England
14th Battalion
Northumberland Fusiliers
Bray, John (Private) b. 5 Nov 1881, d. 30 Sep 1917
16 Mape Street
Bellett, James b. 1805
3rd Battalion No. 45362
The Leicestershire Regiment
Bonnett, William Ernest b. Jun 1876, d. c Nov 1916
4th Regiment
The English Marines
Lucas, Thomas (Marine Corporal) b. 3 Oct 1760, d. 29 Aug 1815
Avon
Bristol ![Click for more information](inficon.gif)
![Click for more information](inficon.gif)
Whitefoord, Sarah b. 6 Apr 1834, d. Jun 1914
Barnsley
Darfield
Mellor, Mary b. 1825, d. Mar 1888
Bath
St Michaels
15 Axford Builings
Pointing, John Bunting b. 1784, d. 26 May 1856
Bedfordshire
(?), Mary b. c 1680
Baron, Ann b. 1770, d. 30 Nov 1834
De Chesney, Amabel b. 1153, d. 1197
Dodson, Harriet Elizabeth b. 1869, d. MAR QTR 1919
Emery, Jane b. JUN QTR 1853, d. 1881
Judd, John b. c Dec 1705, d. Sep 1759
Judd, William b. c Feb 1676, d. c 1715
Newell, Arthur Thomas b. JUN QTR 1859, d. 1920
Shepherd, Susanah b. c 1710, d. May 1780
Spencer, Thomas b. 1802, d. 13 May 1874
Street, William b. c 1812, d. Mar 1874
Warren, Alice b. 1861
Warren, Amey b. 1857
Warren, Eliza b. 1859
Warren, Ellen b. 1846
Warren, George b. 1855
Warren, Levi b. 1852
Warren, William b. 1849
Baron, Ann b. 1770, d. 30 Nov 1834
De Chesney, Amabel b. 1153, d. 1197
Dodson, Harriet Elizabeth b. 1869, d. MAR QTR 1919
Emery, Jane b. JUN QTR 1853, d. 1881
Judd, John b. c Dec 1705, d. Sep 1759
Judd, William b. c Feb 1676, d. c 1715
Newell, Arthur Thomas b. JUN QTR 1859, d. 1920
Shepherd, Susanah b. c 1710, d. May 1780
Spencer, Thomas b. 1802, d. 13 May 1874
Street, William b. c 1812, d. Mar 1874
Warren, Alice b. 1861
Warren, Amey b. 1857
Warren, Eliza b. 1859
Warren, Ellen b. 1846
Warren, George b. 1855
Warren, Levi b. 1852
Warren, William b. 1849
Amptill
Bunker, Ann b. c Dec 1855
Bunker, Betsy b. c Dec 1786
Bunker, Caroline b. 15 Jan 1851, d. UNKNOWN
Bunker, Caroline Elizabeth b. 7 Nov 1867
Bunker, Charles b. 4 Mar 1812
Bunker, Edith b. 15 Dec 1808
Bunker, Eleanor b. 11 Jun 1807
Bunker, Eli George b. 16 Feb 1862
Bunker, Eliza Kate b. c May 1863
Bunker, Elizabeth b. c Nov 1853
Bunker, Elizabeth Sarah b. c Jul 1865
Bunker, Harriet b. 3 Nov 1810
Bunker, Harriet b. c Aug 1850
Bunker, Jacob b. 28 Oct 1804
Bunker, James b. c Nov 1772
Bunker, James b. 3 Aug 1814
Bunker, James b. 12 Apr 1856, d. c May 1940
Bunker, Kate b. 6 Aug 1864
Bunker, Lucy b. c Oct 1860
Bunker, Mary b. c May 1799
Bunker, Mary b. 4 Jan 1817
Bunker, Samuel b. 26 Jul 1818
Bunker, Samuel b. c Oct 1858
Bunker, Sarah b. 21 Sep 1805
Bunker, Sarah b. 21 Mar 1854, d. UNKNOWN
Bunker, Sarah Emma b. 7 Nov 1867
Bunker, Thomas b. c May 1778
Bunker, Thomas b. c Aug 1779
Bunker, Thomas b. 5 Sep 1823
Bunker, Thomas b. 28 Aug 1858
Bunker, William b. 3 Jun 1825, d. c Nov 1906
Burton, Mary b. c 1783
Hill, Joseph b. 27 Apr 1808
Bunker, Betsy b. c Dec 1786
Bunker, Caroline b. 15 Jan 1851, d. UNKNOWN
Bunker, Caroline Elizabeth b. 7 Nov 1867
Bunker, Charles b. 4 Mar 1812
Bunker, Edith b. 15 Dec 1808
Bunker, Eleanor b. 11 Jun 1807
Bunker, Eli George b. 16 Feb 1862
Bunker, Eliza Kate b. c May 1863
Bunker, Elizabeth b. c Nov 1853
Bunker, Elizabeth Sarah b. c Jul 1865
Bunker, Harriet b. 3 Nov 1810
Bunker, Harriet b. c Aug 1850
Bunker, Jacob b. 28 Oct 1804
Bunker, James b. c Nov 1772
Bunker, James b. 3 Aug 1814
Bunker, James b. 12 Apr 1856, d. c May 1940
Bunker, Kate b. 6 Aug 1864
Bunker, Lucy b. c Oct 1860
Bunker, Mary b. c May 1799
Bunker, Mary b. 4 Jan 1817
Bunker, Samuel b. 26 Jul 1818
Bunker, Samuel b. c Oct 1858
Bunker, Sarah b. 21 Sep 1805
Bunker, Sarah b. 21 Mar 1854, d. UNKNOWN
Bunker, Sarah Emma b. 7 Nov 1867
Bunker, Thomas b. c May 1778
Bunker, Thomas b. c Aug 1779
Bunker, Thomas b. 5 Sep 1823
Bunker, Thomas b. 28 Aug 1858
Bunker, William b. 3 Jun 1825, d. c Nov 1906
Burton, Mary b. c 1783
Hill, Joseph b. 27 Apr 1808
Barton In The Clay ![Click for more information](inficon.gif)
![Click for more information](inficon.gif)
Warren, John b. 1820
Bedford
Getliffe, Ernest Gardiner b. 1887, d. 25 Oct 1952
Keppel, Elizabeth (Marchoiness of Tavistock) b. 15 Nov 1739, d. 2 Nov 1768
Monford, Osbert b. 1515, d. 30 Jul 1580
Russell, Francis (Marquess of Tavistock) b. 27 Sep 1739, d. 22 Mar 1767
Russell, John (4th Duke of Bedford) b. 30 Sep 1710, d. 15 Jan 1771
Keppel, Elizabeth (Marchoiness of Tavistock) b. 15 Nov 1739, d. 2 Nov 1768
Monford, Osbert b. 1515, d. 30 Jul 1580
Russell, Francis (Marquess of Tavistock) b. 27 Sep 1739, d. 22 Mar 1767
Russell, John (4th Duke of Bedford) b. 30 Sep 1710, d. 15 Jan 1771
Bedfordshire Quarter Sessions
Hickson, Henry (Convict) b. 15 Nov 1810, d. 1 Sep 1867
Blunham
Hawkins, Jane b. c Oct 1810
Hawkins, Mary b. c Feb 1815
Hawkins, Samuel b. c Sep 1808
Hawkins, Sarah b. c Aug 1807
Hawkins, Solomon b. c Mar 1813
Hawkins, Sophia b. c Jul 1803
Hawkins, Thomas b. c Sep 1804
Hawkins, William b. c Mar 1806
Hawkins, Mary b. c Feb 1815
Hawkins, Samuel b. c Sep 1808
Hawkins, Sarah b. c Aug 1807
Hawkins, Solomon b. c Mar 1813
Hawkins, Sophia b. c Jul 1803
Hawkins, Thomas b. c Sep 1804
Hawkins, William b. c Mar 1806
St. Edmund's Church
Hawkins, Jane b. c Oct 1810
Hawkins, Mary b. c Feb 1815
Hawkins, Samuel b. c Sep 1808
Hawkins, Sarah b. c Aug 1807
Hawkins, Solomon b. c Mar 1813
Hawkins, Sophia b. c Jul 1803
Hawkins, Thomas b. c Sep 1804
Hawkins, William b. c Mar 1806
Hawkins, Mary b. c Feb 1815
Hawkins, Samuel b. c Sep 1808
Hawkins, Sarah b. c Aug 1807
Hawkins, Solomon b. c Mar 1813
Hawkins, Sophia b. c Jul 1803
Hawkins, Thomas b. c Sep 1804
Hawkins, William b. c Mar 1806
Bolnhurst
Chalgrave
Mumford, Edward b. 1540, d. 1640
Chalgrove
Spelman, Briget b. 1515
Chiltern Green
Howe, Charles b. 1877
Dean
Allen, John b. c Jan 1740
Allen, Joseph b. c Jan 1791, d. 5 Jul 1863
Allen, Thomas b. c 1690
Allen, Thomas b. c Jan 1724
Bazeley, Ann b. c Jun 1790, d. 9 May 1860
Bazeley, William b. c Sep 1789
Beal, Mary b. c 1770, d. c Dec 1806
Farey, Mary b. c Jul 1762
Grey, Elizabeth b. c Sep 1790
Judd, Ann b. c Sep 1768
Judd, Anne b. c Jun 1737
Judd, Charlotte b. c Mar 1766
Judd, Elizabeth b. c Mar 1770, d. Aug 1770
Judd, John b. c Dec 1705, d. Sep 1759
Judd, John b. c 1740
Judd, John b. c Feb 1775
Judd, Mary b. c Sep 1733, d. c Jan 1819
Judd, Thomas b. c Jan 1743
Judd, Thomas b. c Nov 1767
Judd, William b. c Nov 1730
Judd, William b. c Mar 1763
Lucas, Ann b. c Apr 1772, d. Apr 1772
Lucas, Charles b. c Nov 1773
Lucas, Charles b. c May 1796
Lucas, John b. c 1786, d. 2 Jul 1838
Lucas, John (Judd) b. c Dec 1759, d. Jul 1813
Lucas, Joseph b. c Mar 1766, d. Apr 1767
Lucas, Joseph b. c May 1799
Lucas, Mary b. c Mar 1768, d. Apr 1768
Lucas, Mary b. c Aug 1769, d. Oct 1769
Lucas, Mary b. c Jan 1798, d. Mar 1798
Lucas, Nathaniel b. c Sep 1737, d. c Jul 1803
Lucas, Nathaniel b. c Oct 1801
Lucas, Susanah b. c Oct 1770, d. Mar 1771
Lucas, Thomas b. c Jul 1761
Lucas, Thomas b. c 1794
Lucas, William b. c Jan 1764, d. Apr 1833
Lucas, William b. c 1794
Mayes, Sarah b. c 1695
Mills, Mary b. c 1774, d. Oct 1801
Pratt, Ann b. c May 1789
Pratt, James b. 7 Jul 1810, d. c Oct 1810
Pratt, John b. c 1765
Pratt, Mary b. c Sep 1791, d. Apr 1793
Pratt, Mary b. c Mar 1799, d. Apr 1808
Pratt, Mima b. c Jun 1805
Pratt, Sarah b. c May 1793
Pratt, William b. c Jul 1802
Shepherd, Susanah b. c 1710, d. May 1780
Allen, Joseph b. c Jan 1791, d. 5 Jul 1863
Allen, Thomas b. c 1690
Allen, Thomas b. c Jan 1724
Bazeley, Ann b. c Jun 1790, d. 9 May 1860
Bazeley, William b. c Sep 1789
Beal, Mary b. c 1770, d. c Dec 1806
Farey, Mary b. c Jul 1762
Grey, Elizabeth b. c Sep 1790
Judd, Ann b. c Sep 1768
Judd, Anne b. c Jun 1737
Judd, Charlotte b. c Mar 1766
Judd, Elizabeth b. c Mar 1770, d. Aug 1770
Judd, John b. c Dec 1705, d. Sep 1759
Judd, John b. c 1740
Judd, John b. c Feb 1775
Judd, Mary b. c Sep 1733, d. c Jan 1819
Judd, Thomas b. c Jan 1743
Judd, Thomas b. c Nov 1767
Judd, William b. c Nov 1730
Judd, William b. c Mar 1763
Lucas, Ann b. c Apr 1772, d. Apr 1772
Lucas, Charles b. c Nov 1773
Lucas, Charles b. c May 1796
Lucas, John b. c 1786, d. 2 Jul 1838
Lucas, John (Judd) b. c Dec 1759, d. Jul 1813
Lucas, Joseph b. c Mar 1766, d. Apr 1767
Lucas, Joseph b. c May 1799
Lucas, Mary b. c Mar 1768, d. Apr 1768
Lucas, Mary b. c Aug 1769, d. Oct 1769
Lucas, Mary b. c Jan 1798, d. Mar 1798
Lucas, Nathaniel b. c Sep 1737, d. c Jul 1803
Lucas, Nathaniel b. c Oct 1801
Lucas, Susanah b. c Oct 1770, d. Mar 1771
Lucas, Thomas b. c Jul 1761
Lucas, Thomas b. c 1794
Lucas, William b. c Jan 1764, d. Apr 1833
Lucas, William b. c 1794
Mayes, Sarah b. c 1695
Mills, Mary b. c 1774, d. Oct 1801
Pratt, Ann b. c May 1789
Pratt, James b. 7 Jul 1810, d. c Oct 1810
Pratt, John b. c 1765
Pratt, Mary b. c Sep 1791, d. Apr 1793
Pratt, Mary b. c Mar 1799, d. Apr 1808
Pratt, Mima b. c Jun 1805
Pratt, Sarah b. c May 1793
Pratt, William b. c Jul 1802
Shepherd, Susanah b. c 1710, d. May 1780
Dunstable
Bates, Walter Ernest b. 1862, d. 31 Aug 1934
Briggs, George William Christopher b. 31 Dec 1788, d. 11 Jul 1837
Bunker, Eleanor b. c Mar 1868
Briggs, George William Christopher b. 31 Dec 1788, d. 11 Jul 1837
Bunker, Eleanor b. c Mar 1868
Eaton
Spencer, Thomas F b. 1420, d. 1433
Eaton Scoon
Wilkinson, Octavius William b. 1847
Beggary (Begwary)
Eggington
Woodford, Caroline b. 24 May 1830
Everton
Sheldrake, Ann b. c 1796
Flitton & Silsoe
Godfrey, Mary b. c Mar 1770
Jones, Ann b. c 1780
Odell, Ann b. c 1830, d. c Feb 1910
Odell, Charles b. c 1835
Odell, Edward b. c 1775
Odell, Edward b. 11 Jul 1803
Odell, George b. c 1844
Odell, Henry b. c 1829
Odell, Henry b. c 1837
Odell, James b. 12 Jul 1810
Odell, Joseph b. c 1841
Odell, Levi b. c 1847
Odell, Sarah b. c May 1818
Odell, Sarah b. c Dec 1821
Odell, Sophia b. c 1839
Odell, Susan Mary b. c 1842
Rowe, Henry b. c Oct 1768
Rowe, True b. 13 Dec 1805
Jones, Ann b. c 1780
Odell, Ann b. c 1830, d. c Feb 1910
Odell, Charles b. c 1835
Odell, Edward b. c 1775
Odell, Edward b. 11 Jul 1803
Odell, George b. c 1844
Odell, Henry b. c 1829
Odell, Henry b. c 1837
Odell, James b. 12 Jul 1810
Odell, Joseph b. c 1841
Odell, Levi b. c 1847
Odell, Sarah b. c May 1818
Odell, Sarah b. c Dec 1821
Odell, Sophia b. c 1839
Odell, Susan Mary b. c 1842
Rowe, Henry b. c Oct 1768
Rowe, True b. 13 Dec 1805
Harrold
Heath and Reach
Hatwell, Ann Atwell or b. c 1801
Morgan, Anthony b. c 1831
Morgan, Esther b. 17 Jun 1844
Morgan, Francis b. c 1827, d. MAR QTR 1838
Morgan, George Adrian b. 9 Jan 1853
Morgan, John b. c 1857
Morgan, Mary Ann b. 30 Jun 1837
Morgan, Sarah b. c 1823
Morgan, Sarah Ann b. 27 Nov 1864
Morgan, Thomas b. 1821, d. MAR QTR 1891
Morgan, William b. c 1835
Morgan, William b. c 1859
Morgan, William Stone b. 30 Nov 1855
Morgan, Anthony b. c 1831
Morgan, Esther b. 17 Jun 1844
Morgan, Francis b. c 1827, d. MAR QTR 1838
Morgan, George Adrian b. 9 Jan 1853
Morgan, John b. c 1857
Morgan, Mary Ann b. 30 Jun 1837
Morgan, Sarah b. c 1823
Morgan, Sarah Ann b. 27 Nov 1864
Morgan, Thomas b. 1821, d. MAR QTR 1891
Morgan, William b. c 1835
Morgan, William b. c 1859
Morgan, William Stone b. 30 Nov 1855
Henlow
Turner, William b. c 1788
Hitchin
Tilehouse Street
Particular Baptist Church
Hickson, Joseph b. 1765, d. 15 Nov 1807
Kinsbourne Green
Warren, John b. 1820
Kinsham Gree
Warren, Susan b. 1864
Langford
Baron, Ann b. 1770, d. 30 Nov 1834
Chamberlayne, Elizabeth b. c 1785
Dust, William b. c Apr 1780
Hickson, Henry (Convict) b. 15 Nov 1810, d. 1 Sep 1867
Hickson, John b. 4 Apr 1800, d. 1877
Hickson, Joseph b. 1744, d. 1821
Hickson, Joseph b. 1765, d. 15 Nov 1807
Hickson, Lydia b. 1788
Hickson, Martha b. 4 Apr 1793, d. 1858
Street, Eliza b. May 1818, d. 5 Jul 1895
Street, George b. 1817, d. 1857
Street, Henry William b. 1824, d. 1884
Street, John b. 1823
Street, Joseph b. 1829
Street, Sarah b. 1814, d. 29 Mar 1881
Street, William b. 10 Aug 1791, d. 19 Nov 1851
Turner, William b. c 1788
Chamberlayne, Elizabeth b. c 1785
Dust, William b. c Apr 1780
Hickson, Henry (Convict) b. 15 Nov 1810, d. 1 Sep 1867
Hickson, John b. 4 Apr 1800, d. 1877
Hickson, Joseph b. 1744, d. 1821
Hickson, Joseph b. 1765, d. 15 Nov 1807
Hickson, Lydia b. 1788
Hickson, Martha b. 4 Apr 1793, d. 1858
Street, Eliza b. May 1818, d. 5 Jul 1895
Street, George b. 1817, d. 1857
Street, Henry William b. 1824, d. 1884
Street, John b. 1823
Street, Joseph b. 1829
Street, Sarah b. 1814, d. 29 Mar 1881
Street, William b. 10 Aug 1791, d. 19 Nov 1851
Turner, William b. c 1788
25 Hitchen Street
Street, William b. 10 Aug 1791, d. 19 Nov 1851
Leighton Buzzard
Boughton, Ann Elizabeth d. SEP QTR 1864
Bransom, James b. bt 6 Apr 1843 - 5 Apr 1844
Chandler, Caroline b. c 1832
Cleaver, Ann b. 10 Aug 1712
Cleaver, Mary b. 27 Sep 1716
Cleaver, William b. 25 Apr 1714
Hattwell, Ann b. 2 Aug 1789
Hattwell, Elizabeth b. 3 Oct 1773
Hattwell, James b. 14 May 1770
Hattwell, Sarah b. 16 Jan 1791
Ludwig, John Henry b. c 1841
Morgan, William b. 1859
Read, Martha b. 5 Apr 1767
Reed, John b. 6 Apr 1740
Reed, Tobitha b. 27 Mar 1774
Reed, William b. 24 Jan 1766
Sear, Ann b. c 1744
Woodford, Caroline b. 24 May 1830
Bransom, James b. bt 6 Apr 1843 - 5 Apr 1844
Chandler, Caroline b. c 1832
Cleaver, Ann b. 10 Aug 1712
Cleaver, Mary b. 27 Sep 1716
Cleaver, William b. 25 Apr 1714
Hattwell, Ann b. 2 Aug 1789
Hattwell, Elizabeth b. 3 Oct 1773
Hattwell, James b. 14 May 1770
Hattwell, Sarah b. 16 Jan 1791
Ludwig, John Henry b. c 1841
Morgan, William b. 1859
Read, Martha b. 5 Apr 1767
Reed, John b. 6 Apr 1740
Reed, Tobitha b. 27 Mar 1774
Reed, William b. 24 Jan 1766
Sear, Ann b. c 1744
Woodford, Caroline b. 24 May 1830
32 Heath Road, Leighton
Morgan, William b. c 1835
All Saints Church
Chandler, Caroline b. c 1832
Linslade
Gaskin, Mary b. c 1837
Little Staughton
Luton
Batchelor, James (Convict) b. 1815, d. 31 Mar 1889
Green, Edmund b. c 1838
Hale, Sarah b. 1821
Hickson, Martha b. 4 Apr 1793, d. 1858
Howe, Henry b. 1845
Morgan, Esther b. 17 Jun 1844
Morgan, Thomas b. 1821, d. MAR QTR 1891
Payne, Sarah
Punter, Daniel b. c 1855
Punter, George b. 2 Jan 1825
Shepherd, Alice b. 14 Jun 1874, d. 1 Aug 1951
Shepherd, Charles b. 28 Jan 1868, d. 27 Feb 1946
Shepherd, Cornelius b. 11 Dec 1876, d. 1879
Street, William b. 10 Aug 1791, d. 19 Nov 1851
Street, William b. c 1812, d. Mar 1874
Targett, William b. 15 Jul 1769, d. 28 Aug 1793
Warren, Jane b. 1844
Young, George b. 1822, d. 11 Dec 1899
Green, Edmund b. c 1838
Hale, Sarah b. 1821
Hickson, Martha b. 4 Apr 1793, d. 1858
Howe, Henry b. 1845
Morgan, Esther b. 17 Jun 1844
Morgan, Thomas b. 1821, d. MAR QTR 1891
Payne, Sarah
Punter, Daniel b. c 1855
Punter, George b. 2 Jan 1825
Shepherd, Alice b. 14 Jun 1874, d. 1 Aug 1951
Shepherd, Charles b. 28 Jan 1868, d. 27 Feb 1946
Shepherd, Cornelius b. 11 Dec 1876, d. 1879
Street, William b. 10 Aug 1791, d. 19 Nov 1851
Street, William b. c 1812, d. Mar 1874
Targett, William b. 15 Jul 1769, d. 28 Aug 1793
Warren, Jane b. 1844
Young, George b. 1822, d. 11 Dec 1899
30 Dudley Street
Ray, Louisa b. 10 Aug 1846, d. 30 Jan 1919
Shepherd, Charles b. 28 Jan 1868, d. 27 Feb 1946
Shepherd, George b. 20 Jun 1847, d. 12 Jan 1922
Shepherd, Louisa b. 19 Nov 1869, d. 17 Jan 1950
Shepherd, Charles b. 28 Jan 1868, d. 27 Feb 1946
Shepherd, George b. 20 Jun 1847, d. 12 Jan 1922
Shepherd, Louisa b. 19 Nov 1869, d. 17 Jan 1950
38 Church Street
Ray, Louisa b. 10 Aug 1846, d. 30 Jan 1919
Alma Street
Shepherd, George b. 20 Jun 1847, d. 12 Jan 1922
Bird Lane
Morgan, William b. 7 Jan 1863
Christ Church
Dudley Street
Shepherd, George b. 4 Nov 1871, d. 28 Jul 1872
New Town Street
Punter, Ann b. 23 Oct 1859
St Mary's Church
Windmill Street
Ray, Louisa b. 10 Aug 1846, d. 30 Jan 1919
York Street
Shepherd, Louisa b. 19 Nov 1869, d. 17 Jan 1950
Luton Circuit
Ray, Louisa b. 10 Aug 1846, d. 30 Jan 1919
Millbrook
Bunker, Edward b. c Sep 1742
Bunker, James b. c Jan 1749
Bunker, John b. c Sep 1746
Bunker, John b. c May 1852
Bunker, Joseph b. c Sep 1754
Bunker, Ruth b. c Apr 1745
Bunker, William b. c Mar 1731
Bunker, William b. c Jun 1740
Mead, Caroline b. 16 Mar 1823
Pedder, Elizabeth b. c 1750
Bunker, James b. c Jan 1749
Bunker, John b. c Sep 1746
Bunker, John b. c May 1852
Bunker, Joseph b. c Sep 1754
Bunker, Ruth b. c Apr 1745
Bunker, William b. c Mar 1731
Bunker, William b. c Jun 1740
Mead, Caroline b. 16 Mar 1823
Pedder, Elizabeth b. c 1750
Oakley
Russell, Francis (7th Duke of Bedford) b. 13 May 1788, d. 14 May 1861
Over Dean
Potsgrove
Potton
Dust, Mary b. c Mar 1782, d. c May 1858
Dust, Sarah b. c Jan 1784
Dust, Thomas Cooper b. c Oct 1785
Dust, William b. c Apr 1780
Dust, Sarah b. c Jan 1784
Dust, Thomas Cooper b. c Oct 1785
Dust, William b. c Apr 1780
Pulloxhill
Riseley
Judd, Duoghty b. c Nov 1710
Judd, Edward b. c Jan 1709
Judd, Elizabeth b. c Jan 1713, d. Jan 1713
Judd, John b. c Dec 1705, d. Sep 1759
Judd, Mary b. c Jan 1713, d. Jan 1713
Judd, Mary b. c Mar 1715
Judd, Samuel b. c Jan 1705
Judd, William b. c Feb 1676, d. c 1715
Judd, William b. c Apr 1703
Mills, Benjamin b. c 1764
Mills, John b. c 1776, d. c 1779
Mills, Joseph b. c 1740
Mills, Joseph b. c 1775, d. c 1790
Mills, Mary b. c 1771, d. c 1772
Mills, Mary b. c 1773, d. c 1773
Mills, Mary b. c 1774, d. Oct 1801
Saby, Elizabeth b. c 1743, d. c 1804
Judd, Edward b. c Jan 1709
Judd, Elizabeth b. c Jan 1713, d. Jan 1713
Judd, John b. c Dec 1705, d. Sep 1759
Judd, Mary b. c Jan 1713, d. Jan 1713
Judd, Mary b. c Mar 1715
Judd, Samuel b. c Jan 1705
Judd, William b. c Feb 1676, d. c 1715
Judd, William b. c Apr 1703
Mills, Benjamin b. c 1764
Mills, John b. c 1776, d. c 1779
Mills, Joseph b. c 1740
Mills, Joseph b. c 1775, d. c 1790
Mills, Mary b. c 1771, d. c 1772
Mills, Mary b. c 1773, d. c 1773
Mills, Mary b. c 1774, d. Oct 1801
Saby, Elizabeth b. c 1743, d. c 1804
Shelton
South Mills
Warsted, Cnu b. 1422, d. 1435
Southill
Byng, Georgiana Elizabeth b. Feb 1768, d. 10 Oct 1801
Crossley, Thomas (Convict) b. 3 Feb 1802, d. 29 Sep 1874
Hickson, Lydia b. 1788
Crossley, Thomas (Convict) b. 3 Feb 1802, d. 29 Sep 1874
Hickson, Lydia b. 1788
Stuton
Street, William b. c 1812, d. Mar 1874
Sundon
Odell, Joseph b. c Jan 1824
Swalefield
le Despencer, John b. 1235, d. 1274
Toddington
Bunker, Mary b. c Sep 1729
Bunker, Mary b. c Dec 1734
Bunker, Thomas b. c May 1704
Bunker, Thomas b. c May 1738
Read, Mary b. c 1708
Bunker, Mary b. c Dec 1734
Bunker, Thomas b. c May 1704
Bunker, Thomas b. c May 1738
Read, Mary b. c 1708
Westoning
Woburn
Barwick, Joseph b. 23 Apr 1783, d. 3 Jul 1863
Russell, Alexander b. 16 Dec 1821, d. 1907
Russell, Edward b. 24 Apr 1805, d. 1874
Russell, John (Duke of Bedford 6th) b. 12 Oct 1766, d. 20 Oct 1839
Worsley- Holmes, Anne Emily b. c 1824
Russell, Alexander b. 16 Dec 1821, d. 1907
Russell, Edward b. 24 Apr 1805, d. 1874
Russell, John (Duke of Bedford 6th) b. 12 Oct 1766, d. 20 Oct 1839
Worsley- Holmes, Anne Emily b. c 1824
Woburn Abbey
Russell, Francis (7th Duke of Bedford) b. 13 May 1788, d. 14 May 1861
Beeston by Mileham
Spelman, Erasmus b. 1517
Berkshire
Alin, Joseph b. 1740, d. 1802
Bennett, Catherine Woodman b. Dec 1842, d. 11 May 1892
Bennett, George b. 12 Aug 1791, d. 12 Jan 1878
Bishop, Edith Beatrice Clara b. c Aug 1900, d. 1993
Cox, Elizabeth b. Jun 1745, d. 1796
Garland, Phyllis b. 22 Mar 1911, d. Oct 1991
Garland, Robert Edgar b. 28 Jul 1909, d. Sep 1993
Roberts, Richard b. 1825
Bennett, Catherine Woodman b. Dec 1842, d. 11 May 1892
Bennett, George b. 12 Aug 1791, d. 12 Jan 1878
Bishop, Edith Beatrice Clara b. c Aug 1900, d. 1993
Cox, Elizabeth b. Jun 1745, d. 1796
Garland, Phyllis b. 22 Mar 1911, d. Oct 1991
Garland, Robert Edgar b. 28 Jul 1909, d. Sep 1993
Roberts, Richard b. 1825
Abingdon
Farmer, Blanch Ella b. c Aug 1905
Aldermaston
Green, Sophia b. 1834, d. bt 1864 - 1928
Ardington
Binfield
Butler, Mary (Convict) b. 23 Sep 1769, d. 31 Aug 1812
Bisham
Ingaldesthorpe, Isabel b. 1435, d. 20 May 1476
Brackley
Bradfield
Brimpton
Clewer
Bennett, Catherine b. c 1843
Bennett, Catherine Woodman b. Dec 1842, d. 11 May 1892
Bennett, Edward b. c 1851, d. 1935
Bennett, Elizabeth Jane b. 17 Nov 1840, d. 4 Sep 1849
Bennett, George b. 12 Aug 1791, d. 12 Jan 1878
Bennett, James b. 20 Jan 1788, d. 1840
Bennett, James b. 20 Apr 1817, d. 31 Mar 1858
Bennett, Thomas b. 17 Mar 1782, d. 9 Apr 1867
Bennett, Thomas b. c 1846
Bennett, Thomas b. 1848, d. 14 Jun 1919
Best, George b. 1844
Squelch, Elizabeth b. 29 Dec 1821, d. 24 Jun 1901
Bennett, Catherine Woodman b. Dec 1842, d. 11 May 1892
Bennett, Edward b. c 1851, d. 1935
Bennett, Elizabeth Jane b. 17 Nov 1840, d. 4 Sep 1849
Bennett, George b. 12 Aug 1791, d. 12 Jan 1878
Bennett, James b. 20 Jan 1788, d. 1840
Bennett, James b. 20 Apr 1817, d. 31 Mar 1858
Bennett, Thomas b. 17 Mar 1782, d. 9 Apr 1867
Bennett, Thomas b. c 1846
Bennett, Thomas b. 1848, d. 14 Jun 1919
Best, George b. 1844
Squelch, Elizabeth b. 29 Dec 1821, d. 24 Jun 1901
Clewer Field
Bennett, James b. 20 Apr 1817, d. 31 Mar 1858
Cookham
Harris, Maria b. 2 Jan 1828, d. 1 Jun 1909
East Challow
Smith, Susannah b. 20 May 1829, d. 1913
East Garston
Alexander, Ann b. 6 Dec 1807, d. 17 Jul 1863
Alexander, Elizabeth b. 2 Mar 1800, d. 16 Mar 1806
Alexander, John b. 21 Jan 1798
Alexander, Martha b. 3 Nov 1805, d. 19 Mar 1809
Alexander, Mary b. 15 Nov 1795
Alexander, Ruth b. 29 May 1803
Alexander, Thomas b. 23 Mar 1794
Batchelor, Dihannah b. 1841
Batchelor, Edward Alexander b. 22 Apr 1834, d. 12 Oct 1908
Batchelor, Emily b. 22 Jan 1833, d. 29 Jan 1833
Batchelor, George b. 8 Oct 1838
Batchelor, John b. 7 Dec 1806, d. 18 Jan 1886
Batchelor, Thomas b. 6 Jan 1832, d. 31 Dec 1913
Batchelor, William b. 13 Sep 1835
Harding, Sarah b. 1763
Alexander, Elizabeth b. 2 Mar 1800, d. 16 Mar 1806
Alexander, John b. 21 Jan 1798
Alexander, Martha b. 3 Nov 1805, d. 19 Mar 1809
Alexander, Mary b. 15 Nov 1795
Alexander, Ruth b. 29 May 1803
Alexander, Thomas b. 23 Mar 1794
Batchelor, Dihannah b. 1841
Batchelor, Edward Alexander b. 22 Apr 1834, d. 12 Oct 1908
Batchelor, Emily b. 22 Jan 1833, d. 29 Jan 1833
Batchelor, George b. 8 Oct 1838
Batchelor, John b. 7 Dec 1806, d. 18 Jan 1886
Batchelor, Thomas b. 6 Jan 1832, d. 31 Dec 1913
Batchelor, William b. 13 Sep 1835
Harding, Sarah b. 1763
East Griston
Batchelor, Ann b. 28 May 1763, d. 1851
East Lockinge
Reeves, Elizabeth b. 1825, d. 18 Jan 1858
Egham
Gale, Jane b. 1829, d. Sep 1909
Farnborough
Kingham, Earey b. c 1770, d. 1804
Liddiard, Martha b. c 1777, d. 1835
Reeves, John b. 1756, d. 1845
Reeves, John b. 8 Oct 1800, d. 24 Jun 1879
Liddiard, Martha b. c 1777, d. 1835
Reeves, John b. 1756, d. 1845
Reeves, John b. 8 Oct 1800, d. 24 Jun 1879
Harwell
Kidmore End
Reeves, Alexander b. 2 Mar 1863, d. 15 Jan 1952
Kintbury
Lay, Mary Ann b. c 1763, d. 15 May 1838
Maidenhead
Brown, Elizabeth b. 1826, d. 6 Feb 1908
Hazell, Charles b. 17 Aug 1811, d. 26 Dec 1882
Knowles, Mary Ann b. 1811, d. 3 Feb 1877
Seymour, Julia Margaret b. Mar 1850, d. 22 Aug 1928
Hazell, Charles b. 17 Aug 1811, d. 26 Dec 1882
Knowles, Mary Ann b. 1811, d. 3 Feb 1877
Seymour, Julia Margaret b. Mar 1850, d. 22 Aug 1928
Midgham House
Poyntz, Margaret Georgiana b. 1737, d. 18 Mar 1814
Moulsford
Carew, John b. 1283, d. 26 Jun 1324
Carew, Nicholas b. 1253, d. 1311
De Carew, Nicholas b. 1235, d. 1297
De Carew, William b. 1215, d. 1279
Carew, Nicholas b. 1253, d. 1311
De Carew, Nicholas b. 1235, d. 1297
De Carew, William b. 1215, d. 1279
New Windsor
Spital
Bennett, Frederick b. 2 Apr 1828, d. 24 Dec 1891
Newbury
Bond, Thomas b. 1709, d. 1763
Savage, Samuel b. 31 Aug 1833, d. 17 Sep 1899
Spencer, Henry (Cavalier) 1st Earl of Sunderland and 3rd Baron Spencer b. 23 Nov 1620, d. 20 Sep 1643
Spencer, Penelope b. Oct 1643, d. 1645
Savage, Samuel b. 31 Aug 1833, d. 17 Sep 1899
Spencer, Henry (Cavalier) 1st Earl of Sunderland and 3rd Baron Spencer b. 23 Nov 1620, d. 20 Sep 1643
Spencer, Penelope b. Oct 1643, d. 1645
Pangbourne
Allen, Frederick George b. 20 Jul 1854, d. 25 Oct 1929
Pembroke
Carew Moulesford
De Carew, William b. 1155, d. c 17 Sep 1213