Canada
Saskatchewan
Pinto Creek No. 75
Kincaid
Northeast Quarter of Section 3 and Southeast Quarter of Section 10, Township 9, Range 8, West of the 3rd Meridian
Northeast Quarter of Section 3, Township 9, Range 8, West of the 3rd Meridian
Butcher, Mark Watson  b. 18 Jan 1886, d. 25 Oct 1918
Northeast Quarter of Section 30, Township 9, Range 8, West of the 3rd Meridian
Davison, Laura Ester  b. 1 Aug 1887, d. 23 Nov 1913
Hume, Hattie Jane  b. c 1878
Springall, Mabel Elizabeth  b. c 1910
Springall, Sidney Alexander  b. 13 Jan 1882, d. 27 Dec 1958
Springall, Stanley Harold  b. 23 Dec 1907
Northeast Quarter of Section 4, Township 9, Range 8, West of the 3rd Meridian
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Northwest Quarter of Section 3 and Northeast Quarter of Section 4, Township 9, Range 8, West of the 3rd Meridian
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Rodbard, Edward
Northwest Quarter of Section 3, Township 9, Range 8, West of the 3rd Meridian
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Section 10, Township 9, Range 8, West of the 3rd Meridian
Butcher, Annie Ethel  b. 18 Jun 1918
Butcher, Jennie Mary Jane  b. 6 Feb 1914
Butcher, John William  b. 28 Jun 1878, d. 21 Aug 1930
Section 16, Township 9, Range 8, West of the 3rd Meridian
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Cross, William Henry  b. 13 Jan 1891
Graham, Isabelle Frances  b. c 1896
Kohl, Joseph  b. c 1904
Lemmis, Ernest  b. c 1879
Section 9, Township 9, Range 8, West of the 3rd Meridian
Boyd, Sarah Ann  b. 3 Sep 1878, d. 20 Oct 1922
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Southeast Quarter of Section 10, Township 9, Range 8, West of the 3rd Meridian
Butcher, Mark Watson  b. 18 Jan 1886, d. 25 Oct 1918
Southeast Quarter of Section 30, Township 9, Range 8, West of the 3rd Meridian
Springall, George Alexander  b. 4 Oct 1912, d. 28 Jun 1913
Springall, Sidney Alexander  b. 13 Jan 1882, d. 27 Dec 1958
Southeast Quarter of Section 31, Township 9, Range 8, West of the 3rd Meridian
Springall, Stanley Harold  b. 23 Dec 1907
Southeast Quarter of Section 33, Township 8, Range 8, West of the 3rd Meridian
Southeast Quarter of Section 9, Township 9, Range 8, West of the 3rd Meridian
Butcher, John William  b. 28 Jun 1878, d. 21 Aug 1930
Jack, David
Southwest Quarter of Section 10, Township 9, Range 8, West of the 3rd Meridian
Bacon, Florence Elizabeth  b. 26 Jun 1877, d. 30 Nov 1943
Butcher, Charles George  b. 28 Jun 1904, d. 25 Jun 1982
Butcher, Charles Theophilus  b. 5 Nov 1880, d. 10 Jun 1974
Butcher, Florence Greta  b. 18 Jun 1906
Butcher, Gertrude Frances  b. 9 Mar 1911
Butcher, Jennie Mary Jane  b. 6 Feb 1914
Butcher, John William  b. 28 Jun 1878, d. 21 Aug 1930
Butcher, Mark Watson  b. 18 Jan 1886, d. 25 Oct 1918
Butcher, Thomas Bernard  b. 27 Dec 1907
Butcher, William Watson  b. 4 Oct 1902
Jack, David
West Half of Section 14, Township 9, Range 8, West of the 3rd Meridian
Butcher, Mark Watson  b. 18 Jan 1886, d. 25 Oct 1918
Stirk, Harry F.
West Half of Section 15, Township 8, Range 9, West of the 3rd Meridian
Bristow, Thomas Henry
Butcher, John Watson  b. 22 Jul 1852
Butcher, John William  b. 28 Jun 1878, d. 21 Aug 1930
Ponass Lake No. 367
Section 35, Township 38, Range 15, West of the 2nd Meridian
Prince Albert
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
Progress No. 351
Kerrobert
Taylor, Cornelius A.  b. 3 Jul 1857, d. 19 Oct 1923
Yeo, John Wesley
Redburn No. 130
Rouleau
Adams, Doris Lenore  b. 5 Nov 1910, d. 30 Oct 1998
Veronelly, Richard Alexander  b. 4 Jul 1898, d. 5 Mar 1962
Regina
Hill, George Charles
Horton, Florence Caroline
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Veronelly, Mary Esther Louisa  b. Sep 1910
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
Wills, William Leslie  b. 26 Oct 1887, d. 14 Jun 1981
1420 Elphinstone Street
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Weatherell, Rosa Vera  b. 12 Sep 1888, d. 12 Mar 1965
Wills, William Leslie  b. 26 Oct 1887, d. 14 Jun 1981
1432 Elphinstone Street
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Weatherell, Rosa Vera  b. 12 Sep 1888, d. 12 Mar 1965
Wills, William Leslie  b. 26 Oct 1887, d. 14 Jun 1981
2305 Toronto Street
2322 Toronto Street
Adams, Doris Lenore  b. 5 Nov 1910, d. 30 Oct 1998
Veronelly, Richard Alexander  b. 4 Jul 1898, d. 5 Mar 1962
2355 Quebec Street
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Tweedie, Vera Geraldine  b. 24 Apr 1919, d. 9 Jul 1982
Weatherell, Rosa Vera  b. 12 Sep 1888, d. 12 Mar 1965
Wills, William Leslie  b. 26 Oct 1887, d. 14 Jun 1981
Carmichael United Church
Regina General Hospital
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Tweedie, Vera Geraldine  b. 24 Apr 1919, d. 9 Jul 1982
Regina Memorial Gardens
Adams, Doris Lenore  b. 5 Nov 1910, d. 30 Oct 1998
Veronelly, Richard Alexander  b. 4 Jul 1898, d. 5 Mar 1962
St. Paul's Church
Horton, Florence Caroline
Tweedie, John St. Clair  b. 7 Apr 1883, d. 13 Apr 1947
Weatherell, Rosa Vera  b. 12 Sep 1888, d. 12 Mar 1965
Saskatoon
Brown, James Raymond  b. May 1890
Brown, William Patrick  b. Aug 1887
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
Wills, Elsie  b. c 1901
1337 Osler Street
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
Wills, Elsie  b. c 1901
223 Bottomley Avenue
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
245 3rd Avenue South
Apt. 315, Glengarry Block
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
Apt. 507, Glengarry Block
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
Apt. 604, Glengarry Block
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
330 3rd Avenue North
Thompson, Emily Ann  b. 17 Aug 1859
408 Main Street
James G. Young (Livery, Feed and Sale Stables)
Shaw, John  b. c 1889
515 Avenue H South
Brown, Elizabeth  b. Jun 1907
Brown, Eva  b. Oct 1898
Brown, Hazel  b. Mar 1891
Brown, Henry  b. Feb 1900
Brown, Irene  b. Aug 1895
Brown, James Raymond  b. May 1890
Brown, Joe  b. Oct 1903
Brown, Marion  b. Aug 1905
Brown, Theresa  b. Jan 1897
Brown, William Lavellee  b. Dec 1859
Brown, William Patrick  b. Aug 1887
Devaney, Mary Ann  b. May 1869
Jorden, Frank  b. c 1880
Manson, Lilian  b. Sep 1893
Shaw, John  b. c 1889
609 King Street
Nurses' Residence
Wills, Elsie  b. c 1901
709 Broadway Avenue
Shaw, John  b. c 1889
Thompson, Emily Ann  b. 17 Aug 1859
Wills, Elsie  b. c 1901
University of Saskatchewan
Shaw, John  b. c 1889
Star City No. 428
McTaggart, John  b. c 1861, d. 25 Aug 1929
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
Melfort
All Saints Rectory
(?), Amy
Barnes, Charles (Rev.)
Kirk, Elizabeth  b. 3 Jan 1897, d. 13 Jun 1976
Neville, John
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
Star City
McTaggart, John  b. c 1861, d. 25 Aug 1929
Neville, John
Pelichick, George  b. c 1885
Thompson, Emily Ann  b. 17 Aug 1859
Thompson, George  b. 18 Nov 1835, d. 21 Jan 1918
Thompson, Nellie Lavinia  b. 27 Mar 1871, d. 17 Mar 1953
Warleigh, Leopold  b. 25 Apr 1880
Warleigh, Theodore
Warleigh, Theodore George  b. 7 Nov 1908
Wills, Elsie  b. c 1901
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
116-6th Street (Lot 4, Block 6, Plan D.U.1 (later Plan X2870))
Excelsior Cemetery
Thompson, Nellie Lavinia  b. 27 Mar 1871, d. 17 Mar 1953
Northeast Quarter of Section 25, Township 43, Range 17, West of the 2nd Meridian
Kirk, Elizabeth  b. 3 Jan 1897, d. 13 Jun 1976
McTaggart, John  b. c 1861, d. 25 Aug 1929
Neville, John
Wills, Frederick Hersey  b. 27 Sep 1889, d. 8 Jun 1935
Northwest Quarter of Section 12, Township 44, Range 17, West of the 2nd Meridian
Thompson, Nellie Lavinia  b. 27 Mar 1871, d. 17 Mar 1953
Warleigh, Leopold  b. 25 Apr 1880
Warleigh, Theodore George  b. 7 Nov 1908
Section 7, Township 45, Range 16, West of the 2nd Meridian
Dyce, Catherine  b. c 1879
Reeve, Alfred Francis  b. c 1912
Reeve, Alfred Redington  b. c 1878
Reeve, George Chapman  b. c 1914
Reeve, Kathleen  b. c 1909
Shaw, John  b. c 1889
Southwest Quarter of Section 12, Township 44, Range 17, West of the 2nd Meridian
Filby, Edgar Alan  b. 18 Aug 1904, d. 17 Jun 1977
Pelichick, George  b. c 1885
Thompson, George  b. 18 Nov 1835, d. 21 Jan 1918
Thompson, Minnie Selina  b. 10 Feb 1873, d. bt Jan 1964 - Feb 1964
Thompson, Nellie Lavinia  b. 27 Mar 1871, d. 17 Mar 1953
Warleigh, Leopold  b. 25 Apr 1880
Warleigh, Theodore George  b. 7 Nov 1908
West Half of Section 12, Township 44, Range 17, West of the 2nd Meridian
Thompson, George  b. 18 Nov 1835, d. 21 Jan 1918
Thompson, Nellie Lavinia  b. 27 Mar 1871, d. 17 Mar 1953
Warleigh, Leopold  b. 25 Apr 1880
Whiska Creek No. 106
Vanguard
Davison, Laura Ester  b. 1 Aug 1887, d. 23 Nov 1913
Springall, Sidney Alexander  b. 13 Jan 1882, d. 27 Dec 1958
Winslow No. 319
Dodsland
Dodsland Hospital
Taylor, Cornelius A.  b. 3 Jul 1857, d. 19 Oct 1923
Yeo, John Wesley
Plenty
Wolseley No. 155
McGregor, Archie  b. c 1896
[Qubrin?], Steve  b. c 1891
Section 10, Township 16, Range 8, West of the 2nd Meridian
Davison, Emma Louisa  b. 4 Aug 1893, d. 21 Feb 1990
Ferguson, Samuel  b. c 1891
Foster, Evelyn Jean  b. 19 Feb 1921
Foster, Robert  b. 6 Jul 1885, d. 11 May 1979
Foster, Robert James  b. 29 May 1917
Section 14, Township 16, Range 8, West of the 2nd Meridian
(?), Sarah Elizabeth  b. c 1878
Adams, Doris Lenore  b. 5 Nov 1910, d. 30 Oct 1998
Adams, Hugh  b. c 1898
Ferguson, Samuel  b. c 1891
Veronelly, Norman James  b. c 1928, d. 1991
Veronelly, Richard Alexander  b. 4 Jul 1898, d. 5 Mar 1962
Summerberry
Veronelly, James  b. 21 Dec 1869, d. 27 Dec 1932
Veronelly, Richard Alexander  b. 4 Jul 1898, d. 5 Mar 1962
China
Bateman, Ian Buchanan  b. 11 Mar 1916, d. 25 Apr 1987
Symons, John Sowden  b. c 1868
Shangai
5 Temple Lane
Johns, Thomas Joseph Rowett  b. 8 May 1882, d. 6 Oct 1957
Cathedral of the Holy Trinity
Curran, Evelyn Marie  b. c 1911
Ferguson, Geraldine Mary Wilson  b. c 1893
Johns, Ann Gardner Blair  b. 15 Dec 1879
Johns, Joseph Blair  b. 5 Nov 1884
Johns, Thomas Joseph Rowett  b. 8 May 1882, d. 6 Oct 1957
Johns, Walter Gate  b. c 1901
Symons, John Sowden  b. c 1868
Chinese Maritime Customs
Johns, Thomas Joseph Rowett  b. 8 May 1882, d. 6 Oct 1957
Tientsin
All Saints' Church
Crown Zellerbach Canada Limited
Wills, William Leslie  b. 26 Oct 1887, d. 14 Jun 1981
Denmark
Eilersen, Charles Henry  b. 10 Oct 1877, d. b 1930
Egypt
Gardner, Gilbert Matthew  b. 31 May 1884, d. 9 Aug 1916
Alexandria
Alexandria
Relle, Mary Magdalen  b. c 1874, d. 2 Apr 1954
Wills, Dudley Frayne  b. 25 Feb 1882, d. 21 Apr 1927
Wills, Maurice Edwin John  b. 27 Dec 1904, d. 21 Aug 1960
Qantara el Sharqiya
Kantara War Memorial Cemetery
Gardner, Gilbert Matthew  b. 31 May 1884, d. 9 Aug 1916
Emgland
Marley, James  b. 5 Feb 1826, d. 31 Jan 1911
England
Aldsworth, Alfred  b. c 1859, d. 20 Mar 1886
Ascott, Mary Ann  b. c 1877
Ayeres, Jessie  b. c 1874
Barker, Annie Irene Newport  b. c 1893
Barron, John  b. c 1865
Bartholomew, William  b. c 1801
Bateman, Ian Buchanan  b. 11 Mar 1916, d. 25 Apr 1987
Bates, Louise K.  b. c 1896
Beatley, John James  b. c 1861
Bennett, John Martin  b. c 1852, d. 4 May 1890
Biggs, Albert Victor  b. 19 May 1920, d. 9 Aug 1943
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Blowes, William Henry  b. c 1862
Brady, Emma Morton  b. 2 Feb 1860
Brown, James Samuel  b. c 1869
Brown, Rodney Walter  b. 31 Mar 1924
Butcher, John Watson (Rev.)
Campbell, Lawrence Edward  b. c 1899
Campbell, Mary McCracken Shaw  b. c 1898, d. 13 Mar 1990
Campbell, William Robert  b. c 1896, d. 30 Apr 1946
Christian, Harold  b. c 1897
Collins, Alfred  b. Mar 1887
Cosh, William  b. c 1830
Crease, Emma
Curtis, Florence  b. Jan 1883
Douglas, Charles  b. Dec 1869
Edwards, James  b. c 1884
Edwards, William  b. c 1814
Fairfax, Charles Bernard  b. c 1866
Ford, George  b. Mar 1878
Foster, Margaret Vitalene
Frayne, Jane  b. c 1826
Garrard, Leslie Arthur  b. c 1894
Gilson, Alfred  b. Aug 1854
Gray, Henry  b. bt 1825 - 1828, d. 2 Nov 1896
Greenwood, Thomas  b. c 1841
Groves, Sarah  b. c 1801, d. 5 Nov 1862
Hallett, Joseph  b. c 1881
Harston, Ernest Hector (Rev.)
Hoar, Henry  b. c 1857
Humphrey, Lilly  b. 23 Aug 1864
Humphreys, Victor W.
Jefferson, John Keddy  b. Dec 1831
Johns, Priscilla Edith Mary  b. c 1862, d. 6 Jan 1894
Johns, Thomas Joseph Rowett  b. c 1823
Jones, Lily  b. c 1880
Kitch, Frank  b. c 1852
Lovell, Charles William
Meades, Esau
Morris, Francis
Murch, William
Norket, Jane  b. c 1801
Orchard, Ellen  b. c 1832
Parker, Bertha
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
Pinkerton, Isabella  b. c 1881
Prebble, Alfred Edward  b. c 1890
Richardson, Delbert James  b. 17 Oct 1907, d. 4 Dec 1998
Sawyer, Henry James  b. 31 Oct 1831, d. 15 Apr 1906
Seager, Alfred  b. c 1883
Shaw, John  b. c 1889
Sherratt, Joseph  b. Dec 1882
Slater, Edward Whyte  b. c 1907, d. 16 Aug 1957
Spice, Jane  b. c 1844
Spice, Mary  b. 21 Jan 1851, d. 14 Jun 1938
Taylor, William  b. c 1838, d. 11 Feb 1915
Thorne, Elizabeth
Thorne, Richard  b. c 1856
Toogood, Mary Ann  b. 17 Oct 1831, d. 23 Apr 1922
T[?]by, Samuel  b. c 1892
Vaughan, Edward William  b. c 1853
Webb, May E  b. c 1879
Williams, Eva Louise
Wills, Elsie  b. c 1901
Wills, William Bird  b. 9 Oct 1827, d. 8 Oct 1914
Woodill, Harriet  b. c 1861
Bath
Rawlings, Henry  b. c 1856, d. 21 Jul 1936
Bedfordshire
Aspley Guise
Devereux, Charles  b. c 1793
Devereux, Charlotte  b. 10 Oct 1842
Devereux, George  b. c 1840
Devereux, John  b. c 1851
Devereux, Sarah Anne  b. 13 Feb 1831
Devereux, William Smith  b. 20 Oct 1828
Kendrick, Mary  b. c 1838, d. 16 Jun 1917
Levings, Charlotte  b. c 1825, d. 8 May 1915
Levings, Elizabeth  b. c 1827, d. 23 Dec 1866
Levings, Henry  b. c 1829, d. 27 Jun 1902
Levings, Henry Stephen  b. c 1862, d. 19 Feb 1868
Levings, John  b. c 1831, d. 28 Jun 1897
Levings, Richard  b. c 1833, d. 20 Oct 1898
Levings, Stephen Henry  b. 29 Apr 1821, d. 2 Mar 1890
Levings, William  b. c 1823
Levings, William Stephen  b. 9 Aug 1795, d. 17 Sep 1880
Odell, Ann  b. c 1797, d. 17 Nov 1869
Odell, Elizabeth  b. 7 Aug 1802
Odell, George  b. c 1770, d. 16 Nov 1847
Odell, Martha  b. c 1800
Sands
Devereux, Charles  b. c 1793
Devereux, George  b. c 1840
Devereux, Harriett  b. 3 Aug 1823
Devereux, John  b. c 1851
Devereux, Susannah  b. 25 Dec 1835
Devereux, William Smith  b. 20 Oct 1828
Page, Hannah  b. c 1830
Woburn Sands
Devereux, Charles  b. c 1793
Devereux, George  b. c 1840
Devereux, Harriett  b. 3 Aug 1823
Devereux, Susannah  b. 25 Dec 1835
Devereux, William Smith  b. 20 Oct 1828
Levings, Charlotte  b. c 1825, d. 8 May 1915
Odell, Martha  b. c 1800
Bedford
Cotsworth, Thomas Green  b. c 1822, d. 27 Feb 1883
Davey, Robert  b. 1813, d. 21 Jul 1890
St. Paul
Canning Street
Cotsworth, Ellen  b. 14 Feb 1848
Cotsworth, Thomas Green  b. c 1822, d. 27 Feb 1883
Well Street
Davey, John Norket  b. 30 Dec 1848
Davey, Robert  b. 1813, d. 21 Jul 1890
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Biggleswade
Cotsworth, Stephen Alfred  b. 24 Jul 1852, d. 30 Nov 1899
Cotsworth, Thomas Green  b. c 1822, d. 27 Feb 1883
Parish Church
Cotsworth, Stephen Alfred  b. 24 Jul 1852, d. 30 Nov 1899
Cople
Goodship, Daniel  b. c 1823, d. 24 Mar 1885
Crawley
Page, Hannah  b. c 1830
Heath
Lansbury, Annie  b. c 1885
Leighton Buzzard
Handscombe, Louisa Valentine
Newell, George  b. c 1839
Pateman, Eliza Sarah  b. 4 Jul 1844 or 6 Jul 1844, d. 9 Sep 1908
Pateman, Ellen  b. 2 Mar 1861, d. 22 Apr 1934
Pateman, Emily Ann  b. 20 Dec 1841, d. 15 Nov 1904
Pateman, George  b. 15 Feb 1851 or 16 Feb 1851, d. 27 Jan 1929
Pateman, Harriet Kezia  b. 25 May 1857 or 26 May 1857, d. 22 May 1936
Pateman, Henry James  b. 13 Apr 1854, d. 30 Jan 1933
Pateman, Jane  b. 19 Aug 1848, d. 27 Jan 1938
Pateman, John  b. 13 Apr 1854, d. 14 May 1928
Pateman, Julia  b. 15 Oct 1846, d. 9 May 1926
Pateman, William James  b. 14 Jun 1867, d. 8 May 1924
Price, Cornelius  b. c 1830
Price, Elizabeth  b. c 1814, d. 23 Apr 1855
Webb, Charles George  b. 17 Jul 1861, d. 8 Mar 1862
Webb, James  b. 28 Oct 1845, d. 4 Jan 1899
Webb, James Jr.  b. c 1817, d. 16 Jul 1905
Webb, James Taylor  b. 1876
Webb, John  b. 24 Jan 1848, d. 30 Mar 1867
Webb, Louisa Emily  b. 1887
Webb, Samuel Dew  b. 16 Sep 1846
Webb, Sarah Ann  b. 7 Jan 1853
Webb, Sarah Helen  b. 1877
Webb, Thomas Price  b. 29 Jul 1849
Webb, Tom Harry  b. 1884
Welch, Henry James  b. 3 Nov 1832, d. 8 Sep 1903
Welch, Keziah  b. c 1817, d. 2 Jan 1902
High Street
Dew, Ann
Price, Elizabeth  b. c 1814, d. 23 Apr 1855
Webb, Charles George  b. 17 Jul 1861, d. 8 Mar 1862
Webb, James Jr.  b. c 1817, d. 16 Jul 1905
Webb, John  b. 24 Jan 1848, d. 30 Mar 1867
Webb, Thomas  b. 29 Jan 1855, d. 30 Jan 1855
High Street North
Webb, James  b. 28 Oct 1845, d. 4 Jan 1899
Webb, James Jr.  b. c 1817, d. 16 Jul 1905
Webb, John  b. 24 Jan 1848, d. 30 Mar 1867
Webb, Samuel Dew  b. 16 Sep 1846
Webb, Sarah Ann  b. 7 Jan 1853
Webb, Thomas Price  b. 29 Jul 1849
Welch, Keziah  b. c 1817, d. 2 Jan 1902
Leighton Buzzard Parish Church
Webb, Charles George  b. 17 Jul 1861, d. 8 Mar 1862
Webb, James  b. 28 Oct 1845, d. 4 Jan 1899
Webb, John  b. 24 Jan 1848, d. 30 Mar 1867
Webb, Samuel Dew  b. 16 Sep 1846
Webb, Sarah Ann  b. 7 Jan 1853
Webb, Thomas Price  b. 29 Jul 1849
North Street
Candland, Ann  b. c 1838
Newell, George  b. c 1839
Price, Cornelius  b. c 1830
Price, Elizabeth  b. c 1814, d. 23 Apr 1855
Webb, (?)  b. 26 Feb 1854, d. 26 Feb 1854
Webb, James  b. 28 Oct 1845, d. 4 Jan 1899
Webb, James Jr.  b. c 1817, d. 16 Jul 1905
Webb, John  b. 24 Jan 1848, d. 30 Mar 1867
Webb, Samuel Dew  b. 16 Sep 1846
Webb, Sarah Ann  b. 7 Jan 1853
Webb, Thomas Price  b. 29 Jul 1849