GBR
Greater London
Brixton
Acre Lane 87
Howard, Emma  b. 16 Mar 1831, d. b 29 Jun 1905
Sellar, James  b. 31 Oct 1824, d. b 14 Sep 1899
Atlantic Road 22
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Hanne, George Thomas William  b. Mar 1865, d. 12 Feb 1933
Hanne, Rosa Madge  b. 8 Sep 1879, d. Sep 1958
Wood, Rosa  b. Mar 1857, d. b 21 Jan 1929
Atlantic Road 6
Sellar, James  b. Sep 1852, d. Mar 1933
Atlantic Road 7
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Howard, Emma  b. 16 Mar 1831, d. b 29 Jun 1905
Sellar, Arthur  b. 4 Feb 1855, d. 12 Nov 1930
Sellar, James  b. 31 Oct 1824, d. b 14 Sep 1899
Sellar, James  b. Sep 1852, d. Mar 1933
Atlantic Road 70
Sellar, Arthur  b. 4 Feb 1855, d. 12 Nov 1930
Ballater Road 66
Hann, Herbert Curtis Lee  b. Jun 1869, d. 17 Aug 1933
Hann, Thomas Herbert  b. 14 Aug 1847, d. 21 Jan 1901
Hanne, Florence Miles  b. 30 Apr 1871, d. Sep 1951
Taylor, Sarah Annie  b. Mar 1840, d. Jun 1895
Barnwell Road 3
Brown, Rose Sarah  b. 30 Jul 1855, d. 8 Jan 1913
Sellar, Arthur  b. 4 Feb 1855, d. 12 Nov 1930
Sellar, George Gilbert  b. 10 Jul 1879, d. 13 Dec 1952
Bonham Road 15
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Hanne, Charles George W  b. Mar 1896, d. Dec 1905
Hanne, John Miles  b. 2 Jul 1900, d. 16 Feb 1934
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Brixton Hill 169
Titley, Florence Dean  b. Dec 1881, d. 23 Jun 1947
Brixton Hill 35
Mannering, Florence Rose  b. 12 Dec 1893, d. 6 Apr 1973
Brixton Hill 58
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Brixton Hill 97
Biroth, Elizabeth Mary  b. Mar 1869, d. 16 Aug 1953
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Hanne, George Thomas William  b. Mar 1865, d. 12 Feb 1933
Burton Road 40
Hann, Henrietta Bernice  b. 3 Mar 1872, d. 30 Jul 1959
Canterbury Crescent 11
Foot, Rosa Martha  b. c 1868, d. Mar 1960
Hann, Charles Albert  b. 28 Feb 1865, d. 9 Nov 1945
Canterbury Road (later Canterbury Crescent) 11
Foot, Rosa Martha  b. c 1868, d. Mar 1960
Hann, Charles Albert  b. 28 Feb 1865, d. 9 Nov 1945
Canterbury Road (later Canterbury Crescent) 25
Hann, Douglas Harold (Major)  b. 27 May 1920, d. Jul 2000
Hann, Harold Horace Stafford  b. Feb 1887, d. 24 Mar 1956
Robinson, Ellen Lilian Margaret  b. Mar 1888, d. 7 Mar 1931
Spurgeon, Hilda Jessie  b. 3 Oct 1899, d. May 1992
Dalberg Road (94)
Dalberg Road 11
Sellar, Charles Edward  b. 8 May 1910, d. Mar 1994
Dolman Street 9
Brown, Albert Soan  b. 14 Nov 1864, d. 18 Dec 1933
Dulwich Road 3
Mount, Henry George  b. 30 Jul 1908, d. Mar 1982
Sellar, Rosalind Gladys  b. 1 Jul 1910, d. Sep 1994
Effra Parade 2
Geer, Charlotte  b. c 1846, d. Mar 1897
Larner, Charles Graham  b. 29 Aug 1838, d. Sep 1893
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Effra Road 'Effra House'
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Sellar, Albert James  b. 3 Mar 1877, d. Jun 1935
Sellar, Edith Emily  b. b 16 Nov 1879
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, Herbert Victor  b. 9 Jun 1881, d. 11 Apr 1964
Sellar, James  b. Sep 1852, d. Mar 1933
Effra Road 5 'Hanne & De La Haye Private Hotel'
Hanne, Ernest John  b. 23 Mar 1885, d. 21 Dec 1954
Huntington, Harriet Ann  b. Mar 1877, d. 1 Jan 1917
Electric Avenue 2
Hann, Henrietta Bernice  b. 3 Mar 1872, d. 30 Jul 1959
Electric Avenue 45
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Hanne, Ernest John  b. 23 Mar 1885, d. 21 Dec 1954
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Linney, Muriel Gladys  b. 16 Sep 1884, d. Jun 1974
Elizabeth Street - Brandon Cottages
Geer, Charlotte  b. c 1846, d. Mar 1897
Larner, Charles Graham  b. 29 Aug 1838, d. Sep 1893
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Ellerslie Road (now Ellerslie Square Industrial Park) 16
Moore, Melton George  b. 3 Jun 1885, d. Jun 1981
Helix Road 17
Biroth, Elizabeth Mary  b. Mar 1869, d. 16 Aug 1953
Hanne, George Thomas William  b. Mar 1865, d. 12 Feb 1933
Helix Road 40
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Hanne, John Miles  b. 2 Jul 1900, d. 16 Feb 1934
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Horsford Road 67
Foot, Rosa Martha  b. c 1868, d. Mar 1960
Hann, Charles Albert  b. 28 Feb 1865, d. 9 Nov 1945
Hann, Leslie Lionel Austin  b. Sep 1891, d. 30 Mar 1948
Jelf Road 5
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Sellar, Albert James  b. 3 Mar 1877, d. Jun 1935
Sellar, Edith Emily  b. b 16 Nov 1879
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, James  b. Sep 1852, d. Mar 1933
Loughborough Road 32
Lemon, Claude Scott  b. 24 Feb 1877, d. 4 Dec 1944
Mandrell Road 8
Odey, William Charles  b. 18 May 1898, d. 1 Apr 1958
Mayall Road 145
Gribble, Francis Herbert  b. 28 Feb 1906, d. Sep 1974
Sellar, Ellen Doris  b. 12 Feb 1909, d. Jun 1960
Mayall Road 16
Howard, Emma  b. 16 Mar 1831, d. b 29 Jun 1905
Sellar, James  b. 31 Oct 1824, d. b 14 Sep 1899
Mayall Road 55
Rudge, Louisa Jane  b. 20 Jul 1882, d. 17 Sep 1954
Sellar, Herbert Victor  b. 9 Jun 1881, d. 11 Apr 1964
Medwin Street 17
Hockey, Ellen Beatrice  b. Dec 1878, d. Dec 1930
Milton Road 46
Eve, Elsie Elizabeth  b. 15 Mar 1913, d. 31 Jul 1996
Sellar, Percival Leonard  b. 24 Jan 1912, d. 9 Oct 1989
Milton Road 54
Gribble, Francis Herbert  b. 28 Feb 1906, d. Sep 1974
Pearson, Ellen  b. 25 Mar 1879, d. Mar 1950
Sellar, Albert James Enoch  b. Dec 1921, d. 4 Mar 2011
Sellar, Ellen Doris  b. 12 Feb 1909, d. Jun 1960
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, Florence E  b. 10 Jun 1917
Sellar, Violet Alice  b. 30 Mar 1919, d. 11 Jun 2013
Milton Road 6
Coussens, Lydia  b. Sep 1871, d. 15 Jan 1947
Normandy Place (now Normandy Road) 2a
Brown, Jessie  b. 6 Mar 1881
Norwood Road 38
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Wood, Rosa  b. Mar 1857, d. b 21 Jan 1929
Raeburn Street 11
Francis, Rose  b. 21 Dec 1900, d. 22 Dec 1987
Raeburn Street 7
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Sellar, Cyril Bernard  b. 2 Jul 1893, d. 10 Dec 1921
Sellar, Emma Florence Ann Soan  b. 14 Jul 1886
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, Hubert Arthur  b. 30 Jun 1895, d. Sep 1972
Sellar, James  b. Sep 1852, d. Mar 1933
Sellar, Percival Leonard  b. 27 Sep 1889, d. 26 Nov 1914
Sellar, William Harold  b. 28 Apr 1888, d. 1948
Railton Road 169
Eve, Elsie Elizabeth  b. 15 Mar 1913, d. 31 Jul 1996
Sellar, Percival Leonard  b. 24 Jan 1912, d. 9 Oct 1989
Railton Road 209
Sellar, Violet Alice  b. 30 Mar 1919, d. 11 Jun 2013
Rattray Road 4
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Regent Road 45
Pearson, Ellen  b. 25 Mar 1879, d. Mar 1950
Sellar, Albert James Enoch  b. Dec 1921, d. 4 Mar 2011
Sellar, Charles Edward  b. 8 May 1910, d. Mar 1994
Sellar, Ellen Doris  b. 12 Feb 1909, d. Jun 1960
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, Florence E  b. 10 Jun 1917
Sellar, Percival Leonard  b. 24 Jan 1912, d. 9 Oct 1989
Sellar, Violet Alice  b. 30 Mar 1919, d. 11 Jun 2013
Rosendale Road 2
Hanne, Charles George W  b. Mar 1896, d. Dec 1905
Rushcroft Road 7
Gribble, Francis Herbert  b. 28 Feb 1906, d. Sep 1974
Seneca Road - Sandmere Gardens (now demolished) 2
Brown, Bertha  b. 14 Sep 1862, d. Sep 1940
Solon New Road 33
Hand, Bessie  b. 25 Dec 1875
Spenser Road 2
Mount, Henry George  b. 30 Jul 1908, d. Mar 1982
Sellar, Rosalind Gladys  b. 1 Jul 1910, d. Sep 1994
St George's Place (?now St George's Residences)5
Larner, Charles Graham  b. 29 Aug 1838, d. Sep 1893
St Matthew's Church
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Brown, William Henry  b. 13 May 1851
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Pallett, Amelia  b. 6 Jun 1853, d. b 18 Aug 1900
Rudge, Louisa Jane  b. 20 Jul 1882, d. 17 Sep 1954
Sellar, Alice Beatrice  b. 21 May 1884, d. b 20 Feb 1975
Sellar, Cyril Bernard  b. 20 May 1891, d. Sep 1892
Sellar, Cyril Bernard  b. 2 Jul 1893, d. 10 Dec 1921
Sellar, Emma Florence Ann Soan  b. 14 Jul 1886
Sellar, Herbert Victor  b. 9 Jun 1881, d. 11 Apr 1964
Sellar, James  b. Sep 1852, d. Mar 1933
Sellar, Percival Leonard  b. 27 Sep 1889, d. 26 Nov 1914
Sellar, William Harold  b. 28 Apr 1888, d. 1948
St Saviour Brixton Hill Church
Barrington, Sarah  b. 5 Mar 1865, d. 7 Jun 1941
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Sellar, Arthur  b. 4 Feb 1855, d. 12 Nov 1930
Sellar, Dorothy Lilian  b. 6 Jul 1902, d. Aug 1991
Sellar, Ernest Leonard  b. 27 May 1905, d. 1908
Strathleven Road - Gordon Terrace 19
Hockey, Ellen Beatrice  b. Dec 1878, d. Dec 1930
Sellar, Albert Edward  b. 23 Jan 1901, d. Sep 1968
Sellar, Albert James  b. 3 Mar 1877, d. Jun 1935
Sellar, Beatrice Alice  b. 21 Aug 1899, d. Dec 1986
Sellar, Dorothy Lilian  b. 6 Jul 1902, d. Aug 1991
Strathleven Road 103
Hockey, Ellen Beatrice  b. Dec 1878, d. Dec 1930
Sellar, Albert Edward  b. 23 Jan 1901, d. Sep 1968
Sellar, Albert James  b. 3 Mar 1877, d. Jun 1935
Sellar, Beatrice Alice  b. 21 Aug 1899, d. Dec 1986
Sellar, Dorothy Lilian  b. 6 Jul 1902, d. Aug 1991
Sellar, Florence May  b. 25 Nov 1903, d. 17 May 1976
Strathleven Road 96
Spurgeon, Hilda Jessie  b. 3 Oct 1899, d. May 1992
Tintern Street 24
Brown, Albert  b. Jun 1884
Brown, Frank  b. 14 Nov 1860
Brown, Frank James MM  b. Sep 1881, d. Sep 1932
Brown, George  b. Mar 1885
Brown, Maria Edith  b. Jun 1890
Merrick, Maria  b. c 1863
Torrens Road 5
Geer, Charlotte  b. c 1846, d. Mar 1897
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Larner, Charles Graham  b. 29 Aug 1838, d. Sep 1893
Larner, Harriett Elizabeth  b. 29 Mar 1868, d. Dec 1923
Torrens Street (now Dolman Street) 9
Brown, Albert Soan  b. 14 Nov 1864, d. 18 Dec 1933
Tunstall Road 23
Brown, Alice Ann Soan  b. 3 Sep 1852, d. 15 Apr 1907
Sellar, Albert James  b. 3 Mar 1877, d. Jun 1935
Sellar, Alice Beatrice  b. 21 May 1884, d. b 20 Feb 1975
Sellar, Cyril Bernard  b. 20 May 1891, d. Sep 1892
Sellar, Edith Emily  b. b 16 Nov 1879
Sellar, Emma Florence Ann Soan  b. 14 Jul 1886
Sellar, Ernest Edward  b. 25 Mar 1878, d. Jun 1952
Sellar, Herbert Victor  b. 9 Jun 1881, d. 11 Apr 1964
Sellar, James  b. Sep 1852, d. Mar 1933
Sellar, Percival Leonard  b. 27 Sep 1889, d. 26 Nov 1914
Sellar, William Harold  b. 28 Apr 1888, d. 1948
Water Lane 30
Hann, William Miles  b. Mar 1868, d. 4 Jan 1915
Winslade Road 19
Lemon, Claude Scott  b. 24 Feb 1877, d. 4 Dec 1944
Winslade Road 7
Barrington, Sarah  b. 5 Mar 1865, d. 7 Jun 1941
Brixton Road
Russell Grove 18
Wall, Frederick John  b. 9 Aug 1899, d. Sep 1950
St Lawrence Road (now under Urlwin Walk) 25
Lang, Jessica Emily  b. 17 Mar 1908, d. 12 Jan 1968
Sellar, Thomaa Herbert  b. 24 May 1906, d. 1989
Brockley
Bisley, Henry Desmond  b. Sep 1910
Flight, Emma  b. c 1833, d. Jun 1901
Moakes, William James  b. Dec 1873, d. Mar 1958
Brockley Road 204
Flight, Emma  b. c 1833, d. Jun 1901
Dundalk Road 28
Burnett, Herbert Stanley  b. Jun 1890, d. 4 Jun 1948
St Peter's Church
Collins, Edith Mary  b. 11 Sep 1864, d. 29 Jan 1936
Hann, Albert  b. 10 Feb 1858, d. 7 Jan 1953
Tresillian Road 56
Dewes, Harry William  b. 14 Sep 1897, d. Jun 1969
Upper Brockley Road 145
Dewes, Harry William  b. 14 Sep 1897, d. Jun 1969
Brockley Hill
Brockley Ride 'Danesmere'
Cox, Edgar Harry  b. Sep 1899, d. Mar 1903
Cox, Edith Mary  b. Jun 1898
Cox, Elsie Adelaide  b. Jun 1893
Cox, Frederick Isaac  b. Sep 1894
Cox, Frederick John  b. Sep 1866, d. Mar 1915
Cox, Herbert Sydenham  b. Sep 1896
Cox, Lilian Clarice  b. Dec 1887
Cox, Winifred Rosaline  b. Dec 1891
Swatridge, Rosaline Maria  b. Dec 1867, d. Mar 1927
Brockley Rise 55
Foot, Rosa Martha  b. c 1868, d. Mar 1960
Dalmain Road 26
Firth, Samuel George  b. Dec 1851
Hand, Alice Mary  b. 10 Aug 1890
Hand, Eliza Marie  b. 10 Aug 1856
Bromley
Godfrey, Amy Margaret  b. Jun 1862, d. Mar 1944
Bromley Hill - Bromley Court Hotel
Hooton, Henry  b. 28 Jul 1872, d. 20 Dec 1947
Chatsworth Avenue 22
Forrester, Gwendoline  b. c 1899, d. 11 Sep 1963
Mitchem, Victor James  b. Sep 1897, d. 7 Nov 1965
Newberry Road 15
Weaver, Walter  b. 28 Jun 1863
Newberry Road 37
Ivory, Elizabeth  b. Sep 1864
Westmoreland Road 5
Abrams, Henry  b. c 1842, d. bt 5 Apr 1891 - 31 Mar 1901
Powell, Priscilla  b. Sep 1846, d. Mar 1927
Bromley R D
Bisley, Henry Francis  b. c 1869, d. Dec 1924
Brill, Peggy Evelyn  b. 8 Dec 1928, d. Jul 2003
Brown, Frederick George Morgan  b. bt 12 Mar 1914 - Feb 1914, d. 4 Jan 1993
Butler, Claud  b. 14 Jul 1903, d. 2 Nov 1978
Chown, Jean Galton  b. c 1912, d. 27 Sep 1948
Cox, Victor Charles  b. 16 Nov 1922, d. Dec 1996
Culff, Joan Elizabeth Christine  b. 17 Jan 1913
Dunn, Adelaide Beatrice Constance  b. 27 May 1906, d. Jul 1991
Forrester, Gwendoline  b. c 1899, d. 11 Sep 1963
Hann, Leonard Moorman  b. 5 Apr 1909, d. 1987
Hanne, John Derrick Huntington MPS  b. 19 Jul 1908
Honeybun, Elsie Rose  b. Sep 1905, d. Mar 1935
Johnson, Cyril Henry W  b. 12 Sep 1911, d. Sep 1979
Keane, Frederick John W  b. Mar 1902
Keard, Alexander  b. Mar 1875, d. Sep 1943
Kerslake, Constance Amy  b. 3 Sep 1898, d. Sep 1987
Knight, Elizabeth  b. 15 Jan 1854, d. Jun 1922
Latter, Gladys Violet P  b. 17 Mar 1928, d. Sep 2004
Martin, Marjory Blanche Mary  b. 14 Jun 1907, d. Sep 1998
May, Winifred Marie  b. 6 Aug 1907, d. Feb 1996
McArdle, William  b. 27 Mar 1915, d. Sep 2004
Meyer, Alice Maud  b. 3 Apr 1908, d. Jun 1983
Mitchem, Henry Charles Warry  b. Jun 1867, d. Sep 1954
Mitchem, Maria Lydia  b. Jun 1869, d. Mar 1954
Mitchem, Victor James  b. Sep 1897, d. 7 Nov 1965
Norman, Frederick John  b. 2 Jan 1871, d. Jun 1959
Norman, Wilhelmina  b. 4 Jul 1906, d. Dec 1989
Northcott, Frank  b. 9 Apr 1905, d. Mar 1977
Pearce, Doreen Frances Thomas  b. 11 Sep 1915, d. 28 Jun 1970
Pine, Tom Lewis  b. 23 Feb 1903, d. Jun 1975
Prince, Dorothy Mary  b. 23 May 1905, d. Sep 1971
Rand, Pamela Rosemary  b. 23 May 1926, d. Sep 1981
Skeats, Sarah  b. Sep 1865, d. Mar 1940
Skinley, Elsie Alice  b. 18 Nov 1893, d. Sep 1975
Swatridge, Mildred Elizabeth Mary Victoria  b. 14 Dec 1887, d. Jun 1974
Tennent, Elizabeth Mary  b. 24 Nov 1919, d. Dec 1995
Tolfts, Annie Elizabeth J  b. 1 Sep 1888, d. Sep 1976
Bromley St Leonard (Bromley-by-Bow)
British Street 4
Hann, Edwin  b. 7 Feb 1863, d. 14 Jun 1941
St Botolph's Road 11
Brompton
Vincent, Albert George  b. c 1872, d. b 9 Feb 1920
Holy Trinity Church
Bowditch, Jane  b. 22 Dec 1846
Hand, George Henry  b. 23 May 1880
Hopkins, Adam Henry  b. Sep 1857, d. Dec 1906
Knightsbridge - Lowndes Terrace 8
Cromwell, Bessie Virgrow  b. 9 Feb 1880, d. Mar 1941
Thurloe Mews 9
Bassett, Louisa Ann  b. Dec 1857, d. Dec 1927
Hand, George Henry  b. Mar 1851, d. Jun 1924
Hand, George Henry  b. 23 May 1880
Brondesbury
Brondesbury Road 37
Linney, Muriel Gladys  b. 16 Sep 1884, d. Jun 1974
Cavendish Road 34
Malone, Leila  b. 21 May 1893, d. Mar 1970
Chambers Lane 20
Spitzer, Otto Robert  b. 25 Mar 1896, d. 23 Nov 1970
Christ Church
Hann, Claude Lionel MSM  b. Jun 1894, d. 12 Jan 1947
Malone, Leila  b. 21 May 1893, d. Mar 1970
Harvist Road 57
Degerdon, Harold Edward  b. 17 Feb 1901, d. Mar 1977
Brondesbury with Kilburn
Brondesbury - Glengall Road 68
Swatridge, James  b. 20 May 1862, d. Sep 1947
Bryanston Square
York Street Chambers 53
Dugdale, Florence Emily  b. Mar 1879, d. 17 Oct 1937
Buckhurst Hill
Moore, Joshua Demetrius Dale  b. Dec 1865, d. 29 Oct 1916
Burnt Oak
Colindale Hospital (Tuberculosis)
Hanne, John Miles  b. 2 Jul 1900, d. 16 Feb 1934
Bush Hill Park
Wellington Road 53 'Westwood'
Chicken, Cedric William (Lt Col)  b. c 1910, d. 3 Feb 1945
Camberwell
Bennett, David Thomas  b. c 1859, d. 7 Jun 1927
Bennett, Gertrude Amy  b. 28 Jan 1886, d. 30 Dec 1953
Bennett, Roland Day  b. Mar 1887, d. c 1971
Boreham, Charles Edward  b. 11 May 1871, d. Mar 1950
Brown, Sarah Ann Eliza  b. Mar 1867, d. Dec 1944
Cutting, Elizabeth Jeanette  b. 26 Mar 1880, d. Dec 1954
Davis, Albert Lionel H  b. 30 Jun 1881, d. Dec 1981
Davis, Herbert Victor  b. Sep 1885
Day, Maria  b. 27 Oct 1819, d. Jun 1902
Dove, Bertie  b. 26 Feb 1887, d. Jun 1943
Dunn, Adelaide Beatrice Constance  b. 27 May 1906, d. Jul 1991
Firth, Samuel George  b. 19 Jun 1895, d. Mar 1967
Gosling, Jessie Hilda  b. Mar 1892, d. 23 Aug 1990
Guy, William James  b. 8 Jun 1862, d. Mar 1906
Hann, Arthur Lionel Villiers  b. 3 Aug 1895, d. 7 Dec 1964
Hellyar, Fanny Louisa  b. 10 Feb 1854, d. Sep 1887
Knight, Elizabeth  b. 15 Jan 1854, d. Jun 1922
Lang, Jessica Emily  b. 17 Mar 1908, d. 12 Jan 1968
Merrett, Henry Charles  b. 15 Nov 1895, d. May 1990
Murton, Albert Edward  b. Mar 1902
Murton, Ivy  b. c May 1910
Over, Agnes Amelia  b. 12 Dec 1859, d. 18 Mar 1940
Pick, Maria Jamieson  b. Mar 1861
Reeves, Henry Charles  b. Jun 1851, d. 18 Nov 1918
Vigil, Florence Jeanette  b. 2 Dec 1904, d. Dec 1995
Wakely, Alec Charles  b. Dec 1892, d. 3 Jun 1918
Wakely, Alfred Stewart (Dr)  b. 7 Sep 1889, d. 21 Apr 1950
Wakely, Anna Maria  b. Jun 1856, d. 27 May 1930
Wakely, Arthur Day MC  b. 26 Aug 1881, d. 7 Dec 1958
Wakely, Bertha  b. 25 Oct 1887
Wakely, Charles  b. Sep 1849, d. 27 Sep 1926
Wakely, Clifford Holland (Sir) KBE  b. 12 Feb 1891, d. Sep 1976
Wakely, Edith Fanny  b. Sep 1887, d. Dec 1967
Wakely, Edward James  b. Sep 1883, d. 27 Apr 1937
Wakely, Frank William  b. 15 May 1889, d. Jun 1973
Wakely, Gladys May  b. Jun 1891
Wakely, Herbert Denning  b. Mar 1882, d. b 4 Oct 1994
Wakely, Hilda Isabelle  b. 24 Sep 1891, d. Dec 1916
Wakely, James  b. Sep 1851, d. 27 Feb 1929
Wakely, Jessie Rose  b. 11 Sep 1890, d. Mar 1956
Wakely, Leonard Day (Sir) KCIE CB BA BSc  b. 29 Mar 1880, d. 27 Feb 1961
Wakely, Leslie Day  b. 18 Apr 1894, d. 30 Sep 1961
Wakely, Mabel  b. Mar 1884
Wakely, Percy Day  b. Sep 1879, d. Jun 1880
Wakely, Wilfrid Ernest  b. Dec 1885, d. 26 Feb 1916
Wakely, William  b. Mar 1848, d. 12 Jul 1904
Wakely, Winifred  b. Dec 1886, d. Mar 1966
Walters, Ivy Victoria  b. 6 Mar 1905, d. May 1984
Womersley, Frederic Marshall  b. 3 Jul 1892, d. Dec 1972
Woods, Adelaide Frances  b. c 1878
Addington Square - Caldew Street 7
Merrett, Henry Charles  b. 15 Nov 1895, d. May 1990
Albany Road 139
Ayre, Florence Alice Rose Eileen  b. Sep 1866, d. 8 May 1948
Hann, Arthur John  b. Jun 1867, d. Jun 1937
Hann, Arthur Lionel Villiers  b. 3 Aug 1895, d. 7 Dec 1964
Hann, Hilda Florence  b. 4 Oct 1901, d. May 1990
Albany Road 288
Merrett, Henry Charles  b. 15 Nov 1895, d. May 1990
All Saint's Church
Hann, Frederick  b. 12 Feb 1870, d. 5 Aug 1953
Northover, Mabel Evelyn  b. 4 May 1876, d. 27 Mar 1968
Allendale Road 11
Duck, Richard  b. 6 May 1835, d. 29 Mar 1913
Guppy, Priscilla  b. 3 Dec 1836, d. 11 Apr 1914
Ardby Road 10
Pick, Maria Jamieson  b. Mar 1861
Wakely, Alfred Stewart (Dr)  b. 7 Sep 1889, d. 21 Apr 1950
Wakely, Arthur Day MC  b. 26 Aug 1881, d. 7 Dec 1958
Wakely, Edith Fanny  b. Sep 1887, d. Dec 1967
Wakely, Edward James  b. Sep 1883, d. 27 Apr 1937
Wakely, James  b. Sep 1851, d. 27 Feb 1929
Wakely, Wilfrid Ernest  b. Dec 1885, d. 26 Feb 1916
Avondale Square 121
Brown, Sarah Ann Eliza  b. Mar 1867, d. Dec 1944
Wakely, Bertha  b. 25 Oct 1887
Wakely, Frank William  b. 15 May 1889, d. Jun 1973
Wakely, Jessie Rose  b. 11 Sep 1890, d. Mar 1956
Wakely, William  b. Mar 1848, d. 12 Jul 1904
Avondale Square 133
Bennett, David Thomas  b. c 1859, d. 7 Jun 1927
Bennett, Gertrude Amy  b. 28 Jan 1886, d. 30 Dec 1953
Bennett, Roland Day  b. Mar 1887, d. c 1971
Wakely, Anna Maria  b. Jun 1856, d. 27 May 1930
Wakely, William Frederick  b. Jun 1866, d. 7 Sep 1931
Avondale Square 137
Clifton, Arthur Alfred  b. 5 Mar 1874
Avondale Square 84
Bennett, David Thomas  b. c 1859, d. 7 Jun 1927
Bennett, Gertrude Amy  b. 28 Jan 1886, d. 30 Dec 1953
Bennett, Roland Day  b. Mar 1887, d. c 1971
Day, Maria  b. 27 Oct 1819, d. Jun 1902
Unwin, Hannah Emma  b. 13 Dec 1868, d. 8 Jul 1948
Wakely, Anna Maria  b. Jun 1856, d. 27 May 1930
Wakely, Edith Fanny  b. Sep 1887, d. Dec 1967
Wakely, Frederick Ernest  b. Oct 1860, d. 12 Jun 1914
Wakely, James  b. Sep 1851, d. 27 Feb 1929
Wakely, William  b. 27 Apr 1824, d. 27 Jul 1887
Wakely, William  b. Mar 1848, d. 12 Jul 1904
Azenby Road 20
Hand, Mary  b. Dec 1845
Phillips, Elizabeth Mary  b. Dec 1886
Camberwell Grove 129
Staple, Maria Jane Symes  b. 25 Feb 1844
Camberwell Road 161
Murton, Albert Edward  b. Mar 1902
Murton, Irene  b. Dec 1907
Murton, Ivy  b. c May 1910
Murton, Zephaniah  b. Sep 1905
Murton, Zepheniah  b. Sep 1855, d. Dec 1924
Woods, Adelaide Frances  b. c 1878
Cambria Road 34
Rudge, Louisa Jane  b. 20 Jul 1882, d. 17 Sep 1954
Sellar, Herbert Victor  b. 9 Jun 1881, d. 11 Apr 1964
Sellar, Hubert Arthur  b. 30 Jun 1895, d. Sep 1972
Sellar, James  b. Sep 1852, d. Mar 1933
Sellar, James Leonard  b. 3 Sep 1908, d. Dec 1997
Sellar, Louisa Maud  b. 4 Aug 1910, d. Feb 1986
Sellar, Thomaa Herbert  b. 24 May 1906, d. 1989
Sellar, Victor Frederick  b. 10 Mar 1905, d. 23 Jan 1989
Sellar, Winifred May  b. 26 May 1912, d. 10 Apr 2010
Church Street 29
Day, Maria  b. 27 Oct 1819, d. Jun 1902
Hann, William Wallace  b. 19 Oct 1845, d. 4 Dec 1923
Wakely, Anna Maria  b. Jun 1856, d. 27 May 1930
Wakely, Charles  b. Sep 1849, d. 27 Sep 1926
Wakely, Frederick Ernest  b. Oct 1860, d. 12 Jun 1914
Wakely, James  b. Sep 1851, d. 27 Feb 1929
Wakely, William  b. 27 Apr 1824, d. 27 Jul 1887
Wakely, William  b. Mar 1848, d. 12 Jul 1904
Church Street 56a
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Church Street 58
Hann, George Frederick Miles  b. 10 Aug 1845, d. 7 Apr 1928
Crawford Street (now Crawford Road) 9
Moakes, William James  b. Dec 1873, d. Mar 1958
Morgan, Susannah  b. Sep 1873, d. Dec 1946
Dalwood Street 10
Hanne, John Miles  b. 2 Jul 1900, d. 16 Feb 1934
Daneville Road 16
Missenden, Elsie Millicent  b. 26 Feb 1912, d. Mar 1999
Sansom, Edward George  b. 20 Jul 1910, d. Sep 1978
Daneville Road 59
Brown, John Soan  b. 1 Apr 1832, d. 29 Dec 1892