Winters Genealogy

Source Page 1

  • [S1] Photocopy of registered birth of George Francis Winters, born 8 June 1917, registered 23 June 1917 in the Registration District of Athy (General Register Office, Ireland, copy held by author)
  • [S2] Birth certificate of Alan George Barrer
  • [S3] 1901 Census of Ireland, Co. Limerick, Coshlea Barony, Griston D.E.D., Ballingarry Parish, Kilgarriff Townland, National Archives of Ireland, Dublin
  • [S4] Marriage Certificate of George Barrer and Vera Eleanor Beatty 9 June 1915, Registration District: Loughrea; copy in the possession of the author
  • [S5] Royal Irish Constabulary service record no. 63506, George Barrer b. 1888, HO 184/4, UK National Archives, Kew, London
  • [S6] Photocopy of registered birth of Edward Winters, born 10 Mar 1888, registered 12 Mar 1888 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author).
  • [S7] Census of Ireland, 1901, Co Limerick, Particles D.E.D., Sunville Upper Townland (Family History Library, microfilm no. 0842850)
  • [S8] Photocopy of the registered marriage of Edward Thomas Winters and Sarah Frances Meredith, married 22 Apr 1914 in the Registration District of Athy (General Register Office, Ireland, copy held by author)
  • [S9] Announcement of the Engagement of George Winters and Evelyn Barrer, The Irish Times, 19 February 1941 (copy in possession of author).
  • [S10] Birth Certificate of Sarah Meredith 6 May 1885, Registration District: Mountmellick, Registration Date, 18 May 1885; copy in the possession of the author
  • [S11] Photocopy of the death certificate of Sarah Frances Winters (General Register Office, England & Wales, copy held by author).
  • [S12] Note:
  • [S13] 1901 Census of Ireland, Queen's Co, Stradbally Barony, Kilmurry D.E.D., Moyanna Parish, Ballyduff Townland, (note FHL microfilm no. is 0850465)
  • [S14] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Carlow/Carlow_Urban/Dublin_Street/912433/ accessed Oct 2009
  • [S15] Death Certificate of Thomas Meredith, 19 Jun 1915, Registration District: Athy, Registration Date: 7 jul 1915; copy in the possession of the author
  • [S16] Parish Register of Athy, 1837-1956 , Representative Church Body Library, Ireland
  • [S17] Sharon Haggerty, Ballyfin Parish Baptisms http://homepages.rootsweb.com/~sharonmh/Meredith/BMDs-Ballyfin.htm
  • [S18] Cancelled Land Books Coolbanagher Townland Queen's County (Valuation Office of Ireland)
  • [S19] Cancelled Land Books, Ballyduff Townland, Moyanna Parish, Queen's County (Valuation Office of Ireland)
  • [S20] Cancelled Land Books 1859-1939, Co. Kildare, Narragh & Reban (East) Barony, Grangemellon Electoral District, Tankardstown Parish, Ballycullane Townland, Film Number: 0840825, LDS Family History Library
  • [S21] 1911 Census of Ireland, Census Place: County Kildare, Grangemellon D.E.D.,Tankardstown Parish, Ballycullane Townland, Film Number: 2146886, LDS Family History Library
  • [S22] Marriage announcement: Deverell and Meredith; The Weekly Irish Times, Saturday, December 15, 1917, p.6, “DEVERELL-MEREDITH-Nov. 28 at Rathfarnham Church, Dublin, Joseph Deverell, J.P., son of the late Samuel Deverell and of Mrs. Deverell, Derrylough, Rosenallis, Queen’s County, to Emily, daughter of the late Thomas Meredith, Ballycullane, Athy, and of Mrs. Meredith, Whitebog, Athy.”
  • [S23] Sharon Haggerty, Meredith Burials, Maryborough Parish Registers: 1793 - 1999, http://homepages.rootsweb.com/~sharonmh/Meredith/BURIALS-Maryborough.htm
  • [S24] Death announcement: Crampton, Elizabeth. Weekly Irish Times (1876-1941); Dec 31, 1910; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 24
  • [S25] Casualty Details, Commonwealth War Graves Commission, Crampton, Thomas-http://www.cwgc.org/search/casualty_details.aspx?casualty=841710-
  • [S26] Private communication from Sharon Haggerty of the Mountrath 1837 Parish Register, Clonenagh Parish, records extracted by E. Jeffers.
  • [S27] Marriage certificate: John Wilkinson and Margaret Susanna Meredith, 10 July 1890, Coolbanagher Parish Church, Queen’s County, Ireland; copy in the possession of the author
  • [S28] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Queen_s_Co_/Ballyadams/Monascreeban/785730/ accessed Nov 2009
  • [S29] Coolbanagher Church of Ireland Parish Records
  • [S30] Death announcement: Keegan, Maria, Times Pictorial, Saturday, July 1, 1944 p.11, “KEEGAN - June 20, 1944, at her residence, Rathleague House, Maryborough, Maria Keegan (nee Meredith), beloved and loving wife of G. Charles Keegan, formerly of Coolbanagher and Kinsale.”
  • [S31] The Bradshaws, Find a Grave webpage http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=37686718 (also 37768964 and 37821977)
  • [S32] Marriage Certificate of George Charles Keegan and Maria Meredith 5 Nov 1896, Registration District: Mountmellick; copy in the possession of the author
  • [S33] 1911 Census of Ireland, Queen's Co, Kilmurry D.E.D., Ballyduff Townland, Film Number: 2193134, LDS Family History Library
  • [S34] Death certificate of Rebecca Mathers nee Meredith, 14 Sep 1920 ; copy in the possession of the author
  • [S35] Marriage Certificate of Joseph Mathers and Rebecca Meredith 30 April 1895, Registration District: Mountmellick; copy in the possession of the author
  • [S36] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Kildare/Athy_East__Urban/Leinster_Street/535647/ accessed Nov 2009
  • [S37] Ancestry.com. UK Incoming Passenger Lists, 1878-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008;http://search.ancestry.co.uk/browse/view.aspx?dbid=1518&iid=30807_A000381-00135&pid=19901804&ssrc=&fn=Frances&ln=Modler&st=g
  • [S38] Ancestry.com. Victoria, Australia, Assisted and Unassisted Passenger Lists, 1839–1923 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2009.
  • [S39] The Irish Times, Thursday, March 21, 1940,  p.1, “MEREDITH - March 20, 1940, at his residence, Ballymoate House, Glenealy, Co. Wicklow, William Henry Meredith, to the inexpressible grief of his family and relatives. Funeral to-morrow (Friday) at 2 o’clock (summer time) to Glenealy Church”
  • [S40] Joyce Tunstead & Yvonne Russell, Headstones at Glenealy Parish Church, Co. Wicklow, Ireland Genealogy Projects Archives http://www.igp-web.com/IGPArchives/ire/wicklow/photos/tombstones/headstones/glenealy.txt, "In Loving Memory | of | WILLIAM H. MEREDITH | Ballymoate | died 20th March 1940, aged 62 yrs | also his wife AGNES | died 12th July 1962 aged 81 yrs | and their grandson WILLIAM | died 18th Sep. 1948 aged 3 yrs | and their daughter EVA | died 10th Nov. 2000 aged 82 yrs."
  • [S41] IGI
  • [S42] Ancestry.com, 1900 United States Federal Census On-line Database (Provo, UT, USA: MyFamily.com, Inc., 2002)
  • [S43] Ancestry.com, WW1 Pension Records; George Meredith - online database
  • [S44] Ancestry.com. Canadian Passenger Lists, 1865-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
  • [S45] National Archives of Ireland, http://www.census.nationalarchives.ie/pages/1911/Kildare/Kilkea/Ballynamony/536999/
  • [S46] Ancestry.com. Canada, Ocean Arrivals (Form 30A), 1919-1924 [database on-line]. Provo, UT, USA
  • [S47] Personal communication, Sharon Haggerty. See http://homepages.rootsweb.ancestry.com/~sharonmh/ for current information
  • [S48] Death announcement: Deverell, Emily; The Irish Times, Aug 29, 1968, pg. 18, “DEVERELL-August 28, 1968, Emily, wife of the late Joseph Deverell, Derrylough, Rosenallis, Co. Leix. Deeply regretted by her daughter Betty, family and friends. Remains leaving house to-day (Thursday) at 7 o’c. for Mountmellick (via Rosenallis). Funeral Service to-morrow (Friday) at 2 o’c in St. Paul’s Church, Mountmellick. Interment immediately afterwards in adjoining churchyard. House private. No letters, please.”
  • [S49] Marriage announcement: Macourt - Meredith. The Irish Times (1874-Current File); Mar 24, 1945; -ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 3
  • [S50] Death Certificate of Samuel Meredith, 29 Feb 1896, Registration District: Ballylinan, Registration Date, 23 Mar 1896; copy in the possession of the author
  • [S51] Parish Register of Coolbanagher, 1802-1834, Film Number: MFCI 69, National Archives of Ireland, Dublin
  • [S52] Tithe Applotment Book, 1830, Queens Co, Leighlin Diocese, Moyanna Parish, Ballyduff Townland, Parish: Moyanna Parish, Leighlin Diocese, Film Number: 0256669, LDS Family History Library
  • [S53] Tithe Applotment Book, 1830, Queens Co, Leighlin Diocese, Moyanna Parish, Ballyduff Townland, Parish: Moyanna Parish, Leighlin Diocese, Film Number: 84, tab 24/16, National Library, Dublin, Ireland
  • [S54] Valuation Field Book, 1842, Queen's Co, Stradbally Barony, Moyanna Parish, Ballyduff Townland ValOff, Parish: Moyanna Parish, Stradbally Barony, Valuation Office, Dublin
  • [S55] Valuation House Book, 1844, Queen's Co, Stradbally Barony, Moyanna Parish, Ballyduff Townland NAI, Parish: Moyanna Parish, Stradbally Barony, Film Number: 5.4016 MFGS 46/151, National Archives of Ireland, Dublin
  • [S56] Griffith's Valuation, 1850, Queen's Co, Stradbally Barony, Moyanna Parish, Ballyduff Townland, Parish: Ballyduff, Moyanna Parish, Stradbally Barony, Film Number: 0101757
  • [S57] Griffith's Valuation, 1850, Queen's Co, Stradbally Barony, Kilteale Parish, Kilmurry Townland, Parish: Kilmurry, Kilteale Parish, Stradbally Barony, Film Number: 0101757, LDS Family History Library
  • [S58] Cancelled Land Books Ballyduff 1855-1968, Queen's Co, Kilmurry Electoral District, Stradbally Barony, Moyanna Parish, Ballyduff Townland, Valuation Office, Dublin
  • [S59] Death Certificate of Elizabeth Meredith 13 July 1873, Registration District: Maryborough, Registration Date, 18 Aug 1873; copy in the possession of the author
  • [S60] Rosenallis Church of Ireland Parish Records
  • [S61] Griffith's Valuation 1850, Queen's Co, Tinnahinch Barony, Rosenallis Parish, Shanbeg Townland, Parish: Shanbeg, Rosenallis Parish, Film Number: 0101757 Item 1
  • [S62] Cancelled Land Books, Queen's Co, Tinnahinch Barony, Rosenallis Parish, Shanbeg Townland; Valuation Office, Dublin
  • [S63] Death announcement: Anne Wilkinson, Weekly Irish Times ; Apr 3, 1909; pg. 24. “March 22, 1909, at her residence, Ballytarsna, Abbeyleix, Anne, widow of the late James Wilkinson, aged 82 years.”
  • [S64] Anna Ryan, contributor to website: Saint John’s Churchyard, Coolbanagher, Ireland. Ireland Genealogy Project Archives http://www.igp-web.com/IGPArchives/ire/laois/cemeteries/st-johns.txt accessed 2009
  • [S65] Sharon Haggerty, Haggerty Ancestors and Related Families: Henry Meredith b. 1837, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=sharonmh&id=I10534
  • [S66] Death Certificate of Henry Meredith 26 Mar 1928, Registration District: Mountmellick, Registration Date, 21 Apr 1928; copy in the possession of the author
  • [S67] Sharon Haggerty, Website: Haggerty Ancestors and Related Families, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=SRCH&db=sharonmh
  • [S68] 1910 Census of Ireland, Ballylynan D.E.D., Killabban Parish, Ballylynan Townland, National Archives of Ireland, Dublin (note FHL microfilm no. is 0850459)
  • [S69] 1911 Census of Ireland, Ballylynan D.E.D., Killabban Parish, Ballylynan Townland. National Archives of Ireland, Dublin (note FHL microfilm no. is 2193078)
  • [S70] John Martin, Private Communication and Genes Reunited www.genesreunited.com
  • [S71] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Queen_s_Co_/Ballyadams/Crannagh/785720/ accessed Oct 2009
  • [S72] Valuation lists for Leix County, Athy Rural District, 1855-1968, v. 1-2 Electoral division: Ballyadams Ballylynan, LDS Microfilm 0867564
  • [S73] Death Certificate of George Meredith 9 June 1916, Registration District: Athy, Registration Date, 17 June 1916; copy in the possession of the author
  • [S74] Cancelled Land Books Monebrock 1855-1968, Queen's Co, Ballyadams Barony, Tankardstown Electoral District and Parish, Monebrock Townland, Film Number: 0867888, LDS Family History Library
  • [S75] 1901 Census of Ireland, Queen's Co, Ballyadams Barony, Tankardstown D.E.D. and Parish, Monebrock Townland, Film Number: 0850460, LDS Family History Library
  • [S76] Death Certificate of Esther Meredith, 16 June 1909, Registration District: Ballylinan, Union of Athy, Queen's Co, , Registration Date, 29 June 1909; copy in the possession of the author
  • [S77] 1911 Census of Ireland, Queen's Co, Ballyadams Barony, Tankardstown D.E.D. and Parish, Monebrock Townland, Film Number: 2193084, LDS Family History Library
  • [S78] Death Certificate of Joseph Meredith, died 10 Oct 1912 at Southfield, copy in the possession of the author.
  • [S79] 1901 Census of Ireland, Census Place: Queen's Co., Ballyadams D.E.D., Southfield Townland, (note FHL microfilm no. is 0850459)
  • [S80] 1911 Census of Ireland, Queen's County, Ballyadams D.E.D., Ballyadams Parish, Southfield Townland, Film Number: 2193078, LDS Family History Library
  • [S81] Wills & Admons, National Archives of Ireland
  • [S82] Death announcement: Meredith, Charlotte; The Irish Times, July 8, 1940, p.1, “MEREDITH - July 6, 1940, at her residence, Southfield, Athy, Charlotte, widow of the late Joseph Meredith. Funeral to Ballintubber to-day (Monday) at 3 p.m. (S.T.)
  • [S83] 1911 Census of Ireland, Queen's Co, Ballylynan D.E.D., Tecolm Parish, Corbally Townland, (note FHL microfilm no. is 2193078)
  • [S84] Death certificate of Armstrong Bond, 11 December 1965; copy received by author from John Martin
  • [S85] Marriage Certificate Armstrong Bond and Sarah Louise Meredith, 15 Oct 1890, Registration District: Athy; copy in the possession of the author
  • [S86] Jack McDonald (contributor), Ireland Genealogy Projects Archives, Cemetery: County OFFALY, St Mary's Church of Ireland Cemetery (part), Geashill, Co. Offaly, Ireland, http://www.igp-web.com/IGPArchives/ire/offaly/cemeteries/geashill02.txt
  • [S87] Death announcement: Deverell, Elsie (nee Meredith) ; The Irish Times ; Jul 9, 1998; pg. 35
  • [S88] Marriage announcement: Poynton - Crampton. Weekly Irish Times (1876-1941); Jan 25, 1919; ProQuest Historical Newspapers The Irish Times 1859-2008) pg. 6.
  • [S89] Death announcement: Francis Gilbert Poynton, The Irish Times, Apr 4, 1969, p. 20.
  • [S90] Marriage announcement: W E Nevill - M F Poynton; The Irish Times, Jul 30, 1951, pg. 5.
  • [S91] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Galway/Portumna/Portumna_Demesne/473069/ accessed Oct 2009
  • [S92] Death announcement: Hannah Poynton, The Irish Times, Jan 17, 1975, pg. 26.
  • [S93] OBITUARY: Rev. Canon W.E. Crampton, The Irish Times (1874-Current File); Jun 30, 1962; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 13
  • [S94] Marriage announcement: Crampton - Shepherd, Weekly Irish Times (1876-1941); Feb 16, 1929; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 20
  • [S95] Marriage announcement: Sheane and Crampton; Weekly Irish Times (1876-1941); Oct 11, 1919, “September 17, 1919, at the Holy Trinity Church, Redcross, William, son of the late William and of Mrs. Sheane, Ballyteakin, Wicklow, to Rebecca Caroline, daughter of William Crampton, Drimcoe, Mount Charles, Donegal, and late of Carlow.”
  • [S96] Death announcement: Rebecca Caroline (Carrie) Sheane, Irish Times, Mar 19, 1984, pg. 20
  • [S97] Death announcement: Jessie Crampton ; The Irish Times ; Oct 11, 1972; pg. 22.-
  • [S98] FamilySearch.org Record Search: Ireland, Civil Registration Indexes 1845-1958, http://pilot.familysearch.org/recordsearch/
  • [S99] Death announcement: Henry Meredith Crampton, The Irish Times, Nov 16, 1963, pg. 22.
  • [S100] Obituary: Henry Meredith Crampton, The Irish Times, Nov 16, 1963, pg. 15.
  • [S101] Marriage announcement: McClure and Crampton; Weekly Irish Times ; Jan 24, 1920; pg. 8, “December 17, 1919, at Mountcharles Parish Church, Co. Donegal, Andrew, son of James McClure, Munternese, Mountcharles, to Elizabeth, daughter of William Crampton, Drimcoe, Mountcharles, late of Carlow.”
  • [S102] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Dublin/Trinity_Ward/Kildare_St_/88547/ accessed Oct 2009
  • [S103] Death announcement: Nevill, Dr W. E., The Irish Times, Sep 12, 2006, p. 33.
  • [S104] Ted Nevill Lecture Series http://www.ucc.ie/en/geology/News/bodytext,52170,en.html accessed Oct 2009
  • [S105] Newsletter of the Institute of Geologists of Ireland, Sep-Dec 2006, http://www.igi.ie/assets/files/Newsletters/Newsletter13.pdf accessed Oct 2009
  • [S106] Family Search, Record Search - Pilot Site, http://pilot.familysearch.org/recordsearch/ accessed Jul 2009
  • [S107] Death announcement: William Sheane, Irish Times, Dec 24, 1969, pg. 16
  • [S108] Death announcement: George Henry (Harry) Sheane, Irish Times, Jan 12, 1989, pg. 24.
  • [S110] National Archives of Ireland, http://www.census.nationalarchives.ie/pages/1901/Queen_s_Co_/Ballyadams/Monascreeban/1644294/
  • [S111] In memoriam, Neville Cox; The Irish Times ; Jul 31, 1971; pg. 20.
  • [S112] Death announcement: Ruby Cox; The Irish Times ; Oct 12, 1966; pg. 11, “October 11, 1966, at her residence, Raheen, Church road, Athy, Ruby (nee Deverell), beloved wife of Neville and dear mother of Gregor and Rowland. Service in St. Michael’s Church at 3 o’c. tomorrow (Thursday). Funeral immediately afterwards to St. Michael’s Cemetery, Athy. House private. ‘Peace, perfect peace.’ ”
  • [S113] Death announcement: George Charles Keegan. The Irish Times (1874-Current File); Nov 5, 1954; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 10, accessed Jul 2009, “KEEGAN-November 3, 1954, at the residence of his son-in-law, Robert Levis, Newtown, Naas, George Charles Keegan, ex-N.T., late of Coolbanagher and Kinsale, in his 83rd year. Deeply and deservedly regretted. Funeral leaving house at 1 o’clock to-day (Friday) for Dysart, Enos (The Rock), via Monasterevan and Bloomfield Cross. “Thou art my Rock and my Fortress.”
  • [S114] Death announcement - Walter S. Keegan. The Irish Times (1874-Current File); Jul 11, 1985; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 20, “KEEGAN - July 7, 1985, Walter S., eldest son of the late George Charles and Maria Keegan of Coolbanagher and Kiltsale; deeply and deservedly regretted. Interred at Dundonald Cemetery, following Service at Bangor Abbey, July 10.”
  • [S115] Private communication from John Bradshaw (email 19 Jul 2009) of information from Joan Hales
  • [S116] Death announcement - Kathleen Eva Levis nee Keegan. The Irish Times (1874-Current File); Apr 6, 1990; -ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 34, “LEVIS (née Keegan) (Renny, Ballyhooley, Co. Cork and Rathmore, Naas, Co. Kildare) — April 5, 1990, Kathleen Eva, beloved wife of the late Robert, dear mother of Charlie, Marwin and Joan, loved grandmother and great-grandmother, deeply regretted by her son, daughters and their families, relatives and friends. Funeral from Renny tomorrow (Saturday) at II o'c to arrive for Service at St. Colmeille’s Church, Rathmore, at 3.30 o'c approximately. Interment immediately after Service. "In Thy presence is fullness of joy".
  • [S118] Marriage announcement - WOLFE and KEEGAN. Weekly Irish Times (1876-1941); May 16, 1925; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 20, “April 21, 1925, at St. Multose Parish Church, Kinsale, by the Rev. Canon Pearson, LL.D., James Watkins, son of William and Mrs. Wolfe, Ringenane House, Kinsale, to Caroline Elizabeth (Lina), second daughter of George Charles and Mrs. Keegan, Church square, Kinsale.”
  • [S119] Ancestry.com: FreeBMD, England & Wales, FreeBMD Birth Index: 1837-1983, Provo, UT, USA: The Generations Network, Inc., 2006
  • [S120] The Irish Times, Nov 14, 1902; pg. 1. Marriage announcement: Meredith - Furlong.ProQuest Historical Newspapers The Irish Times (1859-2008) accessed online 2009, “MEREDITH and FURLONG - On Wednesday, November 12, at Clonaslee, by Rev. H.B. Hewson, M.A., Samuel Meredith, Ballyduff House, Stradbally, to Isabella, eldest daughter of John Furlong, Tinniehinch, Queen’s County.”
  • [S121] Marriage certificate of Joseph Mathers and Rebecca Meredith, 30 April 1895, Coolbanagher Church, Queen’s County, Ireland; copy in posession of author
  • [S122] Marriage certificate of Violet Maud Elizabeth Mathers and Hugh Carnegie Mitchell, 12 Jan 1921, Presbyterian Church, Albion Street, Brunswick, Victoria, Australia; copy in the possession of the author
  • [S123] Fawkner Memorial Park, online database http://www.fcmp.com.au/
  • [S124] Marriage certificate of Eileen Annie Mathers and Eric Walker Thornton, 20 Apr 1929, Coburg Presbyterian Church, Victoria, Australia; copy in the possession of the author
  • [S125] Marriage certificate of William Henry Meredith Mathers and Edna Elsie Rees, 26 Sep 1922, Horsham Presbyterian Church, Victoria, Australia; copy in the possession of the author
  • [S126] Death announcement: Meredith, Harry; The Irish Times, Nov 7, 1994; pg. 21.
  • [S127] Death announcement: Meredith, George; The Irish Times ; Feb 21, 1981; pg. 26, "MEREDITH (Stillorgan, Co. Dublin) — February 15, 1981 (on holiday in Malta), George, beloved husband of the late Doris Meredith, 41 Priory Grove, Stillorgan; deeply regretted by his loving sons, Geoff and Edwin, brother, sister, daughters-in-law, relatives and friends. Removal on Monday next at 12.30 o'c. from Dublin Airport, to arrive at Glenealy Parish Church, Co. Wicklow for 2.30 o'c. Service. Funeral immediately afterwards to adjoining cemetery. 'At rest.' "
  • [S128] Marriage announcement: Meredith and Sheane; Irish Independent Saturday, November 27, 1948 ; Page 1, “Oct. 20, 1948, at Dunganstown Parish Church, by Rev. F. W. St. J. Tamplin, M.A., assisted by Ven. W. P. Webb, B.D., George, younger son of Mrs. Meredith and the late Mr. W. H. Meredith, Ballymoate House, Glenealy, Co. Wicklow, to Doris, elder daughter of Mr. and Mrs. A. C. Sheane, Ballycapple, Redcross, Wicklow.”
  • [S131] Death announcement: Meredith, Doris; Irish Times, Wednesday, August 9, 1972 p.20, “MEREDITH (Co. Dublin) - August 7, 1972 (suddenly), at Ely Nursing Homes, Wexford, Doris, beloved wife of George Meredith, 41 Priory Grove, Stillorgan; deeply regretted by her sorrowing husband, sons, relatives and friends. Service today (Wednesday) at 3 o’c. in Glenealy Parish Church. Interment immediately afterwards in adjoining cemetery.”
  • [S132] The Irish Times, Aug 22, 1992, pg. 28. “PERSONAL - As a mark of respect to our esteemed colleague Mr Geoff Meredith, the premises of McHugh & Kramp Ltd., Broomhill Road, Tallaght will remain closed until 2 p.m., Monday, 24th August.”
  • [S133] Death announcement: The Irish Times ; Aug 24, 1992; pg. 18, “MEREDITH (Blackrock, Co. Dublin) — August 21, 1992 (suddenly) at St. Vincent's Hospital, Elm Park, Geoff, son of the late George and Doris, darling husband of Susan (née Chapple) and much loved dad of Vicky and Mandy and brother of Ed; he will be very sadly missed by all his family, relatives and friends. Funeral Service in Kill-O-The-Grange Parish Church this (Monday) morning at 10.30 o'c. Followed by cremation at Glasnevin. Family flowers only. Donations if desired to Irish Fight for Sight, 4 Spring Gardens, Waterford.
  • [S136] Death announcement: James Wilkinson, The Irish Times, Jan 24, 1952, pg. 8.
  • [S137] The Irish Times Thursday 9 January 1941, F. R. Higgins; copy in the possession of the author
  • [S138] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Dublin/Mountjoy/Clarence_St__North/27659/
  • [S139] Birth Certificate of Alice Rebecca French, 7 Mar 1875, Registration District: Clifden, Registration Date, 6 Sep 1875; copy in the possession of the author
  • [S140] Death Certificate of Alice Rebecca French, 8 Dec 1893, Registration District: Clifden, Registration Date, 18 Jan 1894;
  • [S141] Parish Register of Omey, Film Number: MFCI 35, National Archives of Ireland, Dublin
  • [S142] Death announcement: George Wilkinson, The Irish Times, Jun 14, 1946, pg. 8, “June 12, 1946, at his residence, Crannagh, Stradbally, George, son of the late Edward Wilkinson. Funeral leaves residence, 1 p.m. (Summer Time), to-day (Friday) to Coolbanagher. ‘In Thy Presence is fullness of joy ‘ (Psalm 16, 12).”
  • [S143] Death announcement: Samuel Wilkinson, Irish Independent, Mar 15, 1957, p.1
  • [S144] Marriage announcement: Wilkinson and Meredith, The Irish Times; Mar 21, 1903; pg. 1, “March 18, at the Methodist Church, Maryborough, by the Rev. W. Coade, Samuel, second son of the late Edward Wilkinson, Esq., of Crannagh, Stradbally, to Esther Elizabeth (Hettie), eldest daughter of the late W. Meredith, Esq., Cappagh, Maryborough.”
  • [S145] Marriage certificate of Samuel Wilkinson and Esther Elizabeth Meredith, 18 Mar 1903, Maryborough Methodist Church, Ireland; copy in posession of author
  • [S146] Private communication from Jerry Winters
  • [S147] Marriage Certificate of Edward Wilkinson and Eliza Meredith 20 Nov 1854, Registration District: Mountmellick; copy in the possession of the author
  • [S148] Anna Ryan (contributor), Ireland Genealogy Projects Archives, Cemetery: Holy Trinity, Churchyard, Church of Ireland, Anglican, The Rock, Dunamase, County Laois, Ireland, http://www.igp-web.com/IGPArchives/ire/laois/cemeteries/holy-trinity.txt, “Deverell. In loving memory of, William, died, 26th December 1889, also his wife, Mary, died, 12th August 1874, and their son, Robert, died, 10th December 1879, also his wife, Charlotte, died, 7th January 1879, and their son, William Robert, died, 15th November 1951, aged, 74 years, also his wife, Rebecca Maud, died, 31st July 1967 aged 7 years, also their eldest son, Major Robert Lionel, died, 4th August 1986 aged 74 years, also his beloved wife, Mary Susanna (nee O’Connor) died, 2nd March 1999 aged 87 years.”
  • [S149] Registrar's Book of Births; entry for Maria French 1871
  • [S150] Birth Certificate of Arthur French, 15 Apr 1879, Registration District: Clifden, Registration Date, 29 Apr 1879, copy in the possession of the author
  • [S151] Death Certificate of Arthur French, 17 Sep 1891,Registration District: Clifden, Registration Date, 26 Oct 1891, copy in the possession of the author
  • [S152] Birth certificate of Frances French 1870, General Register Office, Ireland
  • [S153] Marriage announcement: Meredith and Napier, Weekly Irish Times, Saturday, May 24, 1941, p.12, “MEREDITH and NAPIER - April 23, 1941, at Cloneyhurke Church, Portarlington, by the Rev. Chancellor Goff, M.A., assisted by Rev. E.M. Neill, B.A.; Robert Henry, eldest son of Mr. and Mrs. R.S. Meredith, Corbally, Ballylinan, Athy, to Anne Helenor, third daughter of Mr. and Mrs. William Napier, Annamoe, Portarlington”
  • [S154] Marriage announcement: Jackson and Meredith, Weekly Irish Times, Saturday, July 23, 1910, p.24, “June 15th, 1910, at the Central Wesleyan Church, Johannesburg, South Africa, by the Rev. W.T. Goodwin, Walter, third son of John Jackson, Roscrea, to Isabella Eveline, eighth daughter of Thomas Meredith, Birtown, Athy.”
  • [S155] White Family Tree: http://trees.ancestry.co.uk/tree/5132434/person/-933726013
  • [S156] Private communication from Linda Wreford
  • [S157] Death announcement: Meredith, James Ellwood. The Irish Times, Saturday, June 7, 1958,  p. 16, “MEREDITH - June 6, 1958, at a Dublin nursing home, James Ellwood, husband of Joan and loving elder son of Mrs Meredith and the late James A. Meredith, Ballymount, Colbinstown, Co. Kildare. Remains arriving at St Michael’s Church, Athy, to-day (Saturday) at 7 p.m. Funeral to-morrow (Sunday) after Service at 2 p.m., to St Michael’s Cemetery.”
  • [S158] Down archdeacon to be installed - Ven. William Macourt, The Irish Times (1874-Current File); Nov 18, 1980; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 7.-
  • [S159] Minister retires after 47 years service: Ven. W.A. Macourt. The Irish Times (1874-Current File); Jan 31, 1989; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 10
  • [S162] Engagements: Chambers - Meredith, Times Pictorial (1941-1955); Jun 24, 1944; ProQuest Historical Newspapers The Irish Times (1859-2008) pg. 10
  • [S164] Family Bible of the Winters family
  • [S165] Photocopy of Death Certificate of Andrew Winters, died 27 Nov 1917, registered 30 Nov 1917 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author)
  • [S166] Cancelled Land Books for Upper Sunville Townland, Co Limerick, National Archives of Ireland, Dublin
  • [S167] Census of Ireland, 1911, Co Limerick, Particles D.E.D., Sunville Upper Townland (National Archives of Ireland, Dublin, microfilm no. ?; FHL microfilm no. 2170775)
  • [S168] Letter from W R F Manning Rector 26 Aug 1946, Address: Upper Sunville, Co. Limerick; copy in the possession of the author
  • [S169] Private communication from Eric Schumacher
  • [S170] Photocopy of Death Certificate of Rachael Winters, died 8 Mar 1946, registered 12 Mar 1946 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author)
  • [S171] Transcript of the Register of Burials of Kilfinane Parish, 1843-1976 (copy received from Pete Naylor, April 2006).
  • [S172] Marriage Certificate of Andrew Winters and Rachel Mahony 1879, copy in the possession of the author
  • [S173] Birth Certificate of Joseph Winters 29 Sep 1880, Registration District: Kilmallock, Registration Date, 18 Oct 1880; copy in the possession of the author
  • [S174] Birth Certificate of Margaret Winters 9 Feb 1882, Registration District: Kilmallock, Registration Date, 3 Mar 1882; copy in the possession of the author
  • [S175] Marriage Certificate of Frederick George Winters and Elizabeth Jane Schumacher 23 Jun 1910, Registration District: Dublin North, Gro Index Ref: Q2 Vol 2 p 440; copy in the possession of the author
  • [S176] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Limerick/Limerick_No__4_Urban/Hartstonge_Street_Lower/630943/ accessed Jan 2010
  • [S177] Letter from Frank Henderson, Upper Sunville, Co. Limerick, to Graeme Winters, dated 18 feb 1970 (copy in possession of author)
  • [S178] Birth Certificate of Georgina Jane Winters 24 Jan 1885, Registration District: Kilmallock, Registration Date, 16 Feb 1885; copy in the possession of the author
  • [S179] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Wexford/Ardamine/Parknacross/684406/ accessed Aug 2009
  • [S180] Birth Certificate of Edward Winters 30 Jan 1886, Registration District: Kilmallock, Registration Date, 24 Feb 1886; copy in the possession of the author
  • [S181] Death Certificate of Edward Winters 13 Jul 1887, Registration District: Kilmallock, Registration Date, 13 Jul 1887; copy in the possession of the author
  • [S182] Private communication from Graeme Winters
  • [S183] Photocopy of Death Certificate of Mary Winters, died 21 Mar 1977, registered 2 Apr 1877 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author).
  • [S184] Photocopy of the Marriage Certificate of Andrew Winters and Mary Jenkins, married 24 Jan 1856 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author).
  • [S185] Death Certificate Thomas Henry Winters 6 Aug 1903, Registration District: Dublin South, Registration Date, 7 Aug 1903; copy in the possession of the author
  • [S186] Marriage Certificate of Thomas Winters and Jane Waddell 18 Dec 1889, Registration District: Athlone; copy in the possession of the author
  • [S187] 1901 Census of Ireland, Dublin Co, Dublin Barony, Pembroke West D.E.D., St. Peter's Parish, Haddington Road, Film Number: 0832638 Tab 57/107, LDS Family History Library
  • [S188] Birth Certificate of William Andrew Winters 10 Aug 1870, Registration District: Kilmallock, Registration Date, 12 Aug 1870; copy in the possession of the author
  • [S189] Register of Baptisms of Particles Parish, Co. Limerick (National Archives of Ireland, Dublin, microfilm no. MF16)
  • [S190] Death Certificate of William Andrew Winters 10 Oct 1934, Registration District: Dublin, Registration Date, 19 Oct 1934; copy in the possession of the author
  • [S191] Marriage Certificate of William Winters Elizabeth Maher 24 May 1892, Registration District: Dublin North; copy in the possession of the author
  • [S192] National Archives of Ireland, http://www.census.nationalarchives.ie/pages/1901/Dublin/North_Dock/Lr__Oriel_Street/1275853/
  • [S193] Census of Ireland, http://www.census.nationalarchives.ie/ accessed December 2007
  • [S194] Canada 1911 Census for British Columbia Fernie Sub-district
  • [S195] Marriage Certificate for Andrew Winters and Jane Redmond, British Columbia Archives, Combined Genealogy Index, File Reference: 1904-09-150912 / Roll b11385
  • [S196] Estate and Family Papers of the Oliver family of Castle Oliver, (Manuscript Reading Room, National Library of Ireland, Dublin)
  • [S197] General Valuation of Ireland, Field Books for Upper Sunville Parish, Coshlea Barony, 1849 (Valuation Office, Dublin)
  • [S198] Griffith's Valuation for Co. Limerick, Coshlea Barony, Parish of Particles, Upper Sunville Townland, 1851 (Family History Library, microfilm no. 844986 Item 7).
  • [S199] Photocopy of Death Certificate of Jane Winters, died 2 Feb 1884, registered 6 Feb 1884 in the Registration District of Kilmallock (General Register Office, Ireland, copy held by author).
  • [S200] Death Certificate of Elizabeth Dowling 20 Feb 1904, Registration District: Kilmallock, Registration Date, 24 Feb 1904; copy in the possession of the author
  • [S201] Parish Register of Kilflyn, Baptisms 1804-1843, Film Number: MF16, National Archives of Ireland, Dublin
  • [S202] Parish Register of Kilflyn Parish (National Archives of Ireland, Dublin, microfilm no. MF16).
  • [S203] Obituary: Robert Winters, Millbrook Mirror and Round Table, Friday, May 12, 1905, page 6. Old New York State Historical Newspaper Pages http://www.fultonhistory.com/Fulton_New_form.html, Document: Millbrook NY Round Table Jan 20 1905 -May 22 1908 - 0127.pdf
  • [S204] Ancestry.com, New York Petitions for Naturalization,Provo, UT, USA: MyFamily.com, Inc., 2004, Original data: Soundex Index to Petitions for Naturalization filed in Federal, State, and Local Courts located in New York City, 1792-1906. New York, NY, USA: National Archives and Records Administration, Northeast Region
  • [S205] Ancestry.com, 1870 United States Federal Census On-line Database (Provo, UT, USA: MyFamily.com, Inc., 2003)
  • [S206] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census On-line Database (Provo, UT, USA: MyFamily.com, Inc., 2005. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints)
  • [S207] Death announcement - Robert Winters, Poughkeepsie Daily Eagle, Tuesday, May 9, 1905. Old New York State Historical Newspaper Pages, http://www.fultonhistory.com/Fulton_New_form.html, Document: http://tinyurl.com/mecr9y. “Robert Winters, of Shunpike, died on May 4, and was buried on May 6 in St. Joseph’s Cemetery. He was 71 years of age.”
  • [S208] The Pine Plains Register, Friday, May 19, 1905. Old New York State Historical Newspaper Pages-http://www.fultonhistory.com/Fulton_New_form.html, Shunpike: “Robert Winters, who has been suffering from catarrh of the stomach, was taken suddenly worse. Pneumonia set in and he died in a few days.”
  • [S209] Millbrook Mirror and Round Table, Friday, June 16, 1905. Old New York State Historical Newspaper Pages,-http://www.fultonhistory.com/Fulton_New_form.html, “ The will of Robert Winters, late of the town of Washington has been admitted to probate and letters testamentary issued to Ellen Winters, executrix. She is the widow of the testator, and is given the entire estate, consisting of $1,000 personal and $400 real.”
  • [S210] Royal Irish Constabulary service record no. 3157, Thomas Mahoney b. ca. 1816, HO 184/4, UK National Archives, Kew, London
  • [S211] Royal Irish Constabulary service record no. 41978,Thomas Barrer b. 1858, HO 184/4, UK National Archives, Kew, London
  • [S212] 1911 Census of Ireland, County Limerick, Kenry Barony, Rathkeale PLU, Kilcornan D.E.D. and Parish, Cloonnagalleen Townland, Film Number: 1936732, LDS Family History Library
  • [S213] Birth certificate of Margaret French 1865, General Register Office, Ireland
  • [S214] Barrer family bible; extracts in the possession of the author
  • [S215] Marriage Certificate of George Barrer and Eliza Mee 11 Nov 1848, Registration District: Killmallock; copy in the possession of the author
  • [S216] Death Certificate of George Barrer 10 Jul 1904,Registration District: Kilmallock, Registration Date, 1 Aug 1904; copy in the possession of the author
  • [S217] Valuation Land Book 1849, Co Limerick, Coshlea Barony, Ballingarry Parish, Kilgarriff Townland ValOff, Parish: Ballingarry Parish, Coshlea Barony; Valuation Office, Dublin
  • [S218] Griffith's Valuation of Ireland 1852, Co. Limerick, Coshlea Barony, Parish of Ballingarry, Kilgarriff Townland, Parish: Co. Limerick, Coshlea Barony, Parish of Ballingarry, Kilgarriff Townland, Film Number: 844986 Item 7, LDS Family History Library
  • [S219] Death Certificate of Eliza Barrer 24 Apr 1912, Registration District: Kilmallock, Registration Date, 3 May 1912
  • [S220] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Limerick/Kilflyn/Ballyorgan_Town/621238/ accessed Dec 2009--
  • [S221] Tenure Book of Griffith's Valuation of Ireland: Co. Limerick, Coshlea Barony, Parish of Ballingarry, Kilgarriff Townland, MFGS 47/017, File Reference: 6.0355, National Archives of Ireland, Dublin
  • [S222] Tithe Applotment Book for Particles Parish, Coshlea Barony, 1833 (National Library, Dublin, Ireland, microfilm no. 67 tab 17/123).
  • [S223] Tithe Applotment Book 1830, Co. Limerick, Coshlea Barony, Parish of Ballingarry, Kilgarriff Townland, Parish: Ballingarry Parish, Coshlea Barony, Film Number: 67 tab 17/125, National Library, Dublin, Ireland
  • [S224] 1841 Census of Ireland, County Cavan, Killeshandra Parish, Tullyhunco Barony, Drumcrow South Townland, Film Number: 0100833
  • [S225] Royal Irish Constabulary service record, Robert French no. 6404, HO 184/4, UK National Archives, Kew, London
  • [S226] National Archives of Ireland, http://www.census.nationalarchives.ie/pages/1901/Mayo/Killala/Killala/1592673/
  • [S227] Death certificate of Eliza French, 12 March 1903, Swinford Registration District; copy in the possession of the author
  • [S228] Killeshandra Parish, Combined Register CMB 1735-1827, Representative Church Body Library, Ireland
  • [S229] Marriage Certificate of Robert French & Eliza McKee, 8 Oct 1860, Registration District: Ballinrobe; copy in the possession of the author
  • [S230] Mayo Family History Centres, online database http://mayo.rootsireland.ie/
  • [S231] Baptism record for Joseph Beatty, Irish Family History Foundation http://kilkenny.brsgenealogy.com/
  • [S232] Death certficate Joseph Beatty 1927, Name Of Person: Joseph Beatty, Registration District: Keynsham, Gro Index Ref: ?
  • [S233] The Old Waterford Society (1976) no. 2 p. 25. Online http://snap.waterfordcoco.ie/collections/ejournals/100717/1007172.pdf
  • [S234] National Archives of Ireland, 1911 Census of Ireland online http://www.census.nationalarchives.ie/pages/1911/Galway/Athenry/Cross_Street/462563/
  • [S235] Royal Irish Constabulary service record no. 47637, Joseph Beatty, HO 184/4, UK National Archives, Kew, London
  • [S236] Weekly Irish Times, Jun 17, 1922; pg. 8. “Attacks on R.I.C. Men”
  • [S237] Private communication Evelyn Winters, - it was well known to the family that Ellen Robinson shared the same birthday of 26 October as her daughter Vera Eleanor and son in law George Barrer. Note that the death certificate and a photograph in the author's possession, dated 15 Apr 1941 giving her age as '81 past', imply a year of birth of 1859.
  • [S238] Baptism record for Ellen Anne Robinson, Irish Family History Foundation http://kilkenny.brsgenealogy.com/
  • [S239] Death certificate of Ellen Beatty
  • [S240] Royal Irish Constabulary service record no. 885, Thomas Beatty, HO 184/4, UK National Archives, Kew, London
  • [S241] Death Certificate of James Robinson 6 Nov 1899, Registration District: Ballinasloe, Registration Date, 17 Nov 1899; copy in the possession of the author
  • [S242] Royal Irish Constabulary service record no. 3050, James Robinson b. ca. 1816, HO 184/213, UK National Archives, Kew, London
  • [S243] Marriage Certificate of Joseph Beatty and Ellen Robinson
  • [S244] Private communication from June Bagley
  • [S245] NSW Registry of Births Deaths and Marriages, http://www.bdm.nsw.gov.au/familyHistory/search.htm
  • [S246] Ancestry.com, 1881 England Census, Provo, UT, USA: MyFamily.com, Inc., 2004, Original data: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 1881
  • [S247] Private communication from Christine Horrocks, email 12 Aug 2009
  • [S248] Birth Certificate of Caroline Maud Winters 1 Mar 1901, Registration District: Dublin South, Registration Date, 18 Mar 1901, GRO Index Ref: 1901 Q1 Dublin South vol. 2, p. 566; copy in the possession of the author
  • [S249] Marriage certificate of Frederick Alexander Walters and Caroline Maud Winters 13 Dec 1922, St. Stephen’s Church, Dublin; copy in posession of author
  • [S250] Ancestry.com, 1920 United States Federal Census On-line Database (Provo, UT, USA: MyFamily.com, Inc., 2002);