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 F370/1133'  in field BL reference

14 Pages:  First Previous 3 4 5 6 7 8 9 10 11 12 13 Next Last
Displaying 351 to 400 of 654 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
SurnameLawrence
Forename(s)Emily Mary
Date of death1925
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)George St Patrick
Date of death1884
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Honoria
Date of death1854
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)John Laird Mair, 1st Lord Lawrence of the Punjab and Viceroy of India
Date of death1879
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Letitia Catharine
Date of death1846
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Richard Charles
Date of death1896
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Sir Alexander H.
Date of death1864
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Sir Henry Hayes
Date of death1898
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Sir Henry Montgomery
Date of death1857
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawrence
Forename(s)Sir Henry Waldemar
Date of death1908
Place nameNorth Stoke Nr Bath
Click to see detail
View
SurnameLawtie
Forename(s)Sarah
Date of death1818
Place nameBath
Click to see detail
View
SurnameLeech
Forename(s)Capt Thomas Watson
Date of death?
Place nameBath
Click to see detail
View
SurnameLester
Forename(s)Sophia Catharine
Date of death1831
Place nameTaunton
Click to see detail
View
SurnameLinton
Forename(s)Cornelius Clarke
Date of death1886
Place nameBath
Click to see detail
View
SurnameLisle
Forename(s)Lieut Col.
Date of death1843
Place nameBath
Click to see detail
View
SurnameLoveday
Forename(s)Lambert Richard
Date of death1843
Place nameBath
Click to see detail
View
SurnameLoveday
Forename(s)Louisa
Date of death1867
Place nameBath
Click to see detail
View
SurnameLucas
Forename(s)Capt John Moore Adolphus
Date of death1833
Place nameWeston
Click to see detail
View
SurnameMacintire
Forename(s)Charlotte (wid)
Date of death1902
Place nameBath
Click to see detail
View
SurnameMacintire
Forename(s)John
Date of death1867
Place nameBath
Click to see detail
View
SurnameMadden
Forename(s)Mabel
Date of death1924
Place nameBath
Click to see detail
View
SurnameMadden
Forename(s)William Sinclair
Date of death1906
Place nameBath
Click to see detail
View
SurnameMainwaring
Forename(s)Horatio
Date of death1913
Place nameWiveliscombe
Click to see detail
View
SurnameMaitland
Forename(s)Alice M.Emma
Date of death1922
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Arabella Jane
Date of death1876
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Edith Catherine
Date of death1932
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Elphinstone Vans Agnew
Date of death1904
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Helen L.Maxwell
Date of death1880
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)John H.Hathorn
Date of death1876
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Maj Gen John
Date of death1881
Place nameBath
Click to see detail
View
SurnameMaitland
Forename(s)Maj Henry Rothes Stewart
Date of death1911
Place nameBath
Click to see detail
View
SurnameMalcolm
Forename(s)Matthew
Date of death1905
Place nameBath
Click to see detail
View
SurnameMargary
Forename(s)Augustus Raymond
Date of death1875
Place nameBath
Click to see detail
View
SurnameMargary
Forename(s)Ella Louisa Jane
Date of death1938
Place nameBath
Click to see detail
View
SurnameMargary
Forename(s)Louisa
Date of death1913
Place nameBath
Click to see detail
View
SurnameMargary
Forename(s)Maj Gen Henry Joshua RE
Date of death1876
Place nameBath
Click to see detail
View
SurnameMargary
Forename(s)Mary Eliz Augusta
Date of death1946
Place nameBath
Click to see detail
View
SurnameMarsh
Forename(s)Capt Edward Walters Harbin
Date of death1915
Place nameYeovil
Click to see detail
View
SurnameMarsh
Forename(s)Colonel Edward Newnham
Date of death1905
Place nameBath
Click to see detail
View
SurnameMarsh
Forename(s)Constance (dau)
Date of death1935
Place nameBath
Click to see detail
View
SurnameMarsh
Forename(s)Edith
Date of death1937
Place nameBath
Click to see detail
View
SurnameMarsh
Forename(s)Louisa Elizabeth
Date of death1928
Place nameBath
Click to see detail
View
SurnameMarsh
Forename(s)Maj Henry Duke
Date of death1907
Place nameBath
Click to see detail
View
SurnameMarshall
Forename(s)Lt Col W.B.
Date of death?
Place nameCorston
Click to see detail
View
SurnameMarshall
Forename(s)Maj Gen William Bainbrigge
Date of death1914
Place nameCorston
Click to see detail
View
SurnameMarshall
Forename(s)Mary Joanna
Date of death1863
Place nameCorston
Click to see detail
View
SurnameMartin
Forename(s)Lt Col Fleming
Date of death1799
Place nameWeston
Click to see detail
View
SurnameMaule
Forename(s)John Templeman
Date of death1874
Place nameBath
Click to see detail
View
SurnameMaule
Forename(s)Maj Gen H.B.
Date of death1920
Place nameNewton St Loe
Click to see detail
View
SurnameMaycock
Forename(s)Joseph
Date of death1860
Place nameBath
14 Pages:  First Previous 3 4 5 6 7 8 9 10 11 12 13 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