Esther Ethelind Enock (1874-1947)

PERSONAL DETAILS

Full name: Esther Ethelind Enock.
Known as: Ethel.
Date of birth: Saturday, 13th June, 1874.
Birthplace: 62, Pershore Road, Moor Green, Birmingham, England.
Baptised: Thursday, 10th August, 1882 at St. Mary's Church, St. Mary's Row, Moseley, Birmingham, England.
Date of death: Thursday, 5th June, 1947 (aged 72 years.)
Place of death: 106, The Point, Exmouth, Devon, England.
Interred: Higher Cemetery, Exmouth, Devon, England.
Signature:

FAMILY

PARENTS

Arthur Henry Enock (1839-1917)
Arthur Henry Enock
(1839-1917)
Lavinia Georgina Enock (née Hollis) (1841-1899)
Lavinia Georgina Enock
(née Hollis)
(1841-1899)

SIBLINGS

Arthur Frederick Enock (1865-1866)
Arthur Frederick Enock
(1865-1866)

Donald Enock (1867-1932)
Donald Enock
(1867-1932)

Charles Reginald Enock (1868-1970)
Charles Reginald Enock
(1868-1970)


Arthur Guy Enock (1870-1956)
Arthur Guy Enock
(1870-1956)



Eric Cuthbert Enock (1872-1952)
Eric Cuthbert Enock
(1872-1952)


Dorothea Amy Enock (1877-1959)
Dorothea Amy Enock
(1877-1959)



John Kemp Enock (1878-1957)
John Kemp Enock
(1878-1957)



Christine Lavinia Enock (1881-1957)
Christine Lavinia Enock
(1881-1957)

RESIDENCES

1874 - 62, Pershore Road, Moor Green, Birmingham (is this Park Place mentioned in 1884 OS?).

Demlolished in the 1970s.

1875-1877 - Middleton Villas, Middleton Hall Road, King's Norton, Birmingham, England.

Approximate location of property.

1877-1879 - 10, Noel Road, Edgbaston, Birmingham, England.

Unable to locate property.

1879-1883 - 1, Park Place, Alcester Road, Moseley, Birmingham, England.

1883-1888 - "Hill Crest" (No. 28), Lickey Square, Lickey Rednal, Worcestershire, England.

1889-1890 - "Inglewood", Lower Contour Road, Kingswear, Dartmouth, Devon, England.

1891 - "Coombeside", Castle Road, Kingswear, Dartmouth, Devon, England.

1893-1895 - "Dimora" (now Tudor Lodge), Higher Erith Road, Torquay, Devon, England.

1901 - "Morton House", 14, South Grove, Highgate, London, England.

1911 - "Cromartie" (No. 12), College Road, Newton Abbot, Devon, England.

1925-1927 - "Orchard House", 7, Orchard Gardens, Teignmouth, Devon, England.

1929-1931 - 5 (now 26), Brimley Villas, Higher Brimley Road, Teignmouth, Devon, England.

1939-1947 - 45, Southernhay East, Exeter, Devon, England.

Demolished in the 1970s. Mercure Exeter now occupies the site.

OCCUPATION

1901 - Companion

1910-1949 - Authoress

Books:

1910: Pepper & Co
1913: Those Dreadful Girs
1916: The Children of Eversley Grange
1919: The Girls of Claire Hall
1926: The Quest of Three
1930: The Missionary Heroine of Calabar: A Story of Mary Slessor
1931: Greta the Steadfast
1931: The Lost Inheritance
1933: My Lady's Golden Footprints
1935: Four Girls and a Fortune
1936: Francis Ridley Havergal: Hymnwriter
1937: Joan of Glencairn
1937: Twelve Mighty Missionaries
1938: Twelve Brave Boys - Who Became Famous Men
1938: Uncle Neville's Will
1941: The Golden Stairs
1942: The Happy Road
1949: Twelve Marvellous Men
1949: Twelve Youthful Martyrs

Cannibalism Conquered (co-authored by J. Chappell)
Jean the Joy Bringer
The Lady of Heron's Court, or, The Gate That Stands Ajar

WILL

Date of Probate: 31st July 1947
Gross value of Estate: £169. 7s. 3d.

Granted to Guy Enock.

Page updated 23rd December, 2020.