chew stoke · 2020. 7. 5. · chew stoke – memorial inscriptions draft 1h 1 introduction the...

286
CHEW STOKE MEMORIAL INSCRIPTIONS 2019

Upload: others

Post on 16-Aug-2020

5 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

CHEW STOKE

MEMORIAL INSCRIPTIONS

2019

Page 2: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h ii

Author: P J Bendall Date: 16-Oct-2019 Status: Draft 1h

Page 3: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h iii

Contents

Introduction ..................................................................................................... 1

Layout ............................................................................................................ 3

Churchyard ....................................................................................................... 5

Section A ................................................................................................... 5

Section B ................................................................................................. 21

Section C ................................................................................................. 59

Section D ................................................................................................ 168

Section E ................................................................................................ 203

Internal Memorials ........................................................................................... 266

Plaques .................................................................................................. 266

Ledger Stones .......................................................................................... 271

Windows ................................................................................................ 272

Index ........................................................................................................... 275

Page 4: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h iv

Page 5: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 1

Introduction

The church of St Andrew, Chew Stoke

From the Frome Times of Wed 17 Jun 1863 p2: CHEW STOKE CHURCH is fast approaching

completion, and is one of Mr. Norton’s best works. The fund, however, are still, it is said, more than a thousand pounds deficient.

From the Bristol Times and Felix Farley’s Bristol Journal of Wed 8 Aug 1863 p8:

The re-opening of Chew-Stoke Church is fixed for August 11. There is a deficiency of £700 to be made up. Sir Penny and Lackpenny may help each in his own way. Rich and poor are interested in the work.

From the Frome Times of Wed 19 Aug 1863 p3: RE-OPENING OF CHEW STOKE CHURCH.―On

Tuesday the inhabitants of the pretty village of Chew Stoke were early astir for the purpose of making preparations for the service which were to be held in their neat and attractive parish church consequent upon the work of restoration

of the venerable structure having been brought to a successful termination. In the morning the sacred building was densely crowded. A large muster of clergy met at the rectory where they robed, and walked in procession to the church, entering at the west door. There the school children were marshalled and formed into two ranks, and as the clergy passed by they chanted the 122nd and 134th Psalms. Amongst the clergy present were the Right Rev. Lord Auckland, Bishop of Bath and Wells; the Ven. Archdeacon Browne, Weston-super-Mare; Rev. Prebendary Ommanney, Rural Dean, Chew Magna; Rev. Prebendary Milward, Paulton, &c. The Bishop preached in the morning, and, referring to the financial features of the work, his lordship said the expenditure amounted to £2429, of which £1000 had been subscribed by the Rector; £160 had been given by the Church laymen; and the societies had given, the London £50, and the Diocesan £60; but he was sorry to add that in spite of those donations a debt of £700 had been incurred, to diminish which their contributions would be applied. The offertory was taken at the close of the service, and £36 8s. 6d. received. The service was followed by a collation, after which service was again held in the church, when Archdeacon Browne preached, and in the evening tea was provided for a large number of friends. We may state, in addition, that Mr. Crook presided at the organ, improved by Mr. Vowles, of Bristol; and the usual village choir was aided by some Bristol friends. The Bible and Church Prayer Books, for the desk and communion table, were presented by the rector’s grandchildren. The decorations were arranged by Miss H. King and Mr. J. Gardiner. During the morning service, after the second lesson, the youngest grandchild of the rector was baptised by the Bishop, with water brought from the river Jordan by a well-

known missionary from the East. IN connexion with the interesting ceremony, the parishioners presented the Rev. rector with a set of clerical robes.

In 1884 there was a dispute over pew no. 3 in Chew Stoke Church. Two families claimed sole rights to use it. A letter from the Bishop of Bath & Wells stated that ‘no house in a parish has a right to a particular pew, unless by faculty’. The matter went to the Temple Cloud petty sessions where the magistrates imposed a fine of £2 10s with £2 8s 6d costs on the main defendants who had been accused of ‘indecent behaviour’ by climbing over the back of pews to gain access to the pew denied to them. There was a threat of 2 months in gaol if the fine were not paid and that, should there be a reoccurrence, the penalty would be gaol and not a fine. (Western Daily Press Wed 5 Nov 1884 p7, Bristol Mercury Wed 5 Nov 1884 p3). The issue arose again in 1889 with an alleged assault by the previous defendants on the son of the Rector of Chew Stoke. The case ‘has excited a great deal of interest in the neighbourhood, this being evident from the crowded attendance at the court house (Bristol Mercury Sat Sep 1889 p19). From the Taunton Courier of Wed 10 Sep 1913 p8:

2439. THE BEARDED LADY.―Up to the present eve the most mannish woman has not succeeded in growing a beard but we are told that when someone ventured to propose to St. Wilgefort, to whom one of the altars in Chew Stoke Church was dedicated, she resented it so hairily that she grew a beard to prevent anyone else repeating the offence, “and as a bearded lady she is always represented.” She also has an altar at St Mary-le-

Page 6: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 2

Port, Bristol. Some of our Suffragette friends would doubtless like to know more about this forgotten saint. When did she live, and has her “life” even been written?

(The legend of St Wilgefortis is supposed to have arisen in the 14th century. The feast-day is 20 July. There were a couple of replies concerning her in the Taunton Courier of Wed 23 May 1928 p12.)

From The Western Daily Press of Thu 4 May 1922 p3 in an article on H F Grant of Chew Stoke and his white daffodils:

Some day some one will write a history of our parish, and a wonderful parish it is. ‘Lawks, did we not give to the world its finest and sweetest bells? There’s none comparable with the musical olanged tongues of Bilbie. For fear that they might melt the metal too long they made clocks that still showed Old Father Time exact to the minute, long after their makers have returned to Mother Earth. Abraham, Thomas, Edward Bilbie―does not the mould of them still lie undisturbed beside the foot of Chew Stoke Church tower? And then old Bryant came along and struck, not his love match, but a Lucifer, and was so much pleased with it that he founded his first match factory there, and Curtis, not to be outdone, put up a gunpowder mill at t’other end o’ the parish. And didn’t old Webb grind up bacca stems and make snuff, and made a vortune and leave some of it for charity, even until this day, long afore Bristol Bird’s Eye wur thawt of?

I can tell you our’s just be a famous parish ‘cause we bred brains, and if we didn’t breed them, why, of course, they just came to use and became absorbed in the natural modesty of the place. We do not seek advertisement at Chew Stoke, only to live out our days and sleep our nights, and they do zay as we have gone a long way towards this, because the Inland Revenue do say that there are more old-age pensioners in Chew Stoke according to its area and population

than any other parish in the kingdom. The senior od just cost into her 102nd birthday, and sturdily maintains that she is not finished yet, and to see Benny Crocker’s garden testified how well a man can retain his muscle at well over 99.

From the Somerset County Herald & Taunton Courier of Sat 19 Jan 1946 p2:

In the Bristol Evening World for Friday January 11th, “Old Plough” told the following interesting story:

When Chew Stoke Church was being restored and partially rebuilt about a century back, the work was being done by a local contractor.

The inside of this church is profusely decorated with angel heads and wings carved in wood and stone. Now that contractor was at times a bit slow in paying out the wages, and one week-end there was to be a bit of a spree in the neighbourhood to which the workmen desired to go. But the contractor did not turn up with the wages.

While waiting, one of the sculptors continued with one of these angel heads, which he produced as a perfect likeness of the contractor and then he proceeded to cover that face with small pock-marks. For many years it so remained!

Occupants About 39% os those buried were aged under 11 and 19% aged over 70.

Numbers by age band

Typically for a rural community the birth country is overwhelmingly England.

Birth country

Notable People Sir John Habakkuk (1915-2002) Economic historian. He studied history at St John’s College, Cambridge, was a don at Pembroke College, Cambridge, and from 1950 Chicele Professor of Economic History at the University of Oxford, visitng professor at Harvard 1954/5, Principal of Jesus College, Oxford and Vice-Chancellor of the University of Oxford 1973-77. Dr Neil Simson Gordon (1918-2010) The first paediatric neurologist outside of London. After a career as Medical Officer to a Mobile Field Hospital in North Africa, Italy and France with the RAF Medical Service from 1941, he worked at the Royal Infirmary, Edinburgh, Queen Square, London and St Mary’s Hospital in Manchester, Royal Manchester Children’s Hospital and Booth Hall Children’s Hospital. He was an Honorary Fellow

Page 7: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 3

of the College of Speech Therapy. He was awarded the James Spence Medal in 1985 for his role in the development of paediatric neurology in Great Britain and abroad, and for a lifetime of arduous, compassionate and highly effective service to children. William Stokes (1842-1915) Cecil Sharp (1859-1924) collected English traditional songs and dances and is described as the father of the folk-song revivial in the early 20th century. William Stokes, an iron miner and labourer of Chew Stoke, was the source of some of Cecil Sharp's songs.

Burial Registers At Somerset Heritage Centre: D/P/chew.s 2/1/1 1672-1787

Baptisms 1663-1789 (gap 1739-1754); Marriages 1664-1742; Burials 1672-1787; burials in woollen noted, 1678-1731, together with the person making the affidavit to 1717 (gap 1742-1753).

D/P/chew.s 2/1/2 Baptisms and burials 1787-1812 D/P/chew.s 2/1/8 1813-1872

The register from 1872 is at the parish and is still in use.

Number of burials per year

Page 8: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 4

Layout

Page 9: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 5

Churchyard

Section A

Page 10: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 6

Names Inscriptions Notes

A.0 MORETON CROSS THIS ANCIENT CROSS

REMOVED FROM THE HAMLET OF MORETON NEARBY, ON THE CONSTRUCTION OF THE CHEW STOKE RESERVOIR, WAS RESTORED

BY THE BRISTOL WATERWORKS CO. AND SET UP IN THIS CHURCHYARD

TO THE GLORY OF GOD 1953

The base and part of the shaft of a cross with, nearby, a stone with, on its western face, a metal plaque with an explanation.

A.1

Rectangular headstone. No inscription found.

A.2 Vera Eleanor Walker (1908-1992) Philip Oscar Walker (1937-2011)

BEAUTIFUL MEMORIES

OF A LOVELY LADY

VERA ELEANOR WALKER 22nd SEPTEMBER 1908 15th NOVEMBER 1992

―·― Enjoy life, employ life

It slips away and will not stay.

Also PHILIP

23rd May 1937 29th November 2011

Beloved son and brother who enriched our lives

with sunshine and happiness

Headstone. The birth of Vera Eleanor Hares was registered 1908/Q4 Bristol. (From the 1911 census, daughter of Harry & Margaret Eleanor, born at Bristol.)

Page 11: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 7

Names Inscriptions Notes

The marriage of Vera E Hares to Eldred O F Walker was registered 1933/Q4 Bristol. The birth of Philip O Walker was registered 1937/Q2 Bristol, mother’s maiden name: Hares. The death of Vera Eleanor Walker, born on 22 Sep 1908, was registered 1992/Nov Bath. The death of Eldred Oscar F Walker, born on 23 Jan 1905, was registered 1994/Sep Mendip.

A.3 Eldred George Frederick Walker (1867-1947) Olga Theresa Wilhelmina Blücher Walker (1867-1927) Eldred Oscar Frederick Walker (1905-1994)

TO THE

MEMORY OF

ELDRED G. F.

WALKER

NORTH SOMERSET

1867 – 1947

OLGA T. W. BLÜCHER

WALKER

NORRKÖPING SWEDEN

1867 - 1927

THEIR SON

OSCAR WALKER

1905 - 1994

Headstone. The birth of Eldred Oscar F Walker was registered 1905/Q1 Clutton. On 24 Sep 1901 at Christ Church, Weston-super-Mare: Eldred George Frederick Walker, aged 34, bachelor, journalist, of White Hall Farm, Chewstoke, son of James Frederick Walker (deceased), farmer, married Olga Theresa Wilhemina Blücher, aged 34, spinster, of 1 Malvern View, Stanley Grove Road, Weston super Mare, daughter of August Blücher, civil engineer. In the 1911 census at The Holies, Chew Stoke: Eldred George Frederick Walker, aged 43, farmer & agricultural journalist – own account, born at Chew Stoke, wife Olga Wilhelmina Theresa, aged 38, married 9 years 3 children, born in Sweden, children: Olda Louisa Victoria, aged 7, born at Chew Stoke, Oscar Eldred Frederick, aged 6, born at Chew Stoke, and James Nicholas Hjalmar, aged 5, born at Chew Stoke, and a servant.

Page 12: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 8

Names Inscriptions Notes

The death of Olga W T B Walker, aged 59, was registered 1927/Q2 Clutton. The death of Eldred G F Walker, aged 79, was registered 1947/Q1 Norton. The death of Eldred Oscar F Walker, born on 23 Jan 1905, was registered 1994/Sep Mendip.

A.4 William Webb (1699-1784) Michael Webb (1743-1782) Martha Webb (1749-1777) Michael Webb (1678-1725) Mary Webb (1676-1761) Mary Marshall (-1798) John Marshall Jane Webb

South: In memory of

WILLIAM WEBB late of this Parish who Departed this Life June 14th 178_ Aged 70 Yr[s]

Also MICHAEL ye Son of the above WILLIAM WEBB died September 15th 1782 Aged 39 Years

And MARTHA Daughter of the above WILLIAM WEBB died January 1st 1777 Aged 2_ Years

To the Memory of MICHAEL WEBB of this Parish Gent. who died September 12. 1725 Aged 47 Years

Also MARY the Wife of the above MICHAEL WEBB died the 17th Day of October 1764 Aged 88 Years

Also MARY the Wife of JOHN MARSHALL Junior of the Parish of Winford who died July __ 1798

Aged __ Years

East: In memory of JANE WEBB

who died September . . . . 1799 Aged 77

Years

North:

Altar/chest tomb.

Page 13: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 9

Names Inscriptions Notes

A.5 . . . .ORY

MARY WIFE OF [WILL]IAM B_D who died November 20th 18__

Also . . . of . . . . died

W. . . . . . . . . . . . . . .J . . . .

. . . 12

Tall headstone.

A.6 Silvey Broad James Broad

Sacred

To the Memory of SILVEY The Beloved Wife of JAMES BROAD

of the City of BRISTOL, Stone cutter a Woman Beautiful in her Person

Equally so in her Mind Who Quitted this earthly S. . . .

Small headstone. There was a marriage on 13 Dec 1781 at St James, Bristol of James Broad to Sylvia Bellamy. On 18 Dec 1792 at St James, Bristol: James Broad married Rachel Lewis. PROB 11/1576/237 Will of James Broad, Mason of Bristol, date 16 Jan 1816. This refers to his wife Rachael.

Page 14: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 10

Names Inscriptions Notes

A.7 Sarah Ann Griffin (1845-1891) James Griffin (1846-)

In Loving Memory of

SARAH ANN WIFE OF

JAMES GRIFFIN WHO DIED AT LEDBURY

JULY 7TH 1891 AGED 45 YEARS ―·―

BLESSED ARE THE DEAD WHICH DIED IN THE LORD. REV. XIV. 13.

Headstone. The birth of Sarah Ann Roynon was registered 1845/Q3 Clutton. The marriage of Sarah Ann Roynon, aged 23, daughter of Peter Roynon, to James Griffin, aged 23, son of George Griffin, at St James, Bristol was registered 1869/Q1 Bristol. IN the 1891 census at Victoria Road, Newtown, Ledbury (Herefordshire): James Griffin, aged 44, dairyman, born at Felton (Som), wife Sarah A, aged 45, born at Chew Stoke, son Albert J, aged 21, dairyman, born at Chew Stoke, and Mary Anne Roynon, aged 73, married, mother-in-law, born at Chew Stoke. The death of Sarah Ann Griffin, aged 45, was registered 1891/Q3 Ledbury.

A.8

Small headstone.

A.9 Webb

Page 15: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 11

Names Inscriptions Notes

A.10 Webb

A.11

A.12

A.13 Hobbs

A.14

Slab.

A.15 Joseph Bush Fowler (1807-1885)

East: IN LOVING

MEMORY OF JOSEPH BUSH FOWLER

WHO DIED AT CHILLY HILL CHEW STOKE DECEMBER 20TH 1885

AGED 78 YEARS. THE LORD’S DELIGHT IS IN THEM THAT FEAR HIM . . . . BUT THE . . . . . . . . .

Cross on 3 plinths. In the 1851 census at Chilly Hill, Chew Stoke: Joseph Fowler, aged 44, freeholder & farmer of 50 acres employing 1 labourer, born at Chew Magna, wife Matilda, aged 49, born at Chewton Mendip, and children: Sarah, aged 18, born at Chew Stoke, Matilda, aged 16, born at Chew Stoke, Joseph, aged 13, born at Chew Stoke, and John B, aged 11, born at Chew Stoke. In the 1881 census at The Oaks, Chew Stoke: John W Marshall, aged 45, farmer 95 acres 3 men, born at Chew Stoke, wife Sarah, aged 43, born

Page 16: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 12

Names Inscriptions Notes

at Chew Stoke, John B Fowler, aged 73, widower, father-in-law, born at Chew Magna, and a servant. The death of Joseph Bush Fowler, aged 78, was registered 1885/Q4 Clutton. From the National Probate Calendar 1886: 10 March. The Will of Joseph Bush Fowler late of Chilly Hill Farm in the Parish of Chew Magna in the County of Somerset Gentleman who died 20 December 1885 at Chilly Hill Farm was proved at Wells by Samuel Baker Coates of Stanton Drew in the said County Gentleman and John Fifott Fowler of Norton Malreward in the said County Farmer the Nephew the Executors. Personal Estate £109 6s. 4d.

A.16 Mary Fowler (1808-1830) Joseph Bush Fowler (1807-1885) Ann Fowler (1830) Matilda Fowler (1796-1865) Matilda Clark Fowler (1835-1864)

On cross: GOD IS LOVE

Plinth, east:

TO THE MEMORY OF MARY WIFE OF JOSEPH FOWLER

OF THIS PARISH WHO DIED JULY 14TH 1830 AGED 2_ YEARS ALSO ANN INFANT CHILD OF THE ABOVE

Plinth, north:

ALSO

MATILDA WIFE OF JOSEPH FOWLER

WHO DIED JUNE 1ST 1865 AGED 65

ALSO MATILDA CLARK DAUGHTER OF THE

ABOVE WHO DIED FEBY 8TH 1864, AGED 28

Cross on a tapered plinth. From the burial register: Ann Fowler, aged 5 weeks, of Chew Stoke, was buried on 28 Jun 1830. From the burial register: Mary Fowler, aged 22, of Chew Stoke, was buried on 14 Jul 1830. The birth of John Bush Fowler was registered 1839/Q3 Clutton, mother’s maiden name: Clark. In the 1851 census at Chilly Hill, Chew Stoke: Joseph Fowler, aged 44, freeholder & farmer of 50 acres employing 1 labourer, born at Chew Magna, wife Matilda, aged 49, born at Chewton Mendip, and children: Sarah, aged 18, born at Chew Stoke, Matilda, aged 16, born at Chew Stoke, Joseph, aged 13, born at Chew Stoke, and John B, aged 11, born at Chew Stoke.

Page 17: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 13

Names Inscriptions Notes

The death of Matilda Clarke Fowler, aged 28, was registered 1864/Q1 Clutton. The death of Matilda Fowler, aged 68, was registered 1965/Q2 Clutton.

A.17

Slab. Covered in moss.

A.18 John Cox (1747-1810) John Cox (-1800) Sarah Cox (-1770) Hester Cox (-1783) Mary Cox (1745-1817)

I Know that my Redeemer liveth

SACRED To the Memory

of JOHN COX, Carpenter,

of the Parish of Winford who died July 3rd 1810,

Aged 63 Years. AND

JOHN his Son died February 14th 1800 Aged 18 Years.

ALSO SARAH & HESTER died in

their Infancy Also MARY wife of the aforesaid

JOHN COX who died Feby 16th 1817 Aged 72 Years

Headstone.

Page 18: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 14

Names Inscriptions Notes

A.19 Joan Bush (1709-1776) John Bush (1705-1782)

In

Memory of JONE Wife of JOHN BUSH of this Parish who Departed this Life 26. of May 1776 Aged 66

Also ye sd JOHN BUSH who died Aug. . . 1782 Aged 77 Years.

Here lies a couple down to rest Among the dust and with the blest And here to . . . . . time may . . . . . . . . .

Headstone.

A.20 Martha Mercer (-1788) John Mercer (-1809)

In Wife of

Memory of MARTHA the JOHN MERCER Joiner of

this Parish who Departed this life February __

1788 Aged __ Years . . .

. . . . . . . . . . . . . . . . . . . . .

Also of the Fore Named

JOHN MERCER Joiner of this Parish who died

. . . . . ye 10th 1809 Aged 64 Years

Also BENJAMIN the Son of W. . . . . . . . . . . . . . . . . . . . . . . . . . . January . . . . .

Headstone.

A.21 John Hayden (1756-1835) Sacred to the Memory of

JOHN HAYDEN Gent of Norton . . . . . . . . .

who departed May 2nd 1835

[Aged] 73 Years . . . . . . . . .

. . . . . . . . . . 18_3 . . . . Years

Page 19: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 15

Names Inscriptions Notes

Headstone. From the burial register: John Haydon, aged 78, of Norton Malreward, was buried on 9 May 1835. From the burial register: Sarah Hayden, aged 82, of Marshfield, was buried on 9 Jan 1844.

A.22 Laurence Bush (1726-1789) Elizabeth Bush (1733-1808) George Bush (1761-1793)

In Memory of

LAURENCE BUSH, who died Novr 4th 1789

Aged 63 Years Also

ELIZABETH his Wife

who died May 3rd 1808 Aged 75 Years

And GEORGE their Son

died March 14th 1793 aged 31 Years

Headstone.

A.23 John Smart (1772-1824) Nancy Smart (1772-1820) Nancy Smart (1805-1818) John Smart (1795-1829) Hannah Smart (1810-1831) Elizabeth Smart William Smart (1803-1833) Adelaide Smart (1831-1832) Hannah Smart (1833)

SACRED To the Memory of

JOHN SMART Yeoman of this Parish

who died Feby 25th 1824 Aged 51 Years

Also NANCY his wife

who died March 19th 1820 Aged 45 Years

Also NANCY their daughter

who died Jany 29th 1818 Aged 12 Years

Also JOHN their Son

who died Augt 17th 1829 Aged 34 Years

Also

Also WILLIAM their Son

Who died June 27th 1833 Aged 29 Years

Also two of his Children

ADELAIDE and HANNAH ADELAIDE died 4th of

April 1832 Aged 6 Months

HANNAH died 18th of August 1833

Aged 6 Months Headstone. From the burial register: Ann Smart aged 12, of Chew Stoke, was buried on 26 (!) Jan 1818. From the burial register: Ann Smart, aged 45, of Chew Stoke, was buried on 26 Mar 1820.

Page 20: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 16

Names Inscriptions Notes

HANNAH their daughter who died October 18th 1831

Aged 21 Years Also

ELIZABETH

From the burial register: John Smart, aged 51, of Chew Stoke, was buried on 4 Mar 1824. From the burial register: John Smart, aged 95 (!), of Chew Stoke, was buried on 23 Aug 1829. From the burial register: Adelaide Smart, aged 6 months, was buried on 8 Apr 1832. From the burial register: William Smart, aged 29, of Chewmagna, was buried on 4 Jul 1833. From the burial register: Hannah Smart, aged 6 months, of Chewmagna, was buried on 23 Aug 1833.

A.24 William Stallard (1785-1857)

North: Sacred to the Memory of

WILLIAM STALLARD late of . . . . . .

in the Parish of Chewton . . . . . . who died the 16th day of

1857 Aged 72 Years

Pitched 4 ways. In the 1851 census at [North] Widcombe: William Stallard, aged 68, farmer of 160 acres employing 5 labourers, born at Chew Stoke, wife Martha, aged 56, born at Winford (Som), son William, aged 30, born at Widcombe, two visitors and two servants. (This Widcombe is the hamlet near Chewton Mendip, between Bishop Sutton and West Harptree, which is in the parish of Chewton Mendip.)

A.25 Elizabeth Hobbs (1810-1862)

North: SACRED

to the Memory of ELIZABETH HOBBS

who died Novr 26th 1862 Aged 52 Years I know that my Redeemer liveth

Pitched 4 ways.

Page 21: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 17

Names Inscriptions Notes

The birth of Martha Anne Hobbs in 1837 was registered 1838/Q1 Clutton, mother’s maiden name: Pine. The birth of James Bilbie Hobbs was registered 1840/Q1 Clutton, mother’s maiden name: Pine. The birth of William Hobbs was registered 1848/Q2 Clutton, mother’s maiden name: Pine. In the 1851 census at Chew Stoke: Elizabeth Hobbs, aged 40, married, police officer’s wife, born at Axbridge, and children: Martha A, aged 13, born at Chew Stoke, Emma, aged 11, born at Chew Stoke, James B, aged 11, born at Chew Stoke, Alfred, aged 8, born at Chew Stoke, and William, aged 2, born at Chew Stoke. In the 1861 census at 4 Park Square, St Augustine’s, Bristol: William B Hobbs, aged 48, policeman, born in Somerset, wife Elizabeth, aged 50, born in Somerset, and son William, aged 12, born in Somerset. From the burial register: Elizabeth Hobbs, aged 52, pf Bristol, was buried on 1 Dec 1862. In the 1881 census at Chew Stoke: William Hobbs, aged 72, superannuated policeman & farmer, born at Chewstoke, and wife Sarah, aged 62, born in Devon. The death of William Bilbie Hobbs, aged 93, was registered 1900/Q1 Clutton.

A.26 Martha Ann Hobbs (1837-1882) Sarah Hobbs (1819-1897)

Pitched 4 ways. The birth of Martha Anne Hobbs in 1837 was registered 1838/Q1 Clutton, mother’s maiden name: Pine.

Page 22: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 18

Names Inscriptions Notes

In the 1871 census at Grays Green, Chew Stoke: William B Hobbs, aged 62, farmer of 18 acres, born at Chew Stoke, and wife Sarah, aged 52, born at Rose Ash, Devon. In the 1881 census at Chew Stoke: William Hobbs, aged 72, superannuated policeman & farmer, born at Chewstoke, and wife Sarah, aged 62, born in Devon. The death of Martha Ann Hobbs, aged 44, was registered 1882/Q4 Bedminster. In the 1891 census at North field, Chew Stoke: William Hobbs, aged 80, farmer, born at Chewstoke, and wife Sarah, aged 72, born in Devon. The death of Sarah Hobbs, aged 78, was registered 1897/Q3 Clutton.

A.27 William Bllbie Hobbs (1806-1900) William Hobbs (1848-1906)

North: In memory of

WILLIAM BILBIE HOBBS WHO DIED JANUARY 4TH 1900

AGED 92 YEARS.

South: Also

HIS YOUNGEST SON WILLIAM . . . . . . SHROPSHIRE, OCT 1ST 1906

AGED 58 YEARS. Pitched 4 ways. The birth of William Hobbs was registered 1848/Q2 Clutton, mother’s maiden name: Pine. Baptised on 14 Jun 1848 at Chew Stoke: William, son of William Bilbie & Elizabeth Hobbs, of Chewstoke, father’s occupation: policeman. In the 1871 census at Grays Green, Chew Stoke: William B Hobbs, aged 62, farmer of 18 acres, born at Chew Stoke, and wife Sarah, aged 52, born at Rose Ash (Devon). In the 1881 census at Chew Stoke: William Hobbs, aged 72, superannuated policemen & farmer, born at Chewstoke, and wife Sarah, aged 62, born in Devon. In Kelly’s Directory of Somerset 1897 under Chew Stoke: Hobbs William Bilbie, farmer, Breach hl

Page 23: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 19

Names Inscriptions Notes

The death of William Bilbie Hobbs, aged 93, was registered 1900/Q1 Clutton.

A.28 Thomas Cox (1696-1759) Hester Cox (-1760) Charles Demander (1735-1795) Martha Demander (1739-1810)

TO the Memory of THOMAS COX

of Breach Hill in this Parish who departed

this life May 27th 1759 Aged 62 Years

Also of HESTER Wife of the aforesaid

THOMAS COX who departed

this life .. . . . . .

TO The Memory of

CHAS DEMANDER of the City of Bath

who departed this life June 1st 1795

Aged 59 Years Also of MARTHA

his Wife who departed this

life . . . . . . .

Headstone. From the Bath Chronicle of 23 Feb 1786 an advertisement: Charles Demander respectfully informs his friends, and the public in general, that for the conveniency of the public, he has removed the Repository for the Sale of Horses, Carriages, &c. from Mr. Dash's Riding-School to the Pelican, Walcot-street, that being nearer to the centre of the City, where the First Sales by Auction will commence on Saturday the 25th instant, at one o’clock, and will be continued every Saturday at the same hour. From the Bath Chronicle of Thu 4 Jun 1795 p3 in a list of deaths: Of a dropsy, Mr. Charles Demander, who with much reputation for some years kept a Repository for the sale of horses. From the burial register: Mrs Demander, of Bath, was buried on 6 Mar 1810.

A.29 John Bilbie Hobbs (1803-1846) Henry Hobbs (1841-1860) Charlotte Hobbs (1804-1886)

Page 24: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 20

Names Inscriptions Notes

Pitched 4 ways.

Page 25: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 21

Section B

Page 26: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 22

Names Inscriptions Notes

B.1 Amy Clara Judd (1916-2004) Albert Edward Judd (1918-2009)

IN

LOVING MEMORY OF

AMY CLARA JUDD PASSED AWAY 17TH NOV. 2004

AGED 88 YEARS ALSO HER HUSBAND

ALBERT EDWARD JUDD PASSED AWAY 26TH MAY 2009

AGED 90 YEARS ALWAYS IN OUR THOUGHTS

Small headstone on a base with an integral vase. The birth of Amy C Veale was registered 1916/Q2 Clutton, mother’s maiden name: Sheppard. The marriage of Albert E Judd to Amy C Veale was registered 1944/Q2 Romsey. The death of Amy Clara Judd, born on 25 Feb 1916, was registered 2004/Nov Bristol. From the Bristol Post of 2 Jun 2009: JUDD Albert Edward. Of Chew Stoke, passed peacefully away on May 26, aged 90 years. Much loved Father, Grandfather and Great Grandfather, will be sadly missed by all his family and friends. Funeral service at South Bristol Crematorium on Tuesday, June 9 at 12.30 p.m. Family flowers only, donations if desired for Children's Hospice South West c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna. Telephone 01275 332565.

Page 27: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 23

Names Inscriptions Notes

B.2 Arthur Veale (1917-1943) IN

LOVING MEMORY OF

ARTHUR VEALE DIED 20TH JUNE 1943

AGED 24 YEARS AT REST

Small headstone on a base with an integral vase. The death of Arthur Veale, aged 25, was registered 1943/Q2 Norton.

B.3 Jonas Veale (1880-1936) Katherine Gertrude Veale (1890-1960)

IN

LOVING MEMORY OF

JONAS VEALE DIED 9TH JAN. 1936

AGED 57 YEARS ALSO HIS WIFE

KATHRINE DIED 11TH MAY 1960

AGED 69 YEARS REUNITED

Small headstone on a base with an integral vase. The birth of Jonas Veale was registered 1880/Q3 Clutton. The birth of Gertrude Katherine Sheppard was registered 1891/Q1 Clutton. In the 1901 census at Mill House, Stowey (Som): John Veale, aged 54, farm labourer, born at Stowey, wife Mary, aged 47, born at Compton Martin, and children: Jonas, aged 20, collier, born at Chew Magna, and Ruth, aged 14, born at Stowey.

Page 28: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 24

Names Inscriptions Notes

On 18 Apr 1914 at Stowey (Som): Jonas Veale, aged 33, bachelor, labourer, of Stowey, son of John Veale, labourer, married Katherine Gertrude Sheppard, aged 23, spinster, of Bishop Sutton, daughter of George Sheppard. The death of Jonas Veale, aged 57, was registered 1938/Q1 Bristol. The death of Katherine G Veale, aged 69, was registered 1960/Q2 Clutton.

B.4 Gilbert John West (1864-1930) Esther West (1863-1920)

In

Loving Memory of

GILBERT JOHN WEST WHO DIED 22ND FEBRUARY 1930

AGED 65 YEARS

Also ESTHER, HIS WIFE

WHO DIED 5TH APRIL 1920

AGED 57 YEARS

RIP

Small headstone in the form of a scroll on a wall. The birth of Gilbert John West was registered 1864/Q3 Sturminster. The birth of Hester Burge was registered 1863/Q1 Clutton. Baptised on 23 Mar 1863 at Camerton: Esther, daughter of Isaac & Ruth Burge, date of birth: 31 Jan 1863. On 8 Sep 1889 at Christ Church, Barton Hill, Bristol: Gilbert John West, aged 24, son of John West, married Esther Burge, aged 25, daughter of Isaac Burge. In the 1911 census at Bristol Road, Chew Stoke: Gilbert John West, aged 45, baker, born at Stalbridge, wife Esther, aged 46, married 33 years 8 children, born at Camerton, seven children (all born at Bristol), and Percy West, aged 5 months, grandson, born at Chew Stoke. The death of Esther West, aged 55, was registered 1920/Q2 Clutton. The death of Gilbert J West, aged 64, was registered 1930/Q1 Clutton. From the National Probate Calendar 1930: WEST Gilbert John of

Page 29: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 25

Names Inscriptions Notes

Newbridge Cottage Chew Stoke Somersetshire died 22 February 1930 Administration Bristol 31 March to Harold West labourer. Effects £88.

B.6 Jemima Weaver (1849-1921) Isaac Weaver (1849-1931)

In

Ever Loving Memory - of –

JEMIMA, THE BELOVED WIFE OF

ISAAC WEAVER, CALLED TO REST JULY 17TH 1921.

AGED 72 YEARS. ―

SAVIOUR IN THY LOVING KEEPING LEAVE WE NOW OUR DEAR ONE SLEEPING.

Also IN EVER LOVING MEMORY OF

ISAAC WEAVER HUSBAND OF THE ABOVE WHO DIED DEC. 27TH 1932

AGED 82 YEARS. ―

Tall headstone and edging in polished red granite. Baptised on 11 Mar 1849 at Chew Stoke: Isaac, son of Michael & Martha Weaver, of Chewstoke, father’s occupation: farmer. The birth of Jemima Evans was registered 1849/Q2 Clutton. Baptised on 17 Jun 1849 at Chew Magna: Jemima, daughter of George & Patience Evans, of Chew Magna, father’s occupation: farmer. The marriage of Isaac Weaver to Jemima Evans was registered 1871/Q2 Bedminster. In the 1911 census at Hounsley Farm, Winford: Isaac Weaver, aged 62, farmer etc, born at Chew Stoke, wife Jemima, aged 61, married 40 years 12 children of which 11 then living, born at Knoll Hill, Chew Magna, and five children. The death of Jemima Weaver, aged 72, was registered 1921/Q3 Long Ashton. The death of Isaac Weaver, aged 82, was registered 1931/Q4 Long Ashton. From the National Probate Calendar 1932: WEAVER Isaac of Spring Farm Regil Winford Somersetshire died 27 December 1931 Probate Bristol 16 December to Ernest Weaver and Albert Weaver farmers. Effects £5137 9s. 6d.

B.7

Page 30: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 26

Names Inscriptions Notes

B.8 Henrietta Ruth Lawson (1839-1920)

IN

LOVING MEMORY

OF

HENRIETTA RUTH LAWSON DIED MAY 18TH 1920

AGED 81.

Small headstone and edging. The birth of Henrietta Ruth Lawson was registered 1839/Q1 Penrith. In the 1881 census as a visitor at 93 Windem Road, North Meols (Lancs): Henrietta R Lawson, aged 42, unmarried, born at Kirkoswald (Cumberland). The death of Henrietta R Lawson, aged 82, was registered 1920/Q2 Clutton. From the National Probate Calendar 1920: LAWSON Henrietta Ruth of Chew Stoke Somersetshire spinster died 18 May 1920 Administration Wells 1 October to Charlotte Elizabeth Larnach widow. Effects £310 2s. 4d.

B.9

B.10

B.11 Sarah Jane Speed (1855-1922) Francis Speed (1848-1928)

East: IN

LOVING MEMORY OF SARAH JANE

THE BELOVED WIFE OF FRANCIS SPEED

WHO DIED . . . . . . . . .

Page 31: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 27

Names Inscriptions Notes

Cross on 2 plinths and edging. The incised inscription is on the plinths. Baptised on 1 Apr 1849 at Chewton Mendip: Francis, son of George & Elizabeth Speed, of Eastend, father’s occupation: labourer. On 16 Apr 1872 at Chewton Mendip: Francis Speed, bachelor, shepherd, of Chewton Mendip, son of George Speed, labourer, married Sarah Jane Clavey, aged 17, spinster, of Chewton Mendip, daughter of Thomas Clavey. In the 1911 census at Grays Green, Breach Hill, Chew Stoke: Francis Speed, aged 62, farmer, born at Chewton Mendip, wife Sarah Jane, aged 56, married 38 years 15 children of which 13 then living, born at Chewton Mendip, and children: Austin, aged 19, born at Chewton Mendip, Mabel, aged 15, born at Ashwick (Som), and John, aged 13, born at Ashwick. The death of Sarah J Speed, aged 66, was registered 1922/Q1 Clutton. From the National Probate Calendar 1922: SPEED Sarah Jane of Grays Green Farm Chew Stoke Somersetshire (wife of Francis Speed) died 24 February 1922 Administration Wells 24 February to the said Francis Speed farmer. Effects £695. The death of Francis Speed, aged 79, was registered 1928/Q2 Clutton. From the National Probate Calendar 1928: SPEED Francis of Pear Tree Farm Chew Stoke Somersetshire died 6 June 1928 Probate Wells 11 July to Thomas Speed farm labourer and James Speed and Frederick George Moon farmers. Effects £1421 19s. 9d.

B.12 Mary Maria Brain (1860-1923) Edwin Brain (1856-1940)

IN

LOVING MEMORY OF

MARY MARIA BRAIN,

DIED JULY 5TH 1923, AGED 63 YEARS.

ALSO EDWIN,

HER BELOVED HUSBAND DIED JUNE 2ND 1940,

AGED 83 YEARS. AT REST.

The birth of Edwin Brain was registered 1856/Q3 Keynsham.

Page 32: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 28

Names Inscriptions Notes

The birth of Mary Maia Trickey was registered 1860/Q2 Keynsham. Baptised on 27 May 1860 at Kelston: Mary Maria, daughter of William & Mary Maria Trickey, of Kelston, father’s occupation: farmer. On 28 Apr 1895 at North Bradley (Wilts): Edwin Brain, aged 38, bachelor, farmer, of Cullystan, Bitton, son of William Johnson Brain, farmer, married Mary Maria Trickey, aged 34, spinster, of North Bradley, daughter of William Trickey (deceased), farmer. In the 1911 census at Hill Farm, Bitton (Glos): Edwin Grain, aged 54, farmer, born at Rock House, Bitton, wife Mary Maria, aged 50, married 15 years 2 children, born at Kelston (Som), two children and a nephew. The death of Mary M Brain, aged 63, was registered 1923/Q3 Clutton. The death of Edwin Brain, aged 83, was registered 1940/Q2 Bristol.

B.13

B.14 Minnie Wedlake (1899-1925) John Wedlake (1875-1945) Emily Wedlake (1874-1946) Herbert Leonard Wedlake (1903-1973)

IN

LOVING MEMORY OF MINNIE WEDLAKE

DIED 28TH FEB. 1925 AGED 25 YEARS JOHN WEDLAKE

DIED 13TH NOV. 1945 AGED 70 YEARS EMILY WEDLAKE

DIED 16TH AUG. 1946, AGED 72 YEARS.

HERBERT LEONARD WEDLAKE DIED 1ST MARCH 1973

AGED 69 YEARS REUNITED

Small headstone on a base. On 20 Oct 1894 at St John, Bedminster: John Albert Wedlake married Emily Hill. The birth of Minnie Wedlake was registered 1899/Q2 Bridgend. The birth of Herbert Leonard Wedlake was registered 1903/Q4 Bristol. In the 1911 census at North Hill, Chew Stoke: John Wedlake, aged 36, labourer, born at Farmborough, wife Emily, aged 36, married 16 years 6 children of which 3 then living, born at Bristol, and children: Minnie,

Page 33: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 29

Names Inscriptions Notes

aged 12, born at Blangarn (Glam), and Bertie, aged 7, born at Bristol, and Sarah Hill, aged 90, widow, born at Winford (Som). The death of Minnie Wedlake, aged 25, was registered 1925/Q1 Thanet. The death of John Wedlake, aged 70, was registered 1945/Q4 Norton. From the National Probate Calendar 1946: WEDLAKE John of North Hill Cottage Chew Stoke Somersetshire died 13 November 1945 Probate Bristol 1 April to Edward Tyler painter and decorator and Harriet Tyler (wife of the said Edward Tyler). Effects £990 6s. 7d. The death of Emily Wedlake, aged 72, was registered 1946/Q3 Norton. The death of Herbert Leonard Wedlake, born on 10 Oct 1903, was registered 1973/Q1 Bristol.

B.15 Thomas Pearce (1850-1927) Ellen Pearce (1851-1925)

In Loving Memory of

THOMAS PEARCE

DIED JAN. 17TH 1927, AGED 76 YEARS.

Also ELLEN, HIS BELOVED WIFE

DIED SEPT. 17TH 1925, AGED 74 YEARS.

R·I·P

Headstone with a triangular top and edging. On 15 May 1877 at St Paul’s, Bedminster: Thomas Pearce, aged 26, son of Charles Pearce, married Ellen Taylor, aged 26, daughter of Nathaniel Taylor. In the 1911 census at Cross Farm, Winford (Som): Thomas Pearce, aged 61, farmer, born at Winford, wife Ellen, aged 60, married 34 years 4 children, born at Winford, daughter Florence, aged 30, single, born at Winford, and James Tayler, aged 45, single, brother-in-law, assistant on farm, born at Winford. The death of Ellen Pearce, aged 74, was registered 1925/Q3 Clutton. The death of Thomas Pearce, aged 76, was registered 1927/Q1 Clutton. From the National Probate Calendar 1927: PEARCE Thomas of The Firs Chew Stoke near Bristol died 17 January 1927 Administration Bristol 1

Page 34: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 30

Names Inscriptions Notes

February to Florence Annie Adams (wife of John Adams). Effects £322 6s. 11d.

B.16 Maggs

B.17 Fowler

B.18 William Henry Masters (1853-1926) Louisa Ann Masters (1856-1927) Gertrude Emily Coombe Clark (1880-1966)

IN

MEMORY OF

WILLIAM HENRY MASTERS DIED 23. JUNE 1926

AGED 72.

ALSO LOUISA ANN, WIFE OF THE ABOVE

DIED 11. JUNE 1927

AGED 70. “AT REST.”

ALSO THEIR DAUGHTER

GERTRUDE E. C. CLARK

DIED 3. MAY 1966

AGED 86.

Headstone and edging. On 17 Sep 1879 at Congresbury (Som): William Henry Masters, bachelor, miller, of Shepton Mallet, son of William Masters, miller, married Louisa Ann Edwards, spinster, of Congresbury, daughter of John Edwards, farmer. The birth of Gertrude Emily C Masters was registered 1880/Q4 Shepton Mallet. On 28 Aug 1924 at St Stephen’s, Bristol: Gertrude Emily Coombe Masters, daughter of William Henry Masters, married Solomon Clark, son of Frederick Clark.

Page 35: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 31

Names Inscriptions Notes

The death of William H Masters, aged 72, was registered 1926/Q2 Clutton. From the National Probate Calendar 1926: MASTERS William Henry of Portbridge Mills Chew Magna Somersetshire died 23 June 1926 Administration (with Will) Bristol 30 December to Harold William Henry Masters engineer and Gertrude Emily Coombe Clark (wife of Soloman Clark). Effects £1510 4s. 4d. The death of Louisa A Masters, aged 70, was registered 1927/Q2 Thornbury. From the National Probate Calendar 1928: MASTERS Louisa Ann of Stone Corn Mills Stone Falfield Gloucestershire widow died 11 June 1927 Probate Bristol 19 September to Arthur Edwards butcher. Effects £469 10s. 10d. The death of Gertrude E C Clark, aged 85, was registered 1966/Q2 Weston-super-Mare. From the National Probate Calendar 1966: CLARK Gertrude Emily Coombe of Belmont House Wraxall Somerset died 3 May 1966 Administration (with Will) Bristol 28 November to Isabel Allen spinster. £339

B.19 Emily Wedlake (1854-1938) Thomas Henry Wedlake (1858-1938)

IN

LOVING MEMORY OF OUR DEAR MOTHER AND FATHER

EMILY WEDLAKE DIED 10. JAN. 1938

AGED 83

THOMAS WEDLAKE DIED 24. DEC. 1938

AGED 80. “AT REST.”

Low headstone and edging. The birth of Thomas Wedlake was registered 1858/Q1 Bedminster. Baptised on 7 Feb 1858 at Winford: Thomas, son of Robert & Martha Wedlake, of Ridghill, father’s occupation: labourer. The marriage of Thomas Wedlake to Emily Cleaves was registered 1883/Q4 Bedminster. In the 1891 census at Providence, Chew Stoke (next to Rectory House): Thomas Wedlake, aged 34, labourer, born at Winford, wife Emily, aged 37, born at Blagdon, and three children. The death of Emily Wedlake, aged 83, was registered 1938/Q1 Norton.

Page 36: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 32

Names Inscriptions Notes

The death of Thomas H Wedlake, aged 80, was registered 1938/Q4 Norton.

B.20

B.21 Margaret Stokes (1864-1932)

Edging, east: IN LOVING MEMORY OF

MARGARET STOKES DIED 19TH FEB. 1932, AGED 67 YEARS.

Edging. The birth of Margaret Stokes was registered 1864/Q4 Clutton. Baptised on 2 Oct 1864 at Chew Stoke: Margaret, daughter of William & Caroline Stokes, of Chewstoke, father’s occupation: labourer. In the 1911 census at Chew Stoke: Margaret Stokes, aged 46, single, laundry maid, born at Chew Stoke, and Bertha Clark, aged 9, niece, born at Chew Stoke. The death of Margaret Stokes, aged 67, was registered 1932/Q1 Clutton.

B.22 George Perry (1872-1931) Beatrice Millicent Perry (1884-1966)

IN

LOVING MEMORY OF

GEORGE PERRY WHO DIED 6TH NOV. 1931

AGED 59 YEARS. “PEACE, PERFECT PEACE.”

ALSO BEATRICE MILLICENT HIS WIFE

WHO DIED 8TH APRIL 1966 AGED 81 YEARS.

Celtic cross on a tapered plinth and edging.

Page 37: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 33

Names Inscriptions Notes

The birth of Beatrice Millicent Evans was registered 1884/Q4 Bedminster. Baptised on 11 Jan 1885 at Winford: Beatrice Millicent, daughter of William & Lucy Evans, of Winford, father’s occupation: farmer. The marriage of George Hall Perry to Beatrice Millicent Evans was registered 1907/Q1 Bristol. In the 1911 census at Chew Stoke: George Perry, aged 38, farmer, born at High Littleton (Som), wife Beatrice, aged 26, married 4 years 1 child, born at Winford, son George, aged 3, born at Chew Stoke, Charlotte Perry, aged 70, widow, mother, born at High Littleton, and Annie Perry, aged 28, single, single, dairy maid on farm, born at Batheaston. The death of George Perry, aged 59, was registered 1931/Q4 Clutton. From the National Probate Calendar 1932: PERRY George of Chilly Hill Farm Chew Stoke Somersetshire died 5 November 1931 Probate Bristol 13 January to Beatrice Millicent Perry widow. Effects £3784. The death of Beatrice M Perry, aged 81, was registered 1966/Q2 Norton. From the National Probate Calendar 1966: PERRY Beatrice Millicent of Francis Cottage New Road High Littleton Somerset died 8 April 1966 at The Memorial Hospital Paulton Somerset Probate Bristol 17 June to George Perry farmer and Frederick Perry civil engineering and building labourer. £3429

B.23 Elizabeth Ann Taylor (1848-1931) Mary Low (1852-1931)

Edging, east: IN MEMORIAM

Edging, south:

ELIZABETH TAYLOR, DIED 19TH SEPT 1931, AGED 83.

Edging, north: MARY LOW, (SISTER), DIED 22ND SEPT 1931, AGED 79.

Edging. The birth of Mary Low was registered 1852/Q1 Auckland. The marriage of George Stephenson Taylor to Elizabeth Ann Low was registered 1887/Q4 Sunderland.

Page 38: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 34

Names Inscriptions Notes

In the 1911 census at The Oaks, Chew Stoke: Stephenson Taylor, aged 58, Secretary & Manager Iron Ore Co., born at Cheadle (Cheshire), wife Elizabeth, aged 59, married 23 years no children, born at Sunderland, Mary Low, aged 55, single, sister in law, born at Sunderland, and two servants. The death of Elizabeth A Taylor, aged 83, was registered 1921/Q3 Clutton. The death of Mary Low, aged 79, was registered 1931/Q3 Clutton. From the Western Daily Press of Thu 24 Sep 1931 p7:

CHEW STOKE SISTERS UNITED IN DEATH.

Life Long Association With the Village Church.

Within three days of each other, the deaths took place at The Meade, Chew Stoke, of two sister―Mrs. E.A. Taylor (wife of Mr Stephenson Taylor), who passed away on Saturday, and her sister, Miss M. Low, who died on Tuesday morning, the same day on which Mrs. Taylor was buried.

Mrs. Taylor had reached the aged of 83, and Miss Low was 79. The internment took place at St. Andrew’s Church, Chew Stoke.

The Rev. L. St. Clair Waldy officiated, and in his address the vicar paid high tribute to the deceased ladies, both of whom had long been closely associated with St. Andrew’s Church, and had done a large amount of good in the district.

. . .

Page 39: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 35

Names Inscriptions Notes

B.24 Mercy Cox (1863-1931) Wallace Hugh Cox (1870-1932)

IN

LOVING MEMORY OF

MERCY COX DIED 2ND SEP. 1931

AGED 68

ALSO WALLACE HUGH COX HUSBAND OF THE ABOVE

DIED 21ST MAY 1932 AGED 62.

“JUST BEYOND.”

Headstone and edging. The birth of Wallace Cox was registered 1870/Q1 Axbridge. Baptised on 11 Jan 1874 at Wrington: Wallace Hugh, son of George & Sarah Cox, of Wrington Hill, father’s occupation: labourer. On 5 Sep 1895 at St Luke’s, Bedminster: Wallace Hugh Cox, son of George Cox, married Mercy Sharp, daughter of John Smart. In the 1911 census at Pear Tree Farm, Chew Stoke: Wallace Hugh Cox, aged 46, farmer, born at Wrington (Som), wife Mercy, aged 47, married 16 years no children, born at Chew Stoke, and Owen Cox, aged 13, nephew, working on farm, born at Winford. The death of Mercy Cox, aged 68, was registered 1931/Q3 Clutton. The death of Wallace H Cox, aged 62, was registered 1932/Q2 Bristol. From the National Probate Calendar 1932: COX Wallace Hugh of Hillside Farm Bishop Sutton Chew Magna Somersetshire died 21 May 1932 at the Bristol General Hospital Bristol Probate Bristol 17 June to Arthur Alexander Bryant farmer. Effects £570 12s. 10d.

Page 40: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 36

Names Inscriptions Notes

B.25 Sarah Jane Dibble (1858-1931)

IN

LOVING MEMORY OF

SARAH JANE DIBBLE WHO DIED JUNE 26TH 1931

AGED 72. IN THE WAY OF RIGHTEOUSNESS IS LIFE AND IN THE PATHWAY THEREOF THERE IS NO DEATH.

Headstone and edging. Baptised on 30 Jan 1859 at Banwell: Sarah Jane, daughter of William & Marianne Hurley, of Lowerhead, Banwell, father’s occupation: farmer, date of birth: 30 Dec 1858. In 13 Apr 1881 at Puxton (Som): Sarah Jane Hurley, aged 22, spinster, of Puxton, daughter of William Hurley, farmer, married Albert Oliver House, aged 25, bachelor, farmer, of Banwell parish, son of Albert House, farmer. Albert Oliver House, aged 36, was buried at Banwell on 24 Sep 1891. On 29 Apr 1896 at Banwell: Robert Dibble, aged 45, bachelor, farmer, of Banwell, son of George Dibble, farmer, married Sarah Jane House, aged 37, widow, of Banwell, daughter of William Hurley, farmer. In the 1901 census at Upper Bristol Road, Worle (Som): Robert Dibble, aged 51, farm labourer, born at Edithmewad (Som), wife Sarah Jane, aged 42, born at Banwell (Som), and five children. In the 1911 census at Brean, Burnham (Som): Robert Dibble, aged 61, farm bailiff, born at Burnham, wife Sarah, aged 52, married 14 years 3 children, born at Banwell, and three children. The death of Robert Dibble, aged 74, was registered 1925/Q4 Axbridge. The death of Sarah J Dibble, aged 72, was registered 1931/Q2 Clutton. From the National Probate Calendar 1932: DIBBBLE Sarah Jane of Chew Stoke Somersetshire widow died 26 June 1931 Administration Bristol 23 May to Gilbert George Dibble farmer. Effects £6.

Page 41: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 37

Names Inscriptions Notes

B.26 Henry Weaver (1885-1930) Nellie Weaver (1893-1966)

IN

LOVING MEMORY OF

HENRY WEAVER, WHO DIED 30TH DEC. 1930

AGED 45 YEARS AT REST

ALSO NELLIE HIS WIFE

WHO DIED 4TH NOV. 1966 AGED 73 YEARS

REUNITED.

Headstone in the form of a scroll. The birth of Henry Weaver was registered 1885/Q3 Clutton. Baptised on 2 Aug 1885 at Chew Stoke: Henry, son of Alfred & Sarah Weaver, of Chew Stoke, father’s occupation: labourer. The birth of Nellie Cooksley was registered 1893/Q2 Bedminster. On 21 Sep 1921 at St Aldhelm’s, Bedminster: Henry Weaver, aged 34, son of Alfred Weaver, married Nellie Cooksley, aged 28, daughter of George Matthew Cooksley (registered 1921/Q3 Bristol). The death of Henry Weaver, aged 44, was registered 1931/Q1 Wells. The death of Nellie Weaver, aged 73, was registered 1966/Q4 Bristol.

B.27 William John Smart (1849-1930)

WM JOHN SMART,

5TH JUNE 1930 AGED 80.

Small headstone.

Page 42: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 38

Names Inscriptions Notes

The birth of William John Smart was registered 1849/Q3 Clutton. The birth of Sarah Ann Pickford was registered 1852/Q2 Clutton. Baptised on 25 Apr 1852 at Chew Magna: Sarah Ann, daughter of William & Mary Ann Pickford, of Chew Magna, father’s occupation: labourer. The marriage of John William Smart to Sarah Ann Pickford at St John’s Bedminster was registered 1873/Q3 Bedminster. In the 1911 census at Chew Stoke: William John Smart, aged 62, farm labourer, born at Chew Stoke, wife Sarah Ann, aged 60, married 37 years 8 children, born at Chew Magna, and son Frank, aged 19, born at Chew Magna. The death of William J Smart, aged 80, was registered 1930/Q2 Clutton. The death of Sarah A Smart, aged 87, was registered 1939/Q3 Norton. From the burial register: Sarah Ann Smart, aged 87, of The Villis?, Chew Stoke, was buried on 27 Jul 1939, coroner’s order.

B.28 Alfred Weaver (1868-1930) Alice Weaver (1869-1962)

In Loving Memory

- of –

ALFRED WEAVER WHO ENTERED INTO REST

16TH MARCH 1930 AGED 61 YEARS

EVER REMEMBERED.

ALSO ALICE HIS WIFE

REUNITED 15TH JULY 1962 AGED 93 YEARS.

Headstone and edging. The birth of Alfred Weaver was registered 1868/Q3 Clutton. On 27 Nov 1894 at St Like’s Bedminster; Alfred Weaver, son of Alfred Weaver, married Alice Mary Vowles, daughter of Joseph Vowles. In the 1911 census at Ledbury Cottage, Chew Stoke: Alfred Weaver, aged 42, labourer iron & bedding, born at Chew Stoke, wife Alice, aged 41, married 16 years 5 children of which 4 then living, born at Chew Stoke, and three children. The death of Alfred Weaver, aged 61, was registered 1930/Q1 Bristol. From the National Probate Calendar 1931: WEAVER Alfred of Chapel-

Page 43: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 39

Names Inscriptions Notes

lane Chew Stone Somersetshire died 17 March 1930 Administration Bristol 1 May to Alice Weaver widow. Effects £436. The death of Alice Weaver, aged 93, was registered 1962/Q3 Norton. From the National Probate Calendar 1962: WEAVER Alice of Chew Lane Chew Stoke Somersetshire widow died 15 July 1962 Probate Bristol 19 September to Wilfred Frank Weaver maintenance engineer and John William Gyde Heaven solicitor. Effects £3520.

B.29 Henry Charles Durbin (1858-1929) Eliza Durbin (1861-1946)

PEACE

In Loving Memory - of –

HENRY C. DURBIN WHO FELL ASLEEP 12TH APRIL 1929

AGED 70 YEARS “IN GOD’S KEEPING.”

ALSO HIS WIFE

ELIZA WHO ENTERED INTO REST

26TH MARCH 1946, AGED 84 YEARS. “RESTING WHERE NO SHADOWS FALL.”

Headstone and edging. The birth of Henry Charles Durbin was registered 1858/Q4 Clutton. Baptised on 8 Sep 1861 at Nether Stowey: Eliza, daughter of Henry & Mary Ann Davye, of Nether Stowey, father’s occupation: labourer. On 22 May 1893 at St Mary Redcliffe, Bristol: Henry Charles Durbin, aged 33, son of George Durbin, married Eliza Davey, aged 32, daughter of Henry Davey. In the 1911 census at Stoke Hill, Chew Stoke: Henry Charles Durbin, aged 51, general labourer, born at Chew Stoke, wife Eliza, aged 49, married 17 years 4 children, born at Nether Stowey, and four children. The death of Henry C Durbin, aged 70, was registered 1929/Q2 Clutton. The death of Eliza Durbin, aged 84, was registered 1946/Q1 Bath. From the National Probate Calendar 1946: DURBIN Eliza of Breach Hill-lane Chew Stoke Somersetshire widow died 26 March 1946 Probate Bristol 17 July to Doris May Martin widow. Effects £371 6s.

Page 44: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 40

Names Inscriptions Notes

B.30 Eliza Nicholls (1851-1929) Mabel Miriam Horler (1880-1947) Walter Clifford Horler (1885-1980)

Loving Memory of

ELIZA NICHOLLS, WHO DIED 23RD JAN. 1929

AGED 77 YEARS. ALSO HER BELOVED DAUGHTER

MABEL MIRRIAM HORLER, WIFE OF CLIFFORD HORLER

WHO GOD CALLED 28TH APRIL 1947 AGED 66 YEARS

“HIM THAT COMETH TO ME, I WILL

IN NO WISE CAST OUT.” JOHN 6.27

ALSO CLIFFORD

HUSBAND OF THE ABOVE WHO DIED 24TH FEB. 1980

AGED 94 YEARS.

Headstone and edging. The spelling ‘Mirriam’ is as found. The birth of Mabel Miriam Veal was registered 1880/Q4 Bath. Baptised on 10 Oct 1880 at Peasedown St John: Mabel Miriam, daughter of Herbert & Frances Eliza Veal, of Tunley, father’s occupation: farmer. The death of Herbert Veal, aged 32, was registered 1884/Q2 Clutton. Buried at Camerton on 3 May 1884. The marriage of Eliza Veal to Arthur Nicholls was registered 1890/Q4 Bristol. In the 1891 census at Carlingcott Mill, Carlingcott: Arthur Nicholls, aged 28, miller, born at Carlingcott, wife Eliza, aged 34, born at Timsbury, and five Veal (wife’s) children. The birth of Walter Clifford was registered 1885/Q4 Bedminster. Baptised on 13 Dec 1885 at Winford (Som): Walter Clifford, son of Charles & Patience Horler, of Regil, father’s occupation: labourer. The marriage of Walter Clifford Horler to Mabel Miriam Veal was registered 1909/Q2 Clutton. The death of Eliza Nicholls, aged 77, was registered 1929/Q1 Clutton. The death of Mabel M Horler, aged 66, was registered 1947/Q2 Norton. The death of Walter Clifford Horler, born on 4 Oct 1885, was registered 1980/Q1 Bath. From the National Probate Calendar 1980: HORLER,

Page 45: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 41

Names Inscriptions Notes

Walter Clifford of North Hill Farm Chew Stoke Bristol died 23 February 1980 Probate Bristol 21 April £132191

B.31 Wallace Colborne (1892-1963) Gertrude Annie Mercer Colborne (1891-1979)

SACRED

TO THE MEMORY OF

WALLACE COLBORNE PASSED AWAY 6TH FEBRUARY 1963

AGED 70 YEARS ALSO HIS WIFE

GERTRUDE ANNIE PASSED AWAY 31ST AUGUST 1979

AGED 88 YEARS RE-UNITED.

Headstone. The birth of Wallace Colborne was registered 1892/Q2 Keynsham. Baptised on 5 Jun 1892 at Priston (Som): Wallace, son of George & Charlotte Colborne, of Priston, father’s occupation: blacksmith. The birth of Gertrude Annie M Taylor was registered 1891/Q3 Bedminster. Baptised on 6 Sep 1891 at Long Ashton: Gertrude Annie Mercer, daughter of John & Elizabeth Susan Taylor, date of birth: 5 Jul 1891. The marriage of Wallace Colborne to Gertrude A M Taylor was registered 1919/Q2 Keynsham. The death of Wallace Colborne, aged 70, was registered 1963/Q1 Norton. The death of Gertrude Annie M Colborne, aged 88, was registered 1979/Q3 Bristol. From the National Probate Calendar 1979: COLBORNE Gertrude Annie Mercer or COLBOURNE, Gertrude Annie Mercer of 33 Petherton Gardens Knowle Bristol died 31 August 1979 Probate Bristol 24 October £16978

Page 46: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 42

Names Inscriptions Notes

B.32 Joseph Henry Crocker (1886-1927) Myrtle Agnes Crocker (1882-1947)

Edging, east: IN LOVING MEMORY OF

Edging, north:

JOSEPH HENRY CROCKER DIED APRIL 9TH 1927

Edging, south: ALSO OF MYRTLE AGNES, HIS WIFE, DIED APRIL 11TH 1947.

Edging. The incised inscriptions are on the upper surfaces of the edging. The birth of Myrtle Agnes Shipp was registered 1882/Q1 Keynsham. The birth of Joseph Henry Crocker was registered 1886/Q3 Keynsham. On 21 Jan 1908 at St Mary’s, Bitton (Glos): Joseph Henry Crocker, son of Arthur Stewart Crocker, married Myrtle Agnes Sharp, daughter of Samuel Shipp. In the 1911 census at Chew Stoke: Joseph Henry Crocker, aged 25, farming, born at Kelston (Som), wife Myrtle, aged 25, married 3 years 1 child, born at Bitton (Glos), and daughter Gladys, aged 2, born at Yeovil. The death of Joseph H Crocker, aged 40, was registered 1927/Q2 Clutton. From the National Probate Calendar 1927: CROCKER Joseph Henry of Chilly Hill Farm Chew Stoke Somersetshire died 9 April 1927 Administration (with Will) Bristol 2 June to Myrtle Agnes Crocker widow. Effects £653 7s. The death of Myrtle A Crocker, aged 65, was registered 1947/Q2 Weston-super-Mare. From the National Probate Calendar 1947: CROCKER Myrtle Agnes of 94 Victoria-avenue Redfield Bristol widow died 11 April 1947 at Lyndhurst Winford Somersetshire Probate Bristol 9 June to Gladys Mary Saunders married woman. Effects £920

Page 47: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 43

Names Inscriptions Notes

B.33 Elizabeth Mary Mullins (1877-1960)

MARY (LILY)

MULLINS

Vase found on the memorial at B.34. Baptised on 21 Sep 1878 at Stourton (Wilts): Vincent, son of William Long & Maria Mullins, of Gasper Cottage, Stourton, father’s occupation: unspecified. In the 1911 census at Regent House, Stonehouse (Glos): Vincent Wood Mullins, aged 32, draper & outfitter, born at Gasper (Som), wife Ellen Mary, aged 32, born at Bristol, three children, Mary Elizabeth Mullins, aged 34, single, sister, private means, born at Wincanton (Som), and two servants. The death of Mary E Mullins, aged 83, was registered 1960/Q3 Bristol. From the burial register: Elizabeth Mary Mullins, aged 83, of 3 Belvedere Rd, Clifton, Bristol was buried on 2 Sep 1960. From the National Probate Calendar 1961: MULLINS Mary Elizabeth of 3 Belvedere Bristol spinster died 30 Aug 1960 Administration Gloucester 11 April to Vincent Kenneth Mullins draper. Effects £263 12s.

B.34 Aaron Pritchard (1856-1935) Annie Elizabeth Pritchard (1859-1927)

Edging, south: CHERISHED MEMORIES OF AARON PRITCHARD 1856 ― 1935

Edging, north:

ANNIE ELIZABETH, HIS WIFE, . . . . .

Slab.

Page 48: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 44

Names Inscriptions Notes

The birth of Aaron Pritchard was registered 1856/Q1 Chipping S. Baptised on 24 Feb 1856 at Marshfield: Aaron, son of James & Sarah Pritchard, of Oakford Farm, Marshfield, father’s occupation: farmer. The birth of Annie Elizabeth Sparrow was registered 1859/Q1 Chipping S. Baptised on 18 Feb 1859 at Doynton (Glos): Annie Elizabeth, daughter of George & Anne Sparrow, of Doynton, father’s occupation: farmer. The marriage of Aaron Pritchard to Annie Elizabeth Sparrow was registered 1885/Q1 Chipping S. In the 1911 census at Shaplands Farm, Cold Ashton (Glos): Aaron Pritchard, aged 56, farmer, born at Marshfield (Glos), wife Annie Elizabeth, aged 52, married 26 years 7 children, born at Doynton (Glos), and six children. The death of Annie E Pritchard, aged 68, was registered 1927/Q1 Clutton. The death of Aaron Pritchard, aged 79, was registered 1935/Q3 Clutton.

B.35

B.36 Frederick Salway (1895-1934) Florence May Salway (1899-1983 Frederick Colin Salway (1928-1998) Edna Salway (1928-2010)

IN

LOVING MEMORY OF FRED SALWAY 1895 – 1934

ALSO HIS WIFE FLORENCE MAY

1899 – 1983 AND THEIR SON

COLIN 1928 – 1998

AND HIS WIFE EDNA

1928 - 2010 Small headstone on a base, this on a flagstone. The birth of Florence May Weaver was registered 1899/Q1 Clutton. Baptised on 2 Apr 1899 at Chew Stoke: Florence May, aged 8 weeks, daughter of Alfred & Alice Weaver, of Chew Stoke, father’s occupation: labourer. The marriage of Frederick Salway to Florence M Weaver was registered 1924/Q4 Clutton.

Page 49: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 45

Names Inscriptions Notes

The birth of Frederick C Salway was registered 1928/Q2 Clutton, mother’s maiden name: Weaver. The birth of Edna B Ward was registered 1928/Q2 Bristol, mother’s maiden name: Bown. The death of Fred Salway, aged 39, was registered 1934/Q4 Clutton. From the National Probate Calendar 1935: SALWAY Fred of Chew Stoke Somersetshire died 14 October 1934 Administration Bristol 25 January to Florence May Salway widow. Effects £402 16s. 2d. The marriage of Frederick C Salway to Edna B Ward was registered 1952/Q2 Norton. The death of Florence May Salway, born on 4 Feb 1899, was registered 1983/Jun Bristol. From the National Probate Calendar 1983: SALWAY, Florence May of Chew La Chew Stoke Bristol died 30 May 1983 Probate Bristol 22 August £48686 The death of Frederick Colin Salway, born on 22 Mar 1928, was registered 1998/Mar Bath & NE Somerset.

B.37 Dorothy Alice Keel (1891-1932) Frederick John Keel (1897-1983)

Edging, west: IN LOVING MEMORY OF

DOROTHY ALICE, BELOVED WIFE OF FRED KEEL

CALLED TO REST 20TH JUNE 1932.

Edging, east: FREDERICK KEEL

DIED 9TH DEC. 1983.

Edging. The birth of Dorothy Alice Pearce was registered 1891/Q4 Bedminster. The birth of Frederick John Keel was registered 1897/Q2 Clutton. Baptised on 12 Oct 1897 at Stanton Drew: Frederick John, son of James & Elizabeth Ann Keel, of Stanton Drew, father’s occupation: coachman. The marriage of Frederick J Keel to Dorothy A Pearce was registered 1927/Q2 Long Ashton. The death of Dorothy A Keel, aged 39, was registered 1932/Q2 Clutton. From the National Probate Calendar 1932: KEEL Dorothy Alice of Walley Court Farm Chew Stoke near Bristol (wife of Frederick John Keel) died

Page 50: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 46

Names Inscriptions Notes

20 June 1932 Administration Bristol 8 August to the said Frederick John Keel farmer. Effects £163 15s. 7d. The death of Frederick John Keel, born on 25 Apr 1897, was registered 1983/Q4 Bath. From the National Probate Calendar 1984: KEEL, Frederick John of Holly Cottage Scott La Chew Stoke Avon died 9 December 1983 Probate Bristol 7 March £56996

B.38 William John Balch (1878-1932) Edith Emily Balch (1884-1962)

IN

UNFADING MEMORY OF MY DEAR HUSBAND

WILLIAM JOHN BALCH, WHO DIED 12. MAY 1932

AGED 53 YEARS. “IN GOD’S KEEPING.”

ALSO EDITH EMILY, HIS WIFE

REUNITED 7. JANY 1962 AGED 77 YEARS.

Low headstone and edging. The birth of William John Balch was registered 1878/Q4 Bedminster. The birth of Edith Emily Vowles was registered 1885/Q1 Clutton. Baptised on 1 Feb 1885 at Chew Stoke: Edith Emily, daughter of William & Matilda Ann Vowles, of Chew Stoke, father’s occupation: labourer. The marriage of William John Balch to Edith Emily Vowles was registered 1908/Q3 Clutton. In the 1911 census at Chew Stoke: William Balch, aged 32, stationary engine driver – colour works, born at Backwell (Som), wife Emily, aged 26, married 2 years 1 child, born at Chew Stoke, and daughter Edith, aged 1, born at Chew Stoke. The death of William J Balch, aged 53, was registered 1932/Q2 Bristol. The death of Edith E Balch, aged 77, was registered 1962/Q1 Norton.

Page 51: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 47

Names Inscriptions Notes

B.39 Agnes Adelaide Wedlake (1892-1948) Gilbert John Wedlake (1888-1971)

IN LOVING MEMORY OF

A DEAR WIFE AND MOTHER

AGNES ADELAIDE WEDLAKE WHO FELL ASLEEP 16TH AUG·1948

AGED 56 YEARS. REST IN PEACE.

ALSO

GILBERT JOHN WEDLAKE WHO FELL ASLEEP 20TH NOV·1971

AGED 83 TEARS AT REST·

Low headstone and edging. The birth of Gilbert John Wedlake was registered 1888/Q4 Clutton. Baptised on 4 Nov 1888 at Chew Stoke: Gilbert John, son of Thomas & Emily Wedlake, of Chew Stoke, father’s occupation: labourer. The birth of Agnes Adelaide Brock was registered 1892/Q2 Clutton. The marriage of Gilbert J Wedlake to Agnes A Brock was registered 1912/Q3 Clutton. The death of Agnes A Wedlake, aged 56, was registered 1948/Q3 Norton. The death of Gilbert John Wedlake, born on 21 Sep 1888, was registered 1971/Q4 Bristol.

B.40 Phyllis Elsie Wedlake (1915-1938) Gilbert John Wedlake (1888-1971) Agnes Adelaide Wedlake (1892-1948)

LOVING MEMORIES OF

PHYLLIS ELSIE, THE DEARLY LOVED DAUGHTER OF

GILBERT AND AGNES WEDLAKE

CALLED TO A HIGHER LIFE 23RD JANUARY 1938,

AGED 23 YEARS. TO THEE WE LEAVE HER, LORD, IN TRUST

Low headstone and edging. The birth of Phyllis E Wedlake was registered 1915/Q1 Clutton, mother’s maiden name: Brock. The death of Phyllis E Wedlake, aged 23, was registered 1938/Q1 Norton.

Page 52: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 48

Names Inscriptions Notes

B.41 Emma Jane Keedwell (1870-1941) Francis John Keedwell(1868-1952)

In

Loving Memory of EMMA JANE KEEDWELL

DIED 16. JUNE 1941, AGED 70 YEARS ALSO FRANCIS JOHN, HER BELOVED HUSBAND

DIED 2. MARCH 1952, AGED 83 YEARS.

Low headstone and edging. The birth of Francis John Keedwell was registered 1868/Q2 Bedminster. Baptised on 5? Jul 1868 at Dundry: Francis John, son of William & Hester Keedwell, of Dundry, father’s occupation: farmer. The birth of Emma Jane Evans was registered 1870/Q3 Clutton. Baptised on 26 Jun 1870 at Chew Stoke: Emma Jane, daughter of Thomas & Emma Evans, of Chew Stoke, father’s occupation: farmer. On 6 Feb 1894 at St Paul’s, Bedminster: Francis John Keedwell, son of William Keedwell, married Emma Jane Evans, daughter of Thomas Evans. The death of Emma J Keedwell, aged 70, was registered 1941/Q2 Norton. The death of Frank J Keedwell, aged 82, was registered 1952/Q1 Norton. From the National Probate Calendar 1952: KEEDWELL Francis John of Breach Hill Farm Chew Stoke Somersetshire died 2 March 1952 Administration Bristol 19 November to William James Keedwell farm worker and Hester Patience Smith married woman. Effects £5798 10s. 5d.

B.42 Francis Charles Tylee (1883-1940) Charlotte Amelia Tylee (1886-1969)

IN LOVING MEMORY OF

FRANCIS CHARLES TYLEE DIED 10TH DEC. 1940, AGED 57.

ALSO HIS WIFE

CHARLOTTE AMELIA DIED 2ND JAN. 1969, AGED 82.

Page 53: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 49

Names Inscriptions Notes

Edging with an integral plaque at the foot and an integral square vase at the head. The birth of Francis Charles Tylee was registered 1883/Q2 Keynsham. In the 1901 census at 2 Clevedon View, Wells Road, Knowle, Bristol: William Tylee, aged 56, labourer corporation, born at Colerne (Wilts), wife Martha, aged 56, born at Rushall (Wilts), and 4 children including Francis C, aged 18, labourer on road, born at Whitchurch (Som). The death of Francis C Tylee, aged 57, was registered 1940/Q4 Norton. From the National Probate Calendar 1941: TYLEE Francis Charles of Hazeldene Chew Stoke Somersetshire died 10 December 1940 Administration Bristol 27 January to Charlotte Amelia Tylee widow. Effects £37 8s. 6d. In the 1911 census at Providence Place, Chew Stoke: John Balch, aged 66, general labourer – bedding factory, born at Backwell, wife Martha Jane, aged 58, married 35 years 9 children of which 8 then living, born at South Brewham (Som), three children of which one was Charlotte Amelia, aged 24, single, domestic servant, born at Wrington (Som), and a grandson. The marriage of Francis C Tylee to Charlotte A Balch was registered 1916/Q3 Bristol. The death of Charlotte A Tylee, aged 82, was registered 1969/Q1 Chard.

B.43 Emily Durbin (1866-1940) John Durbin (1863-1945) Frank Llewellyn Durbin (1900-1963) Ida Emily Havard (1921-2001)

IN LOVING MEMORY OF

EMILY DURBIN, PASSED AWAY 6TH AUG. 1940,

AGED 74 YEARS.

ALSO JOHN DURBIN,

PASSED AWAY 29TH AUG. 1945, AGED 82 YEARS.

ALSO OF FRANK DURBIN, SON OF THE ABOVE

DEAR FATHER OF IDA,

AND FRIEND OF DOLLY,

PASSED AWAY 27TH OCT. 1963, AGED 62 YEARS.

REUNITED.

Headstone.

Page 54: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 50

Names Inscriptions Notes

The marriage of John Durbin to Emily Louisa Chapman was registered 1888/Q4 Bedminster. The birth of Frank Llewellyn Durbin was registered 1900/Q1 Clutton, mother’s maiden name: Chapman. In the 1911 census at Chew Stoke: John Durbin, aged 47, labourer (stone breaking), born at Chew Stoke, wife Emily, aged 45, married 22 years 11 children of which 8 then living, born at Winford (Som), five children and two Durbin boarders. The marriage of Frank Durbin to Evelyn R Walkley was registered 1920/Q2 Bristol. The birth of Ida E Durbin was registered 1921/Q2 Bristol, mother’s maiden name: Walkley. The death of Emily Durbin, aged 74, was registered 1940/Q3 Norton. The marriage of Ida E Durbin to Edward H Havard was registered 1941/Q2 Bristol. The death of John Durbin, aged 82, was registered 1945/Q3 Norton. The death of Frank L Durbin, aged 63, was registered 1963/Q4 Weston. From the National Probate Calendar 1963: DURBIN Frank 48 Ashley Down Road Horfield Bristol died 27 October 1963 at Ham Green Hospital Easton in Gordano Somersetshire Probate Bristol 29 November to Cecil Henry Netcott solicitor and John England solicitors managing clerk. Effects £1027 9s. The death of Evelyn Rose Durbin, born in Jun 1901, was registered 1979/Dec Weston-super-Mare. The death of Ida Emily Havard, born on 2 May 1921, was registered 2001/Jun Bristol.

Page 55: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 51

Names Inscriptions Notes

J. C. 1810 .

No heart can drink, no tongue can . . . The pain was felt when I lay ill A long and mournful time I had

Till Death had gain’d the Victory

M. C. A faithful friend lies bury’d here A loving wife a mother dear. In love she liv’d till death did call Resign’d her breath in peace with all.

Possibly a footstone for grave A.18 for John Cox who was buried on 7 Jul 1810 and Mary Cox who died in 1817.

B.46 Ivor John Tovey (1928-1944) Edward John Tovey (1888-1959) Phyllis Louisa Tovey (1899-1970) Kathleen Tovey (1934-2007) Raymond Ernest Tovey (1930-2011)

Headstone: In Loving Memory of

A DEAR HUSBAND & FATHER EDWARD TOVEY

DIED 7TH APRIL 1959 AGED 70 YEARS ALSO HIS WIFE

PHYLLIS LOUISA TOVEY DIED DEC. 6TH 1970, AGED 71 YEARS

ALSO IVOR SON OF THE ABOVE

DIED 1944 AGED 16 YEARS Plaque:

IN LOVING MEMORY OF A DEAR WIFE, MUM AND NAN

KATHLEEN TOVEY DIED 26TH FEB 2007

AGED 73 YEARS ALSO A MUCH LOVED HUSBAND,

DAD AND GRAMPY RAYMOND E. TOVEY DIED 7TH DEC. 2011

AGED 81 YEARS

Low headstone and edging. The birth of Edward John Tovey was registered 1888/Q2 Clutton. The birth of Phyllis Louisa Satchell was registered 1899/Q3 Clutton. Baptised on 6 Aug 1899 at Bishop Sutton: Phyllis Louisa, daughter of James & Matilda Satchell, of Hollow Brook Chew Magna, father’s occupation: labourer. The marriage of Edward J Tovey to Phyllis L Satchell was registered 1924/Q4 Clutton. The birth of Ivor J Tovey was registered 1928/Q1 Clutton, mother’s maiden name: Satchell. The birth of Raymond E Tovey was registered 1930/Q1 Clutton, mother’s maiden name: Satchell. The death of Ivor J Tovey, aged 16, was registered 1944/Q1 Norton.

Page 56: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 52

Names Inscriptions Notes

The marriage of Raymond E Tovey to Kathleen Easton was registered 1952/Q4 Norton. (The birth of Kathleen Easton was registered 1934/Q1 Clutton, mother’s maiden name: Cook.) The death of Edward J Tovey, aged 70, was registered 1959/Q3 Norton. The death of Phyllis Louisa Tovey, born on 2 Jun 1899, was registered 1970/Q4 Norton. The death of Kathleen Tovey, born on 21 Feb 1934, was registered 2007/Feb Bath & NE Somerset.

B.47 Vera Gertrude Brimble (1900-1956) Joseph Weaver (1879-1947)

IN LOVING MEMORY OF

VERA GERTRUDE BRIMBLE DIED 1956, AGED 56

ALSO JOSEPH WEAVER

DIED 1947, AGED 67

Edging with an integral plaque at the foot. The birth of Vera Gertrude Martin was registered 1900/Q1 Clutton. (From the 1911 census, daughter of George Henry & Mabel Gertrude, born at Chew Stoke.) The marriage of Joseph Weaver to Vera G Martin was registered 1924/Q4 Clutton. The death of Joseph Weaver, aged 67, was registered 1947/Q1 Norton. The marriage of George H Brimble to Vera G Weaver was registered 1950/Q4 Norton. The death of Vera G Brimble, aged 56, was registered 1956/Q1 Bristol. From the National Probate Calendar 1956: BRIMBLE Vera Gertrude of The Croft Chew Stoke Somersetshire (wife of George Henry Brimble) died 19 February 1956 at The Royal Infirmary Bristol Probate Bristol 9 April to Westminster Bank Limited. Effects £2233 17s. 2d.

Page 57: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 53

Names Inscriptions Notes

B.48 Lilias Mary Fleming (1898-1946)

LILIAS MARY

FLEMING

Slab. The incised inscription is on the upper surface. The birth of Lillias Mary Bain was registered 1898/Q1 Edmonton. The marriage of Lilias M Bain to Thomas Fleming was registered 1923/Q3 Edmonton. The birth of Frances J Fleming was registered 1924/Q3 Bristol, mother’s maiden name: Bain. In the 1939 Register at 172 Wells Road, Bristol: Thomas Fleming, born on 9 Apr 1892 medical practitioner, and Lillias M Fleming, born on 25 Jan 1898. The death of Lillias M Fleming, and 48, was registered 1946/Q2 Bristol. From the National Probate Calendar 1946: FLEMING Lilias Mary of 172 Wells-road Knowle Bristol (wife of Thomas Fleming) died 20 April 1946 Administration Bristol 23 August to the said Thomas Fleming medical practitioner and Frances Jean Fleming spinster. Effects £1008 12s. 10d.

B.49 Lilian Grogan Murray (1872-1947) William Anstruther Murray (1872-1947)

Edging, north: LILIAN MURRAY, DIED 27TH APRIL 1947

Edging, south:

WILLIAM MURRAY, DIED 20TH OCTOBER 1947

Edging. The birth of Lilian Grogan Ellis was registered 1872/Q3 Brentford.

Page 58: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 54

Names Inscriptions Notes

The marriage of William Anstruther Murray to Lilian Grogan Ellis was registered 1895/Q1 Paddington. From The Belfast News of Mon 14 Jan 1895 in a list of marriages: MURRAY―ELLIS―January 6, at St. Matthew’s, Bayswater, London, by the Rev. E. A. Stuart, M.A.; Vicar, William Anstruther Murray, of Clairval, Guernsey, only son of William M. Murray, of 34, De Vere Gardens, Kensington, London to Lilian Grogan, youngest daughter of Charles F. Ellis, of 72, Kensington Gardens Square, Bayswater, London. In the 1911 census at 25 Avenue Road, Regents Park, London: William Anstruther Murray, aged 39, Australian merchant, born at Crouch End, London, wife Lilian Grogan, aged 38, married 16 years 1 child, born at Richmond (Surrey), daughter Lesley Grogan Anstruther, aged 8, born at Helen Abbas (Hants), and six servants. On 3 Sep 1930 at All Souls’ church, Marylebone, London: Lesley Grogan Anstruther Murray, aged 28, spinster, of 32 Avenue Road, Regents Park, NW, daughter of William Anstruther Murray, shipping merchant, married Richard John Carter, aged 24, bachelor, Australian shipping merchant, of 23 Upper Marylebone Street W1, son of Frederick John Carter, doctor. In the 1939 Register at 6 Burn View, Stratton (Cornwall): William A Murray, born on 7 Mar 1872, director B & W Murray Ltd Australia merchants, Lilian G Murray, born on 2 Jul 1872, and Lesley G A Carter, married, born on 17 Jun 1902. The death of Lilian G Murray, aged 74, was registered 1947/Q2 Norton. From the National Probate Calendar 1948: MURRAY Lilian Grogan of Fairfield Cottage Chew Stoke Somersetshire (wife of William Anstruther Murray) died 27 April 1947 Administration London 10 February to Lesley Grogan Anstruther Carter single woman. Effects £182 17s. 4d. The death of William A Murray, aged 75, was registered 1947/Q4 Norton. From the National Probate Calendar 1948: MURRAY William Anstruther of Yew Tree Farm Chew Stoke Somersetshire died 20 October 1947 at Fairfield Cottage Chew Stoke Probate London 14 January to Arthur William George Streatfield company secretary and Lesley Grogan Anstruther Carter single woman. Effects £26881 16s. 2d.

Page 59: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 55

Names Inscriptions Notes

B.50 George Williams (1879-1949) Emma Louisa Williams (1889-1975)

SACRED

TO THE MEMORY OF

A DEAR HUSBAND AND FATHER

GEORGE WILLIAMS DIED 4TH APRIL 1949

AGED 69 YEARS RESTING WHERE NO SHADOWS FALL

ALSO OF A DEAR WIFE AND MOTHER

EMMA LOUISA WILLIAMS DIED 22ND MAY 1975

AGED 85 YEARS REUNITED.

Small headstone on a base. The birth of George Williams was registered 1879/Q3 Wells. The birth of Emma Louisa Heaven was registered 1889/Q3 Newport. The marriage of George Williams to Emma Louisa Heaven was registered 1908/Q2 Newport M. The birth of Florence Pamilar Williams was registered 1909/Q4 Bath, mother’s maiden name: Heaven. In the 1911 census at Railway Cottage, Single Hill, Redpost near Bath: George Williams, aged 32, platelayer – railway co, born at Wells, wife Emma Louisa, aged 21, married 3 years 2 children, born at Newport (Mon), and children: Joseph, aged 3, born at Newport, and Florence Pamelia, aged 1, born at Wellow. The death of George Williams, aged 69, was registered 1949/Q2 Norton. The death of Emma Louise William, born on 5 May 1889, was registered 1975/Q2 Bristol. See also grave E.75.

Page 60: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 56

Names Inscriptions Notes

B.51 Edward Henry Gilbert (1889-1949) Alma Mary Gilbert (1892-1966)

PEACE IN LOVING MEMORY OF

MY DEAR HUSBAND

EDWARD GILBERT DIED APRIL 24 1949 AGED 59 YEARS

AT REST

ALSO HIS BELOVED WIFE

ALMA MARY DIED DEC. 21 1966 AGED 74 YEARS

Small headstone and edging. The birth of Edward Henry Gilbert was registered 1889/Q1 Bath, mother’s maiden name: Symes. (From the 1911 census, son of Benjamin & Lucy Annie, born at Combe Down.) The marriage of Edward H Gilbert to Alma M Wilkinson at Chew Stoke was registered 1915/Q2 Clutton. The death of Edward H Gilbert, aged 60, was registered 1949/Q2 Norton. The death of Alma M Gilbert, aged 74, was registered 1966/Q4 Bristol.

B.52 Thomas Fleming (1891-1950)

THOMAS FLEMING

4 MAY 1950

Slab. The incised inscription is on the upper surface. The marriage of Thomas Fleming to Lilias M Bain was registered 1923/Q3 Edmonton. The birth of Frances J Fleming was registered 1924/Q3 Bristol, mother’s maiden name: Bain.

Page 61: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 57

Names Inscriptions Notes

In the 1939 Register at 172 Wells Road, Bristol: Thomas Fleming, born on 9 Apr 1892 medical practitioner, and Lillias M Fleming, born on 25 Jan 1898. The death of Lillias M Fleming, and 48, was registered 1946/Q2 Bristol. See grave B.48. The marriage of Thomas Fleming to Josephine M Gaskell was registered 1948/Q1 Bristol. The death of Thomas Fleming, aged 58, was registered 1950/Q2 Bristol. From the National Probate Calendar 1950: FLEMING Thomas of 172 Wells-road Knowle Bristol died 4 May 1950 at The Southmead Hospital Bristol Probate Bristol 28 July to Josephine Fleming widow and Margaret Ann Fleming spinster. Effects £12298 12s. 1d. From the Western Daily Press of Fri 5 May 1950 p6: FLEMING.― On May 4; Thomas Fleming, M.B. Ch.B., 172 Wells Road,

Knowle, passed peacefully away, aged 58 years. From the Western Daily Press of Fri 5 May 1950 p1:

WELL-KNOWN KNOWLE DOCTOR DIES

The death is announced of a well-known Bristol medical practitioner, Dr. Thomas Fleming, of 172, Wells Road, who had been in practice in Knowle for close on 30 years. He was 58 years of age, and had been ill for about two-and-a-half years.

Dr. Fleming, a Scot, graduated at Glasgow University. He settled in Bristol and gained the esteem of a wide circle of patients. For a number of years he was a divisional surgeon of the St. John Ambulance Brigade and a member of the Caledonian Society in Bristol. Dr. Fleming’s great hobby was gardening.

B.53

Page 62: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 58

Names Inscriptions Notes

B.54 Gavin David Hawkins (1976-1994)

GAVIN DAVID

HAWKINS who was born

25 February 1976 & who died on

4 February 1994 in his 18th year

our love and gratitude

always

Headstone with a rounded top.

The birth of Gavin David Hawkins was registered 1976/Q1 Bristol, mother’s maiden name: Haughton.

The death of Gavin David Hawkins, born on 25 Feb 1976, was registered 1996/Jun Bristol.

Page 63: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 59

Section C

Page 64: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 60

Page 65: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 61

Names Inscriptions Notes

C.1 Henry Kew (1829-1906) Sarah Ann Kew (1838-1921)

IN

Loving Memory of

MY DEAR HUSBAND

HENRY KEW died February 17 1906

AGED 66 YEARS WAITING FOR THE COMING OF THE LORD JESUS CHRIST.

ALSO SARAH ANN HIS WIFE

WHO DIED MARCH 11. 1921 AGED 82 YEARS

Headstone (flat, face-up) and edging. The marriage of Henry Kew to Sarah Ann Carter was registered 1863/Q2 Clutton. In the 1891 census at Bristol Road, Chew Stoke: Henry Kew, aged 51, tailor assistant overseer organist tax collector, born at Chewstoke, wife Sarah A, aged 52, born at Bedminster (Som), and daughter Elsie E, aged 17, born at Compton Martin (Som). The death of Henry Kew, aged 66, was registered 1906/Q1 Clutton. From the National Probate Calendar 1906: KEW Henry of Compton-house Chew Stoke Somersetshire tailor died 17 February 1906 Probate Wells 30 May to Sarah Ann Kew widow Effects £1554 1s. The death of Sarah A Kew, aged 82, was registered 1921/Q1 Clutton. From the National Probate Calendar 1921: KEW Sarah Ann of Chew Stoke Somersetshire widow died 11 March 1921 Probate Wells 2 August to Elsie Eleanora Colston (wife of Edward Colston). Effects £1249 10s. 3d.

C.2 John Parker (1844-1928) Amelia Parker (1847-1915)

East:

PEACE

JOHN PARKER DIED 14TH DECEMBER 1926, AGED 85.

ALSO AMELIA, HIS WIFE

DIED 27TH JANUARY 1915, AGED 68.

Low headstone.

Page 66: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 62

Names Inscriptions Notes

The birth of Marietta Watts was registered 1841/Q2 Axbridge. The birth of Amelia Watts was registered 1847/Q1 Axbridge. On 27 Mar 1877 at Compton Bishop parish church: John Parker, aged 31, widower, farmer, of Weston in Gardano, son of Henry Parker, farmer, married Amelia Watts, aged 29, spinster, farmer, of Cross in Compton Bishop, daughter of Joseph Watts, farmer, witnesses: Charles Tilley, Frederick Watts, Marietta Watts, and Joseph B Parker. In the 1911 census at Norton Malreward: John Parker, aged 67, farmer, born at Burnett (Som), wife Amelia, aged 64, married 35 years 5 children of which 4 then living, born at Mark (Som), Marietta Harding, aged 69, married, sister-in-law, born at Chapel Allerton (Som), Denis Peters, aged 7, grandson, and two servants. The death of Amelia Parker, aged 69, was registered 1915/Q1 Clutton. The death of John Parker, aged 84, was registered 1928/Q4 Clutton. There was a death notice in the Western Daily Press of 15-Dec-1928 p9.

C.3 Cecil Arthur Vaughan (1875-1910)

West: In

Loving Memory Of

CECIL ARTHUR VAUGHAN BORN 29TH DECEMBER 1876

DIED 3RD APRIL 1910

Cross on 3 plinths. The birth of Cecil Arthur Vaughan was registered 1876/Q1 Watford. Baptised on 20 Feb 1876 at Langley-Bury (Herts): Cecil Arthur, son of Edward Thomas & Emily Louisa Vaughan, date of birth: 29 Dec 1875. In the 1891 census as a boarder at The Rectory Cheddington (Bucks): Cecil A Vaughan, aged 15, scholar, born at Langleybury (Herts).

Page 67: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 63

Names Inscriptions Notes

On 25 Apr 1906 at Olveston (Glos): Cecil Arthur Vaughan, aged 30, son of Edward Thomas Vaughan, married Margaret Ashton Williams, aged 22, daughter of Henry M____r Williams. From the National Probate Calendar 1910: VAUGHAN Cecil Arthur of Woodford House Chew Stoke Somersetshire gentleman died 3 April 1910 Administration Wells 19 May to Margaret Ashton Vaughan widow. Effects £482 2s. 6d.

C.4 Frederic Ernest Mugford (1858-1927) Amy Rose Mugford (1873-1962) Frank de Mancha Mugford (1910-1912) Gerald Urwick Mugford (1912-1917)

West: IN MEMORY

OF FRED

HUSBAND OF AMY MUGFORD WHO PASSED BEYOND THE VEIL

27TH FEBRUARY 1927 AGED 68.

CONFIDO.

East:

TBA

Cross on 3 plinths. The birth of Frederic Ernest Mugford was registered 1858/Q4 Kensington. The birth of Amy Rose Palmer was registered 1873/Q1 New Forest. In the 1891 census at Springfield, Lower Atkins Road, Clapham: Alexina de Mancha, aged 70, widow, living on mortgages, born at Wyatts Green (Essex), children: Jesise, aged 40, single, born at Peckham, and Jose, aged 22, single, Spanish merchant & banker, born at Peckham, Frederick E Mugford, aged 32, single, visitor, wine merchant, born at Kensington, and four servants. (From the 1881 census Alexina de Mancha was the widow of Joaquin de Mancha (1819-1889), a general merchant, brn on Spain (naturalised British Subject). Her maiden name was Allerton.) On 21 Oct 1909 at Clapham parrish church: Frederic Ernest Mugford, aged 50, bachelor, independent, of 46 South Side, son of William Henry Mugford, Paymaster RN, married Amy Rose Palmer, aged 36, spinster, of 28 St Paul’s Road, Clifton, daughter of John Henry Palmer, estate agent. The birth of Frank de M Mugford was registered 1910/Q3 Clutton, mother’s maiden name: Palmer. Baptised on 3 Nov 1910 at Chew Stoke: Frank de Mancha, son of Frederick Ernest & Amy Rose Mugford, of

Page 68: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 64

Names Inscriptions Notes

Chewstoke, father’s occupation: retired wine merchant, date of birth: 22 Sep. In the 1911 census at Crossway House, Chew Stoke: Frederic Ernest Mugford, aged 53, retied wine merchant, born at Kensington, London W, wife Amy Rose, aged 38, married 1 year 1 child, born at Lyndhurst (Hants), son Frank de Mancha, aged 6 months, born at Chew Stoke, and a servant. The death of Frank de M Mugford, aged 2, was registered 1912/Q4 Clutton. The birth of Gerald U Mugford was registered 1912/Q4 Clutton, mother’s maiden name: Palmer. Baptised on 17 Dec 1912 at Chew Stoke: Gerald Urwick, son of Frederick Ernest & Amy Rose Mugford, of Chewstoke, father’s occupation: gentleman, date of birh: 7 Oct 1912. The death of Gerald U Mugford, aged 4, was registered 1917/Q4 Clutton. The death of Frederic E Mugford, aged 68, was registered 1927/Q1 Bristol. From the National Probate Calendar 1927: MUGFORD Frederic Ernest of 23 Meridan-place Clifton Bristol died 27 February 1927 Probate Bristol 28 March to Amy Rose Mugford widow. Effects £110. The death of Amy R Mugford, aged 89, was registered 1962/Q2 Bristol. From the National Probate Calendar 1962: MUGFORD Amy Rose of 173 Redland Road Bristol widow died 12 April 1962 Probate Bristol 4 May to Claude John Rawlings retired builder. Effects £438 4s.

C.5 Maria Hodges (1818-1883) Edward Hodges (1803-1871) Philip Sidney Hodges (1849-1912) Elizabeth Woodward Hodges (1847-1934)

West: IN

LOVING MEMORY OF

MARIA WIDOW OD EDWARD HODGES

WHO WENT HOME 5TH DECEMBER 1888 AGED 65 YEARS

“UNTIL THE DAY DAWN, AND THE SHADOWS FLEE AWAY.”

North:

ALSO OF

PHILIP SIDNEY, SON OF EDWARD AND MARIA HODGES,

Cross on 4 plinths.

Page 69: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 65

Names Inscriptions Notes

BORN 3RD APRIL 1849 DIED 3RD NOV 1912

East:

ELIZABETH WOODWARD HODGES DAUGHTER OF EDWARD AND MARIA HODGES

BORN 7TH APRIL 1847 DIED 14TH APRIL 1934

South:

TBA

The birth of Elizabeth Woodward Hodges was registered 1847/Q2 Daventry. The birth of Philip Sydney Hodges was registered 1849/Q2 Lutterworth. In the 1871 census at 5 Chandos Terrace, Westbury-on-Trym: Edward Hodges, aged 67, physician not practising MRCS FSA, born at Bristol (this entry cross out), wife Maria, aged 50, widow of medical practitioner, born at Wick (Glos), children: Charles, aged 31, unmarried, Tuto- classics & English literature, born at Bristol, Esther M, aged 29, unmarried, governess, born at Wick (Glos), Elizabeth W, aged 23, unmarried, governess, born at Daventry (Northants), Philip S, aged 21, unmarried, born at Swinford (Leics), Constance C, aged 18, governess, born at Gardano (Glos), and Archibald S, aged 7, born at Stapleton (Glos), and a servant. The death of Edward Hodges, aged 67, was registered 1871/Q2 Clifton. Buried on 6 Apr 1871 at Redland. The death of Maria Hodges, aged 65, was registered 1883/Q4 Clutton. In the 1911 census at Chew Stoke: Philip Hodges, aged 61, single, lodger, independent, born at Swinford (Leics). In the 1911 census at 174 St Michael’s Hill, Bristol: Elizabeth Woodward Hodges, aged 63, single, private means, born at Daventry (Northants). The death of Philip S Hodges, aged 63, was registered 1912/Q4 Axbridge. The death of Elizabeth W Hodges, aged 86, was registered 1934/Q3 Bristol.

Page 70: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 66

Names Inscriptions Notes

Churton Henry Prinz Pauli (1901-1972)

IN

LOVING MEMORY OF

CHURTON HENRY PAULI 1901 - 1972

Small headstone on a base with an integral vase. The birth of Churton Henry P Pauli was registered 1901/Q3 Bristol. Baptised on 22 Aug 1901 at Holy Nativity churcj, Knnowle: Churtojn Henry Prinz, son of Edwin Henry & Clara Penelope Turville Paul, of 153 Wells Road, father’s occupation: surgeon. In the 1911 census as a boarder at 24 Redland Park (the house of a private schoolmaster): Churton Henry Prinz Paul, aged 8, scholar, born at Bristol. The marriage of Churton H Pauli to Monica A O’Donohoe was registered 1940/Q3 Bristol. From The Medical Directory 1942: PAULI, Chrton Henry, Pagan’s Hill Farm, Chew Stoke, nr. Bristol (Tel. Chew Magna 135)―M.R.C.S. Eng., L.R.C.P. Lon. 1930; (Bristol); Maj. R.A.M.C.; Mem. Bristol M.-C. Soc.; late Hon. Med. Off. Almondsbury Memor. Inst.; Hon. Clin. Asst. Gynæcol. Dept. Bristol Gen. Hosp. PAULI, Monica Aileen (née O’DONOHUE), Pagan’s Hill Farm, Chew Stoke, nr. Bristol―M.B., B.Ch., B.A.O. N.I.I. 1927. The death of Churton Henry P Pauli, born on 26 Jul 1901, was registered 1972/Q1 Bristol. The death of Monica Aileen Pauli, born on 4 Sep 1902, was registered 1997/Dec Bristol.

Page 71: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 67

Names Inscriptions Notes

C.6 Hannah Goertz (1808-1884)

Cross, west: Sacred

To the Much Loved Memory of

HANNAH GOERTZ WHO

DEPARTED THIS LIFE JANUARY 9TH 1884

AGED 76 YEARS ―·―

ERECTED BY HER CHILDREN

Plinth, west: Thy will be done.

―·― “Blessed are the pure

In heart, for they Shall see God.”

Tall Celtic cross on a plinth in the form of a pile of rocks. On 6 Nov 1845 at Culworth (Northants): Henry Louis Goertz married Hannah Rye (registered 1845/Q4 Brackley). In the 1851 census at Marine Cottage, St Clements, Jersey: Henry L Goertz, aged 69, gentleman annuitant, born at Hanover, Germany, wife Hannah, aged 34, annuitant, born in England, a daughter, two unmarried daughters-in-law, and two servants. From the burial register of St Saviour, Jersey: Fevrier 25 Henry Lewis Göertz died the seventeenth day of February one thousand eight hundred and fifty seven, aged seventy five years, and was buried the twenty fifth day of the same month. The death of Hannah Goertz, aged 71, was registered 1884/Q1 Clutton. From the National Probate Calendar 1884: 5 March. The Will of Hannah Goertz formerly of Bristol but late of Nut Grove Chew Stoke near Bristol in the County of Somerset Widow who died 9 January 1884 at Chew Stoke was proved at the Principal Registry by Francis Hawksford of Hill-street-chambers St. Helier in the Island of Jersey one of the Executors. Personal Estate £100. Resworn October 1884 £5,915 10s. 7d.

Page 72: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 68

Names Inscriptions Notes

C.7 Thomas Roberts (1842-1904) Sarah Jane Roberts (1844-1920)

West: IN

loving memory of

THOMAS ROBERTS WHO DEPARTED THIS LIFE

JUNE 16TH 1904 AGED 61 YEARS “MY HOPE IS IN THE EVERLASTING.”

Also SARAH,

WIDOW OF THE ABOVE MAY 6TH 1920

R.I.P.

Cross on 3 plinths. In the 1901 census at Grabble Hill, Winford (Som): Thomas Roberts, aged 58, farmer – own account, born at Marylebone, London, and wife Sarah J, aged 55, born at Wrexham (Denbighshire). The death of Thomas Roberts, aged 61, was registered 1904/Q2 Clutton. From the National Probate Calendar 1904: ROBERTS Thomas of Gray’s-green Chew Stoke Somersetshire farmer died 16 June 1904 Probate Wells 11 July to Sarah Jane Roberts widow and the reverend Thomas Roberts clerk Effects £295. The death of Sarah J Roberts, aged 75, was registered 1920/Q2 Bradford on Avon.

C.8 William Stonier (1807-1893) Benjamin Brown Smith (1845-1900) Gertrude Hill (1885-1929)

West: IN AFFECTIONATE

MEMORY OF

WILLIAM STONIER (FORMERLY OF BIRMINGHAM)

WHO DIED 30TH APRIL 1893 AGED 85 YEARS

―·― “THE MEMORY OF THE JUST IS BLESSED.”

―·―

East: ALSO OF

BENJAMIN BROWN SMITH WHO DIED 28TH JANUARY 1900,

Headstone surmounted by a cross.

Page 73: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 69

Names Inscriptions Notes

AGED 54 YEARS. ALSO OF

GERTRUDE HILL, WHO DIED 8TH MARCH 1929

AGED 43 YEARS

The marriage of Benjamin Brown Smith to Ellen Eva Stonier was registered 1877/Q1 Aston. In the 1891 census at Bristol Road, Chew Stoke: Benjamin B Smith, aged 45, cashier, born at Wolverhampton (Staffs), wife Ellen E, aged 37, born at Bromwich (Staffs), children: Charles B, aged 8, born at Winford (Som), and Gertrude, aged 5, born at Bristol, William Stonier, aged 82, widower, father-in-law, born at Stone on Trent (Staffs), and a servant. The death of William Stonier, aged 84, was registered 1893/Q2 Clutton. From the National Probate Calendar 1893: STONIER William of Chew Stoke Somerset gentleman died 30 April 1893 Probate Wells 11 October to Benjamin Brown Smith mercantile clerk Effects £73 8s. 6d. The death of Benjamin Brown Smith, aged 54, was registered 1900/Q1 Clutton. From the National Probate Calendar 1900: SMITH Benjamin Brown of Elm Tree-house Chew Stoke Somersetshire accountant died 28 January 1900 Probate Wells 6 March to Ellen Eva Smith widow Effects £1749 7s. 5d. Resworn September 1900 £1449 7s. 5d. The death of Gertrude Smith, aged 43, was registered 1929/Q1 Bristol

C.9 John Balch (1845-1915) Martha Jane Balch (1852-1937)

In Loving Memory

of

JOHN BALCH DEARLY BELOVED HUSBAND OF MARTHA BALCH

WHO DIED NOVR 13TH 1915 AGED 70 YEARS.

―·― UNTIL THE DAY BREAK AND THE SHADOWS FLEE AWAY

ALSO

MARTHA BALCH HIS BELOVED WIFE

WHO DIED NOV. 24TH 1937 AHED 85 YEARS IN GOD’S KEEPING

Headstone. On 27 Mar 1876 at St Paul’s, Bedminster, John Balch, aged 30, son of Charles Balch, married Martha Jane Hill, aged 24, daughter of Henry Hill.

Page 74: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 70

Names Inscriptions Notes

In the 1881 census at Wrington (Som): John Balch, aged 35, general labourer, born at Backwell (Som), wife Martha J, aged 39, born at South Brewham (Som), three children, Charles Balch, aged 77, widower, father, brickmaker, born at South Brewham, and Ann Balch, aged 44, unmarried, sister, born at South Brewham. In the 1911 census at Providence Place, Chew Stoke: John Balch, aged 66, general labourer – bedding factory, born at Backwell (Som), wife Martha Jane, aged 58, married 35 years 9 children of which 8 then living, born at South Brewham (Som), three children and a grandson. The death of John Balch, aged 70, was registered 1915/Q4 Clutton. The death of Martha J Balch, aged 85, was registered 1937/Q4 Norton.

C.10 Maurice Evan Clark (1903-1968) Alice Griffin Clark (1905-1997)

IN

LOVING MEMORY OF

A DEAR HUSBAND & FATHER MAURICE E. CLARK

DIED 1ST FEB. 1968 AGED 64. ALSO

A DEAR WIFE & MOTHER ALICE GRIFFIN

DIED 19TH FEB. 1997 AGED 91.

Small headstone on a base with an integral vase. The birth of Alice Griifin Tout was registered 1905/Q3 Long Ashton. The marriage of Maurice E Clark to Alice G Tout was registered 1931/Q1 Long Ashton. The death of Maurice E Clark, aged 64, was registered 1968/Q1 Bristol. The death of Alice Griffin Clark, born on 28 Jul 1905, was registered 1997/Feb N Somerset.

Page 75: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 71

Names Inscriptions Notes

C.11 George Saunders (1876-1936) Betty Binley Saunders (1931-1946) Mabel Gertrude Saunders (1891-1973) George Geoffrey John Saunders (1926-1986)

IN

LOVING MEMORY OF GEORGE SAUNDERS

DIED 7th MARCH 1936 AGED 59 YEARS

BETTY SAUNDERS DIED 7th DECEMBER 1940

AGED 15 YEARS MABEL SAUNDERS

DIED 7th DECEMBER 1973 AGED 82 YEARS

GEORGE SAUNDERS DIED 20TH FEBRUARY 1986

AGED 50 YEARS

Small grey headstone on a base with an integral vase. A separate square vase. The birth of Mabel Gertrude Anstee was registered 1892/Q1 Keynsham. Baptised on 2 Feb 1892 at Oldland (Glos): Mabel Gertrude, daughter of Colin & Bena Anstee, date of birth 17 Dec 1891. The marriage of George Saunders to Mabel G Anstey was registered 1919/Q2 Clutton. The birth of George G J Saunders was registered 1926/Q4 Clutton, mother’s maiden name: Anstey. The birth of Betty B Saunders was registered 1931/Q3 Clutton, mother’s maiden name: Anstey. The death of George Saunders, aged 60, was registered 1936/Q1 Clutton. The death of Betty B Saunders, aged 15, was registered 1946/Q4 Devon Central. The death of Mabel Gertrude Saunders, born on 17 Dec 1891, was registered 1973/Q4 Bath. The death of George Geoffrey J Saunders, born on 7 Oct 1926, was registered 1986/Feb Bath. From the National Probate Calendar 1986: SAUNDERS, George Geoffrey John of Head Cott Chew Stoke Avon died 20 February 1986 Administration Bristol 16 June Not Exceeding £40000

C.12

Page 76: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 72

Names Inscriptions Notes

C.13 Mabel Morris (1887-1893) South: IN LOVING MEMORY OF

MABEL MORRIS WHO DIED JANUARY 31ST 1893 AGED 5

THY WILL BE DONE

Pitched 4 ways. The death of Mabel Morris, aged 5, was registered 1893/Q1 Clutton.

C.14 Charlotte Kew (1810-1894) William Kew (1816-1895) Sarah Jane Mercer Kew (1842-1929)

In Loving

MEMORY OF

CHARLOTTE WIFE OF WILLIAM KEW,

OF THIS PARISH WHO DIED JUNE 14TH 1894

AGED 83 YEARS I KNOW THAT MY REDEEMER LIVETH

Also of

WILLIAM KEW FOR 45 YEARS CLERK OF THIS PARISH

DIED DECEMBER 15TH 1895, AGED 79 YEARS.

BLESSED ARE THE DEAD WHICH DIE IN THE LORD: FOR THEY SHALL REST FROM THEIR LABOURS

Also of

SARAH JANE MERCER KEW DAUGHTER OF THE ABOVE WHO DIED JULY 28TH 1929

AGED 87 YEARS PEACE, PERFECT PEACE.

Tall headstone with a pointed top and edging. On 8 Jan 1838 at St James, Bristol William Kew, son of William Kew, married Charlotte Mercer, daughter of James Mercer. The birth of Sarah Jane Mercer Kew was registered 1842/Q2 Clutton, mother’s maiden name: Mercer. The death of Charlotte Kew, aged 83, was registered 1894/Q2 Clutton. The death of William Kew, aged 79, was registered 1895/Q4 Clutton. In the 1901 census at Compton House, Chew Stoke: Henry Kew, aged 61, merchant tailor, born at Chew Stoke, wife Sarah Ann, aged 62, born at Bristol, daughter Elsie Eleanor, aged 27, single, tailoress, born at

Page 77: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 73

Names Inscriptions Notes

Compton Martin (Som), and Sarah Jane Kew, aged 58, single, sister, living on own means, born at Chew Stoke. The death of Sarah J M Kew, aged 87, was registered 1929/Q3 Clutton. From the National Probate Calendar 1929: KEW Sarah Jane Mercer of Prospect-villa Chew Stoke Somersetshire spinster died 28 July 1929 Probate Bristol 10 September to Elsie Eleanora Colston widow. Effects £1412 9s. 9d.

C.15 Leonard Sidney Breley (1918-1943)

657539 SERGEANT

L. S. BRELEY PILOT

ROYAL AIR FORCE 4TH SEPTEMBER 1943 AGE 25

“HE WAS A VERRAY PARFIT GENTIL KNIGHT.”

Commonwealth War Graves Commission headstone. The birth of Leonard S Breley was registered 1918/Q2 Bristol. The marriage of Leonard S Breley to Agnes L Tylee was registered 1941/Q2 Bristol. Leonard Sidney Breley, Sergeant (Pilot) 657539 RAF, died aged 25 on 4 Sep 1943; son of Sidney John and Edith Augusta Breley; husband of Agnes Lilian Breley, of Chew Stoke.

C.16 Sarah Elizabeth Lane (1872-1939) Charles Pannett Lane (1870-1963)

In Loving Memory of SARAH ELIZABETH

THE BELOVED WIFE OF CHARLES PANNETT LANE WHO DIED SEPT 21ST 1939

AGED 67 YEARS ALSO OF THE ABOVE

CHARLES PANNETT LANE WHO DIED . . . . . ..

. . . . . . . . Small headstone leaning eastwards.

Page 78: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 74

Names Inscriptions Notes

The birth of Charles Pannett Lane was registered 1870/Q1 Dorchester. Baptised on 24 Apr 1870 at Longbredy (Dorset): Charles Pannett, son of Thomas & Blanche Lane. The birth of Sarah Elizabeth Webb was registered 1872/Q3 Chipping S. Baptised on 15 Sep 1872 at Wickwar (Glos): Sarah Elizabeth, daughter of Joseph & Mary Webb, of Wickwar, father’s occupation: mason. The marriage of Charles Pannett Lane to Elizabeth Sarah Webb was registered 1903/2 Christchurch. In the 1911 census at 10 & 12 St Michaels Rd, Bournemouth: Charles Pannett Lane, aged 41, club steward – Conservative club, born at Longbredy (Dorset), wife Elizabeth Sarah, aged 38, married 7 years 1 child, born ay Wickwar (Glos), son George Thomas, aged 6, born at Salisbury, and a nephew. The death of Sarah E Lane, aged 67, was registered 1939/Q3 Norton. From the National Probate Calendar 1939: LANE Elizabeth Sarah of The Elms Chew Stoke near Bristol (wife of Charles Pannett Lane) died 21 September 1939 Administration Manchester 9 November to the said Charles Pannett Lane retired shopkeeper. Effects £262 18s. 8d. The death of Charles P Lane, aged 93, was registered 1963/Q3 Wells. From the National Probate Calendar 1963: LANE Charles Pannett of The Elms Chew Stoke near Bristol died 8 September 1963 at Priory Hospital Wells Somersetshire Probate Manchester 28 October to George Thomas Lane gardener. Effects £969 16s.

C.17 Abraham James Turner (1817-1897)

East: IN LOVING MEMORY

OF ABRAHAM JAMES TURNER WHO DEPARTED THIS LIFE

AUGUST 23RD 1897 . . . . . . . .

Cross on 3 plinths.

Page 79: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 75

Names Inscriptions Notes

Baptised on 3 Mar 1817 at Norton Fitzwarren (Som): Abraham James, son of John Haddon & Elizabeth Turner, of Norton, father’s occupation: yeoman. The marriage of Abraham James Turner to Agnes Henning was registered 1844/Q3 Axbridge. In the 1891 census at Beaumont Villa, Chew Stoke: Abraham Turner, aged 74, retired school master, born at Norton Fitzwarren (Som), wife Agnes, aged 73, born at Compton Bishop (Som), and a servant. The death of Abraham James Tuner, aged 80, was registered 1897/Q3 Clutton.

C.18 Joseph Warford (1844-1910) William Warford (1882-1917) Margaret Warford (1848-1924)

South (on 1 line): . . . . MEMORY OF JOSEPH WARFORD, DIED 17TH MAY 1910 AGED 64 YEARS

North (on 1 line):

ALSO THEIR SON WILLIAM WARFORD S.L.I. FELL IN ACTION 16TH JUNE 1917 AGED 35 YEARS

East: MARGARET HIS WIFE

DIED 26TH MARCH 1924 AGED 75

Edging. The birth of Joseph Warford was registered 1844/Q3 Clutton. The birth of William Warford was registered 1882/Q4 Clutton. Baptised on 6 Nov 1882 at Chew Stoke: William, son of Joseph & Margaret Warford, of Chew Stoke, father’s occupation: labourer. The death of Joseph Warford, aged 65, was registered 1910/Q2 Clutton. In the 1911 census at Chew Stoke: Margaret Warford, aged 62, widow, born at Ubley, Chew Stoke, and son William, aged 28, single, general labourer, born at Chew Stoke. The marriage of William Warford to Victoria Grant was registered 1915/Q4 Axbridge. William Warford, Private 19330 5th Battalion Dorsetshire Regiment, died aged 38 13 Jun 1917; son of J & M Warford of Chew Stoke, Bristol;

Page 80: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 76

Names Inscriptions Notes

husband of Victoria Warford, of 2 South Terrace, Weston-super-Mare; Lindenhoek Chalet Military Cemetery (Belgium) II.I.6. The death of Margaret Warford, aged 75, was registered 1924/Q1 Bristol. From the National Probate Calendar 1924: WARFORD Margaret of 7 St Paul’s-road Clifton Bristol widow died 26 March 1924 Probate Bristol 4 September to Emily Jane Webb (wife of Henry Webb). Effects £79 15s. 2d.

C.19 Thomas Cole (1838-1922) Anna Cole (1840-1908)

East: IN

LOVING MEMORY OF

THOMAS COLE DIED JULY 11TH 1922

AGED 81 YEARS. ALSO HIS WIFE

ANNA COLE, DIED APRIL 2ND 1908

AGED 66 YEARS.

Cross on 3 plinths in polished pink granite. The death of Annie Cole, aged 67, was registered 1908/Q2 Clutton. The death of Thomas Cole, aged 81, was registered 1922/Q3 Axbridge. From the National Probate Calendar 1922: COLE Thomas of Butcombe Farm Blagdon Somersetshire retired farmer died 11 July 1922 Administration Wells 14 August to Benjamin James Cole farmer’s assistant. Effects £442 6s.

Page 81: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 77

Names Inscriptions Notes

C.20 Samuel Bennett (1839-1911) Emily Anna Bennett (1845-1917)

In Loving Memory of SAMUEL BENNETT

WHO DIED AUGUST 7TH 1911 AGED 72 YEARS.

BLESSED ARE THE DEAD WHICH DIE IN THE LORD.

ALSO OF EMILY ANNA WIFE OF THE ABOVE

WHO DIED JAN 29TH 1917 AGED 71 YEARS.

Cross on a plinth. In the 1911 census at Chew Stoke: Thomas Bennett, aged 72, retired farmer, born at Ubley (Som), wife Emily, aged 66, married 41 years 4 children, born at Chew Magna (Som), and a grand-daughter. The death of Samuel Bennett, aged 72, was registered 1911/Q2 Clutton. From the National Probate Calendar 1911: BENNETT Samuel of Church Farm Chew Stoke Somersetshire retired farmer died 7 August 1911 at Chew Stoke Probate Wells 29 August to Benjamin John Bennett and James Young farmers. Effects £663 8s. 10d. The death of Emily A Bennett, aged 71, was registered 1917/Q1 Clutton. From the National Probate Calendar 1917: BENNETT Emily Anna of Chew Stoke Somersetshire widow died 29 January 1917 Probate Wells 21 March to Benjamin John Bennett and James Baber farmers. Effects £1013 10s. 8d.

Page 82: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 78

Names Inscriptions Notes

C.21 Benjamin Warford (1841-1904) Sarah Ann Warford (1841-1926)

IN

Loving memory of MY DEAR HUSBAND

BENJAMIN WARFORD WHO ENTERED INTO REST

SEP. 2ND 1904 AGED 62 YEARS “FOR EVER WITH THE LORD.”

ALSO SARAH ANN WIFE OF THE ABOVE

WHO DIED SEP. 17TH 1926 AGED 86 YEARS AT REST

Cross on 3 plinths and edging. The birth of Benjamin Warford was registered 1841/Q4 Clutton. On 23 Jun 1874 at Ubley parish church: Benjamin Warford, bachelor, agent, of St James, Bath, son of Benjamin Warford, yeoman, married Sarah Ann Bennett, spinster, of Ubley, daughter of Benjamin Bennet, yeoman (registered 1874/Q2 Clutton.) In the 1881 census at 2 Princes Terrace, Gloucester: Benjamin Warford, aged 39, railway carrier’s agent, born at Nempnett (Som), and wife Sarah A, aged 38, born at Ubley (Som). In the 1901 census at 15 Excelsior Terrace, Midsomer Norton: Benjamin Warford, aged 59, school attendance officer, born at Nempnett (Som), and wife Sara A, aged 58, born at Ubley (Som). The death of Benjamin Warford, aged 62, was registered 1904/Q3 Clutton. From the National Probate Calendar 1904: BENNETT Benjamin of Midsomer Norton Somersetshire school-attendance-officer died 2 September 1904 Probate Wells 12 October to James Young, William Young and James Baber yeomen, Effects £994. The death of Sarah A Warford, aged 85, was registered 1926/Q3 Ckutton. From the National Probate Calendar 1926: WARFORD Sarah Ann of Ubley Somersetshire widow died 17 September 1926 Probate Bristol 7 October to Benjamin John Bennet farmer. Effects £273 12s. 1d.

Page 83: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 79

Names Inscriptions Notes

C.22 William Keel (1833-1878) Mary Jane Keel (1837-1907)

IN SACRED AND LOVING MEMORY OF

WILLIAM KEEL

OF CHEW STOKE WHO DIED APRIL 1ST 1878 AGED 44 YEARS

― “BLESSED ARE THE PURE IN HEART FOR THEY SHALL SEE GOD.” . . . .

ALSO OF MARY JANE, WIFE OF THE ABOVE WHO ENTERED INTO REST MARCH 16TH 1907

SO HE GIVETH HIS BELOVED SLEEP

Cross on a large plinth. On 27 May 1862 at Ubley parish church: William Keel, bachelor, farmer, of Chew Stoke, son of William Keel, farmer, married Mary Jane Bennett, spinster, of Ubley, daughter of Benjamin Bennett, farmer (registered 1862/Q2 Clutton). In the 1871 census at Church Farm, Chew Stoke: William Keel, aged 37, farmer of 174 acres employing 4 men and 1 boy, born at Chew Stoke, wife Mary J, aged 32, born at Ubley (Som), two children and three servants. The death of William Keel, aged 44, was registered 1878/Q2 Clutton. From the National Probate Calendar 1878: 25 April. Administration of the Personal Estate of William Keel late of Church Farm in the Parish of Chew Stoke in the County of Somerset Farmer who died 1 April 1878 at Church Farm was granted at Wells to Mary Jane Keel of Church Farm Widow the Relict. Personal Estate under £3,000. The death of Mary Jane Keel, aged 69, was registered 1907/Q1 Clutton. From the National Probate Calendar 1907: KEEL Mary Jane of the “Laurels” Chew Stoke Somersetshire widow died 16 March 1907 Probate Wells 19 April to Walter William Keel farmer Emily Jane Keel spinster and John Light solicitor Effects £2175 19s. 10d.

Page 84: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 80

Names Inscriptions Notes

C.23 Margaret Forth Pilsworth (1808-1878) Edward Godwin Pilsworth

IN SACRED AND

LOVING MEMORY OF MARGARET FORTH WIDOW OF EDWARD GODWIN PILSWORTH ESQRE

LATE OF H.M. 30TH REGIMENT WHO FELL ASLEEP IN JESUS

ON THE 18TH DAY OF DECEMBER 1878 AGED 70 YEARS

“THERE REMAINETH THEREFORE A REST

TO THE PEOPLE OF GOD.” HEBREWS . . .

Cross on a large plinth. From Dublin, Ireland, Probate Record and Marriage License Index, 1270-1858: Edward Godwin Pilsworth and Ann Dixon 1800 Edward Godwin Pilsworth and Margaret Burrowes 1833 From The London Gazette of Fri 26 Nov 1830 p2480 in a list of appointments for the 26th Regiment of Foot: Ensign Edward Godwin Pilsworth, from the 84th Foot, to be Ensign, vice Magee. Date 26th November 1830. In the 1861 census at Belmont Terrace, Tiverton (Devon): Margaret Pilsworth, aged 53, widow, landed proprietor, born in Ireland, children, William R, aged 16, born in Ireland, and Louisa, aged 12, born in Ireland, and a servant. The death of Margaret Forth Pilsworth, aged 71, was registered 1878/Q4 Bedminster. From the National Probate Calendar 1879: 7 March. The Will of Margaret Forth Pilsworth formerly of Clifton in the City of Bristol but late of Southwood Leigh Woods in the Parish of Long Ashton in the County of Somerset Widow who died 18 December 1878 at Southwood was proved at Bristol by Robert Burrowes Pilsworth of the Shrubbery Weston-super-Mare in the said County Gentleman the sole Executor. Personal Estate under £300.

Page 85: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 81

Names Inscriptions Notes

C.24 Edward Branth (1839-1883)

In Sacred and Loving Memory

of Edward Branth

who died on the 29th November 1883 Aged 44

Blessed be the man that provideth for the further . . . . The Lord shall deliver him in the time of travail.

Cross on a large plinth. In the 1871 census as a boarder at Coma House, Portishead(Som): Edward Branth, aged 31, unmarried, corn merchant, born in Denmark. The marriage of Edward Branth to Louisa Isabella F Pilsworth was registered 1871/Q2 Bedminster. The death of Edward Branth, aged 44, was registered 1883/Q4 Bedminster. From the National Probate Calendar 1884: 5 November. The Will with two Codicils of Edward Branth late of Southwood Leigh Woods in the Parish of Long Ashton in the County of Somerset and of King-street in the City and County of Bristol Merchant who died 29 November 1883 at Southwood was proved at the Principal Registry by Louisa Isabella Frances Branth of Southwood Widow the Relict and Adolph Alexander Branth the Brother and William Hill Budgett both of King-street Merchants the Executors. Personal Estate £2,163 9s. 1d. From the Gloucester Journal of 1-Dec-1883 p5:

DEATH OF MR. E. BRANTH.―The death is announced of Mr. E. Branth a member of the well-known firm of Budgett, James , and Branth, commission merchants and produce brokers, of Bristol and Gloucester. Mr. Branth was a member of a Danish family, and his father is a large landed proprietior in Denmark. About sixteen years ago he went to Bristol, and became connected with the firm of Messrs. Budgett and James, and three years ago he was admitted as a partner. He proved himself a most energetic man of business, was highly respected among the merchants of Bristol, and his loss will be universally regretted. Mr. Branth was in his usual health up to last Friday, but on that day he

Page 86: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 82

Names Inscriptions Notes

caught a severe cold, and he remained at home on the Saturday, instead of coming to Gloucester as was his custom. It was found that Mr. Branth was suffering form an inflammation of the lungs, and the disease rapidly developing, death occurred at a quarter to six on Thursday morning. Mr. Branth was the Danish Consul and the Swedish and Norwegian Consul at Bristol. The Gloucester Journal of 8-Dec-1883 p5 has a report of the burial. This refers to his widow, Adolph Brant, brother, M. Perlasca, Italian Consul, Mr. R Pearse, Brazilian Consul, and twenty-two clerks from the Bristol office of Messrs Budgett, James and Branth. His wife, Louisa Isabella Frances, died on 27 Feb 1892 at Menton, France and was buried there in the Cimetière du Vieux Chateau.

C.25 Silvanus Hall (1843-1920) Mary Ann Hall (1862-1931)

In Loving Memory

of MY DEAR HUSBAND

SILVANUS HALL WHO DIED SEPR 15TH 1920

AGED 76 YEARS IN THEE O LORD DO I PUT MY TRUST

ALSO MARY ANN HIS WIFE

WHO DIED SEPR 7TH 1931 AGED 69 YEARS

Cross on 3 plinths and edging. The birth of Silvanus Hall was registered 1843/Q4 Clutton. Baptised on 10 Dec 1843 at High Littleton: Silvanus, son of James & Susanna Hall, of High Littleton, father’s occupation: yeoman. On 18 May 1886 at St Luke’s, Bedminster: Silvanus Hall, son of James Hall, married Mary Ann Evans, daughter of George Evans. In the 1911 census sat Chew Stoke: Sylvanus Hall, aged 66, farmer, born at High Littleton (Som), wife Mary Ann, aged 59, married 26 years no children, born at Chew Magna, and George Evans, aged 89, widower, father-in-law, private means, born at Chew Magna.

Page 87: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 83

Names Inscriptions Notes

The death of Sylvanus Hall, aged 76, was registered 1920/Q3 Clutton. From the National Probate Calendar 1920: HALL Sylvanus of Hill House Chew Stoke Somersetshire retired farmer died 15 September 1920 Probate Wells 22 October to Mary Ann Hall widow Edward Evans fireman and George Perry farmer. Effects £1657 6s. 6d. The death of Mary A Hall, aged 80, was registered 1931/Q3 Clutton. From the National Probate Calendar 1931: HALL Mary Ann of Rosedale Chew Stoke Somersetshire widow died 7 September 1931 Probate Bristol 13 October to Albert Evans farmer. Effects £489 3s.

C.26 Amelia Keel (1832-1889) Benjamin Walker Keel (1832-1899)

Headstone (flat, face-down) and edging. In the 1871 census at Stanton Drew: Benjamin Walker Keel, aged 38, farmer of 39 acres employing 2 men, born at Chew Stoke, wife Amelia, aged 38, born at Farrington Gurney, daughter Sarah Jane, aged 9, born at Camely, and a servant. The death of Amelia Keel, aged 57, was registered 1889/Q4 Clutton. The death of Benjamin Keel, aged 66, was registered 1899/Q3 Clutton. From the National Probate Calendar 1899: KEEL Benjamin of Rectory-farm Stanton Drew near Pensford Somersetshire retired yeoman died 23 September 1899 Probate Wells 3 November to James Keel and Walter William Keel yeomen and Alfred Toms Mutlow solicitor Effects £1093 16s. 7d.

Page 88: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 84

Names Inscriptions Notes

C.27 Alfred Hobbs (1843-1907) North: In Loving Memory of

ALFRED HOBBS . . . . APRIL THE 21ST 1907 AGED 53 YEARS

Pitched 2 ways. The death of Alfred Hobbs, aged 64, was registered 1907/Q2 Bristol. From the Western Daily Press of Mon 22 Aor 1907 p13: HOBBS.―April 21, at the Bristol General Hospital, after an operation.

Alfred Hobbs, aged 63 years.

C.28 Prudence Wedlake (1852-1909) John Wedlake (1849-1923) Cecil Mostyn Wedlake (1897-1916)

In Loving Memory of

PRUDENCE THE BELOVED WIFE OF JOHN WEDLAKE

WHO DIED FEB: 8TH 1909, AGED 56 YEARS.

― GONE BUT NOT FORGOTTEN

― ALSO THE ABOVE

JOHN WEDLAKE WHO DIED SEP: 13TH 1923

AGED 70 YEARS. ―

ALSO CECIL MOSTYN WEDLAKE

THEIR SON, WHO WAS KILLED IN ACTION IN FRANCE JULY 4TH 1916,

AGED 19 YEARS.

Tall headstone and edging. The remains of metal posts. The marriage of John Wedlake to Prudence Clark at SS Philip & Jacob, Bristol was registered 1872/Q2 Bristol. The birth of Mostyn Cecil Wedlake was registered 1897/Q1 Clutton. Baptised on 6 Nov 1898 at Chew Stoke: Mostyn Cecil, son of John & Prudence Wedlake, of Chew Stoke, father’s occupation: labourer. In the 1901 census at Shoreditch, Chew Stoke: John Wedlake, aged 51, navvy, born at Winford (Som), wife Prudence, aged 48, born at Butcombe (Som), and nine children.

Page 89: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 85

Names Inscriptions Notes

The death of Prudence Wedlake, aged 56, was registered 1909/Q1 Clutton. In the 1911 census at Shoreditch. Chew Stoke: Jhon (sic) Wedlake, aged 61, widower, poultry dealer, born at Winford (Som), and four children. The death of John Wedlake, aged 74, was registered 1923/Q3 Clutton. From the National Probate Calendar 1923: WEDLAKE John of Shoreditch Chew Stoke Somersetshire died 13 September 1923 Probate Wells 22 November to Prudence Maud Ashford (wife of James Ashford) and Frank Wedlake collier. Effects £175 10s. 5d.

C.29 Joseph Greenslade (1850-1915) Charlotte Greenslade (1855-1922)

West:

JOSEPH GREENSLADE OF BREACH HILL

WHO DIED DECEMBER 12TH 1915 AGED 65 YEARS.

ALSO CHARLOTTE

WIFE OF THE ABOVE DIED SEPT. 29TH 1922 AGED 67.

INTERRED AT EARLEY READING

AT REST

Tall headstone. The birth of Joseph Greenslade was registered 1850/Q3 Clutton. In the 1871 census at Portbridge, Chew Stoke: John Carter, aged 74, miller, born at Publow (Som), wife Mary, aged 70, born at Stanton Drew (Som), and children: Thomas, aged 34, baker, born at Litton (Som), and Charlotte, aged 15, born at Holloway (Middx). The marriage of Joseph Greenslade to Charlotte Carter was registered 1876/Q4 Clutton. In the 1901 census at Breach Hill, Chew Stoke: Joseph Greenslade, aged 50, coachman, born at Chew Stoke, wife Charlotte, aged 45, born at Holloway, London, and two children. In the 1911 census at Cliffe Hall, Market Lavington (Wilts): Charlote Greenslade, aged 55, married, married 35 years 6 children of which 4

Page 90: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 86

Names Inscriptions Notes

then living, housekeeper, born at Holloway London, Arthur Thomas Grenslade, aged 27, single, visitor, butler, bor at Chew Stoke, and Laura Grace Greenslagde, aged 21, single, servant, born at Chew Stoke. The death of Joseph Greenslade, aged 64, was registered 1915/Q1 Wells. The death of Charlotte Greenslade, aged 66, was registered 1922/Q3 Reading.

C.30 Solomon Clark (1869-1949) Emma Clark (1872-1910)

IN LOVING MEMORY OF

SOLOMON CLARK DIED 17. MARCH 1949, AGED 80

EMMA HIS BELOVED WIFE,

DIED 17. JANUARY 1910, AGED 39. “ABIDE WITH ME.”

Low headstone and edging. The birth of Solomon Calrk was registered 1869/Q1 Clutton. The birth of Emma Stokes was registered 1872/Q1 Clutton. The marriage of Solomon Clarke, son of Frederick Clarke, to Emma Stokes, daughter of William Stokes, at St Luke’s, Bedminster on 14 May 1894 was registered 1894/Q2 Bedminster. In the 1901 census at Scot Hill, Chew Stoke: Solomon Clark, aged 30, ordinary agricultural labourer, born at Nempnett (Som), wife Emma, aged 29, born at Chew Stoke, and two children. The death of Emma Clark, aged 38, was registered 1910/Q1 Clutton. The death of Solomon Clark, aged 80, was registered 1949/Q1 Sodbury.

Page 91: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 87

Names Inscriptions Notes

C.31 William Henry Stockwell (1868-1949) Elizabeth Ann Stockwell (1859-1926) Alice Stockwell (1860-1942)

North: IN MEMORY OF WILLIAM HENRY STOCKWELL DIED 7TH JAN. 1949, AGED 80 YEARS

ALSO OF ELIZABETH, HIS WIFE, DIED 21ST JUNE 1926, AGED 66 YEARS

South: AND OF ALICE STOCKWELL, DIED 8TH DEC. 1942, AGED 82 YEARS.

Edging. The birth of William Henry Stockwell was registered 1893/Q3 Clutton, mother’s maiden name: Franccis (sic). The birth of Arthur James Stockwell was registered 1897/Q3 Clutton, mother’s maiden name: Frances. Baptised on 3 Oct 1897 at Chew Stoke: Arthur John, son of William Henry & Elizabeth Ann Stockwell, of Chew Stoke, father’s occupation: labourer, date of birthL 25 Jul. In the 1911 census at Chew Stoke: William Henry Stockwell, aged 44, general labourer, born at Chew Magna, wife Elizabeth Ann, aged 51, married 18 years, born at West Harptree (Som), and children: William Henry, aged 17, general labourer, born at Chew Stoke, and Arthur James, aged 13, labourer, born at Chew Stoke. The death of Elizabeth A Stockwell, aged 66, was registered 1926/Q2 Clutton. The marriage of William Henry Stockwell to Alice Chard/Day was registered 1928/Q1 Clutton. In the 1939 Register at The Villa__, Chew Stoke: William Stockwell, born on 2 Nov 1869, gardener retired, and Alice Stockwell, born on 6 Jul 1880. The death of Alice Stockwell, aged 82, was registered 1942/Q4 Norton. From the National Probate Calendar 1943: STOCKWELL Alice of Hillview Chew Stoke Somersetshire (wife of William Henry Stockwell) died 10 December 1942 Probate Bristol 10 February to the said William Henry Stockwell smallholder. Effects £635 19s. 3d. The death of William H Stockwell, aged 80, was registered 1949/Q1 Norton. From the National Probate Calendar 1949: STOCKWELL William

Page 92: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 88

Names Inscriptions Notes

Henry of Hillview Chew Stoke Somersetshire died 7 January 1949 Probate Bristol 4 April to William Henry Stockwell greengrocer and Arthur John Stockwell transport worker. Effects £2450 13s. 6d.

C.32 John Rawlings (1845-1928)

Edging. Overgrown.

C.33

Two square vases.

C.34 Charles Carter (1807-1872) Sarah Carter (1810-1881) Eliza Emily Carter (1849-1931)

SACRED TO THE MEMORY OF

CHARLES CARTER WHO DEPARTED THIS LIFE

FEBRUARY 9TH 1872 AGED 53 YEARS

―·― ALSO OF SARAH

WIFE OF THE ABOVE WHO DEPARTED THIS LIFE

JULY 8TH 1881, AGED 71 YEARS.

“BLESSED ARE THE DEAD WHICH DIED IN

THE LORD: FOR THEY REST FROM THEIR LABOURS.”

ALSO ELIZA EMILY CATER DAUGHTER OF THE ABOVE

Tall headstone and edging. Metal posts for a barrier, part of which remains.

Page 93: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 89

Names Inscriptions Notes

DIED JUNE 9TH 1931, AGED 81 YEARS. In the 1871 census at Chew Stoke: Charles Carter, aged 63, worker in tobacco, born at St Philip’s, Bristol, wife Sarah, aged 62, born at St Philip’s, Bristol, and children: Louisa, aged 26, born at Chew Stoke, Eliza, aged 21, dressmaker, born at Chew Stoke, and Maria, aged 19, dressmaker, born at Chew Stoke. The death of Charles Carter, aged 63, was registered 1872/Q1 Bedminster. The death of Sarah Carter, aged 71, was registered 1881/Q3 Clutton. In the 1911 census at 15 Maple Road, Poole: Rhoda Hannah Carter, aged 73, widow, private means, born at Glastonbury, and Eliza Emily Carter, aged 61, single, sister-in-law, dressmaker, born at Chew Stoke, Bristol. The death of Eliza E Carter, aged 83, was registered 1931/Q3 Elham (Kent). From the National Probate Calendar 1931: CARTER Eliza Emily of 61 Wear Bay-crescent East Cliff Folkestone spinster died 9 June 1931 at Folkestone Nursing Home Folkestone Probate Bristol 8 September to Arthur Edwin Griffin retired farmer and Reginald William Howard Harrison surveyor. Effects £545 1s. 2d.

C.35 William Isaac Piguent Wait (1817-1877) Robert William Taylor (1856-1927) Elizabeth Arabella Taylor (1854-1938) Rose Hannah Greenall (1858-1954)

South: WORTHY OF REMEMBRANCE

WILLIAM ISAAC PIGUENT WAIT, ONLY SON OF REV. W. P. WAIT,

DIED 1ST JULY 1877.

REV. ROBERT WILLIAM TAYLOR GRANDSON OF REV. W.P. WAIT,

DIED 11TH APRIL 1927.

North:

ELIZABETH ARABELLA TAYLOR, BORN 14TH NOVEMBER 1854, DIED 26TH FEBRUARY 1938,.

ROSE HANNAH GREENALL, BORN 21ST NOVEMBER 1858, DIED 7TH JANUARY 1954.

GRAND DAUGHTERS OF REV. W.P. WAIT, AND SISTERS OF REV. R. W. TAYLOR

Multi-layered tomb with the uppermost layer pitched in the form of a cross. In the 1861 census as a lodger at 44 Northbrook Street, Newbury: William I P Wait, aged 43, unmarried, living on allowance from father, born at Bristol. From Alumni Oxonienses: Wait, William Isaac Piguenit, o.s ‘Wm. P.,’ of Bristol, cler. ST. EDMUND HALL, mattric. 16 June, 1836, aged 18. The death of William Isaac P Wait, aged 60, was registered 1877/Q3 Nebury. From the National Probate Calendar 1878: 3 January. The Will

Page 94: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 90

Names Inscriptions Notes

of William Isaac Piguenit Wait late of 35 Northbrook-street Newbury in the County of Berks Esquire who died 28 June 1877 at 35 Northbrook-street was proved at the Principal Registry by James Benjmain Stone of 35 Northbrook-street Brush Maker the sole Executor. Personal Estate under £20,000. The birth of Robert William Taylor was registered 1856/Q2 Clifton. Baptised on 17 Jun 1856 at Chew Stoke: Robert William, son of Robert Askwith & Elizabeth Wilhelmina Taylor, of Bristol, father’s occupation: MA clerk, date of birth 9 May 1856. The death of Robert W Taylor, aged 70, was registered 1927/Q2 Keynsham. From the National Probate Calendar 1927: TAYLOR the reverend Robert William oof Saltford Rectory Somersetshire clerk died 11 April 1927 at Keynsham Somesetshire Probate Bristol 25 May to Elizabeth Arabella Taylor spinster and Roase Hannah Greenall widow. Effects £2311 19s. 1d. The birth of Elizabeth Arabella Taylor was registered 1854/Q4 Clifton. Baptised on 26 Mat 1855 at Chew Stoke: Elizabeth Arabella, daughter of Roland Askwith & Elizabeth Wilhelmina Taylor of Bristol, father’s occupation: MA clerk, date of birth: 14 Nov 1854. The death of Elizabeth A Taylor, aged 83, was registered 1939/Q1 Bath. From the National Probate Calendar 1938: TAYLOR Elizabeth Arabella of the Red Hill House Camerton near Bath spinster died 26 Febryary 1938 at the Forbes Fraser Hospital Bath Probate Lancaster 7 April to Willia, Henry Satterthwaite and John Gallienne Swainson solicitors. Effects £9304 11s. 1d. The marriage of Rose Hannah Taylor to Thomas Wright Greenall was registered 1899/Q3 Malling. In the 1911 census at Croftlands, Burton, Carnforh (Lancs): Thomas Wright Greenall, aged 63, clerk in holy orders retired Established Church of England, born at Lancaster, wife Rose Hannah, aged 52, married 11 years no children, born at Norton Malreward (Som), Wilhemina Louisa Taylor, aged 48, single, sister-in-law, born at Norton Malreward, and a servant. The death of Rose H W Greenall, aged 95, was registered 1954/Q1 Bath. From the National Probate Calendar 1954: GREENALL Rose Hannah of

Page 95: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 91

Names Inscriptions Notes

22 Coombe Park Bath widow died 7 January 1954 Probate Lancaster 15 April to John Gallienne Sainson solicitor. Effects £4601 12s.

C.36 Elizabeth Palmer Wait (1790-1867)

Upper band: LOOKING UNTO JESUS ELIZABETH PALMER WAIT BELOVED WIFE OF THE REV W

P WAIT RECTOR OF THIS PARISH

Lower band: THESE ARE THEY WHICH CAME OUT GREAT TRIBULATION AND HAVE SHED

THEIR ROBES AND MADE THEM WHITE IN THE BLOOD OF THE LAMB.

Upper surface: BORN MAY 2 1790 DIED JAN 9 1867

In the 1861 census at the Rectory, Chew Stoke: William P Wait, aged 68, Rector of Chew Stoke, born at Bristol, wife Elizabeth P, aged 69, born at Bedminster, and three servants. The death of Elizabeth Palmer Wait, aged 76, was registered 1867/Q1 Clutton.

C.37 William Piguent Wait (1792-1870)

Upper band: THE REV WILLIAM PIGUENT WAIT 50 YEARS RECTOR OF THIS PARISH RESTING

IN HOPE

Lower band: I HAVE LOVED . . . AN EVER LASTING LOVE THEREFORE . . . LOVING . . .

DRAWN THEE

In the 1861 census at the Rectory, Chew Stoke: William P Wait, aged 68, Rector of Chew Stoke, born at Bristol, wife Elizabeth P, aged 69, born at Bedminster, and three servants. On 25 Apr 1867 at Clifton: William Piguenit Wait, widower, son of William Wait, married Alice Agnes Wylde Prowse, widow, daughter of Daniel Guildford Wait. From Alumni Oxonienses: Wait, William Piguenit, s. William, of Bristol, cler. WADHAM COLL., matric. 15 Dec., 1812, aged 20; curate of St. Mary-le-Port, Bristol, rector of Chewstoke with Norton Malreward, Somerset, 1819, father of the last named [Wait William Isaac Piguenot].

Page 96: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 92

Names Inscriptions Notes

The death of William Piguenit Wait, aged 79, was registered 1870/Q4 Christchurch. From the National Probate Calendar 1870: 16 November. The Will with two Codicils of the Reverend William Piguenit Wait formerly of Chew Stoke in the County of Somerset but late of Bournemouth in the County of Southampton Clerk deceased who died 22 October 1870 at Bournemouth aforesaid was proved at Winchester by the oath of Alice Agnes Wylde Wait of Bournemouth aforesaid Widow the Relict the sole Executrix. Effects under £35,000

C.38 Benjamin Joseph Baylis Garrard (1808-1882) Clara Albinia Wylde Garrard (1838-1889) Daniel Wait

IN LOVING MEMORY OF

BENJAMIN JOSEPH

BAYLIS GARRARD BORN OCT. 3. 1808. DIED JAN. 12. 1882

ALSO

CLARA ALBINIA WYLDE WIFE OF THE ABOVE AND DAUGHTER OF

THE REV. DANIEL WAIT L.L.D. D.C.L. BORN OCT 24TH 1838. DIED JAN. 29TH 1889.

O GOD MOST MIGHTY, O HOLY AND MERCIFUL SAVIOUR THOU MOST WORTHY JUDGE ETERNAL, SUFFER US NOT AT OUR LAST HOUR FOR ANY PAINS OF DEATH TO FALL FROM THEE.

Cross on 3 plinths. The cross is broken and on the ground. Baptised on 29 May 1811 at St Mary de Crypt, Gloucester: Benjamin John Baylis, son of Benjamin & Sarah Garrard, of the parish of St Augustine, Bristol, born on 3 Oct 1808. The birth of Clara Albinia Wydle Wait was registered 1838/Q4 Lambeth. In the 1861 census at Coronation Road, Bedminster: Benjamin J B Garrard, aged 52, public accountant, born at St Augustines, Bristol, wife Martha, aged 50, born at Hawkschurch (Dorset), three children and a servant. The marriage of Benjamin J B Baylis to Clara Abina Wydle Wait was registered 1866/Q4 Clutton. In the 1881 census at Bilbie Cottage, Chew Stoke: Benjamin J B Garrard, aged 72, no occupation, born at Bristol, wife Clara A W, aged 42, born at South Lambeth, and three children. The death of Benjamin Joseph B Garrard, aged 73, was registered 1882/Q1 Clutton. From the National Probate Calendar 1882: 19 August. The Will od Benjamin Joseph Baylis Garrard late of Chewstoke in the County of Somerset who died 12 January 1882 at Chewstoke was proved

Page 97: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 93

Names Inscriptions Notes

at the Principal Registry by Clara Albina Wydle Garrard of Chewstoke Widow the Relict the sole Executrix. Personal Estate £394 8s. 6d. The death of Clara Albina W Garrard, aged 50, was registered 1889/Q1 Clutton.

C.39 William Keel (1798-1875) Mary Keel (1795-1893)

South:

North:

MARY . . . . . . . . . . . . . . WILLIAM KEEL

. . . . . . . . 22ND 1893

West:

WILLIAM S

Pitched 4 ways. In the 1871 census at Perry House, Chew Stoke: William Keel, aged 72, farmer of 145 acres emplying 4 man & 1 boy, born at Chew Stoke, wife Mary, aged 74, bprn at Chapple Allerton (Som), John King, aged 34, unmarried, nephew, farmer of 30 acres, born at Nempnett (Som), a grand-daughter and two farm servants. The death of William Keel, aged 76, was registered 1875/Q1 Clutton. From the National Probate Calendar 1875: 28 April. The Will with a Codicil of William Keel late of Perry House Farm in the Parish of Chew Stoke in the County of Somerset Yeoman who died 18 March 1875 at Chew Stoke was proved at Wells by William Keel of Chew Stoke Yeoman the Son Joseph King of Norton Hawkfield in the Parish of Chew Magna in the said County Yoeman and Stephen Frederick Allen of Chew Stoke Shopkeeper the Executors. Effects under £3,000. The death of Mary Keel, aged 98, was registered 1893/Q1 Clutton.

Page 98: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 94

Names Inscriptions Notes

C.40 Mary Anne Allen (1825-1878) Stephen Frederic Allen (1827-1881) Elizabeth Jane Allen (1858-1908)

West: IN AFFECTIONATE REMEMBRANCE OF

MARY ANNE THE BELOVED WIFE OF

S. F. ALLEN OF CHEW STOKE

BORN JUNE 24TH 1825 DIED JUNE 30TH 1878

― FROM SORROW AND FROM SUFFERING FREE.

East: ALSO OF

STEPHEN FREDERIC ALLEN WHO DIED MARCH 4TH 1881

AGED 53 YEARS. ―·―

“HE THAT COMETH TO ME SHALL NEVER HUNGER: AND HE THAT BELIEVETH IN ME SHALL NEVER THIRST.”

ALSO ELIZABETH JANE,

YOUNGEST DAUGHTER OF THE ABOVE DIED MARCH 24TH 1908

AGED 49 YEARS “THY WILL BE DONE.”

Cross on a large plinth. The inscribed inscriptions are on panels on the plinth. The marriage of Stephen Frederic Allen to Mary Ann Keel was registered 1854/Q2 Clutton. The birth of Elizabeth Jane Allen was registered 1858/Q3 Clutton, motheer’s maiden name: Keel. In the 1871 census at Chew Stoke: Stephen F Allen, aged 43, grocer, born at Chew Stoke, wife Marym aged 45, born at Chew Stoke, children: Emma, aged 16, born at Chew Stoke, and Elizabeth J, aged 12, born at Chew Stoke, and a servant. The death of Mary Ann Allen, aged 53, was registered 1878/Q3 Clutton. From the Bristol Mercury of Tue 2 Jul 1878 p5: ALLEN.―June 30, at Chew Stoke, Mary Anne, the beloved wife of T. F.

Allen, aged 53. The death of Stephen Frederick Allen, aged 53, was registered 1881/Q1 Clutton. From the National Probate Calendar 1881: 28 April. The Will of Stephen Frederic Allen late of Chew Stoke in the County of Somerset Auctioneer who died 4 March 1881 at Chew Stoke was proved at Wells by Elizabeth Jane Allen Spinster and Emma Elizabeth King (Wife of William King) both of Chew Stoke the Daughters the Executrixes. Personal Estate under £1,000. From the Bristol Mercury of Mon 7 Mar 1881 p5:

Page 99: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 95

Names Inscriptions Notes

ALLEN.―March 4, at Chew Stoke, Stephen Frederic Allen, aged 53. Much respected and deeply regretted.

The death of Elizabeth Jane Allen, aged 49, was registered 1908/Q1 Clutton. From the National Probate Calendar 1908: ALLEN Elizabeth Jane of Chew Stoke Somersetshire spinster died 24 March 1908 Probate Wells 15 June to William King auctioneer. Effects £691 16s. 1d. From the Western Daily Press of Thu 26 Mar 1908 p10: ALLEN.―March 24, at the residence of her brother-in-law, Chew Stoke,

Elizabeth Jane, youngest daughter of S. F. Allen, aged 49.

C.41 Emma Elizabeth King (1858-1902) William King (1849-1934) Marianne King (1880) Ellen King (1880) Gladys Mary Luton (1882-1971) Roy George Allen Luton (1906-1989) Elsie Marion Malpass (1892-1987) Harold Henry Malpass (1889-1959)

East: In loving memory of

EMMA ELIZABETH

BELOVED WIFE OF WILLIAM KING (DEVOTED MOTHER)

WHO DIED NOV. 22ND 1902 AGED 47.

“TO BE WITH CHRIST WHICH IS FAR BETTER.”

Also of

WILLIAM KING WHO DIED 2ND FEB. 1934

AGED 84 YEARS.

South: Also of

MARIANNE & ELLEN INFANT CHILDREN OF THE AFORESAID

North:

In loving memory of

GLADYS MARY LUTON DIED 18TH JAN. 1971

AGED 88 YEARS

AND HER SON ROY

BORN 16TH SEPTEMBER 1906, DIED 16TH DECEMBER 1989

West:

In loving memory of

ELSIE MARION MALPASS DIED 9TH SEPTEMBER 1987

Celtic cross on a large tapered plinth. The births of Marianne King and Ellen King were registered 1880/Q3 Clutton, momther’s maiden name: Allen. The deaths of Marianne King and Ellen King, both aged 0, were registered 1880/Q3 Clutton. The birth of Gladys Mary King was registered 1882/Q1 Clutton, mother’s maiden name: Allen. The birth of Elsie Marion King was registerd 1892/Q2 Clutton, other’s maiden name: Allen. The death of Emma Elizabeth King, aged 47, was registered 1902/Q4 Clutton. From the National Probate Calendar 1903: KING Emma Elizabeth of Chew Stoke Somersetshire (wife of William King) died 22 November 1902 Administration Wells 18 August to the said William King auctioneer Effects £511 0s. 1d.

Page 100: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 96

Names Inscriptions Notes

AGED 95 YEARS. Also

HAROLD HENRY MALPASS HUSBAND OF THE ABOVE DIED 14TH OCTOBER 1959

AGED 76 YEARS.

The marriage of Gladys Mary King to George Thomas Luton was registered 1906/Q3 Bristol. The birth of Roy George A Luton was registered 1906/4 Bristol. The marriage of Elsie M King to Harold H Malpass was registered 1924/Q4 Clutton. The death of William King, aged 84, was registered 1934/Q1 Clutton. From the National Probate Calendar 1934: KING William of The Laurels Chew Stoke Somersetshire died 22 February 1934 Probate Bristol 21 August to Frederic Allen King farmer and Edgar William King and James Allen King auctioneers. Effects £5780 0s. 11d. From the Western Daily Press of Thu 22 Feb 1934 p7:

The death occurred yesterday at his home at Chew Stoke of Mr William King (84), the well-kown Somerset auctioneer, of the firm of William King and Sons.

The death of Harold H Malpass, aged 70, was registered 1959/Q4 Chippenham. From the National Probate Calendar 1960: MALPASS Harold Henry of Westville Tetbury Hill Malmesbury Wiltshire died 14 October 1959 at Malmesbury and District Hospital Malmesbury Administration Winchester 26 February to Elsie Marion Malpass widow. Effects £816 8s. 1d. The death of Elsie Marion Malpass, born on 20 May 1892, was registered 1987/Q3 Bath. From the National Probate Calendar 1987: MALPASS, Elsie Marion of Walnut Farm East Dundry Bristol died 9 September 1987 Probate Bristol 17 November Not exceeding £70000

The death of Roy George A Luton, born on 17 Sep 1906, was registered 1989/Dec Bath.

Page 101: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 97

Names Inscriptions Notes

C.42 Jane Pope (1831-1890) Mary Jane Pope (1858-1879) Charles Henry Pope (1821-1895)

In Loving

MEMORY OF JANE, WIFE OF

CHARLES H. POPE WHO DIED FEBY 13TH 1890

AGED 58 YEARS ―·―

ALSO OF MARY JANE THEIR DAUGHTER

WHO DIED JUNE 29TH 1879 AGED 21 YEARS

―·― ALSO OF THE ABOVE CHARLES H. POPE

WHO DIED SEP. 8TH 1895 AGED 74 YEARS.

Tall headstone. The marriage of Charles Henry Pope to Jane Keel was registered 1857/Q2 Clutton. The birth of Mary Jane Pope was registered 1858/Q2 Clutton, mother’s maiden name: Heel. The death of Mary Jane Pope, aged 21, was registerd 1879/Q3 Clutton. In the 1881 census at Reglbury Court, Nempnett (Som): Charles Henry Pope, aged 60, farmer of 200 acres emplying four men, born at Chewstoke, wife Jane, aged 49, born at Chewstoke, four children, Mary Keel, aged 86, widow, mother-in-law, annuitant, born at Chapel Allerton (Som), a visitor and a servant. The death of Jane Pope, aged 58, was registered 1890/Q1 Clutton. The death of Charles Henry Pope, aged 74, was registered 1895/Q3 Clutton. From the National Probate Calendar 1896: POPE Charles Henry of Regilbury court Winford Somerset farmer died 18 September 1895 Probate Bristol 31 July to Ellen Florence Franks (wife of Thomas Morris Franks) and William John Pope and William King farmers Effects £768 5s. 6d.

Page 102: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 98

Names Inscriptions Notes

C.43 James Edward Say (1863-1928) Mary Jane Say (1862-1941)

IN MEMORY OF

JAMES EDWARD SAY DIED 28TH SEP. 1928

ALSO MARY, HIS WIFE DIED 9TH DEC. 1941

Cross on a plinth. The birth of Mary Jane Rich was registered 1862/Q2 Clutton. The birth of James Edward Say was registered 1863/Q4 Axbridge. Baptised on 28 Nov 1863 at Congresbury: James Edward, son of Robert & Mary Say, of Congresbury, father’s occupation: farmer. The marriage of James Edward Say to May Jane Rich was registered 1886/Q1 Clutton. In the 1911 census at Chew Stoke: James Say, aged 47, farmer, born at Congresbury, wife Mary, aged 47, married 25 years 5 children, born at Chew Stoke, four children, a nephew and a servant. The death of James E Say, aged 65, was registered 1928/Q3 Clutton. From the National Probate Calendar 1929: SAY James Edward of Pagans Hill House Chew Stoke Somersetshire died 28 September 1928 Probate Bristol 24 January to Samuel Howard Knight farmer and Mary Jane Say widow. Effects £8378 13s. 6d. The death of Mary J Say, aged 78, was registered 1941/Q4 Norton. From the National Probate Calendar 1942: SAY Mary Jane of Pagans Hill House Chew Stoke Somersetshire widow died 9 December 1941 Probate Bristol 24 April to Henry James Say farmer and Gladys Mary Knight (wife of Howard Samuel Knight). Effects £798 5s. 5d.

Page 103: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 99

Names Inscriptions Notes

C.44 Frank Stanley Robert Clinker (1880-1930) Emily Florence Clinker (1886-1957)

North: IN LOVING MEMORY OF FRANK CLINKER, DIED 8 JAN. 1930, AGED __

South:

. . . FLORENCE . . . . . . . . . . . . . .

Edging. The leaded inscriptions are on the inner surfaces. The birth of Frank Stanley R Clinker was registered 1880/Q4 Yeovil. The birth of Emily Florence K Sampson was registered 1886/Q2 Clutton. Baptised on 4 Jul 1886 at Chew Stoke: Emily Florence Kate, daughter of Uriah & Emily Victoria Sampson, of Chew Stoke, father’s occupation: labourer. In the 1911 census as a lodger at 44 Ranelagh Terrace, Leamington: Frank Clinker, aged 31, single, hairdresser, born at Yeovil. The marriage of Frank S Clinker to Emily F K Sampson was registered 1918/Q1 Pancras. The death of Frank S R Clinker, aged 47, was registered 1930/Q1 St He H Sq. From the National Probate Calendar 1930: CLINKER Frank Stanley Robert of 76 Hailsham-avenue Streatham Hill Middlesex died 8 January 1930 at the Embankment Middlesex Probate Bristol 5 May to Emily Florence Kate Clinker widow. Effects £522 4s. The death of Emily F K Clinker, aged 71, was registered 1957/Q3 Bristol. From the National Probate Calendar 1957: CLINKER Emily Florence of Rathkeale Hursley-hill Whitchurch Bristol widow died 11 September 1957 at The Royal Infirmary Bristol Administration Bristol 18 October to Betty Joan Ford married woman. Effects £311 6s. 2d.

Page 104: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 100

Names Inscriptions Notes

C.45 Gladys Emily Bennett (1902-1912) Benjamin John Bennett (1875-) Kate Emily Bennett (1878-)

IN LOVING MEMORY

OF GLADYS EMILY

ELDEST AND DEARLY LOVED CHILD OF JOHN & KATE BENNETT

WHO FELL ASLEEP SEP. 15TH 1912 AGED 10 YEARS

JESUS CALLED A LITTLE CHILD UNTO HIM

Headstone on the form of a scroll. On 24 Apr 1901 at Winford (Som): Benjamin John Bennett, aged 25, bachelor, farmer, of Chew Stoke, son of Samuel Bennett, farmer, married Kate Emily Baber, aged 22, spinster, of Winford, daughter of Benjamin Baber, farmer. The birth of Gladys Emily Bennett was registered 1902/Q1 Axbridge. Baptised on 27 Feb 1902 at Wrington (Som): Gladys Emily, daughter of Benjamin John & late Emily Bennett, of Wrington, father’s occupation: farmer. In the 1911 census at Chew Stoke: Benjamin John Bennett, aged 35, farmer, born at Ubley (Som), wife Kate, aged 31, married 10 years 7 children, born at Widcombe (Som), five children and two servants. The death of Gladys E Bennnett, aged 10, was registered 1912/Q2 Axbridge.

Page 105: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 101

Names Inscriptions Notes

C.46 Fanny Ellershaw (1840-1919)

IN

LOVING MEMORY OF

FANNY ELLERSHAW DIED MAY 6TH 1919 AGED 78 YEARS.

“KEPT FOR JESUS CHRIST.”

Cross on a large square plinth in rough white granite. Baptised on 2 Feb 1841 at St Peter’s, Leeds: Fanny, daughter of John & Eliza Jane Ellershaw, of Elmwood Place, father’s occupation: oil merchant, date of birth: 22 Dec 1840. In the 1911 census at 26 St John’s Road, Clifton, Bristol: Fanny Ellershaw, aged 70, single, private means, born at Leeds, and three servants. The death of Fanny Ellershaw, aged 78, was registered 1919/Q2 Bristol. From the National Probate Calendar 1919: ELLERSHAW Fanny of 26 St. John’s-road Clifton Bristol spinster died 6 May 1919 Probate London 17 June to the reverend John Ellershaw clerk. Effects £28628 17s. 11d.

C.47 Margaret Ellershaw (1873-1874)

MARGARET ELLERSHAW

BORN SEPTEMBER 16TH 1873 DIED JANUARY 21ST 1874

BE . . . . AT THE FONT BY GOD THE CHRIST’S POWER A GENTLE LAMB FROM SATAN SNATCHED IN CHILDHOOD’S HELPLESS HOUR.

Page 106: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 102

Names Inscriptions Notes

Cross on a plinth in the form of a pile of stones. Incised inscription on the eastern face of the plinth. The birth of Margaret Ellershaw was registered 1873/Q4 Clutton. Baptised on 19 Oct 1873 at Chew Stoke: Margaret, daughter of John & Elizabeth Caroline Ellershaw, of Chew Stoke, father’s occupation: clerk in holy orders. The death of Margaret Ellershaw, aged 0, was registered 1874/Q1 Clutton.

C.48 Elizabeth Caroline Ellershaw (1842-1925) John Ellerhsaw (1842-1929)

East: SACRED

TO THE MEMORY OF

ELIZABETH CAROLINE

ELLERSHAW, DIED DEC 1ST 1925, AGED 83.

WIFE OF REVD JOHN ELLERSHAW RECTOR OF THIS PARISH 1869-1893

ALSO OF JOHN ELLERSHAW

DIED JULY 4TH 1929, AGED 86 . . . . . HING TO BE ABSENT FROM THE BODY . . . . . . AT HOME WITH HE LORD.

Cross on 3 plinths. Baptised on 21 Nov 1842 at St Peter’s, Leeds: John, son of John & Eliza Jane Ellershaw, of Elmwood Place, father’s occupation: oil merchant, date of birth: 19 Oct 1842. On 4 Nov 1866 at Chapel Allerton, Leeds: John Ellershaw, bachelor, clerk in holy orders, of Westminster, son of John Ellershaw, merchant, married Elizabeth Caroline Pilsworth, spinster, of Chapel Allerton, daughter of Wiliam Pilsworth, Major on the staff. In the 1881 census at The Rectory, Chew Stoke: John Ellershaw, aged 38, Rector of Chew Stoke, born at Leeds, wife Elizabeth C, aged 38, born in Canada, five children and three servants. In the 1911 census at 124 Pembroke Road, Clifton: John Ellershaw, aged 68, clergyman (Established Church), born at Leeds, with Elizabeth Caroline, aged 68, married 44 years 10 children of which 7 then living, born at Drummondville, Ontario, Canada, a daughter and six servants.

Page 107: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 103

Names Inscriptions Notes

The death of Elizabeth C Ellershaw, aged 83, was registered 1925/Q4 Bristol. The death of John Ellershaw, aged 86, was registered 1929/Q3 Bristol. From the National Probate Calendar 1929: ELLERSHAW the reverend John of 124 Pembroke-road Clifton Bristol clerk died 4 July 1929 Probate Bristol 22 August to Edward Cornewall Nicholetts retired banker. Effects £61489 6s. 4d. Reswirn £61429 9s. 7d.

C.49 Sarah Clark Marshall (1833-1914) John Webb Marshall (1836-1918)

East: In

Loving Memory of

SARAH CLARK THE BELOVED WIFE OF JOHN WEBB MARSHALL

. . . . . . . . . . . .

Cross on plinths. Baptised on 13 Mar 1836 at Winford (Som): John Webb, son of John & Mercy Marshall, of Chew Stoke, father’s occupation: butcher. The marriage of John Marshall to Sarah Fowler was registered 1860/Q2 Clutton. (The marriage licence states that they were both aged 21 and from Chew Stoke.) In the 1911 census at Chilly Hill Farm, Chew Stoke: John Webb Marshall, aged 76, farmer, born at Chew Stoke, wife Sarah Clark, aged 77, married 50 years, born at Chew Stoke, and a visitor. The death of Sarah C Marshall, aged 80, was registered 1914/Q2 Clutton. From the National Probate Calendar 1919: MARSHALL John Webb of Chilly Hill Chew Stoke Somersetshire gentleman died 23 November 1918 Probate Wells 12 February to John Light solicitor Francis Henry Marshall farmer and Florence Jane Fowler spinster. Effects £10336 0s. 2d.

Page 108: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 104

Names Inscriptions Notes

C.50 Thomas Anthony Wedlake (1927-1930) Gilbert John Wedlake (1888-1971) Agnes Adelaide Wedlake (1892-1948)

IN LOVING MEMORY OF

TONEY THE DARLING CHILD OF

GILBERT & AGNES WEDLAKE DIED 22ND APRIL 1930

AGED 3 YEARS JESUS CALLED A LITTLE CHILD

Sculpture of an angel on a plinth and edging. The marriage of Gilbert J Wedlake to Agnes A Brock was registered 1912/Q3 Clutton. The birth of Thomas A Wedlake was registered 1927/Q2 Clutton, mother’s maiden name: Brock. The death of Thomas A Wedlake, aged 3, was registered 1930/Q2 Clutton.

C.51 Donald Roy Wedlake (1933-1934) Francis Albert Roynon (1879-1939)

DONALD ROY WEDLAKE

GRANDSON OF FRANK ROYNON BORN MAY 14TH 1933

FELL ASLEEP APRIL 29TH 1934 MUMS ANGEL.

A small rectangular headstone and a square vase and edging. The marriage of Herbert L Wedlake to Frances E M Roynon was registered 1929/Q2 Clutton. The birth of Donald R Wedlake was registered 1933/Q2 Axbridge, mother’s maiden name: Roynon.

Page 109: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 105

Names Inscriptions Notes

The death of Donald R Wedlake, aged 0, was registered 1934/Q2 Axbridge.

C.52 Stowell

C.53 Lionel George Ogborne (1881-1945) Sarah Ann Ogborne (1883-1974) Lionel John Ogborne (1905-1923) Barbara Iris Forrester (1928-1997)

Headstone: IN

LOVING MEMORY GEORGE

BELOVED HUSBAND OF S.A. OGBORNE DIED NOV. 9TH 1945

AGED 65 YEARS ALSO OF SARAH ANN OGBORNE HIS WIFE

DIED MAY 21ST 1974 AGED 91 YEARS

ALSO JACK, THEIR SON DIED JULY 5TH 1923

AGED 18 YEARS. Plaque:

BARBARA IRIS FORRESTER

27TH APRIL 1928 5TH SEPTEMBER 1997 DAUGHTER OF ABOVE

Low headstone and edging and a separate freestanding plaque. The birth of Lionel George Ogburn (sic) was registered 1881/Q1 Axbridge. Baptised on 2 Apr 1881 at Chew Stoke: Lionel George, son of John & Sarah Ann Ogburn, of Redhiil, father’s occupation: woodman. The marriage of Lionel George Ogborne to Sarah Ann Hill was registered 1904/Q2 Long Ashton. The birth of Lionel John Ogborne was registered 1905/Q2 Long Ashton. In the 1911 census at Chew Stoke: Lionel George Ogborne, aged 30, farmer, born at Redhill (Som), wife Sarah Ann, aged 28, married 7 years 3 children, born at Nempnett, and children: Lionel John, aged 6, born at Ridgehill, Dorthy Liousia (sic), aged 4, born at Chew Stoke, and Violet Rose, aged 1, born at Chew Stoke. The birth of Barbara I Ogborne was registered 1928/Q2 Clutton, mother’s maiden name: Hill. The death of Lionel G Ogborne, aged 65, was registered 1945/Q4 Bristol. From the National Probate Calendar 1946: OGBORNE Lioenl George of Chilly Hill House Chew Stoke Somersetshire died 9 November 1945 at The Bristol Royal Infirmary Administration Bristol 25 January to Sarah Ann Ogborne widow and Walter George Ogborne farmer. Effects £4884 11s. 9d. The marriage of Barbara I Ogborne to Frank W Forrester was registered 1950/Q2 Norton.

Page 110: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 106

Names Inscriptions Notes

The death of Sarah Ann Ogborne, born on 19 May 1883, was registered 1974/Q2 Bath. From the National Probate Calendar 1975: OGBORNE, Sarah Ann of Chilly Hill House Chew Stoke Bristol died 21 May 1974 Administration Bristol 20 January £2142 The death of Barbara Iris Forrester, born on 27 Apr 1928, was registered 1997/Sep Bristol.

C.54 Caroline Stowell (1839-1923) Thomas Stowell (1839-1924)

IN

LOVING MEMORY OF

CAROLINE STOWELL DIED OCT.14TH 1923,

AGED 83 YEARS. ALSO

THOMAS STOWELL, HUSBAND OF ABOVE DIED JAN. 28TH 1924,

AGED 84 YEARS. AT REST

Celtic cross on a plinth. In 1864 at Temple, Bristol: Thomas Stowell, aged 24, son of Thomas Webb, married Caroline Webb, aged 23, daughter of James Webb. The birth of William Stowell was registered 1874/Q1 Clutton, mother’s maiden name: Webb. The birth of Alfred James Stowell was registered 1883/Q2 Clutton, mother’s maiden name: Webb. In the 1901 census at Walley Court Farm, Chew Stoke: Thomas Stowell, aged 61, farmer, born at Chew Stoke, wife Caroline, aged 60, born at Chew Magna, children: John, aged 34, single, born at Chew Magna, William, aged 27, single, born at Chew Magna, Elizabeth Chancellor, aged 26, married, dairy woman, born at Chew Magna, and James, aged 18, born at Chew Stoke. The death of Caroline Stowell, aged 83, was registered 1923/Q4 Clutton.

Page 111: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 107

Names Inscriptions Notes

The death of Thomas Stowell, aged 84, was registered 1924/Q1 Cllutton. From the National Probate Calendar 1924: STOWELL Thomas of Postbridge Chewstoke Somersetshire died 28 January 1924 Probate Wells 28 March to William Stowell and James Alfred Stowell farmers. Effects £1926 7s.

C.55 John Henry Patch (1917-1940)

CHERISHED MEMORIES OF

JOHN HENRY PATCH WHO FELL ASLEEP 13TH MARCH 1940

AGED 23 YEARS. “LOVED BY ALL.”

Low headstone and edging. The birth of John H Patch was registered 1917/Q1 Clutton, mother’s maiden name: Maggs. In the 1939 Register at Herons Green Farm, Compton Martin: Lilly C Holbrook, born on 5 Nonv 1883, agricultural farmer, Albert W Holbrook, born on 20 Jul 1897, farmer assisting the above, John A Patch, born on 2 Jan 1917, assisting mother & stepfather, William T Ptach, born on 24 Aug 1917, assisting mother & stepfather, and Alfred Maggs, born on 9 Nov 1871, blacksmith retired. The death of John H Patch, aged 23, was registered 1940/Q1 Bristol. From the National Probate Calendar 1940: PATCH John Henry of Herons Green Farm Compton Martin Somersetshire died 13 March 1940 at Bristol Royal Infirmary Bristol Administration Bristol 10 June to Lilly Caroline Holbrook (wife of Albert William Holbrook). Effects £78 14s. From The Western Daily Press of Sat 16 Mar 1940 p9: PATCH.―March 13, at B.R.I., John Henry, beloved eldest son of Mrs

Holbrook, Herons Green Farm, aged 23; the result of an accident. Funeral, Chew Stoke Church, Tuesday, 3 p.m. R.I.P.

C.56

C.57

Page 112: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 108

Names Inscriptions Notes

C.58 Charlotte Bizley (1814-1890)

Sacred to the Memory

Of CHARLOTTE BIZLEY

WHO DIED DECR 27TH 1890 AGED 76 YEARS

―·― TO ME TO LIVE IS CHRIST, AND TO DIED IS GAIN. PHIL 1.21

Tall headstone and edging. In the 1871 census at Bristol Road, Chew Stoke: William Bizley, aged 58, carpenter master employing 4 men, born at Chew Stoke, wife Charlotte, aged 56, born at Chew Stoke, and son William, aged 32, unmarried, carpenter, born at Chew Stoke. The death of William Bizley, aged 62, was registered 1875/Q1 Clutton. See grave C.81. The death of Charlotte Bizley, aged 76, was registered 1890/Q4 Clutton. From the National Probate Calendar 1891: 20 January. Administration of the Personal Estate of Charlotte Bizley late of Combe House Chew Stoke in the County of Somerset Widow who died 27 December 1890 at Combe House was granted at Wells to Charlotte Walters (Wife of William Miller Walters) of 51 Upper-Parliament-street in the City of Liverpool the Niece and only Next of Kin. Personal Estate £442 11s. 6d.

C.59 Charles Patch (1837-1915) Martha Patch (1844-1915)

North:

CHARLES PATCH WHO PASSED AWAY JAN 19 . . . .

Pitched 4 ways.

Page 113: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 109

Names Inscriptions Notes

The marriage of Charles Patch to Martha Sage at St James, Bristol on 19 Sep 1868, was registered 1868/Q3 Bristol. In the 1911 census at Haswell Cottage, Chew Stoke: Charles Patch, aged 74, canal labourer, born at Chew Stoke, wife Martha, aged 66, married 42 years 3 children of which 2 then living, born at Chew Magna, and a boarder. The death of Charles Patch, aged 77, was registered 1915/Q1 Clutton. The death of Martha Patch, aged 71, was registered 1915/Q4 Clutton. From the National Probate Calendar 1916: PATCH Martha of Haswell Cottage Chew Stoke Somersetshire widow died 23 December 1915 Administration Wells 12 February to Henry James Patch railway passenger agent. Effects £242 12s. 2d.

C.60 Walter Charles Roynon (1883-1945) Elizabeth Roynon (1890-1970)

IN

MEMORIAM WALTER CHARLES ROYNON

1884 – 1945 ELIZABETH ROYNON

1890 - 1970

Small headstone. The birth of Walter Charles Roynon was registered 1883/Q3 Clutton. The marriage of Walter C Roynon to Elizabeth Tendrell was registered 1910/Q3 Clutton. In the 1911 census at Chew Stoke: Walter Charles Roynon, aged 26, stone mason, born at Chew Stoke, wife Elizabeth, aged 20, married under 1 year 1 child, born at Chew Magna, and son Albert John, aged 7 months, born at Chew Magna. The death of Walter C Roynon, aged 61, was registered 1945/Q3 Norton. The death of Elizabeth Roynon, born on 30 Jul 1890, was registered 1970/Q2 Wells.

Page 114: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 110

Names Inscriptions Notes

C.__

Square vase.

C.61 Alice Mary Whitaker (1855-1869) William Henry Whitaker Susan Whitaker

West: IN MEMORY OF

ALICE MARY YOUNGEST DAUGHTER OF

WILLIAM HENRY & SUSAN WHITAKER WHO DIED APRIL 21ST 1869

AGED 13 YEARS

Cross on a plinth in the form of a pile of rocks. The birth of Alice Mary Whitaker was registered 1856/Q1 Abingdon. In the 1861 census at 4 Russell Street, Reading: William H Whitaker, aged 55, land surveyor, born at Bumpton (Oxon), wife Susannah, aged 42, born at Fitzhead (Som), five children of which the third was Alice, aged 5, born at Fyfield Wick (Berks), four visitors and three servants. The death of Alice Mary Whitaker, aged 13, was registered 1869/Q2 Clutton.

Page 115: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 111

Names Inscriptions Notes

C.62 Lily Osborne Warford (1878-1944) Frederick James Warford (1878-1951) Gywnne Frederick Warford (1906-1984) Alice Mary Warford (1908-2002)

Headstone: IN LOVING MEMORY OF

LILY OSBORNE THE BELOVED WIFE OF

FREDERICK JAMES WARFORD DIED MARCH 2ND 1944 AGED 65 YEARS

ALSO FREDERICK JAMES HUSBAND OF THE ABOVE

APRIL 13TH 1951 AGED 72 YEARS

Plaque: GYWNNE FREDERICK

WARFORD 1906 – 1984

ALICE MARY WARFORD (nee GRIFFIN) 1908 – 2002

With loving memory From sons David and Jeremy

And Families

Low headstone and edging with a freestanding plaque. The spelling ‘Gywnne’ on the memorial is as found. The birth of Lily Oborne Cumper was registered 1878/Q4 Chepstow. The birth of Frederick James Warford was registered 1879/Q1 Taunton. Baptised on 26 Jan 1879 at St Mary’s, Taunton: Frederick James, son of James & Sarah Warford, of North Street, father’s occupation: accountant, date of birth: 16 Dec 1878. The marriage of Frederick James Warford to Lily Oborne Cumper was registered 1902/Q4 Cardiff. The birth of Gwyn Frederick Warford was registered 1906/Q4 Clutton. In the 1911 census at Chew Stoke: Frederick Warford, aged 31, journeyman carpenter, born at Taunton, wife Lily, aged 31, married 8 years 2 children born at Chepstow (Mon), and children: Percival, aged 7, born at Chew Stoke, and Gwynne, aged 4, born at Chew Stoke. Attestation record, dated 11 Dec 1915: Frederick James Warford, aged 37, of South View, Chew Stoke, wheelwright & carpenter, height 5ft 2in, married Lily Osborne Cumper Hewish on 25 Dec 1902 at St Paul’s, Cardiff, children: Percival George, born 1 Nov 1903 at Chew Stoke and Gwyn Frederick, born 21 Aug 1906 at Chew Stoke, mobilised 1 Mar 1917, served as a Private in the Royal Engineers, transferred 22 Mar 1917 to ‘the Londons’ and in Jan 1918 to the Labour Corps, Taunton, demobilised in May 1919. The marriage of Gwynne F Warford to Alice M Griffin was registered 1932/Q2 Taunton. The death of Frederick J Warford, aged 72, was registered 1951/Q2 Norton. From the National Probate Calendar 1952: WARFORD Frederick

Page 116: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 112

Names Inscriptions Notes

James of South View Chew Stoke Somersetshire died 13 April 1951 Probate Bristol 3 March to Gwyyne Frederick Warford company director ad Archie Clifford Warford school teacher. Effects £41441 4s. 7d. The death of Gwynne Frederick Warford, born on 21 Aug 1906, was registered 1994/Jul Bristol.

C.63 Catherine Elizabeth Gray (1844-1867)

East: Sacred to the memory of Catherine Elizabeth Gray

. . . . May 29 1867 . . . . . . . . . . . . . .

Cross on plinths. In the 1851 census at Chew Stoke: John O Gray, aged 46, landed proprietor, born at Winford (Som), wife Mary A, aged 45, born at South Brent (Som), daughter Catharine E, aged 6, scholar at home, born at Chew Stoke, and a servant. The death of Catharine Elizabeth Gray, aged 22, was registered 1867/Q2 Clutton.

C.64 John Ozen Gray (1804-1878) Mary Ann Gray (1805-1890)

West: . . . . .

Memory of John Ozen Gray

. . . . . . . . 1878

East:

In Loving Memory

of Mary Ann Gray

Wife of John Ozen Grey Who departed this life

Page 117: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 113

Names Inscriptions Notes

January 6 1890 Aged 84 Years

BLESSED ARE THOSE WHICH SLEEP IN JESUS . . . . . . . . . . . . . . . . . . THES

Headstone surmounted by a cross. The incised inscriptions are on both sides of the stone. The western face is weathered. Baptised on 8 Sep 1905 at Winford (Som): John Ozen, son of John & Mary Gray, date of birth 10 Dec 1804. On 21 May 1840 at Brent Knoll: John Ozen Gray, gentleman, of Chew Stoke, son of John Gray, gentleman, married Mary Ann Carde, spinster, of South Brent, daughter of Joseph Carde, gentleman. In the 1871 census at Bristol Road, Chew Stoke: John Ozen Gray, aged 66, landowner, born at Blagdon, wife Mary A, aged 65, born at Lympsham (Som), daughter Mary A, aged 27, born at Chew Stoke, and two servants. The death of John Ozen Gray, aged 73, was registered 1878/Q3 Clutton. From the National Probate Calendar 1878: 25 October. The Will of John Ozen Gray late of Chew Stoke in the County of Somerset Gentleman who died 3 August 1878 at Chew Stoke was proved at Wells by Mary Ann Gray of Chew Stoke Spinster the Daughter the sole Executrix. Personal Estate under £450.

C.65 James Benjamin Head Hawkins (1833-1900) Mary Anne Hawkins (1842-1933)

East: In loving Memory of

JAMES BENJAMIN HEAD HAWKINS . . . . . . . REST

West:

Also of MARY ANNE HAWKINS

WIFE OF THE AFORESAID WHO DIED 2ND FEBRUARY 1933

GREATLY BELOVED

Cross on plinths. From Alumni Oxoniensis: Hawkins, James Benjamin Head, 1s. Benjamin, of Donnington, Berks, arm, MERTON COLL., matric. 21 June, 1851, aged 18; postmaster 1851-6, B.A. 1856, M.A. 1859, held various curacies 1858-75. Chaplain at Rapallo 1875-6, rector of Chelwood, co. Gloucester, 1876.

Page 118: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 114

Names Inscriptions Notes

In 1879 there were banns for the marriage of James Benjamin Head Hawkins, bachelor, and Mary Ann Gray, spinster of Chew Stoke. In the 1891 census at The Rectory, Chelwood (Som): James Benjamin Head Hawkins, aged 58, clerk in holy orders – Rector of Chelwood, born at Donnington (Berks), and wife Mary Ann, aged 48, born at Chew Stoke. The death of James Benjamin H Hawkins, aged 66, was registered 1900/Q1 Clutton. From the National Probate Calendar 1900: HAWKINS the reverend James Benjamin Head of the rectory Chelwood Somersetshire clerk died 7 January 1900 Probate Wells 22 March to Mary Anne Hawkins widow Effects £490 19s. 5d. The death of Mary A Hawkins, aged 90, was registered 1933/Q1 Long Ashton. From the National Probate Calendar 1933: HAWKINS Mary Anne of Park House Clevedon Somersetshire widow died 8 February 1933 Probate Bristol 9 June to Thomas Henry Hawkins retired colonel H.M. army High Whishaw Hawkins chartered accountant and Walter Birchall Houghton bank manager. Effects £14814 16s.

C.66 Mary Ann Cole (1879-1940) Walter John Cole (1878-1944)

East: IN

LOVING MEMORY OF MARY ANN COLE

CALLED TO HIGHER LIFE NOV. 30. 1940. AGED 60

IN GOD’S KEEPING.

West: TBA

Celtic cross on a plinth. In the 1911 census at Moreton, Compton Martin (Som): Walter John Cole, aged 33, farmer, born at Saunton (Worcs), wife Mary Ann, aged 31, married 5 years 3 children of whom 2 then living, born at Widcombe, Chewton Mendip, and children: Frederick, aged 5, born at Woodwick, Compton Martin, and Raymond John, aged 3, born at Moreton, Compton Martin.

Page 119: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 115

Names Inscriptions Notes

The death of Mary A Cole, aged 60, was registered 1940/Q4 Norton. From the National Probate Calendar 1942: COLE Mary Ann of Perry House Farm Chew Stoke Somerseshire (wife of Walter John Cole) died 30 November 1940 Administration Bristol 21 January to the said Walter John Cole farmer. Effects £92 10s. 4d. The death of Walter J Cole, aged 66, was registered 1944/Q3 Norton. From the burial register: Walter John Cole, aged 66, of Perry House Farm, Chew Stoke, was buried on 4 Sep 1944, coroner’s order. From the National Probate Calendar 1944: COLE Walter John of Perry House Farm Chew Stoke Somersetshire died 30 August 1944 Probate Bristol 27 October to Frederick Cole and Harry Pearce farmers. Effects £21524 15s. 3d.

C.67 Arthur Morris Franks (1895-1976) Julia Blanche Franks (1898-1976) Florence King Arthur Pope Amy Pope

IN LOVING MEMORY OF

OUR DEAR PARENTS ARTHUR MORRIS FRANKS

1895 – 1976 AND

JULIA BLANCHE FRANKS 1898 – 1976

AND FLORENCE KING

MOTHER OF ARTHUR AND

AMY POPE SISTER OF FLORENCE

Low headstone on a base with an integral vase. The birth of Clayton Arthur Morris Franks was registered 1895/Q2 Clutton, mother’s maiden name: Pope. The birth of Julia Blanche Morgan was registered 1898/Q1 Chippenham, mother’s maiden name: Tanner. The marriage of Clayton A H Franks to Julia B Morgan was registered 1916/Q4 Clutton. In the 1939 Register at Romansleigh, Long Avenue, Clevedon: Arthur M Franks, (in green Clayton Arthur Morris), born on 19 Feb 1895, cowman, Blanche (in green Julia Blanche) Franks, born on 13 Jan 1898, Richard Franks, born on 13 Sep 1920, mechanic, and John Franks, born on 5 Sep 1926.

Page 120: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 116

Names Inscriptions Notes

The death of Clayton Arthur M Franks, born on 19 Feb 1895, was registered 1976/Q1 Weston. The death of Julia Blanche Franks, born on 13 Jan 1898, was registered 1976/Jun Weston. From the National Porbate Calendar 1976: FRANKS, Julia Blanche of Cottage Holding Strode Rd Clevedon Avon died 27 March 1976 Administration Bristol 6 May £2681

C.68 Susan Charlotte Welland (1870-1938) Mary Anne Rose Knox-Gore (1870-1940) Henry Nelson Welland (1867-1949)

East: IN LOVING MEMORY OF

MY DEAR WIFE SUSAN CHARLOTTE WELLAND

1870 – 1939 AND MY DEAR SISTER

M. A. KNOX-GORE 1870 – 1940

PEACE PERFECT PEACE. HENRY NELSON WELLAND

DIED APRIL 13TH 1949. AGED 81 YEARS.

Cross on a large plinth. The ‘1939’ instead of ‘1938’ on the inscription has been verified. Born on 6 Sep 1867 at Midleton, county Cork: Henry Nelson, son of William Welland, and Fanny Oldrum. Born on 23 Feb 1869 at Midleton, county Cork: Mary Anne, daughter of William Welland and Fanny Audlane. The marriage of Henry Nelson Welland to Susan Charlotte Gill was registered 1901/Q3 Edenderry (Ireland). In the 1911 census at Toberdaley, King’s county, Ireland: Henry Nelson Welland, aged 43, farmer, born on county Cork wife Susa, aged 40, married 9 years no children, born in King’s county, a servant and a farm servant. The death of Susan C Welland, aged 68, was registered 1938/Q4 Norton. From the National Probate Calendar 1940: WELLAND Susan Charlotte of Stoke Hill House Chew Stoke Somersetshire (wife of Henry Nelson Welland) died 11 December 1938 Probate (limited) London 5 March to the said Henry Nelson Welland farmer and Robert William Henry Jackson retired major H.M. army. effects £4774 17s. 1d. By Decree dated 15 November 1939. The death of Mary A Knox-Gore, aged 71, was registered 1940/Q2 Norton.

Page 121: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 117

Names Inscriptions Notes

The death of Henry N Welland, aged 81, was registered 1949/Q2 Norton. From the National Probate Calendar 1949: WELLAND Henry Know of Stoke Hill House Chew Stoke Somersetshire died 13 April 1949 Probate Bristol 1 July to Westminster Bank Limited. Effects £8860 17s. 5d.

C.69 Alfred Weaver (1842-1919) Sarah Weaver (1849-1931)

South: IN LOVING MEMORY OF ALFRED WEAVER, DIED 2. OCT 1919, AGED __

North:

ALSO SARAH, HIS WIFE, DIED 2. OCT. 1931, AGED 82.

Edging. In the 1911 census at Chew Stoke: Alfred Weaver, aged 69, general labourer, born at Winford (Som), wife Sarah, aged 61, married 43 years 11 children of which 9 then living, born at Compton (Som), and three sons. The death of Alfred Weaver, aged 77, was registered 1919/Q4 Clutton. From the National Probate Calendar 1920: WEAVER Alfred of Chew-lane Chew Stoke Somersetshire labourer died 2 October 1919 Administration Wells 19 October to Alfred Weaver labourer. Effects £243 15s. The death of Sarah Weaver, aged 82, was registered 1931/Q4 Clutton.

C.70 William Vowles (1861-1919) Matilda Ann Harris (1860-1935) Daisy Matilda Vowles (1900-1973)

South: IN LOVING MEMORY OF WILLIAM VOWLES

DIED 19TH JULY 1919 AGED 58.

North: ALSO MATILDA HIS WIFE

DIED 5TH MARCH 1935 AGED __

East: THEIR DAUGHTER DAISY MATILDA VOWLES

DIED 11TH DEC. 1973 AGED 73 YEARS. Edging. Incised inscriptions.

Page 122: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 118

Names Inscriptions Notes

The birth of Daisy Matilda Vowles was registered 1900/Q3 Clutton. Baptised on 2 Sep 1900 at Chew Stoke: Daisy Matilda, daughter of William & Matilda Vowles, of Chew Stoke, father’s occupation: labourer. In the 1911 census at Scott Hill, Chew Stoke: William Vowles, aged 51, stationary engineman – colour factory, born in Somerset, wife Matilda, aged 51, married 30 years 7 children of which 6 then living, born in Somerset, and children: Charles, aged 24, single, factory labourer – colour factory, born in Somerset, and Daisy, aged 11, born in Somerset. The death of William Vowles, aged 58, was registered 1919/Q3 Clutton. The marriage of Matilda A Vowles to Leopold S Harris was registered 1921/Q3 Bristol. The death of Leopold S Harris, aged 48, was registered 1925/Q4 Wells. The death of Matilda A Harris, aged 74, was registered 1935/ Q1 Clutton. The death of Daisy Matilda Vowles, born on 3 Jun 1900, was registered 1973/Q4 Bristol

C.71 Mary Jane Hornsby (1822-1913) Annie Mary Stoker (1854-1942)

West: TBA

East:

ANNIE MARY STOKER DIED OCT. __ 1942

Incised inscription partially obscured by lichen. In the 1911 census at Chew Stoke: Frederick J Somers, aged 61, widower, small farmer, born at Breach Hill (Som), three children, and Mary J Hornsby, aged 88, widow, mother-in-law, born at South Shields. The death of Mary J Hornsby, aged 90, was registered 1913/Q2 Clutton. The death of Annie M Stoker, aged 88, was registered 1942/Q4 Norton, From the National Probate Calendar 1943: STOKER Annie Mary of

Page 123: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 119

Names Inscriptions Notes

Blackmore Chew Stoke Bristol spinster died 1 October 1942 Administration (with Will) Durham 12 February to Robert Stoker Wright retired eat India merchant. Effects £600 4s. 2d.

C.72 Mabel Gertrude Martin (1875-1921) George Henry Martin (1877-1945)

East: IN

LOVING MEMORY OF

MABEL GERTRUDE MARTIN WHO FELL ASLEEP

JUNE 1ST 1921 AGED 45 YEARS.

West:

ALSO GEORGE HENRY MARTIN

WHO DIED JUNE 26TH 1945 AGED 68 YEARS

R.I.P.

Cross on 3 plinths. On 3 Aug 1896 at Bedminster: George Henry Martin, aged 22, son of George Martin, married Gertrude Mabel Stokes, aged 22, daughter of Michael Stokes. IN the 1911 census at Bristol Road, Chew Stoke: George Henry Martin, aged 33, carpenter wheelwright etc, born at Ubley nr Bristol. wife Mabel Gertrude, aged 34, married 15 years 2 children, born at Chew Stoke, two daughters and Michael Stokes age 81, widower, father-in-law, old age pensioner, born at Winford (Som). The death of Gertrude M Martin, aged 45, was registered 1921/Q2 Clutton. The marriage of George H Martin to Doris M Dymond was registered 1922/Q2 Bristol. The death of George H Martin, aged 68, was registered 1945/Q2 Norton. From the National Probate Calendar 1945: MARTIN George Henry of The Beeches Chew Stoke Somersetshire died 26 June 1945 Probate Bristol 3 September to Doris May Martin widow. Effects £3277 15s. 1d.

Page 124: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 120

Names Inscriptions Notes

C.73 Emma Martin (1842-1917) George Martin (1848-1923)

East: IN

LOVING MEMORY OF

EMMA MARTIN WHO DIED 18 JAN 1917

AGED 75 YEARS ALSO OF GEORGE MARTIN HUSBAND OF THE ABOVE

. . . . .. 14TH

Cross on 3 plinths. In the 1911 census at Chew Stoke: George Martin, aged 62, carpenter, born at Stanton Drew, and wife Emma, aged 67, married 40 years 3 children of which 2 then living, born at Chew Stoke. The death of Emma Martin, aged 74, was registered 1917/Q1 Clutton. The death of George Martin, aged 74, was registered 1923/Q2 Clutton. From the National Probate Calendar 1923: MARTIN George of Chew Stoke Somersetshire farmer died 14 May 1923 Probate Wells 8 June to George Henry Martin builder. Effects £432 17s. 6d.

C.74 Mary Walters (1884-1885) Geoffrey Carwen Walters (1895-1896) William Miller Walters (1857-1911) Charlotte Walters (1859-1934)

SACRED TO THE MEMORY OF

MARY, THE DEARLY LOVED CHILD OF W. M. AND C. WALTERS

OF THIS PARISH BORN 21ST MARCH 1884,

DIED 15TH NOVEMBER 1885 IS IT WELL WITH THE CHILD? IT IS WELL.

ALSO OF HER BROTHER GEOFFREY CARWEN,

BORN 28TH FEBRUARY 1885, DIED 16TH DECEMBER 1896,

INTERRED AT WALLASEY.

Tall headstone.

Page 125: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 121

Names Inscriptions Notes

The birth of Charlotte Brown was registered 1859/Q2 Clutton, mother’s maiden name: Ward. Baptised on 10 Jul 1859 at Chew Stoke: Charlotte, daughter of George and Matilda Mary Brown, of Chewstoke, father’s occupation: schoolmaster, date of birth: 14 Jun. On 2 Mar 1880 at St Nicholas, Bristol: William Miller Walters, aged 22, son of Thomas Walters, married Charlotte Brown, aged 20, daughter of George Brown. The birth of Mary Walters was registered 1884/Q2 Clutton. Baptised on 6 Jul 1884 at Chew Stoke: Mary, daughter of William Miller & Charlotte Walters, of Chew Stoke, father’s occupation: mariner. The death of Mary Walters, aged 1, was registered 1885/Q4 Clutton. The birth of Geoffrey Carwen Walters was registered 1895/Q2 Liverpool. Baptised on 15 May 1885 at St James, Toxteth: Geoffrey Carwen, son of William Miller & Charlotte Walters, of 51 Upper Parliament Street, father’s occupation: manufacturer, date of birth: 28 Feb. The death of Geoffrey Carwen Walters, aged 1, was registered 1896/Q4 Birkenhead. In the 1901 census at 1 Trafalgar Avenue, Liscard (Ches): William Miller Walters, aged 43, master mariner, born at Swansea (Glam), wife Charlotte, aged 41, born at Chew Stoke, children: Thomas George, aged 19, enginer’s apprentice, born at Chew Stoke, Winifred, aged 15, born at Chew Stoke, Bertha, aged 13, born at Chew Stoke, and Audrey, aged 8, brn at Liverpool, and a servant. The death of William M Walters, aged 53, was registered 1911/Q1 Birkenhead. In the 1911 census in the household of Thomas George & Mabel Vaughan Walters at 54 Broughton Road, Seacombe (Lancs): Charlotte Walters, aged 51, widow, mother, born at Chew Stoke. The death of Charlotte Walters, aged 74, was registerd 1934/Q2 Wandsworth.

Page 126: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 122

Names Inscriptions Notes

C.75 George Brown (1787-1866) Elizabeth Brown (1790-1864)

SACRED TO THE MEMORY OF

GEORGE BROWN OF THIS PARISH

WHO DIED 21: APRIL 1866 AGED 78 YEARS

ALSO OF

ELIZABETH, HIS WIFE

WHO DIED 27: DECEMBER 1864 AGED 74 YEARS.

Headstone surmounted by a cross. In the 1861 census at Scott [Lane,] Chew Stoke: George Brown, aged 73, formerly thatcher, born at Chew Stoke, and wife Elizabeth, aged 70, born at Winford (Som). The death of Elizabeth Brown was registered 1864/Q4 Clutton. The death of George Brown, aged 78, was registered 1866/Q2 Clutton. From the National Probate Calendar 1866: 8 June. The Will of George Brown late of Chew Stoke in the County of Somerset Thatcher deceased who died 21 April 1866 at Chew Stoke aforesaid was proved at Wells by the oaths of George Brown of Chew Stoke aforesaid Schoolmaster the Son and Charlotte Parsons of Chew Stoke aforesaid Widow the Daughter the Executors. Effects under £100.

C.76 William Ward (1797-1872) Mary Ward (1793-1853)

SACRED TO THE MEMORY OF

WILLIAM WARD OF CRIESBOROUGH

AND FORMERLY OF GRINTON, YORKSHIRE WHO DIED 4TH NOVEMBER 1872,

AGED 75 YEARS. ALSO OF

MARY, HIS WIFE WHO DIED 9TH JUNE 1853,

AGED 60 YEARS. INTERRED AT WORCESTER.

Page 127: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 123

Names Inscriptions Notes

Headstone surmounted by a cross. The death of William Ward, aged 75, was registered 1872/Q4 Clutton. From the National Probate Calendar 1873: 16 August. The Will with a Codicil of William Ward late of Chew Stoke in the County of Somerset Gentleman who died 4 November 1872 at Chew Stoke was proved at Wells by Matilda Mary Brown (Wife George Brown, Assistant Overseer) of Chew Stoke the Daughter one of the Executors. Effects under £100.

C.77 George Brown (1812-1877) Matilda Mary Brown (1823-1886) William Ward (1797-1872) Mary Ward (1793-1853)

SACRED TO THE MEMORY OF

GEORGE BROWN OF THIS PARISH WHO DIED 5TH MARCH 1877

AGED 64 YEARS. ALSO

MATILDA MARY WIDOW OF THE ABOVE

AND ELDEST DAUGHTER OF W. AND M. WARD OF GRINTON, YORKSHIRE WHO DIED 28TH MAY 1886

AGED 62 YEARS.

Headstone surmounted by a cross. In the 1871 census at Chew Stoke: George Brown, aged 58, formerly schoolmaster, born at Chew Stoke, and wife Matilda M, aged 48, formerly schoolmistress, born at Fremington (Yorks). The death of George Brown, aged 64, was registered 1877/Q1 Clutton. From the National Probate Calendar 1877: 5 April. The Will of George Brown late of Chew Stoke in the County of Somerset Schoolmaster who died 5 March 1877 at Chew Stoke was proved at Wells by Matilda Mary Brown of Chew Stoke Widow the Relict the sole Executrix. Effects under £300. The death of Matilda Mary Brown, aged 62, was registered 1886/Q2 Clutton. From the National Probate Calendar 1886: 8 December. The Will of Matilda Mary Brown late of Chew Stoke in the County of Somerset Widow who died 28 May 1886 at Chew Stoke was proved at Wells by Charlotte Walters (Wife of William Miller Walters Master Mariner) of Chew Stoke the Daughter the sole Executrix. Personal Estate £85 4s. 3d.

Page 128: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 124

Names Inscriptions Notes

C.78 Eliza Dudne (1805-1879) Valentine Dudne (1791-1865)

North:

WIFE OF VALENTINE DUDNE

Pitched 4 ways. Overgrown. On 10 Apr 1849 at Compton Martin: Valentine Dudne, widower, farmer, of Whitcombe, parish of Chewton Mendip, son of Valentine Dudne (deceased), farmer, married Eliza King, spinster, of Moreton, parish of Compton Martin, daughter of James King, farmer. In the 1851 census at Widcombe (Som): Valentine Dudne, aged 59, farmer of 122 acres employing 1 labourer, born at Widcombe, wife Eliza, aged 45, born at Com[p]ton Martin, son Benjamin, aged 16, born at Widcombe, a visitor and two servants. In the 1861 census at Moreton, Compton Martin (Som): Valentine Dudne, aged 70, farmer of 23 acres employing 1 man, born at Chewton Mendip. From the burial register: Valentine Dudne, aged 73, of Chew Stoke, was buried on 11 Mar 1865. From the National Probate Calendar 1865: 21 March. The Will of Valentine Dudne formerly of Moreton in the Parish of Compton Martin but late of Chew Stoke both in the County of Somerset Yeoman deceased who died 5 March 1865 at Chew Stoke aforesaid was proved at Wells by the oaths of Benjamin Gay of Widcombe in the Parish of Chewton Mendip in the County aforesaid Farmer and William York of Highfield in the Parish of Compton Marton aforesaid Land Surveyor the Executors. Effects under £1,000. The death of Eliza Dudne, aged 74, was registered 1879/Q2 Clutton. From the National Probate Calendar 1879: 8 July. The Will with a Codicil of Eliza Dudne late of Chew Stoke in the County of Somerset Widow who died 9 June 1879 at Chew Magna in the said County was proved at Wells by John Tudball of Chew Magna Draper and Isaac Harding of Whaddon Farm in the Parish of Bruton in the said County Farmer the Executors. Personal Estate under £800.

Page 129: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 125

Names Inscriptions Notes

C.79 Hannah Coombe (1807-1877) John Combe (1821-1886)

Pitched 4 ways.

C.80 Harriet Bizley (1842-1878)

Pitched 2 ways. Baptised on 10 Sep 1843 at Chew Stoke: Harriet, aged 9 months, daughter of William & Eliza Bisley, of Chewstoke, father’s occupation: carpenter. In the 1861 census at Chew Stoke: William Bizley, aged 48, carpenter (employing 2 men 1 boy), born at Compton Martin, wife Eliza, aged 49, born at Chew Stoke, children: William, aged 23, carpenter, born at Chew Stoke, Harriet, aged 18, born at Chew Stoke, Martha, aged 17, born at Chew Stoke, James, aged 14, bor at Chew Stoke, Benjamin, aged 12, born at Chew Stoke, and Maria, aged 10, born at Chew Stoke, and an apprentice. The death of Harrieyt Bizley, aged 35, was registered 1878/Q3 Bristol. From the National Probate Calendar 1878: 2 October. The Will of Harriet Bixley kate of 4 Kingsdown-parade in the Paris of St, James in the City of Bristol Spinster who died 17 September 1878 at 4 Kingsdown-parade was proved at Bristol by Benjamin Bizley of 4 Kingsdown-parade Tailor the Brother the sole Executor.Personal Estate under £450.

Page 130: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 126

Names Inscriptions Notes

C.81 William Bizley (1812-1875) Eliza Bizley (1811-1864)

Pitched 2 ways. In the 1861 census at Chew Stoke: William Bizley, aged 48, carpenter (employing 2 men 1 boy), born at Compton Martin, wife Eliza, aged 49, born at Chew Stoke, children: William, aged 23, carpenter, born at Chew Stoke, Harriet, aged 18, born at Chew Stoke, Martha, aged 17, born at Chew Stoke, James, aged 14, bor at Chew Stoke, Benjamin, aged 12, born at Chew Stoke, and Maria, aged 10, born at Chew Stoke, and an apprentice. The death of Eliza Beesely, aged 53, was registered 1864/Q4 Clutton. From the burial register: Eliza Bizley, aged 53, of Chew Stoke, was buried on 14 Oct 1864. The marriage of William Bixley to Charlotte Parsons at St Andrew, Chew Stoke was registered 1866/Q3 Clutton. The death of William Bixley, aged 62, was registered 1875/Q1 Clutton. From the National Probate Calendar 1875: 13 April. The Will of William Bizley kate of Chew Stoke in the County of Somerset Caprpenter who died 16 March 1875 at Chew Stoke was proved at Wells by James Bizley of the City of Bristol Wheelwright the Son and Samuel Lovern of Chew Stoke Tailor the Executors. Effects ubder £2,000. Resworn October 1876 under £3,000.

Page 131: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 127

Names Inscriptions Notes

C.82 William Bizley (1882-1884)

Pitched 2 ways. The birth of William Bizley was registered 1882/Q3 Barton R. The death of William Beasley (sic), aged 2, was registered 1884/Q2 Clutton. From the burial register: William Bizley, aged 2, of Chew Magna, was buried on 18 Jun 1884.

C.83 Alice Mary Whitaker (1855-1869) William Henry Whitaker (1805-1884) Susan Whitaker (1819-1894)

IN MEMORY OF

ALICE MARY YOUNGEST DAUGHTER OF

WILLIAM HENRY & SUSAN WHITAKER WHO DIED APRIL __ 1869

AGED 13 YEARS

Cross on a plinth. The inscription is carved as raised letters on part of the plinth. Baptised on 27 Sep 1806 at Bampton (Oxon): William Henry, son of Edward & Eleanor Whitaker, date of borth: 9 Apr 1805. Baptised on 21 Apr 1819 at Fitzhead (Som): Susan, daughter of Thomas & Susan Comer, of Fitzhead, father’s occupation: yeoman. On 3 Jan 1852 at St Alphege’s, Greenwich: William Henry Whitaker, widower, wine merchant, of Reading, Berks, son of Edwaed Whitaker,

Page 132: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 128

Names Inscriptions Notes

esquire, married Susan Comer, spinster, of Gloucester Place, daughter of Thomas Comer, gentleman. In the 1861 census at 4 Russell Street, Reading: William H Whitaker, aged 55, land surveyor, born at Bumpton (Oxon), wife Susannah, aged 42, born at Fitzhead (Som), children: Eleanor, aged 8, born at Reading, Laura M, aged 7, born at Reading, Alice M, aged 5, born at Fyfield Wick (Berks), Edward F, aged 3, born at Buckland (Berks), and Walter Y, aged 2 months, born at Reading, Thomas Comer, aged 47, fundholder, born at Fitzhead, wife Carmeld, aged 36, born at Malta, two Comer children and three servants. The death of Alice Mary Whitaker, aged 13, was registered 1869/Q2 Clutton. In the 1881 census at Laura Villa, Keynsham: William H Whitaker, aged 75, no occupation, bor atBeniston (Oxon), wife Susan, aged 62, born at Fitzhead (Som), children: Elenor, aged 27, unmarried, born at Reading, and Laura M, aged 26, unmarried, born at Reading, and a servant. The death of William Henry Whitaker, aged 79, was registered 1884/Q3 Keynsham. The death of Susan Whitaker, aged 64, was registerd 1894/Q1 Keynsham.

C.84 Alfred George Kingcott (1879-1944) Albina Ethel Kingcott (1882-1953)

IN MEMORIAM

ALFRED GEORGE KINGCOTT

1879 – 1944. ALBINA ETHEL

KINGCOTT 1881 – 1953.

Low headstone. The birth of Alfred George Kingcott was registered 1879/Q2 Axbridge. Baptised on 11 May 1879 at Yatton: Alfred George, son of John & Alma Kingcott, of Congresbury, father’s occupation: labourer. On 24 Apr 1911 at Fishponds parish church, Bristol: Alfred George Kingcott, aged 32, bachelor, farmer, of 8 Patnall Road, Fishponds, son of John Edward Kingcott, farmer, married Albina Ethel Mathias, aged

Page 133: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 129

Names Inscriptions Notes

29, spinster, of 24 Victoria Square, Aberdare, daughter of Roland David Mathias, commercial traveller. In the 1939 Register at 8 Townsend, Chew Stoke: Alfred G Kingcott, born on 5 Apr 1879, farm bailiff retired, and Alnia E Kingcott, born on 12 Dec 1882m household duties. The death of Alfred G Kingcott, aged 64, was registered 1944/Q1 Norton. The death of Albine (sic) E Kingcott, aged 71, was registered 1953/Q1 Norton. From the burial register: the ashes of Albina Ethel Kingcott, aged 71, of 8 Townend, Chew Stoke, were buried on 23 Mar 1953.

C.85 Thomas Stevens (1788-1868) Sarah Stevens (1786-1876)

North: . . . . . . . . . . . . THOMAS STEVENS

WHO DIED JANY 29TH 1868 AGED 79 YEARS

South:

SARAH HIS WIFE . . . DECEMBER 8TH 1876

AGED 90 YEARS

Pitched 4 ways. Partially overgrown. In the 1861 census at Chew Stoke: Thomas Stevens, agd 73, farmer of 40 acres employing 1 labourer 1 boy, born at Winford (Som), wife Sarah, aged 74, born at Winford, and a servant. The death of Thomas Stephens (sic), aged 79, was registered 1868/Q1 Clutton. From the National Probate Calendar 1868: 28 July. The Will of Thomas Stevens late of the Parish of Chew Stoke in the County of Somerset Yeoman deceased who died 29 January 1868 at Chew Stoke aforesaid was proved at Wells by the oath of Sarah Stevens of Chew Stoke aforesaid Widow the Relict the sole Executrix. Effects under £650. In the 1871 census at Chew Stoke: Sarah Stevens, aged 84, widow, formerly farmer, born at Winford (Som), and a servant. The death of Sarah Stephens (sic), aged 90, was registered 1876/Q4 Clutton.

Page 134: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 130

Names Inscriptions Notes

C.86 John Bush Fowler (1839-1881) Mercy Webb Fowler (1837-1922)

East: IN LOVING MEMORY OF

JOHN BUSH FOWLER OF CHILLY HILL CHEW STOKE

WHO DEPARTED THIS LIFE OCTR 2ND 1881 AGED 42

ALSO MERCY WEBB FOWLER WIFE OF THE ABOVE

WHO DEPARTED THIS LIFE MAY 26TH 1922 AGED 84 YEARS

BLESSED ARE THE PURE IN HEART FOR THEY SHALL SEE GOD ST MATT.V.8.

Cross on 3 plinths. The birth of John Bush Fowler was registered 1839/Q3 Clutton, mother’s maiden name: Clark. In the 1871 census at Butts Farm, Limberts Hill, Chew Magna: John Bush Fowler, aged 31, farmer of 45 acres employing 2 labourers & 1 boy, born at Chew Stoke, wife Mercy Webb, aged 33, born at Chew Stoke, daughter Florence Jane, aged 4, born at Weston super Mare, John Marshall, aged 56, father-in-lw, retired farmer, born at Winford (Som), Mary Marshall, aged 55, mother-in-law, born at Chew Stoke, and two servants. The death of John Bush Fowler, aged 42, was registered 1881/Q4 Clutton. From the National Probate Calendar 1881: 8 December. The Will of John Bush Fowler late of Chew Stoke in the County of Somerset Ypoeman who died 2 October 1881 at Chew Stoke was proved at Wells by Mercy Webb Fowler of Chew Stoke Widow the Relict the sole Executrix. Personal Estate £392 6s. 4d. The death of Mercy W Fowler, aged 84, was registered 1922/Q2 Clutton. From the National Porbate Calendar 1922: FOWLER Mercy Webb of Chilly Hill House Chew Stoke Somersetshire widow died 26 May 1922 Administration London 22 June to Florence Jane Fowler spinster. Effects £141 11s. 2d.

C.87

C.88 Tovey

Page 135: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 131

Names Inscriptions Notes

C.89 Elizabeth Rich (1829-1889) John Rich (1833-1899)

East: IN

LOVING MEMORY OF ELIZABETH

WIFE OF JOHN RICH DIED JAN. 19TH 1889 AGED 59 YEARS

THY WILL BE DONE.

South:

ALSO IN MEMORY OF

JOHN RICH DIED DECEMBER 5TH 1899

AGED 66 YEARS.

Cross on 3 plinths and edging. In the 1861 census at Breach Hill, Chew Stoke: John Rich, aged 25, farmer of 70 acres employing 2 men, born at Whitchurch (Som), wife Elizabeth, aged 30, born at Wraxall (Som), two children and a servant. The death of Elizabeth Rich, aged 59, was registered 1889/Q1 Clutton. The death of John Rich, aged 66, was registered 1899/Q4 Clutton. From the National Probate Calendar 1900: RICH John of the “Firs” Chew Stoke Somersetshire died 5 December 1899 Probate London 29 January to Henry Rich farmer Effects £793 6s.

C.90 Ellen Stowell (1870-1944) James Alfred Stowell (1882-1945) Gladys Matilda Stowell (1910-1988) Howard James Stowell (1907-1992)

Headstone: IN

LOVING MEMORY OF OUR DEAR PARENTS

ELLEN STOWELL WHO DIED APRIL 15TH 1944

AGED 73 YEARS.

JAMES ALFRED STOWELL WHO DIED APRIL 15TH 1945

AGED 61 YEARS AT REST

Plaque: IN LOVING MEMORY OF

MUM AND DAD

GLADYS MATILDA STOWELL (NURSE MAGGS)

1910 - 1988 AGED 77

HOWARD JAMES STOWELL 1907 – 1992

Low headstone and edging and a freestanding plaque (with an integral vase) at the foot. The birth of Howard James Stowell was registered 1907/Q3 Clutton, mother’s maiden name: Young. The birth of Gladys M Maggs in 1910 was registered 1911/Q1 Bath, mother’s maiden name: Wells. (From the 1911 census, daughter of George Frederick & Abigail, born at Twerton.)

Page 136: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 132

Names Inscriptions Notes

AGED 84 REST IN PEACE

In the 1939 Register at Chestnut Farm, Moreton: James Stowell, born on 27 Mar 1882, farmer, Ellen Stowell, born on 14 Nov 1870, and Howard J Stowell, born ion 11 Oct 1907, farm work. The death of Ellen Stowell, aged 72, was registered 1944/Q2 Norton. The marriage of Howard James Stowell to Gladys Matilda Maggs at St Luke’s, Bath was registered 1948/Q3 Bath. The death of James A Stowell, aged 62, was registered 1945/Q2 Norton. From the National Porbate Calendar 1945: STOWELL James Alfred of Portbridge Farm Chew Magna Somersetshire died 14 April 1945 Probate Gloucester 3 October to Benjmain Percy Chancellor farmer. Effects £2341 8s. 5d. The death of Gladys Matilda Stowell, born on 25 Nov 1910, was registered 1988/Mar Sodbury. From the National Porbate Calendar 1988: STOWELL, Gladys Matilda of Brake Farm Iron Acton Bristol died 20 March 1988 Administration Bristol 17 May Not exceeding £70000

C.91 Uriah Sampson (1849-1894) Emily Victoria Sampson (1849-1919)

In

Loving Memory

URIAH SAMPSON DIED JANUARY 1ST 1894

AGED 44 YEARS.

Also EMILY VICTORIA

HIS WIFE DIED JANUARY 29TH 1919

AGED 70 YEARS. AT REST

Plaque in the form of a shield. On 24 Dec 1870 at Bedminster: Uriah Sampson, aged 21, son of John Sampson, married Emily Victoria Woodward, aged 21, daughter of James Woodward (registered 1870/Q4 Bedminster). In the 1881 census at Allens Row, Chew Stoke: Uriah Sampson, aged 31, agricultural labourer, born at Dundry (Som), wife Emily, aged 31, born at Chew Stoke, and children: Selina, aged 8, born at Dundry, Kate aged 6, born at Chew Magna, and Thirza, aged 1, born at Chew Stoke. The death of Uriah Sampson, aged 44, was registered 1894/Q1 Clutton.

Page 137: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 133

Names Inscriptions Notes

C.93 Walter Charles Edward Hasell (1922-1993) Frances Olive Mercy Hasell (1925-2013)

IN LOVING MEMORY OF WALTER C. E. HASELL

A BELOVED HUSBAND, DAD AND GRAMPS 1922 – 1993

FRANCES O. M. HASELL A DEVOTED WIFE, MUM

AND NAN 1925 - 2013

Grey plaque. The birth of Walter C E Hasell was registered 1922/Q3 Clutton. The marriage of Walter C E Hasell to Florence O M Cox was registered 1947/Q3 Norton. The death of Walter Charles E Hasell, born on 1 Jun 1922, was registered 1993/Nov Bristol.

C.94 June Margaret Kirpalani (1932-1991)

In Loving Memory

Of JUNE MARGARET

KIPALANI (NÉE REA) 1932-1991

The birth of June M Rea was registered 1932/Q3 Bristol, mother’ maiden name: Sampson. The marriage of June M Rea to Karl K Kirpalani was registered 1970/Q2 Bristol. The death of June Margaret Kirpalani, born on 23 Jun 1932, was registered 1991/Jun Bristol. The death of Karl Kisshore Kirpalani, born on 31 Mar 1928, was registered 1992/Aug Bristol.

C.95 Colbourne

Page 138: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 134

Names Inscriptions Notes

C.96 Allen

William Cossham

Howard John Linge

(1904-1974)

HOWARD J. LINGE

1904 - 1974

Square grey vase. The birth of Howard John Linge was registered 1904/Q4 Clutton. Baptised on 20 Nov 1904 at Chew Magna: Howard John, son of Julian & Mary Linge, of Chew Magna, father’s occupation: labourer. Passenger on the SS Minnedora from Southampton to St John, New Brunswick, leaving on 19 Mar 1926: Howard Linger, aged 21, farming, county of intended future permanent residence: Canada. The marriage of Howard J Linge to Charlotte M Tutton was registered 1937/Q4 Norton.

Page 139: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 135

Names Inscriptions Notes

The death of Howard John Linge, born on 9 Oct 1904, was registered 1974/Q4 Mendip. The death of Charlotte Maria Linge, born on 13 Jun 1899, was registered 1977/Q2 Bristol.

C.98 Bernard James Hunt (1939-1986)

IN

LOVING MEMORY OF A DEAR HUSBAND

AND FATHER

BERNARD JAMES HUNT

DIED 21ST SEPTEMBER 1986 AGED 47 YEARS

Small headstone on a base. The birth of Bernard J Hunt was registered 1939/Q2 Bristol, mother’s maiden name: Lovell. From the National Probate Calendar 1987: HUNT, Bernard James of Maryland Scot La Chew Stoke Bristol died 21 September 1986 Administration Bristol 6 February £61799

C.99 Allan Richard Griffin (1922-1994)

In

Loving Memory Of A DEAR HUSBAND AND FATHER

ALLAN RICHARD GRIFFIN

10.7.1922 – 16.5.1994

Small grey headstone on a base.

Page 140: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 136

Names Inscriptions Notes

The birth of Allan R Griffin was registered 1922/Q3 Clutton, mother’s maiden name: Faux. The marriage of Allan R Griffin to Jennifer E Hunt was registered 1960/Q1 Norton. From the National Probate Calendar 1994: GRIFFIN, ALLAN RICHARD OF

KINGFISHERS HOME ORCHARD CHEW STOKE BRISTOL DIED 16 MAY 1994 PROBATE BRISTOL 14 JULY NOT EXCEEDING £125000

C.100 Alex Dando (1986-1987) IN

LOVING MEMORY OF DEAR LITTLE ALEX DANDO

DIED 30TH JANUARY

1987 AGED 10 WEEKS

Plaque with an integral vase. The birth of Alex Dando was registered 1986 Bath, mother’s maiden name: Heald. The death of Alex Dando, born on 18 Nov 1986, was registered 1987/Feb Bath.

C.101 Jamie Chubb (1994) IN MEMORY

OF OUR BELOVED SON

JAMIE CHUBB BORN & DIED 1 JUNE 1994

Plaque. The birth of Jamies Chubb was registered 1994 Bristol, mother’s maiden name: Collins. The death of Jmes Chubb, born on 1 Jun 1994, was registered 1994/Jun Bristol.

Page 141: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 137

Names Inscriptions Notes

C.102 Lancelot Robert Shepherd (1902-1987) Muriel Elaine Shepherd (1902-1988)

ROBERT SHEPHERD BELOVED HUSBAND

AND FATHER 1902 – 1987

REST IN PEACE ALSO MURIEL

BELOVED WIFE AND MOTHER 1902 – 1988

REST IN PEACE

Plaque. The birth of Elaine Muriel Jacobs was registered 1902/Q3 Islington. The birth of Lancelot Robert Shepherd was registered 1902/Q3 Gt Ouseburn (Yorks). The marriage of Lacelot R Shepherd to Muriel E Jacobs was registered 1926/Q3 Pancras. The death of Lancelot Robert Shepher, born on 21 Jul 1902, was registered 1987/Jun Bristol. From the National Probate Calendar 1987: SHEPHERD Lancelot Robert of 32 Worcester Ct Worcester Rd Clifton Bristol died 17 June 1987 Probate London 11 September Not exceeding £40000 The death of Muriel Elaine Shepherd, born on 10 Jul 1902, was registered 1988/Aug Bristol. From the National Probate Calendar 1988: SHEPHERD, Muriel Elaine of 32 Worcester Ct Clifton Bristol died 31 July 1988 Probate Bristol 10 November Not exceeding £70000

C.103 Daniella May Marlene Gilbert (1994)

DANIELLA GILBERT

27·4·94 ― 6·8·94 14 WEEKS

NIGHT NIGHT, GOD BLESS WE ALL LOVE YOU

WIPE A LITTLE CHIN

Plaque.

Page 142: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 138

Names Inscriptions Notes

The birth of Daniella May M Gilbert was registered 1994 Bristol, mother’s maiden name: Bown. The death f Daniella May M Gilbert, born on 27 Apr 11994, was registered 1994/Aug Bristol.

C.104 Ivy Matilda Penny (1915-1988) Arthur John Penny (1915-1991)

. . . . . . .

IVY MATILDA PENNY

1915 – 1988 . . . OF A BELOVED

HUSBAND AND FATHER

ARTHUR JOHN 1915 - 1991

Plaque. The birth of Arthur J Penny was registered 1915/Q1 Clutton, mother’s maiden name: Lewis. The birth of Ivy M Marsh was registered 1915/Q4 Clutton, mother’s maiden name: Wedlake. The marriage of Arthur J Penny to Ivy M Marsh was registered 1940/Q3 Norton. The death of Ivy Matilda Penny, born on 10 Sep 1915, was registered 1988/Aug Bristol. The death of Arhur John Penny, born on 19 May 1915, was registered 1991/Oct Bath. From the National Probate Calendar 1992: PENNY, Arthur John of 18 Bilbie Rd Chewstoke Bristol died 27 October 1992 Probate Bristol 10 January Not exceeding £125000

C.105 Doris Ethel Brown (1908-1995) Harold Brown (1906-1951)

IN

LOVING MEMORY OF

OUR DEAR PARENTS DORIS ETHEL BROWN

1908 – 1995 HAROLD BROWN

1906 – 1951 . . . . . . . . . . . . . .

Plaque with an integral vase.

Page 143: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 139

Names Inscriptions Notes

From the National Probate Calendar 1951: BROWN Harold of 19 High-street Nutfield Surrey died 4 August 1951 Administration London 5 December to Doris Ethel Brown widow and Laura Winifred Treharne (wife of Thomas Howell Treharne). Effects £2471 2s. 1d. The death of Doris Ethel Brown, born on 7 Nov 1908, was registered 1995/Jan Bristol.

C.107 Morris Noel Barnes (1937-1995)

REMEMBERED WITH LOVE

MORRIS NOEL BARNES 1937 - 1995

Plaque. The birth of Morris N Barnes was registered 1937/Q4 Brighton, mother’s maiden name: Wood. The death of Morris Noel Barnes, born on 11 Dec 1937, was registered 1995/Aug Bristol.

C.109 Lucy Ellen Walker (1905-1995)

LOVING MEMORIES OF

LUCY ELEEN (NELL) WALKER

A MUCH LOVED MOTHER AND GRANDMOTHER DIED 27th NOV 1995

AGED 89 YEARS Always in our thoughts

Plaque with an integral vase. The ‘Eleen’ on the plaque has been verified. The death of Lucy Ellen Walker, born on 21 Dec 1905, was registered 1995/Nov Bristol.

Page 144: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 140

Names Inscriptions Notes

C.110 Leslie Filer (1910-1992) Dorothy Kathleen Filer (1914-1994)

Treasured

Memories of LES FILER

1910 – 1992 Also His Wife

KATHLEEN 1914 – 1994 Re-united

Plaque with an integral vase. The birth of Leslie Filer was registered 1910/Q3 Clutton, mother’s maiden name: Shewell. (From the 1911 census, son of Mark & Rose, born at Chew Magna.) The birth of Dorothy K Drew was registered 1914/Q4 Westbury S, mother’s maiden name: Williams. The marriage of Leslie Filer to Dorothy K Drew was registered 1945/Q4 Forest of Dean. The death of Leslie Filer, born on 30 Jul 1910, was registered 1992/Dec Bristol. The death of Dorothy Kathleen Filer, born on 30 Oct 1914, was registered 1994/May Bristol.

C.111 William James Holroyd (1974-1996)

WILLIAM HOLROYD

_7 JUNE 1974 – 25 JULY 1996 IN MEMORY OF A LOVELY WARM AND GENTLE SON

AND BROTHER

Plaque with an integral vase. The birth of William James Holroyd was registered 1974/Q3 Bristol, mother’s maiden name: Crompton.

Page 145: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 141

Names Inscriptions Notes

The death of William James Holroyd, born on 27 Jun 1974, was registered 1996/Jul Bristol.

C.112 Maurice Sidney Blackmore (1937-1997)

REMEMBERED

WITH LOVE

SID BLACKMORE

1937 - 1997

Plaque. The birth of Maurice S Blackmore, was registered 1937/Q2 Bristol, mother’s maiden name: Sully. In the 1939 Register at 14 Wyedale Avenue, Bristol: Maurice S Blackmore, born on 19 Sep 1912, joining manufacturers, Minnie J Blackmore, born on 21 Mar 1911, Marguerite Sully (Edwards), single, born on 6 Oct1915, shop assistant, 2 others and Maurice S Blackmore, born on 21 Ape 1937. The death of Maurice Sidney Blackmore, born in 1937, was registered 1998/Mar Bristol.

C.113 Winifred Lilian Wright (1910-1997) John Roland Wright (1939-1996)

LILY WRIGHT

AND HER

BELOVED SON

JOHN

Rectangular plaque. The birth of Wiinfred Lilian Clark was registered 1909/Q4 Plymouth. The marriage of Frederrick W Wright to Winifred L Clark at Chew Stoke was registered 1935/Q1 Clutton.

Page 146: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 142

Names Inscriptions Notes

The birth of John R Wright was registered 1939/Q4 Norton, mother’s maiden name: Clark. The death of John Roland Wright, born on 27 Sep 1939, was registered 1996/Nov Bristol. The death of Winifred Wright, born on 1 Dec 1910, was registered 1997/Oct Bristol.

C.114 Sidney John Smith (1914-1997)

IN LOVING MEMORY

OF JOHN SMITH

DIED 23RD MARCH 1997 AGED 82 YEARS

Plaque with an integral vase. The death of Sidney John Smith, nborn on 27 Jul 1914, was registered 1997/Mar Bath & NE Somerset.

C.115 Robert Baker (1924-2001)

IN LOVING MEMORY OF ROBERT ‘BOB’ BAKER

A DEAR HUSBAND FATHER & GRANDAD

16th JULY 1924 1st DECEMBER 2001

Plaque. The death of Robert Baker, born on 16 Jul 1924, was registered 2001/Dec N Somerset.

Page 147: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 143

Names Inscriptions Notes

C.116 Graham John Thorne (1960-1998)

In Loving Memory Of

GRAHAM JOHN THORNE 1960 – 1998

A Beloved Husband, Dad Son Brother And A Friend to All.

“One of the Best” To Us You Were So Very Special Someone Set Apart Treasured Memories We’ll Hold Forever You’ll Always Be In Our Heads

Plaque. The birth of Graham J Thorne was registered 1960/Q3 Bristol, mother’s maiden name: Jenkins. The death of Graham John Thorne, born on 10 Sep 1960, was registered 1998/Feb Bath & NE Somerset.

C.117 Dennis George Veale (1931-2001) Christopher Dennis Veale (1958-2007)

IN

LOVING MEMORY

OF

DENNIS GEORGE VEALE 9TH JUNE 1931 – 17TH DEC. 2001

ALSO HIS SON

CHRISTOPHER DENNIS 16TH NOV. 1958 – 20TH NOV. 2007

TOGETHER FOREVER

Plaque. The birth of Doreen V Penney was registered 1933/Q4 Clutton, mother’s maiden name: Marsh. The marriage of Dennis G Veale to Doreen V Penney was registered 1956/Q2 Norton. The birth of Christopher D Veale was registered 1958/Q4 Norton, mother’s maiden name: Penney. The death of Dennis George Veale, born on 9 Jun 1931, was registered 2001/Dec Bristol.

Page 148: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 144

Names Inscriptions Notes

C.118 Ian Edward Lorrimer Harris (1932-1999)

IN LOVING MEMORY OF

IAN HARRIS 1932 – 1999

HUSBAND OF ANGELA AND FATHER OF

PAUL, JEREMY AND CHRISTOPHER

Plaque. The birth of Ian E L Harris was registered 1932/Q1 Bristol, mother’s maiden name: Weir. The marriage of Ian E L Harris to Angela S Wilding was registered 1972/Q1 Bristol. The death of Ian Edward L Harris, born on 24 Jan 1932, was registered 1999/Aug St Austell.

C.119 John Palliser Wilson (1927-2004)

TREASURED MEMORIES OF

A LOVING HUSBAND, FATHER AND GRANDFATHER

JOHN PALLISER WILSON OF BREACH HILL FARM

BORN CARDIFF 17.8.1927 DIED 15.11.2004

FARMER AND A TRUE COUNTRYMAN

Plaque. The birth of John P Wilson was registered 1927/Q3 Cardiff, mother’s maiden name: Williams. The death of John Palliser Wilson, born on 17 Aug 1927, was registered 2004/Nov South Gloucester.

Page 149: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 145

Names Inscriptions Notes

C.120 Ronald Gunnell (1921-2000) Eileen Ethel Gunnell (1914-2007)

IN LOVING MEMORY OF

RONALD GUNNELL 1921 – 2000

DEAR HUSBAND OF EILEEN LOVING DAD OF PHILLIP

AND SANDRA AND DEVOTED GRANDAD

AND

EILEEN GUNNELL 1914 - 2007

A LOVING MOTHER AND GRANDMOTHER TOGETHER FOREVER

Plaque. The birth of Eileen E Beales was registered 1914/Q4 Islington, mother’s maiden name: Gidley. The birth of Ronald Gunnell was registered 1921/Q3 Brentford, mother’s maiden name: Collins. The marriage of Ronald Gunnell to Eileen E Beales was registered 1948/Q1 Ealing. The death of Ronald Gunnell, born on 27 Aug 1921, was registered 2000/Nov Bath & Ne Somerset. Eileen Ethel Gunnell, born on 11 Nov 1914, died on 4 Dec 2007 Bristol.

C.121 Vivien Clare Hagen (1950-2005)

IN MEMORY OF

VIVIEN CLARE HAGEN 30TH SEPT. 1950 11TH MAY 2005

Forever in our hearts

Plaque. The birth of Vivien C Geary was registered 1950/Q4 Christchurch, momther’s maiden name: Percy. The marriage of Vivien C Geary to Malcom C Hagen was registered 1971/Q2 Christchurch.

Page 150: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 146

Names Inscriptions Notes

The death of Vivien Claire Hagen, born on 30 Sep 1950, was resgistered 2005/May Bath & NE Somerset.

C.122 Marion Ashby (1922-2002) Russell Henry Ashby (1915-2005)

IN LOVING MEMORY

MARION ASHBY 1922 – 2002

ALSO RUSSELL ASHBY

1915 – 2005 REUNITED

Plaque with an integral vase. The birth of Russell H Ashby was registered 1915/Q4 Richmond, mother’s maiden name: Wollen. IN the 1939 register at 17 Linden Road, Bristol: Walter Ashby, born on 15 Dec 1881, managing official Pie Co. retired, Alice Eliza Ashby, born on 22 Dec 1878, Constance E Ashby (Page), born on 15 Jun 1913, stenographer, Freda A Ashby, born on 15 Jan 1917, domestic help, and Russell H Ashby, born on 12 Nov 1915, soldier (on leave). The death of Marion Ashby, born on 21 Mar 1922, was registered 2002/Aug Bath & NE Somerset. The death of Russell Henry Ashby, born on 12 Nov 1915, was registered 2005/Oct Bristol.

C.123 Israel Weaver (1807-1884) Esther Weaver (1826-1903)

South: IN LOVING MEMORY OF

. . . . WEAVER tba

North:

IN LOVING MEMORY OF ESTHER WEAVER

WHO DEPARTED THIS LIFE APRIL 11TH ____ AGED __

Pitched 2 ways. On 24 Jun 1861 at Bedminster: Israel Weaver, aged 52, son of Thomas Weaver, married Esther Roynon, aged 35, daughter of Joseph Roynon.

Page 151: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 147

Names Inscriptions Notes

In the 1881 census at Ridghill, Winford (Som): Israel Weaver, aged 73, farmer 6 acres, born at Winford, and wife Ester, aged 55, born at Winford. The death of Israel Weaver, aged 76, was registered 1884/Q1 Bedminster. From the National Probate Calendar 1884: 21 April. The Will of Israel Weaver formerly of Littleton in the Parish of Dundry but late of Regil in the Parish of Winford both in the County of Somerset Yeoman who died 6 March 1884 at Regil was proved at Bristol by Esther Weaver of Regil Widow the Relict the sole Executrix. Personal Estate £73. The death of Hester Weaver, aged 76, was registered 1903/Q2 Long Ashton. From the National Probate Calendar 1903: WEAVER Esther of Regie (sic) Winford Somersetshire widow died 11 April 1903 Probate Bristol 14 May to Charles Pearce and Isaac Weaver yeomen Effects £1227 3s. 6d. Resworn September 1903 £1286 11s.

C.124 Harriet Weaver (1836-1890) Israel James Weaver (1842-1918)

East: IN LOVING MEMORY OF

HARRIET WIFE OF ISRAEL WEAVER OF LITTLETON, DUNDRY

DIED NOV. 15TH 1890. AGED 54. BLESSED ARE THE DEAD THAT DIE IN THE LORD.

Cross on plinths and edging. On 4 Apr 1878 at Clifton: Israel James Weaver, aged 35, son of Israel Weaver, married Harriet Roynon, aged 41, daughter of Reuben Roynon. The death of Harriett Weaver, aged 55, was registered 1890/Q4 Bristol. From the National Probate Calendar 1890: 30 December. The Will of Harriet Weaver (Wife of Israel James Weaver) late of Littleton on the Parish of Dundry in the County of Somerset who died 15 November 1890 at the Royal Infirmary in the City of Bristol was proved at Bristol by the said Israel James Weaver of Littleton Yeoman the sole Executor. Personal estate £116 12s. The death of Israel J Weaver, aged 76, was registered 1918/Q4 Long Ashton. From the National Probate Calendar 1919: WEAVER Israel

Page 152: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 148

Names Inscriptions Notes

James of Hazel Farm Littleton Winford Somersetshire farmer died 20 October 1918 Probate Bristol 19 January to Frederick Willcox tramway inspector and Job Ball farmer. Effects £5381 5s. 1d.

C.125 Bessie Louisa Weeks (1881-1978) John Weeks (1882-1955) Ethel Mary Weeks (1918-2013)

Plaque: IN LOVING MEMORY OF

BESSIE LOUISA WEEKS WIFE OF JOHN

DIED 23rd JULY 1978 AGED 97.

ALSO THEIR DAUGHTER

ETHEL MARY WEEKS DIED 12th DEC. 2013

AGED 95. Edging and a freestanding plaque. The birth of Bessie Louisa Bright was registered 1881/Q2 Barton R. In the 1891 census at 29 Wilson Street, St Paul’s, Bristol: Alfred Weeks, aged 50, born at Bristol, wife Ann, aged 42, born at Bristol, and children: Charles, aged 10, born at Bristol, and John, aged 9, born at Bristol. On 3 Jun 1905, at St George’s church, Bristol: John Weeks, aged 22, bachelor, baker, of Plummers Hill, son of Charles Alfred Weeks, carpenter, married Bessie Louisa Bright, aged 24, spinster, of Plummers Hill, daughter of Giles Bright, miner. The birth of Ethel M Weeks was registered 1918/Q4 Bristol, mother’s maiden name: Bright. Baptised on 27 Nov 1918 at St George’s, Bristol: Ethel Mary, daughter of John & Bessie Louisa Weeks, date of birth: 24 Oct 1918. In the 1939 Register at 1 Harding’s Terrace, Clovelly Road, Bristol: John Weeks, born on 25 Aug 1882, bread baker, Bessie L Weeks, born on 10 Mar 1881, unpaid domestic duties, Vera B Weeks, born on 4 Feb 1908, single, domestic servant, Daisy G Weeks (Fussell), born on 28 Dec 1914, single, carton box maker, Ethel M Wekks, born on 24 Oct 1918, single, corset machinist, and one other. The death of John Weeks, aged 73, was registered 1855/Q2 Bristol. The death of Bessie Louisa Weeks, born on 10 Mar 1881, was registered 1978/Q3 Bristol.

Page 153: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 149

Names Inscriptions Notes

C.126 George Henry Weaver (1876-1938) Alice Kate Weaver (1874-1914)

IN

LOVING MEMORY OF

GEORGE H. WEAVER DIED 14. JULY 1938.

AGED 62.

ALSO KATE, HIS WIFE

DIED 17. JUNE 1914 AGED 39.

REUNITED. Low headstone and edging. On 2 Jul 1896 at St Paul’s, Bedminster: George Henry Weaver, aged 21, son of Alfred Weaver, married Kate Sampson, daughter of Uriah Sampson. The birth of Dorothy Kate Weaver was registered 1896/Q4 Clutton, mother’s maiden name: Sampson. In the 1901 census at Providence Place, Chew Stoke: George H Weaver, aged 25, labourer on highway, born at Chew Stoke, wife Alice Kate, aged 26, born at Dundry, daughter Dorothy Kate, aged 4, born at Chew Stoke, and Emily Florence Kate Meavy, aged 14, sister-in-law, general servant (domestic), born at Chew Stoke. The death of Alice K Weaver, aged 39, was registered 1914/Q2 Bristol. The death of George H Weaver, aged 62, was registered 1938/Q3 Bristol.

C.127 Charles Parsons (1846-1898) Thomas Parsons (1875-1898) Hannah Parsons (1850-1932) Frank Griffin (1872-1951)

East: IN LOVING MEMORY OF

MY DEAR HUSBAND

CHARLES PARSONS WHO DIED APRIL 12TH 1898

AGED 51 YEARS

ALSO THOMAS

THE BELOVED SON OF

CHARLES & HANNAH PARSONS WHO DIED MAY 19TH 1898

AGED 22 YEARS THY WILL BE DONE

. . . .

Double-width plot. Cross on 3 plinths and edging.

Page 154: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 150

Names Inscriptions Notes

North:

ALSO HANNAH HIS WIFE

DIED NOV. 16TH 1932 AGED 82

South:

ALSO

FRANK GRIFFIN NEPHEW,

DIED MARCH 26TH 1951 AGED 78 YEARS R I P

In the 1891 census at Scott Lane, Chew Stoke: Charles Parsons, aged 43, labourer, born at Dundry (Som), wife Hannah, aged 40, born at Chewstoke, son Thomas, aged 15, born at Chewstoke, and a boarder. The death of Charles Parsons, aged 51, was registered 1898/Q2 Clutton. The death of Thomas Parsons, aged 22, was registered 1898/Q2 Clutton. In the 1911 census at Holly Villa, Chew Stoke: Hannah Parsons, aged 60, boarding house keeper, born at Chew Stoke, and two boarders. The death of Hannah Parson, aged 82, was registered 1932/ Q4 Clutton. The death of Frank Griffin, aged 78, was registered 1951/Q1 Norton. From the National Probate Calendar 1951: GRIFFIN Frank of Holly Villa Chew Stoke Somersetshire died 26 March 1951 Probate Birmingham to Frederick Vale innkeeper. Effects £675 15s. 4d.

C.128 William Young (1879-1902) Fanny Young (1870-1904) Mary Ann Young (1842-1909) Joseph Young (1844-1919)

West: In Loving Memory WILLIAM YOUNG

WHO DIED NOVEMBER 27TH 1902 AGED 23 YEARS.

“IN THE MIDST OF LIFE WE ARE IN DEATH.”

South: ALSO IN LOVING

MEMORY OF FANNY YOUNG

WHO DIED JULY 12TH 1904 AGED 34 YEARS

WIFE OF THE AFORESAID

East: In Memory of

MARY ANN BELOVED WIFE OF

J. YOUNG, DIED JANY 9TH 1909

AGED 66 YEARS AT REST

North:

In

Double-width plot. Cross on 3 plinths and edging. Baptised on 12 May 1844 at Barrow Gurney: Joseph, son of Samuel & Ann Young, of Barrow, father’s occupation: farmer. On 12 Nov 1867 at St Luke’s, Bedminster: Joseph Young, aged 23, bachelor, farmer, of Bedminster, son of Samuel Youn, farmer, married Mary Ann Childs, aged 24, spinster, of Bedminster, daughter of William Childs, farmer. In the 1891 census at Littleton, Chew Stoke: Joseph Young, aged 45, foreman, born at Barrow Gurney, wife Mary Ann, aged 47, born at Bedminster, Bristol, children: Joseph, aged 21, labourer, born at Wrington (Som), Hester, aged 15, born at Wrington, and William, aged 12, born at Winford, and a niece.

Page 155: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 151

Names Inscriptions Notes

Fond memory of JOSEPH YOUNG,

WHO DIED NOV. 26TH 1919 AGED 75 YEARS

PEACE PERFECT PEACE

In the 1901 census at Littleton, Chew Stoke: Joseph Young, aged 58, iron ore miner, born at Barrow Gurney, wife Mary Ann, aged 61, born at Bedminster, and children: Joseph, aged 23, agricultural labouer, born at Wrington (Som), and Hester, aged 23, born at Wrington. The death of William Young, aged 23, was registered 1902/Q4 Clutton. The death of Fanny Young, aged 33, was registered 1904/Q3 Clutton. The death of Mary Ann Young, aged 66, was registered 1909/Q1 Clutton. The death of Joseph Young, aged 75, was registered 1919/Q4 Clutton.

C.129 Smart

C.130 Smart

C.131 Smart

C.132 Patience Evans (1826-1910) George Evans (1822-1912)

West: In Loving Memory

of PATIENCE

THE BELOVED WIFE OF GEORGE EVANS

WHO DIED APRIL 22ND 1910 AGED 83 YEARS

ALSO THE ABOVE GEORGE EVANS . . . . . . . . .

Plinths. In the 1851 census at Chew Magna: Geirge Evas, aged 28, farmer, born at Chew Stoke, wife Patience, aged 324, born at Chew Stoke, and children: Thomas, aged 6, born at Winford (Som), Henry J, aged 4, born at Chew Stoke, and Jemima, aged 2, born at Chew Magna. In the 1901 census at Stoke Hill House, Chew Stoke: Sylvanus Hall, aged 57, farmer – own account, born at High Littleton, wife Mary, aged 49, born at Chew Magna, Lilly Evans, aged 7, niece, born at Chew Stoke, George Evans, aged 79, father-in-law, retired farmer, born at Chew Stoke, and Patience Evans, aged 75, mother-in-law, born at Chew Stoke. The death of Patience Evans, aged 83, was registered 1910/Q4 Clutton. The death of George Evans, aged 90, was registered 1912/Q1 Clutton.

Page 156: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 152

Names Inscriptions Notes

C.133

C.134

Slab.

C.135 Ann Blinman (1719-1762)

. . . . . . . . . . .N

. . . . . . . . . 2 17_9

Also ANN . . . . . . . died February 4 1762 Aged 42

Headstone. The central portion is delaminated. Parts are covered by white lichen. The only burial that corresponds is that of Ann Blinman, wife of Samuel, who was buried on 4 Feb 1762. Samuel Blinman was buried on 22 Oct 1789.

C.136 Horace Henry Grenville Rea (1903-1983) Ivy Ada Rea (1905-2002)

IN MEMORY OF

HORACE HENRY GRENVILLE REA

20TH JULY 1903 – 21ST AUG. 1983 IN MY END IS MY BEGINNING

AND HIS BELOVED WIFE

IVY ADA REA 26TH JULY 1905 – 13TH JAN. 2002

Page 157: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 153

Names Inscriptions Notes

Headstone. The birth of Horace Henry G Rea was registered 1903/Q3 King’s Norton. The birth of Ivy Ada Sampson was registered 1905/Q3 Bristol. Baptised on 17 Aug 1905 at St Paul’s, Bedminster: Ivy Ada, daughter of James Frederick & Florence Lily Sampson. The marriage of Horace H G Rea to Ivy A Sampson was registered 1927/Q2 Axbridge. IN the 1939 Register at Kenneth Road, Bristol: Horace H G Rea, born on 20 Jul 1903, engineer and Ivy A Rea, born on 26 Jul 1905, unpaid domestic duties, one other, and June M Rea (Kirpalani), born on 25 Jun 1932. The death of Horace Henry G Rea, born on 20 Jul 1903, was registered 1983/Q3 Bristol. From the National Probate Calendar 1983: REA, Horace Henry Grenville otherwise Horace Henry Granville of 20 Bristol Hill Brislington Bristol died 21 August 1983 Probate Bristol 29 December £46929 The death of Ivy Ada Rea, born on 26 Jul 1905, was registered 2002/Jan N Somerset.

C.137 Halliwell

C.138 Room

C.139 Beatrice Mabel Weaver (1889-1974)

IN LOVING MEMORY OF

OUR DEAR AUNT

BEATRICE MABEL WEAVER

DIED 19TH APRIL 1974 AGED 85 YEARS

Plaque. The birth of Beatrice Mabel Weaver was registered 1889/Q2 Bedminster. Baptised on 9 Jun 1889 at Winford: Beatrice Mabel, daughter of Isaac & Jemima Weaver, of Hounsleigh?, father’s occupation: farmer.

Page 158: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 154

Names Inscriptions Notes

In the 1891 ensus at Hounlsy Farm, Winford: Isaac Weaver, aged 43, farmer, born at Winford, wife Jemima, aged 42, born at Chew Magna, and nine children, the youngest being Beatrice M, aged 2, born at Winford. In the 1939 Register at Spring Farm, Ridgehill, Winford: Wesley A E Masters, born on 11 Nov 1890, miller & food specialist now poultry farming, Gladys J Masters, born on 29 Apr 1892, domestic duties, Beatrice M Weaver, born on 24 Mar 1889, single, poultry & general work, and three others. The death of Beatrice Mabel eaver, bon on 23 Mar 1889, was registered 1974/Q2 Weston-super-Mare. From the National Probate Calendar 1974: WEAVER, Beatrie Mabel of Spring Farm Ridgehill Winford Bristol died 19 April 1974 Probate Bristol 4 July £14410

C.140 Neil Simson Gordon (1918-2010) Valerie Margaret Gordon (1922-1982) Anne Cecily Waring (1948-1987)

IN

LOVING MEMORY OF

NEIL SIMSON GORDON 1918 – 2010

AND HIS WIFE

VALERIE MARGARET GORDON 1922 – 1982

AND THEIR DAUGHTER

ANNE CECILY WARING 1948 - 1987

Small grey headstone on a base. The marriage of Ann C Gordon to John G Waring was registered 1976/Q1 Macclesfield. From the National Probate Calendar 1982: GORDON, Valerie Margaret of Huntly Wood 3 Styal Rd Wilmslow Cheshire died 2 September 1982 Probate Manchester 14 December £76902 The death of Anne C Waring, born on 21 Apr 1948, was registered 1987/Mar Manchester. From the National Probate Calendar 1987: WARING, Anne Cecily otherwise Ann Cecily of Huntlywood 3 Styal Rd Wilmslow Cheshire died 1 March 1987 Probate Manchester 10 July £191409

Page 159: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 155

Names Inscriptions Notes

Neil Simson Gordon died on 9 Nov 2010 Wilmslow. There is an obituary at the Royal College of Paediatrics and Child Health website. This includes “He was an Honorary Fellow of the College of Speech Therapy and wrote extensively on eponymic diseases and paediatric neurology, including chronic handicaps, cerebral palsy, epilepsy, disorders of languages and learning difficulties.” There is also a Wikipedia entry which includes that he was awarded the prestigious James Spence Medal in 1985.

C.141 William Hunter (1885-1965) Gladys Phyllis Victoria Hunter (1888-1976)

Plaque: IN REMEMBRANCE OF

WILLIAM HUNTER 22nd APRIL 1965

AND HIS WIFE

GLADYS 27th JULY 1976

Cross on a plinth and a plaque. The birth of Gladys Phillis V Green was registered 1888/Q2 Bristol. On 23 Aug 1917 at Holy Trinity church, Westbury on Trym: William Hunter, aged 32, bachelor, Captain HM Forces 1 Welsh Regiment, of Redcar (Yorks), son of William Samuel Hunter, director, married Gladys Phyllis Victoria Green, aged 29, spinster, of 2 Cavendish Road, Westbury on Trym, daughter of Josiah Green, railway representative. In the 1939 Register at 49 Howard Road, Bristol: William Hunter, born on 25 Jun 1885, director leather ggods manf, Gladys P V Huner, born at 13 Feb 1888, unpaid domestic duties, and one other. The death of William Hunter, aged 79, was registered 1965/Q2 Norton. From the National Probate Calendar 1965: HUNTER William of Meade Cottage Chew Stoke Somerset died 22 April 1965 Probate Bristol 30 June to Desmond Saville Hunter solicitor and Francis Henry Cridland retired company director. £11834.

Page 160: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 156

Names Inscriptions Notes

The death of Gladys Phyllis V Hunter, born on 13 Feb 1888, was registered 1976/Q3 Bristol.

C.142 James Edward Brown (1902-1972) Winifred Dora Brown (1904-1987)

IN

MEMORY OF A DEAR HUSBAND & FATHER

JAMES EDWARD BROWN DIED 14 MARCH 1972

AGED 69 YEARS. ALSO

A DEAR WIFE & MOTHER

WINIFRED DORA BROWN DIED 28 SEPT. 1987

AGED 83 YEARS.

Small headstone on a base with an integral vase. The birth of James Edward Brown was registered 1902/Q2 Frome. Baptised on 1 Jun 1902 at Whatley (Som): James Edward, son of James Albert & Frances Brown, of Whatley, father’s occupation: labourer. The birth of Winifred Dora Weaver was registered 1904/Q2 Clutton. Baptised on 3 Sep 1905 at Chew Stoke: Winifred Dora, daughter of Charles & Elizabeth Weaver, of Chew Stoke, father’s occupation: labourer. The marriage of James E Brown to Winifred D Weaver was registered 1924/Q4 Clutton. In the 1939 Register at Yew Tree Inn, Chew Stoke: James E Brown, born on 16 Apr 1902, public works contractor labourer, Winifred D Brown, born on 19 May 1904, unpaid domestic duties, Richard C Brown, born on 5 Feb 1925, and Alfred Harvey, born on 24 Jun 1867, single, labourer iron ore. The death of James Edward Brown, born on 16 Apr 1902, was registered 1972/Q1 Norton. From the National Probate Calendar 1972: BROWN, James Edward od Brock House Chew Stoke Som died 14 Match 1972 Administration Bristol 28 April. £4050. The death of Winired Dora Brown, born on 19 May 1904, was registered 1987/Sep Weston super Mare.

Page 161: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 157

Names Inscriptions Notes

C.143 Eleanor May Cox (1895-1973) Harold Russell Cox (1920-1943) Harold Russell Cox (1890-1986)

IN

LOVING MEMORY OF

ELEANOR MAY COX DIED 21ST SEPT. 1973

AGED 78 YEARS ALSO HER SON

RUSSELL COX W.O., R.A.F.

KILLED ON ACTIVE SERVICE 2ND JAN. 1943 AGED 21 YEARS

ALSO

HAROLD RUSSELL COX DIED 28TH MARCH 1986

AGED 95 YEARS HUSBAND AND FATHER TO ABOVE

Small headstone on a base with an integral vase. The birth of Harold Russell Cox was registered 1891.q1 Bedminster. Baptised on 8 Feb 1891 at Dundry: Harold Russell, son of Edwin Alfred & Celia Ann Cox, of Dundry, father’s occupation: shoemaker. The birth of Eleanor May Clark was registered 1895/Q3 Clutton. Baptised on 4 Aug 1895 at Chew Stoke: Eleanor May, daughter of Solomon & Emma Clark, of Chew Stoke, father’s occupation: labourer. The marriage of Harold R Cox to Eleanor M Clark was registered 1916/Q3 Clutton. The birth of Harold R Cox was registered 1920/Q2 Clutton, mother’s maiden name: Clark. In the 1939 Register at Nutgrove, Chew Stoke: Harold R Cox, born on 19 Dec 1890, boot maker 7 repairer – own account, Eleanor May Cox, born on 2 Jun 1895, unpaid domestic duties, and Harold R Cox (jun), born on 13 Mar 1920, negiotating clerk auction &estate agents (city). Harold Russell Cox, Warrant Officer 754975 210 Squadron RAF Volunteer Reserve, died aged 21 on 2 Jan 1943; son of Harold Russell Cox & Eleanor May Cox, of Chew Stoke, Somerset; Runnyemede Memorial Panel 134. [CWGC] The death of Eleanor May Cox, born on 3 Jun 1895, was registered 1973/Q3 Weston super Mare. From the National Probate Calendar 1974: COX, Eleanor May of Nutgrove Villa Chew Stoke died 21 September 1973 Administration Bristol 12 August £559

Page 162: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 158

Names Inscriptions Notes

The death of Harold Russell Cox, born on 19 Dec 1890, was registered 1986/Apr Poole. From the National Probate Calendar 1986: COX, Harold Russell of 43 Hilltop Rd Farendown Dorset died 28 March 1986 Probate Bristol 30 December £62915

C.144 George Henry Clark (1911-1966) Ivy L Clark (1915-2012)

FONDEST MEMORIES OF

GEORGE, BELOVED HUSBAND OF

IVY CLARK, PASSED AWAY 12TH NOV. 1966,

AGED 55 YEARS. PEACEFULLY SLEEPING.

IVY, DEVOTED WIFE OF

GEORGE, PASSED AWAY 12TH APRIL 2012

AGED 96 YEARS. REUNITED.

Small rectangular headstone on a base. The birth of George H Clark was registered 1911/Q3 Clutton, mother’s maiden name: Hasell. Baptised on 6 Aug 1911 at Chew Stoke: George Henry, son of Herbert George & Emily Clark, of Chew Stoke, father’s occupation: labourer. The birth of Ivy L Vowles was registered 1915/Q4 Long Ashton, mother’s maiden name: Dyer. The marriage of George H Clark to Ivy L Vowles was registered 1940/Q2 Weston super Mare. The death of George H Clark, aged 55, was registered 1966/Q4 Norton. From theburial regtser: George Henry Clark, of 3 High Street, Chew Stoke, was buried on 16 Nov 1966. From the Bristol Post of 20 Aor 2012: CLARK Ivy Passed peacefully away Thursday April 12th at Winscombe Hall Nursing Home aged 96. Funeral Service at Winford Baptist Chapel on Tuesday April 24th at 10.30am followed by cremation. Family flowers only, donations if desired for St Peter's Hospice c/o Michael W Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Tel: 01275 332565.

Page 163: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 159

Names Inscriptions Notes

C.145 George Sandford (1901-1968) Eleanor Sandford (1903-1997)

A

BELOVED HUSBAND AND FATHER

GEORGE SANDFORD DIED 7TH JULY 1968

AGED 67. ALSO

A BELOVED WIFE AND MOTHER

ELEANOR SANDFORD DIED 8TH MARCH 1997

AGED 93.

Small headstone on a base with an integral vase. The birth of George Sandford was registered 1901/Q2 Brentford. The marriage of George Sandford to Eleanor Staples was registered 1926/Q1 Brentford. The birth of Shirley Sandford was registered 1934/Q4 Brentford, mother’s maiden name: Staples. In the 1939 Register at 155 Somerset Road, Bristol: George Sandford, born on 14 May 1901, tobacco manfrs, assistant, and Eleanor Sandford, born on 16 Dec 1904, housewife, one other, and Shirley Sandford (Mcleish), born on 20 Sep 1934. The death of George Sandford, aged 67, was registered 1968/Q3 Weston super Mare. From the National Probate Calendar 1968: SANDFORD George of Compton House Chew Stoke nr Bristol died 7 July 1968 Probate Bristol 20 September. £594. The death of Eleanor Sandford, born on 16 Dec 1903, was registered 1997/Mar Bath & NE Somerset.

Page 164: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 160

Names Inscriptions Notes

C.146 Hilda May Weaver (1909-1970) Wilfred Frank Weaver (1910-1978)

IN

LOVING MEMORY OF

A DEVOTED WIFE AND MOTHER

HILDA MAY WEAVER DEPARTED THIS LIFE

13TH DEC 1970. AGED 61 YEARS

ALSO HER DEAR HUSBAND

WILFRED FRANK WEAVER 9TH MARCH 1978 AGED 67 YEARS.

Headstone on a base with an integral vase. The birth of Wlfred Frank Weaver was registred 1910/Q2 Clutton. Baptised on 3 Jul 1910 at Chew Stoke: Wilfred Frank, son of Alfred & Alice Mary Weaver, of Chew Stoke, father’s occupation: labourer. The marriage of Wilfred F Weaver to Hilda M Stevens at St Andrew’s, Chew Stoke was registered 1933/Q3 Clutton. The death of Hilda May Weaver, born on 30 Apr 1909, was registered 1970/Q4 Norton. From the National Probate Calendar 1971: WEAVER Hilda May of Kenleigh Walley Court Rd Chew Stoke Bristol died 13 December 1970 Administration Bristol 12 July. £1415. The death of Wilfred Frank Weaver, born on 21 Apr 1910, was registered 1978/Q1 Torbay. From the National Probate Calendar 1978: WEAVER, Wilfred Frank of Kenlea Wally Court Rd Chew Stoke Bristol died 9 March 1978 Probate Bristol 5 May £36720

C.147

Page 165: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 161

Names Inscriptions Notes

C.148 Mercy Marshall (1815-1875)

East: SACRED

TO THE MEMORY OF

MERCY MARSHALL WHO DIED OCT __ AGED 60 YEARS

Cross on 3 plinths. In the 1841 census at Blackmoor, Chew Stoke: John Marshall, aged 25, farmer, born in Somerset, Mercy Marshall. Aged 25, born in Somerset, Mercy Marshall, aged 3, born in Somerset, and Benjamin Marshall, aged 1½ (age unclear), born in Somerset. In the 1861 census at Stoke Inn, Chew Stoke: John Marshall, aged 45, inn keeper & cattle dealer, born at Winford (Som), wife Mercy, aged 45, butter dealer, born at Chew Stoke, and children: Mercy, aged 22, born at Chew Stoke, and Benjamin, aged 19, born atChew Stole, and servant. The death of Mercy Marshall, aged 60, was registered 1875/Q4 Clutton.

C.149 Edwin James Perkins (1860-1901)

IN LOVING MEMORY

OF

Edwin James Perkins WHO DIED APRIL 16TH 1901

AGED 42 YEARS

GRIEVE NOT MY FRIENDS, AND WEEP NO MORE; I AM NOT LOST, BUT GONE BEFORE; AS I AM NOW, SO YOU MST BE; PREPARE FOR DEATH AND FOLLOW ME;

Headstone.

Page 166: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 162

Names Inscriptions Notes

The birth of Edwin James Perkins was registered 1860/Q2 Frome. Baptised on 9 Sep 1860 at Leigh on Mendip: Edwin James, son of William & Eliza Perkins, of Leigh, father’s occupation: blacksmith. In the 1861 census at Leigh on Mendip: William Perkins, aged 36, blacksmith, born at Leigh on Medip, wife Eliza, aged 33, born at Leigh on Mendip, and children: Lavinia, aged 3, born at Leigh on Mendip, and Edwin, aged 1, born at Leigh on Mendip. Presumably Eliza Perkins, widow, married John Marshall. In the 1891 census at Chew Stoke: John Marshall, aged 65, farmer, born at Chew Stoke, wife Eliza, aged 64, born at Leigh on Medip, and Edwin Perkins, aged 31, son-in-law, born at Leigh on Mendip. The death of Edwin James Perkins, aged 42, was registered 1901/Q2 Clutotn.

C.147 Here lieth the Bodys of . . . . .

William died . . . . B. . . . . . . . . . Hester died . . . Henry died . . . . Hester died . . .

Headstone. The incised inscription on the western face is weathered. The style is of the late 1700s/early 1800s.

C.151 John Walker (1730-1791) Frederick James Walker (1825-1847) Benjamin Walker (1769-1853)

South: JOHN WALKER, GENT OBIT 1ST

FEBRUARY 1791 AGED 60 YEARS ALSO

FREDERICK JAMES SON OF HENRY & DINAH WALKER OF THIS PARISH

WHO DIED AUGUST 12TH 1847 AGED 22 YEARS

North:

Here Chest/altar tomb.

Page 167: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 163

Names Inscriptions Notes

Lieth the Body of [BE]NJAMIN WALKER of this Parish Y[eoman] [who] departed this life, November 4th 1[853]

Aged 84 Years

##

C.152 Weaver, Gay

C.153 Benjamin Wrigley Howarth (1920-1995)

THE REVEREND

BENJAMIN W. HOWARTH QHC CF

BORN 1920 DIED 1995 RECTOR OF THIS PARISH 1978 - 1985

Plaque.

C.154

Possibly the footstone for memorial 150. The incised inscription is obscured by white lichen.

C.154 Elizabeth Frost (1801-1889)

West:

To the Memory of WILLIAM D____ . . . . . . Parish

Yeoman Ob. . . . February . . . .

Also ELIZABETH FROST who died Sep 6th

1889 Aged 89 Years

Small headstone. The incised inscription is weathered.

Page 168: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 164

Names Inscriptions Notes

From the burial register; Elizabeth Frost, aged 88, of Chew Stoke, was buried on 10 Sep 1889.

C.155 Elizabeth Walker Nicholas Walker

Here lieth

the Body of ELIZABETH Wife of NICHOLAS

WALKER of the Parish of St Phillip & Jacob’s who

From the burial register: Betty Walker, wife of Nicholas, was buried on 17 Jan 1764.

C.156 Annie Isabella Penfold (1875-1900) Robert William Penfold (1898-1934)

South: IN LOVING MEMORY OF ANNIE ISABELLA

East:

BELOVED WIFE OF REVD ROBERT PENFOLD RECTOR OF THIS PARISH North:

BORN 22ND MAY 1875 DIED 8TH AUGUST 1900 RIP West:

ALSO THEIR SON ROBERT . . . . . . . . . .

C.157 Thomas Philip Weaver (1914-1974) Lilie Catherine Weaver (1920-2006)

TREASURED

MEMORIES OF

THOMAS PHILIP WEAVER REMEMBERED ALWAYS AS A DEAR HUSBAND & FATHER

DIED 1. FEB. 1974. AGED 59. ALSO

LILY CATHERINE WEAVER WIFE OF THE ABOVE

WONDERFUL MOTHER & GRANDMOTHER

DIED 31. DEC. 2006, AGED 86. ALWAYS IN OUR THOUGHTS

GOODNIGHT GOD BLESS

Small headstone on a base with an integral vase.

Page 169: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 165

Names Inscriptions Notes

From the Bristol Post of 6 Jan 2007: WEAVER, Lily Catherine. Fond memories of a loving Mum. God bless. Sue and Alan.

C.158 Phyllis May Carter (1914-1975) Percy Carter (1906-1993)

IN

EVER LOVING MEMORY OF A DEAR WIFE AND MOTHER

PHYLLIS MAY CARTER WHO PASSED AWAY 14TH. MARCH 1975,

AGED 60 YEARS. THE LORD GAVE AND THE LORD

HATH TAKEN AWAY ALSO HUSBAND AND FATHER

PERCY CARTER DIED 14TH. DECEMBER 1993,

AGED 87 YEARS. Small headstone on a base with an integral vase.

C.159 Rachel Mary Cox (1889-1975)

IN

LOVING

MEMORY OF

A DEAR SISTER

RACHEL MARY COX

DIED 30TH MAY 1975

AGED 86 YEARS

Small headstone on a base with an integral vase.

Page 170: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 166

Names Inscriptions Notes

C.160 David Thomas Jones (1923-1986) Doris Eileen Jones (1917-2007)

CHERISHED

MEMORIES OF

DAVID THOMAS JONES

DIED 2ND APRIL 1986 AGED 62 YEARS ALSO HIS WIFE

DORIS EILEEN JONES

DIED 8TH NOV. 2007 AGED 90 YEARS

Small headstone on base with an integral vase.

C.161 Evelyn M Clark (1909-1987) Herbert John Clark (1908-1985)

In

Loving Memory

Of

MUM & DAD

EVELYN M. CLARK

1909 ― 1987

And

HERBERT J. CLARK

1908 ― 1985

Small headstone.

C.162 Paul Anthony Sadler (1946-2010)

IN LOVING MEMORY Of my dear husband

PAUL ANTHONY SADLER 23.9.46 – 9.11.10 devoted father and grandfather

inspirational and courageous

Plaque.

Page 171: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 167

Names Inscriptions Notes

C.163 John Thistlewaite (1895-1968) Ellen Thistlewaite (1894-1982) Jeanette Keal (1925-2013)

IN REMEMBRANCE OF

JOHN THISTLEWAITE 1895 – 1967 ELLEN THISTLEWAITE 1894 – 1982

JEANETTE KEAL 1925 - 2013

Plaque.

Page 172: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 168

Section D

Names Inscriptions Notes

D.1 Salway

Edging.

Page 173: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 169

Names Inscriptions Notes

D.2 Alice Mary Crocker (1859-1950)

IN

LOVING MEMORY OF DEAR MOTHER

ALICE MARY CROCKER DIED 8TH AUG. 1950. AGED 91.

AT REST.

Low headstone and edging. The birth of Alice Mary Rich was registered 1859/Q1 Clutton. On 18 Mar 1885 at Stowey: Arthur Stuart Crocker, bachelor, farmer, of Corston, son of Joseph Collins Crocker, farmer, married Alice Mary Rich, spinster, of Stowey, daughter of Henry Rich, farmer. In the 1891 census at Farm House, Hill Farm, Kelston: Arthur L Crocker, aged 31, farmer, born at Glastonbury, wife Alice M, aged 32, born at Stowey, children: Joseph H, aged 4, born at Kelston, and Sarah J, aged 3, born at Kelston, and a servant. The death of Arthur Stuart Crocker, aged 35, was registered 1896/Q1 Clutton. Arthur Stuart Crocker, aged 35, of Moreton, Compton Martin, was buried at Stowey on 10 Feb 1896. In the 1901 census at Ubley (Som): Alice Mary Crocker, aged 40, widow, born at Chew Stoke, children: Sarah Jane, aged 13, born at Kelston, and Alice Mary, aged 9, born at Kelston, and two boarders. In the 1911 census at West End House, Ubley (Som): Alice Mary Crocker, aged 51, widow, born at Chew Stoke, and a boarder. The death of Alice M Crocker, aged 91, was registered 1950/Q3 Trowbridge.

D.3

Page 174: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 170

Names Inscriptions Notes

D.4 Edgar Weaver (1891-1949) Elizabeth Weaver (1877-1950)

IN LOVING MEMORY OF

EDGAR WEAVER FELL ASLEEP SUDDENLY JAN. 28 1949

AGED 58 YEARS ALSO

ELIZABETH WEAVER FELL ASLEEP APRIL 7 1950

AGED 72 YEARS REUNITED

Plaque with an incised inscription. The death of Edgar Weaver, aged 58, was registered 1950/Q1 Norton. (The year of death does not accord with that on the memorial.) The death of Elizabeth Weaver, aged 72, was registered 1950/Q2 Wells.

D.5 Tom Stevens (1883-1950) Hannah Maria Stevens (1883-1962)

IN

LOVING MEMORY OF MY DEAR HUSBAND

TOM STEVENS WHO DIED 19. JUNE 1950 AGED 66

AT REST ALSO HANNAH MARIA HIS WIFE

WHO DIED 8. FEB. 1962 AGED 79.

Low headstone and edging. The birth of Hannah Maria Edgell was registered 1883/Q1 Keynsham. The birth of Tom Stevens was registered 1883/Q4 Clutton. The marriage of Thomas Stevens to Anna Maria Edgell was registered 1903/Q4 Clutton. In the 1911 census at Chew Stoke: Luke Stevens, aged 60, widower, born at Chew Stoke, Tom Stevens, aged 28, son, haulier, born at Chew Stoke, Hannah Stevens, aged 27, wife, married 7 years 3 children, born at Whitchurch, and three children. The death of Tom Stevens, aged 66, was registered 1950/Q2 Bristol.

Page 175: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 171

Names Inscriptions Notes

The death of Hannah M Stevens, aged 78, was registered 1962/Q1 Norton.

D.6 Thomas William James Chappell (1915-1963) Michael Clarence Chappell (1949-1952) Ethel Mary Chappell (1917-1991)

CHERISHED

MEMORIES OF A DEVOTED HUSBAND

AND FATHER

THOMAS WILLIAM CHAPPELL DIED MARCH 15TH 1963.

AGED 47 YEARS.

ALSO MICHAEL, SON OF THE ABOVE

DIED FEBRUARY 4TH 1952. AGED 2½ YEARS.

FOR SO HE GIVETH HIS BELOVED SLEEP. ALSO A BELOVED WIFE

AND MOTHER

ETHEL MARY CHAPPELL DIED MARCH 14TH 1991

AGED 73 YEARS.

Small headstone. The birth of Thomas W J Chappell was registered 1916/Q1 Clutton, mother’s maiden name: Hall. The birth of Ethel M Brock was registered 1917/Q3 Clutton, mother’s maiden name: Batchell. The marriage of Thomas W J Chappell to Ethel M Brock was registered 1935/Q2 Clutton. The birth of Michael C Chappell was registered 1949/Q4 Norton, mother’s maiden name: Brock. The death of Michael C Chappell, aged 2, was registered 1952/Q1 Bristol. The death of Thomas W J Chappell, aged 47, was registered 1963/Q1 Bristol. The death of Ethel May Chappell, born on 9 Aug 1917, was registered 1991/Mar Bath.

Page 176: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 172

Names Inscriptions Notes

D.7 Harry Lippiatt (1891-1954) Mabel Agnes Lippiatt (1892-1977)

IN LOVING

MEMORY OF

HARRY LIPPIATT DIE 11. FEB. 1954 AGED 62 YEARS

ALSO OF HIS BELOVED WIFE

MABEL AGNES LIPPIATT DIED 26. AUG. 1977

AGED 85 YEARS REUNITED.

Small rectangular headstone on a base. The birth of Henry Lippiatt was registered 1891/Q3 Thornbury. The birth of Agnes Mabel Vowles was registered 1892/Q2 Bedminster. On 7 Dec 1909 at Winford: Henry Lippiatt, aged 18, bachelor, carter, of Winford, son of Henry Lippiatt, labourer, married Agnes Mabel Vowles, aged 17, spinster, of Winford, daughter of Thomas Vowles, labourer. In the 1911 census at Winford: Henry Lippiatt, aged 20, farm labourer, born in Gloucestershire, wife Mable, aged 18, married 1 years 1 child, born at Winford, and son Henry, aged 1, born at Winford. The death of Harry Lippiatt, aged 62, was registered 1954/Q1 Norton. The death of Mabel Agnes Lippiatt, born in Jun 1892, was registered 1977/Q3 Bath.

D.8

D.9 Walter John Read (1881-1956) Lilian Kate Read (1887-1962)

CHERISHED MEMORIES OF

MY DEAR HUSBAND

WALTER JOHN READ ENTERED INTO REST FEB. 13TH 1956

AGED 74 YEARS ALSO HIS DEAR WIFE

LILIAN KATE WHO PASSED AWAY OCT. 6TH 1952

AGED 75 YEARS IN HEAVENLY LOVE ABIDING.

Page 177: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 173

Names Inscriptions Notes

Low headstone and edging. The birth of Walter John Read was registered 1881/Q4 Bedminster. Baptised on 11 Dec 1881 at Winford (Som): Walter John, son of George & Sarah Anne Read, of Winford, father’s occupation: labourer. The birth of Lilian Kate Horler was registered 1887/Q1 Bedminster. Baptised on 8 May 1887 at Winford (Som): Lilian Kate, daughter of Charles & Patience Horler, of Regil, father’s occupation: labourer. On 10 May 1906 at St Barnabas, Bristol: Walter John Read, son of George Read, married Lilian Kate Horler, daughter of Charles Horler. In the 1911 census at Chew Stoke: Walter John Read, aged 29, carpenter, born at Winford, wife Lilian Kate, aged 24, married 4 years 3 children, born at Ridghill, and children: Gertrude Lilian, aged 3, born at Chew Stoke, and George Charles, aged 1, born at Chew Stoke. The death of Walter J Read, aged 74, was registered 1956/Q1 Norton. From the National Probate Calendar 1956: READ Walter John of South View Breach Hill Chew Stoke Somersetshire died 13 February 1956 Administration Bristol 4 April to George Charles Read and Nelson Walter Read farmers. Effects £8341 6s. 5d. The death of Lilian K Read, aged 75, was registered 1962/Q4 Bristol. From the National Probate Calendar 1963: READ Lilian Kate of Park Farm Ubley Somerstshire widow died 6 October 1962 at The General Hospital Bristol Administration Bristol 28 June to George Charles Read and Nelson Walter Read farmers. Effects £7152 13s. 10d.

D.10 Dorothy Kate Coles (1896-1956) Stanley Coles (1892-1979)

IN LOVING MEMORY OF

DOROTHY KATE COLES THE BELOVED WIFE OF STANLEY

DIED MARCH 7TH 1956 AGED 59 YEARS.

STANLEY COLES REUNITED MARCH 31ST 1979

AGED 86 YEARS

Edging with an integral plaque at the foot and an integral square vase at the head. Grey polished granite.

Page 178: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 174

Names Inscriptions Notes

The birth of Stanley Coles was registered 1892/Q2 Clutton. Baptised on 26 Sep 1892 at Stanton Drew: Stanley, son of Thomas Abel & Mary Ann Coles, of Stanton Drew, father’s occupation gardener & coachman. The birth of Dorothy Kate Weaver was registered 1896/Q4 Clutton. Baptised on 3 Jan 1897 at Chew Stoke: Dorothy Kate, daughter of George Henry & Alice Kate Weaver, of Chewstoke, father’s occupation: labourer, date of birth: 29 Oct 1896. The marriage of Stanley Coles to Dorothy K Weaver was registered 1917/Q2 Clutton. The death of Dorothy K Coles, aged 59, was registered 1956/Q1 Norton. From the National Probate Calendar 1956: COLES Dorothy Kate of Fair View Chew Stoke near Bristol (wife of Stanley Coles) died 7 March 1956 Administration Bristol 9 May to the said Stanley Coles charge hand. Effects £274 10 11s. (sic) The death of Stanley Coles, born on 29 May 1892, was registered 1979/Q2 Bath.

D.11

D.12 Diana Joscelyn Campbell (1919-1957) Robin Ernest Donald Campbell (1916-1987)

DIANA JOSCELYN CAMBELL

BORN 5TH SEPTEMBER 1919

DIED 20TH MAY 1957

BELOVED WIFE OF R. E. D. CAMPBELL

DEVOTED MOTHER OF

SANDRA

MARCEL

JOCELYN Slab. Leaded inscription on the upper surface. The birth of Robin E D Campbell was registered 1916/Q4 Brighton, mother’s maiden name: Nicholl. The birth of Diana J Hill was registered 1919/Q3 Bristol, mother’s maiden name: Harford. The marriage of Robin E D Campbell to Diana J Hill was registered 1948/Q2 Norton. The birth of Diana J Hill was registered 1919/Q3 Bristol, mother’s maiden name: Harford.

Page 179: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 175

Names Inscriptions Notes

The marriage of Diana J Hill to Robin E D Campbell was registered 1949/Q1 Norton. The death of Diana J Campbell, aged 37, was registered 1957/Q2 Bristol. From the National Probate Calendar 1957: CAMPBELL Diana Joscelyn of Stonecrest House Chew Stoke Somersetshire (wife of Robin Ernest Donald Campbell) died 20 May 1957 at Clifton-court Clifton Bristol Probate Bristol 26 July to the said Robin Ernest Donald Campbell ship builder. Effects £8806 6s. 7d. The death of Robin Ernest D Campbell, born on 9 Nov 1916, was registered 1987/Sep Bath. From the National Probate Calendar 1987: CAMPBELL, Robin Ernest Donald of 195 Bath Rd Keynsham Bristol died 12 September 1987 Probate Bristol 16 October £11530

D.13 Reginald James Weaver (1896-1957)

REGINALD JAMES

WEAVER

YEOMAN OF REGIL

BORN 20. MARCH 1896

DIED 18. JUNE 1957.

Slab. The birth of Reginald James Weaver was registered 1896/Q2 Bedminster. The marriage of Reginal J Weaver to Nellie Brimble was registered 1926/Q3 Bristol. The death of Reginald J Weaver, aged 61, was registered 1957/Q2 Bristol. From the National Probate Calendar 1957: WEAVER Reginald James of Waterloo Villa Winford Somersetshire died 18 June 1957 at Frenchay Hospital Bristol Administration Bristol 16 August to Nellie Weaver widow. Effects £2625 8s. 1d.

Page 180: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 176

Names Inscriptions Notes

D.14 Edgar William Keedwell (1905-1957) Mary Keedwell (1920-1979)

IN LOVING MEMORY OF

A DEVOTED HUSBAND AND FATHER

EDGAR WILLIAM KEEDWELL WHO PASSED AWAY 3 OCT 1957

AGED 52 YEARS.

ALSO HIS DEAR WIFE MARY

WHO PASSED AWAY 8 MAY 1979 AGED 59 YEARS.

Low headstone and edging. The birth of Edgar William Keedwell was registered 1905/Q3 Clutton. The birth of Mary Satchell was registered 1920/Q2 Frome, mother’s maiden name: Watts. The marriage of Edgar W Keedwell to Mary Satchell was registered 1945/Q2 Norton. The death of Edgar W Keedwell, aged 52, was registered 1957/Q4 Weston-super-Mare. The death of Mary Keedwell, born on 15 Apr 1920, was registered 1979/Q2 Bristol.

D.15 Ernest James Hobbs (1875-1958) Blanche Victoria Hobbs (1887-1964)

IN

LOVING MEMORY OF

ERNEST JAMES HOBBS DIED 5TH FEBRUARY 1958

AGED 82 YEARS

ALSO BLANCH VICTORIA

HIS WIFE DIED 21ST SEPT. 1964

AGED 77 YEARS. R.I.P.

Low headstone and edging. The birth of Ernest James Hobbs was registered 1875/Q2 Bedminster. Baptised on 23 May 1875 at Winford (Som): Ernest James, son of Michael & Mary Yeoman Hobbs, of Winford, father’s occupation: innkeeper. The birth of Blanch Victoria Evans was registered 1886/Q1 Clutton. Baptised on 7 Feb 1886 at Chew Stoke: Blanche Victoria, daughter of

Page 181: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 177

Names Inscriptions Notes

William Edward & Lucy Evans, of Chew Stoke, father’s occupation: farmer. The marriage of Ernest James Hobbs to Blanche Victoria Evans, was registered 1904/Q2 Clutton. In the 1911 census at Herons Green, Compton Martin: Ernest James Hobbs, aged 34, farmer, born at Winford (Som), wife Blanche Victoria, aged 24, married 7 years no children, born at Chew Stoke, and George Walter Evans, aged 15, nephew, assistant on farm, born at Chew Stoke. The death of Ernest J Hobbs, aged 82, was registered 1958/Q1 Wells. From the National Probate Calendar 1958: HOBBS Ernest James of St. Peters Hospital Shepton Mallet Somersetshire died 5 February 1958 Probate Bristol 19 March to Blanche Victoria Hobbs widow. Effects £8635 14s. 5d. The death of Blanche V Hobbs, aged 77, was registered 1964/Q3 Norton. From the National Probate Calendar 1964: HOBBS Blanche Victoria of The Bungalow Chew Stoke Somersetshire widow died 21 September 1964 Administration Bristol 18 November to George Walter Evans retired farmer. £9386.

D.16 Derek Arthur Harvey (1931-1954) Ada Bertha Harvey (1904-1977) Wilfred Harvey (1904-1993)

In

loving memory of OUR DEARLY LOVED SON

DEREK ARTHUR HARVEY FELL ASLEEP OCT. 24TH 1954

AGED 23 YEARS. ―

TIME CANNOT DIM HIS MEMORY

ALSO ADA BERTHA HARVEY DEAR MOTHER OF THE ABOVE

CALLED TO REST APRIL 9TH 1977. AGED 72 YEARS.

MEMORIES OF HER WE WILL ALWAYS KEEP.

ALSO WILFRED HARVEY HUSBAND AND FATHER OF ABOVE CALLED TO REST MARCH 9TH 1993

AGED 89 YEARS.

Low headstone and edging. The birth of Wilfred Harvey was registered 1904/Q1 Clutton. Baptised on 3 Apr 1904 (Easter Sunday) at Bishop Sutton: Wilfred, son of George William & Emily Harvey, of Bishop Sutton, father’s occupation: collier. The birth of Ada Bertha Chard was registered 1904/Q4 Clutton. Baptised on 6 Nov 1904 at Chew Stoke: Ada Bertha, aged 5 weeks, daughter of Arthur James & Maggie Louisa Chard, of Chew Stoke, father’s occupation: labourer.

Page 182: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 178

Names Inscriptions Notes

The marriage of Wilfred Harvey to Ada B Chard was registered 1930/Q3 Clutton. The birth of Derek A Harvey was registered 1931/Q2 Clutton, mother’s maiden name: Chard. The death of Derek A Harvey, aged 23, was registered 1954/Q4 Bristol. The death of Ada Bertha Harvey, born on 2 Oct 1904, was registered 1977/Q2 Bristol. From the National Probate Calendar 1977: HARVEY, Ada Bertha of 5 Bilbie Rd Chew Stoke Bristol died 9 April 1977 Administration Bristol 18 May £3684 The death of Wilfred Harvey, born on 18 Jan 1904, was registered 1993/Mar Bristol.

D.17

D.18

D.19 Albert William Clarke (1891-1960) Rosa Selina Clarke (1891-1966)

IN

MEMORY OF A DEAR HUSBAND AND FATHER

ALBERT WILLIAM CLARKE DIED FEB. 6TH 1960 AGED 68 YEARS.

“IN GOD’S KEEPING.” ALSO HIS DEAR WIFE

ROSA SELINA DIED JULY 27TH 1966.

AGED 75 YEARS.

Small headstone. The death of Albert W Clarke, aged 68, was registered 1960/Q1 Bristol. The death of Rosa S Clarke, aged 75, was registered 1966/Q3 Bristol.

Page 183: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 179

Names Inscriptions Notes

D.20 Frederick Cole (1905-1959) Ethel Elizabeth Cole (1904-1986)

IN

LOVING MEMORY OF A DEAR HUSBAND AND FATHER

FREDERICK COLE, PASSED AWAY 29TH DEC. 1959

AGED 54 YEARS. ALSO

A DEAR WIFE AND MOTHER ETHEL ELIZABETH COLE,

PASSED AWAY 1ST NOV. 1986 AGED 82 YEARS.

Small headstone on a base with an integral vase. The birth of Ethel Elizabeth Vowles was registered 1904/Q4 Long Ashton. The birth of Frederick Cole was registered 1905/Q4 Clutton. The marriage of Frederick Cole to Ethel E Vowles was registered 1931/Q2 Clutton. The death of Frederick Cole, aged 54, was registered 1959/Q4 Bath. The death of Ethel Elizabeth Cole, born on 30 Aug 1904, was registered 1986/Nov Weston-super-Mare.

D.21 Alderwick, King

D.22 Alfred William King Perkins (1898-1959) Mercy Pickford Perkins (1895-1978) Wyndham Jenkins (1917-1980) Winifred Jenkins (1921-1996)

IN

LOVING MEMORY OF

ALFRED W. K. PARKINS 1898 – 1959

MERCY P. PERKINS 1895 – 1978

ALSO IN LOVING MEMORY OF

WYNDHAM JENKINS 1917 – 1980

WINIFRED JENKINS 1921-1996

Small headstone.

Page 184: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 180

Names Inscriptions Notes

The birth of Mercy Pickford Durbin was registered 1893/Q4 Clutton. Baptised on 3 Sep 1892 at Chew Stoke: Mercy Pickford, daughter of John & Emily Durbin, of Chew Stoke, father’s occupation: labourer. The birth of Alfred William K Perkins was registered 1897/Q4 Bedminster. Baptised on 21 Nov 1897 at Winford (Som): Alfred William King, son of Arthur & Mary Perkins, of Reghill, Winford, father’s occupation: farmer. The marriage of Alfred W Perkins to Mercy Durbin was registered 1920/Q4 Clutton. The death of Alfred W K Perkins, aged 61, was registered 1959/Q1 Norton. The death of Mercy Pickford Perkins, born in Aug 1894, was registered 1978/Q1 Bristol. In the 1939 Register at Elanora, Vellore Lane, Bath: Herbert W Jenkins, born on 9 Aug 1917, single, surveyor school buildings. In the 1939 Register at 10 The Firs, Combe Down, Bath: John Poole, born on 30 Jun 1892, police sergeant, Bessie Poole, born on 31 Kan 1888, unpaid domestic duties, and Winifred M Poole (Jenkins), born on 20 Aug 1921, shorthand typist. The marriage of Herbert W Jenkins to Winifred M Poole was registered 1942/Q1 Yeovil. The death of Herbert Wyndham Jenkins, born on 29 Aug 1917, was registered 1980/Q2 Newport. The death of Winifred May Jenkins, born on 20 Aug 1921, was registered 1996/Mar Hendon.

D.23 Alfred Basil Wedlake (1881-1958) Hannah Mary Wedlake (1883-1962)

BASIL WEDLAKE,

1881 – 1958. HANNAH MARY WEDLAKE,

22ND NOVEMBER 1883, 18TH AUGUST 1962.

AT REST.

Low headstone and edging.

Page 185: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 181

Names Inscriptions Notes

D.24 Albert Tyler (1920-2000) Julia Tyler (1928-2010)

IN

MEMORY OF

ALBERT TYLER (BERT)

A MUCH LOVED HUSBAND FATHER AND GRANDFATHER

5h FEB. 1920 – 16h JAN. 2000 AGED 79 YEARS

AND

JULIA TYLER (JUDY)

A MUCH LOVED WIFE MOTHER AND GRANDMOTHER . . . . 1928 – 14th OCT 2010

AGED 81 YEARS

Small headstone on a base.

D.25 William Alfred Cross (1884-1964) Bertha Louise Cross (1888-1985)

IN

LOVING MEMORY OF WILLIAM A CROSS DIED 27. DEC 1964

AGED 80 AND HIS WIFE

BERTHA LOUISE DIED 23. MARCH 1985

AGED 97 REUNITED.

Page 186: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 182

Names Inscriptions Notes

D.26 Francis George Cox (1896-1964) Olive Cox (1899-1985)

IN

LOVING MEMORY OF

FRANCIS GEORGE COX

BORN 1896 DIED 1964

ALSO OF HIS WIFE

OLIVE BORN 1899 DIED 1985

REST IN PEACE

Small headstone on a base.

D.27 Herbert Allan Clark (1906-1964)

IN

LOVING MEMORY OF

HERBERT ALLAN CLARK

BORN 1906 DIED 1964

Small headstone on a base. The birth of Herbert Alan Clarke (sic), was registered 1906/Q4 Clutton. Baptised on 21 Oct 1906 at Chew Stoke: Herbert Alan, son of Solomon & Emma Clark, od Chew Stoke, father’s occupation: labourer. In the 1911 census at Chew Lane, Chew Stoke: Solomon Clark, aged 41, widower, iron ore hewer, born at Nempnett (Som), and five children, including Herbert, aged 4, born at Chew Stoke. The death of Herbert A Clark, aged 58, was registered 1964/Q2 Bristol.

Page 187: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 183

Names Inscriptions Notes

D.28 Frederick Arthur Harris (1906-1963) Julia Kate Harris (1902-1976) Edward Weaver Baker (1932-1994)

IN

LOVING MEMORY OF

FREDERICK HARRIS DIED 4TH DEC. 1963

AGED 55 YEARS. KATE HARRIS

DIED 19TH MARCH 1976. SON IN LAW

EDWARD BAKER DIED 9TH OCT. 1994.

AGED 62 YEARS

Headstne on a base with an integral vase. The marriage of Arthur F Harris to Julia K Wilson was registered 1940/Q2 Weston. The death of Arthur F Harris, aned 55, was registered 1963/Q4 Bristol. From the National Probate Calendar 1964: HARRIS Arthur Frederick of 20 Townsend Chew Stoke Somersetshire died 4 December 1963 at The Royal Infirmary Bristol Administration Bristol 20 May to Julia Kate Harris widow. £208. The death of Julia Kate Harris, born on 30 Dec 1902, was registered 1976/Q1 Bath.

D.29 Gertrude Voke (1891-1963) Maurice John Voke (1885-1973)

IN

LOVING MEMORY OF A DEAR WIFE AND MOTHER

GERTRUDE VOKE PASSED AWAY 8th MAY 1963

AGED 73 YEARS ALSO HER HUSBAND

MAURICE JOHN VOKE PASSED AWAY 3rd MAY 1973

AGED 87 YEARS. R·I·P

Headstone on a base with an integral vase.

Page 188: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 184

Names Inscriptions Notes

The birth of Maurice John Voke was registered 1885/Q4 Wells. The marriage of Maurice J Voke was registered 1910/Q4 Bristol. In the 1911 census at Priddy nr Wells: Maurice J Voke, aged 24, publican & farmer, born at Priddy, and wife Gertrude, aged 2, married under 1 year, born at West Harptree (Som). The death of Gertrude Voke, aged 71, was registered 1963/Q2 Weston-super-Mare. From the National Probate Calendar 1963: VOKE Gertrude pf Ledbury House Chew Stoke Somersetshire married woman died 8 May 1963 at Burrington Farm Burrington Somersetshire Probate Bristol 16 August to Gladys May Hobbs widow. Effects £1722 17s. The death of Maurice John Voke, born on 28 Oct 1885, was registered 1973/Q2 Norton. From the National Probate Calendar 1973: VOKE Maurice John of Ledbury House Chew Stoke Som died 3 May 1973 Probate Bristol 3 July £36787

D.30 Emily Florence B Maggs (1883-1962) Sidney James Henry Maggs (1879-1968))

IN LOVING MEMORY OF FLORENCE E. MAGGS

CALLED TO REST 23RD JUNE 1962 AGED 78 YEARS

R.I.P.

MEMORY OF DAD

SIDNEY R. MAGGS

CALLED TO REST 8TH MARCH 1968 AGED 88 YEARS

REUNITED

Plaque in the form of an open book. The marriage of Sidney Maggs to Emily F Lee was registered 1912/Q3 Bristol. The birth of Margery P Mags was registered 1913/Q1 Long Ashton, mother’s maiden name: Lee. Baptised on 16 Feb 1913 at Winford (Som): Margery Priscilla, daughter of Sidney & Emily Florence Maggs, of Regil, father’s occupation: farmer. The death of Emily F Maggs, aged 78, was registered 1962/Q2 Norton. The death of Sidney Maggs, aged 88, was registered 1968/Q1 Norton.

Page 189: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 185

Names Inscriptions Notes

D.31 John Perry (1945-1962) George Perry (1907-1983) Phyllis Mary Perry (1918-2005)

IN

LOVING MEMORY OF JOHN PERRY

WHO FELL ASLEEP 11th JANUARY 1962

AGED 16 YEARS ALSO GEORGE PERRY

FATHER OF THE ABOVE DIED 4th MARCH 1983

AGED 75 YEARS AND HIS WIFE

PHYLLIS MARY PERRY DIED 4th APRIL 2005

AGED 86 YEARS

Headstone with hwo supports and a block with an intehral vase, all this on a flagstone. The marriage of George Perry to Phyllis M Read was registered 1941/Q2 Norton. The birth of John Read was registered 1945/Q2 Norton, mother’s maiden name: Read. The death of John Perry, aged 16, was registered 1962/Q1 Norton. The death of George Perry, born on 29 Oct 1907, was registered 1983/Q1 Bath. The death of Phyllis Mary Perry, born on 5 Jun 1918, was registered 2005/Apr Bristol.

D.32 William Cox (1928-1990) Marion Cox (1925-1999)

TREASURED MEMORIES

OF WILLIAM COX

DIED 22nd APRIL 1990 AGED 62 YEARS

SUNSHINE PASSES SHADOWS FALL

LOVE AND MEMORY OUT LAST THEM ALL

ALSO OF MARION COX

LOVING MOTHER AND NANNY

Page 190: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 186

Names Inscriptions Notes

DIED 5th MARCH 1999 AGED 73 YEARS

MEMORIES OF THEM WE WILL ALWAYS . .

The birth of Marion Perry was registered 1925/Q3 Clutton, mother’s maiden name: Withey. The marriage of William Cox to Marion Perry was registered 1948/Q1 Norton. The death of William Cox, born on 18 Feb 1928, was registered 1990/Apr Bath. From the National Probate Calendar 1900: COX, William of 11 Bilbie Rd Chew Stoke Bristol died 22 April 1990 Administration Bristol 31 December Not Exceeding £115000 The death of Marion Cox, born on 13 Jul 1925, was registered 1999/Mar Bath & NE Somerset.

D.33 Herbert Henry Voke (1908-1967) Violet Anne Voke (1908-1986)

IN

LOVING MEMORY OF

HERBERT HENRY VOKE DIED 23RD SEPT 1967

AGED 59 YEARS AND HIS WIFE

VIOLET ANNE VOKE DIED 18TH MAY 1986

AGED 77 YEARS

Headstone on a base wih an integral vase. The birth of Herbert Henry Voke was registered 1908/Q1 Clutton. The birth of Violet Annie Satchell was registered 1908/Q3 Clutton. The marriage of Herbert H Voke to Violet A Satchell was registered 1935/Q2 Clutton. The death of Herbert Henry Voke, aged 59, was registered 1967/Q3 Norton. The death of Violet Annie Voke, born on 10 Jul 1908, was registered 1986/May Bath. From the National Probate Calendar 1986: VOKE, Violet Annie of The Cedars Chew Stoke Avon died 18 May 1986 Probate Bristol 7 August £2632

Page 191: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 187

Names Inscriptions Notes

D.34 Myrtle Laura Gregory (1913-1967) Herbert Frank Gregory (1917-2009) Kenneth Ronald Weaver (1936-2007) Florence Laura June Weaver (1937-2011)

IN

LOVING MEMORY OF A DEVOTED WIFE AND MOTHER

MYRTLE LAURA GREGORY 1913 – 1967

LOVING HUSBAND, DAD, GRAMPS AND GREAT GRAMPS

HERBERT GREGORY 1917 – 2009

A DEARLY LOVED HUSBAND DAD AND GRAMPY

KENNETH WEAVER 1936 – 2007

A MUCH LOVED WIFE MUM AND NANNY

JUNE WEAVER 1937 - 2011

Headstone on a base, this on a flagstone. The birth of Myrtle L Roynon was registered 1914/Q1 Clutton, mother’s maiden name: Clark. The marriage of Herbert F Gregory to Myrtle F Roynon was registered 1936/Q3 Norton. The birth of Kenneth R Weaver was registered 1936/Q1 Clutton, mother’s maiden name: Stevens. The birth of Florence L J Gregory was registered 1937/Q3 Norton, mother’s maiden name: Roynon. The marriage of Kenneth R Weaver to Florence L J Gregory was registered 1961/Q4 Norton. The death of Myrtle L Gregory, aged 53, was registered 1967/Q1 Norton.

D.35 Frank James Martin (1890-1966) Florence Elizabeth Martin (1887-1985) Leslie David Martin (1926-2008) Dennis James Martin (1913-2000)

Headstone: IN

LOVING MEMORY OF

FRANK JAMES MARTIN PASSED AWAY DEC. 18. 1966

AGED 76 ALSO HIS WIFE

FLORENCE ELIZABETH PASSED AWAY FEB. 1. 1985

AGED 95. Plaque:

Low headstone, edging and two plaques.

Page 192: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 188

Names Inscriptions Notes

Douglas John Martin (1918-1990)

IN LOVING MEMORY OF

LESLIE DAVID MARTIN DIED 30TH JANUARY 2008

DEARLY LOVED HUSBAND OF JILL

Plaque:

IN MEMORY OF DENNIS JAMES MARTIN

DIED 29.11.2000. AGED 87 AND IN REMEMBRANCE OF DOUGLAS JOHN MARTIN

DIED 27.01.1999. AGED 72

The birth of Dennis J Martin was registered 1913/Q3 Bristol, mother’s maiden name: King. The birth of Douglas J Martin was registered 1918/Q3 Clutton, mother’s maiden name: King. The birth of Leslie D Martin was registered 1926/Q2 Clutton, mother’s maiden name: King. The death of Frank J Martin, aged 76, was registered 1966/Q4 Norton. The death of Florence Elizabeth Martin, born on 12 Nov 1887, was registered 1985/Feb Bath. From the National Probate Calendar 1985: MARTIN, Florence Elizabeth of the Villa Chen (sic) Stoke Bristol died 1 February 1965 Probate Bristol 15 April Not exceeding £40000 The death of Douglas John Martin, born on 27 Aug 1918, was registered 1990/Jan Bristol. (The year on the memorial of ‘1999’ has been verified.) The death of Dennis James Martin, born on 19 Aug 1913, was registered 2000/Nov N Somerset.

D.37 Lilian May Butcher (1900-1965)

IN

LOVING MEMORY OF

LILLIAN MAY BUTCHER

WHO DEPARTED THIS LIFE 9TH NOVEMBER 1965

AGED 65 YEARS

Cross on a tapered plinth, this on a flagstone. The death of Lilian M Butcher, aged 65, was registered 1965/Q4 Norton.

Page 193: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 189

Names Inscriptions Notes

D.38 Walter George Stowell (1890-1965) Bertha Linda Stowell (1894-1974) Denis Parker Kingdon (1922-2007) Doris Mary Kingdon (1929-2010)

Headstone: IN

LOVING MEMORY OF A DEAR HUSBAND AND FATHER

WALTER GEORGE STOWELL

PASSED AWAY 13TH MAY 1965

AGED 74 YEARS ALSO OF A DEAR WIFE AND MOTHER

BERTHA LINDA STOWELL

PASSED AWAY 8TH MARCH 1974

AGED 79 YEARS Reunited

Plaque:

IN LOVING MEMORY OF A DEAR HUSBAND, FATHER

AND GRANDFATHER

DENIS PARKER KINGDON PASSED AWAY 1ST DECEMBER 2007

AGED 85 YEARS ALSO OF A DEAR WIFE, MOTHER

AND GRANDMOTHER

DORIS MARY KINGDON PASSED AWAY 20TH NOVEMBER 2010

AGED 81 REUNITED

Small headstone on a base with an integral vase, this on a stone slab, and a separate freestanding plaque. The birth of Walter George Stowell was registered 1891/Q1 Clutton. Baptised on 17 May 1891 at Chew Magna: Walter George, son of George Henry & Eliza Jane Stowell, of Chew Magna, father’s occupation: farmer. The birth of Bertha Linda Patch was registered 1894/Q3 Bedminster. The marriage of Walter G Stowell to Bertha L Patch was registered 1920/Q1 Long Ashton. The birth of Denis P Kingdon was registered 1922/Q1 Long Ashton, mother’s maiden name: Parker. The birth of Doris M Stowell was registered 1929/Q2 Clutton, mother’s maiden name: Patch. The marriage of Denis P Kingdon to Doris M Stowell was registered 1956/Q4 Norton. The death of Walter G Stowell, aged 74, was registered 1865/Q2 Norton. From the National Probate Calendar 1965: STOWELL Walter George of Rawcliffe Littleton Chew Stoke Somerset died 14 May 1965 Administration Bristol 9 July to Bertha Linda Stowell widow and Maurice Norman Stowell farmer. £16964. The death of Bertha Linda Stowell, born on 15 Jul 1894, was registered 1974/Q1 Bathavon. From the National Probate Calendar 1974:

Page 194: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 190

Names Inscriptions Notes

STOWELL Bertha Linda of Littleton Fm Winford Bristol died 8 March 1974 Administration Bristol 2 April £9391

D.39 Frederick Cook (1901-1964) Mabel Kate Cook (1901-1994) Brian James Westaway (1931-2015)

IN

LOVING MEMORY OF

MY DEAR HUSBAND

FREDERICK COOK PASSED AWAY 14TH DEC. 1964,

AGED 63 YEARS. SAFE IN GOD’S KEEPING

AND HIS WIFE

MABEL KATE PASSED AWAY 6TH SEPT. 1994

AGED 93 YEARS GOOD FRIENDS TO BRIAN

GOD BLESS THEM.

ALSO BRIAN WESTAWAY

PASSED AWAY 8TH JAN. 2015 AGED 83 YEARS.

Headstone on a base with an integral vase, this on a stone slab. The death of Frederick Cook, aged 63, was registered 1964/Q4 Norton. From the National Probate Calendar 1965: COOK Frederick of Mendip View Scott Chew Stoke Somerset died 14 December 1964 Administration Bristol 19 March to Mabel Kate Cook widow. £3294. The death of Mabel Kate Cook, born on 11 Feb 1901, was registered 1994/Sep Bristol. From the Western Daily Press of 22 Jan 2015: WESTAWAY Brian James Late of Chew Stoke, peacefully on January 8th aged 83 years. Funeral service St Andrews Church, Chew Stoke on Monday January 26th at 3.30pm. No flowers by request, donations for Church Funds c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Telephone 01275 332565

Page 195: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 191

Names Inscriptions Notes

D.40 Robert Derek Read (1929-1991)

TREASURED MEMORIES OF A MUCH LOVED HUSBAND

AND DAD

ROBERT DEREK READ ‘BOB’

DIED NOV. 18th 1991 AGED 62 YEARS

Headstone on a base. The death of Robert Derrick Read, born on 10 Aug 1929, was registered 1991/Nov Bristol.

D.41 Sidney George Clark (1903-1969) Victoria Hester Clark (1908-1979)

TREASURED MEMORIES OF

MUM AND DAD SIDNEY GEORGE

CLARK 1903 – 1969

VICTORIA HESTER CLARK

1908 – 1979 REUNITED

Headstone on a base. The birth of Sidney George Clark was registered 1903/Q2 Clutton. The birth of Victoria Hester Rawlings was registered 1909/Q1 Long Ashton. Baptised on 7 Mar 1909 at Yatton: Victoria Hester, daughter of Walter & Hester Thirza Rawlings, of Yatton, father’s occupation: carter. The marriage of Sidney G Clark to Victoria H Rawlings was registered 1033/Q1 Newton Abbot.

Page 196: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 192

Names Inscriptions Notes

The death of Sidney George Clark, born on 19 May 1903, was registered 1969/Q3 Norton.

D.42 Joy Margaret Bubb (-2005)

D.43 Beatrice Annie Walker (1901-1969) Bertie William Walker (1898-1984) Leslie William Walker (1922-2009) Elana Olive Walker (1915-2009)

Headstone: IN

MEMORY OF

BEATRICE ANNIE WALKER DIED 21ST JULY 1969

AGED 68. ALSO

BERTIE WILLIAM WALKER HUSBAND OF THE ABOVE

DIED 10TH JULY 1984 AGED 85 REUNITED.

Plaque:

In Loving LESLIE

WILLIAM WALKER

Died 19th May 2009

Aged 87 Years

Memory of ELANA OLIVE

WALKER Died 25th June

2009 Aged 94 Years

Headstone ona base with an integral vase and a separate freestanding plaque in the form of an open book. The birth of Bertie William Walker was registered 1898/Q4 Tetbury. On 12 Nov 1921 at Didmarton (Glos): Bertie William Walker, aged 23, bachelor, labourer, of Didmarton, son of Joseph Walker, cowman, married Beatrice Annie Smart, aged 20, of Didmarton, daughter of Thomas Walker, labourer. The birth of Leslie W Walker was registered 1922/Q2 Chipping S, mother’s maiden name: Smart. The death of Beatrice Annie Walker, born on 14 Mar 1901, was registered 1969/Q3 Bristol. The death of Bertie William Walker, born on 9 Sep 1898, was registered 1984/Jul Bath.

Page 197: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 193

Names Inscriptions Notes

D.44 Mildred Annie Witt (1899-1969) George Alexander Witt (1903-1974) Michael Anthony Witt (1942-1988)

SACRED

TO THE MEMORY OF

MILDRED WITT BELOVED WIFE OF GEORGE WHO DIED 13TH FEB. 1969

AGED 79 YEARS I WILL LIFT UP MINE EYES UNTO THE HILLS

PSALM 121

AND HER SON

MICHAEL ANTHONY WITT WHO DIED 12TH SEPT 1988

AGED 45 YEARS

Headstone on a base. The birth of Mildred Annie Redstone was registered 1899/Q4 S Stoneham. The birth of George Alexander Witt was registered 1903/Q4 Southampton. The marriage of George A Witt to Mildred A Redstone was registered 1930/Q3 Southampton. In the 1939 Register at 114 Commercial, Southampton: George A Witt, born on 12 Dec 1903, commercial traveller, Mildred A Witt, born on 6 Oct 1899, unpaid domestic duties, one other, and Peter G Witt, born on 20 Jan 1937. The birth of Michael A Witt was registered 1942/Q3 New Forest, mother’s maiden name: Redstone. The death of Mildred A Witt, aged 69, was registered 1969/Q1 Norton. The death of George Alexander Witt, born on 12 Oct 1903, was registered 1974/Q3 Cheltenham. Buried at Tewkesbury. The death of Michael Antony Witt, born on 25 Sep 1942, was registered 1988/Sep Hammersmith. From the National Probate Calendar 1988: WITT, Michael Anthony of 29 Rivercourt Rd Hammersmith London W6 died 12 September 1988 Administration Brighton 21 December £539131

Page 198: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 194

Names Inscriptions Notes

D.45 Grace Ethel Mardon (1884-1969)

IN

LOVING MEMORY OF

GRACE ETHEL MARDON BORN MANOR HOUSE

QUEEN CHARLTON 1884 DIED PEAR TREE COTTAGE

CHEW STOKE 1969

Headstone on a base with an integral vase. The birth of Grace Ethel Mardon was registered 1884/Q4 Keynsham. The death of Grace E Mardon, aged 84, was registered 1969/Q1 Norton.

D.46

D.47 Ada Vera Brain (1907-1968)

IN

LOVING MEMORY OF

ADA VERA BRAIN WHO DIED 22ND APRIL 1968

AGED 60 YEARS

Headstone on a base with an integral vase, this on a flagstone. The birth of Ada Vera Williams was registered 1907/Q4 Bristol. Baptised on 13 Nov 1907 at St Peter’s, Clifton Wood: Ada Vera, daughter of Matthew Samuel & Ada Williams. The marriage of Ada V Williams to Edwin N Brain was registered 1932/Q4 Bristol.

Page 199: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 195

Names Inscriptions Notes

In the 1939 Register at The Old Rectory, Chew Stoke: Edwin Brain, born on 25 Aug 1856, widower, farmer (retired), Edwin N Brain, born on 22 May 1902, married, garage proprietor, and Ada V Brain, born on 16 Oct 1907, married. The death of Ada V Brain, aged 60, was registered 1968/Q2 Norton.

D.47a Patrick Winsley (1964-1965)

Small rectangular headstone and edging. The birth of Patrick Winsley was registered 1964/Q1 Bristol, mother’s maiden name: Chappell. The death of Patrick Winsley, aged 1, was registered 1965/Q4 Bath.

D.48 Richard Charles Brown (1925-1993) Evelyn May Brown (-2013)

PRECIOUS MEMORIES

OF A DEAR HUSBAND, FATHER

AND GRAMPY

RICHARD CHARLES BROWN PASSED AWAY

5TH APRIL 1993 AGED 68 YEARS

ALSO WIFE, MOTHER, NAN

AND GREATNAN

EVELYN MAY BROWN PASSED AWAY

10TH SEPTEMBER 2013 AGED 80 YEARS

Headstone on a base with an integralvase, this on a flagstone. The marriage of Richard C Brown to Evelyn M Walker was registered 1953/Q2 Norton. The death of Richard Charles Brown, born on 3 Feb 1925, was registered 1993/Apr Bath.

Page 200: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 196

Names Inscriptions Notes

D.49 Caroline Mary Kinsella McKenzie (1964-1970) James Quirk (1903-1983) Juanita Veronica Quirk (1904-2003)

Headstone: IN LOVING MEMORY OF

CAROLINE McKENZIE WHO DIED 16TH JUNE 1970

AGED 5 YEARS

Plaque: IN LOVING MEMORY OF

JAMES QUIRK DIED 21ST APRIL 1983

AGED 79 YEARS AND HIS WIFE

NITA QUIRK DIED 28TH OCT. 2003

AGED 98 YEARS GRANDPARENTS OF CAROLINE

R.I.P.

Headstone on a base with an integral plaque and a separate freestanding plaque. The birth of Juanita Veronica Monaghan was registered 1904/Q4 Marylebone. The marriage of Charles Quirk to Juanita V Monaghan was registered 1931/Q1 Kensington. The death of Caroline Mary K McKenzie, born on 8 Dec 1964, was registered 1970/Q2 Colchester. The death of James Quirk, born on 29 Sep 1903, was registered 1983/Q2 Bath. From the National Probate Calendar 1983: QUIRK, James of Manor Farm Chew Stoke Avon died 21 April 1983 Probate Bristol 1 June £15068 The death of Juanita Veronica Quirk, born on 3 Nov 1904, was registered 2003/Oct W Surrey.

Page 201: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 197

Names Inscriptions Notes

D.50 Frank Stephen Young (1909-1970) Mary Elizabeth Young (1912-2013)

IN

LOVING MEMORY OF

A DEA HUSBAND AND FATHER

FRANK STEPHEN YOUNG CALLED TO REST 28TH FEB. 1970

AGED 60 YEARS ALSO

A BELOVED WIFE AND MOTHER

MARY E. YOUNG CALLED TO REST 20TH FEB. 2013

AGED 100 YEARS REUNITED IN HEAVEN.

Headstone on a base with an integral vase, this on a flagstone. The birth of Frank Stephen Young was registered 1909/Q4 Clutton. Baptised on 3 Apr 1910 at Chew Stoke: Frank Stephen, son of Stephen & Alice Elizabeth Rachel Young, of Chew Stoke, father’s occupation: labourer, date of birth: 6 Oct 1909. The birth of Mary E Witcombe was registered 1913/Q1 Long Ashton, mother’s maiden name: Canham. The marriage of Frank S Young to Mary E Witcombe was registered 1932/Q2 Bristol. The death of Frank Stephen Young, born on 1 Oct 1909, was registered 1970/Q1 Norton.

D.51 Marion Gertrude Walker (1926-1969) Raymond Herbert Walker (1925-2011)

IN LOVING MEMORY OF

MARION WALKER 1926 – 1969

ALSO HER HUSBAND RAYMOND WALKER

1925 - 2011

Headstone on a base, this on a flagstone.

Page 202: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 198

Names Inscriptions Notes

The death of Marion Gertrude Walker, born on 22 Sep 1926, was registered 1969/Q4 Weston-super-Mare. From the Western Daily Press of 3 Feb 2011: WALKER Raymond (Ray). Of Winford. Passed away suddenly but peacefully on January 24th aged 86 years. Dearly loved husband of Winnie. Will be greatly missed by all his family and friends. Funeral service at St Andrew's Church, Chew Stoke on Monday February 7th at 12 noon, followed by interment. Family flowers only, donations if desired for Chew Stoke Church, c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna BS40 8SP. Tel: 01275 332565.

D.52 Albert Edward Weaver (1909-1969) Edith Patience Weaver (1907-1997)

TREASURED

MEMORIES OF MY DEVOTED HUSBAND

ALBERT EDWARD WEAVER CALLED TO REST OCT. 2ND 1969

AGED 50 YEARS HIS LIFE A BEAUTIFUL MEMORY HIS ABSENCE A SILENT GRIEF.

ALSO HIS BELOVED WIFE

EDITH PATIENCE WEAVER DIED 12TH NOV 1997,

AGED 90 YEARS. Headstone on a base with an integral vase, this on a flagstone. The birth of Edith Patience Walker was registered 1907/Q2 Tetbury. Baptised on 21 Aug 1907 at St Mary’s, Tetbury: Edith Patience, daughter of Joseph & Patience Walker, of Happy Land, father’s occupation: cowman. The birth of Albert Edward Weaver was registered 1909/Q2 Clutton. Baptised on 10 Jan 1910 at Chew Stoke: Albert Edward, son of Charles & Elizabeth Ann Weaver, of Chew Stoke, father’s occupation: labourer. The marriage of Albert E Weaver to Edith P Walker was registered 1932/Q3 Clutton. The death of Albert Edward Weaver, born on 29 Mar 1909, was registered 1969/Q4 Weston-super-Mare.

Page 203: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 199

Names Inscriptions Notes

The death of Edith Patience Weaver, born on 2 May 1907, was registered 1997/Nov N Somerset.

D.53 Cecil Crane (1909-1969) Ruby Violet Crane (1911-1996)

IN

LOVING MEMORY OF

CECIL CRANE CALLED TO REST

11TH AUGUST 1969, AGED 60 YEARS. ALSO HIS WIFE

RUBY VIOLET CRANE, PASSED AWAY

14TH DECEMBER 1996. AGED 85 YEARS.

Headstone on a base, this on a flagstone. The birth of Cecil Crane was registered 1909/Q2 Clutton. The birth of Ruby V Hazell was registered 1911/Q2 Clutton, mother’s maiden name: Lait. The marriage of Cecil Crane to Ruby V Hazell was registered 1935/Q3 Clutton. The death of Cecil Crane, born on 9 May 1909, was registered 1969/Q3 Norton. The death of Ruby Violet Crane, born on 24 Apr 1911, was registered 1996/Dec Bristol.

D.54

Page 204: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 200

Names Inscriptions Notes

D.55 Constance Joyce Neatby (1909-1978)

Here lies

All that was mortal of CONSTANCE JOYCE NEATBY

born 14 April 1909 died 27 May 1978

greatly loved

Jesus said I am the resurrection

and I am life

Headstone. The birth of Constance Joyce Lawson was registered 1909/Q2 Fylde. The marriage of Constance J Lawson to Howard M Neatby was registered 1947/Q4 Marylebone. The death of Constance Joyce Neatby, born on 13 Apr 1909, was registered 1978/Q2 Bristol. From the National Probate Calendar 1878: NEATBY, Constance Joyce of 126 Westbury Rd Westbury-on-Trym Bristol died 27 May 1978 Probate London 10 July £66572

D.57 John Fabian Boucher (1905-1977) Eileen Mary Boucher (1905-1989)

IN

LOVING MEMORY OF

JOHN FABIAN BOUCHER

1905 – 1977

AND HIS BELOVED WIFE

EILEEN MARY BOUCHER

1905 - 1989

Headstone.

Page 205: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 201

Names Inscriptions Notes

The birth of John Fabian Boucher was registered 1905/Q4 Bristol. Baptised on 17 Dec 1905 at St Mary’s, Bristol: John Fabian, son of Charles Ernest & Maude Boucher. The marriage of John Fabian Boucher to Eileen Mary King was registered 1933/Q2 Bath. From Scientific Glassblowers Volume 51 April 2013 in article on A History of Pyrex Wholesalers - Part 15: “John Henry Townsend originated in Bristol but ran businesses in Birmingham and Leeds. He returned to Bristol in 1844 to join Ferris & Score, later becoming a partner and introducing his son Charles into the business. Around 1888, the simpler form of Ferris & Co was adopted and in1904 the firm became incorporated. The first directors were Charles Townsend, John Boucher, Henry Holden Townsend, Charles Ernest Boucher and John Mycroft Boucher. John Boucher died the year after. The selection of John Boucher as a partner in the 1860s began a longlasting family connection. When John Fabian Boucher was appointed a director on 27th January 1932, he represented the third generation of his family to take up the position. . . . At the helm of the company were the Boucher family: Charles Ernest, John Mycroft, John Fabian and George Herbert, all chemists. . . .” The death of John Fabian Boucher, born on 14 Nov 1905, was registered 1977/Q4 Bath. From the National Probate Calendar 1978: BOUCHER, John Fabian of Bilbie House Chew Stoke Avon died 13 December 1977 Probate Bristol 8 February £95414 The death of Eileen Mary Boucher, born on 19 Jan 1905, was registered 1989/Oct Bristol. From the National Probate Calendar 1990: BOUCHER, Eileen Mary of Streamleaze Cott Streamleaze Chew Magna Bristol died 7 October 1989 Probate Bristol 2 January £271442

Page 206: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 202

Names Inscriptions Notes

D.58 Alfred William John Wedlake (1919-1978) Ivy Wedlake (1919-2007)

ALFRED WILLIAM JOHN

WEDLAKE 24.6.1919 – 13.3.1978

IVY WEDLAKE 23. 7.1919 – 8. 8. 2007

AT PEACE

Headstone. The birth of Alfred W J Wedlake was registered 1919/Q3 Clutton, mother’s maiden name: Lovell. The birth of Ivy Steadman was registered 1919/Q3 Hendon, mother’s maiden name: Grant. The marriage of Alfred W J Wedlake to Ivy Steadman was registered 1942/Q4 Norton. The death of Alfred William J Wedlake, born on 24 Jun 1919, was registered 1978/Q1 Bath.

Page 207: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 203

Section E

Page 208: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 204

Names Inscriptions Notes

E.1 Brenda Christine Page (1929-2007) Alfred Anthony Bovett Page (1931-2013)

IN

LOVING MEMORY

BRENDA CHRISTINE PAGE

8TH APRIL 1929 – 11TH MARCH 2007 WIFE, MOTHER & GRANDMOTHER

R.I.P. AND

ALFRED ANTHONY BOVETT PAGE

15TH FEB. 1931 – 18TH MAY 2013 HUSBAND, FATHER & GRANDFATHER

R.I.P.

Small headstone. The birth of Brenda C Nolan was registered 1929/Q2 Wandsworth, mother’s maiden name: Murphy. The birth of Alfred A B Page was registered 1931/Q1 Taunton, mother’s maiden name: Bovett. From The London Gazette of 17 Feb 1950 (Issue 38842) p848, in a list of Army cadets to be made 2nd Lieutenants: 22147079 Alfred Anthony Bovett PAGE (408220) The marriage of Alfred A B Page to Brenda C Nolan was registered 1957/Q3 Surrey N. The death of Brenda Christine Page, born on 8 Apr 1929, was registered 2007/Mar Bristol.

Page 209: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 205

Names Inscriptions Notes

E.2 Jennifer Mildred Lloyd-Jones (1931-2003) Charles Peter Lloyd-Jones (1929-2004)

IN

LOVING MEMORY

JENNIFER MILDRED LLOYD - JONES

OCTOBER 28TH 1931 OCTOBER 27TH 2003

AND

CHARLES PETER LLOYD – JONES MARCH 14TH 1929

DECEMBER 22ND 2004

Headstone with a rounded top. The birth of Charles P Lloyd-Jones was registered 1929/Q2 Redruth, mother’s maiden name: Tyrrill. The birth of Jennifer M Jackson was registered 1931/Q4 St Thomas, mother’s maiden name: Fife. The marriage of Charles P Lloyd-Jones to Jennifer M Jackson was registered 1953/Q3 Taunton. The death of Jennifer Mildred Lloyd-Jones, born on 28 Oct 1931, was registered 2003/Oct Bath & NE Somerset. The death of Charles Peter Lloyd-Jones, born on 14 Mar 2009, was registered 2004/Dec Bath & NE Somerset.

E.3 Hrothgar John Habakkuk (1915-2002) Mary Elizabeth Habakkuk (1922-2002)

IN LOVING MEMORY

HROTHGAR JOHN HABAKKUK Knt.

13TH MAY 1915 – 3RD NOV. 2002 AND HIS BELOVED WIFE

MARY ELIZABETH HABAKKUK

7TH FEB. 1922 – 16TH AUG 2002

Page 210: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 206

Names Inscriptions Notes

Small headstone on a base. The birth of John H Habakkuk was registered 1915/Q2 Cardiff, mother’s maiden name: Bowen. The marriage of Hrothgar J Habakkuk to Mary E Richards was registered 1948/Q3 Gloucester C. The death of Hrothgar John Habakkuk, born on 13 May 1915, was registered 2002/Nov Bath & NE Somerset. There is a Wikipedia page giving an account of life. There were obituaries in The Daily Telegraph of 19 Nov 2002, The Times of 5 Nov 2002 and The Guardian of 14 Nov 2002 and also Proceedings of the British Academy, Volume 124 pp91-114. He was knighted in 1976. His name also appears in the roll of honour for Bletchley Park where he worked as a cryptanalyst in the period 1940-1942 Hut 4 Naval Section. The death of Mary Elizabeth Habakkuk, born on 7 Feb 1922, was registered 2002/Aug Bath & NE Somerset.

E.4 Hilda Gwendoline Connor (1908-2000)

IN

MEMORY OF

HILDA GWENDOLINE

CONNOR

BELOVED MOTHER

OF JANETTE

1908 - 2000

Small headstone on a base. The death of Hilda Gwendoline Connor, born on 4 Nov 1908, was registered 2000/Jul N Somerset.

Page 211: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 207

Names Inscriptions Notes

E.5 Ruby Violet Gilbert (1908-1999) Edward William Gilbert (1915-1999)

IN

LOVING MEMORY

RUBY VIOLET GILBERT

DIED 12th DEC. 1999

AGED 91 YEARS

AND HER HUSBAND

EDWARD WILLIAM GILBERT

DIED 22nd DEC. 1999

AGED 84 YEARS

Small headstone on a base. The birth of Edward W Gilbert was registered 1915/Q4 Clutton, mother’s maiden name: Wilkinson. The marriage of Edward W Gilbert to Ruby V French was registered 1940/Q4 Bristol. The death of Ruby Violet Gilbert, born on 23 Nov 1908, was registered 1999/Dec Bath & NE Somerset. The death of Edward William Gilbert, born on 25 Oct 1915, was registered 1999/Dec Bath & NE Somerset.

E.6 William Robert Holloway (1928-1998)

Scouse

William Holloway April 1928·April 1998 Gone for a Wander

Headstone.

Page 212: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 208

Names Inscriptions Notes

The death of William Robert Holloway, born on 26 Apr 1928, was registered 1998/Apr Bath & NE Somerset.

E.7

E.8 John Adams (1944-1996) IN LOVING MEMORY OF

JOHN ADAMS

A DEAR HUSBAND, FATHER

AND GRAMPY

DIED 6th JAN. 1996

AGED 51 YEARS

Small headstone on a base. The death of John Adams, born on 26 Oct 1944, was registered 1996/Jan Bath.

Page 213: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 209

Names Inscriptions Notes

E.9 Frank Boon (1915-1994) IN LOVING MEMORY

OF

FRANK BOON DIED 1st FEB. 1994

AGED 79 YEARS

Small headstone on a base. The birth of Frank Boon was registered 1915/Q1 Bristol. The death of Frank Boon, born on 7 Jan 1915, was registered 1994/Feb Bristol.

E.10 Kenneth Wedlake (1921-1992)

IN

LOVING MEMORY

KENNETH WEDLAKE 1921 ― 1992

A DEARLY LOVED HUSBAND, FATHER AND GRAMPY

Small headstone on a base with an integral vase. The birth of Kenneth Wedlake was registered 1921/Q4 Clutton, mother’s maiden name: Brock. The death of Kenneth Wedlake, born on 26 Sep 1921, was registered 1992/Dec Bath.

Page 214: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 210

Names Inscriptions Notes

E.11 Reginald Stewart Winterson (1922-1992) Hilda Lilian Winterson (1922-2006)

REGINALD STEWART WINTERSON

12. AUGUST 1922 – 28. APRIL 1992 DEARLY LOVED AND SADLY MISSED

HILDA LILIAN (BETTY) Née COLBORNE

24. JANUARY 1922 – 18. AUGUST 2006 MARRIED FOR 49 YEARS

TOGETHER AGAIN FOREVER IN OUR THOUGHTS

Small headstone on a base with an integral vase. The birth of Hilda L Colborne was registered 1922/Q1 Clutton, mother’s maiden name: Taylor. The birth of Reginald S Winterson was registered 1922/Q3 Bristol, mother’s maiden name: Roberts. The marriage of Reginald S Winterson to Hilda L Colborne was registered 1943/Q1 Norton. The death of Reginald Stewart Winterson, born on 12 Aug 1922, was registered 1992/Apr Bristol.

E.12 Clifford Jack Adams (1899-1991) Annie Jane Adams (1900-1992)

IN MEMORY OF

CLIFFORD ADAMS PASSED AWAY 5th APRIL 1991

AGED 91 YEARS

ALSO HIS WIFE

NANCE PASSED AWAY 3rd JAN. 1992

AGED 91 YEARS.

R.I.P.

Small headstone on a base.

Page 215: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 211

Names Inscriptions Notes

The birth of Clifford Jack Adams was registered 1899/Q3 Langport. Baptised on 23 Jul 1899 at Langport: Clifford Jack, son of George & Florence Mable Adams, of North St, Langport, father’s occupation: grocer. The birth of Annie Jane Snook was registered 1900/Q3 Long Ashton. Baptised on 29 Jul 1900 at Clapton in Gordano: Annie Jane, daughter of Arthur Albert & Jane Snook, of Clapton Court Farm, father’s occupation: farmer. The marriage of Clifford J Adams to Annie J Snook was registered 1927/Q3 Long Ashton. The death of Clifford Jack Adams, born on 2 Jul 1899, was registered 1991/Apr Bath. From the National Probate Calendar 1991: ADAMS, Clifford Jack of Greenaway Chew Stoke Avon died 5 April 1991 Probate Bristol 16 July £445845 The death of Annie Jane Adams, born on 24 Jul 1900, was registered 1992/Jan Mendip. From the National Probate Calendar 1992: ADAMS, Annie Jane of Greenaway Chew Stoke Avon died 3 January 1992 Probate Bristol 16 June £295465

E.13

E.14 Albert Leslie Pickford (1925-1989)

ALBERT PICKFORD 1925-1989

Our dear friend who found his true home here

Small headstone. The birth of Albert L Pickford was registered 1925/Q4 Worksop, mother’s maiden name: Davis. The death of Albert Leslie Pickford, born on 18 Oct 1925, was registered 1989/Apr Bath.

Page 216: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 212

Names Inscriptions Notes

E.15 Craig Simpson (1969-1988)

TREASURED MEMORIES OF

OUR DEAR SON

CRAIG SIMPSON

TAKEN FROM US 24TH SEPT. 1988

AGED 19 YEARS

Small grey headstone. The death of Craig Simpson, born on 21 Apr 1969, was registered 1988/Sep Bristol. From the National Probate Calendar 1988: SIMPSON, Craig of The Cott Chew La Chew Stoke Bristol died 24 September 1988 Administration Bristol 30 November Not exceeding £70000

E.16 Amelia Jefferies (1922-1986) Arthur Ernest Jefferies (1921-1990)

LOVING MEMORY OF

A DEAR WIFE AND MOTHER

AMELIA JEFFERIES

DIED 8TH DECEMBER 1986

AGED 64 YEARS

ALSO

A DEAR HUSBAND

AND FATHER

ARTHUR JEFFERIES

DIED 16TH OCTOBER 1990

AGED 67 YEARS Small headstone. The birth of Amelia Monk was registered 1922/Q1 Clutton, mother’s maiden name: Halo. The marriage of Arthur E Jefferies to Amelia Monk was registered 1945/Q1 Weston-super-Mare.

Page 217: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 213

Names Inscriptions Notes

The death of Amelia Jefferies, born on 8 Jan 1922, was registered 1986/Dec Bath. From the National Probate Calendar 1987: JEFFERIES, Amelia of School Farm Chew Stoke Avon died 8 December 1986 Administration Bristol 24 March Not exceeding £40000 The death of Arthur Ernest Jefferies, born on 29 Apr 1921, was registered 1990/Oct Bath.

E.17 Harold Veale (1925-1986) John Robert Veale (1929-2005)

IN LOVING MEMORIES

OF

HAROLD VEALE PASSED AWAY JAN. 7TH 1986

AGED 69 YEARS REST IN PEACE

ALSO HIS BROTHER

JOHN ROBERT VEALE PASSED AWAY JUNE 12TH 2005

AGED 76 YEARS REST IN PEACE

Small headstone. The birth of Harold Veale was registered 1925/Q3 Clutton, mother’s maiden name: Sheppard. The birth of John R Veale was registered 1929/Q2 Clutton, mother’s maiden name: Sheppard. The death of Harold Veale, born on 13 Sep 1925, was registered 1986/Jan Bristol. The death of John Robert Veale, born on 15 Mar 1929, was registered 2005/Jun Bath & NE Somerset.

Page 218: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 214

Names Inscriptions Notes

E.18 Patricia Mary Saunders (1934-1985) Peter Graham Saunders (1928-2011) Michael Graham Saunders (1967-2011)

TREASURED

MEMORIES OF A DEAR WIFE AND MOTHER

PATRICIA MARY SAUNDERS

DIED 24TH SEPT. 1985 AGED 51 YEARS

PETER G. SAUNDERS A DEAR HUSBAND, FATHER

AND GRANDFATHER DIED 29TH APRIL 2011

AGED 82 YEARS MICHAEL G SAUNDERS

A LOVING BROTHER AND UNCLE DIED 6TH FEB. 2011

AGED __ YEARS

Small headstone. The birth of Peter G Saunders was registered 1929/Q1 Clutton, mother’s maiden name: Anstey. The birth of Patricia M Read was registered 1934/Q2 Clutton, mother’s maiden name: Franks. The marriage of Peter G Saunders to Patricia M Read was registered 1959/Q1 Norton. The birth of Michael Graham Saunders was registered 1967/Q3 Bristol, mother’s maiden name: Read. The death of Patricia Mary Saunders, born on 16 May 1934, was registered 1985/Sep Bath. From the National Probate Calendar 1986: SAUNDERS, Patricia Mary of Whitehall Breech Hil La Chew Stoke Avon died 24 September 1985 Probate Bristol 19 December £2236

Page 219: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 215

Names Inscriptions Notes

E.19 Dorothy Louisa Ogborne (1907-1984)

IN

LOVING MEMORY OF

DOROTHY LOUISA OGBORNE

DIED 24TH MAY 1984 AGED 77 YEARS

Small headstone. The birth of Dorothy Louisa Ogborne was registered 1907/Q1 Clutton. The death of Dorothy Louisa Ogborne, born on 25 Jan 1907, was registered 1984/May Bristol. From the National Probate Calendar 1984: OGBORNE, Dorothy Louisa of Littleton Ct Winford Avon died 24 May 1984 Probate Bristol 6 September Not exceeding £40000

E.20 Neta Mercy Carter (1922-1984)

IN

LOVING MEMORY OF

NETA MERCY CARTER WHO DIED 10TH MARCH 1984

AGED 61 YEARS AT REST.

Small headstone. The birth of Neta M Wedlake was registered 1922/Q4 Clutton, mother’s maiden name: Lovell. The marriage of Neta M Wedlake to Stanley W Carter was registered 1945/Q4 Norton.

Page 220: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 216

Names Inscriptions Notes

The death of Neta Mercy Carter, born on 28 Aug 1922, was registered 1984/Mar Bristol.

E.21 Sydney James Marsh (1915-1983) Agnes Mary Marsh (1920-1999)

IN

LOVING MEMORY OF

SYDNEY J MARSH

1915 – 1983

ALSO HIS WIFE

AGNES MARY MARSH

1920 - 1999

Small headstone. The birth of Sidney J Marsh was registered 1916/Q1 Clutton, mother’s maiden name: Hodges. The birth of Agnes M Chappell was registered 1920/Q1 Clutton, mother’s maiden name: Hall. The marriage of Sydney J Marsh to Agnes M Chappell was registered 1948/Q3 Norton. The death of Sidney James Marsh, born on 19 Dec 1915, was registered 1983/Sep Bath. The death of Agnes Mary Marsh, born on 2 Jan 1920, was registered 1999/May Mendip.

Page 221: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 217

Names Inscriptions Notes

E.22 Wilfred Harold Masters (1908-1980) Mabel Constance Masters (1908-1986)

TREASURED MEMORIES OF A DEARLY LOVED

HUSBAND AND FATHER

WILFRED HAROLD MASTERS

BORN 25 MAY 1908 DIED 12 MAY 1980

ALSO HIS WIFE

MABEL CONSTANCE BORN 11 SEPTEMBER 1908

DIED 28 MARCH 1986 REUNITED

Small headstone. The birth of Wilfred Harold Masters was registered 1908/Q3 Clutton. Baptised on 19 Jul 1908 at Chew Stoke: Wilfrid Harold, son of Harold William Henry & Mary Ann Masters, of Pensford, father’s occupation: carpenter. Baptised on 1 Nov 1908 at Chew Stoke: Mable Constance Jennie, daughter of Benjamin John & Kate Emily Bennett, of Chewstoke, father’s occupation: farmer. The marriage of Wilfred H Masters to Mabel C Bennett was registered 1929/Q1 Clutton. The death of Wilfred Harold Masters, born on 25 May 1908, was registered 1980/Jun Bath. From the National Probate Calendar 1980: MASTERS, Wilfred Harold of Elmhurst Blind Lane Chew Stoke Bristol died 12 May 1980 Administration Bristol 8 July £30426 The death of Mabel Constance Masters, born on 11 Sep 1908, was registered 1986/Apr Bristol. From the National Probate Calendar 1986: MASTERS, Mabel Constance of Elmhurst Blind La Chewstoke Bristol died 28 March 1986 Probate Bristol 22 July £66359

Page 222: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 218

Names Inscriptions Notes

E.23 Ronald Winston Groenewoud (1957-1980) Robin Ernest Donald Campbell (1916-1987) Sonjah Maria Campbell (1930-1996)

IN EVER LOVING MEMORY OF

OUR DEAR SON

RONALD WINSTON GROENEWOUD

WHO PASSED AWAY 2ND MARCH 1980 AGED 23 YEARS

ALSO HIS FATHER

ROBIN ERNEST DONALD CAMPBELL

9TH NOV 1916 – 12TH SEPT. 1987 WIFE AND MOTHER

SONJAH M CAMPBELL 23RD MAY 1930 – 28TH DEC 1996

TOGETHER AGAIN

Small headstone on base. The birth of Robin E D Campbell was registered 1916/Q4 Brighton, mother’s maiden name: Nicholl. The marriage of Robin E D Campbell to Diana J Hill was registered 1948/Q1 Norton. The marriage of Robin E D Campbell to Sara (!) M Groenewood was registered 1963/Q4 Norton. The death of Ronald Winston Groenewoud, born on 6 Jun 1957, was registered 1980/Mar Bath. The death of Robin Ernest D Campbell, born on 9 Nov 1916, was registered 1987/Sep Bath. From the National Probate Calendar 1987: CAMPBELL, Robin Ernest Donald of 195 Bath Rd Keynsham Bristol died 12 September 1987 Probate Bristol 16 October £11530 The death of Sonjah Maria Campbell, born on 23 May 1930, was registered 1996/Dec Bury.

Page 223: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 219

Names Inscriptions Notes

E.24 Ian Ronald Simson Gordon (1915-1979) Diana Gordon (1922-1991)

IN LOVING MEMORY OF

IAN RONALD SIMSON GORDON

BORN JUNE 15TH 1915 DIED JUNE 12TH 1979

AND OF HIS WIFE

DIANA GORDON BORN AUGUST 15TH 1922 DIED JANUARY 21ST 1991

Small headstone. The birth of Ian R S Gordon was registered 1915/Q3 Bath, mother’s maiden name: Henderson. The birth of Diana Geekie was registered 1922/Q3 Headington, mother’s maiden name: Kelson. The marriage of Ian R S Gordon to Diana Geekie was registered 1947/Q4 Oxford. The death of Ian Ronald S Gordon, born on 15 Jun 1915, was registered 1979/Q2 Bath. From the National Probate Calendar 1979: GORDON, Ian Ronald Simson of Yew Tree Farm Chew Stoke Somerset died 12 June 1979 Probate Bristol 27 November £100167 Ian Ronald Simson Gordon MB BChir Cantab(1939) MRCP(1942) MA MD(1944) DMRD(1952) FRCP(1970) FRCR(1975) There is an entry in the Lives of the Fellows of The Royal College of Physicians. This describes that he took over responsibility for the Children’s Hospital and the Maternity Hospital at Bristol, and in due course became one of the leading paediatric radiologists, not only in Britain but also in Europe. The death of Diana Gordon, born on 15 Aug 1922, was registered 1991/Jan Bristol. From the National Probate Calendar 1991: GORDON, Diana of Yew Tree Farm Chew Stoke Bristol died 21 January 1991 Probate Bristol 25 April £290885

Page 224: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 220

Names Inscriptions Notes

E.25 Walter George Ogborne (1914-1979)

A LOVING TRIBUTE TO

A DEAR HUSBAND AND FATHER

WALTER GEORGE OGBORNE

DIED 17TH MARCH 1979

AGED 64 YEARS

Small headstone. The birth of Walter G Ogborne was registered 1914/Q3 Clutton, mother’s maiden name: Hill. The birth of Winifred A Satchell was registered 1916/Q1 Clutton, mother’s maiden name: Higgins. The marriage of Walter G Ogborne to Winifred A Satchell was registered 1956/Q4 Norton. The death of Walter George Ogborne, born on 21 Jun 1914, was registered 1979/Q1 Bristol. From the National Probate Calendar 1979: OGBORNE Walter George of Chilly Hill House Farm Chilly Hill Chew Stoke Bristol died 17 March 1979 Probate Bristol 5 July £67885

E.26 Frances Agnes Horler (1918-1979) George William Horler (1914-1993)

IN LOVING MEMORY OF

FRANCES HORLER

DIED 24TH FEB. 1979.

AGED 60 YEARS.

ALSO HER HUSBAND

GEORGE HORLER

DIED 30TH MARCH 1993

AGED 79 YEARS.

IN GOOD’S KEEPING.

Small headstone.

Page 225: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 221

Names Inscriptions Notes

The birth of William G Horler was registered 1914/Q1 Clutton, mother’s maiden name: Veal. Baptised on 1 Mar 1914 at Chew Stoke: William George, son of Walter Clifford & Mabel Miriam Horler, of Chew Stole, father’s occupation: farmer, date of birth: 18 Jan 1914. The birth of Frances E A Pearce was registered 1918/Q3 Clutton, mother’s maiden name: Lane. The marriage of William G Horler to Frances E A Pearce was registered 1945/Q4 Norton. The death of Frances Agnes Horler, born on 28 Jun 1918, was registered 1979/Q1 Bath. From the National Probate Calendar 1979: HORLER, Frances Agnes Emily of The Caravan Northill Farm Chew Stoke Bristol died 24 February 1979 Administration Bristol 14 May £5099 The death of William George Horler, born on 18 Jan 1914, was registered 1993/Apr Bath. From the National Probate Calendar 1993: HORLER, GEORGE WILLIAM OF NORTH HILL FARM CHEW STOKE AVON DIED 30 MARCH 1993 PROBATE BRISTOL 29 JULY £195867

E.27 Francis Benjamin Chapman (1909-1978) Rose Chapman (1912-1989)

IN

LOVING MEMORY OF

FRANCIS BENJAMIN

CHAPMAN

1909 – 1978

AND HIS WIFE

ROSE CHAPMAN

1912 - 1989

Small headstone. The death of Francis Benjamin Chapman, born on 20 Nov 1909, was registered 1978/Q4 Bath. The death of Rose Chapman, born on 21 Sep 1912, was registered 1989/Feb Bristol. From the National Probate Calendar 1989: CHAPMAN, Rose of Hillside Cott Chew Stoke Avon died 16 February 1989 Probate Bristol 18 April Not exceeding £70000

Page 226: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 222

Names Inscriptions Notes

E.28 Evelyn May Chard (1923-1978) Rodney Rendall Chard (1917-1995)

TREASURED MEMORIES OF

MY BELOVED PARENTS

EVELYN MAY CHARD ‘QUEENIE’

DIED 11th NOV. 1978 AGED 55 YEARS

AND

RODNEY RENDALL CHARD DIED 11th SEPT. 1995

AGED 77 YEARS

Small headstone on a base. The birth of Rodney R Chard was registered 1918/Q1 Clutton, mother’s maiden name: Rendall. The birth of Evelyn M Wedlake was registered 1923/Q4 Clutton, mother’s maiden name: Brock. The marriage of Rodney R Chard to Evelyn M Wedlake was registered 1943/Q1 Norton. The death of Evelyn May Chard, born on 29 Oct 1923, was registered 1978/Q4 Bath. The death of Rodney Rendall Chard, born on 28 Dec 1917, was registered 1995/Sep Weston-super-Mare. From the National Probate Calendar 1995: CHARD, RODNEY RENDALL OF 24A WHITESFIELD RD NAILSEA

BRISTOL DIED 11 SEPTEMBER 1995 PROBATE BRISTOL 07 NOVEMBER £90908

E.29 Reuben Keon (1921-1978) Kathleen Phyllis Keon (1920-1997)

SACRED TO THE

MEMORY OF MY DEAR HUSBAND

REUBEN (BOB) KEON

DIED 12TH AUGUST 1978, AGED 57. HIS LIFE A BEAUTIFUL MEMORY HIS ABSENCE A SILENT GRIEF.

ALSO HIS BELOVED WIFE

KATHLEEN WHO PASSED AWAY ON

26TH MAY 1997 AGED 77 YEARS

RE-UNITED

Small headstone.

Page 227: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 223

Names Inscriptions Notes

The birth of Kathleen P Colborne was registered 1920/Q2 Clutton, mother’s maiden name: Taylor. The birth of Reuben Keon was registered 1921/Q3 W Ham, mother’s maiden name: Miller. The marriage of Reuben Keon to Kathleen P Colborne was registered 1948/Q3 Norton. The death of Reuben Keon, born on 12 Aug 1921, was registered 1978/Q3 Bristol. From the National Probate Calendar 1978: KEON, Reuben of 33 Petherton Gardens Knowle Bristol died 12 August 1978 Probate Bristol 15 November £13134 The death of Kathleen Phyllis Keon, born on 9 Apr 1920, was registered 1997/May Bath & NE Somerset.

E.30

E.31 George Rees (1902-1974) Rosina Rees (1902-1983)

IN

LOVING MEMORY OF

MY DEAR HUSBAND

GEORGE REES

DIED PEACEFULLY 1ST DEC. 1974

AGED 72 YEARS

ALSO HIS WIFE

ROSINA REES

DIED 23rd FEB. 1983, AGED 80.

Headstone on a base with an integral vase. The birth of Rosina Weaver was registered 1902/Q2 Clutton. Baptised on 29 Jun 1902 at Chew Stoke: Rosina, daughter of George Henry & Alice Kate Weaver, of Chewstoke, father’s occupation: labourer. The birth of George Rees was registered 1902/Q4 Bristol. The marriage of George Rees to Rosina Weaver was registered 1928/Q1 Clutton. The death of George Rees, born on 27 Oct 1902, was registered 1974/Q4 Bath. From the National Probate Calendar 1975: REES, George of

Page 228: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 224

Names Inscriptions Notes

Hilltop Cottage Stoke Hill Chew Stoke Bristol died 1 December 1974 Probate Bristol 17 February £1503 The death of Rosina Rees, born on 19 Apr 1902, was registered 1923/Mar Bristol. From the National Probate Calendar 1983: REES, Rosina of 20 Lower Batch Chew Magna Bristol Avon died 23 February 1983 Probate London 25 April Not exceeding £25000

E.33 Edward Albert Durbin (1908-1974) Mary Ann Durbin (1904-1992)

IN

LOVING MEMORY OF

A DEAR HUSBAND AND FATHER

EDWARD ALBERT DURBIN

DIED 10TH AUGUST 1974

AGED 66 YEARS

ALSO A BELOVED WIFE

AND MOTHER

MARY ANN DURBIN

DIED 4TH MAY 1992

AGED 87 YEARS

IN GOD’S KEEPING.

Black headstone on a base. The birth of Mary Ann Roach was registered 1904/Q3 Chipping S. The birth of Albert Edward Durbin was registered 1908/Q2 Clutton. Baptised on 7 Jun 1908 at Chew Stoke: Albert Edward, son of John & Emily Durbin, of Chewstoke, father’s occupation: labourer. The marriage of Edward A Durbin to Mary A Roach was registered 1934/Q1 Bristol. The death of Edward Durbin, born on 5 Apr 1908, was registered 1974/Q3 Bath. The death of Mary Ann Durbin, born on 14 Jun 1904, was registered 1992/Mar Mendip.

Page 229: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 225

Names Inscriptions Notes

E.34 Mary Hannah Thomas (1896-1974)

IN

LOVING MEMORY OF

OUR DEAR MOTHER

MARY HANNAH THOMAS WHO DIED 20TH APRIL 1974

AGED 77 YEARS. AT REST.

Headstone on a base with an integral vase. The death of Mary Hannah Thomas, born on 26 Apr 1896, was registered 1974/Q2 Weston-super-Mare.

E.35 Albert Edward Buddle (1901-1973) Ada Reine Buddle (1902-1981) Hilda M Gilbert (1923-2007) Richard J Gilbert (1926-2012)

IN LOVING MEMORY OF

ALBERT E. BUDDLE

4th JUNE 1901 – 21ST JULY 1973

ADA R. BUDDLE

6th JUNE 1902 – 14th JAN. 1981

HILDA M. GILBERT

27th JUNE 1923 – 7th APRIL 2007

RICHARD J. GILBERT

21st OCT. 1926 – 13th JUNE 2012

Headstone on a base, this on a flagstone. The birth of Albert Edward Buddle was registered 1901/Q3 Lambeth. Baptised on 24 Jul 1901 at Kennington: Albert Edward, son of Augustus William & Charlotte Mary Ann Buddle. The death of Albert Edward Buddle, born on 4 Jun 1901, was registered 1973/Q3 Norton.

Page 230: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 226

Names Inscriptions Notes

E.36 Arthur Henry Witcombe (1917-1972) Florence May Witcombe (1917-2003)

IN

LOVING MEMORY OF MY DEAR HUSBAND

ARTHUR HENRY WITCOMBE,

DIED 29TH MAY 1972, AGED 55 YEARS.

ALSO HIS BELOVED WIFE

FLORENCE MAY DIED 22ND AUG 2003.

AGED 86 YEARS

Small headstone. The birth of Arthur H Witcombe was registered 1917/Q2 Long Ashton, mother’s maiden name: Canham. The birth of Florence M Clark was registered 1917/Q2 Clutton, mother’s maiden name: Hasell. The marriage of Florence M Clark to Sidney R Andow was registered 1938/Q4 Norton. The marriage of Arthur H Witcombe to Florence M Andow was registered 1948/Q1 Norton. The death of Arthur Henry Witcombe, born on 9 Apr 1917, was registered 1972/Q2 Bath. The death of Florence May Witcombe, born on 26 Apr 1917, was registered 2003/Aug Bristol.

Page 231: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 227

Names Inscriptions Notes

E.37 Doris Melinda Greed (1916-1972) Norman Bowtell Greed (1913-1989)

IN

LOVING MEMORY OF

MY DEAR WIFE

DORIS MELINDA GREED,

DIED 30TH MARCH 1972, AGED 55 YEARS

ALSO HER HUSBAND

NORMAN BOWTELL GREED,

DIED 26TH MAY 1989 AGED 76 YEARS REST IN PEACE

Headstone on a base. The birth of Norman B Greed was registered 1913/Q1 Williton, mother’s maiden name: Bewtell. The birth of Doris M Voke was registered 1916/Q4 Clutton, mother’s maiden name: Speed. The marriage of Norman B Greed to Doris M Voke was registered 1947/Q4 Norton. The death of Doris Melinda Greed, born on 10 Sep 1916, was registered 1972/Q2 Norton. The death of Norman Bowtell Greed, born on 2 Feb 1913, was registered 1989/Mar Boston. From the National Probate Calendar 1989: GREED, Norman Bowtell of Pilgrim Hosp Fishtoft Boston Lincs died 26 May 1989 Probate Leeds 2 October Not exceeding £70000

Page 232: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 228

Names Inscriptions Notes

E.39 Charles Parsons (1898-1970) Dorothy Gertrude Parsons (1906-1997)

SACRED TO THE MEMORY

OF

CHARLES PARSONS 28TH JUNE 1898.

21ST AUGUST 1970. AND HIS WIFE

DOROTHY GERTRUDE 4TH SEPTEMBER 1906. 4TH JANUARY 1997.

Headstone. The birth of Dorothy Gertrude Masters was registered 1906/Q3 Clutton. Baptised on 30 Sep 1916 at Chew Stoke: Dorothy Gertrude, daughter of Harold William Henry & Mary Ann Masters, of Pensford, father’s occupation: carpenter. The marriage of Charles Parsons to Dorothy G Masters was registered 1927/Q4 Long Ashton. The death of Charles Parsons, born on 28 Jun 1898, was registered 1970/Q3 Norton. The death of Dorothy Gertrude Parsons, born on 4 Sep 1906, was registered 1997/Jan Mendip.

E.40 Edward Norman Cooke (1924-2006)

IN

MEMORY OF

EDWARD NORMAN

COOKE

BORN 24TH MAY 1924

DIED 29TH MARCH 2006

A MAN OF GREAT INTEGRITY

Page 233: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 229

Names Inscriptions Notes

Headstone on a base, this on a flagstone. The birth of Edward N Cooke was registered 1924/Q3 Clutton, mother’s maiden name: West. The death of Edward Norman Cooke, born on 24 May 1924, was registered 2006/Mar Bath & NE Somerset.

E.41 Elwyn Thomas (1932-2003) Joyce Margaret Thomas (1932-2015)

PRECIOUS MEMORIES OF

ELWYN THOMAS

A KIND AND LOVING

HUSBAND, DAD AND GRAMPY

13TH APRIL 1932 – 14TH MAY 2003

NOW AT PEACE

FOND MEMORIES OF

JOYCE MARGARET THOMAS

A GENEROUS AND GIVING

WIFE, MUM AND NANNY

11TH SEPT. 1932 – 26TH APRIL 2015

NOW REUNITED

Headstone on a base, this on a flagstone. The birth of Joyce M Farrow was registered 1932/Q4 Clutton, other’s maiden name: White. The marriage of Elwyn Thomas to Joyce M Farrow was registered 1954/Q4 Norton. The death of Elwyn Thomas, born on 13 Apr 1932, was registered 2003/May Bristol.

E.42 Francis Stanley Saunders (1921-2000)

STANLEY ‘BILL’ SAUNDERS

DIED 1ST NOVEMBER 2000

AGED 78 YEARS

SADLY MISSED BY SISTER PAM

REST IN PEACE

Page 234: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 230

Names Inscriptions Notes

Headstone on a base. The birth of Stanley F Saunders was registered 1922/Q1 Clutton, other’s maiden name: Anstey. The birth of Pamela J Saunders was registered 1933/Q1 Clutton, mother’s maiden name: Anstey. The death of Stanley Francis Saunders, born on 8 Dec 1921, was registered 2000/Nov Bath & NE Somerset.

E.43 Neville Ashley Cole (1937-2000)

NEVILLE COLE

DEVOTED HUSBAND FATHER & GRANDAD

1937 -2000

The birth of Neville A Cole was registered 1937/Q3 Norton, mother’s maiden name: Vowles. The death of Neville Ashley Cole, born on 2 Jun 1937, was registered 2000/Jun Bath & NE Somerset.

E.44 Amy Evelyn Horler (1922-1998) Olive Hilda Horler (1909-2007)

IN

LOVING MEMORY

OF

OUR DEAR SISTER

AMY EVELYN HORLER

DIED 23rd MAY 1998

AGED 75 YEARS

ALSO HER SISTER

OLIVE HILDA HORLER

DIED 8th DECEMBER 2007

AGED 98 YEARS

IN GOD’S KEEPING

Headstone ona base.

Page 235: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 231

Names Inscriptions Notes

The birth of Olive Hilda Horler was registered 1909/Q4 Clutton. Baptised on 3 Oct 1909 at Chew Stoke: Olive Hilda, daughter of Walter Clifford & Mabel Miriam Horler, of Chewstoke, father’s occupation: farmer. The birth of Evelyn A Horler was registered 1922/Q3 Clutton, mother’s maiden name: Veal. The death of Evelyn Amy Horler, born on 29 Jul 1922, was registered 1998/Jul Bath & NE Somerset.

E.45 Jean Mary Evans (1922-1997) Gordon Evans (1918-2004)

IN LOVING MEMORY OF A DEARLY LOVED WIFE AND MOTHER

JEAN EVANS PASSED AWAY 23rd DECEMBER 1997

AGED 75 YEARS SADLY MISSED BY HUSBAND

AND FAMILY ALSO OF HER LOVING HUSBAND

GORDON EVANS A DEVOTED FATHER

PASSED AWAY 7th AUGUST 2004 AGED 85 YEARS

REUNITED FOREVER

Headstone on a base. The death of Joan Mary Evans, born on 28 Nov 1922, was registered 1997/Dec Bristol. The death of Gordon Evans, born on 24 Dec 1918, was registered 2004/Aug N Somerset.

Page 236: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 232

Names Inscriptions Notes

E.46 Robert Alfred Summers (1930-1995)

IN LOVING MEMORY

OF

ROBERT ALFRED SUMMERS DIED 4th SEPT 1995

AGED 65 YEARS

Headstone on a base. The birth of Robert A Summers was registered 1930/Q1 Clutton, mother’s maiden name: Derrick. The marriage of Robert A L Summers to Hannah L Williams was registered 1955/Q2 Norton. The death of Robert Alfred Summers, born on 7 Jan 1930, was registered 1995/Sep Bath. From the National Probate Calendar 1995: SUMMER, ROBERT ALFRED LAWRENCE OF 12 BUSHY THORN RD CHEW STOKE BRISTOL DIED 04 SEPTEMBER 1995 PROBATE BRISTOL 18 OCTOBER NOT EXCEEDING £145000

E.47 James McKean (1924-1995) Amy Joyce McKean (1925-1996)

DAD AND MUM

JIM MCKEAN 12. 2. 24 TO 6. 6. 95

AMY JOYCE MCKEAN 30. 1. 25 TO 9. 7. 96

TWO VERY SPECIAL PEOPLE TOGETHER

Headstone.

Page 237: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 233

Names Inscriptions Notes

The birth of Amy J Williams was registered 1925/Q1 Clutton, mother’s maiden name: Heaven. The marriage of Amy J Williams to Albert Hassan was registered 1945/Q3 Norton. The death of Albert M Hassan, aged 30, was registered 1946/Q4 Bath. The marriage of James McKean to Amy J Hassan was registered 1947/Q4 Norton. The death of James McKean, born on 12 Feb 1924, was registered 1995/Aug Bath. The death of Amy Joyce McKean, born on 30 Jan 1925, was registered 1996/Aug N Somerset.

E.48

E.49 Kenneth Gaythorne Tovey (1933-1992) Shirley Florence Violet Tovey (1937-1996)

PRECIOUS MEMORIES

OF A DEAR HUSBAND. DAD

AND GRAMPY

KENNETH TOVEY 1933 1992

He died as he lived, everyones friend

ALSO HIS BELOVED WIFE

SHIRLEY F. V. TOVEY A LOVING MUM AND NAN

1937 – 1996 REUNITED

Headstone on a base. The birth of Kenneth G Tovey was registered 1933/Q3 Clutton, mother’s maiden name: Barter. The birth of Shirley F V Chappell was registered 1937/Q4 Norton, mother’s maiden name: Brock. The marriage of Kenneth G Tovey to Shirley F V Chappell was registered 1962/Jun Norton. The death of Kenneth Gaythorne Tovey, born on 2 Jul 1933, was registered 1992/Dec Bath. From the National Probate Calendar 1994: TOVEY, KENNETH GAYTHORNE OF 6 OAKLANDS TEMPLE CLOUD AVON DIED

Page 238: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 234

Names Inscriptions Notes 22 DECEMBER 1992 ADMINISTRATION BRISTOL 08 NOVEMBER NOT EXCEEDING £125000 The death of Shirley Florence V Tovey, born on 9 Oct 1937, was registered 1996/Oct Bath & NE Somerset.

E.50

Two square vases.

E.51 Nelson Walter Read (1916-1991)

NELSON WALTER

READ 1916 – 1991

A Beloved Husband and Father

Heasdtone, possibly once surmounted by a cross. The birth of Nelson W Read was registered 1916/Q4 Clutton, mother’s maiden name: Horler. The marriage of Nelson W Read to Dinah M Bunce was registered 1953/Q1 Bristol. The death of Nelson Walter Read, born on 4 Nov 1916, was registered 1991/Mar Bath. From the National Probate Calendar 1992: READ, Nelson Walter of Shoreditch Farm Chew Stoke Avon died 25 March 1991 Probate Bristol 15 July Not exceeding £115000

Page 239: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 235

Names Inscriptions Notes

E.52 Frederick George Durbin (1904-1989) Norah Hilda Durbin (1909-2005)

PRECIOUS MEMORIES OF

MY DEAR HUSBAND

FREDERICK G. DURBIN

DIED JULY 26TH 1989

AGED 85 YEARS

ALSO OF HIS DEVOTED WIFE

NORAH HILDA DURBIN

DIED FEBRUARY 9TH 2005

AGED 95 YEARS

REUNITED FOREVER

Headstone on a base. The birth of Frederick George Durbin was registered 1904/Q2 Clutton. Baptised on 1 May 1904 at Chew Stoke: Frederick George, son of Henry Charles & Eliza Durbin, of Chew Stoke, father’s occupation: labourer. The birth of Nora Hilda Weaver was registered 1909/Q2 Clutton. Baptised on 4 Jul 1909 at Chew Stoke: Norah Hilda, daughter of George Henry & Alice Kate Weaver, of Chewstoke, father’s occupation: labourer. The marriage of Frederick G Durbin to Norah H Weaver was registered 1931/Q2 Clutton. The death of Frederick George Durbin, born on 6 Apr 1904. Was registered 1989/Jul Bath. From the National Probate Calendar 1989: DURBIN, Frederick George of Stoke Hill Chew Stoke Bristol died 26 July 1989 Probate Bristol 18 September £1048 The death of Norah Hilda Durbin, born on 30 Apr 1909, was registered 2005/Feb S Gloucester

Page 240: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 236

Names Inscriptions Notes

E.53 Catherine Louise Patterson (1905-1989) Robert David Patterson (1904-1968)

CATHERINE LOUISE PATTERSON 1905 – 1989

BELOVED WIFE OF

ROBERT DAVID PATTERSON 1904 - 1968

Headstone on a base. The birth of Catherine Louise Betty was registered 1905/Q1 Bristol. The marriage of Robert D Patterson to Catherine L Betty was registered 1926/Q1 Bristol. The death of Catherine Louise Patterson, born on 12 Feb 1905, was registered 1989/Jan Bath.

E.54

Vase.

Page 241: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 237

Names Inscriptions Notes

E.55 Marjorie Ethel Betty Kingcott (1913-1986) Dorothy Phyllis Kingcott (1919-1996)

IN

LOVING MEMORY OF MY DEAR SISTER

MARJORIE (BETTY) KINGCOTT 1913 – 1986

ALSO

DOROTHY PHYLLIS KINGCOTT 1919 - 1996

Headstone on a base, this on a flagstone. The birth of Marjory E B Kingcott was registered 1913/Q1 Gloucester, mother’s maiden name: Mathias. Baptised on 18 Jul 1913 at Yatton (Som): Marjory Ethel Betty, daughter of Alfred George & Albina Ethel Kingcott, of Yatton, father’s occupation: bailiff. The birth of Dorothy P Kingcott was registered 1918/Q2 Bristol, mother’s maiden name: Mathias. The death of Marjorie Ethel B Kingcott, born on 4 Jan 1913, was registered 1986/Sep Bristol. From the National Probate Calendar 1986: KINGCOTT, Marjorie Elizabeth Betty of 12 Wally Court Road Chew Stoke Bristol died 3 September 1986 Administration Bristol 9 October Not exceeding £40000 Dorothy Phyllis Kingcott died on 1 Apr 1996.

Page 242: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 238

Names Inscriptions Notes

E.56 Frederick James Williams (1928-1986) Harriet June Williams (1928-1987)

LOVING MEMORIES OF A DEAR DAD AND MUM

FREDERICK JAMES WILLIAMS

DIED 25TH MAY 1986 AGED 57 YEARS

HARRIET JUNE WILLIAMS

DIED 31ST JULY 1987 AGED 59 YEARS

Headstone on a base. The birth of Harriet J Jennings was registered 1928/Q3 Bridgwater. The marriage of Frederick J Williams to Harriet J Jennings was registered 1955/Q2 Norton. The death of Frederick James Williams, born on 16 Sep 1928, was registered 1986/Jun Bath. The death of Harriet June Williams, born on 10 Jul 1928, was registered 1987/Aug Bristol. From the National Probate Calendar 1987: WILLIAMS, Harriet June of 7 The Maples Nailsea Avon died 31 Jul 1987 Probate Bristol 8 September Not exceeding £70000

E.57 Mary Amy Marshall (1906-1985) William George Marshall (1934-1992)

IN

LOVING MEMORY OF OUR DEAR MOTHER

MARY AMY MARSHALL DIED 10th NOVEMBER 1985

AGED 79 YEARS REST IN PEACE

SON

WILLIAM GEORGE MARSHALL DIED 22nd NOV 1992

AGED 58 ALWAYS REMEMBER I LOVED YOU

PENNY Headstone.

Page 243: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 239

Names Inscriptions Notes

The death of Mary Amy Marshall, born on 27 Mar 1906, was registered 1985/Nov Bristol. The death of William George Marshall, born on 27 Nov 1934, was registered 1992/Nov Bristol. From the National Probate Calendar 1994: MARSHALL, WILLIAM GEORGE OF 43 HASSELL DV NEW TOWN BRISTOL DIED 22 NOVEMBER 1992 ADMINISTRATION BRISTOL 28 APRIL NOT EXCEEDING £125000

E.58 Dorothy Laura Tucker (1913-1985) John Henry Tucker (1914-1990)

PRECIOUS

MEMORIES OF A LOVING WIFE AND MOTHER

DOROTHY LAURA TUCKER PASSED PEACEFULLY AWAY

20th OCT. 1985 AGED 71

ALSO A DEVOTED HUSBAND

AND FATHER

JOHN HENRY TUCKER PASSED PEACEFULLY AWAY

28th MARCH 1990 AGED 75 YEARS

REUNITED

Headstone on a base. The birth of Dorothy L Cox was registered 1913/Q4 Clutton, mother’s maiden name: Penney. The marriage of John H Tucker to Dorothy L Cox was registered 1937/Q4 Norton. The death of Dorothy Laura Tucker, born on 12 Nov 1913, was registered 1985/Oct Bath. From the National Probate Calendar 1986: TUCKER, Dorothy Laura of 15 Busheythorn Rd Chew Stoke Bristol died 20 October 1985 Probate Bristol 17 January Not exceeding £40000 The death of John Henry Tucker, born on 8 Dec 1914, was registered 1990/Mar Bath.

Page 244: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 240

Names Inscriptions Notes

E.59 Enid Maud Bloomfield (1921-1985) George William Bloomfield (1921-2008)

IN

LOVING MEMORY OF

ENID BLOOMFIELD

DIED 4th SEPTEMBER 1985

AGED 63 YEARS AND HER HUSBAND

GEORGE BLOOMFIELD DIED 15th DECEMBER 2008

AGED 87 YEARS BOTH BORN 13th NOVEMBER 1921

Headstone on a base. The marriage of George W Bloomfield to Enid M Brown was registered 1944/Q3 Durham E. The death of Enid Maud Bloomfield, born on 13 Nov 1921, was registered 1985/Sep Bath. From the National Probate Calendar 1985: BLOOMFIELD, Enid Maud of Proscaeron Scott La Chew Stoke Bristol died 4 September 1985 Probate Bristol 15 October £41281 George William Bloomfield, born on 13 Nov 1921, died on 15 Dec 2008 at Manningtree, Essex.

E.60 Amy Daisy Adams (1902-1983) Thomas Wilton Adams (1906-1997)

IN LOVING MEMORY OF

A DEAR WIFE AND MOTHER

AMY DAISY ADAMS DIED 7. FEB. 1983

AGED 80 ALSO

HER DEVOTED HUSBAND

THOMAS WILTON ADAMS

A LOVING FATHER AND GRAMPY DIED 28. FEB. 1997

AGED 90. Headstone on a base, this on a flagstone. The birth of Amy Daisy George was registered 1903/Q1 Clutton.

Page 245: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 241

Names Inscriptions Notes

The birth of Thomas Wilton Adams was registered 1906/Q2 Keynsham. The marriage of Thomas W Adams to Amy D George was registered 1934/Q2 Keynsham. The death of Amy Daisy Adams, born on 21 Nov 1902, was registered 1983/Mar Bath. From the National Probate Calendar 1983: ADAMS, Amy Daisy of Hillview Blackmoor Lane Chew Stoke Bristol died 7 February 1983 Probate Bristol 19 July £4803

The death of Thomas Wilton Adams, born on 8 Apr 1906, was registered 1997/Feb Bristol.

E.61 Melvourn John Voke (1914-1982) Lilian Kate Voke (1919-1996)

Cherished

Memories of A DEAR HUSBAND

AND FATHER

MELVOURN JOHN VOKE DIED 28TH JUNE 1982

AGED 68 YEARS ALSO

A DEAR WIFE AND MOTHER

LILIAN KATE VOKE DIED 12TH APRIL 1996

AGED 77 YEARS Headstone on a base. The birth of Melbourn J Voke was registered 1914/Q2 Clutton, mother’s maiden name: Speed. The birth of Lilian K Ogborne was registered 1919/Q2 Clutton, mother’s maiden name: Hill. The marriage of Malvourn J Voke to Lilian K Ogborne was registered 1947/Q2 Norton. The death of Melbourne John Voke, born on 4 May 1914, was registered 1982/Q2 Bath. From the National Probate Calendar 1982: VOKE, Melvourn John of Wallace Fam Chew Stoke Bristol died 28 June 1982 Administration Bristol 1 November £218131 The death of Lilian Kate Voke, born on 13 May 1919, was registered 1996/Apr Bath & NE Somerset.

Page 246: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 242

Names Inscriptions Notes

E.64 Bryan Stanley Maggs (1917-1981) Vera Joan Maggs (1922-2015)

IN

LOVING MEMORY OF A DEAR HUSBAND & FATHER

BRYAN STANLEY MAGGS PASSED AWAY 28TH JULY 1981

AGED 63 YEARS

ALSO A DEAR WIFE, MUM, NAN

AND GREAT GRANDMOTHER

VERA JOAN MAGGS PASSED AWAY 20TH SEPT. 2015

AGED 92 YEARS

Headstone on a base, this on a flagstone. The birth of Bryan S Maggs was registered 1917/Q4 Clutton, mother’s maiden name: Cole. The birth of Vera J Plumley was registered 1922/Q4 Axbridge, mother’s maiden name: Gulliford. The marriage of Bryan S Maggs to Vera J Plumley was registered 1946/Q2 Weston-super-Mare. The death of Bryan Stanley Maggs, born on 30 Sep 1917, was registered 1981/Q3 Bristol. From the National Probate Calendar 1981: MAGGS, Bryan Stanley of 3 Bushythorn Rd Chew Stoke Bristol died 28 July 1981 Administration Bristol 18 September Not exceeding £25000

E.66 Robert Henry Say (1914-1980) Doris Frances Mary Say (1919-2002)

CHERISHED MEMORIES OF

MY DEAR HUSBAND

ROBERT HENRY SAY ENTERED INTO REST

30 SEPT. 1980 ALSO DEAR WIFE

DORIS FRANCES MARY WHO PASSED AWAY

16 MAY 2002 IN HEAVENLY LOVE ABIDING

Headstone.

Page 247: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 243

Names Inscriptions Notes

The birth of Robert H Say was registered 1914/Q3 Axbridge, mother’s maiden name: Baber. The birth of Doris F M Read was registered 1919/Q2 Clutton, mother’s maiden name: Horley. The marriage of Doris F M Read to Gilbert Prince was registered 1943/Q2 Norton. The marriage of Robert H Say to Doris F M Prince was registered 1974/Q3 Sedgemoor. The death of Robert Henry Say, born on 9 Jun 1914, was registered 1980/Q4 Mendip. From the National Probate Calendar 1980: SAY, Robert Henry of Honeyhurst Fam Rodney Stoke Somerset died 30 September 1980 Administration Bristol 12 December £139319 The death of Doris Frances M Say, born on 20 Feb 1919, was registered 2002/May Worcester.

E.67 Arthur James Churches (1919-1978) Nigel Patrick Churches (1958-2006)

CHERISHED

MEMORIES OF A VERY DEAR

HUSBAND AND DAD

ARTHUR JAMES (JIM)

CHURCHES TRAGICALLY TAKEN

9. 11. 1978, AGED 59. ALSO MUCH LOVED SON

NIGEL PATRICK 17. 6. 2006, AGED 47.

Headstone. The birth of Arthur J Churches was registered 1919/Q1 Clutton, mother’s maiden name: Sampson. The death of Arthur James Churches, born on 21 Jan 1919, was registered 1978/Q4 Bristol. From the National Probate Calendar 1979: CHURCHES, Arthur James of Maryland Old Rd Pensford Avon died 9 November 1978 Administration Bristol 23 January £8175

Page 248: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 244

Names Inscriptions Notes

The death of Nigel Patrick Churches, born on 1 Dec 1958, was registered 2006/Jun Nottingham.

E.68 George Thomas Lane (1904-1978) Gertrude Lane (1917-2011)

GEORGE THOMAS LANE

22. 04. 1904 11. 08. 1978 and his wife

GERTRUDE (TRUDI) née EYNON

17. 01. 1917 27. 12. 2010

WITH LOVING MEMORIES

Headstone. The birth of George Thomas Lane was registered 1904/Q2 Salisbury. Baptised on 5 Jun 1904 at St Edmund’s, Salisbury: George Thomas son of Charles Pannett & Elizabeth Sarah Lane, date of birth: 22 Apr 1904. The birth of Gertrude Eynon was registered 1917/Q1 Barrow F, mother’s maiden name: Arnold. The marriage of George T Lane to Gertrude Eynon was registered 1941/Q4 Newport. The death of George Thomas Lane, born on 22 Apr 1904, was registered 1978/Q3 Bath. From the National Probate Calendar 1979: LANE, George Thomas of Dorset House Scott Lane Chew Stoke Bristol died 11 August 1978 Probate Bristol 2 January £3113

Page 249: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 245

Names Inscriptions Notes

E.69 Frank Hiram Tylee (1921-1978) Dulcie Tylee (1925-2008)

IN LOVING MEMORY OF

A DEAR HUSBAND AND FATHER

FRANK TYLEE PASSED AWAY 27. APRIL 1978

ALSO A LOVING WIFE, MUM, NAN AND GREAT GRANDMOTHER

DULCIE TYLEE PASSED AWAY 12. APRIL 2008

AGED 82 YEARS.

Headstone on a base with an integral vase. The birth of Frank H Tylee was registered 1921/Q2 Clutton, mother’s maiden name: Balch. The birth of Dulcie Bowen was registered 1925/Q2 Pontypridd, mother’s maiden name: Hawkins. The marriage of Frank H Tyleew to Dulcie Bowen was registered 1949/Q3 Pontypridd. The death of Frank Hiram Tylee, born on 23 Apr 1921, was registered 1978/Q2 Bath.

E.70 Sarah Abrahams (1975-1978)

IN

LOVING MEMORY OF

SARAH ABRAHAMS

DIED APRIL 1ST 1978 AGED 3 YEARS

Headstone.

Page 250: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 246

Names Inscriptions Notes

The death of Sarah Abrahams, born on 6 Feb 1975, was registered 1978/Q2 Bristol.

E.71 Edith May Gray (1910-1978) Jesse Donald Gray (1909-1981)

IN

LOVING MEMORY OF EDITH MAY GRAY

PASSED AWAY 12 FEB. 1978 AGED 67 YEARS

ALSO HER HUSBAND JESSE DONALD GRAY

REUNITED 25 MARCH 1981 AGED 71 YEARS

AT REST

Headstone. The birth of Jesse Donald Gray was registered 1909/Q2 Pontypridd. The birth of Edith May Marsh was registered 1910/Q2 Clutton. Baptised on 5 Jun 1910 at Bishop Sutton: Edith May, daughter of Robert James & Elizabeth Anne Marsh, of Bishop Sutton, father’s occupation: labourer. The marriage of Jesse D Gray to Edith M Marsh was registered 1932/Q3 Bristol. The death of Edith May Gray, born on 15 May 1910, was registered 1978/Q1 Bath. The death of Jesse Donald Gray, born on 17 Apr 1909, was registered 1981/Q1 Bristol. From the National Probate Calendar 1981: GRAY, Jesse Donald of 4 Bushythorn Rd Chewstoke Bristol died 25 March 1981 Probate Bristol 13 May £1545

Page 251: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 247

Names Inscriptions Notes

E.72 Reginald Francis Bates (1912-1977) Doreen Rosina Bates (1923-2001)

TREASURED MEMORIES

OF

REGINALD BATES

DIED 8TH AUGUST 1977

AGED 65

ALSO OF HIS DEVOTED WIFE

DOREEN BATES

DIED 30TH MARCH 2001

AGED 77

REUNITED FOREVER

Headstone on a base. The birth of Reginald B F Bates was registered 1913/Q2 Keynsham, mother’s maiden name: Crane. Baptised on 8 Apr 1912 at Marksbury: Reginald Benjamin Frank, son of Benjamin William & Elizabeth Harriet Bates, of Hunstrete, father’s occupation: labourer. The birth of Doreen R Morse was registered 1923/Q4 Bristol, mother’s maiden name: Dunn. The marriage of Reginald Bates to Doreen R Morse was registered 1945/3 Bristol. The death of Reginald Francis Bates, born on 7 Mar 1912, was registered 1977/Q3 Bath. The death of Doreen Rosina Bates, born on 12 Sep 1923, was registered 2001/Apr Bristol.

E.73

Page 252: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 248

Names Inscriptions Notes

E.74 Luigi Giannoni (1901-1977) Annie Bella Giannoni (1891-1968)

IN

LOVING MEMORY OF

LUIGI GIANNONI

1901 – 1977

AND HIS WIFE

ANNIE BELLA

1891 - 1968

Headstone. In Kelly’s Directory of Bristol and Suburbs 1938: Giannoni Luigi, 59 Stackpool rd, Southville In the 1939 Register at 224 Cranbrook Road, Bristol: Luigi Giannoni, born on 28 Sep 1901, head chef (hotel), and Annie B Giannoni, born on 4 Nov 1891. The death of Annie B Giannoni, aged 76, was registered 1968/Q2 Norton. The death of Luigi Giannoni, born on 28 Sep 1901, was registered 1977/Q1 Bath. From the National Probate Calendar 1977: GIANNONI, Luigi of Ladymeade Chew Stoke Avon died 3 January 1977 Administration Bristol 28 April £18360

Page 253: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 249

Names Inscriptions Notes

E.75 Joseph Heaven Williams (1908-1976) Hannah Williams (1912-1983)

SACRED TO THE MEMORY

OF

JOSEPH WILLIAMS DIED 27TH FEB. 1976

AGED 67 YEARS AND HIS WIFE

HANNAH DIED 31ST MARCH 1983

AGED 70 YEARS REST IN PEACE

Headstone. In the 1911 census at Railway Cottage, Single Hill, Redport near Bath: George Williams, aged 32, platelayer, born at Wells, wife Emma Louisa, aged 21, born at Newport (Mon), and children: Joseph, aged 3, born at Newport, and Florence Pamelia, aged 1, born at Wellow. From Royal Navy Registers of Seamen’s Services 1848-1939: Joseph Heaven Williams, born 23 Mar 1908 at Newport (Mon), occupation: domestic gardener, joined 26 Sep 1926, served on: Vivid II, Malaya, Queen Elizabeth, Valiant, Vivid II and Pegasus. The death of Joseph Heaven Williams, born on 23 Mar 1908, was registered 1976/Q3 Bath. The death of Hannah Williams, born on 20 Dec 1912, was registered 1983/Q2 Bath.

E.76

E.77

Page 254: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 250

Names Inscriptions Notes

E.78 Lynda Johnson (1925-2008) Eric John Johnson (1925-2016)

CHERISHED MEMORIES OF

A DEVOTED WIFE, MOTHER AND NAN

LYNDA JOHNSON 15TH OCT 1925 – 19TH OCT. 2008

Forever in our thoughts AND A DEAR HUSBAND, DAD

AND GRANDAD

ERIC JOHN JOHNSON 30TH OCT. 1925 – 13TH OCT. 2016

The birth of Eric J Johnson was registered 1925/Q4 Bristol, mother’s maiden name: Filer. The birth of Lynda Taswell was registered 1925/Q4 Merthyr T, mother’s maiden name: Williams. The marriage of Eric J Johnson to Lynda Taswell was regisytered 1946/Q4 E Glamorgan. From the Bristol Post of 22 Oct 2008: JOHNSON Lynda. Beloved Wife of Eric, much loved Mum and Mum in Law of Derek and Steph, Nigel and Sandra, Trevor, Adrian and Susan, Melvyn and Christine, Val and Derrick, loved very much by her Grandchildren and Great Grandchildren. Passed peacefully away in her sleep at Cholwell House on October 19 aged 83 years. Now at peace. Will be greatly missed by all. Funeral to be held at St. Andrew's Church, Chew Stoke on Monday, October 27 at 12 noon. Family flowers only, donations if desired to Alzheimer's Disease Society c/o Michael W. Rowe Funeral Directors, Tunbridge Cottage, Chew Magna. Telephone 01275 332565. From the Bristol Post of 17 Oct 2016: JOHNSON Eric John Passed away peacefully on October 13th 2016, aged 90 years. Much loved Husband of the late Lynda Johnson. He will be greatly missed. The Funeral Service will be held at St Andrew's Church, Chew Stoke on Friday, October 21st at 12.00 noon. Family flowers only, donations if desired for Paulton Hospital are being accepted by Michael W Rowe Funeral Directors, Tunbridge Cottage, Tunbridge Road, Chew Magna. Telephone 01275 332565.

Page 255: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 251

Names Inscriptions Notes

E.79 Alexander Harrison (1922-2012)

IN MEMORY OF

ALEXANDER HARRISON ‘ALEC’

LOVING BROTHER AND UNCLE 29th MAY 1922 – 26th MAY 2012

From the Bristol Post of 4 Jun 2012: HARRISON Alec Uncle. Passed peacefully away at home on May 26th aged 89. I knew you when you were nice, I knew you when you were not so nice, I fulfilled your wish not to let you suffer, and let you come home where I nursed you until the end, with no regrets. No place like home. Love your Niece Pearl, Michael and Billy. R.I.P. xx Funeral service at St Andrews Church, Chew Stoke on Monday June 11th at 12.30pm followed by interment. Flowers or donations if preferred for Church Funds c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna BS40 8SP. Tel: 01275 332565. HARRISON Alexander. Uncle Alec, you will always be in our hearts and thoughts. Love and miss you always. From Sharon, Daniel, Bradley and Georgie xxxx

E.80 David Drury Gadsden (1931-2012)

IN LOVING MEMORY OF

DAVID DRURY

GADSDEN

HUSBAND, FATHER, GRANDPA

AND GREAT-GRANDPA

1st JUNE 1931- 8th AUG. 2012

Now In God’s Hands

Headstone on a base, this on a flagstone.

Page 256: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 252

Names Inscriptions Notes

Passengers on the SS Empress of Britain from Southampton to Quebec, leaving on 27 Aug 1932: Basil Gadsden, aged 39, clergyman, Mabel Gadsden, aged 39, Peter Gadsden, aged 3, and David Gadsden, aged 11 months, last address in the UK: 29 Crediton Hill, Hampstread, London NW6, country of intended future permanent residence: Canada. Passengers on the SS Athenia from Quebec to Southampton, arriving on 8 Dec 1933: Basil Gadsden, aged 40, clergyman, Mabel Gadsden, aged 41, David Gadsden, aged 2, Peyter Gadsden, aged 4, and Daphne Gadsden, aged 1, address: 26 Crediton Hill, London, country of intended future permanent residence: England. (Basil Claude Gadsden studied at Ridley College, Melbourne and was ordained in Australia. From 1930 vicar of St Mark’s, Edmonton, Alberta.) The marriage of David D Gadsden to Shirley J Younghusband was registered 1954/Q4 Ploughley (Oxon).

E.81 Patricia Doreen Young (1944-2014)

In Loving Memory of

PATRICIA D. YOUNG

DEAR WIFE AND MUM.

NAN AND GREAT-NAN

25th June 1944 – 8th Jan. 2014

Page 257: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 253

Names Inscriptions Notes

E.82 Phyllis Elizabeth Henderson (1934-2015)

IN LOVING MEMORY OF

PHYLLIS HENDERSON

Née WILLIAMS

1934 - 2015

Headstone on a base.

E.98 Joseph George Williams (1939-2016)

IN MEMORY OF

OUR DEAR BROTHER JOSEPH G. WILLIAMS

1939 - 2016

Headstone on a base.

E.83 Raymond Marshall (1942-2014)

In Remembrance of OUR DEAR BROTHER RAYMOND MARSHALL

10th Aug: 1942 – 26th Feb. 2014 Now at Peace

Headstone on a base, this on a flagstone. From the Western Daily Press of 8 Mar 2014:

Page 258: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 254

Names Inscriptions Notes

MARSHALL Raymond Of Bishop Sutton, formerly of Chew Stoke. Passed away suddenly on February 26th aged 71 years. Dearly loved and sadly missed by all his family and friends. Funeral Service at St. Andrew's Church, Chew Stoke on Friday March 14th at 11:00am followed by Interment. Family flowers only, donations if desired for Bristol Heart Institute c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Telephone 01275 332565.

E.84 Arthur Francis Young (1932-2013)

In Loving Memory of

ARTHUR FRANCIS YOUNG

Husband, Father and Grampy 3rd Oct. 1932 – 23rd Feb. 2013

Now at Peace.

The birth of Arthur F Young was registered 1932/Q4 Bristol, mother’s maiden name: Witcombe.

E.85 Rosemary Parsons (1943-2012)

ROSEMARY PARSONS

née LANE 24. 08. 1943 6. 11. 2012

WITH LOVING MEMORIES

Small headstone. The birth of Rosemary Lane was registered 1943/Q3 Norton, mother’s maiden name: Eynon.

Page 259: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 255

Names Inscriptions Notes

E.86 William Sommerville (1939-2010)

IN MEMORY OF

WILLIAM SOMMERVILLE 28TH APRIL 1939-26TH DEC. 2010

MUCH LOVED AND RESPECTED IN CHRIST WE LIVE.

Headstone on a base. The marriage of William Sommerville to Mary S Whiskard was registered 1938/Q3 Kensington. The birth of William Sommerville was registered 1939/Q2 Bristol, mother’s maiden name: Whiskard. In the 1939 Register at 18 Alyth Road, Bournemouth: William Sommerville, born on 12 Sep 1873, paper agent, retired, two servants, Rachel E Sommerville, born on 12 Dec 1906, single, school teacher (private school), Mary S Sommerville, born on 1 Mar (?) 1916, married, and William Sommerville, born on 28 Apr 1939. From the Western Morning News of 6 Jan 2011: SOMMERVILLE William Suddenly but peacefully at home on December 26th 2010, aged 71 years. Much loved husband of Mary, wonderful father of Kate, Rachel and John, father-in-law of Jerry and Jo and a treasured grandpa of Taylor and Joshua. He will be much missed by all his family and many friends. Funeral service at Stoke Climsland Parish Church on Thursday January 13th at 11.00 a.m., followed by cremation. No flowers by request please, donations in his memory may be made payable to either, Stoke Climsland Parish Church, Christian Aid or The Oversea's Missionary Fellowship by retiring collection or to C P Coombe Funeral Directors, Glenmoor, Moss Side, Callington PL17 8AS. Tel: 01579 383349.

Page 260: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 256

Names Inscriptions Notes

E.87 Audrey Marian Taylor (1938-2014) Graham Michael Taylor (1937-2015)

IN MEMORY OF

AUDREY MARIAN TAYLOR

1938 -2014 GRAHAM MICHAEL

TAYLOR 1937-2015

Best Friends and Loving Partners In Life and To Eternity.

Plaque. The birth of Graham M Taylor was registered 1937/Q2 Norton, mother’s maiden name: Uphill. The birth of Audrey M Bendall was registered 1938/Q3 Norton, mother’s maiden name: Atherton. (daughter of Joseph H & Ethel F) The marriage of Audrey M Bendall to Graham M Taylor was registered 1964/Q4 Norton. From the Bath Chronicle of 16 Apr 2015: TAYLOR Graham Michael Of Chew Stoke, formerly of Midsomer Norton. Peacefully on 31st March aged 77 years. Will be sadly missed by all his family and friends. Funeral service at St Andrew's Church Chew Stoke on Thursday April 30th at 12:00 noon. Family flowers only, donations if desired for the British Heart Foundation c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Telephone 01275 332565

E.88 Brian Whiteley (1941-2011)

IN MEMORY OF

BRIAN WHITELEY 18. 2. 1941 – 15. 2. 2011

Plaque. The birth of Brian Whiteley was registered 1941/Q1 Halifax, mother’s maiden name: Daw.

Page 261: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 257

Names Inscriptions Notes

E.89 Susan Mary Conrad (1955-2015)

CHERISHED MEMORIES OF

SUSAN MARY CONRAD DEVOTED WIFE, MOTHER

AND GRANDMA 4th MARCH 1955 – 16th MAY 2015

LOVED AND MISSED BY EVERYONE.

Plaque. The birth of Susan M Griffiths was registered 1955/Q1 Bristol, mother’s maiden name: Creber. From the Bristol Post of 21 May 2015: CONRAD Susan Mary (Sue) (nee Griffiths) Passed away on 16.03.2015 after a short, cruel illness. Loved and adored. Your brokenhearted parents Mum and Dad xx

David Routledge Heald (1936-2010) Christine Mary Heald (1937-2015)

In Loving Memory Od

DAVID ROUTLEDGE HEALD 28.01.1936 – 11.01.2010 CHRISTINE MARY HEALD 25.11.1937 – 07.06.2015

At Peace Together Always In Our Thoughts

Plaque. The birth of David R Heald was registered 1936/Q1 Bucklow, mother’s maiden name: Barber. The marriage of David R Heald to Christine M Mills was registered 1961/Q3 Nottingham. A website dedicated to ships nostalgia had a post from Christine Heald, wife of David, which includes “I have recently discovered this site as I was interested reminiscing about David's days at sea with Brocklebanks, to name just one company. . . .I have really enjoyed reading all your memories of David and his colleagues during his days at Brunel Tech.

Page 262: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 258

Names Inscriptions Notes

As you are aware, David passed away in January 2010 after bravely living with a severe stroke for 8 years.” From the Western Daily Press of 16 Jan 2010: HEALD David Routledge. Passed away peacefully on January 11, 2010 aged 73. He will be sadly missed by his Wife Christine, his Children Philip, Alison and Helen and his Grandchildren Elsa and Martha. A Service is to be held at St Andrews Church, Chew Stoke on January 21, 2010 at 12.30pm. Family flowers only. Donations to the Radstock Care Network and the West Somerset Railway may be left at the Church or forwarded to the Funeral Director, Michael Rowe. Tel: 01275 332585

Keith Howard Mivart Ashcroft (1927-2015)

KEITH HOWARD MIVART

ASHCROFT MUCH LOVED HUSBAND,

DAD AND GRANDAD 1927 - 2015

Plaque. The birth of Keith H M Ashcroft was registered 1927/Q4 Newport M, mother’s maiden name: Mivart. The marriage of Keith H M Ashcroft to Mary P A Rea was registered 1953/Q4 Bristol. Keith Howard Mivart Ashcrot, born Aug 1927, director of Rea Industrial Limited, repairer of electrical equipment. From the Western Daily Press of 17 Oct 2015: ASHCROFT Keith Of Chew Stoke Passed peacefully away on 30th September aged 88 years. Dearly loved husband, father and grandad. Will be greatly missed by all his family and friends. Private cremation. Thanksgiving Service to be held at St. Andrews Church, Chew Stoke on Thursday 22nd October at 2.00pm. Donations if desired for Church Funds or Labrador Rescue Trust c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Telephone 01275 332565

Page 263: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 259

Names Inscriptions Notes

Sheila Mary Wilcox (1927-2015)

1927 SHEILA MARY

WILCOX

2015

UNSEEN, UNHEARD BUT ALWAYS NEAR SO MISSED, SO LOVED SO VERY DEAR

Plaque. The marriage of Sheila M Allen to Michael S Wilcox was registered 1959/Q3 Bristol. From the Bath Chronicle of 12 Feb 2015: WILCOX Sheila Passed away peacefully surrounded by her family on February 2nd. Loving Wife, Mum and Nan. Funeral service and cremation at Haycombe, Bath on Tuesday 17th February at 2.30pm. Family flowers only please, donations for Dorothy House Hospice Care may be sent to B.H. Mears Funeral Directors Pows Orchard, Midsomer Norton, BA3 2HY.

E.90 Nesta Irene Hull (1916-2012)

In Loving Memory

Of

NESTA IRENE HULL DIED 17th MAY 2012

AGED 95 YEARS

Plaque. The birth of Nesta I Gale was registered 1916/Q3 Bristol, mother’s maiden name: Golding. The marriage of Nesta I Gale to Horace L Hull was registered 1939/Q3 Bristol. In the 1962 Electoral Register at 134 Abbots Road, Hanham: Horacle L Hull and Nesta I Hull

Page 264: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 260

Names Inscriptions Notes

From the Bristol Post of 19 May 2012: HULL Nesta Irene. Widow of Horace, on May 17th 2012 at Druid's Stoke Nursing Home, formerly of Chew Stoke and Hanham. Funeral service at South Bristol Crematorium on Thursday May 24th at 10.30am. No flowers please, donations if desired for St. Andrew's Church, Chew Stoke c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Tel: 01275 332565.

E.91 Peter Thomas Sanders (1950-2011)

- Per Ardua Ad Astra –

PETER THOMAS SANDERS

27th Feb. 1950 – 23rd March 2011

Husband, Father, Grandpa

LOVED AND MISSED EVERY DAY

Plaque.

E.92 Pamela Joan Saunders (1933-2013)

In Loving [Memory of]

PAMELA JOAN SAUNDERS

BORN 5th FEB. 1933 DIED 11th AUG. 2013

Plaque. From the Western Daily Press of 24 Aug 2013: SAUNDERS Pamela (Pam) Of East Harptree and Chew Stoke, peacefully on August 11th, aged 80 years. Funeral service at Haycombe Crematorium, Bath on Tuesday September 3rd at 12.15pm. No flowers but donations for The Guide Dogs for the Blind c/o Michael W. Rowe Funeral Director, Tunbridge Cottage, Chew Magna, BS40 8SP. Telephone 01275 332565.

Page 265: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 261

Names Inscriptions Notes

Edward Witcombe (1922-2017)

IN LOVING MEMORY OF

EDWARD WITCOMBE ‘TED’

6TH APRIL 1922 – 11TH FEB. 2017

Plaque. The birth of Edward Witcombe was registered 1922/Q2 Long Ashton, mother’s maiden name: Canham.

E.93 Ruth Lavington Saunders (1923-2014)

In Memory of

RUTH SAUNDERS 1923 - 2014

Plaque.

E.94 Lauren Amber Potticary (1992-2013)

Lauren Amber

Puff Potticary

1992 – 2013

DEARLY BELOVED DAUGHTER, SISTER, GRANDDAUGHTER

‘IF EVER THERE IS A TOMORROW WHEN WE’RE NOT TOGETHER THERE IS SOMETHING YOU MUST ALWAYS REMEMBER

YOU ARE BRAVER THAN YOU BELIEVE, STRINGER THAN YOU SEEM, AND SMARTER THAN YOU THINK.

BUT THE MOST IMPORTANT THING IS, EVEN IF WE’RE APART I’LL ALWAYS BE WITH YOU.’

The birth of Lauren Amber Potticary was registered 1992/Sep Bristol, mother’s maiden name: Watson.

Page 266: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 262

Names Inscriptions Notes

E.95 Christine Elizabeth Gray (1926-2013)

In Loving Memory

Of CHRISTINE GRAY

DEAR WIFE, MOTHER AND GRANDMOTHER

1st July 1926 - 2nd Sept. 2013

E.96

E.97 Leigh Maxine Richards (1971-2013)

Deeply

Loved and Missed LEIGH MAXINE

RICHARDS

26.3.1971 – 14.10.2013 A Devoted Wife, Mum

and Daughter.

She lived, she loved and she laughed.

The marriage of Leigh M Taylor to Martin J Richards was registered 2001/Aug N Somerset

E.98 Williams TBA

Page 267: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 263

Names Inscriptions Notes

E.99 Susan Marie Yigit (-2016)

From the Bristol Post of 20 May 2016: YIGIT Susan (nee Young) In loving memory of Sue, sadly taken from us so suddenly 11.05.16. Love always Dad, Sisters Julie and Cathy, Daughters Sarah and Vicky, Nieces Kelly, Sam and Alana, Grandchildren Shane, Sophie and Oscar xxx. Funeral at Chew Stoke Church at 11am on Thursday 26th May. Flowers or donations to Diabetes U.K. c/o Michael Rowe, Tunbridge Cottage, Chew Magna BS40 8SP. YIGIT Susan (nee Young) Taken so suddenly, always remembered. All our love to Eddie and Families. Uncle Gerald, Aunties Gloria and Judy. Cousin Sally, Mark & Family The funeral was on 26 May 2016.

E.100 Lionel Archie Wedlake (1933-2017)

The birth of Yvonne G Spear was registered 1930/Q1 Clutton, mother’s maiden name: Isgar. The birth of Lionel A Wedlake was registered 1933/Q2 Clutton, mother’s maiden name: Brock. The marriage of Lionel A Wedlake to Yvonne G Spear was registered 1954/Q3 Norton. From the Western Daily Press of 30-Sep-2017:

Page 268: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 264

Names Inscriptions Notes

WEDLAKE Lionel Archie Dearly loved Husband of Grace for 63 years, my rock. Passed away on September 21st 2017, aged 84 years. The Funeral Service will be held at St Andrew's Church, Chew Stoke on Thursday, October 5th at 2.00 pm, followed by Burial in the Churchyard. Family flowers only, donations if desired for St Andrew's Church, Chew Stoke are being accepted by Michael Rowe Funeral Directors, Tunbridge Cottage, Tunbridge Road, Chew Magna. Telephone 01275 332565.

Page 269: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 265

Page 270: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 266

Internal Memorials

Plaques

Names Inscriptions Notes

William Kew (1816-1895)

TO THE GLORY OF GOD AND IN MEMORY OF

WILLIAM KEW, FOR FORTY FIVE YEARS CLERK OF THE PARISH

ENTERED INTO REST 15TH DEC. 1895 AGED 79 YEARS.

See grave C.14.

John Gray (1781-1851) Mary Gray (1786-1872)

SACRED

TO THE MEMORY OF JOHN GRAY, LATE OF THIS PARISH, GENTLEMAN

WHO DEPARTED THIS LIFE MAY 28TH 1851 AGED 69 YEARS.

ALSO OF MARY, HIS WIFE

WHO DEPARTED THIS LIFE NOVR 16TH 1872 AGED 86 YEARS

In the 1841 census at Paganhill, Chew Stoke: John Gray, aged 55, independent, born in Somerset, and Mary Gray, aged 55, born in Somerset. In the 1851 census (30 Mar) at Scott, Chew Stoke: John Gray, aged 69, landed proprietor & farmer 50 acres employing 2 labourers 1 boy, born at Chew Stoke, wife Mary, aged 66, born at Winford (Som), and three servants. From The Bristol Mercury of Sat 7 Jun 1851 p8: May 27, at Chewstoke, after a short illness, aged 70, Mr. J. Gray.

Page 271: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 267

Names Inscriptions Notes

In the 1861 census at Pagans Hill, Chew Stoke: Mary Gray, aged 75, widow, farmer of 40 acres employing 2 men 1 boy, born at Winford (Som), and three servants (housekeeper, dairy maid and farm servant). The death of Mary Gray, aged 87, was registered 1872/Q4 Clutton. From the burial register: Mary Gray, aged 87, of Chew Stoke, was buried on 29 Nov 1872. From the National Probate Calendar 1872: 16 December. The Will of Mary Gray late of Chewstoke in the County of Somerset Widow who died 23 November 1872 at Chewstoke was proved at Wells by Mary Anne Gray of the Parish of Chewstoke Spinster the Grand-duaghter the sole Executrix. Effects under £800.

William Charles Samuel Warr (1885-1916) Cecil Mostyn Wedlake (1897-1916) Wilfred James Hasell (1891-1917) George Hill Arnold Roper William Henry Salway (1895-1918) Austin Speed (1891-1918) John Speed (1897-1916) Charles Vowles (1887-1917) William Warford (1882-1917) Ralph Montague West (1899-1918)

IN PROUD ANY LOVING MEMORY

IF THE MEN OF THIS PARISH WHO GAVE THEIR LIVES

FOR THEIR KING AND COUNTRY IN THE GREAT WAR 1914-1918

2ND LIEUT W.C.S.WARR, D.C.M. RUSSN CROSS, ST GEORGE . . . LCE CORPL CECIL WEDLAKE 8TH GLOUCESTERSHIRE REGT PTE WILFRED HASELL, 2ND BATT. GRENADIER GUARDS

GEORGE HILL, MACHINE GUN CORPS ARNOLD ROPER, 7TH BEDFORDSHIRE REGT WILLIAM SALWAY, ROYAL MARINE LIGHT INFANTRY AUSTIN SPEED, 1ST LOYAL NORTH LANCASHIRE REGT JOHN SPEED, 7TH SOMERSET LIGHT INFANTRY CHARLES VOWLES, ARMY SERVICE CORPS WILLIAM WARFORD, SOMERSET LIGHT INFANTRY RALPH WEST, 2/7 ROYAL WARWICK REGT

THIS TABLET IS ERECTED BY THE PARISHIONERS OF CHEW STOKE

Baptised on 5 Apr 1885 at Bridport: William Charles Samuel, son of William & Maria Warr, of Gundry Lane, Bridport, father’s occupation: net braider. W C S Warr DCM, Second Lieutenant 22nd Brigade Royal Field Artillery, died on 1 Jul 1916; Dantzig Alley British Cemetery, Mamtez (Somme) IV.B.4. From the National Probate Calendar 1917: WARR, William Charles Samuel of Whiteheath Malmesbury Wiltshire second-lieutenant R.F.A. died 1 Jul 1916 in France Probate London 2 February to Henry Whettam Parker fam bailiff and Susan Elizabet Parker (wife of the said Henry Whettam Parker). Effects £283 9s. 6d. Cecil Wedlake, Lance Corporal 17726 8th Battalion Gloucestershire Regiment, died aged 19 on 3 Jul 1916; son of the late J Wedlake; Thiepval Memorial Pier and Face 5A and 5B. The birth of William James Hasell was registered 1891/Q2 Clutton.

Page 272: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 268

Names Inscriptions Notes

Wilfred James Hassell, Private 2nd Battalion Grenadier Guards, died aged 26 on 25 Mar 1917; son of Henry and Lydia Hasell, of The Laurels, Ridgehill, Winford, Bristol. Native of Chew, Stoke, Bristol; Etretat churchyard extension I.D.4. The birth of William Henry Salway was registered 1895/Q4 Clutton. W H Salway, Private CH/2446(S), 1st Royal Marine Battalion RN Division, died on 27 Sep 1918; son of Mrs S Salway of Ledbury Houe, Chew Stoke, Bristol; Sucrerie British Cemetery, Graincourt-Les-Havrincourt (Pas de Calais) A.29. From Admiralty: Royal Marines- Registers of Service (ADM 159/147 - 2199 – 2734) William Henry Salway, 2446, enlisted 13 Jul 1917, date of birth: 3 Nov 1895. The birth of Austin Speed was registered 1891/Q4 Wells. In the 1911 census at Grays Green, Breach Hill, Chew Stoke: Francis Speed, aged 62, farmer, born at Chewton Mendip, wife Sarah Jane, aged 56, married 28 years 15 children of which 13 then living, born at Chewton Mendip, and three children of which the eldest was Austin, aged 19, born at Chewton Mendip. Austin Speed, Private 28716 1st Battalion The Loyal North Lancashire Regiment, died aged 26 on 29 Mar 1918; son of Francis & Sarah Jane Speed of Sunnyside, Gurney Slade, Bath; Mendinghem Military cemetery VI.B.26. The birth of John Speed was registered 1897/Q3 Shepton Mallet. In the 1911 census at Grays Green, Breach Hill, Chew Stoke: Francis Speed, aged 62, farmer, born at Chewton Mendip, wife Sarah Jane, aged 56, married 28 years 15 children of which 13 then living, born at Chewton Mendip, and three children of which the youngest was John, aged 13, born at Ashwick (Som). John Speed, Private 21730 7th Battalion Somerset Light Infantry, died on 3 Sep 1916, Thiepval Memorial Pier and Face 2A. In the 1911 census at Scott Hill, Chew Stoke: William Vowles, aged 51, stationary engineman – colour factory, born in Somerset, wife Matilda, aged 51, married 30 years 7 children of which 6 hen living, born in Somerset, and children: Charles, aged 24, single, labourer – colour factory, born in Somerset, and Daisy, aged 11, born in Somerset. Charles Vowles, Private DM2/171813 178th Mechanical Transport Coy. attd. 12th Heavy Bty Royal Garrison Artillery – Army Service Corps, died aged 30 on 14 Jul 1917; son of William & Matilda Vowles of Bristol Road, Chew Stoke, Bristol; Poperinghe New Military Cemetery II.D.28

Page 273: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 269

Names Inscriptions Notes

The birth of William Warford was registered 1882/Q4 Clutton. Baptised on 6 Nov 1882 at Chew Stoke: William, son of Joseph & Margaret Warford, of Chew Stoke, father’s occupation: labourer. William Warford, Private 19330 5th Battalion Dorsetshire Regiment, died aged 38 on 13 Jun 1917; son of J & M Warford, of Chew Stoke, Bristol; husband of Victoria Warford, of 2 South Terrace, Weston-super-Mare; Lindenhoek Chalet Military Cemetery II.1.6. The birth of Ralph Montague West was registered 1899/Q4 Bristol. In the 1911 census at Chew Stoke: Gilbert John West, aged 45, baker, born at Stalbridge, wife Esther, aged 46, married 22 years 8 children, born at Camerton, seven children of which the fourth was Ralph, aged 11, born at Bristol, and a grandson. Ralph Montague West, Private 40878 2nd/7th Battalion Royal Warwickshire Regiment, died aged 18 on 28 Jun 1918; son of Gilbert John West of The Firs, Chew Stoke; Aire Communal Cemetery III.E.14.

John Edward Waldy (1824-1896) Sarah Ann Waldy (1843-1924)

IN LOVING MEMORY OF

The Revd John Edward Waldy Rector of Claverton

1878 – 1896 THIS CHIMING APPARATUS

IS PRESENTED BY HIS WIDOW Christmas 1903

Baptised on 15 May 1824 at Affpuddle (Dorset): John Edward, son of Richard & Isabella Waldy. (Richard Waldy was rector of Turner’s Puddle with Affpuddle and prebendary of Sarum. He died in 1868.) Baptised on 22 May 1875 at All Saints, Cheltenham: Isabella Annie Thomasina, daughter of John Edward & Sarah Ann Waldy, of 2 Spring Grove Villas, father’s occupation: clerk in holy orders. In the 1891 census at The Rectory, Claverton: John E Waldy, aged 66, Rector of Claverton, born at Affpuddle (Dorset), wife Sarah A, aged 47, born at Hackney (Middx), two children, a niece, three servants and a visitor.

Page 274: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 270

Names Inscriptions Notes

From Alumni Oxonienses: Waldy, John Edward, 1s. Richard, of Affpuddle, Dorset, cler.

UNIVERSITY COLL. matric. 31 May, 1843, aged 19; B.A. 1847, of Haughton-le-Skerne, co. Durham, held various curacies 1849-60, rector (and patron) of Claverton, Somerset, 1879.

The death of John Edward Waldy, aged 71, was registered 1896/Q1 Bath. From the National Probate Calendar 1896: WALDY the reverend John Edward od Claverton Somerset clerk died 12 February 1896 Probate Bristol 13 April to Sarah Ann Waldy widow Effects £2159 0s. 11d. Buried at Claverton on 15 Feb 1896 (plot A.9).

Marion Gertrude Walker (1926-1969)

In memory of

MARION GERTRUDE WALKER 22·9·1926 12·11·1969

The death of Marion Gertrude Walker, born on 22 Sep 1926, was registered 1969/Dec Weston-super-Mare. See grave D.51.

Page 275: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 271

Ledger Stones

Names Inscriptions Notes

Mary Turford (1631-1720)

In Love she . . . . . . . . . . . Died

Her Life was requir’d but God deny’d Short was my Life the longer is my Rest

God takes them soonest whom he liveth best Underneath Lyes the Body

of Mrs MARY TURFORD of the CITY of BRISTOL who Departed this Life ye

17: July Ano Dom 1720 Aged 88 Years

From Bristol Record Society’s Publications Vol XXV, The Inhabitants of Bristol in 1696 p28: Hugh Turford & Mary wf. The Life and Letters of Philip Quaque, the First African Anglican Missionary on p58 in a footnote has: Hugh Turford (d. 1713), a Quaker and schoolmaster in Bristol, England, published The Grounds of a Holy Life (London, 1702). The DNB entry has it that he was married to Jane, who predeceased him, and that he was a schoolmaster The PCC will of Hugh Turford dated 11 Feb 1712 refers to himself as a glover aged 80 and to his wife Mary. Bristol Archives, index of Wills: 1720 Mary Turford, of City of Bristol, widow

John Lukins (1697-1767) Judith Lukins (1706-1787)

JOHN LUKINS GENT

DIED THE 7TH DAY OF FEBRY 1767 AGED 69 YEARS

JUDITH LUKINS HIS WIDOW DIED

THE 9TH DAY JANUARY 1787 AGED 80 YEARS

Married at St James, Bristol on 4 Jul 1728 L John Lukins (Lukeins) of Chew Stoke, gentleman to Judith Goodhinde of St James

Page 276: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 272

Windows

Names Inscriptions Notes

1 Sidney Richard Andow (1911-1944) Leonard Sidney Breley (1918-1943) Harold Russell Cox (1920-1943) Arthur Henry Chapman (1920-1941) Wilfred Wedlake (1913-1941)

Window:

AND THEY LOVED NOT THEIR LIVES UNTO THE DEATH

In Memoriam 1939 - 1945

Plaque below window: RICHARD ANDOW RUSSELL COX LEONARD SIDNEY BRELEY ARTHUR CHAPMAN DOUGLAS BURGESS WILFRED WEDLAKE

The birth of Sidney R Andow was registered 1911/Q4 Clutton. The marriage of Sidney R Andow to Florence M Clark was registered 1938/Q4 Norton. Sidney Richard Andow, Guardsman 2693499 1st Battalion Scots Guards, died aged 32 on 30 Jan 1944; son of William Samuel George & Winifred Andow; husband of Florence May Andow of Chew Stoke; Anzio War Cemetery IV.U.2 From the National Probate Calendar 1944: ANDOW Sidney Richard of Scott Cottage Chew Stoke Somersetshire died 20 January 1944 on war service Probate Bristol 26 May to Winifred Andow married woman. Effects £202 5s. 4d. The birth of Leonard S Breley was registered 1918/Q2 Bristol, mother’s maiden name: Drake. The marriage of Leonard S Breley to Agnes L Tylee was registered 1941/Q2 Bristol Leonard Sidney Breley, Pilot Sergeant 657539 RAF., died aged 25 on 4 Sep 1943, son of Sydney John & Edith Augusta Breley, husband of Agnes Lilian Breley of Chew Stoke The birth of Harold R Cox was registered 1920/Q2 Clutton, mother’s maiden name: Clark. Harold Russell Cox, Warrant Officer 754975 210 Squadron RAF Volunteer Reserve, died aged 21 on 2 Jan 1943; son of Harold Russell & Eleanor May Cox of Chew Stoke; Runnymede memorial Panel 134. From the National Probate Calendar 1946: COX Harold Russell of Nut-grove Chew Stoke near Bristol died on or since 2 January 1944 on war

Page 277: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 273

Names Inscriptions Notes

service Administration (with Will) Bristol 28 August to Harold Russell Cox boot maker. Effects £232 15s. 6d. The birth of Arthur H Chapman was registered 1920/Q4 Clutton, mother’s maiden name: Hoddinott. The marriage of Arthur H Chapman to Monica C Tahin was registered 1940/Q4 Bristol. Arthur Henry Chapman, Leading Aircraftsman 967971 205 Squadron RAF Volunteer Reserve, died aged 21 on 7 Dec 1941, son of Mr & Mrs H Chapman of Chew Stoke, husband of M Chapman of Acton, Middx.; Singapore Memorial 41O. (Member of the crew of a Catalina reconnaissance flying boat W8417 shot down by the Japanese off Malaya. The eight crew were the first casualties of the Pacific war. Singapore was bombed early on 8 Dec 1941.) The birth of Wilfred Wedlake was registered 1913/Q2 Clutton. Baptised on 8 Oct 1913 at Chew Stoke: Wilfred, son of Nellie Wedlake, od Chew Stoke, single woman. Wilfred Wedlake, Petty Officer D/JX 133034 HMS Gloucester, died aged 28 on 22 May 1941; Plymouth Naval Memorial Panel 45 Column 3.

Page 278: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 274

Page 279: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 275

Index

Abrahams Sarah (1975-1978), 245

Adams Amy Daisy (1902-1983), 240 Annie Jane (1900-1992), 210 Clifford Jack (1899-1991), 210 John (1944-1996), 208 Thomas Wilton (1906-1997), 240

Allen Elizabeth Jane (1858-1908), 94 Mary Anne (1825-1878), 94 Stephen Frederic (1827-1881), 94

Andow Sidney Richard (1911-1944), 272

Ashby Marion (1922-2002), 146 Russell Henry (1915-2005), 146

Ashcroft Keith Howard Mivart (1927-2015), 258

Baker Edward Weaver (1932-1994), 183 Robert (1924-2001), 142

Balch Edith Emily (1884-1962), 46 John (1845-1915), 69 Martha Jane (1852-1937), 69 William John (1878-1932), 46

Barnes Morris Noel (1937-1995), 139

Bates Doreen Rosina (1923-2001), 247 Reginald Francis (1912-1977), 247

Bennett Benjamin John (1875-), 100 Emily Anna (1845-1917), 77 Gladys Emily (1902-1912), 100 Kate Emily (1878-), 100 Samuel (1839-1911), 77

Bizley Charlotte (1814-1890), 108 Eliza (1811-1864), 126

Harriet (1842-1878), 125 William (1812-1875), 126 William (1882-1884), 127

Blackmore Maurice Sidney (1937-1997), 141

Blinman Ann (1719-1762), 152

Bloomfield Enid Maud (1921-1985), 240 George William (1921-2008), 240

Boon Frank (1915-1994), 209

Boucher Eileen Mary (1905-1989), 200 John Fabian (1905-1977), 200

Brain Ada Vera (1907-1968), 194 Edwin (1856-1940), 27 Mary Maria (1860-1923), 27

Branth Edward (1839-1883), 81

Breley Leonard Sidney (1918-1943), 73, 272

Broad James, 9 Silvey, 9

Brown Doris Ethel (1908-1995), 138 Elizabeth (1790-1864), 122 Evelyn May (-2013), 195 George (1787-1866), 122 George (1812-1877), 123 Harold (1906-1951), 138 James Edward (1902-1972), 156 Matilda Mary (1823-1886), 123 Richard Charles (1925-1993), 195 Winifred Dora (1904-1987), 156

Bubb Joy Margaret (-2005), 192

Buddle Ada Reine (1902-1981), 225

Albert Edward (1901-1973), 225 Bush

Elizabeth (1733-1808), 15 George (1761-1793), 15 Joan (1709-1776), 14 John (1705-1782), 14 Laurence (1726-1789), 15

Butcher Lilian May (1900-1965), 188

Campbell Diana Joscelyn (1919-1957), 174 Robin Ernest Donald (1916-1987), 174, 218 Sonjah Maria (1930-1996), 218

Carter Charles (1807-1872), 88 Eliza Emily (1849-1931), 88 Neta Mercy (1922-1984), 215 Percy (1906-1993), 165 Phyllis May (1914-1975), 165 Sarah (1810-1881), 88

Chapman Arthur Henry (1920-1941), 272 Francis Benjamin (1909-1978), 221 Rose (1912-1989), 221

Chappell Ethel Mary (1917-1991), 171 Michale Clarence (1949-1952), 171 Thomas William James (1915-1963), 171

Chard Evelyn May (1923-1978), 222 Rodney Rendall (1917-1995), 222

Chubb Jamie (1994), 136

Churches Arthur James (1919-1978), 243 Nigel Patrick (1958-2006), 243

Clark Alice Griffin (1905-1997), 70 Emma (1872-1910), 86 Evelyn M (1909-1987), 166 George Henry (1911-1966), 158

Page 280: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 276

Getrude Emily Combe (1880-1966), 30 Herbert Allan (1906-1964), 182 Herbert John (1908-1985), 166 Ivy L (1915-2012), 158 Maurice Evan (1903-1968), 70 Sidney George (1903-1969), 191 Solomon (1869-1949), 86 Victoria Hester (1908-1979), 191

Clarke Albert William (1891-1960), 178 Rosa Selina (1891-1966), 178

Clinker Emily Florence (1886-1957), 99 Frank Stanley Robert (1880-1930), 99

Colborne Gertrude Annie Mercer (1891-1979), 41 Wallace (1892-1963), 41

Cole Anna (1840-1908), 76 Ethel Elizabeth (1904-1986), 179 Frederick (1905-1959), 179 Mary Ann (1879-1940), 114 Neville Ashley (1937-2000), 230 Thomas (1839-1922), 76 Walter John (1878-1944), 114

Coles Dorothy Kate (1896-1956), 173 Stanley (1892-1979), 173

Connor Hilda Gwendoline (1908-2000), 206

Conrad Susan Mary (1955-2015), 257

Cook Frederick (1901-1964), 190 Mabel Kate (1901-1994), 190

Cooke Edward Norman (1924-2006), 228

Coombe Hannah (1807-1877), 125 John (1821-1886), 125

Cossham William, 134

Cox Eleanor May (1895-1973), 157

Francis George (1896-1964), 182 Harold Russell (1890-1986), 157 Harold Russell (1920-1943), 157, 272 Hester (-1760), 19 Hester (-1783), 13 John (1747-1810), 13 John (-1800), 13 Marion (1925-1999), 185 Mary (1745-1817), 13 Mercy (1863-1931), 35 Olive (1899-1985), 182 Rachel Mary (1889-1975), 165 Sarah (-1770), 13 Thomas (1696-1759), 19 Wallace Hugh (1870-1932), 35 William (1928-1990), 185

Crane Cecil (1909-1969), 199 Ruby Violet (1911-1996), 199

Crocker Alice Mary (1859-1950), 169 Joseph Henry (1886-1927), 42 Myrtle Agnes (1882-1947), 42

Cross Bertha Louise (1888-1985), 181 William Alfred (1884-1964), 181

Dando Alex (1986-1987), 136

Demander Charles (1735-1795), 19 Martha (1739-1810), 19

Dibble Sarah Jane (1858-1931), 36

Dudne Eliza (1805-1879), 124 Valentine (1791-1865), 124

Durbin Edward Albert (1908-1974), 224 Eliza (1861-1946), 39 Emily (1866-1940), 49 Frank Llewellyn (1900-1963), 49 Frederick George (1904-1989), 235 Henry Charles (1858-1929), 39 John (1863-1945), 49

Mary Ann (1904-1992), 224 Norah Hilda (1909-2005), 235

Ellershaw Elizabeth Caroline (1842-1925), 102 Fanny (1840-1919), 101 John (1842-1929), 102 Margaret (1873-1874), 101

Evans George (1822-1912), 151 Gordon (1918-2004), 231 Jean Mary (1922-1997), 231 Patience (1826-1910), 151

Filer Dorothy Kathleen (1914-1994), 140 Leslie (1910-1992), 140

Fleming Lilias Mary (1898-1946), 53 Thomas (1891-1950), 56

Forrester Barbara Iris (1928-1997), 105

Fowler Ann (1830), 12 John Bush (1839-1881), 130 Joseph Bush (1807-1885), 11, 12 Martilda (1796-1865), 12 Mary (1808-1830), 12 Matilda Clark (1835-1864), 12 Mercy Webb (1837-1922), 130

Franks Arthur Morris (1895-1976), 115

Frost Elizabeth (1801-1889), 163

Gadsden David Drury (1931-2012), 251

Garrard Benjamin Joseph (1808-1882), 92 Clara Albinia Wylde (1838-1889), 92

Giannoni Annie Bella (1891-1968), 248 Luigi (1901-1977), 248

Gilbert Alma Mary (1892-1966), 56 Daniella Mary Marlene (1994), 137 Edward Henry (1889-1949), 56

Page 281: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 277

Edward William (1915-1999), 207 Hilda M (1923-2007), 225 Richard J (1926-2012), 225 Ruby Violet (1908-1999), 207

Goertz Hannah (1808-1884), 67

Gordon Diana (1922-1991), 219 Ian Ronald Simson (1915-1979), 219 Neil Simson (1918-2010), 2, 154 Valerie Margaret (1922-1982), 154

Gray Catherine Elizabeth (1844-1867), 112 Christine Elizabeth (1926-2013), 262 Edith May (1910-1978), 246 Jesse Donald (1909-1981), 246 John (1781-1851), 266 John Ozen (1804-1878), 112 Mary (1786-1872), 266 Mary Ann (1805-1890), 112

Greed Doris Melinda (1916-1972), 227 Norman Bowtell (1913-1989), 227

Greenall Rose Hannah (1858-1954), 89

Greenslade Charlotte (1855-1922), 85 Joseph (1850-1915), 85

Gregory Herbert Frank (1917-2009), 187 Myrtle Laura (1913-1967), 187

Griffin Allan Richard (1922-1994), 135 Frank (1872-1951), 149 James (1846-), 10 Sarah Ann (1845-1891), 10

Groenewoud Ronald Winston (1857-1980), 218

Gunnell Eileen Ethel (1914-2007), 145 Ronald (1921-2000), 145

Habakkuk Hrothgar John (1915-2002), 2, 205 Mary Elizabeth (1922-2002), 205

Hagen Vivien Clare (1950-2005), 145

Hall Mary Ann (1862-1931), 82 Silvanus (1843-1920), 82

Harris Frederick Arthur (1906-1963), 183 Ian Edward Lorrimer (1932-1999), 144 Julia Kate (1902-1976), 183 Matilda Ann (1860-1935), 117

Harrison Alexander (1922-2012), 251

Harvey Ada Bertha (1904-1977), 177 Derek Arthur (1931-1954), 177 Wilfred (1904-1994), 177

Hasell Frances Olive Mercy (1925-2013), 133 Walter Charles Edward (1922-1993), 133 Wilfred James (1891-1917), 267

Havard Ida Emily (1921-2001), 49

Hawkins Gavin David (1976-1994), 58 James Benjamin Head (1833-1900), 113 Mary Anne (1842-1933), 113

Hayden John (1756-1835), 14

Heald Christine Mary (1937-2015), 257 David Routledge (1936-2010), 257

Henderson Phyllis Elizabeth (1934-2015), 253

Hill George, 267 Gertrude (1885-1929), 68

Hobbs Alfred (1843-1907), 84 Blanch Victoria (1887-1964), 176 Charlotte (1804-1886), 19 Elizabeth (1810-1862), 16 Ernest James (1875-1958), 176 Henry (1841-1860), 19 John Bilbie (1803-1846), 19

Martha Ann (1837-1882), 17 Sarah (1819-1897), 17 William (1848-1906), 18 William Bilbie (1806-1900), 18

Hodges Edward (1803-1871), 64 Elizabeth Woodward (1847-1934), 64 Maria (1818-1893), 64 Philip Sidney (1849-1912), 64

Holloway William Robert (1928-1998), 207

Holroyd William James (1974-1996), 140

Horler Amy Evelyn (1922-1998), 230 Frances Agnes (1918-1979), 220 George William (1914-1993), 220 Mabel Miriam (1880-1947), 40 Olive Hilda (1909-2007), 230 Walter Clifford (1885-1980), 40

Hornsby Mary Jane (1822-1913), 118

Howarth Benjamin Wrigley (1920-1995), 163

Hull Nesta Irene (1916-2012), 259

Hunt Bernard James (1939-1986), 135

Hunter Gladys Phyllis Victoria (1888-1976), 155 William (1885-1965), 155

Jefferies Amelia (1922-1986), 212 Arthur Ernest (1921-1990), 212

Jenkins Winifred (1921-1996), 179 Wyndham (1917-1980(), 179

Johnson Eric John (1925-2016), 250 Lynda (1925-2008), 250

Jones David Thomas (1923-1986), 166 Doris Eileen (1917-2007), 166

Page 282: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 278

Judd Albert Edward (1918-2009), 22 Amy Clara (1916-2004), 22

Keal Jeanette (1925-2013), 167

Keedwell Edgar William (1905-1957), 176 Emma Jane (1870-1941), 48 Francis John (1868-1952), 48 Mary (1920-1979), 176

Keel Amelia (1832-1889), 83 Benjamin Walker (1832-1899), 83 Dorothy Alice (1891-1932), 45 Frederick John (1897-1983), 45 Mary (1795-1893), 93 Mary Jane (1837-1907), 79 William (1798-1875), 93 William (1833-1878), 79

Keon Kathleen Phyllis (1920-1997), 222 Reuben (1921-1978), 222

Kew Charlotte (1810-1894), 72 Henry (1829-1906), 61 Sarah Ann (1838-1921), 61 Sarah Jane Mercer (1842-1929), 72 William (1816-1895), 72, 266

King Ellen (1880), 95 Emma Elizabeth (1858-1902), 95 Florence, 115 Marianne (1880), 95 William (1849-1934), 95

Kingcott Albina Ethel (1882-1953), 128 Alfred George (1879-1944), 128 Dorothy Phyllis (1919-1996), 237 Marjorie Ethel Betty (1913-1986), 237

Kingdon Denis Parker (1922-2007), 189 Doris Mary (1929-2010), 189

Kirpalani June Margaret (1932-1991), 133

Knox-Gore Mary Ane Rose (1870-1940), 116

Lane Charles Pannett (1870-1963), 73 George Thomas (1904-1978), 244 Gertrude (1917-2011), 244 Sarah Elizabeth (1872-1939), 73

Lawson Henrietta Ruth (1839-1920), 26

Linge Harold John (1904-1974), 134

Lippiatt Harry (1891-1954), 172 Mabel Agnes (1892-1977), 172

Lloyd-Jones Charles Peter (1929-2004), 205 Jennifer Mildred (1931-2003), 205

Low Mary (1852-1931), 33

Lukins John (1697-1767), 271 Judith (1706-1787), 271

Luton Gladys Mary (1882-1971), 95 Roy Gordon Allen (1906-1989), 95

Maggs Bryan Stanley (1917-1981), 242 Emily Florence B (1883-1962), 184 Sidney James Henry (1879-1968), 184 Vera Joan (1922-2015), 242

Malpass Elsie Marion (1892-1987), 95 Harold Henry (1889-1959), 95

Mardon Grace Ethel (1884-1969), 194

Marsh Agnes Mary (1920-1999), 216 Sydney James (1915-1983), 216

Marshall John, 8 John Webb (1836-1918), 103 Mary (-1798), 8 Mary Amy (1906-1985), 238 Mercy (1815-1875), 161

Raymond (1942-2014), 253 Sarah Clark (1833-1914), 103 William George (1934-1992), 238

Martin Dennis James (1913-2000), 187 Douglas John (1918-1990), 187 Emma (1842-1917), 120 Florence Elizabeth (1887-1985), 187 Frank James (1890-1966), 187 George (1848-1923), 120 George Henry (1877-1945), 119 Leslie David (1926-2008), 187 Mabel Gertrude (1875-1921), 119

Masters Louisa Ann (1856-1927), 30 Mabel Constnace (1908-1986), 217 Wilfred Harold (1908-1980), 217 William Henry (1853-1926), 30

McKean Amy Joyce (1925-1996), 232 James (1924-1995), 232

McKenzie Caroline Mary Kinsella (-1970), 196

Mercer John (-1809), 14 Martha (-1788), 14

Morris Mabel (1887-1893), 72

Mugford Amy Rose (1873-1962), 63 Frank de Mancha (1910-1912), 63 Frederic Ernest (1858-1927), 63 Gerald Urwick (1912-1917), 63

Mullins Elizabeth Mary (1877-1960), 43

Murray Lilian Grogan (1872-1947), 53 William Anstruther (1872-1947), 53

Neatby Constance Joyce (1909-1978), 200

Nicholls Eliza (1851-1929), 40

Ogborne Dorothy Louisa (1907-1984), 215

Page 283: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 279

Lionel George (1881-1945), 105 Lionel John (1905-1923), 105 Sarah Ann (1883-1974), 105 Walter George (1914-1979), 220

Page Alfred Anthony Bovett (1931-2013), 204 Brenda Christine (1929-2007), 204

Parker Amelia (1847-1915), 61 John (1844-1928), 61

Parsons Charles (1846-1898), 149 Charles (1898-1970), 228 Dorothy Gertrude (1906-1997), 228 Hannah (1850-1932), 149 Rosemary (1943-2012), 254 Thomas (1875-1898), 149

Patch Charles (1837-1915), 108 John Henry (1917-1940), 107 Martha (1844-1915), 108

Patterson Catherine Louise (1905-1989), 236 Robert David (1904-1968), 236

Pauli Churton Henry Prinz (1901-1972), 66

Pearce Ellen (1851-1925), 29 Thomas (1850-1927), 29

Penfold Annie Isabella (1875-1900), 164 Robert William (1898-1934), 164

Penny Arthur John (1915-1991), 138 Ivy Matilda (1915-1988), 138

Perkins Alfred William (1898-1959), 179 Edwin James (1860-1901), 161 Mercy Pickford (1895-1978), 179

Perry Beatrice Millicent (1884-1966), 32 George (1872-1931), 32 George (1907-1983), 185 John (1945-1962), 185

Phyllis Mary (1918-2005), 185 Pickford

Albert Leslie (1925-1989), 211 Pilsworth

Edward Godwin, 80 Margaret Forth (1808-1878), 80

Pope Amy, 115 Arthur, 115 Charles Henry (1821-1895), 97 Jane (1831-1890), 97 Mary Jane (1858-1879), 97

Potticary Lauren Amber (1992-2013), 261

Pritchard Aaron (1856-1935), 43 Annie Elizabeth (1859-1927), 43

Quirk James (1903-1983), 196 Juanita Veronica (1904-2003), 196

Rawlings John (1845-1928), 88

Rea Horace Henry Grenville (1903-1983), 152 Ivy Ada (1905-2002), 152

Read Lilian Kate (1887-1962), 172 Nelson Walter (1916-1991), 234 Robert Derek (1929-1991), 191 Walter John (1881-1956), 172

Rees George (1902-1974), 223 Rosina (1902-1983), 223

Rich Elizabeth (1829-1889), 131 John (1833-1899), 131

Richards Leigh Maxine (1971-2013), 262

Roberts Sarah Jane (1844-1920), 68 Thomas (1842-1904), 68

Roper Arnold, 267

Roynon Elizabeth (1890-1970), 109 Francis Albert (1879-1939), 104 Walter Charles (1883-1945), 109

Sadler Paul Anthony (1946-2010), 166

Salway Edna (1928-2010), 44 Florence May (1899-1983), 44 Frederick (1895-1943), 44 Frederick Colin (1928-1998), 44 William Henry (1895-1918), 267

Sampson Emily Victoria (1849-1919), 132 Uriah (1849-1894), 132

Sanders Peter Thomas (1950-2011), 260

Sandford Eleanor (1903-1997), 159 George (1901-1968), 159

Saunders Betty Binley (1931-1946), 71 Francis Stanley (1921-2000), 229 George (1876-1936), 71 George Geoffrey John (1926-1986), 71 Mabel Gertrude (1891-1973), 71 Michael Graham (1967-2011), 214 Pamela Joan (1933-2013), 260 Patricia Mary (1934-1985), 214 Peter Graham (1928-2011), 214 Ruth Lavington (1923-2014), 261

Say Doris Frances Mary (1919-2002), 242 James Edward (1863-1928), 98 Mary Jane (1862-1941), 98 Robert Henry (1914-1980), 242

Shepherd Lancelot Robert (1902-1987), 137 Muriel Elaine (1902-1988), 137

Simpson Craig (1969-1988), 212

Smart Adelaide (1831-1832), 15 Elizabeth, 15

Page 284: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 280

Hannah (1810-1831), 15 Hannah (1833), 15 John (1772-1824), 15 John (1795-1829), 15 Nancy (1772-1820), 15 Nancy (1805-1818), 15 William (1803-1833), 15 William John (1849-1930), 37

Smith Benjamin Brown (1845-1900), 68 Sidney John (1914-1997), 142

Sommerville William (1939-2010), 255

Speed Austin (1891-1918), 267 Francis (1848-1928), 26 John (1897-1916), 267 Sraah Jane (1855-1922), 26

Stallard William (1785-1857), 16

Stevens Hannah Maria (1883-1962), 170 Sarah (1786-1876), 129 Thomas (1788-1868), 129 Tom (1883-1950), 170

Stockwell Alice (1860-1942), 87 Elizabeth Ann (1859-1926), 87 William Henry (1868-1949), 87

Stoker Annie Mary (1854-1942), 118

Stokes Margaret (1864-1932), 32

Stonier William (1807-1893), 68

Stowell Bertha Linda (1894-1974), 189 Caroline (1839-1923), 106 Ellen (1970-1944), 131 Gladys Matilda (1910-1988), 131 Howard James (1907-1992), 131 James Alfred (1882-1945), 131 Thomas (1839-1924), 106 Walter George (1890-1965), 189

Summers Robert Alfred (1930-1995), 232

Taylor Audrey Marian (1938-2014), 256 Elizabeth Ann (1848-1931), 33 Elizabeth Arabella (1854-1938), 89 Graham Michael (1937-2015), 256 Robert William (1856-1927), 89

Thistlewaite Ellen (1894-1982), 167 John (1895-1968), 167

Thomas Elwyn (1932-2003), 229 Joyce Margaret (1932-2015), 229 Mary Hannah (1896-1974), 225

Thorne Graham John (1960-1998), 143

Tovey Edwrad John (1888-1959), 51 Ivor John (1928-1944), 51 Kathleen (1934-2007), 51 Kenneth Gaythorne (1933-1992), 233 Phyliis Louisa (1899-1970), 51 Raymond Ernest (1930-2011), 51 Shirley Florence Violet (1937-1996), 233

Tucker Dorothy Laura (1913-1985), 239 John Henry (1914-1990), 239

Turford Mary (1631-1720), 271

Turner Abraham James (1817-1897), 74

Tylee Carlote Amelia (1886-1969), 48 Dulcie (1925-2008), 245 Francis Charles (1883-1940), 48 Frank Hiram (1921-1978), 245

Tyler Albert (1920-2000), 181 Julia (1928-2010), 181

Vaughan Cecil Arthur (1875-1910), 62

Veale Arthur (1917-1943), 23

Christopher Dennis (1958-2007), 143 Dennis George (1931-2001), 143 Harold (1925-1986), 213 John Robert (1929-2005), 213 Jonas (1880-1936), 23 Katherine Gertrude (1890-1960), 23

Voke Gertrude (1891-1963), 183 Herbert Henry (1908-1967), 186 Lilian Kate (1919-1996), 241 Maurice John (1885-1973), 183 Melvourn John (1914-1982), 241 Violet Anne (1908-1986), 186

Vowles Charles (1887-1917), 267 Daisy Matilda (1900-1973), 117 William (1861-1919), 117

Wait Daniel, 92 Elizabeth Palmer (1790-1867), 91 William Isaac Piguent (1817-1877), 89 William Piguent (1792-1870), 91

Waldy John Edward (1824-1896), 269 Sarah Ann (1843-1924), 269

Walker Beatrice Annie (1901-1969), 192 Benjamin (1769-1853), 162 Bertie William (1898-1984), 192 Elana Olive (1915-2009), 192 Eldred George Frederick (1867-1947), 7 Eldred Oscar (1905-1994), 7 Elizabeth, 164 Frederick James (1825-1847), 162 John (1730-1791), 162 Leslie William (1922-2009), 192 Lucy Ellen (1905=1995), 139 Marion Gertrude (1926-1969), 197, 270 Nicholas, 164 Olga Theresa Wilhelmina Blücher (1867-1927), 7 Philip Oscar (1937-2011), 6 Raymond Herbert (1925-2011), 197 Vera Eleanor (1908-1992), 6

Page 285: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 281

Walters Charlotte (1859-1934), 120 Geoffrey Carwen (1885-1896), 120 Mary (1884-1885), 120 William Miller (1857-1911), 120

Ward Mary (1793-1853), 122, 123 William (1797-1872), 122, 123

Warford Alice Mary (1908-2002), 111 Benjamin (1841-1904), 78 Frederick James (1878-1951), 111 Gywnne Frederick (1906-1984), 111 Joseph (1844-1910), 75 Lily Osborne (1878-1944), 111 Margaret (1848-1924), 75 Sarah Ann (1841-1926), 78 William (1882-1917), 75, 267

Waring Anne Cecily (1948-1987), 154

Warr William Charles Samuel (1885-1916), 267

Weaver Albert Edward (1909-1969), 198 Alfred (1842-1919), 117 Alfred (1868-1930), 38 Alice (1869-1962), 38 Alice Kate (1874-1914), 149 Beatrice Mabel (1889-1974), 153 Edgar (1891-1949), 170 Edith Patience (1907-1997), 198 Elizabeth (1877-1950), 170 Esther (1826-1903), 146 Florence Laura June (1937-2011), 187 George Henry (1876-1938), 149 Harriet (1836-1890), 147 Henry (1885-1930), 37 Hilda May (1909-1970), 160 Isaac (1849-1931), 25 Israel (1807-1884), 146 Israel James (1842-1918), 147 Jemima (1849-1921), 25 Joseph (1879-1947), 52 Kenneth Ronald (1936-2007), 187

Lilie Catherine (1920-2006), 164 Nellie (1893-1966), 37 Reginald James (1896-1957), 175 Sarah (1849-1931), 117 Thomas Philip (1914-1974), 164 Vera Gertrude (1900-1956), 52 Wilfred Frank (1910-1978), 160

Webb Martha (1749-1777), 8 Mary (1676-1761), 8 Michael (1678-1725), 8 Michael (1743-1782), 8 William (1699-1784), 8

Wedlake Agnes Adelaide (1892-1948), 47, 104 Alfred Basil (1881-1958), 180 Alfred William John (1919-1978), 202 Cecil Mostyn (1897-1916), 84, 267 Donald Roy (1933-1934), 104 Emily (1854-1938), 31 Emily (1874-1946), 28 Gilbert John (1888-1971), 47, 104 Hannah Mary (1883-1962), 180 Herbert Leonard (1903-1973), 28 Ivy (1919-2007), 202 John (1849-1923), 84 John (1875-1945), 28 Kenneth (1921-1992), 209 Lionel Archie (1933-2017), 263 Minnie (1899-1925), 28 Phyllis Elsie (1915-1938), 47 Prudence (1852-1909), 84 Thomas Antony (1927-1930), 104 Thomas Henry (1858-1938), 31 Wilfred (1913-1941), 272

Weeks Bessie Louisa (1881-1978), 148 Ethel Mary (1918-2013), 148 John (1882-1955), 148

Welland Henry Nelson (1867-1949), 116 Susan Charlotte (1870-1938), 116

West Esther (1863-1920), 24

Gilbert John (1864-1930), 24 Ralph Montague (1899-1918), 267

Westaway Brian James (1931-2015), 190

Whitaker Alice Mary (1855-1869), 110, 127 Susan (1819-1894), 127 William Henry (1805-1884), 127

Whiteley Brian (1941-2011), 256

Wilcox Sheila Mary (1927-2015), 259

Williams Emma Louisa (1889-1975), 55 Frederick James (1928-1986), 238 George (1879-1949), 55 Hannah (1912-1983), 249 Harriet June (1928-1987), 238 Joseph George (1939-2016), 253 Joseph Heaven (1908-1976), 249

Wilson John Palliser (1927-2004), 144

Winsley Patrick George (1964-1965), 195

Winterson Hilda Lilian (1922-2006), 210 Reginald Stewart (1922-1992), 210

Witcombe Arthur Henry (1917-1972), 226 Edward (1922-2017), 261 Florence May (1917-2003), 226

Witt George Alexander (1903-1974), 193 Michael Anthony (1942-1988), 193 Mildred Annie (1899-1969), 193

Wright John Roland (1939-1996), 141 Winifred Lilian (1910-1997), 141

Yigit Susan Marie (-2016), 263

Young Arthur Francis (1932-2013), 254 Fanny (1870-1904), 150 Frank Stephen (1909-1970), 197

Page 286: CHEW STOKE · 2020. 7. 5. · Chew Stoke – Memorial Inscriptions Draft 1h 1 Introduction the expenditure amounted to £2429, of which The church of St Andrew, Chew Stoke From the

Chew Stoke – Memorial Inscriptions

Draft 1h 282

Joseph (1844-1919), 150 Mary Ann (1842-1909), 150

Mary Elizabeth (1912-2013), 197 Patricia Doreen (1944-2014), 252

William (1879-1902), 150