Canada
Ontario
Peterborough County
Little Lake Cemetery
Snelgrove, Francis Stewart  b. 23 Sep 1915, d. 9 Sep 1985
Peterborough
Cory, Jean  d. c 8 Apr 2004
Hampton, Gregory
Mather, Thomas Walter John  b. 14 May 1878, d. 2 Jun 1973
Moffatt, Norman Andrew  b. 16 Sep 1909
Robertson, Marjorie Kathleen  b. c 1907
Runtz, Hazel  b. c 1923, d. 7 Jan 2002
Witt, Elizabeth Julia  b. 12 Jul 1935, d. 1 Aug 1997
Yuke, Vera Isabel  b. 1920, d. 3 Dec 2008
Civic Hospital
Jessup, Edward Shaw  b. 11 Apr 1873, d. 19 Nov 1960
Jessup, Joseph James  b. 11 May 1865, d. 12 Jul 1963
Smallpiece, Hannah Elizabeth  b. 21 Jan 1880, d. 7 Feb 1963
Pickering Twp., Ontario County
Bell, Clara Jane  b. c 1902
Burton, Norman  d. 1968
Coakwell, William Stanley  b. 14 May 1899, d. 16 Oct 1956
Forsyth, Ethel Maud  b. 28 Jan 1886, d. 28 Mar 1908
Forsyth, William James  b. 5 Jun 1884
Johnston, Elisabeth Sophia  b. 16 Mar 1859, d. 15 Apr 1950
Johnston, Lancelot  b. 4 Sep 1865, d. 14 Sep 1933
Johnston, Lloyd Taylor  b. 1903
Johnston, Martha  b. 1861, d. 4 Oct 1950
Johnston, Mary Ann  b. c 1855, d. 23 May 1897
Johnston, Oliver  b. 1803, d. 31 Mar 1897
Johnston, Thomas Oliver  b. 16 Apr 1857, d. 4 Mar 1937
Richardson, Elizabeth  b. 13 Aug 1841, d. 22 Sep 1932
Rorke, George  b. 2 Dec 1829, d. 9 Sep 1906
Russell, Charles Bateson  b. 22 Apr 1901
Russell, David  d. 1929
Smith, Elizabeth  b. 13 Jul 1822, d. 27 Feb 1908
Stover, Abraham Edward  d. 1951
Taylor, Emily J  b. 16 Jun 1875, d. 1970
Walkey, George  b. c Jun 1803, d. 10 Feb 1886
Wilson, Richard N  d. 1958
Ajax
Felhaber, Carol  b. 24 Dec 1943, d. 19 Jul 1996
Audley
Bell, Clara Jane  b. c 1902
Lot 14, Conc 2
Williams, Edith Frances Helen  b. 16 Mar 1912, d. 1989
Lot 5 1/2, Conc 16 and Brock Road
Johnston, Lancelot  b. 4 Sep 1865, d. 14 Sep 1933
Pickering
Falconer, Clarence James Alexander  b. c 1897
Johnston, Oliver  b. 1803, d. 31 Mar 1897
Salem Cemetery (Kinsale)
Johnston, Mary Ann  b. c 1855, d. 23 May 1897
Salem Cemetery near Greenwood
Pilkington Twp., Wellington County
Downing, Catherine Gray  b. c 1866
Trask, Josias  b. 11 May 1854, d. 23 Nov 1907
Plevano
Ohlman, Francis  b. 25 Aug 1875, d. 29 Jul 1916
Plympton Twp., Lambton County
McPhedran, John Franklin  b. 10 May 1891, d. 22 Sep 1963
Camlachie
Cairns, Mary Agnes  b. c 1876
McRoberts, Warner  b. c 1870
Point Edward
Pontiac County
Labreque, Lea  b. 28 Apr 1870
Mayhew, Charles Joseph  b. 10 Mar 1863
Rice, Isaac Henry  b. 8 Nov 1858, d. 6 Jun 1917
Port Colborne
Maitland, Roy MacGlennon  b. 22 Oct 1890, d. 14 Jun 1975
Smith, Horace Glendon  b. 17 Jul 1915, d. 15 Oct 1976
Port Credit
Bowden, Gladys  b. 5 Mar 1894, d. 12 Nov 1960
Port Hope municipality, Northumberland County
Port Hope
Union Cemetery
Holdaway, Lila Phiminta  b. 23 Sep 1883, d. 1971
Moffat, Maggie Isabella  b. 26 Oct 1888, d. 20 Feb 1992
Welcome Church Cemetery
Best, Arthur Harold  b. 15 Nov 1883, d. 10 May 1901
Best, Charles Edgar  b. 4 Feb 1881, d. 4 Mar 1957
Best, Donna May  b. 19 Dec 1945, d. 22 Mar 1946
Best, George Edgar  b. 23 Dec 1838, d. 15 Aug 1923
Best, Richard Ethelbert  b. 28 May 1888, d. 19 Dec 1965
Best, Roy George  b. 7 Mar 1910, d. 31 Dec 1996
Uglow, Sarah Bertha  b. 24 Jul 1881, d. 15 Apr 1962
Walkey, Jessie Irene  b. 28 Mar 1914, d. 24 Dec 1993
White, Ruby Agnes  b. 2 Dec 1889, d. 20 Nov 1980
Port McNichol
Maurice, Ovide  b. 3 Sep 1918, d. 27 Jul 1989
Port Parry, Ontario County
Collacutt, James Franklin  b. 17 May 1907, d. 1 May 1986
Powassan
Johnston, Annie Arletta  b. 28 Jan 1885, d. 8 Jan 1981
Pilgrim, William Robert  b. 1866, d. 1946
Stewart, George Norville  b. 5 Feb 1905
Stuart, Eileen  b. 19 Sep 1911
Stuart, George Andrew  b. 9 Oct 1879, d. 1940
Stuart, Harold E  b. 13 Aug 1918, d. 1980
Stuart, Lloyd  b. 1909, d. 1975
Stuart, William Kenneth  b. 5 Oct 1907, d. 16 Feb 1975
A.M. Paul Funeral Home Limited
Kuehl, Ronald Keith  b. 1939, d. 22 Jan 2022
Prescott
King, Eric George  b. 23 Mar 1916, d. Oct 1991
St. Andrew's Presbyterian Church
Fraser, Mary  b. 4 Oct 1805, d. 1861
Jessup, William  b. 17 Apr 1798, d. 1862
Prescott County
McCarger, Susan  b. 3 Dec 1851
Scott, Robert  b. c 1843, d. b May 1924
Scott, Solomon Walter  b. Feb 1871, d. 11 Dec 1966
Plantagenet
Latour, Alexandre  b. c 1883
Prince Edward County
Christie, John Malcolm  b. c 1866
Clark, E. B.  b. c 1878
Cunningham, Ethel  b. c 1880
Hoover, Charles
MacSorley, Thomas H.  b. 1890, d. 1 Dec 1955
Rorke, Ada  b. 1870, d. 1942
Rorke, Alice Maud  b. 1868, d. 1937
Rorke, George  b. 2 Dec 1829, d. 9 Sep 1906
Rorke, James  b. 1878, d. 1964
Rorke, Thomas Jacob  b. 1827, d. 2 Jan 1900
Sullivan, Eva Mary  b. c 1879, d. 1961
Walmsley, Thomas  b. c 1859
Waring, Ann  b. c 1845
Waring, Ashlon Edward  b. 12 Mar 1879, d. 1881
Waring, Charles H  b. 19 Oct 1880
Waring, Gertrude Amelia  b. 14 Jun 1877
Cherry Valley
Cherry Valley United Church Cemetery
Harkness, Jean  b. 1920, d. 1993
Mayhew, Xavier Plaunt  b. 28 May 1915, d. c 8 Jan 2001
Picton
Mayhew, Xavier Plaunt  b. 28 May 1915, d. c 8 Jan 2001
Rorke, George  b. 2 Dec 1829, d. 9 Sep 1906
Rorke, George Bertrum  b. 1881
Rorke, Gerald Percival  b. 1876
Rorke, James  b. 1878, d. 1964
Rorke, John Granville  b. 1879
Sullivan, Eva Mary  b. c 1879, d. 1961
Turnbull, Mary Ann  b. 8 Jun 1847, d. 21 Nov 1931
Walmsley, Gordon Turnbull  b. 1898, d. 3 Nov 1967
Walmsley, Thomas John  b. 21 Aug 1926, d. 8 Mar 1942
Friends Meeting house
Richardson, Sarah Valentine  b. 15 Nov 1838, d. 2 Dec 1914
Rorke, Thomas Jacob  b. 1827, d. 2 Jan 1900
Glenwood Cemetery
Kerfoot, Helen Mary  b. 30 Jul 1904, d. 2 Jul 1986
Turnbull, Mary Ann  b. 8 Jun 1847, d. 21 Nov 1931
Walmsley, Thomas John  b. 21 Aug 1926, d. 8 Mar 1942
Somerville
MacSorley, Charles Willoughby  b. 2 Oct 1895, d. 24 Feb 1976
Sophiasburg
MacSorley, Blanche  b. 3 Oct 1884
MacSorley, Charles Willoughaby  b. 30 Dec 1888
MacSorley, Charles Willoughby  b. 2 Oct 1895, d. 24 Feb 1976
MacSorley, J. Aylmer  b. 10 Jul 1887, d. 6 Sep 1969
MacSorley, Otho W.  b. 13 Apr 1898, d. 7 Sep 1975
Waupoos
Moment, James Faben  b. 11 Jun 1943, d. 4 Jul 1957
Pringle Twp., District of Parry Sound
Dobbs, Frances  b. c 1898
Forrest, Robert Eady  b. 2 Apr 1892
Golden Valley
Dobbs, Frances  b. c 1898
Proton Twp., Grey County
Carson, James A  b. c 1787, d. 4 Dec 1882 or 7 Dec 1882
Hodgkinson, George Albert  b. 2 Feb 1887, d. 1965
Pul County
Alton
Purdy
Bimm, August William Frederick  b. 31 May 1888, d. 9 Dec 1966
Community Cemetery
Byers, Albert Frederick  b. 29 Oct 1886, d. 1 Jul 1963
Schroeder, Ida Matilda  b. 8 Sep 1889, d. 14 Feb 1954
Puslinch Twp., Wellington County
(?), Ann  b. c 1840
Anderson, Ann  b. c 1820
Anderson, Margaret  b. c 1858
Anderson, William  b. c 1838
Arkell, Dorothy  b. 8 Jan 1852, d. 9 Feb 1933
Arkell, Eliza  b. c Nov 1878, d. 28 Feb 1881
Arkell, Henry  b. 1854 or 1855
Arkell, Isabell  b. c 1871
Arkell, John  b. c 1845
Arkell, John Benson  b. 15 Dec 1872
Arkell, Thomas  b. c Jun 1803, d. 2 Oct 1875
Arkell, Thomas  b. 5 Mar 1846, d. 20 Feb 1931
Arkell, Thomas  b. 14 Oct 1870
Arkell, William Hume  b. 6 Feb 1881, d. 26 Feb 1881
Beaver, Magdelina  b. 4 Feb 1847, d. 2 Jul 1936
Bullock, Elizabeth A.  b. 14 Aug 1830, d. 28 Nov 1901
Bullock, Ralph  b. 22 Apr 1840, d. 22 Apr 1920
Butcher, Ernest G.  b. 17 Aug 1900
Carter, Ann  b. c 1849
Carter, Susan  b. 1853 or 1854
Cumming, John  b. c 1849
Daniels, Helen Maud  b. c 1882
Falconbridge, Blair Howard  b. 2 Jul 1904
Falconbridge, Blair Samuel  b. c 1845
Falconbridge, Traver Blair Arkell  b. 28 Feb 1883, d. 1955
Frey, John M  b. c 1852
Frey, Laura Rebecca  b. 18 May 1884, d. 4 Feb 1930
Grieve, Mary  b. c 1870
Howie, Adam  b. 30 Apr 1849, d. 30 Nov 1911
Hume, Adam  b. May 1851
Hume, Adam Stewart  b. c 1875
Hume, Agnes  b. 1850, d. 20 Apr 1876
Hume, Agness  b. c 1874
Hume, Ann  b. c 1878
Hume, Catherine  b. Feb 1842
Hume, Catherine Mcdonald  b. 18 Apr 1872
Hume, Charles Adam  b. 10 Mar 1880
Hume, David  b. Mar 1844
Hume, Elesebeth  b. c 1868
Hume, Eliza Ellen  b. 11 Mar 1871
Hume, Isaac  b. c 1867
Hume, James  b. c 1846
Hume, James  b. c 1846
Hume, James  b. bt 1854 - 1855
Hume, Jane  b. 1848
Hume, Jane  b. 15 Sep 1872
Hume, John  b. 17 Jul 1839, d. 16 Nov 1926
Hume, John  b. c 1851
Hume, John  b. c 1871
Hume, John Ross  b. 20 Sep 1877, d. 28 Dec 1946
Hume, Margaret  b. 1841
Hume, Mary  b. 1841
Hume, Mary Alice  b. 3 Apr 1870, d. 13 Jun 1937
Hume, Maryann  b. c 1862
Hume, Peter  b. 1837, d. bt 1837 - 1839
Hume, Peter  b. 1839, d. 1850
Hume, Peter  b. 1841 or 1842
Hume, Peter  b. 1844
Hume, Peter  b. c 1869
Hume, Peter A.  b. 29 Dec 1871, d. 23 May 1937
Hume, Robert  b. c 1844, d. 20 Jul 1929
Hume, Thomas  b. 1845
Hume, Thomas  b. c 1871
Hume, William  b. c Aug 1810, d. 6 Feb 1892
Hume, William  b. May 1846, d. c 1871
Hume, William  b. c 1850, d. 27 Aug 1910
Hume, William  b. c 1851
Hume, William  b. c 1853
Hume, William  b. 21 Apr 1866
Hume, William A.  b. c 1879
Hume, William Alexander  b. 17 May 1874, d. 26 Nov 1948
Hume, William T.  b. c 1836
Jelly, Sarah Anne  b. c 1848, d. 23 Dec 1876
Kingsbury, Adam  b. 19 Feb 1875
Laing, Mary Jane  b. c 1860
Lewis, Eliza  b. 1855, d. 24 May 1927
Little, Margaret Jane  b. 7 Oct 1871, d. 29 Feb 1944
MacFarlane, Jessie  b. 1859 or 1860, d. 23 Feb 1905
Martin, Frederick S  b. c 1841
Martin, Louisa M  b. c 1869
McCorkindale, Mary  b. 1841 or 1842
McNelly, Charles  b. c 1821
McNelly, Jane  b. c 1848
Morlock, Mary  b. c 1862
Murray, Jane S.  b. 1818, d. 8 Dec 1890
Murray, Jennie  b. c 1811
Nicklin, Ernest Watson  b. 17 Aug 1900
Nicklin, John  b. c 1849, d. 29 Dec 1909
Stewart, Eleanor  b. c 1848
Tansley, Marcus Milton  b. Sep 1858
Watson, (?)  b. c 1825
Watson, (?)  b. c 1852
Watson, Albert Edwin  b. 7 Nov 1873
Watson, Charles  b. c 1860
Watson, Elizabeth Emma  b. 1858 or 1859
Watson, Ellen Jane  b. c 1851
Watson, Francis A.  b. 4 Apr 1862, d. 15 Dec 1904
Watson, George Ralph  b. 15 Jun 1870, d. 1944
Watson, Jessie Alice  b. 1866, d. 1953
Watson, John  b. c Sep 1880
Watson, Mary P.  b. c 1855
Watson, Robert W.  b. 1822, d. 29 Jul 1904
Watson, Robert W.  b. c 1853
Watson, Sarah  b. c 1859
Watson, William  b. c 1854
Watson, William  b. c 1879
Watson, William John  b. c 1849
Watt, Elizabeth  b. c 1852
Aberfoyle
Nicklin, John  b. c 1849, d. 29 Dec 1909
Arkell
Arkell, Annie Catharine  b. c 1886, d. 1967
Arkell, Thomas  b. 5 Mar 1846, d. 20 Feb 1931
Cook, George  b. c 1862
Daniels, Helen Maud  b. c 1882
Hume, Adam Stewart  b. c 1875
Hume, Allie Foster  b. c 1890
Hume, David Thomas  b. 20 Feb 1890, d. 1 Oct 1962
Hume, James McNally  b. c 1883
Hume, Peter A.  b. 29 Dec 1871, d. 23 May 1937
Crown Cemetery
Bullock, Elizabeth A.  b. 14 Aug 1830, d. 28 Nov 1901
Lewis, Eliza  b. 1855, d. 24 May 1927
Watson, Archibald  b. 1778, d. 14 Feb 1852
Watson, Ernest Jay  b. 24 Feb 1867, d. 27 Nov 1877
Watson, Francis A.  b. 4 Apr 1862, d. 15 Dec 1904
Watson, Robert W.  b. 1822, d. 29 Jul 1904
Farnham Cemetery
Arkell, Annie Catharine  b. c 1886, d. 1967
Arkell, Dorothy  b. 8 Jan 1852, d. 9 Feb 1933
Arkell, Frederick  b. 24 Apr 1882, d. 27 Nov 1949
Arkell, Mary  d. 1860
Arkell, Thomas  b. 5 Mar 1846, d. 20 Feb 1931
Falconbridge, Samuel  b. 26 Feb 1810, d. 31 Jan 1892
Falconbridge, Traver Blair Arkell  b. 28 Feb 1883, d. 1955
Frey, Laura Rebecca  b. 18 May 1884, d. 4 Feb 1930
Hume, David Thomas  b. 20 Feb 1890, d. 1 Oct 1962
Hume, John Ross  b. 20 Sep 1877, d. 28 Dec 1946
McPherson, Mary Isabelle  b. 1889, d. 1978
Nortrop, Arthur Joseph  b. 29 Jun 1889, d. 24 Jul 1938
Pell, Sarah Annie  b. 26 Feb 1810, d. 19 May 1900
Shannon, Nora Leonard  b. 14 Dec 1892, d. 28 Mar 1946
Farnham Church
Arkell, Thomas  b. 5 Mar 1846, d. 20 Feb 1931
Carter, Ann  b. c 1849
Guelph
Adams, Frank Mervin  b. 28 Feb 1904
Arkell, Peter  b. c 1839, d. 4 Jan 1907
Arkell, Thomas  b. 14 Oct 1870
Cameron, Marion Carr  b. c 1871
Cook, George  b. c 1862
Cumming, Alice Maud  b. 19 Feb 1879
Daniels, Helen Maud  b. c 1882
Donaldson, Joseph Smyth  b. 18 Oct 1883, d. 10 Jan 1949
Hornby, Ann  b. c 1839
Hume, Adam Stewart  b. c 1875
Hume, Allie Foster  b. c 1890
Hume, Ann  b. c 1878
Hume, David  b. Mar 1844
Hume, David Thomas  b. 20 Feb 1890, d. 1 Oct 1962
Hume, James  b. c 1846
Hume, James McNally  b. c 1883
Hume, Peter  b. 1868
Hume, Robert  b. c 1844, d. 20 Jul 1929
Hume, William  b. c 1853
Kingsbury, Mary Ann  b. 5 May 1844, d. 13 Mar 1914
Laing, Mary Jane  b. c 1860
Lang, Ella  b. c 1893
Lang, Harry  b. c 1881
McNelly, Jane  b. c 1848
Ross, Mary Ann  b. c 1839
Thomas, William Henry  b. c 1894
Ward, Lena  b. c 1892
Watson, George Ralph  b. 15 Jun 1870, d. 1944
217 Glasgow Street
Arkell, Dorothy  b. 8 Jan 1852, d. 9 Feb 1933
Homewood Sanitarium
Renwick, Herbert Wightman  b. 18 Mar 1852, d. 28 Jul 1921
Renwick, Lena Rachel  b. 7 Nov 1880
the University of Ontario
Moffat, Graeme Francis  b. 11 Mar 1921, d. 25 Jan 2006
Lot 38, rear 8th concession
Watson, Francis A.  b. 4 Apr 1862, d. 15 Dec 1904
Watson, Robert W.  b. 1822, d. 29 Jul 1904
Radcliffe & Raglan Twps., Renfrew County
Berger, Amelia  b. 1 Apr 1892
Berger, Charles  b. 20 Jan 1894
Berger, Frederick William  b. 8 Jun 1891, d. 1949
Brown, Caroline Sophia  b. 16 Jun 1891, d. 2 Apr 1977
Cole, Catherine Orpha  b. 4 Feb 1884
Cole, Elizabeth  b. 30 Jan 1887
Cole, Teresa  b. 23 Feb 1890
Doering, Bertha  b. c 1865, d. 5 Sep 1899
Grosklags, Herbert Charles?  b. 14 May 1890
Grosklags, Hienrich  b. 7 Mar 1888
Grosklags, Louise  b. 30 Aug 1884
Groslags, William  b. 5 Jun 1886
Krieger, Alvina Sarah  b. 4 Jul 1900, d. 20 Dec 1982
Krieger, Esther Martha Mary  b. 16 Sep 1890, d. 26 Jun 1945
Krieger, Frederick  b. 9 Nov 1867, d. 12 Nov 1941
Krieger, John Henry  b. 18 Oct 1896, d. 14 Feb 1951
Krieger, Louise  b. 11 Feb 1871, d. b 24 Jan 1922
Krieger, Samuel Christie  b. 20 Aug 1898, d. 29 May 1972
Krieger, William Frederick  b. 26 Jun 1892, d. 22 Mar 1970
Kruge, Louise  b. 16 Nov 1894
Liedke, Paul  b. 16 Feb 1897
Mayhew, Charles Joseph  b. 15 Jul 1890, d. 2 Jun 1957
Noack, Marie  b. 22 Feb 1858, d. 14 May 1926
Summach, August  b. 18 Jul 1888, d. 21 Nov 1973
Summach, Frederick  b. 7 Jan 1890, d. 19 Jan 1972
Summach, Lydia  b. 4 Mar 1887, d. 19 Oct 1938
Summach, Mary  b. 3 Aug 1884, d. 1964
Summach, William  b. 16 Jan 1880, d. 17 Dec 1959
Teschner, Caroline  b. 27 May 1831, d. 22 Dec 1918
Webber, Annie  b. 19 Feb 1893, d. 3 Nov 1971
Yurt, Anna Maria Louise  b. 2 Jan 1869, d. 1957
Yurt, Augusta Rosina  b. 23 May 1888, d. 8 Aug 1911
Zummach, Annie  b. 4 May 1882, d. 24 May 1966
Zummach, August  b. Nov 1854, d. 13 Aug 1890
Zummach, Whilhelminna  b. 14 Jun 1885, d. 21 May 1964
Palmer Rapids
Boehme, Annie  b. 1876, d. 3 Nov 1957
Pilgrim, William Robert  b. 1866, d. 1946
Radcliffe and Raglan Twps., Renfrew County
Denzin, Alice Louise  b. 16 Jan 1886, d. 26 Jan 1959
Mayhew, Alice Lorettie  b. 23 Feb 1894
Mayhew, Peter  b. c 1823, d. 28 Dec 1895
Wasmund, Stanley  b. 20 Apr 1897
Yourth, Emma Louisa  b. 10 Mar 1897, d. 1999
Radcliffe Twp., Renfrew County
Belisle, Ebert Earl  b. 17 Nov 1908
Belisle, Hazel Pearl  b. 15 Sep 1906
Belisle, Mary Edith  b. 17 Aug 1903
Belisle, Prince Albert  b. c 1869
Bellisle, Ira Mervin  b. 2 Feb 1901
Boehme, William  b. c 1854, d. 12 Nov 1912
Cole, Mary Agatha  b. 13 May 1881, d. 31 Dec 1904
Cuddy, Mary  b. c 1901
Frederick, Amelia Caroline  b. c 1901
Fremont, Valada Mary  b. 12 Apr 1887, d. 1975
Godda, John Frank  b. 8 Jan 1888
Gouye, Exildas  b. 2 Dec 1860, d. 23 Jul 1927
Hartwick, George Theodore  b. 11 Dec 1903, d. 11 Nov 1992
Hartwick, Gertrude Henrietta  b. 31 Oct 1906, d. 1 Aug 1995
Hartwig, Augusta  b. 17 Sep 1866, d. 1947
Hildebrandt, Karl Ludwig  b. 25 Dec 1892, d. 12 Mar 1984
Jourdain, Sophia  b. c 1831, d. 28 Sep 1875
Junop, Christian F.  b. 4 Jun 1885, d. Mar 1984
Krieger, John Henry  b. 18 Oct 1896, d. 14 Feb 1951
Lynch, Catherina Florence  b. 19 Oct 1903, d. 8 Oct 1964
Lynch, James William  b. 5 Jan 1894
Lynch, Sophia Frances  b. 28 Dec 1898, d. 20 Feb 1960
Mahew, (?)  b. 23 Sep 1875, d. 23 Sep 1875
Mayhew, (?)  b. 1 Mar 1905, d. 1 Mar 1905
Mayhew, Alfred David  b. 18 Nov 1882, d. 28 Jun 1965
Mayhew, Alice Lorettie  b. 23 Feb 1894
Mayhew, Alma Winnifred  b. 20 Jun 1913, d. 1987
Mayhew, Audrey Gladys  b. c 23 Apr 1928, d. 28 Apr 1928
Mayhew, Bernadette Amelia  b. 4 Apr 1904, d. 1994
Mayhew, Edgar A  b. 1918, d. 1994
Mayhew, Edward Napoleon  b. 6 Jan 1898
Mayhew, Henry  b. bt 1880 - 1881, d. 2 Jan 1898
Mayhew, Henry  b. Feb 1911
Mayhew, Howard B.  b. 10 Sep 1891, d. 1969
Mayhew, Joseph  b. 12 Oct 1856, d. 25 Oct 1929
Mayhew, Louis  b. 14 Sep 1853, d. 20 Sep 1926
Mayhew, Louis Gerald  b. 19 Jan 1914, d. 24 Nov 1986
Mayhew, Margaret Louise  b. 17 Jan 1892
Mayhew, Mary Fern  b. 2 May 1905, d. 25 Oct 1906
Mayhew, Mary Ida  b. c 1872
Mayhew, Melvia  b. c 1863
Mayhew, Mildred Maud  b. 14 Mar 1882, d. 21 Nov 1907
Mayhew, Milinda  b. 27 Apr 1880
Mayhew, Noah  b. 29 Apr 1870, d. 9 Apr 1907
Mayhew, Peter  b. c 1823, d. 28 Dec 1895
Mayhew, Rose Sophie  b. 10 Jan 1888
Mayhew, Thomas Andrew  b. 29 Apr 1905
Mayhew, Thomas Samuel  b. 13 Feb 1904
Mayhew, William Jeremiah  b. 27 Jul 1889
Musclow, Esther  b. 3 Mar 1909, d. c 8 Aug 2001
Nieman, Anna  b. c 1870, d. 29 Jun 1948
Ohlman, John Joseph  b. 10 Jul 1904
Parcher, Aaron or Erin  b. c 1884, d. 12 Nov 1912
Perrier, Melvina  b. 17 Jan 1913, d. 20 Oct 2012
Phanenhour, Ethel Agnes Sarah  b. 6 Feb 1904, d. 24 Nov 1982
Pilgrim, Gustav Harvy (sic)  b. 14 Aug 1908
Pilgrim, Mary Ernestine  b. 11 Nov 1906, d. 23 Apr 1983
Pilgrim, William Henry  b. 6 Sep 1890, d. 29 May 1977
Ruddy, Margaret Theresa  b. c 1901
Schroeder, Anna Elisabeth  b. 1884
Schroeder, Estella Emily  b. 24 Jan 1909, d. 30 Jul 1984
Schroeder, Fredrick Wilhelm  b. c 1864
Waddington, McGilvray  b. c 1899
Weber, John David  b. 16 Dec 1896, d. 10 Nov 1977
Yourt, Elva Myrtle  b. 11 Dec 1912, d. 24 Jul 1994
Yourt, Frederick William  b. 5 Jun 1908, d. 4 Mar 1995
Yurt, Louise Wilhemine  b. 1900