England
Lancashire
Blackpool
Langdale Road
Brindle Lodge
Wilson, Edith  b. 20 May 1901, d. 28 Feb 1981
Carnforth
Lamb, Eric Charles  b. c 1909
Dalton-in-Furness
Rodger, William Clucas  b. 1 Apr 1883
Scott, Ellen  b. c 1878
1 Lime Street
Rodger, William Clucas  b. 1 Apr 1883
33 Bankside
Rodger, Elizabeth Mona  b. 15 Aug 1915
55 Egerton Terrace
Scott, Ellen  b. c 1878
Failsworth
582 Manchester Road
Boyd, James
Boyd, Sarah Ann  b. 3 Sep 1878, d. 20 Oct 1922
Halkyard, Sarah Ann
Liverpool
Alexander, Agnes Dunlop  b. c 1837
Biggs, Albert Henry  b. 25 May 1891, d. 31 Jan 1957
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Biggs, Reginald Lewis  b. 8 Mar 1910, d. 1981
Clark, Kate Cresswell  b. 29 Sep 1869, d. 30 Sep 1953
Couchman, Ada Mary  b. 6 Sep 1875, d. 14 Nov 1952
Foden, Thomas
Gardner, Agnes Dunlop Alexander  b. 18 May 1895, d. 29 Mar 1977
Gardner, Annie Craig  b. 7 Nov 1906, d. 11 Nov 1995
Gardner, George Dalziel  b. c 1898
Gardner, Gilbert Watson  b. 2 May 1899, d. 23 Dec 1968
Gardner, Janet Robertson  b. 12 Apr 1901
Gardner, Margaret Watson  b. 22 Aug 1903, d. 21 May 1989
Gardner, William  b. 24 Jan 1870, d. 15 Jan 1954
Gardner, William Alexander  b. 29 Dec 1909, d. 20 Feb 1930
Holt, Dorothy Ada  b. 4 Jan 1896, d. 14 Jan 1960
Levings, Arthur Edward  b. 18 Jan 1872, d. 8 Apr 1949
Levings, Cyril Stanley  b. 18 Nov 1904, d. 22 Sep 1970
Levings, Daisy Gertrude  b. 9 Mar 1883, d. 12 Jul 1966
Levings, Stephen Herbert Odell  b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell  b. 31 Oct 1900, d. 15 May 1993
Pateman, William James  b. 14 Jun 1867, d. 8 May 1924
Thompson, Emily Ann  b. 17 Aug 1859
Watson, Margaret Cleland  b. c 1872, d. 15 May 1962
Wills, Elsie  b. c 1901
6 Alderson Road
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Smith, Minnie Emily  b. bt 1866 - 1868, d. 15 May 1939
Edge Hill
St. Mary's Church
Biggs, Jessie Marguerite  b. 13 Feb 1902
Royal Artillery
Gardner, John Currie  b. 14 Feb 1838, d. 23 Nov 1875
West Derby
22 Highgate Street
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Biggs, Jessie Marguerite  b. 13 Feb 1902
Smith, Minnie Emily  b. bt 1866 - 1868, d. 15 May 1939
Preston
Gardner, Robert  b. c 1851, d. 10 Oct 1907
8 Frenchwood Street
Allan, John Morton  b. 23 Aug 1862
Allan, Mary  b. c 1853, d. 17 Feb 1906
Gardner, Robert  b. c 1851, d. 10 Oct 1907
Trafford Park
The British Westinghouse Electrical and Manufacturing Company
Gardner, Robert Harrington  b. 6 Aug 1883, d. 29 Apr 1907
Warrington
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Leicestershire
Barsby
Cooper, George  b. c 1850
Coleorton
Cobb, Helen G.  b. c 1882
Harby
Smith, Joseph  b. c 1841, d. 13 Dec 1896
Leicester
Cobb, Helen G.  b. c 1882
Cooper, George  b. c 1850
Storer, Frances  b. c 1860, d. 23 Sep 1940
Thompson, Ann "Jane"  b. c 1831
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, Frances Lavinia  b. 7 Jan 1879, d. 21 Apr 1932
Thompson, George  b. 18 Nov 1835
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 27 Aug 1843, d. 5 Jan 1845
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Selina  b. c 1833, d. 1833
Thompson, Selina  b. 24 Mar 1839
Thompson, Thomas  b. c 1810, d. 31 May 1874
Thompson, Thomas  b. c 1829
Wallis, Eliza Ann  b. c 1868
21 Asylum Street
Cooper, George  b. c 1850
Thompson, Lavinia  b. 7 Dec 1848
26 Wellington Street
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Asylum Road, The Newarke
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Thomas  b. c 1810, d. 31 May 1874
Infirmary
Cooper, George  b. c 1850
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
New Bridge Street
Cooper, George  b. c 1850
St. John the Devine's Church
Storer, Frances  b. c 1860, d. 23 Sep 1940
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
St. Martin Parish Church
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 7 Dec 1848
St. Nicholas Parish Church
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Ann "Jane"  b. c 1831
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, Selina  b. 24 Mar 1839
Thompson, Thomas  b. c 1810, d. 31 May 1874
Thompson, Thomas  b. c 1829
Talbot Lane
Thompson, Lavinia  b. 7 Dec 1848
Welford Road Cemetery
Grave F464
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Thomas  b. c 1810, d. 31 May 1874
Leicester St. George
Sparkenhoe Street
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Leicester St. Martin
19 Loseby Lane
Storer, Frances  b. c 1860, d. 23 Sep 1940
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Reginald  b. 14 Oct 1886, d. 12 Apr 1963
3 St. Martin Purate?
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Selina  b. 24 Mar 1839
Thompson, Thomas  b. c 1810, d. 31 May 1874
4 St. Martins West
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Thomas  b. c 1810, d. 31 May 1874
9 Loseby Lane
Cobb, Helen G.  b. c 1882
Storer, Frances  b. c 1860, d. 23 Sep 1940
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Frances Lavinia  b. 7 Jan 1879, d. 21 Apr 1932
Thompson, Reginald  b. 14 Oct 1886, d. 12 Apr 1963
St. Mary de Castro Parish Church
Cooper, George  b. c 1850
Thompson, George  b. 18 Nov 1835
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Selina  b. c 1833, d. 1833
Leicester St. Mary
Thompson, Thomas  b. c 1810, d. 31 May 1874
134 Havelock Street
Storer, Frances  b. c 1860, d. 23 Sep 1940
17 Braunstone Gate
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Braunstone Gate
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Thomas  b. c 1810, d. 31 May 1874
Bridge Street
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Ann "Jane"  b. c 1831
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, George  b. 18 Nov 1835
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Selina  b. 24 Mar 1839
Thompson, Thomas  b. c 1810, d. 31 May 1874
Thompson, Thomas  b. c 1829
Corah Street
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Thomas  b. c 1810, d. 31 May 1874
Narborough Road
Fir Leigh Villa
Cooper, George  b. c 1850
Storer, Frances  b. c 1860, d. 23 Sep 1940
Thompson, Charles Henry  b. 22 May 1853, d. 19 Mar 1937
Thompson, Frances Lavinia  b. 7 Jan 1879, d. 21 Apr 1932
Thompson, Reginald  b. 14 Oct 1886, d. 12 Apr 1963
Wallis, Eliza Ann  b. c 1868
Leicester St. Nicholas
10 Talbot Lane
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Lavinia  b. 7 Dec 1848
Thompson, Thomas  b. c 1810, d. 31 May 1874
Friars
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Thomas  b. c 1810, d. 31 May 1874
Nicholas Square
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Frayne, Jane  b. c 1826
Thompson, Ann "Jane"  b. c 1831
Thompson, Emily  b. 6 Aug 1841, d. 10 Aug 1865
Thompson, George  b. 18 Nov 1835
Thompson, James  b. 3 Jul 1845, d. 12 Apr 1882
Thompson, Lavinia  b. 27 Aug 1843, d. 5 Jan 1845
Thompson, Selina  b. 24 Mar 1839
Thompson, Thomas  b. c 1810, d. 31 May 1874
Thompson, Thomas  b. c 1829
Talbot Lane
Frayne, Ann  b. Dec 1809, d. 28 Nov 1874
Thompson, Thomas  b. c 1810, d. 31 May 1874
Shearsby
Wallis, Eliza Ann  b. c 1868
Leicestershire (transferred to Derbyshire on 30 Sep 1897)
Netherseal
Liggins, Margaret Ellen  b. c 1883, d. 7 Feb 1969
Lincolnshire
Wainfleet
Magdalen College School
Gerrish, William  b. 29 Aug 1845
Liverpool
Levings, Constance Gertrude  b. 19 Apr 1900
Levings, Florence Elizabeth  b. 25 Aug 1896, d. 4 Feb 1988
Levings, Herbert Odell  b. 28 Nov 1898, d. 8 Oct 1916
Levings, William Arthur  b. 19 Nov 1897, d. 14 Apr 1982
Swann, Mary Frances Elizabeth  b. 4 Aug 1873, d. 18 Apr 1916
London
(?), Lucy  b. c 1823
Bird, Annie  b. c 1891
Blowes, Albert John  b. 27 May 1867, d. 17 Apr 1933
Burrell, Joseph Alexander  b. 11 Oct 1903, d. 6 Nov 1982
Candland, Ann  b. c 1838
Davy, Frances  b. c 1862
Farrow, Edward Gerald  b. c 1915
Filby, William Charles
Gaffney, Emma  b. c 1860, d. 22 Apr 1899
Humphreys, Frank Ernest Sr.  b. 2 Jan 1909, d. 9 Nov 2003
Levings, Gilbert William  b. 21 Jan 1886, d. 9 Feb 1931
Levings, Julia Alice  b. 14 Dec 1918
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
Mingay, Arthur William George  b. 17 Dec 1914
Mingay, Irene Louise Rose  b. 31 Aug 1913
Newell, George  b. c 1839
Platt, George Edward
Pryce-Jones, Thomas Lloyd  b. c 1872
Shankland, Annie  b. c 1884
Taylor, Elizabeth Frances  b. c 1893
Veronelly, James  b. 21 Dec 1869, d. 27 Dec 1932
Walton, Mary Ann
Warner, Reginald Frank  b. c 1884
Weston, Thomas  b. c 1823
Williamson, David Blair  b. 4 Feb 1905
Wills, Elsie  b. c 1901
Young, Henry  b. c 1771, d. 13 May 1844
Young, Henry  b. bt 1800 - 1801, d. 1849
35 To 42 Charlotte St
C J Hewlett & Son Ltd, Wholesale Chemists
Biggs, Jessie Marguerite  b. 13 Feb 1902
4 Tyrwhitt Road
Johns, Priscilla Edith Mary  b. c 1862, d. 6 Jan 1894
47 Lancaster Gate
Williamson, David Blair  b. 4 Feb 1905
5 Kidderpore Gardens
Scholte, Elaine Hilda  b. 26 Apr 1918, d. 11 Aug 1996
Scholte, June Cecilia  b. 8 Jun 1919, d. 10 Dec 2002
52 Drayton Gardens
Bateman, Ian Buchanan  b. 11 Mar 1916, d. 25 Apr 1987
56 Clerkenwell Road
Richard Lloyd & Co.
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
58 Great Portland St.
Samson Clark & Co.
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
64 Cadogan Place
87 Hungerford Road
James, Ann Mary  b. c 1908
Wiles, Edmund Edward William  b. 26 Jul 1911, d. 21 Dec 1982
Barnet
Hendon
Edgware General Hospital
Wing, Lilian May  b. 8 Jun 1892, d. 30 Nov 1973
Hendon Cemetery and Crematorium
Section H.3.
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
Basinghall Street
Court of Bankruptcy
Levings, John  b. 19 Apr 1791, d. 24 May 1867
Levings, William Stephen  b. 9 Aug 1795, d. 17 Sep 1880
Bromley Police Court
Levings, Ernest Alfred  b. 5 Sep 1880, d. 1 Oct 1936
Brompton Cemetery
Levings, John  b. 19 Apr 1791, d. 24 May 1867
Bush Hill Park
St. Stephen Parish Church
Farran, Arthur George  b. 3 Apr 1888, d. 6 Nov 1965
Farran, Joyce Ellen  b. 4 Jul 1915
Farrow, Edward Gerald  b. c 1915
Farrow, William Henry
Camberwell
Cotsworth, Frank  b. c 1856
Cotsworth, Thomas Green  b. c 1822, d. 27 Feb 1883
Mingay, Alice Maud  b. bt 1888 - 1890, d. 12 Nov 1957
10 Sultan Street
Cotsworth, Frank  b. c 1856
Cotsworth, Thomas Green  b. c 1822, d. 27 Feb 1883
Levings, Ann  b. 15 Aug 1818, d. 10 Dec 1882
12 Hollington Street
Batten, Sarah Ann  b. c 1847
Cotsworth, Frank  b. c 1856
Peckham
Levings, Richard  b. c 1833, d. 20 Oct 1898
233 Commercial Road
Hynes, Catherine Unah  b. c 1827, d. 21 Apr 1905
Levings, Richard  b. c 1833, d. 20 Oct 1898
Camden
11 Lyndhurst Gardens
James, Ann Mary  b. c 1908
Wiles, Edmund Edward William  b. 26 Jul 1911, d. 21 Dec 1982
76 College Place
Clark, Matilda  b. c 1878
Cotsworth, Frank  b. 4 Sep 1887
Cotsworth, Stephen Alfred  b. 24 Jul 1852, d. 30 Nov 1899
Levings, Charlotte  b. 20 Sep 1855, d. 27 Nov 1910
a servant
Clark, Matilda  b. c 1878
Chelsea
The Chapel of the Royal Hospital
Scholte, Elaine Hilda  b. 26 Apr 1918, d. 11 Aug 1996
Clapham
36 Macaulay Court Road
Williamson, David Blair  b. 4 Feb 1905
Clerkenwell
Wiles, Percy  b. c 1885, d. b 6 Jul 1935
19 Rodney Street
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Wiles, Edmund Edward William  b. 26 Jul 1911, d. 21 Dec 1982
Earlsfield
33 Winfrith Road
Gill, Mary Ann  b. 3 Dec 1857
Howard, George  b. c 1855
Edgware
31 Crispin Road
Wing, Lilian May  b. 8 Jun 1892, d. 30 Nov 1973
Greenwich
Kidbrooke Grove
Stone Field
Williamson, Gordon Ridpath  b. 22 Aug 1936, d. 19 Mar 2003
Hackney
(?), Emmiline  b. c 1848
Hammond, Arthur  b. c 1872
Hammond, Charles  b. c 1870
Newman, Emily  b. c 1835, d. 7 Jul 1891
116 Amhurst Road
42 Shrubland Grove
(?), Emmiline  b. c 1848
Hammond, Arthur  b. c 1872
Hammond, Charles  b. c 1870
Newman, Emily  b. c 1835, d. 7 Jul 1891
Dalston
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Dean, Maria Lapthorn  b. c 1851
188 Queen's Road
Biggs, Archibald Alick  b. 31 Jan 1897
Biggs, Ethel Mary  b. 7 Nov 1892
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Biggs, Jessie Marguerite  b. 13 Feb 1902
Dean, Maria Lapthorn  b. c 1851
Smith, Minnie Emily  b. bt 1866 - 1868, d. 15 May 1939
Hampstead
1 Burgess Hill
Scholte, June Cecilia  b. 8 Jun 1919, d. 10 Dec 2002
Hampstead North
Sunnyfield
Scholte, Lewellen Frederick  b. 11 Mar 1890, d. 31 Jul 1984
Harringay
636 Green Lanes
Havering
Chase Cross
15 Avelon Road
Biggs, Francis James  b. 27 Jan 1886, d. 19 May 1972
Cady, Ethel Rehetta  b. 12 Jan 1885, d. 12 Sep 1968
Hornchurch
St. George's Hospital
Biggs, Francis James  b. 27 Jan 1886, d. 19 May 1972
Romford
Biggs, Arthur Charles  b. 16 Jun 1903, d. 4 Dec 1972
Biggs, Francis James  b. 27 Jan 1886, d. 19 May 1972
Oldchurch Hospital
Biggs, Francis James  b. 27 Jan 1886, d. 19 May 1972
Cady, Ethel Rehetta  b. 12 Jan 1885, d. 12 Sep 1968
High Court of Justice: Probate, Divorce and Admiralty Division
Holborn
Damry, Arthur Bird  b. 1866
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
49 Duncan Buildings, Verulam Street
Biggs, Archibald Alick  b. 31 Jan 1897
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Biggs, Jessie Marguerite  b. 13 Feb 1902
Smith, Minnie Emily  b. bt 1866 - 1868, d. 15 May 1939
Watts, Doris Mahala  b. c 1902
Gray's Inn Road
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Yeo, Elizabeth  b. c 1845
Metropolitan Association for Improving the Dwellings of the Industrious Classes
Biggs, James  b. 18 Aug 1864, d. 21 Jan 1928
Trinity Parish Church, Gray's Inn Road
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Yeo, Elizabeth  b. c 1845
Holloway
Holder, William  b. c 1889
Holloway Road
Royal Northern Hospital
Harling, Dorothy Rhoda  b. 13 Mar 1893, d. 13 Oct 1986
Hodges, Charles Rickards  b. 24 Nov 1884, d. 26 Jun 1949
Islington
Biggs, Alice  b. 6 Nov 1880
Biggs, Ethel  b. 13 Oct 1889
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
Biggs, John  b. 26 Nov 1891
Biggs, William  b. 9 Jun 1883
Critchlow, Ernest  b. 5 Mar 1867, d. 22 Mar 1940
Fentimen, Ethel  b. 18 Nov 1882
Holder, Elizabeth Ann  b. c 1861
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
162 Fellows Court, Pearson Street
168a Marlborough Road
Lester Barnes & Co.
Biggs, Florence Edith  b. 14 Jul 1906
Biggs, William  b. 9 Jun 1883
18 Andover Road
19 Orpingley Road
Biggs, Alice  b. 6 Nov 1880
Biggs, Edith  b. 19 Jul 1887
Biggs, Ethel  b. 13 Oct 1889
Biggs, Florence Edith  b. 14 Jul 1906
Biggs, James  b. 28 Nov 1893, d. 10 Dec 1893
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
Biggs, John  b. 26 Nov 1891
Biggs, William  b. 9 Jun 1883
Holder, Elizabeth Ann  b. c 1861
Holder, Sarah  b. c 1857, d. 25 Mar 1936
Holder, William  b. c 1889
35 Corbyn Street
Biggs, Ethel  b. 13 Oct 1889
Biggs, Florence Edith  b. 14 Jul 1906
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
Biggs, John  b. 26 Nov 1891
Biggs, William  b. 9 Jun 1883
Holder, Sarah  b. c 1857, d. 25 Mar 1936
39 Craven Road, Lancaster Gate
Geo Andrews & Co.
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
44 Charlotte
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
46 Theseus Walk, Rocliffe Street
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur William George  b. 17 Dec 1914
5 Crane Grove
Biggs, Ellen  b. 28 Dec 1868, d. 15 Jun 1910
Critchlow, Ernest  b. 5 Mar 1867, d. 22 Mar 1940
Dillon, Lily  b. c 1877
Fentimen, Ethel  b. 18 Nov 1882
7 Fife Terrace
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
Mingay, Arthur William George  b. 17 Dec 1914
The Register Office
Levings, Louisa Amy  b. 19 Jun 1888, d. 16 Feb 1974
Mingay, Arthur  b. 29 Apr 1883, d. 31 Jan 1950
Kensington
57 Drayton Gardens, Flat 5
Bateman, Ian Buchanan  b. 11 Mar 1916, d. 25 Apr 1987
Scholte, Elaine Hilda  b. 26 Apr 1918, d. 11 Aug 1996
6 Gordon Place
Gray, George Henry James  b. 23 Jun 1875
a baker at Harrods
Blatchford, John  b. c 1881
Lewisham
Wing, Lilian May  b. 8 Jun 1892, d. 30 Nov 1973
Lower Clapton
38 Pembury Grove
Filby, James Edgar  b. 12 Feb 1876, d. 11 Apr 1913
Walton, Mary Ann
Marylebone
38 Wigmore Street
Burrell, Joseph Alexander  b. 11 Oct 1903, d. 6 Nov 1982
6 Montagu Place
Armstrong, Alice Maud  b. 21 Feb 1853
Armstrong, Elizabeth  b. 15 Dec 1850
Blomfield, Charles T.  b. c 1862
Davey, Susan  b. 1811, d. 8 Jan 1887
Downs, Henry Langford  b. 1873
Downs, Herbert Walter  b. 1876
Downs, Walter  b. c 1850
Lee, Faulkner  b. c 1849
Lewis, Edith Annie  b. 1 Oct 1867, d. 20 Oct 1943
Summers, William  b. c 1847
61 Henry Street
Hynes, Catherine Unah  b. c 1827, d. 21 Apr 1905
Levings, Arthur  b. 1 May 1853
Levings, Richard  b. c 1833, d. 20 Oct 1898
8 Little Titchfield Street
Pateman, Harriet Kezia  b. 25 May 1857 or 26 May 1857, d. 22 May 1936
Thomas, John William  b. c 1855, d. 10 Nov 1906
St. Peter with St. Thomas Church
Burrell, Joseph Alexander  b. 11 Oct 1903, d. 6 Nov 1982
Gardner, Hilda May  b. 12 Dec 1887, d. 27 Apr 1969
Scholte, June Cecilia  b. 8 Jun 1919, d. 10 Dec 2002
Scholte, Lewellen Frederick  b. 11 Mar 1890, d. 31 Jul 1984
Messers Lichfield & Saundy Ltd, Lightermen
Biggs, George Reginald  b. 25 May 1895, d. 31 Dec 1970
Mile End Old Town
Levings, Gertrude Annie  b. 15 Apr 1864
Levings, Mark  b. 16 Apr 1862
Levings, Richard  b. c 1833, d. 20 Oct 1898
17 Canal Road
Hynes, Catherine Unah  b. c 1827, d. 21 Apr 1905
Levings, Gertrude Annie  b. 15 Apr 1864
Levings, Mark  b. 16 Apr 1862
Levings, Richard  b. c 1833, d. 20 Oct 1898
Newgate Prison
Levings, John  b. c 1751, d. 15 Mar 1816
Paddington
Christ Church
Carr, Phyllis Rose  b. c 1902
Williamson, David Blair  b. 4 Feb 1905
Pancras
University College Hospital
Cotsworth, Stephen Alfred  b. 24 Jul 1852, d. 30 Nov 1899
Levings, Charlotte  b. 20 Sep 1855, d. 27 Nov 1910
Pentonville
Saint Silas Parish Church
Mingay, Irene Louise Rose  b. 31 Aug 1913
Pimlico
8 Rutland Street
Davey, Emma  b. 26 Nov 1843
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Page, Thomas
Principal Probate Registry of Her Majesty's High Court of Justice
Wills, Ruth Mary Leslie  b. 13 Feb 1939, d. 2008
Principal Probate Registry of His Majesty's High Court of Justice
Arnold, Ernest George  b. 26 Apr 1889, d. 1 Jun 1917
Arnold, Harry Joseph Francis  b. 18 May 1891
Arnold, Thomas  b. bt 1859 - 1860, d. 4 Jan 1928
Bennett, Lily  b. 12 Oct 1878, d. 29 Apr 1970
Biggs, Arthur Charles  b. 16 Jun 1903, d. 4 Dec 1972
Biggs, Ellen Edith  b. 14 Aug 1888, d. 2 Aug 1950
Biggs, Francis James  b. 27 Jan 1886, d. 19 May 1972
Biggs, Frederick George  b. 4 May 1881, d. 18 Feb 1951
Cady, Ethel Rehetta  b. 12 Jan 1885, d. 12 Sep 1968
Chidgey, Agnes Elsie  b. 23 May 1883, d. 19 Dec 1962
Eaton, Ann Elizabeth  b. 5 Nov 1903, d. 27 Aug 1992
Elliott, Emily Caroline  b. 28 Oct 1893, d. 20 Mar 1982
Elliott, Thomas George  b. 17 Dec 1897, d. 3 Apr 1986
Elliott, Walter John  b. bt 1867 - 1870, d. 29 Dec 1925
Elvy, Mary Jane  b. c 1853, d. 9 Jun 1923
Farran, Arthur George  b. 3 Apr 1888, d. 6 Nov 1965
Farran, Joyce Ellen  b. 4 Jul 1915
Farrow, Edward Gerald  b. c 1915
Foreman, Mahala Jane  b. c 1856, d. 22 Feb 1916
Harling, Dorothy Rhoda  b. 13 Mar 1893, d. 13 Oct 1986
Hodges, Charles Rickards  b. 24 Nov 1884, d. 26 Jun 1949
Holt, Dorothy Ada  b. 4 Jan 1896, d. 14 Jan 1960
Levings, Ernest Alfred  b. 5 Sep 1880, d. 1 Oct 1936
Levings, Henry  b. c 1846, d. 3 Nov 1911
Levings, Henry George  b. 21 Jun 1880
Levings, John James  b. 14 Sep 1851, d. 30 Sep 1920
Levings, Julia Alice  b. 24 Aug 1869, d. 13 Mar 1956
Levings, Noel  b. 30 Sep 1883
Pateman, Ellen  b. 2 Mar 1861, d. 22 Apr 1934
Price, Cornelius  b. c 1830
Relle, Mary Magdalen  b. c 1874, d. 2 Apr 1954
Webb, James Jr.  b. c 1817, d. 16 Jul 1905
Webb, Sarah Ann  b. 7 Jan 1853
Welch, Keziah  b. c 1817, d. 2 Jan 1902
Wills, Dudley Frayne  b. 25 Feb 1882, d. 21 Apr 1927