United Province of Canada
Canada West (cont.)
Moffat, Robert O.  b. c May 1866, d. 7 Oct 1885
Moffat, Thomas Graeme  b. 30 Jun 1854, d. 23 Jul 1943
Moffat, William  b. 22 Nov 1862, d. 2 May 1918
Moffatt, James  b. c Dec 1857, d. 27 May 1896
Moffatt, Somerville  b. 17 Mar 1855, d. 30 Sep 1916
Moffatt, William  b. 10 Aug 1842, d. 19 Aug 1934
Moffit, Andrew  b. 11 May 1844, d. 10 Jul 1923
Moffit, Andrew  b. c 1845
Moffit, Ann  b. c 1853
Moffit, Hannah  b. c 1851
Moffit, Peter  b. c 1846
Moore, Amy Maria  b. c 1847
Moore, Anna  b. 1864
Moore, Edward Garland  b. 27 Nov 1856, d. 31 Dec 1937
Moore, Elias  b. 1 Feb 1846, d. 11 Feb 1915
Moore, Martha Jane  b. 11 Mar 1866, d. 1948
Moore, William Ira  b. 1862, d. 1912
Morrison, Margaret  b. 2 Jul 1853, d. 15 Jan 1933
Morrissey, Elizabeth  b. c 1854, d. 20 Feb 1892
Neil, Thomas Latimer  b. 1869, d. 1939
Neitzel, William  b. 19 Feb 1839, d. 12 Jan 1911
Nieman, Anna  b. 21 Mar 1870, d. 29 Jun 1948
Noack, Johann Gottlieb  b. 16 Mar 1839, d. 6 Jan 1919
Noack, Marie  b. 22 Feb 1858, d. 14 May 1926
Olmstead, Annie  b. 13 Apr 1858
Owens, Alexander  b. c 1866
Owens, Elizabeth  b. c 1864
Pask, James Albert  b. Oct 1863, d. 27 Jul 1933
Peat, Charlotte  b. c 1863
Peat, Elizabeth Ann  b. c 1864
Peat, Jane  b. c 1861
Peat, Thomas  b. 5 Nov 1834, d. 27 May 1907
Pfannenhauer, Carl Ludwig  b. 15 Jan 1823
Philips, Elizabeth  b. c 1850
Phillips, Peter  b. 3 Nov 1858, d. 15 Oct 1931
Pickett, George William  b. 17 Apr 1858, d. 20 Feb 1939
Pierce, Sarah Ann  b. 17 Jan 1854, d. 1 Oct 1924
Pilgrim, Agusta Louisa Amelia  b. 27 Jul 1855, d. 16 Jan 1937
Plant, Janet  b. c 1843
Plant, William  b. c 1848
Plaunt, Thomas R.  b. c 1841
Plaunt, Xarious  b. 18 Sep 1853
Pomerang, Bertha  b. 23 Mar 1866, d. 9 May 1911
Pounder, Robert A.  b. c 1854
Quast, Friedrich Julius  b. 25 Jul 1854, d. 28 Jul 1934
Quast, Louise  b. c 1864
Rainey, Anna Jane  b. 21 Jun 1866, d. 28 Mar 1949
Rear, Emerson Grassim  b. 16 Apr 1861, d. 23 Jul 1935
Redtmann, Ferdinand  b. 4 Sep 1841
Renwick, Catherine Hutchinson  b. 1848 or 1849, d. 18 Feb 1917
Renwick, Elizabeth Jane  b. 8 Jan 1854, d. 29 Jun 1940
Renwick, Herbert  b. c 1842, d. 7 Apr 1892
Renwick, Jane  b. 23 Jun 1790, d. 19 Jul 1863
Renwick, John Gairdner  b. 1845 or 1846, d. 18 Feb 1886
Renwick, Mary W.  b. 21 May 1845, d. 24 Nov 1933
Richard, Joseph  b. 1 Jan 1847, d. 20 Jan 1936
Richards, Cecelia Jane  b. 22 Sep 1858, d. 7 Jan 1948
Richardson, Robert  b. 29 Jun 1857, d. 21 Nov 1922
Riddell, Janet  b. 17 Feb 1856, d. 4 Dec 1934
Riddell, Mary  b. 28 Aug 1840, d. 21 Feb 1937
Riske, Ernestine  b. 2 Dec 1852, d. 30 Dec 1922
Robert, Camille  b. 4 Oct 1858, d. 21 Dec 1929
Robert, Marie  b. c 1866, d. 27 Mar 1890
Roberts, Simeon  b. Mar 1866
Rogers, Anna  b. 27 Feb 1866, d. 13 May 1936
Rorke, Caroline Elizabeth  b. Jul 1860, d. 1940
Rorke, Martha Linville  b. c 1841, d. 1913
Rorke, Richard  b. c Jul 1840, d. 31 Dec 1904
Rorke, William H.  b. c 1849
Ross, Margaret Ann  b. 1 Oct 1848, d. 4 Oct 1924
Russell, William J.  b. 1861, d. 11 Jun 1922
Scheel, Caroline Ernestine  b. 13 Jan 1849, d. 12 Sep 1924
Scheel, Christian Friedrich  b. 1817 or 1818
Scheel, Robert  b. c 1863
Schimmens, Fredrick  b. 8 May 1860, d. 28 Sep 1922
Scott, Agnes  b. Apr 1842
Scott, Alex  b. c 1866
Scott, Archibald  b. c 1847
Scott, Catherine  b. c 1851
Scott, Charles  b. 26 Feb 1842, d. 8 Oct 1919
Scott, Elizabeth  b. c 1858
Scott, George  b. c 1855
Scott, Jessy  b. c 1853
Scott, Margret  b. c 1849
Scott, Mary  b. 1862 or 1863
Scott, Robert  b. Sep 1840, d. 8 Oct 1919
Scott, Sarah  b. c 1862
Shaw, Christopher S. Jr  b. c 1856
Shaw, Hellen  b. c 1850
Shaw, John  b. 9 Apr 1853, d. 1943
Shaw, Joseph  b. 5 Sep 1860
Shaw, Robert  b. c 1866
Shaw, Sttephen  b. c 1852
Shaw, William  b. 25 Mar 1850, d. b Aug 1916
Shaw, William  b. c 1864
Sheridan, John  b. 8 Apr 1843, d. 6 Jun 1925
Shields, Catheren  b. c 1862
Shields, Edmond  b. c 1863
Shields, Margret  b. c 1865
Shore, Lavina  b. Dec 1858, d. 4 Feb 1934
Siegel, Frederick  b. 1833, d. 1923
Siegel, John Charles  b. c 1856, d. 6 Jan 1944
Sirr, Mary Ann  b. 25 Jan 1855
Sirr, Thomis  b. c 1857
Smallpiece, Annie Jane  b. 27 Jun 1862, d. 21 Jan 1946
Smallpiece, Caroline Louisa  b. 16 Oct 1859, d. 2 May 1957
Smallpiece, Frederick  b. 23 Apr 1867, d. 9 Sep 1953
Smallpiece, Thomas Frederick  b. 22 Jan 1861, d. 26 Mar 1861
Smith, Henry M.  b. 1864 or 1865
Smith, Sarah J  b. c 1856
Sparks, Candace Jane  b. 18 Feb 1851 or 19 Feb 1851, d. 10 Apr 1927
Squair, Alexander  b. c 1843, d. 17 May 1898
Squair, Annie  b. c 1858
Squair, Catherine  b. 1847, d. 1886
Squair, Catherine Rose  b. 5 Aug 1855, d. 26 Dec 1933
Squair, Cristeana  b. c 1849
Squair, Francis Lewis  b. 12 May 1860, d. 10 Feb 1945
Squair, Jane  b. c 1844
Squair, Jane  b. 12 Feb 1853, d. 1 Apr 1904
Stack, James  b. 14 Apr 1859, d. 1924
Stanley, John Robert  b. c 1842, d. 23 Oct 1933
Start, George Henry  b. c 1862, d. 16 Jan 1945
Stephens, Annie Ellen  b. 7 Jul 1860, d. 25 Nov 1946
Stevenson, Edward Henry  b. 7 Mar 1865, d. 26 Jul 1927
Surtees, Emmeere  b. c 1861
Surtees, Herbert  b. c 1863
Tait, Mary  b. 2 Mar 1851, d. 27 Nov 1930
Tennant, Simon  b. 8 May 1865, d. 1935
Thomas, Frances Ann  b. 18 May 1845, d. 18 May 1924
Thompson, Alice Maud  b. c Nov 1854, d. 27 Oct 1914
Tilson, William  b. 20 Jun 1852
Trask, Reuben Deforest  b. Mar 1846, d. 25 Apr 1923
Vamplew, Ellen  b. c 1863, d. 14 Nov 1895
Vamplew, Mary Ann  b. 11 Apr 1852, d. 4 Apr 1923
Vamplew, William  b. 7 Aug 1865, d. Nov 1945
Van Camp, Bertha Anna  b. 7 Feb 1866
Van Camp, Ida E.  b. 10 Aug 1864
Van Camp, John  b. 30 Jul 1842
Walker, Ceceste  b. 10 Aug 1862, d. 4 Dec 1955
Walkie, Elizabeth A.  b. 6 Oct 1856
Watson, Harriet  b. c 1864
Watson, Mary Ann  b. c 1863
Watson, Robert W.  b. c 1853
Watson, Walter Rankin  b. 6 Nov 1847, d. 18 May 1912
Watson, William John  b. c 1849
Weber, William  b. 14 Jan 1863, d. 1 Jun 1919
Wheeler, James  b. 23 Mar 1861
White, Albert George  b. 13 Dec 1861, d. 19 Feb 1932
White, David James  b. 1 May 1844, d. 16 Dec 1909
White, Elizabeth  b. 7 May 1859, d. 16 Mar 1947
White, Elizabeth  b. 4 Apr 1862, d. 3 Aug 1946
White, George  b. 14 May 1851, d. 24 Jan 1937
White, James Langdale  b. 16 Jun 1862, d. 23 Nov 1938
White, Lavina  b. 29 Sep 1858, d. 18 Apr 1918
White, Mary Ann  b. 1 Jun 1845, d. 25 Jun 1911
White, Mayman  b. 9 Aug 1852, d. 26 Nov 1905
White, Michael  b. 4 Jul 1847, d. 29 Nov 1929
White, Susan  b. 14 Oct 1858, d. 5 Mar 1938
White, Susanah  b. 8 Nov 1856, d. 1 Apr 1935
White, Thomas Boothby  b. 17 Jul 1864, d. 29 Oct 1943
Witt, John  b. c 1858
Wright, Mary  b. 20 Feb 1847
Wright, Ruth A.  b. Jul 1844
Yourth, Frederick  b. 7 Nov 1863, d. 10 Mar 1940
Admaston Twp., Renfrew County
Bowes, Alexander  b. c 1855, d. 4 Jun 1909
Brisco, Charles  b. 24 Mar 1864, d. 6 Apr 1939
Brisco, George  b. 24 Jan 1866, d. 8 Mar 1954
Brisco, William Lewis  b. 24 Jan 1866, d. 26 Jun 1881
Briscoe, Bryan Charles  b. 17 Jun 1858, d. 19 Mar 1929
Briscoe, Cecil  b. 1861
Briscoe, John  b. c 1844
Johnston, Agnes
Jourdain, Sophia  b. c 1831, d. 28 Sep 1875
Mayhew, Charles  b. 15 Dec 1805, d. 8 Jun 1897
Mayhew, Charles  b. c Jul 1845
Mayhew, Charles  b. 21 Sep 1865, d. 16 Dec 1908
Mayhew, Charlotte Matilda  b. 23 May 1863, d. 20 Aug 1936
Mayhew, Hannah  b. c Jan 1839, d. 17 Feb 1923
Mayhew, Jacob  b. Jan 1845
Mayhew, James Halliday  b. 19 Mar 1865, d. 10 Aug 1964
Mayhew, Joseph  b. 7 Jun 1844, d. 1 May 1887
Mayhew, Joseph Edward  b. c 1859, d. 21 Jan 1928
Mayhew, Margaret  b. 1861
Mayhew, Peter  b. c 1823, d. 28 Dec 1895
Mayhew, Peter Charles  b. c Jun 1840, d. 30 Mar 1929
Mayhew, Sieletin  b. c 1850
Mayhew, William Louis  b. 7 Mar 1849, d. 2 Apr 1886
Moore, Elias  b. 1 Feb 1846, d. 11 Feb 1915
Scott, Agnes  b. Apr 1842
Scott, Archibald  b. c 1847
Scott, Catherine  b. c 1851
Scott, Elizabeth  b. c 1858
Scott, George  b. c 1855
Scott, Hercules  b. Nov 1804
Scott, Jessy  b. c 1853
Scott, John  b. 1839, d. 1910
Scott, Margret  b. c 1849
Scott, Thomas  b. c 1836
Scott, William  b. c 1839
Stack, James  b. 14 Apr 1859, d. 1924
Stevenson, Edward Henry  b. 7 Mar 1865, d. 26 Jul 1927
Tait, Mary  b. 2 Mar 1851, d. 27 Nov 1930
Tucker, Susan Mary  b. c 1865
Northcote
Brisco, Charles  b. 24 Mar 1864, d. 6 Apr 1939
Brisco, Hannah  b. 24 Feb 1862, d. 5 Jun 1936
Briscoe, Sarah Ann  b. 30 Dec 1859, d. 27 Feb 1948
Alice Twp., Renfrew County
Ziebell, Gustave Fredrick William  b. Jan 1867, d. 26 Jul 1956
Almonte Twp., Lanark County
Assininack Twp., Manitoulin Island, Algoma District
Elliott, Mary Elizabeth  b. 27 Oct 1863
Beckwith Twp., Lanark County
McNab, Annie  b. 23 Jun 1850, d. 6 Oct 1935
Moffat, Samuel Reid  b. May 1847, d. 8 Jul 1950
Blandford Twp., Oxford County
Bonner, Jane  b. c 12 May 1838, d. 27 Oct 1869
Ferguson, Charlotte  b. 22 May 1801, d. 13 Jun 1876
Peat, David  b. c 1840
Peat, George  b. 1837 or 1838
Peat, Isabella  b. c 1835
Peat, James  b. 9 Apr 1842, d. 9 Feb 1936
Peat, Thomas  b. 3 Nov 1803, d. 25 Mar 1875
Peat, Thomas  b. 5 Nov 1834, d. 27 May 1907
Sillers, John  b. c 1859
Bright
Peat, Thomas  b. 1866, d. 12 Jul 1939
Brighton Twp., Northumberland County
Maitland, Henry  b. 19 Aug 1848, d. 5 Dec 1926
Maitland, John Renwick  b. 22 Nov 1864, d. 26 Nov 1908
Presqu'ile
Maitland, Flora Galbraith  b. 11 Aug 1854, d. 20 Mar 1911
Maitland, Isabelle  b. 23 Sep 1850, d. 30 May 1935
Bromley Twp., Renfrew County
Ristow, Henrietta  b. 29 Jan 1863, d. 1932
Stack, James  b. 14 Apr 1859, d. 1924
Brudenell & Lyndoch Twp., Renfrew County
Rockingham
Smallpiece, Annie Jane  b. 27 Jun 1862, d. 21 Jan 1946
Smallpiece, Frederick  b. 23 Apr 1867, d. 9 Sep 1953
Smallpiece, Minnie  b. 20 Jul 1864, d. 1 Aug 1936
Brudenell Twp., Renfrew County
Gallagher, Hugh  b. c 1855
Kinder, Agnes  b. a 5 Apr 1860, d. 16 Oct 1914
Kinder, John  b. c 1863
Letterkenny
Smallpiece, Caroline Louisa  b. 16 Oct 1859, d. 2 May 1957
Bytown (later Ottawa)
Caleton Hotel
Stanley, John Robert  b. c 1842, d. 23 Oct 1933
Caradoc Twp., Middlesex County
Anderson, Eliza  b. c 1826
Bateman, Sidney  b. 1 Aug 1839
Faulds, Sarah Jane  b. 1 Jan 1849, d. 21 Jul 1936
Lockwood, Angulin  b. c 1840
Lockwood, Benjamin  b. 11 Aug 1770, d. 19 Jan 1857
Lockwood, Charles Henry  b. c 1854, d. 16 Jun 1912
Lockwood, David  b. Apr 1807, d. 11 Sep 1869
Lockwood, Henry Beasley  b. c 1811
Lockwood, John  b. c 1845
Lockwood, John Anderson  b. Mar 1856, d. 16 Sep 1922
Lockwood, Keziah  b. c 1842, d. 11 Apr 1866
Lockwood, Keziah F.  b. 1864, d. 2 Aug 1952
Lockwood, Margaret  b. c 1847
Lockwood, Martha  b. c 1852
Lockwood, Matha  b. c 1848
Lockwood, Matilda  b. Dec 1849, d. 22 Oct 1877
Lockwood, Robert  b. c 1850
Miller, Margaret  b. Oct 1822, d. 16 May 1868
Miller, Mary  b. Nov 1818, d. 2 Feb 1852
Springer, Kesia  b. 24 Oct 1776, d. 28 Mar 1860
Carlow Twp., Hastings County
Stewart, Mary  b. c 1865, d. 1965
Carrick Twp., Bruce County
Evers, Sophia Carolina  b. 1859 or 1860
Cartwright Twp., Durham County
Hooey, Elizabeth  b. c 1865
Cavan Twp., Durham County
May, Elizabeth Ann  b. c 1853, d. 17 Jun 1896
May, Joseph  b. c 1852
Charing Cross
West, Georgia  b. 29 Dec 1855, d. 5 May 1930
Chinguacousy Twp. Peel County
Campbell, Sarah  b. 26 Jan 1845, d. 30 Dec 1945
Chinguacousy Twp., Peel County
Bielby, Thomas Coke  b. 14 Jul 1847, d. 3 Jun 1924
Hemphill, Theadore  b. c 1859
Clarence Twp., Russell County
Surtees, Irene  b. 27 Nov 1864, d. 27 Dec 1954
Clarke Twp., Durham County
Beman, Mary Cafrac  b. 1863, d. 1925
Best, Annie  b. 23 Dec 1859, d. 20 Mar 1944
Bowen, Wellington Albert  b. c 4 Apr 1852, d. 17 Apr 1930
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
Maitland, Sarah Jane  b. 25 Oct 1846, d. 15 Oct 1943
Mathews, Rachel Steel  b. 30 Dec 1825, d. 6 Apr 1922
McMurchy, Malcolm  b. 4 Mar 1802, d. 14 Feb 1865
Moffat, Mary Helson  b. 2 Apr 1856, d. 11 Oct 1944
Moffat, Robert David  b. 17 Mar 1856, d. 4 Jul 1930
Moffat, Thomas Graeme  b. 30 Jun 1854, d. 23 Jul 1943
Moffatt, Somerville  b. 17 Mar 1855, d. 30 Sep 1916
Moffatt, William  b. 10 Aug 1842, d. 19 Aug 1934
Moffit, Andrew  b. c 1845
Parker, Elvina  b. 18 Sep 1850, d. 7 May 1908
Renwick, Agnes Wightman  b. c 1855, d. 30 Mar 1875
Renwick, Catherine Hutchinson  b. 1848 or 1849, d. 18 Feb 1917
Renwick, Elizabeth Jane  b. 8 Jan 1854, d. 29 Jun 1940
Renwick, Herbert  b. c 1842, d. 7 Apr 1892
Renwick, Herbert Wightman  b. 18 Mar 1852, d. 28 Jul 1921
Renwick, Janet  b. 23 Dec 1813, d. 26 Sep 1905
Renwick, Jennet  b. 1 May 1814, d. 23 Jan 1907
Renwick, John  b. 19 Sep 1819, d. 9 Jun 1901
Renwick, John Gairdner  b. 1845 or 1846, d. 18 Feb 1886
Renwick, Mary  b. 7 Feb 1856, d. 29 Dec 1935
Renwick, Mary  b. c 1858, d. b 2 Apr 1871
Renwick, Sarah  b. c 1859
Renwick, Sarah Wightman  b. 1850 or 1851, d. 27 Feb 1928
Renwick, Thomas  b. c 1854
Renwick, William  b. 1816, d. 11 Mar 1875
Renwick, William  b. c 1859, d. 7 Apr 1875
Squair, Christina Helene  b. c 1863
Squair, Francis Lewis  b. 12 May 1860, d. 10 Feb 1945
Bowmanville
Gray, Joanna C.  b. 17 Nov 1858, d. 7 Oct 1933
Margach, Jane  b. c 1812, d. 23 Apr 1866
Scott, Agnes Ballantyne  b. 17 Nov 1861, d. 25 Feb 1942
Squair, Alexander  b. c 1843, d. 17 May 1898
Squair, Catherine  b. 1847, d. 1886
Squair, Cristeana  b. c 1849
Squair, Jane  b. c 1844
Squair, John  b. 19 Jul 1850, d. 15 Feb 1928
Squair, Lewis  b. c 1837
Squair, Robert  b. 11 Sep 1813
Newtonville
Gairdner, Catherine Hutchinson  b. 1 May 1848, d. 6 Feb 1932
Moffat, Janet  b. 22 Feb 1858, d. 10 Jan 1932
Orono
Gairdner, Sarah Wightman  b. 10 Oct 1844, d. 24 Sep 1935
Moffat, Isabella  b. 29 Jul 1848, d. 17 Jan 1924
Clinton
Blinken, Thomas  b. 24 Sep 1829, d. 18 Sep 1919
Wheatley, Hannah Ruth  b. 8 Jul 1838, d. 11 Jan 1919
Wheatley, Joseph  b. 24 Jul 1796, d. 4 Dec 1861
Collingwood Twp., Grey County
Armstrong, Samuel Nelson  b. 4 Nov 1862, d. 1939
Atkin, Ann  b. c Feb 1841, d. 7 Dec 1923
Atkin, Edward  b. c 1812, d. 30 Sep 1862
Atkin, John  b. c 1851, d. a 1886
Atkin, William  b. 1845
Atkins, Ellen  b. 3 Nov 1847, d. 28 Jan 1900
Atkins, Jane  b. 20 Feb 1841, d. 1 Jan 1902
Atkins, Martha Mary  b. 22 Nov 1839, d. 7 Oct 1917
Brown, Amelia Millie  b. bt 15 Jan 1812 - 1 Jul 1812, d. 1 Jul 1879
Green, Mary  b. 24 Sep 1826, d. 2 Nov 1898
Hamwood, Francis Allinson  b. c Mar 1867, d. 13 Oct 1882
Hutchinson, Matthew  b. 9 Apr 1861, d. 11 Feb 1933
Langdale, Jane  b. c Oct 1802, d. 1 Jul 1878
McElroy, Margery  b. c 1831, d. 15 Feb 1901
Reekie, Elizabeth  b. 24 Feb 1858, d. 5 Feb 1934
Shaw, Christopher Smith  b. c 1811, d. 26 Sep 1885
Shaw, Edward  b. 28 Oct 1828, d. 4 Dec 1906
Shaw, Frances  b. 1861 or 1862
Shaw, Hellen  b. c 1850
Smith, Edward  b. 16 Dec 1832, d. 14 Dec 1904
Smith, James  b. 28 Mar 1798, d. 7 Apr 1885
Smith, John  b. 18 Feb 1837
Smith, Martha  b. 14 Jan 1835, d. 13 Jul 1919
Smith, Robert Hill  b. 23 Dec 1838, d. 13 Apr 1907
Smith, Sarah Hill  b. 25 Sep 1841, d. 21 Jun 1924
Smith, Thomas James  b. 1827 or 1828, d. 21 May 1864
Vamplew, William  b. 24 Mar 1828, d. 11 Nov 1904
White, Ann Maria  b. 10 Oct 1831, d. 1 Feb 1899
White, Eliza Brown  b. 12 Mar 1818, d. 25 Nov 1873
White, Elizabeth  b. 4 Apr 1862, d. 3 Aug 1946
White, Frances  b. 6 Jan 1851, d. 1 Sep 1945
White, Frances Elizabeth  b. 12 Sep 1854, d. 21 Feb 1904
White, George  b. 14 May 1851, d. 24 Jan 1937
White, James Langdale  b. 16 Jun 1862, d. 23 Nov 1938
White, John  b. 14 Aug 1858, d. 14 Aug 1858
White, John Joseph  b. 13 Dec 1834, d. 27 May 1906
White, Martha  b. 14 Jun 1854, d. 3 Dec 1927
White, Martha Ann Jane  b. 8 Dec 1866, d. 18 Mar 1949
White, Mary Ann  b. 1 Jun 1845, d. 25 Jun 1911
White, Mary Ann  b. 12 Aug 1850, d. 19 Dec 1924
White, Mayman  b. 9 Aug 1852, d. 26 Nov 1905
White, Michael  b. 4 Jul 1847, d. 29 Nov 1929
White, Samuel  b. 25 Oct 1821, d. 13 Dec 1868
White, Thomas Boothby  b. 18 Nov 1824, d. 29 Oct 1895
White, Thomas Boothby  b. 17 Jul 1864, d. 29 Oct 1943
White, William  b. c 1 Mar 1813, d. 9 Jul 1880
White, William  b. 12 Oct 1852, d. 30 Nov 1928
White, William Henry  b. 17 Nov 1858, d. 29 Jan 1924
10th Line
Atkins, Michael  b. 4 Mar 1856, d. 2 Feb 1912
Beaver Valley Farm
White, Susanah  b. 8 Nov 1856, d. 1 Apr 1935
Clarksburg
Mitchell, Thomas Thompson  b. 18 Feb 1861, d. 7 Nov 1934
White, Mary Ann  b. 12 Aug 1850, d. 19 Dec 1924
Heathcote
White, Elizabeth  b. 7 May 1859, d. 16 Mar 1947
Collingwood Twp., Simcoe County
Vamplew, Mary Ann  b. 11 Apr 1852, d. 4 Apr 1923
Cramahe Twp., Northumberland County
Maitland, George Emery  b. 19 Jul 1858, d. 16 Jul 1944
Maitland, Herbert  b. 3 Jul 1860, d. 16 Aug 1944
Maitland, James  b. 12 Jul 1812, d. 7 May 1875
Maitland, James  b. 28 Feb 1849, d. 31 Jan 1932
Maitland, Jane  b. Feb 1847, d. b 1932
Maitland, Jennet  b. c 1853
Maitland, John  b. c 1839, d. b 1932
Maitland, Robert  b. 11 Oct 1856, d. 19 Jul 1937
Maitland, Walter  b. 14 Jan 1855, d. 10 May 1944
Renwick, Sarah  b. 16 Apr 1822, d. 12 Sep 1894
Colborne
Maitland, Flora Galbraith  b. 11 Aug 1854, d. 20 Mar 1911
Maitland, George Emery  b. 19 Jul 1858, d. 16 Jul 1944
Maitland, Robert  b. 11 Oct 1856, d. 19 Jul 1937
Maitland, Thomas Laurence  b. 31 Oct 1865, d. 7 May 1948
Maitland, Walter Riddell  b. 30 Sep 1856, d. 23 Aug 1922
Cumberland County
Dole, Cynthia McDole  b. 2 Nov 1842, d. 22 Nov 1898
Surtees, James  b. 13 Feb 1834, d. 30 Jun 1930
Darlington Twp., Durham County
Elford, Peter  b. 4 Mar 1847, d. 3 Jul 1913
Maitland, Elizabeth Henry  b. 1836 or 1837, d. 28 Feb 1883
Maitland, James  b. 12 Jul 1812, d. 7 May 1875
Maitland, James  b. 28 Feb 1849, d. 31 Jan 1932
Maitland, Jane  b. Feb 1847, d. b 1932
Maitland, John  b. c 1839, d. b 1932
Maitland, Robert  b. c 1850, d. b 1856
Margach, Ann  b. 19 Apr 1822, d. 6 Feb 1901
Pollard, William Eynon  b. 7 Dec 1847, d. 13 Feb 1921
Prout, Laura Clementine  b. 19 Aug 1858, d. 20 Aug 1950
Renwick, Sarah  b. 16 Apr 1822, d. 12 Sep 1894
Sands, Elizabeth A.  b. 9 Aug 1842, d. 6 Jul 1918
Squair, Francis  b. 3 Oct 1819, d. 23 Dec 1898
Start, Thomas  b. 1832 or 1833
Stephens, Annie Ellen  b. 7 Jul 1860, d. 25 Nov 1946
Stephens, George Albert  b. c 1863