Quick Search
Advanced
Browse Records
Search Results

The results of your search in dataset click to view dataset India-related memorial inscriptions in England and Wales for the value 'Mss Eur F370/1138'  in field BL reference

4 Pages:  First Previous 1 2 3 4 Next Last
Displaying 1 to 50 of 192 results. Display results in horizontal format
View Burials database > 7. Memorial Inscriptions outside South Asia > England and WalesEnglish Memorial Inscriptions
Click to see detail
View
SurnameAdams
Forename(s)Phillip James C & fam
Date of death1912
Place nameRugby
Click to see detail
View
SurnameAdams
Forename(s)Pte.W.
Date of death1908
Place nameWarwick
Click to see detail
View
SurnameAdye
Forename(s)Maj Gen Gordon
Date of death1885
Place nameMilverton
Click to see detail
View
SurnameAllwood
Forename(s)Job
Date of death1903
Place nameLeamington Spa
Click to see detail
View
SurnameAnderson
Forename(s)Capt Thomas
Date of death?
Place nameLeamington Spa
Click to see detail
View
SurnameAnderson
Forename(s)Mary (dau)
Date of death1888
Place nameLeamington Spa
Click to see detail
View
SurnameAnderson
Forename(s)Mary (wife)
Date of death?
Place nameLeamington Spa
Click to see detail
View
SurnameBazalgette
Forename(s)Lt Col Louis
Date of death1866
Place nameWarwick
Click to see detail
View
SurnameBeague
Forename(s)Mary
Date of death1885
Place nameLeamington Spa
Click to see detail
View
SurnameBest
Forename(s)Mary Catherine
Date of death1883
Place nameLeamington Spa
Click to see detail
View
SurnameBiddulph
Forename(s)Col George
Date of death1857
Place nameFrankton
Click to see detail
View
SurnameBilberbeck
Forename(s)Julia (wid)
Date of death1891
Place nameLeamington Spa
Click to see detail
View
SurnameBilberbeck
Forename(s)Revd John
Date of death?
Place nameLeamington Spa
Click to see detail
View
SurnameBird
Forename(s)Lt William
Date of death1842
Place nameLeamington Hastings
Click to see detail
View
SurnameBlundell
Forename(s)Eliza
Date of death1883
Place nameHalford
Click to see detail
View
SurnameBlundell
Forename(s)George (son)
Date of death1883
Place nameHalford
Click to see detail
View
SurnameBudd
Forename(s)Jesse
Date of death1906
Place nameMilverton
Click to see detail
View
SurnameBurges
Forename(s)Capt David
Date of death1838
Place nameLeamington Spa
Click to see detail
View
SurnameBurrow
Forename(s)Eiley (wid)
Date of death1967
Place nameLeamington Spa
Click to see detail
View
SurnameBurrow
Forename(s)Sidney George
Date of death?
Place nameLeamington Spa
Click to see detail
View
SurnameBurton
Forename(s)Frances Campbell
Date of death1934
Place nameLeamington Spa
Click to see detail
View
SurnameBurton
Forename(s)George
Date of death1924
Place nameLeamington Spa
Click to see detail
View
SurnameBury
Forename(s)Sarah
Date of death1858
Place nameStratford-On-Avon
Click to see detail
View
SurnameCampbell
Forename(s)Capt Arthur
Date of death1846
Place nameWellesbourne
Click to see detail
View
SurnameCanning
Forename(s)Maj John
Date of death1824
Place nameIlmington
Click to see detail
View
SurnameCanning
Forename(s)Maryanne
Date of death1824
Place nameIlmington
Click to see detail
View
SurnameChase
Forename(s)Ann
Date of death1884
Place nameMilverton
Click to see detail
View
SurnameChase
Forename(s)Morgan
Date of death1879
Place nameMilverton
Click to see detail
View
SurnameClark
Forename(s)Sen Surg.Hezekiah
Date of death1869
Place nameLeamington Spa
Click to see detail
View
SurnameCollier
Forename(s)Wm Bernard A.
Date of death1890
Place nameCoventry
Click to see detail
View
SurnameCrawford
Forename(s)Dalrymple
Date of death1871
Place nameStratford-On-Avon
Click to see detail
View
SurnameCrump
Forename(s)Lt Charles
Date of death1857
Place nameHalford
Click to see detail
View
SurnameDakeyne
Forename(s)Col Henry Fitzroy
Date of death1888
Place nameLeamington Spa
Click to see detail
View
SurnameDakeyne
Forename(s)Constance M(dau)
Date of death1875
Place nameLeamington Spa
Click to see detail
View
SurnameDandridge
Forename(s)Louisa
Date of death1896
Place nameMilverton
Click to see detail
View
SurnameDaverell
Forename(s)Lucy
Date of death1929
Place nameMilverton
Click to see detail
View
SurnameDavis
Forename(s)Janetta (sister)
Date of death1876
Place nameLeamington Spa
Click to see detail
View
SurnameDavis
Forename(s)Mary
Date of death1880
Place nameLeamington Spa
Click to see detail
View
SurnameDavis
Forename(s)Revd H. CMS (bro)
Date of death1877
Place nameLeamington Spa
Click to see detail
View
SurnameDickins
Forename(s)Revd William
Date of death1921
Place nameOld Milverton.
Click to see detail
View
SurnameDormer
Forename(s)James Charles
Date of death1843
Place nameHampton-On-The-Hill
Click to see detail
View
SurnameEdkins
Forename(s)?
Date of death1769
Place nameLapworth
Click to see detail
View
SurnameEllerton
Forename(s)Frederick
Date of death1916
Place nameLeamington Spa
Click to see detail
View
SurnameEllerton
Forename(s)John Frederick
Date of death?
Place nameLeamington Spa
Click to see detail
View
SurnameElmore
Forename(s)Edmund
Date of death1910
Place nameLeamington Spa
Click to see detail
View
SurnameElmore
Forename(s)Frances Alice (dau)
Date of death1899
Place nameLeamington Spa
Click to see detail
View
SurnameElmore
Forename(s)Sarah Ann (wid)
Date of death1917
Place nameLeamington Spa
Click to see detail
View
SurnameElmore
Forename(s)Sgt James
Date of death1893
Place nameLeamington Spa
Click to see detail
View
SurnameFeatherstone
Forename(s)Georgina
Date of death1904
Place nameMilverton
Click to see detail
View
SurnameFielding
Forename(s)Gen William
Date of death1895
Place nameMonk`S Kirby
4 Pages:  First Previous 1 2 3 4 Next Last
If you found this useful then why not join BACSA to get all the benefits from membership and to help their preservation work continue. Find out more here...
Frontis V4.20.04.06 Rev: 217. Web site engine code is Copyright © 2005-2020 Frontis. All Rights Reserved.
Decrease text size text size  Increase text size
Powered by Frontis, The Archive Publishing System