SRY
Camberwell
135 Denmark Road
3 Station Terrace
Walters, Caroline b. 1842, d. 1898
Chertsey
Silverlands House
Clapham
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, John Wood Winter b. 1892, d. 1969
Chamberlain, May b. 1891
Chamberlain, John Wood Winter b. 1892, d. 1969
Chamberlain, May b. 1891
Holy Trinity Church
Chamberlain, George Harry b. 1864, d. 1947
Chamberlain, William b. 1839, d. 1918
Chamberlain, William Grundy b. 1866
Parrott, Lucie Ellen Gilbert b. 1861, d. 1944
Woods, Florence b. between 1872 and 1873
Chamberlain, William b. 1839, d. 1918
Chamberlain, William Grundy b. 1866
Parrott, Lucie Ellen Gilbert b. 1861, d. 1944
Woods, Florence b. between 1872 and 1873
Holy Trinity Lambeth
Croydon
76 Waddon Road
1901 UK Census
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, William Grundy b. 1866
Chamberlain, Winifred Harriet b. 1896
Woods, Florence b. between 1872 and 1873
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, William Grundy b. 1866
Chamberlain, Winifred Harriet b. 1896
Woods, Florence b. between 1872 and 1873
London Road Wesleyan Church
Egham
White Orchard, Tite Hill
Ewell
Dickinson, Walter Edward b. 1868, d. 1871
Ewell St, Mary
Dickinson, Walter Edward b. 1868, d. 1871
Frimley
Frimley Green
Adams, Francis Percy b. 1887, d. 1980
Park View
Hampstead
Steer, Harriett Emma b. 1876
Hook
The Parish Church
Kingston-on-Thames
Victoria Hospital, Coombe Road
Mortlake
38 Lewin Road
Newington
Holy Trinity
Richmond, Henrietta Mary b. 1835, d. 1913
Newington St. Mary
Peckham
St. Mary Magdalene
Reigate
Reigate Hospital
Hooper, Edith Annie b. 1915, d. 2009
South Croyden
The Dell, Coombe Road
1911 UK Census
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, William Grundy b. 1866
Woods, Florence b. between 1872 and 1873
Chamberlain, Dorothy Muriel b. 1897
Chamberlain, William Grundy b. 1866
Woods, Florence b. between 1872 and 1873
Stockwell Green
Chamberlain, Winifred Harriet b. 1896
St. Andrew
Chamberlain, Winifred Harriet b. 1896
Streatham
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Dickinson, Reginald Ernest b. 1908
Dickinson, Susan Annie b. 1885, d. 1955
Dickinson, William Henry b. 1870, d. 1871
Grout, Emily Amelia b. 1874
Horsley, Mary Ward b. 1910, d. 1987
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Dickinson, Reginald Ernest b. 1908
Dickinson, Susan Annie b. 1885, d. 1955
Dickinson, William Henry b. 1870, d. 1871
Grout, Emily Amelia b. 1874
Horsley, Mary Ward b. 1910, d. 1987
104 Sunny Hill Road
106 Sunny Hill Road
1911 UK Census
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Espin b. 1842, d. 1916
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Espin b. 1842, d. 1916
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
106 Sunnyhill Road
17 Sunny Hill
1901 UK Census
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
17 Sunny Hill Road
1911 UK Census
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Reginald Ernest b. 1908
Steer, Harriett Emma b. 1876
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Reginald Ernest b. 1908
Steer, Harriett Emma b. 1876
17 Sunnyhill Road
Dickinson, Ernest b. 1877, d. 1921
26 Conyers Road
3 Birkbeck Cottage, Birkbeck Street
1871 UK Census
Dickinson, Espin b. 1842, d. 1916
Dickinson, Walter Edward b. 1868, d. 1871
Dickinson, William Henry b. 1870, d. 1871
Farr, Harriett b. 1848, d. 1911
Dickinson, Espin b. 1842, d. 1916
Dickinson, Walter Edward b. 1868, d. 1871
Dickinson, William Henry b. 1870, d. 1871
Farr, Harriett b. 1848, d. 1911
5 Park View Villas, Sunny Hill
1881 UK Census
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Farr, Harriett b. 1848, d. 1911
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Farr, Harriett b. 1848, d. 1911
54 Sunny Hill
1891 UK Census
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, Espin b. 1842, d. 1916
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Farr, Harriett b. 1848, d. 1911
St. Leonards
Dickinson, Catherine Ellen b. 1878, d. 1934
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Dickinson, Susan Annie b. 1885, d. 1955
Dickinson, Edith b. 1887
Dickinson, Ernest b. 1877, d. 1921
Dickinson, George Henry b. 1874, d. 1921
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Joseph Espin b. 1872, d. 1942
Dickinson, Susan Annie b. 1885, d. 1955
Upper Norwood
The Royal Normal College for the Blind, Church Road and Westow Street
Upper Tooting, Wandsworth
Holy Trinity Church
Wallington
28 Brambledown Road
Walton-on-Thames
301 Kershaw Road
Wandsworth
Lloyd, Thomas b. 1846
22 Fenton Cottage
1881 UK Census
Dickinson, Charlotte b. 1848, d. 1899
Lloyd, Ada b. 1877
Lloyd, Thomas b. 1846
Lloyd, Thomas Pointer b. 1874
Lloyd, Walter b. 1880
Dickinson, Charlotte b. 1848, d. 1899
Lloyd, Ada b. 1877
Lloyd, Thomas b. 1846
Lloyd, Thomas Pointer b. 1874
Lloyd, Walter b. 1880
4 Garrett Lane
1891 UK Census
Dickinson, Charlotte b. 1848, d. 1899
Lloyd, Ada b. 1877
Lloyd, John H. b. 1886
Lloyd, Lilian b. 1884
Lloyd, Thomas Pointer b. 1874
Lloyd, Walter b. 1880
Dickinson, Charlotte b. 1848, d. 1899
Lloyd, Ada b. 1877
Lloyd, John H. b. 1886
Lloyd, Lilian b. 1884
Lloyd, Thomas Pointer b. 1874
Lloyd, Walter b. 1880
Parish Church of St. Ann
Woodmansterne
9 Pine Walk
Parrott, Lucie Ellen Gilbert b. 1861, d. 1944
SSX
Battle
Marl Pits, Ninfield
The Kennels, Catsfield
Brighton
Schilling, Frederick William b. 1876
Hotel Metropole
Burgess Hill
St. George's Retreat
Shipstone, Edith Mary b. 1877, d. 1951
Chichester
1 Funtington Lodge
Maude, Peggy May b. 1921, d. 2009
1 Funtington Lodge, Funtington
Maude, Peggy May b. 1921, d. 2009
Funtington Lodge
Maude, Peggy May b. 1921, d. 2009
Eastbourne
49 Cavendish Avenue
1939 UK Register
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Ridler, John Richard b. 1878, d. 1944
Dickinson, Harriet Alice b. 1875, d. 1968
Dickinson, Jessie b. 1880, d. 1956
Dickinson, Susan Annie b. 1885, d. 1955
Ridler, John Richard b. 1878, d. 1944
St. Christopher's School, Denton Road
Hove
Skelton, Rosina Victoria b. 1897, d. 1980
Lewes
Saint John Street
1871 UK Census
Harbutt, John Walter b. 1842, d. 1893
Harbutt, Mary Annie b. 1866, d. 1946
Walters, Caroline b. 1842, d. 1898
Harbutt, John Walter b. 1842, d. 1893
Harbutt, Mary Annie b. 1866, d. 1946
Walters, Caroline b. 1842, d. 1898
Marks Cross
The Parish church of St. Marks
Shipstone, Lucy Margaret b. 1909, d. 1912
Midhurst
Rudkin, Henry Richmond b. 1858, d. 1928
North Street, Langford House
The Parish Church
Rudkin, Annie Maria Minerva b. 1868, d. 1960
Rudkin, Henry Richmond b. 1858, d. 1928
Slowe, Frank Albert b. 1872, d. 1951
Rudkin, Henry Richmond b. 1858, d. 1928
Slowe, Frank Albert b. 1872, d. 1951
Nuthurst
Bingham, Olive b. 1881, d. 1961
Cornwell, Charles b. 1898
Cornwell, Edward George b. 1908
Cornwell, Ronald Hugh b. 1903
Cornwell, Winnifred Lucy b. 1900
Cornwell, Charles b. 1898
Cornwell, Edward George b. 1908
Cornwell, Ronald Hugh b. 1903
Cornwell, Winnifred Lucy b. 1900
Nuthurst Lodge Cottage
1881 UK Census
Bingham, Annie Maria b. 1872
Bingham, Charles b. 1869
Bingham, Charlotte b. 1867, d. 1942
Bingham, Edward Ward b. 1874
Bingham, George b. 1838, d. 1926
Bingham, Lucy Ellen b. 1875
Bingham, Mary Elizabeth b. 1865
Bingham, Samuel John b. 1871
Bingham, William George b. 1864
Ward, Ann Sudbury b. 1836, d. 1919
Bingham, Annie Maria b. 1872
Bingham, Charles b. 1869
Bingham, Charlotte b. 1867, d. 1942
Bingham, Edward Ward b. 1874
Bingham, George b. 1838, d. 1926
Bingham, Lucy Ellen b. 1875
Bingham, Mary Elizabeth b. 1865
Bingham, Samuel John b. 1871
Bingham, William George b. 1864
Ward, Ann Sudbury b. 1836, d. 1919
Ringmer
Elm Court Cottage
Ridler, John Richard b. 1878, d. 1944
Rottingdean
St. Edmunds, Steyning Road
Cattle, Phyllis Helen b. 1891, d. 1942
Sussex
Shipstone, James Hugh Gordon b. 1882, d. 1944
Waldron
School House
Waldron Street
1901 UK Census
Bannister, Arthur Hugh b. 1895
Bannister, Ella Margaret b. 1882
Bannister, John b. 1854
Cave, Martha b. 1856, d. 1929
Bannister, Arthur Hugh b. 1895
Bannister, Ella Margaret b. 1882
Bannister, John b. 1854
Cave, Martha b. 1856, d. 1929
Wartling Hill
Walters, Caroline b. 1842, d. 1898
STS
Weaver, Thomas b. 1865
Biddulph
The Golden Lion
1911 UK Census
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Blythe Bridge
Mostyn Villa, Uttoxeter Road
Leivers, Hanford b. 1883, d. 1938
Brewood
Brewood Union Workhouse
Burslem
Fowler, Gertrude Jennie b. 1881, d. 1901
186 Waterloo Road
1881 UK Census
Fowler, Frances Mary Shipstone b. 1874, d. 1950
Fowler, Gertrude Jennie b. 1881, d. 1901
Fowler, James Calvert b. 1844, d. 1889
Fowler, Margaret Annie b. 1877, d. 1958
Shipstone, Jane b. 1847, d. 1901
Fowler, Frances Mary Shipstone b. 1874, d. 1950
Fowler, Gertrude Jennie b. 1881, d. 1901
Fowler, James Calvert b. 1844, d. 1889
Fowler, Margaret Annie b. 1877, d. 1958
Shipstone, Jane b. 1847, d. 1901
Draycott
Marsh Bungalow, Uttoxeter Road
Leivers, Robert Hanford b. 1914, d. 1964
Eccleshall
Eccleshall Holy Trinity
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Walk Mill
1901 UK Census
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Handsworth
20 Queen's Hd Road
27 Clarence Road
Hanley
Turner, Martha b. 1863, d. 1949
138+140 High Street
1901 UK Census
Leivers, Ernest b. between 1884 and 1885
Leivers, George b. 1856, d. 1903
Leivers, George b. between 1890 and 1891
Leivers, Hetty b. 1882
Leivers, Thomas b. 1881
Shipstone, Elizabeth Anne b. 1860, d. 1924
Leivers, Ernest b. between 1884 and 1885
Leivers, George b. 1856, d. 1903
Leivers, George b. between 1890 and 1891
Leivers, Hetty b. 1882
Leivers, Thomas b. 1881
Shipstone, Elizabeth Anne b. 1860, d. 1924
The Golden Lion, 1+3 York Street
Hanley, Stoke-in-Trent
138+140 High Street + 2 Greville Street
1911 UK Census
Glover, Frances
Leivers, Ernest b. between 1884 and 1885
Leivers, George b. between 1890 and 1891
Leivers, Hetty b. 1882
Shipstone, Elizabeth Anne b. 1860, d. 1924
Glover, Frances
Leivers, Ernest b. between 1884 and 1885
Leivers, George b. between 1890 and 1891
Leivers, Hetty b. 1882
Shipstone, Elizabeth Anne b. 1860, d. 1924
Hednesford
Thompson, Florence b. 1890, d. 1924
Kidsgrove
23 Brewhouse Bank
Habberley, Edward b. between 1859 and 1861, d. 1927
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Shipston, Fanny b. 1866, d. 1930
Leek
1 Duke Street
Litchfield
St. Giles Hospice
Lines, Harold b. 1929, d. 1994
Longton
141 Millfield Road
1901 UK Census
Bingham, Rebecca b. 1843
Hales, Ada b. 1884
Hales, James b. between 1859 and 1860
Phelps, Charles b. between 1882 and 1883
Bingham, Rebecca b. 1843
Hales, Ada b. 1884
Hales, James b. between 1859 and 1860
Phelps, Charles b. between 1882 and 1883
56 Stafford Street
1921 UK Census
Carlin, Hannah b. 1886, d. 1970
Leivers, Christopher Thomas Hanford b. 1911, d. 1989
Leivers, Hanford b. 1883, d. 1938
Leivers, Robert Hanford b. 1914, d. 1964
Carlin, Hannah b. 1886, d. 1970
Leivers, Christopher Thomas Hanford b. 1911, d. 1989
Leivers, Hanford b. 1883, d. 1938
Leivers, Robert Hanford b. 1914, d. 1964
Manchester
Hooper, Thomas b. between 1882 and 1883
Norma Cot
Moore, James b. 1899
Rushall
46 North Street
Sedgley
Smallthorne
Parish Church of St. Saviour
Stafford
Brewood
Lloyd, Cyril David b. 1885, d. 1957
Stafford General Hospital
Rutherford, Archie Albert b. 1918, d. 1995
Stoke on Trent
Westfield Lodge Residential Home
Salmon, Dorothy I L b. 1909, d. 2005
Stoke-on-Trent
175 Uttoxeter Road, Longton
1911 UK Census
Clifton, Albert Edward b. 1874
Clifton, Edith Garfield b. between 1902 and 1903
Clifton, John Hawley b. 1900
Hawley, Elizabeth b. 1867
Clifton, Albert Edward b. 1874
Clifton, Edith Garfield b. between 1902 and 1903
Clifton, John Hawley b. 1900
Hawley, Elizabeth b. 1867
42 Havelock Place
54+56 Stafford Street
1939 UK Register
Leivers, Christopher Thomas Hanford b. 1911, d. 1989
Salmon, Dorothy I L b. 1909, d. 2005
Leivers, Christopher Thomas Hanford b. 1911, d. 1989
Salmon, Dorothy I L b. 1909, d. 2005
North Staffordshire Royal Infirmary, Hartshill
Stone
"Mostyn", Uttoxeter Road
Tamworth
Hatton, Thomas b. 1845, d. 1907
Uttoxeter
Bircumshaw, Maud b. 1882, d. 1922
The Register Office
Bircumshaw, Maud b. 1882, d. 1922
Walsall
47 Upper Forster Street
Walsall Wood
Upton, Henry b. 1886, d. 1965
Wednesbury
Powell, Edith Sarah b. 1882
West Bromwich
Hartle, Thomas b. 1798
Hooper, Edith May b. 1882
Hooper, Maud b. 1892
Hooper, Samuel Charles b. 1883, d. 1956
Hooper, Sarah Ann b. 1891, d. 1905
Kendrick, Albert b. 1874
Smith, Elizabeth b. between 1858 and 1859, d. 1889
Starkey, John b. 1896, d. before 1939
Hooper, Edith May b. 1882
Hooper, Maud b. 1892
Hooper, Samuel Charles b. 1883, d. 1956
Hooper, Sarah Ann b. 1891, d. 1905
Kendrick, Albert b. 1874
Smith, Elizabeth b. between 1858 and 1859, d. 1889
Starkey, John b. 1896, d. before 1939
115c New St, Harvills Hawthorne
1901 UK Census
Holmes, Sarah Ann b. between 1855 and 1856, d. 1909
Hooper, Job b. 1857, d. 1926
Hooper, Maud b. 1892
Hooper, Samuel Charles b. 1883, d. 1956
Hooper, Sarah Ann b. 1891, d. 1905
Holmes, Sarah Ann b. between 1855 and 1856, d. 1909
Hooper, Job b. 1857, d. 1926
Hooper, Maud b. 1892
Hooper, Samuel Charles b. 1883, d. 1956
Hooper, Sarah Ann b. 1891, d. 1905
12 e Lyng Lane
15 Crab Mill Bdg?
44 Hill Top
1891 UK Census
Holmes, Sarah Ann b. between 1855 and 1856, d. 1909
Hooper, Edith May b. 1882
Hooper, Job b. 1857, d. 1926
Hooper, Sarah Ann b. 1891, d. 1905
Hooper, Thomas b. between 1882 and 1883
Kendrick, Albert b. 1874
Holmes, Sarah Ann b. between 1855 and 1856, d. 1909
Hooper, Edith May b. 1882
Hooper, Job b. 1857, d. 1926
Hooper, Sarah Ann b. 1891, d. 1905
Hooper, Thomas b. between 1882 and 1883
Kendrick, Albert b. 1874
50 High Street, Hill Top
1911 UK Census
Hooper, Job b. 1857, d. 1926
Hooper, Norman C b. 1910
Hooper, Samuel Charles b. 1883, d. 1956
Powell, Edith Sarah b. 1882
Hooper, Job b. 1857, d. 1926
Hooper, Norman C b. 1910
Hooper, Samuel Charles b. 1883, d. 1956
Powell, Edith Sarah b. 1882
50 Hill Top
1921 UK Census
Hooper, Norman C b. 1910
Hooper, Samuel Charles b. 1883, d. 1956
Powell, Edith Sarah b. 1882
Hooper, Norman C b. 1910
Hooper, Samuel Charles b. 1883, d. 1956
Powell, Edith Sarah b. 1882
56 Oak Lane
Bridge End
Hartle, John b. 1794
Hill Top
1881 UK Census
Hooper, Job b. 1857, d. 1926
Hooper, Norman C b. 1910
Smith, Elizabeth b. between 1858 and 1859, d. 1889
Hooper, Job b. 1857, d. 1926
Hooper, Norman C b. 1910
Smith, Elizabeth b. between 1858 and 1859, d. 1889
St Paul's
Wolverhampton
130 Park Street South
76 Goldthorn Hill
1921 UK Census
Chamberlain, Cyril b. 1909, d. 1985
Chamberlain, Harold Leslie b. 1901, d. 1974
Chamberlain, Thomas b. 1867, d. 1933
Rowbottom, Amy b. 1871, d. 1941
Chamberlain, Cyril b. 1909, d. 1985
Chamberlain, Harold Leslie b. 1901, d. 1974
Chamberlain, Thomas b. 1867, d. 1933
Rowbottom, Amy b. 1871, d. 1941
Lynton, Goldthorpe Hill
1911 UK Census
Chamberlain, Cyril b. 1909, d. 1985
Chamberlain, Harold Leslie b. 1901, d. 1974
Chamberlain, Thomas b. 1867, d. 1933
Rowbottom, Amy b. 1871, d. 1941
Chamberlain, Cyril b. 1909, d. 1985
Chamberlain, Harold Leslie b. 1901, d. 1974
Chamberlain, Thomas b. 1867, d. 1933
Rowbottom, Amy b. 1871, d. 1941
Sweden
The North Sea
Hastings, Charles b. 1890, d. 1914
Transvaal (South Africa)
Boschbult
Farm at
Bingham, Walter b. 1876, d. 1902
Turkey
Galipoli Peninsular
Stone no 6, Helles Memorial
Shipstone, Albert Victor b. 1897, d. 1915
Gallipoli Peninsular
Maltby, Walter b. 1898, d. 1973
Gallipolli
Harrop, Harry b. 1893, d. 1916
Imbros
Harrop, Harry b. 1893, d. 1916
USA
Beauchamp, Emily b. 1850, d. 1925
Green, George Wharton b. 1889, d. 1973
Shipstone, Frances Elizabeth b. 1876
Green, George Wharton b. 1889, d. 1973
Shipstone, Frances Elizabeth b. 1876
CA
Taylor, John Shipstone b. 1905
Los Angeles
250 Chenginpin, Oceanside Township
1940 US Census
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Douglas Ave, El Monte Township
1920 US Census
Beauchamp, Emily b. 1850, d. 1925
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Taylor, Margaret Ellen Thelma b. 1911
Beauchamp, Emily b. 1850, d. 1925
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Taylor, Margaret Ellen Thelma b. 1911
Overland, Los Angeles City
Orange County
Laguna Beach Township
1930 US Census
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
San Diego
92024 Encinitas
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
San Francisco
Francis, J. Elizabeth Marguerite b. 1914, d. 1973
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Taylor, Margaret Ellen Thelma b. 1911
Shipstone, Margaret Emily Beauchamp b. 1879, d. 1979
Taylor, Francis Edward b. 1876, d. 1945
Taylor, John Shipstone b. 1905
Taylor, Margaret Ellen Thelma b. 1911