

1895
Durham, County Durham, England, United Kingdom
BMD Ref Type: Marriage Year: 1895 Quarter: Apr/May/Jun Name: Eleanor Ann Hepple/ William Cooper Mother’s Maiden Name ...
People: Eleanor Ann Cooper and William Cooper
1895
Durham, County Durham, England, United Kingdom
BMD Ref Type: Marriage Year: 1895 Quarter: Apr/May/Jun Name: William Cooper/ Eleanor Ann Hepple Mother’s Maiden Name ...
People: Eleanor Ann Cooper and William Cooper
1904
York, York, England, United Kingdom
BMD Ref Type: Birth Year: 1904 Quarter: Jul/Aug/Sep Name: Gweney Cooper Mother’s Maiden Name (if Birth record): Heppl...
People: William Cooper, Eleanor Ann Cooper and Gweney Harbisher
1896
York, York, England, United Kingdom
BMD Ref Type: Birth Year:1896 Quarter:Jan/Feb/Mar Name: Nelsina Cooper Mother’s Maiden Name (if Birth record): Hepple...
People: Eleanor Ann Cooper, William Cooper and Nelsina Rowland
1881
St Martin Micklegate with St Gregory, York, Yorkshire
Census Year: 1881 Address: 19 Railway Street, St Martin Micklegate with St Gregory, York, Yorkshire Name: Matthew Coo...
People: Matthew Cooper, Annie Watson, Mary(Polly) Phillips and 4 others.
1860
Richmond, North Yorkshire, England, United Kingdom
BMD Ref Type: Birth Year: 1861 Quarter: Jan/Feb/Mar Name: James Johnson Cooper Mother’s Maiden Name (if Birth record)...
People: William Cooper and James Johnson Cooper
1854
Yorkshire
BMD Ref Type: Death Year: 1854 Quarter: Jan/Feb/Mar Name: Margaret Cooper Mother’s Maiden Name (if Birth record): Ag...
People: Margaret Cooper
April 4, 1913
United Kingdom
BURIALS: Burials in the Parish of………. in the County of North Yorkshire in the year 1913 Name:Elizabeth Cooper Age: 67...
People: Elizabeth (Lizzie) Cooper
1911
York, England, United Kingdom
Census Year: 1911 Address: 5 Dewsbury Terrace, Priory Street, York, Yorkshire (5 rooms) Name: William Cooper Relation...
People: Gweney Harbisher, Nelsina Rowland, Muriel Cooper and 2 others.
1911
North Yorkshire, England, United Kingdom
Census Year: 1911 Address: Railway Street, Leyburn, Yorks (4 rooms) Name: Anniebell Holmes Relation to head of the fa...
People: Annabel (Anniebell) Carnell and Elizabeth (Lizzie) Cooper
1901
York, England, United Kingdom
Census Year: 1901 Address: 76 Russell St, York Yorkshire Name: William Cooper Relation to head of the family: Head Ag...
People: Eleanor Ann Cooper, William Cooper and Muriel Cooper
1901
6 Railway Street, York, Yorkshire
Census Year: 1901 Address: 6 Railway Street, York, Yorkshire Name: Matthew Cooper Relation to head of the family: Hea...
People: Nellie Phillips, Matthew Cooper, Elizabeth Holmes and 3 others.
1891
19 Railway Street, St Martin cum Gregory, York, Yorkshire
Census Year: 1891 Address: Railway Street, St Martin cum Gregory, York, Yorkshire Name: Matthew Cooper Relation to he...
People: Elizabeth (Lizzie) Cooper, Elizabeth Holmes, William Cooper and 5 others.
1881
St Martin Micklegate with St Gregory, York, Yorkshire
Census Year: 1881 Address: 19 Railway Street, St Martin Micklegate with St Gregory, York, Yorkshire Name: Matthew Coo...
People: James Johnson Cooper
1841
York, England, United Kingdom
Census Year: 1841 Address: Swine Gate, St Sampson, York, Yorkshire Swinegate Swinegate was known in Viking and medie...
People: James Cooper, Jane Cooper, Matthew Cooper and 1 other.
November 2, 1834
Wensley, North Yorkshire, England, United Kingdom
Marriages folemnized at in the Parifh of Weasley in the County of York in the Year 1834 Matthew Cooper of this Parifh...
People: Matthew Cooper and Elizabeth Cooper
May 15, 1814
Grinton, North Yorkshire, England, United Kingdom
Baptisms solemnized in the Parish of Grinton in the County of York in the Year 1814 When Baptised: May 15 1814 Child'...
People: James Cooper, Margaret Cooper and Matthew Cooper
April 15, 1900
318 Great Eastern Road, Glasgow, Glasgow City, Scotland, United Kingdom
Death record of James Cooper, forge labourer, who died aged 68 of cardiac disease on the 15th of April 1900 at 318 Gr...
People: James Cooper
1950
Hampstead, Greater London, England, United Kingdom
BMD Ref Type: Marriage Year: 1950 Quarter: Jul/Aug/Sep Name: Joyce M Walter / Henry J A Cooper Mother’s Maiden N...
People:
Henry J A Cooper and
1922
Greater London, England, United Kingdom
BMD Ref Type: Marriage Year: 1922 Quarter:Oct/Nov/Dec Name: Marie Pearce/Henry G Cooper Mother’s Maiden Name (if Birt...
People: Henry G Cooper and Marie Cooper
1950
Hampstead, Greater London, England, United Kingdom
BMD Ref Type: Marriage Year: 1950 Quarter: Jul/Aug/Sep Name: Joyce M Walter / Henry J A Cooper Mother’s Maiden Na...
People:
Henry J A Cooper and
1950
Hampstead, Greater London, England, United Kingdom
BMD Ref Type: Marriage Year: 1950 Quarter: Jul/Aug/Sep Name: Henry J A Cooper/ Joyce M Walter Mother’s Maiden Name (i...
People:
Henry J A Cooper and
1923
Greater London, England, United Kingdom
BMD Ref Type: Birth Year:1923 Quarter:Jul/Aug/Sep Name: Henry J A Cooper (Jim) Mother’s Maiden Name (if Birth record)...
People: Marie Cooper, Henry G Cooper and Henry J A Cooper