England
Kent
Margaret
Back, Beatrice Mary Hatfield b. 1862, d. 14 Mar 1935
Randolph, Joan Mary b. 14 Oct 1898, d. 9 Nov 1982
Randolph, John Hugh Granville b. 28 Jan 1866, d. 21 Mar 1936
Randolph, Margaret Anne b. 1900, d. 8 Mar 1965
Randolph, Joan Mary b. 14 Oct 1898, d. 9 Nov 1982
Randolph, John Hugh Granville b. 28 Jan 1866, d. 21 Mar 1936
Randolph, Margaret Anne b. 1900, d. 8 Mar 1965
Medway
Ayears, Charles John b. 15 Jul 1883, d. 31 May 1950
Ayears, Clara Ann b. 2 Sep 1879
Ayears, George William b. 1858, d. 1933
Ayears, George William b. 1878, d. 1936
Ayears, Robert Arthur b. 8 Jan 1885, d. 1951
Ayears, William Frederick b. 28 Feb 1893, d. 1954
Bowers, Percival Henry Earnest A b. 22 Sep 1879
Brook, Hilda b. 10 Jun 1927
Brook, John A b. 31 Oct 1923
Clews, Julia Phoebe b. 1858, d. 1896
Guy, Evelyn Beatrice d. 1909
Lambley, John b. c 1885
Merritt, Lizzie b. 3 Feb 1878, d. 1940
Payne, Laura b. 29 May 1886
Simmonds, Sidney b. 19 Jan 1885, d. 3 Jul 1953
Skilling, Sarah Elizabeth b. 10 Mar 1888, d. 1975
Ayears, Clara Ann b. 2 Sep 1879
Ayears, George William b. 1858, d. 1933
Ayears, George William b. 1878, d. 1936
Ayears, Robert Arthur b. 8 Jan 1885, d. 1951
Ayears, William Frederick b. 28 Feb 1893, d. 1954
Bowers, Percival Henry Earnest A b. 22 Sep 1879
Brook, Hilda b. 10 Jun 1927
Brook, John A b. 31 Oct 1923
Clews, Julia Phoebe b. 1858, d. 1896
Guy, Evelyn Beatrice d. 1909
Lambley, John b. c 1885
Merritt, Lizzie b. 3 Feb 1878, d. 1940
Payne, Laura b. 29 May 1886
Simmonds, Sidney b. 19 Jan 1885, d. 3 Jul 1953
Skilling, Sarah Elizabeth b. 10 Mar 1888, d. 1975