Gc
942.27019
Aalp
v.13
1379144
GENEALOGY COLLECTION
3 1833 00730 5250
HAMPSHIRE
PARISH REGISTERS
flftarriages.
XIII.
PHILLIMORES
PARISH REGISTER SERIES.
VOL. CLXIX. (HANTS, VOL. XJfJ.)
(hit hundnd and fifty printed
'.tor/ft
Hampshire
Parish Registers,
flfeavriaQes.
Edited by
W. P. W. PHILLIMORE. M.A.. B.C.L.
AND
The Rev. W. E. COLCHESTER, A.K.C.,
Rector of St. Maurice with St. Mary Calendar and St. Peter Colebrook,
and of St. Lawrence, Winchester.
V.I3
VOL. XIII.
Y>/3
XonDon :
Issued to the Subscribers by Phillimoke & Co., Ltd.,
124, Chancery Lane.
1912.
PREFACE
The Registers of St. Maurice, Winchester, are among
the twenty Parish Registers in the Archdeaconry which date
from 1538. From them may be gathered some points of the
history, civil and ecclesiastical, of England's first capital city.
In William I's time the eastern half of the city was
occupied by St. Swithun's Monastery (the Cathedral), the
New Minster, Wolvesey Palace, and the King's Palace on
the south side. The north was divided into a number of
small parishes. 1373144
In 1 1 10 the Monks of the New Minster, which had been
founded by King Alfred, removed outside the City, and the
site became the parish of St. Maurice, a Norman arch, pre-
sumably part of the Minster, being still in the tower of the
church. About the fifteenth century, Winchester went
through a time of great financial depression and numbers of
the small churches fell into ruin. At the beginning of the
sixteenth century the parishes of St. Mary, Tanner Street,
and St. Pancras, Wongar Street, were joined to St. Maurice,
and St. Rumwold to St. Mary Calendar. In 1682 St. George,
St. Mary Wode, St. Mary Calendar, St. Peter Colebrook, the
churches being in ruins, were united to St. Maurice ; the
parish then containing all the north-east part of the City.
In 1855 the northern part was separated into a new parish
(Holy Trinity).
The Registers therefore contain entries for the parishes
of St. Maurice (S. M. W.), St. Mary Calendar (S. M. C), and
St. Peter Colebrook (S. P. C), and the boundaries of these
parishes are clear to this day.
The time of the Reformation is marked in the Registers
by the change from Latin to English, and the irregularity of
the entries, 1553- 1557, having only two or three scattered
notices.
I'he Great Rebellion is marked by the burial of several
soldiers, Bhot at the East Gate, defending the City against
the Parliamentarians, and also by some years being omitted,
and then a new Register being started, and the Marriage
ceremony being mostly civil ; the Banns being often cried
from the Butter Cross on market days, and the ceremony
being always performed before a Justice of the Peace.
The necessity for seeking a magistrate for marriage
caused many people from surrounding villages to come to
Winchester. These being entered in St. Maurice Registers
make those years exceptionally full, and also render them
more valuable.
Ill the spring of 1665-6 the plague visited Winchester.
In March there were twelve Burials, in April six, in May
sixteen. The entries become merely names and finally cease
with the words " dyed of ye Plague & so did several of those
above". The next entry is in August. Five mounds on
Magdalen Hill still show where these burials took place.
In 1905 a further union of parishes was made, and the
Rector of St. Maurice now holds it with St. Lawrence in
plurality.
W. P. W. P.
W. R. C.
124, Chancery Lane, London,
January, 191 2.
Contents.
Parish. Years. Pace.
Winchester, St. Maurice 1 538-1837 .. .. 1
Bampsbiw $arialj lUgiattra.
Marriages at
St. Maurice, Winchester,
1538 to 1837.
Note. — Volume I is a volume of paper leaves, presumably the original
Register, measuring 12m. by 8^in., which was restored and re-
bound in 1908. The first few leaves have been lost. The
Baptisms do not commence until 1575. The Marriages begin at
folio 23a with the year 1538 and continue to 1643. It also
. contains the years 1660-1662. There appear to be no entries for
1644-1652, but those for 1653 onwards will be found in Volume
IV.
Volume II is of paper, measuring i6in. by 6£in. It is bound in a
parchment deed of James I. Some leaves are torn out, some
torn in half. It is a copy of Volume I, made by the clerk, Henry
Lurkyn, 1645-50. The writing is very clearly legible. Com-
mences 1558.
Volume III is very badly written on paper, and is bound in
vellum. It measures i2in. by 8in. The Marriages for 1662-1665
are on the last two pages. The entries of the other years are
interspersed amongst the Baptisms and Burials. Notes and rude
verses are written apparently by a careless clerk in vacant spaces.
Only thirty-nine pages are filled.
Volume IV is a large book of parchment leaves measuring i8in.
by 14m., and bound in vellum. The ink is somewhat faded.
It commences in 1653 with three columns to the page for
Baptisms, Burials, and Marriages. From 1656 to 1659 the
Marriages only are written across the page. From 1677 to 1702
in two columns.
Volume V is like Volume IV, but has forty-six pages. The
title page is torn at the corners, and has notes of the union, by
Bishop Morley, of the parishes of St. Maurice, St. Mary
Kalendar, St. Peter Colebrook, St. George, St. Ruel and St.
Mary Wode. It contains Baptisms, Burials, and Marriages
from 1702 to 1736.
Hants.— XIII. B
2 Hampshire Parish Registers. [1538
Volume VI is of parchment, bound in vellum upon cardboard,
measuring nin. by i8in. The writing is clear throughout, and
the manuscript is in good condition. The contents are : —
Baptisms, 1734-1803, pp. i-35b; Baptisms from 1754 to 1771 are
omitted here, but are entered in Volume VI ; pp. 36-38 are blank.
Marriages, 1735-1754, on pp. 39-43. Burials, 1735-1803, on pp.
44 to 87 ; pp. 45b-47 are blank.
Volume VII contains Baptisms and Burials only.
Volume VIII is a parchment volume of the usual printed forms.
Printed " according to Act of Parliament " for " Thomas
Lowndes, Bookseller, near Kxeter Exchange, mdccuv." Banns
are written on two lines above each entry, but the Marriage
entered under it is not always of the same parties.
Volume IX is similar to the last, but on paper. A page is inserted
at the beginning, " Published by T. Lowndes, London, 1779."
It is only half full. Pages are numbered to 15 and entries to
219, after which both are blank.
Volume X is the book of printed forms of Marriages, issued under
Rose's Act.
Volumes XI, XII, XIII, contain Baptisms and Burials.
Volume XIV contains Marriages 1813 to 1837. Published by
George Eyre and Andrew Strahan "In pursuance of the Act of
Parliament, 52 George III, cap. 146. The last 25 pp. are blank.
These extracts have been made by the Rev. W. E. Colchester, Rector
of St. Maurice, and are now printed under his supervision.
Volume I.
" Matrimonium erat solemnizatum inter Roger Gurddy et
Maria Hamond, xvii die mensis November, Ano Dno milli'mo
quingent'imo trecesimo octavo, 1538."
Thomas Symson & Katherina Kyng ... 26 Nov. 1538
Henricus Wickham & Elizabet Hyde, erat
nupt. ... ... ... ... 6 May 1539
Ricardus Tytheryge & Als. Hall ...
Ricardus Kyngsmell & Margeria Hobord ...
Thomas Wade & Christina Rygzfull [sic] ...
Ricardus Harfelde & Elizabet Stevynes
Johannes Huet & Agnes Symnell ...
Robertus Cosyn and Alicia Dubber
Henricus Benfelde & Cristina Walker
Edmundus Walwyn & Elizabeth Nicolson ...
Thomas Vryge and Julianna Lerner ... 13 June 1540
Ricardus Eryll & Johana [blank] ... ...
Johannes Henstede & Agnes Vyall ... 28 Aug.
6
May
6
June
10
May
8
May
13
June
12
Aug.
5
Oct.
16 Oct.
!5
Jan.
•3
June
1550] St. Maurice, Winchester, Marriage*
Edwardus Chalkeret & Alicia Idys
Georgius Pender & Johana Hatherell
Johannes Towte & Elizabet Coll ...
Ricardus Tycheborne & Anna Knyyte [sic
Johannes Lovat & Elizabet T [illegible]
Ricardus Myllys & Cristina Hatherell
William Gudwyn & Lucia Watts ...
Thomas Hodson & Phyllyppa Samnell
Stephanus Horrel & Elizabet Kenset
Philippus Raby & Margareta Churcher
Randalus & Margeria Power
Simon Cole & Alicia Rose
[Rest of page blank.]
Thomas Grene & Elizabeth Hill ...
William Castell & Alicia Bucke ...
Robertus Savegg & Agnes Smythe
Stephanus Knight & Margeria Cayne
Thomas Chafindelere & Jane Coke
Thomas Baff & Matilda Hall
Ricardus Momford & Johanna Steddham
Henricus Dockery & Jenye Bucklond
Johannes Combe & Elizabeth Smythe
Leonardus Gushon & Agnes Gusher
Thomas Golding & Elizabeth Dewell
Nicholaus Pynyng & Elizabeth Hawtrell
Johannes Spenser & Ida Fisher ...
Thomas Lam & Alicia Luke
Johannes Doling & Alicia Browning
Nicholaus Stephins & Elizabeth Haus
Ricardus Hamdon & Anna Farrer...
William Prym & Alicia Wylson ...
Williamus Bayle & Maria Massam
Nicholaus Graveling & Anna Arnold
Leonardus Haleth & Margeria Crowcher
Thomas Beckham & Jana Toms ...
Stephanus Abraham & Johanna Esetone
Williamus Wallys & Johanna Casbery
Georgius Parker & Juliana Bynde...
Robertus Hall & Agnes Rogers ...
Thomas Martyn & Helena Key ...
16 May
6 Nov,
22 Oct.
3 July
22 Apr.
14 July
12 Nov. ,,
16 Nov. ,,
19 Nov. ,,
Last of Jan.,,
12 Jan. „
30 Aug. 1556
1543
!542
1543
'544
*545
1546
1547
21 Jan.
13 May
29 June
5 JuIy
11 Aug.
4 Sept.
23 Sept.
3 Oct.
3 Nov.
23 Nov.
25 Nov.
17 Jan.
16 June 1548
5 Sept.
23 Apr.
29 Apr.
12 July
19 July
28 Jan.
10 Feb.
2 May ,,
5 May ,,
25 May ,,
Last of June,,
24 Nov. ,,
23 Jan. ,,
29 Apr.
1549
I550
Hampshire Parish Registers
^550
Gcorgius Neuel & Helena Barfoote
Johannes Vcrrell & Margareta Scovier
Johannes Schepard & Helena Masse
Richardus Tyler & and Alicia Marcyer
Elisander Norrys & Anna Basket ...
Stephanus Harrold & Alicia Scovier
W'illiamus Cernes & Maria Storkey
Johannes Hitchyns & Ida Harding
Johannes Savyer & Johanna Gooter
Stephanus Harrold & Margeria Ele...
Thomas Clyfton & Ida Angell, copulati sunt
vinculo matrimoniali
Thomas Pereres & Anna Vyncent...
Robertus Wycke & Helena Garret
[Latin ends. ]
Robart Cryppes & Elyn Ryse
Gylys Lawles & Agnes Atkynson ...
Wylliam Wednall & Ales Lanwayes
Artor Coper & Marye Bryght
Thomas Hart & Margett Yattman
Nycolas Gravelyn & Cataren Castell
Thomas Coley & Elbeth Dekyn
[From here Vol. II. gives a copy of Vol. I. The spelling
of names is given as in Vol. II., but differences in Vol. I.
are given in square brackets].
William Collines & Elizabeth Syrle
Nickollas Favere & Jone Dickson
John Cowrtney & Faith Ockley [Oxley]
John Cook & Margreat Stevens ... . . 3 Apr. 1559
Thomas Cryggs & Edeth Andous [Ede
Androwes]
John Bell & Jane Caplin
John Dyer & Elizabeth Grosser ...
Richard Mowlton & Elsabeth Ware
William Cowlson [Colson] & Hellena
Hamden
John Bondtaler & Alse Tiler
Water Michell & Gillian Georg ...
... 8
June
*55°
... 15
June
>>
8
Nov.
M
... 13
Nov.
) >
••• 3
Oct.
1 55*
... 9
Nov.
>>
... 4
Feb.
>>
... 15
May
i552
... 6
Aug.
>>
... 24
Sept.
,,
nt 8
Jan.
>>
... 4
July
1553
... 31
Jan.
J553
... 17
June
1557
... 9
Sept.
... 7
Oct.
... 7
Nov.
... 27
Nov.
... 25
Nov.
••• 3
Feb.
1558
1 May
9 May
10 July
3 Apr.
16 Apr.
. 17 Apr.
20 Apr.
10 June
20 June
. 27 Aug.
22 Oct.
1 565] St. Maurice, Winchester, Marriages.
James Rudsby & Jone More
William Marchant & Jone Waterman
Thomas Ansell & Jone Westerton
John Baly & Ales Badcock
Robert Glas & Margeri Hooker ...
John Hide & Margeri Stevenes
Richard Churcher & Ales Wednall
John Jaques & Margaret Walker ...
Thomas Bath & Jone Twyne
Henry Benfeld & Ales Rode
David Stephens & Margaret Mair
David Hadnet & Ales Cook
Richard Amerigge & Dorathi Skay
Rafe Sherbrook & Margeri Hodson
John Brooker & Jone Ecson
William Paskin & Agnes [blank]..
John Coleggs & Elizabeth Leyse ..
William Clark & Alse Heycroft ..
David Munck & Margaret Cook ..
Giles Staford & Margery Hide
William Listre & Elizabeth Colyer
John Sawe & Isabell Bolles
John Glynne & Aggas Bolton
Thomas Hodson & Jane Quene ..
Edward Farrington & Helen Clark
John Hawkes & Agnis Salter [of Coalbrok]
Richard Fuller & Ales Wapyll
Richard Coper & Isward Good ...
William Yong [Young] & Ales Broke
John Williams & Ales Beke
Edmund Yateman & Margeri Wrinsted
John Whit [Whyte] & Elizabeth Humphry
Anthony Andolosia & Ales Rodo ..
Olliver Hoe & Ales Clarke
Thomas Edwards & Anes Richards
Nickollas Crips & Margaret [Markyt]
Powell ...
John Spyner & Agnise Whale
John Arthor & Dorathi Westerton
Robert Sherlock & Agnise Browning
1559
1560
[561
29 Jan.
29 Jan.
2 Feb.
3 Feb.
13 May
7 July
23 Aug.
23 Sept.
30 Sept.
14 Oct.
20 Oct.
25 Jan.
13 July
14 Sept.
3 Nov.
24 Nov.
2j Nov.
30 Nov.
24 Jan.
29 Jan.
16 Apr.
4 June
23 Nov.
26 Nov. ,,
8 Aug. 1563
3 Oct.
10 Oct.
13 Jan.
16 Jan.
16 Feb.
23 Apr.
18 June
17 July
24 July
7 Aug-
1 Oct.
22 Oct.
25 Jan.
14 Oct.
1562
1564
1565
Hampshire Parish Registers. [1565
1565
11, nri Abut .\ Joane Stirt
l nomas Ri< hards ft Joane Tine
John Spensei S Ales Fiegenes [ Fygenes]
Mat hew Mason & Jonc Richards
William Renolds & Bara [Barbera] Coryn...
Richard Butler ft Frizwid [Frysswyt] Ansell
s Harding ft Jone Jcferi
Richard I looker & Vede Allison ...
John Poviell & Agnis Ilobson
William Bishop & Ales Usman ...
Myllin & Ales Aeyer
Mr. Ham & Agnis Spenser
Mason & Jone Crips
John Pratt & Jane Hodson
Richard Adames & Inwod [Alles Inwod]...
James Rockly & Agnis Prachet ...
II. nri Lurkin & Elizabeth Hodson
Robert Pyddien & Syssely Broker ...
Ni. hollas Willsher & Agas Foxe ..
William Edwardes & Mariun Justies
John Tyes & Jone Bailly...
John Barr ft Jullian Huson
John Jenanc & Urselly Vinsent ...
Thomas Lidford & Margeri Ockley
David Pouyell & Ales Allison ...
Thomas Parker & Jane Wadlington
Edward Marlin & Ann Oarchard...
John Steevens & Agnis Bowllsum
John Brodbelt & Christian Tracey...
Bartholmew Baker & Jone Hacker
\u hollas Read & Agnis Simson ...
Renold Towlfree & Elizabeth Tine
Hew Denb) & Elizabeth Skinner ...
Thomas Beddam & Elizabeth Richardson ...
Moulton I Moultoun] & Agnis Hide...
William lulu aids & Elizabeth Trollop
John Twine & Mari Lassumby ...
Truslow & Elizabeth Richerds
( Rychens |
Edward Winall & Elizabeth Briant
566
567
1568
1569
.24 Nov.
24 Jan.
27 Jan.
28 May
14 July
12 May
21 Aug.
5 Oct.
12 Oct
20 Oct.
22 Nov.
26 July
28 Sept.
30 Oct.
15 May
17 Sept.
25 Sept.
22 Oct.
10 Oct.
27 Apr.
19 June
13 July
16 July
8 Oct.
12 Nov.
26 Nov.
1 July
16 Sept.
1 Oct.
19 Nov.
21 Jan.
4 Feb.
27 Apr.
*3 Juty
21 Sept.
15 Jan.
18 Jan.
22 Apr. 1573
22 June ,,
57-
1582] 6V. Maurice , Winchester, Marriages.
Barnard Hewet & Jone Munck
5 July 1573
Nickollas Raby & Ales Netter ... ... 28 Sept. ,,
William Page & Agnis Twine ... ... 28 Jan. ,,
Harmon Hewet & Jullian Nowtrell ... 2 May 1574
Richard Nash & Jone Turner ... ... 9 May ,,
William Castill & Margaret Jerman ... 13 June ,,
John Inglish & Agnis Stirt 16 [26] Sept. ,,
Thomas T willy & Ales Raby ... 14 [24] Oct. ,,
John Wardun & Hellen Barrington 14 April [1574] 1575
Richard Spickernell & Katherin Barfoot ... 20 June ,,
John Milles & Ales Waker ... ... 25 June ,,
Richard Baker & Margaret Ridsdale 16 [Jan.] July ,,
John Daws & Jane Mary [Maey] ... ... 3 Feb. ,,
Robert Foster & Hellen Morcom ... ... 17 Feb. ,,
William Costin & Elizabeth Haulier ... 13 Apr. 1576
John Purden & Ales Bishop ... ... 14 May ,,
Richard Crips & Jone Whittington ... 15 July ,,
John Marriner & Christian [Pylgrum]
Pillopum... ... ... ... 25 Oct. ,,
John Twine & Elizabeth Henslos... ... 7 July 1577
John Tailler & Thomasin Croock ... ... 8 July ,,
Roger Grifin & Elizabeth Cooper ... 19 Oct. ,,
Edward Pardis & Jane Larrance ... ... 29 Jan. 1578
Edward Bosdin & Mari Heath ... ... 24 May 1579
John Pilgrim & Agnis Herin ... ... 22 Sept. ,,
John Tiler & Alles Raby .. . ... ... iOct. ,,
Elly Hewet & Yeede Fruen ... ... 11 Oct. ,,
John Ellton & [Orslli] Ales Warden ... 18 Nov. „
William Beacham & Elizabeth Wolgat ... 10 Jan. ,,
William Wardner & Constance Washer ... 29 Jan. ,,
Owin Twilly & Amy Haman ... ... 19 Apr. 1580
William W'hite & Elizabeth Mariner ... 15 May ,,
[Jeramy] Jerram Adames & Agnis English 15 Sept. ,,
John Simes & Agnis Martine ... ... 5 Oct. ,,
Steeven Brown & Alles Pore ... ... 11 May 1581
Mr. William Stafford & Elizabeth Michel-
born ... ... ... 29 [25] July ,,
[Tomas Gybbyns [blank'] ... .. 17 Aug. ,, ]
Giles Clemence & Ellin Hanmer ... ... 13 Nov. ,,
William Kollines & Alles Pavier ... ... 30 Apr. 1582
1 1 amps lure Parish Registers. [1582
1582
Robert Glas & Sisly Paver
1! Cross & Elizabeth Pavier
Charles Rusoa & Alles Jefferi
John Hardum & Ellin White
fames Gooden [Cioodcll] & Jonc Barrington
Water Gavin ft Christian Wilson
William Bear &' Jonc Silver
En g & Alles Harvy
Charles Dallacort ft Jone Kerby ...
William Smith ft Ilcllen Knowles
John Morkin & Alles Leach
Samuel! Pral & Christian Lurkin ...
Henry Lurkin & Jane Prat ... 25
James Line & Elizabeth Wilson ...
Mr. Whithed & Mris. Michelborn ...
John Osburn & Agnis Parker
Georg Bowlton & Jone Tomper ...
N'iekollas Dey & Mari Hewson
Nickollas Briston & Elizabeth Pinner
Gilbert Clemence & Agnis Hobbs ...
John Man & Margeri Holloway ...
Charles Ruson & Margaret Lidford
Michael! Bould & Elizabeth Twine
William Burd & Elizabeth Romish
Henri Baker & Alles Greene
Stephen Ward & Margreat Poviell
John Bithell & Christian Gavien ...
Arthor Ramesdall & Em Jones ...
Nickollas Nickols & Jane Makes ...
John Disley & Christian Mason ...
William Peer & Margreat Glaspoll
Mathew Nobes & Margeri Croucher
William Ufman & Marlin Smith ...
Thomas Frances & Jane Yong ...
Rumbold Goodale & Elizabeth Wyes
Allin Maris & Margeri Hunt
Bartholmew Gravelin & Alles Pakes
Austin Phillipes & Joice Smith
Join Peel [Peel] & Jone Foye
Burgis & Alles Tiler
1583
1584
27 Aug.
24 Sept.
7 Oct.
9 Oct.
13 Jan.
20 Jan.
20 Jan.
17 June
8 July
4 Aug.
5 Aug.
13 Aug.
[29] Aug.
10 Oct.
18 Oct.
14 Nov.
18 Jan.
19 Jan.
18 Aug.
21 Dec. ,,
28 Jan. ,,
24 June 1585
18 July ,,
25 Oct. ,,
12 Dec. ,,
15 Dec. ,,
7 Feb. ,,
12 Apr.
5 June
25 Aug.
19 Sept.
29 Sept.
23 Oct.
3 Apr.
1 May
7 May
9 May
27 Aug.
28 Aug.
3 Sept-
1586
1587
1 59 1 ] St. Maurice, Winchester, Marriages
John Watrige & Jane Allif
Richard Androse & Elizabeth [Rolling] Roul-
ling
[Joearg South & Joen [blank]
Thomas Stone & Sibell Deakon ...
Robert Raby & Agnis Barter
Rowllond Yeates & Catherin Twine
William Waker & Jone Richards ...
Raf Whitchurch & Jone Dickocks...
John Jefferi & Margeri Ruson
Richard Wallis & Jone Temple ...
[Jorg [blank] & Elisabeth Glas ...
William Edwards & Jone Samson
Charles Xewbolt & Elizabeth Tomson
Thomas Sherwod & Jone Brooker
Giles Langford & Rose Jaqes
Henri Haull & Rabige Larkom
Richard Bithell & Beteris Kooke ...
Edward Butler & Briget Knight ...
Bartholmew Alderly & Marlin Turbelfeeld ...
Richard Restone & Alles Dallacourt
John Adams & Margreat White ...
Richard Overi & Elizabeth Shapton
Thomas Barens & Rabige Haull ...
James Brown & Alles Overi
John Golding & Alles Fessant
Richard Wheeler & Elizabeth Garratt
Rowllond Jones & Jon Jones
John Rous & Elizabeth Jenance ...
John Lankford & Jone Osburn
John Smith & Margaret Overi
John Yllmur & Elizabeth Brown ...
William Mair & Jane Jefferis
Robert Haull & Elizabeth Raby ...
Thomas Hopkins & Ann Georg ...
William Kisby & Jone Bowlton ...
John Martine & Agnise Smith
Henri Richards & Mari Ellisander
Nickollas Pashin & Briget Green ...
John Tailler & Gillian Hewet
24 Sept.
1587
25 Sept.
„
19 Oct.
,.]
26 Nov.
> »
27 Nov.
,,
28 Nov.
> >
2 Dec.
»»
29 Jan.
,,
13 May
1588
20 July
5 >
24 Nov.
..]
25 Nov.
,,
12 Jan.
) >
16 Jan.
,,
19 Jan.
,,
7 Apr-
1589
9 Apr.
,,
28 Apr.
,,
8 June
> »
8 June
,,
20 July
> )
24 Aug.
,,
19 Oct.
,,
25 Oct.
,,
1 Dec.
>>
7 Dec.
) 1
23 May
I590
21 June
J J
2 Nov.
>»
20 Nov.
,,
3 Feb.
,,
16 Feb.
,,
16 Apr.
1591
9 May
,,
26 July
,,
25 Nov.
J >
12 Jan.
,,
31 Jan.
1 )
31 Jan-
)>
IO
Hampshire Parish Registers. [1592
William Kowlson & Jane Wagge ...
Thomas Thaker & Agnis Millman
Henri Bdlin cV Mari Guy...
Richard Charvill & Mari Stirt ...
Mr. Charles Nuholt & Frizwid Hodson
William Robartson & [blank] ...
■ ■ Billcl & Katherin Pakes ...
rhomas Sowth & Agnis Druson ...
John Uphill & Thomsine Hibburd
Thomas Davis & Jone Kane
William Kostin & Alles Painter ...
Christopher Yong & Alles Edgerton
Thomas Burt & Margreat Luke ...
William Piddin & Alles Kane
Ri< hard Tnrlton & Avis Lardner ...
Joseph Shounck & Jane Guy
Henri Haman & Sisly Hockly
Roger Caut & Agnis Walker
Justiny Chepman & VVido Wallis
William Osmand & Elsabeth Emeri
John Kollv & Elsabeth Edgerton ...
Richard Allison & Jon Grene
John Thacker & Annabell Brothers
William Oram & Winifrid Barrat
Robert Hudson & Fillis [Phyllis] Smith
John Boulton & Grisell Chaundler
Henri Castrill & Elizabeth Bicknill
Thomas Green & Briget Goodall ...
Robert Offley & Jone Dan
Richard Trip & Avis Yatman
Francis Hunt & Ellin Coper
llillcri King & Margeri Burd
Edmond Sherbrook & Ann Chaunter
Richard Morrant & Avis Sharp ...
John Homade & Jane Whit
Thomas Steevens & Margreat Bensted
James Mos [Mosse] & Margeri Gibbines
Harmon Molton & Briget Butler ...
John Smith and Jone Gisby
James Line & Jane Waterhous
2 Apr.
8 May
12 July
6 Aug.
6 Aug.
1 1 Sept.
23 Oct.
30 Oct.
30 Oct.
14 Jan.
29 Jan.
30 Jan.
28 May
2 June
9 July
10 Sept.
1 Oct.
2 Dec.
3 Dec.
3 June
6 June
21 Oct.
21 Oct.
10 Nov.
17 Feb.
27 Feb.
12 May
5 June
18 Aug.
10 Sept.
1 Dec.
19 Apr.
6 May
23 May
17 Oct.
29 Oct.
26 Sept.
13 Oct.
15 Dec.
21 May
1604J St. Maurice, Winchester, Marriages. 11
Christopher Husey & Margaret Emeri 21 [27] July 1598
John Browning & Margeri Brite ... ... 7 Aug. ,,
James Hopkines & Ann Lamburn... ... 2 Oct. ,,
Henri Heidin & Alles Gravellin ... ... 6 Jan. ,,
John Poor & Alles Winter ... ... 4 Feb. ,,
John Penton & Alles Emeri ... ... 5 Feb. ,,
Thomas Tucker & Dorthy Hilwak ... 23 Apr. 1599
Henri Lurkin & Ann Marlin ... ... 1 July ,,
William Harfell & Em Caull ... ... 30 July ,,
John Sweetland & Elsabeth Brown ... 4 Nov. ,,
Arthor Maine & Mari Silvester ... ... 20 Jan. ,,
William Baker & Agnis Weeks ... ... 30 Mar. 1600
Roger Caute & Alles Morrant ... ... 27 Apr. ,,
Adam Abut & Jone Fimall [Firmall] ... 30 June ,,
Thomas Mundai & Jane Robines ... ... 26 Oct. ,,
[Ellney Mysh & Allis Sis [illegible] ... 3 Nov. ,, ]
Richard Wilsher & Elizabeth Morant ... 24 Nov. ,,
John Yatman & Margreat Whetston ... 26 Apr. 1601
John Bithell & Alles Davis ... ... 28 June „
[John Morgin & [blank]... ... ... 21 Sept. ,, ]
John Jenance & Frances Pavier ... ... 15 Nov. ,,
Robert W7aterman & Jone Wickenes [of
Overton] ... ... ... 12 July 1602
John Butler & Mari Vibard ... ... 30 Sept. ,,
William White & Clari Pakes ... ... 16 Jan. ,,
Richard Haise [Hayes] & Alles Glass ... 3 Feb. ,,
Richard Cuxon & Grace Portlake... ... 7 Mar. ,,
Henri Lovedai & Mari Ogburn [of Comton] 26 Apr. 1603
Anthony Vinsent & Agnis Haiward [of Com-
ton] ... ... ... ... 13 June ,,
William Collines & Alles Pardis ... ... 23 Jan. ,,
Roger Harfell & Jane Hartly ... ... 19 Feb. ,,
Edward Brooker & Em Hoocker ... ... 20 Feb. ,,
John Georg & Jane Seimor ... ... 15 May 1604
William Bafe & Christian Page ... ... 3 June ,,
Harmon Hewet & Edbora Clemence ... 19 July ,,
Thomas Trigs & Elizabeth Bethin ... 6 Aug. ,,
Richard Austin & Jane Poor ... ... 17 Sept. ,,
John White & Sisley Seimor ... ... 2 Oct. ,,
John Whood [Hood] & Agnis Haull ... 7 Oct. „
I 2
I 'lamps/lire Parish Registers. [1604
Richard Waker [Walker] & Jane Harison
Henri Cole & Katherin Hide
Grigori Edwards & Christian Wilson
Thomas Purs [Porres] & Temperance Bristo
John At.ui & Margreat Rof
R'uhard Wilsher & Agnis Sharp
Rumbold Goodale & Mari Norton
Humphri Alward & Constance Rof
John Butler & Elizabeth Tailler ...
Robert Staer &• J one OdweUy [Adwell] ...
Thomas Vinne & Edeth Harfell ...
John Acmes & Elizabeth Duke
Nickollas Hill & Widow Hide
Edward Barnard & Sisley Childs ...
John Adison & Winy Oram
William Hollidai & Elizabeth Colly
Francis Paull & Amy Ponting
John Jenance & Margeri King ...
John Constantine & Judeth Parat ...
Richard Loe & Jone Mengin
William Page & Christian Stronge
Robert Whit & Jone English
James Rudsby & Agnis Brooman
Benjamin Netherway & Alles Graunt
John Tiler & Amy Barfoot
John Mullins & Agnis Spickernell
George Froe & Mildred Slade
John Terry & Agnis Jeams
Larance Skut & Susan Poor
Robert Broughton & Jone Painter
Simond Dowlling & Mari Haicrafte
Richard Jhonson & Susan Phillips...
John Davise & Elizabeth Alderly ...
Drew Turner & Dorathi Cripps ...
Randolle [ Reynold] Jhones & Alles Bithell
William Smith & Elizabeth Odes ...
Thomas Rowllond & Constance Collins
William Aldred & Agnis Hill
William Haulle & Pacience Bethin
John Hille & Elizabeth Steed
14
Oct.
25
Nov.
7
Jan.
27
Jan.
4
Feb.
16
Apr.
16
Apr.
25
June
7
July
29
July
^7
Oct.
28
Oct.
3°
Oct.
15
Mar.
1
May
13
May
25
May
r7
July
8
Jan.
26
Apr.
26
Apr.
7
Dec.
21
Dec.
8
Feb.
16
Mar.
17
July
21
Sept.
6
Nov.
6
Nov.
22
Jan.
4
Mar.
17
Apr.
18
June
15
Oct.
26
Nov.
1 1
Dec.
12
Feb.
13
Sept.
8
Oct.
22
Oct.
[604
1605
1606
1607
1608
1609
1610
1617] Sf. Maurice, Winchester, Marriages.
John Moor & Mabell Barton
Francis Browne & Constance Jones
William Parker & Alles Caute
John Haukes & Jone, his wife
Nickollas Newby & Alles Goden ...
William Colly & Jane Lurkin
Wrilliam Cox & Elizabeth Huchins
Thomas Godson & Ann Haise [Hayes
Richard Ireland & Jone his wife, the
time [The day torn out.]
Thomas Kinge & Ann Adames
Samuel Scales & Margreat Hack
Edward Lane & Ann Frier
John Whit & Cristian Pare
William Bean & Rebecka Sish
William Phillips & Elsabeth Rof
John Burt & Elizabeth Jenings
Richard Jones & Constance Vinsent
Georg Casuck & Jane Olding
Silvister Goter & Elsabeth Crips
Thomas Web & Agnis Brester
James Luke & Susan Frier
Robert Newell & Elsabeth Morrant
Bartholomew Web and Ann Fowles
Allixander Clerke & Liskin Edwards
John Tarlton & Jone Browne
William King & Dorathi Wilsher
Thomas Fai & Margret Hachet ...
John Prat & Jone Ridfold
Thomas Lovelock & Mari Pottenger
Edward Genings & Eedeth Hows
Robert Thorns & Elsabeth Willet ...
David Hooker & Amy Bear
John Ketlewell & Elsabeth Brothers
Francis Butler & Mari Grant
Francis Badcock & Alles Billet
John Forest & Alles Baggs
Thomas Craduck & Elsabeth Overi
John Simonds & Mari Williams ...
William Homan & Agnis Pullum ...
Dec.
8
Nov. 16
2
May 16
21
July ,
4
Sept. ,
8
Sept. ,
25
Nov. ,
16
Dec. ,
-4
Feb. ,
2
Aug. 16
20
Jan. ,
M
Dec. ,
12
Jan. ,
23
Jan. ,
13
Feb. ,
19
Aug. 16
6
Mar. ,
8
Mar. ,
9
June 16
19
Oct. ,
3*
Oct. ,
21
Nov. ,
12
June it
I
Oct. ,
9
Oct. ,
14
Apr. 16
28
Apr. ,
8
July ,
6
Aug. ,
B- i
Sept.] ,
7
Oct. ,
4
May 16
J5
June ,
27
July ,
5
Oct. ,
19
Oct. ,
2
Nov. ,
1 1
Nov. ,
22
Dec. ,
M
Hampshire Parish Registers.
[161
John Strong & Catherin Goodyer [Goodyeare]
John Stevens & Elsabeth Burt
Thorn. is Purs & Bridget Molton ...
William Danckester & Elsabeth Milman ...
Thomas Ncal & Elizabeth Richards
Francis Smith & Elsabeth Hownsom
Andrew liutler & Agnis Pidgen ...
Francis Keep & Christian Temple ...
Phillip Bartholmew & Guillian Elderton ...
John Deanslake & Jone Smith
John Cros & Constance Glas
William Mundey & Elizabeth Fryer
Abram Blake & Alles Bithell
Thomas Purs & Yeedeth Clerk ...
Georg Muselwhit & Marget Haman
William Hicks & Cristian Bucklond
John Giford & Margreate Pucknoll
Nickollas Jhonson & Alles Clerk ...
Leonard Clemence & Rose Langton
Rich. Hoaton [Richarde Hattone] & Hellenor
Bithell ...
Henri Limster & Averin Leaborn ...
Henri Dickenson [Dickerson] & Thomson Rof
Robert Rives & Alles Brace
Thomas Knight & Alles Denslake ...
Rafe Horwood & Jan-Georg [Jane-George],
w.
Thomas Jhonson & Margreat Rawling
Thomas Rudley & Elsabeth Sturt ...
William Sish & Dorathi Guy
John Lampson & Mari Sturt
Mr. John Weight & Judeth Goden ...
Robert Mathew & Margret Maine ...
Nickollas Frost & Francis Huse ...
John Twilly & Mari Rowt
Richard Mathew & Pacience Brace
William Kamis & Judeth Upsdale ...
John Woodly & Elsabeth Parrat ...
John H award & Margeri Townsend
William Woodly & Mari Newbolt ...
25 Jan.
5 Feb.
1 1 Apr.
20 Apr.
10 May
8 June
16 Aug.
31 Jan.
4 Feb.
7 Feb.
11 Apr.
18 May
20 June
2 Sept.
3 Oct.
11 Oct.
25 Dec.
1 Jan.
27 Feb.
27 Apr.
10 June
30 Oct.
3 Apr.
1 July
30 July
4 Mar.
22 Apr.
1 1 June
28 Nov.
14 Jan.
23 Feb.
24 June
29 June
17 Aug.
18 Nov.
5 Jan.
3 Feb.
28 Feb.
1617
if. 1
1619
1620
1621
1622
1623
1628] S/. Maurice, Winchester, Marriages. 15
John Wilson & Elsabeth Poole
Thomas Phillipes & Mari Clerk ...
John Lake & Elsabeth Gilbert
William Tine & Rebecka Sish
Richard Buford & Ann Georg [w.]
Anthoni Cooke & Elsabeth Clerk ...
John Svveetlond & Elsabeth Rof ...
Phillip Silver & Frances Clerk
John Pinson & Alse Pott ...
Edward Islond & Marg-eri Goodall ...
Randoll Jones & Agnis Smith
Thomas Norway & Amy Brooks [w.
John Wheatlond & Alles Bucksey...
James Green & Elsabeth Sparkman
Jeramy Overton & Jane Uphill
Randoll Jones & Alles Stronge
John Goodall & Grace Sherwood ...
George Noice & Sara Alford
John Adamson & Amy Burgis
James Sparkman & Agnis Masters
James Rudley & Sara Simper
William Bickly & Elsabeth Copstak
John Lardner & Margeri Husey ...
William Harfell & Averin Pink ...
Larance Brodwey & Jone Hewet ...
John Geri & Jone Gifford
Henry Thorn & Agnis Molton
William Waters & Mari Adames ...
George Clemence & Elizabeth Burton
John Bailly & Judeth Aplgate
John Smith & Agnis King
Henri Glasington & Grace Searle ...
Phillip Bartholmew & Elsabeth Ruson
Thomas Hatres & Elsabeth Georg
Henri Elcock & Em. Mason
Edward Dioper & Mabell Hockley
Drew Turner & Margeri Sherwood
Austin Bear & Catherin Horn
Richard Garet & Dorathi Makerell
John Falkner & Ann Perci
... 15 Apr.
1624
20 July
> >
... 16 Aug.
> »
19 Sept.
>>
... 31 Oct.
>>
15 Nov.
> >
... 18 Nov.
»>
6 Jan.
>>
... 30 Jan.
,,
13 Feb.
j j
13 Feb.
j>
27 Feb.
yy
... 18 Apr.
1625
22 May
>>
... 23 Oct.
,,
17 Nov.
>»
8 Jan.
>>
... 23 Jan.
11
29 Aug.
1626
29 Aug.
,,
6 Nov.
>>
. .. 27 Nov.
>>
... 7 Jan.
>>
14 Jan.
> »
... 26 Mar.
1627
... 24 Apr.
,,
6 May
>>
. .. 20 June
>>
... 13 Sept.
,,
1 Oct.
>>
7 Oct.
>»
25 Nov.
,,
25 Nov.
>>
30 Dec.
,,
25 Feb.
> j
25 Feb.
>>
• 13 J^y
1628
2 Oct.
> >
7 Oct.
>>
1 Nov.
• 1
1 6 Hampshire Parish Registers. [1628
Giles Uphill ft Margeri Allin ... ... 23 Oct. 1628
Leonard Georg & Urselly Eldereg
Simon Craduck & Frances Mecock
Richard Stubs & Mari Lesson
Christopher George & Elsabeth Coalscut
J. lines I Ii-ald ft Jone Waterman ...
Richard Mumpford & Mari Spere...
William Pope [gente] & Mari [Elizabeth]
Trusell ... ... • •■ 25 May 1629
John Bear & Frances Clerk
Nickollas Baker & Margeri Georg
Nickollas Newlin & Jane Hide
James Newby & Elizabeth Twilly ...
Robert Quallet & Anne Cawte
John Georg & Avice Drewet
William Freeman & Elizabeth Bear
James Costin & Margeri Prince ...
Alixander Welsh & Anne Rudsby...
John Brooker & Elizbeth Ketlwell
Mathew Haines & Agnis Newby ... ... 20 Apr. 1630
Thomas Owenes & Elizabeth Abut
Thomas Kane & Jane Childs
William Gislingham & Christian Barlow ...
Richard Pay & Joan Rapson
Thomas Gug & Susan Abut
William Rook & Mari Drewet [of Froxfield]
Thomas Crop & Thomasin Cros ...
William Cooper & Christian Jeferi
John Wilson & Elizabeth Harfell ... 22 May 1631
Robert Allin & Dorathi Mason
John Bliset & Hellenor Mason
[ ]stin Cleark & Anne Covy ...
[T]ristrum Abut & Katherin Wilsher
Richard Worrell & Katheren Beare
Robert Markes & Jane Newby
Gabrill Huet & Elizabeth Cradduck ... 22 May 1632
Thomas Vanderplank & Sara Vinne
William Painter & Amy Eedes
Anthoni Yeman & Catherin Emet
Roberd Leache & Katherin Ufman
23
Oct.
14
Dec.
21
Dec.
7
Jan.
[8
Jan.
18
Jan.
16
Feb.
«S
May
3
Aug.
3
Aug.
4
Aug.
23
Aug.
28 Oct.
*5
Nov.
17
Dec.
24
Jan.
7
Feb.
19
Oct.
20
Apr.
22
Apr.
27
Apr.
3
June
1
July
3
July
l5
Sept.
7
Nov.
16
Dec.
22
May
11
July
18
Sept.
20
Oct.
22
Jan.
30
Jan.
12
Feb.
22
May
24
June
2
Aug.
30
Sept.
H
Oct.
1636] St. Maurice, Winchester, Marriages. 17
Thomas Vin & Dorathi Lipscom
Thomas Vin & Agnise Langforde...
Larance Richardson & Susan Cocke
Abram Blake & Mari North
Mr. John Blake & Agnise Tomes
Mathew Silvester & Prudence Wine
Peter Legge & Jone Snoe
Thomas Moorne & Elizabeth Rudly
Richard Sharp & Margaret Hill ...
William Light & Amy Gilbert
John Butt & Marie Waters
Georg Flood & Jane Kasuck
Thomas Hurst & Elizabeth Hawerd
Thomas Butten & Alice Goffe
John Carter & Barbara Horwood...
Peter Rowt & Ann Manfeild
Robert Gilbert & Margeri Georg ...
Edward Thurman & Elizabeth Wickham
Richard Allison & Jone Falkner ...
Edward Skerwell & Elizabeth Newbi
John Irish & Elizabeth Page
Mr. John Trussell & Mris. Margaret Luke
Robert Brasier & Alse Brooker, at Chilcom
Stephen Maine & Elizabeth Cooper
Thomas Noill Elizabeth Philps ...
Thomas Aldrig & Christian Frost
Edward Foot & Christian Hicks ...
Edward Stephens & Elizabeth Hatres
Isack Moor & Margaret Fits
William Robertes & Margaret Levse
John Winall & Elizabeth Currier...
Frances Wickham & Margaret ...
Richard Smith & Agnis Winslud ...
William Harper & Jone Potter
Nickollas Frost & Elizabeth Jenings
William Prockter & Eedeth Silver
James Sparkman & Frances Waterman
John Barfoot & Margaret Win
Robert Davice & Elizabeth Brookes
John Brooman & Elizabeth Newbolt
Hants.— XIII.
2 Dec.
1632
1 Jan.
i>
20 Jan.
>»
17 June
1633
22 July
,,
8 Aug.
,,
16 Aug.
j>
2 Sept.
,,
24 Oct.
,,
3 Nov.
) >
1 Dec.
>>
27 Dec.
>»
6 Jan.
,,
9 Jan.
,,
29 Apr.
i634
18 May
,,
8 June
> j
17 June
> >
6 July
> »
20 July
>>
23 July
>>
10 Aug.
> »
21 Aug.
» >
3 Nov.
> »
26 Dec.
>>
19 Jan.
,,
18 Jan.
,,
9 Feb.
,,
30 Mar.
1635
19 Apr.
,,
19 May
,,
25 May
>>
30 Aug.
,,
1 Nov.
,,
1 Dec.
,,
26 June
1636
20 Nov.
»>
27 Nov.
»>
27 Nov.
>>
27 Nov.
»t
c
iS Hampshire Parish Registers. [1636
Georg Waite & Margaret Smith ... ... r Dec. 1636
Peter King & Elizabeth Havksworth ... 11 Jan. ,,
John Allison & Man Davice ... ... 22 Jan. ,,
Janus Georg cV Elizabeth Ellice ... ... 5 June 1637
Willi. mi Gifford & Jone Harvurd... ... 11 July ,,
Robert Jhones & Agnis Hoskin ... ... 5 Nov. ,,
Richard Strong & Jullian Thomes ... 14 Jan. ,,
John Simes & Catherin Strong ... ... 9 Apr. 1638
John Kent & Elizabeth Collyer ... ... 1 July ,,
Mr. John Newland & Mris. Joane Newland 23 Sept. ,,
John Fishweek & Mari Boyate ... ... 21 Oct. ,,
Stephen Vaner & Jone Thomson ... ... 27 Dec. ,,
John Spencer & Elizabeth Bartholmew ... 27 Jan. ,,
Robert Hering & Jone Kasuck ... ... 7 Feb. ,,
Richard^ Ufman & Catherin Cooper ... 22 Apr. 1639
Thomas Web & Rebecka Tims, at Hide
Church ... ... ... ... 25 Apr. ,,
[blank] Crips & Elizabeth North... ... 26 Jan. ,,
Richard Cawte & Elizabeth Steephenes ... 2j July 1640
Thomas Beale & Susan Brown ... ... 2 May 1641
Henri Stacie & Jone Harfell ... ... 23 May ,,
William Dabny & Margeri Godman ... 10 Oct. ,,
William Larder & Alee Abbut ... ... 14 Nov. ,,
John Bilston & Jane Whit ... ... 28 Nov. „
John Giford & Mris. Alee Kerby ... ... 31 Jan. ,,
Xickollas Prowting & Amy Crosfeeld ... 1 Feb. ,,
James Paice & Mari Plentie ... ... 12 June 1642
Michaell Butler & Ann Moor ... ... 26 Jan. ,,
Edward Addames & Elizabeth Strong ... 14 Feb. ,,
1 64 j. No entries.
Frances Curtice & Marie Winslud ... 28 July 1644
John Plentie & Jone Coomes ... ... 9 Jan. ,,
John Stucky & Elizabeth Moorn ... ... 9 Feb. ,,
William Casuck & Agnis Naish ... ... 7 Apr. 1645
Nathaniell Coomes & Susan King ... 30 June ,,
Roger Tiler & Elizabeth Butler ... ... 15 July ,,
John Naish & Jane Rudsby ... ... 21 July ,,
Joseph Vin & Elsabeth Bithell ... ... 27 Feb. 1647
Thomas Web & Margerie Alward ... 25 May 1648
Randoll Goodman & Fillice Dabny ... 16 Oct. ,,
i66i] St. Maurice, Winchester, Marriages.
19
[blank] & Helena Tine ...
Humphri Vanderplank & Magdalen Williams
Thomas Hooker & Margreati Helyer, lie.
John Boorman & Margrie Wasell, w., lie.
Thomas Gossling & Alice White, w., lie
Francis Deane & Elizabeth Tolfree, p. North
Badgly, lie
William Martine & Elizabeth Covse, w. ..
Richard Simes & Joan Cooke
Rogger Hannan & Dulsabell Parsons, w. ..
James Limeburner & Margreate Pallaner ..
[2 lines blank.]
Richard Shoove & Anne Serle, w.
Nicklosse Colle & Ann Andrewes, of Cheri
ton
Daniell Budd, of Meonestoke, & Joan Baker
of Exon ...
John Hooare & Alice Andrewes ...
Thomas Cousins, p. Barton Stacey, & Joan
Newell, of Itchin Stoake, lie.
Rogger Warre, p. Portchsea, & Elizabeth
Woolger, p. Hauvant, lie.
John Huete, p. Wickham, & Anne Rack
shaw, p. Little St. Swithen's
Rogger Tomsinge, p. Uphusbourne, & Mary
Stemens, p. Whitchurch, lie.
William Case, p. Bishopstoke, & Dorothee
Durle, lie.
Anne Browne, p. Michel
Anne Toole, p. Est
Abram, p.
Henry Fannell &
mush, lie.
Richard Larance & Ammye Skrotten
S. M. W.
Richard Wesbrook
Meane, lie.
James Simes & Anne Leverstitch, p. St. Mary
Callander, lie.
Richard Bullerke, w., & Argentin Terelle
w., lie. ...
Anthony Davis & Elizabeth Combs
p. S. M. W.
19 July 1649
17 Feb. ,,
16 Feb. 1660
19 Feb. ,,
20 Feb. ,,
4 Mar. ,,
18 Feb. ,,
14 Apr. 1 661
23 Mar. ,,
20 July ,,
27 July „
15 AuS- »»
27 Aug. ,,
29 Aug. ,,
30 Sept. ,,
1 Oct. ,,
7 Oct.
7 Oct.
23 Oct. ,,
30 Oct. ,,
22 Dec. ,,
23 Dec. ,,
23 Dec.
3 Jan. ,,
10 Feb. ,,
c 3
20
Hampskir
Parish Registers.
[1662
Richard Hoosman, p. Est. Mean, & Mary
Charles, p. Clanfeild, He. ...
William Blessel & Joan Allen, p. S. M. W.
Henrj Wade & Mary Harfieles, p. Weeke,
' lie.
James Morgan & Anne Page, p. Craly, lie...
James Hithcoke & Anne Jefree
[illegible] Jacob & Ede Harfile ...
End of Volume I Marriages.
Volume III.
Michael Mose & Mary Richards, w., his wife
[by a later hand.]
Richard Mumford & Anne his wife
Peter Silvester & Jane his wife
John Weaberd & Margit his wife ...
William Shepard & Joane his wife
Daniell Darte & Anne his wife
Trastram Goater & Elinor his wife
Isaril Norkot & Winifred his wife
William Cassock & Mary his wife
William Harfill & [illegible] his wife
John Jacques & his wife...
Richard Michell & Sary Barfoot ..
John Prime & Mary Colwine
Goodman Peters & Twitell, w. ..
Thomas Morgan & Israel, w.
John Jackcobe & Als Locke
Charles Cole & Catheren Marten
John Willis & [ ] Carton, w
John Alleson & [ ] Hore, w
Nickollas Miller & Eamy Larence
Richard Jones & Sara Stacey
Richard Sheare & Ann Pearte
Edward Richardson & Jone Jearam
Thomas Richardson & Juda Joiner
John Partlet & Amy Perkins
Timothy Knyte & Ann Prin[ ]
John Xurnan & Elizabeth Whib[ ]
Nicklis Bricknels & Elene Jefery
10 Apr.
21 Apr.
29 Apr.
29 Apr.
20 July
22 July
8 Jan.
13 Jan.
13 Jan.
13 Jan.
13 Jan.
13 Jan.
14 Jan.
14 Jan.
15 Jan.
20 Jan.
2 Feb.
4 Feb.
10 Feb.
7 Apr.
11 Apr.
14 Apr.
14 Apr.
12 Apr.
12 Apr.
12 Apr.
2 June
19 June
28 July
28 July
15 Sept.
22 Sept.
30 Sept.
21 Nov.
1662
1666
1667
1674] &• Maurice, Winchester, Marriages.
2 1
Stephen King & Jone Holdaway ...
Richard Peters & Jane Tifel [?]
Richard Wickins & [ ] Foster, w.
Richard Knight & [ ] Chambrilln, w.
Hodgson Chrits [Curtis?] & [ ]
Fishwick, w.
Robert Steele & Elizabeth Fifield...
Edward Simse & Dorothy Willis ...
John Scratton & Sara Etherege ...
Jeremy Overton & Dorothy Vanderplank
Richard Cawte, p. S. M. W., & Sarah
Bishopp, lie.
James Symmes & Martha Asher ...
Nicholas Daubney & Ann Allen ...
William Hinde & Frances Clarke
Francis Shepeard & Joan Browne
Richard Heather & Ann Oram
Benjamin Dennis & Katerine Prince
Thomas White & Ann Sampson ...
Richard Atkins & Joane Davis
Thomas Manser & Jane Edwards...
Andrew Hurt & Ann Samson
Stephen Winckworth & Sara Truman
Edward Parsons & Elizabeth Elcock
Gyles Larder & Ann Fox
Robert Dance & Elinor Martin, w.
Richard Collens & Mary Allen ...
John Exton & Joan Ward
William Riley & Susanna Harfeild
Thomas Beiley & Bridgett Andrewes
Tristram Hodson & [blank]
Thomas Neighbour & Ann, d. of widdow
Elcock
Robert Abraham & Elizabeth Batchell
John Holloway & Milliscent Stephens
Lancelot Kirby & Ann Vibert
Hugh Holloway & Mary Morgan...
John Ecton & Bridgett Richardson
William Freebury & Alice Goslyn
John Jaques & Frances Marshall ...
24 Nov. 1667
8 Dec. ,,
24 Apr. 1668
24 June ,,
28 June
28 May
24 Aug.
10 Oct.
17 June
6 Feb.
27 Mar.
10 Apr.
10 Apr.
11 Apr.
18 Apr.
29 Apr.
4 May
5 May
18 Sept.
13 Sept.
22 Jan.
29 Jan.
1 May
24 July
23 Nov.
20 Feb.
21 Apr.
29 Sept.
6 Oct.
25 May
7 Sept.
28 Sept.
12 Oct.
15 Feb.
27 Apr.
21 June
29 June
1669
1670
1 67 1
1672
[673
1674
2:
Hampshire Parish Registers.
[1674
Willi. 1111 Watson & Phillis Butler
Richard Nose 82 Mary Bennett .
John Woods, p. Sidlesom, & Elizabeth Allen
Henry Pitt & Amey Andrewes
J,,s,ph Byden & Elizabeth Hellyar
John Dubber, p. Hursley, & Margaret Bui
beck, p. St. Peter, Colebrook
William Oram & Jane Ecton
William Clement & Mary Scott, lie.
John Primer & Catharine Felden ...
Mathew Tompson & Mary Pooke...
Richard Walker & Elizabeth Shephard
William Jolleiffe & Alice Gunston
Peeter Barrett & Joane Allen
John Wiltsheire & Ann Cox
William Croes & Ann Rought
* William Blessett & Joan Allen ..
*Henry Wade & Mary Harfield ..
*James Morgan & Anne Page
*James Hithcocke & Anne Jeffree
*John Jacob & Ede Harfield
Henry Shotter & Ellinore Bushell ..
John Silvester & Joan Othen
John Willsheare & Anne Colson ..
James Wilson & Anne Homes
Daniell Collines & Ursula Symmonds
Daniell Sherrier & Christiane Cobb
Richard Knight & Mary Jefree, w.
Richard Tallmaye & Mary Raume
John Earle & Elizabeth Gudge
Gregory Rose & [blank]
John Goater & Elinor Bryent
John Browne & Sicly Greene, w. ...
Henry Waker & Elizabeth Waite
William Otoo & Catherin Raulin
William Gorge & Alse Addeson, w.
John Gorge & Joan Mitchle
William Simes & Anne Jaques
12 Oct. 1674
3 Nov. ,,
23 Jan.
27 June 1675
4 July ,,
31 Jan- »
6 July 1676
20 Sept. ,,
13 Oct. „
1 Jan. ,,
23 Apr. 1677
20 May „
10 June ,,
5 Aug. n
4 Feb. ,,
21 Apr. 1662
29 Apr. ,,
29 Apr. ,,
20 July ,,
22 July ,,
6 Oct. ,,
14 Oct. ,,
20 Oct. ,,
23 Oct. ,,
15 Dec. ,,
18 Dec. ,,
2 Feb. ,,
2 Feb. ,,
30 Mar. 1663
25 Apr. ,,
26 Apr. ,,
1 May ,,
15 June ,,
29 June ,,
14 July 11
16 July ,,
3 Aug- ii
* These five entries are also in Volume I.
1665] St. Maurice, Winchester, Marriages. 23
Thomas Perkinnes & Elinore Bacon
Thomas Shoveler & Mary Judd ...
John Tovker & Thomazin Uphman
Edward Wellen & Francis Peusey
Gorge Greene & Suane Weeks
Mr. William Udeale & Mis Elizabeth Douse
at Thruxton
Thomas Missen & Margreat Austin
William Martin & Ellen Caute
John Willsheire & Joan Buxin
Richard Smart & Matly Domer
Thomas Newell & Jane Evans
William Hellier & Jane Elmes
William Cole & Mary Bag-in
William Newhooke & Alee Luke
Thomas Strong & Constance Fox
William Haiter & Chaterine Applford
Gorge Aldridge & Anne Annett ...
Thomas Lorket & Alee Skervill ...
Thomas Cates & Mary Carreke ...
John Barting & Joan Dozell
Richard Noakes & Margreat Holloway
James Dance & Sarrie Wabldone ...
William Libourne & Mary Harrison
John Case & Susanna Collnes
John Chamberlin & Elizabeth Lywood
James Fushoffe [?] & Jane Forder
Rogger Stoneham & Barbara Kent
Robarte Walter & Joane Pevine ...
Henry Chamberlaine & Elizabeth Horner
Edward Fishwicke & Margrey Skervill
Adam Vandderplanke & Elizabeth Martin
Andrew Stonne & Elizabeth Kent
Robbart Berdle & Joan Mondey ...
Henry Cozens & Dorcas Adderly
John Tacker & Elizabeth Rawling
Richard Biding & Elene Barfoot ...
James Kirkman & Joan Turner ...
Thomas Moody & Elizabeth Smith
John Pervye & Sarra Sharpe
5 AuS-
6 Aug.
10 Sept.
n Oct.
19 Oct.
10 Sept.
10 Nov.
17 Nov.
10 Dec.
31 Dec.
13 Jan-
29 Mar.
12 Apr.
19 Apr.
28 Apr.
1 May.
19 May
6 June
8 June
9 June
24 June
17 July
8 Sept.
27 Sept.
20 Oct.
20 Oct.
14 Nov.
22 Nov.
29 Dec.
29 Jan.
29 Jan.
28 May
1 May
14 Sept.
19 Sept.
5 Oct.
1 Nov.
25 Nov.
30 Nov.
_\j I '/amps/iirc Parish Registers. [1665
John Hearth &• Margreate Wheeler ... 22 Jan. 1665
Volume IV.
February 27, 1653.
"The daye and yeare above ritten by vertue of a certificatt
from Mr. Thomas Colnatt, Minister of the Word in the
P.irish of Hydebourne Worthye, that Oliver Colyer and Ann
Allen being both of his parish weare published there inten-
tion of Ma rig- three several Lord's dayes, and this daye
suceeding to the date above weare joyned togeather in
Matrimony before Mr. John Compling, Alderman, Justice of
the Peace for this Cittye of Winchester, according to a late
Act of Parliament in that case made and provided."
Mr. Rogger North & [ ] Cooper, w.... 27 Apr. 1654
James [illegible] & Margaret Meane, p.
Whitchurch ... ... ... 26 June
John Prior & Grace Tutt, p. Hinton
Amner ... ... ... ... 24 July
William Ouer, p. Cranbourne in Wonston,
& Elizabeth Tappis, p. Up Husbourne 24 July
William Butler & Jane Trimnell, p. S. M. W. 13 Nov.
Edward Cawte & Sara Hodson, p. S. M. W. 10 Dec.
William Blundell, p. Nothbrook, & Alice
Peory, p. Michelldever ... ... 20 Dec.
William Silver, p. Bullingdon, & Abbigall
Spencer, p. Wonston ... ... 2 Jan.
Richard Fidfeild, p. Littelton, & Mary Budd,
p. Rapley ... ... ... 3 Jan.
John Complin, p. Peetersfeeld, & Jane
Phillips, p. Botlye ... ... 5 Jan.
Henry Poynder, of Porchmouth, & Sara
Snow, p. S. M. W. ... ... 16 Jan.
Peter Waite, p. Hursly, &■ Mary Elcoke, p.
Hursly ... ... ... . .. 15 Feb.
Mr. Thomas Hall, p. St. Peeters [?], Lon-
don, & Ms. Mary Girell ... ... 20 Apr. 1655
George Poole & Alee Bruman ... ... 30 Apr.
John Lampard & Magdalen Hearn, p.
S. M. W. ... ... ... 30 Apr.
Trustram [illegible] & Alice Arnoll, p. Winall 3 May
1655] S/. Maurice, Winchester, Marriages. 25
William Bulbicke & Jane Merrychope, p. St.
Cross ... ... ... ... 20 May 1655
Richard Headach & Jane Millett ... ... 4 June ,,
[Next entry faded beyond reading.]
Thomas [ ] & Marry [ all] ... — July ,,
Baptist Garrett & Mary [ ], p. Michel-
dever ... ... ... ... 17 July ,,
Thomas Haywardl & Ellen Lun, p. Fareham 23 July ,,
Edlward Meush & Margery Ireland, p. Boss-
ington ... ... ... .-.30 July ,,
Robert Marsh, p. Possinton, & Mary Rawl-
ings, p. Warminster ... ... 12 Aug. ,,
"By vertue of a certificat from Thomas Stone, cryer for
this City, that the agreement of Marrige between William
Russell, of Hursly, and Elizabeth Pitman, of Farley, weare
published three severall Markett dayes, and weare joyned
together in holy Wedlocke by Mr. Nicholas Purdue, Alder-
man and Justice of the Peace for this City, this 18th of
August, in the yeare of our Lord, 1655."
Thomas Grant & Ellen Peele, p. Wonston ... 5 Oct. 1655
Richard Bull, p. Wonston, & Elizabeth
Rolfe, p. Bullington ... ... 5 Oct. ,,
William Clarke & Idde Gardner, p.
Ousselbery ... ... ... 13 Oct. ,,
Thomas Ruter & Mary Karcher, p. Sparshot 13 Oct. ,,
Mr. John Ryde, p. Barton Stacey, & Mrs.
Ann Cole, p. Craly ... ... 16 Oct. ,,
Charles Hacke & Dorothy Medhope ... 20 Oct. ,,
Thomas Hillyard & Dorothy Hardy, p.
Martyr Worthy ... ... ... 20 Oct. ,,
Dennis Fardinando Gabrill, a Frenchman,
and Ellen Drew ...
Richard Biggs & Jone Haycraft ...
Thomas Bold, p. Kings Somborne, &
[ ] Bidstone, p. St. John in the
Soke
John Chandler & Mari Charnell, p. Kilmeston
Edward Ventam & Jone Briant ...
Anthony Bradbury & Ann [ ]
Thomas Albery & Mary Willis, p. Cheriton...
22
Oct.
22
Oct.
30
Oct.
5
Nov.
17
Nov.
18
Nov.
5
Dec.
26
Hamp shire Parish Registers.
['65;
William Comer & Rebecka Cowly, p.
S. M. W.
Peater Rought & Easter Wooll, p. St.
Thomas ...
Gilbart Caul & Ann Coole, p. Bishop's
Waltham
Richard Baverstock & Ann Pitgall, p. Winall
John Warren & Winefere Pucknell, p.
Bishop's Waltham
Walter Kersell & Sussan Singer, w.
Thomas White & Joan Fisher, p. Corhamp-
ton
John Lipscom & Elizabeth Gall ...
William Andrews & Constance Reves, p.
Tichbourne
Gilbert Robison & Mary Martine, p. Long-
parish
John Stronge & Ann Wiett, p. Chilbolton
Joseph Pile & Susan Gardner, p. Farlye
Thomas Pragnell & Margery Edwards, p.
Mottisi'ont
Christofer Man & Elizabeth Budd, p. St.
Thomas ...
Richard Canterton, p. Kings Somborne, &
Susan White, p. Tunsbery...
William Evee & Edee Battram, p. Milbrocke
Thomas Edwards, p. Bishop's Stoke, & Ann
Smith, p. Ouslberye
William Warner & Jone Heath, p. St. Mary,
Southampton
Richard Rofe & Elizabeth Isman
Lislye Stotesburye & Margaret Over
Thomas Broad waye & [blank] Momford, p.
S. M. W.
John Barton & Joane Kent, p. Hursley
Thomas More & Elizabeth Lambertt, p.
Otterbourne
Marke Pittful & Elizabeth Chamberlin, p. St.
Thomas ...
Lancelot Kerby & Ann Hacke, p. S. M. W.
i?
Dec. 1655
Dec. ,,
Dec.
Jan.
Jan.
Jan.
Jan.
Jan.
8 Feb.
Feb.
Feb.
Feb.
Feb.
Mar.
Mar.
Mar.
Apr.
Apr.
Apr.
May
May
19 May
7 Apr. 1656
May
May
1656] St. Maurice, Winchester, Marriages. 27
Anthony Masman & Alice Primor, p. Ousl-
bery ... ... ... ... 27 June 1656
Richard Hall & Margerett Butler, p. Nortin-
ton ... ... ... ... 4 June ,,
Richard Frend & Alice Wiett, p. Waltham 5 June ,,
George Touch & Elizabeth King, p. Winnall 2 June ,,
Richard Portsmouth & Elizabeth Cooper, p.
St. Thomas ... ... ... 19 June ,,
Augustine Martine, p. Durly, & Elizabeth
White, w., p. Ouselbery ... ... 3 July ,,
Richard Abrey & Katherine Grosmith, p.
Bishop's Waltham ... ... 6 July ,,
John Goddine & Elizabeth Browninge, p.
Sparsholt ... ... ... 6 July „
Thomas Hall & Annis Dance, p. Wonston... 14 July ,,
John Muland & Jone Sayte, p. Abbots Ichin 17 July ,,
Richard Linny & Betteric Smith, p. Kings
Sombourne ... ... ... 17 July ,,
Thomas Diddum & Mary Mearely, p. Barton
Stacye
William Fielder & Joane Faithful, p. Botlye
John Aldridge, p. Little Sombourne, & Susan
Kernell, p. Wellow
William Bower, the elder, p. Milbrocke, &
Edith Toote, p. N. Badgesly
William Roseblad & Rebeca Dollinge, both
p. Low Clatford ...
John Linne, p. W. Worlum, & Margery
Dunce, p. E. Worlum
William Brice, p. Wicke, & Hellin Kettell-
well
John Taylor, p. S. M. W., & Sara Godding,
p. Peaters Chissel in the Soake
Andrew Jouel, p. Eling, & Annis Butler, p.
Milbrocke
John Chacarett & Anne Bownd, p. Bishop's
Waltham
Gabriell Floyd, p. Longstoke, & Joane
Higgins, p. Horwell ... ... 17 Sept.
Arthur Raglice & Elinor Cooke, p. Cheriton 22 Sept.
*5
21
July
July
22
July
6
Aug.
14
Aug.
16
Aug.
24
Aug.
—
Sept.
12
Sept.
1 6
Sept.
28
Hampshire Parish Registers. [1656
John Silver & Christian Roberts ...
Samwell Browne & Elizabeth Goddard
Ovinton
William Lanceford & Joane Palmer, p. Littel
Somborne
William Stubinton & Francis Bucher
Robert Light & Thomson Mansbrige, p
Badglye ...
Edward Hellyer, p. Froxfeild & Ann Prior, p
K.istindane
Peeter Terrill & Elizabeth [blank], p. East
indane
Robert Haward, gent., soldier, & Alice Allen
p. Clement
Richard Bonner & Elizabeth Farren, p. E
Titherly ...
Thomas Carricke & Sissely Wackam
Richard Edees & Elizabeth Dennett
John Rider & Dorithy Dummer ...
Richard Fletcher & Elling Daniell, p. St
John's in the Soake
William Gover & Mary Complin, p. Long
parish
Alexander Lambert, p. S. Stoneham, & Mary
Todman, p. Kimson
Samuel Feniger, gen., & Avis Mill
William Hardinge & Jane Dennott
Thomas Wingam & Jane Smith ...
Edward Druly & Joan Hearne, p. Husbourne
Priors
Nicholas Rowland, p. Gosport, & Amy
Right, of the Soake, near Winchester
Wm. Lambard & Jone Lane, p. S. Stoneham
William Tibball & Katherin Bennett, p.
Suthwick
Richard Church, p. Bossington, & Dorithy
Hall, p. Craly
James Tee & Thomas Allen, p. Compton
[blank] Carter & Katherin Badcoke, p.
Porchmuth
22
Sept. 1656
24
Sept. ,,
. 26
Sept. ,,
■ 27
Sept. ,,
8
Oct.
• »9
Oct. ,,
>
• 27
Oct. ,,
1
Nov. ,,
• 13
Nov. ,,
■ 17
Nov. ,,
20
Nov. ,,
20
Nov. ,,
. 26
Nov. ,,
12
Jan. ,,
y
31
Jan.
2
Feb. ,,
2
Feb. ,,
2
Feb. ,,
5 Feb. „
12 Feb. ,,
10 Sept. „
9 Mar. ,,
6 Apr. 1657
4 May ,,
28 May ,,
1679] $£• Maurice, Winchester, Marriages. 29
John Cole & Alice Singletun, p. Twiford
John Rinnion & Ann Lamborne, of Hide
Street
Nicholas Tonge, p. St. Micles, & Marye
Tarlton, p. S. M. W.
John Purchell, p. Itchin Abbas, & Susana
Cossens, p. Mitchelldever ...
Henry Shelwood, p. Porchister, & Alse Line
p. S. M. W.
Allexander Swindell & Jane Prinoke, p. Fare-
ham
Thomas Freelaund & Rebecca Cole, p. Nor-
tinton
John Colin & Ann Hatrell, p. Meanestoke ...
John Cussen & Ann Henckey, p. Bishop's
Waltham
William Charker & Alice Fucher, p. Ousel
bery
John Pressee & Ann Knight, p. Droxford ..
Richard Andrew & Jone Drinckwine, p
Cherriton
John Knight & Katherine Frith ...
Barnard Knight & Ann Goodyer, p. Alton..
Nicholas Grenewood & Elizabeth Eares, p
Rople
Edward Coxhead, p Itchin Stoke, & Elizabeth
Browne, p. Ovinton
John Charles & Elizabeth Tyler ...
William Mitchell & Rachell Barfoot
Thomas Wildgoose & Catarine Bethwin ..
Robert Sweetapple & Margery Neile, p
Charlton, in Andover
Mark Skeele & Alice Phelipps ...
Joseph Bayce & Mary Newland, p. East
Mean
Thomas Kempe & Sarah Parsons, p. Romsey
John Webb & Sarah Puckridge ...
John Scratton, Jun., & Anne Bradley, w.
John Sait & Elizabeth Vinn
Leonard Eley & Elizabeth Norcott
2 June 1657
8 June
15 June
15 June
17 June
18 June
27 June
16 July
2 June
9 July
9 July
18 July
15 Sept.
19 Oct.
1 1 Nov.
23 June
1659
7 Apr.
1678
16 Apr.
26 May
20 May
24 June
17 Sept.
14 Nov.
20 Sept.
1680
16 Jan.
1681
5 Oct.
1679
1 Jan.
>>
30 Hampshire Parish Registers. [1679
Richard Taylor, Esq., & Miss Dorothy
Clement, of Winton, lie ... ... 4 Feb. 1679
Thomas Coleman & Elizabeth Stride ... 27 June 1681
Daniel! Harlow, p. Newbery, Berks., &
Margaret French, p. St. Peeter's,
Cheeshill in the Soake ... ... 25 Oct. ,,
John Hockley, p. Easton, & Mary Browne,
of Winton ... ... ... 18 Apr. 1682
Charles White & Judith Browhell ... 27 Apr. ,,
William Reeves & Mary Seager ... ... 30 Apr. ,,
Edward Dradge, p. Selbourne, & Elizabeth
Gibbons, lie. ... ... ... 13 May ,,
John Addams & Catherine Adams, both p.
Bishop's Waltham, lie ... ... 25 Sept. ,,
Henry Helyar, p. Chute, & Ann Coman, p.
Abbots Ann, lie ... ... ... 8 Oct. ,,
Thomas Winter, p. Meanestock, & Ann
Collins, lie ... ... ... 17 Oct. ,,
Benjamin Goddin & Mary Ann ... ... 29 Oct. ,,
William Webb & Elizabeth Edwards, lie... 5 Feb. ,,
William Collis & Millisant Numan, w. ... 19 Feb. ,,
Thomas Locke, p. Hursly, & Mary Gemot 17 Apr. 1683
William Newby, p. Cheriton, & Joane
Richardson, w., lie ... ... 21 Apr. ,,
John Matthewes, of Shidfield, p. Droxford,
& Anne Hayter, p. S. M. W. ... 7 May ,,
Thomas Bateman, p. Stepnie, & Hester
Parsons, p. Exon., lie ... ... 2 June ,,
Stephen Vaughan & Frances King, p.
S. M. W. 5 June „
Gwynnett Freeman & Mrs. Barborah Vibert,
He ... ... ... ... 2 Sept. ,,
Henry Hockly & Margaret Osman, lie ... 21 Oct. ,,
William Martin & Elizabeth North, lie, at
Woolsy ... ... ... ... 25 Nov. „
Ralph Lady man & Elizabeth Manstick, lie 18 May 1684
William Bulbit & Jane Lake, p. Faccombe,
lic 7 July ,.
Henry Hincks, p. S. Stoneham, & Mary
Maile, p. S. M. W., lie ... ... 8 July ,,
1 686j St. Maurice, Winchester, Marriages. 31
Michaell Williams, of Southampton, & Ann
Longland, p. Netley, lie ...
Peter Hoply & Elizabeth Lawrance, p
S. M. W., lie
Jeremiah Shepherd, p. Winnall, & Sarah
[blank], p. S. M. W.
Abram Merriweather & Joane Osman, p
S. M. W., lie ...
Samuel Pike & Joane Hatt, lie
James Cowerd, of London, & Katherin
Beale, lie, at St. John's Church
William Girdler, p. Whorwell, & Katharine
Beaumont, p. Chilboulton, lie
John Smith & Elizabeth Clarke ...
Ebden Messum, p. Hanuill, & Joane Searle
p. Meane Stoke, lie
John Randall, p. Liss, & Judith Camise, p
Emshot, lie
Anthony Phillips, p. S. M. W., & Elizabeth
Rider, of Anvill, lie
William Bramont, p. Whorwell, & Thomasin
Blake, p. S. M. W., lie ...
Richard Shaft, p. Eastmeane, & Anne Ran
dall, lie ...
John Beecham, p. Winnall, & Mary Spencer
p. St. Mary Kalender, lie ...
Leonard Ely, p. S. M. W., & Elizabeth
Chatfell, p. St. Peter, Colebrook, at
the Holy Trinity [Cathedral], lie ...
Richard Woods, p. Headly, & Mary Russell,
p. Bradley, lie
John Gunson & Margaret Patricke
Thomas Vander & Sarah Upton ...
John Goodenough & Katharin Ventham, j
Andover, lie
Joseph Cannon & Hannah Begly, p. St
Marybourne, lie ...
James Ball, p. Old Alrisford, & Alie Wick
ham, p. Swarriton, lie
Evan Jones & Anne Allin, lie
8 July 1684
26 Oct.
16 Nov.
15 Mar.
4 Apr. 1685
9 Apr.
17
27
Sept. ,,
Sept. ,,
28
Oct. „
3
Nov. ,,
H
Apr. 1686
1 1
Aug. „
-9
Sept. ,,
30
Sept. ,,
7 Sept.
. 26
Oct.
• 30
Oct.
7
Nov.
P
10
Nov.
• 15
Nov.
• 24
Nov.
• 9
Jan.
32
Hampshire Parish Registers.
[1686
Abraham Pithard & Joane Barling 16 Jan. 1686
John Harmesworth & Mary Mills, p.
S. M. W. ... ... ••• 16 Jan.
Henry Webb & Susan Wayt, p. Abbotts
Worthy, lie ... ... ... 24 Jan. ,,
John Pope, p. E. Wellowe, & Elenor Bender,
p. W. Deane, lie... ... ... 3 Feb. ,,
Richard Restall & Elizabeth Shagleberd, p.
Priors Deane, lie ... ... 7 Feb. ,,
John Crase & Mary Reekes, lie ... ... 15 Apr. 1687
Bartholomew Gale, p. Portsea Island, &
Abigail Prior, p. Hambledon, lie ... 18 Apr. ,,
John Burford, p. Limington, & Sarah Lam-
bert, p. Favvley, lie ... ... 25 Apr. ,,
Thomas Perryn, p. Mitcheldever, & Elizabeth
Archer, p. W. Strotten, lie ... 30 May ,,
Robert Hancocke & Elizabeth Hunt, p.
Andover, lie ... ... ... 30 May ,,
Thomas Bradley [blank] & Joane Randall, p.
Petersfield, lie ... ... ... 17 Oct. ,,
Henry Garratt, p. Tichbourne, & Elizabeth
Barlowe ... ... ... ... 26 Dec. ,,
Richard Purdue & Judee Winkworth, p.
Overton, lie ... ... ... 29 Dec. ,,
John Marten & Anne Greene, p. Tuffen, lie... 12 Jan. ,,
William Blanchet & Jayne Floude, p. Test-
wood, lie ... ... ...27 Feb. ,,
Samuell Michaell, p. Stoake, & Mary Addi-
son, p. S. M. W., lie ... ... 19 Mar. ,,
Thomas Waterman & Ann Knight, p. South-
wicke, lie ... ... •••25 May 1688
John Andrews, p. Chilton Candover, & Joane
Pincke, p. Priston Candover, lie ... 10 July ,,
John Edes & Mary Edwards, p. Micheldever
lie ... ... ... ... 14 Oct. ,,
John Johnson, p. Hurly, Berks., & Mary
Lipscombe, p. Old Alrisford, lie ... 29 Oct. ,,
Mr. Robert Forder, p. Lower Barton, & Mrs.
Jeane Clarke, p. S. M. W., lie ... 29 Oct. ,,
William Glaspoole & Mary West, p. S. M. W. 2 Dec. „
1690] St. Maurice, Winchester, Marriages. S3
William Wig-ley, w., & Ann Titheridge,
both p. W. Tisted, lie
Israel Vanderplanke & Rachel Whetland, p.
S. M. W.
John Lewis & Susan Sharrocke, p. St. Peter,
Colebrook
Gilbert Neale & Elizabeth Archer, p. E.
Stratten, lie
Edward Cleverly & Elizabeth Clarke, p.
Droxford, lie
Hugh Barnes & Mary Collins, p. Roply, lie
William Huet & Elizabeth Staires, p. Titch-
field, lie ...
Thomas Munday & Mary Fort, p. South-
wicke, lie
Peter Beane, p. Compton, & Ann Barton, p.
Upham, lie
Edward Deeke & Elizabeth Turner, p. Bent-
worth, lie
Richard Calloway, p. Wickham, & Elizabeth
Dibnell, p. Droxford, lie ...
Edward Harris, p. Twyford, & Susan Oliver,
p. Ovington, lie ...
Mathew Player, p. Bishops Waltham, &
Margaret Shotland, p. S. Stoneham,
lie
Richard Leversuch & Lidyah Stairs, p. St.
Mary Calender
Henry Haddocke & Sarah Moone, p. Spartiall,
lie
Jonathan Bignall, p. Itchin Abbott, & Joane
Wickam, p. New Alresford, lie
William Isaac, p. Twiford, & Joane Harding,
p. Ouslbury, lie ...
John Smith, p. Browne Candover, & Temper-
ance Phillips, p. Swarreton, lie.
Thomas Thorne & Mary Rowlinson, p. Nurs-
ling, lie ...
Richard Jerman & Claire Strugnell, p. Drox-
ford, lie
Hants.-XIII.
8 Jan.
1688
13 Jan-
> j
31 Jan-
>>
3 Feb.
• •
11 Feb.
„
13 Feb.
"
14 May
1689
22 July
»
25 July
»>
15 Oct.
>s
26 Oct.
11
2 Dec.
••
26 Dec.
,,
27 Apr.
1690
11 May
11
15 June
11
16 July
11
11 Sept.
»
21 Sept.
11
12 Oct.
11
34 Hampshire Parish Registers. [1690
Edward Wooderson, p. Basing, & Martha
Parker, p. Cherriton, lie. ... ... 28 Oct. 1690
Henry Wheeler & Sarah Stripe, p. Rumsy,
' lie ... ... ••• ••• 30 Oct.
Edward Barber & Elizabeth Whetley, p. An-
over, lie ... ••• ••• 6 Nov.
Nicholas Paine & Katharin Legg, p. Wor-
ling-ton, lie ... ••• ... 20 Jan.
Robert Harmesworth & Ann Huntingford, p.
Bramshot, lie ... ••• ••• 21 Jan.
John Butler, p. Alton, & Elizabeth Aldridge,
p. Alresford, lie ... ••• ••• 15 Feb-
John Shore & Joane Emry, lie ... ... 4 Mar.
Thomas Collier & Mary Miller, p. S. M. W. 20 Apr. 1691
Thomas Cooke & Susan Hockly ... ... 23 Apr.
John Lovell & Mary Thorne, p. Woodmane-
cot, lie ... ... ... ■•• 22 July
John Hall & Elizabeth Heyden, p. Gosport,
lie ... ... ... ... 22 July
Richard Hamond & Joane Heath, p. Michael-
marsh, lie ... ... ...22 July
Joshua Hurt & Ann Pryor, p. Hadly, lie. ... 20 Sept.
John Claskett, p. Minested, & Mary Browne,
p. S. M. W. ... ... ... 30 Sept.
Francis Manchester & Mary Benwell, p.
[blank], Wilts ... ... ... 12 Oct.
James Andrews, p. W. Meane, & Joane
Horner, p. Henton Amner, lie ... 2 Nov.
Peter Osman & Elizabeth Reeves, p. St.
Peter's, Colbrooke ... ... 29 Nov.
William Eares, p. Chatton, & Elizabeth
Evans, p. New Alresford, lie ... 9 Feb.
Henry Glaspoole & Frances May, lie ... 31 Mar. 1692
John Shepherd & Joane Browne ... ... 19 Apr.
William Moore, p. Binnhampton, Wilts, &
Patience Poynter, p. Eling, lie ... 5 May
Richard Morrant & Elizabeth Lampard, lie 2 June
Bartholomew Rawlins & Ann Blake, p.
Upper Clatford, lie ... ... 2 June
John James & Mary Hobb, p. E. Meane, lie 22 July
1379141
1694] St- Maurice, Winchester, Marriages. 35
George Forder, p. Portsea, & Mary Inwood,
p. Porchester, lie ... ... ... 22 July 1692
William Marriner, p. Frocksfield, & Eliza-
beth Caute, p. Hawkly, lie... ... 22 July ,,
Alexander Whitcher & Katharin Hay tor ... 26 July ,,
Richard Port, of London, & Margarett Nor-
borne, of Southampton, lie ... 29 Nov. ,,
Francis Shepherd, p. St. Peter's, Colbrook,
& Mary Brunning ... ... 19 Feb. ,,
Jonathan Godfry, p. Bighton, & Rose Mills,
p. Ropley, lie ... ... ... 13 Apr. 1693
William Grant & Alice Barrow ... ... 30 Apr. ,,
William Jackson, of London, & Ann Cluve,
p. Wickham, lie ... ... . . 6 May ,,
William Purse, p. Bramdeane, & Elizabeth
Strugnell, p. Droxford, lie... ... 24 Oct. ,,
James Adams, p. Meanestoake, & Elizabeth
Twinam, p. Subberton, lie... ... 27 Nov. ,,
Robert Ayling, b., & Margaret Creswell, p.
Liss, lie ... ... ... ... 30 Nov. ,,
Richard Edwards & Elizabeth Broadway, lie 14 Dec. ,,
Robert Marten, p. Hamble, & Rebecka Kelsy,
p. N. Stoneham, lie ... ... 23 Dec. ,,
Lawrance Lampard & Katharin Cozens ... 24 Dec. ,,
John Farr & Elizabeth Orpwood, lie ... 31 Jan. ,,
Robert Palmer & Mary Turner, lie 13 May 1694
John Carpenter & Joane Jacob, p. Cherriton,
lie ... ... ... ... 14 May ,,
John Fitchet & Elizabeth Mackrell, p. St.
Mary, Southampton, lie ... ... 22 July ,,
Richard Browne & Ann Fish, p. Farnham, lie 22 July ,,
Edmund Pearce & Elizabeth Savin, p. Tich-
field, lie ... ... ... ... 23 July „
Nicholas George & Mary Rigmond, p. Rems-
berry, lie ... ... ... 9 Aug. ,,
Richard Gager & Hester Wateridge, p. St.
Peter's, Colbrooke, ... ... 11 Nov. ,,
William Toms & Elizabeth Wayt, p. Andover,
lie ... ... ... ... 1 Jan. ,,
Leonard Barefoot & Joane Collier, w., ... 17 Jan. ,,
d 2
36
Hampshire Parish Registers.
[1695
John Porter, p. Fareham, & Issabell Golf-
linch, p. Wickham, He
John Langrish & Ann Rooke, p. Froxfield,
lie
Christopher Locke, p. Biton, & Joane Row-
land, p. Tichbourne, He
Thomas Bristowe, p. Alton, & Dorothy
Mumford, p. Chawlton, lie...
Thomas Grantum & Elizabeth Cooper, p.
Nortington, He
*Jacob Wiggs & Alice Hunton, p. Tichfield
lie
John Cole, p. Bedhampton, & Elizabeth
Friend, of Ashton, p. Bishop's Walt-
ham, lie ...
Thos. Godwin & Ann Cozens, p. Eling, lie
Nicholas Home, p. Milbrooke, & Mary
Hearne, p. Badgly, He
James VVhetly & Elizabeth Babbs, p. E.
Tisted, lie
Thomas Blackgrove & Joanna Channell, p
Bussleton, He
Henry Gibbins & Mary Moody, p. Kings
Sumbourne, lie
John Sims & Elizabeth Laryon, p. Hursly,
lie
John Greene & Mary Bushell, p. Alton, He
Nicholas Taylor & Elizabeth Crocksford, p.
St. Mary Calender, lie
John Shepherd & Honour Wake...
William Gallant, p. Worton, & Mary Dicker,
p. Hannington, He
Joseph Pasco, of Southampton, & Frances
Dance, p. S. M. W. , lie ...
James Ganden & Mary Stubbs, p. Nursling,
lie
William Collins & Elizabeth Bottom, p.
Havant, lie
John Scrutton, sen., & Joane Shepherd, w.
26 Mar.
1695
29 Apr.
>>
1 May
>>
7 May
»
9 May
»
5 June
1694
6 June
11 June
1695
11 June
20 June
22 June
7 J"iy
22 July
22 July
29 July
29 July
18 Aug.
25 Aug.
10 Oct.
11 Oct.
13 Oct.
This is inserted between the lines.
1696] St. Maurice, Winchester, Marriages. t>7
Joseph Purser & Alice Sims, p. Hursly, lie 11 Nov. 1695
Richard Smith, p. Hamsted, Berks, & Brid-
get Fulker, lie
Stephen Pike & Catharine Crook, p. Preston
Candover, lie
Robert Lambert, of Southampton, & Eliza-
beth Bennie, p. Nursland, lie
Thomas Whithorne, p. Alrisford, & Mary
Spearing, p. St. Mary Calendar, lie,
at Woolvsy Chapel
Stephen Beefe & Elizabeth Knight, p. Chil-
bolton, lie
Moses Sanders & Ruth Dennett, p. Nether
Wallop, lie
Alexander Faithfull & Ann Thorngate, p.
Stoke Charity, lie
Henry Batt, p. Chilboulton, & Mary Cou-
sens, p. Hamble, lie
Joseph Jones, p. All Saints, Southampton,
& Elizabeth Biden, p. Milbrooke, lie
James Cooke, p. Easton, & Sibbill Pinke, w.,
p. Kingsworthy
Isaac Aberry & Mary Prowting, p. Waltham,
lie
Thomas Smith & Rebecka Smith, p. Wick-
ham, lie
Richard White, p. Durly, & Mary Lacy, p.
Bishop's Waltham, lie
William Wabell, p. Compton, & Sarah Mor-
rant, p. Kingsworthy
Richard Sayer & Joane Rumbold, p. E.
Woodhay, lie
William Rooke, of Biston Cloase, p. Ring-
wood, & Joyce Gray, p. Elin, lie ...
Robert Goater, p. Sumburne, & Alee Har-
feild, p. Ashley, lie
Thomas Pepper, p. Bewly, & Mary Cable,
p. Rumsy, lie
Richard Lyford & Sarah Ashly, p. Emmly,
Hants, lie
7 Dec.
> >
12 Dec.
>>
26 Dec.
»)
26 Dec.
>>
9 Jan.
>»
28 Jan.
»>
30 Jan.
> »
19 Mar.
> >
23 Apr.
1696
14 May
1 >
27 June
»»
22 July
>»
23 July
"
4 Oct.
»
5 Oct.
»>
28 Oct.
> »
1 Nov.
>>
29 Sept.
>>
30 Dec.
>>
38
Hampshire Parish Registers.
[1696
John Beates & Sarah Barefoot, lie, at Wool
\cscy
Hugh Pitman & Ann Oram
Richard West, alias Weston, & Elenor
Deane, p. N. Stoneham, lie.
John Pryor & Hannah Smith, p. Selbourne
lie
[Next entry illegible.]
Thomas Webb, p. Havant, & Sarah Hodson
p. New Alresford, lie
Timothy Barrett & Mary Taylor, p. Lanson
lie
Edward Collins & Mary Mathews, w., p. S
Stoneham, lie
John Long, p. Andover, & Mary North, p
S. M. W.
Mr. Richard Cobham, of Portsmouth, & Mrs
Jane Parsons, p. Sirencester, Glouc.
lie
Robert Taylor, p. S. M. W., & Elizabeth
Fitchet, p. St. Mary Calendar
John Toomer, p. Shaftsbury, & Amy Sims
p. St. Mary Calendar
Andrew Dubber & Barbarah Sutton, lie
William Beale & Rebecka Rond, p. Hough
ton, lie ...
William Hatred, p. Sherbourne, & Elizabeth
Wilkins, p. Michemus, lie...
Thomas Broadway & Elizabeth Daniell, lie
at Woolvesy
John Boane & Mary Allin, w., p. Wickham
lie
Thomas Tyer, p. Weston, & Joane Oliver
p. Alsford, lie
Daniel Nuell, p. Tichbourne, & Ann Parker
p. Cherriton, lie ...
John Godwin & Elizabeth Nue, p. Spartiall,
He ... ... ... ..,
William Cleverly, p. Bishops Waltham, &
Mary Woods, p. Droxford, lie.
14
26
3
29
30
9
iS
30
5°
-5
7
13
13
4
7
14
14
20
17
Jan. 1696
Jan. ,,
Jan- >>
Feb. „
Mar. 1697
Mar.
Apr.
Apr.
Apr.
May
Aug.
Sept.
Oct.
Oct.
Nov.
Nov.
Nov.
Nov.
Dec.
Jan.
1 699J St. Maurice, Winchester, Marriages. 39
Thos. Wilkins & Alice Moore, p. Spartiall, lie 17 Jan. 1697
Thomas Metyear, p. St. Peter's Chisle, &
Joanna Mills, p. St. Thomas, lie
Thomas Sheale & Elizabeth Nowell, p. New
Alresford, lie.
Joseph Wheeler & Sarah Shepherd
James Drurye & Ruth Pebbots, p. Peters-
field, lie ...
John Wilkins & Hannah Seward, p. New
Alrisford, lie
Nicholas Penton, p. Kingsombourne, &
Sarah Moody, p. Chilcomb, lie
Thomas Spencer & Elizabeth Strugnell, p.
Droxford, lie
Henry Wyatt, p. Hambledon, & Elizabeth
Froud, p. Eastmeane, lie ...
John Baker, p. Bramshot, & Ann Trigg, p.
Sherbourne
Edward Barfoot, p. Bishops Waltham, &
Juliah Sewett, p. Tichfield, lie
John Tilbury & Elizabeth Newman, p. Bur-
seldon, lie
Henry Crockford & Margaret Avvington, p.
Itchin Stoake, lie...
Robert Barber & Ann Stubbington, p. Dur-
ley, lie ...
Thomas Dipnell, p. Bishops Waltham, &
Elizabeth Newland, p. Upham, lie ...
Thomas Locke & Mary Purdue, p. Bishops
Waltham, lie
Thomas Cleverly & Mary Wheeler, p. Mil-
brooke, lie ... ... ....
Daniell Stares, p. Bishops Waltham, &
Sarah Sparshot, p. Tichfield, lie
Richard Rogers & Hannah Dursell, p.
Chalkton, lie
John Boman, p. Lockerly, & Catharin Gallis,
p. Rumsey, lie
Abel Daniel, p. Catharington, & Elizabeth
Broman, p. Clanfield, lie ...
7 July
1698
20 July
>>
28 Aug.
>>
4 Sept.
>»
5 Sept.
"
28 Sept.
>>
18 Oct.
»»
11 Oct.
11
7 Dec.
i,
15 Dec.
i)
12 Jan.
>>
24 Jan.
5>
29 Jan.
J»
7 Feb.
>)
13 Feb.
»
2 May
I699
21 June
>>
22 June
>>
22 June
>>
6 July
»>
4o
Hampshire Parish Registers. [1699
John Williams, p. Bradcn, in the Isle of
Wight, & Catharine Ilcocke, p.
S. M. W.
William Isdale, p. Westdeane, Sussex, &
Deborah Becksy, p. Petersfield, lie...
John Cranston & Mary Churcher, p. Alton,
lie
Mr. Robert Waldron, p. St. Mary Calender,
& Mrs. Elizabeth Barton, p. S. M. W.,
lie, in the Chappell of St. Mary Col-
ledge, near Winton, by Mr. John
Heeston, Rector of Bladon, Oxfordsh.
Richard Noyse & Katharine Chubb
John Tiphooke, w., & Mary Gibbs, s., p.
Bremor, lie
Robert Warner & Elenor Hunt, p. Dumner,
lie
John White & Elizabeth Wye, lie...
Richard Middleton, p. Martyr Worthy, &
Ann Deane, p. S. M. W. ...
John Russell, p. Farley Wallop, & Elizabeth
Tilborough, p. Ilsfield, lie.
John Nott & Ann Browne
Francis Gover, of Itchin, & Mary Numan, p.
Avington, lie
Robert Stone & Mary Charter, p. Abbotts
Ann, lie
James White, p. Gosport, & Joanna Flint,
p. Subberton, lie ...
Thomas Hickman & Elizabeth Wooldridge,
p. Hursly, lie
Thomas Wyatt & Ann Allington, p. Meane-
stoke, lie
William Brixey & Ann Warren, p. Fawley,
lie
John Barrowe, of London, & Sarah Whet-
land, p. S. M. W., lie
Richard Heyman & Mrs. Grace Pattin, lie,
at St. Mary Colledge
Thomas Savage & Mary Moule, lie
July 1699
July „
July „
May
Sept.
28 Sept.
Sept.
Oct.
8 Oct.
9
10
Oct.
Oct.
'5
Oct.
27
Oct.
3i
Oct.
18
Nov.
16
Nov.
26
Dec.
2
Jan.
24
15
Dec.
Jan.
700] St. Maurice, Winchester, Marriages.
John Harfell, p. Swarreton, & Anne Aere,
p. Northing-ton, lie
James Atneare, p. Titchfield, & Elizabeth
Purdue, p. Waltham, lie ...
Henry Heighes, p. Longparish, & Sarah
Cannons, p. Husbourne Pryors, lie
George Chapman, p. Westbone, Sussex, &
Sybell Annell, p. E. Stratton, lie ..
Richard Eames, p. Steepe, & Sarah Cooke
p. Warneford, lie ...
John Banister, p. S. Stoneham, & Ann
Weake, p. Bishopstoke, lie
John Bushell, p. Durly, & Mary Purser, p
S. M. W.
Robert Baldin & Frances Home, p. St
Michaels
Thomas Gilbert, p. Shipton Boiling, & Mary
Holdway, p. Ashmansworth, lie
John Osman, p. S. M. W., & Elizabeth
Stone, p. St. Thomas, lie ...
John Curtis, p. Waltham, & Sarah Berry, p
Tichfield, lie
Richard Kittelwell & Jane Cooke, p. Walt-
ham, lie ...
William Roffe & Mabell Head, p. Fairham
lie
James Fitt & Sarah Blisset, p. St. Mary
Kalender, lie
Thomas Twine & Mary Terry, p. Boskam
lie
Richard Forder, p. Northington, & Ann
Hockly, p. Whiteparish, lie
William Marriner & Mary Smith, w., p
Droxford, lie.
Nicholas [blank] & Mary Hooper, p
Mitcheldever, lie ...
Henry Knight & Mary Vinden, p. Colbourn
lie
William Browne & Ann Legatt, p. Charleton
lie
9 Feb.
6 Feb.
8 Feb.
1 1 Feb.
27 Feb.
2 Mar.
1 Apr.
2 Apr.
23 Sept.
25 Apr.
10 June
18 June
25 June
4 July
21 July
22 July
20 Aug.
2 Sept.
3 Sept.
14 Sept.
41
1699
1700
42 Hampshire Parish Registers. [1700
Richard Locke & Elizabeth Prowting, p.
VValtham, lie.
John Woods, p. Droxford, & Elizabeth Lee,
p. Waltham, Kc....
William Hatt & Elizabeth Harfield, p. Sub-
berton, lie.
Samuel Fox & Ann Atkins, p. S. M. W., lie.
James Smith, p. Ovington, & Mary Steele, p.
Broughton, lie.
Joseph Lowe, of London, & Elizabeth Mid-
dleton, of the Soake, lie. ...
Robert Yalden, p. Overton, & Margaret
London, p. Ropley, lie.
William Rymes & Ann Dart
James Smith, p. New Aresford, & Mary
Miles, p. [illegible], lie. ...
Richard Atkins, p. S. M. W., & Edith
[blank], p. St. Peter's
John Archer, yeoman, p. Mitcheldever, &
[name faded], s. , p. Compton, lie
Richard Wateridge, yeoman, & Elizabeth
Palmer, p. Overton, lie
John Biglestone, p. Subberton, & Jane
Knight, lie
Robert Cleverly, p. Waltham, & Mary West,
p. Tichfield, lie ...
William Boman, p. Ropley, b., & Joane
Hart, p. Bentworth, lie.
John Mercer, p. Tangly, & Mary Browne, p.
Longparish, lie
Christopher Fleete & Jane Crade, p. South-
ampton, lie
Henry Small, p. Hawkshott, & Katharin Mill
p. Emshott, lie.
Francis White, p. Kingsumbourne, &
Elizabeth Lewis, p. C[ ], lie
John Marshall, p. Alton, & Ann Marks, p.
Bramshott, lie
John Cox, p. Newbury, & Elizabeth Penton,
p. Peetersfield, lie.
29 Sept.
1700
— Oct.
>>
14 Oct.
18 Oct.
>>
19 Oct.
»>
28 Nov.
> >
9 Dec.
16 Jan.
»
20 Jan.
»
14 Feb.
j >
2 Mar.
> »
2 Mar.
>»
21 Apr.
1 701
14 May
»
19 May
>>
12 June
>>
26 June
»
22 July
»>
22 July
>>
23 July
>»
23 July
>»
1701] 67. Maurice, Winchester, Marriages. 43
John Edgill, of the Resolution, & Mary
Bastin, p. St. Mary Calendar, lie. ...
Moses Annett & Martha Stanley [blank],
lie
Thomas Cole, p. Stoake Charity, b., &
Susan Martin, p. E. Strotton, s., lie.
Richard Jerom, b., & Mary Farr, w., p.
Longparish, lie. ...
John Page, p. Westmeane, b., & Ann Eames,
p. W. Tisted, s., lie.
John Newby, p. Hursly, b., & Susasana
Fitt, p. St. Mary Calendar, s.
Jerome Hide, p. Compton, & Mehetabell
Holt,, p. S. M. W.
Thomas Lee, p. St. Martin's, Salisbury, &
Catharine Gregory, p. St. Mary
Calender, lie.
Richard Lee, p. Bishops Waltham, b., &
Elizabeth Woods, p. Droxford, lie.
Richard Farrar & Mary Page, p. St.
Michael's, Southampton, lie.
Robert Whicher, b., & Mary Beale, s., p.
Charlton, lie.
John Hack, p. Densherick, Devon, & Mary
Feldue, p. St. Lawrance, Winton, lie.
George Littlfiels, yeoman, & Mary Merriott,
s., p. Subberton, lie.
Robert Holdway & Sarah Godwin, p. Bull-
ington, lie.
John Fry, p. St. Thomas, yeoman, & Mar-
garet Baston, p. St. Mary Calender,
s., lie.
Robert Eyles, p. Exon, & Jane Arthur, p. St.
Peter's, Colbrooke, lie.
Ralph Evans, p. St. Bartholomew, Hide, &
Elizabeth Emry, p. St. Peter's, Col-
brooke ... ... ... ... 20 Dec.
Richard Noyce, p. Hoaten, & Lucy Beesie,
p. Overton, lie. ... ... ... 8 Jan.
John Herrage & Ann Smith, p. S. M. W. 18 Jan.
13 Aug.
170
30 Sept.
>>
1 Oct.
»>
i Oct.
»>
2 Oct.
>>
2 Oct.
»
9 Oct.
>>
10 Oct.
>>
13 Oct.
i>
12 Nov.
>>
12 Nov.
»
14 Nov.
>>
18 Nov.
>>
24 Nov.
> »
25 Nov.
>>
14 Dec.
>>
44 Hampshire Parish Registers. [170:
Thomas Canon, p. Downhusbourne, yeoman,
& Anne Walter, p. Kingsclear, s., lie...
William Carter, b., yeoman, & Mary Biden,
\v., p. Catherington, lie. ...
Robert Judd, p. Wellow, yeoman, & Eliza-
beth Leybourne, s., lie.
Thomas Cole, p. Bishop's Waltham, b.,
yeoman, & Elizabeth Cozens, p.
Durly, s., lie.
William Colson, p. Tichfield, w., & Hannah
Caute, s., p. W'ickham, lie.
John Love, b., & Elizabeth Purchase, s., p.
[faded], lie.
John Winter, labourer, p. Waltham, &
Catharine Bushell, p. Durly, s., lie.
George Osgood, laborer, & Ann Harris, s.,
p. Michelmarsh, lie.
William Haytor, carpenter, & Elizabeth
Butler, w., p. S. M. W., lie.
Richard Benham, p. Bentworth, laborer, &
Catharine Bernard, p. Roply, s., lie.
Abraham Hayward, p. Rumsy, blacksmith,
& Elizabeth Andrews, w., lie.
Robert Rind, yeoman, p. Waltham, & Eliza-
beth Wigg, s., p. Fareham, lie.
Thomas Knight, yeoman, & Elizabeth Mor-
rell, p. Subberton, lie.
26
Jan. 13
28
Apr. 17
15
May ,
25
May ,
3
June ,
16
June ,
23
July ,
^5
July ,
3
Aug. ,
1
Sept. ,
—
Sept. ,
24
Sept. ,
24
Sept. ,
Volume V.
[Two entries torn away.]
[Torn] & Mary Pratt, s., lie. ... ... 14 Oct. 1702
[ ] Gardner & Mary Hunt, lie. ... 3 Nov.
[ ] [illegible] maker & Elizabeth
Charles, s., p. S. M. W. ... ... 19 Nov.
[ ] Chapman, husbandman, & Elenor
Garrett, s., p. Durly, lie. ... ... 9 Dec.
[ ] German, soldier, p. Athlore, &
Prudence Whitworth, lie. ... ... 6 Jan.
Abraham Terry, labourer, & Mary Blunden,
p. [Michel] marsh, lie. ... ... — Nov.
1703] St. Maurice, Winchester, Marriages. 45
[ ] Jones, yeoman, & Catharine
Broad, p. Dibden, lie. ... ... 10 Feb. 1702
[Alexjander Anderson, soldier, & Elizabeth
Hodgson, p. St. Mary Calendar, s.,
lie. ... ... ... ... 22 Feb. ,,
William Oram, carpenter, & Amy Knight, s.,
p. S. M. W., lie ... ... ... 1 Apr. 1703
[ ] Parker, yeoman, p. St. Mary, &
Elizabeth Hunt, p. [ ]don, s., lie 1 Apr.
[ ] Goft, p. Westminster, barber, &
[illegible], s., p. St. Lawrence, lie. 13 Apr.
[ ] Bonniface, yeoman, & Mary Rock-
field, p. Eastergate, Sussex, lie. ... 1 May
[ Jsland, yeoman, & Jane Head, p.
Mottesfont, lie. ... ... ... 19 May
[ ]bury, yeoman, & Sarah Sharpe, lie. — May
[Four entries torn and illegible.]
John Austen, p. Upham, yeoman, & Ann
Munday, p. Waltham, lie. ... 22 July
Francis Hearsy, yeoman, & Margaret Gale,
p. Eastmeane, lie. ... ... 22 July
Robert Hounsom, yeoman, & Mary West,
p. S. Stoneham, lie. ... ... 22 July
John Randall, yeoman, & Mary Fay, p.
Droxford, lie. ... ... ... 22 July
George Lambert, p. Holy Rood, Southamp-
ton, glasier, & Elizabeth Walker, p.
S. M. W. ... ... ... 22 July
John Hall, p. Eastmeane, labourer, & Eliza-
beth Knight, p. S. M. W. ... 22 July
Henry Critchfield, yeoman, & Sarah Chan-
nell, p. Hampton, lie. ... ... 23 July
John Pierce, p. Lockerly, labourer, & Mary
Moody, p. E. Deane, s., lie. ... 1 Aug.
Thomas Pye, yeoman, & Mary Rolfe, p.
Milbrooke, lie. ... ... ... 5 Aug.
Edward Thorne, labourer, & Jane Knolles,
s., p. Penton Mewse, lie. ... ... 8 Aug.
Alexander Wade, p. Sparsholl, yeoman, &
Sarah Hill, p. N. Stonam, s., lie. ... 17 Aug.
46 Hampshire Parish Registers. [1703
William Collier, labourer, p. Avington, &
Mary Clode, p. Easton, lie. ... 5 Sept. 1703
William Houghton, p. Titchfield, labourer, &
Mary Edwards, p. Subberton, lie. ... 10 Sept.
George Goldwyre, labourer, & Joane Pack, p.
Christchurch, lie. ... ... 14 Sept.
Edward Eumertin, labourer, & Elizabeth Am-
let, p. Swanmore, lie. ... ... 13 Oct.
Edward Hawkshaw, p. Rumsy, joyner, &
Susanna Viber, p. S. M. W., lie. ... 20 Oct.
John Friend, p. Waltham, wheelwright, &
Mary Jackson, p. Hambledon, s., lie. 24 Oct.
William Haines, p. Wilchampton, Dorset, &
Sarah Curtice, p. S. M. W. ... 24 Oct.
John Williams, p. Knoyle, Wilts, tobacconist,
& Sarah Tucker, p. Minsted, w., lie. 24 Nov.
James Pryor, shoemaker, & Elizabeth Col-
man, s. ... ... ... ••■25 Nov.
Jonas Heath, p. Lockerly, labourer, &
Catherine Labbern, p. Mottesford, lie. 9 Dec.
Jas. Marshall, blacksmith, p. St. Michael, &
Constance Knapp, s., p. S. M. W., lie. — Dec.
John Billinghurst, labourer, & Frances
Vidler, p. Lasham, lie. ... ... 2 Jan.
Thomas Cornwall, p. Selbourne, yeoman, &
Mary Hills, p. Greatham, lie.
Thomas Cole, yeoman, p. Northwood in
Cowes, & Beatrice Dale, w., p. Holy
Rood, Southampton, lie.
Richard Addams, yeoman, & Elizabeth Sims,
s., p. Woodmancott, lie. ...
Mathew Caute, p. St. Lawrance, yeoman, &
Elizabeth Earle, p. St. John's, s., lie.
Thomas Dicey, p. Basingstoke, yeoman, &
Mary Crosswell, p. Waltham, s., lie.
Bernard Collins, p. E. Loe, Cornwall,
yeoman, & Lucie Earle, p. St. Mary
Southampton, s., lie.
William Archer, p. Easton, yeoman, &
Susanna Hopkins, s., p. Easton, lie.
1 May
1704
10 May
27 May
11 June
19 June
29 June
2 July
1705] St. Maurice, Winchester, Marriages. 47
John Brithower, of London, yeoman, & Anna
Prater, of Southampton, s., lie. ... 11 July 1704
Thomas Pocock, yeoman, & Martha Parker,
s., p. Corhampton, lie. ... ... 18 July ,,
Thomas Woods, yeoman, & Elizabeth Ware-
ham, s., p. Hursly, lie. ... ... 22 July ,,
Richard Watsio, yeoman, & Mary Calvarley,
p. Lymington, lie. ... ... 31 Aug. ,,
Richard Benham, yeoman, & Ann Dicker, lie. 11 Sept. ,,
Giles Larder, yeoman, & Margarett Sim ... 24 Sept. ,,
John Smith, yeoman, & Marg-arett Newman,
p. Froxfield, lie. ... ... ... 26 Sept. ,,
Thomas Hayter, yeoman, & Carathine White,
p. Westmeane, lie. ... ... 13 Oct. ,,
Stephen Piper, yeoman, p. Old Alresford, &
Charity Wade, p. New Alresford, lie. 14 Oct. ,,
[illegible] Deadman, p. Martyr Worthy, &
Hester Charles, p. S. M. W. ... 12 Nov. ,,
Roger Jefford, yeoman, & Ann Bryant, p.
King Sumborne, lie. ... ... 13 Nov. ,,
George Freeman, yeoman, & Elizabeth Bur-
ley, p. Alresford, lie. ... ... 26 Nov. ,,
Edward Jennings, butcher, & Mary Beckly,
p. St. Marybourne, lie. ... ... 17 Jan. ,,
Thomas Stratford, p. Heckfeild, labourer, &
Joanna Osman, p. St. Peter Cole-
brooke, lie. ... ... ... 4 Jan. ,,
Robert Nicholas, yeoman, p. St. Marybourne,
& Ann Lake, p. Whitchurch, lie. ... 12 Feb. ,,
John Eyer, a baker, p. Gosport, & Susan
Cooper, p. Alresford, lie. ... ... 19 Feb. ,,
Stephen Appleton, cooper, p. Spinham Land,
& Alice Sex, p. Thatcham, lie. ... 5 May 1705
John Collier, weaver, & Isabela Tompson, s.,
p. S. M. W. ... ... ... 8 May „
John Knight & Ann Wyat, p. Droxford ... 22 May ,,
Edward Gale, yeoman, & Mary Rumsy, p.
Apleshaw, lie. ... ... ... 21 June ,,
Edward Cleverly, yeoman, & Christian Bond,
p. Droxford, lie. ... ... ... 25 June ,,
4S
Hampshire Parish Registers. \_l70$
Anthony Hill, an hostler, & Margarett
Collier, p. Southampton, lie. ... 23 July 1705
Thomas Dilman, laborer, & Elizabeth
Flaskett, p. Fareham, lie. ... 24 July
John Warum, p. Otterbourne, labourer, &
Mary Downes, p. S. M. W. ... 30 Oct.
Thomas Grover & Martha Morecroft, p.
Portsmouth, lie. ... ... ... 28 Nov.
Edward Russell, yeoman, p. Subberton, &
Margaret Butten, s., p. Meane Stoke, lie. 26 Feb.
Symon Hatch, p. Subberton, yeoman, &
Elizabeth Oades, p. Droxford, s., lie. 1 Mar.
Thomas Earle, p. St. John's-in-the-Soake,
boddismaker, & Ann Rought, p. St.
Peter Colbrooke, s., lie. ... ... 10 Mar.
Edward Ansell, p. Subberton, laborer, &
Elizabeth Feilder, p. Meanstoke, lie. 17 Mar.
William Cleverly, yeoman, & Grace New-
man, p. Bursledon, lie. ... ... 16 Apr.
Nicholas Bull & Ann Ewen, p. Suton, lie. ... 30 Apr.
John Blanchard, p. E. Tisted, yeoman, &
Hannah Pococke, p. Newton, lie. ... 13 May
Henry Doleing, p. Froxfield, yeoman, &
Martha Randall, p. Buriton, lie. ... 13 May
William Randoll & Elizabeth Blackman, p.
Emsworth, lie. ... ... ... 7 June
William Annetts, butcher, p. Subberton, &
Elizabeth Hughes, p. Southwick, lie. 16 June
Francis Buxy & Eliz. Hunton, p. Durly, lie. 6 July
Robert Hall, yeoman, & Ann Webb, p. Stub-
ington, lie. ... ... ... 9 July
Mr. James Cross, of the Middle Temple, &
Mrs. Elizabeth Trassels, p. St.
Thomas, lie. ... ... ... 7 July
Robert Pope, p. Manell, Dorset, & Jane
Blachford, p. Fordenbridge, lie. ... 10 July
John Over, p. Droxford, & Sarah Croucher,
p. Upham, lie. ... ... ...22 July
John Twineham & Elizabeth Russell, p.
Droxford, lie. ... ... ... 5 Aug.
ijoj] St. Maurice, Winchester^ Marriages. 49
John Thomas, p. Poulton, Somerset, &
Frances Spencer, p. Ouslebury, lie.
Richard Mathews & Anne Honyman, p. Fare-
ham, lie.
Edward Hethrell & Elizabeth Cleverly, p.
YValtham, lie.
Richard Lawrance & Mary Martin
Edward Plowman, p. Crawley, &- Mary
Clark, p. Littleton
Richard Taylor & Mary Cleverly, p. Hamble-
don, lie.
Richard Lampard, p. Thateham, & Katharine
Whiting, p. St. Mary Calendar
Edmund Moody, ropemaker, & Elizabeth
Fasset, p. Southampton, lie.
Thomas Brooker, p. E. Stratton, yeoman, &
Susannah Annell, p. Dummer, lie. ,
William Vorke & Margarett Mason, p.
Kingscleare, lie. ...
Henry Kercher, p. Winnall, & Mary Milsum,
' p. S. M. W.
Richard Jenman, yeoman, & Olive Andrews,
p. E. Tisted, lie. ...
Richard Knight, yeoman, & Elizabeth Coles,
p. Southwick, lie.
John Cager, p. Basing, yeoman, & Martha
Gunner, p. Weild, lie.
John Dalman, p. Farley, labourer, & Latitia
Savage, p. Ash, lie.
John Powell, p. New Sarum, Wilts, & Joana
Waterman, p. Preston Candever,
lie.
Thomas Wassell & Ann Bishop, p. South-
wick, lie.
Benjamin Creede & Rebecca Earle, p. St.
Mary Calendar, lie.
Joseph Biggis, p. Briodly, & Margarett Eyres,
p. Bentworth, lie.
William Sheldon, p. Bramdean, & Alice Bull,
lie.
Hants— XIII
2
Sept. 1706
-
Sept. ,,
I
Oct. ,,
14
Oct. ,,
20
Oct. ,.
I
Nov. .,
12
Nov. ,,
IO
Dec. ,,
17
Dec. „
29
Mar. 1707
22
Apr. ,,
22
July „
22
July „
22
July „
22
July „
23
July „
7
Aug. ,,
31
Aug. „
7
Sept. ,,
16
Sept. ,,
E
5<d Hampshire Parish Registers. [^707
John Febbard & Catharine Fryer, p. South-
ampton, lie ■ ■■ ■ ■■ • •• 25 Sept. 1707
Robert Keene, |). Alresford, & Catharine
Westbrook, p. St. Mary Calender, lie. 28 Sept. ,,
Richard Thompson, yeoman, &■ Mary Cur-
tice, p. Southampton, lie. ... ... 30 Sept. ,,
Edward Cornwall &• Elizabeth Sparwell, p.
Chiddeston, lie. ... ... ... 3 Oct. „
Roben Rapkin & Mary Stephens, p. Ropley,
lie. ... ... ... ... 4 Oct. ,,
John Dicey [?] & Sarah Rowling, p. South-
ampton, lie. ... ... ... 13 Oct. ,,
Thomas Herring & Mary Carter, p. Rumsy,
lie. ... ... ... ... 19 Oct. ,,
Edward Ward, p. St. Thomas, & Elizabeth
Steptoe, p. St. Mary Calendar ... 23 Oct. ,,
John Savage & Jane Rowe, p. Houghton,
lie. ... ... ... ... 6 Nov. ,,
Richard Browne, p. Little St. Swithins, &
Mary [ ] ... ... ... 13 Nov. ,,
Edward Hatch & Ann Smith, p. Wickham,
lie. ... ... ... ... 13 Nov. ,,
William Chubb, p. S. M. W., &• Katharine
Russell, p. St. Mary Calendar ... 16 Nov. ,,
George Harding & Jane Hobbs, p. Rumsey,
lie. ... ... ... ... 17 Nov. ,,
Peter Bishop, p. Southwick, & Rebecca
Knight, p. Wickham, lie. ... 16 Jan. ,,
Thomas Symonds & Francis Woolger, p.
Emsworth, lie. ... ... ... 27 Jan. ,,
William Faithfull & Jane Purquis, p. Stoke,
lie. ... ... ... ... 5 Feb. ,,
John Hoare, p. Westbourne, Sussex, & Eliza-
beth Padwick, p. Hambledon, lie. ... 6 Apr. 1708.
Henry Dibley & Margarett Moory, p. S.
Stoneham, lie. ... ... ... 6 Apr. ,,
Thomas Perry, p. Hursborne, & Mary
Sharpe, p. Wonston, lie. ... ... 12 Apr. ,,
Richard Broadway, p. Wells, & Grace Wil-
more, p. S. M. W., lie. ... ... 2 May ,,
i/oS] St. Maurice, Winchester^ Marriages. 51
Richard Till & Katharine Pragnell, p. Chil
bolton, lie.
Andrew Silence & Anne Humber, p. Andover
lie.
William Clinker & Mary Revins, p. Alrisford
lie.
Edward Randall, p. Mitcheldever, & Mary
Small, p. Coldwaltham, lie.
George Wooldridge & Mary Hobbs, p
Hursly, tic.
Francis Woodedge, p. Durly, & Joanna
Barber, p. Titchfield, lie. ...
Mr. Edmund Young & Mrs. Margarett Holt
both of Winchester, tic.
William Wathell & Elizabeth Munday, both
of Southampton, lie.
Richard Clure & Joannah Dipnell, p. Drox
ford
James Smith & Elizabeth Cozens, p. Stoake
- tic.
William Tuggie & Elizabeth Purdue, p
Hursly, lie.
Ambross Grove & Elizabeth Browne, p
Rumsy, tic.
John Ring & Elizabeth Pink, p. Hambledon
tic.
Philip Hall, p. Hambledon, & Mary Hall,
p. Subberton, tic. ...
Richard Withers & Dorothy Lee, p. Nurs
land, lie
Francis New & Mary Hammond, p. Stoke
tic.
Oliver Lambert, gent., & Mrs. Frances
Herbert, tic.
Edward Leyts, of Southampton, & Mary
Warren, p. Bishop's Waltham, tic. ..
William Smith & Mary Cannur, p. Dummer
tic.
John Newland & Ann Collins, p. Subberton
tic
6 June 1708
28 July
1 Aug.
13 Aug.
8 Sept.
16 Sept.
4 Oct.
5 Oct.
13 Oct.
13 Oct.
18 Oct.
21 Oct.
4 Nov.
18 Nov.
6 Dec.
9 Dec.
1 1 Dec.
30 Dec.
23 Jan.
31 Jan-
7
Mar.
23
Apr.
-7
Apr.
i6
May
23
May
2
June
3
July
52 Hampshire Parish Registers. [1708
William King, p. Winnall, & Mrs. Elizabeth
Waldron, p. St. Marj Calender, lie. 12 Feb. 1708
Rev. Cornelius Doctor X or wood & Mrs.
Elizabeth Popham, p. S. M. W., lie. 17 Feb.
Andrew More &• Frances Knight, p. Romsy,
lie. ... ... ... •■•23 Feb.
John Reeves & Amy Corps, p. Petersfield,
lie.
fohn Badcock & Elizabeth Colman, lie.
Peter Collins & Joanna WestCOtt, p. Bursle-
don, lie. ...
William Bosbury, p. Hinton Amnor, &
Elizabeth Jackson, p. Herriard, lie —
John Long, p. Southwick, & Argentine Wit-
come, p. Eastmeane, lie.
Edward Charter, p. Worting, & Sarah Lam-
boll, p. Ash, lie. ...
Adam Jacob & Joane Overton, p. S. M. W.
John Rumbold, p. Westmeane, & Elizabeth
Haytor, p. Fareham, lie. ... ... 22 July
William Draper, p. Basingstoake, & Frances
Hind, p. Sidmington, lie. ... ... 1 Aug.
Anthony Phillips & Joanna Bowry ... 7 Aug.
William Hatch, p. Southwick, & Mary Budd,
p. W. Tisted, lie. ... ... ... 10 Oct.
John Cherrett, p. Gunvell, Dorset, & Jane
Grosmith, p. Alresford, lie. ... 15 Oct.
William Parker, p. Fareham, & Patience
Coleman, p. S. M. W., lie., in Wool-
vesy Chapel ... ... ... 5 Nov.
Thomas Mondy &• Anne German, p. Nurse-
ling, lie. ... ... ... ... 7 Nov.
Robert Holt & Elizabeth Mills, p. Bishop-
stoake, lie.
Henry Pearce & Sarah Muspratt, lie.
William Phelp & Katharine Pumphrey, lie.
John Pickett, p. Wroughton, Wilts, & Mary
Hopkins, p. Barton Priors, lie.
Richard Beale & Mary Bradbunne, p. Lower
Wallop, lie.
16
Nov.
x3
Dec.
M
Dec.
29
Dec.
31
Dec.
1711J St. Maurice, Winchester, Marriages. 53
John Hunt & Mary Mountaine,p.S.M.W.,Zt'c. 29 Jan. 1709
William Tilbury, p. E. Tisted, & Sarah
Blanchard, p. Newton, lie. ... ... 6 Feb.
Stephen [?] Elmor, p. Farnham, & [ ]
X orris, w., lie. ... ... ... 11 Apr. 17
John Barnard, p. Hockley, & Ann Pay, p.
Emsbott, lie. ... ... ... 17 Apr.
John Edwards, p. St. Peter Chisle in the
Soake, & Mary Young, p. St. Mary
Calendar, lie. ... ... ... 29 June
William Smith & Catharine Baker, p.
[blank], lie. ... ... ... 22 July
John Tutfang & Mary Terry, p. Ashley, lie. 30 Scpi
Thomas Daw & Ursula Trodd, p. Ashton lie. 13 Oct.
Daniel Tovery, p. Barton Stacey, & Amy
Stubb, p. Bransbury, lie. ... ... 20 Oct.
Edward Tring- & Grace Reynolds, of Win-
chester, lie. ... ••• ... 2 Nov.
Brickwood Newbolt, of London, & Elizabeth
Bradley, w., p. S. M. W., lie. ... 14 Dec.
Robert Wallace, p. Ottorbourne, & Eliza-
beth Oade, w., p. S. M. W., lie. ... 7 Jan.
John Home & Catharine Harfield, w., p.
Hambledon, lie. ... ... ... 12 Feb.
Robert Wilton & Jane Vaughan, p. Bishop-
stoake, lie. ... ... ■■■ 8 Mar.
William Fussell & Patience Bates ... 9 Apr. 17
Richard Hack, alias Goddard, & Jane Allen 15 Apr.
John Streete, p. St. Bartholomew Hide, &
Mary Jolliff, p. S. M. W. ... ... 24 June
William Saite & Ann Harmesworth, p. Alver-
stoake, lie. ... ... •■• 23 July
William Thorpe, p. St. Nicholas, Notting-
ham Towne, & Elizabeth Barrett, p.
S. M. W. ... ... ... 28 July
Benjamin Cames & Mary White, of South-
ampton, lie. ... ... ... 15 Aug.
Edmund Overall, p. St. Martin, Ludgate,
London, & Ann Bulkly, p. Limming-
ton, Hants, lie. ... ... ... 21 Sept
54 Hampshire Parish Registers. [i/H
John Channell & Mary Woodly, p. Warnford,
lie. ... ... ... • ■• 30 Sept. 171 1
Thomas Holt, p. Stubbington-in-Titchfield,
& Miry Knight, p. Droxford, lie. ... 15 Oct. ,,
[An entry of Burial.]
Marvin Hay tor & Elizabeth VVayt, w., p.
S. M. \V\, lie. ... ... ... 11 Dec. ,,
James Waldropp & Mary Jennings, both of
St. Marybourne, lie.
James Garrett & Ann Booker
Augustine Solede & Mary Eames, p. Peters-
field, lie.
Francis Nicols, p. Subberton, & Sarah Cload,
p. Droxford, lie. ...
Daniell Hiott & Elizabeth Gold, p. S. Stonam,
lie.
John Phelps, p. Leke, Wilts, & Ann Waters,
p. Durnford, lie. ...
William Ratley, p. Petersfield, & Mary Blan-
chet, p. Tisted, lie.
John Cooper, p. Overton, & Sarah Bagly, p.
Stoake Charity, lie.
John Munday & Mary Farr, p. Munxton, lie.
John Figg & Martha Churcher, p. Alton, lie.
John Cable & Amy [blank], p. Michemus, lie.
Jacobus Arlett & Susan Benton, p. Wher-
well, lie. ...
Thomas Farr, p. Andover, & Ann Lywood,
p. Goodworth Clatford, lie.
John Warren & Katharin Jones, p. Wal-
tham, lie.
Richard Smith & Elizabeth Corps
James Croucher & Hannah Cuell, of Win-
chester, lie.
William Nichelson & Ann Grist, lie.
Charles White & Ann Taylor
William Young, of Southampton, & Mary
Bithiel, of Winchester, lie.
Joseph Lag & Elizabeth Daniel, p. Hamble-
don
— Dec.
,,
14 Jan.
»
1 Feb.
11
28 Apr.
1712
29 May
»
19 June
>>
22 Sept.
»
12 Oct.
24 Oct.
8 Dec.
18 Dec.
> >
j »
23 Jan.
»
6 Feb.
>>
14 Feb.
17 Feb.
> »
23 Feb.
6 Apr.
14 Apr.
> >
1713
>>
20 Apr.
> »
14 May
tt
1 7 14] St- Maurice, Winchester, Marriages. 55
[An entry of Baptism. ]
John Knight & Mary Knight, p. Farrington,
lie. ... ... ... ■■• 23 June 1713
John Silvester, p. E. Tisted, & Mary Hart,
p. Beaworth, lie. ... ... ••• 30 June ,,
John Billett, p. Whitchurch, & Joanna King,
p. St. Mary Calender, lie. ... ... 7 July ,,
Andrew Gibson, p. Bramshott, & Rose
Danill, of Portsmouth, lie ... 7 July ,,
John Purdue & Jane Wickham, p. Houghton,
lie. ... ... ... ... 22 July ,,
Nathaniel Woods & Mary Earle, p. Frens-
ham, Surrey, lie. ... ... ...22 July ,,
John Cooke, p. Buckham, I. of Wight, & Ann
Reves, p. S. M. W. ... ... 23 July ,,
Thomas Churcher, p. Brashfield, & Mary
Hunt, p. E. Deane, lie. ... ... 11 Sept. ,,
Edward Warner, p. Nursling, & Frances Ire-
monger, p. Titherly, lie. ... ... 17 Sept. ,,
Peter Cleverly, p. Ashton, & Elizabeth
Futcher, p. Durley, lie. ... ... 5 Oct. ,,
Thomas Wait, p. Sutton & Elizabeth Crock-
ford, u. Bramdean, lie. ... ... 3 Nov. ,,
John Snowe & Margarett Leich, p. Long-
parish, lie. ... ... ... 12 Nov. ,,
John Phillips & Ann Veale, p. N. Walt-
ham, lie. ... ... ... 14 Nov. ,,
Robert Buxsey, p. Kingscleare, & Sarah Sly,
p. S. M. W., lie. ...
Edmund Hall & Grace Farmer
Edmund Reeves & Jane Gaines
Robert Holmes & Martha Frith, p. Hough-
ton, lie. ...
Luke Sutton & Elie Collins, lie. ...
Edward Fitchett & Marcy Tanner, lie.
William Stent & Sarey Mit[c]hell, lie.
Thomas Walden and Mary Paddick
John Pink & Ann Symms, p. Hursley, lie. ...
[From here the entries are badly written and spelt.]
John Rought & Sarah Longue, p. S. M. W. 29 May ,,
19 Dec.
>»
1 Jan.
M
4 Jan.
l>
2 Feb.
> >
15 Feb.
,,
28 Mar.
1714
29 Mar.
>l
7 Apr.
> »
13 Apr.
,,
f I amp shin' Parisit Registers. [1714
Richard Bayley, p. N. Stonham, & Elizabeth
Figgins, at Wolvesey, lie. ...
Stephen Hardin & Mary Hamon, p. Amport,
lie.
William Waller, p. Marwell, & Mary Gibbs,
p. S. M. W., lie. ...
Phillip Wossell & Rose Doayce [?], p.
S. M. W., lie. ...
Richard Glaspole & Jone Munday, both of this
city, lie.
Anthony Ye[o]man & Margaret Wheatland
[Blank space.]
Thomas Blake & Alice Appleton, p. Worthy,
lie.
Richard Pratt, p. Exton, & Mary Linter, lie,
Asenshonday, or Holey Thursday
Edward Hamond, p. Widley, & Mary Bone,
of Portsmouth, lie.
Joseph Singleton, p. Durley, & Mary Swaine,
lie.
Thomas Eam[e]s, p. Godsfield, & Rebecca
Soane, lie.
Thomas Webb, p. St. Peter Colebrook, &
Mary Miller, p. St. Mary Calendar...
Nicholas Cavvood & Mary Tombs, both p.
Whorwell, lie.
Moses Gill & Mary Mills, p. Alton, lie.
James Polsom & Mary Harper, p. S. M. W.
Thomas Derrey & Mary Bayley, p. Abbotts
Ann, lie., Wolvesey
John Byels & Martha Carpenter, p. Bewly,
lie.
Andrew Smith, p. Sobberton, & Elizabeth
Ross, lie.
John Smith, p. Petersfield, & Elizabeth
Newell, p. Alton, lie.
George Russell & Anice Parr, p. Barton
Stacey
William Coudrey, p. Fareham, & Ann Aider,
p. Titchfield, lie. ...
21 Sept. 1714
30 Sept. ,,
25 Nov. ,,
5 Dec „
12 Dec. ,,
1 Jan. ,,
19 May 1715
26 May ,,
6 June ,,
9 June »
5 J^y »
7 June ,,
14 July ,,
22 July ,,
22 July „
27 July ,,
28 July „
1 Sept. ,,
1 Sept. ,,
29 Sept. ,,
4 Oct. „
i y 17] St. Maurice, Winchester, Marriages. 57
Richard Leversuch, p. S. M. W., & Anne
Fryer, w. ... ... ... 2 Nov. 1715
William Knight, p. Wickham, & Mary Bad-
cock, p. St. Peter Colebrook, lie. ... 18 Nov. ,,
Robert Steele, p. Warnford, & Mary Free-
born, p. Eastmeon ... ... 12 Feb. 171 1
William Boles & Mary Lock, both p. Tichfield 20 Feb. ,,
Thomas Binsteed, p. Hambledon, & Mary
Whitcomb, p. Eastmeon, lie. ... 15 Mar. ,,
Giles Larder & Joan Cook, p. S. M. W., ... 8 Apr. 1716
William Giles & Elizabeth Hatch, p. Sober-
ton, lie. ... ... ... ... 24 Apr. ,,
John Carden, p. Romsey, & Ann Sharpe, p.
S. M. W.
John Collings & Damarace Shackleford, lie.
John Budd, p. W. Tisted, & Elizabeth Hicks,
p. Westmeon, lie.
George Longland, p. Nursling, & Anne
Bennett, of Winchester, lie.
Charles Padwick, p. Farley, & Sarah Blun-
din, p. Michelmersh, lie. ...
John Hutchins, p. Houghton, & Mary
Puttany, p. Sombourne, lie. ... 13 Oct. ,,
William Budd, p. Bradley, & Elizabeth Budd,
p. Rapley, lie. ... ... ... 6 Nov. ,,
William Fifield, p. Mottisfont, & Sarah
Parker, p. Micheldever, lie. ... — Nov. ,,
[This entry is so faint that the reading is doubtful.]
William Clarke, a stranger, & Mary Simes,
pipemaker ... ... ... 27 Dec ,,
John Cary, p. Tidbury, Glouc, & Mary
Naish, p. S. M. W., lie., at Wolvesey 7 Feb. ,,
Charles Elkins, p. St. Mary Calendar, &
Joyce Lywood, p. S. M. W. ... 3 Mar. ,,
Thomas Elkins, p. St. Mary Calendar, &
Sarah Taylor, p. S. M. W. ... 4 Mar. ,,
Thomas Croucher & Frances Page, lie. ... 28 Apr. 171 7
Francis Popham, gent., p. Wellington,
Somerset, & Mrs. Letitia Popham, p.
St. Thomas, lie. ... ... ... 25 June ,,
2 b
I
Apr.
July
23
July
I
Sept.
26
Sept.
58 Hampshire Parish Registers. [1717
George Goddard & Jane Cole, p. Broughton,
lie. ... ... ... •■. 22 July 1717
Thomas Childs & Mary Broad, both of Win-
chester, lie. ... ... •. 4 Aug. <>
Griffin Browning & Elizabeth Smith, p.
Sparsholt, lie. ... ... ■■■ 4 Aug. >>
James Howard & Mary Eccleston, p.
Hambledon, lie. ... ... •■• 4 Aug. m
James Sanders & Grace Wellaway, p.
Nether Wallop, lie. ... 14 Aug. ,,
William Broad & Dina Woodroffe, p. And-
over, lie. ... ... ... 18 Oct. ,,
Thomas Hand, p. S. M. W., & Grace Knight,
p. Horrell ... ... ... 1 Nov. ,,
George Smith & Joan Broom, p. S. M. W. 29 Dec. ,,
William Smith & Elizabeth Moody, p. Som-
bourne ... ... ... ... 19 Feb. ,,
John Eastman & Mary Fei[l]der, p.
S. M. W. ... ... .. 19 Apr. 1718
Thomas Strong, p. Bampton, Dorset, &
Elizabeth Purdue, p. Tufton, lie. ... 21 Apr ,,
[This and following entry badly spelt.]
Samuel Willbeck, p. St. Lawrence, Read-
ing, & Sarah Merriot, p. S. M. W., lie. 19 June ,,
John Brock & Mary Luffe, p. Tichfield,
lie. ... ... ... ... 10 July ,,
Robert Sherman, p. St. John-in-the-Soke, &
Amy Edington, p. S. M. W., lie. ... 30 Sept. ,,
Doctor Stephens & Madam Frances Coker,
p. St. Michael's, lie. ... ... 20 Oct. ,,
Andrew North, p. W. Titherly, & Elizabeth
Woods, p. St. Mary Calendar ... 1 Jan. ,,
John Smith, p. Westmean, & Alice Rose [?],
p. Drinet, lie. ... ... ... 2 Feb. ,,
George Adams, p. Tichfield, & Mary Merriot,
p. New Alresford, lie. ... .... 30 Mar. 17 19
Henry Hinks, p. S. Stoneham, & Hannah
Duning, p. Chilworth, lie... ... 24 Apr. ,,
John Booker, p. Itchinstoke, & Mary
North, p. St. Mary Calendar ... 25 Apr. ,,
1721] St. Maurice, Winchester, Marriages. 59
Thomas Parker, p. St. Thomas, & Isabel
Bates, p. S. M. W. ... ... 21 May 1719
William Isaac, p. Twyford, & Susanna
Smith, p. Botley, lie. ... ... 26 May ,,
Richard Erwaker, p. Privet, & Elizabeth
Aldred, of the same, lie. ... ... 22 July ,,
John Barron, & Mary Mitchell, p. S. M. W.,
lie. ... ... ... ... 12 Aug. ,,
Peter Dore & Joanne Bunny, p. Husbourne,
lie. ... ... ... ... 8 Oct. ,,
Richard Sharp & Mary Baldwin, p. St.
Mary Calendar, lie. ... ... 22 Apr. 1720
Thomas Haninton, p. St. Lawrence, & Mary
Hills, p. S. M. W. ... ... 28 July „
William Walter, p. St. Mary Calendar, &
Ann Right, p. S. M. W. ... ... 14 Aug. ,,
James Canner & Mary Aman, p. Sutton,
lie. ... ... ... ... 8 Oct. ,,
Thomas Baker & Mary Kinchin, p. Ropley,
lie. ... ... ... ... 6 Jan. ,,
Richard Cradock, p. S. M. W., & Margery
Aman, p. Sombourne ... ... 27 Nov. ,,
Thomas Pigernell, p. St. Peter Chisel, &
Mary Pay, p. S. M. W., lie. ... 5 Feb. ,,
Richard Winell, p. Kings Worthy, & Eliza-
beth Brindy, p. S. M. W. ... ... 9 Feb. ,,
William Bayly & Ann Wise, p. Micheldever,
lie. ... ... ... ... 21 Feb. ,,
Joshua Emmery, p. Botly, & Mary Loop-
blade, p. Upham, lie. ... ... 27 June 1721
Thomas Hankin, p. East Oakley, & Cathar-
ine Smith, p. Wooton St. Lawrence,
lie. ... ... ... ... 19 May ,,
James Shepherd, p. St. Michael's, Southamp-
ton, & Mary Rought, p. S. M. W. ...
William Swan, soldier, & Mary Beckly
John Homer & Elizabeth Lipscomb, p. Holli-
bourne, lie.
George Gunner & Elizabeth Budd, p. Bent-
worth, lie.
3 Sept.
22 Sept.
26 Dec.
3 Jan.
60 Hampshire Parish Registers. [1722
John Laking & Elizabeth Pink, p. Preston
Candover, lie.
John Bath & Anne Cooke, p. Hursley, lie...
John Restall & Joyce Langrish, p. East-
mean, lie.
Thomas Gill, p. Bramdean, & Elizabeth
Millsom, p. S. M. \V.
Luke Budden, p. Hampreston, Dorset, &
Anne Warn, p. Brockenhurst, lie —
John Blakeman, p. St. Cross, & Elizabeth
Tayler, p. Pitt, lie.
Charles Newbolt & Avis Butler, p. S. M. W.
Richard Williams, p. Steep, & Margaret
Reeves, p. St. Mary Calendar
Robert Perry & Eady Hooper, p. Andover, lie. 16 Oct
John Vander & Christian Poell
John Garrett, p. Wickham, & Frances Alder-
idge, lie.
John Horrell & Hannah Miller, p. S. M. W.,
lie.
Thomas Gosling & Elizabeth Joules, p. Gos-
port, He.
John Upfull, p. Eastmean, & Mary Punse, p.
Bramdean, lie.
John Kent, p. Eas[t]on, & Elenor Beck, p.
St. Mary Calendar
John Farr, p. Freefolt, & Mary Hooker, p.
Popham, lie.
Thomas Farr & Jane Horwood, p. Alresford,
lie.
John Triming & Anne Rose, p. Hollyburne,
lie.
John Smith, p. Rumsey, & Elizabeth Vander-
plank, p. S. M. W., lie. ...
Thomas Woods & Elizabeth Atkins, p.
S. M. w., lie.
John Taplin & Martha Willis, p. Northington,
lie.
Richard Lowch, p. Lyndhurst, & Elizabeth
Hockley, p. Whitchurch, lie.
2 Apr.
2 Apr.
172a
M
4 Apr.
»»
15 May
»
2 June
>»
1 Oct.
"
29 Sept.
16 Oct.
1723
7 Jan.
"
11 Feb.
» I
8 Feb.
1724
1 Mar.
»
25 June
1725
9 June
>>
29 Sept.
II
19 Dec.
»
15 Mar.
» >
6 May
1726
3 July
"
5 July
>>
27 Aug.
,,
iy2\\ S/. Maurice, Winchester^ Marriages. 61
James Lowch, p. Lyndhurst, & Sophia Neave,
p. Whitchurch, lie. ... ... 27 Aug. 1726
Richard Adams & Mary Bath, p. Chilton
Candover, lie. ... ... ... 4 Sept. ,,
Robert Budd, p. Rumsey, & Mary James, p.
Owslebury, lie. ... ... ... 13 Oct. ,,
[The foregoing entry is erased with two crosses, see
below. ]
William Emmet & Mary Coffin, p. Bishop's
Waltham ... ... ... 13 Oct. ,,
Robert Budd, p. Rumsey, & Mary James, p.
Owslebury, lie. ... ... ... 13 Oct. ,,
William Joules & Mary Woods, p. Andover,
lie. ... ... ... ... 10 Nov. ,,
Edward Wyatt & Mary Cooke, p. E. Tisted,
lie. ... ... ... ... 30 Nov. ,,
William Prinshwood, p. Goodworth, Clat-
ford, & Sara Strugnell, p. Horrell, lie. 8 Apr. 1727
Simon Edwards & Sara Nash, p. Husborne
Priors, lie. ... ... ... 9 June ,,
John Spearing & Amy Collier, p. St. Faith's,
lie. ... ... ... ... 18 July ,,
Robert Kine & Mary Hinxman, p. Titch-
field, lie. ... ... ... ... 26 July ,,
John Peachey & Elizabeth Clayden, p.
S. M. W.... ... ... ... 1 Oct. ,,
John Grant, p. Swarroughton, & Catharine
Prior, p. Northington, lie ... 8 Oct. ,,
James Cleverly, p. W. Boarhunt, & Ann
Cleverly, p. Porchester, lie. ... 23 Nov. ,,
Benjamin Thornton, p. St. Borthlett
[Botolph?],, Aldgate, & Elizabeth
Butler, p. S. M. W. ... ... 17 Dec. ,,
Thomas Purchell, p. St. Mary Calendar, &
Mary Munday, p. St. Peter Colebrook,
lie. ... ... ... ... 2 Jan. 172^
John Drake & Elizabeth Marting, p. Long-
parish, lie. ... ... ... 10 Feb. ,,
Joseph Collins & Anne Penford, p. Botley,
lie. ... ... ... ... 10 Feb. ,,
62 Hampshire Parish R confers. T1/2^
William Younge, p. Ringwood, & Anne Rus-
sell, p. Lymington, lie. ... ... 25 Mar. 1728
Robert Waite & Amy Sheirman ... ... 23 Apr.
William White & Anne Annett ... ... 23 Apr.
William Tomes & Elizabeth Seagrove, p.
Andover, lie. ... ■ •■ 18 June
John Dove & Mary Bigerstafe ... ... 19 Sept.
John Field, p. Dummer, & Hannah Cobbe,
p. Itchinstoake, lie. ... ■■■ 9 Oct.
John Pearse, p. Martyr Worthy, & Anne Mar-
ting, p. St. Peter Colebrook, lie. ... 28 Dec.
William Pall, p. St. Peter Colebrook, & Mary
Barling, p. Horsley, lie. ... ... 27 Mar. 1729
William Guy, p. Bishop's Waltham, & Mary
Savidge, p. Durley, lie. ... ... 30 Mar. ,,
Thomas Towton & Joanne Smith, p. Som-
bourne, lie. ... ... ■■■ 11 Apr. ,,
John Ward, p. St. James, London, & Bar-
barah Cawte, p. S. M. W., lie. ... 27 Apr. ,,
Thomas Burley, gent., & Martha Nutcher,
both of Winchester, lie. ... ... 27 Apr. ,,
John Gover & Frances Upton, p. Fareham, lie. 1 Sept. ,,
Richard Clay & Frances Mitchell, p. Hamble-
don, lie. ... ... ... ... 7 Sept. ,,
Richard Webb, p. St. Michael, & Elizabeth
Chapman, p. St. Mary Calendar, lie. 7 Oct. ,,
Lionel Friend, p. St. John's-in-the-Soke, &
Ann White, p. S. M. W. ... ... 20 Oct. ,,
Thomas Wild, p. Easton, & Sarah Pagent,
p. Itchinstoke, lie. ... ... 17 Dec. ,,
William Graddige & Ann Earle ... ... 21 Dec. ,,
William Rickman, p. Petersfield, & Avice
Steel, p. Eastmean, lie. ... ... 27 Dec. ,,
Robert Smith & Rebecca Avey, p. All Saints,
Southampton ... ... ... 19 Apr. 1730
John Dowling, p. Hursly & Katherine Old-
ing, p. St. Michael's, lie. ... ... 2 May ,,
Richard Elkins & Elizabeth Bekmore ... 19 Apr. 173 1
William Heblerden, p. Froxfield, & Jane
Tanner, p. Hinton, lie. ... ... 25 May ,,
1 733] St. Maurice, Winchester, Marriages. 63
John Conway & Sarah Edwards, p. Som-
bourne, lie.
Charles Tucker, p. Portsmouth, & Mary
Mould, p. S. M. W., lie. ...
William Tiggale, p. Easton, & Elizabeth
Caught, p. Owslebury, lie. ...
William Prior & Anne Whilemott, p. Dum-
mer, lie. ...
John Hamond, p. Stockbridge, & Mary
Masters, p. Rumsey, lie.
Joseph Dicey, p. Farnham, & Mary Arm-
strong, p. St. Mary Kalendar
Robert Tempest & Elizabeth Cornish, p.
S. M. W.
Abraham Fentham & Margaret Ockleford, p.
S. M. W.
George Goddard, of Winchester & Joan Lar-
der, p. S. M. W., lie.
Stephen Childs & Elizabeth Hinxman, p.
Barton Stacey, lie.
Matthew Compton & Sarah North, p. N.
Stoneham, lie.
Alexander Anderson & Elizabeth Beare, both
of Winchester
William Annet & Elizabeth Bathe ...
John Collier & Susanah Munday, p. S. M. W.,
lie.
Francis Bridgeman, p. Fareham, & Mary
Fulford, p. Denmead, lie. ...
Benj. Broad & Elinor Cooke, p. Munxson, lie.
Richard Lampard & Mary Wase
James Prior & Mary Dalby, p. S. M. W. ...
Thomas Edwards & Anne Lilywhite, p.
Hockley, lie.
Richard Chick & Sarah Dearlove, p. Michel-
dever, lie.
Richard Blake, p. St. Thomas, & Sarah
Griffen, p. S. M. W., lie. ...
William Chamberlaine, p. Overton, & Eliza-
beth Alee, p. St. Mary Calendar, lie. 27 Dec
19 June
»
5 Sept.
>>
15 Sept.
»
28 Sept.
-
31 Oct.
>i
11 Feb.
)>
14 Feb.
>>
30 Apr.
1732
29 May
"
22 July
>>
23 July
"
2 Aug.
> »
15 Jan-
i73l
15 May
1733
15 May
>>
1 June
»>
8 June
»>
8 Oct.
"
16 Oct.
>>
2 Dec.
..
18 Dec.
64 Hampshire Pan's// Registers. [*733
John Hall, p. Crawley & Jane Butler, of
Winchester, lie. ...
rhomas Hand & Mar) Sims, p. S. M. W.
William Taylor, p. St. Mary Calendar, &
Mary Miller, p. S. M. W., lie.
John Vanderplank &• Martha Tomson, p.
S. M. W., lie.
Kent Silvester & Elizabeth Heridg
William Budd & Alice Smith, p. Westmean
He.
Thomas Mondy & Elizabeth Horbing, lie. ...
William Exall & Hannah West, p. Tadley,
lie.
Robert Chapman, p. Exton, & Catharine
Strugnell, p. Bishop's Waltham, lie.
Joseph Marting & Milecent Jacob, p.
S. M. W.
John Barfoot, p. N. Stonebam, & Mary
Sharp, Baddsley, lie.
James Dunn, soldier, & Elizabeth Kingstone,
lie.
'3 Jan.
1733
1 8 Feb.
»
19 June
1734
7 Sept.
f
24 Sept.
'»
30 Sept.
> >
5 Dec.
»
1 Feb.
1735
28 Apr.
1735
i May
"
26 June
» »
1 July
"
17 Aug.
1735
14 Sept.
>>
27 Dec.
» >
9 Mar.
„
8 July
1736
Volume VI.
George Bird & Sarah Birmingham
George Pledger & Mary Hopley ...
Gyles Lardor & Bridget Kays, w.
Joshua Hodges, p. Dogmersfield, & Sarah
Mild, p. Grewel, lie.
John Norman & Ann May, p. Durley, lie. ...
Richard Shore, p. St. Mary Kalendar, &
Mary Tarrant, p. S. M. W., lie. ... 31 Aug
Edward Osborn, p. Chilbolton, & Sarah Pur-
chell, p. S. M. W.
William Waldron & Mary Collier, lie.
John Harris & Jane Orputt, p. S. M. W.
lie.
John Forder & Jane Hack, p. Northington,
lie.
Matthew Sanger, p. S. M. W., & Ann Over,
p. Chiddingfold
2 Jan.
,,
18 Jan.
"
10 Apr.
1737
22 July
»
17 Apr.
1738
1740] S/- Maurice, Winchester, Marriages. 65
Thomas Dove & Elizabeth West ... ... 22 May 1738
John Gumbril, p. St. Mary Kalendar, & Mary
Atkins, p. St. Peter's, Colebrook ... 25 May ,,
Edward Richardson & Elizabeth Bennet ... 12 June ,,
Thomas Frost, p. Northing-ton, & Susanna
Ribbons, p. Corhampton, lie. ... 18 Sept. ,,
John Treadgold, p. Bishop's Waltham, &
Elizabeth Pink, p. St. Lawrence, lie. 28 Sept. ,,
Richard Norris, p. Abbotsworthy, & Betty
Clarke, of Winchester, lie. ... 9 Jan. ,,
Charles Spechett, p. Portsea, & Elizabeth
Collier, of Winchester, lie. ... 4 Mar. ,,
Robert Brown & Ann Triggs, p. W. Tisted,
lie. ... ... ... ... 6 Mar. ,,
Richard Pollington, p. St. Thomas, & Eliza-
beth Waight, p. S. M. W., lie. ... 22 Apr. 1739
Thomas Poor, p. Hunton, & Ann Parfitt, p.
Overton, lie. ... ... ... — May ,,
Thomas Goddard, p. Bentley, & Ann Birm-
ingham, p. Odiham, lie. ... ... 17 May ,,
Richard Sherwell, p. St. John's, & Mary
Nosce, p. S. M. W. ... ... 29 May ,,
William Stephens, p. Highclear, & Mary
Look, p. East Woodhey, lie. ... 9 July ,,
[A blank space here.]
John Brewer, p. Chawton, & Mary Barnaby,
p. S. M. W., lie. ... ... ... 5 Oct. „
John Goater & Catharine Green, p. St. Mary
Kalendar, lie. ... ... ... 7 Oct. ,,
James Mitchel, p. St. Mary Callendar, &
Phillis Hall, p. S. M. W. ... ... 14 Apr. 1740
Gyles Studly, p. Alverstoke, & Ann Dash,
p. Wickham, lie. ... ... ... 28 Apr. ,,
John Owen, a soldier, & Elizabeth Clarke ... 6 May ,,
James Smith & Elizabeth Norway, p.
S. M. W., lie. ... ... ... 17 May ,,
John Bath & Mary Drew, p. S. M. W. ... 25 May ,,
Edw. Dash & Mary Taylor, p. Wickham, lie. 17 June ,,
William Davis, p. S. M. W., & Frances
Morris, p. Beaworth ... ... 21 Sept. ,,
Hants— XIII f
66 Hampshire Parish Registers. [1740
Adam Orport, p. Rumscy, & Elizabeth
Persons, p. St. M;irv Calendar
James Mitchell &• Mary Gamberhn, p. St.
Mary Kalendar
Robert Savage, p. Owsleberry, & Mary
Scotsall, p. Otterborn, lie.
Robert Tarlton, p. S. M. W., & Elizabeth
Butteris, of the Close, lie.
Michael Butt & Elizabeth Cover, of Win-
chester, lie.
Robert Guyatt & Hannah Towler, p. Waybill,
lie.
Andrew Hunt & Eliz. Fox, p. S. M.W., lie.
Henry Lipscombe & Elizabeth Budd, p.
Ropley, lie.
Robert Ledwell, p. S. M. W., & Sarah
Stephens, p. St. Mary Callendar
Jesse Aslett & Elizabeth Thompson, of Win-
chester, lie.
William Smith, a soldier, & Jane Putteris,
p. S. M. W.
Roger Risbridge, p. Durley, & Mary Plasket,
p. Burseldon, lie. ...
Thomas Lipscomb, p. St. Thomas, & Sarah
Earle, p. S. M. W., lie, at Wolvesey
Edward Collins & Mary Sutton, lie.
John Webber, a soldier, & Elizabeth Gaiger,
p. S. M. W. ... ... ... 8 July ,,
James Shephard & Elizabeth Slye, p.
S. M. W., lie., at Wolvesey ... 20 July ,,
John Willis & Mary Rummey, p. S. M. W. 25 July ,,
Isaac Symonds, of Magdalen Hill, & Love
Shepherd, p. S. M. W., lie, at
Wolvesey ... ... ... 2 Aug. ,,
John Williams & Jane Collyer, lie. ... 11 Aug. ,,
John Bezant & Mary Haines, lie. ... ... 25 Aug. ,,
Richard Kenfield, p. St. Thomas, & Elizabeth
Collins, p. S. M. W., lie., at Wolvesey 24 Sept. ,,
Thomas Collet & Hannah Newbury, of Win-
chester, lie. ... ... ...27 Oct. ,,
24 Dec.
1740
11 Jan.
.<
16 Mar.
>>
17 Oct.
1741
27 Oct.
W
18 Jan.
„
2 May
1742
13 May
>>
12 Sept.
»>
23 Jan.
> J
31 Jan.
>)
23 May
*743
6 June
> >
12 June
,,
i/42' S/. Maurice, Winchester, Marriages. 67
Richard Fifield & Mary Smith, p. Mitchel-
dever, tic. ... ... ... 30 Oct. 1743
Alexander Mackensie & Mary Forder, p. St.
Mary Calendre ... ... ... 27 Dec. ,,
Johv Lilly, a soldier, & Mary Gale, p.
S. M. W. ... ... ... 9 July ,,
Daniel Kerra, a soldier, & Hannah Benham,
p. St. Mary Calendre ... ... 26 Mar. 1744
Robert Bernard & Mary Oram, p. S. M. W.,
lie., at Wolvesey ...
Henry Kercher, p. X. Stoncham, & Eliza-
beth Benham, p. Hursley, lie.
Nicholas Luffe & Mary Welsh, p. Buriton,
tic., at Wolvesey,
John Goldsmith, p. Compton, & Mary
Streeter, p. S. M. W., lie. ...
George Welfare & Martha Draper, p. Sid-
monton, He.
John White, p. S. M. W., & Mary Jolly, p.
St. Mary Calendre
Thomas Muspard, p. St. John in the Soke, &
Mary Miles, p. S. M. W. ...
John Farmer & Jane Collier
Samuel Parsons, p. Little St. Swithin's,
& Sarah Crutch, p. St. Peter Cole-
brook, lie., at Wolvesey
Thomas Lad & Ann Cock
Thomas Glasspole & Mary Sutton, p. South-
wick, tic.
James Godwin & Mary Archer, p. S. M. W.,
tic., at Wolvesey
William Newell & Honour Foster, p. Ham-
bledon, lie. , at Wolvesey ... ... 21 Nov. ,,
Richard Privet, p. Bighton, & Mary Earle,
p. S. M. W. ... ... ... 27 Dec. ,,
William Wheatly & Elizabeth Polsam ... 30 Dec. ,,
Jn. Hampton & Eliz. Taylor, tic., at Wolvesey 6 Feb. 1742
N.B. — They were not entered in this Register that year,
because then it was thought that a Register of Marriages
had been kept at Wolvesey.
15
May ,,
12
June ,,
18
June ,,
18
June ,,
23
July ,.
27
Sept. ,,
8
Oct. ,,
M
Feb. „
16
Feb. „
26
Feb. „
2
Sept. 1745
29
Sept. ,,
l9
20
May
May
23
May
2
July
22
July
27
July
68 Hampshire Parish Registers. f 1 746
Charles Archer, p. Ropley, & Ann Cook, of
the Close, lie., at Wolvesey ... 28 Apr. [746
Edward Sherwin, p. Fareham, & Martha
Smith, p. Wickham, lie.
George Harficld & Mary Hawkins, lie.
Richard Beaumont & Mary Hammond, p.
Stockbridge, lie. ...
Silas Shephard, p. S. M. W., & Elizabeth
Cook, p. St. Mary Kalendre
John Friend & Catharine Suet, p. Bishop's
Waltham, He.
Nicholas Diaper, p. Itchen Abbotts, & Eliza-
beth Griffin, p. St. John, lie.
Joseph Norris, of Southampton, & Frances
Elkins, p. S. M. W., lie., at Wolvesey 20 Aug.
Charles Carter & Mary Boyes, p. S. M. W.,
lie., at Wolvesey ... ... ... 28 Aug.
Hugh Palmer, p. S. M. W., & Jane Switzer,
lie.
Thomas Carver & Margaret Glass...
John Pricktoe & Rachel Fisher, p. Long-
parish, lie.
Leonard Yates & Ann Wells, p. Cheryton,
lie,
Henry Greest & Jane Warrington, p. Ham-
bledon, lie.
Charles Carter & Mary Stone, lie.
George Stockings & Jane Morgan, lie.
Thomas Roberts & Jane Cradock, lie, at
Wolvesey
John Adams & Elizabeth Bartlett...
Edward Hodges & Elizabeth Jefferys, p.
Tichfield, lie.
William Warren & Ann Beckonfield, lie,
at Wolvesey
William Annett, p. S. M. W., & Mary
Primmer, p. St. Peter Colebrook ...
Moses Woods, p. S. Stoneham, & Sarah
Garrett, p. N. Stoneham, lie.
John Hazard & Sarah Warren, p. S. M. W.
16 Nov.
16 Dec.
>'
13 Feb.
»
10 June
1747
29 Oct.
3 Jul.v
10 July
1748
8 Sept.
16 Oct.
jt
31 Oct.
».
10 Nov.
»
20 Nov.
11
28 Nov.
22 Jan.
>>
I751] St. Maurice, Winchester, Marriages. 69
James Light, p. Meonstoke, & Sarah
Knight, p. Exton, lie. ... ... 20 Mar. 1748
William Leversuch, a soldier, & Eliza-
beth Dodymead, p. S. M. W. ... 18 Apr. 1749
James Littlefield, p. Faringdon, & Sarah
Fielder, p. Ropley, lie. ... ... 30 Apr. ,,
Charles Atwood, a soldier, & Isabella Richey,
p. St. Mary Kalendre ... ... 7 May ,,
Elias Osman, a soldier, & Rachel Purdue,
p. S. M. W. ... ... ... 9 May ,,
John Lovell & Mary Michell, p. St. Mary
Kalendre ... ... ... 19 May ,,
Thomas Russell, p. King's Sumborne, &
Ann Turner, of Winchester, lie. ... 8 Aug. ,,
John Hunt & Mary Bye, p. E. Stratton, lie.,
at Wolvesey ... ... ... 20 Nov. ,,
Roger Walter & Mary Godsgrace, p.
S. M. W. ... ... ... 12 Jan. ,,
Thomas Westbrook & Ann Taylor, p.
S. M. W., lie. ... ... ... 11 Feb. ,,
Joseph Rose & Ann Atkinson, p. Avington, lie. 17 Apr. 1750
Thomas Othen & Ann Phillips, p. Botley, lie. 21 May ,,
John Wild & Rachel Vanderplank, p. S.M.W. 8 July „
Henry Linton & Martha Webb, p. Brough-
ton, lie. ... ... ... ... 23 juiy ,,
Philip Groughton Sone, p. Bewly, esq., &
Mary Pescod, p. St. Peter's, Cole-
brook, lie. ... ... ... 23 July ,,
John Wise, p. Whitchurch, & Mary Burgess,
p. Overton, lie. ... ... ... 20 Jan. ,,
Samuel Biggs, p. Little Swithins, & Mary
Davies, p. S. M. W., lie. ... ... 4 Feb. ,,
John Haynes, p. Wonston, & Ann Dicker,
p. Hyde, lie., at Wolvesey ... 14 Apr. 1751
Edmund Lucas, p. S. M. W., & Mary Wel-
kins, p. St. Mary Calendre, lie. ... 1 May ,,
John Earle, p. St. Peter Colebrook, &
Elizabeth Head, p. S. M. W. ... 30 May ,,
Thomas Gardiner & Sarah Xorkett, p.
S. M. W., lie. ... ... ... 10 July ,,
-7
Aug.
21
Oct.
9
Apr.
L3
May
M
May
IO
June
yo Hampshire Parish Registers. [[1751
Henry Chase, p. Selborn, & Mary Chapman,
p. Exton, lie. ... ... ... 27 Aug. 1751
Samuel Bennet & Mary Prince, p. S. M. VV.
Thomas Pollard & Sarah Bozer, p. S. M. W. 9 Apr. 175:
Thomas White, p. St. Lawrence, & Priscilla
Sayer, p. S. M. W.
William Smith & Ann Edny, lie. ...
John Kent & Mary Wayland
William Lansley, p. Ludgershall, & Mary
Cherret, p. S. M. W. ... ... 14 June
Richard Dobbs & Susannah Paice, p. Easton,
lie., at Wolvesey ... ... ... 12 Nov.
William Greenville & Mary Wren, p. St.
Mary Calendre, lie., at Wolvesey ... 13 Nov.
Edward White & Martha Smith, p. Hursley,
lie., at Wolvesey ... ... ... 19 Nov.
John Richardson & Ann Linden, p. S. M. W. 26 Dec.
Thomas Parker & Jane Grossmith, p. Fare-
ham ... ... ...• ... 27 Feb.
Robert Cropp, p. Hunton, & Mary Bezant,
p. S. M. W\, lie. ... ... ... 1 Mar. ,,
Edward Piper & Elizabeth Conway, p. Hurs-
ley, lie. ... ... ... ... 2 Sept. ,,
John Randall, p. Wherwell, & Dorothy
Peters, p. S. M. W., lie., at Wolvesey 12 Sept. ,,
James Butt, p. S. Mary Calendre, & Mary
Oades, p. S. M. W., Z/c.,at Wolvesey 5 Feb. 1754
1753
Volume VII.
[N.B.— S.P.C.=St. Peter Colcbrook ; S.M.C.=St. Mary
Calendar, the Parishes united to St. Maurice.]
[N.B. — Brackets after a name signify the person's signa-
ture; (f) that a mark was made.]
1. Edward Weeks, p. S. M. W., & Elizabeth
Woods (f), p. S. M. C, lie. ... 23 May 1754
2. Thomas Allen (t) & Ann Downing (t),
both p. S. M. W. ... ... ... 24 May ,,
3. John Childs, p. S. M. C, & Science
Jeffery, p. St. Lawrence, lie.., with con-
sent of father of S. J. ... ... 12 June ,,
756] Sf. Maurice, Winchester, Marriages. yi
4. Richard Baggs & Mary Diddams, both
p. S. M. W. ... ... ... 18 June 1754
5. William Steele & Katherine [Katherene]
Hart, both p. S. P. C. ... ... 25 Nov. „
6. Stephen Minchin & Mary Searle, both
p. S. P. C, lie. ... ... ... 23 Jan. 1755
7. Daniel Page [jun.], p. S. M. W., &
Phebe Blundell, p. Timsbury, lie., with
consent of father of P. B. ... 9 Feb. ,
8. Michael [Mickell] Poor & Jane Xorket(f),
both p. S. M. W. ... ... ... 17 June ,
9. William Adams, p. St. Nicholas, I. of
WTight, & Mary Young, p. S. M. C,
lie. ... ... ... ... 7 Oct. ,
10. John Minchin & Mary Jacob [Minchin],
both p. S. P. C. ... ... ... 27 Oct. ,
11. Nicholas Colson, p. Farley Chamberlain,
& Mary Green [Colson], p. S. M. W.,
lie. ... ... ... ... 9 Nov. ,
12. Thomas Collier, p. S. P. C, & Mary
Weeks [Weeaks], p. S. M. W., lie. 15 Dec. ,,
13. Thomas Collins, p. S. M. C, & Margaret
Robinson (t), p. S. M. W., lie. ... 11 Jan. 1756
14. Robert Waight, p. S. M.' W\, & Ann
Watson (t), of the Close ... ... 17 Feb. ,,
15. William Oades & Sarah Smith [Oades],
both p. S. M. W., He. ... ... 21 Apr.
16. William Emer (f), p. S. M. W., & Eliza-
beth Morris (f), p. Beaworth, lie. ... 8 May ,,
17. Henry Shatthan [Shathan], p. S. P. C,
& Catharine Young (f ), p. St. Thomas,
lie. ... ... ... ... 9 May ,
18. John Trinder, p. Bursledon, & Elizabeth
Doswell [Trinder], p. S. M. Wr. ... 9 July ,
19. Thomas Hellyer (f), p. Portsmouth, &
Martha Broad (f), p. S. M. W. ... 9 Oct ,
20. James Groce, p. Andover, & Jane Parker,
p. S. M. W., lie. ... ... ... 2 Dec. ,
21. Harry Green & Joanna Biden, both p.
S. M. C, lie. ... ... ... 14 Dec. ,
J 2 Hampshire Parish Registers. ['757
22. Henry Earle & Sarah Eades, both p.
S. M. \\\, lie. ... ... ... 28 Jan. 1757
23. John Blake, p. S. M. C, & Catherine
[Catharine] Page, p. S. M. \\\, lie.
J4. Charles Guest & Elizabeth Searle, both
p. S. P. C, lie. ...
25. John Green, Serjeant in General Napier's
Regt., & Sarah Burrows (f), p.
S. M. W.
26. Henry [Hennery] Talmage & Mary Kim-
ber (t), both p. S. M. W. ...
27. John Ware, p. Andover, & Rebecca
[Rebeckey] Jacob, p. S. M. W.
28. Richard Winkworth, p. S. M. W., &
Elizabeth Keene, p. New Alresford, lie.
29. Bernard Misselbrook (f), p. S. P. C., &
Sarah Smither (f), p. Wonston, lie... 4 Jan. 1758
30. Joseph Smither (t), p. S. M. W., & Mary
Laurence (t), p. S. M. C. ...
31. John Yinn & Elizabeth Munday, both p.
S. M. C. ... ... ... ... 20 Feb.
32. Stephen Maynard, p. Gravesend, & Mary
Smith, p. S. M. C., lie. ... ••• 23 Feb.
33. John Baker & Sarah Snow, both p.
S. P. C., lie. ... ... ... 12 Apr.
34. John Duke & Martha Lucas, both p.
S. P. C. ... ... ... ... 18 May
35. James Sheppard (f), p. S. P. C, & Mary
Rymes (f), p. Mitcheldever, lie. ... 3 July
36. William Brown & Mary Eady (f), both
p. S. M. W. .. ... ... 31 July
37. Edward Allen (f), p. S. M. W., & Mary
Row [Allen], p. S. P. C., lie. ... 7 Sept.
38. Wm. Edward (f), p. S. M. W., & Eliz.
Lowther [Edwards], p. St. John, lie. 9 Oct.
39. John Wilkins (f), p. Alverstoke, & Eliza-
beth Hays (t), p. S. M. W. ... 22 Nov.
40. William Staples, p. St. Lawrence, &
Hannah Greenvile [Staples], p.
S. M. C., lie. ... ... ... 31 Jan. 1759
28
Jan.
19
May
31
July
8
Aug.
14
Aug.
12
Sept.
29
Sept.
4
Jan.
29
Jan.
1760] St. Maurice, Winchester, Marriages. y$
41. John Holden & Katey Befford, both p.
S. M. W., lie., with consent of Wm.
Befford, father of K. B. ... ... 11 Feb. 1759
42. Richard Farding (t) & Sarah Mansal (f ),
both p. S. M. W. ... ... 16 Feb. ,,
43. John Pearson, p. New Alresford, & Mary
Jones, p. S. M. C, lie.
44. William Spilsbeary (f) & Elizabeth
Howard (t), both p. S. M. W.
45. Richard Rolfe & Elizabeth Eades, both
p. S. M. W., lie. ...
46. John Edwards, p. S. M. W., & Elizabeth
Froud, p. Farnham, lie.
47. John Wintle, p. St. Magnus, London,
& Mary Stafford, p. S. M. W., lie....
48. William Cave & Ann Broadway [Cave],
both p. S. M. W7., lie.
49. Samuel Cunningham (f) & Ann Astin
(t), both p. S. M. W., lie....
50. Isaac Holdway (t), p. St. Mary
Bourne, & Catharine Batchellor (t),
p. S. M. W., lie. ...
51. Jn. Sargent, of Col. Wolf's Regt. of Foot,
& Jane Doller (f), p. S. M.W., lie.
52. Robert Pink, p. S. M. W., & Elizabeth
Dolin (f), p. S. M. C.
53. Thomas Packer (f) & Grace Watts (f),
both p. S. M. W. ... ... ... 3 Oct. ,,
54. William Harris (t), p. Kingsombourn,
& Sarah Wheeler, p. S. M. C, lie. ... 24 Oct. ,,
55. Samuel Rudgate (t) & Elizabeth Hill (f),
both p. S. M. C, lie. ... ... 15 Nov. ,,
56. John Stone & Mary Haynes [Stone],
both p. S. M. W., lie. ... ... 9 Jan. 1760
57. John Ferryman (f), p. St. Bartholomew,
& Catherine Mede (t), p. S. M. W. 18 Feb. ,,
58. James Earle & Sarah Rattie, both p.
S. M. C, lie. ... ... ... 7 Apr. ,,
59. William Barnes, p. St. Thomas, & Eliza-
beth Bezer (f), p. S. M. W., lie. ... 9 Apr. ,,
2
Apr.
23
Apr.
I
May
10
May
22
May
21
June
24
June
IO
Sept.
23
Sept.
24
Sept.
74 Hampshire Parish Registers. [1760
60. John Mittliton, p. St. Michael [? South-
ampton], & Catharine [Kattern] Mar-
chent, p. S. M. VV., lie. ... ... 9 Apr. 1760
61. John Whitehead, |>. St. John, & Eliz.
Loddir [Whitehead], p. S. M. C, lie. 29 Apr. ,,
dj. William Shawford, p. St. John's in the
Soke, & Jenny Cowdery [Shawford],
p. S. M. W., a minor, lie, with consent
of Thomas C, her father ...
63. Richard Holloway, & Mary Oades, both
p. S. M. C. ' ...
64. James Elliot, Lieut, of Col. Stewart's
Regt., & Rachel Stafford, p. S. M. W.,
lie.
65. Richard Lamburd (f) & Mary Pledger
(f), both p. S. M. W.
66. Henry Older (t), p. Tillington, Suss., &
Mary Searle [Older], p. S. M. C, lie.
67. Thomas Davis & Jane Farmer (f), both p.
S. M. W.
68. Joseph Short, p. St. Bartholomew, &
Elizabeth Philps (t), p. S. P. C. ...
69. William Pontin, p. S. P. C, & Mary
Griffin (t), p. S. M. W., lie.
70. Robert Earle p. St. Mary Southampton,
& Betty Sharp [Earle], p. S. P. C, lie. 10 Sept. ,,
71. John Cook & Mary Carter (f), both p.
S. M. W., lie, with consent of
Richard Carter, father of M. C. ... 23 Nov. ,,
72. Stephen Rimes & Mary Yeates (t), both
p. S. M. C, lie. ... ... ... 23 Dec. ,,
7^. Paulet St. John, esq., p. St. Thomas, &
Jane Pescod, w., p. S. P. C, lie. ... 27 Jan. 1761
74. Carew Mildway, esq., p. Twyford, b.,
& Miss Jane Pescod, s., p. S. P. O,
lie., from Archbp. ... ... 12 Feb. ,,
75. Edward Lover & Ann Avery, both p.
S. M. W.... ... ... ... 9 Apr. ,,
76. Joseph Kernot, p. St. Bartholomew Hide,
& Mary Cover [Kernot], lie. ... 10 May ,,
20 May
22 May
23 May
26 May
2 June
9 June
25 J"1)'
28 Aug.
1762] 5/. Maurice, IVinckester, Marriages. 75
jj. Jasper Winscom, p. St. Peter Cheesehill,
& Edith Young-, p. S. M. C, lie. ... 13 May 1761
78. William Kimber [Kember], p. S. P. C,
& Elizabeth Tucker, p. Milbrook, lie.... 3 July
79. Thomas Mason & Sarah Burges (t),
both p. S. M. VV. ... ... 5 July
80. Wm. Clark, (f), p. St. Bartholomew Hyde,
& Eliz. Godfrey (t), p. S. M. W. ... 15 July
81. Jonah Arnell & Mary Smith, both p.
S. M. W., lie. ... ... ... 3 Aug.
82. James Childs & Mary Pope [Mar.
Poope], both p. S. M. C, lie. ... 14 Aug.
83. James Trodd (t), p. St. Bartholomew
Hyde, & Mary Lover (f), p. S. M. W. 16 Aug.
84. William Cook (f) & Ann Jacob (f), both
p. S. M. W. ... ... ... 31 Aug.
85. William Trueman, p. St. Bartholomew,
Hyde, & Sarah Asten (t), p. S. M. W. 8 Sept.
86. John Hozier (f), p. St. Bartholomew, &
Jane Brown (f), p. S. M. W. ... 6 Oct.
87. James Meek (f) & Eleanor Brown (t),
both p. S. M. W., lie. ... ... 19 Oct.
88. James Newlyn, p. S. M. W., & Jane
Prince, p. St. Lawrence, lie. ... 2 Nov.
89. Walter Ebern [Ebbern], p. S. M. W., &
Ann Joshua, p. S. M. C, lie. ... 8 Nov.
90. John Philps & Mary Bowren [Philps],
both p. S. M. C, lie. ... ... 15 Nov.
91. John Reeves (t), p. Alresford, &
Hannah Winckworth, p. S. M.W., lie. 19 Nov.
92. Richard Dennett, p. St. Lawrence, &
Sarah Faithful, p. S. M. C. ••• 30 Nov.
93. Morgan Pope, junr., p. S. M. C, &
Betty Hall (t), p. S. M. W. ... 17 Dec.
94. Matthew Harvey, p. Stapleton, Gloucs. ,
& Sarah Bennett, p. S. M.W., lie. ... 30 Dec.
95. William Smith, p. S. M. W., & Mary
Cooper, lie. ... ... ... 11 Jan. 1762
96. George Kerby, p. S. M. W., & Sarah
Jeffery, p. Hunton, lie. ... ... 17 Jan. ,,
76 Hampshire Parish Registers. [1762
97. Thomas Howard (t) & Sarah Baverstock,
both p. S. M. W. ... ... ... 21 Jan. 1762
98. Samuel Hackett, p. St. Peter's, Chees-
hill, & Mary Bright (t), p. S. M. W.,
lie.
99. William Churcher, p. Romsey infra, &
Martha Bell, p. S.M. C, lie.
100. James Horn (t) & Martha Wright (t),
both p. S. M. VV. ...
101. Nathaniel Compton (f), p. St. Peter,
Cheesehill, & Sarah Jones (f), p.
S. M. C. ...
102. Philip Moore (f) & Ann Glew (f), both
S. M. VV.
103. William Staples, p. S. M. W., & Nanny
Lodder (t), p. S. M. C, lie...
104. Charles Green, junr., & Elizabeth Fowler
[Green], both p. S. M. W., lie.
105. Thomas Muspratt & Mary Lavington
(t), both p. S. M. W., lie. ...
106. Hans Lamb & Mary Fowler (t), both
p. S. M. W.
107. John Griffin (f) & Mary Day (t), both
p. S. M. W., lie. ...
108. Wm. Silver, p. St. Bartholomew Hyde,
& Sarah Winckworth, p. S. P. C., lie.
109. Arthur Clarke, p. S. M. C, & Ann San-
ger (f), p. S. P. C, lie. ...
no. Benjamin Bleay, p. S. M. W., &
Hannah Winkworth (t), p. S. P. C,
lie.
m. John Gillett (f), p. Overton, & Mary
Smith (f), p. S. M. W., lie....
112. Michael Cox (f), of the N. Battalion of
the Hants Militia at Basingstoke, &
Martha Allen (t), p. S. M. W., lie. ...
113. Arthur Spratt(f) & Ann Morton, both p.
S. M. VV.
114. Henry Dyer (f) & Mary Holdiway (t),
both p. S. M. W. ...
5
Feb.
8
Feb.
1
Mar.
1
Apr.
5
Apr.
27
May
31
May
31
May
7
June
16
June
20
June
8
Aug.
6
Sept.
1
Oct.
2
Oct.
29
Nov.
22
Dec.
1763] St. Maurice, Winchester^ Marriages. 77
115. William Munday, p. Exton, & Elizabeth
Chapman (f), s., a minor, p. S. P. C,
lie., with consent of Cath. Chapman,
mother of E. C. ... ... ... 2 Feb. 1763
116. John Hinton, of the City of Gloucester,
& Martha Head, p. S. M. W., lie. ... 5 Feb. ,,
117. Thomas Savage (f), p. S. M. C, & Ann
Shepherd (t), p. Crawley, lie. ... 8 Feb. ,,
118. Richard Rothwell, "p. S. P. C."
[erased], & Jane Thorp, lie., with
consent of Thos. Rothwell, father of
R. R. ... ... ... ... 1 Apr. ,,
119. James Vander & Jane Faret, both p.
S. M. W. ... ... ... 3 Apr. ,,
120. Thomas Finch, p. St. Peter, Cheesehill,
& Elizabeth Dew, p. S. M. W., lie. ... 10 Apr. ,,
121. James Whittle & Mary Pipeper (f), both
p. S. M. C. ... ... 18 Apr. „
122. John Twyman (f ), p. Warnford, & Mary
Lamb, p. S. M. W., lie. ... ... 30 Apr. ,,
123. Robert Mills, p. St. Thomas, & Isabella
Green, p. S. M. W. ... ... 2 May ,,
124. William Wash (f), p. S. M. C, &
Elizabeth Banss (t), p. S. M. W. ... 14 June ,,
125. John Paviour (f), p. S. M. C, & Agnes
Homes (t), p. S. M. W. ... ... 14 June ,,
126. Arthur Boyd & Sarah Huss (t), both p.
S. M. C... ... ... ... 28 June ,,
127. John Pollard (f) & Sarah Price
[Pollard], both p. S. P. C, lie. ... 28 June ,,
128. Peter Turner (t) & Sarah Ross (t),
both p. S. M. W., lie. ... ... 24 July ,,
129. John Millward (f) & Jane Andrews (t),
both p. S. M. W. ... ... 24 July ,,
130. John Andrews, p. Romsey, & Elizabeth
Faithfull, p. S. M. W., lie. ... 11 Aug. ,,
131. John Campbell, p. St. John, & Mary
Smith [Campbell], p. S. M. C, lie.... 14 Aug. ,,
132. Thomas Jones (t), p. W. Tuderly, &
Ann Pink (f), p. S. M. W., lie. ... 3 Sept. ,,
78 Hampshire Parish Registers. [_l7^3
[33. John Gauntlett (t) & Hannah Johnston
(t), both p. S. M. VV. ... ... n Sept. 1763
134. Silvester Obbins & Phillis Welsted (t),
both p. S. M. W. ... ... 7 Nov.
135. Joseph Cooke & Mary Annet (t), both
p. S. P. C, lie. ... ... ... 6 Dec.
136. William Murphy & Charity Gumbril,
both p. S. M. VV.... ... ... 23 Dec.
[37. Stephen Stubs (t) & Jane Price (t),
both p. S. M. \\ "... ... ... 16 Jan.
138. Charles Lyford & Ann King-, both p.
S. M. C, lie. ... ... ... 22 Jan.
139. Richard Nisbett & Mary Bath (t),
both p. S. M. W. ... ... 23 Jan.
140. George Cook (f) & Phebe Gauntlett,
both p. S. M. C. ... ... 3 Feb.
141. Samuel Bennet [Bennett] & Elizabeth
Rimes, both p. S. M. W., lie. ... 3 Feb.
142. David Armstrong* & Mary Strid, both
p. S. M. C. ... ... ... 19 Mar.
143. William Kernot, p. S. M. C, & Jane
Middleton, p. S. M. W., lie. ... 22 Apr.
144. Stephen Kimber (f) & Ann Pledger
(t), both p. S. M. W. ... ... 30 Apr.
145. Thomas King &• Mary Lamb [King],
both p. S. M. C. ... ... ... 29 May
146. James Moody, p. S. P. C, & Mary
Martin, p. S. P. C, a minor, lie, with
consent of Mary Martin, mother of
M. M. ... ... ... ... 4 June
147. John Chitty & Rachel Wild, both p.
S. M. W. ... ... ... 11 June
148. Francis Boxall & Mary Moody (t), both
p. S. P. C, lie. ... ... ... 11 June
149. John Bennett, p. Fareham, & Martha
Waterhouse, p. S. M. W., a minor,
lie, with consent of WTm. Water-
house, father of M. W. ... ... 6 Aug.
150. Thomas Gardiner (f) & Ann Spratt (f),
both p. S. M. W., lie. ... ... 27 Aug.
1765] S/. Maurice, Winchester, Marriages. 79
151. William Thorp & Mary Gumbrill (f),
both p. S. M. W. ... ... 28 Aug. 1764
152. John Crabb, the younger, & Mary Har-
field, both p. S. M. W., lie. ... 11 Nov.
153. Richard Bunts (t) & Ann Gager (f),
both p. S. M. W...
154. John Early, the younger, & Mary Gale
(t), both p. S. M. W., lie....
155. William Sponder & Mary Nois (t),
both p. S. M. W. ... ... 1 Jan. 1765
156. Francis Yaughan (f) & Jane Patterson
(t), both p. S. M. W.
157- John Clayton (f), p. St. Thomas, &
Martha Wake [Weak], p. S. M. C.
158. William Hillyear & Elizabeth Hall (f),
both p. S. M. W.
159. Charles Bloxham, p. N. Tidworth,
Wilts, & Elizabeth Baker (f), p.
S. M. C, He.
160. Henry Mitchell, p. St. Peter, Cheese-
hill, & Mary Collier, p. S. M. W., lie.
161. William Wharam (t), of Milland Tith-
ing, next adjoining to St. Peter's,
Cheesehill, & Mary Godwin, p.
S. M. W.
162. Hugh Crabb (f), p. S. P. C, & Betty
Norman (f), p. S. M. W. ...
163. James Green (t), p. E. Stratton, & Ann
Knight (f), p. S. M. C, lie.
164. John Gumbrell, p. S. M. W., & Ann
Lover, p. S. P. C, lie.
165. Thomas Rickman, p. Shorne, Kent, &
Christian Smart, p. S. M. W.
166. William James, p. Wotton-under-Edge,
Gloucs., & Ann Larder (f), p.
S. M. W., lie. ...
167. Edward Hayes & Elizabeth Young,
both p. S. M. C, w., lie. ...
168. William Mason, p. S. P. C, & Hester
Gaiger (f), p. S.M. W., lie.
25
Nov.
-4
Dec.
1
Jan. 1
7
Apr.
15
Apr.
20
Apr.
'r>
May
4
June
M
July
l5
July
21
July
8
Sept
17
Sept
-7
Sept
3°
Sept
13
Oct.
So Hampshire Parish Registers. [1765
[69. Henry Pearce, p. S. M. W., & Elizabeth
Jackson, p. Bishop's Stoke, lie. ... 13 Oct. 1765
170. Mark Noble (f) 82 Sarah Trodd (t),
both p. S. M. \V. ... ... 10 Nov. „
171. Edward Richardson, p. S. M. W., &
Ann Clarke (t), p. S. M. C. ... 22 Nov. ,,
172. Thomas Smart, p. Dartford, Kent, &
Elizabeth Lashford [Smart], p.
S. M. W., lie. ... ... ... 27 Nov. „
173. Thomas Axx (t) & Bridget Rought (t),
both p. S. M. W. ... ... 1 Dec. ,,
174. Henry Gorman (t), p. S. M. W., &
Margaret Titheridge [Gorman], p.
S. M. W. ... ... ... 10 Mar. 1766
175. John Tewksbury, p. New Sarum, &
Mary Burd, p. S. P. C., lie. ... 18 May ,,
176. Benjamin Bainton & Sarah Jenninges,
both p. S. M. C., lie. ... ... 22 May ,,
177. Ralph Newil, p. Portsmouth, w., &
Mary Collier, p. S. M. W., w., He. ... 10 July ,,
178. William Lavender (f) & Barbara Burd
(t), both p. S. M. C. ... ... 2 Sept. ,,
179. Robert Hewett, p. Portsmouth, &
Rebecca Brownsey (t), p- S. M. C. 29 Sept. ,,
180. William Over & Sarah Alsop (t), both
p. S. M. W. ... ... ... 13 Nov. ,,
181. William Ray & Hannah Ruman, both
p. S. M. W. ... ... ... 4 Dec. ,,
[82. John Bull, p. St. Lawrence, & Mary
Knowles (t), p. S. M. W., lie. ... 7 Dec. ,,
183. Richard Weston, p. S. M. W., & Jane
Hardcastle, p. St. Thomas, He. 5 Feb. 1767
184. Anthony Goter, the younger, & Mary
Roberts (t), both p. S. M. C, He. ... 21 June ,,
185. Charles Higgins, p. St. Peter, Cheese-
hill, & Elizabeth Bezant [Beazant], He. 29 June ,,
186. Edward Morey, p. Chimping, Suss., &
Mary Cannon, p. S. M. C, He. ... 19 July ,,
187. John Humphreys & Mary Lovell (t),
both p. S. P. C, lie. ... ... 20 July ,,
1769] St. Maurice, Winchester, Marriages. 81
188. Thomas Spooner & Mary Waterhouse
(f), both p. S. P.C., a minor, lie., with
consent of her father ... ... 1 Sept. 1767
189. Richard Dyson & Sarah Moore (t), both
p. S. M. W., lie. ... ... ... 24 Sept. ,,
190. John Trodd (f), p. Chilcomb, & Hannah
Grist, p. S. M. W. ... ... 12 Oct. ,,
191. Isaac Herring, p. Romsey Extra, &
Elizabeth Andrews, p. S. M. W., lie. 1 Dec. ,,
192. John Field, of the 35th Regt. of Foot, &
Elizabeth Perrier (f), a minor, p.
S. M. C, lie., with consent of Thomas
Perrier, father ... ... ... 18 Dec. ,,
193. John Wellar & Martha Grossmith (t),
both p. S. M. W., ... ... 29 Dec. ,,
194. John Stafford, jun., p. S. M. W., &
Elizabeth Allen (f), p. S. M. W., tic. 26 Jan. 1768
195. Edward Tinham, of the Close, & Mary
Matthews (t), p. S. M. W. ... 2 Feb. ,,
[N.B. No. iq6 is Banns only.]
197. Thomas Trippick (t),p. St. Thomas, &
Sarah Sheppard (t), p. S. M. W. ... 18 Apr. ,,
198. Edward Russell, p. St. Lawrence, &
Eliz. Garrett [Garratt], p. S. M. C. 21 May ,,
199. John Farmer, p. S. M. C., & Mary
Ford (f), p. S. M. W. ... ... 30 May ,,
200. John Bawley & Mary Wheeler (f), both
p. S. M. W. ... ... ... 1 Aug. „
201. Edward Collins, p. St. Lawrence, &
Elizabeth Goddard, p. S. P. C. ... 29 Jan. 1769
202. Richard Waterman, p. E. Stratton, &
Betty Lovell (f), p. S. M. W., lie. ... 7 May ,,
203. Daniel Smith, p. Owslebury, & Sarah
Vine, p. S. M. W., tic. ... ... 29 June ,,
204. Henry Smith & Anne Roots, both p.
S. M. W., lie. ... ... ... 19 July „
205. Henry Ball, p. S. Stoneham, & Mary
Cluer, p. S. M. C, lie. ... ... 6 Aug. ,,
206. John Holloway, p. S. P. C, & Elizabeth
Tombs, p. St. Lawrence, lie. ... 23 Aug. ,,
Hants.— XIII. G
82 Hampshire Parish Registers. [1769
207. Edward Sheppard, p. St. Swithin, &
Hliz. [Eliza] Aslett, p. S. M.W., lie. 24 Sept. 1769
208. Benjamin Baker & Ann Tigwill (t),
both p. S. M. W. ... ... 4 Dec. „
209. William Camis & Letitia [Letty] Bird,
both p. S. M. W., lie. ... ... 25 Dec. „
210. Charles Dumpers & Lucy Stacey
[Stacy], both p. S. P. C. ...
211. Richard Broadway (t) & Elizabeth King
[e] (t), both p. S. M. W.,
212. Peter Holloway (t) & Mary Piper (t),
both p. S. M. W., lie.
213. Michael Butt, a minor, & Martha Batt
(t), both p. S. M. W., lie, with con-
sent of Ann Butt, mother ...
214. Richard Macklin, p. St. Lawrence, &
Sarah Baldney (t), p. S. P. C, lie. ...
215. Joseph Stamp & Mary Fryer, both p.
S. M. W., lie. ...
216. Matthew Griffin (t), p. St. Martin-in-
the-Fields, Midsex., & Elizabeth
Wright (t), p. S. M. C, lie.
217. Richard Pierse, p. St. Faith, & Honor
Earle (f), p. S. M. W., lie.
218. William Parsons (t), p. Upham, & Jane
Foster (f), p. S. P. C, lie.
219. Peter McArthur & Helen O'Harris (t),
both p. S. M. C. ...
220. John Oliver & Mary Green, both p.
S. M. W., lie.
221. Henry Widdell, p. St. Peter Cheesehill,
& Kezia Baker [Widdell], p. S. P. C.,
lie.
222. John McDonald (t) & Mary Vanuel (t),
both p. S. M. W....
223. John Meare, p. S. M. C., & Olive
Yalden, p. Lincoln's Inn Fields, co.
Midsex., lie.
224. Edward Gater, p. St. Thomas, & Cath-
arine Belcher, p. S. M. C, lie.
31 Dec.
> ?
20 Feb.
1770
3 Apr.
»>
21 Apr.
>>
29 Apr.
-
13 May
>»
31 May
»>
4 June
>>
19 June
>>
25 June
>>
25 June
j>
29 July
>>
13 Aug.
>>
15 Au&-
>>
4 Sept.
,,
I772] St. Maurice, Winchester, Marriages. 83
225. John Moor (f), p. St. Thomas, & Mary
Muspratt (f), p. S. M. W., lie.
226. John Collier & Mary Eastman, a minor,
both p. S. P. C, lie.
227. Thomas Sharp, p. S. M. W., & Sarah
[Sary] Hort, p. S. M. C. ...
228. John Withington (t) & Ann Probart
(f), both p. S. M. W. ...
229. Andrew Henley, p. St. John, & Mary
Redstone, p. S. M. W., lie.
230. John Lonon, p. S. M. W., & Mary
Foster, p. S. P. C, lie.
231. Thomas Barlow (f) & Kitty Grant (f)
both p. S. M. W....
232. John Freemantle, p. S. P. C, & Martha
Moss, p. S. M. C.
233. James Nutt & Rebecca Hyde, both p
S. M. C, He.
234. John Hillier (t) & Elizabeth Chapman
(t), both p. S. M. W.
235. Thomas Inglefield & Mary Long, both
p. S. M. W., Kc....
236. Thomas Collins, p. Crawley, & Susan
nah Walker, p. S. M. W., lie.
237. William Ubsdell & Sarah Willis (t)
both p. S. M. W.
238. Henry Blackstone, clerk, p. Adder
bury, Oxon., & Jane Dymock Brere
ton, p. S. M. C, lie.
239. Joseph Williams, p. S. M. W., &
Martha Bruce (t), p. S. M. C.
240. John Farmer, p. S. M. C, & Maria
Bale (t), of the College, lie.
241. Daniel Smart, p.S. M. C, & Molly Pin
nock (f), p .St. John, lie. ...
242. William Tarrant (t) & Sarah Over (f)
both p. S. M. W.
243. William Pope, p. Portsea, & Ann Love
(t), p. S. M. C
244. Thos. Axx (f) & Mary Fifield,p.S. M.W
23 Oct.
23 Dec.
31 Dec.
3 Jan.
28 Jan.
7 Feb.
21 Feb.
13 Mar.
1 Apr.
29 May
30 June
8 Aug.
15 Sept.
1 Oct.
24 Oct.
31 Oct.
23 Nov.
12 Dec.
16 Feb.
1 Mar.
1770
1771
1772
84 Hampshire Parish Registers. [1772
245. William Hazells, p. Portsmouth, &
Martha Stone [Hazells], p. S. M. W.,
lie.
246. William Canteloe, p. St. Thomas, & Ann
Savage, p. S. M. C, lie. ...
247. John Wilde (t), p. S. P. C, & Sarah
Andrews (t), p. Owslebury...
248. William Ventem, p. S. P. C, & Sarah
Painter (f), p. Bramshaw, lie.
249. James Wilmot, p. Petersfield, & Sarah
Bone (f), p. S. M. C, lie.
250. Charles Dale & Diana Peace, both p.
S. M. W., lie. ...
251. William Goater & Ann Knight, both p.
S. M. C, lie.
252. Richard Underwood & Mary Stokes (t),
both p. S. M. W....
253. James Goater & Sarah Kent, both p.
S. M. C., lie.
254. Peter Gregory & Elizabeth Horsel (f),
both p. S. M. W., lie.
255. Richard Rolfe & Elizabeth Dance, both
p. S. M. W.
256. Robert Woodforde & Sarah Wright (t),
both p. S. M. C., lie.
257. Richard Jeffery, p. Hursley, & Ann
Jeffery (f), p. S. M. C., lie...
258. Thomas Browning & Mary Sharpe, both
p. S. M. W., lie. ...
259. Joseph Marriner, p. St. Thomas, &
Nanny Collins [Marriner], p. S.M.W.,
lie.
260. Thomas Gaiger & Sophia Smith, both
p. S. M. W.
261. Robert Pearce (t), p. St. Bartholomew,
& Elizabeth Stokes (t), p. S. M. W.
262. Joseph Edney & Ann Stokes (t), both
p. S. M. W.
263. Peter Lott & Ann Paul, both p.
S. M. W.
n Mar.
1772
18 Mar.
>>
13 Apr.
>>
26 May
»>
10 June
»>
30 June
»
2 Aug.
>>
4 Aug.
II
6 Sept.
>>
15 Sept.
»
8 Oct.
>>
24 Oct.
)>
26 Oct.
>>
31 Oct.
"
2 Nov.
>>
5 Nov.
>>
16 Nov.
>>
17 Nov.
>>
7 Feb.
1773
1774] St> Maurice, Winchester, Marriages. 85
264. John Edgar & Edith Young (t), both
p. S. M. W., lie. ... ... ... 21 Apr. 1773
265. William Locket, p. Asted, Surrey, &
Frances Green, p. S. M. W., lie. ... 2 May ,,
266. Peter Gauntlett, p. St. Thomas, &
Elizabeth Yalden, p. S. P. C, lie. ... 17 June ,,
267. John Crabb, p. S. M. C, & Martha
Bradburne, w., p. S. M. W., lie. ... 18 July ,,
268. Daniel Farmer & Susannah Willis (t),
both p. S. M. W. ... ... 3 Aug. ,,
269. Charles Carter & Hannah Gifford, both
p. S. M. C. ... ... ... 29 Aug. ,,
270. Daniel Gawen, p. Portsmouth, & Eliza-
beth Newman, p. S. P. C. ... 30 Aug. ,,
271. John Witten, p. S. P. C, & Mary
Purdue (t), p. Otterbourn ... ... 20 Dec. ,,
272. Abraham Stacey, p. S. M. W., &
Martha Duke, p. S. P. C, lie. ... 21 Dec. ,,
273. William Howie & Betty Smith, both p.
S. M. C. ... ... ... 10 Jan. 1774
274. Samuel Andrew, p. St. Michael, & Mary
Legg, p. S. M. C, lie. ... ... 9 Feb. ,,
275. Samuel Shepherd & Elizabeth Vaughan
(t), both p. S. P. C. ... ... 13 Feb. „
276. William Tracey & Ann Waterhouse, w.,
both p. S. P. C, lie. ... ... 15 Feb. ,,
277. Jonathan Hampton & Martha Sheppard,
both p. S. M. W., lie. ... ... 22 Feb. ,,
278. Joseph Wright, p. S. P. C, & Catharine
Waterman (t), Chapelry of Northing-
ton, lie., ... ... ... .. 7 Mar. ,,
279. Thomas Forder, p. Martyr Worthy, &
Mary Aslett, p. S. M. W., lie. ... 4 Apr. ,,
280. John Walls (t), p. S. M. W., & Hannah
Watterman, p. St. Thomas, lie. ... 9 Apr. ,,
281. Robert Mountain & Elizabeth Leader,
both p. S. M. W., lie. ... ... 27 June ,,
282. Richard Moody, p. S. M. W., & Mary
Trussler [Moody], p. St. Michael,
lie. ... ... ... ••• 14 SePt- »
86 Hampshire Parish Registers. [*774
283. Francis Windsor & Catharine Canner,
both p. S. M. C, lie. ... ... 20 Sept. 1774
284. William Godwin (t) & Mary Clarke (t),
both p. S. P. C. ... ... ... 26 Sept. ,,
285. James Cherry, p. S. M. W., & Catharine
Guy [Cherry], p. St. Michael, lie. ... 13 Oct. ,,
286. William Trodd (t) & Betty Bennet (t),
both p. S. M. W. ... ... 14 Oct. ,,
287. John Aslett & Mary Austin, both p.
S. M. W., lie. ... ... ... 23 Oct. ,,
288. James Hawker, p. St. Peter, Chees-
hill, & Eliz. Bowley, p. S. M.W., lie. 2 Nov. ,,
289. Mark Collins (t), p. S. P. C, & Jane
Rose (f), p. Over Wallop ... ... 4 Nov. ,,
290 [230]. Thomas Luff (f) & Anne Sher-
wood (t), both p. S. P. C. ... 14 Nov. ,,
291 [231]. Michael Over (f) & Mary Frances
(t), both p. S. M. W. ... ... 19 Nov. ,,
292 [232]. Nicholas Wheatland, p. S. P. C,
& Martha Haberfield (t), p. S. M. W. 21 Nov. ,,
293 [233]. Isaac Mockson (t), p. S. P. C,
& Mary Bunce (t), p. Itchin Abbas,
lie. ... ... ... ... 3 Dec. ,,
294 [234]. William Annell, p. S. M. W., &
Mary Brittan, p. S. M. C. ... ... 25 Dec. ,,
295 [235]. John Attneave, p. Stockbridge, &
Jane Goater (minor), p. S. M. C, lie. 29 Dec. ,,
296 [236]. William Tanner, of the close next
to p. of St. Swithin, & Elizabeth Read,
p. S. M. C. ... ... ... 28 Feb. 1775
297 [237]. Thomas Gunniman & Mary Pink
(t), both p. S. M. W. ... ' ... 16 Apr. ,,
298 [238]. Richard Farmer & Mary Nutcher
(t), both p. S. M. W. ... ... 14 May ,,
299 l239] Andrew Holdaway (t), extra
parochial place near the Wharf [vill of
Milland], & Hannah Farmer, p.
S. M. W. ... ... ... 2^ Aug. ,,
* The Register has the number in brackets, a mistake being made
to the end.
1776] St. Maurice, Winchester, Marriages. 87
300 [240] John Burchet (t) & Elizabeth Vinn,
both p. S. M. C. ... ... ... 2 Oct. 1775
301 [241] John Godwin & Mary Adams, both
p. S. M. W., lie. ... ... ... 5 Nov. ,,
302 [242] Edward Plowman & Sarah Steele,
both p. S. M. C, lie. ... ... 24 Dec. ,,
303 [243] Richard Godwin, p. Highclere, &
Mary Barber, p. S. M. C. ... ... 24 Dec. ,,
304 [244] Phillip Pearce, p. Martyr Worthy,
& Ann Edwards, p. S. M. W., lie. ... 6 Jan. 1776
305 [245] John Pottle & Elizabeth Kercher,
(t), both p. S. M. W. ... ... 15 Jan. „
306 [246] George Webb (t) & Keziah Batt
(t), both p. S. M. W., lie. ... ... 29 Mar. ,,
307 [247] John Jeffery, p. St. John in the
Soke, & Ann Simpson, p. S. M. W.,
lie. ... ... ... ... 9 Apr. ,,
308 [248] Roger Hyne, of the Close, &
Esther Edmonds [Hyne], p. S. M. W.,
lie. ... ... ... ... 24 June ,,
309 [249] John Kercher & Mary Reeves, both
P- S. M. C 14 July „
310 [250] Andrew Liddell, p. St. John's, &
Lucy Jenkins, p. S. M. C, lie. ... 10 June ,,
311 [251] Joseph Williams, p. S. M. C., &
Sarah Collins, p. S. M. W., lie. ... 18 Sept. ,,
312 [252] William Collins & Mary Lover,
both p. S. M. W., lie. ... ... 18 Sept. ,,
313 [253] Benjamin Willcox, p. St Law-
rence, & Mary Mitchell, p. S. P. C, lie. 10 Oct. ,,
314 [254] Elijah Bishop, p. N. Stoneham, &
Anna Maria Cole, p. S. M. W., lie. 13 Oct. ,,
315 [255] William Webb (t) & Ann Bunce
(t), both p. S. M. W., lie. ... ... 15 Oct. ,,
316 [256] Richard Haiden, p. Barton Stacey,
& Jane Davis (f), p. S. M. C, lie. ... 22 Oct. ,,
317 [257] Bob Burt, p. S. M. W., & Mary
Kernot, p. S. M. C, lie. ... ... 3 Nov. ,,
318 [258] Jacob Strong, p. S. P. C, &
Frances Moody (t), p- S. M. W., lie. 15 Nov. ,,
Hampshire Parish Registers. [1776
319 [259] William McNair & Martha Moody
[McNair], both p. S. M. W.
320 [260] Thomas Willmot & Elizabeth
Lyne, both p. S. M. C, lie.
321 [261] John Martin, p. Romsey, & Mary
Guy [Martin], p. S. M. W.', lie. ...
222 [262] William Chandler (f) & Mary
Cooke, both p. S. M. W., lie.
323 [263] Joshua Skinner (t) & Winifred
Roots, both p. S. M. W., lie.
324 [264] William Gager (f), p. St. Law-
rence, & Elizabeth Austin, p. S. M. C,
lie.
325 [265] Orange Gover, p. St. Lawrence,
& Mary Coles, p. S. M. W., lie.
326 [266] Nicholas Boon, p. Farley Cham-
berlayne, & Mary Murrell, p. S. P. C,
lie.
227 [267] Joseph Allin, p. St. Peter, Cheese-
hill, & Isabella Ross (t), p. S.M.C.
328 [268] Robert Fairweather, p. St. Paul,
Covent Garden, Westminster, & Ann
Windsor, p. S. M. C, lie. ...
329 [269] James Holman, p. Falmouth,
Corn., & Elizabeth Reeves, p.
S. M. C, lie.
330 [270] Richard Godwin, p. St. Peter,
Cheesehill, & Catharine Cox [Godwin],
p. S. M. C, lie. ...
331 [271] James Philips (f), p. St. Thomas,
& Mary Hack (f), p. S. M. W. ...
332 [272] William Pollard & Mary Adams
[Pollard], both p. S. M. W.
333 [273] J°hn Gumbril, p. S. M. C, & Mary
Carter (f), p. St. John, lie. ...
334 [274] George Preston, p. St. Lawrence,
& Betty Harris (t), p. S. M. W. ...
335 [275l Robert Brabant, p. Bere Regis,
Dorset, & Elizabeth Rumble, p.
S. M. W., lie. ...
16 Dec.
1776
26 Dec.
>»
10 Jan.
1777
4 Feb.
M
13 Feb.
»
30 Mar.
>>
1 Apr.
"
13 Apr.
M
14 Apr.
)>
15 Apr.
»»
17 May
»
20 May
II
22 June
> J
13 Sept.
»l
14 Sept.
».
15 Sept.
»>
20 Oct.
»»
7 7 8 J Si. Maurice, Winchester, Marriages. 89
336 [27b] Richard Weller, p. S. P. C, &
Hannah Dennis (t), p. Beaulieu
tic.
337 [277] Richard Goddard, p. S. P. C, &
Elizabeth Tid (t), p. S. M. W.
338 [278] Thomas Beare, p. S. M. C, &
Martha Hudson, of the Widows
College ...
339 [279] James Thompson, p. St. Thomas
& Hannah Olden, p. S. M. W.
340 [280] Thomas Glass (t) & Ann Beard (t)
both p. S. M. W. ...
341 [281] John Davison & Elizabeth Hutchins
[Davison], both p. S. M. C., lie.
342 [282] John Scovell & Mary Robey, both
p. S. M. W., lie. ...
343 [283] John Dowden (f), p. St. Lawrence
& Anne Brazier, p. S. M. W.
344 [284] Robert Whitman & Mary Ligh
(t), both S. M. W., lie. ...
345 [285] Thomas Jones, p. [blank], &
Elizabeth Lee, p. S. W. M., lie.
346 [286] John Faithfull (t), p. S. P. C, &
Mary Button (t), p. Upham, lie., with
consent of Mary Faithfull ...
347 [287] Peter Knight, p. S. M. C., &
Elizabeth Band [Knight], p. St. Law-
rence, lie.
348 [288] John Warren (f), Chapelry of
Otterbourne, & Mary Heathcote, p
S. M. C, lie.
349 [289] William Hotchkiss, p. S. M. C.
& Elizabeth Roberts (t), p. S. M. W
350 [290] Thomas Best, esq., of the W
Kent Regt. of Militia, & Elizabeth
Irwin [Best], p. S. M. C., lie.
351 [291] John Swift, p. St. Martin, Oxford
& Sarah Mosdell, p. S. P. C., lie. ..
352 [292] John Willis & Mary Paul, both p
S. M. W., lie. ...
28 Oct. 1777
4 Nov. „
22 Dec. ,,
30 Dec. ,,
5 Feb. 1778
27 Feb. „
25 Apr. ,,
30 Apr. ,,
30 Apr. ,,
4 June ,,
29 June ,,
16 Sept. ,,
10 Oct. ,,
26 Oct. ,,
12 Nov. ,,
1 Dec. ,,
13 Dec. ,,
15 Dec.
25 Feb.
9 May
1 1 May
31 May
3 Aug-
25 Aug.
90 Hampshire Parish Registers. [1778
353 L293] John Pewsey, p. St. Swithin, &
Ann Gale, p. S. M. W., lie. ... 15 Dec. 1778
354 [294] Robert Harris, p. S. P. C, & Kitty
Fox (t), p. Owslebury, lie. ... ... 25 Feb. 1779
355 t295J Edward Simpson, p. New Aires-
ford, & Ann Hickley, p. S. M. W.,
lie.
356 [296] Abraham Cradock & Mary Stacey,
both p. S. M. C, lie.
357 [297] William Wills (f) & Mary Budd,
both p. S. M. C. ...
358 [298] Richard Knight & Rebbeca King
(t), both p. S. M. W.
359 [299] William Herbert (t) & Mary
Collins (f), both p. S. M. W.
360 [300] Thomas Butler, p. St. Martin,
London, & Sarah Meredith, p.
S. M. W., lie. ... ... ... 29 Sept.
361 [No number in Register] William Tripp,
p. S. M. W., & Joan Good, p. St.
Thomas, lie. ... ... ... 26 Oct.
362. Joseph Robinson (t), p. St. Thomas, &
Fanny Laws (t), p. S. M. C., lie. ... 8 Dec.
363. Joseph Reeves, p. S. P. C, & Hannah
Page (f), p. West Meon ... ... n Jan. 1780
364. Robert Waddell & Mary Vinn, both p.
S. M. W.
365. Hugh Palmer & Mary Colson, both p.
S. M. W., lie. ...
366. Thomas Lowman & Anne Jacobs, both
p. S. M. W.
[The next four entries are on the flyleaf paper.]
367. Timothy Buck, p. S. M. W., & Hannah
Euston, p. S. M. C.
368. Abraham Phipps & Elizabeth Darthen
(t), both p. S. M. W.
369. William Parker & Mary Edwards (f),
both p. S. M. W. ...
370. Henry Coleman & Mary Hand, both p.
S. M. C.
1 1
Jan.
'3
Mar.
-7
Mar.
27
Mar.
paper.]
^4
Apr.
11
May
*5
May
3"
May
1 781] St. Maurice, Winchester, Marriages. 91
[On cover.']
371. David Patterson, wf, & Mary Fryer,
w., both p. S. M. W., lie... ... 7 June 1780
Volume IX.
Roger Yolden (t), p. Kingston Portsea, &
Mary Grant (t), p. S. M. W. ... 4 Apr. ,,
Peter Willis, p. S. M. C, & Susannah Jurd,
p. S. M. W., lie. ... ... ... 2\ May ,,
John Smart & Rachel Warner, both p.
S. M. W. . . . . 21 May \-j[rest blank]
Page i.
1. Thomas Blake & Kitty Allen (f), both p.
S. M. W. ... ... ... 17 July ,,
2. George Downes, p. St. Bartholomew,
Hyde, b., & Dinah Marshall, p.
S. M. W., w., lie. ... ... 22 Aug. ,,
3. John Stacey (f) & Eleanor Baverstock
(f), both' p. S. M. W. ... ... 8 Oct. ,,
4. John Baker, b., & Jane Mindum, both p.
S. P. C., s., lie. ... ... ... 10 Oct. ,,
Page 2.
5. Richard Waight, p. S. P. C., & Sarah
Biffen, p. Week, lie. ... ... 15 Oct. ,,
6. William Munday (t) & Elizabeth Martin
(t), both p. S. M. W., lie. ... ... 19 Oct. ,,
7. Ross Mahon, of Southampton, b., &
Elizabeth Hunt, p., S. M. W., s., lie. 7 Nov. ,,
8. Anthony Hilliard & Mary Carter, both p.
S. M. C. ... ... ... ... 13 Nov. ,,
Page 3.
9. John Marchant, p. S. M. W., & Molly
Goater, p. St. Thomas, lie. ... ... 14 Nov. ,,
10. James Wheatly & Elizabeth Tarrant, both
p. S. M. W. ... ... ... 10 Dec. ,,
11. Thomas Harber & Mary Anne Drudge
(t), both p. S. M. C. ... ... 18 Dec. ,,
12. Josiah Nash, p. St. Thomas, & Sarah
Sanger [Sangar], p. S. M. C., lie. ... 7 Jan. 1781
92
Hampshire Parish Registers.
[i78i
Page 4.
13. Stephen Osgood (t) & Jane Pepern (t),
both p. S. M. W.... ... ... 8 Feb. 1781
14. John Aslett & Elizabeth Thompson, both
p. S. M. W., He. ... ... ...25 Feb.
15. Andrew Lockett (t) & Elizabeth Cooper
(t), both p. S. P. C. ... ... 11 Mar.
16. Robert Hyams (t) & Jane Ashton (t),
both p. S. M. W. ... ... ... 19 Mar.
Page 5.
17. William Sangar & Judith Gallas Brook-
man, both p. S. M. W., lie. ... 15 Apr.
18. Jacob Lats, p. St. John in the Soke, &
Mary Dorothy Frederica Charpiot, p.
S. P. C, lie. ... ... ... 16 Apr.
19. John Littlehales, p. S. M. C, & Maria
Anne Parry, of the College, lie. ... 18 Apr.
20. John Smart (t) & Rachel Warner (t),
both p. S. M. W. ... ... ... 21 May
Page 6.
21. Richard Vine & Elizabeth Barnard, both
p. S. M. W. ... ... ... 5 June
22. Duncan Livingstone, p. St. Bartholomew,
Hyde, & Mary Jarvis (t), p. S. M. C,
lie. ... ... ... ... 15 June
23. Stephen Romey & Sarah Hill, both p.
S. M. W. ... ... ... 18 June
24. William Winch (t) & Mary Diddams,
both p. S. M. W. ... ... ... 2 July
Page 7.
18. [sic] Richard Thomas (t) & Sarah
Mutchen (f), both p. S. M. W. ... 25 Aug.
19. James May (t) & Hannah Boon (t), both
p. S. M. W. ... ... ... 30 Aug.
20. Wm. Carter (t)&AnnePinick, p. S. M. C. 10 Sept.
21. William Stears (t) & Ann Diddams (t),
both p. S. M. W. ... ... ... 17 Sept.
Page 8.
22. Edward Spyres (t) & Ann Billinger (f),
both p. S. M. W. ... ... ... 11 Oct.
1782] 5/. Maurice, Winchester, Marriages. 93
23. Henry Louis Christianie & Hannah
Maysey, both p. S. M. W., lie. ... 1 Nov. 1781
24. Thomas Ball (f), p. St. Thomas, &
Elizabeth Hutchins, p. S. M. W., lie. 10 Nov. ,,
25. Henry Thomas & Mary Ripley, both p.
S. P. C. ... ... ... ... 26 Nov. ,,
Page 9.
26. John Enoch & Ann Cox, both p. S. P. C. 26 Nov. ,,
27. Faithfull Ashton & Rutha Carrow, both
p. S. M. W.
28. James Tanner, p. S. P. C, & Mary King,
p. S. M. W., lie. ...
29. John Carpenter (t) & Elizabeth Wood-
man, both p. S. M. W.
Page 10.
30. John Waight & Phebe Guy, both p.
S. M. W. lie. ...
31. Philip Hockin, p. S. M. C, & Elizabeth
Burt, p. S. M. W., lie.
32. William Buffett & Mary Clark (t), both
p. S. M. W.
33. William Robey & Frances Stratton, both
p. S. M. W., lie. ...
Page ii.
34. John Pinches & Elizabeth Nelson (t),
both p. S. M. W. ...
35. Charles Tanner & Elizabeth Hutchins,
both p. S. M. W.
36. William Sargent (t) & Elizabeth Graves,
both p. S. M. W. ...
37. James Farmer & Anne Morley (t), both
p. S. M. W.
Page 12.
38. Edward Wall (f), p. S. M. C, & Sally
Goodchild, p. S. M. W. ... ... 7 Oct.
39. Thomas Lipscomb, p. St. Peter, Cheese-
hill, & Mary Talmage, p. S. M. W.,
lie. ... ... ... ... 17 Oct
40. James Tooth & Hannah Wells (f), both
p. S. M. W. ... ... ... 23 Oct.
3 Dec.
"
18 Jan.
1782
18 Feb.
>>
1 Apr.
• >
16 Apr.
>>
22 Apr.
»>
29 Apr.
>>
7 May
»
5 June
>>
7 July
>>
8 Sept.
>»
26 Dec.
M
28 Dec.
>>
29 Dec.
>>
1 Jan.
1783
9 Jan.
>>
12 Jan.
»
19 Jan.
,,
94 Hampshire Parish Registers. [1782
41. John Fuller (t), p. S. M. C, & Sarah
Thorn, p. S. M. W. ... ... 7 Nov. 1782
Page 13.
42. John Collins & Mary Curtis, both p.
S. P. C.
43. Thomas Kimber, p. Winnall, & Eliza-
beth Collins, p. S. M. W., lie.
44. Richard Matthews & Mary Boon, both p.
S. M. W., lie. ...
45. Thomas Slater, p. St. Thomas, & Sus-
anna Bye, p. S. M. W., lie.
Page 14.
46. William Walsh & Mary Eason (f), both
p. S. M. W.
47. Richard Baggs & Catharine Godwin,
both p. S. M. W., w., lie...
48. Daniel Page (jun.) & Sarah Lover, both
p. S. M. W., lie.
Page 15.
49. Alexander Godwin (f), p. St. Faith, &
Betty Gover (f), p. S. M. W. ... 19 Jan.
50. John Dale (t) & Ann Clerk (t), both p.
S. M. W.
51. David Jones & Catharine Pritchard ...
52. John Bakker, p. St. Thomas, & Diana
Marshall (f), p. S. M. W., lie. ...
53. Thomas Carter (f ), p. Kings Worthy, &
Elizabeth Griffin (f), p. S. M. W., lie.
54. William Rolfe, p. S. M. W., & Jane
Braban
55. William Vokes, p. St. Laurence, & Mary
Marslen, p. S. M. C, lie. ...
56. Thomas Winscom & Jane Cave, both
p. S. M. W., lie.
57. Henry Adams & Mary Hall, both p.
S. M. W., lie. ...
58. Joseph Barker, p. St. Lawrence, &
Martha Pyott, p. S. M. W., lie. ...
59. Thomas Richards, p. St. Swithin, &
Sarah Leavis [Levis], p. S. M. C. ...
3 Feb. ,
[erased]
13 Apr. ,
21 Apr.
24 Apr.
11 May
18 May
6 July
16 Aug.
1 Dec.
1784] St. Maurice, Winchester, Marriages. 95
60. George Arrowsmith, p. S. M. W., &
Elizabeth Colson, p. St. Swithin,
lie. ... ... ... ... 4 Dec. 1783
61. Thomas Parratt, chapelry of Gosport, &
Elizabeth Lover, p. S. M. W., lie. ... 4 Dec. ,,
62. Isaac Filamore (t) & Martha Macknear
[McNear], both p. S. M. C. ... 25 Dec. ,,
63. Thomas Vidler, p. S. M. C., & Elizabeth
Cooper (t), p. St. Lawrence, lie. ... 6 Jan. 1784
64. John Perrelle & Molly Mercer, both p.
S. M. C., lie. ... ... ... 5 Feb. ,,
65. Frederick Thomas Moffit & Sarah Burt,
both p. S. M. W. ... ... 23 Feb. ,,
66. Arthur Groombridge & Sarah Pope, both
p. S. M. C. ... ... ... 29 Feb. ,,
67. Josiah Wingrove & Mary Pinnock, both
p. S. M. W., w., lie. ... ... 26 Apr. ,,
68. William Cox (t), p. St. Lawrence, &
Sarah Wild (t), p. S. M. W., w., lie. 26 Apr. ,,
69. James Leeke & Mary Childs, both p.
S. M. C. ... ... ... 26 Apr. ,,
70. Andrew Gilmour, p. S. M. W., & Mary
Robbins, p. St. Edmund, Salisbury,
lie. ... ... ... ... 3 May ,,
71. John Littleton, of the City of New
Sarum, & Ann Baggs, p. St. Thomas,
lie.
72. James Dredge & Maria Wright, both p.
S. M. C.
73. James Gould, p. E. Stratton, w., & Jane
Griffe (f), p. S. M. C, lie.
74. Alexander Lovell (t) & Esther Weeks
(t), both p. S. M. W., ...
75. Joseph Longdon, p. St. Leonard,
Shored., & Sukey Kemish, p.
S. M. W., lie. ...
76. Joseph Allen [Allin], p. S. M. C, &
Mary Lipscomb (f), p. S. M. W.
77. Edward Aslett b., & Mary Collins, both
p. S. M. W., w., lie.
*4
June
-9
June
22
July
2
Aug.
22
Aug.
6
Sept.
30
Sept.
96 Hampshire Parish Registers. [1784
78. Isaac Hooper & Elizabeth Pinion (f),
both p. S. M. W., lie.
79. Thomas Morris (t) & Hannah Dolton
(t), both p. S. M. C.
80. Robert Burt & Mary Osgood (t), both
p. S. M. W.
81. Charles Cotterell, p. S. M. W., & Mary
Castlelyne, lie.
82. Nathaniel Percy & Elizabeth Whitehead,
both p. S. M. C. ...
83. James Butt, p. S. M. C, & Henrietta
Pollard (t), p. S. M. W. ...
84. William Cave, jun., p. St. Thomas, &
Betty Mercer, p. S. M. C, lie.
85. Mr. George Anderson & Miss Ann
Knapp, both p. S. M. C, lie.
86. Edward Waterhouse & Mary Read (t),
both p. S. P. C. ...
87. Richard Ventum, p. E. Wellow, & Eliza-
beth Lucas, p. S. M. C. ...
88. James Hunt (t), p- Martyr Worthy, b.,
& Elizabeth Eills, p. S. M. W.
89. Thomas Waterman (f) & Annie Collis
(t), both p. S. M. W.
90. George Wallis & Ann Lambell, both p.
S. M. W.
91. Thomas Sugg & Sarah Wheatley, both
p. S. M. W.
92. John Pedder, p. Newport, I. of Wight,
& Elizabeth Chestle, p. S. M. W.,
lie.
93. Richard Bolton [Boulton], p. Portsea,
& Betty Grinsted, p. S. M. W.
94. Stephen Thompson (f) p. S. P. C, &
Jane Spencer (f), p. W. Tisted, lie.
95. Alexander Pyott, p. St. Peter Cheesehill,
& Anna Maria Blake, p. S. M. W., lie.
96. Thomas Davis [Davies], p. S. P. C, &
Anne Stoner (f), p. Clanvil, or Clan-
field ... ... ... ... 8 Feb.
7 Oct.
1784
21 Oct.
»
25 Nov.
n
20 Feb.
1785
30 May
»
11 June
>>
31 July
»>
18 Aug.
-
9 Oct.
> >
13 Oct.
>>
25 Oct.
>)
15 Nov.
»
27 Nov.
> »
4 Nov.
[sic]
5 Dec.
»>
11 Dec.
1*
29 Dec.
>>
2 Feb.
) )
1 787 ] St. Maurice, Winchester, Marriages. 97
97. John Corfe, p. Hafon [?], Wilts, & Sarah
Kimber, p. S. M. W., lie. ...
98. William Mould, p. Easton, & Elizabeth
Erie [Earle], p. S. P. C. ...
99. John Smith & Joanna Kernot, both p.
S. M. C, lie.
100. John Gauntlett & Elizabeth Barrow (f),
both p. S. M. W. ...
101. James Walklin, p. St. Thomas, & Jane
Owen (f), p. S. M. W., lie.
[Inserted by mistake. Note to that effect at proper date].
101 Christopher Baldwin, p. Fritham, Hants,
& Martha Pyott, p. S. M. W., lie.
102. John Simes & Charlotte Brown (t), both
p. S. M. W., lie. ...
103. Joseph Kernot & Jane Collins, both p.
S. M. W., lie. ...
104. Thomas Jones, of the City of London,
& Susanna Charlotte Borman, p.
S. M. C, lie.
105. William Cavenagh (f), p. S. M. W., &
Mary Knight (t) ...
106. John Pearson & Mary Willcox, both p.
S. M. C, lie
107. Thomas Orsman (f) & Hannah Osgood
(f), both p. S. M. W. ...
108. John Hinton & Elizabeth Pargent, both
p. S. M. C.
109. Aaron Delacourt, p. S. M. W., &
Catharine Vine, p. S. M. C, lie.
no. John Williams, p. S. M. C, & Ruth
Buckell (f), p. S. M. W. ...
in. George Hurle, p. S. M. C, & Isabella
Gill, p. St. Michael
112. Henry Winscom, p. S. M. W., & Mary
Morey, p. S. M. C, lie. ...
113. James Barriff & Ann David, both p.
S. M. C.
114. Henry Penton (f), p. Littleton, & Ann
Winkworth (t), p. S. P. C.
Hants— XIII
28
Feb.
1785
2
Apr.
>>
8
July
-
30
July
>>
18 Sept. 1803
proper date].
7
Aug.
1786
*3
Aug.
-
4
Sept.
"
86
Sept.
>»
1
Oct.
>>
2
Nov.
>>
19
Nov.
»
20
Nov.
»
13
Feb.
1787
IC)
Feb.
) y
23
April
> >
30
Aug.
»
21
Oct.
>>
23
Dec.
>>
98 Hatytpshire Parish Registers. [1788
115. James Flight & Mary Pyke, both p.
. S. M. C, lie. ... ... ... 1 Jan. 1788
1 10. John Weeks (f), p. Headbourn Worthy,
& Phebe Green (f), p. S. M. C. ... 14 Jan. ,,
117. James Redstone & Sally Wilson (f),
both p. S. M. W. ... ... ... 7 Feb. ,,
1 18. George Smith, p. Easton, & Mary Earle,
p. S. M. W., lie. ... ... ... 25 Feb. ,,
1 19. Thomas Masters, p. St. Swithin, & Ruth
Plummer, p. S. M. W. ... ... 24 Mar. ,,
120. Samuel Jeanes, p. S. M. W., & Mary
Hurst (f), p. S. M. C. ... ... 2 Apr. ,,
121. Richard Knapp, p. S. M. W., & Dorcas
Anderson, p. S. M. C., lie. ... ... 22 Apr. ,,
122. William Cotsford & Elizabeth White,
both p. S. M. C. ... ... ... 28 Apr. ,,
123. Richard Wilkins, p. Michelmersh, &
Jane Graham, p. S. M. W., lie. ... 1 May ,,
124. John Plummer, Chapelry of Burslerdon,
p. Hound, & Eliz. Anniel, p. S. M. C. 2 Aug. ,,
125. George Railes (f), p. Epsom, & Martha
Horn (f), p. S. M. W. ... ... 5 Aug. ,,
126. William Peik & Ann Diddimes (f), both
p. S. M. W. ... ... ... 9 Oct. ,,
127. William Moore, p. Otterbourne, &
Sarah Nash, p. S. M. C. ... ... 14 Oct. ,,
128. Gale Miller, p. S. M. C., & Mary Brad-
field, p. St. Michael, lie. ... ... 4 Nov. ,,
129. James Middleton & Harriet Speed, both
p. S. M. W. ... ... ... 9 Nov. ,,
130. Edward Glover [Lover] & Catharine
Atkins, both p. S. M. W. ... ... 12 Dec. ,,
131. John Salter, p. Durley, & Sarah
Burgess, p. S. M. C. ... ... 20 Jan. 1789
132. Luke Farley (f) & Sarah Harrison (f),
both p. S. M. W. ... ... ... 15 Feb. ,,
133. John Lamb (f), p. S. M. W., & Ann
Rolfe (f), p. S. M. C. ... ... 23 Feb. „
134. William MacKerge (!) & Rebecca
Pilgrim (t), both p. S. M. C. ... 2^ Apr. ,,
1790] St. Maurice, Winchester, Marriages. 99
135. Thomas Collier & Mary Crowder, both
p. S. M. W., lie. ... ... ... 30 May 1789
136. John Penton Goater, p. St. Martin in the
Fields, & Amy Collier, p. S. M. W.,
lie.
137. George Paice & Anne Barnes (t), both
p. S. M. W.
138. Hans Christian Arrhenius & Harriett
Mary Gillett, both p. S. M. W., lie.
139. Charles Girl (f) & Sarah Obrient (f),
p. S. M. W.
140. James Beaven, p. St. Bartholomew, &
Mary Biggin, p. S. P. C. ...
141. Thomas Bassatt, p. Bishop's Sutton,
& Elizabeth Mahon, p. S. M. W.,
lie.
142. John Beynon & Anne Meeke (t), both
p. S. M. C.
143. Benjamin Underhill & Elizabeth Rustill
(t), both p. S. M. C.
144. Henry Lucas, p. St. Peter, Cheesehill,
& Lydia Plott, p. S. M. W., lie. ...
145. Thomas Duke & Jane King, both p.
S. M. W.
146. Henry Bell (t), of Milland Tything, &
Idith Gregory (t), p. S. M. W. ...
147. John Clark, p. St. Bartholomew, Hyde,
& Sarah Batten, p. S. M. W., lie. ...
148. John Dowden (f), p. St. Thomas, & Ann
Stares (f), p. S. M. W., lie.
149. John Gregory, p. New Alresford, &
Hannah Morley, p. S. M. C, lie. ...
150. Jacob Frost & Christian Baverstock (t),
both p. S. M. W. ...
151. John Moody & Mary Andrews, both p.
S. M. W.
152. James Asher & Sarah Hickman, both p.
S. M. W.
153. Charles Godwin (t) & Mary Tansell (t),
p. S. M. W.
4
June
>>
20
July
»)
20
Aug.
»>
5
Oct.
>>
11
Oct.
>>
25
Nov.
„
17
Dec.
»
10
Apr.
I790
1 1
Apr.
>)
13
May
>»
19
July
>t
3
Aug.
>>
*5
Aug.
-
2
Sept.
>>
9
26
Sept.
Sept.
>»
4
Oct.
> J
4
Oct.
>>
H 2
ioo Hampshire Parish Registers. [1790
154. John Smith (f) & Elizabeth Pope Bill
(t), both p. S. M. C, lie. ... ... 4 Nov. 1790
155. John Hopkins, clerk, p. S. P. C, &
Phebe Martha Robinson, p. St.
Thomas, lie. ... ... ... 24 Nov. ,,
156. William Egan & Jenny Farmer, both p.
S. M. W. ... ... ... 2 Jan. 1791
157. William Lock, p. St. Peter, Cheesehill,
& Elizabeth Hopkins, p. S. P. C, lie. 27 Jan. ,,
158. Thomas Campbell & Jane Rose (t), both
p. S. M. W. ... ... ... 2 Feb. ,,
159. John Duke & Mary Strong, both p.
S. M. C, lie. ... ... ... 6 Mar. ,,
160. Charles Rowles, p. Cann St. Rumbold,
Dorset, & Henrietta Holloway, p.
S. M. W., lie. ... ... ... io May ,,
161. Thomas Futcher, p. Andover, & Mary
Holliday, p. S. M. W. ... ... 22 May ,,
162. Thomas Drew (f ) & Elizabeth Horn (t),
both p. S. M. W. ... ... ... 9 June ,,
163. John Bath (t) & Elizabeth Hollis (t),
both p. S. M. W. ... ... ... 13 June ,,
164. John Moody (f) & Mary Lamb (t), both
p. S. M. W. ... ... ... 26 June ,,
165. Thomas Muspratt, p. S. M. W., &
Letitia Diaper, p. St. Thomas, lie. ... 28 June ,,
166. Hercules Pestle (t) & Sarah Ellett (f),
both p. S. M. C. ... ... ... 2 Aug. ,,
167. James Hazell, p. St. Bartholomew,
Hyde, & Elizabeth Rolfe, p. S. M. C. 15 Aug. ,,
168. William Squibb & Jane Corubutholding
[sic] (f), both p. S. M. W. ... 29 Aug. ,,
169. Joseph Foss, p. Northwood, & Mary
Billett (f), p. S. M. W., lie. ... ... 21 Feb. 1792
170. Robert Parish [Page], p. St. Peter,
Cheesehill, & Mary Brown, p. S. P. C. 26 Feb. ,,
171. William Cunduit [Conduiet] & Jane
Grant (f), both p. S. M. W. ... 2 Mar. ,,
172. Thomas Moody (t), p. S. P. C. , & Mary
Kircher (t), p. Week ... ... 8 Apr. ,,
1793] St- Maurice, Winchester, Marriages. 101
173. James Allen & Mary Coffin (f), both p.
S. M. C. ... ... ... ... 29 Apr. 1792
174. William Shackleford, p. St. Michael,
Southampton, & Ann Hopkins, p.
S. P. C, lie.
175. Henry Yaughan, p. St. Michael,
Southampton, & Hannah White, p.
S. M. W.
175 [sic], John Collins & Sarah Wallis, both
p. S. M. W.
176. Charles Gill & Mary Burt, both p.
S. M. W., lie. ...
177. Stephen Osgood (t) & Elizabeth Bendell
(t), both p. S. M. W. ...
178. Thomas Powell, p. Nursling, & Mary
Elkins, p. S. M. C.
179. Joseph Green (f) & Jane Bennem (t),
both p. S. M. W. ...
180. Thomas Newman, p. S. M. C, & Sarah
Smith, p. S. M. W., lie. ...
181. John Perryn (f), p. Old Alresford, &
Sarah Sims (t) p. S. M. W., lie. ...
182. Joseph Martin (t) & Elizabeth Town-
shend (t), both p. S. M. W., lie. ...
183. John Tyler & Elizabeth Underwood (f),
both p. S. M. W.
184. Charles King, p. Whitchurch, & Lucy
Ann Burt, p. S. M. W., lie.
185. John Austridge (f) p. St. Michael, &
Anne Goater (f), p. S. M. W. ... 2 Jan. 1793
186. Thomas Perrey & Johanna Hall (f),
both p. S. M. W.
187. Richard Thorn (f) & Elizabeth His-
cock, both p. S. M. C.
188. John Williamson & Elizabeth Paul (t),
both p. S. M. W., lie.
189. John Broom (f) & Sarah Church, both
p. S. M. W.
190. John Learner & Hannah Lovell (t), both
p. S. M. W.
2
May ,
28
May ,
II
June ,
24
July ,
29
July ,
29
Oct. ,
4
Nov. ,
19
Nov. ,
22
Nov. ,
10
Dec. ,
^7
Dec. ,
2
Jan. 13
11
Feb. ,
10
Mar. ,
17
Mar. ,
1
Apr. ,
1
Apr. ,
102 Hampshire Parish Registers. f 1 793
191. Thomas Green & Rose Heydon (t), both
p. S. M. C.
192. William Wormsley (t), p. S. M. W.,
&• Jane Bury, p. S. M. C.
193. William Nicholas, p. Mitcheldever, &
Wilkinson [Wilkerson] Elkins, p.
S. M. W., lie.
194. William Oram, p. S. M. W., & Mary
Holloway, p. S. M. C, lie.
195. Charles Russell, b., & Sarah Bellinger,
both p. S.M.W., w., lie.
196. Robert Moody & Elizabeth Baily (t),
both p. S. P. C. ...
197. Peter Rogers (t), & Elizabeth Lamb
(t), both p. S. M. W.
198. William Mundy [Monday] & Sarah
Pearson (f), both p. S. M. W.
199. James Mitchell (t) & Annie Slayter (t),
both p. S. P. C. ...
200. Richard Walker & Mary Willmot (t),
p. S. M. W.
201. James Home & Mary Haines, both p.
S. M. W.
202. Joseph Adams (t) & Elizabeth Nobell
(t), both p. S. M. W.
203. Peter Light, p. Kingsworthy, & Seleany
[Selene] Tearton, p. S. M. W.
204. Thomas Smith & Sarah Hall (t), both
p. S. M. W.
205. William Doreton [Dolton], p. St.
John, & Sarah Reeves (f), p.
S. M. W.
206. Allen Davy & Elizabeth Smallwood,
both p. S. M. C, lie.
207. Walter Applin & Mary Jiley (t), both
p. S. M. W.
208. Thomas Butterly, p. S. P. C, & Maria
Gover, p. S. M. W.
209. John Edds (t), p. S. P. C, & Mary
Tanner, p. S. M. W.
25 Apr.
1793
25 June
» »
30 June
»»
11 July
"
4 Sept.
» >
16 Sept.
"
6 Oct.
>»
21 Oct.
>>
11 Nov.
»>
2 Dec.
»>
6 Dec.
> »
25 Dec.
n
2 Jan.
!794
6 Jan.
>t
19 Jan-
>>
20 Jan.
>»
20 Jan.
»>
10 Feb.
1!
24 Feb.
, ,
1795] St' Maurice, Winchester, Marriages. 103
210. John Dvos & Elizabeth Watts, both p.
S. M.'w., lie.
an. John Leacy (t) & Mary Parsons (t)
both p. S. M. W.
212. Jn. Jupe & Eliz. Gover, both p. S.M.W. 12 May
213. William Fisher & Elizabeth Allwood,
both p. S. M. W. ...
214. John Henderson, p. St. Lawrence, &
Ann Marriner, p. S. M. C.
215. Joseph Arundell, p. Newbury, & Mary
Fry, p. S. M. W., lie.
216. Francis Wylth & Harriet Lee (f), both
p. S. M. C.
217. Joseph Phillips, p. S. M. W., & Re-
becca Chubb (t) ...
218. Daniel Smart & Ann Shirley (f), both
p. S. M. W., lie. ... ...
219. Robert Fletcher & Charlotte Bray, both
p. S. M. W.
Edward Collins & Mary Home (t), both p.
S. M. W.
John Haggis, p. S. M. W., & Charlotte
Valentine (f)
Edward Pickering, p. Stockbridge, & Kitty
Newlyn, p. S. M. W., lie. ...
John Burton & Mary May, both p. S. M. W.,
lie.
James Home (t) & Ann Downton (t), both
p. S. M. W.
Robert Gudgeon, serjeant in Regt. of Royal
Bucks or Kings Own Regt. Militia,
& Elizabeth Coffin, p. S. M. C, lie. ...
Richard Hampton (t) & Mary Lee (t), both
p. S. M. W.
Robert Holdaway, p. S. M. C, & Sarah
Dobbs, p. St. Lawrence, lie.
Joseph Reveit (f) & Sarah Rimes, both p.
S. M. W.
Thomas Russell, p. S. M. W., & Elizabeth
Ray (t), p. S. M. C. ... ... 6 May
15 Apr. 1794
16 Apr. ,,
12 May ,,
12 May ,,
7 July „
2 Aug. „
11 Aug. ,,
31 Aug. ,,
23 Sept. ,,
29 Sept. ,,
18 Oct. ,,
20 Oct. ,,
2 Nov. ,,
30 Nov. ,,
8 Dec. ,,
24 Dec. ,,
25 Dec. ,,
2 Jan. 1795
25 Mar. ,,
104 Hampshire Parish Registers. [1 795
William Haslock & Elizabeth Soffe, both p.
S. M. W., lie. ...
William Wade, p. Sparsholt, & Frances Deer
(t), p. S. M. C, lie
Stephen Rogers, p. Week, & Sarah Ferris,
p. S. M. C.
James Taylor & Anne Gale (t), both p.
S. M. W.
James Brown & Ann Haiden (t), both p.
S. M. W.
William Wilde, p. St. Thomas, & Ann Hayter
(t), p. S. M. W
Francis Kerman, p. S. M. C, & Diana Meek,
p. S. M. W.
John Mitchell (t), p. St. Swithin, & Elizabeth
Hendly (f), p. S. M. C, lie.
William Bruce & Ann Newton, both p.
S. M. C, lie.
Edward Waterhouse & Elizabeth Jeffery, both
p. S. M. W.
Thomas Wiggins, p. Witney, Oxon., & Eliza-
beth Vaughan, p. S. M. W., lie.
James Cook & Elizabeth Holloway (f), both p.
S. M. W.
Henry Pearce & Elizabeth Spiller (t), both p.
S. M. W.
William Harris, of Milland (extra parochial),
& Jane Holdaway, p. S. M. C, lie. ...
Thomas Knight & Catharine Willis, both p.
S. M. W., lie. ...
Joseph Stone (f) & Mary Vanderplank, both
p. S. M. W.
Richard Harvey & Elizabeth Waldron (f),
both p. S. M. W. ...
John Shenton, p. St. Thomas, & Sarah
Kernot, p. S. M. C, lie. ...
Thomas Tribbick (t), p. S. M. C, & Mary
Burt (f), p. S. M. W. ...
William Storey, p. All Saints, & Elizabeth
Butler, p. S. M. W., lie. ...
7
May 1795
26
May ,,
16
June ,,
» 4
June ,,
10
July „
3
Aug. ,,
1
Sept. ,,
9
Sept. ,,
10
Sept. ,,
22
Oct. ,,
l5
Nov. ,,
22
Nov. ,,
26
Nov. ,,
*3
Dec. ,,
20
Dec. ,,
21
Dec. ,,
27
Jan. 1796
12
Feb. „
I
Mar. ,,
7
Mar. ,,
1797] &• Maurice, Winchester, Marriages. 105
George Smith & Sarah Grant (t), both p.
S. M. W. ... ... ... 28 Apr. 1796
John Tredgold, jun., p. Chilbolton, b., &
Sarah Hopkins, p. S. P. C, s. , lie. ... 12 May ,,
William Naish & Lettisha (Lettica) Willis,
both p. S. M. W. ... ... ... 15 May ,,
William Ashford & Margaret Martell, both
p. S. M. W. ... ... ... 10 July ,,
Robert Garrett & Mary Lomer, both p.
S. M. W. ... ... ... 9 Sept. ,,
Thomas Woodland & Esther Anne Frances
Xicholls, both p. S. M. W. ... ... 18 Oct. ,,
Nicholas Lucas, p. St. John, & Frances
Moore, p. S. M. W., lie. ... ... 22 Nov. ,,
William Tune (t) & Mary Goodyear (f), both
p. S. P. C. ... ... ... 8 Dec. ,,
Matthew Stubbins & Elizabeth Gray (f ), both
p. S. M. W. ... ... ... 25 Dec. ,,
William Stevens & Elizabeth Goater (f), both
p. S. M. W. ... ... ... 30 Jan. 1797
William Butler & Sarah Tarrant (f), both p.
S. M. W. ... ... ... 13 Feb. ,,
James Mitchell & Sarah Romey (t), both p.
S. M. W. ... ... ... 19 Feb. ,,
Thomas Athalop & Sarah Cole (t), both p.
S. M. W. ... ... ... 20 Feb. ,,
William Flight & Jane Pyke, both p. S. M. C.,
lie. ... ... ... ... 26 Feb. ,,
Francis Coffin & Frances Diana Matilda de
Clairville, both p. S. P. C, lie. ... 28 Feb. ,,
William (Robert) Stripp, p. S. M. W., &
Rachael Wort, p. S. M. C, lie. ... 7 Apr. ,,
James Simpson (f) & Anne Bunce (t), both
p. S. M. C. ... ... ... 18 Apr. ,,
Antoni Francis Gilloux & Mary (Marie)
Magdalen Roudeiron, both p. S. M. C. 16 May ,,
William Fry & Jane Hollyhook (t), both p.
S. M. W. ... ... ... 9 July „
John Diddams & Sarah Macklyn (f), both p.
S. M. W. ... ... ... 23 July ,,
106 Hampshire Parish Registers. [ 1 797
Moss Dimmock & Elizabeth Newlyn, both
p. S. M. W., lie. ...
John Smith, p. S. M. W., & Charity Shepherd
(t), p. S. P. C
William Bunce (t) & Elizabeth Anderson (t),
both p. S. M. VV. ...
Thomas Collier, p. S. M. W., & Elizabeth
Tomlin, p. S. M. C, lie. ...
Joseph Moore & Hannah Trimmer, both p.
S. P. C.
Michael Coates & Mary Woolan (t), both p.
S. P. C.
William Harding, p. St. Michael, & Sarah
Rolfe (f), p. S. M. C. ...
Charles Mundy & Mary Page, both p.
S. P. C.
Luke Clarke (t) & Jane May (f), both p.
S. M. W.
Jacob Jacob, p. Amport, & Anne Robbins, p.
S. M. C, lie.
Richard Penton (f), p. St. Peter, Cheesehill,
& Mary Gale (t), p. S. M. C.
John Ford (f), p. Twyford, & Catharine
Newlyn, p. S. M. C.
Robert Poulsom & Anna Budd, both p.
S. M. W., lie. ...
William Gaiger, p. S. M. W., & Elizabeth
Paice, p. St. Thomas
Richard Sale (t) & Letitia Dobson, both p.
S. M. W.
James Collis & Mary Elizabeth Richardson,
both p. S. M. W., lie.
William Willey, p. St. Thomas, & Mary-
Kent (t), p. S. M. W. ...
Thomas Stripp & Elizabeth Williams, both p.
S. M. W., lie. ...
James Morrison, p. St. Thomas, & Ann Black
(t), S. M. W., lie.
James Morrison, p. St. Thomas, & Ann Black
(t), S. M. W., lie.
6
Aug. 1797
*3
Aug. ,,
21
Sept. ,,
24
Sept. ,,
12
Oct. ,,
25
Dec. ,,
28
Dec. ,,
7
Jan. 1798
5
Feb. ,,
5
Mar. ,,
JO
Mar. ,,
9
Apr. ,.
10
Apr. ,,
12
May ,,
2\
May ,,
7
June ,,
1
July „
11
July „
1 1
Sept. „
1 1
Sept. ,,
1799] St. Maurice, Winchester, Marriages. 107
George Vize & Rachel Pope, both p.
S. P. C. ...
Joseph Martyn (f ) & Theresa Hodey (f), both
p. S. M. W.
Jeremiah Vine, of Portsmouth, & Harriet
Aslett, p. S. M. W., lie. ...
Thomas Willmott, p. S. M. W., & Sarah
Wells, p. S. P. C.
William Burt & Elizabeth Arrowsmith, both
p., S.M.W., lie. ...
[Two spaces b/ank.]
John Whitfield & Sarah Edwards (f ), both p.
S. M. W.
William Gardiner (t), p. Chilcomb, &
Elizabeth Godwin (f), p. S. M. W. ...
William Forrest & Ann Grey (t), both p.
S. M. W.
Thomas Budd & Ann Kerby, both p. S. M. C.
Thomas Sunderland & Jane Giles, both p.
S. M. W.
James Watkins Merch (f), p. St. Thomas, &
Elizabeth Tollfree (f), p. S. M. C. ...
James Ubsdell & Miriam Talbot, both p.
S. M. C., lie.
Israel Middleton (f) & Mary Cleverly (f), both
p. S. M. C.
William Allsop (t) & Esther Langford (t),
both p. S. M. W. ...
Richard Jones & Harriett Williams (t), both
p. S. M. W.
Orange Gover & Elizabeth Kimber, both
p. S. M. W.
William Smith, p. Xewbury, & Elizabeth
Inglefield (t), p. S. M. W., lie.
Richard Baldwin & Sarah Holloway, both p.
S. M. C.
Thomas Roach (f) & Jane Salter (f ), both p.
S. M. W.
John Sanford & Mary Burgess, both p.
S. P. C.
23 Sept.
1798
9 Oct.
»
1 Nov.
>>
4 Nov.
> >
15 Nov.
"
26 Nov.
n
6 Dec.
„
8 Dec.
i i
9 Dec.
"
31 Dec.
»
20 Jan.
1799
7 Apr.
-
22 Apr.
-
23 Apr.
1 1
15 May
»
14 June
11
18 June
»i
30 June
1 1
4 Juty
11
22 July
11
io8 Hampshire Parish Registers. [1799
William Rose & Martha Collins, both p.
S. M. W., lie. ... ... ... 25 July 1799
William Collyer (t) & Anne Price (t), both p.
S. M. W. ... ... .. 26 July ,,
Charles Pollard, p. S. M. W., & Mary Cross-
well (t), p. S. P. C, lie. ... ... 27 July ,,
Barram Gantlett & Mary Bartlett, both p.
S. M. W. ... ... ... 16 Sept. ,,
Charles Garl (t) & Amelia Wilce, both p.
S. M. W. ... ... ... 24 Sept. ,,
Richie Bates & Mary Smith, both p.
S. M. W. ... ... ... 30 Sept. ,,
Richard House & Martha Cox, both p.
S. M. W., lie. ... ... ... 17 Oct. ,,
John Viney, p. S. M. W., & Sarah Chamber-
Hn (t), lie. ... ... ... 23 Oct. ,,
Thomas Harris, p. St. Thomas, & Elizabeth
Lipscombe, p. S. M. W., He. ... 18 Nov. ,,
Nathaniel Hewlett & Sarah Charles, both p.
S. M. C, lie. ... ... ... 12 Dec. ,,
Gilbert Macknear & Susanna Lansley (t),
both p. S. M. C. ... ... ... 23 Dec. ,,
William Evans (f) & Ann Pirn (f), both p.
S. M. C. ... ... ... 31 Dec. ,,
John Lambole, p. St. Thomas, & Sarah
Morley, p. S. M. C. ... ... 18 Feb. 1800
James Nankivell, p. S. M. W., & Mary Ann
Stevens (f), lie. ... ... ... 11 Mar. ,,
Robert Lock & Elizabeth Griff en (t), both p.
S. M. C. ... ... ... ... 23 Mar. ,,
John Southwell, p. Week, & Elizabeth
Beynon, p. S. M. W., lie. ... ... 20 Apr. ,,
Benjamin Bishop & Ann Bennett, both p.
S. M. C, lie. ... ... ... 15 May ,,
Michael Lock, p. Martyr Worthy, & Sarah
Baverstock, p. S. M. W. ... ... 16 June ,,
John Harvey, p. St. Thomas, & Phillis Davies
(t), p. S. M. W. ... ... ... 1 July ,,
George Ventham (t), p. St. John, & Frances
Strong (f), p. S. P. C. ... ...22 July „
1801] St. Maurice, Winchester, Marriages. 109
Thomas Cook & Barberina Brewer (f), both
p. S. M. W. ... ... ... 5 Aug. 1800
Benjamin Frier & Ann Wheeler, both p.
S. M. W. ... ... ... 8 Sept. ,,
James Barton (f), p. Avington, & Sarah Hart
(t), p. S. M. W., lie. ... ... 18 Sept. „
Charles Brown & Jane Beard (f), both p.
S. M. W. 21 Sept. „
James Craddock (f) & Frances Tarrant (f),
both p. S. M. W. ... ... 12 Oct. ,,
George Banks & Mary Atkin, both p.
S. M. W., lie. ... ... ... 2 Jan. 1801
Moses Smith, p. St. Swithin, & Henrietta
Cooper, p. S. M. W., lie. ... ... 15 Jan. ,,
William Coles & Mary Ann Tucker, both p.
S. M. W. ... ... ... 3 Feb. ,,
Edward Jerrymia (t) & Elizabeth Beadle
(t), both p. S. M. W. ... ... 23 Feb. „
James Ormerode & Isabella Brown, both p.
S. M. C. ... ... ... ... 12 Mar. ,,
John Wood & Elizabeth Rider (f), both p.
S. M. W., lie. ... ... ... 7 Apr. „
John Ashford & Sarah Plowman, both p.
S. M. W., lie. ... ... ... 9 Apr. ,,
William Baisley (f), & Catherine Lines (f),
both p. S. M. W. ... ... 28 Apr. „
Matthias Chittle (f) & Elizabeth Light (f),
both p. S. M. W. ... ... 30 Apr. „
Thomas Wilkes, p. Cheriton, & Sophia
Pollard, p. S. M. W., lie. ... ... 18 May ,,
William Tryon (t) & Mary Ann Loton (f),
both p. S. M. C. ... ... 8 June ,,
Robert Sparks (t) & Elizabeth Eggby (f),
both p. S. M. W. ... ... 8 June ,,
Morgan Robarts (t) & Mary Brown, both p.
S. M. W. ... ... ... 17 June ,,
James Holley & Anne Taplin, both p.
S. M. C. ... ... ... ... 21 June ,,
Joseph Holloway & Juley Sawyer (f), both p.
S. M. W. ... ... ... 27 June ,,
I IO
Hampshire Parish Registers.
[180
George Vincent, p. Avington, & Elizabeth
Tanner, p. S. M. W.
Robert Clarke, b., & Mary Brown (t), both p
S. M. W., w.
Thomas Wawthine (t) & Hannah Ponton (t)
both p. S. M. W....
William Atkin & Elizabeth Patterson, both p
S. M. W.
John White & Sarah Chubb, both p
S. M. W.
Samuel Grigg, p. Newbury, & Ann Coldham
Fussell, p. S. M. W., lie. ...
Edward Wells (t) & Elizabeth Tucker (f)
both p. S. M. W.
William Johnson & Rebecca Everitt (t)
both p. S. M. W.
James Philip Gay (t) & Elizabeth Theodore
Imber (f), both p. S. M. W.
Samuel Winscom, b., & Mary Savage, s., both
p. S. M. W., lie. ...
William Abraham & Mary Hebbet (t), both p
S. M. W.
Samuel Chubb & Mary Ryley (t), both p
S. M. W., lie. ...
John Allsopp, p. S. M. W., & Elizabeth
Tredgold, p. S. M. C, lie. ...
John Bucksey, p. S. M. W., & Rachel Mersh
p. St. Lawrence, lie.
Anthony Downy, p. St. Thomas, & Elizabeth
Story, p. S. M. W., lie. ...
John Naish & Mary Marchment, both p
S. M. C.
Allen Hambilton (f) & Jane Damaris Kimber
(t) both p. S. M. W.
Donald Morrison (t), p. St. Thomas, & Mary
Lockhart (t), p. S. M. W., lie.
Hector McKenzie (f), p. St. Thomas, & Eliza
beth Woods (t), p. S. M. W., lie. ..
George Ower (f) & Sarah Laperty (t), both
p. S. M. W.
28
1 9
23
»3
15
28
25
30
30
19
June 1801
Aug. ,,
Aug. ,,
Aug. ,,
Aug. „
Aug. ,,
Sept. ,,
Sept. ,,
Sept. „
Sept. ,,
Nov. ,,
Nov. ,,
Dec. ,,
Jan. 1802
Feb. „
Mar. ,,
Mar. ,,
Mar. ,,
Mar. ,,
Apr. „
1802] St. Maurice, Winchester, Marriages. in
James Forrest, p. S. M. W., & Elizabeth
Smith, p. S. P. C. ... ... ... 21 Apr. 1802
Samuel Bennett (t) & Elizabeth Hibbert (t),
both p. S. M. W., lie. ... ... 25 Apr. ,,
Matthew Stuart (t) & Mary Munday (t), both
p. S. M. W. ... ... ... i June „
Thomas Knight (f) & Mary Gale, both p.
S. M. C. ... ... ... 3 June ,,
James Willett & Mary Merrill, both p.
S. M. W. ... ... ... 21 June ,,
John Parrack & Hannah Davis (t), both p.
S. M. W. ... ... ... 22 June ,,
George Groves, p. St. Lawrence, & Alethea
Blackstone, p. S. M. W., lie. ... 3 July ,,
George Toon (t), p. St. Peter, Cheesehill,
& Jane Holdaway (f), p. S. P. C. ... 13 July ,,
William Webb & Ann Rogers (f), both p.
S. M. W. ... ... ... 19 July „
Evan Henderson, of Jersey, & Jane Henching-
ton, p. S. M. W., lie. ... ... 2 Aug. ,,
Isaac Moody (f), p. S. P. C., & Elizabeth
Moody, p. S. M. W. ... ... 26 Aug. ,,
Edmund Beere, p. St. Thomas, & Jane Fox-
worthy, p. S. M. W., lie. ... ... 2 Sept. ,,
John Paul, p. S. M. W., & Lydia White, p.
S. P. C. ... ... ... 14 Sept. ,,
Thomas Whales, p. S. P. C., & Christian
Young, p. S. M. C., lie. ... ... 14 Oct. ,,
Richard Batchelor, p. Westbury, Wilts, &
Sarah Willmott, p. S. M. W., lie. ... 9 Nov. ,,
Moses Jenkins & Elizabeth Jenkins, both p.
S. M. W., lie. ... ... ... 12 Nov. „
William White & Sarah Holdaway (t), both
p. S. M. W., lie. ... ... ... 18 Nov. „
James Farmer & Hannah Farmer, both p.
S. M. W. ... ... ... 21 Nov. ,,
William Pickard & Martha Hunt Fowler (t),
both p. S. M. W. ... ... ... 29 Nov. ,,
William Cox, p. S. M. C, & Ann Hayden, p.
Porchester, lie. ... ... ... 6 Dec. ,,
ii2 Hampshire Parish Registers. [1802
Thomas Frankling & Catharine Farmer, both
p. S. M. W. ... ... ... 26 Dec. 1802
Benjamin Suggett & Jane Smith (t), both p.
S. M. VV. ... ... ... 28 Dec. ,,
Thomas Bridges, p. St. Olave, Hart Street,
London, & Mary Ann Knapp, p.
S. M. W., He. ... ... ... 30 Dec. ,,
Joseph Warry, p. St. Mary Reading, &
Elizabeth Boswell, p. S. M. W.,
lie. ... ... ... ... 2 Jan. 1803
Thomas Carter & Ann King, both p.
S. M. W. .... ... ... 24 Jan. ,,
James Lawrence & Mary Peskett, both p.
S. M. W., lie. ... ... ... 24 Jan. ,,
William Paul (t) & Catharine Smith, both p.
S. M. W. ... ... ... 7 Feb. ,,
William Russell (f) & Sarah Hanesford, both
p. S. M. W. ... ... ... 21 Mar. ,,
Thomas Shorter (t) & Anne Sumner (f),
both p. S. M. W. ... ... 18 Apr. „
Henry Turton, p. King's Sombourne, & Ruth
Burnett, p. S. M. W. ... ... 5 May ,,
Thomas Drudge & Ann Martin (t), both p.
S. M. W. ... ... ... 9 May ,,
John Hooper (t) & Sophia Willis, both p.
S. M. W. ... ... ... 11 May ,,
Thomas Grant (t) & Elizabeth Smith (t),
both p. S. M. W. ... ... 16 May ,,
John Noyce (t) & Jane Rogers (f), both p.
S. M. W. ... ... ... 17 May ,,
John Wilmot (f) & Harriot Jones (t), both p.
S. M. W. ... ... ... 23 May ,,
Abraham Wake, p. S. M. W., & Jane Rolfe,
p. S. M. C, lie. ... ... ... 2j May ,,
John Ings (t) & Sarah Stone (f), both p.
S. M. W. ... ... ... 30 May „
Wm. Williams & Caroline Gaiger, both p.
S. M. W. ... ... ... 30 May ,,
David Patterson, p. S. M. W., & Jane
Ewins (t), p. S. M. C. ... ... 10 May [sic]
1 803] St. Maurice, Winchester, Marriages. 1 1 3
William Newman, p. St. Thomas, & Mary
Foxall, p. S. M. W., lie. ... ... 15 June 1803
Barnabas Morgan (t) & Martha Thomas (f),
both p. S. M. W. ... ... 20 June ,,
James Hunter & Mary Morgan (f), both p.
S. M. W. 3 July „
Thomas Watkins & Elizabeth Weller (t),
both p. S. M. W. ... ... 9 July ,,
Wm. King, of Chapelry of Kingsley, Hants,
& Mary Lacey, p. S. M. W., lie. ... 31 July ,,
Edward Cook (f), p. St. Thomas, & Mary
Conolly (t), p- S. M. W. ... ... 25 Aug. „
James Jefferies (t), p. St. Thomas, & Martha
Bowden (f), p. S. P. C, lie. ... 4 Sept. „
James Bofar (f) & Mary Watson (f), both p.
S. M. W. ... ... ... 5 Sept. ,,
Thomas Eggar (f), p. St. Thomas, & Phoebe
Sail (f), p. S. M. W. ... ... 5 Sept. ,,
Richard Liely (t) & Elizabeth Shackle (t),
both p. S. M. W.... ... ... 12 Sept. ,,
[Notice. — See back No. 101 for marriage of James Walklin
and Jane Owen].
James Fry (f) & Fanny Loutfoot (t), both p.
S. M. W. ... ... ... 19 Sept. 1803
Charles Cole (t) & Ann Lanfear (f), both p.
S. M. W. ... ... ... 19 Sept. ,,
Dennis Collinen (f) & Mary Deacon (f), both
p. S. M. W. ... ... ... 20 Sept. „
Henry Bushell (f) & Sarah Simpson (f), both
p. S. M. W. ... ... ... 20 Sept. ,,
James Wilkes, p. S. P. C, & Elizabeth
Bassett, p. S. M. W. ... ... 26 Sept. ,,
Thomas Spong & Charlotte Baker (f), both
p. S. M. W. ... ... ... 26 Sept. ,,
Thomas Wamack & Elizabeth Leavy (f), both
p. S. P. C. ... ... ... 26 Sept. ,,
Thomas Wells (t), p. St. Thomas, & Mary
Webb (f), p. S. M. W. ... ... 26 Sept. „
William Andrews (t), p. St. Thomas, & Ann
Ball (t), p. S. M. C, lie. ... ... 27 Sept. „
Hants.-XIII. 1
M4 Hampshire Parish Registers. [1803
John Cowley (t), p. St. Thomas, & Lucy
Fowler (t), p. S. M. C, lie. ... 27 Sept. 1803
James Peaty & Elizabeth Powell (t), both p.
S. M. W. ... ... ... 11 Oct. „
Peter Rita, p. St. Thomas, & Rachel Herault,
p. S. M. W., lie. ... ... ... 26 Oct. ,,
Richard Bunnett, p. Wherwell, & Catharine
Maria Compton, p. S. M. C, lie. ... 30 Oct. ,,
Thomas Faithful (t) & Susana Handy (t),
both p. S. M. W. ... ... ... 30 Oct. „
Charles Moore (t) & Hannah Voller, both p.
S. M. W. ... ... ... 30 Oct. ,,
John Robins (t) & Elizabeth Witcher (t), both
p. S. M. W. ... ... ... 1 Nov. ,,
Wm. Hopkins (f ) & Amelia Dowton (f), both
p. S. M. W. ... ... ... 5 Nov. „
David Gaiger, p. St. Peter, Cheesehill, &
Mary Ann Carter, p. S. M. W., lie. 8 Nov. ,,
John Story (t), p. St. Thomas, & Sarah
Churchill (f), p. S. M. W., lie. ... 10 Nov. „
Charles Williams (f) & Jane Short (f), both p.
S. M. W. ... 14 Nov. ,,
Thomas Grace (f) & Sarah Vere (f), both p.
S. M. W. ... ... ... 30 Nov. „
John Sturgess & Sophia Gover (t), both p.
S. M. W. ... ... ... 13 Dec. ,,
Richard Lane & Elizabeth Langford (f), both
p. S. M. W. ... ... ... 14 Dec. ,,
Thomas Hester, p. St. Thomas, & Mary Ford,
p. S. M. W., lie. ... ... ... 14 Dec. ,,
Wm. Kerby, p. S. M. C, & Elizabeth
Dowling (f), p. S. P. C, lie. ... 18 Dec. ,,
Thomas James (f) & Ann Milton (f), both p.
S. M. W. ... ... ... 20 Dec. ,,
John Tompkins, p. S. M. C. , & Sarah Lock,
p. St. Thomas, lie. ... ... 12 Jan. 1804
John Lock & Mary Home (f), both p.
S. M. W. ... ... ... 25 Jan. ,,
Benjamin Rowley & Edith Rodford (f), both
p- S. M. W ... 31 Jan. ,,
1804] St. Maurice ) Winchester, Marriages. 115
William Godwin ft Diana Keemar, both p.
S. M. W., lie. ...
John Reeves (t), p. S. M. W., & Ann
Kerby (f), p. S. P. C
Joseph Rutt (f) & Sarah Fox (f), both p.
S. M. C. ...
Richard Jones 8c Sarah Stephens, both p.
S. M. \V.
Win. Graddige 8c Mary Baverstock, both p.
S. M. W.
Samuel Huntley & Mary Rolfe (t), both p.
S. M. C, lie.
John Long, St. Peter, Cheesehill, and Hester
Hatch, p. S. M. C, lie. ...
Benjamin Smith & Ann Muckeridge, both p.
S. M. W.
Moss Dimmock, p. S. M. W., & Sarah
Bentley, p. W. Tisted, lie. ...
Wm. Cotton & Ann Goodyer, both p.
S. M. W.
Thomas Bricknell, p. St. Mary, Southampton,
& Sarah Paul, p. S. M. W.
Wm. Burt, p. S. M. \V., 8c Hannah Davies, p.
Bishopstoke, lie. ...
Hugh Colburn & Jane Paul, both p.
S. M. W.
John Goater & Ann Gray, both p. S. M. C.,
lie.
William Kempster (f) & Charlotte Palmer,
both p. S. M. C. ...
Henry Aylward, p. Twyford, & Maria Powell,
(t), p. S. M. C. '
Joseph Biles & Susanna Burton, both p.
S. M. W., lie. ...
Lawrence Brown, p. S. M. C, & Ann Baver-
stock (f), p. S. M. W.tlic. ...
John Edwards, p. St. Bartholomew Hyde, &
Hannah Jeanes, lie.
John Hubbucks (f ) & Mary Wheeler (f), both
p. S. M. W.
9
Feb. 1
B04
M
Feb. ,
16
Feb.
^0
Feb. ,
27
Feb. ,
3
Apr. ,
17
Apr. ,
29
Apr. ,
9
May ,
iS
July ,
4
Sept. ,
6
Sept. ,
10
Sept. ,
4
Oct. ,
8 Oct. ,
18 Oct. ,
4
Nov. ,
1 1
Nov. ,
1 1
Nov. ,
24
Dec. ,
116 Hampshire Parish Registers. [1805
\Vm. Marshall, p. S. M. C, & Ann Watts,
(t), p. S. M. W. ...
Robert Mills (t), p. St. Thomas, & Mary Pou-
ton (t), p. S. M. W.
James Williams & Ann Surman, both p.
S. M. W.
George Richard Corfe, p. Holy Rood,
Southampton, & Bella Graham, p.
S. P. C, lie.
John Crowder (f) & Jane Sparrow (t), both p.
S. M. W.
Robert Bone (f), of Hastings, & Sarah
Mason (t), p. S. M. W., lie.
Jonas Stoneman & Maria Herverd, both p.
S. M. W.
James Starks (t) & Elizabeth Wiggins, both
p. S. M. W.
James Aldridge & Mary Nurse (t), both p.
S. M. W.
Thomas Chitty, p. Basingstoke, & Elizabeth
Wilkes, p. S. P. C, lie.
John Holdaway, p. St. Peter, Cheesehill, &
Anne Knight (f), p. S. M. W.,
lie
Arthur Groombridge, p. S. M. W., & Anne
Baker, p. Alton, lie.
Joseph Kemp, p. Hurslev, & Anne King, p.
S. P. C.
William Sturges, p. Bulford, & Betty Dalby,
p. S. M. W., lie. ...
Joseph Langridge, p. Gosport, & Elizabeth
Nash (f), of the Close, lie. ...
William Macklyn & Mary Jewell (t), both p.
S. M. W.
Richard Dear (t), p. S. P. C., & Mary Dillow,
p. St. Swithin
Wm. Lewis (t) & Jane Mitchell (t), both p.
S. M. W.
John Faithfull, p. Houghton, & Sophia
Marchmont, p. S. M. W. ...
24 Jan.
1805
4 Feb.
> >
17 Apr.
> >
29 Apr.
»
2 May
-
23 June
»
3' July
»>
4 Aug.
»>
S Aug.
>>
6 Oct.
»
17 Oct.
,,
26 Dec.
11
16 Jan.
1806
3° Jan.
1 »
2 Feb.
1.
17 Feb.
».
25 Mar.
» >
14 Apr.
»
17 Apr.
j »
i Soy] St. Maurice, Winchester, Marriages. 117
John Mitchell & Elizabeth Ovvton, both p.
S. M. \V. ... ... ... 21 Apr. 1806
Thomas Marriott, p. St. Michael, Salisbury, &
Mary Pvke, p. S. M. W., lie. ... 18 May ,,
Samuel Spencer (f) & Elizabeth Annett (f),
both p. S. M. W., lie. ... ... 7 June ,,
John Waller (f) & Mary Ann Dear (t), both p.
S. M. W. ... ... ... n June ,.
Samuel Smith & Jane Katherine Wake (f),
both p. S. M. W. ... ... ... 12 June ,,
John Robinson & Hannah Tiler (t), both p.
p. S. M. W. ... ... ... 30 June ,,
James Etheridge & Elizabeth Fifield, both p.
S. M. W. ... ... ... 20 July ,,
Robert Newman (f), p. St. Bartholomew
Hyde, & Mary Seager (f), p. S. M. W. 28 July ,,
John Peters (f), p. Chilton Candover, &
Henrietta Pain (t), p. S. M. W. ... 18 Aug. ,,
Benjamin Knowles, p. Abbots Worth), &
Brownsea (f), p. S. P. C, lie. ... 21 Aug. ,,
Thomas Smith & Elizabeth Hall, both p.
S. M. W., lie. ... ... ... 7 Oct. ,,
William Ginger & Charlotte Bagshawe, both
of the Close, lie. ... ... ... 25 Oct. ,,
John Naylor & Mary Hart (t), both p.
S. M. W. ... ... ... 29 Nov. ,,
James Jourd & Mary Triphook (f), both p.
S. M. W. ... ... ... 15 Dec. „
Richard Rawlins (f), p. S. M. W\, & Ann
Marshall, p. S. M. C. ... ... 28 Dec. ,,
James Brown & Frances Leach, both p.
S. M. W., lie. ... ... ... 11 Jan. 1807
William Marks & Jane Loader, both p.
S. M. W., lie 12 Jan. ,,
Thomas Tarrant, p. Andover, & Anne Leach,
p. S. M. W., lie. ... ... ... 19 Jan. ,,
Thomas Brown & Ann Simpson (t), both p.
S. M. W. ... ... ... 2 Feb. ,,
John Collins (f) & Jane Cautt (f), both p.
S. M. W. ... ... ... 23 Feb. „
i i S Hampshire Parish Registers. [1807
John Perry & Elizabeth Wiltshire (t), both
p. S. M. W.
John Tearle & Mary Burn (f), both p.
S. M. W.
James Walker (t) & Dinah Penny (f), both p.
S. M. W.
William Lampard, p. St. F'aith, & Sarah
Moore (t), p. S. M. W. ...
Jeremiah White & Mary Hewett (t), both p.
S. M. W.
Samuel Jenkins & Elizabeth Herbert (t), both
p. S. M. W.
Gilbert Wm. Tims, p. All Saints, Southamp-
ton, & Sarah Taylor (f), p. S. M. W.,
lie.
Joseph Kidson, p. Leeds, Yorks, & Peggy
Marriner, p. S. P. C, lie.
James Laws, p. St. Michael-in-the-Soke, &
Sophia Gaiger (f), p. S. M. W.
Robert Headdon & Elizabeth Jolliffe (f), both
p. S. P. C.
William Pollard, p. S. M. W., & Eliza
Beazley, p. S. ML C.
Joshua Newman & Martha Floyd, both p.
S. M. W.
John Watteridge, p. Baddesley & Susanna
Cropp, p. S. P. C.
William Lavington (f), p. Otterbourne, &
Ann Hansell (t), p. S. M. W. ... 30 Nov. ,,
Harry Sheppard, p. Wonston, & Elizabeth
Creed, p. S. M. W. ... ... 7 Dec. ,,
Edward Ansell, p. St. Thomas, & Ann
Shawyer (t), p. S. M. W. ... 24 Dec. ,,
Thomas Allee & Sarah Marner, both p.
S. P. C. ... ... ... 25 Dec. ,,
Benjamin Wills & Elizabeth Dawkins (t),
both p. S. M. W. ... ... ... 28 Dec. ,,
Charles Gover, p. St. Bartholomew Hyde, &
Elizabeth Bricksey [Brixey],, p.
S. P. C. ... ... ... ... 15 Feb. 1808
9
Mar. 1807
^3
Apr. ,,
1 1
June ,,
10
Aug. ,,
7
Sept. ,,
18
Sept. ,,
18
Sept. ,,
14
Oct. ,,
27
Oct. „
2
Nov. ,,
3
Nov. „
*9
Nov. „
30
Nov. ,,
1809] St. Maurice, Winchester, Marriages. 119
Wm. Harris, p. S. M. C, & Elizabeth St.
Dennis (t), of the Close ...
Charles Glover, p. S. M. W., & Elizabeth
Goater, p. S. M. C.
John Norkett (f) & Olive Stanbrook, both p.
S. M. W.
Thomas Sawford & Mary Harper (f), both p.
S. M. W.
William Gaiger, p. St. Peter Cheesehill, &
Sarah Hall, p. S. M. W., lie.
Charles Godfrey, p. Romsey, & Frances
Silver, p. S. M. C, lie. ...
John Yalden, p. St. Lawrence, & Kezia
Baker, p. S. M. W., lie. ...
Samuel Paul & Harriot Vine, w., both p.
S. M. W., lie. ...
George Hart & Mary Baster, both p. S. P. C,
lie.
Thomas Blows (t) & Mary Austin (f ), both p.
S. M. W.
James Gover (f), p. St. Thomas, & Leah
Godwin (f), p. S. M. W. ...
Eley Marsland (t) p. S. M. W., & Mary
Thome (f), p. S. M. C. ...
Robert Savage & Ann Stephens [Stevens],
both p. S. M. W. ...
John Marchant & Ann Hall, both p. S.M.W.
John Noble & Mary Ann Barnes (f), both p.
S. M. W.
John Benham, p. St. John's, & Nancy Baker,
p. S. M. W., lie.
Samuel Bennett (t) & Jane Gifford (t), both p.
S. M. W.
John Bone (t) & Mary Ann Newlyn (f), both
p. S. M. C.
John Ralph Skeat, p. St. Edmund, Salis-
bury, & Ann Willis, p. S. M. C, lie.
Samuel Francis Gardner, p. S. M. W., & Ann
Richards (f), p. S. M. C. ... ... 2 June
Wm. Steele & Sarah May (f), both p. S.M.W. 13 Aug.
22 Feb.
1808
25 Feb.
»
10 Apr.
»>
25 Apr.
-
23 June
-
4 July
-
21 Aug.
-
6 Sept.
> »
21 Sept.
-
21 Sept.
-
11 Oct.
>»
24 Oct.
H
17 Nov.
» )
8 Dec.
>>
6 Feb.
1809
7 Feb.
> >
20 Feb.
) >
26 Feb.
1 >
18 May
) >
120 Hampshire Parish Registers. [1809
John Dear & Elizabeth Dumper (t), both p.
S. M. C. ... ... ... 29 Aug. 1809
John Avery (t), p- Sparsholt, & Charlotte
Penton, p. S. M. W. ... ... 12 Sept.
Peter Lambird & Mary Burton, both p.
S. M. W., lie. ... ... ... 1 Oet.
Richard Rolfe & Mary Baverstock, both p.
S. M. C. ... ... ... 24 Oct.
lames Green, p. St. Thomas, & Elizabeth
Lambell (t), p. S. M. W., lie. ... 2 Dec.
Moses Kemp, p. Hurstbourne Priors, &
Eliza Scarlett (f), p. S. M. C, lie. ... 16 Dec.
Richard Babbidge & Jane Collins (t), both
p. S. M. W. ... ... ... 18 Dec.
John Cocks & Sarah Butler, both p.
S. M. W. ... ... ... 19 Dec.
William Freemantle (t) & Mary Cole (t),
both p. S. M. C, lie. ... ... 21 Dec.
Thomas Roberts & Sarah Durlap (f), both p.
S. M. W. ... ... ... 15 Jan. 1810
Charles Frederick Young & Anne Newlyn,
both p. S. M. W., lie. ... ... 18 Jan.
John Hannam & Elizabeth Farmer, both p.
S. M. W. ... ... ... 3 Feb.
William Cockrem, p. Andover, & Elizabeth
Harris, p. S. M. W., lie. ... ... 23 Feb.
Charles Rogers & Sarah Tonge, both p.
S. M. W., lie. ... ... ... 4 Mar.
Thomas Meek, of the City of London, &
Elizabeth Godwin, p. S. M. C,
lie. ... ... ... ... 26 Apr.
William Cloke (t), p. S. M. W., being a
soldier on his march, & Jenniper
Thomas (f), p. St. David, Exeter ... 30 May
John Haggis, p. Portsea, & Elizabeth Harris,
p. S. M. W., lie. ... ... ... 15 July
William Drew & Jane Browne, both p.
S. M. W. ... ... ... 22 July
Thomas Warr & Elizabeth Brown, both p.
S. M. W. ... ... ... 6 Aug.
1S11] St. Maurice, Winchester, Marriages. 121
Thomas Beard & Elizabeth Linny (t), both p.
S. M. W. ... ... ... 12 Aug. 1810
James Bachelor & Sarah Sait, both p.
S. M. W. ... ... ... 12 Aug. „
William Rose (t) & Sophia Holdway (t), both
p. S. P. C. ... ... ... 11 Oct. ,,
Daniel Haynes & Mary Ann Hunt, both p.
S. M. W. ... ... ... 12 Nov. „
James Muspratt (f) & Sarah Rose (f), both
p. S. M. W. ... ... ... 30 Dec. „
Robert Slade Vincent, p. S. M. W., & Sarah
Eddey (f), p. S. P. C. ... ... 6 Dec. ,,
James David & Mary Stocker, both p.
S. M. C. ... ... ... 7 Jan. 1811
Benjamin Webb (f) & Mary Stockwell, both
p. S. M. W. ... ... ... 3 Feb. „
William Piper (t) & Mary Hatcher, both p.
S. M. C. ... ... ... 25 Feb. ,,
William Larkhem (t) & Mary Ann Joyce (t),
both p. S. M. W. ... ... 26 Feb. ,,
Henry Trevor, p. St. Thomas, & Elizabeth
Grant, p. S. M. W., lie. ... ... 7 Mar. ,,
James Lucas & Elizabeth Hunt, both p.
S. M. C. ... ... ... 24 Mar. ,,
James Middleton & Sarah Ann Young (f),
both p. S. M. W. ... ... 22 Apr. ,,
John Greenwood & Rachel Hewlett, both p.
S. M. W. ... ... ... 29 Apr. ,,
Richard Home (f ) & Mary Ann Light, both p.
S. M. W. ... ... ... 12 May ,,
Robert Moody & Mary Williams, both p.
S. M. W. ... ... ... 12 May ,,
Edward Meare, p. S. M. C., & Ann Hough-
ton, p. S. M. W., lie. ... ... 14 May ,,
Edward John Whittle, p. S. M. C., & Maria
Brixey, p. S. P. C., lie. ... ... 25 May ,,
Thomas Steele & Anne Lamb (t), both p.
S. M. W. ... ... ... 3 June ,,
Thomas Broadway & Sarah Barter (f ), both p.
S. M. W. 18 June „
122 Hampshire Parish Registers. [1811
Michael Kcrby, p. S. M. C, & Ann Lee,
p. S. M. W. ... ... ... 23 June 181 1
William Thompson & Ann Hathaway, both p.
S. M. W., lie. ... ... ... 8 July ,,
John Cassell (f) & Jane Beron (f), both p.
S. M. \V. ... ... ... 5 Aug. ,,
James Smith & Mary Tilbury (f), both p.
S. M. W. ... ... ... 6 Aug. ,,
John Simpson & Sylvia Willis, both p.
S. M. W. ... ... ... 6 Aug. ,,
John Rikey (f) & Elizabeth Marks (t), both p.
S. M. W. ... ... ... 7 Aug. ,,
James Bond (f) & Elizabeth Jewell (t), both p.
S. M. W. ... ... ... 13 Aug. ,,
James Sait & Letitia Cox (f), both p.
S. M. W. ... ... ... 1 Sept. ,,
John Baverstock (f) & Miriam Waterman,
both p. S. M. W. ... ... ... 8 Sept. ,,
George Rogers, p. Twyford, & Ann Bachelor,
(t) ,p. S. M. W. ... ... ... 26 Sept. ,,
Benjamin Griffiths & Sarah Home (t), both p.
S. M. W. ... ... ... 30 Sept. ,,
William Browne, p. S. M. W., & Letitia
Kerby ... ... ... ... 20 Oct. ,,
Thomas Fall & Margaret Stone, both p.
S. M. W. ... ... ... 5 Nov. ,,
Charles Wilson & Mary Hyde, both p.
S. M. W., lie. ... ... ... 5 Jan. 1812
John Roome & Mary Deadman, both p.
S. P. C. ... ... ... ... 20 Jan. „
William Arrowsmith, p. S. M. W., & Eliza-
beth Thomas, of the Close, lie. ... 9 Feb. ,,
Enoch Facey & Charlotte Grant (f ), both p.
S. M. W. ... ... ... 25 Mar. ,,
Charles Holloway, p. St. Bartholomew Hyde,
& Charlotte Clark (f), p. S. M.W., lie. 31 Mar. ,,
Charles Hampton, p. Hursley, b., & Hannah
Noble (f), p. S. M. W., lie. ... 10 Apr. ,,
Robert Mutter (f) & Mary Ann Liney (f), both
p. S. M. W. ... ... ... 28 Apr. ,,
1 8 1 3] St. Maurice, Winchester, Marriages. 123
Daniel Chivers (f) & Lucy Evans, both p.
S. P. C. ... ... ... ... 30 Apr. 1812
Henry Grant & Sarah Cox (f), both p.
S. M. W. ... ... ... 1 June ,,
John Charlton (t) & Elizabeth Savage (f),
both p. S. M. C. ... ... ... 4 June ,,
John Lodge, p. St. George, Hanover Square,
London, w., & Elizabeth Weddell, p.
S. M. W., s., lie. ... ... 25 July ,,
John Maunder, p. S. M. C, & Elizabeth
Frith, p. S. M. W. ... ... 21 Sept. ,,
Volume XIII.
1. Isaac Philemore (f) & Anne Doe (f),
both p. S. M. C, lie. ... ... 2 Mar. 1813
2. Alexander Russel (f) & Elizabeth Turner
(t), both p. S. M. W. ... ... 2 Apr. ,,
3. George Ventham (f) & Rebecca Sims (t),
both p. S. M. W. ... ... 5 July ,,
4. John Fuller & Sarah Weeks, both p.
S. M. W. ... ... ... 26 July „
5. Frederick La Croix, p. St. Swithin, &
Mary Gill, p. S. M. W., lie. ... 22 Aug. ,,
6. Thomas Kearsley, p. St. Thomas, &
Martha Bartlett, p. S. M. C, with
consent of Jeremiah Bartlett, her
father, lie. ... ... ... 12 Sept. ,,
7. James Kersley (f) & Margaret Glasse (t),
both p. S. M. W. ... ... 12 Sept. ,,
8. William Moncrieffe & Ann Gale, both
p. S. M. W. ... ... ... 13 Sept. ,,
9. George Grant (f) & Ann Jewell (f), both
p. S. M. W. ... ... ... 3 Oct. „
10. Thomas White & Fanny Hoptroffe (f),
both p. S. M. W. ... ... 22 Nov. ,,
11. William Langford (f) & Harriott Stan-
brook (f), both p. S. M. W. ... 28 Nov. ,,
12. John Jewell & Sarah Coward (f), both p.
S. M. W. ... ... ... 28 Nov. .,
124 Hampshire Parish Registers. [1813
13. Hi in \ Lemon & Elizabeth Baverstock
(t), both p. S. M. W.
14. William Tate & Ann Treacher, both p.
S. M. W.
15. Joseph Stutt, p. St. Bartholomew Hyde,
& Maria Savage, p. S. M. W., lie. ...
16. Joseph Butterly & Elizabeth May (t),
both p. S. M. W.
17. Richard Pcnton & Mary Pannington (t),
both p. S. M. C. ...
18. Charles Cowdery & Jane Newman (f),
both p. S. M. W.
19. Edward Brown & Keziah Thorn, both
p. S. M. W., lie., with consent of
Richard Thorn, her father ...
20. Richard Lewis & Mary Staples, both p.
S. M. W.
21. Henry Vaughan & Elizabeth Steele,
both p. S. M. W.
22. Charles Smith (f) & Ann Ludlow (f),
both p. S. P. C. ...
23. William Miles & Ann Mundy (t), both p.
S. M. W.
24. John Dacomb & Maria Warne (f), both
p. S. P. C.
25. Edward Godwin, p. Bishopstoke, & Ann
Batchelor, p. S. P. C, with consent of
her uncle, Benjamin Lawrence
26. Gilbert Dyer, p. S. M. W., & Elizabeth
Annell, p. S. P. C, s., lie.
27. George Judd (f) & Sarah Tibbie (f), both
p. S. M. W.
28. John Batchelor (f), p. Weeke, & Mary
Brown (f), p. S. M. C.
29. George Dinely, p. St. Andrew, Pershore,
Worcs., & Maria Coates, p. S. M. C,
lie., with consent of her father ... 15 Nov
30. Robert Bower, p. St. Mary, Southamp-
ton, & Mary Bere, p. S. M. W.,
lie. ... ... ... ... 8 Dec
29 Nov.
1813
3 Jan.
1814
6 Jan.
»>
20 Feb.
»
18 Apr.
"
21 Apr.
»
7 May
„
9 May
> >
29 May
j >
19 Aug.
>>
29 Aug.
»
4 Sept.
"
15 Sept.
> >
18 Sept.
>>
\2 Oct.
>>
13 Oct.
>>
I S 1 6 j St. Maurice, Winchester, Marriages. 125
31. William Barnes, jun., p. St. Thomas, &
Jane Druitt, p. S. M. C, lie.
32. John Allen (f) & Hannah Tolfree (t),
both p. S. M. W.
33. William Edwards & Frances Pierce, both
p. S. M. W., lie. ...
34. John Reader & Ann Marner, both p.
S. P. C. ...
35. Charles Wilson, p. S. M. C, & Ann
Brown, p. S. M. W., lie. ...
36. John lies & Mary Presto, both p.S.iM.W.
37. Neal Cockburne Arle, & Jane Sibley Bet-
son, both p. S. M. W.
38. Thomas Buchannan, p. S. P. C, & Ann
Sop, p. S. M. W.
39. James Beard (f) & Sophia Sturgis (t),
both p. S. M. W.
40. Charles Cooke & Harriett King, both p.
S. P. C. ...
41. Richard Pocock & Mary Ann Roe, both
p. S. M. W.
42. John Greenwold (f) & Ann Davis (f),
both p. S. M. W. ...
43. William Hall, p. New Alresford, &
Elizabeth Baily, of the Tything of
Milland, lie.
44. Charles Smith & Elizabeth Hayman (t),
both p. S. P. C. ...
45. Thomas Pearce & Sarah Hibbert, both
p. S. M. W.
46. John Allen (f) & Ann Brazier (f), both
p. S. M. W.
47. Henry Hall (f) & Kedemoth Parsons (f),
both p. S. M. W. ...
48. John Coombs (t) & Mary Felton (t),
both p. S. M. W. ...
49. Henry Collins & Ann Holly (f), both
p. S. M. W.
50. William Webb & Sarah Wellman, both
p. S. M. W.
12 Jan.
1815
30 Jan.
>>
5 Feb.
»>
27 Mar.
> >
6 Apr.
>»
14 May
»
1 June
>>
26 June
>>
2 July
>>
20 July
11
14 Aug.
»
21 Aug.
>>
1 Oct.
,,
5 Nov.
».
2 Dec.
>.
23 Jan.
1816
26 Feb.
> >
22 Mar.
> >
14 Apr.
> >
6 May
>>
i2o Hampshire Parish Registers. [1816
51. John Hendicott (f) & Elizabeth Ingle-
field (t), both p. S. M. W....
52. Felix Burke, p. S. M. W., & Mary Blake
(t), p. S. P. C
53. Edward Collins (t) & Letitia Gaiger (f),
both p. S. M. W. ...
54. Thomas Lovejoy & Maria Lee (t), both
p. S. M. VV.
55. James Hansford Sims (f), p. St. Michael,
& Mary Perren (t), p. S. M. C, lie. ...
56. Henry Grant, p. S. M. W., & Sophia
Wigg, p. St. Bartholomew, Hyde, lie.,
with consent of her father ...
57. Francis Painter, p. Birmingham, Warw.,
& Eliza Bull, p. S. M. W., lie.
58. William Piper & Eliza Cole (t), both p.
S. M. C...
59. William Berriman & Elizabeth Sop, both
p. S. P. C
60. William Randall & Jane Mabbot, both p.
S. M. W.
61. Thomas Baker, p. S. M. C, & Sarah
Newell, p. S. M. W.
62. Henry Blundin, p. Holybourne, & Martha
Philadelphia Gauntlett, p. S. M. W.,
lie.
63. William Sympson (t) & Sarah Browning
(t), both p. S. M. W.
64. Henry Hill & Elizabeth Hill, both p.
S. M. W.
65. Omar Knight, p. Hungerford, Berks, &
Mary Mason, p. S. M. W., lie.
66. Thomas Stokes & Hannah Bartlett, both
p. S. M. C.
67. Robert Wristbridge & Charlotte Bennett
(t), both p. S. M. W.
68. Hector Mackenzie (t) & Jane Babbidge
(t), both p. S. M. W.
69. Robert Lucas, p. Holy Rood, Southamp-
ton, & Eliz. Flight, p. S. M. C, He.
27 May
1816
8 July
-
J5 July
> »
16 July
»>
21 Aug.
>»
[blank
]
23 Sept.
-
28 Oct.
> >
31 Oct.
)>
7 Nov.
»
26 Dec.
"
30 Dec.
,,
3 Feb.
1817
4 Feb.
11
15 Feb.
> >
26 Mar.
> »
26 Mar.
>.
29 Apr.
>»
1 May
11
i S 1 8] Sf. Maurice, Winchester, Marriages. 127
70. William Moon & Ann Hoare, both p.
S. M. C. ... ... ... ... 6 May 1817
71. John Collis (f) & Elizabeth Sharkwell (f),
both p. S. M. W. ... ... ... n May „
72. David Chamberlain (t) & Sarah Bennett
(t), both p. S. M. W. ... ... 31 May ,,
73. William Fisher (f), p. S. M. W., & Mary
Littleton (f), p. S. P. C. ... ... 24 [— ] ,,
74. William Laishley, p. St. Lawrence, &
Mary Winscom, p. S. M. W., tic. ... 26 Aug. ,,
75. William Guyatt & Elizabeth Reeves, both
p. S. M. W., lie. ... ... ... 14 Sept. ,,
76. William Miller & Mary Enham (f), both
p. S. M. W. ... ... ... 22 Sept. ,,
77. John Switzer (f ) & Sarah Collins, both p.
S. M. W. ... ... ... 6 Oct. „
78. John Baker Bromley & Elizabeth Thorne,
both p. S. M. W.... ... ... 14 Oct. ,,
79. William Carpenter (f) & Charlotte Ben-
nett (f), both p. S. M. W. ... ... 16 Oct. ,,
80. John Torner, p. St. Thomas, & Caroline
Druitt, p. S. M. C, tic. ... ... 13 Nov. ,,
81. Henry Long-, p. Whitchurch, & Harriet
May (t), p. S. M. W. ... ... 14 Nov. ,,
82. John Redstone & Ann Grant (f), both p.
S. M. W. ... ... ... 19 Jan. 1818
83. John Young, p. Twyford, & Sarah
Brown, p. S. P. C. ... ... 2 Feb. ,,
84. Robert Starbroke (t) & Sarah Becking-
ham (f), both p. S. M. C. ... ... 5 Feb. ..
85. Charles Roe (t) & Elizabeth Collyer, both
p. S. M. W. ... ... ... 12 Mar. ,,
86. Robert Potter & Hannah Judd, both p.
S. M. C. ... ... ... ... 26 Mar. ,,
87. John Prior, p. St. Bartholomew, Hyde, &
Sarah Sibley, p. S. P. C, lie. ... 12 Apr. ,,
88. James Oram & Mary Jones (f), both p.
S. M. W. ... ... ... 13 Apr. ,,
89. George Wiltshire, p. Ss. Peter and Paul,
Bath, & Eliza Ann Paul, p. S.M.C., lie. 23 June ,,
128 Hampshire Parish Registers. [1S1S
90. Thomas Furbor, p. St. James, Westmin-
ster, &• Susanna Druitt, p. S. M. C,
lie. ... ... ... ... 23 June 1818
91. John Nathaniel Atkins & Olivia Farmer,
both p. S. M. \V. ... ... ... 24 June
92. Daniel Harvey, p. S. Stoneham, & Sarah
Edwards (t), p. S. M. W., lie. ... 9 July
93. Robert Goodall (t) & Martha Dowden,
both p. S .M. W. ... ... ... 6 Oct.
94. George Barker & Mary Ann Sargent (f),
both p. S. M. W. ... ... ... 12 Dec.
95. William Lamb & Elizabeth Mould (f),
both p. S. M. W. ... ... ... 24 Dec;
96. William Chamberlain & Mary Pearce,
both p. S. M. W.... ... ... 25 Dec.
97. Joseph Lee & Elizabeth Collingwood (t),
both p. S. M. W. ... ... ... 26 Dec.
98. James Top & Maria Southwell, both p.
S. M. C. ... ... ... 28 Dec.
99. Henry Webb, p. S. P. C, & Maria Anne
Stockwell, p. Chilcomb, lie. ... 27 Feb. 1819
100. John Andrews (t) & Mary Ann Perry
(t), both p. S. P. C. ... ... 22 Mar.
101. William Hathaway & Jane Allee, both
p. S. M. W., lie. ... ... ... 18 Apr.
102. Henry Young, p. Owslebury, & Jemima
Jewell, p. S. M. W., lie, with consent
of Charles Jewell, the father of the
minor ... ... ... ... 27 May
103. William Trodd & Mary Ann Gear (t),
both p. S. M. W. ... ... 1 June
104. Charles Knight & Charlotte Cook, both
p. S. M. W. ... ... ... 28 June
105. John Brown & Mary Pass, both p.
S. M. W. ... ... ... 10 Oct.
106. Joseph Redstone & Theresa Moodey (t),
both p. S. M. W. ... ... ... 1 Nov.
107. Joseph Cull, p. N. Stoneham, & Susan
Brown (t), p. S. M. W., with consent
of James Brown ... ... ... 2 Nov.
[821 5"/. Maurice, Winchester, Marriages. 129
108. Thomas Harris, p. Pamber, & Amelia
Shergold, p. S. M. \\\, lie. ... 18 Jan. 1820
109. Charles White & Mary Ann Browning
(t), both p. S. M. W. ... ... 22 Jan. ,,
no. James Gauntlett, p. S. M. W., & Mary
Ann Hitchcock, p. S. M. C. ... 8 Feb. ,,
in. Elijah Hampton (t), p. S. M. C, &
Hannah Jenkins (t), p. S. M. W., lie. 7 Mar. ,,
112. James Batchelor (t) & Ann Turtle (f),
both p. S. M. W. ... ... ... 7 Aug. ,,
113. Thomas Coleman & Caroline Mitchell
(t), both p. S. M. \V. ... ... 27 Aug. ,,
114. George Gale, p. Alton, b., & Martha
Matilda Shergold, p. S. M. W., s., lie. 28 Aug. ,,
115. John Finlay & Ann Reeves (t), both p.
S. P. C. ... ... ... ... 6 Nov. „
116. James Hart (f), p. St. Thomas, soldier
in the 47th foot, & Elizabeth Austin, p.
S. M. W., lie. ...
117. Joseph Quick (t) & Francis Moorley (t),
both p. S. M. W.. .
118. William Jearum, p. St. Michael, &
Sophia Lord, p. S. M. W. ...
119. James Fleet (f) & Jane Hyde (t), both
p. S. M. W.
120. Matthew Stewart & Elizabeth Moody
(t), both p. S. M. W.
i2i. George Kerby & Martha Black well, both
p. S. M. C.
122. John Allen (f) & Margaret Moorley (f),
both p. S. M. W. ...
123. John Cozens & Mary Trueman (f), both
p. S. M. W.
124. John Tolfree & Mary Wareham (t), both
p. S. M. W.
125. George Dean & Joice Shouebridge (f),
both p. S. M. W. ...
126. Richard Cawte (t), p. Avington, &
Louisa Stubington (t), p. S. M. C,
lie.
Hants— XIII
2
Dec. ,,
15
Dec. ,,
iS
Dec. ,,
22
Dec. ,,
22
Jan. 1821
29
Jan. ,,
29
Jan. ,,
^
Jan. „
12
Feb. ,,
15
Feb. „
4
Mar. ,,
K
[30 Hampshire Parish Registers. [1821
127. Bernard Hughes, p. Twyford, & Eliza-
beth Null, p. S. M. W. ... ... 2 May 1821
1 :S. Thomas Newlyn & Hannah Burt (t),
both p. S. M. W. ... ... ... 28 May „
129. Thomas Bernard Nichols & Anne Maria
Downes, both p. S. M. W., lie. ... 29 May ,,
130. Richard Collins, p. S. M. W., & Char-
lotte Bennett, p. S. P. C. ... ... 12 June ,,
131. William Foot & Ann Brown, both p.
S. P. C. ... ... ... ... 28 June „
132. Robert Rogers, p. Mitchelmersh, &
Mary Goodwin, p. S. M. C, lie. ... 28 June ,,
133. Thomas Clemens (t) & Maria Butterley,
both p. S. M. W. ... ... 15 Aug. ,,
134. William Carter & Charlotte Duke, both
p. S. M. W. ... ... ... 12 Sept. ,,
135. Richard Holloway & Sarah Barnet,
both p. S. M. W. ... ... ... 17 Oct. „
136. Thomas Slaughter & Sarah Long, both
p. S. M. W. ... ... ... 24 Oct. ,,
137. Joseph Waterfield (f) & Martha Bes-
wick (t), both p. S. M. W. ... 24 Oct. ,,
138. John Stubbington (t) & Ann Quince,
both p. S. M. C. ... ... ... 25 Nov. „
139. William Light (f) & Rhoda Simmonds
(t), both p. S. P. C. ... ... 26 Nov. ,,
140. Henry Noyce (|), p. Basingstoke, &
Susan Grant, p. S. M. W., lie. ... 12 Dec. ,,
141. Antony Todd, p. St. Thomas, & Susan
Faithful, p. S. P. C, He. ... ... 21 Dec. ,,
142. Mark Appleby & Harriet Taylor, both
p. S. M. W. ... ... ... 26 Jan. 1822
143. Samuel Matthews, p. S. M. W., & Jane
Flight, p. S. M. C, lie. ... ... 28 Jan. ,,
144. Harvey Webb & Sarah Fouls (t), both
p. S.' M. W. ... ... ... 10 Feb. ,,
145. Thomas Gaiger & Phoebe Bone, both p.
S. M. C, lie. ... ... ... 11 Mar. ,,
146. John Woods, p. St. Thomas, & Ann
Collis (t), p. S. M. W. ... ... 17 Mar. ,,
1823] S/. Maurice, Winchester, Marriages.
147. James Knight, p. \V. Winterslow,
Wilts, b., & Ann Allsop, p. S. M. W.,
w., lie. ...
148. David Deaker (f), p. S. M. W., &
Elizabeth Brown, p. S. P. C.
149. James Warren (f) & Sarah Lowe (t),
both p. S. M. W.
150. Thomas Harrington (f), p. Cheriton, &
Ann Stubbington (f), p. S. P. C.
151. Henry Burch & Lydia Masters (f), both
p. S. P. C.
152. William Cushen Maynard & Anna Maria
Edwards (t), both p. S. M. W.
153. Mark White & Charity Littlefield, both
p. S. P. C.
154. Thomas Lamb (t) & Sarah Mountford
(t), both p. S. M. W. ...
155. Henry Hutchings, p. S. M. W., &
Sarah Knowles (t), p. All Saints,
Southampton
156. William Reynolds & Louisa Blake (t),
both p. S. M. C. ...
157. William Foyle, p. Tichbourne, b., &
Sarah Elliott (t), p. S. M. W., w., lie.
158. William Lord & Rebecca Reed (t), both
p. S. M. W.
159. Andrew Holdaway, p. S. M. C, &
Mary Crofts, p. St. Thomas, lie.
160. Robert Warry & Sarah Penton, both p.
S. M. C. ...
161. Andrew Butterly & Mary Ann W ink-
worth, both p. S. M. W. ...
162. James Dickson & Elizabeth Gusswell,
both p. S. M. W....
163. Samuel Wrillsdon & Elizabeth Jerram,
both p. S. M. C. ...
164. Joseph Camies, p. St. Michael, &
Harriet Todd, p. S. M. W., lie.
165. Thomas Grant (f) & Mary Yetman (f),
both p. S. M. C. ...
22 Apr.
rs.
29 Apr.
> »
23 June
»
20 Aug.
»
22 Aug.
>>
23 Aug.
»
2 Sept.
»
2 Sept.
»
23 Sept.
>»
30 Sept.
»
2 Oct.
>>
10 [-]
>>
22 Nov.
».
24 Nov.
»
12 Jan.
iS.
24 Mar.
»»
31 Mar.
>>
3 Apr-
>>
13 Apr.
>>
[32 Hampshire Parish Registers. |~i8:
[66. James Granl & Ann Budd (t), both p.
S. M. \V.
1(17. Richard Compton (f) & Jane Mary
Mobbs, both p. S. M. W. ...
[68. John Hart (f) & Elizabeth Hall (t),
both p. S. M. W. ...
169. Charles Savage & Ruth Maslen, both
p. S. M. W.
170. George Pigg, p. Sandhurst, & Char-
lotte Dunn, p. S. P. C, lie.
171. Septimus Neale & Henrietta Ann Fox,
both p. S. M. W., lie.
172. Charles Hockley, p. S. P. C, & Mercey
Davis (f), p. S. M. W. ...
173. William Lavington & Mary Heart (f),
both p. S. P. C. ...
174. David Appleton (t) & Mary Bright (f),
both p. S. M. W.
175. William Crafter & Henrietta Farmer (f),
both p. S. M. W.
176. Thomas VVestcombe, b., & Lucy Dever-
ell, s., both p. S. M. W., lie.
177. Samuel Aldridge (t) & Lucy Moor (t),
both p. S. M. C. ...
178. George Butterley & Mary Medway (f),
both p. S. M. W.
179. Charles Smith, p. Twyford, & Mary
Budd, p. S. M. W., lie. ...
180. Frederic Cole, p. St. Thomas, & Maria
Thompson Bruce, p. S. M. C, lie. ...
181. James Cuell (f) & Elizabeth Wilmott
(t), both p. S. M. W.
182. William Deacon & Mary Ann Goater,
both p. S. M. W. ...
183. Joseph Hargrove & Charlotte Smith,
both p. S. M. W.
184. Thomas Bailey & Ellen Gasser (f), both
p. S. M. W.
185. Henry Rodvvell (t), p. St. George, Han-
over Sq. & Catherine Blake, p. S. M. C. 9 Sept.
5 May
.823
14 July
"
29 July
»
31 July
"
16 Sept.
-
11 Oct.
»>
23 Oct.
»
11 Nov.
> 1
23 Nov.
»i
8 Jan.
1824
20 Jan.
».
12 Feb.
»i
15 Feb.
11
24 Feb.
i»
19 Apr.
1.
17 May
»>
8 July
i»
15 A"£-
-
16 Aug.
»'
9 Sept.
i S 2 5 j S"/. Maurice, Winchester, Marriages. 133
186. Robert Pickering & Mary Ann Robin-
son (f), both p. S. P. C. ... ... 12 Sept. 1824
187. Thomas Smith (f), p. E. Meon, &
Sarah Swash (f), p. S. M. W.,
lie. ... ... ... ...27 Sept.
188. James Shellam & Mary Rampton (f),
both p. S. M. \V. ... ... ... 8 Oct.
189. James Mitchener, p. St. Michael-in-the-
Soke, & Mary Collins, p. S. M. W.... 11 Oct.
190. Thomas Taylor & Selina Goddard, both
p. S. M. W. ... ... ... 19 Oct.
191. Moses Jewell & Frances Hales, both
p. S. M. W. ... ... ... 23 Oct.
192. Thomas Bone (t) & Elizabeth Traves
(t), both p. S. M. \V. ... ... 3 Nov.
193. Thomas Leach (t) & Jane Stewart, both
p. S. M. W. ... ... ... 17 Nov.
194. James Nurse (f), p. Wherwell, & Eliza-
beth Yidler, p. S. M. C, lie. ... 21 Nov.
195. David Vincent & Mary Hall, both p.
S. M. W. ... ... ... 23 Nov.
196. Henry Tarrant & Sarah Harding, both
p. S. M. W. ... ... ... 25 Nov.
197. George Waterman (t) & Ann Moody
(f), both p. S. M. W. ... ... 16 Jan. 1825
198. Kenneth Cameron, p. St. Mary-le-Bone,
& Christian Selby, p. S. M. W.,
lie. ... ... ... ... 17 Feb.
199. Isaac Pope and Elizabeth Langan (t),
both p. S. M. W. ... ... ... 4 Apr. ,,
200. Stephen Peaty & Sarah Budd, both p.
S. M. W., lie. ... ... ... 5 Apr.
201. Samuel Jefferies, p. S. M. W., & Sarah
Moore (f), p. S. M. C. ... ... 2 May ,,
202. James Hill (t), p. Andover, & Elizabeth
Grigg (t), p. S. M. W., lie. ... 18 May
203. James Page & Elizabeth Blake (t), both
p. S. M. C. ... ... ...22 May
204. Charles Hill (f) & Mary Evans (f), both
p. S. M. W. ... ' ... ... 23 May ,,
i34 Hampshire Parish Registers. [l%25
205. Matthew Biggs, p. St. George, Blooins-
bury, & Maria Sibella Cooper, p.
S. P. C, lie. ... ... ... 28 May 1825
206. John Warrv & Sarah Hickman, l)Oth
p. S. M. C. ... ... ... 28 June ,,
207. Thomas South & Elizabeth Lock (t),
both p. s. m. w. ... ... ... 14 July >i
208. Richard Hitchcock (t) & Sarah Simpson
(t), both p. S. M. W. ... ... 25 July ,,
209. Philip Gibbons (t) & Ann Jervis (t),
both p. S. M. W. ... ... ... 31 July ,,
210. Richard Switzcr & Jane Buttcrly, both
p. S. P. C. 7 Aug. „
211. George Burgess (t) & Mary Parsons (t),
both p. S. M. W. ... ... ... 14 Aug. ,,
212. John Pain, p. Overton, & Elizabeth
Baverstock, p. S. M. W., lie. ... 22 Sept. ,,
213. John Stokes & Caroline English, both p.
S. M. C, lie. ... ... ... 29 Sept. ,,
214. George Edsell & Mary Hansell (t), both
p. S. M. W. ... ... ... 13 Nov. ,,
215. George Lambert, p. St. Thomas, & Ann
Pace, p. S. M. W. ... ... 19 Dec. ,,
216. William Grace & Sarah Bundy (t), both
p. S. M. W. ... ... ... 26 Dec. „
217. John Pierce, p. St. Lawrence, & Isa-
bella Mary Ferguson, p. S. M. C, lie. 17 Jan. 1826
218. John Prince (t) & Sarah Brown, both
p. S. M. W. ... ... ... 2 Feb. ,,
219. Stephen Hill, p. Salisbury, & Rebecca
Barnes, p. S. P. C, lie. ... ... 12 Feb. ,,
220. Robert Peaty, p. S. M. W., & Ann
Wake, p. S. M. C, lie. ... ... 6 May ,,
221. John Miller & Elizabeth Stroud, both
p. S. M. W. ... ... ... 7 May ,,
222. Moses Giles, p. WTield, & Mary Lonon,
p. S. M. W. ... ... ... 11 May ,,
223. Thomas Baker, p. Sherborn St. John,
& Elizabeth Stubbersfield, p. S. M. C,
lie. ... ... ... ... 26 May ,,
1826] S/. Maurice, Winchester, Marriages. 135
224. William Cook & Ann Beckett (f), both
p. S. M. W., lie.... ... ... 19 June 1826
225. Henry Redman, p. New Alresford, &
Sarah Caver, p. S. M. C, lie.
226. Henry Flight, p. S. M. C, & Maria
Pulley, p. S. M. W., lie. ...
227. [blank]
228. Robert Bradley & Charlotte West, both
p. S. M. W.
229. John Wareham Godwin & Sarah Pierce,
both p. S. P. C. ...
230. George Hathaway & Sarah Whitney (f ),
both p. S. M. W...
231. John Buckmaster, p. S. M. W., & Ann
Maria Weakham, p. Woodspien,
Berks, lie.
232. Francis Haynes & Ann Arnold, both p.
S. M. W.
2t,t,. James Garrick (t) & Alice Jenkyns (t),
both p. S. M. W. ...
234. John Lawrence & Harriet Dowden, both
p. S. M. C.
235. James Good & Henrietta Churcher, both
p. S. M. W.
236. James Steel & Harriet Cotton (t), both
p. S. M. W.
237. William Williams (t) & Sarah Crute,
both p. S. M. C. ...
238. David Goater & Anna Maria Tibbs, both
p. S. M. C.
239. George Pearce & Eleanor Pullen, both
p. S. P. C.
240. Henry Lock (t) & Caroline Bright, both
p. S. M. W.
241. William Cobern, p. S. P. C, & Jane
Painter, p. S. M. W.
242. James Shakel (f ), p. Sparsholt, & Eliza-
beth Williams, p. S. M. W.
243. William Ireland (f) & Caroline Clinch
(f), both p. S. M. W.
-4
24
june ,,
July „
12
Aug. ,,
27
Aug. ,,
4
Sept. ,,
17
Sept. ,,
21
Sept. ,,
I
Oct. ,,
16
Oct. ,,
23
Oct. ,,
23
Oct. ,,
3
Nov. ,,
4
Nov. ,,
5
Nov. ,,
12
Nov. ,,
16
Nov. ,,
28
Nov. ,,
28
Nov. ,,
244-
-'45-
2 1".
-\7-
248.
249.
250.
251.
252.
253-
254-
255-
256.
257-
258.
259-
260.
261.
262.
263.
1 1 amps h ire Pa risk Registe rs.
Edward Brown & Emma Marshall, both
p. S. M. W.
Joseph Thomas & Ann Wyatt, both p.
' S. M. W.
Charles Sterrick (t) &• Mary Bullock (t),
both i). S. M. W. ...
William Grant & Maria White (t),
p. s. p. c.
John Tizzard & Mary Dobbs (f),
p. S. P. C.
John Wigg& Harriet Sanford, p. S.P.C.
Edward Main & Harriet Floyd, both p.
S. M. W.
Charles Roe (t) & Catherine Crook,
both p. S. M. W., lie.
John Seal & Sally Parker, both p.
S. M. W.
Thomas Richard Peaty, p. S. M. C, &
Sarah Ligar, p. St. Bartholomew,
Hyde, lie.
George Bishop, p. Lit. St. Switbun, &
Louisa Lambird, p. S. M. W., lie. ...
Kdward Pearce (t), p. S. P. C, &
Sarah Yentham, lie.
George Hutchings & Sarah Dudman,
both p. S. M. W. ...
James Simonds, p. S. P. C, & Eliza-
beth Baker, p. S. M. C.
William Jewell & Elizabeth Godwin,
both p. S. M. W., lie.
Henry Knowles & Maria Jupe, both p.
S. M. W.
William Forder, p. Lit. St. Swithun, &
Sarah Foster, p. S. M. W., lie.
Samuel Knights & Frances Brewer, both
p. S. M. W.
George Farrant & Jane Collis, both p.
S. M. W.
Henry Wadden (t) & Lydia Pottle (t),
both p. S. M. W. ...
1S26
4
Dec. 1826
28
Jan. 1827
20
Feb. ,,
26
Feb. ,,
26
Feb. ,,
JO
Feb. ,,
25
Mar. ,,
1 1
Mar. ,,
17
Mar. ,,
6
May ,,
12
June ,,
14
June ,,
16
July „
20
July „
9
Aug. ,,
9
Sept. ,,
20
Sept. ,,
24
Sept. ,,
14
Oct. ,,
2
Dec. ,,
iS:S Sf. Maurice, Winchester, Marriages. 137
204. Edwin Barker, p. Winnall, & Mary Ann
JeweU, p. S. M. W., lie. ...
265. Arthur Sciver, p. Hursley, & Elizabeth
Wilds, p. S. M. W., lie. ...
266. Thomas Rogers (f ) & Sarah Rose (t),
both p. S. M. W. ...
207. Thomas Switzer & Charlotte Tune, both
p. S. M. W.
268. James Pickett & Emma Blake, both p.
S. M. W.
269. Joseph Lyons & Jane Davells, both p.
S. M. W.
270. Henry Mould & Ann Savage, both p.
S. M. W.
271. Charles Bramble (t) & Rose Hannah
Drover, both p. S. P. C. ...
2^2. James William Priest & Olive Jones,
both p. S. M. W. ...
273. John Gradidge, w., & Martha Hall (t),
w., both p. S. M. W.
274. William Xotley & Ann Sheppard, both
p. S. M. C, lie. ...
275. Wm. Ward & Mary Jones (t), p. S. M.C.
276. William Rumbold (t) & Mary Ann Lewis
(t), both p. S. M. W.
277. Henry Biggs (t) & Ann Emery (f),
both p. S. P. C. ...
278. John Aslett, p. S. M. W., b., & Susan
Price, p. S. M. C, \v., lie. ...
2jc). John Jepp, p. S. M. C, & Charlotte
Lock (f), p. S. P. C.
280. Thomas Wheeler, p. S. M. W., & Sarah
Parrott, p. S. P. C.
281. James North (f), p. Andover, & Frances
Baker, p. S. M. W.
282. Charles Kenes & Ann Taphouse, both
p. S. M. W.
283. John Wickley Stabb, p. St. James,
Westminster, & Louisa Jessett, p.
S. M. W., lie, ... ... ... 22 Dec.
6 Dec.
1827
2 Jan.
1828
3 Jan.
> 1
7 Jan.
"
21 Jan.
i >
1 Feb.
>>
17 Feb.
> >
7 Apr-
»
10 Apr.
> >
2 June
>>
5 June
,,
4 Aug.
"
9 Aug-
-
19 Aug.
1)
27 Sept.
"
13 Oct.
"
26 Oct.
-
4 Nov.
>>
11 Dec.
1 3S Hampshire Parish, Registers. [1829
284. James Masters, p. St. Peter, Cheese-
hill, & Sarah Collis, p. S. M. W., lie. 5 Feb. 1829
285. Janus Powell, p. S. M. C, & Elizabeth
* Shephard, p. S. M. W.
286. Thomas West, p. St. Mary, Southamp-
ton, & Harriet Maiden, p. S. M. W.,
lie.
287. Charles Lyne, clerk, p. \Y. Meon, b., &
Harriet Nunez, p. S. M. W., s., lie.
288. Joseph Redstone & Catherine Shepherd
(t), both p. S. M. VV.
289. William Anderson (t) & Maria Brown
(t), both p. S. M. W.
290. George Spratt & Anne Webb (f), both
p. S. M. W.
291. Henry Freemantle & Sarah Self (t),
both p. S. M. W.
292. William Carley (t) & Sarah Noice (t),
both p. S. P. C. ...
293. Stephen Gay, p. S. P. C, & Maria
Clements, p. S. M. C.
294. John Price, p. St. Ann, Soho, & Olive
Budd, p. S. M. W., lie. ...
295. George Longstaff & Harriet Grant (t),
both p. S. M. W. ...
296. Peter Douy (f) & Louisa Privett, both
p. S. M. W.
297. John Lons Seward, p. Romsey extra, &
Eliza Davis, p. S. M. C, lie, with
consent of parents
298. William Benjamin Smith & Ann Pad-
wick, both p. S. M. W.
299. George Rice & Sarah Hailing, both p.
S. M. W., lie. ...
300. Richard Harding, w., & Sarah Beau-
mont, s., both p. S. M. W., lie.
301. Henry John Chitty Harper & Emily
Wooldridge, p. S. M. C, lie.
302. William Burn (f), p. S. M. W., & Anne
Kemish (i), p. S. P. C.
5
Feb. 18.
12
Feb. ,,
10
Mar. ,,
31
Mar. ,,
3
May ,,
5
May ,,
13
June ,,
21
[-] p,
21
[-] ..
7
July „
9
July „
14
July „
23
Aug. ,,
*5
Sept. ,,
1
Dec. ,,
1
Dec. ,,
10
Dec. ,,
12
Dec. ,,
'7
Dec. ,,
1830] St. Maurice, Winchester, Marriages. 139
303. Charles Stratten, p. S. M. W., & Lydia
Richards, p. S. M. C. ... ... 27 Jan. 1830
304. James Brazer & Elizabeth Hiscock, both
p. S. AI. W. ... ... ... 27 Jan.
305. Robert Lock & Mary Gaiger, both p.
S. M. W. ... ... ... 1 Feb.
306. Harry Foster & Mary Jewell Saint (f),
both p. S. M. W., tic. ... ... 7 Feb.
307. Thomas Snagg & Elizabeth Brooks,
both p. S. M. W., tic. ... ... 9 Feb.
308. William Rolfe & Martha Moody (f),
both p. S. M. W. ... ... ... 20 Apr.
309. Edwin John Phelps, p. Longstock,
Hants, & Harriet Mould, p. S. M. W.,
He. ... ... ... 15 May
310. George Tutt & Alice Trueman, both p.
S. P. C. ... ... ... ... 30 May
311. William Smith & Sophia Good, both p.
S. M. W. ... ... ... 22 June
312. Thomas Godwin, p. S. M. W., & Har-
riet Blake, p. S. M. C., lie. ... ... 8 July
313. Edward Tooth & Lydia Hibberd (tj,
both p. S. M. W. ... ... ... 8 July
314. George Powell & Matilda Amey, both
p. S. M. W. ... ... ... 30 Aug.
315. William Turner Allchin, esq., p. All
Saints, Southampton, & Elizabeth
Bird, p. S. M. C., lie. ... ... 30 Aug.
316. Wm. Pitman, p. S. M. C, & Ann Tepp 16 Sept.
317. George Dorey & Charlotte Pett, both
p. S. M. W.
318. James Alexander (f) & Lucy Gibson (f ),
both p. S. P. C. ...
319. John Heares (f) & Sarah Yentham (f),
both p. S. M. W. ...
320. Henry Rogers & Ann Elizabeth Paul ...
321. Henry Green & Sarah King, both p.
S. P. C. ...
322. Joseph Lawrence & Maria Mansbridge,
both p. S. M. C. ...
28
Sept.
7
Oct.
1 1
Oct.
12
Oct.
21
Nov.
22
Nov.
23
Nov.
5
Dec.
25
Dec.
26
Dec.
27
Dec.
1 1
Jan.
24
Jan.
30
Jan.
140 Hampshire Parish Registers. [1830
323. Henry Dolton (t) &' Jane Rolfe, both p.
S. M. W.
324. James Budd, p. S. M. W., & Matilda
Jane Kellow, p. St. John, lie.
325. John Butt & Hannah Maria Middlcton,
" p. S. P. C.
326. Edward Collis, p. S. M. W., & Ann
Coles, p. St. Peter, Cheesehill
327. William Browning & Charlotte Buxey
(t), both p. S .M. W.
328. John Warry & Harriet Alderman
329. Richard Weeks & Elizabeth Clark
Bailey, both p. S. M. C. ...
330. John Read, p. Romsey extra, & Mary
Boyce, p. S. P. C, lie.
331. Charles Martin, of 2, Upper Seymour
St., W. Paddington, & Susan Wool-
dridge, p. S. M. C, lie. ... ... 16 Mar.
332. William Baldwin, p. S. M. C, & Eliza-
beth Warren Long (f ), p. St. John, lie. 2j Mar.
333. Edward Carter, p. S. M. W., & Sarah
Philpot (t), p. S. M. C. ...
334. Henry Carrick (f) & Eliza Shephard (t),
both p. S. M. W. ...
335. William Coakley, chapelry of Stock-
bridge, & Sophia Harnett, p. S. M. W.,
lie.
336. Henry Rolfe (t) & Sarah Moody (t)
33J. John Doolittle & Mary Hurley (t), both
p. S. M. W.
338. John Holland & Mary Ayling, both p.
S. M. W.
339. Elias Giles (t) &• Ann Moody (t), both
p. S. M. W.
340. Thomas Tolfree & Mary Elizabeth
Starks, both p. S. M. W. ...
341. William King & Sarah Hillier, both p.
S. M. C....
342. Charles Hillier & Sarah Elizabeth
Lawrence- (f), both p. S. M. C.
s
Apr.
-'4
May
29
3i
May
May
4
June
27
June
28
Aug.
3
Sept.
3
Sept,
3
Sept.
1832] S/. Maurice, Winchester, Marriages. 141
343. Joseph Williams & Louisa Prigg, both
p. S. M. W.
344. John Ward &• Mary Newnham, both p.
S. P. C. ...
345. Henry Hunt, p. St. Edmunds, Salis-
bury, & Mary Watson, p. S. M. W.,
lie.
346. John Cox, p. N. Stoneham, & Eliza
" Moody, p. S. M. W., lie. ...
347. John Cannings (f) & Ann Freemantle
(t), both p. S. M. W.
348. Delemark Banks, p. Minster, Kent, &
Eliza Jane Shrimpton, p. S. M. C,
lie.
349. John Lamb & Susanna Ayling, both p.
S. M. W.
350. Edward Brooks, p. S. M. Wr., & Rachel
Savage (t), p. Kings Somborne, lie.
351. George Lovell, jun., p. Crawley, &
Matilda Louisa Nevill, p. S. M. C,
lie.
352. James Langford (f) & Ann Nash, both
p. S. M. W.
353. Samuel Vollers (f), p. St. Peter,
Cheesehill, & Sarah Bramble (t), p.
S. M. W.
354. Charles Downs, p. Blandford, Dorset,
& Harriet Frangmore, p. S. M. C.,lic.
355. William Cole (f), p. Hunton, & Sarah
Wheeler, p. S. M. C.
356. John Hunt (f) & Martha Eames, both p.
S. M. C.
357. John Carter & Charlotte Langley (t),
p. S. M. W.
358. Cornelius Wake, p. St. Thomas, &
Mary Rawes Baker, p. S. M. W., lie. 30 June
359. Robert Rose & Sarah Bone, both p.
S. M. W. ... ... ... 2 July
360. William Houghton, p. St. Thomas, &
Mary Ann Bishop, p. S. M. C, lie. 5 July
6 Oct.
1 83 1
1 Nov.
> j
5 Dec.
)>
6 Dec.
>»
2 Jan.
1832
n Feb.
,,
21 Feb.
>)
26 Mar.
»
10 Apr.
»>
20 Apr.
> >
25 Apr.
>>
9 May
»
29 May
1832
1 1 June
> >
12 June
> »
I ! Hampshire Parish Registers. [^3-
361. Thomas Marchant (t), p. YYickham, &
Ann May, p. S. M. W. ... ... 8 July 1
362. Luke Eattell, p. Hill Morton, Wilts, &
Lydia Budden (t), p. S. M. W., lie. 24 July
363. Daniel Walker & Deborah Good, both
p. S. M. W. ... ... ... 29 July
304. William Mold, p. St. Mary, Southamp-
ton, & Harriet Colburn, p. S. M. W. 2 Aug.
365. James Biggs, p. Basingstoke, & Jane
Leggatt, p. S. M. W., lie. ... 4 Aug.
366. Henry James Gillingham, p. St. John, &
Charlotte Painter, p. S. M. W., lie. 18 Aug.
367. William Hall & Elizabeth Shackell, p.
S. M. W. ... ... ... 4 Oct.
368. John Bullock & Ellen Gaulton (t), both
p. S. M. W. ... ... ... 7 Oct.
369. Henry Oades, p. St. Michael, & Tamor
Jewell, p. S. M. W., lie. ... ... 11 Oct.
370. Horatio Weeley & Ann Thorn, both p.
S. M. W., lie. ... ... ... 29 Nov.
371. Edward Ireland & Maria Home, both
p. S. M. W. ... ... ... 24 Dec.
372. James Osborn, p. S. M. O, & Sarah
Perry, p. S. M. W. ... ... 24 Dec.
373. Owen Outridge, p. Petersfield, & Ann
Morrant, p. S. M. W., lie. ... 1 Jan. 1
374. William Pyke Flight, p. S. M. C, &
Elizabeth Jeffery, p. S. P. C,, lie. ... 12 Jan.
375. Charles Smith & Ann West (f), both p.
S. P. C. ... ... ... ... 17 Jan.
376. William Laurence & Hannah Lock, both
p. S. M. W. ... ... ... 17 Feb.
377. John White & Frances Alderman (t),
both p. S. M. W. ... ... 17 Feb.
378. James Blake (t) & Maria Collins (t),
both p. S. M. W. ... ... 19 Feb.
379. William Watson & Frances Lee, both
p. S. P. C. ... ... ... 25 Feb.
380. Thomas Stevens & Jane Lee, both p.
S. P. C. ... ... ... 25 Feb.
833
1834] *$"/ Maurice, Winchester, Marriages. 143
381. Henry Brewer & Mary Marley, both p.
S. M. W. ... ... ... 25 Mar. 1833
382. Hugh William Marshall (t), p. Ux-
bridge, & Ann Aslett (f), p. S. M. W.,
lie. ... ... ... ... 8 Apr.
383. Henry Godwin & Sarah Browning, both
p. S. M. W. ... ... ... 29 Apr.
384. John Elkins (t), p. Chilcomb, & Ann
Hickman (f), p. S. M. C. ... 5 May
385. George Cannons (t) & Ann Brewer,
both p. S. M. C. ... ... ... 6 May
386. William McCathie & Eliza Toon, both
p. S. M. W. ... ... ... 26 May
387. Giles Houghton (f), p. Southwick, &
Jane Crook, p. S. M. C. ... ... 25 June
388. William Worthington & Jane Stacey,
both p. S. M. W. ... ... ... 29 July
389. James West (f) & Elizabeth Stewart
(t), both p. S. M. W. ... ... 6 Aug.
390. John Shearman & Henrietta Paul, both
p. S. M. W. ... ... ... 11 Aug.
391. William Parker (t), p. St. Thomas, &
Hannah Staples (f), p. S. M. W. ... 20 Aug.
392. James Delicate (t), p. St. Thomas, &
Ann Birch (f), p. S. ML W., lie. ... 22 Aug.
393. Frederic Woods & Elizabeth Ann
Wheeler, both p. S. M. W. ... 16 Sept.
394. Thomas Harman & Emily Ann Dobbs,
both p. S. M. W. ... ... 16 Aug.
395. [Blank.]
396. Ebenezer Young, p. Newchurch, I. of
W., & Eleanor Stone, p. S. M. W.,
lie. ... ... ... ... 28 Nov.
397. Thomas Thompson, p. S. M. W., &
Martha Guy, p. St. Bartholomew,
Hyde, lie. ... ... ... 28 Nov.
398. Robert Cook (f), p. King's Worthy, &
Lucy Hunt, p. S. M. C, lie. ... 29 Dec.
399. WTilliam Gaiger & Elizabeth Rogers (t),
both p. S. M. W. ... ... 8 Jan. 1834
1. 1 4 Hampshire Parish Registers. [ 1834
400. George Davey & Theresa Glasse, both p.
S. M. \V.
401. John Allen (f) & Mary Waterman (t),
both p. S. M. W.
402. William Oilman (t) & Harriet Truman
(t), both p. S. M. W.
403. James Gasser & Mary Ann Castor (t)-
404. Richard Bone (f) & Fanny Grist (t),
p. S. M. W.
405. Richard Smart & Ruth Trowbridge (t),
both p. S. M. W....
406. John Douglas & Martha Maton, both p.
S. M. C, lie.
407. William Clark, p. S. P. C, & Ann Os-
good, p. S. P. C, lie.
408. James Cockman (t) & Sarah Bulpit,
both p. S. M. C. ...
409. Wm. Crews & Mary Joice, both S.M. W.
410. Charles George Bruce & Anastasia
Charker, both p. S. M. C, lie.
411. Stephen Heathcote, p. S. M. C, & Mary
Trivis (f), p. S. M. W. ...
412. Michael Bower (f) & Mary Bower (f),
both p. S. P. C. ...
413. James Griffin (f) & Sarah Smith (t),
' both p. S. M. W.
414. William Crowe & Mary Abraham, both
p. S. M. W.
415. Charles Edwards & Jane Farratt, both
p. S. M. W.
416. Samuel Judd (f) & Ann Harden (f),
both p. S. P. C. ...
417. Edward Cockle, p. St. Thomas, & Mary
Osborne (f), p. S. M. W. ...
418. John Cousins Reynolds (t) & Ann Den-
ham, both p. S. P. C.
419. William Miles, p. Hursley & Elizabeth
Bitts, p. S. P. C....
420. Stephen Rickman & Eliza Dixon, both
p. S. M. C.
19 Jan.
'834
27 Jan.
»>
9 Feb.
„
24 Feb.
"
20 Mar.
11
24 Mar.
>>
3 Apr.
> >
7 Apr.
.'
10 Apr.
» >
10 Apr.
"
29 Apr.
1 1 May
9 June
22 June
23 June
7 July
7 July
24 July
2 Aug.
28 Aug.
22 Sept.
1835] Sf- Maurice, Winchester, Marriages. 145
421. John Charles Corner Gamble & Emma
Ann Lewis, both p. S. M. W., lie. ... 28 Sept. 1834
422. Henry Crewte (t) & Mary Fielder (t),
both p. S. M. W.... ... ... 6 Oct. ,,
423. Edmund Hodnett & Elizabeth Riquier,
both p. S. M. W. ... ... ... 7 Oct. ,,
424. George Raymond & Charlotte Lock,
both p. S. M. C. ... ... ... 16 Oct. ,,
425. John Burrow (f) & Mary Ann Parker
(t), both p. ... ... ... 11 Oct. ,,
426. Thomas Pink & Maria Sait, both p.
S. M. W. ... ... ... 18 Nov. ,,
427. John Thomas Hadland, p. St. Pancras,
Soper Lane, London, & Mary Ann
Good, p. S. M. W., lie. ... ... 2 Dec. ,,
428. Joseph Diver & Maria Southwell, both
p. S. M. C. ... ... ... 1 Jan. 1835
429. Richard Silvester Lasham, p. W. Meon,
& Emma Maria Good, p. S. M. C, lie. 21 Jan. ,,
430. [Filled in the same as No. 402 and crossed out.]
431. James Peters (f) & Ann Lambel, both
p. S. M. W. ... ... 6 Feb. [No date]
433. Alfred Clayton, p. Lymington, & Bell
Foster, p. S. P. C, lie. ... ... 8 Mar. 1835
434. Charles Penton Kimber (f) & Harriet
Keens (t), both p. S. P. C. ... 29 Mar.
435. Henry Edwards & Lydia Troke, both p.
S. M. W. ... ... ... 17 Apr.
436. Charles Brazier (f) & Elizabeth Read
(t), both p. S. M. W. ... ... 4 May
437. Allen Davy & Ann Charker, both p.
S. M. C, lie. ... ... ... 5 May.
438. John Edwards & Margaret Stuart, both
p. S. M. W. ... ... ... 6 May
439. Henry Henwood & Mary Bone, both p.
S. M. C. ... ... ... 11 May
440. William Andrews (t) & Mary Ann Ald-
ridge (f), both p. S. M. W. ... 18 May
441. William Henry Newman & Maria Tutty,
both p. S. M. W. ... 25 May [No date]
Hants.— XIII. l
146 Hampshire Parish Registers. [1835
442. William Bell & Emily Lord, both p.
S. M. VV.
443. George Whiley & Hannah Noyce (t),
both p. S. M. W., lie.
444. Benjamin Mould, p. S. M. W., &
Harriet Alder (t), p- New Alresford,
lie.
445. James Elcock & Eliza Wheeler, both p.
S. M. W.
446. John Curtis & Mary Ann Sait, both p.
S. M. W.
447. Edward Moody & Ann Hunt, both p.
S. M. W.
448. William Doel & Sarah Fuller (t), both
p. S. M. C.
449. Henry Reves & Harriet Dous, both p.
S. M. C.
450. James Dobbs (t) & Ann Oxford, both p.
S. M. W.
451. Thomas Clayton Evans, p. New Aires-
ford, & Diana Godwin, p. S. M. W.,
lie.
452. William Biddle & Mary Tibbs, both p.
S. M. W.
453. Thomas Winkworth, p. S. M. W., &
Frances Hickman, p. St. John's ... 27 Aug.
454. Alexander Gillmore & Eliza Mitchener,
both p. S. M. W.... ... ... 1 Sept.
455. Edward Carney & Harriet Richards (t),
both p. S. P. C. ... ... ... 7 Oct.
456. William Baker & Ann Tapley (t), p.
S. P. C. ... ... ... ... 9 Oct.
457. William Fielder, p. S. P. C, & Sarah
Champion (t), p. S. M. W. ... 11 Oct.
458. Thomas May & Ann Oliver (t), both p.
S. M. W. ... ... ... 13 Oct.
459. John Haskoll (t) & Lucy Gardiner (f),
both p. S. M. C. ... ... ... 29 Nov.
460. Henry Carrick & Mary Arley, both p.
S. M. W. ... ' ... ... 6 Dec.
1 June
1835
4 June
»»
7 June
11
7 June
1 >
9 June
-
!3 July
»'
20 July
>>
21 July
».
22 July
"
23 July
»
2 Aug.
,,
1837] St. Maurice, Winchester, Marriages.
461. William [Robert] Bradley & Elizabeth
Smith (f), both p. S. M.W.
462. Charles Malkin, p. Chilcomb, & Louisa
Windsor, p. S. M. C, lie. ...
463. William Penny Miller, p. St. Swithun
& Lydia Scott, p. S. M. W.
lie.
464. Edward Morman (t) & Jane Bricknell
(t), p. S. P. C
465. John Williams & Jane Williams, both p
S. M. C, lie.
466. James Holt (f) & Elizabeth Morley (f)
both p. S. M. W....
467. James Yaughan (f) & Ann Jupe, both p
S. P. C. ...
468. James Long (t) & Maria Cole (f), both
p. S. M. W.
469. Edward Baker & Harriet Bundy (t)
both p. S. M. W.
470. George Burton & Jane Colburn, both
p. S. M. W.
471. John Biffin & Maria Everett, both p
S. M. W.
472. Charles Heath (f), p. S. M. W., & Ann
Jervis (f), p. S. P. C.
473. Robert Newell & Ruth Batt (f), both p
S. M. W.
474. Charles Ward (t) & Frances Goater (f)
both p. S. M. C. ...
475- John Hibberd & Charlotte Freemantle
both p. S. M. C. ...
476. James Perkins & Catherine Dicker, both
p. S. M. W., lie. ...
4-7. John Mountain, p. St. Faith, under St
Paul's, London, & Mary Ann Furm
age, p. S. M. W., lie.
478. Robert Shepherd (f ) & Frances Augusta
White, both p. S. M. C. ...
479. William Hayter & Caroline Laurence
(f), both p.' S. M. W.
24 Dec.
19 Jan.
2 May
23 May
147
i835
i8-,6
22
June
3
July
14
July
1 1
Sept.
13
Oct.
21
Oct.
6
Nov.
19
Nov.
27
Dec.
1
Jan.
2 5
Jan.
20
Jan.
6
Feb.
13
Feb.
l3
Feb.
1837
1 4S Hampshire Parish Registers. [1S37
480. Thomas Mansfield & Matilda Stubbing-
ton, both p. S. P. C. ... ... 23 Feb. 1837
481. Jesse Cooper & Jane Maynard, both p.
S. P. C. ... ... ... ... 27 Feb.
482. George Payne, p. S. M. C, & Mary
Ann Drudge, p. S. P. C. ... ... 28 Feb.
483. Benjamin Hyde & Elizabeth Brown,
both p. S. M. W. ... ... ... 5 Mar.
484. Charles Brown & Elizabeth Cawte, both
p. S. P. C. ... ... ... 28 Mar.
485. George Harding, p. Northington, &
Elizabeth Coombe, p. S. M. C,
lie. ... ... ... ... 8 Apr.
486. William Goodall & Ann Pearce, both p.
S. M. C. ... ... ... ... 9 Apr.
487. William Switzer & Hannah Light (f),
both p. S. M. W. ... ... ... 1 May
488. John Blanchard & Elizabeth Barham,
both p. S. P. C. ... ... ... 15 May
489. George Shirley Clark & Mary Ann Es-
dall [Edsall], both p. S. M. W. ... 28 June
Copied into the new Book according to the Act.
490. James Grace & Jane Patterson, both p.
' S. M. W. ... ... ... 2 July
491. Henry Dusantoy, p. All Saints, South-
ampton, & Jane Hickman, p. S. P. C,
lie. ... ... ... ... 26 Aug.
492. John Budd & Elizabeth Bull, both p.
S. M. W., lie. ... ... ... 27 Aug.
493. James Smith, p. St. John, & Jane Payne,
p. S. M. C, certificate ... ... 31 Aug.
494. Michael Thornton & Charlotte May,
both p. S. M. W. ... ... ... 12 Aug.
[Margin in pencil] 12 Sept.
495. Robert Purkis & Sarah Fielder, both p.
S. M. W. ... ... ... 19 Aug.
[Margin in pencil] 19 Sept.
496. Charles John Wheeler, p. Newchurch,
I. of W., & Elizabeth Stone, p.
S. M. W., lie. ... ... ... 21 Sept. ,,
1 837 J Si. Maurice, Winchester, Marriages. 149
497. John Bevis (f) & Elizabeth White (f),
both p. S. M. W. ... ... ... 22 Oct. 1837
498. William Dean & Sarah Hillyer (t), both
p. S. P. C, certificate ... ... 23 Oct. ,,
499. ChalUs [Collis] William White & Char-
lotte Eggs, both p. S. M. W. ... 28 Oct. ,,
500. George Harding & Ann Lucas, both p.
S. M. C. ... ... ... ... 5 Nov. ,,
96o