey, England Rel: Daur Occ: Scholar Albert E. CROKER 7 Male Lambeth, Surrey, England Rel: Son Occ: Scholar Florence E. CROKER 3 Female Lambeth, Surrey, England Rel: Daur Sarah COLLINS W 71 Female Lambeth, Surrey, England Rel: Visitor.
  148. FreeBMD, 1885 Q4 Lambeth 1d 295. Deaths Dec 1885 (>99%) ------------------------------------------- CROKER Walter Stevens 40 Lambeth 1d 295.
  149. Certified Copy of an Entry of Death, 1885 Walter Stevens Croker. Application Number 2205507-2 Registration District Lambeth 1885 Death in the sub-district of Kennington 1st in the County of Surrey 412 Thirteenth December 1885 28 Henry Street Walter Stevens Croker Male 40 years Brass Engraver Disease of Liver ascites Exhaustion Certified by J H J Oswald MD Walter A Croker Son Present at the Death 28 Henry Street Upper Kennington Lane Fourteenth December 1885 W H Edwards Registrar DYC 605207 6th April 2010.
  150. Will, Thomas Croker 28th January 1889.
  151. Online lookups, 1867 Q4 Lambeth 1d 622. Page 60 CROKER Walter Stevens Lambeth 1d 622.
  152. Ibid., 1867 Q4 Lambeth 1d 622. Page 60 CROKER Walter Stevens Lambeth 1d 622 Page 53 COLLINS Emily Jane Lambeth 1d 622 (not in Index!).
  153. 1901 Census online search, RG13 Piece 516 Folio 113 Page 46. Emily Bishop abt 1849 Lambeth, London, England Head Camberwell London Kate Bishop Emily abt 1890 Newington, London, England Daughter Camberwell London Ada Croker Emily abt 1882 Lambeth, London, England Daughter Camberwell London Frederick Croker Emily abt 1885 Lambeth, London, England Son Camberwell London.
  154. Online lookups, 1846 Q1 Lambeth 4 301. Name: Emily Jane Collins Year of Registration: 1846 Quarter of Registration: Jan-Feb-Mar DISTRICT: Lambeth County: United Kingdom Volume: 4 Page: 301.
  155. 1911 Census online index search, http://www.1911census.co.uk. 1911 Census BISHOP EMILY JANE F 1846 65 Lambeth London BISHOP KATE F 1889 22 Lambeth London.
  156. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341129 PRO Ref RG11 Piece 0568 Folio 100 Page 36.
  157. Online lookups - Family Trees, Saint Mary Newington 1851 Page 155. BAPTISMS solemnized in the parish of Saint Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1851 Page 155 1851 October 19th born September 13th 1851 No 1236 Alfred Gill son of Thomas & Eliza Croker Manor Place Law Clerk A E Auchorlick?.
  158. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341129 PRO Ref RG11 Piece 0568 Folio 100 Page 36. Extract: 1881 British Census Dwelling: 163 Southwark Park Rd Census Place: Bermondsey, Surrey, England Source: FHL Film 1341129 PRO Ref RG11 Piece 0568 Folio 100 Page 36 Household: Marr Age Sex Birthplace Alfred G. CROKER M 29 Male Lambeth, Surrey, England Rel: Head Occ: Hairdresser Employing 1 Man Mary R. CROKER M 28 Female Bermondsey, Surrey, England Rel: Wife Edith M. CROKER 4 Female Battersea, Surrey, England Rel: Daur Florence A. CROKER 2 Female Bermondsey, Surrey, England Rel: Daur Ethel M. CROKER 8 m Female Bermondsey, Surrey, England Rel: Daur.
  159. TD, 1884 Business Directory of London. Croker Alfred G hairdresser 163 Southwark Park Rd SE.
  160. 1891 Census Image, RG12 piece 379 folio 55 page 51.
  161. 1901 Census online Image, RG13 Pc 519 Fo 72 Pg 19.
  162. Online lookups, 1932 Q4 Deptford 1d 844. Page 163 CROKER Alfred G 81 Deptford 1d 844.
  163. FreeBMD, 1d 277. Marriages Jun 1875 --------------------------------------- BARNARD Mary Ruth St Olave 1d 277 CROKER Alfred Gill St.Olave 1d 277.
  164. Online lookups, 1852 Q4 Bermondsey 1d 65. Name: Mary Ruth Barnard Year of Registration: 1852 Quarter of Registration: Oct-Nov-Dec District: Bermondsey (1837-69) County: London, Surrey Volume: 1d Page: 65.
  165. Ibid., 1890 Q1 St Olave 1d 195. Name: Mary Ruth Croker Estimated Birth Year: abt 1853 Year of Registration: 1890 Quarter of Registration: Jan-Feb-Mar Age at death: 37 District: St Olave Southwark County: London, Surrey Volume: 1d Page: 195.
  166. Ibid., 1880 Q3 St Olave 1d 270. Name: Ethel Maud Croker Year of Registration: 1880 Quarter of Registration: Jul-Aug-Sep DISTRICT: St Olave Southwark (1837-1901) County: London, Surrey Volume: 1d Page: 270.
  167. Ibid., 1881 Q4 St Olave 1d 176. Name: Ethel Maud Croker Estimated Birth Year: abt 1880 Year of Registration: 1881 Quarter of Registration: Oct-Nov-Dec Age at death: 1 District: St Olave Southwark County: London, Surrey Volume: 1d Page: 176.
  168. Ibid., 1885 Q4 St Olave 1d 275. CROKER Harold Thomas.
  169. Ibid., 1951 Q1 Bermondsey 5 c 203. CROKER Harold T 65.
  170. FreeBMD, St. Saviour 1d 439. Marriages Sep 1893 --------------------------------------------- Campbell Eliza Charlotte St. Saviour 1d 439 Croker Alfred Gill St. Saviour 1d 439 Miller Louisa Maria St. Saviour 1d 439 Strutt James Hall St Saviour 1d 439.
  171. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M011913. Alfred Gill Croker Male -------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: Thomas Croker -------------------------------------------------------------------------------- Marriages: Spouse: Louisa Maria Miller Marriage: 24 SEP 1893 St Stephen Church, Walworth, Surrey, England.
  172. Familysearch.org, https://www.familysearch.org. Groom's Name: Alfred Gill Croker Groom's Birth Date: 1852 Groom's Birthplace: Groom's Age: 41 Bride's Name: Louisa Maria Miller Bride's Birth Date: 1864 Bride's Birthplace: Bride's Age: 29 Marriage Date: 24 Sep 1893 Marriage Place: St. Stephen Church, Walworth, Surrey, England Groom's Father's Name: Thomas Croker Groom's Mother's Name: Bride's Father's Name: Stephen Smith Bride's Mother's Name: Groom's Race: Groom's Marital Status: Widowed Groom's Previous Wife's Name: Bride's Race: Bride's Marital Status: Widowed Bride's Previous Husband's Name: Indexing Project (Batch) Number: M01191-3 System Origin: England-EASy Source Film Number: 291734 Reference Number: bk V p 171 cn 342.
  173. Online lookups, 1943 Q1 Epping 4a 437. Page 191 CROKER Louisa M 77 Epping 4a 437.
  174. FreeBMD, 1900 Q1 Camberwell 1d 1022. Births Mar 1900 (>99%) ------------------------------------------------- Croker Alfred Reginald N Camberwell 1d 1022.
  175. Ibid., 1900 Q4 Camberwell 1d 542. Deaths Dec 1900 (>99%) ------------------------------------------------ Croker Alfred Reginald N 0 Camberwell 1d 542.
  176. Ibid., 1906 Q3 Camberwell 1d 891. Births Sep 1906 (>99%) --------------------------------------------- Croker Edward Richard Camberwell 1d 891.
  177. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341159 PRO Ref RG11 Piece 0683 Folio 86 Page 9.
  178. Online lookups, 1853 Q3 Newington 1d 174. Births Sep 1853 (98%) ---------------------------------------------- Croker Edward Frederick Newington 1d 174.
  179. Online lookups - Family Trees, Saint Mary Newington 1853 Page 60. BAPTISMS solemnized in the parish of Saint Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1853 Page 60 1853 August 21st born 13th June 1853 No 476 Edward Frederick son of Thomas & Eliza Croker St George Terrace Lorrimore Road Law Clerk Geo Greig.
  180. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341159 PRO Ref RG11 Piece 0683 Folio 86 Page 9. Extract: 1881 British Census Dwelling: No72 Hollydale Rd Census Place: Camberwell, Surrey, England Source: FHL Film 1341159 PRO Ref RG11 Piece 0683 Folio 86 Page 9 Household: Marr Age Sex Birthplace Edward F. CROKER M 27 Male Walworth, Surrey, England Rel: Head Occ: General Engraver (Artz) Sarah A. CROKER M 31 Female Bermondsey, Surrey, England Rel: Wife Edward G. CROKER 4 Male Bermondsey, Surrey, England Rel: Son Sydney F. CROKER 2 Male New Cross, Surrey, England Rel: Son.
  181. 1891 Census Image, RG12 Piece 1350 Folio 7 Page 7.
  182. 1901 Census online search. Edward Croker 48 London Walworth Essex East Ham Heraldic & Inscription Engraver Sarah Croker 51 London Bermondsey Essex East Ham Edward Croker 24 London Bermondsey Essex East Ham Clerk Commercial Sydney Croker 22 London New Cross Essex East Ham Clerk Commercial Leonard Croker 19 London Peckham Essex East Ham Clerk Commercial Harold Croker 13 Essex Leyton Essex East Ham.
  183. Will, Edward Frederick Croker 27th May 1916.
  184. Online lookups, 1922 Q2 Romford 4a 455. Page 166 CROKER Edward F 67 Romford 4a 455.
  185. Will Registry, 1922. CROKER Edward Frederick of 104 Aldborough Road, Seven Kings died 5th April 1922. Probate London 16th August 1922 to Leonard Eustace Croker Mercantile Manager £754 6s 8d.
  186. Online lookups, 1875 Q2 St Olave 1d 377. Name: Edward Frederick Croker Year of Registration: 1875 Quarter of Registration: Apr-May-Jun District: St Olave Southwark County: London, Surrey Volume: 1d Page: 377 (Image not available) Name: Sarah Ann Faulls Year of Registration: 1875 Quarter of Registration: Apr-May-Jun District: St Olave Southwark County: London, Surrey Volume: 1d Page: 377 (Image of Page 77).
  187. FreeBMD, 1848 Q4 Bermondsey 4 13. Births Dec 1848 (>99%) -------------------------------------- Faulls Sarah Ann Bermondsey 4 13.
  188. 1901 Census online search. Edward Croker 48 London Walworth Essex East Ham Heraldic & Inscription Engraver Sarah Croker 51 London Bermondsey Essex East Ham Edward Croker 24 London Bermondsey Essex East Ham Clerk Commercial Sydney Croker 22 London New Cross Essex East Ham Clerk Commercial Leonard Croker 19 London Peckham Essex East Ham Clerk Commercial.
  189. 1837 On-line, 1944 Q1 Reading 2c 574. Page 205 Croker Sarah A 95 Reading 2c 574.
  190. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341591 PRO Ref RG11 Piece 2457 Folio 68 Page 15.
  191. Certified Copy of an Entry of Birth.
  192. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), C172562 1813 - 1870 1595867 Film. 02 MAY 1839 St Michael's, Bristol, Gloucester, England Mother Martha Father James Croker.
  193. Familysearch.org, https://www.familysearch.org. Name: Angelina Stevens Croker Event: CHRISTENING Event Date: 12 May 1839 Event Place: Bristol, St Michael the Archangel on the Mount, Gloucestershire, England Gender: Age: Christening Date: Marriage Date: Marital Status: Burial Date: Father: James Croker Mother: Martha Croker Spouse: Spouse's Marital Status: Spouse's Father: Spouse's Mother: Film Number: 4212326 Digital Folder Number: 4212326 Image Number: 00191.
  194. 1871 Census Index from ancestry lookups, http://www.findmypast.co.uk/CensusPersonSearchResultServlet. RICHARDS, Francis 1816 55 M Bristol Gloucestershire RICHARDS, Martha 1816 55 F Bristol Gloucestershire CROKER, Ann 1839 32 F Bristol Gloucestershire SYMES, Emma 1860 11 F Bristol Gloucestershire.
  195. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341591 PRO Ref RG11 Piece 2457 Folio 68 Page 15. Extract: 1881 British Census Dwelling: 61 William St Census Place: Bedminster, Somerset, England Source: FHL Film 1341591 PRO Ref RG11 Piece 2457 Folio 68 Page 15 Household: Marr Age Sex Birthplace John HARWOOD M 41 Male Kingstone Deverall, Wiltshire, England Rel: Head Occ: Warehouse Foreman Angelina S. HARWOOD M 41 Female Bristol Rel: Wife.
  196. 1891 Census Image, RG12 Piece: 1951 Folio: 75 Page: 12. HARWOOD, John Head Married M 57 Furniture Warehouseman Kingston Deverill Wiltshire HARWOOD, Angeline S Wife Married F 57 Engine Driver Bristol St Nicholas -------------------------------------------------------------------------------- RG number: RG12 Piece: 1951 Folio: 75 Page: 12 Registration District: Bedminster Sub District: Bedminster EnumerationDistrict: 39 Ecclesiastical Parish: Holy Nativity Civil Parish: Bedminster Municipal Borough: Bristol Address: 61, William Street, Bedminster, Bristol.
  197. 1901 Census online search, 1901 Census. John Harwood 61 Wilts Kingston Deverell Bristol Bristol Warehouseman Grocers Retired Angelin Harwood 62 Bristol Bristol Bristol.
  198. FreeBMD, Bristol 6a 22. Deaths Mar 1908 ---------------------------------------------- HARWOOD Angelina Stephens 68 Bristol 6a 22.
  199. Will Registry, 1908 Page 62. HARWOOD Angelina Stephens of 61 William-street Totterdown Bristol (wife of John Harwood) died 9 March 1908 Administration Bristol 15 April to John Harwood warehouseman Effects £204 18s. 5d.
  200. FreeBMD, 5c 1022. Marriages Sep 1873 ----------------------------------------- CROKER Angelina Stevens Bath 5c 1022 GREGORY Alfred William Bath 5c 1022 HARWOOD John Bath 5c 1022 Shepherd Kezia Bath 5c 1022.
  201. Internet Search, http://www.bathbmd.org.uk/cgi/marrind.cgi. CROKER Angelina Stevens HARWOOD John Bath, St Swithin's Walcot (Paragon) Bath C17/9/406.
  202. FreeBMD, 1839 Q4 Mere 8 365. Births Dec 1839 (>99%) ----------------------------- Harwood John Mere 8 365.
  203. 1911 Census online search, 1911 Census. HARWOOD JOHN M 1840 71 Bath Somersetshire.
  204. FreeBMD, 1923 Q1 Bath 5c 633. Deaths Mar 1923 (>99%) ------------------------------- HARWOOD John 83 Bath 5c 633.
  205. Internet Search, http://www.bdm.nsw.gov.au. 7634/1915 1915 CROKER EDWARD FRANCIS JANE MARRICKVILLE  .
  206. Ibid., http://www.bdm.nsw.gov.au. 1154/1868 1868 CROKER EDWARD LAYT ELLEN MARIA SYDNEY.
  207. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Thursday 24 December 1868 Page 1 On the 22nd instant, at St. Andrew's Cathedral, Sydney, by special license, by the Rev. Canon O'Reilly, EDWARD, eldest son of Mr. FRANCIS CROKER, George-street, formerly of Bristol, England, to ELLEN MARIA, only daughter of Mr. JOHN LAYT, marble mason, Riley-street, Surry Hills, late of Dalston, London, and only surviving granddaughter of the late Francis Layt, Esq., Aylesbury, Buckinghamshire, England.
  208. FreeBMD, 1846/Q3 Aylesbury 6 343. Births Sep 1846 (>99%) -------------------------------------- Layt Ellen Maria Aylesbury 6 343.
  209. Internet Search, http://www.bdm.nsw.gov.au. 747/1890 1890 CROKER ELLEN M JOHN LYDIA E SYDNEY   .
  210. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Monday 2 June 1890 Page 7 CROKER.- May 20. At the Chapter House, Bathurst-street, Sydney, Ellen Maria Croker, in her 43rd year.
  211. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Wednesday 21 May 1890 Page 1 CROKER.- May 20. At her residence the Chapter House, Bathurst-street, Sydney, Ellen Maria the beloved wife of Edward Croker, in her 43rd year.
  212. Ibid., http://www.bdm.nsw.gov.au. 378/1891 1891 CROKER EDWARD ANDERSON ANNIE E SYDNEY.
  213. Ibid., http://mappingouranzacs.naa.gov.au/file-view.html?b=3466750&s=B2455&c=CROKER%20E%20W%20G.
  214. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Saturday 31 August 1901 Page 1 CROKER - August 30 1901 at his residence 31 Toogood Street, Erskineville Thomas Croker aged 51 years.
  215. Ibid., http://www.bdm.nsw.gov.au. 1347/1874 1874 CROKER THOMAS BOTTLE KATE ELIZABETH NEWTOWN.
  216. Ibid., http://www.bdm.nsw.gov.au. 11151/1913 1913 CROKER KATE E JAMES GRANVILLE.
  217. Ibid., http://www.bdm.nsw.gov.au. 3978/1875 1875 CROKER CHARLES E THOMAS KATE WATERLOO.
  218. Ibid., http://www.bdm.nsw.gov.au. 878/1888 1888 CROKER ERNEST J E THOMAS KATE E SYDNEY  .
  219. Ibid., http://www.bdm.nsw.gov.au. 12915/1897 1897 CROKER ADA G THOMAS KATE E NEWTOWN.
  220. Ibid., http://www.bdm.nsw.gov.au. 14446/1934 1934 CROKER FRANCIS J FRANCIS J JANE ST PETERS  .
  221. Ibid., http://trove.nla.gov.au (Sydney Morning Herald Tuesday 17 July 1934 page 8). CROKER - July 16 1934 at his residence 42 George street St. Peters Francis John Croker (retired builder) late of Newtown and Erskineville aged 84 vears. At rest.
  222. Ibid., http://www.bdm.nsw.gov.au. 1524/1875 1875 CROKER FRANCIS JOHN CASSON MARGARET WATERLOO.
  223. Ibid., http://www.bdm.nsw.gov.au. 22365/1919 1919 CROKER MARGARET ELIAS KATHLEEN NEWTOWN.
  224. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Wednesday 26 November 1919 Page 9 CROKER The Friends of Mr. F. J. CROKER are respectfully intimated that the remains of his dear wife, Margaret, will be laid to rest in the C of E Cemetery Rookwood, on arrival of the Funeral Train, THIS AFTERNOON, at No 4 Mortuary The Funeral is appointed to leave 52 Erskineville-road, Ers- kineville at 2 pm, by road, per Motor Service GEO ANDREWS, Newtown, Ashfield, and Burwood, 'Phones,???? ?????? etc. CROKER. The Friends of Mr and Mrs CHARLES Mr and Mrs JACK and Mr and Mrs BERT. CROKER are respectfully intimated that the remains of their dear MOTHER, Margaret Croker will be laid to rest in the C of E Cemetery, Rookwood, on arri- val of the Funeral Train. THIS AFTERNOON, at No 4 Mortuary. The Funeral is appointed to leave 52 Erskineville-road, Erskineville, at 2 p m , by road, per Motor Service. CROKER. The Friends of Mr and Mrs F. A. WALKER, Mr and Mrs. H. G. BAXTER, and Mr and Mrs T ACKLAND, are respectfully intimated that the remains of their dear MOTHER Margaret Croker, will be laid to rest in the C of E Cemetery Rook- wood, on arrival of the Funeral Train THIS AFTER- NOON , at No 4 Mortuary. The Funeral is appointed to leave 52 Erskineville-road, Erskineville, at 2 p m by road, per Motor Service GEO ANDREWS, Funer- ral Director. Phones, 1?1025, etc.
  225. Ibid., http://www.bdm.nsw.gov.au. 13703/1938 1938 CROKER ROBERT ARNOLD FRANCIS JANE REDFERN.
  226. Ibid., http://www.bdm.nsw.gov.au. 1280/1885 1885 CROKER ROBERT A TARRING ANNIE M SYDNEY.
  227. Ibid., http://www.bdm.nsw.gov.au. 2029/1858 TARRING ANNIE M JOHN W TRYPHENA M SYDNEY V1858624 149/1858 TARRING ANNIE M JOHN W TRYPHENA M V18553045 42B/1855 TARRING ANNIE JOHN TRAPHENA.
  228. Ibid., http://www.bdm.nsw.gov.au. 10324/1894 1894 CROKER ANNIE M JOHN W TRYPHENA M PADDINGTON.
  229. Ibid., http://www.bdm.nsw.gov.au. 1472/1894 1894 CROKER ROBERT A FITZGERALD CLARA L SYDNEY.
  230. Ibid., http://www.bdm.nsw.gov.au. 6233/1928 PLUMLEY REBECCA R RICHARD JANE ASHFIELD.
  231. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Monday 19 March 1928 Page 10 PLUMLEY,- March 18, 1928, at a private hospital,Rebecca Rachel, dearly-loved wife of Alfred W. Plum-ley, formerly of Rockdale and Annandale, and dear mother of Ethel, Ivy, and Winifred.
  232. Ibid., http://trove.nla.gov.au. The Canberra Times (ACT : 1926 - 1954) Tuesday 20 March 1928 Page 1 OLD WOMAN'S DEATH Scalded In Bath SYDNEY, Monday. Mrs Rebecca Rachael Plumley, aged 70, died at Summer Hill yester- day from injuries she received when scalded in her bath three weeks ago. The woman was found in her bath with hot water turned on.
  233. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Monday 19 March 1928 Page 9 PLUMLEY.-The Friends of Mr. ALFRED W. PLUM- LEY. Mr. and Mrs. E. T. SHERIDAN. Mr. and Mrs. C. W. DRUCE, and Mr. and Mrs. W. H. SHEP- PARD are respectfully intimated that the remains of his dear WIFE and their MOTHER, Reebcca Rachel, will be laid to rest in the Church of England Ceme- tery, Rookwood, on arrival of the funeral train THIS AFTERNOON at No. 1 Mortuary. The Funeral is appointed to leave Our Funeral Chapel, 237 Liver pool-road, Ashfield, at 2.30 p.m., by road (per Motor Service). GEO. ANDREWS. Funeral Director, 'Phone, U1025. Head Office, Ashfield.
  234. Ibid., http://www.bdm.nsw.gov.au. 261/1885 1885 RICE ALFRED W CROKER REBECCA R SYDNEY.
  235. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Wednesday 4 March 1885 Page 1 Marriages. RICE - CROKER. February 11, at St. Andrew's Cathedral, by the Rev. C. H. Gibson, B.A., Alfred Rice, of Ivanhoe, N. S. W., Post and Telegraph Master, to Rebecca Rachael, eldest daughter of the late Francis John and Jane Croker, of this city.
  236. Ibid., http://www.bdm.nsw.gov.au. 13498/1956 PLUMLEY ALFRED WEBBER FREDERICK JANE CASINO.
  237. Ibid., http://www.bdm.nsw.gov.au. 3069/1890 PLUMLEY RUBY A ALFRED W REBECCA R BINGARA.
  238. Certificate of Marriage.
  239. Online lookups, 1862 Q2 Lambeth 1d 500. Name: Fleming William L_Ane Leathem Year of Registration: 1862 Quarter of Registration: Apr-May-Jun District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 500 No Index entry for Mary Ann Eliza Croker.
  240. Ibid., 1841 Q2 Lambeth 4 261. Name: Fleming William * Leathem Year of Registration: 1841 Quarter of Registration: Apr-May-Jun District: Lambeth County: Greater London, London, Surrey Volume: 4 Page: 261.
  241. 1861 Census Image, RG09 Piece 338 Folio 79 Page 35.
  242. Online lookups - Family Trees, Saint George the Martyr Southwark 1843 Page 244. BAPTISMS solemnized in the parish of Saint George the Martyr Southwark in the County of Surrey in the Year 1843 Page 244 1843 November 19th born October 24th 1843 No 1947 Francis William son of Silas & Ann Croker Lion Street Wine Cooper R M Martin Curate.
  243. 1871 Census Image, RG10 piece 726 folio 48 page 4. Crystal Palace Road Rectory Villas No 2 John Oake Banks Nancy Mary Hannah Adolphus Swaine (cousin) 14 Francis William Croker Ellen Frank J.
  244. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341158 PRO Ref RG11 Piece 0678 Folio 86 Page 44. Extract: 1881 British Census Dwelling: 1 Rosebank Heber Rd Census Place: Camberwell, Surrey, England Source: FHL Film 1341158 PRO Ref RG11 Piece 0678 Folio 86 Page 44 Household: Marr Age Sex Birthplace Frances W. CROKER M 37 Male Lambeth, Surrey, England Rel: Head Occ: Comml Clerk Biscuit (Manufacture) Nellie CROKER M 36 Female Honinton, Devon, England Rel: Wife Samuel CROKER 9 Male E Dulwich, Surrey, England Rel: Son Occ: Scholar John D. R. CROKER 6 Male E Dulwich, Surrey, England Rel: Son Occ: Scholar Francis W. CROKER 3 Male E Dulwich, Surrey, England Rel: Son Nellie R. CROKER 1 Female E Dulwich, Surrey, England Rel: Daur.
  245. 1891 Census Image, RG12 piece 469 folio 27 page 46.
  246. Will, Francis William Croker 7th February 1914.
  247. Certified Copy of an Entry of Death, DYB198385. Application Number COL629771 REGISTRATION DISTRICT Lewisham 1923 Death in the Sub-District of Catford in the County of London No: 3 Fourteenth February 1923 3 Balloch Road Francis William Croker Male 79 Years Biscuit Manufacturer's Clerk (retired) 1) Endocarditis [Inflammation of the heart] & myocardial degeneration [degeneration of the heart muscle] 2 years 2) Acute bronchitis 3 days No PM [No Post Mortem] Certfied by Alfred J Wigmore MRCS P R Croker Son present at the Death 3 Balloch Road, Catford Fifteenth February 1923 M J Masters Registrar DYB198385 10th October 2006.
  248. Certificate of Marriage. Francis William Croker and Ellen Banks.
  249. Sarah Hanks Birthday Book 1879. Frank & Nellie Married 26th 1868.
  250. Online lookups, 1843 Q4 Honiton 10 121. Name: Ellen Banks Year of Registration: 1843 Quarter of Registration: Oct-Nov-Dec District: Honiton County: Devon Volume: 10 Page: 121.
  251. Sarah Hanks Birthday Book 1879. Nellie Croker Born 27th 1844.
  252. 1901 Census online Image, RG13_PC-498_Fo-126_PG-43.
  253. Online lookups, 1913 Q4 Lewisham 1d 1180. Page 170 CROKER Ellen 69 Lewisham 1d 1180.
  254. Sarah Hanks Birthday Book 1879. Dear Nell died 28th 1913.
  255. Certified Copy of an Entry of Death, DYB890812. Application Number COL650271 REGISTRATION DISTRICT Lewisham 1913 Death in the Sub-District of Lewisham in the County of London No: 29 Twenty eighth November 1913 3 Balloch Road Ellen Croker Female 69 Years Wife of Francis William Croker Biscuit Manufacturer's Clerk (retired) Apoplexy Haemiplegia Certfied by G J O'Reilly U & C K 2 CPJ F W Croker Widower of deceased present at the Death 3 Balloch Road, Catford Twenty ninth November 1913 Thomas Allan Belcham Registrar DYB890812 31st December 2007.
  256. Sarah Hanks Birthday Book 1879. September Frank John Croker Born 2nd 1869.
  257. Ibid., Frank John Croker Died 21st 1876.
  258. Certified Copy of an Entry of Birth, Camberwell 1879 no 267. 1879 Sub-District of Camberwell in the County of Surrey No: 267 When: Twentieth June 1879 Where: 1 Heber Road Name: Nellie Rose - Sex: Girl Name and Surname of Father: Francis William Croker Name and Maiden Surname of Mother: Ellen Croker formerly Banks Rank or Profession of Father: Commercial Clerk Signature,Description and Residence of Informant: M. Hurst Present at the birth - 2 Lansdowne Villas, Landcroft Road When Registered: Twenty sixth July 1879 Signature of Registrar: C.W. Gregory Registrar.
  259. Sarah Hanks Birthday Book 1879. Nellie Rose Croker Born 20th 1879.
  260. Parish Records, Evercreech cum Chesterblade Burial Records. Page 133 No 1061 Name : Nellie Rose Croker Abode : Top Cottage, Chesterblade At Chesterblade Date : Nov 8th 1961 Age : 82 By : R. Lee Dawe, Vicar.
  261. Gravestone, Chesterblade Churchyard. In Loving Memory of Our Dear Sister Nellie Rose Croker who died 4th November 1961 aged 82 years.
  262. Sarah Hanks Birthday Book 1879. November Annie Croker Born 4th 1883.
  263. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341131 PRO Ref RG11 Piece 0575 Folio 98 Page 19.
  264. Online lookups - Family Trees, Saint Mary Newington 1846 Page 82. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey in the Year 1846 Page 82 1846 February 1st born January 1st 1846 No 651 Sophia dau of Silas & Ann Croker Asylum Place Wine Cooper A C ? Rector.
  265. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341131 PRO Ref RG11 Piece 0575 Folio 98 Page 19. Extract: 1881 British Census Dwelling: 71 Adam St Census Place: Rotherhithe, Surrey, England Source: FHL Film 1341131 PRO Ref RG11 Piece 0575 Folio 98 Page 19 Household: Marr Age Sex Birthplace Thomas GRENAGE M 27 Male Newington, Surrey, England Rel: Head Occ: Joiner Sophia GRENAGE M 35 Female Newington, Surrey, England Rel: Wife Elsey S. GRENAGE 5 Female Bermondsey, Surrey, England Rel: Dau Alice L. GRENAGE 2 Female Camberwell, Surrey, England Rel: Dau Adelaide M. GRENAGE 3 m Female Rotherhithe, Surrey, England Rel: Dau.
  266. 1891 Census Image, RG12 Piece 475 Folio 134 Page 3. No 213 72 Hollydale Road Thomas Gamage Head 39 Foreman (Building) Surrey Walworth Sophia -"- Wife 45 Surrey Walworth Elsie -"- Daur 15 Milliner's Assistant Surrey Brmondsey Alice Lilian -"- Daur 12 Surrey Peckham Adelaide -"- Daur 10 Surrey Rotherhithe Marion -"- Daur 8 Surrey Rotherhithe.
  267. 1901 Census online Image, RG 13 Pc 500 Fo 160 Pg 31.
  268. 1837 On-line. Name: Sophia GAMAGE Date of departure: 24 May 1906 Port of departure: Liverpool Passenger destination port: Quebec, Canada Passenger destination: Quebec, Canada Age: 59 Marital Status: Married Sex: Female Occupation: Wife Notes: Passenger recorded on: Page 13 of 21 -------------------------------------------------------------------------------- The following people with the same surname travelled on this voyage: - Adelaide GAMAGE Page 13 of 21 View transcript Thos GAMAGE Page 13 of 21 View transcript -------------------------------------------------------------------------------- Ship: DOMINION Official Number: 0 Master's name: Mendus Steamship Line: Dominion Line Where bound: Montreal, Canada Square feet: 17698 Registered tonnage: 4250 Passengers on voyage: 1103.
  269. Internet Search, http://www.automatedgenealogy.com/census11/Test18.jsp?surname=Barron&sdid=2531. Enumeration District 52: Welland, Welland, Ontario 18 122 Barron Earnest M Head M Apr 1881 30 1901 19 122 Barron Adelade F Wife M Dec 1880 30 1901 20 122 Barron Robert M Son S Jan 1909 2 1901 21 122 Barron Margery F Daughter S 1911 28ds 1901 22 123 Gamage Thomas M Head M Oct 1851 59 1901 23 123 Gamage Sophia F Wife M Jan 1865 46 1901.
  270. Online lookups - Family Trees, Ontario, Canada Deaths, 1869-1932. Name: Sophia Gamage Death Date: 22 Jun 1916 Death Location: Welland Gender: Female Estimated birth year: abt 1846 Birth Location: England.
  271. FreeBMD, 1d 302. Marriages Dec 1873 -------------------------------------------------------------------------------- Croker Sophia St. Saviour 1d 302 DAVIS Thomas John St.Saviour 1d 302 Davis Walter St. Saviour 1d 302 Gamage Thomas St Saviour 1d 302 James Emma St Saviour 1d 302.
  272. 1901 Census online search, Ancestry.co.uk 1901 census. Alice L Gamage abt 1879 Peckham, Surrey, England Daughter Camberwell London Sophia Gamage abt 1846 Walworth, Surrey, England Wife Camberwell London Thomas Gamage abt 1852 Walworth, Surrey, England Head Camberwell London.
  273. 1861 Census Index from 1837online.com, 1861 Gamage Newington. GAMAGE, George 36 M Newington GAMAGE, Eliza 41 F Newington GAMAGE, George 14 M Newington GAMAGE, Julia 11 F Newington GAMAGE, Thomas 9 M Newington GAMAGE, Eliza 6 F Newington GAMAGE, Alfred 5 M Newington From John Contratto: I just researched Eliza back to her parents. Her father was George Gammage, in the 1851 census he was a journeyman brick layer, in the 1861 census he was a Building Forman, and in the 1881 census he was a surveyor. His wife's was Eliza. In the 1861 census they were living in Lambeth, London. In 1861 census they had 5 children in the household, George 14, Julia 11, Thomas 9, Alfred 5, and Eliza 1. In 1841 census George was living at home with his parents, John and Martha Gammage.
  274. 1871 Census Image, RG10 piece 637 folio 136 page 53. George Gamage Head 45 Clerk of Works Bucks ? Eliza Wife 50 Middx Hammersmith Julia Dau 21 Surrey St Saviour Thomas Son 19 Carpenter Surrey St Mary Newington Alfred Son 13 Scholar Essex ? George H. Grandson 2 Surrey Newington.
  275. Internet Search, http://localhistory.welland.library.on.ca. 3. Gamage, Thomas, Spouse: Neal, Elizabeth, Welland, Welland Tribune, page 3, 3/06/1935, D.
  276. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 130 Page 40.
  277. Online lookups - Family Trees, Saint George the Martyr Southwark 1847 Page 191. BAPTISMS solemnized in the parish of Saint George the Martyr Southwark in the County of Surrey in the Year 1847 Page 191 1847 14 November born October 22nd 1847 No 1526 Thomas Silas son of Silas & Ann Croker Gloucester Place Cooper H O Neill.
  278. 1871 Census Image, RG10 Piece: 615 Folio: 58 Page: 45. MASON, Fred Head M 47 Middlesex MASON, Jane Wife F 46 Surrey MASON, George Son M 18 Surrey CROKEN, Rosa Daughter F 24 Surrey CROKEN, Thomas Son-In-Law M 23 Surrey CROKEN, Thomas Grandson M 0 Surrey -------------------------------------------------------------------------------- RG number: RG10 Piece: 615 Folio: 58 Page: 45 Registration District: St Saviour Southwark Sub District: St Peter Walworth EnumerationDistrict: 7 Ecclesiastical Parish: Civil Parish: St Mary Newington Municipal Borough: Address: Lorrimore St, St Mary Newington.
  279. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 130 Page 40. Extract: 1881 British Census Dwelling: 21 Fleming Rd Census Place: Newington, Surrey, England Source: FHL Film 1341122 PRO Ref RG11 Piece 0538 Folio 130 Page 40 Household: Marr Age Sex Birthplace Thomas S. CROKER M 33 Male N K, Surrey, England Rel: Head Occ: Glass Writer & Embosser (Manuf) Rosa E. CROKER M 34 Female N K, Surrey, England Rel: Wife Occ: Glass Writer & Embossers Wife Thomas F. CROKER 10 Male N K, Surrey, England Rel: Son Occ: Scholar Rosa J. CROKER 9 Female N K, Surrey, England Rel: Daur Occ: Scholar George A. CROKER 5 Male N K, Surrey, England Rel: Son Occ: Scholar Percy S. CROKER 2 Male N K, Surrey, England Rel: Son Leonard E. CROKER 1 m Male N K, Surrey, England Rel: Son.
  280. 1891 Census Image, RG12 Piece 404 folio 33 page 21. No 142 31 Langton Road, Lambeth (Brixton) Thomas S. Crocker Head 43 Glass Writer London Kennington Rosa E. -"- Wife 43 London Newington George A. -"- Son 15 London Walworth Leonard E. -"- Son 10 Scholar London Walworth Daisy E -"- Dau 7 -"- London Walworth.
  281. 1901 Census online search, Croker, Newington (part) RG13 Piece 382 Folio 169 Page 40. Thomas Croker 53 London Walworth London Newington Printer Out Glass Clara Croker 42 Berks Famborough London Newington Roberts Croker 8 London Camberwell London Newington Clara Croker 4 London Peckham London Newington Henry Adams 20 son in law Boot Clicker.
  282. 1837 On-line, 1925 Q3 Camberwell 1d 609. Page 133 CROKER Thomas S. 76 Camberwell 1d 609.
  283. Ibid., 1869 Q3 Lambeth 1d 436. Page 50 CROKER Thomas S Lambeth 1d 436 Page 138 MASON Rosa Emma Lambeth 1d 436.
  284. Online lookups, 1847 Q2 Newington 4 347. Name: Rosa Emma Mason Year of Registration: 1847 Quarter of Registration: Apr-May-Jun District: Newington County: London, Surrey Volume: 4 Page: 347.
  285. 1861 Census Image, RG 9 Folio 338 Piece 142 Page 27. Schedule 165 28 Lorrimore Road, Newington Frederick Mason Head 37 Riveted Boot Maker London Bow Jane -"- Wife 37 Bonnett Maker Surrey Newington Rose -"- Dau 14 Scholar -"- George -"- Son 8 Scholar -"- William Avison Brother-in-law 29 Carman -"-.
  286. 1837 On-line, 1892 Q2 St Saviour 1d 82. Croker Rosa Emma 45 St Saviour 1 d 82.
  287. Online lookups, 1895 Q3 St Saviour 1d 54. Name: Thomas Silas Croker Year of Registration: 1895 Quarter of Registration: Jul-Aug-Sep District: St Saviour Southwark County: London, Surrey Volume: 1d Page: 54 Pleasance Hannah C Adams 1895 Jul-Aug-Sep St Saviour Southwark London, Surrey Amelia Ansell 1895 Jul-Aug-Sep St Saviour Southwark London, Surrey Thomas Silas Croker 1895 Jul-Aug-Sep St Saviour Southwark London, Surrey James Walton 1895 Jul-Aug-Sep St Saviour Southwark London, Surrey.
  288. Familysearch.org, https://www.familysearch.org/s/search/index/record-search-advanced#searchType=records&fed=true&collectionId=&advanced=true&exact-givenName=on&givenName=thomas+silas&exact-surname=on&surname=croker&eventType=any &exact-eventLocation=on&eventLocation=. Thomas Silas Croker England Marriages, 1538 1973 birth: 1849 parents: Silas Croker spouse: Pleasance Hannah Clara Adams marriage: 03 Aug 1895 Newington, Surrey, England record title: England Marriages, 1538 1973 groom's name: Thomas Silas Croker groom's birth date: 1849 groom's age: 46 bride's name: Pleasance Hannah Clara Adams bride's birth date: 1859 bride's age: 36 marriage date: 03 Aug 1895 marriage place: Newington, Surrey, England groom's father's name: Silas Croker bride's father's name: George Joseph Abrams groom's marital status: Widowed bride's marital status: Widowed indexing project (batch) number: M01086-0 system origin: England-EASy source film number: 291722.
  289. Online lookups, 1859 Q2 Clerkenwell 1b 528. Name: Pleasance Hannah Clara Abrams Year of Registration: 1859 Quarter of Registration: Apr-May-Jun District: Clerkenwell County: London, Middlesex Volume: 1b Page: 528.
  290. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341119 PRO Ref RG11 Piece 0530 Folio 13 Page 19. Extract: 1881 British Census Dwelling: 45 West Square Census Place: Southwark St George Martyr, Surrey, England Source: FHL Film 1341119 PRO Ref RG11 Piece 0530 Folio 13 Page 19 Household: Marr Age Sex Birthplace Harry G. J. ADAMS M 22 Male Southwark, Surrey, England Rel: Head Occ: Boot Finisher Pleasance H.C. ADAMS M 22 Female Sydenham, Kent, England Rel: Wife Henry G. ADAMS 5 m Male Southwark, Surrey, England Rel: Son.
  291. 1891 Census Image, RG12 Piece 485 Folio 28 Page 50. Harry Adams 32 Boot finisher London Southwark Clara Adams 32 Kent Farnborough Henry Adams 10 Scholar London Southwark.
  292. 1837 On-line, 1928 Q3 Camberwell 1d 664. Page 131 CROKER Pleasance H. C. 69 Camberwell 1d 664.
  293. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341119 PRO Ref RG11 Piece 0530 Folio 13 Page 19.
  294. FreeBMD, 1893 Q2 Camberwell 1d 902. Births Jun 1893 (>99%) ------------------------------------ Adams Albert Camberwell 1d 902.
  295. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341106 PRO Ref RG11 Piece 0484 Folio 30 Page 53.
  296. Online lookups - Family Trees, St Mary Newington 1849 Page 58. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey in the Year 1849 Page 58 1849 September 9th born August 20th 1849 No 458 Frederick son of Silas & Ann Croker Green Street New Street Wine Cooper John Jessopp??.
  297. Certificate of Marriage, 1871 St Saviour 340. Marriage Certificate of Frederick Croker and Lydia Emma Shearing 12th November 1871.
  298. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341106 PRO Ref RG11 Piece 0484 Folio 30 Page 53. Extract: 1881 British Census Dwelling: 68 Longfellow Rd Census Place: London, Middlesex, England Source: FHL Film 1341106 PRO Ref RG11 Piece 0484 Folio 30 Page 53 Household: Marr Age Sex Birthplace Frederick CROKER M 31 Male Walworth, Surrey, England Rel: Head Occ: Packing Case Maker Lydia CROKER M 30 Female Westminster, Middlesex, England Rel: Wife Alice CROKER 2 Female M E O T, Middlesex, England Rel: Daur Florence CROKER 4 m Female M E O T, Middlesex, England Rel: Daur.
  299. FreeBMD, 1850 Q4 Westminster 1 493. Births Dec 1850 (>99%) ------------------------------------------ Shearing Lydia Emma Westminster 1 493.
  300. Ibid., 1872 Q3 Whitechapel 1c 376. Births Sep 1872 (>99%) ------------------------------------------------ Croker Frederick Albert Whitechapel 1c 376.
  301. Ibid., 1873 Q3 Mile End 1c 376. Deaths Sep 1873 (>99%) --------------------------------------------- Croker Frederick Albert 1 Mile End 1c 376.
  302. Ibid., Mile End 1c 489. Births Sep 1873 ---------------------------------------- Croker Lydia Emily Mile End 1c 489.
  303. Ibid., 1877 Q2 Mile End Old Town 1c 385. Deaths Jun 1877 (>99%) ------------------------------------------------- Croker Lydia Emily 3 Mile End Old Town 1c 385.
  304. Ibid., 1875 Q1 Whitechapel 1c 393. Births Mar 1875 (>99%) ------------------------------------------- CROKER Eliza Annie Whitechapel 1c 393.
  305. Ibid., 1878 Q2 Mile End 1c 376. Deaths Jun 1878 (>99%) ---------------------------------------- Croker Eliza Annie 3 Mile End 1c 376.
  306. Ibid., Mile End 1c 608. Births Mar 1877 ------------------------------------- CROKER Amy Maud Mile End 1c 608.
  307. Internet Search, Ancestry.co.uk. Docklands Ancestors access @ The National Archives.
  308. FreeBMD, 1878 Q2 Mile End 1c 369. Deaths Jun 1878 (>99%) ------------------------------------- Croker Amy Maud 1 Mile End 1c 369.
  309. 1901 Census online search. 1. Emily Croker abt 1882 Not Known, Ireland Sister Whitstable Urban Kent 2. Emily Croker 17 Ireland N K Kent Whitstable Urban.
  310. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341082 PRO Ref RG11 Piece 0379 Folio 97 Page 4.
  311. Online lookups - Family Trees, St Mary Newington 1855 Page 146. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1855 Page 146 1855 18th March born February 12th 1855 No 1166 Charles son of Silas & Ann Croker South Street Wine Cooper D J Harrison.
  312. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341082 PRO Ref RG11 Piece 0379 Folio 97 Page 4. Extract: 1881 British Census Dwelling: Christs Hosptl Schl Newgate St City Of London Census Place: London, Middlesex, England Source: FHL Film 1341082 PRO Ref RG11 Piece 0379 Folio 97 Page 4 Household: Marr Age Sex Birthplace Charles CROKER M 27 Male Lambeth, Surrey, England Rel: Head Occ: Messenger Christs Hospital Louisa Ann CROKER M 26 Female Mary Le Bone, Middlesex, England Rel: Wife Occ: Messengers Wife Ada Louisa CROKER 6 Female Southwark, Surrey, England Rel: Daur Occ: Scholar Charles Everett CROKER 3 Male Middlesex, England Rel: Son Louisa Rebecca CROKER 1 Female Middlesex, England Rel: Daur.
  313. 1891 Census Image, RG12 piece 239 folio 62 page 15. CROKER, Charles Head Married M 37 Head Messenger Walworth London CROKER, Louisa Anne Wife Married F 36 St John's Wood London CROKER, Ada Louisa Daughter Single F 16 Scholar Kensington London -------------------------------------------------------------------------------- RG number: RG12 Piece: 239 Folio: 62 Page: 15 Registration District: London City Sub District: Allhallows Barking EnumerationDistrict: 4 Ecclesiastical Parish: Christchurch Civil Parish: Christchurch Municipal Borough: London Address: Messengers House, St Botolph Aldersgate, Christchurch, London.
  314. 1901 Census online Image, RG 13 Pc 426 Fo 157 Pg 38.
  315. 1837 On-line, 1874 Q2 Lambeth 1d 674. Page 59 CROKER Charles Lambeth 1d 674 Page 82 EVERETT Louisa Ann Lambeth 1d 674.
  316. FreeBMD, 1854 Q3 Marylebone 1a 426. Births Sep 1854 (>99%) ------------------------------------------ Everett Louisa Ann Marylebone 1a 426.
  317. 1837 On-line, 1923 Q3 Lambeth 1d 305. Page 127 Croker Louisa A 68 Lambeth 1d 305.
  318. Online lookups, 1961 Q2 Hampstead 5c 794. Page 188 CROKER Ada L 86 Hampstead 5c 794.
  319. Will Registry, 1961. CROKER Ada Louisa 74 Messina Avenue, West End Lane, London NW6 spinster died 2nd May 1961. Probate 26th July 1961 to LLoyds Bank £3969 11s.
  320. 1891 Census Image, RG12 piece 236 folio 126 page 29. CROKER, Charles Everett Scholar M 13 Scholar Christchurch London -------------------------------------------------------------------------------- RG number: RG12 Piece: 236 Folio: 126 Page: 29 Registration District: London City Sub District: Cripplegate EnumerationDistrict: 8 Ecclesiastical Parish: St Botolph Civil Parish: St Botolph Municipal Borough: London Address: St Botolph, London.
  321. Will Registry, Visit 18th April 2007.
  322. Online lookups, 1971 Q1 Hampstead 5b 1998. Page 256 CROKER Louisa Rebecca 01/01/1880 Hampstead 5b 1998.
  323. 1891 Census Image, RG12 piece 1111 folio 141 page 17. CROKER, Louisa Scholar F 11 Scholar Middlesex London -------------------------------------------------------------------------------- RG number: RG12 Piece: 1111 Folio: 141 Page: 17 Registration District: Hertford Sub District: Hertford EnumerationDistrict: 15 Ecclesiastical Parish: All Saints Civil Parish: St John Municipal Borough: Hertford Address: St John, Hertford.
  324. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0539 Folio 23 Page 37.
  325. Online lookups - Family Trees, St Mary Newington 1859 Page 187. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1859 Page 187 1859 23rd October born Sept 2nd 1859 No 1491 Albert Price son of Silas & Ann Croker 6 Lorrimore Street Wine Cooper J C Simpson?.
  326. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341122 PRO Ref RG11 Piece 0539 Folio 23 Page 37. Extract: 1881 British Census Dwelling: 22 Otto Street Census Place: Newington, Surrey, England Source: FHL Film 1341122 PRO Ref RG11 Piece 0539 Folio 23 Page 37 Household: Marr Age Sex Birthplace Albert Price CROKER M 28 Male Walworth, Surrey, England Rel: Head Occ: Packing Case Maker (Carp) Sarah Jane CROKER M 22 Female York, England Rel: Wife Albert CROKER 2 Male York, England Rel: Son.
  327. 1891 Census Image, RG12 Piece: 269 Folio: 53 Page: 22. OWKER, Albert Head Married M 32 Carpenter & Case Maker Newington London OWKER, Jane Wife Married F 33 Leeds Yorkshire OWKER, Albert Son Single M 12 Harpham Yorkshire -------------------------------------------------------------------------------- RG number: RG12 Piece: 269 Folio: 53 Page: 22 Registration District: Bethnal Green Sub District: Bethnal Green East EnumerationDistrict: 7 Ecclesiastical Parish: St Barnabas Civil Parish: Bethnal Green Municipal Borough: Bethnal Green East Address: 14, Arbery Road, Bethnal Green, London, Bethnal Green East.
  328. Certified Copy of an Entry of Birth, Mile End Old Town 1892 - 220. Frederick William Croker.
  329. Certified Copy of an Entry of Death, Poplar 1921 - 203. Certified Copy of an Entry of Death - Albert Price Croker 8th December 1921.
  330. Online lookups, 1858 Q2 Barnsley 9c 107. Name: Sarah Jane Glover Year of Registration: 1858 Quarter of Registration: Apr-May-Jun DISTRICT: Barnsley County: Yorkshire - West Riding Volume: 9c Page: 107.
  331. FreeBMD, 1953 Q2 Colchester 4a 400. 1953 Q2 Sarah 95 Colchester 4a 400 Page 172.
  332. Sarah Hanks Birthday Book 1879. Emily Croker Born 22nd 1864.
  333. Online lookups - Family Trees, St Mary Newington 1863 Page 33. BAPTISMS solemnized in the parish of St Mary Newington in the County of Surrey at St Peters Church, Walworth in the Year 1863 Page 33 1863 1st March born January 22nd 1863 No 251 Emily dau of Silas & Ann Croker 6 Lorrimore Street Wine Cooper J B Webb.
  334. 1891 Census Image, RG12 Piece: 471 Folio: 11 Page: 16. MARCH, Henry G Head Married M 28 Wholesale Drapers Warehouse Stepney MARCH, Emily Wife Married F 26 Walworth Surrey MARCH, Henry S Son M 3 Dulwich Surrey MARCH, Percival I Son M 1 -------------------------------------------------------------------------------- RG number: RG12 Piece: 471 Folio: 11 Page: 16 Registration District: Camberwell Sub District: Camberwell EnumerationDistrict: 33 Ecclesiastical Parish: St Clements Civil Parish: Camberwell Municipal Borough: Address: 108, Landcroft Road, Camberwell.
  335. 1901 Census online search. Emily March, Head, Widow, 38 Umbrella machinist Reginald G. March, Son, 6.
  336. Online lookups, 1862 Q4 Mile End Old Town 1c 523. Name: Henry George March Year of Registration: 1862 Quarter of Registration: Oct-Nov-Dec District: Mile End Old Town County: London, Middlesex Volume: 1c Page: 523.
  337. Ibid., 1890 Q1 Camberwell 1d 874. Name: Percival Thomas March Year of Registration: 1890 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 874.
  338. Ibid., 1895 Q3 Camberwell 1d 527. Name: Percival Thomas March Estimated Birth Year: abt 1890 Year of Registration: 1895 Quarter of Registration: Jul-Aug-Sep Age at death: 5 District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 527.
  339. FreeBMD, 1855 Q3 Newington 1 d 191.
  340. 1837 On-line, 1855 Q3 Image CROFT, Male - CROMPTON, Elizabeth. CROKER Alice Emma Newington 1d 191.
  341. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341065 PRO Ref RG11 Piece 0302 Folio 28 Page 50. Extract: 1881 British Census Dwelling: 6 Chatham Place Census Place: London, Middlesex, England Source: FHL Film 1341065 PRO Ref RG11 Piece 0302 Folio 28 Page 50 Household: Marr Age Sex Birthplace Nicholas COMMERFORD W 50 Male Ramsgate, Kent, England Rel: Head Occ: Printer Nicholas F. W. COMMERFORD U 22 Male Highbury, Middlesex, England Rel: Son Occ: Clerk Surveyor Susannah COMMERFORD U 19 Female Highbury, Middlesex, England Rel: Daur Occ: Lady Jane GOODWIN U 57 Female Shoreditch, Middlesex, England Rel: Housekeeper Occ: Housekeeper Alice CROKER U 24 Female Peckham, Surrey, England Rel: Boarder Occ: Lady Thos. DUKE U 24 Male Arundel, Essex, England Rel: Boarder Occ: Warehouseman.
  342. 1911 Census online search, http://www.1911census.co.uk. HOUSEHOLD WILLIAMS ARTHUR HENRY M 1863 48 Lambeth London HOUSEHOLD WILLIAMS ALICE EMMA F 1864 47 Lambeth London HOUSEHOLD WILLIAMS EDITH MAY F 1892 19 Lambeth London HOUSEHOLD WILLIAMS DORA CONSTANCE F 1896 15 Lambeth London.
  343. FreeBMD, 1946 Q2 Mt. Bosworth 7a 67. Page 360 Williams Alice Mt. Bosworth 7a 67.
  344. Certified Copy of an Entry of Death, 1946 Alice Williams. Application Number 2205507-1 Registration District Market Bosworth 1946 Death in the sub-district of Market Bosworth in the County of Leicester 21 Twenty-fourth May 1946 West Haven Market Bosworth RD Alice Williams Female 90 years of 31 Church Lane, Ratby, Market Bosworth RD. Widow of Arthur Williams Occupation Unknown 1. Myocarditis & Senility Certified by G D Kelly MD Roy Williamson Chief Resident Officer 'West Haven' Market Bosworth Twenty-eighth May 1946 Ernest B Hurst Registrar DYC 679130 6th April 2010.
  345. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341065 PRO Ref RG11 Piece 0302 Folio 28 Page 50.
  346. FreeBMD, 1886 Q3 Lambeth 1d 774. Name: Alice Croker Year of Registration: 1886 Quarter of Registration: Jul-Aug-Sep District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 774 Alice Croker 1886 Jul-Aug-Sep Lambeth Greater London, London, Surrey Emma Putney 1886 Jul-Aug-Sep Lambeth Greater London, London, Surrey Edward Sass 1886 Jul-Aug-Sep Lambeth Greater London, London, Surrey Arthur Henry Williams 1886 Jul-Aug-Sep Lambeth Greater London, London, Surrey.
  347. 1891 Census Image, RG12 Piece 414 Folio 101 Page 30. WILLIAMS, Henry A Head Married M 28 Plumber Dulwich London WILLIAMS, Alice E Wife Married F 27 Camberwell London WILLIAMS, Ada E Daughter F 2 Brixton London WILLIAMS, Edith M Daughter F 0 (1M) Brixton London ------------------------------------------------------------------------------- RG number: RG12 Piece: 414 Folio: 101 Page: 30 Registration District: Lambeth Sub District: Brixton EnumerationDistrict: 37 Ecclesiastical Parish: St Catherines Civil Parish: Lambeth Municipal Borough: Brixton Address: 79, Sussex Road, Lambeth, Brixton.
  348. 1901 Census online search, RG13 Piece 431 Folio 63 Page 56. Arthur H Williams Alice abt 1862 Dulwich, London, England Head Lambeth London Alice Williams Arthur H abt 1864 Walworth, London, England Wife Lambeth London Dora C Williams Arthur H, Alice abt 1894 Lambeth, London, England Daughter Lambeth London Edith M Williams Arthur H, Alice abt 1891 Lambeth, London, England Daughter Lambeth London.
  349. Online lookups, 1888 Q3 Lambeth 1d 484. Name: Ada Eva Williams Year of Registration: 1888 Quarter of Registration: Jul-Aug-Sep District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 484.
  350. Ibid., 1896 Q1 St Saviour Southwark 1d 24. Name: Ada Eva Williams Estimated Birth Year: abt 1889 Year of Registration: 1896 Quarter of Registration: Jan-Feb-Mar Age at death: 7 District: St Saviour Southwark County: London, Surrey Volume: 1d Page: 24.
  351. Ibid., 1891 Q2 Lambeth 1d 506. Name: Edith Mary Williams Year of Registration: 1891 Quarter of Registration: Apr-May-Jun District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 506.
  352. Ibid., 1894 Q2 Lambeth 1d 462. Name: Dora Constance Williams Year of Registration: 1894 Quarter of Registration: Apr-May-Jun District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 462.
  353. FreeBMD, 1875 Q1 Leeds 9b 522. Births Mar 1875 (>99%) ------------------------------------------ Croker Norman Spenceley Leeds 9b 522.
  354. 1891 Census Image, Piece 518 Folio 31 Page 55.
  355. Internet Search, Findmypast.com Passenger List. CROKER N S M 1895 Liverpool Canada Montreal CROKER N S 42 M 1895 Liverpool Canada Montreal.
  356. Online lookups - Canada, 1911 Census of Canada. 1911 Census of Canada Name: Norman Croker Age: 35 Province: Quebec District: Hochelaga Census Year: 1911 Name: Norman Croker Spouse: Ivy Birth: date - location Arrival: year Residence: 1911 - Hochelaga, Quebec.
  357. Internet Search, http://automatedgenealogy.com/census11/. 9 59 Croker Norman 340 Kensington M Head M Feb 1876 35 1901 10 59 Croker Ivy F Wife M Nov 1879 31 1901 11 59 Croker Lilian F Daughter S May 1900 11 1901 12 59 Croker Stanley M Son S Dec 1902 9 1901 13 59 Croker Norman M Son S Mar 1905 6 1901 Croker Ivy 31 Quebec Hochelaga Westmount 45 50 10 Croker Lilian 11 Quebec Hochelaga Westmount 45 50 11 Croker Norman 6 Quebec Hochelaga Westmount 45 50 13 Croker Norman 35 Quebec Hochelaga Westmount 45 50 9 Croker Stanley 9 Quebec Hochelaga Westmount 45 50 12.
  358. Ibid., http://news.google.com/newspapers. The Montreal Gazette - Jan 2 1917 Page 4 The Montreal Gazette - Jan 3 1917 Page 5.
  359. Online lookups - Canada, Quebec Vital and Church Records (Drouin Collection), 1621-1967. Quebec Vital and Church Records (Drouin Collection), 1621-1967 Name: Norman Spencer Croker Province: Québec (Quebec) Name: Norman Spencer Croker Burial: 1917 - city, Québec (Quebec).
  360. Ibid., Quebec Vital and Church Records (Drouin Collection), 1621-1967. Name: Norman Spenerly Croker Province: Québec (Quebec) Name: Norman Spenerly Croker Spouse: Quy Wilson Marriage: year - city, Québec (Quebec).
  361. Internet Search, http://members.shaw.ca/nanaimo.fhs/N036.pdf. Croker Ivy a Canada 30 July,1910 Laurentic 003-003 Quebec Ports T-4769 Croker Lily c Canada 30 July,1910 Laurentic 003-003 Quebec Ports T-4769 Croker Norman c Canada 30 July,1910 Laurentic 003-003 Quebec Ports T-4769 Croker Norman a England 30 July,1910 Laurentic 003-003 Quebec Ports T-4769 Croker Norman S. a Canada 30 July,1909 Megantic 001-001 Quebec Ports T-4762 Croker Stanley c Canada 30 July,1910 Laurentic 003-003 Quebec Ports T-4769.
  362. Ibid., http://ssdi.rootsweb.com/cgi-bin/ssdi.cgi?lastname=croker&start=61. STANLEY CROKER 20 Dec 1901 Feb 1974 13148 (Seneca Falls, Seneca, NY) (none specified) 099-28-9053 New York.
  363. Ibid., http://ssdi.rootsweb.com/cgi-bin/ssdi.cgi?lastname=croker&start=61. NORMAN CROKER 06 Jun 1904 Jan 1972 14203 (Buffalo, Erie, NY) (none specified) 099-28-9544 New York.
  364. FreeBMD, 1877 Q1 Chelsea 1a 334. Births Mar 1877 (>99%) ------------------------------------------- CROKER Rose Elizabeth M Chelsea 1a 334.
  365. 1911 Census online search, http://www.1911census.co.uk. PHILLIPS MARY F 1877 34 Wandsworth London PHILLIPS ARTHUR M 1879 32 Wandsworth London PHILLIPS NORMAN M 1906 5 Wandsworth London PHILLIPS JACK M 1907 4 Wandsworth London PHILLIPS ROSEMARY F 1910 1 Wandsworth London.
  366. FreeBMD, 1966 Q3 Gipping 4B 788. Page 518 PHILLIPS MARY R.E. 89 GIPPING 4B 788.
  367. Will Registry, 1966 Probate Index. PHILLIPS Mary Rose Elizabeth of 20 Chilton Avenue, Stowmarket, Suffolk died 10 August 1966 in Stow Lodge Hospital, Onehoue, Suffolk. Probate Ipswich 13/09/1966 to Norman Arthur Phillips, Schoolmaster £775.
  368. FreeBMD, 1904 Q2 Wandsworth 1d 922. Marriages Jun 1904 ----------------------------------------------- Croker Rose Elizabeth M Wandsworth 1d 922 Oldham Sidney Godolphin Wandsworth 1d 922 Phillips Samuel Arthur J Wandsworth 1d 922 Turner Lilian Emma Wandsworth 1d 922.
  369. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341444 PRO Ref RG11 Piece 1834 Folio 114 Page 18.
  370. FreeBMD, 1879 Q1 Cosford, Suffolk 4a 558. Samuel Arthur J Phillips born Cosford, Suffolk 1879 Q1 4a 558.
  371. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341444 PRO Ref RG11 Piece 1834 Folio 114 Page 18. Extract: 1881 British Census Dwelling: Bessels Lane Census Place: Hadleigh, Suffolk, England Source: FHL Film 1341444 PRO Ref RG11 Piece 1834 Folio 114 Page 18 Household: Marr Age Sex Birthplace Samuel PHILLIPS M 38 Male Hadleigh, Suffolk, England Rel: Head Occ: Baker & Coal Merchant Mahala PHILLIPS M 38 Female Monks Eleigh, Suffolk, England Rel: Wife Kate PHILLIPS 5 Female Hadleigh, Suffolk, England Rel: Daur William T. PHILLIPS 3 Male Hadleigh, Suffolk, England Rel: Son Samuel A.J. PHILLIPS 2 Male Hadleigh, Suffolk, England Rel: Son Julia E. PHILLIPS 8 m Female Hadleigh, Suffolk, England Rel: Daur Mary Ann NICE U 21 Female Bildeston, Suffolk, England Rel: Servant Occ: General Servant.
  372. 1891 Census Index from 1837online.com, 1891. PHILLIPS, Samuel 1843 48 M Cosford Suffolk PHILLIPS, Kate 1876 15 F Cosford Suffolk PHILLIPS, William 1877 14 M Cosford Suffolk PHILLIPS, Arthur J 1879 12 M Cosford Suffolk PHILLIPS, Julia L 1881 10 F Cosford Suffolk PHILLIPS, Ruth M 1882 9 F Cosford Suffolk.
  373. 1901 Census online search, http://www.1901censusonline.com/results.asp?wci=person_results&searchwci=person_search. Samuel A F Phillips 22 Suffolk Hadleigh London Camberwell Drapers Assistant.
  374. FreeBMD, 1962 Q2 Ipswich 4b 827. Page 175 PHILLIPS Samuel A J 83 Ipswich 4b 827.
  375. Ibid., 1905 Q3 Wandsworth 1d 605. Births Sep 1905 (>99%) ---------------------------------------------- Phillips Norman Arthur Wandsworth 1d 605.
  376. Online lookups, http://search.ancestry.co.uk/cgi-bin/sse.dll?rank=0&gsfn=norman+&gsln=phillips&sx=&f6=&f7=&f12=Oct&f13=1992&f3=19&f4=Jun&rg_f5__date=1905&rs_f5__date=0&gskw=&prox=1&db=onsdeath93&ti=5538&ti.si=0&gl=&gss=ERROR&gst =&so=3. Norman Arthur Phillips date mm 1992 age township Suffolk Search: Norman Phillips Registered: October 1992 DOB 19 June 1905.
  377. FreeBMD, 1906 Q4 Wandsworth 1d 585. Births Dec 1906 (>99%) -------------------------------------------- Phillips Jack Arnold Wandsworth 1d 585.
  378. Online lookups, http://search.ancestry.co.uk/cgi-bin/sse.dll?rank=0&gsfn=jack+&gsln=phillips&sx=&f6=Ipswich&f7=&f12=Jul&f13=1984&f3=6&f4=Oct&rg_f5__date=1906&rs_f5__date=0&gskw=&prox=1&db=onsdeath93&ti=5538&ti.si=0&gl=&gss=ERROR &gst=&so=3. Jack Arnold Phillips date mm 1984 age township Suffolk Search: Jack Phillips Registered: Ipswich July 1984 DOB 6 October 1906.
  379. FreeBMD, 1909 Q4 Wandsworth 1d 558. Births Dec 1909 (>99%) --------------------------------------------- Phillips Rosemary Amy Wandsworth 1d 558.
  380. Ibid., 1977 Q4 Gipping 10 2284. Page 697 PHILLIPS ROSEMARY AMY 23 OC 1909 GIPPING 10 2284.
  381. 1901 Census online search, 1901 Census. Ernest Waldock 43 Hereford Luton West Bromwich West Bromwich Manufacturers Agent Ernest Waldock 15 Yorks Otley West Bromwich West Bromwich Iron Manufacturer Clerk Frederick Waldock 14 Yorks Otley West Bromwich West Bromwich Laundry Mary Waldock 40 Staff Wolverhampton West Bromwich West Bromwich.
  382. Information from http://freepages.genealogy.rootsweb.com/~waldock, http://freepages.genealogy.rootsweb.com/~waldock/waldock,g/pafn187.htm#5329. On 1901 census Ernest Waldock, born Luton (43) was living at 63 Birmingham Rd West Bromwich (occupation manufacturer's agent for some type of works - not decipherable) with his wife Mary (40) born Wolverhampton, Staffordshire and two children Ernest (15) born Otley ( iron manufacturer's clerk), Yorkshire and Frederick 14 born Otley Yorkshire (iron foundry clerk). Visiting the family at the time were Ernest Croker (36), a Canadian farmer born Wolverhampton, Staffordshire, his wife Emily (30) born Birmingham, Warwickshire, and their child Winfred (3) born in Canada. (This would have to be Mary's brother and family).
  383. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 2725; Folio: 84; Page: 12. Ernest Waldock Mary abt 1858 Luton, Herefordshire, England Head West Bromwich Staffordshire Ernest Waldock Ernest, Mary abt 1886 Otley, Yorkshire, England Son West Bromwich Staffordshire Frederick Waldock Ernest, Mary abt 1887 Otley, Yorkshire, England Son West Bromwich Staffordshire Mary Waldock Ernest abt 1861 Wolverhampton, Staffordshire, England Wife West Bromwich Staffordshire Emily Croker abt 1871 Birmingham, Warwickshire, England Visitor West Bromwich Staffordshire Winifred Croker abt 1898 Canada Visitor West Bromwich Staffordshire Ernest Crokes abt 1865 Wolverhampton, Staffordshire, England Visitor West Bromwich Staffordshire [should be Croker, this is Ernest Wilmot Croker, brother of Mary Eunice (Waldock)].
  384. FreeBMD, 1939 Q1 Smethwick 6b 970. Page 428 WALDOCK Eunice M. 78 Smethwick 6b 970.
  385. Correspondence with GR members, Anthony. Ernest Edwin 1858 Luton, Bedfordshire, England Ernest Norman 1885 Otley, Yorkshire, England Eunice Maud 1883 Otley, Yorkshire, England Frederick Wilmot 1886 Otley, Yorkshire, England.
  386. FreeBMD, 1916 Q2 Kings N. 6d 117. Deaths Jun 1916 (>99%) --------------------------------------- Waldock Ernest E 58 Kings N. 6d 117.
  387. Correspondence with GR members, Anthony Flemming-Blake. Ernest Edwin 1858 Luton, Bedfordshire, England Ernest Norman 1885 Otley, Yorkshire, England Eunice Maud 1883 Otley, Yorkshire, England Frederick Wilmot 1886 Otley, Yorkshire, England.
  388. FreeBMD, 1972 Q2 Warley 9d 652. Page 999 WALDOCK Eunice Maud 6 No 1883 Warley 9d 652.
  389. 1901 Census online search, 1901 Census. Eunice M Waldock 15 Otley Yorkshire Lancaster Blackpool.
  390. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 3970; Folio: 9; Page: 9. Charles James Croker Mary Ann abt 1836 Notting Hill; London, Middlesex, England Head Blackpool Lancashire Mary Ann Croker Charles James abt 1838 Grand Strand St Martins London, Middlesex, England Wife Blackpool Lancashire Eunice M Waldock abt 1886 Otley, Yorkshire, England Granddaughter Blackpool Lancashire.
  391. 1911 Census online search, http://www.1911census.co.uk. CROKER CHARLES JAMES M 1836 75 Fylde Lancashire CROKER MARY ANN F 1838 73 Fylde Lancashire CROKER HENRY SILAS M 1844 67 Fylde Lancashire (Brother) WALDOCK EUNICE MAUD F 1884 27 Fylde Lancashire (Granddaughter).
  392. FreeBMD, 1965 Q2 Weston 7C 362. Page 655 WALDOCK Ernest N. 79 WESTON 7C 362.
  393. 1837 On-line, 1949 Q4 WAKEFIELD, Edwin - WALKDEN, William. Page 363 WALDOCK Frederick W. 63 Smethwick 9b 393.
  394. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R).
  395. 1901 Census online search. Amy Florence Clarke abt 1863 Wolverhampton, Staffordshire, England Visitor Blackpool Lancashire Dorothy Hurst Clarke abt 1888 Leeds, Yorkshire, England Visitor Blackpool Lancashire Marjorie Wilmont Clarke abt 1897 Leeds, Yorkshire, England Visitor Blackpool Lancashire Sydney Eric Clarke abt 1897 Leeds, Yorkshire, England Visitor Blackpool Lancashire.
  396. 1901 Census online Image, RG 13 PC 3970 FO 6 Page 3.
  397. 1911 Census online search, 1911 Census. CLARKE FRANCIS EDWD M 1855 56 Leeds Yorkshire West Riding CLARKE AMY FLORENCE F 1865 46 Leeds Yorkshire West Riding CLARKE FRANCIS EAGLE M 1886 25 Leeds Yorkshire West Riding CLARKE DOROTHY HURST F 1888 23 Leeds Yorkshire West Riding CLARKE ERIC SYDNEY M 1897 14 Leeds Yorkshire West Riding CLARKE MARJORIE WELLMOTT F 1897 14 Leeds Yorkshire West Riding.
  398. FreeBMD, 1926 Q1 Leeds 9b 411. Deaths Mar 1926 (>99%) -------------------------------- Clarke Amy F 62 Leeds 9b 411.
  399. Ibid., 1884 Q4 Kings Norton 6c 767. Name: Francis Edward Clarke Year of Registration: 1884 Quarter of Registration: Oct-Nov-Dec District: Kings Norton County: Staffordshire, Warwickshire, Worcestershire Volume: 6c Page: 767 Francis Edward Clarke 1884 Oct-Nov-Dec Kings Norton Staffordshire, Warwickshire, Worcestershire Amy Florence Croker 1884 Oct-Nov-Dec Kings Norton Staffordshire, Warwickshire, Worcestershire Julia Martin 1884 Oct-Nov-Dec Kings Norton Staffordshire, Warwickshire, Worcestershire Henry William Wyatt 1884 Oct-Nov-Dec Kings Norton Staffordshire, Warwickshire, Worcestershire.
  400. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1342091 PRO Ref RG11 Piece 4536 Folio 89 Page 39.
  401. Ibid., FHL Film 1342091 PRO Ref RG11 Piece 4536 Folio 89 Page 39. Extract: 1881 British Census Dwelling: De Gray Road No 20 Census Place: Leeds, York, England Source: FHL Film 1342091 PRO Ref RG11 Piece 4536 Folio 89 Page 39 Household: Marr Age Sex Birthplace William CLARKE M 58 Male Thetford, Norfolk, England Rel: Head Occ: Solicitor Elizabeth CLARKE M 58 Female Malton, York, England Rel: Wife Francis Edwd. CLARKE U 26 Male Leeds, York, England Rel: Son Occ: Solicitor Rose HOWARD U 22 Female Thornton Lacy, Shropshire, England Rel: Servant Occ: General Labourer (Servant).
  402. 1891 Census Image, RG12 piece 3703 folio 33 page 14. CLARKE, Francis E Head Married M 36 Solicitor Leeds Yorkshire CLARKE, Amy F Wife Married F 27 Tettenhall Staffordshire CLARKE, Francis E Son M 5 Leeds Yorkshire CLARKE, Dorothy H Daughter F 3 Leeds Yorkshire FOWLER, Charlotte Servant Single F 19 General Servant Louth Lincolnshire FLESHER, Mary E Servant Single F 18 General Servant Swinsty Yorkshire VIEW -------------------------------------------------------------------------------- RG number: RG12 Piece: 3703 Folio: 33 Page: 14 Registration District: Leeds Sub District: West Leeds EnumerationDistrict: 50 Ecclesiastical Parish: St Augustines Civil Parish: Leeds Municipal Borough: Leeds Address: 32, Cliff Road, Leeds.
  403. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 4246; Folio: 45; Page: 41. Frances E Clarke Francis E abt 1886 Leeds, Yorkshire, England Son Headingley cum Burley Yorkshire Francis E Clarke abt 1855 Leeds, Yorkshire, England Head Headingley cum Burley Yorkshire Phyllis R Singleton abt 1878 Meldon, Northamptonshire, England Servant Headingley cum Burley Yorkshire.
  404. FreeBMD, 1937 Q1 Bridlington 9d 555. Deaths Mar 1937 (58%) ------------------------------------------ Clarke Francis E 81 Bridlington 9d 555.
  405. Ibid., 1885 Q3 Leeds 9b 489. Name: Francis Eagle Clarke Year of Registration: 1885 Quarter of Registration: Jul-Aug-Sep District: Leeds (1837-1929) County: Yorkshire - West Riding Volume: 9b Page: 489.
  406. Will Registry, 1960. EAGLE-CLARKE Francis of 8 Compton Place, Eastbourne died 13 October 1960 at Princess Alice Hospital Eastbourne. Probate York 6 December to Elspeth Gertrude Eagle-Clarke and Una Eagle Goldie Gardner widows. Effects £25642 4s.
  407. Online lookups, 1888 Q1 Leeds 9b 526. Name: Dorothy Hurst Clarke Year of Registration: 1888 Quarter of Registration: Jan-Feb-Mar District: Leeds (1837-1929) County: Yorkshire - West Riding Volume: 9b Page: 526.
  408. FreeBMD, 1979 Q4 Scarborough 2 2548. Page 775 ROBINSON Dorothy Hurst 16 MR 1896 Scarborough 2 2548.
  409. Ibid., Deaths Eastbourne Vol 18 Page 514. Name: Marjorie Willmott Clarke Birth Date: 15 Dec 1896 Death Registration Month/Year: Mar 1988 Age at death (estimated): 91 Registration District: Eastbourne Inferred County: Sussex Volume: 18 Page: 514.
  410. Ibid., 1897 Q1 Leeds 9b 551. Births Mar 1897 (>99%) ------------------------------------------ Clarke E_ic Sidney Leeds 9b 551 Clarke Marjorie Willmott Leeds 9b 551.
  411. 1901 Census online search. Winwfred Owkes 3 Canada West Bromwich West Bromwich Ernest Owkes 36 Staff Wolverhampton West Bromwich West Bromwich Canadian Farmer.
  412. Information from CBB Croker, Information From sheet dated 02/02/07.
  413. FreeBMD, Aston 6d 652. Marriages Jun 1890 ------------------------------------- Chester Emily Aston 6d 652 Cook Benjamin Aston 6d 652 CROKER Ernest Wilmot Aston 6d 652 Purnell Emma Aston 6d 652 Trueman Sarah Ann Aston 6d 652.
  414. 1837 On-line, 1950 Q2 CRIPPS, Alfred R - CROMBIE, Margaret. Page 169 CROKER Emily 80 Blackpool 10b 523.
  415. Online lookups, Mar 1986 Blackpool and Fylde 40 1040. Name: Winifred Ethel Whittaker Birth Date: 10 Feb 1898 Death Registration Month/Year: Mar 1986 Age at death (estimated): 88 Registration district: Blackpool and Fylde Inferred County: Lancashire Volume: 40 Page: 1040.
  416. Ibid., 1901 Q3 Fylde 8e 667. Name: Charles Chester Croker Year of Registration: 1901 Quarter of Registration: Jul-Aug-Sep District: Fylde County: Lancashire Volume: 8e Page: 667.
  417. 1837 On-line, 1944 Q1 CROFT, Mary C - CROOKES, Frank. Page 205 CROKER Charles C. 42 Blackpool 8e 756.
  418. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R). Sidney Hurst Croker Male Event(s): Christening: About 24 OCT 1871 Dresden, Stafford, England Parents: Father: Charles J. Croker Family Mother: Mary Ann.
  419. Internet Search, http://data4.collectionscanada.ca. Land Grants: Reference: Liber: 177 Folio: 378 File reel number: C-6073 Names: Margaret Colguhoun Sydney Hurst Croker, the late.
  420. Ibid., http://web2.gov.mb.ca/cca/vital/DetailView.php 1894-001430. Place of Marriage: ARCHIE Date of Marriage: 02/03/1894 PERSONAL DETAILS GROOM BRIDE Last Name: CROKER Last Name: DAVIDSON Given Names: SYDNEY HURST Given Names: MARGARET.
  421. Ibid., 1901 Census 4 35 36 Colquhoun William M Head M Oct 21 1860 40 4 36 36 Colquhoun Margret F Wife M Nov 14 1875 25 4 37 36 Croher Lydia F A. Daughter S Oct 14 1894 6 4 38 36 Croher Sidney M A. Son S Dec 25 1895 5 4 39 36 Colquhoun William M Son S May 21 1899 1 4 40 36 Colquhoun Margret F Daughter S May 2 1900 11 mo.
  422. 1901 Census online search, http://automatedgenealogy.com/census/ImageArray.jsp?id=64618. 35 36 Colquhoun William M Head M Oct 21 1860 40 36 36 Colquhoun Margret F Wife M Nov 14 1875 25 37 36 Croher Lydia F A. Daughter S Oct 14 1894 6 38 36 Croher Sidney M A. Son S Dec 25 1895 5 39 36 Colquhoun William M Son S May 21 1899 1 40 36 Colquhoun Margret F Daughter S May 2 1900 11 mo.
  423. Internet Search, 1894-005025. LAST NAME: CROCKER FIRST NAME: LYDIA MARY DATE OF BIRTH: 11/14/1894 PLACE OF BIRTH: R.M. OF WALLACE SEX: F REGISTRATION NUMBER: 1894,005025 REGISTRATION DATE:.
  424. Ibid., District: MB Marquette District (#5) Subdistrict: 06 (Townships 13, 14, 15 in ranges 27, 28, 29 west - Also 30) Page 3 19 23 Colquhoun Wm Head M M 45 20 23 Colquhoun Margaret Wife F M 30 21 23 Colquhoun Lydia Daughter F S 11 22 23 Colquhoun Sydney Son M S 10 23 23 Colquhoun Wm Son M S 7 24 23 Colquhoun Margaret Daughter F S 6 25 23 Colquhoun Mary Daughter F S 4 26 23 Colquhoun Charles Son M S 2 27 23 Colquhoun John Son M S 1.
  425. Ibid., 19 45 Colquhoun William M Head M Mar 1861 50 1901 20 45 Colquhoun Margaret F Wife M Dec 1875 35 1901 21 45 Colquhoun Lydia F Daughter S Nov 1894 16 1901 22 45 Colquhoun Sydney M Son S Dec 1895 15 1901 23 45 Colquhoun Margaret F Daughter S May 1899 12 1901 24 45 Colquhoun William M Son S Jun 1900 10 1901 25 45 Colquhoun Mary F Daughter S Dec 1901 9 1901 26 45 Colquhoun Charlie M Son S Sep 1903 7 1901 27 45 Colquhoun John M Son S Jan 1905 6 1901 28 45 Colquhoun Annie F Daughter S Aug 1907 3 1901.
  426. Ibid., http://www.vdfhs.com/vernon_s%20new.htm. SCOFFINS F. B. 1890 1957 Pte. 865655 181st Battn. C.E.F. "Lest we Forget" SCOFFINS Lydia M. 1893 1960 In Loving Memory of. Till we meet again.
  427. Ibid., http://web2.gov.mb.ca/cca/vital/Query.php 1896-004108. LAST NAME: CROKER FIRST NAME: SYDNEY DATE OF BIRTH: 12/25/1895 PLACE OF BIRTH: R.M. OF ARCHIE SEX: M REGISTRATION NUMBER: 1896,004108 REGISTRATION DATE: OTHER PARTICULARS Duration of Pregnancy: wks Number Liveborn Including This Birth: Number Stillbirths: Birth Weight: grams Parents Married: Y Mother's Marital Status: MARRIED FATHER'S DETAILS Last Name: Given Names: Place of Birth: Date of Birth: Age: MOTHER'S DETAILS Maiden Last Name: DAVIDSON Given Names: MARGT LOGAN Place of Birth: Date of Birth: Age:.
  428. 1891 Census Image, RG12 427 Folio 4 Page 2.
  429. FreeBMD, Marriages Mar 1887 - St Saviour. Marriages Mar 1887 ----------------------------------------- Cobb Emily St Saviour 1d 276 Croker Thomas Jones St. Saviour 1d 276 THATCHER Mary Ann St. Saviour 1d 276.
  430. Online lookups, 1890 Q2 St Saviour 1d 83. Name: Thomas James Croker Year of Registration: 1890 Quarter of Registration: Apr-May-Jun District: St Saviour Southwark County: London, Surrey Volume: 1d Page: 83.
  431. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M012317. THOMAS JAMES CROKER Male ------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: GEORGE PRICE CROKER ------------------------------------------------------------------------------- Marriages: Spouse: MARY ELIZABETH CASEY Marriage: 22 JUN 1890 Newington, Surrey, England.
  432. 1891 Census Image, RG12 piece 218 folio 96 page 8. Mary E Croker married but living on her own. Printer and Stamper of 9 Earl Street, Holborn.
  433. 1891 Census Index from 1837online.com, http://www.findmypast.co.uk/CensusPersonSearchResultServlet. CROKER, Mary E 1863 28 F Holborn London.
  434. 1891 Census Image, RG12 Piece 444 Folio 42 Page 2. George E Croker 26 Carman Walwoth Jane Croker 26 Battersea.
  435. 1901 Census online search, Croker, Camberwell (part). George E Croker,36,Walworth London,London,Camberwell,Omnibus Driver Frances E Croker,37,Croydon Surrey,London,Camberwell.
  436. FreeBMD, 1925 Q2 Southwark 1d 6. Deaths Jun 1925 (>99%) ------------------------------------- Croker George E 60 Southwark 1d 6.
  437. Familysearch.org, https://www.familysearch.org/s/search/index/record-search-advanced#searchType=records&fed=true&collectionId=&advanced=true&exact-givenName=on&givenName=george+ernest&exact-surname=on&surname=croker&eventType=an y&exact-eventLocation=on&eventLocation. George Ernest Croker England Marriages, 1538-1973 birth: 1864 parents: George Price Croker spouse: Jane Fordham marriage: 23 Feb 1885 - St. John, Walworth, Surrey, England record title: England Marriages, 1538-1973 groom's name: George Ernest Croker groom's birth date: 1864 groom's age: 21 bride's name: Jane Fordham bride's birth date: 1865 bride's age: 20 marriage date: 23 Feb 1885 marriage place: St. John, Walworth, Surrey, England groom's father's name: George Price Croker bride's father's name: James Fordham groom's marital status: Single bride's marital status: Single indexing project (batch) number: M01073-3 system origin: England-EASy source film number: 291747.
  438. Online lookups, 1864 Q4 Wandsworth 1d 440. Name: Jane Fordham Year of Registration: 1864 Quarter of Registration: Oct-Nov-Dec DISTRICT: Wandsworth County: Greater London, London, Surrey Volume: 1d Page: 440.
  439. Ibid., 1891 Q1 Wandsworth 1d 724. Name: George Sydney P Croker Year of Registration: 1891 Quarter of Registration: Jan-Feb-Mar DISTRICT: Wandsworth County: London, Surrey Volume: 1d Page: 724.
  440. Ibid., 1891 Q1 Wandsworth 1d 490. Name: George Sydney P Croker Estimated birth year: abt 1891 Year of Registration: 1891 Quarter of Registration: Jan-Feb-Mar Age at Death: 0 DISTRICT: Wandsworth County: London, Surrey Volume: 1d Page: 490.
  441. Cemetery Record, West Norwood Cemetery. No 12463 George Sydney Price Croker Clapham 26 Mar 1891 9796 a7525 Square 58 Common Grave.
  442. FreeBMD, 1894 Q1 Lambeth 1d 448. Births Mar 1894 (>99%) ------------------------------------------- Croker Violet Jane A L Lambeth 1d 448.
  443. Familysearch.org, https://www.familysearch.org/s/search/index/record-search-advanced#searchType=records&fed=true&collectionId=&advanced=true&exact-givenName=on&givenName=george+ernest&exact-surname=on&surname=croker&eventType=an y&exact-eventLocation=on&eventLocation. George Ernest Croker England Births and Christenings, 1538-1975 spouse: Jane Croker record title: England Births and Christenings, 1538-1975 name: Violet Jane Annie Louisa Croker gender: Female baptism/christening date: 29 Jul 1894 baptism/christening place: All Saints, Lambeth, Surrey, England father's name: George Ernest Croker mother's name: Jane Croker indexing project (batch) number: C01206-7 system origin: England-EASy source film number: 384892.
  444. FreeBMD, 1895 Q2 Lambeth 1d 243. Deaths Jun 1895 (>99%) ------------------------------------------- Croker Violet Jane A L 1 Lambeth 1d 243.
  445. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), C154714. Frances Emma Alder Female ------------------------------------------------------------ Event(s): Birth: 31 JUL 1862 Saint John The Baptist, Croydon, Surrey, England Christening: 19 OCT 1862 St John The Baptist, Croydon, Surrey, England Death: Burial: ------------------------------------------------------------ Parents: Father: William Alder Mother: Jane ------------------------------------------------------------ Source Information: Batch No.: Dates: Source Call No.: Type: Printout Call No.: Type: C154714 1859 - 1881 0994333 Film NONE Sheet:.
  446. 1891 Census Index from 1837online.com, 1891 St Giles, London. WORDSWORTH, Richard 1842 49 M St Giles London WORDSWORTH, Richard 1867 24 M St Giles London ALDER, Frances 1866 25 F St Giles London HOLLANDS, Harry 1871 20 M St Giles London.
  447. FreeBMD, 1930 Q3 Lambeth 1d 166. 1930 Q3 Frances E 65 Lambeth 1d 166 Page 134.
  448. Ibid., 1905 Q1 Lambeth 1d 406. Births Mar 1905 (>99%) --------------------------------------- Croker Norman Edgar Lambeth 1d 406.
  449. Certified Copy of an Entry of Birth, Norman Edgar Croker 1905. Application Number 3543778-2 Registration District Lambeth 1905 Birth in the sub-district of Kennington 1st in the County of London 193 Fourth of February 1905 Clapham Maternity 41 Jeffreys Road Norman Edgar Boy George Ernest Croker Frances Emma Croker late Wordsworth formerly Alder of 21 Leipsic Road Cab Driver G E Croker Father 21 Leipsic Road Camberwell Sixteenth February 1905 W H Edwards Registrar BXCF 174872 5th October 2011.
  450. 1891 Census Image, RG12 piece 423 folio 120 page 24. CROHER, Beatrice L 3 F Wandsworth b Battersea CROHER, Maria 28 F Wandsworth b Sudbury CROHER, Milly M 0 F Wandsworth b Battersea CROHER, Osmund E 24 M Wandsworth b Woolwich?.
  451. Online lookups, 1939 Q4 Southwark 1d 15. Page 167 CROKER Osmund E 71 Southwark 1d 15.
  452. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 662; Folio: 40; Page: 22. Arthur G Croker Demma E,Maria abt 1898 Kingston on Thames Son Kingston on Thames Surrey Beatrice S Croker Demma E,Maria abt 1889 Clapham Sw Daughter Kingston on Thames Surrey Demma E Croker Maria abt 1875 Walworth S E Head Kingston on Thames Surrey Ernest E Croker Demma E,Maria abt 1893 Kingston on Thames Son Kingston on Thames Surrey Florence M Croker Demma E,Maria abt 1900 Kingston on Thames Daughter Kingston on Thames Surrey Harry P Croker Demma E,Maria abt 1895 Kingston on Thames Son Kingston on Thames Surrey Maria Croker Demma E abt 1863 Sudbury, Suffolk, England Wife Kingston on Thames Surrey Willie M Croker Demma E,Maria abt 1890 Clapham Sw Daughter Kingston on Thames Surrey.
  453. Online lookups, 1942 Q1 Surrey N E 2a 14. Page 211 CROKER Maria 78 Surrey N E 2a 14.
  454. FreeBMD, 1888 Q1 Wandsworth 1d 723. Births Mar 1888 (>99%) ---------------------------------------------- CROKER Beatrice Louisa Wandsworth 1d 723.
  455. Ibid., 1956 Q4 Surrey N 5g 407. Page 204 DAVIES Beatrice L 68 Surrey N 5g 407.
  456. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 662; Folio: 40; Page: 22. Arthur G Croker Demma E, Maria abt 1898 Kingston on Thames Son Kingston on Thames Surrey Beatrice S Croker Demma E, Maria abt 1889 Clapham Sw Daughter Kingston on Thames Surrey Demma E Croker Maria abt 1875 Walworth S E Head Kingston on Thames Surrey Ernest E Croker Demma E, Maria abt 1893 Kingston on Thames Son Kingston on Thames Surrey Florence M Croker Demma E, Maria abt 1900 Kingston on Thames Daughter Kingston on Thames Surrey Harry P Croker Demma E, Maria abt 1895 Kingston on Thames Son Kingston on Thames Surrey Maria Croker Demma E abt 1863 Sudbury, Suffolk, England Wife Kingston on Thames Surrey Willie M Croker Demma E, Maria abt 1890 Clapham Sw Daughter Kingston on Thames Surrey.
  457. FreeBMD, 1959 Q3 Lambeth 5c 878. Page 251 GLANVILL Millie M 69 Lambeth 5c 878.
  458. 1837 On-line, 1971 Q1 Kingston/Ths 5c 2248. CROKER Ernest Edgar 3 No 1892 Kingston/Ths 5c 2248.
  459. Will Registry, 1957. CROKER Harry Price of 103 Cambridge Road, Kingston, Surrey died 4th March 1957. Admon 9th May 1957 to Peter Harry Croker Estimator and Edgar Alfred Croker Representative. £1834 0s 3d.
  460. Ted Croker, The First Voice You Will Hear Is... (LONDON: Willow Books, 1987), Page 13.
  461. Online lookups, 1992 Nov Kingston 13 1841. Name: Florence May Goodenough Birth Date: 31 Jul 1900 Death Registration Month/Year: Nov 1992 Age at death (estimated): 92 Registration district: Kingston Upon Thames Inferred County: Surrey Volume: 13 Page: 1841.
  462. Ibid., 1872 Q4 Lambeth 1d 448. Name: Lydia Frances Croker Year of Registration: 1872 Quarter of Registration: Oct-Nov-Dec DISTRICT: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 448.
  463. FreeBMD, 1945 Q1 Surrey N.E. 2a 197. Page 59 BATTLEY Frances F 72 Surrey N.E. 2a 197.
  464. Ibid., Marriages Sep 1892 Wandsworth. Marriages Sep 1892 --------------------------------------------- Battley Arthur George Wandsworth 1d 1030 CROKER Lydia Frances Wandsworth 1d 1030 Handel Richard Wandsworth 1d 1030 MOON Ellen Wandsworth 1d 1030 PLAYER Henry Wandsworth 1d 1030.
  465. 1901 Census online search. Arthur Battley 27 Surrey Clapham Surrey Richmond Stoker At Sewage Works Ellen Battley 5 Surrey Kew Surrey Richmond Lydia Battley 27 Surrey Brixton Surrey Richmond Laundress Mabel Battley 1 Surrey Richmond Surrey Richmond.
  466. Online lookups, 1874 Q2 Wandsworth 1d 567. Name: George Arthur Battley Year of Registration: 1874 Quarter of Registration: Apr-May-Jun DISTRICT: Wandsworth County: Greater London, London, Surrey Volume: 1d Page: 567.
  467. 1901 Census online search, 1901 Richmond, Surrey. Arthur Battley 27 Surrey Clapham Surrey Richmond Stoker At Servage Works Lydia Battley 27 Surrey Brixton Surrey Richmond Laundress Ellen Battley 5 Surrey Kew Surrey Richmond Mabel Battley 1 Surrey Richmond Surrey Richmond.
  468. FreeBMD, 1953 Q3 Surrey N 5 g 337. Page 38 BATTLEY Arthur G 80 Surrey N 5g 337 BATTLEY George A 80 Surrey N 5g 337.
  469. Online lookups, 1895 Q3 Richmond Surrey 2a 410. Name: Ellen Frances Battley Year of Registration: 1895 Quarter of Registration: Jul-Aug-Sep District: Richmond Sry County: Surrey Volume: 2a Page: 410.
  470. FreeBMD, 1978 Q4 HARROW 12 1972. Page 567 LUNN Ellen Frances 27 AU 1895 Harrow 12 1972.
  471. Online lookups, 1900 Q3 Richmond, Surrey 2a 435. Name: Mabel Georgina Battley Year of Registration: 1899 Quarter of Registration: Jul-Aug-Sep District: Richmond Sry County: Surrey Volume: 2a Page: 435.
  472. Ibid., 1992 Surrey. You searched for Mabel Shaw born in 1899 and died in 1992 Refine your search Mabel Georgina Shaw date mm 1992 age township Surrey.
  473. Ibid., 1953 Q2 Camberwell 5c 179. Page 173 CROKER Sydney P 77 Camberwell 5c 179.
  474. Ibid., 1914 Q2 Camberwell 1d 1678. Name: Nellie Andrew Year of Registration: 1914 Quarter of Registration: Apr-May-Jun Spouse's Surname: Croker District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1678 Name: Sydney P Croker Year of Registration: 1914 Quarter of Registration: Apr-May-Jun Spouse's Surname: Andrew District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1678.
  475. Ibid., 1960 Q4 Surrey N 5g 498. Page 212 CROKER Nellie 84 Surrey N 5g 498.
  476. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341166 PRO Ref RG11 Piece 0710 Folio 31 Page 10.
  477. 1891 Census Image, RG12 Piece 595 Folio 43 Page 19. Crocker Arther J Head M 28 Ironmongers Assistant Wolverhanpton -"- Alice M Wife M 25 London Hackney -"- Ethel M Daughter 3 -"- Malcolm Arthur J Son 1 Surrey New Cross.
  478. 1901 Census online Index Ancestry.co.uk. Arthur Croker abt 1863 Wolverhampton, Staffordshire, England Head Bethnal Green London Also in Bethnal Green: Alice, Ethel and Arthur (Total of 15 Crokers).
  479. 1901 Census online search, RG13 294 18 28. Leslie Coker 2 Essex Walthamstow London Bethnal Green Maud Coker 7 London South Hackney London Bethnal Green Stafford Coker 9 Surrey Norwood London Bethnal Green Ethel Coker 13 London Bethnal Green London Bethnal Green Clifford Coker 4 Essex Walthamstow London Bethnal Green Dorothy Coker 9 Surrey Norwood London Bethnal Green Arthur Coker 38 Staff Wolverhampton London Bethnal Green Metal Merchant Arthur Coker 11 London New Cross London Bethnal Green Alice Coker 35 London Hackney London Bethnal Green.
  480. Internet Search, http://www.findmypast.com/passengerListPersonSearchStart.action. Name: A J CROKER Date of departure: 23 September 1903 Port of departure: Liverpool Passenger destination port: Montreal, Canada Passenger destination: Montreal, Canada Age: 40 Marital Status: Married Sex: Male Occupation: Gent Passenger recorded on: Page 10 of 16 -------------------------------------------------------------------------------- The following people with the same surname travelled on this voyage: - Mrs CROKER Page 10 of 16 Arthur CROKER Page 10 of 16 Clifford CROKER Page 10 of 16 Dorothy CROKER Page 10 of 16 Ethel CROKER Page 10 of 16 Leslie CROKER Page 10 of 16 Maud CROKER Page 10 of 16 Stafford CROKER Page 10 of 16 -------------------------------------------------------------------------------- Ship: DOMINION Official Number: 0 Master's name: W L Mendus Steamship Line: Dominion Line Where bound: Montreal, Canada Square feet: 12984 Registered tonnage: 4251 Passengers on voyage: 754.
  481. Online lookups - Family Trees, British Columbia Death Index: 1872 to 1979. Name: Arthur Joseph Croker Gender: Male Age: 71 Death Date: 30 Jun 1934 Place of Death: Vancouver Registration #: 1934-09-491008 bca #: B13151 gsu #: 1952857.
  482. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), http://www.islandnet.com/cgi-bin/ms2/rsd/search. CROKER, Arthur Joseph Masonic, Burnaby Burnaby, Halifax Street Southwestern BCGS-C-68.
  483. FreeBMD, Marriages Dec 1886 - Greenwich. Marriages Dec 1886 -------------------------------------------- CROKER Arthur Joseph Greenwich 1d 1504 Meggs Alice Maude Greenwich 1d 1504 WHITEHEAD William John Greenwich 1d 1504.
  484. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341167 PRO Ref RG11 Piece 0716 Folio 73 Page 42.
  485. Ibid., FHL Film 1341167 PRO Ref RG11 Piece 0716 Folio 73 Page 42. Extract: 1881 British Census Dwelling: 25 Dennetts Grove Census Place: Deptford St Paul, Kent, England Source: FHL Film 1341167 PRO Ref RG11 Piece 0716 Folio 73 Page 42 Household: Marr Age Sex Birthplace John MEGGS W 53 Male Stratford, Essex, England Rel: Head Occ: Carpenter & Joiner Emily MEGGS U 23 Female Mile End, Middlesex, England Rel: Daur Occ: Teacher (Unemployed) George MEGGS OR MEGGO ? U 18 Male Hackney, Middlesex, England Rel: Son Occ: Carpenter & Joiner Maud MEGGS OR MEGGO ? U 15 Female Hackney, Middlesex, England Rel: Daur.
  486. Genealogy Forum Postings from Evelyn and from Keith Johnston.
  487. Online lookups - Family Trees, British Columbia Death Index: 1872 to 1979. Name: Alice Maud Croker Gender: Female Age: 72 Death Date: 11 Mar 1938 Place of Death: Vancouver Registration #: 1938-09-540183 bca #: B13162 gsu #: 1953195.
  488. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), http://www.islandnet.com/cgi-bin/ms2/rsd/search. CROKER, Maud Alice Masonic, Burnaby Burnaby, Halifax Street Southwestern BCGS-C-68.
  489. FreeBMD, 1888 Q1 Bethnal Green 1c 256.
  490. Ibid., 1890 Q1 Greenwich 1d 1047. Name: Arthur John M Croker Year of Registration: 1890 Quarter of Registration: Jan-Feb-Mar District: Greenwich County: Greater London, Kent, London, Surrey Volume: 1d Page: 1047.
  491. Online lookups - Family Trees, Social Security Death Index. Name: Arthur Croker SSN: 561-09-4445 Last Residence: 92399 Yucaipa, San Bernardino, California, United States of America Born: 17 Dec 1889 Died: Jan 1975 State (Year) SSN issued: California (Before 1951 ).
  492. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), http://www.familysearch.org/eng/search/frameset_search.asp?PAGE=ssdi/search_ssdi.asp&clear_form=true. Maude PAYNE Birth Date: 20 Apr 1893 Death Date: May 1982 Social Security Number: 532-24-6796 State or Territory Where Number Was Issued: Washington Death Residence Localities ZIP Code: 98230 Localities: Birch Bay, Whatcom, Washington Blaine, Whatcom, Washington Blaine Air Force Station, Whatcom, Washington.
  493. Ibid., Maude Evelyn Croker Female -------------------------------------------------------------------------------- Event(s): Birth: 20 APR 1893 London, Bromley, London, England Christening: Death: 05 MAY 1982 Seattle, King, Washington Burial: 26 MAY 1982 Seattle, King, Washington -------------------------------------------------------------------------------- Parents: Father: Arthur Joseph Croker Mother: Alice Maud Meggs.
  494. Online lookups - Family Trees, California Death Index, 1940-1997. Name: Clifford D Croker Social Security #: 531070483 Sex: MALE Birth Date: 27 Aug 1896 Birthplace: England Death Date: 30 Jun 1972 Death Place: San Bernardino.
  495. Online lookups, 1898 Q3 West Ham 4a 422. Name: Leslie Hurst Croker Year of Registration: 1898 Quarter of Registration: Jul-Aug-Sep District: West Ham County: Essex, Greater London Volume: 4a Page: 422.
  496. Online lookups - Family Trees, British Columbia Death Index: 1872 to 1979. Name: Leslie Hurst Croker Gender: Male Age: 76 Death Date: 3 Nov 1975 Place of Death: North Vancouver Registration #: 1975-09-016335 bca #: B13346 gsu #: 2050528.
  497. 1891 Census Image, RG12 Piece 1112 Folio 123 Page 23. Clifford Hurst Croker Head Married 26 Kennington Electrician Florence -"- Wife Married 19 New Cross Caroline Clarke Mother-in-law Widow 53 Steeple Bumpstead, Essex Jessie -"- Sister Single 27 Kentish Town.
  498. Information from John Croker of Michigan in various emails.
  499. Internet Search, http://www.findmypast.com/passengerListPersonSearchStart.action. Name: Clifford H CROKER Date of departure: 2 May 1895 Port of departure: Liverpool Passenger destination port: Quebec, Canada Passenger destination: Quebec, Canada Age: 30 Marital Status: Married Sex: Male Occupation: Lab Passenger recorded on: Page 1 of 11 -------------------------------------------------------------------------------- The following people with the same surname travelled on this voyage: - Caroline CROKER Page 1 of 11 Elsie CROKER Page 1 of 11 Florence CROKER Page 1 of 11 -------------------------------------------------------------------------------- Ship: PARISIAN Official Number: 0 Master's name: J Ritchie Steamship Line: Allan Line Where bound: Montreal, Canada Square feet: 11790 Registered tonnage: 3264 Passengers on voyage: 521.
  500. FreeBMD, Strand 1b 1050. Marriages Dec 1890 ------------------------------------------ BUNTING Alice Amelia Strand 1b 1050 Clarke Florence Strand 1b 1050 CROKER Clifford Hurst Strand 1b 1050 Johnson Francis Edmond Strand 1b 1050.
  501. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M037215. CLIFFORD HURST CROCKER Male -------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: ARTHUR JAMES CROCKER -------------------------------------------------------------------------------- Marriages: Spouse: FLORENCE CLARKE Marriage: 01 DEC 1890 Saint Martin In The Fields, Westminster, London, England Husband Age at Marriage: 26 Wife Age at Marriage: 21.
  502. FreeBMD, Vol 1b Page 1050. BUNTING Alice Amelia Strand 1b 1050 Clarke Florence Strand 1b 1050 Croker Clifford Hurst Strand 1b 1050 Johnson Francis Edmond Strand 1b 1050.
  503. Online lookups, 1892 Q1 Hatfield 3a 558. Name: Winifred Elsie H Croker Year of Registration: 1892 Quarter of Registration: Jan-Feb-Mar District: Hatfield County: Hertfordshire Volume: 3a Page: 558.
  504. Ibid., 1893 Q3 Hatfield 3a 571. Name: Jesie Caroline F Croker Year of Registration: 1893 Quarter of Registration: Jul-Aug-Sep District: Hatfield County: Hertfordshire Volume: 3a Page: 571.
  505. Information from John Croker of Michigan in various emails. Has DOB 9th November.
  506. Internet Search, 1895-001574. Last Name: CROKER Given Names: MARGARET CLARISSA Sex: F Date of Birth: 11/12/1895 Maiden Last Name: CROKER Given Names: FLORENCE.
  507. Ibid., http://web2.gov.mb.ca/cca/vital/DetailView.php 1900-1069845. Last Name: CROKER Given Names: CLIFFORD HURST Sex: M Date of Birth: 08/31/1900 Place of Birth: R.M. OF WALLACE Maiden Last Name: CLARKE Given Names: FLORENCE Date of Registration: 10/24/1925.
  508. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=croker&GSfn=clifford&GSmn=hurst&GSbyrel=in&GSdyrel=in&GSob=n&GRid=47319860&df=all&. http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=croker&GSfn=clifford&GSmn=hurst&GSbyrel=in&GSdyrel=in&GSob=n&GRid=47319860&df=all&.
  509. Ibid., http://vsgs.health.gov.sk.ca/vsgs_srch.aspx. Registration Number: 886 Last Name: CROKER First Name: CHARLES DOUGLAS Sex: M Birth Date (yyyy/mm/dd): 1905 / 3 / 31 Place of Birth: REDVERS Mother FLORENCE CLARKE Father CLIFFORD HERST CROKER.
  510. Find a grave, # 51558196. Birth: Mar. 16, 1905 Mair,Saskatchewan, Canada Death: Jan. 16, 1919 Mair,Saskatchewan, Canada Source: Verbal family Buster was killed in a hunting accident while riding in a sleigh pulled by horses. They had gone rabbit hunting [with friends] and Buster really did not wish to go hunting but was told by Dad (Clifford Hurst Croker) not to show the white feather. Buster had picked up the rifle and the sleigh hit a rough spot or the horses got spooked. The rifle discharged hitting Buster with a fatal wound. Buster died in Clifford Hurst Croker's [brother] arms. Source: Funeral Card Douglas Croker was buried at 3:00 P.M. Mair Cemetery, Mair, Saskatchewan, Canada Family links: Parents: Clifford Hurst Croker (1864 - 1919) Florence Clarke Croker (1871 - 1937) Burial: Mair Cemetery, Mair, Saskatchewan, Canada Created by: john croker Record added: Apr 24, 2010 Find A Grave Memorial# 51558196.
  511. 1891 Census Image, RG12 Piece: 36 Folio: 44 Page: 18. CLEMENCE, Charles H Head Married M 22 Clerk Hackney London CLEMENCE, Mildred F Wife Married F 23 London RG number: RG12 Piece: 36 Folio: 44 Page: 18 Registration District: Fulham Sub District: St Paul Hammersmith EnumerationDistrict: 2 Ecclesiastical Parish: St Paul Civil Parish: Hammersmith Municipal Borough: Address: 31, Rednall Terrace, Hammersmith, St Pauls.
  512. FreeBMD. Name: Mildred Florence Clemence Birth Date: abt 1867 Year of Registration: 1906 Quarter of Registration: Jul-Aug-Sep Age at death: 39 District: Fulham County: Greater London, London, Middlesex Volume: 1a Page: 163.
  513. Ibid., Marriages Sep 1890 - Fulham. Marriages Sep 1890 ------------------------------------------- Clemence Charles Henry Fulham 1a 473 Croker Mildred Florence Fulham 1a 473 CROKE_ Mildred Florence Fulham 1a 473 MAXWELL Emma Walker Fulham 1a 473 Spence Robert McGavin Fulham 1a 473.
  514. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341013 PRO Ref RG11 Piece 0058 Folio 129 Page 52.
  515. FreeBMD, 1868 Q2 Bethnal Green 1c 307. Births Jun 1868 (>99%) ------------------------------------------------- CLEMENCE Charles Henry Bethnal Green 1c 307.
  516. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341013 PRO Ref RG11 Piece 0058 Folio 129 Page 52. Extract: 1881 British Census Dwelling: 18 Faroe Road Census Place: London, Middlesex, England Source: FHL Film 1341013 PRO Ref RG11 Piece 0058 Folio 129 Page 52 Household: Marr Age Sex Birthplace Charles T. CLEMENCE M 35 Male Bethnal Green, Middlesex, England Rel: Head Occ: Scripture Reader Emma CLEMENCE M 35 Female Bethnal Green, Middlesex, England Rel: Wife Charles H. CLEMENCE 12 Male Bethnal Green, Middlesex, England Rel: Son Occ: Scholar Ellen RUMMINS U 30 Female Peckham, Surrey, England Rel: Visitor.
  517. FreeBMD, Fulham 1891 Jul-Aug-Sep 1a 243. Name: Mildred Clara Clemence Year of Registration: 1891 Quarter of Registration: Jul-Aug-Sep District: Fulham County: Greater London, London, Middlesex Volume: 1a Page: 243.
  518. 1901 Census online search. Mildred C Clemence 9 Hammersmith London London Lambeth.
  519. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 425; Folio: 24; Page: 40. Lambeth Emma J Black 57 Head (Spinster sister of Clara Beard Black) James J Black 61 Brother (Bachelor brother of Clara Beard Black) Mildred C(lara) Clemence 9 Niece Gertrude F(lorence) Cowles 25 Niece (mentioned as niece in Henry Silas' Will. Daughter of Mildred Black sister of Clara Beard Black and Alfred William Cowles m Q2 1871 Lambeth) John W Green 49 Boarder.
  520. FreeBMD, 1968 Q4 FOLKESTONE 5F 468. Page 581 O'BRIEN Mildred C 77 FOLKESTONE 5F 468.
  521. Ibid., Fulham 1893 Jul-Aug-Sep 1a 246. Name: Charles Henry Clemence Year of Registration: 1893 Quarter of Registration: Jul-Aug-Sep District: Fulham County: Greater London, London, Middlesex Volume: 1a Page: 246.
  522. Ibid., 1975 Q1 POOLE 23 0665. Page 191 CLEMENCE Charles Henry 28 AU 1893 POOLE 23 0665.
  523. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 48; Folio: 170; Page: 46. Charles Clemence Mildred abt 1869 Hackney, London, England Head Hammersmith London Mildred Clemence Charles abt 1867 Walworth, London, England Wife Hammersmith London Charles Clemence Charles, Mildred abt 1894 Hammersmith, London, England Son Hammersmith London Gertrude Clemence Charles, Mildred abt 1896 Hammersmith, London, England Daughter Hammersmith London.
  524. FreeBMD, 1895 Q4 Fulham 1a 222. Births Dec 1895 (>99%) --------------------------------------------- Clemence Gertrude Florence Fulham 1a 222.
  525. Ibid., 1980 Q2 TUNBRIDGE/W 16 2053. Page 171 CLEMENCE Gertrude Florence 16 NO 1895 TUNBRIDGE/W 16 2053.
  526. Ibid., 1933 Q4 Wandsworth 1d 610. Deaths Dec 1933 (99%) ----------------------------------------- David Margaret E 59 Wandsworth 1d 610.
  527. Will Registry, 1933 Page 24. DAVID Margaret Emma of 19a Ravenstone-street Balham Surrey widow died 11 October 1933 Probate London 28 November to Charles Henry Clemence coal agent Effects £1341 14s 11d. Resworn £1353 18s 2d.
  528. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 419; Folio: 18; Page: 27. Name: David J David Age: 28 Estimated Birth Year: abt 1873 Relation: Boarder Gender: Male Where born: Pontypridd, Glamorgan, Wales Civil parish: Lambeth Ecclesiastical parish: St Matthew Denmark Hill County/Island: London Country: England.
  529. FreeBMD, 1918 Q4 Wandsworth 1d 845. Deaths Mar 1918 (>99%) -------------------------------------- DAVID David J 45 Wandsworth 1d 845.
  530. 1911 Census online search, http://www.1911census.co.uk. CROKER HAROLD BLACK M 1877 34 St Pancras London CROKER LUCIA F 1875 36 St Pancras London CROKER ISOBEL JESSIE F 1907 4 St Pancras London CROKER RONALD CAMERON M 1903 8 St Pancras London CROKER DOUGLAS IAN M 1910 1 St Pancras London.
  531. Online lookups, 1901 Q4 Greenwich 1d 1819. Page 80 CROKER Harold Black Greenwich 1d 1819 Page 55 CAMERON Lucy Greenwich 1d 1819.
  532. FreeBMD, 1874 Q2 Pancras 1b 72. Births Jun 1874 (>99%) ------------------------------- CAMERON Lucy Pancras 1b 72.
  533. Will Registry, 1961. CROKER Lucy of 11 Pilgrims Lane, Hampstead, London NW3 widow died 21 January 1961 at Ellern Mede Nursing Home, Totteridge, Herts. Probate London 10th March 1961 to Ivor Graeme Croker Company Director £12801 3s 6d.
  534. FreeBMD, 1906 Q3 Pancras 1b 129. Births Sep 1906 (>99%) ------------------------------------------ Croker Isobel Jessie Pancras 1b 129.
  535. Online lookups, 1944 Q3 Hendon 3a 502. Page 152 CROKER Douglas I. 34 Hendon 3a 502.
  536. Ibid., 1976/Q2 Chichester 18 1463. CROKER Ivor Graeme 24/11/1911 1976/Q2 Chichester 18 1463.
  537. FreeBMD, 1912/Q1 Pancras 1b 205. Births Mar 1912 (>99%) ---------------------------------------- Croker Ivor G Cameron Pancras 1b 205.
  538. Online lookups, 1868 Q3 Camberwell 1d 646. Name: Walter Alfred Croker Year of Registration: 1868 Quarter of Registration: Jul-Aug-Sep District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 646.
  539. 1891 Census Image, RG12 Piece 485 Folio 34 Page 6. BISHOP, Henry John Head Married M 28 Printer Compositor Poplar London BISHOP, Emily Jane Wife Married F 34 Lambeth London BISHOP, Catherine Daughter F 1 Newington London CROKER, Walter Alfred Boarder Single M 22 Messenger Lambeth London CROKER, Maud Eliza Boarder Single F 21 Relief Stamper Lambeth London CROKER, Albert Edmund Boarder Single M 18 Die Sinker Apprentice Lambeth London CROKER, Florence Emily Boarder Single F 14 Relief Stamper Lambeth London CROKER, Ada Ellen Boarder F 8 Scholar Lambeth London CROKER, Fredrick Arthur Boarder M 6 Scholar Lambeth London -------------------------------------------------------------------------------- RG number: RG12 Piece: 485 Folio: 34 Page: 6 Registration District: Camberwell Sub District: St George EnumerationDistrict: 2 Ecclesiastical Parish: St Georges Civil Parish: Camberwell Municipal Borough: Address: 3, Agnes Cottages, Boundary Road, Camberwell.
  540. Certified Copy of an Entry of Birth, BXCC 703130 St Olave 1892 Q4.
  541. 1901 Census online search. Walter Croker 32 London Manchester South Manchester Engineers Labourer Mary J Croker 30 Lancs Manchester Manchester South Manchester Sidney A Croker 2 London Manchester South Manchester George Croker 0 London Manchester South Manchester.
  542. 1837 On-line, 1951 Q4 Manchester 10 e 198. Page 173 CROKER Walter A. 84 Manchester 10 e 198.
  543. FreeBMD, St. Saviour 1d 16. Marriages Dec 1891 -------------------------------------------- Croker Walter Alfred St. Saviour 1d 16 Taylor Mary Jane St. Saviour 1d 16.
  544. 1837 On-line, 1951 Q4 Manchester 10 e 187. Page 173 CROKER Mary J 81 Manchester 10 e 187.
  545. Online lookups, 1892 Q4 St Olave 1d 299. Name: Walter Arthur Croker Year of Registration: 1892 Quarter of Registration: Oct-Nov-Dec District: St Olave Southwark (1837-1901) County: London, Surrey Volume: 1d Page: 299.
  546. Certified Copy of an Entry of Birth, BXCC 703130. Application Number COL400719 Registration District St Olave Southwark 1892 Birth in the sub-district of Rotherhithe in the County of London 381 Ninth November 1892 85 Granham Road Walter Arthur Boy Walter Alfred Croker Mary Jane Croker formerly Taylor Clerk in H M Victualling Yard, Deptford Walter Alfred Croker Father 85 Granham Road, Rotherhithe Twenty Eighth November 1892 F Harker Thomas Registrar BXCC 703130 11th September 2007.
  547. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 3722; Folio: 9; Page: 9. 1901 Name: Walter Croker Age: 8 Estimated birth year: abt 1893 Relation: Boarder Gender: Male Where born: Deptford, London, England Civil parish: Broughton Ecclesiastical parish: Lower Broughton The Ascension County/Island: Lancashire Country: England Registration district: Salford Sub-registration district: Broughton ED, institution, or vessel: 1 Household schedule number: 9 Household Members: Name Age Walter Croker 8 abt 1893 Deptford, London, England Boarder Albert Thomson 19 abt 1882 Manchester, Lancashire, England Son Elizabeth Thomson 50 abt 1851 Manchester, Lancashire, England Wife James Thomson 49 abt 1852 Manchester, Lancashire, England Head Albert Walker 22 abt 1879 Manchester, Lancashire, England Boarder George A Walker 30 abt 1871 Manchester, Lancashire, England Boarder.
  548. Online lookups, 1970 Q1 Ashton 10b 305. Page 274 CROKER Walter Arthur 09/11/1892 Ashton 10b 305.
  549. Ibid., 1898 Q3 Camberwell 1d 964. Name: Sidney Albert Croker Year of Registration: 1898 Quarter of Registration: Jul-Aug-Sep District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 964.
  550. Familysearch.org, https://www.familysearch.org. Name: Sidney Albert Croker Gender: Male Baptism/Christening Date: 01 Jan 1899 Baptism/Christening Place: St. Augustine, Bermondsey, London, England Birth Date: Birthplace: Death Date: Name Note: Race: Father's Name: Walter Alfred Croker Father's Birthplace: Father's Age: Mother's Name: Mary Mother's Birthplace: Mother's Age: Indexing Project (Batch) Number: I02912-3 System Origin: England-EASy Source Film Number: 2214355 Reference Number: Pg.18.
  551. Online lookups, 1968 Q1 Ashton 10b 137. CROKER Sydney A 69 Ashton 10b 137.
  552. Ibid., 1900 Q4 Camberwell 1d 956. Name: George Croker Year of Registration: 1900 Quarter of Registration: Oct-Nov-Dec District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 956.
  553. Ibid., 1901 Q3 Chorlton 8c 554. Page 78 CROKER George Chorlton 8c 554.
  554. FreeBMD, 1902 Q2 Chorlton 8c 802. Births Sep 1902 (>99%) --------------------------------------- Croker Elsie Mabel Chorlton 8c 802.
  555. Ibid., 1983 Q2 Tameside 39 1589. Page 297 FODEN Elsie Mabel 02 JE 1902 TAMESIDE 39 1589.
  556. Ibid., 1904 Q2 Chorlton 8c 84<0 9>. Births Sep 1904 (>99%) --------------------------------------- CROKER Doris Mary Chorlton 8c 840 Croker Doris Mary Chorlton 8c 849.
  557. 1901 Census online search, Maud Hilliker, then Hilliker in Clapham. James Hilliker 32 Manchester Lancs Clapham Mechanical Took Maker Maud Hilliker 31 Lambeth Clapham Florrie Hilliker 3 Clapham Clapham Mable Hilliker 1 Clapham Clapham.
  558. 1837 On-line, 1952 Q1 Lambeth 5c 1354. Page 423 HILLIKER Maud E. 82 Lambeth 5c 1354.
  559. FreeBMD, St. Saviour 1d 439. Marriages Dec 1892 ----------------------------------------- BURGESS Edwin William St. Saviour 1d 439 CROKER Maud Eliza St Saviour Southwark 1d 439 Haites Annie St Saviour 1d 439 HILLIKER James St. Saviour 1d 439.
  560. 1837 On-line, 1931 Q3 Lambeth 1d 199. Page 274 HILLIKER James 62 Lambeth 1d 199.
  561. Online lookups, 1898 Q1 Wandsworth 1d 721. Name: Florence Maud Hilliker Year of Registration: 1898 Quarter of Registration: Jan-Feb-Mar District: Wandsworth County: London, Surrey Volume: 1d Page: 721.
  562. Ibid., 1902 Q1 Wandsworth 1d 425. Name: Florence M Hilliker Estimated Birth Year: abt 1899 Year of Registration: 1902 Quarter of Registration: Jan-Feb-Mar Age at death: 3 District: Wandsworth County: London, Surrey Volume: 1d Page: 425.
  563. Ibid., 1900 Q2 Wandsworth 1d 682. Name: Mabel Hilliker Year of Registration: 1900 Quarter of Registration: Apr-May-Jun District: Wandsworth County: London, Surrey Volume: 1d Page: 682.
  564. 1901 Census online search, RG13; Piece: 520; Folio: 14; Page: 16. Albert Cooker Elizth C abt 1874 Lambeth Head Camberwell London Chsissey Cooker Albert,Elizth C abt 1896 Walworth Daughter Camberwell London Elizth C Cooker Albert abt 1876 Croydon Wife Camberwell London Nelly Cooker Albert,Elizth C abt 1897 Peckham Daughter Camberwell London.
  565. 1837 On-line, 1954 Q3 Lambeth 5c 975. Page 157 CROKER Albert E 81 Lambeth 5c 975.
  566. Will Registry, 1954. CROKER Albert Edmond of 64 Atherfold Road, Stockwell died on 3 August 1954. Admon 30 September (1954) to Elizabeth Clara Croker widow £132 16s 9d.
  567. FreeBMD, 1894 Q4 Camberwell Marriages 1d 1347. Name: Albert Croker Year of Registration: 1894 Quarter of Registration: Oct-Nov-Dec District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1347 Albert Croker 1894 Oct-Nov-Dec Camberwell (1837-1919) London, Surrey Ada Clara Harrisson 1894 Oct-Nov-Dec Camberwell (1837-1919) London, Surrey Charles Hewer 1894 Oct-Nov-Dec Camberwell (1837-1919) London, Surrey Elizabeth Clara Smith 1894 Oct-Nov-Dec Camberwell (1837-1919) London, Surrey.
  568. Certificate of Marriage, 1894 Camberwell No 20 copy dated 5th June 1997. 25 December 1894 Albert Croker 22 Bachelor ?? 9 Vaughan Place -No father- Elizabeth Clara Smith 21 Spinster - 10 Vaughan Place - Frederick Smith Furniture Sealer Witnessed by Frederick Smith and Nellie Smith.
  569. Online lookups, 1966 Q3 Lambeth 5d 143. CROKER Elizabeth 90 Lambeth 5d 143.
  570. 1837 On-line, 1895 Q3 Camberwell 1d 887. Page 129 Croker Chrissie Elizabeth Camberwell 1d 887.
  571. Online lookups, 1990 Feb Eastbourne 18 449. Name: Chrissie Elizabeth Tasker Birth Date: 30 May 1895 Death Registration Month/Year: Feb 1990 Age at death (estimated): 94 Registration district: Eastbourne Inferred County: Sussex Volume: 18 Page: 449.
  572. FreeBMD, 1901 Q2 Camberwell 1d 980. Births Jun 1901 (>99%) ---------------------------------- CROKER May Camberwell 1d 980.
  573. Ibid., 1917 Q2 Camberwell 1d 888. Deaths Jun 1917 (>99%) ----------------------------------- Croker May 16 Camberwell 1d 888.
  574. Online lookups, 1903 Q3 Camberwell 1d 965. Name: Albert Ernest Croker Year of Registration: 1903 Quarter of Registration: Jul-Aug-Sep District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 965.
  575. Internet Search, http://www.farnborough-kent-parish.org.uk/_GoRABC2.PDF. GARDEN OF REMEMBRANCE Consolidated Alphabetical Index SURNAME CHRISTIAN_ BURIAL DEATH PLOT PLAQUE CROKER Albert Ernest 30/04/1992 C9 FW.
  576. FreeBMD. Marriages Dec 1897 Croker Florence Emily St. Saviour 1d 231 Jacobs Walter Henry St.Saviour 1d 231 Sinclair Herbert Dyer St. Saviour 1d 231 TAYLOR Mary Ann St.Saviour 1d 231.
  577. Online lookups, 1876 Q3 Wandsworth 1d 643. Name: Herbert Dyer Sinclair Year of Registration: 1876 Quarter of Registration: Jul-Aug-Sep District: Wandsworth County: London Volume: 1d Page: 643.
  578. FreeBMD, 1899 Q3 St. Saviour 1d 59. Births Sep 1899 (>99%) --------------------------------------------------- Sinclair Frederick Henry C St. Saviour 1d 59.
  579. Ibid., 1901 Q1 St. Saviour 1d 151. Births Mar 1901 (>99%) -------------------------------------------------- Sinclair Florence Martha St. Saviour 1d 151.
  580. Ibid., 1905 Q1 Lambeth 1d 404. Births Mar 1905 (>99%) -------------------------------------------- SINCLAIR George Stephen Lambeth 1d 404.
  581. Ibid., 1906 Q1 Lambeth 1d 412. Births Mar 1906 (>99%) ------------------------------------------- Sinclair Albert Walter Lambeth 1d 412.
  582. Ibid., 1908 Q2 Lambeth 1d 292. Births Jun 1908 (>99%) -------------------------------------------- Sinclair Charles Donald Lambeth 1d 292.
  583. Online lookups, 1882 Q2 Lambeth 1d 430. Name: Ada Ellen Croker Year of Registration: 1882 Quarter of Registration: Apr-May-Jun District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 430.
  584. FreeBMD, 1929 Q2 Lambeth 1d 197. Page 121 O'Connell Ada E 47 Lambeth 1d 197.
  585. Ibid., 1911 Q4 Lambeth 1 d 700. Name: Ada E Croker Year of Registration: 1911 Quarter of Registration: Oct-Nov-Dec District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 700 Ada E Croker 1911 Oct-Nov-Dec Lambeth Greater London, London, Surrey George Davis 1911 Oct-Nov-Dec Lambeth Greater London, London, Surrey Alfred J O'Connell 1911 Oct-Nov-Dec Lambeth Greater London, London, Surrey Edith F Pratt 1911 Oct-Nov-Dec Lambeth Greater London, London, Surrey.
  586. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M012028. Ada Ellen Croker Female -------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: Walter Stephen Croker -------------------------------------------------------------------------------- Marriages: Spouse: Alfred Joseph O'Connell Marriage: 28 OCT 1911 All Saints,South Lambert, , Surrey, England.
  587. Online lookups, 1885 Q1 Lambeth 1d 477. Name: Frederick Arthur Croker Year of Registration: 1885 Quarter of Registration: Jan-Feb-Mar District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 477.
  588. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M012028. Frederick Arthur Croker Male -------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: -------------------------------------------------------------------------------- Parents: Father: Walter Stephen Croker -------------------------------------------------------------------------------- Marriages: Spouse: Edith Mary Davies Marriage: 21 AUG 1910 All Saints,South Lambert, , Surrey, England.
  589. Online lookups, 1890 Q1 Lambeth 1d 454. Name: Edith Mary Davies Year of Registration: 1890 Quarter of Registration: Jan-Feb-Mar District: Lambeth County: Greater London, London, Surrey Volume: 1d Page: 454.
  590. 1891 Census Image, RG12 Piece: 402 Folio: 67 Page: 20. DAVIES, Francis George Head Married M 35 Railway Porter Lambeth London DAVIES, Ellen Wife Married F 34 London DAVIES, Francis G Son M 14 Shop Assistant Clapham London DAVIES, Maud E Daughter F 12 Scholar Clapham London DAVIES, Amy E Daughter F 8 Scholar Clapham London DAVIES, William L Son M 6 Scholar Clapham London DAVIES, Rosalin B Daughter F 4 Scholar Clapham London DAVIES, Edith M Daughter F 1 Lambeth London -------------------------------------------------------------------------------- RG number: RG12 Piece: 402 Folio: 67 Page: 20 Registration District: Lambeth Sub District: Kennington First EnumerationDistrict: 33 Ecclesiastical Parish: All Saints South Lambeth Civil Parish: Lambeth Municipal Borough: Address: 1, Fountain Street, Lambeth.
  591. 1837 On-line, 1952 Q2 Lambeth 5c 1013. Page 162 Croker Edith M 62 Lambeth 5c 1013.
  592. FreeBMD. Cyril Stanley Croker 19 Sep 1917 Sep 2004 86 Lambeth London.
  593. 1837 On-line, 1917 Q4 Lambeth 1d 459. Page 216 CROKER Cyril S. Davies Lambeth 1d 459.
  594. Online lookups, 1876 Q2 Wandsworth 1d 658. Name: Edith Mary Croker Year of Registration: 1876 Quarter of Registration: Apr-May-Jun DISTRICT: Wandsworth County: Greater London, London, Surrey Volume: 1d Page: 658.
  595. Ibid., 1903 Q2 Camberwell 1d 1457. Name: Edith Mary Croker Year of Registration: 1903 Quarter of Registration: Apr-May-Jun District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1457 Edith Mary Croker 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Alfred George Murray 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Harriet Caroline Rhymes 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Archibald Stoddart 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey.
  596. FreeBMD, 1904 Q2 Camberwell 1d 881. Births Jun 1904 (>99%) ---------------------------------------- MURRAY Ivy Lilian Camberwell 1d 881.
  597. Online lookups, 1878 Q3 St Olave 1d 283. Name: Florence Alice Croker Year of Registration: 1878 Quarter of Registration: Jul-Aug-Sep DISTRICT: St Olave Southwark (1837-1901) County: London, Surrey Volume: 1d Page: 283.
  598. Ibid., 1973 Q1 Surrey S E 56 1019. Page 172 BURRETT Florence Alice 9 AU 1878 Surrey S E 56 1019.
  599. FreeBMD, St.Saviour 1d 296. Marriages Sep 1900 ----------------------------------------------- Burrett George Thomas B St.Saviour 1d 296 Cannon Minnie Elizabeth St. Saviour 1d 296 Craker Florence Alice St. Saviour 1d 296 Croker Florence Alice St Saviour 1d 296 Loader John Walter St. Saviour 1d 296.
  600. The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (R), M011919. Florence Alice Croker Female ------------------------------------------------------------------------------- Event(s): Birth: Christening: Death: Burial: ------------------------------------------------------------------------------- Parents: Father: Alfred Gill Croker -------------------------------------------------------------------------------- Marriages: Spouse: George Thomas Brisley Burrett Marriage: 04 AUG 1900 St Stephens Church, Walworth, Surrey, England.
  601. 1901 Census online search. Florence Burrett 22 London Bermondsey Of London Camberwell George Burrett 24 London Bermondsey Of London Camberwell Coffee Shop Assistant.
  602. FreeBMD, St. Olave 1d 215. Births Jun 1876 ------------------------------------------------ BURRETT George Thomas B St. Olave 1d 215.
  603. Ibid., 1930 Q1 St.Olave 1d 139. Deaths Mar 1930 (88%) ----------------------------------------- Burrett George T B 53 St.Olave 1d 139.
  604. Ibid., 1903 Q4 St. Olave 1d 273. Births Dec 1903 (>99%) -------------------------------------------- Burrett George Harold St. Olave 1d 273.
  605. Ibid., 1905 Q3 St. Olave 1d 249. Births Sep 1905 (>99%) -------------------------------------------- Burrett Alfred Ernest St. Olave 1d 249.
  606. Online lookups, 1974 Q2 Croydon 11 1923. Page 131 BURRETT Alfred Ernest 22 JE 1905 Croydon 11 1923.
  607. FreeBMD, 1909 Q2 St Olave 1d 243. Births Jun 1909 (>99%) -------------------------------------------- BURRETT Mabel Florence St Olave 1d 243.
  608. Online lookups, 1973 Q2 Lewisham 5D 619. Page 604 LAMPON Mabel Florence 8 AP 1910 Lewisham 5D 619.
  609. Ibid., 1882 Q3 St Olave 1d 242. Name: Lilian Adeline Croker Year of Registration: 1882 Quarter of Registration: Jul-Aug-Sep DISTRICT: St Olave Southwark (1837-1901) County: London, Surrey Volume: 1d Page: 242.
  610. Ibid., 1903 Q2 Camberwell 1d 1453. Name: Lilian Adeline Croker Year of Registration: 1903 Quarter of Registration: Apr-May-Jun DISTRICT: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1453 Frances Mary Bennett 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Lilian Adeline Croker 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Thomas George Little 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey Henry Alfred Marshall 1903 Apr-May-Jun Camberwell (1837-1919) London, Surrey.
  611. Ibid., 1908 Q4 Camberwell 1d 853. Name: Jessie Adeline Marshall Year of Registration: 1908 Quarter of Registration: Oct-Nov-Dec DISTRICT: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 853.
  612. FreeBMD, 1981 Q2 Southwark 15 0160. Page 862 TOMKINS Jessie Adelaide 28 SE 1908 Southwark 15 0160.
  613. Online lookups, 1917 Q1 Camberwell 1d 1326. Name: Hilda O Marshall Year of Registration: 1917 Quarter of Registration: Jan-Feb-Mar Mother's Maiden Name: Croker DISTRICT: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1326.
  614. Ibid., 1883 Q3 St Olave 1d 279. Name: Ada Louise Croker Year of Registration: 1883 Quarter of Registration: Jul-Aug-Sep District: St Olave Southwark County: London, Surrey Volume: 1d Page: 279.
  615. FreeBMD, 1a 962. Marriages Sep 1912 ---------------------------------------- Croker Ada L Mills Fulham 1a 962 Mills George A Croker Fulham 1a 962 Penn Emily W W Taylor Fulham 1a 962 TAYLOR Thomas Penn Fulham 1a 962.
  616. 1837 On-line, 1894 Q3 Camberwell 1d 877. Page 121 Croker Blanche Ida V. Camberwell 1d 877.
  617. FreeBMD, 1980 Q3 Biggleswade 9 0213. Page 537 MARTIN BLANCHE IDA V 12 JY 1894 BIGGLESWADE 9 0213.
  618. Ibid., 1914 Q4 Camberwell 1 d 1622.
  619. Online lookups - Family Trees, London Marriages and Banns 1754-1921, London Metropolitan Archives 1914 Marriages Christ Church Camberwell. Marriage solemnized at Christ Church in the parish of Camberwell in the County of London 26 Dec 1914 Charles Alfred MITCHELL 22 bachelor scale maker of 28 Downs Street son of Charles Edward Mitchell scale maker, and Blanche Ida Violet CROKER 20 spinster of 28 Downs Street daughter of Alfred Gill Croker decorator. Witnesses: Alfred Gill Croker and Emily Kathleen Mitchell.
  620. Commonwealth War Graves Commission, CWGC. In Memory of Rifleman CHARLES ALFRED MITCHELL S/10668, 3rd Bn., Rifle Brigade who died age 22 on 21 August 1916 Husband of Blanche I. V. Martin (formerly Mitchell), of 30, Ruby St., Old Kent Rd., London. Remembered with honour SERRE ROAD CEMETERY No.2.
  621. FreeBMD, 1917 Q4 Camberwell 1d 14(8 3)4. Marriages Dec 1917 (97%) ----------------------------------------------- Martin Alfred M Mitchell Camberwell 1d 1434 Mitchell Blanche I V Martin Camberwell 1d 1484.
  622. Online lookups - Family Trees, London Marriages and Banns 1754-1921, London Metropolitan Archives 1917 Marriages Christ Church Camberwell. Marriage solemnized at Christ Church in the Parish of Camberwell in the County of London 7 Oct 1917 Alfred Mark MARTIN 30 bachelor electrical engineer of 30 Ruby Street son of Joseph Samuel Martin envelope cutter, and Blanche Ida Violet MITCHELL 23 widow of 30 Ruby Street daughter of Alfred Gill CROKER home decorator. Witnesses: Alfred Gill Croker and Lilian Adeline Marshall.
  623. FreeBMD, 1887 Q2 Camberwell 1d 924. Births Jun 1887 (>99%) ----------------------------------------- Martin Alfred Mark Camberwell 1d 924.
  624. Ibid., 1965 Q2 CAMBERWELL 5A 535. Page 411 MARTIN ALFRED M 77 CAMBERWELL 5A 535.
  625. Online lookups, 1898 Q2 St Saviour 1d 111. Name: Daisy Elizabeth Croker Year of Registration: 1898 Quarter of Registration: Apr-May-Jun District: St Saviour Southwark County: London, Surrey Volume: 1d Page: 111.
  626. FreeBMD, 1975 Q3 Havering 13 0278. Page 769 STEVENSON Daisy Elizabeth 08 MR 1898 Havering 13 0278.
  627. Online lookups, 1917 Q3 Camberwell 1d 1736. Page 196 CROKER Daisy E Stevenson Camberwell 1d 1736 Page 69 STEVENSON John C Croker Camberwell 1d 1736.
  628. FreeBMD, 1901 Q4 Southwark 1d 159. Births Dec 1901 (>99%) -------------------------------- Croker Dora Southwark 1d 159.
  629. Ibid., 1920 Q4 Camberwell 1d 1977. Page 258 CROKER Dora CROTTY Camberwell 1d 1977 Page 261 CROTTY Walter CROKER Camberwell 1d 1977.
  630. Ibid., 1898 Q4 Lambeth 1d 305. Births Dec 1898 (>99%) ---------------------------------- Crotty Walter Lambeth 1d 305.
  631. Ibid., 1961 Q2 Portsmouth 6b 445. Page 190 CROTTY Walter 62 Portsmouth 6b 445.
  632. Ibid., 1921 Q2 Camberwell 1d 1455. Births Jun 1921 (>99%) ----------------------------------------------- Crotty Isabella D Crcker Camberwell 1d 1455.
  633. Ibid., 1921 Q2 Camberwell d 688. Deaths Jun 1921 (97%) ----------------------------------------- Crotty Isabella D 0 Camberwell 1d 688.
  634. Commonwealth War Graves Commission, http://www.cwgc.org/cwgcinternet/casualty_details.aspx?casualty=2617724. Name: CROKER, HARRY WILLIAM Initials: H W Nationality: United Kingdom Rank: Driver Regiment: Royal Engineers Unit Text: 51 Mechanical Equipment Platoon Age: 36 Date of Death: 14/05/1945 Service No: 2138045 Additional information: Son of Alfred Gill Croker and Louiza Croker; husband of Mabel Catherine E. Croker, of Bermondsey, London. Casualty Type: Commonwealth War Dead Grave/Memorial Reference: Plot RR. Grave 78. Cemetery: EINDHOVEN (WOENSEL) GENERAL CEMETERY.
  635. 1837 On-line, 1934 Q2 Bermondsey 1 d 299. Page 238 CROKER Harry W. Doran Bermondsey 1 d 299 Page 287 DORAN Mabel C E Croker Bermondsey 1 d 299.
  636. Online lookups, 1954 Q1 Reading 6a 138. Page 230 CROKER Edward G 77 Reading 6a 138.
  637. Will Registry, 1954. CROKER Edward George of 46 Talfourd Avenue, Reading, Berkshire died 9th February 1954. Probate Oxford 24th March 1954 to Sidney Alfred Lee printers works manager £2171 12s 2d.
  638. FreeBMD, Marriages Jun 1906 Hambledon. Marriages Jun 1906 ----------------------------------------- Croker Edward George Hambledon 2a 349 Francis Emily Maud Hambledon 2a 349.
  639. Online lookups, 1959 Q4 Reading 6a 107. Page 192 CROKER Emily M 84 Reading 6a 107.
  640. Ibid., 1875 Q2 Weymouth 5a 332. Name: Emily Maud Francis Year of Registration: 1875 Quarter of Registration: Apr-May-Jun DISTRICT: Weymouth County: Dorset Volume: 5a Page: 332.
  641. Will Registry, 1959. CROKER Emily Maud of 102 Elm Road, Earley, Berkshire widow died 13th October 1959 at Kentons 51 Tilehurst Road, Reading. Probate Oxford 20th November 1959 to Sidney Alfred Lee Company Director £2868 7s 2d.
  642. Online lookups, 1996 May Bedford B39C 87. Name: Frances Lilla Lee Birth Date: 8 May 1907 Death Registration Month/Year: May 1996 Age at death (estimated): 89 Registration district: Bedford Inferred County: Bedfordshire Register number: B39C Entry Number: 87.
  643. FreeBMD, 1967 Q2 Wallingford 6A 187. Page 6 ALDERSON KATHLEEN M. 58 WALLINGFORD 6A 187.
  644. 1837 On-line, 1975 Q2 Redbridge 14 1651. Page CROKER Sydney Maurice 04 Jan 1879 Redbridge 14 1651.
  645. Internet Search, http://www.oldbaileyonline.org/browse.jsp?id=t19111010-name-417&div=t19111010-66#highlight. SIDNEY MAURICE CROKER . I have been a clerk to Measures Brothers, Limited, 15 years and have acquired a general knowledge of the business. On Isaac Measures retiring, prisoner was head of the firm. I have taken part in practically every stage of the stock-taking except giving the value per ton, which prisoner would generally give me, but which sometimes would be given me by Herbert Measures, his son. I have done the counting in the yard at Southwark Street. When the stock boards reach the office they are transferred to stock sheets, each of which deals with a separate section as far as possible. I have myself copied on to the stock sheets, but prisoner generally dictated in his private office from the stock boards to me. Exhibit 3 is a sample stock sheet, part of which is in my writing, probably taken from dictation. The entries on the stock sheet are then transferred to the stock summary sheet and these are then copied into the stock summary book; this last was discontinued after 1907. Exhibit 3 is the stock sheet No. 4 for December, 1905, the total weight in which is carried into the stock summary book (Exhibit 4) and is priced out at £6 per ton, forming part of the total of £2, 095 11s. 10d. The calculations as to weight and money are checked by persons other than those who make up the sheet and the stock summary book; it should appear on the summary sheet who checked them. Before being entered into the stock summary book a summary of summaries is made and copied into the book. The first item on Exhibit 75, which is from a copy of page 27 of that book, is a summary of sheets Nos. 1 to 4, the total being £7, 042 10s. 5d. The totals added together show the total amount of the stock in weight and in value, and in that way on page 27 a total is obtained of £70, 598 3s. In addition to this there is the stock which is invoiced, but not landed, which comes into account during December each year. It is put on to a separate summary sheet, but this part of the stock-taking I have not been concerned with. On page 27 of the stock summary book, "G. to L" represent the numbers of stock sheets, but I cannot say what "V. U.9/11 " below means; I take it that the whole page is an exact copy of the summary and summaries. I see I vouch that it has been correctly copied by my initialling it at the foot. I do not know who was responsible for the summary of summaries, however. Exhibit 6 is a stock sheet for 1906, the blacklead figures running out the weight are in my writing and the checking is in Tarling's; the whole of the subtraction stun at the bottom of the sheet is in prisoner's handwriting; the "137 " is the number of the sheet Tarling checked for calculation. Exhibit 7 is stock sheet No. 71 for December, 1905; it is all in my writing except the third column and the checking of the calculations; the third column is the first thing in the stock-taking and I cannot say in whose handwriting that is. The sheet relates to joists of section 8 in. by 4 in. at Holland's wharf. The reason why in the left-hand column there are different entries of numbers of pieces of the same length is that there might be more of one stock of the section in a yard, and the entries would be made from different stock boards. The red ink figures in the second column adding up the figures in the first column are in my writing; this represents the second course that this sheet goes through in tie. stock-taking; the final column is the multiplication of the pieces by the feet. If I were dealing with an order I would require to look at the working stock book to see if we have got enough of the various lengths in to supply that order. Folio 35 of this working stock book (Exhibit 14) is not in my writing. The items in the stock summary book (Exhibit 4) relating to 1904 are not priced out in the same way as they are in 1905 and 1906; in some instances they are not described at all. I assisted the shareholders' committee in their examination of the affairs of the company and the three sheets marked "Analysis" in Exhibit 8 are made by me. On one occasion when stock-taking was going on I went to prisoner's house; I went down twice on two parts of days; Mr. Ridley went with me on only one occasion. I have only a faint recollection of what happened, but I know it was on private business. I can remember nothing more. The stock-taking went on in the same manner at all the yards. The counting and the sending in of the stock boards would be completed in two or three days, but the stock-taking would not be over for several weeks. Cross-examined. I should say there were about 60 or 70 clerks in the business and about 250 workmen. There were several thousands of customers and a large quantity of goods was going in and out every day. Large numbers of customers and agents went in and out every day, the most important of which prisoner would see. He also attended to the correspondence, the accounts, the tenders, and the ordering of stock. I have known him to take away work at night. The stock-taking would come as an addition to all this work. He would be frequently summoned from his private office when at work with me to interview people. He was away ill during one stock-taking, and I believe that was the occasion I and Mr. Ridley went down to see him. Prisoner took no part in the counting. On an average there would be 200 stock boards. If prisoner were called away while dictating from a stock board to me I would go on copying. As a rule there would be over 200 stock sheets, which involved a tremendous number of calculations, which were not made by prisoner but, with the checking, were done by a number of clerks. I do not know how the goods in transit were dealt with in 1905, only that they had to be added to the stock. Prisoner never suggested I should do anything wrong with the sheets. There is nothing on this stock sheet (76) as in the other stock sheets to indicate what were goods in transit, and when I entered the items I did not know what were goods in transit. It seems apparent that I must have added the numbers in the slock book (Exhibit 77) with the green rings round them after the sheet had been presented' to whoever kept the stock book, but I do not recollect how I came to do it; it is possible that having preserved a list of these in the office or amongst the sheets, I thought they should be added; I am certain I was not told by prisoner to add them. There is nothing in the summary or summaries which includes stock sheet 71 to show there had been a duplication. As to these stock sheets 52 to 64 I do not know how the duplications came about; some of them are run out by Tarling and checked by me and others are run out by me and checked by Tarling. I do not recollect what instructions he gave me about them. We have always had instructions from him to check each other's calculations. I have never known the entries from the stock boards to the sheets being checked. No suggestion was ever made to duplicate. The auditors came fairly regularly and stopped weeks at a time. It was in 1908, I believe, that I made the analysis of the 1904 stock. The red ink entries are not mine. Re-examined. Mr. Ridley generally used to deal with the goods in transit. I might have taken sheets 52 to 64 down from the dictation of prisoner or Mr. Herbert Measures, or I might have copied them from the stock boards; it is not impossible somebody in the office may have copied from the sheet in the office the goods in transit on to the stock board by mistake, though I have never known such a thing to happen. I have no recollection of adding in the duplications whatever. To the Court. It was the practice of the office to make up the sheets from the stock boards only. I should see whether a person dictating to me was reading from a board or a sheet.
  646. 1837 On-line, 1975 Q2 Redbridge 14 1651. Page 212 CROKER Sydney Maurice 04 Jan 1879 Redbridge 14 1651.
  647. FreeBMD, Marriages Dec 1901 - West Ham. Marriages Dec 1901 ------------------------------------------ CROKER Sydney Maurice West Ham 4a 617 Farrow Arthur W. Ham 4a 617 Harris Alice West Ham 4a 617 ULLMER Alice Maud W Ham 4a 617.
  648. 1837 On-line, 1948 Q2 Paddington 5d 114. Page 156 CROKER Alice 68 Paddington 5d 114 CROKER Harriet 60 Weston 7c 224 CROKER Thomas J 58 Bristol 7b 92.
  649. Ibid., 1902 Q4 West Ham 4a 4. Name: Leonard Maurice Croker Year of Registration: 1902 Quarter of Registration: Oct-Nov-Dec District: West Ham County: Essex, Greater London Volume: 4a Page: 4.
  650. Ibid., 1986 Jan Worthing 18 2907. Name: Leonard Maurice Croker Birth Date: 21 Sep 1902 Death Registration Month/Year: Jan 1986 Age at death (estimated): 83 Registration district: Worthing Inferred County: West Sussex Volume: 18 Page: 2907.
  651. Ibid., 1955 Q4 Honiton 7a 409. Page 186 CROKER Leonard E 74 Honiton 7a 409.
  652. FreeBMD, 1906 Q4 West Ham 4a 584. Name: Leonard Eustace Croker Year of Registration: 1906 Quarter of Registration: Oct-Nov-Dec District: West Ham County: Essex, Greater London Volume: 4a Page: 584 Allen Charrington 1906 Oct-Nov-Dec West Ham Essex, Greater London Leonard Eustace Croker 1906 Oct-Nov-Dec West Ham Essex, Greater London Sara Annie C Herzog 1906 Oct-Nov-Dec West Ham Essex, Greater London Susannah Leaver 1906 Oct-Nov-Dec West Ham Essex, Greater London.
  653. Ibid., 1878 Q3 Hackney 1b 592. Name: Sara Anna C Herzog Year of Registration: 1878 Quarter of Registration: Jul-Aug-Sep District: Hackney County: Greater London, London, Middlesex Volume: 1b Page: 592.
  654. Ibid., 1966 Q4 Havering 5c 17. CROKER Sara A C 88 Havering 5C 17.
  655. Online lookups, 1908 Q1 Romford 4a 608. Name: Ethel Christina Croker Year of Registration: 1908 Quarter of Registration: Jan-Feb-Mar District: Romford County: Essex Volume: 4a Page: 608.
  656. FreeBMD, 1911 Q4 Romford 4a 1029. Name: Olive G Croker Year of Registration: 1911 Quarter of Registration: Oct-Nov-Dec Mother's Maiden Name: Herzog District: Romford County: Essex Volume: 4a Page: 1029.
  657. Online lookups, 1995 Mar Torbay Devon B67A 138. CROKER Olive Gladys 02/09/1911 83 Torbay Devon B67A 138.
  658. FreeBMD, 1948 Q2 Camberwell 5c 311.
  659. Ibid., 1887 Q2 West Ham 4a 228. CROKER Harold Ernest W. Ham 4 a.
  660. Online lookups, 1961 Q4 Colchester 4a 551. Page 203 CROKER Harold E 74 Colchester 4a 551.
  661. Will Registry, 1962. CROKER Harold Ernest of 18 Victoria Road Clacton died 3rd December 1961 at Galloway Nursing Home, Wash Lane, Clacton. Probate 11 Apr 1962 to Hannah Maud Croker widow £6338 1s.
  662. FreeBMD, 1910 Q3 Romford 4a 979. Name: Harold E Croker Year of Registration: 1910 Quarter of Registration: Jul-Aug-Sep District: Romford County: Essex Volume: 4a Page: 979 Harold E Croker 1910 Jul-Aug-Sep Romford Essex Robert K Dickson 1910 Jul-Aug-Sep Romford Essex Hannah M Lambert 1910 Jul-Aug-Sep Romford Essex Caroline E Mead 1910 Jul-Aug-Sep Romford Essex.
  663. 1837 On-line, 1972 Q2 Colchester 4a 1460. Page 223 CROKER Hannah Maud 27 June 1887 Colchester 4a 1460.
  664. Online lookups, 1887 Q2 Mile End Old Town 1c 456. Name: Hannah Maud Lambert Year of Registration: 1887 Quarter of Registration: Jul-Aug-Sep District: Mile End Old Town County: London, Middlesex Volume: 1c Page: 456.
  665. Internet Search, http://www.bdm.nsw.gov.au. 30922/1950 1950 CROKER ALBERT EDWARD JOHN EDWARD ELLEN MARIA MARRICKVILLE.
  666. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Thursday 23 November 1950 Page 28 DEATHS CROKER. Albert Edward John - November 21, 1950, at his residence, 24 Dulwich Street, Dulwich Hill, dearly beloved husband of Ethel Julia and loved father of Edwin (Tass), Dulcie (Mrs Doel), Harold and Stanley. aged 80 years. At rest.
  667. Ibid., http://www.bdm.nsw.gov.au. 4166/1899 1899 CROKER ALBERT E J GRAHAM ETHEL J PICTON.
  668. Ibid., http://www.bdm.nsw.gov.au. 19196/1877 GRAHAM ETHEL JULIA ALFRED ADOLPHUS D JULIA PICTON.
  669. Ibid., http://www.bdm.nsw.gov.au. 19532/1967 1967 CROKER ETHEL JULIA ADOLPHUS JULIA NEWTOWN.
  670. Ibid., http://www.bdm.nsw.gov.au. 2841/1901 1901 CROKER CECILIA D ALBERT E J ETHEL J PICTON.
  671. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Friday 25 January 1901 Page 6 CROKER- January 24 1901 at Picton Cecilia only beloved child of Albert and Ethel Croker aged 11 months 16 days.
  672. Ibid., http://www.bdm.nsw.gov.au. 12020/1975 1975 CROKER EDWIN ADOLPHUS ALBERT ETHEL.
  673. Ibid., http://trove.nla.gov.au. (The Sydney Morning Herald (NSW : 1842-1954) Saturday 5 January 1929 Page 12) AT A DANCE. HANDBAGS STOLEN. An unexpected episode at a weekly dance held in the Marrickville Town Hall on De- cember 16, had its sequel at the Newtown Police Court yesterday, when Harold Albert Croker, 22 years of age, described as a store- man, was charged before Mr. M. J. McMahon, S.M., with having assaulted one Malcolm Short. Other charges alleged against Croker were of stealing a lady's handbag, contain- ing £1/3/ in money and other articles to the total value of £1/3/, the property of Florence Topham, and stealing a handbag, containing two weekly railway tickets and 4/ in money, the property of Irene Hill. Evidence was given that the bags men- tioned were left on a ledge behind and above the seats they were occupying in the dance hall. Miss Topham said that when she missed her bag she made a complaint, and subsequently she saw two men, one. of whom was defendant, throw two bags, one of which was hers, on the chairs below the ledge on which she had left it. She tried to stop de- fendant, but he pushed her aside, and he was then chased and caught by others in the hall. Irene Hill, who also attended the dance, gave evidence that she missed her handbag, which contained railway tickets and money. Regarding the charge of assault, Malcolm Short said that a complaint was made to him by Miss Topham. He asked Croker why he had taken the girl's handbag, and in the course of the argument he was struck over the eye by Croker, the injury requiring medical attention. The defence was an absolute denial of all the charges. Defendant admitted having been at the dance, as was his custom, but he did not see or interfere with the girls' bags. On the charge of assault, defendant was fined £2, with £2/5/ costs, in default eight days' imprisonment. On the charge of steal- ing the handbag of Miss Topham, defendant was sentenced to three months' imprisonment, with hard labour, the sentence to be sus- pended on his entering into recognisances, self in £30, and sureties to a like amount, for his good behaviour for 12 months. He was also ordered to pay £1/3/ compensation to Miss Topham, and £5/9/ witnesses' expenses. No evidence was offered in respect of the charge of stealing Miss Hill's handbag, and the charge was dismissed.
  674. Ibid., http://www.bdm.nsw.gov.au. 36030/1966 1966 CROKER HAROLD ALBERT ALBERT EDWARD J ETHEL JULIA BALMAIN  .
  675. Ibid., http://www.bdm.nsw.gov.au. 30301/1965 1965 CROKER THOMAS HENRY THOMAS KATE ELIZABETH SUTHERLAND.
  676. Ibid., http://www.bdm.nsw.gov.au. 8360/1907 1907 CROKER THOMAS H CHAMBERLAIN LOUISA NEWTOWN.
  677. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Saturday 2 November 1907 Page 12 MARRIAGES. CROKER-CHAMBERLAIN.- September 11, 1907 at Holy Trinity Church, Erskineville by Rev. F. M. Dalrymple, assisted by the Rev. Kimberly. Thomas Henry, eldest son of the late Thomas Croker of Sydney to Louisa, second daughter of L. Chamberlain of Alexandria.
  678. Ibid., http://www.bdm.nsw.gov.au. 6609/1908 1908 CROKER PERCY F CRUM EMMA A SYDNEY.
  679. Ibid., http://www.bdm.nsw.gov.au. 12174/1942 1942 ISAACS REBECCA ADELAIDE R THOMAS KATE PARRAMATTA.
  680. Ibid., http://www.bdm.nsw.gov.au. 6809/1912 1912 ISAACS GEORGE H CROKER ADELAIDE R R NEWTOWN.
  681. Ibid., http://www.bdm.nsw.gov.au. 5999/1966 1966 KEYS ANNIE VIOLET THOMAS HENRY KATE SYDNEY.
  682. Ibid., http://www.bdm.nsw.gov.au. 13527/1916 1916 KEYS WALTER CROKER ANNIE V NEWTOWN.
  683. Ibid., http://www.bdm.nsw.gov.au. 21844/1941 1941 CROKER CHARLES FREDERICK FRANCIS JOHN MARGARET KOGARAH.
  684. Ibid., http://www.bdm.nsw.gov.au. 6557/1916 1916 CROKER CHARLES F A FREDERICKSEN EUPHEMIA E E ROCKDALE.
  685. Ibid., http://www.bdm.nsw.gov.au. 41313/1968 1968 CROKER EUPHEMIA ELIZABETH E CHARLES MARTINIUS EUPHEMIA THOMPSON KOGARAH.
  686. Ibid., http://www.bdm.nsw.gov.au. 15108/1914 1914 BROWN ETHEL J FRANCIS J MARGARET NEWTOWN.
  687. Ibid., http://www.bdm.nsw.gov.au. 249/1900 1900 BULLOCK ARTHUR B CROKER ETHEL J SYDNEY.
  688. Ibid., http://www.bdm.nsw.gov.au. 15896/1877 BULLOCK ARTHUR B CHARLES ANNE J GULGONG.
  689. Ibid., http://www.bdm.nsw.gov.au. 7030/1900 BULLOCK ARTHUR B CHARLES D ANNE ST PETERS.
  690. Ibid., http://www.bdm.nsw.gov.au. 2212/1902 BROWN JOHN BULLOCK ETHEL J ST PETERS.
  691. Ibid., http://www.bdm.nsw.gov.au. 32598/1904 BROWN RAYMOND J I JOHN ETHEL J GRANVILLE.
  692. Ibid., http://www.bdm.nsw.gov.au. 6228/1914 BROWN RAYMOND J JOHN ETHEL J GRANVILLE.
  693. Ibid., http://www.bdm.nsw.gov.au. 15204/1910 BROWN ARNOLD C I JOHN ETHEL J ROCKDALE.
  694. Ibid., http://www.bdm.nsw.gov.au. 7362/1907 BROWN LAURIE F I JOHN ETHEL J ROCKDALE.
  695. Ibid., http://www.bdm.nsw.gov.au. 43839/1971 PAGE LAURIE FREDERICA JOHN ETHEL JANE KOGARAH.
  696. Ibid., http://www.bdm.nsw.gov.au. 40609/1908 BROWN ALON F J I JOHN ETHEL J ST PETERS.
  697. Ibid., http://www.bdm.nsw.gov.au. 23802/1977 BROWN ALON FRANCIS JAMES I JOHN ETHEL 23802/1977 INGOLDSBY-BROWN ALON FRANCIS JAMES JOHN ETHEL.
  698. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Monday 1 August 1949 Page 10 WALKER Mabel Rebecca - July 31 1949 at her residence 42 George Street St Peters loved wife of Francis Alfred Walker loved mother of Charles, Roy Albert, Maisie (Mrs G Garth) and dear sister of Mr and Mrs Albert Croker.
  699. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Monday 1 August 1949 Page 10 WALKER - The Relatives and Friends of Mr Francis A Walker and Family Mr and Mrs Albert Croker are invited to attend the Funeral of his beloved Wife their dear Mother Mother in law and Sister MABEL REBECCA WALKER; to leave St Peter's Church of England St Peters This Day after Service commen- cing at 1 45 pm for the Rookwood Crematorium. T J ANDREWS PTY LTD A F D A Phones LA2873 etc.
  700. Ibid., http://www.bdm.nsw.gov.au. 2164/1904 1904 WALKER FRANCIS A CROKER MABEL R ST PETERS.
  701. FreeBMD, 1878 Q2 Sunderland 10a 668. Births Jun 1878 (>99%) ---------------------------------------------- WALKER Francis Alfred Sunderland 10a 668.
  702. Internet Search, http://www.bdm.nsw.gov.au. 43344/1973 ACKLAND MARGARET ELIZABETH FRANCIS JOHN MARGARET KOGARAH.
  703. Ibid., http://www.bdm.nsw.gov.au. 2399/1907 ACKLAND THOMAS D CROKER ELIZABETH M ROCKDALE.
  704. Ibid., http://www.bdm.nsw.gov.au. 8683/1952 ACKLAND THOMAS JOHN THOMAS DAVID MARGARET ELIZABETH KOGARAH.
  705. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Thursday 24 April 1952 Page 14 ACKLAND Thomas John - April 22 1952 at the St George Hospital of 200 Burns Road Bonnyrigg NSW beloved son of Mr and Mrs T D Ackland and loved brother of Lilian Bess Madge and Joyce aged 40 years ACKLAND - The Relatives and Friends of Mr and Mrs T. D. Ackland of 52 O'Connell Street Kogarah and Family, and of Doreen are invited to attend the Funeral of their beloved Son, their dear Brother and her loved Friend THOMAS JOHN ACKLAND, of 200 Burns Road, Bonnyrigg NSW which will leave our Private Chapel Seven Ways Rockdale. This Thurs- day after Service commencing at 1 p m for the Crematorium Woronora J and C HARDY A F D A.
  706. Ibid., http://www.bdm.nsw.gov.au. 14491/1923 1923 BAXTER MADELINE A FRANCIS MARGARET JUNEE.
  707. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Friday 20 July 1923 Page 7 BAXTER - The Funeral of the late MADELINE AGNES, beloved Wife of Harry G Baxter will take place in the C of E Cemetery Rookwood on arrival of the Funeral Train THIS AFTERNOON at No 1 Mortuary. Friends desirous of attending please take Funeral Train, which leaves Mortuary Station at 1.55 p m Funeral appointments by GEO ANDREWS Newtown Ashfield Burwood Tel U1025 BAXTER - The Friends and Relatives of H. G. BAXTER are kindly invited to attend the Funeral of his late beloved WIFE Madeline Agnes; to leave the Mortuary Station for C of E Cemetery, Rookwood THIS AFTERNOON BAXTER - The Friends of Mr and Mrs CHARLIE CROKER, Mr and Mrs WALKER, Mr and Mrs T. ACKLAND Mr and Mrs BERT CROKER are kindly invited to attend Funeral of their late beloved SISTER and SISTER-IN-LAW Madeline Agnes Baxter; to leave Mortuary Station C E Cem Rookwood This Afternoon.
  708. Ibid., http://www.bdm.nsw.gov.au. 10660/1912 1912 BAXTER HARRY G CROKER MADELINE A NEWTOWN.
  709. Ibid., http://www.bdm.nsw.gov.au. 10297/1923 1923 CROKER FRANCIS J FRANCIS J MARGARET ROCKDALE  .
  710. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Monday 9 July 1923 Page 9 CROKER - The Relatives and Friends of Mrs ELSIE CROKER, of 48 Austral Street, Kogarah are kindly invited to attend the Funeral of her beloved HUSBAND, Francis John; to take place in Church of England Ceme- tery Woronora THIS MONDAY, on arrival of train leaving Central Station 3.5pm CHARLES KINSELA Phone Kog 6 Rockdale, opp. Station. CROKER - The Friends of Mr F J Croker sen., of Erskineville; Mr and Mrs C Croker, Mr and Mrs F A Walker, Mr and Mrs H Baxter, Mr and Mrs T. Ackland, and Mr and Mrs A A Croker are kindly invited to attend the Funeral of his dearly beloved SON and BROTHER Jack to leave Kogarah Hospital at 2pm TO-DAY for Woronora Cemetery CROKER - The Friends of Mr and Mrs F. A. WALKER, Mr and Mrs T ACKLAND and Mr and Mrs H BAXTER are kindly invited, to attend the Funeral of their dearly beloved BROTHER Jack to move from Kogarah District Hospital THIS AFTER NOON 2.30 for Woronora Cemetery.
  711. Ibid., http://www.bdm.nsw.gov.au. 5416/1912 1912 CROKER FRANCIS J HENDERSON ELSIE M CANTERBURY.
  712. Ibid., http://coad.neuf.fr/markham/pafg06.htm. 95. Elsie May HENDERSON (Mary Elizabeth MARKHAM , Philip , Mary , Robert ) was born 3 Apr 1893 in Sydney. She died 1966 in Parramatta, N.S.W.. Elsie married (1) Francis John CROKER 8 Jun 1912 in Canterbury, Sydney. Francis was born 12 Dec 1886 in Erskinville, NSW. He died 7 Jul 1923 in Kogarah, South Sydney. He was buried 9 Jul 1923 in Woronora C of E Cemetery. They had the following children: + 191 M i Francis James CROKER was born 6 Apr 1913. He died 11 Aug 1969. 192 M ii John Reynold 'Rene' CROKER was born 26 Oct 1916 in Campsie, NSW. He died 2 Jul 1980 in Nowra, NSW. Elsie married (2) Thomas CASEY 5 Apr 1928 in St Stephen's, Newtown, Sydney. The marriage ended in divorce.Thomas was born 1900 in Blackpool, England. Elsie married (3) Albert STREETER. 191. Francis James CROKER (Elsie May HENDERSON , Mary Elizabeth MARKHAM , Philip , Mary , Robert ) was born 6 Apr 1913 in Campsie, NSW. He died 11 Aug 1969 in Bankstown, NSW. Francis married Edna Loan LONGHURST 26 Jun 1937 in Sydney. Edna was born 16 Jan 1916 in Junee, NSW. She died 2 Oct 2000. They had the following children: 354 F i Doreen Elsie CROKER. Doreen married Ronald RICHMOND.
  713. Ibid., http://www.bdm.nsw.gov.au. 28141/1969 1969 CROKER FRANCIS JAMES FRANCIS JOHN ELSIE MAY BURWOOD.
  714. Ibid., http://naa12.naa.gov.au/scripts/imagine.asp?B=3466716&I=1&SE=1.
  715. Ibid., http://mappingouranzacs.naa.gov.au/file-view.html?b=3466716&s=B2455&c=CROKER%20A.
  716. Ibid., http://www.airgale.com.au/forwood/d13.htm. 837. Lillian Alice FORWOOD [37519] (Percy Augustus556, John Thomas387, John Weech284, Thomas, Royal Marines (Lieut.)189, Thomas, Royal Marines (Lieut.)104, Christopher68, Stephen47, Edward31, John15, John7, Thomas2, Unknown1) was born in 1894 in Waterloo Sydney Colony of New South Wales. Lillian married Albert Arnold CROKER [37734] [MRIN: 13821] in 1920 in Rockdale Sydney NSW Australia. Albert died on 26 Jul 1975 in Brighton-le-Sands Sydney NSW Australia. Children from this marriage were: 1111 M i. Albert Leslie CROKER Albert married Shirley FOGO [37737] [MRIN: 13822]. 1112 F ii. Valerie Patricia CROKER Valerie married Ian DUNN [37738] [MRIN: 13823].
  717. Ibid., http://www.bdm.nsw.gov.au. 18948/1975 1975 CROKER ALBERT ARNOLD FRANCIS JOHN MARGARET.
  718. Ibid., http://www.bdm.nsw.gov.au. 6634/1920 1920 CROKER ALBERT FORWOOD LILLIAN ROCKDALE.
  719. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Tuesday 29 June 1886 Page 1 CROKER - June 17, at her residence, Harris-street, Ultimo, the wife of Robert Arnold Croker, of a son.
  720. Ibid., http://www.bdm.nsw.gov.au. 22805/1975 1975 CROKER ROBERT NORMAN ROBERT ARNOLD ANNIE MARIA.
  721. Ibid., http://www.bdm.nsw.gov.au. 14169/1916 1916 CROKER ROBERT N KIPPAX AGNES ASHFIELD.
  722. Ibid., http://www.bdm.nsw.gov.au. 13201/1935 1935 CROKER ROBERT N NIXON JESSIE M PETERSHAM.
  723. Ibid., http://www.bdm.nsw.gov.au. 11284/1943 1943 CROKER ROBERT NORMAN JONES ELIZABETH LOUISE MURWILLUMBAH.
  724. Ibid., http://www.bdm.nsw.gov.au. 565/1907 1907 HUTTON WILLIAM CROKER ANNIE E SYDNEY.
  725. Ibid., http://www.bdm.nsw.gov.au. 3792/1911 1911 EDWARDS CHARLES H G CROKER ALMA M SYDNEY.
  726. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842-1954) Saturday 28 September 1895 page 1 CROKER.-September 20, at Carlton-terrace, 39 Goodhope-street, Paddington, the wife of Robert Arnold Croker, of a son.
  727. Ibid., http://www.bdm.nsw.gov.au. 17003/1920 1920 CROKER THOMAS A COOMER ELLEN WOOLLAHRA.
  728. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Wednesday 6 April 1938 Page 16 SILVER WEDDINGS. SHERIDAN-PLUMLEY - April 3 1913 at Coraki by Rev. A. S. Homersham and Canon Ware. Edward Thomas Sheridan to Ethel Webber Plumley. Present address Adams Street, Coraki.
  729. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Monday 28 April 1913 Page 8 SHERIDAN-PLUMLEY. - April 3, 1913 at St. Mary Magdalene's Anglican Church, Coraki, Richmond River, by the Rev. A. S. Homersham, assisted by Rev. G. P. M. Ware, Edward Thomas, only son of Mr. John Sheridan, of Coraki, to Ethel Webber, eldest daughter of Mr. and Mrs. A. W. Plumley, of Coraki. Home papers please copy.
  730. Ibid., http://trove.nla.gov.au. Northern Star (Lismore, NSW : 1876 - 1954) Saturday 14 September 1912 Page 12 WOMEN'S WORLD. WEDDING Plumley - Druce A fashionable wedding was celebrated at St. Mary Magdalene's Church, Coraki, last Wednesday evening by the Rev. A. S. Homersham, the contracting parties being Claude Watkin Druce, eldest son of Mr. James Druce, of Stanmore, Sydney, and Ivy Jean, second daughter of Mr. and Mrs. A. W. Plumley, of the Coraki post office. The girl friends of the bride had magni- ficently decorated the church with flowers, greenery, wedding bells, and appropriate devices in silver, such as doves and horse- shoes, while the initials of the contract- ing parties were also prominent in the pretty decorative scheme. The bride, who was given away by her father, wore a dress of Ivory duchess satin, with over- dress of ninon, bodice and tunic finished with silver and pearl Oriental trimming, square train with true lovers' knots em- broidered in pearls, and the customary veil and coronet of orange blossoms. Her two sisters (Misses Ethel and Winnie) attended as bridesmaids, and wore rose pink satin charmeuse, overdresses of rose pink mar- quisette, bodices one sided effect, trimmed silver insertion and beaded fringe, Juliet caps of white latticed satin ribbon, cover- ed with pink rosebuds. The bride carried a shower bouquet of white orchids, and the bridesmaids banquets of pale pink and cream Louvinier de Leonie Vinoth roses. The bouquets came from Mrs. Annaud, Lis- more, and, together with gold bangles for the bridesmaids, were the gifts of the bridegroom. The church was crowded to witness the ceremony, and subsequently a large number attended the reception and wedding breakfast in the Bridge-street Hall. The hall was decorated with cab- bage tree palms and bangalows, while the supper room was similarly embellished, huge floral and crinkled bells adding to the effect. The tables were smothered in flowers, roses and cosmos predominating, and mingling with ferns and palms. The Rev. A. S. Homersham. presided, and a short toast list was honoured. Subse- quently Mr. and Mrs. Druce left by motor car for Casino, en route to Sydney. The bride's going-away dress was of silver grey reseda, made with double skirt effect, trim- med embossed insertion and beads to tone, touches of royal blue, hat of grey satin, rushed with grey drawn aeroplane, massed with cornflowers. Her beautiful set of fox furs were the gift of the bridegroom. The young couple were the recipients of a wonderful collection of silverware and other valuable gifts.
  731. Ibid., http://trove.nla.gov.au. The Sydney Morning Herald (NSW : 1842 - 1954) Saturday 5 October 1912 Page 20 DRUCE-PLUMLEY - September 11 at the Church of England, Coraki, Richmond River, by the Rev. A. S. Homersham, Claude Watkin, eldest son of James T. Druce, Stanmore, to Ivy, second daughter of A. W. Plumley P O, Coraki.
  732. Sarah Hanks Birthday Book 1879. Samuel Banks Croker Born 22nd 1871.
  733. Cemetery Record, West Norwood Cemetery. No 35955 Samuel Banks Croker Brixton 27 Oct 1925 16571 a61731 Square 10 (Unconsecrated) Common Grave.
  734. Online lookups, 1908 Q4 Lewisham 1d 1945. Name: Emma Stringer Year of Registration: 1908 Quarter of Registration: Oct-Nov-Dec DISTRICT: Lewisham County: Greater London, Kent, London Volume: 1d Page: 1945 Name: Samuel Banks Croker Year of Registration: 1908 Quarter of Registration: Oct-Nov-Dec DISTRICT: Lewisham County: Greater London, Kent, London Volume: 1d Page: 1945.
  735. FreeBMD, 1870 Q2 St. Saviour 1d 174. Births Jun 1870 (>99%) -------------------------------------- Stringer Emma St. Saviour 1d 174.
  736. 1891 Census Index from 1837online.com. STRINGER, Diana 1849 42 F Croydon Surrey STRINGER, Emma 1871 20 F Croydon Surrey STRINGER, Edward 1872 19 M Croydon Surrey STRINGER, Alice 1873 18 F Croydon Surrey STRINGER, Ada 1877 14 F Croydon Surrey STRINGER, Albert H 1878 13 M Croydon Surrey STRINGER, Henrietta 1883 8 F Croydon Surrey STRINGER, Beatrice 1885 6 F Croydon Surrey.
  737. 1901 Census online search. Emma D Stringer 29 L Kennington Croydon C B Croydon Dressmaker.
  738. Online lookups, 1915 Q3 Wandsworth 1d 520. Name: Emma Croker Estimated birth year: abt 1871 Year of Registration: 1915 Quarter of Registration: Jul-Aug-Sep Age at Death: 44 DISTRICT: Wandsworth County: Greater London, London, Surrey Volume: 1d Page: 520.
  739. FreeBMD, Lambeth 1916 Q1 1d 751.
  740. Certificate of Marriage, MXE 838780. Application Number 2205507/3 1916 Marriage solemnized at The Register Office in the District of Lambeth in the County of London No 113 Twenty fifth March 1916 Samuel Banks Croker 44 years Widower Wheelwright Painter 3 Balloch Road, Catford Francis William Croker Biscuit Maker's Clerk Alice Foster 49 years Spinster - 13 Mayall Road, Brixton James Foster (deceased) Pilot Married in the Register Office by certificate before by me John J Barwick Registrar (Edward D. L. Wilmot Superintendent Registrar) Witnessed by C Wells and H Pratt 31st March 2010 MXE 838780.
  741. Sarah Hanks Birthday Book 1879. John Oake Banks Croker Born 17th 1874.
  742. FreeBMD, Marriages Jun 1901 Camberwell 1d 1459. Marriages Jun 1901 ------------------------------------------------- BREWER Rose Letitia Camberwell 1d 1459 Croker John Oake B Camberwell 1d 1459 EVANS Charlotte Beatrice Camberwell 1d 1459 OAKENFULL Stanley Joseph Camberwell 1d 1459.
  743. Ibid., Births Dec 1875 Medway 2a 476. Births Dec 1875 -------------------------------------------- Evans Charlotte Beatrice Medway 2a 476.
  744. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341212 PRO Ref RG11 Piece 0892 Folio 86 Page 30.
  745. Parish Records, http://cityark.medway.gov.uk Brompton_Garrison_Church_1847_1998/01B_Chaplain_to_the_Forces_Baptism_Registers_1847_to_1977/NP153D_01B_04.html/0080187.jpg.
  746. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341212 PRO Ref RG11 Piece 0892 Folio 86 Page 30. Extract: 1881 British Census Dwelling: 50 Wood St Brompton Census Place: Gillingham, Kent, England Source: FHL Film 1341212 PRO Ref RG11 Piece 0892 Folio 86 Page 30 Household: Marr Age Sex Birthplace George F. EVANS M 38 Male Woolwich, Kent, England Rel: Head Occ: Soldier Elizabeth EVANS M 33 Female Liverpool, Lancashire, England Rel: Wife Elizabeth C.A. EVANS 11 Female Chatham, Kent, England Rel: Daug Occ: Scholar George F. EVANS 9 Male Chatham, Kent, England Rel: Son Occ: Scholar Charlotte B. EVANS 5 Female Chatham, Kent, England Rel: Daug Occ: Scholar Albert A. EVANS 3 Male Chatham, Kent, England Rel: Son Occ: Scholar Charles A. EVANS 1 Male Chatham, Kent, England Rel: Son.
  747. Online lookups, 1943 Q4 Hull 9d 181. Page 213 CROKER Charlotte B 67 Hull 9d 181.
  748. 1837 On-line, 1982 Q1 UNSWORTH, Franx - UTTERIDGE, John. Page 1048 UPTON Gwendolen Beatrice 22 DE 1903 HULL 7 0760.
  749. Sarah Hanks Birthday Book 1879. Francis William Croker Born 18th 1877.
  750. FreeBMD, Marriages Dec 1903 Dartford 2a 1093. Marriages Dec 1903 -------------------------------------------- CROKER Francis William Dartford 2a 1093 Ellis Stanley Thomas Dartford 2a 1093 ELLIS Stanway Thomas Dartford 2a 1093 Hanks Mary Beatrice Dartford 2a 1093 HUGHES Violet Emily Dartford 2a 1093.
  751. Sarah Hanks Birthday Book 1879. * Dear Pollie and Will married 12th 1903.
  752. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341160 PRO Ref RG11 Piece 0689 Folio 98 Page 62.
  753. Sarah Hanks Birthday Book 1879. Mary Beatrice Hanks Born 7th 1877.
  754. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341160 PRO Ref RG11 Piece 0689 Folio 98 Page 62. Extract: 1881 British Census Dwelling: 38 Asylum Rd Census Place: Camberwell, Surrey, England Source: FHL Film 1341160 PRO Ref RG11 Piece 0689 Folio 98 Page 62 Household: Marr Age Sex Birthplace Walter HANKS M 41 Male Blackfriars, Surrey, England Rel: Head Occ: Biscuit Manufacturer Sarah HANKS M 42 Female Honiton, Devon, England Rel: Wife Walter S. HANKS 14 Male Bermondsey, Surrey, England Rel: Son Occ: Clerk Cora L. HANKS 10 Female Bermondsey, Surrey, England Rel: Dau Occ: Scholar Elizabeth A. HANKS 7 Female Bermondsey, Surrey, England Rel: Dau Occ: Scholar Herbert A. HANKS 5 Male Bermondsey, Surrey, England Rel: Son Occ: Scholar Mary B. HANKS 3 Female Peckham, Surrey, England Rel: Dau.
  755. 1891 Scottish Census. Sarah Hanks abt 1839 location relation city Midlothian George Hanks abt 1861 location relation city Midlothian Cora L Hanks abt 1869 location relation city Midlothian Elizabeth A Hanks abt 1874 location relation city Midlothian Herbert A Hanks name abt 1876 location relation city Midlothian Mary B Hanks abt 1878 location relation city Midlothian.
  756. 1901 Census online search. Mary B Hanks 23 Ldon Peckham London Camberwell.
  757. Online lookups, 1961 Q2 Wandsworth 5d 742. Page 188 CROKER Mary B 83 Wandsworth 5d 742.
  758. FreeBMD, 1905 Q1 Dartford 2a 613. Births Mar 1905 (>99%) ------------------------------------------ Croker Dorothy Pearl Dartford 2a 613.
  759. Sarah Hanks Birthday Book 1879. Dorothy Pearl Croker My first darling granddaughter Born 25th 1904.
  760. Ibid., Christening of my darling Grandchild Dorothy 26th 1905.
  761. Ibid., * Francis Walter Leslie Croker Born 28th 1911.
  762. Online lookups, 1905 Q4 Camberwell 1d 1512. Page 82 CROKER Ernest Silas Camberwell 1d 1512 Page 308 SHEARER Rosina Maud Camberwell 1d 1512.
  763. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 101 Page 42.
  764. FreeBMD, Births Dec 1877 Camberwell 1d 796. Births Dec 1877 ------------------------------------------ SHEARER Rosina Maud Camberwell 1d 796.
  765. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 101 Page 42. Extract: 1881 British Census Dwelling: Oglander Rd 2 Leighton Terr Census Place: Camberwell, Surrey, England Source: FHL Film 1341157 PRO Ref RG11 Piece 0676 Folio 101 Page 42 Household: Marr Age Sex Birthplace Maurice SHEARER M 23 Male Camberwell, Surrey, England Rel: Head Occ: Pattern Model Maker(E&M) Rosina Mary Ann SHEARER M 27 Female Deptford, Kent, England Rel: Wife Rosina Maud SHEARER 3 Female Camberwell, Surrey, England Rel: Dau.
  766. 1891 Census Image, RG12 Piece: 483 Folio: 55 Page: 52. SHEARER, Sarah Head Widow F 72 Northampton SHEARER, Maurice Son M 33 Pattern Model Maker Camberwell London FLEMING, Charles A J Grandson Single M 22 Engineers Labourer Camberwell London SHEARER, Rose M Granddaughter F 13 Camberwell London -------------------------------------------------------------------------------- RG number: RG12 Piece: 483 Folio: 55 Page: 52 Registration District: Camberwell Sub District:Peckham EnumerationDistrict: 46 Ecclesiastical Parish: Christchurch Civil Parish: Camberwell Municipal Borough: Address: 24, Sylvan Grove, Camberwell, Peckham.
  767. Online lookups, 1953 Q2 Fakenham 4b 368. Page 172 CROKER Rosina M 73 Fakenham 4b 368.
  768. 1837 On-line, 1911 Q1 Lewisham 1d 1134. Page 311 Croker Ernest J F W Lewisham 1d 1134.
  769. Ibid., 1911 Q1 Lewisham 1d 702. Page 200 Croker Ernest J F W 0 Lewisham 1d 702.
  770. Certified Copy of an Entry of Birth, 50804 1885 Camberwell 112. Application Number 50804 Registration District Camberwell 1885 Birth in the sub-district of Camberwell in the County of Surrey 112 Twenty ninth October 1885 162 Crystal Palace Road Percy Robert Boy Francis William Croker Nellie Croker formerly Banks Commercial Clerk F.W. Croker Father 162 Crystal Palace Road, East Dulwich Eleventh December 1885 C.W. Gregory Registrar B029997 12th January 1921.
  771. Sarah Hanks Birthday Book 1879. Percy Croker Born 29th 1885.
  772. Correspondence with GR members, British Army WWI Service Records, 1914-1920. British Army WWI Service Records, 1914-1920 Name: Percy Robert Croker Age: 31 Birth Year: abt 1885 Residence: 3 Balloch Rd, Catford S E Regiment Name: Royal Garrison Artillery Regiment Number: 134497 Document Year: 1916 Joined: 8th December 1916 Name & Address of Next of Kin: Mr Francis William Croker, (Father) Medals awarded: Silver war Badge & Victory Medal. Rank: Gunner Discharged: 24th November 1919.
  773. 1837 On-line, 1944 Q3 CROASDALE, Gertrude M - CROOK, Robert. Page 152 CROKER Percy R. 58 Westminster 1a 348.
  774. Certified Copy of an Entry of Death, IH 466387 1944 Westminster 315. IH 466387 Registration District City of Westminster 1944 Death in the sub-district of Westminster South in the Metropolitan Borough of the City of Westminster 315 Twenty-fifth September 1844 Westminster Hospital Percy Robert Croker Male 58 years of 19 The Glade, Shirley, Croydon. a Publisher 1a Cardiac Failure b Superior vena caval obstruction c Carcinoma of bronchus Certified by M B Bennett MRCS J D Read Brother in law 53 Ravenswood Avenue West Wickham Kent Twenty-sixth September 1944 W J Prince Deputy Registrar FS Bell Deputy Registrar 26th September 1944.
  775. 1837 On-line, 1931 Q2 CROCKER, Vera M - CRONE, William J. Page 239 CROKER Percy R. READ Lewisham 1d 2144 Page 76 READ Beryl L. CROKER Lewisham 1d 2144.
  776. Certificate of Marriage, D16856 1931 Lewisham No 4. D 16856 Registration District Lewisham 1931 Marriage solemnized at The Register Office in the District of Lewisham in the County of London No 4 Twenty seventh June 1931 Percy Robert Croker 45 Bachelor Publisher's Assistant 3 Balloch Road, Catford Francis William Croker (deceased) Biscuit Manufacturer's Clerk Beryl Lillian Read 33 Spinster Shorthand Typist 1 Newquay Road, Catford Frederick Hamlin Read Carpenter (Builder's) Register Office by Frank Belcham Registrar (W H Maggs Superintendent Registrar) Witnessed by A B Croker and F H Read 27th June 1931.
  777. FreeBMD, 1932 Q2 Lewisham 1d 1284. Births Jun 1932 Croker Philip D Read Lewisham 1d 1284.
  778. Ibid., 1d 291. Name: Elsie Sophia Gamage Year of Registration: 1876 Quarter of Registration: Jan-Feb-Mar District: St Olave Southwark County: London, Surrey Volume: 1d Page: 291.
  779. 1837 On-line, 1952 Q2 Page 169. CUTTS - Elsie S. 76 Surrey S.E. 5 g 714.
  780. FreeBMD, 1d 1749. Marriages Dec 1897 -------------------------------------------------------------------------------- Cutts Henry George Camberwell 1d 1749 Gamage Elsie Sophia Camberwell 1d 1749 Prendergast John Camberwell 1d 1749 Stow Norah Camberwell 1d 1749.
  781. 1901 Census online Image, RG 13 Pc 500 Fo 160 Pg 31. Henry S Cutts abt 1874 New Cross, Surrey, England Head Camberwell London Elsie S Cutts abt 1876 Bermondsey, Surrey, England Wife Camberwell London.
  782. Online lookups, 1875 Q1 Greenwich 1d 887. Name: Henry James Cutts Year of Registration: 1875 Quarter of Registration: Jan-Feb-Mar District: Greenwich County: Greater London, Kent, London, Surrey Volume: 1d Page: 887.
  783. 1901 Census online search. Elsie S Cutts 25 Surrey Bermondsey London Camberwell Elsie W Cutts 2 Surrey Dulwich London Camberwell Ernest G Cutts 1 Surrey Dulwich London Camberwell Henry G Cutts 27 Surrey New Cross London Camberwell Fish Salesman.
  784. 1837 On-line, 1939 Q1 Page 225. Cutts - Henry J. 64 Greenwich 1 d 1156.
  785. Online lookups, 1899 Q2 Camberwell 1d 841. Name: Elsie Winifred Cutts Year of Registration: 1899 Quarter of Registration: Apr-May-Jun District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 841.
  786. FreeBMD, 1918 Q4 Camberwell 1d 1884. Deaths Dec 1918 (>99%) --------------------------------------- Cutts Elsie W 19 Camberwell 1d 1884.
  787. Ibid., Camberwell 1d 838. Births Jun 1900 -------------------------------------------- Cutts Ernest George Camberwell 1d 838.
  788. 1901 Census online Index Ancestry.co.uk, 1900 Q2 Camberwell 1d 838. Name: Ernest George Cutts Year of Registration: 1900 Quarter of Registration: Apr-May-Jun District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 838.
  789. Online lookups, 1980 Q1 Hatfield 10 0325. CUTTS Ernest George 25 MR 1900 Hatfield 10 0325.
  790. FreeBMD, 1901 Q2 Camberwell 1d 849. Births Jun 1901 (>99%) ------------------------------------------- Cutts Sydney Thomas Camberwell 1d 849.
  791. Online lookups - Family Trees, 1987 April Sydney Thomas Cutts. Sydney Thomas Cutts date mm 1987 age Winchester Hampshire April 1987 23 April 1901.
  792. FreeBMD, 1902 Q4 Lewisham 1d 1209. Births Dec 1902 (>99%) ----------------------------------------- CUTTS Dorothy Grace Lewisham 1d 1209.
  793. Online lookups, 1983 Q1 Hounslow 13 1454. CUTTS Dorothy Grace 09 NO 1902 Hounslow 13 14 54.
  794. Ibid., 1983 Q1 Hounslow 13 1454. Page 252 CUTTS Dorothy Grace 09 NO 1902 Hounslow 13 14 54.
  795. FreeBMD, 1904 Q1 Lewisham 1d 1277. Births Mar 1904 (>99%) ----------------------------------------- Cutts Albert Henry Lewisham 1d 1277.
  796. Online lookups, 1983 Q3 Hastings/R 18 0721. Page 197 CUTTS Albert Henry 19 DE 1903 Hastings/R 18 0721.
  797. FreeBMD, 1905 Q1 Lewisham 1d 1269. Births Mar 1905 (>99%) ------------------------------------------ Cutts Adeline Lilian Lewisham 1d 1269.
  798. Ibid., 1907 Q1 Camberwell 1d 930. Births Mar 1907 (>99%) ----------------------------------------- CUTTS Hilda Marion Camberwell 1d 930.
  799. Online lookups, 1966 Q2 Hounslow 5C 451. Page B 48 BEASANT Hilda M 59 Hounslow 5C 451.
  800. FreeBMD, 1909 Q4 Camberwell 1d 897. Births Dec 1909 (>99%) --------------------------------------------- CUTTS Henry Frederick Camberwell 1d 897.
  801. Online lookups, 1970 Q3 Depwade 4b 1178. Page 207 CUTTS Henry Frederick 2 No 1909 Depwade 4b 1178.
  802. Ibid., 1913 Q1 Camberwell 1d 1789. Name: Gladys M Cutts Year of Registration: 1913 Quarter of Registration: Jan-Feb-Mar Mother's Maiden Name: Gamage District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1789.
  803. FreeBMD, 1915 Q2 Camberwell 1d 1682. Births Jun 1915 (>99%) ---------------------------------------------- Cutts George L K Gamage Camberwell 1d 1682.
  804. Online lookups - Family Trees, 1985 February George Cutts. George Leonard K Cutts date mm 1985 age township Surrey February 1985 26 March 1915.
  805. FreeBMD, 1920 Q1 Camberwell 1d 2304. Births Mar 1920 (>99%) --------------------------------------------- Cutts Mabel V D Gamage Camberwell 1d 2304.
  806. Ibid., 1d 761. Name: Alice Lilian Gamage Year of Registration: 1879 Quarter of Registration: Apr-May-Jun District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 761.
  807. Internet Search, http://www.automatedgenealogy.com/census11/SplitView.jsp?id=44040. Surname Givens Age Province District Subdistrict Enumeration District # Page Line Wolford Alice 32 Ontario Welland Welland 52 43 28 Wolford Arthur 3 Ontario Welland Welland 52 43 29 Wolford Frank 2 Ontario Welland Welland 52 43 30 Wolford Joseph 36 Ontario Welland Welland 52 43 27.
  808. FreeBMD, 1d 1635. Marriages Jun 1906 -------------------------------------------------------------------------------- Gamage Alice Lilian Camberwell 1d 1635 Nowell George William Camberwell 1d 1635 Pearce Zelie Maud Camberwell 1d 1635 Woolford Joseph James Camberwell 1d 1635.
  809. Ibid., 1875 Q3 St. Saviour 1d 98. Births Sep 1875 (>99%) --------------------------------------------- Woolford Joseph James St. Saviour 1d 98.
  810. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341123 PRO Ref RG11 Piece 0544 Folio 16 Page 25. Extract: 1881 British Census Dwelling: 41 Aylesbury St Census Place: Newington, Surrey, England Source: FHL Film 1341123 PRO Ref RG11 Piece 0544 Folio 16 Page 25 Household: Marr Age Sex Birthplace Joseph WOOLFORD M 41 Male Wallingham, Surrey, England Rel: Head Occ: Medicine Packer Emily WOOLFORD M 41 Female Chipstead, Surrey, England Rel: Wife Geo. T. WOOLFORD 15 Male Bermondsey, Surrey, England Rel: Son Occ: Warehouse Asst Fact Lab Joseph J. WOOLFORD 5 Male Newington, Surrey, England Rel: Son Occ: Scholar Clara E. WOOLFORD 1 Female Walworth, Surrey, England Rel: Daughter Sarah PAYNE M 32 Female Ramsbury, Wiltshire, England Rel: Visitor H. DAVIES W 34 Male Hackney, Middlesex, England Rel: Lodger Occ: Medicine Packer.
  811. 1911 Census online search, http://automatedgenealogy.com/census11/SplitView.jsp?id=44040. Wolford Joseph 36 Ontario Welland Welland 52 43 27 Wolford Alice 32 Ontario Welland Welland 52 43 28 Wolford Arthur 3 Ontario Welland Welland 52 43 29 Wolford Frank 2 Ontario Welland Welland 52 43 30 27 469 Wolford Joseph M Head M Jul 1874 36 1901 28 469 Wolford Alice F Wife M Feb 1879 32 1901 29 469 Wolford Arthur M Son S Jan 1908 3 1901 30 469 Wolford Frank M Son S Sep 1908 2 1901.
  812. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341123 PRO Ref RG11 Piece 0544 Folio 16 Page 25.
  813. Online lookups - Family Trees, http://search.ancestry.co.uk/cgi-bin/sse.dll?rank=0&f4=&f5=woolford&sx=&f11=&f12=Jan&rg_f13__date=1908&rs_f13__date=0&f14=&f27=&f16=&f17=woolford&f20=alice&f21=gamage&gskw=&prox=1&db=ontario_births &ti=5538&ti.si=0&gl=&gss=rfs&gst=&so=3. Name Birth Date Gender Birth County Father's Name Mother's Name Frank James Woolford date gender Welland Joseph James Woolford Alice Lilian Woolford Arthur Joseph Woolford date gender Welland name Woolford Alice Lillian Gamage.
  814. Ibid., Name Birth Date Gender Birth County Father's Name Mother's Name Frank James Woolford date gender Welland Joseph James Woolford Alice Lilian Woolford.
  815. Internet Search, http://www.familysearch.org/eng/search/frameset_search.asp?PAGE=ssdi/search_ssdi.asp&clear_form=true. Frank WOOLFORD Birth Date: 13 Sep 1909 Death Date: May 1986 Social Security Number: 072-07-1928 State or Territory Where Number Was Issued: New York Death Residence Localities ZIP Code: 23233 Localities: Richmond, Henrico, Virginia Ridge, Henrico, Virginia.
  816. 1837 On-line, 1881 Q1 St Olave 1d 311. Page 196 GAMAGE Adelaide Martha St Olave 1d 311.
  817. 1901 Census online search, Ancestry.co.uk - 1901. Adelaide M Gamage abt 1881 Rotherhithe, London, England Servant Lewisham London.
  818. Internet Search, http://homepages.rootsweb.com/~maryc/wland08.htm. 020162-08 (Welland) Ernest William BARRON, 26, drug clerk, England, Welland, s/o Robert G. BARRON & Ann Marie KING, married Adelaide Martha GAMAGE, 27, England, Welland, d/o Thomas GAMAGE & Sophia CROKER, witn - W.E. CORCKLER & Thomas GAMAGE of Welland, 25 January 1908 at Welland.
  819. 1837 On-line, 1881 Q2 Shoreditch 1c 148. Page 30 BARRON Ernest William Shoreditch 1c 148.
  820. Internet Search, http://localhistory.welland.library.on.ca. 13. Barron, Ernest W., Port Colborne, People's Press, page 4, 30/11/1915, D.
  821. Online lookups - Family Trees, Ontario, Canada Deaths, 1869-1932. Name: Marjorie Adelaide Barron Death Date: Jun 1930 Death Location: Welland Gender: Female Estimated birth year: abt 1911 Birth Location: Welland.
  822. FreeBMD, 1882 Q4 St Olave Southwark 1b 327. Name: Marian Sybil Gamage Year of Registration: 1882 Quarter of Registration: Oct-Nov-Dec District: St Olave Southwark County: London, Surrey Volume: 1b Page: 327.
  823. 1901 Census online search. Marion Gammage 18 London Rotherhithe London Camberwell General Servant.
  824. FreeBMD, 1936 Q4 Bromley 2a 754. Page 314 HANDSCOMB Marion S 53 Bromley 2a 754.
  825. Ibid., 1907 Q1 Camberwell 1d 1134. Name: Marion Syble Gamage Year of Registration: 1907 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1134.
  826. 1901 Census online search, http://www.1901censusonline.com/results.asp?wci=person_results&searchwci=person_search. Hill B Handscomb 24 Surrey London Camberwell Corn Trade Clerk.
  827. FreeBMD, 1876 Q4 Camberwell 1d 843. Births Dec 1876 (>99%) --------------------------------------------- HANDSCOMBE Hill Beale Camberwell 1d 843.
  828. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, RG11 0698 / 90 Page 1. Name Relation Marital Status Gender Age Birthplace Occupation Disability Thomas HANDSCOMBE Head M Male 32 Bedford, England Milkman Mary R. HANDSCOMBE Wife M Female 36 Weymouth, Dorset, England Will.B. HANDSCOMBE Son Male 4 Camberwell, Surrey, England Scholar Horace T. HANDSCOMBE Son Male 2 Camberwell, Surrey, England -------------------------------------------------------------------------------- Source Information: Dwelling 5 Neate St Census Place Camberwell, Surrey, England Family History Library Film 1341163 Public Records Office Reference RG11 Piece / Folio 0698 / 90 Page Number 1.
  829. FreeBMD, 1908 Q3 Camberwell 1d 797. Births Sep 1908 (>99%) --------------------------------------------- Handscomb Thomas John Camberwell 1d 797.
  830. Ibid., 1910 Q1 Camberwell 1d 829. Births Mar 1910 (>99%) ------------------------------------------- HANDSCOMB Hilda May Camberwell 1d 829.
  831. Online lookups, 1993 June. Hilda May Warr d WInchester June 1993 born 17 January 1910.
  832. 1891 Census Index from 1837online.com, Croker, St Saviour Southwark (part) RG12 piece 364 folio 132 page 30. 33 Marsland Road, Newington William Frederick MASON 66 M Widow Essex Stratford Thomas Frederick CROKER 20 M Grandson Boot Warehouseman London Walworth.
  833. 1901 Census online search, Croker, Camberwell (part) RG13 504 9 5. Thomas F Croker,30,Surrey Peckham,London,Camberwell,Shoe Salesman Percy T Croker,8,Surrey Peckham,London,Camberwell Thomas Croker,7,Surrey Peckham,London,Camberwell Ethel E Croker,30,Surrey Peckham,London,Camberwell.
  834. Online lookups, 1932 Q1 Southwark 1d 65. Page 214 CROKER Thomas F 62 Southwark 1d 65.
  835. FreeBMD, Marriages Dec 1892 St Saviour 1d 404. Marriages Dec 1892 -------------------------------------- Chapman Ethel St. Saviour 1d 404 CROKER Thomas Frederick St Saviour Southwark 1d 404 Dickerson Alice Elizabeth St. Saviour 1d 404 SHARPE Alfred Thomas St Saviour 1d 404.
  836. 1901 Census online search, Croker, Camberwell (part). Thomas F Croker,30,Surrey Peckham,London,Camberwell,Shoe Salesman Percy T Croker,8,Surrey Peckham,London,Camberwell Thomas Croker,7,Surrey Peckham,London,Camberwell Ethel E Croker,30,Surrey Peckham,London,Camberwell.
  837. Online lookups, 1869 Q1 Newington 1d 200. Name: Ethel Emily Chapman Year of Registration: 1869 Quarter of Registration: Jan-Feb-Mar District: Newington County: London, Surrey Volume: 1d Page: 200.
  838. 1837 On-line, 1932 Q4 Southwark 1d 61. Page 163 CROKER Ethel E. 63 Southwark 1d 61.
  839. Online lookups, 1893 Q2 St Saviour 1d 121. Name: Percy Thomas Croker Year of Registration: 1893 Quarter of Registration: Apr-May-Jun DISTRICT: St Saviour Southwark County: London, Surrey Volume: 1d Page: 121.
  840. 1837 On-line, 1959 Q1 Camberwell 5c 1652. Page 267 CROKER Percy T. 65 Lambeth 5c 1652.
  841. Online lookups, 1894 Q3 Camberwell 1d 842. Name: Thomas Croker Year of Registration: 1894 Quarter of Registration: Jul-Aug-Sep DISTRICT: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 842.
  842. Ibid., 1967 Q1 Hounslow 5c 566. Ada A 91 Croydon 5a 698 Florence 70 Bristol 7b 87 Florence M 73 Ampthill 4a 14 Harold 63 Ashton 10b 150 Phyllis A 63 Weston 7c 394 Reuben 72 Hastings 5h 393 Thomas 73 Hounslow 5c 566.
  843. 1891 Census Index from 1837online.com, RG12 Piece 490 Folio 93 Page 278. Crocker Rose 19 Boarder Cigar Maker Southwark.
  844. 1901 Census online search. Beatrice Hooper 22 Kent Stone London Rotherhithe Charles Hooper 28 Kent Gravesend London Rotherhithe Care Houseman Ship Od Rosa Hooper 6 London Newington London Rotherhithe Rosa Hooper 29 London Bermondsey London Rotherhithe Walter Hooper 4 London St George Southwark London Rotherhithe Walter Hooper 29 London Newington London Rotherhithe Tin Dals Worker William Hooper 53 London Southwark London Rotherhithe Stevedore.
  845. 1901 Census online Image, Rg 13 PC 399 Fo 79 Pg 22.
  846. FreeBMD, 1945 Q1 Staines 3a 16. Page 446 HOOPER Rosa J. 73 Staines 3a 16.
  847. Contact Through Genes Reunited, e-mail 11/09/2006. 1 Rosa Elizabeth (b. March quarter 1895) as per 1901 census 2 Walter Albert L (b. Dec quarter 1896) as per 1901 census 3 Winifred 4 Edward Henry (b.Bermondsey (Rotherhithe)15 Nov 1903, d, Telford (Wrekin) 13 Jan 1994) - my grandfather 5 George 6 Dolly 7 Rene 8 Arthur (I currently believe he was k.i.a over Berlin 1943).
  848. FreeBMD, Vol 1d Page 107. Surname First name(s) District Vol Page Marriages Sep 1894 Croker Rosa Jane St Saviour 1d 107 Hooper Edward Walter St. Saviour 1d 107 Williams Daniel St Saviour 1d 107 Woodget Charlotte Sarah St Saviour 1d 107.
  849. Contact Through Genes Reunited, e-mail 15/08/2006.
  850. Familysearch.org, https://www.familysearch.org/s/search/index/record-search-advanced#searchType=records&fed=true&collectionId=&advanced=true&exact-givenName=on&givenName=thomas+silas&exact-surname=on&surname=croker&eventType=any &exact-eventLocation=on&eventLocation=. Thomas Silas Croker England Marriages, 1538-1973 record title: England Marriages, 1538-1973 groom's name: Edward Walter Hooper groom's birth date: 1871 groom's age: 23 bride's name: Rosa Jane Croker bride's birth date: 1872 bride's age: 22 marriage date: 05 Aug 1894 marriage place: Newington, Surrey, England groom's father's name: Edmund Walter Hooper bride's father's name: Thomas Silas Croker groom's marital status: Single bride's marital status: Single indexing project (batch) number: M00951-8 system origin: England-EASy source film number: 475303.
  851. 1891 Census Image, RG12 Piece: 352 Folio: 12 Page: 17. HOOPER, Walter Head Married M 40 Warehouseman Wokingham Berkshire HOOPER, Elizabeth Wife Married F 44 Weybridge Surrey HOOPER, Elizabeth E Daughter Single F 21 ? Newington London HOOPER, Walter Son Single M 19 Warehouseman Newington London HOOPER, Dorothy Daughter Single F 15 Cigar Maker Hersham Surrey HOOPER, Rose Daughter Single F 14 Cigar Maker Newington London HOOPER, Albert Son M 11 Newington London ALLEN, Salbot Boarder M 15 Warehouse Boy Newington London -------------------------------------------------------------------------------- RG number: RG12 Piece: 352 Folio: 12 Page: 17 Registration District: St Saviour Southwark Sub District: Trinity Newington NumerationDistrict: 7 Ecclesiastical Parish: Trinity Civil Parish: Newington Municipal Borough: Address: 17, Trinity Street, Newington, London.
  852. 1901 Census online search. Rosa Hooper 6 London Newington London Rotherhithe Rosa Hooper 29 London Bermondsey London Rotherhithe Walter Hooper 4 London St George Southwark London Rotherhithe Walter Hooper 29 London Newington London Rotherhithe Tin Dals Worker.
  853. FreeBMD, St Saviour 1d 48. Births Mar 1895 --------------------------------------------- Hooper Rosa Elizabeth St. Saviour 1d 48.
  854. Ibid., St. Saviour 1d 106. Births Dec 1896 ----------------------------------------------- Hooper Walter Albert L St. Saviour 1d 106.
  855. 1837 On-line. Results There is 1 entry that matches the search criteria that you entered. Search Criteria used Event Deaths Date range from December 1988 Date range to December 1988 Surname HOOPER Forename 1 WALTER - Occurring in First Name only Forename 2 ALBERT - Occurring in Second Name only Initial 3 L Initial 4 Not specified District Not specified Birth date Any date in 1896.
  856. Online lookups, 1988 Dec Hounslow 13 1124. Name: Walter Albert L Hooper Birth Date: 10 Nov 1896 Death Registration Month/Year: Dec 1988 Age at death (estimated): 92 Registration District: Hounslow Inferred County: London Volume: 13 Page: 1124.
  857. Ibid., 1903 Q4 St Olave 1 d 275.
  858. FreeBMD, 1907 Q2 St. Olave 1d 181. Births Jun 1907 (>99%) -------------------------------------------- Hooper Winifred Edith St. Olave 1d 181.
  859. Ibid., 1910 Q1 St Olave 1d 217. Births Mar 1910 (>99%) ----------------------------------------------- HOOPER Dorothy Gwendoline St Olave 1d 217.
  860. Online lookups, 1998 October. AULT Dorothy Gwendoline 15 FEB 1911 Cornwall.
  861. Ibid., 1912 Q2 Camberwell 1d 1683. Births Jun 1912 (>99%) -------------------------------------------------------------------------------- Hooper Irene M Croker Camberwell 1d 1683.
  862. Contact Through Genes Reunited, e-mail 11/09/2006. Arthur was killed in action during WWII. He was a crewmember in Bomber Command, flying Lancasters. I have done some research and am about 90% accurate I know the details of the flight/aircraft number etc etc but have hit a difficulty getting GRO ad MOD records to tie in exactly. He is buried in Berlin.
  863. Online lookups, 1914 Q4 Camberwell 1d 1537. Births Dec 1914 (39%) -------------------------------------------------------------------------------- HOOPER Arthur E Croker Camberwell 1d 1537.
  864. Commonwealth War Graves Commission. Name: HOOPER, ARTHUR EDWARD Initials: A E Nationality: United Kingdom Rank: Sergeant (Nav.) Regiment/Service: Royal Air Force Volunteer Reserve Unit Text: 576 Sqdn. Date of Death: 24/12/1943 Service No: 1392028 Casualty Type: Commonwealth War Dead Grave/Memorial Reference: 2. E. 15. Cemetery: BERLIN 1939-1945 WAR CEMETERY In Memory of Sergeant ARTHUR EDWARD HOOPER 1392028, 576 Sqdn., Royal Air Force Volunteer Reserve who died on 24 December 1943 Remembered with honour BERLIN 1939-1945 WAR CEMETERY.
  865. 1901 Census online search, Croker, Newington. George A Croker,24,London Walworth,London,Newington,Stationer Warehouseman Jane E Croker,20,London Walworth,London,Newington, Leonard E Croker,20,London Southwark,London,Newington,Cook Cutter George Croker,0,London Southwark,London,Newington,.
  866. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 384; Folio: 134; Page: 24. Household schedule number: 75 George A Croker Jane E abt 1877 Walworth, London, England Head Newington London George T Croker George A,Jane E abt 1900 Southwark, London, England Son Newington London Jane E Croker George A abt 1881 Walworth, London, England Wife Newington London Leonard E Croker abt 1881 Southwark Brother Newington London.
  867. 1837 On-line, 1958 Q3 Camberwell 5c 226. Page 160 CROKER George A Camberwell 5c 226.
  868. FreeBMD, St Saviour 1d 126. Marriages Dec 1899 ----------------------------------------- Brooks Edward John St Saviour 1d 126 Crocker George Avison St Saviour 1d 126 Gates Jane Elizabeth St Saviour 1d 126 Tarrant Sarah Alice St Saviour 1d 126.
  869. 1837 On-line, 1899 Q4 St Saviour 1d 126. Page 83 CROCKER George Avison St Saviour 1d 126 Page 131 GATES Jane Elizabeth St Saviour 1d 126.
  870. 1901 Census online search. George A Croker abt 1877 Walworth, London, England Head Newington London Jane E Croker abt 1881 Walworth, London, England Wife Newington London George T Croker abt 1896 Southwark, London, England Son Newington London.
  871. 1837 On-line, 1881 Q1 St Saviour 1d 34. Page 199 GATES Jane Elizabeth St Saviour 1 d 34.
  872. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341117 PRO Ref RG11 Piece 0521 Folio 92 Page 17.
  873. Ibid., FHL Film 1341117 PRO Ref RG11 Piece 0521 Folio 92 Page 17. Extract: 1881 British Census Dwelling: 9 Willmott Buildings Census Place: Southwark St George Martyr, Surrey, England Source: FHL Film 1341117 PRO Ref RG11 Piece 0521 Folio 92 Page 17 Household: Marr Age Sex Birthplace Thomas GATES M 23 Male Brighton, Sussex, England Rel: Head Occ: Bricklayers Labourer Mary GATES M 21 Female London, London, Middlesex, England Rel: Wife Occ: Paper Bag Maker Jane GATES U 4 m Female London, London, Middlesex, England Rel: Daur.
  874. 1837 On-line, 1959 Q1 Camberwell 5c 373. Page 267 CROKER Jane E. 78 Camberwell 5c 373.
  875. FreeBMD, St. Saviour 1d 47. Births Dec 1900 -------------------------------------------- Croker George Thomas St. Saviour 1d 47.
  876. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 384; Folio: 134; Page: 24. Household schedule number: 75 George A Croker Jane E abt 1877 Walworth, London, England Head Newington London George T Croker George A,Jane E abt 1900 Southwark, London, England Son Newington London Jane E Croker George A abt 1881 Walworth, London, England Wife Newington London Leonard E Croker abt 1881 Southwark Brother Newington London Name: George T Croker Age: 5 months Estimated Birth Year: abt 1900 Relation: Son Father's name: George A Mother's name: Jane E Gender: Male Where born: Southwark, London, England Civil parish: Newington Ecclesiastical parish: St Matthew County/Island: London Country: England.
  877. 1837 On-line, 1924 Q2 Watford 3a 813. Page 159 CROKER George T. 24 Watford 3a 813.
  878. FreeBMD, 1904 Q1 Camberwell 1d 990. Births Mar 1904 (>99%) --------------------------------------------- Croker Grace Winifred Camberwell 1d 990.
  879. Ibid., 1979 Q1 WATFORD 10 1115. Page 67 BATSFORD Grace Winifred 19 NO 1903 WATFORD 10 1115.
  880. 1837 On-line, 1911 Q4 St Olave 1d 391. Page 291 CROKER Amelia G - Gates - St Olave 1d 391.
  881. Online lookups, 1993 May Dover DDA4 240. Name: Amelia Gladys Higgens Birth Date: 5 Nov 1911 Death Registration Month/Year: May 1993 Age at death (estimated): 81 Registration District: Dover Inferred County: Kent Register Number: DDA4 Entry number: 240.
  882. Ibid., 1913 Q1 St Olave 1d 323. CROKER Dorothy I - Gates - St Olave 1d 323.
  883. Ibid., 1987 Jul Bexley 11 280. Name: Dorothy Ida Holland Birth Date: 23 Aug 1913 Death Registration Month/Year: Jul 1987 Age at death (estimated): 73 Registration District: Bexley Inferred County: Kent Volume: 11 Page: 280.
  884. 1837 On-line, 1915 Q1 Camberwell 1d 1456. Page 255 CROKER Ethel M - Gates - Camberwell 1 d 1546.
  885. Ibid., 1917 Q1 Lambeth 1d 412. Page 232 CROKER Ethel M 1 Lambeth 1d 412.
  886. Online lookups, 1881 Q1 St Saviour 1d 177. Page 127 CROKER Leonard Edgar St Saviour 1d 177.
  887. 1837 On-line, 1968 Q1 Lambeth 5d 212. Croker Leonard 87 Lambeth 5d 212.
  888. FreeBMD, St. Olave 1d 325. Marriages Sep 1907 ------------------------------------------- COTTLE Frederick James St. Olave 1d 325 CROKER Leonard Edgar St. Olave 1d 325 DULIN Florence Alice St. Olave 1d 325 DULIU Florence Alice St. Olave 1d 325 JEFFERY Elizabeth St. Olave 1d 325.
  889. Certificate of Marriage, Certificate No. MX 608453. Marriage solemnized at the Church of St. Mary Magdalen, in the Parish of Bermondsey, in the County of London. On the 20th July 1907, between Leonard Edgar Croker age 26 years, a Cork Cutter of 71 Fort Road, father Thomas Silas Croker a Sign Cutter. And Florence Alice Dulin, age 27, a Stitcher of 71 Fort Road, father George Croft Dulin(deceased) an Engineer. After Banns. In the presence of Thomas George Dulin and Annie Elizabeth Dulin, brother and sister of the bride.
  890. FreeBMD, 1879 Q4 St. Olave 1d 264. Births Dec 1879 (>99%) ------------------------------------------- Dulin Florence Alice St. Olave 1d 264.
  891. Online lookups, 1946 Q3 Croydon 5g 91. Page 144 CROKER Florence A 66 Croydon 5g 91.
  892. FreeBMD, 1884 Q1 St Saviour Southwark 1 d 136. Name: Daisy Edith Croker Year of Registration: 1884 Quarter of Registration: Jan-Feb-Mar District: St Saviour Southwark County: London, Surrey Volume: 1d Page: 136.
  893. 1901 Census online search. Daisy E Croker 17 London Walworth Surrey.
  894. FreeBMD, 1957 Q1 Camberwell 5c 265. Page 183 PERRY Daisy E 76 Camberwell 5c 265.
  895. Ibid., 1908 Q3 Camberwell 1 d 1547. Name: Daisy Edith Croker Year of Registration: 1908 Quarter of Registration: Jul-Aug-Sep District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 1547.
  896. Ibid., Camberwell 1d 913. Births Jun 1896 ----------------------------------------------- Croker Clara Elizabeth Camberwell 1d 913.
  897. 1837 On-line, 1920 Q4 Camberwell 1d 1666. WARREN Albert E Croker Camberwell 1d 1666 CROKER Clara E Warren Camberwell 1d 1666.
  898. FreeBMD, Mile End 1c 563. Births Dec 1878 ----------------------------------------- Croker Alice Marian Mile End 1c 563.
  899. 1901 Census online search. 1. Alice Marion Croker abt 1879 Mile End, London, England Servant Camberwell London 2. Alice Croker 22 Mile End London London Camberwell Nurse Domestic.
  900. FreeBMD, 1943 Q4 Wycombe 3a 1789. Page 235 DAVIS Alice M 65 Wycombe 3a 1789.
  901. Online lookups, 1908 Q2 Paddington 1a 205. Name: Francis William Davis Year of Registration: 1908 Quarter of Registration: Apr-May-Jun District: Paddington County: Greater London, London, Middlesex Volume: 1a Page: 205 Name: Alice Marion Croker Year of Registration: 1908 Quarter of Registration: Apr-May-Jun District: Paddington County: Greater London, London, Middlesex Volume: 1a Page: 205.
  902. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341311 PRO Ref RG11 Piece 1278 Folio 27 Page 19.
  903. FreeBMD, 1880 Q4 Faringdon 2c 260. Births Dec 1880 (>99%) -------------------------------------------- DAVIS Francis William Faringdon 2c 260.
  904. The Church of Jesus Christ of Latter-day Saints, 1881 British Census, FHL Film 1341311 PRO Ref RG11 Piece 1278 Folio 27 Page 19. Extract: 1881 British Census Dwelling: Foredown Cottages Census Place: Great Faringdon, Berkshire, England Source: FHL Film 1341311 PRO Ref RG11 Piece 1278 Folio 27 Page 19 Household: Marr Age Sex Birthplace William DAVIS M 36 Male Faringdon, Berkshire, England Rel: Head Occ: Railway Lab Ellen DAVIS M 33 Female East Woodhay, Hampshire, England Rel: Wife Olive A. DAVIS 8 Female Faringdon, Berkshire, England Rel: Daur Occ: Scholar Minnie S. DAVIS 7 Female Faringdon, Berkshire, England Rel: Daur Occ: Scholar Winifred E. DAVIS 4 Female Faringdon, Berkshire, England Rel: Daur Occ: Scholar Francis W. DAVIS 6 m Male Faringdon, Berkshire, England Rel: Son.
  905. FreeBMD, 1966 Q1 Aylesbury 6A 424. Page 245 DAVIS Francis W 85 Aylesbury 6A 424.
  906. Ibid., 1909 Q2 Wandsworth 1d 675. Births Jun 1909 (>99%) ------------------------------------------- Davis Cyril Frank C Wandsworth 1d 675.
  907. 1837 On-line, 1990 September. Last name: Davis First name: Cyril District: Chilt/s.Bcks Date of Birth: 5 May 1909 Name Registration District Year of Registration Month of Registration DAVIS, Cyril Frank C Chilt/s.Bcks 1990 September VIEW.
  908. Online lookups, 1881 Q1 Mile End 1c 572. Page 127 CROKER Florence Rose Mile End 1c 572.
  909. 1901 Census online search. 1. Florence R Croker abt 1881 Milk End, London, England Granddaughter Chelsea London 2. Florence Croker 20 London Mill End London Chelsea.
  910. 1901 Census online Image, RG13 PC73 Fo100 Pg 9. Florence Croker 20 London Mill End London Chelsea.
  911. FreeBMD, 1967 Q2 WORTHING 5H 750. PAGE 170 CROWFORTH FLORENCE R. 86 WORTHING 5H 750.
  912. Online lookups, 1906 Q3 Hendon 3a 467. Name: George Warren Crowforth Year of Registration: 1906 Quarter of Registration: Jul-Aug-Sep District: Hendon County: Greater London, Middlesex Volume: 3a Page: 467 Name: Rose Florence Croker Year of Registration: 1906 Quarter of Registration: Jul-Aug-Sep District: Hendon County: Greater London, Middlesex Volume: 3a Page: 467.
  913. FreeBMD, 1881 Q3 Swaffham 4b 361. Births Sep 1881 (>99%) --------------------------------------------- Crowforth George Warren Swaffham 4b 361.
  914. Ibid., 1957 Q1 Amersham 6a 287. Page CROWFORTH George W. 75 Amersham 6a 287.
  915. Ibid., 1906 Q4 Paddington 1a 70. Births Dec 1906 (>99%) ----------------------------------------- Crowforth Dorothy F Paddington 1a 70.
  916. Ibid., 1975 Q2 Worthing 18 2565. Page 916 TOMPSETT Dorothy Florence 20 SE 1906 Worthing 18 2565.
  917. Ibid., 1910 Q3 Paddington 1a 12. Births Sep 1910 (98%) ----------------------------------------- CROWFORTH Donald W Paddington 1a 12.
  918. Online lookups, September 1988. Ronald Warren Crowforth date mm 1988 age township Norfolk September 1988 12 July 1910.
  919. FreeBMD, 1919 Q3 Amersham 3a 1339. Births Sep 1919 (63%) --------------------------------------------- Crowforth Denis A Croker Amersham 3a 1339.
  920. Online lookups, 1987 October. Denis Albert Crowforth date mm 1987 age Worthing West Sussex Worthing October 1987 19 May 1919.
  921. Will Registry, 1987 Probate Index. Denis Albert Crowforth 55 Rogate Road, Worthing 9 OCT 1987.
  922. 1901 Census online search, RG13 518 33 4 27. Name Language Albert Croker Relation to Head of Family Condition as to Marriage Age Last Birthday Sex Assistant S 16 M Profession or Occupation Employment Status Infirmity Assistant Worker Where Born Address Ireland 71 Rosemary Rd Civil Parish Rural District Camberwell Town or Village or Hamlet Parliamentary Borough or Division North Divn Of Camberwell Ecclesiastical Parish Administrative County St Lukes Camberwell London County Borough, Municipal Borough or Urban District Ward of Municipal Borough or Urban District Camberwell St Georges 4.
  923. Gravestone, Albert George Croker.
  924. Ibid., Albert George Croker. PEACE IN MEMORY OF ALBERT GEORGE CROKER DIED DEC 31 1951 AGED 67.
  925. 1837 On-line, 1927 Q3 Wandsworth 1d 1257. Page 201 CROKER Albert G WHALE Wandsworth 1d 1257 Page 351 WHALE Margaret CROKER Wandsworth 1d 1257.
  926. Online lookups, 1888 Q4 Wandsworth 1d 575. Name: Margaret Whale Year of Registration: 1888 Quarter of Registration: Oct-Nov-Dec DISTRICT: Wandsworth County: Greater London, London, Surrey Volume: 1d Page: 575.
  927. Ibid., 1979/Q3 Bristol 22 0486. CROKER Margaret 21/09/1888 Bristol 22 0486.
  928. Parish Records, Evercreech cum Chesterblade Burial Records. Page 172 No 1370 Name : Margaret Croker Abode : Home for the Blind, Bristol At Chesterblade Date : 10th July 1979 Age : 90 By : Gordon H Ridler, Vicar.
  929. Online lookups, 1878 Q4 Barnsley 9c 203. Name: Albert Croker Year of Registration: 1878 Quarter of Registration: Oct-Nov-Dec District: Barnsley County: Yorkshire - West Riding Volume: 9c Page: 203.
  930. 1901 Census online Index Ancestry.co.uk, RG13; Piece: 335; Folio: 46; Page: 23. Name: Albert Croker Age: 22 Estimated Birth Year: abt 1879 Relation: Lodger Gender: Male Where born: Barnsley, Yorkshire, England Civil parish: Mile End Old Town Ecclesiastical parish: Holy Trinity Stepney County/Island: London Country: England Registration district: Mile End Old Town Sub-registration district: Mile End, Old Town, Eastern ED, institution, or vessel: 17 Household schedule number: 161 Household Members: Albert Croker 22 Nicholas Downey 34 William James Downey 41.
  931. Internet Search, http://beta.ancestry24.com/records/items/show/157810. Croker Albert Surname : CROKER First Name : ALBERT Date : 19560000 Reference : 3147/56 Source : Master of the Supreme Court, Pretoria (MHG) Source Location : National Archives, Pretoria (TAB) Collection Transvaal Estates Index Citation "Croker Albert ," in Ancestry24, Item #157810, http://beta.ancestry24.com/records/items/show/157810.
  932. FreeBMD, 1c 797. Marriages Dec 1900 --------------------------------------------- Croker Albert Mile End 1c 797 Mason Edwin James Mile End 1c 797 Watling Margaret Lavinia Mile End 1c 797 Webb Ellen Elizabeth Mile End 1c 797.
  933. Ibid., 1881 Q4 Mile End 1c 573. Births Dec 1881 (>99%) ------------------------------------------ WEBB Ellen Elizabeth Mile End 1c 573.
  934. Will, Copy of Ellen Elizabeth Croker's Will from Will Registry. 5932/47 FS129 3993/47 W THIS IS THE LAST WILL of me ELLEN ELIZABETH CROKER at present residing at 126 Parkdale Road Plumstead Common Plumstead in the County of London Wife of Albert Croker I HEREBY REVOKE all Wills and testamentary dispositions heretofore made by me AND DECLARE this to be my last Will and I FURTHER DECLARE that I am domiciled in the Union of South Africa and intend to return to and remain in that Country I APPOINT BARCLAYS BANK LIMITED (DOMINION COLONIAL AND OVERSEAS) (hereinafter called “The Bank”) to be the Executor of this my will and Administrator of my estate and effects with the power to act by its proper officers who may exercise the powers given to and perform the duties imposed upon the Bank as such Executor And Administrator and I DIRECT that all my just debts and funeral and testamentary expenses shall be paid as soon as conveniently may be after my decease I DIRECT the Master of the Supreme Court to dispense with the provision of security by the Bank as my Executor and Administrator I GIVE to the Bank the sum of Two hundred pounds free of duty UPON TRUST to invest the same in any investments for the time being authorised by law and to hold the said sum and the investments representing the same and the income therefrom in trust for my grandchild ROBINA AILEEN CHAPMAN if she shall attain the age of twenty one years but if she shall die under that age the said sum and the investments representing the same shall fall into my residuary estate I HEREBY DECLARE that notwithstanding the trusts hereinbefore declared it shall be lawful for the Bank at any time or times in the Banks absolute discretion to raise any sum or sums out of the capital of the said sum and the Investments representing the same and Apply them for the maintenance advancement and benefit of my said grandchild during- her minority in such manner as the Bank shall think fit I DEVISE AND BEQUEATH to my said husband my freehold house known as 126 Parkdale Road Plumstead Common aforesaid in fee simple together with the contents thereof ALL the rest residue and reminder of my estate of whatsoever kind and wheresoever situate IDEVISE AND BEQUEATH to my Trustees UPON TRUST for such of my Grandchildren the said ROBINA AILEEN CHAPMAN DAVINA MAUREEN CHAPMAN and HENRY JAMES CHAPMAN who shall be living at my death and attain the age of twenty one years if more then one in equal shares, absolutely IN WITNESS WHEREOF I have hereunto set my hand this Twenty-fourth day of May One thousand nine hundred and forty seven SIGNED by the said ELLEN ELIZABETH CROKER as her last Will in the presence of us both being present at the same time who in her presence at her request and in the presence of each other have hereunto subscribed our names as witnesses Witness Ethel Langham Address 122 Parkdale Rd. Plumstead Occupation House Wife Witness Winifred Tubley Address 124 Parkdale Road Plumstead S.E. 18 Occupation Civil Servant WILL AND TESTAMENT REGISTERED AND ACCEPTED P. ROUX MASTER SUPREME COURT PRETORIA 13. 12 1947.
  935. Will Registry. CROKER Ellen Elizabeth of Brook House, Brook Street, Brooklyn, Pretoria, South Africa wife of Albert Croker died 30.11.1947. Probate London 22.06.1948 £700.
  936. Will, Copy of Ellen Elizabeth Croker's Will from Will Registry.
  937. FreeBMD, 1902 Q3 Bedford 3b 310. Births Sep 1902 (>99%) -------------------------------------- Croker Lilian Ivy Bedford 3b 310.
  938. Ibid., 1904 Q3 Woolwich 1d 1301. Births Sep 1904 (>99%) ------------------------------------------ CROKER Albert Henry Woolwich 1d 1301.
  939. Ibid., 1919 Q2 Woolwich 1d 1054. Deaths Jun 1919 (>99%) --------------------------------------- Croker Albert H 14 Woolwich 1d 1054.
  940. Online lookups, 1911 Q4 Poplar 1c 892. Name: Mary E Croker Year of Registration: 1911 Quarter of Registration: Oct-Nov-Dec Mother's Maiden Name: Webb District: Poplar County: London, Middlesex Volume: 1c Page: 892.
  941. Ibid., 1916 Q2 Mile End 1c 593. Page 211 CROKER Frederick W. Bailey Mile End 1c 593 Page 32 BAILEY Blanche Croker Mile End 1c 593.
  942. FreeBMD. Blanche Croker 5 Nov 1899 May 1986 86 Camberwell London.
  943. Online lookups, 1899 Q4 Camberwell 1d 834. Name: Blanche Eleanor Bailey Year of Registration: 1899 Quarter of Registration: Oct-Nov-Dec District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 834.
  944. Ibid., 1888 Q1 Camberwell 1d 823. Name: Henry Silas March Year of Registration: 1888 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 823.
  945. Ibid., 1895 Q1 Camberwell 1d 877. Name: Reginald George March Year of Registration: 1895 Quarter of Registration: Jan-Feb-Mar District: Camberwell (1837-1919) County: London, Surrey Volume: 1d Page: 877.
  946. Online lookups - Family Trees, Canadian Soldiers of World War I, 1914-1918. Name: Reginald George March Residence: New Brunswick Birth Date: 25 Dec 1895 Birth Location: East Dulwich, England Relative: Mrs Reginald G March Relationship: Wife Regiment Number: 4061755.
  947. Internet Search, http://gov.nb.ca/archives/ols/gr/rssd/141B7/form.htm. Name GOLDING, MARIE KATHLEEN Married MARCH, REGINALD GEORGE Date 1917 | 08 | 29 (Y-M-D) County SAINT JOHN Parish ---- Number 2843 Reference B4/1917 Microfilm F15972.
Home - Surname List - Name Index - Sources - Email Us