Lovelock and Loveluck Births, Baptisms, Marriages, Deaths and Burials in Miscellaneous Counties and areas of England and Wales


Related
                  image


This collection includes smaller numbers of records from:

Bedfordshire, Brecknockshire, Cambridgeshire, Cumberland, Denbighshire, Durham, Herefordshire, Huntingdonshire, the Isle of Man, the Isle of Wight, Nottinghamshire, Northumberland, Rutland, Shropshire, Westmorland and Worcestershire.

The information provided below, which has been drawn from a variety of sources, may not be the complete Lovelock or Loveluck record for any of the Counties or areas indicated, so if the record you seek is not here the original Parish Registers may yet contain it. A number of sources provide on-line data on Births, Baptisms, Marriages, Deaths and Burials for anyone unable to access Parish Registers at the various County Record Offices.

Where we have included data from the GRO, which originates either from their Online Indices, from Free BMD or from Ancestry, some of the entries may belong in an adjoining county where the Registration District is one of those which spans two or more Counties, but which is mainly in the named County.

FreeReg: The objective of the FreeReg project is to provide free Internet searches of baptism, marriage, and burial records, that have been transcribed from parish and non-conformist registers of the U.K. Some of the following records have been extracted from the FreeReg database, but its coverage is at present patchy, although it is being added to all the time. The Free Reg website carries a reminder that none of its records should be considered to be proof that any particular event was recorded, and that the content should always be confirmed with the actual register at a County Record Office, local Family History Society or LDS Family History Centre. We entirely echo that advice.

Other: Some parish register transcriptions are also available on subscription websites, such as Ancestry, Findmypast, and The Genealogist, and their collections are also added to from time to time.



Bedfordshire



Baptism:
County Flag of Bedfordshire

Eversholt
(Is)1867 Jul 21 Winifred Muriel Sandys daughter of Samuel and Fanny Sarah Lovelock

Marriage:
An item in the 'Bedfordshire Times and Independent' of 3 August 1951 provides:
Bedford, St Leonard
(W)1951 Jul 28 Dennis Arthur Murphy and Edna Margaret Lovelock, parents Mr and Mrs D Murphy and Mr and Mrs E A Lovelock
Data at Find my Past provides:
Bedford, St Mary
(W)1924 Oct 17 Edward Albert Lovelock, 28 and Ethel Florence Nightingale, 28, fathers Edward Lovelock and Alfred Nightingale

Lovelock events in Bedfordshire from the GRO Indices:

Births:

Year and
Quarter

Registration
District

Reference
Name
Mother's Maiden
Surname

1891 Jan-Mar
Luton
3b 448
Ruth Eva Kent Lovelock
Pack
1917 Apr-Jun
Luton
3b 543
Winifred Annie Lovelock
Lovelock
1918 Apr-Jun Luton 3b 581
Arthur Stanley Maurice Lovelock
Duck
1944 Jul-Sep
Bedford
3b 625
Christine Lovelock
Grover
1956 Jan-Mar
Luton
4a 186
David M Lovelock
Hodgson
1957 Oct-Dec
Luton
4a 246
Richard G Lovelock
Woodley
1958 Oct-Dec Bedford
4a 15
Cheryl A Lovelock
Gibbs
1959 Apr-Jun
Luton 4a 221
Richard M Lovelock
Hodgson
1961 Jul-Sep
Bedford
4a 121
Nicola J Lovelock
Gibbs
1963 Jul-Sep Bedford
4a 49
Darren P Lovelock
Whitbread
1966 Apr-Jun
Dunstable
4a 198
Carl Lovelock
Watts
1970 Jan-Mar
Dunstable 4a 449
Gary Lovelock
Watts
1971 Jan-Mar
Bedford 4a 192
Joanna Lovelock
Robinson
1972 Apr-Jun Luton 4a 971
Deborah Jane Lovelock
Hollister
1978 Oct-Dec
Luton
9 567
Jodi Lovelock
Castle
1982 Apr-Jun
Bedford
9 119
Nikala Jayne Lovelock
Finch
1985 Apr-Jun
Luton
9 500
Steven David Lovelock
McLaughlin
1987 Jul-Sep
Luton
9 438
Andrew Peter Lovelock
McLaughlin
1987 Oct-Dec
Bedford
9 510
Tanya Karen Lovelock
Gillard
1997 Apr-Jun
Bedford
C61C 031
Kaya Lovelock
Lovelock
2005 Oct-Dec
Luton
A135F 048
Charlotte Emily Lovelock
Bryson
2007 Jul-Sep
Luton
1C002 159 Robert George Lovelock

2010 Oct-Dec
Luton
1B019 504030067 Jake Steven Lovelock

2011 Apr-Jun
Luton
315-1C 504858315 Kai Arthur J Lovelock

2015 Jan-Mar
Bedford
316-1C 512153335 Ethan Robert Lovelock

2015 Jul-Sep
Luton
315-1E 512422586 Keaton William J Lovelock

2017 Jul-Sep
Luton
315-1C 516065801 Arthur Andrew Lovelock

2017 Oct-Dec
Bedford
316-1B 516501475 Lucas Anthony R Lovelock

2018 Apr-Jun
Luton
315-1C 517176042 Robin James Lovelock

2019 Apr-Jun
Bedford
316-1A 518916326 Elysia Jade Lovelock

2019 Jul-Sep
Luton
315-1F 519475485 George Timothy Lovelock


Marriages:

Year and
Quarter or Month
Registration
District
Reference
Bride's Name
Groom's Name
1908 Jul-Sep
Ampthill
3b 864
Rebecca Maud Spicer Lovelock
Thomas David Chandler
1917 Apr-Jun
Luton
3b 775
Lily Duck
Leonard Lovelock
1924 Oct-Dec
Bedford
3b 750
Ethel Florence Nightingale
Edward A Lovelock
1933 Jul-Sep
Luton
3b 1311
Sarah A Spicer Lovelock
Harry Batchelor
1937 Jan-Mar
Luton 3b 945
Lily Lovelock
Bertram G Barnshaw
1943 Apr-Jun
Luton 3b 1056
Eva A Lovelock
George H Clarke
1945 Jul-Sep
Luton
3b 1385
Doren M Lovelock
Jack Kirton
1947 Jul-Sep Luton 4a 338
Hazel L Lovelock
Edgar C Allison
1951 Jul-Sep
Bedford
4a 83
Edna M Lovelock
Dennis A Murphy
1951 Jul-Sep Bedford 4a 181
Jill K Lovelock
Karol Banach
1953 Jan-Mar
Bedford 4a 103
Hilda M Gibbs
Kenneth C Lovelock
1955 Jan-Mar
Luton 4a 351
Gillian A Hodgson
Raymond S Lovelock
1956 Apr-Jun
Bedford 4a 40
Margaret J Lovelock
Robert Wright
1956 Jul-Sep
Luton
4a 380
Eileen Marie Woodley
Terence A Lovelock
1967 Jul-Sep
Bedford
4a 91
Christine Lovelock
Barry D Woodland
1970 Apr-Jun
Luton
4a 476
Olive Lily Gutteridge
Sidney C Lovelock
1973 Jul-Sep
Luton
4a 770
Florence G Hunt
Thomas H Lovelock
1977 Jul-Sep Luton
9 691
Gillian A Lovelock
Dennis S Hawkins
1977 Oct-Dec
Dunstable
9 335
Jacqueline M Castle
Richard G Lovelock
1982 Apr-Jun
Luton
9 482
Linda A McLaughlin
David M Lovelock
1984 Mar
Luton
9 379
Maureen Collins
Brian W Lovelock
1988 Jun
Dunstable
9 439
Maureen R Edwards
Albert J Lovelock
1988 Jun
Dunstable 9 442
Dorothy J Wright
Terence A Lovelock
1989 Mar
Dunstable
9 186
Carol Smith
Richard G Lovelock
1989 May
Dunstable
9 390
Katherine S Bliss
Carl Lovelock
1996 Apr
Bedford
309 145
Rose L H Fowler
Paul C Lovelock
1996 Jun
Dunstable
311 365
Maureen R Lovelock
Martin L Parrish
1997 May
Ampthill
308 27
Philipa C Wilkinson
Matthew B Lovelock
2004 Dec
Luton
315 287
Ruth Negus
Brian W Lovelock
2005 Jun
Bedford
309 280
Cheryl A Lovelock
Neil J Wooding

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name
Age or
Date of Birth
1922 Jan-Mar
Luton
3b 568
Winifred Annie Lovelock
4
1954 Apr-Jun
Biggleswade
4a 65
William Lovelock
75
1962 Jan-Mar
Bedford
4a 54
Albert Lovelock
57
1968 Jan-Mar
Luton
4a 268
Vera M Lovelock
62
1972 Jan-Mar
Luton
4a 528
Eva Alice Lovelock
26 Aug 1899
1975 Jul-Sep
Luton
9 355
Thomas Harold Lovelock
4 Dec 1899
1976 Apr-Jun
Luton
9 356
Sidney Charles Lovelock
28 Mar 1903
1981 Jan-Mar
Bedford
9 91
Edward Albert Lovelock
28 Dec 1986
1985 Nov
Dunstable
9 307
Eileen Marie Lovelock
25 Oct 1933
1987 Oct
Luton
9 439
Annie Lydia Lovelock
9 Aug 1897
1989 Nov
Luton
9 540
Albert John Lovelock
4 Sep 1923
1990 Oct-Dec
Leighton Buzzard
9 351
Vera Ena D Lovelock
9 Mar 1924
1994 May
Bedford
B35C 233
Ethel Florence Lovelock
14 Oct 1895
1999 Jul
Luton
B58F 61
Olive Lily Lovelock
19 Nov 1906
2001 Nov
Luton
D1F 66
Maureen Lovelock
9 Apr 1944
2008 Apr-Jun
Luton
1A002 65
Harold Leonard Lovelock
1920
2015 Jan-Mar
Central
Bedfordshire
317-1A
511497031
Doris Mary Lovelock
1926
2017 Jan-Mar
Luton
315-1C
515192123
Edward Lovelock
1924
2018 Oct-Dec
Central
Bedfordshire
317-1C
518314905
Raymond Sidney Lovelock
1933
2020 Jan-Mar
Bedford
316-1A
520079123
Kenneth Charles Lovelock
1925




Brecknockshire

Baptisms:
WalesBrecknockshireTrad.png
Nil


Marriage:

Vaynor
(GL)1901 Jul 14 John Edward Loveluck, age 26, Bachelor, father William Loveluck, and Mary Walters, age 34, Widow, father David Jones


Cambridgeshire



Baptisms:

County Flag of Cambridgeshire

Cambridge, St Andrew the Less
1929 Mar 22 Pamela Bertha Mary Lovelock daughter of Alec Charles, Dairyman, and Phyllis Bertha of 12 Fitzroy St (born 20 Feb 1929)

March, St Wendreda
(Bp)1846 Dec 27 Laura Lovelock daughter of Thomas, Labourer, and Charlotte (nee Downham)

Marriages:

Cambridge, St Andrew the Less 

1948 Jul 3 Pamela Mary Lovelock of 12 Fitzroy Street sp 19 and Reginald Arthur Frank Martin of 148 Cromwell Road bac Carpenter 20, after Banns, fathers Alec Charles Lovelock greengrocer and Arthur Herbert Martin civil servant, witnesses Alec Charles Lovelock and Arthur Herbert Martin

Cambridge, St Clement
1805 Aug 11  Thomas Lovelock otp widr and Mary Freeman otp sp, after Banns, witnesses James Lynton and Robt Ellis

Cambridge, St Sepulchre
1782 Jan 13 Thomas Lovelock and Jane Radford, widow, witnesses George Pratt and Sarah Colledge

Wisbech, St Peter
(TT)1875 Aug 2 David Lovelock, age 27, Bachelor, Labourer, and Susan Dye, age 20, spinster, fathers George Lovelock and Edmund Dye, witnesses John and Elizabeth Langford

Burials:

Cambridge, St Clement

1799 Mar 17 Jane Lovelock (NBI)*
1805 Oct 16 Thomas Lovelock, Infant (NBI)
1805 Dec 22 Mary Lovelock, aged 30 years (NBI)
1811 Dec 26 Thomas Lovelock, aged 62 years (NBI)

Lovelock events in Cambridgeshire from the GRO Indices:

Births:

Year and
Quarter
Registration
District
Reference Name Mother's Maiden
Surname
1846 Oct-Dec
North Witchford
14 139
Laura Lovelock
Downham
1926 Oct-Dec
Newmarket
3b 634
Leonard George Lovelock
Potter
1929 Apr-Jun
Cambridge
3b 604
Pamela Bertha Mary Lovelock
Harvey
1934 Jan-Mar
Newmarket 3b 601
Sydney Earle Lovelock
Potter
1968 Jul-Sep
Cambridge 4a 522
Christopher Lovelock
Whitbread
1968 Jul-Sep Cambridge 4a 604
Mark Stephen Lovelock
Hibbitt
1974 Apr-Jun
Cambridge 9 1138
Donna Louise Lovelock
Robinson
1975 Jul-Sep
Cambridge 9 1113
Heidi Louise Lovelock
Medley
1981 Jan-Mar
Cambridge 9 1187
Owen Robert L Lovelock
Jones
1985 Jul-Sep
Cambridge
9 1136
Amy Lovelock
Kingswood
1985 Jul-Sep
Cambridge
9 1236
David William Lovelock
Smallwood
1987 Apr-Jun
Cambridge
9 1313
Kate Lovelock
Kingswood
1987 Jul-Sep
Cambridge
9 1305
Jacqueline Elizabeth Lovelock
Smallwood
2011 Oct-Dec
Cambridgeshire
339-1D 505874593 Isla Elizabeth Lovelock

2016 Apr-Jun
Cambridgeshire
339-1A 515503226 Emilia Grace Lovelock

2017 Jan-Mar
Cambridgeshire
339-1A 514922784 Emilia Grace Lovelock

2017 Apr-Jun
Cambridgeshire
339-1A 515503226 Emilia Grace Lovelock

2019 Apr-Jun
Cambridgeshire
339-1A 519093795 Sofia Ivy Lovelock

2019 Oct-Dec
Cambridgeshire
339-1A 519816160
Ivar Bjarn Lovelock

2020 Jul-Sep
Cambridgeshire
339-1B 520868606
Jacob Alf Lovelock

2021 Jul-Sep
Cambridgeshire
339-1A 522641311
Jude John Lovelock


Marriages:

Year and
Quarter or Month
Registration
District
Reference Bride's Name
Groom's Name
1875 Jul-Sep
Wisbech
3b 987
Susan Dye
David Lovelock
1916 Jul-Sep
Chesterton
3b 993
Elizabeth A Banyard
Henry Bruce Lovelock
1925 Apr-Jun
Chesterton
3b 1109
Ruth Eva Kent Lovelock
Herbert C Noyce
1925 Oct-Dec
Newmarket
3b 1295
Gwendoline E Potter
Leonard Cecil Lovelock
1927 Jan-Mar
Cambridge
3b 715
Phyllis Harvey
Alec Charles Lovelock
1935 Jan-Mar
Newmarket
3b 863
Eva J Bullen
Charles Lovelock
1948 Jul-Sep
Cambridge
4a 577
Pamela Mary Lovelock
Reginald A F Martin
1980 Oct-Dec
Newmarket
10 2167
Freda M Lovelock
David K Ambler
1985 Apr
Cambridge
9 749
Angela V Lovelock
Simon J Taylor
1988 Mar
Newmarket
10 1432
Vera E Benner
Raymond M Lovelock

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name
Age or
Date of Birth
1969 Jan-Mar
Cambridge
4a 324
Alec Charles Lovelock
65
1987 May
Cambridge
9 762
Ronald Edward Lovelock
20 Nov 1911
1989 Jul
Cambridge
9 628
Phyllis Bertha C Lovelock
25 Nov 1904
1997 Jul
Cambridge
A47C 112
Terence John Lovelock
1 Jun 1949
2009 Oct-Dec
Cambridgeshire
1D014
502297200
Peter Lovelock
1 Jun 1949


Cumberland

Baptism:

County Flag of Cumberland

Cockermouth
1799 Jun 23 Henry Loveman son of James and Sarah Lovelock

Lovelock events in Cumberland from the GRO Indices:

Births:

Year and Quarter
Registration
District
Reference Name Mother's Maiden
Surname
1946 Jul-Sep
Whitehaven
1a 258
Norman E Lovelock
O'Neil
1951 Jul-Sep
Carlisle
1a 66
Ian A Lovelock
Mullins

Marriages:

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1978 Jul-Sep Cockermouth
1 0399
Marguerite E I Terry
Anthony Lovelock

Deaths:

Year and
Quarter
Registration
District
Reference Name
Age or
Date of Birth
2021 Jul-Sep
Cumbria
387-1B
522413835
Doreen Lovelock
1920




Denbighshire

Baptism:

Llanferres
(L)1874 May 10 John son of Thomas and Sarah Ann Lovelock of Llanferres, Labourer

Marriage:

Wrexham
(L)1918 Feb 9 Thomas John Lovelock, 23, Private R W F, of 2 Church St, Northop and Charlotte Roberts, 21, of 5 Barrack Lane, Wrexham, fathers Thomas Lovelock, Munition Worker, and Edward Roberts, Private R W F, witnesses Harry Bond and Louisa Dutton

Deaths:

Rhuddlan
(B)2002 Apr 4 John Gilbert Lovelock
(B)2002 Dec 8 Renee Edna Irene Lovelock

Lovelock events in Denbighshire from the GRO Indices:

Births:

Year and
Quarter

Registration
District
Reference Name Mother's Maiden
Surname

2019 Jan-Mar
Denbighshire
812-1A 518745779
Liam Jacob Lovelock

2019 Jul-Sep
Denbighshire
812-1A 519530031
Grace Iris Lovelock

2020 Jul-Sep
Denbighshire
812-1A 520910641
Daisy Beau Lovelock

2020 Jul-Sep
Denbighshire
812-1A 520729864
Sofia Rose Lovelock



Durham  





Flag of County Durham

Lovelock events in Durham from the GRO Indices:

Births:

Year and
quarter or month
Registration
District
Reference
Name
Mother's
maiden name
1905 Jan-Mar
Stockton
10a 64
Edith Ivy Lovelock
Wilson
1907 Jul-Sep
Stockton
10a 61
Ellena May Lovelock
Wilson
1953 Jul-Sep
Darlington
1a 290
Desmond I Lovelock
McMain
1955 Jul-Sep
Darlington
1a 302
Denise A Lovelock
McMain
1957 Oct-Dec
Darlington
1a 300
Lavinia Lovelock
McMain
1991 Aug
South Shields
2 1522
Leslie Thomas Lovelock
Davis


Marriages:

Year and
quarter

Registration
District
Reference
Bride's Name
Groom's Name
1934 Oct-Dec
Houghton Le Spring
10a 1038
Thomasina Marsden
Frederick R Lovelock
1944 Oct-Dec
Durham Northern
10a 1229
Sylvia J Bickle
George A Lovelock
1954 Oct-Dec
South Shields
1a 1616
Pamela J Lovelock
Benjamin Bailey
1956 Apr-Jun
Sunderland
1a 1764
Ann Lovelock
Ronald E Mill
1964 Apr Jun
South Shields
1a 1403
Alana D Lovelock
Robert H Gorman
1980 Apr-Jun
South Shields
2 1051
Alana D Lovelock
Gordon Langley
1990 Aug
South Shields
2 1188
Allison S Davis
Leslie J Lovelock
1991 Mar
South Shields
2 460
Jibriella Coutakis
Geoffrey J Lovelock


Deaths:

Year and Quarter
or month
Registration
District
Reference
Name
Age or
Date of Birth
1950 Apr-Jun
Gateshead
1a 758
Gertrude Mary Lovelock
54
1965 Apr-Jun
South Shields
1a 870
Mary L Lovelock
50
1994 Jul-Sep
North Cleveland
J43 030
Anthony Louis Lovelock
1 Jun 1950
1995 Oct-Dec
South Shields
A56F 131
Leslie Edward Lovelock
24 Jul 1925



Herefordshire

Baptism:

County Flag of Herefordshire

Dormington
Find my Past website provides:

1768 Feb 28 Mary daughter of John and Elizabeth Lovelock

Marriages:
Kington

Find my Past website provides:
1765 Sep 9 John Lovelock and Ann Lowe

Peterchurch

FamilySearch website provides:
(To)1919 Jul 5 Lionel William Lovelock, 24, and Sarah Dorothy Metcalf, 21, fathers Lovelock (sic) and Jacob Metcalf

Lovelock events in Herefordshire from the GRO Indices:

Births:

Year and
Quarter
Registration
District
Reference Name Mother's Maiden
Surname
1904 Oct-Dec
Hereford
6a 494
Robin Geoffrey Lovelock
Tonges
1906 Jul-Sep
Hereford
6a 509
Dorothea Kathleen Marion Vera Lovelock
Croft
1908 Jul-Sep
Hereford
6a 475
Victor George Leopold Lovelock
Croft
1914 Jan-Mar
Leominster
6a 873
Frederick Oscar Garrett Lovelock
Garrett
1915 Jul-Sep
Leominster 6a 827
Clara Annie Lovelock
Garrett
1918 Jan-Mar
Leominster 6a 697
Leonard William Lovelock
Garrett
1919 Apr-Jun
Hereford
[see 1933 entry below]
Margaret Rose Lovelock
Owen
1925 Jul-Sep
Leominster 6a 863
Arthur Gerald Lovelock
Garrett
1933 Apr-Jun
Hereford 6a 656
Margaret Rose Lovelock Owen
1939 Apr-Jun
Leominster 6a 853
Rosemary J Lovelock
Preece
1939 Jul-Sep
Leominster 6a 1075
Maureen R Lovelock Walton
1943 Oct-Dec
Leominster 6a 916
Leslie F Lovelock Clayton
1956 Jul-Sep
Leominster 9a 102
Helen M Lovelock Tipton
1959 Oct-Dec
Leominster 9a 91
Judith Lovelock Tipton
1962 Oct-Dec
Leominster 9a 103
Martin C Lovelock Muldoon
1965 Jul-Sep
Leominster 9a 114
Mark L Lovelock Williams
1965 Jul-Sep Leominster 9a 115
Martin G Lovelock Tipton
1968 Jul-Sep Leominster 9a 117
Michael Lovelock Williams
1971 Jan-Mar
Leominster 9a 262
Sarah Lovelock Tipton
1971 Jul-Sep
Leominster 9a 289
Daren Robert Lovelock Williams
1977 Jul-Sep
Hereford
29 324
Louisa Elizabeth Lovelock
Amos
2015 Jul-Sep
Herefordshire
511-1B 512556623
Marnie Sarah Lovelock

2016 Jan-Mar
Herefordshire
511-1A 513379434
Harry Joseph C Lovelock

2017 Jul-Sep
Herefordshire
511-1A 516136196
Annabel Elizabeth Lovelock

2017 Jul-Sep
Herefordshire
511-1A 516136449
Harry Joseph C Lovelock

2017 Oct-Dec
Herefordshire
511-1B 516314148
Billie Constance M Lovelock

2018 Jul-Sep
Herefordshire
511-1B 517561978
Minnie Jane Lovelock

2020 Oct-Dec
Herefordshire
511-1B 521286937
Bobbie Valentine Lovelock


Marriages:

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1904 Jul-Sep
Hereford
6a 1121
Lily Jane Croft
Cecil Charles M Lovelock
1913 Jul-Sep
Leominster
6a 1234
Clara M L Garrett
Frederick Arthur Lovelock
1919 Jul-Sep
Hereford
6a 1481
Sarah Dorothy Metcalf
Lionel William Lovelock
1925 Oct-Dec
Hereford
6a 1035
Phyllis M Lovelock
Wilfred Mander
1931 Oct-Dec
Hereford
6a 1190
Ruth A Lovelock
Thomas Duffy
1935 Jan-Mar
Leominster
6a 837
Clara A Lovelock
Herbert D Sampson
1937 Apr-Jun
Leominster
6a 1330
Rhoda Mary Clayton
Frederick Oscar Lovelock
1939 Jan-Mar
Leominster
6a 893
Jessie Preece
Leonard William Lovelock
1945 Jul-Sep
Hereford
6a 1637
Clarice E Lovelock
William E Philpotts
1954 Jul-Sep
Hereford
9a 31
Kathleen M Powell
Robin G Lovelock
1955 Jan-Mar
Leominster
9a 155
Doreen J Tipton
Gerald Arthur Lovelock
1959 Jan-Mar
Leominster
9a 165
Maureen R Lovelock
Philip J Stocker
1961 Apr-Jun
Leominster
9a 157
Rosemary J Lovelock
Mervyn E Nash
1965 Jan Mar
Leominster
9a 175
Gloria M Williams
Leslie F Lovelock
1974 Apr-Jun
Leominster 29 542
Helen M Lovelock
Keith Jones
1974 Jul-Sep
Leominster 29 740
Elizabeth G Amos
Leslie F Lovelock
1977 Oct-Dec
Hereford 29 345
Mary E M Hick
Leonard W Lovelock
1982 Apr-Jun
Hereford 29 408
Mary E M Lovelock
Clive E P Lewis
1983 Apr-Jun
Leominster 29 660
Judith Lovelock
Antony C Hunt
1987 Apr
Leominster
29 707
Deborah J Hunt
Martin G Lovelock
1988 Jul
Leominster
29 900
Sarah J Turner
Mark L Lovelock
2003 Nov
Hereford
516 543
Sarah Lovelock
Darryl G Price

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name Age or
Date of Birth
1935 Jan-Mar
Hereford
6a 647
Mary Lovelock
57
1937 Jul-Sep
Hereford
6a 503
Louisa Lovelock
74
1938 Jul-Sep
Hereford
6a 530
George J Lovelock
72
1964 Jul-Sep
Leominster
9a 59
Frederick Oscar Lovelock
50
1964 Oct-Dec
Leominster
9a 70
Clara M Lovelock
71
1974 Jul-Sep
Leominster
29 478
Frederick Arthur Lovelock
9 Apr 1893
1977 Jul-Sep
Leominster
29 477
Leonard Cecil Lovelock
8 Sep 1894
1983 Dec
Hereford
29 0330
Leonard William Lovelock
10 Jan 1918
1996 Dec
Hereford
B20D 292
Rhoda Mary Lovelock
30 Sep 1916
1998 Dec
Hereford
A17D 190
Gerald Arthur Lovelock
18 Aug 1925
2008 Dec 9
Leominster

Doreen Jessie Lovelock
7 Jun 1932
2011 Jul 2
Ross-on-Wye

John Michael Lovelock
26 Jun 1918
2012 Jan-Mar
Hereford
511-1C
506461097
Leslie Frederick Lovelock
1943



Huntingdonshire



County Flag of Huntingdonshire

Lovelock events in Huntingdonshire from the GRO Indices:

Births

Year and
Quarter or Month
Registration
District
Reference Name Mother's Maiden
Surname
1965 Apr-Jun
St Neots
4b 979
Kimberley J Lovelock
Whitbread
1978 Jan-Mar
Huntingdon
9 1369
Emma Lovelock
Johnstone
1980 Jan-Mar
Huntingdon
9 1710
Lisa Lovelock
Johnstone
1980 Jul-Sep
Huntingdon
9 1654
Adrian Lovelock
Hedley
1984 May
Huntingdon
9 1452
Simon Peter Lovelock
Jones
1985 Nov
Huntingdon 9 1185
Carmel Lovelock
Broughton
1986 Sep
Huntingdon 9 624
Jenna Elizabeth Lovelock
Bolton
1988 Apr
Huntingdon
9 1604
Samantha Julie Lovelock
Bolton
1988 Sep
Huntingdon 9 1822
Kylie Donna Lovelock
Sumner

Marriages

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1916 Apr-Jun
Huntingdon 3b 617
Emily G Hilling
Albert H Lovelock
1937 Jul-Sep
St Neots
3b 863
Louisa Lovelock
Donald V Taylor
1971 Apr-Jun
Huntingdon
4b 1288
Susan M Medley
Peter Lovelock
1974 Jan-Mar
Huntingdon
4b 1028
Philomena M McCulloch
Ronald Lovelock
1975 Jul-Sep
Huntingdon
9 1301
Barbara Johnstone
Frank Lovelock
1977 Jan-Mar
Huntingdon
9 0812
Alice M Jones
Leslie A Lovelock
1979 Jan-Mar
Huntingdon  9 0767
Carmen A Lovelock
Alan H Keeble
1979 Apr-Jun
Huntingdon
9 1165
Maureen A Woloszyn
Raymond M Lovelock
1981 Apr-Jun
Huntingdon
9 1164
Maureen A Lovelock
Raymond M Lovelock
1981 Jul-Sep
Huntingdon
9 1390
Philomena M Lovelock
John T Woodhall
1985 Jul-Sep
Huntingdon 9 1417
Susan J Bolton
Darren P Lovelock
1987 Oct-Dec
Huntingdon  9 849
Kimberley J Lovelock
Johnathan H Ulmer
1995 Oct-Dec
Huntingdon
0880 037
Vera E Lovelock
William T Robins
2005 Apr-Jun
Huntingdon 0057 187
Lisa Lovelock
Andrew P Oxburgh

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name Date of Birth
1986 Apr-Jun
Huntingdon
9 1070
Grace Ada J Lovelock
18 Nov 1915
1987 Apr-Jun
Huntingdon
9 1047
Leonard Frank C Lovelock
8 Feb 1916
1992 Oct-Dec
Huntingdon
9 1011
Ellen Patricia Lovelock`
31 Dec 1912
1999 Jan-Mar
Huntingdon
G4A 071
Norman Percival Lovelock
26 Apr 1926



Isle of Man

Marriage:

Flag of the Isle of Man

Braddan
(RCD)1946 Sep 19 Arthur Victor Lovelock and Yvonne Frances Kermode, fathers Arthur Lovelock and Ralph Frederick Kermode


Isle of Wight
map
Flag of the Isle of Wight

Lovelock events in the Isle of Wight from the GRO Indices:

Births:

Year and
Quarter
Registration
District
Reference Name Mother's Maiden
Surname
1974 Jan-Mar
Isle of Wight
6B 2932
Steven Lovelock
Stone
1979 Jul-Sep
Isle of Wight
20 2312
Wayne Lovelock
Stone
2004 Apr-Jun
Isle of Wight
A68A 197
Harry Joshua Lovelock
Lovelock

Marriages:

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1906 Apr-Jun
Isle of Wight
2b 1341
Sarah Ann Jane Lovelock
William Henry Trimmer
1906 Jul-Sep
Isle of Wight
2b 1412
Alice Annie Cooke
William Hopkins Lovelock
1907 Apr-Jun
Isle of Wight
2b 1221
Beatrice Mary Joy
Herbert Lovelock
1910 Jan-Mar
Isle of Wight
2b 1067
Daisy Olive Lovelock
Charles Henry Luter
1944 Jan-Mar
Isle of Wight
2b 1393
Ruby I Lovelock
John A Gray
1947 Jan-Mar
Isle of Wight
6b 1444
Anne E Lovelock
Douglas W J Burden
1960 Oct-Dec
Isle of Wight
6b 1581
Patricia M Lovelock
Barrie Howes
1968 Oct-Dec
Isle of Wight
6b 1876
Pamela J Stone
Alan Lovelock
1979 Oct-Dec
Isle of Wight
20 1638
Beverley J Lovelock
Michael F Webster

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name Age or
Date of Birth
1932 Oct-Dec
Isle of Wight
2b 784
Alice Annie Lovelock
59
1941 Jan-Mar
Isle of Wight
2b 1851
William Hopkins Lovelock
63
1959 Apr-Jun
Isle of Wight
6b 766
Jessie Lovelock
76
1985 Dec
Isle of Wight
20 2151
Elsie Matilda Lovelock
7 Feb 1913
1991 Sep
Isle of Wight
20 1873
William Robert A Lovelock
2 Jul 1912
2000 May
Isle of Wight
B74A 5561B
Arthur Lovelock
23 Feb 1913
2002 Aug
Isle of Wight
A95A 5561A
Edith Lovelock
21 Sep 1909
2009 Oct-Dec
Isle of Wight
5561A
502467445
Carol Lorraine Lovelock
1952
2018 Oct-Dec
Isle of Wight
556-1A
517963225
Pamela Jean Lovelock
1945



Northumberland

Baptisms:

County Flag of Northumberland

Nil

Marriages:

Newcastle, St Andrew
1775 May 28 William Lovelock and Margaret Grant

Newcastle Upon Tyne
1887 Jul 18 Ralph Maughan, 43, and Eliza Louise Lovelock, 44, fathers Ralph Burns and James Lovelock

Burials:
Nil

Lovelock events in Northumberland from the GRO Indices:

Births:

Year and
Quarter
Registration
District
Reference Name Mother's Maiden
Surname
1971 Jan-Mar
Tynemouth
1b 1792
John Simon Lovelock
Pinkerton
1972 Apr-Jun
Tynemouth 20 2312
David Thomas Lovelock
Pinkerton
1977 Apr-Jun
Newcastle upon Tyne
2 253
Adrian Alexander Lovelock
Venn
1998 Apr-Jun
Newcastle upon Tyne
F71C 255
Lewis Cameron Lovelock
Lovelock
1998 Oct-Dec
Newcastle upon Tyne
F73C 077
Ellie Mary Lovelock
Fuller
1999 Oct-Dec
Newcastle upon Tyne
E73C 087
Callum Thomas Lovelock
Lovelock
2002 Oct-Dec
Newcastle upon Tyne
D69C 048
Mollie Louise Lovelock
Fuller
2002 Oct-Dec
Newcastle upon Tyne
F88C 159
Robyn Amelia Lovelock
Lovelock

Marriages:

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1887 Jul-Sep
Newcastle upon Tyne 10b 124
Eliza Louise Lovelock
Ralph Maughan
1956 Jul-Sep
Northumberland South
1b 896
Dorothy Charlton
John A Lovelock

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name Age or
Date of Birth
1893 Jan-Mar Newcastle upon Tyne 10b 15
Elizabeth Lovelock
63



Nottinghamshire


County Flag of Nottinghamshire
Marriages:

Kirkby in Ashfield, St Thomas

(Ly)1911 Oct 30 John Roger Stewart, 33, Miner of 12 Prospect Street and Emily Mary Pearce, 36, Widow of 12 Prospect Street, fathers John William Stewart, Miner, and John Lovelock (Deceased), Groom, witnesses Joseph Stewart and Emma Lewis

Nottingham, St Ann
(TT)1929 Dec 25 Charles David Lovelock, 22, Grocer of 124 Manning Street and Frances May Beckworth, 28, of 4 Livingstone Street, fathers William Lovelock, Commission Agent, and William Beckworth, Gardener, witnesses W C Beckworth and W Beckworth

Lovelock events in Nottinghamshire from the GRO Indices:

Births:

Year and
Quarter or month
Registration
District
Reference Name Mother's Maiden
Surname
1879 Oct-Dec
Basford
7b 163
Emily Lovelock
Eyley
1882 Jan-Mar
Basford
7b 171
William John Lovelock
Eyley
1883 Jul-Sep
Basford
7b 148
Edith Lovelock
Eley
1907 Oct-Dec
Nottingham 7b 392
Charles David Lovelock
Birch
1931 Apr-Jun
Nottingham
7b 558
Grace May Lovelock
Beckworth
1941 Apr-Jun
Nottingham
7b 563
William R Lovelock
Mallett
1943 Jan-Mar
Nottingham
7b 539
Michael J Lovelock
Trynor
1944 Oct-Dec
Worksop
7b 107
Vivienne A Lovelock
Biroumshaw
1947 Apr-Jun
Basford
3c 15
David W Lovelock
Beckworth
1972 Apr-Jun
Nottingham
3c 685
Amanda Jane Lovelock
Biddulph
1974 Jul-Sep
Nottingham
8 1536
David John Lovelock
Biddulph
1975 Oct-Dec
Worksop
8 1397
Craig Stephen Lovelock
Mayes
1988 Aug
Nottingham
8 730
Joseph Andrew Lovelock
Hill
1990 Jul
Nottingham
8 1362
Ciera Beth Hodgkinson Lovelock
Blackwood
1990 Nov
Nottingham
8 1298
Matthew James Lovelock
Hill
1995 May
Nottingham
D101A 198
Cassandra Roisin Lovelock
Blackwood
2004 Aug
Nottingham
F141A 021
Jordan Luke Lovelock
Parker
2004 Aug
Nottingham
F141A 022
Paige Georgia L A Lovelock
Parker

Marriages:

Year and
Quarter
Registration
District
Reference Bride's Name Groom's Name
1906 Jul-Sep
Nottingham
7b 725
Harriet Ann Birch
William Lovelock
1929 Oct-Dec
Nottingham
7b 812
Frances M Beckworth
Charles D Lovelock
1943 Oct-Dec
Worksop
7b 83
Ethel E Bircumshaw
Harold A Lovelock
1946 Jul-Sep
Mansfield
3c 612
Diana P Lovelock
James F Sanders
1946 Jul-Sep
Basford
3c 151
Kathleen M Leatherland
Eric H Lovelock
1946 Oct-Dec
Mansfield
3c 576
Christine M Wright
Edgar H Lovelock
1947 Jul-Sep
Mansfield
3c 616
Florence Lovelock
Fred Howles
1947 Oct-Dec
Mansfield
3c 494
Fay Lovelock
Arthur Brown
1948 Jul-Sep
Nottingham
3c 880
Jean I Lovelock
Ronald W Peberdy
1957 Jan-Mar
Basford
3c 320
Maureen M D Lovelock
Frank Horton
1973 Oct-Dec
Worksop
3c 1135
Ruth Y Ballard
Derek Lovelock
1985 Jun
Basford
8 412
Gillian Harvey
Christopher J Lovelock
1990 Apr
Nottingham
8 1102
Carole Bowles
John Lovelock
2003 Jul
Basford
0147 212
Amanda J Lovelock
Mark Bentley
2004 Jul
Basford
0148 191
Lisette A Parker
David J Lovelock

Deaths:

Year and
Quarter or Month
Registration
District
Reference Name Age or
Date of Birth
1876 Jul-Sep
Nottingham
7b 201
William Henry Lovelock
35
1925 Jul-Sep
Nottingham
7b 346
Eva Georgina Lovelock
59
1940 Jul-Sep
Bingham
7b 733
Florence May Lovelock
51
1941 Apr-Jun
Nottingham
7b 441
William Richard Lovelock
0
1946 Oct-Dec
Mansfield
3c 171
Elizabeth Ann Lovelock
62
1951 Jan-Mar
Mansfield
3c 219
Evelyn Lovelock
41
1954 Oct-Dec
Nottingham
3c 427
Harriett Ann Lovelock
74
1958 Apr-Jun
Mansfield
3c 161
Anthony P Lovelock
4
1965 Apr-Jun
Nottingham
3c 267
William Lovelock
86
1968 Apr-Jun
Mansfield
3c 116
Dorothy M Lovelock
68
1972 Jan-Mar
Nottingham
3c 1406
Frances May Lovelock
4 May 1901
1975 Jan-Mar
Mansfield
8 0427
Hugo John Lovelock
20 Oct 1901
1978 Apr-Jun
Basford
8 0074
Nellie Lovelock
23 Dec 1883
1988 Jan-Mar
Basford
8 64
Charles David Lovelock
20 Nov 1907
1988 Jul-Sep
Nottingham
8 957
Margery Annie Lovelock
6 Sep 1912
1994 Oct-Dec
Nottingham
A59A 057
Grace May Lovelock
30 Apr 1931
1996 Oct
East Retford
20A 210
Kenneth Brian Lovelock
22 Jun 1946
2012 Oct-Dec
Nottingham
689-1D
507742317
John Lovelock
1943
2017 Apr-Jun
Nottinghamshire
692-1M
515569567
Ciera Beth Hodgkinson Lovelock
1990



Rutland

Baptisms:

County Flag of Rutland

Empingham
(HtoH)1894 Dec 23 Leonard Cecil son of George John and Louisa Lovelock, Gardener
(HtoH)1895 Oct 17 Elsie Louise daughter of George John and Louisa Lovelock, Gardener
(HtoH)1897 Mar 21 Ruth Alice daughter of George John and Louisa Lovelock, Gardener

Burials:

Empingham
(HtoH)1895 Oct 25 Elsie Louise Lovelock, aged 21 days

Exton
(WT)1875 Apr 19 William Thomas Lovelock of Exton, aged 1



Shropshire

Baptisms:

County Flag of Shropshire

Dowles
FamilySearch website provides:
1768 Feb 28 Mary daughter of John and Elizabeth Lovelock (born 1 Jan 1768)


Shrewsbury, St Julian
FamilySearch website provides:
1632 Aug 6 Charles son of Zacheus Lovelocke (died 11 Aug 1632)
1633 Oct 13 Sarah daughter of Zacheus and Jane Lovelocke
1634 Dec 28 Mary daughter of Zackeus and Jane Lovelock
1636 Dec 26 Constance daughter of Zacheus and Jane Lovelocke
1639 Apr 28 Charles son of Zacheus and Jane Lovelocke
1640 Feb 4 Anne daughter of Zacheus and Jone Lovelocke
1643 May 11 Zacheus son of Zacheus and Jone Lovelock

Note: According to an entry in the Shrewsbury Burgess Roll for 1633 Zaccheus (sic) was a Vintner, and the son of William Lovelock of Clifton, Gloucestershire - a Yeoman

Marriages:

Kinlet, St John the Baptist
1765 Sep 9 John Lovelock of Kidderminster and Ann Lowe, witnesses Thomas Lowe and Jeffris Lawley


Burials:
Ancestry website provides:
Shrewsbury, St Julian
1632 Aug 11 Charles Lovelocke son of Zacheus
1643 Nov 26 Zacheus Lovelocke
1648 May 21 Sara Lovelocke
1649 Sep 22 Mrs Lovelocke

Lovelock events in Shropshire from the GRO Indices:

Births:

Year and
Quarter

Registration
District

Reference
Name
Mother's Maiden
Surname

1948 Jan-Mar
Shrewsbury
9a 241
Hellen O Lovelock
Jones
1951 Jan-Mar
Shrewsbury
9a 276
Michael O Lovelock
Jones
1953 Jan-Mar
Shrewsbury
9a 210
Patricia O Lovelock
Jones
1955 Jul-Sep
Shrewsbury
9a 274
Desmond Lovelock
Lovelock
1966 Oct-Dec
Shrewsbury
9a 255
Dawn Elizabeth Lovelock
Muldoon
1975 Jan-Mar
Shrewsbury
30 198
Bruce Michael Lovelock
Hutchinson
1977 Oct-Dec
Shrewsbury
30 337
Glen Daniel Lovelock
Hutchison
1989 Oct-Dec
Shrewsbury
30 80
Rebecca Sarah Lovelock
Turner
1989 Oct-Dec
Shrewsbury
30 80
Samantha Kate Lovelock
Turner
1997 Oct-Dec
Shrewsbury
C74A 261
Jordan Lee Lovelock
Pitchford
2015 Apr-Jun
Telford and Wrekin
716-1B 512128682
Jake Lovelock Lovelock

2016 Jul-Sep
Telford and Wrekin
716-1B 514122206
Sennen Lucas Lovelock

2018 Apr-Jun
Telford and Wrekin
716-1A 517465375
Jack O'Neill Lovelock

2021 Jan-Mar
Telford and Wrekin
716-1B 521709030
Onnie Eden Lovelock

2021 Jul-Sep
Telford and Wrekin
716-1B 522672240
Daisy Kate Lovelock


Marriages:

Year and
Quarter or Month

Registration
District

Reference
Bride's Name
Groom's Name
1946 Oct-Dec
Shrewsbury
9a 425
Patricia Jones
Maurice H Lovelock
1966 Apr-Jun
Shrewsbury
9a 417
Hellen O'N Lovelock
David W R Middleton
1972 Oct-Dec
Shrewsbury
9a 454
Rosina M Peach
Michael O'N Lovelock
1974 Jul-Sep
Shrewsbury
30 449
Patricia O'N Lovelock
Rodney Phillips
1987 Jul
Shrewsbury
30 430
Jean F Griffiths
Michael O Lovelock
1993 Sep
Shrewsbury
30 476
Susan G M Derry
Michael O'N Lovelock

Deaths:

Year and
Quarter

Registration
District

Reference
Name
Date of Birth
1982 Apr-Jun
Shrewsbury
30 313
Patricia Lovelock
20 Sep 1925
2017 Jul-Sep
Shropshire
717-1A 515849059
Jean Frances Lovelock
1941



Westmorland





County Flag of Westmorland


Lovelock events in Westmorland from the GRO Indices:

Death:

Year and
Quarter
Registration
District
Reference Name Age or
Date of Birth
1870 Oct-Dec
Kendal
10b 384
Emily Lovelock
15


 


Worcestershire 

Baptisms:

County Flag of Worcestershire

Great Malvern
Ancestry.co.uk website provides:
(WT)1888 Sep 12 Thomas Cornwall son of John James and Rose Lovelock of Wyche, Malvern Wells (born 12 Feb 1880)
(WT)1888 Sep 12 Cecil Stewart son of John James and Rose Lovelock of Wyche, Malvern Wells ( born 6 Jul 1884)
(WT)1888 Sep 12 Leonard son of John James and Rose Lovelock of Wyche, Malvern Wells (born 8 Jul 1886)

Queenhill
Ancestry.co.uk website provides:
1839 Jul 14 Stephen son of Daniel and Sarah Lovelock, Gardener


Marriage:

Kidderminster
FamilySearch website provides:
1839 Mar 31 Charles Lovelock and Sarah Tandy

Lovelock events in Worcestershire from the GRO Indices:

Births:

Year and
Quarter

Registration
District

Reference
Name
Mother's Maiden
Surname

1839 Jul-Sep
Upton on Severn
18 476
Stephen Lovelock
Tandy
1970 Oct-Dec
Kidderminster 9d 353
Isabel Ann Lovelock
Brooks


Marriages:

Year and
Quarter

Registration
District

Reference
Bride's Name
Groom's Name
1839 Jan-Mar
Kidderminster
18 361
Sarah Tandy
Charles Lovelock
1903 Jan-Mar
Worcester
6c 305
Rosina Lovelock
William James Kings
1913 Apr-Jun
Worcester
6c 238
Louisa Tonge
George J Lovelock
1928 Apr-Jun
Worcester
6c 273
Clara G Jackson
Richard Edward John Lovelock
2001 Nov
Redditch
522 181
Janet R Lovelock
Roger S Dyer

Death:

Year and
Quarter
Registration
District
Reference Name Age or
Date of Birth
1956 Jul-Sep
Kidderminster
9d 95
Alice H Lovelock
78
1960 Jan-Mar
Kidderminster
9d 141
Frederick W Lovelock
82
1967 Oct-Dec
Kidderminster
9d 98
Charlotte E Lovelock
86
1976 Jul-Sep
Worcester
29 699
Clara Gertrude Lovelock
20 Mar 1899

* Legend:

B
= Beenham Berks Tree Ly = Lyneham Line
Bp
= Brimpton Branch RCD = Ropley, Crondall and Dogmersfield Tree
GL = Glamorgan Loveluck Line To = Tonbridge Tree
HtoH = Hampshire Suffolk Rutland Herefordshire Tree TT = Tangley Tree
Is   = Islington Tree W = Wallingford Line
L
= Lieflock Line
WT
= Wroughton-Tidcombe Tree