England
Essex
Manor Park
Rodger, Elizabeth Munro b. 9 Feb 1894
Rodger, Margaret Morrison b. 10 Sep 1887, d. 18 Dec 1972
Rodger, William Munro b. 20 Mar 1892
Rodger, Margaret Morrison b. 10 Sep 1887, d. 18 Dec 1972
Rodger, William Munro b. 20 Mar 1892
1 Sixth Avenue
Munro, Elizabeth b. c 1864
Rodger, Elizabeth Munro b. 9 Feb 1894
Rodger, Janet Gardner b. 6 Feb 1890, d. 2 Jan 1945
Rodger, Margaret Morrison b. 10 Sep 1887, d. 18 Dec 1972
Rodger, Matthew Gardner b. 25 Aug 1859, d. 9 Jun 1939
Rodger, William Munro b. 20 Mar 1892
Rodger, Elizabeth Munro b. 9 Feb 1894
Rodger, Janet Gardner b. 6 Feb 1890, d. 2 Jan 1945
Rodger, Margaret Morrison b. 10 Sep 1887, d. 18 Dec 1972
Rodger, Matthew Gardner b. 25 Aug 1859, d. 9 Jun 1939
Rodger, William Munro b. 20 Mar 1892
Saffron Walden
Wilkes Arms Public House
Biggs, Gladys Daisy b. 18 Nov 1911, d. 24 Jan 1999
Southend on Sea
9 Park Terrace
Natusch, Charles Aleck b. 15 Dec 1883, d. 20 Jul 1971
Tilbury
Blair, Annie Stark Ridpath b. 13 Nov 1871, d. 27 Feb 1934
Williamson, James Bonar b. 15 Sep 1900, d. 6 Jan 1919
Williamson, James Bonar b. 15 Sep 1900, d. 6 Jan 1919
Gloucestershire
Baptist Mills
St. Simon the Apostle
Bristol
Biggs, Emily Louise b. 25 Dec 1895
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Biggs, Stella Alice b. 27 Jul 1894
Ford, John b. c 1869
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Turner, John b. c 1880
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Biggs, Stella Alice b. 27 Jul 1894
Ford, John b. c 1869
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Turner, John b. c 1880
2 Wilson Place, Wilson Street
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, John Ernest b. 9 Aug 1906, d. 10 May 1908
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, John Ernest b. 9 Aug 1906, d. 10 May 1908
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
3 Oxford Buildings
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Pickwick, Mabel Alice b. 18 May 1885
Pickwick, Nellie Eliza b. 17 Feb 1887
Pickwick, Mabel Alice b. 18 May 1885
Pickwick, Nellie Eliza b. 17 Feb 1887
33 Amberley Street
34 Southey Street
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Nellie Irene b. 8 Jul 1904, d. 29 Dec 1905
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Nellie Irene b. 8 Jul 1904, d. 29 Dec 1905
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
4 Amberley Street
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, James Alfred b. 6 Mar 1897, d. 7 Nov 1899
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, James Alfred b. 6 Mar 1897, d. 7 Nov 1899
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
4 Morgan Street
Biggs, Emily Louise b. 25 Dec 1895
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Hilda b. 19 Feb 1899
Lines, Violet Louisa May b. 17 Aug 1900
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Hilda b. 19 Feb 1899
Lines, Violet Louisa May b. 17 Aug 1900
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Broadmead
Biggs, Emily Louise b. 25 Dec 1895
Children's Hospital
Biggs, Nellie Irene b. 8 Jul 1904, d. 29 Dec 1905
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Easton
30 Washington Avenue
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Hilda b. 19 Feb 1899
Biggs, James Alfred b. 6 Mar 1897, d. 7 Nov 1899
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Hilda b. 19 Feb 1899
Biggs, James Alfred b. 6 Mar 1897, d. 7 Nov 1899
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Fish's Yard, Temple Street
Ford, Albert b. c 1878
Ford, Beatrice b. c 1879
Ford, Edward b. c 1850
Ford, Edwin b. c 1876
Ford, Ellen b. c 1845
Ford, Ernest b. c 1883
Ford, Beatrice b. c 1879
Ford, Edward b. c 1850
Ford, Edwin b. c 1876
Ford, Ellen b. c 1845
Ford, Ernest b. c 1883
Montpelier
8 St. Andrew's Road
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Portland House
Biggs, Emily Louise b. 25 Dec 1895
Biggs, Hilda b. 19 Feb 1899
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Hilda b. 19 Feb 1899
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Portland Square
Biggs, Hilda b. 19 Feb 1899
Redcliffe
St. Mary
Biggs, Stella Alice b. 27 Jul 1894
Snowdon Road Hospital
St. Paul
28 Lake Street
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, John Ernest b. 9 Aug 1906, d. 10 May 1908
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, John Ernest b. 9 Aug 1906, d. 10 May 1908
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
4 St. Agnes Road
Biggs, Emily Louise b. 25 Dec 1895
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Hilda b. 19 Feb 1899
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Francis Frederick b. 20 Oct 1902
Biggs, Hilda b. 19 Feb 1899
Biggs, Kate Frances b. 30 Jul 1892
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Bristol St. Mary Redcliffe
Dew, Henry b. bt 1829 - 1831, d. 6 Feb 1881
6 Taylors Court
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
Dew, Rosina b. 23 May 1863
Dew, Henry b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John b. 17 Jul 1865
Dew, Rosina b. 23 May 1863
North Stroud
Minchinhampton
Biggs, Phyllis Elsie b. 17 Jan 1915, d. 14 Nov 2005
Glouchestershire
Cheltenham
3 Woodbine Cottages
Biggs, Archibald Alick b. 31 Jan 1897
Biggs, James b. 18 Aug 1864, d. 21 Jan 1928
Smith, Minnie Emily b. bt 1866 - 1868, d. 15 May 1939
Biggs, James b. 18 Aug 1864, d. 21 Jan 1928
Smith, Minnie Emily b. bt 1866 - 1868, d. 15 May 1939
All Saints
Biggs, Archibald Alick b. 31 Jan 1897
Hampshire
Aldershot
Cambridge Military Hospital
Bateman, Ian Buchanan b. 11 Mar 1916, d. 25 Apr 1987
Scholte, Elaine Hilda b. 26 Apr 1918, d. 11 Aug 1996
Scholte, Elaine Hilda b. 26 Apr 1918, d. 11 Aug 1996
Iron Church
Biggs, Ethel Mary b. 7 Nov 1892
St. George's Church
Biggs, James Miles b. 8 May 1894, d. Mar 1895
Stanhope Lines, South Camp
Biggs, James b. 18 Aug 1864, d. 21 Jan 1928
Biggs, James Miles b. 8 May 1894, d. Mar 1895
Smith, Minnie Emily b. bt 1866 - 1868, d. 15 May 1939
Biggs, James Miles b. 8 May 1894, d. Mar 1895
Smith, Minnie Emily b. bt 1866 - 1868, d. 15 May 1939
the Hospital
Farnborough
Nimmo, David b. 29 May 1892, d. 4 Feb 1975
Gosport
Alverstoke
Rodger, William Clucas b. 1 Apr 1883
Isle of Wight
Shanklin
Wheeler, Eliza Louise b. c 1888
Netley
Royal Victoria Hospital
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
Portsdown
Christ Church
Biggs, Hilda Minnie b. 25 Apr 1895, d. 22 Oct 1898
Fort Widley
South Stoneham
Bitterne
11 Albert Terrace
Biggs, Eliza Ann b. 10 Nov 1861, d. 25 Apr 1883
Fentimen, Daisy b. 23 Jun 1881
Fentimen, Florence b. 21 Jun 1880
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
Fentimen, Daisy b. 23 Jun 1881
Fentimen, Florence b. 21 Jun 1880
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
Southampton
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
15 Chandos Street
Biggs, Eliza Ann b. 10 Nov 1861, d. 25 Apr 1883
Fentimen, Florence b. 21 Jun 1880
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
Fentimen, Florence b. 21 Jun 1880
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
8 Union Street
St. Mary Scholing Church
Biggs, Eliza Ann b. 10 Nov 1861, d. 25 Apr 1883
The Register Office
St. Mary Extra
Woolston
Chapelry of Woolston
Fentimen, Ethel b. 18 Nov 1882
Church Road
Victoria Terrace, New Road
Biggs, Eliza Ann b. 10 Nov 1861, d. 25 Apr 1883
Fentimen, Ethel b. 18 Nov 1882
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
Fentimen, Ethel b. 18 Nov 1882
Fentimen, William b. 21 May 1857, d. 3 Mar 1945
Hertfordshire
Pateman, James b. c 1830
Pateman, Louisa b. c 1835
Welch, George b. c 1829
Welch, Henry b. c 1833
Welch, John b. c 1826
Welch, Robert b. c 1831
Welch, William b. c 1801
Pateman, Louisa b. c 1835
Welch, George b. c 1829
Welch, Henry b. c 1833
Welch, John b. c 1826
Welch, Robert b. c 1831
Welch, William b. c 1801
Buckland
Buntingford
High Street
Pateman, Henry b. c 1776, d. 7 Feb 1852
Pateman, James b. c 1830
Pateman, Louisa b. c 1835
Wick, Ann b. c 1776
Pateman, James b. c 1830
Pateman, Louisa b. c 1835
Wick, Ann b. c 1776
St. Peter's Church
Cheshunt
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Albury Grove Road
Pateman, George b. 30 Mar 1817, d. 5 Jan 1897
Cheshunt Cemetery
Pateman, George b. 30 Mar 1817, d. 5 Jan 1897
St Mary the Virgin
Levings, William Henry George b. 23 Oct 1870, d. 31 Dec 1870
St. Mary the Virgin Church
Pateman, Eliza Sarah b. 4 Jul 1844, d. 1908
Pateman, Ellen b. 2 Mar 1861, d. 1934
Pateman, Emily Ann b. 20 Dec 1841, d. 1904
Pateman, George b. 15 Feb 1851, d. 1929
Pateman, Harriet Kezia b. 25 May 1857, d. 1936
Pateman, Henry James b. 13 Apr 1854, d. 1933
Pateman, Jane b. 19 Aug 1848
Pateman, John b. 13 Apr 1854, d. 1928
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Pateman, William James b. 14 Jul 1867
Pateman, Ellen b. 2 Mar 1861, d. 1934
Pateman, Emily Ann b. 20 Dec 1841, d. 1904
Pateman, George b. 15 Feb 1851, d. 1929
Pateman, Harriet Kezia b. 25 May 1857, d. 1936
Pateman, Henry James b. 13 Apr 1854, d. 1933
Pateman, Jane b. 19 Aug 1848
Pateman, John b. 13 Apr 1854, d. 1928
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Pateman, William James b. 14 Jul 1867
Waltham Cross
Levings, William Henry George b. 23 Oct 1870, d. 31 Dec 1870
Pateman, George b. 15 Feb 1851, d. 1929
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Welch, William b. c 1801
Pateman, George b. 15 Feb 1851, d. 1929
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Welch, William b. c 1801
Furneux Pelham
Pateman, Henry b. c 1776, d. 7 Feb 1852
Great Amwell
Biggs, James b. 18 Aug 1864, d. 21 Jan 1928
Hailey
Thrift Cottage, Ware Road
Ware Road
Smith, Minnie Emily b. bt 1866 - 1868, d. 15 May 1939
Hertford
County Hospital
Layston
Buntingford
Pateman, George b. 30 Mar 1817, d. 5 Jan 1897
Pateman, Henry b. c 1776, d. 7 Feb 1852
Wick, Ann b. c 1776
Pateman, Henry b. c 1776, d. 7 Feb 1852
Wick, Ann b. c 1776
the Workhouse
Pateman, Henry b. c 1776, d. 7 Feb 1852
Letchworth
1 Manor Cottages, Willian
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
New Barnet
66 King Edward Road
Farran, Arthur George b. 3 Apr 1888, d. 6 Nov 1965
Northaw
St Albans
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
4 Heathfield, North Drive, Oaklands
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Agricultural Institute
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Napsbury Hospital
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
St. Albans
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
42 Sandfield Road
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Therfield
Throcking
Holy Trinity Church
Waltham Cross
Pateman, Eliza Sarah b. 4 Jul 1844, d. 1908
Pateman, Ellen b. 2 Mar 1861, d. 1934
Pateman, Emily Ann b. 20 Dec 1841, d. 1904
Pateman, George b. 30 Mar 1817, d. 5 Jan 1897
Pateman, George b. 15 Feb 1851, d. 1929
Pateman, Harriet Kezia b. 25 May 1857, d. 1936
Pateman, Henry James b. 13 Apr 1854, d. 1933
Pateman, Jane b. 19 Aug 1848
Pateman, John b. 13 Apr 1854, d. 1928
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Pateman, William James b. 14 Jul 1867
Welch, George b. c 1829
Welch, Henry b. c 1833
Welch, John b. c 1826
Welch, Robert b. c 1831
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Welch, William b. c 1801
Pateman, Ellen b. 2 Mar 1861, d. 1934
Pateman, Emily Ann b. 20 Dec 1841, d. 1904
Pateman, George b. 30 Mar 1817, d. 5 Jan 1897
Pateman, George b. 15 Feb 1851, d. 1929
Pateman, Harriet Kezia b. 25 May 1857, d. 1936
Pateman, Henry James b. 13 Apr 1854, d. 1933
Pateman, Jane b. 19 Aug 1848
Pateman, John b. 13 Apr 1854, d. 1928
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Pateman, William James b. 14 Jul 1867
Welch, George b. c 1829
Welch, Henry b. c 1833
Welch, John b. c 1826
Welch, Robert b. c 1831
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Welch, William b. c 1801
Crescent Road
Welch, Sarah b. 25 Oct 1819, d. 22 Jan 1885
Kensington
Thomas, John William d. 1906
Kent
Wheeler, Harold Frank b. 3 Aug 1900, d. 13 Dec 1945
Belvedere
Spratling, Raymond Nigel b. 5 Apr 1921, d. 23 Feb 1993
3 Lyndon Road
Spratling, Raymond Nigel b. 5 Apr 1921, d. 23 Feb 1993
Bough Beech
Waterlake Arch
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Chalk
Elvy, Mary Jane b. c 1853, d. 9 Jun 1923
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
St. Mary the Virgin
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
St. Mary the Virgin Parish
Levings, Emily Louisa b. 19 Jan 1876
Levings, Florence Hannah b. 24 Apr 1878
Levings, John Thomas Elvy b. 17 May 1874
Levings, Mary Jane b. 19 Jan 1876, d. 3 Feb 1876
Levings, Florence Hannah b. 24 Apr 1878
Levings, John Thomas Elvy b. 17 May 1874
Levings, Mary Jane b. 19 Jan 1876, d. 3 Feb 1876
Chartham
Kent County Lunatic Asylum Burial Ground
Hynes, Catherine Unah b. c 1827, d. 21 Apr 1905
Kent County Lunitic Asylum
Hynes, Catherine Unah b. c 1827, d. 21 Apr 1905
St Augustine's Hospital
Hynes, Catherine Unah b. c 1827, d. 21 Apr 1905
Chatham
All Saints Hospital
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Chislehurst
Cuxton
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Darenth
Biggs, Ernest William b. 21 Oct 1883, d. 19 Jan 1957
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Gilbert William b. 21 Jan 1886, d. 9 Feb 1931
Levings, Louisa Amy b. 19 Jun 1888
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Wiles, Percy b. c 1885, d. b 6 Jul 1935
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Gilbert William b. 21 Jan 1886, d. 9 Feb 1931
Levings, Louisa Amy b. 19 Jun 1888
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Wiles, Percy b. c 1885, d. b 6 Jul 1935
38 Hill Rise, Lanes End
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Forge Cottage, Green Street Green
Forge Cottages, Green Street Green
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Gills House
Levings, Hannah Rose May b. 28 May 1879, d. 31 Aug 1902
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Green Street Green
Biggs, Ernest William b. 21 Oct 1883, d. 19 Jan 1957
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Herbert Odell b. 28 Nov 1898, d. 8 Oct 1916
Levings, Louisa Amy b. 19 Jun 1888
Levings, William Arthur b. 19 Nov 1897, d. 14 Apr 1982
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Swann, Mary Frances Elizabeth b. 4 Aug 1873, d. 18 Apr 1916
Wiles, Percy b. c 1885, d. b 6 Jul 1935
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Herbert Odell b. 28 Nov 1898, d. 8 Oct 1916
Levings, Louisa Amy b. 19 Jun 1888
Levings, William Arthur b. 19 Nov 1897, d. 14 Apr 1982
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Swann, Mary Frances Elizabeth b. 4 Aug 1873, d. 18 Apr 1916
Wiles, Percy b. c 1885, d. b 6 Jul 1935
St. Margaret of Antioch
Levings, Hannah Rose May b. 28 May 1879, d. 31 Aug 1902
Levings, Herbert Odell b. 28 Nov 1898, d. 8 Oct 1916
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Levings, William Arthur b. 19 Nov 1897, d. 14 Apr 1982
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Levings, Herbert Odell b. 28 Nov 1898, d. 8 Oct 1916
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Levings, William Arthur b. 19 Nov 1897, d. 14 Apr 1982
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Dartford
Elliott, Walter John b. 18 Mar 1892, d. 31 Jul 1917
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
43 Mount Pleasant Road
Elvy, Mary Jane b. c 1853, d. 9 Jun 1923
Levings, Archibald Frank b. 9 Dec 1888
Levings, Charlotte Elizabeth b. 17 Apr 1880
Levings, Emily Louisa b. 19 Jan 1876
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
Levings, Leonard James b. 23 Nov 1881
Levings, Winifred Eliza b. 31 Mar 1891
Levings, Archibald Frank b. 9 Dec 1888
Levings, Charlotte Elizabeth b. 17 Apr 1880
Levings, Emily Louisa b. 19 Jan 1876
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
Levings, Leonard James b. 23 Nov 1881
Levings, Winifred Eliza b. 31 Mar 1891
Darenth
Parish Church
Biggs, Ernest William b. 21 Oct 1883, d. 19 Jan 1957
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Levings, Arthur Edward b. 18 Jan 1872, d. 8 Apr 1949
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
The Parish Church
Darenth Asylum
Levings, Gilbert William b. 21 Jan 1886, d. 9 Feb 1931
Green Street Green
Forge House
Levings, Alfred Charles b. 21 Jan 1886, d. 9 Jul 1942
Levings, Blanche Gladys Elsie b. 15 Sep 1894, d. 26 Feb 1976
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Gilbert William b. 21 Jan 1886, d. 9 Feb 1931
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Wiles, Dorothy Eva Irene b. 12 May 1907
Levings, Blanche Gladys Elsie b. 15 Sep 1894, d. 26 Feb 1976
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Levings, Gilbert William b. 21 Jan 1886, d. 9 Feb 1931
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Mingay, Alice Maud b. bt 1888 - 1890, d. 12 Nov 1957
Pateman, Julia b. 15 Oct 1846, d. 9 May 1926
Wiles, Dorothy Eva Irene b. 12 May 1907
Walnut Tree Cottage
(?), Mary Ann b. c 1832, d. b 1921
Bennett, James b. c 1842
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Bennett, James b. c 1842
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Joyce Green Hospital
Elliott, Thomas George b. 17 Dec 1897, d. 3 Apr 1986
West Hill Hospital
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Deptford
New Cross
Swann, Mary Frances Elizabeth b. 4 Aug 1873, d. 18 Apr 1916
Eynsford
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Bowers Poultry Farm
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Folkestone
Levings, Richard b. c 1833, d. 20 Oct 1898
5 Shorncliffe Terrace
Cheriton Road Cemetery
Levings, Richard b. c 1833, d. 20 Oct 1898
Victoria Hospital
Levings, Richard b. c 1833, d. 20 Oct 1898
Gillingham
Rainham Mark
28 Hawthorne Avenue
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Gravesend
Foreman, Mahala Jane b. c 1856, d. 22 Feb 1916
Langford, William b. c 1863, d. 28 Aug 1922
Levings, Alice Jane b. c 1862, d. 21 May 1931
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Levings, George Stephen b. 9 Oct 1844, d. 17 Sep 1882
Levings, Henry b. c 1846, d. c 1911
Levings, Noel b. 30 Sep 1883
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Levings, William Stephen b. 9 Aug 1795, d. 17 Sep 1880
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Langford, William b. c 1863, d. 28 Aug 1922
Levings, Alice Jane b. c 1862, d. 21 May 1931
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Levings, George Stephen b. 9 Oct 1844, d. 17 Sep 1882
Levings, Henry b. c 1846, d. c 1911
Levings, Noel b. 30 Sep 1883
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Levings, William Stephen b. 9 Aug 1795, d. 17 Sep 1880
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
12 Cecil Road
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Levings, Cyril Stanley b. 18 Nov 1904, d. 22 Sep 1970
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Cyril Stanley b. 18 Nov 1904, d. 22 Sep 1970
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
14 Spencer Street
Levings, Ada Lilian Beatrice b. 26 Dec 1877, d. 7 Oct 1978
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Hilda Louise b. 29 Feb 1908
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Hilda Louise b. 29 Feb 1908
24 Cecil Road
Couchman, Ada Mary b. 6 Sep 1875, d. 14 Nov 1952
Levings, Dorothy Eva b. 2 Nov 1898
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell b. 31 Oct 1900, d. 15 May 1993
Levings, Dorothy Eva b. 2 Nov 1898
Levings, Stephen Herbert Odell b. 24 Jun 1876, d. 21 Jun 1965
Levings, Stephen Herbert Odell b. 31 Oct 1900, d. 15 May 1993
29 Princes Street
Levings, Alice Jane b. c 1862, d. 21 May 1931
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, Eliza b. 26 Nov 1864, d. 19 Dec 1865
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Levings, George Stephen b. 9 Oct 1844, d. 17 Sep 1882
Levings, Henry b. c 1846, d. c 1911
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Thayre, Hannah b. c 1822, d. 26 Aug 1893
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, Eliza b. 26 Nov 1864, d. 19 Dec 1865
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Levings, George Stephen b. 9 Oct 1844, d. 17 Sep 1882
Levings, Henry b. c 1846, d. c 1911
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, William b. 4 Oct 1848, d. 3 Dec 1904
Thayre, Hannah b. c 1822, d. 26 Aug 1893
41 Pelham Road South
Levings, Noel b. 30 Sep 1883
Glebe Cottage, Perry Street Road
Gravesend Cemetery
Foreman, Mahala Jane b. c 1856, d. 22 Feb 1916
Levings, Ada Lilian Beatrice b. 26 Dec 1877, d. 7 Oct 1978
Levings, Henry b. c 1846, d. c 1911
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Harold Frank b. 3 Aug 1900, d. 13 Dec 1945
Levings, Ada Lilian Beatrice b. 26 Dec 1877, d. 7 Oct 1978
Levings, Henry b. c 1846, d. c 1911
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Harold Frank b. 3 Aug 1900, d. 13 Dec 1945
St. George Parish
Levings, Alice Jane b. c 1862, d. 21 May 1931
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, Eliza b. 26 Nov 1864, d. 19 Dec 1865
Levings, Henry George b. 21 Jun 1880
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, Maud Beatrice b. 25 Feb 1882
Levings, Charlotte b. 20 Sep 1855, d. 27 Nov 1910
Levings, Eliza b. 26 Nov 1864, d. 19 Dec 1865
Levings, Henry George b. 21 Jun 1880
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, Maud Beatrice b. 25 Feb 1882
St. James Church
Box, Gertrude Kathleen
Elliott, Thomas George b. 17 Dec 1897, d. 3 Apr 1986
Levings, Julia Alice b. 24 Aug 1869, d. 13 Mar 1956
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Hilda Louise b. 29 Feb 1908
Elliott, Thomas George b. 17 Dec 1897, d. 3 Apr 1986
Levings, Julia Alice b. 24 Aug 1869, d. 13 Mar 1956
Wheeler, Gordon Victor b. 7 Jun 1904, d. 9 Sep 1905
Wheeler, Hilda Louise b. 29 Feb 1908
Union Workhouse Infirmary
Valley Drive
Elliott, Emily Caroline b. 28 Oct 1893, d. 20 Mar 1982
Greenhithe
Johnson's Cement Factory
Levings, George Odel b. 9 Mar 1887, d. 30 Dec 1958
Higham
35 Norah Lane
Hougham
The Citadel Barracks, Western Heights
Ide Hill
Beech Grove
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Boakes, George b. c 1850
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, Lilian Ivy b. 5 Jul 1907
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Boakes, George b. c 1850
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, Lilian Ivy b. 5 Jul 1907
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Ide Hill Parish Church
Levings, Ada Lilian Beatrice b. 26 Dec 1877, d. 7 Oct 1978
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, Daisy Gertrude b. 9 Mar 1883, d. 12 Jul 1966
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
St. Mary the Virgin
Levings, Lilian Ivy b. 5 Jul 1907
Sunny Villa, Goathurst Common
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Levings, Ernest Alfred b. 5 Sep 1880, d. 1 Oct 1936
Levings, Nellie Blanche Elizabeth b. 13 Jul 1902
Longfield
St. Mary Magdalene
Levings, Cyril Stanley b. 18 Nov 1904, d. 22 Sep 1970
Ludsdown
(?), Mary Ann b. c 1832, d. b 1921
Lynstead
Elvy, Mary Jane b. c 1853, d. 9 Jun 1923
Malling
Glenfield
Bennett, Lily b. 12 Oct 1878, d. 29 Apr 1970
Meopham
Leonard, Laura b. c 1887
Milton
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
21 Berkley Road
Elvy, Mary Jane b. c 1853, d. 9 Jun 1923
Levings, George Reginald b. 24 Oct 1884, d. 9 Jan 1886
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, George Reginald b. 24 Oct 1884, d. 9 Jan 1886
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
21 Terrace Street
Levings, Eliza b. 26 Nov 1864, d. 19 Dec 1865
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Thayre, Hannah b. c 1822, d. 26 Aug 1893
Levings, George Odell b. 5 Nov 1819, d. 1 Feb 1884
Thayre, Hannah b. c 1822, d. 26 Aug 1893
36 Wellington Street
Levings, Ada Lilian Beatrice b. 26 Dec 1877, d. 7 Oct 1978
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Harold Frank b. 3 Aug 1900, d. 13 Dec 1945
Wheeler, Frank Edward b. 24 Nov 1877, d. 14 Mar 1962
Wheeler, Harold Frank b. 3 Aug 1900, d. 13 Dec 1945
51 Peppercroft Street
Elvy, Mary Jane b. c 1853, d. 9 Jun 1923
Levings, Charlotte Elizabeth b. 17 Apr 1880
Levings, Emily Louisa b. 19 Jan 1876
Levings, Florence Hannah b. 24 Apr 1878
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
Levings, Leonard James b. 23 Nov 1881
Levings, Mary Jane b. 19 Jan 1876, d. 3 Feb 1876
Levings, Charlotte Elizabeth b. 17 Apr 1880
Levings, Emily Louisa b. 19 Jan 1876
Levings, Florence Hannah b. 24 Apr 1878
Levings, John James b. 14 Sep 1851, d. 30 Sep 1920
Levings, John Thomas Elvy b. 17 May 1874
Levings, Leonard James b. 23 Nov 1881
Levings, Mary Jane b. 19 Jan 1876, d. 3 Feb 1876