Gardner (cont.)
Lillian Mary  b. 26 Apr 1912, d. 6 Jun 2000
Lilly Isabella Jane  b. 21 Jan 1884
Maggie  b. 10 Jun 1845, d. 31 Aug 1926
Margaret  b. 12 Sep 1780, d. b 30 Mar 1851
Margaret  b. 28 Aug 1799, d. b 7 Mar 1805
Margaret  b. 7 Mar 1805
Margaret  b. 5 Jan 1810
Margaret  b. 21 Jun 1819
Margaret  b. 5 Feb 1821
Margaret  b. c 1823, d. 7 Dec 1903
Margaret  b. 17 Oct 1839, d. 23 Nov 1843
Margaret  b. c 1840, d. 10 Dec 1917
Margaret  b. 10 Jun 1845, d. 31 Aug 1926
Margaret Cleland  b. c 1872, d. 15 May 1962
Margaret Elizabeth  b. 26 Sep 1901
Margaret Ellen  b. c 1883, d. 7 Feb 1969
Margaret Euphemia  b. 25 Mar 1857, d. 8 Aug 1858
Margaret Lillian  b. 12 Mar 1922, d. 22 Apr 1972
Margaret Watson  b. 22 Aug 1903, d. 21 May 1989
Marion Dick  b. 30 Nov 1843, d. 8 Apr 1918
Marion Louise  b. 2 Jun 1888, d. 26 Dec 1976
Marion McGregor  b. 13 Feb 1875, d. 9 Aug 1949
Marion Plummer  b. c 1863, d. 1 Nov 1939
Mary  b. 18 Mar 1811
Gardner (cont.)
Mary  b. c 1831, d. 11 Feb 1897
Mary  b. c 1853, d. 17 Feb 1906
Mary  b. 27 Feb 1860
Mary  b. c 1865
Mary Cecilia  b. c 1858
Mary McCracken Shaw  b. c 1898, d. 13 Mar 1990
Mary Meiklejohn  b. 21 Dec 1899, d. 5 Jan 1974
Mathew  b. 3 Mar 1801, d. 23 Aug 1878
Matthew  b. c 1785, d. 5 Jun 1874
Matthew  b. 4 Oct 1809, d. 24 Jan 1878
Matthew  b. 5 May 1815, d. 5 Oct 1852
Matthew  b. 6 Dec 1820
Matthew  b. 8 Apr 1840, d. 5 Sep 1845
Matthew  b. c 1850
Matthew  b. 1 Oct 1851, d. 20 Dec 1939
Matthew  b. c 1853, d. 5 Aug 1871
Matthew  b. 15 Dec 1853, d. 25 Jan 1934
Matthew  b. 3 Apr 1862, d. 18 Apr 1863
Matthew  b. Nov 1889
Matthew  b. 7 Feb 1916, d. 18 Jun 1985
Matthew A.  b. 27 Mar 1851, d. 9 Aug 1919
May  b. Sep 1872
Mercy  b. c 1897, d. 4 Mar 1972
Minnie  b. Sep 1872
Gardner (cont.)
Nina Edith  b. 14 Sep 1897, d. 28 May 1981
Nora Evelyn  b. 3 Mar 1892, d. c 1962
Norman  b. 27 Jul 1886, d. 2 Oct 1918
Robert  b. 17 Aug 1791, d. 19 Aug 1863
Robert  b. 11 Feb 1811, d. b 4 Mar 1833
Robert  b. 25 Dec 1826
Robert  b. 9 Aug 1836, d. 16 Jul 1865
Robert  b. 9 Jan 1842, d. 29 May 1919
Robert  b. c 1851, d. 10 Oct 1907
Robert  b. 29 Oct 1856, d. 10 Nov 1859
Robert Clifford  b. 19 Oct 1882, d. 5 Feb 1943
Robert D.  b. 19 May 1868, d. 9 Jan 1935
Robert Harrington  b. 6 Aug 1883, d. 29 Apr 1907
Robert James  b. 29 May 1884, d. 16 Jan 1936
Robert John  b. 17 Dec 1879, d. 10 Apr 1930
Roberta  b. c 1867, d. 28 Sep 1951
Rose  b. Sep 1874
Ruth C.  b. c 1912
Sarah  b. c 1887
Thomas  b. 4 Oct 1880, d. 9 Mar 1965
Una Lloyd  b. 1895, d. 24 Mar 1973
UNKNOWN  b. c 1787
UNKNOWN  b. bt 1815 - 1816
UNKNOWN  b. bt 1821 - 1826
UNKNOWN  b. bt 1831 - 1833
Gardner (cont.)
Vere Swan  b. 22 Aug 1828, d. 3 Aug 1907
Vere Swan  b. 28 Nov 1891
Vere Swan Russell  b. May 1863, d. 26 Feb 1929
Virginia C.  b. 1910, d. 1972
William  b. 15 May 1814, d. b 1821
William  b. 26 Dec 1820, d. b May 1823
William  b. 6 May 1823, d. b Jan 1830
William  b. c 1829, d. 1 Feb 1849
William  b. 11 Jan 1830, d. 6 Jan 1869
William  b. 31 May 1856
William  b. Aug 1861
William  b. 6 Nov 1865, d. 30 Jun 1936
William  b. 24 Jan 1870, d. 15 Jan 1954
William Alexander  b. 29 Dec 1909, d. 20 Feb 1930
William James Jack  b. 12 Oct 1976, d. 18 Jul 1990
William Johnston  b. 27 Jun 1908, d. 25 Nov 1908
William McHard  b. 14 Mar 1902
William R.  b. 19 Aug 1859, d. 21 Sep 1936
William Sydney  b. 9 Sep 1884, d. 24 Jul 1899
William Torrance  b. 26 Oct 1828, d. 1 Oct 1906
Winifred Kassie  b. c 1882, d. 28 May 1963
Garrard
Leslie Arthur  b. c 1894
Mary Railton  b. 13 Aug 1881
Garrow
Joseph Elmer  d. 1 Nov 1975
Gartshore
Gate
Annie Gardner Blair  b. 26 Feb 1880, d. 11 Feb 1959
Mary Mutter  b. c 1850, d. 7 Dec 1915
Mary Mutter Blair  b. 25 Jul 1877
Ruth Emma Glover  b. 25 Nov 1881, d. 20 Jun 1958
Thomas  d. b 23 Mar 1874
Thomas  b. 12 Oct 1875, d. 15 Nov 1877
Walter  b. c 1850, d. 19 Jun 1881
Gatenby
Gates
George  b. c 1851
James  b. c 1859
Gatti
Geary
Clarence George  b. 15 Feb 1898, d. 11 Jul 1966
Constance Gertrude  b. 19 Apr 1900
Gedcke
Hazel Lorene (Jefferson)  b. 16 Aug 1903
Lawrence Addison  b. c 1904
Gerrish
Alfred Frederick  b. 19 Aug 1860
Arthur  b. 19 May 1850, d. 29 Dec 1850
Arthur  b. 15 May 1858
Charles  b. c 1823, d. 3 Mar 1901
Edwin  b. 3 Nov 1852
Elizabeth  b. 1819, d. 21 Jan 1891
Mary Jane  b. 2 Aug 1855
Walter James  b. 21 Feb 1848, d. 27 May 1860
William  b. 29 Aug 1845
Gibb
Elizabeth  b. c 1852
Elizabeth Kay  b. 29 May 1883
Hannah  b. c 1867
Hugh  b. c 1847
Hugh  b. 1 Sep 1885
James  b. 14 Jun 1891
John  b. 14 Jun 1891
Margaret Vallance  b. 11 Mar 1888
Mary  b. c 1816
Gibbon
Gibbs
Gibson
Clara  b. c 1872
Jean Isabell  b. c 1912
Margaret  b. c 1874, d. 31 Dec 1924
Mary McIntyre  b. 20 Mar 1894, d. 16 Jul 1977
Gill
Eliza  b. 24 Nov 1851
Ellen  b. 4 May 1863
George  b. 1 Dec 1865, d. 21 Dec 1866
George Henry  b. 13 Mar 1854, d. 15 Apr 1854
James  b. c 1828
Mary  b. c 1829, d. 20 Jun 1893
Mary Ann  b. 3 Dec 1857
Thomas  b. 16 May 1855
William  b. 15 Apr 1860
Gillespie
Archibald Livingston  b. 3 Jan 1865
Flora  b. c 1840
Malcolm  b. c 1836
Gillies
William  b. c 1801
Gilmour
Agnes  b. c 1840, d. 19 Aug 1921
Archibald Livingston  b. 7 Jul 1868, d. 20 Oct 1913
Catherine Russell  b. c 1872, d. 6 Apr 1957
David  b. c 1817, d. 8 Aug 1886
David  b. c 1844, d. 14 Feb 1913
David  b. 28 Jan 1865, d. 24 Jul 1887
Elizabeth Dowie  b. 27 Feb 1909
Elizabeth Forsyth  b. c 1892
Elphinstone Forest  b. 16 Apr 1885
Hugh  b. 16 Jan 1887, d. 1 Mar 1887
Isabella  b. c 1846, d. 15 May 1855
Isabella  b. 12 Sep 1856, d. 21 Apr 1937
Isabella Kelly  b. c 1892
James Thornton Shaw  b. 19 May 1883, d. 16 May 1884
Jane  b. c 1845, d. 20 May 1868
Jane  b. 3 May 1859, d. 1 Jul 1889
Janet  b. c 1845, d. 30 Jan 1911
Jeanie  b. 3 May 1859, d. 1 Jul 1889
Jeannie Thomson  b. c 1879, d. 23 Sep 1916
John Beith  b. 17 Sep 1881, d. 26 Feb 1887
Maggie  b. c 1855, d. 15 May 1925
Maggie Nicholson  b. c 1849, d. 4 May 1874
Margaret  b. 25 Mar 1818, d. 22 Jul 1879
Margaret  b. c 1849, d. 8 Nov 1928
Margaret  b. c 1881, d. 10 Dec 1947
Gilmour (cont.)
Margaret Cunningham  b. 6 Feb 1911
Mungo Brown  b. 31 Aug 1872, d. 29 Nov 1945
Robert Brown  b. 13 Mar 1907
Robert Wilson  b. 22 Jan 1867
Smellie Kay  b. 14 Apr 1892
William  b. c 1842, d. 17 Sep 1919
William  b. 3 Apr 1874, d. 5 Apr 1874
William McMillan  b. 31 May 1880
Williamina Stark  b. 1 Oct 1912
Gilroy
Agnes Gilmour  b. 3 Jan 1893
George Johnstone  b. c 1885
Gilson
Alfred  b. Aug 1854
Beatrice  b. 8 Aug 1903
Bertha  b. 28 Jun 1884
Charles Henry  b. 17 Feb 1896
Harriet (Holland)  b. 20 Dec 1852
William James  b. 9 Jul 1886
Gingrich
Gittings
Ann Bitterley  b. c 1855
Glanville
Hannah "Anna"  b. c 1837
Glasgow
Agnes Gilmour  b. 4 Mar 1892
William Gartshore  b. c 1893
Glover
Goddard
Elizabeth A.  b. c 1830
Elizabeth A.  b. c 1863
George  b. c 1831
George J.  b. c 1866
Mary J.  b. c 1860
Thomas F.  b. c 1870
Goeden
David Robert  d. 28 Jun 2011
Lois Adele (Blowes)  b. 22 Sep 1927, d. 4 Nov 2012
Good
Gooden
Lilian May  b. 8 Jun 1892, d. 30 Nov 1973
Goodhand
Dorothy Della May  b. 8 Mar 1921, d. 2 Sep 2005
Goodman
Richard A.  b. c 1848
Goodship
Alfred Richard  b. 9 Aug 1861
Arthur Henry  b. 31 Jan 1869
Charlotte  b. c 1825, d. 8 May 1915
Clarinda Jane  b. 20 Apr 1857
Daniel  b. c 1823, d. 24 Mar 1885
Daniel  b. 21 Nov 1853
Elizabeth  b. c 1827, d. 23 Dec 1866
Elizabeth  b. 5 Aug 1855
Frederick  b. 10 Jul 1859
George  b. 12 Aug 1863
Lilian Charlotte  b. 4 Mar 1899
Rebecca Eliza  b. 6 Jun 1865
Susan  b. c 1866
Wallis Arthur  b. 30 Jul 1896
William Daniel  b. 27 Aug 1877
Gordon Tobey Developments Ltd
Gordon
Gorman
Blanche  b. c 1886
Mary  b. c 1885
Gosden
Lynda Louise  b. 30 Mar 1946, d. 10 Apr 2016
Gosting
Ellen (Meader)  b. 8 May 1846
Goti
Luella Montgomery  b. 4 Jun 1896
Govan
Graham
Alvyn Alexander  b. 17 Jul 1911, d. 13 Mar 1941
Isabelle Frances  b. c 1896
Mary Agnes (Platt)  b. 31 Dec 1916, d. 21 May 2009
Grandy
Grannar Investments Limited
Graves
Alfred Lloyd  b. 26 Feb 1944, d. 14 Sep 2016
Charles Ralph  b. 11 Sep 1942, d. 7 Oct 2021
James Warren  b. 18 Mar 1940, d. 29 Apr 2023
Milton Irwin  b. 11 Jul 1915
Ruby Clare (Skinner)  b. 5 Mar 1886
Thomas Warren  b. 6 Jan 1881, d. 6 Dec 1963
William Leslie  b. 18 Aug 1912
Gray
Arthur Ernest  b. 10 Dec 1889
Christina (Mathews)  b. 25 Dec 1868, d. 4 Nov 1938
Edwin Harry  b. 1 Oct 1860, d. 3 Jan 1937
Elizabeth (Toogood)  b. c 1835, d. 20 Feb 1917
Elizabeth Lily  b. 27 Jun 1886, d. 7 Nov 1918
Ellen  b. 22 Jan 1858, d. 1 Apr 1930
Ellen (Gray)  b. 22 Jan 1858, d. 1 Apr 1930
Ellen Elizabeth  b. 12 Apr 1888
Emily (Hale)  b. c 1855, d. 5 May 1944
Emily Louisa  b. 25 Jul 1883
Ernest Edwin  b. 23 Apr 1893
Frances Kate  b. 2 May 1878
George  b. c 1834, d. 25 Aug 1889
George  b. 11 Dec 1852, d. 22 Jul 1903
George Bertram  b. 22 Jan 1900, d. 26 Mar 1900
George Henry James  b. 23 Jun 1875
Harold Hale  b. 7 Jul 1894
Henry  b. bt 1825 - 1828, d. 2 Nov 1896
Horace Leonard  b. 6 Jul 1896
James Henry  b. 29 Jun 1886, d. 1 May 1887
John Alfred  b. 23 Sep 1882
John Frederick  b. 14 Jan 1881
Gray (cont.)
Lavinia Emma  b. 1 Mar 1857, d. 4 Mar 1929
Margaret  b. c 1817
Mary  b. c 1817, d. 4 Aug 1891
Mary Louisa Florence  b. 11 Mar 1896
Percy David  b. 23 Dec 1890, d. 2 Feb 1893
Robert James  b. 3 Mar 1845, d. 29 Jan 1917
Sarah Anne (Wills)  b. c 1821, d. 1 May 1871
Sarah Jane  b. 26 Aug 1853, d. 9 Oct 1910
Selina Eliza Hersey  b. 19 Oct 1863, d. 29 Nov 1937
Walter Wallace  b. 5 Jul 1898
William Charles  b. 8 Jan 1885, d. 9 Feb 1886
Green
Ella K.  b. c 1869
Mary  b. c 1888
Greenwood
Thomas  b. c 1841
Grey
Elizabeth (Toogood)  b. c 1835, d. 20 Feb 1917
Grieve
Griffin
Grinsted
George  b. c 1824
Grosset
Groves
Sarah  b. c 1801, d. 5 Nov 1862
Gryson
Isabella  b. c 1880, d. 15 Oct 1938
Gunning
Jane  b. 20 Apr 1859
Guthrie
Bella Gilmour  b. 10 Mar 1891
H. W. Robertson Co. Inc.
Hack
Charles  b. c 1868
Haldane
Hale
Emily  b. c 1855, d. 5 May 1944
John Henry  b. 1861
Mary Jane  b. 1857
Halkyard
Hallett
Ada Caroline  b. 26 Feb 1884
Hannah Maria  b. 31 Mar 1886
Joseph  b. c 1881
Lillian May (Edwards)  b. 2 Nov 1880
Hamilton
Christina  b. c 1846
Christina Black  b. c 1876, d. 7 Mar 1955
Florence Margue  b. 19 Oct 1891
Gavin Semple  b. c 1890
Grace  b. c 1882
Helen  b. 2 Jan 1914
Mary Andrewina  b. 29 Jul 1896
William Hugh  b. c 1875