no image
Privacy Level: Open (White)

Clara Hancock (1879 - 1958)

Clara Hancock
Born in Shavington cum Gresty, Cheshire, England, United Kingdommap
Ancestors ancestors
Wife of — married 1908 in Wybunbury, Cheshire, Englandmap
Mother of
Died at age 79 in Crewe, Cheshire, England, United Kingdommap
Problems/Questions
Profile last modified | Created 13 Jun 2016
This page has been accessed 196 times.

Biography

Clara Hancock. [1][2][3][4][5][6][7][8][9]

Born JAN 1879. Shavington Cum Gresty, Cheshire, England. [10][11][12][13][14][15]

Died MAR 1958. Crewe, Cheshire, England. [16]

Residence Relation to Head of House: Daughter. 1891 Shavington Cum Gresty, Cheshire, England. [17] Wybunbury, Cheshire, England. [18] Relationship to Head: Daughter. 1881 Shavington Cum Gresty, Cheshire, England. [19] Marital Status: Married; Relation to Head of House: Wife. 02 APR 1911. Coppenhall, Cheshire, England. [20] Relation to Head: Servant. 1901 Coppenhall Moss, Cheshire, England. [21]

Baptism: 23 MAR 1879. Wybunbury, Cheshire, England. [22]

Marriage Husband James Henry Millington. Wife Clara Hancock. Child: Ivy Millington. Marriage 1908 Wybunbury, Cheshire, England. [23] Marriage JUL 1908. Wybunbury, Cheshire, England. [24][25]

Husband Thomas Hancock. Wife @I386@. Child: Alice Hancock. Child: Florence Hancock. Child: Clara Hancock. Child: Emily Elizabeth Hancock. Child: Charles Hancock. Child: William Hancock. Child: Thomas Hancock. Child: John Hancock. Child: @I131@. Marriage 17 JUN 1867. Rugby, Warwickshire, England. [26][27][28]

External Files

  • File M245. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media91 England Census.jpg. 1891 England Census.
  • File M247. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media81 England Census.jpg. 1881 England Census.
  • File M522. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media11 England Census(28).jpg. 1911 England Census.
  • File M814. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media\England Wales Death Index 19162007(23).jpg. England & Wales, Death Index, 1916-2007.
  • File M815. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media01 England Census(30).jpg. 1901 England Census.
  • File M816. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media\England Wales FreeBMD Birth Index 18371915(95).jpg. England & Wales, FreeBMD Birth Index, 1837-1915.
  • File M817. File: E:\documents\Software MacKiev\Family Tree Maker\Hancock Family Tree (final) Media\England Wales FreeBMD Marriage Index 18371915(10).jpg. England & Wales, FreeBMD Marriage Index, 1837-1915.

Name: Clara Hancock. Given Name: Clara. Surname: Hancock. [29] [30] [31] [32] [33] [34] [35] [36] [37] [38] [39] [40] [41] [42]

Born 20 FEB 1879. Shavington, Cheshire, England. [43] [44] [45] [46] [47] [48] [49] [50] [51] [52] [53]

Died Cause: Y. ABT 1958. Crewe, Cheshire, England. [54] [55]

FSFTID MN6N-VNX.

AMTID 192131677594:1030:163733265.

Baptism: 23 MAR 1879. Wybunbury, Cheshire, England. [56] [57]

Residence Relationship to Head: Daughter. 1881 Shavington cum Gresty, Cheshire, England. [58] Relation to Head: Daughter. 1891 Shavington cum Gresty, Cheshire, England. [59] Relation to Head of House: Servant. 1901 Monks Coppenhall, Cheshire, England. [60] Marital Status: Married; Relation to Head of House: Wife. 2 APR 1911. Monks Coppenhall, Cheshire, England. [61] Marital Status: Married. 1939 Cheshire, England. [62] Wybunbury, Cheshire, England. [63]

Arrival 27 SEP 1886. New York, New York, USA. [64] [65]

Buried 4 JAN 1958. Cheshire, England. [66]

Departure Liverpool, Lancashire, England. [67] [68]

File File: (removed). Format: jpg. 1881 census Thomas Hancock b.1839 & Mary Digby and children. 01032018 17:05:53. PHOTO Scrapbook: N.

Marriage Husband @I2454@. Wife @I2377@. Marriage 1908 Wybunbury, Cheshire, England. Marriage 4 AUG 1908. Wybunbury, Cheshire, England. [69]

Sources

  1. Source: #S668 File @M814@
  2. Source: #S364 Class: RG14; Piece: 21797 File @M522@
  3. Source: #S349
  4. Source: #S363 Class: RG13; Piece: 3355; Folio: 51; Page: 34 File @M815@
  5. Source: #S8 Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File @M245@
  6. Source: #S5 File @M816@
  7. Source: #S669 File @M817@
  8. Source: #S263 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File @M247@
  9. Source: #S667
  10. Source: #S668 File @M814@
  11. Source: #S364 Class: RG14; Piece: 21797 File @M522@
  12. Source: #S363 Class: RG13; Piece: 3355; Folio: 51; Page: 34 File @M815@
  13. Source: #S8 Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File @M245@
  14. Source: #S5 File @M816@
  15. Source: #S263 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File @M247@
  16. Source: #S668 File @M814@
  17. Source: #S8 Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File @M245@
  18. Source: #S667
  19. Source: #S263 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File @M247@
  20. Source: #S364 Class: RG14; Piece: 21797 File @M522@
  21. Source: #S363 Class: RG13; Piece: 3355; Folio: 51; Page: 34 File @M815@
  22. Source: #S349
  23. Source: #S667
  24. Source: #S669 File @M817@
  25. Source: #S667
  26. Source: #S572 Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1145; Document Reference: DR 258 File @M413@
  27. Source: #S574 File @M418@
  28. Source: #S697 Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1145; Document Reference: DR 258 File @M413@
  29. Source: #S92 The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 7 Name: Page The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File File: (removed) Format: jpg PHOTO Scrapbook: N 16
  30. Source: #S15 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 19 Name: Page Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File File: (removed) Format: jpg PHOTO Scrapbook: N 28
  31. Source: #S93 Deceased Online; United Kingdom; Deceased Online Burial Indexes 31 Name: Page Deceased Online; United Kingdom; Deceased Online Burial Indexes Link: URL: https://www.deceasedonline.com/servlet/GSDOSearch?DetsView=Summary&src=ext&fileid=14568527
  32. Source: #S86 Class: RG14; Piece: 21797 39 Name: Page Class: RG14; Piece: 21797 File File: (removed) Format: jpg PHOTO Scrapbook: N 48
  33. Source: #S115 Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 51 Name: Page Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 File File: (removed) Format: jpg PHOTO Scrapbook: N 60
  34. Source: #S14 62 Name: Page Link: URL: http://familysearch.org/pal:/MM9.1.1/N4TV-HFP
  35. Source: #S74 68 Name: Page File File: (removed) Format: jpg PHOTO Scrapbook: N 76
  36. Source: #S18 78 Name: Page Link: URL: https://familysearch.org/pal:/MM9.1.1/NNS1-WH3
  37. Source: #S87 Class: RG13; Piece: 3355; Folio: 51; Page: 34 85 Name: Page Class: RG13; Piece: 3355; Folio: 51; Page: 34 File File: (removed) Format: jpg PHOTO Scrapbook: N 94
  38. Source: #S128 The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A 97 Name: Page The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A File File: (removed) Format: jpg PHOTO Scrapbook: N 106
  39. Source: #S89 Church of England. Record Office; Chester, England 109 Name: Page Church of England. Record Office; Chester, England
  40. Source: #S90 114 Name: Page File File: (removed) Format: jpg PHOTO Scrapbook: N 122
  41. Source: #S91 General Register Office; United Kingdom; Volume: 10a; Page: 295 125 Name: Page General Register Office; United Kingdom; Volume: 10a; Page: 295 File File: (removed) Format: jpg PHOTO Scrapbook: N 134
  42. Source: #S2 136 Name: Page Link: URL: http://familysearch.org/pal:/MM9.1.1/JS1F-JJ2
  43. Source: #S92 The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 152 Name: Page The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File File: (removed) Format: jpg PHOTO Scrapbook: N 161
  44. Source: #S15 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 164 Name: Page Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File File: (removed) Format: jpg PHOTO Scrapbook: N 173
  45. Source: #S86 Class: RG14; Piece: 21797 176 Name: Page Class: RG14; Piece: 21797 File File: (removed) Format: jpg PHOTO Scrapbook: N 185
  46. Source: #S115 Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 188 Name: Page Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 File File: (removed) Format: jpg PHOTO Scrapbook: N 197
  47. Source: #S87 Class: RG13; Piece: 3355; Folio: 51; Page: 34 200 Name: Page Class: RG13; Piece: 3355; Folio: 51; Page: 34 File File: (removed) Format: jpg PHOTO Scrapbook: N 209
  48. Source: #S128 The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A 212 Name: Page The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A File File: (removed) Format: jpg PHOTO Scrapbook: N 221
  49. Source: #S90 223 Name: Page File File: (removed) Format: jpg PHOTO Scrapbook: N 231
  50. Source: #S91 General Register Office; United Kingdom; Volume: 10a; Page: 295 234 Name: Page General Register Office; United Kingdom; Volume: 10a; Page: 295 File File: (removed) Format: jpg PHOTO Scrapbook: N 243
  51. Source: #S37 Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177 246 Name: Page Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177
  52. Source: #S76 Class: RG14; Piece: 21797 252 Name: Page Class: RG14; Piece: 21797
  53. Source: #S41 Class: RG13; Piece: 3355; Folio: 51; Page: 34 258 Name: Page Class: RG13; Piece: 3355; Folio: 51; Page: 34
  54. Source: #S93 Deceased Online; United Kingdom; Deceased Online Burial Indexes 380 Name: Page Deceased Online; United Kingdom; Deceased Online Burial Indexes Link: URL: https://www.deceasedonline.com/servlet/GSDOSearch?DetsView=Summary&src=ext&fileid=14568527
  55. Source: #S91 General Register Office; United Kingdom; Volume: 10a; Page: 295 388 Name: Page General Register Office; United Kingdom; Volume: 10a; Page: 295 File File: (removed) Format: jpg PHOTO Scrapbook: N 397
  56. Source: #S14 266 Name: Page Link: URL: http://familysearch.org/pal:/MM9.1.1/N4TV-HFP
  57. Source: #S2 272 Name: Page Link: URL: http://familysearch.org/pal:/MM9.1.1/JS1F-JJ2
  58. Source: #S15 Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 282 Name: Page Class: RG11; Piece: 3545; Folio: 21; Page: 40; GSU roll: 1341849 File File: (removed) Format: jpg PHOTO Scrapbook: N 291
  59. Source: #S92 The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 319 Name: Page The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1891; Class: RG12; Piece: 2854; Folio: 65; Page: 27; GSU roll: 6097964 File File: (removed) Format: jpg PHOTO Scrapbook: N 328
  60. Source: #S87 Class: RG13; Piece: 3355; Folio: 51; Page: 34 334 Name: Page Class: RG13; Piece: 3355; Folio: 51; Page: 34 File File: (removed) Format: jpg PHOTO Scrapbook: N 343
  61. Source: #S86 Class: RG14; Piece: 21797 349 Name: Page Class: RG14; Piece: 21797 File File: (removed) Format: jpg PHOTO Scrapbook: N 358
  62. Source: #S128 The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A 364 Name: Page The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/4007A File File: (removed) Format: jpg PHOTO Scrapbook: N 373
  63. Source: #S18 433 Name: Page Link: URL: https://familysearch.org/pal:/MM9.1.1/NNS1-WH3
  64. Source: #S115 Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 298 Name: Page Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 File File: (removed) Format: jpg PHOTO Scrapbook: N 307
  65. Source: #S37 Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177 310 Name: Page Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177
  66. Source: #S93 Deceased Online; United Kingdom; Deceased Online Burial Indexes 403 Name: Page Deceased Online; United Kingdom; Deceased Online Burial Indexes Link: URL: https://www.deceasedonline.com/servlet/GSDOSearch?DetsView=Summary&src=ext&fileid=14568527
  67. Source: #S115 Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 414 Name: Page Year: 1886; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 6; List Number: 1177 File File: (removed) Format: jpg PHOTO Scrapbook: N 423
  68. Source: #S37 Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177 426 Name: Page Year: 1886; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 499; Line: 6; List Number: 1177
  69. Source: #S18 Name: Page Link: URL: https://familysearch.org/pal:/MM9.1.1/NNS1-WH3
  • Source: S263 Ancestry.com and The Church of Jesus Christ of Latter-day Saints 1881 England Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; NOTECensus Returns of England and Wales, 1881
  • Source: S349 Ancestry.com England, Select Cheshire Bishop's Transcripts, 1598-1900 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014; NOTEEngland, Cheshire Bishop's Transcripts, 1598-1900
  • Source: S363 Ancestry.com 1901 England Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; NOTECensus Returns of England and Wales, 1901
  • Source: S364 Ancestry.com 1911 England Census Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; NOTECensus Returns of England and Wales, 1911
  • Source: S5 FreeBMD England & Wales, FreeBMD Birth Index, 1837-1915 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S667 Ancestry.com England, Select Marriages, 1538–1973 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014; NOTEEngland, Marriages, 1538–1973
  • Source: S668 Ancestry.com England & Wales, Death Index, 1916-2007 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2007; NOTEEngland and Wales Civil Registration Indexes
  • Source: S669 FreeBMD England & Wales, FreeBMD Marriage Index, 1837-1915 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; NOTEEngland and Wales Civil Registration Indexes
  • Source: S8 Ancestry.com 1891 England Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; Repository: #R1
  • Source: S115 Ancestry.com, New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Provo, UT, USA: Ancestry.com Operations, Inc., 2010). lis Island), 1820-1957</i>. arden and Ellis Island), 1820-1957</i>. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

    Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: <a href="https://catalog.archives.gov/id/6256867" target="_blank">6256867</a>. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.

    Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: <a href="https://catalog.archives.gov/id/300346" target="_blank">300346</a>. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.

    Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. NAI: <a href="https://catalog.archives.gov/id/3887372" target="_blank">3887372.</a> RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.

    Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. NAI: <a href="https://catalog.archives.gov/id/4497925" target="_blank">4497925.</a> National Archives at Washington, D.C.

    Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. NAI: <a href="https://catalog.archives.gov/id/4441521" target="_blank">4441521.</a> National Archives at Washington, D.C.

    TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2010 Name: Title New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
  • Source: S128 Ancestry.com, 1939 England and Wales Register (Lehi, UT, USA: Ancestry.com Operations, Inc., 2018). ncestry.com Operations, Inc., 2018. Crown copyright images reproduced by courtesy of TNA, London England. 1939 Register (Series RG101), The National Archives, Kew, London, England. The National Archives give no warranty as to the accuracy, completeness or fitness for the purpose of the information provided. Images may be used only for purposes of research, private study or education. Applications for any other use should be made to The National Archives Image Library, Kew, Richmond, Surrey TW9 4DU, Tel: 020 8392 5225. Fax: 020 8392 5266. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Lehi, UT, USA Name: PubDate 2018 Name: Title 1939 England and Wales Register
  • Source: S14 Ancestry.com, Cheshire, England, Select Bishop's Transcripts, 1576-1933 (Provo, UT, USA: Ancestry.com Operations, Inc., 2014). -1933</i>. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. England, Cheshire Bishop's Transcripts, 1576-1933. Salt Lake City, Utah: FamilySearch, 2013. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2014 Name: Title Cheshire, England, Select Bishop's Transcripts, 1576-1933
  • Source: S15 Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1881 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2004). 881 England Census</i>. Provo, UT, USA: Ancestry.com Operations Inc, 2004. Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 1881.

    Images © Crown copyright. Images reproduced by courtesy of The National Archives, London, England.

    The National Archives give no warranty as to the accuracy, completeness or fitness for the purpose of the information provided.

    Images may be used only for purposes of research, private study or education. Applications for any other use should be made to <a href="http://www.nationalarchives.gov.uk/imagelibrary/" target="_blank">The National Archives Image Library</a>, Kew, Richmond, Surrey TW9 4DU, Tel: 020 8392 5225 Fax: 020 8392 5266.

    TID 439 Name: Author Ancestry.com and The Church of Jesus Christ of Latter-day Saints Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2004 Name: Title 1881 England Census
  • Source: S18 Ancestry.com, England, Select Marriages, 1538–1973 (Provo, UT, USA: Ancestry.com Operations, Inc., 2014). SA: Ancestry.com Operations, Inc., 2014. England, Marriages, 1538–1973. Salt Lake City, Utah: FamilySearch, 2013. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2014 Name: Title England, Select Marriages, 1538–1973
  • Source: S2 Ancestry.com, England, Select Births and Christenings, 1538-1975 (Provo, UT, USA: Ancestry.com Operations, Inc., 2014). i>. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2014 Name: Title England, Select Births and Christenings, 1538-1975
  • Source: S37 Ancestry.com, Biography & Genealogy Master Index (BGMI) (Provo, UT, USA: Ancestry.com Operations, Inc., 2009). , UT, USA: Ancestry.com Operations, Inc., 2009. Gale Research Company. Biography and Genealogy Master Index. Detroit, MI, USA: Gale Research Company, 2008. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2009 Name: Title Biography & Genealogy Master Index (BGMI)
  • Source: S41 Ancestry.com, 1901 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005). m Operations Inc, 2005. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2005 Name: Title 1901 England Census
  • Source: S74 FreeBMD, England & Wales, Civil Registration Marriage Index, 1837-1915 (Provo, UT, USA: Ancestry.com Operations Inc, 2006). 1915</i>. Provo, UT, USA: Ancestry.com Operations Inc, 2006. General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Database Copyright © 1998-2003 Graham Hart, Ben Laurie, Camilla von Massenbach and David Mayall. TID 439 Name: Author FreeBMD Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2006 Name: Title England & Wales, Civil Registration Marriage Index, 1837-1915
  • Source: S76 Ancestry.com, 1911 England Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2011). m Operations, Inc., 2011. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2011 Name: Title 1911 England Census
  • Source: S86 Ancestry.com, 1911 England Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2011). m Operations, Inc., 2011. Census Returns of England and Wales, 1911. Kew, Surrey, England: The National Archives of the UK (TNA) Series RG14, 1911.

    Data imaged from the National Archives, London, England. The National Archives gives no warranty as to the accuracy, completeness or fitness for the purpose of the information provided. Images may be used only for purposes of research, private study or education. Applications for any other use should be made to the National Archives, Kew, Richmond, Surrey TW9 4DU.

    TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2011 Name: Title 1911 England Census
  • Source: S87 Ancestry.com, 1901 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005). m Operations Inc, 2005. Census Returns of England and Wales, 1901. Kew, Surrey, England: The National Archives, 1901. Data imaged from the National Archives, London, England. The National Archives gives no warranty as to the accuracy, completeness or fitness for the purpose of the information provided. Images may be used only for purposes of research, private study or education. Applications for any other use should be made to the National Archives, Kew, Richmond, Surrey TW9 4DU. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2005 Name: Title 1901 England Census
  • Source: S89 Ancestry.com, Cheshire, England, Parish Registers, 1538-1909 (Lehi, UT. USA: Ancestry.com Operations, Inc., 2018). ehi, UT. USA: Ancestry.com Operations, Inc., 2018. Church of England. Record Office Chester, England. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Lehi, UT. USA Name: PubDate 2018 Name: Title Cheshire, England, Parish Registers, 1538-1909
  • Source: S90 FreeBMD, England & Wales, Civil Registration Birth Index, 1837-1915 (Provo, UT, USA: Ancestry.com Operations Inc, 2006). 5</i>. Provo, UT, USA: Ancestry.com Operations Inc, 2006. General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Database Copyright © 1998-2003 Graham Hart, Ben Laurie, Camilla von Massenbach and David Mayall. TID 439 Name: Author FreeBMD Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2006 Name: Title England & Wales, Civil Registration Birth Index, 1837-1915
  • Source: S91 Ancestry.com, England & Wales, Civil Registration Death Index, 1916-2007 (Provo, UT, USA: Ancestry.com Operations Inc., 2007). 6-2007</i>. Provo, UT, USA: Ancestry.com Operations Inc., 2007. General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations Inc. Name: PubPlace Provo, UT, USA Name: PubDate 2007 Name: Title England & Wales, Civil Registration Death Index, 1916-2007
  • Source: S92 Ancestry.com, 1891 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005). m Operations Inc, 2005. Census Returns of England and Wales, 1891. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 1891.

    Data imaged from The National Archives, London, England. 2,131 rolls. The National Archives gives no warranty as to the accuracy, completeness or fitness for the purpose of the information provided. Images may be used only for purposes of research, private study or education. Applications for any other use should be made to The National Archives, Kew, Richmond, Surrey TW9 4DU.

    TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations Inc Name: PubPlace Provo, UT, USA Name: PubDate 2005 Name: Title 1891 England Census
  • Source: S93 Ancestry.com, Web: UK, Burial and Cremation Index, 1576-2014 (Lehi, UT, USA: Ancestry.com Operations, Inc., 2016). ehi, UT, USA: Ancestry.com Operations, Inc., 2016. The central database for UK burials and cremations. Deceased Online. https://www.deceasedonline.com/: accessed 18 July 2016. TID 439 Name: Author Ancestry.com Name: Publisher Ancestry.com Operations, Inc. Name: PubPlace Lehi, UT, USA Name: PubDate 2016 Name: Title Web: UK, Burial and Cremation Index, 1576-2014




Is Clara your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of Clara's DNA have taken a DNA test. Have you taken a test? If so, login to add it. If not, see our friends at Ancestry DNA.


Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

Featured Eurovision connections: Clara is 35 degrees from Agnetha Fältskog, 28 degrees from Anni-Frid Synni Reuß, 30 degrees from Corry Brokken, 24 degrees from Céline Dion, 29 degrees from Françoise Dorin, 28 degrees from France Gall, 33 degrees from Lulu Kennedy-Cairns, 31 degrees from Lill-Babs Svensson, 23 degrees from Olivia Newton-John, 34 degrees from Henriette Nanette Paërl, 35 degrees from Annie Schmidt and 22 degrees from Moira Kennedy on our single family tree. Login to see how you relate to 33 million family members.

H  >  Hancock  >  Clara Hancock