England
Somerset
Bedminster
40 Stevens Crescent
Ford, Ellen  b. c 1845
Miles, (?)  b. 3 Dec 1878, d. 3 Dec 1878
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
60 Oxford Street
Ford, Ellen  b. c 1845
Holbrow, Mary  b. c 1805
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
Miles, Rosina Eliza  b. 24 May 1871
Somerset Street
Davey, John  b. 1815
Davey, John  b. 7 Jan 1844
Davey, Thomas  b. 2 Apr 1846
Davey, William Francis  b. 2 Feb 1842
Joyce, Ann  b. c 1815, d. 11 Mar 1890
St. John the Baptist Parish Church
Ford, Ellen  b. c 1845
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
Miles, Rosina Eliza  b. 24 May 1871
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
St. Luke Parish Church
Ford, Ellen  b. c 1845
Miles, Eliza  b. 17 Aug 1843, d. 22 Jul 1903
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
Tidey, Alfred Chichester  b. c 1852, d. 11 Aug 1917
Bett[en]
Sereten, Charles  b. c 1851
Bishops Hull
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Bishops Hull Parish Church
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Bishops Lydeard
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Bishop's Lydeard Parish Church
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Bruton
Armstrong, William  b. c 1813, d. 7 Dec 1859
Camerton
Earles, Susan  b. bt 1800 - 1808, d. 20 Oct 1886
Miles, George  b. c 1804, d. 17 Jan 1861
Parish Church
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
Chard
Davey, Anthony William  b. 25 Jul 1837
Davey, Robert  b. 1813, d. 21 Jul 1890
Davey, Robert Francis  b. 29 Sep 1839
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Chard Parish Church
Davey, Anthony William  b. 25 Jul 1837
Davey, Robert Francis  b. 29 Sep 1839
Cheddon Fitzpaine
Davey, Susan  b. 1811, d. 8 Jan 1887
Cheddon Fitzpaine Parish Church
Davey, Anne  b. 6 Jan 1804, d. 1836
Davey, Susan  b. 1811, d. 8 Jan 1887
Davey, William  b. c 1776, d. 31 Oct 1854
Trump, Susanna  b. 1783, d. 10 Feb 1839
East Mantock
Holbrow, Mary  b. c 1805
Heathfield
Chidgey, Agnes Elsie  b. 23 May 1883, d. 19 Dec 1962
Hillfarrance
Warr, Isaac  b. bt 1844 - 1846
Keynsham
Ford, Ellen  b. c 1845
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Henry  b. 17 Apr 1866
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
Miles, Thomas  b. 24 Aug 1863
Petty Session
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
the Workhouse
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Frederick  b. 22 Feb 1874
Miles, John  b. 13 Nov 1869
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Kingsbrompton
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Knowle by Bristol
Holy Nativity Parish Church
Miles, Daniel  b. 1 Jan 1880
Miles, Frederick  b. 22 Feb 1874
Miles, Mary Ann  b. 18 Dec 1875
Miles, Selina Elizabeth  b. 5 Jan 1878, d. 29 Feb 1880
Knowle Park
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Upper Knowle
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Daniel  b. 1 Jan 1880
Miles, Selina Elizabeth  b. 5 Jan 1878, d. 29 Feb 1880
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Nempnett
Ridler, Martha  b. c 1843
Norton Fitzwarren
Norton Fitwarren Parish Church
Bartholomew, William  b. c 1801
Norket, Jane  b. c 1801
Pensford
Windmill, Daniel George  b. 26 Aug 1859
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
The Parish Church
Windmill, Daniel George  b. 26 Aug 1859
Priston
Earles, Susan  b. bt 1800 - 1808, d. 20 Oct 1886
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, George  b. c 1804, d. 17 Jan 1861
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
Queen Charlton
Ford, Green  b. c 1849, d. 24 Apr 1917
Ford, Helen Louise  b. c 1874
Ford, Katherine  b. c 1887
St Saviour's Bath
Lewis, Helena Ethel  b. 25 Dec 1905
Stanton Drew
Belluton
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Selina Elizabeth  b. 5 Jan 1878, d. 29 Feb 1880
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Swainswick
5 Millbrook Buildings
Rawlings, Henry  b. c 1856, d. 21 Jul 1936
Taunton
(?), Jane  b. c 1840
Biggs, Francis Frederick  b. 6 Aug 1866, d. 18 Feb 1910
Borows, John  b. c 1847
Bucknole, Frances  b. 24 Aug 1800, d. 4 Sep 1876
Chidgey, Eliza  b. c 1854
Chidgey, James  b. c 1867
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Alfred  b. 1835
Davey, Bessy  b. 18 Apr 1866, d. 20 Jul 1866
Davey, Edith Jane  b. 12 Oct 1850, d. 17 Mar 1851
Davey, Elizabeth  b. 1819, d. 21 Jan 1891
Davey, Elizabeth Ann  b. 23 Oct 1859
Davey, Elizabeth Emily  b. 24 Jun 1853
Davey, Emily  b. c 1835
Davey, Emily  b. 12 Mar 1856
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, Francis George  b. 21 Feb 1849
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Davey, Jane  b. c 1833
Davey, John  b. 1815
Davey, Tabitha  b. c 1825, d. 27 Dec 1904
Davey, Thomas  b. 24 Feb 1809, d. 31 Oct 1885
Davey, Thomas  b. 2 Apr 1846
Davey, William  b. c 1776, d. 31 Oct 1854
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
Davey, William Francis  b. 2 Feb 1842
Davey, William James  b. 6 Jul 1847, d. 30 Oct 1858
Davey, William James  b. 21 Feb 1861, d. 27 May 1865
Dring, Simon  b. c 1803, d. 1 Apr 1873
Dring, Simon  b. 11 Sep 1828, d. 1828
Goodman, Richard A.  b. c 1848
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Joyce, Ann  b. c 1815, d. 11 Mar 1890
Miles, John  b. 13 Nov 1869
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Perry, Isabel  b. c 1857
Shute, Jane  b. bt 1803 - 1807, d. 14 Jun 1852
Trump, Susanna  b. 1783, d. 10 Feb 1839
Warr, Alice Mabel  b. 1879
Warr, Catherine Martha  b. 1877
Warr, Emma Jane  b. 1873
Warr, Isaac  b. bt 1844 - 1846
1 Paradise Row
Davey, Elizabeth Emily  b. 24 Jun 1853
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Warr, Alice Mabel  b. 1879
Warr, Catherine Martha  b. 1877
Warr, Emma Jane  b. 1873
Warr, Isaac  b. bt 1844 - 1846
13 Bailey's Buildings, High Street
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Reeves, Mary Letitia  b. bt 1813 - 1815, d. 31 Jan 1865
19 Alma Street
Davey, Elizabeth Ann  b. 23 Oct 1859
Joyce, Ann  b. c 1815, d. 11 Mar 1890
26 Clarence Street
Chidgey, Agnes Elsie  b. 23 May 1883, d. 19 Dec 1962
3 Chapman's Court, High Street
(?), Jane  b. c 1840
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
3 Gray's Almshouses
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
8 Attons Court, Silver Street
Davey, Elizabeth Ann  b. 23 Oct 1859
Davey, Emily  b. 12 Mar 1856
Davey, Thomas  b. 2 Apr 1846
Joyce, Ann  b. c 1815, d. 11 Mar 1890
Baring's Buildings
Davey, Thomas  b. 24 Feb 1809, d. 31 Oct 1885
Thorne, Mary  b. c 1810, d. 23 May 1890
Batts Court
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Billings Court, High Street
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Bridge Street
Davey, Elizabeth Emily  b. 24 Jun 1853
Chapman's Buildings
Chidgey, Eliza  b. c 1854
Chidgey, James  b. c 1867
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Perry, Isabel  b. c 1857
Chapman's Court, High Street
Bucknole, Frances  b. 24 Aug 1800, d. 4 Sep 1876
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
Coal Orchard
Warr, Isaac  b. bt 1844 - 1846
East Reach
Davey, Eliza Jane  b. 16 Feb 1853
Davey, Elizabeth Ann  b. 23 Oct 1859
Davey, Emily  b. 12 Mar 1856
Davey, John  b. 1815
Davey, Thomas  b. 2 Apr 1846
Davey, William Francis  b. 2 Feb 1842
Joyce, Ann  b. c 1815, d. 11 Mar 1890
East Street
Davey, Anne  b. 6 Jan 1804, d. 1836
Davey, William  b. c 1776, d. 31 Oct 1854
Dring, Simon  b. c 1803, d. 1 Apr 1873
Trump, Susanna  b. 1783, d. 10 Feb 1839
Flook Cottages
Bucknole, Frances  b. 24 Aug 1800, d. 4 Sep 1876
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
Gray's Almshouse
Davey, Emily  b. c 1835
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
High Street
Davey, Emily  b. c 1835
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, Jane  b. c 1833
Davey, Susan  b. 19 May 1839
Davey, William  b. c 1776, d. 31 Oct 1854
Norket, Jane  b. c 1801
Reeves, Mary Letitia  b. bt 1813 - 1815, d. 31 Jan 1865
Shute, Jane  b. bt 1803 - 1807, d. 14 Jun 1852
Trump, Susanna  b. 1783, d. 10 Feb 1839
Huish Alms House, Magdalene Street
Davey, Elizabeth Emily  b. 24 Jun 1853
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Hunts Court
Reeves, Mary Letitia  b. bt 1813 - 1815, d. 31 Jan 1865
King Street
Davey, William  b. c 1776, d. 31 Oct 1854
Trump, Susanna  b. 1783, d. 10 Feb 1839
Magdalen Lane
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Magdlene Lane
Coles, Jane  b. bt 1809 - 1810, d. 19 Mar 1885
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Pigmarket
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Queen Street
Davey, Ann  b. 3 Dec 1851, d. 4 Dec 1851
Davey, Elizabeth  b. 3 Dec 1851, d. 4 Dec 1851
Davey, Frances Elizabeth  b. 15 Feb 1848
Davey, John  b. 1815
Davey, John  b. 7 Jan 1844
Davey, Susan  b. 13 Nov 1839
Davey, Thomas  b. 2 Apr 1846
Davey, William Francis  b. 2 Feb 1842
Joyce, Ann  b. c 1815, d. 11 Mar 1890
Shuttern
Davey, Anne  b. 6 Jan 1804, d. 1836
Dring, Simon  b. c 1803, d. 1 Apr 1873
Shuttern Street
Davey, William  b. c 1776, d. 31 Oct 1854
Trump, Susanna  b. 1783, d. 10 Feb 1839
St. George's Place
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Shute, Jane  b. bt 1803 - 1807, d. 14 Jun 1852
St. James Church
Biggs, Albert Henry  b. 25 May 1891, d. 31 Jan 1957
Biggs, Frederick George  b. 4 May 1881, d. 18 Feb 1951
Chidgey, Agnes Elsie  b. 23 May 1883, d. 19 Dec 1962
St. James Parish Church
Davey, Anne  b. 6 Jan 1804, d. 1836
Davey, Bessy  b. 18 Apr 1866, d. 20 Jul 1866
Davey, Edith  b. 3 Oct 1862
Davey, Edith Jane  b. 12 Oct 1850, d. 17 Mar 1851
Davey, Eliza Jane  b. 16 Feb 1853
Davey, Elizabeth Ann  b. 23 Oct 1859
Davey, Elizabeth Emily  b. 24 Jun 1853
Davey, Emily  b. 12 Mar 1856
Davey, Emma Jane  b. 9 Apr 1855
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, Francis George  b. 21 Feb 1849
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Davey, John Thomas  b. 26 Jan 1852
Davey, Martha  b. 27 Oct 1858
Davey, Robert  b. 1813, d. 21 Jul 1890
Davey, William James  b. 6 Jul 1847, d. 30 Oct 1858
Davey, William James  b. 21 Feb 1861, d. 27 May 1865
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Warr, Isaac  b. bt 1844 - 1846
St. Mary Magdalene Parish Church
Davey, Alfred  b. 1835
Davey, Elizabeth  b. 1819, d. 21 Jan 1891
Davey, Emily  b. c 1835
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Davey, Tabitha  b. c 1825, d. 27 Dec 1904
Davey, William Thomas  b. 9 Sep 1837
Dring, Simon  b. 11 Sep 1828, d. 1828
Dring, William  b. 18 Dec 1825
Shute, Jane  b. bt 1803 - 1807, d. 14 Jun 1852
St. Mary Parish Church
Davey, Thomas  b. 24 Feb 1809, d. 31 Oct 1885
Norket, Eliza Ivy  b. 1815, d. 27 Feb 1891
Thorne, Mary  b. c 1810, d. 23 May 1890
Taunton Union Workhouse, Trinity Street
Davey, John  b. 1815
Davey, William  b. c 1776, d. 31 Oct 1854
The Register Office
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, Jane  b. c 1833
Lambert, William John Robert Newton  b. c 1833
Reeves, Mary Letitia  b. bt 1813 - 1815, d. 31 Jan 1865
Union Place
Davey, Eliza Jane  b. 16 Feb 1853
Davey, Emily  b. 12 Mar 1856
Davey, John  b. 1815
Joyce, Ann  b. c 1815, d. 11 Mar 1890
Whitehall Buildings
Borows, John  b. c 1847
Davey, Bessy  b. 18 Apr 1866, d. 20 Jul 1866
Davey, Edith  b. 3 Oct 1862
Davey, Edith Jane  b. 12 Oct 1850, d. 17 Mar 1851
Davey, Edith Margaret  b. 14 Nov 1866
Davey, Elizabeth Emily  b. 24 Jun 1853
Davey, Emma Jane  b. 9 Apr 1855
Davey, Francis George  b. 21 Feb 1849
Davey, Henry Levi  b. 15 Mar 1846, d. 1 Nov 1868
Davey, James  b. 5 Oct 1823, d. 24 Dec 1891
Davey, John Thomas  b. 26 Jan 1852
Davey, Martha  b. 27 Oct 1858
Davey, Susan  b. 13 Nov 1839
Davey, William James  b. 6 Jul 1847, d. 30 Oct 1858
Davey, William James  b. 21 Feb 1861, d. 27 May 1865
Goodman, Richard A.  b. c 1848
Jerwood, Edith  b. c 1822, d. 30 Dec 1873
Trull
Chidgey, Eliza  b. c 1854
Chidgey, James  b. c 1867
Twerton
3 Crandale Road
Walcot
Armstrong, James  b. 13 Apr 1841
Armstrong, Mary Ann  b. 15 Jun 1845
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, Hannah  b. 1834
Biggs, Hannah  b. 14 Jul 1852, d. 17 Jul 1852
Biggs, James  b. c 1787, d. 25 Mar 1853
Biggs, James  b. c 1827, d. 12 Apr 1876
Biggs, John  b. 18 Jan 1871
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Carter, Jane  b. 2 May 1867, d. 27 Feb 1953
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
Davey, John  b. 1815
Davey, Susan  b. 1811, d. 8 Jan 1887
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John  b. 17 Jul 1865
Gerrish, Charles  b. c 1823, d. 3 Mar 1901
Goddard, George  b. c 1831
Johnstone, Henry  b. c 1838
Lewis, Francis Alfred  b. 8 Mar 1870, d. 10 Apr 1939
Lewis, Susannah  b. 11 May 1852, d. 21 Feb 1897
Lewis, William John  b. 25 Apr 1863, d. 8 Mar 1952
Miles, Eliza  b. 17 Aug 1843, d. 22 Jul 1903
Miles, Rachel  b. c 1834, d. 19 Feb 1907
Mitchell, Hannah  b. c 1801, d. 24 May 1868
Pickwick, Charles  b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, Hannah  b. 12 Sep 1851
Pickwick, Henry  b. c 1857
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
1 Chapel Court, Vineyards
Davey, Tabitha  b. c 1825, d. 27 Dec 1904
Lewis, Francis Alfred  b. 8 Mar 1870, d. 10 Apr 1939
Lewis, William John  b. 25 Apr 1863, d. 8 Mar 1952
1 Hat & Feather Court
Biggs, Ann  b. 11 Jan 1840
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, James  b. c 1787, d. 25 Mar 1853
Biggs, James  b. c 1827, d. 12 Apr 1876
Biggs, James  b. 18 Nov 1850, d. 13 Apr 1858
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
Mitchell, Hannah  b. c 1801, d. 24 May 1868
1 Hat & Feather Yard
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, James  b. 18 Nov 1850, d. 13 Apr 1858
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
Pickwick, Hannah  b. 12 Sep 1851
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
1 Jones Buildings
Carter, Jane  b. 2 May 1867, d. 27 Feb 1953
Lewis, Francis Alfred  b. 8 Mar 1870, d. 10 Apr 1939
1 Mullings Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
1 Nicholls Court
Davey, John  b. 1815
Joyce, Ann  b. c 1815, d. 11 Mar 1890
10a Vineyards
Lewis, William John  b. 25 Apr 1863, d. 8 Mar 1952
11 Park Street
Armstrong, William  b. c 1813, d. 7 Dec 1859
Davey, Susan  b. 1811, d. 8 Jan 1887
12 Chelsea Buildings
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
12 Claremont Buildings
Armstrong, Charles  b. 19 Jul 1843, d. 24 Jan 1848
Armstrong, William  b. c 1813, d. 7 Dec 1859
Davey, Susan  b. 1811, d. 8 Jan 1887
12 Gibbs Court
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Pickwick, Charles  b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
12 Weymouth Buildings
Lewis, Susannah  b. 11 May 1852, d. 21 Feb 1897
Rawlings, Arthur Charles  b. 8 Apr 1887
Rawlings, Ethel Maud  b. 7 Dec 1889
Rawlings, Henry  b. c 1856, d. 21 Jul 1936
Rawlings, Henry George  b. 3 Jun 1877
Rawlings, Herbert William  b. 8 Jun 1884, d. 29 Apr 1901
Rawlings, Mabel Kate  b. 8 Feb 1880
13 Mount Pleasant
Davey, Elizabeth  b. 1819, d. 21 Jan 1891
14 Gays Buildings
Carter, Jane  b. 2 May 1867, d. 27 Feb 1953
Lewis, Florence Jennie  b. 29 Aug 1895
Lewis, Francis Alfred  b. 8 Mar 1870, d. 10 Apr 1939
14 Mount Pleasant Place
Armstrong, Elizabeth  b. c 1806
Armstrong, James  b. 13 Apr 1841
Armstrong, William  b. c 1813, d. 7 Dec 1859
Davey, Susan  b. 1811, d. 8 Jan 1887
15 Gibbs Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
17 Gibbs Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
17 Kingsmead Square
Goddard, Elizabeth A.  b. c 1863
Goddard, George  b. c 1831
Goddard, George J.  b. c 1866
Goddard, Mary J.  b. c 1860
Goddard, Thomas F.  b. c 1870
Miles, Eliza  b. 17 Aug 1843, d. 22 Jul 1903
Spurway, Elizabeth A.  b. c 1830
19 & 20 Cornwell Buildings
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
19 Gibbs Court
Biggs, Hannah  b. 14 Jul 1852, d. 17 Jul 1852
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
1a Harley Street
Biggs, Ellen  b. 28 Dec 1868, d. 15 Jun 1910
Fentimen, Ethel  b. 18 Nov 1882
Fentimen, Florence  b. 21 Jun 1880
Johnstone, Henry  b. c 1838
Miles, Rachel  b. c 1834, d. 19 Feb 1907
2 Gloucester Cottages
Biggs, Mary Ann  b. bt 1857 - 1858, d. 25 Dec 1928
2 Onega Terrace
Biggs, Francis Frederick  b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Kate Frances  b. 30 Jul 1892
Taylor, Emily Louisa  b. 20 Apr 1864, d. 24 Aug 1943
2 Scrines Place
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
20 Gibbs Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
21 Gibbs Court
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, James  b. c 1787, d. 25 Mar 1853
Head, Margaret  b. bt 1832 - 1836, d. 28 Jan 1911
Mitchell, Hannah  b. c 1801, d. 24 May 1868
Pickwick, Jane  b. 20 Apr 1859
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
Pickwick, Sarah Jane  b. 5 Apr 1857, d. 21 Mar 1858