Skip to main content

Full text of "Hampshire parish registers. Marriages"

See other formats


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