England
Hampshire
Andover
Bramshott
Hill, Archibald  b. c Aug 1900
Hill, Charles Wilfred  b. c Jun 1907, d. c 1969
Hill, Dorothy  b. c 1897
Hill, Lilian  b. c 1899
Shephard, Mary Freda  b. c 1913, d. c 1988
Christchurch
Chew, Winifred  b. c 1899, d. c 1954
Wilson, Christopher Purves  b. 2 Dec 1900, d. 11 Apr 1984
Church Crookham
Cox, Margaret  b. c 1878
Cox, William Frederick  b. 4 Mar 1880
Wellen, Emily  b. 24 Dec 1861
Young, William  b. c 1858
Christ's Church
Barnett, Mary
Cox, Percy Frederick  b. 19 Apr 1904, d. 13 Mar 1969
Cox, William Antony
Soane, Harriet Frances  b. 31 Aug 1901, d. 16 Apr 1963
Wellen, Emily  b. 24 Dec 1861
Wickham, Gordon (Rev.)
Young, William  b. c 1858
Cove
West Heath
Soane, Harriet Frances  b. 31 Aug 1901, d. 16 Apr 1963
Crondall
Chatton, Elizabeth
Cox, Charles William  b. c 1876
Cox, Margaret  b. c 1878
Cox, William  b. 29 May 1852
Cox, William Frederick  b. 4 Mar 1880
Enticknap, Mary  b. 6 Jan 1839
Welland, Caroline  b. 18 Jul 1854
Wellen, Emily  b. 24 Dec 1861
Wellen, Henry  b. c May 1828, d. 13 Mar 1901
Wellen, Mark  b. 20 Feb 1866
Wellen, Reuben  b. c Dec 1863, d. Mar 1901
Wellen, Walter  b. 27 Dec 1868
Winter, Charles
Winter, William  b. 30 Dec 1845
All Saints Church
Simmonds, Walter (Rev.)
Wellen, Emily  b. 24 Dec 1861
Wellen, Mark  b. 20 Feb 1866
Wellen, Reuben  b. c Dec 1863, d. Mar 1901
Pankridge Road
Enticknap, Mary  b. 6 Jan 1839
Welland, Caroline  b. 18 Jul 1854
Wellen, Emily  b. 24 Dec 1861
Wellen, Henry  b. c May 1828, d. 13 Mar 1901
Wellen, Mark  b. 20 Feb 1866
Wellen, Reuben  b. c Dec 1863, d. Mar 1901
Wellen, Walter  b. 27 Dec 1868
Emsworth
Ewshot, Crookham
Cox, Charles William  b. c 1876
Cox, Gordon
Cox, Percy Frederick  b. 19 Apr 1904, d. 13 Mar 1969
Phillips, Beatrice Kate  b. 7 Mar 1884, d. c Sep 1956
St. Mary's Church
Cox, William Frederick  b. 4 Mar 1880
Phillips, Beatrice Kate  b. 7 Mar 1884, d. c Sep 1956
Forton
St. John's Church
Fair, Jessie Phoebe  b. 28 Mar 1869, d. 26 Mar 1937
Groves, William Benjamin  b. c 1874
Hill, Alfred James  b. 1 Oct 1871, d. 31 Jan 1947
Hill, Emily  b. 4 Sep 1881
Gosport
Groves, William A  b. c 1898
Long, Sarah  b. c 1808, d. c Dec 1872
Saunders, Ernest  b. c Dec 1900
Swatton, Charles H  b. c 1900
19 Melville Road
Lewis, Alice  b. c 1877
Saunders, Ernest  b. c Dec 1900
Saunders, Frederick Henry  b. c 1876
Bedhampton Cottage, Bridgemary
Fair, Jessie Phoebe  b. 28 Mar 1869, d. 26 Mar 1937
Hill, Alfred James  b. 1 Oct 1871, d. 31 Jan 1947
Hill, Dorothy  b. 19 Jun 1900
Bridgemary Farm
Hill, Dorothy  b. 19 Jun 1900
Elson Dairy Farm
Hill, Cicely  b. 25 Apr 1903, d. c 1975
Hill, Frederick  b. 19 Apr 1909, d. c 1985
Hills, Raymond  b. 20 Jan 1906, d. 19 May 1980
Hale
Cox, William  b. 29 May 1852
Welland, Caroline  b. 18 Jul 1854
Hawley
Hobbs, Geoffrey C H  b. c 1889
Hobbs, Gerald G H  b. c 1891
Hobbs, Gerald Hubert John  b. 14 Jun 1890
Hobbs, Gladys K A  b. c 1893
Winter, Amelia Kate  b. 5 Jun 1869
Headley
Mills, Harriett  b. 9 Jan 1814
Isle of Wight
Barrett, Rowena  b. c 1816, d. c Jun 1901
Fair, Jessie Phoebe  b. 28 Mar 1869, d. 26 Mar 1937
Hill, Alfred James  b. 1 Oct 1871, d. 31 Jan 1947
North Ambersham
Tickner, Frederick  b. c 1854, d. b 20 Nov 1897
North Hayling
Oakdene, 80 Havant Road, Stoke
Hill, Alfred James  b. 1 Oct 1871, d. 31 Jan 1947
Hills, Raymond  b. 20 Jan 1906, d. 19 May 1980
St. Peter's Church
Perriment, Eric  b. 20 Jun 1926, d. 2 Jan 1998
Odiham
Alton Alehouse
Wellen, Henry  b. c May 1828, d. 13 Mar 1901
Otterbourne
Davis, Elizabeth  b. c 1788
Passfield
Hill, Herbert John  b. c Sep 1902
Hill, John  b. c 1910
Hill, Kate Louisa  b. c Sep 1904
Hill, Kathleen Clara  b. c Sep 1909
Petersfield
Hill, Charles Wilfred  b. c Jun 1907, d. c 1969
Young, William  b. c 1858
Portchester
Portsmouth
Wellen, Alfred Edward  b. 4 Jun 1931, d. c Mar 2005
HMS Kermon
Charman, Charles  b. c Sep 1899
Shalden
Knight, William  b. c 1809
Soberton
Matthews, Harry  b. c 1858
South Hayling
Unknown, Ellen  b. c 1851
Southampton
Hill, Edith  b. 1 Aug 1890
Willis, Sarah Ann  b. 30 Dec 1843
1 Alexandra Street, Alverstoke
Groves, William A  b. c 1898
Groves, William Benjamin  b. c 1874
Hill, Fanny  b. 16 Jul 1876, d. 13 Jan 1944
Swatton, Charles H  b. c 1900
Swatton, Frances M  b. c 1878
22 Oakbank Road
Hill, Maurice  b. 15 Feb 1884, d. 13 Mar 1945
Stokes
Titchfield
Swatton, Frances M  b. c 1878
West Meon
Burnes, William  b. c 1806, d. 31 Mar 1872
Yateley
Winter, Alfred William  b. c 1871
Winter, Amy Ellen  b. c Mar 1875
Winter, Laura Elizabeth  b. c Dec 1877
Winter, Louis William  b. 17 Dec 1878
Hertfordshire
Borehamwood
Bone, Ernest  d. 11 Nov 1918
Durrant, Florence  b. 26 Mar 1891
Drayton Road
Durrant, Florence  b. 26 Mar 1891
East Barnet
Everleigh
Unknown, Mary Charlotte  b. c 1869
Walter, John  b. 19 Jan 1845
Walter, Joseph  b. c 1887
Walter, Thomas John  b. c Jun 1883
Elstree
Hull
51 Norwood Street, Spring Bank
Twist, Florence Elizabeth  b. c 1885, d. c 1982
Kent
Smith, Donald F
Wellen, Ellen W  b. c Mar 1914
Wellen, George Henry  b. 6 Sep 1908, d. c Mar 1933
Wellen, Jean Mary  b. 10 Feb 1929
Wellen, John C  b. c Dec 1912
Beckenham
Crossley, Kate  b. c 1872
19 Crystal Palace Park Road
Bareham, Alice  b. c 1869
Bareham, Ellen  b. c 1871
Bigmore, Emma  b. c 1842
Fieldwick, Emma  b. 21 Dec 1823, d. c Dec 1904
Fieldwick, Isabella  b. 12 Jun 1816, d. 21 May 1892
Gilmore, Catherine  b. c 1813
Haspell, Richard  b. c 1848
Rivron, Charles  b. c 1876
Unknown, Julia  b. c 1854
Beckenham Cemetery and Crematorium
Brotheridge, Mary  b. c 1870, d. 26 Jul 1911
Fieldwick, Isabella  b. 12 Jun 1816, d. 21 May 1892
Hall, Ivor Francis  d. 30 Jan 1956
Parker, May L  b. c 1880, d. 8 Mar 1963
Steains, Arthur  b. 17 Feb 1816, d. 6 Dec 1878
Steains, Harold  b. c Oct 1860, d. 11 Jan 1934
Steains, Lucy Mary  b. c 1863, d. 1 Jan 1886
Steains, Lucy May  b. 19 Oct 1885, d. c Dec 1977
Bickley
15 The Avenue
Hose, Margaret Mary  b. c 1906, d. 17 Aug 1947
Wilson, Charles Corsar Paterson  b. c 1878, d. c 1969
Wilson, Leonard Sambrooke  b. 13 Jul 1905, d. 20 Jun 1949
22 The Avenue
Hose, Margaret Mary  b. c 1906, d. 17 Aug 1947
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
St. James, Clarence Road
Everett, Maria Eliza  b. c 1866
Hose, John Walter  b. c Dec 1841
Biggin Hill
Bredgar
Bromley
Burse, Sidney  b. c 1898
Crossley, Kate  b. c 1872
Fieldwick, Emma  b. 21 Dec 1823, d. c Dec 1904
Fieldwick, Isabella  b. 12 Jun 1816, d. 21 May 1892
Fletcher, Harriet Beatrice  b. c 1889
Fletcher, Mary Elizabeth  b. 23 Sep 1883
Frankland, Adelaide Melinna  b. c 1835, d. c Dec 1874
Hose, Edgar Geoffrey S  b. c 1866
Hose, Edward Thomas  b. c 1833, d. c Mar 1879
Maunton, Mary  b. c 1879
Monk, Emily Rebecca  b. 26 Feb 1912, d. 2 Jan 1987
Reid, Margaret Kelly  b. 2 Jan 1876, d. c Jun 1941
Saunders, Alfred  b. c 1889
Saunders, Arthur Ceceil  b. c 1895
Saunders, Arthur K  b. c 1900
Saunders, Ethel Maud  b. 22 Aug 1904
Saunders, Gertrude Mabel  b. 11 Apr 1911
Saunders, Herbert  b. c 1886
Saunders, Herbert William Allen  b. 12 Dec 1909, d. c Feb 1996
Saunders, Hilda Daisy  b. 7 Jul 1900
Saunders, Joan Elizabeth  b. 30 May 1927, d. 28 Oct 2005
Saunders, Lydia Annie  b. 31 Dec 1896, d. b 8 Apr 1901
Saunders, Rosina Ada  b. 6 Nov 1899
Saunders, Thomas William James  b. 12 Jul 1928, d. 9 Jul 2005
Steains, Arthur  b. 17 Feb 1816, d. 6 Dec 1878
Welland, Ian David  b. 17 Feb 1958, d. c Oct 1985
Welland, Maria Ellen  b. 21 Jun 1905
Welland, William Arthur  b. 3 May 1907, d. c Jun 1977
10 Nichol Lane
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Saunders, Thomas William  b. 17 Jun 1874, d. 17 May 1920
2 Weston Road
Ellis, Rosina  b. c 1851
Hatch, Charles George  b. c 1851
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Saunders, Hilda Daisy  b. 7 Jul 1900
Saunders, Nancy  b. c 1897
Saunders, Rosina Ada  b. 6 Nov 1899
Saunders, Thomas William  b. 17 Jun 1874, d. 17 May 1920
21 Weston Grove
Hill, Jane  b. 24 May 1856, d. 15 Sep 1907
Saunders, Alfred  b. c 1889
Saunders, Allen  b. 30 Jan 1852, d. c Mar 1903
Saunders, Arthur Ceceil  b. c 1895
Saunders, Arthur K  b. c 1900
Saunders, Ernest Alan  b. c 1880
Saunders, Frank  b. 24 Nov 1888, d. 2 Nov 1957
Saunders, Herbert  b. c 1886
Saunders, Mary Jane  b. 1 Apr 1881
4 Glebe Road
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Saunders, Gertrude Mabel  b. 11 Apr 1911
Thomson, Walter A
8 South Street
Saunders, Thomas William James  b. 12 Jul 1928, d. 9 Jul 2005
81 Ridley Road
Maunton, Mary  b. c 1879
Saunders, James Lucas  b. 14 Jul 1872
89 Farwig Lane
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Saunders, Thomas William  b. 17 Jun 1874, d. 17 May 1920
Saunders, Thomas William  b. 7 Mar 1903, d. 27 Oct 1992
9 Homefield Road
Reid, Annie Mason  b. 28 Jul 1872
Reid, James William  b. 22 Apr 1896
Reid, Margaret Kelly  b. 2 Jan 1876, d. c Jun 1941
Reid, Ralph Elliott  b. c Dec 1877
Robbins, Rosetta  b. c 1882
Roberts, Gertrude M  b. c 1886
96 Tweedy Road
Everett, Maria Eliza  b. c 1866
Fieldwick, Jemima Closs  b. 21 Jan 1835, d. 25 Oct 1901
Hose, Arthur Steains  b. 26 Feb 1879, d. 17 Aug 1966
Hose, Edgar Geoffrey S  b. c 1866
Hose, Henry Fieldwick  b. 22 Jun 1876
Hose, John Walter  b. c Dec 1841
Maternity Hospital
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Near Fawrig Arms
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Parish Church
Burse, William  b. 15 Jan 1873, d. 28 Feb 1948
Smith, Sarah Ann
St. Mary's Church, Plaistow
Ellis, Caroline
Ellis, John
Hatch, Lydia Annie  b. 4 Aug 1869, d. 11 Nov 1941
Maltby, H Frank
Saunders, Thomas William  b. 17 Jun 1874, d. 17 May 1920
The Trinity Presbyterian Church, Freelands Road
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Armstrong, F H
Evans, S S T
Hose, Arthur Steains  b. 26 Feb 1879, d. 17 Aug 1966
Hose, Margaret Mary  b. c 1906, d. 17 Aug 1947
Hudson, Robert E C
Wilson, Charles Corsar Paterson  b. c 1878, d. c 1969
Wilson, Leonard Sambrooke  b. 13 Jul 1905, d. 20 Jun 1949
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Willow Bank, London Road
Kelly, Margaret Young  b. 16 Apr 1837
Lealand, Hannah  b. c 1866
Reid, Adam L  b. c 1875
Reid, Andrew H  b. c 1864
Reid, Annie Mason  b. 28 Jul 1872
Reid, James  b. c 1835
Reid, Margaret Kelly  b. 2 Jan 1876, d. c Jun 1941
Reid, Ralph Elliott  b. c Dec 1877
Reid, William  b. c 1864
Canterbury
Kent and Canterbury Hospital
Welland, Elizabeth  b. c 1947, d. c 1947
Chiselhurst
Sheila Stead House, Bushell Way
Saunders, Thomas William  b. 7 Mar 1903, d. 27 Oct 1992
Dover
4 Hove Cottage, Temple Ewell
Stokes, Clara Ethel Amelia  b. 19 Nov 1904, d. 11 Feb 1978
Connaught Barracks
Saunders, Thomas William  b. 7 Mar 1903, d. 27 Oct 1992
Lower Road, River
Stokes, Clara Ethel Amelia  b. 19 Nov 1904, d. 11 Feb 1978
The Register Office
Lucas, Harry
Saunders, Thomas William  b. 7 Mar 1903, d. 27 Oct 1992
Stokes, Clara Ethel Amelia  b. 19 Nov 1904, d. 11 Feb 1978
Stokes, Elizabeth
Edenbridge
Comber, Mercy  b. c 1841
Farnborough
County Hospital
Hose, Margaret Mary  b. c 1906, d. 17 Aug 1947
Wilson, Leonard Sambrooke  b. 13 Jul 1905, d. 20 Jun 1949
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Farnborough Hospital
Saunders, Thomas William  b. 7 Mar 1903, d. 27 Oct 1992
Saunders, Thomas William James  b. 12 Jul 1928, d. 9 Jul 2005
Farwig
Ellis, Rosina  b. c 1851
Saunders, Nancy  b. c 1897
Faversham
8 Cross Lane
Welland, Leslie George  b. 15 Nov 1915, d. Jul 1999
King's Road
Gravesend
Smith, Lydia J B  b. c 1863
St. George's Church
Griffiths, Kate  b. c Jun 1868, d. 1 Mar 1942
Griffiths, Richard William  b. c 1831, d. c Mar 1902
Harlam, John A (Rev.)
Stevens, George
Wilson, Andrew  b. 6 Feb 1842, d. 30 Mar 1911
Windmill Street
Griffiths, Kate  b. c Jun 1868, d. 1 Mar 1942
Greenwich
Cownden, Rachael  b. c 1827
Kemsing
3 Highfield Road
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Langley
Barden, Charles Koosab  b. c 1860
Welland, Mary Ann  b. 23 Oct 1861
Margate
Philpott, Jane M  b. c 1819
The Queen Elizabeth the Queen Mother Hospital
Bayliss, Raymond Lloyd  b. 23 Aug 1943, d. 24 Dec 1997
Milton
Milton Next Sittingbourne
Pettitt, Susan Elizabeth  b. c 1864, d. 19 Mar 1941
Minster
Chequers Road
Pointer, Betty Margaret  b. 6 Jul 1920, d. Jul 1997
Welland, Leslie George  b. 15 Nov 1915, d. Jul 1999
Minster Hospital
Welland, Leslie George  b. 15 Nov 1915, d. Jul 1999
Murston
Fletcher, Mary Elizabeth  b. 23 Sep 1883
New Cross
Hughy, Thomas  b. c 1848
Offham
Barton, George  b. c 1863
Orpington
40 Darrick Wood Road
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Anderson, Robert Rodger  b. 3 Jul 1903, d. 8 Sep 1990
Chislehurst Road
Otford
12 Beechy Lees Road
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Otham
Ramsgate
Hose, Lydia P  b. c 1858
Ridley
Cole, Anna  b. c 1833
Seaford
Banks, Ellen  b. c 1859
Sevenoaks
100 Marlborough Crescent
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Shoreham
Sidcup
Chislehurst and Sidcup County Grammar School for Boys
Anderson, Gilbert Magnus  b. 27 Feb 1935, d. 18 Jan 2004
Tonbridge
Barden, Minnie Doris  b. 9 Feb 1905, d. 13 Aug 1999
Mepham, Herbert Adolphus  b. 1 Mar 1903, d. c Nov 1992
Tunbridge Wells
Wilson, Margaret Rosemary  b. 27 Oct 1941, d. 10 Dec 1998
Westgate-on-sea
The Observatory, 79 Sea Road
Bayliss, Raymond Lloyd  b. 23 Aug 1943, d. 24 Dec 1997
Willesborough
Pointer, Betty Margaret  b. 6 Jul 1920, d. Jul 1997
Welland, Elizabeth  b. c 1947, d. c 1947
Welland, Leslie George  b. 15 Nov 1915, d. Jul 1999
Lancashire
Bury
Davenport, John  b. c 1823
Flyde
Westhead, Ellen  b. c Mar 1859
Garstang
Oaks, Jane  b. c 1810
Huyton
Fieldwick, Annie E  b. c 1865
Fieldwick, Catharine Law  b. c 1862, d. c Dec 1902
Fieldwick, E  b. c 1872
Fieldwick, Edward  b. c 1868, d. c Dec 1910
Fieldwick, Maud  b. c 1874
Fieldwick, Robert  b. c 1866
Fieldwick, Sidney  b. c 1870
Fletcher, A  b. c 1865
Lyon, Ellen  b. c 1875
Lyon, Rebecca  b. c 1878
Moss, Julia  b. c 1861
Pye, Ellen  b. c 1885
Sanders, J  b. c 1863
Archways Road
Fieldwick, Annie E  b. c 1865
Fieldwick, Catharine Law  b. c 1862, d. c Dec 1902
Fieldwick, E  b. c 1872
Fieldwick, Edward  b. c 1868, d. c Dec 1910
Fieldwick, Henry  b. c 1859
Fieldwick, Isabella  b. c Mar 1861
Fieldwick, Maud  b. c 1874
Fieldwick, Robert  b. c 1866
Fieldwick, Sidney  b. c 1870
Fieldwick, William  b. c 1857, d. c Dec 1892
Fieldwick, William Law  b. 2 Sep 1832, d. c Mar 1915
Fletcher, A  b. c 1865
Hefferon, Jane  b. c 1884
Lyon, Ellen  b. c 1875
Lyon, Rebecca  b. c 1878
Moss, Julia  b. c 1861
Moss, Nora M  b. c 1897
O Toole, Eliza  b. c 1836
Pixton, Margaret  b. c 1846
Pye, Ellen  b. c 1885
Sanders, J  b. c 1863
Waterson, Isabella  b. c 1835, d. c Mar 1878
Liverpool
Davenport, Annie  b. c 1852
Davenport, Florence  b. c 1857
Davenport, Herbert H  b. c 1860
Davenport, Isabella  b. c 1858
Davenport, John  b. c 1853
Davenport, Martha E  b. c 1855
Hitchcock, Thomas  b. c 1858
Martin, Janet  b. c 1831
Steains, Anne M  b. c 1853
Steains, Emma N  b. c 1857
Aigburth
Hitchcock, Alfred  b. c 1855
Hitchcock, William  b. c 1852
Longsight
Oldham, Beatrice A  b. c 1884
Oldham, Fanny  b. c 1887
Manchester
Unknown, Eleanor  b. c 1835
Prescot
Fieldwick, Catharine Law  b. c 1862, d. c Dec 1902
Fieldwick, Edward  b. c 1868, d. c Dec 1910
Fieldwick, William  b. c 1857, d. c Dec 1892
Fieldwick, William Law  b. 2 Sep 1832, d. c Mar 1915
Hefferon, Jane  b. c 1884
Waterson, Isabella  b. c 1835, d. c Mar 1878
Preston
Thompson, Ann  b. c 1841
Roby
Wheat Hill
Fieldwick, Henry  b. c 1859
Fieldwick, Isabella  b. c Mar 1861
Fieldwick, William  b. c 1857, d. c Dec 1892
Fieldwick, William Law  b. 2 Sep 1832, d. c Mar 1915
Jones, Sarah  b. c 1842
Kneale, Margaret  b. c 1834
Waterson, Isabella  b. c 1835, d. c Mar 1878
Toxteth Park
Hadassah Grove
Bartlet, Emma  b. c 1836
Fieldwick, Sarah  b. 25 Aug 1826, d. 8 Nov 1903
Fieldwick, William Law  b. 2 Sep 1832, d. c Mar 1915
Hitchcock, Clarke Duchesne  b. c 1822, d. 18 Jun 1883
Hitchcock, Henry  b. c 1850