England
Middlesex
London
Paddington
St John
Romilly, Anne  b. 24 Mar 1837
St John the Evangelist
Otter, W (Reverend)
Romilly, Anne  b. 24 Mar 1837
Swanston, Clement Tudway QC  b. 16 Apr 1831, d. 1879
Poplar
Lane, Eleanor Hannah  b. bt Dec 1890 - Jan 1891
Lane, Florence Maud  b. bt 1 Jan 1889 - 31 Mar 1889, d. 28 May 1968
Poplar Union Workhouse
Lane, Henry Penrose  b. 27 Mar 1853, d. 11 Mar 1895
Principal Probate Registry
Bennett, Mary  b. 3 Apr 1824, d. 3 Apr 1903
Burgess, William  b. bt 8 Apr 1823 - 21 Jun 1823, d. 8 Mar 1875
Chrimes, John
de Selincourt, Martin
de Selincourt, Martin
De Selincourt, Theodora  b. bt 1 Apr 1883 - 31 Mar 1884, d. 2 Feb 1973
Edgerley, James  b. 4 Mar 1823, d. b 8 Jun 1891
Edgerley, James Clifford  b. bt 4 Apr 1872 - 7 Aug 1872, d. 16 Jan 1916
Edgerley, John  b. 12 Apr 1831, d. 5 Mar 1900
Edgerley, Louis Alfred  b. bt 4 Apr 1868 - 7 Nov 1868
Edgerley, William  b. 4 Feb 1796, d. 4 Sep 1879
Mathews, Charles Myles
Rathbone, Guy Benson  b. 29 May 1884, d. 21 Apr 1916
Thompstone, Edward  b. bt 19 May 1846 - 17 Jan 1847, d. 18 May 1930
Thompstone, Joseph  b. 31 Dec 1809, d. 16 Feb 1889
Regent Street Polytechnic School
Lowe, John  b. bt 1 Dec 1890 - 31 Mar 1891, d. 22 Oct 1920
Shepherds Bush
Hayes, Ellen Margaret  b. 12 Mar 1933, d. 9 Sep 1993
St George Hanover Square Registration District
(?), Edith  b. bt 1 Apr 1874 - 31 Mar 1875
Ashby, Helen Mary  b. bt 4 Apr 1873 - 3 Apr 1874
Barton, Christabel Marguerite  b. bt 4 Apr 1874 - 30 Sep 1874, d. 15 Aug 1947
Egerton, Violet Edit Grey  b. 1870, d. 1906
Gandon, Herbert  b. 1863
Lubbock, Cecil  b. bt 1 Apr 1871 - 31 Mar 1872
Payne, Frederic Harrold  b. Sep 1867, d. Sep 1941
Romilly, John Gaspard Le Merchant (Baron)  b. 1866, d. 1905
Romilly, William (Baron)  b. 14 Apr 1835, d. bt 1 Apr 1891 - 30 Jun 1891
Romilly, William Gaspard Guy  b. bt 1 Apr 1899 - 30 Jun 1899
St Martions in the Fields
Hotel Metropole
Bennett, William Joseph  b. bt 6 Apr 1861 - 30 Mar 1862, d. Dec 1932
Worthington, Emily  b. bt 1 Dec 1864 - 31 Mar 1865
St Pancras
Stepney
Lane, Henry Penrose  b. bt 1 Jan 1879 - 31 Mar 1879
Lane, Rachel Eliza  b. bt 1 Jan 1881 - 4 Feb 1881
Tower Hamlets
St Mary
Beck, Robert Douglas  b. 8 Jul 1919, d. Sep 1995
West Ham
Mills, James  b. 20 May 1930, d. 18 Feb 2006
Willesden
Neasden Hospital
Clarke, Eileen Violet  b. Jun 1920, d. Dec 1955
Marleybone
Hubback, John Henry  b. bt 8 Apr 1844 - 7 Apr 1845
Whitehead, Eileen Isabel  b. bt 1 Apr 1895 - 30 Dec 1895
Whitehead, Hermione Elfrida M  b. bt 1 Apr 1894 - 30 Sep 1894
Whitehead, Philip Henry R  b. bt 1 Apr 1897 - 30 Sep 1897
4 Grove End Road
Rathbone, Ethel Mary Leome  b. 15 Sep 1869, d. 26 Feb 1945
Rathbone, Harold Steward  b. 10 May 1858, d. 12 Dec 1929
Whitehead, Eileen Isabel  b. bt 1 Apr 1895 - 30 Dec 1895
Whitehead, Hermione Elfrida M  b. bt 1 Apr 1894 - 30 Sep 1894
Whitehead, Philip Henry R  b. bt 1 Apr 1897 - 30 Sep 1897
Whitehead, Rowland Edward  b. 1 Sep 1863, d. 9 Oct 1942
Swinton Street
Meech, Gabriel  b. bt 8 Apr 1825 - 2 Apr 1826, d. Dec 1902
Trinity Church
Austin, George
Bellett, John C
Meech, Gabriel  b. bt 8 Apr 1825 - 2 Apr 1826, d. Dec 1902
Shuker, Ann  b. bt 8 Apr 1832 - 7 Apr 1833, d. 1868
Tyler, Jane
Mile End Registration District
Foreman, Edward  b. bt 1 Apr 1861 - 31 Mar 1862
Galbraith, Amelia  b. bt 1 Apr 1860 - 31 Mar 1861
Sanderson, George Allen  b. 24 Dec 1878, d. 3 Apr 1953
Plumstead
St Nicholas
(?), Mary
Astwood, Daniel  b. 26 Sep 1790
Poplar Registration District
Beck, Robert Douglas  b. 8 Jul 1919, d. Sep 1995
Lane, Florence Maud  b. bt 1 Jan 1889 - 31 Mar 1889, d. 28 May 1968
Lane, Rachel Eliza  b. bt 1 Jan 1881 - 4 Feb 1881
Parker, Albert Edward
Robertson, Mary L  b. Jun 1921
Ruby, Emily Suzanna  b. 24 Feb 1916, d. Jun 1997
Tapper, John Rendell
Ratcliff
123 Cock Hill
Lane, Henry Penrose  b. 27 Mar 1853, d. 11 Mar 1895
Ruislip
Cemetery
Howarth, Ethel  b. 13 Jan 1916, d. 22 May 1989
The Vicarage
Bennett, Ronald Dupre Grange  b. 18 Feb 1901, d. 12 Jun 1972
Grange-Bennett, Anthony John  b. 12 Mar 1930, d. 16 Jun 2021
Southwark
20 University Street
Winford, William John  b. 26 May 1875
7 Chatham Street
Davis, Caroline Jane 'Jenny'  b. bt 24 Jul 1871 - 23 Jul 1872
Bermondsey
210 Bermondsey Street
Lowe, Peter Arthur  b. 1 Jul 1897, d. Dec 1983
East Dulwich
St John the Evangelist
Rathbone, Kate  b. 7 Sep 1867, d. 1934
East Street
Faulkener, Sarah  b. bt 1 Apr 1839 - 3 Apr 1839, d. c 1910
Swindell, Francis  b. 15 Oct 1835
Newington
Holy Trinity
Ashby, Frederick  b. bt 4 Apr 1828 - 3 Apr 1829
Rathbone, Kate  b. bt 4 Apr 1836 - 3 Jan 1837, d. 1885
Peckham
St Mary Magdalene
Rathbone, Edward Paxton  b. 31 Jul 1868, d. 31 Oct 1897
St Thomas
Swindell, Frank Thomas  b. bt 4 Apr 1861 - 29 Jun 1861
Walworth
St John the Evangelist
Davis, Caroline Jane 'Jenny'  b. bt 24 Jul 1871 - 23 Jul 1872
Winford, William John  b. 26 May 1875
St George in the East
Williams, Charlotte  b. bt 8 Apr 1847 - 30 Mar 1848
Williams, Helen 'Ellen'  b. bt Dec 1850 - Jan 1851
Williams, Helen 'Ellen'  b. bt Dec 1850 - Jan 1851
30 Richard Street (Court?)
Surman, Charlotte Laura  b. bt 31 Mar 1821 - 2 Sep 1821
Williams, Charlotte  b. bt 8 Apr 1847 - 30 Mar 1848
Williams, George James  b. bt 6 Apr 1843 - 30 Dec 1843
Williams, Helen 'Ellen'  b. bt Dec 1850 - Jan 1851
Williams, Helen 'Ellen'  b. bt Dec 1850 - Jan 1851
St Luke Registration District
Church, Rebecca  b. bt 31 Mar 1818 - 30 Mar 1819
Hockley, John Croucher  b. bt 31 Mar 1819 - 30 Mar 1820
St Pancras
Meech, Arthur W  b. 3 Apr 1857
Meech, Herbert J  b. c 3 Apr 1859
St Pancras Registration District
Romilly, Henry  b. bt 1 Jan 1845 - 31 Mar 1845, d. 1886
Stepney
Williams, Henry  b. bt 8 Apr 1852 - 7 Apr 1853
Stepney Registration District
Eldridge, Rachel  b. bt 6 Apr 1857 - 31 Mar 1858
Lane, Henry Penrose  b. 27 Mar 1853, d. 11 Mar 1895
Lane, William
Seaborne, Eliza
the Parish of George the Martyr
Cartwright, Richard  b. 30 Sep 1771, d. 22 Jun 1854
Tower Hamlets
Bethnal Green
2 Cheshire Street
Cecil, Emma Matilda  b. 28 Jul 1879, d. Sep 1950
34 Hereford Street
Cecil, Emma Matilda  b. 28 Jul 1879, d. Sep 1950
58 Abbey Street
Sanderson, George Allen  b. 24 Dec 1878, d. 3 Apr 1953
6 Jersey Street
Wingrove, Frederick Arthur  b. 31 Jul 1897, d. Dec 1966
St Andrew
Sanderson, Emma Rose  b. 4 Oct 1899, d. Mar 1988
St Jude
Wingrove, Frederick Arthur  b. 31 Jul 1897, d. Dec 1966
St Mathias
Cecil, Emma Matilda  b. 28 Jul 1879, d. Sep 1950
St Matthew
Cecil, Emma Matilda  b. 28 Jul 1879, d. Sep 1950
Sanderson, George Allen  b. 24 Dec 1878, d. 3 Apr 1953
St Thomas
Bausor, Rosetta Rebecca  b. bt 14 Aug 1849 - 13 Aug 1850, d. 13 Aug 1929
Sanderson, Frederick Allen
Twickenham
Swanston, Clement Tudway QC  b. 16 Apr 1831, d. 1879
Thompson, A N  b. bt 1 Apr 1860 - 31 Mar 1861
Wandsworth
Battersea
37 Gwynne Road
Dillow, Louisa  b. 27 Jun 1871, d. 23 Dec 1937
Swindell, Alfred George  b. 13 Sep 1873, d. 26 Apr 1950
Swindell, William Frank  b. 7 Mar 1906
49 Castle Street
Dillow, Louisa  b. 27 Jun 1871, d. 23 Dec 1937
Swindell, Alfred George  b. 13 Sep 1873, d. 26 Apr 1950
Swindell, Ivor Alan  b. 3 Oct 1904, d. 23 Aug 1973
St Mary
Dillow, Louisa  b. 27 Jun 1871, d. 23 Dec 1937
Swindell, Alfred George  b. 13 Sep 1873, d. 26 Apr 1950
Swindell, Frederick George  b. 11 Aug 1903, d. 25 Nov 1972
Swindell, Ivor Alan  b. 3 Oct 1904, d. 23 Aug 1973
Swindell, William Frank  b. 7 Mar 1906
Wealdstone
10 The Boltons, Nibthwaite Road
Baxter, Elizabeth  b. bt 1 Jan 1855 - 19 Jan 1855, d. 20 Jan 1943
Bennett, Edith  b. Jun 1876
Bennett, George Baxter  b. bt 6 Apr 1883 - 9 Mar 1884, d. 9 Mar 1948
West Ham
Canning Town
74 Rendal Road (Custom House)
Loughlin, Doreen May  b. 8 Sep 1910, d. 23 Mar 1981
74 Rendel Road (Custom House)
Lane, Rebecca May  b. 21 May 1885, d. 1956
Loughlin, Albert Edward  b. bt 3 Apr 1907 - 2 Apr 1908, d. 1996
Loughlin, Doreen May  b. 8 Sep 1910, d. 23 Mar 1981
Loughlin, William John  b. 8 Jun 1869, d. 25 Jul 1927
Loughlin, William John Henry  b. 17 Aug 1907, d. 7 Jul 1988
Westminster
Paget, Angela F M  b. bt 4 Apr 1874 - 3 Apr 1875
Willesden Registration District
Clarke, Eileen Violet  b. Jun 1920, d. Dec 1955
Hanlon, Kenneth  b. 14 Jun 1926, d. 3 Jul 1973
Hanlon, Leslie J  b. Mar 1953, d. Mar 1953
Pollard, Patricia M  d. c 1980
Norfolk
Haddingham, Richard H M  b. bt 3 Apr 1852 - 2 Apr 1853
Hanner, Lavinia  b. bt 4 Apr 1866 - 3 Apr 1867
Blakeney
St Nicholas
Duckworth, Joan  b. Jun 1916
Rathbone, Bertram Lyle 'Larry'  b. 20 Jun 1913, d. Aug 2002
Bodney
Riggall, Emily Charlotte  b. bt 1 Apr 1877 - 31 Mar 1878
Clay
Moore, Fanny  b. bt 31 Mar 1833 - 30 Mar 1834
Moore, Frederick  b. bt 31 Mar 1835 - 30 Mar 1836
Depwade Registration District
Barton, Gerard  b. bt 4 Apr 1833 - 3 Apr 1834, d. b 19 Jan 1893
Hazard, Elizabeth  b. bt 4 Apr 1831 - 3 Apr 1832
Docking
Dodman, Susanna  b. bt 31 Mar 1800 - 7 Apr 1800
Dundenhall
The Grange
Barton, Christabel Marguerite  b. bt 4 Apr 1874 - 30 Sep 1874, d. 15 Aug 1947
Barton, Gerard  b. bt 4 Apr 1833 - 3 Apr 1834, d. b 19 Jan 1893
Hazard, Elizabeth  b. bt 4 Apr 1831 - 3 Apr 1832
Fakenham
Horsley, Winifred  b. bt 1 Apr 1880 - 31 Mar 1881
Geldestone
Rathbone, Benson  b. 26 Aug 1800, d. 27 Oct 1834
Great Yarmouth
21 Wenlock Street
Monks, Edith  b. bt 6 Apr 1874 - 3 Apr 1875
Monks, Isabella  b. bt 1 Apr 1865 - 2 Apr 1865
Ward, Annie  b. bt 6 Apr 1886 - 31 Mar 1887
Ward, Elsie  b. bt 6 Apr 1889 - 31 Dec 1889
Ward, James Baxter  b. bt 8 Apr 1856 - 15 Mar 1857
Great Yarmouth Registration District
Thompstone, Alan James  b. 9 Aug 1922, d. 4 Nov 1993
Harleston
Hazard, Elizabeth  b. bt 4 Apr 1831 - 3 Apr 1832
Ipswich
Meek, Dorothy Patricia  b. Dec 1947, d. 20 Jun 1977
Probate Office
Carruthers, Edna  b. Dec 1915, d. Sep 1998
Thompstone, Alan James  b. 9 Aug 1922, d. 4 Nov 1993
Thompstone, John William  b. 4 Sep 1908, d. Jan 1999
Winstanley, Arthur  b. 31 Mar 1895, d. Mar 1974
Marham
Bell Inn
Kennard, Flora Jane  b. bt 6 Apr 1874 - 30 Jun 1874, d. 27 Aug 1908
Norfolk Registration District
Thompstone, Albert  b. Sep 1937, d. Sep 2018
North Walsham Registration District
Butcher, Ann Joy  b. Jun 1925, d. Jun 2009
Owen, William  b. 16 Oct 1921, d. 14 Jul 1987
Tannock, James Drinnan  b. 1926, d. Mar 2009
Norwich
Barton, Christabel Marguerite  b. bt 4 Apr 1874 - 30 Sep 1874, d. 15 Aug 1947
Nicholson, Margaret Mary  b. 24 Dec 1889, d. 12 May 1972
Spruce, Susannah  b. bt 1 Apr 1866 - 31 Mar 1867, d. 13 Nov 1936
Norwich Registration District
Barton, Christabel Marguerite  b. bt 4 Apr 1874 - 30 Sep 1874, d. 15 Aug 1947
Eastwood, Alan  b. Dec 1925, d. Jun 2010
Jones, Laurence Sydney Lowe  b. 11 Mar 1923, d. Jun 2003
Nicholson, Margaret Mary  b. 24 Dec 1889, d. 12 May 1972
Salthouse
Moore, Robert  b. bt 31 Mar 1830 - 30 Mar 1831
Shipham
Dawes, Mary  b. bt 1 Apr 1825 - 31 Mar 1826
Stalham
Stow Bedon
Hanner, John  b. bt 6 Apr 1865 - 5 Apr 1866
Hanner, William  b. bt 4 Apr 1830 - 3 Apr 1831
Swanton Novers Entire
Rolfe, Dorothy  b. bt 1 Apr 1886 - 31 Mar 1887
Rolfe, George Wilkinson  b. bt 1 Apr 1843 - 3 Apr 1843
Rolfe, Marjory  b. bt 1 Apr 1887 - 31 Mar 1888
Rolfe, Philip  b. bt 1 Apr 1890 - 31 Mar 1891
Rolfe, Sybil  b. bt 1 Apr 1898 - 31 Mar 1899
Tilney St Lawrence
Johnson, Mary A  b. bt 6 Apr 1860 - 31 Mar 1861
Weybourne
Dodman, Susanna  b. bt 31 Mar 1800 - 7 Apr 1800
Moore, Margaret  b. bt 31 Mar 1824 - 30 Mar 1825, d. 13 Nov 1867
Moore, Matthew  b. bt 31 Mar 1804 - 30 Mar 1805, d. bt 1 Jul 1858 - 30 Sep 1858
Northamptonshire
Walton, Susan  b. bt 4 Apr 1861 - 3 Apr 1862
Apethorpe
Davis, Elizabeth  b. bt 3 Apr 1840 - 2 Apr 1841
Braunston
Towers, Samuel  b. bt 4 Apr 1823 - 3 Apr 1824
Culworth
Trist, Parnell  b. 22 Apr 1647, d. b 1731
Daventry Registration District
Hanlon, Ian B  b. 27 Mar 1952, d. 25 Feb 1972
Desborough
Smith, Hannah  b. bt 3 Apr 1868 - 2 Apr 1869, d. Dec 1952
Greens Norton
Young, Samuel  b. bt 8 Apr 1799 - 7 Apr 1800
Kettering
Bradshaw, Edith  b. bt 3 Apr 1903 - 2 Apr 1904
Bradshaw, Ernest  b. bt 3 Apr 1900 - 2 Apr 1901
Bradshaw, Percy William  b. 10 Mar 1894, d. Mar 1978
Toller, Thomas Northcote  b. bt 1 Apr 1844 - 31 Mar 1845, d. 1930
Kettering Registration District
Bradshaw, Edith  b. bt 3 Apr 1903 - 2 Apr 1904
Bradshaw, Ernest  b. bt 3 Apr 1900 - 2 Apr 1901
Bradshaw, Harry  b. bt 3 Apr 1868 - 2 Apr 1869, d. Dec 1927
Bradshaw, Percy William  b. 10 Mar 1894, d. Mar 1978
Bradshaw, Walter  b. Mar 1898, d. Mar 1898
Smith, Hannah  b. bt 3 Apr 1868 - 2 Apr 1869, d. Dec 1952
Long Buckby
Ward, Jane  b. bt 4 Apr 1856 - 3 Apr 1857
Naseby
All Saints
Cockerill, Ann  b. bt 8 Apr 1799 - 16 Nov 1799
Young, Samuel  b. bt 8 Apr 1799 - 7 Apr 1800
Northampton Registration District
Brown, Joyce Montrose  b. Dec 1924
Chappell, Mabel Annie  b. 8 Aug 1893, d. Sep 1974
Peterborough
Horton, Ernest Leslie  b. Aug 1903
Sewell, James  b. bt 1 Apr 1847 - 31 Mar 1848
79 Cobden Avenue
Hedgcock, Annie  b. 31 May 1866
Horton, Ernest Leslie  b. Aug 1903
Horton, James  b. 26 Aug 1865, d. Jun 1937
Horton, Leonard Stanley  b. bt 1 Dec 1898 - 31 Mar 1899
Horton, William John  b. 22 Dec 1894
Aldermans Drive
Hedgcock, Annie  b. 31 May 1866
Horton, James  b. 26 Aug 1865, d. Jun 1937
Horton, Leonard Stanley  b. bt 1 Dec 1898 - 31 Mar 1899
Horton, William John  b. 22 Dec 1894
Peterborough Registration District
Horton, Ernest Leslie  b. Aug 1903
Wellingborough Registration District
Carter, Flora Georgina  b. bt 2 Jun 1881 - 1 Jun 1882
Woodford cum Membris
Ward, William  b. bt 4 Apr 1844 - 3 Apr 1845
Northumberland
Simpson, Annie Isabella  b. 14 Dec 1899, d. Oct 2003
Stoker, George  b. bt 4 Apr 1828 - 3 Apr 1829
Thompstone, John  b. Jun 1882, d. Mar 1959
Berwick-upon-Tweed
Hubback, Joseph  b. 1 Jul 1814, d. 6 Sep 1882
Byker
Adam, Jane  b. bt 1 Apr 1860 - 31 Mar 1861
Lawless, Alice  b. bt 8 Apr 1831 - 8 Feb 1832
Wilde, Agnes  b. bt 1 Apr 1885 - 31 Mar 1886
Wilde, Edwin  b. bt 8 Jun 1831 - 11 Jan 1832
Wilde, Henry  b. bt 1 Apr 1886 - 31 Mar 1887
Wilde, John  b. bt 8 Apr 1859 - 31 Mar 1860
Wilde, Joseph  b. bt 1 Apr 1898 - 31 Mar 1899
Wilde, Mary  b. bt 1 Apr 1888 - 31 Mar 1889
Wilde, Sarah  b. bt 1 Apr 1891 - 31 Mar 1892
Cullercoats
Mitford
Mitchelson, Mary  b. bt 31 Mar 1826 - 30 Mar 1827
Monk Seaton
Ramsey, Catherine  b. bt 31 Mar 1834 - 30 Mar 1835
Morpeth Registration District
Simpson, Annie Isabella  b. 14 Dec 1899, d. Oct 2003
Newcastle on Tyne
Adam, Jane  b. bt 1 Apr 1860 - 31 Mar 1861
Dumphy, Helena  b. bt 6 Apr 1852 - 5 Apr 1853
Hoggins, Jemima  b. bt 6 Apr 1852 - 3 Apr 1853, d. Jun 1939
Potts, Allan C  b. bt 4 Apr 1869 - 3 Apr 1870
Potts, Cuthbert Ivan  b. bt 1 Apr 1867 - 31 Mar 1868, d. 12 Dec 1903
Swan, John Charles  b. 1863
Wilde, Agnes  b. bt 1 Apr 1885 - 31 Mar 1886
Wilde, Henry  b. bt 1 Apr 1886 - 31 Mar 1887
Wilde, John  b. bt 8 Apr 1859 - 31 Mar 1860
Wilde, Joseph  b. bt 1 Apr 1898 - 31 Mar 1899
Wilde, Mary  b. bt 1 Apr 1888 - 31 Mar 1889
Wilde, Sarah  b. bt 1 Apr 1891 - 31 Mar 1892
40 Clarence Court
Harlow, Amy Eleanor  b. bt 3 Apr 1864 - 2 Apr 1865
Harlow, Frank  b. bt Aug 1860 - Sep 1860
Harlow, Margaret  b. 1872
Harlow, Robert  b. bt 31 Mar 1832 - 2 Apr 1832
Harlow, Vincent  b. bt 20 Mar 1867 - 2 Apr 1867
Harlow, Wentworth  b. bt 4 Apr 1862 - 31 Dec 1862
Todd, Eleanor  b. bt 8 Apr 1833 - 2 Apr 1834
All Saints
Fairs, John
Redhead, Agnes  b. 26 Mar 1820, d. Mar 1888
Redhead, Elizabeth  b. 6 Jun 1813, d. c 8 Jan 1887
Sharp, Richard
Heaton Cemetery
Thompstone, Martha  b. 20 Oct 1822, d. Mar 1905
Probate Office
Booth, Doris  b. 26 Feb 1930, d. Mar 2005
Brown, Annie  b. 26 Sep 1920, d. Jun 1998
Castle, Roy Kenneth  b. Dec 1929, d. 15 Sep 2018
Drabble, Kathleen  b. Jan 1892, d. 11 Apr 1984
Hickson, Carol Mary  b. 12 Mar 1947, d. 6 Mar 2018
Langton, Charles Hazelhurst  b. 6 Jun 1922, d. Sep 1991
Pain, George Amos  b. 26 Jul 1926, d. Jul 1993
Waters, Frances Elizabeth Barbara  b. Mar 1930, d. Dec 2020
Newcastle upon Tyne Registration District
Collingbourne, Clarence  b. bt 1 Sep 1867 - 31 Dec 1867, d. Sep 1938
Laws, Ethel
Mason, Annie Elizabeth  b. Jun 1911, d. Dec 2004
Moore, Constance Ellen  b. Mar 1914, d. Jun 1995
Pickard, Louisa A  b. c 1865, d. Mar 1938
Potts, Cuthbert Ivan  b. bt 1 Apr 1867 - 31 Mar 1868, d. 12 Dec 1903
Simm, William
Sturman, Walter H
Thompstone, Keith  b. Mar 1944, d. Apr 2006
Thompstone, Martha  b. 20 Oct 1822, d. Mar 1905
North Tyneside Registration District
Dillon, Eva  b. Dec 1939, d. Aug 1989
Northumberland Central Registration District
Thompstone, John  b. Jun 1882, d. Mar 1959
Prudhoe
Smart, Annie  b. bt 3 Apr 1886 - 2 Apr 1887
Rosehill
Elliott, William Henry  b. bt 20 Jun 1891 - 19 Jun 1892
Tynemouth
Wylam, Elizabeth Mary  b. bt 20 Mar 1848 - 3 Apr 1848
Tynemouth Union Registration District
Wylam, Elizabeth Mary  b. bt 20 Mar 1848 - 3 Apr 1848
Walker
Lambert, Catherine T  b. bt 4 Apr 1857 - 3 Apr 1858
Nottinghamshire
(?), Ann  b. bt 1796 - 1801
Hulme, Joseph  b. bt 4 Apr 1811 - 3 Apr 1812
Innocent, Ann  b. bt 7 Jun 1837 - 6 Jun 1838
Innocent, Francis  b. bt 1791 - 1796
Innocent, Francis  b. bt 7 Jun 1831 - 6 Jun 1832
Innocent, John  b. bt 7 Jun 1828 - 6 Jun 1829
Innocent, Mary  b. bt 7 Jun 1835 - 6 Jun 1836
Innocent, William  b. bt 7 Jun 1833 - 6 Jun 1834
Sharrock, Mildred  b. 19 Apr 1920, d. 8 Jul 2004
Thompstone, Clarice  b. 17 Jan 1905, d. Feb 1990
Ashfield
Selston
St Helen
Swain, William  b. 4 Nov 1860, d. Nov 1934
Basford Registration District
Collins, Ursula Elizabeth  b. bt 1 Dec 1852 - 31 Mar 1853, d. Sep 1937
Ward, James Alfred Jason  b. Dec 1882
Ward, John Edward Caleb  b. Sep 1887
Ward, Richard Angus Collins  b. bt 1 Sep 1876 - 31 Dec 1876
Ward, Ursula Drusilla  b. Sep 1880, d. Mar 1882
Ward, William Samuel  b. bt 4 Apr 1875 - 30 Sep 1875
Beeston
Needham, Harry  b. bt 6 Apr 1867 - 3 Apr 1868
Bulwell
St Mary the Virgin and All Souls
Marlow, Mary  b. bt 1 Apr 1871 - 31 Mar 1872, d. 11 Mar 1903
Sales, Thomas  b. 5 Sep 1868, d. 15 Nov 1926
Carlton
Ward, Richard Angus Collins  b. bt 1 Sep 1876 - 31 Dec 1876
Ward, Ursula Drusilla  b. Sep 1880, d. Mar 1882
Ward, William Samuel  b. bt 4 Apr 1875 - 30 Sep 1875
Brook Street
Ward, Joseph Harry  b. 3 Sep 1878, d. 5 Feb 1958
Ward, Richard Angus Collins  b. bt 1 Sep 1876 - 31 Dec 1876
Ward, William  b. bt 4 Apr 1844 - 3 Apr 1845
Carlton in Willows
Ward, Joseph Harry  b. 3 Sep 1878, d. 5 Feb 1958
Clarborough
St John
Astwood, William  b. 28 Sep 1820
Snowden, Ann  b. bt 8 Apr 1821 - 30 Mar 1822
East Retford
St Swithin
Astwood, Daniel  b. 26 Sep 1790
Hudson, Mary  b. c 1788
Pollard, Jane  b. bt 1780 - 1781
Egmanton
Hill, Ann  b. bt 6 Apr 1840 - 5 Apr 1841, d. 1893
Elkesley
Hulston
Wilson, Catherine  b. bt 4 Apr 1845 - 3 Apr 1846
Kegworth
Disney, Mary  b. bt 4 Apr 1858 - 31 Mar 1859
Mansfield
Crowder, William  b. bt 6 Apr 1815 - 5 Apr 1816
59 Mount Street
Price, Richard  b. bt 24 Dec 1879 - 23 Dec 1880
Mansfield Registration District
Thompstone, Clarice  b. 17 Jan 1905, d. Feb 1990
Thompstone, Marion  b. 24 Dec 1907, d. Jun 1988
Thompstone, Marjorie  b. 11 Aug 1902, d. 18 May 1985
Williams, Susannah  b. 23 Jul 1882, d. Jun 1949
Mansfield Woodhouse
Bingley, Arthur G  b. bt 4 Apr 1859 - 3 Apr 1860
Newark
Wrag, Mary  b. bt 1 Apr 1876 - 31 Mar 1877
Norwell
St Lawrence
Nottingham
(?), Jane  b. bt 3 Apr 1845 - 2 Apr 1846
Hannington, Alfred Bramwell  b. Mar 1903
Hannington, Annie May  b. May 1897
Hannington, Hilda  b. Dec 1900, d. 1979
Hill, Annie  b. 24 May 1887, d. 6 Apr 1980
Innocent, George  b. bt 4 Apr 1841 - 3 Apr 1842, d. 16 Mar 1889
Innocent, George Frederick  b. 13 Jun 1874, d. 5 Dec 1953
Innocent, Harry  b. bt 4 Apr 1875 - 3 Apr 1876
Jones, Annie
Jones, Louie
Stewart, Jessie Florence  b. 15 Apr 1924, d. 16 Mar 1974
Stuart, John Burnett M.A.  d. 1847
Wakefield, John Grey Straughan  b. 17 Dec 1906, d. 18 Nov 1979
20 Annesley Grove
Bailey, Elizabeth Ann  b. bt 3 Apr 1861 - 2 Apr 1862
Wakefield, Florence  b. bt 3 Apr 1895 - 2 Apr 1896
Ward, Joseph Harry  b. 3 Sep 1878, d. 5 Feb 1958
29 Bobbers Mill Road
Hannington, Alfred Bramwell  b. Mar 1903
Hannington, Alfred William  b. May 1868
Hannington, Annie May  b. May 1897
Hannington, Hilda  b. Dec 1900, d. 1979
Shore, Ann  b. Feb 1868
35 Queens Grove
Crawley, Edith  b. 5 Nov 1897
6 Raleigh Street
Marlow, Mary  b. bt 1 Apr 1871 - 31 Mar 1872, d. 11 Mar 1903
Sales, Frank  b. Dec 1896
Sales, Thomas  b. 5 Sep 1868, d. 15 Nov 1926
Bulwell
Marlow, Mary  b. bt 1 Apr 1871 - 31 Mar 1872, d. 11 Mar 1903
Sales, Thomas  b. 5 Sep 1868, d. 15 Nov 1926
Carlton Street
Hannington, Annie May  b. May 1897
Head Post Office
Lenton
68 Park Road
Laycock, Ben  b. 14 May 1900, d. Oct 1987
Mapperley
8 Corby Road
Hannington, Hilda  b. Dec 1900, d. 1979
Ordsall
All Hallows
Astwood, Daniel  b. 26 Sep 1790
Queens Road
Hannington, Hilda  b. Dec 1900, d. 1979
St John
Crawley, Edith  b. 5 Nov 1897
St Jude
Hannington, Alfred William  b. May 1868
Hannington, Hilda  b. Dec 1900, d. 1979
Laycock, Ben  b. 14 May 1900, d. Oct 1987
Robinson, Ben
Nottingham Registration District
Collins, Ursula Elizabeth  b. bt 1 Dec 1852 - 31 Mar 1853, d. Sep 1937
Hannington, Alfred Bramwell  b. Mar 1903
Hannington, Alfred William  b. May 1868
Hannington, Annie May  b. May 1897
Hannington, Hilda  b. Dec 1900, d. 1979
Hibbert, David  b. 21 Nov 1892, d. Dec 1974
Laycock, Ben  b. 14 May 1900, d. Oct 1987
Sharrock, Mildred  b. 19 Apr 1920, d. 8 Jul 2004
Shore, Ann  b. Feb 1868
Wakefield, John Grey Straughan  b. 17 Dec 1906, d. 18 Nov 1979
Ward, William  b. bt 4 Apr 1844 - 3 Apr 1845