England
Northumberland (continued)
Handyside, Elizabeth S b. a 1890, d. 1947
Hawley, Cyril Vincent b. 1904, d. Apr 1989
Henderson, Annie d. 1950
Herbert, Margaret W b. 15 Oct 1910, d. 1994
Hermiston, Andrew b. a 1829
Hodgson, John b. a 1834
Hogg, James Ian b. 13 Mar 1932, d. 2020
Hunter, Ethel I
Kennedy, Anne b. 3 Oct 1927
Kennedy, Thomas G b. 1888, d. Dec 1948
Lamb, Irene Mary b. 22 Sep 1918, d. 19 Aug 2007
Logan, Catherine b. 7 Jul 1923, d. 19 May 2007
Markwell, Eileen Heather b. 12 Jul 1944, d. 23 Sep 1992
Markwell, Harriet b. 1861, d. 1937
Markwell, Isabella b. 1885, d. 1954
Markwell, John b. 1855, d. 1939
Markwell, Leslie b. 23 Apr 1921, d. 7 Apr 1996
Markwell, Peter Purves B b. 1884
Markwell, Ralph b. 1875, d. 1952
Mayson, Frank b. 1866, d. 1947
McIver, Sarah Isabel b. 1915, d. Mar 1991
Million, Elizabeth Sophia b. 1896, d. 1965
Moore, John b. a 1882, d. 1939
More, Ashley Thomas b. 24 Jan 1971, d. Nov 1985
Pickett, Doris Mary b. 15 Dec 1925, d. Dec 1998
Hawley, Cyril Vincent b. 1904, d. Apr 1989
Henderson, Annie d. 1950
Herbert, Margaret W b. 15 Oct 1910, d. 1994
Hermiston, Andrew b. a 1829
Hodgson, John b. a 1834
Hogg, James Ian b. 13 Mar 1932, d. 2020
Hunter, Ethel I
Kennedy, Anne b. 3 Oct 1927
Kennedy, Thomas G b. 1888, d. Dec 1948
Lamb, Irene Mary b. 22 Sep 1918, d. 19 Aug 2007
Logan, Catherine b. 7 Jul 1923, d. 19 May 2007
Markwell, Eileen Heather b. 12 Jul 1944, d. 23 Sep 1992
Markwell, Harriet b. 1861, d. 1937
Markwell, Isabella b. 1885, d. 1954
Markwell, John b. 1855, d. 1939
Markwell, Leslie b. 23 Apr 1921, d. 7 Apr 1996
Markwell, Peter Purves B b. 1884
Markwell, Ralph b. 1875, d. 1952
Mayson, Frank b. 1866, d. 1947
McIver, Sarah Isabel b. 1915, d. Mar 1991
Million, Elizabeth Sophia b. 1896, d. 1965
Moore, John b. a 1882, d. 1939
More, Ashley Thomas b. 24 Jan 1971, d. Nov 1985
Pickett, Doris Mary b. 15 Dec 1925, d. Dec 1998
(continued)