Wallingford Berks Line

John Lovelock

Title
John Lovelock

Abbreviation
John Lovelock

Publication
A Tale of Five Brothers - Update July 2005

_PAREN

Given names Surname Sosa Birth Place Death Age Place Last change
Roy Alan Bathurst
March 24, 1920103Registration District, Lambeth, Surrey, England3between October 1985 and December 19853865Robert's Ride, Hazlemere, Buckinghamshire, EnglandFebruary 29, 2016 - 1:57:00 p.m.
Elizabeth Mary Clinch
February 24, 1888135Lone House, Castleknock, Dublin, Ireland2January 17, 19596470Banstead Hospital, Banstead, Surrey, EnglandJuly 8, 2017 - 4:28:00 p.m.
Peter Garwood
0April 21, 201112December 11, 2017 - 5:01:00 p.m.
Katherine Lily Gauntlett
Kitty Gauntlett
October 18, 1899124West Kilburn, London, England3December 17, 19774578Durban, KwaZulu-Natal, South AfricaAugust 22, 2021 - 2:55:00 p.m.
Henry Gibbons
about 1808215Warborough, Oxfordshire, England2January 21, 188613778Chalgrove, Oxfordshire, EnglandJune 19, 2015 - 4:49:00 p.m.
Ann Squires Gordge
about 1819204Charmouth, Dorset, England5February 15, 189512876Bell St, Henley, Oxfordshire, EnglandNovember 12, 2020 - 2:49:00 p.m.
Lillian Rose Helyar
April 25, 191211138 South Parade, Chelsea, London, England6September 3, 19952883Banbury, Oxfordshire, EnglandOctober 6, 2007 - 12:00:00 midnight
Thomas Albert Helyar
1February 17, 1917106October 6, 2007 - 12:00:00 midnight
Thomas Lester
about 1804219Piddington, Oxfordshire, England1May 11, 2015 - 3:01:00 p.m.
Clifford James Lovelock
December 9, 193092Registration District, Hendon, London, England1May 21, 19853854Hayes, Middlesex, EnglandMay 29, 2015 - 8:32:00 p.m.
Dennis Bernard Lovelock
January 4, 1923100Our Lady of Compassion RC, Linacre Road, Willesden, London, England0August 8, 19447921FranceMay 29, 2015 - 8:24:00 p.m.
Eamon Lovelock
October 7, 1923100Rotunda Hospital, Dublin, Ireland0January 11, 19942970Princess Royal Hospital, Haywards Heath, Sussex, EnglandApril 20, 2015 - 2:26:00 p.m.
Elizabeth Lovelock
about 1812211Watlington, Oxfordshire, England2September 23, 187614764Chalgrove, Oxfordshire, EnglandApril 16, 2015 - 4:53:00 p.m.
Ernest James Lovelock
May 8, 1903120Kildare, Ireland1June 26, 19566753King Edward Hospital, Ealing, London, EnglandApril 20, 2015 - 1:49:00 p.m.
Francis Charles Lovelock
September 28, 190112228 Manitoba Terrace, Henley-on-Thames, Oxfordshire, England1August 28, 19735071Woodwells Cemetery, Buncefield Lane, Hemel Hempstead, Hertfordshire, EnglandOctober 21, 2020 - 4:33:00 p.m.
Frederick Lovelock
about 1817206Watlington, Oxfordshire, England0October 18, 186915452Watlington, Oxfordshire, EnglandOctober 18, 2020 - 3:28:00 p.m.
Frederick John Lovelock
February 11, 1899124110 South Hill Gardens, Greys Hill, Henley-on-Thames, Oxfordshire, England3July 21, 19725173Durban, KwaZulu-Natal, South AfricaAugust 22, 2021 - 2:55:00 p.m.
George Lovelock
about 1814209Watlington, Oxfordshire, England5September 11, 189512881Northfield End, Henley-on-Thames, Oxfordshire, EnglandNovember 12, 2020 - 2:49:00 p.m.
George Lovelock
May 30, 192697Ballycoolan, Dublin, Ireland4October 9, 2014988Canberra, ACT, AustraliaOctober 21, 2020 - 12:49:00 p.m.
George William Lovelock
May 28, 1897126Percy Cottages, Athlone, Roscommon, Ireland8June 26, 19715274Northolt, Middlesex, EnglandFebruary 28, 2021 - 7:53:00 a.m.
Henry Lovelock
about 1816207Watlington, Oxfordshire, England0May 9, 188913473Chalgrove, Oxfordshire, EnglandApril 17, 2015 - 12:32:00 p.m.
James Lovelock
about 1785238Wallingford, Berkshire, England5January 22, 186415979Stoke Talmage, Oxfordshire, EnglandOctober 18, 2020 - 3:27:00 p.m.
Joseph Patrick Lovelock
February 6, 1905118Newbridge, KIldare, Ireland0April 19, 19942989Banbury, Oxfordshire, EnglandApril 20, 2015 - 2:08:00 p.m.
Margaret Anne Lovelock
0198439July 2, 2019 - 2:13:00 p.m.
Mary Constance Lovelock
18631600February 6, 18631600Wallingford, Berkshire, EnglandMarch 16, 2015 - 4:07:00 p.m.
William George Lovelock
January 24, 1873150Yateley, Hampshire, England5August 31, 19249951Acton West, London, EnglandOctober 22, 2020 - 4:18:00 p.m.
Mary Ann Regan
about 1875148Manchester, Lancashire, England5April 24, 193687616 Wiggington Avenue, Wembley, Middlesex, EnglandJune 15, 2015 - 11:56:00 a.m.
Kathleen Ellen Shiels
September 4, 192895Kelvin Grove, Queensland, Australia4June 17, 2019490Melbourne, Victoria, AustraliaJuly 2, 2019 - 2:16:00 p.m.
Henrietta Rosina Smith
April 1, 1903120Registration District, Fulham, London, England1November 15, 19942991Hanwell House Nursing Home, 191 Boston Road, Hanwell, London, EnglandJanuary 29, 2015 - 10:22:00 a.m.
Queenie Doris Willett
April 6, 1904119Registration District, Hendon, London, England1March 10, 19913286Registration District, Dacorum, Hertfordshire, EnglandDecember 15, 2017 - 12:02:00 p.m.
Given names Surname Age Given names Surname Age Marriage Place Last change
George William Lovelock
24Elizabeth Mary Clinch
33102Our Lady of Compassion RC, Linacre Road, Willesden, London, England2July 8, 2017 - 4:28:00 p.m.
Frederick John Lovelock
24Katherine Lily Gauntlett
Kitty Gauntlett
23100Roman Catholic Church Our Lady of Compassion, Linacre Road, Willesden Green, London, England3October 22, 2020 - 4:15:00 p.m.
Francis Charles Lovelock
20Queenie Doris Willett
18101Our Lady of Compassion RC, Linacre Road, Willesden, London, England1April 20, 2015 - 1:56:00 p.m.
Ernest James Lovelock
26Henrietta Rosina Smith
2693St Augustines Roman Catholic Church, Fulham Palace Road, Fulham, London, England1January 29, 2015 - 10:24:00 a.m.