Hide

Angersleigh Burials 1678-1983

hide
Hide
Shortcut for not defined in the taxonomy term.

(Copyright Notice)   (Abbreviations Used)

Forenames Surname Burial Date Age Other Information
Thomas Warren Aish 24 Jul 1961 50 Leigh Farm, churchwarden
Kathleen Elizabeth Anderson 28 Jun 1972 47 Lavender Cott Ash Priors
Ann Andrews 19 Nov 1849 18 Pitminster
Dinah Andrews 24 Jan 1871 74 Weston super Mare
Dorothy Aplin 13 Feb 1680   Pitminster
Frederick Ayre 17 Mar 1909 73 Leigh Hill, Pitminster
Susan Ayre 4 Jun 1906   Quants, Pitminster
Ellen May Baker 9 Apr 1887 22 mn Leigh Hill
Joane Baker 13 Mar 1691   Pitminster
Sarah Baker 4 Apr 1855 47 otp
Richard Banfield @ ? 31 Aug 1699   Pitminster
Mary Becknell 25 Apr 1684   Pitminster
Henry Bell 25 Apr 1900 4 Howleigh, Pitminster
Joan Bennet 4 Apr 1802    
William Bennett 11 Aug 1810    
Charles Bessant 26 Sep 1950 86 Hill Farm West Buckland
Mary Bessant 22 Aug 1938 74 Hill Farm Leigh Hill
Joseph Bicknel 28 Apr 1728    
Mary Bignell 6 Mar 1693   Pitminster
Alice Bishop 19 Aug 1868 72 Wellington
John Bishop 28 Aug 1872 53 otp
Sarah Bishop 5 Jun 1849 22 otp
William Bishop 25 Oct 1866 80 Leigh Farm otp
* Blackmore 27 Dec 1741   junior?
Ann Blackmore 8 Dec 1706   W Humphry
Ann Blackmore 28 Oct 1711    
Brian Edward Blackmore 28 Aug 1963 24 Filter Station Trull
Charlotte Blackmore 9 Mar 1845 2 yrs 3mn otp
Christian Blackmore 19 Mar 1709   w William, Pitminster
Elizabeth Blackmore 11 Sep 1709   d Humphrey, otp
Elizabeth Blackmore 13 Jan 1777    
Humphrey Blackmore 7 Nov 1716   otp
Jane Blackmore 18 Mar 1714   d Nicholas, Pitminster
John Blackmore 16 Nov 1707   otp
John Blackmore 16 Apr 1704   s John/Anne, Trull
Mary Blackmore 15 Oct 1733    
Mary Blackmore 28 Jun 1795    
Nicholas Blackmore 10 Dec 1727    
Samuel Blackmore 25 Nov 1711   Trull
Shadrach Blackmore 1 Mar 1772    
Shadrick Blackmore 5 Apr 1706   Staple
Thomas Blackmore 18 Jun 1727    
Hannah Blake 25 Aug 1728   Pitminster
Thomas Blake 16 Apr 1777   Plemtree
Emma Blampey 10 Feb 1942 84 House for the Blind, otp
Ann Bond 24 May 1902 83 Lowton, Pitminster
Elizabeth Bond 9 Apr 1738    
Frances Bond 12 Apr 1693   Pitminster
George Bond 28 Apr 1682   Pitminster
Joan Bond 4 Sep 1842 72 Pitminster
Nicholas Bond 18 Jun 1850 82 Pitminster
Richard Bond 20 Aug 1824 12  
Thomas Bond 4 May 1698   Pitminster
Eliza Boyer 12 Sep 1922 74 Leigh Court Lodge otp
John Bradford 6 Jun 1888 2 dys Leigh Farm
George Brake 19 Jun 1681    
John Brake 8 Dec 1706   s William, Pitminster
Mary Brake 25 Sep 1694   d George/Joane,Pitminstr
Samuel Brake 23 Aug 1690   Pitminster
William Brake 20 Jan 1711   Pitminster
William Brake 19 Jun 1681    
Horace Brett 22 Mar 1941 66 Orchard Leigh Blagdon Hl
Elizabeth Bright 5 Feb 1852 infant  
John Bright 21 Nov 1859 49 Pitminster
Martha Bright 23 Jun 1854 37 Pitminster
William Bright 29 Jan 1858 14 Pitminster
Horace Charles Noel Brssant 16 Nov 1920 22 Taunton & Som Hospital
Caroline Bull 20 Aug 1864 24 otp
John Buncombe 15 Jan 1711   otp
John Buncombe 30 Aug 1686    
Susan Buncombe 7 Jan 1684    
Mary Burford 19 Aug 1817 19  
Richard Burford 19 Aug 1817 60  
Mary Ann Byant 11 Aug 1813    
John Calloways 19 Feb 1945 72 Home for the Blind
Caroline Chaplin 22 Jun 1912 85 94 Wells Rd, Bristol
Charles Chaplin 31 Dec 1891 73 Blagdon
Petronella Chaplin 2 Dec 1864 4 Pitminster
James Clarke 7 Sep 1829 60 Pitminster
Mary Ann Clegg 4 May 1905 79 Blagdon, Pitminster
Bessie Coles 26 Jan 1956 78 Wrexon Farm
Charles Coles 30 May 1951 68 Norton Fitzwarren
Ellen Coles 27 Feb 1946 65 Wrexon Bungalow Pitminst
James Coles 12 Apr 1892 81 otp
James Coles 10 May 1857 84 otp, parish clerk
John Coles 22 Nov 1942 56 Budleigh Farm Trull
John Coles 14 Mar 1931 81 Budleigh Farm Trull
John Coles 3 Oct 1867 60 sexton otp, Pitminster
Mary Ann Coles 8 Jul 1876 71 otp
Robert Thomas Coles 22 Jun 1851 7 wks otp
Sarah Coles 21 May 1885 63 Taunton
Sarah Jane Coles 22 Sep 1934 77 Budleigh Farm Trull
William Coles 18 May 1949 73 Green Lowton
Eleaner Colesworthy 10 Sep 1680   Pitminster
Nathaniel Ambrose Wm Cook 25 Aug 1933 46 Taunton [see address]
Thomas Robert Creasey 19 Jul 1919 22 Woodbrook Fm Pitminster
Maggie Creedy 10 Jan 1925 13 otp, died Taunton Hospl
* Culverwel 9 Jul 1786   Mrs [no forename]
Mary Jane Dawson 25 Jun 1852 15 Gatchell House Trull
Emma Jane (Maud) de Gex 25 Mar 1944 55 Budleigh Trull
Charlotte Dickinson 20 Jun 1942 65 Stoke St Mary [see addr]
James Dimond 23 Dec 1894 21 otp
Joseph Dimond 27 Aug 1899 84 otp
Mary Dimond 19 May 1878 56 otp
Sarah Dimond 6 Jun 1897 50 otp
Thomas Dimond 8 Jul 1857 17 Pitminster
Hannah Doble 26 Nov 1865 2 Pitminster
James Doble 18 Mar 1860 infant Pitminster
Rachel Dodderidge 10 Jul 1712   w Thomas, Pitminster
John Domett 2 May 1710    
Frances Wesley Dopson 5 Oct 1965 69 + Musgrove Park Hospital
Ellen Dowler -- Sep 1948 66 Lowton, ?surname
Joan Drake 19 Apr 1728    
John Drake 18 Apr 1799    
John Drake 9 Aug 1837 80 Pitminster
Mary Drake 18 Feb 1806    
Jessie Gordon Drysdale 27 Feb 1924 78 Howleigh Hse, Pitminster
Mary Arbuthnott Drysdale 8 Dec 1943 88 Howleigh House Pitminstr
Walter Charles Dunbar 19 Dec 1930 20 Smith's Cottage Lowton
Emma Dyer 27 Apr 1911 72 Blagdon, Pitminster
Eva Mary Dyer 6 Mar 1905 32 Blagdon, Pitminster
Walter Dyer 22 Mar 1923 78 Blagdon Hill, Pitminster
Arthur Edgell Eastwood 10 Oct 1949 89 Wayside Staplehay Trull
Gladys Victoria Standish Eastwood 21 Apr 1931 43 Leigh Court
Margaret Esther Eastwood 17 Dec 1912 47 Leigh Court otp
Catherine Edwards 18 May 1731   w William
Sidney Ellis 26 Mar 1954 61 Smithy Cottage Lowton
Susanna Eno 21 Apr 1765    
Edward Arnold Fitch 29 Apr 1965 85 EdengroveSouth Rd Tauntn
Frederick Flood 13 Apr 1886 61 rector otp, Pitminster
Charlotte Fouracre 14 Jun 1833 57  
Elizabeth Fouracre 5 Jun 1844 32 otp
Thomas Fouracre 19 Oct 1862 86 Combe Florey
Joan Fouracres 21 Dec 1828 21  
Harriet Franks 29 Apr 1847 16 Pitminster
John Franks 13 Nov 1885 19 Knights Cross,Pitminster
Sarah Franks 31 Dec 1875 85 Leigh Hill
George Furzeland 11 Sep 1785    
Sarah Gaiter 11 Jun 1865 75 Pitminster
Charlotte Gale 26 Jan 1842 32 Trull
Charlotte Christian Gale 1 Aug 1834 64 w John, rector otp
Christiana Gale 17 Nov 1785   w William, Rector otp
Frances Charlotte Gale 22 Sep 1847 39 Wellington
George Norman Gale 30 Oct 1830 32 Corfe
Hannah Anne Gale 4 Oct 1831 26  
Joan Gale 29 Sep 1724   widow of late rector otp
Joan Gale 13 Mar 1683   d Peter, rector/Joan
Joane Gale 21 Jul 1699   d Peter/Joane, + Honiton
John Gale 13 Aug 1842 74 rector otp
John Gale 4 Jun 1824 34  
Peter Gale -- Jan 1685   senior? Otp
Peter Gale 24 Nov 1704   rector
Peter Gale 16 Jul 1700   buried St Olives Exon
Philip Gale 21 Aug 1684    
Robert Rector Gale 5 Oct 1820 17  
Dorothy Gatchell 24 May 1682   otp
Thomas Gatchell 27 Sep 1682   otp
Elizabeth Gater 21 Nov 1860 2 Pitminster
Sarah Gater 10 Jun 1863 35 Pitminster
William Gatter 7 Jul 1871 52 Lowton Pitminster
Joseph Gerard 31 Dec 1694   Pitminster
Mary Gerrard 9 Oct 1712   d Robert, Pitminster
Robert Gerrard 11 Jan 1722   Pitminster
Susannah Gerrard 29 Feb 1711   w Robert, Pitminster
Thomas Gill 28 Jun 1785   pauper
Valentine Gill 24 Sep 1693   Pitminster
Mary Gill @ Toy 5 Feb 1709   Pitminster
Henry Gollop 10 Apr 1846 6 wks Pitminster
Richard Gollop 16 Dec 1787   s George
William Gollop 24 Jan 1847 81 Pitminster
Betty Goodland 15 May 1771   w William
* Goodwyn 1 Mar 1790   the aged Mrs[no forenam]
Christiana Meliona Goodwyn 28 Apr 1785   Melly
Henry Goodwyn 13 Jan 1782    
James Goodwyn 30 Sep 1781   ?surname
Thomas Goodwyn 14 Oct 1781   s Thomas/? ?surname
Elizabeth Gould 4 Sep 1842 52 Pitminster
Elizabeth Gould 1 Feb 1933 74 Highr Woodbrk Pitminster
Henry Gould 22 Oct 1809    
Henry Gould 2 Dec 1864 78 Pitminster
Jane Gould 10 Aug 1834 73 Pitminster
Jane Gould 25 Feb 1883 65 Pitminster, died in wkho
Joseph Gould 5 Dec 1852 72 Pitminster
Ann Gove 29 Jan 1705   Pitminster
Leonard Gove 14 Sep 1697   Pitminster
James Govier 9 May 1767    
Mary Govier 1 Dec 1749    
Dora Govier Greenslade 28 May 1964 74 Lower Coombe Fm W Buckla
Jane Gule 28 Dec 1693   died 18 Dec
Robert Gully 30 Jan 1680   Kiston
Elizabeth Mary Hall 1 Dec 1942 86 Leigh Court
Arthur Joseph Groves Hargreaves 13 Nov 1963 85 Howleigh House Blagdon H
Edgar Hart 12 Feb 1941 71 Paradise Cott Leigh Hill
Ellen Jinetta Hart 24 Mar 1952 32 (82?) Taunton
James Hartnell 3 Dec 1830 59 Trull
Thomas Hartnell 3 Jul 1868 56 Islington MDX
Mary Hartnill 17 Dec 1833 53 Trull
a female child Haskins 30 Mar 1692   d Sarah
William Hayse 19 Oct 1791    
Judeth Hearing 16 Feb 1695   Pitminster
Sarah Hearing 4 Jan 1690   Pitminster
Thomas Hearing 29 Jan 1692   Pitminster
William Hearing 5 Jan 1695   Pitminster
Nicholas Helliar 19 Dec 1688   Pitminster
Judith Hering 5 Feb 1687   d William, Pitminster
a male child Herring 21 Jan 1680   s William/Sarah
Ame Herring 28 May 1693   Pitminster
Ann Herring 23 May 1725   Pitminster
Anne Herring 28 Mar 1703   d James, Pitminster
Anne Herring 25 Feb 1727    
Elizabeth Herring 26 Jun 1715   d William, Pitminster
Elizabeth Herring 16 Jul 1707   d James, Pitminster
James Herring 23 Feb 1717   Pitminster
Joan Herring 3 Apr 1726   w John, Pitminster
Joane Herring 17 Apr 1695   Pitminster, ?surname
John Herring 7 Jun 1719   s William, Pitminster
Mary Herring 9 Dec 1722   Pitminster
Sarah Herring 8 Jun 1712   w William, Pitminster
William Herring 29 Jul 1712   Pitminster
a male infant Herrings 24 Jan 1681   s William, Pitminster
Henry Hill 3 Jun 1781    
Joan Hill 27 Oct 1769   w Henry
Mary Hill 30 Jun 1782    
Elizabeth Hooper 17 Oct 1714   Pitminster
Marjorie Edith Horward 14 Feb 1931 17 Leigh Farm otp
Hanah Hunt 18 Apr 1701   Pitminster
Jeremiah Hunt 4 Dec 1705   Pitminster
John Hunt 21 Jul 1950 85 Hill Farm West Buckland
Sarah Hunt 15 Jan 1687   Pitminster
Jonas Hutchings 20 May 1855 79 Trull
Mary Hutchings 1 Dec 1749    
Mary Hutchings 22 Oct 1848 74 Trull
George Frederick Irish 28 Jun 1874 3 Pitminster
Ada Amelia Jacobs 29 Oct 1959 79 Williton Hospital
Elizabeth Ann Jacobs 25 Feb 1925 78 died same day as Thomas
Thomas Jacobs 25 Feb 1925 83 Leigh Hill, Pitminster
William Jennings 15 Aug 1889 87 Rowbarton, Taunton
Joan Joans 17 Apr 1774   widow
Vismeth Joardy 26 Aug 1694   Pitminster
Denis Dobell Jolly 28 May 1971 70 Lower Woodbrook Blagdon
Florence Grace Stuart Jolly 21 Apr 1979 77 Lower Wood Brook Blagdon
Frederick John Jones 21 Jun 1944 12 .of shell at Quants
George Jones 21 Jun 1944 7 accidental explosion.
Jane Jones 29 Mar 1812    
Joan Jones 24 Mar 1805    
Margaret Ann Jones 21 Jun 1944 4 Leigh Hill Cott Lowton
Walter John Jones 1 Mar 1950 73 Bradford on Tone
John Joyse 22 Apr 1788   a pauper
John Juell 21 Dec 1760    
Gwendolyn Kennard 30 May 1958 64 Leigh Hill Gate Lowton
Thomas George Kennard 19 Dec 1958 78 Leigh Hill Gate Lowton
Gladys Maud Kilburne 30 Mar 1973 71 Blagdon Hill
Roy Goodwin Kilburne 13 Dec 1952 60 Howleigh House
Abigale Knight 2 Oct 1685   Pitminster
Grace Knight 8 Jan 1949 61 5 Crown Hl W Buckland
Hanah Knight 11 Dec 1705   Pitminster
John Henry Knight 21 Jul 1924 12 Buckland Wood,W Buckland
Walter Knight 11 Jan 1938 58 Keepers Cott Buckland Wd
Frederick William Lawrence 21 Dec 1973 67 Thatchers Cottage
an infant female child Lee 13 Jul 1933 1 dy Ashill
Augusta Victoria Mildred Lee 22 May 1975 77 Wrexon Farm Bungalow
Cyril Walter Lee 31 Dec 1936 1 mn Cott Hosp Wellington
Margaret Rachel Lee 13 May 1950 13 Wrexon Farm Trull
Sydney Edward Lee 18 Feb 1980 86 Wrexon Fm Bungalow Trull
William Leigh 19 Aug 1686   Pitminster
Jane Maddock 11 Oct 1813 24 Pitminster
Arthur Giles Male 21 Sep 1940 66 Bishops Lydiard
Clara Mary Male 25 Sep 1959 82 Blagdon Hill Pitminster
Elizabeth Manly 30 Apr 1690   wid?
John Manly 18 Nov 1707   otp
Elizabeth Mapledoram 19 Nov 1843 10 dys otp
Elizabeth Mapledoram 21 Aug 1845 39 otp
Robert Mapledoram 5 Jan 1861 80 Pitminster
Susannah Mapledoram 12 Dec 1858 78 Pitminster
William Mapledoram 24 Jun 1849 33 Pitminster
Bessie Mappledoram 16 Jun 1956 82 Lowton
Elizabeth Mappledoram 10 Jan 1956 76 Lowton
Ethel Emmeline Mappledoram 17 May 1885 20 dys Lowton Pitminster
James Mappledoram 25 Dec 1873 infant Pitminster
John Mappledoram 21 Jun 1875 68 Pitminster
Lilian May Mappledoram 8 Aug 1961 71 Musgrove Park Hospital
Maria Jane Thomas Mappledoram 17 Jan 1929 88 PO Lowton, Pitminster
Mary Ann Mappledoram 22 Jun 1954 87 Lowton
Melina Mappledoram 19 May 1930 52 The Post Office Lowton
William Mappledoram 6 Jul 1915 75 Lowton, Pitminster
Robert Mark 5 Sep 1798    
Elizabeth Marke 9 Feb 1869 50 otp
John Marke 4 May 1906 85 Blagdon, Pitminster
John Marke 24 May 1876 85 Blagdon, Pitminster
Mary Marke 1 Feb 1879 83 Blagdon
Robert Marke 18 Aug 1819 32 suicide
Robert Marke 2 Jun 1888 71 Blagdon, late Harpers Fm
Sarah Marks 1 Mar 1835 6  
David Marshall 6 Feb 1848 30 Pitminster
John Marshall 19 Oct 1851 77 Pitminster
Martha Marshall 12 Dec 1830 89 Pitminster
Mary Marshall 22 May 1859 84 Pitminster
Matthew Marshall 16 Mar 1925 79 Lowton
Mealina Marshall 8 Jan 1891 18 Lowton (grave 3)
Richard Marshall 29 Mar 1812    
Sarah Ann Marshall 7 Jun 1928 80 50 Cobbett Rd Southamptn
Louisa Massy 26 May 1914 53 Howleigh Ctge Pitminster
Alexander Mattock 27 Jan 1786    
Ann Mattock 12 Feb 1866 77 Trinity District Taunton
Catherine Mattock 18 May 1878 42 Lowton, Pitminster
Elizabeth Mattock 24 Mar 1684   Trull
Ernest Arthur Mattock 26 Oct 1956 92 Ashbrittle Wellington
Grace Mattock 19 Jul 1838 88 Pitminster
Grace Ellen Mattock 3 Oct 1973 75 Halse Manor Hospital
Hannah Mattock 20 Jun 1862 69 Wilton
Jane Mattock 2 Mar 1864 75 Pitminster
John Mattock 8 Feb 1864 83 Pitminster
John Mattock 9 Jan 1684   Trull
Katherine Mary Mattock 13 Mar 1974 79 Morses Farm Ashbrittle
Mary Mattock 19 Jul 1781    
Mary Mattock 18 Jan 1946 79 Appley Stawley
Norman Ernest Mattock 15 Mar 1978 77 Appley Cross Ashbrittle
Reuben Mattock 6 May 1859 69 Taunton
Robert Mattock 5 Jul 1836 81 Pitminster
Robert Mattock 17 Sep 1859 71 Lowton Pitminster
Robert Mattock 7 May 1898 66 Lowton Hse, Pitminster
Betty Mattocks 29 Jun 1800    
Jemima Milton 17 Oct 1935 66 Longforth Rd Wellington
Elizabeth Moor 21 Feb 1802    
Charlotte Moore 16 Dec 1829 23 Pitminster
Robert Henry Thomas Morgan 27 Jul 1921 68 Lowton Post Office
Ada Charlotte Mutter 12 Nov 1975 71 2 Sellicks G Blagdon Hl
Ada Charlotte Mutter 31 Oct 1975 74 Eden Cott Newchurch IoW
Charles Mutter -- --- 1975   2 Sellicks Green Blagdon
Thomas Oshea 12 Nov 1913 11 mn Leigh Hll Pitminstr
Samuell Pardy 31 Oct 1703   Pitminster
Grace Pare 15 Nov 1680   Pitminster
Kathleen Sarah Trickey Payne 7 Nov 1978 73 Howleigh Lane Blagdon
William George Emery Payne 5 May 1971 67 Ambleside Blagdon Hill
Emma Jane Perry 20 Apr 1960 64 Paradise Cottage Lowton
Samuel Philip 5 Nov 1839 4 otp
Mary Philips -- --- 1728   Pitminster
Reginald William Phillips 21 Jun 1944 10 Gatchells Cott - victim
Elizabeth Pick 15 Feb 1746    
Joan Pim 28 May 1693   Trull
Mabel Pimm 16 Feb 1954 73 Leigh Hill Cottage
Sylvester Henry Pimm 9 Mar 1956 90 Leigh Hill
Michael Pocock 19 Apr 1728    
Robert Pole 1 Aug 1813 90  
Thomas Pole 4 Aug 1736    
Mary Pomroy 19 Oct 1685   Pitminster
Elizabeth Pool 26 Jan 1683   Pitminster
Maurice Poole 20 Jul 1686   Pitminster
Mary Potter 15 Sep 1685   otp
Joan Prater 6 Aug 1759   Haydon Tsm
John Robert Dickinson Priest 18 Feb 1940   former rector. Taunton
Betty Pring 25 Jun 1771   d William/Grace
Grace Pring 18 Apr 1784   a pauper
Grace Pring 21 Nov 1809    
Joan Pring 6 Apr 1828 66 Pitminster
Joan Pring 11 Feb 1776   widow
Mary Pring 9 Apr 1699   d Richman, Trull
Richman Pring 18 Jan 1784   a pauper
Sarah Pring 22 Jan 1778    
William Pring 7 Feb 1814 71 Pitminster
Catrherine Properjohns 27 Aug 1699   Pitminster
a female child Prowse 29 Jul 1689   d Robert/Ann, Pitminster
Alice Prowse 28 Apr 1700   d Clement/Elizabeth,Pitm
Peter Pulman 12 Mar 1768    
Sarah Pulman 29 Nov 1685   Pitminster
Robert Pulsford 26 Sep 1672   Pitminster
Charlotte Mary Pursey 17 Jan 1819 1 Pitminster
Isaac Pursey 9 Jun 1872 81 otp
Mary Pursey 13 Jan 1818 37  
Mary Pursey 7 Feb 1858 80 Pitminster
Henry Pym 24 Jan 1804    
James Pym 29 Jun 1804    
Martha Pym 9 Jun 1762    
Sarah Pym 16 Nov 1759    
Dorothy R.. 1 Nov 1681   Pitminster, ?surname
Elenor Raphy 13 Jan 1683   Pitminster
Ruth Rathbourne 4 Mar 1916 64 The Cttge Holway Taunton
Tom Rathbourne 4 Jul 1919 59 Taunton & Som Hospital
Edward Richards 27 Aug 1701   s Thomas/Joane
William Rutter 22 Jan 1692   Pitminster
Annie Salter 20 Jun 1881   Died at birth
Annie Salter 2 Jun 1851 2 mn Pitminster
Betty Salter 7 Apr 1810    
Elizabeth Salter 2 Jun 1851 5 Pitminster
Samuel Salter 25 Jun 1807    
Herbert George Sansom 10 Mar 1876 7 wks Pitminster
Mary Satchell 28 Apr 1681   Pitminster
Thomas Satchell 20 Dec 1690   Pitminster
Harold Cecil Selway 5 Feb 1973 74 Blagdon Hill
William Shaddick 16 Oct 1687   Pitminster
Arthur Henry Sharp 4 Mar 1884 16 mn Lowton Pitminster
Esther Hannah Sharp 12 Mar 1887 1 Lowton, Pitminster
Hannah Sharp 26 Feb 1941 85 North St Wellington
Thomas Sharp 14 Feb 1928 75 otp
Lancelot Shepherd 17 Jul 1720   s Robert
Robert Shepherd 22 Oct 1721    
Bertha Smith 2 Mar 1934 87 Cotford Bishops Lydiard
Elizabeth Smith 22 May 1715   d Richard, Pitminster
Mary Smith 10 Sep 1713   Pitminster
* Snook 30 Dec 1744   w Malachi, Fname=M...
Ann Snook 25 Feb 1749    
Bridget Snook 23 Oct 1682   Pitminster
Bridget Snook 25 May 1701   Pitminster
Isaac Snook 16 Feb 1723   s Malachy
Joan Snook 31 Mar 1745    
Joan Snook 16 May 1725   d Malachy
Malachi Snook 27 Aug 1760    
Martha Snook 26 Aug 1722   d Malachy
Mary Snook 9 Sep 1770    
Matthias Snook 29 May 1692   Pitminster
Thomas Snook 13 Oct 1756    
William Snook 5 Jan 1777    
William Snook 28 Oct 1694   s William, otp
Clement Snooke 8 Jan 1692   otp
Mary Snooke 23 Sep 1716   d William
Mary Snooke 29 Nov 1697   otp
Thomasin Snooke 19 Mar 1692    
Thomazine Snooke 11 Apr 1725   otp
William Snooke 1 Mar 1723   Pitminster
John Somerhayes 21 Jan 1694   Pitminster
Elizabeth Somerhays 6 Aug 1693   Pitminster
Elizabeth Sommers 16 Dec 1688   Pitminster
John Sorensen 18 Jan 1945 75 Home for the Blind
Catherine Southwood 25 Oct 1734    
Grace Southwood 31 May 1700   d Nicholas/Catherine
Jone Southwood 28 Jan 1695   Pitminster
Peter Southwood 30 Sep 1725   s Nicholas
Thomas Southwood 21 May 1830 79 Pitminster
James Sparkes 19 Sep 1921 61 Wrexon Farm otp
Brida Maud Sparks 29 Jul 1959 76 Taunton, (ex Leigh Farm)
Reginal Frank Samuel Sparks 24 Nov 1927 29 Westholme, Torquay DEV
Samuel Sparks 31 May 1911 47 Leigh Farm otp
Eva Stagg 21 Oct 1968 70 Sellicks Green Blagdon H
Frederick Daniel Stagg 20 Mar 1969 71 Sellicks Green Blagdon H
Jeremiah Staple 4 Apr 1708   Pitminster
Joan Staple 29 Apr 1722   widow, Pitminster
Sybil Catherine Staple 11 Dec 1945 36 2 Thatchers' Cottages
Amy Stevens 19 Mar 1771    
Eliza Stevens 2 Nov 1910 84 Chelmsine Hse,Pitminster
Rawling Stevens 7 Jul 1785   a pauper
John Stivens 9 Jan 1793    
Mary Stocker 22 Jul 1712   w William, Pitminster
William Stocker 5 Aug 1712   Pitminster
a female base child Street 18 Nov 1686   bbd Mary
a female child Street 10 May 1687   d William/Mary
Anne Street 1 Feb 1692   Pitminster
Elizabeth Street 1 Feb 1718    
Elizabeth Street 15 Jun 1684    
Mary Street 15 Nov 1686   d Thomas
Richard Street 11 Feb 1682    
William Street 25 Apr 1686    
Ambrose Suitson 12 Apr 1946 76 Leigh Court
Mary Sweet 21 Jan 1682   Pitminster
Joan Tanner 26 May 1728    
Mary Ann Taylor 12 Apr 1835 4 otp
* Thomas 10 Jun 1740   ?fname=Robert
a female child Thomas 2 Aug 1681   d Catherine/Edward
a female child Thomas 2 Aug 1681   d Catherine/Edward
Ann Thomas 15 Feb 1718    
Botolph Thomas 22 Oct 1695    
Catherine Thomas 10 Aug 1681   w Edward, Trull
Catherine Thomas 15 May 1688    
Edward Thomas 17 Nov 1690   Pitminster
Elizabeth Thomas 2 Apr 1683   Trull
Jarthery Thomas 18 Jan 1691   Pitminster, ?forename
Joan Thomas 1 Apr 1683   Trull
Joan Thomas 1 --- 1689   otp
Mary Thomas 17 Dec 1721   w Gabriel, Pitminster
Mary Thomas 27 Feb 1697   d Gabriell
Mary Thomas 5 Apr 1751   Bishops Hull
Mary Thomas 12 Feb 1681   Trull
Miles Thomas 1 Jan 1695   West Buckland
Prudence Thomas 1 May 1699   otp pauper
Prudence Thomas 28 Oct 1700   d Gabriel/Prudence
Rebekah Thomas 2 Feb 1692   otp
Sylvia Angeline Thomas 28 Sep 1950   4 Lowton Cott Pitminster
William Thomas 2 May 1708   Tsm
Henry Thomson 8 Jun 1913 48 Lowton, Pitminster
John Thorn 20 Dec 1700    
Arthur Thorne 12 Oct 1690   s Arthur, Pitminster
Joan Thorne 14 Mar 1686   d John
Mary Thorne 25 Sep 1690   d Arthur, Pitminster
Elsie Priscilla Till 24 Oct 1957 68 1 Kerpers Farm
Gilbert William Till 25 Feb 1960 78 Harpers Farm
Bettey Tole 21 May 1797    
a female child Toler 7 Nov 1685   bbd Rachel
Hugh Toler 15 Sep 1724   Pitminster
Rachel Toler 19 Oct 1681   d Hugh/Rachel
Rachel Toler 16 Apr 1706   w Hugh
Thomas Toller 21 Aug 1785   a pauper ?surname
Mary Torner -- --- 1768    
Windom Torner 6 Apr 1766    
John Trott 12 Jun 1706   otp
Caroline Ann Tucker 23 Jun 1952 2 mn Gatchells Cottage
Charlotte Tucker 28 Oct 1891 88 Leigh Court otp
Henry Tippetts Tucker 12 Apr 1870 71 rector otp, Leigh Court
Jane Tucker 1 Jul 1914 81 8 Gt Bedford St Bath
John Turner 7 Sep 1710   bbs Sarah, Pitminster
John Turner 27 Oct 1686   Pitminster
John Turner 31 Jul 1726   Clerk of Pitminster
Mary Tythaleigh 11 Jun 1830 37  
Francis John Vile 17 May 1913 32 otp
Rosa Mead Vile 13 Dec 1966 84 + Trinity Hospital
Rosalie Mabel Vile 27 Oct 1913 2 d Francis John, otp
Denis Wall 16 Aug 1983 72 Leigh Farm
* Waring 15 May 1763   both were buried
Thomas Waring 17 Jun 1765    
Ann Warren 25 Apr 1809    
Betty Warren 19 Apr 1793    
Betty Warren 17 Aug 1792    
Mary Warren 18 Feb 1787   a pauper
Richard Warren 19 Jan 1793    
William Warren 14 Apr 1809    
Francis Wescombe 24 Jan 1681   otp
Elizabeth Westcomb 30 Jul 1837 85 Pitminster
Mary Westcomb 17 Dec 1696   Pitminster
Sarah Wilkes 24 Nov 1799    
John Wilkins 12 Oct 1834 72 Pitminster
Mary Wilkins 28 Sep 1865 84 Tsj
Mary Wilkins 6 Feb 1853 85 Pitminster
Nicholas William 5 Nov 1683   junior? Pitminster
Ivy Wills 1 Jan 1941 46 Taunton Som Hospital
Jemima Wilmington 19 Jul 1857 20 mn Pitminster
Fanny Wood 30 Sep 1886 65 Howleigh Hse, Pitminster
Thomas Woodrow 10 Feb 1759   otp
Henry John Wright 24 Feb 1889 7 mn otp
Betty Wyatt 25 Jan 1800    
Ernest George Young 21 Apr 1936 49 Coombe Farm Pitminster
Ian Philip Young 17 Sep 1943 4 mn Westlakes Fm Othery
* * 12 Jan 1741    
* * 7 Mar 1741    
* * 13 Sep 1741    
a female child * 18 Apr 1679   Richard Clarke Pitminstr
John * 6 Feb 1799   ?surname
John * 14 Feb 1799   ?surname
Mary * 7 Jul 1839 73 West Buckland, ?sname
Richard * 10 Aug 1838 42 ?surname
William * 19 Jun 1767   ?surname=...s

| Home | Surnames | Transcriptions | Links | Campaign | Chepstow |

image
Transcription by Roy Parkhouse
Email: roy[at]parkhouse.org[dot]uk