England
Kent
Deal
Bickerdike, Frank Arthur William b. 27 Nov 1905, d. 22 Nov 1988
Deptford
Barber, Alice Wells b. c 1849, d. 2 Feb 1898
Barber, Ellen b. 1855, d. 31 Mar 1929
Barber, Herbert Frederic b. 9 Sep 1884, d. 20 Feb 1977
Barber, Herbert Wells b. 20 Apr 1847, d. 16 Nov 1915
Barber, James Wells b. 1854, d. 18 Feb 1928
Barber, John Walter b. 1881, d. 23 Oct 1956
Barber, Mary b. c 1846
Barber, Mary Esther b. 15 Apr 1821, d. 26 Feb 1858
Barber, Samuel b. 20 May 1823
Barber, Samuel Nicholas b. 4 Nov 1798, d. 13 Dec 1845
Barber, Walter b. c 1852, d. 27 Oct 1886
Beauchamp, Ann b. c 1774, d. 29 Jun 1852
Brown, Jane Ann b. 1858
Buck, Albert John b. c 1870
Buck, Catherine b. 16 Jul 1825
Buck, Catherine Mary b. c 1866
Buck, Clara Emily b. c 1868
Buck, Mabel Alice b. 1870, d. 1951
Buck, Percy Rich b. c 1864
Buck, William b. c 1835
Buck, William H b. 1862
Corbett, Esther Walter b. 3 Apr 1796, d. 1870
Cowie, Ann Elizabeth b. 1829
Cowie, David d. 24 Jun 1839
Edgerton, Elizabeth Mary b. c 1819
Fleming, Alice b. c 1854
Fleming, Amy b. c 1851
Fleming, John b. c 1824
Fleming, Marian b. c 1856, d. 22 Jun 1933
Fleming, William Hamilton b. c 1859
Garner, Mary Ann Catherine b. 1 Jan 1817, d. 3 Nov 1843
Jeffery, James b. 28 May 1794
Major, Edwin Clements b. c 1851, d. 6 Jun 1885
Muzzelle, George b. c 1857, d. 14 Oct 1925
Pembroke, Edward b. 1831, d. 14 Nov 1911
Rich, Ernest b. 1870
Sandalls, Eunice Mary b. 1866, d. a 31 Mar 1901
Sandalls, Harry Owen b. 1872, d. 1951
Taylor, Albert b. 1908
Thacker, Jessie b. 4 Mar 1878
Thacker, John Walter b. 24 Nov 1902
Thacker, Marion Ella b. 21 Jul 1875
Thacker, Mary Elizabeth Carr b. 1839
Tregaskes, Percival Frederick b. 21 Jun 1885, d. 31 Dec 1972
Venables, William Page b. 31 Jan 1857, d. 23 Jul 1923
Webster, George b. 1802
Wells, Elizabeth Sarah b. 27 Mar 1860, d. 1926
Wells, Florence Maud b. 5 Feb 1859, d. 1930
Wells, Hesketh Davis b. 1768, d. 12 Feb 1841
Wells, Hesketh Davis b. 6 Aug 1806, d. 22 May 1873
Wells, Hesketh James b. 7 May 1836, d. 22 Dec 1880
Wells, James Stephen b. 1812, d. 5 Apr 1870
Wells, Jane Radley b. c 1805, d. 28 Nov 1891
Wells, Mary Ann b. 14 Mar 1838, d. 23 Sep 1908
Wells, Sarah Thorne b. 29 Jul 1810, d. 1889
Wells, Thomas Benjamin b. 17 Oct 1813, d. 16 Mar 1884
Worwood, Charlotte Louisa b. 1876, d. 1962
Barber, Ellen b. 1855, d. 31 Mar 1929
Barber, Herbert Frederic b. 9 Sep 1884, d. 20 Feb 1977
Barber, Herbert Wells b. 20 Apr 1847, d. 16 Nov 1915
Barber, James Wells b. 1854, d. 18 Feb 1928
Barber, John Walter b. 1881, d. 23 Oct 1956
Barber, Mary b. c 1846
Barber, Mary Esther b. 15 Apr 1821, d. 26 Feb 1858
Barber, Samuel b. 20 May 1823
Barber, Samuel Nicholas b. 4 Nov 1798, d. 13 Dec 1845
Barber, Walter b. c 1852, d. 27 Oct 1886
Beauchamp, Ann b. c 1774, d. 29 Jun 1852
Brown, Jane Ann b. 1858
Buck, Albert John b. c 1870
Buck, Catherine b. 16 Jul 1825
Buck, Catherine Mary b. c 1866
Buck, Clara Emily b. c 1868
Buck, Mabel Alice b. 1870, d. 1951
Buck, Percy Rich b. c 1864
Buck, William b. c 1835
Buck, William H b. 1862
Corbett, Esther Walter b. 3 Apr 1796, d. 1870
Cowie, Ann Elizabeth b. 1829
Cowie, David d. 24 Jun 1839
Edgerton, Elizabeth Mary b. c 1819
Fleming, Alice b. c 1854
Fleming, Amy b. c 1851
Fleming, John b. c 1824
Fleming, Marian b. c 1856, d. 22 Jun 1933
Fleming, William Hamilton b. c 1859
Garner, Mary Ann Catherine b. 1 Jan 1817, d. 3 Nov 1843
Jeffery, James b. 28 May 1794
Major, Edwin Clements b. c 1851, d. 6 Jun 1885
Muzzelle, George b. c 1857, d. 14 Oct 1925
Pembroke, Edward b. 1831, d. 14 Nov 1911
Rich, Ernest b. 1870
Sandalls, Eunice Mary b. 1866, d. a 31 Mar 1901
Sandalls, Harry Owen b. 1872, d. 1951
Taylor, Albert b. 1908
Thacker, Jessie b. 4 Mar 1878
Thacker, John Walter b. 24 Nov 1902
Thacker, Marion Ella b. 21 Jul 1875
Thacker, Mary Elizabeth Carr b. 1839
Tregaskes, Percival Frederick b. 21 Jun 1885, d. 31 Dec 1972
Venables, William Page b. 31 Jan 1857, d. 23 Jul 1923
Webster, George b. 1802
Wells, Elizabeth Sarah b. 27 Mar 1860, d. 1926
Wells, Florence Maud b. 5 Feb 1859, d. 1930
Wells, Hesketh Davis b. 1768, d. 12 Feb 1841
Wells, Hesketh Davis b. 6 Aug 1806, d. 22 May 1873
Wells, Hesketh James b. 7 May 1836, d. 22 Dec 1880
Wells, James Stephen b. 1812, d. 5 Apr 1870
Wells, Jane Radley b. c 1805, d. 28 Nov 1891
Wells, Mary Ann b. 14 Mar 1838, d. 23 Sep 1908
Wells, Sarah Thorne b. 29 Jul 1810, d. 1889
Wells, Thomas Benjamin b. 17 Oct 1813, d. 16 Mar 1884
Worwood, Charlotte Louisa b. 1876, d. 1962
Detling
Ditton nr Maidstone
Sargent, George Thomas b. 20 Feb 1831, d. 21 Nov 1914
Dover
Akehurst, John Owens b. c 1866, d. 1949
Frampton, Thomas Shipden (Rev.) b. 1842, d. 10 Feb 1923
Paine, Edward James b. 1885, d. 20 Apr 1952
Richards, Frederick Knowles b. 14 Dec 1836, d. 28 Dec 1910
Streatfield, Emily Charlotte b. c 1851
Frampton, Thomas Shipden (Rev.) b. 1842, d. 10 Feb 1923
Paine, Edward James b. 1885, d. 20 Apr 1952
Richards, Frederick Knowles b. 14 Dec 1836, d. 28 Dec 1910
Streatfield, Emily Charlotte b. c 1851
Dymchurch
Coe, John b. c 1644
East Barming
East Malling
Baker, Mary b. c 1845, d. 1906
Coe, Frances b. c 1634, d. 1693
Hadlow, Jane
Sargent, George b. c 1865, d. 10 Feb 1953
Sargent, James b. 1863, d. 1884
Streatfield, Edward b. 25 Aug 1620, d. 1682
Waite, John b. 3 May 1682, d. 1732
Coe, Frances b. c 1634, d. 1693
Hadlow, Jane
Sargent, George b. c 1865, d. 10 Feb 1953
Sargent, James b. 1863, d. 1884
Streatfield, Edward b. 25 Aug 1620, d. 1682
Waite, John b. 3 May 1682, d. 1732
East Peckham
Bridger, Edward
Burgess, Ann b. c 1600, d. 1662
Coe, Anne b. c 1624
Coe, Elizabeth b. c 1655
Coe, Frances b. c 1634, d. 1693
Coe, John b. 1 May 1606, d. 1671
Coe, John b. c 1665
Coe, Mary b. c 1658, d. 1739
Coe, Mercy b. c 1660
Coe, Richard b. 10 Sep 1598, d. Sep 1640
Coe, Richard b. c 1626, d. c 1643
Coe, Richard b. c 1651
Coe, William b. c 1628, d. 1700/1
Hopkins, Elizabeth b. 12 Aug 1795
Johnson, Jane b. 9 Feb 1817, d. 1892
Lipscomb, Eva Lucy b. 1871
Lipscomb, Robert b. 18 Oct 1797, d. 27 Jul 1864
Lipscomb, Robert b. 18 Jun 1837, d. 1895
Moyce, Margaret
Richmond, Lucy b. c 1843
Waite, William b. 27 Jan 1713/14, d. 1 Nov 1799
Burgess, Ann b. c 1600, d. 1662
Coe, Anne b. c 1624
Coe, Elizabeth b. c 1655
Coe, Frances b. c 1634, d. 1693
Coe, John b. 1 May 1606, d. 1671
Coe, John b. c 1665
Coe, Mary b. c 1658, d. 1739
Coe, Mercy b. c 1660
Coe, Richard b. 10 Sep 1598, d. Sep 1640
Coe, Richard b. c 1626, d. c 1643
Coe, Richard b. c 1651
Coe, William b. c 1628, d. 1700/1
Hopkins, Elizabeth b. 12 Aug 1795
Johnson, Jane b. 9 Feb 1817, d. 1892
Lipscomb, Eva Lucy b. 1871
Lipscomb, Robert b. 18 Oct 1797, d. 27 Jul 1864
Lipscomb, Robert b. 18 Jun 1837, d. 1895
Moyce, Margaret
Richmond, Lucy b. c 1843
Waite, William b. 27 Jan 1713/14, d. 1 Nov 1799
Eastry
Edenbridge
(?), Lucy b. 1809
Latter, Simon b. 27 Jun 1703, d. 1778
Mann, Matthew b. c 1808
Parsons, Hannah d. 1763
Latter, Simon b. 27 Jun 1703, d. 1778
Mann, Matthew b. c 1808
Parsons, Hannah d. 1763
Elham
Bishop, George Benjamin b. 4 Jun 1928, d. 2019
Hatton, Thomas Bernard b. 16 Jan 1925, d. 1997
Leeves, Alfred Enos b. 24 Mar 1904, d. 1968
Wise, Edith Lilian b. 1 Jan 1907, d. 1994
Hatton, Thomas Bernard b. 16 Jan 1925, d. 1997
Leeves, Alfred Enos b. 24 Mar 1904, d. 1968
Wise, Edith Lilian b. 1 Jan 1907, d. 1994
Eltham
Erith
Gardiner, Louisa Caroline b. 9 Nov 1867, d. 4 Mar 1956
Farnborough
Lipscomb, George b. 1825
Stow, Thomas b. 1769
Stow, William b. c 1801, d. 4 Aug 1865
Walker, Herbert Henry b. 12 Sep 1891, d. 25 Jul 1958
Stow, Thomas b. 1769
Stow, William b. c 1801, d. 4 Aug 1865
Walker, Herbert Henry b. 12 Sep 1891, d. 25 Jul 1958
Farningham
Faversham
Folkestone
Stapleton, Sarah Mildred Kathleen b. 1862, d. 29 Oct 1921
Wise, Daphne Pearl b. 21 Nov 1927, d. 1 Oct 2002
Wise, Edith Lilian b. 1 Jan 1907, d. 1994
Wise, Daphne Pearl b. 21 Nov 1927, d. 1 Oct 2002
Wise, Edith Lilian b. 1 Jan 1907, d. 1994
Fordwich
Hooker, Harriet b. 2 Dec 1799
Frindsbury
Gillingham
Akehurst, John b. 13 Oct 1833
Bickerdike, Patricia Mary b. 16 Apr 1934, d. 2 Jul 2017
Buck, Catherine b. 16 Jul 1825
Bull, Lucy b. 17 Dec 1819, d. 15 Sep 1887
Fleming, John b. c 1824
Gray, William b. 1817
Hanington, John George b. 1902, d. 25 Mar 1955
Kennett, Ethel b. 2 Nov 1908, d. Sep 1968
Bickerdike, Patricia Mary b. 16 Apr 1934, d. 2 Jul 2017
Buck, Catherine b. 16 Jul 1825
Bull, Lucy b. 17 Dec 1819, d. 15 Sep 1887
Fleming, John b. c 1824
Gray, William b. 1817
Hanington, John George b. 1902, d. 25 Mar 1955
Kennett, Ethel b. 2 Nov 1908, d. Sep 1968
Goudhurst
Gasken, Benet
Horneblow, Ann b. 1631
Horneblow, Mary b. 21 May 1634, d. 21 May 1634
Horneblow, William
Hyland, Anthony b. 10 Apr 1564, d. 1622/23
Hyland, William
Latter, Ann b. 26 Jul 1746
Latter, Elizabeth b. 13 Jan 1726
Latter, John b. 10 Feb 1724, d. 26 Sep 1750
Latter, Richard b. 1717, d. 1781
Latter, Sarah b. 5 Apr 1732, d. 16 May 1816
Latter, William b. 1 May 1737
Pett, Elizabeth b. 1 May 1709, d. 1786
Standen, William d. 3 Jan 1808
Wen, Elizabeth
Horneblow, Ann b. 1631
Horneblow, Mary b. 21 May 1634, d. 21 May 1634
Horneblow, William
Hyland, Anthony b. 10 Apr 1564, d. 1622/23
Hyland, William
Latter, Ann b. 26 Jul 1746
Latter, Elizabeth b. 13 Jan 1726
Latter, John b. 10 Feb 1724, d. 26 Sep 1750
Latter, Richard b. 1717, d. 1781
Latter, Sarah b. 5 Apr 1732, d. 16 May 1816
Latter, William b. 1 May 1737
Pett, Elizabeth b. 1 May 1709, d. 1786
Standen, William d. 3 Jan 1808
Wen, Elizabeth
Gravesend
Andrews, Louisa May b. 11 Oct 1909, d. 2 Jul 2001
Bartholomew, Florence Helen Cavell b. 1 Feb 1916, d. 3 Jun 1997
Bradford, Mourilyan Richard b. 1905, d. 1975
Holness, Edith Mary b. 4 Apr 1910, d. 7 Jan 1938
Holt, Alfred William J b. 18 Dec 1923, d. 1986
Manley, Frederick Eversfield b. 30 Sep 1907, d. 19 Oct 1975
Martin, Mary Ann Sarah b. 16 Oct 1836, d. 10 Mar 1919
Monk, Rosina Emily b. 7 Dec 1895, d. 28 Jul 1981
Penfold, Susannah b. 18 Oct 1769, d. 1829
Streeter, Ronald Sydney b. 19 Apr 1934, d. 1988
Bartholomew, Florence Helen Cavell b. 1 Feb 1916, d. 3 Jun 1997
Bradford, Mourilyan Richard b. 1905, d. 1975
Holness, Edith Mary b. 4 Apr 1910, d. 7 Jan 1938
Holt, Alfred William J b. 18 Dec 1923, d. 1986
Manley, Frederick Eversfield b. 30 Sep 1907, d. 19 Oct 1975
Martin, Mary Ann Sarah b. 16 Oct 1836, d. 10 Mar 1919
Monk, Rosina Emily b. 7 Dec 1895, d. 28 Jul 1981
Penfold, Susannah b. 18 Oct 1769, d. 1829
Streeter, Ronald Sydney b. 19 Apr 1934, d. 1988
Great Peckham
Bridger, Ann b. 8 Jun 1651
Bridger, Edward
Bridger, Edward b. c 1655
Bridger, John b. c 1649
Burgess, Ann b. c 1600, d. 1662
Coe, Frances b. c 1634, d. 1693
Coe, William b. c 1628, d. 1700/1
Bridger, Edward
Bridger, Edward b. c 1655
Bridger, John b. c 1649
Burgess, Ann b. c 1600, d. 1662
Coe, Frances b. c 1634, d. 1693
Coe, William b. c 1628, d. 1700/1
Greenwich
(?), Alice C b. c 1867, d. 1898
(?), Maria b. c 1807
Akehurst, Alfred b. 8 Oct 1875, d. 22 Jan 1947
Akehurst, Elizabeth b. c 1815
Barber, Alice Wells b. c 1849, d. 2 Feb 1898
Barber, Mary Esther b. 15 Apr 1821, d. 26 Feb 1858
Barber, Phoebe b. 27 Dec 1795, d. 27 Nov 1874
Barber, Walter b. c 1852, d. 27 Oct 1886
Buck, William b. 1795, d. 1854
Buck, William b. c 1835
Burton, Caroline Eliza b. 16 Jul 1820
Burton, Edward b. 15 Mar 1792
Burton, Edward George b. 12 Sep 1824
Burton, George James b. 9 Jul 1826
Burton, Henry b. 3 Aug 1835
Burton, Mary Ann b. 8 Sep 1823
Burton, Phoebe Elizabeth b. 17 Oct 1821
Burton, Sarah Ann b. 13 Jun 1828, d. 15 Sep 1902
Burton, William b. 3 Aug 1835
Corbett, Esther Walter b. 3 Apr 1796, d. 1870
Fleming, Marian b. c 1856, d. 22 Jun 1933
Griffiths, Alice Emily b. 1884, d. 16 Jul 1922
Major, Edwin Clements b. c 1851, d. 6 Jun 1885
Major, Herbert Edwin Clements b. 1874, d. 1874
Reader, Albert Edward b. 30 Jan 1897, d. 1958
Rich, Jane b. 1799, d. 1871
Sandalls, Eunice Mary b. 1866, d. a 31 Mar 1901
Thacker, Mary Elizabeth Carr b. 1839
Turner, Thomas b. c 1830
Wells, Hesketh Davis b. 6 Aug 1806, d. 22 May 1873
Wells, Mary Ann b. 14 Mar 1838, d. 23 Sep 1908
Worwood, Charlotte Louisa b. 1876, d. 1962
(?), Maria b. c 1807
Akehurst, Alfred b. 8 Oct 1875, d. 22 Jan 1947
Akehurst, Elizabeth b. c 1815
Barber, Alice Wells b. c 1849, d. 2 Feb 1898
Barber, Mary Esther b. 15 Apr 1821, d. 26 Feb 1858
Barber, Phoebe b. 27 Dec 1795, d. 27 Nov 1874
Barber, Walter b. c 1852, d. 27 Oct 1886
Buck, William b. 1795, d. 1854
Buck, William b. c 1835
Burton, Caroline Eliza b. 16 Jul 1820
Burton, Edward b. 15 Mar 1792
Burton, Edward George b. 12 Sep 1824
Burton, George James b. 9 Jul 1826
Burton, Henry b. 3 Aug 1835
Burton, Mary Ann b. 8 Sep 1823
Burton, Phoebe Elizabeth b. 17 Oct 1821
Burton, Sarah Ann b. 13 Jun 1828, d. 15 Sep 1902
Burton, William b. 3 Aug 1835
Corbett, Esther Walter b. 3 Apr 1796, d. 1870
Fleming, Marian b. c 1856, d. 22 Jun 1933
Griffiths, Alice Emily b. 1884, d. 16 Jul 1922
Major, Edwin Clements b. c 1851, d. 6 Jun 1885
Major, Herbert Edwin Clements b. 1874, d. 1874
Reader, Albert Edward b. 30 Jan 1897, d. 1958
Rich, Jane b. 1799, d. 1871
Sandalls, Eunice Mary b. 1866, d. a 31 Mar 1901
Thacker, Mary Elizabeth Carr b. 1839
Turner, Thomas b. c 1830
Wells, Hesketh Davis b. 6 Aug 1806, d. 22 May 1873
Wells, Mary Ann b. 14 Mar 1838, d. 23 Sep 1908
Worwood, Charlotte Louisa b. 1876, d. 1962
Groombridge
Latter, Humphry b. 29 Jul 1685, d. 1722
Hadlow
(?), Elizabeth d. 1766
Barber alias Nynne, George b. c 1558, d. 1627
Barber, Betty b. 15 May 1747
Barber, Elizabeth b. 28 Mar 1781, d. 1859
Barber, Jenny b. 25 Dec 1742
Barber, Margaret b. 6 Mar 1788, d. 1875
Barber, Richard b. 11 Mar 1718, d. 1763
Barber, Sarah Ann b. 7 May 1783, d. 1864
Beach, George b. 3 Apr 1877
Beach, Henry b. 12 Sep 1837, d. 1875
Burgess, Ann b. c 1600, d. 1662
Coe, Richard b. 10 Sep 1598, d. Sep 1640
Cogger, Jane b. c 1831
Gibbs, George d. 1830
Gibbs, George b. 24 Mar 1805
Godsell, Elizabeth b. 21 Dec 1561, d. 1638
Hall, Sarah Ann b. c 1814, d. 1878
Heskett, Alfred b. 1877
Hodge, Jane b. c 1826, d. 1902
Hollans, Sarah
Holmes, Clara b. c 1879
Humphrey, Albert b. 1879
Humphrey, Clara Edith b. 1909
Humphrey, Eliza b. 1865
Humphrey, Emily b. c 1869
Humphrey, Esther b. 1882, d. 1964
Humphrey, George b. 22 Oct 1826, d. 1911
Humphrey, George b. 1860
Humphrey, George b. 25 Nov 1860
Humphrey, James b. 16 Aug 1830, d. 1906
Humphrey, Jane b. 1863
Humphrey, Jemima b. 1858
Humphrey, John b. c 1875
Humphrey, John George b. 1855, d. 1912
Humphrey, Mary b. 1857
Humphrey, Mary Esther b. 1863
Humphrey, Thomas b. 19 Oct 1828, d. 1921
Humphrey, Thomas b. c 1859
Humphrey, William b. c 1800, d. 1872
Humphrey, William b. 26 Aug 1824, d. 1883
Humphrey, William b. c 1866
Humphreys, Sarah Ann b. 1846, d. 1905
Hunt, Hannah b. 10 Nov 1652, d. 1726
Hunt, Henry b. 8 Oct 1656
Hunt, Joan b. 6 Jan 1654, d. 1718
Large, Jane b. 25 Oct 1835, d. b 1867
Larking, James b. 4 Nov 1781
Lipscomb, Ann b. 29 Dec 1723
Lipscomb, Emma Marian b. 1864
Lipscomb, Frank b. 1863
Lipscomb, John b. c 1690, d. 1764
Lipscomb, John b. 20 Oct 1717
Lipscomb, Robert b. 8 Nov 1719, d. Sep 1798
Lipscomb, Robert Francis b. 13 Feb 1860, d. 1862
Lipscomb, William b. 24 Sep 1727
Luck, Abraham
Maynard, Elizabeth b. c 1700
Ring, Sarah Ann b. c 1836
Russell, Harriet b. c 1830, d. 1858
Skinner, Mary d. 1794
Smith, Charles Henry b. 10 Aug 1806
Smith, Esther b. 15 Jun 1817
Smith, Lewis Henry b. 20 Dec 1810, d. 20 Mar 1874
Smith, Sidney Lewes b. 8 Jul 1827
Smith, Stephen Henry b. 6 Feb 1803, d. 21 Jan 1879
Smith, Thomas b. 4 Jun 1780, d. 29 Nov 1854
Smith, William Henry b. 17 Mar 1805
Smith, William Henry b. 2 Dec 1812
Smith, William Sidney b. 2 Oct 1808, d. 1858
Thorpe, George b. 29 Feb 1756, d. 1833
Warnett, Thomas
Webb, Ann b. 19 Mar 1730
Webb, Elizabeth b. 8 Jul 1724, d. 1795
Webb, Elizabeth b. 4 Jun 1756
Webb, Jacob b. c 1700
Webb, Mary b. 4 Jul 1736
Webb, William b. 25 Sep 1726
Webb, William b. 12 Mar 1758
Wimset, Mary b. c 1695, d. 15 Jul 1769
Wood, Caroline Emily b. c 1838, d. 1903
Barber alias Nynne, George b. c 1558, d. 1627
Barber, Betty b. 15 May 1747
Barber, Elizabeth b. 28 Mar 1781, d. 1859
Barber, Jenny b. 25 Dec 1742
Barber, Margaret b. 6 Mar 1788, d. 1875
Barber, Richard b. 11 Mar 1718, d. 1763
Barber, Sarah Ann b. 7 May 1783, d. 1864
Beach, George b. 3 Apr 1877
Beach, Henry b. 12 Sep 1837, d. 1875
Burgess, Ann b. c 1600, d. 1662
Coe, Richard b. 10 Sep 1598, d. Sep 1640
Cogger, Jane b. c 1831
Gibbs, George d. 1830
Gibbs, George b. 24 Mar 1805
Godsell, Elizabeth b. 21 Dec 1561, d. 1638
Hall, Sarah Ann b. c 1814, d. 1878
Heskett, Alfred b. 1877
Hodge, Jane b. c 1826, d. 1902
Hollans, Sarah
Holmes, Clara b. c 1879
Humphrey, Albert b. 1879
Humphrey, Clara Edith b. 1909
Humphrey, Eliza b. 1865
Humphrey, Emily b. c 1869
Humphrey, Esther b. 1882, d. 1964
Humphrey, George b. 22 Oct 1826, d. 1911
Humphrey, George b. 1860
Humphrey, George b. 25 Nov 1860
Humphrey, James b. 16 Aug 1830, d. 1906
Humphrey, Jane b. 1863
Humphrey, Jemima b. 1858
Humphrey, John b. c 1875
Humphrey, John George b. 1855, d. 1912
Humphrey, Mary b. 1857
Humphrey, Mary Esther b. 1863
Humphrey, Thomas b. 19 Oct 1828, d. 1921
Humphrey, Thomas b. c 1859
Humphrey, William b. c 1800, d. 1872
Humphrey, William b. 26 Aug 1824, d. 1883
Humphrey, William b. c 1866
Humphreys, Sarah Ann b. 1846, d. 1905
Hunt, Hannah b. 10 Nov 1652, d. 1726
Hunt, Henry b. 8 Oct 1656
Hunt, Joan b. 6 Jan 1654, d. 1718
Large, Jane b. 25 Oct 1835, d. b 1867
Larking, James b. 4 Nov 1781
Lipscomb, Ann b. 29 Dec 1723
Lipscomb, Emma Marian b. 1864
Lipscomb, Frank b. 1863
Lipscomb, John b. c 1690, d. 1764
Lipscomb, John b. 20 Oct 1717
Lipscomb, Robert b. 8 Nov 1719, d. Sep 1798
Lipscomb, Robert Francis b. 13 Feb 1860, d. 1862
Lipscomb, William b. 24 Sep 1727
Luck, Abraham
Maynard, Elizabeth b. c 1700
Ring, Sarah Ann b. c 1836
Russell, Harriet b. c 1830, d. 1858
Skinner, Mary d. 1794
Smith, Charles Henry b. 10 Aug 1806
Smith, Esther b. 15 Jun 1817
Smith, Lewis Henry b. 20 Dec 1810, d. 20 Mar 1874
Smith, Sidney Lewes b. 8 Jul 1827
Smith, Stephen Henry b. 6 Feb 1803, d. 21 Jan 1879
Smith, Thomas b. 4 Jun 1780, d. 29 Nov 1854
Smith, William Henry b. 17 Mar 1805
Smith, William Henry b. 2 Dec 1812
Smith, William Sidney b. 2 Oct 1808, d. 1858
Thorpe, George b. 29 Feb 1756, d. 1833
Warnett, Thomas
Webb, Ann b. 19 Mar 1730
Webb, Elizabeth b. 8 Jul 1724, d. 1795
Webb, Elizabeth b. 4 Jun 1756
Webb, Jacob b. c 1700
Webb, Mary b. 4 Jul 1736
Webb, William b. 25 Sep 1726
Webb, William b. 12 Mar 1758
Wimset, Mary b. c 1695, d. 15 Jul 1769
Wood, Caroline Emily b. c 1838, d. 1903
Halling
Fairman, John Herbert b. 16 Jan 1877, d. 1924
Halstead
Jones, Joseph b. 19 Feb 1829
Hatcham
Hawkhurst
Ayhurst, Mary b. 30 Aug 1629
Barrow, Sarah b. c 1728, d. 1804
Chittenden, William (BW2) d. 1667
Colvin, Sarah b. c 1837
Fawkner, William
Gillett, Samuel b. c 1801, d. 1842
Scott, George
Smith, Elizabeth b. 3 Feb 1850
Styles, George b. 1 Jul 1722, d. 1787
Theobold, George b. 20 May 1599, d. 1641
Theobold, Richard b. c 1585
Barrow, Sarah b. c 1728, d. 1804
Chittenden, William (BW2) d. 1667
Colvin, Sarah b. c 1837
Fawkner, William
Gillett, Samuel b. c 1801, d. 1842
Scott, George
Smith, Elizabeth b. 3 Feb 1850
Styles, George b. 1 Jul 1722, d. 1787
Theobold, George b. 20 May 1599, d. 1641
Theobold, Richard b. c 1585
Herne
Holness, Edith Mary b. 4 Apr 1910, d. 7 Jan 1938
Herne Bay
Bickerdike, Frank Arthur William b. 27 Nov 1905, d. 22 Nov 1988
Bickerdike, Pamela Joan b. 8 Jan 1936, d. 4 Dec 2021
Quickenden, Caroline Esther b. 1887, d. 22 Mar 1954
Bickerdike, Pamela Joan b. 8 Jan 1936, d. 4 Dec 2021
Quickenden, Caroline Esther b. 1887, d. 22 Mar 1954
Hever
Wickenden, Lily F b. c 1890, d. 27 Oct 1965
Hildenborough
Barber, Frances Mary b. 16 Jul 1820
Barber, Richard b. 9 May 1716, d. 1786
Carter, Amelia b. c 1842
Copper, Fanny b. c 1853, d. 1938
Holmwood, William b. 26 Feb 1843, d. 1909
Humphrey, Frederick b. 1889
Humphrey, John George b. 1855, d. 1912
Smith, Sidney Lewes b. 8 Jul 1827
Waite, John b. 17 May 1687, d. 1747
Barber, Richard b. 9 May 1716, d. 1786
Carter, Amelia b. c 1842
Copper, Fanny b. c 1853, d. 1938
Holmwood, William b. 26 Feb 1843, d. 1909
Humphrey, Frederick b. 1889
Humphrey, John George b. 1855, d. 1912
Smith, Sidney Lewes b. 8 Jul 1827
Waite, John b. 17 May 1687, d. 1747
Hinxhill
Hither Green
Young, Charles b. 15 Jan 1913, d. 3 Sep 1984
Horsmonden
Barber alias Nynne, Elizabeth b. 15 Dec 1594
Bartholomew, David b. 13 Jul 1844, d. 27 Oct 1918
Bowden, William d. 1645
Towner, Elizabeth b. 5 Jul 1851, d. 22 Aug 1923
Bartholomew, David b. 13 Jul 1844, d. 27 Oct 1918
Bowden, William d. 1645
Towner, Elizabeth b. 5 Jul 1851, d. 22 Aug 1923
Horton Kirby
Ralph, Walter b. c 1858, d. 1928
Hythe
Frampton, Thomas Shipden (Rev.) b. 1842, d. 10 Feb 1923
Morley, William Henry b. 22 Feb 1824, d. 25 May 1880
Morley, William Henry b. 22 Feb 1824, d. 25 May 1880
Ightham
Barber, George b. 9 Sep 1791, d. 1869
Barber, James b. 3 Jun 1793, d. 1826
Barber, Jane b. c 1786, d. 1866
Barber, Margaret b. 6 Mar 1788, d. 1875
Barber, Thomas b. 20 Oct 1752, d. Aug 1821
Barber, William b. 5 Oct 1789
Carter, Amelia b. c 1842
Waghorn, Abigail b. 5 Oct 1684
Waghorn, Anne b. 4 Oct 1675
Waghorn, Edward b. 27 Jan 1679/80
Waghorn, Elizabeth b. 4 May 1678
Waghorn, Jane b. 2 Jul 1682
Waghorn, Sarah b. 2 Apr 1681
Wingate, Sarah b. 23 Feb 1743
Barber, James b. 3 Jun 1793, d. 1826
Barber, Jane b. c 1786, d. 1866
Barber, Margaret b. 6 Mar 1788, d. 1875
Barber, Thomas b. 20 Oct 1752, d. Aug 1821
Barber, William b. 5 Oct 1789
Carter, Amelia b. c 1842
Waghorn, Abigail b. 5 Oct 1684
Waghorn, Anne b. 4 Oct 1675
Waghorn, Edward b. 27 Jan 1679/80
Waghorn, Elizabeth b. 4 May 1678
Waghorn, Jane b. 2 Jul 1682
Waghorn, Sarah b. 2 Apr 1681
Wingate, Sarah b. 23 Feb 1743
Kemsing
(?), Elizabeth b. c 1649, d. 23 Aug 1731
Barber, Arthur Barnaby b. 1862, d. 1909
Barber, Barnaby b. 27 Jul 1835, d. 1903
Barber, Mary b. 14 Feb 1718/19
Barber, Richard b. c 1673, d. 1722
Chapman, Martha b. c 1620, d. 13 May 1669
Hubble, Elizabeth b. 26 Jan 1680, d. 12 Nov 1718
Layne, William
Roots, William b. 2 Sep 1827, d. 7 Jul 1900
Simmons, Sabina Keturah b. c 1836, d. 1891
Tomlin, Margaret b. 1695
Watts, Silvester b. c 1540, d. 1602
Wigzell, Alles b. 17 Apr 1577, d. 1628
Wigzell, Elizabeth b. 10 Nov 1678
Wigzell, Elizabeth b. 1726
Wigzell, George b. 15 Jan 1673
Wigzell, George b. 21 Apr 1700
Wigzell, Jane b. c 1656, d. 17 Mar 1694
Wigzell, Jane b. 13 Mar 1691
Wigzell, Joan b. c 1650, d. 22 Apr 1674
Wigzell, John b. c 1661, d. 27 Oct 1738
Wigzell, John b. 14 Dec 1676
Wigzell, Margaret b. 2 May 1653
Wigzell, Margaret b. 18 Jul 1688
Wigzell, Margery b. c 1542
Wigzell, Martha b. 13 Jul 1690
Wigzell, Mary b. 18 Feb 1696
Wigzell, Richard b. 10 Nov 1680
Wigzell, Robert b. 25 Jun 1684
Wigzell, Sarah b. 15 Feb 1693
Wigzell, Silvester b. 10 Aug 1572
Wigzell, Stephen b. 21 Mar 1685, d. May 1762
Wigzell, Stephen b. Sep 1726, d. 22 Mar 1727
Wigzell, Thomas b. 20 Aug 1682
Wigzell, William b. 1540, d. 1604
Wigzell, William b. 3 Oct 1595, d. 8 May 1669
Wigzell, William b. 27 Nov 1643, d. 12 Feb 1724
Wigzell, William b. 2 May 1675, d. 1754
Barber, Arthur Barnaby b. 1862, d. 1909
Barber, Barnaby b. 27 Jul 1835, d. 1903
Barber, Mary b. 14 Feb 1718/19
Barber, Richard b. c 1673, d. 1722
Chapman, Martha b. c 1620, d. 13 May 1669
Hubble, Elizabeth b. 26 Jan 1680, d. 12 Nov 1718
Layne, William
Roots, William b. 2 Sep 1827, d. 7 Jul 1900
Simmons, Sabina Keturah b. c 1836, d. 1891
Tomlin, Margaret b. 1695
Watts, Silvester b. c 1540, d. 1602
Wigzell, Alles b. 17 Apr 1577, d. 1628
Wigzell, Elizabeth b. 10 Nov 1678
Wigzell, Elizabeth b. 1726
Wigzell, George b. 15 Jan 1673
Wigzell, George b. 21 Apr 1700
Wigzell, Jane b. c 1656, d. 17 Mar 1694
Wigzell, Jane b. 13 Mar 1691
Wigzell, Joan b. c 1650, d. 22 Apr 1674
Wigzell, John b. c 1661, d. 27 Oct 1738
Wigzell, John b. 14 Dec 1676
Wigzell, Margaret b. 2 May 1653
Wigzell, Margaret b. 18 Jul 1688
Wigzell, Margery b. c 1542
Wigzell, Martha b. 13 Jul 1690
Wigzell, Mary b. 18 Feb 1696
Wigzell, Richard b. 10 Nov 1680
Wigzell, Robert b. 25 Jun 1684
Wigzell, Sarah b. 15 Feb 1693
Wigzell, Silvester b. 10 Aug 1572
Wigzell, Stephen b. 21 Mar 1685, d. May 1762
Wigzell, Stephen b. Sep 1726, d. 22 Mar 1727
Wigzell, Thomas b. 20 Aug 1682
Wigzell, William b. 1540, d. 1604
Wigzell, William b. 3 Oct 1595, d. 8 May 1669
Wigzell, William b. 27 Nov 1643, d. 12 Feb 1724
Wigzell, William b. 2 May 1675, d. 1754
Kingsdown
Love, Sarah b. 26 Feb 1826
Roots, William b. 15 Feb 1794, d. 1851
Smith, Sarah Ann b. 9 Nov 1800, d. 1858
Roots, William b. 15 Feb 1794, d. 1851
Smith, Sarah Ann b. 9 Nov 1800, d. 1858
Lamberhurst
Botten, Mary d. 1739
Cornford, Mary b. 1721, d. 1791
Crowe, Jane
Crundwell, Anne b. 16 May 1647
Diamond, Matthew
Fuller, Emily b. c 1858
Gillet alias Russell, Alice b. 28 Jun 1607
Gillet alias Russell, John b. 30 May 1601
Gillet alias Russell, Nicholas d. 1568
Gillet alias Russell, Nicholas b. 29 Dec 1586
Gillet alias Russell, Richard b. 30 May 1601
Gillet alias Russell, Robert b. 2 Dec 1557, d. 1616
Gillet alias Russell, Thomas b. 21 Jan 1598/99
Gillet alias Russell, Walter b. 27 Apr 1595
Gillet alias Russell, William b. 4 Mar 1603
Hickmott, Lydia
Hosmer, Edward
Hosmer, Mary b. c 1600
Hyland, Anthony b. 10 Apr 1564, d. 1622/23
Hyland, Anthony b. 17 Oct 1602
Hyland, Elizabeth b. c 1592
Hyland, Joan b. 2 Mar 1599/0
Hyland, Mary b. 25 Apr 1597, d. 1617
Hyland, Thomas b. 26 Jul 1590, d. Dec 1657
Hyland, Ursula b. 19 May 1594
Lambert, Mary b. c 1745, d. 1814
Latter, Ann b. 20 Mar 1747
Latter, Edward b. 11 Oct 1663, d. Nov 1726
Latter, Edward b. 18 Dec 1692, d. 22 Feb 1743/44
Latter, George b. 1 May 1743
Latter, James b. 7 Sep 1706, d. Apr 1749
Latter, Mary b. 25 Dec 1702, d. 8 Dec 1767
Latter, Mary b. 30 Oct 1754
Latter, Rachell b. 6 Oct 1751
Latter, Richard b. 22 Jan 1695/96
Latter, Richard b. 1717, d. 1781
Latter, Richard b. 29 Sep 1745, d. 1838
Latter, Thomas b. 17 Mar 1740/41, d. 1804
Latter, William b. 30 Jan 1719/20, d. b 2 Nov 1761
Longley, Elizabeth b. c 1566, d. 1635
Longley, Grace b. 1577
Longley, John b. 21 Dec 1563
Longley, Mary b. 1574
Longley, Thomas b. c 1568
Longley, William b. c 1540, d. 1606
Luff, Mary
Morley, Joan b. c 1540, d. 1614
Noakes, Mary
Prickett, Anne b. 29 Dec 1796
Prickett, Charles b. 25 Dec 1784
Prickett, Elizabeth b. 26 Dec 1788
Prickett, Mary b. 20 Aug 1780
Prickett, Richard b. 17 Jan 1779
Prickett, Sarah b. 27 Dec 1792
Prickett, Thomas
Prickett, Thomas b. 11 Aug 1782
Prickett, William Henry b. 27 Dec 1786
Rummens, John d. 12 Jan 1745/46
Rummens, William b. 17 Dec 1738
Smith, Thomas
Trice, Mary b. 9 May 1686
Cornford, Mary b. 1721, d. 1791
Crowe, Jane
Crundwell, Anne b. 16 May 1647
Diamond, Matthew
Fuller, Emily b. c 1858
Gillet alias Russell, Alice b. 28 Jun 1607
Gillet alias Russell, John b. 30 May 1601
Gillet alias Russell, Nicholas d. 1568
Gillet alias Russell, Nicholas b. 29 Dec 1586
Gillet alias Russell, Richard b. 30 May 1601
Gillet alias Russell, Robert b. 2 Dec 1557, d. 1616
Gillet alias Russell, Thomas b. 21 Jan 1598/99
Gillet alias Russell, Walter b. 27 Apr 1595
Gillet alias Russell, William b. 4 Mar 1603
Hickmott, Lydia
Hosmer, Edward
Hosmer, Mary b. c 1600
Hyland, Anthony b. 10 Apr 1564, d. 1622/23
Hyland, Anthony b. 17 Oct 1602
Hyland, Elizabeth b. c 1592
Hyland, Joan b. 2 Mar 1599/0
Hyland, Mary b. 25 Apr 1597, d. 1617
Hyland, Thomas b. 26 Jul 1590, d. Dec 1657
Hyland, Ursula b. 19 May 1594
Lambert, Mary b. c 1745, d. 1814
Latter, Ann b. 20 Mar 1747
Latter, Edward b. 11 Oct 1663, d. Nov 1726
Latter, Edward b. 18 Dec 1692, d. 22 Feb 1743/44
Latter, George b. 1 May 1743
Latter, James b. 7 Sep 1706, d. Apr 1749
Latter, Mary b. 25 Dec 1702, d. 8 Dec 1767
Latter, Mary b. 30 Oct 1754
Latter, Rachell b. 6 Oct 1751
Latter, Richard b. 22 Jan 1695/96
Latter, Richard b. 1717, d. 1781
Latter, Richard b. 29 Sep 1745, d. 1838
Latter, Thomas b. 17 Mar 1740/41, d. 1804
Latter, William b. 30 Jan 1719/20, d. b 2 Nov 1761
Longley, Elizabeth b. c 1566, d. 1635
Longley, Grace b. 1577
Longley, John b. 21 Dec 1563
Longley, Mary b. 1574
Longley, Thomas b. c 1568
Longley, William b. c 1540, d. 1606
Luff, Mary
Morley, Joan b. c 1540, d. 1614
Noakes, Mary
Prickett, Anne b. 29 Dec 1796
Prickett, Charles b. 25 Dec 1784
Prickett, Elizabeth b. 26 Dec 1788
Prickett, Mary b. 20 Aug 1780
Prickett, Richard b. 17 Jan 1779
Prickett, Sarah b. 27 Dec 1792
Prickett, Thomas
Prickett, Thomas b. 11 Aug 1782
Prickett, William Henry b. 27 Dec 1786
Rummens, John d. 12 Jan 1745/46
Rummens, William b. 17 Dec 1738
Smith, Thomas
Trice, Mary b. 9 May 1686