England
Somerset
Bath
Lyncombe
Lyncombe Widcombe & St James Cemetery
Miles, John b. 1846, d. 8 Oct 1884
St James's Cemetery
Biggs, Frederick b. 4 Jun 1872, d. 3 May 1873
Biggs, James b. c 1827, d. 12 Apr 1876
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, Ethel Rachel b. 6 Sep 1890, d. 20 Apr 1891
Biggs, James b. c 1827, d. 12 Apr 1876
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, Ethel Rachel b. 6 Sep 1890, d. 20 Apr 1891
St. Mark Parish
Pickwick, Ethel Rachel b. 6 Sep 1890, d. 20 Apr 1891
Pickwick, Frederick Francis b. 26 Feb 1883
Pickwick, Mabel Alice b. 18 May 1885
Pickwick, Nellie Eliza b. 17 Feb 1887
Pickwick, Frederick Francis b. 26 Feb 1883
Pickwick, Mabel Alice b. 18 May 1885
Pickwick, Nellie Eliza b. 17 Feb 1887
St. Mark Parish Church
Biggs, Mary Ann b. bt 1857 - 1858, d. 25 Dec 1928
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Taylor, Edward b. c 1858, d. bt Jan 1931 - Mar 1931
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Taylor, Edward b. c 1858, d. bt Jan 1931 - Mar 1931
Registrar's Office
Biggs, George b. 6 Aug 1859, d. 27 Dec 1933
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Pickwick, Hannah b. 12 Sep 1851
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Pickwick, Hannah b. 12 Sep 1851
Royal United Hospital
Snow Hill
1 Weymouth Buildings
St. James Parade
St. James Parish Church
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
St. Michael's, Lower Weston
Critchlow, Ernest b. 5 Mar 1867, d. 22 Mar 1940
Warner, Reginald Frank b. c 1884
Warner, Thomas Poole b. 5 Dec 1862
Warner, Reginald Frank b. c 1884
Warner, Thomas Poole b. 5 Dec 1862
The Register Office
Twerton
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Miles, Rachel b. c 1834, d. 19 Feb 1907
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Miles, Rachel b. c 1834, d. 19 Feb 1907
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
18 Percy Terrace
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
3 Caledonian Road
Miles, Rachel b. c 1834, d. 19 Feb 1907
38 West Avenue
Biggs, Albert Henry b. 25 May 1891, d. 31 Jan 1957
Biggs, Ellen Edith b. 14 Aug 1888, d. 2 Aug 1950
Biggs, Ernest William b. 21 Oct 1883, d. 19 Jan 1957
Biggs, Francis James b. 27 Jan 1886, d. 19 May 1972
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Biggs, George b. 6 Aug 1859, d. 27 Dec 1933
Biggs, George Reginald b. 25 May 1895, d. 31 Dec 1970
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Biggs, Ellen Edith b. 14 Aug 1888, d. 2 Aug 1950
Biggs, Ernest William b. 21 Oct 1883, d. 19 Jan 1957
Biggs, Francis James b. 27 Jan 1886, d. 19 May 1972
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Biggs, George b. 6 Aug 1859, d. 27 Dec 1933
Biggs, George Reginald b. 25 May 1895, d. 31 Dec 1970
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
4 Elm Grove Terrace
Critchlow, Ernest b. 5 Mar 1867, d. 22 Mar 1940
75 Lorne Road
Church of St. Peter
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Taylor, Alfred John
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Taylor, Alfred John
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
St. Peter's Church
Walcot
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. 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
Cooksey, Charlotte b. bt 1827 - 1831
Dew, Henry b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John b. 17 Jul 1865
Goddard, George b. c 1831
Johnstone, Henry b. c 1838
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, William John b. 25 Apr 1863, d. 1952
Miles, Eliza b. 1843, d. 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, Henry b. c 1857
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
Biggs, Esther b. 18 Oct 1829, d. 23 Apr 1907
Biggs, Hannah b. 1834
Biggs, Hannah b. 14 Jul 1852, d. 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
Cooksey, Charlotte b. bt 1827 - 1831
Dew, Henry b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John b. 17 Jul 1865
Goddard, George b. c 1831
Johnstone, Henry b. c 1838
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, William John b. 25 Apr 1863, d. 1952
Miles, Eliza b. 1843, d. 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, Henry b. c 1857
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
1 Chapel Court, Vineyards
Davey, Tabitha b. c 1825, d. 1904
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, William John b. 25 Apr 1863, d. 1952
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, William John b. 25 Apr 1863, d. 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. 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
Mitchell, Hannah b. c 1801, d. 24 May 1868
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. 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
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. 1858
Cooksey, Charlotte b. bt 1827 - 1831
Pickwick, Hannah b. 12 Sep 1851
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
Biggs, James b. 18 Nov 1850, d. 1858
Cooksey, Charlotte b. bt 1827 - 1831
Pickwick, Hannah b. 12 Sep 1851
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
1 Mullings Court
12 Chelsea Buildings
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
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
15 Gibbs Court
17 Gibbs Court
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. 1843, d. 1903
Spurway, Elizabeth A. b. c 1830
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. 1843, d. 1903
Spurway, Elizabeth A. b. c 1830
19 & 20 Cornwell Buildings
Cooksey, Charlotte b. bt 1827 - 1831
19 Gibbs Court
Biggs, Hannah b. 14 Jul 1852, d. 1852
Biggs, Thomas b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte b. bt 1827 - 1831
Biggs, Thomas b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte b. bt 1827 - 1831
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
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
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
20 Gibbs Court
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. 1858
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. 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
Pickwick, James b. 5 Apr 1863
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
23 Gibbs Court
Biggs, (?) b. 16 Jul 1853
Biggs, Thomas b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte b. bt 1827 - 1831
Biggs, Thomas b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte b. bt 1827 - 1831
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
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, 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
Biggs, Thomas b. 17 Jul 1825, d. 5 May 1873
Cooksey, Charlotte b. bt 1827 - 1831
27 Gibbs Court
3 James's Buildings
Biggs, John b. 15 Nov 1853, d. 19 Oct 1924
4 Ainslies Buildings
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
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 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
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
6 Hat & Feather Yard
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
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
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
9 Gibbs Court
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
Dew, Henry b. bt 1829 - 1831, d. 6 Feb 1881
Dew, John b. 17 Jul 1865
Pickwick, Henry b. c 1857
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
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
St. Swithin Parish
Biggs, Kate Frances b. 30 Jul 1892
St. Swithin Parish Church
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. 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
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
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. 1858
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. 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
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
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. 1858
the Parish Church
Biggs, Esther b. 18 Oct 1829, d. 23 Apr 1907
Biggs, John b. 15 Nov 1853, d. 19 Oct 1924
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
Holder, Sarah b. c 1857, d. 25 Mar 1936
Pickwick, Charles b. 7 Jan 1854, d. 22 Nov 1914
Pickwick, John b. bt 1832 - 1837, d. 19 May 1872
Biggs, John b. 15 Nov 1853, d. 19 Oct 1924
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
Holder, Sarah b. c 1857, d. 25 Mar 1936
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. 4 Apr 1858, d. 17 Apr 1858
Widcombe
Biggs, James b. c 1827, d. 12 Apr 1876
Batheaston
Adams, Hannah b. bt 1783 - 1785, d. 10 Jun 1879
Biggs, Florence b. 8 Feb 1880, d. 24 Feb 1880
Biggs, James b. c 1827, d. 12 Apr 1876
Davey, Tabitha b. c 1825, d. 1904
Follon, John d. 1873
Follon, William Henry b. c 1833, d. 1857
Hyland, Mary
Lewis, Alfred b. 19 Oct 1854, d. 1856
Lewis, Alfred b. 17 May 1865
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, George b. Apr 1807, d. 1814
Lewis, George b. 1822, d. 1909
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, John b. c 1782
Lewis, John b. Dec 1808
Lewis, Maria b. 1817, d. 1830
Lewis, Matilda b. 2 Jan 1857, d. 14 Mar 1857
Lewis, Sarah b. 2 Oct 1812, d. 1889
Lewis, Walter James b. 19 Sep 1873, d. 1874
Lewis, William b. 1815
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
Biggs, Florence b. 8 Feb 1880, d. 24 Feb 1880
Biggs, James b. c 1827, d. 12 Apr 1876
Davey, Tabitha b. c 1825, d. 1904
Follon, John d. 1873
Follon, William Henry b. c 1833, d. 1857
Hyland, Mary
Lewis, Alfred b. 19 Oct 1854, d. 1856
Lewis, Alfred b. 17 May 1865
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, George b. Apr 1807, d. 1814
Lewis, George b. 1822, d. 1909
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, John b. c 1782
Lewis, John b. Dec 1808
Lewis, Maria b. 1817, d. 1830
Lewis, Matilda b. 2 Jan 1857, d. 14 Mar 1857
Lewis, Sarah b. 2 Oct 1812, d. 1889
Lewis, Walter James b. 19 Sep 1873, d. 1874
Lewis, William b. 1815
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
9 Stambridge Buildings
Adams, Hannah b. bt 1783 - 1785, d. 10 Jun 1879
Davey, Tabitha b. c 1825, d. 1904
Floyd, Frederick Gains b. c 1857
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, Susannah b. 11 May 1852, d. 1897
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
Davey, Tabitha b. c 1825, d. 1904
Floyd, Frederick Gains b. c 1857
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, Susannah b. 11 May 1852, d. 1897
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
Batheaston Parish
Biggs, Florence b. 8 Feb 1880, d. 24 Feb 1880
Parish Church
Adams, Hannah b. bt 1783 - 1785, d. 10 Jun 1879
Lewis, Alfred b. 19 Oct 1854, d. 1856
Lewis, Alfred b. 17 May 1865
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, George b. Apr 1807, d. 1814
Lewis, George b. 1822, d. 1909
Lewis, John b. c 1782
Lewis, John b. Dec 1808
Lewis, Sarah b. 2 Oct 1812, d. 1889
Lewis, Susannah b. 11 May 1852, d. 1897
Lewis, Walter James b. 19 Sep 1873, d. 1874
Lewis, William b. 1815
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
Lewis, Alfred b. 19 Oct 1854, d. 1856
Lewis, Alfred b. 17 May 1865
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, George b. Apr 1807, d. 1814
Lewis, George b. 1822, d. 1909
Lewis, John b. c 1782
Lewis, John b. Dec 1808
Lewis, Sarah b. 2 Oct 1812, d. 1889
Lewis, Susannah b. 11 May 1852, d. 1897
Lewis, Walter James b. 19 Sep 1873, d. 1874
Lewis, William b. 1815
Lewis, William Henry b. 18 May 1858, d. 1863
Lewis, William John b. 25 Apr 1863, d. 1952
Scott's Nursery
Lewis, Ellen Maria b. 8 Nov 1860, d. 30 Jun 1942
St John the Baptist Cemetery
Biggs, Florence b. 8 Feb 1880, d. 24 Feb 1880
Stambridge Place
Adams, Hannah b. bt 1783 - 1785, d. 10 Jun 1879
Davey, Tabitha b. c 1825, d. 1904
Follon, William Henry b. c 1833, d. 1857
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, John b. c 1782
Lewis, Susannah b. 11 May 1852, d. 1897
Davey, Tabitha b. c 1825, d. 1904
Follon, William Henry b. c 1833, d. 1857
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, John b. c 1782
Lewis, Susannah b. 11 May 1852, d. 1897
Victoria Cottage
Davey, Tabitha b. c 1825, d. 1904
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, William John b. 25 Apr 1863, d. 1952
Lewis, Edith Annie b. 1 Oct 1867, d. 1943
Lewis, Francis Alfred b. 8 Mar 1870, d. 1939
Lewis, Henry b. c 1819, d. 26 Mar 1886
Lewis, William John b. 25 Apr 1863, d. 1952
Bedminster
Holbrow, Mary b. c 1805
Miles, John b. 1846, d. 8 Oct 1884
Tidey, Alfred Chichester b. c 1852, d. bt Jul 1917 - Sep 1917
Miles, John b. 1846, d. 8 Oct 1884
Tidey, Alfred Chichester b. c 1852, d. bt Jul 1917 - Sep 1917
22 Harford Street
Biggs, Francis Frederick b. 6 Aug 1866, d. 18 Feb 1910
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
Biggs, Stella Alice b. 27 Jul 1894
Taylor, Emily Louisa b. 20 Apr 1864, d. 24 Aug 1943
60 Oxford Street
St. John the Baptist Parish Church
Ford, Ellen b. c 1845
Miles, Daniel b. c 1832, d. 1906
Miles, John b. 1846, d. 8 Oct 1884
Miles, Rosina Eliza b. 1871
Windmill, Selina Mary b. c 1840, d. 1905
Miles, Daniel b. c 1832, d. 1906
Miles, John b. 1846, d. 8 Oct 1884
Miles, Rosina Eliza b. 1871
Windmill, Selina Mary b. c 1840, d. 1905
St. Luke Parish Church
Ford, Ellen b. c 1845
Miles, Eliza b. 1843, d. 1903
Miles, John b. 1846, d. 8 Oct 1884
Tidey, Alfred Chichester b. c 1852, d. bt Jul 1917 - Sep 1917
Miles, Eliza b. 1843, d. 1903
Miles, John b. 1846, d. 8 Oct 1884
Tidey, Alfred Chichester b. c 1852, d. bt Jul 1917 - Sep 1917
Camerton
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Parish Church
East Mantock
Holbrow, Mary b. c 1805
Heathfield
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Keynsham
Knowle by Bristol
Miles, Daniel b. 1880
Holy Nativity Parish Church
Miles, Daniel b. 1880
Miles, Frederick b. 1874
Miles, Mary Ann b. 1876
Miles, Selina Elizabeth b. 1878, d. 1880
Miles, Frederick b. 1874
Miles, Mary Ann b. 1876
Miles, Selina Elizabeth b. 1878, d. 1880
Knowle Park
Upper Knowle
Pensford
Windmill, Selina Mary b. c 1840, d. 1905
The Parish Church
Windmill, Daniel George b. 1859
Priston
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
Miles, Daniel b. c 1832, d. 1906
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, James b. 13 Mar 1831
Miles, Daniel b. c 1832, d. 1906
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, James b. 13 Mar 1831
Taunton
26 Clarence Street
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
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
Biggs, Frederick George b. 4 May 1881, d. 18 Feb 1951
Chidgey, Agnes Elsie b. 23 May 1883, d. 19 Dec 1962
Whitchurch
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
Miles, Charles b. 1862
Miles, Daniel b. c 1832, d. 1906
Miles, Daniel b. 1880
Miles, Dorcas b. 1839
Miles, Eliza b. 1843, d. 1903
Miles, Eliza Ellen b. bt Oct 1868 - Dec 1868
Miles, Francis b. 1864
Miles, Frederick b. 1874
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, Hannah b. 1841
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, James b. 13 Mar 1831
Miles, John b. 1846, d. 8 Oct 1884
Miles, John b. 1869
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Miles, Mary Ann b. 1876
Miles, Rachel b. c 1834, d. 19 Feb 1907
Miles, Selina Elizabeth b. 1878, d. 1880
Miles, Selina Elizabeth b. 1882
Miles, Thomas b. bt Oct 1863 - Dec 1863
Miles, William b. 1872
Windmill, Daniel George b. 1859
Windmill, Selina Mary b. c 1840, d. 1905
Miles, Charles b. 1862
Miles, Daniel b. c 1832, d. 1906
Miles, Daniel b. 1880
Miles, Dorcas b. 1839
Miles, Eliza b. 1843, d. 1903
Miles, Eliza Ellen b. bt Oct 1868 - Dec 1868
Miles, Francis b. 1864
Miles, Frederick b. 1874
Miles, George b. c 1804, d. bt Jan 1861 - Mar 1861
Miles, Hannah b. 1841
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, James b. 13 Mar 1831
Miles, John b. 1846, d. 8 Oct 1884
Miles, John b. 1869
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Miles, Mary Ann b. 1876
Miles, Rachel b. c 1834, d. 19 Feb 1907
Miles, Selina Elizabeth b. 1878, d. 1880
Miles, Selina Elizabeth b. 1882
Miles, Thomas b. bt Oct 1863 - Dec 1863
Miles, William b. 1872
Windmill, Daniel George b. 1859
Windmill, Selina Mary b. c 1840, d. 1905
Barton Cottages
Miles, Charles b. 1862
Miles, Daniel b. c 1832, d. 1906
Miles, Francis b. 1864
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, John b. 1869
Windmill, Selina Mary b. c 1840, d. 1905
Miles, Daniel b. c 1832, d. 1906
Miles, Francis b. 1864
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, John b. 1869
Windmill, Selina Mary b. c 1840, d. 1905
Church Lane
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
St. Nicholas Parish Church
Miles, Alfred b. 23 Dec 1866
Miles, Charles b. 1862
Miles, Dorcas b. 1839
Miles, Eliza b. 1843, d. 1903
Miles, Francis b. 1864
Miles, Hannah b. 1841
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, John b. 1846, d. 8 Oct 1884
Miles, John b. 1869
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Miles, Mary Ann b. 1876
Miles, Rachel b. c 1834, d. 19 Feb 1907
Miles, Thomas b. bt Oct 1863 - Dec 1863
Miles, William b. 1872
Miles, Charles b. 1862
Miles, Dorcas b. 1839
Miles, Eliza b. 1843, d. 1903
Miles, Francis b. 1864
Miles, Hannah b. 1841
Miles, Hannah b. 1860
Miles, Henry b. 1866
Miles, John b. 1846, d. 8 Oct 1884
Miles, John b. 1869
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Miles, Mary Ann b. 1876
Miles, Rachel b. c 1834, d. 19 Feb 1907
Miles, Thomas b. bt Oct 1863 - Dec 1863
Miles, William b. 1872
Turnpike Road
Miles, Daniel b. c 1832, d. 1906
Miles, Daniel b. 1880
Miles, Francis b. 1864
Miles, Frederick b. 1874
Miles, Henry b. 1866
Miles, John b. 1869
Miles, Mary Ann b. 1876
Miles, William b. 1872
Windmill, Selina Mary b. c 1840, d. 1905
Miles, Daniel b. 1880
Miles, Francis b. 1864
Miles, Frederick b. 1874
Miles, Henry b. 1866
Miles, John b. 1869
Miles, Mary Ann b. 1876
Miles, William b. 1872
Windmill, Selina Mary b. c 1840, d. 1905
Whitechurch
Turnpike Road
Earles, Susan b. bt 1800 - 1808, d. bt Oct 1886 - Dec 1886
Yatton
Meades, Lilian b. 7 Jul 1877, d. 3 Dec 1963
Southampton
Holt, Dorothy Ada b. 4 Jan 1896, d. 14 Jan 1960
Kendrick, Mary b. c 1838, d. 16 Jun 1917
Levings, Annie b. 2 Nov 1873
Levings, Harold Edwin b. 21 Jan 1876
Kendrick, Mary b. c 1838, d. 16 Jun 1917
Levings, Annie b. 2 Nov 1873
Levings, Harold Edwin b. 21 Jan 1876
St George Hanover Square
Lancaster, Florence Eliza b. 1883
St. George Hanover Square
Staffordshire
Johnstone, Henry b. c 1838
Birchfield
Taylor, Edward b. c 1858, d. bt Jan 1931 - Mar 1931
Archibald Road
Miles, Mary Ann b. 1849, d. bt Apr 1922 - Jun 1922
Taylor, Edward b. c 1858, d. bt Jan 1931 - Mar 1931
Taylor, Edward b. c 1858, d. bt Jan 1931 - Mar 1931
Holy Trinity Parish Church
Taylor, Edward George b. 1 Jan 1880, d. bt Apr 1896 - Jun 1896
Taylor, Emily b. 9 Oct 1881, d. bt Jan 1884 - Mar 1884
Taylor, Minnie b. 5 May 1883
Taylor, Emily b. 9 Oct 1881, d. bt Jan 1884 - Mar 1884
Taylor, Minnie b. 5 May 1883