England
Kent
Tunbridge Wells (cont.)
Oliver, Joan Kathleen b. 3 Aug 1926, d. 17 Jul 2017
Pain, Renée Hacket b. 15 Feb 1891, d. 26 Feb 1932
Pennygar, Grace Alice b. 19 Jan 1875
Pritchard, Mary b. c 1826
Pullen, Ernest Albert Edward b. 5 Mar 1910, d. Feb 2004
Pyke, Winifred Evelyn b. 13 Oct 1898, d. 1995
Seal, Alice Rosa b. 3 May 1895, d. 3 Apr 1969
Sheppard, Marie Agatha Laura b. 1896
Simmonds, Bertram b. 1878
Simmonds, Ethel b. 9 Sep 1880, d. May 1984
Simmonds, Frank b. c 1853, d. 28 Nov 1921
Simmonds, Frank b. 12 Nov 1880, d. 1974
Simmonds, Frank Howard b. 28 Aug 1910, d. 3 Jan 1987
Simmonds, Hubert Walter b. 1877, d. 1966
Studd, Elizabeth
Tewsley, Harriett b. 1843, d. 1938
Wigham, Esther Annie b. 9 Jul 1916, d. Jul 1994
Pain, Renée Hacket b. 15 Feb 1891, d. 26 Feb 1932
Pennygar, Grace Alice b. 19 Jan 1875
Pritchard, Mary b. c 1826
Pullen, Ernest Albert Edward b. 5 Mar 1910, d. Feb 2004
Pyke, Winifred Evelyn b. 13 Oct 1898, d. 1995
Seal, Alice Rosa b. 3 May 1895, d. 3 Apr 1969
Sheppard, Marie Agatha Laura b. 1896
Simmonds, Bertram b. 1878
Simmonds, Ethel b. 9 Sep 1880, d. May 1984
Simmonds, Frank b. c 1853, d. 28 Nov 1921
Simmonds, Frank b. 12 Nov 1880, d. 1974
Simmonds, Frank Howard b. 28 Aug 1910, d. 3 Jan 1987
Simmonds, Hubert Walter b. 1877, d. 1966
Studd, Elizabeth
Tewsley, Harriett b. 1843, d. 1938
Wigham, Esther Annie b. 9 Jul 1916, d. Jul 1994