England
Yorkshire
Doncaster
Bray, Ann Marie  b. c 1844
Bray, Lilley  b. c 1887
Bray, Richard  b. c 1818
Bray, Sarah Jane  b. c 1852
Bray, Thomas  b. 19 May 1788
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Bray, Thomas H  b. c 1899
Bray, Tom  b. c Dec 1863
Bray, William  b. c Jan 1901
Chester, Ann  b. 26 Jul 1812, d. 13 Jan 1892
Chester, Martha  b. 16 Apr 1826
Elvidge, Ethel  b. c Dec 1900
Elvidge, Florence  b. c 1880
Elvidge, Florence M  b. c 1900
Elvidge, Frederick  b. c 1897
Elvidge, Thomas  b. c Dec 1881, d. 4 Feb 1949
Jenkins, Elizabeth C  b. c 1815
Jewitt, Sarah  b. c 1785
Kay, William  b. c 1826
Smith, Ruby Lilian  b. c 1888
Thompson, Thomas  b. 17 Mar 1804, d. c Dec 1867
Unknown, Ann  b. c 1802
Unknown, Elizabeth  b. c 1863
Unknown, Eva I  b. c 1879
11 Somerset Road
Elvidge, Alfred  b. c 1869
Unknown, Emma S  b. c 1872
11 Wellington Street
Chester, Ann  b. 26 Jul 1812, d. 13 Jan 1892
Elvidge, Alfred  b. c 1869
Elvidge, Frank  b. c 1876
Elvidge, Thomas  b. 2 Feb 1840
Thompson, Martha  b. c 1840, d. 24 Jan 1908
13 Somerset Road
Elvidge, Florence M  b. c 1900
Elvidge, Frank  b. c 1876
Elvidge, Frederick  b. c 1897
Unknown, Eva I  b. c 1879
15 Duke Street
Bray, Agnes  b. c 1858
Bray, Alice  b. 16 Feb 1860, d. c Mar 1918
Bray, Elizabeth  b. c 1854
Bray, Lilley  b. c 1887
Bray, Mary Hannah  b. c 1856
Bray, Sarah Jane  b. c 1852
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Bray, Tom  b. c Dec 1863
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
17 Pells Close
Bray, Alice  b. 16 Feb 1860, d. c Mar 1918
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
3 Wellington Street
Elvidge, Alfred  b. c 1869
Elvidge, Ann  b. c Dec 1870
Elvidge, Charles  b. c 1866
Elvidge, Frank  b. c 1876
Elvidge, John Thomas  b. c 1863
Elvidge, Thomas  b. 2 Feb 1840
Thompson, Martha  b. c 1840, d. 24 Jan 1908
7 Jarratt Square, Union Street
Bray, Lilley  b. c 1887
Bray, Thomas H  b. c 1899
Bray, Tom  b. c Dec 1863
Bray, William  b. c Jan 1901
Unknown, Elizabeth  b. c 1863
Balby
Elvidge, Alfred  b. c 1869
Elvidge, Ann  b. c Dec 1870
Elvidge, Frank  b. c 1876
Bentley with Arksey Parish Church
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Kidfell, Thomas
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
Middleton, John  b. 10 Oct 1813
Bradford Row
Bray, Mary  b. c 1823
Bray, Thomas  b. 19 May 1788
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Jewitt, Sarah  b. c 1785
Duke Street
Bray, Alice  b. 16 Feb 1860, d. c Mar 1918
Hall Gate, Bradford Row
Bray, Richard  b. c 1818
Bray, Thomas  b. 19 May 1788
Jewitt, Sarah  b. c 1785
Marsh Gate
Elvidge, Thomas  b. 2 Feb 1840
Primitive Methodist Chapel
Wellington Street
Elvidge, George  b. 8 Feb 1860
Halifax
Knight, James (Rev.)  b. c Jul 1824
Hull
Waldby, John R  b. c 1853
Kirk Sandall
Thompson, Ann  b. c 1865
Thompson, Charles  b. c 1844
Thompson, Emma  b. c 1848
Thompson, Martha  b. c 1840, d. 24 Jan 1908
Thompson, Martha  b. c 1868
Thompson, Sarah  b. c 1838
Comonside
Thompson, Ann  b. c 1836
Thompson, Elizabeth  b. c 1831
Thompson, Martha  b. c 1840, d. 24 Jan 1908
Thompson, Mary  b. c 1833
Thompson, Sarah  b. c 1838
Thompson, Thomas  b. 17 Mar 1804, d. c Dec 1867
Unknown, Ann  b. c 1802
Wood Cottages
Thompson, Charles  b. c 1844
Thompson, Emma  b. c 1848
Thompson, George  b. c 1855
Thompson, Henry  b. c 1860
Thompson, John T  b. c 1858
Thompson, Martha  b. c 1840, d. 24 Jan 1908
Thompson, Sarah  b. c 1838
Thompson, Thomas  b. 17 Mar 1804, d. c Dec 1867
Thompson, William  b. c 1860
Unknown, Ann  b. c 1802
Maltby
Kay, William  b. c 1826
Pigburn
Mathewman, George  b. c 1835
Middleton, Ann  b. c 1837
Middleton, George  b. c 1835
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
Middleton, Richard  b. 4 Oct 1818
Middleton, Sarah  b. 23 Apr 1826
Middleton, Thomas  b. 26 May 1786, d. b 20 Jun 1870
Turner, Charlotte  b. c 1789, d. 20 Jun 1870
Pigburn (probably Pickburn)
Middleton, Ann  b. c 1837
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
Middleton, Sarah  b. 23 Apr 1826
Turner, Charlotte  b. c 1789, d. 20 Jun 1870
Rotherham
Jewitt, Sarah  b. c 1785
Scrafield
Clarke, Martha  b. c 1833
Sprotbrough
Bray, Thomas  b. 19 May 1788
Swinton
Bray, Charlotte  b. c 1848
Cliffefield
Bray, Ann Marie  b. c 1844
Bray, Charlotte  b. c 1848
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Middleton, Hannah  b. 26 Nov 1820, d. 23 May 1883
Middleton, Sarah  b. 23 Apr 1826
Wadworth
Elvidge, Tom  b. 7 Dec 1881
Wakefield
Bray, Thomas  b. c 1819, d. 27 Dec 1891
Brooks, Frances  b. c 1804
Elvidge, George  b. 8 Feb 1860
Huntington, Joseph
Thompson, George
Thompson, Martha  b. c 1840, d. 24 Jan 1908
Warmsworth
Elvidge, Charles  b. c 1866
Elvidge, George  b. 8 Feb 1860
Elvidge, John Thomas  b. c 1863
Elvidge, Thomas  b. 2 Feb 1840
Thompson, Martha  b. c 1840, d. 24 Jan 1908
Wath
Chester, Richard  b. 24 Sep 1781, d. b 30 Mar 1851
Faversham
Twist, Florence Elizabeth  b. c 1885, d. c 1982
Welland, George Frederick  b. 22 Oct 1885, d. 8 Sep 1918
Fernhurst
Scout Hut
Wellen, Arthur  b. 17 Jan 1918, d. c May 2004
Wellen, George Henry  b. 6 Sep 1908, d. c Mar 1933
France
Hill, Alice Lilian H  b. 24 Sep 1895, d. 12 Oct 1973
Wild, Albert  d. c 1917
Arras
Arras Memorial
Burkin, William Henry  b. 29 Oct 1897, d. 24 Mar 1918
Pas de Calais
Loos Memorial
Welland, Albert Edward  b. 19 Nov 1893
Vermelles
Wellen, Reuben Frederick  b. 5 Sep 1893, d. 29 Aug 1915
Vermelles British Cemetery
Wellen, Reuben Frederick  b. 5 Sep 1893, d. 29 Aug 1915
Wimille
Welland, George Frederick  b. 22 Oct 1885, d. 8 Sep 1918
Terlincthun British Cemetery
Welland, George Frederick  b. 22 Oct 1885, d. 8 Sep 1918
Germany
Wellen, Eliza  b. Feb 1901
Bavaria
Neusäß
Lepiorz, Elisabeth  b. 29 Nov 1908, d. 28 Feb 1990
Ober Schlesien
Gleiwitz
Lepiorz, Elisabeth  b. 29 Nov 1908, d. 28 Feb 1990
Strasburgh
Strohmenger, Eliza  b. c 1864
Gibraltar
Welland, Leefe  b. 18 Apr 1917, d. 21 Aug 1986
Guernsey
Wilson, Ingar  b. 30 Jun 1909, d. 28 Mar 1974
Hastings
Hastings Crematorium
Hose, Arthur Steains  b. 26 Feb 1879, d. 17 Aug 1966
Hose, Elizabeth  b. 15 Sep 1910, d. 2 Jan 2006
Hayford
Wilson, Leonard Sambrooke  b. 13 Jul 1905, d. 20 Jun 1949
High Court Of Justice
Bayliss, Reginald Charles  b. 3 Mar 1913, d. 1 May 1983
Storar, Selina  b. 27 Jan 1913, d. 22 Jan 1993
Holland
Wellen, Arthur  b. 17 Jan 1918, d. c May 2004
Hove
Richardson, John  b. c 1897
Imperial Tabacco Company
Voisey, Amelia Jane  b. c Dec 1893
India
Madras
Gilmore, Catherine  b. c 1813
Ireland
Cork
Dunn, Mary  b. c 1781
County Down
Breen, Susan  b. c 1852
Dublin
O Toole, Eliza  b. c 1836
Royal Military Infirmary
Wilson, Annie Paterson  b. 30 Aug 1881, d. c 1967
Iron and Steel Manufacturer
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Isle Of Man
Castletown
Kneale, Margaret  b. c 1834
Douglas
Waterson, Isabella  b. c 1835, d. c Mar 1878
Onchan
Oakland, William  b. 29 Mar 1818, d. c Sep 1894
J C Walls
Voisey, Alfred Charles  b. c Mar 1896, d. 26 Apr 1915
Liverpool & London & Globe
Welland, George  b. 8 May 1832
London
Fair, Jessie Phoebe  b. 28 Mar 1869, d. 26 Mar 1937
Green, Anne E  b. c 1842
Green, Diane M C  b. c 1845
Hatch, Charles George  b. c 1851
Forest Hill
Brown, James  b. c 1847
Fieldwick, Isabella  b. 12 Jun 1816, d. 21 May 1892
Green, Anne E  b. c 1842
Green, Diane M C  b. c 1845
Oaks, Jane  b. c 1810
Steains, Anne M  b. c 1853
Steains, Arthur  b. 17 Feb 1816, d. 6 Dec 1878
Steains, Arthur  b. c 1845
Steains, Emma N  b. c 1857
Steains, Harold  b. c Oct 1860, d. 11 Jan 1934
Steains, James  b. c 1846
Steains, Mary E  b. c 1859
Steains, Sarah Ann  b. c 1843
Moffatt & Co. Tea and Colonial Agents & Brokers
Fieldwick, William Law  b. 2 Sep 1832, d. c Mar 1915
St. Pancras
Fieldwick, Henry  b. 26 Oct 1821
Nicholas, Rebecca  b. c 1818
West Norwood Cemetary, Norwood Road
Eldridge, I
Fieldwick, Henry  b. c 1791, d. 3 Feb 1865
Fieldwick, Lydia  b. 28 Aug 1830, d. c Jan 1868
Law, Isabella Smythsend Phelps  b. 18 May 1794, d. 19 Oct 1860
Menge, J P (Rev.)
Merchant Navy
Nicoll, William Silk  b. 18 Apr 1881, d. c 1963
Merina Mill
Pearce, Robert William  b. 6 Aug 1866
Metal Tube Manufacturer's
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Montgomeryshire
Hartest
Baxter, Jane  b. c 1849
Motor Rim Works
Welland, Frederick Leonard  b. 25 Jun 1896, d. 27 Sep 1957
Motor Works
Clarke, Noreen  b. c 1921, d. 31 Jul 1963
Netherton
St. Andrews Church
Ward, John William  b. 17 Jul 1895, d. 1 Jan 1992
Willetts, Eliza  d. 20 May 1988
New Zealand
Dunedin
401 George Street
Fieldwick, Sarah  b. 25 Aug 1826, d. 8 Nov 1903
George Street
Fieldwick, Sarah  b. 25 Aug 1826, d. 8 Nov 1903
Hitchcock, Clarke Duchesne  b. c 1822, d. 18 Jun 1883
Northchapel
Taylor, James
Welland, William  b. c 1753, d. 10 Dec 1844
Wilkinson, William  b. c 1786
Nottingham
Bilby, W
Elvidge, George  b. 8 Feb 1860
Lee, Samuel
Oakland, Ann  b. 2 Oct 1753
Oakland, Christian  b. 26 Dec 1747
Oakland, Elizabeth  b. 25 Sep 1739
Oakland, James  b. c 1763, d. c 1843
Oakland, John  b. 9 Jun 1715, d. c 21 Sep 1787
Oakland, John  b. 25 Jun 1744, d. c 1818
Oakland, Joseph  b. 8 Oct 1760, d. b 7 May 1816
Oakland, Mary  b. 27 Jan 1742
Oakland, Samuel  b. c 1781
Oakland, Thomas  b. c 1758
Oakland, William  b. 14 Oct 1750
Rudkin, John
Smith, Elizabeth
Rock Cemetery, Mansfield Road
Oakland, William  b. c 1815, d. 27 Jun 1887
Unknown, Elizabeth  b. c 1811, d. 16 Mar 1882
Nottingham & Notts. Licensed Victuallers' & Beer & Wine Trade Association (1838)
Oakland, William Fox  b. c 1853, d. 25 Mar 1915
Nuneaton
Moore, Alfred  b. c 1897
Oil & Cake Mills
Nicoll, William Silk  b. 18 Apr 1881, d. c 1963
Voisey, James Henry  b. c Jun 1891
Paper Mill
Knight, Elizabeth  b. c 1854
Reigate Foreign
Burkin, Harry E  b. c 1868
Rutland
Hambleton
Needham, Mary  b. c 1806, d. b 7 Apr 1861
Scotland
Boyd, Alice  b. c 1869
Bruce, Agnes Duncan  b. c 1916, d. 7 Oct 2004
Greenshields, Andrew Prentice  b. c Aug 1914, d. b 1975
Unknown, Mary Ann  b. c 1846
Aberdeen
Main, Christina  b. c 1868
McMannes, Alex M  b. c 1893
McMannes, John C  b. c 1897
McMannes, William  b. c 1895
5 Pittodrie Place
Main, Christina  b. c 1868
McMannes, Alex M  b. c 1893
McMannes, Hannah Christina  b. 24 Jan 1901, d. 6 Mar 1992
McMannes, John C  b. c 1897
McMannes, William  b. c 1895
McMannes, William Robertson
Angus
Montrose
Wilson, John  b. c 1847, d. 8 Dec 1896
Ayr
Anderson, Gilbert  b. 8 Mar 1842, d. b 8 Nov 1924
Lawson, Janet  b. c 1845, d. 8 Nov 1924
Rea, Charles (Rev.)
Ayrshire
Newton On Ayr
Lawson, Adam
Lawson, Elizabeth  b. 14 Sep 1808, d. 30 Mar 1881
Newton On Ayr Parish Church
Kelly, William  b. 8 Apr 1803, d. 9 Sep 1871
Lawson, Elizabeth  b. 14 Sep 1808, d. 30 Mar 1881
Renwick, Mr. (Rev.)
Riccarton
Kelly, Andrew L
Kelly, Margaret Young  b. 16 Apr 1837
Kelly, William  b. 8 Apr 1803, d. 9 Sep 1871
Lawson, Elizabeth  b. 14 Sep 1808, d. 30 Mar 1881
Riccarton Parish Church
Kelly, William  b. 8 Apr 1803, d. 9 Sep 1871
Moody, Mr. (Rev.)
Berwickshire
Legerwood
Wilson, Andrew  b. 2 Jun 1809, d. c 1895
Legerwood Church
Wilson, Andrew  b. 2 Jun 1809, d. c 1895
County of Stirling
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Dundee
Nicoll, Margaret Annie  b. c 1905
Nicoll, William Silk  b. 18 Apr 1881, d. c 1963
East Lothian
Lauder
Burnes, Isabella  b. c 1836
Edinburgh
Patterson, Annie  b. c 1850, d. 9 Sep 1881
23 Buccleuch Place
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Wilson, Helen Apolina  b. 25 Dec 1843, d. c 1923
Wilson, Isabella  b. c 1850, d. c 1922
Wilson, John  b. c 1847, d. 8 Dec 1896
27 Buccleuch Place
Bent, John G F  b. c 1870
MacLeod, Margaret  b. c 1815
Wilson, Helen Apolina  b. 25 Dec 1843, d. c 1923
Wilson, Isabella  b. c 1850, d. c 1922
Wilson, John  b. c 1847, d. 8 Dec 1896
57 Nicolson Street
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Craigmount House, Dick Place
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Juniper Green
Denham, Margaret  b. c 1839
The Register Office
Bell, John  b. 14 Sep 1917, d. 7 Jul 2006
McConnell, Mary Campbell Thompson  b. Jul 1917, d. 5 Dec 1980
Falkirk
Infirmary
Wilson, Andrew
Wilson, William  b. c 1852, d. 30 Nov 1909
Fife
Cameron
Radernie Schoolhouse
Wilson, Alfred Herbert  b. 3 Jun 1896, d. 8 May 1912
Dysart
Haxton, Cuphemia  b. c 1825
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Dysart Parish
Purves, Helen  b. 13 Aug 1809, d. 17 Sep 1874
Wilson, Andrew  b. 2 Jun 1809, d. c 1895
Kirkcaldy or Dysart
Brown, Robert
Dott, James
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Pathhead
Wilson, Helen Apolina  b. 25 Dec 1843, d. c 1923
Wilson, James  b. 3 Nov 1845
Wilson, John  b. c 1841
Glasgow
Jamieson, Robert
Kelly, Andrew L
Kelly, Margaret Young  b. 16 Apr 1837
Niederauer, Jane  b. c 1863
Reid, Adam L  b. c 1875
Reid, Andrew H  b. c 1864
Reid, Elizabeth J  b. c 1871
Reid, James  b. c 1835
Reid, James M  b. c 1867
Reid, John A  b. c 1869
Reid, Robert G  b. c 1865
Reid, William  b. c 1864
Stevenson, J M P
Wilson, Andrew  b. c 1863
1 Brighton Place, Govan
Reid, Annie Mason  b. 28 Jul 1872
155 Houston Street
Anderson, Agnes  b. 7 Aug 1879
Anderson, Gilbert  b. 8 Mar 1842, d. b 8 Nov 1924
Anderson, Janet  b. 15 Oct 1881
16 Morley Street
Anderson, David
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
16 Tulloch Street, Cathcart
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
160 Hill Street
Reid, Margaret Kelly  b. 2 Jan 1876, d. c Jun 1941
2154 Gartloch Road (probably Gartloch Hospital)
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
34 Annette Street
Wilson, Alfred Herbert  b. 3 Jun 1896, d. 8 May 1912
Wilson, William Charles
34 Carfin Street, Govanhill
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
34 Govanhill Street, Govanhill
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
36 Carfin Street, Govanhill
46 Jamieson Street
Anderson, David
Lawson, Janet  b. c 1845, d. 8 Nov 1924
50 North Allison Street
Reid, James  b. c 1835
7 Campbellfield Street
Mitchell, Christina
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
8 Whitehall Street
Anderson, Gilbert  b. 8 Mar 1842, d. b 8 Nov 1924
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
Anderson, Jane White  b. 12 May 1874
82 Holmhead Road
Anderston Church
Reid, Margaret Kelly  b. 2 Jan 1876, d. c Jun 1941
Cathcart
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
McMannes, Hannah Christina  b. 24 Jan 1901, d. 6 Mar 1992
Cathcart Cemetery
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
Govanhill
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
New Cathcart Church
Parish of Anderston
Anderson, Gilbert  b. 8 Mar 1842, d. b 8 Nov 1924
Haddingtonshire
Tranent
Wilson, Isabella  b. c 1850, d. c 1922
Lanarkshire
Carnwath
Carnwath Cemetery
Bruce, David  b. c 1877, d. c 1952
Greenshields, Andrew Prentice  b. c Aug 1914, d. b 1975
Hamilton, Grace  d. c Jan 1956
Letterburn
Anderson, Jane
Bruce, William  b. c 1841, d. c 1898
Parish of Ayr
Lawson, Janet  b. c 1845, d. 8 Nov 1924
Perth
Royal Infirmary
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
McMannes, Hannah Christina  b. 24 Jan 1901, d. 6 Mar 1992
Perthshire
Crieff
14 Comrie Street
Dalnaglar Nursing Home
McMannes, Hannah Christina  b. 24 Jan 1901, d. 6 Mar 1992
Mickel, R G
Renfrew
Glasgow
2 Holmhead Place, Cathcart
Anderson, Christina  b. c 1896
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
Anderson, Gilbert  b. c 1899
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
Dixon Halls, Govanhill
Anderson, David
Anderson, Gilbert  b. 31 May 1872, d. b 11 Jul 1922
Ferguson, F (Rev.)
McIntyre, Christina
Rodger, Agnes Mitchell  b. 5 Jun 1873, d. 3 Dec 1959
Renfrewshire
Cathcart
Roxburghshire
Melrose
Purves, Helen  b. 13 Aug 1809, d. 17 Sep 1874
Stirling
McLean, Jane  b. c 1867
10 Forth Crescent
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
21 Nelson Place
Gowanlock, John T
Paterson, Isabella
Patterson, Annie  b. c 1850, d. 9 Sep 1881
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Wilson, John  b. c 1847, d. 8 Dec 1896