Skip to main content

Full text of "Publications"

See other formats


This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project 
to make the world's books discoverable online. 

It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject 
to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books 
are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover. 

Marks, notations and other marginalia present in the original volume will appear in this file - a reminder of this book's long journey from the 
publisher to a library and finally to you. 

Usage guidelines 

Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the 
public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing this resource, we have taken steps to 
prevent abuse by commercial parties, including placing technical restrictions on automated querying. 

We also ask that you: 

+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for 
personal, non-commercial purposes. 

+ Refrain from automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine 
translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the 
use of public domain materials for these purposes and may be able to help. 

+ Maintain attribution The Google "watermark" you see on each file is essential for informing people about this project and helping them find 
additional materials through Google Book Search. Please do not remove it. 

+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just 
because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other 
countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of 
any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner 
anywhere in the world. Copyright infringement liability can be quite severe. 

About Google Book Search 

Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers 
discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web 



at |http : //books . google . com/ 



THE 



$ut)ltcattxins 



OF THB 



mng §m%\\ ^ts^mUv ^0d% 



POUNDED A.D. MDCCCCIII. 




FOR THE YEAR MDCCCCVni. 



tht 

(S^atton, CO. ^urrep. 



TRANSCRIBED AND EDITED BY 

W. BRUCE BANNERMAN, F.S.A., 

(LoND. AND Scot.) 



LONDON: 
1908. 



uhv«»»»"«*' 



^fifS 01310 

s r 



^refate* 



npHE Registers of Baptisms^ Marriages, and Burials from 
1599 to 181 2 are contained in four volumes. 

Register I. is a parcliment volume stitched in a parch- 
ment cover. On the front of the cover is written : '^No. i. | 
1599 to 1 715. I This Register contains the Baptisms | Mar- 
riages & Burials, indiscriminately | inserted during the above 
period as | the same occurred. | G. N. Smith, | Curate.^' 

On the inside of the cover the following is written : — 

" Rectors of Gatton. 

R. Rande 1616 

Edward Shove ..... from dr. 1616 to 1646 

Benjamin Shove . . ., . from cir, 1648 to 1666 

Rob^ Pepys from or. 1668 to 17 15 

[Here follows a blank space.] 
Thomas Pooler . . . . . . 1774 to 1809 

Mr. [blank] Paget 1809 to [blank] 

[Here follows a blank space.] 

C. Hodgson [blank] to 1833 

J. C. Wynter 1833 to 1878 [«c]* 

E. P. Larken 1878 [sic] to 1894 

Alf* G. Rogers [The present Rector.— Ed.] . 1894 to ** 

The Register measures about I2i inches in length by 
about 8 inches in width. It has' sufTered very much from 
the effects of damp, and several of the entries are very difficult 
to decipher. 

On the back of the cover, the other way up of the 
volume, is printed in old text : " The Register Booke of | 
Gatton given by Raphe | Rand parson there 1604. 



» 



• The Rector of Gatton writes that J. C. Winter died in 1877; that 
William Paget was Rector 1809 to 1815; John Deake 18 15 to 1827; and 
C. Hodgrson 1827 to 1833.— Ed. 



yy 



VI PREFACE. 

Register II. is also a parchment volume stitched in a 
parchment cover. » 

On the front of the cover is written : " No. 2. | 
Burials from i»* April 17 15 to 1753. 
Marriages — 16 May — 1 754.^ 

On the back of the cover, the other way up of the 
volume, is written: "Baptisms from 1715 to 1754.** 

It contains entries of Briefs from 3 April 17 15 to 
5 April 1730. 

This Register measures about i^i inches in length by 
about S{ inches in width. It has also suffered from 
damp. 

Register III. is likewise a parchment volume, but bound 
in rough calf. 

On the front is a leather label, stamped in gold letters : 
"Gatton. I Register for Christenings | & Burials, 1754.'' 

The entries of Burials end in 181 1, and those of 
Christenings in 18 12. 

This Register measures about 9^ inches in length by 
about ji inches in width. It has suffered from mutilation. 

The entries in Registers I., II., and III. have been, as 
far as possible, printed verbatim. 

Register IV. is a paper volume, of the uniform kind 
supplied by the King's printers, bound in rough calf. 

The first portion contains Banns, and the latter portion 
contains Marriages from % Nov. 1756 to 5 June 18 12. 

This Register measures about 14! inches in length by 
9^ inches in width. 

The entries in this Register have been somewhat abbre- 
viated in printing. 

The Registers have bfeen paged throughout for conveni- 
ence of reference. All blank spaces are noted. 

Everything within brackets [ ] or in foot notes will 

be understood as explanatory interpolations by the Editor. 

Memoranda as to the Registers since 181 a have been 
added to the volume by the Editor. 

The following particulars of the Church and Monu- 
mental Inscriptions, long since destroyed, are extracted from 



PREFACE. 'i^ii 

''The Natural History and Antiquities of the County of 
Surrey," vol. iv., pp. 222-4, London, 1718: — 

''Near Mr. Newland's [he was Lord of the Manor and one of 
the Representatives in Parliament] handsome Seat is the Parish- 
Church, which is very small, and has little worthy Regard in it, 
except that it was the Dormitory of the ancient and gentile 
Family of the Copleys. 

On the Top of the Roof of the Chancel 5 1624. | Tempus in 

R. 
omne manent tituli ejus templa serentis. | £. 'S. | Qui dominum 

exaltat, nomen super aethera vivat. | 

In the North Chancel, at the West End, on a white Grave- 
stone, in Capitals, is this Inscription ; Hie jacet Gulielmus | 
Croply [sic], Obiit 5. die | Julij 1623 | + | Ora pro me. | 

On another Grave- Stone, near the former, in Capitals, is this 

Inscription j Hie jacet Margareta -Coply, | Vidua Gulielmi Coply 

I Senioris, de Gatton, | Armigeri, obiit 30. die | Aprilis Anno 

1655- 1 '. 

On another Grave-Stone, like and near the former, in Capitals, 
is this Inscription ; Hie jacet Domi- | nus Gulielmus Coply | 
Senior, de Gatton, | Armiger, obiit 22. die | Desembris [sic] 
Anno 1643. I iEtatis suae 79. | 

On another Grave-Stone near and like the former, in Capitals, 
is this following Inscription ; Hie jacet Domina | Magdalena 
Coply, I Uxor Gulielmi Coply, | de Gatton, Armigeri. | Obiit 
xxx^ die Augusti | 1619. 

On another Grave- Stone, near and like the former in Capitals 
is this Inscription 3 Hie jacet Johannes | Copley, 4** die Decem- 
bris I 1619* I HJc jacet Johannes | Copley, Junior, Ar- | miger, 
et f rater | Johannes' Copley | . . . . er ascripti obiit | decimo sep- 
timo I Junii Anno | 1669. | Ora pro me. | 

On a Rail in Gold Letters, on a black Ground, on the South 
Side of the Church- Yard, is this Inscription ; 

Here lies the Body of John Walker of this Parish, who departed 
this Life the 21. of August 17 12. aged 58 Y. 

The Sick, diseased, wearied, and opprest, 
Fly to the Grave for Refuge and for Rest : 
Let then this sacred Earth my Body close, 
And no rude Hands its Quiet interpose/' 



lo ;Xh? following particulars of. the Church are extracted 
from "The History and Antiquities of the County of 
Surrey," by Manning and Bray, vol, ii., p. 238, London, 
'^809 :— 

*'The Church 

'jfej'in^jthe Deanry of Ewel, rated at 15 marcs in the Valor of 
20 Edwavfji I. In the King's Books 9/. 2j. ^\d. Pensions to 
fJPcipr;>'' of Lewes 20s. Bishop's Synodals 2s. id, Archde^LCon's 
Procurations 6s. 8rf. In the return to Cromwell's Commissioners 
'111" 1658 it was valued at 70/. a year. The Park now stirrounds 
it. It is covered with stucco, and consists of a Nave, at the end 
of which is the Chancel; and th^re is a small North Chancel 
j3itted up as a seat for the Mansion-house and having a chimn^. 
At the North-west comer is the belfrejr, with one bell in it, to 
y^ich Sir George Cf>lehrooke built a round staircase on the outside. 
If} tl^;(phancel wecejancet windows now stopped up. Sir James 
(iGp^^^t^ pulled down the Parsonage-housC; and laid part of the 
glebe into a piece of water of 30 acres in the Park, but another 
If Q^^. has not been provided. Land was given by Mr. Ladhroke 
in lieu; of that so taken. In July 1763 Sir George Colehrooke 
o|>tain^d a faculty impowering him to take a part [*] of the 
Churchyard in exchange for a piece of ground [f] which be 
added thereto, and which was consecrated in September 1778. ' 

All the monuments were removed by Sir James Colehrooke 
on an alteration made in the interior of the Church ; and the only 
Inscription now to be found is on a broken stone lying near the 
entrance of the Church, which was thrown into an obscure place 
but of the Church: 

. jacet Joanns 

ley 4® die Decembris 
i6ig 

jacet Johann®* 

ey junior ar 

retf rater 

. . nnes Copley 

. script obiit 



* Area taken i rood and 26 perches. — Ed. 

t Area assigned i rood and 31 perches on the North side of the 
Churchyard, by Deed dated 24 December 1762. — Ed. 



The earlier view of the Church is from a scarce plate 
circa 1809, privately printed by Mr. Bryant (referred to on 
p. xci of the Appendix to vol. iii of Manning and Bray). 
The later one is from Cracklow^s " Surrey Churches/^ circa 
1823. 

The Editor wishes to record his sincere thanks to the 
Rev. Alfred G; Rogers, the Rector, for the facilities he has 
kindly aflTorded him in making the transcript, and for his 
pennission to print it. 

The Indexes Nominum and Locorum are the gratuitous 
work of A. W. H. Clarke, Esq., to whom many acknow- 
ledgments are due. 



The Lindens, 

Croydon, 

1908. 




ERRATUM. 
Page 60, line 29. For "812'' read '' 1812. 



PREFACE. 



MEMORANDA. 

The following references to Gatton are extracted from 

"Pedes Finium, levied in the King's Court from the seventh 

^ year of Richard I. to the end of the reign of Henry VII/' 

[1195 — 1509], extracted and edited by Frank B. Lewis, 

B.A. (Surr. Arch. Soc, Extra Vol. I. Guildford, 1894): — 

p. 12. 8*^ Henry HI [1206]. 67 Luke de Kingeswod v. Luke 

fir Robert in Gatton 
p. .13. 8*^ Henry HI 68 William Pentecost of Wandleswurth 

V. Greoffrey de Parco in Gatton 
p... 13. 8*' Henry III 69^ Hamo de Gatton v. Petronilla de 

Bellevale in Gatton 
p. 13. II*'' Henry HI 79 Geo£Frey de Saukevill^ Richard de 
r; Cumbe and Sibilla his wife by Robert de Dene v. 

Petronilla de Belevale and Hamo de Gatton in 
' Gatton 

p. 2r. 2i»* Henry III 210 Richard Ouberkyn by William 
de Wandleswurth v. Paul Blund and Matilda his 
wife in Suwerk Brugge & Gatton 
32^* Henry lU 321 John le Fleming v. Robert de 
Gatton in Gatton and Stanstede 
Edward III 83 Nicholas de Northwode v. Ed- 
mund fir John de Badeshill & his wife Anna in 
Gatton 
Edward III 84 Roger fir Ralph Saleman v. Ed- 
mund fir John de Badeshill & his wife Anna in 
Gatton 
^ Edward III 116 Richard Earl of Arundell & 
Surrey by Walter de Warnham v, John de Leve- 
dale & his wife Johanna in Gatton 
Henry IV ^S Thomas Clerk vicar of Horsham 
Church V, Walter Wrig & his wife Johanna in 
Reygate & Gatton 
16*^ & 19*^ Henry VII 31 John Legh esquire, Ralph 
Legh & Edmund Denney v. James Homwode & 
his wife Oliva in Merstham & Gattou 



p- 


28. 


3a. 


p- 


loa. 


5* 


p- 


102. 


5*" 


p- 


134- 


38" 


p- 


166. 


S'" 


p- 


ao8. 


i6» 



I»k£fACE. xi 

p. a 16. aa'** Henry VII ii John Couper, John Fenner, 
Thomas Foisted, John Skynner junior & Nichoks 
Merden v, Thomas Fulbourae & his wife Katha- 
rine & Anna Fulbourne, in Lynkefelde, Reygate 
& Gatton 

p. 229. 5*^ Edward IV 64. Thomas Hoo esquire, Richard 
Leukenore esquire, Bartholomew fioluey, Henry 
Kyghley esquire^ Roger Philpot, Henry Asshebum, 
William Lemyng, John Sherman & Thomas Boket 
V. John, Duke of Norfolk, & his wife Elizabeth & 
Henry Bradfield clerk in Houghley, Gatton, Grove- 
shed, Bradley, Reygate, Gatton, Mestham, Lye, 
/ Charlwode, Horle, Neudegate, Est Bechesworth & 

Dorkyng 



The following references to Testators are extracted from 
the undermentioned volumes of the Index of Wills proved 
in the Prerogative Court of Canterbury, and now preserved 
in the Principal Probate Registry, Somerset House, London, 
forming Volumes 10, 18, and 2^ of the Index Library, 
issued to Subscribers of the British Record Society, Limited, 
London, 1893— 190 1 : — 

Vol. X., p. 140. 

1549. Sir Roger Copley e, knt., Gatton, Surrey ; Sussex. 

(F. 38, Populwell.) 
Vol. XVIIL, p. 76. 

1559. Lady Elizabeth Coppeley, widow, Gatton, Surrey. 

(5, Mellershe.) 
Vol. XVIIL, p. 115. 

1589. William Flynte, free-mason, builder of Gatton 
Church, Gatton, Surrey. (30, Darcy.) 

Vol. XXV., p. 104. 

1584. Thomas Coppley, esquier and knight, Gatton, Sur- 
rey 5 Byddenden, Tenterden, Kent. 

(13, Brudenell.) 
Vol. XXV., p. 3»5. 

1598. Robert Peter, yeoman, Gatton, Surrey. 

(37, Lewyn.) 



»» 



.hlkfajce. 



The following is extracted from the Surrey Arch eological 
Collections, vol. xix, p. 58 : — 

The Lay Subsidy Assessments for the County of Surrey in 1593. 

Hundred of Reygate. 

(Lay Subsidy Rolls, 186/352.) 



Gatton. 



Roftte Peter for vj^ goods 
Rli^i^e Tyler for v^ goods 
John Richardsone for iij^ goods 



xvj* 

xiij* iiij* 
viij* 



Some — xlxvij* iiij' 



id 



The foUoNving List of Rectors is extracted from Manning 
and Braves '' History of Surrey/' vol, ii, pp. 239-40: — 

RECTORS. 

Incumbents. Institution. Remarks. 

Adam de Essire . . Was Rector 6 He was ordained Sub- 
Dec. 1306. deacon 24 Sep. pre- 
ceding. JVoodL^L ^12. 
a. ; and had licence 
to study for three 
yeairs. Idem, f . 49. b. 
tVoodl., f. 10. b. 



Nicholas de Wanyng- 

den. 
Thomas de Euere 



27 Nov. 1307 
6 May 1309 



Simon de Jarpenuile . 22 Nov. 1322 



WiUiam de Polle 



Roger de Sileby 



22 Mar. 1324-5 



10 Dec. 1339 



Idem, 12. b. Resigned 
1322, in exchange 
for B<nv BrickhilL 
Asser, 26. b. 

Resigned on exchange 
for Schawcy dioc. 5a- 
rum^ in 1 3 24. Stratf, 
f . 94. a. 

Idem. Resigned 1339 
on exchange for Hen- 
re, dioc. Wint, OrL, 
II., 80. b. 

Idem. Resigned 1345 
on exchange for Stow 
St, Michael, dioc. 
Exon, Idem, 107. a. 



FRBFACB. 



|dli 



Inomnbciits. 



Inttttotiofi* 



tx^tnftfiB* 



John de Amhale . 29 May 1345 
Henryde Blytheworthe 39 Nov. 1348 
de Notyngham. 

Register Edindon 1345 — ^3^$ lost. 



Idem, 107. a. 
Edind. II. f. 1 8. b. 



John Bocher de Lewes 
William Purleston 



John Aynolf 



S Mar. 1377-8 
[blank'] 



hM 1399 • 



John Postil . . aa Jun. 1401 . 

Register Beaufort 14 15 — 1446, lost. 
[blank] 



JVtckham, I. f. 92. a. 

Resigned 1399 on ex- 
change for Badtve, 
dioc. London. Idem» 
296. b. 

Idem. Resigned 140 1, 
on exchange for 
Bevyton^ Cic. dioc. 
Idem, 318. a. 

Idem. 



John Osbam 
William Barton 



13 Mar. 1453-4 



John Smyth 



Thomas M»dew, 



31 Mar. 1471 . 
2 May 1483 . 



Resigned 1453. Wain- 
Jleie, I. f. 66. b. 

Idem. Resigned 147 1. 
JFaififlete^ II. f . 92. b. 
He was cited 13 Aug. 
1470, to answer the 
Prior of Lewes in an 
action for 29/. ar- 
rears of an annual rent 
(pension) of 20^. be- 
fore the Justices at 
Westminster in pur- 
suance of the King^s 
writ directed to the 
Bishop, who ordered 
his Rectory of Gat- 
ton to be sequestered. 
IFaiTifletej II. 143. b. 

Wai^fleteyll.i.S*2i. Re- 
signed 1483. Idem, 
92. b. 

Idem. Resigned 1488. 
Courtnet/, 39. b, 



xir 



PREFACE. 



I 



Incumbents, 

Edward Copley . 

Register 

John Robinson . 
Christopher Thompson 
John Belte . 



Institution. 



Remarks. 



27 May 1512 



John Prideaux, LL.B. 
William RoskouU 
Thomas Marten or 

Moreton. 
John Mayre 

William Houlton 
Ralph Rand, M.A. . 



23 May 1530 . 

18 Feb. 1549.50 

9 Nov. 1552 . 

1562 

28 Nov. 157 1 . 
8 Feb. 1598-9 



*£dmund Shove 



^Benjamin Shove 



Registers 161 
John Brasier, B.D. 



19 May 1488 . idem. 
Langton 1492 — 1500, lost. 

Died 1512. Far. III.,; 

Idem. 

Resigned i53oonap 
sionof3/. W6ls,$^ 

Idem. 

Gardner^ 64. a. 

Poynet,^,h. Died 15 
Horn. 7. b. 

Idem. Died 15 
Horn. 93». 

Idem. 

Bits, 7. b. [Rector 
Gatton from 1591 
1613. Instituted 
the Rectory of Ox 
3 Oct. 1615. 1 
monument to hin 
Oxted Church 
scribes him as '^Tt 
logo latros, Cont 
nator Orthodox^ 
Tabemaculum de 
suit, 19 Feb. 16 
—Ed.] 

Bilson, 44. a. Died 
Feb. 1646. Par 
Register and Reti 
to CromweWs Cc 
missioners. 

Died May ... 16 
Par. Reg. and Reti 
to CromwelVs Cm 
6 — 1628, and 1643 — 1664, lost. 

9 Nov. 1666 . Mori, 10. Resigi 
1668. Idem, 18. 



21 Oct. 1615 



* Buried Gatton Church, 



PREFACE, 



XV 



Incumbents. 



Institution. 



Remarks. 



•Robert Pepys, B.A. , 
tEdward Morse, D.D. 

Winch Holdsworth, 
D,D. 

Robert Smith 



35 April 1668 
18 May 1715 

la Nov. 1733 



20 Feb. 1762 



Idem, 18. 

Trelaumy. Died 24 
July 1733. 

milis. He had Chal- 
font St. Peter, Bucks. 
Died 1762. 

Thomas. Resigned 1769. 
Archdeacon. M' 

Smith obtained some 
Living in Yorkshire, 
which vacated this, 
and being at last dis- 
covered the Bishop of 
Winchester was en- 
titled to present by 
lapse; but at the re- 
quest of Sir George 
he again presented 
Mr. Smith. After- 
wards he got another 
Living, which vacated 
this, but he concealed 
it for some time, till 
being at length disco- 
vered the right came 
by lapse to the King, 
and the Lord Chan- 
cellor Bathurst pre- 
sented M' Pooler. 

16 Mar. 1769. Archd. 
Resigned 1775, 
Archd. 

•Thomas Pooler 27 Jan. 1775. Arch- 

[See also ante, p. v. — Ed.] deacon and Thomas. 

N.B. — Thomas Sissan, Officiating Minister, & John Avery, 
Churchwarden, sign the return of Charitable Donations 
to Gatton, as returned to Parliament 1 786. 

* Buried Gatton Church. 

t Was late Prebendary of the Cath^ral Qhnrf^h of Wells. 



The same 



CERTIFICATES OP CHURCH GOODS AND 
ORNAMENTS* 

The following is an extract of the Accounts of the Coni'^ 
missioners, rendered to the Crown, of the Church goods^ 
bells, etc., which were left in charge of the Churchwardens 
by the Commissioners for the uses of the Parish : — 

Gatton [Saint Andrew, Gatton]. 

M**. The xij day of May in the vij yere of the reign of our 
soveren lord Kyng Edward the vj before us Sir Thomas 
CaurdeA knight Nicholas Ligh and James Skynner esquiers 
the kynges comissioners within the counte of Surrey amonges 
others assigned and devided to and for the hunderdeds of Tan- 
ridge and Reygate within the same counte for sale of churche 
goodes juelles and plate beyng within the same Dame Eliza- 
beth Copley widow churchwardens of the parishe of Gatton 
within the counte aforesaid and delyvered unto us soche 
goodes juelles and plate as hereafter is written on the bakside 
of this indenture according to their inventory heretofore made 
and redeljnrered unto them, Thes parcelles under written. 

Inprimis Isic], 

Item ij comunyon table clothes of saye read and white. 

Also remaining in ther handes j bell in the steple and a small 
hand bell. 

Receyvyd to the kynges use. 

All thornamentes sold for x". 

Summa patet. 

Summa totalis received in redye moneye and for ornamentes 
copper and brass sold xxxij" vj" iij^. 

Summa of the plate iiij** x oz Whereof in gylt plate xviij onz. 
qr dj. Parcell gylt Ixxij onz qr dj. 

Plate remaynyng in the chuchemendes [churchmen s"] charge cxliij 
onz qrt. 

f "Surrey Ardiaeolc^ficftl Collections/' vol. iv., pp. i8i-9f, 



PREFACE. xmt 

The Church Plate consisted in 1895* ^f — 

Gatton. S. Andrew. 
Silver Cup. — Weight, 16 oz. 15 dwt. Height, 8^ in. 
London hall-marks of 1825. Maker's initials, B $. 

Silver Paten. — Weight, 23 oz. 13 dwt. Diam., 9 i ik 
Height, 3i in. 

London hall-marks of 1835. Maker's initials, J C E. 

Silver Plate. — ^Weight, 15 oz. 9 dwt. Diam., 17 in. 
London hall-marks of 1835. 

These vessels are inscribed, " Given by Frederick, jth Baroa 
Monson.** The donor was only child of the fourth Baron Mon- 
son of Gratton House. He died at Brighton in 1841, and was 
buried in Gatton churchyard. 

Silver Flagon, — Weight, 8 oz. 4 dwt. Height, 9 in. 
London hall-marks of 1870. 

This jug-shaped vessel is said to have been given by Mrs.. 
Wynter, wife of the late Rector of Gatton. 

Brass Alms Bason. 



Further references to the Parish are to be found i» 
Aubrey's "History of Surrey*' (1718), vol. iv, pp. 217 — 
225; Salmon's "Surrey'' (1736), pp. 77 — 79; Manning and 
Bray's "History of Surrey" (1809), vol. ii, pp. 227 — 240 
and 802, vol. iii (1814), Appendix Ixviii, xci, cxlii; Brayley's 
"History of Surrey" (1850), vol. iv, pp. 308 — 317; Brayley 
and Walford's "History of Surrey" (1878, etc.), vol. iv> 
pp. 88 — 93; "Surrey Archaeological Collections," vol. vii^ 
pp. liv — Ivi, and vol. xvii, p. 98. 

* Extracted from "The Church Plate of Surrey," by the Rev. T. S. 
Cooper, M.A., F.S.A. London, 1902. pp. 243-4. 



INDEX NOMINUM TO PREFACE. 



Anindell and Surrey, Richard, Earl 
of, X. 

Assheburn, Henry, xi. 

Avery, John, xv. 

Aynolf, John, xiii. 

Bathurst, Lord Chancellor, xv. 

Belte, John, xiv. 

Blund, Matilda, x ; Paul, x. 

Bocher, John, xiii. 

Boket, Thomas, xi. 

Ebolney, Bartholomew, xi. 

Bradfield, Henry, xi. 

Brasier, John, xiv. 

Bryant, Mr., ix. 

Burton, William, xiii. 

Caurden, Sir Thomas, xvi. 

Clarke, A. W. H., ix. 

Clerk, Thomas, x. 

Cotebrooke, Sir George, viii (2), xv ; 
Sir James, viii. 

Cooper, Rev. T. S., xvii. 

Copley (Coply, Copleye, and Crop- 
ley), Edward, xiv; Elizabeth, xvi; 
Lady Elizabeth, xi ; John,vii; John, 
junr., vii, viii ; Magdalen, vii ; Mar- 
garet, vii ; Sir Roger, xi ; Thomas, 
xi; William, vii (2); William, senr., 
vii (2). 

Couper, John, xi. 

Deake, John, v. 

de Arnhale, John, xiii. 

4le Badeshill, Anna, x (2) ; Edmund, 
. X (2) ; John, x (2). 

<ie Bellevale (Belevale), Petronilla, 
x(2). 

de Blytheworthe, Henry, xiii. 

de Cumbe, Richard, x ; Sibilla, x. 

de Dene, Robert, x. 

de Essire, Adam, xii. 

de Euere, Thomas, xii. 

de Gatton, Hamo, x (2); Robert, 

X. 

de Jarpenuile, Simon, xii. 

de Kingeswod, Luke, x. 

de Levedale, Johanna, v ; John, v. 

Denney, Edmund, x. 

de Northwode, Nicholas, x. 

de Parco, Geoffrey, x. 

de Polle, William, xii. 

de Saukevill, Geoffrey, x. 

de Sileby, Roger, xii. 

de Wandleswurth, William, x. 

de Wanyngden, Nicholas, xii. 

de Warn ham, Walter, x. 

Fenner, John, xi. 

Flynte, William, xi. 



Fulbournc, Anna, xi ; Katherine, xi ; 
Thomas, xi. 

Hodgson, C, v (2). 

Holdsworth, Winch, xv. 

Homwode, James, x ; OKva, x. 

Hoo, Thomas, xi. 

Houlton, William, xiv. 

Kyghley, Henry, xi. 

Ladbroke, Mr., viii. 

Larken, E. P., v. 

le Fleming, John, x. 

Legh, John, x ; Ralph, x. 

Lemyng, William, xi. 

Leukencfre, Richard, xi. 

Ligh, Nicholas, xvi. 

Madew, Thomas, xiii. 
i Marten or Moreton, Thomas, xiv. 
i Mayre, John, xiv. 

Merden, Nicholas, xi. 

Monson, Frederick, Baron, xvii. 

Morse, Edward, xv. 

Newland, Mr., vii. 

Norfolk, Elizabeth, Duchess of, xi ; 
John, Duke of, xi. 

Osbarn, John, xiii. 

Ouberkyn, Richard, x. 

Paget, William, v (2-. 

Pentecost, William, x. 

Pepys, Robert, v, xv. 

Peter, Robert, xi, xii. 

Philpot, Roger, xi. 

Polsted, Thomas, xi. 

Pooler, Thomas, v, xv. 

Postil, John, xiii. 

Prideaux, John, xiv. 

Purleston, William, xiii. 

Rand, Ralph, v (2), xiv. 

Richardson, John, xii. 

Robinson, John, xiv. 

Rogers, Alfred G., v, ix. 

RoskouH, William, xiv. 

Saleman, Ralph, x ; Roger, x. 

Sherman, John, xi. 

Shove, Benjamin, v, xiv; Edmund, 
xiv ; Edward, v. 

Sissan, Thomas, xv. 

Skynner, James, xvi ; John, jr., xi. 

Smith, G. N., V ; Robert, xv. 

Smyth, John, xiii. 

Surrey, Earl of, see Anindell. 

Thompson, Christopher, xiv. 

Tyler, Richard, xii. 

Walker, John, vii. 

Wrig, Johanna, x ; Walker, x. 

Wynter, J. C, v (2) ; Mrs., xvii. 

— , Luke, X ; Robert, x. 




QATTON CHURCH, circa 1809, 




GATTON CHURCHi circa tS23. 



€f)t 

ISit^Utsi of flatten in tjbe County 
of ^urrep* 



[Page I.] 

Wbt Witgiittv i$oolie ot button 
WLbi(b htsm in tbt gearr 
of om Hoitie ^oH 1599* 

l$6 1^* ^mnt. 



Mariag William Haban and Joane Gatfer were maried 

the tenth daie of April! the same year 1599. 
Mariag Richard Mathewe and Jane Brimsteed were 

Anno doni 1600 maried the twelft of June 1600. 

Bapt. Anne Morfee the daughter of John Morfee was 

baptised the twelft of September 1600. 
Bur. Anne Morfee the daughter of John Morfee was 

buried the first of October 1600. 
Roger Chilmeade and Agues Tiler were. maried 
the eight & twentith of Aprill 1600. 

Memorandum. 

That John Cook had a 
daughter Baptized Jan. 25, 1726-7 
and the Widdow Garman buried 
Feb. 24***, 1726-7. 

•^P- 3<^» '7^7 Elizabeth daughter of 
Matthew Cullingham & Anne his 
wife was baptiz'd. These are all 
enter'd in y^ new Register. 

[The above Memorandum bjr 9 later hand is cancelled.— Ed.] 

9 



a THE PARISH REGISTER OF 

[Page a.] Anno domini 1601. 

Bapt. John Johnson and Richard Johnson the sonnes of one 
Mary Johnson late of the pish of S* Greorges in South- 
warke were baptised the [blanki daie of februarie 1601. 

Sarah Shoue his my name 

and with my Pen I rot the same. 

[The above is scribbled here. — Ed.] 
Anno domini 1602. 

Bapt. Sara the daughter of Allexander Coxe was baptised the 

sixteenth day of Aprill 1602. 
Bapt. Marget Hore the daughter of Edward Hore was baptised 

the eighth day of Jannuarie 1602. 
Bur. Margaret the wife of Edward Hore was buried the 9*^ daie 

of Januarie 1602. 

Elizabeth Shoue his my name and with 
my Pen I rot the seam hand If my Pen 
had been beter I woueld have mended 
eueri Leter. 

E. Shoue. 

[The above is scribbled here. — ^Ed.] 
Anno domini 1603. 

Bapt. Peter Best the sonne of Thomas Best was baptised the 29*^ 

daie of June 1603. 
Bapt. Anne Knight the daughter of Stephen Knight, Grentleman, 

was baptised the eighth daie of Januarie 1603. 
Bapt. Elizabeth the daughter of Allexander Coxe was baptised 

the eighteenth daie of March 1603. 

[Page 3.] Anno domini 1604. 

Mariage Thomas Taylor, M' of Artf and fellowe of Christf 
College in Cambridge, and Ann Tasley were marid the 
first daie of March 1604. 

Anno domini 1605. 

Bur. Thomas Paene [?] late of Famham was buryed the nynth 

day of Aprill 1605. 
Mariage Edward Hore and Isabel! Arnold were maryed the 

twelfe day of Maye i6oj this was Edw. the younger. 
Mariage Richard Flint and Mary Hayward were maryed the 

nyoe & twenty day of Maye 1605. 
Bur. Edward Hore was buryed the nynth daye of September 

1605 this was Edward the Elder. 
Maried William Shorye and Jone Hore were marryed the six- 

te^n*^ day of Optobcr 160^. 



GATTON. SURREY, s 

Bapt. Nicholas Hore the sonne of Edward Hore was baptfsed 
the sixteenth day of February 1605. 

Bapt. Greorge Chilmeed the sonne of John Chillmeed was bap- 
tised the three and twenty day of Febru: 1605. 

Bapt. Richard Flint the sonne of Richard Flint was baptysed the 
fourth day of May 1606. 

Buryed Jane Peter, widow, was buryed the seven & twenty day 
of May 1606. 

Bapt. Jane Shory the daughter of William Shorye was baptized 
the second day of July 1606 

Bapt. Joane the daughter of Alexander Cox was baptized the 
oile & thirtyth day of August 1606. 

Ano 1607. 

Buryed Elisabeth Tylor the daughter of Richard Tylor the elder 
was buryed the last day of November 1607. 

Baptized Richard Hore son of Edward Hore was baptized the 
seventeenth day of January 1607. 

Married William Lisuey & Annable Shory were maryed the 
xiiij day of Aprill 1608. 

[Page 4.] Anno 1608. 

Bi;r: Cisiy Best, wijddow^ was buryed the viij^^ day of July 16084 
Bur: George ^e sonne of John Chillmead was buryed the xxx^^ 

day of July i(SoK 
Mar: M' William Hampton, Vicar of Rigate, & M"» Elizabeth 

Tirrell of Abinger, Widow, were maryed the third day of 

November 1608. 
Bapt: Alexander the Sonne of Alexander Coxe was baptized the 

thirteenth day of November 1608. 
Bapt. William the sonne of Richard Flint was baptized the sixe 

& twenty (fajr of Decg 1608. 
Btft*. Joan Hore, ' widow, was buryed the n3mteenth day of 

Januarie 1608. 

1609. 

Bapt. Nicholas the sonne of John Tylor was baptized the viij^ 

1609. of October 1609. 

Mar. John Webb & Agnes B . . th were maryed the ninth day 

of January 1609. 
Bur. Richard Tyler the Elder was buryed the xviif'* day of 

March 1609. 
But. Richard Butle' [" Robinson alias " interlined] was buryed 

the 17*^ of July 1610. 
Bapt. Mary hoare the daughter of Edward Hoare was baptised 

the 12*^ day of October i6io. 
Bapt. Sarah Taylor the daughte' of M' Thomas Taylo' was 

Baptised the first ci Noyember I0|p. 

9 » 



4 THE PARISH REGISTER OF 

[Page 5-] 

Bapt. Mary Tylor the daughte* of Robert Tylo' was Baptised 

the eleventh day of Novembe^ 1610. 
Bur. Helen Pococke was buryed the fourteenth daie of Maie 

1611. 
Bapt. Helen Cox the daughter of Alexander Cox was baptized 

the xvi«» daie of June 161 1. 
Bapt. Anne Tylor the daughter of John Tylor was baptized 

the third day of Julie 161 1. 
Bur. Katherine Alvares, Portigusse, was buryed the viij*^ daie 

of September 161 1. 
Bapt. Mary Flint the daughter of Richard Flint was baptised the 

xxi*^ daie of Nouember 161 1. 
Bur. Mary Flint the daughter of Richard Flint was buried the 

X . . . i*^ [iUegihIe] daie of Nouember 161 1, 
Mar. Thomas Rillick and Mary Best were maryed the xxvi** 

daie of Apr ill 161 2. 
Bury. Anne Tylor the daughter of John Tylor was buried the 

xxv^^ daie of Maie 161 a. 
Bapt. Elizabeth Basset the daughter of William Basset was bap- 
tized the nineteene of Julye 161 a. 
Bapt. Joane Tylor the daughter of John Tylor was Baptised the 

24*^ of January 1612.* 
Marr. William Hopkms, M' of Artf , and Louise Jane T . . . . Idy 

were maryed the xxiiij® of August Afio dfii 161 3. 
Bury. M^* Bridget Shelley was bury^ the 10*' of October Ano 

dni 1613. 
Marr. Richard Shory & Lucie Aldbreck [>] were maryed the xxix 

of June Anno 161 3. 

[Page 6.] 

Bur. Richard Brimsted was buryed the xi*^ day of Julij 16 13. 
Bapt. Edward Flynte the sonne of Richard Flynte was baptized 

the xij*^ daie of September 1613. 
Mar. Richard Brimsted aud Elizabeth Single [?] afias Laurence 

were marryed the xiij^** day of January [161 3]. 
Bapt. Barbara Cox the daughter of Alexander Cox was Baptized 

the XXX*** day of January 1613 
Bury. Allaine Cox the sonn of Alexander Cox was Buryed ^e 

xi*^ daye of May 1614. 
Bapt. Anna Tvlor the daughter of John Tylor was Baptized the 

22**» of December 1614. 
Bapt. Anne Brimsted the daughter of Richard Brimsted was 

Baptized the 5*** of February 16 14. 
Bapt. John Basset the sonn of Wilt Basset was baptised the viij*^ 

of October 1615. 

. * From this point the remftinder of the entries on page 5 can only ^ 
re^d from the impressioQ ipf^.by 1]^ p^n pp (be p4rchii)eBtt<^So, 



&ATTON, SURREY. 5 

Bapt. Mary Flint the daughter of Richard Flint was baptized the 

first of April 1616. 
Bury Hellen Cox the daughter of Alexander Cox was buryed the 

9*** of Aprill 1 61 6. 
Bury Roger Doverdale (poore man) was buryed the vij of June 

1616. 
Bapt. Margret the daughter of Edward Shove was baptised the 

first day of Decembe' 161 6.* 
Bur : Judith the wife of John Tylor was buried the v* day of 

Januarie 16 16. 
Bapt : Hellen the daughter of Richard Brimsted was baptised the 

,. ..dayofF 

Marr: Richard Sho . . e and Ane Be ... . [w]ere marr[ied] 

the vi . . of April 161 7. 
John Rambridge [?] and .... Michell . . re m . ried the 

xi . . day of July 161 7. 
Bur. 1618 William the sone of William Cop . ey [Copley] J . . ' 

[Jun'] was buried . . . . *^ day of ... . 161 8. 
Burr. Margret the .... of £dward Shove .... 

Mistres Shelton was Buried in December .... [This 

entry is interlined. — Ed.] 
Bapt. Hunnesse Tyler the sone of John Tyler .... baptised 

. . . vii day of ... . 
Bapt. Sarah the daughter . . Edward Sbov[e] was baptised .... 
Elizabeth the daughter of Richard flint was bap . . . ed 

the xiiij**> day of ... . 
Elizabeth daughter of Richard Brimsteed was baptised the 

xij day of ... . 1618. 

Edward Shove, Rector. 

Richard Brimsted, Churchwarden. 

[Page;.] 1619. 

Bur. Magdalene the wife of William Copley seni'. Esquire^ was 

buried the 16^^ [owing to a correction the date cannot be 

correctly ascertained, ?6 or i6^^\ — Ed.] day of August 

Ano pdict. 
Bur. John Copley, Gent., was buried the vV^ [altered from xix. 

— Ed. I day of December [November erased. — Ed.] Ano 

?dict."M.I.t 
John Shorrie [?] & Marie Pollard were married the third of 

June 1629. [This entry has been interlined. — Ed.] 
Bur. Elizabeth the Daughter of Richard Flint was buried the 

4 day of Nouemb: 1620. 

* From this point the remaining entries on page 6 are extremely difficult 
to decipher owing to the damp having caused the surface of the parchment 
to peel off. Readers must verify these entries for themselves. — Ed. 

t Vide Manning and Bray's '* History of Surrey," fol. it. 



6 THE ]?ARISH HEGISTElfl OF 

Bapt Elizabeth the Daughter of John Tyler was baptised the 
xiiij^^ day of march 1620. 

Bapt. [621 Marie the Daughter of Richard Brimpsteed was bap- 
tised the xv^ day of April 1621. 

1622 Nihil. 

1623. 

Bap: Richard the sone of Richard Brimpsteed was baptised the 
xxvi j*** day of Aprill. 

Bur: William Copley Juni)» Gent., was buried the vi day of July 
An9 pdict 

Bapt. William* the sone of Samuel Ofielde, Esquire, was bap- 
tised the 10*^ day mensis. [" Natue priroo die ** in left- 
hand margin. — Ed.] 
Christopher Langhe [?] & Mary Gremfield were maried 
jr* 7*** n 4] of Septemb. [This entry has been interlined. 
— Ed.J 

Bapt. William the sone of John Tyler was baptised the viij^^ day 
of Decemb. Ano pdict 

Maoriage Thomas Giles of Chipsted and Elizabeth Bonner of 
the pish of Gatton were married the 2^ day of Februarie 
1623. 

1624. 

Raphe Rand, doctor of Phissick, and Elizabeth Fletcher both of 
Oxted were maried the 23 day of September 1624. 

Robt. Kestecen [?], Cittizen k Haberdasher of London, and Marie 
Fletcher were married the same day. 

William Milles of Tandridge and Jane Longe of the same were 
married the xxv*^ day of October. 

1625. 

William the son of Richard Brimpsteed was baptised the 10*^ of 

July 1625. 
William Brimpsteed of this Parish of Gatton & Rebecah Duke of 

the same were marruld the 2***** day of Feb : anno pdicto. 

1626. 

Edward the sone of John Tylor was baptised the 6^ day of April 
Ano 1626. 

1627. 

William and John the sones of William Brimpsteed (being borne 
in Ewell) were baptised at Gatton the xv*^ oay of April 1627. 

* William Owfield, or, as he wrote himself, Oldfield, was chosen one of 
the Representatives of Gatton in the Convention Parliament in April 1660, 
but as it was on a double return, was declared void. On the new election he 
was quittly seated.~Manning and Bray, toI. ii., p. 235. 



GATTON, SURREY. 7 

Ihlank] Brimpsted, Widow, was buryed the xxviij day of April 

1627. 
Roger the sone of Samuel Owfielde, Esq: was baptised the 6^^ day 

of March. 
George Uie sone of John Tyler was baptised the 12*^ day of March 

Anoplict 1628. 
1628 Thomas Mathew & Ursula Yalt were married the 4^ day 
of May 1628. 
John Cuffie, blacksmith, of Rygate k Agnice Holdsworth, 

Widow, were marryed the I2**» day of June. 
Thomas the sone of Richard Brimpsted was baptised the 

xix.*** day of June. 
Agnice the daughter of Rob^ Killick was baptised the fift 

day of August 1628. 
John Morcar and Elizabeth Richardson of Rvgate, Widow, 
were maried the fourth day of September An^ predict. 

Edward Shove, Rector. 
Robt Killick, Churchwarden. 

[Page 8.] 1628. 

Elizabeth the daughter of Andrew Lambert was baptised the 

thirtith day of Octob. 
Winnifrid the Daughter of William Copley, Esq,, was buried the 

12** day of Decemb 1628. 
Richard Milles was buried the thirteenth day of Decemb 1628. 
An Infant the Daughter of William Brimpsteed was buried the 

16*^ day of March 1628. 
Marie the daughter of John Tylor was baptised the fourth day 

of July 1629. [This entry is interlined. — Ed.] 

1629 Katherine the daughter of Samuel Owfielde, Esq„ was bap- 

tised the 6 day of August 1629. 
James More and Elizabeth Lee were maried the x^^ day 

Ani et mensis diet. 
Thomas Killick was buried the fift day of December 

1629. 

1630 Richard the sone of William Brimpsteed was baptised the 

4*^ day of Aprill 1630. 
William the sone of Robert Killick was baptised the 

eleuenth day Mensis diet. 
John Shorrie was buried the 3 r*^ day of July An® pdict. 
William the sone of Rob* Killick was buried the 30*** day 

of Octob An° pdict. 
Samuel the sone of Samuel Owfielde, Esq,, was baptised 

the eleuenth day of January An*' pdict. 

1631 Robert Wood and Jone Berrie were maried the 22*^ day of 

Septemb 1631. 
163 1 Jone the Daughter of John Tyler was baptised 24*^* day of 
Nouemb 16^1. 



8 THE PARISH REGISTER OF 

Isabell Tyler Widow (aged 104 yeeres) was buried the 29^ 

day of Decemb 163 1. 
Margaret the Daughter of Rob^ Killick was baptised the 

26 day of Februarie Ano predict. 

1632 Roger the sone of William Copley, Esq., was borne and 

baptised " as they say " [interlined. — Ed.] the 28^ day 
of March 1632, and this M^ Copley by his man Richard 
Hone entreated mee to enter into the Register : but who 
baptised him I know not : 

Agnice the Daughter of Agnice Durrant was baptised the 
8**» day of Aprill 1632. [This entry is crossed out. — Ed.] 

Ane Copley widow of William Copley Jun^ Esq^ was 
buried the 22*^ day of June Ano pdict. 

1633 Mane the Daughter of Robert Wood was baptised the 13^^ 

day of October Ano pdic: And buried the 15 day of 

Nouember. 
John Morrice and Marie Hore were married the xiv*^ day 

of August. 
John the sone of William Brimpsteed was buried the 15* 

of March 1633. [This entrv is interlined. — Ed.] 

1634 Jo^n Duke was bimed the 29*° day of March 1634. 

John the sone of John Tyler was borne the 8*^ day of 
March 1633 ^^^ baptised the 9^^ day of Aprill 1634. 

William the Sonne of John Morrice was baptised the 22^^ 
day of June 1634. 

Thomas Hore was buried the 24^ day of March 1634. 

1635 Margaret the Daughter of Joseph Shove and Marie his wife 

was baptised the I2*^> day of Aprill 1635. 
Elizabeth the daughter of Robert Killick and Isabell his 

wife was baptisal the 31*^ day of May 1635. 
Rebeccah the daughter of William Brimpsted and Rebecca 

his wife was baptised the 29 [?] day of June 163^. 
Richard Partington, seruant to M^ Copley, was buried the 

7**> day of Septemb 1635. 
Samuell the sone of Robot Wood and Jone his wife was 

Baptised the 1 1^ day of October An" predict. 

Edward Shove, Rector. 
William Brimpsteed, Churchwarden. 
[Page 9.] 

Edward the sone of Joseph Shove and Marie his wife was 

baptised the i8*^> day of September 1636. 
Maria the daughter of Christopher Feake (M' of Artes) 

and Jane his wife was baptized the 9^^ day of March 

1636. 
1637 William Waker and Joane Yappe were married the 15^ 

day of May 1637. 
Maria the daughter of Samuel Oufield, Esq,, and Katherine 

his wife was baptised the 15 day of August 1637. 



GATTON, SUkREV. & 

1637 £dward Duke, a popre seruant, was buried the 27^ day of 

September Ano p diet : 
Richard the sone of Robert Killick and Isabell his wife 

was baptised the 31*^ day of December 1637. 
Marie the daughter of William Brimpsteed and Rebeccah 

his wife was baptised the 4*^ day of March 1637. 

1638 Joseph the sone of Joseph Shoue and Marie his wife was 

baptised the 2i**» day September 1638. 
Jasper Listney of S* margarett» Westminster, & Mar** 
Lambert of this msh of Gatton were married the 10*^ 
day January Ano p diet : 

1639 William Tyler was buried the 27^ day of may 1639. 
Anne the wife of John Tyler was buried the 26 [?J day of 

September. 
Mary the daughter of Jasper Listney and Mary his wife 
was baptised the 2** day of December Ano p diet, 

1640 Rebekah the wife of William Brimpsteed was buried the 

4*** day of July 1640. 

Jane the' Daughter of Robert Killick and Isabell his wife 
was baptised the 18^^ day of October 1640. 

fieniamin the sone of Joseph Shoue and Mar[ie] his wife 
wife was baptised the fourth day of March Ano predict. 

John the sone John Morrice and Mary his wife was bap- 
tised the 3*^ day mensis diet : 

Sarah the daughter of Allein Woodman and Sarah his wife 
was baptised the 11*^ day mensis diet: 1640. 

1 64 1 Margaret the wife of Edward Shove, Clerk : was buried 

the 19*** day of June 1641. 
Margaret the daughter of Beniamin Shove, Gierke, was 
buried the 10*^ day of Februarie 1641. 

1642 John Walter of Rygate and Frances Fox of this parish 

were married the 19*** day of June 1642. 

Elizabeth the daughter of S' Samuel Owfield, Knight,* 
and Dame Katherine his wife was baptised the eighth 
[" fifteenth " erased; — Ed.] day of August Ano predict. 

Elizabeth the daughter of Jaspef^Listney and Marie his 
wife was baptised the 8**> day of September Ano p die. 
1640 Beniamin the son of Beniamin Shoue was baptized 
August 15*^ Ano 1640. [This entry has been inter- 
link. —Ed.] 

1642 William y« sonne of George North & Anne his Wife was 

baptized the 3* day of Januarie Ano Domj 1642. 

1643 Mary y« Daughter of Beniamin Shoue, Gierke, & Frances 

his wife was baptised the 15*^ day of August Ano Domj 
1643. 

* Was owner of Upper Gatton, knighted 13 May 1641, d. 1644. One 
of the representatives of Gatton in the Parliament of 21 James I., and in 
four subsequent Parliaments. 



1643 Nidiolas Tyler wis baryed the a* day of Nouember Anno 

P dicto. 
William Copley. Esq^, was buried the twentieth day of 

January Ano p dicto. 
John the Sone of Joseph Shone and Marie his wife was 

baptised the 25 day mensis diet. 

1644 Thomas Grarman and Elizabeth Brimpsted were married 

the 3©*** day of May 1644. 
Thomas White and Dorothie [illegible. — Ed.] were married 

jr* 24*** day of June 1644. 
Thomas the sone of Thomas Garman and Elizabeth his 

wife was baptised the thre and twentieth day of Mar. 1644. 
. Jone the Daughter of Robert Killick and Isabell his wife 

was buried the 11'^ day of Aprill 1645. 

1645 Baptized on y® 2^ day of May 1645 J^^^ 7* Sonne of 

William Hoare & Anne his wife, per B. S[hove]. 
Jeoffine the sone of Joseph Shoue and Marie his wife was 

baptised the 12*^ day of Aprill 1646. 
Edward y® son of Greorge North baptised Julie y* i'*, 1646. 

[This entry is inserted in the left hand comer. — Ed.] 

Edward Shoue, Rector. 

Richard Brimpsteed, Churchwarden. 

[Page 10.] 

September y^ 8, 1646. 

Elizabeth the daughter of Beniamin Shoue, Cler : and Frances his 
wife was baptized the day and yeare aboue written. Beii : 
Shoue, Cler. 

Edward Shove, rector of this parish, departed this miserable life 
the 14*^ day of Februarie 1646 and was buried on y" 17*^ day 
of ye said moneth having beene pastor aboue 30 yeares : non 
est mortate quod opto : 

Frances ye Daughter of John Morris was baptized Feb. 26, 1647. 

Elizabetn ye daughter of Thomas Garman baptized August 28, 
1648. 

Joseph Shove was buried December jr* lo*^, 1648. 

William Brimsted was buried Decem: y® 24*^*, 1648. 

Eliza : ye wife of Richard Brimsted was buried Jan : 4***, 1648. 

Hunnier ye sone of John Tyler was buried Jan. 23*, 1648. 

Richard Bristow & Ane Hall maried Feb : 4th, 1648. 

On ye 30*^ day of January Ano Domj 1648 was buried a Stranger 
from M' Copleys whose name was conceard. [This entry is 
written over an erased one. — Ed.] 

Mary Shoue the daughter of Joseph Shoue and Mary his wife was 
baptiz*^ March 26, 1649. [This entry is also written over an 
erased one. — Ed.] 



(JAtTON, SUJtkEV. i\ 

Bd. Humphries & Joane Forts [?] were married May y*. 8*, 

1649. 
Sarah y* daughter of Beniamin Shove, Cler', and Frances his Wife 

was bapti^ y* 2gf^ day of Januarie 1649. 
Henrie Davis and Alice Lymbden were married Febx 24^, 1649. 
Richard ye sone of Richard Brimsted ye younger and Alice his 

Wife was baptized ye first day of August 1650. 
Andrew Best & Elizabeth Nettlefold were married Octob: 14*^ 

1651. 
John Benit and Katharine Ainscombe were married Octob : 23^ 

1651. 
Ane ye Daughter of M' John Smith & AAe his Wife was baptized 

December ye a8, 1651 (as they said) [interlined. — Ed.]. 
Margaret y* Daughter of George North & Anne his wife was bap- 

ti^ (as they say) ye 4*^ day of Aprill 1652. 
John Bran of Godstone & A^e Taylor of Nutfeild were married 

the 8*^ day of Aprill or . . . [illegible] June 1652. 
Marie ye Daughter of William Taner A Mary his wife was bap- 
tized the 2^ day of October i6«;i [sic]. 

[Page II.] 

Richard Grame & Benett Hills wei*e married Aprill ye 15***, 1652. 

Mary ye wife of Andrew Lambert was buried April y^ 17 Ano 
peoicto. 

Solomon Harvie & Alice Mathew were married June the lo***, 
1652. 

Richard Killicke and Alice Weekes were married July ye 22*, 
1652. 

Richard Ewins and Elizabeth More of Charlwood were married 
March y* 30*^, 1653. 

Francis y« sone of Beniamin Shoue & Frances his Wife was bap- 
tized Decem^ 24*^ Ano Domj 1652. 

Richard Carie and Jane Bedle, both of Horly, were married Julij 6, 

Iblank] Chapman of Buckland & Elizabeth Broughton of Mearst- 

ham were married August jr* i'*, 1653. 
John Thistleton & Eliza : Miles were married in Gatton Church 

by M' John Worthington March y« 29***, 1654. 
Richard Brimsted y« elder was buried Feb. 12, 1653. 
Eliza : Leacocke y^ daughter of M' Tho : Leacocke k Elizabeth 

his Wife was baptized March y^ J^\ ^^S4» 
Willia y® sone of Michaell Ainscombe & Mary his Wife was bap- 
tized March y« 13 & buried March y* 14^^, 1654. 
Dorothy North y« daughter of Greorge North & Anne his Wife 

was borne & baptized (as they say) June y® 25^^, 1655. 
Walter Hatcher & Clement Raynolds were married November y^ 

14% 1655. 
Jane y* daughter of John Lew and Jane his Wife was baptized 

VLwxii y« 6, 1648 [«c.— Ed.]. 



li tfeEE i^ARtSH RtGlStER Of 

Robert y« sone of M' William Wood was borne Aprill y* 2*, 1656, 
& baptized by M' Angell. 

Andrew Lambert was buried June ye 26, 1656. 

Mary y® daughter of Jonathan Hooper & Jane his Wife was bap- 
tized Sep*' I4*\ 1649 [^^]- 

Andrew ye Sone of Jonathan Hooper & Jane his Wife was bap- 
tized July ye 19***, 1651 [«c]. 

John Tyler having lined 98 yeeres or there abouts was buried 
September jr* 2**, 1656. 

[Page 12.] 

John Shoue y® sone of Beniamin Shoue, Rector of Gatton, & Fran- 
ces his beloved Wife, was baptized the 12* day of August 1656. 

Robert y« sone of William Wood Esq, was buried Novem** 13*^, 
1656. 

Fraunces ye daughter of Jasper Young was baptized Novem^' 23**, 
1656. 

M' Robert Maplesden & M^» Susan Harper were married June 
y« 4t^ 1657. 

Martha y^ daughter of William Wood Esq, was baptized jr® 28*^ 
day of Nouember 1657. 

John y^ sone of William Taner was baptized September y® 20**», 

Richard y® sone of Gabriell Ainscombe and Joane his Wife was 

baptized Aprill i6^\ 1657. 
Thomas Garman was buried y® 9*^ day of January 1657 : one of 

ye greatest paiuetakers in Surry : 
William Morrice and Alice Hussie were married the 14*^ day of 

January 1657. 
Mary y« daughter of Thomas Garman was borne & baptized 

Aprill y« I9*^ 1658. 
William Mose & Hester Davie were married Aprill y® 29*^, 1658. 
Winifred jr* daughter of M^ Roger Copley was buried May y« 22**, 

1658. 
Anthony Ainscombe y® sone of Gabriell Ainscombe and Joane 

his Wife was baptized Decern**' 4**, 165 [illegible. — Ed.]. 
M' Clement Stoakes was buried Septem**"^ 22*, 1659. [This entry 

has been interlined. — Ed.] 
Anne y® daughter of Greorge Tyler and Anne his Wife was bap- 
tized Aprill )r* 12*^ 1660.* 
Edward Shoue and Joane Roffie were married November y« 19*^, 
. i66o.» 
Anthony Ainscombe and Susan Cooper were married November 

ye 22", 1660.* 
John Tyler and Anne Holcombef were married December y« 6, 

1660* 

* These entries are repeated on the back cover of the Register. — Ed. 
t Of Worth. Vide entry on back cover of the Register, which is paged 
37 for reference. — Ed. 



GATTON, SURREY. 13 

[Page 13.] 

Henry Holsworth & Anne Smith, both of Rygate^ were married 

December y* 9*^, i66o.|| 
Alice the Wife of Rychard Brimsted was buried January y' 20*^, 

1660.11 J y y ' 

Thomas Flint* & Sarah Holmwoodf were married Tune y« 3*\ 

1661.II 
Henry Coates and Joane Sterye, both of Rusper, were married 

y« 9th day of July i66i.|| 
Stephen Johnson & Sarah Woodman were married July y« 1 8*^, 

1661.II 
William Canfeild & Ane VahunS were married Sep*' y« i^^\ 

1661.II 
John BatchelorJ & Joane Sterye were marryed Sep*' y* 18*^, 

1661.II 
George 3^ sone of Greorge Tyler & Anne his Wife was baptized 
' January y« 2^, 1661, per me, Benjamiua Shoue, Rector, ibitf.[| 
Edward y*^ sonne of Edward Shoue and Joane his Wife was bap- 
tized October y« 13*^ 1661. 
Richard y* sone of William Tanner & Mary his Wife was bap- 
tized January y« 26***, 1 66 1 . 
Edward Huse & Frances Staples, both of Rygate, were married 

January y* 20*^, 1661. 
Anthony Baker and Elizabeth Franke were marryed Feb. i";***, 

1661. 
Gabriell Ainscombe the sonn of Gabriell Ainscomb^ and Joane his 

wife was Baptized March 19^, 1661. 
Tho : Batcbeler and Grace Cooper were marryed, Aprill the i6^\ 

1662. 
Rich* Alten of Horly & Ka : his wife were marryed May the first, 

1662. 
Jo» Richardson Jun"* and Jane Green were marryed May thp< 5*)*=, 

1662. 
Thomas /the sonn of Jasper Young was baptized [remainder of 

entry illegible.— Ed.J 1662. 

[Pagei4.]' 

John Copley Juno' Eldest Sonn of Will"* Copley Esqu' by his last 
wife Died and was buryed the 17** Day of May 1662. 

George Monk and Kath** Wickham were marryed the 26® of June 
1662. 

♦ Of Horlcy. Vide entry on page 27 of the Register. — Ed. 

t Of Nutfield. Vide entry on page 27 of the Register. — Ed. 

§ Of Rletchingly. Vide duplicate entry on page 27 of the Raster.-** 
Ed. 

X In the entry on page 27 of the Register the Christian nan)e is pven 
as George. — Ed. 

H Vide note • on p. i^, ■ 



T4 THE PAkiSH REOISTER OP 

Robert Staplis & Mary Dancy were marryed the 25*^* day ^f July 

1662. 
Robert Button of Sheere and Mary firimsted of Gatton were 

marrye^ October y« 29***, 1662. 
jan : 20*^ An : R : M : C : 
Lewis y* Soiie of M' Roger Coply was buryed in Gatton August 

Robert Lystny of Kingswood 8c y* Widdow Jarman were marryed 

August y« last 1663. 
John y« Soiie of George Tyler & Ane his Wife was baptized 

October y« 4**', 1663, 
Richard Brimsted & Mary Dover were married October ye 9*** 

Ano Domj. 1663. 
John y^ Soiie of Edward Shoue & Joane his wife was baptized 

October y* 11*^ Ano 1663. 
Thomas Heith and Milboroe Raynolds, both of Godstone, were 

maried August y« 26, 1663. 
William Blake &" Mathew [«V] Bubricke were marryed January 

y« 29*'*: 63. 
John V* soiie of William Taiier was baptized the 22^ day of Marc^ 

William Poole & Eli^fib^tb Lystny, both of Rygate, were n^arried 
October 27***, 1664^ 

[Page 15.] 

William Bishopp & Elizabeth Citffie vtrere marrye the first day of 

Feb. 1664. ' ' 

Patience the daughter of Gabriell Ainscombe and Joane his Wife 

was Baptized die 4* of Januarie 1 664. 
Mane the daughter of John Bedle and Mary his wife wialsbaptisted 

the 19 of Januarie 1664. / 

Nichdas y« soiie of Richard Bnmsted and Mary his Wife was 

baptized Sep'*' 23**, 1664. 
Walzingham y« sofie of G^rge T^ler and Anne his Wiffc was 

baptized Aprill ye 19*^ 1665. 
Elizabeth the Daughter of Ben Shoue Junio' And Elizabeth his 

Wife was borne and babtized the 10 Day of June Anhoq, 1664. 
Beniamin the sonn of Beniamin Shove Juno' And. Elizabeth his 

Wife was borne one the !•* day of June 1665 and babtized one 

the 4 day of June Annoq^ Domioj 1665. 
Thomas Taylor and Mary Roberts both of Charlewood were 

marryed Sep* 8^, 1665. 
Joseph the sonn of Edward Shoue and Joane his Wife was babtized 

yc i2^h of Sep^ 1665. 
William Dedman & Elizabeth Heward were married October y« 

I8«^ 1665. 
Richard Peake of Godstone and Mary Burstow of Kathorom 

^Caterbam] were marryed Octob. th^ 16, i66j. 



OATTON^ SURREY. 15 

]d^ Hitchoocke And Ann Gyles both of the pish of Greensted 
were msrryed the 34^ Nou' 1665. 

Beniamin Shoue the sonn of fieniamin Shone, Rector of Gatton» 
and Elizabeth Stone the Daughter of William Stone of Rmte 
were married at Retgate on S* Geo : Day Annoq^ Dominj 1&3. 

[Page 16.] 

William Gyles of Chipsted in Surry & Mary Shoue of Gatton 

were marryed Octob. y« S^, 1665. 
Thomas Woods of Crojrdon in Surrey & Jane Balls of Croydon 

a fore said were marryed January the 7**^, 1665. 
Walzingham IVler y« soiie of George Tyler and Aiie his Wife 

was buryed January y* 10***, 1665. 
Thomas Lucas of Buckland and Jane Woodman of Betchworth 

were marfyed February y« ai"*, 1665. 

[Here follows an entry relative to the burial of Benjamin Shove, 
which is cancelled. — Ed.J 

Francis Shpve 1666 [scribbled here. — Ed.]. 

Jeffery Tanner the son of Will : Tanner and Marey his Wife wase 

babtizeid the aa** day of March 1665. 
Beniainin Shoue who was Rector of Gatton Eighteen years and 

upwards was buryed the 6^ Day of May Anno(^ Dominj 1666. 
Thomas Ainscombe the sonn of Gabriell Ainscombe And Joane 

his Wife was babtised the 35^ of March 1666. 
Beniamin Shoue [hore sic] was Rector of Gatton Eighten Yeare 

and up words was bueryed the 6*^ Day of May Annoy Domus 

1666. 
WiUiaro Tanner was Churchwarden all the same time and a year 

before. 

[N.B. — Some leaves (probably blank) have been cut out from 
between the present pages 16 and 17.— Eo.] 

[Rigei7.] 

Thomas Brimsted the son of Richard Brimsted and Mary his Wiif 

wasse baptizeid the 30^ day of May 1666. 
Thomas Tylere the son of Georg Tyler and ane his Wiff wasse 

babtizeid the 24^^ day of March 1666. 
Elasbeth Killicke the dater of Richerd Killicke and iane his Wiife 

wasse babtizeid the 7*^ day of Apriell 1667. 
Robert Killick was buried the 28^^ day of March anno domi 1667. 
An the dater of John Bedle and Marey his Wiflfe was babtizeid 

the 28*^ day of ociober 1666. 
John the son of Gabrell Ainscomb and Johen [Joan] bis Wiffe 

was babtizeid the sixtenth day of May 1667. 
Ane the Wiffe of Jasper yonge was bueried the 12*^» day of 

August 1667. 
An^ the dater of Jasper yonge was baptized the same dajr. 



i6 THE PARISH REGISTER Of 

Beniamifi Shoue the sone of Edward Shoue and Joane his Wiffe 

was babtized the i day of September 1667. 
John the sonne of Richard Brimsted and Marey his Wiffe was 

babtized the fouretenth day of Nouember 1667. 
1668 Benjamin son of Will: Tanner & Mary his wife was 
baptized May 24, 1668. 

1668 Anne daughter of Robt: & Peace Pepys baptized y® eleventh 

day of March. 

1669 Edward son of Richard Brimsted & Mary his wife was 

baptised the i8'^' of Aprill 1669. 
Joseph Shove and Deborah RoflFye both of Chipstead were 

marry ed June 24*^, 1669. 
Deborah daughter of Richard & Jane Killicke was baptized 

July 4* 1669. 
Majy daughter of John & Mary Morris was buried y® 28*** 

Aug. 1669. 
Joane daughter of John Beadle was buried Aug: 31: 1669. 
William son of Gabriel & Jone Ainscombe was baptized 

John Smith of Horseham in Sussex and Alice Burt of the 
said Parrish were marry ed together 22*^ of October 1669. 

Jone the wife of Edward Shove buried 23*^ Novem**' 1669. 

Walsingham y^ sonne of George & Anne Tyler baptized 
Jaaua 14, 1669. 

Anne daughter of John Beadle was buried Februa 3^ 1669. 

Thomas son of M^ Roger Copley & Anne his wife was 
buried Feb? 4*^ 1669. 

Robert Pepys, Rector. 
Edward Shove, Churchwarden. 

[Page 18.] 

1670 Mary daughter of Will. Tanner and Mary his wife was 

baptized June 23***, 1670. 
John son of John Beadle & Mary his wife was baptized 

August 10***, 1670. 
Thomas Redforde of Wallington in the parish of Bedding'- 

ton and Charity Hatcher of the parrish of Chipstead were 

marryed together this 20 day of Octob: 1670. 
Henry Cox of Meastham & Joane Dudeney of y* same 

Parish were married February 6, 1670. 
Jasper Younge of Gatton and Lucie Sturt of Chipstead were 

marryed March 6, 1670. 

167 1 John Woodman & Judith Underwood were married 

Apr. 23, 1671, by license. 

William Walker, batchelour, was buried April 23***, 1671. 

Benjamin Showe [Shove] & Anne Chilman were marryed 
10 May 167 1. 

Mary y« daughter of Richard & Marjr Brimstead was bap- 
tized May ai*'^, 1671. 



GATTON, SURREY. 17 

167 1 Michaeil Bridges and Judith Fairehall were nmrried August 

second 167 1. 

John Sazbie & Elizabeth Gyles were married June 27*^, 167 1. 

Robert son of Richard & Jane Killicke, was baptized 
Novem**' 5*, 1671. 

Margaret y® daughter of Jasper & Lucie Younge was bap- 
tized Dec*'' 17, 167 1. 

1672 Elizabeth daughter of Robert and Peace Pepys was bap« 

tized May 26, 1672. 
Edward son of Gabriel & Jone Ainscombe was baptized 

June 16, 1672. 
Frances daughter of M*^ Roger Coply and Anne his wife 

was buried July 13^^ 1672. 
John Chilman and Mary Shove were married September 

15***, 1672, by License. 
John Harrison & Mary Puplit were married by license 

Octob' 31®, 1672. 
Sarah y* (kughter of Richard Brimstead & Mary his wife 

was baptized December 29***, 1672. 
Anne y® daughter of John & Mary Beadle was baptized 

January 31, 1672. 

1673 Edward son of Jasper Younge & Lucie his wife was bap- 

tized Octob' 4"», 1673. 
Margaret y^ daughter of Richard & Jane Killicke was 
baptized Decemb' 4®, 1673. 

1674 William son of Robert & Peace Pepys was baptized 

May 10, 1674. 
John Morris, howsekeeper, was buried May 16, 1674. 
Henry Brookes & Aim^ Hammond were married July 9, 

1674. 
Richard son of Richard Bnmstead was baptized Sep- 

temb*^ 30, 1674. 
Thomas son of Jc^n & Mary Beadle was baptized 

January 22, 1674. 

1675 Mary y« daughter of John Bentley & Nim his wife was 

baptized March 28®, 1675. 
Edward Bridge & Catherine Willson were marryed June 6, 

^675- 
Richard Clement & Anne Sharpe both of Nutfield were 

married Octob' 21, 1675. 
Edward Shoue & Rachel Dee were married Novemb' 1; 1675. 

Robert Pepys, Rector, ibed. 

Richard rmarj^] Brimstead, 
[Page 19.] Churchwarden. 

Sarah Walker, spinster, sister to Mary Beadle, was buried 

January 14, 1675. 
The wife of Robert Lisny was buried March i, 1675^ 



i8 THE PARISH R£Q1STJSR OP 

i6j6 Richard Sharpe & Elizabeth Gyles of Merstham were 

married Aprill i6, 1676. 
Susanna Rogers, spinster, was buried September 24°, 1676. 
William son of Richard Brimstead & Mary his wife was 

baptized October 22^**, 1676. 
William son of John & Mary Beadle was baptized 

Decemb' lo*^ 1676. 

1677 Charles y« sonne of Robert Pepys & Peace Pepys his wife 

was baptized May 13**, 1677. 
Stephen y^ sonne of M"* John Harvy & Elizabeth his wife 

was borne & baptized June 4*^, 1677. 
M"" Henry Hoare* & M"^* Jane Hedge [eldest d. of John 

Hedge of Gatton. — Ed.] were marryed June 2i'*», 1677. 
Nicholas Holmewood & Rebecca Bristow were marryed 

Octob^ 4**», 1677. 

1678 Mirabella y® daughter of M'^ Henry Hoare & Jane his wife 

was baptized Aprill 5, 1678. 
William Tanner was buried Aprill 12^^ 1678. 
Robert Lovell of Ryegate & Anne Round w^re married by 

license 28 May 1678. 
Widowe Tanner was buried July 30*^ 1678. 
Margaret y® daughter of M' Jonn Harvy & Elizabeth his 

wife was baptized Septemb' 22, 1678. She was buried 

Octob"^ 6, 78. A certificate rec* Octob* 7, 1678.. 
William Tanner& Elizabeth Giffet were marriedNov 10, 1678. 
Nicholas Lisney & Anne Steward were married by license 

Janua 6, 78. 
Nicholas Sharpe of Darking, widower, & Eli^bf^th Watson 

of Walton, Spinster, were married by license Febr»2 7, 1678. 

1679 Andrew son of John & Mary Beadle was baptized May 4***, 

1679. 
Elizabeth Tanner wife of William Tanner was buried in 
woolin as by Aifidavit appears Octob^ 14, 1679. ' 
Robert Pepys, Rector, ibi^i* 
Gabriel Anscomb, Church- Warden. 

[Page 20.] i68i. 

Anne y* daughter of William Tanner & Anne his wife was bap- 
tized Aprill 20, 168 1 . 

Sarah y^ daughter of John Beadle & Mary his wife was baptized 
June I9*^ 1681. 

Jane Killicke wife of Richard Killicke was buried in woolin as by 
affidavit appears July 31, 1681. 

1682. 
Mary y^ daughter of Thomas Harber & Mary his wife was baptized 
June I8*^ 1682. 

* Died II February 1702, set. 72. Had issue two daughters. Quried at 
Croydon. M J. in Cl^urchyard there, — Ed, 



GATTON, SURREY. 19 

Rachel j« daughter of William Tanner k Anne his wife was bap- 
tized September 26, 1682. 

1683. 

Jane y^ daughter of William Palmer & Amy his wife was baptized 

May 13, 168^. 
Mary Grames, spinster, was buried iu woolea as by affidavit 

appears August 25, 1683. 
Richard the son of Henry & Jane White of Ryegate was baptized 

in Gatton church Decemb' 5, 1683. • he was borne at Ryegate. 
James y« son of John & Mary Beadle was bapti^d Decemb' 30, 

1683. 
The widowe Killicke was buried JauuS 12, 1683, in woolen as by 

affidavit appears. 

1684. 

Deborah y® daughtfer of , williapi Tanner .& Anne hi^ wife was 

baptized Aprm 20, 1684. 
Francis, a blackeamore, S"" John Thompson's* serv*, was baptized 

Aprill 27, 1684. A younge man about 16. 
The widow^ Mot ris was burifid' May 23,1 684; 
Richard Killicke Junior of this parish of 'Gatton^ Mary Bartlet of 

Walton Qfi y« bill l^rece rmarried May %6, 1684^ 
William Gardiner [bach., 24] of Newdigate &, Rebecca Palmer 

[Spinst, 23] 'Of the same; parish were n^arryed by lioenfte 

May 28, .1^4 [with consent of Maty. Palmer, widdow, her 

motherj.f . . : ; 

Thomas Lisny the sonne of Nicholas Lisny & Anne his wife was 

baptized August the 17^^, 1684. 
Anne daughter of William Pglmer & Amy his wife was baptiss^ 

February 4*V 1684: 
Anne daugljiter of Rich: Killicke Junior 8c Mary his wife w^ 

baptized March'8; 1684: ; 

Jamte son of James Williams & Mary his .wife was baptized 

May 9, 1685. 
William Wood of Ryegate & finzabeth Saxby of Chipstead were 

roarrved by license May 17,:! 685. 
Richard Brimstead was buried Septemb' 14, 16S5. 

Robert Pepys, Rector, ibide. 

*• -^ churchwarden. 

I "i ■ < ■■ . 
* Created a Baronet 12 December 1673, afterwattU, 4 May 1696, created 
Baron Haversham of Haver/iha^i^^o. jB^ickit ^$ided at Upt)isr Gatton, 
which he sold in 1704 to Peter Docminique. 

t Page 10, " Allegations for Marriage Licences issued by the Commissary 
Court of Surrey Mwfen i67jf and 1)^70/' Edited by A. Ridley Bax» F.S.A, 

P * 



ao THE PARISH REGISTER OF 

[Pageai.] 1685. 

Elizabeth Lisny daughter of Nich. Lisny & Anne his wife was 

baptized December 26, 1685. 
John Byas & Kath : Rogers of Ryegate were marryed by license 

December 28, 1685. 
Margaret y« daughter of William Tanner & Anne his wife Was 

baptized January 17, 1685. 

1686. 

Thomas Baucombe & Esther Cowper of Nutfield were marryed 

Aprill 5, 1686. 
John Bently was buried Aprill 15, 1686. 
Elizabeth y^ daughter of John Walker, joyner, & Aniie his wife 

was baptized June 20, 1686. 
Nich. y^ son of Nich. & Jane Garman was baptized July iS, 

1686. 
William son of William (& Amy his wife) Palmer was baptized 

Feb'^27, 1686. 

1687. 

Mary y« daughter of Richard Killicke Junior and Mary his wife 

was baptized March 39, 1687. 
Richard son of Jeffeiy Chilroan and Anne his wife was baptized 
:. April 28, i687^ 

John Russil and Mary Brimstead were marryed October 6, 1687. 
Edward Younge of Walton on y® hill and Elizabeth Skeete of 

Leatherhead in Surrey were marryed by license Febr. 28, 1687. 

16S8. 

William s. of William Tanner and Anne his wife was baptized 

June y« first 1688. 
John Allinghand, batchelour [23] & Anne Greene [d. of Samuell 

Greene], spinster [27], both of Oxted, were marryed Octob' 5, 

1688 [with y« consent of her said Father].* 
Edward son of James Williams and Mary his wife was baptized 

October 10, 1688. ' ' 

, .':. . - > ^^' 

Margaret daughter of JeiTery Chilmdn & Anne his wife was bap- 
tized June 6, 1689. . 

Thomas son of Nich: & Jane Garman was baptized June 22, 
1689. , 

George son of William Palmer & Amy his wife was baptized 
June; 30, 1689, 

Elizabeth daughter of John Walker, joyner, & Anne his wife was 
buried April i^ 1689. 

John Sbirlocke and Jane Killicke w^ marryed Feb^ 27, 1689. 

^ Vide piil^20,J^' M^epLti6n^ ior^SLjffia^ 



UAtTCiN, SU!RREY. at 

1690. 

John Pepys, a Londoner from the Parsonage howse, was buried 
Aprill I5*^ 1690. 

John Beadle, agc^ about ai, the son of John Beadle & Mary his 
wife was buried May 15, 1690. 

Richard the son of Jeffery Chilman and Anne bis wife was buried 
May 25, 1690. 

John the son of William Tauner & Anne his wife was baptized 
July 3> 1690. 

John Walker son of John Walker & Anne his wife was baptized 
Octob^ 20, 1690. 

Elizabeth daughter of Nich : Garman & Jane his wife was bap- 
tized March 22, 1690. 

' Robert Pepys, Rector, ibide. 

Edward Shove, Junior, church- warden. 

[Page 22.] 

Jeffery son of Jeffery Chilman & Anne his wife was bap- 
tized Aprill 23*'*, 1 69 1. 

Robert son of William Palmer & Amy his wife was baptized 
January 10, 1691. 

Samuel Jenner of Bletcbingly & Mary Collins of Merstham 
were marryed by license January 24, 1691. 

1692 M" Frances Paschal, Spinster, aged about 80 years, was 

buried in woolen from S"^ John Thompson's bowse 
[Upper Gatton. — Ed.] June 6, 92. 

Thomas son of James Williams & Mary his wife was bap- 
tized Decemb' 5, 92. 

John Shirlocke son of John Shirlocke & Jane his wife was 
baptized Febr. 8, 92. 

Jane Shirlocke the wife of John Shirlocke was buried in 
woolen Febr. 12, 1692. 

1693 John Shirlocke & Margaret Killicke, both of this parish, 

were marryed Apr. 30, 93. 

John son of Jeffery Chilman & Anne his wife was baptized 
Aug. 10, 93 ; borne y* day. 

Jonathan son of Elizabeth Killicke & John Loader her hus- 
band^ as she sayth, that is all we have for it, a Stranger, 
was baptized Octob' i, 93. 

John Gregory & Margaret Heathe of Ryegate were marryed 
by license Octob. 12, 93. 

1694 John Son of William Palmer & Amy his wife was bap- 

tized Apr. 1 , 94. 

John Weekin, S"^ John Thompson's coacheman, was buried 
June 1 6, 94. 

Mary daughter of Will. Tanner & Anne his wife was bap- 
tized August 26, 94. 

1695 Nich : Garman, labourer in husbandry, was buried March 25. 

*^5- 



22 TH£ PABJSH REGISTER OP 

1695 Richard son of John k Margaret Shirlocke was baptized 

May 19, 95. 
Margaret the wife of John Shirlocke was buried J[une I'S 95. 
Sarah daughter of James Williams & Mary his wife was 

baptized June 14, 95. 
Robert son of Richard Killicke Junior & Mary his wife 

was baptized July 3, 95. 
Michael Uie son of Jeffery Chilman & Anne his wife was 

baptized Octob^ 10, 95. 
Thomas Batchelour of Chalwood & Anne Wallis of Newdi- 

gate was marryed by license October 29, 95. 
Thomas Brimstead, an aged batchelour, was buried January 

i5> 95- . 
William Colhns & Dorothy Simonds were marryed by 

license Feb. 24, 95. 

1696 Richard son of John Shirlocke was buried April 25, 96. 
Henry son of £dward Shoue Junior & Anue his wife was 

baptized May 7, 96. 

Edward Stephens & Dorothy fiorer, both of this parish, 
were marryed May 17, 06. 

John son of James Williams & Mary his wife was bap- 
tized Janua 24, 96. 

Anne daughter of Edward Stephens & Dorothy his wife 
was baptized Feb. 14, 96. 

1697 Anthony son of William and Amy Palmer his wife was 

baptized March 31, 97. 
Richard Ainscombe [" batchelour " erased. — Ed.] was 

buried June 17, 97. 
M"^ Joseph Grainge of S* Marg: Westminster and M'^^ 

Elizabeth Thompson* of Gatton were marryed by license 

Septem"* 1697. 
Elizabeth y* daughter of Jeffery Chilman & Anne his wife 

was baptized October 24, 1697. 
George Thompson Esq't and M" Phillips Agas were mar- 
ryed by license February 8**», 1697, D^^ ^J^d s.p. — En.] 
Anne daughter of James Williams & Mary his wife was 

baptized March 13, 1697. 

1698 Thomas Garman was buried June 2, 1698. 

Gabriel the son of Gabriel Ainscombe & Mary his wife 

was baptized August 22, 1698. 
Anne Chilman, spinster^ was buried Noverab'' 16, 1698. 
Elizabeth daughter of Edw. Shoue Junior and Anne his 

wife was baptized Decemb*" 28, 1698. 

Robert Pepys, Rector, ibide. 

Edward Shove Junior, Churchwarden. 

* She was second daughter of Baron Haversham. 
t He was second son of Baron Haversham. 



GA'ITON, SURREY. 45 

[Page 23.] 

Richard Chilman, an old batchelour^ was buried Febr. 18, 1698. 

Robert Lisny, aged 90 yeares, was buried March 5, 1698. 

1699 Elizabeth daughter of Jeffery Chilman & Anne his wife 

was buried march 30, 1699. 
John Jeale & Anne Crust both of Ryegate in Surrey were mar- 

ryed by M' Andrew Cranston, Vicar of the sayd parish of 

Ryegate^ by license June i^, 1699. 
M'" Peace Pepys was buried August 29, 1699. 
Henry the sonne of William Palmer and Ainy his wife was bap* 

tized September 3, 1699. 
Margaret Garman, an infant^ was buried April 6, 1700. 
[^yames Aynscomh died 6 April ijoo^ Aged 10 years. Taken from 

Tombstone in Churchyard. — Ei>.'] 
Henry the son of James Williams & Mary his wife was baptized 

April 26, 1700. 
Anne y^ daughter of Anthony Anscombe & Mary his wife was 

baptized May 30, 1700. 
Henry son of James Williams & Mary his wife was buried 

Sept. 12, 1700. 
Anne y® daughter of £dward Shoue Junior & Anne his wife was 

baptized Janua 16, 1700. 
Susanna y^ daughter of Grabriel Ainscombe & Mary his wife was 

baptized Feb. 13, 1700. 
M" Rachel Shoue was buried June 17, 1701. 
Katherine Bndder, an infant from Croyden, y« grandchilde of John 

Beadle of Gatton, was buried Septemb>^ 27, 1701. 
Mary Bartlet daughter of William Bartlett & Mary his wife was 

baptized February 16, 1701. 
Elizabeth y* daughter of William Palmer & Amy his wife was 

baptized March 22, 1701. 
Mary the daughter of Edward Stephens & Dorothy his wife was 

baptized June 26 and was buried June 28, 1702. 
Mary the wife of James Williams was buried September ij, 1702. 
Anthony the sonne of Anthony Ainscombe & Mary his wife was 

baptized Octob' la, 1702. 
Mary the daughter of Edward Shoue Junior & Anne his wife was 

baptized January 27, 1702. 
John y' son of Gabriel Ainscombe & Mary his wife was baptized 

March 25, 1703. 
John the son of Edward Stephens & Dorothy his wife was bap- 

tized August i5"S 1703. 
James the son of William Palmer & Amy his wife was baptized 

August 29, 1704. 
Morice Baily of Gatton was married to Sarah Buckner, Spinster^ 

of Mesthara in the s^ county June 26, 1704. 
John Hewit and Elizabeth Chinner of the parish of Ryegate in the 

county of /Surrey were marryed by license September 20, 1704. 
Edward Shove Juuior, Churchwarden, 



%A THE PARISH REGISTER OP 

[Page 24.] 

William Palmer of Cowleson [Coulsdon] and Elizabeth Blake of 
Gatton were married October 12, 1704. 

John Muggridge of Gatton and Elizabeth Williams of the of 
the [«cj sayd parish were married Decemb' 28, 1704. 

William Pepys & Anne Chalton both of Ryegate were married by 
license February 17, 1704. 

George the son of Anthony Ainscombe and Mary his wife was 
baptized May 11, 1705. 

James the son of John Muggridge & Elizabeth his wife was bap- 
tized Octob' 7, 1705. 

Rebecca y® daughter of Edward Shone Junior & Anne his wife 
was baptized October 17, 1705. 

Rebecca y^ daughter of James Smith and Mary his wife was bap- 
tized Octob' 13*^ 1706. 

Sarah y^ daughter of William Palmer & Amy his wife was baptized 
Decemb*^ 5, 1706. 

Rebecca y^ daughter of Gabriel Anscombe & Mary his wife was 
baptiz^ Decemb' 8, 1 706. 

Richard Burleigh and Sarah Streeter were married Septemb' 7, 
1707. 

Anne y^ daughter of Richard Burleigh and Sarah his wife was 
baptized April 21^ 1708. 

Elizabeth y^ daughter of Anthony Anscombe and Mary his wife 
was baptized July 11, 1708. 

Elizabeth the daughter of John Muggridge and Elizabeth his wife 
was baptized Septemb* 12^ 1708. 

Sarah the daughter of Edward Shove and Anne his wife was bap- 
tised Decemb' the 5, 1708. 

Jeffary Wooder & Elizabeth Wood were marryed May 18, 1708. 

Edward Shove Senior was buried Septemb' i , 1 708. 

Elizabeth Harper, an infant, was buried from the bowse of Wil- 
liam Tanner Octob' 17, 1708. 

Heniy Man of Ryegate was buried in Gatton church-yard March 24, 
1708. 

William the son of Gabriel Anscombe and Mary his wife was 
baptized June 12,1 709. 

Mary the daughter of Richard Burleigh & Sarah his wife was 
baptized April 9, 17 10. 

Thomas Gierke and Jane Scot both of this parish were married 
June 6, 1709. 

James the son of William Willet & An bis wife was baptised 
July 7*^ 1710. 

Jeffery Chilman was buried January 26, 17 10. 

Mary the wife of Anthony Anscombe was buried the 28 March 
1711. 

Robert Pepys, Rector, Ibidem. 
Edward Shove, church Warden; 



ttATTON, SUkRBV, ^5 

Anne Cotter the daughter of Thomas Cotter and Anne his wife 
was baptized January January [sic] 3^ 1709. I sajr 1709 [sic]. 

William son of John Muggridge & Elizabeth his wife was bap- 
tized June 3*^, 171 1. 

John son of Richard Burleigh & Sarah his wife was baptized 
Feb. 22, 1712. 

John Walker, howsekeeper, was buried August 21, 1712. 

Thomas Clarke son of Thomas Clarke & Jane his wife was bap- 
tized March 27, 17 C3. 

John Beadle Clarke of the parish was buried May ii, 1713. I say 
May 1712. 

[N.B. — llie last figure of the year in both places has been 
altered from 1 712 to 17 13, or vice versa. — Ed.] 

James Williams, housekeeper, was buried October ij;, 171 1. 

William the son of Henry Pearson was baptized November 21, 
1711. 

Mary the daughter of John Parsons & Elizabeth his wife was bap- 
tized October 18, 1713. 

James Auscombe son off Gabriel Anscombe and Mary bis wife 
was baptized March y« 13***, 17 14. 

Michael Chilman buried June y« 27*^ 17 14. 

M"^ Robert Pepys, Rector of Gatton, buried April y® 13*^ 1715. 

Henery Thornton and Rachael Turner off y« parish off Rigate 
marryed in y« parish off Gatton May y« i6*K 17 15. 

[Remainder of page, about 5i inches^ cut off. — Ed.] 
[Page 26. Top portion blank, bottom cut off. — Ed.] 

[N.B. — Several pages (probably blank) have been cut out here. 

—Ed.] 

[Page 27. Being the back of the parchment cover.] 

Ann the Daughter of George Tyler and Ann his Wife was Bab- 

tized Aprill 12***, 1660. 
Ed : Shoue and Joan Roffie were married November y« 19***, 60. 
Antho : Ainscombe and Susan Cooper were married November y« 

22**, 60. 
Jdbn Tyler of Gatton & Anne Holcombe of Worth were married 

Decemb' 6, 1660. 
Henry Holsworth and Aiie Smith, both of Rygate, were married 

Decemb'9, 1660. 
Alice the wife of Richard Brimsted was buried January the 20*^, 

1660. [This entry is cancelled. — Ed.] 
Alice y* wife of Richard Brimsted was buried. 



Tho. Flint of Horly & Sarah Holmwood of Nutfeild were taxniti 

Jfuney«8*\ 1661. 
^ y 9^\ 61, Henry Coates & Joane Sterre, both of Rusper. 
George y" sone of George Tyler & Ane his wife was baptized 

JanT: a**. 
July 18, 1661. 

Sarah Woodman And Steuen Johnson of Rygate were married. 
Will : Canfeild & Ane Vahun of Blechingly were married Sept' la*'*, 

166 r. 
George Batchelor & Jone Sterye were married iS*'*, 1661. 
Edward Shoue and Johen Roffey were maried Nouember the 
nintenth day one thousand six hundred syxty. '*Lord now 
letest thou." 
[N.B. — All the above entries have been entered in their 
proper place in the Register, — Ed.] 

[End of Register I.— Ed.] 



REGISTER II. 



[Page I.] 

THE REGISTER OF THE PARISH OF 
GATTON FROM APRIL THE FIRST, 1715. 



BURIED. 



April y^ 13'*', 1 71 j M"" Robert Pepys, Rector. 

Apl : 30^^, 1 715 Richard Kyllick & Affidavit made. 

Jan. 7*^, 1 7 15 Charles Dean & affidavit made. 

Nov. 8*^ 17 1 6 Aune the daughter of M' Edward Shove & 

affidavit made. 
[blank] 17 1 7 Thomas Spooner & affidavit made. 
Septembers, 1718 Jane daughter of John & Mary Parsons & 

affidavit made. 
Jan. 7*\ 1 71 8 John Burstow and affidavit made. 
Jan. 16***, 17 18 John Chilman. 
171S Jan. 21 John Bend & affidavit made. 
Apr : lb lank], 17 19 M*" Edw: Shove was buried & affidavit made. 
Mary daughter of John & Elizabeth Cook was buried & affidavit 
made. 



GATTON, SUkRlSY. 47 

Widow fieadle was buried Octob. 20^^ 1731, and affidavit 

made. 
William Tauner was buried May 6*^, 1722, and affidavit 

made. 
Andrew son of Thomas & Jane Clarke was buried Octob: 23*, 

1722^ and Affidavit made. 
Richard Denby of the Parish of Merstham was buried Jan. 1 1*'*, 

1722, & affidavit made. 

[Page 2.] 

Martha Wife of William Newland, Esq., was buried Octob: 5, 

1724 [^* = buried beneath the floor of the Vault belonging to 

lower Gatton House " by a different hand — Ed.]. 
Anthony Anscombe, Jun^ buried [ blank] 1^24, 
Anthony Anscombe, Sen', buried [blank] 1724. 
Anne Anscombe buried [blank] 1724. 
Anne wife of Anthony Roafy 19 March 172^^. 
Gabriel Anscombe buried 12*** March 172^ . 
James Palmer buried 16 Nov. 1728, Affidavit brought within y« 

time limited by Act of Parl"^ 
Jone Garman, Widdow, buried 24 Feb^ 1726-7, Affidavit brought 

according to y* Act of Parl">*. 
John Tanner buried January 26, 1728, and an Affidavit brought 

according to y* Act of Pari™*. 
Sarah Shove buried February 25, 1728, and an Affidavit brought 

according to y« Act of Pari™*. 
Rebecca Shove buried March 18, 1728, and an Affidavit brought 

according to y« Act of Pari"*. 
Elizabeth Daughter of John & Elizabeth Cook buried June 4*^ 

1729, & an Affidavit brought acc**» to Act of Pari"*. 
Dorothy Stevens buried Nov^"^ 14, 1729, & an Affidavit brought 

according to y* Act of Pari'**. 
Jane Chilman of the Parish of Coulsdon buried D^c**' 2*, 1729, & 

an Affidavit brought acc<*K to Act of Pari"*. 
John Muggridge buried March 17, 1729, & an Affidavit brought 

acc^K to Act of Parliament. 

[Page 3.] 

May 21 John y« Son of John & Mary Richbell, Infant, Affidavit 

brought according to Act of Parliam*. 
Oct' 24 Juliana Hanson, an Affidavit brought according to Act 

of Parliament. 
Feby 23 Edward Stephens, Affidavit brought according to Act of 

Parliament. 

1733 Sep' 19*^ Thomas Cottey. 
March 13 Henry Chapman. 

1734 April 22<* John Cook. 

April 23* Rob* son of Rich* Roffcy. 



2S THfe PAkiSii RfeGISTfek of 

1 735 May y * 4^ Eliz : daughter of Henry Palmer. 
June y* 2^ Anthony son of Rich* Rofley. 
Nov' 26 Thomas son of John Cooke: 

1736 Dec' 8 John Clarke. 

1737-8 Feb^y 24 Anne Kellick Vid, Aged 97. 
1738 April y 30*^ Ann the daughter of John and Elizabeth 
Stephens, an Infant. 

[Page 4.] 

1738 May y« io*J» William Newland, Es<i [" beneath the floor 

of the Vault belonging to lower Gratton House" 
inserted by another hand. — Ed.]. 

1739 Octob'y^' 28 Elizabeth Daughter of John aod Elizabeth 

Stephens, an Infant. 

1 740 Ap. 6 Amy Wife of Will : Palmer. 

1740 June 6 Ann Daughter of Richard Roffey and Jane his 
wife. 

1 740 July y* 28*** Sarah Daughter of John Stephens and Elizab : 

his wife, an Infant. 

Decemb'y«8 Martha Wife of Robert Dellan, Es<i 
[" = deposited beneath the floor of the Vault belong- 
ing to Lower Gatton House'* inserted by another 
hand. — Ed.] 

March y^ 8^* fiathia Daughter of James Baker and Bathia 
his wife, an Infant. 

1741 April y« 7*** Elizabeth wife of William Puplett. 

May y^ 27*^^ Mary Daughter of John Dod and Frances his 

wife. 
August y« 6^ Thomas an Infant son of William and 

Mary Richardson, Travellers. 
Sept. 25^° John Son of John Cook and Elizabeth his 

Wife. 



[Page 5.] 

1742 March 28*^ Frances wife of John Dod. 

April ii*** John Basebom Son of Elizabeth fiurley and 

Father unknown, an Infant. 
Nov' 4 Thomas Son of Thomas Clark and Honour his 

wife. 
December i»* Charles Matthew. 
if^ Thomas Clarke. 

17*^* Ann Daughter of Thomas Clarke and 
Honour his wife. 

1743 April 27*^ William Palmer. 
June lo''* John Dod. 

19th Patience Roffey. 



SATTON, SURRBY. ap 

[Page 6.] 

February y« 9^ Elizabeth Daughter of Richard RoflFey and Jane 

his wife. 
Feb. 1 8*** Jane Daughter of Charles Matthew and Elizabeth his 

wife. 
March y« 23* Thomas Bish. 

1744 April 8*^ Maiy Daughter of Antony Palmer and Mary his 

wife. 
May I"* Dinah and Ann Daughters of John Stephens and 

Sarah his wife. 
August 11^^ Charles son of John Smith and Elizabetl) his 

wife. 
Seipt' 30^^ Richard son of Richard Burley and Sarah his 

wife. 
Octob' 6 Sarah wife of Richard Saxbyl 
Oct"" 6^^ Elizabeth Daughter of Richard $axby and Sarah 

his wife. 
[Page 7.] 

Decemb' 23* Hugh Grantam. 

1745 July 7*'* Elizabeth Daughter of John Smith and Elizab. 

his wife. 
July 20 Antony Roffey. 

1746 April 28^^ Gabriel A3mscombe. 
May 25*^ Mary Bams. 

June 27*^ Elizabeth wife of William Aynscombe. 

June 27**^ Elizabeth Daughter of William Aynscombe and 

Elizabeth his wife. 
Nov* 25*^* Frances Dod. 
January 18^^ Mary daughter of Henry Palmer and Frances 

his wife. 
[P«ge8.] 

1747 April 8^^ John Son of Thomas Clark and Honour his 

Wife. 
July 16^^ William son of James Baker and Bathia his 
wife. 

1748 Oct' 12^^ Elizabeth wife of John Cooke. 
February 5«> Elizabeth Thornton, Widow. 

1749 Dec' 10*^ William Sherman. 
Dec' 14 Lydia d. of Rob^ Martin. 

J 75 1 June 4 Frances wife of Henry Palmer. 

July 21 Edward Anscomb. 

Octob' 26 Rebecca wife of John Wooder. 

Not' 14 Robert s. of John Wooder. 
1753 March 14 Ann Cotty, widow. 

April 8 Patience daughter of Rich** RofFey. 

August 22 George Anscomb. 

Dec' 8 Mary Anscomb| widow. 

Sept' 10 John son of John Spires* 



JO ThE PARISH REGISTER OF 

[Page 9.] 

MARRIED. 

Henry Thornton and Rachael Turner of the Parish of Ryegate 

May i6^\ '715- 
John Webb & Joan King of this parish were naarried Feb. 13*^, 

John Cook & Elizabeth Garman were Married Sept. 16"*, 17^8. 
Richard Pacifuii of the parish of Mestham and Mary Marshal of 

this parish were married May 10'^, 17 19. 
John Bullman of the Parish of S' Austin's, Loudon, and Margaret 

Singleton of UiisfTarish were married April 19'**, 1720. 
Joseph Haydon & Mary Glover of the Parish of Croydon were 

married by Liceiice December 2.5'**, 1721. 
Daniel Berry of Chipsted Parish and Mary Michibond of this 

Parish were married Octob. 29*^, 1723. 
Thomas Cant & Margarett Strudwick of this Parish were married 

Feb. l8'^ 1723. 
Thomas Harris of the Parish of Ryegate and Mary Tanner of this 

Parish were married April 30^, 1724. 
John Richbell of Chipsted & Mary Shove of this Parish: wfcre mar- 
ried 29^^ Sep. 1726 by the Rev** M' Edwards, Vic. of Bansted. 

.. . ; . .:M 

[Page 10.] ... 

1730. Married. 

May 16^^ Robert Matthews of y« Parish of Banstead!& Eliz: 
Mugdridge of this Parish ; by Banns. 

Sep : 2 John Boarer of Meastbam & Mary Steer of y« Parish of 

Gatton ; by Banns. 
1734 October y« io**» William Roffey of the Parish of Chip- 
stead and Frances Dabner of thta Parish ; by Banns. 

1736 May y" 9*^ John Stephens [husbandman, bach., 32] and 

Eliz: Ellis [spinster, 21], both of this Parish 3 by 
Licence.* 

1737 April y* 12*^ Thomas Richardson of the parish of Ban- 

steaid [carpenter, bach., ;»i] and Ann Cook [Anne 
Cooke, spinster, 18] of this parish ; by Licence.f 
[John Cooke of Gatton, husbandman, father of the 
above A. C, consents] 

1738 May y* 19^^ Edward Wells of the parish of Ewell and 

Susannah Aynscombe of this parish ; by LiceiK:e. 
1738 December y® 3^ Thomas Charlton of the pariah of Ling- 
field and Margaret Quithampton of this parish $ by 
Banns. 

• '' Allegations lor Marriage Licences," p. 117. 
t Ibid., p. 129. 



GATTON, SURREY. 31 

[Page II.] 

Married. 

1739 Sep: 13*^ Michael Archer of the parish of Epsom and 
Alice Hi&;gs of the parish of Cheam ; by Licence. 

1744 October y« 9*^ Edmund Fullock of the parish of Singleton 
in Sussex and Judith Roffey of this parish ; by fianns. 

1744 Oct' 16^ William Sherman and Deborah Cook, both of 
this Parish 3 by fianns. 

1744 Dec. ao*'' John Harris of the parish of S* Saviour's, 

Southwark, and Anne Roffey of the Parish of Clap- 
ham ; by Licence. 

1745 July 19** Richard Dye of the parish of Godstone, Surry, 

and Mary Roffey of the parish of Bletchinglyj by 
Licence. 

[Page I a.] 

Married at Gatton. 

1 745 August 26**^ Jeffry Chilman and Susannah Trunchin, both 
of this Parish ; by Banns. 

1748 April J a Thomas Rickman of Croydon, Surry [victualler, 

widower], and Anu Bailey of this parish [spinster, 
40] 5 by Licence.* 

1749 March 26^^ William Peet and Elizabeth Crafford, both of 

this parish; by Banns. 
1749 May 20*^ Edward Hammond of the parish of Asted [of 

Gatton, farmer, bachelor, 34] and Elizabeth Cuning- 

ham of. this parish [Spinster, 23] ; by Licence.f 
'1749 June 18*^ Thomas Tattersall [yeoman, bach., 25] and 

Ann Smith [spinster, 23], both of the parish of Chip- 

sted; by Licence, t 
April 29*^ 1750 Henry Killick [husbandman, bach., 21] and 

Sarah Dye [spinster, 22 J, both of the parish oi Merst- 

ham ', by Lioence.§ 

[Page 13.] 

Married at Gatton. 

1 75 1 June 16^^ Jonas Stort of the parish of Walton upon the 
Hill [husbandman, b., 30] & Sarah Henton of the 
parish of Reigate [s., 26] ; Licence. || 

July 14 Richard Staples [gardener, bach., 25] and Jane 
Holman. [spinster, 24], both of the parish of Reigate; 
Licence. II 

Sep' 22 John Frisbee [yeoman, bachelor, 23] and Han- 
nah Gardener [Spinster, 22], both of the parish of 
Ewell ; p. Licence.lT 

• '* Allegations for Marriage Licences," p. 247. 
t Ibid., p. 269, t Ibid., p. 260. 

§ Ibid., p. 272. f Ibid., p. 285. 



Sa THE PARISH REGISTER OF 

1 75 1 September the 29*^ John Wood [husbandman, b., 25] 
and Mary Hassell, both of the parish of Colsden 
[s., 24] ; p. Licence.* 

October the 9"^ John Wood [quarryman, bach., 23] and 
Jane King [spinster, 22], both of parish of Merstham ; 
p. Licence.t 

December 11 Wilh'am Russell of the parish of Nutfield 
[yeoman, bach., 21] and Ursula Gardener of the 
parish of Ewell [spinster, 21] ; p. Licence.^ 
1753 May 27*** Richard Bailey [Gent., bachelor, 23] and Eliza- 
beth Keasley [spinster, 23], both of the parish of 
Reigate 5 p. Licence.§ [N.B. — Henry Bailey of 
Reigate, husbandman, was the 2nd surety. — Ed.] 

May 28'* Richard Cook of the parish of Dorking 



[car- 
Walter of the pari " 
Reigate [s., 22^ ; p. Licence. § 



penter, b., 25] and*Elizabeth Walter of the parish of 

'22];" 



[Page 14.] 

Marriages at Gratton. 

1754 January 30 John Young [park keeper, bach., 25} and 
Mary Roffey [spinster, 19], both of this parish [An- 
thony Roffey of Gatton, maltman, her father, con- 
senting]; p. Licence. II 

Feb. 2^ Thomas Steer [husbandman, b., 23] and Mary 
Tichenear [s., 23], both of the parish of Burstow; 
p. Licence. 1 1 

Feb. 25*^ John Beadle [miller, bach., 23] and Jane Dove 
[spinster, 19], both of the parish of Reigate [Ann 
Sharing of Reigate, mother and guardian of Jane 
Dove, consenting] j p. Licence.^" 
[Remainder of page blank. — Ed.] 

[Memorandum. — After this page the Register fe turned the 
other way up of the book, and page i j is page 20 of the Register. 
—Ed.] 

[The other way up of Register II. — Ed.] 

BRIEFS. 
[Rige I-] 
Apr. 3**, 1 7 15 Collected for Torksey Church [Lincoln] three 

shillings & four pence, damage 1182^'. 
Aug. 7***, 1 7 15 collected for S* Peter's Church in Chester four 

shillings & iive pence, damage 1590^*. 
Aug. 14*^, 17 15 Collected for All S*» Church in Derby two 

shillings & two pence, damage 5252". 
Aug. 21** collected for the New Church at Sunderland two 

shillings & one penny, charge 2300^^ 

* '* Allegations for Marriage Licences," p. 287. f Ibid., p. 288. 

^ Ibid., p. 290. { Ibid., p. 307. |) Ibid., p. 314. % Ibid., p. 316. 



GATTON, SURREY. 33 

Sept 4^^ T71J Collected upon the Cowkeeper*s brief three shiU 
lings & three pence, loss 24,539^ fourteen shillings. 

Sep* JI*^ 1 7 15 Collected for S* Giles's Church at Newcastle 
under line live shillings and a half penny, damage 

Sep* i8« Collected for Keiitford in Surfblk four shillings and 

• two pence, loss by fire 1057**. 
Sep* 25*i» 1715 Collected for Warwick & Preston Baggot one 

shilling and seven pence, loss 1162". 
Oct. 2*, 1 7 15 Collected for Dryneton and Slimbridge two shil- 
lings and sixpence, 1378^. 
^>ct. 9*S 1715 Collected for Blymhill Church [Stafford] two 

shillings and one penny, 1485^*. 
1718 S* Mary Newington Church [Surrey] two shillings ten 
pence. 
Grindon Church [Stafford] two shillings one penny. 
Asbbome & Mapleton Churches [Derbysh :] two shtllings 

seven pence half penny. 
Newland [Berks] & Chipping Wiccombe [Bucks], loss by 
fire, two shillings six pence. 
[Page 2.] 

Penrith Church [Cumb*] one shilling sixpence. 

Cherrington [Warwick], loss by fire, one shilling. 

Dolgelly Church [Wferioneth] one shilling eight pence. 

Willcot & Easdeh [Salop], loss by fire, one shilling threepence. 

Arley Church [Stafford j two shillings six pence. 

little S* Andrews Bar well [Cambridge], loss by fire, one shillihg 

eiffht pence. 
Shenff Hales, Church one shillihg eight pence. 
Oxtead Church one pound one shilling. 

■ • • 1729 [sicj [? 1719.— Ed.]. 

April 6»^ White Gate Church Charge I2j4jf. Collection two 

shillings and three Pence. 

13 Branston Church Charge ii37;f. CJpllection one 

shilling and nine Pence. ^ 

20 S* Hyld's Chapel Charge tS9S£' Collection one 

Shilling and Six Pence. 
27 S* Swithin's Church Charge 2514;^. Collection two 
Pence. 
May 4 S* Andrew's Harbour in Scotland Charge 8734^. Col- 
lection one Shilling^ and- six Penoe.' : I 
June 22 Pershore Church Charge 4000^^ Golleotion one Shil- 

lii^.- ■ • - 
July 2o**» Tamworth Church Chai*ge 3^149^^,.': Collection one 

Shilling. and' Eight Pence. 1 

Aa^tut3A. Fulborn in Camb*f Loss by Fire^ 1098;^. QoUection 
Sbcpeqce, , 

P 



34 THE PARISH REGISTB& Ol^ 

Augast 17 Napton Church Charge 1187^. Collection Sis* 

pence. 
Sept** 7 Stilton in Com: Huntingdon, Loss by Fire,. 6353^. 
Collection One Shilling and Sixpence. 
14 S^ John Baptist Church Charge 2310^. Collection 

two shillings. ' 

2 1 Rickinghall & Botesdale in Cam : Suffolk, Loss by Fire« 
2a 10^. Collection One Shilling. 

[P^c 3] 

Amberley in y^ County of Susses. Collected one shilling. 

S* Jves ii) y® County of Cornwall one shilling & sixpence. 

Kingston upon Hull, nothing Collected. 

Kimberton 8c Disserth, Com. Salop & Radnor, one shilling. 

Welsh Pool, Com. Montgomery, two shillings & twopence. 

Usk Church, Com. Monmouth, two shillings & sixpence. 

Damerham South, Com : Wilts, sixpence. 

May 9*^, 17^0. 

June 24^ Collected upon the brief for Darwen Chappel in the 

County of Lancaster two shillings. 
July 29^^ inundation in Com : Palat: Lancaster, damage 10,227^. 

Collected four shillings sixpence. 
Addington Rudwick & Alderton, Com. Surry & Gloucester, los^ 

by fire, 1 147". Collected one shilling & six pence. 
Bakewell Church & Steeple, Com. D^by, charge 18 15*^. Col- 
lected one shilling six pence. 
Gratwood Bilsou & Newent, Com. Stafford & Gloucester, loss 

by fire, 1 1 84**. Collected five shillings. 
S^ John Wappin^, Com: Middlesex, loss by fire, .1922*!. CoU. 

lected two shilhngs & six pence. 
S^ Marys Church at Nottingham charge 4300^. Collected from 

house to house [^/araifc]. 
Allhallows London Wall, loss by fire, looo". Collected one 

shilling June 3**, 172.2. 
Brighthelmston in Sussex, damage 8000^. Collected two shillings 

Nov. 1722. , . : , 

[Page 4.] 

Abbots Bromley, Com. Stafford, loss by fire, 243 7**. Collected 
Ohe Shilling Feb. 24«j 1722.' • ' • -r: - ' - 

Caldecott, Com. Hertford, ^ loss- by fire, 1062^. Collected one 
shilling March'f 7*, 1722.^ 

Lyors alias Holt Church, Com. Denbigh. Collected two shillings 
'& sixpence July ^iJP*, 1743, ^:..: -- 

Collected upon the brief for S^ Albans the sumin of two shillings. 

Ooilected upon the brief for ' Heartsease tfc^ spmn) of om sbilKfl^ 
& six pence, i'^'.;-" 



QATTON> SURREYs 35 

For Thortpg^n the samm of two shillings. 

For Roddington the summ of two shillings. 

For Hexham the summ of oue shilling Sc six pence. 

For Bangor two shillings. 

For Wetherb}' brief the summ of one shilling. 

For Falmouth nothing. 

For Cherry Uinton one shilling. 

For Ilkinston one shilling Sc six pence. 

For Newport one Shilling & six pence. 

1724 for Cricklade, Com. Wilts, one shilling 

For Campshall & Downton, Com. Cambridge & Wilts, one 

shilling. 
For Michael Church & Grimstone, Com. Radnor & Leicester, one 

Shilling. 
For Wirksworth Church, Com. Derby, one Shilling. 
For Neath Church, Com. Clamorgan [Glamorgan], One Shilling* 

[Page 5.] 

For Knighton Lantwardine &c., Com. Hereford & Radnor, one 

shilling & four pence. 
1729 Sept' a8^*» Protestants at Copenhagen in Denmark, a 

great Loss by Fire. Collection 6^, 
Jan^ II Worthenbury Church, in Com. Flint, Charge 1364^^. 

Coll : 6^. 
March 22^ Homsey & Wheelock, in Com. Middlesex & Chester, 

Loss by Fire, 1*05/'. Collection 4^. 
April 5*^, 1730 Melbourne, in Com. Cantab., Loss by Fire, 

6S69£. Collection 9^. 

[Remainder of page blank. — £d.] 

[F^ 6 blank. Then follows the remains of six pages which 
were probably blank, which have been cut out. — Ed.] 

[The next page, now numbered 7, contains Baptisms commencing 
October 17 15. — Ed.] 



[R«e 7.] 

Baptized. 

John the son of John and Eliz : Muggridge was Baptiz*d Octob 

[blank] 1 7 15. 
William the son of William and Sarah Burley was Baptiz*d 

Nov. 6*>», 171 <. 
John the son of lliomas and Jane Clark was baptiz'd Nov. 6^^, 

John the son of John & Mary Parsons was baptized Octob. a8^, 

1716. •• 
John the son of Charles & Hannah Mathews was baptiz*d 

Noir, io*S 1716, 

P » 



36 THE PARISH REGISTER OF 

Edward the son of Gabriel and Mary Anscombe was baptiz'd 

Feb. Ib/ank] 1716. 
William the son of William and Catherine Tanner was baptized 

Apr. 8t^ 1717. 
Rebecca the daughter of [blank] Hayward was baptiz'd Dec. 29**, 

1717. 
Elizabeth daughter of William & Sarah Barley was baptizd 

June 29'^ 17 18. 
Mary daughter of Gabriel & Mary Anscombe was baptizd July 19^, 

J 719. 
Anne daughter of John & Elizabeth Cooke was baptized Aug : 9^^ 

1719. 
Andrew son of Thomas & Jane Clarke was baptized May 29^^, 

1720. 

[Pages.] 

Mary daughter of John and Elizabeth Cooke was baptized Jan : 2\ 

1720. 

Anthony son of Gabriel & Mary Anscombe was baptiz*d March 4^^^ 

1720. 
Sarah daughter of William & Sarah Burley was baptiz*d March I2^\ 

1720. 
Robert sou of Charles and Hannah Mathews was baptizd 

March 15^**, 1721, 
Elizabeth daughter of [blank'] Mott» a travailing woman, was bap- 

tiz'd May 6^\ 1722. 
[blank] daughter of John Webb & Joan his wife was baptized 

Sept. 10^^ 1722. 
Octob. f\ 1722 Deborah daughter of John & Elizabeth Cook 

was baptized. 
Charles son of John & Elizabeth Smith was baptizd 'Nov. i*^, 

1722. 
Mary daughter of Anthony & [blank] Roffey was baptizd Feb. 8^^ 

[7 erased], 1722. 
Richard son of William & Sarah Burley was baptizd January 26^, 

1723. 
Robert son of Henry & Fran: Palmer was baptiz*d Aug. I6*^ 

1724. 
Patience Daughter of Anthony & Anne Roafy was Baptiz*d [blank] 

1724. 
Elizabeth Daughter of John & Eliz : Smith was baptiz*d 23^ of 

Sept: 172J. 



[Page 9.] 

Henry son 

1726. 
Elizabeth Daughter of Johq and Elizabeth Chisl6y was baptii'd 

27^** Nov. 1726, ^ / 



Henry son of Henry and Frances Palmer was baj)tized July 24^^ 
1726. 



GATTON, SURkEV. . ^7 

Jane Daughter of John Cook & Elizabeth his Wife was baptis*d 

Elizabeth Daaghter of Matthew CulliDgham and Anne his Wife 

was bapti2*d 30 Ap : 1727. 
Anne Daughter of John Richbill & Mary his Wife wiis baptiz*d 

29 [altered from 19. — £0.] Jane 1727. 
John son Qfjohn Smith and Elizabeth his Wife waS baptized 

al* Jiiiy 1727. 
Anne Daughter of Matthew Culiingbam and Atine his Wife was 

bapiSz'd Dec*' 22^ 1728. 
John son of John Chasdy and Elizabeth his Wife was baptiz*d 
• ' Jan'r 5^,1728. 

Rebecca Daaghter of Richard Woo4 and Mary his Wif^ was bap- 
' tiz*dyeb'y2Vi726. 
Sarah Daughter of Heniy Pahaer and Frances his Wife was bap* 

tiz^d March 23'*, 1728. 
Elizabeth Daughter of John Cook and Elizabeth his Wife was 

baptized March 28, 1729. 
Mary Daughter of William and Mary Wood was baptized ^ril i8^*» 

Edward Sou of John and Elizabeth Smith was/baptis'd July 24^^ 
■■•■•1729."' 

[Page 10.] 

Baptized. 

1730- 
Juh6 28 Elizabeth y^ Daughter of Elisabeth Charge. 

Oct I John y« Son of John & Mary Richbill. 

Nd^'8'.Mkry y« Daug^t^ of 'Matthew k Ann Cnllingham. 

Nbv* 29'' J^Unes y« Son of |'6ttn & Elisabeth Chaseley. 

Fet>7 21 Robert the Son of Robert & Eliz. Matthews. 

Mirch 7 tii^c y« Son of Richard & Maiy Wopd. 

t73«» •' • ' • •• • " 

May 30 Elisabeth Daughter of William & [blank'] Puplett. 

June Id > Benjamin the Son of John Sc Blis/ Smith. ' 

Aug. 29 Elisabeth Daughter of Henry & Prances Palmer. 

Dec'. 5 '• William son of Elisabeth Chaige. 

June 21 John son of Matthew Culiingbam Sc Ann, 

t7.93. 
April 8 Mary d. of Richard Wood & Mary his w ife, 8 days old,^ 1 7 J3. 
May. 27 Elizabeth d. of W"* Wood & Mary his wife. 
Ai:^ i John Son of Rob^ Matthews & Eliz. his wife. 
Sej^ 2 Ann d. W"» Puplet and Eliz. [blank]/ [This entry has 

been interlined. — Ed.] ^ ♦ 

Feb. 6 Mary daughter of Anthony Roffey and Ann, 10 Daysolcf. 
Feb. 7 Rebecca ^ugh. of John Smith and EUz ; 15 days okU' ^ 



38 THt Parish register op 

Nov' lo Sarah Daugh. of John Chaseley and Eliz., 15 JUtys old. 
' - Mb' 9 James son ol Hehij Palmer and Frances^ 4 .^^.^ ol<I* 

.{Page II.] 

Baptized. 

' 1734 Feb. 23 Richard son of Rfehafd Wood and Slarjr his wlfei 
8 days old. •" \ . , 

1^35 ' March 2^6^ Anthony bon of Geoi^ AnscoASba^d Sarah, 

*' ' "1 Jtane t^ Anthony son of Rifeh*'R6ffey ind Jiii^V '* '^7 
old. '• .. 

' Ang«« ibti' Martha Daughter of Pbnip Cahiinb^ ^s^' and 
Rebecca, i day old. ,, " '^ 

M ' • • Octob' 15 Thomas ^n of John Cooke abd £1^9^ :. i'^ !^ays 

old. : ' "' 

Jafi 18^ WtHiam soft of Matthew Culliikgh^m'^'Xnn, 
17 Qftys old. ,,/,_,, 

^7^6 June 13 Anthony son of Anthoby Roifey iiid Ann, 12 
days old. / . * 

July 7 Arin daughter of Richafd Roifey and Ja^,^4^ dkys 
old. ^''' 

[Page 12.] - 'o^''V 

Baptised. 

August 19 Sarah Daughter of John Smith find Eliz: 17 

daysc4d. .,/'... ,,., ', . ^ . 

Octob' 17 Jane'Daugh^r of Jqhn Chasely ^J^li^b^tjb 

24 James son of Jam^s Baker and Bethia> 6 days 

31 William json of Willifim Pup^t and J^;z.^ 
15 Gays old. 
Jan 1 1 Sarah Daughter of Greorge Anscomb and .Sarah, 

27 days old. 
March ao. William son of Henry Palmer and Frandes, 
4 days old. 
1737 June 7 Mary daughter of John Stephens'^ Elizab^, 
7 days old. 

1737.8 Jan'y 1 Jane Daughter of Matthew CuUinghaiCn & 

Anne. 1 - . 

Feb>7 5 James son of Richard and Mary Wood. 

. [P»gei3.] 
1 738-9 Feb* y 2S^^ Jane Daughter of Richard and Jane Rofiey. 

1738.9 March y* 16*^ Benjameh son of Gkorge and Sarah Ayns- 

combe. 
1739 March y« 2^^^ Elizabeth Daughter of John aud Elizabeth 

St^hens, 6 Days old . 
Mary Daughter of Will» fc Elizabeth Popplet May 27*^, 1739. 



&AtT<M*. StJRRBV. • it9 

J 739 ^pt' y* 30**^ Mary Daughter of RtdmM Saxby and Saftih 
his Wife, of the Liberty of King s^ood in the pari^ of 
Ewell. 

1739 Feb. y^ 3^ James son of Matthew Oullihgham and Ann 

his wife, I5l>ays0ld'. ' " 

1 740 July y® 20^ Dini^- and Sarah Daughters of John Stephens 

and Elizab: hts wife, Infants jtii^tbom. 
1740 August y® 10^^ James son of -Antony Rt>ffey and Ann his 
Wife, 7 day* dd. 

CP*«« ».♦•] . . , ' ■, ' : 

1740 Thomas son ^ ,T|;iJliipas Clarke^ ajid'^f^pflipur his wifei 

baptized Oct: y**'i7*^, 13 days old. 
1740 fiathia daughter of James Baker and fiathia his Wife, 

baptiz'd Nov. a**, eight days old. ^'i 

11 Al ..iBlwhA I?awg^r ofi^chanjj Rpffey and. Jane his Wife, 

baptizd Macai.^*)',; boru y^ same day. 
;;M*yy*5^^ A^^M^^^rf4 Cteorge.Aynscombe and 

Sarah his wife,,Ag^ a month and a diiy. 
< i ..... J9)y 19^ WillUm. .§on of Riqbarcl Wood ^d JSlisabeth his 

Wife, six days old. ,.• ^ ,'./,!,. 

. M, ,, , Dfifiv. 355*^ ^William sonuof EUi&abet)[i and* John Thomas ,of 

Miltoii in Ken:^.'jr;^ai);ellers, ;,,, 
^i^ i*^ . Benjanfiin^soa of iJLictiaifd Saxby and Sarah his 

Wife. "... ^'.,^^ •'.. :^ , ;• ' 

[Page 15.] , ... ....... 

r74y "Anarch' v« iA^^ ' John^.'bdsebotti Son of -Elizaibeth fiurley 
and Fath^ ^nkab^«. ' '»J..v;::; 
"^ ' ^A^ 2J$^^ ' Ann lUiiighter of John^^tdph^h^ and.Eli^fl^eth 
his wife, thirteen days'old-' •^/'»''» » *' 
July 11*^ Mary Daughter of Thomas Clark and Honour 
his Wife, eleven Days old. - 

. Sept. 3* William son of Turner Comber [husbandman.^— 
"' <• i" Ed.] and Sarth'his Wife, 19 Days of Age. [iThis 

entry has been interlined. — Ed;] 
' '""^Oct* 24 Susanna D^ghter df Matthew CuUingham and 

Ann his Wife, deven Days oW. 
•;.ir iJ f eb\ is^ Ann Daughter of Antony Roffey and Ann his 

Wife, three weeks find one Day okl. 
' — Fei). XJ^ John Son of James Bakerfend Bathia his Wife, 

ten Days old. • - 

1743' May 8**» Richard Son of Greorge Aynscomb and Sarah his 
Wife, four dajrs old. ' 

[Page 16.] . 

Sept' 27 Mary Daughter of Richard "Roffiey ^nd Jane ht^ 
Wife, bom the same Day. 



40 tHE PARISH RJKGISTER OF 

1743 Oct' 1*^ William Son of Thomas Clarke and Honora his 

Wife, i9 Days old. 
Jan : 18 Jasper Son of Richard Wood and Mary his Wife, 

born Nov' aS^K 
February y*' 10^^ Jane Daughter of Charles Matthew and 

Elizabeth his Wife, horn Feb. i'^ 

1744 June 21*^ Sar^ Daughter of Turner Comber and Sarah 

his wife». 13 Days old. 
October 2^ [dtered from 4*^* or yiqe yersa. — 5d.] Elizabeth 

Daughter of Richard Saxby and Sarah his wife« four 

days old. 
March y^ 3^ Dorothy Daughter of John Stephens and 

EmdheOi his wife, 16 I%s old. 

.:':V/ ■ ■ . . .. • .....!: 

[Page 17.] . 

' ii'4S ^^y Y ^^^ Susanna Daiight^ of Bdmfmd Hues and 

Susanna his wife^ just a' month old. 
* " Sepf ^7^ John Son of William Sherman ttud Deborah 
\i\'& wife^ seventeen Dinrs old. ' 
'March *$*^ Jbhn son of XUom^s Clark and Honour his 
wife,.twenty Days old. " 
'1746 April 24^' Jan^6 Daughter of George i^nseotnbe and 
Sarah his wife,, bom March i^*''. ' ' 

May y* 5*^ John Son of Turner Comber and' Sarah his 

wife, bom April the 14^''. 
June y® 19^^ Edward son of Richard Roffey and Jane his 
wife, seven days old. . > : : ' * 

r... , June 36^ Elizabeth Daughter of Williamrj^^i^scombe 

and Elizabeth his wi{e, just bom. ;; . 
>i>Hf Jan: 4^ Thomas son of . Rifdiard Wood and, /Mary his 
wif e« eleven days old. . . 

[Page 18.] 

1 747 Sept' 19*^ William son of William Sherman and Deborah 

his wife, born the 3^ Instant. 
Nov' %S^ Elizabeth Daughter of Turner Qomber and 

Sanih his wife, three weeks old. 
March ao^ Sarah daughter of Edward Green and Sarah 

his wifet bom February y®.H*^' 

1748 July 31"^ John son of John Wooder 'and Rebecca his 

wife, bom July a?***. 
February 26^ Patience daughter of Richard Roffey and 
Jane his wife, born Feb. 22^. 

1 749 Jan7 30 James son of George Anscomb and Sarah, bom 

the 3^ instant 
FeU 1 1 William son of Edward Green and Sarah, 28 days 
old. 



GAaCTON, SUHEEY., . . 4* 

[Page 19.] 

Baptized at Gatton. 

1749 March 8'^^ Ttidiiias son of Turner Comber and Sarah his 

wife, bom Feb. ig^. 
March 9 Robert son of Anthony Rofiey and Ann his wife, 
x^da^old. ., , ^, : 

1750 May y* jo' WilHatn son of Janie^ Baker and Bithiah his 

wife. Bom Iblank]. 
Feb. 17 Elizabeth d. of William and Elizabeth Peat, V6m 

14 Insteiit . 
1751 ' AJMril 15 . . lUdia d. of Robert and Su^^nah Martin^ Wn 

I"* instant. 
August I T^^ Ann d. of Edmund PuUick aii4 Judith, bom 

July 3X**. .. . .' 

Sep^ o^^ Benjamin sod of Richaid Rpifey & Jane, Eleven 

days old. ....... 

Nov' 6 Turner son Turner and Sarah Comber, 22 days 

old. 
1752 13 October Bidiia d: of James k Whiz Baker, 12 days 

old. 

[Page 20.] '! 

' Baptized. 

1752 November 3 William son of Jobtv and Hannah Friaby, 

3 1 days old. '; '■ i • 

1753 July 25^ Elizabeth d. of Thomas an4 Mary Hammond, 

bomV yo*» ititont. 
October 1 1*^ Charles son of Turner and Sarah Coiql)er, 

22 days old. 
Nov' 4^ G^rge son of Edward aiid'S^h Green, 1 7 days 

old. 

1754 March 1 1^ John son of William Dod and Elizabeth, bom 

Feb. the 8*' last. [10 May 1753 William Dod of 
Gattou, yeoman, bach., 30, and Elizabeth S^ibed of 
Ewell, spinster, 25, at Reigate.*] 
August the 26 John sou of John Spires and \biahk'], 
I day old, privately baptiz'd. 

[Reii^ainder of page blf!;^«-r En.] 

[Meinorandum.-^Aftertiiis page the Roister is reversed and 
beocnnes page 14 of the Marriiages. — Eb:] " , 



* " Allegations for Marriage L^ences," p. 306. 



♦2 tiiB rttfitsii R*oi6*«li o^ 

REGISTER ilL. 

; ; J^ttrwl^ at 0atton. ^nnrre.: 



iJiS Mary Ricbbell wife of John Ricbbett. 'Sttied Feb. 19. 
"m? "Vek 5«^ 8asinhah the wife of fto^k^Martin: ^ ^^ ' 

Septemb' 13 I^ugh Spiijes. '" J . 

■17^8 Mar<A'tWtr«»* SSfkh WifedfGfebrge Aihscomb. 
March 24 Jai^e Daughter of George Atnsiifj^b. 
•1759' Aogu'st 7-'' BftffiUh' d&ixgfitct of'Xdhile$;paker. ^' 
i^ Taoe Clark, widow. , , 

[Page 2.] 

Bliri^ls^t.Gdtton, San^>.x76a .. - ; . 

October 24*>» Sarah Bedal. ^ 

December 11*^ Ann Shove. ^. ^^.j 

17^3 Jii'^e the 7*^ Susannah puUingham. ^' 

23 Ann Cullin^ham. 
^^S' *<iirch 10* '^WHdJim Ford. -• -' ' « 

1766 March 16 Mary Pahner. •'.;/''"' 

[Remainder of pa^ l>^nk.;^Ep.] 
,. I. „ . [B|an^ attap* the,r€»nainder hein|[^ cirt^way^-— Ep.] 



T-x.-.-W.^pfif^y-; :..'.. .'. ...^ w ,., 

[^/anjtj Roffey. - , .,».:, . 

jWcW Cooke. ... ..;.., ■ ■ . .,.:..':' " 

[Remainder of pe^e cut awaf.-*--Eir.] 

[Pages.] . ., 

BtJrtlite in the 3^af iy68.* ' 

J. Susanna Chilraan, Di^ Augl5^ Buded/V;. ,,.. 
Edmund FuIIucks, dieqOcto' 7, buri^tdi.ii- . - . 

John Moy, died Aug' 5, buriea 7, 1769. 

[Remainder of page cut away. — Ed.] 
[P^ge 6.] 

[Blank at top, the remainder being cut away.— Ed.] 

[Pages 7 & 8 cut out— Efa.} ^ ' 



. G ATtON, SUkHtV- 45 

[Page 9.] 

1775 Buried. 

March I4"» Jeffery Chilman. 

1776. 
Afis^ William Palmer. 
May 4^ Elizabeth Palmer. 

;. 1777- 

Fullack. Ami Fulluck^ buried January 10^. 
Smith. John Smith, buried January 12. 
Watts. Jane Watts, buried May 26. 
Roffey. Anthony Roffey^ buried Aug^t r. 

Thoy Pooler, Rectofv 
[Page 10.] 

1779. Buried. 

Yallop. Ann Yallop, buried Octob' 9. 

Watts. Ann Watts, buried Oct' |8 

Fulluck. Judith Fulluck, buried Dec* 13. 

1780. . 
Smith. £dward Smith, buried Jan7 31. 

Wood. Richard Wood, buried FjcbJ 13. ^ , 
Mayne. Sarah Mayne, 6uried April i ~f^ beneath the floor* of 
the Vault belonj^i^ td Lower Gattoh House, « T.T^.' " 

1781. ^ *' 
Saxby. Richard Saxby, burijBd January 5. ,.s ; • 

178a. :•'.::■ 

Garey. Mary Ann Garey, buried September [August erased] 3. 
Mayne. Rob^ Mayne, buried August '9 ^'beneath the floor o£ ^e 

Vault belonging to^tow^'Gatton' floose^ \S,VJ* 
Avery. Allan Avery,* buried November 27. 

Tho : Pooler, Rector. 
[Page I J.] 

Buried. 

1783 An Irishman, buried August 2o**». / ^ 

1784. 
Smith. Benjamin Smithy buried July 30. 
Smith. Eliz. [blank] Smith, buried Jleo^mber 23. 

1785- . . ... . 

Smith. Frances Smitlv;biii^ed March i> . 
Fulluck. Edmund Fulluck, buried November 23. 

* Tombstone in Charobyard. 



1786. 
Yallop. Mdlicent Yallop, burM July 33^. 
Yallop. Mary Ann Yallop, buried Nof^:jP.. . . 

1787 [No entries.— Ed.] 

1788. - , . .,/ 
Mary Wood, buried July 13. 

Roffey. James Roffey, buried September 28. 

Tho : Pooler, Rector. 
[Page 12.] • ' :- 

1789. '/. . ■ ' ''"'".•' 
Blake. William Blake, buried Janf. 25. ■ 

EUiot. TbomAS Elliot, buried March 19. 
Yotttig: Sarah Young, buried May 24. 

1790. 
Doust. Mary Doust, buried Jan^ 20. 
Aynscomb. James Aynscomb, buried April 13. 
Murphy. Ann Murphy, buried ^fay 8. '^ 

Nov. 10 William Coles, buried Nov' 10. 

i79». ■, . •■ •; :;;, - ; :'■,;;. 

Green. Edward Green, buried Jan^r 14. '' ♦/ 

Cheaie. ..John Cheale, buried liilarch 2^. 

' ' Thol Pooler, kector. 

[Page 13.] ; . 

1794. Boriicd;'' , . -' v' 

Cheale. Eliz*^ Cheale, bury'd April 17. 

.. ^39S ^' --^i ' ■' " ■ • ' ' . ■• ' 

* Young. ; James Young, buried Dedf 20; • 1 

Haynes. Hannah- Haynesj* buried Octofaler 17. 

'797: . , . ; ' ^' 
Sihiiiiotis. EdWafd 'Simmons, buried Feby 12. , 

Shurman. Deborah Shurman, buried Nov' 24. 

Cheasley. William Cheasley (Infant), buried Nov' 6. 

1799. 

Cheasley. Emily Chea^ey(Ibfant), buried J touary 18. 
Burke. John Burke ^Inf nit), buried March 16. 
Streater. William Streater, buried April 21. 
Scriven. Mary Scriven, buried Dec' 13. 

Aynscomb. Benj** Aynscomb,* buried Dec' ^3. T 

Tho. Pooler, Rector. 

* Tombstone in Churchyard. 



■"-' GATTON, SURREY. 4i 

[Page 14.] 

1800. Buried. 

Sherman. Will" Sherman, buried Ap' 2. 
Cheasley. James Cheasley, buried July 22. ' 

1801. 
Scriven. Tho^ Scriven, buried Ap^ 11. 
Wilkinson. Edwin Wilkinson, buried May 20. 
Scriven. [blank] Scriven, November 20. 
Harbrow. Will" Harbrow, November 27. 

1802. 
Wood. Rachael wife of Mark Wood, Esq', buried June 1 1. 

Tho, Pooler, Rector. 

'^iloi}^^^'""*-^'^-^ 

[Page ^J.] 

1805. fiuried. 

Wood. Alexander Wood, Esq^ buried 13*** Oct^ 
Bateman. Judith Bateman,* buried 30*** Nov'. 

1806. 
Avery. Winifred Averr, buried March 12. 
Sm3rdi. Maria Carmichael Smyth, buried June 1. 

1807. 
Avery. Margaret Avery,* buried Sept' 24. 
Poder. Eleanor Wife of the Kev^ Tho. Pooler, Rector, buried 

December 28^. 

1807. 
George Hajmes,* buried August 25 [? 1807.— Eft-.] 

1809. 
Cunningham. John Cunningham, buried April 2'. 
Smyth. Emily Carmichael Smyth, buried April 5^« 
Haynes. Sarah Haynes,* buried April 13*^. 
Pooler. Rev* Tho», Rect', buried Oct. i&^. 

Copy given in at Visitation 4 June 1810. 

[Page 16.] 

Jane Avery Wife of The" Avery, Buried June 6, 1810. 
Cheasley. Frances Cheasley, Buried Otet"^ 12, x8io. 
Copy returned. 

1811. 
Sage [blanlt] son of Isaac Sage, August the 8^^. 

Copy retum'd at Visitation 31 May 1813 by Jn<> Deake, Min''. 

[Memorandium. — ^The Register at tki^ point J^. tamed ^Pttier 
way up, and is. p. aj pfc 5i>ptisnEis.-7-tE0 j . » . / . .„:oj 



46 "THE PARISH RKGISTEk OF 

[The other way up of Register III.] 
[Page I.] 

BAPTISMS AT GAITON, SURREY, 

1755 April 25 Robert son of Turner and Sarah Comber, bo 

the ninth. 
May 7^** Ann d. of John & Mary Young, born April 
26*'* last. 

1756 John son of John and Mary Cnlling^m Feb. y® first 

1 756 March the 4"' Thomas son of Edmund & Judith ¥v\\k 

Born Feb. the 15*"*. 
July 4^^ Richard son of Edward and Sarah Green, bo 
June the 10*^. 

1757 January 28^^ Fanny daughter of William and E^lizabe 

Dod, bom the Eleventh. 
March 9 Martha Daughter of John and Mary Youn 
bom February 23^ last past. 

[Page a.] 

Baptized. 

1757 Sept*" 17 Sarah Daughter of John and Sarah Pattende 

born August the 13***. 

1758 Feb. 26*^ James son of John and Mary Cutlingham, bo 

Feb. the 8«». 
June 15'^ Charles son of Tumer and Sarah Cumb 
[Comber], bqrn May the 28***. 

1759 Mary daughter of John and Mary Young, bom Octofa 

Elizabeth daughter of Edward and Sarah Gree [Green 
bom December 3 1*^ 

1760 Mary daughter of John and Mary CuUingham, bo 

January the 11*^. 
Benjamiu son of Tumer and Sarah Cumber, born May t: 
tenth. 

[Page 3.] 

Iblank] June 1760 Baptized Jane daughter of Benjamin ai 

Elizabeth Saxby, born May the 31 "^ 
Feb. II, 1 76 1 William son of John and Mary CuUingham, bo 

& Baptized. 
Elizabeth d. of William and Jane Jarret, born March the 7. 
Frederick s. of John Young and Mary his wife, born Decemb 

17.6ft. .... ..•.;. 

Mary d. of Roger Whatman and Sarah his wife of he [the] pari 

"Wf Relgate, BaptizM Mareh i4**», 1762; ••'• 

John s. of Edward and Sarah Green, bd#ir -March the i^^. 
WiUiftm s, of William aod lito^ Palmer^ born March 31*^. 



II 



OATtON, iSURREY. 47. 

[Page 4.] 

Baptized. 

1762 John s. of Richard and Rebecca Ford, born April the 18^^. 

1 763 Thomas s. of John Paley and Mary his wife, born May 13*^. 
John son of John Young and Mary his Wife, bom July 

the J^, 
Robert son James RofFey and Mary his wife, bom July 

the 29*^>. 
Ann Daughter of John and Mary CuUingham, bom 

August the 1 1*^. 
Richard Son of Richard and Rebecca Ford> born August 

the 23. 
1765 William Son of Richard & Rebecca Foord, bora Jan^ 3^ 

& Baptiz'd Jany 13^. 

[Pag* 5-3 

1765 March 31 Baptiz*d Elizabeth Daughter of John &'Mary 

Cullingham. 
April 1 1 Ann Daughter of James & Mary Roffey, Bora. 
Sepf 11*^, 1765 Mary Ann Doughter of John & Mary Paley, 
Bora as above. 

1766 Charlotte Daughter of John and Mary Young, Bora 

January the 2. 
Jeremiah Norris Son of Jeremiah & Ann Norris, Born 
April [y]« 19. 

1767 Jeremiah Norris and Anns Daufter Mary was Bora July 14. 
Edmund son of Edmund & Elizabeth Fulluck, bora 

Decemb' i j baptized 27. " 

[Paged.] 

Baptisms m the year 1767. 

T ^^ -D ix^ { Son of James & Mary Roffy was bora Octo' 3 and 
Janies Roffey I baptiW Octo' 16. 

n vj^ - / Daughter of John & Mary Young was baptis'd 
PfeggyYoung| a3%f March 1768. ^ 

W» P 1 / ^^ ^^ J°^" ^ Mary Paley was baptis'd [blank'] 

1771. 
Avery. Thomas Son of Allan & Margaret Avery, bora Jan^ 29 5 
Baptized [blank']. 

1773. 
Avery. Mary d' of Allan & Margaret Avery, boro Novenvber-pt^ ; 
baptized Dec' 2. 

Blake. Tboinas son of W"> & Jane Blake, baptized £HiKttn>§f^ 



48 > THE PARISH REGISTER OF 

[Page 7.] 

1776. Baptized. 

Monk, fienjamin Son of Ann Monk (& Vulgi), baptized .Febru- 
ary r**; bom December 19, 1775. 

Scriven. lliomas Son of John & Elizabeth Scriven, September 15 ; 
bom August 50. 

FuUuck. Ann D' of Edmund & Elizabeth FulhKk, December 27*»»; 
born 24. 

1777. 
Blake. William Son of William & Jane Blake, bom December 29, 

17765 baptized Jati7 12. 
Kingsman. W"* & Mary, Twins of W" & Mary Kingsman, born 
February the 28*'» 5 baptized March 30*^. 

Tho: Pooler, Rector. 
[Page 8.3 

1777. Baptized. 

Scriven. Mary Ann d' of Thomas & Mary Scriven, June !•*. 

Avery. Elizabeth d' of Allan & Margaret Avciry, bora February 8*^; 

Baptized March 4. 
Hamniond. Martha d' of Ann Hammond (& Vtdgi), bom Jany 7 j 

baptized May 17. 

1779. 
Blake. Kitty d' of W" & Jane Blake, bom September 3 ; bap- 
tized 19. ,: 

Bish. Elizabeth Wright d' of Sarah Pish (& Vulgi), bom Oct' 25 : 

baptized Nov. 7. 
Watts. ' William Son of William & Jane Watts, baptized J^i^uary 3,; 

17795 bom November 27, 1778. 

llio: Pooler, Rector . , 

[Page 9-] 

1780. Baptized. 

Pateridge. Kitty d' of Thomas & Elizabeth Pateridge, bora 

March 28 ; baptized April 16. 
Rhodes. Benjamin Son of Thomas & Sarah Rhodes, born April 18 ; 

baptized May 7. 
Scriven. Nicholas son of Thomas & Mary Scriven, born Sep- 

tQmhear.ia; baptized a6. ./ ... . 

1781. 
Watts. Sarah d' of William & Jane Watts^ bom Feb'y 19^ Bap. 



GATTON, SURREY. 49 

178a. 
Rhodes. Jenny D' of lliomas k Sarah Rhodes, bom Decemb' 25, 

1 781 5 l>aptized Jan^ 13, 178a. 
Scriven. Ann d' of John & Elizabeth Scriven, born March 7 ; 

baptized 24. 

Tho. Pooler, Rector. 
[Page 10.] 

1782. Baptized. 

Beadle. John Son of Ann Beadle (& Vulgi), bom June 3 5 bap- 
tized 22. 

Garey, Mary Ann d"^ of James & Ann Garey, born July 12 j 
baptized 28. 

1783. 
Blak& Benjamin Son of William & Jane Blake^born January 2 ; 

baptized 19. 
Scriven. Ann d' of Thomas & Mary Scriven, bom May 4 ; bap- 

tized 18. 
Palmer. Thomas Son of John & Sarah Palmer, born May 26 ; 

baptized June 22. 
Dod. Elizabeth d' of John & Mary Dod, born July 5 j bap- 

tized 20. 
Rhodes. Edward Son of Thomas & Sarah Rhodes, bora No- 

vemb' 18 J Baptized 30. 

Tho. Pooler, Rector. 
[P^ii.] 

1784. Baptized. 

Watts. John Son of William & Jane Watts, born Novemb' 13 ; 

baptized December 8. 

1785. 

Scriven. Ann Tatnall D"^ of Prudence Scriven (& Vulgi), bom 
June 11***; baptized 26. 

Cheasley. George Son of Jonathan & Elizabeth Cheasley, bom 
August 19 ; baptized September 4. 

Dod. Fanny d' of John and Mary Dod, bom August 22 ; bap- 
tized September 11. 

Cheasley. Frances d' of James & Sarah Cheasley, born Sep. 
tember 13 ; baptized 25. 

1786. 

Scriven. Amey d' of Thomas & Mary Scriven, bom Feb^ 7 ; bap- 
tized March 12. 

Tho. Pooler, Rector, 

[Page 12.] 

1787. Baptized. 

Rhodes. George Son of Thomas & Sarah Rhodes, baptized 
January 28 ; bom ^blank']. 

B 



50 THE PARISH REGISTER OF 

Partridge. Ann d' of Thomas & Eliz : Partridge, baptized April 15 ; 

bom March 31. 
Cheasley. Jolm Son of Jonathan & Eliz : Cheasley, bom May 6 ; 

baptized 20. 

1788. 
Roffey. Mary d"^ of Charles & Mary Roffey, born January 45 

Baptized 1.3. 
Scriven. Edmund Son of John & 'Elizabeth Scriven, bora 

March 12 ; Baptized April 18. 
Parfitt. Elizabeth Sanders d' of Eliz: Parfitt (& Vulgi), born 

March 25 ; Baptized April 13. 
Cheasley. James Son of James & Sarah Cheasley, bom April 18 5 

Baptized May 11. 
Islington. William Letts son of Ann Islington (& Vulgi), born 

May 12 ; Baptized June i**. 

Tho. Pooler, Rector. 
[Page 13.] 

1788. Baptized. 

Richbell. Philip Son of John & Ann Richbell, born Nov* 29 5 
Bapt^ Dec' 26. 

1789. 

Coomber. Charles Son of Charles & Ann Coomber, born [blank] ; 
Bapt*» March 15. 

Parfitt. Bethia d' of Rich*" & Frances Parfitt, bom May 2 5 Bap- 
tized 31. 

Rhodes. Amey d' of Thomas & Sarah Rhodes, bom Junfe 5 ; 
Baptized 28. 

Tho. Pooler, Rector. 

[Page 14.3 

1790. Baptized. 

Piercy. Harriot Dashwood d' of James Piercy, Esq', of Old Fish 

Street, London, and Rebecca his Wife, bom Aug** 25, 17895 

Baptized July 25, 1 790. 
Cheasley. Kitty d' of Jonathan & Eliz. Cheasley, bom Dec*" 25, 

17893 Baptized J any 31, 1790. 
South. 1 John Soutifi Son of Jane Blake (& Vulgi), bom March 17 ; 
Blake, j Baptized 28. 
Richbill Isic] . Thomas Son of John & Ann Richbell, bom March 

17 J baptized Ap* 11. 

1791. 
Cheasley. Emmanuel Son of James & Sarah Cheasley, bom 

Jany 1.3 ; Bapt^ Feby 20. 
Coomber. Ann d' of Charles & Ann Coomber, born June 4 j 

B^pti^ed July 4. 

Tho, Pooler, Rectoj. 



GATTON, SUR&fiY. 51 

1 791. Baptized. 

Piercy. James Ladbroke Son of James Piercy of Old Fish Street, 
London, Esq', & Rebecca his Wife, born June 17^**; Baptized 

Carrie. William Son of Mark Currie, Esq', of Upper Gatton & 
Elizabeth his Wife, born Aug'* i ; Baptized September 12. 

179a. 
Parfitt. Maria D' [b/ank] of the Liberty of Kingwood, baptized 

Jany 15. 
Richbill. John Son of John & Ann Richbill, Baptized February 1 7. 
Edwards. Abraham Son of Henry & Mary Edwards, born 

July 22 5 Baptized August 26. 
Cheasley. Frances d' of Jonathan & Elizabeth Cheasley, [horn] 

Dec' 20, 1^91 ; Baptized Feby 22, 1792. 
Parfitt. Sophia d' of Richard & Frances Parfitt, bom April 22 j 

Baptized May 13. ' 

Tho. Pooler, Rector. 
[Page 16.] 

1793. Baptized. 

Blake. RicM Parfitt Son of Jane Blake (& Vulgi), Baptized 

April 5. 
Cheasley. Amey d' of James & Sarah Cheasley, Baptized 

April 14. 
Howard. Elizabeth d' of Jeremiah & Eliz : Howard, bom April 14 ; 

Baptized May 12. 
Piercy. William Henry Shewen Son of James Piercy, Esq', & 

Rebecca his wife, bom February 18 ; Baptized August 28. 
Hale. Jane d' of John & Mary Hale, bom July 23 3 Baptized 

August 28. 

1794, 
Cheasley. Sally d^ of Jonathan & Eliz*^ Cheasley, born April 23 j 

Baptized May i8*^. 
Flint Martha d' of Edward & Elizabeth Flint, born April 75. 

Baptized May 4^**. 

Tho. Pooler, Rector. 

[Page 17.] 

1794. Baptized. 

Simmonds. Ann d' of Edward & Eliz: Simmonds, bom Septem- 
ber 12, Baptized October 15. 

1795. 
Mark John Son of Mark Currie, Esq', & Elizabeth his: Wife, born 

June 21^ baptized August ^5. 
Winchester. James Winchester (an Adalt>^'biq;>ttlMd D^ vs;J, 



52 THE PARISH REGISTER OF 

Cheasley. Thomas Son of Tho. & Ann Cheasley, bom July 20 j 

Baptized Aug. 14. 
Parfitt. Sarah d' of Rich^ & Mary Parfitt, born Aug* i -, Baptized 

1796. 
Parfitt Judith d' of Rich** & Fanny Parfitt, bom June 15; bap: 

July 17. 

Tho. Pooler, Rector. 
[Page 18.] 

1 797. Baptized. 

Simmons. Edward Son of Edw^ & Eliz. Simmonds, baptized 

Feb^ 9. 
Cheasley. Phoebe d"" of Jonathan & Eliz*** Cheasley, bom Ap* 22 3 

bap. May 21. 
Currie. Elizabeth d' of Mark Currie, Esq', & Elizabeth his Wife, 

bom July 9 ; bap. Aug^ 16. 
Avery. Winifred d' of Thomas & Winifred Avery, baptized 

November 24. 

1798. 

Simmons. Susan d' of Edw** & Eliz**> Simmons, bom Febraary 5 ; 

baptized 23. 
Cunningham. Harriet Eliza d"^of Tho. & Jane Cunningham, born 

March 20 5 Bap* Ap* 17. 
Richbill. Maria d' of John & Anne Richbill, bom March 22; 

Baptized Ap* 22. 
Cheasley. Emily d' of James & Sarah [Eliz: erased] Cheasley, 

bom June 24 j Bap* July 19. 

Tho. Pooler, Rector. 
[Page 19.] 

1799. Baptized. 

Burke. John Son of John & Susannah Burke, Baptized 1 3 March. 
Kyrrel. Eliza d' of the Blacksmith [** John " m pencil.— Ed.] 

Kyrrel [" & Abigail** in pencil. — Ed.], baptized September i. 
Cheasley. Thomas son of James & Sarah Cheasley, born Nov^ 5 ; 

Baptized Dec' 3. 
Cheasley. Eliz*^ d' of Jonathan & Eliz: Cheasley, born Dec' 7 -, 

baptized 26. 

1800. 

Burke. Margaret d' of John & Susanna Burke, bom Dec* 27, 

1799; Bapt* Jan'y 14. 
Avery. Thomas Son of Tho. & Winifred Avery, bom Ap* 14, 

1799; Baptized Jan^ 12. 
Cunningham. Will® Son of Tho. & Jane Cunningham^ bom 

Apnl 271 Bfipf Jroi^e 2^.: 



GAtTOfJ, SURREY. 53 

fturfitt. Thomas Son of The. & Jenny Parfht, bora July M > 

Bap* Aug* 17. 
Simmons. Eliz*^ d' of Edward & Eliz. Simmons, baptized Sep- 
tember 13. 
Bedal. Benjamin Son of James & Sarah Bedal, bora Aug^ 35 ; 

bap* Oct' 5. 

Tho. Pooler, Rector. 
[Page ao.] 

i8oi* Baptized. "• 

Holman. Sarah d!^ of John & Mary Holman^ bom Nov' 2%\ 1800 5 

Bap* Jany 7. 
Kyrell. Eliz. W of John & Abigail Kyrill, baptized Ap^ 16. 
Aveiy. William Son of Tho. & Winifred Avery, bom March 3i 5 

Bap* Api 17. 
Wilkinson. Edwin Spn oi John & Mary Wjlkinson, baptized 

May 15. 
Isaac. Isaac Son of a travelling Woman, Baptized at KingsWood 

Aug^a3. 
KerrdU. Elizabeth d' of John & Abigail Kerrell, baptized Aug^ 

i8oa- 
Islington. Eliza, d' of Margaret Islington <(& Vulgi), baptized 

Jany 10. 
Avery. Jane d' of Thomas & Winifred Avery, baptized May 26, 

Tho. Pooler, Rector. 
[Pageai.] 

i8oa. Baptized. 

Cheaseley. William Son of Jonathan & Eliz. Cheasley, bora 

May 35 ; Baptized June 20. 
Cheaseley. George Son of James & Sarah Cheasley, bora Aug** 

29 ; Baptized Sepf 26. 

180J. 

Traelove. Mary d' of Edward & Sarah Traelove, Baptized 
13 Feby, 6 Weeks old. 

Cunningham. Mary d' of Tho' & Elizabeth Cunningham, bap- 
tized 26 of June. 

Avery. Mary Ann d' of Tho' & Winifrid Avery, born August 2*5 
Baptized 27*^ 

1804. 
Byles. Peter Son of Greorge & Abigail Byles, born July 15, 1803 ; 

Baptized 5*^ February 1804. 
Smith. Thomas Son of Thomas & Amey Smith, bora Feb^ 19 ^ 

Baptized 11 March. 
Cheaseley. Catharine d' of Jonathan & E^iz: CHeasly, bora Aug** 

13*; Baptized Sept' 23**. 

Tho. Pooler, Rector. 



44 THE P^JSH HfiG^ST^R OP 

Ayeiy. Wiiwfr!Qd;.d^rQf^TlH): & Vfipifred^ Ayeyy^ Jb«w Oct'.^45 
'Bapit* Nov' 24. .[This etttry has been inserted, W^' is l^jrthe 
, jSjaipe hand as the previous eatri6;^77i-]^.J ■ , ; 

[Eage.22.] . ^ ...i ,,, ...^ . .,, ;.■;[ 

1805. Baptized. . * ^ • 

Avery. ' Sarah ' Margaret d' of Thomas & Winifred Avery, tn^rp 
y May3'*; Baptized 3 1»*. ;^" ' 

Byles. Jane d' of Greorge&' Abigail Byles, born Mandh'l^*^; 

.'>cBapti«CdJuly7*'». .■■• ■ :■'•-. -i;. ; ■•• ■ .-■ •: 

Stevenson. Mary Ann d' of James & Jane StevenSoh^^bp^i-IDec' 

1804) bapti£edtM»>7>ro, ' ' » •' 
: f • -^ ■ ' ; :. • ■•.';.<. . ■' 

1806. 

kaidarfafeharti. "Ann l>of Thomas i& Eli&beth Cdrini^^;Hahl;;bd^ 
April 10 3 Bap* May II. , 

1807. 

♦» ' ..,.,. ,. . • » • 

C^easleyi Hamei d* of Jbnathan ^c^iz^^ Cheasley, bom Inarch 

18 J Baptized April 26. 
Byles. Jasper Son of George & Abigail Byles, bom Deo^iiber 
./:.^8q6 ; BfQitiflSed'Aug^j|€^. f.r'M' 

rji8p8^ <. _■ . . /.■ :- ■;•' '■•• ■ ■ . • 

Thompson. ! €tooige'( Son of George & Eliz^ Thompson, bom 
Feby 28 5 Baptized May i»*. 

Tho. Pooler, Rector. 

XPage 23.] 

1808 [altered from 1809.^— Ed.] i Baptised. 

^easley. John Butt ^on of MaryCheasley ^ Vulgi), baptized 
May 29*^. 

,18.09. ..... 

Aug** 6 Henry Son of George & Eliz^ Iliompsoa, bom Jbly 20, 
1809. 

Copy given in to [«cj at Visitation 4 June tSio. 

Helyer. Sam^ Helyer Son of Richard and Ann Helyer, Bora 

April 26***, 1809. 
Thomington. Mary Ann Thornington xiaughter of W"* and 

TEIizeb"* Thomiri^oD, Bora Nov' 25, 1809. 
Lamb. W"" Lamb Son of Rob^ and Jaiie Lamb, Bom May 28*^, 

18103 Baptized June 22. 
. Byles. Paul and.Peberah Byles Son and Datighter of George and 

Abigail Byles, 'Pa\d Bom July 16*^, 1808. Deberah Bom 

July ii> 1810 J Baptized Septi" 2^^ 1810. 



GATTON, SURREY. i55 

Edwards. Meria Edwards Daughter of William aad Jane Edwards, 

BomOct' i»*, 1810. 
Vealing. Haxmah Aynscomb Vealing Daughter of Hannah 

Vealing, bom Nov' lo, 1810. 

Copy returned. 

181 1 William Son of (Jeorge & Ann Fourd,.29*** of Decembe^r 

1 81 2 Lucy Daughter of William & Ann Henderson, 19 Feby 
^ 181 !• 

Elizabeth Cockbourn Daughter of George & Esther 
Cockboum, 5*^ of Ajpril. 
*Aug"* .30*^, i8i2 Caroline Daughter of Thomas & Charlotte 
Robinson. ... .. " ^ ., . , 

*iiSept' ^7, 1812 Samuel Son 06 James & Annjei May. 
> . . James Scoioi: James. &LAn]ie I May. 

Thomas Son of James. iScAnzie May. 

[Page 25.] "/r^,L.: ''■ 

i8s2 .Nov' 29 Selomon'soti of Gopige^^^ifail Boyls^ Bap^. 

Copy returned at Visitation, 31. May- i8j^* by Jno Deake, Min'. 

E At tfie bottom of this'riafgiB, turned thfe. other! way up, is the 
-end trf^the Burial entries. It is^^ed t6for'the*Burials. — Ed.] 



REGISTER IV. 

{^Paper, Printed forhs.y ' 



iHsnrtafleK. 



[Memorandum. — In this Register are entf ies of J)ublication of 
Banns of Marriage. The entries have been 'carefully checked with 
the Register of Marriages and are identified '^ith the mark f. 

The entries of Marriages from 1756 have been somewhat 
shortened from the printed form by omittiri^' some of tlie printed 
portion after the first entry, which is printed verbatim. The 
name of the Clergyman officiating, as well as those of the Wit- 
nesses, are given. In entries where no locality is named it .is to 
be understood that the parties were both or- either of them of the 
parish of Gatton. The following abbreviations hai;^ been adopted 
throughout :B. for Bachelor 3 S. for Spinstfer ; W; tof Widow and 



56 THE PARISH REGISTER OP 

Widower. Any discrepancies in the signatures of the contracting 
parties are noticed, and it is to be assumed that they signed unless 
It appear otherwise with the mark *. — Ed.] 

John Pattenden of this parish [abode half a year, ooachman]4 
Batchelor [25], and Sarah Smith of the parish of Coulsdon [abode 
a year], Spinster, were Married in this Church by Licence this 
second Day of November in the Year One Thousand seven Hun- 
dred and fifty six by me, John Martin, Curate. 

This Marriage was soleomized between Usi smA S ^Sf***' 

1757 F^^- '^ William Percival* of Merstham ["Batchelor" 
erased] and Elizabeth Miles.* fianns.f By John 
Martin, Curate. Witnesses : Edmund FuUuck^ Elisa- 
beth Churton. 2 

1759 Feb. 23 John Norris of Cookfield, Sussex [abode 7 years^ 

bricklayer],§ W. [29], and Mary Davis [abode 5 years], 
S. License. By Jc^m Martin. Wit.: Jeremiah Norris, 
Anthony Roffey. 3 

Oct 22 Godfrey Mitchell of Branchley, Kent [usual 
abode for a months Buckland in Surrqr, carpenter],|| 
W., and Mary Saxby,* S. [abode 1 year, a minor, 19, 
with consent of Richard Saxby of Gatton, husband- 
man, her father]. License. By John Martin. Wit: 
Anthony Roffey, James Roffey. 4 

1760 June 18 Joseph Hubbard [B. in Banns] and Mary Kent* 

of Merstham. Banns-f By John Martin. Wit: 
Anthony Roffey, John Hubbard. 5 

July 31 Anthony Roffey and Ann Norwood. Banns.t 
By John Martin. Wit : J. Martin, Anthonv Roffey. 6 

Dec. 14 William Jarret and Jane Cunnmgham.* Banns.t 
By John Martin. Wit: Anthony Roffey, John Cun- 
ningham. 7 

1 761 Jan. 29 Richard Foord and Rebeccalf Smith. Banns.t 

By John Martin. Wit: Ann Richbell, Anthony 
Roffey. 8 

April 10 Richard Peat* and Mary Lambert* Banns.t 
By John Martin. Wit: Anthony Roffisy, Ann Rof- 
fey. 9 

April 13 William Palmer* and Mary Richbel.** Bann8.t 
By John Martin. Wit: Anthony Ro£fey, James 
Roffey. JO 



I Vide p. 354, " Alkgatioiit for Marriage Licences issued by the Com- 
missary Court of Surrey/' Bdited by A. Ridley Bax, F.SJL 

\ t SigiiS'-^iakah.* •^ SilSil"^beU." 



GAlTOK, SUkRlEY. 57 

1 761 Oct. 8 Robert Matthew* of Chipstead and Elizabeth 

Easted.* Banns. f By John Martin. Wit: James 
Shiells» John Shiells. 11 

1762 Dec. 2 J Thomas Steer* of Cuckfield and Sarah Lcwry.* 

Banns.f By John Martin. Wit. : Anthony Roffey, 
AnnRoffey. 12 

1764 Dec. 27 Jeremiah Norris of Horley [abode 4 weeks], J 

B., and Ann Edwards, S. License. By Thomas 
Poder, Min'. Wit: Dan^ Bliss, Wm. Glover. 13 

1765 Feb. 8 James Moore»* B., and Mary Matthew,* S. 

Banns.t By Thomas Pooler. Wit. : Anthony Roffey, 
James Roffey. 14 

1766 April 30 John Meredew [abode 4 weeks, carpenter, B., 

2i]§ and Patience Fulluck [S., a minor, 20, with con- 
sent of Edmond Fulluck,carpenter,her father]. License. 
By H. Goodricke, Curate. Wit: Edm<* Fulluck, 
Anthony Roffey. 15 

Aug. 17 Joshua Smith of Lambeth [Es().],|| B. [21], 
& Sarah Gilbert, S. & a minor [19, with consent of 
Sir Geoige Colebrooke, Bart., of Gratton, guardian 
appointed by the last Will of Nathaniel Gilbert, 
deceased, the father of the said S. G.]. License^ By 
William Stead, Curate. Wit: Mary Smith, Elizabeth 
Jelfe. 16 

[Page 5.] 

1767 July 3 Edmund Fulluck [abode 4 weeks, B., 18]^ and 

Elizabeth Comber, a minor [18, with consent of 
Edmund Fulluck, carpenter, his father. With con- 
sent of Turner Comber, farmer, her father]. Licence. 
By L. M. Stretch, Curate. Wit: Turner Comber, 
Anthony Roffey. 17 

Nov. 4 Henry Bull of Hampstead, Middlesex, and Mary 
Andrews. Banns.f By L. M. Stretch. Wit. : Nich* 
Andrews, Anthony Roffey. 18 

Nov. 5 John Geale and Elizabeth Hanmiond. Banns.f 
By I4. M. Stretch. Wit: Anthony Roffey, John 
Aldridge. 19 

1769 April 2 William Palmer* and Jane Case* of Merstham. 
Banns.f By L. M. Stretch. Wit: James Roffey, 
Anthony RofiEey. [20] 

[R«e6.] 

1771 June 4 James Crow of S^ Stephen Coleman, Loudon, 
and Ann Roffey. Licence. By L. M. Stretch. Wit : 
Anne Fulluck, Elnor Tatanll. [21] 

X Vide p. 565, ** Allegations for Marriage Licences." 

i IHd^ p. 573. II IHd^ p. 581. % IHd^ p. 606. 



,58 Tttfi.FAHlsa JfcfiGJStEk OF 

,'ijjt Nov, 7 Oiaries Earl of TankenriUe, of S* George, Hanover 
SquaiPt.Bat^ and Kmma Colebrooke, S., & a Minor. 
Special License. By William Stead, Vicar of Reigate. 
Wit. : G. Colebrooke, M. Colebrooke, M. Cofebrooke. 

22 

1773 May 17 John Dellamare and Elizikbeth Steer* of Chip- 
stead. Baons-t By L. M. Stretch. Wit. : Tho« 
Hunter, Thomas Ste^r. 23 

^^774 Itea 12 Williaip Collins* of Cbwildwi ,tad Elisabeth 
w Bou^i^ Banns.t Wit.: Robert Blake, WiUijan 

^ .;.f..:. ■.. Brown.";/ 24 

-EPage 7.] 

1775 Sep. 17 KoWla^d Yallop of S* Jiames, Clerkeu w^Il, Middle- 
sex, B:, knd Ann Fulluck, S. Licence.' By Thomas 
; , Pooler. Wit. : Edm* Fulluck, Hannah Percivall. 25 

' iyy6 'Dec. 13 James Stalkefr, B., and[ Mary , Manning, S. 
' Licc^nce. By Tho. Pooler. Wit: John Merrilees, 

JlidithR6»|jr. ' .. ' \, ' .. ' 26 

' I ^79 April 6 Richard Jordan of Capf I, fi./and Sarah Truelove,* 
'"^' ! S. Licence. , By Tho. ' Pooliflt. Wit.: Tho» Flint, 

"V'''; Mai-y Flint.* : ■ • ■ ■ .' 27 

May 10 John'Keiit* of ReU; ate, !^*f and Elizabeth Law- 
' ' rdnc6.* ' Batiris. By "nb»' 'Siss'oh, Ciirate. Wit: 

W" Watts, Elizabeth Glover. 28 

[Pages.] 

i*f 77 [sic] April 23 Thomas Rodesf^ and Sarah Cartel*.* Banns.f 
By L.M. Stretch. Wit : Tho» Andrews, Anthony 
RofiEey. [29] 

. 1 779 „ May 22 Thomas Fulluck of Dorking, B., and Hannah 
Percivall, S. Licence. By Thomas Sisson. Wit: 
Judith Roffey, John Fulluck. 30 

• 1.7180 i- July 17 Sir Henry Watkin Dashwood, Bar*, of S*'Greorge's, 

.. = /; Hanover Siquare, and Mary Helen Graham, S. Special 

Licence. By John Cooke, Rector of Begbrook, Oxon. 
Wit. : Newhaven, George Grraham. 3 1 

. 1782 . May 27 James Geary, J B., and Ann Roffey,* S. Banns.t 
By Tho. Pooler. Wit. : Hen. Killick, John Roffey.* 

[Page 9.3 

1788 April 30 John Richbell of Ewell, B., and Ann Roffey, S. 

Banns.t By Thomas Sisson, Minister. Wit.: Ann 

Richbell, John Avery. ^^ 

fjgi May 3 1 William Neaves, B., and Amey Parker,§ S. 

Banns. By Tho. Pooler. Wit. : James Hunt, Hen. 

Killick. 34 

$ 3ign^ " Garey " and Gacey in Banns.— Ed. § 3ic:ne4 " amine." 



^AWON, SURREY. 50 

1791 June 13 Edward Simmonds, B., and Elizabeth Mitchell,- S. 
Banns.f By Tho. Pooler. Wit. : James Flint, Hen : 
KiUick. 35 

'794 Aog. %4 Jemes -Hunt, B., and Sophia Lads^ S. Banns.f 
By Tho. Pooler. Wit. : Jemmima Lads, John 
Wheder. 36 

[Bigeio.] 

1796 April 7 William, Butt, B., and Elizabeth Whitmore,* S. 
Bauns^t By Tho. Pooler; "^t:: Ann Butt, Edward 
Flint. . ; [37] 

t797 Mar. ap James Saxby, B„ and Martha Whitmore,* S. 
Banns.t By *Tho. Pd61er. Wit : Thomas Cunning- 
ham,* Jane Cunningham.* [38] 
May 17 John Charman,* B., and Elizabeth Cooper, S. 
Lic^oe, ^y Tho. Pooler.. Wit.: lliomas Canning- 
ham,* Chdrles RofFey. [jpj 

1798 July 9 . Ridiard .Smith* of the lAherty o£ Kingswood^ B., 
and Mary Watson,* S. Banns.t By Tho. Pooler. 
Wit.: Margaret Petrie, Anne Petrie. [40] 

i9oo June 36 William Smith, B., taad Elisabeth Feast, S. 
Banns.t By Tho. Pooler. Wit : Henry Hov, Ann 
Cook. [41] 

July 27 Thomas Smith, B.,'a*id Amey Ireland* of Ban- 
sted, S. Licence. Bv Tho. Pooler. Wit: William 
Underwood, Quurles Aoffey, . [42] 

1801 April 23 John Dbd,*B., and Liicy Smith,* S. Banns.f 

By Tho. Pooler. Wit. : James Price,* Charles Roffey. 

■ [43] 

May 10 William Smith, B., and Elizabeth Bumham,* S. 

Licence. By Tho. Pooler. Wit: Thomas Bumell,* 

Charles Roffey. [44] 

[Page 12.] 

Oct. 8 Benjamin Shepherd* of Coulsdon, B., and Cathe- 
rine Blake,* S. Licence. By Tho. Pooler. Wit.: 
Thomas Avery, Thomas Smith. [45] 

1802 June 20 Edmond Wilkins,* B., and Mary Flint,* S. 

Bauns. By Tho. Pooler. Wit: A. Meorell [?], 
Charles Roffey. [46] 

1803 Oct. 13 William Roffey of Chipsted, B., and Elizabeth 

Hughes, S. Banns.t By Tho. Pooler. Wit. : Sarah 
Peters, Charles Roffey. [47] 

1804 Sep. 22 -William Roffey, B., and Ann Elliott of Merstham, 

S. Licence. By Tho. Pooler. Wit. : Robert Rofiey, 
F. Mary Harriss, Frances Elliott, Peggy Rogers. [48] 



6o THE PAklSH kEOlSTER OF 

[Pige 13.] 

J 804 Dec. 26 Rich<i Willet, B., and Martha Skilton> S. Banns.f 

By Tho. pooler. Wit : WUliam Skilton,* Charles 

• Roffey. [49] 

1805 May 14 Thomas Ker of S* Mary le Bow in Middlesex, B., 
and Margaret Susannah Hay, S. and a Minor. 
Licence. By Tho. Pooler. Wit: Mark Wood, 
Alex' Loraine, T. [>] Hay. [jo] 

Aug. 18 Wdliaoi Luzfoid* of Bktchingly, B., and Eliasa- 
beth Chiveton,* S. Banns.f By Tho. Pooler. Wit: 
Thomas Saker, Anp Smith.* [51] 

1869 Aug. 28 .Edward Bird,* W., and Sarah Cheaseley, W. 
Bamis.t By X ^^^P^f Vit: John Hutton,* 
RichardHill. , [5a] 

5 The following memorandum at the end of tfale id>ove entry. — 

" Copy given in at Visitation to 4 June 1810." 
[Page 14.] .;: ; ... 

181 1 April 4 George Cockbum and Esther Hackman. Licence. 
By Martin Benson, Minister. Wit. : Rob^ Cockburn, 
(korg Joare H;am, Ridi^ Hatt. : . [53] 

" ■ [The following memorandum. — En.] 1-— 

"Copy returned." 

August a8 Geot-ge Fourd aiid Ann Youhett* Banns.:t 
By John Deake, Min'. Wit. : Rob* Cockbum, Mary 
Hewett, llichd Hall. [54] 

. [The following memorandum. — Ed.] :— 

"Copyfroin i Jany 181 1 to i Jan^ 1812.*' 

812 April 19 Tho* Weston and Ann Hinks.* Bans [sic]. 
By Jn» Deake. Wit : Julia Johnson,* Phebe Warren. 

June 5 [? 15] Thomas Robertson, B., and Charlotte 
Harding.* Licence. By John Deake. Wit. : Tho» 
Peters, Rachel Gay. [56] 

[The following memorandum. — Eo.] : — 

" Copy return* at Visitation 31 May 1813. 

[The remainder of the printed forms are blank.] 

[Publication of Banns of Marriage as to which the Register 
contains no corresponding entry of Marriage. The ceremony may 
be presumed to have taken place elsewhere in some cases, whilst 

X The Banns entry is not completed. — Ed. 



GATTON, SURREY. 6i 

in others the inteoded marriage may have never taken place at 
an.— Ed.] 

[N.B. — ^Where no parish is stated Gatton is to be under- 
stood. — Ed.] 

1757 March 19, 26, April 2 Thomas Greenwood, B.,and Mary 

Wood, S. [Page i.] 

1758 Oct. 15, 22, 29 Henry Palmer and Mary Steer of Reigate. 
1762 Mar. II, 28^ April 4 Greorge Lane and Ann Carey of 

Nutfield. [Page 3.] 
1764 Sep. 23, 30, Oct. 14 John Francks of Headly and Chris- 
tian Cunningham. 
[Blank, but between 1767 and 1769. —Ed.] [Date blank.— Ed.] 

Richard DoUey and Jane Streater of Reigate [Entry 

not completed. — Ed.J [Page 4.] 
1791 May 8, 15, 22 William Neaves, B., and Amey Parker, S. 

[Page 6.] 
1798 June 17, 24, July i William Williams of Reigate, B., & 

Elizabeth Rock, S. [Page 7.] 
1806 March 16, 23, 30 George Main of Merstham and Martha 

Moore, S. [Page 8.] 

[Here follow two entries of Banns in which the Marriage was 
celebrated, after which the remainder of the printed forms are 
blank.— £0.] 



REGISTER V. 

[Paper. Printed forms.] 
MARRIAGES. 



[Memorandum. — ^This Register commences on 29 March 
1813, and ends on 8 October 1836. It contains 19 entries. — Ed.] 



REGISTER VI. 

[^Paper. Printed forms.] 
BAPTISMS. 



[Memorandum.-— This Register commences on 6 June 1813. 
It contains 153 entries to 26 November 1837, including a form of 
entry No. 48, which is blank. The forms of entry, Nos. 199 and 
328, are cancelled, and the last entry, dated i March 1908, is 
No. 498. The Register is still in use.— Ed.] 



» 

f 



I 



( 



6a THE PARISH HEGISTEk Of 6ATT0N. 

REGISTER VII. 

{Paper. Printed forms.'] 

BURIALS. 

[Memorandum. — This Register commences on 9 June 181; 
The entry No. 40 at the foot of page 5 and the entry No. 48 i 
the foot of page 6 is cut off. It contains S^ entries (includin 
Nos. 40 and 48) to 24 December 1837. Two entries, Nos. 6^ an 
64, are blank, and the last entry, dated 10 December 1907, i 
numbered 235. The Register is still in use. — Ed.] 



REGISTER VIII. 

[^Paper: Printed forms.'] 
MARRIAGES. 



[Memorandum. — ^This Register commences on 28 Octobc 
1837, and the last entt-y, dated 24 October 1907, is numbered 8^ 
The Register is still in use. —Ed.] 

[N.B. — ^These notes as to Registers V. to VIII. were taken oi 
4 April 1908.— Ed.] 



( <53 ) 



INDEX NOMINUM. 



Compiled by A. W. H. Clarke. 



Agas, Phillips, 22. 

Amscombe ( Ainscomb, Anscomb, Ans- 
combe, Aynscomb, Aynscombe), 
Anne, 23, 27,395 Anthony, 12 (2), 
23 (3), 24 (3)» 25, 36, 38; Anthony, 
Tun', 27 ; Anthony, Sen', 27 ; Ben- 
jamin, 38; Edward, 17, 29, 36; 
EKzabeth, 24, 29 (3), 40 (2) ; Gabriel, 
12 (2), 13(2), 14, 15 (2), 16, 17, 18, 
22 (2), 23 (2), 24 (2), 25, 27, 29, 36 
(3) ; George, 24, 29, 38 (3), 39 (2), 40 
(2), 42 (2) ; James, 23, 25, 40, 44; 
Jane, 40,42; Joane, 12 (2), 13, 14, 
IS<2), 16, 17; John, 15, 23; Kathe- 
rinc, II; Mary, 11, 22, 23 (4), 24 
(5), 25, 29, 36 (4); Michael, 11 ; 
Patience, 14; Rebecca, 24; Richard, 
12, 22, 39; Sarah, 38 (4), 39 (2), 
40 (2), 42; Susan, 12, 25; Susan- 
nah, 23, 30 ; Thomas, 15 ; William, 
II, 16, 24, 29 (2), 40. 

Aldbreck (P), Lucie, 4. 

Aldridge, John, 57. 

Allen, Ka., 13; Richard, 13. 

Aifingham, Anne, 20 ; John, 20. 

Alvares, Katherine, 4. 

Andrews, Mary, 57 ; Nicholas, 57 ; 
Thomas, 58. 

Angell, Mr., 12. 

Anscomb, see Ainscombe. 

Archer, Aiice, 31 ; Michael, 31. 

Arnold, Isabell, 2. 

Avery, Allan, 43, 47 (2), 48; Eliza- 
beth, 48; Jane, 45, 53; John, 58; 
Margaret, 45, 47 (2), 48 ; Mary, 47 ; 
Mary Ann, 53 ; Sarah, 54 ; Tho- 
mas, 4S, 47» 52 (3), 53 (3). 54 (2), 
59 ; William, 53 ; Winifred, 45, 52 

(3)» 53 (3)> 54 (3). 
Aynscombe, see Ainscombe, 



B 



B , Agnes, 3. 

Bailey, Ann,3 1; Elizabeth, 32; Henry, 
32 ; Richard, 32. 

Baily, Morice, 23 ; Sarah, 23. 

Baker, Anthony, 13 ; Bathia, 28 (2), 
29,38,39(3)»4i(5),42; Elizabeth, 
13 J James, 28, 29, 38 (2), 39 (2), 
41 (2), 42 ; John, 39 ; William, 29, 

41. 

Balls, Jane, 15. 

Barns, Mary, 29. 

Bartlet, Mary, 19, 23 (2) ; William, 23. 

Basset, Elizabeth, 4; John, 4; Wil- 
liam, 4 (2). 

Batcheler, Grace, 13 ; Thomas, 13. 

Batchelor, Joane, 13; John, 13. 

Batchelour, Anne, 22 ; Thomas, 22. 

Bateman, Judith, 45. 

Baucombe, Esther, 20 ; Thomas, 20. 

Be . . . ., Ane, 5. 

Beadle (Bedal, Bedle), An, 15; An- 
drew, 18; Anne, 16, 17,49; Benja- 
min, 53; James, 19, 53; Jane, 11, 
32; Joane, 16; John 14, 15, 16 (4), 
17 (2), 18 (3}, 19, 21 (2), 23, 32, 49 ; 
Marie, 14; Mary, 14, 15, 16, 17 (4), 
18(3), 19» 21; Sarah, 18, 42, 53; 
Thomas, 17; Widow, 27; William, 
18. 

Bend, John, 26. 

Ben'it, John, 11 ; Katharine, 11. 

Bentley, John, 17, 20; Mary, 17; 
Nim, 17. 

Berrie, Jone, 7. 

Berry, Daniel, 30 ; Mary, 30. 

Best, Andrew, x i ; Cisly, 3 ; Elizabeth, 
1 1 ; Mary, 4 ; Peter, 2 ; Thomas, 2. 

Bird, Edward, 60 : Sarah, 60. 

Bish, Elizabeth Wright, 48; Sarah, 
48 ; Thomas, 29. 



64 



THE PARISH REGISTER OF GATTON. 



Bishopp, Elizabeth, 14 ; William, 48. 
Blake, Benjamin, 4g ; Catherine, 59 ; 

Elizabeth, 24 ; Jane, 47, 48 (2), 49, 

50, 51 ; John South, 50 ; Kitty, 48; 

Mathew, 14; Richard Parfitt, 51; 

Robert, 58 ; Thomas, 47 ; William, 

14, 44, 47, 48 (3), 49- 
Bliss, Daniel, 57. 
Boarer (Borer), Dorothy, 22; John, 

30; Mary, 30. 
Bonner, Elizabeth, 6. 
Bourn, Elizabeth, 58. 
Boyls, see Byles. 
Bran, Anne, 11 ; John, xi. 
Bridge, Catherine, 17 ; Edward, 1 1. 
Bridges, Judith, 17; Michael, 17. 
Brimstead (Brimpsteed, Brimsted, 

Brimsteed), Alice, xi, 13, 25 (2); 

Anne, 4; Edward, x6; Eliza, 10; 

Elizabeth, 4, 5, 10 ; Mellen, 5; 

iane, i ; John, 6, 8, x6; Marie, 9; 
ifary, 14 (3), 15, 16(4), 17. 18, 20; 
Nicholas, 14; Rebeccah, 6, 8 (2), 
9 (2); Richard, 4 (3), S(3\ 6 (3), 
7 (2), 10 (2), II, 13, 14 (2), 15, 16 
C3)> «7 (4). x8, 19, 25 (2); Richard, 
the elder, 1 1 ; Richard, the younger, 
XI ; Sarah, 17; Thomas, 7, 15, 22; 
William, 6 (3), 7 (2), 8 (3), 9 (2), 
10, 18; —,7. 

Bristow, Anne, 10 ; Rebecca, 18; 
Richard, 10. 

Brookes, Anne, 17; Henry, 17. 

Broughton, Elizabeth, 11. 

Brown, William, 58. 

Bubricke, Mathew, 14. 

Buckner, Sarah, 23. 

Budder, Katherine, 23. 

Bulhnan, John, 30; Margaret, 30. 

Burke, John, 44, 52 (3) ; Margaret, 
52 ; Susannah, 52 (2). 

Burley (Burleigh), Anne, 24; Eliza- 
beth, 28, 36, 39; John, 25, 28, 39; 
Mary, 24; Richard, 24 (3), 25, 29 
(2), 36; Sarah, 24 M, 25, 29, 35. 

3^(4); William, 35 (2), 36 (3). 

Burnell, Thomas, 59. 

Burnham, Elizabeth, 59. 

Burstow, John, 26; Mary, 14. 

Burt, Alice, 16. 

Butler alias Robinson, Richard, 3. 

Butt, Ann, 59; Elizabeth, 59; Wil- 
liam, 59. 

Byas, John, 20 ; Kath., 20. 

Byles (Bovls), Abigail, 53, 54 (3), 55 ; 
Deborah, 54; George, 53, 54 (3), 
SS ; Jane, 54 ; Jasper, 54 ; Paul, 54 ; 
peter, 54 ; Solomon, 55. 



Caffie, Elizabeth, 14. 

Canfeild, Anne, 13, 26 ; William, 13, 

26. I 

Cant, Margaret, 30 ; Thomas, 30. 
Cantillon, Martha, 38; Philip, 38; 

Rebecca, 38. 
Carey, Ann, 61. 
Carie, Jane, ix; Richard, 11. 
Case, Jane, 57. 
Chalton, Anne, 24. 
Chapman, Elizabeth, x i ; Henry, 1 1 ; 

—, XI. 
Charge, Elizabeth, 37 (3) ; William, 

37. 

Charlton, Margaret, 30 ; Thomas, 30. 

Charman, Elizabeth, 59; John, 59. 

Chasely (Chisley), Elizabeth, ^ (2), 
37 (2), 38 (2) ; James. 37 ; Jane, 38; 
John, 36, 37 (3), 38 (2) ; Sarah, 38; 
see also Cheasley* 

Cheale, Elizabeth, 44; John, 44. 

Cheasley, Amey, 51 ; Ann, 52; Cathe- 
rine, 53; Elizabeth, 49, 50 (a), 51 



(2). 52 (3), S3 (2), 54; EmUy, 44, 
52 ; Emmanuel, 50 ; Frances, 45, 
49, 51; George, 49, 53; Harriet, 
54; James, 45, 49, 50 (3), 51, 52 
(2), 53; John, 50; John Butt, 54; 
Jonathan, 49, 50 (2), 51 (a), 5a (a), 
53 (2), 54; Kitty, 50; Mary,^54; 
Phoebe, 5a ; Sally, 51 ; Sarah, 49, 
50 (3), 51, 52 (2), 53, 60; The, 5a ; 
Thomas, 52 (2) ; William, 44, 53. 

Chillmead (Chilmeade, Chilmeed), 
Agnes, X ; George, 3 (2) ; John, 3 
(2) ; Roger, i. 

Chilman, Anne, 16, 20 (2), 21 (3), aa 
(3), 23; Elizabeth. 22, 23; Jane, 27; 
Jeffery, 19, 20 (2), 21 (4)1 22 (a), 
23, 24, 3i» 43; John, 17, ai, a6i 
Margeret, 20 ; Mary, 17; Michael, 
22, 25 ; Richard, 20, 21, 2^ ; Sas« 
annah, 31, 42. 

Chinner, Elizabeth, 23. 

Chiveton, Elizabeth, 60. 

Churton, Elisabeth, 56. 

Clarke (Clark, Clerke), Andrew, 27, 
36; Ann, 28; Honora, 40 (a); 
Honour, 28 (2), 29, 39 (2) ; Jane, 
24» 25, 27, 35, 36, 42 ; John, 28, 29, 
35i 40 ; John Beadle, 25 ; Mary, 39 ; 
Thomas, 24, 25 (2), 27, 28 (4), ag, 
35. 36. 39 (3)» 40; William, 40 (a). 

Clement,^nne, X7 ; Richard, 17. 

Clerke, see Clarke. 

Coates, Henry, 13, 26; Joane, 13, a6. 



IND£X NOMINUM. 



CocUmitA (Coekbofirii), EKzabeth, 55 ; 
Esther, 55, 60; George, SS. <5o; 
Robert, 60 (3). 

Colebrooke, Emma, 58; G., 58; Sir 
Geoiw*,57; M., 58 (2). 

Coles, William, 44. 

Collins, Dorothy, 22; Elizabeth, 58; 
Mary, 21 ; William, 22. 58. 

Comber (Coomber, Cumber), Ann, 50 
(3) ; Benjamin, 46 ; Charles, 41, 
46, SO (3) ; Elizabeth, 40, 57 ; John. 
40; Robert, 46; Sarah, 39, 40 (4), 
41 (3). 4^ (3) ; Thomas, 41 : Tur- 
»«'. 39. 40 (3). 41 (4), 46 (3). 57 
(2) ; William, 39. 

Cook (Cooke), Anne, 30, 36. 59 ; 
Deborah, 31, 36 ; Elizabeth, 26, 27 
(2), fl8, 29, :io, 32, 36 (3), 37 (3), 
36; Jane, 37; John, 1, 26, 27(2), 
28 (3). 29, 30 (j), 36 (3). 37 (2), 38, 
58; Mary, 26, 36; Richard, 32, 42 ; 
Thomas, 28, 38 ; — , 1. 

Cooper, Elizabeth, 59; Grace, 13; 

Susan, 35. 
Copl^ (Ctely), Anne, 8, 16, 17; Fran- 
«M, 17; -John, 5; lohn, junr., 13; 
Lewis, 14; Roger, 8, 12, 14, 16, 17; 
Thomas, 16 j- WlWiam, 5, 6^ 7, 8 (2), 
10; 13 ; William, junr., 5 ; William, 
«•»«•.. S; Waifred, 7, 12; — , 8, 
10. 
Cotter, Anne, 25 (a) ; Thomas, 25. 
Oottey (Cotty), Ann, 29; Thomas, 

a?. 

C0wper, Esther, ao. 

Cox (Coze), Alexander, 2 (3>, 3 (3), 
4 (a), 5; Allaine, 4; BaAara, 4; 
Elizabeth, 2 ; Helen, 4 ; Hellen, 5 ; 
Henry, 16; Toane, 3, 16; Sara, 2. 

Cimffora, Elizabeth, 31. 

Cranston, Andrew, 33. 

Crow, Ann, 57 ; James, 57. 

Cmst, Anne, 33. 

Coffie, Agnes, 7 ; John, 7. 

CuUingham, Ann, 39 (2), 42, 47; 
Anne, 1, 37 (5), 38 (a) ; Elizabeth, 
1. 37. 47 1 J»«ne»» 39, 4^ ; Jane, 38 ; 
John, 37, 46 (5), 47 (a) » Mary, 37, 
46 (5). 47 (a) ; Matthew, 1, 37 (4), 
38 (3), 39 (3) ; Susannah, 39, 42 ; 
William, 38, 46. 

Climber, see Camber. 

Cmningham (Cnningham), Ann, 54 ; 
Christian, 61 ; Elizabeth, 31, 53, 54; 
Harriet Eliza, 53 ; lane, 53 (2), 56, 
59; John, 45, 56; Mary, 53; Tho., 
ja; Thomas, 53, 54, 59 («); Wil- 



)MINUM. 65 

Currie, Elised>eth, 51 (a), 5a (2) 
Mark, 51 (2), 52; Mark John, 51 ; 
WilUam, 51. 



Dabner, Frances, 30. 

Dancy, Mary, 14. 

Dashwood, Sir Henry Watkin, Bart., 

58; Mary Helen, 58. 
Davie, Hester, 12. 
Davis, Alice, 1 1 ; Henrie, 1 1 ; Mary, 

S6. 
Deake, Jno., 45, 55, 60 (3). 
Dean, Charles, 26. 

Dedman, Elizabeth, 14 ; William, 14. 
Dee, Rachel, 17. 

Dellamare, Elizabeth, 58 ; John, 58. 
Dellan, Martha, 28 ; Robert, 58. 
Denby, Richard, 27. 
Dod, Elizabeth, 41, 46, 49; Fanny, 

46, 49 ; Frances, 28 (2), 29 ; John, 

28 (3), 41, 49 (2), 59; L«cy» 59; 

Mary, 28, 49 (2) ; William, 41, 46. 
Dolley, Jane, 61 ; Richard, 61. 
Doust, Mary, 44. 
Dove, Jane, 32. 
Dover, Mary, 14. 
Doverdale, Roger, 5. 
Dudeney, Joane, 16. 
Duke, Edward, 9; John, 8; Rebec- 

cah, 6. 
Durrant, Agnkre, 8 (2). 
Dutton, Mary, 14 ; Robert, 14. 
Dye, Mary, 3 1 ; Rkhard ,31; Sarah, 3 1 . 



E 



Easted, Elizabeth, 57. 

Edwards, Abraham, 51 ; Ann, 57 ; 

Henryi 51; Jane, 55; Mary, 51; 

Meria, 55 ; Rev., 30 ; William, 55. 
Elliott (Elliot), Ann, 59; Frances, 

59 ; Thomas, 59. 
Ellis, Eliz., 30. 
Ewins, Elizabeth, 11 ; Richard, fi. 



Fairehall, Judith, 17. 

Peake, Christopher, 8 ; Jane, 8 ; 

MaHa, 8; 
Feat, -filizaHeth, 59. . 
Fkltchfki BHzabeth, 6; Marie; 6. ' 
Flint (Plynte), Edward, 4,- gr, 59; 
f 



66 



THE PiUUSH JLEGISTB& OF 6ATTON. 



Elbabeth, 5 (a), s»; ]«»». S9; 

Martha, 51 ; Mary, a, 4 (a). 5, 58. 

59 ; Richard, a. 3 (3). 4 (3), 5 (3) ; 

Sarah, 13, 26 ; Thomas, 13, 26, 58 ; 

William, J. . 
Ford (Foord), John, 47 ; Rebecca, 47 

(3)»56; Richard, 47(4). 56; Wil- 

liam, 4a, 47. 
Forts (PJ, Joane, 11. 
Fourd, Ann, 55, 60; George, 55, 60; 

William, 55. 
Fox, Frances, 9. 

Francks, Christian, 61 ; John, 61. 
Franke, Elizabeth, 13. 
Frisby (Frisbee), Hannah, 31, 41 ; 

John, 31, 41 ; William, 41. 
Fulluck (FuUick, Fullock), Ann, 41, 

43. 48. 58; Anne, 57 ; Edmd., 58 ; 

Edmund, 31, 41, 4a, 43. 46.47 W. 

48, 56. 57 (4) ; Elizabeth. 47. 48. 

57; Hannah, 58; John, 58; Judith, 

31. 4^ 43. 46; Patience, 57; Tho- 
mas, 58. 



Gardener, Hannah, 31 * Ursula, 3a. 

Gardiner, Rebecca, 19; William, 19. 

Garey, Ann, 49, 58; James, 49, 58; 
Mary Ann, 43, 49. 

Garman, Elisabeth, 10 (4), ai, 30; 
Jane, ao (a), ai ; Jone, 37 ; Mar- 
garet, 33; Mary, la; Nicholas, ao 
(3), ai (a); Thomas, 10 (3), la <a), 
ao, aa ; see also Jarman. 

Gatfer, Joane, i. 

Gay, Rachel, 60. 

Geale, Elizabeth, 57 ; John, 57 ; see 
also Jeale. 

Geary, see Garey. 

Giffet, Elizabeth, 18. 

Gilbert, Nathaniel, 57; Sarah, 57. 

Giles, Elizabeth, 6; Thomas, 6; see 
also Gyles. 

Glover, Elizabeth, 58; Mary, 30; 
Wm.. 57. 

Goodricko, H., 57. 

Graham, George, 58 ; Mary Helen, 58. ' 

Grrainge, Elizabeth, aa ; Joseph, aa. 

Grame, Ben'ett, 11 ; Richard, 11. 

Grames, Mary, 19. ! 

Grantam, Hugh, 39. < 

Green (Gree .,), Edward, 40 (a), 41, ' 
44, 46 (3) ; Elizabeth, 4$;. George, • 
41; Jane, 13; John, 46} .-Richard, 
46 ;- $arah, 40 (3K 41, 46 (s) t WU- 
liamy 49 ; 9f^ nl^ Graf »?, 1 



Greene, Anne, ao ; Sa m neU , aa 
Greenwood, Mary, 61 ; Thomas; 61. 
Gregory, John, ai ; Margant* ai. 
GremfieUi, Mary, 6. 
Gyles, Ann, 15 ; Elizabetli, .I7f x8 ; 

Mary, 15; William, 15; 909. Mso 

Giles. I 



H 



Haban, Joane, I ; William, I. 

Hale, Jane, 51 ; John, 51-; Blfaury, 51. 

Hall, Anne, 10 ; Richanl, 60 (S^> 

Ham, Georg loare, 60. ■ \ 

Hammond, Anne, 17, 48; EdwMxl, 
31; Elizabeth, 31, 41, 57; Martha, 
48 ; Mary, 41 ; Thomas, 41. 

Hampton, Elisabeth, 3 ; William, 3. 

Hanson, Juliana, 37. 

Harber, Mary, 18 (a) ; Thomas, 18. 

Harbrow, William, 45. 

Harding, Charlotte, 60. 

Harper, Elizabeth, 34; Sasan* la. 

Harris (Harriss), Anne, 31 ; F:. Hvtft 
59; John, 31 ; Mary, 30? Tkomas, 
30. 

Harrison, John, 17; Mary« 17. • i 

Harvie, Alice, 11 j Solomon, ii^- 

Harvy, Elizabeth, 18 (3); John, 18 
(3); Margaret, 18; Stephen, iS. 

Hassell, Mary, 3a. 

Hatcher, Charity, 16 \ Clement* .11; 
Walter, 11. 

Haversham, Baron, 19^.3311.; sekmho 
Thompson. 

Hay, Alezr. Laraine T., 60; Mar- 
garet Susannah, 60. 

Haydon, Joseph, 30; Mary, 30. 

Haynes, Ueoi^e, 45 ; Hannilh- Sarah, 

Hayward, Mary, 3 \ Rebecca, 36 ; 

— 36. 
Heathe, Margaret, 3i. 
Hedge, Jane, 18 ; John, 18. 
Heithe, Milboroe, 14; Thomas, 14. 
Helyer, Ann, 54 ; Richard, 54 ; Saml., 

54. ' 
Henderson, Aon, 55 ; Luqy, 55 ; JiffW- 

■lianot 55-« '--•*, 

Henton, Sarah, 31. • ' 

Heward, Elizabeth, 14. 
Hewett, Manr, 60 ; see also Yonhett. 
Hevrit, l^Iizabeth, 33 ; John, 33. 
Higgs, Alice, 31. 
Hinks, Ann, 60. 

Hitchcocke; Ann, 15; John, 15. 
Hoare (Hore), Anne, 10 ; Biiptnii ^ 



INDEX NOMlNUM. 



<S? 



3(3); EdwanI the elder, 2 ; Edward 
the younger, 2 ; Henry, 18 (2) ; 
Isabell, 2 ; Jane, 18 (2) ; Joan, 2, 
3 ; John, 10 ; Margaret, 2 ; Marget, 
2; Marie, 8; Ma^, 3; Mirabella, 
18 ; Nicholas, 3 ; Kichard, 3 ; Tho- 
nias>'8; V^tliam, 10. 

Holcombey Anne, 12, 25. 

HokUworth, Agnice, 7. 

Holman^ Jane, 31 ; John, 53; Mary, 
53; Sarah, 53. 

Holmwood (Holmewood), Nicholas, 
18; Rebecca, 18; Sarah, 13,26. 

Holsworth, Anne, 13, 25 ; Henry, 13, 

Hone, Richard, 8. 

Hooper, Andrew, 12 ; Jane, 12 (2) ; 

Jonathan, 12 (2) ; Mary, 12. 
Hopkins, Louise Jane, 4 ; William, 4. 
HoW| Hennr, 59. 
Howard, EBzafieth, 51 (2); Jeremiah, 

SI- 
Hubbard, John, 56 ; Joseph, 56 ; 

Mary, 56. 
Hoes, Edmund, 40; Susanna, 40 (2) ; 

ste also Huse. 
Hughes, Elisabeth, 59, 
HttU, Henry, 57; Marv, 57. 
Humphries, Ed., 11 ; Joane, 11. 
Hmit» James, 58, 59 ; Sophia, 59. 
Hunter, Thos., 58. 
Hoae, Edward, 13; Frances, 13; see 

aUo Huet. 
Husaie, Alice, 12. 
Hutlon, John^ 60. 



I 



Irehmd, Amey, 59. 
'nuue, Isaac, 53 ; -— 
slinfton, Ann, 50 
garety 53 ; William Letts, 50. 



Isaac, Isaac, 53; --,53. 

Islinfton, Ann, 50 ; Elica, 53 ; Mar« 



J 

{arman, Widow, 14; see also G^vmsiXi, 
arret, Elizabeth, 46; Jane, 46, 56; 

William, 46, 56. 
Jeale, Anne, 23; John, 23; see also 
Geale. 

}el£e, Elizabeth, 57. 
enner, Mary, 21 ; Samuel, 21. 
ohnson, John, 2; Julia, 60; Mary, 2; 
Richard, 2 ; Sarah, 13, 26 ; Stephen, 
13; Steven, 26. 
Jordan, Richard, 58 ; Sarah, 58. 



K 



Keasley, Elizabeth, 32. 

Kellick, see Killick. 

Kent, Elizabeth, 58; John, 58; Mary, 
5<5. 

Ker, Margaret Susannah, 60; Tho- 
mas, 60. 

Kerrell (Kyrel, Kyrrel)), Abigail, 52, 
S3 (2); Eliza, 53; Elizabeth, 53 
(2) ; John, 52, 53 (a). 

Kestecen (P), Marie, 6 ; Robt., 6. 

Killick (Kellick, KiiUcke, Kyllkrk), 
Agnice, 7 ; Alice, 1 1 ; Anne, 19, 28 ; 
Deborah, 16 ; Elizabeth, 8, 15, 21 ; 
Hen., 58(2), 59; Henry, 31; Isabell, 
8, 9 (2) ; Jane, 9, 15, 16, 17 (2), 18, 
20 ; Jonathan. 21 : Jone, 10 ; Mar- 
garet, 8, 17, 21 ; Mary, 4, 19(2), 20 
(2), 22; Richard, 9, ii, 15, 16, 17 



(2), 18, 26 ; Richard, junr., 19 (2), 

- • rt,7(4). 8(2), 9(a). 

io» i5> I7>a2; Sarah, 31; Thomas, 



20, 22 ; Robert, 7 (4), 8 (2^, 9 I 
17,22; Sarah, ;^ 
Widowe, 19; William, 7 



^ 7 

(2). 

Kmg, Jane, 32 ; Joan, 30. 
Kinesman, Mary, 48 (2) ; William, 

48(2). 
Knight, Anne, 2 ; Stephen, 2. 
Knipe, J., 60. 
Kyrel and Kyrrel, see Kerrell. 



Lads, Jemmima, 59 ; Sophia, 59. 

Lamb, Jane, 54 ; Robert, 54; William, 
54. 

Lambert, Andrew, 7, 11, 12; Eliza* 
beth, 7; Mary, 11,56. 

Lane, Ann, 61 ; George, 61. 

Laughe (?), Christopher, 6 ; Mary, 6. 

Laurence alias Sins^le (P), 4. 

Lawrence, Elizabeth, 58. 

Leacocke, Eliza, 1 1 ; Elizabeth, 1 1 ; 
Thomas, 11. 

Lee, Elizabeth, 7. 

Lew, Jane, 11 (2) ; John, 11. . 

Lewry, Sarah, 57. 

Lisney (Lisny), Annable, 3 ; Anne, 18, 
19, 20; Elizabeth, 20; Nicholas, 
18, 19, 20; Robert, 17, 23; Tho- 
mas, 19; William, 3; — ^,17. 

Listney (Lystny), Elizabeth, 9, .14; 
Jasper, 9 (3) ; Marie, 9 (2) ; Mary, 
9 ; Robert, 14 ; — , 14. 

Loader, Elizabeth, 21 ; John, 21 ; Jona« 
than, 21. 



68< 



THE tAHlSH RfXMSt^ifc Ol^'iGAtTON. 



Longe, Jane, 6. 

Lovell, Anne, i8; Robert, i8. 

Lucas, Jane, 15 ; Thomas, 15. 

Luxford, Elizabeth, 6a; WilKana, 60. 

Lyrobden, Alice, .11. 

Lystny, see Listney. 



M 



Main, George, 61 ; Martha, 61. 

Man, Henry, 24. 

Maa»inA: Mary, 58. 

MaplefdeO) Robert, 12; Susan, 12. 

Matrthadl, Mary, jo. 

Martin, J., 56 ; John, 56 (10), 57 (2) ; 
Lydia, 29, 41; Robert, 41, 42; 
Robt^'29; Susannah, 41, 42. 

Matthew (Mathew, Mathewe), Alice, 
1 1 ; Charles, 28, 29, 40 ; Elizabeth, 
29» 40. 57 ; Jane, i, 29, 40; Mary, 
57; Richard, i; Robert, 57; Tho- 
mas, 7 ; Ursula, 7. 

Matthews (Mathews), Charles, 35, 36; 
Elizabeth, 30, 37 (2) ; Hannah, 35, 
36; John, 35, 37; Robert, 30, 36, 

37 (3). 
Mav, Anne, 55 (3); James, 55 (4); 

Samuel, 55 ; Thomas, 55. 
Mayne, Robert, 43 ; Sarah, 43. 
Meorell (P), A., 59. 
Meredew, John, 57 ; Patience, 57. 
Merrilees, John, 58. 
Michell, -— , 5. 
Michibond, Mary, 30. 
Miles (MUles)> Eliza, 11 ; Elizabeth, 

56 ; Jane, 6 ; Richard, 7 ; William, 6. 
Mitchell, Elizabeth, 59 ; Godfrey, 56 ; 

Maiy, S^. 
Monk, Ann, 48 ; Benjamin, 48 ; 

George, 13 ; Katherine, 13. 
Moore, James, 57; Martha, 61; Mary, 

57. 
Morcar, Elizabeth, 7 ; John, 7. 
More, Elizabeth, 7, 1 1 ; Tames, 7. 
Morfee, Anne, i (2) ; John, i (2). 
Morris (Morrice), Alice, 12; Frances, 

10; John, 8 (2), 9 (2), 10, 16, 17; 

Marie, 8 ; Mary, 9, 16 (2) ; Widow, 

19; William, 8, 12. 
Mose, Hester, 12; William, 12. 
Mott, Elizabeth, 36; -— , 36. 
Moy, John, 42. 
Muggridge (Mugdridge), Elizabeth, 

24 (4), 25, 30, 35 ; James, 24; John, 

24 (3). 25, 27, 35 (2); William, 

25. 
Murphy, Ann, 44. 



N 



Neaves, Amey^ 58, 61 ; Emne^ S^n;; 

WilHam,58,6i. 
Nettlefold, Elizabeth, 11. 
Newhaven, — , 58. 

Newland, Martha, 27; WilKam/ 27, 98. 
Norris, Ann, 47 (2)158; Jeremtaft, 47, 

56, 57 ; Jol»n» 5<5; Mary, 47» 5^- 
North, Anne, 9, 1 1 (2) ; Dorothy, if ; 

Edward, 10 ; George, 9, ;io, 1 1 (2); 

Margaret, 1 1 ; Wilnam ^ 9. 
Norwc^i Ann, 56. 



Owfield (Ofielde, Oldfield, Oafield, 
Owfielde>, Elizabeth, 9 ; Katheiine,' 
7, 8, 9 ; Maria, 8 ; Roger, 7 ; SflUniiel,t 
6, 7 (4), 8; Sir Samuel, 9; Willkm, 
<5(2). 



Pacif ull, Mary, 30 ; Richard, 30. 

Paene, Thomas^ 2. 

Paley, John, 47 {3); Mary, 47 <3)r 

Mary Ann, 47; Thonus, 47; WIU 

Ham, 47. 
Palmer, Amy, 19 (2), 20(2)^ 21 (2)^ 

22, 23 (3), 24 (2), 28; Anne, 19; 
Anthony, 22; Antony, 29; Eliztt*' 
beth, 23, 24 (2), 28, 37, 43 ; Fr«w*. 
ces, 29 (2), 36 (2), 37 (2), 38 (2) ; 
George, 20 ; Henry, 23, 27, 29 (2), 
36 (3)» 37 (2), 38 (2), 61 ; James, 

23, 27, 38; Jane, 19, 57; John, 21, 
49; Mary, 19, 29 (3), 42, 4^ 56, 
61; Rebecca, 19; Robert^ 21,36; 
Sarah, 24, 37, 49; Thomas^ 49; 
William^ 19, 20 (3), 21 (2), 22, 23 
(3), 24 (2), 28 (2), 38, 43. 46 (2), 
56, 57. 

Parfitt, Bethia, 50; Elizabeth, 50; 
Elizabeth Sanders, 50 ; Fanny, 52 ; 
Frances, 50, 51 ; Jenny, 53 ; Judith, 
52 ; Maria, 51 ; Mary, 52 ; Richard, 
50* 51, 52 (2) ; Sarah, 52; Sophia, 
51 ; Thomas, 53 (2). 

Parker, Amey, 58, 6x ; Emme, 58 f».' 

Parsons, Elizabeth, 25 ; Jane, 26 ; 
John , 25, 26, 35 (2) ; Mary, 25, 26. 35. 

Partington, Richard, 8. 

Partric^ (Pateridffe), Ann, 50; Eliza- 
beth, 48, 50; Kitty, 48; Thomaii 
48,50- 



mofeXi MOMINVM. . 



69. 



Paseliftl, Fisaiicmi; 2u • 

Pateridg^r set Partridge^ 

Pattenden, John, 46, $6; Sarah, 4$ 

(a), 56. 
Peake, Mary, 14 ; Richard, 14. 
Pearson; Htnry, 2$ ; William, 25. 
Peat (Peet), Elixabeth, 31, 41 (2); 

Mary, 56; Richard, 56; William, 

Pcpys, Anne, 24; Charles, 18 ; Eliza- 
beth, 17; John, 21 ; Peace, 17 (2), 

18. 23 ; Robert, 16, 17 (3), 18 (2), 

19, 21, 22, 24, 25, 26; William, 17, 
24. 

Percival (Percivall), Elizabeth, 56; 

Hannah, 58 (2) ; William, 56. 
Peter, Jane, 3. 

Peters, Sarah, 59 ; Thomas, 60. 
Petrie, Anne, 59 ; Margaret, 59. 
Piercy, Harriot Dashwood, 50 ; James, 

50, 51 (2); James Ladbrooke, 51 ; 

Rebecca, 50, 51 (2); William Henry 

Shewen,i5i. 
Pococke, Helen) 4. 
Pollard, Marie, 5. 

Poole, Elizabeth, 14 ; William, 14. 
Pooler, Eleanor, 45; Rev. Thomas, 

45 (a)» 48 (2). 50 (3), 51 (3), 52 (2). 

S3 (3)» 54, 57 (2), 58 (5), 59 (i4), 

60(3). 
Poppletv see Puplet. 
Price, James, 59. 
Puplett (Popplet, Puplet, Puplit), Ann, 

37 ; Elizabeth, 28, 37 (2), 38 (2) ; 

Mary, 17, 38 ; William, 28, 37 (2), 

38(3); —.37- 



Qttithampton, Margaret, 30. 



Rambrid^e (?), John, 5 ; — -, 5- 

Rand, Ehzabeth, 6 ; Raphe, 6. 

Rande, R., i. 

Raynolds, Clement, 1 1 ; Milboroe, 14. 

Redforde, Charity, 16 ; Thomas, 16. 

Rhodes (Rodes), Amey, 50; Benja- 
min, 48 ; Edward, 49 ; George, 49 ; 
Jenny, 49; Sarah, 48, 49 (3), 50, 
58; Thomas, 48, 49 (3). 5©. 58. 

Richardson, Ann, 30; Elizabeth, 7; 
Jane, 13; John, junr., 13; Mary, 
28; Thomas, 28, 30; William, 28. 



Rkhbell (Richbel, Riehbele), AncH 50-- 
(2), Sh 56, 58(2); Anne, 37,5«y 
John, 27 (2), 30^ 37 (3), 42, so (3)> 
51 (2), 52, 58; Maria, $2; Mary, 
27 (2), 30, 37 (2), 42, 56 J Pl»J% 
50 ; Thomas, 50. 

Rickman, Ann, 31 ; Thomas, 31. 

Roberts, Mary, 14. 

Robertson, Charlotte, 60; Thomas, 60. 

Robinson, Caroline, 55; Charlotte, 
55 ; Thomas, 55. 

Robinson alias Butler, Richard, 3. 

Rock, Elizabeth, 61. 

Rodes, see Rhodes. 

Roflfey (Roafy, Roffie, Roflfye), Ann, 
28, 37, 38 (2), 39 (3), 41. 47, 56 (2), 
57 (2), 58 (2), 59; Anne, 27, 31, 
36 ; Anthony, 27, 28, 29, 32, 36 (2), 

37, 38 (3), 39 (2), 4X. 42, 43, 5^ 
(10), 57 (7), 58; Benjamin, 41; 
Charles, 50, 59 (6), 60 ; Deborah, 
16; Edward, 40 ; Elizabeth, 29,39, 
59 ; Frances, 30 ; James, 39, 44, 47 
(4), 56 (2), 57 (a) ; Jane, 28, 29, 38 
(5), 39 (2). 40 (2), 41 ; Joane, 12 ; 
John, 58; Judith, 31, 58 (2); Maiy, 
31, 3!^» 36, 37, 39, 47 (3). 50<2>; 
Patience, 28, 29, 36, 40; Richard, 
27. 28 (2), 29 (2), 38 (4), 39 (2), 40 
(2), 41 ; Robert, 27, 38, 41, 47, 59 ; 
William, 30, 59 ; — , 36, 42. 

Rogers, Peggy, 59 ; Susanna, 18. 

Round, Anne, 18. 

Russell (Russil), John, 20; Mary, 20; 
Ursula, 32; William, 32. 



Sage, Isaac, 45 ; — , 45. 

Saker, Thomas, 60. 

Saxby (Saxbie), Benjamin, 39, 46; 
Elizabeth, 17, 29, 39, 46; James j 
59; Jane, 46; John, 17; Martha, 
59; Mary, 39, 56; Richard, 29 ^2), 
39 (2), 40, 43, 56; Sarah, 29 (2), 
39 (2), 40. 

Scot, Jane, 24. 

Scriven, Amey, 49 ; Ann, 49 (2) ; Ann 
Tatnall, 49; Edmund, 50; Eliza- 
beth, 48, 49, 50; John, 48, 49, 50; 
Mary, 44, 48 (2>, 49 (2); Mary 
Ann, 48; Nicholas, 48; Prudence, 
49 ; Thomas, 48 (3), 49 (2) ; Thos., 

45 ; — , 45- 
Sharing, Ann, 32. 
Sharpe, Anne, 17; Elizabeth, 18(2); 

Nicholas, 18; Richard, 18. 



70.^ 



THE PARISH llEOl8tE& OP/GATTON. 



SUloff Bridget) 4. < 

Sheltoo/ Mistres, 5. 

Shepherd) Benjamin, 59; Catherine, 59. 

ShennAn, Deborah, 31, 40 (a) ; John, 
40; William, 29, 31, 40 (3), 45- 

Shiells, James, 57 ; John, 57. 

Shirlocke, Jane, 20, 21 (2) ; John, 20, 
21 (4), 22 (3); Margaret, 21, 22 
(2) ; Richard, 22 (2). 

Shory (Shorrie, Shorye), Annable, 3 ; 
Jane, 3; Joane, 2; John, 5, 7; 
Lucie, 4; Marie, 5; Richard, 4; 
Wiliiam, 2, 3. 

Shove (Shone), Anne, 5, 16, 22 (2), 23 
(2). 24 (2), 26, 42; Ben., junr., 14 
(2); Benjamin, 9 {$), 10. ii (2), 
12, 14 (2), 15 (5), 16 (2) ; Deborah, 
16; Edward, 5 (4), 7, 8 (2), 9, 10 
(2), 12, 13 (2), 14 (2), 16 (3), 17, 
24 (2), 25, 26 (3) ; Edward, junr., 
21, 22 (3), 23 (3), 24; Edward, 
senn, 24; Elizabeth^ 2, 10, 14(3), 
15, 32; Frances^ 9, 10, 11 (2), 12; 
Francis, II, 15; Henry, 22; Jeoffine, 
10; Joane, 12, 13, 14 (2), 16 (2), 
25; Johen, 26; John, 10, 12, 14; 
. Joseph, 8 (2), 9 (3), 10 (4). 14, 16; 
Margaret, 5 (2), 8, 9 (2) ; Marie, 8 
(2), 9 (a), 10 (a) ; Manr, 9, 10 (2), 
I5» «7» 23, 30; Rachel, 17, 23; 
Rebecca, 24, 27; Richard, 5; Sarah, 
2,5,11,24,37. 

Shurman, Deborah, 44. 

Simmonds (Simmons, Simonds), Ann, 
51; Dorothy, 22; Edward, 44. Sh 

52 (3)1 53; Elizabeth, 51, 52 (2), 

53 (2). 59; Susan, 52. 

Single alias Laurence, Elizabeth, 4. 

Singleton, Margaret, 30. 

Sisson, Thos., 58 (3). 

Skeete, Elizabeth, 20. 

Skelton, Martha, 60 ; William, 60. 

Smith, Alice, 16^ Amey, 53 (2), 59; 
Anne,ii (2), 13, 25, 31 ; Benjamin, 
37 1 43 ; Charles, 29, 3^ ; Edward, 
37, 43 ; Elizabeth, 29 (3), 36 (3), 
37 (4). 38. 43. 59 (2) ; Frances, 43 ; 
James, 24 ; John, 11, 16, 29 (2), 36 
(2), 37 (5) » 38. 43 1- Joshua, 57 ; Mary, 
24, 57. 59 ; Rebecca, 24, 37, 56 (2) ; 
Richard, 59; Sarah,38,56,57; Tho- 
mas, 53 (2), 59(2),<5o; William, 59. 

Smyth, Emily Carmichael, 45 ; Maria 
Cfarmichaei, 45. 

Spires, Hugh, 42; John, 29 (2), 41 
(2); — 41- 

Spooner, Thomas, 26. 

Stalker, James, 58;^ Mary, 58* 



Staples, Prances, 13; Jane^ 31 ; Mary, 
14; Richard, 31; Robert,. 14. 

Stead, William, 57, 58. 

Steed, Elizabeth, 41 ; Mary, 61 . 

Steer, Elizabeth, 58 ; Mary, 30, 33 ; 
Sarah, 57; Thomas, 3a, 57, 58. 

Stephens (Stevens), Anne, 22, 28, 39; 
Dinah, 29, 39; Dorothy, 22 (3), 33 
(2), 27, 40; Edward. 22 (2), 23 (2), 
27; Elizabeth, 28 (4), 30, 38 (3), 
39, 40 ; John, 23, 28 (3), 29, 30. 
(2), 39 (2), 40; Mary, 23, 
Sarah, 28, 29, 39. 

Sterre, Joane, 26. 

Sterye, Joane, 13 (2). 

Stevenson, James, 54; Jane, 54; Mafy 
Ann, 54. 

Stoakes, Clement, 12. 

Stone, Elizabeth, 15 ; William, 15. 

Stort, Jonas, 31 ; Sarah, 31. 

Streater, Jane, 61. 

Streeter, Sarah, 24 ; William, 44. 

Stretch, L. M., 57 (5), 58 (2). 

Strudwick, Margaret, 30. 

Sturt, Lucie, 16. 



T . . . ley, Louise Jane, 4. 

Tankerville, Charles, Earl of, 58; 
Emma, Countess of, 58. 

Tanner, Anne, 18 (2), 19 (2), 20 (3), 
21 (2); Benjamin, 16; Catherine, 
36 ; Deborah, 19 ; Elizabeth, 18 
(2); Jeflfery, 15; John, 12, 14, 21, 
27 ; Margaret, 20 ; Marie, 1 1 ; 
Mary, 11, 13, 15, x6 (3), 21, 30; 
Rachel, 19 ; Richard, 13 ; Widowe, 
18; William, 11, 12, 13, 14, 15 (2), 
x6 (2), 18 (4), 19 (2), 20 (3), 31 (3), 
24, 26, 36 (2). 

Tasley, Ann, 2. 

Tatanll, Elnor, 57. 

Tattersall, Ann, 31 ; Thomas, 31. 

Taylor, Ann, 2, 11 ; Mary, 14; Sarah, 
3 ; Thomas, 2, 3, 14. 

Thistleton, Eliza, 11 ; John, xi. 

Thomas, Elizabeth, 39 ; John, 39 ; 
William, 39. 

Thompson, Elizabeth, 22, 54 (2); 
George, 22, 54 (3) ; Henry, 54 ; Sir 
John, 19, 21 (2); Phillips, 22; see 
also Haversham. 

Thornington, Elizabeth, 54; Mary 
Ann, 54 ; William, 54. 

Thornton, Elizabeth, 39; Henry, 25, 
3a; Mary, 32 ; Rachel, 2$^ 30. 



INDEX NOMINUM. 



71 



Tiler, m» Tyler. 

Tirrell, Elizabeth, 3. 

Tmelove, Edward, 53; Mary, 53; 
Sarah, 53, 58. 

Tmnchin, Susannah, 31. 

Turner, Rachel, 25, 30. 

Tyler (Tiler, Tylere, Tylor), Agnes, i ; 
Anna, 4; Anne, 4 U), 9. >2 (2). 13, 
14 (2^, 15 (2), 16, 25 (3), 26 ; Edward, 
6; Elizabeth, 3, 6; George, 7, 12, 
13 (2), 14, (2), 15 (2), 16, 25, 26 
(2) ; Hunnesse, 5 ; Hunnier, 10 ; 
Isabell, 8; Joane, 4, 7; John, 3, 4 
(4). 5 (2), 6 (3), 7 (3), 8 (2), 9, 10, 
[3* 14. 2Si Judith, 5; Manr, 3; 
Nicholas, 3, 10 ; Richard, 3 ; Rich- 
ard the elder, 3 ; Robert, 3 ; Tho- 
mas, 15; Walzingham, 14, 15, 16; 
William, 6, 9. 



U 



Underwood, Judith, 16; William, 59. 



Vahun, Anne, 13, 26. 
Vealinfi^, Hannah, 55 ; Hannah Ayns- 
comb, 5$. 



W 

Waker, Joane, 8 ; William, 8. 
Walker, Anne, 20 (2), 21 ; Elizabeth, 

20 (2); John, 20 (2), 21 (2), 25; 

Sarah, 17; William, 16. 
Wallis, Anne, 22. 
Walter, Elizabeth, 32; Frances, 9; 

John, 9. 
Warren, Phebe, 60. 
Watson, Elizabeth, 18 ; Marv, 59. 
Watts, Ann, 43 ; Jane. 43, 48 (2), 49 ; 

John, 49; William, 48 (3), 49-,^ 

Wm., 58. 
Webb, Agnes, 3 ; Joan, 30, 36 ; John, 

3.30,36; —,30. 
Weekes, Alice, 11. 
Weekin, John, 21. 
Wells, Edward, 30 ; Susannah, 30. 
Weston, Ann, 60 ; Thomas, 60. 
Whatman, Mary, 46 ; Roger, 46 ; 

Sarah, 46. 
Wheeler, John, ^9. 
White, Dorothie, 10 ; Henry, 19; 



Jane, 19; Richard, 19; Thomas, 

10. 
Whitmore, Elizabeth, 59 ; Martha, 59. 
Wickham, Katherine, 13. 
Wilkins, Edmond, 59; Mary, 59. 
Wilkinson, Edwin, 45, 53 ; John, 53 ; 

Mary, 53. 
Willet, An, 24 ; James, 24 ; Martha, 

60 ; Richd., 60 ; William, 24. 
Williams, Anne, 22 ; Edward, 20 ; 

Elizabeth, 24, 61 ; Henry, 23 (2) ; 

James, 19 (2), 20, 21, 22 (3), 23(3), 

25; John, 22; Mary, 19, 20. 21, 22 

(3)1 23 (3); Sarah, 22; Thomas, 

21; William, 61. 
Willson, Catherine, 17. 
Winchester, James, 31. 
Wood, Alexander, 45 ; Elizabeth, 19, 

24, 37» 39; Isaac, 37: James, 38; 

lane, 32 ; Jasper, 40 ; John, 32 (2) ; 

Jone, 7, 8; Marie, 8; Mark, 45, 

60; Martha, 12; Mary, 32, 37 (7), 

38 (2), 40 (2), 44; Rachael, 45; 



Rebecca, 37 ; Richard, 37 (3), 38 
(3). 39. 40 (2), 43 ; Robert, 7, 8(2), 
12 (2); Samuell, 8; Thomas, 40; 



Wooder, Elizabeth, 24; Jeffery, 24; 

John, 29 (2), 40 (2) ; Rebecca, 29, 

40; Robert, 29. 
Woodman, Allein, 9; Jane, 15 (2); 

John, x6; Judith, 16; Sarah, 9 (2), 

I3# 26 ; Thomas, 15. 
Worthington, John, xi. 



Yallop, Ann, 43, 58; Mary Ann, 44; 
Mellicent, 44; Rowland, 58. 

Yalt, Ursula, 7. 

Yappe, Joane, 8. 

Youhett, Ann, 60; see also Hewett. 

Young (Yonge, Younge), Ann, 15 (2), 
46 ; Charlotte, 47 ; Edward, 17, 20 ; 
Elizabeth, 20; Fraunces, 12; Frede- 
rick, 46; James, 44; Jasper, 12, 13, 
15 (2), 16, 17 (2); John, 32, 46 
(4), 47 (4) ; Lucie, 16, 17 (2) ; Mar- 
garet, 17; Martha, 46; Mary, 32, 
46 (s). 47 (3); Peggy, 47; Sarah. 
44; Thomas, 13. 



, Dorothie, ID; Francis (a blacka* 

moor), 19; Ka., 13; —,10,43. 



( 73 ) 



INDEX LOCORUM. 



Abbots Bromley, Staffs., 34. 

Abinger, 3. 

Addington, 34. 

Alderton, Glouc, 34. 

Amberley, Sussex, 34. 

Arley, Salop, 33. 

Ashborne, Derbysh., 33. 

Ashstead (Astea), 31. 

Bakewell, Derbysh., 34. 

Bangor, Carnarvonsh., 35. 

Banstead, 30 (2), 59. 

Barnwell (Barwell), Cambs., ^2* 

Beddington, 16. 

Begbrook, Ozon, 58. 

Betch worth, 15. 

Bletchingly, 13, 21, 26, 31, 6a 

Blymhill, Staffs., 33. 

Botesdale, Suffolk, 34. 

Branchley, Kent, 56. 

Branston, 33. 

Brighton ( Bright helmst on), Sussex, 

34. 
Buckland, 11^ i5i 56. 
Burstow, 32. 
Caldecott, Herts, 34. 
Campshally Cambs., 35. 
Capel, 58. 

Caterham (Kathorom), 14. 
Chaldon, 58. 

Charlewood (Chalwood), 1 1, 14, 22. 
Cheam, 31. 

Cherrington, Warwicksh., 33. 
Cherry Hinton, Cambs., 35. 
Chester, 32. 

Chipping Wycombe, Bucks, 33. 
Chipstead (Chipsted), 6, 15, 16 (3), 

I9» 30 (3), 3h 57» 58, 59- 
Clapham, 31. 

Copenhagen, Denmark, 35. 
Coulsden (Colsden, Cowleson), 24, 27, 

33, 56, 59- 
Cricklade, Wilts, 35. 
Croydon, 15,23,30,31. 
Cuckfield (Cookfield), Sussex, 56, 57. 



Damerham, South, Wilts, 34. 

Darwen, Lane, 34. 

Derby, 32. 

Disserth, Radnor, 34. 

Dolgelly, Merionethsh., 33. 

Dorking (Darking), 18, 32, 58. 

Downton, Wilts, 35. 

Drointon (Dryneton), Staffs., 33^ 

Epsom, 31. 

Eusden, Salop, 33. 

Ewell, 6, 30, 31. 32, 58. 

Falmouth, Cornwall, 35. 

Famham, 2. 

Fulborn, Cambs., 33. 

Godstone, 11, 14 (2), 31. 

Gratwood Bilson, Staffs., 34. 

Greensted, 15. 

Grimston, Leicestersh., 35. 

Grindon, Staffs., 33. 

Haversham, Bucks, 19 n. 

Headly, 61. 

" Heartsease," 34. 

Hexham, Northumberland, 35. 

Horley (Horlv), ix, 13, 26,57. 

Homsey, Middx., 35. 

Horsham (Horseham), 16. 

Ilkinston, 35. 

Kentford. Suffolk, 33. 

Kimberton, Salop, 34. 

Kingston-upon-Hull, Yorks, 34. 

Kingswood (Kingwood), I4,39»5I| 59- 

Knighton, Herefordsh., 35. 

Lantwardine, Radnorsh., 35. 

Leatherhead, 20. 

Lingfield, 30. 

London, 6. 

Clerkenwell, St. James, 58. 

Hampstead, 57. 

Lambeth, 57. 

London Wall, All Hallows, 34. 

Old Fish Street, 50, 51. 

St. Austin's, 30. 

St. George's, Hanover Square, 58^ 

(2)- 

O 



74 



THE PARISH REGISTER OF GATTON. 



XA>ndon — continued, 

St. Mary-le-Bow, 60. 

St. Mary Newington, ^2' 

St. Stephen Coleman, 57. 

Southwark, St. George's, 2 ; St. 
Saviour's, 31. 

Wapping, St. John, 34. 

Westminster, St. Margaret's, 9, 22. 
Lyors alias Holt, Denbighsh., 34. 
Mapleton, Derbysh., 33. 
Melbourne, Cambs., 35. 
JMerstham (Mearstham, Meastham, 

Mestham), 11, 16, 18, 21, 23, 27, 

30 (2), 31, 32, 56 (2), 57, 59, 60. 
Michael, Radnorsh., 35. 
Milton, Kent, 39. 
Napton, Warwicksh., 34. 
>Ieath, Glams., 35. 
>Iewcastle.-under-Lyme, Staffs., 23- 
Newdigate, 19, 22. 
Newent, Glouc, 34. 
Newland, Berks, 33. 
Newport, Salop, 35. 
Nottingham, 3J4. 
Nutfield (Nutfeild), 11, 13, 20, 26, 32, 

61. 
Ozted (Oxtead), 6, 20, 33. 
Palatine County, Lane, 34. 
Penrith, Cumberland, 33. 
Pershore, Worcestersh., 33. 
Preston Baggot, Warwicksh., 33. 
Keigate (Rigate, Ryegate, Rygate), 3, 

7 (2), 9. >3 (2), 14, IS» i8» I9» 20, 

21, 23 (2), 24 (2), 25 (2), 26, 30 



(2), 
(2). 



31, 32 (2), 41, 46, 58 (2), 61 



Rickinghall, Suffolk, 34. 

Ruddington, Notts, 35. 

? Rudwick, 34. 

Rusper, 13, 26. 

St. Albans, Herts, 34. 

St. Andrew's Harbour, Scotland, 33. 

St. Hyld, 33. 

St. Ives, Cornwall, 34. 

St. John Baptist, 34. 

St. Swithin's, 33. 

Sheere, 14. 

Sheriff Hales, Staffordsh., 33. 

Singleton, Sussex, 31. 

Slimbridge, Glouc, 33. 

Stilton, Hunts, 34. 

Sunderland, 32. 

Tamworth, Staff., 33. 

Tandridge, 6. 

Thorington, 35. 

Torksey, Lincolnsh., 32, 

Usk, Mon., 34. 

Wallington, 16. 

Walton-on-the-Hill, 18, 19, 20, 31. 

Warwick, 33. 

Welsh Pool, Montgomerysh., 34. 

Wetherby, Yorks, 35. 

Wheelock, Chester, 35. 

White Gate, Salop, 33, 

Willcot, Salop, 33. 

Wirksworth, Derbysh., 35. 

Worth, Sussex, 25. 

Worthenbury, Flint, 35. 



London : Mitchell Hughes and Clarke, Pnnten, 140 Wardour 8tre«t, W. 



of 

g)anlier«tealr, to, Surrey, 



TRANSCRIBED AND EDITED BY 

W. BRUCE BANNERMAN, F.S.A. 

(LoND. AND Scot.). 



LONDON: 
1908, 



CONTENTS. 

rial 

Plate to face i 

Preface iii, iv 

Memoranda v — ^ziii 

The Registers i — 70 

Memoranda as to Registers since 181 a ^ 71 

Index to Preface 72 

Index Nominum • . • . . 73 — 85 

Index Locorum \t 86 — 88 



preface. 

T^HE Parish Registers to 1812 are contained in four 
volumes. 

No. I. is of parchment^ stitched in a like cover^ and 
measures about 14^ inches in length by about 6^ inches in 
width. It contains entries of — 

Baptisms from 20 Sep. 1565 to zi Jun. 1778. 
Burials from i Nov. 1567 to 11 Jul. 1778. 
Marriages from 16 Nov. 1564 to 14 Jun. 175a. 
It also contains entries of Briefs from 1658 to 1759. 

Not II. is of parchment^ bound in a like cover^ and 
measures about 13} inches in length by about 7 incb^$ in 
width. It contains entries of— 

Burials jfrom 26 Aug. 1778 to 27 Dec. 181 2. 
Baptisms from 15 Nov. 1778 to 13 Dec. i8i2.' 
It also contains Notes of some of the Rectors from 1778 to 
1892^ and a List of the Register Books. 

No. III. is likewise of parchment^ bound in a like cover 
and fitted with two brass clasps^ and measures about 13^ 
inches in length by about 8^ inches in width. It contains 
entries of Marriages from 4 Sep. 1755 to 10 Mar. 1804; 
also Banns of Marriage. 

No. IV. is a paper volume of the uniform kind supplied 
by the King^s printers^ bound in rough calf^ and measures 
about 15^ inches in length by about 10 inches in width. It 
contains Marriages from 18 April 1805 to i Nov. 1812; 
also Banns of Marriage. 

Particulars as to the number of entries contained in the 
Register since 18 12 are to be found on p. 71. 

The Registers have been paged throughout for con- 
venience of reference. All blank spaces are noted. 



iv PREFACE. 

Everything within brackets [ ] will be understood as 
explanatory interpolations by the Editor. 

. The following particulars of the Church are taken from 
"The History and Antiquities of the County of Surrey/' 
by Manning and Bray, vol. ii, p. 572 (London, 1809) * — 

"Thb Church 
Is built with flints, having a slender tower at the West end, in 
which are two bells ; it is finished with a spire shingled. There 
is a South porch, in each side of which is a small window. The 
Church consists of a Nave and Chancel, with North and South 
Aisles extending the length of the Nave only, separated by obtuse 
arches. The Chancel is wainscoted and has lancet windows. In 
thie East window is the Triangle symbol of the Trinity. No other 
painted glass." 

The old view of the Church is taken from a water-colour 
painting, circa 1770, kindly lent by F. S. Howard, Esq., the 
present Rector's Warden; and the later view is from 
Cficklow's "Churches and Chapels in Surrey,*' 1824. 

Thanks are tendered to the late Rector, The Rev. 
C. R. Shaw-Stewart, M.A. (now Rector of Cowden, 
Kent), and also to the present Rector, The Rev. C. E. 
Graham Jones, M.A., for their kindness and the facilities 
afforded the Editor in making the transcript, and to the 
latter for allowing the Registers to be printed. 

' Thanks are also due to A. W. H. Clarke, Esq., for 
his 'compilation of the Indexes. 



The Lindens, 
' Crovdok, 

1968. 




PREFACE. V 

MEMORANDA. 

The following references to Sanderstead are extracted 
from '' Pedes Finium ; or, Fines levied in the King^s 
Court from the seventh year of Richard I. to the end of 
the reign of Henry VII." [1195 — ^5^9]' Extracted and 
edited by Frank B. Lewis, B.A. (Surr. Arch. Soc. Extra 
Vol. I. Guildford, 1894) :— 

p. 4. !•* John [1199]. No. 15. Walter de Pirlee v. John 
the Abbot of Hyde by Master Elias in Pirlee & 
Sandested. 

p. la. 5*** Henry III. No. 56. Richard de Cumbe v, Nicho- 
las de Pirile who called to warranty the Abbot of 
Hide in Sandersted. 
4*^ Edward I. No. 22. John fil' John de Ryppeleye v. 
Reginald de Cbelsham and his wife Alice in Saun- 
drestede. 
J4*^ Edward I. No. 34. Ralph de Ditton and his wife 
Johanna v. Robert de Wale ton and his wife Isabel 
in Sandrestede & Sellesdone. 
10*^ Edward II. No. 182. Robert de Keleseye v, Ralph 

de pitton & his wife Johanna in Sanderstede. 
10*^ Edward II. No. 199. Robert de Kellesey v, Henry 

Moukoy & his wife Isabel in Sandrestede. 
1 3**> Edward II. No. 11. William Olyver v. Thomas 

Olyver in Saunderstede. 
20*^ Edward II. No. 116. John de West Pirle v, 
Robert de Bourstalle, parson of Sanderstede Church, 
in Sanderstede, Watyndon, Colesdon, Chalvedon^ 
Merstham and Waddone. 

p. 116. 19*^ Edward III. No. 75. John j&r Peter de Purle v. 
Peter atte Wode fe Nicholas de Chynham in San- 
derstede, Coulesdon, Wodemersthom, Kersalton, 
Bed3mgton, Micheham, Ljmgefeld, Beghenham, Ad- 
yngton & Farleye. 

p. 119. 22°^ Edward III. No. 24. Henry Maunsel clerk v. 
John fir Thomas Olyver & his wife Katharine, in 
Croydon & Sanderstede. 



p- 


50. 


p- 


58. 


p- 


84. 


p- 


85. 


p- 


89, 


p- 


96. 



vi PREFACE. 

p. 139. 44^ Edward III. No. 62. William Weggewode of 
Saundrestede v. Adam L3mdon in Saundrestede. 

p. 146. I"* Richard II. No. 2. John Pollard of Sandrestede v. 
Johne Bruggeman of Croydon & his wife Alice in 
Croydon. 

p. 159. 18*^ Richard II. No. 61. William Do & his wife 
Matilda by John Halle v. Thomas atte Mote 
& his wife Johanna in Croydon, Sellesdon, Sander- 
stede & Adyngton. 

p. 170. 11*^ Henry IV. No. 85. Richard Somer of Croydon 
V, William Doo & his wife Matilda in Croydon, 
Adyngton, Sellesdon & Saunderstede. 

p. 184. 19*** Henry VI. iNTo. 102. John Stopyndon clerk & 
John Kyryll v, Margaret Kyryll, John Frolbury 
& his wife Johanna in Sanderstede^ Croydon, 
Waddon, Colysdon, Whatyndon, Chalvysdon & 
Mestham. 

p. 201. 6^^ Henry VII. [1490]. No. 14. Ralph Tikhill, Richard 
Illyngworth, Thomas Elyngbrigge, John Legh of 
Stokwell, John Legh of Adyngton & Richard 
Merland v, John Marchall gentleman & his wife 
Elizabeth widow of Richard Iwe late of London 
gentleman, & Thomas Iwe gentleman in Sandirstede, 
Waddon, Colesdon, Whetyngdon & Mestham. 



The following references to Testators are extracted from 
the undermentioned volumes of the Index of Wills proved 
in the Prerogative Court of Canterbury, and now preserved 
in the Principal Probate Registry, Somerset House, London, 
forming Volumes 11, 18, and 25 of the Index Library 
issued to Subscribers of the British Record Society, Limited, 
London, 1895 — 1901 : — 

Vol. II., p. 583. 

1525. John Woode, Saunderstede, Surrey; Beknam, 
Kent. (36 Bodfelde.) 



PREFACE. 



VII 



Vol II., p. 587. 

1545. Edmunde Wotton, priest, Saunderstead, Surrey. 

{36 Pynnyng.) 
Vol. III., p. an. 

1563. Elizabeth Mellis, gentillwoman, widow, Sander- 

sted, Surrey. (26 Chayre.) 

1564. Henry Mellishe, merchant taylor, Alhallowes in 

Bridestrete, London ; Saunderstede, Surrey. 

(5 Morrison.) 
Vol. IV., p. 311. 

1 600. John Ownsted, esquire, Sandersted, Surrey. 

(62 Wallopp.) 

The following is the reference to the Will of — 

Denes Atwood, layte wyf of John At wood of Saunderstede in the 
counte of Surr. and dioc. of Winchester, wedow. Will 
dated the xx*** day of August in the yere of our Lord God 
Mcccccxxx. Proved in the parish church of Kyngeston, 
xvii March 1530. (Principal Probate Registry, Wills Arch- 
deaconry Court of Surrey, 174 Mychell.) 



The following is extracted from the Surrey Archasological 
Collections^ vol. xix, p. 44 : — 

The Lay Subsidy Assessments for the County of Surrey 

IN 1593. 

Hundred of Wallington, 1593. 
(Lay Subsidy Rolls, 186/350.) 



Saundersted Ladie Anne Allott widowe 

in goods 

-f Henry Lease, in goods 

Richard Woodstocke in lands 
r Robert Heathe gent in goods 
Sessors< Thom*s Woodstocke in goods 
L John Comporte in lands 

Sum* — ^vij" i}* viij*. 



xP 
nf 
xx« 

XX" 
XX* 



af 



. v^' vj* viij* 
. viij* 
. iiij* 
. xvj" 
. iiij* 



iiij* 



Vlll 



PREFACE. 



The following List of Rectors is extracted from 
Manning and Bray's '^History of Surrey,'' vol. ii, pp. 577-8 : — 



Incumbents. 
Reginald de St. Austol 



RECTORS. 

Institution. 



Remarks. 
Resigned in 1 29 1. Pon 
tisSf 1 1 . b. 
Gilbert de Chalfhunte. 20 Jan. 1 291-2 Idem. 
Robert de Bourstall 16 Mar. 1305-6 WoodL, 5. b. 

Register Sandals 13 16. — Asser 1323 lost. 

John Russell de Chalf- 21 Jan. 1336-7 OrL II., 57. a, 
hunte St. Peter. 



John Cole . 



John Hammewode 



22 Jan. 1402-3 



4 Jun. 1407 



John GrenhuUe 
William Smyth 



26 Sep. 141 1 



He was 
Rector 4 Jan. 1338-9. 

OrL I., 69. b. 

Wickh. I., 332. a. Re- 
signed 1407. BecMf, 
Inst,, 31. a. 

Idem. Resigned 141 1, 
in exchange for a 
Penitentiary in the 
Collegiate Church of 
South Mcdlyng in 
Kent. Beauf, Inst.^ 
82. b. 

Idem. Resigned 141 2. 
Idem, 91. b. 

Idem. 



. 12 Jul. 1412 
Register Bbaufort 1415 — 1446 lost. 

John Laybome Resigned 1448. IVaif^fl. 

I., 4. b. 
24 May 1448 



Thomas Elyott . 
Richard Counsell 



4 Jul. 1469 



Idem. Resigned 1469. 

Idem, 164. b. 
Idem. Resigned 1470. 

Idem, II.,'2. b. 
Idem. 
Idem, 42. a. 



Henry Archer . . 27 Jun. 1470 
David Rowlyn . .31 Dec. 1476 

Giles Baveyn Died 1485. Idem, 104. a 

David ap Ryce . . 14 May 1485 . Idem. Died same year. 

Idem, 105. a. 
John Middilton . 14 Oct. 1485 . Idem. 

Raster Lanotom 1492 — 1500 lost. 



PREFACE. 



iz 



Incumbents. Institution. 

John Rozborough 

Edward Priestlond . 34 Oct. 1509 . 



John Mede 

Nicholas Somer . . 7 Nov. 1551 . 
Thomas Huet . . 26 Mar. 1557 . 

•Anthony Batten^ M.A. 16 Oct. 1590 . 

•Qregoiy Wilkinson . i Sep. 1609 . 

•Ring Atwood, M.A. . 17 Dec.- 1630 . 

♦John Hawtrey, M.A. 20 Jul. 1674 . 

•John Sheppard, M.A. . 5 Mar. 1678-9 
♦William Buckle , 3 Jul. 1705 . 

♦Daniel Philips . . 19 Jul. 1715 . 

♦Atwood Wigsell, LL.B. 8 Nov. 1734 . 

♦John Griffies . .27 Apr. 1758 . 

♦Thomas Wigsell . [i Aug. 1778]. 

[John] Courtena7,[A.M] [23 Nov. 1805] 

[See also post pp. 47-8. 



Remarks. 
Died i5o9.Fox',III.,i6.b. 
Idem. Was Rector 1534. 

Fox, v., 172. b. 
Died 1551. Poynet, 3. a. 
Idem. Died 1557. 
White, S.SL. Died 1590. 

Cooper 9 18. b. 
Idem. Died 1609. Bils, 

29. a. 
Idem. Died 1630. Neilcj 

25. a. 
Idem. Died i April 

1674. Mori, 52. 
Idem. Died90ct.i678, 

aged 35. Morly 73. 
Idem. [Bur.5Jun.1705.] 
Mews BnA Archd, Died 

3 April 1715. 
TreloMvny, Died May 

1734. Archd.\ 
Hoadly and Arch. Died 

1758. Hoadly. 
[Resigned 11 Jul. 1778. 

Died 1808.] 
[Died 17 Sep. 1805,] 
[Resigned 181 7.] 
—Ed.] 



Inventories of Church Goods and Ornaments. 
The Commission^ which was issued in the sixth year of 
Edward VI., to inspect and take account of the goods 
and ornaments of the churches in the County of Surrey, 
made the following return for Sanderstead : — 
Wallington Hundred. 
Anno 1552. 
Saundersted [All Saints, Sanderstead]. 
The inventory indcntyde of all the goodes and ornaments perteyning 

* Buried at Sanderstead, vide Register. — Ed. 

t Was also Rector of Caterham, instituted 16 Oct. 1705. 



PREFACE. 



to the church of Saundersted in the countie of Surrey made 
the xiij day of September in the vj yere of y« reinge of our 
soverayne Lorde Kyng Edwarde the vj by John Ownstede 
sergeaunt of the Kynges Majesties caryage and John Wod- 
stoke senior paryschoners ther and sydemen ther sworne to 
present the same as hereafter foloweth. 



Inprimis one couppe of sylver 
for the comunion. 

Item one crosse coper and gylt. 

Item iij corporas casis with ij 
cloth. 

Item ij candylstykes of latten. 

Item ij auter clothis playne. 

Item one crisematory of latyn. 

Item one hande towell pla3rne. 

Item one vestement of blwe 
satyn the crosse redde with 
a picture of y* Trinitie im- 
brodred with an albe and 
all other thynges therto be- 
longing. 

Item one other vestement of 

blwe satyn of brigis the 

crosse of blake worsted witli 

all thynges therto belonging. 

John 

John 



Item one vestement, the ground 
grene with lyons of gold 
imbrodred with all thjmges 
themnto belongynge. 

Item iij baner cloth one of 
sylke the other of cloth. 

Item one crose cloth of sylke. 

Item ij belles in the steple. 

Item one brokjm bell for pro- 
cession. 

Item one holy water stoke of 
latin. 

Item to bokys of paper prentyd. 

Item one Emanuell boke 
wrytin. 

Item one latyn sencer. 

Item one cope of Sarcenet with 
lyons of gold imbrowdered. 



OuNSTED gentleman' 
Woodstock senior 



Sidemen. 



M*. That ther hath bynne noth3mg altred nor solde except a 
chalys whych was changid for a coppe sence the fyrst yere of 
our soveraine Lorde the Kynges most honorable reigne and John 
Wodstoke de Berehouse was churchwarden in the first yere of 
the Kjmges Majesties reign y* now y". 

M*. That John Wodstock of the Berehows now being ded, 
was sole churchwarden in the furst yere of the Kynges Majesties 
reyne. 

John Ounstbd gentleman i . 

John Woodstock the elder / ^'demen. 

John Woodstock of the Water — Churche warden. 

[f^ide " Surrey Archaeological ColIectionSt^'' vol. iv, p. 65. — Ed.] 



PREFACE, xi 

Certificates of Church Goods and Ornameitts. 

The following is an extract from the Accounts of the 
Commissioners^ rendered to the Crown, of the church goods, 
bells, etc., which were left in charge of the Churchwardens 
by the Commissioners for the uses of the Parish : — 
Saundersted [All Saints, Sanderstead]. 

Warden — John Wodstok of the water. 

Delivered unto the churchewardens there the xxvj day of May 
anno regni regis Edwardi Sexti septimo by Sir Thomas Car- 
warden Sir Thomas Saunder knightes John Scott Nicholas 
Leigh and William Saunder esquiors comissioners of our 
soveraing lord the king within the countey of Surrey for the 
sale of churche goods these perselles hereafter ensuing — 

Inprimis a challice of sylver Item ij vestmentes for the 
poiz. xi] OS. communyon table. 

Also remaining in there charge to the kinges use two belles and a 
brokin saunce bell. 

Sales. 

Copper gilt iij* ij». 
Brasse xj lb. xxij^. 
A vestment of blew Bridges 
sattin solde for iiij' viij^. 



iii] banner clothes sold for 

ij' liij*. 
A old white cope sold for xv*. 



Sunmia xxv* ifi. 
[f^ ''Surrey ArchsBological Collections," vol. iv, pp. 150-1. — Ed.] 



The Church Plate consisted in 1895* ^f — 

Two Silver Cups. Height of each, 6| in. 

London hall-marks of 1843. 

The two cups are exactly alike. The bowl is shallow and 
round, the stem hexagonal, the foot sexfoil^ and the knop dividing 
the stem moulded, and with four lozenge bosses. The cups are 
inscribed, *' Sanderstead Parish, 1850.*' 

• Extracted from "The Church Plate of Surrey," by the Rev. T. S. 
Cooper, M.A., F.S.A. (''Surrey Archaeological Collections," vol. xii, 
pp. 188^ i8»5.) 



xii PREFACE. 

Silver Plate.— Weight, 19 oz. 13 dwt. Diam., 10 in. 

London hall-marks of T713 : — i. Britannia. 3. An 
anchor between W A in a shield; the mark of Joseph 
Ward, Water Lane. 3. Court-hand S. 4. Lion's head 
erased. 

Inscribed, '' Saunderstead in Surry 17 13." 

Silver Paten. — Weight, 9 oz. 11 dwt. Diam., 7|- in. 
London hall-marks of 1844. Makers' initials^ C R 
above, G S below. 

Inscribed, "Sanderstead Parish 1845.'* 

Silver Paten Cover. — Weighty 5 oz. 9 dwt. Diam., 
6| in. 

London hall-marks of 1850. Maker, R. Garrard. 
Inscribed^ '^ Sanderstead Parish 1850." 

Silver Flagon, — Weight, 42 oz. 10 dwt. Height, io|- 
in. Diam. at mouth, 4^ in.; of base, 6^ in. 

London hall-marks of 1654: — i. Leopard's head 
crowned in outline. 2. Indistinct : probably £ S in an 
oval beaded stamp. 3. Court-hand R. 4. Lion passant, 
outlined. 

This is a tankard-shaped vessel with a flat lid and no spout. 
It is inscribed in front of the drum, " Sandersted in y® Covnty of 
Svrrey." 

The sacred monogram in one form or another is 
engraved on each of the above pieces. 

Silver-mounted glass Flagon, and two Glass Cruets with 
silver stoppers. 



PREFACE. 



Xlll 



Further references to the Parish are to be found in 
Aubrey's ''History of Surrey'' (1718), vol. ii, pp. 60 — 83; 
Salmon's "Surrey" (1736), p. 57; Manning and Bray's 
"History of Surrey" (1809), vol. ii, pp. 568 — 579, vol. iii 
(18 14), Appendix clviii; Brayley and Britton's "History of 
Surrey" (large paper, 1850), vol. iv, pp. 40—46; Brayley 
and Walford's "History of Surrey" (1878), vol. iii, 
pp. 263 — 269; Harding's "Account of Sanderstead," 
Croydon, 1798 ; " Surrey Archaeological Collections," 
vol. vii, pp. I — 20 [Manor of Sanderstead] ; vol. xv, 
pp. 36 — 38 [Palimpset Brasses]. 



Return of the Population made to Parliament in con- 
sequence of the Act of 41 Geo. HI. in the Hundred of 
Croydon : — 





Houseg. 


Persons. 


Occupation. 




Parish. 


In- 
habited. 


By how 

many 

FamiUes 


Unin- 
habited. 


Males. 


Fe- 
males. 


Persons 
chiefly 
employed 
in Agri- 
culture. 

86 


Trade, 
Manu- 
facture, 

craft. 


All other per- 
sons not com- 
prised in the 

classes. 


Total 
of 

Per. 
sons. 


Sander-' m 
rted. 1 ^ 


87 


1 


113 


91 


10 


108 


• 
204 





I 




SANDERSTEAD CHURCH, ^irm t824. 



Surrey, 



[Flyleaf *.] 



^tgiiUv i* 



Registrum 

Omnivm Baptizytoram Defunctorii 

*\ Coningatoru in Ecclesia paroechiat 

de Saundersted in Comitar Surr 

ab Anno Millessimo Quingentesses 

Sexagessimo quinto. 

1565- 
[Fly-leaf ** blank.] 

[Page I.] 

NOMINA BAPTIZATORUM. 
Ann® Domi. 

1565 Sep. 20 Richard Curteise filins Robert! Curteise. 

1566 Apr. 6 Jeanna Thorne filia William Thome. 
Aug. 6 Johannes Hewet fillius Thome Hewett. 

1567 Dec. 7 Jane Woodstocke filia Thome Woodstocke. 
I j68 Apr. 25 Anna Thorne fillia Williain Thome. 

„ 28 Margret Gaile filia William Gaile. 
Jun. 12 Kathrina Richarson fillia William Richardson 
de Bansted. 

1569 May 19 Anna King fillia William King. 

,, 27 Elizabeth Woodstocke fillia Thome Woodstock. 

1570 Oct. 29 Elizab*^ Ownsted fillia Henrici Ownsted de 

Seldsdon. 

1571 Oct. 27 Johannis Thome felius Will* Thome. 

1572 Jan. I Jane Thome fillia Edwardi Thome. 

„ 14 Nicholas Beast fili^ Henrici Beast. 1 [These entries 
Feb. 5 Elizabeth Bowell filia Will. ?are interlined. 
Bowell. J —Ed.] 

1573 Aug. 20 Johannes Woodstocke fillius Thome Wood- 
stock. 

Jan. 3 1 Anna Woodstocke fillia Johannes Woodstock. 
Feb. 7 Robart Mellishe fillius Johannes Mellishe. 

1574 Dec. 5 Johanna Comport fillia Johannes Comport. 



fe 



a THE PARISH REGISTER OF 

^574 Jan. 31 Eglintine Thorne fillia William Thorne. 

1575 May 10 Johnnes Gaille filP William Gaile. 

Dec. 26 Anna Woodstock fillia Henrici Woodstocke. 

Feb. 27 Amya Thorne fillia Willi Thorne. 

1576 Apr. 22 Joyce Woodstock fillia Thome Woodstock. 
Jun. 8 Amy Comport filia Johannes Comport. 
Jul. 10 Robart Beste fillius Henrici Beste. 

Dec. 21 William Comport fillius Willi Comport. 

1577 Dec. 15 Elizabeth Stable filia Johannes Stable. 
Mar. 23 Johannes Thome fillius William Thorne. 

1578 Apr. 25 Johannes Comporte fillius Johannes Comport. 
Jun. 8 Thomas Woodstock fylius Edward] Woodst. 
Aug. 28 Thomas Woodstock fillius Thome Wodst. 

„ 31 Thomas Woodstock fillius Johannes Woodst. 

1579 Apr. 5 Henricus Woodstock fillius Henric Woodstock. 

„ 20 William Beste fillius Henric Beast. 
Oct. 18 Johannes Comport fillius W"* Comport. 

„ 25 Johannes Woodstock fillius Johannes Woodst. 
Dec. 10 Hennricus Kempe fili: Thome Kempe de 
Selsdd. 

„ 20 Joice Bell fillia Thome Bell. 

Antonius Batten^ Rector. Thomas Stynte 1 Church 

John Bassett / Wardens. 
[Page 3.] 

Thomas Comport fillius Johannes Comport. 
Johannes Staple fillius Johannes Staple. 
Grace Browne filia Radulph Brown. 
Mihell Comport fillius Johannis Comport. 
Joseph Comport fillius William Comport. 
Johannes *\ Dericke Woode gemelli Nicholaj 

Woode. 
Radulph Browne filli^ Radulph Browne. 
Alice Comport fillia Johannes Comport. 
Joanna Woodstocke fillia Thome Woodstocke. 
Anna Browne fillia Radulphi Brown. 
Denis Woodstock [remainder blank. — Ed.] 
Michail Woodstock fillius Hennric Woodst. 
Elizabeth Comport fillia Will! Comport. 
Johannes Brown fillius Radulph Browne. 
Susanna Stint fillia Thomas Stynt. 
Elizab*>» Kaket fillia Johannes Kaket. 
Auderye St3rnte fillia Thome Stynt. 
Gorge Christian fiUi^ Peterj Christia de Selsdo. 
Johannes Heathe filli^ Robertj Heathe. 
Jacobus Comport filli^ William Comport. 
1 59 1 Apr. 2 Susanna Beste filia Rechardj Beste. 

„ 14 Thomas Thome spuria Joane Thorne ex patere 

Tboft Kdlicke, 



1580 


Tun. 


15 




Feb. 


17 


I58I 


May 


34 




Sep. 


31 


158a 


Feb. 


4 




99 


4 


1583 


Sep. 


10 




Mar. 


33 


1584 


Jul. 


15 




Sep. 


8 




ij 


13 




Oct. 


I 


1585 


Mar. 


18 


1586 


an. 


4 


1588 


"ul. 


4 


1589 


Mar. 


3 


1590 


,ul. 


4 




* an. 


18 




»> 
»> 


18 
18 





Jan. 


16 


^59^ 


Apr. 


16 




Sep. 


17 




Nov. 


4 




Mar. 


18 


1593 


Feb. 


10 


ij94 


Apr. 


28 




Aug. 


a5 


1595 


/ul. 


6 


1596 


an. 


30 




dar. 


13 




» 


20 


1597 


Dec. 


27 




Jan. 


29 


1598 


Sep. 


3 



SANDERSTEAD^ SURREY. 3 

ijpi Jul. II Elizabeth Pase fillia spuria Alici3 Pase ex patter 
Richard Warde in Domo Rechardj fiesta. 

William KakeU 611i^ Johannes Kakett. 

Johannes fieste filli^ Rechardj Beste. 

Edwardus Lees filli^ Henricj Lees de pWye. 

Robart Taylor 1 Thomas Taylor gemellj spurij 
Joann} Taylor in domo Thorn. Woodstock. 

Anna Stynt fillia Thom} Styntei 

Anthony Comport filli^ William Comport. 

Johannes Beste filli^ Nicolai Best. 

Anna Kaket fillia Johannes Kaket. 

Elizabeth Stynt fillia Thome Stynt. 

Sarra Batten fillia Anthonj Batten. 

Johanna Kakett fillia Johannis Kakett. 

Maria Ownsted fillia Gorge Ownsted de Selsd. 

Ruth Stynte fillia Thom} Stynt. 

Anna Batten fillia Anthonj Batten. 

Anna Ownsted fillia Gorgij Ownsted de Seld. 

Antonius Batten, Rector. Thomas Stynte 1 Church 

John Bassett j Wardens. 

[Page 3.] 

1599 Jan. 27 Johannes Batten filius Anthonij Batten. 
Feb. 3 Maria St3mte filia Thome St^te. 

1600 Sep. 21 Anna Ownsteed filia Georgij Ownst. 
Oct. 19 Ownsteed Woode filius Harmanni Woode. 
Jan. 1 1 Johannes Batten filius Antonij Batten. 

1602 May 9 . Anna Heathe filia Roberti Heath Junior. 
Sep. 19 Johannes Ownsteed filius Greorgij Ownsteed. 
Oct. 3 Olyve Woode filia Harmanni Woode. 

Mar. 13 William Sewer filius Willm Sewer. 

1603 Aug. 14 Elizabeth Batten filia Anthonij Batten. 
Oct. 28 Elizabeth Woodstock filia Johis Woodstock. 

1604 Jul. 16 Winefreide Beaste filia Nicholai Beast. 
Aug. 19 Anna Atwoode filia Harmanni Atwood. 

„ 19 Amie Bridger filia Henrici Bridger. 

Sep. 30 Amye Ownsteed filia Georgij Ownsteede. 

1605 Feb. 16 Anna Woodstock filia Johis Woodstock. 

1606 Jun. 9 Susanna Atwoode filia Harmanni Atwoode. 
Jul. 15 Elizabeth Ownsteede filia Georgij Ownesteede. 
Nov. 2 Atwoode Ownestede filius Henric. Ownesteed 

de Seels Downe. 
Dec. I Maria Bridger filia Henrici Bridger. 

1607 May 3 Roberte Beaste filius Nicho. Beaste. 

Aug. 16 Kynge Atwoode filius Hurmanni Attwoode. 

Dec. 13 Samuell Batten filius Antonij Batten. 

1608 Jun. 13 Roberte Ownestede filius Georij Ownesteed. 
Nov. ZQ Hearie Bridger filius Henrici Bridger. 

8 3 



i6o8 


Dec. 


18 




Jan. 
Feb. 


3' 




19 


1610 


Sep. 


16 




Feb. 


10 




*9 


n 




9> 


17 




Mar. 


7 


1611 


Nov. 


10 


1612 


Dec. 


^7 


1613 


Jan. 


10 




» 


17 




Oct. 


10 




Nov. 


14 




Mar. 


J3 




» 


20 


i6r5 


Feb. 


19 




May 


21 


i6r6 


Apr. 


.? 




Aug. 


[Page 


4.] 




1616 


Nov. 


17 




Jan. 


7 




Mar. 


9 


1617 


May 


25 




Aug. 


3 




Nov. 


9 


1618 


Mar. 


29 




Apr. 


l^ 




>> 


38 




un. 


9 


1619 


:ui. 


31 


1620 


^ an. 


9 




♦> 


a4 




Mar. 


9 




Apr. 


3 




Jun. 


10 




;^. 


9 


1621 


an. 


H 




Feb. 


25 




Jan. 


»7 


1622 


Apr. 


38 




Jun. 


23 




Aug. 


4 




Jan. 


ap 



THE PARISH RBGiSfTER OF 

Harmanne Atwoode filius Harmamii Ati^oode. 

Margerett Woodstock filia JohTs Woodstock. 

Stevon fieeste filius Nicholai Beest. 

Joan Barnes daughter of Richarde Barnes. 

Francis Beaste d. of Nicholas Beast. 

Thomas Atwoode son of Barman Attwoode. 

Ruth Beast d. William Beast. 

Henrie Ounsted s. George Ounsted. 

Anne Beast d. Rol3t Beast. 

William Beast s. William Beast. 

Joan Ounsted filia George Ounsted. 

Alis Greene filia John Greene. 

Thomas Beast filius Roberti Beast. 

Susan Beast filia Nicolai Beast. 

Thomas Greene filius Johan. Greene. 

Olliua [altered from Olliphe] At wood fiflia Har- 

manni Atwood. 
Anna Edlowe filia Thomae Edlowe. 
[** 8 Maij *' is written above. — Ed.] William 

Woodstocke filius Johannis Woodstocke. 
James Greene filius Johannis Grene. 
Robertus Hay worth filius Gul : Hay worth. 



Phillis Wood filia Auerye Wood. 
John Attwood filius Hermond Atwood. 
Witt: s. of Joan Barker [altered from "Jan. 9.' 

Ed.] 
Nicholas Best s. Nich: 
Joyce Woodstock filia Johan. Woodstock. 
Anne Beste filia Tho : Best. 
Hermond et Eliz: s. & d. James Stephens. 
Joan Comporte d. Michaell Comporte. 
Richard Greene s. John Greene. 
John Woodstock s. Michael Woodstock. 
An Wood. d. Harry Wood. 
Henry Hayward s. Michael Hayward. 
Elizabeth Woodstock d. John Woodstock. 
Mary Stephen d. James Stephen. 
Mary Best d. Nicholas Best. 
An: Grreene d. John Greene. 
Ownsteed Stile s. Richard Stile. 
Grace Wood d. Harry Wood. 
John Ownsteed s. Greorge Ownsteed. 
James Steven s. James Steven. 
Harry Ownsteed s. (Jeorg Ownsteed. 
Joseph Stile s. Richard Stile, 
"ohn Wood s. Harry Wood, 
oan Woodstock d, MichaeJ Wop^stock. 



I 



SAStt>ER^i>EAb, &tJkR£¥. S 

Orace Greene d. Jolm Greene. 

An Comport d. Micha^ Comprt. 

EHizabeth Ownsteed d. Georse Ownsteed. 

Robert Whit© s. Richard White. 

Edwardus Belfield filios £dwardi Belfield. 

Antia filia Johan&is Tax. 

Michael Woodstocke filios Michaelis Wood- 
stock. 

JefiEvay Ounsted and Francis Ounsted, twinnes, 
the children of George Ounsted. 

Richard Snelling s. Thomas Snelling. 

George Phillip s< Creoige FhilHp. 

Amie Phillip d. George Phillip. 

Hellen White d. Richard White. 

Joise Sanders d. Richard Sanders. 

Felix Taxe«. John Tax. 

Elizabeth Tyroe d. M' Thomas Tyroe. 



Henrie '^^oodstocke s. Michael Woodstock. 

Susan White d. Richard White. 

Marie Sanders d. Richard Sanders. 

Marie Mellishe d. M'. George Mellishe. 

Harvey Tax s. John Tax. 

Anne Sanders .d.R)iiQhard. Sanders. 

Mary Harvey d. Michaell Harvey. 

Mary Clarke d. liUke jClai:fce([" A blind vagrant 

b^gar" ittterlined.— *»J. 
Alice White d. Richard White. 
Ruth Mellish d. M'. George Mellish. 
John Tax s. John Tax. 
Thomas Sanders s. JRichard Sfinders. 
Kinge Ownsted s. Hei^ & Bassatt Ownsted. 
Joane Whitp bonne wito Hichard White and 

daughter to Elizabeth White his wife. 
Mary Tax d. John Tax and J^ane his wife. 
Mary Hubbard d. Thomiis Hubbard and Joane* 

his wife. 
Oct i8 Anne .Mawtreyt d. M'. Raph Hawtreyt and 

Mary his wife. 
Feb. 7 Rebekah Mellish d. M'. Gqorge Mellish and 

Mary his wife. 
«, ,8 Mary Ownsted d. Henry Oinmsted and Bassatt 

his wife. 
„ 9 Olive Ri^t d. J(^n Riat and Joane his wife. 

* "Joane" written over an «msiwe.— Ed. 
t Altered from *' Hatree" tahtfth i 



r<S»fc 


V Jan. 


16 


1623 


Mar. 


a5 


1624 


Jul. 


II 




Sep, 


12 


1625 


Jun. 


6 




9f 


la 




Nov. 


13 


1636 


Apr. 


18 




May 


06 


• 


'?> 


^9 


1627 


Feb. 


28 




Mar. 


a 


1628 


May 


II 




no. 


fl9 




"ul. 


10 


[Pages.] 




1629 


Jul. 


19 




Nov. 


a4 




Jan. 


13 


1630 


Sep. 


H 




Oct. 


31 


16^2^' 


Apr. 


3 




Jul. 


8 




M«. 


H 


^^33 


Apr. 


21 




Jul. 


28 




Oct. 


20 


1634 


Aug. 


»4 




Oct. 


30 


1635 


£)ec. 


38 




Feb. 


a8 


1636 


Sep. 


4 



6 THE PARISH tlfiGtSTEtl OF 

1637 Dec. 22 Richard White s. Richard White and Elizabeth 

his wife. 

1638 May 13 Joane Tax s. John Tax and Joane his wife. 
Oct. 14 Elizabeth Hubbard d. Thomas Hubbard and 

Joane* his wife. 

1639 Sep. 4 Mary Hawtreyt d. M*. Raph Hawtreyf ["M' 

Ralph Hawtreyt " written over an erasure. — 

Ed.J and Mary his wife. 
„ 30 Mary Lucas d. Walter Lucas (of Selsdon) and 

Elizabeth his wife. 
Oct. 3 1 Susan Wood d. Thomas Wood and Joane his wife. 
Nov. I Susan Atwood d. Kinge Atwood 81 Elizabeth 

his wife. 

1640 Oct. 1 1 Mathew Tax s. John Tax and Joane his wife. 

„ 19 Vrsule Burnett d. Vrsule Burnett. 

1641 Mar. 28 William White s. Richard White and Elizabeth 

his wife. 
May 10 Thomas Wood s. Thomas Wood and Joane his 
wife. 

[An erasure occurs at the bottom of this page ; faint traces 
shew that it might have been the signatures of the Rector and the 
two Churchwardens. — Eo.] 

[Page 6.] 

1641 Jun. 3 Harman Atwood s. Kinge Atwood and Eliza* 

beth his wife. 
M 6 Thomas Hubbard s. Thomas Hubbard and 
Joane his wife ["Joane written over an 
erasure. — ^E^O 

1642 Nov. 24 Robert Lucas s. Walter Lucas and Elizabeth his 

wife. 
Jan. 10 John Hawtrejrf s. M'. Ralph Hawtrejrf- and 

Maiy his wife. 
Mar. 19 Sarah Wood d. Thomas Wood and Sarah his 

wife. 

1643 Apr. 30 Robert Grundle s. Christopher Grundle and 

Katherine his wife. 
Jan. I Grace Taylor d. Joane Taylor (A vagrant) and 
(as she saith) of John Taylor her husband de 
Maydstone in the county of Kent. 

„ 14 John White s. Richard White and Elizabeth his 
wife. 

„ 20 Elizabeth Cockshoott d. M^ John Cockshoott 
and Elizabeth bis wife [altered from " Cock- 
shoote " in each instance. — Ed.] 

• " Joane'* written over an erasure. — Ed. 

t Altered from "Hatree'' in each instance. — Ed. 



SAi^DERSTEAfi, SURREY. 7 

1645 Feb. 27 Elizabeth Younge d. Thomas Younge and 
Dennis his wife. 
» 29 John Bedell s. Thomas Bedell and Elizabeth his 
wife. 
Mar. II Ellen Tannar d. John Tannar and Ellen his wife 
(vagrants). 

1644 Mar. 31 Francis Belfeild s. Edward Belfeild and Frances 

his wife. 
Jul. 21 Richard Shaicrosse s. Richard Shalcrosse and 
Anne his wife. 

1645 May 19 Martha Hawtrey d. M'. Ralph Hawtrey and 

Mar}' his wife. 
Jun. 8 Susan Grundle d. Christopher Grundle and 

Katberine his wife. 
Oct. 20 Thomas Belfield s. Edward Belfield and Frances 

his wife. 
Jan. II Rosamond Younge d. Thomas Younge and 

Dennis his wife. 

1646 Mar. 31 Jane Greene d. John Greene and Anne his wife. 
Nov. 22 Henry White s. Richard White and Elizabeth 

his wife. 

1647 ]^^' *S Carew Hoare and Robert Hoare sonnes of 

Thomas Hoare and Joane his wife. 
Jul. 29 George Shalcrosse s. Richard Shalcrosse and 

Anne his wife. 
Aug. 15 Anne Wright d. Thomas Wright and Elizabeth 

his wife. 
„ 27 Susan Greene d. John Greene and Anne his 

wife. 
Jan. 30 Michael Woodstocke s. of John Woodstocke 

and Elizabeth his wife. 

1648 Apr. 30 Jane Belfeild d. Edward Belfeild and Frances 

his wife. 
Jul. 24 George White s. Richard White and Elizabeth 

his wife. 
Sep. 10 Joan Grundle d. Christopher Grundle and 

Katherine his wife. 
Nov. 2 Frances Audley d. of ["M^" erased. — Ed.] 

Lewes Audley and Mary his wife. 
Jan. 7 Thomas Younge s. Thomas Younge and Denis 

his wife. 
„ 28 Elizabeth Wright d. Thomas Wright and Eliza- 

beth his wife. 

1649 Apr. 8 Mary Crossewell d. Richard Crossewell and 

Elizabeth his wife.* 
Jun. 17 George Phillip s. George Phillip and Jane his 
wife. 

• The greater part of this entry is written over an erasure.— 'Eo, 



8 THE PARISH REGISTEil OP 

£$49 Jan. 9 Elixabeth Woodstocke d. John Woodstocke jmd 

Elizabeth his wife. 
x6jo Jun. 30 Dorithie fi^eild d. Edward Belfidd and Frances 

his wife. 

Chige;.] 

i^S^ Sep. ap Margaret Wright d. Thomas Wright and Elbsa- 

beth his wife. 
Oct I Lewes Audley s. of [" M' " craseA—ED.] Lewes 

Audlej and Mary his wife. 
Nov. 14 Jefferie Philli]^ s. George Phillip and Jane his 

wife. [Tins entry partly written over an 

erasure. — Ed.] 
Jan. 27 Henrie Tax s. ^ne Tax. 
Feb. 27 Richard Crossewell s. Elizabeth Crossewell and 

of Richard late husband of the sayd Eliza- 
beth. 
1 65 1 Sep. II Elizabeth Lambert d. Phillip Lambert and Grace 

his wife. 
1659 May a j Thomas Wright s. Thomas Wright and Eliza- 

beth his wife. 
Jun. 13 Jasper Younge s. Thomas Younge and JDeina his 

wife. 
Sep. 13 Elizabeth Phillip d. George Phillip and Jane his 

wife. 
Mar. aa William Campion s. William Campion and 

Elizabeth his wife. 
1^53 May aa Philip Lambert s. Philip Lambert and Grace his 

wife. 
Sep. ao Susan Phillip d. George Phillip and Jane his 

wife. 
1654 Sep. ao Susan Smyth d. John Smyth and Marie his 

wife. 
Mar. 6 George Campion s. William Campion and Eliza- 
beth his wife. 
16 jj Apr. 18 William Phillip s. George PhilUp and Jane his 

wife. 
Jan. a Thomas Meger s. William Meger &. Jone his 

wife ["his birth"]. 
Mar. ao John Smyth s. John Smyth and Mary his wife 

["his birth"]. 
X.656 May 3 John Heathe s. Georg Heathe and Svsane his 

wife["hisberthe"]. 
Aug. 30 Richarde Yonge s. Thomas Yonge and Deonis 

his wife ["his berthe"]. 
1^57 Jul. 9 Hugh Awdley s. Lewes Awdley and Mary his 

wife, bom aS*^ June. 
Dec. I Grace Heathe d. Georg. Heathe and Svsan his 

wife ["borne"]. 



SANbERStEAD, gURkKV. ^ 

1658 Aug. 16 Elizabeth Awdley d. Lewes Awdley and Marie 
his wife, bom Aug. 5. 
, Sep. 14 William Meager s. WiHiam Meager and Joan 

his wife, b. Aug. 28. 
Dec. 28 William Phillip s. George Phillip and Marie his 

wife, b. Dec. 18. 
Jan. 9 Susan Heath d. Geoige Heath and Susan his 
wife, b. Jan. i. 
i6j9 Ai^. ^8 Marie Awdeley d. Lewes Awdeley and Marie 
his wife, b. Aug. 21. 
Jan. 16 Anne Woodstock d. Henrie Woodstock and 
Katherin his wife, b. Dec. 20. 
i>66». Oct. 21 *Aune Awdley d. Lewes Awdley and Marie his 

wife, b. Oct. 14. 
i66i Sep. 8 Amie Heath d. Geocg Heath and Susan his 
wife, b. Aug. 24. 
,OQt. 3 John Philip s. Georg Philip and Marie his wife, 

b. Sep. 21. 
>Jan. 5 Joan Stedollf d. Edward Stedol and Marie his 
wife, b. Dec. 28. 
1662 Mar. 22 John Woodstock s. Henrie Woodstock 81 Cathe- 
rine liis wife, b. Mar. 13. 
t<S63 P<dt. 18 Amie Philip d. Georg Philip and Marie his wife, 
b. Oct. 9. 
JSov, 22 Elizabeth Heath d. Georg Heath (late deceased) 

and Susan his wife. 
Jan. 3 John Stedollf s. Edward StedoU aud Marie his 
wife. 
1664 Apr. 3 Susan Newman d. Edward Newman and Eliza- 
beth his wife. 
Jan. 23 Anchouie Earning s. Anthonle Earning - and 
Susau hxsr wife, b. Jan. 20. 
^665 iOct. xo Michael Philip s. Georg Philip and Marie his 
wife, b. Sep. 28. 

1666 No¥. 4 Catherine Woodstock d. Henrie Woodstock and 

Catherine his wife, b. Oct. 3. 

1667 Juu. 2 Edward Stedollf s. Edward StedoU and Mafie 

his wife, b. May 25. 
ii668 Oct. 19 Marie Philip d. Georg Philip and Marie his wife. 
Nov. 19 Elizabeth Stedollf d. Edward StedoU and Joyce 

his wife. 
Mar. 7 Henrie Woodstock s. Henrie Woodstock and 

Catherine his wife. 



* Portions of this entry are written over erasures. — Ed. 
t In each case the final letters of the nameof Stedolfe have been erased 
and the name altered to StedoU.— -Ed. 



1670 


Apr. 10 


167 1 


May II 


1672 


Mar. 31 




May 26 


[Page 


9-] 



46 ftik l^ARISH kEGISTfcH OF 

1669 Apr. 26 Catherine Judre d. Thomas Judre and Catherine 
his wife. / 

Dec. 28 Elizabeth Mellish d. Henrie Mellish and Eliza- 
beth his wife. 

Matthew Stedoll* s. Edward StedoU and Joyce 
his wife. 

Greorge Mellish s. Henrie Mellish and Elizabeth 
his wife, b. Apr. 27. 

Anne Judre d. Thomas Judre and Catherine his 
wife. 

Joan Woodstock d. Henrie Woodstock and 
Catherine his wife. 

1672 Jun. 2 Joyce Stedoll d. Edward Stedoll and Joyce his 

wife 
„ 17 Thomas Philip s. Georg Philip and Marie his 

wife. • 

John White s. John White and Susan his wife. 
Phillis Grundle d. Robert Grundle and Phillis 

his wife. 
Henrie Mellish s. Henrie Mellish and Elizabeth 

his wife. 
Elizabeth d. John White and Susan his wife. 
Anne Stedoll d. Edward Stedoll and Joyce his 

wife^ bap. on Palm Sunday. 

[In left hand margin : " John Hawtrey, Rector."] 

Apr. 2 j Michael Woodstock s. Henry Woodstock and 

Catherine his wife, bap. on St. Mark's Day. 
Oct. 3 Edward Grundle s. Robert Grundle and Phillis 
his wife. 
„ 24 Thomas Young s. Thomas Young and Susan 
his wife. 
Mar^ White d. John White and Susan his 

wife. 
John Mellish s. Henry Mellish and Elizabeth 
his wife. 

1676 Apr. 1 1 Henry Bowver s. Christopher fiowyer and Mary 
his wife (of Selsden), bom Mar. 27. 

Thomas Bedell son of John Bedell and Jane his 
wife, was baptized Decemb 12***, 1676, *'in 
the time of the great Frost and Snow.' 

1677 Apr. 23 Thomas Judery s. Thomas Judery and Catherine 
his wife. 

Mary Stedol d. Edward Steddol and Joyce his 
wife. 

* In each case the final letters of the name of Stedolfe have been erased 
and the name altered to StedoU.^BD. 





Oct. 
Mar. 


6 

3 


1673 


Dec. 


15 


1675 


Mar. 


33 
38 



Jan. 


16 


Feb. 


33 


Apr. 


11 


Dec. 


13 


Apr. 


aj 


Jul. 


13 



$At^D£ItSt£AD, S0RR£Y. It 

1677 ^ov. 24 Jasper Yoang s. Thomas and Susan his wife; 

bom Nov. 8. 

1678 May 5 William Allen s. John Allen and Jane his wife. 

Jn*> Hawtrey, Rect' 

Nov. 17 John 81 Richard y« sons of John White & 

Susanna his wife. 
Dec. j Atwood s. John Sheppard [altered from *' Shep- 

heard." — Ed.] & Joan his wife 5 Bom Nov. 16. 
„ 20 Phillis d. John Bedell and Jane his wife. 
Jan. a8 Sarah d. CUtopher Bowyer 81 Mary his wife. 

John Shepheard, Rect'. 
Henry Woodstock, Church Warden. 
[Page 10.] 

1678 Feb. 10 John s. Robert Grindall & Phillis his wife. 

„ 23 Elisabeth of Edward Charlewood & Elisabeth his 
wife. 

1679 Jun. 8 Sarah of Edward Stedoll & Joice his wife. 
Dec. 30 Elizabeth of Richard Lucas^ Susan his wife. 

1680 Apr. 1 1 John of John Allen and Jane his wife. 
May 30 John of Thomas Moor & Joan his wife. 

Jan. 4 Bathsheba of Chtoph' Bowyer Si Mary his 

wife. 
Feb. 6 Susanna of Edward Stedoll and Joyce his wife. 

1 68 1 May 8 Edward of Edward Charlewood & Elisabeth hb 

wife.' 
,, ap Robert of Robert Grundall & Phillis his wife. 
Jun. 3 Anne & Susanna of John White & Susanna his 
wife. 
i68a [blank] [blank] of Tn«» Beadle Si Jane his wife. 

iblank} iblank] of Richard Lucas Si Susan his wife. 
Sep. 13 Elisabeth of Mary Dan, Widow. 

„ a8 Catharine of Edw. Stedoll & Joyce his wife. 
Oct. 15 Thomas of Jn<». White Si Susanna his wife. 

[Remainder of page and Page 11 blank. — Ed.] 

[P^e I a.] 

1686 Sep. 5 Mary of Greorge Atwood & Elisabeth his wife. 

[A blank space of i^ inch here. — £0.] 

1687 May 8 Catharine of Robert Grundall & Phillis his wife. 
Aug. 31 Greorge of George Atwood & Elisabeth his wife. 
Sep. 30 William of R^ Lucas & Susan his wife. 

Dec. 18 Anthony of Anthony Holmwood & Susan his 
wife. 
„ a j Sarah of Edw^ Charlwood & Elisabetli his wife. 

[A blank space of about i inch here. — Ed.] 

1688 Oct. 9 John of Geoige Atwood k Elisabeth his wife. 



.1688 Mar. 24 Mary of John Fish Si Mary his wife. 

1689 Oct. 17 Thomas of Greo. Atwood & Elisabeth his wife. 
Dec. 20 W". Homewood. 

1690 Sep. 16 Christopher of Geo. Atwood & Elisabeth his wife. 

[A blank space of about i inch here. — Ed.] 

1 69 1 „ I Greorge of Geo Atwood & Elisabeth his wife. 

[A blank space of about 2 inches here. — Ed.] 

1694 May 6 William of R* Tanner Sc Elisab*^ his wife. 

Susanna of Geo. Atwood & Elisab*^ his wife. 

Elisabeth of W" Johnson & Mary his wife. 

Olive of Greo. Atwood & Elis : his wife. 

Alicia of ]n9. JPish & Mary his wife. 

Martha of Edw^ Charlwood & Ann his wife. 

Tho : More of Tho : & Joan 

Mary of Jn® Phillip & Alicia his wife. 

Mary Johnson of W™ & Mary. 

Mary qf W"» Wood & Rachell, of Croydon. 

John of John Fish & Mary his wife. 

Wood of John Cheesman & Anne. 



John Cheesman of JvP, Cheesman & Anne his 

wife. 
Thomas of R^ Allison & Jane his wife. 
Eleanor of Jn^ Fish & Mary his wife. 
John of Thomas Smith 8c Mary his wife. 
Bernard of John Cheesman & Annie his wife. 
Alicia of W". Jn®son & Mary his wife. 
William of R<^ Allison & Jane his wife. 
John BroMm borne at Planchard, ignoti Laris 
Henry of R^. Tanner & Elisabeth his wife. 
Jane of R^ Sheppard & Catherine [altered from 

"Elisabeth."— Ed.] his wife. 
Hannah of Tho. Smith & Mary his wife. 

Will. Buckle Re»^. 
John of John & Ann Cheesman^ bom Aug i. 
Ann of Thom. & Mary Smith, bom & bapt. 
Susan of Will. & Susan Ward, b. & b. 
Phillips of Thom. & Sarah Wood, b. g^^ 25. 
Richard of Rich. Allison & Jane, b. lo*^ [blank]. 
Richard of Rich. Sheppard & Catherine his wife. 
Robert s. Thom. & Mary Smithy born June 11. 
Oliue d. Rich. & Jane Allison, b. 9**' 4. 
Ann d. John & Ann Cheesman, b. io^>^ 13. 
Sarah d. Hmry S^ John Est^ k Sarah his wife, 

b. &b. 
Jun. 26 Mary d. Will. & Ma: Flaw, b. i8. 





Oct. 


lO 




Feb. 


4 


1695 


Oct. 


10 




Mar. 


I 




May 


20 


1696 


May 


31 




Mar. 


7 


1697 


Mar. 


5 


1698 


Jun. 


17 




Aug. 


7 




Feb. 


26 


tPage 


13.] 




1700 


Sep. 


IS 




Nov. 


20 


1701 


Nov. 


16 




Mar. 


8 




» 


25 


1702 


Nov. 


8 




Jan. 


17 




Mar. 


8 


1703 


May 


9 




Feb. 


30 


1704 


Apr. 


18 


1705 


Aug. 


12 




Oct. 


to 


1706 


)9 


17 




Dec. 


II 




Jan. 


6 


1707 


Feb. 


ij 


1708 


Jun. 


a7 




Nov. 


28 




Dec. 


19 


1709 


Apr. 


10 



^AlfiMk&TtAD, SXJKkEt. 



IS 



1709 


Apr. 
Oct. 


>5 
9 




Mar. 


9 




Feb. 


3 




Apr. 
Aug. 


17 

I 

23 


1711 


Sep. 
Feb. 


3 
8 


[No 


Oct. 


12 


year 
stated 


»» 

. Feb. 


21 
18 


Ed.] 


Nov. 


I 



Jan. 31 



[Page 14.] 



[No year Apr 


.19 


stated 


. Jun. 


2 


Ed.] 


Dec. 


27 


1715 


Jul. 


3 




Oct. 


9 




Dec. 


23 


1716 


Apr. 


16 




Sep. 


2 




»» 


29 


J717 


Apr. 


14 




Jun. 


30 




Jul. 


5 




Oct. 


13 




Jan. 


30 




Feb. 


13 


1718 


Jul. 


20 




Nov. 


4 




*» 


12 




Mar. 


4 


1719 


Dec. 


6 




Feb. 


2t 


1720 


May 


23 




>» 


28 




Tun. 


19 




Jul. 


24 


1721 


Mat. 


29 



Jdsper s. Jas^r & Mary Fain, b. 20. 

John of Rich. & Catharine Sheppard, b. 7*>«' 25. 

Sarah d. Thorn: 81 Sarah [Sic ? Wood,— Ed.] 

b. 8t\ 
Sarah of Jasper & Mary Pain, b. & b. 
Mary of Will: & Mary'Ebbett, b. 13. 
William of Thorn: & Mary Smith, b. & b. 
Susanna of Hen: S^ John Esq^ ik Sarah bis 

wife, b. 17. 
Jane of John 81 Ann Cheesman, b. & b. 
Mary & Catharine of Rich: & Cath: Sheppard, 

b. &b. 
Mary of Henry S* John Esq, Sc Sarah, b. S^^ 7. 
John s. Jasper and Mary Pain, b. & b. 
William of Will: & Mary Ebbet, b. Feb. 12. 
Susannah of Rich: and Cath: Sheppard, b. 

S^^ 14. 
Elizabeth of Will: and Mary Ebbet, b. Jan. 30. 



Henry of Hen: S* John Esq. & Sarah, b. 4. 

Mary of Tho: & Sarah Wood of Purley, b. i. 

George of Geo: and Eliz. Hughs of Adington. 

Thos. s. Tho. Quiddington. 

Elizabeth d. Hen: S* John Esq'. 

Sarah d. John Cheesman. 

John s. Will: Ebbot. 

Henry s. Hen: S* John ["Esq"' interlined.- 

Ed.] b. Aug. 31. 
George s. Geo. Quiddington. 
Tho: s. Tho. Quiddington deceased & Sarah 
John s. John Balding. 
Jane d. Geo: Wood. 
Mary d. Greo: Quiddington. 
Elizabeth d. Hen: S* John [" Esq' " interlined.- 

Ed.], b. & b. 
Tho:s.W^Ebbot, b. &b. 
John s. John Balding. 
George s. G«o: Wood. 
Henry s. Geo: Quiddington. 
Anne d. Hen: S* John Esq', b. & b. 
Joseph s. Jos: Ahngham, b. Nov. 29. 
Tho: s. Greo: Quiddington. 
Tho: s. Jn«. Baldin, b. & b. 
Martha d. Henry S* John Esq'., b. & b. 
-Rob^ s. Rob'. Grundle, b. 2. 
Mary d. Tho: King. 
Benjamin s. Joseph Alingham, b. & b. 



14 THE PARISH REGISTBR OF 

1721 Apr. 23 Susanna d. Geo. Quiddington. 

Aug. 6 Jane Sparrow d. Wm. Ebbet. 
[Page 15.] 

1 72 1 Jan. 21 William s. Jn® Balding. 

1722 Mar. 25 John s. Jn9 Williams, b. Mar. 19. 
May 20 James M' S* John's black. 

Jul. 8 Edward s. Geo: Quiddington. 

Dec. 27 Mary d. W"» Smith. 

Jan. 20 Mary d. James Nikols. 

1723 Jul. 4 John s. Rob* Grundle. 
Oct. 1.3 James s. W™ Ebbot, b. & b. 
Nov. 17 W"^ s. Geo: Quiddington. 

1724 Jun, 7 James s. James Nikols. 
Aug. 23 Edward s. Jn' Balding. 
Jan. rp Anne d. W" Ebbot. 

„ 24 Deborah d. Greo: Quiddington. 

1725 Aug. I Anne d. W*" Smith. 
Dec. 22 Edward s. W» Ebbot. 
Feb. 6 Rob^ s. Geo: Quiddington. 

1726 Apr. 28 Elizabeth d. Tho: Moore. 

Sep. 4 John s. John Fish, b. 24 Aug. [This entry has 
been interlined. — Ed.] 

1727 May 7 Elizabeth d. W« Smith. 

Jul. 16 Henry s. W"» Ebbot, b. Jul. 7. 

Oct. 15 John s. Geo: Quiddington. 

Dec. 10 John s. John Balding. 

1728 Jul. 14 Anne d. Tho: Moore. 

1729 Sep. 28 William s. Greo: Quiddington. 

[Page 16.] 

1730 Dec. 6 Sarah naturall d. Tho* Burley & Anne Smith. 

1 73 1 Jul. 4 Susannah & Mary daQrs of Tho* Moore. 
Oct. 10 Mary d. Jn*» Fish. 

Jan. 23 Greorge s. Rich** Gilbert. 

1732 Apr. 2 Alee d. James Nikols. 

Jul. 30 Elizabeth d. Jn'* & Elinor Knock. 

Nov. 26 John Weller naturall s. Rich'* Weller & Judith 

Cheesman. 

Feb. J I Daniel s. Greo. Quiddington. 

1734 Jun. II Anne d. John & Eliz. Fish. 

„ 30 Sarah d. Greo. Quiddington. 

Sep. 8 John s. Will: & Amey Wood. 

Feb. 16 Jane ["naturall'* interlined. — Ed.] d. Jane 
Sanderstead. 

1735 Nov. 23 Elizabeth d. John & Grace Williams. 

T 735-6 Feb. 22 Elizabeth d. Tho* & Elizabeth Skinner. 

1736 Aug. 22 Elizabeth d. Will. & Amey Wood. 

Sep. 10 Susannah d. At wood Be Susannah Wigsell 
[*''bom August 27 " interlined. — Ed.] 



8ANDERSTEAD, SURREY. 15 



[Page 17.] 



Ann d. Edward & Ttmothea Nettlefield. 
Susannah d. George & Mary Wood. 
Charles s. Charles & Marj Stagg. 
Richard s. John & Grace Williams. 
Thomas s. Tho" & Elizabeth Skinner. 
Sarah d. Atwood & Susannah Wigsell. 
Elizabeth d. of Joseph and Elizabeth Allingham. 
Elizabeth d. of John & Elizabeth Hards. 
Susannah d. of Charles & Mary Stagg. 
Edward s. of George & Mary Wood. 
Ann d. of Tho* ["John" erased.— Ed.] & Eliza- 
beth Skinner [** July '* altered to June. — Ed.] 

Elizabeth natural d. Ann Norris of Portsmouth ; 

privately baptized. 
Sarah d. Edw^ & Ann Lambert. 
George s. Charles & Mary Stagg. 
William s. George & Mary Wood. 
Joseph s. Joseph Sc Elizabeth Allingham. 
Thomas s. George & Mary Dalton. 
Jane d. James and Alice Nichols. 
Elizabeth d. Charles & Mary Stagg. 
Susannah d. Joseph & Elizabeth Allingham. 
Atwood s. *Atwood & Susannah Wigsell, bom 

Dec. 3. 
Feb. 6 John s. George & Mary Dalton. 

[Page 19.] 

1743 Sep. 4 Jeremiah s. Tho* & Sophia Smith. 

1 744 Mar. 27 Susannah d. Richard and Susannah Besenden. 
Aug. 25 Joseph s. Joseph & Elizabeth Allingham. 
Sep. 23 William s. John & Grace Williams. 

1745 Mar. 28 John s. Charles & Mary Stagg. 
Aug. 1 1 John s. Willian & Jane Baldwin. 
Sep. 29 Alexander s. Tho» & Sophia Smith. 

1746 Jul. 23 Mary d. of Tho* & Sarah Reynolds. 
Dec. 2 1 Thomas s. Charles & Mary Stagg. 

Jan. 26 Elizabeth d. Elizabeth Kipson, a traveller. 

1747 Sep. 13 Richard s. Richard & Susannah Besenden. 
Nov. 8 Sarah d. Tho» & Sarah Reynolds. 

[Page 20.] 

1747 Nov. 15 George s. Tho* & Sophia Smith. 

1748 Jan. 14 Ann d. Atwood & Susannah Wigsell, b. Jan. 7. 

* "The son of Thomas, not Atwood'' is written at the foot of the 
Re^pster and erased,~ED, 



1736 


Nov. 


38 




Jan. 


9 




» 


30 




Mar. 


30 


•737 


Oct 


16 




»9 


19 


J 738 


Apr. 
May 


30 
14 




Dec. 


3 




}> 


17 


1739 


Jun. 


34 


{Page 


18.] 




1739 


Jul. 


a3 




Jan. 


27 


1740 


Nov. 


30 




Jan. 


II 




Mar. 


12 


1 741 


May 


10 




Dec. 


36 


174a 


Aug. 


15 




Nov. 


27 




Dec. 


19 



i6 THE PARISH REGlStKR OP 

1748 Nov. 13 Hannah d. Charles 81 Mary Stagg. 
Mar. 8 Marj d. Richard & Mary Francis. 

1749 Aug. 28 Susannah natural d. William Barly & Susannah 

Green. 
Sep. 6 Susannah d. Tho» & Sarah Reynolds. 
Oct 22 Jane d. William & Mary Field ["Mary" 

subsequently written over a . — Ed.] 

Mar. 14 Ann d. Richard & Mary Francis. 
„ 18 Alice d. Tho» & Sophia Smith. 

1750 Jun. 25 Henry s. Charles & Mary Stagg. 

July .3 S* John Welsell ['* Wigsell*' erased — Ed.] s. 
AtwDod & Susannah Wigsell, born June 26. 
[Page 21.] 

1750 Jul. 29 Thomas s. Richard & Susannah Beseude^. 

["Elizabeth da.'' Entry not completed and 
erased. — Ed.] 
Jan. 16 Fanny d. The^ & Sarah Reynolds. 

1 75 1 Mar. 31 John s. William & Mary Field. 
Apr. 25 John s. Richard & Mary Francis. 
Jul. 7 John s. James & Alice Nickols. 

Oct. 21 Mary d. Atwood & Susannah Wigsell, b. Oct. 14. 

1752 May 23 Sqphia d. Tho" & Sophia Smith. 
Jun. 19 Elizabeth d. William Si Mary Field. 
Aug. 16 Deborah d. Charles & Mary Stagg. 

1 753 Apr. 19 William s. Richard & Mary Francis. 

Nov. 1 1 Elizabeth d. Richard & Susannah Besenden. 

[Page 22.] 

1754 Mar. 3 James s. Francis & Mary Hillier. 

,, 25 Thomas s. Atwood & Susannah Wigsell, b. 
Mar. 20. 

Apr. 25 Elizabeth d. Richard & Mary Francis. 

Nov. 3 Sarah d. Charles & Mary Stagg. 

1 755 Jul. 4 Richard s. Richard & Mary Francis. 

1 756 Sep. 5 Thomas s. Richard & Mary Francis. 

1757 Feb. 5 Greorge s. George & Ann Huggit. 
Jul. 3 William s. Charles & Mary Stagg. 

1 758 Jan. 29 Sarah d. Francis & Sarah Hilliar. 

[A blank space of about 2^ inches. — Ed.] 
[Page 23.] 

1759 Jan. 12 Ann d. John & Ann Griffies, b. 25 Dec. 1758. 
Apr. 9 Susannah d. James & Mary Wood, b. 4 Apr. 
Oct. 30 Sarah d. William & Mary Field. 

[A blank space of about 3^ inches. — Ed.] 

1760 Jan. 12 Greorge s. John & Ann Griiiies, bom 2 Jan. 
Sep. 28 Richard s. Francis & Sarah Hiller. 



SANDERSTEAD, SURREY. t; 

1 761 Jan. ij Lewis s. John 81 Ann Griffies, b. Dec. 27, 1760. 
Nov. .. James s. William & Jane Long. [The date has 

been erased. — Ed.] 
,, 22 James s. James 81 Mary Wood. 

1762 Jul. 26 James s. John Griffies & Ann his wife, b. Jul. 3. 
Sep. 19 Daniel s. Charles Stagg & Mary his wife. 

[A blank space of about i inch. — Ed.] 

1763 Dec. 10 Amy d. James & Mary Wood, b. 3 Dec. 

1764 Apr. 26 Elias Erasmus s. John Griffies & Ann his wife, 

[Page 24.] 

1766 Feb. 27 Edward s. James Wood & Mary his wife, b. 

12 Feb. 

1767 Mar. 15 Hannah d. John Turner & Elizabeth his wife. 

["John" written over a , — Ed. 

fun. 26 Sarah d. John Fish & Sarah his wife. 

1 768 Iblank'] Isaac s. Isaac Burrows & Ann his wife. 
Apr. 3 Hannah d. James Newberry & Amy his wife. 
May 3 Sarah d. James Wood & Mary his wife. 
Nov. 6 James s. Thomas & Jane Beadell. 

1769 Apr. 9 William s. R* & Ann Rutter. 

„ 25 William s. John & Ann Griffies, b. Mar. 30. 

Jul. 2 John s. John and Elizabeth Turner. 

1770 Jan. 7 Thomas s. Thomas and Jane Beadell. 
Mar. 1 1 Amey d. James Newberry & Amey his wife. 
Jul. 22 Jane d. William & Jane Long. 

„ 29 Elizabeth d. James & Mary Wood. 

Dec. 23 Ann Brooks. 

1771 Mar. 24 Elizabeth d. William & [blank'], 
Nov. 10 Sarah d. James & Amey Newbery. 

1772 Mar. 22 Catharine d. James k Mary Banks. 

[Page 25 and 26 cut out.— Ed.] 
[Page 27.] 

1772 Apr. 19 William s. William & Elizabeth Green. 

1773 Sep. 27 Judith d. James & Mary Wood. 

1774 Feb. 6 Elisabeth d. William & Elisabeth Green. 
Mar. 27 Sarah d. William 81 Jane Long. 

Apr. 10 Elisabeth d. Thomas & Jane Beadell. 

„ 10 Sarah d. William & Iblank'] AUeson. 

1775 Jan. 29 Lydia d. James and Mary Wood. 
Jun. 25 James s. William 81 Elizabeth Green 
Jul. 9 William s. James & Amey Newbery. 
Nov. S Thomas s. Thomas & Hannah Grentry. 
Feb. 21 Edward s. James & Mary Wood. 

1776 Mar. 31 William s. James 81 Mary Banks. 
Apr. i^ William n^tuml 9. Sarah Hillier. 

Q 



i8 THE PARISH REGISTER OP 

1776 May j Antony natural s. Snsannah Whitmore. 
William s. John & Mary Tomer. 

1777 Jan. 5 Thomas s. Joseph & Hannah Grey. 
Greorge s. William & Elizabeth Green. 
Daniel & Richard sons James & Mary Wood. 
William s. Thomas & Ann Anderson. 
Elisabeth d. John & Elisabeth Stone. 



May 


S 


Sep. 


4 


Jan. 


5 


>» 


'9 


Mar. 


2.5 


Jan. 
Jul. 


4 


6 


»8.] 




Sep. 


a3 


Nov. 


9 


Mar. 


I 


f» 


15 


Apr. 
May 


31 

3 


9» 


24 


Jan. 


31 



1777 Sep. 23 Daniel s. Henry & Sarah Stagg. 
William s. James & Ann Newbery. 

1778 Mar. I Amey natural d. Susannah Whitmore. 
Hannah d. Hannah & Joseph Grey. 
William s. Thomas & Sarah Stag. 
James s. John & Mary Miles. 
Sarah d. George & Ann Whitmore. 
Ann d. Robert & Ann Rutter. 

[The last entry of Baptism in Register A. — Ed.] 

[Page 29.] 

NOMINA DEFUNCTORN. 

1567 Nov. I Margret Milles. 

1568 Aug. 10 Thomas Atwoode fillius Johannes Atwoode. 

1569 Feb. 14 Janne Woodstock fiUia Thom3 Woodstock 

1570 Apr. 16 Robart Atwoode. 

157 1 May 10 James Hutten. 
157a Jan. 20 John Woodstock. 

„ 31 Johannes Woode. 
Mar. 21 Johannes Ownsted. 

1573 Ju^- ^ Johanna Walker. 

Oct. 20 Vrsula Ancilla. Johannes Mellishe. 

1574 Dec. I Anna Sympson vxor Tacobj Simpson. 

„ 12 Johanna Comport filha Johannes Comport. 

1575 „ I Eglintine Thorne fiUia William Thome. 

1577 Feb. 9 Brigget Knight. 

1578 Apr. 12 Johannes Thorne fillius William Thorne. 

Sep. 1 5 Thomas Woodstocke fillius Johannes Woodstock. 
Dec. 23 William Comport fillius William Comport. 

1579 Oct. 20 Johannes Woodstocke filius Johannes Wood- 

stock. 

Dec. 10 Richard^ Bushe. 

1580 Apr. 5 Elizabeth Woodstock vxor Rechardi Woodstock. 
Jun. 28 Thomas Woodstocke filli^ Edwardi Woodstock. 
Jul. 2 Thomas Comport fiUi^ Johannis Comport. 
Feb. 18 Johannis Staple filius Johnnis Staple. 

1581 Jun. 8 Grace Browne fillia Radulphi Browne. 

Sep. 13 Johanna Woodstock y^^or JEdwardj Woodstock^ 



SANDERSTEAD, SURREY. 19 

Elizabeth Thornton vxor Richardj Thoratd. 

Anna Woodstock vxor Johannes Woodstocke. 

Derick Woode filli^ Nicholaj Woode. 

Dennis Woodstocke. 

Anna Comport fillia William Comport. 

Johannes Woodstocke. 

Nicholus Wood. 

Elizabeth Twigg. 

Johanna Ownsted, vidua. [M.I. in Church. — 

Ed.] 
Henricus Woodstocke. 
Susanna Beste fillia Richardj fiest. 
William Thoriie. 

Jacobus Comport filius Willam Comport. 
Margaret Woodstocke vidua. 
Winifreda Nicholson ex domo Henrici Ownsted 

de Selsd. [The date and month has been 

altered. — Ed.] 
Margrett Kinge vxor William Kinge. 
Thomas Woodstocke. 

Anna Ownsted fillia Greorgij Ownsted de Selsdon. 
Agnes Woodstocke vidua. 
Anna Best fillia Henricj Best. 
Rechardi Woodstocke. 
Hercome [?] Cooke. 

Autonius Batten, Rector. Thomas Stjmte 1 Church 

Jofies Bassett / Wardens. 
[Page 30.] 

1599 Aug. 2 Thomas Bell. 

„ 29 Richarde Wells ex domo Henrici Ow. [Ownr 
stead. — Ed.] 
EUena Woodstocke vidua. 
Johannes Batten filius Antonij Batten. 
Johannes Ownsteed Armiger obijt. 
Anna Kneppe vxor Roberti Knepp. 
Joanna Kneeppe filia Roberti Kneepp. 
Joanna Beaste vxor Henrici Beaste. 
Nicholas Woode. 
Maria Isteede. 

Ruth Stynte filia Tbom. Stynte. 
Edwarde Woodstocke. 
Olyve Woode filia Harmanni Woode. 
Elyzabeth Atwoode vxor Harmanni Atwood. 
Elyzabeth Cockine vidua. 
Elyzabeth Woodstock filia Johannes Woodst. 
Johanna Beast vxor Nicholai Beast. 
Elyzabeth Ownesteede filia Georgij Ownst. 
Amye Barnes vxor Johannis Barnes. 

t: 2 



158a 


May 


6 




Aug. 


10 


1583 


Jul. 


31 


1584 


Sep. 


47 


'585 


Jan. 
May 


3' 


1586 


4 




» 


10 


1587 


»> 


10 




Jan. 


18 


»59o 


Aug. 


I 


'591 


Apr. 


7 




May 


10 




Jan'. 


29 




Mar. 


5 


^59^ 


Dec. 


'3 


1595 


Jun. 


a4 


1597 


>» 


15 


1598 


Sep. 


12 




Nov. 


6 




Dec. 


26 




Feb. 


a5 


1599 


Jun. 


15 





Nov. 


2 




Jan. 


28 


1600 


Aug. 


9 


1602 


Mar. 


29 




Apr. 


17 




May 


18 




Jun. 


6 


1603 


Aug. 


23 




Oct. 


21 




Dec. 


II 




Feb. 


16 


1604 


Aug. 


26 


1605 


Jan. 


7 


1606 


May 


I 


1607 


Feb. 


24 


1608 


Nov. 


6 




Jan. 


32 



ao THE PARISH REGISTER OF 

Anna Batten filia Antonii Batten. 

M' Anthonie Batten, parson. 

Joan [" Peter '* erased. — Ed.] Christian wife of 

Peter Christian. 
Stephen Best s. Nicholas Best. 
Maria Stent d. Thomas Stent. 
Anne Gaill. 
Robert Hen. 
Henrie Best. 
Greorge Smithe. 
Peter Christian. 

Joan Ounsted filia George Ounsted. 
Marie Ounsted vxor Georgii Ownsted. 
Alice Greene d. John Greene. 
[" Elizabeth ** ? erased] Woodstocke wife of 

John Woodestocke. 
Millicent Cacket wife of John Cacket. 
John Comport. 
Joseph Comport s. William Comport. [Year 

*' 1614" altered to 1613.— Ed.] 
Jane Woode filia Averie Woode. 
James Greene filius Johann Greene. 
Joyce Halloway vxor Alezand : Halloway. 
Grace Stephens d. James Stephens. 
Anne Comporte d. Michaell Comport. 
Alicea Best filia Thoms Best. 
Richardus Stile filius Ricbardi Stile. 
„ II Johannes Stile filius eiusdem Ricbardi. 

[Tbere is an erased entry at the bottom of this page. — Ed.] 

[Page 31.] 

1 61 8 Nov. 18 Agneta Stile filia Ricbardi Stile. 

[? 10] Avice Ownsteed vxor Gialfridi Ownsteed. 
Elizabeth Stile filia Ricbardi Stile. 
William Bame s. Richard Barne. 
Henry Ownsteed s. Greorge Owusteed. 
Joan Comport wife of John Comport. 
Katberinge Basset wife of John Basset. 
Margaret Trowte, Widdowe. 
George Ounsted. 
Nicolas Best thelder. 
Nicolas Best the younger. 
John Cacket. 

Elizabeth Mustard d. M' [hlanlt] Mustard. 
Antonie Comport. 
Henrie Pigeon. 
William Gamport 
Herinip But}ar, 



1609 


Jun. 27 




Aug. 13 




Jan. a 




w 12 




„ 29 




« 30 




Mar. 19 


1610 


May ao 


16II 


Apr. 9 




Sep. aa 


I6I3 


Jan. II 




29 




,» 23 




Apr. I 




„ 10 




Sep. 6 




Jan. a 




[hlank-] 


16x6 


un. 19 


i6i8 


!'eb. 4 




ul. a6 




» 27 




Nov. 5 




. 6 





Dec. 


4 


i6ao 


Jan. 


36 


i6ai 


>» 


6 


i6a2 


Mar. 


a 


i6a4 


» 


3 


1626 


May 


7 




Aug. 


30 




Oct. 


17 




*> 


19 




Dec. 


13 


i6a7 


Aug. 


39 




Mar. 


25 


1628 


Apr. 


»5 




J°». 


9 




Sep. 


+ 



. SAMDfiRStEAfi, dORRKY. ii 

1630 Not. 18 Gregorius Wilkinson, Rector. 

«, 23 A Poore woman brought sicke to the towne 
(from Ckojdoa) Nov. 22 & dyinge ye night 
followinge was Buried. 
Jan. 18 Richard Barnes. 

163 1 Mar. 27 Frances Hodgesonne d. Anthony Hodgesonne 

of Croydon. 
Feb. 2 Susan Wood wife of Henry Wood (of Warling- 
ham). 

1632 Apr. 20 Nicholas Barnes. 
May 20 William Ramsden. 

Jul. 3 George Mellish s. M*^ Greorge Mellish. 

„. 12 Mary Harvey d. Michael Harvey. 

Sep. 28 Henry Woodstocke. 

Oct. 25 Anne Sanders wife of Richard Sanders. 

King Atwood, Rect. Ed^rdBeffield J ^j^^^,^^ 

[The final letter "e" of both the Christian and the surname of 
the Rector haii been erased. — Ed.] 

[Page 32.] 

Ellen White d. Richard White. 
Elizabeth White wife Richard White. 
Julian Hubbard wile of Henry Hubbard. 
Alice Bellfeild wife of Edward Bellfeild 
Joane White d. Elizabeth (y®^ wife of Richard) 

White. . . 
Richard Sanders. 
John Rist. 

Gieorge Day (of Titsey). 
William Comport ' 
Alice Groue (Widdow). 
Catherine Woodden (Widdow). 
Thomas Stynt. 
Isabell wife of John Lin^ill and a dau. (of the 

sayd John & Isabell) stiU-bome. 
John Woodstocke 
Amye Comport (Widdow) 
Joane Atwood (wife M' Harmap Atwood). 
Mary Terrey. 
Henry Hubbard. 
Th<Hnas Hubbard. 
Greorge Phillips 

Joane Woode wife of Thomas Wood. 
1642 Dec. 12 Elizabeth Lucas wife of Walter Lucas (of 

Selsdon). 
Feb. 24 Elizabeth Atwood (wife of Kinge Atwood). 



^^35 


May 


to 




Jun. 


9 




*9 


12 




99 


38 




Jan. 


3 


1636 


» 


2 




99 


»5 


1637 


May 


13 


1638 


fc. 


II 
3 


1639 


Feb. 


5 


1640 


Jun. 


3 




Sep. 


8 




Oct. 


*3 




Jan. 


4 




i» 


8 


1641 


May 


39 




Aug. 


15 




»> 


a; 




Oct. 


,1 





Mar. 


n 


1^45 


Apr. 


II 




Jan. 


2 




Mar. 


20 


1646 


Apr. 


2 




i> 


3 




Jan. 


19 


i647 


Jul. 


16 




»> 


a? 



:^ THt PAklSH REGISTEk OF 

1643 Aug. 33 Midiael Comport. ' 

Feb. 8 Thomas Hubbard is. Joane Hubbard (Widdow) 

and of 'Thomas Hubbard late husband to the 

sayd Joane. 
„ 16 Elizabeth Cockshdott wife of M' Jdhn Cock- 

shoott. 
Alice Stynt (Widdow). 
Christopher Whitaker. 
Ralph Hawtrey [a word erased. — Ed.]. 
John Bassett. ^ 

Jane Greene d. John Greene and Anne his wife. 
Mary Lucas (wife of Robert Lucas of Selsdon). 
Henry White (s. Richard White and Elizabeth 

his wife), 
[blank'] BuUocke <A Trouper). 
Robert Hoare (s. Thomas Hoare and Joaoe his 

wife). 
Oct. 6 Susan Grundle (d. Christopher Grundle and 

Katherfne his wife). 
„ 10 A poore man brought sicl^e to the parish Octob. 9 

(fro' Croydon) and dyinge w*^m a few hours, 

was buried. 
1648 Jan. 10 Sarah Mellish (d. M' George Mellish and "Mary 

his wife). 
Feb. 31 John Salter (a ser^unt at Selsdon). 

Richard Hawthorne (a servant at Selsdon). 

Roger Lambert. 

John Cockshute. 

Christopher Grundell. 

Richard Crosse^il^lL 

Heurie Taxe (s. Ane Tax) . 

Basset Ownsted (wife of Henrie Ownsted). 

WiUiam Ward. 

Joan Taxe (wife of John Taxe), 

Harman Atwood. 

George Mellish. 



Mary Auddey. 

Joyce Best wi(f . 

Willyam Campion. 

Willyam Phillyp s. George Phillyp. 

Walter Hampton s. Walter Hampton and Marie 

his wife [interlined by another hand.^-En.]. 
Aug. 14 Susan Phiiyp d. Greorge Pbilyp and Jane his 

wife. 
Sep. 9 Rycharde Yovnge s. Thomas Younge and Dinnis 

bis wife. / 





»» 


27 


1649. 


Mar. 


30 




Aug. 


16 




» 


21 


1650 


Jul. 


24 


I65I 


Apr. 


13 




May 


3 




Sep. 


3 


1652 


Jan. 


7 


1653 


Dec. 


15 


i<554 


May 


10 


[Page 


.«.] 




^^55 


Jan. 


30 




Oct. 


7 




Feb. 


7 


1656 


Apr. 


13 




»» 


a4 



SAl^DEkSTlEAD, StJRREV. Ij 

1656 Jan. 26 Jane Philype wife of George Philype. | 

1657 Jul. 9 Hugh Awdelej s. Lewes Awdeley & Mary his i 

wife was baptized a8 Jun. and buryed. ! 

Jan. 31 Grace Heathe d. Greorge Heathe and Svsan his 
wife. 

1658 Nov. 12 Elizabeth Constable d. ]6tm Constable & Amie 

his wife. 

„ 29 Anne Osborn d. Robert Osbom & Ane his wife. 

1659 Apr. 29 John Farand. 

Aug. 23 Susan Atwood 1 [Entered on right-hand mar- 

- Feb. 23 Thomas Atwood / gin. — Ed.] 

j66o May 30 Elizabeth Philip. 

Sep. 4 Richard White. 

„ 7 Susan Smith. 

1661 Feb. 10 Michael Woodstock. 

1662 Jul. 24 Joan Grundle. 
Jan. 7 Stephen Cleffoot. • 

1663 Nov. I George Heath. 

Mar. I Henrie Bowyer, Junior, of Selsdon. 

1664 Feb. 21 Daniel Mellish. 
Mar. 2 Barbaric Ward. 

1665 Apr. II John Burro wes (Ju'). 
May 26 Rosamond Young. 

1666 Feb. 2 Edward Belfeild. 

1667 Mar. 29 William Shipman. 
Jun. 24 Catherine Grundle. 

Jul. 4 Marie Stedoll [altered from '* Stedolfe."— Ed.]. 

[Page 34.] 

1667 Sep. 30 Marie Hampton. 

1669 May 25 Joan Stedoll [altered from " Stedolfe."— Ed.]. 
Mar. 22 John Cockshutt. 

1670 Sep. 5 Robert Warner. 

,, 6 Leonard Snow. 

Oct. 31 Anne Salter. 

Jan. 18 Susan Heath. 

167 1 Sep. 26 Dennys Young. 
Oct. 29 Thomas Bedle. 
Jan. 23 Marie Smith. 

Mar. I Joyce Woodstock. . .. , , 

1672 Sep. II Elizabeth Mellish. 
Feb. 7 Thomas Philips. 

1673 Nov. 21 Thomas Bowyer. 

1674 Apr. 4 M' King Atwood, Rector of Sandersteacl, was 

buryed. [M.I.] . , 

Jul. 17 Ann Sallter. 

1675 Feb. 21 M^ John Atwood. 

1676 Jul. 5 M?**Rebekey Angell, 



H TttB PARISIt kfeGtSTEtl Of 

t 

1676 Not. 8 M' Walter Hampton of Maork Lane in Londoo> 

Merchant (buried on Wednesday). 
Sep. 5 M' Henry Mellish, dyed Sep. 2. 
Feb. 22 M' Harman Atwood» dyed Feb. 16. 

1677 Jun. 24 Henry Mellish, Esq. [date of death written on 

an erasure by another hand. — Ed.]. 

[A blank space of about i inch. — £0.] 

1678 Oct. 4 John Mellish s. Henry Hellish & Elisabeth his 

wife. 
,, II John Hawtrey, Ute Rect' of this Parish. [M.I.] 
,, 24 John of John White & Susan his wife. 

Nov. 2 Thomas Young. 

Feb. 23 John of John White & Susan his Wife. 

1679 Apr. 15 Richard Grreen. 

Nov. 27 Joan wife of Jn^* Sheppard, Recf^ of this Parish, 
dyd Nov. 25. [M.I.] 

1680 Jun. 22 Tho. Knight, Mason & Git of London, of y^ 

Parish of St. Giles, Crippl^ate. 

Jn<» Sheppard, Rect^ 
[Page 35]. 

1680 Jul. 6 William Best. 

Sep. 23 Michael Woodstock. 

1681 Jun. 5 Anne & Susanna, twin d. Jn^ White & Susan 

his wife. 
Sep. 19 Richard Salter. 
Feb. 23 M" Oliffe Atwood Obijt Feb' 17. 

1682 Iblank} Henry Woodstock. 
Sep. 17 Elisabeth Dan. 
Dec. 16 ]n9 Smith. 

Feb. 16 Wiftm Paw. 

1683 Apr. 27 John Burroughs. 
Jun. 24 Frances Belfield, Wid. 

{an. 17 Nicholas Franck. 

lar. 8 Harman Atwood, Esq^. 

1684 Apr. 16 Thomas White. 

1685 Jun. 30 Sarah widow of Tho. Knight of London. 
Nov. I Amie of Geo. Phillips & Mary his wife. 

1686 Aug. 10 Margaret Wilkins, Wid. 

Feb. II Elizabeth West of Camberwell. 

1687 Nov. 21 W"» Lad. 

Dec. 27 Elisabeth and Sarah Charlewood. 

1688 „ 12 Greorge of George Atwood & Elisab*'». 

1689 Sep. 22 Edward of John Allen & Jane his wife. 
Jan. 9 King Till. 

Mar. 5 Mary Obbard. 

1691 Sep. 30 Catharine Grundall. 

[A blank space of about i^ indies.— Ed.] 



$AND£kSt«Al). SUillUtt. ^S 



1693 Sep. 16 Rob^ Stanton. 

Nov. 24 Geo. Mellish. In velvett 



[Page 36.] 




1694. 


Apr. 


'19 




May 


7 




Feb. 


. I 




19 


9 




99 


19 


i<595 


Oct 


12 


<«96 


Mar. 


38 


1697 


Apr. 


17 




Aug. 


5 


169S 


May 


ap 




Feb. 


17 




Mar. 


13 


1699 


Jul. 


I 




Oct. 


14 




Nov. 


19 




Feb. 


ao 


1700 


Apr. 


38 




Jon. 


38 




Nov. 


27 




Feb. 


33 


1703 


Apr. 


32 




May 


2 




[hlan 


*] 




Oct 


10 




Jan. 


19 




Mar. 


13 


1703 


Sep. 


2 




Nov. 


29 




Jan. 


14 


1704 


Apr. 


19 




Aug. 


17 




Oct. 


'9 




Dec. 


10 


[Page 37-] 




1704 


Feb. 

ft 


7 
12 



Phillis wife of Nic« Wakeley. 

James Preston fro London. 

Thomas Wakeley fr Croydon. 

Elisabeth Johnson. 

Christoph' Bowyer of Ch' & Mary. 

Olive Atwood of Greo & Elis. 

Jane Burrows. 

Mary of Jn« Phillip & Alicia his wife. 

John Phillip. 

Jn« Wood, Sen'. 

Tho: Younge. 

Tho: Smith of Tho: Smith & Mdry his wife. 

Mary of jn** French & Mary his wife, 

Joan Wood. 

Elisabeth StedoU. 

Thomas Filkes. 

M« Olive (d' of M' Harman Atwood Be Wife of 

M' James Lee dyd in Childbed), dyd 23. 
Thomas Judery. 

Susan wife of Anthony Homewood. 
John Cheesman of Jn» & Anne Cheesman. 
Harman Atwood fr* Warlingham. 
Susanna Till d: Bromely, Kent. 
Judith Wood from Warlinghm. 
]n? Wybard Cit. & Poulterer of London. 
Alice Vmceat of Croyden, Wife of Jn® V. 
Ellen wife of Jn» Sheppard, Rect'. 
George Grerratt. 
Sarah wife Jn» Wood. 
Matthew Tax from Croydon. 
Michael Woodstock. 
Richard Allison. 

Thomas Judery of Tho: & Catherine. 
Thomas More. 



Elisabeth wife of Geo. Atwood, Esq. 
George Phillips. 

Gulicl"** Buckle Rector hujus Parochiae induct: Julij 10*^, 1705. 

1705 Aug. 4 Edward Stedolf was Buried in Woolen only. 
[In all subsequent entries " in Woolen only " 
is abbreviated to " W."— Ed.] 
Jun. 5 John Sheppard, R' of this Piarish. W. 
Jul. 18 Mary Relict of George Phillips. W. 



$6 1!^H1B I^ARlSit RfiOtSTlER Ot^ 

1 705 Nov. 9 John s. John & Ann Chapman. W. 

„ 16 Jane Dudson of Westram in Kent W. 

1706 Apr. 14 Sarah Relict of J» Wjbard, Cit. & Poulterer of 

LfOndon. 
Oct. 1 1 Ann d. Thorn: Sl Mary Smith. W. 

1707 Jul. 26 Eliza: Relict of M' Henry Mellish. W. 

Dec. 8 Charle s. John Lord Lovelace & Lady Charlott 

his Wife. 
Aug. 15 Joyce Steddf, Widow. W. 

[From this point to the bottom of this page .no year 
appears. — Ed.] 

Jan. 3 Ann d. John k Ann Cheesman buried in 

[blank'], 
M" Rebecca Mortman of St Martini. W. 
An unknown Traveller. W. 
Thora : Harris, a child from Ludgate Hill. 
Marv Rhodes horn Covent Grarden. . 
Sarah of Thorn & Sarah Wood. 
Sarah Pain, infant W. 
W« Phillips of S* Dunstans in y« East. W. 
Christopher Boyer of Selsden. W. 
Margaret Wright, a nurschild. W. 
Richard Tanner " was Buryed only '* [«tc]. 
Catharine wife Thorn: Judery. W. 
Eliz: Smith. W. 
Henry Woodstock. W. 
M» Mary S» John. W. 
Stephen Hussey. W. 
Anthony Home wood, ju'. W. 
M" Mary Wife of Nich: Wigsell of Greenwich 

in Kent, eldest d. of Oeo: Atwood, Esa. 
Will Flaw, jun'. W. 
Will Flaw, sen'. W. 

M" Sarah Richfrom S* Pauls, Covent Garden. W. 
W« Steevenson, s', late of this Parish. W. 
Thorn: Sheppard,.a nursechild. W. 



M' Herman Atwood. W. 
M' Thomas Atwood. W. 
M' Atwood Sheppard. W. 
M' William Buckle, Reef. 
Anthony Homewood. 
M' Henry S* John. 
Sarah d. John Cheesman. 
Henry Tanner. 
Elicabeth d. Hent S* Johd/Eiq'. 





Aug. 


6 




Sep. 


8 




Apr. 


30 




Jun. 


5 




Dec. 


26 




Mar. 


I 




Jan. 


9 




»» 


ax 




Aug. 


4 




>« 


17 




Sep. 


5. 




Dec. 


32 




ff 


a4 




Feb. 


4 




IJf 


34 




Jan. 


31 




May 


23 




Jul. 


4 




» 


38 




Aug. 


37 




»> 


31 




Nov. 


3 


[Page 38.3 




[Won 


*]Jan. 


3 




Jul. 


9 




Feb. 


6 


'715 


Apr. 


8 




>» 


31 




Aug. 


28 




Feb. 


9 




Mar. 


14 


1716 


Apr. 


'30 



SAKD£RST£AD, SURltEY. 17 

17 16 May 26 Tho: s. Tho: aniddtngton. 
Sarah Wood. 
Mary Quiddington. 
Tho: Quiddington.' 
Tho: Smith. 
Mary Smith. 

1717 Jun. aa Phillis Grundle. 
Hiwom Jacqais. ' 
John s. Jhr Baldwin! 
Jane d. Geo. Wood/ 
Mary wife of Rob* Htimphr^y. 

■Catherine wife of Rich* Bernard. 

W« 8. M' W" Hare. ' 

Susanna d. Rich^ Sheppard. 

Eliz: d. Hen. S^ John, Esq'. [This entry is 

interlined. — Eo.] 
William s. Jo: Sheppard. 
Catherine Mills, Widow. 

17 18 May 28 Jane Wrigglesworth, an Infant. 
Robt. Grundle. 
Jane Allen. 

1 7 19 Apr. 8 Mary & Elizabeth Sley'^iTere buried. 
John s. Dan^ Phillips, Rect'. 



May 


a6 


Nor. 


7 


Dec. 


H 


/un. 


n 


an. 


26 


Feb. 


10 


Tun. 


23 


Jul 


26 


Sep. 


12 


Nov. 


»4 


99 


V 


Jan. 


3 


»> 


»3 


»» 


23 


Feb. 


28 


99 


17 


99 


19 


May 


28 


Oct. 


.3 


Jan. 


26 


Apr. 


8 


99 


'5 


39] 




Apr. 


»5 


Oct. 


a4 


Dec. 


30 


Feb. 


9 


Apr. 


19 


Jun. 


3 


Jul. 


29 


Aug. 


3 


>» 


17 


Nov. 


^5 


May 


30 


Feb. 


2 


May 


9 


99 


^5 


Jul. 


30 


Aug. 


3 


» 


6 


Dec. 


17 


Jun. 


8 


» 


12 


Aug. 


'.5 


Sep. 


3 



1 7 19 Apr. 15 M" Susanna S* John, Widow. 
^ Catherine Judry of Beddington. 

M" Susanna Atwood. 

John Fish. 
1730 Apr. 19 Alice Stevenson of Croydon. 

M« Sarah S* John. 

Mary King of Croydon [date altered fr6m *^ 24.' 
--Ed.]. 

Miss Martha S^ John. 

John Anderson of Islington in Middlesex. 

Catherine Woodstock, Widow. 

1721 May 30 Thomas Wood. 
~ ' George Phillips 

1722 May 9 Mary Fish, Widow. 
Edward Charlwood. 
Greorge Atwood, Esq'. 
Thomas Quiddington. 
John White. 
Anne d. Geo: Wood. 

1 723 Jim. 8 ]n^ s. Jn* Baldin. 
Thomas s. Jn"" Baldin. 
Eliz: d. Jno Fish. 
Wn Alton of Catterham. 



1723 Jan. I Edward Grindell of S^ James, Westminster. 

1724 Sep. I £liz: wife of the Rev^ M' Daniel Phillips. 

[A blank space of about i inch. — £0.] 
[Page 40.3 

1725 Jun. 22 John s. Jasper Payn. 
Nov. 15 Mary wife of Jasper Payn. 

Jan. 29 Martha Rowland of St. Andrew^ Hobum. 

Feb. 9 Mary Smith. 

„ 20 Aline Wood of Croydon. 

1726 Jun. 10 Hen: Judery. of St. Andrew, Hoburn. 

Sep. 13 Robert S^ William sans of Geo. Quiddmgton. 

„ 16 M« Elia:Buckle. 

Fetb. 26 Wm. Ward of S' Giles in y« fields, Midd . 

1727 Sep. 28 Anne Charlwood, Wid''. 
Oct. 23 John s, Greo. Quiddington. 
Feb. 26 John Balding. 

Mar. 5 kichard Croucher. 

„ 19 Jane Cheesman. 

1729 Apr. 19 John Woodstock. 
Jun. 23 William Smith. 
Oct 13 John Cheesman. 

„ 15 Rob* Grendle. 

Feb. 13 M«Eliz: Sheppard. 

1730 Apr. I M" Mary Ebbot. 

„ 17 Eliz: Chart. 

Jul. 17 M'W» Ebbot. 

Dec. 29 M' Christopher Atwood. 

1 73 1 Ju^* 2^ Olyife Quiddington. 
Aug. 9 Mary Flaw. 

„ 24 Mr. Split Ueber. 

1732 Apr. 20 Tho"Judry. 

[Page 41.] 

1732 May 5 Henry Sly. 
Sep. 29 Frances Wicker. 

Nov. 13 Catherine Clifford of Croydon. 

Jan. 6 Joseph Allingham. 

„ 6 Rebecca Williams. 

1733 Jun. 12 Rich* Tanner. 

„ 29 M^ Eliz. Sheppard of St. Whithin, London. 

Dec. 2 M'W« Buckle. 

Jan. 8 John Lucey. 

,, 22 William Humphrey of Charshalton. [Thisentiy 
is interlined. — Ed.] 

1 734 Apr. 7 Jasper s. Jasper Pain. 

May 22 Joanna wife of Geoige Wood. 



SANfDKRSTEAD, SURREY. 29 

1734 May 34 The Rev* M' Daniel Hiillips, Reef of this 

Parish. 

Jun. 20 Anne d. John & Eliz. Fish. 

Nov, 20 William Johnson. 

Mar. 5 Richard s. Richard Sly of Croydon. 

„ 24 Mary wife of Jasper Payn. 

1735 Apr. 2 Eleanor Denton. 

Aug. 31 M" [interlined. — Ed.] Sarah Harding of Croy* 

don. 

Nov. 27 Elizabeth Kellick. 

Mar. 16 John s. Tho* Sc Deborah Dunford of St. Magnus, 

London. 
[Page 42.] 

1736 May 19 Joan Moor. 

Jun. 22 M'* Elizabeth Wood wife of Phillips Wood of 

Purly. 

Jan. 18 Susannah Allingham. 

Feb. 6 Mary Billins of Crojdon. 

'737 J*io. 15 Mary Johnson. 

Dec. 2 Deborah Bowyer ["of Selsdon'* interlined. — 

Ed.]. 

1738 Jul. 16 M" Ann Spencer of Croydon. 
Oct. I M" Mary Bowyer of Selsdon. 

Nov. 23 Mary d. Robert Hadduck of Croydon. 

Jan. 16 George Hughs. 

1739 May 13 Elizabeth d. John & Elizabeth Hards. 

1740 Jul. 9 George Wood. 
iblank] John More. 

[Page 43.] 

1740 Oct. 22 Ann d. Tho« & Eliz. More. 

1741 Mar. 25 Mary Smith. 

Apr. 17 Robert s. Robert Hadduck of Croydon. 

May 21 Robert Hadduck of Croydon. 

Jul. 6 Ann Sly. 

Aug. 20 William Barrat, a traveller. 

Nov. 15 Edward Spencer of Croydon. 

Mar. 9 Rev^ M' Daniel Phillips, Curate of Oxstead. 

1 742 Apr. 9 Robert Grindell. 
Jun. 30 Richard Williams. 
Sep. 2 Elizabeth Nettlefold. 
Oct. 1 1 Ann Parker. 

Nov. 7 Sarah Grindell of St. Botolph, Aldgate. 

Dec. 28 Elizabeth Tanner. 

[Page 44.] 

1743 Apr. 19 Joseph s. Joseph & Elizabeth Allingham. 
Aug. 6 Elizabeth Hards. 

„ 10 Mary Steward of S^ Clement Danes, London. 



30 THE PARISH REGISTER OF 

1743 Jan. 19 M"* Elizabeth S* John. 

„ 19 Elizabeth Nay lor, a traveller. 

1744 „ 13 William s. George & Mary Wood [written over 

an erasure. — Ed.]. 
Feb. I John Wood. 

1745 Mar. 26 Mary Grendell [altered from ** Grindell.*' — Ed.]. 
Apr. 19 Mary King. 

Sep. 26 Tristram Huddleston, Esq., of Croydon. 

M 30 Jane Bumall of Croydon. 
Nov. 9 Miss Deborah Dumford of S^ Magnus, Lon- 
don. 
Jan. 4 Susannah d. Tho* & Eliz. More. 

[Page 45,] 

1746 May 3 John s. William & Jane Batdwin. 

Oct. 13 Edward s. George & [blank] Gtuiddington. 

Nov. 2 Mary d. Tho* & Sarah Reynolds. 

Jan. 23 Mary d. Tho* & Eliz. Moore. 

1747 Jul. 5 Justus s. of [blank] & [blank"] Harrison of 

London. 

Oct. 1 1 John Grendell of S* Mary at White Chappel. 
„ 15 Eleanor d. of [blank] & [blank] Hodges of 
London. 

Nov. 16 Richard s. Richard & [blank] Fenton of Croy- 
don. 

1748 May 9 [?"Mrs." erased. — Ed.] Mary Atwood of S* 

Ann, Blackfriars, Londn. 
„ 22 William Johnson of S' Bartholomew y* Less, 
I^ndon. 
Nov. 1 1 Sarah Wigsell. 
' 749 ]^^* 4 John Steward of S* Clements Danes, Tendon. 

[Page 46.] 

1749 Jul. 28 Ann Wood of y« College, Warlingham. 
William Taylor of Croydon. 
Thomas Arthur of Croydon. 
["Miss" erased.— Ed.] Elizabeth Atwood of 

S* Ann, Blackfriars. 

1 750 Oct. 1 2 Phillips Wood of Purley. 
Sarah Quiddington. 

Elizabeth d. of James & Mary Burridge. 
Mary Diplock. 
Sarah Reynolds. 
Thomas Burnal of Croydon. 

1 75 1 Oct. 10 Edward Challwood of Croydon. 
Paulina & Ann Pond of Streitham. 
John Morgan of Croydon* 



Jul. 
Sep. 
Nov, 
Mar. 


28 
28 

19 
14 


Oct. 


12 


Nov. 


13 


>1 

Mar. 


23 
9 


>> 


14 


»» 
Oct. 


22 
10 


11 


20 


Nov. 


20 



SANDERSTEAD, SURREY. 31 

[Page 47.3 

1752 Feb. 13 Sarah Smith of S^ DunsUn in y« East, London. 
Mary Fish. 
["M«" erased.— Ed.] Deborah Durnford of S» 

Magnus, London. 
Henry Bowyer of Croydon. 
John s. John & Alice Collins of Croydon. 
Sarah Herring of S* George, Hanover Square, 

West"*. 
John Manfield. 

1753 Mar. 21 Tho» Reynolds. 
Catherine Atwood of S^ George, Stamford. 
Henry Hoar of Croydon. 
Tho* Durnford of S' Magnus, London. 

1754 Feb. 23 William s. John & Alice Collins of Croydon. 
Alice Nichols. 



1754 Jun. 21 James s. Francis & Mary Hillier. 
Anne Baker of Blechingley. 
Mary d. Joseph & Elizabeth Allingham. 

1755 May 8 Mary Parker. 
Amey Green. 

1756 May 7 Robert Drew of Croydon. 
Ann Budder of Croydon. 

1757 Feb. I Elizabeth Moore. 

7 William s. Richard & Elizabeth Fox [" Fox " 
written over an erasure. — Ed.] of S* James's, 
Clerkenwell, London. 
Mar. 4 Richard Sly of Croydon. 
„ 8 Judith Durnford of Newgate street, Christ Church, 
London. 
Nov. 12 The Rev* Atwood Wigsell, Rector of this Parish. 

[Page 49.] 

1758 May 20 Elizabeth Stagg, by Certificate or order from y® 

Coroner, having fallen into y« well at the Fox. 

Jul. 21 Elizabeth Green of Croydon. Certificate rec* 
July 28*1*. 

Aug. 3 Susannah Quiddington. Cert. rec. Aug. 10. 

Sep. 15 Arthur Pond (Painter) of the Parish of St. Giles 
in the Fields, I^ndon. Cert. rec. Sep. 15. 

Oct. 3 Martha Fox of the Parish of S* James, Clerken- 
well, in Midd*. Cert. rec. Oct. 3 
.1760 Jan. 31 Susannah Besenden d. Richard Besexiden^ Cert, 
rec. 3 Feb, 



Feb. 


13 


Mar. 


17 


I» 


26 


Apr. 
MsLy 


15 


>» 


26 


Aug. 


^5 


Mar. 


21 


Aug. 


II 


Nov. 


2 


»> 


21 


Feb. 


23 


May 


10 


*».] 




Jun. 


21 


Oct. 


^3 


Dec. 


18 


May 


8 


Nov. 


23 


May 


7 


f> 


28 



311 THE PARISH REGISTER OP 

Joana S* John wife of Henry 8* John of Epsom. 
Notice given to M' John Russel, Church Warden, 

that no Certificate is received. 
George Quiddington. Cert. rec. Mar. 24. 
Mary wife of George Atwood of the Parish of 

S^ Anne, Black Fryars, London, in Linnen. 
Johan Atwood ["Esq'^" interlined.— Ed.] (in 

Linnen), aged 73. 
George Huggate. 
Mary Huggate. 
Eliz* Wright. 
Henrietta Fenton. 
Nicholas Hoar. 
Elizth. Fox. 

Mary Rayner, a Traveller's Child. 
Elizabeth Roberts. 
Elizabeth Taylor. 
John Williams. 
John Nuett. 

Deborah Dumford in Linnen, Ag. 3 y". 
Edward Nettleforth. 

Edward Whiteman from London ; by Certificate. 
Sarah Nichols, born Mar. 10, 1762 ; by Cert. 
„ 13 Mary Wood 5 by Cert. 
Jul. 16 James Dumford, Esq% from London, in Linnen. 
„ 18 Olive Olison ; by Cert. 
Sep. I T Henrietta Crutchfield of the parish of Tooting ; 

by Cert. 
Nov. 2 James s. John & Ann Griffies, aged 2 years & 
4 months. 
M" Deborah Dumford in Linnen. 

1765 Jun. 22 M" Atwood, aged 85, in Linnen. 
Richard OUison. 
Jane Ollison. 
Thomas Smith. 

M"^ Henry Bowyer of Selsdon, aged 90. 
Mary Harriat. 

1766 Jan. 20 Tho* Dumford in Linnen. 
Ann Taylor of Croydon. 
Deborah Quiddington ; by Cert. 
Susannah Lycett from London j by Cert. 

1 767 May 8 Oliver Blincoe Toulmin. 
'Miss [blank] Roberts of Croydon, in Linnen. 

M' Iblank] Roberts from Croydon, in Linnen. 
^. __ John Wood from Croydon, in Woollen. 

1768 Mar. 13 lhlank\ 
* Job. Fish, Jun'. 

Iblank'] Ireson, Croydoo Coll. 



1760 


Feb. 13 




Mar. 9 




,. ai 


I76I 


Apr. 14 




Sep. I 




May 23 




Aug. 19 


1762 


Jan. IS 




Feb. 16 




May 27 




Jun. 30 




Dec. 8 


1763 


Jan. 20 
Feb. 5 




Mar. 20 




Apr. 3 


[Page 50.] 


17^3 


Apr. 23 




Jun. 26 




Oct. 9 


1764 


Jan. 2 



Dec. 


30 


Jun. 


23 


Aug. 


3 


ff 


24 


t* 


^5 


Sep. 


30 


Dec. 


38 


Jan. 


30 


>» 


31 


Jul. 


32 


Oct. 


H 


May 


8 


an. 

:ui. 


26 


16 


Sep. 


21 


Mar. 


13 


Apr. 


3« 


Aug. 


4 



SANDERSTEAD, SURREY. 33 

[Page Si.] 

1768 Aug. 2 Ann Ireson by Cert., from Croydon. 



17 Jasper Payne. 
Oct. 30 Richard Francis. 



>» 



Not. 7 M" Arabella Pond. 

J 769 Feb. . . Elizabeth Payne [the date is blank. — Ed.]. 

» 23 Jasper Wood. 

Mar. . . John Coates [the date is blank. — Ed.] 

„ 29 Mary Long. 

[A blank space of about i inch. — Ed.] 

Nov. 27 Miss Mary Wigsell, aged 18 y". 

Dec. 24 Robert Rutter. 

1770 Apr. 19 Miss Susanna Dumford (in Linnen). 
May 13 Miss Arabella Pond. 

Jun. 9 Miss Ann Wigsell, aged a a y". 

„ 23 M'* Ann Tulmin from London. 

Dec. . . Mary Cooper [the date is blank. — Ed.]. 

1 77 1 Apr. . . Miss [blank] Sistoe [the date is blank. — Ed.]. 

[Page 5a.] 

1 77 1 Dec. II M*" Olire Wright of Lambeth. 

Mar. 3 1 Ann Stone. 

1773 Apr. 21 Master [blank] Thornton from Dulwich. 

Sep. 20 Miss Martha Fenton of S^ Nicholas, Deptford, 
Kent. 

Oct. 9 Mary Coates, Widow. 

1773 Feb. 17 John Cartee of Croydon. 

„ 19 M" Blake of Croydon. 

» ^5 [blank] Ireson from Croydon Parish. 

Mar. 18 Thomas King. 

May 30 William Field y« younger. 

Jun. 23 William Saunders. 

„ 26 Sophia Smith. 

Sep. 26 Thomas Crutchfield. 

Nov. 8 Henry S* John from Epsom, in Woolen. 

1774 [blank] M" Olive Sheppard from S* Mary, Lambeth. 
[blank] W" Alexander Dodd from Hanwell, Midx. 
[blank] M^ Mary Green from Croydon. 

" continued at y« end." [Page 70 of the Register. — Ed.] 

[Mem. — Pages 53 — 63 contain entries of Marriages. 

„ 64 — 69 contain entries of Briefs.— Ed.] 

[Page 70.] 

1774 Oct. 18 M" Elizabeth Durnford. 

„ 23 M' Alexander Dodd. 

Nov. 21 M'* Olive Shippard. 

P 



34 
1774 



1775 



1776 



1777 



THE PARISH REGISTER OF 


Apr. 17 


Mary Turner. 


Jun. I 


Mary Richardson. 


» a 


Francis Turner. 


.. 9 


Thomas Richardson. 


Jul. 14 


John King. 


Dec. 10 


John Fish. 


Jan. 16 


Tho» Scrimshare. 


Apr. 15 


Miss Dumford. 


Jul. 5 


John Witmore. Rich* Cooper. 


Nov. 10 


Sarah Dodd. 


May 17 


Susanah Lambert. 


Jun. 4 


William Newbery. 


Aug. 7 


Mary Cooper [qy. "4."— Ed.]. 


Oct. 16 


Elizabeth Rough. 


Dec. 31 


Elizabeth Fish. 


Feb. 15 


John Cooper. 


Sep. 14 


Elizabeth Hards. 


» 14 


Sarah Long. 




Omitted. 


Apr. a 


Daniel & Rich** Wood, twins. 


May 18 


Ann Francis. 


Jan. 8 


Joseph Gentry. 


Feb. 15 


James Green. 


May 5 


Elizabeth Sly. 


Jul. II 


Thomas Wigsell, Esq'. 




God Bless. | Amen. | John Griffies, Rector. 



1778 



John Griffies was Rector of Saunderstead twenty years, and 
then resigned ii*** July 1778. 

Pages 71 and 72. [The only remaining portion of these pages, 
which are blank, measures about if inches at the top and 3 inches 
at the bottom, by 13! inches in height. — Ed.] 



[Page 53'] 



[End of Register "A."] 



NOMINA CONIUGATOR. 



1564 Nov. 16 Henricus Woodstocke 1 Alicia Thometon. 

1573 y» 3 William Bowell T: Elizabeth Spenchester. 

1573 Apr. 19 Launcelett Mills % Johanna Pareess. 
Jul. 5 Pettrus Christian T: Johanna Crosse. 
Feb. 4 William Comport 1 Amye Woode. 

1574 Oct. 10 Thomas Godfrey et Elena Romson. 

„ 16 Henricus Woodstocke and Katherina Gardes. 

1576 „ 8 Edward^ Woodstock^ et Johanna Frend. 

Feb. 8 John Staple et Anne Yowe. 

1578 Jul. 23 Thomas 3ell et Marian Gaile, 



'578 


Jul. 


«7 


1585 


May 


16 


1586 


Jan. 


16 


1587 


Jun. 


10 




Nov. 


10 


1588 


Oct. 


31 


J591 


May 


9 




>» 


M 


Mpa 


Apr. 


*3 




Aug. 


31 


^S93 


Jan. 


31 


1595 


Aug. 


4 


1596 


Mar. 


^5 




Sep. 


2 


1597 


Jun. 


20 


1598 


» 


13 


1599 


Apr. 


30 


i6oi 


Aug. 


10 


1602 


May 


6 




Oct. 


J 




Nov. 


1604 


Jun. 


II 


160s 


Oct. 


38 


1608 


Nov. 


19 




Feb. 


9 


1610 


Oct. 


14 




Jan. 


14 


1611 


Apr. 


29 


1613 


Feb. 


21 


1614 


Jul. 


10 


16x6 


Oct. 


^5 


1618 


Aug. 


2 


1613 


Nov. 


9 


[Page 54-] 




1624 


Jul. 


18 


162s 


» 


3 


1637 


Apr. 


17 


1628 


Jun. 


23 




Aug. 


14 




Oct. 


I 


163 1 


Jul. 


4 


1632 


Apr. 


33 


1634 


Sep. 


9 




Oct. 


7 


1635 


Aug. 


II 



SANDERSTEAD, SURREY. 35 

William Kinge and Elizabethe Ihlank. — Ed.]. 
Nicholas Cotson et Anna Mellishe. 
Henricus Ownstead et Malim Kinge. 
Richard^ Barrat et Martha Allot. 
Thomas Stjmt and Alice Beste. 
Thomas Woode and Margret Stevnes. 
Erasmus Winchester et Johanna Hollmes. 
Thomas Clarke et Johanna Ainsworthe. 
John Teller et Alice Paine. 
Johannes Basset et Katrinne Woodstocke. 
Nicholas Beste et Johanna Comme. 
Robart^ Hore et Aliciea Kempsall. 
John White et Anna Tomas. 
Anthonnius Batten et Margarett Dannil. 
Johannes King et Thomasin Smithe. 
Samuell Finohe* et Elizabeth Swann. 
Thomas Saunders et Jone Woodstock. 
Henricus Kempesall et Anna Hasewell. 
Wiltimus Sewer et Susanna Dabbes. 
George Seaflitte et Anna Gaille. 
Wiliimus Charlewoode et Joanna Gilbert. 
Henry Bridger et Joanna Barnes. 
Gregorie Cornishe & Marie Glouer. 
Roberte Masonn et Cicilie Phillips. 
Richarde Barnes et Alice Feraunces. 
Patericke Day \ Elizabeth Jackson. 
Robert Best S, Alice Comport. 
Paule Hills T: Anne More. 
Jeremie Champnay T: Anne Ounsted. 
Thomas Edlowe % Adria Hen, widdowe. 
Thomas Best and Phillis Bedle. 
Henrie Wood and Susan Stinte. 
Richard White and Elizabeth Gouldwell. 



Edward Belfield and Als. Levet. 
George Phillipp and Elizabeth Shott. 
Edmund Seres and Joan Tottie. 
William Leigh [?] % Jane Hubbard. 
Thomas Langredge T: Margaret Gilbert. 
Benjamin Pikering & Francis Wilkinson. 
John Kinge & Alice Hall. 
Thomas Misselbrooke and Elizabeth Ewens. 
John Melhuish and Hellen Turgis. 
William Wells and Katherine Sawyer. 
John Bagnall and Mary Hampton. 
12 Richard White and Elizabeth Poltocke. 

• Was Vicar of Croydon.— Ed. 

P 2 



36 THE PARISH REGISTER OF 

William Wilde and Elizabeth Priceman. 
William Ives and Anne Saunders [*' Widow" 

erased. — Ed.]. 
Richard Phillipp and Elizabeth Campion. 
William Phillip and Joan Killicke. 
John Basset and Mary Casten. 
Thomas Yonge and Elizabeth Mellish. 
Thomas Bedell and Elizabeth Phillipp. 
Thomas Boothby and Elizabeth Stile. 
Thomas Younge and Dennis Spurrier. 
Edward Bellfeild and Frances Best. 
Philemon Wolfe and Joane Fixor. 
Richard Curtis and Anne Nortopp. 
John Greene and Anne Wright. 
Lewes Audley and Mary Hawtrey. 
George Phillip and Jane Best. 
Walter Hampton and Mary Mellish, 
Thomas Pope and Elizabeth Phillip. 
William Ward and Mary Greene. 
Thomas Shot and Elizabeth Phillip. 
Henrie Green and Elizabeth Wolfe. 
John Constable and Amie Phillip. 
Thomas Davenish and Elizabeth Pope. 
Gilbert Proulen and Elizabeth Greenoway. 
John Smyth and Marie Ward. 

[Remainder of page blank. — Ed.] 

[Page 55.] 

Surry. — ^The Persons heareafter named were married by Lewes 
Audeley, Esq', one of the Justices of the Peace in this County att 
his house in Saunderstead according to a late Act of Parlyament 
entituled an Act touching Marriages & the Registring thereof 
&c. Dated 2^^ of Aug. 1653. 

i6j3 Jan. a8 Tho. Osborne & Dorothy Cox. 
Sam. Harris and Judeth Rich. 
John Fuller and Drothye Cox. 
Mich. Cundett and Awdery Steward. 
Robert Wooden and Jone Redhead. 

1654 Apr. I Joh. Bateman and Elizab. Towers. 
TTio. Cane and Mary Petter. 
Gabryell Waterer and Margery Sanders. 
Tho. Bayly and Elizab. Payne. 

1655 Apr. 20 George Gunner and Alice Deane. 
„ 9 [sic] Joh. Payne and Elizabeth Hayward. 

May 14 Jerimy Medhurst and Grace Woode. 
,, 14 G«o. Drewe and Jone Godson. 
[hlanK] Marlyn Simons and Eliz. Douglas. 



1636 


Aug. 


I 


1638 


Mar. 


36 


I64I 


May 


4 




Feb. 


7 


1642 


Aug. 


29 




Sep. 


7 




Feb. 


M 


1643 


Apr. 


20 




May 


II 




>» 


n 


1644 


Aug. 


a7 




Oct. 


28 


^645 


Apr. 


10 


1647 


Dec. 


9 


1648 


Aug. 


'5 


1649 


Nov. 


6 




Jan. 


7 


1650 


Apr. 


15 




Jan. 


7 


I65I 


May 


19 


1652 


Nov. 


8 

IT 


1653 


Sep. 


29 




» 


29 



Mar. 


28 

4 


Jan. 


28 


>» 


30 


Mar. 


21 


Apr. 


I 


» 


6 


Jan. 


3 


Feb. 


19 


Apr, 


20 



i<555 


Jan. 


5 




Sep. 


10 




>» 


20 




» 


18 




Oct. 


a 




» 


2 




» 


8 




»> 


10 




*» 


^5 




» 


22 




Nov. 


3 




» 


12 


1656 


Jun. 


[Wfl 


1657 


Sep. 


29 


[Page 56.] 




1657 


Jul. 


I 



SA^JD«feSTEAD. SukkEt. 3> 

George Heath and Susan Woode. 
Will"^ Bassett and Alice Norwoode. 
Joh. Cronick and Jane Harlinge. 
Walter Woodgate and Alice Peckham. 
Sam. Burnett and Margaret Burrows. 
Joh. Durdinge and Mary Younge. 
Rich. Shelley and Catherine Lee. 
Robert Stephens and Judeth Welles. 
Walter Brookes and ElisKabeth Browne. 
Rich. Chilnian & Jone Hubbard. 
Walter Hatcher & Clement Raynold. 
Edmond Martyne and Dorothye Vnderhill. 
nk] James Cooke & Mary Pucknell. 
Willyam Smithe and Mary Haveards. 



Henry Woodstock and Catherine Newton. 
„ 20 Greo. Phillipps and Mary Puplett. 

1658 Jun. 23 Willyam Anderson and Caterinne Meger. 

[Remainder of page blank. — Ed.] 

[Page 57.] 

Tertul: lib. 2 ad Uxorem./Vnde sufficiam ad enarrandam 
felicitatem eius matrimonij, quod Ecclesia conciliate oblatio con- 
firmat, et ob signatum angeli renunciant, pater rato habet ?/ 

1659 [Jul. 21] John Angel and Rebekah Mellish were married 
the one and twentieth day of Julie 1659. 

Nathaniel Floyd and Anne Best. 

Thomas Wilkins and Margaret James. 

Edward Still and Anne Jackson. 

Mathew Glover and Marie Constable. 

William Grimsbey and Joan Taxe. 

Richard Curtis and Jane Browne. 

Robert Stacie and Marie Franck. 

Thomas Wood and Amie Philips. 

William Leake and Marie Howard [? Haward]. 

Edward Wood and Jane Norwood. 

Henrie Smith and Martba Salter. 

Joseph Till and Susan Atwood. 

Richard Boorer and Jane Green. 

William Bruce and Elizabeth Green. . . 

Robert Grundle and Phillis Hall. 

William Ryde and Joan Norwood. Liceucei 

Thursd I J°^" Sheapard and Joan Atwood. Licence. 
1678 Not. 19 W" Maynard & Joan Grimsby. 



1661 


May 


»3 




Nov. 


.5 


1662 


Jul. 


8 


1663 


Sep. 


15 


1664 


May 


10 




Jan. 


31 




Feb. 


2 


1665 


May 


18 




Aug. 


3 


1666 


Dec. 


26 


1667 


May 


14 




Sep. 


12 


1668 


May 


4 


1670 


Apr. 


II 


167a 


May 


14 


1675 


» 


20 



) 38 THE PARISH REGISTER OP 

1680 Apr. 9 Thomas More & Joan Smyth. 

*. Oct. 26 W°^ Ray & Mary Greene. Lycence. 

I 1681 Jun. 16 Edward Wood & Rebecca Needier. 

1682 Aug. 10 Daniel French & Anne Singer. 

[Here follows a blank space of about i^ inches. — Eo.] 

1687 Oct. 18 Richard Higham & Elisabeth Battersby. 
Jan. 10 Richard Puttock & Tbomasine Stent. 

[Here follows a blank space of about i an inch. — Ed.] 

1691 May 14 John Staples & Elisabeth Hamden. 

[Page 58.] 



1*3 



Thomas Wood & Catherine Woodstock. 
John Phillips & Alice Stephenson. 
Robert Muggridge & Elisab^ Matthews. 
John Vincent & Alice Philips. Lie. 
Wifim Hide & Elisabeth Stephenson. Lie. 
John Corly & Martha French. Lie. 
' * „ 30 Richard Sheppard & Catherine Broughtpn. 

' '^'^^' ^ Georg: Marsh de Milton Abby Dorset V 

Sarah Surges de Trevereaux apud Lymsf 
Henry Meers of Godstone & Mary Basse 

Tandridge. 
Richard Apted & Thomasine Puttock of Oi 
John Baker & Ann Mantle of O&ted. 
Will" TiU & Martha Ragge. 
Thomas Judery & Katharine Rogers. 
Richard Butcher & Susanna Stacey. 
George Dalton & Elisabeth Stacey. 
William Dench & Mary Rowland. 
John Greene & Jane French. 
Richard Delten of Oxted & Martha Hawai 
Warlingham. Licence. 
Apr. 8 John Wood, Wid', & Ann Mitchel, Wid^ 
of this Parish. Banns. 
„ 8 Edward Hanford of Croydon & Mary Woo< 

of this Parish. Banns. 
„ 15 Mr. Nicholas Wigsell of Greenwich & 
Mary Attwood. Licence. 
1708 Jun. 17 M» Henry St. John & M" Sarah Buckle, 
of Bansted. Licence. 
„ 20 William Plaw 8c Mary Allen. Banns. 
17 10 Oct. 19 Edward Bumell of Warlingham & Ann \ 

of this Parish. Banns. 
1715 Jan. 6 William Burkin & Sarah Knowlden of ' 
Wickham in Kent. 

[Remainder of page blank. — Ed.] 



1693 


Apr. 


25 


1695 


Feb. 


34 


1698 


May 


8 


1699 


Oct. 


15 




Feb. 


2 


1701 


Sep. 


4 




n 


30 




Nov. 


6 


1703 


Dec. 


23 




» 


29 


1703 


Jun. 


6 




Oct. 


7 




*> 


10 




Jan. 


20 


1704 


Jun. 


II 




»9 


»7 




Oct. 


26 


1707 


Sep. 


14 



SANl)EkSTEAD, SUkkEY. 5$ 

[Page 59.] 

1 7 16 Apr. 3 Richard Pace of Beachworth & Mary Hatcher of 

Sanderstead. 
„ 8 G«orge [written over an erasure] Wood & Jane 

WoUin, both of this pish. 
„ 10 Richard Cox of Epsom & Elizabeth Roffe of 

Sanderstead. 
Nov. I Henry Sley & Mary Flaw, both this pi^h. 

17 17 Sep. 28 Rob* Humphrey & Mary Saxby, both of this 
pish. 

William Alien & Ann Wood, both of Coulsdon. 
William Constable of Craydon & Margarit King 

of Sandersted. 
Joseph Alinghamf & Susanna Quiddington. 
Henry Bowyer & Dieborah Wynd, both of 

Croydon. 
Rob* Grehdell & Mary Stenning, both of this 

Parish: 
14 Richard Spaifes of S^ Dukes-place, London, and 

Rebecca Bbwyer of Croydoi^ in Surry. 
John Hope 6i Farleigh arid Amy Roffe of 

Catterham in Soifry. 
William Smith & Anne Fish. 
James Nickols & Alee Johnson. 
John Wood df Catterham 8c Susanna Stretter of 

Croydbn.;^ ^ 
Thomas Kihg^ of Croydon & Mary Moore of 

Sand^i'stead. 



Thpmas Moore & Elizabeth Lawrence. 

John Thomlori of y® i?|sh of tloufsdbn -ahd 

Sarah Allingham, of y* K^h of Croydon 5 bj 

Licence. . ' 

Mr. [interlined.— Ed.] George Dagget of y® Pish 

of St. IVIary l,e Bone in y® County of Middle- 
sex and Ifaxxua Smith of y^ Pish of S* James, 

Westminster I by licence. 
Ralph Steer 3c Jane Hisman, both of y® Pish bf 

Catterhaml 
Thomas Haskins & Susannah White, both of 

Catterham. 
Jasper Pain & Mary Head(ey, both pf ,thi^ 

Parish. ' 

Rich** Berkin & Martha Cronk, both of Cajtter-r 

ham. 
John Pledger of Sutton & Elizabeth Boone of 

Wooldingham } by licence. 



1718 


May 
Nov. 


30 
4 


I7I9 


Dec. 
Apr. 


15 
9 


- ' ; . ' 


Jul: 


31 


1730 


» 


H 


1721 


Dec.' 


9 


1733 


Mar. 

July 
Oct. 


27 

9 

25 


1733 


Fd>. 


t6 


[Bige6a]- 




1735 




6 
17 


1736 


Aug. 


II 




Sep.; 


»7 


1737 


May 


25 




Jan,. 


I 


1730, 


. May 


3 




Sep. 


21 



40 THE PARISH kEGISTER OF 

1734 Apr. 33 Thomas Parker of Farley and Elizabeth [altered 
from " Mary.** — Ed.] Cheel of Croydon. 
Nov. 19 Charles Stagg & Mary Quiddington, both of this 
parish. 

1736 Jun. 14 John Leats & Mary Cheel, both of Croydon. 

[Page 61.] 

1736 Jul. 27 Edward Langley of Kingston & Elizabeth 
Wickes of Darking j by Licence. 

Sep. 7 [blank] Edwards & Jane Poole, both of S* 
Martins in y^ fields ; by licence. 

Oct. I John Hards & Elizabeth Cherrington, both of 
this parish ; by licence. 

1739 May 15 Caesar Ward of Croydon & Elizabeth Patrick of 

Westerham, Kent j by licence. 
Feb. 4 Robert Parker & Ann Smith, both of this parish. 
[Altered from " Jannr."— Ed.] 

1740 Apr. 10 Thomas Jackson & Mary Brasier, both of B^ck- 

enham in Kent$ by licence. 

1 741 Sep. II John Atherf old of Sundridge, Kent, & Elizabeth 

Lambert of this parish ; by licence. 

[Page 62.] 

1741 Nov. 3 John Fillery of Warlingham & Eliz. Nevile of 

this parish ; by licence. 
174a Apr. 18 John Cogger of Sundrish [Sundridge.«— Ed.], 

Kent, & Ann Lambert of this parish; by 

licence. 

1743 Mar. 15 Richard Besenden 8c Susannah Matthews, both 

of this parish ; by licence. 

1744 Jail. 15 John Beeidle 8c Hannah Standing, both of this 

parish. 
174^ May 5 Henry S* John & Joanna Wood, both of this 
parish $ by licence. 
Feb. 28 James Burrage & Mary Nettlefold. 

1748 Dec. 24 Abraham Wessell & Ann S* John, both of 

Epsom ; by licence. 

1749 Mar. 26 William Lewis of S^ Botolph, Bishopgate, 

London, & Elizabeth Hoar of Croydon; by 
licence. 

[Page 6s.] 

1749 Feb. II Thomas Willson 8c. Amy Devenish, both of 

Mitcham j by licence. 

1750 Oct. 8 James Collens & Alice NickoUs, both of this 

parish. 
Dec. 23 William Chatbum & Mary Stevens of Bedding- 
ton ; by licence. 



nn. 


i8 


Jul. 


9 


99 


33 


Sep. 


17 


Mar. 


18 


>9 


»5 


Apr. 
May 


I 
6 


n 


27 



SANDEkStEAt), SUkk«Y. 4t 

1 75* Jui^' 14 Thomas Parr of Clapham & Ann Stanyan of this 
parish. 

[This is the last entry of Marriages in Register " I." — Ed.] 

Red* 3 briefs of Mr. Russell, Oct. 16, 1774. 

[Remainder of page blank. — Ed.] 
[Page 64.] 

A Register of Collections of Briefs* by J. Grifiies, Reef. 

£ s. d. 

1758 Jun. 18 Wonibridge Church, Com. Salop .010 
Anstrey Church, Com. Warwicke .010 
Whittington Church, Com. Stafford 010 
Stoke Talmage Church, Com. Ox- 
ford 016 

1759 Mar. 18 Wapping Fire . o 3 a^ 
St. Werburgh Church in Bristol .010 
Sculcoates Church, Com. York .010 
Acton Church in Com. Chester .010 
Norbury Church, Com. Stafford .016 

[Remainder of page blank. — Ed.] 
[Page 65.] 

A Register of Collections in the Parish of Sandersted in Surrey, 
for reliefe of poore distressed persons, enioyned by their 
respective letters patents to be recorded in the register- 
bookes of the respective Parishes granted for their respective 
collections. 

Sep. 5, 1658, for Inhabitants of Wappins:, etc., Middlesex, 
distressed by blast of gunpowder, 16* i", w^^ was p* to their 
deputed Collector by Thomas Bedle, Churchwarden. 

Apr. 10, 1659, for Ric: Bundle of Chersey, Surrey, 5* 8^5 
dlv^^t to his Deputie, Francis Harwood, who gaue his acquittance! 
for the same Maij 1659 to K. Atw[ood, Rector. — Ed.]. 

Jun. 5, 1659, for manie sufferers by fire of Cowden in Kent, 
i2»; D. to their Deputie, John Wicken, who gaue his A. for the 
sayd ia« Jun. I3*^ 1659. 

Jim. 26, 1659, for Katherine Leeke of Chelsey in Surrey, 
widdow, 7*5 D. to her Deputie, Nich: Readding, Aug. 6, 1659, 
when he also gaue his A. 

Jul. 24, 1659, for manie sufferers by fire in Brides-parish near 
Fleet-street, London, 9* i4*; D. to their Deputie, Edmvnd Coale, 
Nov. 19, 1659, who left his A. 

• Briefs were abolished by Act of Parliament of George IV., 15 July 
1828.— Ed. 

t *' Dlv*" (Delivered) is hereafter abbreviated to " D."— Ed. 
X " Acquittance " is hereafter abbreviated to " A." — Ed. 



41 tHE IPARiSH kEGISTEfe Of 

Sep. 4, 1659, for David Dudley of Darkin in Surrey, 7*5*i 
D. to his Deputie, Jasper Lysney, Sep. 23, 1659 [this needed 
not to be entred, nor anie acquittance be given, neither beinge 
enioyned]. 

Aug. 26, 1660, for the Towne of Jakenham in Norfolk, 
10' 2^3 D. to their Deputie, Edmund Coale, Oct. 16, 1660, who 
(then) left his A. 

38 2^ for Ja: Evans of Walton vpon Thames, Mar. 30, i66i, 
D. to Geo. Hyham, who left his A. 

Jun. 8, 1 66 1. 4*» 2^ for sufferers by Fire in Wapping; D. to 
Thomas Brice, who left his A. 

May 9, J 661. 6" I* for divers sufferers by Fire, the parish, of 
S^ Bartholomew Exchang, etc. ; D. to Edw. Gale, Jun. 7, 1662. 

Jun. 30, 1 66 1, 5*. 4*^ for John Perkins and others of S* Mar- 
garet's, Westminster, etc. j D. to Edmund Coale, Sep. 18, 1662. 

Jul. 21, 1 66 1. 6* for William Burstall and others of Hedon in 
Yorkshire J D. to Nich, Stair, High Constable, Sep. 28, 1661, by 
Jh: Taxe, Churchwarden. 

Jul. 28, 1661. s" 3d for William Symonds, etc., of S* Dunstan 
West in London [Fleetslreet] ; D. Mar. 19, 1661, to Jhn. Jenckes, 
who left his A. 

Aug. 4, 1 66 1. 7" 3^ for the Towne of Milton Abbas in Dorset- 
sheirej D. to Edmund Coale, Sep. 18, 1662. 

Aug. 18, 1 661. 5" 6^* for Tho. Collins of Ilminster in Somer- 
setshire J D. (according to direction) to Nich. Stare, High ppn-» 
stable, Sep. 28, 1 661, by J. Tax, Churchw. 

Sep. 1, i66i. 6^ 6^ for the Towne of Scarborough in York- 
shire ; D. to Edmund Coale, Sep. 18, 1662. 

Sep. 15, 1661. 7* 4* for the Borough of Pontefract in York- 
shire; D. Mar. 19, 1661, to John Jenckis, who left his A. 

Sep. 22, r 661. 7* 3^ for Great Drayton in the countie of Salop; 
D. to their Deputie, Wit Cox, Oct. 25, 166 1, who left his A. 

Sep. 29, 1661. 6* 4** for Wit Kidby, etc., of Chertsey in 
Surrey; D. to Edmund Coale, Sep. 18, 1662. 

Oct 13,. 1 661. 14' 4^ for Bridgnorth in the countie of Salop 5 
D. to their Deputie, John Jordan, Mar. 3, 1661, who left his A. 

Oct. 20, 1 661, for the Royall Herring-Busse- Fishings, i^ J* i'*^ 
D. by TH Tax (Churchwarden) to the appoynted receiver. 

Dec. 29, 1 66 1, for Elianor Lawrence, etc., of Westmolesey in 
Surrey, 4* J^; D. Mar. 19, 1 661, to John Jenckis, who left his A. 

Feb. 9, 1 66 1. I !• 35* for the citie of Oxford 5 D. to Edmund 
Coale, Feb. 6, 1663. 

Feb, 23^ i66j. 3» 5^ for Hen. Beckley of Heston in Middle- 
sex; D. to Edmund Coale, Feb. 6, 1663. 

Mar. 2, 1661. 6« lo** for Phi. Dandulo, etc.; D. Mar. 19, 
1 66 1, to John Jenckis, who left his A. 

May 4, 1662. 3» 6^ for Tho. Welby, etc. ; D. Jul. 12, 1662, 
to Thomas Wigley, who left his A. 

May 25, 1662. 4* 8* for Watchet in Somerset* 



SANDERSTIEAD, SUkkEY. 43 

Jun. 15, 1662. 3» 6* for David Long of Warrington, etc.j 
D. Oct. 27, 1663, to James Thomas. 

Anne Royston. Jul. 6, 1662. 5» 3^5 D.Oct. 27, 1663, to 
James Thomas. 

[Page 66,-] 

Thomas Thornton, etc. Jul. 20, 1662. 2" 8*^3 D. Oct. 27, 

1663, to James Thomas. 

For Thomas Awdley, etc., of Buckingham, Aug. 10, 1662, (? 7^. 
For Southwold in Suffolke, Aug. 24, 1662, 8*6^; D. (the same 

day) according to order, to William Philip, high constable. 

For Anne Walter of Redriffe, etc., Sep. 28, 1662, 4* 2'*; D. to 

Edmund Coale, Feb. 23, 1662. 

For Charles Titford, etc., of S* Martins, Oct. 12, 1662, 4" 7*5 

D. to Edmund Coale, Feb. 23, 1662. 

For Philip Capon, etc., of Tarring in Sussex, Nov. 23, 1662, 

4* 2<*; D. to Edmund Coale, Feb. 23, 1662, who then left his A. 
For Grauesend in Kent, Mar. 8, 1662; D. to Edm. Coale, 

Feb. 6, '63. 

For Tho. Spendloue, etc., May 17, 1663 . . . 4' 6* 
For Tho. Burchet, etc., Jun. 28, 1663 . . . 3« 8** 
For JHu Man, etc., of Wandsworth in Surrey, Jul. 19, 

16635 D. to William Bennett, Sep. 14, 1663 . . . 5" o^ 
Rob. Reynolds, etc., of Greenwich in Kent, Aug. 16; 

1663 4« 8^ 

D. to Edmund Coale, Feb. 6, 1663. 
For Edw. N orris, etc., of Fordingbridg, etc., Aug. 23, 

1663 5« 8* 

D. to Peter Prierson, Sep. 10, 1663. 
For George Joyce of Ley ton in Somerset, Sep. 6, 1663 4* o* 

D. to Edward Bun, Sep. 16, 1664. 
For Hexham in Northumberland, Sep. 20, 1663 . . 9" o* 
For Harwich in Essex, Oct. 4, 1663 . . . . 5» 2<* 

D. Oct. 27, 1663, to James Thomas. 
For Thomas Maning, etc., of Tiverton in pevon, Oct. 

11,1663 ^"5* 

D. to Charles Mordant, Dec. 3, 1663. 
For Jh. Jones of Ship-yard, etc., Jan. 3, 1663 . . 3" S'^ 
For Th. Smith of Holbom, etc., Feb. 28, 1663, 3' io«»; D. 

to Tho. Bedle, Apr. 16, 1664, to be carried to the High Con- 
stable. 

For Great Grimsby, etc., Mar. 20, 1663 . . • 5" 9*^ 
For Humphrey York, etc., Apr. 17, 1664 . . . 6" 8^ 
For Wit Sandwell, May 8, 1664 . . . 2» 9^ 

For Wytheham in Sussex, Jun. 5^ 1664 . . . 7» i^ 

D. to John Pope, Mar. 17, 1664. 
¥ox Cannon Froom, Jun. 26, 1664 . . . » S'^ 3^ 
For Sandwich in Kent, Jul. 17, 1664 . , . 5* o* 

D. to John Pope, Mar. 17, 1664. 



44 TiiE Parish kEGistlR oP 

For Cromer, etc., Oct. 9, 1664 ^3* 

Sent by Th. Bedle to D' Harris, Oct. ai, 1664. 
For the reformed church of Strasburgh in Alsatia, etc., 

Jan. 8, 1664 II* o* 

For Mathew Walls, etc., of Broughyn in Hertford Sbeire, 
Apr. 2, 1665, 5»; D. to Jo. Mosman, Apr. 5, i666. 

For Lyminton, May 21, 1665 5* 8* 

For Grantham, Jun. 4, 1665, 4«» 3^; D. to Th. Walker, Jul. 4, 
i66s. 

For Henrie Lisle, Jun. II, 1665 . . . . 4«» 10* 

D. to John Mosman, Apr. 5, 1666. 

For Lydney, Jun. 18, 1665 ^ ^* 

For John Neale of Ratcliffe, Jul. 2, 1665, 4* 3 D. to Francis 
Norman, Jun. 9, 1666. 

For Hen. Norris, etc., of North-Church, etc., Jul. 1 6, '65 4* 6* 

D. to Thomas Walker, Mar. 14, 1665. 
For Wit Butts of Kings-Weston, etc., Oct. 8, 1665 . 5« 10* 

D. Mar. 31, 1670, to John Mosman. 
For Flookbury in Lancashire, Nov. 19, '65 . . . 5" 8* 

D. to Peter Barrow, Mar. 19, 1665. 
For Clun, etc., Apr. i, 1666 . x . . . 7* 6* 

D. Mar. 31, 1670, to John Mosman. 
[Page 67.] 

For Wit Fascicall of Hersham, etc., Aug. 15, 1669, 5* 6*j 
left w*** John Taxe, Churchwarden. 

For Wit Wellard, etc., of Cliffe in Kent, Sep. 19, 1669, 4* 10*; 
remaining w*^ John 1 axe. Churchwarden. 

For Joh. Stukeley of Baddington, etc., Jan. 1669, 3*9*5 D. 
Mar. 31, 1670, to Joh. Mosman. 

For Joh. Cooke of Great Bookeham^ May 29, 1670, 3* 6*5 
left w*J» Geo. Philips. 

In left-hand margin, " J. H., Rector.** 

Littleton in Middlesex, Sep. 20, 1674, 4* ^*» given to one 
Haward [date illegible] 1677. 

For Fordingbrigdge in Hampshire, Oct. ii, 1674 . lO* 8* 

For Neither Wallop in Hampshire, Mar. 14, 1674 . 7' 5** 
Returned the above briefs for Wallop and Fordenbrid to M' Kirk 
of Chancery Lane by the appointm* of Will" Read, to be delivered 
to him upon his acquittance, Sep. 30, 1675. 

Sep. 26, 1675, for the Town of Watton in Norfolk . 9* o* 
D. this brief to one Weston of Guilford in Surry, by the order of 
Thomas Jarvis of Watton, Norforlk, Aug. 22, 1676. 

Given of Parrish money to inhabitants of Famdam in Norfolk 
the sum of s* o^ by George Phillips, Churchwarden. 

May 21, 1676, for Topsbam in Devonshire . . 5" 8* 

For Redborn in the liberty of S* Albans in Hertfordshire, 

Mar. 17, 1675 3« 8* 

D. Oct. 21, 1676, to John Heard. 



SANDERSTEAD, SURREY. 45 

Basingstoke, Hampshire, Aug. 27, 1676 . . . 6' 8<^ 
D. Oct. 21, 1676, to John Heard. 

For rebuilding the Parish Church of Newent in Glocester- 
shire, Jul. 8, 1677 6« 5** 

D. this sum to Christopher Dixon by M' Heard's appointment, 
Mar. 2. 

Jul. 29, 1677. For Cottenham in the county of Cambridge, 
9' 6^ ; sent by Christopher Dixon to John Heards. Coll : Feb. 9, 
1677. 

For Eaton by Windsor, Aug. 5, 1677 • • • j* o* 

For Wilton in y« parrish of Great Bedwin, Wilts, Jan. [date 
illegible.— Ed.], 77 3» 2<> 

For the breiff for Owestry in Shropshire . . . 4* o^ 
Paid to Ch' Dixon by the appoint"* of John Heard, Mar. 2^, 167I. 

For Northampton 2» 10* 

Paid to the High Constable, Edward Haward. 

For Southwark about i^ 5* 4''. Paid this to John Newton, 
High constable, the just sum. 

For Blandford, Dorset, Mar. 10, 1677, 4" 6^. 

For Wem in Shropshire, Apr. 14, 1678, 9* o**. 

[Remainder of page blank. — Ed.] 
[Page 68.] 

s. d. 
1679 Oct. 12 for Horsham, S* Faith's in Norfolk . 5 3 
p^ Ch' Dixon. 

1 68 1 Feb. 19 for y^ Maes in Southwark . . 7 11 

pd T. Judery. 

1682 Sep. . . for S* Alban's Church . . . .136 

p<» M' Childs. 

1683 Jul. 15 for Wapping. Geo. Phillips, Ch. Ward 8 o 
Sep. 2 for Ensham in Oxon. Geo. Phillips, 

Ch. Ward 27 

„ 23 for Channell Row, Westm. Geo. Phil- 
lips, Ch. Ward 87 

Mar. 9 for Bradninch in Devon. Geo. Phillips, 

Ch. W 40 

Jno Pond, Coft. 

£ s. d. 



1707 


Apr. 


30 


[After 


Jun. 


22 


this 


>» 


29 


no 


Jul. 


13 


year 


»> 


20 


is 


» 


27 


stated 


Aug. 


3 


until 


Jan. 


18 


1716. 


Feb. 


8 


—Ed. 


J » 


29 



Darlington Ch. 

Spilsby in Lincolnshire 

North Marstou in Bucks . 

Littleport in y® Isle of Ely 

Shire Lane 

Broseley Church, comit; Salop 



Towcester in Northamptonshire » o ^ ^ 



Heavitree in Devon 
Dursley Church 



021 

039 
049 

038 
049 

O I II 



037 
056 



Oberbarmen Church ; Germany .059 



46 



THE PARISH REGISTER OF 



Mar. 21 
Apr. II 
May 2 
Jun. 2o 
Jul. 2S 
Aug. 15 
Sep. 5 

Nov. 7 
May 3 

'» 15 
Jun. 5 
Jul. 17 
Aug. 7 
Sep. 18 
Jun. 26 
Sep. 1 1 
Mar. 26 
Apr. 16 
May 7 
Jul. 13 
Sep. 17 
Oct. I 
Dec. 3 
Apr. I 

„ 8 
Jun. 10 
Jul. I 
Apr. 29 

[Page 69.] 

Jul. 22 
Aug. 12 
Sep. 2 

„ 23 
Feb. 17 
May II 
Jun. I 
Jul. 13 
Aug. 3 
Sep. 19 

» 21 
Oct. 16 

„ 26 
Nov. 23 
Dec. 7 
Jan. 18 
Mar. 29 



Charles Street 

Shadwell . 

Orford Church . 

Southam . 

Wincantou 

Lisburne in Ireland . 

Great Yarmouth 

Alconbury cum Weston 

Beudley . 

y«5 Strand . 

Blenchly Church in Kent . 

Holt Market in Suffolk 

Harlow Church in Essex 

Llan willing 

Market Rayson in Lincolnshire 

S* Mary Radcliffe Chu: in Bristol 

y^ Palatine Breif 

Mittau in Courland . 

Stoak in Suffolk 

Hilton super Mercy Church 

Stocton Church 

Chalfont S* Peters . 

Northfleet & Durant . 

Entham in Oxon 

Rotherith Church . 

Twiford .... 

Cockermouth Church 

Haughley in Suffolk . 

Cardigan Church 



Wishaw Church 

Edingburgh 

S* Mary's in Colchester . 

S* Helens in ye Isle of Wight 

Woolwich Church in Kent 

Charls Empsons Breife 

Long Melford Church 

Rich: Salter . 

Thames Street . 

Battle Bridge . 

Padmore & Market Rayson 

Brickhill .... 

S* Clements in Hasting . 

West Tilbury Church 

Whitchurch 

Coleorton Church 

Pensford Church 



£ 


s. 


d. 





3 


I 





4 


6 





S 








4 


6 





4 


8 





4 


7 





3 


3 





a 


6 





3 


8 





4 


10 





4 


9 





4 


3 





3 








4 








3 


8 





2 


10 


I 


II 


4 





4 


I 





5 


4 





5 


7 





4 


2 





4 


6 





2 


8 





3 


3 





3 


7 





2 


10 





3 


9 





3 


3 





4 


3 





4 


4 





I 


8 





7 


I 





3 


I 





4 


5 





3 


6 





2 


6 





3 


3 





3 


3 





14 


9 





2 


10 





3 


I 





3 


8 





3 


7 





3 


9 





4 








4 


Q 



SANDERSTEAD, SURREY. 



47 



Apr. 


la 


Jun. 


14 


Aug. 


16 


Sep. 


6 


>» 


27 


Nov. 


39 


Dec. 


20 


Jan. 


3 


Feb. 


,1 


>» 


Mar. 


14 


» 


36 


Jun. 


6 


Jul. 


18 


Aug. 


8 


»> 


39 


Sep. 


37 


Oct. 


10 


»» 


31 


Feb. 


13 


Mar. 


37 


1716 Jul. 


5 



Adderley Church 

Will : Adams' Losse by fire 

Southwell Church 

Witheridge & Chilton 

Wooham Ferrys Church . 

Warmingham Church 

Rudgley Fire , 

S* John Baptist Church . 

S* Margaret At Cliffe 

S* Mary Church 

Quatford Church 

Burton upon Trent Church 

Shipworth Church . 

Blandforum [? Blandford-Forum] 

Dorchester 

Leighton Church 

Bottisham 

Burslem Church 

Bowyers ye printer, by fire 

Ruthen Church 

Torksey Church 

Spalding .... 



[Remainder of page blank. — Ed.] 



£ 

O 

o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 
o 



s. d. 
3 S 



1 II 

2 8 

3 6 
6 o 



3 9 

3 o 

17 o 



[N.B. — For later Briefs vide page 41. — Ed.] 

[Page 70 contains entries of Burials from 1774, Oct. 18, to 
1778, July II, vide pages 33 and 34.— Ed.] 

[On the inside of the back of the Vellum Cover: — ] 

John Taxe was sworne parrish 

Register for the parrish of Saunderstead 

in this County according to a late Act 

of Parliament entituled an Act touching 

Marriages & the Registring thereof 

and allso touching Births & Burialls 

this 5^ day of June 1655. 

L. AUDELEY. 

[End of Register I.— Ed.] 



[Fly-leaf *.] 

Thomas Wigsell, LL.B., was inducted into the Rectory of 
Sanderstead, void by the resignation of the Rev*^ John Griifies, on 
the first Day of August in the year of our Lord 1778. 

John Courtney, A.M., was inducted into the Rectory of San- 



48 THE PARISH REGISTER OF 

derstead, void by the death of the Rev* Thos. Wigsell, on the 
twenty-fourth Day of November in the year of our Lord 1805. 

Atwood Wigsall Wigsell was inducted into the Rectory of 
Sanderstead Nov' 1817, void by the resignation of the Rev. John 
Courtney. 

John Courtney, A.M., was inducted into the Rectory of San- 
derstead 4*^ August 182 1, void by the death of the Rev. Atwood 
W. Wigsell. 

J. E. Carter, M.A. Exeter Coll., Oxford, was inducted 1845, 
on the death of the Rev*^ John Courtney. 

John Honey wood Randolph, M.A. Ch. Ch., Oxford, Preben- 
dary of St. Paul's, exchanged with the above, 1846. He resigned 
to his son John Randolph, M.A., of B.N.C., Oxford, 1866, who 
died t88i, & was succeeded by James Stephen Hodson, D.D., 
Merton Coll., Oxon; instituted September 1881. 

[Fly-leaf ♦*.] 

A. H. Melvill, M.A., was inducted into the Rectory of San- 
derstead, void by the death of J. S. Hodson, D.D., in the year 
1891. 

Henry Landon Maud, M.A., was inducted into the Rectory of 
Sanderstead, void by the resignation of the Rev. A. H. Melvill, in 
Jany 1892. 

BURIALS. 

[Some leaves of parchment (probably blank) have been cut 
out. — Ed.] 

1778. 
Lane, Richard, from Selsdon, August ^^26* 
Thomas Gentrey from Croydon. 
Phillis Grindell from London. 
Jane Beedle. 
Susannah Stenning. 
Jane R utter. 
George Quiddington. 
Susannah Wigsell from Epsom. 
Thomas G^entrey from Croydon. 
Elizabeth Cooper from Croydon. 
John Crofft from London. 
William Cooper from Croydon. 
James Nicholass. 
John Knight. 

Ann Lambert from Croydon. 
Christopher Henderson from London. 

* The first entry is printed verbatim, but for convenience of reference 
in all subsequent entries the date is set out in the left-hand margin in a 
shortened form, and the Surname follows the Christian name.— Bd, 



[Page I.] 




[1778 Aug. 


a6] 


Sep. 


I 


»» 


25 


Nov. 


23 


tt 


36 


Dec. 


7 


1779 Jan. 


II 


Apr. 


20 


Aug. 


19 


Nov. 


20 


Dec. 


5 


»t 


12 


1780 May 


14 


Sep. 


5 


[Page 2.] 




1 780 Sep. 


12 


» 


17 



SANDERSTEAD, SURREY. 49 

1780 Oct. 8 Charles Stagg. 

„ 24 George Lewis Newnham. 

Nov. 9 Elizabeth Quiddington. 

Dec. 1 3 Eleanor Bailey from Croydon. 

„ 13 Ann Fish Hoyton from Croydon. 

1 781 Jan. 3 Mary Long. 

Feb. 5 Richard Fenton from Deptford. 

May 20 John Hards from Farley. 

Jun. 9 John Banks. 

Jul. 10 Elizabeth Scrimshaw from Deptford* 

Sep. 24 James Drew. 

1782 Jan. 20 Thomas Turner from Selsdon. 

«». *o James Lambert from Croydon. 

May 24 Robert Roasier from Croydon. 

[Page 3.] 

1782 Apr. 27 . John Grendell. 

May 8 Elizabeth Gray. 

„ 13 James Wickman from Westerham. 

„ 31 William Abelton. 

Jun. 16 Grace Williams from Wandsworth. 

Sep. I Ann Parker. 

Dec. 23 Robert Taylor from Croydon. 

^7^3 Jan. 29 John Grendell. 

Mar. 15 James Bradshaw from London. 

Jul. 22 Thomas Hilliar. 

Aug. 6 William Porter Brown from Greenwich. 

„ 15 Oliver Toulmin from London. 

„ 29 Robert Parker. 

Oct 7 Mary Ann Newhouse from Croydon. 

Dec. 7 Thomas Hackney. 

1784 Jan. 14 Sarah Newnham from Bromley. 

[Page 4.] 

1 784 Jan. 26 Mary Field from Westerham. 
Apr. 8 Mary Stagg. 

„ 25 Timothy Ne wbery. [In pencil " Pauper." — Ed.] 

Jun. 15 Henry Stagg from Croydon. 

Jul. 9 S' John Wessell Wigsell. 

1785 Jan. 16 Elizabeth Smale. 

Mar. 8 Paulina Smith from Croydon. 

May 3 Harriet Bonniface from Croydon. 

Oct. 14 Thomas Gentrey from Croydon. 

Dec. 29 Thomas Anderson. 

1786 Jan. 13 Elizabeth Marshall from Westminster. 
Apr. 13 Mary Smale. 

Jun. 8 William Shorey from Croydon. 

Aug. 10 Elizabeth Sly from Deptford. 

„ 22 Thomas 'Vyintehester, ' T' 



jo THE PARISH REGISTER OF 

Abraham Newhouse frotta Croydon. 
James & Francis Gentry from Croydon. 



Hannah Turner. 

Richard Trigust Bonniface from Seisdon. 

Jane Benstead. ^ 

Thomas Boroughs Bonniface from S^Isdon. 

John Small from Croydon. 

Elizabeth Green. 

Joseph Gray. 

George Stagg. [In pencil ** P."— Ed.] 

James Wood. [In pencil " P."— Ed.] 

James Long from Coulsdon. * 

John Bonniface from Seisdon. 

JohnFeild. [Jn pencil " P."— Ed.] 

"Lambert an Infant, no Ace* brt>tight of it, 

January.*' [This entry is in penciL ? 1789. 

—Ed.] 
Thomas Quiddington. 
Sarah Newnham frota Bromley. 
Mary King from Croydon. 
Ann Rowe. 
William Green. [In pencil " P."--Ed.] 



George Miles. [In pencil " P."— Eii.] 

Jane Gray. 

Rebecca Gray. " The Tax paid up to.*' 

John Miles. [In pencil " P.**— Ed.] 

Amey Miles. [In pencil " P.*'— Ed.] 

Harriet Poulter. 

Daniel Quiddington, Parish Clerk. 

John Bonniface from Seisdon. 

Jaihes Nicholass. 

Francis Hewson from Croydon. *'The Tax 

paid up to.*' 
Mary Skinner Smith. 
Sarah Stagg from Croydon. 
Mary Coward from London. 
William Cooper from Croydon. 
Thomas Griffies from Croydon. 
William Edwards from London. 
Elizabeth Chapman from Croydon. 
Mary Francis. [In pencil " P.'* — Ed.] 



Edward Crutchfield from Wandsworth. 
Mar. 4 Danid Stagg ttoia Croydon. 



1786 


Dec. 


8 


1787 


Jun. 


6 


[Page 5-] 




1787 


Jun. 


13 




99 

Oct. 


U 


1788 


Jan. 


13 




»> 


31 




Fet. 


8 




Sep. 


18 




>» 


31 




Oct. 


li 




Nov. 


2 




» 


13 




Dec. 


17 


1789 


Jan. 


3 




» 


a3 




99 


»3 




Mar. 


24 




Sep. 


30 


[Page 


6.2 




1789' 


Sep. 


24 




» 


24 




»> 


a? 




»» 


38 




Oct. 


4 




>» 


13 




99 


33 




Nov. 


13 




Dec. 


4 


1790 


Jan. 


30 




Oct. 


19 


1791 


Jan. 


26 




Mar. 


9 




*» 


25 




Jun. 


5 




Aug. 


38 




Oct. 


6 




Nov. 


30 


[Page 7.] 




179a 


Feb. 


I 



1792 


Mar. 2$ 




May 23 




» 27 




Jun. a I 




Sep. 5 




Dec. 16 


1793 


Apr. 17 




May 3 




Jul. 31 




Aug. a8 




Oct. 3 




Nov. I 




" '7 




.. 26 




Dec. I 


'794 


Mar. 4 




Apr. 30 


[Page 8.] 


'794 


Aug. 17 




Sep. 6 


'795 


Jan. 




., 13 




„ 18 




Mar. 29 




May 19 




» ai 




., 23 




Aug. 23 




Sep. 2 


;. ■•■■■! 


Oa. 18 


1796 


Jan. 17 




,, 31 




Feb. 2j 


r. •'■ • 


Man 27 




Jun. 12 




* »> .^3. 


1797 


Aug. 27 




Mar. 7 


[Page 


9-] 


1798 


Jun. 2 




Aug. 5 




Sep. 9 




» 19 


'799 


Feb. 10 




Apr. 5 




May 33 




Aug. 14 



SANDERSTBAD, SURJUBY. . 51 

M^y Cratchfield f rom Wandsworth. 

William Soiale f rona Croydon . 

Richard Bessington. 

Joshua StopfoiS f rom Croydow. 

John Stagg from Ldndoo. . 

Thomas Wood fronai Croydon. 

Qiarlotte GriiSn froM Aattiersea. 

William Stagg from Croydon. . 

James Wood. 

Thomas Benstead. : . 

John Pond from Dolwich. ** Tax paid up to." 

Richard Gentrey from London. 

Mary Ann Crack from Coulsdon. 

Daniel Jones from Croydon. 

Elizab^h Wood from Cn>ydon. 

Elizabjeth Green. 

Robert Sharp from London* 



Greorge Comfort. 
Sarah Stagg from Croydon. 
Hdnni^: Stagg frtxn Croydbn. 
Thomas Nichoils from Croydon. 
Sarah Pocock. . ' - • ' • 
Sarah Gwtf. ■>' 
AtviroodWigsell,' i i ' «m 
James Hammock, i. I 
J^ne* HftnirvftKtk. ; • ^ 
Mary Newberry.' 
JohnrSmith, ; . . . 
Swsajinab, Bessingtpn. .;^ .., 
Thomas Banks. 
Joseph Benstead. 
William Rutter. . ' • 

Jo^^Benstead. ** 
AJin Banjos. , ; .. 

23 Jaue Whitman from Battepsea'. 
Sarah Friend*/ 
Jane Stagg of. Sanderstea4. 



Simon Berraty from Croydon. 

Frederick Heyson fron^ Croydon. 

William Friend. 

Richard Brown. 

Nathaniel Beadel. 

George Wood. 

Mary Wood, 

Charles Heyson from Croydon. 



52 TH£ PARISH R£GI3T£R OF 

1799 Not. 24 Sarah Fenton from Deptford. 

1800 Jan. 10 Ann Fillerdey, aged 88; 

„ 10 Mary White. 

„ 26 David Friend. 

Mar. 28 James Nichols from Croydon. 

Apr. I John Shorey from Creadon. 

„ 2^ John Darnford from London. 

May 13 Joseph Galley. 

Dec. 28 Jane Wickman from Battersea. 

180 1 Ft;b. 7 Elizabeth Bisset from Croydon. 

„ 1 1 Ann Dumf ord from Leatherhead. 

„ 28 Augusta Bisset from Croydon. 

Oct. 23 William Kelly. 

1802 Jan. 14 John Daniel. 

Feb. 26 Mary Barratty from Croydon. 

„ 28 William Long, aged 72. 

Mar. 6 £dward Banks. 

„ 17 Samuel Chollet from Croydon. 

May 24 Ann Quiddington. 

[Page 10.] y 

1802 Aug. 14 Patience Dingwall: fi*Qm.Cn>ydon. 
Oct. 14 Sarah Hillian /. 

„ 19 Mary Carney. 

Nov. 19 Jane Beckford frooj: Selsdon. 

Dec. 5 John Hill from Cio jdon* 

„ 8 John Brown. : ; 

„ 29 Ann Crack from Croydon. 

„ 29 Mary Banks. / . . ; 

"Robert Rutter, Clerk, of this Parish/ 14 years, left his house 

on Sunday the 19th December i8bl 8r has not be^^ii heard of 
since." . ' ' 

[In another handwriting : — ] 

*' His body found in a Pond near Addmgton May S.P, 1805."* 

1803 Mar. 3 William Field froth Battersea. = ^ 
May i' Nathalnifel Gasson from Croydon. 

„ 16 Joshua Smithson from Croydon. 

Sep. II Elizabeth Rutter. 

„ 13 Mary Kerrell. 

1804 Jan. 27 John Hames from Croydon. 
May 27 John Puplet. 

Jun. 10 Francis Hillier, aged 86. 

„ 17 George Jones from London. 

Sep. 14 Thomas Boon from Croydon. 

Oct. 3 Felix Smith from London. 

* Extract from Addington Register C [Burials]: — p. lO; '* 1805, June 4, 
Robert Rutter."— Bd, 



SANDfiRSTKAt), SURRtY. 53 

1804 Oct. 14 Henry Stagg from Crojdon. 
Sep. 18 George Shorey from Croydon. 

1805 Jan. II Ann Wood 01 Breastead, Kent, aged 59. 

„ 20 James Teal, aged 6 months. 

[Page II.] 

1805 Sep. 24 The Rev. Thomas Wigsell, Rector of Sander- 
stead, died September the 17***, buried Tues- 
day 24*^, aged 51. 
Jul. 4 Sarah Moreton from Croydon, aged 32. 

„ 19 John Welch from Croydon, aged 58. 
Aug. I Sarah Housely from Coulsdon, aged 41. 

**John Courtney, A.M., was inducted into the RectOTV of 
Sanderstead, void by the death of the Rev* Thomas Wigsell, on 
the 23* of November in the year of our Lord tSoj." 

Robert Beck from Croydon, aged 70. 
Elizabeth Smith from Croydon, aged 14. 
Thomas Brooke from London, aged 56. 
Robert Smithson from Croydon, aged 54. 
Ralph Huson from Croydon, aged 5 j. 
Jane Hamilton of Croydon, aged 2 years & 

6 months. 
Elizabeth Garraway from Croydon, aged 60. 
Susannah Wigsell, died Dec. 25*^^, 1806, aged 70. 



]d9 Pool Baratty from London, died Mar. 11, 

aged 47. 
Deborah Smith from Clapham, died Mar. 11, 

aged 76. 
George Comfort of this Parish, aged 46. 
Francis Greenwood from Sydnham, aged 79» 
Lydia Friend from Croydon but of this Parish, 

aged 6. 
John Hart from Croydon, aged 62. 
Cap* Henry Burgesfrom Croydon, aged 45. 
Thomas Friend from Croydon (belongs to this 

parish), aged 3 years. 
Rev* John Griffies from Croydon, aged 87. 
Susanna Comfort, aged 9 years. 
Margaret Burges from Croydon, aged 12 years. 
William Wicks, aged 27. 
Elizabeth Gray from Croydon, aged 31. 



1806 


Jan. 


3 




»> 


5 




Mar. 


30 




Jun. 


26 




»» 


29 




Aug. 


13 




Sep. 


13 


1807 


Jan. 


2 


[Page 


la.] 




1807 


Mar. 


18 




»f 


18 




May 


I 




Aug. 


>7 




Sep. 


3 




>» 


23 




Nov. 


10 


1808 


[_blank] 




Apr. 


6 




May 


8 




Jul. 


2 




f> 


24 




Dec. 


a5 


[Page 


^13.] 




1809 


Feb. 


18 




May 


3 



Francis Nalder from London, aged 67. 
Edward Banks, aged 7 weeks« 



54 "THE PAklSH REGIiBTER OlP 

Mary Onioa fitsm Deptfoixl, aged 70. . 

James Newberj, aged 85. 

Ann Davis from Croydon, aged 80. 

Steven Stone, aged ^6, 

Elizabeth Reynolds, aged 57. 

James Frend, aged 52. 

Esther Qasson, aged 90. 

Sarah Allison, aged 70. 

James Allison, aged 27. 

James Smith, aged 4 ropn^s. 

Benjamin Harwood^ aged a months 10 days^ 

from London. 
Martha Frend from Croydon, aged 16 days. 



Eliiabeth Stone, aged 56. 

Caroline Mary Courtney, wife of the Rev. Jn® 

Courtney, died Feb. i, aged 22 years 3 mondis 

& 8 days. 
Christian Nonnan from Croydon, aged 23. 
Sarah Frend, aged 60. 
James Nicholl of Sanderstead but belonging to 

Croydon, aged 62. 
Mary Ingleton from Croydon, aged 84. 
Frances Catherine 'Warrington from Waddon, 

aged 68. 
Elizabeth Pamham from Croydon, aged 58. 
John Dingwall, Esq^ from Croydon, aged 88. 
Amey Banks of Sanderstead, aged 10 years. 
William Huson from Croydon, aged s^, 
James Puplett, aged i year & 10 months. 

[From this point follow several blank pages, and the Register 
Book is reversed for entries of Baptisms. — £0.] 



BAPTISMS. 

[The other way up of the Book. A leaf of parchment, probably 
blank, has been cut out.— Eo.] 

[Page I.] 

[1778 Nov. 15] Banks, Ann, D^ of James & Mary, Novem- 
ber ^^i^.* 
Dec. 20 James HiUiar s. John & Mary Ann. 
„ 29 Henry Stagg s. Henry & Sarah. 

* The first entry is printed verbatim, but for convenience of reference 
in all subsequent entries the date b set out in the left-hand margin in a 
shortened form, and the Surname follows the Christian name. — Bo. 



1809 


Sep. 


34 




Dec. 


11 




blank] 


I8I0 


an. 


13 




Mar. 


15 




» 


'5 




». 


30 




Apr. 


4 




Aug. 


4 




Sep. 


6 




»> 


»5 




Oct. 


6 


[Page 14.] 




1811 


Jan. 


33 




Feb. 


8 




Apr. 


H 




jta. 


6 




Oct. 


»4 




Nov. 


I 


t8l2 


Feb. 


13 




Mar. 


4 




Jon. 


6 




Jul. 


23 




Aug. 


4 




Dec. 


»7 



1779 


Jan. 


18 




Mar. 


30 




Aug. 


29 




Oct. 


31 




Nor. 


!l 




Dec. 


13 




» 


14 


1780 


Feb. 


II 




May 


H 




Jan. 


25 


[Page 


a.] 




1780 


Aug. 


4 




>j 


13 




Nov. 


30 




Dec. 


10 


1781 


Jan. 


7 




» 


7 




Apr. 


8 




9i 


32 




Jul. 


6 




» 


8 




>> 


8 




Dec. 


30 


178a 


Jan. 


37 




Mar. 


10 




Apr. 


28 




Jun. 


3 




» 


30 


[Page 


3.] 




178a 


Sep. 


I 




» 


8 




Dec. 


8 


1783 


Feb. 


16 




Mar. 


a3 




May 


4 




»> 


4 




Jun. 


29 




Nov. 


30 


1784 


Feb. 


8 




Mar. 


7 




j» 


H 




Jul. 


II 




Oct. 


3 




»» 


3 




Nov. 


28 




Dec. 


19 



SANDJEkStEAt), SURREY. 55 

Mary d. of Mary Nicholas. Illegitimate. 
Jane Green d. William & Elizabeth, 
fietty Gray d. Joseph & Hannah. 
James Tiuner s. John & Mary. 
Jane Stagg d. Thomas & Sarah. 
Ann Witmore d. Greorge & Ann. 
George Miles s. John & Sarah. 
John Grendell s. John & Mary. 
John Russell s. Robert & Sarah. 
Susannah Benstead d. Joseph & Susannah. 
James Nicholas s. James & Elizabeth. 



Mary Stagg d. Henry & Sarah. 
Richard Cannon s. Simon & Susannah. 
Mary Long d. William & Jane Long. 
James s. of Ann Drew. Illegitimate. 
Richard Hilliar s. John & Mary Ann. 
Thomas & John Banks sons of James & Mary. 
Phillip Newberry s. James & Amey. 
Elizabeth Miles d. John & Sarah. 
Lydia Russell d. Robert & Sarah. 
Sarah Green d. William & Elizabeth. 
William Gray s. Joseph & Hannah. 
Daniel Benstead s. Joseph 3c Susannah. 
Thomas Stagg s. Henry & Sarah. 
Thomas Poulter $. T^bomas & Ehzabeth. 
Elizabeth Hackney d. Thomas & Ann. 
Thomas Turner s. John & M^ry. 
Susannah Cannon d. Simon & Susannah. 



George Newman s. James & Ann. 
Amey Mansell d. James & Elizabeth. 
Thomas Hilliar s. John & Mary Ann. 
Amey Benstead d. Joseph & Susannah. 
Caesar s. Ann Wilson. Illegitimate. 
William Russell s. Robert & Sarah. 
Joseph Gray s. Joseph & Hannah. 
Mary Stagg d. Thomas & Sar^h. 
Thomas Hackney s. Thomas & Ann. 
John Hilliar s. John & Mary Ann. 
Elizabeth Benstead d. Joseph & Susannah. 
Sarah Miles d. John & Sarah. 
Thomas Duberry s. John & Elizabeth. 
Samuel Cannon s. Simon & Susannah. 
Sarah Newman d. James 9e Ann. 
Charles Sidebottom s. Robert & Elizabetlu 
Jane Russell d. Robert & Sarah, 



56 THi PARISH REGISTER OF 

[Page 4.] 

Sarah Howse d. Joseph & Sarah. 
Lydia Grey d. Joseph & Hannah. 
Elizabeth d. of Ann Giles. Illegitimate. 
James Mansell s. James & Elizabeth. 
James Benstead s. Joseph & Susannah. 
Harriet Poulter d. Thomas & Elizabeth. 
Thomas Wintchester s. Richard & Ann. 
Thomas & Amey Miles s. & d. of John & Sarah. 
Sarah Russell d. Robert & Sarah. 
William Smith s. John & Mary. 
Rebecca Grey d. Joseph & Hannah. 
James Cannon s. Simon & Susannah. 
Jane Benstead d. Joseph & Susannah. 
Edward s. of Elizabeth Weeks. Illegitimate. 
Jane Gray d. Joseph & Hannah. 



John Poulter s. Thomas & Elizabeth. 

Robert Russell s. Robert & Sarah. 

Benjamin Miles s. John & Sarah. 

William Benstead s. Joseph & Susannah. 

Mary Skinner Smith d. John & Mary. 

Mary May d. James & Catharine. 

James Cooper s. James & Hannah ; belong to 

Warlingham. 
Martha Cannon d. Simon & Susanna. 
James Gray s. Joseph & Hannah. " The Tax 

paid up to." 
Thomas Russell s. Robert & Sarah, bom Dec. 4, 

1789. 
Hannah d. Elizabeth Bonuiface. Illegitimate. 
Sophia d. Elizabeth Richardson. Illegitimate. 

"Tax paid up to.** 
Sarah Gray d. Joseph & Hannah. 
James Hanmiock s. James & Lucy; named 

May 15. 
John s. Olief Allison. Illegitimate. 
Sarah Quiddington d. Daniel & Ann. 
Robert Cannon s. Simon & Susannah. 
Elizabeth Wood d. James & Ann. 



1784 


Dec. 


ai 


1785 


Jan. 


a3 




Mar. 


6 




Jul. 


3 




f9 


24 


1786 


Apr. 


a 




May 


14 




Jun. 


4 




f* 


18 




Jul. 


30 




Sep. 


a4 


1787 


Apr. 


5 




Jul. 


ap 




Aug. 


19 


1788 


Mar. 


9 


[Page 5.] 




1788 


Mar. 


a3 




Jun. 


*5 




Aug. 


10 




Oct. 


5 




1> 


la 


1789 


Jan. 


^S 




Jun. 


a8 




Sep. 


6 




» 


a; 


1790 


Jan. 


3 




May 


9 




Sep. 


19 


1 791 


Jan. 
Jun. 


30 
26 




»» 


la 




Jul. 


31 




Aug. 


14 




Sep. 


18 


[Page 


6.] 




1791 


Oct 


16 




» 


33 


179a 


Feb. 


19 




Mar. 


25 



Jane Friend d. James & Sarah. 
John Smith s. John & Mary. 
Mary Russell d. Robert & Sarah. 
Mary Ann Crack d. William & Ann; named 
Mar. 14. 



SANDERSTEAt), SURRKY. 57 

Jane Sophia Comfort d. Joseph & Susannah. 

Mary Ann Banks d. Edward & Elizabeth. 

Ann Martin d. James & Ann. 

Susannah Gray d. Joseph & Hannah. 

Jane Hammock d. James & Lucy. 

Ann Quiddington d. Daniel & Ann. 

Ann Butler d. James & Ann. 

Thomas Benstead s. Joseph & Susannah. 

James s. of lane Gower. Illegitimate. "Tax 

paid up to. 
James Colley s. John & Mary; named Nov. 17. 
Thomas Plomer Daniel s. Thomas & Sarah; 

named Jan. 19. 
Greorge Russell s. Robert & Sarah. 
Martha Gray d. Joseph & Hannah. 
Sarah Pocock d. Henry & Sarah. 
George Comfort s. Greorge & Mary; named 

Aug. 3. 

Elizabeth Banks d. Edward & Elizabeth. 

Jerome Comfort s. Joseph & Susannah. 

William Friend s. James & Sarah. 

Maria Crack d. William & Ann. 

William s. Elizabeth Richardson. Illegitimate* 

John Benstead s. Joseph & Susannah. 

William Poulter s. Thomas & Elizabeth. 

John Gibbs s. Thomas & Elizabeth ; named by 

the Rev. W. Johnson, Aug. ^^20 j belong to 

Coulsdon ; whole Baptized. 
Oct. II Amey Quiddington d. Daniel & Ann; whole 

Bapt. 
1796 Aug. 11 Edward Daniel s. Thomas & Sarah; named 

Nov. 1 5 whole Bapt. 
Jan. 3 Caroline Cannon d. Simon & Susannah ; named 

Dec. 6 ; whole Bapt. 
„ 3 Sarah Banks d. Edward & Elizabeth ; named 

Dec. 25, 1795 ; whole Bapt, 
Joseph Gray s. Joseph & Hannah. 
Ann Russell d. Robert & Sarah. 
James Pocock s. James & Sarah. 
Richard Garlick s. Richard & Elizabeth. 
William Berry s. Thomas & Elizabeth. 
William Comfort s. Greorge & Mary. 
Sarah Brooks d. Thomas & Mary. 



David Friend s. James & Sarah. 
Mary Quiddington d. Daniel & Ann. 
Samuel Daniel s. Thomas k Sarah. 



1792 


Sep. 9 




Nov. 4 




,. 25 


1793 


Jan. 




Mar. 17 




.. H 




May 19 




Jun. 30 
Jul- 7 






Nov. 24 


1794 


[blank] 




Apr. 6 




Jun. I 




„ ^9 




[blank] 


[Page 7.] 


1794 


Aug. 10 




Oct. 12 




Dec. 25 


'795 


Mar. I 




„ 8 




., 29 




Jun. 7 




Sep. 6 



Feb. 


31 


Mar. 


13 


»> 


20 


un. 
[ul. 
Aug. 
Dec. 


5 

31 

7 
a5 


[Page 8.] 




1797 Mar. 


5 


» 
it 


12 
26 



58 tilE PARISH kfeGlStER Ot 

WiUiam Hamock s. Jaoaes & Lucy. 

John Brown s. John & Susanna. 

Sarah Friend d. William & Hannah. 

Mary Ann Mathew d. William & Rebecqi. 

Ann Banks d. Edward & Elizabeth. 

Henry Gray s. Joseph & Hannah. 

Elizabeth Garjick d. Richard & Elizabeth. 

Edward Russell s. Robert & Sarah. 

Amey Pocock d. Henry & Sarah. 

William Friend s. William & Hannah. 

Richard Brown s. John & Susannah. 

Sarah Daniel d. Thomas & Sarah; named 
October the 29. ** Received October 22, 
1799'" [See entry under that date. — Ed.] 

Elizabeth Burkiu d. Thomas & Mary. 

Thomas Cooper s. James & Hannah. 

John Garlick s. Richard & Elizabeth. 

Jane Banks d. Edward & Elizabeth. 

Elizabeth Quiddington d. Daniel & Ann. 

William Friend s. William & Hannah. 

Ann Brown d. John & Susannah. 

William Crack s. William & Ann. 

Joseph Gatland s. John & Olive. 

Samuel Daniel s. Thomas & Sarah. 

Sarah Daniel d. of Thomas & Sarah. [This entry 
is erased and has " Received *' written above 
it. Compare entry Oct. 29, 1 798. — Ed.] 

William Tooth s. Daniel & Charlotte. 

Elizabeth Hammock d. James & Lucy. 

John Gray s. Joseph & Hannah. 

James Russell s. James & Mary. 

Maria Kerrell d. James & Elizabeth. Half Bapt. 



Joseph & Thomas, Twin sons of Mary Foell 

Illegitimate. 
Ann Garlick d. Richard & Elizabeth. 
Edward Banks s. Edward & Elizabeth. 
Edward Mathew s. William & Rebecca. 
Daniel Quiddington s. Daniel 8i Ann. 
Fanny Burking d. Thomas & Mary. 
Thomas s. of Mary Oakley. Illegitimate. 
John Daniel s. Thomas & Sarah, half Bapt. 
William Kelley s. William & Mary, half Bapt. 
Received the i8th. 
Dec. 9 Elizabeth Pudduck d. William & Elizabeth, half 
Bapt. Dec. 9, 1801. Received Jan. 17, 1802. 
1802 Jan. 31 William Puplett s. William & Mary. 
Feb. 7 James K^nrell s. James & Elizabeth, 



•797 


Tun. 


18 




Jul. 


2 




Aug. 


6 




Oct. 


15 




»* 


22 


1798 


Jan. 


H 




Feb. 


II 




Apr. 


8 




** 


29 




Jul. 


22 




Sep. 


II 




Oct. 


29 


1799 


Jan. 


20 




Mar. 


3^ 




Apr. 


M 




99 


20 




Aug. 


4 




Sep. 


I 




»» 


22 




Oct. 


13 




Nov. 


10 




Oct. 


22 




9f 


22 




Nov. 


3 




Dec. 


15 


1800 


Apr. 


13 




Jul. 


27 




Nov. 


18 


[Page 


:9.] 




1800 


Nov. 


30 


1801 


Jan. 


II 




Feb. 


22 




Mar. 


22 




May 


10 




?» 


10 




Oct. 


4 
8 



l802 


Jim. 


13 




Sep. 
Dec. 


26 




>» 


19 


1803 


Jan. 
Feb. 


9 




Jan. 


16 




Feb. 


a; 




Apr. 


34 




Jul. 


24 

3 




>» 


24 


[Page 


10.] 




1803 


Nov. 


13 




Dec. 


18 




» 


25 



SANDEllSTKAD, SURkEV. 5$ 

James Darby s. Michael & Sarah. 

Amey Banks d. Edward & Elizabeth. 

Thomas Kelley s. William & Mary, half Bapt. 

Received Jan. 9, 1803, 
Mary Kerrell d. James & Elizabeth. Received 

Jan. 9, 1803. 
William Cox s. William & Elizabeth. 
William Daniel s. Thomas & Sarah, half Bapt. 
Benjamin son of Lucy Winsow. Illegitimate. 
John Mathew s. William & Rebecca. 
Martha Quiddington d. Daniel & Ann, Born* 

April 3. 
Robert Bridges s. Edward & Phoebe, B. Mar. 34. 
Joseph Fuller s. Richard & Sophia, B. June 11. 
Mary Ann Burkin d. Thomas & Mary, B. July 7. 



William Pudduck s. William & Eh'zabetb, B. 

Oct. 18. 
William s. of Jane Rutes. Illegitimate. 
William Blanthorn s. Thomas & Mary, B. 

Dec. 24, half Bapt. 
1804 Feb. 19 William Blanthorn s. Thomas & Mary. Received 

February 19. 
Mar. II Richard s. of Hannah Ivens. Illegitimate. B. 

Mar. 4. 
Greorge Banks s. Edward & Elizabeth, B. Mar. 28. 
John Puplet s. William & Mary, B. May 8. 
Ann Kerrell d. James & Elizabeth, B. May 14. 
John Petty s. Henry & Emma, B. Jun. i6. 
Jasper s. of Sarah Staining. Illegitimate. B. 

Oct. II. 
Susannah Newberry d. William & Susannah, 

B. Nov. 14. 
Hester Kelly d. William & Mary, B. Mar. 7. 
James Blake s. James & Margaret, B. May 23. 
Lydia Cox d. William & Elizabeth, B. June 8. 
Sarah Burkin d. Thomas & Mary, B. Jul. 18. 



Susanna Nayler d. James & Susanna, B. Aug. 14. 
Henry Bridges s. Edward & Phoebe, B. Sep. 2. 
Richard Fuller s. Richard & Sophia, B. Oct 8. 
George Kerrell s. James & Elizabeth, B. Dec. 24. 
Amey Jeale d. William & Amey, B. Feb. 6. 
Thomas Haramick s. James & Lucy, B. Feb. 22. 
Mary Ann Pocock d. Henry & Sarah, B. April 14. 
Fanny Puddock d. William & Elizabeth, B . Aug. 29. 

• " Born " is hereafter abbreviated to " B."-^Ed. 





Apr. 


32 




Jun. 


3 




»> 


II 




Jul. 


I 




Nov. 


4 




y* 


^5 


1805 


Mar. 


17 




Jun. 


16 




Jul. 


7 




Aug. 


4 


[Page 


II.] 




1805 


Sep. 


8 




» 


ap 




Nov. 


3 


1806 


Jan. 


a6 




Feb. 


16 




Mar. 


9 




May 


II 




Sep. 


21 



6e> THE PAklSH REGlSTiR Ot 

1807 Mar. I Ann Upaday d. Richard & Ann, B. Feb. 2^;. 
Jun. 28 George Ha3rward s. Willianr & Hannah, B. 

Jun. 4. 
Aug. 23 Caroline Kerrell d. James & Elizabeth, B. 

July ^5- 
Dec. 1.3 John Cox s. William & Elizabeth, B. Nov. 3. 

„ 20 Mary Ann Puplet d. William & Mary, B. Dec. 2. 
Oct. 1 1 William Kelly s. William & Mary, B. Oct. 9. 

[Page 12.] 

1808 May 15 Thomas Clowser (of Croydon) s. Henry & Mar- 

tha, B. Apr. 20. 
„ 29 William Jeale s. William & Amy, B. May 16. 
Jun. 19 James Thomas Dalton (of Croydon) s. James 

& Mary Ann, B. May 26. 
Nov. 17 Percival Smale s. Percival & Amy. Privately 

Baptized Oct. 11 j was Christened Nov. 17. 

Dec. 4 Ann Turner d. Adam & Sophia (of Croydon). 

Priv. Bapt. 

Sarah Weller d. Tho« & Mary, B. Dec. 23, 1808. 

Sarah Kerrell d. James & Elizabeth, B. Jan. 16. 

John Puddock s. William & Elizabeth, B. 

Jan. 10. 
Edward Banks s. Edward & Elizabeth, B. Mar. 
14. 

Benjamin James s. Henry & Rebecca, B. Aug. 2, 

1808. 
Richard Upaday s. Richard & Ann, B. May 29. 
Mary Ann Dalton d. James & Mary Ann, B. 

Jun. 4. 
John Clayton s. James & Martha, B. Aug. 14. 
Thomas Bignal s. George & Elizabeth, B. Oct 18. 
Edward Simms s. Edward & Mary. Priv. Bapt. 
Thomas Burkin s. Thomas & Elizabeth, B. 

Mar. 18. Admitted into the Church June 3. 
James Smith s. George & Charlotte. Priv. Bapt. 

Admitted June [^blank], 
John Hanson Walker s. William & Mary, Priv. 

Bapt. Admitted Aug. 26. 

Thos. Cox s. William & Elizabeth, B. June 7. 
Abba Turner d. Adam & Sophia, B. July 7. 
Esther Gallard d. Thomas & Esther, B. Sep. 6. 
James Banks s. Edward & Elizabeth, B. Sep. 10. 
Elizabeth Kelly d. William & Mary, B. Oct. 19. 
Elizabeth Jeale d. William & Amy, B. Nov. ai. 



1809 


Jan. 


ay 




>> 
Feb. 


29 
5 




Apr. 


16 


[Page 


I3-] 




1809 


May 


38 




Jul. 


3 




» 


*3 




Sep. 
Nov. 


3 
19 


i8io 


Jan. 
Mar. 


28 




May 


23 




Jun. 


26 


[Page 


14] 




1810 


Jul. 


8 




Sep. 
Oct. 


29 

30 

7 




Nov. 


i8 




Dec. 


a3 



SANDERSTEAD, SURREY. 6i 

1811 Feb. TO Margaret Kerrell d. James & Elizabeth, B. 
Dec. 13, 1810. 
Mar. 34 Joshua Bignalls. George & Elizabeth, B. Feb. 34. 

[Page 15.] 

181 1 Mar. 31 Tames Puplet s. William & Mary, B. Mar. 6. 
May 26 [?] Rebekah Stone James d. Hemy & Rebekah, 

B. Aug. 14, 1810. 
'. Jun. 10 Edward Smith s. George & Charlotte, B. June 6. 

Priv. Bap. Admitted Oct. 24, 18 13. 
Sep. I Charlotte Mills d. Edward & Priscilla, B. Aug. 1 . 

„ I John Upaday s. Richard & Ann, B. Aug. 18. 
Oct. 20 Elizabetti Lisney d. Charles & Lucy, B. Sep. 22. 
Dec. I Mary Puddock d. William & Elizabeth, B. 
Nov. 4. 
,,29 John Hollow ay s. Joseph & Sophia, B. Dec. 9. 
**N.B.— These people being travellers, their 
Marriage is doubtful." 
fPage 16.] 

1812 Jun. 29 William, illegitimate s. Jane Green, B. Jun. 22. 

Priv. Bap. Admitted Jqly 26. 
Aug. 2 James Walker s. William & Mary. B. Jul. 22. 

Priv. Bap. Admitted Dec. 25. 
Dec. I J . John Barkm s. Thomas & Elizabeth, B. Nov. 26. 

<'i8i3 Febnr2i." 

[The remainder of the page is blank. — Ed.] 

[Page 17.] 

A List of all Register Books extant December 3i»*, 181 2, in the 
' Parish of Sanderstead, Surrey, being deposited in an Iron 
Chest within the Rectory House. 

No. I contains a Register of Baptisms from the year 1565 to 
1778 inclusive, in which there appears to be an omission from 
' 1^82 to 1686. 

Also a Register of Burials from the year 1567 to 1778. 
* Also a Register of Marriages from the year 1564 to 1752. 

The above Registers commence and are continued for some 
years in the Latin tongue. In the same volume also is a Register 
of Collections of Briefs and of Collections of Money in the Parish 
of Sanderstead for the Relief of the poor. 

No. 2 contains a Register of Baptisms from the year 1778 to 
181 2 inclusive. 

Also a Register of Burials from the year 1778 to 1812, both 
inclusive. 



^2 THE PARI6H REGISTER OF 

No. 3 eontains a Register of Marriages from the year 1 755 to 
1804 inclusive. 

Also a Register of the Banns of Marriage for the safise period. 

No. 4 contains a Register of Marriages from the year 1805 to 
J 81 2, both inclusive. 

Also a Register of Banns for the same period. 

]h^ Courtney. 
[The remainder of the pages are blank. — Ed.] 

[Mem. — ^The other way up of the Book are entered the 
Burials.— Ed.] 

MARRIAGES AND BANNS. 

[Mbm. — In this Register are entries of Banns and Marriages. 
The first entry of Marriage and Banns is set out in full, but all 
subsequent ones have been shortened hy omitting mere formal 
words. The name of the clergyman officiating, as well aS'tnose 
of the witnesses to the marriage, are given. The words **of the 
P^ri^h of Sanderstead,'* or "of this Parisfc," have been shortened 
by using the eapitaMetter **S** throughout. Any discrepancies 
in the signature3 of the contracting parties 'are noticed, and it is to 
be assumed that they signed unleiis it app^rb otherwiSiBk. — Ed.] 

[1755 Sep. 4] Rich** Dumford of S' Magnus, London Bridge, 
[Pajge I.] and Eliz**» Durnford of the Parish of S^nnoer- 
stead in the County of Surrey, were married 
by License this fourth Day of September 
1755, by me, Tho" Gregory. 
;.' This Marriage was solemnized between us 
[signed] Rich*^ Dumford, [signed] Elizabeth 
Dumford, in thepresengeof us, [signed] Henry 
Bowyer, [signed] Tho* Diimford; with con- 
sent of parents. 
[ „ Nov. 9 The Banus of Marriage between John Intone of 
i6» 23] y« parish of Farley & Jane Huit of this i>$rish 
were duly published in this Church tor y^ 
first time on Sunday, Nov' 9, y® second time 
Nov*" 16, the third Nov. 23, in the year 1755. 
[Signed] Atwood Wigsell, Rector. 
1756 Feb. 15 Banus between Cxeorge Huggit of S. & Ann 

22, 29 Baker of Streitham. Atwood Wigsell. 
1756 May 17 Nathanael Beadle* & Rebecca Barley,* both of 
[Page 2.] S., by Banns; by A. W., Rect'. Witnesses: 
William Smale, George Huggett. [Banns 
pub. 2, 9, 16 May, by A. W.] 

* Signed by mark. 



SAND£RST£AD, SURRBT. 63 

i;j8 Apr. 29 Robert Parker & Ann King, both 6f S., by 
Licence ; by Elias Crespin, Curate. [Neither 
of the contracting parties have signed the 
Register. — 'Ed.'] 

1759 Oct. 24 William Long* & Jane Nichols, both <rf S., 
by Banns ; by J. Griffies, Reef. Witnesses : 
James Nichols,* Tho. Moore. 

1 761 May 30 John Kimber* & Sarah Amer,* both of S., by 
[Page 3.] Banns ; by John Mainwaring, Curate. Wit- 
nesses : Will"' Smale, £dward Stone. [Banns 
pub. 3 May by John Smith, Curate; loth 
May by J. M., Curate. The third publication 
is not recorded. — Ed.] 
Nov. 19 George Rowe* & Elizabeth Chapman,* both of 
[Fhge 4.] S., by Banns ; by J. Griffies. Witnesses : 
Tho. Moore, Richard Parker.* [Banns pub. 
II, 18, & 25 Oct. by J. G.] 

1 7^3 J^^* 4 John Dumford* of Katerham Sc Hannah \j^ne* 
[Page 5.] of S., by Banns ; by John Griffies. Witnesses: 
Tho* Studd, Sarah Davis.* [Banns pub. 12, 
19, 25 Dec. 1762 by J. G.] 

1764 Feb. 6 Richard Lee of Addmgton & Mary Coppen of 

S., by Licence 5 by ]chn Griffies. Witnesses: 
W"» Smale, Ann Davis. 

1765 Jan. 13 Daniel Gluiddington & Elizabeth Cooper,* both 

of S., by Licence ; by John Griffies. . Wit- 
nesses : Charles Stgg t^^^gg]* Sarah Alwen. 
„ 16 Joseph Ratcliffe of S. & Mary Harris of Croy- 

[Page 6.] don, Spinster, by Licence 5 by John Griffies. 
Witnesses : Will"* Wilson, Mary Morris. 

Apr. 7 Banns between Charles Stagg of S. & Mary 
21, 28 Clare of Croydon, by John Griffies. 

Jan. 23 Thomas Green* of Katerham & Mary Smithers* 
of S,, by Banns ; by John Griffies. Witnesses: 
W™ Smale, Margaret Hall. [Banns pub. 2, 9, 
& 16 June by J. G.] 

1766 May 17 Thomas Beedle* & Jane Holiday,* both of S., 

by Banns; by J. Griffies. Witnesses: W°* 

Smale, Sarah Alwen. [Banns pub. 27 Apr., 

4 & 1 1 May.] 
Jul. 20 John Fish,t Jun', & Sarah Mathews, both of S., 
Page 8.] by Licence ; by J. Griffies. Witnesses: Daniel 

Quiddington, Mary Roberts. 
Nov. 22 William Godfrey* of Colsdon & Margaret Mile* 

of S., by Banns 5 by J. Griffies. Witnesses : 

Jane Field, Tho. Moore. [Banns pub. 12, 

19, & 26 Oct.] 

• Signed by mark. f Signed <' John Fish." 



^ 



Apr. 


39 


May 


6 


»> 


'3 


Jan. 


a? 


Feb. 3 


\,\o 


Mar. 


M 


[Page 


".] 



64 THE PARISH REGISTER Ot 

1 768 Oct. I Thomas Turner* & Mary Stagg, both of S., by 
[Page 9.] Banns; by J. Griffies. Witnesses: W™ Alwen, 

Rich^ Marchant. [Banns pub. 11, 18, & 35 
Sep. by J. G.] 

1769 May aS Thomas Spencerf of Croydon & Mary Roberts 

of S., by Licence; by J. Griffies. Witnesses: 
Will"* Rosyer, Mary Radley. 
Aug. 2 1 Thomas , Corkings & Susanna Quiddington^ 
[Page ic] both of S., by Banns ; by J. Griffies. Wit- 
nesses : W"* Broadhurst, Daniel Quiddington. 
[Banns 30 Jul., 6 & 13 Aug. by J. G.] 

1770 Apr. 24 Benjamin Hall of S. & Elizabeth Sutton of Crow- 

hurst, Spinster, by Licence; by J. Griffies. 
Witnesses : Rich** Marchant, Mary 'Radley. 
Banns between William Port of S. & Ann Fry- 
day of Chipstead, pub. 29 Apr., 6 & 13 May 
by J. Griffies. 

1 77 1 Jan. 27 Banns between William West of Banstead & 
Alice Collins of S., pub. by J. Griffies. 

1774 Mar. 14 William French & Sarah Armitage,* both of S., 
by Banns ; by Jo^ Griffies. Witnesses : Jn® 
Hawkins, Daniel Quiddington. [Banns pub. 
20, 27 Feb., & 6 Mar. by J. G.] 

1776 Oct. . . Banns between Joseph Gray of S. & Hannah 

Field of Croydon, pub. 6 Oct. by D. Evans, 13 
& 20 Oct., 1776, by J. G. 

1777 May . . Banns between Henry Stagg of S. & Sarah Drew 

of Croydonj pub. 11 & 18 May & r June 
1777. 

1779 May 20 , Joseph Scott of Croydon & Mary Wheelright* 
[Page 13.] of S., by Banns ; by Thomas Brathwaite, 

Curate of Warlingham. Witnesses: Dan^ 
Quiddington^ Mary Baiiks.* [Banns pub. 4, 
11;, & 18 Apr. by Thomas Wigsell.] 

1780 Mar. 25 James Griffin & Sarah Field, a Minor, both of 

S., by Licence ; by Thomas Wigsell, Rector. 

Witnesses : William Feild, Dan^ Quiddington. 

t7j8i Jan. I Michael Pike* & Sarah Beadell, both of S., by 

[Page 14.] Banns ; by Thomas Wigsell. Witnesses : 

Dan^ Quiddington, Elizabeth Rutter. [Banns 

pub. 17, 24, &: 31 Dec. by T. W.] 

Apr. 16 Edward Thorn & Mary Tibbats,§ both of S., by 

Banns ; by Thomas Wigsell. Witnesses : 

John Russell, Dan^ Quiddington. [Banns 

pub. Sun., Apr. 6, Good Friday, Apr. 13, & 

Sun., Apr. 15, by T. W.] 

• Signed by mark. f Signed *' Thomas Spence." 

t Signed *< Sasanab Quidington." § Sigoed ** Tibbets." 



SANDERSTEAD, SURREY. 65 

1781'* Jml a8 Jobn Beadell & Sarah Jupp,» both of S.; hy 
[Page 15.] Banns ; by Thomas Wigsell. Witnesses : 
Nathaniel Beadle, Danl. Quiddington. [Banns 
pub. 8, 15, & 22 Jul. by T. W.] 
Sep. 4 Henry Jefferson & Mary Nichols,* both of S., 
[Page 16.] by Banns ; by Thomas Wigsell. Witnesses : 
R* Bounsall, Dan^ Quiddington. [Banns pub. 
Aug. 19 & 26 & Sep. 2 by T. W.] 
. Oct. 22 Thomas Jolefff & Sarah Hilliar,* both of S., by 
Banns ; by Thomas Wigsell. Witness : Dan^ 
Quiddington. [Banns pub. Sep. 23, 30, & 
Oct. 7 by T. W.] 
T 784 Jan. 9 John Dewberry* of Katerham & Elizabeth Rich- 
" [Page 17.] ardson* of S., by Licence; by Tho* Wigsell. 
r' Witnesses: Rob^ Russell, Per^ Smafe. 

Jul. ■ 18 George Bottley* & Sarah Coombef,* both of S., 
by Banns 5 by Thomas Wigsell. Witnesses : 
Dan^ Quiddington, Robert Rutter. [Banns 
pub. 13, 20, & 27 June by T. W.] 
1 786 Sep. 7 James Downs of Croydon & Hannah Blundel J 
[Page 18.] of S., by Banns; by Thomas Wigsell. Wit- 
ness: Dan^ Quiddington. [Banns pub. 20, 
27 Aug. & 3 Sep. by T. W.] 
1786 Oct. i^^ John White & Sarah Martin,* both of S., by 
[Page 19.] Banns ; by Thomas Wigsell. Witnesses: 
Josep. Martin, Dan* Quiddington. [Banns 
pub. 10, 17 & 24 Sep. by T. W.] 
1789 Jan. 5 James May* of Croydon & Catherine Banks* 
of S., by Banns; by llios. Wigsell. Witness: 
James Banks. [Banns pub. 21, 28 Dec. 1788, 
& 4 Jan. i789by T. W.] 
Sep. 17 Daniel Quiddington & Ann Miles, both of S., 
[Page 20.] by Banns ; by Thomas Wigsell. Witnesses : 
Sarah Miles, N* Beadle.* [Banns pub. 16, 
23 & 30 Aug. by T. W.] 

In left-hand margin a memorandum thus: 
•* The Tax paid up to." 
Banns between Samuel Newbery & Elizabeth 
Bennett, both of S., were published on Oct. 19 
& 26, & 2 Nov^ by Thomas Wigsell. 
Banns between James Pain of S. & Rebecca 
Sanders of Coulsdon were published Sep. 20, 
27, &: Oct. 4, 1789, by Thomas Wigsell. , 
Joseph Harrison & Hannah Gardner, both of S., 
[Page 21.] by Licence; by Rob* Strong, Curate. Wit- 
nesses: Chrisf Gardner, Will™ Gardner. 
In left-hand margin : " Tax paid up to." 

Signed by mark, t Signed " Joliff," | Signed ** Blundell." 



1788 


Oct. 


19 


[sic] 




26 




Nov. 


2 


1789 


Sep. 


20 
27 




Oct. 


4 




Nov. 


14 



66 THE PARISH REGISTEJl OF 

1791 Jul. 18 James Friend* & Sarah Miles,* both' of S.^by: 
[Page 22.] Banns J by Tho* Wigsell. Witness r Robert 

Rutter. [Banns pub. May 29, June 5 & 12 

by T. W.J 

Jun. 20 John Axford & Olive Allisson,* both ^i S., by 

Banns; by Thomas Wigsell. Witness: Robert 

Rutter. [Bannspub. 5, 1 2,& 19 June by T. W.] 

Nov. 13 William Crack* & Ann Bilet,* both of S., 

[Page 23.] by Banns; by Thomas Wigsell. ; Witness: 

Robert Rutter. [Banns pub. Oct. 23, 30, & 

Nov. 6 by T. W.] 

1792 Feb. 16 William EUett* & Sarah Miles, both of S., by 

Banns; byTho»WigseM. Witness: Robert Rut- 
ter. [Banns pub. Jan. 29, Feb. j& I2iiyfr. W.] 

Feb. 20 Edward Banks* & Elizabeth Bignall^* both of 
[Page 24.] S., by Banns ; by Rich** Smith, Curate: Wit- 
ness: Robert Rutter. [Banns pub. Feb. j 
12 & 19 by T. W.] 

Jul. 21 Thomas Wigsell & Maria Henderson, both of S., 
by Licence; by Henry Peach, Rector of Cheam. 
Witnesses: John Henderson, Atwood Wigsell. 

1793 Sep. Banns between Henry Pocock & Sarah Cooper 
Oct. of Coodham were published Sep. 22, 29, & 

[Page 25.] Oct. 6 by Thos. Wigsell. 
1796 Jan. 18 Samuel Miller & Ann Waghorn. both of S., by 
Banns 3 by Tho» Wigsell. Witnesses: Robert 
Rutter, Ann Rutter. [Banns pub. Jan. 3, 10 
& i7byT. W.] 
Jun. 12 David Daycon & Sarah Harbour, both of S., by 
[Page 26.] Banns; by Rich^ Smith, Minister. Witnesses: 
Robert Rutter, Ann Rutter. [Banns pub. 
May 22, 29 & June 5 by T. W.] 
Oct. 20 Thomas Standen* & Sarah Skinner,* both of 
S., by Banns ; by Tho. Wigsell. Witnesses: 
Robert Rutter, Ann Rutter. [Banns pub. 
Sep. 18, Oct. 2 & 9.] 
Dec. 19 James Wilson* & Ann Issillton,* both of S., by 
[Page 27.] Banns; by Thomas Brathwaite,Clerke. Wit- 
ness : Robert Rutter. [Banns pub. 4, 1 1 & 
18 Dec] 
1799 Apr. 22 Joshua Rudge & Hesther Huggett, both of S., 
by Banns ; by Tho» Wigsell. Witnesses : 
Joseph Porter, Robert Rutter. [Banns pub. 
10, 17 & 24 Mar.] 
May I Simon Lester & Elizabeth Anther,* both of S., by 
Banns ; by Tho* Wigsell. Witness : Rol)ert 
Rutter. [Banns pub. 10, 17 & 24 Mar.] 

* Signed by mark, 



S ANDERSTEAO, SURREY. 67 

1800 Apr. 12 Robert Pocock & Eliza Pinfold,* both of S., by 
[Page 28.] Banns ; by Tho* Wigsell. Witness : Ann 
Rutter. [Banns pub. Mar. 30, Apr. 6 & 13 
by T. W.1 
May 17 William Pudduck* & Elizabeth Mathew,* both 
of S., by Banns; by Tho» Wigsell. Witness : 
Elzabeth Sandrs. [Banns pub. Apr. 27, May 
4 & I T by T. W.] 
„ 19 John Row & Dinah Hart,* both of S., by 
[Page 29.] Banns j by Tho* Wigsell. Witness : Robert 
Rutter. [Banns pub. May 4, 11 & 18 by 
T. W.] 
J 801 Jul. 18 William Puplett* & Mary Hayward,* both of 
S., by Banns ; by Tbo» Wigsell. Witnesses : 
Richard Gilbert,* Ann Puplett* [Banns 
pub. June 21, 28 and July .5 by T. W.] 
Nov. 19 Robert Young & Martha Wickens,* both of S., 
[Page 30.] by Banns; by Tho» Wigsell. Witnesses: 
Mary Wickens,* Robert Rutter. [Banns 
pub. Nov. 2, 8 & 15 by T. W.] 
Dec. 16 William Kempless* & Elizabeth Morris, both of 
S., by Banns; by A. J. Walker, Offic* Minister. 
Witnesses: James Morris, Samuel Morris. 
[Banns pub. Oct. 18, 25 & Nov. i by T. W.] 

1802 Oct. 3 James Nayler & Susanna Sayers, both of S., 
[Page 31.] by liicence; by Rich: Smith, OffB Minister. 

Witnesses : Mary Horley, Rob^ Rutter.* 
Nov. 29 James Mathews & Mary Letts,* both of S., by 
Banns ; by Tho» Wigsell. Witnesses: Samul 
Bar . . .* [illegible.— Ed.], Robert Rutter.* 
[Banns pub. 14, 21 8r 28 Nov. by T. W.] 

1803 Mar. 8 Benjamin Robson* & Amey Saxbey,* both of 
[Page 32.] S., by Banns ; by Tho* Wigsell. Witnesses : 

Joseph Hickman, Jam^s Kerrell.* [Banns 
pub. Feb. 20, 27, & Mar. 6 by T. W.] 
Apr. 8 William Night* & Sarah Balham,* both of S., 
by Banns ; by Tho* Wigsell. Witnesses : 
Sarah Burkin, James Kerrell. [Banns pub. 
Mar. 20, 27, & Apr. 3 by T. W.] 
„ 25 Edward Cock & Sarah Burkin, both of S., by 
[Page 33.] Banns; by Tho" Wigsell. Witness: James 
Kerrell. [Banns pub. Apr. jo, 17, & 24 by 
T. W.] 
May 29 James Wright* & Sarah Hambleton,* both of 
S., by Banns ; by Tho* Wigsell. Witnesses : 
Frances Parrot,* James Kerrell. [Banns pub. 
May 1,8, & i5byT. W.] 

• Signed b^ mark, 

f 2 



66 THE PARISH REGISTER. OF 

1803 July 27 Nicholas Brackson* & Sarah Edwards, both of 
[Page 34.] S., by Banns ; by Tho" Wigsell. Witnesses : 

Solomon Roberts, Elizabeth Kerrell. [Banns 
pub. July 3, 10, & 17 by T. W.] 

1804 Mar. 10 Benjamin Blake* of S. & Elizabeth Leadinton* 

[Leadenton, Leadington] of Cudham, by 
Banns ; by Tho^ Wigsell. Witnesses : Ben- 
jamin Sheppard, James Kerrell. [Banns pub. 
Feb. j, 12, & I9by T. W.] 

[This is the last entry in Register III. — Ed.] 



mQiittv W. 

BANNS AND MARRIAGES.f 
[Page I.] 

1805 Apr. 18 No. I. Percival Smale of S., Widower, & Amey 

Birken* of S., Spinster ; Licence ; by Charles 
Lloyd, Offic«f Min**. Witnesses: James Ker- 
rell, James Nayler. 
Oct. 14 No. 2. Joseph Benstead of S., Bachelor, & 
Mary Sawyer* of S., Sp. ; Banns ; by C. L. 
Witnesses ; Susannah Newberry, James Ker- 
rell. 

1806 Apr. 15 No. 3. John Mathew* of S., B^ & Ann Stone* 

of S., Sp. ; Banns; by C. L., Curate. Wit- 
nesses : James Gibson, Sarah Kerrell. 
Aug. 18 No. 4. Daniel Bensted* of S., B', & Martha 
Oram,* Sp.; Banns ; by J°° Courtney, Recto'. 
Witnesses: James Kerrell, Elizabeth Cox.* 
[N.B. — The margin of the bottom of this 
page is cut away. — Ed.] Banns pub. 3, 10, 

6 17 Aug. by J. C. 
[Page 2.] 

1806 Oct. 12 No. j. Daniel Menard* of S., B^ & Ann Row- 
land* of S., Sp. ; Banns; by J. C. Witness: 
James Kerrell. Banns pub^ 24, 31 Aug. & 

7 Sep. by Sep" Courtney, Off« Minister. 
Dec. 15 No. 6. Thomas Killick of S., B', & Sarah 

Langland of S., Sp. ; Banns ; by J. C. Wit- 
nesses : Thomas Killick, James Kerrell. 
[N.B. — The date *' fifteenth** is written over 
an erasure. — Ed.] Banns pub. 30 Nov., 7 & 
14 Dec. by J. C. 

• Signed bv mark. f See M^TPi oP page $2 as to s^bbreyiaitiops. — Ep, 



5Al^t)ERST8:AD, SURREY. 69 

1806 Dec. 28 No. 7. John Lettington* of S., B^ & Alle 

Murphy* of S., Sp. ; Banns ; by J. C. Wit- 
nesses : James Kerrell, Elizabeth Blake.* 
Banns pub. 14, 21, & 28 Dec. by J. C. 
No. 8. [This form is filled up for the Clowser- 
Martin marriage, which next follows, and 
signed by the contracting parties and one 
witness, Tho* Martin, but not by the clergy- 
man. The whole eutry is cancelled. At one 
time a Mem. appeared at the foot of the page, 
which is now cut away. — Ed.] 
[Page 3.] 

1807 Jun. 15 No. 8. Henry Clowser of S., B% & Martha 

Martin of Croydon, Sp., by Licence; by 
Charles Lloyd, Min^. Witnesses : Tho* Mar- 
tin, Mary Gilbert, Mary Ann Martin. [This 
entry is written on a piece of paper 5i by 8, 
and anuexed to the top of page 3 by four 
wafers over two blank printed forms. — Ed.] 
Aug. 9 No. 9. John Bishop of S., B^ & Maria Levens* 
of S., Sp.; Banns; by J. C. Witnesses: W" 
Levens, Sarah Levens.* Banns pub. 19, 26 
July & 2 Aug. by J. C. 

1808 May 23 No. 10. Richard Kirby* of S., B"", & Mary 

Robson* of S., Sp. j Banns ; by John C. 
Clark, Minister. Witnesses: John Kirby,* 
Mary Robson.* Banns pub. 8, 15 May by 
J. C, 22 May by the Rev** John Rose. 
/ 

1808 Aug. 19 No. II. Thomaj Hall of S., W., & Ann Finch 

of S., Sp. ; Banns; by J. C. C. Witnesses: 
Will"" Kelly, Mary Kelly.* Banns pub. 24, 
31 July & 7 Aug. by J. C. C. 
Oct. 2 No. 12. Thomas Bone* of S., B', & Elizabeth 
Mackenzie* of S., Sp. ; Banns ; by ]^^ Court- 
ney, Rector. Witnesses : Edward Barker,* 
James Kerrell.* 

1809 Dec. 25 No. 13. George Bright* of S., B', & Elizabeth 

Durant* of S., Sp. ; Banns j by J. C. Wit- 
nesses : Rich** Filewood,* James Kerrell. 
Banns pub. 3, 10, & 17 Dec. by J. C. 
1811 May 9 No. 14. Edward Mills* & Priscilla Wicks ; 
Banns ; by Cha* Townsend, Curate. Wit- 
nesses: W. Russell, Tho" Daniell. Banns 
pub^ 24 Mar. by Rev** Thos. Shepherd, 
31 Mar. by Rev. C. T., & 7 Apr. by Rev* 

* Signed by mark. 



[Page 4.] 



yo ^HE PARISH ilEGiStER 0*' 



[Page 5.] 



Edmund Ferrers. [This entry is written on 
a piece of paper 7| by 6, and annexed at the 
bottom of page 4 by four wafers over a blank 
printed form. — Ed.j 



181 1 Oct. 29 No. 15. Daniel Loat, B', of Bromley, & Lydia 

Russell of S., Sp. ; Licence j by Cha* Towns- 
end, Minister. Witnesses: Sarah Russell, 
Mary Russell. 
Nov. 7 No. t6. Michael Kerrell* of S. & Mary Baker* 
of S. ; Banns 5 by C. T. Witnesses : Jane 
Brown, James Kerrell. Banns pub. 13 Oct. 
by Rev^ J. Courtney, 20 & 27 Oct. by C. T. 

1 812 Feb. 2 No. 17. William Chandler* of S., W', & 

Elizabeth Richardson* of S., Sp. ; Banns ; by 
]^^ Courtney, Rector. Witnesses : Sophia 
Turner, James Kerrell. Banns pub. 5, 12, & 
19 Jan. by J. C. 
No. 18. [This form is partly filled up for the 
Arthur-Banister marriage on 12 July, and 
signed by " Sophia Turner " and " James 
Kerrell " in error. They were the witnesses to 
the previous marriage. It is cancelled. — Ed.] 
[Page 6.] 

[Here follows a blank printed form at the top of this page. — Ed.] 

181 2 Jul. 12 No. 18. John Arthur of S., B', & Mary Banister 
of S., Sp. 5 Banns; by C. T. Witnesses: 
W™ Banister, Elizabeth Banister. Banns pub. 
21 Jun. by J. C, 28 Jun. & 5 Jul. by C. T. 
Nov. I No. 19. George Ferrige* of S., B"", and Eliza- 
beth Banister of S., Sp. ; Banns ; by J**® 
Courtney, Rector. Witnesses: Daniel Fer- 
rige,* Grace Banister. Banns pub. 11, 18, & 
25 Oct. by J. C. 

[The remainder of the printed forms are blank. — Ed.] 

[Mbm. — In the Register of Banns contained in this Register 
are 23 entries from Feb. 1827 to Apr. 1881. The remainder of 
the printed forms are blank. — Ed.] 



* Signed by mark. 



SANDERSTEAD, SURREY. 71 



MEMORANDA AS TO REGISTERS SINCE 181 a. 
) . 



REGISTER V. Baptisms. — ^This Register commences with entry 
No. I on 21 Feb. 1813 (the 230th entry is dated 20 Sep. 
1837) and contains 800* entries up to 22 Dec. 1900, besides 
an interlined entry No. 379A. The forms Nos. 13, 14, 15, 
16, 22, 23, 24, 32, and 733 are blank. — Ed. 

• 800 + I = 801 — 9 blank forms = 792 entries. 



Register VI. Burials. — This Register commences with «itry 
No. I on 3 Jan. 1813 (the 221st entry is dated 31 Dec. 
1837), and contains 784 entries up to 14 Nov. 1908, and is 
still in use. — Ed. 



Register VII. Marriages. — ^This Register commences with 
entry No. i on 11 Oct. 1813, and ends with entry No. 30 
on 12 Oct. 1835. The forms Nos. 5, 6, 8, 9, 10, 11, and 
1 2, as well from No. 3 1 to the end, are blank. — Ed. 

Register VIII. Marriages. — This Register commences with 
entry No. i on 20 Oct. 1839, and contains 120 entries up 
to 18 July 1908, and is still in use. — Ed. 

Register IX. Baptisms. — This Register commences with entry 
No. I on 6 Jan. 1901, and contains 94 entries up to i j Nov. 
1908, and is still in use. — Ed. 



( 7a ) 



INDEX NOMINUM TO PREFACE. 



Allott, Lady Anne, vii. 

ap Ryce, David, viii. 

Archer, Henry, viii. 

Atwood, Denes, vii ; John, vii ; King, 
ix. 

atte Mote, Johanna, vi ; Thomas, vi. 

atte Wode, Peter, ▼. 

Batten, Anthony, ix. 

Baveyn, Giles, viii. 

Bniggcman, Alice, vi ; John, vi. 

Buckle, William, ix. 

Carwarden, Sir Thomas, xi. 

Cole, John, viii. 

Comporte, John, vii. 

Cooper, Rev. T. S., xi. 

Counsell, Richard, viii. 

Courtenay, John, ix. 

de Boarstalle, Robert, v, viii. 

de Chalfhunte, Gilbert, viii ; John Rus- 
sell, viii. 

de Chelsham, Alice, v ; Reginald, v. 

de Chynham, Nicholas, v. 

de Cumbe, Richard, v. 

de Ditton, Johanna, v (3) ; Ralph, 

^ V (3). 

de Kcllesey, Robert, v (2). 

de Purle (Virile, Pirlee, Purlee), John, 
v; Nicholas, v; Peter, v; Walter, 

V. 

de Ryppeleye, John, v (2). 

de St. Austo), Reginald, viii. 

de Walston, Isabel, v ; Robert, v. 

de West Perle, John, v. 

Do (Doo), Matilda, vi (2) ; William, 

yi (2). 
Elias, Master, v. 
Elyngbrigge, Thomas, vi. 
Elyott, Thomas, viii. 
Frolbury, Johanna, vi ; John, vi. 
Graham-Jones, Rev. C. E., iv. 
Grenhulle, John, viii. 
Griflfies, John, ix. 
Halle, John, vi. 
Hammewode, John, viii. 
Hawtrey, John, ix. 
Heathe, Robert, vii. 
Howard, F. S., iv. 



Huet, Thomas, ix. 

Illyngworth, Richard, vi. 

Iwe, Elizabeth, vi ; Richard, vi ; Tho- 
mas, vi. 
iohn the Abbot of Hyde, v (2). 
Cynrll, John, vi ; Margaret, vi. 

Layborne, John, viii. 

Lease, Henry, vii. 

Legh, John, vi (2). 

Leigh, Nicholas, xi. 

Lyndon, Adam, vi. 

^f arshall, Elizabeth, vi ; John, vi. 

Maunsel, Henry, v. 

Mede, John, ix. 

Mellis, Elizabeth, vii. 

Mellishe, Henry, vii. 

Merland, Richard, vi. 

Middilton, John, viii. 

Moukoy, Henry, v ; Isabel, v. 

Olyver, Katharine, v ; Thomas, v 
(2) ; William, v. 

Ownsted (Ounsted, Ownstede), John, 
vii, X (2). 

Philips, Daniel, ix. 

Pollard, John, vi. 

Priestlond, Edward, ix. 

Rowlyn, David, viii. 

Roxborough, John, ix. 

Russell, John, viii. 

Saunder, Sir Thomas, xi; William, 
xi. 

Scott, John, xi. 

Shaw-Stewart, Rev. C. R., iv. 

Shephard, John, ix. 

Smyth, William, viii. 

Somer, Nicholas, ix ; Richard, vi. 

Stopyndon, John, vi. 

Tikhill, Ralph, vi. 

Weggewode, William, vi. 

Wigsell, Atwood, ix ; t Thomas, ix. 

Wilkinson, Gregory, ix, 

Woode, John, vi. 

Woodstock (Wodstoke, Wood- 
stocke), John, senr., x (2) ; John 
of the Water, x, xi ; Richard, vii ; 
Thomas, vii. 

Wotton, Edmunde, vii. 



( n ) 



INDEX NOMINUM. 



Compiled by A. W. H. Clarke. 



Abelton, William, 49. 

Ainsworthe, Johanna, 35. 

Alien, Ann, 39; Edward, 24; Jane, 

11 (2), 24, 27; John, II (3), 24; 
Mary, 38 ; William, 1 1, 27, 39. 

Alleson, see Allison. 

Allingham (Alingham), Benjamin, 13 ; 
Elizabeth, 15 (5), 29, 31 ; Joseph, 
13 (3), IS (6), 28, 29 (2), 31, 39; 
Mary, 31 ; Sarah, 39; Susanna, 15, 

29, 39- 

Allison (Alleson, Allisson), James, 54 ; 
Jane, 12 (4); John, 56; Olive, 12, 
56, 66; Richard, 12 (5), 25; Sarah, 
17,54; Thomas, 12 ; William, 12, 17. 

Allot, Martha, 35. 

Alwen, Sarah, 63 (2) ; William, 64. 

Amer, Sarah, 63. 

Ancilla, Ursula, 18. 

Anderson, Ann, 18; Catherine, 37; 
John, 27; Thomas, 18, 49; Wil- 
liam, 18, 37. 

Angel (Angell), John, 37; Rebecca, 

23, 37- 

Anther, Elizabeth, ^. 

Apted, Richard, 38 ; Thomasine, 38. 

Armitage, Sarah, 64. 

Arthur, John, 70 ; Mary, 70. 

Atherfold, Elizabeth, 40 ; John, 40. 

Atwood (Attwoode, Atwoode), Anna, 
3; Catherine, 31 ; Christopher, 12, 
28; Elizabeth, 6 (2), 11 (3), 12 (5), 
19, 21, 24, 25 (2), 30; George, 1 1 (4), 

12 (6), 24, 25 (2), 26, 27, 32 ; Har- 
man, 3 (3), 4 (4), 6, 19, 21, 22, 24, 25 
(2), 26 ; Hermond, 4 ; Joan, 21, 32, 
37; John, 4, II, 18, 23; K., 41; 
Kinge, 3, 6(2), 21 (2), 23; Mary, 

11, 26, 30, 32, 38 ; Mrs., 32 ; Olive, 

12, 24, 25 (2); Olliva, 4; Robert, 
18; Susan, 6, 23,37; Susanna, 3, 
12, 27; Thomas, 4, 12, 18, 23, 26. 



! Audley (Audeley, Awdeley, Awdley), 
Anne, 9 ; Elizabeth, 9 ; Frances, 7 ; 
Hugh, 8, 23 ; Lewes, 7, 8 (3), 9 (3), 
23, 36 (2), 47 ; Mary, 7, 8 (2), 9 (4), 
22, 23, 2^ ; Thomas, 43. 
Axford, John, 66; Olive, 66, 



B 



Bagnall, John, 35 ; Mary, 35. 

Bailey, Eleanor, 49. 

Baker, Ann, 31, 38, 62 ; John, 38; 
Mary, 70. 

Balding (Baldin), Edward, 14; John, 
13 (5), H (4), 27 (3), 28; Thomas, 
13, 27; William, 14. 

Baldwin, Jane, 15, 30; John, 15, 27 
(2), 30 ; William, 15, 30. 

Balham, Sarah, 67. 

Banister, Elizabeth, 70 (2); Grace^ 
70 ; Mary, 70 ; Wm., 70. 

Banks, Amy, 51, 59; Ann, 51, 54, 5^; 
Catherine, 17, 65 ; Edward, 52, 53, 
57 (3). 58(4), 59 (2), 60(3), 66', 
Elizabeth, 57 (4), 58 (3), 59 (2), 60 
(2), 66 ; George, 59 ; James, 17 (2), 
54, 55. 60, 65 ; Jane, 58 ; John, 49, 
55; Mary, 17 (2), 52, 54, 55, 64; 
Mary Ann. 57 ; Sarah, 57 ; Thomas, 
51,55; William, 17. 

Bar . . . ., Samuel, 67. 

Barker, Edward, 69; Joan, 4; Will., 4. 

Barkin, Elizabeth, 61 ; John, 61 ; Tho- 
mas, 61 ; see also Burkin. 

Baraty, see Barratty. 

Barley (Barly), Rebecca, 62; Susan- 
nah, 16; William, 16. 

Barne, Richard, 20 ; William, 20. 

Barnes, Alice, 35; Amy, 19; Joan, 
4; Joanna, 35; John, 19; Nicho- 
las, 21 ; Richard, 4, 21, 35. 

Barrat, Martha, 35 ; Richard, 35 ; 
William, 2^. 



74 THiE PARISH REGISTJER OF SANDERSTEAD. 



Barratty (Baratty, Berraty), John Pool, 
53; Mary, 52 ; Simon, 51. 

Barrow, Peter, 44. 

Bassett (Basset), Alice, 37 ; John, 2, 
3, 19, 20, 22, 35, 36; Katherine, 20, 
35 ; Mary, 36, 38 ; William, 37. 

Bateman, Eliz., 2^ > John, 36. 

Batten, Anna, 3, 20 ; Anthony, 3 (6), 
19 (2), 20 (2), 35 ; Antonius, 2, 3 ; 
Elizabeth, 3 ; John, 3 (2), 19 ; Mar- 
garet, 35 ; Samuel, 3 ; Sarah, 3. 

Battersby, Elizabeth, 38. 

Bayly, Eliz., 36; Tho., 36. 

Beadell (Beadel, Beadle, Bedell, Bedle, 
Beedle), Elizabeth, 7, 17, 36; Han- 
nah, 40; James, 17; Jane, 10, 11 
(2), 17 (3). 48* 63; John, 7, 10, II 
(2), 40, 65; Nathanael, 51, 62, 65 
(2); Phillis, II, 35; Rebecca, 62; 
Sarah, 64, 65; Thomas, 7, 10, 17 
(4), 23,36, 41,43,44, 63. 

Beck, Robert, 53. 

Beckford, Jane, 52. 

Beckley, Hen., 42. 

Bedell (Bedle, Beedle), see Beadell. 

Belfield (Belfeild, Bellfeild), Alice, 21, 
35 ; Dorothy, 8 ; Edward, 5 (2), 7 
(3), 8, 21 (2), 23, 35,36; Frances, 
7 (4)1 8, 24, 36; Jane, 7; Thomas, 

7- 
Bell, Joice, 2 ; Marian, 34; Thome, 2 ; 

Thomas, 19, 34. 

Bennett (Bennet), Elizabeth, 65 ; Wil- 
liam, 43. 

Benstead (Bensted), Amy, 55 ; Daniel, 
55, 68; Elizabeth, 55; James, 56; 
Jane, 50, 56; John, 51, 57; Joseph, 
SI, 55 (4), 56 (3), 57 (2), 68; Mary, 
68; Martha, 68; Susannah, 55 (5), 
56 (3), 57 (2) ; William, 56. 

Berkin, see Burkin. 

Berraty, see Barraty. 

Berry, Elizabeth, 57 ; Thomas, 57 ; 
William, 57. 

Besenden (Bessington), Elizabeth, 16 ; 
Richard, 15 (3), 16 (2), 31, 40, 51 5 
Susannah, 15 (3^, 16 (2), 31, 40, 
51 ; Thomas, 16. 

Best (Beast, Beaste, Beest, Beeste, 
Beste), Alice, 20, 35 (2) ; Anne, 4 (2), 
19, 37; Frances, 36; Francis, 4; 
Henry, i, 2 (2), 19(2), 20; Jane, 
36; Johanna, 19(2), 35; John, 3 
{2); Joyce, 22; Mary, 4; Nicholas, 
I, 3(31 4 (6), 19 (2). 20(3), 35; 
Phillis, 35; Richard, 2, 3 (2), 19; 
Robert, 2, 3, 4 (2), 35 ; Ruth, 4 ; 
Stevon^^ 4, 20 ; Susan, 4 ; Susanna, 



2, 19; Thomas, 4 (2), 20, 35 ; Wil- 
liam, 2, 4 (3), 24 ; Winifred, 3. 

Bignall (Bignal), Elizabeth, 60, 61, 
66 ; George, 60, 61 ; Joshua, 61 ; 
Thomas, 60. 

Bilet, Ann, 66. 

Billins, Mary, 29. 

Birken, see Burkin. 

Bishop, John, 69 ; Maria, 69. 

Bisset, Augusta, 52 ; Elizabeth, 52. 

Blake, Benjamin, 68, Elizabeth, 68, 
69 ; James, 59 (2) ; Margaret, 59; 
Mrs., 33. 

Blanthorn, Mary, 59; Thomas, 59; 
William, 59 (2). 

Blundell (Blundel), Hannah, 65. 

Bone, Elizabeth, 6g ; Thomas, 69. 

Bonniface, Elizabeth, 56; Hannah, 
56; Harriet, 49; John, 50 (2); 
Richard Trigast, 50 ; Thomas 
Boroughs, 50. 

Boon (Boone), Elizabeth, 39; Tho- 
mas, 52. 

Boorer, Jane, 37 ; Richard, 37. 

Boothby, Elizabeth, 36; Thomas, 36. 

Bottley, George, 65 ; Sarah, 65. 

Bounsall, Rd., 65- 

Bowell, Elizabeth, i, 34; Will., i, 34 

Bowyer (Boyer), Bathsheba, 1 1 ; Chris- 
topher, 10, II (2), 25 (2), 26; 
Deborah, 29, 39; Henry, 10, 23,32, 
39, 62; Mary, 10, 11 (2), 25, 26; 
Rebecca, 39; Sarah, 11 ; Thomas,!^. 

Brackson, Nicholas, 68 ; Sarah, 68. 

Bradshaw, James, 49. 

Brasier, Mary, 40. 

Brathwaite, Thomas, 64, 66. 

Brice, Thomas, 42. 

Bridger, Amy, 3; Henry, 3 (4), 35; 
Joanna, 35 ; Maria, 3. 

Bridges, Edward, 59(2); Henry, 59; 
Phoebe, 59 (3) ; Robert, 59. 

Bright, Elizabeth, 69 ; George, 69. 

Broadhurst, Wm., 64. 

Brooke, Thomas, 53. 

Brooks (Brookes), Ann, 17 ; Elizabeth, 
37 ; Mary, 57 ; Sarah, 57 ; Thomas, 
57 ; Walter, 37. 

Broughton, Catherine, 38. 

Brown (Browne), Ann, 58; Anna, 2; 
Elizabeth, 37 ; Grace, 2, 18; Jane, 
37. 70; John, 2, 12, 52,58(4); Ra- 
dulph, 2(5), 18; Richard, 51,58; 
Susannah, 58 (3) ; William Porter, 

49- 
Bruce, Elizabeth, 37 ; William^ 37. 
Buckle, Eliz., 28; Sarah, 38; WUl, 

12. 2^, 26, 28. 



litoEX NOMll^M. 



y 



Budder, Ann, 31. 

BuUocke, — , 22. 

Bun, Edward, 43. 

Bundle, Ric, 41. 

Burchet, The, 43. 

Burges, Henry, 53 ; Margaret, 53 ; 
Sarah, 38. 

Burldn (Berkin, Birken), Amy, 68; 
Elizabeth, 58, 60 ; Fanny, 58; Mar- 
tha, 39; Mary, 58 (2), 59 (2); Mary 
Ann, 58 ; Rich., 39 ; Sarah, 38, 59, 
67 (2); Thomas, 58 (2), 59 (2), 60 
(2); William, 38; see also Barkin. 

Burley, Sarah, 14; Thos., 14. 

Bumall (Burnal), Jane, 30; Thomas, 

30- 
Bumell, Ann, 38 ; Edward, 38. 
Burnett, Margaret, 37; Sam., 37; 

Ursula, 6 (2). 
Burrage (Burridge), Elizabeth, 30; 

James, 30, 40; Mary, 30, 40. 
Burrows (Burroughs, Burrowes), Ann, 

17; Isaac, 17 (2) ; Jane, 25 ; John, 

23, 24 ; Margaret, 37. 
Burstall, William, 42. 
Bushe, Richard, 18. 
Butcher, Richard, 38 ; Susanna, 38. 
Butlar, Henry, 20. 
Butler, Ann, S7 (2) ; James, 57. 
Butts, Will., 44. 



Cacket, John, 20- (2) ; Millicent, 20 ; 
see also Kaket. 

Galley, Joseph, 52. 

Campion, Elizabeth, 8 (2), 36; George, 
8; WilUam, 8 (3), 22. 

Cane, Mary, 2'^ ; Tho., 36. 

Cannon, Caroline, 57 ; James, 56 ; 
Martha, 56; Richard, 55; Robert, 
56 ; Samuel, 55 ; Simon, 55 (3), 56 
(3), 57 ; Susanna, 55 (4), 56 (3), 

57- 
Capon, Philip, 43. 
Carney, Mary, 52. 
Cartee, John, 33. 
Carter, J. E., 48. 
Casten, Mary, 36. 
Challwood, see Charlwood. 
Champnay, Anne, 35 ; Jeremy, 35. 
Chandler, Elizabeth, 70; William, 70. 
Chapman, Ann, 26; Elizabeth, 50, 63 ; 

John, 26 (2), 
Charlwood (Challwood, Charlewood), 

Ann, 12, 28; Edward, 11 (4), 12, 

27, 30; Elizabeth, 1 1 (4), 24; Joanna, 



35; Martha, 12; Sarah, 11 (4), 24; 

William, 35. 
Chart, Eliz., 28. 

Chatburn, Mary, 40 ; William, 40. 
Cheel, Elizabeth, 40 ; Mary, 40. 
Cheesman, Ann, 12 (6), 13, 25, 26(2) ; 

Bernard, 12; Jane, 13, 28; John, 

12 (7), 13 (2), 14, 25 (2), 26 (2), 

28 ; Judith, 14 ; Sarah, 12, 26 (2) ; 

Wood, 12. 
Cherrington, Elizabeth, 40. 
Childs, Mr., 45. 
Chilman, Joan, 37 ; Rich., 37. 
Chollet, Samuel, 52. 
Christian, Christian, 20 ; George, 2 ; 

Joan, 20; Johanna, 34; Peter, 2, 

20, 34. 
Clare, Mary, 62* 
Clarke, Johanna, 35 ; John C, 69 (2) ; 

Luke, 5 ; Mary, 5 ; Thomas, 35. 
Clayton, James, 60; John, 60; Mar- 
tha, 60. 
Cleffoot, Stephen, 23. 
Clifford, Catherine, 28. 
Clowser, Henry, 60, 69 : Martha, 60, 

69 ; Thomas, 60. 
Coale, Edmund, 41, 42 (7), 43 (5). 
Coates, John, 33 ; Mary, 33. 
Cock, Edward, 67 ; Sarah, 67. 
Cockine, Elizabeth, 19. 
Cockshott (Cockshoote, Cockshoott, 

Cockshute, Cockshutt), Elizabeth, 

6 (2), 22 ; John, 6, 22 (2), 23. 
Cogger, Ann, 40 ; John, 40. 
Collens, see Collins. 
Colley, James, 57 ; John, 57 ; Mary, 57. 
Collins (Collens), Alice, 31 (2), 40, 64; 

James, 40; John, 31 (3); Tho., 42; 

WilUam, 31. 
Comfort, George, 51, 53, 57 (3) ; Jane 

Sophia, 57; Jerome, 57; Joseph, 

57 (2); Mary, 57 (2); Susannah, 

S3* 57 (2) ; William, 57. 
Comport (Comporte), Alice, 2, 35; 

Amy, 2, 21, 34 ; Ann, 5, 20 ; Anna, 

19 ; Anthony, 3, 20 ; Elizabeth, 2 ; 

Jacob, 2, 19; Joan, 4, 20; Johanna, 

I, 18; John, 1,2(7), 18(2), 20(2); 

Joseph, 2, 20 ; Michael, 4, 5, 20, 22 ; 

Mihell, 2; Thomas, 2, 18; William, 

2 (6), 3, 18 (2), 19 (2), 20 (2), 21, 34. 
Comme, Johanna, 35. 
Constable, Amy, 23, 2l^\ Elizabeth, 

23; John, 23, 36; Margaret, 39; 

Marie, 37 ; William, 39. 
Cooke, Hercome, 19; James, 37; John, 

44; Mary, 37. 
Coomber, Sarah, 65. 



)6 tHE PARISH RkGISTEk OF SANDEkStEAl). 

Cooper, Elizabeth, 48, 63; Hannah, 

56, 58; James, 56(2), 58; John, 34; 

Mary, 33, 34; Richd., 34; Sarah, 

66 \ Thomas, 58; William, 48, 50. 
Coppen, Mary, 63. 

Corkings, Susanna, 64; Thomas, 64. 
Corley, John, 38; Martha, 38. 
Cornishe, Gregory, 35 ; Marie, 35. 
Cotson, Anna, 35 ; Nicholas, 35. 
Courtney, Caroluie Mary, 54; John, 

47, 48, 53» 54,^2, 68 (3), 69 (5), 70 

(3) ; Seps., 68. 
Coward, Mary, 50. 
Cox, DorotMr, 36 (2) ; Elizabeth, 39, 

59 (2), 60 (2), 68; John, 60; 

Lydia, 59 ; Richard, 39 ; Thomas, 

60; William, 42, 59 (3), 60 (2). 
Crack, Ann, 52, 56,57, 58, 66\ Maria, 

57; Mary Ann, 51, 56; William, 

56, 57, 58 (2), 66, 
Crespin, Elias, 63. 
CrofFt, John, 48. 
Cronick, Jane, 37 ; John, 37. 
Cronk, Martha, 39. 
Crosse, Johanna, 34. 
Crossewell, Elizabeth, 7, 8 ; Mary, 7 ; 

Richard, 7, 8 (2), 22. 
Croucher, Richard, 28. 
Crutchfield, Edward, 50; Henrietta, 

32 ; Mary, 51 ; Thomas, 33. 
Cundett, Awdery, 2,6 \ Mich., 36. 
Curteise, Richard, i ; Robert, i. 
Curtis, Anne, ^^ ; Jane, 37 ; Richard, 

36, 37. 



D 



Dabbes, Susanna, 35. 

Dagget, George, 39 ; Hannah, 39. 

Dalton, Elizabeth, 38; George, 15 (2), 

38 ; James, 60 (2) ; James Thomas, 

60; John, 15; Mary, 15 (2); Mary 

Ann, 60 (3) ; Thomas, 15. 
Dan, Elisabeth, 11,24; Mary, 11. 
Dandulo, Phi, 42. 
Daniel (Daniell), Edward, 57; John, 

52,58; Samuel, 57,58; Sarah, 57; 

Thomas, 57 (3), 58 (3), 59, 69; 

Thomas Plomer, 57; William, 59. 
Dannil, Margaret, 35. 
Darby, James, 59 ; Michael, 59 ; 

Sarah, 59. 
Damford, John, 52 ; see also Durn- 

ford. 
Davenish, Elizabeth, 36; Thomas, 36. 
Davis, Ann, 54, 63 ; Sarah, 63. 
Day, Elizabeth, 35 ; George, 21 ; 

Patrick, 35. 



Daycon, David, 66 ; Sarah, 66. 

Deane, Alice, 36. 

Delten, Martha, 38 ; Richard, 38. 

Dench, Mary, 38; William, 38. 

Denton, Eleanor, 29. 

Devenish, Amy, 40 

Dewberry (Duberry), Elizabeth, 55, 
65 ; John, 55, 65 ; Thomas, 55. 

Dingwall, John, 54 ; Patience, 52. 

Diplock, Mary, 30. 

Dixon, Christopher, 45 (4). 

Dodd, Alexander, 33; Sarah, 34; 
Wm. Alexander, 33. 

Douglas, Eliz., 2^, 

Downs, Hannah, 65 j James, 65. 

Drew (Drewe), Ann, 55 ; George, 36; 
James, 49, 55; Joan, 36; Robert, 
31 ; Sarah, 64. 

Duberry, see Dewberry. 

Dudley, David, 42. 

Dudson, Jane, 26. 
' Dunford, see Durnford. 

Durant, Elizabeth, 69. 

Durdinge, John, 37 ; Mary, 37. 

Durnford (Dunford), Ann, 52; Debo- 
rah, 29, 30, 31, 32 (2); Elizabeth, 
33, 62; Hannah, 63; James, 32; 
John, 29, 63 ; Judith, 31 ; Miss, 34; 
Richard, 62 ; Susannah, 33 ; Thos., 
29, 31, 32, 62 ; see also Damford. 



Earning, Anthony, 9 (2) ; Susan, 9. 

Ebbett (Ebbet, Ebbot), Anne, 14; 
Edward, 14; Elizabeth, 13 ; Henry, 
14; James, 14; Jane Sparrow, 14; 
John, 13; Mary, 13 (4), 28; The, 
13 ; Will., 13 (6), 14 (3), 28. 

Edlowe, Adria, 35 ; Anna, 4 ; Tho- 
mas, 4, 35. 

Edwards, Jane, 40; Sarah, 68; Wil- 
liam, 50; — , 40. 

Ellett, Sarah, 66 ; William, 66. 

Evans, D., 64; Ja., 42. 

Ewens, Elizabeth, 35. 



Fascicall, Will., 44. 

Feraunces, Alice, 35 ; see also Francis. 

Ferrers, Edmund, 70. 

Ferrige, Daniel, 70; Elizabeth, 70; 

George, 70. 
Feild, see Field. 



INDEX NOMINUM. 



7; 



Fenton, Henrietta, 32 ; Martha, 33 ; 
Richard, 30 (2), 39; Sarah, 52. 

Field (Feild), Elizabeth, 16; Hannah, 
64; Jane, 16, 63-, John, 16, 50; 
Mary, 16 {4), 49; Sarah, 16, 64; 
William, 16 (4). 33, 52, 64. 

Filewood, Richd., 69. 

Filkes, Thomas, 25. 

Fillerday, Ann, 52. 

Fillery, Eliz., 40 ; John, 40. 

Finch (Finche), Ann, 69; Elizabeth, 
35; Samuel, 35. 

Fish, Alicia, 12 ; Anne, 14, 29, 39 ; 
Eleanor, 12; Elizabeth, 14, 27, 29, 
34; John, 12 (5), 14 (4). 17, 27 (2), 
29i 32f 34; John, junr., 63; Mary, 
12 (5), 14, 27, 31 ; Sarah, 17 (2), 

63. 

Fixor, Joane, 36. 

Floyd, Anne, 37 ; Nathaniel, 37. 

Foell, Joseph, 58; Mary, 58; Tho- 
mas, 58. 

Fox, Elizabeth, 31, 32; Martha, 31; 
Richard, 31; William, 31. 

Francis, Ann, 16, 34; Elizabeth, 16; 
John, 16 ; Mary, 16 (8), 50 ; Rich- 
ard, 16 (8), 33 ; Thomas, 16 ; Wil- 
liam, 16 ; see also Feraunces. 

Franck, Marie, 37; Nicholas, 24. 

French, Anne, 38 ; Daniel, 38 ; Jane, 
38; John, 25; Martha, 38; Mary, 
25 (2) ; Sarah, 64; William, 64. 

Friend (Frend), David, 52, 57 ; Han- 
nah, 58 (3) ; James, 54, 56, 57 (2), 
66; Jane, 56; Johanna, 34; Lydia, 
53 ; Martha, 54; Sarah, 51, 54, 56. 
57 (2), 58, 66; Thomas, 53; Wil- 
liam, 51, 57, 58 (5). 

Fryday, Ann, 64. 

Fuller, Dorothy, 36; John, 36; Jo- 
seph, 59 ; Richard, 59 (3) ; Sophia, 
59 (2). 



Gale (Gaile, Gaille), Anna, 20, 35 ; 

Edw., 42 ; John, 2 ; Margaret, i ; 

Marian, 34; William, i, 2. 
Gallard, Esther, 60 (2); Thomas, 

60. 
Gardes, Katherine, 34. 
Gardner, Christr., 65; Hannah, 65; 

Willm., 65. 
Garlick, Ann, 58; Elizabeth, 57, 58 

(4); John, 58; Richard, 57 (2), 

58 (3). 
Garraway, Elizabeth, 53. 
Gasson, Esther, $4 ; Nathaniel, 52. 



Gatland, John, 58 ; Joseph, 58 ; Olive, 
58. 

Gentry, Francis, 50; Hannah, ,17; 
James, 50 j Joseph, 34; Thomas, 
17(2), 48,49. 51. 

Gerralt, George, 25. 

Gibbs, Elizabeth, 57 ; John, 57 ; Tho- 
mas, 57. 

Gibson, James, 68. 

Gilbert, George, 14 j Joanna, 35 ; Mar- 
garet, 35; Mary, 69; Richard, 14,67. 

Giles, Ann, 56 ; Elizabeth, 56. 

Glover, Marie, 35, 37 ; Matthew, 37.* 

Godfrey, Elena, 34 ; Margaret, 63 ; 
Thomas, 34; William, 63. 

Godson, Joan, 36. 

Gouldwell, Elizabeth, 35. 

Gower^ James, 57 ; Jane, 57. 

Gray (Grey). Betty, 55; Elizabeth, 
49,53' H;inn,ili, 18, 55 (3), 56 (5>, 
57 (3)» 58 (2), 64. Henry, 58; Jaipe^ 
56; Jane, 50,56; John, 58; Joseph, 
18, 50, 55 (4), 5^ (5), 57 (4), 58 
(2), 64; Lydia, 56; Martha, 57; 
Rebecca,. 50, 56; Sarah, 51, 56; 
Susannah, 57; Thomas^ 18; Wil- 
liam, 55. 

Green (Greene, Grene), Alice, 4, 20; 
Amy, 31 ; Ann, 4, 7 (2), 22, 36; 
Elizabeth, 17 (4), 18, 31, 36, 37, 50, 
5i> 55 (2); George, 18; Grace, 5; 
Henry, 36; James, 4, 17, 20, 34; 
Jane, 7, 22, 37, 38, 55, 61 ; John, 4. 
(5), 5, 7 (2), 20 (2), 22, 36, 38; 
Mary, 33, 36, 38, 63 ; Richard, 4, 
24; Sarah, 55; Susan, 7; Susannah, 
16 (2) ; Thomas, 4, 63 ; William, 17 
(4), 18, 50,55(2), 61. 

Greenoway, Elizabeth, 36. 

Greenwood, Francis, 53. 

Grendell (Grendle), see Grundle. 

Grene, see Green. 

Grey, see Gray. 

Griffies, Ann, 16 (3), 17 (4), 32; Elias 
Erasmus, 17; George, 16; James, 
17; John, 16 (2), 17 (4), 32, 34,41, 
47, 53, 63 (6), 64 (7) ; Lewes, 17 ; 
Thomas, 50; William, 17. 

Griffin, Charlotte, 51 ; James, 64; 
Sarah, 64. 

Grimsby (Grimsbey), Joan, 37 (2) ; 
William, 37. 

Grindall (Grindell), see Grundle. 

Groue, Alice, 21, 

Grundle (Grendell, Grendle, Grindall, 
Grindell, Grundall, Grundell), 
Catherine, 6, 7, 11, 22, 23, 24; 
Christopher, 6, 7, 22 (2) ; Edward, 



78 THE PARISH REGISTER OF SANDERSTEAb. 



10, 28; Joan, 7, 23; John, 11, 14, 
30, 49 (2), 55 (2) ; Mary, 30, 39, 55 ; 
PhilKs, 10 (3), II (3>, 27, 37. 4»; 
Robert, 6, 10 (2), 11 (4), 13 (2), 14, 
27, 28, 29, 37, 39; Sarah, 29; 
Susan, 7, 22. 
Gunner, Alice, 36 ; George, 36. 



H 



Hadduck, Mary, 29; Robert, 29 (3). 
Hall, Alice, 35; Ann, 69; Benjamin, 
64; Elizabeth, 64; Phillis, 37; 
Thomas, 69. 
Halloway, Alexander, 20 ; Joyce, 20. 
Hambleton, Sarah, 67. 
Hamden, Elizabeth, 38. 
Hames, John, 52. 
Hamilton, Jane, 53. 
Hammock (Hammick, Hamock), 
Elizabeth, 58; James, 56, 57, 58(2), 
59; Jane, 51. 57; L«cy. 56, 57, S8 
(2), 59 ; Thomas, 59 ; William, 58. 
Hampton, Mary (Marie), 22, 23, 35, 

36; Walter, 22 (2), 24, 2^- 
Hanford, Edward, 38 ; Mary, 38. 
Harbour, Sarah, 66, 
Harding, Sarah, 29. 
Hards, Elizabeth, 15 (2), 29 (3), 34, 

40; John, 15,29,40,49. 
Hare, Wm., 27. 
Harlinge, Jane, 37. 
Harnat, Nlary, 32. 
Harris, Dr., 44 ; Judith, 36 ; Mary, 6^ ; 

Sam., 2l^; Thom., 26. 
Harrison, Hannah, 65; Joseph, 65; 

Justus. 30 ; — , 30 (2). 
Hart, Dinah, 67 ; John, 53. 
Harvey, Mary, 5, 21 ; Michael, 5, 21. 
Harwood, Benjamin, 54 ; Francis, 41. 
Hasewell, Anna, 35. 
Haskins, Susannah, 39 ; Thomas, 39. 
Hatcher, Clement, 37; Mary, 39; 

Walter, 37. 
Haveards, Mary, 37. 
Haward, Marie, 37 ; Martha, 38 ; — , 

44; see also Hayward. 
Hawkins, John, 64. 
Hawthorne, Richard, 22. 
Hawtrey (Hatree), Anne, 5 ; John, 6, 
10, 24, 44 ; Martha, 7 ; Mary, 5, 6 
(3), 7. 36 ; Ralph, 5, 6 (2), 7, 22. 
Hayward, Elizabeth, 2^\ George, 60; 
Hannah, 60; Henry, 4; Mary, 67; 
Michael, 4; William, 60 ; see also 
Haward. 
Ha^orth, Robert, 4 ; William, 4. 



( Headley, Mary, 39. 
I Heard, John, 44, 45 (4). 
I Heath (Heathe), Anna, 3 ; Annie, 9 ; 
I Elizabeth, 9 ; George, 8 (2). 9 (3), 
' 23 (2), 37; Grace, 8, 23; fohn, 2, 
8; Robert, 2, 3; Susan, 8 (2), 9 
i (4), 23 (2), 37. 
j Hen, Adria, 35 ; Robert, ao. 
I Henderson, Christopher, 48 ; John, 
66; Maria, 66. 
Herring, Sarah, 31. 
Hewett, John, i ; Thomas, i. 
Hewson, Francis, 50 ; see also Huson. 
Heyson, Charles, 51 ; Frederick, 51. 
Hickman, Joseph, 67. 
Hide, Elizabeth, 38; William, 38. 
Higham (Hyham), Elizabeth^ 38; 

Geo., 42 ; Richard, 38. 
Hill, John, 52. 

Hillier (Hiller, Hilliar), Francis, 16 
(3). 31. 52; James, 16, 31, 54; 
John, 54, 55 (4); Mary, 16; Mary 
Ann, 54, 55 (3) ; Richard, 16, 55 ; 
Sarah, 16 (3), 17, 31, 52, 65 ; Tho- 
mas, 49, 55 ; William, 17. 
Hills, Anne, 35 ; Paul, 35. 
Hisman, Jane, 39. 

Hoare (Hoar, Hore), Alicia, 35 j 

Carew, 7 ; Elizabeth, 40 ; Henry, 

31: Joane, 7, 22; Nicholas, 32; 

Robert, 7, 22, 35 ; Thomas, 7, 22, 35. 

Hodson, James Stephen, 48 (2). 

Hodges, Eleanor, 30; —,30 (2). 

Hodgesonne, Anthony, 21 ; Frances, 

21. 
Holiday, Jane, 6^* 
Hollmes, Johanna, 35. 
Holloway, John, 61 ; Joseph, 61 ; 

Sophia, 61. 
Holm wood (Homewood), Anthony, 
II (2), 25, 26; Anthony, junr., 26; 
Susan, II, 25; Wm., 12. 
Hope, Amy, 39 ; John, 39. 
Hore, see Hoare. 
Housely, Sarah, 53. 
Howard, Marie, 37. 
Howse, Joseph, 56; Sarah, 56 (2). 
Hovton, Ann Fish, 49. 
Hubbard, Elizabeth, 6 ; Henry, 21 
(2) ; Jane, 35 ; Joane, 5, 6 (2), 22, 
37; Julian, 21; Mary, 5; Thomas, * 
5, 6 (2), 22, 37. 
Huddleston, Tristram, 30. 
Huggett (Huggate, Huggit), Ann, 16, 
62; George, 16 (2), 32, 62 (2); 
Hesther, 66 ; Mary, 32. 
Hughs, Eliz., 13; George, 13 (2), 20. 
Huit, Jane, 62, 



INDEX NOMINUM. 



7$ 



Humphrey, Mary, 27, 39; Rob., 27, 

39; William, 28. 
Huson, Ralph, 53; William, 54; see 

also Hewson. 
Hussey, Stephen, 26. 
Hutten, James, 18. 
Hyham, see Higham. 



I 



Ingleton, Mary, 54. 

Ireson, Ann, ZZ \ — » 3^1 33* 

Issillton, Ann, ^. 

Isteede, Maria, 19. 

Ivens, Hannah, 59; Richard, 59. 

Ive9, Anne.,,3^j William, 36. 



J 



Jackson, Anne, 37 ; Elizabeth, 35 ; 
Mary, 40 ; Thomas, 40. 

Jacquis, Heirom, 27. 

James, Benjamin, 60 ; Henry, 60, 61 ; 
Margaret, 37 ; Rebecca, 60, 61 ; 
Rebecca Stone, 6i. 

Jarvis, Thomas, 44. * 

Jeale, Amy, 59 (2), 60 (2) ; Elizabeth, 
60 ; William, 59, 60 (3). 
efferson, Henry, 65 ; Mary, 65. 

] enckes (Jenckis), John, 42 {4). 

Johnson, Alee, 39 ; Alicia, 12; Eliza- 
beth, 12, 25; Mary, 12 (4), 29; 
William, 12 (3), 29, 30; Rev. W., 57. 

Joliff (JolefF), Sarah, 65 ; Thomas, 65. 

Jones, Daniel, 51 ; George, 52; John, 

43- 

Jordan, John, 42. 

Joyce, George, 43. 
udery (Judre, Judry), Anne, 10 ; 
Catherine, 10 (4), 25, 26, 27, 38; 
Hen., 28; T., 45 ; Thomas, 10 (4), 
25 (3)» 26, 28, 38. 
Jupp, Sarah, 65. 



K 

Kaket, Anna, 3; Elizabeth, 2; Johanna, 
3 ; John, 2, 3 (3) ; William, 3 ; see 
also Cacket. 

Kellick (Kellicke), see Killick. 

Kempe, Henry, 2 ; Thomas, 2. 

Kempless, Elizabeth, 67 ; William , 67. 

Kempsall (Kempesall), Alicia, 35 ; 
Anna, 35 ; Henry, 35. 

Kelly (Kelley), Elizabeth, 60; Hester, 



59; Mary, 58, 59 (2), 60 (2), 69; 
Thomas, 59 ; William, 52, 58 (a), 

59 (2), 60 (3), 69. 

Kerrell, Ann,59; Caroline, 60; Eliza- 
beth, 58, 59 (3), 60 (2), 61, 68 ; 
George, 59; James, 58 (2), 59 (3), 

60 (2), 61, 67 (4). 68 (6), 69 (3), 70 
(3) ; Margaret, 61 ; Mary, 52, 59, 
70 ; Michael, 70 ; Sarah, 60, 63. 

Kidby, Will., 42. 

Killick (Kellick, Kellicke, KiUick^), 
Elizabeth, 29 ; Joan, 36; Sarah, 68; 
Thomas, 2,68(2). 

Kimber, John, 63 ; Sarah, 63. 

King (Kinge), Alice, 35; Ann, 634. 
Anna, i ; Elizabeth, 35 ; John, ^, 
35(2); Malim,35; Margaret, 19,39; 
Mary, 13, 27, 30, 39, 50; Thomas, 
13.33.39; Thomasin,35; William,' 

I, 19. 35- 

Kipson, Elizabeth, 15 (2). 

Kirby, John, 69 ; Mary, 69 ; Richard, 
69. 

Kirk, Mr., 44. 

Knepp, Anna, 19; Joanna, 19; Ro- 
bert, 19 (2). 

Knight, Brigget, 18 ; John, 48; Sarah, 
24; Thomas, 24. 

Knock, Elinor, 14 ; Elizabeth, 14 ; 
John, 14. 

Knowlden, Sarah, 38. 



Lad, Wm., 24. 

Lambert, Ann, 15, 40, 48; Edward, 

15 ; Elizabeth, 8, 40; Grace, 8 (2) ; 

James, 49 ; Philip, 8 (3) ; Roger, 

22; Sarah, 15; Susannah, 34; — ,50. 
Lane, Hannah, 63 ; Richard, 48. 
Langland, Sarah, 68. 
Langley, Edward, 40; Elizabeth, 40. 
Langredge, Margaret, 35 ; Thomas, 35. 
Lawrence, Elianor, 42 ; Elizabeth, 39. 
Leadinton (Leadenton, Leadington), 

Elizabeth, 68 ; see also Lettington. 
Leats, John, 40; Mary, 40. 
Lee, Catherine, 37; James, 25; Olive, 

25 ; Mary, 63 ; Richard, 63. 
Leeke (Leake), Katherine, 41 ; Marie, 

37 ; William, 37. 
Lees, Edward, 3 ; Henry, 3, 
Leigh, Jane, 35 ; William, 35. 
Lester, Elizabeth, 66 ; Simon, 66. 
Lettington, AUe, 69 ; John, 69. 
Letts, Mary, 67. 
Levensy Maria, 69; Sarah, 69; Wm.,69. 



Bo 



THE iPARISH REGISTER OF SANDERSTEAD. 



Levet, Alice, 35. 

Lewi8» Elizabeth, 40; William, 40. 

Lingvill, Isabell, 21 ; John, 21 ; — , 21. 

Lisle, Henry, 44. 

Lisney (Lysney), Charles, 61 ; Eliza- 
beth, 61 ; Jasper, 42 ; Lucy, 61. 

Lloyd, Charles, 68 (3), 69. 

Loat, Daniel, 70 ; Lydia, 70. 

Long, David, 43 ; James, 17, 5° ; Jane, 
17 (4), 55, 63; Mary, 33, 49, 55; 
Sarah, 17,34; William, 17 (3), 52, 

55. 63. 
Lovelace, Charle, 26 ; Lady Charlotte, 

26 ; John, Lord, 26. 
Lucas, Elizabeth, 6(2), 11, 21 ; Mary, 
...6,22; Richard, 11 (3); Robert, 6, 

22 ; Susan, 11 (3) ; Walter, 6 (2), 

21; William, 11. 
Lucey, John, 28. 
Lycett, Susannah, 32. 
Lysney, see Lisney. 



M 



Mackenzie, Elizabeth, 69. 

Mainwaring, John, 63. 

Man, John, 43. 

Manfield, John, 31. 

Manning, Thomas, 43. 

Mansell, Amy, 55 ; Elizabeth, 35, 56; 
James, 55, 56 (2). 

Mantle, Ann, 38. 

Marchant, Richard, 64 (2). 

Marsh, George, 38 ; Sarah, 38. 

Marshall, Elizabeth, 49. 

Martin (Martyne), Ann, 57 (2) ; Doro- 
thy, 37 ; Edmund, 37 ; James, 57 ; 
Joseph, 65 ; Martha, 69 ; Mary Ann, 
69 ; Sarah, 65 ; Thomas, 6g, 

Mason, Cicilie, 35 ; Robert, 35. 

Matthews (Mathew, Mathews, Mat- 
thew), Ann, 68; Edward, 58; Eliza- 
beth, 38, 67 ; James, 67 ; John, 59, 
68; Mary, 67; Mary Ann, 58; Re- 
becca, 58 (2), 59; Sarah, 63; Sus- 
annah, 40; William, 58 (2), 59. 

Maud, Henry Landon, 48 (2). 

Ma^, Catherine, 56, 65; James, 56, 
65; Marv, 56. 

Maynard, Joan, 37 ; Wm., 37. 

Meager (Meger), Catherine, 37 ; Joan, 
8, 9 ; Thomas, 8 ; William, 8, 9 (2). 

Medhurst, Grace, 36 ; Jeremy, 2^- 

Meers, Henry, 38 ; Mary, 38. 

Mellish (Melhuish, Mellishe), Anna, 
35; Daniel, 23; Eliza, 26; Eliza- 
beth, 10 (5), 23, 24, 36 ; George, 5 



(2), 10, 21 (2), 22 (2), 25; Hel<5n, 
35; Henry, 10 (3), 24 (3), 26; John, 
I, 10 (3), 18, 24, 35; Marie, 5; 
Mary, 5 (2), 22, 36; Robart, i; 
Rebecca, 5, 37; Ruth, 5; Sarah, 22. 

Melvill, A. H., 48. 

Menard, Ann, 68; Daniel, 68. 

Mile, Margaret, 63. 

Miles, Amey, 50, 56 ; Ann, 65 ; Ben- 
jamin, 56 ; Elizabeth, 55 ; George, 
50, 55 ; James, 18 ; John, 18, 50, 55 
(3). 56 (2); Mary, 18; Sarah, 55 (4), 
56 (2), 65, 66 (2) ; Thomas, 56. 

Miller, Ann, 66; Samuel, 66, 

Milles, Margret, 18. 

Mills, Catherine, 27 ; Charlotte, 61 ; 
Edward, 61, 69; Johanna, 34; 
Launcelett, 34; Priscilla, 61, 69. 

Misselbrooke, Elizabeth, 35 ; Thomas, 

35. 

Mitchel, Ann, 38. 

Moore (Moor, More), Anne, 14, 29, 
35; Elizabeth, 14, 29, 30, 31 (2), 
39; Joan, 11, 12, 29, 38; John, 11, 
29 ; Mary, 14, 30, 39 ; Susannah, 14, 
30; Thomas, 11, 12 (2), 14 (3), 25, 
29, 30 (2). 38, 39, 63 (3). 

Mordant, Charles, 43. 

Moreton, Sarah, 53. 

Morgan, John, 30. 

Morris, Elizabeth, 67 ; James, 67 ; 
Mary, 63 ; Samuel, 67, 

Mortman, Rebecca, 26. 

Mosman, J., 44 (5). 

Muggridge, Eliz., 38 ; Robert, 38. 

Murphy, AUe, 69. 

Mustard, Elizabeth, 20 ; — , 20. 



N 



Nalder, Francis, 53. 

Nayler, Elizabeth, 30 ; James, 59, 67, 
68; Susanna, 59 (2), 67. 

Neale, John, 44. 

Needier, Rebecca, 38. 

Nettlefield, Ann, 15; Edward, 15; 
Timothea, 15. 

Nettlefold, Elizabeth, 29 ; Mary, 40. 

Nettleforth, Edward, 32. 

Nevile, Eliz., 40. 

Newberry (Newbery), Amy, 17 (5), 
55 ; Ann [? Amy], 18 ; Elizabeth, 
65; Hannah, 17; James, 17(4), 18, 
54, 55, 59; Mary, 51 ; Phillip, 55; 
Samuel, 65; Sarah, 17; Susannah, 
59 (2), 68; Timothy, 49; William, 
17. i8» 34, 59- 



INDEX NOMINUM. 



8i 



Newhouse, AbrahaiDi 50; Mary Ann, 

49- 
Newman, Ann, 55 (2); Edward, 9; 

Elizabeth, 9 ; George, 55 ; James, 

55 (2) ; Sarah, 55 ; Susan, 9. 
Newnham, Greorge Lewis, 49 ; Sarah, 

49. 50. 
Newton, Catherine, 37 ; John, 45. 
Nicholas (Nicholass), Elizabeth, 55 ; 

James, 48, 50, 55 (2) ; Mary, 55 (2). 
Nicholls (NichoU, Nichols, Nickolls, 

Nickols, Nikols), Alee, 14, 39; 

Alice, 15, 16, 31, 40; James, 14 (4), 

15. 16, 39, 52, 54, 63 ; Jane, 15, 63 ; 

John, 16; Mary, 14, 65; Sarah, 32 ; 

Thomas, 51. 
Nicholson, Winifred, 19. 
Night, Sarah, 67; William, 67. 
Nikols, see Nicholls. 
Norman, Christian, 54; Francis, 44. 
Norris, Ann, 15; Edw.,43; Elizabeth, 

15; Hen., 44. 
Nortopp, Anne, 36. 
Norwood (Norwoode), AHce, 37 ; 

Jane, 37 ; Joan, 37. 
Nuett, John, 32. 



Oakley, Mary, 5&; Thomas, 58. 

Obbard, Mary, 24. 

Olison (OlHson), Jane, 32; Olive, 32; 

Richard, 32. 
Onion, Mary, 54. 
Oram, Martha, 68. 
Osborn (Osborne), Anne, 23 (2); 

Dorothy, 36; Robert, 23 ; Tho., 36. 
Ownsteaa (Ounsted, Ownestede, 

Ownsted, Ownsteed, Ownsteede), 

Amy, 3 ; Anna, 3 (2), 19; Anne, 35 ; 

Atwoode, 3 ; Avice, 20 ; Bassatt, 5 



Pace (Pase), Alice, 3 ; Elizabeth, 3 ; 

Mary, 39; Richard, 39. 
Palatines, 46. 
Pareess, Johanna, 34. 
Parker, Ann, 29, 40, 49, (53 ; Eliza- 



beth, 40; Mary, 31; Richard, 6^; 

Robert, 40, 49, 63 ; Thomas, 40. 
Parnham, Elizabeth, 54. 
Parr, Ann, 41 ; Thomas, 41. 
Patrick, Elizabeth, 40. 
Paw, William, 24. 
Payne (Pain, Paine, Payn), Alice, 35 ; 

Elizabeth, 33, 36 (2) ; James, 65 ; 

Jasper, 13 (4), 28 (4), 29,33,39; 

John, 13, 28,36; Mary, 13 (3), 28, 

29, 39 ; Rebecca, 65 ; Sarah, 13, 26. 
Peach, Henry, 65. 
Peckham, Alice, 37. 
Perkins, John, 42. 
Petter, Mary, 36. 
Petty, Emma, 59; Henry, 39; John, 

39- 

Phillips (Philip, Philips, Phillip, Phil- 
lipp, Phillipps, Phillips, Phillyp, 
Philyp, Philype), Alice, 38 (2)'; 
Alicia, 12, 25; Amy, 5, 9, 24, 3^, 
37; Cicilie, 35; Daniel, 27, 28, 
29 (2) ; Elizabeth, 8, 23, 28, 35, 
36 (4) ; George, 5 (3), 7 (2), 8 (4), 
9 (5), 10, 21, 22 (2), 23, 24, 25 (2), 
27, 35. 36. 37, 44 (2), 45 (4) ; Jane, 
7, 8 (4), 22, 23, 36; Jefferie, 8; 
Joan, 36; John, 9, 12, 25 (2), 27, 
38; Marie, 9 (5). 10; Mary, 12, 24, 
25 (2), 37; Michael, 9; Richard, 
36; Susan, 8, 22 ; Thomas, 10, 23 ; 
William, 8, 9, 22, 26, 36, 43. 

Pigeon, Henry, 20. 

Pike, Michael, 64 ; Sarah, 64. 

Pikering, Benjamin, 35 ; Francis, 35. 

Pinfold, Eliza, 67. 

Plaw, Mary, 12 (2), 28, 38, 39; Wil- 
liam, 12, 26 (2), 38. 

Pledger, Elizabeth, 39 ; John, 39. 

Pocock, Amy, 58 ; Eliza, 67 ; Henry, 
57, 58, 59, 66 ; James, 57 (2) ; 
Mary Ann, 59 ; Robert, 67 ; Sarah, 

51, 57 (3), 58, 59, ^. 
Poltocke, Elizabeth, 35. 
Pond, Ann, 30 ; Arabella, 33 (2) ; 

Arthur, 31 ; John, 51 ; Paulina, 30. 
Poole, Jane, 40. 
Pope, Elizabeth, 36 (2) ; John, 43 (2) ; 

Thomas, 36. 
Port, Ann, 64 ; William, 64. 
Porter, Joseph, 66. 
Poulter, Elizabeth, 55, 56 (2), 57; 

Harriet, 50, 56 ; John, 56; Thomas, 

55 (2), 56 (2), 57; WilKam, 57. 
Preston, James, 25. 
Priceman, Elizabeth, 36. 
Prierson, Peter, 43. 
Proulen, Elizabeth, 36 ; Gilbert, 36. 
Q 



83 THE PARISH REGISTER OF SANDERSTEAD. 



Pucknell, Mary, 37. 

Puddock (Pudduck), Elizabeth, 58 (2), 

59 (2), 60, 61, 67; Fanny, 59; John, 

60 ; Mary, 61 ; William, 58, 59 (3), 

60, 61, 67. 
Puplet (Puplett), Ann, 67; James, 54, 

61 ; John, 52, 59 ; Mary, 37, 58, 59, 

60,61,67; Mary Ann, 60; William, 

5^ (2), 59. 60, 61, 67. 
Puttock, Richard, 38 ; Thomasine, 

38 (a). 



Quiddington (Quidington), Amy, 57; 
Ann, 52, 56, 57 (3), 58 (2), 59, 65 ; 
Daniel, 14, 50, 56, 57 (2), 58 (3). 
59» 63 (2), 64 (6), 65 (7) ; David, 
57; Deborah, 14, 32; Edward, 14, 
30; Elizabeth, 49, 58,63; George, 
13 (4), 14 (9)» 28 (2), 30, 32, 48; 
Henry, 13; James, 57; John, 14, 
28 ; Martha, 59 ; Mary, 13, 27, 40 ; 
Olyffe, 28; Robt., 14, 28; Sarah, 
13, 14,30, 56, 57; Susanna, 14, 31, 
39, 64; Thomas, 13 (4), 27 (4), 50; 
William, 14 (2), 28. 



Radley, Mary, 64 (2). 

Ragge, Martha, 38. 

Ramsden, William, 21. 

Randolph, John, 48; John Honey- 
wood, 48. 

RatcliflFe, Joseph, 63 ; Mary, 63. 

Ray, Mary, 38; Wm., 38. 

Rayner, Mary, 32. 

Raynold, Clement, 37. 

Read, Wm., 44. 

Readding, Nich., 41. 

Redhead, Joan, ;^6, 

Reynolds, Elizabeth, 54; Fanny, 16; 
Mary, 15, 30; Rob., 43 ; Sarah, 15 
.(3)1 16(2), 30(2); Susannah, 16; 
Thomas, 15 (2), 16 (2), 30, 31. 

Rhodes, Mary, 26. 

Rich, Judith, 36 ; Sarah, 26. 

Richardson, Elizabeth, 56, 57, 65, 70 ; 
Kathrina, i ; Mary, 34 ; Sophia, 
56; Thomas, 34; William, i, 57. 

Rist, Joane, 5 ; John, 5, 21 ; Olive, 5. 

Roasier, Robert, 49. 

Roberts, Elizabeth, 32 ; Mary, 64 ; 
Miss, 32 ; Mr., 32 ; Solomon, 68. 

Robson, Amy, 67; Benjamin, 67; 
Mar^, 69 (2), 



Roffe, Elizabeth, 39. 

Rogers, Katherine, 38. 

Romson, Elena, 34. 

Rose, John, 69. 

Rosyer, Willm., 64. 

Rough, Elizabeth, 34. 

Rowe (Row), Ann, 50; Dinah, 67; 
Elizabeth, 63; Greorge, 63; John,67. 

Rowland, Ann, 68 ; Martha, 28 ; Mary, 
38. 

Royston, Anne, 43. 

Rudge, Hesther, 66 ; Joshua, 66. 

Russell (Russel), Ann, 57; Edward, 58; 
George, 57 ; James, 58 (2) ; Jane, 55 ; 
John, 32,55,64; Lydia,55,70; Mary, 
56, 58, 70 ; Robert, 55 (4), 56 (5), 
57 (2), 58, 65; Sarah, 55 (4), 56 
(5). 57 (2), 58, 70; Thomas, 56; 
William, 55, 69; —,41- 

Rutes, Jane, 59 ; William, 59. 

Rutter, Ann, 17, 18 (2), 66 (3), 67 ; 
Elizabeth, 52, 64; Jane, 48; Ro- 
bert, 17, 18, 23, 52, 65, 66 (II), 67 
(4) ; William, 17, 51. 

Ryde, Joan, 37 ; William, 37. 



St. John, Ann, 13, 40 ; Elizabeth, 13 
(2), 26, 27, 30; Henry, 12, 13 (10), 
26 (2), 27, 32, 33, 38, 40; Joanna, 
32, 40; Martha, 13, 26; Nfary, 13, 
26; Mr., 14; Sarah, 12 (2), 13 (3), 
27, 38 ; Susanna, 13, 27 ; Wessell 
Wigsell, 49. 

Salter, Ann, 23 (2) ; John, 22 ; Mar- 
tha, 37 ; Richard, 24. 

Sanders, see Saunders. 

Sanderstead, Jane, 14 (2). 

Sandwell, Will., 43. 

Saunders (Sanders), Anne, 5, 21, 2^] 
Elizabeth, 67 ; loan, 35 ; Joise, 5 ; 
Margery, 36 ; Marie, 5 ; Rebecca, 
65 ; Richard, 5 (4), 21 (2) ; Tho- 
mas, 5, 35 ; William, 33. 

Sawyer, Katherine, 35 ; Mary, 68. 

Saxby (Saxbey), Amy, 67 ; Mary, 39. 

Sayers, Susanna, 67. 

Scott, Joseph, 64 ; Mary, 64. 

Scrimshare, Thos., 34. 

Scrimshaw, Elizabeth, 49. 

Seaflitte, Anna, 35 ; George, 35. 

Seres, Edmund, 35 ; Joan, 35. 

Sewer, Susanna, 35 ; William, 3 (2), 35. 

Shalcrosse, Anne, 7 (2) ; George, 7 ; 
Richard, 7 (3). 

Sharp^ Robert, |i. 



tiWEX NOMlMtrM. 



83 



Shelley, Catherine, 37 ; Rich., 37. 

Sheppard (Sheapard, Shepheard, 
Shepherd), Atwood, 11, 26; Ben- 
jamin, 68; Catherine, 12 (2), 13 
(4), 27, 38; EHz., 28 (2); Ellen. 
25 ; Jane, 12 ; Joan, 11, 24, 37 ; Jo., 
27; John, II (2), 13, 24 (2), 25 (2), 
37 ; Mary, 13 ; Olive, 33 (2) ; Rich- 
ard, 12 (2), 13 (3), 27 (2), 38; 
Susannah, 13, 27; Thomas, 26, 69; 
William, 27. 

Shipman, William, 23. 

Shorey, George, 53; John, 52 ; Wil- 
liam, 49. 

Shot (Shott), Elizabeth, 35, 36; Tho- 
mas, 36. 

Sidebottom, Charles, 55 ; Elizabeth, 
55 ; Robert, 55. 

Simms, Edward, 60 (2) ; Mary, 60. 

Simons, Eliz., 36 ; Marlyn, 36. 

Simpson (Sympson), Anna, 18; Jacob, 
18. 

Singer, Anne, 38. 

Sistoe, Miss, 33. 

Skinner, Ann, 15; Elizabeth, 14 (2), 
15; Sarah, 66; Thomas, 14, 15 (2). 

Sly (Sley), Ann, 29; Elizabeth, 27, 
34, 49 ; Henry, 28, 39 ; Mary, 27, 
39; Richard, 29 (2), 31. 

Smale, Amy, 60, 68 ; Elizabeth, 49 ; 
Mary, 49 ; Percival, 60 (2), 65, 68 ; 
William, 51,62,63 (4). 

Small, John, 50. 

Smith (Smithe, Smyth), Alexander, 
15 ; Alice, 16 ; Ann, 14 (2), 26, 39, 
40; Charlotte, 60, 61 ; Deborah, 
53 ; Edward, 61 ; Elizabeth, 14, 26, 
53; Felix, 52; George, 15,20,60,61; 
Hannah, 12,39; Henry, 37; James, 
54, 60; Jeremiah, 15; Joan, 38; 
John, 8 (3), 12, 36, 51, 56 (4), 63 ; 
Marie, 8, 23, 36; Martha, 37; Mary, 
8, 12 (4), 13, 14, 25, 26, 27, 28, 29, 37 
56 (3); Mary Skinner, 50, 56; 
Paulina, 49; Richd., 66 (2), 67; 
Robert, 12; Sarah, 14, 31 ; Sophia, 
IS (3)» 16 (3), 331 Susan, 8, 23; 
Thomas, 12 (4), 13, 15 (3), 16 (2), 
25 (2), 26, 27, 32, 43 ; Thomasine, 
35; William, 13, 14 (3), 28, 37, 39, 
S6. 

Smithers, Mary, 63. 

Smithson, Joshua, 52 ; Robert, 53. 

Smyth, see Smith. 

Snelling, Richard, 5 ; Thomas, 5. 

Snow, Leonard, 23. 

Sparkes, Re'becca, 39 ; Richard, 39. 

Spence, Thomas, 64. 



Spencer, Ann, 29; Edward, 29; Mary, 
64 ; Thomas, 64. 

Spenchester, Elizabeth, 34. 

Spendlove, Tho., 43. 

Spurrier, Dennis, 36. 

Stable, see Staple. 

Stacey (Stacie), Elizabeth, 38; Marie, 
37 ; Robert, 37 ; Susanna, 38. 

Stagg (Stag), Charles, 15 (7^, 16 (5), 
17, 40, 49, 63 (2); Daniel, 17, 18, 
50: Deborah, 16; Elizabeth, 15, 
31; George, 15, 50; Hannah, 16, 
51 ; Henry, 16, 18, 49, 53, 54 (2), 
55 (2), 64 ; Jane, 51, 55 ; John, 15, 
51 ; Mary, 15 (6), 16 (5), 17, 40,49. 
55 (2), 63, 64 ; Sarah, 16, 18 (2), 50, 
51, 54, 55 (4), 64; Susannah, 15; 
Thomas, 15, 18, 55 (3) ; William, 
16, 18, 51. 

Staining, Jasper, 59; Sarah, 59. 

Stair, Nich., 42 (2). 

Standen, Sarah, 66 ; Thomas, 66. 

Standing, Hannah, 40. 

Stanton, Robt., 25. 

Stanyan, Ann, 41. 

Staple (Stabled, Anne, 34; Elizabeth, 
2 ; John, 2 (3), 18 (2), 34. 

Staples, Elizabeth, 38 ; John, 38. 

Stedoll (Steddol, Stedol, Stedolf), 
Anne, 10; Catharine, ii; Edward, 
9 (5), 10 (4). II (3), 25; Elizabeth, 
9, 25 ; Joan, 9, 23 ; John, 9; Joyce, 
9, 10 (5), II (3), 26; Marie, o (3), 
23; Mary, 10; Matthew, lO; Sarah, 
II ; Susanna, 11. 

Steer, Jane, 39 ; Ralph, 39. 

Stenning, Mary, 39 ; Susannah, 48. 

Stent, Maria, 20 ; Thomas, 20 ; Tho- 
masine, 38. 

Stephens (Stephen), Eliz., 4; Grace, 
20 ; Hermond, 4 ; James, 4 (4), 20 ; 
Judith, 37; Mary, 4; Robert, 37. 

Stephenson (Steevenson, Stevenson), 
Alice, 27,38; Elizabeth,38; Wm.,26. 

Stevens (Stevnes), Margret,35; Mary, 
40. 

Steward, Awdery, 36 ; John, 30 ; 
Mary, 29. 

Stile, Agneta, 20 ; Elizabeth, 20, 36 ; 
John, 20; Joseph, 4; Ownsteed, 4; 
Richard, 4 (2), 20 (5). 

Still, Anne, 37 ; Edward, 37. 

Stint, see Stynt. 

Stone, Ann, 33, 68 ; Edward, 63 ; 
Elizabeth, 18 (2), 54; Jane, 62; 
John, 18, 62 ; Steven, 54. 

. Stopford, Joshua, 5 1 . 

Stretter, Susanna, 39, 



64 THE PARISH REGISTER OF SANDJSRSTEaI). 



Strong, Robt., 65. 

Studd, Thos., 63. 

Stukeley, John, 44. 

Stynt (Stint, Stynte), Alice, 22, 35 ; 
Anna, 3; Auderye, 2; Elizabeth, 
3 ; Maria, 3 ; Ruth, 3, 19 ; Susan, 
35 ; Susanna, 2; Thomas, 2 (3), 3 
(S)» 19 (2), 21,35. 

Sutton, Elizabeth, 64. 

Swann, Elizabeth, 35. 

Symonds, William, 42. 



Tann«r, Elizabeth, 12 (a), 29; Ellen, 
7 (2) ; Henry, 26 ; John, 7 ; Rich- 
ard, 12 (2), 26, 28; William, 12. 

Tax (Taxe), Anna, 5 ; Anne, 8; Felix, 
5.; Harvey, 5; Henry, 8, 22; Joane, 
5f 6 (3), 22, 37 ; John, 5 (6), 6 (2), 
ai, 42 (2), 44 (2), 47; Mary, 5; 
Matthew, 6, 25; Th.,42. 

Taylor, Ann, 32; Elizabeth, 32; 
Grace, 6; Joane, 6; Joanna, 3; 
John, 6; Robert, 3, 49; Thomas, 
3 ; William, 30. 

Teal, James, 53. 

Teller, Alice, 35 ; John, 35. 

Terrey, Mary, 21. 

Thomas, Arthur, 30 ; James, 43 (4). 

Thome, Amy, 2 ; Anna, i ; Edward, 
I, 64; Eglintine, 2. 18; Jane, i; 
Jeanna, i ; Joane, 2 ; John, 1,2, 18 ; 
Mary, 64; Thomas, 2; William, 
I (3). 2 (3), i8 (2), 19. 

Thornton (Thorneton), Alicia, 34; 
Elizabeth, 19; John, 39; Master, 
33; Richard, 19; Sarah, 39; Tho- 
mas, 43. 

Tibbats (Tibbets), Mary, 64. 

Till, Joseph, 37; King, 24; Martha, 
38; Susan, 37; Susanna, 25; Wil- 
liam, 38. 

Titford, Charles, 43. 

Tomas, Anna, 35. 

Tooth, Charlotte, 58; Daniel, $8; 
William, 58. 

Tottie, Joan, 35. 

• Toulmin (Tulmin), Ann, 33; Oliver, 
49 ; Oliver Blincoe, 32. 

Towers, Eliz., 36. 

Townshend, Chas., 69, 70 (3). 

. Trowte, Margaret, 20. 
.Tulmin, see Toulmin. 

Turgis, Helen^ 35- . 

Turner, Abba, 60 ; A4am, 60 (2) ; 
Ann, 60; Elizabeth,, a 7 3(2); Francis, 



f^h 



; Hannah, 17, 50; James, 55; 
John, 17 (3), 18,55 (2); Mary, 18, 
34,55 (2),64; Sophia, 60 (2), 70(2); 
Thomas, 49, 55,64; William, 18. 

Twigg, Elizabeth, 19. 

Tyroe, Elizabeth, 5 ; Thomas, 5. 



U 



Ueber, Split, 28. 
Underbill, Dorothy, 37. 
Upaday, Ann, 60 (3), 61 ; John, 61 ; 
Richard, 60 (3), 61. 



Vincent, Alice, 25, 38 ; John, 25, 38. 



W 

Waghorn, Ann, 66. 

Wakeley, Nico., 25 ; Phillis, 25 ; Tho- 
mas, 25. 

Walker, A. J., 67 ; James, 61 ; Jo- 
hanna, 18 ; John Hanson, 60 ; 
Mary, 60, 61 ; Thomas, 44 (2) ; 
William, 60, 61. 

Walls, Mathew, 44. 

Walter, Anne, 43. 

Ward, Barbarie, 23 ; Caesar, 40 ; Eliza- 
beth, 40 ; Mary, 36; Susan, 12 (2) ; 
Thomas, 12; William, 12, 22, 28,36. 

Warde, Richard, 3. 

Warner, Robert, 23. 

Warrington, Frances Catherine, 54. 

Waterer, Gabriel, 36; Margery, 2,6. 

Weeks, Edward, 56 ; Elizabeth, 56. 

Welby, Thomas, 42. 

Welch, John, 53. 

Wellard, Will., 44. 

Weller, John, 14; Judith, 14; Mary, 
60; Richard, 14; Sarah, 60; Thos., 
60. 

Welles, Judith, 37. 

Wellsj Catherine, 35; Richard, 19; 
William, 35. 

Wessell, Abraham, 40 ; Ann, 40. 

West, Alice, 64; Elizabeth, 24; Wil- 
liam, 64. 

Weston, — , 44. 

Wheelwright, Mary, 64. 

Whitaker, Christopher, 22. 

White, Alice, 5; Anne,, i.i, 24, 35 ; 
Elizabeth, 5, 6 (3),7(*)i '<>» ai (2), 
22, 35 (2) ; Ellen, ai ; .Geoi|^ 7 ; 



tMbfiX N6Mii^Dl»i. 



h 



Mellcn, 5 ; Henry, 7, 22 ; Joane, 5, 
21 ; John, 6, 10 (4), 11 (4), 24 (5), 
27i 35. 65 ; Mary, 10, 52 ; Richard, 
^ (S)> 6 (4). 7 (2), II, 21 (3), 22, 23, 
35 (2); Robert, 5; Sarah, 65; Sus- 
an, 5, 10 (3), 24 (3); Susanna, 11 
(4), 24, 39; Thomas, 11, 24; Wil- 
liam, 6. 

Whiteman, Edward, 32. 

Whitman, Jane, 51. 

Whitmore, Ann, 18, 55 (2) ; Antony, 
18; George, 18, 55; Hannah, 10; 
John, 34; Sarah, 18; Susannah, 
18 (2). 

Wickens (Wicken), John, 41 ; Martha, 
67 ; Mary, 47. 

Wicker, Frances, 28. 

Wickman, James, 49 ; Jane, 52. 

Wicks (Wickes), Elizabeth, 40 ; Pris- 
cilla, 69 ; William, 53. 

Wigley, Thomas, 42. 

Wigsell, Ann, 15, 33 ; Atwood, 14, 
15 (4), 16 (3), 31,51,62 (3), 66; 
Atwood Wigsall, 48 (2) ; Maria, 
66 ; Mary, 16, 26, 33, 38 ; Nicholas, 
38; St. John Welsell, 16; Sarah, 
15, 30; Susannah, 14, 15 (3), 16 
(3), 48, 53 ; Thomas, 16, 34, 37.47, 

48, 53, 64 (4), 65 (II), 66 (10), 67 
(9). ^(2). 

Wilde, Elizabeth, 36 ; William, 36. 

Wilkins, Margaret, 24,37; Thomas, 37. 

Wilkinson, Francis, 35 ; Gregory, 21. 

Williams, Elizabeth, 14; Grace, 14, 
15 (2), 49; John, 14 (3), 15 (2), 32 ; 
Rebecca, 28; Richard, 15,29; Wil- 
liam, 15. 

Wilson (Willson), Amy, 40 ; Ann, 55, 
66; Caesar, 55; James, 66; Tho- 
mas, 40 ; Willm., 63. 

Winchester, Ann, 56; Erasmas, 35; 
Johanna, 35 ; Richard, 56 ; Thomas, 

49, 56. 

Winsow, Benjamin, 59 ; Lucy, 59. 

Wolfe, Elizabeth, 36 ; Joane, 36 ; 
Philemon, 36. 

WolUn, Jane, 39. 

Wood (Woode), Amy, 14 (2), 17, 34, 
37 ; Ann, 4, 27, 28, 30, 38 (2), 39, 53, 
56; Averie, 20 ; Catherine, 38; 
Daniel, 18, 34; Edward, 15, 17 (2), 
37, 38; Elizabeth, 14, 17, 29, 51, 
56; George, 13 (3), 15 (3), 27 {2), 
28, 29, 30, 39, 51 ; Grace, 4, 36; 
Harman, 3 (2), 19; Harry, 4 (3); 
Henry, 21, 35; James, 16, 17 (9), 
18, 51 (2), 56; Jane, 13, 20, 27, 37, 



39; Jasper, 33; Joane,6(2),2i,25; 
Joanna, 28, 40 ; John, 2, 4, 14, 18, 
25 (2), 30, 32, 38, 39; Judith, 17, 25; 
Lydia, 17 ; Margret, 35 ; Maty, 12, 
13, 15 (3), 16, 17 (9), 18, 30, 32, 51 ; 
Nicholas, 2, 19(2); Ol3rve, 3, 19; 
Ownstead, 3; Phillips, 12, 29, 30; 
Rachell, 12; Rebecca, 38; Richard, 

18, 34; Sarah, 6 (2), 12, 13 (3), 17, 
25,27; Susan, 6, 21, 35, 37; Sus- 
annah, 15, 16, 39; Thomas, 6(3), 
12, 13 (2), 21, 27, 35, 37, 38, 51; 
William, 12, 14 (2), 15, 30. 

Wooden (Woodden), Catherine, 21 ; 
Joan, 36; Robert, 216. 

Woodfoni, Mary, 38. 

Woodgate, Alice, 37 ; Walter, 37. 

Woodstock (Woodstocke), Agnes, 19; 
Alicia, 34; Anna, I (2), 2, 19; Anne, 
9 ; Catherine, 9 (5), 10 (2), 27, 34, 
35, 37, 38; Denis, 2, 19; Edward, 
2, 18 (2), 19, 34: Elizabeth, i, 3, 4, 
7, 8 (2) 18, 19, 20; Ellena, 19; 
Henry, 2 (4), 5. 9 (5), 10 (2), ii, 

19, 21, 24, 26, 34 (2), 37 ; Jane, i, 
18 ; Joan, 4, 10, 35 ; Johanna, 2, 
18, 34 ; John, I (2), 2 (3), 3, 4 (5), 
7, 8, 9. 18(4), 19(3), 20, 21,28; 
Joyce, 2, 4, 23; Margarett, 4, 19; 
Michael, 2, 4 (2), 5 (3), 7, 10, 23, 24, 
25 ; Richard, 18, 19; Thomas, i (3), 
2 (6), 3, 18(3), 19; William, 4. 

Wrigglesworth, Jane, 27. 

Wright, Anne, 7, 36; Elizabeth, 7 (3), 
8 (2), 32; James, 67 ; Margaret, 8, 
26; olive, 33; Sarah, 67; Thomas, 
7 (2), 8 (3). 

Wybard, Jno., 25, 26; Sarah, 26. 

Wynd, Deborah, 39. 



Yonge, Elizabeth, 36 ; Thomas, 36. 

York, Humphrey, 43. 

Young (Younge), Dennis, 7 (3), 8(2), 
22, 23, 36 ; Elizabeth, 7 ; Jasper, 8, 
1 1 ; Martha, 67 ; Mary, 37 ; Rich- 
ard, 8, 22 ; Robert, 67 ; Rosamond, 
7, 23 ; Susan, 10. 11; Thomas, 7 
(4), 8 (2), 10 (2), II, 22, 24, 25, 36. 

Yowe, Anne, 34. 



, Elizabeth, 16, 17, 35; James, 

14; William, 17; — , 21, 22, 26, 32. 



U TfBK GAULISH. klEGiSTfeR O^ SANDEHSTEAT). 



INDEX LOCORUM. 



N.B. — A * denotes that the place occurs more than once on a page. 



Acton, Cheshire, 41. 
Adderley, Salop, 47. 
Addington, 13, 52, 63. 
Alconbury-cum- Weston, Hunts, 46. 
Anstrey, Warwicksh., 41. 
Baddington, Cheshire, 44. 
Banstead, 38, 64. 
Basingstoke, Hants, 45. 
Battersea, 51 (2), 52 (2). 
Beckenham, Kent, 40. 
Beddington, 27, 40. 
Betchworth (Beachworth), 39. 
Bewdley (Beudley), Worcester, 46. 
Blandford- Forum (Blandforum), Dor- 
set, 47. 
.Bletchingly, 31. 
Bottisham, Cambs., 47. 
Bradninch, Devon, 45. 
Bradsted (Brasted), Kent, 53. 
Brenchley (Blenchley), Kent, 46. 
Brickhill, Bucks, 46. 
Bridgnorth, Salop, 42. 
Bristol, Glouc, 41, 46. 
Bromley, Kent, 25, 49, 50, 70. 
Broseley, Salop, 45. 
Brou|^hyn (sic), Herts, 44. 
Buckmgham, 43. 
Burslem, Stafford, 47. 
Burton-on-Trent, Stafford, 47. 
Camberwell, 24. 
Cardigan, 46. 

Carshalton (Charshalton), 28. 
Caterham (Catterham, Katerham), 

39 * 63, 65. 
Chalfont St. Peters, Bucks, 46. 
Charles Street, 46. 
Chelsey, Surrey (sic), 41. 
Chertsey (Chersey), 41, 42. 
Chilton, 47. 
Chipstead, 64. 



Clapham, 41, 53. 

Cliffe, Kent, 44. 

Clun, Salop, 44. 

Cockermouth, Cumberland, 46. 

Colchester, Essex, 46. 

Cole Orton, Leicester, 46. 

Cottenham, Cambs., 45. 

Coulsdon, 39,* 50, 51, 52, 57, 63, 65. 

Cowden, Kent, 41. 

Cromer, Norfolk, 44. 

Crowhurst, 64. 

Croydon, 12, 21, 22, 25,* 27,* 28, 29,* 
30,* 31,* 32,* 33* 38, 39.* 40,* 
48,* 49,* 50,* 51,* 52,* 53,* 54,* 
6o,* 63,* 64,* 69. 

Cudham (Coodham), Kent, 66, 68. 

Darenth (Durant), Kent, 46. 

Darlington, Durham, 45. 

Deptford, Kent, 33, 48,* 52, 54. 

Dorchester, Dorset, 47. 

Dorking (Darking), 40, 42. 
j Dulwich, 33, SI. 
i Dursley, Glouc, 45. 
j Edinburgh, 46. 

I Ensham (Entham), Oxon, 45, 46. 
! Epsom, 32, 33, 39, 40, 48. 
; Eton, Bucks, 45. 
! Fakenham (Jakenham), Norf., 42.* 
i Farleigh (Farley), 39, 40, 49, 62. 
I Far n dam, Norfolk (Wr), 44. 
I Flookburgh, Lanes., 44, 
I Fordingbridge, Hants, 43, 44. 
i Godstone, 38. 
i Grantham, Lines., 44. 

Gravesend, Kent, 43. 

Gt. Bookham, 44. 

Gt. Drayton, Salop, 42. 

Gt. Grimsby, Lines., 43. 

Gt. Yarmouth, Norf., 46. 

Greenwich, Kent, 26, 38, 43, 49. 



INDEX LOCORUM. 



87 



Guildford (Guilford), 44. 
Hanwell, Middx., 33. 
Harlow, Essex, 46. 
Harwich, Essex, 43. 
Hastings, Sussex, 46. 
Haughley, Suffolk, 46. 
Heavitree, Devon, 45. 
Hedon, Yorks, 42. 
Hersham, 44. 
Heston, Middx., 42. 
Hexham, Northumberland, 43. 
Hilton super Mercy, 46. 
Holt, Suffolk, 46. 
Horsham St. Faith, Norf., 45. 
Ilminster, Somerset, 42. 

iakenham, see Fakenham. 
Kingston, 40. 
Kingsweston, Glouc, 44. 
Leatherhead, 52. 
Leighton, 47. 

Leyton, Somerset (s/r), 43. 
Lisburne, Ireland, 46. 
Littleport, Cambs., 45. 
Littleton, Middx., 44. 
Llanwilling (Montgomery), 46. 
London, 24, 25,* 26, 30, 32,* 33, 48,* 

49.* SO,* SI * 52,* 53.* S4.* 
Aldgate, St. Botolph, 29. 
Battle Bridge, 46. 
Bishopsgate, St. Botolph, 40. 
Blackfriar*s, St. Ann, 30,* 2^. 
Clerkenwell, St. James, 31.* 
Covent Garden, 26.* 
Cripplegate, St. Giles, 24. 
Fleet Street, St. Bride's, 41. 
Holborn, 28,* 43. 
Islington, 27. 
Lambeth, 33.* 
London Bridge, St. Magnus, 29, 

30, 31,* 62. 
Ludgate Hill, 26. 
Mark Lane, 24. 
Marylebone, 39. 
Newgate Street, Christ Church, 

31- 
St. Bartholomew Exchange, 42. 
St. Bartholomew the Less, 30, 
St. Clement Danes, 29, 30. 
St. Duke's Place, 38. 
St. Dunstan's in the East, 26, 31. 
St. Dunstan's in the West, 42. 
St. George's, Hanover Square, 

31- 
St. Giles in the Fields, 28, 31. 
St. Martin's in the Fields, 40. 
St. Swithins (St. Whithin), 28. 
Shadwell, 46. 
Shire Lane, 45. 



I London — continued. 
I South wark, 45. 

I Strand, 46. 

I Thames Street, 46. 

Wapping, 41,* 45. 
Westminster, 49. 
Channel Row, 45. 
I St. James, 28, 39. 

St. Margaret, 42. 
, Long Melford, Suffolk, 46. 
i Lydney, Glouc, 44. 
i Lymington, Hants, 44. 

Maidstone, Kent, 6. 
; Market Rasen, Lines., 46.'*' 

■ Milton Abbas, Dorset, 42. 
' Milton Abbey, Dorset, 38. 

Mitcham, 40. 
, Mittan, Courland, 46. 
! Neither Wallop, see Wallop, Nether. 
■■ Newent, Glouc, 45. 

Norbury, Staffs., 41. 

■ Northampton, 45. 
Northchurch, Herts, 44. 
Northfieet, Kent, 46. 
North Marston, Bucks, 45. 
Oberbarmen, Germany, 45. 
Orford, Suffolk, 46. 
Oswestry (Owestry), Salop, 45. 
Oxford, 42, 48.* 

Oxted (Oxstead), 29, 38.* 

Padmore, 46. 

Pensford, Somerset, 46. 

Pontefract, Yorks, 42. 

Portsmouth, Hants, 15. 

Purlev (Purly), 29. 

Quatford, 47. 

Ratcliffe, 44. 

Redbourn, Herts, 44. 

Rotherhithe (Redriffe), 43, 46. 

Royal Herring-Busse-FisTiings, 42. 

Rugeley (Rudgley), Staffs., 47. 

Ruthin, Denbigh, 47. 

St. Albans, 45. 

St. Helen's, Isle of Wight, 46. 

St. Margaret at ClifFe, Kent, 47. 

St. Martin's, 26, 43. 

St. Mary Church, Devon, 47. 

Sandwich, Kent, 43, 

Scarborough, Yorks, 42. 

Sculcoates, Yorks, 41. 

Selsdon, i, 2* 3,* 6, 10, 19, 21, 22,» 

23, 26, 29,* 32, 48, 49, 50,* 5i.» 
Shipwash (Shipworth), Devon, 47, 
Shire Lane, see London. 
Southam, 46. 
Southover, St. John Baptist, Sussex, 

47- 
Southwell, Notts, 47. 



88 



THE PARISH REGISTER OP SANDERSTEAD. 



I 



I 



Southwold, Suffolk, 43. 
Spiisby, Lrncs,, 45. 
Stamford^ St. Geofge's, Lines., 31. 
Stockton (Durharn), 46. 
Stoke (Stoak), Suifolk, 46. 
Stoke Talmage, Okooj 41. 
Strasburg, Alsace » 44. 
Streatbain (Streitham), 30, 6^. 
Sundridge (Sundnsh), Kent, 40. 
Sutton, 39. 
Sydenhain, 53. 
Tandridge, 38, 
Tarring, Sussex, 43, 
Tiverton, Devon, 43- 
Tooting, 32, 
Topsliam, Devon, 44. 
Torksey, Lincs^, 47. 
Towcester, Northmnts, 45* 
Trevereaux a pud Linipsfield, 38, 
Twyford (Twiford), Berks, 46. 
Waddon, 54. 
Wallop, Nether, 44. 
Walton on Thames, 42. 
Wandsworth, 43, 49, 50^ $1, 



Warlingham, 21, 25,* 30^ 3S1* 40, 56, 

Warmingham, Chester, 47* 

Warringtoo, Bucks, 43, 

Watch et, Somerset ^ 42. 

Watton, Norfolk, 44,* 

Wem, Sfilop, 45, 

WesterhatTi (West ram), Kent, 26, 

49.* 

West Molesey^ 42. 

West Tilbury, 46. 

We^t Wickham { Kent), 38. 

Whitchurch, Salop, 46* 

Whittington, Staffs,, 41. 

Wrlton, Wlks, 45. 

Win can ton, Somerset, 46. 

Wishaw^ Warwick, 4.6. 

Withendge, DevoOj 47. 

Witbyham, Sussex^ 43. 

Woldmgham, 39. 

Wotrbridge, Salop, 41, 

Woodhann Ferrers {Woo ham Ferr 

Essex. 47. 
Woolwich J Kent, 46, 



liOtideti I Mitehell Hnfchei ui4 Cluke^ Printcn, IM W^rdaur BtrcH, W.