Occupancy/Contact List


"Humbolt"

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): "Humbolt" for four months and one day from July 3rd, 1873 to November 4th, 1873.1 
1 Family Research - Allan Odell


"Humbolt"

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): "Humbolt" for three months and twenty-seven days from April 5th, 1872 to August 1st, 1872.1 
1 Family Research - Allan Odell


"Kate"

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): "Kate" for three months and nine days from June 14th, 1849 to September 23rd, 1849.1 
1 Assisted Immigrants Index 1839-1896


"Kate"

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): "Kate" for three months and nine days from June 14th, 1849 to September 23rd, 1849.1 
1 Assisted Immigrants Index 1839-1896


117 Winston Rd

Primary residence: 117 Winston Rd until  February 22nd, 1893.1 
1 Wills and Administrations UK


117 Winston Rd

Primary residence: 117 Winston Rd until  November 29th, 1889.1 
1 Wills and Administrations UK


117 Winston Rd

Primary residence: 117 Winston Rd until  March 19th, 1892.1 
1 Wills and Administrations UK


129 Hewitt Avenue

Address: 129 Hewitt Avenue until  July 7th, 1913.1 
1 Burial Receipt - John George Stone


129 Hewitt Avenue

Address: 129 Hewitt Avenue from July 7th, 1913.1 
1 Burial Receipt - John George Stone


16 Portland Crescent

Primary residence: 16 Portland Crescent for twenty-one years from January 5th, 1930 to about 1951.1 
1 Family recollections


167 Hainault Rd, Leytonstone, Essex

Primary residence: 167 Hainault Rd, Leytonstone, Essex until  December 12th, 1917.1 
1 Wills and Administrations UK


19 Hampstead Lane

Primary residence: 19 Hampstead Lane for two years from about 1955 to about 1957.1 
1 Family recollections


19 Hampstead Lane

Primary residence: 19 Hampstead Lane for two years from about 1955 to about 1957.1 
1 Family recollections


30 Lanercost Rd, Tulse Hill, London, SW2

Primary residence: 30 Lanercost Rd, Tulse Hill, London, SW2 until  July 3rd, 1940.1 
1 Wills and Administrations UK


53 Tabley Road

Address: 53 Tabley Road until  June 25th, 1885.1 
1 Burial Receipt - Herbert John Stone


53 Tabley Road

Address: 53 Tabley Road for two years, zero months and twenty-five days from June 25th, 1885 to July 20th, 1887.1 
1 Burial Receipt - Herbert John Stone


53 Tabley Road

Address: 53 Tabley Road until  July 20th, 1887.1 
1 Burial Receipt - Ethel Alice Stone


60 Crescent Road

Address: 60 Crescent Road from July 5th, 1919.1 
1 Discharge Papers - Cecil Barker


60 Crescent Road

Address: 60 Crescent Road until  December 16th, 1924.1 
1 Burial Receipt - John Thomas Stone


60 Crescent Road

Address: 60 Crescent Road for four years, ten months and eight days from December 12th, 1924 to October 20th, 1929.1 
1 Burial Receipt - Alice Stone


60 Crescent Road

Address: 60 Crescent Road from March 7th, 1922.1 
1 Funeral Receipt - 2 day old Barker


7 Lincoln Street

Address: 7 Lincoln Street from July 29th, 1854.1 
1 Birth Cert. - Alice Crisp


7 Lincoln Street

Address: 7 Lincoln Street from 1854.1 
1 Birth Cert. - Alice Crisp


7 Park View Avenue

Primary residence: 7 Park View Avenue from March 16th, 1923.1 
1 Birth Cert. - Mary Frances Barker


7 Park View Avenue

Primary residence: 7 Park View Avenue for thirteen years, three months and nine days from March 16th, 1923 to June 25th, 1936.1 
1 Birth Cert. - Mary Frances Barker


7 Roseleigh Avenue

Address: 7 Roseleigh Avenue from October 15th, 1918.1 
1 Marriage Cert - Cecil Barker + Daisy Mary Stone


7 Roseleigh Avenue

Primary residence: 7 Roseleigh Avenue for two months and twenty-nine days from August 3rd, 1915 to November 1st, 1915.1 
1 Short Service Notice - Cecil Barker


7 Roseleigh Avenue

Primary residence: 7 Roseleigh Avenue for 46 years, 3 months and 2 days from March 22nd, 1890 to June 24th, 1936.1 
1 Birth Cert. - Ellis Thackaburrey Barker


7 Roseleigh Avenue

Address: 7 Roseleigh Avenue from March 22nd, 1890.1 
1 Birth Cert. - Ellis Thackaburrey Barker


Airey Park

Address: Airey Park for seventeen years and nine months from February 1st, 1910 to November 1927.1 
1 Family Record - Sylvia Mons Marie Breusch


Allora

Address: Allora until 1933.1 
1 Newspaper Art. - Eleanor Kennett


Apple Tree Creek

Address: Apple Tree Creek.1 
1 Family Record - Johanne Breusch


Apple Tree Creek

Work place and primary residence (eg: farm, work at home): Apple Tree Creek until 1927.1 
1 Letter - Ulla P Larsen '97


Apple Tree Creek

Primary residence: Apple Tree Creek.1 
1 Family Recollections - Tony Smith


Apple Tree Creek

Primary residence: Apple Tree Creek.1 
1 Family Recollections - Tony Smith


Apple Tree Creek

Primary residence: Apple Tree Creek.1 
1 Family Recollections - Tony Smith


Armidale

Address: Armidale from 1981.1 
1 Newspaper Art. - Eric John Breusch


Armidale

Address: Armidale from 2009.1 
1 Family Record - Winston Glenn Ussher


Ashgrove

Address: Ashgrove until September 1972.1 
1 Newspaper Art. - Margaretha Dorothea


Australia

Address: Australia from 1887.1 
1 Letter - Ulla P Larsen '97


Balby

Primary residence: Balby from December 30th, 1915.1 
1 Military Records - ET Barker


Baldhill Farm

Address: Baldhill Farm until  February 19th, 1903.

Baldhill Farm

Address: Baldhill Farm until 1919.1 
1 Newspaper Art. - Carl F Staier


Baldhill Farm

Address: Baldhill Farm from 1919.1 
1 Newspaper Art. - Carl F Staier


Barolin Road

Address: Barolin Road for 32 years and 7 months from July 1877 to February 1st, 1910.1 
1 Family Record - Sylvia Mons Marie Breusch


Bishops Stortford

Temporary residence: Bishops Stortford from 1881.1 
1 1881 Census England & Wales


Bishops Stortford

Address: Bishops Stortford from 1891.1 
1 FreeBDM


Bishops Stortford

Primary residence: Bishops Stortford from 1891.1 
1 Census - 1891 jpe


Bishops Stortford

Address: Bishops Stortford from 1891.1 
1 Census - 1891 jpe


Bishops Stortford

Address: Bishops Stortford from 1891.1 
1 Census - 1891 jpe


Bishops Stortford

Address: Bishops Stortford from about 1876.1 
1 Family Research - Mike Barker


Booubyjan Station

Address: Booubyjan Station.1 
1 Newspaper Art. - Carl F Staier


Brisbane

Address: Brisbane until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Brisbane

Address: Brisbane from July 21st, 1862.1 
1 Travel ticket for Conrad Staier


Brisbane

Address: Brisbane.

Brisbane

Address: Brisbane from 1981.1 
1 Newspaper Art. - Eric John Breusch


Brisbane

Address: Brisbane until 1912.1 
1 Marriage Cert - Burnett Breusch + Ada Lily Schneider


Brisbane

Address: Brisbane for one month and twenty-two days from December 10th, 1952 to February 1st, 1953.1 
1 Letter - Annie L Staier


Brisbane

Address: Brisbane from 1916.1 
1 Newspaper Art. - Eleanor Kennett


Brisbane

Address: Brisbane until 1933.1 
1 Newspaper Art. - Eleanor Kennett


Brisbane

Address: Brisbane from 1946.1 
1 Newspaper Art. - J P Breusch


Brisbane

Address: Brisbane from 1919.1 
1 Newspaper Art. - Carl F Staier


Brisbane

Address: Brisbane from 1940.1 
1 Newspaper Art. - Ludwig J Breusch


Brisbane

Primary residence: Brisbane.1 
1 Family Recollections - Tony Smith


British Columbia

Address: British Columbia from September 1996.1 
1 Letter - Ulla P Larsen Sept'96


Broad Wall

Address: Broad Wall from December 5th, 1819.1 
1 Parish Registers


Bullyard

Address: Bullyard from 1928.1 
1 Newspaper Art. - Ernestine Beier


Bundaberg

Address: Bundaberg until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Bundaberg

Address: Bundaberg.1 
1 Family Record - Adelbert Percival Cecil Breusch


Bundaberg

Address: Bundaberg.

Bundaberg

Address: Bundaberg for one year and six months from January 1874 to July 1875.1 
1 Family Record - Sylvia Mons Marie Breusch


Bundaberg

Address: Bundaberg for nineteen years from 1927 to 1946.1 
1 Family Record - Kenneth Louis Breusch


Bundaberg

Address: Bundaberg until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Bundaberg

Work place and primary residence (eg: farm, work at home): Bundaberg from 1946.1 
1 Newspaper Art. - J P Breusch


Bundaberg

Address: Bundaberg from 1946.1 
1 Newspaper Art. - J P Breusch


Bundaberg

Address: Bundaberg from 1946.1 
1 Newspaper Art. - J P Breusch


Bundaberg

Address: Bundaberg from 1919.1 
1 Newspaper Art. - Carl F Staier


Bundaberg

Address: Bundaberg until  September 5th, 1940.

Bundaberg

Address: Bundaberg.

Bundaberg

Address: Bundaberg.1 
1 Letter - Niels Larsen


Bundaberg

Address: Bundaberg.1 
1 Family Record - Winston Glenn Ussher


Bundaberg

Address: Bundaberg until  April 17th, 1947.1 
1 Marriage Cert - KennethLouisBreusch + NoelaKennett


Bundamba

Address: Bundamba from 1919.1 
1 Newspaper Art. - Carl F Staier


Camps Green

Address: Camps Green from 1851.1 
1 Census - 1851 jpe


Camps Green

Address: Camps Green until  November 5th, 1820.1 
1 PR - AliceBarker


Camps Green

Primary residence: Camps Green for nine years from 1815 to 1824.1 
1 BT - Castle Camps


Camps Green

Address: Camps Green until  January 25th, 1845.1 
1 BT - Castle Camps


Camps Green

Primary residence: Camps Green for eleven years from 1814 to 1825.1 
1 BT - Castle Camps


Camps Green

Address: Camps Green from 1821.1 
1 BT - Castle Camps


Camps Green

Address: Camps Green until 1817.1 
1 BT - Castle Camps


Camps Green

Address: Camps Green from November 1823.1 
1 BT - Castle Camps


Camps Green

Primary residence: Camps Green from 1851.1 
1 Census - 1851 jpe


Camps Green

Primary residence: Camps Green from August 1st, 1824.1 
1 BT - Castle Camps


Camps Green

Primary residence: Camps Green from June 12th, 1825.1 
1 BT - Castle Camps


Camps Green

Primary residence: Camps Green from 1851.1 
1 1851 Census England & Wales


Canada

Address: Canada from 1956.1 
1 Letter - Ulla P Larsen (Family History)


Canada

Address: Canada from November 27th, 1956.1 
1 Letter - Ulla P Larsen '97


Canungra

Primary residence: Canungra until  July 20th, 1963.1 
1 Family recollections


Carmila

Address: Carmila until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 Census - 1841 jpe


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 Census - 1841 jpe


Castle Camps

Primary residence: Castle Camps from 1851.1 
1 Census - 1851 jpe


Castle Camps

Primary residence: Castle Camps from 1861.1 
1 Census - 1861 jpe


Castle Camps

Address: Castle Camps from 1861.1 
1 Census - 1861 jpe


Castle Camps

Primary residence: Castle Camps from 1871.1 
1 Census - 1871 jpe


Castle Camps

Primary residence: Castle Camps for four years from 1881 to 1885.1 
1 Census - 1881 jpe


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 Census - 1841 jpe


Castle Camps

Address: Castle Camps from 1841.1 
1 Census - 1841 jpe


Castle Camps

Address: Castle Camps from 1851.1 
1 Census - 1851 jpe


Castle Camps

Address: Castle Camps from 1841.1 
1 Census - 1841 jpe


Castle Camps

Address: Castle Camps from 1861.1 
1 Census - 1861 jpe


Castle Camps

Address: Castle Camps from November 1823.1 
1 BT - Castle Camps


Castle Camps

Primary residence: Castle Camps from 1871.1 
1 1871 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1871.1 
1 1871 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1871.1 
1 1871 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Castle Camps

Address: Castle Camps from 1760.1 
1 BT - Castle Camps


Castle Camps

Primary residence: Castle Camps from May 18th, 1817.1 
1 BT - Castle Camps


Castle Camps

Primary residence: Castle Camps from October 2nd, 1815.1 
1 BT - Castle Camps


Castle Camps

Address: Castle Camps from October 25th, 1711.1 
1 BT - Castle Camps


Castle Camps

Primary residence: Castle Camps from 1861.1 
1 1861 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1871.1 
1 1871 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1881.1 
1 1881 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1830.1 
1 Poll - Two Knights of the Shire


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Castle Camps

Primary residence: Castle Camps from 1678.

Castle Camps

Primary residence: Castle Camps from 1831.1 
1 Poll - ?


Castle Camps

Primary residence: Castle Camps from 1841.1 
1 1841 Census England & Wales


Childers

Primary residence: Childers.1 
1 Family Recollections - Tony Smith


Christ Church Greyfriars

Address: Christ Church Greyfriars from January 1st, 1832.1 
1 England Marriages, 1538–1973


Christ Church Greyfriars

Address: Christ Church Greyfriars from January 1st, 1832.1 
1 Parish Registers


Clermont

Address: Clermont from about 1895.1 
1 Newspaper Art. - Eleanor Kennett


Coorparoo

Address: Coorparoo from April 1947.1 
1 Newspaper Art. - Breusch+Kennett


Coorparoo

Address: Coorparoo until  April 17th, 1947.1 
1 Marriage Cert - KennethLouisBreusch + NoelaKennett


Coorparoo

Address: Coorparoo until  April 17th, 1947.1 
1 Marriage Cert - KennethLouisBreusch + NoelaKennett


Coorparoo

Address: Coorparoo until  February 13th, 1926.1 
1 Birth Cert. - Noela Kennett


Coorparoo

Primary residence: Coorparoo.1 
1 Family recollections


Copenhagen

Address: Copenhagen from 1997.1 
1 Family Record - Ulla P Breusch


Copenhagen

Address: Copenhagen from 1997.1 
1 Family Record - Ulla P Breusch


Copenhagen

Address: Copenhagen.1 
1 Family Record - Ulla P Breusch


Courtenay

Address: Courtenay from 1996.

Courtenay

Address: Courtenay from 1996.1 
1 Letter - Ulla P Larsen (Family History)


Courtenay

Address: Courtenay from 1997.1 
1 Family Record - Ulla P Breusch


Denmark

Address: Denmark.

Denmark

Address: Denmark for twenty-one years, five months and eighteen days from October 18th, 1850 to April 5th, 1872.1 
1 Family Record - Sylvia Mons Marie Breusch


Denmark

Address: Denmark until 1897.1 
1 Letter - Ulla P Larsen '97


Denmark

Address: Denmark for two years from 1925 to 1927.1 
1 Letter - Ulla P Larsen '97


Denmark

Address: Denmark for one year from 1931 to 1932.1 
1 Family Record - Ulla P Breusch


Dorking

Primary residence: Dorking from 1881.1 
1 1881 Census England & Wales


Dublin

Address: Dublin from March 16th, 1923.1 
1 Birth Cert. - Mary Frances Barker


Duxford

Address: Duxford for ten years from 1861 to 1871.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1851 to 1861.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for twenty years from 1851 to 1871.1 
1 1901CensusOnline.com


Duxford

Address: Duxford from 1871.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1871 to 1881.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for twenty years from 1861 to 1881.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for thirty years from 1851 to 1881.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1881 to 1891.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1881 to 1891.1 
1 1901CensusOnline.com


Duxford

Address: Duxford from 1891.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1841 to 1851.1 
1 1901CensusOnline.com


Duxford

Address: Duxford for ten years from 1841 to 1851.1 
1 1901CensusOnline.com


Duxford

Address: Duxford from 1841.1 
1 1901CensusOnline.com


Duxford

Address: Duxford from 1841.1 
1 1901CensusOnline.com


Duxford

Address: Duxford from 1891.1 
1 1891 Census England & Wales


Duxford

Primary residence: Duxford for ten years from 1881 to 1891.1 
1 1891 Census England & Wales


Edmonton

Address: Edmonton from 1911.1 
1 1911Census.co.uk


Edmonton

Address: Edmonton for one year, six months and seven days from April 14th, 1928 to October 21st, 1929.1 
1 Funeral Receipt - Alice Stone


Frederikssund

Address: Frederikssund.1 
1 Letter - Ulla P Larsen


Frederikssund

Address: Frederikssund from 1997.1 
1 Family Record - Ulla P Breusch


Frederikssund

Address: Frederikssund from about 1928.1 
1 Family Record - Ulla P Breusch


Frederikssund

Address: Frederikssund from about 1928.1 
1 Family Record - Ulla P Breusch


Frederikssund

Address: Frederikssund.1 
1 Family Record - Ulla P Breusch


Gadekær

Address: Gadekær until  April 28th, 1849.1 
1 Family Record - Johanne Breusch


Gatton

Address: Gatton from August 1911.1 
1 Family Record - Sylvia Mons Marie Breusch


Glen-Fern

Primary residence: Glen-Fern from 1924.1 
1 Trove


Glen-Fern

Primary residence: Glen-Fern from 1924.1 
1 Trove


Glen-Fern

Primary residence: Glen-Fern for one month and twenty-five days from December 24th, 1914 to February 18th, 1915.1 
1 Trove


Gold Coast

Address: Gold Coast from 1981.1 
1 Newspaper Art. - Eric John Breusch


Goodna

Address: Goodna from November 1927.1 
1 Family Record - Sylvia Mons Marie Breusch


Goodna

Address: Goodna from 1932.1 
1 Family Research - Allan Odell


Goodwin Square

Address: Goodwin Square from July 14th, 1822.

Great Bardfield

Address: Great Bardfield from 1758.1 
1 CR - Bumpstead Helion


Great Bromly

Primary residence: Great Bromly.1 
1 1841 Census England & Wales


Great Bromly

Primary residence: Great Bromly for thirty-one years from 1810 to 1841.1 
1 1841 Census England & Wales


Guilford

Address: Guilford from before 2006.

Gympie

Address: Gympie until about August 1903.1 
1 Death Cert. - Johanna Carolina Beier


Gympie

Address: Gympie from 1940.1 
1 Newspaper Art. - Ludwig J Breusch


Gympie

Address: Gympie.1 
1 Family Recollections - Tony Smith


Harolds Cross

Address: Harolds Cross for zero months and eleven days from March 27th, 1935 to April 7th, 1935.1 
1 Baptism - Ellis John Barker


Harriet Street

Primary residence: Harriet Street until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Harriet Street

Address: Harriet Street.1 
1 Death Cert. - Ernestine Beier


Harriet Street

Address: Harriet Street until 1940.1 
1 Newspaper Art. - Ludwig J Breusch


Harriet Street

Address: Harriet Street from 1940.1 
1 Newspaper Art. - Ludwig J Breusch


Helions Bumpstead

Address: Helions Bumpstead from 1845.1 
1 BT - Castle Camps


Helions Bumpstead

Address: Helions Bumpstead from 1845.1 
1 BT - Castle Camps


Helions Bumpstead

Address: Helions Bumpstead from 1758.1 
1 CR - Bumpstead Helion


Hermitage

Primary residence: Hermitage from January 26th, 1907.1 
1 Newspaper Art. - William & George Jeal (2)


Herne Bay

Address: Herne Bay for nine years from 1938 to 1947.

Highbury

Address: Highbury for one month and zero days from August 1st, 1918 to September 1st, 1918.1 
1 Marriage Banns - Cecil Barker + Daisy Mary Stone


Highbury

Address: Highbury from May 23rd, 1891.1 
1 Birth Cert. - Cecil Barker


Highbury

Address: Highbury from April 27th, 1889.1 
1 Marriage Cert - Ellis Barker + Frances Jane Thackaburrey


Holstein

Address: Holstein until 1760.

Hopton's Almshouses

Primary residence: Hopton's Almshouses from 1841.1 
1 1841 Census England & Wales


Hopton's Almshouses

Primary residence: Hopton's Almshouses from 1841.1 
1 1841 Census England & Wales


Ilford

Address: Ilford for five years from 1943 to about 1948.1 
1 Family Research - Mike Barker


Ilford

Primary residence: Ilford for five years from 1943 to about 1948.1 
1 Family Research - Mike Barker


Island Plantation

Address: Island Plantation from 1919.1 
1 Newspaper Art. - Carl F Staier


Islington

Address: Islington from 1881.1 
1 1881 Census England & Wales


Islington

Address: Islington from 1891.1 
1 1891 Census England & Wales


Islington

Address: Islington from 1891.1 
1 1891 Census England & Wales


Islington

Primary residence: Islington from 1881.1 
1 1881 Census England & Wales


John Street

Primary residence: John Street from April 8th, 1849.1 
1 Baptism - Henry Stone


John Street

Primary residence: John Street from April 8th, 1849.1 
1 Baptism - Henry Stone


John Street

Primary residence: John Street from April 8th, 1849.1 
1 Baptism - Henry Stone


Kellys Gully

Address: Kellys Gully.

Kellys Gully

Primary residence: Kellys Gully from October 11th, 1890.1 
1 Newspaper Art. - William Jeal


Kellys Gully

Primary residence: Kellys Gully from October 11th, 1890.1 
1 Newspaper Art. - William Jeal


Kellys Gully

Primary residence: Kellys Gully.1 
1 Newspaper Art. - William Jeal (1)


Lambeth

Primary residence: Lambeth from 1911.1 
1 1911 Census England & Wales


Leyton

Primary residence: Leyton from 1911.1 
1 1911 Census England & Wales


Leyton

Primary residence: Leyton from 1911.1 
1 1911 Census England & Wales


Linton

Primary residence: Linton from 1841.1 
1 1901CensusOnline.com


Littlebury

Temporary residence: Littlebury for zero months and four days from August 10th, 1830 to August 14th, 1830.1 
1 Poll - Two Knights of the Shire


Littlebury

Primary residence: Littlebury from 1841.1 
1 1841 Census England & Wales


Littlebury

Primary residence: Littlebury from 1871.1 
1 1871 Census England & Wales


Littlebury

Primary residence: Littlebury from 1881.1 
1 1881 Census England & Wales


Littlebury

Primary residence: Littlebury from 1881.1 
1 1881 Census England & Wales


Littlebury

Primary residence: Littlebury from 1861.1 
1 1861 Census England & Wales


Littlebury

Primary residence: Littlebury from 1851.1 
1 1851 Census England & Wales


Littlebury

Primary residence: Littlebury from 1851.1 
1 1851 Census England & Wales


Littlebury

Primary residence: Littlebury from 1881.1 
1 1881 Census England & Wales


Littlebury

Primary residence: Littlebury from 1851.1 
1 1851 Census England & Wales


Littlebury

Primary residence: Littlebury.1 
1 1851 Census England & Wales


Littlebury

Primary residence: Littlebury from 1891.1 
1 1891 Census England & Wales


Littlebury

Primary residence: Littlebury from 1831.1 
1 Poll - ?


London

Primary residence: London from 1881.1 
1 1881 Census England & Wales


London

Work place and primary residence (eg: farm, work at home): London from 1881.1 
1 1881 Census England & Wales


London

Address: London from 1881.1 
1 1881 Census England & Wales


London

Address: London from April 27th, 1889.1 
1 Marriage Cert - Ellis Barker + Frances Jane Thackaburrey


London

Address: London from 1881.1 
1 Census - 1881 jpe


London

Primary residence: London from March 31st, 1901.1 
1 1901 Census England & Wales


London

Primary residence: London from March 13th, 1901.1 
1 1901 Census England & Wales


London

Primary residence: London from September 26th, 1849.1 
1 Assisted immigrants inwards to Sydney, 1828-1890


Lower Norwood

Address: Lower Norwood from October 13th, 1846.1 
1 Birth Cert. - John Thomas Stone


Mackay

Address: Mackay for one year and five months from August 10th, 1872 to January 1874.1 
1 Family Record - Sylvia Mons Marie Breusch


Maleny

Address: Maleny from December 6th, 1920.1 
1 Newspaper Art. - Burnett Breusch


Maroondan

Address: Maroondan from 1919.1 
1 Newspaper Art. - Carl F Staier


Maroondan

Address: Maroondan until  June 23rd, 1924.1 
1 Birth Cert. - Kenneth Louis Breusch


Maryborough

Address: Maryborough until about 1928.1 
1 Newspaper Art. - Ernestine Beier


Maryborough

Address: Maryborough for two years and zero months from July 1875 to July 1877.1 
1 Family Record - Sylvia Mons Marie Breusch


Maryborough

Address: Maryborough until  August 6th, 1903.1 
1 Family Research - Caroline Hamilton


Maryborough

Address: Maryborough from November 4th, 1873.1 
1 Family Research - Allan Odell


Maryborough

Primary residence: Maryborough for five years.1 
1 Family Recollections - Tony Smith


Maryborough

Primary residence: Maryborough until  March 13th, 1960.1 
1 TRI - Carl August Staier


Maryborough

Primary residence: Maryborough until  December 12th, 1958.1 
1 TRI - Jane Elizabeth Staier


Marylebone

Primary residence: Marylebone from 1871.1 
1 1871 Census England & Wales


Memerambi

Address: Memerambi until 1912.1 
1 Marriage Cert - Burnett Breusch + Ada Lily Schneider


Memerambi

Address: Memerambi from 1940.1 
1 Newspaper Art. - Ludwig J Breusch


Milton

Address: Milton from 1911.1 
1 1911Census.co.uk


Monteville

Address: Monteville until 1925.1 
1 Letter - Ulla P Larsen '97


Mottingham

Primary residence: Mottingham.1 
1 1881 Census England & Wales


Mottingham

Primary residence: Mottingham.1 
1 1891 Census England & Wales


Mottingham

Primary residence: Mottingham.1 
1 1911 Census England & Wales


Mottingham

Primary residence: Mottingham.1 
1 1901 Census England & Wales


Mungar

Address: Mungar from about 1919.1 
1 Newspaper Art. - Carl F Staier


Mungar

Address: Mungar from 1919.1 
1 Newspaper Art. - Carl F Staier


Mungar Junction

Address: Mungar Junction until before 1918.1 
1 Newspaper Art. - Ernestine Beier


New Hebrides

Address: New Hebrides for one year from 1933 to 1934.1 
1 Newspaper Art. - Eric John Breusch


New Hebrides

Address: New Hebrides from 1933.1 
1 Newspaper Art. - Eric John Breusch


New Hebrides

Address: New Hebrides from 1946.1 
1 Newspaper Art. - J P Breusch


New Hebrides

Address: New Hebrides from July 18th, 1935.1 
1 Newspaper Art. - Stanley Breusch


New Hebrides

Address: New Hebrides until  July 18th, 1936.1 
1 Newspaper Art. - Stanley Breusch


New South Wales

Address: New South Wales until about 1928.1 
1 Newspaper Art. - Ernestine Beier


New South Wales

Address: New South Wales from 1919.1 
1 Newspaper Art. - Carl F Staier


North Walsham

Address: North Walsham from 1938.1 
1 Family recollections


North Walsham

Place of work: North Walsham from 1946.1 
1 Family recollections


Norwich

Address: Norwich from 1911.1 
1 1901CensusOnline.com


Oakey

Address: Oakey.1 
1 Newspaper Art. - Eleanor Kennett


Oakey

Address: Oakey until 1933.1 
1 Newspaper Art. - Eleanor Kennett


Oakey

Address: Oakey until 1933.1 
1 Newspaper Art. - Eleanor Kennett


Old Street Road

Primary residence: Old Street Road from 1861.1 
1 1861 Census England & Wales


Orchard Rd

Address: Orchard Rd from 1881.1 
1 1881 Census England & Wales


Orchard Rd

Address: Orchard Rd from 1881.1 
1 1881 Census England & Wales


Orchard Rd

Primary residence: Orchard Rd from 1881.1 
1 1881 Census England & Wales


Orchard Rd

Address: Orchard Rd until 1881.1 
1 1881 Census England & Wales


Orchard Rd

Address: Orchard Rd from 1881.1 
1 1881 Census England & Wales


Østskøv

Address: Østskøv for 37 years from 1760 to 1797.

Picton

Address: Picton from 2003.1 
1 Obituary - Nora Horton


Pilerwa

Address: Pilerwa until  June 6th, 1988.1 
1 The Ryerson Index


Pilerwa

Address: Pilerwa until  July 31st, 1985.1 
1 The Ryerson Index


Plumstead

Primary residence: Plumstead from 1871.1 
1 1871 Census England & Wales


Plumstead

Primary residence: Plumstead until 1871.1 
1 1871 Census England & Wales


Plumstead

Primary residence: Plumstead from 1841.

Plumstead

Primary residence: Plumstead from 1851.1 
1 1851 Census England & Wales


Plumstead

Primary residence: Plumstead.1 
1 1851 Census England & Wales


Plumstead

Primary residence: Plumstead from 1861.1 
1 1861 Census England & Wales


Plumstead

Primary residence: Plumstead.1 
1 1861 Census England & Wales


Plumstead

Primary residence: Plumstead.1 
1 1881 Census England & Wales


Plumstead

Primary residence: Plumstead.1 
1 Census - 1841 JJ


Plumstead

Primary residence: Plumstead from 1841.1 
1 Census - 1841 JJ


Plymouth

Address: Plymouth for twenty-three years from about 1920 to 1943.1 
1 Family Research - Mike Barker


Plymouth

Address: Plymouth for 52 years from about 1920 to 1972.1 
1 Family Research - Mike Barker


Prince of Wales

Address: Prince of Wales until  October 13th, 1883.1 
1 Grave Deed - James Lewis Crisp


Prince of Wales

Address: Prince of Wales from 1881.1 
1 1881 Census England & Wales


Prince of Wales

Address: Prince of Wales from 1881.1 
1 1881 Census England & Wales


Queensland

Address: Queensland from about 1856.1 
1 Death Cert. - Conrad Staier


Queensland

Address: Queensland from July 21st, 1862.1 
1 Death Cert. - Dorethea Staier


Queensland

Address: Queensland for 71 years from about 1857 to 1928.1 
1 Newspaper Art. - Ernestine Beier


Queensland

Address: Queensland for twenty-four years from about 1855 to 1879.1 
1 Death Cert. - August Beier


Queensland

Address: Queensland from about 1858.1 
1 Death Cert. - Johanna Carolina Beier


Queensland

Address: Queensland from July 21st, 1862.1 
1 Travel ticket for Conrad Staier


Queensland

Address: Queensland for 56 years, 10 months and 6 days from July 21st, 1862 to May 27th, 1919.1 
1 Travel ticket for Conrad Staier


Queensland

Address: Queensland until May 1932.

Randwick Asylum for Destitute Children

Temporary residence: Randwick Asylum for Destitute Children until  January 27th, 1860.1 
1 Child Care and Protection index 1817-1942


Rude

Address: Rude from 1997.1 
1 Family Record - Ulla P Breusch


Sawston

Primary residence: Sawston from 1911.1 
1 1911Census.co.uk


Sawston

Primary residence: Sawston until 1911.1 
1 1911 Census England & Wales


Sawston

Address: Sawston from 1901.1 
1 1901CensusOnline.com


Sawston

Primary residence: Sawston from 1911.1 
1 1911 Census England & Wales


Sawston

Primary residence: Sawston from 1851.1 
1 Census - 1851 jpe


Sawston

Primary residence: Sawston from 1861.1 
1 Census - 1861 jpe


Sawston

Primary residence: Sawston from 1871.1 
1 Census - 1871 jpe


Sawston

Primary residence: Sawston from 1911.1 
1 1911 Census England & Wales


Sawston

Address: Sawston from 1911.1 
1 1911 Census England & Wales


Scarborough

Address: Scarborough until about 1938.1 
1 Family Record - Cynthia Noela Breusch


Selsø Sogn

Address: Selsø Sogn.

Shoreditch

Primary residence: Shoreditch from 1871.1 
1 1871 Census England & Wales


Shoreditch

Primary residence: Shoreditch from 1871.1 
1 1871 Census England & Wales


Six Mile Bottom

Address: Six Mile Bottom.1 
1 Family recollections


Skuldelev

Address: Skuldelev from 2011.1 
1 Family Research - Anne-Marie Jørgensen


Southampton

Address: Southampton from September 2010.

Southport

Primary residence: Southport from 2009.1 
1 Family Record - Winston Glenn Ussher


Southwark

Primary residence: Southwark from 1891.1 
1 1891 Census England & Wales


Søvind

Address: Søvind until  June 30th, 1873.1 
1 Family Research - Allan Odell


Springfield

Address: Springfield from 1940.1 
1 Newspaper Art. - Ludwig J Breusch


St Luke's Church

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): St Luke's Church from April 27th, 1889.1 
1 Marriage Cert - Ellis Barker + Frances Jane Thackaburrey


St Luke's Church

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): St Luke's Church from April 27th, 1889.1 
1 Marriage Cert - Ellis Barker + Frances Jane Thackaburrey


St Pancras

Primary residence: St Pancras from 1851.1 
1 1851 Census England & Wales


St Pancras

Primary residence: St Pancras from 1851.1 
1 1851 Census England & Wales


Stoke Newington

Address: Stoke Newington from October 13th, 1880.1 
1 Marriage Cert - JohnThomasStone + AliceCrisp


Stoke Newington

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): Stoke Newington from October 13th, 1880.1 
1 Marriage Cert - JohnThomasStone + AliceCrisp


Stoke Newington

Accommodation / travel (hotel, camping, trip, vacation, visit a friend): Stoke Newington from October 13th, 1880.1 
1 Marriage Cert - JohnThomasStone + AliceCrisp


Stoke Newington

Address: Stoke Newington from October 13th, 1880.1 
1 Marriage Cert - JohnThomasStone + AliceCrisp


Stoke Newington

Primary residence: Stoke Newington from 1891.1 
1 1891 Census England & Wales


Stoke Newington

Primary residence: Stoke Newington from 1881.1 
1 1881 Census England & Wales


Stoke Newington

Primary residence: Stoke Newington from 1891.1 
1 1891 Census England & Wales


Stoke Newington

Primary residence: Stoke Newington from March 31st, 1901.1 
1 1901 Census England & Wales


Streatham

Address: Streatham from 1881.

Surrey

Address: Surrey from 1881.1 
1 1881 Census England & Wales


Surrey

Primary residence: Surrey from 1851.1 
1 1851 Census England & Wales


Surrey

Address: Surrey.1 
1 1851 Census England & Wales


Sydney

Address: Sydney until 1933.1 
1 Newspaper Art. - Eleanor Kennett


Sydney

Primary residence: Sydney from September 26th, 1849.1 
1 Assisted immigrants inwards to Sydney, 1828-1890


Sydney

Address: Sydney from 1848.

Tasmania

Address: Tasmania from 1855.

Ten Mile Road

Address: Ten Mile Road from 1946.1 
1 Newspaper Art. - J P Breusch


Tendring District

Primary residence: Tendring District.1 
1 1851 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1861 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1871 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1881 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1851 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1891 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1871 Census England & Wales


Tendring District

Primary residence: Tendring District.1 
1 1861 Census England & Wales


Thriplow

Primary residence: Thriplow.1 
1 Family recollections


Thriplow

Primary residence: Thriplow from 1825.1 
1 Church Records


Tiaro

Address: Tiaro for nine years from 1919 to about 1928.1 
1 Newspaper Art. - Ernestine Beier


Tinana Creek

Address: Tinana Creek until about 1866.1 
1 Family Research - Caroline Hamilton


Torquay

Primary residence: Torquay from 1901.1 
1 Census - 1901 jpe


Torquay

Address: Torquay from 1901.1 
1 Census - 1901 jpe


Torquay

Address: Torquay from 1901.1 
1 Census - 1901 jpe


Torquay

Address: Torquay from 1901.1 
1 Census - 1901 jpe


Torquay

Address: Torquay from 1901.1 
1 Census - 1901 jpe


Torquay

Address: Torquay from about 1900.1 
1 Family Research - Mike Barker


Torquay

Address: Torquay from 1911.1 
1 1911 Census England & Wales


Tottenham

Primary residence: Tottenham from 1871.1 
1 1871 Census England & Wales


Tully

Address: Tully from 1946.1 
1 Newspaper Art. - J P Breusch


Waroonga

Primary residence: Waroonga from August 7th, 1903.1 
1 Newspaper Art. - William & George Jeal (1)


Waroonga

Primary residence: Waroonga from 1903.1 
1 Newspaper Art. - William & George Jeal (1)


Warwick

Address: Warwick until 1916.1 
1 Newspaper Art. - Eleanor Kennett


Warwick

Primary residence: Warwick until 1916.1 
1 Trove


Wexford

Address: Wexford until 1759.

Wood Green Parish

Address: Wood Green Parish until  October 12th, 1918.1 
1 Marriage Cert - Cecil Barker + Daisy Mary Stone


Wood Green Parish

Address: Wood Green Parish until 1912.

Wood Green Parish

Primary residence: Wood Green Parish from 1911.1 
1 1911 Census England & Wales


Wood Green Parish

Address: Wood Green Parish from June 27th, 1920.1 
1 Baptism - Ellis John Barker


Wood Green Parish

Address: Wood Green Parish for one month and zero days from August 1st, 1918 to September 1st, 1918.1 
1 Marriage Banns - Cecil Barker + Daisy Mary Stone


Wood Green Parish

Address: Wood Green Parish from 1911.1 
1 1911 Census England & Wales


Wood Green Parish

Primary residence: Wood Green Parish from 1901.1 
1 1901 Census England & Wales


Wooloowin

Primary residence: Wooloowin until 1924.1 
1 Trove


Yerella

Address: Yerella from about 1891.1 
1 Family recollections


Yorkshire

Address: Yorkshire from 2010.

1881 census shows her to be living at 1 Trafalgar Terrace Abbey Road

.

possibly Newington Surrey during 1861 census

.

living at Gaysham Cottages, Westerham during 1881 census

.

Dwelling: 1 Trafalgar Terrace Abbey Road, 1881 Census Place Merton,

.

Dwelling: 1 Trafalgar Terrace Abbey Road, 1881 Census Place Merton,

.

Emigrated to Ireland in ~1922

Address:  from about 1922.  .

Emmigrated to Ireland in +-1921

Address:  until 1921.  .

Wrote a letter dated 18 April 1884 from Kellys Gully Australia, to her

.

81 Awaba street, Morisset, NSW 2264

Primary residence contact details: .

AJ thought she was from Thriplow (one of three girls)

.1 
1 Family recollections





This page is within a frameset. View the entire genealogy report of , or surname index or report summary.
HTML generator.



Copyright © 2011 GenoPro Inc. All rights reserved.