England
Kent
Milton
Blaxland, Charles b. 6 Apr 1848
Blaxland, Jessie Ann b. 31 May 1878
Bushell, Lena May b. 3 Nov 1893, d. 22 Jan 1970
Cooper, Dorothy W b. 1910
Cooper, Edward b. 1811, d. 29 Apr 1885
Cooper, Edward b. 2 Jul 1840, d. 13 Apr 1927
Cooper, Edward b. 1868
Cooper, Emma Jane b. 24 Nov 1865, d. 1945
Cooper, Frances b. 1869
Cooper, James b. 8 Dec 1871, d. 1956
Cooper, Jesse b. 1844
Cooper, John b. 1849
Cooper, Mabel F b. 1916
Cooper, Mary b. a 1847
Cooper, Mary b. 22 Jun 1851, d. 1901
Cooper, Mary b. 1874
Cooper, Mercy b. 1880, d. 1932
Cooper, Raynard John b. 1877, d. 3 Mar 1962
Cooper, Thomas Marsh b. 23 Jul 1842, d. 7 May 1844
Corner, Daniel b. a 1854, d. 1912
Davis, Ruby
Ivory, Charles b. 30 Oct 1841, d. 1923
Kemsley, Percy b. 16 Sep 1899, d. Dec 1992
Lockyer, Frances b. 26 Dec 1845
Lockyer, Jane b. 9 Nov 1843, d. 15 Oct 1908
Blaxland, Jessie Ann b. 31 May 1878
Bushell, Lena May b. 3 Nov 1893, d. 22 Jan 1970
Cooper, Dorothy W b. 1910
Cooper, Edward b. 1811, d. 29 Apr 1885
Cooper, Edward b. 2 Jul 1840, d. 13 Apr 1927
Cooper, Edward b. 1868
Cooper, Emma Jane b. 24 Nov 1865, d. 1945
Cooper, Frances b. 1869
Cooper, James b. 8 Dec 1871, d. 1956
Cooper, Jesse b. 1844
Cooper, John b. 1849
Cooper, Mabel F b. 1916
Cooper, Mary b. a 1847
Cooper, Mary b. 22 Jun 1851, d. 1901
Cooper, Mary b. 1874
Cooper, Mercy b. 1880, d. 1932
Cooper, Raynard John b. 1877, d. 3 Mar 1962
Cooper, Thomas Marsh b. 23 Jul 1842, d. 7 May 1844
Corner, Daniel b. a 1854, d. 1912
Davis, Ruby
Ivory, Charles b. 30 Oct 1841, d. 1923
Kemsley, Percy b. 16 Sep 1899, d. Dec 1992
Lockyer, Frances b. 26 Dec 1845
Lockyer, Jane b. 9 Nov 1843, d. 15 Oct 1908
(continued)