Wallingford Berks Line

Marriage Certificate

Title
Marriage Certificate

Abbreviation
Marriage Certificate

_PAREN

Given names Surname Sosa Birth Place Death Age Place Last change
Frank William Gardner
July 23, 1882140Deniliquin, New South Wales, Australia3October 15, 19606278Junee, New South Wales, AustraliaApril 17, 2015 - 11:45:00 a.m.
George Gardner
about 1833190Chester, Cheshire, England1before 190811575April 11, 2015 - 5:10:00 p.m.
George Edward Gray
about 1883140Henley-on-Thames, Oxfordshire, England4between April 1948 and June 19487465Registration District, Henley, Oxfordshire, EnglandMarch 21, 2018 - 9:16:00 p.m.
George Lovelock
about 1846177New York, USA8November 16, 190411858Hope Street, Cooktown, Queensland, AustraliaApril 1, 2015 - 5:30:00 p.m.
Horace Edward Middleton
April 4, 1892130Registration District, Henley, Oxfordshire, England0November 14, 19487456St Richards Hospital, Chichester, Sussex, EnglandDecember 11, 2017 - 10:02:00 a.m.
Helen Ross
about 1854169Hamilton, Victoria, Australia1after 190811554April 11, 2015 - 5:12:00 p.m.
Charles Prior Saltmarsh
1May 14, 2015 - 1:36:00 p.m.
James Shanahan
1June 16, 2005 - 12:00:00 midnight
Mary Shanahan
about 1845178Borris, Carlow, Ireland8May 29, 190911364Hope Street, Cooktown, Queensland, AustraliaMarch 16, 2015 - 11:48:00 a.m.
John Tuxworth
between April 1862 and June 1862160Ingoldmells, Lincolnshire, England5between April 1936 and June 19368674Registration District, Louth, Lincolnshire, EnglandFebruary 8, 2018 - 1:13:00 p.m.
William Watts
1June 16, 2005 - 12:00:00 midnight
Given names Surname Age Given names Surname Age Marriage Place Last change
John Frederick Lovelock
24Mary Louisa Parsons
16159Daylesford, Victoria, Australia7March 21, 2015 - 3:01:00 p.m.
John Frederick Lovelock
54Margaret Elizabeth Tanner
34129St Michael's, Carlton, Victoria, Australia1April 14, 2015 - 8:32:00 p.m.
George Lovelock
20Mary Shanahan
21157Bowen, Queensland, Australia8March 5, 2015 - 4:35:00 p.m.
Thomas Henry Lovelock
28Catherine Pendergast
Kate Pendergast
22141E.C. Church, Balranald, New South Wales, Australia5April 14, 2015 - 8:22:00 p.m.
Charles Wright Lovelock
25Emma Abigail Butler Clarke Wilson
24143Wesleyan Church, Seymour, Victoria, Australia11April 14, 2015 - 8:19:00 p.m.
George William Lovelock
22Mary Ann Watts
21154St Peter, Caversham, Oxfordshire, England7May 25, 2015 - 4:45:00 p.m.
Walter Barrow
26Martha Eliza Lovelock
25138Collingwood, Victoria, Australia0April 14, 2015 - 8:27:00 p.m.
William George Lovelock
23Mary Ann Regan
21126St Mary's Roman Catholic Chapel, Athlone, Ireland5April 17, 2015 - 4:16:00 p.m.
Reginald Percy Lovelock
24Elsie Gertrude Sterry
23113St Andrew's Presbyterian Church, Junee, New South Wales, Australia8March 17, 2019 - 1:35:00 p.m.
John Leach
21Mildred Martha Dickenson
20185Lambeth, Surrey, England0June 2, 2015 - 11:04:00 p.m.
George Edward Watt
32Jane McCall
Jean McColl
23163Free Church of Scotland, Maryhill, Lanarkshire, Scotland2March 21, 2019 - 5:10:00 p.m.
Arthur Alexander Selby
Archie Alexander Evans
31Elsie Lovelock
24110Christ Church, Vancouver, British Columbia, Canada3July 30, 2020 - 2:49:00 p.m.
Thomas Lovelock
25Lydia Ann Saltmarsh
26163Dorchester Abbey, Dorchester, Oxfordshire, England11May 26, 2015 - 5:49:00 p.m.
John George Lovelock
22Lilias Elizabeth Emily Ridgeway
20133Carlton, Victoria, Australia1April 7, 2015 - 9:52:00 a.m.