Last Name
First Name
Home
Surnames
What's New
Most Wanted
NOTABLE PEOPLE
Photos
Histories
Documents
Videos
Recordings
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
Statistics
Change Language
Bookmarks
Contact Us
The study into the Howes/Howse/Hows and House names is registered with the Guild of One-Name Studies.
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
BirthCerts
DeathCerts
MarrgeCerts
Churches
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Rose Gould
Abt 1816 -
Individual
Family
Ancestors
Descendants
Relationship
Timeline
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Text
|
Register
|
PDF
(Notes: You may have to scroll down or right to see chart.)
Prudence Bartlett
Abt 1855-
Prudence Bartlett
B:
Abt 1855
Bloomsbury, London
Charles William Bartlett
Abt 1860-
Charles William Bartlett
B:
Abt 1860
St Clement Danes, Westminster, London
Priscilla House
Abt 1833-Abt 1900
Priscilla House
B:
Abt 1833
Crowmarsh, Oxfordshire
D:
Abt Feb 1900
Strand RD, London
Henry Bartlett
Abt 1835-Abt 1878
Henry Bartlett
B:
Abt 1835
Wallingford, Berkshire
D:
Abt Aug 1878
Wallingford RD, Berkshire
Charlotte House
Abt 1837-Abt 1838
Charlotte House
B:
Abt Aug 1837
Crowmarsh Gifford, Oxfordshire
D:
Abt May 1838
Wallingford RD, Berkshire
Thirza Ann Howse
Abt 1879-
Thirza Ann Howse
B:
Abt Feb 1879
Wallingford, Berkshire
William Albert Pickett
Abt 1868-
William Albert Pickett
B:
Abt 1868
Oxshott, Surrey
William Charles House
1882-Abt 1946
William Charles House
B:
9 Jul 1882
Hook, Surrey
D:
Abt May 1946
NE Surrey RD, Surrey
Ellen Sophia Crook
Abt 1883-Abt 1914
Ellen Sophia Crook
B:
Abt Nov 1883
Surbiton Hill, Surrey
D:
Abt Feb 1914
Kingston RD, Surrey
Ellen Griffin
1888-Abt 1956
Ellen Griffin
B:
10 Jul 1888
Kingston RD, Surrey
D:
Abt May 1956
South Middlesex RD, Middlesex
Rose Elizabeth House
Abt 1885-Abt 1937
Rose Elizabeth House
B:
Abt Feb 1885
Claygate, Surrey
D:
Abt Feb 1937
NE Surrey RD, Surrey
Henry Dodson
Abt 1883-Abt 1964
Henry Dodson
B:
Abt May 1883
Lydney, Gloucestershire
D:
Abt Feb 1964
NE Surrey RD, Surrey
Frederick George House
1886-Abt 1942
Frederick George House
B:
16 Apr 1886
Claygate, Surrey
D:
Abt Nov 1942
NE Surrey RD, Surrey
Rhoda Edith Grimes
1891-Abt 1939
Rhoda Edith Grimes
B:
7 Jan 1891
Surbiton, Surrey
D:
Abt Nov 1939
NE Surrey RD, Surrey
Charles House
Abt 1856-Abt 1925
Charles House
B:
Abt Nov 1856
Crowmarsh Gifford, Oxfordshire
D:
Abt Feb 1925
Kingston RD, Surrey
Christiana Rumbould
Abt 1856-Abt 1919
Christiana Rumbould
B:
Abt 1856
Cholsey, Berkshire
D:
Abt Aug 1919
Kingston RD, Surrey
Edith Harriet House
Abt 1883-Abt 1966
Edith Harriet House
B:
Abt May 1883
Slough, Berkshire
D:
Abt Aug 1966
Lichfield, Staffordshire
Joseph Evans
Abt 1883-
Joseph Evans
B:
Abt 1883
Mancetter, Warwickshire
Rose Matilda House
Abt 1884-Abt 1955
Rose Matilda House
B:
Abt May 1884
Hayes, Middlesex
D:
Abt Feb 1955
Warwick RD, Warwickshire
Thomas Henry Cotton
Abt 1884-Abt 1930
Thomas Henry Cotton
B:
Abt 1884
Mancetter, Warwickshire
D:
Abt Aug 1930
Nuneaton RD, Warwickshire
Albert House
1886-Abt 1968
Albert House
B:
9 Sep 1886
Nuneaton, Warwickshire
D:
Abt Feb 1968
Nuneaton RD, Warwickshire
Winifred May Aucott
1896-Abt 1966
Winifred May Aucott
B:
11 Jul 1896
Hartshill, Warwickshire
D:
Abt Feb 1966
Nuneaton RD, Warwickshire
Lucy House
1888-Abt 1962
Lucy House
B:
1 Dec 1888
Nuneaton, Warwickshire
D:
Abt Aug 1962
Nuneaton RD, Warwickshire
John Edward Alton
1876-Abt 1944
John Edward Alton
B:
9 Sep 1876
Ashby de la Zouch, Leicestershire
D:
Abt Aug 1944
Nuneaton RD, Warwickshire
James House
1890-Abt 1956
James House
B:
26 Jan 1890
Nuneaton, Warwickshire
D:
Abt May 1956
Nuneaton RD, Warwickshire
Violet Osman
1895-Abt 1954
Violet Osman
B:
16 Jul 1895
Darlaston, Staffordshire
D:
Abt May 1954
Nuneaton RD, Warwickshire
Annie House
1892-Abt 1952
Annie House
B:
12 Aug 1892
Nuneaton, Warwickshire
D:
Abt Feb 1952
Nuneaton RD, Warwickshire
William James Ballard
1885-Abt 1943
William James Ballard
B:
22 Sep 1885
Birmingham RD, Warwickshire
D:
Abt Nov 1943
Nuneaton RD, Warwickshire
Charles House
1894-Abt 1977
Charles House
B:
12 Sep 1894
Nuneaton, Warwickshire
D:
Abt May 1977
Nuneaton RD, Warwickshire
Emily Green
1894-Abt 1989
Emily Green
B:
5 Jan 1894
D:
Abt Mar 1989
Nuneaton & Bedworth RD, Warwickshire
Esther House
1897-Abt 1964
Esther House
B:
6 Apr 1897
Nuneaton, Warwickshire
D:
Abt Nov 1964
Nuneaton RD, Warwickshire
Sydney Thomas French
Abt 1890-Abt 1931
Sydney Thomas French
B:
Abt Jul 1890
Stoke Golding, Leicestershire
D:
Abt Aug 1931
Nuneaton RD, Warwickshire
Thomas Guest
1898-Abt 1974
Thomas Guest
B:
7 Jul 1898
D:
Abt Nov 1974
Meriden RD, Warwickshire
Ethel Lily House
1899-Abt 1976
Ethel Lily House
B:
26 Mar 1899
Nuneaton, Warwickshire
D:
Abt Feb 1976
Nuneaton RD, Warwickshire
Charles William Smout
1892-Abt 1969
Charles William Smout
B:
29 May 1892
Hammersmith, London
D:
Abt Aug 1969
Nuneaton RD, Warwickshire
James House
Abt 1859-Abt 1924
James House
B:
Abt Nov 1859
Crowmarsh Gifford, Oxfordshire
D:
Abt Nov 1924
Nuneaton RD, Warwickshire
Esther Rumble
Abt 1859-Abt 1922
Esther Rumble
B:
Abt 1859
Cholsey, Berkshire
D:
Abt Nov 1922
Nuneaton RD, Warwickshire
Frederick George House
Abt 1886-Abt 1886
Frederick George House
B:
Abt Aug 1886
Nuneaton RD, Warwickshire
D:
Abt Aug 1886
Nuneaton RD, Warwickshire
William George House
Abt 1894-Abt 1894
William George House
B:
Abt Aug 1894
Nuneaton RD, Warwickshire
D:
Abt Aug 1894
Nuneaton RD, Warwickshire
George House
Abt 1896-Abt 1896
George House
B:
Abt Feb 1896
Nuneaton RD, Warwickshire
D:
Abt Feb 1896
Nuneaton RD, Warwickshire
George House
Abt 1865-Abt 1933
George House
B:
Abt Feb 1865
Wallingford, Berkshire
D:
Abt May 1933
Nuneaton RD, Warwickshire
Annie Lovelock
Abt 1859-Abt 1919
Annie Lovelock
B:
Abt May 1859
Wallingford, Berkshire
D:
Abt May 1919
Nuneaton RD, Warwickshire
Charlotte House
Abt 1839-
Charlotte House
B:
Abt 1839
Crowmarsh Gifford, Oxfordshire
Emma House
Abt 1843-
Emma House
B:
Abt 1843
Crowmarsh, Oxfordshire
Mary House
Abt 1847-
Mary House
B:
Abt 1847
Crowmarsh, Oxfordshire
George Edwin Andrews
Abt 1878-
George Edwin Andrews
B:
Abt Feb 1878
Cippenham, Buckinghamshire
William Charles Andrews
Abt 1879-
William Charles Andrews
B:
Abt Aug 1879
Hedgerley, Buckinghamshire
Ethel Ross A Andrews
Abt 1892-
Ethel Ross A Andrews
B:
Abt May 1892
Slough, Berkshire
Ann House
Abt 1851-
Ann House
B:
Abt 1851
Crowmarsh Gifford, Oxfordshire
Edwin John Andrews
Abt 1854-
Edwin John Andrews
B:
Abt 1854
Aston Rowant, Oxfordshire
Sarah House
Abt 1855-Abt 1888
Sarah House
B:
Abt 1855
Crowmarsh Gifford, Oxfordshire
D:
Abt Feb 1888
Witney RD, Oxfordshire
Alfred Brogden
Abt 1861-Abt 1941
Alfred Brogden
B:
Abt Aug 1861
Aston, Oxfordshire
D:
Abt May 1941
Rugby RD, Warwickshire
Rose Gould
Abt 1816-
Rose Gould
B:
Abt 1816
Crowmarsh, Oxfordshire
Charles House
Abt 1811-
Charles House
B:
Abt 1811
Crowmarsh Gifford, Oxfordshire