England
Yorkshire
Rotherham (continued)
Grainger, Annie E b. 24 Nov 1908
Greathead, John b. 4 Jan 1829, d. 1901
Greathead, Robert Lewis b. 15 Jan 1939, d. Jan 2005
Greathead, Sarah Agnes b. 17 Jul 1895, d. 1976
Greathed, Beatrice May b. 1880, d. 14 May 1935
Greathed, William Thomas b. 1851, d. 1897
Greaves, Brian b. 12 Sep 1939, d. Feb 2004
Greaves, Bruce b. 1863, d. 1935
Greaves, Bruce George b. 1889, d. 7 Jan 1965
Greaves, Bruce George b. 14 Apr 1917, d. 1974
Greaves, Sarah Agnes b. 1890
Hancock, William b. a 1821
Haynes, Ann b. a 1797, d. 1871
Hide, Edmund b. a 1832, d. 1918
Huddlestan, Elizabeth b. a 1851
Law, Harold b. 29 Jun 1904
Law, Harry Laurence b. 23 Nov 1908, d. 23 Apr 1978
Lound, Frank
Lowe, Hilda Mary b. 10 Oct 1901, d. Nov 1990
Mitchell, Hilda b. a 1892, d. 1936
Morley, Ann b. a 1830, d. 1896
Morley, John b. a 1805
Parkin, Mary b. a 1833, d. 1870
Pearson, Emily Ann b. a 1863, d. 1925
Robinson, Clara b. 1871, d. 1944
Greathead, John b. 4 Jan 1829, d. 1901
Greathead, Robert Lewis b. 15 Jan 1939, d. Jan 2005
Greathead, Sarah Agnes b. 17 Jul 1895, d. 1976
Greathed, Beatrice May b. 1880, d. 14 May 1935
Greathed, William Thomas b. 1851, d. 1897
Greaves, Brian b. 12 Sep 1939, d. Feb 2004
Greaves, Bruce b. 1863, d. 1935
Greaves, Bruce George b. 1889, d. 7 Jan 1965
Greaves, Bruce George b. 14 Apr 1917, d. 1974
Greaves, Sarah Agnes b. 1890
Hancock, William b. a 1821
Haynes, Ann b. a 1797, d. 1871
Hide, Edmund b. a 1832, d. 1918
Huddlestan, Elizabeth b. a 1851
Law, Harold b. 29 Jun 1904
Law, Harry Laurence b. 23 Nov 1908, d. 23 Apr 1978
Lound, Frank
Lowe, Hilda Mary b. 10 Oct 1901, d. Nov 1990
Mitchell, Hilda b. a 1892, d. 1936
Morley, Ann b. a 1830, d. 1896
Morley, John b. a 1805
Parkin, Mary b. a 1833, d. 1870
Pearson, Emily Ann b. a 1863, d. 1925
Robinson, Clara b. 1871, d. 1944
(continued)