Sylvia Jeanne d'Abzac Crampton 1 2
Noted events in her life were: • Address: Home Address, 10 Jun 1937, 105 Alexandra Road, Swiss Cottage, London, NW8. 6 Recorded on sister's Death Certificate. • Address: Home Address, 4 Apr 1962, 45 Wimbourne Road, Bournemouth. 7 |
1
Henry Thomas Crofton et al, The Crofton Memoirs, 1911 (Trinity College Dublin Library Collection
An account of JOHN CROFTON of Ballymerry, Co. Roscommon, Queen Elizabeth's (I) Escheator-General of Ireland and of His Ancestors and Descendants and other Bearing the Name.), Page 308.
2 Holy Trinity Aughrim (Aughrim, Co. Galway, Ireland), "Birth Records"; Aughrim Rectory, Ballinasloe.
3 Lisa Calder (RIN. N/A), Narrabeen, Australia [(E-ADDRESS) FOR PRIVATE USE,] to Ryan John Kriste, e-mail, 19/08/2009, "RE: Irish Staveley's - Crampton"; privately held by Kriste, [(E-ADDRESS) & MAILING ADDRESS FOR PRIVATE USE,] Royal Tunbridge Wells, Kent.
4 Holy Trinity Aughrim (Aughrim, Co. Galway, Ireland), "Baptism Records"; Aughrim Rectory, Ballinasloe.
5 England and Wales, Death Certificate for Sylvia Jeanne d'Abzac Crampton, died 4 Apr 1962; citing 06b/97/348, Apr-May-Jun quarter 1962, Bournemouth registration district, Bournemouth East sub-district; General Register Office, Southport.
6 England and Wales, Death Certificate for Anna Crampton, died 09 Jun 1937; citing 1a/649/DYC353081, Apr/May/Jun quarter 1937, Hampstead registration district, Hampstead sub-district; General Register Office, Southport.
7 England and Wales, Death Certificate for Sylvia Jeanne d'Abzac Crampton, died 04 Apr 1962; citing 06b/97/348, Apr-May-Jun quarter 1962, Bournemouth registration district, Bournemouth East sub-district; General Register Office, Southport.
Please add your comments to the
Guestbook.
Table of Contents | Surnames | Name List
This Web Site was Created 5 Sep 2013 with Legacy 7.5 from Millennia