Be notified of
page updates
it's private
powered by
ChangeDetection

Year

Name

Residence

1873

CLAY, James Hemingway

29 Newton Street, Birmingham

1883

            “

Hyson Green, Nottinghamshire

1925

HEMINGWAY, Albert

21 Stratford Avenue, Leeds

1931

            “

Physiology Inst, Newport Road, Cardiff

1939

            “

School of Medicine, Leeds

1951

            “

School of Medicine, Leeds

1855

HEMINGWAY, Charles Alfred

The Mount, Dewsbury

1924

HEMMINGWAY, Douglas Lennox

Richhill, Co Armargh

1951

            “

Richhill, Co Armargh

1852

HEMINGWAY, Edward Vavasour

Colnbrook, Buckinghamshire

1875

            “

Steeple Aston, Oxfordshire

1815

HEMINGWAY, Henry

Dewsbury, Yorkshire

1891

HEMINGWAY, John

Salisbury Ho, Clapton Sq, London

1899

            “

16 Merton Road, Wimbledon, Surrey

1903

            “

51 Prince’s Road, Wimbledon, Surrey

1838

HEMINGWAY John Frederick

Low Moor, Bradford (marr 9 Jan 1838 to Sophia Wilkinson of Ackworth)

1947

HEMINGWAY, John Tattersall

The Surgery, Orford, Woodbridge, Suffolk

1951

            “

397 Lake Road, Takapuna, Auckland, New Zealand

1955

            “

3 Hill View, Cambridge

1914

HEMINGWAY-REES, (Mrs) Mary Isabel

146 Harley Street, London

1933

            “

14 Wimpole Road, London

1939

            “

37 Wimpole Street, London

1947

            “

116 Bickenhall Mansions, London W1

1951

            “

116 Bickenhall Mansions, London W1

1951

GOW, (Mrs) Phyllis Clare (formerly HEMINGWAY)

Lady Duffrin Hosp, 1 Amherst St, Calcutta, India

1955

            “

2 Balvernie Grove, Southfields, London SW18

1911

SHAW, Eric Hemingway

Beech-en-Hurst, Rotherham

1923

            “

Abbotsley, Harborough Road, Northampton

1935

            “

1 Billing Road, Northampton

1959

            “

Morchard Cottage, Hardingstone, Northamptonshire

1939

WHITE, Myles Hemingway Gleeson

91 Cornwall Road, London

1951

            “

32 Rustat Road, Cambridge