England
Warwickshire
Birmingham
Smethwick
Uplands Cemetery
Farrier, Sarah Jane  b. 19 Feb 1861, d. 22 Nov 1907
St Philip
Boothman, Mary  b. bt 31 Mar 1794 - 30 Mar 1795
Winson Green
283,18 Lodge Road
Thompstone, Marion  b. 24 Dec 1907, d. Jun 1988
The Lodge, City Mental Hospital
Brown, John William  b. 17 Feb 1862, d. 25 Jun 1929
Farrier, Sarah Jane  b. 19 Feb 1861, d. 22 Nov 1907
Birmingham Registration District
Baxter, Thomas  b. 2 Jan 1919, d. Dec 2005
Beard, Sarah  b. bt 8 Apr 1827 - 7 Apr 1828
Carp, Charles Richard  b. 17 Jun 1919, d. May 1986
Gibbs, Hilary Jean  b. 1943, d. Mar 2012
Hansen, Hans Joseph  b. Sep 1889, d. Dec 1918
Haskins, James  b. bt 8 Apr 1829 - 7 Apr 1830, d. b 2 Apr 1871
Neal, Muriel Doris  b. 13 Aug 1918, d. Aug 1996
Thompstone, David  b. 26 Oct 1938, d. Oct 1998
Underhill, Peter  b. 21 Jul 1932, d. 19 Mar 2013
Brinklow
Bostock, Ellen Lilian  b. 22 Dec 1876, d. 1951
Thompstone, Clement William  b. 21 Jan 1875, d. 1964
Post Office Yard
Bostock, Ellen Lilian  b. 22 Dec 1876, d. 1951
Thompstone, Clement William  b. 21 Jan 1875, d. 1964
Burton Dassett
Fields, Sarah  b. bt 4 Apr 1842 - 3 Apr 1843
Coventry
(?), Judith A  b. bt 4 Apr 1845 - 3 Apr 1846
Brough, (?)  b. c 1695
Brough, Isabella  b. c 1680
Brough, Penelope  b. c 1685, d. 26 Nov 1769
Brough, Thomas  b. c 1702, d. 26 Jan 1771
Collingbourne, Edwin  b. bt 6 Apr 1834 - 28 Mar 1835, d. Mar 1901
Gulson, William  d. 5 Dec 1775
Hallworth, Eliza  b. bt 4 Apr 1862 - 3 Apr 1863
Hinds, Dennis  b. 5 Aug 1940, d. 24 Jun 2003
Sutton, Jack  b. 9 Mar 1923, d. Sep 1988
Swain, William  b. bt 8 Apr 1802 - 7 Apr 1803
Taylor, Suzanne Judith  b. 1962, d. 14 Mar 2011
Wise, Thomas  b. bt 4 Apr 1862 - 3 Apr 1863
6 William McKee Close
Sutton, Jack  b. 9 Mar 1923, d. Sep 1988
Holy Trinity
Rathbone, Samuel  b. 4 Nov 1769
Coventry Registration District
Haddon, Gwendoline Ellen Louise  b. 4 Dec 1905, d. Jul 1989
Sutton, Jack  b. 9 Mar 1923, d. Sep 1988
Taylor, Suzanne Judith  b. 1962, d. 14 Mar 2011
Thompstone, Harold  b. 22 Nov 1904, d. Apr 1984
Thompstone, Marjorie  b. Jun 1906, d. Sep 1940
Thompstone, Robert  b. Jun 1918, d. 3 Sep 2015
Thompstone, Robin James  b. 24 May 1942, d. 21 Sep 2002
Dunchurch
Harris, Ruth  b. 15 Dec 1839, d. 24 Mar 1897
St Peter
Barley, Henry  b. bt 4 Apr 1842 - 31 Mar 1843, d. 1905
Harris, Ruth  b. 15 Dec 1839, d. 24 Mar 1897
Edgbaston
Bolton, Thomas  b. 4 Jul 1790, d. 5 Dec 1853
Francis, Sarah
Harris, Rebecca Dickinson  b. bt 4 Apr 1832 - 31 Mar 1833
Mathews, Charles M  b. bt 4 Apr 1878 - 3 Apr 1879
Mathews, Robina Mary  b. bt 4 Apr 1866 - 31 Mar 1867
Rathbone, George JP  b. bt 8 Apr 1857 - 7 Apr 1858, d. 1953
7 Augustus Road
(?), Elizabeth A  b. bt 4 Apr 1836 - 3 Apr 1837
Cross, Sarah  b. bt 4 Apr 1854 - 3 Apr 1855
Fields, Sarah  b. bt 4 Apr 1842 - 3 Apr 1843
Greenwood, Hannah  b. bt 4 Apr 1854 - 3 Apr 1855
Jones, Sarah  b. bt 4 Apr 1855 - 3 Apr 1856
Mathews, Charles E  b. bt 4 Apr 1833 - 3 Apr 1834
Mathews, Charles M  b. bt 4 Apr 1878 - 3 Apr 1879
Mathews, Lucy M  b. bt 4 Apr 1864 - 3 Apr 1865
Mathews, Robina Mary  b. bt 4 Apr 1866 - 31 Mar 1867
Mathews, William  b. bt 4 Apr 1861 - 3 Apr 1862
Handsworth Green
Kenilworth
Hunter, Marjorie  b. 26 Mar 1914, d. 1992
Trunkfield, Emma  b. bt 3 Apr 1852 - 2 Apr 1853
Wood, Kenneth Bennett  b. 7 Dec 1910, d. 6 Feb 2003
Leamington
Bostock, Frank Thompstone  b. 2 Apr 1901, d. 11 Jun 1986
Leamington Spa
9 Lansdown Crescent
Legh, Mary  b. bt 1 Apr 1796 - 31 Mar 1797, d. 31 Mar 1845
Meriden Registration District
Coton, Joseph
Mallaber, Edith Dora  b. Mar 1926, d. Jun 1989
Mallaber, Marjorie  b. Sep 1923
Mid Warwickshire Registration District
Hanlon, Hugh James Matthew 'Hughie'  b. 22 Aug 1916, d. 6 Mar 2005
Hunter, Marjorie  b. 26 Mar 1914, d. 1992
Thompson, Marjorie  b. 2 Aug 1921, d. Feb 1989
Mosley
Mathews, Lucy M  b. bt 4 Apr 1864 - 3 Apr 1865
Nuneaton
Catterall, Francis Keith  b. bt 25 Feb 1926 - 31 Dec 1926, d. 24 Feb 2014
Priors Marston
Mills, Frances  b. bt 3 Apr 1843 - 2 Apr 1844
Rugby
Bostock, Ellen Lilian  b. 22 Dec 1876, d. 1951
Rathbone, Edward Paxton  b. 31 Jul 1868, d. 31 Oct 1897
Thompstone, Clement William  b. 21 Jan 1875, d. 1964
Boarding House To Rugby School, Barby Road
Rathbone, Arnold Richard  b. bt 25 Jun 1863 - 31 Mar 1864, d. 24 Jun 1915
Rathbone, Mark Phillips  b. 6 Jan 1866, d. 1954
Bretford
Furness, Frances Lavinia  b. 11 Dec 1908, d. Jun 1963
Thompstone, Herbert  b. 27 Aug 1908, d. Sep 1964
Rugby School
Rathbone, Arnold Richard  b. bt 25 Jun 1863 - 31 Mar 1864, d. 24 Jun 1915
Rathbone, Mark Phillips  b. 6 Jan 1866, d. 1954
Rathbone, Robert Cuthbert  b. 4 Aug 1865, d. 2 Nov 1943
Rugby Registration District
Blower, Dora E  b. Dec 1899, d. Mar 1961
Bostock, Ellen Lilian  b. 22 Dec 1876, d. 1951
Drewett, Ronald Victor  b. 1 Oct 1921, d. May 1997
Furness, Frances Lavinia  b. 11 Dec 1908, d. Jun 1963
Thompstone, Frank  b. 16 Dec 1911, d. Feb 1990
Thompstone, Herbert  b. 27 Aug 1908, d. Sep 1964
Thompstone, John William  b. 12 Sep 1903, d. Jun 1970
Thompstone, Keith  b. Dec 1939, d. 1 Sep 2018
Shipston on Stour
Woodfine, Elizabeth  b. 31 May 1885, d. c 1966
Shustoke
Worth, Marion Stanley  b. 12 Sep 1903, d. 14 Jun 1968
St Cuthbert
Bostock, Frank Thompstone  b. 2 Apr 1901, d. 11 Jun 1986
Worth, Marion Stanley  b. 12 Sep 1903, d. 14 Jun 1968
Solihull Registration District
Gibbs, Hilary Jean  b. 1943, d. Mar 2012
Thompstone, Alec George  b. Jun 1944, d. 18 Feb 2018
Thompstone, Edward Geoffrey  b. Dec 1939, d. 5 Dec 2016
Thompstone, John William  b. 9 Nov 1937, d. Mar 1994
Thompstone, Robin James  b. 24 May 1942, d. 21 Sep 2002
Thorniley, Bessie  b. 17 Nov 1898, d. Mar 1972
Solihull South Registration District
Mallaber, Edith Dora  b. Mar 1926, d. Jun 1989
Stratford upon Avon
Webster, Gladys M  b. bt 1 Apr 1897 - 31 Mar 1898, d. Dec 1962
Stretton on Dunsmore
Rathbone, Edward Paxton  b. 31 Jul 1868, d. 31 Oct 1897
Sutton Coldfield
Baxter, Mary Dorothy 'Molly'  b. 25 Jul 1908, d. 1959
Baxter, Thomas (Sir)  b. 18 Jan 1878, d. 14 Apr 1951
Clare, Mabel Hilda (Lady)  b. 6 Jun 1879, d. 22 Apr 1967
Dixon, Kate Marion  b. bt 4 Apr 1861 - 31 Mar 1862
Rathbone, Christopher  b. bt 1 Apr 1891 - 31 Mar 1892
Rathbone, Cicily  b. bt 1 Apr 1898 - 31 Mar 1899
Rathbone, Frederick  b. Jan 1861, d. 1940
Rathbone, Lettice  b. bt 1 Apr 1895 - 31 Mar 1896
Rathbone, Marian  b. bt 1 Apr 1889 - 31 Mar 1890
46 Somerville Road
Baxter, Mona Joyce  b. 19 Jul 1912, d. Dec 2006
Baxter, Thomas  b. 2 Jan 1919, d. Dec 2005
Baxter, Thomas (Sir)  b. 18 Jan 1878, d. 14 Apr 1951
Clare, Mabel Hilda (Lady)  b. 6 Jun 1879, d. 22 Apr 1967
Good Hope Hospital
Thornley, Geoffrey Norman James  b. 17 Sep 1927, d. c Feb 1999
Royal Hotel
Shaw, Gordon Vincent  b. 24 Mar 1924
Somerville Road
Baxter, Thomas (Sir)  b. 18 Jan 1878, d. 14 Apr 1951
Sutton Coldfield Crematorium
Horsley, Maureen Ann  b. bt 1 Apr 1941 - 12 May 1941, d. 2011
Thompstone, William  b. bt 1 Sep 1936 - 20 Sep 1936, d. 20 Sep 2010
Underhill, Peter  b. 21 Jul 1932, d. 19 Mar 2013
Sutton Coldfield Registraion District
Baxter, Thomas (Sir)  b. 18 Jan 1878, d. 14 Apr 1951
Tamworth Registration District
Hague, Hannah  b. bt 1 Jan 1847 - 6 Feb 1847, d. 12 Feb 1925
Thompstone, David  b. 26 Oct 1938, d. Oct 1998
Thompstone, Peter  b. bt 1 Jun 1935 - 8 Jul 1935, d. Sep 2015
Thompstone, William  b. bt 1 Sep 1936 - 20 Sep 1936, d. 20 Sep 2010
Warwick
77 Hanworth Road
Foster, Helen  b. 2 Sep 1906
Tootell, Norman  b. 29 Jun 1900
Ibrox
Hanlon, Hugh  b. 1 Sep 1890, d. bt 1 Jul 1951 - 31 Aug 1951
Independent Chapel, Brook Lane
Bosworth, Walter John  b. 1861, d. 13 May 1893
Walker, Matilda  b. bt 1 Jan 1864 - 31 Mar 1864
Warwick Hospital
Hanlon, Hugh James Matthew 'Hughie'  b. 22 Aug 1916, d. 6 Mar 2005
Warwick Registration District
Rotheram, Anna Dorothea  b. 13 Apr 1832, d. Jun 1875
Warwick Union Registration District
Legh, Mary  b. bt 1 Apr 1796 - 31 Mar 1797, d. 31 Mar 1845
Warwickshire Registration District
Thompstone, Edward Geoffrey  b. Dec 1939, d. 5 Dec 2016
Thompstone, John  b. Dec 1942, d. 25 Oct 2016
Wolverhampton Registration District
Evans, Annie  b. Sep 1904
Evans, Clara Elizabeth  b. Dec 1902
Evans, Enoch  b. Jun 1897
Evans, Francis
Evans, Francis Edward  b. Jun 1901
Evans, Gladys  b. Dec 1905
Evans, Sarah Ann  b. Mar 1896
Evans, William  b. Jun 1899
Millington, Annie Ellen
West London
Ealing
Brough, Edgar  b. 3 Mar 1898, d. 9 Feb 1958
West Midlands
Rowley Regis
44 Richards Close
Wood, Bernard  b. 24 Mar 1919, d. 11 Apr 2000
Powke Lane Crematorium
Priestley, Alice May  b. 16 Jan 1892, d. 6 Mar 1980
Walsall Registration District
Marsden, Sophia  b. bt 6 Apr 1858 - 3 Apr 1859
Riley, Millicent Anne  b. 10 Nov 1907, d. May 1991
Thompstone, William James  b. 2 Mar 1906, d. Jan 1991
Venables, Ernest F  b. bt 1 Jul 1918 - 30 Sep 1918
Venables, Irene Linda Winifred  b. bt 1 Apr 1897 - 31 Mar 1898
Venables, Joseph  b. bt 8 Apr 1856 - 2 Apr 1857
West Sussex
Paul, Joyce Muriel  b. 15 Feb 1922, d. 1 Apr 2001
Chichester
Bate, Margaret Rose  b. 21 Apr 1934, d. Mar 2018
Crawley Registration District
Mather, Alan Philip  b. 18 Apr 1944, d. Oct 1994
Paul, Joyce Muriel  b. 15 Feb 1922, d. 1 Apr 2001
East Grinstead
West Hoathly
7 Ridleys
Mather, Alan Philip  b. 18 Apr 1944, d. Oct 1994
Middleton on Sea
Casini, Leila Romania  b. 8 Oct 1911, d. Mar 1990
Worthing Registration District
Bate, Walter  b. 24 Nov 1910, d. Jul 1998
Cooper, Charles William W
Mann, Mary Russell  b. 27 Jul 1904, d. May 1997
Mitchell, Daisy Elizabeth  b. 18 Jul 1915, d. Jan 1996
Thompstone, Doris Jean  b. 16 Dec 1914, d. Jan 2000
Thompstone, Richard  b. 10 Apr 1902, d. Jul 1989
Western Australia
East Coolgardie
Loughlin, George  b. 1866, d. 1905
Westmorland
(?), Mary  b. bt 8 Apr 1785 - 7 Apr 1786
Ambleside
Critchley, John  b. bt 1 Jan 1841 - 31 Mar 1841
Satterthwaite, George Ernest  b. 10 Jul 1898, d. 18 Apr 1948
Brathay
Satterthwaite, George  b. bt 3 Apr 1860 - 2 Apr 1861
Coniston
Gould, Elizabeth  b. bt 6 Apr 1867 - 5 Apr 1868
Grasmere
Harrison, John  b. bt 4 Apr 1827 - 3 Apr 1828
Kendal
Bratherton, Eleanor Cormack 'Norah'  b. 15 Jul 1912, d. c 1994
Bratherton, Eleanor Cormack 'Norah'  b. 15 Jul 1912, d. c 1994
Cardus, Agnes  b. bt 8 Apr 1832 - 7 Apr 1833
Dickinson, James  b. bt 31 Mar 1821 - 30 Mar 1822
Steele, James  b. bt 4 Apr 1855 - 3 Apr 1855
Wilson, Thomas  b. bt 3 Apr 1806 - 2 Apr 1807
Stricklandgate
Benson, Abigail  b. 26 Jul 1783
Benson, Rachel  b. 13 Apr 1782, d. 17 Mar 1805
Benson, Robert  b. 25 Nov 1785
Kendal Registration District
Blamire, Elizabeth  b. bt 3 Apr 1859 - 2 Apr 1860
Harrison, Ann Agnes  b. bt 4 Apr 1863 - 30 Sep 1863
Musson, Lily  b. Dec 1928, d. Mar 2019
Rathbone, Olive Fairrie  b. 12 May 1896, d. Sep 1982
Satterthwaite, George  b. bt 3 Apr 1860 - 2 Apr 1861
Satterthwaite, George Ernest  b. 10 Jul 1898, d. 18 Apr 1948
Thompstone, Clara Eleanor  b. Mar 1845, d. Mar 1911
Thompstone, Eleanor Hamer  b. bt 1 Sep 1849 - 12 Dec 1849, d. Mar 1886
Kendal Union Registration District
Critchley, John  b. bt 1 Jan 1841 - 31 Mar 1841
Kirkby Lonsdale
Rawlinson, Ann 'Hannah'  b. bt 31 Mar 1821 - 30 Mar 1822
Thomburrow, Eliza  b. bt 4 Apr 1859 - 3 Apr 1860
Langdale
Greenhow, John William  b. bt 4 Apr 1879 - 3 Apr 1880
Harrison, Ann Agnes  b. bt 4 Apr 1863 - 30 Sep 1863
Harrison, Emily Martha  b. bt 4 Apr 1868 - 3 Apr 1869
Postlewaite, Joseph  b. bt 4 Apr 1814 - 3 Apr 1815
Wilson Place
Greenhow, John William  b. bt 4 Apr 1879 - 3 Apr 1880
Greenhow, Thomas  b. bt 4 Apr 1849 - 3 Apr 1850
Harrison, Ann Agnes  b. bt 4 Apr 1863 - 30 Sep 1863
Harrison, Emily Martha  b. bt 4 Apr 1868 - 3 Apr 1869
Harrison, John  b. bt 4 Apr 1827 - 3 Apr 1828
Martin, Agnes  b. bt 4 Apr 1826 - 3 Apr 1827
Postlewaite, Joseph  b. bt 4 Apr 1814 - 3 Apr 1815
Thompstone, Clara Eleanor  b. Mar 1845, d. Mar 1911
Thompstone, Eleanor Hamer  b. bt 1 Sep 1849 - 12 Dec 1849, d. Mar 1886
Mansergh
Furmston, Edward Bentley  b. 1 Aug 1883, d. 2 Jul 1959
St Peter
Furmston, Edward Bentley  b. 1 Aug 1883, d. 2 Jul 1959
Furmston, Edward MA  b. 3 Apr 1837
Martindale
Greenhow, Thomas  b. bt 4 Apr 1849 - 3 Apr 1850
Staveley
Blamire, Elizabeth  b. bt 3 Apr 1859 - 2 Apr 1860
Westmorland South Registration District
Fairrie, Jessie  b. 25 Jul 1872, d. Mar 1958
Yarnwash Gate
Thompson, William  b. bt 6 Apr 1863 - 5 Apr 1864
Whitchurch
Platt, Alice  b. bt 2 Dec 1873 - 1 Dec 1874, d. 1 Dec 1955
Wiltshire
Dear, Jane  b. bt 4 Apr 1848 - 3 Apr 1849
Opie, John Arthur  b. Sep 1920, d. Apr 2004
Packman, Elizabeth C  b. bt 4 Apr 1844 - 3 Apr 1845
Rathbone, Penelope Margaret  b. 20 Dec 1941, d. 8 May 2015
Thomas, Eliza M  b. bt 4 Apr 1830 - 3 Apr 1831
Aldbourne
Swatton, Thomas  b. Mar 1855
Covingham
Peregrine Close
Cranmer, Barry Nicholas  b. 1 Jun 1946, d. 5 Aug 2001
Devizes
Rathbone, Edward  b. 1803, d. 17 Apr 1872
Highworth
Davis, Jane  b. bt 27 Jul 1819 - 7 Apr 1820
Lay, Ada Rose  b. Oct 1890
Lay, Alexander  b. Mar 1861
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Arthur  b. bt 6 Apr 1891 - 31 Mar 1892
Lay, Charles John  b. bt 1 Dec 1886 - 31 Mar 1887
Lay, Edith Emma  b. bt 1 Sep 1874 - 31 Dec 1874
Lay, Elizabeth  b. bt 8 Apr 1844 - 7 Apr 1845
Lay, Elizabeth Ann  b. bt 1 Sep 1868 - 27 Oct 1868
Lay, Emma Louisa  b. bt 1 Mar 1879 - 3 Apr 1879
Lay, Ethel Maud  b. bt 1 Dec 1889 - 31 Mar 1890
Lay, George  b. bt 31 Mar 1844 - 30 Mar 1845
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, Henry James  b. bt 6 Apr 1881 - 5 Apr 1882
Lay, Jacob  b. bt 31 Mar 1834 - 30 Mar 1835
Lay, John  b. bt 8 Apr 1852 - 7 Apr 1853
Lay, John  b. May 1880
Lay, Leah  b. bt 8 Apr 1858 - 7 Apr 1859
Lay, Leah Jane  b. bt 1 Mar 1877 - 3 Apr 1877
Lay, Mary  b. bt 8 Apr 1841 - 7 Apr 1842
Lay, Richard  b. bt 31 Mar 1795 - 30 Mar 1796
Lay, Thomas  b. bt 8 Apr 1820 - 26 Jul 1820
Lay, Thomas  b. bt 8 Apr 1846 - 7 Apr 1847
Lay, Thomas George  b. Aug 1870
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Rouse, Elizabeth  b. 20 Jul 1796
Faringdon Road
Lay, George  b. bt 31 Mar 1844 - 30 Mar 1845
Lay, Jacob  b. bt 31 Mar 1834 - 30 Mar 1835
Lay, Richard  b. bt 31 Mar 1795 - 30 Mar 1796
Rouse, Elizabeth  b. 20 Jul 1796
St Michael
Cave, Elizabeth
Davis, Henry  b. 4 Jan 1824
Davis, Jane  b. bt 27 Jul 1819 - 7 Apr 1820
Davis, John  b. 23 Aug 1818
Lay, Ann  b. 14 Jun 1818
Lay, Elizabeth  b. 28 Jan 1825
Lay, Elizabeth Ann  b. bt 1 Sep 1868 - 27 Oct 1868
Lay, Ellen Matilda  b. 1 Sep 1872
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, Jacob  b. bt 31 Mar 1834 - 30 Mar 1835
Lay, John  b. 15 Nov 1822
Lay, Mary  b. 24 Sep 1826
Lay, Richard  b. bt 31 Mar 1795 - 30 Mar 1796
Lay, Richard  b. 6 Feb 1831
Lay, Thomas
Lay, Thomas  b. bt 8 Apr 1820 - 26 Jul 1820
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Rouse, Elizabeth  b. 20 Jul 1796
Rouse, Mary  b. 4 Jun 1803
Rouse, Mary Ann  b. 1 May 1801
Rouse, Richard
Rouse, Thomas  b. 14 Apr 1799
Turner, Ann
Westrop
Davis, Jane  b. bt 27 Jul 1819 - 7 Apr 1820
Lay, Ada Rose  b. Oct 1890
Lay, Alexander  b. Mar 1861
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Arthur  b. bt 6 Apr 1891 - 31 Mar 1892
Lay, Charles John  b. bt 1 Dec 1886 - 31 Mar 1887
Lay, Elizabeth  b. bt 8 Apr 1844 - 7 Apr 1845
Lay, Ethel Maud  b. bt 1 Dec 1889 - 31 Mar 1890
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, John  b. bt 8 Apr 1852 - 7 Apr 1853
Lay, Leah  b. bt 8 Apr 1858 - 7 Apr 1859
Lay, Leah Jane  b. bt 1 Mar 1877 - 3 Apr 1877
Lay, Mary  b. bt 8 Apr 1841 - 7 Apr 1842
Lay, Thomas  b. bt 8 Apr 1820 - 26 Jul 1820
Lay, Thomas  b. bt 8 Apr 1846 - 7 Apr 1847
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Steele, Agnes  b. bt Dec 1900 - Jan 1901
Beaks Cottages
Lay, Ada Rose  b. Oct 1890
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Charles John  b. bt 1 Dec 1886 - 31 Mar 1887
Lay, Emma Louisa  b. bt 1 Mar 1879 - 3 Apr 1879
Lay, Ethel Maud  b. bt 1 Dec 1889 - 31 Mar 1890
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, Henry James  b. bt 6 Apr 1881 - 5 Apr 1882
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Westrop Street
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Charles John  b. bt 1 Dec 1886 - 31 Mar 1887
Lay, Edith Emma  b. bt 1 Sep 1874 - 31 Dec 1874
Lay, Elizabeth Ann  b. bt 1 Sep 1868 - 27 Oct 1868
Lay, Ellen Matilda  b. 1 Sep 1872
Lay, Emma Louisa  b. bt 1 Mar 1879 - 3 Apr 1879
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, John  b. May 1880
Lay, Leah Jane  b. bt 1 Mar 1877 - 3 Apr 1877
Lay, Thomas George  b. Aug 1870
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Highworth Registration District
Humphris, Ethel Maud  b. Jun 1898
Jefferies, Mary Jane  b. bt 6 Apr 1858 - 31 Mar 1859
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Charles John  b. bt 1 Dec 1886 - 31 Mar 1887
Lay, Edith Emma  b. bt 1 Sep 1874 - 31 Dec 1874
Lay, Elizabeth Ann  b. bt 1 Sep 1868 - 27 Oct 1868
Lay, Ellen Matilda  b. 1 Sep 1872
Lay, Emma Louisa  b. bt 1 Mar 1879 - 3 Apr 1879
Lay, Ethel Maud  b. bt 1 Dec 1889 - 31 Mar 1890
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
Lay, Henry James  b. bt 6 Apr 1881 - 5 Apr 1882
Lay, Leah Jane  b. bt 1 Mar 1877 - 3 Apr 1877
Lay, Thomas George  b. Aug 1870
Moulden, Emma  b. bt 3 Apr 1849 - 2 Apr 1850
Swatton, Edith Maud  b. bt 1 Sep 1880 - 31 Dec 1880
Swatton, Kate  b. Mar 1877
Swatton, Lily  b. Dec 1884
Swatton, Thomas  b. Mar 1855
Swatton, Tom  b. Jun 1879, d. Jun 1879
Hungerford Registration District
Swatton, Elizabeth  b. Dec 1864
Swatton, Henry  b. Mar 1852
Swatton, Thomas  b. Mar 1855
Swatton, William  b. Sep 1863
Marlborough
Steele, Agnes  b. bt Dec 1900 - Jan 1901
Marlborough Methodist Circuit
Swatton, Thomas  b. Mar 1855
Marlborough Registration District
Ogbourne
Draper, Robert  b. bt 6 Apr 1844 - 5 Apr 1845
Salisbury
Loughlin, Alfred  b. 6 Dec 1910, d. 29 Dec 2011
Salisbury Cathedral
Loughlin, Alfred  b. 6 Dec 1910, d. 29 Dec 2011
Salisbury Registration District
Rathbone, Penelope Margaret  b. 20 Dec 1941, d. 8 May 2015
Swindon
Jefferies, Mary Jane  b. bt 6 Apr 1858 - 31 Mar 1859
Swatton, Edith Maud  b. bt 1 Sep 1880 - 31 Dec 1880
Swatton, Frank Gordon  b. bt 6 Apr 1885 - 2 Jan 1886
Swatton, Herbert George Lailey  b. 24 Nov 1882
34 Bath Street
Opie, Harry Albert  b. bt 1 Apr 1863 - 30 Jun 1863
Opie, Harry Arthur  b. 13 Mar 1888, d. 4 Oct 1938
Sargeant, Anne Eliza  b. bt 1 Apr 1864 - 31 Mar 1865
9 Oxford Street
Jefferies, Mary Jane  b. bt 6 Apr 1858 - 31 Mar 1859
Swatton, Edith Maud  b. bt 1 Sep 1880 - 31 Dec 1880
Swatton, Frank Gordon  b. bt 6 Apr 1885 - 2 Jan 1886
Swatton, Herbert George Lailey  b. 24 Nov 1882
Swatton, Thomas  b. Mar 1855
Hospital
Brown, Edith Alice  b. 2 Sep 1924, d. 7 Mar 2006
Isolation Hospital
Opie, Harry Arthur  b. 13 Mar 1888, d. 4 Oct 1938
Kingsdown Crematorium
Brown, Edith Alice  b. 2 Sep 1924, d. 7 Mar 2006
Cranmer, Barry Nicholas  b. 1 Jun 1946, d. 5 Aug 2001
New Swindon
10 Stafford Terrace
Jefferies, Mary Jane  b. bt 6 Apr 1858 - 31 Mar 1859
Swatton, Frank Gordon  b. bt 6 Apr 1885 - 2 Jan 1886
Swatton, Herbert George Lailey  b. 24 Nov 1882
Swatton, Thomas  b. Mar 1855
23 Stafford Street
Draper, Robert  b. bt 6 Apr 1844 - 5 Apr 1845
Jefferies, Mary Jane  b. bt 6 Apr 1858 - 31 Mar 1859
Swatton, Edith Maud  b. bt 1 Sep 1880 - 31 Dec 1880
Swatton, Frank Gordon  b. bt 6 Apr 1885 - 2 Jan 1886
Swatton, Herbert George Lailey  b. 24 Nov 1882
Swatton, Thomas  b. Mar 1855
35 Western Street
St Paul
Swatton, Frank Gordon  b. bt 6 Apr 1885 - 2 Jan 1886
Swatton, Herbert George Lailey  b. 24 Nov 1882
Swindon Hospital
Digby, Vera Susan Helen  b. 17 May 1920, d. 25 Dec 1999
Wroughton
The RAF Hospital
Nicholson, Frank Bennett  b. 6 May 1886, d. 13 Jun 1961
Swindon Registration District
Astwood, Reginald  b. 24 Jul 1913, d. Nov 1991
Ball, Mary E  b. c 1885, d. Mar 1967
Davis, Fred
Digby, Vera Susan Helen  b. 17 May 1920, d. 25 Dec 1999
Humphris, Ethel Maud  b. Jun 1898
Lay, Alfred Alexander  b. Mar 1884, d. Jun 1940
Lay, Alfred Edward Ernest  b. Dec 1913, d. May 1984
Lay, Cyril Charles  b. Sep 1922, d. Mar 1955
Lay, David  b. 8 Aug 1975, d. Sep 1975
Lay, Doreen Joan  b. Mar 1924
Lay, Henry  b. bt 8 Apr 1849 - 30 Jun 1849, d. Dec 1931
New, Frederick W
Nicholson, Frank Bennett  b. 6 May 1886, d. 13 Jun 1961
Opie, Harry Arthur  b. 13 Mar 1888, d. 4 Oct 1938
Opie, John Arthur  b. Sep 1920, d. Apr 2004
Simmons, Edith
Swatton, Edith Maud  b. bt 1 Sep 1880 - 31 Dec 1880
Swatton, Herbert George Lailey  b. 24 Nov 1882
Swatton, Herbert Gordon  b. Sep 1903
Swatton, Violet Hilda  b. Mar 1905