Ontario
Renfrew County
Wilno
Pulchinski, Kasimierz  b. 25 May 1845, d. 13 Jan 1910
Russell County
Chapman, Carmel  b. 13 Aug 1831
Chapman, Elva  b. 16 Mar 1828
Chapman, Israel  b. 6 Apr 1826
Chapman, Jason  b. 7 Mar 1830
Chapman, John Calvin  b. 18 Feb 1835
Chapman, Joseph  b. 18 Dec 1794, d. 17 Oct 1875
Chapman, Manerva  b. 13 Apr 1824
Chapman, Melvina  b. 4 Feb 1837
Chapman, Theophilus  b. 23 Apr 1833
Lovin, Reity  b. 1793, d. Jan 1880
Clarence Twp
Johnston, Albert H  b. 1860
Presley, Alice Jane  b. 15 Sep 1875, d. 3 Jun 1955
Simcoe County
Eves, Elizabeth  b. 23 Sep 1797, d. 9 May 1884
Howard, Esther  b. 12 Mar 1826, d. 11 Sep 1876
Howard, Stephen M  b. 1824, d. 26 Mar 1904
Kean, Daniel Millard  b. 25 Oct 1873, d. 21 Feb 1926
Kean, Joseph Albert  b. 30 Mar 1903
Millard, Elizabeth  b. 1858
Millard, George  b. 1824, d. 9 Jul 1885
Millard, Jane  b. 13 Sep 1824, d. 27 Feb 1894
Millard, John Scott  b. 16 Sep 1824, d. 13 Mar 1912
Wilson, Mabel Eva Viola  b. 5 Jun 1911, d. Apr 1958
Ardtrea
Kean, Eva Alice  b. 29 Apr 1905
Kean, Russell Boulton  b. 18 May 1912, d. 23 Mar 1992
Barrie
Bannerman, George  b. 1842
Clouthier, Yolande Gisele  b. 12 May 1942, d. 24 Jan 2011
Donaldson, Emily  b. 1877
Howard, Rachel Millard  b. 22 May 1846, d. 31 Jan 1933
Bond Head
Howard, Mary  b. 10 Mar 1813, d. 19 Aug 1853
Malone, John  b. 1855
Millard, Alexander  b. 9 Mar 1852, d. 12 Mar 1910
Millard, Amos  b. 1856, d. 18 Feb 1933
Millard, Elizabeth  b. 1858
Millard, George  b. 23 Dec 1876, d. 1976
Millard, Ida Jane  b. 25 Sep 1880
Millard, Mary Elizabeth  b. 24 Dec 1878, d. 1975
Millard, Tammy Elizabeth  b. 30 Nov 1853, d. 1 Jun 1887
Bradford
Howard, Allan  b. 1820, d. 4 Jun 1891
Howard, Mary  b. 10 Mar 1813, d. 19 Aug 1853
Howard, Rachel Millard  b. 22 May 1846, d. 31 Jan 1933
Howard, Stephen  b. 24 Apr 1781, d. 1840
West, Benjamin F  b. 16 Apr 1810, d. 8 Oct 1874
Coldwater
Davis, Cecile Burnette  b. 15 Jan 1866, d. 31 May 1935
Millard, Charles Gill  b. 2 Sep 1864, d. 3 May 1941
Millard, Charles Gordon  b. 23 Oct 1893, d. 3 Aug 1965
Millard, Frank Carlyle  b. 3 Feb 1892
Millard, Marjorie Grace  b. 29 Nov 1897
Millard, Mord Sutherland  b. 27 Sep 1900
Simons, Edna Louisa  b. 1 Sep 1894, d. 23 Dec 1981
Essa Twp
Millard, George  b. 1824, d. 9 Jul 1885
Gravenhurst
Harvie, Edgar James  b. 14 Oct 1892
Harvie, Edna Ann  b. 26 Jan 1878
Harvie, John Thompson  b. 17 Oct 1847, d. 24 Nov 1923
Millard, Elizabeth Rachel  b. 25 Jun 1853, d. 10 Jan 1925
Jaratt
Dunlop, Margaret Anne  b. 15 Aug 1901
Reid, Daunt  b. 1893
Medonte
Millard, Jane  b. 15 Jan 1840, d. 30 Mar 1920
Ross, Robert  b. 1830
Medonte Twp
Bloomfield, John Henry  b. 1872
Braden, Martha Ann  b. 20 Nov 1861, d. 15 Aug 1931
Braden, Michael  b. 1826, d. 11 Jan 1876
Braden, Michael Henry  b. 17 Apr 1876
Dunlop, Flora  b. 2 Jan 1882
Dunlop, Jessie  b. 23 Dec 1885
Dunlop, Mary Jane  b. 10 Feb 1881
McKinlay, Archibald  b. 1879
Millard, Frank Carlyle  b. 3 Feb 1892
Millard, Marjorie Grace  b. 29 Nov 1897
Reid, Daunt  b. 1893
Ross, Annie Eva  b. 23 Nov 1878
Midland
Boyce, Reta Sarah Jane  b. 31 Jul 1911, d. 4 Dec 2000
Mulmur
Johnston, Mary  b. 1836, d. 19 Nov 1889
Porter, Thomas  b. 1828, d. 13 Jun 1895
North Orillia
Kean, Ellis Milton  b. 8 Aug 1907
Kean, Nelson Herbert  b. 24 Aug 1908
Nottawasaga Twp
Porter, Thomas  b. 1828, d. 13 Jun 1895
Orillia
Braden, Michael Henry  b. 17 Apr 1876
Eaton, Mary Moderwell  b. 1880
Gill, Catherine  b. 6 Feb 1836, d. 5 Jun 1921
Harvie, John Thompson  b. 17 Oct 1847, d. 24 Nov 1923
Jackson, James Henry  b. 28 Jul 1872, d. 12 Mar 1908
Kean, James  b. 1 Dec 1840, d. 20 Apr 1916
Kean, Roy J  b. 11 Apr 1904
McKay, Mary  b. 10 Mar 1844, d. 29 Mar 1927
McKinlay, Charles  b. 1874
McKinlay, Colin  b. 28 Mar 1870, d. 1888
McKinlay, Duncan  b. 1838, d. 1921
McKinlay, Duncan  b. 1862
McKinlay, Emily Ann  b. 1864
McKinlay, James  b. 1872
McKinlay, Janet  b. 1868, d. 1870
McKinlay, Mary  b. 1878, d. 1973
McKinlay, Mordecai  b. 5 Jul 1876, d. 1904
McKinlay, Nelson  b. 1866
Millard, Ann D  b. 20 Nov 1842, d. 14 Feb 1921
Millard, Annie  b. 3 Dec 1872, d. 27 Jul 1961
Millard, Catherine Sarah  b. 7 Mar 1867, d. 26 Apr 1951
Millard, Charles Gill  b. 2 Sep 1864, d. 3 May 1941
Millard, David  b. 23 Jul 1830, d. 30 Mar 1904
Millard, David Mordecai  b. 5 Apr 1874
Millard, Eleanor  b. 1 Oct 1859, d. 5 Jan 1942
Millard, Eleanor Elizabeth  b. 26 Oct 1882
Millard, Elizabeth  b. 18 Mar 1872
Millard, Elizabeth Rachel  b. 25 Jun 1853, d. 10 Jan 1925
Millard, Ellis  b. 2 Aug 1827, d. 2 Jan 1866
Millard, Ellis Jacob  b. 1 Jun 1857, d. 8 Oct 1918
Millard, Huena Lucy Jane  b. 6 Jan 1889
Millard, James C  b. 1 Aug 1880
Millard, James Ellis  b. 5 Jul 1825, d. 25 Dec 1905
Millard, James George  b. 7 Jun 1862, d. 1 Sep 1940
Millard, John Watson  b. 1 Jul 1886
Millard, Lena  b. Feb 1887
Millard, Mary  b. 4 Apr 1843, d. 1933
Millard, Mary Catherine  b. 9 Feb 1870, d. 26 Jan 1933
Millard, Mordecai  b. 27 Jun 1855, d. 31 Oct 1897
Millard, Mordecai  b. 1 Jan 1874, d. 1967
Millard, Rachel A  b. 26 May 1869
Millard, Watson  b. 1 Oct 1872
Millard, William Watson  b. 16 Mar 1869, d. 6 Nov 1869
Paton, George  b. 25 Jan 1856
Potter, Edith Ellen  b. 24 Jan 1877, d. 15 Dec 1969
Sawtell, William H  b. 1875, d. 1954
Sneyd, Evelyn Hope  b. 12 Dec 1905, d. 1 Dec 2006
Sparling, James Henry  b. 20 Aug 1857, d. 4 May 1907
Walters, Percival Knight  b. 1879
Watson, Rachel Elizabeth  b. 31 Aug 1849, d. 26 Dec 1935
White, James Wellington  b. 4 Oct 1864, d. 6 Jul 1956
Orillia Twp
Bloomfield, John Henry  b. 1872
Braden, James  b. 1870
Braden, Michael Henry  b. 17 Apr 1876
Braden, Seth  b. 1874
Dunlop, Flora  b. 2 Jan 1882
Dunlop, Jessie  b. 23 Dec 1885
Gill, Catherine  b. 6 Feb 1836, d. 5 Jun 1921
Jackson, Dorothy Catherine  b. 20 Sep 1901
Kean, Alice E  b. 9 Mar 1881
Kean, Daniel Millard  b. 25 Oct 1873, d. 21 Feb 1926
Kean, James  b. 1 Dec 1840, d. 20 Apr 1916
McKinlay, Archibald  b. 1879
Millard, Ann D  b. 20 Nov 1842, d. 14 Feb 1921
Millard, Jane  b. 15 Jan 1840, d. 30 Mar 1920
Ross, Annie Eva  b. 23 Nov 1878
Ross, Annie May  b. 30 Nov 1882
Ross, Mariah  b. 1880
Ross, Robert  b. 1830
Thompson, David Edgar  b. 25 Nov 1874
Oro Twp
Braden, Martha Ann  b. 20 Nov 1861, d. 15 Aug 1931
Dunlop, Margaret Anne  b. 15 Aug 1901
Queen's Bush
Millard, Thomas  b. 1851
Stayner
Millard, Thomas  b. 20 Jul 1796, d. 15 Jun 1886
West Gwillimbury
Millard, John Scott  b. 16 Sep 1824, d. 13 Mar 1912
Roberts, Mary  b. 1824
West Gwillimbury Twp
Eves, Elizabeth  b. 23 Sep 1797, d. 9 May 1884
Howard, Abijah  b. 1849
Howard, Bertha Amelia  b. 3 Aug 1871
Howard, Brooks Wakefield  b. 17 Oct 1857, d. 18 Sep 1891
Howard, Irena  b. 1851
Howard, Rachel Millard  b. 22 May 1846, d. 31 Jan 1933
Howard, Stephen  b. 1845, d. 17 Jun 1896
Howard, Wakefield  b. 1850, d. 3 Aug 1913
McArthur, Angus  b. 1849
Millard, Amos  b. 1856, d. 18 Feb 1933
Rogers, Isaac Barker  b. 1 Sep 1792, d. 26 Aug 1868
Rogers, Sarah  b. 10 Apr 1800, d. 3 Mar 1878
West, Lydia Margaret  b. 22 Dec 1855, d. 30 Dec 1920
Smiths Falls
Stevens, Ivy Elizabeth  b. 17 Feb 1907, d. 27 Sep 1974
Stormont County
Cornwall
Sudbury District
Capreol
Barnett, Charles Henri  b. 6 Jan 1909
Chapleau
Shultz, James  b. 20 May 1864, d. 29 Oct 1947
Copper Cliff
Towns, Peter Blackstock  b. 25 Jul 1866, d. 1954
Lively
Bailey, Carl Frederick  b. 11 Jan 1924, d. 3 Mar 2011
Pring, Doris Belle  b. 26 Nov 1924, d. Jun 2005
Markstay
Charlebois, Victoria  b. 23 Feb 1871, d. 3 Jul 1916
Sudbury
Barnett, George
Clouthier, Peter Jr  b. 5 Dec 1911, d. 1982
Cloutier, Marie
Pring, Doris Belle  b. 26 Nov 1924, d. Jun 2005
Warren
Sydenham
Temiskaming District
Ellis, George  b. 3 May 1846, d. 8 Sep 1920
Armstrong Twp
Elliott, John Mervin  b. Mar 1909
Elliott, Robert John  b. Jun 1875
Elliott, Russell W  b. Jan 1907
Sloan, Margaret Elizabeth  b. Jul 1878
Beauchamp Twp
Porteous, Vida Winnifred  b. 1925, d. 16 Mar 2022
Brethour Twp
Ellis, Alice Maud  b. c Feb 1881
Goudge, Alta Alzina  b. Jan 1902, d. 1979
Goudge, Raymond Albrey  b. 9 Jul 1903
Goudge, William Albrey  b. c May 1880
Pulchinski, Doris  b. 28 Nov 1920, d. 12 Oct 1961
Chamberlain Twp
(?), Gretta  b. c 1890
Dickinson, George  b. c 1884
Dickinson, George  b. 1917
Dickinson, Lorne Herbert  b. c Dec 1920
Dickinson, Stella E  b. 1919
Digulla, Bonnie Olive  b. 5 Nov 1947, d. 24 Jun 2005
Digulla, Otto Adolph  b. 1914, d. 1997
Johnston, Cecilia Amelia  b. 10 Dec 1896, d. 11 Aug 1987
Wreggitt, David Henry  b. 1889, d. 11 Aug 1977
Wreggitt, Thelma Fern  b. 16 Oct 1917, d. 2006
Charlton
Bowes, Clifford J  d. 1969
Hulcoop, Florence Anne  b. 2 Feb 1911, d. 7 Sep 2007
Cobalt
Cloutier, Ludger
McAnaul, Florence  b. 4 Mar 1907, d. 7 Jun 1993
St Pierre, Alfreda  b. 28 Dec 1893
Dymond Twp
Harris, Norma Joy  b. 25 Sep 1947, d. 20 Jan 2012
Earlton
Cloutier, Paul Roberge  b. 23 Mar 1925, d. 14 Jun 2003
Paiement, Marie Paule  b. 5 Dec 1930, d. 14 Jun 2004
Elk Lake
Pearce, Irene Mae  b. 16 Oct 1937, d. 29 Nov 1997
Englehart
Charles, James Jr  b. 1902, d. 1984
Cloutier, Valéda Marie  b. 19 Oct 1905, d. 8 Jun 2005
Curry, Ellen Matheson  b. 9 Jul 1865, d. 12 Sep 1957
Dagenais, Olive  b. 19 Aug 1885, d. 1959
Digulla, Bonnie Olive  b. 5 Nov 1947, d. 24 Jun 2005
Elliott, Henry Edgar  b. 8 Oct 1888, d. 29 May 1958
Elliott, John James  b. 1 Sep 1864, d. 12 Dec 1948
Elliott, Mordy Ross
Ferguson, Clarence John  b. 21 May 1922, d. 19 Nov 1963
Gilbert, Arthur Francis  b. 25 Dec 1944, d. 23 Jan 2005
Hulcoop, Alfred  b. 30 Mar 1878, d. 2 Sep 1957
Hulcoop, Florence Anne  b. 2 Feb 1911, d. 7 Sep 2007
Johnston, Cecilia Amelia  b. 10 Dec 1896, d. 11 Aug 1987
McKerracher, Mary Ann  b. 9 Mar 1846, d. Aug 1919
Mordy, Hannah Annie  b. 13 Feb 1893, d. 29 Aug 1980
Porteous, Vida Winnifred  b. 1925, d. 16 Mar 2022
Porter, Eileen Jessie Mary
Porter, John Jackson  b. 12 Mar 1881, d. 5 Oct 1969
Porter, William John  b. 28 Oct 1911, d. 15 May 1978
Pring, Sarah Ann  b. 31 Jan 1891, d. 6 Feb 1978
Steele, Margaret Ethel  b. Sep 1908, d. 1989
Wreggitt, David Henry  b. 1889, d. 11 Aug 1977
Evanturel Twp
Curry, Ellen Matheson  b. 9 Jul 1865, d. 12 Sep 1957
Elliott, John James  b. 1 Sep 1864, d. 12 Dec 1948
Porter, John Jackson  b. 12 Mar 1881, d. 5 Oct 1969
Porter, William John  b. 28 Oct 1911, d. 15 May 1978
Pring, Sarah Ann  b. 31 Jan 1891, d. 6 Feb 1978
Haileybury
(?), Laurette  b. 1913, d. 1978
(?), Marie-Ange  b. 1897, d. 1973
Cloutier, Alfred  b. 1886, d. 1966
Cloutier, Armand  b. 1918, d. 1985
Cloutier, Norman Joseph John  b. 16 Sep 1946, d. 10 May 1947
Cloutier, Raymond  b. 25 Jul 1942, d. 24 Nov 1975
Cloutier, René  b. 1913, d. 1996
Goudge, Alta Alzina  b. Jan 1902, d. 1979
Holley, Charles St Clair  b. 7 Sep 1898, d. 1986
McAnaul, Florence  b. 4 Mar 1907, d. 7 Jun 1993
Woods, Gertrude Matilda  b. 28 May 1900, d. 14 Jul 1967
Harley Twp
King, Franklin Delano  b. May 1945, d. 3 Oct 1945
Millard, Fairfax Ellis  b. 7 Sep 1892, d. 15 Jun 1970
Millard, Lloyd G  b. 1924, d. 2001
Nichol, Mary Roberta  b. 9 Jun 1915, d. Oct 1993
Woods, Gertrude Matilda  b. 28 May 1900, d. 14 Jul 1967
Heaslip
Elliott, John James  b. 1 Sep 1864, d. 12 Dec 1948
Hilliard Twp
Holley, Charles St Clair  b. 7 Sep 1898, d. 1986
Kenneally, John  b. 14 Aug 1833, d. 14 Aug 1911
Tipper, Sarah Ann  b. 9 Dec 1848, d. 24 Nov 1929
Ingram Twp
Goudge, Alta Alzina  b. Jan 1902, d. 1979
Holley, Charles St Clair  b. 7 Sep 1898, d. 1986
Mitchell, John Albert  b. 22 Aug 1882, d. 1963
Sherwood, Phoebe Anne  b. May 1883, d. 1951
Kenabeek
Gilbert, Arthur Francis  b. 25 Dec 1944, d. 23 Jan 2005
Kirkland Lake
Arcand, Patricia
Dagenais, Olive  b. 19 Aug 1885, d. 1959
Hulcoop, Alfred  b. 30 Mar 1878, d. 2 Sep 1957
Hulcoop, Harriet Elizabeth  b. Jun 1909
Klawitter, Adolf Ernest
Levesque, Arthur N  b. 1902, d. 1969
Mahoney, Donald
Mahoney, Ida May  b. 11 Jun 1927, d. 1 Apr 2001
Mercier, Yvonne B  b. Oct 1905, d. 1987
Porter, William John  b. 28 Oct 1911, d. 15 May 1978
Pring, Sarah Ann  b. 31 Jan 1891, d. 6 Feb 1978
Stone, Harriet Elizabeth  b. 12 Feb 1877, d. 9 Dec 1958
Troke, James Roger  b. 11 Apr 1944, d. 1 Jan 2008
Marter Twp
Hulcoop, Alfred  b. 30 Mar 1878, d. 2 Sep 1957
Hulcoop, Florence Anne  b. 2 Feb 1911, d. 7 Sep 2007
Hulcoop, Harriet Elizabeth  b. Jun 1909
Stone, Harriet Elizabeth  b. 12 Feb 1877, d. 9 Dec 1958
New Liskeard
Brown, Margaret Minerva  b. 12 Sep 1867, d. 29 Apr 1915
Béland, Anicet  b. 8 Aug 1922, d. 29 May 2008
Cloutier, Valéda Marie  b. 19 Oct 1905, d. 8 Jun 2005
Code, George Stanley  b. 25 Jul 1879, d. 14 Jul 1934
Code, John Stanley  b. 21 Aug 1916, d. 17 Apr 1993
Code, Robert Gordon  b. 30 Aug 1924, d. 9 Jul 2001
Digulla, Bonnie Olive  b. 5 Nov 1947, d. 24 Jun 2005
Digulla, Shirley  b. 2 Dec 1937, d. 25 Oct 1998
Elliott, Hugh  b. Aug 1924, d. 15 Aug 1924
Elliott, Isabel  b. 5 Nov 1844, d. 18 Oct 1923
Elliott, M Beryl S  b. 1917, d. 20 Jun 2011
Elliott, William J  b. 1878, d. 1964
Levinski, Stella  b. 1913, d. 1968
Miron, Madeleine  b. 1941, d. 19 Dec 2012
Nichol, Mary Roberta  b. 9 Jun 1915, d. Oct 1993
Pedersen, Aksel  b. 1930, d. 10 Mar 2007
Pulchinski, Joseph  b. 1911, d. 1990
Richards, Muriel Alice  b. 14 Nov 1914, d. 12 Nov 2006
Richardson, Elizabeth Beatrice  b. 9 Oct 1888, d. 30 May 1940
Ryan, Mary Ann  b. 1881, d. 1964
Steele, John Carswell  b. 24 Aug 1848, d. 21 Dec 1924
South Porcupine
Cloutier, Valéda Marie  b. 19 Oct 1905, d. 8 Jun 2005
Dagenais, Olive  b. 19 Aug 1885, d. 1959
Swastika
Charles, James Jr  b. 1902, d. 1984
Steele, Margaret Ethel  b. Sep 1908, d. 1989
Teck Twp
Levinski, Stella  b. 1913, d. 1968
Pulchinski, Joseph  b. 1911, d. 1990
Tisdale Twp
Fontaine, Nettie  b. 15 Feb 1890
Randall, Ernest A  b. 8 Jan 1884
Randall, Ina V  b. Dec 1910
Randall, Lloyd  b. 1919
Virginiatown
Curry, Ellen Matheson  b. 9 Jul 1865, d. 12 Sep 1957
Wabewawa
Digulla, Shirley  b. 2 Dec 1937, d. 25 Oct 1998
Gilbert, Arthur Francis  b. 25 Dec 1944, d. 23 Jan 2005
Thunder Bay District
Port Arthur
Borngasser, Ophelia Sabra  b. 11 Jul 1861, d. 18 Dec 1938
Millard, Ellis Jacob  b. 1 Jun 1857, d. 8 Oct 1918
Thunder Bay
Kivinen, Hilja  b. 30 Aug 1908, d. 8 Sep 2007
Victoria County
Fenelon Falls
McMillan, Annie Elizabeth  b. 15 Nov 1857
Lindsay
Hill, John Franklin  b. 7 Aug 1886
Jackson, Olive Blanche  b. 9 Mar 1892
Tripp, Herbert L  b. 15 Jun 1895
Verulam Twp
Tripp, Daniel Wesley  b. 15 Feb 1850, d. 12 May 1942
Waterloo County
Ariss, William  b. 7 Feb 1837, d. 1 Mar 1927
Hewitt, Charlotte  b. 1 Jul 1836, d. 7 Feb 1916
Millard, George  b. 1838, d. 11 Apr 1879
Millard, Mortimer  b. 13 Dec 1840, d. 28 Jun 1927
Wismer, Susannah  b. 29 May 1852, d. 27 Mar 1914
Berlin
Millard, George  b. 1838, d. 11 Apr 1879
Wismer, Susannah  b. 29 May 1852, d. 27 Mar 1914
Elmira
Hawksville
Carter, Henry  b. 1840
Millard, Ann D  b. 20 Nov 1842, d. 14 Feb 1921
Millard, Thomas  b. 12 Feb 1846, d. 1931
Watson, Martha Jane  b. 1850
Watson, Rachel Elizabeth  b. 31 Aug 1849, d. 26 Dec 1935
Kitchener
Manktelow, Albert Thomas  b. 7 Dec 1876, d. 5 Oct 1952
Preston
Sneyd, Frederick Barton  b. Sep 1907, d. 27 Mar 1915
Wellesley
Millard, David Mordecai  b. 5 Apr 1874
Winterbourne
Ariss, William  b. 7 Feb 1837, d. 1 Mar 1927
Clemens, Thomas Ira Jacob  b. 1883, d. 1972
Millard, Edith Audrey  b. 13 Sep 1905, d. 1 Feb 1972
Millard, Herbert Wilton  b. 11 Mar 1879, d. 8 May 1925
Millard, Mortimer  b. 5 Nov 1866, d. 22 Jul 1917
Scroggie, Margaret Jane  b. Apr 1879
Woolwich Twp
(?), Hannah  b. 1788
(?), Martha B  b. 25 Nov 1877
Millard, Blanche Elizabeth  b. 2 Feb 1906
Millard, Dean Stanley  b. 15 May 1883
Millard, Edward L  b. 28 Nov 1875, d. 21 Feb 1876
Millard, Elizabeth  b. 1833
Millard, Florence  b. 5 Mar 1902
Millard, George  b. 1793
Millard, George  b. 1838, d. 11 Apr 1879
Millard, George Wesley  b. 16 Jan 1897
Millard, Herbert Wilton  b. 11 Mar 1879, d. 8 May 1925
Millard, John  b. 1798
Millard, John King  b. 14 Sep 1909, d. 14 Sep 1909
Millard, John Watson  b. 24 Feb 1902
Millard, John Wesley  b. 1871
Millard, John Wilton  b. 12 Jul 1871
Millard, Lillie May  b. 19 Dec 1894
Millard, Matilda Elisabeth  b. 16 Apr 1872
Millard, Mortimer  b. 13 Dec 1840, d. 28 Jun 1927
Millard, Mortimer  b. 5 Nov 1866, d. 22 Jul 1917
Millard, Nora A  b. 26 Jul 1898
Millard, William Alexander  b. 17 Sep 1913, d. 17 Sep 1913
Millard, Wilson Roberts  b. 1 Jun 1899
Scroggie, Margaret Jane  b. Apr 1879
Shields, Catherine  b. 3 May 1842, d. 14 Dec 1916
Watson, Mary  b. 23 Mar 1870
Wilton, Elizabeth  b. 1799
Welland County
Elliott, Everett  b. 5 Jun 1889, d. 1974
Elliott, Frank Raymond  b. 16 Jul 1870
Glover, Myrtle Lillian  b. 3 Jun 1895, d. 1945
Green, Emily Ethel  b. c 1893, d. 2 Mar 1920
Robbins, Walter Franklin  b. 23 Nov 1910, d. 23 Nov 1952
Shriner, Percival Hodgson  b. 5 Jul 1891, d. Aug 1952
Niagara Falls
Elliott, Everett  b. 5 Jun 1889, d. 1974
McPhee, Sarah Jane  b. 27 Apr 1888, d. 1917
Shriner, Percival Hodgson  b. 5 Jul 1891, d. Aug 1952
Pelham Twp
Dawdy, Phoebe  b. Oct 1839, d. 13 Mar 1895
Sneyd, Howard Nathaniel  b. 30 Aug 1899
Sneyd, Ralph Simpson  b. 21 Oct 1901
Stamford Twp
Green, Emily Ethel  b. c 1893, d. 2 Mar 1920
Sneyd, Evelyn Hope  b. 12 Dec 1905, d. 1 Dec 2006
Thorold
Shriner, Percival Hodgson  b. 5 Jul 1891, d. Aug 1952
Welland
McPherson, William Henry  b. 10 Jul 1875
McPherson, William Laverne  b. 4 Oct 1907, d. 28 Jul 2002
Wellington County
Drayton
Walker, Rhoda  b. 8 Oct 1863
Erin
Hill, Joseph Pollard  b. Feb 1887
Guelph
Gardiner, Robert Dougal  b. 8 Mar 1863, d. 25 Feb 1935
Loghrin, Thomas Alexander  b. 5 Feb 1878, d. 9 Sep 1936
Millard, Lloyd G  b. 1924, d. 2001
Nichol, Mary Roberta  b. 9 Jun 1915, d. Oct 1993
Hillsburg
Hill, Ada Mary  b. 9 Oct 1889, d. 19 Jun 1965
Maryborough
Maryborough Twp
Elliott, Thomas Mathew  b. 27 Apr 1834, d. 9 Mar 1875
West Garafraxa Twp
Millard, George Wilson  b. 8 Feb 1899