Ramsgate Parish Register Extracts from 1901

St Lawrence Burials 1913-14


Home 


If you value the information provided on this site, you can donate to Willen Hospice in memory of our daughter.


Date First Name(s) Last Name Age Abode Comments
           
1913          
4th January Harold Albert JARMAN 13 days 5 Arthur Terrace, Herbert Road, St Lawrence  
8th January Caroline Alice BAILEY 64 3 Queen Street, Folkestone  
25th January Alfred WHITEHEAD 35 Newington Cottage, Ramsgate  
8th February Maria SWANSON 69 33 York Road, Hove, Brighton  
15th February Jane DANTON 72 8 Vicarage Cottages, Ramsgate  
17th February William WOOD 75 29 High Street, St Lawrence  
20th February William BUSHELL 98 Manston  
1st March Kathleen TOTTMAN 3 days 15A Westcliff Road, Ramsgate  
19th April Olave Charles Shelton COLSON 73 17 Clifton Road, St Lawrence  
19th April Eliza BOULTER 88 2 Melbourne Villas, Grange Road, St Lawrence  
21st April Anne BING 74 81 Hereson Road, Ramsgate  
23rd April William Thomas BATTEN 30 99 Southwood Road, St Lawrence  
6th May Thomas HEARNE 92 Infirmary Thanet Union  
13th May Fanny WILDER 72 Pear Tree Inn, Pegwell  
14th May Sarah Jane BEERLING 72 13 High Street, St Lawrence J Hancocks - Minister of Cavendish Baptist Chapel
19th June Charles HOME 76 6 Denmark Road  
26th June Jane TERRY 80 Infirmary Thanet Union  
7th July Herbert Richard BURTON 39 The Hopes Watchester, Minster in Thanet  
12th July Daniel WILLIAMS 74 2 Queens Avenue, Whitehall, St Lawrence  
14th July Walter TAPSELL 59 5 Clarence Road, Bohemia Street, St Leonards on Sea  
31st July Thomas GILLOW 62 Newington Viewlands  
6th August Norah Kathleen WILLIAMS 12 months 52 High Street, St Lawrence  
21st August William BANGER 60 Pear Tree Inn, Pegwell  
30th August Mary MILES 84 27 Central Road, Ramsgate  
5th September Thomas Nicholas GOODCHILD 80 116 Southwood Road, St Lawrence  
6th September Leonard George James FISHER 3 months 3 Vicarage Cottages  
6th September James William ROBERTSON 67 147 Grange Road, Ramsgate  
11th September Leonard Arthur FAGG 1 Haine Farm, Haine  
17th September Ann BAKER 55 Redwood Cottage, Southwood, St Lawrence  
24th September Ellen Mande AMOS 12 months 6 King Edward Road, St Lawrence  
25th September Louisa Styles COLLYER 92 38 Cannonbury Road, St Lawrence W Duxbury Woods - Congregational Minister
27th September William PRESTEDGE 27 80 Boundary Road, Ramsgate  
30th September Laura Agnes Frances STEWART 17 months 135 Southwood Road, St Lawrence  
17th October Jane BEDFORD 67 15 Chapel Road, St Lawrence  
25th October Hilda Mabel MADGWICK 2 Haine Cottages  
30th October Herbert MADGWICK 5 months Haine Cottages  
5th November Helen GRAHAM 70 134 Crescent Road, Ramsgate  
10th November Elenor Elizabeth ADAMS 70 Infirmary Thanet Union  
6th December Sarah CHANDLER 86 78 Hereson Road  
24th December Annie Agnes BEERLING 37 13 High Street, St Lawrence J Hancocks - Minister of Cavendish Baptist Chapel
30th December Sarah MARVELL 88 White Horse Inn, St Lawrence, Ramsgate  
Date First Name(s) Last Name Age Abode Comments
           
1914          
12th January Lydia Ann THOMAS 65 40 Flora Road, St Lawrence  
15th January Thomas Joseph Johnston AIRD 75 23 Hollicondane Road, St Lawrence  
16th January Jessie Florence Beatrice MOODY 10 months 131 Southwood Road, St Lawrence  
17th January Mary COOKE 87 The Bungalow, St Mildreds Road H R Nichols, Vicar of Boreham Wood
17th January Charles O'FIELD 81 Crescent Villa, Crescent Road, Ramsgate  
10th February Alvera FOX 63 67 Seafield Road, Ramsgate  
12th February Mary FOSTER 9 31 Bloomsbury Road, Ramsgate  
14th February Kezia MOON 68 26 High Street, St Lawrence  
16th February Thomas HODGES 84 27 Margate Road, Ramsgate  
17th February James FOX 68 Infirmary Thanet Union  
2nd March Ernest Frederick HALES 10 months 2 Grosvenor Road, St Lawrence  
7th March Hilda Marjorie HOLLIDAY 10 months 52 Woodford Avenue, Ramsgate  
12th March Eliza POWELL 81 40 Snells Park, Edmonton  
12th March George SOLLY 83 Infirmary Thanet Union  
14th March Susannah BACKLEY 79 117 Southwood Road, St Lawrence  
30th March Charles James GOLDSACK 6 months 32 Chapel Road, St Lawrence  
8th April Mary Elizabeth HORN 87 45 High Street, St Lawrence, Ramsgate  
9th April Leslie George CLOUT 4 months 82 Grange Road, Ramsgate  
11th April Jesse HARLOW 85 Infirmary Thanet Union  
18th April George Joel SAYER 70 Infirmary Thanet Union  
22nd April Thomas Mercer PRICE 84 87 St Lukes Avenue, St Lawrence  
2nd May Agnes Edith FINCH 7 months 33 Lorne Road, St Lawrence  
14th May Benjamin PARAMOR 65 The Asylum, Chartham  
14th May George Eliha COX 44 4 Elmstone Road, Ramsgate  
18th May Rose SCOTT 60 Garrett Cottage, St Lawrence  
30th May George BAX 65 3 Bell Cottages, St Lawrence  
30th May Ann CASPELL 67 Thanet Union Minster  
11th June Alice Louisa Elizabeth DOUGLAS 28 9 Herbert Road, St Lawrence  
2nd July Mary Ann PARAMOR 72 General Hospital, Ramsgate  
2nd July Maria Ann HOBBS 83 Colswood Cottage, St Lawrence Extra  
10th July Frederick Leonard Banger WILDER 11 70 High Street, St Lawrence  
25th July Mary Ann BURCHETT 73 1 Field Terrace, Chilton, St Lawrence  
27th July Thomas MAYHEW 52 The Lodge, Blackhouse Hill, Hythe  
1st August Edith Elizabeth TAYLOR 59 23 Madeira Road, Margate  
3rd August Walter LAWRENCE 47 General Hospital, Ramsgate  
8th August George John CHAMBERLAIN 34 Dumpton Park Road, St Lawrence  
17th September Sarah Dorothy Winifred LEDDEN 33 Infirmary Thanet Union  
2nd October Ethel SAUNDERS 23 49 Chapel Road  
6th October Mary Ann HAYES 69 Donhead, Victoria Grove, Southsea  
8th October Elsie SOLLEY 5 days 1 Canham Cottages, St Lawrence  
7th November Herbert Edward JOAD 29 5 Clements Road, Ramsgate  
21st November Edward MIRAMS 86 2 Naivesink Villas, Mays Road, Ramsgate  
30th November Alice FORMAN 73 98 Grange Road, St Lawrence  
1st December Violet Mary DRAY 24 days Newlands Nursery, Ramsgate  
8th December Mary FORWOOD 65 75 Southwood Road, St Lawrence  
22nd December Alfred CANNEY 52 19 Penshurst Road, Ramsgate  
21st December Thomas WOODWARD 78 53 Ashburnham Road, St Lawrence  

This page was last updated on 05-Mar-2021.

Copyright © 2008 Janet & Richard Mason.