GBR
West Northamptonshire
Northampton
Billing Road - St Andrew's Hospital for Mental Diseases
Sherring, Fanny  b. c 1863, d. Jun 1920
St Mary's Street 25
Hann, David William  b. 30 Jan 1870, d. 20 Dec 1946
Northampton R D
Brandom, Gwendoline Margaret  b. 7 Jul 1911, d. Nov 1995
Emery, Frederick Arthur Tom  b. 10 Feb 1896, d. Mar 1977
Hann, Hilda Mary  b. 30 Nov 1918, d. Jan 2005
Hibberd, Mabel Louisa  b. Mar 1903, d. Jun 1963
Preston Capes
Bolt, Hermon Tozer  b. Mar 1891
Warkworth
Boss, Elizabeth  b. c 1822, d. Mar 1894
Causeway 11
Boss, Elizabeth  b. c 1822, d. Mar 1894
Dean, Alfred James  b. Mar 1866
Dean, Edward  b. Sep 1850
Dean, John Henry  b. Dec 1869
Dean, Rosa Maria  b. Jun 1861
Dean, William  b. c 1822, d. Dec 1898
Causeway 113
Boss, Elizabeth  b. c 1822, d. Mar 1894
Dean, William  b. c 1822, d. Dec 1898
Whilton
Tod, Henry Wilkie  b. c 1892, d. Sep 1965
Woodford Halse
West Sussex
Catchlove, Edmund  b. c 1727, d. b 12 Dec 1809
Mighell Botting, Charles Guy  b. Mar 1898, d. Sep 1966
Unknown, Sally  b. 1796, d. b 31 Dec 1843
Aldingbourne
Level Mare Lane 'The Nest'
Adcock, Letitia Mabel  b. 12 Oct 1879, d. 7 May 1966
Aldsworth
Catchlove, Sarah  b. 11 Jan 1797
Catchlove, William  b. c 1784
Catchlove, William  b. c 1801
Aldsworth?
Catchlove, William  b. c 1801
Alford
Tokens Cottage
Hand, Frederick George  b. 25 Dec 1858, d. 22 Oct 1941
Wheatley, Maria  b. Sep 1864, d. 23 Dec 1937
Arundel
Dewdney, Peter Wells  b. Sep 1851, d. Mar 1884
Wilkinson, Alfred Ernest  b. Jun 1874
Wilkinson, Emily Agnes  b. 29 Jul 1872, d. 28 May 1960
Tarrant Street
Tribbeck, Emma  b. Sep 1845
Wilkinson, Alfred Ernest  b. Jun 1874
Wilkinson, Emily Agnes  b. 29 Jul 1872, d. 28 May 1960
Wilkinson, William  b. Mar 1847
Billingshurst
Catchlove, Beatrice Mary Florence  b. 27 Apr 1901, d. 12 Dec 1987
Catchlove, George Frederick  b. 28 Aug 1903, d. 9 Dec 1979
Catchlove, Thomas Albert  b. 15 Nov 1904, d. Feb 1984
Catchlove, Winifred Grace  b. 25 Mar 1906, d. 24 Sep 1969
Billingshurst County Prmary School
Catchlove, Ernest Edward  b. 17 Aug 1894, d. 17 Jul 1916
Catchlove, Reginald Frederick  b. 10 Jan 1896, d. Mar 1962
Rowner
Catchlove, Arthur Edward  b. 21 Jul 1861, d. Sep 1930
Catchlove, Ernest Edward  b. 17 Aug 1894, d. 17 Jul 1916
Frost, Agnes  b. c 1865, d. Sep 1947
Bognor Regis
Collins, John Thomas  b. c 1847, d. Sep 1909
Collins, Louisa Harriet  b. Dec 1876, d. Mar 1918
Collins, Reginald John  b. Jan 1881
Collins, William Arthur  b. Sep 1874, d. Jun 1951
Eldridge, James Joseph Pascoe  b. Sep 1883
Eldridge, Laura Louisa Kate  b. Mar 1908
Hawthorn Road
Kerslake, Percy Charles (Rev) BA  b. Jun 1887, d. 18 Jul 1960
Hothampton - High Street (94)
Hanger, Louisa Jane  b. 19 Nov 1842
Slaney, Joseph  b. c 1833
Waterloo Square 15
Collins, William George  b. Jun 1897
Hanger, Laura Emily  b. Dec 1855, d. Mar 1918
Hanger, Louisa Jane  b. 19 Nov 1842
Stallard, Jessie Revening  b. Sep 1876, d. Jun 1948
West Street - Portland House
Hanger, Kate Fanny  b. Mar 1875, d. Jun 1964
Hanger, Louisa Jane  b. 19 Nov 1842
Slaney, Joseph  b. c 1833
West Street 43
Collins, John Thomas  b. c 1847, d. Sep 1909
Collins, Louisa Harriet  b. Dec 1876, d. Mar 1918
Collins, Reginald John  b. Jan 1881
Collins, William Arthur  b. Sep 1874, d. Jun 1951
Hanger, Laura Emily  b. Dec 1855, d. Mar 1918
Bosham
Old Park
Catchlove, William  b. 14 Dec 1856, d. Mar 1914
Broadwater
Marine Parade 87
Spagnoletti, Hylton Charles Ernest  b. Jun 1871, d. 30 Apr 1951
Burgess Hill
Young, Alfred George  b. Mar 1877, d. Jun 1910
St Peter's Road 15
Floyd, Leslie  b. 16 May 1913, d. 26 Mar 1986
Carrington
Catchlove, Thomas  b. 18 Jan 1767
Chichester
Catchlove, Charles  b. 29 Nov 1798, d. b 6 Dec 1798
Catchlove, Edwin  b. 1837
Catchlove, George  b. 28 May 1769, d. b 21 Mar 1838
Catchlove, James  b. Oct 1841, d. b 12 Dec 1846
Catchlove, Matthew  b. c 1789
Catchlove, Sarah  b. 11 Jan 1797
Gready, Elizabeth  b. c 1850
Ilett, Fred  b. Mar 1884, d. bt 7 Feb 1960 - 8 Feb 1960
Jeffs, Shelagh  b. 10 Sep 1919, d. Jun 1993
Lloyd, Glenn Kenneth Norman  b. 24 Apr 1923, d. 13 Oct 2005
Slaney, Joseph  b. c 1833
Unknown, Ann  b. c 1808, d. 7 Jan 1901
Upperton, Grace Mary Clark  b. Mar 1886, d. 17 May 1957
Warry, Mary Ann Elizabeth  b. Jun 1857, d. Sep 1904
Youatt, Elizabeth Frances  b. 1770, d. 1813
All Saints Church
Pine, William Hann  b. 3 Apr 1777, d. Dec 1851
Youatt, Elizabeth Frances  b. 1770, d. 1813
All Saints' Church
Broyle Road 55
Madgwick, Arthur  b. Dec 1861, d. Sep 1938
Caledonian Road - Offord Terrace 1
Aplin, Susan  b. Dec 1854, d. 3 Mar 1933
Ilett, Amy Gertrude  b. 27 Nov 1878, d. 17 Jul 1956
Ilett, Fred  b. Mar 1884, d. bt 7 Feb 1960 - 8 Feb 1960
Ilett, John  b. Dec 1853, d. Mar 1939
George Street
Catchlove, Edmund  b. 12 Aug 1787, d. bt 30 Mar 1851 - 7 Apr 1861
Catchlove, William  b. 5 Dec 1837, d. b 5 Sep 1868
Unknown, Sally  b. 1796, d. b 31 Dec 1843
George Street (87)
Catchlove, Edmund  b. 12 Aug 1787, d. bt 30 Mar 1851 - 7 Apr 1861
Catchlove, William  b. 5 Dec 1837, d. b 5 Sep 1868
George Street 24
Grove Road 94
Aplin, Susan  b. Dec 1854, d. 3 Mar 1933
Ilett, John  b. Dec 1853, d. Mar 1939
High Street
Catchlove, James  b. Oct 1841, d. b 12 Dec 1846
Little London 10
Upperton, Grace Mary Clark  b. Mar 1886, d. 17 May 1957
Little London 13
Upperton, Grace Mary Clark  b. Mar 1886, d. 17 May 1957
Orchard Street
Catchlove, Edmund  b. 12 Aug 1787, d. bt 30 Mar 1851 - 7 Apr 1861
Presbyterian Church
Catchlove, Sarah  b. 11 Jan 1797
Priory Road (61)
Catchlove, Edmund  b. 1829, d. Mar 1907
St Andrew's Church
Catchlove, Charles  b. 29 Nov 1798, d. b 6 Dec 1798
Catchlove, Charlotte  b. 27 Dec 1800
Catchlove, John  b. 29 Nov 1798
St Martin's parish
Catchlove, George  b. 28 May 1769, d. b 21 Mar 1838
St Pancras Church
Catchlove, George  b. 28 May 1769, d. b 21 Mar 1838
Newell, Elizabeth  b. c 1777, d. 18 Sep 1834
St Paul's Church
Catchlove, James  b. Oct 1841, d. b 12 Dec 1846
St Peter the Great
Catchlove, Matthew  b. c 1723, d. 14 Apr 1813
Simms, Anne  b. c 1723, d. 30 Jan 1775
St Peter the Great Church
Brooks, William
Cannec, Sarah  b. c 1766
Catchlove, Charlotte  b. 20 Jul 1771
Catchlove, Edmund  b. c 1793, d. b 11 Sep 1864
Catchlove, Edmund  b. 1807
Catchlove, Martha  b. 20 Feb 1801
Catchlove, Sophia  b. 26 Jan 1798
Catchlove, Thomas  b. 18 Jan 1767
Catchlove, William  b. 5 Dec 1837, d. b 5 Sep 1868
Coleman, Jane  b. c 1809
Perham, Mary  b. c 1798, d. b 29 Mar 1863
Unknown, Sally  b. 1796, d. b 31 Dec 1843
Subdeanery parish
Catchlove, Edmund  b. 12 Aug 1787, d. bt 30 Mar 1851 - 7 Apr 1861
West Sussex County Asylum
Collins, Louisa Harriet  b. Dec 1876, d. Mar 1918
Whyke Lane 84
Aplin, Susan  b. Dec 1854, d. 3 Mar 1933
Ilett, John  b. Dec 1853, d. Mar 1939
Chichester R D
Adcock, Letitia Mabel  b. 12 Oct 1879, d. 7 May 1966
Aylwin, Joseph Cecil  b. 22 Jul 1886, d. Jun 1969
Bendelow, Dorothy G M  b. 28 Oct 1910
Betts, Ivy Doreen  b. 9 Apr 1901, d. Jun 1977
Carrdus, Kenneth Alfred  b. 30 Mar 1918, d. May 1989
Chambers, Harry Thompson  b. 19 Sep 1895, d. Feb 1986
Collins, John Thomas  b. c 1847, d. Sep 1909
Foreman, Leslie Gordon  b. 5 Jan 1912, d. Mar 1990
Hanger, Laura Emily  b. Dec 1855, d. Mar 1918
Hann, Reginald Conway  b. Sep 1913, d. 5 Jun 2009
Hilton, Stanley
Isaac, Maurice Reginald  b. 19 Jan 1903, d. 5 May 1991
Jinman, Douglas George  b. Mar 1886, d. Sep 1953
Joy, Ernest Samuel  b. 14 Aug 1877, d. Jun 1971
Large, Doris May  b. 15 Aug 1894, d. Sep 1984
Pitt, Herbert William  b. 18 Mar 1906, d. Dec 1972
Samways, Muriel  b. 19 Aug 1907, d. Jul 1999
Shrubb, Ellen Edith  b. 7 Jul 1887, d. Feb 1990
Simmonds, Edith Amy  b. 4 Oct 1911, d. Sep 1996
Tottenham, Charles E  b. 22 Feb 1895, d. Sep 1977
Wakely, Alexandra Bessie  b. 6 Nov 1896, d. Dec 1980
Wakely, Charles Victor  b. Mar 1887, d. Dec 1963
Wakely, Constance May  b. Jun 1889, d. Dec 1968
Wakely, Violet Dare  b. 18 Mar 1893, d. Dec 1969
Willy, Robert Vincent  b. 1 Sep 1907, d. Dec 1991
Clayton with Keymer
Keymer - Highlands Close 6
Fowler, Walter Stsnley  b. 1 Aug 1892, d. 24 Apr 1969
Cocking
Ayling, Ada  b. Jun 1888, d. Mar 1968
Hill Foot
Ayling, Ada  b. Jun 1888, d. Mar 1968
Coldwaltham
Blackman, Arthur  b. 20 Aug 1870, d. 21 Feb 1953
Park Cottages (49)
Budd, Mary Ann  b. Dec 1859
The Village (8)
Blackman, Arthur  b. 20 Aug 1870, d. 21 Feb 1953
Up Waltham
Budd, Mary Ann  b. Dec 1859
Colgate
Agate, Caroline Ann  b. c 1838, d. Mar 1926
Compton
Budden, Ann  b. b 1 Feb 1824
Budden, Caroline  b. 10 Apr 1803
Budden, Elizabeth  b. 24 Oct 1819, d. Mar 1889
Budden, George Henry  b. 25 Mar 1821
Budden, Harriett  b. c 1810
Budden, James  b. 4 Jun 1775, d. Jun 1858
Budden, James  b. 13 Mar 1805
Cannec, Sarah  b. c 1766
Catchlove, Alfred  b. 1835
Catchlove, Arthur Edward  b. 21 Jul 1861, d. Sep 1930
Catchlove, Charles  b. 1833, d. b 2 Nov 1842
Catchlove, Edmund  b. 1787
Catchlove, Edmund  b. 1807
Catchlove, Edmund  b. 1839, d. 23 Apr 1894
Catchlove, Edward  b. c 1780, d. 1846
Catchlove, Eliza  b. 8 Jul 1802
Catchlove, Francis  b. c 1750, d. b 23 Feb 1817
Catchlove, Francis  b. c 1776
Catchlove, Francis  b. c 1778
Catchlove, Frederick William  b. 28 Feb 1866, d. Dec 1945
Catchlove, George (Supdt)  b. 1831, d. b 28 Feb 1912
Catchlove, Henry  b. 6 Oct 1833, d. Sep 1842
Catchlove, Henry John  b. 25 Oct 1863, d. Mar 1925
Catchlove, James  b. 21 May 1801
Catchlove, James  b. Oct 1841, d. b 12 Dec 1846
Catchlove, Mary Anne  b. Jan 1838, d. b 17 Feb 1838
Catchlove, Sarah  b. 1 Aug 1837
Catchlove, Thomas  b. 18 Jan 1767
Catchlove, Thomas  b. 8 Apr 1806, d. Dec 1874
Catchlove, Thomas  b. 31 Jul 1831, d. Mar 1911
Coleman, Jane  b. c 1809
Lamport, Ann
Langrish, Charlotte  b. c 1804, d. b 31 Jul 1870
Sheperd, Elizabeth  b. c 1752
St Mary's Church
Catchlove, Edmund  b. 1787
Catchlove, Edward  b. c 1780, d. 1846
Catchlove, Francis  b. c 1750, d. b 23 Feb 1817
Catchlove, Francis  b. c 1776
Catchlove, Francis  b. c 1778
Catchlove, James  b. Oct 1841, d. b 12 Dec 1846
Catchlove, Mary Anne  b. Jan 1838, d. b 17 Feb 1838
The Village (1)
Catchlove, Thomas  b. 8 Apr 1806, d. Dec 1874
Jakeway, Hannah  b. c 1838, d. Sep 1917
Langrish, Charlotte  b. c 1804, d. b 31 Jul 1870
Langrish, Hannah  b. c 1827
The Village (101)
Catchlove, Thomas  b. 8 Apr 1806, d. Dec 1874
The Village (106)
Oakshott, Jemima  b. c 1844, d. Mar 1922
The Village (16)
Catchlove, Edmund  b. 1807
Catchlove, Edmund  b. 1839, d. 23 Apr 1894
Seymour, Margaret  b. c 1808
The Village (48)
Cannec, Sarah  b. c 1766
Catchlove, Sarah  b. 1 Aug 1837
Catchlove, Thomas  b. 18 Jan 1767
Catchlove, Thomas  b. 8 Apr 1806, d. Dec 1874
Catchlove, Thomas  b. 31 Jul 1831, d. Mar 1911
Langrish, Charlotte  b. c 1804, d. b 31 Jul 1870
The Village (56)
Catchlove, Alfred  b. 1835
Catchlove, Edmund  b. 1807
Catchlove, Edmund  b. 1839, d. 23 Apr 1894
Catchlove, George (Supdt)  b. 1831, d. b 28 Feb 1912
Seymour, Margaret  b. c 1808
Crawley
Pine Lodge
Dening, Amy Maud  b. Jun 1869, d. Mar 1955
Tippetts, Arthur Stewart  b. Mar 1863, d. Mar 1943
Warren, Charlotte  b. 31 Jan 1836, d. Jun 1911
Southgate Road 'Corfe'
Hann, Joan Phyllis  b. 12 Jun 1909, d. 26 Feb 1974
Crawley R D
Sellar, Violet Alice  b. 30 Mar 1919, d. 11 Jun 2013
Crawley R D
Ashby, Barbara Elsie L  b. 24 Apr 1915, d. Sep 1990
Bravery, Pauline A  b. 20 Dec 1947, d. Dec 1975
Hanger, Edwin  b. 1 Jan 1906, d. Dec 1975
Sellar, Beatrice Alice  b. 21 Aug 1899, d. Dec 1986
Sellar, Dorothy Lilian  b. 6 Jul 1902, d. Aug 1991
Sellar, Ernest William  b. 16 Aug 1908, d. Jun 1994
Taylor, Winifred Esther  b. 4 Oct 1914, d. Dec 1981
Cuckfield R D
Bagshaw, Ernest Owen  b. 5 Aug 1891, d. Mar 1972
Froome, Gladys Emma  b. Sep 1906
Jessett, Hubert G
Philcox, Eva Elsie C  b. Jun 1898
Verney, Lucy Ethel  b. 14 Oct 1894, d. Sep 1956
Wakely, Sarah Catherine  b. Mar 1866, d. Sep 1941
Warry, Alfred Hannuk?  b. 23 Aug 1899, d. Sep 1968
Young, Charles  b. Dec 1867, d. Dec 1943
Easebourne
Cowdray Ruins Dairy
Budd, Mary Ann  b. Dec 1859
East Marden
Palmer, Reuben  b. c 1812, d. Dec 1859
East Preston R D
Murrell, Walter Middleton  b. Jun 1877, d. Mar 1933
East Wittering
Surey, Mary  b. c 1820, d. Mar 1909
Felpham
Page, Henry  b. Sep 1865, d. Dec 1913
Forestside
Catchlove, Charles  b. 13 Dec 1870, d. Jun 1955
Frant
High Street 9
Antell, Ellen Florence  b. 21 Jan 1891, d. 13 Aug 1981
Funtington
Woodend House
Catchlove, William  b. 14 Dec 1856, d. Mar 1914
Goring-by-Sea
Goring Road 128
Bridge, John Crosthwaite (Dr)  b. Sep 1877, d. 27 Sep 1947
Hann, Joan Phyllis  b. 12 Jun 1909, d. 26 Feb 1974
Goring Way 82
Screen, Robert George  b. Jun 1920
Harting
Catchlove, Thomas  b. 8 Apr 1806, d. Dec 1874
Langrish, Charlotte  b. c 1804, d. b 31 Jul 1870
Hayshott
Robinson, Sarah  b. c 1839, d. Mar 1903
Hayward's Heath R D
Biroth, Pamela Marion Cole  b. 7 Mar 1916, d. Mar 2004
Haywards Heath R D
Floyd, Leslie  b. 16 May 1913, d. 26 Mar 1986
Newton, John Oliver Herbert  b. 10 Jun 1915, d. Dec 1983
Henfield
Hill, Lily  b. 1 Jan 1897, d. Mar 1994
'The Shanty'
Mighell Botting, Charles Guy  b. Mar 1898, d. Sep 1966
Horsham
Jones, Beatrice Minnie  b. Mar 1897, d. Mar 1926
Albion Terrace 20
Hann, Lily Amy Fanny  b. Sep 1900
Harding, Amy Maria  b. Mar 1869, d. Sep 1965
Bishopric 8
Jones, Beatrice Minnie  b. Mar 1897, d. Mar 1926
Christ's Hospital School
Wakely, Leslie Day  b. 18 Apr 1894, d. 30 Sep 1961
Longmore Road 46
Draper, John William  b. 23 Jan 1914, d. 12 Apr 1983
Nue, Phyllis Eileen  b. 8 Oct 1913, d. 10 Dec 1989
New Street 17
Hill, Lily  b. 1 Jan 1897, d. Mar 1994
the Public Assistance Institution
Wheatley, Maria  b. Sep 1864, d. 23 Dec 1937
Victory Road 12
Jones, Beatrice Minnie  b. Mar 1897, d. Mar 1926
Horsham R D
Catchlove, Edith Maud  b. Jun 1907, d. Jun 1908
Conway, Alwyn James  b. Sep 1893
Dening, Amy Maud  b. Jun 1869, d. Mar 1955
Dening, Blanche Elizabeth  b. 17 Jan 1862, d. Dec 1894
Dening, Charles William  b. c 1834, d. Dec 1899
Dening, Charlotte Ethel A  b. c 1865, d. Jun 1955
Eaton, William Edmund  b. 4 Dec 1900, d. May 1986
Gardiner, Nellie Gladys  b. 26 Sep 1899, d. 29 May 1971
Godding, James MRCS, LRCP  b. Jun 1863, d. Jun 1938
Hann, Eileen  b. 8 Mar 1913, d. Jun 2004
Hann, Lily Amy Fanny  b. Sep 1900
Hardacre, Isaac James S  b. Mar 1894, d. Jun 1946
Hill, Lily  b. 1 Jan 1897, d. Mar 1994
Jode, Marjorie Lovelace  b. 30 Aug 1913, d. Mar 1996
Jones, Beatrice Minnie  b. Mar 1897, d. Mar 1926
Moores, Vincent Wallis  b. Mar 1885, d. Dec 1963
Philcox, Eva Elsie C  b. Jun 1898
Tippetts, Arthur Stewart  b. Mar 1863, d. Mar 1943
Warren, Charlotte  b. 31 Jan 1836, d. Jun 1911
Wheeler, Frederick George  b. 7 Sep 1902, d. Jul 1991
Hurstpierpoint
Hassock Farm
Wakely, Albert John  b. 23 Feb 1840, d. Mar 1919
Wakely, John Henry  b. Sep 1869, d. 20 Jan 1946
Weeks, Hannah  b. c 1836, d. Dec 1907
Ifield
Dening, Amy Maud  b. Jun 1869, d. Mar 1955
Tippetts, Arthur Stewart  b. Mar 1863, d. Mar 1943
Oakwood
Dening, Amy Maud  b. Jun 1869, d. Mar 1955
Tippetts, Arthur Stewart  b. Mar 1863, d. Mar 1943
Warren, Charlotte  b. 31 Jan 1836, d. Jun 1911
Whitehall
Dening, Amy Maud  b. Jun 1869, d. Mar 1955
Dening, Blanche Elizabeth  b. 17 Jan 1862, d. Dec 1894
Dening, Charles William  b. c 1834, d. Dec 1899
Dening, Charlotte Ethel A  b. c 1865, d. Jun 1955
Warren, Charlotte  b. 31 Jan 1836, d. Jun 1911
Lancing
Young, Donald Jack  b. Sep 1908
The Crescent 2
Hann, Joan Phyllis  b. 12 Jun 1909, d. 26 Feb 1974
Linchmere
Madgwick, Arthur  b. Dec 1861, d. Sep 1938
Littlehampton
Littlehampton Cemetery (Grave F4-2)
Odey, William Charles  b. 18 May 1898, d. 1 Apr 1958
Littlehampton Hospital
Odey, William Charles  b. 18 May 1898, d. 1 Apr 1958
St Catherine's Road 14
Warry, Blanche Irene  b. 5 Feb 1881, d. 23 Jul 1958
St Winefride's Road 'Woodlands Corner'
Warry, Blanche Irene  b. 5 Feb 1881, d. 23 Jul 1958
Loxwood
Sopp, Margaret  b. Mar 1866
Midhurst
Budd, Mary Ann  b. Dec 1859
Bye, Kate Frances  b. Jun 1844, d. Jun 1934
Hand, Alfred  b. Mar 1853
Samways, George  b. 14 Jan 1877, d. Mar 1972
North Street (58)
Hand, Alfred  b. Mar 1853
Red Lion Street (113)
Bye, Kate Frances  b. Jun 1844, d. Jun 1934
Station Road 'Myrtle Coittage'
Budd, Mary Ann  b. Dec 1859
Hand, Alfred  b. Mar 1853
Midhurst R D
Newbery, Florence  b. c 1858, d. Dec 1940
Oving
Russel Street 2
Hackett, James  b. Jun 1874, d. Mar 1962
Petworth
Bowditch, David Marsh  b. 12 Jan 1856, d. Mar 1889
Horton, Mary Jane  b. 1843, d. Nov 1899
North Street (73a)
Bowditch, David Marsh  b. 12 Jan 1856, d. Mar 1889
Petworth R D
Hand, Daisy Helen  b. Mar 1897, d. 7 Apr 1942
Hussey, Marion Elswood  b. Mar 1880
Rake, Frederick George  b. 20 Dec 1889, d. 16 Oct 1965
Pulborough
Catchlove, Ernest Robert  b. Jun 1871, d. Dec 1937
Roberts, Mary Elizabeth S  b. Jun 1867, d. Mar 1946
Mount Pleasant
Southwell, Thomas  b. c 1832, d. Sep 1896
Pycombe
Pangdean Farm
Neal, Alfred  b. Mar 1871
Wakely, Mary Ann  b. 12 Mar 1876
Racton
Catchlove, Thomas  b. 18 Jan 1767
Lordington
Catchlove, John William  b. c 1827, d. Jun 1872
Lordington House
Catchlove, John William  b. c 1827, d. Jun 1872
Catchlove, William  b. 14 Dec 1856, d. Mar 1914
Surey, Mary  b. c 1820, d. Mar 1909
St Peter's Church
Catchlove, George  b. 28 May 1769, d. b 21 Mar 1838
Catchlove, Nanny  b. 14 Apr 1765
Rustington
Windmill Drive 9
Odey, William Charles  b. 18 May 1898, d. 1 Apr 1958
Sellar, Florence May  b. 25 Nov 1903, d. 17 May 1976
Selsey
Aylwin, Joseph Cecil  b. 22 Jul 1886, d. Jun 1969
Jinman, Douglas George  b. Mar 1886, d. Sep 1953
Wakely, Constance May  b. Jun 1889, d. Dec 1968
Highfield
Jinman, Douglas George  b. Mar 1886, d. Sep 1953
Manor Farm
Newbery, Florence  b. c 1858, d. Dec 1940
Wakely, Alexandra Bessie  b. 6 Nov 1896, d. Dec 1980
Wakely, Beatrice Florence  b. Sep 1891, d. 19 Jul 1964
Wakely, Charles Matthew Coombes Cox  b. 6 May 1864, d. 15 Sep 1929
Wakely, Charles Victor  b. Mar 1887, d. Dec 1963
Wakely, Constance May  b. Jun 1889, d. Dec 1968
Wakely, Violet Dare  b. 18 Mar 1893, d. Dec 1969
Shoreham Beach
New Salt's Farm
Eason, Elizabeth Jane  b. 28 May 1890
Shoreham-by-Sea
Southlands Hospital
Kendall, Garfield Lincoln  b. 31 May 1886, d. 7 Jan 1962
Sidlesham
Aylwin, Joseph Cecil  b. 22 Jul 1886, d. Jun 1969
Joy, Ernest Samuel  b. 14 Aug 1877, d. Jun 1971
Shrubb, Ellen Edith  b. 7 Jul 1887, d. Feb 1990
Towes, Alice Augusta  b. 19 Dec 1874, d. Mar 1940
Mill Road 'Mill View House'
Towes, Alice Augusta  b. 19 Dec 1874, d. Mar 1940
Oakhurst Farm
Shrubb, Ellen Edith  b. 7 Jul 1887, d. Feb 1990
Rookery Farm
Towes, Alice Augusta  b. 19 Dec 1874, d. Mar 1940
Sidlesham Common - The Challens
Aylwin, Joseph Cecil  b. 22 Jul 1886, d. Jun 1969
Slaugham
Peas Pottage - The Camp
Waite, Anita E  b. 5 Apr 1912, d. Sep 1942
Sompting
Berriedale Drive 80
Carter, Albert James  b. 8 Sep 1870, d. 8 Jan 1946
South Crawley
Hanover Close 24
Hesketh, Christopher S  b. 7 Dec 1913
Sellar, Violet Alice  b. 30 Mar 1919, d. 11 Jun 2013
Southwick
Downland Avenue 83
George, Charles Ernest  b. Jun 1872, d. 9 Aug 1940
Upton Avenue 19
Kendall, Garfield Lincoln  b. 31 May 1886, d. 7 Jan 1962
Stansted
Christ Church
Catchlove, Charles  b. 13 Dec 1870, d. Jun 1955
Steyning R D
Beagley, Lucy  b. c 1861, d. Dec 1910
Catchlove, George William  b. 5 Apr 1861, d. 26 Feb 1919
Eves, Albert Sydney  b. 13 Apr 1899, d. 23 Mar 1983
Moore, Henrietta  b. 15 Sep 1881, d. Jun 1971
Pinyoun, Joseph  b. 2 Jun 1909, d. Apr 1986
Sellar, George Gilbert  b. 10 Jul 1879, d. 13 Dec 1952
Sellar, Vera Rose  b. 12 Oct 1901, d. 23 Feb 1982
Storrington
East Street (next to Anchor Inn)
Dewdney, Peter Wells  b. Sep 1851, d. Mar 1884
Stoughton
Catchlove, Charlotte  b. 20 Jul 1771
Catchlove, Dinah  b. c 1723, d. 15 Dec 1723
Catchlove, Edmund  b. c 1727, d. b 12 Dec 1809
Catchlove, Francis  b. c 1730, d. b 2 Mar 1737
Catchlove, John William  b. c 1827, d. Jun 1872
Catchlove, Mary  b. c 1723
Catchlove, Matthew  b. c 1698, d. b 13 Mar 1731
Catchlove, Matthew  b. c 1723, d. 14 Apr 1813
Catchlove, Sarah  b. 9 Jan 1774
Penniket, Mary
Mitchemore - Walderton Road 4
Catchlove, John William  b. c 1827, d. Jun 1872
Catchlove, William  b. 14 Dec 1856, d. Mar 1914
Surey, Mary  b. c 1820, d. Mar 1909
St Mary's Church
Catchlove, Dinah  b. c 1723, d. 15 Dec 1723
Catchlove, Edmund  b. c 1727, d. b 12 Dec 1809
Catchlove, Edmund  b. 12 Aug 1787, d. bt 30 Mar 1851 - 7 Apr 1861
Catchlove, Francis  b. c 1730, d. b 2 Mar 1737
Catchlove, John William  b. c 1827, d. Jun 1872
Catchlove, Johney  b. 30 Mar 1730
Catchlove, Mary  b. c 1723
Catchlove, Matthew  b. c 1698, d. b 13 Mar 1731
Catchlove, William  b. 14 Dec 1856, d. Mar 1914
Surey, Mary  b. c 1820, d. Mar 1909