Canada
Ontario
Carleton County
Ottawa
Colonel By Residence
Radke, Doris  b. c 1919, d. 3 May 2006
First United Church
Mayhew, Melba Bernice  b. 12 Mar 1923, d. 9 May 2019
Roberts, Frederick Wilcox  b. c 1925, d. 12 Sep 2003
Highland Park Cemetery
Hoffos, Trudy Sondra  b. Oct 1948, d. 29 Mar 2007
Knox Presbyterian Church
Airth, John McIntyre  b. 24 Sep 1881, d. 3 Feb 1959
McLaren, Ethel  b. 27 Dec 1892, d. 20 Feb 1974
Medex Extendicare
Ristow, Grace  b. 1916, d. 23 Oct 2002
Montford Hospital
Lavoie, Victor  b. 15 Apr 1924, d. 29 Mar 1969
Notre Dame Cemetery
Boyer, Doralice  b. c 1923, d. 23 Apr 1979
Coghlan,  b. 3 Aug 1920
Homuth, Amanda  b. 7 Apr 1891, d. 3 Aug 1920
McCullagh, Thomas  b. c 1883, d. 30 Oct 1974
Palen, Cecilia Gladys  b. c 1907, d. 18 Dec 1971
Ristow, Lena Dorothy  b. 19 Mar 1893, d. 7 Jan 1971
Rooney, Anthony A  b. 1882, d. 1941
Rooney, Anthony Angus  b. 12 May 1911, d. 1966
Notre-Dame de la Presentation, Overbrooke
Lavoie, Victor  b. 15 Apr 1924, d. 29 Mar 1969
Whissell, Aline-Rita  b. 5 Sep 1927, d. 23 Nov 1991
O.C.G.P. Hospital
Coghlan,  b. 3 Aug 1920
Coghlan, Solomon M
Homuth, Amanda  b. 7 Apr 1891, d. 3 Aug 1920
Ottawa General Hospital
Buckwald, Marion Caroline  b. 10 Mar 1938, d. 26 Sep 2016
Homuth, Terrance  b. c 1965, d. 19 Dec 2017
Kuehl, Selma Irene  b. 11 Aug 1903, d. 12 May 1998
Markus, Murray Winston  b. 28 Feb 1941, d. 6 Feb 2008
Miller, George Henry  b. 12 Aug 1911, d. 7 Oct 1997
O'Hara, Terence Joseph  b. c 1949, d. 14 May 2013
Pahl, Martha  b. 1884, d. 24 May 1929
Regier, Leo Charles Sr.  b. c 1933, d. 19 Jan 1995
Yourt, James Douglas  b. 3 May 1941, d. 1 Jul 2017
Ottawa Hospital, General Campus
Mayhew, Debbie Elaine  b. 19 Aug 1953, d. 26 May 2009
parsonage of St. Luke's Church
Dement, Mary Matllda Annie  b. c 1897
Ziebell, Alexander Ambrose A  b. 15 Mar 1894, d. 17 Nov 1939
Perley Hospital
Lisk, Albert Edward  b. 1 Mar 1879, d. 9 Jul 1963
Weber, Clara  b. Apr 1882, d. 1975
Queensway-Carleton Hospital
Briscoe, Neil Gordon  b. c Jul 1930, d. 3 Jul 2010
Cushon, Robert Bruce  b. 1947, d. 21 Mar 2008
Gibbons, Lillias Mary  b. 2 Feb 1911, d. 3 Jan 1994
Jamieson, Marion Esther  b. 14 Dec 1917, d. 26 Apr 2012
Redtman, Donald Howard  b. 13 Jul 1935, d. 26 Jun 2018
Redtman, Walter Howard  b. 1918, d. 24 May 1992
Ristow, Kenneth G.  b. 6 Aug 1924, d. 23 Oct 2004
Rutledge, Anne Ruth  b. 15 Jan 1924, d. 19 Nov 2016
Thomas, Raymond Wellington  b. 17 Dec 1923, d. 13 May 2009
Yourt, Frederick William  b. 5 Jun 1908, d. 4 Mar 1995
Saint Patrick's Catholic Church
Haddad, Joseph  b. c Aug 1909
Kargus, Vera Margaret  b. 1 Nov 1916, d. 25 Dec 1999
St. George's Anglican church
Gibson, Irene Helen Joan  b. 20 Dec 1930, d. 31 Dec 1954
Gienow, Ronald Bruce  b. 31 Oct 1928, d. 7 Jul 1957
St. John's Anglican
Anderson, Margaret Frances  d. 2 Oct 1979
Getz, Wilmer Harold  b. 28 Nov 1918, d. 24 May 1981
St. Patrick's Home
Strong, Sara  b. 1825, d. 5 Jun 1915
Stewarton United Church
Johnston, William Francis  b. 1908, d. 7 Jan 1963
Schonnop, Inez Eileen  b. 1911
Strathmore Hospital
Nomeland, Edla Inez  b. 19 Apr 1908, d. 31 Dec 1944
Water St. Hospital
Krieger, Lizzie R.  b. c 1885, d. 21 Apr 1913
Wellington Ward
Hoonewell, Lyman  b. c 1851
Mayhew, Hannah  b. c Jun 1840, d. 1 Mar 1900
Stanley, Ida M.  b. 16 Jun 1886
Stanley, John Robert  b. c 1842, d. 23 Oct 1933
Sunstrum, Sarah Jane  b. 15 Oct 1861, d. 6 Dec 1932
Ottawa West
Palen, Cecilia Gladys  b. c 1907, d. 18 Dec 1971
White, Thomas William  b. c 1905
Stittsville
Argue, George Albert  b. 9 Feb 1913, d. 13 Aug 1964
Littmann, Audrey  b. c 1928, d. 14 Nov 1975
Stittsville United Cemetery
Argue, George Albert  b. 9 Feb 1913, d. 13 Aug 1964
Cathcart, Kathleen Emma  b. 11 Jul 1911, d. 19 Mar 2003
Strathcona Hospital
Barr, Allan  b. 18 Apr 1923, d. 21 Apr 1941
Torbolton
Barr, Thomas Allan  b. 2 Jul 1888, d. 6 Sep 1972
Gordon, Ethel A  b. 1891
MacLaren Cemetery
Barr, Sarah Ellen  b. 19 Jul 1886, d. 9 Jun 1955
Vernon
Lora, Frank David  b. 5 Apr 1898, d. 23 Oct 1959
Carleton Place
Briscoe, Iola Beatrice  b. c 1915, d. 11 Feb 1986
Conboy, William  b. 18 Oct 1843, d. 29 May 1927
Davis, Ross Ingram  b. c 1917, d. 1 Aug 1974
Moffatt, Ellen Ann  b. c 1851, d. b Feb 1894
Rice, Ray Asa  b. 27 May 1899, d. 19 Oct 1978
Schonnop, Inez Eileen  b. 1911
Schonnop, Ruth Henry Stenhouse  b. 3 May 1916, d. 31 Aug 1974
Carleton Place & District Memorial Hospital
Scott, John Murray  b. 4 May 1953, d. 28 Jul 2022
United Crematorium Inc
Luloff, Delbert John  b. 22 Oct 1931, d. 22 Jan 2014
Carlow Twp., Hastings County
Dougan, John S.  b. 31 Mar 1866, d. 1941
Stewart, Mary  b. c 1865, d. 1965
at Lot 9, Conc 5
Whyte, Harvey Allan  b. 2 Aug 1911, d. 2000
Boulter Gospel Chapel Cemetery
Budarick, Bella Janet  b. 10 Aug 1901, d. 11 Oct 1979
Budarick, Robert C  b. 23 Jul 1894, d. 17 Jul 1961
Hartwick, Ardel Sylvester  b. 23 Jan 1904, d. 23 May 1987
Hartwig, Ethel W  b. 19 Jun 1911, d. 16 Sep 1952
Carlow United Cemetery
Mayhew, Alma Winnifred  b. 20 Jun 1913, d. 1987
Whyte, Harvey Allan  b. 2 Aug 1911, d. 2000
Carlton County
Carlton
Kritsch, Freda Auguste S  b. 22 Apr 1901, d. 24 Jul 1902
Kritsch, Herbert John Ferdmand  b. 21 Jul 1909
Carnarvon Twp. Manitoulin Island, Algoma District
Elliott, Mary Elizabeth  b. 27 Oct 1863
Owen, John Elliott  b. 3 Dec 1889, d. 27 Jan 1940
Owen, John James  b. 22 Dec 1862, d. 27 Oct 1906
Owen, Joseph Stuart  b. 9 Feb 1891
Owen, Margaret Charlotte Louisa Alexandria Adeline  b. 8 Feb 1898
Owen, Sarah V. H. V.  b. 5 Jan 1901
Carp
Briscoe, Olive Frances  b. c 1922, d. 10 Jan 2018
Rivington, Glenn Ruggles  b. c 1922, d. 3 Dec 2010
Carrick Twp., Bruce County
Evers, Ernestina  b. c 1864, d. 9 Feb 1902
Evers, Sophia Carolina  b. 1859 or 1860
Jackson, John  b. c 1859
Zumach, Charles Edward  b. 9 Feb 1858, d. 21 Aug 1928
Zummach, Ernest Charles George  b. c 1853
Zummach, Ernestina  b. c 1880
Zummach, Mary Agatha  b. c 1862
McInstosh United Church Cemetery
Moffat, Elizabeth Jane  b. 20 May 1864, d. 15 Jun 1922
Cavan Twp., Durham County
Smith, John  b. c 1875, d. 22 Jul 1957
Smith, Olive Marion  b. 4 Jul 1909, d. 13 Apr 1983
Millbrook
Elliott, Alexander E.  b. 7 Feb 1879, d. 19 Oct 1982
Hunter, John D. (Dr.)  b. 18 Oct 1850, d. 19 Jul 1930
Hunter, Mabel Renwick  b. 26 Aug 1880, d. 12 Jun 1891
Hunter, Williston Meredith  b. 24 Oct 1878, d. 18 Jul 1922
Renwick, Elizabeth Jane  b. 8 Jan 1854, d. 29 Jun 1940
Ceylon
Collinson, Marian Elizabeth  b. 1 Feb 1925, d. 3 Mar 2010
Chaffey Twp., Muskoka District
Bowers, John E.  b. 20 Nov 1870, d. 23 Sep 1930
Church, Emma  b. c 1879
Chalk River
Morrow, Albert Edward  b. c 1893
Murray, John Thomas  b. 9 Mar 1928, d. 3 Jan 1999
Wegner, Edward Bernard  b. 13 Oct 1919, d. 19 Sep 1964
Woermke, Eleanor Marie Margaretha  b. 6 Mar 1902
Trinity Lutheran Cemetery
Wegner, Edward Bernard  b. 13 Oct 1919, d. 19 Sep 1964
Yourth, Fern Edith  b. 5 Sep 1926, d. 15 Sep 2008
Trinity Lutheran Church
Woermke, August  b. 1866, d. 1958
Chamberlain Twp., Timiskaming District
Digulle, Eduard  b. 13 Sep 1850, d. 4 May 1938
Charlotteville Twp., Norfolk County
Vittoria
Raspin, Ann  b. 1815, d. 1853
Charlton Station
Elford, Ada  b. 1 May 1874
Chatham
Chatham Daily News
Brando, Jennie Pearl  b. 1925, d. 4 Aug 2018
Slater, David Ernest  b. c 1946, d. 8 Mar 2010
Chatham Twp., Kent County
Carson, John Howden  b. 4 Nov 1862, d. 29 Mar 1935
Scheldrick, David  b. c 1853
Scheldrick, Isabelle  b. c 1863
Sheldrick, Alfred John  b. 25 Nov 1827, d. 29 Dec 1913
Sheldrick, Jane  b. c 1866
Sheldrick, Kate  b. c 1868
Sheldrick, Nellie Elvine  b. 11 Sep 1870, d. 26 Mar 1913
Webb, Isabella  b. 13 Jan 1829, d. 29 Jun 1912
Chatham-Kent Municipality
Harrett, Ronald  b. 25 Jan 1942, d. 22 Mar 2019
Slater, Dianna Lynn  b. 14 Jan 1951, d. 27 Aug 2019
Slater, Wray K.  b. 30 Mar 1953, d. 10 Jun 2019
Bothwell
West Bothwell Cemetery
Johnston, James Wilson  b. 13 Jun 1926, d. 1988
Morgan, G. June  b. 1928, d. 2007
Chatham
Maple Leaf Cemetery
Brando, Jennie Pearl  b. 1925, d. 4 Aug 2018
Briscoe, Stanley Cameron  b. 9 May 1901, d. 19 Sep 1974
Halliday, Catherine  b. 27 Apr 1890, d. 25 May 1978
Slater, Wray K.  b. 30 Mar 1953, d. 10 Jun 2019
West, Georgia  b. 29 Dec 1855, d. 5 May 1930
Cherrywood
Johnston, Lancelot  b. 4 Sep 1865, d. 14 Sep 1933
Taylor, Emily J.  b. 16 Jun 1875, d. 1970
Chesley
Acton, Mary Colleen  d. 13 Dec 2012
Grohofsky, Ethel Margueritte  b. 15 Feb 1917, d. 1981
Chinguacousy Twp. Peel County
Campbell, Sarah  b. 26 Jan 1845, d. 30 Dec 1945
McCannel, Alexander  b. 13 Jul 1833, d. 12 Aug 1926
Chinguacousy Twp., Peel County
Hindle, William  b. 4 Jul 1855
Chisholm Twp.
Boxwell Cemetery
Boehme, Annie  b. 1876, d. 3 Nov 1957
Pilgrim, Mabel  b. 29 Dec 1909, d. 20 Jul 1999
Pilgrim, William Robert  b. 1866, d. 1946
Rathwell, Aime J H  b. 17 Jun 1908, d. 28 Jun 1988
Christian Guardian
White, Samuel  b. 25 Oct 1821, d. 13 Dec 1868
Christie Twp., Parry Sound District
Orrville
Lora, Harold Wilbert  b. 12 Mar 1912, d. 2 Apr 1971
Claremont
Faulkner, John A  b. c 1846
Johnston, Stanley Rogers (Rev.)  b. 26 Mar 1888, d. 24 Jan 1989
Clarence Twp., Russell County
Dole, Cynthia McDole  b. 2 Nov 1842, d. 22 Nov 1898
Surtees, Donlop  b. c 1869
Surtees, Elgin  b. c 1867
Surtees, Emmeere  b. c 1861
Surtees, Herbert  b. c 1863
Surtees, Irene  b. 27 Nov 1864, d. 27 Dec 1954
Surtees, James  b. 13 Feb 1834, d. 30 Jun 1930
Surtees, James  b. c 1875
Surtees, Lilian  b. c 1873
Surtees, Silas  b. c 1871
Rockland
Dole, Cynthia McDole  b. 2 Nov 1842, d. 22 Nov 1898
Payer, Ovila J.  b. 19 Sep 1913, d. 14 Sep 1991
Rice, Arthur George (Lance Corporal)  b. 8 Aug 1891, d. 8 Aug 1918
Rice, Ray Asa  b. 27 May 1899, d. 19 Oct 1978
Whissell, Aline-Rita  b. 5 Sep 1927, d. 23 Nov 1991
Clarke Twp., Durham County
(?), William Moffatt  b. 10 Apr 1813, d. 4 Oct 1892
Alldread, Leonard Frederick  b. 6 May 1907, d. 14 Jun 1957
Allen, Edith Alberta  b. 23 Mar 1880, d. 28 Jul 1968
Allen, Valeta Margaret  b. 24 Apr 1913, d. 1 Feb 1977
Allin, Franklin  b. 1867, d. 1938
Allin, George Edgar  b. 3 Oct 1890, d. 13 Aug 1970
Armstrong, Charles G.
Best, Annie  b. 23 Dec 1859, d. 20 Mar 1944
Best, John  b. c 1817, d. 29 Jul 1889
Bowen, Wellington Albert  b. c 4 Apr 1852, d. 17 Apr 1930
Carscadden, John  b. c 1807, d. 18 Oct 1887
Carscadden, Robert  b. c 1805, d. 21 Sep 1891
Cowan, Mary  b. May 1802, d. 22 Nov 1892
Elford, Thomas  b. b 20 Oct 1799, d. 24 Mar 1871
Gairdner, Catharine  b. 10 Sep 1816, d. 23 Jan 1899
Gairdner, Catherine Hutchinson  b. 1 May 1848, d. 6 Feb 1932
Gairdner, John Alexander  b. 19 Apr 1810, d. 27 Oct 1900
Gairdner, Sarah Wightman  b. 10 Oct 1844, d. 24 Sep 1935
Graham, Agnes  b. 22 Nov 1832, d. 13 Jan 1910
Gray, Joanna C.  b. 17 Nov 1858, d. 7 Oct 1933
Green, Milton  b. c 1918, d. 1 Feb 1977
Greenwood, George Albert  b. 9 Mar 1874, d. 3 Mar 1909
Greenwood, Tammy  b. Jul 1849, d. 5 Nov 1925
Helson, Harriet  b. Feb 1838, d. 29 Jan 1912
Hunter, John D. (Dr.)  b. 18 Oct 1850, d. 19 Jul 1930
Jacks, William Henry  b. 3 Oct 1866, d. 1 Jan 1937
Kelly, Mary Ann  b. 24 Aug 1857
Laing, Ann  b. c Aug 1819, d. 20 Apr 1897
Licite, William  b. c 1852, d. 10 Jul 1887
Lockhart, Mary Elizabeth  b. c 1854
Lockhart, William Thomas  b. 29 Nov 1839, d. 4 Jun 1900
Lycett, Alfred Charles  b. 9 Oct 1881, d. 15 Dec 1945
Lycett, Jennietta  b. 2 Apr 1886
Margach, Ann  b. 19 Apr 1822, d. 6 Feb 1901
McGee, Elizabeth  b. c 1836
McKay, Elisabeth  b. 29 Sep 1850, d. 28 Dec 1938
Millson, Sarah Almeta  b. 21 May 1906, d. 27 Feb 1993
Moffat, Alfred  b. 2 Oct 1877, d. 4 May 1942
Moffat, Clara Eileen  b. 28 Aug 1897, d. 4 Sep 1989
Moffat, David Sheldon  b. 5 Feb 1900, d. 6 Jul 1961
Moffat, Edna Alberta  b. 7 Jun 1888, d. 1965
Moffat, Elizabeth Jane  b. 20 May 1864, d. 15 Jun 1922
Moffat, Harvey James  b. 6 Jan 1896, d. 1974
Moffat, Herbert  b. 10 Apr 1813, d. 29 Mar 1887
Moffat, Isabella  b. 29 Jul 1848, d. 17 Jan 1924
Moffat, Isabella J. R.  b. 4 Mar 1866, d. 1888
Moffat, James B.  b. 15 Nov 1864, d. 5 Feb 1891
Moffat, Janet  b. 22 Feb 1858, d. 10 Jan 1932
Moffat, Jessie Ann  b. 26 Nov 1867, d. 26 Dec 1947
Moffat, John Graham  b. 1 Dec 1860, d. 8 Dec 1918
Moffat, Mabel Janet  b. 2 Aug 1884, d. 12 Feb 1923
Moffat, Maggie Isabella  b. 26 Oct 1888, d. 20 Feb 1992
Moffat, Mary Helson  b. 2 Apr 1856, d. 11 Oct 1944
Moffat, Nellie Isabel  b. 31 Jan 1890, d. 6 Oct 1939
Moffat, Peter  b. 27 Jul 1877
Moffat, Robert  b. 8 Dec 1852, d. 10 Jun 1871
Moffat, Robert  b. 1 Feb 1858, d. 30 Mar 1935
Moffat, Robert David  b. 17 Mar 1856, d. 4 Jul 1930
Moffat, Robert Grant  b. 13 Jan 1902, d. 27 Jul 1975
Moffat, Roger George  b. 2 May 1874, d. 25 Apr 1956
Moffat, Sarah Maria  b. 14 Nov 1870, d. 5 Mar 1943
Moffat, Thomas Blake  b. 6 May 1894, d. 28 Jun 1958
Moffat, Thomas Graeme  b. 30 Jun 1854, d. 23 Jul 1943
Moffat, Walter Renwick  b. 22 Mar 1868, d. 22 Oct 1930
Moffat, Walter William  b. 1 Aug 1821, d. 16 Sep 1899
Moffat, William  b. c 1820
Moffat, William  b. 22 Nov 1862, d. 2 May 1918
Moffat, William Scott  b. 16 Oct 1892, d. 9 Nov 1973
Moffatt, Agnes Ethel  b. 7 Oct 1882, d. 3 Oct 1938
Moffatt, Alexander  b. Sep 1876, d. 18 Mar 1952
Moffatt, Allen Edwin  b. 14 Aug 1904, d. 1970
Moffatt, Andrew  b. 5 Apr 1881, d. 26 Nov 1952
Moffatt, Charles Stanley  b. 7 Jan 1886
Moffatt, David  b. 12 Oct 1860, d. 6 Mar 1935
Moffatt, Elizabeth  b. 18 Aug 1886
Moffatt, George  b. 9 Apr 1872, d. 20 Dec 1956
Moffatt, George Percy  b. c 1888
Moffatt, James  b. c Dec 1857, d. 27 May 1896
Moffatt, James  b. 21 Mar 1874, d. 22 Feb 1941
Moffatt, Jennie Ingles  b. 21 Feb 1891, d. 10 Apr 1992
Moffatt, John M.  b. 20 Jun 1879, d. 15 Apr 1959
Moffatt, Margaret  b. 25 Dec 1883, d. 29 Jul 1975
Moffatt, Margaret Ann  b. c 1882
Moffatt, Mary Etta  b. Jan 1881
Moffatt, Nellie Georgina  b. 10 Oct 1894, d. c Apr 1895
Moffatt, Robert  b. 18 Jan 1896, d. 23 Jan 1896
Moffatt, Somerville  b. 17 Mar 1855, d. 30 Sep 1916
Moffatt, William  b. 10 Aug 1842, d. 19 Aug 1934
Moffatt, William  b. 18 Aug 1886, d. 24 Nov 1948
Moffatt, William Lang  b. 7 Apr 1883, d. 11 Feb 1905
Moffit, Andrew  b. c 1811
Moffit, Andrew  b. 11 May 1844, d. 10 Jul 1923
Moffit, Ann  b. c 1853
Moffit, George  b. c 1839
Moffit, Hannah  b. c 1851
Moffit, Hannah  b. c 1851
Moffit, Isabelle  b. c 1842
Moffit, Peter  b. c 1846
Moffit, Peter  b. c 1849
Moment, Alfred Gairdner  b. 22 Jun 1869, d. 4 May 1947
Moment, Janet Magartha  b. 13 Jul 1879
Moment, John James  b. 1 Feb 1875, d. 11 May 1959
Moment, Mary Melitta  b. 23 Feb 1877, d. 15 Mar 1955
Moment, Robert  b. 28 Apr 1837, d. 28 Jul 1909
Moment, Robert Franklin  b. 3 May 1882, d. Sep 1962
Orchard, William Samuel  b. 27 Dec 1894, d. 25 Feb 1969
Pollard, William Eynon  b. 7 Dec 1847, d. 13 Feb 1921
Powers, Ethel M.  b. 17 Aug 1876, d. 1961
Renwick, Agnes Wightman  b. 6 Nov 1854, d. 30 Mar 1875
Renwick, Agness  b. c 1811, d. 17 May 1878
Renwick, Catherine Hutchinson  b. 11 Apr 1847, d. 18 Feb 1917
Renwick, Edna Isabella  b. 15 Dec 1882
Renwick, Elizabeth Jane  b. 8 Jan 1854, d. 29 Jun 1940
Renwick, Herbert  b. 29 Apr 1782, d. 31 Aug 1869
Renwick, Herbert  b. 18 Dec 1841, d. 7 Apr 1892
Renwick, Herbert Wightman  b. 18 Mar 1852, d. 28 Jul 1921
Renwick, Jennet  b. 1 May 1814, d. 23 Jan 1907
Renwick, John Gairdner  b. 13 Jun 1845, d. 18 Feb 1886
Renwick, Lena Rachel  b. 7 Nov 1880
Renwick, Mary  b. 7 Feb 1856, d. 29 Dec 1935
Renwick, Mary Ann Herbert  b. 28 Oct 1818, d. 1 Sep 1906
Renwick, Sarah  b. c 7 Jul 1823
Renwick, Sarah Wightman  b. 1 May 1849, d. 27 Feb 1928
Renwick, Thomas  b. 28 Jun 1852, d. 5 Nov 1888
Renwick, Walter  b. 20 Dec 1783, d. 11 Apr 1871
Renwick, Walter W.  b. c 1831
Renwick, William  b. 1816, d. 11 Mar 1875
Renwick, William  b. 13 Sep 1858, d. 7 Apr 1875
Rickard, John Henry Wilbert Franklin  b. 7 Jan 1884, d. 19 Jan 1975
Riddell, Walter  b. 10 Feb 1814, d. 22 Feb 1904
Robbins, Arthur Nichols  b. 14 Nov 1874, d. 1960
Robbins, Lulu Gladys M.  b. 31 May 1903, d. 29 Aug 1988
Robins, George  b. Aug 1910
Scott, Agnes Ballantyne  b. 17 Nov 1861, d. 25 Feb 1942
Squair, Annie  b. c 1858
Squair, Catherine Rose  b. 5 Aug 1855, d. 26 Dec 1933
Squair, Christina Helene  b. c 1863
Squair, Francis  b. 3 Oct 1819, d. 23 Dec 1898
Squair, Francis Lewis  b. 12 May 1860, d. 10 Feb 1945
Squair, Jane  b. 12 Feb 1853, d. 1 Apr 1904
Squair, John  b. 19 Jul 1850, d. 15 Feb 1928
Squair, Lawrence Augustine Stephens  b. 9 Aug 1893, d. 10 Jun 1983
Squair, Mary Clara  b. 4 Aug 1885, d. 14 Jan 1955
Squair, Reginald Kyle  b. 10 Aug 1891, d. 2 Mar 1961
Staples, Bessy Elizabeth  b. 31 Jan 1887, d. 28 May 1930
Stephens, George Albert  b. c 1863
Walkey, Cecil Howard  b. Sep 1884, d. 19 Apr 1941
Walkey, Ernest Edward  b. 23 Apr 1887, d. 27 Dec 1936
Walkey, Frederick William  b. 4 Aug 1879, d. 16 Jan 1956
Walkey, Jessie Irene  b. 28 Mar 1914, d. 24 Dec 1993
Walkey, Thomas George  b. 15 Feb 1878, d. 8 Mar 1960
Walkey, William  b. 29 Oct 1846, d. 28 Sep 1914
Wannan, Mary Jane  b. 17 Jan 1873, d. 12 Nov 1954
Wightman, Sarah  b. c 1787, d. 17 Mar 1857
Wilkinson, Christina  b. 23 Oct 1842, d. 27 Dec 1914
at Lot 16, Conc. 4
Moment, Robert  b. 28 Apr 1837, d. 28 Jul 1909
at Lot 33, Conc 7
Robbins, Charles Ross  b. 30 Aug 1910, d. 28 Jan 2005
Bowmanville
Alldread, Leonard Frederick  b. 6 May 1907, d. 14 Jun 1957
Andrews, Norman Richard
Bowen, Wellington Albert  b. c 4 Apr 1852, d. 17 Apr 1930
Couvier, Emma Josyphina
Gairdner, Catharine  b. 10 Sep 1816, d. 23 Jan 1899
Gatchell, Cecil Henry  b. 1 Apr 1897, d. 20 Aug 1930
Gatchell, Stanley James  b. 23 Sep 1928, d. 13 Dec 2008
Gatchell, Thomas Cecil  b. 16 Mar 1920, d. 11 Jan 2007
Greenwood, George Albert  b. 9 Mar 1874, d. 3 Mar 1909
Hooey, Harold William  b. 28 Jan 1904, d. 10 Feb 1979
Jacks, Elsie Pearl  b. 26 Oct 1888, d. 29 Aug 1938
Kelly, Mary Ann  b. 24 Aug 1857
Lycett, Marjorie Jean  b. 13 Aug 1917, d. 9 Jun 2001
McKay, Elisabeth  b. 29 Sep 1850, d. 28 Dec 1938
Moffat, Jean Elaine  b. 19 Aug 1933, d. 1 Apr 2022
Moffat, Mary Helson  b. 2 Apr 1856, d. 11 Oct 1944
Moffatt, Andrew  b. 5 Apr 1881, d. 26 Nov 1952
Moffatt, Doris Edith Vivian  b. 1915, d. 4 Jan 1979
Moffatt, Elizabeth  b. 18 Aug 1886
Moffatt, Leon Ray  b. 17 Jul 1938
Moffatt, Somerville  b. 17 Mar 1855, d. 30 Sep 1916
Moffit, Andrew  b. 11 May 1844, d. 10 Jul 1923
Perkins, Henry Richard  b. 16 Mar 1855, d. 26 Jun 1945
Prout, Laura Clementine  b. 19 Aug 1858, d. 20 Aug 1950
Renwick, Mary  b. 7 Feb 1856, d. 29 Dec 1935
Renwick, Sarah Wightman  b. 1 May 1849, d. 27 Feb 1928
Sands, Elizabeth A.  b. 9 Aug 1842, d. 6 Jul 1918
Simpson, Minnie
Squair, John  b. 19 Jul 1850, d. 15 Feb 1928
Squair, Lawrence Augustine Stephens  b. 9 Aug 1893, d. 10 Jun 1983
Thompson, Archie Wylie  b. 6 May 1892, d. 13 Jan 1970
Toms, Etta  b. 30 Apr 1886, d. 28 Aug 1933
Trimm, Elias Samuel  b. Jun 1871, d. 9 Feb 1948
Trimm, Thomas  b. c 1831, d. 12 May 1911
Vamplew, John Henry
Comfortable Alternative
Thompson, Hilda Moffat  b. 14 May 1921, d. 17 May 2004
Memorial Hospital
Cooper, Elizabeth  b. 1889, d. 28 Feb 1955
Gatchell, Thomas Cecil  b. 16 Mar 1920, d. 11 Jan 2007
Jacks, Elsie Pearl  b. 26 Oct 1888, d. 29 Aug 1938
Jacks, William  b. c 1862, d. 22 Mar 1934
Moffat, Jessie Ann  b. 26 Nov 1867, d. 26 Dec 1947
Moffat, Sarah Maria  b. 14 Nov 1870, d. 5 Mar 1943
Moffatt, George  b. 9 Apr 1872, d. 20 Dec 1956
Moffatt, John M.  b. 20 Jun 1879, d. 15 Apr 1959
Nesbitt, Jack Edwin Nelson  b. 1918, d. 19 Nov 1992
Park, David Scott  b. 10 Oct 1911, d. 27 Sep 1983
Squair, Catherine Rose  b. 5 Aug 1855, d. 26 Dec 1933
Squair, Margaret Ruth  b. 12 Jun 1895, d. 30 May 1968
Squair, Reginald Kyle  b. 10 Aug 1891, d. 2 Mar 1961
Thompson, Archie Wylie  b. 6 May 1892, d. 13 Jan 1970
Thompson, Beryl Katharine  b. 18 Sep 1919, d. 10 Jan 1982
Trimm, Ethel May  b. 13 Jul 1895, d. 16 Jan 1966
Willowdale Farm
Thompson, Beryl Katharine  b. 18 Sep 1919, d. 10 Jan 1982
Darlington
Moffat, Harvey James  b. 6 Jan 1896, d. 1974
Moffat, William Scott  b. 16 Oct 1892, d. 9 Nov 1973
Rabb, Mary Elizabeth  b. Jul 1872
Scorgie, William  b. 21 May 1872, d. 7 Feb 1910
Squair, Margaret Ruth  b. 12 Jun 1895, d. 30 May 1968
Williamson, Anthony Taylor  b. 2 Mar 1846, d. 21 Nov 1920
Kendall
Davis, Elizabeth  b. c 1863, d. 15 Feb 1898
Shaw, William  b. 25 Mar 1850, d. b Aug 1916
Lawrence / Waddell Cemetery
Moffat, Robert  b. 8 Dec 1852, d. 10 Jun 1871
Newcastle
Allen, Valeta Margaret  b. 24 Apr 1913, d. 1 Feb 1977
Allin, Franklin  b. 1867, d. 1938
Andrews, Hilda Berniece  b. 17 Jun 1922, d. 22 Nov 2005 or 23 Nov 2005
Beman, Mary Cafrac  b. 1863, d. 1925
Gray, Joanna C.  b. 17 Nov 1858, d. 7 Oct 1933
Lockhart, Allan Renwick  b. 9 Dec 1883
Lockhart, Florence Matthews  b. 19 Nov 1888, d. 21 Sep 1889
Lockhart, Mary Ethel  b. 12 Sep 1881
Lockhart, William Eric  b. 8 Mar 1893, d. 12 Jun 1917
Lockhart, William Thomas  b. 29 Nov 1839, d. 4 Jun 1900
Lycett, Alfred Charles  b. 9 Oct 1881, d. 15 Dec 1945
Lycett, Marjorie Jean  b. 13 Aug 1917, d. 9 Jun 2001
Mathews, Rachel Steel  b. 30 Dec 1825, d. 6 Apr 1922
McKay, Elisabeth  b. 29 Sep 1850, d. 28 Dec 1938
Moffat, Janet  b. 22 Feb 1858, d. 10 Jan 1932
Moffat, John Douglas  b. 5 Aug 1921, d. 25 Dec 2013
Moffat, Mabel Janet  b. 2 Aug 1884, d. 12 Feb 1923
Moffat, Maggie Isabella  b. 26 Oct 1888, d. 20 Feb 1992
Moffat, Thomas Graeme  b. 30 Jun 1854, d. 23 Jul 1943
Moffatt, Agnes Ethel  b. 7 Oct 1882, d. 3 Oct 1938
Moffatt, William  b. 18 Aug 1886, d. 24 Nov 1948
Renwick, John  b. 19 Sep 1819, d. 9 Jun 1901
Renwick, Mary  b. 7 Feb 1856, d. 29 Dec 1935
Rickard, Dorothy Margaret  b. 1912, d. 2004
Rickard, Evelyn Bessie  b. c 1914
Rickard, Jean Ferguson  b. 7 Aug 1917
Rickard, John  b. c 1916
Rickard, John Henry Wilbert Franklin  b. 7 Jan 1884, d. 19 Jan 1975
Staples, Bessy Elizabeth  b. 31 Jan 1887, d. 28 May 1930
Toms, Etta  b. 30 Apr 1886, d. 28 Aug 1933
Walkey, Thomas George  b. 15 Feb 1878, d. 8 Mar 1960