Monument list
no. | family surname | full name | birth year | age | burial year | image name | GPR ref. | view no. | request no. | notes |
---|---|---|---|---|---|---|---|---|---|---|
76 | Dawson | John Dawson | 1782 | 53 | 1835 | id: 388 | 434140 | 1366 | 1 | |
Elizabeth Jane Dawson | 1827 | 39 | 1866 | |||||||
Ann Dawson | 1815 | 65 | 1880 | |||||||
Francis John Dawson | 1823 | 67 | 1890 | |||||||
William Henry Dawson | 1832 | 44 | 1876 | |||||||
Elizabeth Dawson | 1796 | 73 | 1869 | |||||||
77 | Dawson | John Dawson | 1782 | 53 | 1835 | id: 388 | 434077 | 1242 | 1 | |
Elizabeth Jane Dawson | 1827 | 39 | 1866 | |||||||
Ann Dawson | 1815 | 65 | 1880 | |||||||
Francis John Dawson | 1823 | 67 | 1890 | |||||||
William Henry Dawson | 1832 | 44 | 1876 | |||||||
Elizabeth Dawson | 1796 | 73 | 1869 | |||||||
78 | Day | Samuel Day | id: 354 | 434054 | 1218 | 1 | ||||
Julia Ann Day | 1849 | 71 | 1920 | |||||||
Mary Lilian Day | 1899 | 0 | 1899 | |||||||
William Henry Day | 1849 | 69 | 1918 | |||||||
Charlotte Curch Day | 1826 | 52 | 1878 | |||||||
79 | De Berry | Frances Mary De Berry | 1901 | id: 251 | 433915 | 1320 | 1 | |||
Henrietta Susan De Berry | 1916 | |||||||||
George Frederick De Berry | 1824 | 90 | 1914 | |||||||
Penrose Doyne Torr De Berry | 1874 | |||||||||
80 | Drage | Emily Georgiana Drage | 1882 | id: 250 | 433914 | 1314 | 1 | |||
F Drage | ||||||||||
81 | Edwards | James Edwards | 1791 | 66 | 1857 | id: 462 | 434153 | 1262 | 1 | James Edwards was baptised at St Martins Birmingham on 17th Oct 1791. James was a coach proprietor in Rochester. Operating local coaches in Kent and the services to London such as the famous Commodore. He also provided horses for the London Dover Royal Mail coaches for the sections of their route either sie of Rochester. He died on 25th June 1857. |
Mary Ann Edwards | 1799 | 78 | 1877 | Mary Ann married James Edwards at St Nicholas Leeds Castle Kent on 10th Aug 1825, Mary remarried after James died. Her second husband was John Nightingale of Rochester who predeceeased her. Thus her name at burial was Mary Ann Nightingale not Edwards! Mary Ann died at Blackheath on 27th April 1877. Her maiden name was Finch: daughter of William Finch and Mary Bonny. | ||||||
82 | Elliott | Sarah Ann Elliott | 1923 | id: 431 | 434117 | 1318 | 1 | |||
Edwin Henry Elliott | 1852 | 83 | 1935 | |||||||
83 | Emmerson | Charles Emmerson | 1811 | 46 | 1857 | id: 398 | 434086 | 1259 | 1 | |
Minna Emmerson | 1840 | 40 | 1880 | |||||||
Sarah Ann Payne | 1837 | 38 | 1875 | |||||||
Edward Payne | ||||||||||
Ann Emmerson | 1814 | 62 | 1876 | |||||||
84 | Evans | Llewelyn Evans | 1855 | 57 | 1912 | id: 267 | 433928 | 1333 | 1 | |
85 | Field | Sophia Field | 1849 | 74 | 1923 | id: 293 | 433952 | 1221 | 1 | |
William J Field | 1856 | 77 | 1933 | |||||||
Charles James Field | 1889 | 28 | 1917 | Killed in action in France. | ||||||
86 | Field | William John Field | 1894 | 24 | 1918 | id: 290 | 433949 | 1178 | 1 | Died of wounds at 62 C.C. Station; France. |
Jacob Field | 1884 | 32 | 1916 | |||||||
Marian Kathleen Field | 1906 | 0 | 1906 | |||||||
87 | Filley | Mary Elizabeth Filley | 1851 | 53 | 1904 | id: 464 | 434160 | 1300 | 1 | |
Alfred Henry Filley | ||||||||||
88 | Filley | Mary Elizabeth Filley | 1851 | 53 | 1904 | id: 464 | 434184 | 1280 | 1 | |
Alfred Henry Filley | ||||||||||
89 | Filmer | George Alfred Filmer | 1865 | 33 | 1898 | id: 0419b | 434156 | 1243 | 1 | |
90 | Filmer | George Alfred Filmer | 1865 | 33 | 1898 | id: 0419b | 434105 | 1334 | 1 | |
91 | Flisher | Mary Flisher | 1843 | 21 | 1864 | id: 373 | 434065 | 1259 | 1 | |
Charles Moore | 1860 | 18 | 1878 | |||||||
Robert Moore | 1857 | 41 | 1898 | |||||||
Joseph Ord Moore | ||||||||||
Charles Flisher |
Monument list for St Margaret's Church burial ground
page start names: .no surname. || .Bell. || .Caddel. || .Dawson. || .Galloway. || .Hemsley. || .Kitteringham. || .Oxley. || .Sears. || .Sutton. || .Welchman. ||A burial monument list gives all the names showed on each monument (show FAQ).
Please be aware that a surname listed above may be a continuation of that surname from the monument list on its left.
Surname list for St Margaret's Church burial ground
page start names: .no surname. || .Barnaby. || .Beard. || .Biggs. || .Brown. || .Chamberlain. || .Cole. || .Dawson. || .Edwards. || .Foord. || .Gibbons. || .Hanshaw. || .Heizman. || .Howie. || .Kemsley. || .Leybourn. || .Mayhew. || .Naylar. || .Parker. || .Pye. || .Shinkwin. || .Southgate. || .Stone. || .Tuffill. || .Watson. || .Wells. || .Willis. || .Yates. ||A surname list gives all the names for a particular surname and links to the burial ground where it is listed (show FAQ).
Please be aware that a surname listed above may be a continuation of that surname from the surname list on its left.
Monument list for St Margaret's Church burial ground
(show display grave thumbnail images)
(show surname list)
(show cemetery details)
(show cemetery lists FAQ)
Grave Monument Photographs
Monument images
Above are the names that appear on the photographs or records held by the GPR for St Margaret's Church burial ground, Rochester, Kent, England.
If you would like to obtain a free copy of any of the photographs for the names listed on this page just click either the GPR reference number or one of the full names. For further information please visit our how to request an image page.
To see details of other people with the same surname, just click on the surname that is of interest.
The ages given on monuments are often incorrect and so dates of birth should be consided as probable rather than actual. Please also note that all ages and dates of birth in red have been calculated and are not on the monument.
There are two types of lists available for each cemetery. The grave order list displays details of all the names shown on each monument. The alphabetic name list displays details of all the names mentioned on monuments within the cemetery.
The postcode for this burial ground is ME1 3DT - if you have a GPS this might be useful to locate this burial ground!
The view statistics shown above are from when the cemetery was added on 19 November 2014.