Wallingford Berks Line

1939 UK Register

Title
1939 UK Register

Abbreviation
1939 UK Register

_PAREN

_ITALIC

Given names Surname Sosa Birth Place Death Age Place Last change
Florence Lily Aldworth
6 October 1900123Registration District, Swindon, Wiltshire, England0between October 1979 and December 19794478Registration District, Basingstoke, Hampshire, England8 December 2017 - 11:55:00
William Frederick Ayres
26 February 18911331between January 1965 and March 19655973Registration District, Andover, Wiltshire, England2 January 2018 - 14:44:00
Celia Ann Benjamin
27 July 1863160Old Brompton, Kent, England9between July 1951 and September 19517287Registration District, Camberwell, London, England16 December 2017 - 08:04:00
Edwin Walter Birch
5 November 1861162Birchington, Kent, England10between October 1952 and December 19527190Registration District, Willesden, Middlesex, England8 April 2018 - 16:26:00
Ivy Rose Birch
Rosie Birch
23 December 1904119Kilburn, London, England0between January 1954 and March 19547049Registration District, Hendon, Middlesex, England9 April 2018 - 11:28:00
William Joseph Boardman
4 June 1909114Marylebone, London, England0between October 1956 and December 19566747Registration District, Hitchin, Hertfordshire, England9 April 2018 - 16:14:00
Henry John Boshier
28 August 1865158Stratfield Saye, Hampshire, England0between April 1950 and June 19507484Registration District, Reading, Berkshire, England2 April 2018 - 16:43:00
Minnie Louise Brett
1 September 1875148Registration District, Southwark St Saviour, Surrey, England1between April 1961 and June 19616385Surrey, England10 July 2017 - 13:35:00
Richard Gordon Bull
5 October 1882141Registration District, Hendon, Middlesex, England0between April 1946 and June 19467863Registration District, Hendon, Middlesex, England9 April 2018 - 16:30:00
Ethel Bundy
21 February 1888136West Cholderton, Wiltshire, England2between April 1971 and June 19715383Registration District, Andover, Wiltshire, England2 January 2018 - 14:41:00
Henry Arthur Capon
16 August 1907116Registration District, Lewisham, London, England1between January 1969 and March 19695561Registration District, Bromley, Kent, England10 July 2017 - 16:28:00
Mary E. Clifton
26 June 1923100Registration District, Reading, Berkshire, England07 February 2018 - 20:21:00
Elizabeth Hilda Cockerton
24 February 1903121Registration District, West Ham, Essex, England2September 19863783Registration District, Exeter, Devon, England10 July 2017 - 16:26:00
Christine Emma Cousens
21 March 1913111Registration District, Richmond, Surrey, England1February 20051991Registration District, Slough, Berkshire, England10 July 2017 - 16:20:00
Albert George Crome
28 September 1905118Paddington, London, England02 April 2018 - 16:25:00
Emily Violet Crome
Emmie Crome
3 November 1901122Marylebone, London, England0between October 1964 and December 19645962Registration District, Ealing, London, England2 April 2018 - 16:15:00
Ethel Hannah Crome
3 June 1895128Paddington, London, England0between July 1969 and September 19695474Registration District, Wellingborough, Northamptonshire, England23 March 2018 - 14:17:00
Ivy Blanche Crome
19 July 1909114Fulham, London, England0between January 1981 and March 19814371Registration District, Hammersmith, London, England2 April 2018 - 16:31:00
May Florence Crome
28 May 1903120Marylebone, London, England0July 19903387Registration District, Bracknell, Berkshire, England2 April 2018 - 16:24:00
Alice E. G. Dance
28 January 1912112113 March 2019 - 12:49:00
Charlotte Fitzsimmons
28 October 1894129121 March 2018 - 21:54:00
Eliza Jane Freshwater
11 January 1864160Camberwell, London, England5between October 1944 and December 19447980Surrey, England17 March 2018 - 17:07:00
Annie Esther Goudge
28 May 1878145Islington, London, England228 February 19448065The Mayday Hospital, Thornton Heath, Surrey, England17 March 2018 - 13:35:00
Eveline Constance Gray
9 May 1904119Henley-on-Thames, Oxfordshire, England025 January 19913386Registration District, Henley, Oxfordshire, England21 March 2018 - 21:22:00
Bertram Greenland
12 September 1908115Registration District, Lambeth, Surrey, England0between January 1975 and March 19754966Registration District, Isle of Wight, Hampshire, England10 July 2017 - 16:43:00
Irene Mary Gregory
21 January 1916108Registration District, Wantage, Berkshire, England0between April 1993 and June 19933177Registration District, Oxford, Oxfordshire, England23 March 2018 - 11:17:00
George Robert Groves
11 July 1906117Willesden, London, England010 July 2017 - 16:10:00
Harriet Jackson
4 January 1865159Croft, Lincolnshire, England524 August 19497484Louth, Lincolnshire, England8 February 2018 - 13:48:00
Charles Kemp
31 October 1864159Clerkenwell, London, England48 July 2017 - 13:20:00
Charles George Kemp
10 May 1894129St Albans, Hertfordshire, England0between October 1973 and December 19735079Registration District, North East Cheshire, Cheshire, England8 July 2017 - 13:41:00
John Albert Cecil Kemp
21 December 1892131St Albans, Hertfordshire, England04 June 19447951Hertford, Hertfordshire, England8 July 2017 - 13:36:00
Richard T. Lewis
4 October 1902121113 March 2019 - 12:49:00
Arthur Lovelock
3 April 1880144Wallingford, Berkshire, England3between July 1963 and September 19636083Registration District, Brighton, Sussex, England10 July 2017 - 14:02:00
Arthur Stanley Maurice Lovelock
Maurice Lovelock
29 May 1918105Registration District, Luton, Bedfordshire, England017 February 19457926Reichswald Forest War Cemetery, Kleve, Germany4 October 2019 - 11:24:00
Arthur Stephen Lovelock
25 June 1882141Rotherhithe, London, England4between April 1940 and June 19408457Registration District, Lewisham, London, England10 July 2017 - 16:15:00
Celia Louise Lovelock
23 November 1907116Colliers Wood, Merton, Surrey, England1between January 1943 and March 19438135Registration District, Lewisham, London, England10 July 2017 - 16:27:00
Edith Frances Annie Louisa Lovelock
Eva Louisa Birch
5 September 1888135Marylebone, Middlesex, England510 April 2018 - 16:35:00
Eliza Gertrude Lovelock
Gertrude E. Lovelock
9 December 1898125Peckham, London, England0between October 1957 and December 19576658Registration District, Surrey Northeast, Surrey, England10 July 2017 - 16:45:00
Ethel Priscilla Lovelock
1 July 1887136Reading, Berkshire, England0between July 1969 and September 19695482Registration District, Aldershot, Hampshire, England19 November 2017 - 14:34:00
Fanny Gorge Lovelock
10 November 1888135Watlington, Oxfordshire, England027 February 19636174Firmile Hospital, Wallingford, Berkshire, England8 February 2018 - 13:51:00
Frank Lovelock
22 April 1878145Wallingford, Berkshire, England110 July 2017 - 13:35:00
Harry Lovelock
19 August 1901122Wokingham, Berkshire, England0between January 1972 and March 19725270Registration District, Kingsclere, Hampshire, England8 December 2017 - 11:48:00
Harry Lovelock
14 December 1865158St Mary Le More, Wallingford, Berkshire, England1between July 1945 and September 19457879Registration District, Wokingham, Berkshire, England8 December 2017 - 11:43:00
Hilda Lovelock
30 September 1912111Registration District, Lambeth, Surrey, England0between July 1972 and September 19725159Registration District, Stratford on Avon, Warwickshire, England22 March 2019 - 10:46:00
Kenneth George William Lovelock
10 September 1912111Croydon, Kent, England123 January 19477734Addington, Surrey, England17 March 2018 - 13:34:00
Lilian Alice Lovelock
3 March 1917107Registration District, Camberwell, London, England2January 20061888Registration District, Lewisham, London, England10 July 2017 - 16:33:00
Norman Harold Lovelock
1 October 1913110Registration District, Bromley, Kent, England212 September 19834069Palmerston North, New Zealand17 March 2018 - 13:34:00
William Lovelock
William H. Lovelock
6 July 1865158Stokenchurch, Oxfordshire, England5between January 1940 and March 19408474Registration District, Camberwell, London, England17 March 2018 - 17:07:00
Annie Florence Elizabeth McLaren
31 January 1893131Kilburn, Middlesex, London0November 19863793Registration District, Brent, London, England10 July 2017 - 14:42:00
Caroline Alice McLaren
21 January 1895129Notting Hill, Middlesex, England0between January 1970 and March 19705474Registration District, Barnet, London, England10 July 2017 - 14:43:00
Joseph James William McLaren
7 April 1906118Holloway, Middlesex, England0between January 1973 and March 19735166Registration District, Wayland, Norfolk, England10 July 2017 - 14:48:00
Walter Robert McLaren
7 April 1902122Holloway, Middlesex, England0Registration District, St Pancras, London, England10 July 2017 - 14:45:00
Annie McMillan
3 December 1879144Camberwell, London, England2between July 1957 and September 19576677Registration District, Wandsworth, London, England22 March 2019 - 10:47:00
Mabel Marshall
20 September 1903120Helland Bridge, Cornwall, England0May 19923188Registration District, Henley, Oxfordshire, England11 December 2017 - 10:02:00
Emily Mary Olive Mason
17 October 1889134Registration District, Lambeth, Surrey, England13between January 1949 and March 19497559Registration District, Lewisham, London, England18 March 2018 - 10:47:00
Horace Edward Middleton
4 April 1892132Registration District, Henley, Oxfordshire, England014 November 19487556St Richards Hospital, Chichester, Sussex, England11 December 2017 - 10:02:00
Annie Elizabeth Mills
20 September 1897126Bedwyn Brail, Wiltshire, England2between July 1974 and September 19744976Registration District, Swindon, Wiltshire, England26 December 2017 - 13:33:00
Albert G. Morten
22 October 1918105Registration District, Paddington, Middlesex, England0between April 1966 and June 19665847Registration District, Hillingdon, London, England9 April 2018 - 16:21:00
Charles Sidney Morten
29 December 1913110Registration District, Paddington, Middlesex, England0between April 1983 and June 19834169Registration District, Hatfield, Hertfordshire, England9 April 2018 - 16:16:00
Henry William Morten
12 February 1916108Registration District, Paddington, Middlesex, England0between April 1994 and June 19943078Registration District, Hendon, London, England9 April 2018 - 16:17:00
Rhoda Louisa Healey Rosser
24 May 1885138St Pancras, London, England3between April 1961 and June 19616375Registration District, Eastbourne, Sussex, England10 July 2017 - 14:01:00
Doris Mary Samuels
4 November 1918105Registration District, St Olave, Surrey, England121 March 2018 - 21:50:00
William Arthur Skates
24 October 1865158Harlington, Middlesex, England0between April 1950 and June 19507484Registration District, Uxbridge, Middlesex, England8 July 2017 - 17:27:00
Jane Smith
9 November 1858165Foxton, Cambridgeshire, England0between July 1940 and September 19408381Registration District, Marlborough, Wiltshire, England7 November 2021 - 08:38:00
Sydney Tuxworth
19 August 1887136Wainfleet, Lincolnshire, England07 April 19626274The County Hospital, Louth, Lincolnshire, England8 February 2018 - 13:46:00
Terence Alfred William Washer
31 March 193688Registration District, Lewisham, London, England013 July 2014978Bexhill, Surrey, England28 December 2017 - 12:00:00
Emma Watts
21 February 1866158West Drayton, Middlesex, England1between October 1939 and December 19398473Registration District, Uxbridge, Middlesex, England8 July 2017 - 17:21:00
May Whittham
30 May 1918105Registration District, Oldham, Lancashire, England110 July 2017 - 16:29:00
Louise Witney
1 July 1879144Stokenchurch, Oxfordshire, England4March 19596579Registration District, Ealing, London, England4 January 2018 - 13:41:00