R.D. Holborn
R.D. Holderness
~GRO Death Certificate
Allen Croft, Robert b. 1866, d. 1957
Anthony, Albert Leslie b. 1892, d. 1960
Marson, Ada b. 1894, d. 1969
Maulson, Euphemia Harriet b. 1866, d. 1948
Allen Croft, Robert b. 1866, d. 1957
Anthony, Albert Leslie b. 1892, d. 1960
Marson, Ada b. 1894, d. 1969
Maulson, Euphemia Harriet b. 1866, d. 1948
R.D. Honiton
R.D. Horncastle
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Baggley, Mary Elizabeth b. 1859, d. 1936
Barker, George Henry b. 1877, d. 1925
Bingham, Annie Maria b. 1872
Bingham, Edward Ward b. 1874, d. 1954
Bingham, Lucy Ellen b. 1875
Bingham, Samuel John b. 1871
Charlton, Walter Davison b. 1913, d. 1985
Dickinson, Alice b. 1849, d. 1930
Dickinson, Benjamin b. 1854, d. 1933
Dickinson, Edward b. between 1838 and 1839
Dickinson, Espin b. 1842, d. 1916
Dickinson, Sarah b. 1840
Dickinson, Susan b. between 1834 and 1835, d. 1893
Hall, George b. 1883
Hall, John b. 1848, d. 1887
Hall, Sarah b. 1885
Merrikin, Clifford George b. 1937, d. 1996
Smith, Alice Amelia b. 1910
Tatam, Daisy b. 1888, d. 1988
~GRO Death Certificate
~GRO Marriage Certificate
Baggley, Mary Elizabeth b. 1859, d. 1936
Barker, George Henry b. 1877, d. 1925
Bingham, Annie Maria b. 1872
Bingham, Edward Ward b. 1874, d. 1954
Bingham, Lucy Ellen b. 1875
Bingham, Samuel John b. 1871
Charlton, Walter Davison b. 1913, d. 1985
Dickinson, Alice b. 1849, d. 1930
Dickinson, Benjamin b. 1854, d. 1933
Dickinson, Edward b. between 1838 and 1839
Dickinson, Espin b. 1842, d. 1916
Dickinson, Sarah b. 1840
Dickinson, Susan b. between 1834 and 1835, d. 1893
Hall, George b. 1883
Hall, John b. 1848, d. 1887
Hall, Sarah b. 1885
Merrikin, Clifford George b. 1937, d. 1996
Smith, Alice Amelia b. 1910
Tatam, Daisy b. 1888, d. 1988
R.D. Horsham
R.D. Hove
R.D. Huddersfield
~GRO Death Certificate
~GRO Marriage Certificate
Normington, James Wain b. 1877, d. 1937
Vincent, Mary Louisa b. 1882, d. 1963
~GRO Marriage Certificate
Normington, James Wain b. 1877, d. 1937
Vincent, Mary Louisa b. 1882, d. 1963
R.D. Hull
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Allen Croft, Robert b. 1866, d. 1957
Ashby, Eliza b. 1864
Croft, George Allen b. 1863
Dickinson, Alice b. 1863, d. 1891
Dickinson, Espin b. 1866, d. 1867
Dickinson, Louisa b. 1870, d. 1873
Dickinson, William b. between 1832 and 1833
Hastings, Ada b. 1889, d. 1919
Hastings, Lily b. 1883
Hastings, William Henry b. 1859, d. 1915
Hawksworth, Elizabeth b. 1841, d. 1903
Manley, Austin Edward b. 1880, d. 1956
Maulson, Euphemia Harriet b. 1866, d. 1948
Prior, George William b. 1874, d. 1933
Prior, George William b. 1903
Prior, Susan Elizabeth b. 1902
Walton, Joseph James b. 1880, d. 1943
~GRO Death Certificate
~GRO Marriage Certificate
Allen Croft, Robert b. 1866, d. 1957
Ashby, Eliza b. 1864
Croft, George Allen b. 1863
Dickinson, Alice b. 1863, d. 1891
Dickinson, Espin b. 1866, d. 1867
Dickinson, Louisa b. 1870, d. 1873
Dickinson, William b. between 1832 and 1833
Hastings, Ada b. 1889, d. 1919
Hastings, Lily b. 1883
Hastings, William Henry b. 1859, d. 1915
Hawksworth, Elizabeth b. 1841, d. 1903
Manley, Austin Edward b. 1880, d. 1956
Maulson, Euphemia Harriet b. 1866, d. 1948
Prior, George William b. 1874, d. 1933
Prior, George William b. 1903
Prior, Susan Elizabeth b. 1902
Walton, Joseph James b. 1880, d. 1943
R.D. I. Wight
R.D. Ilkeston
~GRO Death Certificate
~GRO Marriage Certificate
Barnes, Emma b. 1883, d. 1950
Bestwick, George Henry b. 1882, d. 1953
Cattle, Phyllis Helen b. 1891, d. 1942
Clifton, Cyril b. 1920, d. 1979
Clifton, Hilda b. 1910, d. 1993
Draper, Charlotte b. 1867, d. 1943
Elvin, Charles Frederick b. 1912, d. 1992
Granger, Bertram William b. 1873, d. 1956
Gregory, Helena May b. 1893, d. 1967
Hopkins, Elizabeth Ann b. 1875, d. 1954
Hopkins, Hephzibah b. 1912, d. 1943
Humphrey, Arthur d. between 1944 and 1945
Marson, Hanford Leivers b. 1880, d. 1961
Marson, John William b. 1882, d. 1969
Shipstone, Caroline b. 1865, d. 1946
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Edith Alice b. 1885, d. 1966
Shipstone, Hedley William b. 1906, d. 1996
Shipstone, James b. 1865, d. 1948
Shipstone, James William b. 1890, d. 1974
Shipstone, Jane Elizabeth b. 1887, d. 1955
Shipstone, John Maurice b. 1911, d. 1991
Shipstone, Leslie William b. 1904, d. 1972
Shipstone, Maggie Stapleton b. 1895, d. 1976
Shipstone, Martha Ann b. 1884, d. 1952
Shipstone, Olive b. 1915, d. 2004
Smith, Grace b. 1913, d. 1988
Sprigings, Albert Arthur b. 1911, d. 1944
Stannage, Mary Ann b. 1888, d. 1968
~GRO Marriage Certificate
Barnes, Emma b. 1883, d. 1950
Bestwick, George Henry b. 1882, d. 1953
Cattle, Phyllis Helen b. 1891, d. 1942
Clifton, Cyril b. 1920, d. 1979
Clifton, Hilda b. 1910, d. 1993
Draper, Charlotte b. 1867, d. 1943
Elvin, Charles Frederick b. 1912, d. 1992
Granger, Bertram William b. 1873, d. 1956
Gregory, Helena May b. 1893, d. 1967
Hopkins, Elizabeth Ann b. 1875, d. 1954
Hopkins, Hephzibah b. 1912, d. 1943
Humphrey, Arthur d. between 1944 and 1945
Marson, Hanford Leivers b. 1880, d. 1961
Marson, John William b. 1882, d. 1969
Shipstone, Caroline b. 1865, d. 1946
Shipstone, Daisy b. 1890, d. 1956
Shipstone, Edith Alice b. 1885, d. 1966
Shipstone, Hedley William b. 1906, d. 1996
Shipstone, James b. 1865, d. 1948
Shipstone, James William b. 1890, d. 1974
Shipstone, Jane Elizabeth b. 1887, d. 1955
Shipstone, John Maurice b. 1911, d. 1991
Shipstone, Leslie William b. 1904, d. 1972
Shipstone, Maggie Stapleton b. 1895, d. 1976
Shipstone, Martha Ann b. 1884, d. 1952
Shipstone, Olive b. 1915, d. 2004
Smith, Grace b. 1913, d. 1988
Sprigings, Albert Arthur b. 1911, d. 1944
Stannage, Mary Ann b. 1888, d. 1968
R.D. Islington
~GRO Birth Certificate
~GRO Marriage Certificate
Beauchamp, Emily b. 1850, d. 1925
Chamberlain, John Wood Winter b. 1892, d. 1969
Reeve, Cassandra Florence b. 1901, d. 1978
Richmond, Holland John b. 1838, d. 1841
Rowbottom, Percy Gervase b. 1889, d. 1935
Russell, Kathleen Lilian b. 1909
Shipstone, John b. 1844, d. 1880
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
~GRO Marriage Certificate
Beauchamp, Emily b. 1850, d. 1925
Chamberlain, John Wood Winter b. 1892, d. 1969
Reeve, Cassandra Florence b. 1901, d. 1978
Richmond, Holland John b. 1838, d. 1841
Rowbottom, Percy Gervase b. 1889, d. 1935
Russell, Kathleen Lilian b. 1909
Shipstone, John b. 1844, d. 1880
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
R.D. Kensington
~GRO Death Certificate
~GRO Marriage Certificate
Cooke, Edward George b. 1901, d. 1979
Kettle, Eliza b. 1860, d. 1938
Leivers, Jonathan b. 1862, d. 1938
Rowbottom, Lilian Ethel Alexandra b. 1914, d. 1982
Rowbottom, Percy Gervase b. 1889, d. 1935
~GRO Marriage Certificate
Cooke, Edward George b. 1901, d. 1979
Kettle, Eliza b. 1860, d. 1938
Leivers, Jonathan b. 1862, d. 1938
Rowbottom, Lilian Ethel Alexandra b. 1914, d. 1982
Rowbottom, Percy Gervase b. 1889, d. 1935
R.D. Kerrier
R.D. Kettering
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Bates, Evelyn Beatrice b. 1910, d. 1976
BINGHAM, Ann b. 1826, d. 1896
Guilford, Denis Harry b. 1931, d. 2006
Howlett, Dora May b. 1891, d. 1968
Patrick, Albert E b. 1899, d. 1953
Ross, Hector d. 1918
Sandy, Carl b. 1900, d. 1953
Sandy, Daisy b. 1899, d. 1899
Sandy, Eva b. 1897, d. 1954
Sandy, Fanny b. 1892, d. 1981
Sandy, George William b. 1901, d. 1941
Sandy, Gordon Henry b. 1890, d. 1980
Sandy, Gordon Raymond b. 1925, d. 2009
Sandy, Grace b. 1896, d. 1987
Sandy, Henry b. between 1859 and 1860, d. 1935
Sandy, James b. 1907, d. 1907
Sandy, Jane Elizabeth b. 1889, d. 1968
Sandy, John b. 1907, d. 1907
Sandy, Leonard b. 1902, d. 1984
Sandy, Louie b. 1905, d. 1968
Shipstone, Fanny b. 1864, d. 1907
Stonehouse, Evelyn May b. 1905, d. 1992
Wells, Bertie Ronald b. 1905, d. 1981
Wells, Margaret Enid b. 1930, d. 2006
~GRO Death Certificate
~GRO Marriage Certificate
Bates, Evelyn Beatrice b. 1910, d. 1976
BINGHAM, Ann b. 1826, d. 1896
Guilford, Denis Harry b. 1931, d. 2006
Howlett, Dora May b. 1891, d. 1968
Patrick, Albert E b. 1899, d. 1953
Ross, Hector d. 1918
Sandy, Carl b. 1900, d. 1953
Sandy, Daisy b. 1899, d. 1899
Sandy, Eva b. 1897, d. 1954
Sandy, Fanny b. 1892, d. 1981
Sandy, George William b. 1901, d. 1941
Sandy, Gordon Henry b. 1890, d. 1980
Sandy, Gordon Raymond b. 1925, d. 2009
Sandy, Grace b. 1896, d. 1987
Sandy, Henry b. between 1859 and 1860, d. 1935
Sandy, James b. 1907, d. 1907
Sandy, Jane Elizabeth b. 1889, d. 1968
Sandy, John b. 1907, d. 1907
Sandy, Leonard b. 1902, d. 1984
Sandy, Louie b. 1905, d. 1968
Shipstone, Fanny b. 1864, d. 1907
Stonehouse, Evelyn May b. 1905, d. 1992
Wells, Bertie Ronald b. 1905, d. 1981
Wells, Margaret Enid b. 1930, d. 2006
R.D. Kidderminster
~GRO Birth Certificate
~GRO Death Certificate
Hooper, Blanch Elizabeth b. between 1875 and 1876
James, Alfred b. between 1865 and 1866
James, Emma b. between 1879 and 1880
James, George b. 1863
James, Joseph b. 1828, d. 1882
James, Maria b. 1875
James, Mary Agnes b. between 1871 and 1872
James, Sarah Ann b. between 1869 and 1870
James, Thomas b. 1861
James, William b. 1867
~GRO Death Certificate
Hooper, Blanch Elizabeth b. between 1875 and 1876
James, Alfred b. between 1865 and 1866
James, Emma b. between 1879 and 1880
James, George b. 1863
James, Joseph b. 1828, d. 1882
James, Maria b. 1875
James, Mary Agnes b. between 1871 and 1872
James, Sarah Ann b. between 1869 and 1870
James, Thomas b. 1861
James, William b. 1867
R.D. King's N.
R.D. Kings Norton
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Bucknall, Alice Mary b. 1860, d. 1921
Olliffe, Julia Maria b. 1845
Vincent, Benjamin b. 1836, d. 1896
Vincent, Edna Kate b. 1904
Vincent, Frank b. 1888
Vincent, Harry b. 1886
Vincent, Reginald Victor Cooper b. 1905, d. 1981
~GRO Death Certificate
~GRO Marriage Certificate
Bucknall, Alice Mary b. 1860, d. 1921
Olliffe, Julia Maria b. 1845
Vincent, Benjamin b. 1836, d. 1896
Vincent, Edna Kate b. 1904
Vincent, Frank b. 1888
Vincent, Harry b. 1886
Vincent, Reginald Victor Cooper b. 1905, d. 1981
R.D. Kingsbridge
Darrah, Brian Douglas b. 1914, d. 1997
R.D. Kingston
R.D. Kingston Upon Hull
R.D. Lambeth
~GRO Birth Certificate
~GRO Death Certificate
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, Winifred Harriet b. 1896
Harbutt, John Walter b. 1842, d. 1893
Harbutt, Mary Annie b. 1866, d. 1946
Randall, Kate b. 1877
Walters, Caroline b. 1842, d. 1898
~GRO Death Certificate
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, Winifred Harriet b. 1896
Harbutt, John Walter b. 1842, d. 1893
Harbutt, Mary Annie b. 1866, d. 1946
Randall, Kate b. 1877
Walters, Caroline b. 1842, d. 1898
R.D. Leeds
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Beresford, Blanche Ada b. 1885, d. 1957
Carlin, Robert Beresford b. 1926
Carlin, Robert Hanford b. 1884, d. 1945
Carlin, Sybil b. 1912, d. 1992
Coggin, Henry b. 1908, d. 1992
Selka, Salomon b. 1880, d. 1936
Vinter, Helen Shipstone b. 1882, d. 1958
~GRO Death Certificate
~GRO Marriage Certificate
Beresford, Blanche Ada b. 1885, d. 1957
Carlin, Robert Beresford b. 1926
Carlin, Robert Hanford b. 1884, d. 1945
Carlin, Sybil b. 1912, d. 1992
Coggin, Henry b. 1908, d. 1992
Selka, Salomon b. 1880, d. 1936
Vinter, Helen Shipstone b. 1882, d. 1958
R.D. Leek
~GRO Marriage Certificate
Dickinson, Ephraim b. 1859, d. 1941
Harrop, Louisa b. 1889
Smith, Arthur Leonard
Turner, Martha b. 1863, d. 1949
Dickinson, Ephraim b. 1859, d. 1941
Harrop, Louisa b. 1889
Smith, Arthur Leonard
Turner, Martha b. 1863, d. 1949
R.D. Leicester
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Angrave, Alfred Henry b. 1849, d. 1921
Ball, Harry Rumsby b. 1845, d. 1903
Ball, Philip Arthur b. 1876, d. 1955
Ball, Philip Henry b. 1900, d. 1990
Banner, John William b. 1912, d. 1996
Bingham, Mary Elizabeth b. 1876
Blair, Caroline Louisa b. 1878, d. 1882
Blair, John Thomas b. 1877, d. 1954
Blair, Thomas b. between 1851 and 1852, d. 1912
Blair, William b. 1885, d. 1940
Brant, Elizabeth b. between 1802 and 1803, d. 1880
Brown, Sarah Ann b. 1877, d. 1949
Chamberlain, (?) b. 1868, d. before 1868
Chamberlain, (?) b. 1868, d. before 1868
Chamberlain, Alfred Ernest b. 1871, d. 1929
Chamberlain, Annie Elizabeth b. 1869
Chamberlain, Arthur b. 1872, d. 1875
Chamberlain, Bertha b. 1892, d. before 1945
Chamberlain, Ettie b. 1877, d. 1878
Chamberlain, Frank Archibald b. 1876, d. 1882
Chamberlain, George Harry b. 1864, d. 1947
Chamberlain, Hannah b. 1843, d. 1929
Chamberlain, Harriet b. 1869, d. 1881
Chamberlain, Hepzibah b. between 1835 and 1836, d. 1923
Chamberlain, John b. 1812, d. 1885
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
Chamberlain, Mary b. 1841, d. 1841
Chamberlain, Mary b. 1845, d. 1896
Chamberlain, Mary Ann b. 1871, d. 1871
Chamberlain, Samuel b. 1847, d. 1847
Chamberlain, Thomas b. 1839
Chamberlain, Walter b. 1874, d. 1875
CHAMBERLAIN, William b. circa 1810, d. 1897
Chamberlain, William b. 1839, d. 1918
Chamberlain, William Grundy b. 1866
Gee, Thomas Groocock b. 1874
Grundy, Harriet b. 1842, d. 1914
Halford, Cyril b. 1906
Halford, Doris b. 1901, d. 1986
Halford, Ernest Thomas b. 1870, d. 1928
Halford, Kenneth b. 1907, d. 1908
Halford, Winifred b. 1911, d. 1984
Harbut, Elizabeth Holmes b. 1808
Harbutt, (stillborn) b. circa 1868, d. before 1868
Harbutt, Amelia Elizabeth b. 1844
Harbutt, Ann Sophia b. 1866, d. before 1879
Harbutt, Edward b. before 1835, d. 1914
Harbutt, Elizabeth b. 1854, d. 1941
Harbutt, Emma b. 1844
Harbutt, Frank William b. 1892
Harbutt, Janet Louisa b. 1852
Harbutt, John Edward b. 1859, d. 1861
Harbutt, Joseph Edward b. 1878, d. before 1878
Harbutt, Leonard Joseph Russell b. 1913, d. 1937
Harbutt, Leonard Stanley b. 1889, d. 1970
Harbutt, Miriam Emma Frances b. 1911
Harbutt, Robert b. 1815, d. 1883
Harbutt, Russell William b. 1862, d. 1934
Harbutt, Walter b. 1854, d. 1940
Harding, Lilian b. 1894
Heeley, Edward b. 1860
Hill, Fanny Elizabeth b. 1851, d. 1932
Hill, Maria b. between 1819 and 1820, d. 1897
Hunt, Eliza b. 1849, d. 1940
JOHNSON, Mary b. circa 1808, d. 1877
Jones, Maurice b. 1889, d. before 1945
Leivers, Samuel b. 1883, d. 1948
Liquorish, Doris M b. 1903, d. 1986
Mayes, Donald Wilfred b. 1909, d. 1962
Neal, Miriam Emma b. 1889, d. 1922
Oldacres, Ellen Kirkly b. 1868, d. 1948
Pashely, Dorothy b. 1916, d. 1960
Pritchard, Cissie b. 1909
Richmond, Henrietta Mary b. 1835, d. 1913
Roebuck, Amos b. 1845, d. 1914
Roebuck, Harold Kenneth b. 1909, d. 1968
Roebuck, Harry b. 1913, d. before 1914
Roebuck, John Harry b. 1869, d. 1937
Roebuck, Martha Lizzie b. 1873, d. 1947
Rudkin, Annie Maria Minerva b. 1868, d. 1960
Rudkin, Henry Richmond b. 1858, d. 1928
Rudkin, John b. between 1835 and 1836, d. 1869
Rudkin, John George b. 1863, d. 1867
Russell, Annie b. 1872
Russell, Emma Sophia b. 1837, d. 1904
Russell, Harry Harbutt b. 1871, d. 1921
Russell, John Hall b. 1849, d. 1874
Sandys, Henry James b. 1863, d. 1907
Shipstone, James Leslie b. 1906, d. 1972
Wright, Benjamin b. 1844
~GRO Death Certificate
~GRO Marriage Certificate
Angrave, Alfred Henry b. 1849, d. 1921
Ball, Harry Rumsby b. 1845, d. 1903
Ball, Philip Arthur b. 1876, d. 1955
Ball, Philip Henry b. 1900, d. 1990
Banner, John William b. 1912, d. 1996
Bingham, Mary Elizabeth b. 1876
Blair, Caroline Louisa b. 1878, d. 1882
Blair, John Thomas b. 1877, d. 1954
Blair, Thomas b. between 1851 and 1852, d. 1912
Blair, William b. 1885, d. 1940
Brant, Elizabeth b. between 1802 and 1803, d. 1880
Brown, Sarah Ann b. 1877, d. 1949
Chamberlain, (?) b. 1868, d. before 1868
Chamberlain, (?) b. 1868, d. before 1868
Chamberlain, Alfred Ernest b. 1871, d. 1929
Chamberlain, Annie Elizabeth b. 1869
Chamberlain, Arthur b. 1872, d. 1875
Chamberlain, Bertha b. 1892, d. before 1945
Chamberlain, Ettie b. 1877, d. 1878
Chamberlain, Frank Archibald b. 1876, d. 1882
Chamberlain, George Harry b. 1864, d. 1947
Chamberlain, Hannah b. 1843, d. 1929
Chamberlain, Harriet b. 1869, d. 1881
Chamberlain, Hepzibah b. between 1835 and 1836, d. 1923
Chamberlain, John b. 1812, d. 1885
CHAMBERLAIN, Lemuel Samuel b. 1851, d. 1938
Chamberlain, Mary b. 1841, d. 1841
Chamberlain, Mary b. 1845, d. 1896
Chamberlain, Mary Ann b. 1871, d. 1871
Chamberlain, Samuel b. 1847, d. 1847
Chamberlain, Thomas b. 1839
Chamberlain, Walter b. 1874, d. 1875
CHAMBERLAIN, William b. circa 1810, d. 1897
Chamberlain, William b. 1839, d. 1918
Chamberlain, William Grundy b. 1866
Gee, Thomas Groocock b. 1874
Grundy, Harriet b. 1842, d. 1914
Halford, Cyril b. 1906
Halford, Doris b. 1901, d. 1986
Halford, Ernest Thomas b. 1870, d. 1928
Halford, Kenneth b. 1907, d. 1908
Halford, Winifred b. 1911, d. 1984
Harbut, Elizabeth Holmes b. 1808
Harbutt, (stillborn) b. circa 1868, d. before 1868
Harbutt, Amelia Elizabeth b. 1844
Harbutt, Ann Sophia b. 1866, d. before 1879
Harbutt, Edward b. before 1835, d. 1914
Harbutt, Elizabeth b. 1854, d. 1941
Harbutt, Emma b. 1844
Harbutt, Frank William b. 1892
Harbutt, Janet Louisa b. 1852
Harbutt, John Edward b. 1859, d. 1861
Harbutt, Joseph Edward b. 1878, d. before 1878
Harbutt, Leonard Joseph Russell b. 1913, d. 1937
Harbutt, Leonard Stanley b. 1889, d. 1970
Harbutt, Miriam Emma Frances b. 1911
Harbutt, Robert b. 1815, d. 1883
Harbutt, Russell William b. 1862, d. 1934
Harbutt, Walter b. 1854, d. 1940
Harding, Lilian b. 1894
Heeley, Edward b. 1860
Hill, Fanny Elizabeth b. 1851, d. 1932
Hill, Maria b. between 1819 and 1820, d. 1897
Hunt, Eliza b. 1849, d. 1940
JOHNSON, Mary b. circa 1808, d. 1877
Jones, Maurice b. 1889, d. before 1945
Leivers, Samuel b. 1883, d. 1948
Liquorish, Doris M b. 1903, d. 1986
Mayes, Donald Wilfred b. 1909, d. 1962
Neal, Miriam Emma b. 1889, d. 1922
Oldacres, Ellen Kirkly b. 1868, d. 1948
Pashely, Dorothy b. 1916, d. 1960
Pritchard, Cissie b. 1909
Richmond, Henrietta Mary b. 1835, d. 1913
Roebuck, Amos b. 1845, d. 1914
Roebuck, Harold Kenneth b. 1909, d. 1968
Roebuck, Harry b. 1913, d. before 1914
Roebuck, John Harry b. 1869, d. 1937
Roebuck, Martha Lizzie b. 1873, d. 1947
Rudkin, Annie Maria Minerva b. 1868, d. 1960
Rudkin, Henry Richmond b. 1858, d. 1928
Rudkin, John b. between 1835 and 1836, d. 1869
Rudkin, John George b. 1863, d. 1867
Russell, Annie b. 1872
Russell, Emma Sophia b. 1837, d. 1904
Russell, Harry Harbutt b. 1871, d. 1921
Russell, John Hall b. 1849, d. 1874
Sandys, Henry James b. 1863, d. 1907
Shipstone, James Leslie b. 1906, d. 1972
Wright, Benjamin b. 1844
R.D. Leicester C.
R.D. Leicester Central
R.D. Leicestershire Central
R.D. Lewes
R.D. Lewisham
~GRO Birth Certificate
~GRO Marriage Certificate
Bingham, Alan Herbert b. 1910
Boothby, Joan Penelope b. 1910, d. 1964
Chamberlain, Ena Lilian b. 1902, d. 1965
Chamberlain, John Wood Winter b. 1892, d. 1969
Money, Mary E. b. 1910
Rowbottom, George Freeman b. 1857, d. 1868
Rowbottom, Gervase b. 1855
Thorne, Eustace Henry b. 1900, d. 1975
~GRO Marriage Certificate
Bingham, Alan Herbert b. 1910
Boothby, Joan Penelope b. 1910, d. 1964
Chamberlain, Ena Lilian b. 1902, d. 1965
Chamberlain, John Wood Winter b. 1892, d. 1969
Money, Mary E. b. 1910
Rowbottom, George Freeman b. 1857, d. 1868
Rowbottom, Gervase b. 1855
Thorne, Eustace Henry b. 1900, d. 1975
R.D. Lexden
R.D. Lincoln
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Allmand, Luke b. 1842, d. 1880
Bingham, Charles b. 1869
Bingham, George b. 1904, d. 1986
Campling, Hilda Ellen b. 1896, d. 1979
Charlton, Gladys Barbara b. 1911, d. 1998
Coles, Ada Bertha b. 1870, d. 1942
Cunnington, William Slater b. 1874, d. 1954
Fewkes, Ada Alice b. 1862, d. 1944
Haffner, John b. 1908, d. 1943
Hilton, George Thomas b. 1876, d. 1916
Neal, Dora Kathleen b. 1901, d. 1928
Neal, Edward Daniel b. 1871, d. 1949
Neal, Marian Isabel b. 1898, d. 1900
Neal, Violet b. 1904, d. 1904
Vincent, Thomas Henry b. 1891, d. 1970
~GRO Death Certificate
~GRO Marriage Certificate
Allmand, Luke b. 1842, d. 1880
Bingham, Charles b. 1869
Bingham, George b. 1904, d. 1986
Campling, Hilda Ellen b. 1896, d. 1979
Charlton, Gladys Barbara b. 1911, d. 1998
Coles, Ada Bertha b. 1870, d. 1942
Cunnington, William Slater b. 1874, d. 1954
Fewkes, Ada Alice b. 1862, d. 1944
Haffner, John b. 1908, d. 1943
Hilton, George Thomas b. 1876, d. 1916
Neal, Dora Kathleen b. 1901, d. 1928
Neal, Edward Daniel b. 1871, d. 1949
Neal, Marian Isabel b. 1898, d. 1900
Neal, Violet b. 1904, d. 1904
Vincent, Thomas Henry b. 1891, d. 1970
R.D. Lincolnshire
R.D. Litchfield
R.D. Liverpool
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Clifton, Cecil Cooper b. 1886, d. 1930
Clifton, John Henry b. 1928, d. 1930
Robertson, Jessie Campbell b. 1898
~GRO Death Certificate
~GRO Marriage Certificate
Clifton, Cecil Cooper b. 1886, d. 1930
Clifton, John Henry b. 1928, d. 1930
Robertson, Jessie Campbell b. 1898
R.D. Liverpool N.
~GRO Marriage Certificate
Baker, Florence Mary b. 1908, d. 1984
Beeston, Edgar Thomas Ludlow b. 1906, d. 1976
Baker, Florence Mary b. 1908, d. 1984
Beeston, Edgar Thomas Ludlow b. 1906, d. 1976
R.D. Liverpool North
Morton, Herbert b. 1879
R.D. Liverpool S.
~GRO Death Certificate
Beeston, Edith Irene Casson b. 1901, d. 1953
Beeston, Thomas b. 1869, d. 1940
Fell, Mary Ann b. 1866, d. 1948
Robertson, Jessie Campbell b. 1898
Beeston, Edith Irene Casson b. 1901, d. 1953
Beeston, Thomas b. 1869, d. 1940
Fell, Mary Ann b. 1866, d. 1948
Robertson, Jessie Campbell b. 1898
R.D. Loughboro'
R.D. Loughborough
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Carlin, Robert b. 1893
Clifton, George b. 1881, d. 1944
Clifton, Joyce b. 1925, d. 1989
Harrop, William Henry b. 1930, d. 1982
Shipstone, Kenneth Draper b. 1908, d. 1997
Waling, Rose Minnie b. 1878, d. 1933
Wardle, Kate b. 1875, d. 1969
White, Mary Ann Frances b. 1907, d. 1960
~GRO Death Certificate
~GRO Marriage Certificate
Carlin, Robert b. 1893
Clifton, George b. 1881, d. 1944
Clifton, Joyce b. 1925, d. 1989
Harrop, William Henry b. 1930, d. 1982
Shipstone, Kenneth Draper b. 1908, d. 1997
Waling, Rose Minnie b. 1878, d. 1933
Wardle, Kate b. 1875, d. 1969
White, Mary Ann Frances b. 1907, d. 1960
R.D. Loughbro'
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Ball, Ada Ann b. 1880, d. 1963
Ball, Philip Henry b. 1900, d. 1990
Berry, John William b. 1879, d. 1953
Travis, James Brayshaw b. 1883, d. 1934
~GRO Death Certificate
~GRO Marriage Certificate
Ball, Ada Ann b. 1880, d. 1963
Ball, Philip Henry b. 1900, d. 1990
Berry, John William b. 1879, d. 1953
Travis, James Brayshaw b. 1883, d. 1934
R.D. Louth
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Baggley, Mary Elizabeth b. 1859, d. 1936
Foot, Frank Frederick b. 1899, d. 1983
Lloyd, Charles David b. 1905, d. 1967
Merrikin, John Lloyd b. 1912, d. 1989
Neal, Ellen Mary b. 1868, d. 1918
Pare, Amy Eleanor b. 1894, d. 1960
Spence, Iley Alexandra b. 1902, d. 1986
~GRO Death Certificate
~GRO Marriage Certificate
Baggley, Mary Elizabeth b. 1859, d. 1936
Foot, Frank Frederick b. 1899, d. 1983
Lloyd, Charles David b. 1905, d. 1967
Merrikin, John Lloyd b. 1912, d. 1989
Neal, Ellen Mary b. 1868, d. 1918
Pare, Amy Eleanor b. 1894, d. 1960
Spence, Iley Alexandra b. 1902, d. 1986
R.D. Luton
~GRO Birth Certificate
~GRO Death Certificate
~GRO Marriage Certificate
Boyd, Charles S b. 1893
Chamberlain, Alfred Ernest b. 1871, d. 1929
Chamberlain, Joseph William b. 1897, d. 1984
Dickinson, Dorothy b. 1903
Dickinson, Violet b. 1909, d. 1975
Dunham, Daisy b. 1897, d. 1971
Merrikin, Clifford George b. 1937, d. 1996
Sheppard, Edgar Charles b. 1905
~GRO Death Certificate
~GRO Marriage Certificate
Boyd, Charles S b. 1893
Chamberlain, Alfred Ernest b. 1871, d. 1929
Chamberlain, Joseph William b. 1897, d. 1984
Dickinson, Dorothy b. 1903
Dickinson, Violet b. 1909, d. 1975
Dunham, Daisy b. 1897, d. 1971
Merrikin, Clifford George b. 1937, d. 1996
Sheppard, Edgar Charles b. 1905
R.D. Lutterworth
R.D. Macclesfield
~GRO Birth Certificate
Goddard, Joseph Shipstone b. 1886, d. 1892
Godwin, Catherine Pattie
Hooper, Reginald Wallace John b. 1887
Goddard, Joseph Shipstone b. 1886, d. 1892
Godwin, Catherine Pattie
Hooper, Reginald Wallace John b. 1887
R.D. Maidenhead
~GRO Birth Certificate
~GRO Marriage Certificate
James, Winifred Lilian b. 1910, d. 2001
Lowrie, William Thomas b. 1933, d. 2010
Sharp, Frederick Joseph Overton b. 1909, d. 1955
Sharp, Irene Daphne b. 1938, d. 1997
Sharp, Raymond b. 1939, d. 2001
Sharp, Richard George Frederick b. 1935, d. 2007
Sharp, Rosemary Edith b. 1936, d. 2010
~GRO Marriage Certificate
James, Winifred Lilian b. 1910, d. 2001
Lowrie, William Thomas b. 1933, d. 2010
Sharp, Frederick Joseph Overton b. 1909, d. 1955
Sharp, Irene Daphne b. 1938, d. 1997
Sharp, Raymond b. 1939, d. 2001
Sharp, Richard George Frederick b. 1935, d. 2007
Sharp, Rosemary Edith b. 1936, d. 2010