England
Somerset
Taunton
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
Coates, George
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
Willis, Charles
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
22 Gibbs Court
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Pickwick, James  b. 5 Apr 1863
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
23 Gibbs Court
Biggs, (?)  b. 16 Jul 1853, d. 17 Jul 1853
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
23 Milk Street
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Charles  b. 26 Jun 1864, d. 12 Oct 1864
Biggs, Charles  b. 18 Sep 1866, d. 18 Jan 1868
Biggs, Jane  b. 7 Oct 1861
Biggs, John  b. 18 Jan 1871
Biggs, Sarah  b. 17 Feb 1859
Head, Margaret  b. bt 1832 - 1836, d. 28 Jan 1911
24 Gibbs Court
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
27 Gibbs Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
3 James's Buildings
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
4 (Upper) Pleasant Place
Armstrong, Alice Maud  b. 21 Feb 1853
Armstrong, Elizabeth  b. 15 Dec 1850
Armstrong, James  b. 13 Apr 1841
Armstrong, Mary Ann  b. 15 Jun 1845
Armstrong, William  b. c 1813, d. 7 Dec 1859
Armstrong, William  b. 30 Dec 1847
Davey, Susan  b. 1811, d. 8 Jan 1887
4 Ainslies Buildings
Pickwick, Charles  b. 7 Jan 1854, d. 22 Nov 1914
4 Balance Street
Gerrish, Charles  b. c 1823, d. 3 Mar 1901
4 London Street
Holder, Sarah  b. c 1857, d. 25 Mar 1936
4 Skrines Place
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
5 Bedford Street
Lewis, Susannah  b. 11 May 1852, d. 21 Feb 1897
Rawlings, Henry  b. c 1856, d. 21 Jul 1936
5 Gibbs Court
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
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, Jane  b. 20 Apr 1859
5 Marks Hill
Lewis, Susannah  b. 11 May 1852, d. 21 Feb 1897
Rawlings, Henry  b. c 1856, d. 21 Jul 1936
Rawlings, Henry George  b. 3 Jun 1877
5 Nicholls Court
Davey, John  b. 1815
Davey, Susan  b. 13 Nov 1839
Joyce, Ann  b. c 1815, d. 11 Mar 1890
6 Hat & Feather Yard
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
6 Nicholls Court
Armstrong, Alice Maud  b. 21 Feb 1853
Armstrong, Elizabeth  b. 15 Dec 1850
Armstrong, James  b. 13 Apr 1841
Armstrong, Mary Ann  b. 15 Jun 1845
Armstrong, William  b. 30 Dec 1847
Davey, Susan  b. 1811, d. 8 Jan 1887
Lane, John  b. c 1833
6 Upper East Hayes
Armstrong, Mary Ann  b. 15 Jun 1845
Armstrong, William  b. c 1813, d. 7 Dec 1859
Davey, Susan  b. 1811, d. 8 Jan 1887
8 Gibbs Court
Biggs, Ann  b. 11 Jan 1840
Biggs, James  b. c 1787, d. 25 Mar 1853
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Dew, Ann  b. 22 Dec 1867, d. 13 May 1868
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John  b. 17 Jul 1865
Dew, Rosina  b. 23 May 1863
Mitchell, Hannah  b. c 1801, d. 24 May 1868
8 Milk Street
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Sarah  b. 17 Feb 1859
Head, Margaret  b. bt 1832 - 1836, d. 28 Jan 1911
8 Skrines Place
Cooksey, Charlotte  b. bt 1827 - 1831, d. 24 Mar 1913
9 Gibbs Court
Biggs, James  b. c 1787, d. 25 Mar 1853
Mitchell, Hannah  b. c 1801, d. 24 May 1868
9 James Buildings
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John  b. 17 Jul 1865
Pickwick, Henry  b. c 1857
9 Pleasant Place
Armstrong, Charles  b. 19 Jul 1843, d. 24 Jan 1848
Armstrong, William  b. c 1813, d. 7 Dec 1859
Armstrong, William  b. 30 Dec 1847
Davey, Susan  b. 1811, d. 8 Jan 1887
Gibbs 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, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Mitchell, Hannah  b. c 1801, d. 24 May 1868
Locksbrook St. Swithin's Cemetery
Biggs, Charles  b. 20 May 1832, d. 13 Nov 1897
Biggs, Charles  b. 26 Jun 1864, d. 12 Oct 1864
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Biggs, Thomas  b. 17 Jul 1825, d. 5 May 1873
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Head, Margaret  b. bt 1832 - 1836, d. 28 Jan 1911
St Swithin's Cemetery
Armstrong, Charles  b. 19 Jul 1843, d. 24 Jan 1848
Armstrong, William  b. c 1813, d. 7 Dec 1859
St. Andrew Parish Church
Branch, Mary Ann  b. 20 Jul 1864, d. 28 Mar 1942
Lewis, Edith Annie  b. 1 Oct 1867, d. 20 Oct 1943
Lewis, William John  b. 25 Apr 1863, d. 8 Mar 1952
St. Swithin Parish
Biggs, Kate Frances  b. 30 Jul 1892
St. Swithin Parish Church
Armstrong, Alice Maud  b. 21 Feb 1853
Armstrong, Charles  b. 19 Jul 1843, d. 24 Jan 1848
Armstrong, Elizabeth  b. 15 Dec 1850
Armstrong, James  b. 13 Apr 1841
Armstrong, William  b. 30 Dec 1847
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, Hannah  b. 1834
Biggs, James  b. c 1827, d. 12 Apr 1876
Biggs, James  b. 18 Nov 1850, d. 13 Apr 1858
Biggs, John  b. 15 Nov 1853, d. 19 Oct 1924
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, Elizabeth  b. 1819, d. 21 Jan 1891
Davey, John  b. 1815
Davey, Susan  b. 1811, d. 8 Jan 1887
Davey, Susan  b. 13 Nov 1839
Dew, Ann  b. 22 Dec 1867, d. 13 May 1868
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John  b. 17 Jul 1865
Dew, Rosina  b. 23 May 1863
Gerrish, Charles  b. c 1823, d. 3 Mar 1901
Holder, Sarah  b. c 1857, d. 25 Mar 1936
Joyce, Ann  b. c 1815, d. 11 Mar 1890
Lewis, Francis Alfred  b. 8 Mar 1870, d. 10 Apr 1939
Lewis, Henry  b. c 1819, d. 26 Mar 1886
Pickwick, Charles  b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, Hannah  b. 12 Sep 1851
Pickwick, James  b. 5 Apr 1863
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
Rawlings, Arthur Charles  b. 8 Apr 1887
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
the Parish Church
Biggs, Esther  b. 18 Oct 1829, d. 23 Apr 1907
Biggs, Mary  b. 12 Feb 1837, d. 7 Mar 1868
Biggs, Mary Ann  b. bt 1857 - 1858, d. 25 Dec 1928
Dew, Henry  b. bt 1829 - 1831, d. 6 Feb 1881
Pickwick, Charles  b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, John  b. bt 1832 - 1837, d. 19 May 1872
Walcot St Swithin
Biggs, James  b. 18 Nov 1850, d. 13 Apr 1858
Wells
Davey, John  b. 1815
East Wells
Davey, Frances Elizabeth  b. 15 Feb 1848
Davey, John  b. 1815
Joyce, Ann  b. c 1815, d. 11 Mar 1890
General Quarter Session of the Peace
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
Michaelmas Session
Miles, Daniel  b. c 1832, d. 1 Sep 1906
St. Cuthbert Parish Church
Davey, Frances Elizabeth  b. 15 Feb 1848
Davey, John  b. 7 Jan 1844
Davey, Thomas  b. 2 Apr 1846
Davey, William Francis  b. 2 Feb 1842
West Monkton
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, John  b. 1815
Davey, Robert  b. 1813, d. 21 Jul 1890
Davey, Thomas  b. 24 Feb 1809, d. 31 Oct 1885
Davey, William  b. c 1776, d. 31 Oct 1854
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
Trump, Susanna  b. 1783, d. 10 Feb 1839
West Monkton Parish Church
Davey, Anne  b. 6 Jan 1804, d. 1836
Davey, Francis  b. 6 Oct 1805, d. 18 Aug 1890
Davey, John  b. 1815
Davey, Robert  b. 1813, d. 21 Jul 1890
Davey, Thomas  b. 24 Feb 1809, d. 31 Oct 1885
Davey, William  b. 27 Feb 1807, d. 5 Dec 1883
Dring, Simon  b. c 1803, d. 1 Apr 1873
Whitchurch
Barnes, William
Earles, Susan  b. bt 1800 - 1808, d. 20 Oct 1886
Miles, Albert George  b. 23 Oct 1878
Miles, Alfred  b. 23 Dec 1866
Miles, Bertie  b. 11 Aug 1883
Miles, Bessie  b. 23 Jan 1886
Miles, Charles  b. 22 Apr 1862
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Daniel  b. 1 Jan 1880
Miles, Dorcas  b. 3 Feb 1839, d. 1859
Miles, Eliza  b. 17 Aug 1843, d. 22 Jul 1903
Miles, Eliza S. Ellen  b. 25 Aug 1868
Miles, Elizabeth Jane  b. 22 Jun 1876
Miles, Emily  b. 11 Feb 1881
Miles, Francis  b. 12 Jun 1864
Miles, Frederick  b. 27 Nov 1873, d. 22 Mar 1890
Miles, Frederick  b. 22 Feb 1874
Miles, George  b. c 1804, d. 17 Jan 1861
Miles, Hannah  b. 4 Jul 1841
Miles, Hannah  b. 3 Dec 1860
Miles, Henry  b. 17 Apr 1866
Miles, Henry  b. 23 Jul 1871
Miles, James  b. 13 Mar 1831, d. 16 Jun 1892
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
Miles, John  b. 13 Nov 1869
Miles, Mary Ann  b. 21 Jun 1849, d. 7 May 1922
Miles, Mary Ann  b. 18 Dec 1875
Miles, Rachel  b. c 1834, d. 19 Feb 1907
Miles, Selina Elizabeth  b. 5 Jan 1878, d. 29 Feb 1880
Miles, Selina Elizabeth  b. 3 Oct 1882
Miles, Thomas  b. 24 Aug 1863
Miles, William  b. 18 May 1872
Ridler, Martha  b. c 1843
Scammell, John  b. c 1804
Windmill, Daniel George  b. 26 Aug 1859
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Barton Cottages
Miles, Charles  b. 22 Apr 1862
Miles, Daniel  b. c 1832, d. 1 Sep 1906
Miles, Francis  b. 12 Jun 1864
Miles, Hannah  b. 3 Dec 1860
Miles, Henry  b. 17 Apr 1866
Miles, John  b. 13 Nov 1869
Windmill, Selina Mary  b. c 1840, d. 26 Feb 1905
Church Lane
Earles, Susan  b. bt 1800 - 1808, d. 20 Oct 1886
St. Nicholas Parish Church
Miles, Albert George  b. 23 Oct 1878
Miles, Alfred  b. 23 Dec 1866
Miles, Bessie  b. 23 Jan 1886
Miles, Charles  b. 22 Apr 1862
Miles, Dorcas  b. 3 Feb 1839, d. 1859
Miles, Eliza  b. 17 Aug 1843, d. 22 Jul 1903
Miles, Eliza S. Ellen  b. 25 Aug 1868
Miles, Emily  b. 11 Feb 1881
Miles, Francis  b. 12 Jun 1864
Miles, Frederick  b. 27 Nov 1873, d. 22 Mar 1890
Miles, Hannah  b. 4 Jul 1841
Miles, Hannah  b. 3 Dec 1860
Miles, Henry  b. 17 Apr 1866
Miles, Henry  b. 23 Jul 1871
Miles, John  b. 22 Sep 1846, d. 8 Oct 1884
Miles, John  b. 13 Nov 1869
Miles, Mary Ann  b. 21 Jun 1849, d. 7 May 1922
Miles, Mary Ann  b. 18 Dec 1875
Miles, Rachel  b. c 1834, d. 19 Feb 1907
Miles, Thomas  b. 24 Aug 1863
Miles, William  b. 18 May 1872