Skip to main content

Name Index – 3349

<!–p3348">Previous Page

  • Next –>
  • Reading (cont.)
    Jane  d. c Nov 1684
    Katrina Louise  b. 4 Apr 1976
    Kyle Gareth  b. 21 Dec 1983
    Marchioness of (Alice Edith)  b. c 1866, d. 30 Jan 1930
    Marchioness of (Eva Violet)  b. 6 Aug 1895, d. 14 Aug 1973
    Marchioness of (Margot Irene)  b. 11 Jan 1919, d. 19 Apr 2015
    Marchioness of (Stella)  b. 6 Jan 1894, d. 22 May 1971
    Robert, 1st and last Bt.  d. c Mar 1689
    Sibyll Alice Bridget  b. 27 Nov 1891
    Viscountess (Alice Edith)  b. c 1866, d. 30 Jan 1930
    Readings
    Jacqueline Stella  b. 27 Mar 1962
    Stella Madeleine  b. 25 Dec 1932
    William John  b. 5 May 1960
    Readman
    Alexander George Jeremy  b. 1920, d. 6 Aug 1973
    Christobel Helen  b. 31 Mar 1885, d. 11 Jun 1918
    Harry Nicholas James  b. 24 Apr 1977
    Mary Kay  b. 24 Jul 1917, d. 8 Jan 2007
    Sally Kay  b. 30 Jun 1941, d. 13 Sep 1942
    Teresa Mary  b. 23 Jun 1947
    Tessa  b. 23 Jun 1947
    Readshaw
    Alice Mary  b. 4 Aug 1744, d. 5 Jul 1833
    Jane  b. 23 Sep 1692, d. 7 Mar 1726/27
    Ready
    Helen Marian  b. 1874, d. 7 Feb 1924
    John  b. c 1777
    Susanna  b. c 1780, d. Mar 1825
    Reael
    Cornelia Eliana  b. 16 May 1690, d. 14 Feb 1724
    Reagan
    Anna  b. 14 May 1885
    Anne Frances  b. 6 Jul 1923
    Cameron Michael  b. 30 May 1978
    Catherine  b. Aug 1829, d. a 1906
    Catherine  b. 14 Jul 1879
    Christina  b. 26 Jun 1947, d. 27 Jun 1947
    Dorothy  b. 5 Nov 1891
    Jennie  b. 1857, d. a 19 Nov 1886
    John Edward  b. 13 Jul 1883, d. 18 May 1941
    John Michael  b. 1855, d. 10 Jan 1889
    John Neil  b. 16 Sep 1908
    Jonathan  b. 1984
    Louise  b. 1982
    Margaret  b. 1856, d. b 1900
    Mary  b. Mar 1867
    Michael  b. 3 Sep 1829, d. 2 Mar 1884
    Michael Edward  b. 1945
    Nelle Clyde  b. 24 Jul 1883, d. 24 Jul 1962
    Nicola Venetia  b. 15 Mar 1956
    Paul  b. 1979
    Ronald Prescott  b. 20 May 1958
    Ronald Wilson  b. 6 Feb 1911, d. 20 Jan 1989
    Ruth Elizabeth  b. 25 Dec 1908
    Sarah Jane  b. 4 Jan 1914
    Thomas  d. b 31 Oct 1852
    Thomas  b. 15 May 1852, d. 4 Jul 1889
    William  b. 23 Dec 1858, d. Oct 1883
    William  b. bt 7 Jan 1881 – 10 Jan 1881, d. 19 Sep 1925
    Reagh
    Real Defensa
    Marques de (Joaquin)  b. 24 Jul 1944
    Marques de (Tuburcio)  b. 12 Mar 1891
    Marques de la (Joaquin)  b. 10 Jul 1851, d. 2 Nov 1936
    Real Piedad
    Conde de (Diego)  b. 31 May 1873, d. 3 Jun 1944
    Conde de (Diego)  b. 23 Apr 1915
    Real Tesoro
    Juan Jacome del  b. 1882, d. 1 Jan 1945
    Real
    Barbara  b. c 1782
    Reale
    Anne Louise de la  b. 17 Nov 1762, d. 1831
    Reali
    Reamsbotham
    Henrietta  d. 11 Aug 1888
    Rean
    Reap
    Reardon
    Christine Linda  b. 1953
    Melissa Louise  b. 1973
    Rebecca Gai  b. 1976
    Reardon-Smith
    Alan John  b. 28 Mar 1914, d. 7 Jun 1970
    Amanda Mary  b. 3 May 1958
    Antony  b. 20 Jun 1937, d. 8 Jun 2022
    Barrie Alan  b. 16 Sep 1942
    Charles Alan  b. 12 Mar 1965
    David Joseph William  b. 3 Jun 1960
    Deirdre Ellen  b. 27 Jan 1955
    Douglas Hamlyn  b. 26 Mar 1928
    Dylan Alan John  b. 1972
    Giles Antony James  b. 12 Feb 1968
    Harry Alexander  b. 1979
    Henrietta Nesta  b. 1965
    Hugh David  b. 1 May 1957
    Jane Elizabeth  b. 15 Feb 1959, d. 8 Jun 1977
    John Philip  b. 12 Jan 1941
    Jonathan Owen  b. 3 Jan 1961
    Katharine Lisa  b. 1971
    Louise Suzanne  b. 28 Dec 1968
    Mary Ellen  b. 18 Apr 1922
    Minnie Wanna  d. 1999
    Nesta Florence  d. 9 Sep 1959
    Nesta Suzanne  b. 18 May 1939
    Nicolas  b. 10 Jun 1963
    Oliver Owen Douglas  b. 13 Mar 1993
    Penelope Ann  b. 22 Jun 1962
    Philip Timothy Edward  b. 7 Jul 1969
    Phoebe Dove  b. 1 Jun 2015
    Richard William Alan  b. 8 Dec 1946
    Samantha Elizabeth  b. 6 Jun 1966
    Samuel William  b. 1990
    Simon John  b. 28 Aug 1966
    Thomas Hamlyn  b. 19 Jan 1918, d. 20 Dec 1921
    Timothy Henry Neale  b. 1 Jun 1944
    Victoria Zoe  b. 6 Nov 1996
    William Antony John, 4th Bt.  b. 20 Jun 1937, d. 8 Jun 2022
    William Reardon, 3rd Bt.  b. 1 Mar 1911, d. 13 Jun 1995
    Willie  b. 26 May 1887, d. 24 Nov 1950
    Willie, 2nd Bt.  b. 26 May 1887, d. 24 Nov 1950
    Winifred Maud  d. 1975
    Zahra Elizabeth  b. 1973
    Reason
    Reau de Gaigonniere
    Alexia du  b. 8 Sep 1970
    Cecile du  b. 10 Nov 1946
    Eric du  b. 5 Jul 1944
    Reau de la Gaignonniere
    Viva Eglé de  b. 20 Sep 1912
    Reavell
    George John Thrift  b. 1866, d. 1943
    Mary Thrift  b. 1906, d. 1995
    Reavely
    Reay
    10th Lord, of Reay, co. Caithness (Ænas)  b. 13 Jan 1807, d. 6 Mar 1876
    11th Lord, of Reay, co. Caithness (Donald James)  b. 22 Dec 1839, d. 1 Aug 1921
    12th Lord, of Reay, co. Caithness (Eric)  b. 2 Apr 1870, d. 1 Nov 1921
    14th Lord, of Reay, co. Caithness (Hugh William)  b. 19 Jul 1937, d. 10 May 2013
    1st Lord, of Reay, co. Caithness (Donald)  b. Mar 1590/91, d. Dec 1649
    5th Lord, of Reay, co. Caithness (George)  b. c 1734, d. 27 Feb 1768
    7th Lord, of Reay, co. Caithness (Eric)  b. Dec 1773, d. 8 Jul 1847
    Baroness (Fanny Georgiana Jane)  b. 11 Nov 1833, d. 23 Jan 1917
    Dorothy Frances  b. 1887
    Elicia Margret  b. 21 May 1985
    Mary Elsie  d. 1940
    Master of (Donald)  b. c 1658, d. 1680
    Master of (Æneas Simon)  b. 20 Mar 1965
    Reban

     

    <!– Previous Page

  • Next –>