<<

South Stoke, Bath

MEMORIAL INSCRIPTIONS

2016

South Stoke, Bath – Memorial Inscriptions

Author: P J Bendall

Date: 6-Sep-2016

Status: Issue 1

These transcriptions come from a survey carried out in 2014 supplemented by a checking of some inscriptions and photographing of internal memorials in 2016. The names from the memorials have been reconciled with entries in the burial registers and other sources to give, as far as possible, the years of birth and death of the individuals mentioned on the memorials and an index to these.

Previous surveys have been carried out in 1998, 2002 and 2007. A CD with a document entitled Notes, On the Record of The Church and Churchyard Monumental Inscriptions -May 2007 has been lodged with Bath Record Office. This has photographs of surviving memorials and, separately, images of handwritten transcriptions of inscriptions. In order to avoid confusion, the numbering scheme for the graves, internal memorials and windows from those surveys have been used here.

Issue 1 ii

South Stoke, Bath – Memorial Inscriptions

Contents

Churchyard ...... 1 Cremation Plaques ...... 86 Internal Memorials ...... 99 Ledger Stones ...... 100 Plaques ...... 103 Windows ...... 109 Index ...... 115

Issue 1 iii

South Stoke, Bath – Memorial Inscriptions

Issue 1 iv

South Stoke, Bath – Memorial Inscriptions

Churchyard

Names Inscriptions Notes 1 George Cleverley (1781- SACRED 1847) TO THE MEMORY OF GEORGE CLEVERLEY Hannah Cleverley (1782- WHO DIED OCTOBER 3RD 1847, AGED 66. 1865) AND HANNAH, HIS WIFE, John Cleverley (1808- WHO DEPARTED THIS LIFE 1838) JANUARY 3RD 1865, AGED 82.

Maria Henley (1809-1868) AND TO THEIR CHILDREN, JOHN CLEVERLEY, Elizabeth Duke (1827- DIED AUGUST 10TH 1838, AGED 30. 1877) MARIA HENLEY, William Cleverley (1828) DIED AUGUST 1ST 1868, AGED 59. Tall headstone. Inscribed inscription on the western face.

Alfred John Cleverley ELIZABETH DUKE, (1831-1852) DIED JULY 9TH 1877, AGED 50.

William Henley (1809- WILLIAM CLEVERLEY, AGED 2 MONTHS. 1860) ALFRED JOHN, Mary Ann Osmond (1816- SON OF THE ABOVE JOHN CLEVERLEY, 1899) DIED JANY 8TH 1852, AGED 21.

Susannah Lanham (1815- AND WILLIAM HENLEY, 1907) HUSBAND OF THE ABOVE, MARIA HENLEY, DIED JUNE 20TH 1860, AGED 50. Emma Cavill (1818-1911) ALSO IN SACRED MEMORY OF MARY ANN OSMOND, DIED MAY 3RD 1899 AGED 82. SUSANNAH LANHAM DIED OCT. 22ND 1907, AGED 92. EMMA CAVILL, DIED AUG. 24TH 1911, AGED 93. DAUGHTERS OF THE ABOVE G. & H. CLEVERLEY.

Issue 1 1

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 2 Robert Marsh (1856-1901) Integral plaque: IN LOVING MEMORY OF Annie Marsh (1864-1958) ROBERT MARSH DIED 14TH MARCH 1901 Joseph Leonard Marsh AGED 43. (1890-1970) ALSO OF ANNIE MARSH DIED 30TH MAY 1958. AGED 93.

Edging with an integral plaque at the foot and an integral square vase Freestanding plaque: at the head A freestanding plaque. JOSEPH LEONARD MARSH DIED OCT 8TH 1970 AGED 79 YEARS 3 Margaret Muriel Ducket (1887-1963) MARGARET MURIEL DUCKET Alexander Armstone SEPT · 11 · 1963 Ducket (1890-1965) WIFE OF ALEXANDER ARMSTONE Nora Lucy Vaisey (1890- DUCKET 1966) FEB · 19 · 1965 ALSO IN MEMORY OF NORA LUCY VAISEY DEC · 24 · 1966 R·I·P

Headstone with a rounded top.

Issue 1 2

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 4 Ellen Weaver (-1973) IN Richard William Weaver LOVING MEMORY OF (1888-1977) NELL R. WEAVER DIED 4TH SEPT. 1973 Frederick William Richard ALSO HER HUSBAND Weaver (1928-1949) RICHARD, DIED 25TH JAN. 1977 ALSO FRED SON OF THE ABOVE DIED 24TH SEPT. 1949

Small headstone. 5 Ethel Annie Pearce (1890- North: 1961) IN MEMORY OF ETHEL ANNIE PEARCE DIED 5TH OCT. 1961 AGED 71 YEARS Percy Edward Pearce (1880-1949) South: ALSO HER BELOVED HUSBAND PERCY EDWARD PEARCE DIED 18TH JULY 1949 AGED 68 YEARS

Three-layered tomb. On the topmost layer is an incised cross. The middle layer has pitched sides. 5a

Square vase.

Issue 1 3

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 6

Altar tomb. There are oval panels on the sides. Weathered and no inscription found. 7

Slab with a slightly curved upper surface resting on a stone base. The base has the remnants of what might have been railings. The upper surface is weathered and partially delaminated. No inscription found. 8

Small headstone. Delaminated.

Issue 1 4

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 9 John Henry Simmonds (1789-1869)

Pitched 4 ways. 10

Altar tomb. Weathered and no inscription found. 11 Friederich Moritz Sernau In loving memory (1822-1861) of FRIEDERICH MORITZ SERNAU PHD WHO DIED AT VILLA. NOV 13TH 1861 AGED 39 YEARS — GOD IS LOVE —

Headstone with a rounded top. The lower part is delaminated and a long crack on the left-hand side indicates further delamination is in progress.

From the Bradford Echo of Thu 25 Jan 1855 p5 in a list of marriages:

Issue 1 5

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes On Monday week, at the cathedral, Manchester, by the Rev. H. H. Westmore, Mr. Moritz Sernau, Ph.D., of Cirencester, to Miss Sarah Firth, only daughter of the late Mr. Jerh. Firth merchant, of Heckmondwike.

From the Bath Chronicle of Thu 8 Nov 1860, p4:

From the Bath Chronicle of Thu 21 Nov 1861 p5: Nov. 13, at Southstoke, Friedrich Moritz Sernau, Ph. D., aged 39 years.

Introduction to the History of the Nineteenth Century, by Georg Gottfried Gervinus, translated by Moritz Sernau assisted by the Rev. J. M. Stephens (London: Bohn, 1853) 12

Altar tomb. On the sides are panels where one might expect an inscription but these are weathered and no inscriptions were found.

Issue 1 6

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 13

Altar tomb. There are rectangular panels on the long sides and on the western side an oval wreath. No inscription found. 14 Mary Jane Heal (1862- 1941) IN MEMORY OF George Heal (1870-1952) MARY JANE HEAL DIED 26 JAN. 1941 AGED 78 Charles Frederick Heal GEORGE HEAL (1905-1971) DIED 16 SEPT. 1952 AGED 81 AND THEIR 2nd SON CHARLES FREDERICK HEAL DIED 29 MAR. 1971 AGED 66

Small headstone with a triangular top on a base. 15 Maria Tuckwell (1789- In memory of 1864) MARIA

William Tuckwell (1794- THE WIFE OF 1878) WILLIAM TUCKWELL OF THE PARISH WHO DEPARTED THIS LIFE DECEMBER 7TH 1864 AGED 75

— Slab with a curved upper surface. The incised inscription faces east. Also THE ABOVE NAMED WILLIAM TUCKER Issue 1 7

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes WHO FELL ASLEEP JANUARY 24TH 1878 AGED 83.

WE WHICH HAVE BELIEVED DO ENTER INTO REST 16

Altar tomb with recessed square areas on the side. No inscriptions found. 17 Edwin George Heal (1900- 1956) IN LOVING MEMORY Irene Grace Heal (1906- OF 1963) EDWIN GEORGE HEAL DIED JAN. 13TH 1956, AGED 55. ALSO HIS WIFE IRENE GRACE HEAL, DIED JUNE 20TH 1963, AGED 56.

Small headstone on a base with an integral vase, this resting on two slabs.

Issue 1 8

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 18

Edging. Any incised inscription is obscured by lichen. 19 Samuel Perkins (1773- SACRED TO THE MEMORY OF 1824) SAMUEL PERKINS OF THIS PARISH John Perkins (1805-1836) DIED __ JUNE 182_ AGED 50 YEARS Ann Perkins (1776-1855) ALSO OF JOHN PERKINS . . . . SON OF THE ABOVE DIED __ SEPTEMBER 18__ AGED __ YEARS

19a Samuel Holbin Perkins East: (1802-1867) Also of SAMUEL HOLBIN PERKINS Martha Susan Perkins ELDEST SON OF (1803-1868) SAMUEL & ANN PERKINS DIED JAN. 27TH 1867 Harriet Susan Perkins AGED 62 (1816-1866) Also of MARTHA PERKINS SECOND DAUGHTER OF SAMUEL & ANN PERKINS DIED FEBY 2_TH 1868 AGED 62.

Small headstone. The top of the western side is delaminated and missing and a large part of this side is covered by dense white lichen.

The age od Martha Perkins is 59 in the burial register.

Issue 1 9

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 20 Oswald Herbert Lace East: (1875-1928) IN MEMORIAM OSWALD HERBERT LACE, Alice Mary Lace (1876- [M.A.OXON] 1947) AT REST APRIL 20. 1928. AGED 51. LUX PERPETUA INLUCESCAT EI.

North: ALSO OF

ALICE MARY Cross on 3 plinths and edging. HIS WIFE AT REST NOV 27·1947 From The Bath Chronicle and Herald of Sat 28 Apr 1928 p26: AGED 71. LATE MR. O. H. LACE. GOD SHALL WIFE AWAY EVERY TEAR FROM THEIR EYES. Interment at Southstoke. The funeral took place at Southstoke on Tuesday of Mr. Oswald Herbert Lace, M.A. (Oxon), L. és L. (Paris), the youngest son of the late Rev. J. W. Lace (a former vicar of Pill, ). The Rev. G. E. Watton (Vicar of Combe Down), officiated in the absence of the Rev. W. S. H. Samler (Rector of Southstoke), assisted by the Rev. Canon Mackearn (Rochester). The late Mr. O. H. Lace was educated at Bristol Grammar School and Corpus Christi College, Oxford. He was an assistant master at the Wyggeston Grammar School, Leicester, and King Edward VII. School Sheffield, before becoming headmaster of Tewkesbury Grammar School in 1917, a post which he held until 1925, when he was obliged to resign owing to illness. . .

Issue 1 10

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 21 Francis Charles Hanning- Lee (1880-1949) TO THE DEAR MEMORY of FRANCIS CHARLES HANNING-LEE 1880 – 1949 COMMANDER R.N.

“There is no death .....”

Headstone with a rounded top.

From the Bath Weekly Chronicle and Herald of Sat 4 Jun 1949 p16: Retired Bath Naval Officer Commander Francis Charles Hanning-Lee, R.N. (retd.), of Wayside, Road, Bath, who died on Sunday at the age of 68, was a retired naval officer who, during the war, worked in the Hydrographic Department of the Admiralty at Bath. He was invalided in 1943. His wife survives him. 21a

Tall headstone on a base.

Issue 1 11

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 22 Albert Emanuel Chancellor (1886-1932) IN LOVING MEMORY Phoebe Chancellor (1876- ALBERT EMANUEL CHANCELLOR 1958) DIED OCTOBER 26TH 1932, AGED 47. AND PHOEBE HIS WIFE, DIED JULY 6TH 1958

Cross on 2 plinths and edging. The cross an upper plinth are flat on the grave. 22a John Boulton (1894-1967) JACK BOULTON Dorothy Georgina Boulton DIED 10.2.1967 (1899-1981) DOROTHY GEORGINA BOULTON DIED 26.6.1981

Small headstone. Inscribed inscription. 23a Charlotte Westlake Withers (1868-1953) CHARLOTTE WESTLAKE WITHERS Frederick Charles Withers DIED 13.1.1953 (1871-1961) AGED 84 FREDERICK CHARLES WITHERS DIED 26.1.1961 AGED 89

Small headstone. Inscribed inscription.

Issue 1 12

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 23 Murial Wilkes (1910-1929) North (one 1 line):

Albert Wilkes IN LOVING MEMORY OF MURIAL THE BELOVED DAUGHTER OF ALBERT & EMILY WILKES BORN NOV. _ 1910 DIED JUN _ [1929] Emily Wilkes

Edging. The incised inscription is faint. 24 George Rashleigh Edgell East: (1826-1911) TO THE DEAR MEMORY Isabella Mary Louisa Edgell _ OF _ (1848-1931) GEORGE RASHLEIGH EDGELL

North: ALSO OF ISABELLA MARY LOUISA EDGELL

Cross on 3 plinths. 25 George Hedges (1831- 1887) TO THE LOVING MEMORY OF GEORGE THE BELOVED HUSBAND OF ELIZABETH HEDGES WHO DIED AT GLASS HOUSE FARM JUNE 26TH 1887 AGED 55 YEARS THE MEMORY OF THE JUST IS BLESSED.

Pitched 4 ways with, at the western end, raised ridges forming a cross.

Issue 1 13

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 26

Small headstone or footstone. Weathered and no inscription found. 27

Small broken headstone or footstone. No inscription found. 28

Small headstone. Partly delaminated on the to left-hand side of the western face. There is a faint inscription on the western face.

Issue 1 14

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 29

Small headstone, leaning westwards. Weathered and delaminated. 30

Small headstone or footstone. Weathered and no inscription found. 31 Elizabeth Hewlett (1832- In 1900) loving memory _ of _ David Thomas OUR DEAR MOTHER ELIZABETH HEWLETT George Hewlett (1832- DAUGHTER OF THE LATE 1913) DAVID THOMAS (OF REDBERTH, PEMBROKESHIRE) Mary Sarah Hewlett (1857- WHO DIED JAN. 23RD 1900 1954) AGED 67 —·— Also of · GEORGE HUSBAND OF THE ABOVE WHO DIED DEC. 30TH 1913 AGED 81. Tall headstone with a pointed top and edging. Some lead missing. —·— (LATE OF PARK HORSE FARM.) —·— ALSO OF THEIR DAUGHTER MARY SARAH Issue 1 15

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes WHO DIED DEC. 29TH 1954 AGED 97. —·— IT SHALL BE WELL WITH THEM THAT FEAR GOD 32 Robert Smith (1708-1769) South: Here lieth the Body of ROBERT SMITH Who died May 20 1769 Aged 60 Years

Altar tomb. No inscription found. 33

Altar tomb. No inscription found. 34 Edward Clifford (1865- Headstone: 1949) IN MEMORY OF DEAR FATHER EDWARD CLIFFORD Margaret Mary Clifford DIED JAN. 7TH 1949 (1863-1951) ALSO OF MY DEAR MOTHER Lydia Ann Clifford (1861- MARGARET 1917) BELOVED WIFE OF ABOVE DIED DEC 15TH 1951 AGED 79 Plaque: Low headstone, edging and plaque in polished pink granite in the form IN LOVING MEMORY OF of a heraldic shield. Inscribed inscriptions. LYDIA ANN CLIFFORD WHO FELL ASLEEP FEBRUARY 25. 1917 AGED 56

Issue 1 16

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 35 William Plomer Clifford Headstone: (1892-1949) IN EVER LOVING MEMORY OF Mabel Mary Clifford (1892- WILLIAM PLOMER CLIFFORD 1988) WHO WAS CALLED TO REST JULY 15TH 1949, AGED 56. Royston William Clifford “RESTING.” (1924-2004) “UNTIL WE MEET AGAIN.” ALSO HIS WIFE Gillian Lesley Clifford MABEL MARY, (1961-1995) WHO DIED Headstone, edging and a white freestanding vase. OCT. 16TH 1988, AGED 96. ROYSTON WILLIAM CLIFFORD, DEARLY LOVED SON, HUSBAND & FATHER 1924 — 2004

Vase: Gillian July 1961 — February 1995 So dearly loved So sadly missed 36 William Clifford (1796- SACRED 1841) To the Memory of WILLIAM CLIFFORD Elizabeth Clifford (1792- who departed this life 1859) October 19th 1841 Aged 45 Years Erected by his affectionate widow Also ELIZABETH wife of the above WILLIAM CLIFFORD who died January 13th 1859 Aged 66 Years.

Headstone with a rounded top.

Issue 1 17

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 37 Alan George Clifford (1935-1940) IN MEMORY ALAN GEORGE CLIFFORD Arthur Clifford (1903- 1935 – 1940 1993) ARTHUR (JACK) CLIFFORD Mabel Lily Clifford (1907- 1903 – 1993

2004) MABEL LILY CLIFFORD

1907 – 2004 Roger John Clifford (1931-

2005) ROGER JOHN CLIFFORD 1931 - 2005

Small rectangular headstone with a rounded top. 38 Arthur Clifford (1872- Edging, north (on 1 line): 1955) IN LOVING MEMORY OF ARTHUR CLIFFORD WHO DIED JUNE 10TH 1955. AGED 82. Georgina Amelia Clifford (1874-1947) Edging, south (on 1 line): ALSO OF GEORGINA AMELIA HIS WIFE WHO DIED OCTOBER 19TH 1947, aged Ena Mildred Clifford 73. (1908-1995) Plaque: IN MEMORY ENA M. CLIFFORD Edging in rough white granite with some surfaces polished. A 1908 -1995 freestanding light-grey plaque at the eastern end. 39 Gerald Worthington Hignett (1908-1979) IN LOVING MEMORY OF Betty Hignett (1908-1984) GERALD WORTHINGTON HIGNETT 1908-1979

ALSO HIS BELOVED WIFE BETTY 1908 - 1984

Small white headstone on a base.

Issue 1 18

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 40

Small headstone. Delaminated. 41 Mary Ann Clifford (1835- 1907) MARY ANN CLIFFORD DIED 1ST JUNE 1907 John Clifford (1827-1916) AGED 71. ALSO HER HUSBAND John Clifford (1792-1857) JOHN CLIFFORD DIED 11TH DECEMBER 1916 Jane Clifford (1794-1874) AGED 89. JOHN CLIFFORD 1792 – 1857 HIS WIFE JANE 1794 - 1874

Roughly rectangular headstone with an incised inscription. 42 Richard Ernest Jones (1911-1961) RICHARD ERNEST JONES DIED MARCH 3RD 1961

Headstone with a triangular tom, edging and pebbles.

Issue 1 19

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 43 Wilfred Charles Cross South (on 2 lines): (1891-1955) D.C.M. IN LOVING MEMORY OF WILFRED CHARLES CROSS, DIED JUNE 25. 1955. Esther Priscilla Cross AGED 64 YEARS. (1887-1961) North (on 1 line): AND HIS WIFE ETHER PRISCILLA CROSS, DIED OCTOBER 6. 1961, AGED 74 YEARS.

A slab with pitched sides and a raised cross on the upper surface. This rests on a stone base. 44 James Strong (1776-1817) SACRED ALSO Elizabeth Strong to the Memory To the Memory of JAMES STRONG ___ Daur of the said Ann Strong (1815-1817) of ____ in this County JAMES & E’BETH STRONG who departed this life who died August 12th 181_ Hannah Strong (-1811) March 9th 181_ Aged 10 Years. Aged 40 Years HANNAH their Daur George Strong (1805-1825) He was died in her Infancy Also of GEORGE Mary Strong their SON who died Jan . . . . Aged 19 Years Likewise of MARY Daur of the above named Tall headstone. At the top of the face is a carving of a weeping willow JAMES & ELIZABETH and an urn. The inscribed inscription is in two sections. STRONG who died . . . . . 1811 Aged 18 Months

45 William Edward Thomas East: Bodman (1899-1909) IN FOND AND EVER Harriet Bodman (1877- LOVING 1923) MEMORY OF WILLIAM EDWARD Edward Joseph Bodman THOMAS BODMAN (1874-1967) WHO PASSED AWAY 5TH SEP. 1909, AGED 9 YEARS 10 MONTHS.

Issue 1 20

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes ALSO OF HARTY, Tower with a square cross-section, slightly tapered. On top a carving MOTHER OF THE ABOVE or an urn. Edging. FONDLY LOVED AND MOST DEVOTED WIFE OF The Bath Chronicle of Thu 9 Sep 1909 p6 has a report of the death of E. J. BODMAN William Edward Thomas Bodman, son of Mr. and Mrs E. J. Bodman of WHO DIED 10TH DEC. 1923 the Viaduct Hotel, . The inquest came to the conclusion AGED 46 YEARS. that he had probably be thrown from the pony that he was riding. It R.I.P. also has “Mr. E. J. Bodman had been at the Viaduct Hotel but a short WELL DID WE LOVE YOU while. He came there from his father-in-law’s old house, the Fox, BUT GOD LOVED YOU BEST Midford; for several years he was landlord of the Golden Lion, DEARLY LOVED BEST Southgate Street, and prior to that assisted his father, the late Mr. HE HAS GIVEN YOU REST W. T. Bodman, who for a long period kept the Foresters’ Arms, Combe Down.” 46 William Vaughan Chancellor (1873-1912) WILLIAM VAUGHAN CHANCELLOR William Walter (1872- DIED FEB. 22. 1912, AGED 38. 1930) — WILLIAM WALTER Gertrude Walter (1885- DIED NOV. 30. 1930, AGED 58. 1958) — GERTRUDE WALTER DIED JAN. 1. 1958, AGED 75. Small headstone. Incised inscription. 47 Frederick Alfred IN MEMORY OF Chancellor (1900-1976) FREDERICK ALFRED CHANCELLOR Kathleen Mary Chancellor DIED AUG. 18TH 1976, AGED 76. (1904-1979) ALSO OF HIS WIFE KATHLEEN M. CHANCELLOR Frederick Charles DIED AUG. 22ND 1979, AGED 75. Chancellor (1874-1955) FREDERICK C. CHANCELLOR DIED MAY 6TH 1955, AGED 81. Mabel H Chancellor (1877- MABEL H. CHANCELLOR 1968) DIED JAN. 3RD 1968, AGED 90. Small grey headstone on a base. A leaded inscription.

Issue 1 21

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 48

Small headstone. 49 Emily Chancellor (1853- 1927) EMILY CHANCELLOR DIED FEB. 24. 1927, AGED 73. William Job Chancellor ALSO HER HUSBAND (1851-1929) WILLIAM JOB DIED MAR. 14. 1929. AGED 77.

Headstone and edging. 50 John Henry Chancellor South: (1822-1832) SACRED TO THE MEMORY OF HENRY CHANCELLOR WHO DEPARTED THIS LIFE Job Chancellor (1783- THE 14TH OF OCTOBER 1832 , 1842) AGED 10 YEARS. ALSO OF JOB CHANCELLOR FATHER OF THE ABOVE Ann Chancellor (1862- WHO DEPARTED THIS LIFE THE 7TH OF SEPTEMBER 1842, 1845) AGED 58 YEARS. ALSO OF ANN, MOTHER OF THE ABOVE JOB CHANCELLOR TH Elizabeth Chancellor WHO DEPARTED THIS LIFE THE 30 OF JANUARY 1845, (1792-1859) AGED 87 YEARS. ALSO ELIZABETH, WIFE OF THE ABOVE JOB CHANCELLOR WHO DEPARTED THIS Chest tomb on a tiered base. The uppermost layer is pitched 4 ways. LIFE THE 2ND OF . . . . .ER 1859 AGED 67 YEARS The lowest part of the southern face is beginning to delaminate and one small piece is missing.

Issue 1 22

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 51

Headstone with a rounded top. This is broken into two pieces with the upper part now flat, face-up on the grave. The surface is delaminated. 52 George Humphries (1797- North: 1848) Also John Humphries (1827- JOHN, SON OF THE ABOVE 1858) WHO DEPARTED THIS LIVE JUNE 11TH 18__ AGED 30 YEARS. Harriet Humphries (1797- South: 1874)

23RD 1874, AGED 76 YEARS.

Pitched 4 ways. Most of the southern side is delaminated. 53 May Evelyn Train (1902- Edging, south: 1953) IN LOVING MEMORY OF MY DARLING WIFE MAY TRAIN, WHO PASSED PEACEFULLY AWAY JUNE 11TH 1953.

Edging and a square vase in rough white granite.

Issue 1 23

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 54

A cross on plinths and edging. The cross and a plinth are flat on the grave. 55

Tall headstone with a rounded top. Delaminated. 55a Frederick Bambury (1879- 1954) F. BAMBURY DIED 17·9·54

Square vase.

Issue 1 24

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 56 Hannah Dyer (1835-1911) IN LOVING MEMORY OF MY DEAR SISTER HANNAH DYER DIED 11. JANUARY 1911 AGED 76 YEARS. TO LIVE IN THE HEARTS OF THOSE WE LEAVE BEHIND IS NOT TO DIE.

Cross on plinths and edging. The cross and topmost plinth are flat on the grave. 57 William Acworth (1803- East: 1899) IN LOVING MEMORY OF THE REV. WILLIAM ACWORTH Margaret Dundas Acworth VICAR OF THIS PARISH 1875 TO 1885 (1816-1877) WHO DIED JANUARY 10. 1899 AGED 95.

South: ALSO OF MARGARET DUNDAS HIS WIFE Celtic cross on 3 plinths and edging. On the edging are metal uprights WHO DIED JUNE 11. 1877 and the remnants of chains between them. AGED 60.

From the Bath Chronicle of Thu 12 Jan 1899 p3: DEATH OF THE REV. W. ACWORTH The death occurred on Tuesday morning at his residence, The Hall, Southstoke, of the Rev. W. Acworth in his 96th year. The deceased gentleman, whose personality was a very familiar one on public platforms in Bath and the neighbourhood a few years ago, was a sturdy uncompromising Evangelical, as attested by speech, pen and action. He was a frequent contributor to the “Bath Chronicle,” one of his latest letters to us a few months ago having been dictated from his bed to which he long been confined. . . . Mr. Acworth, who was a graduate of the University of Glasgow and Queen’s College, Cambridge, took his degree of B.A. in 1832 proceeding to M.A. four years later. He was ordained by the Bishop of Lincoln,

Issue 1 25

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes deacon in 1832 and priest in 1833, so that he had been nearly 67 years in order. . . . 58 James Clement (1808- North: 1828) ...... MARGARET Anthony Clement (1773- ARE INTERRED THE REMAINS OF ...... 1845) JAMES CLEMENT ANTHONY CLEMENT WHO DEPARTED THIS LIFE ...... Margaret Clement (1777- ...... 1867) ...... ANTHONY CLEMENT MARIA MORKHAM CLEMENT Maria Morkham Clement ...... DAUGHTER OF (1821-1878) ...... ANTHONY & MARGARET CLEMENT Chest tombe with the upper surface pitched 4 ways. The incised

inscriptions are only visible in certain light conditions. There is an

inscription on the lower part of the left-hand side of the southern

side but it is difficult to read.

On 9 Sep 1806 at St Swithin’s, Walcot, Bath: Anthony Clement, widower, married Margaret Morkham, spinster.

Baptised on 7 Apr 1822 at St Swithin’s, Walcot, Bath: Maria Markham, daughter of Anthony & Margaret Clement, of 37 Belvedere, father’s occupation: carpenter, date of birth: 31 Dec 1821.

In the 1861 census at 15 Paragon Buildings, Bath: Margaret Clement, aged 83, widow, lodging house keeper, born a Dunster, Som, and children: Fanny, aged 49, unmarried, born at Bath, and Maria, aged 37, unmarried, school teacher, born at Bath.

In the 1871 census at 15 Paragon, Bath: Frances Clement, aged 60, unmarried, lodging house keeper, born at Bath, Ann Osmond, aged 56, widow, sister, annuitant, born at Bath, Maria Clement, aged 48, unamrried, sister, teacher, born at Bath, Hannah P Britton, aged 15, cousin, born at Stanton Prior, and a servant.

The death of Maria Markham Clement, aged 56, was registered 1878/Q3 Bath. From the Bath Chronicle of Thu 4 Jul 1878 p5: “June 29, at 15, The Paragon, Maria Morkham Clement, daughter of the late Anthony and Margaret Clement, of this city.” No entry in the burial register.

(See also William Morkham Clement (1817-1820) buried at All Saints, Weston.) Issue 1 26

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 59 Frances Clement (1807- Sacred 1887) TO THE MEMORY OF FRANCES CLEMENT OF 7 VINEYARDS BATH WHO FELL ASLEEP IN JESUS OCTR 13TH 1887 AGED 80 YEARS · JESUS HATH LIVED, HATH DIED FOR ME. ·

Headstone with a rounded top. The incised inscription is only visible in certain lights.

Baptised on 5 Jul 1807 at St Swithins’, Walcot, Bath: Frances, daughter of Anthony & Margaret Clement.

Frances Clement, aged 80, of 7 Vineyards, Walcot, Bath, was buried on 21 Oct 1887. 59a Annie Lee IN MEMORY George Lee OF ANNIE LEE ALSO GEORGE LEE

A square vase.

Issue 1 27

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 60 Florence Mary Marsh (1886-1949) IN LOVING MEMORY OF Robert Ernest Stanley OUR DEAR PARENTS Marsh (1885-1971) FLORENCE MARY MARSH DIED NOV. 27TH 1949, AGED 63. ROBERT ERNEST MARSH DIED JULY 7TH 1971, AGED 86. REUNITED.

Low headstone. 61 Annie Eliza Hopkins (1874- IN 1942) AFFECTIONATE REMEMBRANCE OF William James Hopkins ANNIE ELIZA HOPKINS (1866-1946) WHO FELL ASLEEP NOV 5TH 1942 AGED 68. NOT GONE FROM MEMORY, NOT GONE FROM LOVE BUT GONE TO OUR FATHER’S HOME ABOVE.

ALSO OF WILLIAM JAMES HOPKINS Headstone on a base and edging. HUSBAND OF THE ABOVE PASSED AWAY APRIL 29TH 1946 AGED 77. REUNITED. 62 George Perkins (1793- SACRED 1847) TO THE MEMORY O[F] Henry Perkins (1829-1849) [G]EORGE PER[KINS] DIED M. . . . . Emma Perkins (1827-1850 AGED 53 YEARS —·— Mary Perkin (1794-1852)s [AL]SO HENRY PER[KINS] [SON OF] THE ABOVE GEORG[E PERKINS] TH [WH]O DIED MAY THE 7 ____ AGED 19 YEARS. Tall headstone leaning eastwards. The left- and right-hand sides of —·— the face have delaminated. [A]LSO OF EMMA PER[KINS] DAUGHTER OF THE AB[OVE] GEORGE PERKIN[S] [WHO D] NOVEMBER THE ______

Issue 1 28

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes AGED 25 YEARS —·— [L]IKEWISE OF MARY PE[RKINS] [WI]FE OF THE ABOVE GEORGE [PERKINS] [W]HO DIED JANUARY THE 2_ ____ AGED 57 YEARS —·— BLESSED ARE THE DEAD WHICH [DIE IN] THE LORD REVELATIONS XIV 63 Arthur Samuel Gunstone (1870-1945) IN LOVING MEMORY OF Amy Gunstone (1873-1950) ARTHUR S. GUNSTONE DIED FEB. 1. 1945, AGED 74. AND HIS BELOVED WIFE AMY, DIED JAN. 1. 1950, AGED 76. REUNITED

Low headstone, edging and a square vase. The headstone is in light- grey granite with the surface with the inscription polished. The edging and vase are in rough white granite. 63a Edgar Jay (1897-1932) Edging, north:

Irene Victoria Evelyn Jay (1896-1943) Edging, south: ALSO OF IRENE JAY HIS BELOVED WIFE PASSED TO REST APRIL 30TH 1943 Cyril Hemston Shellard Jay (1930-1942) Edging, east: AND OF CYRIL JAY, HIS SON PASSED AWAY OCT. 10. 1942, AGED 12 YEARS.

Stone edging. The northern edging is overgrown.

Issue 1 29

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 64 Reginald Job Gunstone (1882-1943) IN LOVING MEMORY OF MY DEAR HUSBAND Agnes Maria Gunstone REGINALD J. GUNSTONE, (1892-1957) WHO DIED OCT. 10TH 1943, AGED 61 YEARS AT REST. ALSO OF HIS DEVOTED WIFE AGNES MARIA, RD WHO DIED JAN. 3 1957 AGED 64 YEARS. Edging with an integral plaque at the head and an integral square vase at the foot. 65 Agnes Jane Gunstone In Ever Loving Memory of (1850-1886) AGNES JANE THE BELOVED WIFE OF Sarah Maria Gunstone JOHN GUNSTONE (1857-1894) WHO DIED JANUARY 1ST 1885 AGED 35 YEARS John Gunstone (1850- SAFE IN THE ARMS OF JESUS 1913) Also SARAH MARIA William John Gunstone SECOND BELOVED WIFE OF JOHN GUNSTONE (1871-1936) WHO DIED FEBRUARY 12TH 1894 AGED 36 YEARS Tall headstone and edging. EVEN SO COME LORD JESUS Also of OUR DEAR FATHER JOHN GUNSTONE WHO DIED JANUARY 16TH 1913 AGED 62 YEARS

ALSO THE ASHES OF WILLIAM JOHN GUNSTONE SON OF THE ABOVE WHO DIED MARCH 30TH 1936

Issue 1 30

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 66 Euphemia Sophia Slight West: (1818-1846) IN LOVING MEMORY OF Sophia Slight (1782-1862) EFFIE SOPHIA SLIGHT, DAUGHTER OF JOHN SLIGHT, ESQ. John Slight DIED 2ND MAY 1846 AGED 27. Elizabeth Ann Slight (1821-1892) SOPHIA, WIDOW OF JOHN SLIGHT, DIED 1ST AUGUST 1862 Henry Spencer Slight AGED 80. Cross on 3 plinths. The cross has become dislodged from the topmost (1813-1897) plinth and is resting against the plinths. (The metal stud remains.)

South: Some lead missing. ALSO OF ELIZABETH ANN SLIGHT, WIFE OF THE REV. H. S. SLIGHT, D.D. DIED 24TH JANUARY 1892 AGED 70.

North: ALSO OF HENRY SPENCER SLIGHT, PRIEST DIED 12TH DECEMBER 1897, AGED 84. 67 Vera Cliffe Hall (1898- 1960) VERA CLIFFE BASIL A.

Basil Asquith Hall (1899- HALL HALL 1981) DECEMBER 17 AUG. 4 1960 1981

Small headstone on a base. On the headstone is a large incised cross.

Issue 1 31

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 68 Glen Bond (1907-1984) GLEN BOND Kay Bond (1915-2000) 1907-1984 R.I.P KAY BOND 1915-2000 MUM AND DAD GOD BLESS YOU BOTH

Small headstone in polished light-grey granite. 69 David Gordon Moon (1928- 1987) DAVID GORDON MOON Jeremy Charles Moon 23RD AUG. 1928 (1963-2004) 23RD APRIL 1987 JEREMY CHARLES MOON 28TH JUNE 1963 21ST MARCH 2004

Small stone headstone on a base with, on one side of the base, a vase.

Issue 1 32

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 70 Andrew Nathaniel Holmes Spens (1913-1985) ANDREW NATHANIEL HOLMES Dorothy Spens (1919-1997) SPENS 26TH JUNE 1913 28TH NOVEMBER 1985 AND DOROTHY SPENS 14TH AUGUST 1919 31ST OCTOBER 1997

Small headstone. 71 Samuel Parker (1806- 1889) SARAH . . . . .HER & MOTHER FELL ASLE[EP] Sarah Parker (1805-1883) . . . . 9 DEC. 2 1883 AG. . . .

Within the area for cremation plaques is a cross. The incised inscription is on the eastern side. Most of this is delaminated.

In the 1881 census at Southstoke: Samuel Parker, aged 75, gardener serv, born at Southstoke, and wife Sarah, aged 76, born at Bradford, Wilts.

From the burial register: Sarah Parker, aged 78, of Southstoke, was buried on 8 Dec 1883.

From the Bath Chronicle of Thu 13 Dec 1883 p8 in an article on a meeting of the Board of Guardians (dealing with the Workhouse): “A letter was read from Samuel Parker, gardener at the House, tendering his resignation of his office, and asking for a superannuation

Issue 1 33

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes allowance. He stated that he had filled his office for 32 years, and being now 78 years of age was unequal to further discharge his duties.”

From the burial register: Samuel Parker, aged 82, of Lyncombe & Widcombe, was buried of 5 Jan 1889. 72 Alfred Harding Joyce Headstone: (1897-1969) IN LOVING MEMORY OF ALFRED Doris Elizabeth Joyce HARDING (1909-1986) JOYCE Meriel Rosa Joyce (1939- DIED 16TH FEB. 1969 1986) AGED 71.

ALSO HID WIFE DORIS ELIZABETH Small headstone on a base. JOYCE DIED 7TH DEC, 1986 AGED 76. Plaque: ALSO THEIR DAUGHTER MERIEL ROSA JOYCE 15 · 6 · 1939 – 19 · 8 · 1986 73 Rosalind Amelia Cross Edging, west: (1895-1944) TO THE DEAR MEMORY OF Edging, south: Henry Cross (1882-1944) ROSALIND AND HARRY CROSS WHO LEFT US OCT. 23RD & DEC. 20TH 1944

Edging, east: ALWAYS REMEMBERED

Edging with leaded inscriptions.

Issue 1 34

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 74 Emma Lansdown (1816- West: 1831) In Memory of EMMA [Young]est Daughter of GEORGE George Lansdown(1777- And ELIZABETH LANSDOWN 1839) OF THIS PARISH

Elizabeth Lansdown (1778- 1852) South, right: Also In Memory of GEORGE LASNDOWN of this Parish Altar tomb with panels on the sides. The incised inscriptions on the ...... 18_9 two panels on the southern side are weathered and very faint. 75 Jean Hunter Bell (1903- Headstone: 1970) JEAN HUNTER BELL A MUCH LOVED FRIEND Margaret Leslie Beresford OF MANY Knox (1900-1998) DIED AUGUST 16 · 1970. AT REST Plaque: IN MEMORY OF MARGARET LESLIE BERESFORD KNOX DIED 29th AUGUST 1998 Low headstone on a base and, in front, a plaque. AGED 98

76 Hilda Frampton (1900- FLORENCE 1978) HILDA FRAMPTON DEAREST Frederick Charles WIFE AND MOTHER Frampton (1904-1979) MAY 4TH 1900 JUNE 29TH 1978 ALSO DEAR FATHER FREDERICK CHARLES FRAMPTON PHOTOGRAPHER FEB. 9TH 1904 JUNE 14TH 1979 Small headstone on a base, with to the southern side, a square vase. An incised inscription. On the vase a caving of a rose.

Issue 1 35

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 77 C D W D

A small footstone. 77a

A small headstone or footstone with a triangular top. 78 Helen Mary Pitt (1928- 1984) In loving memory of Helen Mary Pitt Simon Walter Pitt (1924- 1928 – 1984 1995) dearest wife of Simon

Square plaque.

Issue 1 36

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 79 Nora Florence Dyer (1896- 1983) IN LOVING MEMORY OF NORA FLORENCE DYER DIED 24TH APRIL 1983 AGED 86 YEARS GONE BUT NOT FORGOTTEN

Small grey headstone with an incised inscription. 80 Victor Furley (1901-1984) West: IN LOVING Bell Furley (1904-1986) MEMORY OF VICTOR (ALEC) FURLEY 1901-1984 SADLY MISSED BY BELL & CHILDREN

South: ALSO BELL 1904-1986

REUNITED Square vase. WITH DAD

Issue 1 37

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 81 Harold George Canvin (1904-1988) HAROLD GEORGE CANVIN Margaret Francis Canvin 1904 — 1988 (1906-1989) HIS DEVOTED WIFE

Patrick George Francis MARGARET FRANCES Canvin (1939-1979) 1906 — 1989 THEIR BELOVED YOUNGER SON PATRICK GEORGE FRANCIS 1939 — 1979

Small headstone. 82 Charles Alan Shepherd (1926-1981) CHARLES ALAN SHEPHERD Anna Carmel Shepherd 5TH MARCH 1926 12TH MARCH 1981 Maura Therese Shepherd/ BELOVED OF Launchbury CARMEL AND MAURA

Small headstone.

Issue 1 38

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 83 Margaret Elizabeth Fenwick (1901-1987) IN LOVING MEMORY OF MARGARET W J Daly ELIZABETH FENWICK D P Fenwick WIDOW OF W.J.DALY AND OF D.P.FENWICK 1901 — 1987

Small headstone. 84 Raymond Shayle Hawkins (1909-1987) IN LOVING MEMORY OF RAYMOND SHAYLE HAWKINS 1909 — 1987 VICE-ADMIRAL K.C.B.

Small headstone in polished light-grey granite. 85 Belerma Alice Gosling East: (1838-1869) In Memory of BELERMA ALICE George Frederick Gosling THE BELOVED WIFE OF (1827-1878) CAPTN GEORGE F. GOSLING DIED DECR 11TH 1869 AGED 31 YEARS. West: In MEMORY OF

MAJOR GEORGE F. GOSLING A cross on a large tapered plinth and edging. DIED FEBY 3RD 1878. AGED 50 YEARS. Issue 1 39

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 86

Small headstone or footstone. No inscription found. 87

Cross on plinths. No inscription found. 88

A small headstone. The incised inscription on the face is weathered and very faint.

Issue 1 40

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 89 Kathleen Mary Dent (1908- 1988) IN LOVING MEMORY Bryan Dent (1909-1991) KATHLEEN MARY DENT WHO DIED 16TH JAN. 1988 AGED 79 YEARS.

ALSO HER HUSBAND BRYAN 31ST OCT. 1991 AGED 81 YEARS AT REST

Small headstone in polished light-grey granite. An incised inscription. 89a Ellen Fallowfield (1850- Edging, south: 1936) IN LOVING MEMORY OF ......

Henry Fallowfield (1849- North: 1938) ALSO OF HENRY FALLOWFIELD WHO PASSED AWAY . . .

Edging. Incised inscription. Parts of the incised inscription are obscured by lichen. 90 Wendy Elizabeth Drew Davis (1943-1987) “A LITTLE WHILE A MOMENT OF REST Edgar George Davis (1906- UPON THE WIND.” 1993) WENDY ELIZABETH DREW DAVIS Mabel Dorothy Shute Drew DEC 1943 – MARCH 1987. Davis (1903-1998) EDGAR GEORGE DAVIS JULY 1906 – JAN 1993

MABEL DOROTHY

SHUTE DREW DAVIS Small headstone on a base. AUG 1903 – JAN 1998 Issue 1 41

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 91 Eleanor Mary Macdonald (1920-1988) IN LOVING MEMORY OF Donald Macdonald ELEANOR MARY WIDOW OF DONALD MACDONALD DIED FEBRUARY 24TH 1988

Small headstone. 92 Thomas Moore Bryant (1821-1882) In Loving Remembrance of THOMAS MOORE BRYANT LATE OF STALL STREET, BATH WHO DIED DECEMBER 12TH 1882 AGED 61 YEARS.

Headstone with a rounded top. Incised inscription. Some orange lichen. 93 Florence Ada Humphries IN (1894-1950) Loving Memory of FLORENCE ADA HUMPHRIES FELL ASLEEP 24TH JAN. 1950 AGED 55 YEARS.

Cross on 3 plinths and edging.

Issue 1 42

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 94 Arthur Francis Bingham Wright (1831-1900) IN LOVING MEMORY OF Robert Francis Wright ARTHUR FRANCIS BINGHAM WRIGHT, COL. (1798-1884) SON OF ROBERT WRIGHT, OF HINTON BLEWETT AND SOPHIA HIS WIFE Sophia Matilda Wright 9TH REGIMENT AND MUNSTER FUSILIERS (1801-1885) WHO FELL ASLEEP APRIL 28. 1900, AGED 69.

Cross on 3 plinths and edging. 95 Arthur George Bingham Wright (1880-1926) IN LOVING MEMORY OF ARTHUR GEORGE BINGHAM WRIGHT WHO FELL ASLEEP NOVR 6TH 1926. AGED 46.

Cross on 2 plinths and edging. The cross is flat on the ground. 96 George Henry Hancock East: (1860-1915) IN LOVING MEMORY OF Catherine Sarah Hancock GEORGE HENRY HANCOCK (1864-1941) WHO FELL ASLEEP JUNE 13TH 1915 AGED 54.

South: Also of HIS WIFE CATHERINE SARAH Cross on 3 plinths and edging. The cross and topmost plinth are flat HANCOCK on the grave. WHO FELL ASLEEP JUNE 26TH 1941 AGED 76.

Issue 1 43

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 97 William Herbert Munckton East: (1868-1914) IN LOVING MEMORY OF Mary Ethel Munckton WILLIAM (1874-1912) HERBERT MUNCKTON, DIED 30 DEC. 1914, AGED 46. — ALSO OF MARY ETHEL, HIS WIFE WHO DIED 6 DEC. 1912, AGED 38. — “MAY THEY REST IN PEACE.”

Celtic cross on a large tapered plinths on a base slab. 98 Sydney Alfred Owen (1879-1938) IN LOVING MEMORY OF SYDNEY ALFRED OWEN Maria Mary Owen (1878- DIED MAY 19TH 1938 1940) AGED 58 ALSO OF HIS WIFE MARIA MARY OWEN DIED JUNE 7TH 1940 AGED 61.

Headstone, edging and an urn. The headstone is in the form of an open book against a rectangle. 99

Headstone and footstone. The headstone is delaminated.

Issue 1 44

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 99c Elizabeth Cornick (1857- 1924) ELIZABETH CORNICK WHO FELL ASLEEP MARCH 15TH 1924, AGED 66 YEARS.

Edging. Leaded inscription. The edges are almost completely overgrown. 101 Adams

Chest tomb. 101a

Edging on a stone base and a square vase. The southern section of the edging is missing. The northern section of the edging is worn.

Issue 1 45

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 101c James Percy Adams (1866- Edging, south: 1930) IN LOVING MEMORY OF JAMES PERCY ADAMS WHO DIED 6TH APRIL 1930 Jessie Adams (1861-1932) AGED 63

Edging, east: AND OF JESSIE HIS WIFE WHO DIED 11TH DECEMBER 1932 AGED 71

Edging. 102 Stephen James Moody Edging, north: (1858-1932) STEPHEN JAMES MOODY DIED DECEMBER 15TH 1932 AGED 73

Sarah Amelia Moody Edging, west: (1881-1952) ALSO SARAH AMELIA MOODY DAUGHTER DIED JAN 14TH 1952 AGED 70 YEARS

Tabitha Sarah Moody Edging, south: (1856-1935) TABITHA SARAH MOODY DIED APRIL 10TH 1935 AGED 78

Florence Alice Moody Edging, east: (1891-1968) PEACE PERFECT PEACE Edging, a square vase and a plaque.

Edith Moody (1888-1980) Plaque: IN LOVING MEMORY EDITH MOODY 1888- 1980

Vase: ALSO FLORENCE ALICE MOODY DIED JUNE 20TH 1968

Issue 1 46

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 103 Mary Crowcombe (1868- IN MEMORY OF 1950) MARY CROWCOMBE 1868 – 1950

R.I.P

Plaque 104 Hilda May Staddon (1905- Plinths, east: 1922) IN LOVING MEMORY Ellen Louisa Staddon OF (1877-1940) HILDA MAY STADDON WHO FELL ASLEEP MAY 7TH 1922 Ernest George Staddon AGED 16 YEARS. (1877-1951) LOST AWHILE OUR TREASURED LOVE, GAIN’D FOR EVER SAFE ABOVE. Noel Staddon (1911-1976) Plinths, north: Double-width plot. Cross on 3 plinths, edging and a plaque. Phyllis Irene Staddon ALSO OF (1907-1991) ELLEN LOUISA STADDON WHO ENTERED INTO REST MARCH 4TH 1940 AGED 62 YEARS BLESSED ARE THE PURE IN HEART FOR THEY SHALL SEE GOD.

Plinths, south: ALSO ERNEST GEORGE STADDON DEARLY LOVED HUSBAND OF ELLEN WHO DIED MAY 10TH 1951. AGED 72. PEACE PERFECT PEACE

Plaque: IN LOVING MEMORY OF NOEL STADDON WHO DIED MARCH 8TH 1976 AGED 64 YEARS Issue 1 47

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes ALSO PHYLLIS IRENE HIS DEARLY BELOVED WIFE WHO DIED APRIL 16TH 1991 AGED 83 YEARS REST IN PEACE. 106 Anna Elizabeth Harding UNDERNEATH (1811-1825) [LIE THE REMAINS] [OF] ANNA ELIZABETH John Harding ELDEST DAUGHTER OF THE REV. JOHN HARDING RECTOR OF ...... COYGH...... IN THE COUNTY OF GLAMORGAN EXHAUSTED BY A LINGERING ILLNESS WHICH SHE BORE WITH THE MILDEST AND ...... CHEERFUL RESIGNATION A raise slab within an area bounded by kerbstones. This edging has SHE FELL ASLEEP AT BATH the remnants of the ends of railings. The incised inscription is on the ON THE 25TH OF AUGUST 1825 upper surface of the slab. IN THE 10TH YEAR OF HIS AGE TO HER “TO DIE” WAS INDEED “GAIN”; TO HER FAMILY OF WHICH SHE WAS THE CHIEF TREASURE; HER DEATH WAS GRIEF UNSPEAKABLE THEY HAVE INSCRIBED THIS STONE NOT TO RECORD THE MANY . . . . AND ENDEARING GRACES OF THEIR LOST DARLING. BUT TO SHEW THAT HOWEVER DEEPLY SENSIBLE OF THE LOSS OF SO EXCELLENT A GI...... FUL NOT UNGRATEFUL U. . . TO THE GIVEN OF ALL GOOD FOR HAVING BEEN BLESSED EVEN WITH ITS BRIEF POSSESSION.

Issue 1 48

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 106a

Edging. No inscription found. 106b Mary Ann Griffiths (1844- Edging, north: 1921) MARY ANN GRIFFITHS CALLED HOME 22ND JUNE 1921 AGED 77.

Elizabeth Quick (1851- Edging, south: 1932) ELIZABETH QUICK, WHO FELL ASLEEP, 24 JUNE 1932, AGED 80.

Edging, east: AT REST

Edging. 106c Eva Wride (1869-1925) Edging, south (on 1 line): In Memory of EVA THE BELOVED WIFE OF GEORGE WRIDE DIED APRIL 25TH George Wride (1867-1941) 1925 AGED 56.

Thomas Quick (1840-1923) Edging, east: AND DAUGHTER OF THE LATE THOMAS QUICKE OF THIS PARISH

Edging and an urn. The edging is overgrown on the northern and eastern sides. The southern side is broken.

Issue 1 49

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 108 Edwin Brinkworth (1850- 1932)

Headstone and edging in rough white stone. The inscribed inscription on the headstone is too faint to read. A previous survey in 2003 states that it is for ‘Edwin Brinkworth of Midford who died 4th May 1932 aged 81 years’ and that the ‘writing is visible in morning sun’. 180a Alice Jane Dickinson Edging, north (on 1 line): (1873-1941) IN LOVING MEMORY OF ALICE JANE DICKINSON BORN 22ND OCTOBER 1873. PASSED PEACEFULLY TO REST APRIL 28TH 1941.

Edging. The southern section of the edging is broken into two pieces. 109 Alice Maud Hayden (1880- 1930) In Loving memory of Charles Stickland (1850- ALICE M. HAYDEN 1940) WHO FELL ASLEEP OCT. 7TH 1930 AGED 50. Mary Stickland (1839- BELOVED DAUGHTER OF 1940) C. AND M. STICKLAND ALSO OF Francis Edward Hayden HER BELOVED HUSBAND (1879-1916) FRANCIS E. HAYDEN M.A.R.N. WHO LOST HIS LIFE IN THE JUTLAND BATTLE MAY 31ST 1916

AGED 37. Tall headstone with a triangular top. “BLESSED ARE THEY THAT DIED IN THE LORD.”

Issue 1 50

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes Frank Edward Hayden, Master at Arms 187148, HMS Defence, died aged 36 on 31 May 1916; son of the late Sidney and Helen Hayden, of Midford, Bath; husband of Alice Maud Hayden, of 19 Belle Vue Terrace, Odd Down, Bath; Plymouth Naval Memorial Panel 17 [CWGC]. 110 Sarah Stickland (1820- East: 1885) IN LOVING MEMORY OF Martha Taylor (1815-1884) OUR DEAR MOTHER SARAH STICKLAND Ellen Agnes Stickland WHO FELL ASLEEP JAN. 2. 1885 AGED 65 (1882-1902 AND OF HER SISTER MARTHA TAYLOR WHO FELL ASLEEP DEC. 28 1884 AGED 68 William Charles Stickland ALSO OF ELLEN A STICKLAND WHO DIED JUNE 9TH 1902 AGED 26 (1877-1918) AND OF WILLIAM C. STICKLAND WHO DIED OCT 10TH 1918 AGED 41

GRANDCHILDREN OF THE ABOVE Small cross on 4 plinths. Charles Stickland (1850- 1940) South: ALSO Mary Stickland (1839- CHARLES STICKLAND 1940) DIED JAN 11 1940 AGED 89

North: ALSO OF MARY WIFE OF CHARLES STICKLAND DIED JUNE 15 1940 AGED 100

111

Known as ‘The Blacksmith’s Grave’ due to the (now faint) depiction of hammer, pincers and nails and the top shaped as an anvil. No name visible.

Issue 1 51

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 112 Robert John Williams IN LOVING MEMORY OF (1871-1939) OUR DEAR FATHER ROBERT JOHN WILLIAMS. Mary Elizabeth Williams WHO DIED ON APRIL 22ND 1939 (1875-1943) AGED 67. ALSO OUR DEAR MOTHER MARY ELIZABETH WILLIAMS. WHO DIED ON AUGUST 9TH 1943. AGED 68.

“THY WILL BE DONE.” Headstone, edging and gravel. 112a Thelma Mary Williams (1929-1949) THELMA

Vase. 113 James Albert Perkins Headstone: (1901-1971) IN LOVING Ida Florence Perkins MEMORY OF (1904-1973) JAMES ALBERT PERKINS, Dora Ida Miles (1939-2003) WHO DIED JUN 19, 1971. AGED 69. AND OF HIS BELOVED WIFE IDA FLORENCE, WHO DIED MAY 28. 1973 AGED 68.

Small roughly rectangular headstone on a base and, in front’ a Plaque: freestanding plaque. At the top of the headstone’s face are carvings DOREEN IDA MILES of roses. Née PERKINS LOVED AND LOVING WIFE AND MOTHER Issue 1 52

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 1939 — 2003 114 Charles Henry Shepherd (1897-1971) CHARLES HENRY SHEPHERD Doris May Shepherd (1899- APRIL 30TH 1971 1988) AGED 74. DORIS MAY HIS WIFE JANUARY 5TH 1988. AGED 88.

Small headstone on a base with a square vase. 115 John Dobson (1900-1970) IN LOVING MEMORY OF Ellen Dobson (1903-1991) JOHN (JACK) DOBSON 1900 - 1970 AND HIS BELOVED WIFE ELLEN (NELLIE) 1903-1991

Small headstone with a triangular top. 116 Laura Mary Wilson (1903- 1970) LAURA MARY WILSON 9 JULY 1970.

A block of rough stone with one polished face on which there is a leaded inscription.

Issue 1 53

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 117 Arthur Joseph Biggs (1906- 1970) IN LOVING MEMORY OF Hilda Blanche Biggs (1907- ARTHUR JOE BIGGS 1986) DIED 13·4·1970 AGED 62 AND HIS BELOVED WIFE HILDA BLANCHE BIGGS DIED 2·3·1986 AGED 79 DEARLY LOVED

Small headstone on a base with a square vase, all in polished light- grey granite. 118 John Cowell Bartlett (1911-1969) JOHN ISOBEL COWELL MARY Isobel Mary Bartlett (1916- BARTLETT BARTLETT 2004) 14th AUGUST 10th NOV. 1969 2004

Small headstone on a base. Carved into the stone’s face is a cross.

Issue 1 54

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 119 Douglas Vivian Murray (1905-1976) DOUGLAS V. MURRAY BORN 2-12-1905 DIED 27-6-1976. Mέ πολλή άγάπη άπό τούς BERRY, HAMISH, ANDREW, και CHARLOTTE.

Small headstone on a base with an integral vase. Carving of two flowers and a cross. (Mέ πολλή άγάπή άπό τούς = ‘with much love from them’; ‘και’ = ‘and’) 120 Leonard Michael Holt (1932-1985) LEONARD MICHAEL HOLT OCTOBER 6TH 1932 SEPTEMBER 6TH 1985 BELOVED HUSBAND OF YVONNE FATHER OF ELIZABETH MICHAEL AND PETER

Small headstone on a base in grey stone. Inscribed inscription. 121 Richard Ambrose Morton North (on 1 line): (1895-1962) IN LOVING MEMORY OF RICHARD A. MORTON, PASSED AWAY NOV. 9TH 1962. AGED 67

Issue 1 55

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes Slab resting on a stone base. Champhered edges. On the upper surface is a raised cross. 122 Charles Shepherd Grove (1866-1939) IN SACRED AND LOVING MEMORY OF Nellie Grove (1874-1962) MY DEAR HUSBAND CHARLES SHEPHERD GROVE, PASSED PEACEFULLY AWAY AUG. 12. 1939. AGED 73. AT REST. ALSO OF HIS BELOVED WIFE NELLIE, WHO PASSED AWAY APRIL 13. 1962, AGED 87. Low headstone, edging and a square vase. 123 Oliver Robinson (1924- 1976) IN LOVING MEMORY OF June Robinson (1925-1990) OLIVER ROBINSON DIED 23. DEC. 1976. AGED 52 YEARS.

REST IN PEACE. ALSO LOVING WIFE JUNE ROBINSON DIED 6. OCT. 1990. AGED 65.

Rectangular headstone on a base with a square vase, all in polished light grey granite. 124 Aubrey Martin (1883-1948) TREASURED AND OF AND THEIR Florence Eliza Martin MEMORIES OF FLORENCE DAUGHTER (1881-1963) AUBREY ELIZA KATHLEEN

MARTIN MARTIN CLUER Kathleen Cluer Martin DIED MARCH DIED SEPT MARTIN (1915-1999) 29TH 1948 ND 2 1963 DIED AUG. AGED 64 YEARS AGED 81 YEARS 30TH 1999 IN GOD’S KEEPING AGED 84 YEARS

Square vase. Some lead missing on one side.

Issue 1 56

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 125 Donald Hembury (1902- 1979) IN LOVING MEMORY Daisy Annie Hembury OF (1902-2000) DONALD HEMBURY DIED JANUARY 17TH 1979 AGED 76 YEARS AND OF HIS WIFE DAISY ANNIE DIED MAY 1ST 2000 AGED 98 YEARS REUNITED

Small white headstone on a base with an integral vase. 126 Henry Richard Blake (1907-1973) IN EVER LOVING Lilian Annie Blake (1905- MEMORY OF 1980) HENRY RICHARD BLAKE 1907 – 1973 LILIAN ANNIE BLAKE 1905 – 1980 REUNITED

A rectangular vase on a plaque. The inscription starts on the vase. 127 George Milne Summers Headstone: (1901-1960) IN LOVING MEMORY OF GEORGE MILNE SUMMERS Jessie Mary Summers DIED 25TH DEC. 1960 (1900-1987) AGED 59 YEARS. ALSO HIS DEAR WIFE JESSIE MARY DIED 6TH JUNE 1987 AGED 86 YEARS

Edging, east: Headstone, edging and a square vase. TILL WE MEET AGAIN.

Issue 1 57

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 128 Thomas Ainsworth (1865- Edging, south (on 1 line): 1927) IN LOVING MEMORY OF THOMAS AINSWORTH WHO PASSED AWAY NOV. 16TH Amelia Ann Ainsworth 1927, AGED 62 YEARS. (1867-1940) Edging, north (on 1 line):

ALSO HIS LOVING WIFE AMELIA ANN AINSWORTH WHO FELL ASLEEP DEC. 2ND 1940 AGED 73 YEARS.

Edging and an urn. The northern section of the edging is displaced. The southern section of the edging is broken near the eastern end. Some lead is missing. 129 Frederick Short (1870- Edging, east: 1897) IN LOVING MEMORY OF FREDERICK SHORT BELOVED SON OF J. SHORT John Short (1848-) WHO DIED FEBRUARY 7TH 1897 AGED 26 YEARS

Archibald Albert Uphill Edging, north (on 1 line): (1870-1940) ALSO OF ARCHIBALD ALBERT UPHILL DEARLY BELOVED HUSBAND OF ALICE UPHILL DIED NOVEMBER 14TH 1940 Alice Kate Uphill (1869- 1941) Edging, south: ALSO OF ALICE KATE UPHILL, DIED 7TH AUG. 1941. AT REST. Edging and an urn. The southern section is displaced. 130 Monica Mary Miller (1831- Plinth, east: 1904) SACRED TO THE MEMORY OF John Phillips (1797-1871) MONICA MARY MILLER, ELDEST DAUGHTER OF JOHN PHILLIPS ESQUIRE, OF ROYSTON, HERTS, WHO DIED 21ST NOVEMBER, 1904, AGE 73. “RESQUIESCAT IN PACE.” Tall Celtic cross on a tapered plinths and edging.

Issue 1 58

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 131 John Fisher Claydon Right: (1854-1884) JOHN FISHER CLAYDON DIED Joanna Claydon (1822- FEBRUARY 19TH 1884 1891) AGED 31.

John Claydon (1825-1906) Left: JOANNA CLAYDON DIED DECEMBER 4TH 1891 AGED 59. ALSO OF JOHN CLAYDON BORN DECR 2ND 1825 R TH DIED NOV 20 1906 Cross on a plinths carved as a pile of stone with two flat surfaces on — which there are leaded inscriptions. THY WILL BE DONE. 132 Ann Gunston (1772-1842) SACRED John Gunston to the Memory of ANN Widow of the late Robert Veysey (1760-1844) JOHN GUNSTON and Sister of ROBERT VEYSEY who died Octr 15th 1842 Aged 70

Slab. 133 Ann Gunston (1805-1860) IN MEMORY OF John Gunston ANN GUNSTON ELDEST DAUGHTER OF Ann Gunston (1772-1842) JOHN AND ANN GUNSTON

AND NIECE OF ROBT VEYSEY Robert Veysey (1760-1844) WHO DIED APRIL 7TH 1860,

AGED 35 YEARS. Mary Gunston (1808-1883) ALSO TO THE MEMORY OF MARY GUNSTON, Slab. WHO DIED 21. DAY OF FEBRUARY 1883 AGED 74 YEARS

Issue 1 59

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 134 Celia Isabel Gaylard (1908-1968) IN LOVING MEMORY OF MY DEAR WIFE CELIA I. GAYLARD WHO PASSED AWAY DEC. 2ND 1968. AGED 60.

Small headstone on a base with an integral vase, this resting on a flat stone. 135 Dorothea Richardson North: (1785-1854) IN MEMORY OF DOROTHEA WIDOW OF THE LATE RICHARD RICHARDSON ESQRE Richard Richardson (- OF CAPENHURST IN THE COUNTY OF CHESTER 1822) WHO DIED ON THE 9TH DAY OF JULY 1854 IN THE 72ND YEAR OF HER AGE. BLESSED ARE THE DEA WHICH DIED IN THE LORD EVEN SAITH . . . . . FOR THEY REST FROM THEIR LABOURS.

Pitched 4 ways. There is a crack along the south-eastern edge indicating that it is beginning to delaminate.

From The Chester Courant of Tue 18 Sep 1810 p3 in a list of marriages: Lately, Richard Richardson, Esq. of Capenhurst to Miss D. Bower, daughter of Joseph Bower, Esq. of Castel Hill, both in this county.

From The Chester Courant of Tue 5 Feb 1822 p2 in a list of deaths: On Saturday last, Richard Richardson, Esq. of Capenhurst, and for many years a magistrate in this county:—a most ...... , and charitable character.

PROB 11/1658/14 Will of Richard Richardson of Capenhurst, Cheshire, date: 1 Jun 1822.

From the Bath Chronicle of Thu 13 Jul 1854 p3: Issue 1 60

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes July 9, at Westfield House, Old Wells Road, Mrs. Richardson, in her 78th year.

The age given in the press report, on the memorial and in the burial register all differ. ‘Old Wells Read’ is now called ‘Bloomfield Road’. ‘Westfield House’ is a large house on the western side of the road and would seems to have been built by the Smith Family of brewers of Bath. 136 James Veysey (1765-1793) South: In Memory of Elizabeth Veysey (1765- JAMES VEYSEY 1813) who died June 30 1793 Aged [27 Years.] Robert Veysey (1760-1844)

North: In Memory of Also in Memory of ELIZABETH Wife of ROBERT VEYSEY

ROBERT VEYSEY who died 16 February Altar tomb. r died Dec 1 1813 1844 Aged 48 Years. Aged 83 The surname Vezey is principally associated with a family of Bath coachmakers.

From the Bath Chronicle of Thu 22 Feb 1844 p3: Feb. 16, at an advanced age, Mr. Robert Vezey, of No. 32, Sydney- buildings, Bathwick. 137 Mary Yeoman (1799-1846) North: IN MEMORY OF Ann Yeoman (1807-1866) MARY, WIFE OF RICHARD YEOMAN WHO DIED APRIL 19TH 1846 AGED 46 Richard Yeoman (1801- ALSO OF 1872) ANN, SECOND WIFE OF RICHARD YEOMAN WHO DIED AUGUST 26TH 1866, AGED 52.

South: SACRED TO THE MEMORY OF

RICHARD YEOMAN Pitched 4 ways within an enclosure of large kerbstones. On this edging BORN NOVR 9TH 1801 DIED NOVR 12TH 1872 are the holes indicating that there were once metal railings.

Issue 1 61

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 138a Harriet Hole (1805-1857)

Robert Griffin Hole (1806- )

Jane Porter (1803-1876)

Isaac Porter

Pitched 4 ways. The incised inscription is faint. A previous survey indicates that it refers to Harriet Hole, wife of Robert Griffin Hole, and Jane, relict of Isaac Porter.

Baptised 28 May 1806 at Bruton: Robert Griffin, son of Robert & Mary Hole, date of birth 1 May 1806.

On 18 Aug 1827 at St Cuthbert’s, Wells: Robert Griffin Hole married Harriet Yeoman.

In the 1851 at High Street, Bruton, Som: John G Bord, aged 50, and Harriett Hole, aged 45, housekeeper, born at Wanstrow, Som.

In the 1851 census at Manor Farm, Southstoke: Richard Yeoman, aged 49, widower, farmer of 225 acres employing 13 labourer, born at Wanstrow, Som, Jane Porter, aged 47, married, sister, born at Wanstrow, and a servant. 138a Mary Elizabeth Parsons (1792-1876)

A tapered slab with a raised cross on the upper surface, this on a stone base. Kerbstones. No inscription found but a previous survey indicates that it is for Mary Elizabeth Parsons, widow of Lt Colonel Parsons.

Issue 1 62

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 139 John Meade (1773-1842) SACRED TO THE MEMORY OF SIR JOHN MEADE. K.H. WHO DEPARTED THIS LIFE AT BATH, APRIL 9TH 1842, AGED 68.

Altar tomb. The incised inscription is on the upper surface.

From The Annual Biography: Being Lives of Eminent or Remarkable Persons who Have died within the year MDCCCXLII by Charles R. Dodd (1843) p422: MEADE.—SIR JOHN MEADE, M.D., entered the medical department of the Army in the year 1795, being just then just twenty-one years of age. He served at the capture of Trinidad, in the expedition to Porto Rico, in Egypt, and in South America. From 1807 to 1810 he served in the Peninsula. In the year 1813, he was appointed deputy- inspector-general of army hospitals, and on the 5th of November 1816, received the honour of knighthood; in the year 1825, he was nominated a knight of the Order of the Guelphs of Hanover. He died at Bath, on the 9th of April, 1842, aged sixty-eight. 140 Elizabeth James (1752- 1806) IN MEMORY OF BETTY JAMES William James (1752- TH 1820) WHO DIED APRIL 10 1806 ALSO WILLIAM JAMES Elizabeth Beak (1784- WHO DIED NOVR 3RD 1820 1854) AND THEIR INFANT GRAND-DAUGHTER Isaac Beak ALSO ELIZABETH RELICT OF

ISAAC BEAK, Altar tomb. The incised inscription is on the upper surface.

AND DAUGHTER OF THE ABOVE The burial register has the burial date for William James as 31-Oct- BETTY JAMES, 1820 but the memorial has his date of death as 3-Nov-1820. WHO DIED DECR 9TH 1854 AGED 70. “HE WILL SWALLOW UP DEATH IN VICTORY”

Issue 1 63

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 141 Chichester William Crookshank (1782-1838) COL. CHICHESTER W. CROOKSHANK DIED SEPTR 1ST 1838 Arthur Chichester AGED 66 YEARS Crookshank (1825-1891) HE NEEDS NO PILLAR TO DECLARE HIS FAME NO SCULPTURED TOMB TO IMMORTALIZE HIS NAME EACH ONE OF US ALONE HAS POWER TO RAISE HIS MONUMENT A GRATEFUL PEOPLE’S PRAISE.

ALSO IN LOVING MEMORY OF HIS YOUNGEST SON ARTHUR CHICHESTER CROOKSHANK BORN APRIL 23RD 1825. Altar tomb. The incised inscription is on the upper surface. DIED FEB. 15TH 1891. The death of Chichester William Crookshank, aged 56, was registered DEEPLY MOURNED. 1838/Q3 Bath. From the Bath Chronicle of Thu 6 Sep 1838 p3: Sept. 1, at his residence, 2, Prior place, Lyncombe, Lieut.-Col. HE JOINED THE SARAWAK (BORNEO) GOVERNMENT Arthur Chichester Wm. Crookshank, K.H., youngest son of the late Rt. SERVICE UNDER THE FIRST RAJAH Hon. Judge Crookshank, of Newton Park. Near Dublin, aged 57 years. SIR JAMES BROOKE K.C.B. IN 1845 REMAINING THERE AS RESIDENT UNTIL 1873. There was an obituary in the Bath Chronicle of Thu 13 Sep 1838 p3. See also the plaque in the church.

Alfred Russel Wallace: Letters from the Malay Archipelago by Alfred Russel Wallace, John van Wyhe, Kees Rookmaaker p99 in a footnote has “Arthur Chichester Crookshank (1824-1891), cousin of Sir James [Brooke] and long-term resident in Sarawak. His return in October 1856 with his new wife Bertha was mentioned by Jacob, G.L. 1876 The Raja of Sarawak. London 2:331.”

From the National Probate Calendar 1891, Arthur Chichester William Crookshank “formerly of Moorhall near Folkestone in the County of Kent but late of Leaholme Ryde in the Isle of Wight . . . died 15 February 1891 at Leaholme . . .”. 142 George Gosling (1790- South: 1841) SACRED TO THE MEMORY [OF] GEORGE GOSLING ESQRE ...... Felicia Jane Gosling WHO DEPARTED THIS LIFE 20TH FEBRUARY 1841 (1804-1879) AGED 50 YEARS.

North: ALSO TO FELICIA JANE HIS WIFE WHO DIED AT COLOGNE ON THE 1ST SEPTEMBER 1879 AGED 75 YEARS Issue 1 64

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes AND LIES BURIED IN THIS GRAVE Multi-layered tomb with the uppermost part pitched 3 ways with a cross along the top ridge.

From the Bath Chronicle of Thu 25 Feb 1841 p3: Feb. 20, at his house in the Circus, to the inexpressible grief of his family and friends, Capt. Gosling, R.N., aged 56.

And on the same page: DEATH OF CAPTAIN G. GOSLING, R.N.—The above gallant and highly- respected officer died on Saturday last, in this city, where he had resided for some time past. The deceased was midshipman of the Ganges, at Copenhagen, in 1807, and when in the York, in 1809, assisted at the reduction of Martinique; when lieutenant of the Milford, assisted at the surrender of the principal ports and islands of the coast of Dalmatia; and when in Havannah, was actively engaged as a convoy at Varto, and in the reduction of the strong fortress of Zara; at Guadeloupe he commanded the Moros sloop; subsequently he commanded the Ontario, against the pirates on the coast of Cuba. In 1809 he was made lieutenant, commander in 1815, and captain in 1825. 143 George Hughes Lemon (1874-1900) IN LOVING MEMORY — OF — GEORGE HUGHES LEMON AGED 25 WHO MET WITH HIS DEATH ON ENTRY HILL JUNE 18TH 1900

Celtic cross on 3 plinths and edging. There was a report of his death in The Bath Chronicle of Thu 12 Jun 1900 p2. The inquest was reported in The Bath Chronicle of Thu 28 Jun 1900 p2.

Issue 1 65

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 144 Alfred Pike Davis (1848- In 1903) Loving Memory Of Clara Amelia Sydney Davis ALFRED PIKE DAVIS (1847-1925) DIED NOVEMBER 11TH 1903 AGED 55 YEARS — R.I.P.

Also CLARA AMELIA SYDNEY DAVIS

WIFE OF THE ABOVE Cross on 4 plinths and edging. DIED JUNE 28TH 1925 — R.I.P. 145 Kenneth Arthur Parsons (1909-1968) IN LOVING MEMORY OF Mollie Parsons (1908-1997) A BELOVED HUSBAND & FATHER KENNETH ARTHUR PARSONS, CALLED TO REST MARCH 20TH 1968, AGED 58 YEARS RE-UNITED WITH HIS BELOVED WIFE MOLLIE SEPTEMBER 13TH 1997

AGED 89 YEARS. Small headstone on a base with an integral vase, this on a flagstone. 146 Henry Calverley (1794- North: 1874) HENRY CALVERLEY, FOR 35 YEARS VICAR OF THIS PARISH DIED JULY 28TH 1874 AGED 80 YEARS Elizabeth Calverley (1798- 1885) South: ELIZABETH WIFE OF HENRY CALVERLEY DIED DECEMBER 25TH 1885, AGED 87 YEARS

East: FREDERIC HA__ITT

SON OF HENRY [AND] Double-width plot. Tombstone with a raised cross on the upper ELIZABETH CALVERLEY surface, the stone resting on a stone base. Edging. The leaded ...... Issue 1 66

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes inscriptions are on bands along the sides. Some lead is missing from the southern side. Most of the lead has gone from the eastern side.

From the Bath Chronicle of 30 Jul 1874 p5 in a list of deaths: July 28, at Southstoke Vicarage, Bath, the Rev. Henry Calverley, vicar of Southstoke and Prebendary of Wells, aged 80. 147 Florence Wainwright Plinths, east: (1853-1888) IN LOVING MEMORY Alexander Wainwright OF (1854-1898) FLORENCE WAINWRIGHT WHO DIED DECEMBER 21ST 1888.

Plinths, south: ALSO OF ALEXANDER WAINWRIGHT Cross on 3 plinths and edging. The cross and topmost plinth are on WHO DIED the grave. There is a carving of ivy on the cross. NOVEMBER 7TH 1898

The death of Alexander Wainwright was announced in a paragraph in the Bath Chronicle of Thu 10 Nov 1898 p5 as well as a death notice on p1. This refers to him having managed the brewery owned by his mother.

For the burial of their father, see the documentation on Bath Abbey Cemetery. 148 Richard Love (1751-1820) Sacred to the Memory [of] RICHARD LOVE of this Parish who departed this life October 30th 1820. Aged 69 Years ...... time I bore, Physicians were in vain, ...... And. . . . .me from my pain. Altar tomb. The incised inscription is on the upper surface. The last part of the inscription, in small letters, is weathered.

Issue 1 67

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 149 William Henry Poulsom (1850-1865) Sacred to the Memory of John Poulsom (1853-1895) WILLIAM HENRY POULSOM SON OF Sarah Poulsom (1813- WILLIAM & SARAH POULSOM 1898) WHO DEPARTED THIS LIFE OCTOBER 7TH 1865 William Charles Poulsom AGED 16 YEARS (1819-1898)

I WISH TO BE AS ANGELS Slab with a slightly curved upper surface. A small section at the AND WITH THE ANGELS STAND. —·— eastern end has delaminated. Also According to BathBMD William Henry Poulsom was aged 5 when he JOHN POULSOM, died. However his birth was registered in 1850, mother’s maiden name: Smith. DIED MARCH 23RD 1895 AGED 41 YEARS. BLESSED ARE THEM THAT DIE IN THE LORD —·— Also SARAH POULSOM, MOTHER OF THE ABOVE WHO DEPARTED THIS LIFE MAY 7TH 1898 AGED 84. BE YE ALSO READY FOR IN SUCH AN HOUR AS YE THINK NOT THE SON OF MAN COMETH. Also of WILLIAM CHARLES POULSOM, DIED JULY 3RD 1898 IN HIS 80TH YEAR

NOT GONE FROM MEMORY, NOT GONE FROM LOVE BUT GONE TO HIS [FAT]HER’S HOME ABOVE.

Issue 1 68

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 150 Elizabeth Sheppard (1841- Cross: 1897) UNTIL THE DAY DAWN

Headstone: In Ever Loving Memory of ELIZABETH SHEPPARD, WHO DIED NOVR 23RD 1897, AGED 56 YEARS.

“PREPARE TO MEET THY GOD.” AMOS IV.12 Headstone surmounted by a cross and edging. 151 Cecil Lambern (1901-1948) IN LOVING MEMORY OF Florence May Lambern CECIL LAMBERN (1904-1994) 1901 — 1948 ALSO HIS WIFE FLORENCE MAY 1904 — 1994 BELOVED MOTHER

& GRANDMOTHER Small headstone on a base with an integral vase. Inscribed inscription. 152 Emily Rose (1875-1951) IN Frederick George Rose Loving Memory (1876-1957) Of A DEAR WIFE AND MOTHER EMILY ROSE, CALLED TO REST 2ND JUNE 1951, AGED 76 YEARS. Also of HER BELOVED HUSBAND FREDERICK GEORGE ROSE DIED 14TH MARCH 1957 Low headstone, edging and square planter. Incised inscription. The AGED 80 YEARS. names are gilded, the other characters in black. The colour has faded from the lower part of the inscription.

Issue 1 69

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 153 Henry Sheppard (1839- Cross: 1901) UNTIL THE DAY DAWN

Headstone: In Ever Loving Memory of HENRY SHEPPARD, WHO DIED DECR 4TH 1901, AGED 62 YEARS.

“BE YE ALSO READY FOR IN SUCH AN HOUR AS YE THINK Headstone surmounted by a cross and edging. (The memorial is NOT THE SON OF MAN COMETH.” MATT XXIV.44 identical in style as memorial 150.) 154 Eliza Bendall Wainwright Plinths, east: (1826-1916) In Loving Memory of Louisa Wainwright (1857- ELIZA BENDALL WAINWRIGHT 1933) WHO DIED DECEMBER 19TH 1916

Plinths, south: In Loving Memory of

LOUISA WAINWRIGHT Cross on 3 plinths and edging. WHO DIED Eliza Bendall Wainwright, née Hibbard, was the wife of Frederick ST AUGUST 21 1933. Wainwright. She took on the running of the Southstoke brewery after his death.

The lytch gate to the churchyard has a plaque in memory of the family and a bequest from Louis Wainwright for “church or churchyard adornment”.

Issue 1 70

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 155

Tall headstone and footstone. Completely delaminated. 156 Sarah Harding (1765-1837) In Memory of SARAH HARDING who departed this life the 16th of December 1837, Aged 72 Years.

Altar tomb. The inscribed inscription is on the upper surface, three- quarters of which has delaminated and is missing. 157

Tall headstone. Delaminated.

Issue 1 71

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 158 Albert Frank Evans (1877- Headstone: 1953) In Loving memory of Florence Emily Evans ALBERT FRANK EVANS (1877-1955) A BELOVED HUSBAND AND FATHER

WHO DIED FEB. 24TH 1953, Kathleen Whitcher (1912- AGED 75 YEARS. 1994) And of FLORENCE EMILY, WHO DIED FEB. 16TH 1955, AGED 77 YEARS. Headstone and edging, at the base of the headstone a rectangular plaque and in the grave a vase. Plaque: KATHLEEN WHITCHER NÉE EVANS 22·8·1912 — 11·9·1994 OUT OF PAIN AT REST 158a

An area bounded by large kerbstones. 159 Georgina Florence Samler Plinths, east: (1862-1901) IN LOVING MEMORY OF John Harman Samler GEORGINA FRANCES SAMLER (1892-1916) ENTERED INTO REST MARCH 8TH 1901 William Surman Hadley LORD ALL-___ING ____ BLEST Samler (1854-1944) GRANT HER THINE ETERNAL REST

Catherine Georgiana Plinths, south: Dorothy Samler (1898- IN LOVING MEMORY 1976) OF LIEUTNT JOHN HARMAN SAMLER R.N.

Issue 1 72

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes WHO WENT DOWN ON H.M.S. QUEEN MARY Cross on 3 plinths, edging and a rectangular plaque. IN THE NAVAL ENGAGEMENT OFF JUTLAND MAY 31ST 1916. AGED 24.

Plinths, north: ALSO OF WILLIAM SURMAN HADLEY SAMLER, M.A. PRIEST AND VICAR OF THIS PARISH FOR 60 YEARS ENTERED INTO REST MAY 28TH 1944 AGED 90 YEARS.

Plaque: IN LOVING MEMORY OF CATHERINE GEORGIANA DOROTHY SAMLER 1898 - 1976 160 John Samler (1850-1884) Plinths, east: IN William Hadley Goodlake LOVING MEMORY Samler (1894-1983) OF JOHN HARMAN SAMLER Barbara Samler (1908- WHO FELL ASLEEP 1999) THE 10TH DAY OF SEPTEMBER 1884 AGED 34 YEARS Hadley Rawson Samler (1930-2013) FOR OUR LIGHT AFFLICTION WHICH IS BUT FOR A MOMENT WORKETH FOR US A FAR MORE EXCEEDING AND Fiona Caroline Cox (1962- ETERNAL WEIGHT OF GLORY II COR IV 17 2013) Plaque: IN LOVING MEMORY Cross on three plinths, edging and three freestanding plaques. OF WILLIAM SAMLER 1894—1983 BARBARA SAMLER 1908—1999 Plaque: IN LOVING MEMORY OF

Issue 1 73

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes HADLEY RAWSON SAMLER (TIM) 1930 - 2013 Plaque: ALWAYS LOVED FIONA CAROLINE COX (Née SAMLER) 1962 - 2013 161 Elizabeth Jane Morris (1857-1948) IN LOVING MEMORY OF ELIZABETH JANE MORRIS, ENTERED INTO REST 6TH JUNE 1948 AGED 90.

Cross on a plinth and edging. The inscribed inscription is coloured black. Parts are covered with white lichen. 161a

Double-width plot. Tall headstone and edging. The headstone is weathered and half at the top and right-hand side has delaminated.

Issue 1 74

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 162 Ann Grant (1722-1795) Sacred to the Memory of ANN GRANT who Departed this Life January 16th 1795, Aged 72 Years.

Slab. Broken into three pieces. 163 Beatrice Annie Hamlen (1892-1947) IN LOVING MEMORY OF Edward Vaughan Hamlen BEATRICE ANNIE HAMLEN, (1890-1970) FELL ASLEEP MARCH 3RD 1947, AGED 54 YEARS. ALSO HER BELOVED HUSBAND EDWARD VAUGHAN HAMLEN, REUNITED DEC. 24TH 1970, AGED 80 YEARS. Low headstone, edging, gravel and a square vase. 164 John Harman Samler (1892-1916) IN MEMORY of LIEUT JOHN HARMAN SAMLER R.N. WHO WENT DOWN ON HMS QUEEN MARY IN THE BATTLE OF JUTLAND 31ST MAY 1916 AGED 24 YEARS RIP

An octagonal, tapered column surmounted by a carving with 4 faces. The column rests on a square plinth and then 3 tiered octagonal plinths. The inscribed inscription is on the uppermost of the octagonal plinths, starting on the south-eastern face and ending on the southern face.

Issue 1 75

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 165 Alfred Francis Mulcahy East: Brown (1898-1948) IN LOVING MEMORY OF

North (on 1 line):

ALFRED FRANCIS MULCAHY BROWN PRIEST VICAR OF THIS PARISH 1945- 1948

Slab with champhered edges and, on the upper surface, a raised cross. The south-western corner is broken.

The Bath Weekly Chronicle and Herald of Sat 15 May 1948 p9 has a report headed ‘SOUTHSTOKE VICAR’S DEATH’. This refers to him as ‘Mr. Brown’ whereas the National Probate Calendar has his surname as ‘Mulcahy-Brown’. 166 Charles George Hamilton South (on 1 line): Dicker (1896-1977) THE REVEREND CHARLES GEORGE HAMILTON DICKER M.A. VICAR OF THIS PARISH 1948-1966

East: DIED 10TH JANUARY 1977

Slab with a raised cross on the upper surface.

Issue 1 76

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 167 Kenneth John Tristram Elphinstone (1911-1980) KENNETH JOHN TRISTRAM ELPHINSTONE Felicity Elphinstone (1915- 2010) 1911 – 1980 VICAR OF SOUTHSTOKE 1966 – 1974 AND HIS WIFE FELICITY ELPHINSTONE 1915 -2010 Plaque. BELOVED 168 Rose Daniels (1868-1921) Cross: IN HOC VINCES Kate Daniels (1878-1937) Plinths, east: SACRED TO THE MEMORY _ OF _ MY BELOVED SISTER ROSE DANIELS, WHO PASSED AWAY MAY 3. 1921,

“THY WAY NOT MINE O LORD.” Cross on 3 plinths, edging and an urn. The cross and topmost plinth ALSO are flat on the grave. KATE DANIELS, DIED JUNE 3. 1937. 169 David William Clifford Plaque: (1858-1947) IN EVER ALSO OF Annie Maud Clifford (1861- LOVING MEMORY ANNIE MAUD 1950) OF CLIFFORD, DAVID WILLIAM DIED Elsie Mary Clifford (1890- CLIFFORD, 4TH JUNE 1891) DIED 1950. 21ST NOV. AT REST 1947. —

— Edging, gravel, a square vase and a plaque in the form of an open book.

Edging, east: AND OF INFANT DAUGHTER ELSIE MARY.

Issue 1 77

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 170 Timothy Thomas Perry (1774-1835) In memory of TIMOTHY THOMAS PERRY, Elizabeth Perry (1769- OF THE CITY OF BATH 1842) WHO DIED MARCH 15TH 1835 AGED 60. William Taplin (1773- Also 1850) ELIZABETH PERRY, WIFE OF THE ABOVE WHO DIED OCTOBER 6TH 1842, Charles Frederick Perry AGED 73. (1800-1867) Also Chest tomb. The upper surface is slightly curved. The sides are

WILLIAM TAPLIN, delaminated. The inscribed inscription is on the upper surface. Henry Carpenter (1835- BROTHER OF THE ABOVE 1911) ELIZABETH PERRY, WHO DIED AT SOUTHSTOKE FEBRUARY 16TH 1850, AGED 76. Also CHARLES PERRY, SON OF THE ABOVE TIMOTHY THOMAS PERRY, AND ELIZABETH, HIS WIFE, WHO DIED AT MIDFORD JUNE 14TH 1867 AGED 66. In Loving Memory of REVD HENRY CARPENTER, VICAR OF COMPTON BISHOP WHO ENTERED INTO REST MAY 16TH 1911, AGED 75 YEARS. [O TAST]E AND SEE HOW GRACIOUS THE LORD IS BLESSED IS THE MAN THAT TRUSTETH IN HIM PSALM [XXXIV.] 170a Lela Skrine (1899-1970) LELA DORIS SKRINE Harry Skrine (1890-1970) DIED 27th JULY 1970 AGED 70 YEARS ALSO HARRY SKRINE DIED 9th NOVEMBER 1970 AGED 80 YEARS

Issue 1 78

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes Square plaque in polished light-grey granite. An inscribed inscription. 171 Simon Richard Kidner (1862-1924) In Loving Memory of SIMON RICHARD KIDNER Emily Jane Kidner (1858- THE BELOVED HUSBAND OF 1946) EMILY JANE WHO FELL ASLEEP APRIL 11TH 1924 AGED 61 YEARS ALSO HIS BELOVED WIFE WHO FELL ASLEEP AUG. 23RD 1946 AGED 88 YEARS

Reunited. Headstone. There is a carving of a laurel wreath at the top. 172 Francis Joseph Tussaud IN (1893-1968) MOST LOVING MEMORY OF Marion May Ada Tussaud FRANCIS JOSEPH (1882-1960) TUSSAUD WHO DIED ON 11. AUGUST 1968 Constance Rosalind AND HIS BELOVED FIRST WIFE Dundas Tussaud (1908- MARION 1999) WHO DIED ON 15. NOVEMBER 1960 (PETER AND POLLY) AND ALSO HIS BELOVED SECOND WIFE ROSALIND WHO DIED ON 2. MARCH 1999

ALWAYS REMEMBERED Small headstone on a base. WITH HUGE LOVE 173 Elizabeth Amelia Hamlen East: (1851-1905) In Loving Memory of my dear Mother and Dad

George Hamlen (1852- North: 1924) ELIZABETH HAMLEN DIED NOV. 3RD 1905 AGED 54.

South:

GEORGE HAMLEN DIED AUGUST 6TH 1924, AGED 72.

Edging. Leaded inscriptions.

Issue 1 79

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 174 Stephen Vile (1797-1886) [IN] [LOVI]NG MEMO[RY] OF Hester Vile (1800-1898) STEPHEN VI[LE] WHO FELL ASLEEP APRIL . . . . Jane Parfitt (1841-1922) AGED 68 YEARS. ALSO OF HESTER [HIS W]IFE WHO FELL ASLEEP [FEB] 12. 1898 AGED [9]7 YEARS ALSO OF JANE [PARF]ITT DAUGHTER OF THE ABOVE WHO DIED ...... 1922 AGED [81 YEARS] Small headstone with a rounded top. Partially delaminated. The lower part of the inscription is partially obscured by white and green lichen. 175 Elizabeth Kilvert (1733- 1821) Sacred to the Memory of ELIZABETH KILVERT Francis Kilvert (1793- who closed a life of 1863) Innocence Usefulness and Piety by a peaceful Death June 21st 1821 Aged 87. As a Memorial of Gratitude for maternal care and liberal education this Tomb is erected Raised slab. by her Grandson FRANCIS KILVERT Clerk, A.M. 176 Roger Williams (1740- 1790) ROGER WILLIAMS Died 26th Decr 1790 Aged 50 Years.

Raised slab.

Issue 1 80

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 177 Thomas Sheppard (1765- 1840) BENEATH THIS STONE LIE THE REMAINS OF MR THOMAS SHEPPARD, OF THE CITY OF BATH, WHO DIED FEB. 19TH 1840: AGED 75. ALSO THE REMAINS Slab. OF OTHER MEMBERS OF HIS FAMILY PREVIOUSLY INTERRED. 178 George Steger (1826-1906) IN LOVING MEMORY OF Isabella Steger (1839- 1907) GEORGE STEGER WHO FELL ASLEEP FEBRY 25TH 1906, AGED 80 YEARS. ALSO ISABELLA, WIFE OF THE ABOVE WHO FELL ASLEEP MAY 11TH 1907,

AGED 67 YEARS. Tall headstone with a pointed top and edging. At the top of the face —·— of the headstone is a carving of flowers. The first line of the “THANKS BE TO GOD WHICH GIVETH inscription is on a band at the top of the face. US THE VICTORY THROUGH OUR LORD JESUS CHRIST.” I COR 15.57 179 Mary Charlesworth (1870- Plaque: 1959) IN Thomas Holbrow (1867- LOVING MEMORY OF ALSO OF 1908) MY DEAR SISTER THOMAS MARY HOLBROW CHARLESWORTH HER DEAR WHO DIED HUSBAND 23RD DEC. 1959 — AGED 89. — Plaque in the form of an open book. Inscribed inscription partially obscured by white lichen.

Issue 1 81

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 180 George Franklin (1849- Edging, south (on 1 line): 1908) IN LOVING MEMORY OF GEORGE FRANKLIN WHO FELL ASLEEP APRIL 10 Julia Franklin (1862-1942) 1908. AGED 89.

Edging, north: TBA

Edging and a cross on the grave resting on a stone. Inscribed inscription. The northern side is overgrown. 181 Ernest George Steger IN (1878-1936) LOVING MEMORY OF ERNEST GEORGE STEGER, Eliza Steger (1880-1974) WHO PASSED AWAY OCTOBER 15TH 1936, AGED 58 YEARS. —

ALSO OF ELIZA HIS BELOVED WIFE, TH WHO WAS CALLED TO REST 7 JULY 1974. REUNITED. Low headstone, edging and a square vase. 182 Sarah Stone (1844-1919) Plinths, east: IN MOST Harry Walter Tadd (1887- LOVING MEMORY 1919) OF OUR DEAR MOTHER Katie Annie Stone (1873- SARAH STONE, 1927) WHO FELL ASLEEP IN JESUS FEB. 25. 1919. AGED 74. TBA Plinths, south:

AND OF Cross on 3 plinths and edging. HER NEPHEW HARRY WALTER TADD, PASSED FROM DEATH UNTO LIFE MARCH 4. 1919 AGED 31.

ALSO KATIE ANNIE STONE, WHO DIED 13. OCT. 1927. AGED 94. Issue 1 82

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes

“WHEN CHRIST WHO IS OUR LIFE SHALL APPEAR THEN SHALL YE ALSO APPEAR WITH HIM IN GLORY.” 183

Altar tomb. No inscription found. 184 John White (1822-1876) IN Elizabeth White (1832- LOVING MEMORY OF 1886) JOHN WHITE, OF MIDFORD, WHO DIED JULY 17TH 1876 AGED 54 YEARS. ALSO OF ELIZABETH, WIDOW OF THE ABOVE WHO DIED JANY 25TH 1886 AGED 53 YEARS. NOT GONE FROM MEMORY OR FROM LOVE, Tall headstone with a pointed top. On the face of the headstone a BUT GONE TO THEIR FATHER’S HOME ABOVE. carving of a cross on tiered plinths. 185 Harry Walter Tadd (1887- Edging, south: 1919) H. W. TADD. 1919.

Edging. The inscribed inscription is on the upper surface. See also memorial 182 which also has a reference to the same individual.

Issue 1 83

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 186

Tall headstone. Delaminated. 187

A small headstone. On the face are carved two panels. At the top is a carving of a circular feature. No inscription found.

Issue 1 84

South Stoke, Bath – Memorial Inscriptions

Issue 1 85

South Stoke, Bath – Memorial Inscriptions Cremation Plaques

Issue 1 86

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 1 Henry Frank Boone (1909- 1990) HARRY BOONE NOV. 12th 1990 Nora Ena Boone (1915- AGED 81 2001) AMD BELOVED WIFE NORA BOONE JAN. 16th 2001 AGED 85 Goodnight God Bless

2 Joan Mavis Marsh (1930- 1987) JOAN MAVIS MARSH BELOVED WIFE MOTHER Leonard Richard Marsh & GRANDMOTHER (1922-1999) 8 AUG. 1930 - AUG. 1987 ALSO HER DEAR HUSBAND LEONARD RICHARD BELOVED FATHER & GRANDFATHER 17 MAY 1922 – 18 NOV. 1999 REUNITED

3 Albert Edward Clifford (1902-1990) ALBERT EDWARD CLIFFORD Kathleen Mary Clifford 10. 6. 1902 – 15. 5. 1990 (1901-1993) KATHLEEN MARY CLIFFORD Margaret Rosalie Clifford 6. 6. 1901 – 5. 6. 1993 (1930-1994) MARGARET ROSALIE CLIFFORD 3. 5. 1930 – 5. 4. 1994

4 Harold Henry Harris (1896- 1991) IN LOVING MEMORY OF HAROLD HENRY Ruby Doris Harris (1917- HARRIS 2006) DIED MARCH 16TH 1991 AGED 84 AND HIS BELOVED WIFE RUBY DORIS HARRIS DIED MAY 3RD 2006 AGED 88 Issue 1 87

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 5 Nellie Fielden (1909-1994) NELL FIELDEN DEARLY LOVE WIFE OF BILL FIELDEN ALSO A DEAR MOTHER AND GRANDMOTHER 6 · 7 · 1909 – 3 · 3 · 1994

6 Irene Alice Gurney (1907- 1992) IN LOVING MEMORY IRENE GURNEY Joseph Henry Gurney DIED 24TH NOV. 1992 (1909-1994) AGED 85 AND JOSEPH GURNEY DIED 21ST JAN. 1994 AGED 84 RE-UNITED

7 Cecil Archie Weston IN Frankcom (1911-1992) LOVING MEMORY OF CECIL ARCHIE FRANKCOM 1911—1992 ALWAYS REMEMBERED

8 Jonathan Malcolm Atholl Kenworthy (1916-1991) MALCOLM KENWORTHY 16 SEPT. 1916 – 20 AUG. 1991 DEARLY LOVED AND A SERVANT OF THE LORD JESUS CHRIST TO BE WITH CHRIST WHICH IS FAR BETTER

Issue 1 88

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes PHILIPPIANS 1:23 9 Harry Frederick Freegard (1911-1991) IN LOVING MEMORY OF HARRY FREDERICK FREEGARD A DEAR HUSBAND DAD & GRAMPY DIED JULY 14TH 1991 AGED 80 YEARS

10 James Atholl Kenworthy (1971-1993) JAMES KENWORTHY 19 JULY 1971 – 4 JULY 1993 DEARLY LOVED SON AND BROTHER HIS FAITH AND COURAGE WILL ALWAYS BE REMEMBERED FOR ME TO LIVE IS CHRIST AND TO DIED IS GAIN

PHILIPPIANS 1:21 11 Hilda Margaret Esam (1920-1995) IN LOVING MEMORY PEGGY ESAM Richard Terrell Esam (1922-2002) OCTOBER 21st 1920 – OCTOBER 20th 1995 DICK ESAM DECEMBER 13th 1922 – JANUARY 22nd 2002

“I Thank My God Upon Every Remembrance Of You.” Philippians 1:3

Issue 1 89

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 12 Alfred Walker (1904-1995) ALFIE WALKER

CHORISTER

1904 - 1995

13 Louis St Vincent Powell (1902-1995) In Loving Memory of LOUIS ST. VINCENT Nora Queenie Powell (1912-1998) POWELL 1902 – 1995 NORA QUEENIE POWELL 1912 - 1998

14 Gilbert James Ellis (1911- 1996) GILBERT JAMES ELLIS 1911 – 1996 Lilian Ada Mary Ellis LILIAN ADA MARY ELLIS (1910-2003) 1910 - 2003

15 Emile William Goodman (1914-1994) CAPTAIN WILLIAM GOODMAN OBE RN. Thora Diana Goodman 1911 – 1994 (1916-2006) DIANA GOODMAN 1916 – 2006

REST IN PEACE FOREVER NEAR BRANTWOOD

Issue 1 90

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes ‘THINE BE THE GLORY.’ Brantwood is the name of a house (with estate and parkland) on the north-western side of the village. 16 Sheila Margaret Cobb (1929-2001) In loving memory of SHEILA MARGARET COBB Alan Percival Cobb (1923- 1929 – 2001 2008) ALAN PERCIVAL COBB Richard Alan Cobb (1953- 1923 – 2008 2004) RICHARD ALAN COBB 1953 - 2004

17 Elfreda Lucy Hawkins (1921-2002) ELFREDA LUCY HAWKINS 1921 – 2002

WHO LOVED THIS PLACE

18 Lawley Alan Watton (1929-2002) LAWLEY ALAN WATTON

1929 – 2002

Issue 1 91

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 19 Eileen Ann Trimby (1939- 1996) EILEEN ANN TRIMBY NÉE HEAL 1939 ~ 1996

20 Susan Marie Hext (1957- 2000) SUSAN MARIE HEXT 30TH OCT. 1957 – 22ND AUG. 2000 Roger William Hext (1954- Much Love Wife of Roger 2007) And Mother of Daniel

ROGER WILLIAM HEXT 26TH JAN. 1954 – 30TH JAN. 2007, Much Loved Husband of Sue And Father of Daniel

21 Eleanor Mackay (1909- 2000) ELEANOR MACKAY 13TH AUGUST 2000 AGED 91 R.I.P.

22 Mary Monteith Robinson (1912-1995) In Loving Memory of MARY ROBINSON Michael Damien Robinson (1946-1998) 28th Feb 1912 – 10th Oct 1995 And her Son DAMIEN ROBINSON 28th Sept. 1946 – 28th April 1998

Issue 1 92

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes The death of Michael Damian Robinson, born on 28 Sep 1946, was registered 1998/Apr Bath & NE Somerset. 23 Ellen Elizabeth Rosie Hawkins (1916-1998) IN LOVING MEMORY OF ELLEN ELIZABETH ROSIE HAWKINS Desmond Ponting Hawkins DIED 1998 AGED 82. (1916-2000) LOVING WIFE OF DESMOND PONTING HAWKINS DIED 2000 AGED 84 TOGETHER FOREVER

24 Philippa Judd (1918-2004) PHILIPPA JUDD

1918 – 2004

AT REST

25 Lionel Edward Williams (1907-2004) LIONEL WILLIAMS

(CHEMIST) Winifred Mary Williams (1916-1999) 1907 -2004 MARY WILLIAMS 1916 – 1999

Together Again

Issue 1 93

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 26 Diana Aldridge (1931- 2005) IN LOVING MEMORY OF DIANA ALDRIDGE 1931 – 2005

Weep if you must, Parting is hell, But life goes one,

So sing as well. 27 Joyce Bolton (1947-2010) JOYCE BOLTON 1947 – 2010 Forever on our hearts

From the Bath Chronicle of 2 Dec 2010: BOLTON Joyce Passed away peacefully at Dorothy House on November 29th aged 62. She will be sadly missed by all her family and friends. Her funeral service will be held at the Chapel in St. Johns Hospital on Wednesday 8th December at 3.00 p.m. All flowers welcome or donations if desired to Dorothy House Hospice c/o Co-operative Funeralcare, Pulteney Road, Bath, BA2 4HP. 28 Thomas Edward Roland Torrance (1923-2009) ROLLO TORRANCE June 1923 – 7th June 2009 Dearly loved husband father and grandfather

From the Bath Chronicle of 18 June 2009: TORRANCE Thomas Edward Roland OBE (Rollo). Dearly loved by all his family and friends, he died peacefully at home on Sunday, 7th June

Issue 1 94

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 2009. There will be a private cremation and later a memorial service on Monday, 20th July at 12 noon at St. James the Great Church, Southstoke, Bath to celebrate his life. Family flowers only please but donations if desired to RNLI or Dorothy House Hospice, c/o G. Mannings Funeral Directors, 106 North Road, Combe Down, Bath, BA2 5DJ. Telephone 01225 833013. 29 Edward Joseph Cavanagh (1928-2007) COMMANDER EDWARD CAVANAGH RN 1928 – 2007 MUCH LOVED HUSBAND FATHER & GRANDFATHER

30 Geoffrey George Martin Gage (1923-2008) GEOFFREY G. M. GAGE

Yvonne Betty Gage (1923- (GEOFF) 2010) 11th JULY 1923 – 30th MAY 2008 YVONNE B. GAGE (EVE) _7th JULY 1923 – 26th NOV. 2010 ALWAYS IN OUR HEARTS ALWAYS IN OUR THOUGHTS 31 Henry Jones (1947-2009) HENRY JONES M.B.E.

1947 - 2009

Issue 1 95

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 32 Vivian Daniel Gibbs (1923- 2010) VIVIAN DANIEL GIBBS (DANNY) 2.6.1923 - 7.3.2010 DEARLY LOVED HUSBAND FATHER AND GRANDFATHER

33 Paul Graham Mann (1919- 2011) PAUL MANN

04. 03. 1919 - 29. 09. 2011

34 Christopher Patrick Parsons (1930-2014) IN LOVING MEMORY OF CHRISTOPHER PATRICK PARSONS 1930 - 2014

From the Bath Chronicle of 20 Mar 2014: PARSONS Christopher Patrick Died on 9th March 2014, aged 83. Dearest husband to Ann, wonderful father and grandfather, and beloved friend to many. Service of Thanksgiving at St James' Church, South Stoke, Bath on Thursday 27th March at 2pm. No flowers, please; donations to Dorothy House Hospice c/o G Mannings Funeral Directors, 106 North Road, Combe Down. Bath, BA2 5DJ 01225 833013.

Issue 1 96

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 35 Patricia E A Satow (1923- 2014) PAT SATOW

née PENALIGGON Derek Graham Satow (1923-2016) 22·8·1923 - 17·2·2014 DEREK GRAHAM SATOW 13·6·1923 - 10·2·2016

From the Bath Chronicle of 27 Feb 2014: SATOW Pat died on 17 February 2014, aged 90. Devoted and adored wife of Derek, much loved mother, sister, grandmother and great- grandmother. Cherished by her many friends throughout her life, first as a naval wife and then a happy resident of South Stoke for 38 years. Private family cremation followed by a Service of Thanksgiving to be held at St James' Church, South Stoke, Bath on Friday 7th March at 2pm. No flowers please but donations, if desired, to The National Trust, can be sent to G Mannings Funeral Directors, 106 North Road, Combe Down, Bath BA2 5DJ 36 Leslie Gladstone Bell (1919-2012) IN LOVING MEMORY OF LESLIE GLADSTONE BELL 20. 10. 1919 – 04. 04. 2012

From the Bath Chronicle of 12 Apr 2012: BELL Leslie Gladstone R.C.N.C. Died peacefully on 4th April 2012, aged 92. Dearly loved husband of Adriana (Aty), devoted father of Robert and Marjon and proud grandfather of Tom, Alex, Huw and Maria. Funeral service at St James's Church, South Stoke, Bath on Monday 16th April at 2 pm. Family flowers only please. Donations if desired to RICE c/o G Mannings Funeral Directors, 106 North Road, Combe Down, Bath, BA2 5DJ. 01225 833013.

Issue 1 97

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 37 Paula Tracey Davies (1961-2015) PAULA TRACEY DAVIES 26. JULY 1961 – 6. SEPT. 2015 ONLY EVER A THOUGHT AWAY LOVED AND REMEMBERED EVERYDAY

Issue 1 98

South Stoke, Bath – Memorial Inscriptions Internal Memorials

Issue 1 99

South Stoke, Bath – Memorial Inscriptions Ledger Stones Names Inscriptions Notes 1 Caroline Johnson (1792- BENEATH IN A VAULT 1794) ARE DEPOSITED THE REMAINS OF CAROLINE JOHNSON, Charles Johnson SECOND DAUGHTER OF THE REVND CHARLES JOHNSON, M.A. Henry Lionel Johnson RECTOR OF BERROW, (1804-1806) AND VICAR OF SOUTH STOKE, SHE WAS BORN 26TH APRIL 1792, Francis Decimus Johnson DIED 13TH SEPTEMBER 1794. (1806) ALSO OF HENRY LIONEL JOHNSON, WHO DEPARTED THIS LIFE THE 18TH OF JANUARY 1806, AGED 17 MONTHS. OF SUCH IS THE KINGDOM OF HEAVEN

FRANCIS DECIMUS JOHNSON DIED SEPTEMBER 10TH 1806 AGED 18 WEEKS HERE LIES THE SWEETEST BUD OF HOPE THAT E’ER TO PARENTS WISH WAS GIVEN IF YOU WOULD SEE ITS HAPPIER STATE REPENT, AND SEEK THE FLOWER IN HEAVEN.

I.C.PALMER.FT BATH 2 Vaughan Jones (1765- 1818) Here lieth the Remains of VAUGHAN JONES Esqr of Ardn...... County of Sligo in the Kingdom of Irelan[d] who died June 1st 1818 Aged 52.

From the Bath Chronicle of Thu 4 Jun 1818 p3: Issue 1 100

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes Sunday died at his house in Bloomfield-place, aged 52, Vaughan Jones, esq, formerly a captain in the army. 3 George Hastings (1740- 1817) GEORGE HASTINGS ESQR DIED SEPT [1]4 1817 Ann Hastings (1760-1824) AGED 77

A[N]N HASTINGS. RELICT OF THE ABOVE DIED APRIL [2]8TH 1824 AGED [63]

4 Jacob Hoffman Murison (1713-1776) JACOB HOFFHAM MURISON ESQR Died 12th April 1776 Aged 62.

The General Index to the Journals of the House of Lords 1Geo. I - 19. Geo. III (1714-1779) p565 has an entry for Jacob Hoffman Murison concerning naturalisation. This also appears in Journals of the House of Commons, Volume 23 as ‘Petition for Bill to naturalize him and Nathaniel Voogd’.

Issue 1 101

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 5 Jane McCarthy () Here rest the Remain[s] of MRS JANE MCCARTHY Relict of Dr MCCARTHY of the Kingdom of Ireland but late of the Island of . . . who died June __ 17__ Aged __ + The above Dr MC[CARTHY] died in B...... in the...... Aged __ R. I. P. 6 James Clement (1793- To the Memory 1808) of JAMES CLEMENT born August 1st 1793 Eliza Clement (1800) died October 7th 1808. Also of ELIZA CLEMENT, Ann Clement (1804) born November 7th 1800, died November 13th 1800. John Clement (1809-1826) Also of ANN CLEMENT, born April 13th 1804, John Clement (1770-1824) died October 15th 1804. Also of JOHN CLEMENT Fanny Clement (1770- born September 30th 1809 1816) died April 29th 1826. — Likewise to the Memory of JOHN CLEMENT, born January 18th 1770, died November 28th 1824. Also of FANNY CLEMENT, born October 18th 1770, died October 27th 1816. Father and Mother of the above Children.

Issue 1 102

South Stoke, Bath – Memorial Inscriptions Plaques Names Inscriptions Notes 7 Charles Johnson (1768- SACRED 1841) TO THE MEMORY OF CHARLES JOHNSON, CLERK, A.M. Mary Johnson (1771-1843) A PREBENDARY OF WELLS AND FOR MANY YEARS VICAR OF THIS PARISH Edward Willes (1693/4- HE DIED ON THE SIXTEENTH OF AUGUST 1841 1773) IN THE __ YEAR OF HIS AGE.

ALSO OF MARY HIS WIFE [GRANDDAUGHTER OF THE RT REVD DOCTOR WILLES LATE LORD BISHOP OF THIS DIOCESE,] WHO DIED THE 22ND OF OCTOBER 181_

IN THE 74TH YEAR OF HER AGE.

THE MEMORY OF THE ABOVE IS FONDLY AND GRATEFULLY CHERISHED BY THEIR FAMILY OF EIGHT SURVIVING CHILDREN. 8 Mary Collins (1690-1773) Near The Belffry, under a stone inscribed with Her Name Thomas Collins Lay interred the remains of MARY COLLINS relict of THOMAS COLLINS ...... Great Benevolence & love to him, And in Justice to Her Character who was adorned with such rare and excellent Qualities and Virtues, The colour has gone from some parts. Rendered Her Loving, Beloved, respected and esteemed The History and Antiquities of the County of Somerset, ..., Volume and Dying an Ornament to our most Holy 1 by John Collinson (1791) has a transcription on p137 which supplies Faith. the missing lines as: “relict pf Thomas Collins, gent. of Camaine in Has erected this Monument a Tribute [to] the county of Glamorgan. Her nephew, the vicar of this church, in Her Memory. gratitude for her great benevolence and love to him . . .” she died 19th May 1773 Aged 82.

Issue 1 103

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 9 Jacob Hoffman Murison Juxta Hoc Marmor sub spe feliciter resurgendi (1713-1776) Jacet JACOBUS HOFFHAM MURISON Margaret Murison de Iford in Comitatis Wilts Armigeri Cui Probitas et Benevolentia, Urbanitas et Eruditio Omnesque aliæ Virtutes, dotesque Animi Morumque, quæ illustrem reddunt Virum, et Fidei Christianæ Professorem, parijure summeque dilectæ. The History and Antiquities of the County of Somerset ... Volume 1 Memoriæ cujus caræ hoc Monumentum, by John Collinson (1791) has a transcription on p137. Its description MARGARETA uxor ejus nuper beatissima ends with: (Quacum conjuctisime vixit Arms: Agent, three blackmoors’ heads sable: impaling, a pall of the Annos propre Quadraginta) second. Crest: a blackmoor’s head wreath; gules and argent. Motto, Nunc Vidata ma sussime “Mors Janus vitæ.” consecravit. Obiit 12o die Aprile Anno Dom 1776 Ætati suæ 62. 10 Elizabeth Pettingall (1713- 1784) In earnest Expectation of a blessed Immortality Here rest beneath all that was mortal of Hanbury Pettingall (1717- [BETTY] PETTINGALL 1801) Wife [of HAN]BURY PETTINGALL of Bath who died 19th [Febry 17[8[4] Aged [7]0

From The Monthly Magazine No 69 (Jan-Jun 1801) p97 in a list of deaths: In London, Mr. Hanbury Pettingall, formerly an eminent silk-merchant in Bath.

From The Gentleman’s Magazine Vol XCVII (Jan-Jun 1827) p186: Jan 15. At Clapton, aged 77, Mrs. Pettingall, formerly of the Pump-room, Bath, widow of Mr. H. Pettingall, silk-mercer in that city.

Issue 1 104

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 11 Chichester William Crookshank (1782-1838) IN MEMORY OF LT-COLONEL CHICHESTER·W·CROOKSHANK KNIGHT OF HANOVER·BORN 24 MAY 1783·ENSIGN 68TH FOOT 12 JAN 1799·WAR SERVICES WEST INDIES·SOUTH AFRICA·SOUTH AMERICA·WALCHEREN·1ST AND 2ND PENINSULAR WARS·BREVET LT-COLONEL 4 JUNE 1814 · · · · DIED 1 SEPT 1838

From The Belfast Commercial Chronicle of Mon 10 Sep 1838 p3: At Lyncombe, near Bath, Lieut.-Colonel Arthur Chichester W. Crookshank, K.H. aged 57, youngest son of the late Judge Crookshank, of Newton Park, Dublin.

The Cheltenham Looker-On of Sat 15 Sep 1838 p13 has an extensive obituary drawn from London newspapers which lists his military career. 12 Walter Joseph Sendall (1832-1904) In Memory of Walter Joseph Sendall,G.C.M.C. who died March 16. 1904. Aged 71.

13 Mary Henrietta Calverley (1828-1902) In Memory of Mary Henrietta Calverley, Henry Calverley (1794- Elder daughter of 1874) the Rev. Henry Calverley (for 36 years Vicar of this Parish), who died August 3. 1902, Aged 74 years.

Issue 1 105

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes 14 William Surman Hadley Samler (1854-1944) THIS ALTAR WAS GIVEN IN MEMORY OF THE REVEREND WILLIAM SURMAN HADLEY SAMLER, M.A. VICAR OF THIS PARISH FOR SIXTY YEARS, 1884-1944

15 Henry Blayds (1794-1874 This aisle was added to the Church A.D.1845. A grant in aid was made Thomas Hunt (1800-1853) By the Bath & Wells Diocesan Church Building Association. It Contains 116 Richard Yeoman (1801- Sitting 80 of which are hereby declared 1872) To be free & unappropriated for ever. Henry Blayds - Vicar Thomas Hunt Richard Yeoman } Churchwardens

From Alumni Cantabrigenses: Henry Calverley or Blayds Adm. pens. at TRINITY, Feb. 21, 1810. [2nd s. of John (Calverley; assumed by Royal Licence the surname of Blayds, 1807).] B. 1794. Matric. Michs. 1811; Scholar, 1812; B.A. 1815; M.A. 1819 Adm. at Lincoln's Inn, Nov. 20, 1813, age 19, as ‘2nd s. of John (Blayds), of Oulton, Leeds.’ Ord. deacon and priest (Exeter) 1819; C. of Berry Pomeroy, Devon, 1819-22. Held various curacies, 1822-38. V. of Stoke with , Somerset, 1839-74. Preb. of Wells, 1844-74. Rural Dean of Bath. Resumed the surname of Calverley. Married Elizabeth, dau. of Thomas Meade, Esq., of Chatley, Somerset, Aug. 1824. Died (?) 1874. Brother of the next and father of Charles S. (1852). (Foster, Yorks. Pedigrees, I.)

In the 1841 census at Southstoke: Thomas Hunt, aged 40, farmer, born in Somerset, Ann Hunt, aged 50, born in Somerset, Thomas Hunt, aged 15, Ann Oxenham, aged 25, ind[ependent], born in Somerset, and thee servants. In the 1851 census at The Priory, Southstoke: Thomas Hunt, aged 50, proprietor of land and houses, born at Bath, wife Ann, aged 50, born at Wellow, and a servant.

Issue 1 106

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes The death of Thomas Hunt, aged 53, was registered 1853/Q3 Bath. From the Bath Chronicle of Thu 25 Aug 1853 p3: Aug. 19, at Belle Vue Cottage, Southstoke, after a short illness, Mr. Thomas Hunt, aged 53.

The death of Richard Yeoman, aged 71, was registered 1872/Q4 Bath. From the National Probate Calendar 1872, he was a farmer of Southstoke. 16 Sheila Margaret Cobb (1929-2001) The Sound System Has Been Installed In Memory of Shelia Margaret Cobb 1929 - 2001

17

Issue 1 107

South Stoke, Bath – Memorial Inscriptions

FOR GOD, KING & COUNTRY. ROLL ROLL ROLL ROLL OF HONOUR OF HONOUR OF HONOUR OF HONOUR 1939-1945 1914-1918 GREATER LOVE HATH 1914-1918 1939-1945 ADAMS, J. M. T.J. CREES R.N. MAJOR R.B. PITT BATH, E.S. ADAMS, R. H. T. HAMLEN R.N. NO MAN THAN THIS CAPT. W.H.G. SAMLER CROSS, L.C. ANDREWS, H. E. HAMLEN R.N. LIEUT. S.L. BUSH HAMLEN, E.C. ASHMAN, P. S. HOPKINS R.N. LIEUT. E.H. PUDSEY HAMLEN, E.V. BIGGS, A.J. E. HEAL R.N. LIEUT. T. BROWN HOLBROOK, R.C. BOULTON, R. C. RAVEN R.N. LIEUT. G. BROWN LODDER, S. CAIRNS, D. J.A. AINSWORTH A. HOPKINS LOWE, E.J. CHANCELLOR, M.J. B. ANDREWS R.E.S. MARSH MARSH, MISS A. CLIFFORD, R. E. BATH J.L. MARSH MARSH, A.H. DAVIES, E.G. G. BADDER W.A.S MARSH SUMMERS, G.M. ELSWORTH, R. A. BROWN C.H. MARSH TINNEY, J.E. EVANS, W.G. F. BARRETT R. MOODY WATTON, D.E. FIELD, C.R. T.A. BUTTON E. POTHECARY FURLEY, V.W.B. J.J. BYRNE S. OWEN HALL. E. W. CLIFFORD L.G. PARKER LIEUT. JOHN HARMAN SAMLER.R.N. SERGT. K.P.H FRANKLING, HART, L. J. CLIFFORD TH W.J. PARKER HIGNETT, G.W. A. ELSWORTH H.M.S.”QUEEN MARY” 6 SOM. L. INFANTRY W. RAVEN HILL, L. F.G.V. FRANKLING MR-AT-ARMS F.E. HAYDEN R.N. F.J. FRAPWELL, G. STADDON HOLLEY, F. R.D. FRANKLING H.M.S. “DEFEENCE” 2/4 SOM. L. INFANTRY S. SHELLARD W.J.F. MARSH, GLOS. REGT. E.A. PARKER, 64TH MACH. GUN HOLLEY, R. H.L. FRANKLING Y F. SHELLARD HORTON, W.C. H.C. FRAPWELL CORP. B. STADDON ROYAL M.L.I. COMP E. TOWNSEND SERGT MAJOR W.C. STICKLAND SERGT L.G. PARKER, LONDON REGT LAPHAM, M. E. FRAPWELL ST T. TOWNSEND LAPHAM, J. W. GRANT R.F.A. LCPL T.R.AINSWORTH, 1 WILTS R. WILLIAMS MANNERS, C. E. GUNNING E. WILLIAMS MANNERS, K. G. HAMLEN 1939- L. WILLIAMS MARCH, H. W. HAMLEN CHAMPION, C. 1945 E. WITHERS MARSH, MISS M. B.HAZZARD LOWE, L.A. R.N. F. WITHERS PITT, R. L. HAZZARD ROSE, E.J. F. HOLLEY ROSE, W.T. SKRINE, R. SLY, W.E. SMITH, ,ISS E. STACEY, D. SUTTON, T.F. THOMAS, D.L. WEEKS, R. WEEKS, K.

Issue 1 108

South Stoke, Bath – Memorial Inscriptions Windows

Issue 1 109

South Stoke, Bath – Memorial Inscriptions

Southern wall Nave Northern wall

Names Inscriptions Notes A Henry Calverley (1794- On a brass plaque below the window: 1874) IN LOVING MEMORY OF HENRY CALVERLY AND OF ELIZABETH HIS WIFE 1886 Elizabeth Calverley (1798- 1885)

Issue 1 110

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes B Carolina Elizabeth Meade On a scroll on the window: (1829-1849) The author and finisher of our faith

Mary Meade (1832-1849) On the lower part of the window:

CAROLINA ELIZABETH MEADE died March 19 1849 aged 19 years MARY MEADE died February 26 1849 aged 16 years

Issue 1 111

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes C Arthur Francis Bingham At the base of the window: Wright (1831-1900) Let your light so shine before men That they may see your good works and glorify your father which is in heaven

Brass plaque, below the window:

Erected by parishioners and other friends to the Church of God and in memory of ARTHUR FRANCIS BINGHAM WRIGHT who fell asleep 28 April 1900

D Charles Stuart Calverley (- At the base of the widow: 1866) SUFFER LITTLE CHILDREN TO COME UNTO ME Henry Calverley (1794- 1874) Brass plaque, below the window:

Elizabeth Calverley (1798- IN LOVING MEMORY OF CHARLES STUART 1885) SON OF HENRY AND ELIZABETH CALVERLEY 1886

Issue 1 112

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes E Charles George Bagnall- On window: O’Cahan (1840-1904) To the Glory of God & in memory of Charles George Bagnall O’Cahan

Brass plaque, below the window:

TO THE GLORY OF GOD AND IN MEMORY OF LT·COL·CHARLES·GEORGE·BAGNALL·O’CAHAN LATE OF THE 9TH NORFOLK REGIMENT THIS WINDOW WAS ERECTED BY HIS WIDOW JULY 1910.

In the 1901 census at The Hall, Southstoke: Charles George Bagnall O’Cahan, aged 62, Lieut Colonel retired, born at Monmouth, Emma Ann Bagnall O’Cahan, aged 60, wife, born at Leamington, Warks, and three servants.

The death of Charles George Bagnall O’Cahan, aged 64, was registered 1904/Q4 Bath. There was a death notice in The Bath Chronicle of Thu 6 Oct 1904 p1. From the National Probate Calendar 1905: BAGNALL-O’CAHAN formerly KANE Charles George of the Hall Southstoke near Bath died 28 Sepetmber 1904 Probate London 18 February to Emma Ann Bagnall-O’cahan widow Effects £3098 1s. 1d.

Issue 1 113

South Stoke, Bath – Memorial Inscriptions

Names Inscriptions Notes F Belerma Alice Gosling On window: (1838-1869) IN MEMORY OF BELERMA GOSLING DIED DECEMBER 11 1869 AGED 51 YEARS

G George Rashleigh Edgell Brass plaque, below the window: (1826-1911) Erected·by·parishioners·friends·and·relatives·to·the·Glory·of·God·and·in·memory·of GEORGE RASHLEIGH EDGELL (Major) who fell asleep June 17th 1911

H William Hadley Goodlake Brass plaque, below the window: Samler (1894-1983) In loving memory WILLIAM HADLEY GOODLAKE SAMLER 18 April 1894 12 January 1983 formerly Patron of this Benefice

Issue 1 114

South Stoke, Bath – Memorial Inscriptions Index

Acworth Bond William Vaughan (1873-1912), 21 Margaret Dundas (1816-1877), 25 Glen (1907-1984), 32 Charlesworth William (1803-1899), 25 Kay (1915-2000), 32 Mary (1870-1959), 81 Adams Boone Claydon James Percy (1866-1930), 46 Henry Frank (1909-1990), 87 Joanna (1882-1891), 59 Jessie (1861-1932), 46 Nora Ena (1915-2001), 87 John (1825-1906), 59 Ainsworth Boulton John Fisher (1854-1884), 59 Amelia Ann (1867-1940), 58 Dorothy Georgina (1899-1981), 12 Clement Thomas (1865-1927), 58 John (1894-1967), 12 Ann (1804), 102 Aldridge Brinkworth Anthony (1773-1845), 26 Diana (1931-2005), 94 Edwin (1850-1932), 50 Eliza (1800), 102 Bagnall-O'Cahan Bryan Fanny (1770-1816), 102 Charles George (1840-1904), 113 Thomas Moore (1821-1882), 42 Frances (1807-1887), 27 Bambury Calverley James (1793-1808), 102 Frederick (1879-1954), 24 Charles Stuart (-1866), 112 James (1808-1828), 26 Bartlett Elizabeth (1798-1885), 66, 110 John (1770-1824), 102 Isobel Mary (1916-2004), 54 Henry (1794-1874), 66, 105, 106, 110, 112 John (1809-1826), 102 John Cowell (1911-1969), 54 Mary Henrietta (1828-1902), 105 Margaret (1777-1867), 26 Beak Canvin Maria Morkham (1821-1878), 26 Elizabeth (1784-1854), 63 Harold George (1904-1988), 38 Cleverley Isaac, 63 Margaret Francis (1906-1989), 38 Alfred John (1831-1852), 1 Bell Patrick George Francis (1939-1979), 38 Elizabeth Duke (1827-1877), 1 Jean Hunter (1903-1970), 35 Carpenter George (1781-1847), 1 Leslie Gladstone (1919-2012), 97 Henry (1835-1911), 78 Hannah (1782-1865), 1 Beresford Cavanagh John (1808-1838), 1 Margaret Leslie (1900-1998), 35 Edward Joseph (1928-2007), 95 William (1828), 1 Biggs Cavill Clifford Arthur Joseph (1906-1970), 54 Emma (1818-1911), 1 Alan George (1935-1940), 18 Hilda Blanche (1907-1986), 54 Chancellor Albert Edward (1902-1990), 87 Blake Albert Emanuel (1886-1932), 12 Annie Maud (1861-1950), 77 Henry Richard (1907-1973), 57 Ann (1842-1845), 22 Arthur (1872-1955), 18 Lilian Annie (1905-1980), 57 Elizabeth (1792-1859), 22 Arthur (1903-1993), 18 Blayds Emily (1853-1927), 22 David William (1858-1947), 77 Henry (1794-1874). See Calverley Frederick Alfred (1900-1976), 21 Edward (1865-1949), 16 Bodman Frederick Charles (1874-1955), 21 Elizabeth (1792-1859), 17 Edward Joseph (1874-1967), 20 Job (1783-1842), 22 Elsie Mary (1890-1891), 77 Harriet (1877-1923), 20 John Henry (1822-1832), 22 Ena Mildred (1908-1995), 18 William Edward Thomas (1899-1909), 20 Kathleen Mary (1904-1979), 21 Georgina Amelia (1874-1947), 18 Bolton Mabel H (1877-1968), 21 Gillian Lesley (1961-1995), 17 Joyce (1947-2010), 94 Phoebe (1876-1958), 12 Jane (1794-1874), 19 William Job (1851-1929), 22 John (1792-1857), 19 Issue 1 115

South Stoke, Bath – Memorial Inscriptions

John (1827-1916), 19 Mabel Dorothy Shute Drew (1903-1998), 41 Frankcom Kathleen Mary (1901-1993), 87 Wendy Elizabeth (1943-1987), 41 Cecil Archie (1911-1992), 88 Lydia Ann (1861-1917), 16 Dent Franklin Mabel Lily (1907-2004), 18 Bryan (1909-1991), 41 George (1849-1908), 82 Mabel Mary (1892-1988), 17 Kathleen Mary (1908-1988), 41 Julia (1862-1942), 82 Margaret Mary (1863-1951), 16 Dicker Freegard Margaret Rosalie (1930-1994), 87 Charles George Hamilton (1896-1977), 76 Harry Frederick (1911-1991), 89 Mary Ann (1835-1907), 19 Dickinson Furley Roger John (1931-2005), 18 Alice Jane (1873-1941), 50 Bell (1904-1986), 37 Royston William (1924-2004), 17 Dobson Victor (1901-1984), 37 William (1796-1841), 17 Ellen (1903-1991), 53 Gage William Plomer (1892-1949), 17 John (1900-1970), 53 Geoffrey George Martin (1923-2008), 95 Cobb Ducket Yvonne Betty (1923-2010), 95 Alan Percival (1923-2008), 91 Alexander Armstone (1890-1965), 2 Gaylard Richard Alan (1953-2004), 91 Margaret Muriel (1887-1963), 2 Celia Isabel (1908-1968), 60 Sheila Margaret (1929-2001), 91, 107 Dyer Gibbs Collins Hannah (1835-1911), 25 Vivian Daniel (1923-2010), 96 Mary (1690-1773), 103 Nora Florence (1896-1983), 37 Goodman Thomas, 103 Edgell Emile William (1914-1994), 90 Cornick George Rashleigh (1826-1911), 13, 114 Thora Diana (1916-2006), 90 Elizabeth (1857-1924), 45 Isabella Mary Louisa (1848-1931), 13 Gosling Cox Ellis Belerma Alice (1838-1869), 39, 114 Fiona Caroline (1962-2013), 73 Gilbert James (1911-1996), 90 Felicia Jane (1804-1879), 64 Crookshank Lilian Ada Mary (1910-2003), 90 George (1790-1841), 64 Arthur Chichester (1825-1891), 64 Elphinstone George Frederick (1827-1878), 39 Chichester William (1782-1838), 64, 105 Felicity (1915-2010), 77 Grant Cross Kenneth John Trsitram (1911-1980), 77 Ann (1722-1795), 75 Esther Priscilla (1887-1961), 20 Esam Griffiths Henry (1882-1944), 34 Hilda Margaret (1920-1995), 89 Mary Ann (184401921), 49 Rosalind Amelia (1895-1944), 34 Richard Terrell (1922-2002), 89 Grove Wilfred Charles (1891-1955), 20 Evans Charles Shepherd (1866-1939), 56 Crowcombe Albert Frank (1877-1953), 72 Nellie (1874-1962), 56 Mary (1868-1950), 47 Florence Emily (1877-1955), 72 Gunston Daly Fallowfield Ann (1772-1842), 59 W J, 39 Ellen (1850-1936), 41 Ann (1805-1860), 59 Daniels Henry (1849-1938), 41 John, 59 Kate (1878-1937), 77 Fenwick Mary (1808-1883), 59 Rose (1868-1921), 77 D P, 39 Gunstone Davies Margaret Elizabeth (1901-1987), 39 Agnes Jane (1850-1886), 30 Paula Tracey (1961-2015), 98 Fielden Agnes Maria (1892-1957), 30 Davis Nellie (1909-1994), 88 Amy (1873-1950), 29 Alfred Pike (1848-1903), 66 Frampton Arthur Samuel (1870-1945), 29 Clara Amelia Sydney (1847-1925), 66 Frederick Charles (1904-1979), 35 John (1850-1913), 30 Edgar George (1906-1993), 41 Hilda (1900-1978), 35 Reginald Job (1882-1943), 30

Issue 1 116

South Stoke, Bath – Memorial Inscriptions

Sarah Maria (1857-1894), 30 Donald (1902-1979), 57 Mary (1771-1843), 103 William John (1871-1936), 30 Henley Jones Gurney Maria (1809-1868), 1 Henry (1947-2009), 95 Irene Alice (1907-1992), 88 William (1809-1860), 1 Richard Ernest (1911-1961), 19 Joseph Henry (1909-1994), 88 Hewlett Vaughan (1765-1818), 100 Hall Elizabeth (1832-1900), 15 Joyce Basil Asquith (1899-1981), 31 George (1832-1913), 15 Alfred Harding (1897-1969), 34 Vera Cliffe (1898-1960), 31 Mary Sarah (1857-1954), 15 Doris Elizabeth (1909-1986), 34 Hamlen Hext Meriel Rosa (1939-1986), 34 Beatrice Annie (1892-1947), 75 Roger William (1954-2007), 92 Judd Edward Vaughan (1890-1970), 75 Susan Marie (1857-2000), 92 Philippa (1918-2004), 93 Elizabeth (1851-1905), 79 Hignett Kenworthy George (1852-1924), 79 Betty (1908-1984), 18 James Atholl (1971-1993), 89 Hancock Gerald Worthington (1908-1979), 18 Jonathan Malcolm (1916-1991), 88 Catherine Sarah (1864-1941), 43 Holbrow Kidner George Henry (1860-1915), 43 Thomas (1867-1908), 81 Emily Jane (1858-1946), 79 Harding Hole Simon Richard (1862-1924), 79 Anna Elizabeth (1881-1825), 48 Harriet (1805-1857), 62 Kilvert John, 48 Robert Griffin (1806-), 62 Elizabeth (1733-1821), 80 Sarah (1765-1837), 71 Holt Francis (1793-1863), 80 Harris Leonard Michael (1932-1985), 55 Lace Harold Henry (1896-1991), 87 Hopkins Alice Mary (1876-1947), 10 Ruby Doris (1917-2006), 87 Annie Eliza (1874-1942), 28 Oswald Herbert (1875-1928), 10 Hastings William James (1866-1946), 28 Lambern Ann (1760-1824), 101 Humphries Cecil (1901-1948), 69 George (1740-1817), 101 Florence Ada (1894-1950), 42 Florence May (1904-1994), 69 Hawkins George (1797-1848), 23 Lanham Desmond Ponting (1916-2000), 93 Harriet (1797-1874), 23 Susannah (1815-1907), 1 Elfreda Lucy (1921-2002), 91 John (1827-1858), 23 Lansdown Ellen Elizabeth Rosie (1916-1998), 93 Hunt Elizabeth (1778-1852), 35 Raymond Shayle (1909-1987), 39 Thomas (1800-1853), 106 Emma (1816-1831), 35 Hayden James George (1777-1839), 35 Alice Maud (1880-1930), 50 Elizabeth (1752-1806), 63 Lee Francis Edward (1879-1916), 50 William (1752-1820), 63 Annie, 27 Heal Jay Francis Charles (1880-1949), 11 Charles Frederick (1905-1971), 7 Cyril Hemston Shellard (1930-1942), 29 George, 27 Edwin George (1900-1956), 8 Edgar (1897-1932), 29 Lemon George (1870-1952), 7 Irene Victoria Evelyn (1896-1943), 29 George Hughes (1874-1900), 65 Irene Grace (1906-1963), 8 Johnson Love Mary Jane (1862-1941), 7 Caroline (1792-1794), 100 Richard (1751-1820), 67 Hedges Charles, 100 Macdonald George (1831-1887), 13 Charles (1768-1841), 103 Donald, 42 Hembury Francis Decimus (1806), 100 Eleanor Mary (1920-1988), 42 Daisy Annie (1902-2000), 57 Henry Lionel (1804-1806), 100

Issue 1 117

South Stoke, Bath – Memorial Inscriptions

Mackay Murray Pitt Eleanor (1909-2000), 92 Douglas Vivian (1905-1976), 55 Helen Mary (1928-1984), 36 Mann Osmond Simon Walter (1924-1995), 36 Paul Graham (1919-2011), 96 Mary Ann (1816-1899), 1 Porter Marsh Owen Isaac, 62 Annie (1864-1958), 2 Maria Mary (1878-1940), 44 Jane (1803-1876), 62 Florence Mary (1886-1949), 28 Sydney Alfred (1879-1938), 44 Poulsom Joan Mavis (1930-1987), 87 Parfitt John (1853-1895), 68 Joseph Leonard (1890-1970), 2 Jane (1841-1922), 80 Sarah (1813-1898), 68 Leonard Richard (1922-1999), 87 Parker William Charles (1819-1898), 68 Robert (1856-1901), 2 Samuel (1806-1889), 33 William Henry (1850-1865), 68 Robert Ernest (1885-1971), 28 Sarah (1805-1883), 33 Powell Martin Parsons Louis St Vincent (1902-1995), 90 Aubrey (1883-1948), 56 Christopher Patrick (1930-2014), 96 Nora Queenie (1912-1998), 90 Florence Eliza (1881-1963), 56 Kenneth Arthur (1909-1968), 66 Quick Kathleen Cluer (1915-1999), 56 Mary Elizabeth (1792-1876), 62 Elizabeth (1851-1932), 49 Meade Mollie (1908-1997), 66 Thomas (1840-1923), 49 Carolina Elizabeth (1829-1849), 111 Pearce Richardson John (1773-1842), 63 Ethel Annie (1890-1961), 3 Dorothea (1785-1854), 60 Mary (1832-1849), 111 Percy Edward (1880-1949), 3 Richard (-1822), 60 Miller Perkins Robinson Monica Mary (1831-1904), 58 Ann (1776-1855), 9 June (1925-1990), 56 Moody Dora Ida Miles (1939-2003), 52 Mary Monteith (1912-1995), 92 Edith (1888-1980), 46 Emma (1827-1850), 28 Michael Damien (1946-1998), 92 Florence Alice (1891-1968), 46 George (1793-1847), 28 Oliver (1924-1976), 56 Sarah Amelia (1881-1952), 46 Harriet Susan (1816-1866), 9 Rose Stephen James (1858-1932), 46 Henry (1829-1849), 28 Emily (1875-1951), 69 Tabitha Sarah (1856-1935), 46 Ida Florence (1904-1973), 52 Frederick George (1876-1957), 69 Moon James Albert (1901-1971), 52 Samler David Gordon (1928-1987), 32 John (1805-1836), 9 Barbara (1908-1999), 73 Jeremy Charles (1963-2004), 32 Martha Susan (1803-1868), 9 Catherine Georiana Dorothy (1898-1976), 72 Morris Mary (1794-1852), 28 Georgina Florence (1862-1901), 72 Elizabeth Jane (1857-1948), 74 Samuel (1773-1824), 9 Hadley Rawson (1930-2013), 73 Morton Samuel Holbin (1902-1867), 9 John (1850-1884), 73 Richard Ambrose (1895-1962), 55 Perry John Harman (1892-1916), 72, 75 Mulcahy Brown Charles Frederick (1800-1867), 78 William Hadley Goodlake (1894-1983), 73, 114 Alfred Francis (1898-1948), 76 Elizabeth (1769-1842), 78 William Surman Hadley (1854-1944), 72, 106 Munckton Timothy Thomas (1774-1935), 78 Satow Mary Ethel (1874-1912), 44 Pettingall Derek Graham (1923-2016), 97 William Herbert (1868-1914), 44 Elizabeth (1713-1784), 104 Patricia E A (1923-2014), 97 Murison Hanbury (1717-1801), 104 Sendall Jacob Hoffman (1713-1776), 101, 104 Phillips Walter Joseph (1832-1904), 105 Margaret, 104 John (1797-1871), 58 Sernau Friederich Moritz (1822-1861), 5

Issue 1 118

South Stoke, Bath – Memorial Inscriptions

Shepherd Sarah (1820-1885), 51 Robert (1860-1844), 59, 61 Anna Carmel, 38 William Charles (1877-1918), 51 Vile Charles Alan (1926-1981), 38 Stone Hester (1800-1898), 80 Charles Henry (1897-1971), 53 Katie Annie (1873-1927), 82 Stephen (1797-1886), 80 Doris May (1899-1988), 53 Sarah (1844-1919), 82 Wainwright Maura Therese (1962-), 38 Strong Alexander (1854-1898), 67 Sheppard Ann (1815-1817), 20 Eliza Bendall (1826-1916), 70 Elizabeth (1841-1897), 69 Elizabeth, 20 Florence (1853-1888), 67 Henry (1839-1901), 70 George (1805-1825), 20 Louisa (1857-1933), 70 Thomas (1765-1840), 81 Hannah (-1811), 20 Walker Short James (1776-1817), 20 Alfred (1904-1995), 90 Frederick (1870-1897), 58 Mary, 20 Walter John (1848-), 58 Summers Gertrude (1885-1958), 21 Simmonds George Milne (1901-1960), 57 William (1872-1930), 21 John Henry (1789-1869), 5 Jessie Mary (1900-1987), 57 Watton Skrine Tadd Lawley Alan (1929-2002), 91 Harry (1890-1970), 78 Harry Walter (1887-1919), 82, 83 Weaver Lela (1899-1970), 78 Taplin Ellen (-1973), 3 Slight William (1773-1850), 78 Frederick William Richard (1928-1949), 3 Elizabeth Ann (1821-1892), 31 Taylor Richard (1888-1977), 3 Euphemia Sophia (1818-1846), 31 Martha (1815-1884), 51 Whitcher Henry Spencer (1813-1897), 31 Thomas Kathleen (1912-1994), 72 John, 31 David, 15 White Sophia (1782-1862), 31 Torrance Elizabeth (1832-1886), 83 Smith Thomas Edward Roland (1923-2009), 94 John (1822-1876), 83 Robert (1708-1769), 16 Train Wilkes Spens May Evelyn (1902-1953), 23 Murial (1910-1929), 13 Andrew Nathaniel (1913-1985), 33 Trimby Willes Dorothy (1919-1997), 33 Eileen Ann (1939-1996), 92 Edward (1693/4-1773), 103 Staddon Tuckwell Williams Ellen Louisa (1877-1940), 47 Maria (1789-1864), 7 Lionel Edward (1907-2004), 93 Ernest George (1877-1951), 47 William (1794-1878), 7 Mary Elizabeth (1875-1943), 52 Hilda May (1905-1922), 47 Tussaud Robert John (1871-1939), 52 Noel (1911-1976), 47 Constance Rosalind Dundas (1908-1999), 79 Roger (1740-1790), 80 Phyllis Irene (1907-1991), 47 Francis Joseph (1893-1968), 79 Thelma Mary (1929-1949), 52 Steger Marion May Ada (1882-1960), 79 Winifred Mary (1916-1999), 93 Eliza (1880-1974), 82 Uphill Wilson Ernest George (1878-1936), 82 Alice Kate (1869-1941), 58 Laura Mary (1903-1970), 53 George (1826-1906), 81 Archibald Albert (1870-1940), 58 Withers Isabella (1839-1907), 81 Vaisey Charlotte Westlake (1868-1953), 12 Stickland Nora Lucy (1890-1966), 2 Frederick Charles (1871-1961), 12 Charles (1850-1940), 50, 51 Veysey Wride Ellen Agnes (1882-1902), 51 Elizabeth (1765-1813), 61 Eva (1869-1925), 49 Mary (1839-1940), 50, 51 James (1765-1793), 61 George (1867-1941), 49

Issue 1 119

South Stoke, Bath – Memorial Inscriptions

Wright Sophia (1801-1885), 43 Richard (1801-1872), 61, 106 Arthur Francis Bingham (1831-1900), 43, 112 Yeoman Arthur George Bingham (1880-1926), 43 Ann (1807-1866), 61 Robert Francis (1798-1884), 43 Mary (1799-1846), 61

Issue 1 120