England
Surrey
Battersea
32 Mysore Rd
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Starr, Richard Harry  b. 14 Apr 1879, d. poss 1962
Starr, Sydney Herbert  b. 27 Apr 1874, d. 10 May 1904
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
4 Russell St
(?), Matilda  b. 1837
Swales, Arthur  b. 1865
Swales, Beatrice  b. 1872
Swales, Frederick  b. 1869
Swales, Herbert  b. 1874
Swales, Louise  b. 1861
Swales, William  b. 1834, d. b 1902
Swales, William  b. 1863
44 Haines St
Godfrey, Alfred  b. 1855
Godfrey, Henry  b. 1853
Godfrey, James  b. 1860
Godfrey, Richard  b. 1821
Mackness, Sarah  b. 1816, d. 9 Dec 1902
Starr, Sarah  b. 1855
5 Newcomen Rd
Livett, Agnes Prudence  b. 1878
Livett, Joseph  b. 1856, d. 26 Apr 1936
Page, Agnes Ellen  b. Dec 1853
55 Winsham St
Meacock, Alice  b. 1857
Meacock, Emily  b. 14 Mar 1844
Whitby, Alice Louisa  b. 16 Jun 1880
64 Stockdale Rd
(?), Emily  b. 1853
Godfrey, Emily  b. 1886
Godfrey, Ethel  b. 1882
Godfrey, Henry  b. 1853
Godfrey, William S  b. 1880
Mackness, Sarah  b. 1816, d. 9 Dec 1902
St Barnabas Church
Blackman, Elizabeth
Blackman, George Michael
Murch, Lewis Joseph  b. Jun 1872, d. 20 Jan 1942
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Starr, Ellen Rebecca  b. 24 May 1870, d. 12 Aug 1963
Starr, Minnie Mackness  b. 5 Apr 1880, d. 25 Dec 1965
Starr, Richard Harry  b. 14 Apr 1879, d. poss 1962
Swales, Thomas Gordon  b. Mar 1877
Bermondsey
(?), Sarah  b. 1838
21 Willow Walk
Crocker, Eliza  b. May 1833
Crocker, Jonathan  b. Apr 1802, d. Jun 1879
Lawrence, Sophia  b. 1798
Stone, Clara Ann  b. 1853
Brixton
Adams, Charles  b. 1867
St Matthew's Church
Delecolle, Louis Joseph  b. 3 Mar 1843, d. 29 Jan 1923
Detrois, Alfred
Shapcott, Edward James  b. Sep 1852, d. 8 May 1915
Shapcott, Elizabeth Ann  b. 27 Apr 1851, d. 12 Jan 1944
Camberley
"Glenfeshie", St Mary's Rd
Dartan-Delecolle, Phyllis Bessie  b. 19 Oct 1910, d. 2 Feb 1999
Webb, Rebecca Eva  b. 5 Jun 1875, d. 4 Apr 1950
Camberwell
116 Coburg Rd
Parsons, Alice  b. 1858, d. Dec 1890
Shapcott, Edward James  b. Sep 1852, d. 8 May 1915
37 Cowan St
(?), Sarah  b. 1851
Brown, Adam  b. 4 Mar 1850
Brown, Mabel E  b. 1883
Brown, William H  b. 1880
Cheam
Starr, Thomas  b. c 1829
Chelsea
Marlborough House, Vicar St
McKay, Agnes  b. 1883
McKay, Jeanet  b. 1881
McKay, Richard  b. 1887
McKay, William  b. 1847
McKay, William  b. 1885
McKay, Williamina  b. 1882
Chertsey
Danielli, Christina Grace  b. 13 Oct 1918, d. Apr 2001
Clapham
49 Fentiman Rd
Meacock, Robert Thomas  b. 11 Nov 1838, d. 30 Nov 1906
73a Klea Avenue
Starr, Francis Joseph  b. 13 Nov 1866, d. 4 Feb 1931
9 Lynette Ave
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Clapham Rd
Shapcott, Elizabeth Ann  b. 27 Apr 1851, d. 12 Jan 1944
St Barnabas' Church
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Cranleigh
1 West Gables
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
16 Upfold Close
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
Church Lane
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
Webb, Rebecca Eva  b. 5 Jun 1875, d. 4 Apr 1950
Cranleigh Village Hospital
Dartan-Delecolle, Phyllis Bessie  b. 19 Oct 1910, d. 2 Feb 1999
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
The Common
Webb, Rebecca Eva  b. 5 Jun 1875, d. 4 Apr 1950
Croydon
12 Standford Rd
Gosling, Rebecca  b. 22 Jan 1848, d. 5 Jan 1927
Starr, Edward  b. 14 Feb 1872
Denmark Hill
Kings College Hospital
Villiers, Frederic  b. Jun 1851, d. 3 Apr 1922
East Horsley
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Manor Close
Starr, Agnes Barbara  b. 10 Jul 1905, d. 27 Jul 1936
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
St Martin's Church
Whitby, Robert Edward  b. 28 Mar 1904
Greenwich
Crocker, Jonathan  b. Apr 1802, d. Jun 1879
Guildford
Matthews, Barnet  b. Mar 1814
Matthews, Elisabeth  b. Jun 1845
Matthews, Joanna  b. Mar 1812
Matthews, Ruth  b. Mar 1855
Matthews, William  b. Nov 1824
Bicknells Barn, Artington
Matthews, John  b. 14 Oct 1787, d. 1860
Pellett, Leah  b. Dec 1779, d. 28 Jul 1857
Guildford Union Workhouse
Matthews, John  b. 14 Oct 1787, d. 1860
Holy Trinity
Matthews, John  b. 14 Oct 1787, d. 1860
Matthews, William  b. Nov 1824
Lower Park Farm, Artington
Matthews, John  b. 14 Oct 1787, d. 1860
Pellett, Leah  b. Dec 1779, d. 28 Jul 1857
North St
Pellett, Leah  b. Dec 1779, d. 28 Jul 1857
Yeates, Elizabeth
St Mary
Matthews, Ann  b. 12 May 1847
Matthews, Maria  b. 31 Oct 1802
Palmer, John
St Mary's Church
Pellett, Leah  b. Dec 1779, d. 28 Jul 1857
St Nicholas
Braby, Hepsibah
Matthews, Barnet  b. Mar 1814
Matthews, Caroline  b. 13 Oct 1844
Matthews, Henry  b. 2 Oct 1817
Matthews, Henry Solomon  b. 12 Apr 1840
Matthews, Joanna  b. Mar 1812
Hendon
Webb, Donald  b. Jun 1921, d. Dec 1940
Kennington
Adams, Eugene  b. 1869
153 Lower Kennington Lane
Lane, M
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
Whitby, William Edward  b. 1847, d. 26 Aug 1870
5 Guildford St, Upper Kennington Lane
50 Guildford Place, Kennington Lane
Bone, George Robert  b. 29 May 1866
Whitby, Louisa  b. Sep 1838
87 Kennington park Rd
Bone, George Robert  b. 1841, d. 24 Jul 1894
Bone, Rupert Lister  b. 12 Sep 1868
St Mark
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
St Mark's
Druvett, Elizabeth
Matthews, Barnet  b. Mar 1814
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Matthews, William  b. Nov 1824
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
The Parish Church
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Nye, Isaac  b. 1837
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
Whitby, Sarah Ann  b. 25 Dec 1836
Kingston
Starr, Amy  b. 1892
Lambeth
(?), Emily  b. 1853
Godfrey, Ethel  b. 1882
Godfrey, William S  b. 1880
Meacock, Edwin  b. 16 Jan 1878
Meacock, Emily  b. 14 Mar 1844
Richmond, James Henry Williamson
Villiers, Henry Richard  b. 1823, d. 4 Mar 1890
Whitby, Alice Louisa  b. 16 Jun 1880
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
Whitby, Frederick Alfred  b. Jun 1853, d. 29 Dec 1878
Whitby, George  b. 1 Jun 1877
Whitby, Henry Charles  b. Dec 1856, d. 28 Feb 1878
Whitby, Louisa  b. Sep 1838
Whitby, Robert  b. Sep 1872
Whitby, William Edward  b. 1847, d. 26 Aug 1870
13 Stockwell Park Rd
(?), Caroline  b. 1822
Villiers, Elizabeth  b. 1855
Villiers, Henry Richard  b. 1823, d. 4 Mar 1890
153 Lower Kennington Lane
Adams, Caroline Frances  b. 1837, d. Oct 1919
Meacock, Laura Ann Sarah Mary-Ann  b. 1849, d. 24 Mar 1888
Whitby, Alice Louisa  b. 16 Jun 1880
Whitby, George  b. 1 Jun 1877
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
Whitby, Robert  b. Sep 1872
153 Lower Kennington Rd
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Whitby, Frederick Alfred  b. Jun 1853, d. 29 Dec 1878
Whitby, Henry Charles  b. Dec 1856, d. 28 Feb 1878
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
391 Kennington Rd
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
393 Kennington Rd
49 Aytown Rd
(?), Emma  b. c 1858
Parker, Alice Mary  b. c 1881
Parker, Emma Maria Matilda  b. c 1880
Parker, John Elliot  b. c 1854
Parker, Nellie  b. c 1887
5 Triangle St
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
Whitby, Louisa  b. Sep 1838
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
Whitby, Sarah Ann  b. 25 Dec 1836
Whitby, William Edward  b. 1847, d. 26 Aug 1870
50 Guildford Place
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Nye, Isaac  b. 1837
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
Whitby, Frederick Alfred  b. Jun 1853, d. 29 Dec 1878
Whitby, Henry Charles  b. Dec 1856, d. 28 Feb 1878
Whitby, Louisa  b. Sep 1838
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
Whitby, Sarah Ann  b. 25 Dec 1836
Whitby, William Edward  b. 1847, d. 26 Aug 1870
82 Hercules Buildings
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Whitby, Robert  b. 18 Jul 1842, d. 1 Dec 1922
87 Kennington Rd
Adams, Eliza Thomasina  b. c 1843
Bone, George Robert  b. 1841, d. 24 Jul 1894
Bone, George Robert  b. 29 May 1866
Bone, Rupert Lister  b. 12 Sep 1868
Whitby, Louisa  b. Sep 1838
89 Fawnbrake Ave
Parbery, Phoebe E  b. 1873
Webb, George  b. 28 Feb 1867
Female Orphan Asylum
Shapcott, Julia  b. 17 Oct 1827
South Ville
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
Whitby, Louisa  b. Sep 1838
Whitby, Robert Holt Walmesley  b. 30 Jul 1803, d. 15 Jan 1877
Whitby, Sarah Ann  b. 25 Dec 1836
St Mary's, Princes Rd
Adams, Alexander John  b. 19 Oct 1809
Adams, Charles William  b. 1836
Tuck, Jasper
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
Whitby, Louisa  b. Sep 1838
Strand School
Whitby, Victor George  b. 30 May 1908, d. 22 Mar 1993
Lewisham
Clare, Emily Maria  b. 1863
Shapcott, Catherine Ellen  b. 25 May 1899, d. 21 Jul 1983
Shapcott, Edward James  b. Sep 1852, d. 8 May 1915
46 Elsinore Rd
Clare, Emily Maria  b. 1863
Shapcott, Catherine Ellen  b. 25 May 1899, d. 21 Jul 1983
56 Devonshire Rd
Crocker, Eliza  b. May 1833
Crocker, Emma  b. Apr 1828
Lewisham Workhouse
Shapcott, Edward James  b. Sep 1852, d. 8 May 1915
Somerset Villa, Honor Oak Pk
Mitcham
Starr, Arthur  b. 18 Nov 1883
Starr, Richard Edward  b. 1906, d. 21 Jun 1960
49 Melrose Ave, Streatham Rd
Gosling, Rebecca  b. 22 Jan 1848, d. 5 Jan 1927
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Whitby, Sydney Robert  b. 27 May 1906, d. 27 Apr 1936
Whitby, Victor George  b. 30 May 1908, d. 22 Mar 1993
94 Park Avenue, Streatham Rd
Starr, Richard Harry  b. 14 Apr 1879, d. poss 1962
99 Caithness Rd
Orrell, Gertrude Mary  b. 1876, d. Mar 1960
Starr, Edward  b. 14 Feb 1872
Starr, Richard Edward  b. 1906, d. 21 Jun 1960
Newington
Parkham
Peckham
Putney
2 Lawn Villas, Werter Rd
Delecolle, Louis Joseph  b. 3 Mar 1843, d. 29 Jan 1923
Dubord, Julie Marguerite  b. 1845, d. 26 Aug 1880
2 Lorne Villas, Werter Rd
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
Delecolle, Jules Louis William  b. 1873, d. 1886
Delecolle, Louis Joseph  b. 3 Mar 1843, d. 29 Jan 1923
Delecolle, Louise Julie Marie  b. 31 Jan 1876, d. 24 Mar 1893
Shapcott, Elizabeth Ann  b. 27 Apr 1851, d. 12 Jan 1944
Reigate
Somerlea Cottage, Somers Rd
Meacock, Alice  b. 21 Jan 1876
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Richmond
Padgett, Alan  b. Sep 1893
Padgett, Alfred John  b. 1869
Roehampton
Victoria Cottage
Delecolle, Louis Joseph  b. 3 Mar 1843, d. 29 Jan 1923
Delecolle, Louise Julie Marie  b. 31 Jan 1876, d. 24 Mar 1893
Rotherhithe
Gregorian Arms, 96 Jamaica Rd
Meacock, Edwin  b. 16 Jan 1878
South Lambeth
Villiers, Henry Richard  b. 1823, d. 4 Mar 1890
Southwark
Parsons, Alice  b. 1858, d. Dec 1890
Shapcott, Edward James  b. Sep 1852, d. 8 May 1915
138 High St
Adams, Charles William  b. 1836
Whitby, Amelia  b. 1 Apr 1841, d. 5 Aug 1875
5 Union Crescent
(?), Sarah  b. 1836
Gosling, Caroline Inez  b. 24 Mar 1857
Gosling, Thomas  b. 13 May 1836
Christchurch
Price, Sarah  b. 1814
Price, Thomas Silas  b. Jan 1791
White, Sarah  b. 1793
St Olave
Godfrey, James  b. 1860
St Giles Camberwell
4 Thomas Rd
Crocker, Jonathan  b. Jan 1782
St Mary's Newington
3 Walford Terrace
(?), Caroline  b. 1812
Adams, Alexander Adolphus  b. c 1840
Adams, Alexander John  b. 19 Oct 1809
Adams, Caroline Frances  b. 1837, d. Oct 1919
Adams, Eliza Thomasina  b. c 1843
Adams, Louis  b. c 1846
Stoke next Guildford
Balcheir, Sarah
Matthews, Anna Maria  b. 3 Dec 1843
Matthews, Archibald Irwin  b. 7 Dec 1862
Matthews, Barnet  b. Mar 1814
Matthews, Barnet  b. 6 Sep 1860
Matthews, Elisabeth  b. Jun 1845
Matthews, Harriott  b. 21 Mar 1858, d. 21 Mar 1858
Matthews, Henry  b. 2 Oct 1817
Matthews, James  b. 29 Aug 1854
Matthews, Joanna  b. Mar 1812
Matthews, John  b. 26 Feb 1804, d. 14 Dec 1845
Matthews, John  b. 29 Jul 1849, d. 27 Feb 1851
Matthews, Leah  b. 23 May 1847
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Matthews, Ruth  b. Mar 1855
Matthews, Solomon  b. 19 Jan 1821
Matthews, Thomas William  b. 3 Jul 1842
Palmer, Sarah  b. 15 Jan 1832
Parish Church
Matthews, Henry  b. 2 Oct 1817
Matthews, Louisa  b. 12 Jan 1816, d. 2 Mar 1895
Matthews, Solomon  b. 19 Jan 1821
St John the Evangelist
Matthews, John  b. 26 Feb 1804, d. 14 Dec 1845
Stoneleigh
327 Waverley Rd
Whitby, Sydney Robert  b. 27 May 1906, d. 27 Apr 1936
Whitby, Victor George  b. 30 May 1908, d. 22 Mar 1993
Streatham
138 Ribblesdale Rd
Starr, Arthur  b. 18 Nov 1883
46 Kingscourt Rd
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Whitby, Victor George  b. 30 May 1908, d. 22 Mar 1993
The Saint Ann Society Schools, Brixton Hill
Shapcott, Henry Septimus  b. 1829, d. b 1890
Thorns Flush, nr Cranleigh
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
Tooting
12 Trevelyan Rd
200 Crowborough Rd
Gosling, Rebecca  b. 22 Jan 1848, d. 5 Jan 1927
Garratt Lane
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
Walworth
Wandsworth
Delecolle, Jules Louis William  b. 1873, d. 1886
Delecolle, Louis Francis J  b. 1874, d. 1875
Murch, Genevieve Marjorie  b. 23 Nov 1903, d. 27 Jun 1964
Neale, Leonard James  b. Mar 1905, d. 13 Dec 1941
Orrell, Gertrude Mary  b. 1876, d. Mar 1960
Starr, Amy  b. 1892
Starr, Arthur  b. 18 Nov 1883
Starr, Edward  b. 14 Feb 1872
Starr, Ellen Rebecca  b. 24 May 1870, d. 12 Aug 1963
Starr, Francis Joseph  b. 13 Nov 1866, d. 4 Feb 1931
Swales, Thomas Gordon  b. Mar 1877
Wilkinson, Elizabeth  d. 1893 or 1894
32 Mysore Rd
Starr, Sydney Herbert  b. 27 Apr 1874, d. 10 May 1904
61a Huntsmoor Rd
Livett, Agnes Prudence  b. 1878
Starr, Agnes Barbara  b. 10 Jul 1905, d. 27 Jul 1936
Hardwick House, Heslop Rd
Dartan-Delecolle, Reginald Leon  b. 21 Sep 1881, d. 25 Nov 1966
Delecolle, Louis Joseph  b. 3 Mar 1843, d. 29 Jan 1923
Delecolle, Louise Julie Marie  b. 31 Jan 1876, d. 24 Mar 1893
Shapcott, Elizabeth Ann  b. 27 Apr 1851, d. 12 Jan 1944
Registry Office
Gosling, Rebecca  b. 22 Jan 1848, d. 5 Jan 1927
Livett, Agnes Prudence  b. 1878
Page, Agnes Ellen  b. Dec 1853
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Starr, Francis Joseph  b. 13 Nov 1866, d. 4 Feb 1931
Starr, Minnie Mackness  b. 5 Apr 1880, d. 25 Dec 1965
Starr, Sydney Herbert  b. 27 Apr 1874, d. 10 May 1904
Whitby, James  b. 8 Apr 1875, d. 23 Jan 1910
The Register Office
Cotter, Stella Frances  b. 21 Aug 1889, d. 1990
Ommaney, D E
Ommaney, G G
Webb, Ralph Archibald  b. 27 Aug 1891, d. 1964
Wandsworth Tooting
The Parish Church
Bearman, Maud Bertha  b. 1877
Starr, Arthur  b. 18 Nov 1883
Starr, Minnie Mackness  b. 5 Apr 1880, d. 25 Dec 1965
Starr, Richard Harry  b. 14 Apr 1879, d. poss 1962
Wanstead
8 Marlborough Rd
Bone, George Robert  b. 1841, d. 24 Jul 1894
Weybridge
Balcomb, Frederick Richard
Livett, Agnes Prudence  b. 1878
Starr, Agnes Barbara  b. 10 Jul 1905, d. 27 Jul 1936
Starr, Amy Sarah  b. 31 Mar 1876, d. 8 Mar 1962
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Brooklands Lane
Starr, Agnes Barbara  b. 10 Jul 1905, d. 27 Jul 1936
Monument Hill
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Woking
Oriental Rd
Whitby, James Francis  b. 24 Dec 1901, d. 6 Sep 1990
Sussex
Baigent, Mary  b. b 1757
Matthews, William  b. b 1752
Puttock, Ann  b. b 1747
Smith, Mary  b. b 1708
Brighton
(?), Matilda  b. 1837
Swales, William  b. 1834, d. b 1902
9 Clifton St
Meacock, Edwin  b. 16 Jan 1878
Cocking
Baigent, Mary  b. b 1757
Matthews, Henry  b. Apr 1773
Matthews, Maria  b. Dec 1774
Matthews, William  b. b 1752
Matthews, William  b. Jun 1776, d. Nov 1787
Cuckfield
Cayzer, Arthur Edward B  b. 1 Oct 1878, d. 22 Jun 1909
Durrington
Worthing Cemetary
Murch, Genevieve Marjorie  b. 23 Nov 1903, d. 27 Jun 1964
Murch, Lewis Joseph  b. Jun 1872, d. 20 Jan 1942
Starr, Ellen Rebecca  b. 24 May 1870, d. 12 Aug 1963
Horsham
Nuthurst
Cayzer, Herbert Robin (Lord Rotherwick)  b. 28 Jul 1881, d. 16 Mar 1958
Itchingfield
Pellatt, Francis  b. 1699, d. Feb 1780
Pellatt, Keturah  b. Jun 1736
Pellatt, Mary  b. Jan 1723
Pellatt, Samuell  b. Jun 1730
Pellatt, Sarah  b. Feb 1727
Pellett, Francis  b. 2 Feb 1738
Itchingfiield
Pellatt, Francis  b. 1699, d. Feb 1780
Smith, Mary  b. b 1708
Kirdford
Matthews, John  b. 14 Oct 1787, d. 1860
Nuthurst
Pellatt, Francis  b. 1699, d. Feb 1780
Rudgwick
Matthews, John  b. 14 Oct 1787, d. 1860
Matthews, Sarah  b. 19 Mar 1809
Selham
Matthews, Charles  b. Mar 1783
Matthews, Charlotte  b. Apr 1787
Matthews, Hanner  b. Jan 1785
Matthews, Jane  b. Feb 1778
Matthews, John  b. Aug 1781, d. Nov 1787
Matthews, Thomas  b. Aug 1789
Matthews, William  b. Jun 1776, d. Nov 1787
Shipley
Matthews, John  b. 14 Oct 1787, d. 1860
Shoreham-by-sea
Williams, William Wells  d. 1 Aug 1926
Wisborough Green
Matthews, John  b. 26 Feb 1804, d. 14 Dec 1845
Matthews, Maria  b. 31 Oct 1802
Pellett, Ann  b. 1762
Pellett, Elizabeth  b. 1769
Pellett, Fanny  b. Mar 1775
Pellett, Francis  b. 2 Feb 1738
Pellett, Francis  b. 1766
Pellett, Leah  b. Dec 1779, d. 28 Jul 1857
Pellett, Maria  b. 1787
Pellett, Mary  b. 1771
Pellett, Rachael  b. Dec 1779
Pellett, Sarah  b. 1773
Puttock, Ann  b. b 1747