Whole Site Home Page   Crerar Tree Home Page

Descendants of John CRERAR

Citations


194. Charles LAIRD

1Statutory Index Scotland, Perth.
Age 89.


Mary Ann KNIGHT

1Statutory Register Scotland, m_LairdCharles_KnightMaryAnn_1904Perth.jpg.

2Statutory Index Scotland, Forfar.
Age 67.


Harry STEWART

1Statutory Index Scotland, County of Angus.


200. Isabella DOW

1Statutory Index Scotland, Redgorton, Perth 1923 390 1.
Age 68
Surnames Gow and Conacher.


Alexander CONACHER

1Statutory Index Scotland, Redgorton and Moneydie 1934 390 1.
Age 86.


348. Elizabeth Lamb Crerar CONACHER

1Statutory Index Scotland, Auchtergaven 1871 330 24.

2Statutory Index Scotland, Perth 1944 387 423.
"~ died 16 August 1944 at 22 Thimble Row, Perth, Scotland. Cause Cardiovascular degeneratioin and cerebral thrombosis. Registered by her daughter Janet Young."
Age 73
Given names Elizabeth Lamb
Only surname registered Conacher.


Smith STEWART

1Statutory Index Scotland, Moneydie, Perth 1889 381 2.


349. Isabella CONACHER

1Statutory Index Scotland, Moneydie 1873 381 2.
Surname indexed as Connacher.

2Statutory Index Scotland, Redgorton and Moneydie 1950 390 3.
Age 77
Surnames Connacher and Henderson.


Thomas HENDERSON

1Statutory Index Scotland, Moneydie, Perth 1892 381 2.

2Statutory Index Scotland, Kinross 1868 462 29.

3Statutory Index Scotland, Redgorton and Moneydie 1956 390 5.
Age 87.


350. Helen Ogilvie CONACHER

1Statutory Index Scotland, Moneydie, Perth 1874 381 2.

2Statutory Index Scotland, 1957 Perth 387 143.
Age 82
surnames Conacher and Easton.


Alexander EASTON

1Statutory Index Scotland, Moneydie 1894.

2Statutory Index Scotland.

3Confirmation of Estate.
"1924 EASTON Alexander, Telegraph Linesman, 2 Hawarden Terrace, Perth, died 16 September 1924 at Perth, intestate. Confirmation Perth, 17 October, to Helen Ogilvie Conacher or Easton, 2 Harwarden Terrace aforesaid, the relict. Value of Estate, £189: 3: 2."


351. Murray Blair CONACHER

1Statutory Index Scotland, Moneydie, Perth 1875 381 11.

2England and Wales Index to BMD, Windsor Q1 1932 2c 691.
Age 56.

3Confirmation of Estate.
"English Probate
1932 CONACHER Murray Blair of The Royal Farms, Windsor, died 19 January 1932 at King Edward V!! Hospital Windsor Administration London 22 March to Margaret Conacher widow. Effects £931: 5:11.

Scottish Probate
1935 CONACHER Murray Blair, The Royal Farms, Windsor, died 19 January 1932 at Windsor aforesaid, intestate. Administration of the Effects granted London, 22 March 1932, to Margaret Conacher, the widow, the Administrator. Certified at Edinburgh 18 September. Value of Estate, £931: 5:11."

4Gravestone.
"Erected by Murray & Margaret Conacher in loving memory of their dear and only son Alistair born 30th September 1900 died 17th June 1921 the above Murray Blair Conacher Land Steward The Royal Farms, Windsor born 4th October 1875 died 19th January 1932."

5Newspaper, Aberdeen P&J 3 Feb 1921.
"Mr Murray Conacher has been appointed to succeed Mr W S McWilliam as land steward at Windsor...Mr Conacher, who is a native of Perthshire, will to to Windsor with a ripe experience in farming and the management of pure bred stock...."


Margaret MCFARLANE

1Statutory Index Scotland, Moneydie, Perth 1898 381 1.

2Statutory Index Scotland, Moneydie, Perth 1875 381 8.

3England and Wales Index to BMD, Ealing Q4 1971 5b 9.
DoB 23 Aug 1875.

4Confirmation of Estate, English Probate.
"1971 CONACHER Margaret of 9 Eastbourne Avenue Acton London died 8 October 1971 Probate Oxford 30 December. £1721."


352. Agnes Laird CONACHER

1Statutory Index Scotland, Moneydie, Perth 1878 381 2.

2Statutory Index Scotland, Broughty Ferry 1937 282/5 114.
Age 59
Surnames Conacher and Duncan.

3Newspaper Announcement, Dundee Courier 16 Aug 1937.
"DUNCAN - At a nursing home, Dundee, on Saturday, August 14, Agnes Laird Conacher Duncan, of 73 High Street, Carnoustie, daughter of the late Mr and Mrs Conacher of Moneydie, and dearly loved mother of Nan, Doris and Minnie Duncan."


Thomas Cargill DUNCAN

1Statutory Index Scotland, Moneydie, Perth 1901 381 1.

2Statutory Index Scotland, Panbride 1875 316 37.

3Statutory Index Scotland, George Square Edinburgh 1944 685/5 742.
Age 69.

4Newspaper Announcement, Dundee Courier 8 Jun 1944.
"DUNCAN - At Royal Infirmary, Edinburgh, on June 6, 1944, Thomas Cargill Duncan, aged 68 years, of 94 Main St, Lumphinnans, and late of Carnoustie."


353. Christina CONACHER

1Statutory Index Scotland, Moneydie, Perth 1882 381 6.
Surname indexed as Conachar.


354. Thomas CONACHER

1Statutory Index Scotland, Moneydie, Perth 1887 381 5.

2Statutory Index Scotland, Auchtergaven 1916 330 9.
Age 29.


355. Alexander CONACHER

1Statutory Index Scotland, Moneydie, Perth 1891 381 2.

2Statutory Index Scotland, Blairgowrie 1973 381 4.
Age 81.


356. Emily Mitchell CONACHER

1Statutory Index Scotland, Moneydie 1893 381 3.

2Statutory Index Scotland, Dron 1933 345 2.
Age 39
Surnames Conacher and Bernard.


Thomas Miller BERNARD

1Statutory Index Scotland, Forteviot 1912 354 2.


Margaret ADAM

1Statutory Index Scotland, Blairgowrie 1896.

2Statutory Index Scotland, Blairgowrie 1925.
Age 53.


357. Jemima LAIRD

1Statutory Index Scotland, Blairgowrie 1894.
Surname indexed under both Laird and Adam.

2Statutory Index Scotland.
Age 80. Surname indexed under Stewart and Laird and Adam.


358. George Davidson LAIRD

1Statutory Index Scotland, Blairgowrie 1897.
Age 1.


359. Alexander LAIRD

1Statutory Index Scotland, 1960.
Age 61, death not in Angus or Perth.


Elizabeth MORRIS

1Statutory Index Scotland.
Age 86, death not in Angus or Perthshire.


Isabella MARR

1Statutory Index Scotland, Dundee 1995.
Age 88.


361. Marion Kennedy LAIRD

1Statutory Index Scotland.
Age 72.


362. Charlotte LAIRD

1Statutory Index Scotland, Blairgowrie 1912.
Age 5.


363. David Keay LAIRD

1Statutory Index Scotland.
Age 57.


Anna LINKLATER

1Statutory Index Scotland.

2Statutory Index Scotland.
Age 80.


364. Margaret Amelia LAIRD

1Statutory Index Scotland.
Age 80.


365. Anne Brough LAIRD

1Statutory Index Scotland, Perthshire.
Age 51.


Jessie SMITH

1Statutory Index Scotland, Perthshire 1956.
Age 81.


215. Margaret Somerville C MATHEWS

1Statutory Index Scotland, Dunkeld 1870 349/ 15.
No middle names given.

2England and Wales Index to BMD, Westmoreland Q3 1938 10b 716.
Age 65
Given names Margaret Somerville.


Thomas TOMLINSON

1England and Wales Index to BMD, Kendal Q2 1894 10b 1121.

2England and Wales Index to BMD, Kendal Q4 1867 10b 608.
Mother's maiden surname Ward.


366. Thomas William Alexander TOMLINSON

1England and Wales Index to BMD, Ulverston Q3 1895 8e 853.
Given names Thomas Alexander
Mother's maiden surname Matthews.

2England and Wales Index to BMD, Kendal Feb 1984.
DoB 3 Jun 1895.

3Confirmation of Estate, English Probate.
"1984 TOMLINSON Thomas William Alexander of West View Cottage Levens Kendal Cumbria died 21 February 1984 Probate Newcastle-upon-Tyne 30 April £40036."


Jane N BRAITWAITE

1England and Wales Index to BMD, Whitehaven Q2 1920 10b 1803.


367. Wilfred Ernest TOMLINSON

1England and Wales Index to BMD, Kendal Q1 1898 10b 720.
Mother's maiden surname Mathews.

2England and Wales Index to BMD, Westmoreland South Q2 1956 1b 509.
Age 58.

3Confirmation of Estate, English Probate.
"1957 TOMLINSON Wilfred Ernest of Selside Garage Selside near Kendal Westmoreland died 2 May 1956 Administration (with Will) Carlisle 31 December to Clarice Tomlinson widow and Pauline Jacob (wife of Arthur Patrick Hamilton Jacob) Effects £9052 14s. 4d."


Clarice BORWICK

1England and Wales Index to BMD, Kendal Q3 1935 10b 1704.

2England and Wales Index to BMD, Kendal Dec 1982.
DoB 12 Dec 1900.


368. Elizabeth Margaret TOMLINSON

1England and Wales Index to BMD, Lancaster Q4 1901 8e 717.
Mother's maiden surname Matthews.


218. Marion Robertson MATHEWS

1Statutory Index Scotland, Little Dunkeld 1874 373/ 42.
Given names Marion Robertso*
Surname Matthews
Full date from Scotland, Select Births and Baptisms, 1564-1950.


Harry SMITH

1OPR, m_SmithHarry_MatthewsMarionRobertson_1901BradfordYKS.jpg.
Witnesses John E Smith and M J Smith.

2England and Wales Index to BMD, Barton Q2 1875 8c 638.
Mother's maiden surname Nutt.


369. George Alexander SMITH

1England and Wales Index to BMD, Chorlton Q1 1902 8c 760.
Mother's maiden surname Matthews
Full date from 1939 Register and death index.

2OPR, b_SmithGeorgeAlexander_baptism1902ArdwickStSilasLAN.jpg.

3England and Wales Index to BMD, Blackpool & Fylde Q4 1978.
DoB 18 Dec 1901.


370. Doris Wilson SMITH

1England and Wales Index to BMD, Salford Q3 1905 8d 141.
Mother's maiden surname Matthews.

2OPR, b_SmithDorisWilson_baptism1905WeasteLAN.jpg.


371. Eric Matthews SMITH

1England and Wales Index to BMD, Salford Q1 1908 8d 136.
Mother's maiden surname Matthews.

2OPR, b_SmithEricMatthews_baptism1908WeasteLAN.

3England and Wales Index to BMD, Blackpool & Fylde Q1 1988.
DoB 3 Dec 1907.

4Confirmation of Estate, English Probate.
"1988 SMITH Eric Matthews of 28 Red Bank Road Bispham Blackpool died 2 March 1988 Probate Liverpool 23 May Not exceeding £70000."


Dorothy BARRINGER

1England and Wales Index to BMD, Fylde Q2 1932 8e 1279.


219. Fanny Alston Stewart MATHEWS

1Statutory Index Scotland, Little Dunkeld 1876 373/ 3.
Given names Fanny Alston St*.


William ADDISON

1OPR, m_AddisonWilliam_MathewsFannyAlstonStewart_1900ScotforthLAN.jpg.
Witnesses Robert Addison and Marion Matthews.


220. Annie Georgina McKenzie MATHEWS

1Statutory Index Scotland, Little Dunkeld 1877 373/ 35.
Given names in index Annie G McKenzie
Full names from baptism.

2OPR, b_MathewsAnnieGeorginaMcKenzie_1877BirnamPER.jpg.
"Annie Georgina McKenzie, infant daughter of Alexander Mathews, Game Dealer, Birnam, and Jane, his wife, born at Galls-Murthly, parish of Little Dunkeld, the 25th July 1877, and baptized in St Mary's Church the 1st November 1877 by me John Lindsay, Incumbant."


373. William James HACKER

1Gravestone.
"In loving memory of William James Hacker Aug. 21, 1897 - Aug. 24, 1952 beloved husband or DorothyCairns Dec. 12, 1902 - June 27, 1970."


374. Eva Catherine HACKER

1England and Wales Index to BMD, Aldershot Q3 1899 2a 115.
Mother's maiden surname Matthews.


221. Charles John Murray MATHEWS

1Statutory Index Scotland, Little Dunkeld 1878 373/ 45.
Given names Charles John Mu*.

2England and Wales Index to BMD, Dartford Q4 1948 5b 499.
Age 70
Given names Charles John Murray.


Violet Minnie HEYBURN

1England and Wales Index to BMD, Woolwich Q4 1908 1d 2075.

2England and Wales Index to BMD, Woolwich Q2 1888 1d 1211.
Mother's maiden surname Skinner
Full date from 1939 Register.


375. George Alexander Murray MATHEWS

1England and Wales Index to BMD, Woolwich Q2 1909 1d 192.
Mother's maiden surname Heyburn
Full date from death index.

2England and Wales Index to BMD, Stevenage Q2 1981.
DoB 29 Apr 1909.


Lily Eliza TAYLOR

1England and Wales Index to BMD, Woolwich Q4 1935 1d 2337.

2England and Wales Index to BMD, Woolwich Q1 1910 1d 1150.
Mother's maiden surname Baker
Full date from 1939 Register.

3England and Wales Index to BMD, Stevenage Q1 1984.
DoB 4 Dec 1909.


376. Charles Arthur MATHEWS

1England and Wales Index to BMD, Woolwich Q3 1912 1d 2312.
Mother's maiden surname Heyburn
Full date from 1939 Register.

2England and Wales Index to BMD, Hitchin & Stevenage Sep 1998.
DoB 21 Jul 1912.


377. Henry William MATHEWS

1England and Wales Index to BMD, Woolwich Q1 1915 1d 2249.
Birth registered early 1915, although born Nov 1914
Mother's maiden surname Heyburn
Full date from 1939 Register.

2England and Wales Index to BMD, Bexley Q1 1988.
DoB 9 Nov 1914.


381. Marion Gertrude MATHEWS

1England and Wales Index to BMD, Woolwich Q2 1928 1d 1636.
Mother's maiden surname Heyburn
Full date from 1939 Regiister.

2England and Wales Index to BMD, Hitchin & Stevenage Nov 2006.
DoB 20 May 1928.


Estelle Agnes HAYDEN

1Gravestone.
"Estelle Agnes "Stella" Crerar 31.1.1918 - 8.8.2012 loved wife of Reg dearly loved mother of Reginald and Ian a loved and loving woman."


233. Frank Buchanan Henry COX

1Statutory Index Scotland, Lochee 1886 282/5 397.
Mother's maiden surname Crerar.

2Statutory Index Scotland, Caputh 1929 337 9.
Age 42
Mother's maiden name not in index.

3Confirmation of Estate.
"1929 COX, Frank, Buchanan Henry, Gourdie, Murthly, Perthshire, died 8 August 1929 at Murthy, testate. Confirmation Perth, 17 October, to Eileen Nugent Smyth or Cox, Gourdie aforesaid, Maurice Charles Cox, Marshwood Manor, Bridport, Dorset, James Norman Methven, of St. Martins, Perthshire, and Arthur Ffoulkes Marjoribanks Guild, Stockbriker, 2 Richmond Terrace, Dundee, Executors. Will dated 28 May 1924 recorded Perth 12 October 1929. Value of Estate, £132,034: 8: 8."


Eileen Nugent SMYTH

1England and Wales Index to BMD, Christchurch Q2 1918 2b 1446.

2England and Wales Index to BMD, Tadcaster Q1 1896 9c 891.
Mother's maiden surname Wilkinson.

3Statutory Index Scotland, Perth 1988 390 121.
Age 92
Surnames Smyth and Cox
Mother's maiden surname Wilkinson.


387. George Alastair Smyth COX

1Statutory Index Scotland, Aberdalgie 1922 323 2.
Mother's maiden surname not in index.

2Statutory Index Scotland, Blairgowrie 2014 381 150.
Age 92
Mother's maiden surname Nugent Smyth.


Mary Stuart CUMMING

1Statutory Index Scotland, Blairgowrie 1990 381 172.
Age 64
Surnames Cumming and Cox
Mother's maiden surname Hendrie.


388. Donald Nugent COX

1Statutory Index Scotland, Aberdalgie 1923 323 7 and St Andrew Edinburgh 1923 685/2 432.
Mother's maiden surname not in index
Two registrations, one place of birth and other usual residence.

2Confirmation of Estate.
"1945 COX, Donald Nugent, Lt., The Black Watch, Gourdie, Murthly, died 2 November 1944 in North West Europe, intestate. Confirmation Perth, 3 March, to Dawn Antonia Gian Barker or Cox, Gourdie aforesaid, the relict. Value of Estate, £656:13:8."

3Commonwealth War Graves, www.cwgc.org/find-war-dead/casualty/2765627/.


234. Lorna Margaret Eliza COX

1Statutory Index Scotland, Lochee, Dundee 1889 282/5 409.
Mother's maiden surname Crerar.

2Statutory Index Scotland, Auchterarder, Perth 1979 395 30.
Age 89
Surnames Cox and Pegg
Mother's maiden surname Crerar.


John PEGG

1Statutory Index Scotland, Lochee, Dundee 1914 282/5 65.

2England and Wales Index to BMD, Wycombe, Herts Q3 1889 3a 658.
Mother's maiden surname Bird.

3England and Wales Index to BMD, Christchurch, Hampshire Q1 1951 6b 326.
Age 61.

4Confirmation of Estate, English Probate.
"1951 PEGG John of Sandford Way Burley Ringwood Hampshire died 15 February 1951 Probate London 31 May to Lorna Margaret Eliza Pegg widow and Harry George Pegg company director. Effects £14036 4s. 6d."


389. Patricia Margaret PEGG

1Statutory Index Scotland, Lochee, Dundee 1916 282/5 32.

2England and Wales Index to BMD, Bournemouth Q2 1991.
DoB 10 Feb 1916.

3Confirmation of Estate, English Probate.
"1991 MOIR Patricia Margaret of Orchard Cottage Warnes Lane Burley Ringwood Hants died 8 May 1991 Probate Winchester 12 September £630109."


390. John Antony known as Tony PEGG

1Statutory Index Scotland, Lochee, Dundee 1917 282/5 185.


235. Dorothy Jessie Georgina COX

1Statutory Register Scotland.
DoB from Death record.

2Statutory Register Scotland, 1966/821/46.
Informant W Tod her husband.


Lt-Colonel William TOD D.S.O., O.B.E., M.C.

1England and Wales Index to BMD, m_TodWilliam_CoxDorothyJessieGeorgina_1918BournmouthDOR.jpg.

2Statutory Index Scotland, St Andrew Edinburgh 1891 685/2 1140.
Mother's maiden surname Clark.

3Statutory Register Scotland.
Informant J Blair Cunningham a nephew.

4Newspaper Announcement, Scotsman 25 Dec 1969.
"TOD.-Peacefully, in Edinburgh, on Wednesday, 24th December 1969, William Tod, D.S.O.. O.B. E., M.C. (late of Royal Scots Fusiliers), of Hunter's Lodge, Moniaive, Dumfriesshire. Funeral private."

5Newspaper Obituary, Scotsman 25 Dec 1969.
"OBITUARY
Col. William Tod
Former leader of Colditz escape organisation
Colonel William Tod, of Hunter’s Lodge, Moniaive, Dumfriesshire, a former commanding officer of the 2nd Battalion the Royal Scots Fusiliers, died in an Edinburgh nursing home yesterday He was 78.
Col. Tod, who was educated Edinburgh Academy and Sandhurst, was responsible for the stand of the 2nd Battalion RSF against the Germans at the Ypres-Comines Canal in France in 1940 where a desperate rear-guard action was fought to assist the flight to Dunkirk of the remnants of the British Expeditionary Force.
REFUSED EXCHANGE
He was wounded in this action, taken prisoner along with the rest of the battalion and sent to a prisoner-of-war camp. As a result of persistent attempts to escape, Col. Tod was lsent to Colditz. He became senior British officer there and organised the escape of many Allied officers. When his only son, Andrew, was killed in the war, Col. Tod was offered a prisoner-of-war exchange but refused because of the importance of his escape organisation.
He saved the lives of many prisoners at Colditz by refusing to allow the Germans to transport them to Poland as the Allies closed in on Germany.
After the Second World War, Col, Tod served on the Officers Selection Board at Scottish Command in Edinburgh for a brief period before retiring.
He was awarded the Distinguished Service Order; the Order of the British Empire; and the Military Cross."

6Confirmation of Estate, English Probate.
"1970 TOD William of Hunters Lodge Moniaive Thornhill Dumfriesshire died 24 December 1969. Confirmation sealed London 15 April."

7Gravestone.
" Colonel, William Tod, D.S.O.. O.B.E.. M.C. Royal Scots Fusiliers died 24.12.1969 Aged 78y."


391. Andrew William TOD

1Statutory Index Scotland, Cadder Eastern 1922 626/A2 77.

2Statutory Index Scotland, Perth 1943 387 625.
Age 21.

3Newspaper Announcement, Scotsman 27 Nov 1943.
"Death on Active Service
TOD - Accidentally, on 24th November 1943, Andrew, Lieut., Royal Scots Fusiliers, son of Lieut.-Colonel W. Tod, Royal Scots Fusiliers (P.o.W.), and Mrs Tod, Pitnacree Cottage, Ballinluig, Perthshire, aged 21."

4Confirmation of Estate.
"1945 TOD, Andrew William, Pitnacree Cottage, Ballinluig, died 23 November 1943 at Perth, intestate. Confirmation Perth, 21 April, to Lt. Col. William Tod, Pitnacree Cottage aforesaid, the father. Value of Estate, £349: 3: 4."

5Commonwealth War Graves, www.cwgc.org/find-war-dead/casualty/2459147/.
"In Memory Of Lieutenant ANDREW WILLIAM TOD
Service Number: 228595
Royal Scots Fusiliers who died on 24 November 1943 Age 21
Son of Lt.-Col. William Tod and Dorothy Jessie Georgina Tod, of Ballinluig, Perthshire.
Remembered with Honour DUNDEE CREMATORIUM."