See also
Husband:
Wife:
Mary Ann AUCOTT (c. 1832-1858)
Children:
Marriage:
20 Apr 1852
Address: All Saints
Name:
Edwin REVILL
Sex:
Male
Father:
Mother:
Birth:
c. 1821
Baptism:
11 Apr 1822 (age 0-1)
Birmingham, Warwickshire6
Residence:
1841 (age 19-20)
Aston, Warwickshire4
Address: Villa Street
Occupation:
frm 1851 to 1891 (age 29-70)
Residence:
1851 (age 29-30)
Handsworth, Staffordshire7
Address: Aston Villa Road
Residence:
frm 1853 to 1855 (age 31-34)
Address: Barker Street
Residence:
frm 1856 to 1871 (age 34-50)
Address: Lozells Road, Edgmond Terrace
Residence:
1881 (age 59-60)
Aston, Warwickshire9
Address: 25 Mayfield Road
Residence:
1891 (age 69-70)
Handsworth, Staffordshire10
Address: Havelock House, Havelock Road
Death:
Q1 1897 (age 75-76)
West Bromwich, Staffordshire15
Burial:
Q1 1897
Handsworth, Staffordshire16
Address: St Mary's
Name:
Mary Ann AUCOTT
Sex:
Female
Father:
Mother:
Birth:
c. 1832
Staffordshire4
Can find no trace of a baptism.
Residence:
1841 (age 8-9)
Handsworth, Staffordshire4
Address: Hamstead Row
Occupation:
1852 (age 19-20)
Dressmaker3
Residence:
1852 (age 19-20)
Birmingham, Warwickshire3
Address: Sandpits
Residence:
frm 1853 to 1855 (age 20-23)
Address: Barker Street
Residence:
frm 1856 to 1858 (age 23-26)
Address: Lozells Road, Edgmond Terrace
Death:
Q1 1858 (age 25-26)
Birmingham, Warwickshire15
Address: Aston
Name:
Sex:
Male
Spouse (1):
Spouse (2):
Spouse (3):
Birth:
c. 1853
Baptism:
2 Oct 1853 (age 0)
Handsworth, Staffordshire11
Address: St Mary's
Residence:
1853 (age 0)
Handsworth, Staffordshire11
Address: Barker Street
Residence:
frm 1861 to 1871 (age 7-18)
Address: Lozells Road, Edgmond Terrace
Education:
1861 (age 7-8)
in school5
Occupation:
frm 1871 to 1921 (age 17-68)
Metalspinner; Birmingham, Warwickshire8,10,18,19,20,21,22,23
Address: Matthew and Timmings, Hospital Street
Residence:
1877 (age 23-24)
Aston, Warwickshire24
Address: 251 Victoria Road
Residence:
frm 1883 to 1901 (age 29-48)
Address: 78 Barker Street
Residence:
frm 1911 to 1923 (age 57-70)
Address: 15 St Peter's Road
Death:
20 Nov 1923 (age 69-70)
Burial:
Nov 1923
Handsworth, Staffordshire16
Address: St Mary's
Probate:
21 Jan 1924
Birmingham, Warwickshire26
GBP 371 12s 6d to widow, Frances Katherine Revill.
Name:
Charles Edwin REVILL5
Sex:
Male
Spouse:
Birth:
22 Jul 1854
Baptism:
28 Jan 1855 (age 0)
Birmingham, Warwickshire12
Address: St Silas', Lozells
Residence:
1855 (age 0-1)
Handsworth, Warwickshire12
Address: Barker Street
Residence:
frm 1861 to 1871 (age 6-17)
Address: Lozells Road, Edgmond Terrace
Education:
1861 (age 6-7)
in school5
Residence:
1881 (age 26-27)
Handsworth, Staffordshire9
Address: 25 Mayfield Road
Occupation:
1881 (age 26-27)
Jeweller9
Occupation:
frm 1885 to 1886 (age 30-32)
Residence:
frm 1885 to 1886 (age 30-32)
Address: 34 Regent Square
Occupation:
1891 (age 36-37)
Commercial Agent10
Residence:
1891 (age 36-37)
Hornsey, Middlesex10
Address: 38 Cecile Park
Residence:
1900 (age 45-46)
London, Middlesex29
Address: 313 Camden Road
Death:
29 Mar 1900 (age 45)
Address: Islington
Probate:
30 Apr 1900
London, Middlesex29
GBP 684 4s 4d to Helen, widow.
Name:
Frederick J REVILL5
Sex:
Male
Birth:
4 Apr 1856
Baptism:
6 Nov 1856 (age 0)
Aston, Warwickshire14
Address: St Silas', Lozells
Residence:
frm 1856 to 1871 (age 0-15)
Address: Lozells Road, Edgmond Terrace
Education:
1861 (age 4-5)
in school5
Occupation:
1871 (age 14-15)
Jeweller8
Immigration:
2 Sep 1884 (age 28)
to New York, United States from Liverpool, Lancashire
Vessel: the Gallia
Occupation:
1896 (age 39-40)
Salesman30
Occupation:
1910 (age 53-54)
Investment Broker31
Residence:
1910 (age 53-54)
New York, United States31
Address: West 55 Street
Residence:
1920 (age 63-64)
New York, United States32
Address: 87th Street
Occupation:
1920 (age 63-64)
Financier32
Residence:
1930 (age 73-74)
New York, United States33
Address: Kings Park Psychiatric Hospital, Smithtown
inmate
Death:
15 Feb 1932 (age 75)
New York, United States34
Address: Smithtown
Name:
Mary Ann REVILL5
Sex:
Female
Spouse:
Birth:
18 Feb 1858
Baptism:
14 Jul 1858 (age 0)
Birmingham, Warwickshire35
Address: St Silas', Lozells
Residence:
frm 1858 to 1871 (age 0-13)
Address: Lozells Road, Edgmond Terrace
Residence:
1881 (age 22-23)
Handsworth, Staffordshire9
Address: 25 Mayfield Road
Residence:
1891 (age 32-33)
Handsworth, Staffordshire10
Address: Havelock House, Havelock Road
Occupation:
1891 (age 32-33)
Nurse10
Residence:
1911 (age 52-53)
Aston, Warwickshire19
Address: 78 Barker Street
Living with aunt.
Residence:
1921 (age 62-63)
Ipswich, Suffolk20
Living with son, Alfred.
Beneficiary:
29 Dec 1930 (age 72)
Beneficiary in probate of the will of Sarah Jane AUCOTT
Residence:
to 1949 (age 90-91)
Ipswich, Suffolk36
Address: 161 Norwich Road
Death:
8 May 1949 (age 91)
Probate:
5 Jul 1949
Ipswich, Suffolk36
GBP 574 12s 1d.
Name:
Sex:
Female
Spouse:
Birth:
18 Feb 1858
Baptism:
14 Jul 1858 (age 0)
Birmingham, Warwickshire35
Address: St Silas', Lozells
Residence:
frm 1858 to 1871 (age 0-13)
Address: Lozells Road, Edgmond Terrace
Residence:
1881 (age 22-23)
Handsworth, Staffordshire9
Address: 25 Mayfield Road
Occupation:
1881 (age 22-23)
Governess9
Residence:
1891 (age 32-33)
Hornsey, Middlesex10
Address: Alexandra Road
With servant and nurse.
Residence:
1891 (age 32-33)
Hornsey, Middlesex10
Address: Alexandra Road
With servant and nurse.
Residence:
frm 1901 to 1921 (age 42-63)
Address: 56 Clarence Road, Wood Green
One domestic servant until 1921
Beneficiary:
29 Dec 1930 (age 72)
Beneficiary in probate of the will of Sarah Jane AUCOTT
Death:
Q3 1941 (age 83)
Edmonton, Middlesex15
Handsworth
Handsworth parish comprises about 7700 acres, and 7880 souls, divided into the two manors and joint townships of Handsworth-with-Soho and Perry Barr.
Handsworth and Soho form a large and handsome north-west suburb of Birmingham, bounded on the south and east by Warwickshire, and extending about three miles on the Walsall and Wednesbury roads, including many large assemblages of houses, several manufactories, and a considerable number of neat villas, mostly occupied by coal and iron masters, and merchants, engaged in the trade and commerce of Birmingham. The Earl of Dartmouth is lord of the manor, and the other principal proprietors are Matthew PW Boulton, Esq, formerly of Soho House, and Wyrley Birch, Esq, owner of Hampstead, an ancient seat of the Wyrleys.
Perry Barr is a large manor, forming a joint township with Handsworth, and containing about 1000 souls. It has a railway station about two miles N of Birmingham, and includes the small village of Perry Barr, three miles NW of Birmingham, and a number of scattered houses, extending northward to Sutton Park and Great Barr, within three miles of Walsall. Perry Hall, on the north bank of the Tame, is the seat of the Hon Frederick Gough, the principal owner of the soil and lord of the manor, which was purchased in 1669 by Sir Henry Gough, Knt. "
[From History, Gazetteer and Directory of Staffordshire, William White, Sheffield, 1851]
England and Wales Marriage Registration Index, General Registrar's Office.
Secondary Index for Marriage of Edwin Revill and Mary Ann Aucott, All Saints, Birmingham, Warwickshire, 20 April 1852, Family Search Inc.
Parish Register for Marriage of Mary Ann Aucott and Edwin Revill, All Saints, Hockley, Warwickshire, 20 April 1852, Library of Birmingham.
HO 107, 1841 England and Wales Census, (6 Jun 1841). The National Archives.
RG09, 1861 Census England and Wales, (7 April 1861). The National Archives.
Secondary Index for Baptism of Edwin Revill, Birmingham, Warwickshire, 11 April 1822, Family Search Inc.
HO 107, 1851 Census England and Wales, (30 Mar 1851). The National Archives.
RG10, 1871 Census England and Wales, (2 Apr 1871). The National Archives.
RG11, 1881 Census England and Wales, (3 Apr 1881). The National Archives.
RG12, 1891 Census England and Wales, (5 Apr 1891). The National Archives.
Parish Register for Baptism of William Frank Henry Revill, St Mary's, Handsworth, Staffordshire, 2 October 1853, Library of Birmingham.
Parish Register for Baptism of Charles Edwin Revill, St Silas, Lozells, Birmingham, Warwickshire, 28 January 1855, Library of Birmingham.
Parish Register for Marriage of Edwin Revill and Emma Jones, St Peter and St Paul's, Aston, Warwickshire, 31 March 1860, Library of Birmingham.
Parish Register for Baptism of Frederick John Revill, St Silas, Lozells,, Aston, Warwickshire, 6 November 1856, Library of Birmingham.
England and Wales Death Registration Index, General Registrar's Office.
Monumental Inscription: St Mary's, Handsworth, Staffordshire; Midland Ancestors.
England and Wales Birth Registration Index, General Registrar's Office.
RG13, 1901 Census England and Wales, (31 Mar 1901). The National Archives.
RG14, 1911 Census England and Wales, (2 Apr 1911). The National Archives.
RG15, 1921 Census , (24 April 1921). The National Archives.
Parish Register for Marriage of William Frank Henry Revill and Mary Zoebeli, St Peter's, London, 18 June 1887, London Metropolitan Archives.
Parish Register for Baptism of Mabel Sarah Revel, St Peter's, London, 30 September 1888, London Metropolitan Archives.
Parish Register for Baptism of Gladys Mary Revill, St Silas, Lozells,, Aston, Warwickshire, 13 October 1889, Library of Birmingham.
Parish Register for Baptism of Laura Llewellyn Revill, St Peter and St Paul's, Aston, Warwickshire, 6 May 1877, Library of Birmingham.
Parish Register for Baptism of Clifford Roden Revill, St Silas, Lozells, Aston, Warwickshire, 5 August 1883, Library of Birmingham.
Testamentary records, England, 21 January 1924, William Frank Henry Revill, Grant of Probate, Probate Service.
Parish Register for Marriage of Charles Edwin Revill and Helen Wood, St Pancras, London, Middlesex, 14 February 1885, London Metropolitan Archives.
Parish Register for Baptism of James Wood Revill, St Petris, Regent Square, London, Middlesex, 20 August 1886, London Metropolitan Archives.
Testamentary records, England, 30 April 1900, Charles Edwin Revill, Grant of Probate, Probate Service.
United States Naturalisation Registration Index, Frederick John Revill, 1896, Southern District of New York, Microfilm Serial: M1676; Microfilm Roll: 18, National Archives and Record Administration (NARA).
1910 Census (United States). National Archives and Record Administration (NARA).
1920 Census (United States). National Archives and Record Administration (NARA).
1930 Census (United States). National Archives and Record Administration (NARA).
United States Death Registration Index, Frederick J Revill, 15 February 1932, New York, Certificate No. 12391, New York Department of Health.
Parish Register for Baptism of Mary Ann Revill and Louisa Jane Revill, St Silas, Lozells, Birmingham, Warwickshire, 14 July 1858, Library of Birmingham.
Testamentary records, England, 5 July 1949, Mary Ann Gates, Grant of Probate, Probate Service.