British North America
Canada West
Perth
Mitchell
155 St. George Street
West Half of Lot 1, Park Lot 21, Plan 337 (Joseph Keterson Survey) 
Macey, Elizabeth b. 12 Sep 1816 or 17 Sep 1816, d. 11 Oct 1908
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
167 Waterloo Street 
Edwards, Stephen Miles b. 11 Jul 1846, d. 2 Feb 1930
25 Waterloo Street
East Half of Lot 1, Park Lot 21, Plan 337 (Joseph Keterson Survey) 
(?), Mary Ann
Macey, Elizabeth b. 12 Sep 1816 or 17 Sep 1816, d. 11 Oct 1908
Sawyer, Henry James b. 31 Oct 1831, d. 15 Apr 1906
Sweetman, John James
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Wills, Mary Jane b. b 20 Mar 1825, d. 10 Sep 1893
Macey, Elizabeth b. 12 Sep 1816 or 17 Sep 1816, d. 11 Oct 1908
Sawyer, Henry James b. 31 Oct 1831, d. 15 Apr 1906
Sweetman, John James
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Wills, Mary Jane b. b 20 Mar 1825, d. 10 Sep 1893
65 Waterloo Street
Lot 13, Park Lot 21, Plan 337 (Joseph Keterson Survey) 
Wills, William Bird b. 9 Oct 1827, d. 8 Oct 1914
Huron Street
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Wallace
Dungey, Caroline Trethewey Susannah b. c 1851
Peterborough
Douro Township
Falls, William "James" b. 14 Dec 1834, d. 7 Oct 1929
Galway Township
Cosh, George Avery b. 12 Dec 1866, d. 23 Jan 1955
Cosh, Harriet Emma b. 11 May 1863, d. 7 Dec 1892
Cosh, Hedley Vicars b. 25 Dec 1864, d. 4 Oct 1954
Cosh, Harriet Emma b. 11 May 1863, d. 7 Dec 1892
Cosh, Hedley Vicars b. 25 Dec 1864, d. 4 Oct 1954
Peterborough
Little Lake Cemetery, Section A
Gardner, James Russell b. 7 Nov 1855, d. 17 Nov 1859
Gardner, John Alexander b. 5 Jul 1861, d. 4 Mar 1862
Gardner, Margaret Euphemia b. 25 Mar 1857, d. 8 Aug 1858
Gardner, John Alexander b. 5 Jul 1861, d. 4 Mar 1862
Gardner, Margaret Euphemia b. 25 Mar 1857, d. 8 Aug 1858
Smith Township
Fairbairn, Hannah b. 6 May 1839, d. 23 Mar 1929
Gardner, James b. 18 Aug 1827, d. 17 Nov 1912
Gardner, John Alexander b. 5 Jul 1861, d. 4 Mar 1862
Gardner, Margaret Euphemia b. 25 Mar 1857, d. 8 Aug 1858
Gardner, William R. b. 19 Aug 1859, d. 21 Sep 1936
Russell, Vere Swan b. 22 Aug 1828, d. 3 Aug 1907
Gardner, James b. 18 Aug 1827, d. 17 Nov 1912
Gardner, John Alexander b. 5 Jul 1861, d. 4 Mar 1862
Gardner, Margaret Euphemia b. 25 Mar 1857, d. 8 Aug 1858
Gardner, William R. b. 19 Aug 1859, d. 21 Sep 1936
Russell, Vere Swan b. 22 Aug 1828, d. 3 Aug 1907
Snyders Mills
Gardner, James Russell b. 7 Nov 1855, d. 17 Nov 1859
Port Breton
Taylor, Cornelius A. b. 3 Jul 1857, d. 19 Oct 1923
Toronto
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Duchess Street [north side]
Macey, Elizabeth b. 12 Sep 1816 or 17 Sep 1816, d. 11 Oct 1908
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Wills, Henry Lawrence b. 12 Jul 1818, d. 22 Sep 1902
Victoria
Bobcaygeon
Junkin, Jane b. 10 Jan 1866, d. 2 Oct 1933
York
Scarborough
New Brunswick
Appley, M. E. b. c 1847
Fredericton
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
Nova Scotia
Prince Edward Island
Kings
Montague
Butcher, George Matthew b. 1 Dec 1856, d. 23 May 1857
Murray Harbour
Butcher, Ann Patience b. 31 May 1850
Butcher, William James b. 2 Mar 1868, d. 28 Mar 1869
Chapple, John (Rev.)
Gale, Jacob (Rev.)
Butcher, William James b. 2 Mar 1868, d. 28 Mar 1869
Chapple, John (Rev.)
Gale, Jacob (Rev.)
Prince
O'Leary
Butcher, Charles Jewell b. 6 May 1858
Butcher, Maria Isabel b. 15 May 1864
Butcher, Sarah Jane b. 30 Aug 1860
Metherall, Francis (Rev.)
Butcher, Maria Isabel b. 15 May 1864
Butcher, Sarah Jane b. 30 Aug 1860
Metherall, Francis (Rev.)
Queens
Charlottetown
Grace Methodist Church
Vernon River
Barker, Cephas (Rev.)
Butcher, George Matthew b. 1 Dec 1856, d. 23 May 1857
Butcher, John Watson b. 22 Jul 1852
Butcher, Mark Thomas b. 4 Oct 1854, d. 5 Jan 1936
Metherall, Francis (Rev.)
Whitlock, Jesse (Rev.)
Butcher, George Matthew b. 1 Dec 1856, d. 23 May 1857
Butcher, John Watson b. 22 Jul 1852
Butcher, Mark Thomas b. 4 Oct 1854, d. 5 Jan 1936
Metherall, Francis (Rev.)
Whitlock, Jesse (Rev.)
Upper Canada
Brooks, Charles b. c 1831
Middlesex
London
Nixon, Mary b. 29 Jun 1834
Northumberland
Smith Township
York
Bulgaria
Varna
Varna
Welch, John b. 24 Apr 1825, d. 4 Sep 1854
Burma, Malaya and China
Goeden, David Robert d. 28 Jun 2011
California
Riverside
Rice Air Field
71st Observation Squadron, U.S. Army Air Corps
Campbell, Thomas M. (CPL)
Layman, Archibald Harry Sr. b. 23 Dec 1920, d. 2 Aug 2021
Rixhan, John W. (SSG)
Layman, Archibald Harry Sr. b. 23 Dec 1920, d. 2 Aug 2021
Rixhan, John W. (SSG)
Canada
Alexander, Agnes Dunlop b. c 1837
Eshelby, Eliza Armanda b. c 1864
Gardner, Agnes Dunlop Alexander b. 18 May 1895, d. 29 Mar 1977
Gardner, Annie Craig b. 7 Nov 1906, d. 11 Nov 1995
Gardner, Charlotte b. Feb 1860
Gardner, Elizabeth b. c 1856
Gardner, George b. c 1852
Gardner, George Dalziel b. c 1898
Gardner, Gilbert Watson b. 2 May 1899, d. 23 Dec 1968
Gardner, James b. 30 Jan 1823
Gardner, James b. c 1853
Gardner, James b. c 1863
Gardner, Janet Robertson b. 12 Apr 1901
Gardner, John b. c 1859
Gardner, Margaret Watson b. 22 Aug 1903, d. 21 May 1989
Gardner, Mary b. c 1865
Gardner, Matthew b. c 1850
Gardner, William b. Aug 1861
Gardner, William b. 24 Jan 1870, d. 15 Jan 1954
Gardner, William Alexander b. 29 Dec 1909, d. 20 Feb 1930
Gedcke, Lawrence Addison b. c 1904
Hawkins, Isabella Edythe b. c 1885
Levings, Maryan Elizabeth b. c 1929, d. 16 Nov 1994
McCutcheon, William Henry b. 21 Aug 1877, d. 21 Apr 1918
Meader, Ernest Arthur b. 27 Nov 1879, d. 13 Oct 1939
Sprott, Gilbert Andrew b. c 1925, d. 1 Apr 2005
Tilley, Edward b. c 1891
Watson, Margaret Cleland b. c 1872, d. 15 May 1962
Eshelby, Eliza Armanda b. c 1864
Gardner, Agnes Dunlop Alexander b. 18 May 1895, d. 29 Mar 1977
Gardner, Annie Craig b. 7 Nov 1906, d. 11 Nov 1995
Gardner, Charlotte b. Feb 1860
Gardner, Elizabeth b. c 1856
Gardner, George b. c 1852
Gardner, George Dalziel b. c 1898
Gardner, Gilbert Watson b. 2 May 1899, d. 23 Dec 1968
Gardner, James b. 30 Jan 1823
Gardner, James b. c 1853
Gardner, James b. c 1863
Gardner, Janet Robertson b. 12 Apr 1901
Gardner, John b. c 1859
Gardner, Margaret Watson b. 22 Aug 1903, d. 21 May 1989
Gardner, Mary b. c 1865
Gardner, Matthew b. c 1850
Gardner, William b. Aug 1861
Gardner, William b. 24 Jan 1870, d. 15 Jan 1954
Gardner, William Alexander b. 29 Dec 1909, d. 20 Feb 1930
Gedcke, Lawrence Addison b. c 1904
Hawkins, Isabella Edythe b. c 1885
Levings, Maryan Elizabeth b. c 1929, d. 16 Nov 1994
McCutcheon, William Henry b. 21 Aug 1877, d. 21 Apr 1918
Meader, Ernest Arthur b. 27 Nov 1879, d. 13 Oct 1939
Sprott, Gilbert Andrew b. c 1925, d. 1 Apr 2005
Tilley, Edward b. c 1891
Watson, Margaret Cleland b. c 1872, d. 15 May 1962
Alberta
Beaver County
Beaver Creek
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Tofield
Francis, Arthur Clarence b. 12 Nov 1909, d. 4 Jun 1987
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Francis, Jessie Beatrice b. 12 Sep 1898, d. 12 Sep 1898
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Francis, Rose Beatrice b. 25 Nov 1899, d. 10 Aug 1922
Hodges, Richard Norman b. 1913
Lovell, Hubert William b. 28 Nov 1891, d. 27 May 1988
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Moore, John Raymond b. c 1919
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Thomson, Mary Ellen b. 1903, d. 1977
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Wills, Rosetta Berthia b. 3 Nov 1865, d. 1 Aug 1922
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Francis, Jessie Beatrice b. 12 Sep 1898, d. 12 Sep 1898
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Francis, Rose Beatrice b. 25 Nov 1899, d. 10 Aug 1922
Hodges, Richard Norman b. 1913
Lovell, Hubert William b. 28 Nov 1891, d. 27 May 1988
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Moore, John Raymond b. c 1919
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Thomson, Mary Ellen b. 1903, d. 1977
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Wills, Rosetta Berthia b. 3 Nov 1865, d. 1 Aug 1922
4th Avenue
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Lovell, Hubert William b. 28 Nov 1891, d. 27 May 1988
Lovell, Hubert William b. 28 Nov 1891, d. 27 May 1988
East Half of Legal Subdivision 2 and the South Half of Legal Subdivision 7, Section 2, Township 51, Range 18, West of the 4th Meridian
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Legal Subdivision 5 and the North Half of Legal Subdivision 6, Section 2, Township 51, Range 18, West of the 4th Meridian
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
NE-1/4, Section 33, Township 50, Range 18, West of the 4th Meridian, Beaver Lake
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
SE-1/4, Section 4, Township 51, Range 18, West of the 4th Meridian, Cornhill
Francis, Arthur Clarence b. 12 Nov 1909, d. 4 Jun 1987
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, Rose Beatrice b. 25 Nov 1899, d. 10 Aug 1922
Wills, Rosetta Berthia b. 3 Nov 1865, d. 1 Aug 1922
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, Rose Beatrice b. 25 Nov 1899, d. 10 Aug 1922
Wills, Rosetta Berthia b. 3 Nov 1865, d. 1 Aug 1922
Section 25, Township 50, Range 19, West of the 4th Meridian
(?), Mary Ellis b. c 1900
Herendon, Wallace b. c 1894
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Herendon, Wallace b. c 1894
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Section 3, Township 51, Range 18, West of the 4th Merdian (228 acres south of Beaver Lake) 
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Section 36, Township 51, Range 19, West of the 4th Meridian, Cornhill
Southeast Quarter of Section 32, Township 50, Range 18, West of the 4th Meridian 
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
The Manse
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Tofield Cemetery
Francis, Arthur Clarence b. 12 Nov 1909, d. 4 Jun 1987
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Block 1, Lot 12, Grave 1060
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Block 10, Lot 10, Grave 921
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Block 12, Lot 10, Grave 931
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Block 12, Lot 10, Grave 933
Wills, Rosetta Berthia b. 3 Nov 1865, d. 1 Aug 1922
Block 12, Lot 10, Grave 934
Francis, Rose Beatrice b. 25 Nov 1899, d. 10 Aug 1922
Block 12, Lot 10, Grave 936
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Block 12, Lot 10, Grave \[infant\]
Francis, Jessie Beatrice b. 12 Sep 1898, d. 12 Sep 1898
Block 2, Lot 27, Grave 2332
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Block 2, Lot 27, Grave 2333
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Tofield Hospital
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Skinner, Louise Marie b. 8 Oct 1900, d. 22 May 1972
Township 50, Range 18, West of the 4th Meridian
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
United Church
Francis, Arthur Clarence b. 12 Nov 1909, d. 4 Jun 1987
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Viking
General Hospital
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Bow Valley No. 40
Southwest Quarter of Section 22, Township 23, Range 23, West of the 4th Meridian
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Calgary
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Veronelly, Richard Alexander b. 4 Jul 1898, d. 5 Mar 1962
Veronelly, Richard Alexander b. 4 Jul 1898, d. 5 Mar 1962
1408 1A Street N. W.
North Hill Manse
1737 13th Avenue West
Jefferson, William Robert b. 21 Apr 1860, d. 29 Jun 1939
640 51st Avenue Southwest
Hewitt, John Wesley b. 3 Feb 1916
Burnsland Cemetery
Lot 4, Block 7, Section E
Drummond, Matilda d. 1928
Jefferson, Bernice Alberta b. 29 Jul 1892, d. 1951
Jefferson, William Robert b. 21 Apr 1860, d. 29 Jun 1939
Jefferson, Bernice Alberta b. 29 Jul 1892, d. 1951
Jefferson, William Robert b. 21 Apr 1860, d. 29 Jun 1939
Calgary General Hospital
Brandley, Rulon Theodore b. c 1909
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Currie Barracks
Innes, Archie Garnet b. 23 Oct 1915, d. 7 Jul 1969
District Court of the District of Southern Alberta, Judical District of Calgary
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
District Court of the Judical District of Calgary
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, John Wesley b. 3 Feb 1916
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, John Wesley b. 3 Feb 1916
District Criminal Court
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
General Hospital
Knox United Church
Brandley, Rulon Theodore b. c 1909
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Humphrey, Marion Alexander b. c 1919
Innes, Archie Garnet b. 23 Oct 1915, d. 7 Jul 1969
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Humphrey, Marion Alexander b. c 1919
Innes, Archie Garnet b. 23 Oct 1915, d. 7 Jul 1969
North Hill Presbyterian Church
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Queen's Park Cemetery
Plot P-04-058
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Shamrock Hotel
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Trial Division of the Supreme Court of Alberta, Judical District of Calgary
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Camrose County
New Norway
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Clearwater County
James River Bridge
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Lobley
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
County of St. Paul No. 19
Elk Point
Elk Point Municipal Hospital
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Section 6, Township 57, Range 4, West of the 4th Meridian, Cornhill
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
St-Paul-des-Métis
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
1st Street South
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Soldier Settlement Board
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
County of Vermilion River
Dewberry
Northwest Quarter of Section 34, Township 52, Range 4, West of the 4th Meridian 
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Islay
Hodges, Charles Rickards b. 24 Nov 1884, d. 26 Jun 1949
County of Warner No. 5
Stirling
Brandley, Rulon Theodore b. c 1909
Crowsnest Pass
Coleman
Lamb, Eric Charles b. c 1909
Edmonton
Davison, Mary Bellerby b. 9 Sep 1877, d. 27 Mar 1974
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Stevenson, Charles Clark b. 1911
Veronelly, Mary Esther Louisa b. Sep 1910
Shupe, Irma Vivian b. 6 Feb 1918, d. 29 Sep 2004
Skinner, Laura Edith b. c 1902, d. 3 Mar 1988
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Stevenson, Charles Clark b. 1911
Veronelly, Mary Esther Louisa b. Sep 1910
11250 - 125th Street
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Stephenson, Isabella Maria
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Stephenson, Isabella Maria
11337 - 94th Street
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
13525 - 102 Street
Venta Nursing Home
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Alberta College
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Hodges, Charles Rickards b. 24 Nov 1884, d. 26 Jun 1949
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Francis, May Gertrude b. 10 Sep 1886, d. 24 Mar 1937
Hodges, Charles Rickards b. 24 Nov 1884, d. 26 Jun 1949
District Court
Francis, Daniel b. 18 Nov 1852, d. 27 May 1925
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Edmonton Municipal Cemetery
Section 0F, Block 0056, Plot 0012
Francis, John Wills b. 13 Feb 1888, d. 27 Jan 1929
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Srigley, Isabella Olive b. 19 Jul 1885, d. 18 Aug 1971
Evergreen Memorial Gardens
McDougall United Church Manse
Francis, Emma Louise b. 11 Jul 1903, d. 15 Nov 1978
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Thomson, Mary Ellen b. 1903, d. 1977
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Thomson, Mary Ellen b. 1903, d. 1977
Royal Alexandra Hospital
St. Joseph's Hosital
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Wills, John Lawrence b. 17 May 1863, d. 5 Feb 1939
Foothills County
De Winton
Humphrey, Marion Alexander b. c 1919
Okotoks
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Lester, Hazel Jean b. c 1916
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Lester, Hazel Jean b. c 1916
Okotoks Cemetery
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
High River
Humphrey, Marion Alexander b. c 1919
High River Municipal Hospital
Keoma No. 249
SW 1/4, Section 34, Township 27, Range 26, West of the 4th Meridian
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Lacombe County
Lacombe
Adams, Mary b. 7 Aug 1893
Lethbridge
521-23rd Street South
Archmount Cemetery
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Lethbridge Gaol
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Medicine Hat
Brandley, Rulon Theodore b. c 1909
Moore, Fred Brown
Tweedie, John St. Clair b. 7 Apr 1883, d. 13 Apr 1947
Moore, Fred Brown
Tweedie, John St. Clair b. 7 Apr 1883, d. 13 Apr 1947
508 South Railway Street
Brandley, Rulon Theodore b. c 1909
Mountain View County
Carstairs
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Olds
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
4821-2nd Street East
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Olds Agricultural School
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Olds Cemetery
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
St. Andrew's Manse
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Municipal District of Lake View
NE- 1/4, Section 2, Township 47, Range 10, West of the 4th Meridian
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Moore, John Raymond b. c 1919
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Moore, John Raymond b. c 1919
Municipal District of Wainwright No. 61
Jarrow
Francis, Mabel Annette b. 1 Jan 1896, d. 6 Sep 1934
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Moore, Earl b. 8 Jun 1890, d. 22 Mar 1961
Jarrow Cemetery
Francis, Mary Rosetta b. 18 Mar 1891, d. 2 Sep 1922
Rocky View County
Irricana
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Cate, Howard Beecher b. c 1901
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Cate, Howard Beecher b. c 1901
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
4th Street
Brown, John Lawrence b. 19 Dec 1927, d. 31 Jan 1996
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Brown, Rodney Walter b. 30 Oct 1895, d. 8 Jul 1961
Brown, Rodney Walter b. 31 Mar 1924
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Southwest Quarter of Section 12, Township 27, Range 26, West of the 4th Meridian
United Church
Keoma
Taber
Vulcan County
Vulcan
Waterloo No. 312
Section 19, Township 34, Range 5, West of the 5th Meridian
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Hewitt, Alexander b. 19 Mar 1919, d. 17 Jul 1971
Hewitt, Inez Ann b. 16 Feb 1908
Hewitt, John Thomas b. 1 Jul 1875, d. 26 Sep 1950
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Sarah Beatrice b. 23 Apr 1906, d. 23 Sep 1967
Hewitt, Zelma Emma b. 18 Aug 1913
Wheatland County
Gleichen
Brown, Sarah May b. 16 May 1926, d. 25 Apr 2020
Willow Creek No. 26
Fort Macleod
United Church
Davison, Beatrice Rosetta b. 23 Dec 1883, d. 9 Mar 1956
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Zelma Emma b. 18 Aug 1913
Lamb, Eric Charles b. c 1909
Hewitt, John Wesley b. 3 Feb 1916
Hewitt, Zelma Emma b. 18 Aug 1913
Lamb, Eric Charles b. c 1909
British Columbia
Central Kootenay
Nelson
Heddle, Duncan Walker b. 15 Sep 1919, d. 8 Dec 1990
Central Okanagan
Kelowna
Davison, Willa Elizabeth b. 8 Apr 1898, d. 24 Nov 1975
#201 - 1910 Pandosy Street
Buchanan, Harold Carson b. 2 May 1895, d. 15 Jul 1981
Davison, Willa Elizabeth b. 8 Apr 1898, d. 24 Nov 1975
Davison, Willa Elizabeth b. 8 Apr 1898, d. 24 Nov 1975
Still Waters Private Hospital
Buchanan, Harold Carson b. 2 May 1895, d. 15 Jul 1981
Davison, Willa Elizabeth b. 8 Apr 1898, d. 24 Nov 1975
Davison, Willa Elizabeth b. 8 Apr 1898, d. 24 Nov 1975
Central Saanich
Richardson, Margaret Grace b. 31 Jul 1896
Cobble Hill
St. Johns' Anglican Cemetery
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Coquitlam
Burquitlam
Robinson Memorial Park
Bloxam, Hyland "Harry" Richard b. 23 Jul 1899, d. 26 Aug 1956
Bloxam, Twyla Venetta b. 29 Sep 1927, d. 13 Mar 1948
Bloxam, Twyla Venetta b. 29 Sep 1927, d. 13 Mar 1948
Essondale
Crease Clinic of Psychological Medicine
Bloxam, Hyland "Harry" Richard b. 23 Jul 1899, d. 26 Aug 1956
Bloxam, June Elaine b. 2 Jun 1930, d. 6 Oct 1977
Bloxam, June Elaine b. 2 Jun 1930, d. 6 Oct 1977
Cowichan
Comiaken
Storer, Frances b. c 1860, d. 23 Sep 1940
Thompson, Charles Henry b. 22 May 1853, d. 19 Mar 1937
Thompson, Frances Lavinia b. 7 Jan 1879, d. 21 Apr 1932
Thompson, Reginald b. 14 Oct 1886, d. 12 Apr 1963
Thompson, Charles Henry b. 22 May 1853, d. 19 Mar 1937
Thompson, Frances Lavinia b. 7 Jan 1879, d. 21 Apr 1932
Thompson, Reginald b. 14 Oct 1886, d. 12 Apr 1963
Creston
Jefferson, Albert Edward b. 1 Aug 1861, d. 3 Jan 1933
Creston Valley Hospital
Jefferson, Albert Edward b. 1 Aug 1861, d. 3 Jan 1933
Jefferson, William Robert b. 21 Apr 1860, d. 29 Jun 1939
Jefferson, William Robert b. 21 Apr 1860, d. 29 Jun 1939
Dawson Creek
Northwest Quarter of Section 7, Township 79, Range 15, West of the 6th Meridian 
Francis, James Richard b. 19 Apr 1897, d. 8 Mar 1972
Southeast Quarter of Section 5, Township 79, Range 15, West of the 6th Meridian 
Francis, Henry Alfred b. 7 Jun 1893, d. 28 Dec 1925
Southwest Quarter of Section 5, Township 79, Range 15, West of the 6th Meridian 
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
SW - 1/4, Section 5, Township 79, Range 15, West of the 6th Meridian
Francis, George Edward b. 10 Sep 1894, d. 22 Sep 1965
Dewdney-Alouette
Mission
33136-5th Avenue
Mission Memorial Hospital
Duncan
King's Daughters' Hospital
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
East Kootenay
Kimberley
243 - 4th Avenue
Kimberley & District Hospital
Kimberley Cemetery
Jefferson, Nettie May b. 26 Nov 1890, d. 4 Feb 1974
Esquimalt
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
1205 Esquimalt Road
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
611 Pioneer Street
Beatley, John James b. c 1861
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
649 Pioneer Street
Ayeres, Jessie b. c 1874
Brunsdon, Hazel Florence b. 14 Mar 1926, d. 27 Apr 1993
Brunsdon, Jessie b. c 1910
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
Brunsdon, Hazel Florence b. 14 Mar 1926, d. 27 Apr 1993
Brunsdon, Jessie b. c 1910
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
St. Paul's Church
Ayeres, Jessie b. c 1874
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Florence Elizabeth b. 25 Aug 1896, d. 4 Feb 1988
Veterans Cemetery
Brunsdon, Thomas James b. 23 Nov 1895, d. 26 Apr 1949
Geary, Clarence George b. 15 Feb 1898, d. 11 Jul 1966
Geary, Clarence George b. 15 Feb 1898, d. 11 Jul 1966
