headstone composite banner

St. Mary's Graveyards


IndexPreviousNext

Christian Name(s) SurnameRelationFrom Age Death
Date
Burial
Date
Grave No.
or Location
Robert Rowlandsons. of William Town Yeat, Crosthwaite 9 Jan 1701
Thomas Starnthwaite Lyth 11 Jan 1701
Isabel Barrowd. of William 29 Jan 1701
Ellin Briggs Howe, Lyth 9 Mar 1701
Mary Brockbankd. of John 9 Mar 1701
Ann Dawsonw of William Lyth 22 Mar 1701
Alice Cossinsd. of Thomas Crosthwaite 8 Apr 1701
Frances Harrisonw. of Edward Haycote, Crosthwaite 9 May 1701
John Pearson Pool Bank (formerly Powbank), Crosthwaite 12 May 1701
Thomas Barrows. of William 21 May 1701
James Garnetts. of Joseph 24 May 1701
Agnes Pearsond. of Joseph Fellside, Crosthwaite 28 Jun 1701
Frances Holeyw. of Christopher Row (formerly Rawe), Lyth 21 Aug 1701
Ellin Backhousew. of James Brow Head, Row 9 Nov 1701
Thomas Raisbeck 13 Dec 1701
Margret Litledalew. of Thomas Underbarrow 22 Jan 1702
Mary Garnettd. of William Row (formerly Rawe), Lyth 29 Jan 1702
Agnes Rowlandsonw. of Thomas Whitebeck, Lyth 2 Feb 1702
William Ormandy 5 Mar 1702
Thomas Rowlandson 25 Apr 1702
Margrett Read 31 May 1702
Elizabeth Garnett 3 Jun 1702
Jane Sewartd. of John 9 Jun 1702
Agnes Garnettwidow 23 Jul 1702
Agnes Stricklandw. of James Slackhouse 14 Aug 1702
son Stuardsons. of William Stuardson & Margaret Dickinson 10 Nov 1702
Thomas Atkinson (snr.) Townend, Crosthwaite 13 Dec 1702
James Backhouse Brow Head, Row 26 Dec 1702
Mary Garnettw. of William Row (formerly Rawe), Lyth 29 Dec 1702
child Long of Rowland Crook 6 Jan 1703
James Swainsons. of Edward Lyth 7 Jan 1703
John Cossins Townend, Crosthwaite 10 Jan 1703
James Sewards. of Thomas 10 Jan 1703
Nicholas Hunter 27 Jan 1703
Miles Crosfield 9 Feb 1703
Elizabeth Threlkeldw. of John 22 Feb 1703
Robert Rowlandsons. of Edward Crook 25 Mar 1703
Richard Cawson Winster 22 Apr 1703
James Jopson Lyth 25 May 1703
Mary Hall Hollow Clough, Crosthwaite 24 Jun 1703
James Taylors. of John Haukearth, Winster 5 Jul 1703
Mary Wilsonw. of Thomas Dawson Fold, Lyth 19 Jul 1703
William Kirby Townend, Crosthwaite 28 Jul 1703
Mary Kirbyw. of William 30 Jul 1703
Jennett Stricklandw. of Miles High Birks, Crosthwaite 22 Dec 1703
Rowland Wallis Crosthwaite Green 27 Dec 1703
Margret Cunninghamd. of Robert Carleton in Cumberland 30 Dec 1703
Margret Leece 22 Jan 1704
daughter Swainsond. of Edward 31 Jan 1704
Adam Harrison Mirk Howe, Crosthwaite 14 Feb 1704
Thomas Sanderson 26 Feb 1704
William Johnsons. of William 8 Mar 1704
Mary Swainsond. of Edward Lyth 9 May 1704
child Cossinsof Thomas 25 May 1704
Ellin Thompsonw. of John 31 May 1704
Agnes Burtonwidow 2 Jul 1704
William Eskrigges. of William 7 Sep 1704
Margret Sewartd. of John Lyth 8 Sep 1704
Elizabeth Threlkeldd. of John 14 Sep 1704
William Hall (sen) Hollow Clough, Crosthwaite 11 Oct 1704
George Theckstons. of Richard 15 Nov 1704
Margret Cossinw. of John 25 Nov 1704
Ellin Robinsonw. of James Howe, Lyth 26 Dec 1704
Agnes Clarkew. of Thomas Crook 12 Jan 1705
Margret Sandersond. of Thomas * 31 Jan 1705
John Banckss. of Anthony 31 Mar 1705
James Wallis Crosthwaite Green 30 Apr 1705
William Fawcett Crosthwaite Green 2 May 1705
Anne Hallw. of John Wood Yeat, Crosthwaite 22 May 1705
Mary Theckstond. of Richard Woodside, Crosthwaite 17 Jul 1705
David Atkinsons. of George 18 Aug 1705
William Rowlandson Hubbersty Head 28 Oct 1705
John Fishers. of James 30 Oct 1705
Thomas Stricklands. of James Hubbersty Head 20 Nov 1705
Leonard Townson Esp Ford, Crosthwaite 22 Nov 1705
William Leyfields. of John 11 Dec 1705
Richard Theckston Tarnside, Crosthwaite 28 Dec 1705
Miles Walliss. of John 1 Jan 1706
George Robinsons. of George 6 Jan 1706
Jennett Burrowd. of James 8 Jan 1706
Margret Dixonw. of Michael* 11 Jan 1706
Edward Burrows. of James Tarnside, Crosthwaite 18 Jan 1706
Mary Lancasterd. of George Crook 24 Jan 1706
James Strickland Mireside 31 Jan 1706
Margret Bankss.d. Anthony & Elizabeth Field 0 9 Feb 1706
James Hodgson High Birks, Crosthwaite 22 Feb 1706
William Allerson Lotherburn, Cartmel Fell 9 Mar 1706
Jane Townsond. of Leonard* 2 Apr 1706
Thomas Pearsons. of Joseph 5 Apr 1706
Mary Higgind. of Thomas* 23 Apr 1706
Jane Theckstond. of Richard* 1 May 1706
James Strickland Hubbersty Head, Crosthwaite 18 Jun 1706
Elizabeth Fieldd. of Robert Crook 25 Jul 1706
Margret Garnettw. of Edward Rus Mickle, Lyth 13 Aug 1706
Sarah Wilsonw. of Robert* Esp Ford, Crosthwaite 21 Aug 1706
Elizabeth Rowlandsonw. of William* Hubbersty Head 3 Sep 1706
Agnes Garnetd. of William Broad Oak, Crothwaite 16 Sep 1706
John Hall (jun)s. of John Crosthwaite Green 18 Sep 1706
Thomas Crosfields. of John Blakebank, Underbarrow 30 Sep 1706
Anthony Banckss. of Anthony Low Birks, Crosthwaite 2 Dec 1706
Thomas Wilson Dawson Fold, Lyth 23 Dec 1706
Mary Higginw. of Thomas* 4 Jan 1707
Christabel Wilsond. of Thomas* Dawson Fold, Lyth 8 Jan 1707
Anne Hodgsond. of Thomas High Birks, Crosthwaite 12 Jan 1707
Anne Rowlandsond. of Edward Moss Side, Crosthwaite 16 Jan 1707
Anne Leeced. of William 25 Jan 1707
Susanna Hallw. of Peter Crosthwaite Green 1 Feb 1707
Ellin Dickinsonw. of John (sen) 7 Feb 1707
Elizabeth Fisherw. of Thomas* 8 May 1707
James Hebblethwaite 19 May 1707
Richard Rowlandson 3 Jul 1707
John Dickinson 25 Aug 1707
Margratt Garnettd. of George 8 Oct 1707
Agnes Dickinsonw. of Thomas Crook 14 Dec 1707
Stephen Garnet 18 Jan 1708
Peter Crosfield 31 Jan 1708
Edward Threlkets. of John 21 Feb 1708
Mary Garnet Hee 11 Apr 1708
Matthew Wilson 30 Apr 1708
John Noble 5 May 1708
Elizabeth Starnthwaite 27 May 1708
Anna Halld. of John Crosthwaite 5 Aug 1708
Peter Crosfield 13 Aug 1708
Ellen Willsonw. of Edward Barkbooth 21 Aug 1708
Elizabeth Tenantw. of Thomas Kentmere 25 Sep 1708
Mary Flemingd. of Capt. Richard 9 Oct 1708
James Strickland Barkbooth 16 Nov 1708
Edward Rowlandson Moss Side, Crosthwaite 27 Nov 1708
Margaret Gurneld. of Benjamin 30 Dec 1708
Ellen Strickland 6 Jan 1709
Margaret Robinsonw. of William Hee 21 Jan 1709
Agnes Wilson Low, Lyth 28 Jan 1709
James Briggs 5 Feb 1709
Agnes Harrison Pool Bank (formerly Powbank), Crosthwaite 5 Feb 1709
Thomas Hudson Row (formerly Rawe), Lyth 18 Mar 1709
Jane Theckstond. of Anthony 31 Mar 1709
Mary Dawsond. of Thomas 11 Apr 1709
Isabella Gibsonw. of William Crosthwaite Green 30 Apr 1709
Elizabeth Crakell 19 Jul 1709
Jane Field Crook 1 Mar 1710
Robert Dickinsons. of Robert 11 Apr 1710
Marrians Dickinsonw. of Robert 18 Jun 1710
Margaret Wilson 8 Jul 1710
Elisabeth Hudson Row (formerly Rawe), Lyth 24 Jul 1710
George Taylors. of John Winster 4 Oct 1710
William Robinson High 5 Oct 1710
Ellen Shaww. of Thomas 28 Oct 1710
Thomas Theckstone Lyth 11 Dec 1710
William Reddet Sanderson Fold, Crosthwaite 23 Dec 1710
Edward Garnet Lyth 26 Dec 1710
Peter Hall Barkbooth 26 Dec 1710
Margaret Hodgson 4 Feb 1711
William Brundrig Sanderson Fold, Crosthwaite 4 Mar 1711
Mary Hallw. of John Thorns, Crosthwaite 17 May 1711
Mary Garnetd. of Anthony 21 May 1711
Agnes Eskrigd. of William 26 May 1711
Mary Cousind. of Thomas 30 May 1711
Agnes Swainsond.of Thomas 13 Jun 1711
Alice Pearsonw. of John 23 Jun 1711
Emma Gibsonw. of Richard Tarnside, Crosthwaite 5 Jul 1711
John Barrows. of William 23 Jul 1711
Agnes Heblethwaitewidow 21 Sep 1711
Ellen Carpelwidow Townend, Crosthwaite 25 Sep 1711
Miles Addisons. of Miles 6 Oct 1711
Dorothy Robinsonw. of George Lyth 26 Oct 1711
George Robinson Lyth 26 Oct 1711
William Robinsons. of Thomas Crosthwaite Green 26 Dec 1711
John Burrows. of James 14 Jun 1712
Richard Fleming 19 Jul 1712
George Lancaster Crook 14 Feb 1713
child Ayress./d. of George Underbarrow 0 8 Apr 1713
Sary Dickinson 12 May 1713
Mary Hodgsond. of Thomas 15 May 1713
Thomas Measons. of Richard 23 May 1713
James Taylor 25 Aug 1713
George Strickland 3 Sep 1713
Thomas Younghusband 4 Nov 1713
Sarah Dickinson 10 Nov 1713
Margret Rangew. of William 24 Nov 1713
Mary Atkinsonw. of Thomas 5 Feb 1714
Elizabeth Biglandw. of Thomas 12 Feb 1714
Thomas Garnetts. of Joseph 27 Jul 1714
William Dixons. of William 1 Aug 1714
Samuel Burnes. of James 30 Sep 1714
Ellen Townsond. of William 2 Oct 1714
Mary Kirby 5 Oct 1714
Elizabeth Harrinson 6 Nov 1714
Mary Turnerd. of Richard 6 Nov 1714
Ann Harrinson Chirch Town, Crosthwaite 1 Jan 1715
Agnes Wallis Chirch Town, Crosthwaite 3 Jan 1715
Edward Swainsons. of Edward 25 Jan 1715
Mary Garnett 25 Feb 1715
Elizabeth Cockd. of George 26 Feb 1715
Agnes Townson 11 Apr 1715
Ellen Wilson 29 Apr 1715
Margaret Dawson Heversham 2 May 1715
Mary Penny 2 Jun 1715
Ben Gurnalls. of Benjamin 21 Jun 1715
Robert Gurnalls. of Benjamin 21 Jun 1715
Margaret Garthrop 18 Jul 1715
daughter Birketd. of Miles Bulman Strands, Crook 3 Oct 1715
Anthony Theckson 3 Oct 1715
Anthony Strickland 6 Nov 1715
John Sanderson 25 Dec 1715
Elizabeth Turner 29 Dec 1715
John Wilson 6 Jan 1716
Agnes Dickinson 5 Feb 1716
Septimus Burrow 14 Feb 1716
Rowland Dixon 27 Feb 1716
Margret Allenby 2 Mar 1716
Robert Dawson 5 Mar 1716
Richard Theckson 21 Apr 1716
Elizabeth Dickinson 2 May 1716
William Wilson 14 May 1716
Dame Knipe 2 Jul 1716
Elizabeth Taylor 26 Jul 1716
James Allenby 21 Aug 1716
Thomas Bigland 8 Sep 1716
William Sanderson 3 Oct 1716
Miles Bateman Crook 24 Oct 1716
Bridget Burrow 8 Apr 1717
Benjamin Garnetts. of William 26 Jul 1717
Thomas Wilson 17 Oct 1717
Joshua Gawthrops. of William 28 Oct 1717
Margaret Gibson 21 Nov 1717
Magdalen Hodgson 21 Nov 1717
John Robinson Cartmel Fell 29 Nov 1717
Elisabeth Noble 22 Jan 1718
Edward Noble Row (formerly Rawe), Lyth 24 Jan 1718
John Kilner 6 Feb 1718
William Varay 28 Feb 1718
Elisabeth Dickinsond. of Richard 5 Apr 1718
Thomas Briggs Girsgarth, Lyth 22 Apr 1718
William Harrisons. of Thomas Haycote, Crosthwaite 22 Jun 1718
Eleanor Nobled. of Robert 30 Jul 1718
Thomas Bracken Ludderburn 4 Aug 1718
Mary Britton Roper Ford, Winster 16 Aug 1718
Jane Birketw. of Daniel Burblethwaite, Cartmel Fell 25 Aug 1718
Mr Knipe Lyth 11 Jan 1719
John Suert Howe, Lyth 15 Feb 1719
Ann Crosfield 2 Mar 1719

IndexPreviousNext