DBY
Derby
Clifton, Dorothy b. 1905, d. 1997
Harrop, Harry b. 1893, d. 1916
Leivers, Dorothy Renshaw b. 1870, d. 1959
Leivers, Mary Ann b. 1867, d. 1952
Smith, Emily b. 1865
Stapleton, Samuel b. 1841
Wilson, James b. 1863
Harrop, Harry b. 1893, d. 1916
Leivers, Dorothy Renshaw b. 1870, d. 1959
Leivers, Mary Ann b. 1867, d. 1952
Smith, Emily b. 1865
Stapleton, Samuel b. 1841
Wilson, James b. 1863
149 Nottingham Road, St. Paul's
15 Salisbury Street
Leivers, Elizabeth Ann b. 1842, d. 1904
21 Violet Street
1901 UK Census
1911 UK Census
1921 UK Census
1939 UK Register
Beeston, Edward Henry b. 1859, d. 1940
Hodgson, Jane b. 1857, d. 1950
1911 UK Census
1921 UK Census
1939 UK Register
Beeston, Edward Henry b. 1859, d. 1940
Hodgson, Jane b. 1857, d. 1950
28 Abingdon Street
30 Queen Street, St. Michael
1841 UK Census
Hodgkinson, Ann b. 1813, d. before 1874
Stapleton, Barbera b. 1834
Stapleton, Elizabeth b. 1835, d. 1897
Stapleton, James b. 1815, d. 1844
Stapleton, Lydia b. 1839, d. 1897
Hodgkinson, Ann b. 1813, d. before 1874
Stapleton, Barbera b. 1834
Stapleton, Elizabeth b. 1835, d. 1897
Stapleton, James b. 1815, d. 1844
Stapleton, Lydia b. 1839, d. 1897
32 Joseph Street, St. Chad
1901 UK Census
Horobin, Thomas b. 1853, d. 1925
Mitchell, Elizabeth b. 1832, d. 1906
Rowbottom, Annie Mary b. 1863, d. 1942
Horobin, Thomas b. 1853, d. 1925
Mitchell, Elizabeth b. 1832, d. 1906
Rowbottom, Annie Mary b. 1863, d. 1942
70 Byron Street
72 Quarn Street, Kings Mead, St. Alkmund
1871 UK Census
Leivers, Dorothy Renshaw b. 1870, d. 1959
Leivers, Jonathan b. 1862, d. 1938
Leivers, Mary Ann b. 1867, d. 1952
Leivers, Moses b. 1839, d. before 1910
Renshaw, Dorothy b. 1842, d. 1875
Leivers, Dorothy Renshaw b. 1870, d. 1959
Leivers, Jonathan b. 1862, d. 1938
Leivers, Mary Ann b. 1867, d. 1952
Leivers, Moses b. 1839, d. before 1910
Renshaw, Dorothy b. 1842, d. 1875
Derby City Hospital
Shipstone, Mabel Violet b. 1893, d. 1969
Derby Prison
Shipstone, James William b. 1890, d. 1974
Her Majesty's Prison, St Werburgh
Queen Street
Leivers, Mary Ann b. 1867, d. 1952
Regent Street
Webster, William John b. 1843, d. 1896
St. Alkmund's Church
The Parish Church of St. James
The Parish Church of St. Peter
Harrop, James b. 1859, d. 1937
Derbyshire
Shipstone, Hedley William b. 1906, d. 1996
Diseworth
Doe Lea
Draycott
Isolation Hospital, The Manor,
Dronfield
Allmand, Horace Wright b. 1878, d. 1927
Ball, Ada Ann b. 1880, d. 1963
Bingham, Mary Ann b. 1868
Ward, John b. between 1840 and 1841, d. 1915
Ball, Ada Ann b. 1880, d. 1963
Bingham, Mary Ann b. 1868
Ward, John b. between 1840 and 1841, d. 1915
George House
St. John the Baptist
The Parish Church
Unstone Green
Duffield
The Parish Church
Eckington
6 Marsh Quarry,
1901 UK Census
Bingham, Ernest b. 1897
Bingham, Herbert b. 1896
Bingham, Percival b. 1899
Bingham, William b. 1866, d. 1941
Leech, Annie b. 1874, d. 1929
Bingham, Ernest b. 1897
Bingham, Herbert b. 1896
Bingham, Percival b. 1899
Bingham, William b. 1866, d. 1941
Leech, Annie b. 1874, d. 1929
Edensor
Chatsworth Hotel
Elmton
Whaley Hall
Fairfield
Phillips, Florence Amelia May Goodwin b. 1888, d. 1918
St. Peter
Grassmoor
47 Henry Street
Great Longstone
Heathcoat, Mary b. 1847, d. 1922
Hallam
Taylor, Benjamin b. between 1805 and 1806, d. before 1899
Harley
Shirebrook
Hasland
Heanor
Cattle, Eustace Shipstone b. 1895, d. 1916
Cattle, Phyllis Helen b. 1891, d. 1942
Leivers, Bryan b. 1891
Leivers, William b. 1852, d. 1914
Needham, Sarah b. between 1867 and 1868, d. 1920
Parkins, John Edward b. 1889, d. 1951
Rowbottom, Gervase b. between 1805 and 1806, d. 1883
Watson, Annie b. 1861, d. 1902
Watson, John b. 1838, d. before 1917
Wilson, Cyril b. 1906, d. 1964
Wray, George b. 1882, d. 1960
Cattle, Phyllis Helen b. 1891, d. 1942
Leivers, Bryan b. 1891
Leivers, William b. 1852, d. 1914
Needham, Sarah b. between 1867 and 1868, d. 1920
Parkins, John Edward b. 1889, d. 1951
Rowbottom, Gervase b. between 1805 and 1806, d. 1883
Watson, Annie b. 1861, d. 1902
Watson, John b. 1838, d. before 1917
Wilson, Cyril b. 1906, d. 1964
Wray, George b. 1882, d. 1960
1 Red Lion Square
2 Bridge House
4 Abbot Street
41 John Street
44 Howitt Street
Wray, George b. 1882, d. 1960
47 Wellington Street
48 Park Street
56 Park Street
8 Market Place
1921 UK Census
Clifton, Ada b. 1891, d. 1956
Parkins, Gladys Ada b. 1912
Parkins, John Edward b. 1889, d. 1951
Clifton, Ada b. 1891, d. 1956
Parkins, Gladys Ada b. 1912
Parkins, John Edward b. 1889, d. 1951
Edenfields, Heanor Road
Gladstone Street
1901 UK Census
1911 UK Census
Leivers, Elizabeth b. 1871, d. 1935
Newton, John b. 1875, d. before 1950
Wilson, Crooks b. 1877, d. 1965
Wilson, Cyril b. 1906, d. 1964
Worley, Eliza Ann b. 1878
Worley, Mary Ann b. 1898
1911 UK Census
Leivers, Elizabeth b. 1871, d. 1935
Newton, John b. 1875, d. before 1950
Wilson, Crooks b. 1877, d. 1965
Wilson, Cyril b. 1906, d. 1964
Worley, Eliza Ann b. 1878
Worley, Mary Ann b. 1898
Lee Lane
1871 UK Census
Carlin, Benjamin b. between 1805 and 1806, d. 1884
Carlin, Hannah b. between 1836 and 1837, d. before 1910
Watson, John b. 1838, d. before 1917
Carlin, Benjamin b. between 1805 and 1806, d. 1884
Carlin, Hannah b. between 1836 and 1837, d. before 1910
Watson, John b. 1838, d. before 1917
Marlpool
Martin, John Purdy b. 1858
Marlpool Cemetery
Cattle, Frederic b. 1866, d. 1936
Cattle, Phyllis Helen b. 1891, d. 1942
Shipstone, Caroline b. 1865, d. 1946
Cattle, Phyllis Helen b. 1891, d. 1942
Shipstone, Caroline b. 1865, d. 1946
Oak Hurst, Station Road
1891 UK Census
Cattle, Frederic b. 1866, d. 1936
Fowler, Gertrude Jennie b. 1881, d. 1901
Shipstone, Caroline b. 1865, d. 1946
Cattle, Frederic b. 1866, d. 1936
Fowler, Gertrude Jennie b. 1881, d. 1901
Shipstone, Caroline b. 1865, d. 1946
Oakhurst
Cattle, James Henry Nightingale b. 1892, d. 1917
Peel Street
1901 UK Census
Marson, Eliza Ann b. 1878
Watson, James b. 1879
Wilson, Crooks b. 1877, d. 1965
Worley, Eliza Ann b. 1878
Worley, Mary Ann b. 1898
Marson, Eliza Ann b. 1878
Watson, James b. 1879
Wilson, Crooks b. 1877, d. 1965
Worley, Eliza Ann b. 1878
Worley, Mary Ann b. 1898
Ravenswood
1901 UK Census
1911 UK Census
1921 UK Census
Cattle, Eustace Shipstone b. 1895, d. 1916
Cattle, Frederic b. 1866, d. 1936
Cattle, James Henry Nightingale b. 1892, d. 1917
Cattle, Phyllis Helen b. 1891, d. 1942
Shipstone, Caroline b. 1865, d. 1946
1911 UK Census
1921 UK Census
Cattle, Eustace Shipstone b. 1895, d. 1916
Cattle, Frederic b. 1866, d. 1936
Cattle, James Henry Nightingale b. 1892, d. 1917
Cattle, Phyllis Helen b. 1891, d. 1942
Shipstone, Caroline b. 1865, d. 1946
Revenswood
Shipstone, Caroline b. 1865, d. 1946
Smalley Hall
Cattle, Frederic b. 1866, d. 1936
St Lawrence
Cattle, Phyllis Helen b. 1891, d. 1942
St. Lawrence Churchyard
The Memorial Hospital
The Parish Church
Cattle, Phyllis Helen b. 1891, d. 1942
Clifton, Walter b. 1865, d. 1929
Watson, Annie b. 1861, d. 1902
Wilson, Crooks b. 1877, d. 1965
Wilson, Jane b. 1882
Worley, Eliza Ann b. 1878
Clifton, Walter b. 1865, d. 1929
Watson, Annie b. 1861, d. 1902
Wilson, Crooks b. 1877, d. 1965
Wilson, Jane b. 1882
Worley, Eliza Ann b. 1878
Heanor R.D.
58 Mansfield Road
1939 UK Register
Marson, John William b. 1882, d. 1969
Sissons, Victoria Diamond Jubilee b. 1897, d. 1987
Marson, John William b. 1882, d. 1969
Sissons, Victoria Diamond Jubilee b. 1897, d. 1987
Heath
The Parish Church
Clifton, Albert b. 1886, d. 1926
Clifton, Edna May b. 1911
Clifton, George William b. 1889, d. 1961
Clifton, Walter b. 1891
Smedley, Janet Elizabeth b. 1895, d. 1919
Clifton, Edna May b. 1911
Clifton, George William b. 1889, d. 1961
Clifton, Walter b. 1891
Smedley, Janet Elizabeth b. 1895, d. 1919
High Buxton
Congregational Church
Austin, William T
Heathcoat, Mary b. 1847, d. 1922
Phillips, Florence Amelia May Goodwin b. 1888, d. 1918
Shipstone, Albert George b. 1881, d. 1967
Shipstone, Minnie b. 1883, d. 1960
Shipstone, William b. 1848, d. 1934
Heathcoat, Mary b. 1847, d. 1922
Phillips, Florence Amelia May Goodwin b. 1888, d. 1918
Shipstone, Albert George b. 1881, d. 1967
Shipstone, Minnie b. 1883, d. 1960
Shipstone, William b. 1848, d. 1934
Holmesfield
Outer Barr (Peacock Inn)
Holymoorside
Bingham, Clarice Evelyn b. 1902, d. 1962
Bingham, George William b. 1867, d. 1952
Bingham, Harold b. 1906, d. 1986
Bingham, George William b. 1867, d. 1952
Bingham, Harold b. 1906, d. 1986
Ilkeston
Amos, Eliza Jane b. 1887
Banner, Robert b. 1869, d. 1953
Mellor, Elizabeth Boden b. 1858, d. 1934
Rowbottom, William b. between 1806 and 1807, d. before 1809
Saxton, Walter b. 1884, d. 1916
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, Lillie b. 1892, d. 1938
Streets, Clara Lacey b. 1880, d. 1924
Wheeldon, Tom b. 1890
Banner, Robert b. 1869, d. 1953
Mellor, Elizabeth Boden b. 1858, d. 1934
Rowbottom, William b. between 1806 and 1807, d. before 1809
Saxton, Walter b. 1884, d. 1916
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, Lillie b. 1892, d. 1938
Streets, Clara Lacey b. 1880, d. 1924
Wheeldon, Tom b. 1890
111 Bath St.
2 Anchor Row
30 Kingston Avenue
Shipstone, Daisy b. 1890, d. 1956
East St.
Ilkeston Primitive Methodist Circuit
Clifton, Ann Cooper b. 1836, d. before 1837
Clifton, Cooper b. 1837, d. 1902
Clifton, Mary Ann b. 1840
Clifton, Cooper b. 1837, d. 1902
Clifton, Mary Ann b. 1840
Independent Chapel
Rowbottom, Charlotte b. 1814, d. before 1814
Rowbottom, Edith b. 1815, d. before 1816
Rowbottom, Maria b. 1817, d. 1895
Rowbottom, Edith b. 1815, d. before 1816
Rowbottom, Maria b. 1817, d. 1895
Nottingham Road
Pimlico
The General Hospital, Ilkeston
Shipstone, Daisy b. 1890, d. 1956
Wesleyan Methodist
Swain, Jonathan b. 1833
Ironville
Leivers, Frances Clara b. 1883
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Priscilla b. 1878, d. 1932
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Priscilla b. 1878, d. 1932
The Parish Church
Ball, Martha b. 1845, d. 1933
Leivers, Francis b. 1845, d. 1925
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Mary Elizabeth b. 1874
Leivers, Francis b. 1845, d. 1925
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Mary Elizabeth b. 1874
Ironville, Alfreton
5 Fletcher's Row
1881 UK Census
Ball, Martha b. 1845, d. 1933
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Priscilla b. 1878, d. 1932
Ball, Martha b. 1845, d. 1933
Leivers, George Oliver b. 1872, d. 1935
Leivers, Grace b. 1876
Leivers, Priscilla b. 1878, d. 1932
Kirk Hallam
Martin, Tom b. 1894
Langley
Brown, Jane b. 1855, d. 1896
Purdy, John b. 1865, d. 1945
Varley, Annie b. 1862
Varley, Eliza b. 1861, d. 1941
Worley, Mary Ann b. 1898
Purdy, John b. 1865, d. 1945
Varley, Annie b. 1862
Varley, Eliza b. 1861, d. 1941
Worley, Mary Ann b. 1898
Langley Mill
Leivers, Bryan b. 1891
Needham, Sarah b. between 1867 and 1868, d. 1920
Smedley, Janet Elizabeth b. 1895, d. 1919
Williamson, Clarence b. 1892, d. 1950
Needham, Sarah b. between 1867 and 1868, d. 1920
Smedley, Janet Elizabeth b. 1895, d. 1919
Williamson, Clarence b. 1892, d. 1950
2 Regent Street
1921 UK Census
Clifton, Edith Ruth b. 1891, d. 1939
Clifton, John Henry b. 1897, d. 1978
Williamson, Clarence b. 1892, d. 1950
Clifton, Edith Ruth b. 1891, d. 1939
Clifton, John Henry b. 1897, d. 1978
Williamson, Clarence b. 1892, d. 1950
Langley Mill, Heanor
15 Victoria Terrace
Litchurch, Derby
21 Regent Street
41 Regent Street
Littleover
3 South Avenue
Mackness, Leonard Raimes b. 1890, d. 1970
Long Eaton
Booth, William Arthur b. 1890, d. 1957
Broadhead, Dinah b. 1856, d. 1907
Carrier, Nellie b. 1907, d. 2003
Horobin, Frederick Cyril b. 1890
Horobin, Stephanie Louise b. between 1885 and 1886
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, Jessie b. 1903, d. before 1908
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mabel Violet b. 1893, d. 1969
Shipstone, Samuel b. 1895, d. 1906
Shipstone, Sarah b. 1895, d. 1957
Shipstone, Walter Draper b. 1892, d. before 1893
Sprigings, Albert Arthur b. 1911, d. 1944
Towle, Charles Walter b. 1887
Whittaker, George Henry b. 1862
Broadhead, Dinah b. 1856, d. 1907
Carrier, Nellie b. 1907, d. 2003
Horobin, Frederick Cyril b. 1890
Horobin, Stephanie Louise b. between 1885 and 1886
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, Jessie b. 1903, d. before 1908
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mabel Violet b. 1893, d. 1969
Shipstone, Samuel b. 1895, d. 1906
Shipstone, Sarah b. 1895, d. 1957
Shipstone, Walter Draper b. 1892, d. before 1893
Sprigings, Albert Arthur b. 1911, d. 1944
Towle, Charles Walter b. 1887
Whittaker, George Henry b. 1862
10 Mikado Road
13 Wellington Street
17 Maxwell Street
1911 UK Census
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Shipstone, Nellie Elizabeth b. 1881, d. 1956
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Shipstone, Nellie Elizabeth b. 1881, d. 1956
19 George Avenue
192 Curzon Street
Hopkins, Elizabeth Ann b. 1875, d. 1954
20 Chapel Street
21 College Street
215 Curzon Street
26 Derby Road
1911 UK Census
Draper, Charlotte b. 1867, d. 1943
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, James b. 1865, d. 1948
Shipstone, James William b. 1890, d. 1974
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Kenneth Draper b. 1908, d. 1997
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mabel Violet b. 1893, d. 1969
Shipstone, Mary b. 1891, d. 1938
Shipstone, Sarah b. 1895, d. 1957
Draper, Charlotte b. 1867, d. 1943
Shipstone, Gordon Henry b. 1897, d. 1918
Shipstone, James b. 1865, d. 1948
Shipstone, James William b. 1890, d. 1974
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Kenneth Draper b. 1908, d. 1997
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mabel Violet b. 1893, d. 1969
Shipstone, Mary b. 1891, d. 1938
Shipstone, Sarah b. 1895, d. 1957
30 Devonshire Avenue
1939 UK Register
Booth, William Arthur b. 1890, d. 1957
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Mabel Violet b. 1893, d. 1969
Booth, William Arthur b. 1890, d. 1957
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Mabel Violet b. 1893, d. 1969
310 Wilsthorpe Road
Shipstone, John Maurice b. 1911, d. 1991
32 Carlton Road
33 Sawley Road
34 Hawthorne Avenue
34 Norfolk Road
36 Oakleys Road
1921 UK Census
Shipstone, Lillie b. 1892, d. 1938
Toon, Jack Ronald b. 1916, d. 1962
Toon, John Henry b. 1890, d. 1962
Toon, Shelia Joan b. 1919
Shipstone, Lillie b. 1892, d. 1938
Toon, Jack Ronald b. 1916, d. 1962
Toon, John Henry b. 1890, d. 1962
Toon, Shelia Joan b. 1919
36 Recreation Street
1939 UK Register
Draper, Charlotte b. 1867, d. 1943
Shipstone, James b. 1865, d. 1948
Shipstone, John Edward b. 1905, d. 1983
Draper, Charlotte b. 1867, d. 1943
Shipstone, James b. 1865, d. 1948
Shipstone, John Edward b. 1905, d. 1983
38 Trowell Grove
39 Draycott Road
4 The Pingle
Granger, Bertram William b. 1873, d. 1956
40 Victoria Street
41 Queen Street
1901 UK Census
Broadhead, Dinah b. 1856, d. 1907
Shipston, Samuel b. 1856, d. 1928
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Shipstone, Nellie Elizabeth b. 1881, d. 1956
Shipston, Samuel b. 1856, d. 1928
Shipstone, Samuel b. 1895, d. 1906
Broadhead, Dinah b. 1856, d. 1907
Shipston, Samuel b. 1856, d. 1928
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Shipstone, Nellie Elizabeth b. 1881, d. 1956
Shipston, Samuel b. 1856, d. 1928
Shipstone, Samuel b. 1895, d. 1906
43 High Street
49 Reedman Road
Shipstone, John Maurice b. 1911, d. 1991
77 Sawley Road
1891 UK Census
Horobin, Frederick Cyril b. 1890
Horobin, Stephanie Louise b. between 1885 and 1886
Horobin, Thomas b. 1853, d. 1925
Rowbottom, Annie Mary b. 1863, d. 1942
Rowbottom, George b. 1874, d. 1912
Horobin, Frederick Cyril b. 1890
Horobin, Stephanie Louise b. between 1885 and 1886
Horobin, Thomas b. 1853, d. 1925
Rowbottom, Annie Mary b. 1863, d. 1942
Rowbottom, George b. 1874, d. 1912
8 Lime Grove
1921 UK Census
Draper, Charlotte b. 1867, d. 1943
Shipstone, James b. 1865, d. 1948
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Kenneth Draper b. 1908, d. 1997
Shipstone, Mary b. 1891, d. 1938
Draper, Charlotte b. 1867, d. 1943
Shipstone, James b. 1865, d. 1948
Shipstone, John Edward b. 1905, d. 1983
Shipstone, Kenneth Draper b. 1908, d. 1997
Shipstone, Mary b. 1891, d. 1938
99 Draycott Road
Claye Street Methodist Chapel
Long Eaton Register Office
Register Office
Sawley Road
St. Lawrence
Shaw, Alfred b. 1887
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Toon, John Henry b. 1890, d. 1962
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Lillie b. 1892, d. 1938
Toon, John Henry b. 1890, d. 1962
West Park Cemetery
Broadhead, Dinah b. 1856, d. 1907
Draper, Charlotte b. 1867, d. 1943
Hopkins, Hephzibah b. 1912, d. 1943
Shipston, Samuel b. 1856, d. 1928
Shipstone, James b. 1865, d. 1948
Shipstone, Jessie b. 1903, d. before 1908
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mary b. 1891, d. 1938
Shipston, Samuel b. 1856, d. 1928
Shipstone, Samuel b. 1895, d. 1906
Shipstone, Walter Draper b. 1892, d. before 1893
Draper, Charlotte b. 1867, d. 1943
Hopkins, Hephzibah b. 1912, d. 1943
Shipston, Samuel b. 1856, d. 1928
Shipstone, James b. 1865, d. 1948
Shipstone, Jessie b. 1903, d. before 1908
Shipstone, Lottie b. 1899, d. before 1931
Shipstone, Mary b. 1891, d. 1938
Shipston, Samuel b. 1856, d. 1928
Shipstone, Samuel b. 1895, d. 1906
Shipstone, Walter Draper b. 1892, d. before 1893