LIBRARY
Brigham Young University
DANIEL C. JACKLING LIBRARY
IN THE
FIELD OF RELIGION
^c
Digitized by the Internet Archive
in 2010 with funding from
Brigham Young University
http://www.archive.org/details/shropshireparish13shro
SHROPSHIRE PARISH REGISTERS,
HEREFORD DIOCESE.
VOL. XIII.
ISSUED BY
TIbe Sbrcpsbirc iparisb TRegister Society.
SHROPSHIRE
PARISH REGISTERS
Biocese of Ibercforb.
VOL. XIII.
HONORARY SECRETARY:
W. G. D. FLETCHER, M.A., F.S.A.
PRIVATELY PRINTED FOR THE
SHROPSHIRE PARISH REGISTER SOCIETY
1912.
THE LIBR4RY
BRICHAM YOUNG UNlV£u
PR'JVO, ' T H
mote for tbc IReaber.
The present volume is the thirteenth vokime of the
Registers of the Diocese of Hereford, which has been printed
by the Shropshire Parish Register Society. It contains the
first three vokimes of the important Registers of Ludlow,
extending from the year 1558 to 1719. The remaining five
volumes of the Ludlow Registers, from 1719 to 1812, now in
course of transcription, together with an Index to the whole
(which is in preparation), will be printed in due course, and
will form Volume XIV. of the Hereford Registers.
For the transcript of the present volume, our thanks are
due to Mr. Henry T. Weyman, F.S.A., and Mr. T. R. Horton.
The proofs have been most carefully collated with the original
Registers by the Rev. Prebendary J. R. Burton, Rector of
Bitterley.
We are also indebted to Mr. Weyman for a most interesting
and valuable Introduction. It is confined to an account of the
Church of St. Lawrence and of its Rectors, and a detailed
description of the first three volumes of the Registers of
Ludlow. It is intended that the Introduction to Volume XIV.
shall contain an account of the Town and Castle, as well as a
description of the next five volumes of the Registers.
It has been only possible to print this volume through the
generous aid of the late Mrs. Seymour, the sister of the late
Mr. Stanley Leighton, M.P., founder of the Society.
In this volume, as has been the plan adopted by the
Council throughout, the Registers are not printed verbatim et
literatim, but in abstract form, all mere verbiage being omitted,
though every fact is recorded, and all occurrences, remarkable
events, terriers, &c., given in the Registers are printed in full.
The following abbreviations have been adopted :—
B. -
Banns.
esq.
—
esquire.
bap. —
baptized.
gent.
—
gentleman.
bast. —
bastard.
L.
—
License.
bur. -
bm-ied.
mar.
—
married
chr. -
christened.
P-
—
parish.
ch. w. —
churchwardens .
s.
—
son.
elk. -
clerk.
sp.
—
spinster.
CO. —
county.
str.
—
? stranger.
d. —
daughter.
w.
—
wife.
dioc. —
diocese.
wid.
—
widow (or widower).
It should be noted that pages i — 49 contain Weddings ;
pages 49 — 210 Christenings ; and pages 210 — 373 Burials.
Collections on Briefs come on pages 375 — 382, and abstracts
of Wills and Deeds on pages 382 — 388. These are the contents
of Volume I. of the Registers.
/
November, 1912.
W.G.D.F.
Contents.
Ludlow :
Introduction ... ... ... ... i — ^xii.
Register, Volumes I.— III., 1558 — 1719 ... i — 714
XLbe IReoister
of
Xublow.
Volume I.
XuMovp lRcgi0tcr0,
Ludlow is an ancient Borough situate in the Hundred of Munslow on
the southern confines of the County of Salop. The parish of St. Lawrence
was, until recent years, co-extensive with the Municipal Borough, but in 1880
a part, comprising the Gravel Hill district, which had become a suburb of the
Town, was carved out of the Parish of Stanton Lacy and added to that of
Ludlow. A new church dedicated to St. John the Evangelist was built in
order to meet the spiritual wants of this new district. In 1901 the Borough
was also extended and again took m the greater part, but not the whole, of
the added parochial area as well as the old Castle of Ludlow which until that
time was a separate civil parlsii. The area of the old Borough was 240 acres,
and that of the present extended Borough 420 acres, while the area of the present
Ecclesiastical Parish is approximately 1,614 acres. The population of the
Borough is 5,926 according to the census of 191 1, and that of the Ecclesiastical
Parish is 6,079. Ludlow is in the Rural Deanery and Archdeaconry of
Ludlow.
In addition to the Parish Church of St. Lawrence and the church of St.
John mentioned above, there is in the ParLsh St. Leonard's Chapel, which was
built on the site of the Carmelite Church of St. Leonard, and this standing in
the centre of the present burial ground, takes the place of a Cemetery Chapel.
The ParLsh Church dedicated to Saint Lawrence is the largest Parish
Church in the County of Salop, and one of the most interesting in the Kingdom.
It is a vexed question whether Ludlow appears in Domesday Book, but
whether it is the Lude mentioned in the old record or not, there is no reference
to any Church exlstmg at that time. As, however, Ludlow Castle was com-
menced within a year or two after that Survey it ia safe to say that the town
would very quickly have sju'iing u\y round tlie great Stronghold, and that
one of the earliest buildings in that town would be the ParLsh Church. There
is documentary evidence to prove that in 1 199 the Norman Cluirch, probably
a very small one, had become too small for the wants of the Parish, and
that a great re-construction then took place. No part of the Church remains
which can be attributed to Norman days, though the late Mr. J. T. Irvine
found in 1 860 some foundations in the west end which belonged to the original
Church. The Rev. D. H. S. Cranage, F.S.A., m his great work on the Churches
of Shropshire (on which the writer has drawn freely for these notes) has no
doubt that parts of the present building (including the south and west walls of
the nave and south aisle, and the south and cast walls of the Lady Chapel, and
the north and east walls of St. John's Chapel) are portions of the re-construction
of 1 199, and that their architectural features support the documentary
evidence. The flat buttresses on the south and west side, almost Norman in
character, and the round headed piscina in the Lady Chapel, coupled with the
semi-hexagonal string course are the features which can most easily be seen.
The south doorway is a fine specimen of Early English work, and there are
jambs of the same period in the windows in the south aisle, and the trefoil-
headed pLicina in the Lady Chapel and the beautiful little window in the east
wall of the chancel can safely be attributed to the 13th century too, but there
is little else left which points very distinctively to that time.
The general appearance of the Church to-day is that of the 15 th century,
in which, with the exception of the north aisle and some other parts mentioned
later it was again almost entirely re-constructed. The full length of the Church
is 203 feet, and the width 128 feet across the transepts, and 78 feet across
the nave and aisles. The tower, built about 1455, in the place of an earlier
iy. Ludlow Registers.
tower which had fallen some years previously, is 135 feet high, and was
vaulted about 1500. It was thoroughly repaired and strengthened in 1890
at a cost of £8,000, and contains a fine peal of eight bells.
The south porch, a hexagonal building and almost unique, is attributed
to the early decorated period, though Mr. Cranage says that it has been rebuilt
after the old fashion in Perpendicular days. There is a room over the porch
which was used as a deacon's chamber in the 15th and i6th centuries, and
afterwards as a library. There was at one time a doorway from the upper
room or parvise into the Church, probably opening on to a small gallery, which
would enable the occupant to see the altar and other lights. These registers
contain an interesting allusion to the Deacon in recording the death in 1606
of " Thomas Higs, deacon, he was of an hundred years and had been deacon
50 years." The north aisle, with its beautiful windows on the north side,
was built about 13 16, by Theobald de Verdon, whose arms, with those of his
wives, Maud de Mortimer and Elizabeth de Clare, appear in original glass
in the heads of the windows. The west window and the parapet of this aisle
have the typical ball flower of Edward II.'s reign.
The north transept, which contained a Chapel dedicated to St. Margaret,
was built in decorated days (about 1350), its walls being raised to their present
height a century later. This was in after days the Fletchers' Chancel.
The north charicel aisle, dedicated to St. John the Evangelist, was the
Chapel of the Palmers' Gild, a religious society founded in Ludlow in the
reign of Edward I. (perhaps earlier), which obtained great possessions and
to which the Church and the town undoubtedly owe much. In connection
with this Gild there was a College of Priests attached to the Church.
The canopy over the altar in this Chapel (date about 1 500) is believed to
be nearly, if not quite, unique, and the 15th century glass in all the windows
especially the east window, is exceptionally fine.
The chancel, which is 80 feet long, though it presents an entirely per-
pendicular appearance, has been built at different times. The western end,
as far as the chancel aisles, is 1 199 work, though the arches were rebuilt about
1450, the next two bays, as far as the present altar rails, were built about
1275 — 1300, and the chancel extended to its present length in 1445. '^i^Q
Choir Stalls, with their exceedingly fine set of misericords, were made in 1447,
though some may be earlier. These misereres deserve great attention,
and are noticed in all the standard works on the subject. Many of them
are repeated in the carvings of the chancel roof, which is about the same
date. The Poppy heads on the south side of the stalls are fine, especially
that of " Our Lady of Pity." The Reredos is of decorated date, but has been
restored, while the 15 th century glass in the windows is very beautiful. The
window on the south side of the Sanctuary is probably unique, as it contains
representations of the last six commandments numbered, not in Anglican
style but in Roman Catholic, therefore being clearly pre- Reformation, and
each panel depicts not only a commandment but a breach of it. There is a
mysterious chamber behind the Reredos, the use of which has never been
satisfactorily explained, and it need only be said here that Stukeley, writing in
1722, says of it. " In the eastern angle of the choir is a closet anciently called
God's House, where the priests locked up their roods, wafers, and such
things."
The South Chancel Aisle (the Lady Chapel) has been much altered at
various times. The lower part of the walls, and the south door, now blocked,
are 1199 work, while the east window is decorated, the glass being also 14th
century, though much restored), and the upper part and the south windows
perpendicular. The Table of Commandments in this Chapel is one of the
original tables set up by order of Queen Elizabeth.
Ludlow Registers. ▼.
The South Transept, forming a Chantry Cbapel dedicat^^d to St.
Catherine and used in later days as the Cordwainers' and Weavers' Chancel,
was probably built in the earlier half of the 1 3th century, and its walls raised
about 1450. The Town fire engines were for many years kept in this transept.
The Font is probably Norman. The Organ was origmally given in 1764
by Lord Fowls, but has been since added to and improved.
There are some fine monuments in the Church, notably those of Sir John
Bridgeman (1637) in St. John's Chapel, Su- Robert Townshend (1581), Edmund
Walter (1592), Edward Waties (1635), and Ambrosia Sydney (1574) in the
Chancel, and of Lady Eure (161 2) in the South Transept.
The Screens are a great feature of the Church, especially the central
Rood Screen and that in St. John's Chapel, both works of the isth century.
There were at one time upwards of 20 Chantry Chapels in the Church,
a list of which, with their various positions in the Church is as follows : —
I, High Altar; 2, Rood Chancel, under the tower ; 3, Lady Chapel in the
South Chancel Aisle ; 4, St. Catherme, in the South Transept ; 5, St. Eligius,
east end of South Aisle ; 6, All Saints, in the South Aisle next St. Elighis ;
7, Warwick Chantry, against south-west pillar of tower ; 8, St. Edmund the
King, west of south door ; 9, St. John the Baptist, west end of South Aisle ;
10, St. Mary and St. Gabriel (Beaupie's Chantry) ; 11, Holy Trinity (Hosiers'
Chantry) ; 12, Invention of St. Catherine (Cooke's Chantry), all in the west
end of the nave ; 13, St. Stephen's Chancel ; 14, Wyatt's Chancel ; 15, St.
Andrew's Chapel (all in the North Aisle) ; 16, St. Margaret's Chancel (North
Transept) ; 17, St. John's Chapel (North Chancel Aisle) ; 18, St. George's
Chancel,; 19, Altar of the Cross ; and 20, Chantry of St. Mary and John.
The position of the last three cannot be assigned with any certainty.
The Parish R^'glster Abstract of 183 1 gives the following particulars of
the Ludlow Registers : —
Ludlow R., Nos. L— IV. contain: Baptisms, a.d. 1585— 1647, 1660— 1755;
Burials, 1558— 1647, 1660— 1684, 1719— I75S ; Marriages, 1558— 1647,
1660— 1684, 1719—1753. Nos. V. and VI., Baptisms, Burials, 1756— 1812.
Nos. Vn. and VTEI., Marriages, 1754— 1812. There is evidently an error
in the omission of the Burials and Marriages between 1684 and 1719-
The report of Parish Documents Issued by the Salop County Council
in 1903, contains this account of the Ludlow Registers prior to the year
1812 :—
General Register, 1558— 1642.
do. 1643— 1685.
do. 1685—1719. Note there is a Terrier at the end of
this register dated 1735.
General Register, 1719— 1755.
Register of Baptisms and Burials, 1756 — 1812.
do. Barms and Marriages, 1754 — 1788.
do. Marriages, 1789— 18 12.
Volume I. of the Ludlow Registers is a parchment book of 153 leaves,
in a vellum cover. Its length is 13 J inches, breadth 7I inches, thickness ij
inches. The earliest date in it is 28th January, 1558 — 9, and it extends to
23rd March, 1642 — 3. The entries up to 1597 are regular and uniform, and
written with the same ink and apparently by the same person, so that this is
most likely a statutory copy. There are few words quite illegible, but some
of the writmg is faint and difficult to decipher. The writing from 1600 — 1603
is large and legible, and that from May, 1603, to November, 1604, is small
but legible. On the 30th December, 1604, James Crowther (the Rector)
took charge of the register, and he is the first who signs his name at the end
vi. LtTDLOW Registers.
of each page. His writing is large but poor and difficult to read in many
places. Thomas Colbatch begins 28th August, 1625, and the writing is only
indifEerent, but Richard Fletcher, who commenced his work on 2nd February,
1637—8, wielded his pen with remarkable skill, the writing being beautifully
legible and clear. The briefs, copies of mils, etc., at the end of this volume
were inserted later, and in most cases the names of the witnesses to the
authenticity of the copies are autographs. These briefs and copies of wills
are of great mterest. The names of the Churchwardens for each year
are given.
Volume n. is a parchment book, 12J inches by 6f inches, in a vellum
cover, fastened by brass clasps, one of which is missmg. On the cover is
written " 1643 to end of 1684." The order of its contents is as follows: —
Weddings, 1643 to 1646, and 1661 to 1663.
" Remains of Burialls in 1668."
Christenings, 1643 to 1646, and 1661 to 1668.
Burials, 1643 to 1646, and 1661 to 1668.
Weddings, 1669 to 1684.
Christenings, 1669 to 1684.
Burials, 1669 to 1684
There are no entries from 1646 to 1661. The earlier part of the volume
contaias many burials of soldiers. The portion from 1643 to 1646 is in quite
a different handwriting to that from 1661 to 1668. Richard Fletcher, rector,
signs from 1643 to 1646, and Ralph Fenton, rector, from 1661 to 1684.
Volume m. is a parchment book of 90 leaves, in a vellum cover, size
14^- inches by 6| inches. It contains baptisms, biurials, and marriages from
26th March, 1685, to 21st March, 1718— 19. It is well written and legible
throughout. The entries, which are in English, are written in Court-hand
vintil 12th April, 1686 ; then in ordinary handwriting, perhaps that of Richard
Bulkelev, rector, from 1686 to 1701 ; and then in another hand, perhaps
that of Charles Fenton, rector, to 1710 ; and in September, 1710, the writing
again changes. The rector signs each page to 1710 ; the churchwardens only
to 1 701. The rectors who occur m this volume are Ralph Fenton, buried
8th May, 1685 ; Dr. Richard Bulkeley, who was buried 24th December, 1701 ;
and Charles Fenton after 1702. At the end of this volume is a Terrier, dated
in 1735.
The registers contain many entries of great interest. In 1574—5, Feb.
22nd, there is the record of the burial of Ambrosia Sydney, daughter of
Sir Henry Sydney, and in 1586, May, the following entry : — " Memorandum
" that the 8th j\Iay the heart of the noble Knight, Sir Henry Sydney, Lord
" President of Wales, was here buried in the Chancel as by his wdll he had
"commanded." In 1593 — 4, January 29th, is the burial of "Edmund
Walter, Esquire, Chief Justice of South Wales " ; in 1602, that of Thomas
Evans, Attorney to the Council ; in 1603, that of Thomas Sanders, Clerk to
the Council, and David Lloyd, Marshal ; in 1598, John Prickard, " Bruer to
the Castle," Randle Tyther Pursuivant. In 161 1 — 12, March 19th, appsars
the burial of " Marie, w. of Ralphe Lord Eure " (to whom there is a beautiful
alabaster memorial in the south transept which was originally on the south
side of the High Altar), and on the ist April, 1617, is the burial of " Ralphe
Lord Eure, late Lord President," but although he is the only Lord President
of the Council of the Marches of Wales, who was buried in Ludlow Church,
there is no monument to his memory. There are various other entries of the
burials of those who held high judicial and other offices in connection with
theCoimcil and of their relatives, such as 161 6, April 13, Sir Richard Lewknor,
Knight, Chief Justice of Chester ; 1629, April 3rd, Martha, wife of the Wor-
shipful Mr. Justice Waties, and in 1635, that of Mr. Waties himself, and in
1637 — 8, February loth. Sir John Bridgman, Knight, Chief Justice of Chester.
Ludlow Registers. vii.
There are also the following entries of note in the first volume : —
1582, April 13. Sir Thomas Ragland, Knight, stranger, buried.
1614, Nov. 5. Sir John To^vnshend, Knight (baptism of his son).
1633, April 23. Dame Mary Littleton, buried.
1618, May 26. Robert Berrie, Esquire, buried.
(He was M.P. for Ludlow, 1584 — 93 and 1601 — 1614).
1587, April 9. Edward Littleton and Mary Walter married.
This was Sir Edward Littleton, of Henley, C.J. of North Wales, and
Mary Walter was daughter of Edmund Walter, C.J. of South
Wales.
Before the suppression of the Religious Houses there was a College of
Priests attached to the Parish Church, and many of these no doubt remained
in the to^vn until their deaths. There are now, and there have been ever since
1552, two other Clergymen, in addition to the Rector, on the Parish Church
staff, namely, a " Preacher " or Lecturer, and an "Assistant to the Rector,"
(sometimes, though incorrectly, styled the Reader). These facts may account
for many entries of Clergymen mentioned in the Registers : —
1558, April 28. — James Garnar, parson.
1559, April 15. — Sir William Wyet, priest.
1565, Nov. 22. — Sir Robert Bawden, priest.
1569, Sept. 4. — Sir John Symkis, priest.
Dec. 2. — Thomas Butler, priest.
1576. — Thomas Hopkins, parson of this tov^m.
1582. — Richard Bagge, cler., stranger.
1582. — Richard Taylor, cler.
1589. — Richard Da vies, cler.
1594. Oct. 14. — Thomas Harley, clericus.
1 60 1. — James Crowther, preacher.
1602. — John Peers, cler.
1608. — John Floyd, cler.
1612.— Griffith Toy, cler.
Richard Palfrey, cler.
1613 — 1621. — Thomas Kaye, preacher,
161 5. — John David, priest.
1631 — 1636. — Thomas Fisher, preacher.
1632, Dec. 20. — James Crowther, cler., late Parson of Ludlow.
1632 — 3. — Rees ap Owen, cler.
1635. — John Snialman, cler.
1637, Oct. 26. — Thomas Colbatch, Parson of Ludlow.
1640, Oct. 28. — Robert Home, sometime Parson of Ludlow.
1646, March 26. — Thomas Fisher, clerk (he was lecturer).
1 68 1, April 25. — Samuel Newborough, clerk (married).
1685, May 8. — Ralphe Fenton.
1701, Dec. 24. — Richard Bulkeley.
1703. — Son of Richard Oakley, clerk (baptized).
The Civil Wars of the Commonwealth took their toll m Ludlow, as the
Register of Burials bears testimony. In March, 1643—4, there are entries of
the burials of 16 soldiers, and in the following months of 31 more, while the
burials of the following officers are recorded :— Lieut.-Col. Richard Thurland,
Captain Walter Fowler, Lieut. Thomas Eaden, Captam Robert Hookes,
Captain Thomas Hill, Captain William Johnson, Captain Walter Bushel,
Col. Richard Eliot, and Sir Gilbert Gerard, Knight, the last four and several
soldiers bemg a]l buried in March and April, 1646, when Ludlow Castle was
still bemg held for the Kmg. Sir Gilbert Gerard had been Governor of
Worcester, and was commanding the Life Guards of his brother, General
Gerard's army.
viiL Ludlow Registers.
The registers bear ample testimony to the mortality which was caused in
Ludlow as in other places by epidemics. The average yearly death-rate
up to 1587 was about 60, but in that year it sprung up to no less than 199.
In the Early Chronicles of Shrewsbury it is recorded that in this same year
a strange sickness named " The Burning Ague " reigned all England over,
and especially in Shrewsbury, and probably it was this disease which also
attacked Ludlow. Two Masters of the Grammar School, Ralphe Banford
and Thomas Rascoll, succumbed within two months. In 1595 there was
"a great sickness of small-pox in Shrewsbury," and in that year and in 1597,
there were over 100 burials in each year. In 1609, the plague attacked
Ludlow, and the burials in that year were 147. The entries of those who died
in Ludlow of this terrible disease are marked with a cross, and it will be seen
that whole families were carried off, for instance, Richard Shrawley, his wife
and 5 children were all buried within a period of 19 days, and in other cases
members of the same family were buried within a day or two of each other.
There were again serious epidemics in 1623, 1624, and 1636, when the burials
were respectively 126, 172 and 150, and it is well known that plague was in
these years severe in the whole kingdom. There was evidently another
epidemic in and about 1675, when the number of burials was quite abnormal.
These registers give valuable information as to the various trades and
occupations of the inhabitants of the town. The following list, extracted
from the first register, may be of interest : — "Attorney, baker, barber, butcher,
bowier, capper cutler, cordwainer, clothier, counsellor, carrier, currier, card-
maker, carpenter, carter, doctor, fisher, glover, haberdasher, hatter, innholder,
labourer, mason, mercer, milward, miner, ostler, plasterer, pedlar, shearman,
smith, saddler, sawyer, shoemaker, singing man, tailor, tucker (fuller), tiler,
tapster, tanner, victualler, weaver, writer, walker (fuller). The descriptions
pauper, stranger, and alien, appear frequently in the registers.
There are two centenarians mentioned, namely, " Thomas Higgs, deacon,
he was 100 years old and had been deacon 50 years," and in January,
1616 — 17, Margerie Blashfield, widow, " an hundred years old."
There are various entries of crimes, and in this coimection it must be
remembered that the Court of Quarter Sessions in Ludlow had power to
sentence to death, and few Courts passed without this power being exercised.
No doubt these criminals would not be accorded the rite of burial in
consecrated ground, still there are various curious entries such as " 1607,
Nov. 26, John Powell, died in gaol for murder," and in the previous month
there is an entry " William Patchet, murdered," in 1578, " David ap Powell
ap Thomas, hanged" ; 1584, John Bedow, slain; 161 1, Elinor Allen, felon
de se ; 161 3, May 5th, Ellis Morris, slain in the Castle by William Clench ;
1616, Thomas Jones, occisus ; 1619, Aug. 29, Richard Patchet, slain,
and 1 62 1, Nov. 20, Humfrey Probert, stabbed with shears," while there are
several entries of the burials of " Prisoners " and not a few were " drowned."
Members of the following families (inter alia) are described in the first
register as esquires : — Walter, Townshend, Foxe, Bayliss, Littleton, Powell,
Hill, Waties, Bridgeman, Bels or Betts, Berry, Persal, Blashfield, Purslow,
Price, while very many are styled " gentleman " or generosus.
The principal families mentioned in ths second and third registers (pages
389 — 714 below) are Charlton, Blunden, Lane, Long, Vaughan, Townshend,
Foxe, Newton, Stedman, Littleton, Salwey, Lacon, and Cornewall. The persons
of title mentioned are Sir Walter Long, Knight and Bart., married (page 394),
Sir Henry Frederick Thynne (page 400), Lady Rowse (565), Sir Walter
Williams, Bart., buried 1694, May 29, and the Lady Walcot (576), while
possibly the most interesting marriage is that of Sir Job Charlton and Dorothy
Blunden on the 31st March, 1646.
Ltjdlow Registers. ix.
The most striking entries in the second and third registers are probably
the following burials : —
1647, Aug. 4. — Rowland Higgins, senr., one of His Majesty's messengers,
&c.
1681, Sept. 20. — The Irish Poste.
(The writer cannot explain this).
1714 — 15, Jan. I. — John Wm. Ho Willigee, eldest son of the King of the
Coluzzaes, an Indian nation upon Cape Florida, in America.
The right of presentation to the Rectory rested in the 12th and early
part of the 13th century with the family of De Lacy, who were Lords of
Ludlow. Upon the death of Walter de Lacy in 1241, Ludlow and the Ad-
vowson of the Church passed to his two granddaughters as co-heiresses, the
elder of whom married Peter de Geneville, and Margery the younger married
John de Verdon. In 1 277 a dispute arose as to the right of presentation, which
seems to have been settled by the representative of each co-heiress presenting
in turn. This arrangement seems to have been carried out for almost 100
years, when the advowson apparently passed to one of the co-heiresses of
John de Verdon, who married Sir John Crophull, who presented in right of
his wife in 1372. Sir John left a daughter Agnes, who with her first husband
John Merbury, presented to the living in 1420 and 1435. John Merbury
having died, his widow married Walter Devereux, and through him the advow-
son passed to his descendant Lord Ferrers of Chartley, in whose family it
remained until the beginning of the i6th century. It then fell to the Kino-,
and it remained Crown property until the middle of the 19th century, and
was sold to an Ancestress of the present patron, the Earl of Plymouth.
The following list of the Rectors of Ludlow incorporates the lists published
in Mr. R. H. Clive's Documents connected with Ludlow, page 35, and Mr.
Eyton's Antiquities of Shropshire, vol. V., page 295, but considerable additions
have been made to those lists from the Ludlow Records, the Parish Registers,
and other sources. The list has been collated with the Bishop's Registers
at Hereford, but these latter are not complete. Unfortunately they are
missing between the years 1492 and 1502, 1553 and 1561, and during the
Commonwealth, which are the times most necessary for the revision of the
following list : —
Rectors of Ludlow. Patrons :
1224. William de Rumilly.
Patent Roll, 9, Henry III.
1278, Feb. 18. John de Meudon. Theobald de Verdon
Cantilupe Register, 158. fro lute vice.
1288. William de Beverley, Chancellor of do.
King in Ireland.
Swinfield Register, 527.
1290, April 5. John de Vallecoloris. Peter de Geneville.
Swinfield, 528.
1305, May 14. John de Niethles. Theobald de
Swinfield, 536. Verdon.
1326, Oct. 12. John de WottenhuU. King, by reason of
Close Roll. forfeiture of Roger
Mortimer.
1 326, Nov. 1 5 . Richard le Fort.
Orleton Register, 389.
1328, May 23. John de Evesham. Kmg, as Guardian
Mentioned in Trillek's Register, of T. de Verdon.
323 and 195 (1353).
1369, Sept. 10. William de Humberstane, junr. King, as Guardian
Eyton v., 296. of Roger Mortimer.
LiTDLow Registers.
Rectors of Ludlow.
1 37 1 , Nov. 28 . Robert de Faryngton.
Eyton v., 296.
1372, May 17. Roger de la Nashe.
Eyton v., 296.
1 384, June 6. John Piers, by exchange with Nashe.
Rector of Kyngeston.
Piers mentioned in Records in
1388 and 1396.
1404, Aug. 17. Richard Talbot, Precentor of Here-
ford, presented to Parish Church
with Chapel within Castle an-
nexed thereto ; afterwards Arch-
bishop of Dublin.
1407, May 26, Henry Myle, Precentor of Hereford,
by exchange with Talbot, died
Feb. 14, 1420.
1420, Mar. 8. John Donwode, dead 16, Henry VI.
C. 1436. William Hooton, died 1437.
1437, June 8. William Monnington, on death of
William Hooton.
John ap Richard, resigned for Rec-
tory of Old Radnor.
1463 — 4, Jan. 3. John Bromehill, by exchange for
Rectory of Old Radnor ; re-
signed 1 47 1.
1471, July 24. William Buelt, died 1472.
1472, Sept, 20. Hugh Tyler.
John Bothe, exchanged with John
Baudrey.
1489, June 20. John Baudrey, Vicar of Walden,
by exchange with Bothe.
1498, James Pyser, mentioned as Parish
Priest in %vill of William Gery,
1498.
C. 1498. Humfrey Blackburn, mentioned in
will of Thomas Furbour, 1499.
His will 1511.
1512, Feb. 25, Oliver Pole (Rector of Neen Sollars)
of Nevill's Inn, Oxford ; B.C.L.,
II June, 1509, resigned 1518,
and had pension of £16 out
of Benefice.
1518, Nov. ID. John Cragge, M.A., of Brasenose
College, Oxford. Preb. of Here-
ford 1524 ; died 1550.
Will dated 2 Aug., 1550, proved
' 6 March, 1552 — 3, in P.C.C.
(5 Tashe).
1551. Thomas Hopkins [? B.A. and M.A.,
Oxon, 1540], buried at Ludlow
27 Nov., 1576, " Parson of this
Town, not to be disturbed
for plurality as he had been a
good Preacher, and now in his
age was blind."
Privy Council Order, 1575.
1558. James Garnar, buried at Ludlow
1558, April 28, described as
" Parson."
Patrons :
King.
Sir John de
Crophull.
Kmg.
John Merbury.
John Merbury.
Sir Walter De ver eu x.
Lord de Ferrers.
Kmg.
Walter Devereux,
Lord de Ferrers.
John, Lord de
Ferrers.
Thomas, Earl of
Surrey and Sir
Thos. Knyvett as
grantees of Lord
de Ferrers.
King.
Ludlow Registers.
Rectoks of Ludlow. Patrons :
1575— 6, Mar. 10. Edmund Price.
1578. John Buste, M.A., Student of Christ
Church, Oxford ; B.A., 1564—5,
M.A., 1568; proctor, 1574; B.D.
1574 — 5 ; licensed to preach,
12 Feb., 1583 — 4.
1596, Nov, 17. Robert Home, M.A., Sh. Ar. Tran.
(3 Ser.) Vm. 41 ; buried at
Ludlow 1640, Oct. 28, " some-
time Parson of Ludlow," born at
Newcastle, 1564; M.A., Mag-
dalen Hall, Oxford ; chaplain of
Magdalen College, 1585 — 1595.
1604, Dec. 5. James Crowther, M.A., also Rector
of Westbury, also Preacher of
Town; buried at Ludlow, 20 Dec,
1632. His son, John Crowther,
born at Ludlow, 1607, was M.A.
of Magdalen Hall, Oxford. Shr.
Arch. Trans. (3 Ser.) VIII. 43.
1625, July 14. Thomas Colebatch, M.A., Rural Xing.
Dean, buried at Ludlow, Oct.
26, 1637. Bom in Shropshu-e,
1 596 ; Brasenose College, Ox-
ford,B.A.,i6i8,M.A.,i62i. Shr.
Arch. Trans. (3 Ser.) WII. 50.
1637, Nov. 16. Richard Fletcher, M.A., Sh. Arch. King.
Trans. (4 Ser.) II. 57. Born
in Oxfordshire, 1 597 ; M. A., Mag-
dalen Coll., Oxford ; Rector of
Tugford, 1632; Head Master Lud-
low, Grammar School, 1624 — ij.
1 65 1. Paul Seely. Sh. Arch. Trans. (2 Ser.)
IV., 150.
1655. Moses Legh. Sh. Arch. Trans. (2 Ser.)
IV., 153. Born at Newcastle-
under-Lyme, 1625 — 6, son of
Moses Legh ; matriculated at
New Inn Hall, Oxford, 1642 ;
Rector of Berrington, 1660 ;
Vicar of Holy Cross, Salop, 1671.
C. 1658. Ralph Fenton ; also Preacher of King.
Ludlow. Bom at Fenton, co.
Stafford, 1627 ; son of Thomas
Fenton ; matriculated at All
Souls' Coll., Oxon, i July,
1642 ; buried at Ludlow, May 8,
1685.
1685, July 24. Richard Bulkeley, D.D., of Balliol King.
Coll., Oxford. Bom at Clay-
felton, Salop, 1657 — 8 ; buried
at Ludlow, 1721, Dec. 24, aged
43. Canon of Hereford, 1684.
Sh. Arch. Trans. (4 Ser.) II. 7-1,.
1702, May 4. Charles Fenton, died Sept. 4, 1740, King,
aged 80. Sh. Arch. Trans. (4
Ser.), n. 81. Born at Ludlow,
1664 ; son of Ralph Fenton,
rector ; matriculated at Balliol
Coll., Oxon, 5 July, 1681. Vicar
of Felton, Hereford, 1689.
I74ij Sept. 22.
1753, Sept. 9.
1762, Nov. 2.
1803, Nov. 17.
1837.
1841, April 22.
1867, Mar. 8.
1908.
Ludlow Registers.
Rectors of Ludlow. Patrons
Brian Cole, Clare Coll., Cam., B.A., King.
1700, M.A., 1741 ; died Aug. 20,
1752, aged T^, buried at Ludlow;
Vicar of Bishop's Castle, 1714-
Probably son of Brian Cole.
Vicar of Stottesden and of
Bishop's Castle. Shr. Arch.
Trans. (4 Ser.) II. loo.
Nicholas Herbert(? St. John's, Cam.,
L.L.B., 1757). Shr. Arch. Trans.
(4 Ser.) II. I07-
Thomas Rocke, son of Francis
Rocke, of Court of Hill ; born
1 71 7. M.A., Wadham College,
Oxford.
Richard Baugh,son of Rev. Edward
Baugh ; born at Neen SoUars,
1764. B.A., Pembroke College,
Oxford.
Arthur Owen Johnes, Christ Coll.,
Camb., B.A., 1834.
John Phillips, M.A., Trinity Coll.,
Cambridge ; died 22 Sept., 1866.
Edward ffarington Clayton, M.A.,
St. John's College, Cambridge ;
Prebendary of Hereford, 1880 ;
Rural Dean, 1872. Died 24
Nov., 1907.
Alfred Ernest Lloyd Kenyon, born Earl of Plymouth,
at Grafton Manor, Fitz, 30 Jan.,
1859 ; son of George Kenyon,
Commander R.N. ; M.A., Christ
Church, Oxford ; Rural Dean,
1908; Vicar of Clun, 1898-1908.
King.
King.
King.
King.
King.
Lady Mary Windsor
Clive.
These registers are printed by the munificence of the late Mrs. Seymour,
the widow of Mr. Beriah Botfield, who was M.P. for Ludlow for some years
up to his death in 1863.
It only remains to add that the first register (pages i — 388) was tran-
scribed by the writer, and the second and third Registers (pages 389 — 714)
by Mr. T. R, Horton, and the whole were collated with the originals and
seen through the pr iss by the Rev. Prebendary J. R. Burton. They are now
printed with the permission of the Rev. A. E. Lloyd Kenyon, M.A., the
present Rector of Ludlow.
HENRY T. WEYMAN, F.S.A.
FiSHMORB Hall,
Ludlow,
October, 191 2.
fttbloto faris^ gtgistm,
Volume I.
Weddings, 1558.
Anno Dni. 1558.
John Taylor & Elizabeth Passie xxviiith January.
Thomas Akerfull & Rose Smythes the same day.
George Christopher & Katherin Cawpe xxixth Jany.
Robert Draper, Richard Rascoll, Churchwardens.
Richard Wattes & Johan Hamon 12th of June.
Lewis Williams & Julyan Lewis 4.th July.
Thomas Reignold's & Anne Curtise 27tn September.
David Roke & Johan Howe 4th October.
Robert Bedoe & Ales Childe 8th October.
Thomas Badger & Johan Moore loth October.
Edward Badger, William Pynner, Churchwardens.
Anno Dni. 1559.
[A blank follows.]
Symon Thornton, John Brasier, Churchwardens
John a Boylinge & Ales Hucke the second of January.
John Marson & Jane Sutton.
Thomas Barnes & Arden Tylor.
Thomas Tetley & Margret Traunter.
David Williams & Katheryn Edwards
Lawrence Becke & Elizabeth Crowther.
.560, Apr. 13. Randle Somner & Elizabeth Harper.
Evan ap Lewis & Gwen ap Morris.
William Matley & Elizabeth Richards.
David ap Jevan & Elnor Gierke.
Edward Griffith & Johane Theyer.
Christopher Beckwith & Elizabeth Harvy.
May 19. Roger Gierke & Ale Cox.
Jan.
7-
Jan.
II.
Jan.
12.
Jan.
19-
Jan.
IS-
Apr.
IS-
Apr.
14.
Apr.
15-
Apr.
19.
Apr.
20.
Apr.
27.
1560, Sep.
14.
„ Oct.
II.
„ Oct.
19.
„ Nov.
17-
„ Jan.
I.
,, Jan.
4-
„ Jan.
II.
„ Jan.
24.
1561, Apr.
5-
„ May
31-
„ June
7-
,, June
21.
,, June
28.
,, July
12.
„ Aug.
27.
M Aug.
29.
„ Sep.
15-
„ S-p.
27.
„ Oct.
15-
„ Oct.
18.
,, Nov.
3-
,, Nov.
22.
,, Nov.
25-
„ Mar.
4-
1562, May
16.
„ May
25-
,, June
IS-
,, June
30-
>> July
I.
„ July
6.
,, July
II.
,, Sep.
15-
„ Sep.
19.
„ Sep.
26.
„ Oct.
5-
„ Oct.
17-
,. Oct.
23-
„ Oct.
28.
Shropshire Parish Registers. [1560
Harry Clibery & Margery Becke.
Peter Benson & Margery Wikes.
David Price & Jane Phillips,
John Bent & Ales Thomas.
John ap Gwillim, William Powis, Ch : W.
Roger ap Morgan & Gwen ap Jeu'n [Jevan].
Richard Rascoll & Marget Blashfield.
John Bedowe & Mary Pytt.
Thomas Chippe & Mavvd David.
John Evans & Margret Asterley.
William Wall & Anne Watson.
Thomas Ratchet & Katherin Davis.
William Prickett & Elizabeth Perckes.
Edward Parre & Jane Beddos.
Thomas Prynce & Mary Heath.
Edward Jenckes & An'n;e Sherman.
Thomas Blashfield & Margery Hunt.
William Partrich & Johne Bradford.
John Griffiths & Johan Jorden.
John Fletcher & Anne Darkyn.
Edmund Wymon & Ales Smyth.
William Harris & Johan Baugham,
Richard Swansey, Richard Hooke, Ch : W.
William Weaver & Margott Sonke.
John Holland & Margret Noblet.
William Pope & Ales Cother.
Robert Hughes & Margery Theyer.
Richard Baily & Jane La'ngford.
John Yoppe & Johan Wadeley.
John Ward & Agnes Huntt.
John Blunt & Anne Beddos.
John Morris & Elizabeth Adams.
Richard Cupper & Elnor Gregory.
John Conesby & Anne Barnaby.
William Mounford & Constance Worre.
James Rigby & Mawd Hall.
Adam Heywood & Sibly Cupper.
Thomas Symcox & Johan Mailard.
Richard Job & Anne Clee.
Edmond Colles & Anne Archer.
15^2
, Jan.
II
>>
Jan.
16
>>
Jan.
27
,,
Feb.
12,
1563
, Apr.
II
„
May
4-
>>
June
II.
>>
Aug.
6.
,,
Aug.
14.
,,
Sep.
9-
,,
Oct.
8.
,,
Oct.
14.
>>
Oct.
22.
1564] Ludlow, 3
John Clungonas, Thomas Deyos, Churchwardens.
Andrewe Beynon & Anne Rawlyns.
Richard Barrowe & Elnor Hughes.
Edward Gruffiths & Anne Carter.
John Webbe & Elizabeth Blashfield.
John Prince & Anne Gyles.
Richard Exson & Jane Job.
Christopher Careles & Johan Reignolds.
Richard Season & Anne Huntt.
Thomas Morris & Anne Prichard.
Morris ap Edward & Marget Hughes.
Richard Bathoe & Annes Butter.
John Richards & Ales Russell.
John Rogers & Elizabeth Lewis.
Nov, 10. Richard Corfeld & Elnor Willins.
Richard Bailye, John Clee, Churchwardens.
Nov. 16. Thomas Chrosley & Johan Trumper.
Peter Smyth & Jane Tonkys.
Richard Baster & Katherin Dyke.
William Shart & Margret Sutton.
Gruffith Nail & Ales Bowler.
Rees ap Jevan & Joyce Jay.
William Hurst & Anne Rickas.
John Williams & Elizabeth Pewe.
Thomas Dalmon & Elnor Prichard.
Rees a Powell & Margery Hynton.
William Butterhowse & Elizabeth Wythington.
Thomas Merson & Anne Covell.
William Pyke & Dorathy Garson.
Thomas Patchet & Julyan Murton.
Howell Reignolds & Anne Cowper.
Richard Hunt & Anne Badger.
Edward Phipson & Jane Hooke.
Robert Reynolls & Anne Nail.
Thomas Morris & Anne Prichard.
John Webbe & Johan Bubbe.
Richard Heath, John Waties, Churchwardens.
William Walker & Elnor Pyke.
William Idwyn & Anne Woodfynd.
Feb. 22. John Hughes & Anne ap Thomas.
B9
f>
Nov. 19.
tf
Jan. 7.
}>
Feb. 6.
>)
Feb. II.
,,
Mar. II.
>>
Mar. 12.
1564
, June 17.
,,
June 20.
f>
July 8.
,,
July 22.
,,
July 23.
>>
Aug. 16.
,,
Oct. 7.
,,
Oct. 14.
>>
Oct. 21.
>>
Oct. 23.
>>
Oct. 28.
>>
Nov. 4.
>>
Nov. 18.
■R
»>
Jan. 20.
>>
Feb. 3.
1564, Feb
25
1565. Apr.
28.
„ May
?•
,, May
27.
„ May
18.
,, Oct.
12.
„ Oct.
19.
„ Nov.
17-
„ Nov.
23'
Shropshire Parish Registers. f 1564
Richard Dyar & Elnor Poton.
John ap David & Anne Pewe.
Thomas Bower & Anne Gwilliam.
William Ball & Katherin Phillips.
Thomas Seare & Katherin Garner.
John Piper & Anne Pingle.
Richard Holland & Johan Ward.
George Browne & Rose ffooteman.
John Gruffiths & Margret Cupper.
,, Nov. 30. Edward Darby & Elizabeth Howton.
,, the same day. Cornelius Caplin & Elizabeth Rogers.
,, Dec. I. George Poton & Ales Worre.
Thomas Asbach, Harry Clibery, Churchwardens.
,, Dec. 14. Robert Mullyner & Anne Benson.
,, Jan. 12. Jevan ap Matthew & Johan Mathoes.
„ Jan. 14. Robert ap Jevan & Ales Rawlyns.
,, Jan. 19. Roger Powell & Ales Turner.
,, Jan. 25. Richard Mascoft & Ales Botfield.
,, the same day. John ffynwood & Margret Pingle.
,, Feb. 2. Thomas Roe & Elizabeth Taylor.
1566, May II. William Jone's & Katherin Powell.
,, May 25. Thomas Whitley & Katherin Evans.
,, June 8. Richard Brazier & Sibly Becke.
,, June 22. John Davies & Johan Rogers.
,, July 13. Ellis ap Ellis & Margret Girdling.
,, July 27. John Stevens & Mary Wilden.
,, Aug. 19. Thomas Beddces & Elizabeth Skalfild.
,, the same day. Charles Walcott & Bettrich Girdling.
,, Aug. 26. Thomas Hill & Katherin Hartt.
William Taylor & Elnor Rocke.
John Tanner & Ales Meredith.
Thomas Jones & Ales Richards.
Ellis Clibery & Marget Hooke.
George Sotherne, John Bell, Churchwardens.
John Idwyn & Elizabeth Heycox.
William Hill & Ales Nicholls.
Elli's Clibery & Margret Hooke.
Thomas Bullocke & Margery Amys.
John Bell & Anne Sapvored.
Edward Lowe & Margret Hughes.
„ Sep.
6.
„ Sep.
26.
,, Oct.
3-
„ Oct.
14.
„ Dec.
(
17-
„ Dec.
22.
,, Jan.
27.
„ Feb.
12.
„ Feb.
26.
567, Apr.
23-
1570] Ludlow. 5
1567, May 9. William Bedowe & Elizabeth Dolphyn.
,, May 16. John Lloyd & Ales Crosse.
,, May 30. William Adams & Anne Newton.
,, June 21. Thomas Belcher & Johan Boycott.
,, Nov. 18. John Phillips & Julyan Francke.
,, Nov. 21. John Sutton & Ales Collys.
,, Nov. 27. David Robber ts & Rose Rogers.
William Browne, Thomas Shrawley, Churchwardens.
,, Jan. 20, John Bradford & Jane Willcox.
,, Jan. 25. Peter Powell & Elinor Gruffiths.
,, Feb. 3. Richard Gruffiths & Ales Mascoll.
1568, May 28. George Coxshall & Elizabeth Merod.
,, June 12. Peter Bodnam & Johan Weaver.
,, July 17. Ellis ap Thomas & Elizabeth Jones.
,, Aug. I. William Bebbe & Margery Draper.
,, Sep. 13. Thomas Carter & Margery Blashfield.
,, Sep. 24. Owen ap Lewis & Elizabeth ap Gruffiths.
,, Oct. 23. Edmond Bradford & Margery Partrich.
„ Oct. 25. Richard Nightingall & Elizabeth Powell.
,, Oct. 30. John Coxshal'l & Elizabeth Sumnar.
Symon Huddy, John Rawlyns, Churchwardens.
,, Jan. 28. Thomas Candland & Elizabeth Becke.
1569, July 22. John Gregory & Johan Reignolds.
,, Sep. ID. Robert Gregory & Anne Hersyate.
,, Sep. 23. Richard Heycoxe & Elizabeth Vaughan.
,, Oct. 15. Thomas Symkox & Elnor Jenkinson.
,, the same day. Thomas Hall & Anne Trumper.
,, Nov. 4. Roger Jones & Ales Butler.
,, Nov. 19. Edmond Browne & Johan Robins.
,, Nov. 26. Humfrey Yong & Elizabeth Collyns.
Richard Cupper, Cadwallader ap Edward, Churchwardens.
,, Jan. 30. William Cowdell & Anne Apredith.
,, Feb. 20. Randle Byston & Ales Langford.
,, the same day. John Perne & Elnor Benson.
1570, May 6. Thomas Wilston & Anne Williams.
,, June 26. Rictiard Swansey & Anne Gwilliam.
,, the same day. William Alsop & Margery Clee.
,, the same day. James Greene & Marget Morton.
,, July 23. Charles Dixson & Elnor Piggin.
,, Sep. 9. David ap Jevan & Marget Tomason.
6 Shropshire Parish Registers. [1570
1570, Sep. 23. John Chelmicke & Katherin Price.
„ Oct. 17. William Vygan & Ales Pope.
„ Oct. 21. Thomas Hawart & Ales Geerse.
„ Oct. 28. John Jones & Katharin ap David.
„ Nov. I. William Powghnell & Elizabeth Rogers.
,, Nov. 4. William Evans & Anne Roffe.
,, the same day. Harry Ambler & Margery Bent.
,, Nov. 18. Thomas Bowdler & Joyce Preene.
„ Nov. 26. Richard Jones & Johan Clibery.
,, the same day. Gruffith ap Preece & Margery Roes.
,, Nov. 28. John Erie & Johne Powis.
,, Jan. 13. Thomas Feme & Julyan Willson.
Thomas Candland, Richard Brasier, Churchwardens.
,, Jan. 20. Roger Bradshawe & Mary Stringer.
,, Jan. 27. Lewis ap Hoell & Ales Woodfynd.
,, thesamteday. William Evans & Francis Sheppard.
1571, Apr, 20. Charles Collyns & Margery Tomlyns.
Thomas Hankes & Julyan Gittoes.
John Greene & Elizabeth Bathrich.
Phillip Bradford & Julyan Thornton.
Thomas Roberts & Elizabeth Powell.
Thomas Richards & Isabel ffreind.
Liewis Bewlyn & Jane Marson.
John James & Gwen Edwards.
Anthony Hynxman & Ales Whi/tcott.
William Vaughan & Elsabeth Mynton.
Edward Crowther & Anne Becke.
Roger Bradford & Anne Hastings.
Richard a Powell & Anne Francke.
the same day. Howell ap Jevan & Ales ap Jevan.
Roger Clercke, Hugh ap Evan, Churchwardens.
Edward Fox & Katherin Crowther.
Richard Evans & Elnor Williams.
Richard Seere & Elsabeth Lloyd.
Thomas Dillowe & Jane Perkes.
Evan Meredith & Margaret E-'llis.
William Heyton & Elizabeth Paufrey.
William Marson & Katherin Blashfield.
Walter Wynsor & Elizabeth Barbor.
Thomas Cristor & Katharin Coxhall.
Apr.
22.
Apr.
29.
May
14.
June
I.
June
29.
July
2.
July
15-
July
31-
Sep.
28.
Oct.
7-
Oct.
21.
Nov.
9-
the same (
Dec.
8.
Jan.
II.
Jan.
17-
Jan.
17.
Feb.
2.
Feb.
2.
Mar.
5-
Mar.
7-
Mar.
17-
1574] Ludlow.
572;
, May 24.
>>
June i8.
>j
June 30.
>>
July 28.
>y
Aug. 13.
,,
Sep. 22.
,,
Oct. 13.
J>
Nov. 3.
JJ
Jan. 24.
>>
Feb. n.
j>
Feb. 17.
573^
, June 20.
,,
June 28.
)>
July 4.
.,
Aug. 3.
>»
Aug. 31.
,,
Aug. 31.
,,
Oct. 24.
>>
Nov. 16.
>>
Nov. 23.
>>
Nov. 23.
Wi
„
VV]
Dec. 20.
>>
Jan. 9.
>>
Jan. 15.
>>
Jan. 23.
>>
Jan. 24.
11
Jan. 24.
>>
Jan. 30.
,,
Feb. 15.
■574
, May 29.
,,
June 2.
»j
June 6.
M
June 14.
>>
July 10.
>>
July 18.
>)
July 24.
,,
Sep. 14.
)>
Oct. II.
William Skett & Elizabeth Gregory.
John Maund & Johan Mapp.
Walter Dedicott & Elsabeth Badger.
Richard Weaver & Ellen Gruffith.
Richard Farmer & Jane Pryoe.
Thomas Rosse & Katharin Garner.
Thomas Alexander & Julyan Price.
Michell Spratt & Elnor Brome.
John Dalton, Richard Grove, Churchwardens.
William Gruffiths & Elizabeth Morris.
Thomas Perton & Johan Gregory.
Richard Gwyn & Winfred Cother.
John Pyke & Ales ap Owen.
William Ca'ton & Jane Webbe.
Richard ap Thomas & Jane Geers.
Lewis ffearne & Ales Cley.
Robtert Bedoe & Anne Webbe.
Peter Jennyns & Elsabeth Harris.
Thomas Marson & Joyce Sheppard.
John Berry & Anne Roberts.
Wililiam Ithell & Gwen Hey ton.
Richard Wigley & Elizabeth Garner.
William Alsop, Robert Wright. Churchwardens.
John Blunt & Margery Bub.
W^illiam Cressett & Elnor Noblet.
Robert Biston & Anne Tomlyns.
Richard Smyth & Jane Mascoll.
Richard Deane & Margaret Suffocke.
Thomas Season & Johan Ranfford.
John ap Thomas & Jane Davis.
Roger Brereton & Wynefrid Evans.
Raffe Sharret & Elizabeth Cowell.
John Rogers & Elnor Aston.
John Howde & Margaret Rogers.
John Davis & Ales Farre.
John Ward & Jane James.
John Pen & Gaynor Aly.
John ap Richard & Katherin Gruffith.
Harry Hartt & Anne Dyke.
William Backhouse & Julyan Mason.
Shropshire Parish Registers. [1574
Richard Heath & Margret Powis.
William Cumber & Amie Wheeler,
John Rogers & Margery Sedgwike.
John Reignolds & Anne Hill.
Howell ap Jonis & Elsabeth Brasier.
Gruffith ap Powell & Elizabeth Gruffith.
John Blashfild, William Clibery, Churchwardens.
Thoma's Candland & Mary Becke.
William Gwyn & Elizabeith Whode.
John Nicholls & Jane Deyes.
Richard BaJldwyn & Margery Baylies.
Lewis ap John & Mary ap Robert.
Richard Bodnam & Margery Butterley.
Thomas Becke & Margery Bedoe.
William Symons & Anne Edwards.
Edward Phillips & Maud Hill.
William Gilmyn & Margaret Becke.
Howell Enoke & Johan Dorret.
Richard Symcox & Johan Lewis.
Thomas Dyllowe & Elnor Rees.
Lawrence Fayret & Margaret Yoppe.
Richard Evans & Ales Walker.
John a Powell & Margery Ward.
Humffrey Bedow & Margret Heycox.
William Partrich & Iddy Bowdler.
Richard Hopton, William Walle, Churchwardens.
George Mempa^s & Margaret Wore.
Thomas Morris & Lowry ap Hugh.
William Kent & Anne Mason.
Anthony Becket & Anne Adams.
David Powell & Mary Hopton.
William Reinolls & Anne Hollyns.
John Lioyd & Katharin Hanky.
Humphrey Brynton & Margaret Ball.
John Howells & Ales Wright.
John Lewis & Margarett ap John.
Thomas Wall & Anne Bushop.
John More & Ales Hill.
Charles Nixson & Margery Garner.
Apr. 31. Robert Brown & Joyce Ward.
1574
, Oct. 19.
f»
Nov. 13.
ft
Nov. 20.
)>
Nov. 21.
>>
Dec. 15.
,,
Dec. 26.
John
)f
Jan. 10.
,,
Jan. 29.
}>
Jan. 31.
}>
Feb. 4-
»>
Feb. 21.
}>
Feb. 21.
f>
Feb. 21.
1575
, May 8.
)>
July 8.
>y
July 19.
ft
July 22.
ft
July 26.
ft
Aug. 28.
tt
Sep. 2.
ti
Oct. 21.
ft
Nov. 4.
ft
Nov. II.
ft
Dec. 2.
ft
RiCHA]
Dec. 24.
tf
Jan. 20.
tt
Jan. 26.
tf
Jan. 29.
tt
Feb. 9.
n
Feb. 10.
tt
Feb. 16.
tt
Feb. 17.
tt
Feb. 18.
tt
Feb. 19.
1576,
Apr. 17.
„
May II.
>»
Apr. 31.
1577] Ludlow. 9
1576, June 30. John Bytterley & Elnor Hall.
Sep. 8. Lewis ap Frees & Mawd ap Edward.
Sep, 16. John Pay ton & Anne Jeffreis.
Sep. 26. William Llello & Margery Clibery.
Oct. 20. Thomas Beddoe & Elinor Drayton.
Nov. 24. Adam Nightingal & Mawd Lewis.
Dec. 19. Humfrey Copper & Ales Tyler.
Thomas Huntt, Gruffitt Mawll, Churchwardens.
Jan. 19. Timothy Woodfall &: Anne Glover.
Jan. 20. John Heynes & Julyan Phillips.
Jan. 21. Evan Davis & Margaret Rogers.
Jan. 23. Robert Hill & Anne Haett.
Feb. 2. William Blackway & Margaret Gruffith.
Feb. 4. Evan Gruffith & Katharin Hybins.
Feb. 9. William Justice & Elizabeth Bowen.
Feb. n. Thomas Swansey & Margaret Higges.
1577, Apr. 6. Abraham Evans & Anne Bodnam.
May I. Oliver Becke & Joyce Stringer.
May 8. William Lording & Ankret Brasyer.
May 25. John Matthew & Elizabeth Wright.
May 25. George Gruffitts & Katharin Forster.
June 3. John Pingle & Anne Bullocke.
Junei 15. Thomas Rae & Johan Feme.
June 15. John Pyke & Margaret Bullocke.
June 29. John Amone & Elinor Gwyn.
June 19. Harry Williams & Ales Pewe.
July 8. Randle Tyther & Johan Randell.
July 13. John Devawre & Anne Phillips.
Sep. 15. Thomas Norgrove & Isabel Bushop.
Sep. 16. Richard Madox & Johan Prynce.
Sep. 28. Francis Jenkes & Ales Willson.
Oct. 12. William Jacob & Katharin Cooke.
Oct. 20. Harry Conwey & Julyan Clee.
Nov. 9. Edward Jewks & Elizabeth Bosky.
[blank]. John Dey & Chrjstobell Sheppard.
William Becke, Edward Crowther, Churwardens.
Dec. 9. Harry Gould & Jane Sutton.
Dec. 9. Humphrey Coopar & Johan Cubly.
Dec. 9. John Berry & Johan Theyer.
Dec. 21. Howell Smyth & Katharin Bluntt.
10 Shropshire Parish Registers. [1577
William Rawlyns & Ales VVellyns.
Peter Lewis & Anne Bedton.
John Hall & Elizabeth Both.
Thomas Pyggin & Mary Huntt.
Edward Rowbery & Joyce Cowarne.
Richard Benson & Anne Rosegrove.
Harry Byed & Margaret Williams.
Robert Browne & Anne Wright.
Gruffith ap Thomas & Gwen Jeu'n.
Morris Powell & Anne Jones.
Gruffith Nail & Mary Brauntree.
William Jacob & Joane Milner.
John Ward & Gwen Bevan.
John Hardinge & Jane Meredith.
Hugh Thomas & Elizabeth Powell.
Evan Davis & Margaret Howells.
Richard Bytterley & Anne Powell.
David Toy & Elizabeth Humff'reis.
William Duppey & Mary Gayley.
Thomas Harris & Anne Davis.
Roger Gruffith, John Parckes, Churchwardens.
William ffrench & Doroty Evans.
Thomas Waters & Judith Aston.
John Gwyneth & Anne Cupper.
Edward ap Rees & Margret Reynolds.
Richard Beddoe & Anne Johnes.
Robert Jones & Anne Carpenter.
William Sutton & Margaret Peirs.
John Sill & Cicely Persee.
Morgan Gruff & Katharin Thomas.
Thomas Evans & Jane Yemon's.
David Gwilliam & Jane Cox.
Robert Perbin & Johan Mathoes.
John Sheerve & Joyce Mascott.
Philip Hibins & Mary Grove.
Walter Jordan &: Elizabeth Watis.
Thomas Ensdale & Jane Bell.
Richard Jones & Annes Lane.
Richard Peter & Johan Morris.
Morgan Powell & Jane Hewes.
1577
, Jan. 25.
Feb. I.
Feb. 23.
Feb. 24.
Feb. 26.
1578
, May 5.
May 8.
June 30.
July 5-
Aug. 2.
Aug. 9.
Aug. 30.
Aug. 30.
Sep. 15.
Sep. 24.
Oct. 10.
Oct. 22.
Nov. 8.
Nov. 26.
Nov. 28.
KG
Dec. 6.
Lee. 8.
Dec. 15.
Dec. 19.
Dec. 22.
Jan. 31.
Feb. II.
Feb. II.
1579
, May I.
May 3.
May 18.
May 21.
May 29.
Junei 5.
July 10.
Aug. 24.
Aug. 30.
Sep. 6.
Sep. 22.
1581 J Ludlow, 11
Gruffith Mathew & Mawd Price.
William Wethersbury & Joyce Abdon.
John Bateman & Mary Morris.
Richard Corsoule & Mary Morgan,
Peter Gyttoes & Jane Cother.
Richard Moris & Johan Greene.
Howell ap David & Elnor Evans.
Richard Padlam & Margaret Powis.
Lewis Gruffith & Elnor Morris.
John Becke, Phillip Bradford, Churchwardens.
Robert Williams & Lettis Thornton.
Thomas Gruffith & Grace Stone.
Richard Suett & Johan Heycox.
Richard Crue & Doraty Phillips.
George Brooke & Johan Mathues.
Robert Perswall & Elnor Jones.
Gilbert Bibb & Jane Watis.
Thomas Parcks & Wynefrid Price.
John Edwards & Elizabeth Rascoll.
Humfrey Coles & Margery Sotherne.
Richard Ambler & Francis Butt.
John Corsen & Margret Keysell.
Richard Jones & Jane Vaughan.
Peter Bodnam & Marget Lewi's.
Thomas Heyton & Elsabeth Jones.
John Wynde & Marget Watis.
John Edwards & Mary Rees.
John Newton & Elizabeth Phillips.
John Voyle & Anne Huntt.
John ap William & Gwen ap David.
Roger Prynce & Anne Clibery.
Thomas Bower, Thomas Becke, Churchwardens.
Thomas ADlen & Anne Phillips.
Owen Willins & Margery Watis.
Richard Willson & Elizabeth Wotney.
William Patchett & Johan Taylor.
Thomas ap Edward & Ales Wright.
Evan Jones & Margret Wadeley.
Richard Lewis & Katherin Cox.
Thomas He^cox & Anne Voell.
19> Sep.
27
„ Oct.
II.
„ Oct.
20.
„ Nov.
6.
„ Nov.
8.
,, Nov.
14.
,, Nov.
27.
„ Dec.
22.
„ Dec.
22.
„ Jan.
17-
„ Jan.
17.
„ Jan.
17-
M Jan.
22.
,, Jan.
29.
,, Jan.
29.
„ Feb.
7-
„ Feb.
28.
80, Apr.
17.
„ May/
20.
„ May
22.
„ July
17-
„ Aug.
3-
M Aug.
26.
„ Sep.
10.
„ Sep.
17-
„ Sep.
24.
„ Oct.
I.
„ Oct.
29.
„ Oct.
31-
„ Nov.
26.
Tk
„ Jan.
1 r
21.
„ Jan.
28.
„ Feb.
4-
„ Feb.
20.
81, May
7-
„ May
13-
„ May
19.
„ May
29.
12 Shropshire Parish Registers. 1 1581
1581, June 17. Wiliiam Voell & Johan Bedoe.
George Heycox & Anne Gardner.
Richard Coxshall & Joyce Hughes.
Richard Thoins & Margery Vaughan.
Chalres Roberts & Katherin Baiton.
Peter Bradshaw & Elizabeth Pricket.
Thomas Hobby & Ales Sherman.
John Crowther, Harry Ambler, Churchwardens.
Andrew Muckley & Anne Hill.
George Hopkis & Elizabeth Bawdon.
Henry Mytton & Ales Childe.
John Williams & Johan Bill.
Edward Gruffitth & Katherin Smyth.
George Mamsell & Johan Asbach.
John Gruffith & Katharin Davis.
Thomas Gruffith & Elnor GrufRth.
Morris Powell & Julyan Watters.
John Greeneway & Katharin Gruffith.
Foulke ap Humfrey & Florans Evan's.
Symon Nutt & Agnes Ingram.
Rees ap David & Ales Cowper.
Thomas ap Roger & Florans Vaughan.
John Powle & Katharine Rawlyns.
John Reignolds & Katharin ap Rees.
Richard Clench & Johan Williams.
Robert Hinsley & Johan Byrd.
Robert Harvy & Mary Gilson.
Thomas Howells & Gwen Jones.
Thomas Heath & Johan ap Rees.
[ Beddoe, Robert Saunders, Churchwardens.
Rees Lloyd & Johane Gwyneth.
Thomas Bevington & Margret Hey wood.
John Bevan & Ales Tyler.
Edward Foord & Katharin Davis.
Gruffith Morris & Johan Pnees.
Richard Moore & Ales Williams.
Thomas Rawlyns & Margery Sheppard.
Thomas Bailis & Jane Whitcott.
Thomas Morris & Jane Hucke.
John Fyke & Elizabeth Burhop.
>>
July 3-
,,
July 8.
>>
July 9.
i1
July 17.
>J
Sep. 18.
>>
Nov. 6.
Jo
>>
Dec. 5.
>>
Jan. 5.
>>
Feb. 3.
>>
Feb. 3.
>>
Feb. 3-
>>
Feb. II.
1582
, Apr. 27.
>>
June 9.
>>
June 24.
>>
July 2.
>>
July 7.
>>
July 24.
>>
July 28.
>>
Aug. 31.
»>
Sep. I.
>>
Sep. 8.
>>
Sep. 17.
»>
Oct. 27.
>>
Nov. 26.
>>
Nov. 26.
>>
Dec. I.
WiLLIA]
Dec. 8.
»>
Dec. 9.
,,
Jan. 5-
,,
Jan. 7.
,,
Jan. 12.
>>
Jan. 19.
,,
Jan. 19.
>>
Feb. 23.
>>
Feb. 25.
»>
Mar. 2.
1584] Ludlow. 13
Richard Hig'gs & Dorathy Phillips.
George Midleton & Anne Davis.
John Biddle & Rose Richards.
Richard Hill & Julyan Glee.
Stephen Stanwey & Wynefrid Amyas.
John Parkes & Julyan Gother.
John Peers & Margery Lokier.
John Heynes & EInor Gruffith.
Harry Gollyer & Katherin Hill.
Harry Morton & Annie Hill.
Morris Powell & Johan Harper.
John Hardinge & Anne Gruffith.
William Jennyns & Elizabeth Bedoe.
David ap Richard & Johane Bradeley.
John Becke & Anne Deist [?].
Henry Gowde & Katherin Evans. '
John Milborne & Jobane Traunter.
Evans, Thomas ap Robert, Churchwardens.
Rees ap David & Katherin verch Evan.
Thomas ap Robert & Janes Hunt.
Charles Roberts & Margaret Powell.
John Peirs & Ales Russell.
Lawrans Sheppard & Mary Raggett.
Thomas Adams & Oliffe Heycox.
Richard Wynde & Margery Sotherne.
Evan ap Jenkyn & Jane Poweill.
Edward Crue & Johan Love.
Robert Coles & Marget Facknall.
William GwilHam & Mary Hibbins.
William Russell & Kathrin Evans.
Richard Davis & ISIargery Dunne.
Henry Parsons & Joyce Hucke.
William Crump & Marget Swanson.
David Lewis & Ales Reignolds.
James Morris & Elnor Evans.
Richard Bowdler & Margery Lane.
John WorraSl & Katherin Grene.
Francis Darkin & Ales Hobby.
John Davis & Maud Davis.
Thomas Powis & Jane Bury.
1583-
, May 3.
Apr. 26.
May 30.
June 21.
June 28,
July 30.
Sep. 13.
Sep. 21.
Sep. 22.
Sep. 29.
Oct. 14.
Oct. 22.
Oct. 25.
Nov. 15.
Nov. 19.
Nov. 30.
Nov. 22.
Thoma
Dec. 6.
Dec. 13.
Dec. 13.
Dec. 13.
Dec. 15.
Dec. 19.
Jan. 24.
Jan. 31.
Jan. 31.
Feb. 14.
Feb. 17.
F,eb. 17.
Feb. 21.
1584
, Apr. 15.
May I.
June I .
June 6.
June 27.
July 9-
July 20.
Aug. 3.
Sep. Ti.
14 Shropshire Parish Registers. [1584
William Grene & Marget Collies
John Jones & Jane Bevan.
John Burrhop & Elizabeth Watis.
Richard Loffield & Tyler [sic].
Robert Price & Elizabeth Cooper.
Owen Price & Julyan Carpenter.
Fardinando Day & Anne Idwyn.
Edward Harris & Anne Hickmans.
Richard Blunt & Rachel Smyth.
John Bradford, Charles Wigley, Churchwardens.
Henry Davis & Joyce Edwards.
Owen Powell & Joyce Hot wood.
John Tyncker & Ales Clerke.
Robert Sellwyn & Elnor Blashfield.
John Ensdale & Jane Wall.
Edward S'heppard & Anne Hodgki'ss.
John Meredith & Elizabeth Lewis.
Rowland Davis & Elizabeth Tilley.
William Cumber & Johan Evans.
Thomas Heycox & Ankret Jewx.
Thomas Palmer & Elizabeth Clerke.
Richard Smyth & Jane Stedmor.
Richard ap David & Mawd Morris.
John ap Rothers & Owen Bevan.
Lewis ap Howell & Elizabeth Tailor.
William Basnett & Elizabeth Wryte.
Humfrey Bedoe & Ales Lewis.
John Thomas & Jane Phillips.
Edmand Madox & Elizabeth Justice.
John James & Mawlen Carpenter.
John Wall & Elnor Tyther.
Lewis Mynton & Sibly Heynes.
Thomas Adcott & Anne Symons.
Thomas Erroth, William Bowdler, Churchwardens.
Roger Jennyns & Jane LoffiJd.
Richard Bayley & Marget Heath.
Lawrence Wikes & Margery Tailor.
Thomas Bowdler & Katherin Lane.
Edward Davis & Johan Maddrenie.
Thomas Shrawlex &' Mary Whitton.
1584, Sep.
15-
„ Oct.
3-
„ Oct.
5-
„ Oct.
II.
,, Oct.
12.
„ Nov.
14.
„ Nov.
21.
„ Nov.
30-
,, Dec.
8.
JOH
„ Dec.
14.
„ Dec.
21.
„ Jan.
30-
„ Feb.
3-
„ Feb.
6.
„ Feb.
6.
„ Feb.
6.
„ Feb.
12.
1585, Apr.
16.
,, Apr.
25-
„ May
12.
„ June
2.
„ June
5-
„ June
25-
>> July
3-
M July
10.
., July
21.
.> July
31-
„ Oct.
26.
„ Nov.
6.
„ Nov.
13-
„ Nov.
21.
„ Dec.
I-
11
,, Dec.
^OM
8.
„ Jan.
19.
„ Jan.
22.
„ Feb.
9-
„ Feb.
28.
1586, Apr.
20.
1587] Ludlow. 15
Roger Butcher & Dorathy Maylard.
John Yorke & El nor Garner.
Thomas Ouldbury & Anne Howells.
Thomas Howells & Kathrin Edwards.
Edward Harris & Joyce Dewse.
Richard Phipps &: Marget Bowdler.
Charles Clongonnas & Anne Lloyd.
John Jones & Elizabeth Bevan.
John Day & Jane Gow.
Thomas Cotes & Anne Soley.
Richard Brooke & Elizabeth Mempas.
John Lewis & Kathrin Reignolds.
Edward Powis, William Gwilliam, Churchwardens.
Cadwa'illader Benwyn & John Edwards.
John Awdry & Joan Erkulls.
Richard Brooke & Mary Byddle.
Raffe Popet & Katharin Hoell.
John Webb & Joyce Lewis.
Raffe Barney & Joyce Jeffries.
Thomas Mathoes & Ursula Aston.
Thomas Evans & M argot Wvnde.
Thomas Powle & Elizabeth Deyes.
John Brook & Margaret Shirret.
John Hall & Jane Vaughan.
Thomas Mathoes & Jane Edwards.
Thomas Stich & Johan Smyth.
Thomas Williams & Elnor Cowper.
Ellis ap Robert & Julyan Patchett.
Walter ap John & Anne Bailey.
Robert Bedoe & Lucy Salusbury.
William Powton & Margery Vaughan.
William Wngan & Katharin Phillips.
Thomas Beast & Johan Heath.
Richard Heath & Jane Hall.
Thomas Blashfield & Francis Brocton.
Evan ap Richard & Anne Gruffith.
Edmond Harrold & Ales Peafe.
Rees Mytton & Lowry Price.
John James & Gwen Meredith.
Charles Nixson & Wvnefrid Morris.
1586, May
8.
„ May
13-
„ July
10.
» July
15-
,, Aug.
6.
„ Sep.
II.
,, Sep.
26.
„ Oct.
13-
„ Oct.
19.
„ Oct.
24.
„ Nov.
12.
„ Nov.
26.
Edw.
„ Dec.
10.
„ Dec.
II.
„ Dec.
17-
„ Jan.
17-
„ Feb.
3-
„ Feb.
4-
„ Feb.
II.
„ Feb.
13-
„ Feb.
14.
587, Apr.
21.
„ May
5-
„ May
12.
„ May
12.
„ May
14.
„ May
15-
„ May
19.
M June
2.
,, June
2.
,, June
4-
„ June
16.
,, July
I.
,> July
2.
,, June
21.
,, Aug.
4-
„ Aug.
18.
„ Aug.
26.
,, Sep.
30.
16 Shropshire Parish Registers, ri587
John Bowdler & Margery Becke.
Lewis Evans & Gwen Davis.
Evan Davis & Anne Evans.
John Pnsteine & Katherin VVadeley.
William Glover & Elsabeth Beyes.
William Marckley & Anne Harley.
Richard Wilkes & Jane Dewse.
John Erl|e & Margret Powell.
Richard Baldwyn, Richard Benson, Churchwardens.
John Ward & Ales Ostler.
William Gregory & Jane Huck»e.
Richard Heath & Anne Harris.
David Jenkyn & Gwen Mathoes.
Thomas William^ & Jane Morris.
Elliot Martley & Marget Bent.
Roger Baylies & Johan Thomas.
Mathew Millard & Jane Lloyd.
John Pyke & Elizabeth Powell.
John Brasyer & Anne ap Jeu'n.
Lewis Bach & Ales Watis.
William Sheppard & Elsabeth Rawlyns.
Andrew Sonybanck & Marget Baker.
Edward Lytleton & Mary Walter.
Roger Bady & Margret Bowdler.
Edmond Hooke & Constance Pyper.
John Hunt & Margery Rawlyns.
Thomas Knight & Anne Morris.
Humfrey Bodnam & Elnor Roberts.
Thomas Penson & Elnor Jones.
Thomas Love & Anne Gwilliam.
William Roberts & Johan Carelill.
John Martyn & Ales Hill.
Thomas Hacklett & Elnor Milner.
John Knight & Lucy Juxe.
Thomas Reignolds & Elisabeth Hardyng.
Richard Jones & Katherin Barkston.
Richard Heath & Jane Baily.
Richard VarnoUs & Anne Millard.
Thomas Gvuffith & Mary Rice.
Charles Roberts & Mary Williams.
1587
, Oct.
8.
Oct.
26.
Oct.
27.
Nov.
5-
Nov.
12.
Nov.
27.
Dec.
I.
Dec.
■p
2.
K
Dec.
ICH/
8.
Dec.
10.
Dec.
15-
Dec.
26.
Jan.
6.
Jan.
23-
Jan.
23-
Jan.
24.
Jan.
28.
Feb.
2.
Feb.
4-
Feb.
10.
1588
, Apr.
I.
Apr.
9-
Apr.
10.
Apr.
13-
Apr.
20.
Apr.
20.
Apr.
27.
Apr.
28.
May
I.
May
20.
May
25-
June
^S-
Junp
15-
June
26.
July
7-
July
29.
Aug.
3-
Sep.
16.
Sep.
29.
1590] Ludlow, 17
William Harley & Margery Howton.
Thomas Evans & Elizabeth Thomas.
Lawrance Wykes & Johan Hughes.
Thomas Saunders & Mary Baily.
Edward Mathoes & Elizabeth Fraunce.
John Robynson & Ollyve Goye.
John XToyd & Margret Powell.
Richard Langford, Thomas Awbrey, Churchwardens.
Richard Sheppard & Marget Evans.
Edward Frees & Margery Nawle.
Morris Williams & Mary Jones.
William Cother & Anne Heyton.
Richard Dowsy & Elizabeth Boylson.
Evan ap Lewis & Gwen Ueu'n [Llewelyn].
Cadwallader Jones & Anne Lewis.
Humfrey Reignolds & Anne Ru'shbury.
Charles Amyas & Lucy Bedoe.
John Bre>Tie & Johan Clee,
Lewis Humffreys & Anne Gwyneth.
William Bevan & Ales Candland.
Thomas Jones & Elnor Davis.
Richard Gilmyn & Anne Bytterley.
John Crump & Jane Huffa.
William Jones & Margret Pue.
John Marson & Rose Biddle.
Richard Michell & Elisabeth Hill.
Richard Ratliffe & Elnor Davis.
Evan Price & Katharin Amyas.
Williams, William Coocke, Churchwardens.
Gruffith Lewis & Gwen Howells.
Richard Edward's & Margret Morris.
Humfrey Bevan & Johan Holland.
John Millard & Marget Kent.
Richard Bodnam & Mawd Price.
Henry Peers & Elizabeth Bedowe.
Gruffith Mullard & Margret Gilbert,
Jenkyn ap Thomas & Margret Davis.
Phillip Posterne & Annes Posterne.
Richard Cooke & Joyce Bedow.
Hugh Lewis & Elnor Throwtherege.
1588,
, Oct. I.
>>
Oct. 7.
>>
Ocft. 27.
>>
Oct. 29.
,,
Nov. 16.
,,
Nov. 9.
"
Nov. 27.
>>
Richard
Feb. 4.
>>
Feb. 4.
>»
Feb. 8.
,,
Feb. II.
,,
Feb. 23.
1589.
, Apr. 26.
,,
June 13.
>>
July 13.
>>
Aug. 9.
>>
Aug. 23.
,,
Sep. 20.
,,
Oct. 13.
>>
Oct. 22.
if
Oct. 27
>J
Nov. I
>>
Nov. 8,
>>
Nov. 17.
»>
Nov. 23.
,,
Jan. 19.
"
Jan. 26.
C ATTKTTM7B
>>
oAUNDIl*ls
Jan. 28.
>»
Feb. II.
1590
, May 8.
,,
May 13.
>>
June I.
>>
June 3.
,,
June 29.
>>
July 18.
,,
Aug. 5.
.,
Aug. 22.
>>
Aug. 29.
Sep.
4-
Sep.
19.
Sep.
19.
Oct.
9-
Oct.
10.
Oct.
28.
Oct.
28.
18 Shropshire Parish Registers. [1590
1590, Sep. 4. Rowland Tailor & Margery Reignolds.
William Baldwyn & Margret Sharret.
John Browne & Elsabeth Prothero.
Charles Darby & Joyce Davis.
Ellis Heyton & Margery Cooke.
Evan Morgan & Margret Lewis.
Thomas Turford & Elsabelh Bould.
Nov. 23. John Holland & Jane Wheeler.
Nov. 24. William Burrason & Lettis Ambler.
Rees ap Thomas, Thomas Powle, Churchwardens.
William Hill & Johan Madox.
John Heywcod & Elsabeth Jennyns.
John Phillips & Mawd Bodnam.
John Powell & Anckret Millard.
William Lane & Jane Becke.
Richard Hall & Isabel Powis.
Foulke Dillowe & Elsabeth Stanwey.
Andrew Gruffith & Ales Morgan.
John Meyricke & Anne Hucke.
Thomas Jones & Anne Gruffith.
William Taylor & Anckret Clee.
Thomas Bowdler & Margret Mason.
John Lewis & Anne Jones,
Thomas Smyth & Anne Wheeler.
John P ingle & Anne Fletcher.
Richard Gruffitts & Katherin Lewis.
James Holgate & Elsabeth Morris.
Edward Erne & Elnor Willins.
William Powis & Margery Watis.
William Bevan & Katherin Richards.
Richard Nightingall, Richard Seare, Churchwardens.
John Hunt & Kathrin Carpenter.
Richard Hunt & Margret Roberts.
John Brooke & Anne Powell.
James Smyth & Julyan Bacchus.
Owen ap Owien & Margret Cooke.
Rees Williams & Margret Jones.
Richard Vaughan & Anckret Williams.
John Lloyd & Elsabeth ap Hugh.
David Roberts & Emma Phipson.
Dec.
26.
Jan.
6.
Jan.
10.
Jan.
13-
Feb.
3-
Feb.
6.
Feb.
7-
Apr.
3-
Apr.
13-
Apr.
18.
Apr.
23-
Apr.
27.
Apr.
29.
May
17-
June
8.
June
II.
Oct.
2.
Oct.
22.
Nov.
5-
Nov.
Rici
5-
Dec.
lARD
17-
Feb.
4-
Feb.
5-
Feb.
6.
Apr.
29.
Apr.
29.
May
8.
May
13-
June
3-
1593] Ludlow. 19
Rees ap David & Margery Hughes.
Thomas Geirse & Elnor Riccasse.
John Williams & Jane Garner.
Evan Rees & Margaret Rees.
Richard Millington & Margery Roberts.
Edward Harding & Annes Wiar.
William Parkes & Margret Heynes.
John James & Elsabeth Roe.
John ap Hugh & Ales Powton.
James Lloyd & Johan Botfield.
Rees Jones & Anne Evans.
David ap James & Margret Heyton.
William Mempas & Margret Dunne.
William Hughes, Richard Edwards, Churchwardens
Richard Higgs & Johan More.
William Bower & Agnes Gwilliam.
Thomas Hacklet & Johane Bedford.
John Beamond & Elnor Dyke.
John Lingen & Margery Rawlyns.
John Powell & Margery Hooke.
Thomas Davis & Anne Baugh.
Edward Hill & Lowry Gruffits.
John Davis & Margret Sutton.
Thomas Perry & Joyce Rose.
John Morris & Elsabeth Woowartt.
John Philpotts & Mawdlen Phillips.
Thomas Bedowe & Johan Castell.
William Taylor & Ales Martley.
Richard Hunt & Anne Wall.
John Maillard & Elsabeth Beb.
Edward Price & Margret Bridgwater.
David ap Owen & Elnor Rathey.
John Wigmore & Mary Harris.
John Bevan & Mary Brooke.
John Benson & Ales Browne.
John Smyth & Margret Ree.
William Gwyneth & Katherin Phillips.
Arthur Heynes & Elnor Mason.
Richard Wilson, William Powis, Churchwardens.
Feb. 2. George Rawlyns & Elsabeth Monckland.
1592, June
17-
M July
I.
,> July
7-
» July
23-
„ Aug.
5-
„ Sep.
3-
„ Sep.
9-
„ Sep.
29.
„ Oct.
14.
„ Nov.
I.
„ Nov.
4-
„ Nov.
13-
„ Nov.
26.
VYIL
„ Dec.
LIAW
I.
„ Dec.
28.
„ Jan.
1.
„ Jan.
I.
„ Jan.,
13-
„ Feb.
7-
„ Mar.
19.
1593, Apr.
30-
„ May
I.
„ May
26.
„ May
26.
„ May
30-
,, June
15-
,, June
25-
,, July
9-
„ July
15-
,, July
26.
„ Aug.
20.
„ Aug.
28.
„ Sep.
5-
„ Sep.
15-
„ Sep.
29.
„ Oct.
20.
,, Nov.
21.
20 Shropshire Parish Registers. [1593
Richard Richards & Elsabeth Bathoe.
William Ithell & Ales Dewse.
George AskoU & Anne Parker.
John Powis & Margery Bowdler.
Thomas Jones & Florens Davis.
Thomas Jones & Anne Davis.
Thomas Barton & Anne Georse.
Richard Davis & Margery Hallow.
John Glee & Ales Lloyd.
William Smyth & Mary Wall.
John Pingle & Katharin Huntt.
Thomas Davis & Anne Rees.
Thoma's Bevan & Elsabeth Baker.
Andrewe Sonybancke, John Blewe, Churchwardens.
Robert Home & Mary Amyas.
Thomas Davis & Anne Atchelley.
John Williams & Ales More.
Robert Davis & Ales Carpenter.
Henry Peirs & Jane Phipson.
Roger Posterne & Margnet Bedowe.
Francis Smalman & Jane Shingleton.
John Donne & Ales Bryan.
Owen ap Jones & Anne Powell.
Richard Birry & Margret Idwyn.
Richard ap Rees & Anne Hoiell's.
Richard Adams & Elsabeth Selwyn.
Thomas Bedford & Elsabeth Baily.
Rowland Harris & Jane Langford.
Raffe Matthoes & Ales Davis.
Roger Bebbe, Symon Cupper, Churchwardens.
Richard Baily & Mary PoweH.
Thomas Crump & Francis Baldwyn.
Richard Hopkis & Johan Masson.
Richard Selman & Ales Jones.
Thomas ap Robert & Margnet Thon^as.
John Danyell & Elsabeth Evans.
John Nethway & Elnor Watts.
Richard Bodnam & Margret Jones.
Richard Pingle & Johne Butler.
WrLLiAM Gregory, Jo«N( Dyqus, Churchwardens.
1593
, Feb. 9.
>>
Feb. 11.
»>
Feb. 13.
,,
Mar. 2.
1594
, May 9.
,,
May II.
,,
May 12.
,,
May 13.
>>
May! 20.
>>
June 15.
>>
June 15.
; "
June 29.
ft
Jan. 7.
AurkPi
>>
XlPlL/KI
Jan. 13.
>>
Jan. 28.
>>
Feb. 7.
,,
Feb. 8.
»»
Feb. 14.
,,
Feb. 21.
1595
, Apr. 13.
,,
May 2.
,,
May 16.
,,
May i6.
,,
June 22.
tf
July 27.
>>
Aug. 17.
»»
Sep. 14.
>»
Nov. 6.
>>
Jan. 19.
1596
, Apr. 24.
,,
Apr. 28.
>»
May 8.
»>
July 3-
>>
Sep. 10.
,,
Sep. 15.
,,
Oct. 19.
»»
Nov. 20.
1598] Ludlow. 21
Howell ap Prothero & Johan Wood,
Robert Williams & Grace Meredith.
David Lloyd & Johan Higgs.
Raffe Walton & Blanche Province.
Richard Jones & Elsabeth Hall.
William Francis, schoolmaster, & Mary
Bradford.
Richard Parton & Mary Davis.
Thomas Perton & Cicely Sill.
Richard Walton & Mary Bovvdler.
Peter Carpenter & Anne Traunter.
Thomas Bowdler, William Lane, Churchwardens.
Roger Holland & Elnor Lewes.
Peter Warberton & Mary Basnett.
Nicholas Meredith & Anne Idwyn.
William Wigley & Margret Becke.
John Hopkis & Jane Halton.
Harry Morgan & Katherin James.
John Brasier & Elnor Cother.
John Price & Marget Thomas.
Richard Harley & Margret Sherman.
Richard Shirwood & Margery Patchett.
Thomas Chapman & Ales Hughes.
Stephen Rees & Elsabeth Taylor.
John Morris & Anne Phillips.
John Havart & Anne Powell.
Harn' Walker & Margaret Sharret.
Morris Davis & Margery Evans.
Richard Cole & Anne Blew.
David ap Pritchard & Ellis Trumper.
Edward Hodgkiss & Ales Hagley.
George Skyrme & Elsabeth Sharrett.
David ap Thomas & Margret Hughes.
Richard Meyricke & Martha Becke.
Edmond Phipson & Marget Weaver.
Thomas Donne & Johan Lewis.
Thomas Clement & Julyan Richards.
Nicholas Shottell & Johan Morgan.
Charles Amyas, James Greene. Churchwardiens.
Jan. 8. William Rawlyns & Iddith Partridge.
i596>
, Jan. 12.
1597.
. Apr. 30.
>>
May 20.
>j
June 14.
tt
June 14.
>>
July 15-
n
Sep. 26.
l>
Nov. 7 .
»>
Nov. 20.
"
Dec. 26.
Thot
>>
Jan. 13.
,,
Jan. II.
»>
Jan. 14.
»>
Jan. 23.
M
Jan. 30.
»»
Feb. ir.
»»
Feb. 13.
»>
Feb. 15.
»>
Apr. 9.
1598.
, Apr. 22.
>l
May I.
*}
May 2.
if
May 7-
J>
June 3.
>>
June 3.
>J
June 29.
>>
Sep. 4-
>>
Sep. II.
,,
Sep. 23.
J>
Sep. 23.
,,
Oct. 14.
M
Oct. 23.
>>
Oct. 28.
>>
Nov. 20.
»»
Nov. 27.
>>
Dec. r.
22 Shropshire Parish Registers^ [1598
1598, Jan. 15. William Ollyver & Bettridge Crumpe.
Jan. 17. John Powell & Anne Stanwich.
Jan. 19. Harry Greene & Anne Cooke.
Jan. 19. John Cupper & Margret Shrawley.
Feb. 15. Wiflliam Sonky & Margret Trevins.
Mar. 24. John Clerke & Anne Bebb.
1599, Apr. 20. Roger Evans & Marget Lewis.
May 8. Ellis Beddow & Elsabeth Smyth.
May 18. William Coolie & Elsabeth Sotheranc.
May 20. Edward Meyricke & Elnor Mathoes.
Sep. 8. Gruffith Evans & Marget Heyton.
Sep. 9. William Greene & Margery Rawlyns.
Oct. 7. Richard Powell & Anne Jones.
Oct. 21. Owen Evans & Johan Osestrie.
Nov. 23. John Job & Elsabeth Pope.
Dec. 7. Christopher Viccars & Margery Gough.
Samuel Parcker, Richard Whitcott, Churchwardens.
Jan. 25. Richard Smyth & Mary Worrall.
Feb. I. John James & Elsabeth Clerke.
Feb. 4. Richard Mascoll & Marget Thomas.
Feb. 5. David Evans & Jane Penson.
Feb.< 7. John Marten & Anne Huflfa.
1600, Apr. 23. Arthur Mempas & Anne Warren.
May 14. John Peers & Margret Davis.
Aug. 30. George Barnes & Margret Awbry.
Nov. 3. William Burguine & Katherin Prees.
Nov. 5. Bryan West & Francis Lloyd.
Nov. 12. John Jarvis & Elsabeth Halton.
Nov. 28. Miles Jones & Ales Pewe.
Roger Cotton, Thomas Hill, Churchwardens.
Jan. 14. William Jones & Elsabeth Rogers.
Jan. 26. Steven James & Blanch Lewis.
Feb. 2. Thomas Evans & Katherin Moseley.
Feb. 14. John Wall & Elsabeth Crowther.
1601, Apr. 27. Richard Cupper & Mary Blashfield.
June 27. Howell ap Evans & Anne Williams.
June 27. Lewis Evans & Elnor Powell.
July ir. Howell Cooke & Margett Lewis.
July 20. Thomas Wood & Anne Pynner.
Oct. 12. Thomas Porter & Anne Berry.
1605] Ludlow. 23
John Holland & Mary Baldwyn.
John Saunders & Anne Wati's.
George Rawlyns & Joan Sabial.
George Barnes, Thomas Wood, Churchwardens.
John Meredith & Jane Wenlocke.
Francis Hinton & Lowry Knight.
Hugh Gruffith & Elsabeth Bradeley.
Thomas Gil ley & Joan Mason.
Richard Phillips & Anne Owens.
Thomas Jones alias Walker & Elisabeth
Meredith.
Thomas Watkis & Margaret Sutton.
Thomas Gierke & Katharine Underwood.
Thoma^s Dalbie & Lowrie Lewis.
Meredith Davis & Joan Edwards.
Thomas Dither & Jane D upper.
Lawrence Butcher & Anne Hopton.
Harry Kendall & Marie Nail.
Edward Rawlins & Elisabeth Idwyn.
Thomas Cliberie & Joan Harries.
Thomas Hooke & Annah Benson.
William Jones & Lienor Cam.
George P ingle & Annah Bower.
William Winter & Marie Davis.
William Gruffith & Joan Justice.
Thomas Brown & Marie Crowther.
Christopher Richards & Elisabeth Whitehaine.
Thomas Davis & Catherine Hall.
John Jones & Maud Prees.
Thomas Heath & Marie Hooke.
Nicholas Vicars & Anne ab Owen ab David.
Thomas Bailis, Esquire, & Marie Sanders.
Thomas Garner & Elizabeth Starkie.
Rainold Swanton & Mary Knight.
Richard Sherman, Thomas Hooke, Churchwardens.
John Minton & Jane Bevan.
John Milton & Alice Jones.
Thomas Wellins & Alice Amias.
Henry Lloyd & Mawd a Powell.
Morgan Williams & Mary Martch.
i6oi
, Oct.
14.
)f
Oct.
26.
"
Nov.
7.
Hi
Jan.
13-
Jan.
16.
Jan.
30-
1603
, May
18.
June
23-
June
4-
Oct.
9-
Oct.
16.
Oct.
20.
Nov.
3-
Nov.
6.
Nov.
14.
Nov.
26.
Feb.
2.
Feb.,
4-
1604,
, Apr.
19.
Apr.
23-
June
28.
Aug.
8.
Sep.
27.
Sep.
29.
Oct.
13-
Oct.
23-
Oct.
23-
Oct.
25-
Nov.
I.
Nov.
25-
Nov.
25-
Nov.
Ri
25-
JR. J
Jan.
LUxlA
13-
Jan.
22.
Jan.
28.
Jan.
28.
1605, Apr.
25-
24 Shropshire Parish .Registers, [1605
1605, May I. Gruffith ap Morgan & Elisabeth Evans.
June 29. Andrew Bold & Elinor West.
Sep. 24. Thomas Brinton & Annah Gierke.
Oct. 20. Griffin Reignolds & Mary Bevan.
Oct. 22. Richard Dedicot & Ancoret Vaughan.
Nov. 3. William Partridge &: Elisabeth Sherret..
Nov. 10. Edward Williams & Annah Cresset.
Nov. 17. William Davis & Elisabeth Chirme.
Nov. 26. Rice ap Howel & Blanch ap Bowen.
Jan. 9. Thomas Ensdale & Alice More.
Walter Langford, Richard Pritchard, Churchwardens.
Signed, James Crowther.
,, Feb. 18. Richard Clarke & Ellinor Mason.
1606, Apr.^ 21. John Posterne & Mary Turner.
,, May 12. Lodowick Jones & Elizabeth Botfield.
„ June 19. Francis Hassold & Elizabeth Brimeld.
,, June 26. Owen Mathews & Jane Browne.
,, Aug. 5. John Pingle & Margaret Butcher.
„ Oct. 7. Owen Bright & Annah Phillips.
,, Oct. 21. John Lobley & Joan Lewis.
,, Dec. 8. John Bowen & Katerine Redding.
„ Dec. 9. Thomas Kendrick & Joan Allen.
,, Dec. 19. Wflliam Langford & Joan Fowler.
,, Feb. 2. RaflFe Smith & Margaret Hughes.
,, Feb. 2. Richard Jones & Elinor Rawlyns.
Thomas Heath, Edward Cobayd, Churchwarden?
1607, June I. Richard Jones & Elizabeth Smith.
,, June 2. Roger Walter & Annah Jones.
,, June 9. John Coxshall & Elisabeth Pete.
,, June 22. Andrew Bore & Joyce Browne.
„ July 7. John Blunt & Joyce Cooke.
,, Jan. 14. Richard Wilson & Margaret Browne.
,, Feb. 7. Edward Wright & Mary Berrie.
,, Feb. 7. Edward Winkbridge & Margaret Morris
Henry Sherman, Thomas Watkins, Churchwardciis.
,, Feb. 9. William Powell & Annah Monax.
1608, Apr. 23. Charles Rough & Joan Cowmber.
„ May I. Philip Rawlins & Elisabeth Tilley.
,, Aug. 4. Edward Harris & Elisabeth Berrie.
„ Aug. 10. Henry Cock & Alice Taylor.
1610] Ludlow. -^
1608, Sep. II. The daughter of Roger Holland {^erased in
Register].
Sep. 19, William Gregorie & Margaret Holland.
Feb. 6. Thomas Brecknock & Elinor Butler.
Feb. 7. Charles Williams & Elisabeth Evans.
Feb. II. Francis Hill & Margery Bowdler.
Feb.. II. Lewis Gvvilliam & Jane Probert.
Feb. 14. John Langford & Mawd Vaughan.
Feb. 17. Richard Twigge & Margaret Patis.
Feb. 21. Rees Jones & Isabel Watis.
Thomas Blashfield, Richard Wilkes, Churchwardens.
1609, Apr. 25. John Harley & Frances Bowdler.
,, May I. Roger Chambers & Jane Wheler.
,, May 4. Henry Pearse & Annah Ambler.
,, Oct. 30. Thomas Coates & Katherine Bird.
,, Nov. 4. John Roe & Winifred Gregorie.
,, Nov. 7. William Evans & Frances Lawley.
,, Nov. 7. John Fletcher & Margaret Minton.
,, Jan. 15. Richard Potter & Annah Wode.
,, Jan. 16. Thomas Parker & Dorothy Watis.
,, Jan. 22. John Renolds & Alice Heath.
,, Feb. 2. Richard Woodward & Jane Hawfeld.
,, Feb. 3. Richard Beddoe 81 Elinor Hughes.
,, Feb. 3. Henry Hackluit & Joan Davis.
Richard Heath, Richard Nightincale, Henry Walker,
Churchwardens.
1610, June 19. John Slade & Isabel Powis.
,, July 17. Robert Claton & Alice Aberis.
,, July 24. John Renoldes & Margerie Grene.
,, Aug. 10. Franci's Trollop & Margaret Benson.
,, Aug. 28. Walter Adams & Joan Leeke.
,, Sep. 24. John Miles & Margaret Richards.
,, Sep. 26. William Gwinet & Joyce Barnet.
,, Dec. 12. James Winson & Margery Gough.
,, Dec. 17. Thomas Dike & Alice Hackes.
,, Dec. 17. Charles Troit & Alice Dyke.
,, Jan. 6. Thomas Adwdl & Florence Price.
,, Jan. 14. Walter Smith & Dorothy Simons.
,, Jan. 19. Francis Hinton & Elizabeth Pearse.
„ Jan. 26. Richard Hamon & Alice Dowghtie.
• 26 Shropshire Parish Registers. [1610
Thomas Byshop & Elizabeth Parker.
Thomas Watkens & Margret Evans, widow.
Thomas Farmer & Marie Brasier.
Richard Bowdler, Harrie Gough, Wardens.
Philip Jones & Jane J aye.
Thomas Browne & Elsabeth Joye.
James Harris & Elsabeth Brian.
Henrie David & Marie James.
Richard Benson & Elizabeth Whitton.
Valantine Daws & Margaret Morton.
Thomas Alcox & Margaret Wode.
Elias Potter & Joan Towrl [?], widow.
William Peirse & Bridget Stevens.
Thomas Roe & Elsabeth Idwine.
Thomas Bridgwater & Anah Sheapard.
Richard Knighte & Anah Dillow.
John Floyd & Marie Floyd.
Edward Walter & Aiiah Amaund [?].
Alexander Humphreys & Joan Dundie.
Roger Vaughan & Margaria Rogers.
Samuel Lloyd & Winifred Baldwin.
Richard Crump & Margorie Beddoe.
Thomas Crump & Jane Rosegrove.
Thomas Chapman & Alice Delike.
John Richards & Dorothy Langstone.
Edward Sharman & Margaret Sonckie, vid.
Francis Harris & Maud Miles.
Sevanus Nashe Sr Joan Price.
William Cooke & Annah Berrie.
William Robinson & Mary Harding.
Thomas Wode & Annah Evans.
William Gregorie & Joyce Page.
John Sanders, Ellis Beddoe, Wardens.
John Meile & Elizabeth Justice.
Richard Dewce & Joan Morgan.
William Hulland & Alice Kings.
Griffith Edwards & Frances Grime.
John Homes & Alice Hopkins.
Walter Wollaston & Elizabeth Williams.
Thomas Sheret & Alice Smith.
I6IO
Feb.
2.
>>
Feb.
6.
"
Feb.
19.
I6II
Apr.
II.
>>
Apr.
II.
>l
Apr.
27.
,,
Apr.
28.
>>
May
4.
»»
May
26.
>»
June
25.
»J
July
I.
>>
July
15-
>>
Sep.
8.
,,
Sep.
17-
>>
Sep.
17-
)>
Oct.
8.
Nov.
7-
,,
Nov.
lO.
»>
Nov.
11.
>>
Nov.
17-
>f
Nov.
19.
)>
Nov.
27.
,,
Dec.
4-
>>
Dec.
9-
,,
Jan.
14.
„
Jan.
14.
>>
Jan.
14.
tt
Feb.
3-
n
Feb.
6.
>>
Feb.
18.
"
Apr.
28.
I6I2
, Apr.
28.
>5
May
29.
>>
June
22.
>>
June
24.
ft
Aug.
2.
ft
Aug.
10.
»>
Nov.
4.
1614] Ludlow. 27
Jonn Browne & Margery Bevan.
Richard Jones & Margery Chetwin.
Lewis ap John & Margaret Davis.
John Penson & Elinor Cox.
Richard Ratchet & Katherine Price.
Rees Milton & Joyce Wiat.
Godfrey Heighway & Margaret Gravenor.
Thomas Kaye & Mary Cham.
Francis Botfield & Elizabeth Jansen.
Thomas Edwards, Richard Baker, Wardens.
Richard Brooke & Alice Smalman.
John Roberts & Annah Bright, widow.
John Prees & Elizabeth Matthews, widow.
Thomas Slade & Maud Hill.
John Preece & Lowrie Vaughan.
James Dolton & Mary Bevan.
Urias Fletcher & Katherine Evans.
Thomas Ketlesbie & Annah Littleton.
Roger Vaughan & Joan Morton.
Edward Fewetrell & Elizabeth Crowther.
Francis Corne & Marie Wogan.
John Chese & Elizabeth Baldwin.
John Collier & Elinor Pike.
Thomas Butler & * Butler.
Richard Sherman & Elizabeth Argile.
Thomas Piper & Anne Jordan.
Thomate Wiar & Mary- Montfort.
John Ratchet & Doratie Nightingale.
John Cock & Judith Pountney.
William Dawley & Mary Brown, widow.
John Clee, John Ambler, Wardens.
Owen Matthews & Margaret Brooke.
1 ,, May II. Richard Hughes & Margaret Prees, widow.
Thomas & Annah Millichop.
John Bridgwater & Mary Wode.
Hugh Rosse & Elizabeth White.
Robert Norton & Lucy Price.
Leonard Hackston & Mary Alsop.
Richard Lane & Elizabeth Baylie, widow.
John Mason & Margaret Dee, widow.
* Christiwi name and date struck oat and not legible.
i6i2, Nov.
9-
„ Nov.
26.
„ Nov.
28.
„ Dec.
10.
„ Jan.
27.
„ Jan.
SO-
„ Jan.
SO.
„ Feb.
14.
„ Feb.
2^-
1613, Apr.
27.
„ Ma)^
2.
„ May
30-
,, July
15-
,, July
19.
„ Aug.
II.
„ Sep.
14.
„ Sep.
15-
„ Sep.
21.
„ Sep.
21.
„ Sep.
28.
„ Oct.
31
„ Nov.
2.
,, Nov.
(*.
„ Nov.
21.
,, Nov.
25-
„ Jan.
6.
„ Feb.
12.
„ Feb.
14.
„ Feb.
16.
1614, May
5-
„ May
11.
„ May
16.
„ June
8.
,, June
19.
,, June
19.
,, June
20.
„ July
3-
„ Aug.
II.
\58 Shropshire Parish Registers, l\6H
William Birch & Mary Edwards.
Thomas Hughes & Sarah Merrick.
Richard Norgrove & Alice Reynolds.
Thomas Turner & Katharine Powis.
Edward Bright & Margaret Aston.
Brian Palfrey & Annah Trow, widow
Richard Evans & Elinor Thornebie.
Rowland Clee & Ursula Watts.
John Colborne & Elizabeth Rowbrows.
Valentine Dawes, Owen Powell, Wardens.
Richard Yeomans & Elizabeth Brooke.
William ap Robert & Lowrie Evans.
Thomas Deakin & Elizabeth Gregorie.
John Clarke & Alice Taylor, widow.
Edmond Stanwey & Jane Broome.
David Powell & Mary Coates.
Richard Stanwey & Annah Bowland.
Richard Mason & Joan Baldwin.
John Didlicke & Jane Shene, widow.
John Langford & Mary Hodges.
Richard Gearse & Elizabeth Jennings.
Ralfe Hackluit & Elizabeth Idwyn, widow.
John Cumber & Annah Hill.
Morris David & Frances Price.
William Beck, William Floyd, Wardens
Thomas Keisell & Mary English.
Edward Lewis & Sarah Burrop,
William Bakkah & Mary Sonnibank.
Thomas Harris & Dorothy Richards.
Richard Havard & Jane Rowbarie, widow.
William Griffiths & Maud Pope.
Francis Batch & Jane Vale.
Charlies English & Frances Pew.
William Bird & Elinor Wile.
Thomas Evans & Joan Moss.
Edward Pinner & Alice Hopkis.
William Baylie & Dorcas Wiat.
Thomas Wilks & Elizabeth Davis.
Thomas Whittall & Joan Wellins.
John Holland & Annah Morland.
I6I4,
, Sep. 19-
ff
Oct. 10.
»»
Nov. 14.
>>
Dec. 7.
>»
Dec. 13.
tt
Jan. 30.
ft
Jan. 30.
»»
Feb. 6.
»»
Feb. 14.
I6l5:
, Apr. 25.
,,
May 14.
>»
May 23.
ft
May 29.
ft
June 13.
tf
June 27.
ft
July 13-
ft
July 31.
It
Sep. 29.
if
Oct. 2.
,,
Oct. 26.
tf
Jan. 21.
It
Feb. 4.
1616
, Apr. 8.
„
Apr. 8.
>>
Apr. 10.
tt
May 21.
ft
May 28.
tt
July 16.
It
Aug. 27.
It
Oct. 12.
>j
Oct. 21.
ft
Oct. 28.
tf
Nov. II.
tf
Nov. 16.
»>
Nov. 21.
ft
Jan. 19.
tf
Jan. 27.
It
Jan. 29.
Jan.
29
Jan.
30
Feb.
-20,
Feb.
25'
16i8] Ludlow, 29
i6i6, Jan. ag. Morris Merrick & Annah Brome.
Francis Smith & Joan James.
Richard Cropper & Elinor Hassell.
Richard Harley & Margaret Jennyns.
Thomas CoLaiCK, Henry Child, Wardens.
J617, June 4. William Cooke, the younger, & Katharine
Lloyd.
William Hill & Hannah Sutton.
John Scene & Elizabeth Gearcie.
Meredith Powell & Mary Gardiner.
Francis James & Margaret Reynolds.
Edward Homes & Annah Blashfield.
Walter Griffiths & Annah Wodehouse.
Richard Lewis & Julian Arundel.
Richard Monkland & Jane Vernols.
John Smith & Dorothy Taylor.
Moses Matthews & Margaret Keinton.
John Jones & Margery Pearce.
William Nightingale & Mary Jennyns.
William Underwood & Elizabeth Jewkes.
Thomas Harrington & Katharine Powell.
John Churchman & Anne Whistance.
Edward Jones & Elinor Baldwin.
Richard Bonner & Frances Stanwey.
Humfrey Collier & Margery Williams.
Francis Dunn & Joan Phillips.
Morris Wigley & Katharine ap Thomas.
Thomas Clarke & Elizabeth Dallow.
John Beck & Elisabeth Jones, widow.
Morris Gough & Anne Griffi^ths.
William Bedford & Margaret Gaskell.
James Lewis & Dorothy Fawkner.
Rees ap John h Annah Booth.
Adam Acton, John Crump, Wardens.
Francis Jones & Mary Stedman, L.
Richard Moore & Joan Wall, L.
Edward Evans & Elisabeth Gittins, L.
Lewis Gruler & Jane Jones, widow, L.
Walter Cla^e & Elinor Rogers, B.
William Hooper & Mary Wilkes, L.
>>
June 9.
»>
June 17.
)>
June 24.
>>
June 26.
1*
July 17.
>t
Aug. 14.
ft
Aug. 18.
,,
Sep. 28.
t>
Oct. 5.
,,
Oct. 1 6.
tf
Oct. 31.
>>
Oct. 22.
>>
Nov. 12.
,,
Nov. 25.
*t
Nov. 29.
*>
Dec. II.
>J
Dec. 18.
it
Jan. 12.
ft
Jan. 13
tt
Jan. 13.
,,
Jan. 21.
,,
Jan. 26.
»»
Jan. 27.
,,
Feb. 15.
»»
Feb. 17.
"
Feb. 29.
1618
rApr. 14-
,,
Apr. 18.
,,
May 10.
tt
May 15.
tt
May 16.
,,
May 20.
30 Shropshire Parish Registers. [1618
1618, May 25. Stephen ap Bevan & Jane Hughes, B.
May 27. Roger Child & Margaret Corbet, L.
May 28. Richard Edwards & Mary Candland, L.
May 30. John Williams & Phcebe Twiford, L.
June 9. Henry Kinersley & Annah Moorelay, L.
July 22. Edward Burwall & Anne Parlow, L.
July 23. Thoma's Wall & Annah Caleman, L.
Aug. 4. John Bolley & Margery Davis, L.
Aug. 6. Henry Prichard & Jane Carler, L.
Aug. 10. William Davis, baker, & Margery Thomas, B.
Sep. 22. Anthony Bradford & Lettice Burestoii, B.
Oct. 6. Edward Baker & Anne Edwards, B.
Oct. 29. William Undrell & Esther Parker, L.
Oct. 30. John Hooper & Mary Harris, widow, L.
Nov. 2. Owen Jones & Gayner Evans, B.
Nov. 9. Thomas Corbet & Elizabeth Powell, B.
Nov. 12. Thomas Persal, Esquier, & Bridget Stafford, L.
Nov. 14. John Griffithis & Anne Hunt, B.
Nov. 19. William Voyle & Joan Miles, B.
Nov. 22. John Jones & Elizabeth Davis, B.
Nov. 26. Thomas Jones & Bridget Hunt, B.
Nov. 28. John Owen & Susan Donkon, L.
Dec. I. Richard Merrick & Katherine Matthews, B.
Dec. 15. Edmund Smith & Dorothy Booth, L.
Dec. 15. John Preece & Sarah Rosegrave, L.
Dec. 17. John Probert & Annah Patchet, L.
Jan. 2. William Merrick & Annah Phillips, L.
Jan. 3. John Hopkins & Anne Bebb, B.
Jan. 3. Richard Clark & Mary Powell, B.
Jan. 5. William Grinouse & Elsabeth Shepard, L.
Jan. 9. Hugh Bevan & Alice Lewis, B.
Jan. 12. Griffith Edwards & Joan Murley, L.
Jan. 20. Thomas Baldwin & Sarah Clarke, widow, L.
Jan. 23. John Phillipe & Philippa Powell, B.
Jan. 30. William Rawlyns & Annah Morgan, B.
Feb. 8. Edward Posterne & Joan Berrie, B.
Feb. 8. John Stanwey & Alice Morris, B.
Feb. 9. Thomas Childe & Frances Nichols, L.
1619, Mar. 30. Silvanus Jones & Jane Powler, L.
William Reinolds, John Patchett.
1620] Ludlow. 31
1619, May 12. George Gittos & Joan Tomson.
,, May 17. Thomas Browne & Anne Evans.
,, June 23. Henry Ward & Anne Macklin, L.
,, July 13. Foulke ap Houmfrey & Anne ap Powell, L.
,, July 18. Evan Wellins & Sarah Griffiths.
,, Sep. II. Francis Brooke & Anne Watis, B.
,, Oct. 10. John Cooke & Doroihy Havart, B.
„ Oct. 14. Rowland Robinson & Anne Turford, B.
,, Oct. 26. Edward Disney & Mar)- Parie, L.
,, Nov. 14. John Hall & Margery Griffiths, B.
,, Nov. 17. Richard Price & Alice Browne, L.
,, Nov. 18. Thomas Roe & Elinor Crumpe, L.
,, Nov. 26. John Heighway & Margery Idwyn, L.
,, Nov. 27. Hugh Jones & Elizabeth Richards, B.
,, Jan. 12. Richard Twigge & Margaret Morgan, L.
,, Jan. 26. Gilbert Prowde & Margaret Hues, B.
,, Jan. 27. John Harley & Frances Mannering, B.
,, Jan. 27. William Bromell & Anne Posterne. L.
„ Feb. I. Edward Jones & Joan ap Bowen, L.
,, Feb. 2. Richard Vernols & Margaret Bebb, B.
,, Feb. 9. Charles Mats & Dorothy Freeman, L.
,, Feb. 12. Morris Price & Mary Thomas, B.
,, FeB. 16. Thomas Evans & Joyce Matthews, B,
,, Feb. 26. Richard Maund & Joan Bevan, B.
,, Feb. 28. William Wilding & Alice Weldon, B.
,, Feb. the last. William Adams & Margaret Gittos, L.
,, Feb. the last. Edward Roberts & Katherine Mathoe,
widow, L.
William Powis, Thomas Crowther
[620, Apr. 17. Philip Meredith & Anne Phillips, B.
William Dewse & Mary Swanson, widow, B.
Howel Cooke & Elizabeth Coxshall, B.
Edward Turford & Elinor Whitcott, B.
Thomas Teague & Mary Evans, B.
Thomas Renolds & Joan Chambers, L.
David ap Bevan & Gwen Evans, B.
Matthew Corfield & Alice Punkney, L.
John Lloyd & Margery Macklin, L.
Edward Wa'-d & Maud Evans, B.
Edward Duninge & Alice Taylor, L.
Apr.
17-
May
30
June
26
June
29
July
2.
July
3-
July
6.
July
10.
July
10.
July
16
Aug.
26.
32 Shropshire Parish Registers. [1620
George Miles & Katherine Barnett, B.
Richard Dewse & Margerie Reinolds, L.
John Havart & Jane Evans, B.
Richard Simcox & Dorothy Gardiner, B.
Roger Blashfield & Joan ffloyd, L.
Edmund Marsh & Anne Porter, widow, L.
William Wild & Frances Child, L.
Edmund Fidoe & Mary Winne, L.
Richard Brecknock & Jane Vicaridge, L.
Edward Jones, Henry Blashfield.
John Carles & Annah Thomas, B.
John Lithall & Annah Selman, L.
John Adams & Anne Colrick, L.
William Pills & Marie Powel, widow, L.
William Beddoe & Elinor Lethe, B.
William Downes & Mary Wodehouse, L.
Griffith Morgan & Susan Holland, B.
Thomas Crumpe & Joan Bevan, L.
John Marson & Margaret Wilcox, B.
Peter Cupper & Alice Griffiths, L.
John Ensdale & Elinor Thomas, B.
John Underwoode & Katharine Colericke, B.
John Pearsie & Alice Wall, B.
William Evans & Elizabeth Davis, B.
Thomas Lambe & Elizabeth Smith, widow, L.
Robert Wotton & Anne Pitt, L.
Hugh Churchman & Margery Carter, L.
Rowland Tedstel & Joan Griffiths, B.
William Tilor & Mary Baugh, L.
John Parkes & Mary Phillips, B.
Henry Baldwin & Isabel Grene, widow, L.
Richard Smithurst & lElizabeth Cope, L.
Robert Breese & Elizabeth Morris, B.
Samuel Floyd, John Brasier.
Edward Biford & Elinor Ratchet, B.
John Jones & Sarah Lewis, L.
Thomas Caldwell & Susan Webb, B.
John Prees & Katherine Upley, B.
Peter Jennyns & Annah Bayton, B.
David James & Katharine ap Bevan, B
i6
20, Oct.
14
„ Oct.
26.
,, Oct.
26.
„ Nov.
12.
„ Nov.
26.
„ Jan.
3-
„ Feb.
12
„ Feb.
12
„ Feb.
13
1621, Apr.
3
„ Apr.
11.
,, Apr.
21.
„ Apr.
25-
„ Apr.
25-
,, May
5-
„ May
21.
„ May
24.
,, June
24.
., July
3-
'. July
6.
„ July
31-
„ Aug.
28.
„ Sep.
2.
„ Sep.
24.
„ Oct.
15-
„ Oct.
18.
„ Oct.
29.
„ Nov.
12.
„ Jan.
14.
„ Jan.
24.
„ Feb.
13-
„ Feb.
16.
1622, Apr.
27.
,, Apr.
30-
, May
7-
, May
19.
, June
2.
, June
3-
1624] Ludlow. 33
John Burgen & Katharine Harding, L.
Thomas Roughe & Margaret Crump, B.
Daniel Nockson & Elizabeth Hitchcccks, L.
George Giles & Jane Chambers, L.
John Pingle & Annah Bevan, B.
Richard Perkins & Margaret Gwinne, B.
Richard Hulet & Alice Terrie, L.
Griffith Reinolds & Florence Phillips, L.
Caesar Hawkins & Priscilla Wakelin, L.
Charles Clungunford & Awdry Palmer,
widow, B.
Edward Hall & Elinor Dawse, L.
John Beddoe & Joan Pope, L.
John Miles & Ann Richards, L.
John Gregorie, Henry Prichard.
Richard Maund & Margaret Rutter, L.
Edward Smith & Lucy Whittington, L.
Thomas Parsie & Elisabeth Brompton, B.
Robert VVeigham & Margaret Lloyd, L.
John Towse & Anne Bird, L.
Daniel Harper & Katharine Hooper, B.
Thomas Voyle & Margery Strete, L.
Thomas Edwards & Mary Brasier, B.
Thomas Baldwin & Anne Burgan, L,
Edmund Abley & Elisabeth Baugh, B.
John Griffiths & Elisabeth Turner, L.
Richard Chanse & Alice Hughes, B.
Edward VVellins & Margaret Cliborie, L.
Thomas Hall & Mary Hooke, L,
Nicholas Vicaridge & Elinor Page, B.
William Wodehouse & Alice James, L.
William Rascoll, Richard Blew.
John Careles &: Anne Gene, B.
Edward James & Mary Price, L.
Thomas Troyte & Mary Cooke, L.
William Harding & Margaret Bowdler, L.
John Price & Alice Homes, B.
William Wodehouse & Mary Bitterley, L.
Ralph Hackluit & Margaret Rud, L.
Evan Meredith & Margery Lewis, B.
i6
22, June
9-
,, June
9-
„ June
24.
,, June
24.
,. July
7-
,. July
7-
„ Sep.
23-
„ Oct.
27.
„ Dec.
22.
„ Jan.
7-
„ Jan.
26.
„ Feb.
20.
„ Mar.
8.
1623, May
II.
,. May
13-
,, May
19.
., July
14.
>, Aug.
II.
„ Sep.
7-
„ Sep.
22.
„ Oct.
16.
„ Oct.
27.
„ Nov.
12.
„ Nov.
13-
„ Nov.
29.
.. Dec.
15-
„ Jan.
5-
„ Jan.
II.
1624, Apr.
12.
„ May
17.
, May
19.
, June
8.
,
, June
13-
>
, Oct.
10.
,
, Oct.
18.
,
, Nov.
16.
,
, Nov.
19.
34 Shropshire Parish Registers. [1624
Richard Ithell & Mary Wildon, L.
Richard Taylor & Elizabeth Connop, L.
Rees Milton & Joyce Chalenor, L.
Edward Hackluit & Margaret Idwyn, L.
Richard Ward & Mary Wilcox, L.
William Thomas & Elinor Carson, widow, B.
Edward Howton & Julian Blunt, B.
Thomas Cobage & Mary Crowther, L.
Richard Prince & Frances Godwin, B.
William Brown & Elizabeth Collier, B.
Thomas Stanwey & Margaret Lingam, B.
Edmund Gregorie, William Evans.
Thomas Moore & Frances Barker, B.
Richard Daniel & Ankoret Jones, B.
Hugh Daxe & Jane Jones, B.
Edward Harding & Katherine Heynes, L.
Humfrey Piper & Elinor Jones, B.
John Vaughan & Ann Griffiths, L.
John Ward & Elizabeth Weaver, B.
Francis Mapp & Anne Daines, B.
Philip Hascall & Fortune Hill, B.
John Donne & Elinor Evans, B.
Richard Probert & Joan Knight, B.
Roger Lloyd & Elinor Peanell, L.
Walter Stead & Margery Vaughan, L.
Thomas Hopkins & Winifred Cooper, L.
William Morris & Margaret Doe, L.
Edwin Gilson & Elizabeth Powton, L.
Edward ffarrall & Amy Pritchard, L.
John Lythall, Edward Edwin
William Watts & Bettrice Andrews, L.
Thomas Hughes & Mary Price, widow. B.
Thomas Edward & Elizabeth Owens, B.
Charles Prince & Alice Pritchard, B.
William Croft & Elizabeth Wharton, L.
Henry Deyos & Joan Fisher, L.
John Edwards & Anne Russell, L.
G^rge Macklen & Isabel Bevan, L.
Thomas Hitchcott alias Powton & Elizabeth
Dike, L.
The writing of James Crowther ends here ftnd that of Thomas Colbatch begins.
162
4, Nov. 23.
,, Nov. 25.
„ Nov. 27.
,, Nov. 30.
,, Dec. 16.
,, Jan. 9.
,, Jan. 9.
,, Jan. 12.
,, Jan. 16.
„ Feb. 28.
„ Mar. I.
1625, Apr. 25.
,, May 26.
,, July 10.
,, Aug. 28.
„ Sep. 15.
„ Sep. 28.
„ S.ep. 29.
„ Oct. 27.
„ Oct. 30.
,, Nov. 6.
,, Jan. 7.
„ Jan. 31.
„ Feb. 6.
„ Feb. 9.
„ Feb. 7-
,, Feb. 13.
„ Feb. 16.
1626, May 8.
,, June I.
, June 4.
, June 18.
, July 17.
, Aug. 17.
, Sep. 26.
, Oct. 13.
, Oct. 22.
1628] Ludlow. 35
Edward Pierce & Elizabeth Morgan, L.
Richard Ward & Elizabeth Davies, B.
Richard Edwards & Francis Trollop, L.
Richard VVilks, Ralph Hackluit.
John Sharkley & Alice Pike, B.
Thomas Hogkiss & Judith Heywood, L.
Zachary Brown & Sara Stead, L.
William Litleton, Esq., & Judith Eaton, L.
John Kephin & Margaret Hopkins, B.
June 17. Thomas Cam, gent., & Jane Vaughan , L.
John Jones & Sara Brooke, B.
Edmund Tunnandine & Gaynor Alcox, L.
Walter Phillips & Francis Mosgrove, L.
John Simonds & Jane Earne, L.
Thomas Alton & Anne Gough, L.
Robert Moore & Anne Wire, B.
Robert Heath & Elizabeth Rowton, L.
Daniel Wall & Jane Beddoe, L.
John Griffiths & Elinor Evans, B.
Hugh Jones & Margaret Higgs, B.
Evan Anslow & Margaret Pearce, L.
James Hammonds & Elizabeth Pritchard, L.
Kahrim Derby & Margery Bowdler, L.
Henry Thomas & Jane Morris, B.
Grinell Gibbs, gent., & Anne Fisher, L.
John Bromley & Mary Corfield, L.
Henry Phillips & Joan Griffiths, B.
David Weaver & Elisabeth Wiln, L.
Edward Radnor & Joyce Arundell, L.
John Angurth & Joyce Cowper,L.
Walter Stead, Jonas Doe.
Thomas Talbot & Elizabeth Hopton, L.
Richard Bodnam & Valentine Nuttell, B.
Francis Evans & Margaret Williams, B.
Francis Peers & Elisabeth Webbe, L.
Charles Wall & Anne Underwood, L.
Rees Watkins & Katherine Prees, B.
William Blakeway & Joyce Perton, L.
Thomas Miles & Etlisabeth Griffiths, B. •
William Wall & Elisabeth Edwards, L.
D 9
6.
'6, Oct. 31.
,, Dec. 2.
,, Dec. 15.
627, Apr. 25.
, Apr. 29.
, May 15.
, May 16.
, May 26.
, June 17.
, July 2.
, July 2.
, July 23.
, Aug. 5.
, Aug. II.
, Aug. 21.
, Oct. 6.
, Oct. 25.
, Nov. 6.
, Nov. 27.
, Dec. 7.
, Dec. 10.
, Jan. 8.
, Jan. 13.
, Jan. 22.
, Jan. 29.
, Feb. 4.
, Feb. 18.
, Feb. 29.
, Mar. 15.
628, Apr. 16.
, Apr. 23.
, Apr. 26.
, May 3.
, May 3.
, May 17.
, May 26.
, June 2.
, June 12.
36 Shropshire Parish Registers, [1628
Lutwitch Amias & Margaret Blashfield, L.
Richard Hughes & Ann Price, B.
John Crosse & Joan Bowdler, L.
Thomas Ward & Dorothy Bower, B.
Thomas Wellins & Mary Whithall, L.
David Jones & Margaret Powell, B.
Richard Lane & Anne Instance, L.
William Monumate & Margaret Lewis, B.
Richard Powell & Elisabeth Taylor, B.
Roger Powell & Katharine Nott, B.
Samuel Richards & Johanna Holder, L.
John Alcox & Johanna Bullock, L.
Anderson Achley & Frances Pendennis, L.
William Browne & Margery Voyle, L.
Edward Edwards & Alice Winwood, L.
John Walberge & Elisabeth Corbett, L.
Lewis ap Edward & Anne Perkins, B.
David George & Margaret Powell, B.
James Pales & Margaret Thomas, B.
Thomas Colericke & Alice Tomkins, L.
Richard Gierke & Elisabeth Heyes, L.
John Meyricke & Elinor Penson, L.
David Gilbert & Elisabeth Maylane, L.
Price Clarke, Richard Cooper.
John Powter & Jane Pearks, L.
Roger Brompton & Margaret Howton, L.
John Burgen & Ales Powis, L.
John Crest & Judith Burrop, L.
John Bagland & Isabell Thomas, B.
Griffith ap Humfrey & Gwen Davies.
Edward Wheeler & Anne Mawpasse, L.
Thomas Edwards & Fortune Cupper, L.
John Ambler & Frances Hodgkis, L.
Richard Yorke & Elinor Addams, L.
Lawrence Griffiths & Elizabeth Raynolds, L.
John Pearsie & Jane Owens, L.
John Smith & Emma Heyton, L.
William Barker & Anne Hammonds, L.
John Beddow & Elizabeth Manwayring, B.
Charles Poyner & Katharine Wall, L.
28, June
18.
,, June
28.
,, June
28.
„ Julv
I.
„ July
9-
„ July
26.
„ July
28.
„ Sep.
21.
„ Oct.
5-
„ Oct.
29.
„ Oct.
SI-
,, Nov.
S'
„ Nov.
10.
„ Nov.
14.
„ Dec.
20.
,, Jan.
8.
,, Jan.
12.
,, Jan.
19.
,, Jan.
19.
„ Jan.
30-
„ Feb.
9-
„ Feb.
14.
„ Feb.
16.
29, Apr.
9-
,, Apr.
17-
„ Apr.
22.
,, Apr.
28.
„ May
19.
,, May
31-
,, June
23-
>. July
7-
„ Aug.
12.
,, Sep.
17-
„ Sep.
18.
„ Sep.
28.
„ Sep.
30-
„ Oct.
20.
,, Nov.
17-
„ Dec.
24.
1630] Ludlow, 37
John Hurst & Jane ap jcllis, B.
Thomas Copland & Susan Griffiths, L.
William ffloyd & Margaret Chip, L.
Thomas Posterne & Elinor Douerst, L.
Roger Evans & Anne Mason, L.
John Aston, William Colbatch, Wardens.
Humfrey Norncott & Joan Gregory, B.
William Carpenter & Anne Colles, L.
Thomas Andrews & Jane Richards, L.
John Baylies & Judith Pearse, B.
John Wilding & Alice Prees, B.
Francis Hammonds, & Anne Evans, L.
Peter Froysell & Margaret Burgwine, L.
Henry Nicholls & Anne Bullock, L.
Humfrey Hanley & Anne Lane, L.
William Dedicott & Mary Colbatch, L.
Thomas Miles & Margaret Deakins, B.
Thomas Turford & Elizabeth Morriis, B.
Thomas Harley & Katherine Fawknor, L.
John Brookes & Dorothy Ithell, L.
Griffith Jones & Elinor Phillips, L.
Roger Gilson & Elizabeth Besande, L.
William Freeman & Katherine Evans, B.
John Gil ley & Joan Mascall, L.
Henry Russell & Alice Preese, L.
Peter Walsam & Elinor Hughes, L.
John Cooke & Mary Richards, L.
John Harris & Gwen Matthews, B.
Thomas Gardner & Mary Gittins, L.
Francis Williams & Lasticfce Lowe, L.
Edward Millichop & Dorothy Gallamore, L,
Richard Dickenson & Mary Meeson, L.
John Whithead & Mary Warden, B.
John Price & Elizabeth Hughes, B.
Humfrey ap Bowen & Anne Butcher, L.
Edward Coates & Mary Biggs, L.
William Norgrove & Elinor Piper, L.
Edward Holgat & Margaret Wellins, B.
Richard Cheese & Margaret Doughty, L.
Thomas Longston & Elizabeth Millichop, L.
629, Jan.
27.
,, Jan.
31-
„ Feb.
8.
„ Feb.
19.
„ Mar.
10.
1630, Apr.
12.
„ May
I.
,, May
22.
„ May
23-
,, May
23-
„ June
I.
,, June
12.
,, June
19.
,, June
20.
,, June
30-
„ July
18.
,, Aug.
15-
„ Sep.
6.
„ Sep.
13-
„ Sep.
20.
„ Sep.
29.
,. Sep.
29.
„ Oct.
7-
„ Oct.
14.
„ Oct.
26.
,, Oct.
28.
„ Oct.
28.
„ Nov.
9-
„ Nov.
18.
,, Nov.
25-
,, Nov.
27.
,, Jan.
13-
„ Jan.
15-
,, Jan.
17-
„ Jan.
17-
„ Jan.
26.
,} Jan.
27.
„ Feb.
12.
„ Feb.
19.
38 Shropshire Parish Registers, [1630
John Prine & Mary Higgs, L.
Thomas Pearse & Alice Brimell, L.
Thomas Addams & Jane Thomas, L.
Rees Edwards & Anne Smith, L.
Edward Berry, Thomas Jones, Wardens.
John Millard & Margery Munford, L.
Francis Holland & Joyse Hill, L.
William Weaver & Judith Nicholls, L.
Thomas Parker & Elinor Loaker, L.
Hugh Reade & Jane Preston, L.
George Bird & Margery Addams, L.
Thomas Maund & Joyce Colricke, L.
Francis Jones & Elizabeth Poston, L.
Robert Friend & Fortune Badnedge, L.
Nicholas Tipton & Katherine Pearse, L.
Nicholas Grounds & Frances Langley, L.
John Birch & Joyce Griffie, L.
Thoma's Hide & Alice Leynthall, L.
Morgan Howells & Elisabeth Matthews, B.
William Macklen & Joyce Southerne, L.
Francis Smith & Margaret Keysell, L,
William Careles & Anne Coxshall, B.
Nicholas Bithell & Elizabeth Noblet, L.
Edward Brompton & Margaret Powell, L.
Thomas Roberts & Elinor Brasier, L.
George Langford & Jane Howells, L.
Richard Eythall & Joan Rogers, L.
Thomas Burrowes & Joan Dike, L.
Henry Nornecott & Isabell Palmer, L.
Abraham Hide & Alice Aspes, L.
Francis Lane & Elizabeth Harding, L.
Richard Dewse, Thomas Powton, Churchwardens.
Gilbert Wheeler & Margaret Pollard, L.
Peter Cole & Anne Slade, L.
Robert Hutchins & Mary Aston, L.
William Ensdale h Margaret Perry, B.
Hugh Corne & Margaret Clee, L.
William Espes & AIps Holland, L.
Henry Vaughan & Alice Pearse, L.
George Aston & Margaret Pearse, L.
1630, Feb.
19.
„ Feb.
20.
„ Feb.
22.
„ Mar.
10
1631, Apr.
17-
,, Apr.
25-
„ May
9-
„ June
6.
„ June
29.
M July
14.
,, July
27.
„ Aug.
9-
„ Aug.
II.
„ Aug.
II.
„ Aug.
14.
M Aug.
31-
„ Sep.
18.
,, Sep.
22.
„ Sep.
26.
„ Oct.
17-
„ Oct.
23-
„ Nov.
10.
„ Nov.
10.
„ Dec.
7-
„ Dec.
17-
„ Jan.
16.
„ Jan.
23-
„ Feb.
4-
„ Feb.
9-
„ Feb.
12.
is.
x6^2, Apr.
[CHA
14.
,, Apr.
15-
,, Apr.
20.
,, Apr.
23-
„ May
5-
„ May
5-
„ May
7-
„ May
15-
1632] Ludlow. 39
1632, May 21. Lewis Blayney & Joan Price, L.
William Richards & Anne Wharton, L.
James Cupper & Joan Cooke, L.
Thomas Minton & Jane Holland, L.
Michaell Vernols & Alice Clee, B.
Richard Gilley & Elinor Eard, L.
William Evans & Margaret ap Bevan, B,
John Duson & Jane Dunne, L.
David Cooke & Joan Richards, L.
John Phillips & Mary Cocke, L.
John Prince & Elizabeth Floyd, L.
William Hall & Mary Daviefe, L.
John Bytheway & Elizabeth Gittins, L.
Richard Turford & Anne Foord, L.
John Amphlett & Joyce Baldwin. B.
George Pearoe & Elinor Reynolds, L.
Thomas Probert & Anne Adams, L.
Richard Dike & Mary Marston, L.
Fulke Rowley & Sisly Tomlins, L.
William Chip & Joan Bayton, L.
Thomas Bebb & Anne Taylor, B.
Thomas Worrall & Margaret Washington, L.
Edward Whitfoote & Sible Price, L.
John Baldwin & Mary Downe, L.
Richard Baylies & Elizabeth Bytheway, L.
Charles Bore & Anne Nethwey, L.
Edward Fewtrell & Jane Weaver, L.
Richard Jones & Margare*: Richards, B,
Thomas Wilcox & Alice Francke, L.
Philip Powell & Margery Brian, L.
Richard Winsemore & Elizabeth Loughton, L.
James Haines & Elisabeth Smith, L.
Jeremy Powis & Margery Agborow, L.
William Canltrell & Katherine Evans, L.
Howell Pritchard & Alice Brasier, B.
Richard Minton & Joan Clarke, B.
Walter Simonds & Anne Pow;elI, B.
John Harper & Margaret Barrett, B.
Richard Tompson & Katharine Newport, B.
John Price & Susan Jones, B.
May
23-
May
23-
May
28.
June
4-
Junte
14.
June
19.
June
23-
June
28.
July
2.
July
9-
July
14.
July
16.
July
16.
July
23-
Aug.
II.
Aug.
20.
Aug.
27.
Aug.
28.
Sep.
24.
Sep.
25-
Oct.
I.
Oct.
8.
Oct.
15-
Nov.
12.
Nov.
12.
Nov.
19.
Nov.
25-
Nov.
26.
Nov.
26.
Nov.
29.
Nov.
29.
Dec.
14.
Jan.
5-
Jan.
13-
Jan.
14.
Jan.
17-
Jan.
21.
Jan.
21.
Jan.
23-
40 Shropshire Parish Registers. [1632
John Browne & Margaret Price, B.
Charles Reynold & Margery Partridge, L.
Edward Thomason & Mary Smalman, L.
John Ball alias Balden & Anne Harper, L.
John Simons, Rowland Ersley, Churchwardens.
Edward Osland & Anne Hints, L.
Edward Bishop & Mary Fisher, L.
Richard Davies & Judith Fisher, L.
John Ambler & Anne Browne, L.
William Higgons & Alice Turford, L.
Thomas Glase & Margaret Hoskins, L.
Evan Davies & Margaret Mernon, L.
Rowland Thornton & Elizabeth Phillips, L.
John Repp & Elizabeth Haines, L.
Edward Neale & Blanche Beddoe, L.
Edward Hayward & Elizabeth Perkes, L.
Humfrey Matts & Jane Walker, L.
Richard Sanchey & Sisley Maddox, L.
John Powton & Jane Phillips, B.
Thomas Lewis & Margaret Pearce, L.
Howell Williams & Margery Blow-er, B.
Roger Angel & Alice Underbill, L.
Peter Fulke & Elizabeth Job, B.
John Baker & Sarah Head, L.
Thomas Endnam & Magdalene Davies, B.
Humfrey Dallowe & Joanna Bennett, L.
Richard Heines & Mary Adams, L.
Thomas Aldwell & Awdry Colricke, L.
Roger Posterne & Joanna Downes, L.
Edward Colbatch & Elinor Tompkins, L.
William Rawlings & Alice Dillowe, L.
John Daniel & Elinor Price, L.
George Minton & Joyce Barker, L.
William Harris & Joane Perks, L.
David Parry & Elizabeth Ditcher, L.
Michael Brompton & Margaret Bowyer,L.
William Collier & Elizabeth Langford, L.
Richard Beddow & Mary Phillips, B.
Roger Turner & Mary Vaughan, L.
Nathaniel Maund & Elizabeth David, L.
1632, Feb.
2.
„ Feb.
4-
„ Feb.
II.
„ Feb.
II.
„ Mar.
4-
„ Mar.
4-
,, Mar.
5-
1633, Apr.
5-
„ May
4-
„ May
14.
„ May
14.
„ May
18.
,, May
20.
„ May
21.
„ May
25-
„ June
3-
,, June
12.
„ June
27.
„ July
I.
,, July
14.
M July
15-
,, July
28.
„ July
31-
„ Aug.
4-
„ Aug.
8.
„ Aug.
10.
„ Sep.
2.
„ Sep.
17-
„ Sep.
22.
„ Sep.
2^-
,, Sep.
28.
„ Sep.
29.
„ Sep.
30-
„ Oct.
3-
„ Oct.
6.
„ Oct.
7-
„ Oct.
II.
„ Oct.
14.
„ Oct.
14.
1634] Ludlow. 41
Morris Powell & Margery Posterne, L.
Philip Jones & Mary Browne, B.
John Gough & Joane Penson.
John Thomas & Anchoret Meredith, L.
John Dymocke & Elizabeth Warde, L.
Rowland Mitton &: Katherine Evans, B.
Thomas Palmer & Elizabeth Bibbe, B.
John Smith & Sarah Baldwin, L.
Richard Palmer & Anne Tedstill, L.
Abraham Tippin & Jane Pearce, L.
Thomas Hopkins & Mary Farmer, L.
Samuel Pritchard & Margaret Colbatch, L.
William Colbatch & Katharine Blashfield, L.
James Gilbert & Elizabeth James, L.
Thomas Achley & Joan Doughty, L.
Henry Maddox & Elizabeth Corfield, L.
Richard Ison & Anne Joye, L.
Richard Powell & Joanna Hopton, L.
John Trander & Anne George, B.
Richard Davies, John Bowier, Wardens.
Edward Whithill & Anne Mayricke, L.
John Fletcher & Katharine Lee, L.
John Winna;ll & Alice Burrall, L.
Roger Barker & Mary Turner, L.
Thomas Fletcher & Margery Morgan, L.
John Price & Katharine Morgan, B.
Edward Gregory & Margery Howton, B.
Richard Evans & Elizabeth Purslow, B.
Thomas Evans & Margery Harris, B.
William Phillips & Awdry Wall, L.
John ap Bevan & Elizabeth Stury, L.
Philip Howells & Elizabeth Blucke, L.
Roger Foxe & Catherine Cheese, B.
Edward Jones & Anne Rowles, L.
Edward Hopkins & Elizabeth Nash, L.
Ralph Hartshorne & Anne Hartshorne, L.
George Somers & Margaret Powton, B.
George Church & Margaret Miles, B.
Roger West & Elinor Vale, L.
Philip Storye & Elizabeth Dale, L.
1633, Oct. 16.
, Oct. 28.
, Nov. 4.
, Nov. 12.
, Nov. 18.
, Nov. 21.
, Nov. 24.
, Nov. 25.
, Nov. 27.
, Dec. 2.
, Dec. 17.
, Dec. 23.
, Jan. 14.
, Jan. 18.
, Feb. 13.
, Feb. 17.
, F,eb. 17.
, Feb. 18.
1634, Apr. 15.
, Apr. 24.
, Apr. 25.
, May 5.
, May 5.
, May 10.
, May 24.
, June 5.
, June I.
, June 8.
, June 9.
, June 16.
, June 18.
, Jurue 20.
, June 25.
, July 8.
, July 12.
' July 13-
, July 20.
, Aug. 4.
, Aug. II.
42 Shropshire Parish Registers. [1634
Oliver Pugh alias Rogers & Elizabeth Dike, L.
Richard Gwinnett & Joan Vaughan, B.
Henry Barber & Dorothy Bowyer, L.
John Cooke & Margaret Mapp, L.
Richard Bemand & Jane Allen, L.
John Viccaridge & Margery Barker, L.
Richard Bytheway & Alice Knight, L.
William James & Margaret Roper, L.
John Lewis & Alice Becke, L.
Luke Davies & Jane Davies, L.
Richard Harley & Mary Griffiths, L.
Richard Meyricke & Mary Howton, L.
Henry Powis & Alice Simons, L.
Thomas Meyricke & Anne Jones.
Richard Davies & Margaret Harding, B.
Evan Price & Joan Galliers, L.
John Howton & Elinor Davies, L.
Richard Evans & Frances Jarden, L.
Richard Strangvvard & Katherine Slade, L.
Thomas Jones & Mary Berry.
William Rawlings & Joyce Legge, L.
William Bevan & Sarah Skevington, L.
Thomas Addice & Jane Grismonde, L.
William Knight & Alice Holland, B.
John Hall & Margaret Achley, L.
Francis Bevan & Margaret Maylard, L.
Thomas Wall & Elizabeth Wall, L.
John Hoggins & Mary Penson, L.
William Jenkins & Joan Simson, L.
John Smalman, cler., & Martha Jones, L.
John Walker & Elizabeth Harman, L.
John Paties & Hester Bache, L.
John Jones, Richard Larkins, Wardens.
Thomas Grismond & Anne Bonner, L.
William Farmer & Margaret Norncott, L.
William Smith & Anne Nichdls, L.
William Penson & Frances Maunde, L.
Walter Cooper & Katherine Atkins, L.
Edward Winwood & Frances Harley, B.
William Wire &. Anne Wire, L.
634, Aug.
II.
„ Aug.
26.
„ Sep.
9-
„ Sep.
II.
„ Sep.
20.
„ Oct.
4-
„ Oct.
13-
„ Oct.
15-
„ Oct.
27.
„ Oct.
27.
,, Nov.
II.
,, Nov.
13-
,, Nov.
16.
,, Nov.
19.
„ Nov.
18.
„ Nov.
25-
„ Nov.
25-
„ Dec.
8.
„ Dec.
15-
„ Dec.
21.
„ Jan.
I.
,, Jan.
I.
„ Jan.
5-
,, Jan.
20.
„ Jan.
26.
„ Feb.
2.
„ Feb.
2.
„ Feb.
2.
„ Feb.
9-
„ Feb.
10.
„ Feb.
18.
,, Mar.
ID.
[635, Apr.
8.
,, Apr.
10.
,, Apr,
16.
,, Apr.
20.
,, Apr.
22.
,, Apr.
23-
„ Apr.
29.
1635] Ludlow. 43
John Hayle & Margaret Leyster, B.
Francis Clent & Margaret Sharret, L.
Richard Oldbury & Elinor Mason, L.
John Hawes & Jane Hughes, L.
Thomas Bishop & Alice Browne, L.
John Martley & Anne Waties, B.
William Longmore &: Anne Hitchcock, L.
William Downes & Alice Hartrell, L.
John Thomas & Anne Ward, B.
William Downes & Alice Hartrel, L.
Henry Briscoe & Anne Brompton, L.
Edward Draper & Anne Wells, L.
John Posterne & Elizabeth Harrington, L.
John Agborow & Margaret Cowper, L.
Thomas Floyd & Elinor Cowper, L.
Hugh Hammonds & Bridget Galliers, L.
William Posterne & Dorothy Higgs de
Hawford, L.
Robert Kisby & Katherine Doe, L.
Peter Branch & Joyce Hanbury, L.
Edward Colbatch & Anne Dolbine, L
Evan Howells & Jane Evans, B.
Stephen Batheridge & Margaret Harding, L.
Evan ap Edward & Susan Price, B.
James Forder & Anne Baker, B.
John Wellins & Margaret Browinge, L.
John Reignolds & Joan Beddow, L.
Henry Wildinge & Katherine Bevan, B.
James Watkins & Emma Smith, L.
Thomas Corker & Katherine Comber, L.
Humfrey Burnell & Alice Davies, L.
William Mason & Alice Purslow, L.
Thomas Jordan & Mary Millichop, L.
William Holland & dementia Reynolds, L.
Richard Eaton & Elizabeth Sheaperd.
Thomas Millard & Jane Goode. L.
Samuel Pitchford &: Margaret ap Bevan, L.
John Heath Sz Elinor Mason, L.
William Botterell, Edward Turford, Wardens.
Jan. 14. James Davies & Jane J^b, B.
♦ This entry is repeated.
35' May
I.
„ May
2.
„ May
2.
,, June
3-
,, June
3-
,, June
4-
,, June
7-
,, June
13-
,, June
II.
„ June
13-
,, June
16.
,, June
25-
„ June
29.
„ July
9-
„ July
9-
„ July
9-
„ July
13-
M July
18.
., July
28.
,, Aug.
19.
,, Aug.
29.
„ Sep.
8.
,, Sep.
19.
,, Sep.
22.
,, Sep.
24.
„ Sep.
26.
„ Oct.
15-
„ Oct.
18.
„ Oct.
28.
,, Oct.
28.
„ Nov.
9-
„ Nov.
16.
„ Nov.
20.
„ Nov.
25-
„ Nov.
25-
„ Nov.
25-
„ Nov.
26.
44 Shropshire Parish Registers, [1635
Richard Barker & Sarah Jones, L.
James Barnes & Joane Besande, L.
Thomas Matthews & Mary Davies, L.
George Birde & Mary Doughty, L.
Thomas Browne & Mary Courtney, L.
Francis Gittins & Anne Jenkins, L.
Richard Hall & Mary Jefferies.
Gilbert Alford & Margery Bray, L.
John Reynolds & Margory Bigge, L.
John Longdon & Katherine Francke, L.
Richard Sheapherd & Anne Lelloe, B.
Peter Weaver & Mary Peate, B.
George Rogers & Susan Hoare, L.
Richard Rogers & Elisabeth Worrall, L.
Anthony Burhouse & Joan Mason, L.
William Mason & Anne Gilley.
George Morley & Anne Poynter, L.
William Beasande & Joan Hill, L.
Edward Childe & Thomasine Hughes, L.
Edward Taylor & Margaret Matthews, L.
John Greenhouse & Magdalene Harris, L.
William Overton & Jane Gough, L.
William James & Avise Philpotts, B.
Edward Crumpe & Dorothy Moore, L.
Richar'3 Simons & Mary Pugh, L.
Edward Davies & Joan Owens, L.
John Coleway & Anne Bevan, L.
John Oakes & Sarah Yeamans, L.
Edward Lea & Mary Millard, L.
Edward Edwyn & Jeanet Jones, L.
Edward Giles & Alice Williams, L.
Richard Cilee & Joyce Bowen, L.
Richard Hanley & Joan Puller, L.
Thomas Hooke & Anne DiWow, L.
John Crowther & Sarah Beddoe, L.
Rowland Holland & Margaret Walker, L.
John Davies & Alice Hayles, B.
George Juckes 8? Anne Perkes, B.
William Smallman & Sarah Browne, L.
Robert Dewxill & Joan Cox, L.
1635, Jan.
17-
„ Feb.
2.
„ Feb.
II.
„ Feb.
12.
„ Feb.
15-
„ Feb.
23-
„ Feb.
27.
„ Feb.
29.
„ Feb.
29.
,, Mar.
I.
1636, Apr.
21.
,, Apr.
21.
,, Apr.
24.
„ May
16.
,, May
16.
„ May
18.
,, May
Zo-
,, June
16.
,, June
28.
,, June
30.
,, July
4-
>, July
4-
,, July
5-
,, July
14.
,, July
14.
., July
21.
> > Aug.
10.
,, Aug.
10.
„ Aug.
29.
„ Sep.
2.
„ Sep.
3-
,, Sep.
4-
„ Sep.
5-
„ Sep.
6.
„ Sep.
17-
„ Sep.
29.
„ Oct.
6.
„ Oct.
II.
„ Oct.
17.
„ Oct.
20.
1637]
Ludlow.
45
1636, Oct.
26.
„ Oct.
27.
„ Nov.
I.
„ Nov.
2.
„ Nov.
2\
„ Dec.
14.
„ Dec.
14.
„ Dec.
22.
„ Dec.
28.
„ Dec.
31-
„ Jan.
12.
„ Jan.
23-
„ Jan.
d>'^-
M Jan.
31-
„ Feb.
2.
„ Feb.
2.
„ Feb.
13-
„ Feb.
18.
„ Feb.
21.
„ Feb.
27.
„ Mar.
10.
1637, Apr.
17-
,, Apr.
18.
,, Apr.
22.
,, Apr.
25-
,, Apr.
27.
,, Apr.
30-
„ May
8.
,. May
8.
„ May
23-
„ May
8.
„ May
25
„ May
27.
,, June
I.
,, J una
4-
,, J'^^
5-
,, June
8.
,. June
24.
,, June
24-
Thomas Smith & Anne Dike, B.
John Day & Elizabeth Beddoe, B.
George Wright & Jane Sewley, L.
John Hughes & Christian Olley, L.
Edmond Floyd & Margaret Pulley, L.
Charles Price & Anne Mason, L.
William Parsonage & Elizabeth Hall, L.
James Haughton & Katherine Vaughan, L.
Joseph Pearce & Dorothy Woosall, L.
Walter Caswell & Margaret Hughes, B.
William Hunt & Margaret Troyte, L.
William Cheese & Margaret Gittose, L.
William W^ard & Joan Davies, L.
Philip Hill & Elizabeth Seares, L.
Matthew Howell & Katherine Petty, B.
Thomas Barber & Betterice Simons.
Henry Caswell & Jane Winde.
Edward Wigmore & Margaret Bytheway.
Thomas Reynolds & Joane Mathews, L.
Thomas Turner & Alice Jennings, L.
Sampson Benthall & Mary Floyd, L.
Robert Nicholas & Margaret Lutwich, L.
Thomas Aston, Samuel Weaver, Wardens.
Richard Smalman & Elizabeth Bond, L.
John Evans & Alice Evans, B.
John Fletcher & Joyce Gregory, B.
Morris Hemmings & Elizabeth Wellins, B.
Edward Warde & Anne Harper, B.
John Brown & Joan Marsh, L.
Richard Weir & Frances Fauxe, L.
Christopher Gayley & Elizabeth Pay toe, L.
Charles Rawlings & Katherine Rogers, L.
Thomas Tasker & Elizabeth Honeson, L.
John Eudnam & Alice Bodie, L.
Thomas Maylande & Anne Hughes, L.
William Taylor & Anne Taylor, L.
Edward Langley & Mary Bayton, L.
Francis Tippin & Katherine Minton, L.
Thomas Cockshall & Anne Carelesse, B.
John Cheese & Joan Chambers, L.
46
Shropshire Parish Registers.
[1637
1637, June 27.
, June 30.
, July/ 4.
, July 4-
, Aug. 7.
, Aug. 10.
, Aug. 14.
, Aug. 24.
«
, Feb. 2.
, Feb.. 3.
, Mar. 19.
, Mar. 24.
1638, Mar. 28.
, Apr. 2.
, Apr. 23.
, May 20.
, May 21.
, May 22.
, May 24.
, June 6.
, June 14.
, July 21.
, Aug. 13.
, Aug. 13.
, Sep. 10.
, Sep. 17.
, Sep. 28.
, Sep. 31
, Oct. I.
, Oct. 8.
, Nov. 19.
Nov. 24.
, Nov. 25.
, Nov. 26.
, Nov. 26.
, Nov. 27.
, Dec. 2.
, Dec. 17.
Humphrey Norgrove & Joane Greenhouse, L.
Daniel Higley & Joyce Smithies, L.
Thomas Mason & Anne Smith, L.
John Price & Katherine Smith, B.
John Floyd & Elizabeth Redfearne, L.
John Evans & Bridget Childe, L.
Edward Bright & Margaret Holmes, L,
Edward Harper & Mary Geary, L.
Richard Jeames & Margaret Acton, L.
William Reignolds & Anne Pettie, L.
John Smith & Ellinor Phillips, L.
Richard Chelmick & Annephillis Lye, L.
Robert Cole, Richard Munkland, Churchwardens.
Bartholomew Palmer & Isabel Reignolds, L.
John Matthews & Jane Wigley, L.
Thomas Watmore & Anne Dudlicke, L.
Robert Straine & Anne Mole, B.
Thomas Porter & Jane Brasier, L.
Walter Wright & Mary Knight, L.
Richard Harley & Winifred Diglegge, L.
William Wcodall & Jane Haward, L.
Francis Corfield & Anne Vernal Is, L.
Havord Rogers & Elizabeth Peirs, L.
Adam Crompton & Margaret Mivord, L.
Thomas Jenkes & Elizabeth Hamonde, L.
Francis Palmer & Anne Norgrove, L.
Humfry Osland & Isabel Bently, L.
John Carrick & Anne Gibbs, L.
[5/c]. John Hill & Alice Langford, L.
Robert Reignolds & Joan Minton, L.
John Peirce & Joyce Yorke, L.
Thomas Wood & Elizabeth Collins, L.
Philip Vaughan, gent. , & Lettice Lloyd, L.
William Morris & Margery Powell, B.
William Surges & Margaret Birkat, L.
Thomas Shipman & Sarah Griffiths, L.
Richard Mellichop & Joane Hanson, L.
John Keffin & Maudlin Vaughan, B.
Gilbert Wheeler & Elizabeth Bike, L.
Here the writing changes from Thomas Ooibatch to
♦ An Interval of sH months.
Richard Fletcher.
1639] Ludlow. 47
1638, Dec. 10. Francis Pennie & Anne Jordan, L.
Dec. 21. Thomas Osier & E'Hzabeth Launder, L.
Jan. 7. Michael Price & Margery Pritchard, L.
Feb. 26. Richard James & Margery Burton, L.
Feb. 26. George Lambe & Dorothy Fowler, L.
Feb. 12. James Hunt & Margery Hunt, L.
Thomas Hill, Rowland Williams, Churchwardens.
1639, Apr. 25. John Price & Joan Probert, B.
Apr. 27. Roger Harris & Alice Evans, L.
Apr. 27. Thomas Poite & Elizabeth Warden, L.
Apr. 31 [sic]. William Hill & Margaret Cardington, L.
June 25. John Kellowhil & Elizabeth Previs, L.
July I. John Bithell & Anne Lee, L.
July I. William Lentall & Alice Williams, L.
July 12. Henry Croftes & Anne Stairy, L.
Aug. 5. Richard Squire & Jane Bach, L.
Aug. 5. Thomas Clarke & Jane Lambe, L.
Aug. 12. William Howton & Elizabeth Treswell, L.
Sep. 9. John Meyrick & Judith Harding, L.
Sep. 24. Allen Barker & Katharine Newell, L.
Aug. 19. John Hadley ^ Elizabeth Palmer, L.
Oct. 6 John Burguin & Jane Vale, L.
Oct. 7. John Foxnell & Anne Meyricke, L.
Oct. 16. John Cleobury & Joane Dod, L.
Oct. 30. Richard Shurlie & Alice Harper, L.
Nov. I. Richard Mund & Margaret Jones. B.
Nov. II. Charles Godwin & Sarah Crowther, L
Nov. II. Arthur Gefferie & Anne Watkins, L.
Nov. 25. Henry Vinar & Elizabeth Davies, L.
Nov. 27. Thomas Home & Elizabeth Bowen, L.
Nov. 29. Roger Bedo & Elizabeth Brimel, L.
Dec. 21. Thomas Davies & Mary Stanway, L.
Jan. 15. Robert Mason & Mary Sowtherne, L.
Jan. 20. Thomas Collins & Anne Palfree, L.
Jan. 29. John Collins & Elizabeth Hale, L.
Feb. I. Peter Loviet & Isabel Slade, L.
Feb. Ti. Thomas Evans & Mary Barrowe, L.
Feb. 16. Owen Davies & Anne Weaver, L.
Feb. 17. William Jeames & Anne Bridges, L.
Israel Lloyd, Richard Williams, Churchwardens.
48 Shropshire Parish Registers. [1640
Thomas Powlestone & Margaret Deane, L.
George Hassall & Alice Nornecott, L.
Morris Powell & Hester Glover, B.
Thomas Haye & Margery Reignolds, L.
Jenkin Lucas & Elinor Amias, L.
Thomas Lawrence & Dorothy Barker, L.
William Adams & Joan Gyllie, L.
Richard Rudson & Elinor Ensdall, L.
Robert Dedicot & Anne Probert, L.
William Dawes & Mary Betts.
William Jones & Anne Webbe, B.
Thomas Nicholls & Anne Corfield, L.
Thomas Wenlock & Jane Mumford, L.
Richard Collier & Joane Huckleston, L.
Andrew Bird & Katherine Sadler, B.
John Mole & Susan Barteley, B.
John Rowbery & Joane Jones, B.
John Bright & Margaret Reignolds, L.
Edward Pennie & Mary Hopkins, L.
William Skyrme, John Reignolds, Churchwardens.
Richard English & Anne Plaister, L.
Henry Wall & Jane Richards, L,
Arnold Roberts & Bridget Collier, B.
William Lewtner & Margaret Agburrowe, B
James Childe & Anne Bebbe, L.
John Lutwich & Christian Phillips, L.
Richard Mason & Joane Badger, B.
Joseph Hughes & Lucy Jones, B.
John Smith & Margaret Miles, B.
William Leighton & Margaret Hall, B.
John Taylor & Margaret Bowen, B.
Morris Thomas & Elizabeth Dedicot, B.
Thomas Walker & Anne Geers, L.
Ralph Sharret & Martha Bowman, L.
Richard Gwynnet & Alice Brecknock, B.
Thomas Colerick & Winifred Powell, B.
Richard Walle & Ann Bubbe, L.
John Evans & Anne Hall, L.
Thomas Harford, Walter Griffiths, Churchwardens.
1642, June 16. Richard Meyricke & Joan Whittall, B.
1640, Apr.
II.
M Aug.
30-
„ Sep.
6.
„ Sep.
29.
„ Oct.
5-
„ Oct.
II.
„ Oct.
18.
„ Oct.
18.
„ Oct.
26.
„ Nov.
5-
„ Nov.
10.
„ Nov.
10.
„ Nov.
23-
„ Dec.
13-
„ Jan.
21.
„ Jan.
22.
„ Jan.
26.
„ Feb.
15-
„ Feb.
i6.
w
1 641, May
ILLI
26.
„ June
16.
„ June
23-
,, June
24.
,. July
13-
,, Aug.
6.
„ Sep.
4-
„ Oct.
2.
„ Nov.
4-
„ Nov.
7-
„ Nov,
21.
,, Nov.
23-
„ Dec.
20.
„ Dec.
24.
„ Jan.
ID.
., Jan.
13-
„ Feb.
19.
„ Feb.
27.
1558]
Ludlow.
49
1642, July 4
Nov. 8,
Nov. 20
Nov. 24,
Dec. 24
Jan. 21
Feb. 6
Feb. 23
1558, Mar. 28.
Apr. 2.
Apr.
Apr.
Apr.
Apr.
Apr.
3-
3-
4-
18.
28.
Apr. 29.
Apr. 30.
May 15.
May 17.
June 28.
July I.
July I.
July 4-
July 5-
July 9-
July lo.
July 12.
July 18.
July 22.
July 25.
July 27.
Aug. 3.
Aug. 3.
Aug. 6.
Aug. 17.
Aug. 19.
Aug. 26.
Thomas Falkoner & Susan Smalman, B.
William Piper & Margaret Whitcott, B.
John Cheshire & Elizabeth Bulling, B.
David Evans & Jane Harwell, L.
John Rickards & Dame Margery Bishop, L.
Robert Bayley & Mary Russen.
Richard Tyler & Elizabeth Nesse.
Richard Davies & Mary Jones, L.
Richard Fletcher, Finis hujus Regiestri.
Christenings.
John Tyther.
William Hickcocks.
Joane Horhkins.
Elizabeth Pers.
William Voill.
Elizabeth Evans.
Elinor Coxe.
Nicholas Geaere.
William Garner.
John Tomblins.
Thomas Hovvells.
Richard Hamonds.
John Jevan ap David.
William Cupper.
Elizabeth Adams.
Robert Cooke.
Anne Jevan ap Griffith.
John Idwyn.
E lienor Hopkis.
Walter Symkis.
Richard Tomblins.
Joane Hunt.
Margardt Griffiths.
Alice Rogers.
Richard Hale.
Henry Smith.
Anne Davies als. Lane.
Richard ap Jevan, fil. Hugh Tailor.
Richard North.
50 Shropshire Parish Registers, [1558
558, Aug.
30-
Jane Toncks.
„ Aug.
3°-
Joane Waties.
„ Aug.
31-
Katherine Thornton.
„ Sep.
4-
Thomas Barker.
„ Sep.
5-
Edmond ap Owen.
„ Sep.
ir.
Alice Clee.
„ Sep.
23-
Izabel Gough.
„ Sep.
24.
Anchoret Brasier.
„ Oct.
I.
Joane Pole.
„ Oct.
5-
Margaret ap Evan.
„ Oct.
12.
Anne Jones.
„ Oct.
19.
Mary Hunt.
„ Oct.
23-
Anne Glover.
„ Oct.
25-
John Jukes.
„ Oct.
27.
Katherine Lloyd.
„ Oct.
30-
Walter Lloyd.
„ Nov.
8.
Anne Hirmon.
,, Nov.
9-
Anthony Soth'?rne.
„ Nov.
12.
Alice Blunt.
,, Nov.
15-
Thomas Lloyd.
„ Nov.
17-
John Vaughan.
„ Nov.
19.
Joane Lloyd.
„ Dec.
II.
Robert Townshend.
„ Dec.
16.
Joane Sutton.
„ Dec.
31-
Anne Wright.
„ Jan.
4-
Thomas Gregcvry.
„ Jan.
28.
Lewis Dal ton.
„ Jan.
30.
Alice Rascoll.
„ Feb.
4-
Margery Sheppard.
„ Feb.
6.
Thomas Woddell.
„ Feb.
12.
Elizabe{h Olee.
„ Feb.
27.
John Farre.
„ Mar.
6.
Anne Turnor.
„ Mar.
9-
Richard Beadowe.
„ Mar.
II.
Robert Tanner.
559. Apr.
2.
William Phillips.
,, Apr.
15-
William Frynd, fil. Thomas Frynd.
„ May
20.
Edward Fearne, fil. Richard Fearne.
„ June
10.
Anne, fil. le Goldsmith.
,, July
2.
Joane, d. William Pike.
1560] Ludlow. 5 J
1559, Aug. 7. Katherine, d. Robert Stringer.
,, Aug. 14. John Tailor, s. John Tailor.
,, Sep. 18. Luke Swansty.
,, Sep. 20. Arthur Jewkes.
,, Sep. 25. John Rawlins.
,, Oct, 10. Thomas Tailor.
,, Jan. 4. Cadwallader Tither.
,, Jan. 9. Joyce Beddowe.
„ Jan. 13. John Shrawley.
,, Jan. 20. Elizabeth Rawlyns.
,, Jan. 21. John Sheppard..
,, Feb. 2. Andrew Wright.
,, Feb. 6. Anne Wilcocke.
,, Feb. 9. Edward Waties.
,, Feb. 9. John Dalton.
,, Feb. 9. John Herton.
,, Feb. 16. Elice Bedowe.
,, Feb. 17. Edward Tenche.
,, Feb. 24. Beterlch Doughty.
,, Mar. 5. John Swansty.
,, Mar. 5. Elizabeth Badger.
,, Mar. 5. Elizabeth Broke.
,, Mar. 13. Elizabeth Boothe.
,, Mar. 13. Mary Boothe.
,, Mar. 16. Elizabeth Estop.
,, Mar. 18. Alice Allen.
1560, Apr. 2. Richard Butt.
,, Apr. 8. Richard Bedoe.
,, Apr. 12. Elizabeth Hickmons.
,, Apr. 17. Wi'lliam Crumpe.
,, Apr. 26. William Raulins.
,, May I. Henry Shermon.
,, May 4. Thomas Perks.
,, May 6. Eunice Feame.
,, May 6. John Perks.
,, May 14. Joice Evans.
,, June 3. Richard Hinton.
,, June 12. Thomas Bladhuler.
,, June 14. Richard Cupper.
,, June 19. Alice Gough.
52 Shropshire Parish Registers. [1560
1560, June 21. Thomas Hopton.
,. July
3-
Laurence Rockes.
» July
12.
Julian Bowdler.
» July
16.
Walter Deyes.
>, July
24.
Frances Browne.
» July
24.
John Powes.
„ Aug.
3-
Humfrey Rockes.
„ Aug.
13-
John ap Powell.
„ Aug.
17-
Alice Wheler.
„ Aug.
27.
Alice Coxe.
„ Sep.
12.
John Blashfield.
,, Oct.
I.
John Far re.
,, Oct.
4-
Margery Griffiths.
„ Oct.
IS-
Simon Jarman.
„ Oct.
IS-
Jane Carter.
„ Oct.
22.
Margery Patchett.
„ Oct.
22.
Charles Cltee.
„ Oct.
23-
Joane Williams.
,, Oct.
25-
Richard Glover.
,, Nov.
3-
Jane Clungonas.
,, Nov.
3-
Richard Pingle.
„ Nov.
4-
Alice Morton.
,, Nov.
5-
Jane Adams.
„ Nov.
5-
Richard Howells.
,, Nov.
7-
William Williams.
„ Nov.
8.
Anchoret Wright.
„ Nov.
18.
Margery Tailor.
„ Nov.
21.
Richard Jones.
„ Nov.
28.
Olive Lane.
„ Dec.
16.
William Atchley.
„ Dec.
17-
Elizabeth Sonibank
„ Jan.
7-
John Starky.
,, Jan.
13-
Elinor ap Jenkin,
„ Jan.
IS-
Anne Langford.
„ Jan.
17-
John ap Jievan.
„ Feb.
2.
Richard French.
,, Feb.
4-
Jane Clee.
„ Feb.
13-
Mary Beckwithe.
„ Feb.
20.
Thomas Salisbury.
„ Feb.
22.
Anne Dike.
1561] Ludlow, S3
60, Feb.
24.
John Hunt.
„ Feb.
25-
Elizabeth ap Lewes
„ Mar.
5-
Andrew Marston.
„ Mar.
8.
Margaret Starky.
„ Mar.
28.
Richard Herton.
„ Mar.
28.
Robert Coyton.
61, Mar.
29.
John Trevorna.
,, Apr.
13-
Thomas Mathoes.
,, Apr.
18.
Richard Rewlines.
,, May
4-
Margaret Jewkes.
„ May
17-
Peter Butt.
„ May
17-
Francis Butt.
„ May^
19.
John Howells.
,, June
10.
Andrew Doughrie.
,, June
12.
Margery Adams.
,, June
12.
Dorothy Wei don.
,, July
13-
William Bydawhile.
., July
14.
Thomas Prynce.
,, July
15-
Frances Jones.
M July
16.
Richard ap Powell.
„ Aug.
16.
John Crump.
,, Aug.
19-
Richard Lofeld.
,, Aug.
29.
Richard Knight.
„ Sep.
4-
Walter Higgs.
„ Sep.
5-
George Rawly ns.
„ Sep.
15-
Charles Evans.
„ Sep.
17-
Francis Bent.
„ Sep.
19.
John Idwyn.
„ Oct.
2.
Elizabeth Raulins.
„ Oct.
14.
Elizabeth Hill.
„ Oct.
26.
John Podton.
„ Nov.
7-
Elizabeth Hunt.
„ Nov.
10.
Henry Perks.
, , Nov.
12.
Richard ap Robert.
,, Nov.
16.
Jane Gough.
„ Nov.
20.
Margery B.lashfield.
„ Nov.
23-
Olief Yeaton.
„ Nov.
28.
William Edwards.
„ Nov.
29.
Agnes Badger.
„ Nov.
30-
Margery Wright.
54 Shropshire Parish Registers, [1561
I56I
, Dec.
5-
Jane ap Edwards.
Dec.
6.
Julian Philippes.
Dec.
8.
Richard Wilkock.
Dec.
20.
Anne Longford.
Dec.
22.
William Patchett.
D,ec.
25-
Elizabeth Bowdler.
Jan.
13-
Richard Browne.
Jan.
24.
Anchrett Chippe.
Feb.
9-
Margery Hooke.
Feb.
10.
Agnes Williams.
Feb.
16.
Margery Rascoll.
Feb.
18.
Thomas Jones.
Feb.
20.
Katherine Smith.
Feb.
25-
John Fletcher,
Feb.
25-
Elizabeth Morris.
Feb.
27.
Elizabeth ap Bevan.
Mar.
II.
John Waties.
Mar.
II.
Margery Lokier.
Mar.
18.
John Deyos.
Mar.
18.
Jane Clee.
Mar.
20.
William Dense.
)i
Mar.
20.
Elizabeth Dunne.
Mar.
22.
Richard ap Prichard,
1562
, Mar.
26.
Anne Bedoes.
Apr.
8.
Thomas Marston.
Apr.
26.
Elizabeth Wall.
May
3-
Richard Hall.
May
3-
Margaret Cleile.
May
7-
Anchret Millard.
May
17-
Edward French.
June
I.
William Longfort.
June
6.
Walter Rock.
June
10.
Richard Powell.
June
13-
Humfrey Hinton.
June
13-
Richard Prince.
June
24.
Olive Gough.
June
24.
John Powys,
June
26.
Margaret Waties.
June
28.
Robert Prickett.
July
14.
Robert Dawton.
1562] Ludlow. 55
1562,
July
14.
Jane Shrawley.
July
26.
Richard Clebery.
Aug.
12.
Elizabeth Woddall.
Aug.
15-
Anne Whelar.
Aug.
19.
Margery Reynolds.
Aug.
20.
John Adams.
Aug. :
22.
Anne Doughtie.
Aug.
26.
John ap Helys.
Aug.
28.
Robert Bird.
Sep.
5-
Edward Doughtie.
Sep.
8.
Anne Griffith.
Sep.
II.
Charles Clungunnas.
Sep.
II.
Margory Heiwood.
Sep.
17-
Thomas French.
Sep.
19.
Anne Gregory.
Sep.
28.
Agnes Beckwith.
Oct.
I.
Anne Higs.
Oct.
II.
Thomas Clark.
Oct.
II.
Audry Swansty.
Oct.
24.
Tomas Clonton.
Nov.
28.
Edward Sutton.
Nov.
30.
Elizabeth Bedowe.
Dec.
5-
Elizabeth Clee.
Dec.
14-
Elizabeth Morgan.
Jan.
4-
Christopher Hickmans,
Jan.
12.
John Jermyn.
Jan.
15-
Margery Adams.
Jan.
16.
Thomas Edwards.
Jan.
16.
Margery Glover.
Jan.
18.
Margery Sotherne.
Jan.
26.
Elizabeth Tue.
Jan.
27.
Thomas Rascoll.
Jan.
29.
Edward Evans.
Feb.
12.
Charles Sonibank.
Feb.
13-
Margaret Pingle.
F,eb.
20.
Richard Owen.
Feb.
22.
John Bowdler.
Mar,
■ 7-
John Deyos.
Mar,
, 8.
Anne Baily.
Mar,
, 9.
John Philipps.
56 Shropshire Parish Registers. [1562
1562, Mar.
9-
Thomas Fearne.
„ Mar.
9-
John Cupper.
„ Mar.
21.
Richard Idwyn.
1563, Apr.
3-
William Hunt.
„ Apr.
5-
Elizabeth Dunne.
„ Apr.
6.
John Blunt.
,, Apr.
II.
Richard Wright.
,, Apr.
17-
Joane Raulins.
,, Apr.
21.
Joane Godwin.
,, Apr.
30-
Thomas Farre.
„ May
5-
Audry Langford.
„ May
5-
Thomas Blashfield.
„ May
6.
Anne Blashfield.
„ May
7-
William Button.
„ May
8.
Edward Bent.
„ May
8.
Elizabeth Powell.
„ May
18.
Elizabeth Hewes.
„ May
20.
Roger Philipps.
„ May
20.
Thomas Knight,
„ May
21.
Anne Cupper.
„ May
25-
Elice Markley.
„ May
25-
Elinor Bedow.
„ May
27.
Katherine Hopton.
,, June
2.
Henry Jones.
,, June
II.
Frances Raulins.
,, June
13-
Ankrett Clee.
,, June
13-
Joane Christopher.
,, Aug.
16.
Frances Whitton.
„ Aug.
20.
Katherine Tailor.
„ Sep.
2.
Anne Hook.
„ Sep.
5-
John Doughtie.
„ Sep.
6.
Elizabeth Perks.
„ Sep.
9-
Thomas Browne.
„ Sep.
13-
John Chippe.
,, Sep.
18.
Elizabeth Jebbe.
„ Sep.
'1 9
Margery Season.
„ Sep.
23-
Elizabeth Williams
„ Oct.
12.
George Hunt.
,, Oct.
13-
Robert Morris.
„ Oot.
17
George Plymmer.
1564] Ludlow. 57
1563, Oct. 18.
Richard ap Edward.
,, Oct. 20.
Anne Booth.
„ Occ. 24.
Anne Prichard.
„ Oct. 27.
Richard Wright.
„ Oct. 28.
Anne Weaver.
,, Nov. 5.
Ellioe Heiton.
,, Nov. 10.
William Salisbury.
,, Nov. II.
Anne Atchley.
,, Nov. II.
Margery Hungerford.
„ Nov. 12.
Richard Tomblins.
„ Nov. 14.
John Heywood.
,, Nov. 26.
Henry Mathoes.
„ Jan. 10.
Edward Waties.
„ Jan. 12.
Richard French.
,, Jan. 16.
Andrew ignoratio Parentum,
„ Jan. 19.
Betrich Crumpe.
„ Jan. 25.
Alice ap Welyn.
„ Feb. 13.
Margery Adams. ,
„ Feb. 19.
Jan«e Marston.
,, Feb. 19.
Joane MMes.
„ Feb. 20.
Thomas ap Robert.
,, Mar. 4.
Mary Baily.
„ Mar. 18.
Ellice Estopp.
,, Mar. 20.
Alice Patchett.
,, Mar. 27.
Elizabeth Evans.
1564, Apr. 12.
Jane Patchett.
„ Apr. 17.
William Powys.
,, Apr. 19.
Thomas Griffiths.
„ Apr. 25.
William Turnor.
„ May I.
Robert Truman.
„ May 7.
Edward Bold.
„ June 9.
Elizabeth Waties.
,, June 13.
Joane Edwards.
,, June 17.
Simon Cupper.
,, June 21.
John Pingle.
,, June 21.
John Wiljiams.
,, June 30.
Jane Wall.
„ July 4-
E'lizabeth Rascoll.
„ July 17.
Jane Hopton.
„ July 24.
Margery Harding.
58 Shropshire Parish Registers, [1564
1564, Aug. 4. Thomas Blashfield.
Aug. 6. Elizabeth Raulins.
Aug. 8. Katherine Clee.
Aug. II, Joane Prickard.
Aug. 17. Elizabeth Bubb.
Sep. I. Agnes Swanson.
Sep. II. William Griffiths.
Sep. 17. Walter Rogers.
Sep. 22. Elizabeth Beckwith.
Sep. 29. Jane Clee.
Oot. 12. Richard Deyos.
Oct. 13. John S other ne.
Oct. 15. Richard Reynolds.
Oct. 19. Elizabeth Annesley.
Oct. 24. Elizabeth Bent.
Oct. 31. Thomas Love,
Oct. 31. Richard Knight.
Nov. 9. Elinor Davies.
Dec. 8. Walter Bed doe.
Dec. 8. William Smith.
Dec. II. Anne Clark.
Dec. 13. William Loffild.
Nov. 15. George Prichard.
Dec. 25. Ancket Bowen.
Dec. 31. Elizabeth Bradshawe.
Jan, 4. John Batho?.
Jan. 8. Thomas Whi'tton.
Jan. 15. Margaret Hall,
Jan. 22. Robert Barker.
Feb. 2. Andrew Jobb.
Feb. 6. William Homes.
Feb. 10. Elizabeth Tither,
Feb. 20. Thomas Doughtie.
Feb. 22. Richard Done.
Feb. 23. John Marston.
Feb. 26. John Millard.
Feb. last. Elinor Crosley.
Mar. 4. Margery Raulins.
Mar. 9. Christopher Short.
Mar. 10. Walter Bedowe.
1565] Ludlow. 59
1564,
Mar. 16.
Margaret Heyton.
>>
Mar. 22.
Alice Bydawhil€.
>>
Mar. 24.
Ancrett Perks.
J>
Mar. 25.
Jane Sackford.
I56S)
. Apr. 7.
James Baily.
>>
Apr. 15.
Edith Howies.
!»
Apr. 15.
Ellice. Bowdler.
J'
Apr. 25.
Anne Hewghes.
>>
Apr. 28.
Anne Troymeston.
>>
May I.
John Walter.
>>
May 18.
Mary Hooke.
>>
May 19.
Jane Davids.
J>
May 20.
Cadwallader Morris.
>>
May 20.
Thomas Weldon.
J>
May 22.
Jane Edwards.
>>
May 28.
Anne Hey wood.
J>
June 23.
Elizabeth' Wheler.
>»
July 4.
Jane Fearne.
>J
July 4-
John Smith.
>>
July 13-
George Reynolds.
>>
July 16.
Mary Powell.
J>
July 21.
Jane Rascoll.
,,
Aug. 6.
Annette Williams.
,,
Aug. 8.
John Donne.
>5
Aug. 17.
John Griffith.
,,
Aug. 1 8.
Thomas Dawton.
5>
Sep. 4.
Anne Wall, d. of William
Wall.
>>
Sep. 5.
Richard Hopton.
>>
Sep. 16.
Mary BalO.
>J
Sep. 16.
Margaret Glover.
>>
Siep. 20.
Thomas Hunt.
»>
Sep. 25.
Jane Chippe.
>>
Sep. 26.
Mary Joyner.
>J
Sep. 30.
Thomas Beddoe.
J,
Sep. last.
Margery ap Edward.
>J
Oct. 8.
Alice Browne.
,,
Oct. 9.
William Phipson.
>J
Oct. 22.
Mary Wright.
>»
Oct. 22.
Thomas Season.
>>
Oct. 26.
Marv Shrawley.
60 Shropshire Parish Registers. [1565
1565.
1566,
, Oct.
26.
Joane Hill.
Oct.
29.
William Blashfield.
Nov.
I.
Mary Walter.
Nov.
I.
John Jewks.
Nov.
3-
Richard Gough.
Nov.
3-
Joan Edwards.
Nov.
9-
Edward Evans.
Nbv.
16.
Richard Simcock.
Nov.
16.
Richard Woddell.
Nov.
19.
George Wadeley.
Dec.
I.
Edward Raulins.
Dec.
2.
Hugh Powell.
Dec.
3-
Margery Doughtie.
Dec.
?••
John Sonibank.
Dec.
IS-
Walter Langford.
Dec.
IS-
George Boudlier.
Jan.
I.
Thomas Walker.
Jan.
2.
William Cupper.
Jan.
9-
Elizabeth Powell.
Jan.
21.
Humfrey Coxshen.
Jan.
2S-
Elizabeth Beddoes.
Feb.
I.
Simon Frenche.,
Feb.
I.
Thomas ignor pr'tum.
Feb.
10.
Elizabeth Cawdell.
F-eb.
II.
Thomas Crumpe.
Feb.
26.
Richard Love.
Mar.
I.
Edirth Maddox.
Mar.
5-
Margery ap Jevan.
Mar.
8.
John Clee.
Mar.
II.
Richard Powell.
Mar.
21.
Elizabeth Holland.
Mar.
22.
Francis Bower.
Apr.
7-
Thomas Atchley.
Apr.
8.
Peter Phillips.
Apr.
12.
William Bradshaw.
Apr.
19.
Richard Lewis.
Apr.
25-
Lucy Sackford.
May
I.
John Jones.
May
14.
Elizabeth Powys.
May
17-
John Hurst.
1566] Ludlow, 61
1566, May 28. Elizabeth Hull.
June
2.
Edward Balll.
June
6.
Richard Mathoes.
June
7-
Edmond Morris.
June
14.
Lettice Wright.
June
15-
Audry Baily.
June
19.
Margery Prichard.
Juntpi
26.
Thonfas Tailor.
Jul)^
10.
John Griffith.
July
II.
Thomas Warden.
July
13-
Katherine Phillips.
July
17.
Anne Donne.
Jul>|
22.
Alice Sherer.
July
26.
Alice Trevvman.
Aug.
5-
Thomas Bydawhile.
Aug.
9-
Margery Browne.
Aug.
13-
John Markley.
Aug.
14.
John Jennyns.
Aug.
23-
Richard Hill.
Aug.
26.
Richard Waties.
Sep.
22.
Mary Tanner.,
Sep.
30-
Thomas Pingle.
Oct.
I.
John Piper.
Oct.
I.
Elizabeth Idwyn.
Oct.
I.
William Knight.
Aug.
26.
Richard Waties [sic
Sep.
22.,
Mary Tanner.
Sep.
30-
Thomas Pingle.
Oct.
2.
Sibly Prince.
Oct.
15-
Elizabeth Ratchet.
Oct.
18.
Elizabeth Davies.
Oct.
19.
Richard Perfe.
Oct.
25-
Richard Stephens.
Oct.
27.
Elizabeth Evan.
Nov.
12.
John HewTes.
Nov.
12.
David Jebb.
Nov.
13-
John Smith.
Nov.
16.
Margery Llewellen.
Nov.
20..
Richard Llewellen.
Nov.
26.
Margaret Wall.
62 Shropshire Parish Registers. [1566
1566, Nov. 27. Thomas Patchett.
,, Dec. 2. Margaret Clark.
„ Dec. 6. John Knigh-t.
,, Dec. 10. Margaret Williams.
,, Dec. 26. William Jones.
,, Dec. 28. Simon Hopton.
,, Dec. 30. Alice Kareles.
,, Jan. 10. Margaret Griffiths.
,, Jan. 12. EdwarB Hunt.
,, Jan. 15. Jane Gough.
,, Jan. 19. Edward Griffiths.
,, Jan. 22. Thomas Hooke.
,, Jan. 23. Alice Deust.
,, Jan. 25. Edward Clee.
,, Jan. 28. John Rascoll.
,, Feb. 4. Edward ap John.
„ Feb. i6. Anne Blashfield
„ Feb. 21. Alice Pingle.
,, Mar. 3. John Clark.
,, Mar. 3. Thomas Clark.
,, Mar. 4. Joane Raulins.
,, Mar. 16. Thomas Kyte. '^
,, Mar. 25. Richard Jones.
1567, Apr. I. Alice ap David.
,, Apr. 4. Richard Bathoe.
,, Apr. 5. Richard Love.
,, Apr. 14. Francis Wright'.
,, May 7. Edward Bower.
,, May 16., Andrew Gough.
,, May 17. Margaret Holland.
,, May 23. John Raulins.
,, May 26. Elizabeth Rogers.
,, June 12. Mary Walter.
,, June 13. Margery Nawle.
,, June 18. William Powell.
,, June 21. Jane Bally.
,, June 26'. John Rogers.
,, June 29. Charles Walcott.
,, July I. Anne Edwards.
,, July 2. Anne Lloyd.
1567] Ludlow. 63
567; July
19.
George Powell.
„ July
21..
Susan Swanson.
>, July
25-
Thomas Sotherne.
„ Aug.
6.
Elizabeth Hunt.
„ Aug.
&.
Margery Preece.
„ Aug.
^2>-
Elizabeth Clebery.
„ Aug.
24.
John Bubb.
„ Sep.
5-
Edward Bownner.
„ Sep.
9-
John Cadwallader.
„ Sep.
12.
Ann Powell.
„ Sep.
19.
Katherine Tili^r.
„ Sep.
30-
Francis ap Morgan.
„ Oct.
2.
Ann Glover.
„ Oct.
10.
Jane Langford.
„ Oct.
14-
Thomas Wad ley.
„ Oct.
14.
William Idwyn.
„ Oct.
15-
Thomas Wright.
„ Oct.
23-
John Brasier.
„ Oct.
26.
Richard Clee.
„ Oct.
30-
William Browne.
,, Nov.
I.
Jane Powell.
,, Nov.
2.
Margery Clebery.
„ Nov.
7-
Jane Herton.
„ Nov.
17-
Elizabeth Powell.
„ Nov.
18.
Ann French.
„ Nov.
22.
Richard Rogers.
„ Dec.
2.
Bettrich Evan.
„ Dec.
20.
Jane Powell.
„ Dec.
26.
Mary David.
„ Jan.
6.
Henry Wall.
„ Jan.
8.
Richard Markley.
„ Jan.
8.
Edward Reynolds.
„ Jan.
8.
Joane Reynolds.
„ Jan.
9-
Joane Heynes.
M Jan.
9-
Richard Weldon.
,, Jan.
14.
Robert Reynolds.
.. Jan.
23-
Edward Jones.
„ Jan.
25-
Margaret Season.
„ Feb.
5-
Ancorett Idwyn.
„ Feb,
, 12'.
Thomas Deyos.
64 Shropshire Parish Registers. [1567
1567 Feb.
17-
Elinor Morris.
„ Feb.
18.
Ellice Beddoe.
„ Feb.
19.
Edward Griffith.
„ Feb.
24.
Robert Bidavvhile.
„ Feb.
last.
John Fin wood.
,, Mar.
9-
Henry Phipson.
„ Mar.
9-
Margaret Phipson.
„ Mar.
12.
Henry Doughtie.
„ Mar.
12.
Elizabeth Cupper,
„ Mar.
23-
Richard Pingle.
„ Mar.
23-
John Beddoe.
1568, May
15-
George Bowdler.
„ May
16.
John Mascoll.
„ May
18.
Richard Cuttdell.
„ May
19.
Anne Mascoll.
„ May
23-
George Knight.
„ May
23-
Katherine Patchett
„ May
28.
John Jennyns.
„ May
28.
Elinor Holland.
,, June
12.
Symon Blashfield.
,, June
17-
Elizabeth Belcher.
,, June
23-
Thomas ap Bevan.
,, July
2.
Ann Gwillim.
„ July
9-
Thomas Starky.
,, July
12.
William Baker.
. July
26.
Jane Bradock.
„ July
30-
Simon Marston.
„ July;
31-
Robert Perks.
». Aug.
I.
Richard Beddoes.
>> Aug.
2.
Joane Karles.
„ Aug.
9-
Elizabeth Griffiths.
., Aug.
9-
Anne Walcott.
„ Aug.
16.
William Griffith.
„ Aug.
29.
Griffith Reynolds.
yr Aug.
30-
Francis Clebery.
„ Sep.
3-
Jane Phillips.
,, Sep.
4-
Bettrich Hopton.
„ Sep.
4-
Elizabeth Roe.
„ Sep.
9-
Alice Smith.
„ Sep.
27.
Robert Nail.
1569] Ludlow. 65
1568;
, Sep.
28.
Jane Clark.
Oct.
14.
Joyce Gills.
Oct.
20.
Katherine Heywood,
Oct.
29.
Joame Sutton.
Nov.
21.
Richard Shrawley.
Nov.
24-
William Sonnibank.
Nov.
28.
John Bradshawe.
Dec.
4-
Jane Hooke.
Dec.
4.
Thomas Stephens.
Dec.
5-
Robert Tailor.
Dec.
13-
John Clee.
Dec.
14.
Edward Beddoe.
Dec.
20.
Elinor Bower.
Jan.
10.
William Reynolds.
Jan.
12.
Thomas Redding.
Feb.
2.
Jane Williams.
Mar.
)1-
Elizabeth Phillips.
Mar.
20.
Richard Bodman.
1569
, Apr.
II.
Ann Tailor.
Apr.
17-
Mary Bradford.
Apr.
20.
Isabel Powys.
Apr.
22.
Margaret Edwards,
June
3-
Margaret Beddoe.
June»
4-
Margery Baily.
June
12.
Richard David.
Jnue
20.
Alice Wall.
July
>i7.
Thomas Prickard.
July
^17.
Margaret Donne.
Aug.
2.
George Griffith.
Aug.
2.
Jane Nightingall.
Aug.
4-
Jane Baker.
Aug.
10.
Margaret Blunt.
Aug.
19.
John Phillips.
Aug.
19.
John Morrys.
Aug.
20.
William Bradford.
Aug.
31-
Margaret Phillips.
Sep.
10.
Sam Walter.
Sep.
15-
Edward Idwyn.
Sep.
16.
Edmond Jones.
Sep. 25. Joane Morgan.
66 Shropshire Parish Registers, [1569
1569, Sep.
24.
Mawdlen Phillips.
„ Sep.
26.
William Herton.
„ Sep.
30-
Elizabeth Brown?.
„ Oct.
5-
Margery Dews.
„ Oct.
5-
Elizabeth Dews.
,, Oct.
7-
Margaret Bideawhile.
„ Oct.
10.
Martha Beck.
„ Oct.
II.
William Jebb.
„ Oct
21.
Cornwall Walcot.
„ Oct.
24.
John Mascoll.
„ Nov.
6.
Philip Bodnam.
„ Nov.
6.
Margaret Powell.
,, Nov.
8.
Margaret Donne.
,, Nov.
16.
Margaret Bebb.
,, Nov.
24.
Jane Borne.
„ Dec.
6.
Charles Blashfield.
„ Dec.
12.
Richard Patchett.
„ Dec.
16.
Katherine Wadeley.
„ Dec.
17-
Elizabeth ap Edward.
„ Dec.
29.
Henry Cupper.
„ Jan'.
5-
Jane Bubbe.
„ Jan.
6.
Richard Love.
„ Jan.
7-
John Clebery.
„ Jan.
13-
Elizabeth Becke.
,, Jan.
14.
Richard Clark.
„ Jan.
20.
John Idwyn.
„ Jan.
20.
Alice Rascoll.
„ Jan.
21.
Thomas Preece.
„ Jan.
28.
Thomas Rogers.
„ Feb.
4-
Hugh Da vies.
„ Feb.
7-
John Phipson.
„ Feb.
7-
Rog«?r Adams.
„ Feb.
22.
Francis Jones.
,, Mar.
I.
George Jennyns.
„ Mar.
3-
William Perks.
„ Mar.
10.
Richard Crumpe.
„ Mar.
24.
Thomas Clee.
1576 [fto entries]
1571, Apr.
19
Jane Glover.
„ Apr.
21.
James Mathoes.
1571] Ludlow. 67
157:
May
23-
Margaret Gough.
May
26.
Elizabeth Gough.
May
26.
Elizabeth Maddock.
May
29.
Margery Yonge.
June
2.
Joice Williams.
June
16.
Thomas Bright.
June
28.
John ap Powell.
July
I.
Jone Bat hoe.
July
7-
Elizabeth ap Powell
July
II.
Anne Browne.
July
i^.
Frances^ Raulins.
Aug.
4-
Elizabeth Tailor.
Aug.
II.
George Coxshawe.
Aug.
16.
Francis Broke.
Aug.
18.
Elizab)5th Pingle.
Aug.
19.
Richard Bradshawe.
Aug.
30-
William Browne.
Aug.
30-
Alice Griffith.
Sep.
I.
Margery French.
Sep.
6.
Frances Backhouse.
Sep.
II.
Mary Fllemyng.
Sep.
18.
Thomas Clebery.
Sep.
22.
John ap David.
Oct.
5-
Margaret Beddoes.
Oct.
6.
Elizabeth Smith.
Oct.
6.
Margaret Sutton.
Oct.
21.
Agnes Raulins.
Oct.
24.
William Bower.
Nov.
I.
Alice Davies.
Nov.
2.
Thomas Gregory.
Nov.
4-
Margaret Rogers.
Nov.
13-
Mary Wall.
Nov.
14.
Francis Casier.
Nov.
16.
Dorothy Phillips.
Dec.
12.
Jane Roe.
Dec.
12.
Lewis Betb.
Dec.
13-
William Derby.
Dec.
21.
Thurston Id win.
Dec.
24.
Ann Jones.
Dec.
31-
Margaret Morrys.
68 Shropshire Parish Registers [1571
571, Feb.
5-
John Heykop.
^ „ Feb.
5-
Mary Blashfield.
„ Feb.
12.
Edward Wilding.
„ Feb.
16.
Griffith ap William.
„ Feb.
02,
William Fearne.
„ Feb.
21.
Thomas Cupper.
„ Feb.
26.
Mary Waties,
„ Mar.
3-
Charles Bebb.
„ Mar.
22.
William Tailor.
572, Apr.
3-
Robert Bodnam.
,, Apr.
3-
Francis Clark.
„ Apr.
10.
William Waties.
„ Apr.
12.
Richard Sharrett.
„ Apr.
14.
Edward Deyos.
„ Apr.
16.
John Careles,
,, Apr.
24.
Susan Sonibank.
„ Apr.
25-
George Bradford.
„ Apr.
26.
Margaret Beck.
„ Mav
6.
Lettice Ambler.
„ May
7-
John Glove'-.
„ May
24.
Symon Bradshaw.
,, May
24.
George Bradshaw.
„ May
27.
Robert Mason.
„ May
27.
William Gregory.
„ May
30-
John Hughes.
,, June
13-
Samuel Bradford.
„ June
30.
Elinor Jebb.
,, July
13-
John ap Richard.
>, July
13-
Alice Markley.
M July
14.
Thomas Cundell.
M July
20.
Ann Botfield.
M July
23-
John Morris.
,, Aug.
2.
Jane Blashfield.
,, Aug.
3-
Francis Backhouse.
,, Aug.
9-
Elizabeth Brasier.
,, Aug.
22.
John Beddoe.
,, Aug.
23-
Margery Havard.
„ Aug.
30-
Henry Bradford.
„ Sep.
6.
Thomas Yonge.
,, Sep.
7-
Alice Doughtie.
1573] Ludlow, 69
1572, Sep.
9-
Richard ap Richard.
„ Sep.
10.
Mary Evans.
„ Sep.
II.
Alice Simcox.
„ Oct.
4-
Edward Bailies.
„ Oct.
5-
William Boudler.
„ Oct.
9-
Margery Patchett.
„ Oct.
19.
Ann Cadwallader.
„ Oct.
23-
John Townshend,
,, Nov.
I.
Richard ap Richard
ap Jevan
„ Nov.
I.
Mary Sherwood.
„ Nov.
2.
Edward Rascoll.
„ Nov.
4-
Ann Bubb.
„ Nov.
8.
Katherine Fkming.
„ Nov.
II.
Richard Bower.
,, Nov.
13-
Simon Jennins.
„ Nov.
15-
Dorothy Walter.
„ Nov.
26.
John Phillips.
„ Nov.
29.
John Powys.
„ Dec.
7-
Thomas Richards.
,, Dec.
14.
Richard Morrys.
„ Dec.
16.
Alice Tailor.
„ Dec.
23-
Francis Powell.
,, Dec.
24.
William Jones.
„ Dec.
27.
Robert Jones.
„ Jan.
20.
Thomas Allen.
„ Jan.
24.
Margery Bowd;ler.
„ Jan.
28.
John Hinxsman [ ?].
„ Feb.
15-
Alice Morris.
„ Feb.
27.
Sibley Fynord.
„ Feb.
28.
Jane Evans.
„ Mar.
I.
Edmond Phipson.
„ Mar.
2.
Francis Nixon.
„ Mar.
4-
Richard Bodnam.
„ Mar.
6.
Thomas Roe.
„ Mar.
7-
Margaret Berland.
„ Mar.
8.
Ann Idwin.
,, Mar.
14.
Griffith ap Edward.
,, Mar.
16.
Jane Adams.
i573> Apr.
2.
Frances Chipp.
„ Apr.
2.
John Chipp.
70 Shropshire Parish Registers, [1573
Apr.
8.
Elizabeth ap Howell.
Apr.
13-
Simon Bradforu.
Apr.
i8.
Joane Reynolds.
Apr.
19.
Elizabeth Brome.
Apr.
25-
Malde ap Evan.
Apr.
26.
Ann Burgh.
May
2.
William Coxshewe.
Mayi
3-
Joane Rogers.
May
16.
Ann Alsop.
May
16.
Jane Phillips.
May
19.
Jane Sherwood.
May
21.
Richard Cupper.
Juno
13-
George Bedoe.
June!
17-
Symon Knight.
June
20,
Abraham Dewse.
June
20.
Katherine Jones.
June
so-
Elizabeth Idwin.
Ju-ly
li.
Alice Wadeley.
July
23-
Elizabeth Churchman.
Aug.
3-
John Botfield.
Aug.
6.
Robert Browne.
Aug.
24.
Thomas Maddox.
Aug.
26.
Jane Gregory.
Aug.
31-
Jane Bradford.
Sep.
I.
Thomas Fearne.
Sep.
3-
Bettrich Chelmick.
Sep.
21.
Jane Bodnam.
Sep.
22.
Ann Holland.
Sep.
28.
Thomas Hill.
Sep.
29.
Alice Clebery.
Oct.
5-
Katherine Carter.
Oct.
12.
Griffith ap Jevan.
Oct.
17-
Elizabeth Griffiths.
Oct.
22.
Ann Clark.
Oct.
25-
Margaret Pingle.
Oct.
27.
Margaret Rosgrove als.
Nov.
2.
John Puckell.
Nov.
8.
Francis Brasier.
Nov.
II.
John Mason.
Nov.
30-
Alice Mascoll.
Rascoll.
1574] Ludlow. 71
1573.
, Dec.
15-
William Suett.
Dec.
17-
Jane French.
Dec.
17-
Jane Havard.
Dec.
19.
Alice ap Griffith.
Dec.
21.
Thomas Perks.
Jan.
3-
Judith Baily.
Jan.
6.
Henry Sackford.
Jan.
12.
John Irle.
Jan.
23-
John Dillows.
Jan.
27.
Thomas Blashfield.
Jan.
28.
Edward Walter.
Jan.
28.
Alice Phillips.
Feb.
2.
Henry Stevens.
Feb.
4-
George ap Jevan.
Feb.
9-
William Parry.
Feb.
13-
Ann Atchley.
Feb.
18.
Richard Smith.
Feb.
21.
Thomas Bevan.
Feb.
21.
Ann Nalle.
Feb.
21.
Fraunces Nalle.
Feb.
23-
Thomas Franck.
Mar.
2.
Isabel Candell.
Mar.
3-
John Love.
Mar.
6.
Richard ap Lewis.
Mar.
6.
Thomas Bromley.
Mar.
14.
Richard ap David Edward.
Mar.
18.
Richard Markley.
Mar.
21.
William Glover.
IS74;
, Mar.
31-
John Beddoe.
Apr.
5-
Mary Burgh.
Apr.
6.
Margery ap Richard.
Apr.
25-
Ann Morrys.
May
3-
Thomas Bathoe.
May
SO.
Elizabeth ap Griffith.
June
8.
Elizabeth Griffiths.
June
17-
Elizabeth Botfidd.
Junie
23-
Richard Lloyd.
June
27.
Jane Meredith.
July
3-
John Monson.
July
14.
Thomas Waties.
72 Shropshire Parish Registers, [1574
1574.
July
16.
Alice Bubb.
July
23-
John Rogers.
July
24.
Thomas Reding.
July
25-
John Tailor.
July
25-
Richard Richards.
July
26.
Thomas Powell.
Aug.
2.
Richard Price,
Aug.
4-
Thomas Briesley.
Aug.
6.
Elizabeth Saunders.
Aug.,
15-
William Beck.
Aug.
22.
Sible Sharret.
Aug.
24.
Margaret Dewst.
Aug.
28.
Laurence Bower.
Sep.
6.
Ancrett Alsop.
Sep.
8.
Mary Townshend.
Sep.
19.
John Coxshow.
Sep.
21.
Lewis Phillips.
Sep.
21.
John Derby.
Sep.
21.
Thomas Dunne.
Sep.
22.
Alice Lime.
Sep.
23-
Richard Brown.
Sep.
24.
Jane Sprott.
Sep.
15
[sic]. Symon Cadwallader.
Sep.
28.
Lucy Sonnibank.
Oct.
3-
William Mathors.
Oct.
5-
Margery Hencocks.
Oct.
6.
William Herton.
Oct.
9-
John Price.
Oct.
13-
William Roe.
Oct.
14.
Elinor Mathoes.
Nov.
2.
Richard Williams.
Nov.
9-
Richard Sherwood.
Nov.
II.
Thomas Pa'tchett.
Nov.
II.
Mary Symcock.
Nov.
II.
William Yonge.
Nov.
18.
Joane Wale.
Nov.
26.
Elynor Heughes.
Nov.
29.
Richard Wadley.
Dec.
2.
Mary Bradford.
Dec.
5-
Anne Bevan.
1575] Ludlow. 73
1574, Dec. 7. Thomas Herton.
,, Dec. 16. Henry Patchett.
,, Dec. 18. Thomas Griffith.
„ Jan.
13-
Elizabeth Id win.
„ Jan.
19.
Bridget Hopton.
„ Jan.
20.
Richard Phillips.
„ Jan.
22.
Ann Yevan.
„ Jan.
30-
Edward Tiler.
„ Feb.
5-
Margery Adams.
„ F/eb.
14.
William Bennet.
„ Feb.
16.
John Clark.
„ Feb.
20.
Ralph Burgh.
„ Mar.
3-
Katherine ap John.
„ Mar.
22.
Edward Hughes.
,, Mar.
23-
John Suett.
1575' Apr.
2.
Walter Ambler.
„ Apr.
4-
Thomas Shrawley.
,, Apr.
9-
John Franck.
,, Apr.
10.
William Prickett.
,, Apr.
12.
Katherine Jebb.
„ Apr.
20.
William Rascoll.
„ Apr.
20.
Richard Vaughan.
„ May
I.
Richard Smith.
,, May
2.
Thomas Pike.
„ May
6.
Elizabeth Perks.
„ Mayi
9-
John Havard.
,, May
22.
Richard Bradford.
,, May
29.
Thomas Jones.
„ June
4-
Elizabeth Stephens.
„ June
25-
Ann James.
,, June
29.
John Jenns.
„ July
5-
Thomas Tailor.
., July
12.
Margery ap Richard
>, July
13-
Alice Booth.
» July
14-
Alice Gough.
,, July
23-
William Chelmick.
,, Aug.
6.
Elizabeth Badger.
>y Aug.
8.
Catherine Eaton.
„ Aug.
16.
Elizabeth Jones.
u Aug.
22.
Thomas Berry.
74 Shropshire Parish Registers. [1575
T575, Aug. 28. Margery Bewlyn.
,, Sep. 8. Francis ap J/evan.
,, Sep. 13. Katherine Morrys.
,, Sep. 18. Richard MascoU.
,, Sep. 20. Mary Goyner.
,, Sep. 26. Katherine Cresset.
,, Sep. 26. John Dedicott.
,, Oct. I. Jane Jones.
„ Oct. 6. Richard Bedded.
,, Oct. II. Margaret Erie.
,, Oct. 14. Ann ap Thomas.
,, Oct. 14. Richard Baily.
,, Oct. 15. John Herton.
,, Oct. 16. Joyce Amyas.
,, Oct. 18. Francis Waties.
,, Oct. 19. John Waties.
,, Oct. 20. Francis Brasier.
,, Oct. 22. John Harte.
,, Oct. 29. Elizabeth Morgan.
,, Nov. 4. John Raulins.
,, Nov. 5. William Bowdler.
,, Nov. 12. Andrew Fleming.
,, Nov. 14. William Maddox.
,, Nov. 20. Ankrett Smith.
,, Nov. 23. Margaret Idwin.
., Nov. 23. Emma Phipson.
,. Nov. 24. Margery Bower.
,, Nov. 29. Joane Kelly.
,, Diec. 3. Thomas Powell.
,, Dec. 14. Harry, s. Thomas Rogers.
,, Jan. 2. Richard, s. Thomas Griffith.
,, Jan. 3. Susan, d. Richard Powell.
,, Jan. 7. John, s. William Botfield.
,, Jan. 10. Margaret, d. Richard Childe.
,, Jan. 10. Henry, s. William Mason.
,, Jan. 22. James, s. Richard Brome.
,, Jan. 23. Jane, d. Walter Owen.
,, Jan. 27. Mary, d. Thomas Dillowe.
,, Jan. 28. Katherine, d. Robert Bubb.
,, Feb. 3. Joane, d. William Backhouse.
1576] Ludlow. 75
1575, Feb. 13. Joane, d. John Powell.
,, Feb. 26. Margery, d. Nicholas Davies.
,, Mar. 8. Andrew, s. William Boudler.
,, Mar. 8. Thomas, s. Peter Bodnam.
,, Mar. 10. John, s. Thomas Richards.
,, Mar. 12. William, s. John Blashfield.
,, Mar. 19. Grace, d. Robert Beddoe.
,, Mar. 22. Richard, s. Robert Gregory.
,, Mar. 24. Margaret, d. Walter Tailor.
1576, Mar. 31. Howell, s. Edwin Clidor.
,, Apr. 5. Judith, d. Henry Clebery.
,, Apr. 5. Thomas, s. Hugh Draper,
,, Apr. 14. Charles, s. Philip Bradford.
,, Apr. 19. Mary, d. William Pricket.
,, Apr. 19. Margaret, d. Anthony Hinxsman.
,, Apr. 21. Jane, d. Edward Griffiths.
,, Apr. 26. Richard, s. Robert Reynolds.
,, Apr. 29. Elinor, d. William Sibley.
„ May 6. Elizabeth, d. William Evans.
,, May 7. Thomas, s. Richard Sheward.
,, May 7. Thomas, s. John Evans.
,, May 23. Margaret, d. John Davies.
,, May 23. Betrich, d. John Wode.
,, May 30. John, s. Thomas Allen.
,, May 31. Richard, s. Ralph Sharett.
,, June 4. Margery, d. Andrew Sonnibank.
,, June 7. Robert, s. Richard Tailor.
,, June TO. Cadwallader, s. William Griffith.
,, June 23. Ann, d. Robert Townshend.
,, July 14. Alice, d. Thomas Hawton.
,, July 29. Henry, s. William Powis.
,, Aug. 4. Elizabeth, d. Roger Clark.
,, Aug. 10. Richard, s. Thomas Roe.
,, Aug. 12. Ann, d. Richard Hopton.
,, Aug. 12. Elizabeth, d. Richard Gwin.
,, Aug. 14. Christopher, s. Christopher Holland.
,, Aug. 23. Elizabeth, d. Griffith Prioe.
,, Aug. 25. Elizabeth, d. John Lewis.
,, Aug. 28. John, s. John Lloyd.
,, Sep. 2. Elizabeth, d. William Beck.
76 Shropshire Parish Registers, [1576
Richard, s. William Phillips.
Ann, d. Richard Jennins.
James, s. Cadwallader ap Edward.
John, s. John Rogers.
Jonn, s. Thomas Patchett.
Thomas, s. Richard Nightingale.
Jane, d. Roger Bradford.
Elinor, d. William Idwyn.
John, s .John Backhouse.
Kathferine, d. Lewis Bewlin.
William, s. Thomas Redding.
Elizabeth, d. Willam Sharett.
Ann, d. Thomas Bower.
Joane, d. Richard Lloyd.
Andrew, s. William Browne.
Thomas, s. Thomas Beck.
Mary, d. Richard Bevan.
Thomas Ryley.
Susan, d. William Evans.
Jane, d. Thomas Havard.
Ann, d. William Frank.
Alice, d. John Blunt.
Mary, d. William Wilding.
Ann, d. John Jones.
Thomas, s. William Skew.
Roger, s. George Coxshall.
Joane, d. Ellice Booth.
Elizabeth, d. Richard Bailies,
Thomas, s. Richard ap Thomas.
Thomas, s. Thomas Bodnam.
Mary, d. Richard Smith.
Thomas, s. Hugh Davies.
Margaret, d. Thomas Herton.
Richard, s. Richard Heath.
Margery, d. Robert Bubb.
Griffith, s. Thomas Qark.
Jane, d. William Harding.
Jane, d. John Davis.
Thomas, s. William Cressett',
Richard, s. Richard Browne.
1576, Sep.
5-
„ Sep.
19.
„ Sep.
23-
„ Sep.
27.
„ Sep.
29.
„ Oct.
4-
„ Oct.
6.
„ Oct.
16.
„ Oct.
27.
„ Nov.
10.
,, Nov.
12.
„ Nov.
17-
„ Nov.
19.
„ Dec.
I.
,, Dec.
6.
„ Dec.
13-
„ Dec.
20.
„ Dec.
24.
,, D^c.
31-
„ Jan.
5-
» Jan.
12.
„ Jan.
15-
„ Jan.
17-
,, Jan.
27.
„ Feb.
I.
„ Feb.
2.
„ Feb.
3-
„ Feb.
9-
„ Feb.
10.
„ Feb.
18.
„ Fteb.
23-
„ Mar.
2.
„ Mar.
2.
„ Mar.
3-
„ Mar.
7-
„ Mar.
10.
„ Mar.
18.
1577, Mar.
30-
,, Apr.,
2.
,, Apr.
3-
1577] Ludlow, 77
1577, Apr. 10. Jane, d. Michael Spratt.
,, May I. John, s. John Berry.
„ May 13. Richard, s. John Canter.
,, May 16. William, s. William Vaughan[?].
Margaret, d. Howell Cookie.
Margaret, d. William Griffith.
Elizabeth, d. Richard Bromley.
Thomas, s. Richard Childe.
Richard, s, Griffith ap David.
Laurence, s. Robert Hues.
William, s. William Williams.
Thomas, s. John Earle.
Margery, d. Robert Jones.
Elinor, d. John Pike.
Edward, s. John Perks.
Richard, s. John Hussey.
Frances, d. Richard Cupper.
Thomas, s. Richard Tailor.
Robert, s. Roger Clark,
William, s. John Hoode.
Penelope, d. Robert Townshend, Esq.
Richard, s. Peter Tailor.
William, s. Richard Sherwood.
William, s. Walter Tailor.
Henry, s. Richard Nightingall.
Mary, d. John Blashfield.
Alice, d. William Deust.
Jeremy, s. Lewis Powell.
William, s. John Dyer.
Jane, d. Peter Powell.
Ancrett, d. Henry Hart.
Thomas, s. Richard Baldwin.
Thomas, s. Griffith Price.
Elinor, d. William Philips Walker.
Harry, s. Richard Herrop.
Ann, d. Richard Suard.
Charles, s. Laurence Wellyns.
James, s. John Morrys.
John, s. John James.
Nov. 18. Elizabeth, d. Thomas Griffith.
May
16.
May
19.
May
22.
May
25-
May
25-
May
26.
June
6.
June
12.
June
16.
July
8.
July
II.
July
17-
Aug.
13-
Aug.
13-
Aug.
27.
Aug.
31-
Sep.
I.
Sep.
2.
Sep.
8.
Sep.
10.
Sep.
21.
Sep.
28.
Sep.
30-
Oct.
I.
Oct.
3-
Oct.
6.
Oct.
10.
Oct.
13-
Oct.
13-
Oct.
13-
Oct.
19.
Oct.
28.
Nov.
10.
Nov.
II.
Nov.
13-
78 Shropshire Parish Registers. [1577
1577, Nov. 21. Elinor, d. John Rogers.
Richard, s. John Powell.
Lettice, d. Thomas Roe.
Thomas, s. Humfrey Brinton.
Francis, s. Richard Jebb.
Mary, d. Henry Ambler.
Jane, d. Richard Hawton.
Francis, s. Richard Tailor Sherman,
Job, s. Hugh Anton.
Mary, d. Roger Brereton.
Audry, d. John Stephen.
Margaret, d. Walter Dedicot.
Francis, s. George Mempas.
Dorothy, d. Evan Morgan.
Mary, d. Thomas Boyer.
Alice, d. Howell ap Jevan.
Beniamyn, d. William Burgh.
Henry, s. Thomas Allen.
Richard, s. John Idwyn. •
Elnor, d. Richard Thomas.
Margaret, d. Thomas Beck.
John, s. Robert Broome.
Thomas, s. Roger Bradshaw.
Katherine, d. John Chelmick.
John, s. Morris Powell.
Alice, d. William Franck.
Thomas, s. Richard Heth.
John, s. David ap Powell, writer.
Richard, s. William Backhouse.
Joane, d. Richard Wadeley.
Margaret, d. Ralphe Sharrett.
Richard, s. Richard Madoxe.
1578, Apr. 2. Elinor, d. David Gwillim.
Thomas, s. John Lovett.
John, s. John Bitterley.
For ton, d. William Lordinge,
Elizabeth, d. David ap Powell.
Laurence, s. George Derby,
Ann, d. Lewis ap Price.
Katherine, d. John Morris.
Nov.
21.
Nov.
30-
Dec.
3-
Dec.
8.
Dec.
II.
Dec.
11.
Dec.
17-
Jan.
7-
Jan.
12.
Jan.
21.
Jan.
23-
Jan.
^Z-
Jan.
27.
Feb.
4-
Feb.
5-
Feb.
5-
Feb.
6.
Feb.
18.
Feb.
18.
Feb.
19.
Feb.
19.
Feb.
^S-
Feb.
28.
Feb.
28.
Mar.
3-
Mar.
4-
Mar.
4.
Mar.
5-
Mar.
8.
Mar.
9-
Mar.
10.
Mar.
20.
Apr.
2.
Apr.
4-
Apr.
13-
Apr.
19.
May
7-
May
7-
June
10.
June
12.
1578] Ludlow. 79
1578, June 15. Mary, d, Peter Jennins.
,, June 22. Susan, d. William Reynolds.
,, June 22. Jane, d. Charles Amyas..
,, June 27. Richard, s. Thomas Clark.
>> July 3- Thomas, s. John Williams.
,, July 6. Alice, d. Thomas Welden.
,, July 10. Laurence, s. Hugh Evans.
,, July 10. Thomas, s. Hugh Evans.,
,, July II. Joane, d. William Beck.
,, Aug. 3. Mary, d. Adam Nightingall.
,, Aug. 9. Richard, s. Richard Child.
,, Aug. 14. Richard, s. John Griffith..
,, Aug. 17. John, s. Timothy Woodall.
,, Aug. 30. Ann, d. William Wilding.
,, Sep. 3. Ann, d. Henry Clibery,
,, Sep. 3. Richard, s. Thomas Nightingall.
,, Sep. 9. Edward, s. John Perks.
,, Sep. 20. Katherine, d. Robert Beddoe, weaver.
,, Sep. 21. Alice, d. John Price.
,, Sep. 21. William, s. John Lewis.
,, Sep. 23. Ann, d. Laurence Williams.
„ Sep. 27. Elizabeth, d. John Lewes.
,, Sep. 27. Ann, d. William Botfield.
,, Sep. 29. Richard, s. William Philips Walker.
,, Oct. 6. Jane, d. William Herton.
,, Oct. 8. John, s. Thomas Jobb.
,, Oct. II. William, s. John Jones.
,, Oct. 12. Mary, d. Thomas Bulger ah. Reding.
,, Oct. 16. Mary, d. William Jevan,
,, Oct. 16. John, s. Robert Bubb.
„ Oct. 18. Mary, d. William Boudler.
,, Oct. 25. Crispins, s. John Mathue.
,, Oct. 27. Ann, d. William Mason,
,, Oct. 30. John, s. Robert Gregory.
,, Nov. 2. Peter, s. William Jennins.
5, Nov. 4. Samuel, s. Richard Gwyn.
,, Nov. 6. Edward, s. Richard Hooke.
,, Nov. 7. Robert, s. Richard Rascoll.
„ Nov. 8. Anchoret, d. John Bradford.
,, Nov. II. John, s. Roger Bradford.
80 Shropshire Parish Registers. [1578
Joane, d. William Justice.
Tobias, s. John Pyrne.
Ann, d. Philip Davies als. Kenn.
Margaret, d. Thomas Boudler.
Mabel, d. Hugh Wellins.
Griffith, s. of William Prickett.
Elizabeth, d. John Annon.
Ann, d. Thomas Swansty.
Alice, d. Edmond Voill,
John, s, John Blewe.
Katherine, d. Edward Foxe, gent.
Jane, d. Hugh ap Hugh.
John, s. David ap Powell.
Richard, s. Richard Henope.
John, s. Richard Jobb.
Nicholas, s. Robert Townshend, gen.
Mary, d. Richard Brasier.
Alice, d. Michael Spratt.
John, s. John Rogers, junr.
Thomas, s. William Jevans, Cappr.
Richard, s. Richard Suarde.
Laurence, s. William Hawkins.
William, s. Lewis Fearne.
Alice, d. Humfrey Beddoe.
Elizabeth, d. George Coxshall.
Jane, d, John Smarte.
Jane, d. Harry Williams,
Margaret, d. Thomas Vaughan.
Thomas, s. John Cooke.
Jane, d. John Lury.
John, s. William Backhouse.
William, s. William Partriche.
Thomas, s. John ap Powell.
Jane, d. Richard Nightingall.
William, s. Thomas Beck.
Sible, d. Thomas Allen.
Edward, s. Howell Cooke.
Charles, s. Richard Baily.
Alice, d. Thomas Patchett.
Elizabeth, d. Thomas Bedoe, Wevr.
1578, Nov
18.
„ Nov.
20.
„ Dec.
8.
„ Dec.
9-
„ Dec.
II.
„ Dec.
II.
„ Dec.
15-
„ Dec.
ly-
„ Jan.
s-
„ Jan.
is-
„ Jan.
II.
„ Jan.
13-
»5 Jan.
13-
„ Jan.
18.
„ Jan.
22.
„ Jan.
25-
„ Jan.
27.
M Jan.
28.
„ Feb.
2.
„ Feb.
4-
„ Feb.
10.
„ Feb.
II.
„ Feb.
14.
„ Feb.
IS-
„ Feb.
IS-
» Feb.
18.
„ Mar.
I.
„ Mar.
2.
„ Mar.
II.
,. Mar.
18.
„ Mar.
18.
„ Mar.
21.
1579, Mar.
29.
„ Mar.
30-
„ Mar.
31-
,, Apr.
2.
„ Apr.
4-
„ Apr.
4-
„ Apr.
5-
„ Apr.
7-
1579] Ludlow. 81
1579, Apr. 16. Margaret, d. Edward Matlioes.
Apr. 20. William, s. George Griffiths.
Apr. 20. Richard, s. Richard Jennins als. Tailor.
May 2. Jane, d. Edmond Price.
May II. Richard, s. Richard Phillips.
May II. Thomas, s. John Lovett.
May 13. Anchoret, d. Richard Heath.
May 19. Mary, d. Roger Clark.
May 23. Richard, s. Humfrey Yonge.
May 25. Alice, d. John Meilard.
May 26. John, s. Richard Madoxe.
May 30. Ann, d. Richard Cadvvallader,
June 2. Ralphe, s. Richard Smithe.
June 4. Ann, d. John Pike Walker.
June 9. Harry, s. William Lordinge.
June 17. Ann, d. John Stephens.
June 17. Jane, d. Thomas Heiton.
June 19. Francis, s. Morrice ap Powell.
June 19. Laurence, s. Hugh Wellins.
June 22. Sible, d. Richard ap Powell.
June 28. Sible, d. Thomas Bowland.
July 8. John, s. John Powell.
July 16. John, s. Thomas Roe.
July 24. Jane, d. Robert Bedoe.
July 25. Edith, d. John Morris.
July 26. Edward, s. Walter Tailor.
Aug. I. Ann, d. Thomas Welden.
Aug. 3. John, s. Robert Saunders.
Aug. 4. William, s. John Earle.
Aug. 6. Michael, s. Griffith Jevans.
Aug. 6. Jane, d. Griffith Jevans.
Aug. 19. Ann, d. Rice ap Jevan.
Aug. 20. Frances, d. John Lloyd.
Aug. 24. Richard, s. Thomas Spencer.
Sep. 7. Thomas, s. Robert Hill.
Sep. 7. Mary, d. Robert Hill.
Sep. 12. George, s. Humfrey Cupper.
Sep. 17. Mary, d. William Harding.
Sep. 17. Ann, d. William Cressett.
Sep. 22. George, s. John Pingle.
82 Shropshire Parish Registers [1579
Thomas, s. Cadwallader ap Edward.
Mary, d. John Bury, tailor.
William, s. Laurence Wellins.
Ann, d. Richard Heiton, junr.
Matthew, s. Edward Price.
Elizabeth, d. William Vaughan.
Alice, d. Robert Brome.
William, s. William Raulins.
John, s. William Griffiths.
John, s. Howell Smithe.
Edward, s. Griffith ap Richard.
Richard, s. Francis Jenkes.
Ann, d. Richard Tailor, atiorney.
Julian, d. John Blunt.
Jane, d. John Lewis.
Ann, d. Abraham Evans.
John, s. Edward Tiler.
Anthony, s. Randell Tither.
Robert, s. Robert Wilcock.
Thomas, s. John Stephens.
Ann, d. Richard Bevan.
Ann, d. of John Morrys.
Katherine, d. Richard Sherwood.
Thomas, s. John Blashfield.
Anthony, s. Richard Coxe.
Elizabeth, d. John Jones.
Robert, s. Hugh Evans.
Thomas, s. William Bebb.
Mary, d. John Bitterley.
Margery, d. Peter Bodnam.
John, s. John Philips.
William, s. of Robert Bubb.
Christopher, s. William Jacob.
Elizabeth, d. Robert Jones,
Alice, d. Adam Nightingall.
Thomas, s. Thomas Clark.
Robert, s. Robert Gregory.
Margaret, d. Elizabeih Cooke.
Ex patre ignoto.
Jan, 25. Richard, s. Richard Bake^-.
579, Sep.
30-
„ Oct.
4-
„ Oct.
7-
„ Oct.
8.
„ Oct.
9-
„ Oct.
ID.
„ Oct.
10.
„ Oct.
13-
„ Ocr.
15-
„ Oct.
n-
„ Oct.
29.
„ Oct.
29.
„ Oct.
31-
„ Oct.
31-
„ Oct.
31-
„ Nov.
12.
„ Nov.
13-
„ Nov.
24.
„ Nov.
21.
„ Nov.
23-
,, Nov.
26.
„ Nov.
30-
„ Nov.
28.
„ Dec.
I.
„ Dec.
I.
„ Dec.
3-
„ Dec.
7-
„ Dec.
9-
„ Dec.
24.
,, Dec.
24.
„ Dec.
26.
,, Jan.
3-
„ Jan.
4-
„ Jan.
10.
„ Jan.
19.
„ Jan.
19^
„ Jan.
21.
„ Jan.
21.
1580] Ludlow. 83
Katherine, d. Charles Amy an.
Alice, d. of Peter Jennins.
Alice, d. Lewis Price.
William, s. Ralph Sharrett.
Jane, d. David Powell.
Thomas, s. Thomas Allen.
Charles, s. John Tailor, tanner.
Alice, d. William Jones.
Jonas, s. Harry Harte.
Elizabeth, d. James Waithe.
Mar. 2 [sic]. John, s. Henry Ambler.
Elizabeth, d. Edward Crowther.
Richard, s. William Derby.
Robert, s. Harry Jones.
Elinor, d. Lewis ap Holl.
Harry, s. Robert Townshend, esq.
William, s. Robert Tiler.
Katherne, d. William Burye.
Jane, d. John Lewis.
Mary, d. John Lewis.
Ann, 3. Henry Conwey.
Thomas, s. David Edwards.
Frances, d. Robert Berry, gen.
Katherine, d. Richard Gwin.
Margaret, d. John Morgan.
Richard, s. Thomas Havard.
William, s. John Stoke.
Margery, d. Morricc Powell, glover.
Elizabeth, d. Richard Heath.
John, s. Thomas Beck.
Alice, d. John Gerre.
Ann, d. George Griffiths.
James, s. Richard Rascoll.
Josephe, s. John Penn.
Mary, d. John Warde.
Thomas, s. Timothy Woodfall.
Edward, s. Henry Pagenham.
Elinor, d. Christopher Holland.
Anchoret, d. William Bowdler.
William, s. John Woodd.
QB
1579
, Jan. 31.
Feb. II.
Feb. 13.
Feb. 14.
Feb. 16.
Mar. 8.
Mar. 12.
Mar. 12.
Mar. 16.
Mar. 19.
Mar. 2 [
Mar. 24.
1580
, Apr. 4.
Apr. 5.
Apr. 5.
Apr. 9.
Apr. 10.
Apr. 10.
Apr. 12.
Apr. 12.
Apr. 19.
Apr. 20.
Apr. 26.
Apr. 29.
May I.
May 3.
May 29.
June I.
June 9.
June II.
July 6.
July II.
July 13-
July1 25.
Aug. 4.
Aug. 4-
Aug. 20.
Aug. 21.
Sep. 15.
Sep. 7-
84 Shropshire Parish Registers. [1580
Anne, d. Hugh ap Thomas.
Harry, s. Richard Bailie.
Elinor, d. John Lane.
Joane, d. John Griffiths.
Richard, s. John Blewe.
Ann, d. John Waties.
Ann, d. Richard Smith.
Griffith, s. David Gwillim.
Judith, bast. d. Morris Powell.
John, s. John Gwyneth.
Thomas, s. Howell ap Jevan.
Thomas, s. Robert Hughes.
John, s. Francis Jenks.
Jane, d. Walter Tailor.
Francis, s. Richard Blashfield.
Katherine, bast. d. Richard Clenche.
Jane, d. Thomas Reding.
Margrey & Elizabeth daus. John Inett.
Alice, d. Thomas Rooe.
Sara, d. Griffith Evans.
Snn, d. John Bo wen.
Elizabeth, d. Richard Hawton.
Edmond, s. David ap Powell.
Dec. 29. Katherine, d. Morrice Powell.
George, s. John Mallard.
Richard, s. William Evans.
Margery, d. Adam Nightingall.
Jane, d. Thomas Bowdler.
Jane, d. John Matthew.
Margaret, d. John Parry.
William, s. John Raulins, saddlr.
William, s. Thomas Patchett.
Harry, s. Walter Dedicott.
William, s. Thomas Rogers.
Richard, bast. s. Richard Jenkins.
Thomas, s. John Cooke.
John, s. Lewis Fearne.
Thomas, s. William Her ton.
Richard, s. William Raulins.
Jane, d. Robert Bedoe.
1580,
, Sep.
14.
Sep.
29.
Oct.
I.
Oct.
I.
Oct.
(8.
Oct.
8.
Oct.
9-
Oct.
18.
Nov.
2,
Nov.
3-
Nov.
6.
Nov.
6.
Nov.
10.
Nov.
12.
Nov.
15-
Nov.
18.
Nov.
27.
Dec.
8.
Dec.
1 2-.
Dec.
13-
Dec.
20.
Dec.
24.
Dec.
26.
Dec.
29.
Jan.
2.
Jan.
6.
Jan.
6.
Jan.
II.
Jan.
18.
Jan.
22.
Feb.
9-
Feb.
28.
Mar.
9-
Mar.
II.
Mar.
^Z-
Mar.
13-
Mar.
14-
Mar.
17-
Mar.
19.
Mar.
2^3-
1581] Ludlow, 85
1581, Apr. 2. Elizabeth, d. William Botfield.
Apr. 15. Joane, d. Edward ap Owen.
Apr. 19. Richard, s. Richard Nightingall.
Apr. 23. Elizabeth, d. Josias Beckfield.
Apr. 27. Richard, s. Thomas Gregory.
Apr. 29. William, s. William Justice.
May I. Ann, d. John Upton.
May 4. Katherine, d. Griffith ap Thomas.
May 7. Jane, d. John Gilly.
June 4. Richard, s. John Brasier, the )'0unger.
June II. Francis, s. John Lovett.
June 17. Harry, s. George Coxshall.
June 17. Robert, s. John Morris, labourer.
June 25. John, s. Humfrey Smith.
July 2. William, s. William Greene.
July 9. Alice, d. Charles Amyas.
July 9. Margery, d. John Idwin.
July 10. Thomas, s. Richard Groin.
July 12. Elizabeth, d. Nicholas Chirme.
July 12. Anne, d. Thomas Evans.
July 16. Katherine, d. Roger Clark.
July 16. Francis, s. William Griffiths.
}n\y\ 20. Francis, s. Philip Hibbins.
July 24. Edmond, s. George Broke.
July 26. Thomas, s. John Griffiths, cordr.
July 29. Julian, d. Harry Conwey.
July 30. Mary, d. Howell ap David.
Aug. 3. William, s. Griffith Price.
Aug. 3. Richard, s. John Backhouse.
Aug. II. Julian, d. William Backhouse.
Aug. II. Joseph, s. Thomas Roe, hatter.
Aug. 19. John, s. Thomas Griffitts als. Barbei.
Aug. 27. John, s. John Chelmick.
Sep. ID. Ann, d. John Chene.
Sep. 24. Susan, d. John Phillips.
Sep. 19. Alice, d. Robert Beddoe.
Sep. 23. Thomas, s. John Ward.
Sep. 24. Richard, s. John a Towne.
Sep. 26. Thomas, s. Laurence Wellins.
Sep. 26. Ann, d. Richard Crewe.
86 Shropshire Parish Registers. [1581
581, Sep.
28.
John, s. Richard Heath.
„ Oct.
I.
Jane, d. Richard Waters.
„ Oct.
7-
Elizabeth, d. Richard Hill.
„ Oct.
8.
Thomas, s. Thomas Havard.
„ Oct.
10.
Joane, d. John Morris.
„ Oct.
12.
Richard, s. Peter Jennins.
„ Oct.
17-
Charles, s. Nicholas Huxley.
„ Oct.
22.
Elizabeth, d. Richard Ba!hoe.
„ Oct.
29.
Thomas, s. John Davies.
„ Oct.
30-
Dorothy, d. John Jones.
„ Nov.
5-
Ann, d. Richard Coxshall.
„ Nov.
9-
Thomas, s. Henry Clebery.
„ Nov.
10.
Edmond, s. Richard JenninS.
,, Nov.
10.
Richard, s. William Mason.
,, Nov.
II.
Martin, s. Thomas Spencer als. Nightingall.
„ Nov.
II.
Joane, d. John Price.
„ Nov.
15-
Thomas, s. Thomas Hill.
„ Nov.
18.
Margaret, d. Edward Crowther.
„ Dec.
9-
Andrew, s. John Earle.
„ Dec.
15-
Anne, d. Thomas Heyton.
„ Dec.
16.
Jane, d. Humfrey Yonge.
„ Dec.
21.
Jane, d. Thomas Perk.
„ Dec.
24.
Richard, s. Robert Brome.
,, Dec.
24.
Mary, d. William Evans.
„ Dec.
24.
Thomas, s. Hugh Sawyer.
,, Jan.
6.
Richard, s. John Mailard.
„ Jan.
9-
Richard, s. Howell Bevan.
,, Jan.
14-
Anne, d. Richard Heicoxe.
„ Jan.
21.
Edmond, s. John Buste, clerk.
„ Jan.
26.
Margery, d. Christopher Holland.
„ Feb.
6.
Anne, d. Richard Simcox.
„ Feb.
6.
Richard, s. Richard Sherman.
„ Feb.
6.
Ann Jane, his daughter.
„ Feb.
19.
Francis, son of Gilbert Bebbe.
„ Feb.
26.
Jane, d. William Cresset.
„ Mar.
II.
Jane, d. John Lewes.
„ Mar.
14.
Robert, s. John Lloyd.
„ Mar.
15-
Julian, d. Richard Dawson.
,, Mar.
16.
Elizabeth, d. John Berry, tailor.
„ Mar.
18.
John, s. Richard Hassold.
1582] Ludlow. 87
William, s. Rice ap Thomas.
Isabel, d. Edward Powis.
Thomas, s. William Herton.
Mary, d. John James.
Jane, d. Richard Smith.
William, s. John Powell.
Thomas, s. Robert Beddoe, weaver.
Thomas, s. William Herton.
William, s. John Bitterley.
Elinor and Ann, daus. John Edwards.
Elizabeth, d. Thomas ap Thomas.
Emma, d. Richard Blashfield.
John, s. John Wynde.
Thomas, s. Harry Ambler.
John, s. Thomas Welden.
Margery, d. same.
Thomas, Thomas Sianwey.
Thomas, s. William Sharrett.
Ann, d. Ralph Sharratt.
Katherine, d. Richard Love.
Mary, d. Thomas Gam.
Mary, d. Edmond Pakenham.
Alice, d. Richard Lewes.
Elizabeth, d. John Rogers.
Andrew, s. Cornelius Bold.
Ann, d. Richard Benson.
John, s. Thomas Rogers.
Alice, d. John Adams.
Jane, d. Lewes [ ?].
Mary, d. Griffith Mill.
Ann, d. Edward Lloyd.
Mary, d. John Lovett.
William, s. Anthony Cotes.
Elizabf^th, d. Richard Ambler.
Susan, d. Charles Amyas.
Jane, d. Richard Palmer.
Anne, d. John Dolbie.
John, s. John Edwards.
Alice, d. Robert Bedoe.
Francis, s. Richard Heath.
15^
?i,Mar. 24.
, Mar. 25.
, Apr. 27.
15^
J2, Mar. 26.
, Apr. 5.
, Apr. 10.
, Apr. 14.
, Apr. 27.
, Apr. 30.
, May I.
, May I .
, May 15.
, May 19.
, May 2 1 .
, June 9.
, June 9.
, June 10.
, June 10.
, June 10.
, June 10.
, June 13.
, June 17.
, June 17.
, June 24.
, June 27.
, July I.
, July 8.
, July 8.
, July 8.
. July 9-
> July 15-
, July 17-
, July 22.
, July 25.
, July 29.
, Aug. 5.
, Aug. 5.
, Aug. 5.
, Aug. 24.
, Aug. 24.
88 Shropshire Parish Registers. [1582
John, s. Thomas Hey ton, the younger.
Margaret, d. Charles Wigley.
Thomas, s. Abraham Evans.
Edward, s. William Greene.
Thomas, s. Thomas Beddoe.
John, s. Thomas Knotford.
John, s. Thomas Bower.
Mary, d. Thomas Griffith.
Henry, s. Peter Bodnam.
Thomas, s. William Vaughan.
John, s. William Burgh.
William, s. David Gwilliam.
Thomas, s. John Gearre.
Jane, d. Richard Farlow.
Francis, s. John Tailor.
Sydney, s. Robert Tbwnshend, Esq.
Jane, d. Evan Jones.
Edward, s. John Crowther.
Harry, s. Richard Tailor, attorney.
Margaret, d. Richard Wilson.
Jane, d. Thomas Spencer ah. Nitingall.
Samuel, s. John Pyrne.
William, s. John Sill.
Anne, d. Thomas Allen.
Katherine, d. Edward Griffiths.
Dorothy, d. Richard Waters als. Hooke.
John, s. Henry Canther.
Margery, d. Thomas Heynes.
Thomas, s. Thomas Gi'ttins.
William, s, Thomas Evans.
Henry, s. John Clebery.
Jane, d. William Bebb.
Ann, d. Thomas Clark.
Ann, d. John Blewe.
Margaret, d. David ap Powell.
Jane, d. Nicholas Huxley.
Grace, d. Roger Whoper,
Elizabeth, d. Nicholas Aubrey.
Richard, s. John Grunmeth.
Thomas, s. Lewis Dillowe.
582
!, Aug.
26.
,,
Sep.
2,
>>
Sep.
2.
if
Sep.
16.
>>
Sep.,
16.
>>
Sep.
23-
,,
Sep.
23-
>>
Oct.
6.
>y
Oct.
13-
>}
Oct.
14.
}>
Oct.
15-
,,
Oct.
21.
!>
Oct.
23-
,,
Oct.
23-
>>
Oct.
24.
)>
Nov.
I.
>)
Nov.
3-
)>
Nov.
9-
,,
Nov.
II.
)}
Nov.
18.
)>
Nov.
23-
>>
Nov.
23-
)}
Nov.
25-
,,
Dec.
6.
>>
Dec.
6.
))
Dec.
7-
})
Dec.
20.
}y
Dec.
22.
}f
Dec.
26.
f>
Dec.
29.
})
Dec.
29.
,,
Dec.
30-
j>
Dec.
31-
),
Jan.
5-
»»
Jan.
5-
„
Jan.
5-
„
Jan.
5-
>,
Jan.
12.
,,
Jan.
15-
)>
Jan.
21.
1583] Ludlow. 89
1582, Jan. 30. Margery & Ann, daus. Thomas Hill.
Feb. 3. William, s. William Lording.
Feb. 6. William, s. William Raulins.
Feb. 10. Edward, s. William Hughes.
Feb. 24. Humfrey, s. Richard Nightingall.
Feb. 24. Thomas, s. Walter Jordan.
Feb. 27. Jane, d. Hugh ap Thomas.
Mar. 10. Ann, d. John Bowen.
Mar. 12. Jane, d. Morgan Evans.
Mar. 19. William, s. Edward Powys.
Mar. 20. John, s. John Maurice.
Mar. 23. Jane, d. George Cooke.
Mar. 24. Edward, s. Thomas Patchett.
583, Mar. 30. Thomas, s. John Brasier.
Mar. 30. John, s. John Warde.
Apr. 4. John, s. John Jones.
Apr. 9. Elizabeth, d. Reece ap Thomas.
Apr. 14. Thomas, s. Richard Crowe.
Apr. 21. Ann, d. William Voill.
Apr. 27. William, s. John Harding.
May 4. Elizabeth, d. John Crewe.
May 6. Thomas, s. George Broke.
May 19, Anne, d. Thomas Hill.
May 25. Philip, s. Richard Raulins.
May 29. William, s. John Lewis.
June 5. Katherine, d. David Edwards.
June 5. Henry, s. John Mailard.
June 8. Edmund, s. Edmund Pakenham.
June 10. Elizabeth, d. John Minton.
June 14. Joan, d. Thomas Hamons.
June 25. John, s. George Coxshall.
June 30. William, s. Thomas Allen cds. Welder
June 30. Thomas, s. William Evans, tailor.
July 9. Ann, d. Peter Jennins.
July 24. Thomas, s. John Edwards.
July 28. Mary, d. John Sheene.
Aug. 5. John, s. Lawrence Wellins.
Aug. 5. Richard, s. Richard Palmer,
Aug. 9. Edward, s. John James.
Aug. II. Katherine, d. Lewis ap Howell.
90 Shropshire Parish Registers. [1583
1583, Aug. 17. Thomas, s. Humfrey Cupper.
Aug. 24. Margaret, d. John Pike Walker.
Aug. 25. Elinor, d. Rees ap Jevan.
Aug. 28. Margery, d. Walter Tailor.
Aug. 31. Anchoret, d. John Mathes.
Sep. 7. Anne, d. Ralph Sharrett.
Sep. 14. Elizabeth, d. William Jacob.
Sep. 15. Mary, d. Richard Smithe.
Sep. 17. John, s. Richard Clenche.
Sep. 21. Richard, s. Walter Dedicot.
Sep. 21. Jane, d. Anthony Cotes.
Sep. 21. Susan, d. Richard Webb.
Sep. 24. Katherine, d. John Peerce.
Oct. I. Richard, s. Rowland Harding.
Oct. 2. Richard, s. Richard Skirme.
Oct. 3. Humfrey, s. James Deane.
Oct. 6. Anne, d. David Gwillim.
Oct. 8. Anthony, s. Anthony Home.
Oct. 12. Thomas, s. Rees ap David.
Oct. 14. Elizabeth, d. John Crowther.
Oct. 17. Elizabeth, d. Evan Jones.
Oct. 22. Anne, d. Andrew Mucklowe.
Nov. 3. Frances, d. Robert Townshend, Esq.
Nov. 10. Thomas, s. John Bitterley.
Nov. 10. Awdry, d. Charles Amyas.
Nov. 17. Margery, d. William Griffithes.
Nov. 26. Philip, s. Harry Harte.
Nov. 30. Harry, s. Thomas Pewe.
Dec. 3. Elizabeth, d. Matthew ap Jevan.
Dec. 4. Thomas, s. Reece ap Thomas.
Dec. 5. Katherine, d. George ap Griffiths.
Dec. 7. John, s. Thomas ap Roger.
Dec. 27. Frances, d. Richard Lewes.
Jan. 5. Raph, s. Richard Blashfield.
Jan. 15. William, s. William Herton, senior.
Jan. 15. Jane, d. Thomas Rooe.
Jan. 15. Joan, b. d. John Maddox.
Jan. 22. Margery, d. Howell ap Pevan.
Jan. 20. Foulk, s. Lewis Dillowe.
Jan. 27. Jane, d. John Lewis.
1584] Ludlow. 91
Thomas, s. John Preece.
Anne, d. John Phillips.
Anne, d. Thomas Havatts.
Fortune, d. Richard Hassold.
Jane, d. William Botfield.
John, s. Thomas Heath.
John, s. Christopher Holland.
Elizabeth, d. Richard Gwin.
Ann & Alice, daus. of Thomas Stanvvay.
John, s. John Gearse.
Grace, d. Thomas Jones.
Thomas, s. Edward Powis.
Margaret, d. Thomas Evans.
Ann, d. John Edwards.
Rachel, d. Robert Hughes.
Margaret, d. Robert Jones.
Rachel, d. John Ward.
Thomas, s. George Mempas.
Isaak, s. John Hunt.
John, s. John Lovett,
Edward, s. Thomas Gamer.
Thomas, s. Richard Jennins.
Alice, d. Thomas Herton.
Ann, d. Thomas Spencer.
Ann, d. William Backhous.
Thomas, s. Richard Higgs.
Margaret, d. William Castle.
Edward, s. Francis Jenks.
Ann, d. John Silley.
Margaret, d. Peter Bodnam.
Richard, s. Richard Hawton.
Thomas, b. s. John Perks.
Elizabeth, d. Griffith ap Rees.
Jane, d. Nicholas Chirme.
Emma, d. David ap Rosser.
Thomas, s. John Raynolds.
Robert, s. Thomas Bower.
William & Joane, children of Rees Lloyd.
William, s. Robert Bedoe.
John, s. Foulk Salisbury.
1583:
, Jan. 30.
Jan. 30.
Feb. 5.
Feb. 6.
Feb. 9.
Feb. 25.
Mar. 3.
Mar. 12.
Mar. 16.
Mar. 22.
1584
, Mar. 26.
Apr. 3.
Apr. 10.
Apr. II.
Apr. 12.
Apr. 20.
Apr. 20.
Apr. 27.
May 6.
May 7-
May 8.
May 9.
May 10.
May 16.
May 30.
June 5.
June 14.
June 20.
June 21.
June 23.
July 9.
July II.
July II.
July II.
July 13-
July 18.
Aug. 2.
Aug. 3.
Aug. 5.
Aug. 6.
92 Shropshire Parish Registers, [1584
Aline, d. Roger- Berry.
Robert, s. Philip Hibbins.
Edward, s. John Backhouse.
Katherine, d. Thomas Redding.
Richard, s. Walter Tailor.
John, s. Harry Vale.
Margaret, d, John Purk.
Edward, s. John Idwin.
William, s. Richard Palmer.
William, s. William Heiton.
Mary, d. Edward Griffithes.
Peter, s. Peter Smith.
Thomas, s. John Jones.
Harry, s. Harry Clebery.
Richard, s. Richard Wilson.
John, s. Nicholas Huxley.
Elizabeth, d. William Voill.
Mary, d. John Greenway.
John, s. John Crowther.
William, s. Richard Smith.
Richard, s. Anthony Coates.
Elizabeth, d. Robert Hill.
John, s. William Preece.
Thomas, s. William Nightingall.
Mary, d. Edward Crowther.
Mary, d. Thomas Morris.
Margery, d. John Harding.
Joyce, d. Robert Brome,
Winifred, d. William Bowrire [?].
Robert, s. Richard Spratt.
Henry, s. Henry Nashe.
William, s. Robert Harvy.
Lawrence, s. John Harding.
John, s. Rowland Harding.
Ann, d. Thomas Gregory.
Harry, s. Thomas Bowdler.
Edward, s. John Griffiths.
Mary, d. Richard Balden.
Margaret, d. John Powell.
Joane, d. Richard Blashfield.
1584, Aug.
21.
„ Aug.
23-
, Aug.
23-
, Aug.
26.
, Aug.
30-
, Aug.
30-
, Aug.
30-
, Sep.
6.
, Sep.
6.
, Sep.
27.
, Oct.
4-
, Oct.
II.
, Oct.
II.
, Oct.
i8.
, Oct.
21.
, Oct.
25-
, Oct.
25-
, Nov.
I.
, Nov.
I.
, Nov.
I.
, Nov.
I.
, Nov.
7-
, Nov.
10.
, Nov.
13-
, Nov.
15-
„ Nov.
22.
„ Nov.
22.
„ Dec.
2.
, Do:.
6.
, Dec.
6.
„ Dec.
13-
, Dec.
16.
,, Dec.
16.
„ Dec.
?9.
,, Jan.
I.
„ Jan.
2.
,, Jan.
10.
,, Jan.
10.
,, Jan.
10.
M Jan.
14.
1855] Ludlow. 93
1584, Jan. 17. Edward, s. Peter Jennins.
Jan. 22. John, s. William Allsopp.
Jan. 23. Humfrey, s. John Bright.
Jan. 23. Margaret, d. William Gethen.
Jan. 24. William, s. Humfrey Brinton,
Jan. 26. Penelope, d. Robert Morgan.
Feb. 2. Edith, d. Humfrey Cowper.
Feb. 4. Richard, s. Richard Ambler.
Feb. 7. Edward, s. Henry ap Evan.
Feb. 16. John & Jane, children William Griffithes.
Feb. 18. Ann, d. William Biddell.
Feb. 21. Joyce, d. Richard Noye.
Feb. 21, Alice, d. Thomas Jones.
Feb. 23. Jane, d. John Berry, tailor.
Mar. 4. Elizabeth, d. William Jennins.
Mar. 7. Thomas, s. David Gwilliam.
Mar. 7. Richard, s. John Minton,
Mar. 14. Joane, d. Thomas Allen.
Mar. 18. Richard, s. William Evans.
Mar. 20. Julian, d. Richard ap Thomas.
1585, Apr. I. Margery, d. Howell Cooke.
Apr. 17. Edward, s. Richard Richards.
Apr. 18. Mary, d. Thomas Heath.
Apr. 20. Elizabeth, d. John Dolbin.
Apr. 25. Katherine, d. John Careles.
Apr. 29. William, s. George Middleton.
May 6. Jane, d. John Blewe.
May 13. John, s. Thomas Stanwey.
May 15. Elizabeth, d. Ralph Sharrett.
May 16. Richard, s. George Broke .
May 19. John, s. Henry Morton.
June I. Margery, d. George Coxshall.
June 5. Thomas, s. Richard Nightingall.
June 5. Margery, d. William Raulins.
June 10. Olive, bast. d. Frances Vaughan.
June 24. Richard, s. Richard Gere.
June 26. Thomas, s. John Clebery.
June 18. William, s, Thomas Beddoe, weaver.
June 29. Richard, s. Richard Benson.
July 4. Richard, s. Richard Tailor.
94 Shropshire Parish Registers. [1585
Thomas, s. Robert Berry.
Thomas, s, Robert Townshend, Esq.
Edward, s. Edward Powys.
Richard, s. Henry Calcot.
William, s. Thomas Jenkins.
Margary, d. Hugh Williams.
Francis, s. Thomas Evans.
Elizabeth, d. Thomas Prickett.
Richard, s. Ralphe Blaney.
William, s. Richard Clenche.
Edward, s. John Buste.
William, s. George Higginson.
Margaret, d. Richard Beddoe.
Margaret & Anne, daus. John Perne,
Thomas, s. William Morgan.
Jerome, s. John Peerce, cutler.
Samuel, s. Thomas Bower.
Francis, s. Charles Ambler.
Moses, s. Thomas Mathes.
Susan, d. William Burges.
Edward, s. Nicholas Hucksley.
Thomas, s. Cornelius Bould.
Ann, d. John Brasier.
Edward, s. RicRard Smith, cordwr.
George, s. Edmond Crue.
Jane, d, Evan Jenkin.
Alice, d. Abraham Evans.
Jane, d. Christopher Holland.
Margaret, d. William Williams.
Margery, d. Robert Bedoe.
Thomas, s. Thomas Probert.
Arthur, s. Richard Crue.
Margaret, d. John Crue.
Margaret, d. Thomas Spencer.
Mary, d. William Gwilliam.
Anne, d. John Price.
Richard, s. Laurence Wellins.
John, s. Lewis Dillowe.
Richard, s. Fulke Humphreys.
John, s, William Crumpe.
i585> July
lO.
>, July
II.
» July
14.
„ Aug.
7-
,, Aug.
8.
„ Aug.
8.
„ Aug.
4-
>> Aug.
22.
„ Aug.
29.
„ Aug.
29.
„ Sep.
5-
„ Sep.
5-
„ Sep.
5-
„ Sep.
8.
„ Sep.
12,
„ Sep.
13-
„ Sep.
19.
„ Sep.
19.
„ Sep.
21.
„ Oc^
3-
„ Oct.
10.
„ Oct.
lO.
„ Oct.
10.
,, Oct.
17-
„ Oct.
17-
,, Oct.
31-
„ Nov.
I.
„ Nov.
7-
„ Nov.
7-
„ Nov.
14.
„ Nov.
21.
„ Nov.
21.
„ Nov.
21.
„ Nov.
24.
„ Nov.
28.
„ Nov.
30-
,, Dec.
5-
„ Dec.
25-
„ Jan.
I.
„ Jan.
2.
1586] Ludlow. 95
Edmond, s. Matthew Churchman.
Joane, d. Rees Thomas.
Elizabeth, d. Thomas Wei den.
William, s. Thomas Raulins.
Mar)-, d. Richard Palmer.
Elizabeth, d. Laurence Sheppard.
Jane, d. William Price.
Elizabeth, d. John Peerce.
Margaret, d. Edward Crowther.
John, s. Harry Parsons.
Katherine, d, William Evans.
Ann, d. Richard Balden.
Anne, d. Thomas Dawford.
Jane, b. d. Owen Powell.
Richard, s. William Nightingall.
Margery, d. John Shene.
Elizbeth, d. Thomas Adams.
Jane, d. Harry Clebery.
Kathe-'-ine, d. John Davies als. Lane.
Rebecca, b. d. John Rudd.
Sarah, d. John Hotchki.ss.
Margaret, d. William Jennins.
William, s. Richard Watters.
Ann, d. Griffith Jones.
Alice, d. Richard Smith.
Bridget, d. Richard ap Jevan.
Anchoret, d. John Powell.
Henry, s. Thomas Gittose.
John, s. Thomas Jones,
Katherine, d. James Morris.
Anne, d. Edward Griffithes.
William, s. William Backhouse.
Charles, s. Richard Powter als Luston.
Jane, d. John Jones.
Jane, d. Robert Price.
William, s. William Bevan.
John, s. John Voill.
Charles, s. William Castle.
Elizabeth, d. William Castle.
Richard, s. Richard Hill.
1585.
. Jan. 6.
Jan. 9.
Jan. 9.
Jan. 16.
Jan. 16.
Jan. 16.
Jan. 17.
Jan. 23.
Jan. 31.
Feb. 6.
Feb. 13.
Feb. 16.
Feb. 20.
Feb. 20.
Feb. 28.
Mar. 6.
Mar. 6.
Mar. 13.
Mar. 13.
Mar. 13.
Mar. 20.
Mar. 20.
1586;
, Mar. 27.
Mar. 27.
Apr. 3.
Apr. 3.
Apr. II.
Apr. 17.
Apr. 17.
Apr. 17.
^pr. 25.
May 8.
May 8.
May 8.
May 12.
May 22.
May 23.
June 2.
June 2.
;>
June 3.
96
Shropshire Parish Registers. [1586
[586, June 4
June 12
June 12
June 19
June 25
July 10
July 10
July 12
July 14
July 24
July 24
July 25
Aug. 28
Aug. 28
Sep. 4
Sep. 18
Sep. 18
Sep. 25
Sep. 25
Sep. 29
Oct. 2
Oct. 2
Oct. 9
Oct. 9
Oct. 16
Oct. 30
Nov. I
Nov. 13
Nov. 13
Nov. 20
Nov. 20
Nov. 27
Nov. 27
Dec. 8
Dec. 1 1
Dec. 1 1
Dec. 18
Dec. 18
Dec. 18
Dec. 28
Fiances, d. John Phillips.
William, s. John Hunt.
Margaret, d. John Ward.
Thomas, s. Peter Jenins.
Elizabeth, d. Thomas Heath.
Richard, s. Richard Skirme.
Richard, s. William Bebb.
Mary, d. William Basnett.
Magraret, d. John Lewis.
Margery, d. Thomas Kinge.
Elizabeth, d. Thomas Kempe.
Thomas, s. John Lovett.
Francis, s. Thomas Evans.
John, s. Thomas Hill.
Jane, d. John Ward.
Thomas, s. Richard Wynde.
Anne, d. Richard Seare.
Richard, s. Richard Browne.
Margery, d. Thomas Jones.
Katherine, d. John Crowther.
Eunice, d. Sampson Jewke.
Richard, s. Thomas Patchett.
William, s. David Gwilliam.
Thomas, s. John Bedoe.
William, s. Robert Morgan.
Margaret, d. George Cooke.
Edward, s. John Earle.
Margery, d. Walter Tailor.
Joane, d. Owen ap Howell.
Richard, s. Richard Harding.
Katherine, d. Thomas Blunt.
William, s. Richard Bowdler.
Margaret, d. Roger Jukes.
Elinor, d. John Crisoule.
Ann, d. Anthony Coats.
Elinor, d. William Reynolds.
Thomas, s. Charles Amyas.
William, s. Henry Copner ah. Vale.
Edward, s. John Bright.
William, s. Nicholas Chirme.
1587] Ludlow. 97
1586, Jan.
I.
Thomas, s. Ferdinando Dey.
„ Jan.
I.
Elizabeth, d. Roger Berry.
M Jan.
I.
Dorothy, d. John Gilley.
„ Jan.
I.
Thomas Welden had a daughter
Mary chistd
„ Jan.
8.
William, s. John Peirce, smith.
,, Jan.
22.
Thomas, s. Thomas Probert.
„ Jan.
22.
Richard, s. Laurence Sheppard.
,, Jan.
22.
Dorothy, d. Thomas Havard.
„ Jan.
29.
Christian, d. John Greenway.
„ Feb.
12.
Thomas, s. William Voill.
„ Feb.
26.
Elizabeth, d. Nicholas Huxsley.
1587, Mar.
26.
Richard, s. John Bitterley.
,, Mar.
26.
Jane, d. Edward Powis.
„ Apr.
9-
Elinor, d. William Gwilliam.
„ Apr.
9-
Elinor, d. Richard Balden.
,, Apr.
13-
John, s. George Higginson.
,, Apr.
13-
Charles, s. John Jones.
,, Apr.
13-
Thomas, s. Richard Wilson.
„ Apr.
13-
John, s. John Bidell.
„ May
I.
Henry, s. Richard Blashfield.
„ May
2.
Edward, s. Robert Townshend.
„ May
7-
Edward, s. John Wynde.
„ May
14.
Thomas, s. Evan Jones.
,, June
4-
Joane, d. Robert Hill.
,, June
7-
Anne, d. John Id win.
,, June
II.
Joane, d. Henry Ambler.
„ June
II.
Mary, d. Lewis Fearne.
,, June
II.
Ellis, s. John Ruthoe.
,, June
18.
Roger, s. Richard Nightingall.
M July
2.
Robert, s. Robert Berry.
,. July
16.
Jane, d. William Botfield.
,, July
23-
Richard, s. William Crumpe.
„ July
so-
Elinor, d. Thomas Gregory.
», Aug.
il.
Thomas, s. Sampson Jewke.
„ Aug.
13-
Mary, d. John Harding.
„ Aug.
24.
Edward, s. William Williams.
„ Sep.
3-
^Margery, d. John Rogers.
,, Sep.
4-
Jane, d. Thomas Edwards.
„ Sep.
TO.
John, s. John Crowther.
„ Sep.
10.
Mary, d. John Millard.
98
Shropshire Parish Registers.
[1587
1587, Sep. 10
Sep. 21
Oct. I
Oct. 22
Nov. 5
Nov. 5
Nov. 12
Nov. 26
Nov. 30
Dec. 10
Dec. 10
Dec. 17
Dec. 17
Dec. 27
Dec. 31
Dec. 31
Jan. 29
Feb. 2
Jan. 28
Feb. 3
Teb. II
Feb. II
Feb. II
Feb. II
Feb. II
Mar. 10
Mar. 10
Mar. 17
Mar. 17
1588, Mar. 31
Mar. 31
Apr. 4
Apr. 6
Apr. 8
Apr. 8
Apr. 21
Apr. 21
May I
May 16
May 19
Richard, s. John Harding.
Richard, s. John Price.
Robert, s. Cornelius Boulde.
Rose, d. William Griffith.
Thomas, s. Owen Price.
Margaret, d. Robert Harvie.
Peter, s. Peter Jennins.
Richard, s. John Bompas.
Anne, d. John Berry, tailor.
Benjamin, s. Thomas Garner.
Margaret, d. John Powle.
Richard, s. Robert Price.
Charles, s. Thomas Stanwey.
John, s. William Basnett.
Thomas, s. Edward Crowther.
Henry, s. George Broke.
Anchoret, d. Richard Scare.
John, s. Richard Benson.
Elinor, d. John Jones.
Margaret, d. Henry Morton.
George, s. Charles Amy as.
Thomas, s. Robert Broome.
Anchoret, d. Richard Bowdler.
Elinor, d. John Brasier.
Richard ,s. Henry Davies.
Richard, s. Thomas Herton, the younger.
Jane, d. Peter Comber.
Thomas, s. John Chelmick.
Margaret, d. Thomas Spencer.
Jane, d. Thomas Havart.
Sibley, d. John James.
Jane, d. Thomas Browne.
Edward, s. Thomas Miles.
Richard, s. William Herton.
Margery, d. Thomas Probert,
Frances, d. John Edwards.
Margaret, d. Edward Powys.
Charles, s. Thomas Heath.
Richard, s. Richard Thomas.
Elnor, d. John Warde.
588
, May 32.
June 2.
June 7.
June 9.
June 9.
June 9.
June 16.
June 23.
June 23.
June 29.
June 30.
July 7-
July 7.
July 7.
July 14.
1588] Ludlow. 99
Richard, s. Thomas Houghton.
William, s. Richard Bevan.
Dorothy, d. Richard Broke.
Thomas, s. Stephen Stanwey.
Gregory, s. Richard Skirme.
Jane, d. Howell ap Jevan.
William, s. Thomas Morris.
Thomas, s. Richard Tailor.
Ann, d. William Williams.
William, s. William Burgh.
Mary, d. John Buste.
Mary, d. Robert Berry.
Mary, d. Thomas Coates.
Sara, d. John Pooton.
Edward, s. Thomas Adcoxe.
July 14. Thomas, s. John Voille.
Aug. 24. Edmond, s. Thomas Mathes.
Aug. 25. Thomas, s. Edward Griffiths.
Ann, d. John Bebb.
Richard, s. Harry Parsons.
Thomas, s. Anthony Coates.
Richard, s. John Powell.
Philip, s. Charles Clungunnas.
Francis, s. Richard Smith.
Margery, d. Richard Hassold.
Elizabeth, d. Richard Brooke.
Thomas, s. Hugh ap Thomas.
Joane, d. Richard ap Thomas.
Jane, d. David Price.
John, b. s. John Powys.
Anne, d. Richard Clenche,
Elizabeth, d. William Basnet.
Margery, d. John Lewis.
Joane, d. William Castle.
Ann, d. Sampson Jewkes.
Nov. 3. Ann, d. Richard Hill.
Nov., 10. Tobias, s. Ralph Barney.
Nov. lo. Margery, d. Henry Copner.
Nov. 10. Harry, s. John Watters.
Nov. 10. Margaret, d. John Perne.
H2
Aug.
25-
Sep.
I.
Sep.
I.
Sep.
8.
Sep.
IS-
Sep.
IS-
Sep.
8.
Sep.
16.
Oct.
6.
Oct.
6.
Oct.
6.
Oct.
6.
Oct.
13-
Oct.
13-
Oct.
13-
Nov.
I.
Nov.
3-
100 Shropshire Parish Registers. [1588
John, s. Cornelius Capt. Bould. •
Margaret, d. Richard Wynde.
William, s. Nicholas Huxley.
Ann, d. John Peerce.
Awdry, d. Peter Bodnam.
William, s. Richard Nightingall.
Roger, s. Thomas Adams.
Alice, d. John Phillips.
Elinor, d. John Hall.
Rowland, s. Rowland Harding.
Ann, d. John Sutton.
Elinor, d. John Jones.
John, s. John Dolbin.
Elizabeth, d. John Edwards.
Ellis, s. William Bailies.
Robert, s. Abraham Evans.
Mary, d. Humfrey Bedoe.
Alice, d. William Voylle.
John, s. David Lewis.
Thomas, s. William Luston.
Jane, d. William Gwilliam.
John, s. Richard Bowdler.
William, s. John Price, labourer.
Edward, b. s. John Shrawley & Alice Luston.
William, s. Thomas Raulins.
Margery, d. Thomas Henoxe.
Richard, s. Anthony Wale.
Richard, s. Richard Mitton.
Richard, s. Richard More.
Alice, d. Rowland Monne.
Elizabeth, d. Thomas Stanwey.
Ann, d. Robert Morrice.
Richard, s. Hugh Bedford.
Anchoret, b. d. Henry Wike.
Margery, b. d. Hugh Davies.
Rose, supposed b. d. Richard Clenche.
Elizabeth, d. John Greenwey.
Sanders, s. Christopher Holland.
Elizabeth, d. Howell Cooke.
Jane, d. Edmond Walter.
1588, Nov.
17-
„ Nov.
19.
„ Dec.
I.
„ Dec.
I.
„ Dec.
I.
„ Dec.
8.
„ Dec.
8.
„ Dec.
15-
„ Jan.
5-
„ Jan.
12.
„ Jan.
12.
„ Jan.
12.
„ Jan.
19.
„ Jan.
19.
„ Jan.
19.
„ Jan.
26.
„ Feb.
9-
„ Feb.
2^'
„ Feb.
24.
„ Mar.
2.
„ Mar.
6.
„ Mar.
9-
„ Mar.
9-
„ Mar.
II.
„ Mar.
16.
„ Mar.
16.
1589, Mar.
31-
„ Apr.
6.
„ Apr.
6.
„ Apr.
6.
,, Apr.
6.
„ Apr.
n-
„ Apr.
^^■
„ Apr.
13-
„ Apr.
13-
„ Apr.
13-
„ Apr.
20.
„ Apr.
20.
„ Apr.
20.
„ Apr.
20,
1589] Ludlow. 101
1589, May 6. Thomas, s. Richard Scare.
May 8. Elizabeth, d. John Ensale.
May II. Ann, d. William Watkins.
May 18. Thomas, s. Ralphe Sharrett.
May 19. Richard, s. Edward Powis.
June I. Richard, s. James Moirice.
June 15. John, s. Richard Webb.
June 15. David, s. Matthew Powell, labourer.
June 29. Margaret, d. John Broke.
June 29. Joane, d. Thomas Best.
July 6. Edmond, s. Roger Baily.
July 6. Humfrey, b. s. Walter Blonkett & Ann
Williams.
July 8. John, s. Edward Lloyd.
July 13. Margaret, d. Owen Price.
July 13. Margaret, b. d. George Bold & Margaret
Bromley.
July 15. Richard, s. Jevan Davies.
July 16. John, s. Richard Palin.
July 20. Elizabeth, d. Ellice Markley.
July 20. Bridget, d. Richard Davies.
July 27. Isabel, d. Evan Vaughan.
Cornelius, s. John Barker.
Griffith, s. John Rothero.
Richard, s. Thomas Havart.
Robert, b. s. Robert Justice & Alice Crumpe.
William, s. John Meredith.
Jane, d. Thomas Gittins.
Thomas, s. William Backhouse.
Adam, s. William Grene.
William, s. Henry Clebery.
William, s. John ap Thomas.
Mary, d. Thomas ap Robert.
Margaret, d. Ferdinando Dey.
Elizabeth, d. John Wurram.
Elinor, d. Richard Blashfield.
Margaret, d. Richard Heath.
Richard, b. s. John Golding & Elizabeth
Donne.
Sep. 21. Jane, d. William Gregory.
July
27
'Aug.
3
Aug.
17
Aug.
17
Aug.
24
Aug.
24
Aug.
31
Aug.
31
Sep.
6
Sep.
7
Sep.
7
Sep.
7
Sep.
14.
Sep.
14
Sep.
21.
Sep.
21.
102 , Shropshire Parish Registers. [1589
1589, Sep. 27. James, s. William Watkins.
,, Oct. 5. Francis, s. Thomas Powle.
,, Oct. 5. Richard, s. Thomas Hill.
,, Oct. 5. William, s. Reynold Griffith.
,, cOt. 5. Edward, s. Richard Hill.
,, Oct. 12. Richard, s. William Thomas.
,, Oct., 19. Margaret, d. John Bowdler.
,, Oct. 26. William, s. Richard Vernalls.
,, Oct. 26. Margery, d. John Powle.
,, Nov. 9. Thomas, s. John Crowther.
,, Nov. 16. William, s. Peter Jennins.
,, Nov. 16. Jane, d. Ellis Probert.
,, Nov. 16. Elizabeth, d. John Jones, labourer.
,, Nov. 23. Mary, d. William Wogan.
,, Nov. 23. Alice, b. d. John Davies, milner, & Ann LIo>d.
,, Nov. 23. Katherine, b. d. Richard Davies, clers. &
Margery Tither,
,, Nov. 30. Roger, s. Robert Tbwnshend, Esq.
,, Dec. 6. Thomas, s. Oliver Hacluit, gen.
,, Dec. 6. William, s. Richard ap Thomas.
,, Dec. 6. Jane, d. Thomas Mathes.
,, Dec. 14. Francis, s. John James.
,, Dec. 14. Julian, d. John Marten.
,, Dec. 21. Edward, s. James Kemdsley.
,, Jan. II. Andrew, s. Andnsw Sonnibank.
,, Jan. II. Richard, s. Sampson Jewkes.
,, Jan. 16. Ann, d. Nicholas Huxley.
,, Feb. I. Rose, d. Elizabeth Donne & David Lloyd.
,, Feb. 8. Margery, d. Thomas Coates.
,, Feb. 8. Margaret, d. John Price.
,, Feb. 8. Elizabeth, d. Cadwallader Benbn.
,, Feb. 15. Richard, s. John Price, labourer,
,, Feb. 22. Winifred, d. Richard Balden.
,, Feb. 22. Margery, d. Henry Gough.
,, Feb. 22. William, s. John Clebery.
,, Feb. 24. Edward, s. William Gwilliam.
,, Feb. 24. Margaret, d. Thomas Broome.
,, Mar. I. Margaret, d. Ralph Barney,
,, Mar. I. Margery, d. John Hall.
„ Mar. 6. Anchoret, d. William Williams.
1590] Ludlow. 103
Thomas, s. John Brasier.
Ann, d. William Comber.
Ann, d. John Hunt, weaver.
Edmond, s. John Pooton.
Richard, s. Stephen Stanwey.
Margaret, d. Richard Browne.
Thomas, s. Cornelius Bould.
Ralph, s. Thomas Hacluit.
Sibley, d. Humfrey Garner.
Margaret, d. John Harding.
William, s. Rees ap Thomas.
Elinor, d. John Ward.
Alice, b. d. Edward Price & Joane Suttan.
Ann, d. John Peerce, cutler.
Elinor, d. William Bevan, tailor.
Margery, d. Edward Lloyd, cordwainer.
Winifred, d. Thomas Gregory.
Elinor, d. John Knight.
Richard, s. Edward Powys.
Robert, s. William Lewis.
Alice, d. Richard DaAvson.
Elizabeth, d. Morrice Davies.
Jane, d. George Cooke.
Elinor, d. John Pike, walker.
Alice, d. Morrice Powell,
Thomas, s. William Dessold.
Margaret, d. Richard Derbie.
Richard, s. William Gregory.
Anne, d. Richard Sheppard.,
Richard, s. John Robinson.
Margery, d. Laurence Wikes.
Richard, s. Thomas Best.
Alice, d. John Preece, smith.
Edmond, s. Henry Coleham,
Charles, s. William Greene.
Thomas, s. John Powell, weaver.
Thomas, s. Edward Matth'es.
Ann, d. John Smith, labourer.
Mary & Elizabeth, daus. Richard Wilson.
Thomas, s. Richard Harley.
1589, Mar. 22.
1590, Mar. 26.
, Mar. 26.
, Mar. 29.
, Mar. 29.
, Mar. 29.
, Apr. 5.
, Apr. 12.
, Apr. 12.
, Apr. 12.
, May 28.
, May 28.
, June 2.
, June 7.
, June 7.
, June 9.
, June 14.
, June 15.
, June 20.
, June 24.
y July 5-
, July 12.
, July 26.
, Aug. 2.
, Aug. 2.
, Aug. 9.
, Aug.. 9.
, Aug. 23.
, Aug. 23.
, Aug. 24.
, Sep. 2.
, Sep. 6.
, Sep. 12.
, Sep. 13.
, Sep. 27.
, Oct. 18.
, Oct. 25.
, Oct. 25.
, Oct. 27.
, Nov. 12.
104 Shropshire Parish Registers, [1591
1590, Nov. 15. Elizabeth, d. Henry Morton.
Nov. 15. An,n d. Thomas Evans.
Nov. 22. Elizabeth, d. William Poton als. Luston
Nov. 29. Chiispriton [ ?], d. John Buste.
Dec. 13. William, s. Thomas Probert.
Dec. 13. Ann, d. Thomas Perks.
Dec. 20. Margery, d. Richard Benson.
Dec. 20. Jane, d. William Watkins.
Dec. 27. Edmond, s. Edward Griffiths.
Jan. 6. Elinor, d. Roger Berry.
Jaji. 10. Saunders, s. Evan Lewis.
Jan. 17. Mary, d. Richard Scare.
Jan. 17. Richard, s. Thomas Herton.
Jan. 26. William, s. Edward Crowther.
Jan. 26. Francis, s. Charles Clungunnas.
Jan. 26. Katherine, d. Richard Lingen.
Feb. 2. Margaret, d. Jevan Vaughan.
Feb. 14. Jane, d. Richard Lewys.
Feb. 14. Elinor, d. Richard Griffiths.
Feb. 14. Richard, s. Richard Broke als. Cropper.
[illegible]. Mary, d. of Thomas Atchley & Mary Heiton.
Feb. 28. John, s. John Bebb.
Feb. 28. John, s. John Jones.
Feb. 28. Katherine, d. [illegible] Voill.
Mar. 10. William, s. Richard Harding.
Mar. 14. William, s. Hugh Baker.
Mar. 14. Margaret, d. Thomas Miles.
1591, Mar. 28. Edward, s. William Basnett.
Apr. 6. Hugh, s. Thomas Jones.
Apr. II. Elizabeth, d. Anthony Weale.
Apr. 13. Richard, s. Richard Ruthis.
May I. Richard, s. William Williams.
May! 13. Richard, s. Richard Edwards.
May 13. Katherine, d. George Sponeley.
May 23. Roger, s. Richard Hill.
May 24. Elizabeth, d. Griffith Evans.
May 30. Winifred, d. Andrew Sonnibank".
June 6. Elizabeth, d. George Broke.
June 18. Henry, s. Richard Baldwin.
June 20. Richard, s. Richard Price.
1591] Ludlow. 105
1591, June 24. Robert, s. John Brasier.
July 18. Ann, d. Edward Powis.
July 18. Frances, d. Richard Clenche.
July 18. William, s. William Cother.
July 20. Edward, s. Edward Draughton.
July 20. Jane, d. Lewis Humphrey.
Aug. 6. Charles, s. Henry Copner.
Aug. 6. Elizabeth, d. Richard Rowdier.
Aug. 24. John, s. Richard Blashfield.
Aug. 26. Maudlin, d. John Pen.
Sep. 12. John, s. Oliver Hacluit.
Sep. 19. Elizabeth, d. Thomas Hopton.
Sep. 19. Katherine, d. John Rogers.
Sep. 21. Matthew, s. Edward Harrold.
Sep. 26. Mary, d. William Bevan, els.
Sep. 26. William, s. William Powell.
Sep. 26. Jane, d. David Price.
Oct. 3. Arm, d. John Ward.
Oct. 10. Lucy, d. Owen Beamond.
Oct. 15. Edmond, s. William Wogan.
Oct. 17. John, s. William Gregory.
Oct. 17. Katherine, d. John Ensdale.
Oct. 18. Anne, d. Edward Huck.
Oct. 24. Katherine, d. John Sutton.
Oct. 26. Aaron, s. Thomas Mathes.
Oct. 28. Margery, d. John Edwards.
Nov. 6. Sarah, d. Richard Rosgrove.
Nov. 6. Ann, d. Rice ap Thomas.
Nov. 14. William, s. Richard Heath.
Nov. 14. Margery, d. John Gest.
Nov. 21. William, s. Robert Wright.
Nov. 21. Roger, s. Thomas Hacluit.
Nov. 21. Joane, d. Richard Coxe.
Dec. 12. Richard, s. Nicholas Huxley.
Dec. 12. Arthur, s. William Thomas.
Dec. 19. Elizabeth, d. Sampson Jewkes.
Dec. 24. Mary, d. Richard Harley.
Dec. 28. John, s. John Peerce, smith.
Jan. 17. William, s. Thomas Coates.
Jan. 17. Anthony, b. s. Andrew Griffiths & Alice G^rge.
106 Shropshire Parish Registers, [1591
Agnes, d. Thomas Best.
Mary, d. Cuthbert Brome.
Ann, d. William Gwilliam.
William, s. Robert Morrice.
Edward, s. John Posteme.
Richard, s. David Salisbury.
Winifred, d. Cadwallader Jones.
Mary, d. Thomas Reding.
Richard, s. Thomas Blashfield.
Margaret, d. Henry Bromley.
Joane, d. Jevan Lewis.
Anne, d. Richard Palmer.
Edward, s. Thomas Kynton.
Richard, s. Thomas Jones.
Joane, d. E3ward Lea.
Agnes, d. James Morrice.
David, s. Griffith Lewis.
William, s. Charles Deibie.
Edward, s. Cornelius Bould.
Philip, s. John Thomas.
Elizabeth, d. Richard Sheppard.
Katherine, d. Francis Hedly.;
James, s. John James.
Elizabeth, d. Peter Jennins.
Jane, d. Griffith Jones.
John, s. William Comber.
Katherine, d. John Knight.
Richard, s. Jenkin Thomas.
Margaret, d. Thomas ap Robert.
Cuthbert, s. Richard Wynde.
Margaret & TMargery, daus. of Fulke Dillowe.
Johnes, s. John Crowther.
William, b. s. John Comber & Mary Dune.
Mary, d. Charles Adams.
Richard, s. John Browne.
Anne, d. Jevan Davies.
Edward, s. Matthew Broughton.
John, .s. John Crumpe.
John, s. Matthew Milliad.
John, s. John Marten.
59i> Jan.
23-
„ Jan.
30-
„ Feb.
17-
„ Feb.
20.
„ Mar.
6.
„ Mar.
12.
„ Mar.
12.
„ Mar.
16.
„ Mar.
20.
,, Mar.
20.
,, Mar.
20.
,, Mar.
20.
592, Mar.
25-
„ Mar.
26.
„ Mar.
27.
„ Mar.
27.
„ Mar.
29.
,, Mar.
25-
„ Apr.
2.
,, Apr.
9-
,, Apr.
9-
,, Apr.
9-
,, Apr.
14.
,, Apr.
16.
„ Apr.
16.
,, Apr.
23-
» Apr.
25-
,, Apr.
30.
„ May
7-
„ May
7-
„ May
10.
,, May
16.
„ May
19.
,, June
4-
„ June
4-
,, June
4-
,, June
II.
„ June
18.
„ June
23-
.> July
2.
1592] Ludlow. 107
1592, July 2, Elizabeth, d. William Jones.
July 16. Jane, d. Henry Morton.
July 17. John, s. Rice ap Thomas.
July 23. William, s. Andrew Sonnibank.
Aug. 6. William, s. Thomas Gittins.
Aug. 20. Elizabeth, d. John Powle.
Aug. 20. Joane, d. Richard Derbie.
Aug. 20. Johane, d. John Barker.
Aug. 27. Richard, s. Richard Smithe.
Aug. 27. Thomas, s. Thomas Whitbee.
Aug. 27. Rowland, s. John Robinson.
Aug. 27. Alice, d. John Pike.
Aug. 27. Richard, b. s. John Jones & Elizabeth Wood.
Sep. 10. Mary, d. Ellis Markley.
Katherine, d. John Hey wood.
John, b. s. William Powell & Elizabeth Powell.
Katherine, d. Ralph Barney.
Sep. 28. Elinor, d. William Prichard.
Margery, d. Hugh Lewis.
Jane, d. John Voill.
Thomas, s. Richard Cooke.
Richard, s. Rowland Tailor.
William, s. William Crumpe.
Alice, d. John Brasier.
Joane, d. William Basnett.
Jane, d. John James, labourer.
William, s. Simon Cupper.
Elizabeth, d. Richard Broke.
John, s. Edward Powis.
Richard, s. John Prothero.
William, s. Morrice Davies.
Jane, d. Laurence Wilkes.
Margery, b. d. Thomas Barnes & Katherine
Howell.
Jane, d. Edward Price.
Frances, d. Edward Blower.
Maude, d. Richard Harley.
Jane, d. Richard Vernolls.
Harry, s. Edward Griffithes.
Frances, d. John Smithe.
Sep.
10.
Sep.
15-
Sep.
17-
Sep.
28.
Sep.
29.
Oct.
I.
Oct.
8.
Oct.
8.
Oct.
10.
Oct.
10.
Oct.
10.
Oct.
ID.
Oct.
18.
Oct.
29.
Nov.
I.
Nov.
12.
Nov.
12.
Nov.
12.
Nov.
13-
Nov.
19.
Nov.
26.
Dec.
9-
15 ec.
17-
Dec.
17-
Dec.
24.
108 Shropshire Parish Registers, [1592
1592, Dec. 24. Fortune, d. Andrew Griffith.
Richard, s. Cuthbert Reane.
Margaret, d. Edward Blowne.,
Thomas, s. Richard Browne.
Harry, s. Edward Lewis.
Thomas, s. Hugh ap Edward.
Elinor, d. John Gest.
Elinor, d. Richard Edwards.
Anne, d. Thomas Turford,
Mar)-, d. Owen Griffith.
Edward, s. Richard Clenche.
Thomas, s. Thomas Evans.
Griffith, s. John Bateman.
Priscilla, d. Richard Rosgrove.
Martha, d. Richard Scare.
Elizabeth, d. John Jones.
Elizabeth, d. Ferdinando Dey.
Richard, s. Roger Bradshaw.
Jane, d. Edward Erne.
John, s. William Tailor.
Jane, d. William Hill.
Edmond, s. William Gregory.
Elizabeth, d. Richard More.
John, s. Richard Benson.
Thomas, s. Thomas Jones.
Peter, s. Peter Harris.
1593, Mar. 25. Richard, s. Thomas Coates.
William, s. Griffith Lewis.
Ttiomas, b. s. Thomas Beck & Anne Allen
Thomas, s. John Broke.
Jane, d. John Crowther.
Margery, d. John Price, smith.
Katherine, d. Thomas Blashfield.
Alice, d. William Williams,
Francis & George, sons Thomas Henoxe.
William, s. Richard Palmer,
William, s. Sampson Jewkes.
Thomas, s. Morris Powell.
Robert, s. John Buste.
Anne, d. Charles Clungunnas.
Dec.
24-
Dc<:.
26.
Dec.
26.
Jan.
I.
Jan.
5-
Jan.
6.
Jan,
7-
Jan.
21.
Jan.
21.
Jan.
21.
Feb.
2.
Feb.
9-
Feb.
11.
Feb.
14.
Feb.
18.
Feb.
18.
Feb.
18.
Feb.
22.
Feb.
25-
Mar.
4.
Mar.
4-
Mar.
II.
Mar.
II.
Mar.
14.
Mar.
18.
Mar.
21.
Mar.
25-
Apr.
6.
Apr.
20.
Apr.
22.
May
6.
May
6.
May
13-
May
13-
May
19.
May
19.
May
20.
May
24.
June
17-
June
17-
1593] Ludlow. 109
Margaret, b. d. John Pooton & Joane Collins.
Robert, s. Andrew Sonnibank.
Mary, d. John Halle.
Stephen, s. Oliver Hacluit.
Mary, d. Thomas Jones.
Joane, d. Evan Vaughan.
Nicholas, s. Richard Williams,
Robert, s. Thomas Smith.
Elinor, d. John Crumpe.
Anne, d. John Harding.
William, s. John Knight.
Thomas, s. Richard Bovvdler.
Samuel, s. Robert Arbetts.
Thomas, s. William Bevan.
William, s. Henry Gough.
Elinor, d. Edward Davies.
Sara, d. John Price.
Elizabeth, d. John Hey wood.
Margaret, d. Rowland Harding.
Anne, d. William Lane.
Elinor, d. John Sutton.
Richard, s. John Edwards.
John, s. Thomas Miles.
Ann, d. William Parton.
Mary, d. William Powys.
Elinor, d. Hugh Richard.
Margery, b. d. Richard Morgan & Margaret
Thomas.
Elizabeth, d. Corn-elius Bold.
Joane, d. John Smith.
Joane, d. Anthony Weale.
William, s. Richard Baker.
Richard, s. Godford Brasier.
Elizabeth, b. d. John Bitterley & [illegible]
Hall.
Mary, d. Edward Powis.
Cuthbert, s. Cuthbert R-eane.
Anne, d, John Ensdale.
Richard, s. William Crane.
Richard, b. s. Thomas Probert & Katherine
Came.
593,
June 24.
July I.
July I.
July 15-
July 22.
July 29.
Aug. 5.
Aug. 12.
Aug. 19.
Aug. 19.
Aug. 26.
Aug. 26.
Sep. 5.
Sep. 9.
Sep. 10.
Sep. 16.
Sep. 23.
Sep. 23.
Sep. 30.
Oct. 7.
Oct. 21.
Oct. 27.
Oct. 28.
Oct. 28.
Nov. 7.
Nov. II,
Nov. 14.
Dec. 25.
Dec. 30.
Dec. 30.
Jan. 13.
Jan, 20.
"
Jan. 17,
>>
Feb. 2.
>>
Feb. 3-
>>
Feb. 3.
,,
Feb. 10.
„
Feb. 10.
110 Shropshire Parish Registers, [1593
1593, Feb. 16. Martha, d. Thomas Evans.
Feb. 24. William, s. George Broke.
Mar. 10. William, s. William Basnett.
1594, Apr. 7. William, .s. Thomas Hacluit.
Apr. 14. Alice, d. Thomas Woddall.
Apr. 21. Richard, s. Richard Cooke.
May I. John, s. Thomas Williams.
May 12. Thomas, s. Thomas Turford.
May 12. Alice, d. Richard Sheppard.
May 19. Edmond, s. Edward Lewes.
May 19. Thomas, s. Symon Cupper.
May 19. Richard, s. Richard Vaughan.
May 19. Elizabeth, d. Robert Brome.
May 19. Alice, d. Hugh Yonge.
June 2. William, s. John Marston.
June 2. John, s. Griffith Reynolds.
June 8. Anne, d. John Thomas.
June 16. Anne, d. John Powell.
June 16. Margery, d. William Jones,
June 23. Richard, s. John Beddoe.
June 30. Mary, d. Andrew Sonnibank.
June 30. Anne, d. John Preecs, smith.
July 7. Margery, d. Edward Lewes,
July 28. Charles, s. John Posterne, tanner.
Aug. 4. Anchoret, d. Thomas Jones.
Aug. 4. Joane, d. Fulke Dillowe.
Aug. II. Richard, s. Richard ap Richard.
Aug. II. John, s. Richard Smith.
Aug. II. Edward, s. Griffith Evans.
Aug. 18. Katherine, d. Nicholas Huxsley,
Aug. 25. John, s. Edward Price.
Charles, s. Richard Heath.
Richard, s. Richard Season.
Charles, s. John Williams.
Dorries, d. Richard Rosgrove.
Elinor, d. Matthew Broughton.
Thomas, s. William Aston.
Margaret, d. William Crumpe.
Thomas, s. William Comber.
William, s. John Browne.
Sep,
I
Sep.
8
Sep.
15
Sep.
15
Sep.
15
Oct.
13
Oct.
13
Oct.
13
Oct.
13
1595] Ludlow. Ill
Richard, s. Sampson Jewkes.
Julian, d. Jevan Richard.
Margaret, d. Ellis Hartley.
Frances, d. Stephen Stanwey.
Nicholas, s. Rowland Voill.
Nov. 24. John, s. Simon Bedoe.
Richard, s. Richard Vernolls.
Simon, s. Richard Jones.
Margery, b., without father or mother known.
Charles, s. John Voill.
John, s. Edward Dreiton.
Ka'therine, d. Richard Harley.
Jane, d. John Merrick,
Sara, d. John Crowther.
Andrew, s. William Hill.
Elinor, d. William Bower.
Margaret, d. Peter Jennins.
Philip, s. John Clark.
Thomas, s. Richard Derbie.
Maud, d. David Bowen.
Elinor, d. John ap Jevan.
Sarah, d. David James.
Elinor, d. Thomas Henose.
Ann, d. John Pike.
Rachel, d. Samuel Parker.
Francis, s. Rowland Lingen.
George, s. Charles Derbie.
Elinor, d. Hughe Davies.
Anne, d. Cuthbert Reane.
Rowland, s. John Crumpe.
Margaret, d. Jenkin Thomas.
Thomas, s. John Jones.
Elizabeth, d. Edward Band.
Elinor, d. John Wilding.
Richard, s. Richard Higgs.
James, s. George Peerce.
Elizabeth, d. John Minton.
John, s. Thomas Evans.
John, s. William Bevan.
Ann>e, d. Mathew Millard.
1594
, Nov.
10.
,,
Nov.
10.
}>
Nov.
17-
,,
Nov.
17-
>>
Nov.
24.
,,
Nov.
24.
Nov.
24.
,,
Nov.
24.
Nov.
24.
,,
Dec.
I.
»>
Dec.
2.
,,
Dec.
3-
>)
Dec.
8.
,,
Dee.
17-
,,
Dec.
17-
,,
Dec.
22.
,,
Dec.
22.
,,
Dec.
29.
>>
Dec.
29.
»J
Dec.
29.
>>
Jan.
I.
>>
Jan.
I.
>>
Jan.
I.
>>
Jan.
15-
,,
Jan.
25-
,,
Feb.
9-
,,
Feb.
9-
,,
Feb.
9-
,,
Feb.
23-
,.
Feb.
23-
,,
Feb.
23-
,,
Mar.
2.
,,
Mar.
2.
,,
Mar.
2.
>>
Mar.
9-
>>
Mar.
16.
Mar.
16.
1595-
, Apr.
3-
,,
Apr.
6.
,,
Apr.
8.
112 Shropshire Parish Registers. [1595
1595, Apr. 13. William, s. John Warde.
-'^P''- ^3- John, b. s. William Gerse.
Apr. 21. Florence, b. d. Thomas Buges
Apr. 22. Mary, d. John Brasier.
Apr. 25. George, s. Richard Clenche.
Apr. 27. John, s. Thomas Adams.
May I. Thomas, s. Richard Edwards.
May II. Margery, d. Howell ap Jevan.
May II. Elizabeth, d. John Broke.
May 18. Richard, s. John ap Evan.
May 18. Margaret, d. John Morris.
May 24. Francis, s. John Meredith.
May 25. Thomas, s. Thomas Perry.
May 25. Margaret, d. John Davies.
June I. Joane, d. William Riccars,
June 15. Edward, s. William Powis.
June 15. Alice, d. William Lyne.
June 24. Anne, d. William Mempas.
July 6. Anne, d. Robert Ellis.
July 13. Edward, s. Edward Harding.
July) 13. Jane, d. William Basnett.
July 25. Thomas, s. Roger Gotten.
July 30. Edward, s. John Bedoe.
Aug. 7. Katberine, d. Thomas Lloyd.
Aug. 17. Katherine, d. Edward Powis.
Aug. 17. Alice, d. John Posteme, tanner.
Aug. 17. Mary, d. John Penson,
Aug. 24. Jane, d. John Buste.
Aug. 24. Roger, s. Thomas Blashfield, weaver.
Aug. 24. Richard, s. John Heywood.
Aug. 25. William, s. Richard Browne.
Sep, 7. Richard, s. Thomas Bedoe.
Sep. 7. Henry ,s. Richard Rowbery.
Sep. 13. Elizabeth, d. John Edwards.
Sep. 14. John, s. Robert Morrice.
Sep. 14. Margaret, d. John Robinson.
Sep. 19. Katherine, d. John Bodeley.
Sep. 28. Margery, d. Laurence Wike.
Sep. 28. Richard, s. John Jewkes.
Sep. 28. John, s. Richard Sheward.
1596] Ludlow. 113
1595, Oct. 5. Mary, d. David Roberts.
,, Oct. 5. Margaret, d. Thomas Whitbee.
,, Oct. 7. John, s. Edward Chambers.
,, Oct. 19. Samuel, s. Richard Rosgrove.
,, Oct. 26. John, s. Cadwallader Jones.
,, Oct. 28. Edward, s. John James, labourer.
Margaret, d. John Lingen.
Samuel, s. William Bower.
William, s. Owen ap Owen.
Julian, d. John Gest.
Anne, d. Richard Patchett.
Margaret, d. Richard Cooke.
Margaret, d. George Broke.
Margaret, d. Charles Clungunford.*
Thomas, s. Thomas Coates.
John, s. Richard Gwilliam.
Margaret, d. John Pierse, smith.
Harry, s. Richard Prichard.
Anne, d. Richard Jones.
Joyce, d. William Ithell.
Margery, d. Thomas Clark.
Elinor, d. Andrew Sonnibank.
Jan. II. Thomas, s. John Crumpe.
Thomas, s. John Browne.
Anne, d. John Merrick.
Edward, s. Thomas Hacluit.
Daniel, s. Harry Morton.
Joane, d. Thomas Jones.
John, b. s. Nicholas Raulins.
Dorothy, d. John Clark.
Mar. 7. Griffith, s. John Matthews.
John, b. s. Richard Coxshall & Elizabeth Dune.
Richard, s. Morris Po\wll.
Simon, s. John Jones.
Hugh, s. Francis Wall.
Roger, s. Robert Mason.
Elizabeth, d. Richard Smith.
Elinor, d. Cuthbert Reane.
William, s. Thomas Burge.
Edmond, .'*^ Thomas Jones.
* Up to this date the name is " CluBgunnas."
Nov.
I.
Nov.
I.
Nov.
8.
Nov.
16.
Dec.
12.
Dec.
12.
Dec.
13-
Dec.
18.
Dec.
27.
Dec.
29.
Jan.
I.
Jan.
4-
Jan.
4-
Jan.
6.
Jan.
II.
Jan.
II.
Jan.
II.
Jan.
11.
Jan.
21.
Jan.
26.
Feb.
8.
Feb.
8.
Feb.
5-
Feb.
29.
Mar.
7-
Mar.
7-
Mar.
14.
Mar.
14.
Mar.
14.
Mar.
21.
Mar.
21.
Mar.
23-
1596
, Mar.
25-
,,
Mar.
25-
114 Shropshire Parish Registers. [1596
Thomas, s. Edward Bedoe.
Thomas, s. Thomas Jones.
Joane, d. Roger Bailie.
Thomas, s. Thomas Woddell.
Edward, s. William Webb.
William, s. Robert Jones.
David, s. Evan Lewis.
Mary, d. Richard Vernolls.
Nathaniel, s. John Crowther.
John, s. Rowland Tailor.
Elizabeth, d. William Waties.
William, s. William Voille.
Thomas, s. Richard Bevan.
Elizabeth, d. John Middleton.
John s. John Pierse, cutler.
William, s. John Wilding,
Anne, d. Stephen Stanwey.
Margery, d. Richard Hill, weaver.
John, s. John Knight.
Thomas, s. William Grene.
Elinor, d. Henry Childe.
Mary, d. Simon Cupper.
John, s. John Hall, hatter.
Jerome, s. William Gregory.
Jane, d. William Marston.
Joane, d. John Jones.
Elinor, b. d. Randell Rider.
Edward, s. Thomas Evans.
Margery, d. William Marston.
William, s. John Hawle.
Katherine, d. Robert ap Ellice.
Jdhn, s. Edward Powis.
Richard, s. Henry Gough.
Joane, d. William Poston,
Richard, s. Ferdinando Dey.
John, s. Evan Williams.
William, s. Peter Jennins.
Joane, d. John Minton.
Katherine, d. John Evans.
Richard, s. Philip Griffin.
1596, 'Apr. 9.
, Apr. 9.
, Apr. 12.
, Apr. 13.
, Apr. 18.
, Apr. 22.
, May 2.
, May 2.
, May 9.
, Majf 9.
, May 23.
, June I.
, June 1.
, June I.
, June 5.
, June 24.
, June 27.
, June 27.
, July 4.
, July 4.
, July 4.
, July 18.
, July 18.
, July 21.
, July 25.
, Aug. I.
, Aug. 5.
, Aug. 19.
, Aug. 21.
, Aug. 22.
, Sep. 5.
, Sep. 12.
, Sep. 12.
, Sep. 12.
, Sep. 23.
, Oct. 3.
, Oct. 3.
, Oct. 3.
, Oct". 27.
, Oct. 22.
1597] Ludlow. 115
Walter & Joane, children of Thomas Bevan.
Katherine, d. Edward Sheppard.
Joane, d. William Smith, barber.
Agnes, d. John White.
Elinott-, d. John Powys.
Anne, d. Edward Baker.
John, s. John Ensdale.
Jacob, s. Thomas Roberts.
Rebecca, d. Samuel Parker.
Alice, d. George Broke.
Edward, s. Thomas Turford.
Jeffrey, s. John Cotterell.
Alice, d. William Prichard.
Mary, d. Robert Fussell.
Jane, d. John Vol 11.
Samuel, s. Roger Cotton.
Margaret, d. William Powys.
Anne, d. John Dune.
Rebecca, d. John Bodeley.
Judith & Elizabeth, daus. of William Crumpe.
Elizabeth, d. Roger Bailie.
William, s. Thomas Williams.
Frances, d. of Thomas Blashfield, Esquire.
Edmond, s. William Bower.
Morrice, s. Morrice Powell.
Anchorett, d. Thomas Whitbee.
Elizabeth, d. William Mempas.
Mary, d. John Powell.
Richard, s. Richard Bmvdler, walker.
Thomas, s. Richard Lloyd.
Edward, s. Richard Bury.
Elizabeth, d. Matthew Milward.
Philip, s. John Bedoe.
Isabel, d. Nicholas Huxsley.
Margery, d. John Bedoe.
Katherine, b. d. Francis Backhouse Sz Margaret
Bedoe.
John, s. John ap Evan.
Thomas, s. Rowland Harrys.
Edmond, s. Richard Seare,
I
I59<5
i, Nov.
20.
>>
Nov.
20.
,,
Dec.
26.
,,
Jan.
6.
>>
Jan.
9-
,,
Jan.
9-
,,
Jan.
16.
,,
Feb.
6.
,,
Feb.
13-
>>
Feb.
13-
,,
Feb.
20.
,,
Feb.
26.
>>
Feb.
26.
>>
Mar.
6.
,,
Mar.
6.
,,
Mar.
13-
,,
Mar.
13-
>>
Mar.
13-
>>
Mar.
20.
1597
, Apr.
3-
Apr.
17-
Apr.
24-
Apr.
30-
May
I.
May
I.
May
I.
May,
May
I.
May
5-
May
8.
May
8.
May
8.
May
17-
May
17-
June
5-
June
5-
June
12.
June
26.
July
10.
116 Shropshire Parish Registers. [1597
Winifred, d. Stephen Stanwey.
Griffith, s. Richard Powell.
George, s. Ambrose Holland.
Jane, d. John H<eiwood.
Ellice, d. Thomas Jones.
Samuel, s. Richard Cooke.
Richard, s. Thomas Henoxe.
Thomas, s. Edward Davies.
Richard, s. Richard Fisher.
Charles, s. Jotin Davies.
Richard, s. Richard Heath.
Agnes, d. Thomas Blashfield.
Alice, d. John Sutton.
Joane, d. John Piers, smith.
Elinor, d. Richard Patchett.
Thomas ,s. Thomas Adams.
Richard, s. David ap Owen.
Richard, s. William Bevan.
Elizabeth, d. Cuthbert Reane.
William, s. John Posteme, tanner.
Alice, d. Richard Adams.
Jane, d. Robert ap Ellice.
Richard, b. s. Thomas Cressett & Elizabeth
Hunt.
William, s. Richard Smith, cordwainer.
Alice, d. John Powis.
Margaret, d. John Clark.
Elinor, d. William Lane.
John, s. Charles Derbie.
Joseph, s. Edward Powis.
Mary, d. Richard Shropshire.
Edward, s. Sampson Jcwkes.
Richard, s. Rowland Tailor.
Richard, s. Thomas Purges.
Richard, s. Thomas Basnett.
Margaret, d. John Clee.
Elizabeth, d. John Crumpe.
Edward, s. Edward Colbach.
Anne, d. Roger Posteme.
Joane, d. Simon Knight.
1597
July
lO.
July
10.
July
24.
Aug.
28.
Aug.
28.
Sep.
4-
Sep.
5-
Sep.
II.
Sep.
18.
Sep.
18.
Oct.
2.
Oct.
9-
Oct.
9-
Oct.
9-
Oct.
16.
Oct.
21.
Oct.
23-
Nov.
12.
Nov.
17-
Nov.
20.
Dec.
II.
Dec.
11.
Dec.
n.
Jan.
6.
Jan.
8.
Jan.
8.
Jan.
22.
Jan.
29.
Feb.
2.
Feb.
4-
Feb.
12.
Feb.
12.
Feb.
12.
Feb.
19.
Feb.
26.
Feb.
26.
Mar.
5-
Mar.
12.
Mar.
i:r.
1598] Ludlow. 117
Margaret, d. Richard Griffith.
Jane, d. William Waties.
Barachm[?], s. John James, labourer.
Elizabeth, d. Edward Alexander.
Edward, s. Oliver Hacluit.
Margaret, d. John Bodeley.
Harry, s. Geoirge Broke.
Apr. 30. Thomas, s. Samuel Willies,
William & Richard, sons of Roger Cotton.
Richard, s. John Dalton.
Elinor, d, John Marten.
Thomas, s. John Penson.
Richard, s. John Daniell.
Simon, s. Thomas Evans, junior.
Anne, d. Thomas Davies.
Anne, d. Henry Childe.
Elizabeth, d. Richard Rowbery.
John, s. Ellice Markley.
Richard, s. Richard Clenche.
Thomas, s. David ap Robert.
Andrew, s. Richard Hampton.
Edward, s. Evan Lewis, tapster.
Edward, s. John Downs.
Julian, d. John Hull, hatter.
Richard, s. Jenkin Thomas.
Joane, d. John Mathes.
Anne, d. John Wilding.
Edmond, s. Thomas Lloyd.
Susana, d. ITichard Bodman.
Margaret, d. John Lloyd.
Judith, d. Francis Worthington.
John, s .Richard Season.
Mary, d. Richard Prichard.
John, s. Howell Protheroi.
John, s. William Aston.
Richard, s. Thomas Whitbee.
Alice, d. John ap Rothero.
Charles, s. William Baldwin.
William, s. Charles Clungunford.
Thomas, s. Jdhn Clanland.
1597
, Mar. 12.
if
Mar. 19.
>>
Mar. 19.
1598
, Mar. 26.
)f
Apr. 2.
f>
Apr. 16.
)>
Apr. 18.
»>
Apr. 30.
>»
May 3.
>)
May 7.
)i
May 21.
}f
May 28.
)t
June 18.
>>
June 29.
t>
July 9.
>»
July 23.
)>
July 23.
ff
Aug. 6.
>y
Aug. 20.
)}
Aug. 20.
if
Aug. 20.
)»
Aug. 24.
})
Aug. 27.
>>
Aug. 27.
>i
Sep. 3.
}>
Sep. 17.
»>
Oct. I.
f)
Oct. 8.
>>
Oct. 8.
,,
Oct. 15.
»>
Oct. 22.
j>
Oct. 22.
,,
Oct. 29.
»>
Nov. 5.
f*
Nov. 19.
ft
Nov. 19.
f)
Nov. 19.
>f
Nov. 26.
}f
Dec. 3.
}>
Dec. 10.
118 Shropshire Parish Registers. [1598
1598, Dec. 10. Anne, d. William Vaughan.
Dec. 10. Roger, s. Richard Acton.
Dec. 10. Richard, s. John Broke.
Dec. 21. John, s. John Careles.
Dec. 24. Richard, s. Thomas Season.
Dec. 24. Elinor, d. Thomas Williams.
Dec. 28. Thomas, s. Thomas Spencer, junr.
Dec. 21. William, s. Griffith Lewies.
Jan. 7. Elizabeth, d. Robert Ellice.
Jan. 14. William, s. Griffith Edwards.
Jan. 14. Roger, s. John Bedoe.
Jan. 14. Lewis, s. Francis Henoxe.
Jan. 14. John, s. William Tailor.
Jan. 14. Thomas, s. John Pierce, smith.
Jan. 27. Edward, s. Richard Richards.
Jan. 28. Jonathan, s. George Miles.
Feb, 4. Mary, d. John Crowther.
Feb. 4. Thomas, s. Edward Band.
Feb. II. William, s. John Browne.
Feb. 18. Richard, s. Richard Heath.
Feb. 18. John, s. Laurence Wellins.
Mar. 4. Mary, s. Anthony Bruer.
Mar. 4. Margaret, d. Thomas Perks.
Mar. 6. Robert, s. David Lloyd.
Mar. 15. Katherine & Jane, daus. David Watts.
Mar. 15. Evan, s. John Weale.
Mar. 18. Alice, d. Thomas Williams.
Mar. 18. Alice, d. George Holland.
1599, Mar. 25. Elinor, d. Richard Sheppard.
Apr. I. Jerome, s. Andrew Sonnibank.
Apr. I. Thomas, b. s. James Powell & Elizabeth
Gittins.
Apr. 5. William, s. John Bodeley.
Apr. 22. Mary, d. Richard Fisher.
Apr. 29. Jane, d. John Meredith.
May I. William, s. David James.
May II. John, s. Joihn Webbe.
May 13. Jane, d. Thomas Davies.
May 17. Sarah, d. Cuthbert Reane.
May 17. Isabel, d. Thomas Chapman.
1599] Ludlow. 119
Richard, s. Edward Hodskis.
Richard, s. Richard Berry.
Elizabeth, d. Thomas Adams.
John, s. Roger Cotton.
Ann, d. Simon Blashfiield.
Simon, s. Simon Cupper,
William, s. William Bailie.
Edmond, s. Richard Jones.
Elizabeth, d. John Morrys.
Elinor, d. William Mempas.
Richard, s. William Derbie.
Richard, s. Evan Wellins.
Richard, s. Joihn Jones, weaver.
Maude, b. d. William Prinoe & Elinor Morris.
Richard, s. Thomas Lewes.
William, s. John Knight.
Elizabeth, d. John Jewkes.
Edward, s. John Harrys, baker.
Jane, s. John Davies, tailor.
Sampson, s, John Marston.
Edward, s. Stephen Reece.
Sible, d. Ralph Ward.
William & Thomas, sons Thomas Perton.
Elizabeth, d. Thomas Turfoird.
Thomas, s. Edmond Lea.
John, s. John White.
Edward, s. John Shene.
Anne, d. Roger Bailie.
Samuel, s. Samuel Willies.
Anne, d. William Idwin.
Martha, d. William Powys.
Richard, s. Rowland Harrys.
Jane, d. John Clark.
Anne, d. Thomas Wenlock.
Samuel, s. Edward Powys.
Thomas, s. Roiger Berry.
John, s. Thomas Coates.
Katherine, d. Richard Baker.
Jane, d. David Price.
Margery, d. Thomas Hacluit.
1599, May 23.
, May 27.
, May 27.
, May 29.
, May 29.
, June 2.
, June lo.
, June 10.
, June 17.
, June 17.
, June 17.
, June 24.
, July I.
, July I.
, July 8.
, July 8.
, July 8.
, July 22.
, July 22.
, July 29.
, July 29.
, July 29.
, July 30-
, Aug. 10.
, Aug. 19.
, Aug. 19.
, Aug. 26.
, Sep. 2.
, Sep. 6.
, Sep. 16.
, Sep. 2^.
, Sep. 30.
, Oct. 4.
, Oct. 18.
, Oct. 21.
, Oct. 21.
, Oct. 21.
, Oct. 21.
, Oct. 21.
, Oct. 21.
KaO Shropshire Parish Registers. [1599
Margery & Jane, daus. Richard Bowdler.
Elinor, b. d. Humfrey Skerton & Margery
French.
Evan, s, John Morris.
Richard, s. William Ithell.
Frances, d. John Foxe.
Jane, d. Jdhn Crumpe.
Evan, s. Thomas Jones.
Katherine, d. Rovirland Harding.
Richard, s. John Jones, labourer.
Rachel, d. Samuel Parker.
Elinor, d. Griffith Edwards.
Jane, d. John Powis.
John, s. John Price, tailor.
Robert, s. Robert Lewis.
Richard, s. Thomas Smith.
Morgan, s. Henry Price, str.
Thomas, s. John Evans.
Anne, d. John Careles.
Anne, d. Thomas Season.
William, b. s. John Jennins & Elizabeth
Hinxon.
Elizabeth, d. William Basnett.
Elinor, d. John Preece, smith.
William, s. William Aston.
William, s. William Gregory.
Elizabeth, d. Richard ap Richarde.
Richard, s. Roger Holland.
Anchoret, b. d. Richard Hampton.
Frances, d. Peter Warburton.
Judith, d. John Heywood.
Anne, d. John Hoell, hatter.
Margaret, d. John Cupper.
Richard, s. John Havard.
Richard, s. John Wathoe.
Elinor, d. Richard Hampton.
William, s. Simon Knight.
Elinor, d. Thomas Blashfield.
Mary, d. David Prichard.
Robert, s. John Wytmore.
599, Oct.
28.
„ Nov.
I.
„ Nov.
7.
,, Nov.
18.
„ Nov.
25-
,, Nov.
25-
,, Nov.
25-
„ Nov.
25-
„ Nov.
so-
„ Dec.
p-
„ Dec.
Id.
„ Dec.
16.
„ Dec.
16.
„ Dec.
16.
„ Diec.
so-
„ Dec.
le.
„ De.c
30-
„ Jan.
I.
,f Jan.
6.
,^ Jan.
6.
„ Jan.
^3-
}, Jan.
13-
„ Jan.
20.
» Jan.
20.
„ Jan.
27.
„ Feb.
3-
„ Feb.
3-
„ Feb.
14.
„ Feb.
17-
„ Feb.
17.
„ Feb.
24.
„ Mar,
2.
„ Mar,
. 2.
„ Mar,
. 2.
„ Mar
. 2.
„ Mar
• 9-
,, Mar
• 9-
„ Mar
• 9-
1600] Ludlow, 121
Evan, s. Thomas Probert.
Susan, d. Edmund Larkin.
Mar. i6. Margaret, d. Thomas Burges.
John, s. John Hopkis.
Margery, d. Edward Lloyd.
John, s. John Bedoe.
Richard, s. John Bodeley.
Richard, s. John Dewst.
John, s. Richard Bedoe.
Ann, d. John Prichard, ob.
Edmond, s. Morris Powell.
William, s. Edward Colbach.
William, s. Thomas Davies.
John, s. Thomas Donne.
Thomas, s. Harry Gough.
William, s. William Wigley,
Thomas, s. Edmond Price.
Stephen, s. John Hall, mason.
Thomas, s. Andrew Griffithes.
John, s. Richard Harley.
William, s. Henry Walker.
John, s. John Clee.
Elinor, d. William Skirme.
Anne, d. Richard Bodman.
Edward, s. John Powell.
Joane, d. William Bevan.
Robert, s. John Meredith.
Margaret, d. Richard Clenche.
Anne, d. Edward Alexander.
Margery, d. David Thomas.
Bridget, d. Thomas Preece.
Anne, d. John Blakeway.
Thomas, s. Richard Vaughan.
Richard, s. Richard Prince.
Thomas, s. Robert Brome.
Mary, d. Richard Cooke.
William & Susan, children of John Pike.
Margaret, d. Andrew Sonnibank.
William, s. Robert Arbetts.
William, s. Thomas Wooddell.
1599, Mar.
9-
„ Mar.
16.
„ Mar.
16.
„ Mar.
16.
„ Mar.
20.
„ Mar.
23-
1600, Mar.
30.
,, Apr.
6.
„ Apr.
6.
„ Apr.
6.
„ Apr.
20.
„ Apr.
20.
„ Apr.
24.
,, Apr.
27.
„ May
I.
„ May
4-
,. May
4-
„ May
15-
,, June
I.
,, June
5-
„ June
8.
,, June
IS-
,, June
IS-
„ June
24.
,. June
28.
,. July
8.
„ July
15-
» July
20.
>, July
27-
»» July
27.
„ Aug.
10.
,, Aug.
10.
,, Aug.
31-
„ Aug.
31-
„ Sep.
7-
„ Sep.
7-
„ Sep..
10.
„ Sep.
14.
„ Sep.
21.
„ Sep.
21.
122 Shropshire Parish Registers. [1600
600, Sep.
28.
Walter, s. Edward Leigh.
„ Oct.
12.
Joice, d. Sampan Jewkes.
., Oct.
12.
Simon, s. Simon Edwards.
„ Oct.
26.
Susan, d. Roger Cotton.
„ Oct.
28.
Mary, d. David Probert.
„ Oct.
28.
Robert, s. David ap Powell.
„ Nov.
16.
Richard, s. Richard Brecknock.
„ Nov.
23-
Richard, s. of William Rascoll.
„ Nov.
23-
Thomas, s. John Powell, butcher.
„ Nov.
30-
Mary, d. William Prichard, tailor.
„ Dec.
I.
Ellis, s. John Dillowe.
„ Dec.
I.
Andrew, s. Richard Smith, cordw.
„ Dec.
14.
John, s. Griffith Lewis.
„ Dec.
14.
Anne, d. William Powis.
„ Dec.
14.
William, s. John Clark.
„ Dec.
28.
John, s. John Candland.
„ Dec.
28.
Edward, s. Evan Davis.
,, Jan.
I.
Margaret, d. William Lane.
„ Jan.
4-
Hester, d. Samuel Parker.
„ Jan.
4-
Jane, d. James Morris.
„ Jan.
4-
Alice, d. John Wilding.
„ Jan.
4-
Ann, d. William Atcheley.
„ Jan.
II.
Margaret, d. Edward Waties, ar.
„ Jan.
II.
Margaret, d. Thomas Clement.
„ Jan.
4-
Johane, d. Griffith Morgan, tailor.
„ Jan.
4-
Richard, s. John White.
„ Jan.
4-
William, s. Thomas Coates.
„ Jan.
18.
John, s. John Cupper.
„ Jan.
18.
Lowry, d. Ellis Martley.
„ Jan.
25-
John, s. Richard Berry.
„ Feb.
I.
Thomas, s. Roger Evans.
„ Feb.
2.
Elizabeth, d. Charles Darby.
„ Feb.
8.
William, s. John Ensdale.
„ Feb.
8.
John, s. John Browne.
„ Feb.
8.
William, s. Harry Greene.
„ Feb.
9-
Thomas, s. Jenkin Frees.
„ Feb.
15-
Margaret, d. John Harguile.
, Feb.
IS-
Sara, d. Thomas a Court.
,> Feb.
20.
Jane, d. William Bevan.
„ Feb.
22.
Charles, s. William Langford.
1601] Ludlow. 123
1600, Feb. 22. Cicely, d. Griffith Edwards.
,, Mar. 8. Thomas, s. William Gregory.
,, Mar. 8. Francis ,s. John Penson.
,, Mar. 15. Thomas, s. Edward Powis
1601, Mar. 25. William, s. George Brooke.
,, Mar. 25. Thomas, s. Ralph Bowton.
,, Mar. 29. Anne, d. John Hynxman.
,, Apr. II. William, s. Ellis Bedows.
Crompton, s. John Lloyd.
Thomas, s. John Havart.
Richard, s. William Ro^vbery.
Mary, d. Robert Ellis.
Barbara, d. Edward Band.
Gwalter, s. William Aston.
Elizabeth, d. David Lloyd.
Thomas, s. Thomas Hackluit.
Joyce, d. John Bedoe.
Joane, d. William Waties.
Richard, s. John Brooke.
Richard, s. William Tailor.
Thomas, s. Thomas Turford.
WiHiam, s. Richard Richards.
Margaret, d. Edward Hodgkis.
Margaret, d. Edward Sheppard.
2. Mary, d. Richard Cooke.
Margaret, d. Thomas Roberts.
Robert, s. Richard Cole.
Margaret, d. Thomas Perry.
Johane, d. Richard Shirewood.
Winifred, d. William Bevan.
Elinor, d. William Wigley.
John, s. Robert Williams.
Aug. 30. Jiohn, s. Roger Hughes.
Anna, d. Richard Sellman.
Margaret, d. Matthew Millward.
Mary, d. James Crowther, preacher.
William, s. William Mempas.
Thomas, s. Richard Hunt.
Thomas, s. Richard Acton.
William, s. John Daniel.
Apr.
16.
Apr.
19.
Apr.
19.
May
I.
May
10.
May
24.
May
24.
May
31-
May
31-
June
7-
June
21.
July
5-
July
12.
July
19.
July
19.
July
26.
Aug.
2.
Aug.
2.
Aug.
9-
Aug.
9-
Aug.
16.
Aug.
16.
Aug.
16.
Aug.
23-
Aug.
30-
Sep.
6.
Sep.
13-
Sep.
20.
Sep.
27.
Oct.
I.
Sep.
29.
Oct.
4-
124 Shropshire Parish Registers. {1601
Thomas, s. Richard Hill, smith.
David, s. Stephen Frees.
Richard, s. Anthony Coates.
Sybil, d. David Pric«.
Richard, s. William Probert.
Samuel, s. Roger Holland.
Elizabeth, d. John James, tyler.
Jane, d. Richard Kynton.
Jonas, s. Roger Bailie.
Winifr&d, d. Simon Cupper.
Elinor, d. Richard Sharrett.
Elinor, d. John Millard, hatter.
Mary, d. John Candland.
Rowland, s. Harry Walker.
Richard, s. John Powell, clothier.
Richard, s. John Marson.
Thomas, s. John Dyer.
Jane, d. David Probert.
Sampson, s. John Matboe.
Sampson, s. John Powell, butcher,
Elizabeth, d. Richard Twygge.
Hercules, s. John Bodiley.
Joan, d. John TuUy.
Roger, s. John Peers.
Martha, d. Thomas Adams.
Thomas, s. Edward Prees.
Margaret, d. Roger Evans.
Feb. 29. Evan, b. s. Richard ChefEne.
Mary, d. Charles Clungunford.
Jane, d. Evan Davies.
Alice, d. Thomas Ratchet.
Mary, d. Ellis Bedoe.
Margaret, d. Thomas Williams.
Thomas, s. Richard Fisher.
Elizabeth, d. William Greene.
Anna, d. John Crumpe.
Margaret, d. William Edwin.
William, s. Evan Wellins.
Jane, d. John Dillowe.
John, s. John Clark.
1601, Oct.
II.
„ Oct.
11.
„ Oct.
18.
„ Oct.
28.
„ Oct.
25-
„ Nov.
I.
„ Nov.
8.
, , Nov.
IS-
,, Nov.
IS-
„ Dec.
6.
„ Dec.
27.
„ Jan.
I.
„ Jan.
3-
„ Jan.
6.
„ Jan.
10.
M Jan.
17.
„ Jan.
17-
„ Jan.
24.
„ Jan.
24.
„ Jan.
29.
,, Jan.
29.
„ Feb.
4-
„ Feb.
7-
„ Feb.
14.
„ Feb.
14.
„ F-eb.
26.
„ Feb..
29.
„ Feb.
29.
1602, Apr.
I.
,, Apr.
II.
,, Apr.
II.
,, Apr.
II.
,, Apr.
II.
,, Apr.
25-
,, Apr.
25-
,, Apr.
25-
„ May
9-
„ May
9-
„ May
23-
» May
30-
1602] Ludlow. 125
Daniel, s. Richard Prichard.
Humfrey, s. Thomas Chapman.
Jeremy, s. Edward Powis.
Katherine, d. Rowland Harries.
Peter, s. Thomas Baylis.
Richard & Elizabeth, children of David
James.
Thomas, s. Thomas Cowbage.
Elizabeth, d. John Careles.
Winifred, d. William Aston.
William, s. William Powis.
Anna, d. Richard Agburo.
Aug. 15. Joanna, d. Rowland Tailor.
Elizabeth, d. Richard Smyth.
Joan, d. John Peers, smith.
Richard, s. Richard Grove.
Elizabeth, d. Richard Baker,
Simon, s. Roger Cotton.
Margaret, d. Richard Bodnam.
Thomas, s. William Langford.
Oct. 17. Elizabeth, d. John Morris.
Harry, s. Harry Childe.
Margaret, d. John Hynxman.
Robert, s. Walter Jones.
Richard, s. Miles Jones.
Alice, d. Richard Hampton.
John, s. Ralph Boughton.
Margery, d. Richard Acton.
John, s. Richard Shrawley.
Edward, s. Richard Cooke.
Margaret, d. John Edwards, weaver.
William, s. Thomas Woodhall.
Elizabeth, d. John Harguile.
Humfrey, s. Jenkin Prees.
John, s. Edward Alexander.
Margaret, d. Edward Meyricke.
Margaret, d. Thomas Davis.
Katherine, d. Edward Foxe, Esqr.
Jane, d. Richard Perton.
Thomas, s. Thomas Peers.
JO 2
, June
13
>»
June
13-
„
June
27.
>>
June
27.
,,
June
29.
>y
July
II.
t)
July
25.
>)
Aug.
I.
>>
Aug.
8.
}>
Aug.
8.
>>
Aug.
8.
>t
Aug.
15-
>>
Aug.
29.
f>
Sep.
5-
,,
Sep.
19.
y>
Sep.
19.
>>
Sep.
26.
f>
Sep.
26.
>f
Sep.
29.
>)
Oct.
17-
>}
Oct.
18.
>>
Oct.
24.
,,
Oct.
24.
,,
Nov.
I.
,,
Nov.
14.
>>
Nov.
18.
}>
Nov.
21.
>y
Nov.
21.
,,
Nov.
21.
,,
Nov.
28.
}f
Dec.
5-
}f
Dec.
19.
>>
Dec.
19.
,,
Dec.
21.
>>
Dec.
26.
)t
Jan.
2.
,,
Jan.
4-
>>
Jan.
8.
J>
Jan.
9-
Feb.
2.
Feb.
6.
Feb.
6.
Feb.
13-
Feb.
13-
Feb.
13-
126 Shropshire Parish Registers. [1602
i6o2, Jan, 9. John, s. John Hall.
,, Jan. 16. Henry, s. John Wilding.
,, Jan. 23. Margaret, d. John Peers, clre.
,, Feb. 2. Richard, s. Thomas Acourt.
John, s. Griffith Edwards.
Edward, s. John Powell, walker.
Margery, d. John Nott.
Elizabeth, d. James Crowther, preacher.
Margaret, d. Richard Cupper.
Thomas, s. John Powell, butcher.
,, Feb. 20. Francis, s. David Evans.
„ Mar. 6. Elizabeth, d. Robert Williams.
,, Mar. 6. Richard, s. Andrew Griffith.
,, Mar. 6. William, s. William Ithel.
1603, Mar. 25. Richard, s. William Powton.
,, Mar. 27. Jane, d. William Gregory.
,, Mar. 27. Humfrey, s. John Jones, weaver.
,, Apr. 3. Richard, s. Richard Berry.
,, Apr. 3. Elinor, d. Thomas Jones, tapster.
,, Apr. 17. Joan, d. William Justice.
,, Apr. 17. Ann, d. John Powis, glover.
,, Apr. 24. Edward, s. Evan Vaughan.
„ Apr. 25. Sarah, d. George Brooke.
,, May I. Elinor, d. John Downs.
,, May I. William, s. Roger ap Johi ,
,, May 15. John, s. Simon Edwards.
„ May 15. Robert, s. Robert Ellis.
,, May 18. Griffith, s. Richard Stephens.
,, May 22. John, s. Thomas Lloyd.
,, May 22. Maud, d. Thomas Smith, cutler.
,, June 5. John, s. Richard Kynton.
,, June 5. Edward, s. George Holland.
,, June 19. Jane, d. William Lane.
,, June 27. Richard, s. John Watis.
,, July 3. Mary, d. Richard Hunt.
,, July 3. Alice, d. Richard Brecknock.
,, July 10. Margaret, d. Evan Davies.
,, July 10. Winifred, d. Harry Greene.
„ July 17. John, s. Edward Hodgkis.
,, July 22. Elinor & Elizabeth, daus. Reuben Hill.
1603] Ludlow. 127
1603, July 24. Alice, d. Francis Ball.
,, 'Aug. 5. Richard, s. Maurice Powell.
,, Aug. 8. Alice, d. Richard Prince.
,, Aug. 14. Margaret, d. John Job.
,, Aug. 14. Elinor, d. William Waties.
,, Aug. 21. Margaret, d. Ellis Bedoe.
,, Aug. 24. Frances, d. John Clee.
,, Aug. 26. Susanna, d. John Beddoe.
,, Aug. 28. Anna, d. Thomas Burges.
,, Sep. 4. Thomas, s. Rowland Harries.
,, Sep. 4. William, s. John Hey wood.
,, Sep. II. John, s. John Browne.
,, Sep. 25. Thomas, s. William Wigley.
,, Sep. 25. Thomas, s. William Probert.
,, Sep. 25. John, s. James Powell.
,, Sep. 29. Margaret, d. Roger Holland.
,, Oct. 2. Robert, s. Richard Richards.
,, Oct. 9. Edward, s. John Ensdale.
,, Oct. 9. John, s. John Marson.
,, Oct. 16. Elizabeth, d. William Darbie.
,, Oct. 16. Alice, d. Peter Carpenter,
,, Oct. 23. Richard, s. John James, tailor.
,, Oct. 28. Mary, d. Ellis Martley.
,, Oct. 30. Elizabeth, d. Thomas Williams, plasterer.
,, Nov. 20. Edward, s. William Aston.
,, Nov. 20. Richard, s. Richard Acton.
,, Nov. 20. Alice, d. Evan Lewis.
,, Nov. 27. Jpan, d. Richard Fisher.
,, Nov. 27. Edward, s. Briant Harries.
,, Dec. 4. Margaret, d. Edward Prince.
,, Dec. II. Joan, d. John Agborow.
,, Dec. 14. Ann, d. William Langford.
,, Dec. 18. Richard, s. John Bodiley.
,, Dec. 18. Thomas, s. Richard Adams.
,, Dec. 26. Anna, d. John Cupper.
,, Dec. 26. Anna, d. Edward Bond.
,, Jan. I. Elizabeth, d. John Webb.
,, Jan. 6. Katherine, d. David ap Robert.
,, Jan. 15. Alice, d. William Tailor.
,, Jan. 29, Mary, d. Thomas Whitby.
128 Shropshire Parish Registers. [1603
1603, Jan. 29. John, s. George Rawlins.
Feb. 5. John, s. Jolin Hinxman.
Feb. 19. Rowland, s. John Clark.
Feb. 19. Katherine, d. Morris Davies.
Feb. 26. Alice, d. William Beck, the younger.
Mar. 4. William, s. John Mathos.
Mar. 4. Elizabeth, d. Thomas Williams, tapster.
Mar. 4. John, s. Thomas Perr\'.
Mar. II. John, s. John Powell, clothier.
Mar. 17. Margaret, d. William Powton.
Mar. 18. Richard, s. J(Ohn Thomas.
Mar. 18. Constance, b. d. John James & Alice.
1604, Mar. 25. John, s. Thomas Davies, tanner.
Apr. I. William, s. Anthony Coates.
Apr. 10. William, s. John Canland.
Apr. 29. John, s. John Fox, smith.
Apr. 29. Harrie, s. Griffith Lewis.
May 20. Elizabeth, d. Griffith Edwards.
May 20. John, s. Thomas Crosse.
May 27. Annah, d. Thomas Ward, butcher.
June 2. John, s. John Brocke.
June 3. Thomas, s. William Powice.
June 6. John, s. Richard Parton.
June 10. Edward, s. John Sanders.
June 17. Margaret, d. James Edwards.
June 17. Joice, d. James Morris.
July I. Marcus, s. John Tooly.
July I. Thomas, s. Lewis Evans.
July 8. Richard, s. John Wall.
July 8. Elizabeth, d. Simon Knight.
July 8. Margaret, d. William Prees.
July 10. Francis, .s. Sir Edward Foxe, Knt.
July 22. William, s. John Prees, tailor.
July 25. James, s. Evan Wellings.
July 29. Richard, s. Richard Cole.
July 29. Margaret, d. Richard Rowbery.
Aug. 5. Elinor, d. Ralph Corser.
Aug. 12. Thomas, s. Thomas Dither.
Aug. 12. Mary, d. William Skirme.
Aug. 12. Elizabeth, d. Robert Wilcox.
1604] Ludlow. 129
Thomas, s. Thomas Watkis.
Margaret, d. Richard Twig.
Margaret, d. Richard Sharret.
Jonathan, s. Richard Salman.
John, s. Roger Evans.
Edward, s. Edward Raulins.
Joan, d. George Holland.
Ann, d. Richard Prichard.
Harry, s. Evan Thomas.
William, s. Thomas Adams, glover.
Mary, d. Edward Cobage.
Hcell, s. Thomas Roberts, labourer.
Elizabeth, d. George Chirme.
Richard, s. Thomas Chapman.
Thomas, s. Richard Cupper,
Thomas, s. Edward Hodgkis.
Jane, d. Richard Bodnam.
Mary, d. Richard Fisher, bailiff.
John, s. Thomas Davies, cordwainer.
John, s. John Beddoe, tailor.
William, s. Richard Shrawley.
Griffith, s. Stephen Frees.
Jane, d. David fflayd.
Alice, d. Richard Acton.
William, s. Edward Price.
Thomas, s. Richard Harries.
John, bas. s. Griffiths & Alice Morris.
Francis, s. Francis Penson.
Margaret, d. John Powell, baker.
Margaret, d. Richard Smith, labourer.
James, s. James Crowther.
Richard, s. Griffith Williams.
William, s. John Powell, butcher.
Richard, s. Nicholas Vicarice.
John, s, Richard Hampton.
Edward, s. Roger Baylies.
Margaret, d. Robert Ellis.
James Crowther.
William, s. Stanardine Passey.
Elinor, d. Edward Bond.
K
604, Oct.
18.
, Aug.
19.
, Aug.
19.
, Aug.
23-
, Sep.
2.
, Sep.
2.
, Sep.
2.
, Sep.
2.
, Sep.
9-
, Sep.
16.
, Sep.
17-
, Oct.
7-
, Oct.
14.
, Oct.
27.
, Oct.
28.
, Oct.
28.
, Oct.
28.
, Nov.
4-
, Nov.
10.
, Nov.
10.
, Nov.
18.
, Nov.
18.
, Dec.
2.
, Dec.
10.
, Dec.
12.
, Dec.
23-
, Dec.
30-
, Jan.
I.
, Jan.
6.
, Jan.
II.
, Jan.
20.
, Jan.
24.
, Jan.
27.
, Jan.
27.
, Feb.
6.
, Feb.
10.
, Feb.
17-
, Feb.
21.
, Feb.
23-
130 Shropshire Parish Registers. [1604
1604, Feb. 24. William, s. John Job.
,, Mar. 2. Annah, d. James Powell.
,, Mar. 5. John, s. Rowland Harris.
,, Mar, 10. Richard, s. Richard Hunt.
,, Mar. 13. Richard, s. Richard Jones.
,, Mar. 16. Mary, d. John Beck, cordr.
,, Mar. 20. Mary, d. Thomas Clark, carpenter.
,, Mar. 20. John, s. William Mempas.
,, Mar. 20. William, s. Rowland Voyle.
,, Mar. 21. Thomas, s. Richard Baker, cordr.
,, Mar. 23. Mary, d. Thomas Watis.
,, Mar. 23. Henry, s. Roger Matthews.
,, Mar. 24. Thomas, s. Simon Edwards.
1605, Mar. 28. John, s. Henry Smith.
,, Apr. 2. Robert, s. Richard Berry.
,, Apr. 7. Roger, s. Henry Grene.
„ Apr. 9. Elizabeth, d. Thomas Teage.
,, Apr. 14. John, s. John Havart.
,, Apr. 17. Margery, d. John Agborow.
,, Apr. 18. Ann, d. Morgan Evans.
,, Apr. 21. Fithes [PFaith], d. William Justice.
,, Apr. 29. Henry, s, Rowland Pew.
,, May I. Elizabeth, d. John Idwin,
,, May I. John, s. Thomas Davies, tanner.
,, May 2. Jane, d. Ellis Bedoe.
,, May 5. Julian, d. John Lewis, labourer.
,, May 12. Richard, s. Thomas Williams, ostler.
,, May 19. Ann, 3". Thomas Williams, smith.
,, May 20. Katherine, d. William Patchet.
,, May 26. Jane, d. John Clee.
,, May 26. William, s. John Rest.
,, May 27. Sara, d. William Winter.
,, May 29. William, s. William Smith, mercer.
,, June 6. Margaret, d. Thomas Pearse.
,, June 16. Elizabeth, d. Regnold Davies.
,, June 16. Elinor, d. Francis Griffiths.
,, June 23. George, s. John Merick.
,, June 24. George, s. George Brookes.
,, June 30. Mary, d. Richard Clenche.
,, July 6. William, s. Walter Jones.
1605] Ludlow. 131
Simon, s. Richard Richards.
Elizabeth & Mary, daus. Edward Rawlings.
John, s. John Carles.
Edward, s. William Wigley.
William, s. Roger Holland.
John, s. John Webb.
William, s. William Bevan.
George, s. Thomas Watkis, mercer.
Richard, s. John Hinxman.
Fortune, bast. d. Thomas Pingle & Susanna
Philips.
Hester, d. William Aston.
John, s. William Powton.
Roger, s. Thomas Davis, clothier.
Richard, s. John Deyos.
Joan, d. John Clarke.
Annah, d. Thomas Dalbie.
Doritie, d. Thomas Davis, cordr.
Nov. lo. Mary, d. Griffith Evans, tailor.
James, s. James Edwards.
Margaret, d. Richard Heyton.
John, s. Griffith Edwards.
Elizabeth, d. John Holland.
James, s. Brian Hamond.
Mary, d. William Prichard, tailor.
Elinor, d. Andrew Bold.
Joan, d. Thomas Crosse.
William,, s. George Rawlins.
Joan, d. John Powis.
William, s. Edward Smith.
Elinor, d. John Sanders.
Annah, d. John James, tiler.
William, s. John While.
Allice, d. John Dillow.
Elinor, d. John Nok.
Sibil], bast. d. William Henwode & Mary
Clent.
John, s. William Roberts.
William, s. Will n Sheret.
Lewis, s. John PoA^ell, baker.
Ea
1605, July
7-
,, July
12.
„ Aug.
4-
,, Aug.
24.
„ Sep.
I.
„ Sep.
I.
„ Sep.
3-
„ Sep.
7-
„ Sep.
15-
„ Sep.
24.
„ Oct.
6.
„ Oct.
13-
„ Oct.
19.
„ Oct.
27.
„ Oct.
30-
„ Nov.
I.
,, Nov.
8.
, , Nov.
10.
„ Nov.
24.
,, Nov.
24.
„ Nov.
28.
„ Dec.
2.
„ Dec.
4-
„ Dec.
15-
„ Dec.
22.
„ Dec.
26.
„ Jan.
4-
„ Jan.
6.
„ Jan.
7-
,, Jan.
8.
„ Jan.
8.
„ Jan.
26.
„ Jan.
26.
„ Jan.
28.
,, Jan.
30.
„ Feb.
19.
„ Feb.
23-
„ Mar.
2.
6o5,
Mar.
3
j>
Mar.
6.
>}
Mar.
9-
})
Mar.
9'
}>
Mar.
9
132 Shropshire Parish Registers. [1605
Abraham, s. John Bedoe, tailor.
Timothy, s. Edward Waties, Esqr.
Anna, d. William Taylor.
Elinor, d. John Wilding.
Margaret, d. John Hall, hatter.
,, Mar. II. Margaret, d. William Lane.
,, Mar. 12. Elinor, d. John Heyton.
,, May i6. Sarah, d. Joan wife of Thomas Dunne, absent-
i6o6, Mar. 25. Isabel, d. John Thomas.
,, Mar. 30. Thomas, s. William Powis.
,, Apr. 6. Edward, s. John Brecknock.
,, Apr. 6. Joan, d. Griffith Morgan.
,, Apr. 6. Richard, s. Ellis Markley.
,, Apr. 13. Robert, s. Edward Evans.
,, Apr. 13. Dorothy, d. William Ithel.
,, Apr. 22. William, s. John Milton.
,, Apr. 22. Elizabeth, d. Richard Dedicot.
,, Apr. 24. John, s. John Daniel.
,, Apr. 26. Richard, s. John Minton.
,, Apr. 27. Richard, s. John Ratchet.
,, Apr. 27. Edward, s. Edward Hodgkis.
,, Apr. 27. John, s. Henry Randal.
,, May 6. Thomas, s. John Wale.
,, May II. John, s. William Jones.
,, May II. Richard, s. William Griffiths, tailor.
,, May II. Elizabeth, d. Thomas Teigue.
,, May 17. William, s. Francis Berrie.
,, May 18. Anna, d. William Justice.
,, May 25. Sarah, d. Thomas Coates.
,, June 7. William, s. John Beck, the younger.
,, June 8. John, s. Edward Ratchet.
,, June 10. Alice, d. John Agborow.
,, June 18. Lucy, d. David Evans.
,, June 19. Leonard, s. William Ratchet.
,, June 29. Mary, d. Richard Willis.
,, July 13, Joyce, d. Thomas Astley.
,, July 22. Annah, d. Charles Clungunnos.
,, Aug. 5. James, s. Thomas Evans, barbar.
,, Sep. 13. Frances, d. Lewis Davies.
,, Sep. 14. Katherine, d. Thomas Clarke, carpenter.
i606] Ludlow. 133
John, s. Morgan Evans.
Thomas, s, John Edwards, weaver.
John, s. Thomas Brome.
Annah, d. Roger Evans.
Robert, s. Robert Vaughan.
Elizabeth, d. Edward Rawlins.
Margaret, d. Richard Heyton.
Anna, d. Simon Knight.
Joyce, d. Richard Cupper.
Anna, d. Richard Shrawley.
Margery, d. Edward Evans.
Mary, d. Edward Merrick.
EHzabeth, d. William Beck.
Thomas, s. Thomas Adams.
William, s. Peter Carpenter.
Griffith, s. Walter Jones.
William, s. Richard Richards.
Edmond, s. Edward Colbage.
Joan, d. James Davies.
Elinor, d. John James, labourer.
Margaret, d. William Grene.
Roger, s. John Powel, butcher.
Mary, d. Roger Lane.
Sarai, d. Ellis Bedoe.
Edward, s. Richard Rowbery.
John, s. John Gervis.
Richard, s. Joan Cupper.
Susanna, d. John Idwin.
Henry, s. Anthony Coates.
Thomas, s. John Posterne.
Thomas, s. Thomas Cliberie.
Jane, d. William Davis.
Isabel, d. Richard Clark.
George, s. Katherine Redinge, born after her
marriage with John Bowen.
William, s. James Edwards.
Robert, s. John Clark.
Elinor, d. John Job.
Margaret, d. Thomas Davies, labourer.
William, s. Richard Shawe.
606, Sep.
21.
„ Oct.
I.
,, Oct.
5-
„ Oct.
5-
„ Oct.
7-
„ Oct.
8.
„ Oct.
8.
„ Oct.
12.
„ Oct.
19.
„ Nov.
2.
,, Nov.
8.
„ Nov.
9-
„ Nov.
9-
„ Nov.
9-
,, Nov.
10.
,, Nov.
15-
,, Nov.
16.
„ Nov.
16.
„ Nov.
16.
„ Nov.
16.
„ Nov.
22.
„ Nov.
30-
„ Dec.
6.
„ Dec.
16.
„ Dec.
23-
„ Dec.
31-
„ Jan.
I.
„ Jan.
6.
„ Jan.
6.
„ Jan.
24.
„ Jan.
25-
„ Jan.
31-
„ Feb.
4-
„ Feb.
4-
„ Feb.
8.
„ Feb.
22.
,, Mar.
I.
„ Mar.
I.
„ Mar.
4-
134 Shropshire Parish Registers. [1606
Elizabeth, d. Richard Prichard.
Elizabeth, d. William Sheret.
James, s. Steven Price.
Katherine, d. John Gawen.
Elizabeth, d. William Pawle.
Thomas, s. Thomas Payne.
Edward, s. Roger Cotton.
Richard, s. Evan Thomas.
Edward, s. Richard Cole.
Mary, d. Richard Berrie.
Thomas, s. John Hinxman.
Stanwardin, s. Hugh Collins.
William, s. Thomas Wellins.
Martha, d. Thomas Phillips.
Anna, d. Thomas Dither.
Lewis, s. Henry Grene.
Margaret, d. John Mathoe.
Elizabeth, d. William Powis.
Samuel, s. Thomas Watkins.
Mary, d. Thomas Heath.
Mary & Anna, daus. Richard Blew.
Mary, d. Griffith Edwards.
Elnor, d. Nicholas Vicaridge.
William, s. William Bowdler.
Joyce, b. d. Hugh Prichard & Alice Jennings.
Robert, s. Griffith Reynolds.
Elizabeth & Jane, daus. of John Agborow.
John, s. Brian Harris.
Margaret, d. Griffith Lewis.
Winifred, d. Edmond Voill, tailor.
Jane base d. David Powell.
Alice, d. William Derbie.
John, s. James Crowther.
John, s. Thomas Davis.
Jane, d. Richard Smith.
Elinor, d. Richard Brasier.
Anna, d. Andrew Bold.
Elizabeth, d. Richard Bodnam.
Katherine, d. Owen Davies.
Richard, s. Richard Hey ton.
i6ot
;, Mar. 8.
Mar. 8.
Mar. 8.
Mar. II.
Mar. II.
Mar. 13.
Mar. 19.
Mar. 20.
1607
, Mar. 25
Mar. 29.
Mar. 29.
Mar. 29.
Apr. II.
Apr. 29.
Apr. 30.
May 3.
May 3.
May 9.
May 10.
May 21.
May 23.
May 31.
May 31.
June 9.
June 9.
June 21.
June 23.
June 28.
July 5-
July 23.
July 28.
Aug. I.
Aug. 2.
Aug. 5.
Aug. 9.
Aug. 19.
Aug. 24.
Aug. 24.
Aug. 28.
Sep. 13.
1607] Ludlow, 135
1607, Sep. 13. Margaret, d. William Partridge.
Sep. 16. Mary, d. John Webb.
Sep. 29. Michael, s. Henry Gough.
Oct. 8. William, s. John Ambler.
Oct. II. Blanche, d. Lewis Mundie.
Oct. II. Katherine, d. Evan Wellings.
Oct. 13. Margaret, d. Thomas Waties.
Oct. 15. Richard, s. Thomas Kenrick.
Oct. 25. Mary, d. Thomas Pearse.
Oct. 25. Elizabeth, d. Richard Davis.
Oct. 28. John, s. John Prees, tailor.
Oct. 31. Winifred, d. John Pachet.
Nov. I. Mary, d. Richard Baddam.
Nov. 5. Fortune, d. Robert Wilcox.
Nov. 10. Jane, d. Robert Vaughan.
Nov. 14. Jane, d. Thomas Jones.
Nov. 14. Isabel, d. Laurence Palmer.
Nov. 15. Richard, s. Richard Baker.
Nov. 15. Henry, s. John Powis, glover.
Nov. 18. William, s. John Beck, the younger.
Nov. 21. Edward, s. Edward Pachet.
Nov. 21. Anna, d. Roger Lane.
Nov. 22. William, s. Thomas Prode.
Nov. 22. Israel, s. William Floyd.
Nov. 29. Thomas, s. Thomas Brome.
Nov. 29. John, s. William Idwin.
Dec. 2. Margaret, d. John Beddoe.
Dec. 3. Griffith, s. Ellis Beddoe.
Dec. 12. Margaret, d. John Sanders.
Dec. 13. Elinor, d. John Coxshall.
Dec. 27. Dorothy, d. Reynold Davis.
Jan. 3. Richard, s. Thomas Hooke.
Jan. 31. Annah, d. Richard Browne, the younger.
Feb. 7. Thomas, s. Edward Roberts.
Feb. 8. Winifred, d. John Powel.
Feb. 12. Barbara, d. William Mempas.
Feb. 14. Annah, d. John Minton.
Feb. 20. Edmond, bast. s. Margaret Matthews.
Feb. 27. Annah, d. Richard Fisher.
Mar. I. John, s. Gabriel Brasier.
136 Shropshire Parish Registers. CW7
1607, Mar.
13-
Jane, d. John Havard.
„ Mar.
20.
Richard, s. William Frees.
1608, Mar.
27.
Joan, d. William Jones.
, Apr.
5-
Francis, s. Edward Williams.
, Apr.
18.
Thomas, s. William Griffiths.
, Apr.
23-
Elizabeth, d. William Powel & Alice
, Apr.
24.
Ralph, s. William Sherett.
, May
I.
Robert, s. Robert & Joan Smith.
, May
I.
John, s. David Evans.
, May
8.
Fortune, d. William Paget.
, May
8.
Annah, d. Richard Twigge.
, May
17-
Elizabeth, d. Robert Yardley.
, May
21.
Walter, s. William Powis.
, May
22.
Thomas, s. Thomas Crosse.
, May
22.
Richard, s. James Edwards.
, May
28.
John, s. Richard Phillips.
, June
4-
Elinor, d. Roger Matthews.
, June
II.
John, s. Richard Rowberie.
, June
12.
Jane, d. Evan Thomas.
, June
12.
Elizabeth, d. Richard Hampton.
, June
18.
Richard, s. Morris ap Owen.
, June
19-
William, s. Sampson Jewkes.
, June
20.
Thomas, s. Rowland Voyle.
, June
21.
John, s. David Reynolds.
, June
27-
Awdry, d. Griffith Edwards.
, June
29.
Richard, s. Richard Blew.
, Ju'ly
16.
Margaret, d. WilRam Jones.
, Aug.
4-
Henry, s. Thomas Gardiner.
, Aug.
20.
Idith, d. Morgan Evans.
, Aug.
21.
Richard, s. Roger Evans.
, Aug.
28.
Thomas, s. Richard Richards.
, Aug.
28.
Mary, d. John James.
, Aug.
30-
Robert, s. Edward Wright.
, Sep.
I.
Edward, s. Edward Lewis.
, Sep.
3-
Sarah, d. Thomas Williams.
, Sep.
4-
Daniel, s. John Deyos.
, Sep.
8.
Annah, d. Richard Coles.
, Sep.
II.
Mary, d. Roger Holland.
, Sep.
18.
Annah, d. John Job.
, Sep.
25-
Richard, s. William Baker.
1608] Ludlow. 137
Bridget, d, Richard Acton.
Barbara, d. Robert Broke.
ThomaS; s. Richard Shrawley.
Thomas, s. Thomas Lloyd.
John, s. Thomas Kenrick.
Roger, s. Richard Brasier.
Richard, s. William Hill, mercer.
Richard, s. Owen Matthews.
Elizabeth, d. Richard Nightingale.
Elinor, d. Roger Cotton.
James, s. George Holland.
Elinor, d- John Jones, mercer.
Mary, d. Richard Adams.
Robert, s. John Floyd, clerk.
John bas. s. Susan Phillips.
Anna'h, d. John Wale.
Margery, d. Roger Lane.
Thomas, s. John Cupp)er.
Mary, d. William Beck, the younger.
John, s. Roger Walker.
Daniel, s. John Hinxsman.
Richard, s. Richard Wilson.
Emily, d. Richard Heyton.
John, s. Edward Rawlins.
Mary, d. Jonas Doe.
George, s. John Clee, weav^er.
Richard, s. Richard Haughton.
Jane, d. Thomas Davis, tanner.
Robert, s. Edward Smith.
William, s. John Careles.
Elinor, d. Thomas Adams, glover.
Simon, s. Robert Vaughan.
Margaret, d. Valentine Palmer.
Alice ,d. Matthew Hughes.
Elizabeth, d. John Ambler.
Thomas, s. Thomas Wellins.
Margaret, d. Andrew Bold.
Margaret, d. Griffith Evans.
Elizabeth, d. John Dillowe.
Mary, d. Thomas Davis.
608;
, Sep.
25-
»»
Oct.
2.
>>
Oct.
2.
>>
Oct.
6.
>>
Oct.
8.
)}
Oct.
9-
>>
Oct.
9-
,,
Oct.
16.
,,
Oct.
16.
,,
Oct.
23-
>>
Oct.
23-
>>
Nov.
10.
>>
Nov.
12.
))
Nov.
16.
,,
Nov.
17-
>>
Nov.
20.
J»
Nov.
22.
i)
Dec.
3-
>J
Dec.
3-
>>
Dec.
3-
>>
Dec.
18.
>>
Dec.
27.
»>
Dec.
31-
»>
Jan.
6.
,,
Jan.
6.
»>
Jan.
6.
,,
Jan.
8.
J>
Jan.
14.
>>
Jan.
18.
,,
Jan.
21.
»>
Jan.
22.
3>
Jan.
24.
»>
Jan.
26.
>>
Jan.
28.
,,
Jan.
29.
>>
Feb.
5-
>J
Feb.
5-
>>
Feb.
7-
J>
Feb.
12.
>>
Feb.
19.
138 Shropshire Parish Registers. [1608
1608, Feb. 19. Joan, d. John Powell, butcher.
Feb. 19. Rowland, s. John Mitton.
Feb. 19. Thomas, bas. s. Joan Gittos.
Feb. 23. Jane, d. Philip Rawlins.
Mar. 5. William, s. Richard Berrie.
Mar. 7. Edward, s. Richard Jones.
Mar. 12. Charles, s. George Rawlins.
Mar. 23. John, s. John Pachet.
1609, Mar. 26. Elinor, d. John Hall, hatter.
Mar. 30. Richard, s. Richard Cupper.
Apr. 2. John, s. John Agborow.
Apr. 2. Katherine, d. John Not.
Apr. 20. George, s. Thomas Williams.
Apr. 30. Margaret, d. Edward Cobage.
May 5. Annah, b. d. Richard Cooke & Dorothy Jones.
May 7. William, s. Hugh Collins.
May 15. William, s. Charles Williams.
James Crowther.
May 16. William, s. William Taylor, labourer.
May 21. Thomas, s. Richard Brecknock.
May 25. Annah, d. Thomas Hooke.
June 20. John & Elizabeth, bastard children of Margerie
Frenche.
June 24. William, s. of William Partridge.
June 25. Matthew, s. William Sherwoode.
June 28. Richard, s, Thomas Davis, cordr.
July 2. Margaret, d. William Sheret.
Aug. 17. Mary, d. Henry Randall.
Aug. 27. Susan, d. Richard Selman.
Sep. 9. Joan, d. Charles Bough.
Sep. 9. Mary, d. John James, labourer.
Sep. i6. Richard, s. Ellis Beddoe.
Sep. 17. Elinor, d. Thomas Teague.
Sep. 19. Jane, d. John Edwards, labourer.
Oct. 9. Richard, s. Richard Floyd.
Oct. II. Thomas, s. Thomas Davis.
Oct. 14. Susan, d. Laurence Palmer.
Oct. 17. William, s. Edward Lewis.
Oct. 22. Martha, d. John Sanders.
Oct. 29. Jane, d. Edward Harris.
1610] Ludlow, 139
Elinor, d. Thomas Achley.
Annah, d. Thomas Porter.
Margaret, d. Francis Hill.
Margaret, d. David ap David.
Lucy, d. Thomas Dalbin.
Margaret, d. John Idwin.
Simeon, s. John Webb.
David, s. George Heycox.
Edward, s. Rees Jones.
Thomas, s. Henry Pearse.
Richard, s. Edward Bond.
Margaret, d. Thomas Kenrick.
John, s. James Lingam.
Annah, d. John Brasier, the yr.
Mary, d. Richard Browne, the yr.
John, s. John Wathoe.
Maude, d. James Davis.
Mary, d. Edward Pachet.
Silvanus, s. William Baker.
Elinor, d. Edward Merrick.
Thomas, s. Henry Grene.
Edward, s. John Cupper.
Edward, bast. s. Elizabeth Hughes.
Richard, s. Brian Harris.
William, s. James Webb.
Thomas, s. John Coxshall.
Margaret, d. Richard Nightingale.
Katherine, d. Stephen Powis.
Edward, s. John Ambler.
Isabel, d. Thomas Waties.
William, s. Thomas Ditcher.
Susan, d. John Prees.
William, s. Henry Pik.
Richard, s. John Harding.
Margaret, d. James Crowther, Parson of
Ludlow.
Robert, s. Richard Blew.
Margaret, d. Richard Hey ton.
Margaret, d. John Powell, baker.
Judith, d. Richard Fisher.
609,
, Nov.
12.
Nov.
19.
Nov.
23-
Nov.
23-
Nov.
28.
Dec.
3-
Dec.
14.
Dec.
17-
Dec.
19.
Dec.
22.
Jan.
I.
Jan.
6.
Jan.
7-
Jan.
13-
Nov.
21.
Jan.
28.
Jan.
28.
Feb.
4-
Feb.
7-
Feb.
14-
Feb.
18.
Feb.
25-
Feb.
27.
Feb.
28.
Mar.
7-
Mar.
14.
Mar.
18.
Mar.
18.
t6io
, Mar.
25-
Mar.
29.
Apr.
I.
Apr.
7-
Apr.
10.
Apr.
12.
Apr.
IS-
Apr.
IS-
Apr.
15-
Apr.
28.
>>
May
I.
140 Shropshire Parish Registers. U610
Margaret, d. Richard Twigge.
Charles, s. Lewis Gwilliam.
Thomas, s. Simon Knight.
Richard, s. Griffith Evans.
Margaret, d. Alexander Roberts.
Thomas, s. of Richard Bodnam.
Mary, d. John Clark.
Mary, d. Richard Baker.
Susan, d. Reynold Davis.
Thomas, s. Ralph Corser.
William, s. Griffith Reynolds.
Richard, s. Richard Heath, mercer.
John, s. Thomas Philips.
William, s. Richard Smith, carter.
Margaret, d. Robert Vaughan.
Margaret, d. Thomas Aston.
William, s. William Idwin.
Walter, s. Richard Cole.
Margaret, d. Thomas Wellins.
William, s. Edmund Abley.
Edward, s. John Go\yen.
Edward, s. Joan Bebb.
John, s. Richard Powell.
William, s. Richard Jones.
Margaret, d. Oliver Evans.
Mary, d. John Edwards, weaver.
Thomas, s. Thomas Evans, barber.
Thomas, s. Thomas Williams.
Anna, d. John Badicott.
Jeremy, s. William Mempas.
William, s. William Evans.
Richard, s. Thomas Hales.
Thomas, s. Owen Matthews.
Elizabeth, d. Griffith Morgan.
Elizabeth, d. William Partridge.
Elizabeth, d. Richard Wilson.
Elizabeth, d. Thomas Wode.
Simon & Barbara, children Thomas Crosse.
Dec. 29. Roger, s. Edward Harris.
Dec. 30. Leonard, s. William Deane.
610
, May 6.
,,
May 20.
>J
May 27.
>>
June 17.
>5
June 21.
5»
July I.
,,
July 3-
,,
July 4-
J>
July II.
>>
July 14.
5>
Aug. I.
>J
Aug. 14.
>>
Aug. 17.
,,
Sep. 2.
,,
Sep. 4-
J>
Sep. 5.
>>
Sep. 16.
>>
Sep. 23.
J'
Oct. 2.
>»
Oct. 6.
J>
Oct. II.
>>
Oct. 25.
}}
Nov. 4.
>>
Nov. 7.
>>
Nov. 7.
>>
Nov. 8.
>>
Nov. II.
>>
Nov. 14.
i>
Nov. 17.
>>
Nov. 17.
>5
Nov. 18.
>>
Nov. 30.
J>
Dec. I.
>>
Dec. I.
>l
Dec. 9.
,,
Dec. II.
,,
Dec. 16.
J>
Dec. 17.
1611] Ludlow. 141
Annah, d. William Griffiths.
William, s. Andrew Bold.
Margaret, d. Jonas Doe.
William, s. Rees Jones.
John, s. Rowland Wright,
Winifred, d. Edward Wright.
Katherine, bast, d- Margery Jones.
Martha, d. Roger Evans.
John, s. William Floyd.
Thomas, s. Henry Hackluit.
Richard, s. William White.
Francis, s. Richard Hayes.
Elizabeth, d. John Agborow.
George, s. George Lewis.
Thomas, s. William Sheret.
Thomas, s. John Ambler.
John, s. William Powis.
Elizabeth, d. Charles Bough.
Richard, s. Thomas Davis.
Charles, s. Edward Lester.
Anah, d. Owen Griffiths.
Jane, d. John Job.
John, s. John Powel, butcher.
Alice, d. Richard Twigge.
William, s. Edmund Adams.
Anah, d. Richard Haughton.
James, s. John Marstons.
Thomas, s. John Pachet.
Afis, s. Richard Acton.
William, s. Lawrence Palmer.
Richard, s. John James, tiler.
Joan, d. John Mitton.
Annah, d. Edward Rawlins.
Mary, d. Rowland Voill.
Thomas, s. Thomas Gravenor.
Thomas, s. William Hill, mercer.
Henry, s. Roger Walker.
Elizabeth, d. Thomas Davis, tanner.
;6io, Jan.
I.
„ Jan.
6.
„ Jan.
8.
„ Jan.
9-
„ Jan.
12.
„ Jan.
24.
,, Jan.
26.
„ Jan.
27.
M Jan.
27.
„ Feb.
2.
„ Feb.
8.
„ Feb.
10.
„ Feb.
17-
„ Feb.
19.
„ Feb.
24.
„ Feb.
24.
„ Mar.
2.
„ Mar.
3-
„ Mar.
10.
„ Mar.
16.
„ Mar.
17-
„ Mar.
21.
„ Mar.
24.
[6ii, Mar.
25-
„ Mar.
28.
„ Mar.
31-
„ Apr.
13-
„ Apr.
14.
„ Apr.
22.
,, Apr.
23-
,, Apr.
25-
,, Apr.
25-
„ Apr.
28.
„ Apr.
30.
„ May
I.
„ May
2.
„ May
2.
„ May
16.
142 Shropshire Parish Registers. [1611
1611, May 23. Davie, bast. s. Rowland Williams & Elizabeth
Smith, widow, baptised in the house of
Edward Bowen, by a stranger.
Mary, d. Thomas Adwell.
Jane, d. Thomas Hooke.
Mary, d. Lewis Evans.
Thomas, s. George Rawlins.
Annah, d. Thomas Passey als. Stringer.
Edward, s. Arthur Jenkes,
Elizabeth, d. Morris Bowen.
Martha, d. Thomas Brome.
William, bast. s. Elizabeth Thomas.
William & Jane, ch. of William Jordan.
William, s. Henry Dedicot.
Mary & Margaret, daus. Mathew Hughes.
Maud, d. William Beck, the younger.
Ellis, s. Ellis Beddoe.
Richard, s. Edward Cobage.
Robert, s. John Dios.
Margaret, d. Edward Pachett.
Mary, d. Francis Trollop.
Jane, d. Richard Brecknock.
Elizabeth, d. William Clark.
Richard, s. Thomas Floyd, labourer.
Mary, d. John Sanders.
Katherine, d. Robert Vaughan.
John, s. Henry Pearse.
Richard, s. Francis Hinton.
John, s. William Reynolds.
Elizabeth, d. Humfrey Davis.
Simon, s. Richard Couper, haberdasher.
Mary, d. John Jones, mercer.
Annah, d. John Mole.
Henry, s. Ralph Corset.
Richard, s. Richard Powel.
Edward, s. Tobias Cobage.
William, s. William Gregory, tailor.
Martha, 1. Rees Jones.
Elizabeth, d. William Prichard.
William, s. Thomas Wode.
May
26.
May
30-
June
5-
June
6.
June
9-
July
4-
July
13-
July
21.
July
31-
Aug.
2.
Aug.
6.
Aug.
18.
Aug.
25-
Aug.
29.
Sep.
5-
Sep.
15-
Sep.
18.
Oct.
6.
Oct.
6.
Oct.
13-
Oct.
17-
Oct.
24.
Oct.
27.
Nov.
I.
Nov.
3-
Nov.
5-
Nov.
13-
Nov.
14.
Nov.
16.
Nov.
16.
Nov.
19.
Nov.
21.
Nov.
28.
Dec.
7-
Dec.
8.
Dec.
12.
Dec.
15-
1612] Ludlow. 143
Elizabeth, d. Thomas Porter.
Margaret, d. Thomas Edwards.
William, s. Harry Randol.
Margery, d.- Richard Atchley, ar.
Elizabeth, d. Charles Williams.
Annah, d. Robert Hughes.
Margery, d. Edmund Abley.
Richard, s. Francis Nightingale.
Annah, d. John Coxshall.
Simon, s. Roger Powel, clerk.
Jan. 29. Dorothy, d. Roger Rider.
John, s. John Wall.
Henry, s. Walter Stanley.
Jane, d. John Roe.
Mary, d. John Ambler.
Walter, s. Ridhard Berrie.
Margaret, d. Richard Jones.
Martha, d. Richard Fisher.
Elizabeth, d. Edward Burton.
Eure, s. Alexander Roberts.
Margaret, d. Andrew Longvile.
Mary, d. John Badicot.
Robert, s. John Webb.
Alice, d. Lewis Chamberlayne.
Alice, d. Thomas Dunne.
Elizabeth, d. William Evans.
Joan, d. Lewis Gwilliam.
Richard, s. Richard Bodnam.
William, s. William Sherwode.
Annah, d. Richard Easthope.
Elizabeth, d. Edward Lewis.
Joan, d. William Partridge.
Elizabeth, d. Simon Knight.
Richard, s. Richard Twigge.
Griffith, s. James Lingam.
Dudley, s. John Smith.
Thomas, s. Richard Smith.
Elizabeth, d. George Prese, str.
Margaret, d. William Baker.
John, s. Thomas Wharton.
161 1, Dec.
15-
„ Dec.
29.
„ Dec.
30-
„ Dec.
31-
„ Jan.
I.
„ Jan.
4-
„ Jan.
6.
„ Jan.
12.
„ Jan.
22.
„ Jan.
^3-
„ Jan.
29.
„ Feb.
2.
„ Feb.
2.
„ Feb.
2.
„ Feb.
9-
„ Feb.
II.
„ Feb.
20.
„ Feb.
26.
„ Feb.
26.
„ Mar.
I.
„ Mar.
8.
,, Mar.
8.
„ Mar.
15-
„ Mar.
i6.
„ Mar.
19.
1612, Mar
29.
,, Apr.
5-
,, Apr.
7-
,, Apr.
II.
„ Apr.
13-
,, Apr.
14.
„ May
I.
„ May
3-
„ May
24.
„ May
28.
„ May
31-
,, June
I.
,, June
11.
„ June
21.
„ June
28.
144 Shropshire Parish Registers. [1612
Edward, s. David Evans.
Richard, s. Fhilip Raulins.
Thomas, s. Griffith Reynolds.
Mary, d. Thomas Adams.
Richard, s. Hugh Lacon.
Richard, s. William Sheret.
Jane, d. Thomas Heath.
Thomas, s. Roger Vaughan.
John, s. Matthew Hughes.
Annah, d. Henry Dedicott.
[^Two lines erased here.]
Will'iam, s. Valentine Dawes.
Elizabeth, d. Richard Sharet.
Martha, d. Jenkin Lloyd.
Margaret, d. Christopher Vicaris.
Margaret, d. William Taylor.
Thomas, s. Thomas Wellins.
Mary, d. William Cooke.
Thomas, s. Henry Pitt.
George, s. John Clee.
Griffith, s. Griffith Evans.
John, s. Thomas Cliberie.
Mary, d. John Pachet.
William, s. William Clereley, ar.
Elizabeth, d. William Trot.
Thomas, s. Griffith Lewis.
William, s. William Robinson.
Katherine, d. William Owens.
George, s. George Raulins.
William, s. John Nok.
Humfrey, s. William Griffiths.
Mary, d. John Wathoe.
Katherine, d. Edward Evans.
Walter, s. John Jones, mercer.
Mary, d. Richard Heath, mercer.
John, s. Francis Hinton.
Nathaniel, s. Thomas Brome.
Thomas, s. Ellis Beddoe.
Elinor, d. Samuel Floyd.
Matthew, s. Matthew Miliward.
12, July
5-
n July
5-
M July
9-
M July
12.
„ July
15-
,. July
19.
„ Aug.
6.
„ Aug.
7-
y, Aug.
16.
M Aug.
16.
,, Aug.
23-
», Aug.
23-
,, Sep.
20.
„ Sep.
21.
„ Sep.
24.
„ Sep.
25-
„ Sep.
27.
„ Sep.
27.
„ Sep.
27.
„ Sep.
29.
„ Oct.
4-
„ Oct.
17.
„ Oct.
20.
,, Oct.
21.
„ Oct.
25-
„ Oct.
25-
„ Oct.
28.
„ Nov.
7-
„ Nov.
II.
„ Nov.
21.
„ Nov.
29.
„ Dec.
4-
„ Dec.
5-
„ Dec.
12.
„ Dec.
12.
„ Dec.
13-
„ Dec.
17-
„ Dec.
20.
„ Dec.
20.
1613] Ludlow. 145
Walter, s. Thomas Phillips.
Dalaber, s. James Winstone.
Margaret, d. Thomas Davis, tanner.
Edward, s. John Bowen.
WiJliam, s. William Clark.
Elizabeth, d. Hugh ap Pughe.
Joan, d. Edmund Abley.
Edward, s. Henry Plowden.
William, s. Hugh Rosse.
Jan. 24. Annah, d. Thomas Aston.
Margaret, d. Charles Bough.
Elizabeth, d. Richard Wild.
Bridget, d. John Powel, butcher.
Thomas, s. John Idwin.
Judith, d. Thomas Derrie.
Joyce, d. Thomas Edwards.
Elinor, d. Pearse Dungon.
Joan, bast. d. Alice Vaughan.
John, s. John Dables.
Annah, d. William Beck, the yr.
Alice, d. Edward Cobage.
John, s. Edward Patchet.
William, s. Steven Prees.
William, s. John Heyton.
,, Mar. 16. Joan, d. Robert Vaughan.
,, Mar. 16. Valentine & Annah, children of Thomas
Taylor.
,, Mar. 18. Margerie, d. Brian Harris.
,, Mar. 19. Margaret, d. Richard Wilson.
,, Mar. 22. Thomas, s. William Idwin.
1613, Mar. 30. Edward, s. Richard Hawton.
,, Apr. I. Anne, J. John Ambler.
,, Apr. 5. Cornelius, s. Andrew Bold.
,, Apr. 9. John, s. Thomas Hayles.
,, Apr. ID. John, s. Edward Harris.
,, Apr. II. Magdalen, d. Hugh Harley.
,, Apr. II. Richard, s. Lewis Gwilliam.
,, Apr. 17. Roger, s. Richard Hays.
,, Apr. 20. Elizabeth, d. Laurence Palmer.
,, Apr. 21. Iddith, d. Richard Jones.
i6i2, Dec.
23
,, Dec.
31
„ Dec.
31
„ Jan.
9
„ Jan.
10,
„ Jan.
13'
„ Jan.
16.
„ Jan.
16.
„ Jan.
21.
„ Jan.
24.
„ Jan.
24.
„ Jan.
30-
„ Jan.
30-
„ Feb.
7-
„ Feb.
13-
„ Feb.
14.
„ Feb.
18.
,; Feb.
19.
„ Feb.
20.
„ Feb.
24.
„ Feb.
28.
„ Mar.
12.
„ Mar.
14.
„ Mar.
14.
146 Shropshire Parish Registers. ri613
1613, Apr. 25. Richard, s. Richard Ward.
Henry, s. Griffith David.
Rowland, s. Griffith Edwards.
Jane, d. Richard Cole.
Elizabeth, d. Roger Evans.
Jane, d. Richard Cooke.
Richard, s. Richard Dewse.
John, s. Thomas Teague.
Sarah ,d. Thomas Wode.
Annah, d. James Webb.
Humfrey, s. Humfrey Bowden.
Elinor, d. Roger Rider.
Margaret, d. Richard Raulins.
William, s. William Reinolds.
Jonas, s. Jonas Doe.
Thomas, s. Richard Browne.
Thomas, s. William Vaughan.
Annah & Katherine, daus. of William Jorden.
Elizabeth, d. Francis Bebb.
Margaret, 3. Edward Raulins.
John, s.-^ William Morgan.
Jonas, s. Thomas Adams.
Annah, d. William Evans.
Francis, s. Thomas Davis, clothier.
Francis, s. Thomas Evans.
Elizabeth, d. Henry Dedicot.
Edward, s. Thomas Sherett,
John, s. Lewis Evans.
Thomas, s. Thomas Poyser.
William, s. Thomas Kay, preacher.
Thomas & Margaret, children of Nicholas
Millichop.
Ralph, s. William Partridge.
Jane, d. Richard Blewe.
Elizabeth, d. William Davis.
Moses, bast. s. Joan Kenrick.
Margaret, d. Thomas Hooke.
Jane, d. Matthew Milward.
John, s. John Job.
John, s. Jenkin Lloyd.
Apr.
27.
May
I.
May
2.
May
13-
May
20.
May
23-
May
23-
May
24.
May
30-
June
8.
June
20.
June
27.
July
II.
July
29.
Aug.
I.
Aug.
15-
Aug.
24.
Aug.
29.
Sep.
18.
Sep.
19.
Sep.
21.
Sep.
26.
Oct.
7.
Oct.
7-
Oct.
28.
Nov.
I.
Nov.
14.
Nov.
28.
Nov.
28.
Dec.
2.
Dec.
5-
Dec.
5-
Dec.
5-
Dec.
8.
Dec.
II.
Dec.
12.
Dec.
22.
Dec.
26.
1614] Ludlow. 147
3, Dec. 26. Jane, d. Thomas Davis, cordr.
, Jan. 2. Griffith, s. John Powes, glover.
, Jan. 2. Elias, s. Samuel Lloyd.
, Jan. 6. John, s. Richard Fisher.
, Jan. II. Elinor, d. Edward Stanley.
, Jan. 16. Richard, bast. s. Margaret Castell.
, Jan. 16. Thomas, s. William Mempas.
, Jan. 23. Alice, d. Hugh Browne.
, Feb. 2. Mary, d. Rees Jones.
, Feb. 6. William, s. John Penson.
, Feb. 9. Lewis, s. William Hill, mercer.
, Feb. 13. John, s. Barnabie White.
, Feb. 19. Thomas, s. John Hooper.
, Feb. 24. Thomas, s. Richard Griffiths.
, Feb. 26. Stephen, s. George Powell.
, Feb. 27. Jane, d. John Howels.
, Mar. 3. Brian, s. William Harding.
, Mar. 3. Margaret, d. John Hall, hatter.
, Mar. 10. Thoms, s. William Cooke, the younger.
, Mar. 13. Mary, d. John Preece.
4, Apr. 4. Thomas, s. Hugh Lake.
, Apr. 16. Joyce, d. Thomas Griffith.
, Apr. 20. Thomas, bast. s. John Powis & Joan Pippey.
, Apr. 25. Margaret, d. Edward Laster.
May 3. Katherine, d. Alexander Roberts.
May 14. John & Jane, children of Edward Bolley.
May 16. John, s. William Wilks.
May 19. Thomas, s. Thomas Taylor.
May 22. Frances, d. Adam Acton.
May 22. George, s. John Smith.
May 26. John, s. John Mitton.
June 13. Annah, d. Henry Grene.
June 27. Richard, s. John Havart.
July 5. Thomas, s. Thomas Powel.
July 6. John, s. Edward Cobage.
July 7. Leonard, s. Urias Fletcher.
July 10. Timothy, s. Francis Trollop.
July 10. Annah, d. Thomas Taylor, carpenter.
July 16. John, s. Henry Ho!^.
July 22. William, s. John Clark.
L a
148 Shropshire Parish Registers. [1614
Francis, s. Francis Skirme.
Charles, s. David Evans.
Elinor, d. John Badicot.
Margaret, d. John Deios.
Isabel, d. Richard Wilson.
Margaret, d. Edward Clench.
John, s. Henry Randal.
Robert, s. Richard Dedicot.
Margaret, d. Edward Powis, the younger.
Mary, d. Richard Hays.
William, s. Francis Hinton.
Margaret, d. Humfrey Preece.
Jane, d. John Minton.
Isabel, d. Thomas Adams.
Mary, d. William Sheriwode.
Elinor, d. John Roe.
Richard, s. James Davis.
■Thomas, s. Thomas Wode.
Annah, bast. d. Susan Voyle.
Henry, s. Sir John Townshend, Knight.
Thomas, s. John Ambler.
Annah, d. Thomas Broome.
Mary, d. Pearse Dungon.
Elizabeth, d. Richard Larkin.
Annah, d. William Heyton.
Elizabeth, d. Richard Acton, miller.
RTchard, s. Richard Cooke.
Elizabet'h, d. John Chese.
Alice, d. Edward Harris.
Bridget, d. John Webb.
Thomas, s. Richard Heath, mercer.
William, s. William Atkins.
Awdry, d. Lewis Gwilliam.
Katherine, bast. d. Susan Phillips.
Mary, d. William Evans.
Henyr, s. William Sheret.
Abigael, d. Thomas Kaye, preacher.
Richard, s. Owen Mathews.
Charles, s. William Clarke.
Annah, d. John Hill, cordr.
1614, July
23-
,> July
25-
„ July
31-
„ Aug.
21.
„ Aug.
21.
„ Sep.
4-
,, Sep.
12.
„ Sep.
21.
„ Sep.
25-
„ Sep.
25-
„ Sep.
27.
„ Oct.
2.
„ Oct.
8.
„ Oct.
9-
„ Oct.
9-
„ Oct.
12.
„ Oct.
16.
„ Oct.
23-
„ Nov.
3-
„ Nov.
5-
„ Nov.
6.
,, Nov.
6.
„ Nov.
13-
„ Nov.
20.
„ Nov.
20.
„ Dec.
4-
,, Dec.
8.
„ Dec.
10.
,, Dec.
II.
„ Dec.
29.
„ Jan.
7-
„ Jan.
12.
„ Jan.
12.
„ Jan.
13-
,, Jan.
IS-
,, Jan.
IS-
„ Jan.
21.
„ Jan.
29.
„ Jan.
31-
„ Feb.
II.
1615] Ludlow. 149
1614, Feb. 19. Elizabeth, d. William Vaughan.
,, Feb. 21. William, s. William Pearse.
,, Mar. 2. Magdalen, d. Rice Jones.
,, Mar. 4. Richard, s. Richard Jones.
„ Mar. 5. William, s. William Reynolds.
„ Mar. 9. Richard, s. Charles Copner als. Vale.
,, Mar. II. Annah, d. Thomas Davies, tanner.
,, Mar. II. John, s. Philip Rawlins.
,, Mar. 22. Elizabeth, d. Rowland Voyler.
1615, Mar. 26. Richard, s. Richard Blew.
,, Mar. 30. Randall, s. William Baker.
,, Apr. 20. Ellis, s. Robert Vaughan.
,, Apr. 20. Thomas, s. John Ratchet.
,, Apr. 23. William, s. Hugh Hanley.
,, Apr. 2^. John, s. Henry Hackluit.
,, May 7. Matthew, s. Matthew Milward.
,, May 18. Edward, s. Richard Griffithes.
,, May 21. Thomas, s. Edward Abley.
,, May 24. Annah, d. William Jorden.
,, May 29. Mary, d. Thomas Pingle.
,, June II. Joan, "8. Thomas Wellins.
,, June 13. Margery, d. Robert Hughes.
,, June 13. Frances, d. Emanuel Yonge.
,, June i8. Charles, s. Jonas Doe.
,, July 2. Margery, d. Richard Burton.
,, July 16. Edward, s. James Lingam.
,, July 23. Thomas, s. Richard Haughton.
,, Aug. 8. Samuel, s. John Wall.
,, Aug. 20. Margerie, d. William Beck.
,, Aug. 20. William, s. David Renolds.
,, Aug. 29. Margaret, d. John Yorke.
,, Aug. 31. George, s. George Scott,
,, Sep. 3. Thomas, s. Richard Cupper.
,, Sep. 12. Frances, d. John Colliar.
,, Sep. 14. Edward, s. Robert Dodd.
,, Sep. 17. Isabel, d. Edward Idwin.
,, Sep. 21. Mary, d. Matthew Hughes.
,, Sep. 23. Samuel, s. Richard Prichard.
,, Sep. 23. William, s. Hugh Daniel.
,, Sep. 24. Mary, d. Roger Evans.
150 Shropshire Parish Registers. [1615
1615, Sep. 26. Henry, s. Griffith Evans.
Henry, s. Henry Pitt.
Thomas, s. Thomas Edwards.
Elizabeth, d. James Baynard.
Anne, d. Alexander Roberts.
William, s. Richard Bowdler.
Margerie, d. Henry Dedicot.
Margaret, d. David Powel.
Elizabeth, d. Andrew Bold.
John, s. Richard Twigge.
Joan, d. Brian Harris.
Annah, d. John Job.
Margaret, d. Richard Beddoe.
John, s. John Badicot.
Ralph, s. Robert Hall.
Edmund, s. Richard Larkin.
John, bast. s. Katharine Matthews.
Mary, d. John Lloyd, fisher.
Elizabeth, d. Thomas Sheret.
Elizabeth, d. Samuel Lloyd.
Margaret, d. John Hooper.
Richard, s. Stephen Frees.
Richard & Edward, sons of Nicholas
Vicaridge.
Thomas, s, William Doggerell.
Sarah, d. Edward Shrawley.
William, bast. s. Frances Clungunford.
Mary, d. Henry Hold.
Mary, d. Thomas Berrie.
Dorothy, d. Samuel France.
William, s. Richard Fisher.
Abraham, s. Richard Jones.
Richard, bast. s. Alice Powell,
Mary, d. Edward Williams.
James, s. William Hill.
Judith, d. Thomas Evans, labourer.
Elizabeth, bast. d. Margaret Palmer.
Margerie, bast. d. Margaret Carless.
Cecily, d. William Wright.
Thomas & Charles, sons of Charles Bough.
15. Sep.
26.
„ Sep.
3°-
„ Oct.
I.
„ Oct.
I.
„ Oct.
5-
„ Oct.
5-
„ Oct.
8.
„ Oct.
10.
„ Oct.
15-
„ Nov.
I.
„ Nov.
5-
„ Nov.
12.
„ Nov.
12.
„ De.c
I.
„ Dec.
9-
„ Dec.
10.
„ Dec.
15-
„ Dec.
21.
„ Dec.
23-
„ Dec.
30.
„ Dec.
30-
„ Dec.
31-
„ Jan.
6.
„ Jan.
10.
„ Jan.
10.
„ Jan.
16.
,, Jan.
19.
„ Feb.
2.
„ Feb.
11.
„ Feb.
14.
„ Feb.
25-
„ Feb.
29.
„ Feb.
29.
„ Mar.
2.
„ Mar.
2.
„ Mar.
7-
„ Mar.
15-
„ Mar.
17-
,, Mar.
'^4.
1616]
Ludlow.
151
1616, Mar.
30-
„ Apr.
2.
„ Apr.
3-
,, Apr.
5-
,, Apr.
6.
,, Apr.
6.
„ Apr.
7
„ Apr.
7-
„ Apr.
21.
„ Apr.
21.
„ Apr.
21.
„ Apr.
23-
„ Apr.
28.
„ Apr.
28.
„ May
12.
„ May
19.
M May
20.
„ May
21.
,, June
I.
,, June
9-
„ June
9-
,, June
22.
,, June
23-
„ June
30-
,, July
7-
» July
10
» July
10
M July
13
„ July
14.
,, July
14.
,, July
14.
M July
16.
n July
20.
,, July
23-
„ Aug.
5-
>» Aug.
6.
>> Aug.
II.
M Aug.
20.
» Aug.
25-
Thomas, s. John Clarke.
Edward, s. Francis Hinton.
Annah, d. William Harding.
Thomas, s. Lewis Gwillam.
Henry, s. Griffith Lewis.
Margerie, d. Rowland Howton.
Elinor, d. John Powel, butcher.
Elizabeth, d. Laurence Palmer.
William, s. Richard Ward.
Ellis, s. Charles Cobner.
Richard, s. Thomas Thackler.
Jane, d. Thomas Dakins.
Margaret, d. Hugh Hanley.
Thomas, s. Thomas Broome.
Elizabeth & Joan, daus. Thomas Davis,
weaver.
Margaret, d. William Heyton.
Annah, d. George Powell.
Elizabeth, d. Roger Walker.
Elizabeth, d. Francis Skyrme.
Mary, d. Edward Merick.
Elizabeth, d. Robert Norton.
Elinor, d. William Vaughan.
William, s. William Griffiths.
Margaret, d. Richard Hays.
Elizabeth, d. Richard Cole.
Elizabeth, d. David Griffiths.
Edward, s. William Roberts.
John, s. William Pearse.
Mary, d. William Sheret.
Iddie, d. Richard Stanwey.
Richard, s. Richard Yeomans.
Alice, bast. d. Emily Ward.
Francis, s. Nicholas Millichop.
Joan, d. Thomas Tuffley.
Katherine, d. John Dudlick.
Awdrey, d. William Clarke.
Annah, d. Richard Floyd.
Mary, d. Thomas Wode.
John, s. Griffith Reynolds.
152 Shropshire Parish Registers. [1616
Elizabeth, d. Roger Thomas.
Jane, d. Barnaby White.
Mary, d. William Robinson.
Edward, s. Thomas Porter.
Elizabeth, d. Thomas Bukrage.
Mary, d. Edward Clenche.
Susanna, d. Thomas Rockley.
William, s. John Ratchet.
Jane, d. P«arse Dugnen.
Jane, d. Rees Jones.
Margery, bast. d. Elizabeth Mason.
Thomas, s. Edward Harris.
Frances, s. William Evans.
Jolin, s. Edward Richards.
Annah, d. Hugh Browne.
Thomas, s. John Cheese.
Mary, d. Simon Dansie.
Joyce, d. Richard Heming.
Elinor, d. George Scott.
Walter, s. Walter Clark.
Mary, d. Charles Weaver.
Richard, s. George Giles.
Thomas, s. Hugh Daniel.
Elizabeth, d. William Chirme.
Katherine, d. Thomas Key, preacher.
Richard, s. of Richard Mason.
Abraham, s. Richard Cooke.
Dorothy, d. William Vernols, labourer.
Richard, s. William Sherwood.
Annah, d. William Partridge.
Margaret, d. Edward Lewis, vitler.
John, s. John Spratt.
Katherine, d. Jonas Doe.
Robert, s. Matthew Hughes.
Elizabeth, d. John Hill.
William, s. Thomas Adams.
William, s. William Jeffrey.
Henry, s. William Harper.
Margaret, d. George Evans.
Annah, d. John Comber.
6i6, Aug.
27.
„ Sep.
I.
„ Sep.
I.
„ Sep.
7-
,, Sep.
14.
„ Sep.
IS-
,, Sep.
IS-
„ Sep.
19.
„ Oct.
s-
„ Oct
6.
„ Ocl.
8.
„ Oct.
13-
„ Oct.
13-
„ Oct.
13-
„ Oct.
20.
„ Oct.
23-
„ Oct.
24.
„ Oct.
31-
„ Nov
14.
„ Nov.
17-
„ Dec
I.
„ Dec
4-
„ Dec.
7-
„ Dec.
8.
„ Dec.
12.
„ Dec.
IS-
,, Dec.
IS-
„ Dec.
31-
,, Jan.
12.
,, Jan.
12.
„ Jan.
14-
,, Jan.
16.
„ Jan.
19-
„ Jan.
19.
„ Jan.
23-
„ Jan.
26.
,, Jan.
29.
„ Jan.
29.
,, Jan.
30.
„ Feb.
2.
1617] Ludlow, 153
Samuel, s. William Reynolds.
Margaret, d. William Doggerall.
Jane, d. William Beck.
William, s. Thomas Howton.
Mary, d. William Griffiths, stranger.
Jane, d. Richard Havard.
Benjamin, s. Thomas Jackson.
Edward, s. Edward Powis, the younger.
Thomas, s. John Badicot.
Mar. i6. Charles, s. Thomas Ditcher.
Susan, d. John Turner.
Katharine, d. Stanardine Rudd.
Elinor, d. Henry Randal.
Elizabeth, d. Henry Green.
Denis, s. James Baynard.
Richard, s. Richard Heynes.
Nathanael, s. Thomas Edwards.
Thomas, s. William Wright.
Margaret, bast. d. Joan Kenrick.
Margaret, d. Edward Shrawley.
Robert, s. Richard Acton, milner.
William, s. William Price.
Mary, d. Richard Hall.
Annah, d. William^ Cooke.
Richard, s. John Colliar.
Edward, s. John Hall, hatter.
Annah, d. John Dejos.
Edward, s. Edward Lester.
Francis, s. Francis Bibb.
Elinor, d. William Jordan.
Thomas, s. Henry Blashfield.
Richard, bast. s. Joan Cox.
Margaret, d. Owen Matthews.
Mary, d. Thomas Farmer.
William, bast. s. Fortune Williams.
Mary, d. Samuel Francis.
Thomas, s. John Roe.
John, s. James Davis.
Lydia, d. Edward Everell.
Alice, d. John Sherman.
1616,
Feb. 16.
,,
Feb. 27.
>>
Feb. 28.
>>
Mar. 2.
,,
Mar. 2.
>>
Mar. 4.
,,
Mar II.
>}
Mar. 16.
t)
Mar. 16.
>>
Mar. 16.
>>
Mar. 20.
>f
Mar. 22.
)>
Mar. 25.
1617,
, Mar. 25.
>>
Apr. 3.
>>
Apr. 17.
)>
Apr. 22.
,,
May I.
>}
May I.
))
May 5.
}}
May 1 1 .
>>
May II.
)'
May 14.
>>
May 18.
>>
June I.
,,
June I.
>}
June 10.
}>
June 15.
J>
June 15.
,,
June 20.
,,
June 24.
>>
June 27.
>)
June 29.
t>
June 29.
5>
June 29.
)}
July 6.
>>
July 8.
,,
July 10.
,,
July 18.
>>
July 20.
154 Shropshire Parish Registers. [1617
Thomas, s, Henry Dedicot.
Richard, s. Richard Heath, mercer.
Annah, d. William Baylie.
Richard, s. Richard Cropper.
Timothy, s. Francis Skirme.
Agnes ,d. Thomas Taylor.
Mary, d. Richard Hays.
Mary, d. Lewis Evans.
Julian, d. Robert Vaughan.
Anne, d. William Cooke, the younger.
Alice, d. Roger Vaughan.
Samuel, s. James Loe.
Francis, s. William Heath.
Thomas, s. David Evans.
William, s. Richard Wilson.
Margaret, d. Adam Acton.
John, s. Lewis Gwillam.
WillTam, s. John Wall.
Elnor, d. Francis Hinton.
Henry, s. Samuel Lloyd.
Anthony, s. Roger Rider.
Alice, d. Philip Hunt.
Annah, d. Thomas Wode.
Elinor, d. Richard Haughton.
Edward, s. Thomas Wellins.
Margaret, d. Simon Dansie.
Jane, d. Walter Jones.
William, s. William Harding.
Elinor, d. Richard Bowdler, the younger.
Audrey, d. Edward Amias.
Jane, d. William Roberts.
Mary, d. William Morris.
John, s. Robert Beddoe.
Sarah, d. David Reynolds.
William, s. Tobias Hammond.
Joan, d. John Ratchet.
Margaret, d. Thomas Buts.
Jonas, s. Urias Fletcher.
William, s. William True.
Robert, s. Barnaby White.
I6I7
i Aug. 3.
>}
Aug. 8.
>>
Aug. 10.
>)
Aug. 17.
>>
Aug. 21.
>>
Aug. 23.
,,
Aug. 24.
>>
Aug. 24.
>>
Aug. 31.
)>
Sep. 2.
»
Sep. 2.
ft
Sep. 3
if
Sep. 7.
>>
Sep. 7.
>>
Sep. 8,
>>
Sep. II.
»»
Sep. 14.
>J
Sep. 20.
„
Sep 21.
>>
Sep. 21.
>5
Sep. 21.
>>
Sep. 23.
>>
Oct. 5.
>5
Oct, 5.
>>
Oct. 6.
>>
Oct. 8.
>J
Oct. 15.
>>
Oct. 21.
J>
Oct. 23.
»5
Nov. 2.
»>
Nov, 2.
a
Nov. 23.
j>
Nov 27.
>»
Nov. 27.
>>
Dec. 4,
>>
Dec. 4.
>>
Dec 7.
>t
Dec. 10.
t>
Dec 18.
>»
Dec. 21.
1618] Ludlow, 155
1617, Dec. 23. Elizabeth, d. Rowland Voyle.
,, Dec 27. Annah, d. William Pearse.
,, Dec. 27. Thomas & Joyce, children of John Mitten.
„ Jan. 4. Isaac, s. Richard Jones.
,, Jan. 6. Ralph, s. Richard Smith.
,, Jan. 7. Judith, d. John Rogers.
,, Jan. 18. Somerset, s. Somerset Foxe.
,, Jan. 22. Thomas, s. Hugh Hanley.
,, Jan. 23. Dorothy, d. John Evans.
,, Jan. 29. Edward, s. Richard Fisher.
,, Jan. 29. E'dward, s. Edward Richards.
,, Feb. 2. Margaret, d. Edward Lewis.
„ Feb. 4. Richard, s. John Hooper.
,, Feb. 8. Elizabeth, d. Richard Griffiths.
,, Feb. 12. Robert, s. Robert Hughes.
,, Feb. 20. Francis, s. Henry Hold.
,, Feb. 24. Elizabeth, d. Rees Jones.
,, Mar. 8. Mary, d. William Heyton.
,, Mar II. Richard, s. Hugh Daniel.
„ Mar. 12. Edward, s. Edmund Abley.
,, Mar. 15. David, s. Nicholas Vicaridge.
t6i8, Apr. I. Anchorett, bast. d. Mary Jones.
,, Apr. 2. Mary, d. Richard Muckland.
,, Apr, 6. Mary, d. James Lingam.
,, Apr. 9. Elinor, d. Philip Clarke.
,, Apr. 14. John, s. Richard Shene.
,, Apr. 15. Katherine, d. Thomas Dekin.
,, Apr. 19. Annah, d. Roger Evans.
,, Apr. 23. Alice, d. George Acton.
,, Apr. 26. Elizabeth, d. Charles Cobner.
,, Apr. 28. Charles, s. Hugh Smith.
,, May 3. John, s. William Hill, glover.
,, May 3. Annah, d. Richard Ward.
„ May 14. Thomas, s. Edward Powis, the younger.
,. May 14. James, s. Thomas Davis, labourer.
,, May 17. John, s. Richard Lewis, smith.
,, May 25. Margaret, d. William Partridg^.
,, May 26. Joan, d. John Harris.
„ May 30. Henry, s. John Clarke.
„ June 4. Robert, s. Matthew Hughes.
156 Shropshire Parish Registers, [1618
Jane, d. John Badicot.
Thomas, s. David Powell.
Elizabeth, d. George Giles.
Elizabeth, d. Richard Heynes.
Jane, d. Richard Yeomans.
Brian, s. Brian Harris.
Thomas, s, William Hill, mercer.
Richard, s. Jonas Doe.
Margaret, d. Richard Beddoe.
William, s. William Doggerell.
Elinor, d. Simon Knight.
Mary, d. John Floyd, fisher.
Daniel, s. Edward Cobage.
John, s. William Bedford.
Aug. 23. Robert, s. Thomas Berrie.
Anne, d. William Sheret.
John, s. Pearce Duggan.
Margaret, d. Matthew Milward.
Sarah, d. Edward Clenche,
Henry, s. John Ambler.
Jane, d. Thomas Harington.
Richard, s. Richard Jewkes.
Mary, d. Edward Evans.
Richard, s. William Hey wood.
Mary, d. William Underwood.
Mary, d. Francis Skirme.
Mary, d. John Smith, cordr.
John, s, Thomas Wellins.
Annah, d. William Davis, tanner.
Margery, d. George Clench.
Margaret, bast. d. Anne Hunt.
Margaret, d. Francis Gardiner.
Dorothy, d. Henry Hacklet.
John, s. Thomas Edwards.
Richard ,s. Thomas Howton.
Margery, d. Edward Jones.
Margaret, bast. d. Margaret Evans.
John, s. John Cumber.
Peregrine, bast. s. Anne Beyer.
John, s. John Smith.
I6I8,
June 4-
>>
June 6.
))
June 24.
>»
June 24.
>>
June 28.
>>
June 28.
>>
July 4-
>>
July 12.
>>
July 12.
>»
July 18.
>>
Aug. 2.
)>
Aug. 12.
>>
Aug. 16.
»>
Aug. 18.
>}
Aug. 23.
)>
Aug. 23.
}}
Aug. 30.
>>
Aug. 30.
>>
Sep. 6.
>5
Sep. 8.
>>
Sep. 12.
,,
Sep. 13.
>>
Sep. 13.
J>
Sep. 16.
»>
Sep. 27.
>>
Oct. I.
)>
Oct. 3.
f>
Oct. 3.
)}
Oct. 4.
>>
Oct. 6.
>»
Oct. 10.
>>
Oct. 20.
)f
Oct. 25.
it
Oct. 27.
t)
Oct. 28.
*>
Oct. 28.
»>
Oct. 30.
>>
Nov. I.
>»
Nov. 14.
))
Nov. 15.
1619] Ludlow. 157
Annah, d. Roger Vaughan.
John, s. Richard Cooke.
Katherine, d. Thomas Davis, mercer
Elizabeth, d. Somerset Foxe.
Alice, bast. d. Jane Yonge.
Jane, d. John Webb.
6. Joan, d. James Baynard.
Anne, d. Rees Williams.
Mary, d. William Davis, baker.
Mary, d. Richard Bonner.
Margerie, d. Andrew Bold.
Richard, s. William Pearse.
William, s. William Beck.
Edward, s. Thomas Wode.
Alice, d. John Ratchet.
Edward, s. William Jorden.
Elizabeth, d. Thomas Buts.
John, s. Richard Cupper.
Elizabeth, d. Thomas Jackson.
Richard, s. Lewis Evans.
Mary, d. James Lowe.
William, s. George Stok.
John, s. Thomas Taylor.
Anne, d. Francis iTlnton.
Elinor, d. Stannardine Rudd.
Bridget, d. William Evans.
Edward, s. Thomas Wharton.
John, s. William Harding.
Thomas, s. Thomas Porter.
Mar. 25. Jane, d. Thomas Jones.
Mary, d. Thomas Key, preacher.
William, s. William Heyton.
William, s. Rowland Howton.
Patience ,d. Thomas Pingle.
Annah, d. Francis Curtus.
Thomas, s. John Hill.
Elizabeth, d. Edward Lewis.
May 6. John, s. John Cheese.
May 6. John, s. Edward Pos'terne.
May 9. Anne, d. Samuel France.
I6I8,
Nov. 22.
>»
Nov. 28.
n
Nov. 29.
>J
Dec. 3.
>»
Dec. 4.
>>
Dee. 5.
>>
Dec. 6.
>>
Dec. 6.
})
Dec. 12.
}>
Dec. 19.
>t
Dec. 29.
>t
Dec. 30.
>>
Jan. 3.
t)
Jan. 7.
>>
Jan. 17.
ft
Jan. 17.
>»
Jan. 24.
,,
Jan. 28.
>>
Jan. 28.
>>
Jan. 31.
>>
Feb. 2.
>>
Feb. II.
>>
Feb. 13.
,,
Feb. 14.
>>
Feb. 28.
>>
Feb. 28.
,,
Feb. 28.
>>
Mar. 14.
I6I9
, Mar. 25.
J)
Mar. 25.
»>
Mar. 30.
,,
Apr. 7.
,,
Apr. 8.
,,
Apr. 8.
>>
Apr. II.
,,
Apr. 23.
if
May 3.
158 Shropshire Parish Registers. [1619
Alice, d. William Deverell.
William, s, William Goo5erick.
John, s. Stephen Bevan.
John, s. John Col liar.
Katherine, d. William Sherwood.
Judith, d. Robert Norton.
Adam, s. Adam Acton.
John, s. Thomas Burridge.
Jane & Elizabeth, daus. John Jones.
June 13. Richard, s. Hugh Browne.
Elizabeth, d. Robert Vaughan.
Richard, s. William Harper.
Adam, s. William Robinson.
Winifred, d. Richard Stanwey.
William, s. William Roberts.
Elizabeth, d. William Nightingale.
Elizabeth, d. Edward Baker.
Jane, d. Charles Bough.
Margaret, d. William Hill, mercer.
Sutton, s. William Hill, glover.
Francis, s. Laurence Palmer.
Mary, bast. d. Elinor Crumpe.
Thomas, s. Richard Hall.
Richard, s. John Cupper.
Katherine, d. Richard Cole.
Anne, d. John Sherman.
Valentine, s. Richard Hays.
Richard, s. Richard Sharet.
Elizabeth, d. Richard Seene.
John, s. Richard Heath.
George & Winifred, children of George Aston.
John, s. Thomas Wellins.
Annah, d. Thomas Farmer,
Annah, d. Walter Griffiths, pedler.
Elizabe'th, d. Henry Blashfield.
Samuel, s. Samuel Floyd.
Thomas, s. John Sikes.
John, s. Francis Smith.
Jane, d. Richard Monkland.
Joyce, d. Philip Clarke.
619,
May II.
,,
May 20.
>>
May 22.
>»
May 23.
>»
May 23.
»»
May 25.
>)
May 26.
>>
June 2.
>>
June 5.
>>
June 13.
,,
June: 15.
»>
June 18.
»»
June 20.
>>
June 20.
>>
July 13.
>t
July 18.
>>
July 18.
*>
July 20.
f>
July 31.
>>
Aug. I.
>>
Aug. I.
}>
Aug. 4.
»»
Aug. 5.
»>
Aug. 9.
>>
Aug. 18.
>>
Aug. 24.
»>
Aug. 28.
>J
Aug. 29.
>>
Aug. 29.
f>
Aug. 30.
J>
Sep. 8.
J>
S,ep. 9.
,,
Sep. 12.
,,
Sep. 12.
,,
Sep. 16.
>>
Sep. 22.
>>
Sep. 24.
,,
Oct. 6.
»>
Oct. 14.
>>
Oct. 16.
1619]
Ludlow,
159
I6I9,
Oct. 19.
Oct. 20.
Nov. 7.
Nov. 7.
Nov. 14.
Nov. i8.
Nov. 21.
Nov. 21.
Nov. 22.
Nov. 27.
Dec. 4.
Dec. 9.
Dec. 15.
Dec. 22.
Dec. 27.
Dec. 28.
Dec. 29.
Jan. 3.
Jan. 5.
Jan. 6.
Jan. 8.
Jan. 9.
Jan. 9.
Jan. 15.
Jan. 16.
Jan. 19.
Jan. 20.
Jan. 30.
Feb. 5.
Feb. 6.
Feb. 13.
Feb. 13.
Feb. 20.
Feb. 21.
Feb. 22.
Feb. 27.
Mar. 2.
Mar. 5.
Mar. 7.
Mar. 9.
Elinor, d. Robert Beddoe.
John, s. John Roe.
Joyce, d. Richard Mason.
Margery, d. James Davies.
Martha, d. Francis Skirme.
Mary, d. Hugh Evans.
Thomas, s. Thomas Berrie.
John, s. Griffith Evans.
Philip, s. Richard Dedicot.
Mary, d. William Reynolds.
John, s. Hugh Smith.
Richard, s. Thomas Baldwin.
William, s. William Heath.
Jane, d. Walter Pearse.
Mary, d. Hugh Daniel.
Mary, d. William Baylie.
John, s. Henry Dedicot.
William, s. Richard Cropper.
Joan, d. Richard Clarke.
Mary, d. John Hooper.
Anne, d. Richard Jones.
Lucy, d. Thomas Slade.
Richard, s. Richard Rogers.
Bridget, d. George Clench.
Jane, d. Thomas Browne.
John, s. William Merick.
John, s. Rowland Robinson.
Griffith, s. Roger Goodwin.
Margaret, d. John Comber.
Richard, s. Thomas Corbett.
Thomas, s. Richard Johnson.
Isabel, d. Leonard Price.
Elinor, d. William Powis, the younger.
Margaret, bast. d. Elizabeth Parker.
Richard, s. Rees Jones.
Mary, d. William Cooke.
Richard, s. David Powell.
Jane, d. William Evans.
Patrick, s. William Barratt.
Robert, s. William Coningsby.
160 Shropshire Parish Registers. [1619
Bridget, d. Henry Hold.
Elizabeth, d. Henry Cobner.
Bridget, d. Humfry CoUiar.
Thomas, s. John Probert.
Edward, s. Edward Powis, ithe younger.
Elizabeth, d. William Wright.
Adam, s. John Badicot.
Margaret, d. David Reynolds.
John, s. John Phillips.
Annah, d. Thomas Howton.
Elizabi^th, d. David Lewis.
Anne, d. Pearse Dongan.
Isabel, d. John Ambler.
Anne, d. Edward Jones.
John, s. Richard Larkin.
Katherine, d. John Hodgkis.
Thomas, s. Edward Lester.
Francis, s. Richard Sliser.
Edward, s. Francis Brooke.
Jane, d. Richard Davis.
Ann-e, d. Richard Barker.
Anne & Margerie, daus. of Richard Williams.
Philip, bast. s. Alice Bird.
Sarah, d. Thomas Jones.
Anne, d. Lewis Powell.
William, s. Edward Deverell.
Katherine, d. William Sherwood.
John, s. William Davis, baker.
Mary, bast. d. Margaret Harding.
Elizabeth, d. Richard Hays.
Dorothy, d. James Baynard.
Nathaniel, s. Richard Lewis, smith.
Richard, s. William Rawlins, junr.
Jane, d. Philip Hut.
Margaret, d. Edward Batley.
John, s. Richard Stafford.
John, s. Rowland Howton.
Elinor, d. William Wilkes.
Awdry, d. Lewis Gwilliam.
William, s. Lewis Gwillam.
i6i
9, Mar.
12.
„ Mar.
12.
, Mar.
16.
, Mar.
19.
162
0, Mar.
26.
, Mar.
26.
, Apr.
2.
, Apr.
3-
, Apr.
5-
, Apr.
9-
, Apr.
10.
, Apr.
18.
, Apr.
19.
, May
4-
, May
7-
, May
23-
, May
25-
, May
28.
, June
4-
, June
5-
, June
6.
, June
20.
, June
21.
, June
29.
, June
29.
, July
12.
. July
16.
, July
23-
, July
28.
, July
30-
, Julv
30.
, July
30-
, July
30-
>> Aug.
I.
>) Aug.
6.
>> Aug.
6.
,, Aug.
6.
» Aug.
6.
„ Aug.
9-
,, Aug.
12.
1620] Ludlow. 161
1620, Aug. 1.^. Annah, d. William Bedford.
Jonathan, s. Thomas Edwards
Margaret, d. William Hill, glover.
Anne, d. Silvanus Jones.
Elizabeth, d. Edmund Abley.
Henry, s. Henry Randall.
Anne, d. Thomas Marsh.
Edward, s. Samuel Lloyd.
Edward, s. John Rogers.
Edward, s. Thomas Crowther.
Alice, d. Thomas Adams, smith.
Edward, s. John Heighway.
Tamberlane, s. William Bowdler.
John, s. David Lewis.
Joan, d. John Deyos.
Mary, d. David Evans.
John, s. William Morris.
Sybil, d. Thomas Marson.
Richard, bast. s. Elizabeth ap Probert.
Thomas, s. John Hooper.
Anne, d. Charles Vale.
Thomas, s. Christopher Wilkinson.
Elizabeth, d. William Harper,
Richard, s. John Fisher.
Anne, d. Thomas Adams, glover.
Alice, d. Samuel France.
Margaret, d. Edward Baker.
John, s. William Doggerel.
John, s. Morris Powell.
Anne, d. John Griffiths.
Henry, s. Thomas Ditcher.
John, s. William Evans.
Francis, s. John Gervise.
Joan, d. Richard Havard.
Anne, d. Henry Pritchard.
Mary, d. John Roe.
Adam, s. George Giles.
Richard, bast. s. Mary Webb.
Mary, d. Edward Posterne.
Francis, s. William Pearse.
20, Aug.
13-
,, Aug.
20.
,, Aug.
20.
„ Sep.
22.
„ Sep.
21.
„ Sep.
24.
„ Oct.
I.
„ Ort.
3-
„ Oct.
4-
„ Oct.
4-
„ Oct.
8.
„ Oct.
15-
„ Oct.
18.
„ Oct.
22.
„ Oct.
29.
,, Nov.
5-
,, Nov.
9-
,, Nov.
12.
„ Nov.
12.
„ Nov.
16.
„ Nov.
23-
„ Nov.
29.
„ Nov.
30-
„ Dec.
2.
„ Dec.
10.
,, Dec.
17-
„ Dec.
24.
„ Dec.
27.
„ Dec.
31-
„ Dec.
31-
y, Jan.
6.
,, Jan.
7-
„ Jan.
10.
„ Jan.
13-
}, Jan.
14.
„ Jan.
16.
,, Jan.
31-
„ Feb.
16.
,, Feb.
18.
„ Feb.
21.
i620, Feb.
25
„ Ftb.
27.
„ Mar.
I
„ Mar.
3
„ Mar.
4
„ Mar.
4
„ Mar.
4
162 Shropshire Parish Registers. [1620
Margaret, d. Gilbert Prowd.
William, s. John Hill.
Elizabeth, d. William Adams.
Robert, s. John Jones, shoemaker.
Margaret, d. Richard Yeomans.
Mary, d. William Voyle.
Thomas, s. Richard Heyton.
Mar. 5. Margaret, d. William Roberts.
Mar. 18. Annah, d. Thomas Davis.
Mar. 29. Elizabeth, d. Thomas Wellins.
Dorothy, d. William Hill & Elizabeth.
James, s. John Colliar & Elinor.
Edmund, s. Edmund Marsh & Anne.
Margaret, bast. d. Joan Cox.
Margaret, d. Richard Bowdler & Sarah.
Anne, d. Richard Season & Jane.
Robert, bast. s. Anne Robinson.
Margaret, d. Morris Powell & Dorothy.
Jane, d. Hugh Evans & Alice.
Edward, s. David Evans & Elizabeth.
Richard, s. Francis Brooke & Anne.
Jane, d. Owen Matthews & Margaret.
George, s. William Underbill & Hester.
Ellis, s. Robert Vaughan & Mary.
Valentine, s. Francis Skirme & Elinor.
Richard, s. Thomas Kay, preacher, & Mary.
George, s. Henry Dedicott & Margaret.
Robert, s. Richard Sh-ent & Elizabeth.
William, s. Roger Walker & Annah.
Dorothy, d. William Davis & Elizabeth.
William, s. Stephen ap Bevan & Jane.
John, s. Thomas Lucas & Mary.
Elizabeth, d. Thomas Parama & Alice.
Margaret, d. Thomas Dakin & Elizabeth.
Elizabeth, d. Hugh Daniel & Anne.
Peter, bast. s. Marganst Hanley.
Margaret, d. David ap Bevan & Gwen.
Elinor, d. Francis Hinton & Elizabeth.
Susan, d. William & Susan Silley.
Joan, d. William Hill & Anne.
Apr.
3-
Apr.
8.
Apr.
8.
Apr.
9-
Apr.
13-
Apr.
15-
Apr.
20.
Apr.
25-
Apr.
29.
Apr.
29.
May
I.
May
13-
May
19.
May
22.
June
2.
June
9-
June
10.
June
10.
June
12.
June
17-
June
17-
June
18.
June
24.
June
27.
July
I.
July
7-
July
8.
July
15-
July
21.
July
29.
1621] Ludlow. 163
1621, Aug. 5. Richard, s. Richard Ward & Dorothy.
Aug. 5. Mary, d. Thomas Howton & Elizabeth.
Aug. 12. Thomas, s. Richard Wilson & Margaret.
Aug. 19. Margaret, d. Thomas Harington & Katharine.
Aug. 19. Judith, d, Richard Cooke & Judith.
Aug. 21. Mary, d. Richard Hill & Mary.
Aug, 26. Richard, s. John Compton & Katherine.
Aug. 26. Susan, d. Stanardine Rudd & Margaret.
Aug. 26. William, s. Thomas Gravenor & Agnes.
Sep. 9. Joan & Elizabeth, daus. of Brian Godwin &
Margaret.
Sep. 21. Margaret, bast. d. Elinor Patchet.
Sep. 22. Margaret, d. Thomas Taylor & Margaret.
Sep. 23. William, s. Somerset Foxe & Anne.
Sep. 23. Edward, s. Rowland Robinson & Anne.
Sep. 23. Charles, s. Thomas Edwards & Jane.
Sep. 30. John, s. Thomas Porsar & Rebecca.
Sep. 30. Elizabeth, d. William Underwood & Elizabeth.
Oct. 8. Richard & John, sons of Morris Wigley &
Katherine.
Oct. 9. John, s. John Harley & Frances.
Oct. 14. Thomas, s. Rees Jones & Isabel.
Oct. 14. Patience, d. Henry Hold & Mary.
Oct. 16. Elizabeth, d. Robert Holman & Friswid.
Oct. 21. Mary, d. Francis Brampton & Mary.
Oct. 23. Isabel, d. John Howells & Anne.
Oct. 28. Elizabeth, d. Brian Harris & Elizabeth.
Nov. I. WilTiam, s. Thomas Browne & Alice.
Nov. I. Stanardine, s. William Jordan & Jane.
Nov. 2. James & Margaret, chn. of Richard Jewkes &
Margaret.
Nov. II. Elizabeth, d. Richard Smith & Mary.
Nov. 15. Elizabeth, d. Richard Hays & Joyce.
Nov. 24. John, bast. s. Elizabeth Dike.
Dec. 2. Rowland, s. Rees Evans & Jane.
Dec. 6. Margaret, d. Thomas Powell & Margaret, str.
Dec. 9. Thomas, s. Richard Barker & Katherine.
Dec. 13. Edward, s. Thomas Amias & Benet.
Dec. 16. William, s. Charles Davis & Anne.
Dec. 18. Katherine, d. John Bucknam & Maud.
164 Shropshire Parish Registers. [1621
Margery, d. Morgan Herbert & Mary.
Christopher, s. Christopher Wilkinson & Mary.
Thomas, s. Lewis Gwillam & Jane.
Mary, bast. d. Margery Frees.
Dorothy, d. Richard Pritchard & Jane.
John, s. William Heath & Anne.
Winifred, d. Richard Heath & Joan.
William, s. John Cheese & Elizabeth.
Dorothy, d. Richard Mason & Joan.
Alice, d. William Merick & Anne.
John, s. Richard Clark & Mary.
Barnaby, s. Barnaby White & Maud.
Elizabeth, d. Leonard Price & Susan.
Mary, d. Richard Lewis & Julian.
Jeremie, s. William Bailie & Dorcas.
INIargaret, d. John Badicott & Elinor.
Elinor, d. Francis Trollope & Frances.
Edward, s. George Clench & Sybil.
William, s. William Wright & Katherine.
John, s. Thomas Sanders & Bridget.
Isabel, d. Owen Jones & Jane.
John, s. John Cupper & Katherine.
Richard, s. Richard Cupper & Margaret.
Elizabeth, d. Lewis Evans & Elinor.
John, s. John Hooper & Mary.
Mary, d. Richard Cropper & Elinor.
Alice, bast. d. Margaret Waties.
Adam, s. Richard Idwin & Mary.
Annah, d. Francis Smith & Joan.
Annah, d. Grififith Morgan & Susan.
Margaret, d. William Wilding & Alice.
Anchoret, d. William Dupper & Margery.
Elinor, d. William Bedford & Margaret.
Nicholas, s. Richard Johnson & Margaret.
Elizabeth, bast. d. Alice Powell.
Samuel, s. Thomas Roe & Elinor.
Edward, s. Richard Dedicot & Dorothy.
Joseph, s. Evan Davis & Elinor.
Lewis, bast. s. Joan Hackluit.
Jane, d. William Rawlins & Annah.
I62I;
, Dec.
20.
Dec.
30-
Dec.
30-
Dec.
31-
Jan.
2.
Jan.
2.
Jan.
3 .
Jan.
it .
Jan.
2C
Jan.
2C ,
Jan.
21
Jan.
23-
Jan.
27.
Feb.
3-
Feb.
3-
Feb.
3-
Feb.
10.
Feb.
10.
Feb.
17-
Feb.
17-
Feb.
24.
Feb.
24.
Feb.
24.
Feb.
24.
Mar.
3-
Mar.
3-
Mar.
14.
Mar.
17-
Mar.
17-
Mar.
17-
Mar.
18.
Mar.
24.
Mar.
24.
Mar.
24.
1622
, Mar.
26.
Mar.
27.
Mar.
31-
Mar.
31-
Apr.
2.
Apr.
2.
1622] Ludlow. 165
1622, Apr. 6. Thomas, s. George Miles & Katherine.
Elizabeth, d. Peter Cupper & Alice.
Elizabeth, d. Thomas ap Evan & Joyce.
Patience, d. William Hill & Elizabeth.
Thomas, s. Thomas Crumpe & Joan.
Thomas, bast. s. Joan Nicholas.
Elizabeth, d. William Powis & Katherine.
Thomas, s. Robert Hughes & Annah.
Richard, s. John Ensdale & Elinor.
Mary, d. Richard Mawnd & Joan.
Isabel, d. John Ratchet & Dorothy.
Alice, d. John Martin & Margaret.
Margaret, d. Edward Deverel & Maria.
Samuel, s. John Hill & Joan.
Elizabeth, d. Francis Skirme & Elinor.
Margaret, d. William Evans & Frances.
Annah, d. James Baynard & Joan.
Annah, d. Thomas Taylor & ISIargaret.
Mary, d. Edward Ward & Maud.
Annah, d. William Evans & Elizabeth.
Annah, d. Griffith Thomas & Alice.
Thomas, s. William Coningsby & Joan.
Richard, s. Morris Powell & Anne.
Anne, d. Thomas Reynolds & Jane.
Isabel, d. Philip Clarke & Margery.
Pri.scilla, d. Thomas Davis & Katherine.
John, s. David Powell & Mary.
Joan, d. John Crumpe & Jane.
William, s. Brian Goodwin & Margaret.
Richard, s. Edward Jones & Elinor.
Winefred, d. Richard Monkland & Jane.
Elizabeth, bast. d. Anne Dunne.
Thomas, s. Hugh Daniel & Anne.
Katherine, d. John Phillips & Phiilippa.
Katherine, bast. d. Fortune Williams.
Richard, s. Somerset Foxe &: Anne.
Rebecca, d. Samuel Floyd & Winifred.
Julian, d. Arthur Nash & Joan.
William, s. John Cook & Dorothv.
Elizabeth, d. Edward Evans & Margery.
Apr.
6.
Apr.
7-
Apr.
10.
Apr.
ID.
Apr.
II.
Apr.
15-
Apr.
28.
May
9-
May
12.
May
19.
May
21.
May
26.
June
8.
June
II.
July
9-
July
21.
July
21.
July
25-
July
28.
Aug.
4-
Aug.
6.
Aug.
6.
Aug.
II.
Aug.
18.
Aug.
25-
Sep.
I.
Sep.
I.
Sep.
21.
Sep.
22.
Sep.
26.
Sep.
26.
Oct.
3-
Oct.
6.
Oct.
8.
Oct.
12.
Ort.
13-
Oct.
17-
Oct.
24.
Oct.
31-
Nov.
I.
166 Shropshire Parish Registers. [1622
1622, Nov. 3. Mary, d. Edward Disney & Mary.
,, Nov. 3. William, s. John Griffiths & Anne.
,, Nov, 7. Oliver, s. John Smith & Margaret.
,, Nov. ID. Awdry, d. Edward Byford & Elinor.
,, Nov. 14. Margaret, d. Jane Yonge.
,, Nov. 17. John, s. Daniel Wode & Joan.
,, Nov. 19. Elinor, d. John Fisher & Mary.
,, Nov. 23. Margaret, d. Francis Brooke & Anne.
,, Nov. 24. Elizabeth, d. Thomas Denis & Mary.
,, Nov. 24. Joan, d. Francis Garner & Elizabeth.
,, Nov. 25. Anne, d. William Harper & Margaret.
,, Dec. I. Anne, d. William Posterne & Joan.
,, Dec. 5. William, s. John Rogers & Sarah.
,, Dec. 8. Margaret, d. Richard Yeomans & Elizabeth.
,, Dec. 12. Thomas, s. Thomas Buts & Joyce.
,, Dec. 15. Thomas, s. Hugh Brown & Bridget.
,, Dec. 21. Thomas, s. Edward Turford & Elinor.
,, Dec. 29. Thomas, s. William Roberts & Lowrie.
,, Jan. I. Elizabeth, d. George Cumber & Anne.
,, Jan. 5. Edward, s. Adam Acton & Margaret.
,, Jan. 6. John, s. Francis Brompton & Anne.
,, Jan. 6. Anne, bast. d. Joan Kenrick.
,, Jan. 12. Margerie, d. John Pearse & Alice.
,, Jan. 15. Alice, d. Edward Powis & Alice.
,, Jan. 18. Thomas, s. William Heyton & Margaret.
,, Jan. 19. John, s. William Botley &: Margerie.
,, Jan. 19. Margaret, d. Edmund Marsh & Anne.
,, Jan. 26. Edward, s. Thomas Wellins & Alice.
,, Jan. 30. Henry, s. Henry Dedicot & Margaret.
,, Feb. 2. John, s. Henry Blashfield & Margaret.
,, Feb. 2. Alice, d. David Bevan & Gwen.
,, Feb. 4. Richard, s. Thomas Stanwey & Anne.
,, Feb. 9. Thomas, s. Samuel France & Margaret.
,, Feb. II. Isabel, d. John Harris & Elizabeth.
,, Feb. 13. Martha, d. Richard Hall & Mary.
,, Mar. 2. Mawdlin, d. Thomas Davis & Anne.
„ Mar. 9. Awdry, d. John Williams & Winifr-ed.
,, Mar. 13. John, s. John Coxshall & Margery.
,, Mar. 23. John, s. Humfrey Colliar & Joan.
1623, Mar. 26. Anne, d. Thomas Deyos & Anne.
1623] Ludlow. 167
1623, Apr. 6. Mary, d. Richard Shene & Elizabeth.
Apr. 6. Alice, d. John Evans & Elizabeth.
Apr. 8. Winifred, d. Thomas Roe & Elinor.
Apr. 9. Edward, s. John Cotton & Margery.
Apr. 15. Alice, d. William Bedford & Margaret.
Apr. 27. Frances, d. Francis Hinton & Elizabeth.
Apr. 29. Thomas, s. John Burgen & Katherine.
Apr. 29. John, s. Edward Lester & Elizabeth.
Apr. 29. Richard, s. Richard Dedicot & Dorothy.
May I. Sarah, d. Thomas Cross & Anne.
May II. William, s. Thomas Marson & Elizabeth.
May 18. Samson, s. Thomas Acton & Judith.
May 22. Joyce, d. Thomas Pearse & Susan.
May 22. Elizabeth, d. Peter Jennins & Anne.
May 25. William, s. Thomas Farmer & Mary.
May 27. Edward, s. John Price & Katherine.
June 3. Anne, d. Roger Vaughan & Joan.
June 8. Andrew, s. Richard Pritchard & Jane.
June II. Anne, d. William Heynes & Margaret.
June 12. William, s. John Cupper & Katherine.
June 15. Margaret, d. John Lithal & Anne.
June 15. Barbara, d. Richard Pearle & Barbara.
June 15. Edward, s. John Miles & Anne.
June 24. Anne, d. Richard Havart & Joane.
June 29. Isabel, d. William Evans & Frances.
July 20. Mary, d. Griffith Lloyd & Margaret.
July 29. Jane, d. William Cook & Anne.
Aug. 3. Mary, d. Richard Clark & Faith.
Aug. 3. Katharine, d. William Davis & Margerie.
Aug. 4. Elizabeth, d. Silvanus Jones & Jane.
Aug. 5. David, s. Edward Huxley & Margaret.
Aug. 6. Anne, d. John Jones & Sarah.
Aug. 10. Walter, s. Richard Smithurst & Elizabeth.
Aug. 10. Elinor, d. William Hill & Anne.
Aug. 10. Elizabeth, d. William Wilding & Margaret.
Aug. 12. William, s. William Adams & Margaret.
Aug. 26. Katherine, d. Lewis Powell & Frances.
Aug. 28. Elinor, d. Thomas Reynolds & Jane.
Aug. 30. Anne, d. Charles Baugh & Joan.
Sep. 7. Jane, d. Roger Evans & Katherine.
168 Shropshire Parish Registers. [1623
1623, Sep. 10. William, s. Griffith Reynolds & Florence.
,, Sep. 14. James, s. James Baynard & Joan.
,, Sep. 21. Margaret, d. Charles Davis & Anne.
,, Oct. 5. John, s. John Palmer & Mary.
,, Oct. 5. Jane, d. John Patchet & Dorothy.
,, Oct. 13. Edward, s. Edward Phillips & Frances.
,, Nov. 9. Mary, d. Edward Baker & Anne.
,, Nov. 13. William, s. Francis Brooke & Anne.
,, Nov. 15. Anne, d. Thomas Voyle & Margery.
,, Nov. 23. Margaret, d. David Evans & Margaret.
,, Nov. 30. Katherine, d. Thomas Howton & Elinor.
„ Dec. 3. Mary, d. William Hill & Elizabeth.
,, Dec. 8. Jonas, s. Thomas Wellins & Alice.
,, Dec. 18. Mary, d. Edward Jones & Elinor.
,, Dec. 20. Richard, s. Richard Monkland & Jane.
,, Dec. 21. Mary, d. Thomas Edwards & Margaret.
,, Dec. 21. Susanna, d. John Owen & Susan.
,, Dec. 21. Griffith, s. Owen Jones & Jane.
,, Dec. 21. Elizabeth, d. Richard Cropper & Elinor.
,, Dec. 21. Richard, s. William Pearse & Judith.
,, Dec. 27. Mary, bast. d. Alice Pen.
,, Jan. II. Richard, s. Thomas Crumpe & Joan.
,, Jan. II. Thomas, s. John Badicot & Elinor.
,, Jan. 13. John, s. Richard Prothero & Jane.
,, Jan. 13. Richard, bast. s. Alice Bird.
,, Jan. 18. William, s. William Underbill & Hester.
,, Jan. 20. John, bast. s. Elizabeth Higgins.
,, Jan. 26. Margaret, d. Stephen Bevan & Jane.
,, Jan. 29. Walter, s. Marmaduke Pardee & Jane.
,, Feb. 5. John, s. Samuel Lloyd & Winifred.
,, Feb. II. John, s. John Ensdale & Elinor.
,, Feb. 13. Margaret, d. Edward Deverell & Mary.
,, Feb. 15. John, s. Arthur Nash & Joan.
,, Feb. 21. Richard, s. Richard Mason & Joan.
,, Feb. 22. David, s. William Doggerell & Mary.
,, Feb. 28. Priscilla, d. Thomas Port & Katherine.
,, Feb. 28. Thomas, s. William Voyle & Joan.
,, Mar. 3. Margaret, d. John Hathwey & Margaret.
,, Mar. 14. John, s. Rowland Robinson & Anne.
1624, Apr. II. Margaret, d. Francis Richards & Anne.
1624] Ludlow. 169
Elinor, d. Thomas Adams & Jane.
Samuel, s. Hugh Daniel & Anne.
Elizabeth, d. Thomas Amias & Bener.
John, s. Richard Pearce & Barbara.
Thomas, s. Richard Bowdler & Sarah.
Jane, d. Daniel Harper & Katherine.
Sarah, d. Griffith Morgan & Susan.
Alice, d. John Hooper & Mary.
Mary, d. William Jordan & Jane,
Elinor, d. Thomas Buts & Joyce.
Katherine, d. Richard Thomas & Margaret.
Mary, d. John Harley & Frances.
Jane, d. Gilbert Prowd & Margaret.
Sarah, d. Edward Smith & Lucy.
George & Richard, sons Edward Grove &
Margaret.
Mary, d. John Miles & Anne.
Elizabeth, d. Griffith a Prichard & Elizabeth.
7\braham, s. Edward Hall & Elinor.
Stephen, s. Stephen Langdon & Elizabeth.
Anne, d. Thomas Edwards & Joyce.
Robert, s. John Coxshall & Margerie.
Anne, d. Edward Po.sterne & Joan.
Mary, d. William Wright & Katherine.
Mary, d. Ambrose Phillips & Elinor.
Margaret, d. George Giles & Dorothy.
Thomas, s. Pearse Dongan & Anne.
John, s. W^illiam Dupper & Margerie.
Awdry, d. Thomas Taylor & Margaret.
Elinor, d. Richard Dedicot & Dorothy.
Francis, s. Edward Miles & Margery.
Jane, d. Morgan Herbert & Mary.
Thomas, s. Edward James & Mary.
John, s. Richard Clark & Mary.
Anne, d. Richard Larkin & Margerie.
Elizabeth, d. Robert Weigham & Margaret.
Thomas, s. Morris ap Howell & Dorothy.
Mary, d. William Coningsby & Joan.
Elizabeth, d. Rees Jones & Isabel,
William, s. John Colliar & Elinor,
24, May
2.
„ May
6.
„ May
17-
„ May
30-
,, June
2.
,, June
3-
,, June
6.
,, June
6.
,, June
13-
, , June
16.
,, June
24.
,, June
27,
,, June
29.
,, June
29.
,, July
4-
,, July
6.
,. July
II.
,, July
13-
,, July
14.
„ July
18.
>. July
25-
,, Aug.
I.
„ Aug.
18.
,, Aug.
22.
„ Aug.
24.
,, Aug.
29.
„ Sep.
I.
,, Sep.
2.
„ Sep.
5-
,, Sep.
5
„ Sep.
6.
,, Sep.
19.
,, Sep.
22.
„ Sep.
26.
„ Oct.
3-
„ Oct.
5-
„ Oct.
6.
„ Oct.
19,
„ Oct.
24.
170 Shropshire Parish Registers, [1624
1624, Oct. 31. Sarah, d. John Compton & Katherine.
Oct. 31. Elinor, d. Leonard Price & Susan.
Nov. 4. Margaret, d. Richard Seaton & Jane.
Nov. 4. Henry, s. Roger Vaughan & Joan.
Nov. 5. Margaret, d. John Fisher & Mary.
Nov. 6. Lane, s. William Harris & Alice.
Nov. II. Francis, s. Thomas Percy & Elizabeth.
Nov. 13. Jane, d. Thomas Edwards & Jane.
Nov. 13. Margaret, d.- Thomas Deyos & Anne.
Nov. 17. Elinor, d. John Burgon & Katherine.
Dec. 8. Richard, bast. s. Sarah Winter.
Dec. II. Katherine, d. John Hill & Joan.
Dec. 16. Richard, s. Abraham Hopkis & Alice.
Dec. 19. Philip, s. Francis Phillips & Atalanta.
Dec. 26. Mary, d. Lewis Gwillam & Jane.
Jan. I. Roger, s. William Hill & Elizabeth.
Jan. 7. Francis, d. Thomas Eton & Judith.
Jan. 9. John, s. Thomas Roe & Elinor.
Jan. 9. Joan, d. Owen Matthews & Margaret.
Jan. 13. William, s. William Underwood & Elizabeth.
Jan. 16. Robert, s. Samuel Lloyd & Winifred.
Jan. 19. Mawdlen, d. John Roe & Winifred.
Jan. 20. Elizabeth, d. Edward Disney & Mary.
Jan. 23. Thomas, s. William Evans & Frances.
Jan. 27. Elizabeth, d. William Churchman & Jane.
Feb. 2. Thomas, s. Richard Yeomans & Elizabeth.
Feb. 5. Margaret, d. John Wodefield & Katherine.
Feb. 10. Elizabeth, d. William Raulins & Anne.
Feb. 10. Sarah, d. Morris Powell & Annah.
Feb. 13. William, s. Francis Garner & Elizabeth.
Feb. 16. Margaret, d. John Morris & Maud.
Feb. 16. Isabel, d. William Reynolds & Isabel.
Feb. 22. Thomas, s. Winston Laurence & Mary.
Mar. I. Griffith, s. John Jones &: Elizabeth.
Mar. 5. Francis, s. John Cupper & Katherine.
Mar. 6. Charles, s. John Browne & Anne.
Mar. 8. Katherine, d. John Griffiths & Anne.
Mar. 13. Cornwall, s. Richard Johnson & Margaret.
Mar. 20. Thomas, s. Nicholas Vicaridge & Elinor.
Mar. 20. David, s. Edward Lewis & Elizabeth.
1625] Ludlow, 171
1625, Mar. 27. Richard, s. John William & Winifred.
„ Mar. 27. Sarah, d. David Powell & Mary.
,, Apr. 2. Richard, s. Thomas Lucas & Mary.
,, Apr. 3. Mary, d. John Harris & Margaret.
,, Apr. 7. Simon, s. Edward Edwards & Mary.
,, Apr. 8. John, bast. s. Gwen Frees.
,, Apr. 10. John, s. Richard Cole & Anne.
,, Apr. 15. John, bast. s. Katherine Jenkin.
,, Apr. 19. William, s. William Littleton & Frances, ar.
,, Apr. 21. Elizabeth, d. Richard Hal] & Mary.
,, Apr. 24. Anne, d. Thomas Marson & Elizabeth.
,, Apr. 28. Edmund, s. Richard Stanwey & Anne.
,, Apr. 28. Maria, d. Charles Davis & Anne.
,, May 5. Elizabeth, d. Thomas Stanwey & Anne.
,, May 18. Isabel, d. Richard Heath & Joan.
,, May 22. Jane, d. Charles Cobner & Jane.
,, May 25. Richard, s. William Voyle & Joan.
,, May 26. Elinor, d. William Harding & Margaret.
,, May 30. Priscilla, bast. d. Elinor Skirme, widow.
,, June 4. John, s. Evan Davis & Elinor.
,, June 6. Winifred, d. Stephen Bevan & Jane.
,, June 12. Alice, d. William Cobage & Joan.
,, June 16. Margerie, d. Francis Brompton & Anne.
,, July 6. Joan, d. Andrew Bold & Elinor.
,, July ID. Jane, d. Edward Turford & Elinor.
,, July 16. Elizabeth, d. William Brown & Elizabeth.
,, July 16. Katherine, bast. d. Alice Powell.
,, July 26. Alice, d. William Bedford.
,, July 27. William, s. William Heath & Anne.
>» July 31- Richard, s. Richard Edwins & Mary.
,, Aug. 4. William, s. William Bowdler & Isabel.
,, Aug. 22. John, s. Thomas Crowther & Patience.
,, Aug. 23. Anne, d. Richard Bickerstaffe & Elizabe'th.
,, Aug. 28. Jane, d. Thomas Davies, Aveaver, & Mary.
,, Aug. 31. William, s. Thomas Troyt & Mary.
,, Sep. 15. Anne, d. Peter Jennings & Anne.
,, Sep. 18. John, s. Richard Mason & Joyce.
,, Sep. 18. Anne, d. John Miles S: Anne.
,, Sep. 24. Margaret, d. William Meyricke & Anne,
,, Sep. 28. Jane, d. Edward Gregory & Mary.
172 Shropshire Parish Registers. [1625
1625, Sep. 29. Mary, d. Richard Thomas & Margaret.
Oct. 9. Joan, d. Richard Dedicot & Dorothy.
Oct. 9. Jane, d. Thomas Davies & Anne.
Oct. 12. Thomas, s. John Smith & Margaret.
Oct. 14. William, s. Edward Powell & Martha.
Oct. 16. Thomas, s. William Probert & Lowry.
Oct. 22. William, s. Francis Smith & Joan.
Oct. 18. Isabel, d. Richard Lewis & Julian.
Oct. 26. Joan, d. George Clenche & Sybil.
Nov. 5. Judith, d. John Phillips & Philippa.
Nov. 8. Edward, s. Thomas Bound & Alice.
Nov. 9. Katherine, d. Peter Cooper & Alice.
Nov. 9 Richard, s. Edward Clenche & Margery.
Nov. 17. Sammuell, s. of Richard Sheene & Elizabeth.
Nov. 17. Sarah, d. Edward Jones & Elinor.
Nov. 26. Daniel, s. David Lewis & Margaret.
Nov. 25. Elizabeth, d. Griphell Gibbs & Elizabeth.
Nov. 26. Dorothy, d. Richard Bevan & Elizabeth.
Nov. 26. Elizabeth, d. George Hooper & Anne.
Dec. II. Margaret, d. John Martin, junr., & Margaret.
Dtec. 12. Mary, d. Hugh Daniel & Anne.
Dec. 16. John, s. William Jones & Dorothy.
Dec. 17. Joan, d. John Cooke & Alice.
Dec. 18. Mary, d. Edward Poston & Joan.
Dec. 31. Elizabeth, d. Edward Huxley & Margaret.
Jan. 25. Walter, s. Samuel Shurley & Winifred.
Jan. 27. Isabel, d. John Browne & Anne.
Jan. 28. Margaret, d. Griffith Lewis & Magdalen.
Jan. 29. Anne, d. Samuel France & Anne.
Jan. 31. John, s. John Piers; & Alice.
Jan. 31. John, s. Richard Daniel & Anchoret.
Feb. 2. Joyce, d. William Lloyd & Joyce.
Feb. 5. Margaret, d. Edward Ward & Maud.
Feb. II. Dorothy, d. Richard Havard & Jane.
Feb. 16. Margaret, d. Richard Monkland & Jane.
Feb. 19. Margaret, d. Richard Cooke & Judith.
Feb. 21. Griffith, s. John Griffiths & Anne.
Feb. 25. Henry, s. Richard Gough & Katherine.
Mar. 12. Griffith, s. Edward James & Mary.
Mar. 12. Isabel, d. Thomas Parker & Margaret.
1626] Ludlow. 173
John, s. Winson Lewrence & Mary.
Richard, s. John Burgin & Katherine.
Anne, d. Thomas Jones & Bridget.
Richard, s. Thomas Roe & Elinor.
Anne, d. Richard Parry & Elizabeth.
Roger, s. Edward Powis & Alice.
Richard, s. Richard Season & Jane.
Hannah, d. Robert Weigham & Margaret.
Edward, s. Thomas Colbatch, parson, & Mary.
Joan, d. Henry Blashfield & Margaret.
Martha, d. John Ambler & Frances.
Joan, d. Edward Lewis & Elizabeth.
Richard, b. s. Lowry Martley.
Edmund | children of William Davis, walker,
Margery j & Margery.
Jane, d. Francis Richards & Jane.
Margery, d. James Baynam & Joane.
John, s. Edward Giles & Christian.
Elinor, d. Richard Langley & Dorothy.
Peter & Jane Ch. of Lewis Powell & Elinor.
Dorothy, d. Henry Dedicot & Margaret.
William, s. William Morris & Katherine.
Francis, s. Francis Caldwell & Elinor.
Samuel, s. William Underbill & Esther.
Edward, s. Edward Deverell & Mary.
Thomas, s. Thomas Marson & Elizabeth.
Mary, d. Richard Jones & Mary.
Ales, d. Morgan Harbert & Mary.
Elinor, d. Thomas Howton & Elinor.
Mary, b. d. Jane Morris.
Susan, d. Richard Sheene & Elizabeth.
Margaret, d. William Harding & Margaret.
Edward, s. Hugh Bevan & Alice.
Anne, d. WiITiam Colbatch & Joan.
Mary, d. Marmaduke Pardoe & Jane.
Thomas, s. Thomas Voyle & Margery.
Anne, d. Richard Probert & Joan.
Joan, d. Richard Season & Margaret.
Joan, d. William Dupper & Margery.
Winifred, d. Brian Goodwin & Margaret.
625, Mar.
16.
i6z6, Mar.
25-
„ Mar.
26.
„ Apr.
6.
„ Apr.
10.
„ Apr.
II.
„ Apr.
15-
„ Apr.
26.
„ Apr.
30-
„ Apr.
3-
„ May
14.
„ May
14.
,, May
18.
„ May
20.
„ May
21.
,, May
28.
,, June
4-
,, June
6
,, June
13-
,, June
17-
,, June
18.
,, June
24.
„ July
2.
>. July
II.
,. July
24.
,, Aug.
9-
,, Aug.
22.
„ Aug.
27.
„ Sep.
12.
„ Sep.
21.
„ Sep.
24.
„ Sep.
26.
„ Sep.
28.
„ Oct.
5-
„ Oct.
12.
„ Oct.
14.
,, Oct.
15'
„ Oct.
18.
„ Oct.
22.
174 Shropshire Parish Registers. [1626
1626, Oct. 26. Elizabeth, d. Edward Hackluit & Margaret.
,, Oct. 21. Alice, b. d. Magdalene Winsley.
,, Oct. 21. James, s. Pearse Dangin & Anne.
,, Oct. 28. John, s. Charles Davis & Anne.
,, Oct. 29. Martha, d. Thomas Edwards & Joyce.
,, Oct. 29. Lewis, s. John Heighway & Margery.
,, Oct. 31. Owen, s. Edward Edwards & Joan.
,, Nov. I. Elizabeth, d. Edward Farrell & Amy.
,, Nov. 5. Benjamin, s. Richard Cooper & Margaret.
,. Nov. 5. Elizabeth, d. Richard Yeomans & Elizabeth.
,, Nov. 12. Margaret, d. Griffith Morgan & Susan.
,, Nov. 12. Winifred, d. Richard Langford, chapman, &
Elinor.
,, Nov. 17. Margaret, d. Roger Davies & Margaret.
,, Nov. 23. Suble, s. Thomas Edwards & Margaret.
,, Nov. 23. Elizabeth, d. Gilbert Prowd & Margaret.
,, Nov. 30. Grinell, s. John Compton & Katherine.
,, Dec. 3. Jane, d. Walter Stead & Margery.
,, Dec. 9. Mary, d. Griffith Reynolds & Florence.
,, Dec. 10. Margaret, d. Edward Grove & Margaret.
,, Dec. II. Mary, d. George Booth & Margaret.
,, Dec. 17. Elinor, d. Thomas Harrington & Katherine.
,, Dec. 21. Richard, s. Richard Fletcher & Frances.
,, Dec. 27. Griffith, s. Edward Edwards & Mary.
,, Dec. 31. Richard, s. Rowland Robinson & Anne.
,, Jan. I. Joan, d. Owen Jones & Jane.
,, Jan. 3. Blanche, b. d. Katherine Powell.
,, Jan. 6. Alice, d. Abraham Hopkins & Alice.
,, Jan. 7. James, s. Charles Pearce & Alice.
,, Jan. 7. Margaret, d. John Eudnam & Sarah.
,, Jan. 21. Margaret, d. Hugh Browne & Bridget.
., Peb. 2. Elizabeth, d. Francis Brooke & Anne.
,, Feb. 4. Esther, d. Samuel Lloyd & Winifred.
,, Feb. 4. Patience, d. Richard Ithell & Mary.
,, Feb. 4. Margery, d. Thomas Moore & Frances.
,, Feb. 5. Thomas, s. Anthony Butts & Sarah.
,, Feb. 7. Margaret, d. Thomas Taylor & Anne.
,, Feb. 10. John, s. Thomas Nott & Anne.
,, Feb. II. Rees, s. Edward Evans & Margery.
„ Feb. 21. Margaret, b. d. Elinor Wellins.
1627] Ludlow. 175
1626, Feb. 22. Jenkin & Wil'liam, sons Richard Hunt &
Margery.
Edward, s. Stephen Frees & Mary.
Anne, d. Thomas Crosse & Anne.
Richard, s. John Hill & Joan.
William & Jane, ch. of William Hill, glover,
& Anne.
1627, Apr. I. Robert, s. Richard Howton & Anne.
Lewis & John, children Thomas Farmer &
Mary.
Thomas, s. Richard Burges & Elizabeth.
Christopher, s. Richard Edwin & Mary.
Judith, d. Roger Vaughan & Joan.
Edward, s. Robert Vaughan & Mary.
John, s. Owen ^latthews & Margaret.
Katherine, d. Morris Powell & Anne.
Amy, d. Edward Postherne & Joan.
Richard, s. Rowland Ersland & Jane.
Elizabeth, d. John Griffiths & Anne.
Richard, s. John Edwards, gen,, & Elizabeth.
Sutton, s. William Bayly & Katherine.
Margery, d. Richard Bowdler & Sarah.
John, s. John Ambler & Frances.
William, s. John Miles & Anne.
Richard, s. Arthur Nash & Joan.
Edward, s. William Underwood & Elizabeth.
Thomas, b. s. Sarah Morrall.
Mary, d. Robert Townshend & Amy.
Anne, d. John Dunne & Elinor.
Elizabeth, d. Robert Marsh & Elizabeth.
Anne, d. Edward Clenche & Margery.
Isabel, d. John Cowper & Katherine.
Margery, d. Lewis Gwillam & Jane.
Katherine, d. William Powis & Katherine.
Elinor, d. John Aston & Margaret.
Edward, s. Edward Turford & Elinor.
William, s. William Coningsby & Joan.
Elizabeth, d. Thomas Powton & Elizabeth.
Mary, d. Richard Daniel & Anchoret.
James, s. Hugh Daniel & Anne.
Feb.
27.
Feb.
28.
Mar.
II.
Mar.
22.
Apr.
I.
Apr.
2.
Apr.
3-
Apr.
7-
Apr.
7-
Apr.
8.
Apr.
8.
Apr.
12.
Apr.
15-
Apr.
22.
Apr.
22.
Apr.
25-
Apr.
29.
May
3-
May
15-
May
16.
May
24.
May
29.
May
30-
June
10.
June
10.
June
12.
June
17-
June
17-
June
24.
July
3-
July
7-
July
8.
July
10.
July
^5-
July
15-
July
17-
176 Shropshire Parish Registers. [1627
1627, July 22. Richard, s. Richard Clarke & Mary.
Thomas, s. Thomas Harris & Alice.
Edward, s. Simon Tilley & Anne.
Dorothy, d. Francis Phillips & Athalanta
Elizabeth, d. Richard Smith & Anne.
Mary, d. Henry Deyos & Joan.
William, s. Thomas Hodgkins & Judith.
Richard, s. Richard Hall & Mary.
William, s. Thomas Barnes & Joan.
Elizabeth, b. d. Elinor Beddoes.
Jonas, s. Edward James & Mary.
Richard, s. William Evans & Frances.
Elinor, d. Thomas Roe & Elinor.
Thomas, s. James Baynam & Joan.
Elizabeth, d. Edward Edwards & Joan.
John, s. Roger Davies & Katherine.
William, s. Thomas Crumpe & John.
John, s. John Roe & Winifred.
Frances, d. Thomas Hill & Mary.
Henry, s. William Browne & Elizabeth.
Richard, s. Richard Browne & Alice.
[A line wholly erased here.]
Thomas, s. Henry Cobner & Margery.
Elinor, d. Thomas Maughan & Joan.
Edward, s. Richard Barker & Katherine.
William, s. James Thomas & Jane.
SybiL d. John Powton & Elizabeth.
Samuel, s. William Bowdler & Isabel.
Josceline, s. William Perry & Margaret.
Richard, s. Richard Dedicot & Dorothy.
Awdry, d. William Hacluit & Anne.
Dorothy, d. William Underbill & Hester.
Elinor, d. Rowland Robinson & Anne.
William, s. John Harris & Margaret.
Henry, s. Edward Giles & Christian.
Anne, d. John Colliar & Elinor.
John, s. William Lowe & Anne.
Jeremiah, s. Samuel Floyd & Winifred.
Margaret, d. Henry Cobner & Jane.
Joan, d. Nicholas Vicaridge & Elinor.
July
22.
July
24.
July
27.
July
28.
Aug.
12.
Aug.
21.
Aug.
28.
Aug.
28.
Sep.
3-
Sep.
4-
Sep.
9-
Sep.
16.
Sep.
29.
Oct.
6.
Oct.
7-
Oct.
31-
Nov.
I.
Nov.
3-
Nov.
4-
Nov.
6.
Nov.
10.
Nov.
17-
Dec.
2.
Dec.
4-
Nov.
8.
Dec.
13-
Dec.
16.
Dec.
19.
Dec.
29.
Jan.
6.
Jan.
6.
Jan.
6.
Jan.
13-
Jan.
27.
Jan.
27-
Jan.
3°-
Jan.
31-
Feb.
lO.
Feb.
10.
1628] Ludlow. 177
John, s. Richard Hanley & Anne.
Mary, d. John Shockley & Alice.
Spencer, s. Spencer Earl Compton.
Hugh, s. John Daniell & Margaret.
Anne, d. Richard Shene & Elizabeth.
Mary, d. John Coxshall & Margery.
John, s. John Eudnam & Sarah.
Winifred, d. Ambrose Phillips & Anne.
Mary, d. Evan Davies & Barbara.
Anne, d. Thomas Peers & Susan.
Anne, d. Richard Burges & Elizabeth.
Margaret, d. John Ward & Elizabeth.
Margery, d. Evan Anslow & Margaret.
Margaret, d. Edward Harley & Margaret.
Richard, s. Edward Girse & Lucy.
Margaret, d. Edward Miles & Joan.
Alice, d. Owen Matthews & Margaret,
Daniel, s. William Colbatch & Joan.
Edward, s. Henry Like & Elizabeth.
Thomas, s. Thomas Powell & Elizabeth.
Thomas, s. Edward Jones & Elinor.
Lewis, s. Thomas Butts & Joyce.
Richard, s. Samuel France & Jane.
Elizabeth, d. John Williams & Winifred.
Richard, s. Francis Brompton & Frances.
Anne, d. Robert Townshend & Amy.
Joan, d. John Browne & Anne.
John, s. John Simons & Jane.
Margery, d. Richard Mason & Joyce.
Burfield, s. John Compton & Katherine.
William, s. William Morgan & Margery
Isabel, d. Edward Hackluit & Margaret
Mary, d. Winston Lawrence & Mary.
Samuel, s. Thomas Jones & Sarah.
Thomas, s. Rowland Ersley & Jane.
Margaret, d. John Kephin & Margaret.
Judith, d. Edward Evans & Elizabeth.
William, s. William Pritchard & Margaret.
William, s. Thomas Daimes & Mary.
John, s. William Baily & Katherine.
1627, Feb.
17-
„ Feb.
17-
„ Feb.
21.
,, Feb.
27.
„ Mar.
9-
„ Mar.
23-
1628. Mar.
25-
„ Mar.
28.
., Apr.
4-
„ Apr.
9-
„ Apr.
20.
„ Apr.
23-
„ May
3-
„ May
4-
„ May
11.
„ May
II.
„ May
15-
„ May
18.
„ May
22.
„ May
28.
„ May
29.
,, May
30.
,, June
8.
„ June
8.
„ June
20.
, , June
21.
,. July
I.
,. July
6.
>> July
6.
» July
13-
'» July
27.
>, July
30-
,. Aug.
3-
„ Aug.
10.
,. Aug.
24.
„ Aug.
24.
,, Aug.
31-
„ Sep.
4-
„ Sep.
6.
„ Sep.
7-
178 Shropshire Parish Registers, [1628
1628, Sep. 8. Edward, s. John Patchet & Dorothy.
Sep. 14. John, s. Richard Pinson & Margaret.
Sep. 17. Margery, d. William Harding & Margaret.
Sep. 20. Mary, d. Edward Farrall & Amy.
Sep. 28. William, s. John , Hill & Johanna.
Sep. 28. John, s. Edward Edwards & Mary,
Oct. 4. Abraham, b. s. Elinor Biford.
Oct. 16. Anne, b. d. Dorothy Evans.
Oct. 16. Mary, d. Richard Muckland & Jane,
Oct. 17 Ralph & Margery, ch. Thomas Marston &
Elizabeth.
Oct. 23 Mary, d. Nahum Derby & Margery.
Oct. 26. Margaret, d. Edward Berry & Jane.
Richard, s. Hugh Jones & Margaret.
John, s. Anthony Stead & Elizabeth.
Walter, s. Walter Stead & Margery.
Katherine, d. John Powton & Elizabeth.
Richard, s. Thomas Cam & Jane.
Margery, d. William Duppa & Margery.
Edmond, s. Thomas Crosse & Anne.
Nov. 26. Ralph, s. Arthur Winward & Jane.
Gertrude, d. John Richards & Susan.
Martha, d. Richard Probert & Joan.
Richard, s. William Roberts & Lowry.
Richard, s. Richard Prothero & Jane.
Joane, d. Richard Powell & Elizabeth.
Dec. 17. Thomas, s. Richard Cropper & Elinor.
Dec. i8. "Richard, s. John Phillips & Philippa.
Dec. 21. John, s. Thomas Powell & Alice.
Jane, d. Philip Price & Mary.
Richard, s. Thomas Harrington & Katherine.
Martha, d. Edward Baker & Anne.
Richard, s. Thomas Heines & Elinor.
Susan, b. d. Anne Dunne.
Elizabeth, d. Thomas Havart & Mary.
Samuel, s. Samuel Shurley & Winifred.
Edmond, s. Walter Lea & Elizabeth.
Hugh, s. Henry Thomas & Jane.
Anne, d. Hugh Daniell & Anne.
Francis, s. Francis Pearse & Elizabeth.
Nov.
2.
Nov.
4-
Nov.
9-
Nov.
9-
Nov.
16.
Nov.
21.
Nov.
24.
Nov.
26.
Nov.
27.
Nov.
29.
Nov.
29.
Nov.
30-
Dec.
4-
Dec.
31
Jan.
I.
Jan.
2
Jan.
8
Jan.
9
Jan.
22,
Jan.
23
Jan.
25
Feb.
I
Feb.
II
Feb.
II
1629] Ludlow. 179
1628, Feb. 15. Edward, s. Richard Clarke & Faith.
Feb. 20. Mary, d. Hugh Pearse & Margaret.
Feb. 24. Pearce, s. Thomas Hoskin & Judith.
Feb. 28. Walter, s. Richard Hughes & Anne.
Feb. 27. Mary, d. Thomas Crumpe & Johanna.
Mar. 2. William, s. Richard Edwin & Mary.
Mar. 5. Winifred, d. Samuell Floyd & Winifred.
Mar. 8. Anne, d. Richard Dedicot & Dorothy.
Mar. 8. James, s. Roger Vaughan & Joan.
Mar. 8. Disney, d. Edward Clenche & Margery.
Mar. 8. Joyce, d. John Fox & Anne.
Mar. 15. John, s. Richard Daniel 1 & Anchoret.
Mar. 18. Philip, s. Thomas Howton & Elinor.
Mar. 20. Richard, b. s. Katherine Robinson.
Mar. 29. Elizabeth, d. Richard Wilkes & Margaret.
Apr. 5. Margaret, d. Thomas Turberville & Margaret.
Apr, 6. Hester, d. Robert Vaughan & Mary.
Apr. 6. Charles, s. Charlies Cobner & Jane.
Apr. 9. John, s. William Underhil & Hester.
Apr. II. Richard, s. Richard Thomas & Margaret.
Apr. II. Thomas, s. John Barlow & Mary.
Apr. 12. Thomas, s. Thomas Jones & Anne.
Apr. 12. Hugh, s. Thomas ap Evan & Elizabeth.
Apr. 18. John, s. William Browne & Elizabeth.
Apr. 19. Thomas, s. William Wall & Elizabeth.
Apr. 26. Jane, d. Charles Davies & Anne.
Apr. 26. Mary, d. William Heines & Margaret.
May 2. Thomas, s. Edward James & Mary.
May 3. Mary, d. John Shockley & Alice.
May 6. Anne, d. Thomas Moore & Frances.
May 7. Isabel, d. William Bowdler & Isabel.
May 9. Susan, d. Griffith Morgan & Susan.
May 30. Martha, d. Jonathan Dryden & Martha.
May 24. Richard, s. Richard Burges & Elizabeth.
May 31. Brian, s. Brian Goodwin & Margaret.
June 9. Peter, s. John Lewis & Jane.
June II. Mary, d. William Colbatch & Joanna.
June 14. Timothy, s. John Lythall & Annah.
June 14. John, s. Evan Anslow & Margaret.
June 15. William, s. John James & Katherine.
IBO Shropshire Parish Registers, [1629
1629, June 16. William, s. William Woodhall & Mary.
Jonas, s. Roger Davies & Anne.
Margaret, d. James Vailes & Margaret.
Francis, s. Griffith Lewis & Magdalene,
Richard, s. Francis Brompton & Frances.
Jane, d. Thomas Powton & Elizabeth.
Griffith, s. Griffith Reynolds & Florence
Bluett, s. Rober't Townshend & Amy.
Jane, d. William Morgan & Margery.
John & Mary, ch. Richard Gough & Elizabeth.
Mary, d. Henry Dedicott & Margaret.
Isabel, d. Henry Deyos & Joanna.
Edward, s. Lutwiche Aymias & Margaret.
Humfrey, s. Edward Hall & Elinor.
Anne, d. William Browne & Margery.
Isabel, d. John Cross & Joanna.
William, d. William Low & Anne.
Thomas, s. Thomas Hill & Mary.
Margaret, d. Roger Powel & Elizabeth.
Edward, s. Thomas Ward & Dorothy.
Morris, s. Morris Powell & Anne.
Judith, d. Richard Hanley & Anne.
Margaret, d. William Bayly & Katherine.
William, s. Thomas Wigley & Susan.
Thomas, s. John Jon?s & Priscilla.
Thomas, s. John Walberge & Elizabeth.
Katherine, b. d. Alice Prothero.
Elizabeth, d. John Rogers & Anne.
Mary, d. John Peerce & Alice.
John, s. William Littleton & Frances.
Thomas, s. James Hunt & Sarah.
David, s. Rees Watkins & Katherine.
Mary, d. John Ensdale & Elinor.
Adam, s. Thomas Roe & Elinor.
Grace, d. Richard Clark & Mary.
John, s. Thomas Colbatch, parson, & Mary.
Walter, s. William Hackluit & Anne.
Edward, s. William Powis & Katherine.
Richard, s. William Pritchard & Margaret.
Mary, d. Edward Edwards & Mary.
29, June
16.
„ June
21.
„ June
23-
,, June
24.
,, June
25-
„ July
12.
„ July
14.
„ July
21.
„ July
26.
„ Aug.
6.
„ Aug.
9-
„ Aug.
13
„ Aug.
16.
„ Aug.
23-
„ Aug.
23-
„ Aug.
30-
„ Sep.
6.
,, Sep.
13-
,, Sep.
20.
„ Sep.
27.
„ Sep.
27.
,, Oct.
7-
„ Oct.
II.
,, Oct.
25-
„ Oct.
30-
„ Nov.
I.
„ Nov.
6.
„ Nov.
8.
„ Nov.
15-
„ Nov.
19.
,, Nov.
19.
,, Nov.
25-
,, Dec.
I.
,, Dec.
6.
„ Dec.
6.
„ Dec.
17-
„ Dec.
17-
„ Dec.
20.
„ Dec.
20.
„ Dec.
27.
1630] Ludlow. 181
Sommersett, s. Richard Hall & Mary.
John, b. s. Alice Powell.
John, s. Edward Turford & Elinor.
Thomas, s. Richard Owens & Jane.
Katharine, d. Thomas Cam & Jane.
Anne, d. Richard Baugh & Margaret.
Bristowe, d. Thomas Gwatkin & Joanna.
Elizabeth, b. d. Anne Browne.
Richard, s. Edward Berry & Jane.
Margaret, b. d. Katherine Overton.
Richard, s. Francis Smith & Joanna.
R-ichard, s. Edward Edwards, tailor, & Joanna.
Thomas, s. Morgan Harbert & Mary.
Walter, s. William Duppa & Margery.
John, s. Henry Thomas & Elizabeth.
James, s. James Thomas & Jane.
Somerset, s. Francis Phillips & Athalanta.
William, s. John Griffiths & Elinor.
James, s. Abraham Hopkis & Margery.
Isabel, d. Nahum Derby & Margery.
John, s. James Hammonds & Elizabeth.
Edward, s. Rowland Ersland & Jane.
Anne, b. d. Elizabeth Smith.
Walter, s. Edward Posterne & Joan.
Isabella, d. Rees Jones & Isabella.
Margaret, d. Roger Evans & Anne.
Elizabeth, d. William Job & Elinor.
Joan, d. John Compton & Katherine.
Edward, s. Edward Giles & Christian.
Margaret, d. Thomas Stanwev & Elizabeth.
Bridget, d. John Richards & Susan.
John, s. Rendle Underbill & Elinor.
Katherine, d. Robert Holman & Friswell.
William, s. John Beddow & Elizabeth.
Jane, d. Richard Dedicot & Dorothy.
Thomas, s. Thomas Parker & Margaret.
Elinor, d. Thomas Turbervilfe & Margaret.
Griffith, s. William Edwards & Mary.
John, s. John Powton & Elizabeth.
Samuel, s. Samuel Edwards & Margaret.
[629, Jan.
I.
,, Jan.
2.
,, Jan.
10.
}} Jan.
14.
„ Jan.
21.
„ Jan.
23-
„ Jan.
23-
„ Jan.
28.
„ Feb.
2.
„ Feb.
3-
„ Feb.
7-
„ Feb.
7-
„ Feb.
13-
„ Mar.
7-
„ Mar.
8.
„ Mar.
14.
„ Mar.
20.
„ Mar.
20
„ Mar.
21.
630, Mar.
28
,, Apr.
II.
,, Apr.
18.
,, Apr.
19.
,, Apr.
29.
„ May
I.
„ May
2.
„ May
10.
„ May
16
,, May
17-
„ May
18.
,, May
23-
„ May
26.
,, June
12.
,, June
13-
,, June
20.
,, June
24.
,, June
27.
>, July
II.
„ July
18.
„ July
25-
182 Shropshire Parish Regsiters. [1630
1630, July 27. Elizabeth, d. Thomas Powell & Elizabeth.
,, Aug. 15. Richard, s. Robert Weyham & Margaret.
,, Aug. 25. Thomas, s. Thomas Hoskis & Judith.
,, Aug. 15. Thomas, s. Thomas Griffiths & Bridget.
,, Aug. 24. Lucy, d. William Morris & Margaret.
„ Aug. 26. Margaret, d. Richard Smith & Anne.
„ Aug. 29. Griffith, s. William Wall & Elizabeth.
,, Sep. 9 Annah, d. Thomas Jones & Sarah.
,, Sep. 9. Anne, d. William Browne & Elizabeth.
,, Sep. 14. Alice, d. Thomas Bond & Alice.
,, Sep. 16. Anne, d. Henry Deyos & Joan.
,, Sep. 18. Thomas, b. s. Maud Bucknam.
„ Sep. 19. Humfrey, s. Gregory Griffiths & Mary.
,, Sep. 21. Katherine, d. Charles Pearse & Alice.
,, Sep. 27. Jane, d. Walter Morris & Elizabeth.
,, Sep. 29. William, s. William Johnson & Martha.
,, Oct. 3. William, s. Lewis Gwillam & Jane.
,, Oct. 7. Henry, d. Joseph Patsell & Joan.
,, Oct. 13. Elizabeth, d. Rowland Robinson & Anne.
,, Oct. 14. Jane, d. Edward Farrar & Amy.
,, Nov. 7. John, s. Hugh Kephin & Anne. s
,, Nov. 7. Alice, d. Hugh Evans & Alice.
,, Nov. 14. Walter, s. William Daniel & Elizabeth.
,, Nov. 21. Katherine, d. John Collier & Elinor.
,, Nov. 26. Oliver, b. s. Margery Blunt.
,, Nov. 28. Anne, d. James Yates & Margaret.
,, Dec. 3. Henry, s. Winson Lawrence & Mary.
,, Dec. 9. Henry, s. William Wilkes & Mary,
,, Dec. II. Mary, d. Griffith Morgan & Susan.
,, Dec. II. Katherine, d. John Burgen & Alice.
,, Dec. 12. Margery, d. Arthur Nash & Joan.
,, Dec. 19. Anne, d. Edward Churchill & Katherine.
,, Jan. 2. Hercules, s. William Underbill & Hester.
,, Jan. 4. William, s. Richard Hanley & Anne.
,, Jan. 9. Edward, s. John Cross & Joan.
,, Jan. II. Richard, s. William ap Bevan & Mary.
,, Jan. 12. Elizabeth, d. William Dedicot & Mary.
,, Jan. 13. Jane, d. Edward Berry & Jane.
,, Jan. 20. Dorothy, d. Richard Powell & Elizabeth.
,, Jan. 25. Charles, s. Hugh Powell & Mary.
1631] Ludlow, 183
1630^ Jan. 25. John, s. John Hi'U & Joane.
,, Feb. 10. Mary, d. Richard Marshall & Dorothy.
,, Feb. 12. Edward, s. Zachary Brown & Sarah.
,, Feb. 16. William, s. Anthony Stead & Elizabeth.
,, Feb. 17. Ambrose, s. Evan Anslow & Margaret.
,, Feb. 20. Richard, s. John Lythall & Annah.
,, Feb. 20. Susan, d. John Baylies & Elizabeth.
l^Line erased.]
,, Mar. 5. Alice, d. Edward Hunley & Anne.
,, Mar. 6. Dorothy, d. William Underwood & Elizth.
,, Mar. 6. Anne, d. John Bowen & Anne.
,, Mar. 8. Thomas, s. Evan Harris & Margery.
,, Mar. 8. Arthur, s. Arthur Purslow, Esq., deed., &
Elizabeth.
,, Mar, 13. Winifred, d. Griffith Jones & Elinor.
,, Mar. 17. William, s. Roger Daimss & Margaret,
,, Mar. 20. John, s. Ambrose Phillips & Elinor.
,, Mar. 24. Margaret, d. Richard Thomas & Margaret.
1631, Apr. 5. Mary, d. Thomas Fisher, preacher, & Mary.
,, Apr. 10. John, s. Joseph May & Mary.
,, Apr. 13. James & Mary, children Edward Fletcher &
Margaret.
,, Apr. 15. Gwen, d. John Wilding & Alice.
,, Apr. 19. James, s. James Jones & Joanna.
,, May 3. Anne, b. d. Mary Clenche.
,, May 15. Mary, d. John Williams & Winifred.
,, May 19. Elizabeth, d. Thomas Taylor & Anne.
,, May 26. Margaret, d. Thomas Turford & Elizabeth.
,, May 26. Joyce, d. Richard Munckland & Jane.
,, May 29. Thomas, s. Richard Burges & Elizabeth.
,, June I. William, s. William Harding & Margaret.
,, June 4. Ruth, d. John Gittins & Joanna.
,, June 19. Thomas, s. John Griffiths & Anne.
,, June 19. Sarah, d. William Sheen & Margaret.
,, June 23. Susan, d. William Pierson & Anne.
,, June 26. Elizabeth, d. John Ward & Elizabeth.
,, July 2. Mary, d. Thomas Gwatkin & Joanna.
'» July 3- Edward, s. Edward Holgett & Margaret.
»> July 3- Elinor, d. John Martin & Margaret.
,, July 10. William, s. Francis Pearse & Elizabeth.
184 Shropshire Parish Registers. il631
163 1, July 13. Francis, s. William Roberts & Lowry.
,, July 17. Joanna, d. William Colbatch & Joanna.
,, Aug. 2. Edward, s. Edward Marret & Elizabeth.
„ Aug. 3. Sarah, d. Samuel Floyd & Winifred.
,, Aug. 7. Margaret, d. Thomas Wade & Dorothy.
,, Aug. 13. Henry, s. Henry Pritchard & Jane,
,, Aug. 13. Richard, s. Humfrey Hanley & Anne.
,, Aug. 14. Margaret, d. William Lowe & Anne.
„ Aug. 14. Mary, d. Edward Evans & Margery.
,, Aug. 27. Tamberlayne, s. William Bayly & Katherine.
,, Aug. 27. Joan, b. d. Anne Hughes.
„ Aug. 24. Richard, s. Robert Cole & Frances.
„ Aug. 28. Thomas, s. William Edwards & Mary.
,, Sep. 4. Elizabeth, d. Francis Phillips & Athalanta.
,, Sep. 4. Daniel, s. John Paramore & Jane.
,, Sep. 6. Anne, d, John James & Katherine.
„ Sep. 6. Sarah & Margaret, daus. John Shockley &
Alice.
,, Sep. 8. Susannah, d. John Downe & Elinor.
„ Sep. 8. Thomas, s. [sic] Turberville & Margaret.
,, Sep. 10. Anne, d. Richard Hawton & Magdalene.
„ Sep. II. Thomas, s. Thomas Hitchcock & Elizabeth.
,, Sep. II. Edward, s. Charles Davies & Anne.
,, Sep. 12. Samuel, s. Edward Clenche & Margery.
,, Sep. 22. Mary, d. Richard Dickenson & Mary.
,, Sep. 25. Dorothy, d. John Simmonds & Jane.
,, Sep. 25. Thomas, s. Thomas Hunt & Jane.
,, Sep. 25. Mary, d. Richard Hughes.
,, Sep. 29 Edward, s. Francis Gosnell & Ethelda.
„ Oct. 6. Richard, s. Richard Davies & Sarah.
,, Oct. 9. Thomas, s. Lewis Gwillam & Jane.
„ Oct. 9. William, s. Richard Ithell & Mary.
,, Oct. II. Margaret, d. John Phillips & Philippa.
,, Oct. 30. George, s. Brian Goodwin & Margaret.
,, Nov. I. Roger, s. Richard Hall & Bridget.
,, Nov. 3. Richard, s. Thomas Roe & Elinor.
,, Nov. 9. Katherine, d. John Browne & Anne.
,, Nov. 13. Elinor, d. Richard Owens & Jane.
,, Nov. II. Ralph, s. Somerset Fox, Esq., & Anne.
,, Nov. 13. Margaret, d. Evan Powell & Katherine.
631
, Dec.
4-
Dec.
4-
Dec.
8.
Dec.
8.
Dec.
i8.
Dec.
26.
Dec.
29.
Jan.
5-
Jan.
24.
Feb.
2.
Feb.
2.
Feb.
5-
Feb.
9-
Feb.
9-
1632] Ludlow. 185
Joan, d. Samuel Shurley & Winifred.
Jane, d. Thomas Wigley & Susan.
Jane, d. John Evans & Alice.
Edmund, s. Thomas Hill & Mary.
Mary, d. Thomas Harford & Anne.
William, s. Charles Cobner & Jane.
Bridget, d. Thomas Pearse & Alice.
Richard, s. William Browne & Susan.
Rees, s. Rees Watkins & Katherine.
Isabel, d. Joseph Powis & Elizabeth.
Joshua, s. Richard Lluellin & Sibyl.
Brian, s. William Bowdler & Isabel.
Edward, s. Abraham Hopkins & Mary.
Thomas & John, sons of Richard Mason &
Joan.
Feb. 9. Dorothy, d. Richard Gilley & Joanna.
[Line erased.]
Fortune, d. Thomas Adams & Mary.
John, s. John Burgen & Alice.
Joanna, d. William Clarke & Jane.
John, s. Thomas Posterne & Elinor.
John, s. John Pembridge & Elinor.
Mary & Joan, ch. Thomas Cam & Jane.
Joan, d. Thomas Jones & Sarah.
Edward, s. Edward Berry & Jane.
John, s. Thomas Moore & Frances.
James, s. William Dedicot & Mary.
1632, Mar. 25. Thomas, s. John Hill & Joan.
Mary, d. William Wall & Elizabeth.
Margaret, d. John Ladham & Sarah.
John, s. William Freeman & Katherine.
Sarah, d. Thomas Edwards & Joyce.
George, s. George Dutton & Alice.
Thomas, s. William Careles & Anne.
Edward, s. John Edwin & Dorothy.
William, s. Thomas Colebatch, parson, &
Mary.
John, s. John James & Mary.
Margaret, d. John Barlow & Mary.
Awdrv, d. William Woodhall & Marv.
Feb.
12.
Feb.
16.
Mar.
I.
Mar.
4-
Mar.
6.
Mar.
9-
Mar.
II.
Mar.
II.
Mar.
IS-
Mar.
IS-
Mar.
25-
Mar.
25-
Mar.
28.
Mar.
31-
Apr.
I.
Apr.
2.
Apr.
3-
Apr.
7-
Apr.
12.
Apr.
19.
Apr.
22.
Apr.
29.
186 Shropshire Parish Registers. [1632
Thomas, s. Roger Davies & Katherine.
William, s. John Spilsbury & Joan.
James, s. Edward Turford & Elinor.
George, s. Richard Cropper & Elinor.
John, s. John Harris & Gwen.
Edward, s. Thomas Davies & Mary,
Margery, d. Samuel Weaver & Jane.
Joan, d. Thomas Fisher, preacher, & Mary.
Walter, s. John Whitehead & Mary.
Dorothy, d. Richard Warburton & Jane.
Richard, s. John Wilding & Joan.
Elizabeth, d. Richard Surges & Elizabeth.
William, s. William Langton & Katherine.
Joan, d. William Brown & Margery.
Mary, d. Thomas Copham & Susan.
William, s. Edward Giles & Christian.
Margaret, d. Robert Weyham & Margaret.
Cesar, s. Thomas Powell & Elizabeth.
Dorothy, d. Richard Hall & Mary.
Anne, d. Thomas Maund & Joyse.
Dorothy, d. Richard Daniell & Anchoret.
Jane, b. d. Lucy Spencer.
Joan, d. John Crosse & Joan.
Anne, d. Francis Brompton & Frances.
George, s. Francis Smith & Joan.
Thomas, s. Hugh Evans & Sarah.
Mary, d. Richard Cole & Merriall.
Elinor, d. Edward Brompton & Margaret.
Joan, d. Richard Baugh & Margaret.
George, s. Gregory Griffiths & Mary.
William, s. William Daniell & Elizabeth.
William, s. Evan Phillips & Alice.
Mary, b. d. Margery Price.
Anne, d. Charles Brown & Elinor.
Gregory, s. William Johnson & Fortune.
John, s. John Walberge & Elizabeth.
Joseph, s. Joseph Patsull & Joane.
Elizabeth, d. John Baylye & Judith.
Richard, s. Richard Wilkes & Margaret.
Edward, s. Thomas Crumpe & Joan.
6^
2, May
6.
I May
II.
, May
20.
, May
20.
, June
8.
, June
lO.
, June
17-
, June
21.
, June
22.
, June
23-
, June
30-
, July
I.
, July
7-
, July
8.
. July
15-
, July
17-
, July
i8.
, July
19.
, July
22.
, July
22.
, July
29.
, July
3^-
, Aug.
5-
, Aug.
5-
, Aug.
19.
, Aug.
19.
, Aug.
19.
, Aug.
24.
, Aug.
26.
, Sep.
2.
, Sep.
2.
. Sep.
II.
, Sep.
12.
, Sep.
16.
, Sep.
23-
, Oct.
7-
, Oct.
7-
, Oct.
II.
, Oct.
24.
, Oct.
24.
1633J Ludlow, 187
Thomas, s. Edward Colbourne & Elizabeth.
Margery, d. Francis Lane & Elizabeth.
Season, b. s. Joan Webb.
Nathaniel, s. William Weaver & Katherine.
Elinor, d. John P-earse & Alice.
George, s. George Langford & Jane.
Joan, d. James Thomas & Jane.
Joseph, s. Henry Thomas & Jane.
Jeremy, s. Richard Lluellen & Sibly.
John, s. William Pritchard & Margaret,
Rowland, s. Kellam Underbill & Elinor.
Isabel, d. John Compton & Katherine.
Ralph, s. Somerset Foxe, Esq., & Anne.
Isabel, d. Henry Norncott & Isabel.
John, s. Lewis Powell & Sarah.
Elizabeth, b. d. Katherine Clark.
Frances, d. Francis Williams & Joan.
John, s. Margaret White.
Joyce, d. Thomas Harford & Anne.
Sarah, d. William Edwards & Mary.
Mary, d. Thomas Hoskis & Judith.
Mary, d. John Griffiths & Anne.
Elinor, d. Roger Powell & Katherine.
William & Magdalen, ch. Edward Stanley &
Magdalen.
Joan, d. William Freeman & Katherine.
Dorothy, d. Henry Deyos & Joan.
Margery, d. Anthony Stead & Elizabeth.
Anne, d. William Hall & Bridget.
Anne, d. Morgan Herbert &: Mary.
Richard, s. William Sheen & Margaret.
John, s. Robert Cole & Frances.
Anne, d. Thomas Him't & Joan.
Philip, s. William Colbatch & Joan.
Hester, d. William Bayly & Katherine.
Elinor, d. Rowland Ersland & Jane.
Philip, s. William Heynes & Margaret.
Francis, s. Thomas Fox & Elizabeth.
Thomas, s. Robert Richards & Fortune.
Francis, s. William Hacklult & Anne.
1632, Oct.
24.
„ Nov.
4-
„ Nov.
9-
„ Nov.
16.
„ Nov.
18.
,, Dec.
2.
„ Dec.
16.
„ Dec.
24.
,, Dec.
25-
,, Dec.
30-
„ Jan.
4-
„ Jan.
6.
„ Jan.
17-
,, Jan.
20.
„ Jan.
31-
„ Feb.
9-
„ Feb.
II.
„ Feb.
12.
„ Feb.
17-
„ Feb.
24.
„ Feb.
24.
,, Mar.
3-
„ Mar.
10.
„ Mar.
II.
„ Mar.
17-
„ Mar.
24.
„ Mar.
24.
1633, Mar.
26.
„ Mar.
29.
„ Mar.
31-
„ Apr.
4-
„ Apr.
7-
„ May
4-
„ May
5-
„ May
5-
„ May
II.
„ May
13-
M May
14.
„ May
19.
188 Shropshire Parish Registers. [1633
1633, May 19. Richard, s. Richard Morris & Mary.
,, May 21. Awdry, d. Francis Jones & Elizabeth.
,, May 23. Elizabeth, d. Griffith Jones & Elinor.
,, May 26. Margery, d. Howel Morgan & Elizabeth.
,, June 3. Anne, d. Sammon & Joan [sic].
,, June 9. John, s. John Price & Susan.
,, June 16. Jane, d. Brian Goodwin & Margaret.
,, June 23. John, s. John Gilley & Joan.
,, Jun|3 27. Elinor, d. Edward Hackluit & Margaret.
,, June 30. Anne, d. Thomas Cam & Jane.
,, July 4. Thomas, s. Thomas Watkins & Anne.
,, July 4. Elizabeth, d. Morris Powell & Anne.
J' JU'Y 13 Jane, d. John Hopton & Anne.
,, July 14. Marger}-, d. John Whitehead & Mary.
,, Aug. 3. Mary, d. Edward Berry & Jane.
,, Aug. 3. Elizabeth, b. d. Elizabeth Knight.
,, Aug. 17. Thomas, s. John Pembridge & Elinor.
,, Aug. 18. Mary, d. Richard D-edicott & Dorothy.
,, Aug. 22. Thomas, s. Thomas Wigley & Susan.
,, Aug. 24. William, s. John Kephin & Margaret.
,, Aug. 25. Mary, d. Gilbert Wheeler & Margaret.
,, Aug. 25. Jane, d. Zachary Brown & Sarah.
,, Aug. 29. Isabella, d. Charles Reynolds & Margery.
,, Aug. 31. Thomas, s. John Martin & Margaret.
,, Sep. I. Walter, s. Walter Simons & Margaret.
,, Sep. I. Anne, d. Humphrey Hanley & Anne.
,, Sep. 8. Constance, d. Richard Burges & Elizabeth.
,, Sep. 14. Jane, d. Evan Harris & Margery.
,, Sep. 15. John, s. Richard Jones & Margaret.
,, Sep. 18. Walter, s. Thomas Parker & Margaret.
,, Sep. 20. Sarah, d. Thomas Jones & Sarah.
,, Sep. 22. Margory & Margaret, daus. Griffith Morgan
& Susan.
,, Sep. 25. Mary, d. Edward Aston & Martha.
,, Sep. 29. Dorothy, d. Humfrey Hall & Elizabeth.
,, Sep. 29. Margery, d. Peter Cole & Anne.
,, Oct. 4. Jane, d. Richard Dickerson & Mary.
,, Oct. 6. Mary, d. John Simons & Jane.
,, Oct. 6. William, b. s. Alice Protherow.
,, Oct. 7. John, s. William Langton & Katherine.
1633] Ludlow. 189
1633, Oct. 13 Franols, s. Edward James & Elizabeth.
Oct. 10 Joan, d. Richard Williams & Margery.
Oct. 27 Thomas, s. Roger Hackluit & Patience.
Oct. 27 Thomas, s. James Poles & Margaret.
Nov. I Mary, d. William Cantrell & Katherine.
Nov. 3. Thomas, s. Thomas Ward & Dorothy.
Nov. 10. Edward, s. Jeremy Powis & Margery.
Nov. 17. Joan, d. Henry Like & Elizabeth.
Nov. 24. Jane, d. Richard Clarke & Mary.
Nov. 24. Isabel, d. Elinor Knight.
Dec. I. Mary, d. Philip Peirson & Mary.
Dec. I. Anne, d. Edward Brompton & Margaret.
Dec. 8. John, s. Edward Colbourne & Elizabeth.
Oct. ,8. Anne, d. John Cooke & Katherine.
Dec. 8. Jeremy, s. William Job & Elinor.
Dec. 14. Julian, d. Edward Ambler & Jane.
Dec. 15. Mary, d. Richard Minton & Alice.
Dec. 15. Margery, d. Thomas Hitchcott & Elizabeth.
Dec. 22. John, s. John Browne & Margaret.
Dec. 22. Elizabeth, d. Henry Norncott & Isabel.
Dec. 29. Elizabeth, d. John Edwin & Do-rothy.
Dec. 30. Elinor, d. William Freeman & Katherine.
Jan. 2. James, s. Thomas Gwatkin & Joan.
Jan. 6. Joan, d. Henry Corser & Joan.
Jan. 12. John, s. Robert Hutchins & Mary.
Jan. 12. Joan, b. d. Margaret Kenrjcke.
Jan. 19. Elinor, d. William Duppa & Margery.
Jan. 21. John, s. John Wheeler & Elinor.'
Jan. 26. Richard, s. Thomas Bebb & Anne.
Jan. 26. Richard, s. Richard Gough & Elizabeth.
Jan. 26. Hester, d. Richard Lluellin & Sible.
Jan. 26. Margaret, d. John Crosse & Joan.
Jan. 28. Alice, d. John Lythall & Anna.
Feb. 2. Margaret, d. Edward FarraM & Amy.
Feb. 2. Katherine, d. Richard Cole & Miriam.
Feb. 9. Awdry, d. Thomas Probert & Anne
Feb. 9. Richard, s. Richard Haughton & Elizabeth.
Feb. II. William, s. William Carelesse & Anne.
Feb. 16. John, s. William Bowdler & I.'^abel.
Feb. 16. Joyse, d. William Endsdale & Margaret.
190 Shropshire Parish Registers. [1633
1633, Feb. 20. Isabella, d. Thomas Colbatch, parson, & Mary.
Feb. 23. Katherine, d. Francis Brompton & Frances.
,, Feb. 23. Elizabeth, d. Richard Powell & Elizabeth.
,, Mar. 2. Frances, d. Joseph Powis & Elizabeth.
,, Mar. 4. Mary, d. Richard Davies & Judith.
,, Mar. 9. Margery, d. Charles Davies & Anne.
,, Mar. 12. Margaret, d. John Baily & Judith.
,, Mar. 13. Edward, s. Edward Wigley & Sible.
,, Mar. 16. Thomas, s. Thomas Childe & Margaret.
,, Mar. 18. Barnaby, s. Richard Yeomans & Margery.
1634, Mar. 29. John, s. John Gittins & Joanna.
,, Mar. 31. Jane, d. Francis Lane & Elizabeth.
,, Apr. 7. Anne, d. Gregory Griffiths & Mary.
,, Apr. 10. Edward, s. William Dedicott & Mary.
,, Apr. 13. Thomas, s. Thomas Hawford & Anne.
,, Apr. 13. Rowland, s. Rowland Robinson & Anne.
,, Apr. 23. Richard, s. William Davies & Alice.
,, Apr. 24. Anne, d. Thomas Fisher, preacher, & Mary.
,, Apr. 27. Anne, d. Roger Davies & Katherine.
,, May I. Jane, d. Richard Warburton & Jane.
,, May 4. John, s. Richard Browne & Alice.
,, May 15. Adam, s. Thomas Hill & Mary.
,, May 19. Elizabeth, d. Ambrose Phillips & Elinor.
,, May 21. Hester, d. Richard Marshall & Hester.
,, May 25. Richard, s. Richard Baker & Katherine.
,, May 25. Daniel, s. Edward Huxley & Margaret.
,, May 27. ATice, d. Rowland Mitton & Katherine.
,, June 12. Margaret, d. William Smith & Elinor.
,, June 20. Edward, s. William Palley & Ann.
,, June 22. John, s. Francis Pearse & Elizabeth.
,, June 24. Anne, d. John Daniel & Eleanor.
,, June 29. John, s. John Burgwin & Alice.
,, June 29. Phillip, s. Thomas Pearse & Alice.
,, July 12. Anne, d. Roger Greene & Mary,
,, July 20. James, s. Thomas Crumpe & Joanna.
,, July 27. Thomas, s. William Sheene & Margaret.
,, July 27. James, s. Thomas Roe & Elinor.
,, Aug. 3. Fortune, d. John Williams & Winifred.
,, Aug. 7. Jane, d. Roger Norgrove & Dorothy.
,, Aug. 8. Mary, d. William Edwards & Mary.
1634] Ludlow. 191
[634, Aug. 10. Ralph, s. Edward Turford & Elinor.
Anne, d. Charles Hughes & Mary.
William, s. Thomas Palmer & Elizabeth.
Anne, d. John Aston & Anne.
John, s. William Humfrys & Mary.
Elizabeth, d. John James & Joan.
Elinor, d. Richard Lyde & Elinor.
Margaret, d. John Powton & Joan.
Elinor, d. Thomas Bowde & Joan.
Dorothy, d. Owen Davies & Magdalen.
Evan, s. Richard Owens & Jane.
John, s. John Dudley & Edith.
John, s. Howell Williams & Margery.
Henry, s. Pearse Davies & Elinor.
James, s. William Langtham & Katherine.
Katherine, d. Richard Munckland & Joane.
Margaret, d. William Mitton & Elizabeth.
Sarah, d. Thomas Watkins & Hannah.
James, s. Edward Colbatch & Elinor.
George, s. Thomas Maunder & Joyce.
Dorothy, d. William Cantrell & Katherine.
Richard, s. John Barlow & Mary.
Martha, d. Charles Browne & Elinor.
Joanna, d. Francis Jones & Elizabeth.
Joanna, d. John Paramoore & Mary.
Anne, d. Jeremy Powis & Margery.
Margery, d. William Johnson & Hester.
Edward, s. Samuel Pritchard & Margaret.
Mary, d. Robert Weyham & Margaret.
Sarah, d. Thomas White & Mary.
John, s. Humphrey Evans & Sarah.
Edward, s. John Nicholls & Jane.
Mary, d. John James & Katherine.
Thomas, s. Richard Meeson & Anne.
Elinor, d. Charles Cobbner & Jane.
James, s. Richard LIuellin & Sibvl.
William, s. Kenneth Underhill & Elmor.
John, s. Augustine Smith & Marv.
Dorothy, d. Gilbert Wheeler & Margaret.
Evan, s. Richard Jones & Margaret.
Aug.
10.
Aug.
14.
Aug.
17-
Aug.
17-
Aug.
18.
Aug.
24.
Aug.
24.
Aug.
24.
Aug.
29.
Sep.
4-
Sep.
4-
Sep.
6.
Sep.
7-
Sep.
9-
Sep.
II.
Sep.
21.
Sep.
24.
Sep.
24.
Sep.
30-
Oct.
5-
Oct.
12.
Oct.
19.
Nov.
2.
Nov.
8.
Nov.
9-
Nov.
16.
Dec.
I.
Dec.
7-
Dec.
7-
Dec.
14.
Dec.
14.
Dec.
19.
Dec.
16.
Dec.
22.
Dec.
27
Dec.
28.
Dec.
31-
Jan.
I.
Jan.
3-
Jan.
6.
192 Shropshire Parish Registers. [1634
John, s. Samuel Weaver & Anne.
Edward & Margaret, ch. Anthony Stead &
Elizabeth.
Thomas, s. William Underwood & Elizabeth.
Thomas, s. Thomas Posterne & Elinor,
Thomas, s. Henry Dedicot & Margaret.
Anne, d. John Ensdale & Elinor.
Timothy, s. John Crosse & Joan.
Awdry, d. Michaell Brompton & Margaret.
William, b. s. Dorothy Either Jaces.
Alice, d. Job Williams & Susan.
Thomas, s. William Freeman & Catherine.
Richard, s. Edward Holgate & Margaret.
Abraham, s. William Woodhall & Mary.
Richard, s. Richard Howton & Anne.
Thomas, s. William Wellins & Margery.
William, b. s. Mary Meyricke.
William, s. Richard Williams & Margery.
Margaret, d. George Somes & Margaret.
Edward, s. John Harris & Gwen.
Vivian, s. Rowland Higgins & Frances.
Richard, s. John Davies & Prudence.
Katherine, d. William Ensdale & [sic].
Joan, d. Thomas Ludnam & Magdalene.
Anne, d. Richard Meyricke & Mary.
Samuel, b. s. Elizabeth Davies.
Mary, d. Hugh Powell & Mary.
Katherine, d. William Pulley & Anne.
Hester, d. Thomas More & Anne.
Isabel, d. George Langford & Jane.
Elizabeth, d. William Careless & Anne.
John, s. Henry Nomcott & Isabel.
Elizabeth, d. John Walberge & Elizabeth.
John, s. Edward Chance & Katherine.
Jane, d. Richard Hooper & Jane.
Edward, s. Thomas Troyt & Mary.
Patrick, s. Edward Clenche & Margery.
Richard, s. Abraham Hopkies & Joyce.
Samuel, s. William Sharrett & Margery.
Judith, d. Richard Davies & Judith.
1634, Jan.
12.
„ Jan.
II.
„ Jan.
18.
„ Jan.
II.
„ Jan.
18.
„ Jan.
18.
„ Jan.
25-
„ Jan.
25
,, Jan.
26.
„ Jan.
27.
„ Feb.
2.
„ Feb.
7-
„ Feb.
8.
„ Feb.
15-
„ Feb.
22.
„ Feb.
24.
„ Mar.
I.
„ Mar.
I.
„ Mar.
7-
„ Mar.
8.
„ Mar.
16.
„ Mar.
15-
1635, Mar.
25-
„ Mar.
25-
„ Mar.
25-
„ Mar.
26.
„ Mar.
29.
„ Mar.
30-
„ Mar.
31-
„ Mar.
3^-
„ Mar.
S^-
,, Apr.
5-
,, Apr.
5-
,, Apr.
10.
,, Apr.
12.
,, Apr.
18.
,, Apr.
29.
„ Apr.
19.
„ Apr.
23-
1635] Ludlow. 193
1635, May 10. Edward, s. John Price & Susan.
May 18. Elizabeth, d. Simon Greenwood & Elizabeth.
May 21. William, s. William Gough & Olive.
May 24. David, s. Henry Thomas & Jane.
May 24. Alice, d. Thomas Frees & Elizabeth.
May 31. Elizabeth, d. Evan Coduggan & Katherine.
June 2. Henry, s. Thomas Bebbe & Anne.
June 3. Henry, s. Thomas Hitchins & Mary.
June 12. Dorothy, d. Thomas Hopkins & Winifred.
June 15. Cosmeda, d. Thomas Harford & Anne.
June 17. Isabel, d. Richard Baugh & Margaret.
June 21. Pert, s. Gregory Griffiths & Mary.
June 24. Margaret, d. Thomas Gladwin & Elinor.
June 28. Benjamin, b. s. Mary Rockley.
July 4. John, s. Thomas Taylor & Anne.
July 4. Jane, d. Thomas Fisher, preacher, & Mary.
July 5. Isabel, d. William Dedicot & Mary.
July 12. James, s. James Yates & Margaret.
July 12. William, s. William Wall & Elizabeth.
July 22. Elizabeth, d. Thomas Whitchcott & Elizabeth.
July 26. Margaret, d. Phillip Jones & Mary.
July 28. Jane, d. Edward Berry & Jane.
Aug. 2. John, s. Joseph Patshall & Joan.
Aug. 9. Rowland, s. Rowland Ersley & Jane.
Aug. 9. Richard, s. Rxhard Hinton & Alice.
Aug. 9. Margery, d. John Bowen & Alice.
Aug. 16. Margery, d. John Jones & Jane.
Aug. 26. Margery, d. Walter Stead & Margery.
Aug. 30. Jane, d. Thomas Camme & Jane.
Sep. 6. Mary. d. Thomas Probert &: Anne.
Sep. 20. Thomas, s. William Langton & Katherine.
Sep. 20. John, s. Humphrey Hall & Elizabeth.
Sep. 20. Anne, d. Thomas Jones & Mary.
Sep. 20. Joyce, d. Thomas Powton & Jane.
Sep. 26. William, s. Edward Ambler & Jane
Sep. 27. John. s. John Gough & Margaret.
Sep. 27. Margaret, d. Thomas Glase & Joane.
Sep. 29. Richard, b. s. Elizabeth ap John.
Oct. 4. Robert, s. Robert Cole & Frances.
Oct. 18. Eleanor, d. Israel Llovd & Priscilla.
194 Shropshire Parish Registers. [1635
1635, Oct. 18. William, s. William Rawlins & Dorothy.
,, Oct. 31. Alice, d. Henry Powis & Alice.
„ Nov. I. Alice, d. John Kephin & Margaret.
,, Nov. I. Anne, d. Thomas Childe & Margaret.
,, Nov. 8. John, s. Peter Cole & Anne.
„ Nov. 8. Mary, d. William Hall & Mary.
„ Nov. 15. William, s. Howell Williams & Margery.
,, Nov. 22. James, s. John Lewis & Alice.
,, Nov. 24. Philip, s. John Simons & Joan.
,, Dec. I. Joan, d. Richard Minton & Joan.
,, Dec. 6. Judith, d. Charles Re>-nolds & Margery.
,, Dec. 6. Owen, s. Thomas Hockins & Judith.
,, Dec. 6. Lewis, s. Thomas Evans & Margery.
,, Dec. 19. Francis, s. Richard Berry & Jane.
,, Dec. 20. Dorothy, d. Thomas Crump & Joan.
„ Dec. 20. Margaret, d. Richard Wilkes & Margaret.
,, Dec. 20. Richard, s. John Browne & Margaret.
,, Dec. 28. Edward, s. Edward Brompton & Margaret.
,, Dec. 31. Anne, d. Edward James & Elizabeth.
,, Jan. 3. Elizabeth, d. Jeremy Powis & Margery.
,, Jan. 3. Joyce, d. Richard Owens & Jane.
,, Jan. 10. Mary, d. Edward Yorke & Margaret.
,, Jan. 10. Margaret & Anne, ch. of Edward Holgate &
Anne.
,, Jan. 20. Joan, d. John Gilley & Joan.
,, Jan. 23. Richard, s. James Cole & Jane.
,, Jan. 31. Elinor, d. William Knight & Alice.
,, Feb. 2. John & Robert, sons Rees Probert & Anne.
,, Feb. 6. Martha, d. William Lane & Anne.
,, Feb. 7. Margery, d. Richard Dickerson & Mary.
,, Feb. 21. Edward, s. Philip Pearson & Mary.
,, Feb. 21. Humphrey, s. Humphrey Hanley & Anne.
,, Feb. 21. Elinor, d. William Sheene & Margaret.
,, Feb. 25. Margaret, d. James Thomas & Jane.
,, Feb. 27. Thomas, s. Richard Cole & Miriam.
,, Feb. 27. James, s. Edward Farrall & Amy.
,, Mar. 4. Mary, d. Samuel Prichard & Margaret.
,, Mar. 4. Francis, s. John James & Katherine.
,, Mar. 4. Edward, s. John Aston & Anne.
„ Mar. 6. Dorothy, d. Richard Cough & Elizabeth.
I
Ludlow.
195
1635, Mar. 6.
Mar. 13.
Mar. 15.
Mar. 20.
Mar. 20.
Mar. 20.
Mar. 21.
1636, Mar. 27.
Mar. 29.
Mar. 28.
Apr. 10.
Apr. 10.
Apr. lo.
Apr. 10.
Apr. 18.
Apr. 19.
Apr, 20.
May 8.
May 8.
May 15.
May 22.
May 22.
May 22.
May 22.
May 26.
May 26.
May 26.
May 28.
May 28.
June 9.
June 5.
June 12.
June 26.
July 4-
July 10.
July 17.
July 17.
July 17.
July 31.
Aug. 7.
Ellis, s. John Martley & Anne.
Walter, s. Walter Lea & Margaret.
William, s. John Smalman & Martha.
Marmaduke, s. William Bowdler & Isabel.
Margaret, d. Edward Wigley & Margaret.
James, s. Thomas Bishop & Anne.
Thomas, s. Edward Williams & Margare't.
William, s. Francis Lane & Elizabeth.
Amy, d. Owen Davies & Katherine.
Frances, d. Richard Floyd & Elinor.
Martha, d. Richard Davies & Judith.
Margaret, d. Thomas Maund & Joyce.
Margaret, d. John Hayle & Margaret.
Alice, d. John Thomas & Anne.
Richard, s. Thomas Browne & Susan.
Patience, d. John Handley & Elizabeth.
John, s. John Lythall & Hannah.
Elizabeth, d. Francis Clent & Margaret.
Hester, d. Hugh Baynam & Anne.
Margaret, d. Walter Simmons & Anne.
Frances, d. Francis Starre & Anne.
John, s. Richard Baker & Katherine.
Samuel, s. Richard Lluellin & Sibyl.
Francis, s. Thomas Adams & Jane.
Richard, s. Richard Samon & Joan.
Margaret, d. William Baynham & Anne.
Katherine, b. d. Margaret Palmer.
Hester, d. John Owens & Susan.
Margery, d. Thomas Hill & Mary.
Thomas, s. Francis Jones & Elizabeth.
Milbrent, d. Edward Garthrede & Penelope.
Margery, d. Henry Wilding & Katherine.
Anne, d. Zachary Browne & Sarah.
William, s. William Bevan & Sarah.
Joan, d. Thomas Ward & Dorothy.
Thomas, s. John Agborow & Margaret.
John, s. John Baylies & Judith.
Margaret, d. Matthew Morris & Awdry-
Henry, s. John Jones & Jane.
Thomas, s. William Bagguley & Anne.
0 3
196 Shropshire Parish Registers. [1636
Richard, s. Thomas Hitchcott & Elizabeth.
Charles, s. Charles Hughes & Mary.
Elizabeth, d. Thomas Winston & Mary.
Thomas, b. s. Elizabeth Baugh.
Edward, s. Thomas Hunt & Jane.
Elizabeth, d. Gregory Griffiths & Mary.
Mary, d. Thomas Colbatch, parson, & Mary.
Jane, d. Evan Howells & Joane.
Mary, d. John Hill & Joane.
Katheirine, d.^ Thomas Fisher, preacher, &
Mary.
Margaret, d. Edward Berry & Jane.
George, s. George Somes & Margaret.
Margery, d. William Mitton & Elizabeth.
Augustine, s. Augustine Smith & Mary.
Edward, s. John Groynnett & Jane.
Edward, s. Henry Berrington & Mary.
Mary, d. Thomas Palmer & Elizabeth.
Mary, d. Thomas Jones & Sarah.
Richard, s. Richard Griffiths & Maud.
Margaret, d. Richard Clarke & Mary.
Thomas, s. Richard Powell & Elizabeth.
Thomas, s. Edward Colbatch & Anne.
Edward, s. Humphry Norncott & Margery.
John, s. Henry Like & Elizabeth.
Charles, s. Richard Davies & Sarah.
Joan, d. William Underbill & Eleanor.
Margaret, d. Charles Davies & Anne.
Philip, s. Thomas Harford & Anne.
Richard, s. Richard Williams & Margery.
Margaret, b. d. Joyce Dalizes.
Richard, s. Richard Williams & Margery.
Katherine, d. Robert Kisby & Katherine.
Pierse, s. Francis Williams & Joan.
Thomas, s. Rowland Mitton & Katherine.
Dorothy, d. Arthur Thomas & Mary.
Thomas, s. Philip Jones & Marv.
Margaret, d. Roger Hackluit & Dennis.
Anne, d. WilHam Pulley & Anne.
William, s. William Smith & Elizabeth.
1636, Aug.
7-
,, Aug.
16.
„ Aug.
20.
„ Aug.
24.
„ Aug.
28.
„ Aug.
28.
„ Aug.
29.
„ Sep.
II.
„ Sep.
II.
„ Sep.
IS-
„ Sep.
IS-
,, Sep.
18.
„ Oct.
2.
„ Oct.
6.
„ Oct.
8.
„ Oct.
9-
„ Oct.
9-
„ Oct.
II.
„ Oct.
23-
„ Oct.
23-
„ Oct.
30-
„ Nov.
I.
„ Nov.
6.
„ Nov.
13-
„ Nov.
13
„ Nov.
13-
„ Nov.
13-
,, Nov.
15-
,, Nov.
18.
„ Nov.
9-
„ Nov.
18.
„ Nov.
22.
„ Nov.
27.
„ Nov.
27.
„ Nov.
27.
„ Nov.
30-
„ Dec.
4-
„ Dec.
4-
„ Dec.
ID.
1637] Ludlow. 197
William, s. William Skirme & Joane.
John, s. John Brabant & Anne.
Katherine, d. John Nicholls & Jane.
Edward, s. Abraham Scott & Joyce.
Thomas, s. Thomas Gwatkin & Joane.
William, s. Richard Hinton & Joane,
William, s. William Hall & Mary.
Anne, d. Rowland Robinson & Anne.
Mary, d. Joseph Powis & Elizabeth.
Thomas, s. Robert Hutchins & Mary.
Mary, b. d. Katherine Foulke.
Katherir^e, d. Richard Baugh & Margaret.
Mary, d. David Thomas & Elizabeth.
Gilbert, b. s. Margaret White.
Elizabeth, d. William Oasland & Grace.
Mary, d. William Wardall & Mary.
Philip, s. Ambrose Phillips & Mary.
Richard, s. William Rawlings & Joyce.
George, s. Morris Powell & Anne.
Sarah, d. William Careless & Anne.
Joseph, s. Samuel Weaver & Jane.
Edward, s. Owen Davies & Katherine.
Leonard, s. Stephen Baylies & Alxe.
Margaret, d. William Sharrett & Joyce.
Edward, s. Rowland Higgons & Frances.
John, s. Edmund Farrall & Mary.
William, s. Thomas Posterne & Elinor.
Richard, s. Thomas Wigley & Susan.
Jane, d. Henry Powis & Alice.
Katherine, d. Thomas Weaver & Ales.
Thomas, s. Thomas Probert & Anne.
William, s. Thomas Ludnam & Magdalene.
Elizabeth, d. Richard Jones & Margaret.
Mary, d. Israel Floyd & Priscilla.
Mary, d. William Roberts & Lowry.
John, s. John Underwood & Sibley.
Evan, s. William Dedicott & Mary.
Susannah, d. William Humphreys & Margery.
John, s. Robert Bonde & Hester.
William, s. John Morris & Gwen.
1636, Dec.
10.
„ Dec.
II.
„ Dec.
II.
„ Dec.
14.
„ Dec.
21.
„ Dec.
22.
„ Jan.
6.
» Jan.
6.
„ Jan.
13-
,, Jan.
22.
., Jan.
29.
„ Feb.
2.
,. Feb.
5-
„ Feb.
5-
„ Feb.
9-
„ Feb.
12.
„ Feb.
19.
„ Mar.
2.
,, Mar.
4.
„ Mar.
5-
„ Mar.
8.
,, Mar.
II.
,, Mar.
19.
„ Mar.
19.
,, Mar.
23-
1637, Apr.
6.
,, Apr.
6.
,, Apr.
16.
,, Apr.
16.
„ Apr.
16.
„ Apr.
17-
„ Apr.
23-
„ Apr.
27.
„ May
14.
„ May
14.
„ May
21.
„ May
21.
„ May
21.
„ May
28.
„ May
28.
198 Shropshire Parish Registers* [1637
1637, May 28. El'inor, d. Thomas Bishop & Alice.
George, s. Evan Coduggan & Ka'therine.
Elinor, d. James Jon-es & Jane,
William, s. Thomas Bebbe & Anne.
William, s. Henry Higges & Elizabeth.
Elizabeth, d. Francis Pearse & Elizabeth.
Margaret, d. Francis Brompton & Ann.
Richard, b. s. Mary Rockley.
William, s. William Haughton & Mary.
Margaret, d. Thomas Rockley & Margaret.
Richard, s. William Langton & Katherine.
Mary, d. John Jones & Jane.
Katherine, d. Robert Wheyham & Margaret.
Mary, d. Robert Mounthye & Margery.
Edward, s. Edward Idwyns & Jennet.
John, s. Richard Lluellyn & Sible.
Joyce, d. Thomas Hoskins & Judith.
Jane, d. Anthony Stead & Elizabeth.
John, s. Edward Heath & Margery.
Martha, d. Francis Starre & Anne.
Thomas, s. Ralph Toppines & Mary.
Anne, d. Richard Browne & Alice.
Elizabeth, d. John Warham & Anah.
Richard, s. William Daniell & Elizabeth.
Richard, s. William Hackluit & Anne.
Richard, s. Richard Simmonds & Mary.
Thomas, s. John Bowen & Jane.
William, s. John Haile & Margaret.
John, s. George Jewkes & Anne.
Gwyn, d. Roger Grene & Mary.
Richard, s. William Colbatch & Katherine.
Margaret, d. Rowland Ersley & Jane.
Maud, d. Humphrey Hall & Eliza.
Richard, s. William Underwood & Eliza.
Mary, d. Thomas Brown & Susan.
Thomas, s. William Beavan & Sarah.
Richard, s. Griffith Bellamy & Johan.
Margaret, d. Humphry Hanley & Anne.
Margery, d. Ann Cooper.
Rowland, s. William Sheene & Margaret.
Mr. Colbatcbe's entries aa Rector end here.
May
28.
May
29.
June
4-
June
4-
June
II.
June
n-
June
14.
June
24.
June
25-
June
29.
July
4-
July
6.
July
7-
July
9-
July
9-
July
12.
July
16.
July
16.
July
25-
July
25-
July
25-
July
25-
July
27.
July
30-
July
31-
Aug.
6.
Aug.
6.
Aug.
6.
Aug.
6.
Aug.
6.
Aug.
13-
Aug.
16.
Aug.
28.
Sep.
17-
Sep.
17-
Sep.
23-
Sep.
24.
Sep.
24.
Oct.
9-
Oct.
15-
J
1637] Ludlow. 199
1637, Oct. 21. Richard, s. Richard Meyrick & Mary.
Oct. 22. John, s. Richard Coale & Miriam.
Oct. 22. Margaret, d. John Gough & Johan.
Oct. 26. John, s. Thomas Ratchet & Eliza.
Oct. 27. Anne, d. Thomas White & Judith.
Nov. I. John, s. John Hughes & Jane.
Nov. I. Johan, d. Evan Powell & Katherine.
Nov. 5. Isabella, d. Thomas Crumpe & Johan.
Nov. 9. Richard, s. Richard Owens & Jane.
Nov. 9. Thomas, s. John Thomas & Anne.
Nov. 9. Katherine, d. John Crosse & Johan.
Nov. 10. Susan, d. [erased] Jones & Mary.
Nov. 12. Blanch, d. Roger Powell & Katherine.
Nov. 16. Edward, s. Edward Yorke & Margaret.
Nov. 25. Phebe, d. John Williams & Phebe.
Dec. 3. Sarah, d. Thomas Jones & Mary.
Dec. 3. Jane, d. William Ensdall & Margaret.
Dec. 10. Thomas, s. Thomas Child & Margaret.
Dec. 10. Mary, d. Thomas Cham & Jane.
Dec. II. Margery, d. Christopher Windle & Eliza.
Dec. 16. Owen, s. William Johnsons & Martha.
Dec. 16. John, s. Job Williams & Susan.
Dec. 25. Thomas, s. George Hassall & Anne.
Jan. 6. John, s. John Edwinne & Dorothy.
Jan. 17. Elinor, d. Thomas Clent & Margaret.
Jan. 21. Anne, d. John Aston & Anne.
Jan. 21. Philip, s. Henry Norncott & Isabel.
Jan. 21. Edward, s. Edward Jeames & Elizabeth.
Jan. 21. Betteridge, d. Meredith Wilcox & Jane.
Jan. 26. Margaret, d. William Haines & Margaret.
Jan. 28. Mary, d. John Wheeler & Elinor.
Feb. 4. Edward, s. Robert Cole & Frances.
Feb. 4. Margaret, d. Henry Barber & Dorothy.
Feb. 8. Margaret, d. John Price & Susan.
Feb. 12. Edward, s. Gregory Gryffiths & Mary.
Feb. 12. John, s. John Lloyd & Frances.
Feb. 12. Margaret, d. William Jorden & Anne.
Feb. 18. William, s. William Adams & Margaret.
Feb. 24. Edward, s. Richard Rock & Mary.
Mar. I. Tomasen, d. John Mantle & Jane.
200 Shropshire Parish Registers. \ 1637
1637, Mar, 3. Samuel, s. Thomas Harford & Anne.
Mary, d. Thomas Powell & Anne.
Isabel, d. John Cope & Anne.
Mary, d. Meridith Lawrence & Jane.
Elizabeth, d, Morrice Hemminges & Elizabeth.
Anne, d. Hugh Powell & Anne.
Mary, d. Arthur Thomas & Mary.
Hester, d. John Ludnam & Mary.
William, s. John Gillie & Johan.
Mary, d. James Haughton & Katherine.
Gryffith, s. George Somes & Margaret.
Thomas, s, Evan Powell & Jane.
Thomas, s. Alvary Price & Margaret.
Susanna, d. William Bagley & Anne.
Dorothy, d. William Abley & Jane.
Joyce, d. Humphrey Nornecott & Johan.
Priscilla, d. Joseph Patshall & Johan.
Francis, s. John Matthews & Jane.
Humphry, s. John Browne & Margaret.
William, s. William Harper & Julian.
Henry, s. Owen Davies & Katherine.
William, s. William Bayly & Katherine.
William, s. William Allen & Joane.
Elizabeth, d. John Kellick & Katherine.
Isabel, d. William Skirnie & Joane.
William, s. Edward Howgate & Margaret.
Joane, d. Griffith Evans & Judith.
Edward, s. Edward Berry & Jane.
William, s. William Browne & Margery.
Mary, d. Richard Gough & Elizabeth.
Richard, s. Thomas Fisher & Mary.
William, s. Francis Phillips & Atlanta.
John, s. John Foxe & Joane.
Jane, d. John Jones & Jane.
Mary, d. Richard Baker & Katherine.
John, s. Edward Edwin & Jennet.
Irena, d. Robert Bond & Hester.
Samuel, s. Peter Cole & Anne.
Edward, s. Richard Hall & Bridget.
John, s. Richard Berry & Jane.
„ Mar.
8.
,, Mar. ]
[I.
„ Mar. :
[I.
,, Mar. ]
[I.
„ Mar.
12.
„ Mar.
13-
1638, Mar.
27.
„ Apr.
I.
„ Apr.
5-
„ Apr.
6.
,, Apr.
8.
,, Apr.
15-
,, Apr.
21.
,, Apr.
21.
„ Apr.
22.
,, Apr.
26.
,, Apr.
28.
,, Apr.
30-
„ May
2.
„ May
10.
,, May
27.
„ May
27.
,, June
5-
,, June
14.
.> July
I.
„ July
8.
,, July
13-
,> July
IS-
,, July
IS-
„ July
20.
„ Aug.
5-
,, Aug.
S-
„ Aug.
5-
„ Aug.
12.
>, Aug.
12.
„ Aug.
16.
„ Aug.
19.
„ Aug.
21.
„ Aug.
28.
1638] Ludlow. 201
1638, Sep. 2. Thomas, s. John Harris & Gwenn.
Sep. 2. Mary, d. Abraham Hopkies & Margerie.
Sep. 2. Margaret, d. Thomas Posterne & EUinor.
Sep. 10. Edward, s. Charles Hughes & Mary,
Sep. 16. Francis, s. Henry Berrington & Mary.
Sep. 30. Richard, s. Thomas Adams & Jane.
Oct. 4. Dorothy, d. Samuel Prichard & Margaret.
Oct. II. John, s. Charles Peirce & Alice.
Oct. 18. Isabel, d. John Reignold & Joane.
Oct. 25. Frances, d. Richard Williams & Margery.
Oct. 28. Thomas, s. Thomas Ludnam & Maude.
Nov. 8. Robert, s. Robert Kisby & Katherine.
Nov. 10. Sarah, d. Peter Clempson & Alice.
Nov. II. Peter, s. John Brabant & Anne.
Nov. 14. Hester, d. Israel Lloyd & Priscilla.
Nov. 18. Richard, s. William Collins & Sarah.
Nov., 24. Isabel, d. William Atkines & Elizabeth.
Nov. 25. Thomas, s. Richard Hinton & Alice.
Nov. 29. Jeremiah, s. Richard Lluellin & Sibil.
Dec. 4. William, s. William Bullock & Anne Cooper.
Dec. 6. Anne, d. Richard Prothero & Isabel.
Dec. 19 Mary, d. Richard Jewel & Susan.
Dec. 23. Thomas, s. Thomas Palmer & Elizabeth.
Dec. 28. Anne, d. Richard Dickeson & Margaret.
Jan. 12. Johan, d. Thomas Hitchcott & Elizabeth.
Jan. 17. Alberta, d. John Baylie & Judith.
Jan. 20. Elias, s. William Reignolds & Anne.
Jan. 22. Katherine, d. Edward Giles & Alice.
Feb. 2. John, s. William Bevan & Sarah.
Feb. 3. Bartholomew, s;. Richard Davies & Sarah.
Feb. 4. Richard, b. s. Katherine Hughes.
Feb. 5. Thomas & Edwards, sons Thomas Evans &
Margery.
Feb. 10. John, s. William Knight & Alice.
Feb. 10. Ralph, s. Michael Brompton & Margaret.
Feb. 16. John, s. John Aston & Anne.
Feb. 24. Anne, d. John Martley & Anne.
Mar. I. James, s. James Haughton & Katherine.
Mar. 17. John, s. Edward Brompton & Margaret.
Mar. 24. Edward, s. Edmond Colbatch & iVnne.
202 Shropshire Parish Registers. [1639
1639, Mar. 30. Margaret, d. Walter Lea & Elizabeth.
Apr. 6. Margaret, d. Richard Cobney & Margaret.
Apr. 17. Philip, s. Thomas Griffiths & Bridget.
Apr. 28. Robert, s. Thomas Browne & Susan.
May 5. Humphrey, s. Humphrey Williams & Mary.
May II. Joane, d. William Rawlins & Joyce.
May 20. William, s. Thomas Porter & Jane.
May 30. John, s. William Sheene & Margaret.
June 6. Katherine, d. William Waties & Margaret.
June 19. James, s. Elizabeth Dedicot.
June 20. Margerie, s. Thomas Lloyd & Sarah.
June 23 John, s. Dudley Smith & Anne.
June 24. Jane, b. d. Bridget Webbe.
June 25. Robert & John, s. Thomas Bond & Johane.
June 29. Richard, s. George Somes & Margaret.
June 30. John, b. s. Margaret Brasier.
July 4. John, s. William Symonds & Johane.
July 5. Elizabeth, d. John Maund & Mary.
July 5. Anne, d. John Burgwin & Alice.
July 8. Thomas, s. Thomas Winston & Mary.
July 9. Anselme, s. Thomas Harford & Anne.
July II. Dorothy, d. Robert Frind & Fortune.
July 13. Mary, d. Thomas Hill & Mary.
July 22. John, s. Thomas Probert & Anne.
Aug. 4. Alice, d. Walter Tapping & Mary.
Aug. 18. Edward, s. Henry Wilding & Katherine.
Aug. 25. Mary, d. Edward Edwin & Jennet.
Sep. 7. Martha, d. Henry Deyos & Joane.
Sep. II. Judith, d. Thomas Fisher & Mary.
Sep. 22. Alice, d. Zachary Browne & Sarah.
Sep. 22. Joane, d. Richard Jones & Margaret.
Sep. 26. Thomas, s. Charl-es Hughes & Mary.
Oct. 6. Mary, d. Richard Symonds & Mary.
Oct. 10. Elizabeth, d. William Langton & Katherine.
Oct. 13. William & Roger, sons Humphrey Norgrove &
Dorothy.
Oct. 13. Elizabeth, d. Matthew Matthewes & Katherine.
Oct. 20. Olive, d. John Morgan & Katherine.
Oct. 22. Isabella, d. Richard Davies & Judith.
Oct. 28. Anne, d. John Morrice & Gwen.
1640] Ludlow. 203
Christian, d. James Thomas & Jane.
Ellinor, d. George Jewkes & Anne.
Thomas, s. Thomas Jeames & Magdalen.
Margar-et, d. Joseph Powis & Elizabeth.
Margaret, d. Henry Powis & Alice.
John, s. John Symonds & Jane.
Frances, d. Edmund King & Mary.
Mary, d. Richard Williams & Margerie.
Maude, d. John Keffin & Maude.
Peter, s. Peter Clemson & Alice.
Richard, s. John Gough & Joane.
Richard, s. Abraham Scott & Joyce.
Margaret, d. John Hughes & Jane.
Mary, d. William Bill & Alice.
Richard, s. Robert Waldeme & Elizabeth.
Richard, s. Richard Latter & Elizabeth.
Margaret, d. John Bayly & Judith.
George, s. George Price & Margaret.
Margaret, d. Thomas Hunt & Jane.
Mary, d. Thomas Bebbe & Anne.
John, s. William Hall & Mary.
Dorothy, d. John Ward & Elizabeth.
Margaret, d. John Browne & Margaret.
Zacharias, s. Antonie Stead & Elizabeth.
Joyce, d. Richard Powell & Elizabeth.
Thomas, b. s. Margaret Henly.
Jeremiah, s. Jeremiah Powis & Margery.
John, s. John Price & Joane.
Elinor, d. David Thomas & Elizabeth.
Anne, d. William Piper & Mary.
Alice, d. Griffith Bellamie & Joane.
John, s. Richard Prothero & Isabel.
Margaret, d. John Hassold & Margaret.
Sarah, d. William Botterill & Sarah.
Edward, s. William Allen & Joane.
William, s. John Edwine & Dorothy.
Margery, d. Philip Jones & Mary.
Joane, d. Humphrey Hall & Elizabeth.
William, s. Richard Jeames & Margery.
Judith, d. Thomas Hoskins & Judith.
[639, Nov.
3-
„ Nov.
10.
„ Nov.
17-
,, Nov.
26.
„ Dec.
I.
„ Dec.
2.
„ Dec.
3-
„ Dec.
5-
,, Dec.
7-
„ Dec.
IS-
„ Dec.
IS-
„ Dec.
18.
„ Dec.
18.
„ Dec.
21.
„ Dec.
21.
„ Dec.
23-
„ Dec.
^^^
„ Dec.
26.
„ Dec.
28.
„ Dec.
29.
„ Jan.
6.
„ Jan.
10.
„ Jan.
12.
M Jan.
16.
„ Jan.
16.
„ Jan.
20.
„ Feb.
16.
„ Feb.
16.
„ Feb.
18.
„ Feb.
18.
„ Feb.
22.
„ Feb.
23-
„ Feb.
24.
„ Mar.
5-
„ Mar.
8.
„ Mar.
8.
„ Mar.
iS-
,, Mar.
22.
1640, Mar
26.
„ Mar.
29.
,204 Shropshire Parish Registers. [ 1640
Winefrid, d. John Gilley & Joane.
Margaret & Anne, daus. William Daniell &
Elizebeth.
John, s. John Bayly & Mary.
Margaret, d. John Bowen & Anne.
Evan, s. Evan Cadugan & Katherine.
Margaret, d. Hugh Baynard & Anne.
Anne, d. Thomas Burton & Anne.
William, s. Thomas Moore & Frances.
Samuel, s. Edward Wigly & Sible.
Elinor, d. John Bird & Anne.
Charles, s. Richard Meyrick & Mary.
Richard, s. John Price & Katherine.
Thomas, s. Francis Clent & Margaret.
Evan, s. John Price & Susan.
Anne, d. Walter Jones & Mary.
Alice, d. Thomas Evans & Margery.
Joane, d. William Bagnell & Anne.
William, s. Walter Symonds & Bridget.
Edward, s. William Harper & Julian.
Elizabeth, d. Humphrey Nornecott & Anne.
Francis, s. Morris Hemmings & Elizabeth.
Jane, d. John Thomas & Anne.
William, s. William Careless & Anne.
Margaret, d. Edward Yorke & Margaret.
Robert, s. William Woodall & Joane.
Henry, s.. Henry Lelo & Frances.
Margery, d. Philip Jones & Mary.
Edward & Elizabeth, s. & d. John Cope &
Anne.
William, s. Israel Lloyd & Hester.
John, s. James Jones & Jane.
Ralph, s. Gilbert Wheeler & Elizabeth.
Sarah, d. Richard Colbach & Joane.
Jane, d. Henry Croft & Anne
Anne, d. Thomas Williams & Fortune.
Thomas, s. William Abley k Jane.
Judith, d. William Bevan & Sarah.
Thomas, s. Thomas Taylor & Dorothy.
Anne, d. William Howton & Elizabeth.
640, Apr.
I.
„ Apr.
2.
„ Apr.
6.
,, Apr.
6.
„ Apr.
8.
,, Apr.
19.
„ Apr.
19.
,, Apr.
22.
,, Apr.
22.
„ Apr.
25-
„ May
I.
„ May
2.
„ May
3-
„ May
3-
„ May
3-
„ May
3-
„ May
4-
,, May
9-
„ May
^1-
„ May
17-
„ May
25-
„ May
25-
,, June
4-
,, June
7-
,, June
14.
,, June
18.
,, June
21.
,, June
28.
n July
9-
>. July
12.
M July
16.
,, July
24.
» July
26.
,, Aug.
2.
,, Aug.
6.
., Aug.
13-
,, Aug.
20.
M Aug.
23-
1640] Ludlow. 205
1640, Aug. 23. Elizabeth, d. Evan Jones & Margaret.
,, Aug. 23. Mary, d. Thomas Pit & Elizabeth.
,, Aug. 29. Jane, d. William Dedicot & Mary.
,, Aug. 29. Jane, d. William Edwards & Mary.
,, Aug. 30. Anne, d. Thomas Weaver & Alice.
,, Aug. 31. William, s. William Smith & Elinor.
,, Aug. 31. Richard, s. Richard Devell & Susan.
,, Sep. 6. Susan, d. Thomas Wigly & Susan.
,, Sep. 13. Richard, s. Thomas Harford & Anne.
,, Sep. 13. Dorothy, d. John Wheeler & Elinor.
,, Sep. 13. John, s. John Daniell & Margaret.
,, Sep. 25. Mary, d. David Lewis & Anne.
,, Sep. 25. Jane, b. d. Joyce Jeames.
,, Sep. 28. Francis, s. Richard Gough & Elizabeth.
,, Sep. 28. Francis, s. Richard Hinton & Alice.
,, Sep. 29. Margaret, d. John Colbach & Elizabeth.
,, Oct. 4. Elizabeth, d. John Acton & Mary.
,, Oct. 4. Elizabeth, d. John Rawlins & Mary.
,, Oct. II. Robert, s. James Haughten & Katherine.
,, Oct. 15. Judith, d. John As'ton & Ann?.
,, Oct. 17. Richard, s. Walter Tapping & Mary.
,, Oct. 17. Margery, d. Robert Wheynam & Margaret.
,, Oct. 25. Mary, d. Thomas Cham & Jane.
,, Nov. 3. Peter, s. Peter Clempson & Alice.
,, Nov. 8. Anne, d. Samuel Prichard & Margaret.
,, Nov. 12. Henry, s. Thomas Bishop & Alice.
,, Nov. 19. Anne, d. Arthur Thomas & Mary.
,, Nov. 22. Robert, s. Samuel Dod & Mary.
,, Nov. 24. John, b. s. Mary Hamonds.
,, Nov. 29. John, s. Thomas Browne & Susan.
,, Dec. 6. Elizabeth, d. Thomas Bevan & Elizabeth.
,, Dec. 10. Susan, d. Thomas Wigley & Susan.
,, Dec. 12. Georg, s. John Bayly & Judith.
,, Dec. 20. Richard, s. Richord Llovd & Frances.
,, Dec. 26. Anne, d. Thomas Ward & Doro'hv.
,, Jan. I. Edward, s. Edward Edwin & Jennet.
,, Jan. II. Alice, d. Evan Evans & Mary.
,, Jan. 17. William, s. William Smith & Elinor.
,, Jan. 31. Blanch, d. John Morris & Gwen.
,, Feb. 7. Anne, d. Thomas Ward & Dorothy
206 Shropshire Parish Registers, [1640
Elizabeth, b. d. Elizabeth Palmer.
Thomas, s. Evan Powell & Jane.
Adam, s. Thomas Posteme & Elinor.
Frances, d. Rowland Higgins & Frances.
Thomas, s. John Beresford &: Patience.
Penelope, d. Francis Phillips & Atlanta.
Sarah, d. William Bill & Alice.
John, s. William Davies & Mary.
Thomas, s. Thomas White & Judith,
Joane & Elizabeth, daus. William Skyrme &
Joane.
Somerset, s. John Brabant & Anne.
Dorothie, d. Thomas Patchet & Elizabeth.
Richard, s. Robert Mason & Mary.
Hugh, s. Roger Powell & Katherine.
Jane, d. William Ithell & Anne.
Joane, d. Jeremiah Powis & Margerie.
Mary, d. John Fox & Joane.
Elizabeth, d. Thomas Bissell & Mary.
Thomas, s. Thomas Joanes & Sarah.
Thomas, s. Matthew Howells & Katherine.
Edward, s. Richard Davi-es & Sarah.
Richard, s. Rowland Phipps & Katherine.
Gwen, d. Robert Munchin & Margery.
Elizabeth, d, Daniel Leight & Joyce.
Richard, s. Thomas Davies & Mary.
Ralph, s. Morris Hemings & Elizabeth.
Joane, d. William Allen & Joane.
William, s. William Atkins & Elizabeth,
Martha, d. Thomas Winston & Mary.
Richard, s, Richard Shurly & Alice,
Henry, s, Edward Leister & Elizabeth,
Thomas, s. John Lloyd & Sarah,
Henry, s. Henry Berrington & Mary.
Elizabeth, d. Bartholomew Palmer & Mary.
John, s. Edward Howgate & Margaret,
Anne, d, Thomas Ludnam & Maud,
Peeter, s. Peeter Cole & Anne.
Margaret, d. Thomas Evans & Mary,
Mary, d. Robert Cole & Anne.
1640, Feb,
13-
„ Feb.
25-
„ Mar,
3-
„ Mar.
5-
,, Mar,
6,
„ Mar.
15-
„ Mar,
21,
„ Mar.
22,
1641, Mar.
28,
„ Mar,
30-
„ Apr.
4-
„ Apr.
15-
„ Apr.
18.
„ Apr.
18.
„ Apr,
18,
,, Apr.
18,
„ Apr,
18,
„ Apr,
24,
,, Apr,
27.
„ Apr.
27,
„ Apr.
27.
„ May
I,
„ May
I.
„ May
2.
„ May
6.
„ Mav
6.
„ May
6,
„ May
9-
„ May
9-
„ May
15-
„ May
20,
„ May
22,
„ May
23-
„ May
27.
„ May
30-
„ May
30-
M June
7-
„ June
17-
„ June
20.
1641] Ludlow. TffI
1 64 1, June 27. Martha, d. John Cleobury & Johan.
,, July I. Hanna, d. William Botterill & Sarah.
,, July I. Mary, d. Richard Jeames & Magdalen.
,, July 18. Johan, d. Abraham Scott & Joyce.
,, July 18. Elinor, d. John Martley & Anne.
,, July 22. William, s. Richard Baker & Katherine.
,, Aug. 5. Richard, s. Richard Mason & Margaret.
,, Aug. 5. Elizabeth, d. Henry Higg & Elizabeth.
,, Aug. 7. Thomas, s. Howell Williams & Margerie.
,, Aug. 8. Jane, d. Richard Samon & Johan.
„ Aug. 21. Mary, d. Edward Clench & Margerie.
,, Aug. 22. Elizabeth, d. William Wade & Margaret.
,, Aug. 22. Edward, s. Thomas Hitchcot & Elizabeth.
,, Aug. 28. Mary & Margaret, d. Richard Brasier & Mary.
,, Aug. 29. Margaret, d. Richard Jones & Margaret.
,, Sep. 2. Gryffith, s. Robert Reignolds & Joane.
,, Sep. 5. Mary, d. Richard Devell & Susan.
,, Sep. 9. Mary, d. William Dawes & Mary.
,, Sep. 12. Sarah, d. John Browne & Margaret.
„ Sep. 14. Jane, d. Richard Owens & Jane.
,, Sep. 19. Roger, s. Matthew Snead & Mary.
,, Sep. 26. Patience, d. Richard Williams & Margerie.
,, Sep. 30. Sarah, d. Robert Bond & Hester.
,, Oct. 2. Gwendage, d. Owen Davies & Katherine.
,, Oct. 7. Richard, s. Humphrey Williams & Mary.
,, Oct. 17. Roger, s. Thomas Porter & Jane.
* ,, Oct. 24. Joane, d. Richard Prothero & Isabel.
,, Oct. 28. Margaret, d. Edward Clench & Margaret.
,, Nov. I. Elizabeth, d. Edward Powell & Elizabeth.
,, Nov. II. Rober't, s. John Rawlins & Elizabeth.
,, Nov. 14. John, s. Richard Symonds & Mary,
t ,, Nov. 14. Thomas, s. Samuel Weaver & Jane.
,, Nov. 21. John, s. Richard Smytheman & Margaret.
,, Nov. 28. Thomas, s. Zachery Browne & Sarah.
,, Nov. 30. Anne, d. Thomas Hodgkins & Judith.
,, Dec. 2. Andrew, s. William Dedicott & Mary.
,, Dec. 9. Symon, s. Edward Jones & Jane.
,, Dec. 16. Joane, d. William Beavan & Sarah.
\^Line struck out here.]
,, Dec. 19. Joane, d. Richard Prothero & Isabel.
♦This entry is struck through in origin&I.
t This entry has CTidently been interpolated.
208 Shropshire Parish Registers. [1641
Margaret, d. Richard Ithel & Joane.
Cosmeda, d. Shem Falconer & Elizabeth.
Elinor, d. William Smith & Elinor.
Margaret, d. Thomas Fisher & Mary.
John, s. John Reignolds & Joane,
Edward, s. William Woodhall & Joane.
Richard, s. John Gillie & Joane.
Alice, d. Richard Jones & Margaret.
Rowland, s. William Hall & Mary.
Elizabeth, d. Samuel Reignolds & Anne.
Jane, d. Edward Pennie & Mary.
Lewis, s. Lewis Jones & Frances.
Jane, d. William Symonds & Jane.
Charles, s. John Lewis & Jane.
Elizabeth, d. John Glover & Elizabeth.
John, s. Richard James & Margerie.
Margaret, d. Philip Jones & Mary.
Mary, d, Edmund Colbach & Anne,
Thomas, s. Thomas Holland & Anne.
Walter, s. Edward Edwin & Jennet.
Martha, d. William Greenly & Elizabeth.
Francis, s. Francis Clent & Margaret.
Adam, s. Henry Croft & Anne.
Edward, s. Walter Maddox & Jane.
Sarah, d. Walter Symonds & Bridget.
Francis, s, Francis Clent & Margaret,
Andrew, s. Andrew Bird & Katherine.
Christian, d. John Thomas & Anne.
Thomas, s. William Adams & Jane.
Anne, d. Thomas Havard & Alice.
T^iomas, s. Richard Hall & Bridget.
Mary & Elizabeth, daus. Robert Kisbie &
Katherine.
Susan, d. Rowland Phipps & Katherine.
Thomas, s. Thomas Bissell & Mary.
Thomas, s. Roger Badland & Joane.
Richard, s. Richard Berrie & Jane.
Eynion, s. William Waties & Margaret.
John, s. John Beresford & Patience.
Anne, d. Rowland Williams & Anne.
• Interposed in different ink and wriiing.
1641, Dec.
19.
„ Dec.
22.
„ Dec.
23-
„ Dec.
25-
„ Jan.
9-
„ Jan.
9-
„ Jan,
9-
„ Jan.
13-
„ Jan.
19.
„ Jan.
23-
„ Jan.
23-
,, Jan.
23-
„ Feb.
10.
„ Feb.
12.
„ Feb.
13-
„ Feb.
14.
„ Feb.
19.
„ Feb.
27.
* „ Mar.
3-
„ Mar.
6.
„ Mar.
7-
„ Mar.
10.
„ Mar.
12.
„ Mar.
19.
,, Mar.
24.
1642, Mar.
26.
,, Mar.
28.
,, Apr.
14.
,, Apr.
19.
,, Apr.
21.
„ Apr.
21.
„ May
6,
,, Mav
6.
„ May
14.
„ May
15-
,, May
31-
,, June
6.
,, June
16.
,, June
19.
1642] Ludlow. 209
1642, June 26. Elizabeth, d. Richard Hinton & Alice.
,, June 30. John & Meredith, sons John Bird & Anne.
,, July 2. Elizabeth, d. Hugh Lawrence & Amphilis.
,, July 10. Mary, d. Lewis Edmunds & Margaret.
,, July 14. Katherine, d. Henry Like & Elizabeth.
,, July 29. Thomas, s. Thomas Havard & Elizabeth.
,, Aug. 6. Joane, d. Thomas Harford & Anne.
,, Aug. II. Jane, d. John Hall & Martha.
,, Aug. 18. Elizabeth, d. William Hayton & Margaret.
,, Aug. 26. Edward, s. Edward Griffiths & Alice.
,, Aug. 29. William, s. Richard Fisher & Elinor.
,, Sep. II. Lettice, d. John Harris & Katherine.
„ Sep. 26. Elizabeth, d. Ralph Sharret & Martha.
,, Sep. 27. Anne, d. Michael Brompton & Margaret.
,, Sep. 29. Elizabeth, d. Walter Tapping & Mary.
,, Oct. I. Mary, d. William Wade & Margaret.
,, Oct. 3. Walter, s. Richard Owens & Jane.
,, Oct. 9. Susan, d. George Somes & Margaret.
,, Oct. II. Thomas, s. John Gough & Joane.
,, Oct. 16. Robert, s. Robert Bond & Hester.
,, Oct. 23. Morris, s. Morris Thomas & Elizabeth.
„ Oct. 30. Elizabeth, d. Thomas Palmer & Elizabeth.
,, Nov. I. Jane, d. Richard Cole & Meriall.
„ Nov. 5. Thomas, s. William Jorden & Margaret.
,, Nov. 5. Anne, d. Richard Baker & Katherine.
,, Nov. 12. Margerie, d. John Cornes & Margerie.
,, Nov. 21. Adam, s. Richard Jftarshall & Margaret.
,, Nov. 29. James, s. Thomas Jones & Sarah.
,, Dec. 2. Thomas, s. John Price & Mary.
„ Dec. 2. Elizabeth, d. Richard Gough & Elizabeth.
,, Dec. 2. Thomas, s. Thomas Burton & Hannah.
,, Dec. 4. James, s. James Jones & Jane.
,, Dec. 6. John, s. Henry Powis & Alice.
„ Dec. 8. William, s. William Ensdall & Margaret.
,, Dec. 10. Thomas, s. John Blayney & Margaret.
„ Dec. 22. Anne, d. John Haughton & Dorothy.
„ Dec. 29. Margaret, d. William Dawes & Mary.
„ Jan. I. Elizabeth, d. William Ithell & Anne.
„ Jan. i^. Elinor, d. Thomas Rockly & Margaret.
„ Jan. 29. Margaret, d. John Walbridge & Elizabeth.
210 Shropshire Parish Registers. [1642
Thomas, s. David Thomas & Elizabeth.
Edward, s. Richard Colbach & Joane,
Jane, d. Henry Croft & Elizabeth.
Alice, d. Richard Guy & Anne.
Walter, s. Edward Tydder & Joane.
Humphrey, s. Matthew Howells & Katherine.
Edward, s. Edward Pennie & Mary.
Jane, d. John Acton & Mary.
William, s. Richard Rock & Mary.
Richard, s. Richard Jewkes & Dorothy.
Richard, s. Richard Corbett & Anne.
Fortune, d. Thomas Ratchet & Elizabeth.
William, s. Edward Brompton & Margaret.
Walter, s. Anthony Stead & Elizabeth.
Thomas, s. Thomas Heath & Elizabeth.
Margery, d. Thomas Evans & Margery.
Jane, d. William Abley & Jane.
Phillip, s. Richard Symonds & Mary.
Anne, d. Hugh Bainham & Anne.
Bridget, d. John Bayly & Anne.
Richard Fletcher,
finis hujus regestri.
42, Feb.
2.
„ Feb.
2.
,, Feb.
12.
„ Feb.
14.
,, Feb.
15-
„ Feb.
16.
„ Feb.
17-
„ Feb.
21.
„ Feb.
24.
„ Feb.
27.
„ Mar.
5-
„ Mar.
8.
„ Mar.
II.
„ Mar.
12.
„ Mar.
16.
„ Mar.
19.
„ Mar.
19.
„ Mar.
19.
„ Mar.
20.
,, Mar.
23-
Burials.
1558, Mar.
25-
Agnes Smith.
„ Mar.
27.
John ap Evan.
„ Apr.
3-
James Brix.
,, Apr.
4-
Thomas Vaughan.
„ Apr.
6.
Julyan Wheeler.
„ Ap^
8.
John Hotchins, infans.
„ Apr.
22.
Thomas Dowbles.
,, Apr.
25-
Joane Sadler, vid.
,, Apr.
28.
James Garnar, parson.
„ May
4-
William Garnar, infans.
„ May
8.
Agnes Main.
„ May
13-
Anne Taylor, ux.
„ May
21.
Adam Manley, Sherman.
„ May
23-
William Jones.
,, June
9-
Elizabeth Perys.
„ June
16.
Thomas Partriche, shoeman
1559] Ludlow. 211
i558> July
21.
Thomas Bullyes, senex.
„ July
22.
John Idwyn, infans.
,» Aug.
4-
Margaret Alsop.
,, Aug.
7-
Henry Shurley, paup.
„ Aug.
16.
William Jermyn.
„ Aug.
26.
Johane Bradshaw, infans.
„ Aug.
31-
John Hall.
„ Sep.
4-
Thomas Heynes.
„ Sep.
6.
Katherine Thorneton, infans.
„ Sep.
24.
Katherine White.
„ Sep.
30.
John Phillips, stranger.
„ Oct.
6.
Johane Pole, infans.
„ Oct.
II.
Margaret Lloyd.
„ Oct.
14.
Ellinor Hopkis, infans.
„ Oct.
24.
Joane Dongland, vid.
,, Nov.
15-
John Jukes, infans.
,, Nov.
27.
Joane Wellyns, infans.
„ Dec.
4-
Isabel Buttler, infans.
„ Dec.
6.
Edmond Bowen.
„ Dec.
21.
Joane Clybury.
„ Jan.
5-
Joane Lloyd, infans.
„ Jan.
II.
Gruffith Deacons.
„ Jan.
20.
Ales Butler.
,, Jan.
28.
Thomas Barker, infans.
„ Mar.
2.
Walter Brocton.
„ Mar.
3-
Thomas Rascoll.
„ Mar.
4-
John Cowper, infans.
„ Mar.
8.
Katherine Wickmore, vid.
1559, Apr.
4-
Joane Saunders.
,, Apr.
15-
Sir William Wyet, priest.
,, May
4-
John Sayer, weaver.
„ June
18.
Adam Stepyns, shoemaker.
,, June
20.
Agnes Lokyar.
,, July
10.
John Tomlyns, infans.
M Aug.
5-
Johan Pyke.
,, [
-]•
Richard Tomlyns, fil. Richard Tomlyns
M Aug.
24.
John Walsheman.
„ Aug.
24.
John Donne.
„ Aug.
25-
Elizabeth Phillips.
„ Sep.
5-
Ellinor Langley.
212 Shropshire Parish Registers, [1559
59, Sep.
15-
Joyce Jones.
„ Sep.
4-
Margaret Bedoe, ux. Robert Bedoe.
„ Sep.
4-
David Gruffith.
„ Sep.
i8.
Roger Burgeyney,
„ Sep.
29.
John ap Re^es.
„ Oct.
ID.
Katherine Becke, ux. Lawrence Becke
[Half a page here is blank in Regis^r.]
„ Feb.
4-
Joyce Barber.
„ Feb.
27.
Elizabeth Lawrans.
„ Mar.
17-
Alice Passey, infans.
„ Mar.
18.
Morgan David ap Howell.
„ Mar.
19-
Elizabeth Barbor.
„ Mar.
20.
Elizabeth Rawlyns, puer.
„ Mar.
22.
Johan Glover, infans.
;6o, Apr.
I.
Mary Bothe, infans.
„ Apr.
10.
Bettrich Dowghty, infans.
„ Apr.
15-
John Lokyar, paup.
„ Apr.
27.
Edward Hill.
„ the self same day. Howell ap Rees, glover.
,, Apr.
30-
Anr>es a Preece, vid.
„ May
2.
Margaret Woodward, infans.
„ May
5-
Ellinor Hamons, ux.
„ June
8.
Johane Troyte, vid.
„ July
3-
Edward Wykes.
,, July
24.
Elizabeth Jonnys, paupcula.
» July
25-
Elizabeth Barker, ux.
», July
25-
William Barker, infans.
„ Aug.
10.
Johane Hobby.
„ Aug.
20.
Humfrey Prichard.
„ Sep.
14.
John Powls, infans.
„ Sep.
IT-
Alice Marton.
„ Oct.
IS-
Elizabeth Rushbury, ux.
„ Oct.
26.
Richard Butt.
„ Nov.
6.
Lewis Phillips.
„ Nov.
14.
Julyan Bowdler.
„ Nov.
21.
Margery Patchett.
„ Dec.
15-
Francis a Powell.
„ Dec.
25-
Thomas Morris.
„ Dec.
28.
John Millard.
„ Dec.
29.
Simon Jarmyn.
1561] Ludlow, 213
1560,
, Jan.
6.
Jane Carter.
Jan.
9-
John Starrkey.
Jan.
29.
Jane Waties.
Feb.
20.
Francis Browne.
Mar.
3-
Margaret Wyviat, gener., stranger,
Mar.
6.
Richard Dyke, sawyer.
Mar.
14.
Elizabeth Covell, ux.
Mar.
18.
John ap Gruffith, stranger.
I56I:
, Apr.
7-
Katherine ap David.
Apr.
10.
Francis Sowtherne, infans.
Apr.
17-
Elizabeth Cupper.
Apr.
17-
Jane Pyke.
Apr.
22.
Ollyffe Lane.
May
3-
William Williams.
May
8.
John ap Jevan.
May
10.
Anne Blashfield.
May
10.
John Williams.
May
24.
Anne Shrawley.
May
24.
Burge Feme.
May
24.
Richard Williams.
June
5-
Edmond Mascoll.
June
24.
Katherine Cupper.
June
25-
Margaret Lloyd.
June
28.
Jenkin Owen, stranger.
July
2.
Richard ap Prichard.
July
7-
Julyan Partrich.
July
II.
John Hynton, infans.
July
21.
Alice Holland, ux.
Aug.
5-
Anne Pyke.
Aug.
II.
Margaret Heyton.
Aug.
14.
Andrew Dowghty.
Aug.
19.
Thomas Bould;?, tyler.
Aug.
24.
Johane Smyth.
Sep.
16.
Elizabeth Beddos, ux.
^ep.
17-
William Jones.
Sep.
21.
Anne Langford, infans.
Oct.
7-
John Boolyn.
Oct.
9-
Rees ap Thomas.
Oct.
II.
Richard Holland, paup.
Oct.
22.
Francis Bent, infans.
214 Shropshire Parish Registers. [1561
1 56 1, Oct. 31. Walter Higgs, infans.
Emma Feme, infans.
Thomas Powmer, paup.
John Priste, stranger.
Olliffe Yates, infans.
Francis Hartley, infans.
Julyan Phillips, infans.
Alice Deakins.
William Hucksley.
Margery Gilmyn.
Elizabeth Marckley.
Katherine Pawmer.
Anne Bedoe, vid.
Sibil Hall, vid.
Nicholas Bowdler.
Agnes Day, vid.
William Hall, stranger.
Richard ap Meredith, stranger.
Thomas Cother.
Matthew Wodd, stranger.
Margery Rascoll, infans.
Harry Thomas, stranger.
John Dyos, infans.
[562, Mar. 26. John Waties, infans.
Elizabeth Bowdler, infans.
Alice Wylkes, ux :
Anne Curtes, vid.
Alice Pyngell, vid.
Lawrence Beddoe, infans.
Elizabeth Voill.
Francis Browne, infans.
Alice Hopton, infans.
Ankret Williams.
Thomas Jones.
John Christopher.
Humfrey Theyde.
Richard Poton.
William Dyke, senex.
Elizabeth Sowthome, ux.
Margery Trumper, paupcula.
I, Oct.
31-
Nov.
18.
Nov.
28.
Nov.
29.
Dec.
13-
Dec.
13-
Dec.
13-
Dec.
17-
Dec.
29.
Dec.
29.
Dec.
31-
Jan.
12.
Jan.
12.
Jan.
17-
Jan.
26.
Jan.
26.
Jan.
28.
Feb.
15-
Feb.
25-
Mar.
16.
Mar.
19.
Mar.
23-
Mar.
24.
2, Mar.
26.
Apr.
10.
Apr.
17-
May
6.
June
I.
June
4-
June
18.
June
18.
July
5-
July
14.
Aug.
I.
Aug.
1.
Aug.
3-
Aug.
6.
Aug.
6.
Aug.
12.
Aug.
12.
1562] Ludlow. 215
1562, Aug. 13. Johane Gruffiths, infans.
,, Aug. 17. Christopher Locksmyth, stranger.
,, Aug. 22. John Adams, infans.
,, Aug. 23. Margery Bedowe, infans.
,, Aug. 31. Margaret Sowtherne, infans.
„ Sep. 5. John ap Ellys.
Ralph Gamble, adolescens.
Robert Byrd, infans.
Margery, servant of William Millard.
Margaret Gryffin, stranger.
Anne Price, infans.
Edward Dowghty, infans.
Sep.
II.
Sep.
16.
Sep.
17-
Sep.
17-
Sep.
26.
Sep.
26.
Sep.
23-
Sep.
28.
Oct.
I.
Oct.
2.
Oct.
6.
Oct.
10.
Oct.
18.
Oct.
22.
Oct.
22.
Richard Hanley.
Agnes Mynton, vid :
Richard Langford, gent.
David ap Lewis, stranger.
Humfrey Beddos, infans,
John Donne, infans,
Anne Crosley, infans.
Richard Lawrans, paup.
Oct. 24. Edward Posterne, milner.
Oct. 25. Ankrett Wright, infans.
Oct. 26. Johane Crosley, ux.
Oct. 27. Thomas Clonton, infans.
Oct, 28. Nicholas Geerse.
Nov. I Alice Careles, vid.
Nov. 8. Robert Cother.
Nov. 15. Katherine Dorsett.
Nov. 17. Thomas Marston, infans,
Nov. 17. Francis Waties, infans.
Dec, 4. Gruffith ap Owen, stranger.
Dec, 6. Jane Waties, ux.
Dec. 8. Robert Coytmore, infans.
Dec. 10. Richard Tomlyns, infans.
Dec. 13. Margaret Tyther, infans.
Dec. 17. Katherine Draper, vid :
Jan. 5. Margaret Worre.
Jan. 13. Walter Wright.
Jan. 15. Katherine Evans, vid :
216 Shropshire Parish Registers. [1562
Thomas Hall.
Elizabeth Clee, infans.
Evan, servant to Walter Rosse.
Elizabeth Carter, vid.
Jane Clongunnas, infans.
Elizabeth Donne, infans.
Maude Rogers, ux.
Johane Baker, vid.
George Wilkox.
Margaret Pyngell, infans.
Elizabeth Bradshawe.
Alice Tandy, ux,
Katherine Gruffith.
Katherine [blank].
Johane Davis.
Johane Capper, ux.
Alice Clee.
Hugh Hyckemans.
Katherin Lokyar, paupcula.
John Evans, stranger.
Randell Sonmer.
Richard Hall.
John Richards, stranger.
Thomas Gowre.
Elizabeth Dyke.
John Edwards, stranger.
Anne Dampard, stranger.
Margery Adams, infans.
William Huntt, infans.
Margaret Marton.
Thomas Taylor.
Alice Hardinge.
Katherine Gethyn.
William Bowdlett, infans
Katherin [?], a stranger.
Margaret Harrold.
Richard Cupper.
John Fletcher, infans.
Johane Crockers, b. infans.
Katherine Patchet, ux.
* Some months are evidently omitted.
1562
Jan.
18.
Jan.
21.
Feb.
2.
Ffeb.
7
Feb.
7-
Feb.
II.
Feb.
14.
1563
July
20.
July
26.
Aug.
5-
Sep.
18.
Oct.
4-
Oct.
10.
Oct.
II.
Oct.
12.
Oct.
12.
Oct.
24.
Nov.
10.
Nov.
15-
Nov.
21.
Dec.
II.
Jan.
14.
Jan.
21.
Feb.
3-
Feb.
5-
Feb.
10.
Feb.
10.
Feb.
18.
Feb.
27.
Mar.
3-
Mar.
5-
Mar.
14.
1564
Mar.
25-
Mar.
3°-
Mar.
30.
Apr.
2.
Apr.
3-
Apr.
16.
Apr.
16.
Apr.
19.
1564] Ludloiv. 217
64, Apr. 19.
Gruffith ap Jevan ap Rees, stranger
„ Apr. 21.
William Dyke.
„ Apr. 23.
Johane Free.
„ Apr. 23.
Anne Waties, b. infans.
„ Apr. 24.
Edmond Rowland.
„ May 4.
Margaret Gregory.
,, May 10.
Anne Wright.
„ May II.
Hugh ap David, stranger.
„ May 18.
Anne Jones.
„ May 30.
Margaret Smyth.
„ June 6.
Ales Marston, infans.
„ June 8.
Thomas Goze, infans.
,, June II.
Ales Astydeley.
„ June 20.
John Poton.
„ June 25.
Frances Brasier, ux.
„ June 27.
Jane Idwyn.
» July 5-
Jane Clee.
„ July 7-
Elizabeth Sonny bank.
„ July 28.
Margery Clybery
„ Oct. 4.
John ap Jevan, paup.
„ Oct. 7.
Gwen Hart.
„ Oct. 14.
Richard Dyos.
„ Nov. 2.
Elizabeth Butterhouse.
„ Nov. 3.
Agnes Coxe.
,, Nov. 9.
William Chelmycke.
„ Nov. 17.
Ellinor Davis, infans.
„ Nov. 1 8.
Ankrett B'eddos.
„ Nov. 18.
Margaret Stocton.
„ Nov. 26.
John Blashfield, infans.
„ Nov. last
Rees ap Thomas.
„ Dec. 7.
Margaret Hunt.
„ Dec. 15.
William Lossell.
,, Jan. 26.
Robert Barker.
„ Jan. 27.
William Penson.
„ Jan. 27.
Margery ap Evan.
„ Jan. 31.
Christopher Hickmans.
„ Feb. 10.
Johane Evans.
„ Feb. 12.
Elizabeth Rawlyns.
,, Feb. 14.
Matthew Hucksley.
„ Feb. 14.
Thomas Croseley,
218 Shropshire Parish Registers. [1564
1564
, Feb.
22.
Elizabeth Ammersley.
Mar.
5-
Francis Backster.
Mar.
7-
William Benson.
Mar.
10.
Katherine Backster.
Mar.
14.
Richard Waties.
Mar.
24.
James Symcox.
1565
, Mar.
25-
Richard Sowtherne.
Apr.
6.
Elizabeth Bradshawe.
Apr.
10.
William Howmes.
Apr.
15-
Agnes Wele.
Apr.
16.
Humphrey Rawlins.
Apr.
22.
Helys Bowdler.
May
13-
Mary Beddos, ux.
May
14.
Thomas Knight, strangr.
May
15-
John ap Gwillim.
May
17-
Robert Norgrove.
May
19.
Isabel Walker.
May
22.
Georg^e ap Richard.
May
26.
Richard Dyke.
June
2.
Johane Hill.
June
17-
John Bocher, stranger.
June
25-
John Carpenter, weavr.
June
25-
Ales Benbowe.
Julv
8.
James Phillips.
July
14.
Elizabeth Donne.
July
16.
Thomas Chros.
July
17-
Harry Maddocks, strangier.
July
22.
Richard a Powell.
Aug.
8.
Ales Bradshawe.
Aug.
10.
Isabel Lloyd.
Aug.
19.
John Fletcher, stranger.
Sep.
4-
John Smyth, baker.
Sep.
4-
Olive Gruffithes.
Sep.
II.
John Humfreis.
Sep.
26.
Ursula Whode.
Oct.
4-
Margery Mollyner.
Oct.
5-
Mary Ball, infans.
Oct.
22.
John Jones.
Oct.
26.
Mary Wright.
Nov.
5-
John Richardes.
15663 Ludlow 219
1565, Nov.
7-
Richard Gough, infans.
„ Nov.
lO.
Johane Davids.
,, Nov.
II.
Anne Evans, ux.
„ Nov.
22.
Sir Robert Bawden, priest.
„ Nov.
28.
Mary Walker, infans.
„ Dec.
12.
Jane Chipe.
„ Dec.
15-
Elizabeth Morris.
„ Dec.
22.
Owen Shere.
„ Dec.
26.
Thomas Huntt.
„ Dec.
27.
Jane Matthewes.
„ Jan.
6.
Thomas Baylie.
„ Jan.
20.
Johane Coxshawe, ux.
„ Jan.
23-
John Evan, goz., stranger.
„ Jan.
23-
Margaret Awolston.
„ Jan.
31-
Anne a Bevan.
„ Feb.
4-
Thomas, b. , ignorat preiis.
„ Feb.
8.
Mary Evan, paupcula.
„ Feb.
21.
Ales Phillips.
„ Mar.
6.
Jane Foxe, generosa.
„ Mar.
II.
Johane Heynes.
„ Mar.
14.
John Wilson, baker.
1566, Apr.
2.
George Wadley.
,, Apr.
2.
Richard Parckes.
,, Apr.
7-
Richard Lowe.
,, Apr.
12.
Francis Swansey.
,, Apr.
14.
Elizabeth Prynce.
,, Apr.
24.
Katherine Wall.
, , Apr.
25-
Maud ap Jevan.
„ May
I.
Elizabeth Sackford, generosa.
„ May
6.
Thomas Tussingiam.
„ May
9-
Francis Bower.
„ May
II.
Thomas Tanner, singing man
„ May
26.
Richard Woddall, infans.
„ June
3-
Margery Sharpe.
,, June
6.
Jane Bell, ux.
,, June
6.
Elizabeth Francke, fil. Thoma
,, June
16.
Elizabeth Cherme.
,, June
22.
Lucy Sackford, infans.
>> Aug.
5-
Agnes Rawlyns.
„ Sep.
17-
Rose Williams.
Francke.
220 Shropshire Parish Registers. [1566
1566, Sep. 24. Ellis Bowdler.
,, Nov. 13. Anne Jones, ux.
,, Nov. 29. Margery a Bevan.
,, Dec. 2. John Hughes, infans.
,, Dec. 10. Anne Mungumery, paupcula.
,, Dec. 15. Elizabeth Evan, infans.
,, Dec. 16. Thomas ap Owen, stranger.
,, Dec. 23. Margaret Page.
,, Jan. 8. Margaret Henston.
,, Jan. 17. Richard [?], b. infans.
,, Jan. 18. Richard Starky, infans.
,, Jan. 20. Johane Williams.
„ Jan. 25. Ales Blarkebach, ux.
,, Feb. 4. John Hamnar, stranger.
,, Feb. 5. Edward ap John, b. infans.
„ Feb. 8. Peers ap Evan.
,, Mar. 6. John Clarcke, infans.
,, Mar. 6. Thomas Clarcke.
,, Mar. 14. Elizabeth Ward, ux.
,, Mar. 17. Elizabeth Phillips.
,, Mar. 24. John Pyxley, stranger.
i567> Apr. 3. Edmond Griffyns, stranger.
,, May I. Richard Lowe, infans.
,, May 2. Walter Pope, quirrester.
,, May 31. John Knight.
,, June I. Robert Paton.
,, June 3. Mawd Donne.
,, June 4. John Tomlyns.
,, June 29. John Throgmorton, gen.
,, July 28. Thomas Deyos, infans.
,, Aug. 14. Thomas Patchett, infans.
,, Aug. 25. Katherine Hooke, ux.
,, Aug. 26. Edward a Bevan.
,, Aug. 27. Sibley Chelmicke, ux.
,, Aug. 27. Johan Lowe, infans.
,, Aug. 28. Humfrey Season.
„ Aug. 29. Margery Cardington, infans.
„ Aug. 30. Elizabeth Clibery, infans.
,, Sep. 4. David ap David, infans.
,, Sep. 9. David a Powell.
1568] Ludlow. 221
1567, Sep.
IS-
John Salter.
„ Sep.
21.
Doanes Job, ux.
„ Oct.
2.
Thomas Higgs, quirrester.
„ Oct.
7.
Johane Prynce.
„ Oct.
10.
Joh» Wadley.
„ Oct.
13-
Peter Asbach.
„ Oct.
17-
Maude Phillips.
„ Oct.
31-
Agnes Traunter.
„ Nov.
6.
John Marten.
„ Nov.
9-
Johane Edwards.
„ Nov.
24.
Elizabeth Poole.
„ Nov.
27.
Anne Bluntt.
„ De.c
4-
Katherine Awbry.
„ Dec.
8.
Margaret Smyth.
„ Dec.
14.
Ales Jennyns.
,, Dec.
17-
Richard Clee.
„ Dec.
17-
Johan of ye Almshouse.
„ Dec.
22.
Johan Marten.
,, Jan.
5-
Ales Cardington.
„ Jan.
5-
Bettrich Evan.
„ Jan.
7-
John Sawer.
„ Jan.
20.
Robert Reignoldes.
„ Feb.
3-
Johan Reynolds.
„ Feb.
3-
Thomas Harbert, stranger
„ Feb.
7-
John Abeynam. gen.
,, Feb.
8.
Richard Tomlyns.
„ Feb.
8.
Jane Hey ton.
„ Mar.
II.
Anne Lloyd.
„ Mar.
16.
Katherine Norton.
„ Mar.
17-
Jane Edwards.
„ Mar.
^3>-
John Bubbe.
„ Mar.
24.
Thomas Edwardes.
„ Mar.
24.
Richard Marckley, infans.
1568, Mar.
28.
Susan Swanson.
,, Apr.
2.
Anne Taylor.
,, Apr.
21.
Margaret Gruffith, infans.
„ May
9-
Richard Approbart.
„ May
15-
Margaret Edwards
„ May
18.
Anne Donne.
,, June
I.
Morris ap Morgan.
222 Shropshire Parish Registers. [1568
1568,
'1570,
June
4-
Walter Bowland.
June
7-
Edward Gruffith.
June
10.
Thomas Woodward.
June
15-
Griffith ap Preece Milward.
June
17-
Agnes Gruffith.
July
3-
John Llewellin.
July
19.
Peter Phillips.
Jub'
19.
Richard Mathos.
Aug.
3-
John Careles.
Aug.
6.
ALes Marton, ux.
Aug.
28.
John Mascoll, infans.
Aug.
21.
David Jones.
Sep.
I.
Elizabeth Trumper.
Sep.
14.
Elizabeth Gruffith.
Sep.
14.
John Mascoll.
Sep.
23-
Ales Huntt.
Sep.
26.
William Butler, gener.
Oct.
2.
Elizabeth Evans, gener.
Oct.
2.
Ales Farlowe.
Oct.
5-
Katherine Patchet.
Oct.
14.
John Marckley.
Nov.
2.
James Rigby & Mawde his wife.
Nov.
2.
George a Powell.
Nov.
13-
Elizabeth Abley.
Nov.
24.
Elinor Barrowe, ux.
Nov.
23-
Walter Harding.
Nov.
25-
Julyan Allen.
Dec.
15-
Richard Powell, infans.
Dec.
22.
Margaret Byrnell.
Feb.
2.
Andnewe Bradley.
Feb.
25-
Margery Fisher.
Mar.
I.
William Berrington, gener.
Mar.
16.
John Warde.
Apr.
4-
Elizabeth Patchet.
Apr.
6.
Elizabe^th Sawer.
Apr.
22.
Lowry ap Evan, ux.
May
16.
Elizabeth ap Powell.
May
18.
John Gruffith Morris.
May
18.
Margaret Holland, infans.
May
22.
John Rowlyns, infans.
The daM of eftch year from now on haa been altered. This year from 1669 to lOTO.
and the same every succeeding Tear.
1570] Ludlow. 223
Jane Bomer, infans.
Margaret Smyth, paup.
John Alsope, Recorder of this Town.
John Worre.
Robert Warton, stranger.
Johan Symckox, ux.
Robert Mullyner, glovr.
Johan Prene, vid.
Sir John Symkis, priest.
Margery Reynolds, paup.
Johane Lewis, ux.
Anne Edwardes, ux.
Richard Davids, infans.
William Glover, infans,
Richard Bishop.
John Gough.
Walter Rosse, tailor.
Mary Prynce, ux.
Joyce Idwyne, vid.
Ales Gregory, ux.
George Howell, stranger.
Thomas Butler, priest.
Johan Bradshawe, ux.
Thomas Michell, paup.
Anne Swansey, ux.
Harry Cupper, infans.
Mawde Hucke.
William Pope, gener.
Thomas Shyngilton.
Margaret Robert, paup.
Jane Gough, infans.
Agnes Farmor, paup.
Thomas Francke.
Agnes Lewis, wid.
Johane Rogers.
Elizabeth Badger, ux.
John Gruffith, butcher.
Anne Swansey.
Richard Knight, infans,
Elinor Gruffith, wid.
70, June
II.
,, June
21.
„ June
24.
,, July
14.
» July
14.
» July
22.
,> Aug.
16.
,, Aug.
25-
„ Sep.
4-
„ Sep.
5-
„ Sep.
15-
„ Sep.
16.
„ Oct.
4-
„ Oct.
12.
„ Oct.
29.
„ Oct.
29.
„ Nov.
13-
,, Nov.
17-
,, Nov.
23.
,, Nov.
24.
„ Dec.
I.
„ Dec.
2.
„ Dec.
23-
„ Dec.
26.
„ Dec.
28.
„ Jan,
I.
„ Jan.
9-
„ Jan.
II.
„ Jan.
16.
„ Jan.
17-
„ Jan.
17-
„ Jan.
21.
,, Jan.
24.
„ Jan.
24.
,, Jan.
28.
„ Feb.
3-
„ Feb.
5-
„ Feb.
12.
„ Feb.
16.
„ Feb.
17-
224 Shropshire Parish Registers. [1570
570, Feb. 17.
Johan Cowlrycke.
„ Feb. 25.
Robert Stryngar.
,, Mar. 2.
Bryan Michell, paup.
„ Mar. 9.
Anne Stryngar.
,, Mar. 10.
Mary Phipson.
,, Mar. 21.
Maud Wilston.
„ Mar. 24.
Anne Higges.
571, Mar. 27.
Elinor Halpeny.
,, Mar. 28.
Anne Shermon,
„ Apr. 4.
Richard Rogers.
,, Apr. 10.
Johan Rawlyns.
„ Apr. 12.
Maude Hill, infans.
„ Apr. 22.
Margpry Mascoll, ux.
,, Apr. 26.
Anne Reynolds, ux.
„ May 6.
Jane Strynger, vid.
„ May 9.
Grace Plantom, infans.
„ May 15.
Johane a Preece, wid.
,, May 16.
William Sonnybanke, infans.
„ May 18.
Robert Lewis.
„ May 21.
Margaret Jenckes, paup.
„ May 22.
Gwen ap Evan.
,, May 22.
Anne Lowe, infans.
,, May 26.
John Redberde.
,, June 12.
Joyes Hawkes.
,, June 18.
Ellinor Baily, paup.
,, June 24.
Ales Middleton, gener.
„ June 25.
Walter Baker, stranger.
,, June 15.
William Parckes, infans.
„ June 27.
William Lane, mercer.
„ June 28.
Francis Rawlyns, infans.
„ Aug. 7.
Margery Gruffith.
„ Aug. II.
Elizabeth Jones, infans.
„ Aug. II.
Ales Season, ux.
„ Aug. 16.
Robert Vaughan, paup.
„ Aug. 17.
John Gruffith, senr., butcher.
,, Aug. 27.
Ellis a Probert.
,, Aug. 28.
Elizabeth Pyngell, infans.
„ Aug. 30.
Margery Yonge, infans.
„ Sep. 2.
Francis Backhouse.
„ Sep. 2.
David Powell.
1572] Ludlow. 225
1571, Sep. 20. Elizabeth Clee.
Thomas Wilson, labourer.
John ap David, infans.
Elinor Dodicott, wid.
Jane Bathowe, infans.
Jante Donne, paup.
Jane Bluntt, infans.
William Yetton.
Anne Kent.
Margaret a Powell.
Francis Casyer, infans.
Reynold ap John, stranger
Richard Baugame.
William Chelmycke.
John Marston.
Margery Ansoppe.
Ellis Evans.
Anne Blashfield,
John Bubbe.
Charles ap Powell.
Edward Woodall.
Margaret Donne, infans.
William Baker.
Margaret Morris, infans.
:572, Mar. 26. Hugh a Powell.
Ales Chelmycke.
John Tomlyns.
Charles Bebbe, infans.
John Bowdler, infans.
Lucrece Codwogan, b.
John Phillips.
Elizabeth Pyngall.
Philip Clyde.
Humphrey Hall.
David ap Thomas.
George Bradford, infans.
Christian Idwyn, infans.
Richard Bradshawe.
June lo. Robert Bodnam, infans.
Sep.
20.
Sep.
21.
Oct.
I.
Oct.
II.
Oct.
12.
Oct.
18.
Oct.
20.
Oct.
22.
Oct.
27.
Oct.
28.
Oct.
22.
Dec.
6.
Dec.
24.
Jan.
3-
Jan.
15-
Jan.
24.
Jan.
28.
Feb.
16.
Feb.
19.
Mar.
2.
Mar.
3-
Mar.
4-
Mar.
22.
Mar.
24.
Mar.
26.
Mar.
28.
Apr.
3-
Apr.
3-
Apr.
10.
Apr.
10.
Apr.
19.
Apr.
25-
May
5-
May
9-
May
17-
May
17-
May
25-
June
5-
226 Shropshire Parish Registers. [1572
:kT2, Tune 12. Richard Trawnter. \ , ,
_, c-u 1 \ drowned.
Thomas Shrawley, j
William Gregory, infans.
Lewis ap David ap Rees.
Edward Dyos, infans.
John Hall.
John Holland, stranger.
Jane Botfield, infans.
Julyan Reynolds.
Ales ap Richard als. Davies.
Jane Blashfield.
Johan ap Evan.
John Bradshewe.
Richard ap Rees ap Jevan.
John Cox.
Johan Wigley.
Jane Nightingall.
Richard Morris.
John Smyth.
Elizabeth Crosse.
Francis Powell.
Gwen ap Morgan.
William Gregory.
Rees a Powell.
Johan Dowghty.
Anne Braddocke.
Richard Croft.
Ellen verch John.
Robert Garner.
Ellinor Pyke.
573, Mar. 25. Thomas Brome.
Katherine Hooper.
John Chippe.
Elizabeth ap Powell.
John Badame.
Jevan Lloyd.
Ales Davies.
Gruffith ap Edward.
Francis Chippe.
Rose Lloyd.
June
12.
June
12.
June
18.
June
26.
July
7-
July
II.
July
14.
July
24.
Aug.
5-
Aug.
12.
Oct.
8.
Oct.
31-
Nov.
I.
Nov.
8.
Nov.
15-
D,ec.
7-
Dec.
II.
Dec.
18.
Dec.
19.
Dec.
20.
Dec.
20.
Jan.
4-
Jan.
5-
Jan.
12.
Jan.
16.
Feb.
13-
Feb.
28.
Mar.
I.
Mar.
9-
Mar.
21.
Mar.
25-
Apr.
2.
Apr.
7-
Apr.
II.
Apr.
12.
Apr.
18.
Apr.
19.
Apr.
21.
Apr.
24.
Apr.
28.
1573] Ludlow, 227
573, May 6.
Francis Shrawley, ipfans.
,, May 21.
William Coxshawe, infans.
,, May 22.
Walter Smyth, infans.
„ May 27.
Johan Lee.
,, May 29.
Sir Richard Gwynn.
„ May 29.
Marget Norgrove, stranger
„ May 29.
John Bradley.
„ June 4.
Thomas Wheeler.
„ June 10.
Richard Hopton.
„ June 12.
Elizabeth Wheeler.
„ June 13.
Jane Patchett.
,, June 22.
Mary Hareley.
„ July II.
William Meredith.
„ July 14.
Thomas Onslow.
„ July 21.
Elizabeth Brome.
„ July 25.
Robert Yerle.
„ Aug. I.
Jane Madoxe.
„ Aug. I.
Gwen Jones.
„ Aug. 7.
John Botfield.
„ Aug. 13.
William Harris.
„ Aug. 20.
John Phillips.
,, Aug. 26.
William Badger.
M Aug. 31.
Jane Bradford.
„ Sep. 15.
Margery Passy.
„ Oct. 2.
Richard Smyth.
„ Oct. 3.
Thomas Hill.
„ Oct. 8.
William Taylor.
„ Oct. 21.
Feles Houton.
„ Oct. 28.
Johan Pyngell.
„ Nov. 6.
Thomas ap Rees ap Gruff.
„ Nov. 13.
Richard Hill.
„ Dec. 8.
Agnes Reignolds.
,, Dec. 14.
Johan Plymmer.
,, Dec. 19.
Ales ap Gruffith.
„ Dec. 26.
Elizabeth Vaughan.
„ Jan. 2.
William Sutton
,, Jan. 8.
Joyce Crockett, b.
„ Jan. 25.
Ales Bedow.
,, Jan. 29.
Richard Cupper.
„ Jan. 31.
John Hoggins, b.
228 Shropshire Parish Registers. [1573
1573'
1574,
Feb. 2.
Jane Havard.
Feb. 3.
Elizabeth Madox.
Feb. 15.
Mary Hood.
Feb. 20.
Agnes ap Morgan.
Feb. 26.
Thomas ap Price.
Feb. 26.
Johan BuUen als. Dinham.
Feb. 28.
Margery Jones.
Feb. 28.
Elizabeth ap Jevan.
Mar. 2.
Richard Saye.
Mar. 5.
Thomas Blashfield.
Mar. 8.
John Lowe.
Mar. II.
Thomas Bromley.
Mar. 27.
Edward Jux.
Mar. 30.
Thomas ap Jevan.
Mar. 30.
Margaret Banes, stranger.
Apr. 6.
Johan Reynoldes.
Apr. 7.
Johan Reynoldes,
Apr. 8.
Mary Burges.
Apr. 16.
Richard Smyth.
May 6.
John Wright.
May 7.
Johan ap Lewis.
May 10.
William Cox.
May 15.
William Feme.
May 16.
Anne Clee.
May 18.
Bettrice Chelmicke.
May 19.
Henry Stephens.
May 23.
Laurence Woodes.
May 26.
Mary Bebbe.
May 27.
William Parry.
May 27.
Annie Mil ward.
June 17.
Francis Sackford.
June 28.
Elizabeth Bowen.
June 30.
Anne, servant of Mr. Clare.
July 5-
Thomas Wheeler, gen.
July 17.
Thomas Fearne.
July 21.
Ales Rocke.
July 23.
Elizabeth Farmer.
Aug. 4.
Elinor Nixson.
Aug. 9.
Johan Pryoe.
Aug. 9.
Agnes Adams,
1575] Ludlow, 229
1574, Aug.
10.
Richard Pryce.
,, Aug.
15-
Jane Nicholls.
„ Aug.
19.
George ap Evan.
„ Sep.
4-
Thomas Fearne.
„ Sep.
II.
John Yevance.
„ Sep.
18.
Anne Holland.
„ Oct.
9-
Richard Browne.
,, Oct.
14.
Francis Bowdler.
„ Oct.
29.
Roger Heynes.
„ Nov.
I.
Margaret Hardinge.
„ xNov.
5'
John Gough.
„ Nov.
10.
William Heyton.
,, Nov.
21.
Elizabeth Harris.
„ Nov.
25-
Anne Watkis, infans.
„ Nov.
28.
Margery Davis.
,, Nov.
30-
Davegye ap David.
„ Dec.
I.
Margery Phipson.
„ De.c
8.
Phillip Gwynneis.
„ Dec.
18.
Mary Bydle, b.
,, Jan.
II.
Hugh Watson.
„ Jan.
12.
Ales Garner.
„ Jan.
25-
Harry Parcker.
„ Feb.
10.
Jane Dakon.
„ Feb.
II.
John Phinwood.
„ Feb.
15-
Margery Marson.
„ Feb.
22.
Ambrosia Sydney.
„ Feb.
22.
Elizabeth Botfield.
„ Feb.
24.
Elizabeth Gregory.
„ Mar.
3-
Ellinor Lewis.
,, Mar.
II.
Katherine ap John.
„ Mar.
15-
Thomas Redynge.
1575, Mar.
30-
Thomas Brooke.
„ Apr.
II.
William Bale.
,, Apr.
15-
Griffith Lewis.
„ May
6.
Francis Jones.
„ May
9-
John Lloyd.
,, May
9-
Thomas Temple.
,, May
20.
Margery Thelwall.
„ May
24.
Richard Bradford.
» June
8.
Margery Adams.
230 Shropshire Parish Reiisters, ri575
75, June
lO.
David Jones.
,, June
13-
Elizabeth Barcker.
,, June
17-
Jane Wenlocke.
,, June
20.
Margery Carpenter.
,, June
23-
Margaret Season.
,, June
24.
Francis Brasyer.
,, June
3°-
John Phillips.
,> July
14.
Harry Newland.
„ Juiy
29.
Rees ap David ap Lloyd.
„ Aug.
5-
John Benson.
„ Aug.
20.
Sibilla Sharrett.
,, Aug.
22.
Elinor Heith.
;, Aug.
25-
Isabell Watkinson.
„ Sep.
4-
John Dalton.
„ Sep.
8.
Ales ap Jevan.
„ Sep.
8.
Francis ap Jievan.
„ Sep.
25-
Johan Weldine.
„ Sep.
29.
Elizabeth Candland.
„ Oct.
6.
Anne Bedoe.
„ Oct.
7-
Jane Jones.
„ Oct.
9-
Richard Bedoe.
„ Oct.
18.
Francis Watips,
„ Oct.
20.
Francis Brasier.
„ Oct.
so-
Hustone Collins.
„ Nov.
lo.
John Shrawley.
„ Dec.
25-
John, son John Piper.
,, Jan.
3-
Margery, d. George Browne.
„ Jan.
4-
Edward Badger.
,, Jan.
10.
Robert Blackshall, clre.
„ Jan.
17-
Katherine Childe.
„ Jan.
19.
Margaret Childe.
„ Jan.
22.
Elizabeth ap John.
„ Jan.
27.
Harr)' Wati^s.
„ Jan.
28.
Johan Belly, stranger.
„ Feb.
17-
Ales Taylor.
„ Feb.
17-
John Lowricke.
„ Feb.
20.
Margery Alsop.
„ Feb.
^3-
Johan a Powell.
„ Mar.
3-
John Wikes.
,. Mar.
4-
Florence ap Thomas.
1576] Ludlow, 231
i575> Mar.
12.
„ Mar.
17-
„ Mar.
24.
1576, Apr.
7-
,, Apr.
19.
,, Apr.
26.
„ May
7-
„ May
25-
„ June
I.
,, June
5-
,, June
15-
,, June
27.
„ June
27.
,, June
30-
„ July
2.
„ July
^3-
„ July
13-
„ July
16.
„ July
28.
M Aug.
3-
,, Aug.
6.
,, Aug.
II.
>> Aug.
14.
,, Aug.
16.
,, Aug.
19.
M Aug.
20.
,. Aug.
20.
,, Aug.
21.
„ Aug.
22.
,, Aug.
24.
„ Aug.
29.
„ Aug.
30-
„ Sep.
6.
„ Sep.
6.
„ Sep.
8.
„ Sep.
8.
„ Sep.
9-
„ Sep.
12.
„ Sep.
19.
„ Sep.
22.
Elizabeth Griffith.
Jeffrey Sherman.
Margery Benson.
Katherine Bubbe.
Jane Dillowe.
Anne Reynolds.
Richard Grufifiths.
Katherin, d. John Tailor.
Margaret, ux. Robert Clercke.
David Morgan.
Thomas, fil. Peter Bodnam.
William Hill.
Cadwallader fil. William Gruffiths.
Blanch Forten.
Richard Sherwood.
William Adams.
Francis Gwineth.
Stephen Morris.
Margaret French.
Walter Morris.
Robert ap Harry.
Mary, fil. Richard Poell.
Elizabeth Jevan.
John, fil. David Morris.
Margery, ux. John Fenymore.
John Fenymore.
"Elizabeth, fil. Richard Gwynn.
George, fil. Richard Bowdler.
Robert Reynolds.
Mary, ux. John Hunntt.
Elizabeth, fil. John ap Lewis.
Rose, ux. Morris Powell.
Robert, fil. Richard Tailor.
William, fil. John Watiies.
Jane Gierke.
John Bent.
Edward, fil. Thomas Wilden.
Elinor, fil. Sir William Gibbes.
Richard Price.
Humfrey, fil. Richard Heyton.
232 Shropshire Parish Registers. [1576
1576, Sep.
22.
Margery Jones.
„ Sep.
28.
John Clybery.
„ Sep.
28.
Francis, fil. John Badgier.
„ Sep.
3°-
Elizabeth ap Rees.
„ Oct.
5-
John Persons.
„ Oct.
5-
Mary, fil. Thomas Symkox.
„ Oct.
9-
Thomas, fil Richd. Nightingall.
„ Oct.
16.
Julyan, ux. William Partrich, junior.
„ Oct.
19.
Johan, fil. Richard Hill.
„ Oct.
26.
Margery Gravener.
„ Oct.
3°-
Thomas Symcox.
„ Oct.
31-
John, fil. John Rogers.
„ Nov.
2.
Richard, fil. Thomas Symkox.
„ Nov.
4-
Richard James.
„ Nov.
13-
Lady Ales Townshend.
,, Nov.
16.
Thomas, fil. William Jones.
„ Nov.
20.
Richard Butler, gen.
„ Nov.
27.
Thomas Hopkins, parson of this Town.
„ Dec.
2.
Ales Clytery.
„ Dec.
16.
Ales Fearne.
„ Dec.
22.
Thomas Wyne.
,, Jan.
I.
Thomas Clee.
,, Jan.
I.
Johan Bradford.
„ Jan.
2.
Ankret Justice.
„ Jan.
7-
Joyce Bytterley.
„ Jan.
8.
Elizabeth, fil. Griflath Price.
„ Jan.
9-
John Truman.
„ Jan.
18.
Richard Bowen.
„ Feb.
2.
John, fil. Gruffith Nail.
„ Feb.
5-
Anne, ux. George Fox, gent.
„ Feb.
9-
Margaret Williams.
„ Feb.
last of. Lewis ap Robert.
„ Mar.
12.
Ales Jones.
„ Mar.
19.
Sibble Sheppard.
„ Mar.
19.
Elnor, fil. William Idwyn.
„ Mar.
22.
Walter Jones.
1577. Mar.
25-
Thomas, fil. Rees ap Thomas.
„ Mar.
30-
Ralph Harvy,
,, Apr.
3-
Richard, son Richard Browne.
„ Apr.
4-
Jane Rowland.
1577] Ludlow. 233
1577, Apr. 12. Mary, fil. Rich. Smyth.
Apr. 25. Evan Price.
Apr. 28. Mawd. Season.
May 18. William, fil. William Idwyn.
May 30. Robert ap Robert.
June I. Thomas Browne.
June 5. Gruffith, fil. Thomas Clercke.
June 23. John Clungonas.
July 12. Edward, fil. John Parckes.
July 17. John, fil. Meredd ap Rees.
July 26. Elizabeth, ux. William Donnee.
Aug. 13. Francis, fil. Richard Cupper.
Aug. 17. Margery Smyth.
Aug. 22. Thomas, fil. Lewis Powell.
Sep. 14. Elizabeth Fleming.
Sep. 15. William, s. John Hood.
Sep. 23. John Trawnter.
Sep. 27. Ales Bould.
Oct. 14. Ankrett, s. Harry Hartt.
Oct. 20. John Phillips, cappr.
Oct. 25. Margaret Huxley.
Nov. 4. Richard Swansey.
Nov. 15. William Powys.
Nov. 15. Charles, s. Lawrence Wellyns.
Nov. 16. Margery Jones.
Nov. 20. Jane, d. Robert Chatterton.
Nov. 25. Humfry Ley.
Dec. I. Richard, s. John Powell.
Dec. 4. Christopher, s. Christopher Holland.
Dec. 14. Margery Collyns.
Dec. 25. Francis, s. Richard Job.
Jan. I. Thomas, s. Humfry Brynton.
Jan. 7. Margery, d. Robert Bubbe.
Jan. 8. Elizabeth Tucke.
Jan. 10. Margaret Phillips.
Jan. 10. Francis, s. Richard Taylor.
Jan. 19. Howell Meredith, stranger.
Jan. 20. William Bradshawe.
Jan. 26. Awdry, d. John Steven.
Jan. 27. Robert, s. Gruffith Nalle.
234 Shropshire Parish Registers, [1577
Francis, s. John Harris.
Thomas Phillips.
John, s. Morris Powell.
Elnor Bradshawe.
Richard, s. William Backhouse.
Morris Phillips.
Johan Maddox.
John Brooke.
Elizabeth, s. John Passey.
Francis, s. Andrew Sonnybank.
Peter Benson.
Gyles B rear ton.
Margery Joyner.
Richard, s. Thomas Bedoe, weavr.
John, s. David Powell.
Thomas, s. John Lovett.
Ales Bey son.
Ales Mathos ah. Brewer.
Anne Cother.
Johan Nawle.
William Strynger.
Andrew, s. Ralph Ingram.
Ales, d. Thomas Welden.
Elizabeth Priden.
Jane, d. Edward Gruffith.
Richard, s. Richard Childe.
Richard, s. Thomas Nightingall.
Anne, d. Lewis Price.
Elizabeth Sea re.
Francis, s. John Buston.
John, b. s. David ap Jevan.
Elizabeth Gwynet.
David ap Powell ap Thomas, hanged.
Margaret Holland.
Anne, d. Laurence Well ins.
Katherine Jacob.
William, s. Walter Taylor.
Peter, s. William Idwyn.
Elinor Yoman.s.
Judith, d. Harry Clibery.
i577> Jan.
30-
„ Mar.
6.
„ Mar.
7-
„ Mar.
lO.
„ Mar.
21.
1578, Mar.
29.
,, Apr.
9-
„ Apr.
i6.
,, Apr.
29.
„ May
4-
„ May
5-
„ May
6.
„ May
9-
„ May
II.
„ May
14.
„ June
8.
,, June
15-
>> June
28.
., July
4-
,, July
15-
»» July
23-
M July
29.
„ Aug.
5-
„ Aug.
II.
„ Aug.
14.
„ Aug.
20.
„ Sep.
23-
,, Sep.
29.
„ Oct.
4-
„ Oct.
5-
„ Oct.
19.
„ Oct.
19.
„ Oct.
22.
„ Oct.
26.
„ Oct.
29.
„ Oct.
26.
„ Nov.
4-
„ Nov.
8.
,, Nov.
13-
„ Nov.
15-
1579] Ludlow. 235
1578, Nov. 16. Elizabeth, cl. John Churchman.
,, Nov. 18. Ales Cowper.
John Baily.
Samuel, s. Richard Gwynn.
Jane, d. William Becke.
Thomas, s. Hugh Jevan.
Francis, s. Humfry Brenton.
Margery Nixon.
John Bedoe.
Ellinor BuUocke.
William, s. Thomas Redinge.
Mary, d. Fulke ap Jevan.
Ales, d. John Rogers, weavr.
David Powell.
Margaret, d. Thomas Bouler.
George Whitcott.
John Rogers als. Baker.
John, s. Robert Gregory.
Alex, ux. Gruffith Nail.
Margaret Powell.
Thomas, s. Thomas Dyos.
Mary, d. Harry Ambler.
John Davis, attorney.
Thomas, s. John Poell.
William, s. George Gruffith.
Ales Sutton.
Anne Kent.
Richard, s. Richard Taylor.
Margaret, d. William Gruff.
Margaret Stocke.
Margery, d. William Merson.
Hugh ap Jevan.
Laurence, s. Hugh Wellins.
Anne Bell.
June 28. Dorothy Clibery.
June 29. Ales Luston.
July 6. John, s. Richard Madox.
July 6. Thomas, s. John Berry.
July 7. Jane, d. John Lacy.
July 12. Rowland ap Thomas.
Nov.
19.
Nov.
30-
Nov.
27.
Dec.
3-
Dec.
20.
Dec.
22.
Dec.
24.
Jan.
7-
Jan.
18.
Jan.
22.
Jan.
22.
Feb.
2.
Feb.
5-
Feb.
7-
Feb.
II.
Feb.
13-
Feb.
24.
Mar.
10.
Mar.
21.
Mar.
23-
579
, Apr.
I.
Apr.
6.
Apr.
24.
May
2.
May
3-
May
4-
May
6.
May
9-
May
28.
June
2.
June
25-
June
26.
236 Shropshire Parish Registers, [1579
19, July
24.
Katherine, ux. Robert Bedoe.
„ Aug.
7-
Anne, b. d. Richard Cother.
,, Aug.
14.
Edward, s. Walter Tailor.
„ Aug.
18.
Jane, d. Gruffith Jevan.
„ Aug.
20.
Thomas Samon, doctor, stranger
,, Aug.
23
Jane, d. Robert Bedoe.
„ Aug.
24.
Ales Partrich.
„ Aug.
27.
Anne, d. Philip Tanner.
„ Sep.
13-
Margaret ap Jevan.
„ Sep.
15-
John Crockett.
„ Sep.
8.
Stephen Knight.
„ Sep.
8.
James Mascoll.
„ Sep.
19.
Mary, d. Robert Hill.
„ Sep.
27.
Laurence Becke.
„ Oct.
15-
Thomas Cox.
„ Oct.
19.
Johan, fil. William Becke.
„ Oct.
30-
Anne, b. d. Richard Heyton.
„ Nov.
19.
Peter Dreeyes, stre.
„ Nov.
28.
William, s. John Garle.
„ Nov.
28.
Peter Powell.
„ Dec.
7-
William Bebbe.
„ Dec.
15-
Elizabeth Perckes.
„ Dec.
17-
Thomas Phillips.
„ Dec.
26.
Ales Shrawley.
„ Jan.
I.
Lewis ap Rees.
,, Jan.
5-
Katherine Jenkes.
>> Jan.
7-
Jane, d. Robert Hill.
„ Jan.
20.
Robert, s. Hugh Evans.
„ Jan.
21.
Thomas, s. John Stpphens.
„ Jan.
24.
Rose Jones.
5, Jan.
28.
William, s. Robert Bubbe.
„ Jan.
30-
Thomas Fathers.
,, Jan.
30-
John, s. Rees ap Thomas.
„ Feb.
2.
Fra.ncis, s. John Morris.
„ Feb.
3-
Francis, s. Morris ap Hoell.
„ Feb.
4-
Katherine Bradley, wid.
„ Feb.
6.
Margaret, d. Ellis Cooke.
„ Feb.
7-
Richard Baloer, infans.
„ Feb.
12.
William Baily.
„ Feb.
13-
John Taylor.
1580] Ludlow. 237
Sibell, d. Thomas Bow land.
Richard Miles.
Thomas Chippe.
John Thornton, infans.
William Beddow. Cut his throat.
Elizabeth, d. John Lewis.
John, s. Gruff Davis.
Jane Sadler.
Amy Prichard.
Mar. 31. Elizabeth, d. Richard Bromley.
Johan Partrich.
Margaret Norncott.
Mary Lewis.
William, s. Lewis Feme.
Anne, d. Henry Conway.
William Hooke.
Francis, fil. Robert Berrington.
Francis, fil. Josias Beckfield, gen.
Francis, fil. John Idwyn.
Elizabeth Bateman.
Johan Jones.
John, s. Edward Tyler.
Johan GruflSths.
Margery, d. Morris Poell, glovr.
Hugh ap Hugh.
Manuell Allen,
John Baylie.
Jane, d. Peter Powell.
Johane Tayler. Almshouse.
James, s. Richard Rascoll.
Francis, s. William Alsopp.
Katherine Bowen.
Ales Allen.
Elizabeth Alsop.
Ales, d. Robert Allen.
Mary, d. John Ward.
John Mathoes.
Richard, s. Thomas Havard.
John Richards.
Elizabeth Ocley.
1579, Feb.
18.
„ Mar.
2.
„ Mar.
4-
„ Mar.
7-
,, Mar.
10.
„ Mar.
II.
„ Mar.
18.
1580, Mar.
28.
„ Mar.
30-
„ Mar.
31-
,, Apr.
4-
,, Apr.
5-
,, Apr.
16.
,, Apr.
21.
,, Apr.
21.
„ Apr.
28.
„ Apr.
28.
„ Apr.
29.
„ May
4-
„ May
20.
„ May
24.
„ May
24.
,, June
5-
,, June
8.
„ June
10.
,, June
28.
>, July
2.
» July
4-
,, July
8.
., July
27.
,, July
31-
,, Aug.
3-
,, Aug.
4-
,, Aug.
4-
„ Aug.
9-
„ Aug.
9-
„ Aug.
10.
„ Aug.
II.
,, Aug.
13-
,, Aug.
13-
238 Shropshire Parish Registers. [1580
Jane, ux. Lewis ap Roberts.
Margery, d. Robert Jones.
Jane, d. John Lewis.
Sibill, d. Thomas Allen.
Jane, d. John Watis.
Margerj- Suett.
Margery Crosse.
Johan Bodnam.
Elinor Wood.
William, s. William Williams.
Anne, d. Thomas Badger.
Ales Po\viitney.
Ales Mascall.
Thomas Dyke.
Richard Pyke.
John Churchyard.
Elizabeth Togood.
John Butt.
Anne, d. Richard Smyth.
Judith, b. d. Morris ap Poell,
Francis, s. Richard Gemirugh.
John, s. John James.
John Taskor, stranger.
Francis, s. Robert Jones.
Margaret Jones ah. Sawyer.
The son of Richard Symkox.
Elizabeth ap David.
Howell Smyth.
Francis, s. John Yerles.
William Donne.
Margery, b. d. John Inett.
Anne Hanky.
Lewis Jones. Alms.
Anne, d. John Bowen.
Anne Pinington.
Ales, d. Humfry Bedow.
Margaret Arie.
George, s. John Maylord.
Elizabeth, d. Richard Hill.
Roger Phillips.
1580, Aug.
^S-
,, Aug.
15-
„ Aug.
16.
>. Aug.
18.
„ Aug.
19.
„ Aug.
20.
„ Aug.
24.
,, Aug.
27.
„ Sep.
2.
„ Sep.
4-
„ Sep.
7-
„ Sep.
17-
„ Sep.
26.
„ Oct.
5-
„ Oct.
16.
„ Oct.
19.
„ Oct.
30-
„ Oct.
3^-
„ Oct.
31-
„ Nov.
7-
„ Nov.
10.
„ Nov.
12.
„ Nov.
15-
„ Nov.
26.
„ Nov.
26.
,, Nov.
30-
„ Dec.
I.
„ Dec.
4-
„ Dec.
8.
„ Dec.
12.
„ Dec.
15-
„ Dec.
18.
„ Dec.
24.
„ Dec.
25-
„ Dec.
26.
„ Dec.
27.
„ Jan.
4-
„ Jan.
7-
„ Jan.
8.
„ Jan.
15-
1581] Ludlow, 239
Margery, cl. Adam Nlightingall.
Anne, d. Richard Hill.
William Meredith.
Margaret, d. John Parry.
Richard Suett.
Elizabeth Meredith.
Willnam, s. Thomas Rogers.
James, s. John Cooke.
William, s. Thomas Becke.
Awdry, d. Richard Baily.
Thomas, s. William Heyton.
William, s. Richard Thomas.
John Bayton.
Johan Beast.
Margaret Cox.
Jane, d. Robert Bedow, weavr.
Richard Holden.
Jane, d. Richard Shirwood.
Joyce Nicholls.
William Castell.
Maud Mathoes.
John, s. Peter Powell.
Charles, s. William Phillips.
Thomas, s. Richard Gwynn.
Margaret, d. Jevan Morgan.
John Morris.
Johan, d. Edward Cardington.
Elnor, ux. Edward Cardington.
Edward Cardington.
Rees, s. John Price, tailor.
George Allen.
Margaret, d. William Streete.
Francis, s. Thomas Bower.
Rees, s. John a Towne.
Anne Withingti^n.
Anne, d. Richard Orne.
Francis, s. Peter Gittoes.
Jane Gittoes.
Anne Holland.
Ales Pyke.
580^ Jan.
IS-
„ Jan.
15-
„ Jan.
22.
,, [
-]•
„ Feb.
17-
„ Feb.
18.
„ Mar.
12.
„ Mar.
14.
,, Mar.
IS-
„ Mar.
IS-
,, Mar.
24.
581, Mar.
29.
„ Apr.
16.
,, Apr.
22.
,, May
I.
„ May
3-
„ May
5-
5 1 June
3-
,, June
13-
,, June
16.
,, June
25-
>, July
3-
,, July
S-
,. July
10.
.. July
14.
- July
17-
„ Aug.
4-
„ Aug.
6.
„ Aug.
8.
,, Aug.
17-
„ Aug.
19.
„ Sep.
4-
„ Sep.
6.
„ Sep.
30-
„ Oct.
3-
„ Oct.
4-
„ Oct.
8.
,, Oct.
12.
,, Oct.
18.
,, Oct.
23-
240 Shropshire Parish Registers. [1582
Ankiet, d. Robert Wellins.
William Prickett.
Margaret Blackwey.
Martin, s. Thomas Spencer als. Nighlingall.
Robert Prickett.
Ales Bowland.
Mary Coxshall.
Anne Patchett.
Joseph, s. Thomas Roe.
Thomas Gregory.
Sibley Brasier.
Charles, s. Nicholas Hucksley.
Ales, d. Robert Bedoe.
Richard, s. John Maylard.
Mary, d. Edward Dowghty.
Jane, d. Richard Sherman.
Julyan Williams.
Peter Walker.
Anne, d. Richard Coxshall.
Johan Mytton.
Katherine, d. Morris Powell.
Anne Lloyd als. Coxe.
John Browne, stranger.
Anne, d. Peter Jennyns.
Thomas, s. John Davis.
Anne, ux. Robert Jones.
John Bell.
Mary, d. John James.
Howell ap Thomas Hopkins.
John, s. Edward Bowen.
Thomas Orne.
Thomas Adams.
Charles, s. John Taylor.
Sir Thomas Rag! and. Knight, stranger.
Richard Bagge, clre., stranger.
William ap Jevan.
Edward Humphreys.
Anne, d. John Edwards.
Johan, d. William Becke.
Jane, d. Richard Smyth.
1581, Oct.
26.
,, Nov.
4-
„ Nov.
10.
„ Nov.
17-
„ Dec.
4-
„ Dec.
10.
„ Dec.
II.
„ Dec.
14.
„ Dec.
24.
„ Jan.
12.
„ Jan.
21.
,, Jan.
26.
>> Jan.
27.
„ Jan.
29.
„ Feb.
6.
„ Feb.
14.
,. Feb.
18.
„ Feb.
2Z.
,, Mar.
3-
„ Mar.
7-
„ Mar.
9-
„ Mar.
15-
„ Mar.
16.
„ Mar.
18.
„ Mar.
20.
„ Mar.
22.
,, Mar.
28.
„ Mar.
28.
„ Mar.
20.
„ Mar.
20.
,, Mar.
21.
1582, Apr.
5-
„ Apr.
6.
„ Apr.
13-
,, Apr.
13-
,, Apr.
16.
,, Apr.
18.
,, May
8.
„ May
19.
„ May
19.
1582] Ludlow, 241
Elizabeth, d. William Powis.
Thomas Blist.
Lewis Williams.
Bridget, d. William Browne.
Thomas, s. Thomas Allen.
Jane, d. Charles Adams.
John, s. Thomas Wilden.
Richard Griffiths.
Margery, d. Thomas Wilden.
William, s. William Rawlyns.
Edward, s. John Parcks.
Thomas, s. Richard Taylor, clre.
Francis, s. Philip Ibbyns.
Anne, d. John Rawlyns.
John, s. William Gruffiths.
Susan, d. Charles Amyas.
William, s. Anthony.
John, s. Peter Smyth.
Lowry Gruffiths.
Ales, d. Richard Lewis.
Edward, s. William Greene.
Anne, d. Edward Lloyd.
John Rustling.
Roger, s. Harry Deane.
John, s. John Wyne.
Elizabeth Badger.
Mary Becke.
Ales, d. Robert Bedowe.
Johan, d. John Pingle.
Margery, d. Christopher Holland.
Jane Baylie.
Robert Allen.
Thomas Geers.
Jane, d. Jevan Jones.
John, s. Richard Hashold.
William, s. Rees ap Thomas.
Thomas, s. William Sherrett.
Richard Jenkyns.
William, s. John Sill.
Jane, d. Thomas Spenser ah. Nightingall.
R
82, May
26.
,, June
I.
,, June
4-
,, June
5-
,. June
7-
,, June
14.
„ June
18.
„ June
24.
,, June
27.
,, June
30-
,, July
8.
„ Julv
IS-
„ July
IS-
„ July
28.
,, Aug.
S-
,, Aug.
12.
>j Aug.
22.
„ Aug.
24.
„ Sep.
2.
„ Sep.
16.
„ Sep.
18.
„ Sep.
18.
„ Sep.
20.
„ Sep.
23-
„ Oct.
4-
„ Oct.
5-
,, Oct.
7-
„ Oct.
9-
„- Oct.
13-
„ Oct.
13-
,, Oct.
17-
„ Oct.
21.
„ Oct.
28.
,, Nov.
4-
,, Nov.
8.
„ Nov.
IS-
,, Nov.
16.
,, Nov.
20.
„ Nov.
27.
„ Nov.
28.
242 Shropshire Parish Registers. [1582
Howell ap John.
Joyce, d. John Lewis.
Jane, d. Richard Pawmer.
Margaret, ux. David ap Richard.
Grace, d. Roger Whooper.
Thomas Gibbes.
Dorothy, ux. John Parckes.
William Poughnill
Elizabeth, d. Nicholas Awbry.
John Bluntt.
Richard, s. David Gwilliam.
John Tailor.
John, s. Edward Davis.
Margery & Anne, daus. Robert Hill.
Margery, ux. Matthew Powell.
Johan, ux. John Millward.
Harry Prosser, stranger.
Thomas, s. Lewis Dillowe.
Katherine, d. John Huntt.
Thomas Marton.
Anne, d. Thomas Allen.
Elizabeth Hooper.
Ankret, d. Richard Heath.
John, s. John Morris.
John Lloyd.
William, s. William Greene.
William, s. John Jones.
John, s. Robert Johnes.
William Partrich.
John Lokyar.
William, b. s. Thomas Adams.
Elizabeth Hill.
Margery Dorsett.
Ales PartricE.
Roger Goodier, stranger.
Harry, s. Peter Bodnam.
Johan Davis.
El nor, d. John Edwardes.
Thomas, b. s. Richard Webbe.
Margery, ux. John Bowen.
582, Dec.
2.
,, Dec.
6.
„ Dec.
10.
„ Dec.
17-
,, Jan.
6.
„ Jan.
8.
„ Jan.
9-
>, Jan.
13-
„ Jan.
16.
,, Jan.
21.
„ Jan.
21.
,, Jan.
23-
„ Jan.
28.
„ Feb.
3-
„ Feb.
5-
„ Feb.
6.
„ Feb.
7-
„ Feb.
25-
„ Feb.
26.
„ Feb.
27.
,, Mar.
4-
„ Mar.
10.
,, Mar.
20.
583, Mar.
25-
,, Mar.
25-
„ Mar.
28.
,, Apr.
4-
,, Apr.
4-
„ Apr.
5-
,, Apr.
5-
,, Apr.
9-
„ Apr.
14.
„ May
4-
,. May
5-
,, May
9-
,, May
12.
„ May
20.
,, June
6.
,, June
II.
„ June
14.
1583] Ludlow. 243
1583, June 15. William, s. John Lewis.
John Higges.
Johan Howells.
Thomas, s. John Edwardes, weavr,
Thomas, s. Humfrey Cowper.
Emma Swanson, vid.
Thomas, s. Thomas Bodnam.
Edward, s. John James.
Margery, d. Walter Taylor.
Ales Bubbe, vid.
Johan, d. Thomas Hammons.
Richard, s. Richard Skyrme.
Mary, ux. Edmond Walter, Esqr.
Anthony, b. s. Anthony Home.
Richard, s. Richard Pawmer.
Richard ap Owen.
Morgan ap Howell.
Elizabeth, d. Jevan Jones.
Thomas Lane.
Anne, ux. Harry Hart.
Jane, d. Anthony Coates.
Richard, s. Rowland Harding.
Thomas Job.
John Bewlen.
Ales, ux. John Pyke.
William, s. Ralph Heynes.
Ales Braddocke, vid.
Johan Clee.
Anne, d. Ralphe Sharrett,
Humfrey, s. James Deane.
Margery, d. Howell ap Jevan.
Jane, d. John Lewis.
Forten, d. Richard Hassell.
Howell ap David.
Richard, s. Robert Broome.
Elizabeth, d. Richard Gwynn.
John Backhouse.
Thomas, s. Thomas Weldon.
John, s. John Lewis.
Richard Lowe.
R58
,, June
18.
„ July
19.
., July
29.
J, Aug.
21.
,, Sep.
13-
,. Sep.
14.
,, Sep.
14.
„ Sep.
14.
„ Sep.
22.
„ Sep.
25-
„ Oct.
3-
„ Oct.
I?'
„ Oct.
23-
„ Nov.
2.
„ Nov.
18.
„ Nov.
19.
„ Nov.
25-
,, Nov.
28.
„ Dec.
2.
„ Dec.
3-
„ Dec.
18.
„ Jan.
3-
„ Jan.
6.
)> Jan.
7-
„ Jan.
8.
,i Jan.
22.
;> Jan.
22.
,, Jan.
23-
,, Jan.
29.
,> Jan.
29.
„ Feb.
3-
„ Feb.
12.
„ Mar.
5-
„ Mar.
7-
„ Mar.
13-
„ Mar.
17-
„ Mar.
17-
„ Mar.
18.
„ Mar.
22.
244 Shropshire Parish Registers. [1584
1584, Apr.
2.
Margery, d. William Griffiths.
„ Apr.
3-
Robert Hill.
, Apr.
5-
Wynifred, ux. Richard Gwynn.
, Apr.
5-
Margaret, ux. John Peers.
, Apr.
7-
Hugh Newton.
, Apr.
8.
Johan, ux. William Martley.
, Apr.
12.
Margery, d. Richard Blashfield.
, Apr.
12.
Anne, d. John Mathoes.
, Apr.
14.
William, s. Laurence Wellyns.
, Apr.
15-
John, s. Thomas Heath.
, Apr.
16.
Julyan, ux. John Sheppard.
, Apr.
28.
Margaret, d. Andrew Jones.
, Apr.
29.
Thomas, s. George Mempas.
, May
10.
John, s. John Lovett.
, May
12.
Edward, s. Thomas Garner.
, May
16.
Margaret, ux. Thomas Shrawley.
, May
17-
Thomas, s. Richard Wadeley.
, May
20.
Anne & Ales, daus. Thomas Stanwey
, May
22.
Anne, d. Thomas Spenser.
, May
26.
Philip Hibbins.
, May
26.
Katherine, d. Richard Lowe.
, May
28.
William Phillips.
, May
29.
John Burges.
, June
5-
Katherine, ux. Charles Roberts.
, June
10.
John Passye.
, June
21.
Ellinor Pryqe.
, July
4-
John Rogers.
,, July
14.
Julyan, ux. John Heynes.
, July
21.
Anne, ux. Thomas Evans.
M July
22.
Owen ap David.
M July
24.
Julyan, ux. Morris Powell.
,> July
28.
Johan Barnaby.
„ Aug.
6.
Richard Bedowe.
,, Aug.
7-
William, s. Rees Lloyd.
„ Aug.
7-
Elizabeth Skett.
., Aug.
9-
Elizabeth, ux. Thomas ap Robert.
,, Aug.
II.
Johan, d. Rees Lloyd.
, Aug.
15-
Jane Phillips ah. Lane.
„ Aug.
17-
John, s. John Jones.
>> Aug.
26.
Walter, s. John Bedowe.
1584] Ludlow. 245
Francis, s. Richard Heath.
Jane, d. John Mathoes.
Richard, s. Philip Hibbins.
Jane, ux. Harry Goulde.
Elizabeth, ux. George Knottford.
William, s. Richard Pawmer.
John, s. Thomas Bedowe, milner. Slayne.
Margery, ux. Thomas Butt.
J oh an Tunckes.
Edward, s. John Crowther.
Lewis ap Thomas.
John, s. Foulke Salysbury.
Ellis ap John.
Christopher Careles.
Thomas, s. William Nightingall.
Johan Ward.
Elizabeth, d. Richard Lanford.
Edward, s. John Bacchus.
John, s. Nicholas Hucksley.
William, s. Richard Smyth.
Thomas, s. John Jones.
Julyan Lewis.
Katherine Griffiths.
Ellis, s. John Gough.
Anne, d. Thomas Gregory.
William, s. John Rawlyns.
Bettrich Higges.
Robert, s. Thomas Bower.
Edward, s. Peter Jennyns.
Foulke ap Evan.
Henry, s. Henry Nashe.
Thomas, s. William Vaughan.
Richard, s. Anthony Coates.
John, s. William Alsop.
Elinor Holland.
John, s. John Phillips.
Penelope, d. Robert Morgan.
Richard Heath.
Elizabeth Harris.
John, s. Christopher Holland.
584,
• Aug.
30-
Sep.
4-
Sep.
4-
Sep.
5-
Sep.
6.
Sep.
10.
Sep.
21.
Oct.
2.
Oct.
10.
Oct.
II.
Oct.
19.
Oct.
28.
Nov.
16.
Nov.
19.
Nov.
21.
Dec.
I.
Dec.
4-
Dec.
II.
Dec.
17-
Dec.
19.
Dec.
19.
Dec.
20.
Dec.
28.
Jan.
I.
Jan.
9-
Jan.
10.
Jan.
^3-
Jan.
13-
Jan.
21.
>>
Jan.
22.
J>
Jan.
22.
,,
Jan.
25-
>>
Jan.
27.
>>
Feb.
2.
>>
Feb.
3-
>>
Feb.
3-
,,
Feb.
3-
>>
Feb.
4-
J,
Feb.
4-
>;
Feb.
?•
246 Shropshire Parish Registers. [1584
1584, Feb. 15. Ales, ux. Lewis ap Howell.
Feb. 15. Chrispine, d. John Mathoes.
Feb. 19. John, s., & Jane, d. William Griffiths.
Mar. I. Margaret Roberts.
Mar. II. Penelope, d. Robert Townshend, ar.
Mar. 13. Winifred, d. William Downch.
Mar. 15. Jane, ux. Meredith ap David.
Mar. 23. Richard, s. William Evans.
1585, Mar. 26. Anne, d. Robert Townshend.
Mar. 31. Laurence, s. John Harding.
Apr. I. Grace, d. Thomas Jones.
Apr. 5. Anne, ux. Thomas Longford.
Apr. 10. William Ratchet.
Apr. 25. Anne, d. William Bebb.
Apr. 26. Anne White als: Harris.
Apr. 28. Elizabeth, d. Edward Tyler.
Apr. 30. William Jukes.
May 4. Mary, d. Thomas Heath.
May II. Thomas Bevan.
May 13. Margery Blunt?t.
May 15. Richard, s. William Martley.
May 27. Elizabeth Nissell.
May 31. Anne Mynton.
May 31. Jane, d. Thomas Bibbin.
June I. William Symons.
June 2. Peter Smyth.
June 4. Anne Cooke.
June 20. John, s. John Rogers.
June 21. Thomas, s. John Knight.
June 28. July an Sheppard.
July I. Jane Williams.
July 3. Sibly, d. Richard Powell.
July II. Margaret, ux. George Mempas.
July 13. John, s. Rowland Hardinge.
July 14. Ellynor Cocke.
Aug. 2. Elizabeth Bradshawe.
Aug. 13. Richard Spratt.
Aug. 17. William, b. s. Thomas Jenkyns.
Aug. 18. Anne Asbach.
Aug. 19. Anne Heycox.
1585] Ludlow. 247
Ales, d. John Bluntt.
Elizabeth, d. Richard Ambler.
Richard, s. Harry Colkott.
Margaret, b. d. Richard Beddow.
Elizabeth, d. Roger Morgan.
Ales, d. John Perne.
John Lewis.
Anne Griffiths.
Roger Gierke.
Joyce, ux. Thomas Bowdler.
Matthew Powell als. Soper.
Anne, ux. William Gumber.
Anne, servant of Richard Hopton.
Anne Morgan.
Margaret, d. John Perne.
Humfry Hynton.
Richard Bowen, gen., stranger.
Edward, s. Richard Richard.
Gwen, ux. John James.
Margery Bythell.
Margaret, ux. Robert Goles.
Anne Powell.
Katherine, d. George Gruffithes.
Thomas Gruffithes.
Anne, ux. John Hughes.
Elizabeth Jones.
Ralphe Heynes.
Ales Everich.
John Roberts.
Evan Price.
John, s. William Crumpe.
Jane, d. William Price.
Margaret, ux. Richard Smyth.
Elizabeth, ux. Thomas Bowdler.
Elizabeth, d. Laurance Sheppard.
Margaret, ux. William Price.
Anne, ux. John Botfield.
Joane Tyther, gough, s.
Elnor, ux. John Bowen.
John Bevan, s.
585^ Aug.
28.
, Sep.
6.
, Sep.
8.
, Sep.
9-
, Sep.
10.
, Sep.
16.
, Sep.
25-
, Sep.
26.
, Oct.
12.
, Oct.
14.
, Oct.
14.
, Oct.
14.
, Oct.
18.
, Oct.
20.
, Oct.
26.
, Oct.
29.
, Nov.
10.
, Nov.
10.
, Nov.
18.
, Nov.
21.
, Nov.
28.
, Dec.
I.
, Dec.
14.
, Dec.
16.
, Dec.
22'.
, Dec.
26.
, Jan.
4-
, Jan.
7-
, Jan.
II.
, Jan.
12.
, Jan.
14.
, Jan.
18.
, Jan.
29.
, Feb.
I.
, Feb.
I.
, Feb.
14.
, Feb.
25-
, Feb.
28.
, Mar.
I.
, Mar.
6.
248
Shropshire Parish Registers.
[1586
1586
Mar.
7-
Jane Probert, vid.
,,
Mar.
8.
Raffe, s. William Burges.
J)
Mar.
9-
Elizabeth, ux. Henry Jones.
1586
Mar.
25-
Evan Jenkyns.
Mar.
30.
Margaret, d. Thomas Spenser.
Apr.
3-
Margaret, ux. Humfrey Beddoe.
Apr.
8.
John Reignolds ah. Griffithes.
Apr.
12.
Johane Trounser.
Apr.
14.
Thomas Francke.
Apr.
14.
Elizabeth Hooper.
Apr.
16.
Thomas Bedoe.
Apr.
16.
William Pyke.
Apr.
16
Anknet, d. John Pole.
Apr.
21.
Elizabeth Beb.
Apr.
21
John, s. John Jones.
Apr.
29
Thomas, s. John Wynde.
May
2
Thomas, s. William Greene.
,,
May
8
George Gruffiths.
Memorandu
m
that the 8 May the heart of the Noble Knight
Sir
Henry Sydnev Lord President of Wales was here
buried in the Chancel as by his will he had commanded.
1586
, May
13
James Vaughan, s.
,,
May
26
Henry Willson.
May
29
Elizabeth, d. John Berry.
June
I
Margaret, d. John Evers.
June
3
Charles, s. William Castell.
June
5
Edward, s. John Gruffiths.
June
5
Elizabeth, d. William Castell.
June
7
Elizabeth, ux. Saunder Willinn.
June
10
Margaret, d. Evan Lewis.
June
14
Margaret Pyke.
June
14
Thomas, s. Peter Jenyns.
June
26
John, s. Lewis Dyllow«.
June
30
Thomas, s. John Price.
July
II
Jane, b. d. Owen ap Howell.
July
12
William Justice.
July
13
Mary, d. William Basnett.
July
19
Richard Farre.
July
19
Anne, d. William Wildinge.
Aug.
2
Elizabeth, d. John Erie.
1586] Ludlow. 249
86, Aug.
4-
Margery, d. Robert Kynge.
„ Aug.
9-
Elizabeth Bradshawie.
,, Aug.
14.
Jane, d. Harry Williams.
„ Aug.
21.
Walter Alexander.
„ Aug.
21.
Ales, d. William Phillips.
„ Sep.
I.
Evan ap David, s.
„ Sep.
10.
Jane, d. John Ward.
„ Sep.
18.
Jane Dewer.
„ Sep.
19.
Richard Hall.
„ Sep.
18.
Jane Dewce.
,, Sep.
19.
Richard Hyatt.
„ Sep.
25-
Richard, s. William Phillips.
„ Oct.
I.
Walter Dedicott.
„ Oct.
12.
Richard Hopton.
„ Oct.
24.
Margaret Pyngle.
„ Oct.
25-
William, s. Robert Morgan.
„ Oct.
27.
Richard Brazyer.
„ Oct.
29.
George Browne.
„ Oct.
3o-
Thomas Donne.
„ Oct.
31-
Olive, d. Francis Vaughan.
„ Nov.
I.
Evan ap Evan.
„ Nov.
6.
Ellis Clybery.
„ Nov.
9
Anne Frynd.
„ Nov.
15-
Katherine, d. John Crowther.
„ Nov.
20.
Cicely Evans.
„ Nov.
22.
John ap Thomas.
„ Nov.
22.
Margaret Lloyd.
„ Nov.
23-
Maud Grove.
,, Nov.
24.
Jane Smyth.
„ Nov.
26.
Elizabeth Bizey.
„ Nov.
30-
Maud Bevan.
„ Dec.
2.
Joyce Inston.
,, Dec.
2
Ales, d. Edmund Foster,
,, Dec.
7-
Anne Harris.
„ Dec.
8.
John Davis.
„ D,ec.
10.
Joyce, ux Harry Davis.
,, Dec.
10.
Jane, d. Robert ap Rees.
,, Dec.
15-
Jane, ux. Roger Jukes.
,, Dec.
22,
William, s. Harry Cobner ah. Vale.
„ Dec.
24.
Edward, s. John Bright.
1
250 Shropshire Parish Registers. [1586
William, b. s. John Hughes.
Thomas, s. Thomas Probert.
Anne Pyke.
Anne Babans.
Ales Pryce.
Ales Price.
Eva, ux. William ap Thomas.
Robert ap William, s.
John, s. John Crowther.
Johan Humfries.
Elizabeth Smyth.
Gwen Morgan.
Thomas, s. Thomas Langford.
Meredith Meyricke.
Margery, d. Peter Bodnam.
John Powell.
Jane & Margaret, dans. Thomas Parkes.
Johan Miles.
William Loffield.
Humfry Tuson.
Morgan ap William ap Thomas, s.
William Nightingall.
Georgie Prichard.
Richard Feme.
Anne Bridd.
Richard Jenkes, s.
Margery, d. Walter Taylor.
Jane, d. Evan Jenkin.
Thomas ap Harry.
Johan Lyngam als. Laurance.
Thomas Bowdler, bowier.
Richard Cupper.
Dorothy Howton.
Roger Morgan.
William Francke.
Mary Palmer.
John Bydle.
William Thorneton.
Walter Brooke.
Ales Kent.
1586, Dec.
24.
„ Dec.
27.
„ D.ec.
31-
>j Jan.
2.
„ Jan.
IS-
„ Jan.
IS-
„ Jan.
17-
„ Jan.
26.
„ Jan.
27.
„ Jan.
28.
„ Jan.
28.
„ Jan.
29.
„ Jan.
30-
„ Feb.
I.
„ Feb.
I.
„ Feb.
3-
„ Feb.
6.
„ Feb.
7-
„ Feb.
9-
„ Feb.
9-
„ Feb.
12.
„ Feb.
19-
„ Feb.
21.
„ Feb.
24.
„ Feb.
2S-
„ Feb.
26.
„ Mar.
3-
„ Mar.
9-
„ Mar.
II.
„ Mar.
12.
„ Mar.
IS-
„ Mar.
16.
„ Mar.
16.
„ Mar.
18.
„ Mar.
20.
„ Mar.
20,
„ Mar.
24.
1587, Mar.
29.
„ Mar.
29.
„ Mar.
30-
1587] Ludlow. 251
1587, Apr. 4.
Morgan Griffiths.
„ Apr. 6.
Margaret Rice.
„ Apr. 8.
Ales Becke.
„ Apr. 9.
Dorothy French.
„ Apr. 10.
Jane Bedow.
„ Apr. 10.
Johane Phillips.
„ Apr. 12.
Johane Ross.
,, Apr. 14.
Thomas Cooke.
„ Apr. 22.
Richard, s. Humfry Brinton.
„ Apr. 23.
William Genyns.
„ Apr. 27.
Elizabeth Becke.
„ May 3.
Ales Mitton.
„ May 4.
Robert Bedoe, weavr.
„ May 9.
Jane Taylor.
,, May 9.
Elizabeth Newton.
,, May 15.
Edward, s. John Erie.
,, May 20.
Kathierine, d. Morgan Powell.
,, May 23.
Richard Loffield.
„ May 25.
Anne, d. Thomas Heyton.
,, May 30.
Thomas Bedowe.
,, May 30.
Thomas, s. Richard Higges.
„ May 31.
Maud Phillips.
„ June 3.
Elizabeth Rawlyns.
,, June 4.
Richard Powell.
,, June 4.
Thomas Becke.
,, June 7-
Robert Bubb.
,, June 9.
Jane, d. Edward Powis.
,, June II.
John Rawlyns.
,, June II.
John Bedow.
„ June 14.
Anne, d. John Idwyn.
,, June 15.
John Newton.
,, June 16.
Johan Heynes.
,, June 16.
Thomas Gilbert.
,, June 16.
Ales Morris.
,, June 19.
Anne, ux. Edward Lloyd.
,, June 2'4.
Philip, s. Henry Hart.
,, June 25.
Katherine Hinton.
„ July 4.
Edmond Nicholls.
„ July 4
John Sutton.
.» July s-
Harry Price.
252 Shropshire Parish RegisterSf. [1587
1587, July 8. Edward Sutton.
July 8. Elizabeth Jones.
July 8. Richard Shirwood.
July 9. Joane Rawlyns.
July II. William Gyles.
July II. Elnor Sutton.
July II. John, s. John Blewe.
July 12. Thomas Reignolds.
July 13. Morris Jeffrey.
July 16. Edward, s. Thomas Donne.
July 18. Margaret Williams.
July 21. Thomas Gamble.
July 22. Anne Lloyd.
July 22. William Evans.
July 23. Elizabeth Dedicott.
July 23 Thomas, s. Richard Nightingale.
July 27. Maud Carduggan.
July 28. Thomas Alsop.
July 29. Walter Taylor.
July 29. Blanch Hill.
Aug. 4. John Gwyr^eth.
Aug. 6. George Higginson.
Aug. 8. William Sharrett.
Aug. 9. Johan Lloyd.
Aug. II. John Higginson,
'Aug. 12. Thomas, s. Sampson Juxe.
Aug. 14. Margery Wryte.
Aug. 15. Anne Mullynar.
Aug. 17. Ales Francke.
Aug. 20. Ralph Banford, schoolmaster.
Aug. 20. Jane Morris.
Aug. 20. John, s. Morris Evans.
Aug. 21. Elizabeth Cooke.
Aug. zi. Lewis Gwyn.
Aug. 22. George, s. Edmond Crewe.
Aug. 22. Elnor Jones.
Aug. 24. Anne, d. Adam Heywood.
Aug. 26. Margaret Glover.
Aug. 28. Jane Higginson.
Aug. 28. Edward ap Evan.
1587] Ludlow, 253
1587.
Aug.
30-
William Idwyn. th^e elder.
Aug.
30-
Edward, s. William Williams.
Aug.
31-
Peter, s. Peter Smyth.
Sep.
2.
Thomas, s. William Beb.
Sep.
5-
Ales Sutton.
Sep.
5-
Margaret Hood.
Sep.
5-
Dorothy Crowe.
Sep.
6.
Evan Morgan.
Sep.
12.
Henry, s. Richard Tayler.
Sep.
15-
William Atcheley.
Sep.
17-
Anne Idwyn.
Sep.
18.
Margaret Morris.
Sep.
24.
Anne Beckett.
Sep.
24.
Sibly Wynton.
Sep.
27.
Elizabeth ap Edward.
Sep.
27.
Margery, d. Cadwalladir ap Edward.
Sep.
29.
Jane Evans.
Sep.
29.
Thomas Wilden.
Sep.
30-
Walter Lane.
Oct.
I.
Anne Taylor, vid.
Oct.
3-
John Heynes.
Oct.
3-
Anne, d. Anthony Coates.
Oct.
3-
William Cupper.
Oct.
3-
Richard Bytterley.
Oct.
3
Pauper peregrinus.
Oct.
4'
William BowdVer.
Oct.
4-
Katherine Jones.
Oct.
10.
Robert ap Price.
Oct.
II.
Johan Brooke.
Oct.
II.
Thomas Crumpe.
Oct.
12.
Elizabeth Gwyneth.
Oct.
13-
John Pyngle, carrier.
Oct.
18.
Robert, s. Cornelius Bowie
Oct.
19.
Morris Clercke.
Oct.
20.
Thomas Boycott.
Oct.
21.
Thomas Rascoll, schoolmaster.
Oct.
21.
Thomas Pagett.
Oct.
21.
Elizabeth Feme.
Oct.
26.
Johane Rawlyns.
Oct. 28. Cadwallader ap Edward.
254
Shropshire Parish Registers.
[1587
1587, Oct. 28
Oct. 30
Oct. 31
Nov. I
Nov. I
Nov. 4
Nov. 4
Nov. 5
Nov. 6
Nov. II
Nov. 13
Nov. 15
Nov. 17
Nov. 17
Nov. 18
Nov. 21
Nov. 22
Nov. 24
Nov, 24
Nov. 30
Nov. 30
Dec. 2
Dec. 7
Dec. 13
Dec. 14
Dec. 19
Dec. 20
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Jan.
Jan.
Jan.
Jan.
Jan.
Jan.
Jan.
William Burges.
Anne Hurst.
Rose Gruffith.
Anne Pyke.
Ales Will son.
Anne Wilson,
Katherine Stirk.
Lettice Wright.
Ales Barney.
Anne Perne.
Thomas Heath.
Charles Clee.
John Fletcher.
William Harding.
George Clee.
John Howells.
Margaret Powell.
John Wynde.
Johan Wellins.
Howell ap David.
July an Crumpe.
William Chelmycke.
James, s. John Morris.
Richard, s. Richard Skyrme.
Richard Howells.
Charles, s. Thomas Stanwey.
John Season.
John Parry.
Elizabeth Bub.
Margaret Howells.
John, s. William Basnett.
Anne Bevan.
Elizabeth, d. Thomas Prickett.
Lewis Mynton.
Margaret ap Jevan.
Stephen Hall.
John Roe.
Margery Evans.
Margery Lloyd.
Sibly Monrose.
1588] Ludlow. 255
87, Jan.
13-
Davy Lewis.
„ Jan.
13-
Johan Erie.
,, Jan.
13-
Margarett Bubb.
„ Jan.
15-
John ap David, s.
„ Jan.
17-
Henry Ambler.
„ Jan.
20.
Elizabeth Conway.
„ Jan.
24.
Thomas Rogers.
„ Jan.
24.
Michael Spratt.
>) Jan.
26.
Jane Wadeley.
,, Jan.
27.
Richard Bowen.
,, Jan.
30-
Margery Taylor.
„ Feb.
I.
Arden Burges.
„ Feb.
2.
Margery Sonnybank.
„ Feb.
3-
Ellis, s. John Rotheroe.
„ Feb.
3-
Katherine Bromley.
„ Feb.
3-
Elizabeth Myles.
„ Feb.
5-
Richard Wadeley.
„ Feb.
5-
John Vaughan.
„ Feb.
6.
John Evans.
„ Feb.
7-
Henry Mathoes.
„ Feb.
7-
Elnor Spratt.
„ Feb.
8.
Margery Gruffiths.
„ Feb.
11.
Margaret Yoppe.
„ Feb.
17-
Ales Jones.
„ Feb.
19.
Anne Crumpe.
„ Feb.
19.
Marget, d. Richard Bowdler.
„ Feb.
20.
William Heyton.
„ Feb.
21.
Margery Bedow.
„ Feb.
29.
Johan Price.
,, Mar.
I.
Arthur Crue.
„ Mar.
2.
Anns Alsop.
„ Mar.
5-
Katherine Howells.
„ Mar.
7-
Ales Moore.
,, Mar.
14.
Richard, s. Thomas Heyton.
588, Mar.
27.
Margaret Theire.
„ Mar.
27.
Francis, s. Charles Amyas.
,, Apr.
7-
Mary, d. Thomas Wilden.
,, Apr
.11.
William, s. William Rawlyns
,, Apr.
11.
Katherine, pauper.
M Apr.
12.
Elizabeth Bowld.
256 Shropshire Parish Registers. [1588
1588, Apr. 15.
John Feme.
„ Apr. 22.
Richard, s. Laurence Sheppard.
„ Apr. 24.
Anne Powell.
„ May 9.
Margery, d. John Sheene.
„ May 18.
Richard Thomas.
„ May 20.
Mary Sheppard.
„ May 25.
Elnor Hey ton.
„ June 3.
Thomas Bedcnve, milnr.
,, June 9.
Margaret Roberts.
„ June 9.
Dorothy, d. Richard Brooke.
„ June 15.
John Phillips.
„ June 20.
Richard Allien.
„ July 9-
John Shrawley.
,, July 12.
Elizabeth Lovett.
„ July 14.
Symon Thorneton.
„ July 18.
Anne Amyas.
„ July 19-
Katherine Davis.
„ July 19.
Edward, s. Thomas Alcockes.
n July 28.
Margaret Davis.
„ Aug. 2.
Anne Griffiths.
„ Aug. 5.
Lowry Evans.
„ Aug. 6.
Gregory, s. Richard Skyrme.
„ Aug. 9.
George Pope.
,, Aug. 16.
John Sheppard.
,, Aug., 20.
Ales Huddy.
,, Aug. 24.
John Lewis.
,, Aug. 27.
Edward, s. John Wyne.
„ Sep. 3.
Thomas Season.
„ Sep. 9.
Lewis fferne.
„ Sep. 9-
Anne Gruffiths.
„ Sep. 15.
Richard, s. John Powell.
„ Sep. 18.
Thomas, s. John Voylie.
„ Oct. 3.
Jane Heath.
,, Oct. 6.
John, s. John Madocks.
,, Oct. 10.
Ankrett Wade.
„ Oct. II.
Marget Pyke.
„ Oct. 23.
Margery, d. John Lewis.
„ Oct. 24.
Symon Huddy.
,, Oct. 26.
Jane Probert.
„ Nov. 5.
Edward Gruffiths.
1589] Ludlow, 257
1588, Nov.
6.
John Berry, tailor.
„ Nov.
13-
Anne, d. Richard Hill.
„ Nov.
15-
Jane ap David.
„ Nov.
16.
Tobias, s. Raffe Barney.
„ Dec.
8.
Thomas Uankyn.
„ Dec.
9-
Jans Gwillim.
„ Dec.
13-
Margaret, d. John Perne.
„ Dec.
26.
Thomas Smalman, s.
„ Dec.
21.
Richard Maddox.
„ Dec.
21.
George Adams.
„ Jan.
5-
Thomas, s. Anthony Coats.
„ Jan.
9-
Elizabeth Evans.
„ Jan.
9-
John, b. s. John Powis.
,, Jan.
10.
Richard, s. Richard Madox.
,, Jan.
15-
Owen Powell.
>. Jan.
23-
Anne Taylor.
,, Jan.
SI-
John, s. John Bydle.
„ Feb.
S'
Mary, d. Thomas Rogers.
„ F,eb.
8.
Evan Jones.
„ Feb.
12.
Anne, d. John Peirs, smyth.
„ Feb.
14.
Margery Meredith.
„ Mar.
7-
John Lane.
„ Mar.
12.
William, s. John Price.
„ Mar.
n-
John, s. Richard Benson.
„ Mar.
15-
Ales Billingsley.
„ Mar.
16.
Thomas Dyons.
„ Mar.
16.
Raffe Bydle.
„ Mar.
22.
William Peirs.
1589, Mar.
30-
Thomas Ward.
,, Apr.
5-
Thomas, s. Anthony Meale.
„ Apr.
6.
Richard, s. John Waties.
„ Apr.
6.
Ales Bowld.
,, Apr.
18.
Margery Wykes.
,, Apr.
19.
Elnor Price.
,, Apr.
23-
John, s. Cornelius Bowld.
,, Apr.
30-
Elizabeth, d. Thomas Bedoe.
„ May
12.
Thomas Heyton, senr.
„ May
24.
Rose, the supposed daughter of Richard Clench
„ May
30-
Margery, b. d. Hugh Davis.
May 30. Richard Edwards.
258 Shropshire Parish Registers, [1589
Thomas Stanway.
Anne, b. d. Evan Jones.
Ales Higges.
Edward Wheeler.
Ellis, b. s. William Baylies.
Charles, s. Thomas Heath.
Robert Cowell.
Margaret, d. Thomas Evans.
Edward, s. Roger Baily.
John, s. Edward Lloyd.
Richard, s. Edward Powis.
Margaret, ux. Davy Prossor.
Anne, d. William Watkins.
Rice, s. Evan Davis.
Thomas, s. William Heyton.
William, s. Nicholas Huxsley.
John, s. Richard Palmer.
Margaret, d. George Gould.
Margaret Bromeley.
Gwen Jones.
Bridget, d. Rees Davis.
William, s. William Bevan.
William Evans.
Thomas, s. Cornelius Bould.
Jane, d. William Gregory.
Florence, d. Evan Gruffith.
James, s. William Watkins.
Francis, s. Thomas Powle.
Edward, s. Richard Hill.
William Castell.
Elizabeth Harris.
William, s. John Meredith.
Charles Roberts.
Adam, s. William Greene.
Elizabeth, d. Evan Vaughan.
Jane B(X)th.
David Prosser.
Katherine, d. Rees Davis.
Katherine Norton.
Robert Bedowe, tailor.
589, June
4-
,, June
4-
„ June
II.
„ June
12.
,, June
14.
,, June
20.
„ July
4-
„ July
5-
„ July
12.
„ July
12.
„ July
13-
„ July
14.
„ July
16.
„ Julv
16.
,, July
16.
M July
19,
„ July
22.
>> Aug.
9-
„ Aug.
9-
„ Aug.
II.
„ Aug.
13-
,, Aug.
30.
„ Sep.
5-
,, Sep.
22.
,, Sep.
22
„ Sep.
27.
„ Sep.
28.
„ Oct.
5-
„ Oct.
^3-
„ Oct.
21.
,, Oct.
23-
,, Oct.
26.
„ Oct.
28.
„ Oct.
31-
„ Nov.
I.
„ Nov.
23-
„ Nov.
25-
,, Nov.
26.
„ Dec.
2.
„ Dec.
13-
1590] Ludlow. 259
Elizabeth, d. John Jones.
William, s. Peter Jennyns.
Edward Phipson.
Joane, d. Thomas Mathoes.
Thomas Garner.
Henry Mantell.
David Lewis.
Anne, d. Nicholas Huxsley.
Humfrey Garner.
Jane, d. Owen Gruffiths.
Mary, d. Humphrey Bedowe.
Julyan, d. John Martyn.
Ankrett, d. William Williams.
Ales Humfrey.
Robert Hughes.
John Sotherne.
Julyan, d. Rees Thomas.
Matthew Powell.
Walter ap Richard.
William Pinner.
Richard Smyth.
Katherine Evans.
Margaret Bodnam.
Katherine Kylmyn.
John, s. John Ward.
Ellis Chelmycke.
Elizabeth, d. William Voyle.
Elnor, d. John Ward.
Harry, s. George Brooke.
Abraham Dewse.
Ales, d. Richard Dawson.
Elnor Williams.
Abraham, s. William Clench.
Margery, d. Laurance Wilks.
Margery, d. John Edwards.
Meredith Morris.
Margery, d. John Heynes.
Thomas Love.
Jane, ux. John Becke.
Katherine Corne, s.
589, Dec.
14.
„ Dec.
18.
„ Dec.
19.
„ Dec.
26.
„ Dec.
30-
„ Dec.
31-
,, Jan.
8.
r
— 1
'» L
J-
„ Jan.
31-
„ Feb.
6.
„ Feb.
9-
„ Feb.
II.
„ Mar.
4-
„ Mar.
5-
„ Mar.
15'
„ May
17-
„ Mar.
18.
„ Mar.
21.
[590, Mar.
25-
,, Apr.
18.
,, Apr.
30-
,, May
8.
,, May
9-
„ May
II.
,, May
14.
„ May
20.
,, June
I.
,, June
4-
,, June
24.
,, July
5-
,, July
20.
,, Aug.
6.
„ Aug.
24.
„ Sep.
3-
„ Sep.
3-
„ Sep.
7-
„ Sep.
8.
„ Sep.
9-
,, Sep.
15-
„ Sep.
16.
260 Shropshire Parish Registers. [1590
1590, Sep. 20.
„ Sep. 28.
, Sep. 30.
, Oct. 6.
, Oct. 15.
, Oct. 28.
, Nov. 6.
, Nov. 7-
, Nov. 10.
, Nov. 12.
, Nov. 13.
, Nov. 14.
, Nov. 22.
, Nov. 25.
, Dec. 3.
, Dec. 18.
, Dec. 23.
, Dec. 22.
, Dec. 29.
, Jan. 2.
, Jan. 9.
, Jan. 20.
, Feb. 4.
„ Feb. 10.
„ Feb. 10.
„ Feb. 12.
„ Feb. 14.
„ Feb. 24.
„ Feb. 24.
„ Feb. 25.
„ Mar. 2.
„ Mar. 9.
,, Mar. 10.
,, Mar. 12.
„ Mar. 18.
,, Mar. 18.
,, Mar. 19.
,, Mar. 19.
,, Mar. 20.
,, Mar. 23.
Thomas Davis.
William Feme.
John Beb.
Edward Acheley.
Edward Smyth.
Elizabeth Alenxander.
Elnor, d. Peter Jenyns.
Margery, d. Richard Heycox.
Mary, d. Richard Wilson.
Elizabeth, d. Richard Wilson.
Richard, s. William Nightingale.
Anne, d. John Brasier.
Richard Jones.
Lewis ap Howell.
Elinor, wife of Thomas Williams.
Anne, d. Thomas Parckes.
Johan, d. William Watkins.
Francis Midleton.
Elizabeth Huntt
John Hood.
Thomas, s. William Dessoll.
John Brocton.
Rees ap Jievan.
William Bedowe.
Humfrey.
Thomas, s. John Brasier.
John Heyton.
Dorothy Evans.
David Morris.
Richard Irish.
Thomas ap Richard.
Edward, s. Edward Gruffiths.
Meredith Mathoes.
John, s. John Bitterley.
Ann Pingle.
Johan Starky.
Richard Heycox.
William, s. Thomas Rawlyns.
Margery Mason.
Siblv Griffith.
1591]
Ludlow,
261
91, Mar.
29
„ Mar.
29.
„ Mar.
30-
,, Apr.
4-
,, Apr.
II.
,, Apr.
12.
,, Apr.
16.
„ Apr.
18.
„ Apr.
21.
„ Apr.
25-
„ May
2.
„ May
5-
„ May
6.
„ May
8.
„ May
9-
„ May
II.
„ May
14.
„ May
17-
„ May
17-
„ May
18.
,, May
18.
„ May
18.
„ May
19.
„ May
22.
„ May
26.
„ May
26.
„ May
26.
„ May
28.
„ May
29.
,, May
31-
,, June
3-
,, June
3-
,, June
5
,, June
6.
,, June
7-
,, June
9-
.. June
9-
J, June
10.
,, June
10.
,, June
12.
John Bell.
William, s. Hugh Baker.
Edward, s. William Basnett.
William Thomas.
Margery, d. John ap Thomas.
John ap Jenkyn.
Julyan Cooke.
John Lewis.
Edward Litler.
William Millard.
Richard, s. John Golding.
Robert Lewis.
Edward Jones.
Joane Jones.
Thomas Browne.
Katherine Bowdler,
William Lloyd.
William Bacchus.
Richard, s. Richard Ratcliffe.
John Erie.
Johan Sherman.
Katherine, d. David Edwards.
Elizabeth, d. John Jones.
Richard Hooke.
John Bowdler.
John Seyes.
Jane, d. Nicholas Chyrme.
Ales Davis.
Margery Rice.
William, s. William Burges.
Richard Broke ah. Cropper.
Margery Williams.
William Watkins.
Jane Morris.
Margaret Fynewood.
Hugh Baker.
Ales Page.
John Clee.
Lewis Humfry.
Joyce Bevan.
262 Shropshire Parish Registers. [1591
1591, June 13. Johan Botfield.
June 17. John Powell.
June 18. Christian, s. John Greenewey.
June 25. Robert, s. John Brasyer.
June 28. Richard Baldwyn.
June 30. Elizabeth, d. Jevan Gruffith.
July I. Richard, s. William Heyton.
July 2. William Idvvyn.
July 2. John Botfield.
July 9. Miles ap David.
July 24. Francis, s. Richard Clench.
July 29. William Jones,
■^"g- 5- Jane Bowen.
Aug. 24. Richard Bodnam.
Aug. 26. William Langford.
Aug. 26. Margaret, d. Raffe Barney.
Aug. 28. Jane, d. Raffe Barney.
Sep. 10. David ap David, s.
Sep. 17. Johane Hackluit.
Sep. 23. Anne Grove.
Sep. 24. William Phillips.
Sep. 30. Joyce Moncke.
Oct. 10. Margery Dyous.
Oct. 13. Anne, d. John Ward.
Oct. 15. Edmond Cother.
Oct. 19. John Bevan.
Nov. 12. Robert Mason.
Nov. 20. Robert, s. Abraham Evans.
Nov. 27. Margery, d. John Geasse.
Nov. 28. Elizabeth Fearne.
Dec. 7. Charles Adams.
Dec. II. Mawde Morris.
Dec. 17. Anne Season.
Dec. 21. Daniel, s. James Kayess.
Jan. 18. Joane Jones.
Jan. 22. Margaret Tomlyns.
Jan. 24. William Browne.
Jan. 24. Richard Edwards.
Feb. I. Anthony, s. Andrew Gruffiths.
Feb. 2. John Morgan.
1592] Ludlow. 263
John Brasyer, the younger.
Elizabeth, d. Sampson Jeuxes.
William, s. Thomas Coates.
Robert, s. David ap Richard.
Edward, s. William Hughes.
Johan Crue.
Ales Greene.
Henry Williams.
Thomas, s. Abraham Evans.
Richard Powell.
Ales Dutson.
Jane Rees.
Mar^ Durnynge.
Margery Wolffe.
John Heynes.
Margery Huntt.
Elinor Nornecott.
Anne, d. Richard Palmer.
Richard, s. Thomas Jones.
George B roc ton.
Margaret Hanmer.
Anne Morris.
Edward Kynton.
David Lewis.
Thomas Hill.
William Bent.
Jevan ap David Price.
Jane, d. Gruff Jones.
Katherine Cromp'ton.
Margaret Gruffiths.
Emme, d. William Gwilliam.
Jane Webbe.
Ellynor Kynton.
Francis Middleton.
Richard Bromley.
James, s. John James.
Thomas Kynton.
Christian Sawyer.
Gruffith, s. John Prothero.
Gruffith Davis.
591, Feb.
2.
„ Feb.
5-
„ Feb.
6.
„ Feb.
6.
„ Feb.
7-
„ Feb.
7-
„ Feb.
13-
„ Feb.
22.
„ Feb.
22.
„ Feb.
24.
„ Feb.
24.
,, Mar.
I.
„ Mar.
10.
„ Mar.
II.
„ Mar.
12.
„ Mar.
15-
„ Mar.
21.
„ Mar.
21.
59Z, Mar.
27.
„ Apr.
4-
,, Apr.
4-
,, Apr.
4-
,, Apr.
4-
,, Apr.
4-
„ Apr.
7-
,, Apr.
13-
„ Apr.
20.
„ Apr.
22.
„ Apr.
24.
„ Apr.
27.
,, Apr.
28.
,, May
I.
„ May
2.
„ May
4-
,, May
7-
„ May
9-
„ May
14.
„ May
15-
„ May
17-
„ May
22.
264 Shropshire Parish Registers, [1592
92, May
26.
„ May
27.
„ May
29.
„ May
31-
„ June
4.
„ June
10.
„ June
13-
„ June
20.
„ June
20.
„ June
24.
„ June
29.
„ July
5-
» July
21.
„ July
27.
»» July
29.
„ Aug.
5-
„ Aug.
10.
„ Aug.
13-
„ Aug.
20.
„ Sep.
6.
„ Sep.
10.
„ Sep.
12.
„ Sep.
16.
„ Sep.
23-
„ Oct.
II.
„ Oct.
19.
„ Oct.
30-
„ Nov.
3
„ Nov.
20.
„ Nov.
25-
„ Nov.
27.
„ Dec.
27.
„ Jan.
4-
„ Jan.
II.
„ Jan.
18.
„ Jan.
24.
„ Jan.
27.
„ Jan.
31-
., Feb.
I.
„ Feb.
6.
Katherine, d. John Knight.
Morgan Lloyd.
Johan, d. J/evan Lewis.
Katherine Chamber.
Jane Bevan.
Margery, d. Fulke Dillowe.
Thomas, s. Thomas Havart.
Richard, s. Thomas Beaste.
Margaret Price.
William, s. Thomas Bedowe.
Johane Woodward.
Mawde Phillips.
William Sutton.
Margaret Lloyd.
Elizabeth Heycox.
John, s. Rees ap Thomas.
Johane Cupper.
Elizabeth, d. Richard Bathoe.
Elizabeth Tylley.
Richard, b. s. John Jones.
William, s. John ap Richard.
Katherine, d. John Hey wood.
Margaret Bradshawe.
John, b. s. William Poell.
Richard, s. Cornelius Bowld.
Elizabeth Jones.
Richard Mascoll.
Dorothy, d. Thomas Booth.
William, s. Morris Davis.
John, s. William Botfield.
Ankret, ux. William Cooke.
Thomas Mathoes.
Ellinor, d. William Prichard.
Elizabeth, d. William Powton.
John, s. Edward Powis.
John Brasier, senr.
Johan ap Hugh.
Harry, s. Edward Gruffiths.
Peter Bodnam.
Thomas Adams ah. Butt.
1593] Ludlow. 265
Katherine Evans.
David Lewis, s.
Thomas Havartt.
Katherine Bidle.
Richard, s. Roger Bradshawe.
Gwen, d. Lewis Jenkyns.
John, s. William Taylor.
Ankret, ux. William Tailor.
Anne Powell
Margaret Carpenter.
Hugh Parry.
Rose Marston.
Margery Dytheridge.
Martha, d. Richard Seare.
Margery Peirs.
Edmond Danzey.
Thomas, s. Hugh ap Edward.
Elnor, d. Adam Nightingall.
Katherine Gylmin, s.
Thomas, s. Thomas Jones.
William Jones.
Thomas Ewrod.
Thomas, b. s. Thomas Becke.
Richard, s. John Bitterley.
Anne Reignolds.
Anne, d. William Watkyns.
Elnor Bitterl<ey.
Thomas Hullyns.
Dorothy Higges.
William, s. Richard Palmer.
George, s. Thomas Heycox.
Francis, s. Thomas Heycox.
Margery Brid, s.
Thomas Prickett.
Thomas Becke, junr.
Richard Harding.
John Atkyns.
Robert Bromlev.
William Sheppard.
June 13. Thomas Blashfield, senr.
:592, Feb.
7-
„ Feb.
9-
„ Feb.
19.
„ Feb.
22.
„ Feb.
24.
„ Feb.
25-
„ Mar.
6.
„ Mar.
9-
„ Mar.
13-
„ Mar.
IS-
„ Mar.
IS-
„ Mar.
17-
„ Mar.
18.
,, Mar.
23-
1593, Mar.
28.
,, Apr.
I.
„ Apr.
2.
„ Apr.
4-
,, Apr.
9-
„ Apr.
10.
„ Apr.
13-
„ Apr.
20.
„ Apr.
21.
„ Apr.
26.
„ May
I.
„ May
5-
„ May
9-
„ May
14.
„ May
17-
„ May
19.
„ May
19.
,, May
20.
„ May
23
„ May
23-
„ May
29.
„ May
30
,, June
8.
„ June
■ 9-
„ June
' 10.
266 Shropshire Parish Registers. [1593
593, June i8.
Margaret Jones.
,, June 30.
Elizabeth, d. William Jennyns
„ June 22.
Bettridge Hood.
„ June 25.
Margery Morton.
„ July I.
Johane Temple.
M July 5-
Richard Milward.
,, July 10.
Anthony Colman.
„ July II.
Henry Colcott.
„ July 16.
Florence Midkton.
„ July 17.
Margaret Lloyd.
„ July 19.
Elizabeth Baily.
„ July 20.
Ales Blashfield.
„ Aug. 5.
John Holland.
„ Aug. 13.
ElnoT Rice.
,, Aug. 16.
Anne Andron.
„ Aug. 17.
Margaret Hunt.
,, Sep. 4.
Ales Lewis.
„ Sep. 8.
Margaret Jones.
,, Sep. 22.
Elnor, d. Roger Bprry.
,, Sep. 23.
Thomas Shingleton.
„ Sep. 27.
Elnor Dyllowe.
„ Oct. 8.
Jane, d. John Jones.
„ Oct. 16.
David Powell.
„ Oct. 27.
Nicholas, s. Richard Williams
„ Oct. 28.
Richard, s. John Edwards.
,, Nov. 7.
Jane Hynston.
,, Nov. 22.
Anne, d. William Lane.
,, Nov. 23.
Richard Ratcliffe.
,, Nov. 2:^.
Eleanor, d. Hugh Rice.
„ Dec. I.
Mary Jennyngs.
„ Dec. 8.
Richard Woodward.
„ Dec. 9.
John Wen wood.
,, Dec. 10.
Richard, s. Richard Smyth.
„ Dec. 13.
Thomas, s. Robert Browne.
,, Dec. 14.
Edward Parcker.
,, Dec. 22.
Margaret, d. John Powton.
„ Dec. 23.
John Price, .sergeant.
,, Dec. 23.
Richard Morris.
„ Dec. 27.
George Wynn, s.
,, Dec. 29
Thomas Becke.
1594] Ludlow. 267
1593, Jan. I.
Joane, d. Anthony Neale.
,, Jan. 2.
Richard Love.
„ Jan. 7.
Jane Jordan.
„ Jan. 10.
Joane Carricke.
,, Jan. 12.
Margery, d. John Price.
,, Jan. 20.
Margaret Beddowe.
„ Jan. 25.
Robert Starcky.
„ Jan. 29.
Edmund Walter, Esquire, Chief Justice
South Wales.
of
„ Jan. 31.
Elizabeth, d. John Dolbyn, tailor.
„ Jan. 31.
William, s. Richard Baker.
„ Feb. 4.
Jevan Davis.
„ Feb. 6.
Richard Phillips.
,, Feb. 14.
Johan Hill.
„ Feb. 16.
John Davis, s.
„ Feb. 16.
Elizabeth Idwyn.
„ Feb. 16.
Robert, s. John Bust.
,, Feb. 17.
Stephen, s. Christopher Dewe.
„ Mar. 5.
Thomas, s. Owen Price.
„ Mar. 6.
Anne, d. Harry Clybury.
„ Mar. 7.
Grace verch John.
„ Mar. 16.
John Hunt.
,, Mar. 21.
Henry Powis.
,, Mar. 21.
John Durning.
,, Mar. 22.
Anne Dolbyn.
1594, Mar. 29.
Katherin Davis.
,, Mar. 29.
William Fletcher.
,, Apr. 14.
John Idwynn.
„ Apr. 15.
William Bryan.
„ Apr. 17.
Rowland Lewis.
„ Apr. 23.
Thomas Ockley.
„ Apr. 23.
Thomas Prickett.
,, Apr. 28.
John Rawlyns, saddler.
,, May 4.
Richard, s. Thomas Probert.
,, May 16.
Katherine, d. Gruffith Evans.
,. June 5.
Margaret, d. John Price.
,, June 8.
George Durnynge.
„ June 10.
Anne, d. John Thomas.
., June 10.
Margaret, d. John Lewis.
„ June 19.
Thomas Freind.
268 Shropshire Parish Registers. [1594
John, s. William Bryan.
Gwen Ithell.
Rose, b. d. David Lloyd & Elizabeth Dunne.
Jane, d. Rowland Lewis.
Charles, s. John Posteme, tanner.
Elizabeth Brooke.
Elizabeth, d. John Jones, weaver.
Katherine Gruffiths.
Ambrose Riccars.
William, s. William Bryan.
John Howells.
Margaret, d. Roger Taylor.
Thomas Harley, clers.
Elizabeth, d. Ferdinando Day.
John, s. Foulke Dyllowe.
John Gregory, miller.
Margaret Clibery.
Thomas Enslpy.
Symon, s. Richard Jones.
Charles, s. John Voyle.
John, s. Edward Dreyton.
Katherine, d. Richard Harley.
Elizabeth, b. fil. [sic],
William, s. John Browne.
Margery, ux. Richard Harley.
Mary, d. John Hall.
Elnor Frynd.
Margaret Wilson.
Elizabeth Peirs.
Johan Davis.
Anne, d. John Pyke.
Anne, d. John Peirs.
John, s. Richard Smyth, cordr.
Priscilla, d. Richard Rosegrove.
John Bitterley, usher.
Mawdlen, d. Davy Bowen.
Richard, s. Richard Vernoll.
Margaret, d. Richard Lloyd.
Jane, d. Richard Garner.
Elizabeth, d. Thomas Hacklett.
1594, June
23
„ July
3-
» July
5-
„ Aug.
4-
„ Aug.
9-
„ Aug.
19.
,, Aug.
20.
„ Aug.
23-
„ Aug.
31-
,, Sep.
8.
„ Sep.
10.
„ Oct.
I.
„ Oct.
14.
„ Oct.
18.
„ Oct.
27.
„ Oct.
29.
,, Nov.
10.
„ Nov.
12.
„ Nov.
30-
„ Dec.
2.
,, Dec.
4-
„ Dec.
4-
,, Dec.
5-
„ Dec.
6.
„ Dec.
12.
„ Dec.
20.
„ Dec.
26.
„ Dec.
28.
„ Jan.
12.
„ Jan.
15-
„ Jan.
19.
„ Jan.
20.
„ Jan.
22.
„ Jan.
23-
„ Feb.
7-
„ Feb.
17-
„ Feb.
19
„ Feb.
22.
„ Feb.
25-
,, Feb.
26.
1595] Ludlow. 269
594, Mar.
6.
„ Mar.
6.
595, Mar.
27.
„ Mar. ,
31-
„ Apr.
13-
,, Apr.
22.
,, Apr.
23-
,, Apr.
29.
,, May
3-
„ May
4-
,, May
9-
,, May
12.
,, May
14.
„ May
15-
,, May
31-
,, June
I.
,, June
10.
,, June
12.
,, June
12.
,, June
16.
,, June
17-
,, June
18.
,, June
19.
„ June
20.
,, June
25-
„ Jui^
27.
,, June
3c-
,, June
30-
„ July
3-
,, July
5-
,, July
5-
„ July
6.
„ July
8.
„ July
8.
„ July
8.
.. July
9-
>, July
12.
,> July
IS-
„ July
IS-
., July
16.
Elizabeth Botfield.
Rowland, s. John Crumpe.
Johane Croome, s.
Edward Dreyton.
Blanch Mathoes.
John Taylor.
Mawdlen Philpotts.
Elizabeth Peirs.
Ellynor, d. William Bower.
James, s. Harry Peirs.
William Reynolds.
Edward Davis.
Thomas Powell.
Robert Thomas.
Elizabeth Milward.
Thomas, s. Cornelius Bowld.
Ales Hill.
Elizabeth Morris.
Katherine Erie.
Thomas, s. William Cumber.
Katherine Durninge.
John Morley.
Margery Powell.
John Morton.
William, s. John Marson.
Thomas, s. Richard Wynde.
Charles, s. Evan Wellyns.
William, s. John Knight.
Margaret, d. John Morris.
Harry, s. John Posterne.
Thomas, s. John Brasyer.
Mary, b. d. Thomas Barnes.
Richard, s. Jenkyn Thomas.
Elnor, d. John Sutton.
Jevan, d. Davy Morgan.
Mary Gwilliarn.
Margery, d. Richard Morgan.
Anne. d. Sampson Juxe.
Katherine, d. James Morris.
Thomas, s. Richard Browne.
270 Shropshire Parish Registers. [1595
Mary Baldwyn.
Thcsnas, s. Richard Harley.
Katherine, d. John Bevan.
Anne, b. d. John Thomas & Ursula Rogers.
Andrew, s. William Hill.
Richard, s. Thomas & Margery his daughter.
Edward, s. Cornelius Bowld.
Margaret, d. Peter Bodnam.
Mary, d. Charles Adams.
Thomas, s. John Jones.
William, s. John Ward.
Elizabeth Gough.
John, s. John Beb.
Elizab\5th, d. Cornelius Bould.
Jane, d. Richard Darby.
Elizabeth, d. Richard Darby.
Elizabeth, d. Richard Bowdler.
Anne, ux. John Cupper.
John, s. John Moore.
Elizabeth, s. John Mynton.
Mary, d. Owen Gruffith.
Mary, d. Edward Powis.
Winifred, d. Cadwallader Jones.
Elnor, d. John Wilding.
Margery, d. Ellis Martley.
Margery, d. Matthew Walker.
John Peirs.
Anne, d. Howell ap Evan.
Richard Willson.
Thomas, s. Richard Edwards.
Margery, d. Hugh Lewis.
Timothy Hackluit.
Johan Davis aU. Tanner.
Jane Evans.
James Bowld.
Margaret Lewis.
Elizabeth Smyth.
Richard Powell.
Ales Nightingale.
Jane, ux. Humfry Berwith.
595' July
IT-
„ July
SI.
„ July
21.
.. July
21.
„ July
22.
„ July
23-
». July
27.
„ July
27.
,, July
29.
,, July
29.
.» Aug.
2.
>> Aug.
3-
„ Aug.
5-
„ Aug.
5-
„ Aug.
7-
i, Aug.
II.
„ Aug.
II.
„ Aug.
II.
„ Aug.
14.
„ Aug.
16.
„ Aug.
17-
M Aug.
20.
,, Aug.
20.
,, Aug.
20.
„ Sep.
9-
„ Sep.
10.
„ Sep.
26.
„ Sep.
17-
„ Sep.
20.
„ Sep.
23-
„ Sep.
28.
„ Oct.
3-
,, Oct.
3-
„ Oct.
5-
„ Oct.
6.
„ Oct.
10.
„ Oct.
14.
„ Oct.
16.
„ Oc't.
20.
„ Oct.
30-
1596] Ludlow. 21\
1595' Oct.
31-
Elinor, ux. James Morris.
„ Nov.
8.
Margaret Chambers.
„ Nov.
7-
Samuel, s. William Bower.
„ Nov.
9-
Edward Cocke.
„ Nov.
23-
Elizabeth Coxshall.
,, Nov.
26.
Richard Gilmyn, s.
„ Nov.
26.
Elizabeth Wanklyn.
,, Nov.
28.
Elinor Sanders.
„ Nov.
28.
Ales Collyer.
„ Dec.
I.
Margaret Howell.
„ Dec.
5-
Margaret Farmer, s.
„ Dec.
5-
William, s. Owen ap Owen.
„ Dec.
16.
Margaret, d. George Brooke.
,, Oct.
24.
Margaret, d. Richard Cooke.
„ Oct.
29.
Katherine, d. James Morris.
„ Oct.
31-
Johan Bevan.
„ Jan.
15-
Ales Ward.
„ Jan.
16.
James, s. Roger Baily.
„ Jan.
28.
Ales, d. Rowland Lewis.
,. Jan.
29.
Margery, b., without father or mother
„ Feb.
6.
Richard, s. Raffe Sharret't.
„ Feb.
13-
John Bedowe, s.
„ Feb.
17-
Katherine, ux. John Prichard.
„ Feb.
29.
Thomas Dawson, s.
„ Mar.
4-
Robert ap Robert, s.
„ Mar.
4-
Thomas Prynce.
„ Mar.
6.
Jane Williams.
„ Mar.
II.
Florence, b. d. Thomas Burges.
„ Mar.
16.
Richard, s. Morris Powell.
„ Mar.
18.
Anne Gerise.
1596, Apr.
5-
Katherine Meredith.
,, Apr.
10.
Johan ap Richard.
,, Apr.
12.
Thomas, s. Thomas Jones.
,, Apr.
18.
John Turner.
,, Apr.
19.
Anne Davis.
,, Apr.
19.
Morgan Powell.
,, Apr.
24.
R'chard, s. William Greene.
,, Apr.
25-
Elnor Watkins.
,, Apr.
28.
Richard, s. John Heywood.
,, Apr.
30-
Elizabeth Bowen.
272 Shropshire Parish Registers. [1596
596, Apr.
30-
Samuel, s. Robert Arbetto.
„ May
3-
William Blundell, s.
„ May
5-
William Hooper.
„ May
II.
William, s. Thomas Burges.
„ May
12.
Thomas Gittoes.
„ May
18.
Thomas, s. Rowland Taylor.
M May
19.
Joyce Huswiffe.
„ May
25-
Ales Howells.
„ May
27.
Anselme Clee.
„ June
4-
Thomas Awbrey.
„ June
7-
Elizabeth Season.
„ June
8.
William, s. William Wile.
„ June
10.
Elizabeth, d. Richard Smyth.
,, July
I.
William Botfield.
„ July
3-
George Warton.
,, July
15-
Thomas Haywart als. Dilcar.
„ Aug.
6.
El nor, d. John Geast.
,, Aug.
6.
Anne, d. William Mempas.
,> Aug.
15-
Jane, d. John Marson.
,, Aug.
18.
Julyan Lewis.
„ Aug.
22.
Richard, s. Thomas Bedow.
„ Aug.
26.
Anne, d. Cuthbert Raynes.
„ Sep.
3-
Thomas, s. Thomas Woodall,
„ Sep.
9-
Richard Higges.
,, Sep.
20.
Anne Millard,
,, Sep.
20.
Margaret, d. John Davis.
„ Sep.
21.
William Brytton.
„ Sep.
23-
Anne, ux. Ferdinando Dey.
„ Sep.
24.
Robert Smyth.
„ Sep.
26.
Katherine Powell.
,, Oct.
14.
Elizabeth Lovett.
„ Oct.
25-
Elinor, d. Cuthbert Rayne.
„ Oct.
27.
John Badger.
„ Oct.
31-
Anne Bedle.
„ Nov.
4-
Margaret Bowen.
„ Nov.
8.
Thomas Bower.
„ Nov.
8.
Richard, s. Philip Gruffin.
„ Nov.
12.
Thomas Corne.
,, Nov.
18.
Richard, s. Griffith ap Price.
„ Nov.
18.
Anne Paynton.
1596] • Ludlow. 27Z
Richard, s. Rowland Taylor.
Thomas Gyttins.
William Allsoppe.
Richard, s. Ferdinand© Day.
Elizabefh Bevan.
John Perbye.
Peter Jennyns.
Richard, s. Richard Ambler.
Katherine, d. John Evans.
John Morris.
Thomas Chambers.
Reignold Gough, s.
Edward Dowghtie, s.
Jane Meredith.
Walter, s. Thomas Bevan.
Katherine, d. Edward Sheppard.
Thomas Farre, s.
Mary Williams.
Elnor, d. John Powys.
Robert Dowghtie.
William, s. John Hall.
Julyan, d. John Geast.
Robert Wryght.
Margaret Bevan.
Hugh Hartton, paup.
Margery, d. John Hall.
Roger By she.
Jane, d. William Basnett.
Johan Parcke.
Ales, ux. Morris Davies.
Edward Willans, paup.
George Darby.
Margery Jones, s.
Francis Ambrose, s.
Edward Creave.
John Thomas, s.
Joyce Mathoes, paup.
Richard Hobby.
Elnor Holland, paup.
Gruffith Evans.
596, Nov.
21.
, Nov.
22.
, Nov.
24.
, Nov.
26.
, Nov.
2».
, Dec.
I.
, Dec.
4-
, Dec.
4-
, Dec.
II.
, Dec.
12.
, Dec.
17-
, Dec.
21.
, Dec.
25-
, Dec.
27.
, Dec.
29.
, Jan.
2.
, Jan.
26.
, Jan.
27.
, Feb.
5-
, Feb.
10.
, Feb.
II.
, Feb.
13-
, Feb.
17-
, Feb.
21.
, Feb.
24.
, Feb.
26.
, Mar.
I.
, Mar.
2.
, Mar.
6.
, Mar.
6.
, Mar.
6.
, Mar.
12.
, Mar.
13-
, Mar.
15-
, Mar.
17-
, Mar.
19.
, Mar.
20.
, Mar.
21.
, Mar.
22.
, Mar.
24.
274 Shropshire Parish Regisie?s, (1597
1597, Mar. 26. Ales, d. Harry Clibery.
Mar. 28. Ralph Sharrett.
Apr. I. Margery Wright.
Apr. 3. John Coxshall.
Apr. 25. Margaret Hall, vid.
Apr. 29. Anne, d. Matthew Millard.
Apr. 30. Francis, s. Thomas Blashfield, Esquire.
May 2 Ales Morton.
May 3. Elizabeth Vernalds.
May 4. Margaret Crewe.
May 10. Anne, ux. Edward Harding.
May 17. Jane, d. Edward Crewe.
May 26. Elnor, ux. Thomas Bedowe.
June I. John Harrison, Master of the children.
[ ]. Judith, d. Richard Crumpe.
June 3. Thomas Jones, paup.
June 7. Jane Millard.
June 15. Margaret So'thorne, vid.
June 16. William, s. Robert Parton.
June 27. Elnor Powell, vid.
July 5. Margaret Froysell, vid.
July 18. Edward Jones, s.
July 25. Anne, d. Rees Thomas.
July 29. Jane Lloyd.
Aug. 2. William Williams, srayth.
Aug. 5 Thomas Pyke.
Aug. 9. Margaret, d. John Meredith.
Aug. 10. Francis, s. John Phillips.
Aug. 12. Ales, d. John Phillips.
Aug. 13. Margaret, ux. Simon Bedowe.
Aug. 14. Margaret Peirs, vid.
Aug. 14. Jane, d. Rowland Lyngen.
Aug. 16. Winifred Parkes.
Aug. 16. Margaret, d. Owen Peirs.
Aug. 16. Elnor, d. Edward Davis.
Aug. 19. Ales Davis, vid.
Aug. 21. Elnor Browne, vid.
Aug. 21. John, s. Edmond Chambers.
Aug. 23. Gruffith Peirs.
Aug. 24. Anne Crewe.
1597] Ludlow.^ 275
Ales Darby, vid.
Elizabeth Evans.
Anne, ux. Thomas Gamer.
Ankret, d. John Mathoes.
Katherine, d. Francis Bacchus & Margaret
Bedoe.
Elnor, ux. Thomas Gearse.
Thomas, s. Thomas Turford.
Richard, s. Thomas Heycox.
Ales, d. Richard Mascall.
Joseph Perne.
Anne Dudlicke.
Margery, d. Havell Cooke.
Elizabeth Moore.
William Johnsons.
Rachel, d. John Ward.
Ankret, ux. Thomas Heycox.
Margaret Williams.
Richard Bowdler.
Mary, d. Richard Darby.
Lucy Bevan.
Anne Dedicott.
Ales, ux. Anthony Hinxsman.
Elnor Frees.
Henry Clercke.
Aaron, s. Thomas Mathoes.
Ralph, s. Mr. Richard Blashfield.
Margaret Morris, prisoner.
Rose Gr'ffi+hes.
Franci'J, s. J'^hn Edwards.
Jovo^ Sheene, ux. John Sheene
Jane, d. Georg- Cooke.
George, s. Ambrose Holland.
ETzabeth Geirs,
John ap Burge.
Johane Free.
Margaret, d. G^orgre Cooke.
Tohan, d Mr. "^V^ard T^lncbfi^ld
Jane Mansell.
John, s. Mr. R'chard Rascoll.
97, Aug.
26.
,, Aug.
31-
,, Aug.
31.
„ Sep.
I,
„ Sep.
2.
„ Sep.
4-
„ Sep.
5-
„ Sep.
5-
„ Sep.
5-
„ Sep.
6.
„ Sep.
6.
„ Sep.
7-
„ Sep.
7-
„ Sep.
8.
„ Sep.
8.
„ Sep.
9-
„ Sep.
9-
„ Sep.
II.
„ Sep.
13-
u Sep.
14.
„ Sep.
16.
„ Sep.
16.
„ Sep.
16.
,, Sep.
18.
„ Sep.
20.
„ Sep.
21.
„ Sep.
22.
„ Sep.
23-
„ Sep.
24.
„ Sep.
27.
,, Sep.
28.
„ Sep.
29.
,, Oct.
I.
„ Oct.
5-
„ Oct.
5-
,, Oct.
9-
,, Oct.
9
. Oct.
10.
., Oct.
10.
276 Shropshire Parish Registers. [1597
Thomas, s. Rowland Harris.
Elinor Baylie, paup.
John Lloyd, weaver.
Mary, d. Richard Varnolls.
Saunders, s. Evan Lewis.
Richard, s. Richard Heath.
David Price.
Sarah Hurleston.
Richard, s. William Bevan.
Anne Davis.
Elinor Crowe, paup.
Johane, ux. William Harris.
Rowland Lyngien.
Ales Brasyer, vid.
Elizabeth Vaughan, s.
Fortune, d. Andrew Gruffith.
Katherine Ellis.
Anne, ux. Richard Hunt.
Thomas, s. Thomas Adams.
Joyce Price.
William Wogan, gent.
Hugh Edwards.
John Bateman.
Margaret Vaughan, vid.
Edward, s. Thomas Roberts, paup.
Margaret, d. John Pike.
Jane, d. William Hayton.
Elinor, d. Hugh Bevan.
Richard, s. Thomas Cresset & Elizabeth
Hunt.
Richard, s. Richard Fisher.
William, s. William Heyton.
Elizabeth Powell.
George Prichard, pris<Mier.
Margery Davis.
Gwen Corbett, paup.
A poor stranger.
These two died in the street.
Elizabeth Stanwey.
Jane Gyttins.
97, Oct.
13-
„ Oct.
i6.
„ Oct.
23-
„ Oct.
23-
„ Oct.
28.
„ Oct.
29.
„ Nov.
4-
„ Nov.
5-
„ Nov.
13-
„ Nov.
13-
,, Nov.
13-
,, Nov.
15-
„ Nov.
19.
„ Nov.
20.
„ Nov.
20.
,, Nov.
28.
„ Dec.
2.
„ Dec.
6.
,, Dec.
15-
,, Dec.
16.
„ Dec.
18.
„ Dec.
19.
„ Dec.
21.
„ Dec.
23
„ Dec.
24.
„ Dec.
24.
„ Dec.
27.
„ Dec.
28.
„ Dec.
29.
.. Jan.
3-
„ Jan.
4-
,, Jan.
7-
„ Jan.
14.
„ Jan.
15-
„ Jan.
25-
„ Jan.
2/-
„ Jan.
30-
„ Jan.
30-
1598] Ludlow. 277
1597, Feb.
9-
Evan ap Owen.
„ Feb.
18.
Barbara, d. Edward Bond.
„ Mar.
13-
Elizabeth Butt, paup.
„ Mar.
18.
Maud Fitz, paup.
„ Mar.
20.
Philip, s. Godfrey Brewster.
„ Mar.
20
David Phillips, paup.
„ Mar.
21.
William Partridge.
1598, Mar.
28.
Margaret Bedowe.
,, Apr.
2.
Richard, s. Thomas Spenser.
,, Apr.
19.
Thomas Christopher.
„ May
3-
James Waters.
„ May
10.
Richard, s. Richard Cotton.
„ May
15-
Elizabeth, d. Robert Browne.
„ May
26.
Ales, d. Howell ap Bevan.
„ June
I.
Thomas Miles.
,, June
8.
Elizabeth Powghnell.
,, June
18.
John Penson, senr.
,, June
20.
Maud Sanky.
,, June
30-
Simon, s. Thomas Evaos, minor.
,, July
14.
Richard, s. John Dalton.
» [
-]•
Elizabeth, d. Richard Brecknocke.
„ Aug.
15-
John Prickard, bruer to the Castle
„ Aug.,
23-
Randle Tyther, pursevant.
„ Aug.
25-
Johane, b. d. Hugh ap Bevan.
„ Aug.
26.
William Harris.
„ Sep.
3-
Isabel, ux. Richard Coxe.
„ Sep.
6.
Edward, s. John Dyous.
„ Sep.
8.
Thomas Heycox.
„ Sep.
10.
Charles, s. William Greene.
„ Oct.
3-
Andrew Flemyng, s.
„ Oct.
10.
Elinor Prees.
,, Oct.
15-
John Watis.
„ Oct.
19.
Ales, d. Thomas Jones.
,, Oct.
25-
Katherine Davis.
„ Oct.
29.
Ales, ux. William Rawlyns.
„ Nov.
I.
John Blewe.
„ Nov.
8
Bridget, d. Griffith Lewis.
„ Nov.
23-
Edward ap "ETvan, b.
„ Nov.
24.
Rees Thomas, hatter.
„ Dec.
3-
Mary, d. Richard Prichard.
278 Shropshire Parish Registers. [1598
Florence Tyther.
Thomas Crewe, paup.
Margery Evans, paup
Elizabeth Hall.
Susan, d. Richard Bodnam.
Roger Griffiths, pursevant.
Richard, s. Thomas Season.
Anne Lewis.
Richard, s. John Brooke.
Edward, s. William Skyrme.
Thomas Blashfield, sergeant at Arms.
Jane, ux. Richard Hill, smyth.
Margaret, ux. Roger Posterne.
Francis Butler.
Richard, s. David ap Owen.
Richard Attawgh.
George Pingle, s. Richard Pingle.
Elizabeth Parker, vid.
Margaret, d. Edward Mathoes.
Elnor, ux. Edmond Lloyd.
Rose, ux. Jacob Wattes, s.
Richard Achley.
Thomas, s. John Penson.
William, s. George Brooke.
Joyce, ux. Charles Darby.
John Albery.
Elizabeth, ux. Roger Mascoll.
Bridget Powell.
Anne Hop wood.
Edward Bedoe.
John Devanor, Serjeant at Arms.
Jane, d. John Meredith.
Edward, s. Richard Skyrme.
John Menedith.
Anne Lewis.
John, s. John Webbe.
Jane, ux. Matthew Millard.
Robert, s. Ales Lloyd, vid.
Margery, d. Thomas Percy.
June 23. David Lewis.
598.
Dec. 5.
Dec. II.
Dec. 15.
Dec. 16.
Dec. 22.
Jan. I.
Jan. 2.
Jan. 18.
Jan. 20.
Jan. 25.
Jan. 27.
Feb. 9.
Feb. 9.
>>
Feb. 17.
>J
Feb. 22.
>>
Feb. 27.
,,
Mar. 6.
,,
Mar. 8.
,,
Mar. 8.
,,
Mar. II.
,,
Mar. 15.
»>
Mar. 21.
JJ
Mar. 22.
,,
Mar. 22.
1599
, Mar. 25.
,,
Mar. 31.
f>
Apr. 4.
,,
Apr. 14.
fi
Apr. 19.
>>
Apr. 27.
>>
May I.
,,
May 5.
,,
May 18.
,,
May 26.
,,
May 29.
„
June 2.
,,
June 7.
,,
June 15.
>>
June 18.
1599] Ludlow. 279
Margery Frees.
Thomas Sonky.
Ambrose Holland.
Samuel, s. Richard Rosegrove,
Jane, ux. Francis Wright.
Thomas Parcker.
Evan Phillips.
)i. William & Thomas, sons of Thomas Parton
Elizabeth, d. John Crumpe.
Thomas Penson, s.
Mary, d. Richard Fisher.
Edward, s. Edward Cowlach.
Richard, s. Edward Hodgkis.
Sampson, s. John Marson.
Thomas Wright.
Dorothy Anthony, s.
Thomas, s. Samuel Willis.
Johan, ux. John Clercke.
Thomas Howells.
Ales, ux. George Barnes.
John, s. Thomas Coates.
Jane, ux. John Thomas.
Margaret, ux. William Greene.
Richard a Powell.
Evan, s. John Morris.
Margery, d. Thomas Hacklett.
Barachiah, s. John Jones.
Evan Millard.
Edward, s. Edward Leigh.
Thomas, s. Roger Berry.
Jane Deyos.
Anne Gruffiths.
Robert, s. Robert Ellis.
Thomas, s. John Evans.
John, s. John Lloyd.
Rebecca, d. John Bodiley.
Mawdlen, d. Richard Prince.
Richard, s. Rowland Holland.
Johan, ux. Howell Protheroe.
Margery, ux. John Gest.
99, Jume
25-
,, June
27.
» July
5-
„ July
7-
,, July
12.
,, July
18.
,, July
27.
„ July,
last
„ Aug.
3-
„ Aug.
5-
>j Aug.
II.
>> Aug.
21.
>j Aug.
28.
„ Sep.
I.
„ Sep.
15-
„ Sep.
25-
„ Sep.
25-
„ Oct.
4-
„ Oct.
10.
„ Oct.
22.
,, Oct.
24.
„ Oct.
24.
„ Oct.
30-
„ Oct.
30.
„ Nov.
7-
,, Nov.
17-
„ Dec.
2.
„ D-ec.
3-
„ Dec.
3-
„ Dec.
10.
„ Dec.
22.
„ Dec.
26.
„ Dec.
31-
,, Jan.
17-
,, Jan.
29.
„ Jan.
30.
„ Feb.
2.
„ Feb.
7-
„ Feb.
II.
„ Feb.
13-
280 Shropshire Parish Registers. [1599
1599, Feb.
14.
Elizabeth, ux. Edward Mathoes.
„ Feb.
15-
Gwen, ux. John Prothero.
„ Feb.
17-
Elnor, b. d. Humfrey Skinton & Margery
French.
„ Mar.
4-
Margaret Atkins.
„ Mar.
10.
Margaret, ux. Richard Acton.
„ Mar.
10.
Richard, s. Richard Berry.
„ Mar.
15-
Evan, s. John Weele, s.
„ Mar.
16.
Anne, d. Roger Baily.
1600, Mar.
27.
Margaret, d. John Powell.
,, Apr.
I.
Ankret, d. Richard Hampton.
,, Apr.
2.
Thomas, s. David ap Owen.
,, Apr.
7-
Johan Williams.
,. Apr.
17-
Richard, s. John Havart.
,, Apr.
20.
John, s. Robert Williams.
,, Apr.
21.
Richard ap Evan.
„ May
14.
John, s. Edward Price.
„ May
20.
Elizabeth, ux. John Phillips.
„ May
21.
Florence, ux. Thomas Jones.
,, May
28.
Margery Ward.
„ May
30-
Owen Price.
,, June
2.
Elnor, ux. John Marson.
,, June
2.
Thomas, s. Andrew Gruffith.
., June
8.
Anne, ux. Edward Penson.
,, June
13-
William, s. William Wigley.
,, June
17-
John, s. John Bedowe.
,, June
29.
Richard, s. John Bodiley.
„ July
9-
Harry Bromley.
,, July
16.
Robert, s. John Meredith.
>, July
20.
Edward, s. John Powell.
>, July
20.
Jane, ux. John Meredith.
,> July
3-
Stephen, s. John Hall.
„ Aug.
14.
Thomas Clercke.
„ Aug.
21.
Jane, d. Thomas Bowdler.
„ Aug.
22.
Jane, d. Roger Baily.
,y Aug.
29.
Adam Nightingall.
„ Sep.
2.
Elizabeth Donne.
„ Sep.
4-
Thomas Hunt, walker.
„ Sep.
9-
Mary, d. Richard Cooke.
„ Sep.
10.
Margery Androes.
16013 Ludlow. 281
John NicKolls.
David Gwilliam.
Margery Smyth.
Susan, d. John Pyke.
Rowland Lloyd.
Margery Prickett.
Richard, s. Thomas Jones.
John Penn.
Harry, s. David Probert.
William, s. John Pyke.
Katherine Betton.
Mary, ux. Roger Evans, labourer.
Ellis, s. John Dyllowe.
Mary, d. Hugh Jones.
Katherine Lokyer, vid.
Richard, s. William Rascoll.
John, s, John Candland.
David ap Owen.
Edward Mathoes, glover.
Joyce Gyles.
Elizabeth Beale.
William, s. Thomas Woodall.
John Collyns, s.
Elnor Prees, vid.
Margery, ux. Richard Hooke.
Jane, ux. Thomas Ensdale.
Thomas, s. Roger Evans.
Jane, d. William Bevan.
John, s. Richard Harley.
Anne, ux. Peter Carpenter.
William, s. John Jennyns.
Francis, s. John Penson.
Elnor Powell, vid.
John, s. John Bridgwaters.
Nicholas Chyrme.
Thomas, s. Edward Gruffith.
Thomas Spenser.
Thomas, s. Edward Prees.
Gruffith Nawll.
Richard, s. John Jux.
1600, Sep.
II.
, Sep.
20.
, Sep.
25
, Sep.
26.
, Oct.
16.
, Oct.
20.
, Oct.
25-
, Nov.
8.
, Nov.
21,
, Nov.
22.
, Nov.
22.
, Nov.
3°-
, Dec.
7-
, Dec.
8.
, Dec.
15-
, Dec.
29.
, Dec.
29.
, Dec.
so-
, Jan.
il.
, Jan.
24.
, Jan.
24.
, Jan.
26.
, Feb.
7-
, Feb.
12.
, Feb.
14.
, Feb.
16.
, Feb.
17-
, Feb.
20.
, Feb.
27.
. Mar.
4-
, Mar.
8.
, Mar.
9-
, Mar.
10.
, Mar.
14.
, Mar.
14.
, Mar.
15-
, Mar.
16.
Mar.
18.
160T, Mar.
25
>
, Mar.
27.
282 Shropshire Parish Registers. {1601
6oi,
Mar. 28.
Mar. 31.
Mar. 31.
Apr. 2.
Apr. 7.
Apr. II.
Apr. II.
Apr. II.
Apr. 12.
Apr. 16.
Apr. 18.
Apr. 20.
Apr. 21.
Apr. 23.
Apr. 26.
May 10.
May 13.
May 19.
May 21.
May 22.
June 7.
June 10.
June II.
June 13.
June 14.
June 16.
July 5-
July 13.
July 13.
July 15-
July 17.
July 20.
Aug. 13.
Aug. 23.
Aug. 30.
Sep. 8.
Oct. 12.
Oct. 20.
Aug. 24.
Aug. 25.
Bettridge, ux. John Smyth.
Richard Warthire.
Thomas, s. John Powell.
Thomas, s. Ralph Bouton.
John Greene.
Johan, d. John Botfield.
Elnor, b. d. Thomas Clarke.
Thomas Brasier.
Andrew, s. Richard Smyth.
John Taylor.
Ales Allen.
Johan, ux. Robert Hill.
John, s. John Cupper.
Johan Gruffiths ah. Halton.
John Pouton ah. Luston.
Margery, ux. Anthony Coates.
Elizabeth Evans.
Edward, s. Stephen Prees.
Fortune, d. John Loblie.
Elizabeth, d. William Basnett.
Richard, s. Thomas Vaughan.
Johan Rickards.
Elizabeth, ux. William Rowbery.
Richard Blashfield.
Jane, d. John Jones.
Margaret, d. William Powis.
Edward, s. William Richards.
Jane ap Thomas, vid.
Margaret, d. Thomas Byke.
Richard Watkins.
Elinor, ux. Nicholas Howells.
Richard, s. William Rowbery.
John Lewis.
Elizabeth, d. William Lewis.
Margaret, ux. Thomas Wood. ..
Gruffith, s. John Prees.
William Dewse, smyth.
William, s. William Aston.
John Perry.
Richard, s. Richard Prynce.
1602] Ludlow. 283
Elnor ap Thomas.
Robert Powell.
Mary Harper, paup.
Richard, s. John Harding, paup.
Margaret, ux. William Jones.
John Knight, smyth.
Elizabeth, ux. George Rawlyns.
Thomas, s. Richard Acton.
John Pemerton, s.
Joyce Powell, vid.
Elizabeth, ux. Thomas Turford.
Thomas Parrcks.
Gwen Mytton.
Richard, s. David Evans.
Margaret, d. Matthew Millard.
Margaret Pynnor, vid.
Ales Vaughan als. Carpenter.
Anne, ux. John Pingle.
Thomas Suard.
John Knight, labourier.
Harry Jones, weaver.
Jane, d. Davy Probert.
Hercules, s. John Bodiley.
Thomas, s. Roger Baily.
Jane, d. Richard Kynton.
Sampson, s. John Powell, butcher.
Rowland, s. Harry Walber.
Evan Morgan, tailor.
Anne Hall.
Edward, s. Edward Jones.
Jane, ux. Rowland Voyle.
Florence, ux. Evan Morgan.
Margery Gilmyn.
Andrew Sonnybanck.
Emme, ux. David Probert.
John Prees.
Golibrid Hughes.
Winifred, d. William Bevan.
Anne, ux. Cadwallader Jones.
Richard Lloyd.
oi, Aug.
28.
„ Oct.
SI-
,, Nov.
S'
„ Nov.
6.
„ Nov.
9-
„ Nov.
15-
„ Nov.
22.
„ Nov.
26.
,, Dec.
2.
„ Dec.
4-
„ Dec.
5-
„ Dec.
^S-
„ Dec.
15-
„ Dec.
18.
„ Dec.
23-
„ Dec.
27.
„ Dec.
28.
,, Jan.
3-
,, Jan.
4-
,, Jan.
18.
)> Jan.
26.
„ Jan.
30-
„ Feb.
4-
„ Feb.
5-
„ Feb.
7-
„ Feb.
II.
„ Feb.
14.
„ Feb.
16.
„ Feb.
22.
„ Feb.
23-
„ Feb.
28.
„ Mar.
1.
,, Mar.
2.
„ Mar.
14.
„ Mar.
15-
„ Mar.
18.
„ Mar.
n-
)02, Mar.
27.
„ Mar.
30-
,, Apr.
2.
2d4
1602
1 Apr
Apr
Apr
Apr
Apr
Apr
Apr. 22
Apr. 27
May 6
May 8
May 13
May 15
May 16
May 16
May 23
June 19
July 5
July 12
July 29
Aug. 3
Aug. 4
Aug. 14
Aug. 16
Aug. 23
Sep. 7
Sep. 12
Sep. 17
Sep. 21
Sep. 21
Sep. 28
Sep. 28
Oct. 2
Oct. 23
Nov. 2
Nov. 18
Nov. 19
Nov. 20
Nov. 24
Nov. 25
Nov. 26
Shropshire Parish Registers.
Elnor, d. John Millard.
Johan, ux. Howell Cooke.
Nicholas Huxley.
Anne Gylmin.
David Phillips.
Margaret, d. Thomas Lloyd.
John Pyngle.
Elizabeth Frees.
Margaret Watkins.
Johne, ux. John Web & her infant.
Katherine Tanner, paup.
Joyce, ux. Richard Coxshall.
Margaret, d. John Harguile.
Anne, d. Edward Gruffiths.
William Bolley.
Ankret Wykes.
William Hey ton.
Thomas, s. John Candland.
Anne, ux. David ap Edward.
Johan, d. William Watis.
Ales, d. John Sutton.
Edward, s. Edward Lea.
Fortune, b. d. Edward Soleigh.
William, s. John Gierke.
Thomas, s. William Greiene.
Martha, d. Thomas Adams.
Margery, ux. Richard Wynd.
Elizabeth, d. Charles Darby.
George Williams, paup.
Johan Staple.
John, s. John Frees, tailor.
Margaret Gruffiths, vid.
Harry, s. Harry Childe.
Elizabeth Taylor, vid.
Edmond Madox.
John, s. Richard Bowton.
John Frichard.
Elizabeth, d. John Morris.
Elizabeth, d. William Crumpe.
Thomas Badger.
[1602
1603] Ludlow. 265
Johan Frees.
Harry Haddocke.
Humfry Headly.
Richard Scare.
Thomas Patchett.
Lowry Jones.
Margaret, d. Richard Bodnam.
Miles Jones.
Humfrey, s. Jenkyn Frees.
Thomas, s. Hugh Kenrycke.
Margery, d. Richard Acton.
Thomas Evans, Attorney to the Counsel.
John, s. Gruffith Edwards.
Thomas Jones, prisoner.
Katherine, d. Lewis Powell.
Anne, ux. Edward Lewis.
William, s. Richard Richards.
Richard Banks.
Anne, wife of Thomas Jones.
John, s. Robert Williams.
Richard, s. William Powton.
John ap Evan, str.
Evan ap John.
John Williams.
Margaret, d. John Hinxman.
Humfrey, s. John Jones, weaver.
Anne, wife of John Harding ah. Henley.
Ellis Darbie, tailor.
David, s. Rees ap Howell.
Sibyl Turner.
Edward, s. Evan Vaughan.
Edward, s. John ap John.
Henry Morton.
Ales Frees, widow.
John, s. Laurence Wellyns.
John, s. John Voile.
Humfrey Brenton.
Meredith Lewis.
Katherine, wife of George Pingle.
Alice George.
602, Dec.
I.
„ Dec.
7-
„ Dec.
9-
„ Dec.
14.
„ Dec.
3°-
„ Jan.
7-
„ Jan.
8.
„ Jan.
II.
„ Jan.
13-
„ Jan
18.
„ Feb.
2.
,, Feb.
18.
„ Feb.
20.
„ Feb.
20.
„ Feb.
22.
„ Feb.
27.
„ Mar.
I.
„ Mar.
7-
„ Mar.
7.
„ Mar.
19.
1603, Mar.
26.
,, Mar.
28.
„ Mar.
30-
„ Mar.
31-
,, Apr.
3-
,, Apr.
3-
,, Apr.
5-
„ Apr.
6.
,, Apr.
25-
„ Apr.
28.
„ May
I.
„ May
9-
„ May
12.
„ May
14.
„ May
14.
„ May
19.
„ May
21.
,, May
23-
„ May
24.
„ June
• 3-
286 Shropshire Parish Registers. [1603
1603, June 6. Elizabeth, wife of Edward Alexander.
Edward, s. George Holland.
Harrie Cleoburie.
Richard, s. John Watis.
John, s. Simon Edwards.
Anne Finch, paup.
Frances, d. John Clee.
Susanna, d. John Beddo.
Margery Hood.
William, s. John Heywood.
Margery Beck, wid.
Rebecca, d. Samuel Parker.
Alice, d. Richard Prince.
Alice, d. Peter Carpenter.
Annah Greene.
Jane, wife of Robert Arbetto.
Anne Tailor.
Katherine, wife of Thomas Gearse.
Richard Darbie.
Alice, d. Thomas Ratchet.
John, s. Thomas Lloyd.
Margery Gremneth.
Thomas Sanders, clerk to the Council.
Anne, d. Harry Childe.
David Lloyd, Marshal.
John Chelmicke.
Edward, s. Briant Harris.
Richard Brooke, butcher.
Elinor, d. John Mathoes.
Richard, s. Richard Webb.
Mary Derbie, widow.
Elizabeth, wife of William Griffiths, tailor.
Elizabeth, wife of Richard Whitcot.
Rees Stephans, str.
Thomas Rothero, str.
Richard, s. Richard Acton.
John, a poor man.
Francis J'^nks, Town Clerk.
Annah, d. Edward Bond.
Thomas Hacluit.
June
6.
June
9-
June
13-
June
28.
July
9-
Aug.
II.
Aug.
26.
Aug.
27.
Aug.
28.
Sep.
7-
Sep.
10.
Sep.
20.
Oct.
II.
Oct.
18.
Oct.
23-
Oct.
23-
Nov.
8.
Nov.
8.
Nov.
16.
Nov.
20.
Nov.
24.
Nov.
30-
Dec.
6.
Dec.
15-
Dec.
19.
Dec.
23-
Dec.
24.
Jan.
I.
Jan.
II.
Jan.
15-
Jan.
17-
Jan.
18.
Jan.
20.
Jan.
20.
Jan.
20.
Jan.
22.
Jan.
25-
Jan.
29.
Jan.
31-
Feb.
2.
1604] Ludlow. 287
03, Feb.
7-
„ Feb.
9-
„ Feb.
9-
„ Feb.
II.
„ Feb.
16.
„ Feb.
18.
„ F^b.
18.
,, Mar.
I.
,, Mar.
I.
„ Mar.
9-
,, Mar.
18.
„ Mar.
19.
04, Mar.
25-
„ Mar..
27.
„ Mar.
29.
,, Mar.
30-
„ Mar.
31-
„ Apr.
I.
,, Apr.
2.
,, Apr.
8.
,, Apr.
I?.
,, Apr.
17-
„ May
2.
,, May
3-
„ May
9
,, May
i3'
,, June
I.
,, June
6.
,, June
8.
,, June
10.
,, June
10.
,, June
26.
,, June
29.
,, Julv
15-
„ July
16.
M July
3°-
„ July
31-
>> Aug.
7-
,, Aug.
19.
>> Aug.
21.
Meredith Frees, gentleman, str.
Elinor Higgins.
Mary, d. Thomas Whitbie.
Elinor Frees als. Baizy.
Richard Job.
Joice, wife of Richard Fowell, tailor.
Alice Jones.
Richard Languield.
Daniel, s. Richard Frichard.
Elizabeth, d. Thomas Williams, tapster.
Joan Harris.
Margery, d. William Fowton.
Margaret Reinolds.
Joan, wife of John Jones, walker.
Margaret Season.
Arthur Heynes.
Roger MascoU.
John, s. Thomas Davis, tanner.
Alice Mascoll, wid.
Laurence Wiellins.
Jonas Lewis.
Margaret Wellins, wid.
John Wheeler.
Barbara, d. Edward Bond.
William Hurst.
Dorothy, wife of John Minton.
Gwen ap Owen.
William Cummer.
Richard, s. Andrew Griffith.
Harry, s. Griffith Lewis.
Susanna, d. Edmond Larfcen.
Elinor, d. Harrie Child.
Margaret, d. James Edwards.
Margaret, w. James Greene.
Jane, w. Richard Jones.
Jane, d. John Jones, walker
Annah, w. Walter Tomlins.
Mary, d. William Frichard.
Thomas Clerk, carpenter.
Edward France, weaver.
Aug.
31-
Sep.
8.
Sep.
19.
Oct.
8.
Oct.
14.
Oct.
14.
Oct.
24.
Oct.
29.
Oct.
30-
Nov.
I.
288 Shropshire Parish Registers, [1604
[604, Aug. 31. Robert ap Frees.
Edward, s. Edward Rawlins.
John Bufton.
Margery Paget.
Richard Shepherd.
John Frees.
Richard Tailor, walker.
Robert Davis.
John Williams, str.
Benjamin Burges.
\^Five lines are here struck out, evidently being Christenings, as
they affear in that list on the same days.'\
1604,. Nov. 5. Thomas Jones als. Walker.
Margaret, wife of Evan Morgan, cordr.
John, s. Thomas Davis, cordiner.
Thomas Morgan.
John, s. John Beddo, tailor.
Thomas, s. William Roberts.
Jane Hobbie.
Anne, wife of Richard Webb, cordiner.
Margaret, d. John Nok.
Alice, d. Ri/Chard Acton.
George Fingle.
Richard, s. John Weaver.
John, s. Gruffith & Alice Morris.
John James, tailor.
Rfchard Cooke, cordiner.
Mary, wife of Richard Hey ton.
Roger Rict.
Cromp'ton, s. Thomas Floyd.
William, s. Sampson Jenks.
Griffith Williams.
Katherine, wife of Thomas Seare.
By me, James Crowther.
John Rogers, weaver.
Elizabeth, d. John Powle.
Joane Watis, widow.
1605, Mar. 28. Anne Davis, widow.
Humfry Beddoe, weaver.
Jane Thometon als Mason, widow.
Nov.
9-
Nov.
II.
Nov.
12.
Nov.
17-
Nov.
23-
Nov.
25-
Dec.
2.
Dec.
9-
Dec.
12.
Dec.
12.
Dec.
27.
Jan.
3
Jan.
3
Jan.
7-
Jan.
17-
Jan.
22.
Feb.
I.
Feb.
9-
Feb.
13-
Feb.
14.
Feb.
i7.
Feb.
25
Mar.
9-
Mar.
28.
Apr.
4-
Apr.
II.
1605] Ludlow, 289
60s
, Apr. 12.
John Hunt, tailor [?J.
Apr. 16.
Joane Paget, widow.
Apr. 19.
John Pike, walker.
May 5-
Henry, s. Rowland Pen.
May 8.
Tobias Perne.
May 10.
James, s. James Crowther, Parson of Ludlow.
May 15.
Richard Season.
May 19.
John Voyle, carpenter.
May 21.
Elizabeth, d. Thomas Teynte.
May 21.
Alice, wife of James Fenell.
May 25.
Anne, wife of Thomas Wode.
May 28.
Abraham Evans, st.
June 2.
John Milward, butchier.
June 7.
Marie, w. Richard Baylies, labourer.
June 14.
Frizes, d. William Justice.
June 20.
Hugh Griffiths,
July 4-
William Skirme.
July 9.
William, s. Walter Jones.
July 24.
Elizabeth, d. Edward Rawlins.
July 29.
Marie, d- Edward Rawlins.
Aug. 2.
Elinor, d. Ralph Corser.
Aug. 10.
James Morris.
Aug. 16.
Richard Hill, smith.
Sep. I.
Thomas Jones, gienll., st.
Sep. 2.
Thomas Chapman.
Sep. ^6.
Anna Morgan, widow.
Sep. 30.
Sibley Dackins.
Oct. 23.
Jane Smith, widow.
Nov. 25.
James, s. James Edwards.
Nov. 28.
Richard, s. John Jones, tiler.
Nov. 29.
Thomas Cardington.
Dec. I.
Mary, d. Robert Ellis.
Dec. 5.
Eliizabeth Walker.
Dec. 13.
Katherine, d. Morris Davies.
Dec. 17.
William, s. William Smith.
Dec. 22.
William Smith, barber.
Dec. 29.
Elinor Jones.
Dec. 30.
Agnes, d. Robert Ellis.
Dec. 31.
Thomas Baylies, Esquire.
Jan. 17.
Elizabeth, d. John Idwin. '
u
290 Shropshire Parish Registers, [1605
Anna, w. Richard Frees.
William Williams, hatter.
William, s. John White.
John Berrie.
Joan, d. John Powis.
Laurence Shepherd.
Rowland Harris.
Margaret Alkis.
Margaret, d. John Beck.
(Signed) James Crowther.
Margaret Oakley, widow.
Margaret, d. Richard Twipp.
William Gwillam, attorney.
Margaret, w. William Wiigley.
Richard, s. Alice Chapman, widow.
Thomas, s. William Powfe.
Richard, s. Godfrey Jenks.
Thomas, s. George Monford.
Alexander Taylor.
Thomas Bowdler, clothier.
John Mascol, corier.
William, s. Peter Berrie.
Lewis, s. John Powel, baker.
Renold Griffits.
Thomas, s. Thomas Bidle.
Katherine, w. John Pingle.
May lo. Annah, w. Richard Powel, clothier.
May 14. William Sonkie.
May 14. George, s. George Coxshall.
May 14. Alice Maylerd, widow.
May 19. Sibyl, bast. d. William Hennod & Mary Clerk.
June 2. Annah Job, widow.
June 7. William, s. Rowland Voyle.
June 19. George Collins, stran.
June 21. Elizabeth, w. William Cowlie.
July 8. Griffith Edwards.
July 10. Joan, w. Thomas Beddoe, tailor.
July 16. Julian Parkes.
July 17. Alice, d. John Agborow.
July 25. Annah, w. John Lobbie.
1605,
Jan. 23.
>>
Jan. 24.
>»
Jan. 26.
>>
Jan. 31.
>>
Feb. 9.
y>
Feb. 10.
f>
Feb. 12.
,,
Feb. 15.
>>
Feb. 15.
>>
Feb. 28.
>f
Mar. I.
>>
Mar. 3-
f>
Mar. 13.
>>
Mar. 14.
1606
, Apr. 3.
,,
Apr. 5.
>>
Apr. 7.
>>
Apr. 9.
>>
Apr. 13.
>>
Apr. 19.
>>
Apr. 24.
»>
Apr. 30.
>>
May 3.
y>
May 6.
tt
May 9.
1606] Ludlow. 291
i6c
6, July
28.
Thomas, b. s. John Adams.
„ Aug.
3-
Edward, s. John Powell, walker.
, Aug.
6.
Jerome, s. John Pearse, cutler.
, Aug.
7-
William CowlSe.
, Aug.
9-
Maud Evans.
, Aug.
12.
George Cooke, weaver.
, Aug.
12.
James, s. Thomas Evans, barber.
, Aug.
IS-
Humfrey Yonge, walker.
, Aug.
IS-
Thomas Higs, deacon.
He was
Df an hundred years & had been deacon 50 years.
1606, Aug.
25-
Joan, w. Thomas Beast.
, Aug.
29.
Winifred, d. Henry Greene.
, Sep.
I.
Margaret Wilson.
, Sep.
2.
Elinor Bludefeld.
, Sep.
10.
Lowry, w. Edward Hill.
, Sep.
15-
Jane, w. John Harding.
, Nov.
5-
John Phillips.
, Nov.
6.
Lucy, d. David Evans.
, Nov.
10.
Frances, d. Lewis Evans.
, Nov.
20.
Alice Griffiths, widow.
, Nov.
23-
Richard More.
, Nov.
24.
Annah, d. Wlilliam Voyle.
, Dec.
5-
Dorothy Jones.
, Dec.
7-
Mary, d. Richard Hieyton.
, Dec.
7-
Alice, w. Roger Watis.
, Dec.
II.
Margery Gamble, widow.
, Dec.
21.
John Gregory.
, Dec.
26.
Edward, s. Richard Rowberie.
, Dec.
SI-
Mary, d. Edward Williams.
, Dec.
SI-
Mary, d. Richard Williams.
, Dec.
31-
Annah Havart.
, Jan.
13-
Annah Atchley, wid.
, Jan.
20.
Elizabeth, d. Richard Prichard.
, Feb.
6.
Margerie, d. John Prees.
, Feb.
18.
John Marston.
, Feb.
27.
Richard, s. John Wale.
, Mar.
I.
David Jones.
, Mar.
15-
Ermin Thomas.
, Mar.
16.
Elinor, d. John Job.
, Mar.
19.
Humfrey Teague.
292 Shropshire Parish Registers. [1607
1607, Mar.. 25.
Joan Morris, wid.
„ Mar. 26.
John, s. John Frees.
„ Mar. 28.
Evan Lloyd.
,, Mar. 29.
Maud Nightingale.
„ Apr. 2.
Stannard, s. Hugh Collins.
„ Apr. 2.
Alice More, widow.
M Apr. 3.
William, s. James Edwards.
M Apr. 7.
Elinor, d. John James.
, Apr. II.
Mary, w. Richard Acton.
, Apr. 17.
Edmund Floyd, gentleman.
„ Apr. 21.
Philip Wallis.
, Apr. 30.
Joan, d. G^rge Holland.
, May 3.
Elinor, w. John Roe.
, May II.
Elizabeth, d. William Powis.
, May 13.
John, s. Evan Thomas.
, May 21.
Annah, d. Thomas Ditcher.
, May 24.
Mary, d. Richard Blew.
, May 28.
Annah, d. Richard Blew.
, May 28.
Katherine, d. John Allen.
, May 31.
Henry, s. Henry Greene.
, June 7.
William, s. WiUlam Bowdler
, June 8.
John Lobley.
, June 17.
Edward, s. Thomas Lloyd.
, June 19.
John, s. John Marson.
, June 21.
Thomas, s. Richard Baker.
, June 23.
Margaret, d. Richard Sharret.
, June 23.
John, bast. s. Margerie Davis
, June 23.
John, s. Guiffi'th Edwards.
, June 25.
Jane, d. John Agborow.
, June 25.
John, s. John Pearse, cutler.
, June 29.
Elizabeth, d. John Agborow.
, June 30.
John, s. Owen Bright.
, July II.
Thomas, s. William Probert.
» July 13-
Winifred, d. William Aston.
, July 16.
Sarah, d. William Idwin.
, July 18.
Richard, s. Evan Wellins.
, July 18.
Edward Baker.
, July 22.
Richard, s. Richard Hunt.
, July 26.
Lewis ap David.
, July 27.
George, s. George Brooke.
1607] Ludlow. 293
1607, July 29. Walter Bevan.
Aug. I. Isabel, d. Nicholas Copley
Aug. 2. Thomas, s. John Merrick.
Aug. 3. Annah, d. Roger Evans.
Aug. 4. Richard, s. John Paget.
Aug. 4. Edward West.
Aug. II. John, s. Edward Paget.
Aug. 13. Margaret, d. Richard Heyton.
Aug. 13. Elizabeth, d. Richard Smith.
Aug. 17. Robert, s. Matthew Hughes.
Aug. 19. Thomas, s. William Powis.
Aug. 2,6. Richard, s. John Edwards, weaver.
Sep. I. Edward, s. Richard Cole.
Sep. 3. Elnor, d. Wiilliam Watis.
Sep. 18. Brian, s. Morgan Powell.
Sep. 22. Janp, bast. d. David Powell.
Sep. 29. Joan Davis, widow.
Oct. 7. William Pachet. Murthered.
Oct. 17. William, s. Edward Preece.
Oct. 20. Richard, s. Thomas Crew.
Oct. 29. Richard Coxshall.
Oct. 31. William, s. John Beck, the younger.
Oct. 31. Winifred, d. John Pachet.
Nov. I. John, s. John Preece, tailor.
Nov. 9. Richard Hunt.
Nov. II. Annah Millard, wttdow.
Nov. 18. Richard, s. William Kenrick.
Nov. 20. Betridge Chelmick, widow.
Nov. 26. Roger Yonger, out of the Castle.
Nov. 26. John Powel, walker. Died in gaol for murther.
Nov. 28. John Aston.
Dec. 9. Thomas Parton.
Dec. 13. Griffith, s. Ellis Beddoe.
Dec. 20. Francis Evans, widow.
Dec. 20. Sibyl Spencer, widow.
Dec. 23. Elizabeth Powel, widow.
Dec. 29. Edward Blower.
Jan. 5. John, s. Lewis Bright.
Jan. 13. William, s. John Beck, the younger.
Jan. 15. Annah, d. Robert Brooks.
294 Shropshire Parish Registers, [1607
1607,
Jan. 17.
William Sket, tanner.
Jan. 28.
Edward Hill, weaver.
Feb. 9.
Elinor Jenkin, widow.
Feb. II.
Thomas Dillow, baker.
Mar. 3.
William Mercer.
Mar. 4.
Thomas, s. John Edwards, weaver.
Mar. 6.
John White.
Mar. 8.
Richard Rascol or Rosegrove.
Mar. 10.
John Button, str.
Mar. 12.
Edward, s. Margaret Matthews.
1608,
, Mar. 25.
Margerie Floyd.
Mar. 28.
Jane, w. Henry Pearce.
Mar. 28.
Alice, w. William Justice.
Apr. 6.
Margery, w. John Blashfield.
Apr. 6.
William Markley.
Apr. 10.
Francis, s. Edward Williams.
Apr. 20.
Samuel Williams.
May 2.
Robert, s. Rob^?rt & Joan Smith.
May 5.
Elizabeth, B. d. Elizabeth Taylor.
May 29.
Joyce, w. Edward Harris.
June 4.
George Mason, str.
June 7.
Margaret Hanmer.
June 12.
Elizabeth, d. Robert Yardley.
June 13.
William Rowberie.
June 15.
Annah French.
June 15.
Mary, b. d. Margerie French.
»>
June 15.
Elizabe'th, d. Richard Hampton.
,,
June i6.
Richard, s. Thomas Williams.
>>
June 21.
Thomas, s. Rowland Voyle.
,,
June 23.
Judith Morris.
"
June 29.
Richard, s. Richard Blew.
(Signed) James Crowther,
,,
July 3-
Richard Prince, the elder.
ft
July 4.
Mary Gwillam.
,,
July 8.
John Watis.
„
July 9-
John Pearse, smith.
M
July 12.
Henry Allen.
»>
July 13.
Leonard, s. William Paget.
l>
July 19.
Humfrey, s. Alice Chapman.
>>
Aug. 10.
William, s. Sampson Jewkes.
1608] Ludlow. 295
Annah, w. George Heycox.
Thomas Allen.
Robert, s. Edward Wright.
Thomas, s. Richard Richards.
Sarah, d. Thomas Williams.
Anthony Coates.
Maud Probert.
John, s. John Webb.
Margery, d. William Jones.
Roger, s. Richard Brasier.
Richard, s. Owen Matthews.
John, s. Thomas Kenrick.
Cadwallader ap Bemion.
Mary, d. Roger Holland.
Idith, d. Morgan Evans.
Jane, b. d. Elinor Thomas.
Thomas, s. John Cupper.
Richard Hooke, schoolmaster,
Elizabeth Heath.
Elizabeth, d. Richard Dericot.
Edward Price.
Anchoret, w. Richard Dericot.
Annah, d. Richard Cole.
Alice, d. Matthew Hughes.
Elizabeth, w. Reinold Griffiths.
Rose, w. Richard Rawlins.
Richard Vaughan.
Annah Rawlins.
Alice, w. Richard Twigge.
Henry, s. William Cooke.
John, s. James Webb.
Annah, w. John Brooke.
Martha, d. Thomas Phillips.
Elizabeth, w. Thomas Lewis.
Thomas Pinner.
Joan, w. William Voyle.
Roger Watis.
Richard, s. Thomas Lewis.
Thomas, s. Thomas WelHns.
,, Mar. 19. Annah, w. Heth ap Evan.
These crosses are oTidently meant to denote that the person died of the plague.
In the Bibbesford Registers of 160T they ore marked " the peste."
t6o8,
Aug.
18.
>>
Aug.
31-
>>
Sep.
I.
>>
Sep.
I.
>>
Sep.
8.
>>
Sep.
15-
>>
Sep ,
,21.
>>
Oct.
6.
»>
Oct.
IS-
>>
Oct.
IS-
>>
Oct.
20.
,,
Oct.
22.
,,
Oct.
24.
>>
Nov.
4.
)>
Nov.
14.
>}
Nov.
27.
>>
Dec.
4-
>>
Dec.
17-
>>
Dec.
21.
+ M
Dec.
22.
>5
Dec.
26.
+ „
Jan.
18.
5>
Jan.
26.
>>
Jan.
29.
>>
Jan.
30-
>>
Jan.
31-
+ „
Feb.
4-
>>
Feb.
8.
>»
Feb.
9-
+ M
Feb.
14.
+ J.
Feb.
18.
,,
Feb.
21.
a
Feb.
24.
+ „
Feb.
27.
>>
Mar.
3-
>>
Mar.
5-
>>
Mar.
6.
+ „
Mar.
II.
>>
Mar.
14-
296 Shropshire Parish Registers. [1608
Elinor, d. Francis Griffiths.
Martha, d. Thomas Evans.
John, s. Richard Parton.
Thomas Capper.
Richard Hassoll.
Jane, d. Philip Rawlins.
Mary Nawle, widow.
Annah, w. William Bevan.
Katherine, w. John Robinson.
(Signed) James Crowther.
Katherine, w. William Gwinet.
James Kinnersley.
Thomas Bevan.
Edward Brooke.
Margery, wife of Ellis Heyton.
Robert Brome.
William Brian.
Jane, d. William Watis.
Joyce, w. Robert Brome.
Elizabeth, d. William Greene.
Margaret, d. William Lane.
Alioe Havart, widow.
Margerie Watis.
Elizabeth Bulger.
Elizabeth, d. William Watis.
Elizabeth Griffiths.
Robert, s. Robert Ellis.
William Watis.
Edward, s. James Kinersley.
Margerie, d. William Grene.
John, s. John Win.
Edward Griffiths.
Margaret, w. Pascal Harris.
Elizabeth Bulger, widow.
George, s. John Clee.
Martha, w. Richard Merrick.
Elizabeth, d. Gwen Weale.
Joan, d. Simon Knight.
Gwen Weall, widow.
Julian Prees, widow.
Thege crosses are evidently meant to denote that the person died of the plftgne.
In the Bibbesloid BegUters of 1607 they ai« marked " the peete."
1608,
Mar. 21.
ft
Mar. 21.
+ „
Mar. 24.
1609
Mar. 28.
}f
Mar. 31.
>y
Apr. I.
,,
Apr. 2.
+ ,,
Apr. 2.
"
Apr. 4.
>>
Apr. 10.
+ „
Apr. 14.
+ „
Apr. 15.
+ „
Apr. 16.
+ „
Apr. 17.
+ „
Apr. 19.
+ „
Apr. 19.
+ f,
Apr. 21.
+ „
Apr. 22.
+ „
Apr. 22.
>>
Apr. 22.
+ „
Apr. 24.
+ ,,
Apr. 25.
+ „
Apr. 27.
+ ,,
Apr. 28.
>f
Apr. 29.
,,
Apr. 29.
+ „
Apr. 29.
+ „
May 6.
+ „
May 10.
+ „
May 13.
i>
May 13.
+ „
May 14.
+ „
May 15.
+ „
May 17.
+ ,,
May 18.
+ y,
May 20.
+ „
May 20.
+ „
May 21
+ ,,
May 23.
1609] Ludlow, 297
+ 1609,
May 26.
John Kinge, milner.
>>
May 31.
Annah Jonson, al.
>>
May 31.
Margaret, d. Griffith Evans.
+ „
June 2.
William Crane, clolhier.
+ „
June 2.
Margery, wife of Rich. Thomas.
+„
June 2.
Alice, d. John Evans.
J>
June 3.
Constance, w. Edmund Hooke.
+ >,
June 4.
Maud Knight, widow.
+ ,>
June 4.
Elizabeth, d. Simon Knight.
+ ,,
June 5.
Elizabeth, w. Thomas Gregory.
+ ,,
June 5.
Jane Carpenter.
+ ,,
June 7.
Annah, d. Simon Knight.
+ M
June 7.
Pascal Harris.
+ ,,
June 9.
Judith, w. John Evans.
+ M
June 9.
Jane, d. John Evans.
+ ,,
June 9.
Margaret Hodgkis, widow.
+ ,,
June 15.
Elinor, d. Thomas Gregorie.
+ M
June 15.
Thomas Gregorie.
+ M
June 17.
Rice Thomas.
+ ,,
June 21.
Jane, d. John Voyle.
+ „
June 26.
Amias Wicks.
+ M
June 26.
Richard, s. Richard Heyton.
+ M
June 26.
Edward Hooke.
+ „
June 28.
Richard, s. John Cupper.
James Crowther.
,,
July 3-
Elinor Allen.
+ M
July 3-
Winifred, d. Rowland Voyle.
,,
July 4
Richard, s. Thomas Davis.
+ ,,
July 9
Elizabeth Price.
+ M
July 9.
Anne Bower, widow.
+ „
July 16.
Elizabeth Rawlins.
+ „
July 18.
Katherine Downes.
,,
July 21,
Elizabeth, bast. d. Margerie French.
+ ,,
July 22.
Katherine Griffiths.
+ „
July 23.
Elinor Marson.
+ „
July 24.
Richard Cother.
+ M
July 27.
Alice, d. Richard Hampton.
+ ,,
July 29.
Katherine, w. John Powle.
+ „
Aug. 4.
Mary, w. Richard Hampton, & a still born
child.
These crosses are eridently mtant to denote that the person died of the placne.
In the Blbbeslord Begisters ol 1607 tbey are marked "tb« pasto."
5W Shropshire Parish Registers, [1609
Elizabeth, w. Richard Cother.
Mary Morris,
Richard, s. Richard Hampton,
Mary, d. Richard Beddoe.
Margerie, d. John Powle,
Richard, s, Richard Beddoe.
Margaret, d. Robert Ellis.
Richard Hampton.
Joyce, w. Richard Beddoe.
William, s. Charles Derbie.
John Jones, butcher.
Richard Kephin.
Jane Hooke, widow.
Thomas Coates,
Evan Davies,
Jane, w. Evan Davis,
Joan, w. Richard Shrawley,
John, s, Edward Hodgkis.
John, s, Richard Shrawley.
Thomas Shrawley.
Anne, d. Richard Shrawley.
Richard Shrawley.
Pane, d. David Frees.
Edward Frees.
William, s. Richard Shrawley.
Annah, w, Feter Carpenter.
Isabel, d. Richard Clarke.
Henry Morgan.
Mary, w. Thomas Shrawley,
Margaret, w. Edward Frees.
Elinor Fenne, widow.
John, s. Henry Copner or Vale.
Richard, s, Richard Lloyd.
Annah Devanor, widow,
Annah, w. Richard Benson.
John, s. Thomas Adams.
William, s. Thomas Adams.
Joan, w. William Hill.
Susan, d. John Gawen.
James Crowther.
These oroises are evidently meant to denote that the person died of the plague.
In the BibbcBtord Beglsteis of 1607 they ue marked '■ the peste."
+ 1609
Aug.
5-
+ „
Aug.
5-
+,.
Aug.
8.
+ „
Aug.
8.
+ „
Aug.
9-
+„
Aug.
12.
>>
Aug.
14.
+ M
Aug.
15-
+ „
Aug.
19.
+ „
Aug.
19.
>>
Aug.
20.
>>
Aug.
22.
>>
Sep.
3-
}>
Sep.
7-
+ M
Sep.
8.
+ M
Sep.
8.
+ M
Sep.
9-
>>
Sep.
15-
+ „
Sep.
20.
+ „
Sep.
21.
+ ,,
Sep.
22.
+ „
Sep.
23-
+ „
Sep,
24.
+ „
Sep.
24.
+ „
Sep,
25-
+ ,,
Sep,
25-
+ „
Sep,
28.
+ „
Sep.
28.
+ „
Sep.
29.
+ „
Sep.
29.
+ „
Oct,
5-
>>
Oct.
8.
>>
Oct.
16.
>>
Oct.
20.
+ „
Oct,
27.
+ „
Oct.
28,
+ „
Oct.
28,
+ ,,
Oct.
31-
f>
Nov.
2.
1610] Ludlow. 299
Richard Benson, alderman.
Elizabeth, d. Thomas Hooke.
Joan, w. Thomas Roe.
Elinor, vv, Thomas Adams.
Alice, d. Thomas Williams.
Thomas, s. John Gawen.
Richard, s. Thomas Williams.
Owen Bright.
William, s. Thomas Williams.
Thomas Evans, labourer.
Jane, d. John Clee.
William Winter.
William, s. William Partridge.
Thomas Floyd.
Richard, s. Thomas Hooke.
Katherine Chelmicke, widow.
Joan, w. Matthew Milward.
Mary Sherman, widow.
Elizabeth Heynes, widow.
Jane Powel, widow.
Elizabeth, w. Richard Richards.
William French.
Margaret, d. Francis Hill.
Mary, d. Edward Ratchet.
William, s. James Webb.
Alice, d. Thomas Edwards.
Edward, bast. s. Elizabeth Hughes.
Edward Pardoe, stran.
John Powel, baker.
Alice ap Reinold, widow.
Roger Bebb.
Joan, d. Edward Baker,
Joan Jencks, str.
Thomas Langford.
Evan Vaughan.
Alice Floyd, widow.
Margaret, w. Francis Griffiths.
Owen Hoells, al.
Margaret, d. Richard Twigge.
Richard Nightingale, the younger.
Tbese croBscB are evidently meant to denote that the person died of the Blague.
In the Blbbesford Reglatcra of lfi07 they are marked "the paite.''
+ 1609,
Nov. 4.
+ ,,
Nov. 4.
+ „
Nov. 6.
+ „
Nov. 8.
+ >J
Nov. 8.
>>
Nov. 10.
+ „
Nov. 22.
>)
Nov. 26.
+ „
Nov. 28.
>'
Dec. 3.
,,
Dec. 6.
>>
Dec. 14.
if
Dec. 21.
,,
Dec. 22.
+ ,,
Dec. 23.
,,
Dec. 28.
))
Dec. 31.
)>
Jan. 19.
,,
Jan. 27.
>>
Feb. I.
>>
Feb. 6.
>>
Feb. 13.
»>
Feb. 22.
>J
Feb. 28.
>f
Mar. 8.
f)
Mar. 9.
>>
Mar. 15.
»>
Mar. 16.
>>
Mar. 16.
>>
Mar. 20.
>>
Mar. 22.
f)
Mar. 23.
I6IC
>, Mar. 25.
,,
Apr. I.
,,
Apr. 23.
,,
Apr. 24.
)>
May 9.
,,
May II.
)>
May 18.
>»
June II.
300 Shropshire Parish Registers, [1610
David Floyd Morgan, str.
William, s. Thomas Ditcher.
Susanna, d. Reinold Davies.
Thomas, s. Ralfe Corser.
John Morris, labourer.
Anchoret, w. William Higgins.
Elizabeth, d. John Morris, cardmaker.
Richard Cox.
Annah Wenlock.
Katherine Atkins.
William, s. Richard Smith, carter.
John Kent.
Margaret, d. Edward Lester.
Annah Bradford, widow.
Elizabeth Gregorie, widow.
Jane, d. John Heywood.
Richard Merrick.
Richard, s. Richard Heath.
Katherine, w. John Heyton.
James Crowther.
Elizabeth, w. John Bodiley.
Winifred, w. Robert Berrie, Esq.
Edward, bast. s. Joan Bebb.
Lucy, w. Francis Hinton.
William, s. Griffith Reinolds.
Edward, s. John Gawien.
Jenkin Thomas.
John Matthews.
Julian Thomas, widow.
Richard Beddoe.
Thomas Knight.
John, s. Richard Powel.
Margaret, w. Thomas Watkins.
Simon, s. Thomas Crosse.
John Harris.
Thomas, s. Thomas Evans.
Richard Griffiths, al.
William, s. Reinold Griffiths.
Margaret Fowke, al.
Elizabeth, d. William Partridge.
lO,
June
22.
,,
June
24.
,,
July
16.
>>
July
19.
>»
July
29.
>>
Aug.
5-
»J
Aug.
5-
,,
Aug.
19.
>>
Aug.
29.
>>
Aug.
30-
>»
Sep.
3-
>>
Sep.
8.
,,
Sep.
12.
,,
Sep.
20.
>>
Sep.
21.
>>
Sep.
28.
»>
Sep.
28.
>>
Oct.
8
>>
Oct.
13
>»
Oct.
25-
>>
Oct.
26.
,,
Oct.
27.
>>
Oct.
31-
>>
Nov.
2.
t)
Nov.
6.
J>
Nov.
6.
>>
Nov.
7-
>>
Nov,
28.
>>
Nov.
28.
if
Dec.
6.
t>
Dec.
7-
J>
Dec.
II.
>>
Dec.
26.
>>
Dec.
27.
,,
Dec.
31-
,,
Jan.
3
,,
Jan.
6.
l>
Jan.
7-
ft
Jan.
13-
1611] Ludlow, 301
Annah, w. Thomas Adcox.
Margerie More, widow.
Joan Gregorie, widow.
Thomas, s. Simon Knight.
Anchoret Candland, widow.
George, s. George Lewis.
John James, labourer.
Elizabeth Leg, widow.
William Cother.
David Edwards.
Margaret, d. Walter Stanley.
Elinor Holland.
John Beck, clothier.
Annah, d. Owen Griffiths,
Alice, d. Richard Twigge.
Gwenlian James, str.
Elinor, w. John Allen, felon de se.
Thomas, s. John Patchet.
Mary Bateman, al.
Anne, d. Richard Acton.
Jane, w. John Bradford.
Iddith Beddoe, widow.
Annah, d. William Griffiths.
Jane, w. Richard Acton.
Annah, d. Edmond Adams.
Mary, d. Rowland Voyle.
William Rawlins, labourer.
William Crumpe.
Thomas, bast. s. Thomas Griffiths & Annah
B urges.
Evan Floyd.
Joan Floyd, widow, al.
Joan Benion, widow.
Blanch, w. Simon Edwards.
Annah, w. William Vaughan.
Thomas, s. George Rawlins.
Margery, d. Richard Hey-'ton.
Mary, d. Jonas Doe.
Gwen ap John.
Elinor Rogers, widow.
1610, Jan.
22.
„ Jan.
23-
„ Feb.
6.
„ Feb.
7-
„ Feb.
14.
„ Feb.
23-
„ Feb.
24.
„ Feb.
24.
,, Mar.
12.
„ Mar.
13-
,, Mar.
15-
„ Mar.
1:6.
1611, Mar.
25-
„ Mar.
27.
„ Mar.
28.
„ Apr.
10.
„ Apr.
15-
„ Apr.
18.
,, Apr.
19.
,, Apr.
23-
„ Apr.
24.
,, Apr.
24.
,, Apr.
27.
,, Apr.
29.
,, May
I.
„ May
2.
„ May
5-
„ May
8.
„ May
12.
„ May
^1-
„ May
17-
„ June
6.
,, June
II.
,, June
15-
,, June
20.
„ June
22.
,, June
23-
„ July
8.
,, July
9-
302 Shropshire Parish Registers. [1611
i6ii, July 10. Elinor Griffith, widow.
July 12. Elinor Kinersley, widow.
July 14. Annah Knight, widow.
Aug. 3. Thomas Powel, gent.
Aug. 3. Margery, w. Griffith Edwards.
Aug. 4. Thomas Waters.
Aug. 14. Elinor, d. John Hall, hatter.
James Crowther.
Aug. 25. Richard Berrie.
Aug. 28. Maud, d. William Beck, the younger.
Aug. 31. Mary, d. Matthew Hughes.
Sep. 3. Margaret, d. Matthew Hughes.
Sep. 6. John Coxshall.
Oct. 2. George Coxshall.
Oct. 5. Joan Gearshend.
Oct. '6. Elizabeth, d. Johii White.
Oct. 13. Elinor, d. Gwen Jenkin, widow.
Oct. 17. David ap Powell.
Oct. 28. Nicholas, bast. s. Richard Griffiths & Gwen
Lewis.
Nov. 9. Alice, w. John Dillowe.
Nov. 18. Reinold Griffiths.
Nov. i8. Joan Bibbith.
Dec. 5. John, s. Griffith Preese.
Dec. 7. Margaret, w. William Gregory, tailor.
Dec. 9. Roger, s. John Pearse, attorney.
Dec. 24. William, s. Thomas Wode.
Dec. 30. John, s. Henry Randall.
Jan. 14. Elizabeth, d. Humfrey Davis.
Jan. 23. John Prees, tailor.
Jan. 26. James Fenell, al.
Jan. 31. Mary Taylor, widow, al.
Feb. II. Dorothy Wilcox, widow, al.
Feb. 17. Elizabeth Hey ton, widow, al.
Feb. 20. Dorothy, d. Roger Rider.
Feb. 22. Margery, d. Edmund Abley.
Feb. 26. Rees Powell.
Mar. 2. John Blashfield.
Mar. 3 Elizabeth, d. Thomas Davis.
Mar. 10 Mary, w. Andrew Longville.
1612] Ludlow. 303
1611, Mar. 12. John, s. John Wall.
Edward, s. Rees Jones.
Lowry, w. Rees Milton.
Marie, w. Ralphe Lord Eure.
Alice, d. Lewis Chamberlayne.
VVatkins, David Jenkyn, str.
John, s. William Lloyd.
William Taylor.
Jane Smallman, widow.
Rees Prichard Gough, str.
Richard Palfrey, clerk.
Annah Mathews.
John James, tiler.
Elinor Penson, al.
Walter, s. Richard Cole.
Annah Bradford, widow.
Annah, w. John Homes als. Kinge.
William, s. Richard Berrie.
Joan, d. Lewis Gwillam.
Elizabeth, w. Foulke Dillowe.
Jesse Andrews, str.
Richard Smith, cordiner.
William, bast. s. Elizabeth Thomas.
Jane, w. Owen Matthews.
Elizabeth, d. Henry Child.
Elinor, d. Thomas Adams.
Mary, d. Lewis Evans.
Richard, s. Richard Twigge.
Margaret, d. Richard Jones.
Susan, d. Lawrence Palmer.
Katherine, d. Francis, Church, str.
Elizabeth, d. George Price, str.
Julian Phillips, widow.
Thomas, s. Richard Brecknock.
Alice, w. John Penson.
Joan, d. William Partridge.
Edward Bridgwaters, drowned.
John, s. John Careless.
James Crowther.
Aug. I. David Bowen.
II, Mar.
12.
„ Mar.
14.
„ Mar.
17-
„ Mar.
19.
„ Mar.
22.
12, Mar.
25-
„ Mar.
26.
„ Mar.
30.
„ Mar.
31.
„ Apr.
I.
,, Apr.
2.
„ Apr.
4-
„ Apr.
5-
,, Apr.
10.
„ Apr.
12.
,, Apr.
17-
„ Apr.
27.
,, Apr.
29.
,, May
I.
„ May
I.
„ May
6.
„ May
6.
„ May
9-
„ May
10.
„ May
16.
„ May
22.
„ May
23-
„ May
31-
,, June
3
,, June
6.
„ June
8.
„ June
II.
,, June
II.
>» June
15-
„ June
22.
,, June
29.
„ July
10.
M July
14.
304 Shropshire Parish Registers. [1612
l6l3,
Aug.
3-
»»
Aug.
3-
>>
Aug.
6.
>}
Aug.
9-
tt
Aug.
12.
>»
Aug.
20.
>>
Aug.
20.
>>
Aug.
28.
>>
Sep.
2.
,,
Sep.
2.
,,
Sep.
3-
,,
Sep.
26.
>>
Oct.
13-
)>
Oct.
18.
»>
Oct.
26.
>>
Oct.
28.
>>
Nov.
5-
>>
Nov.
8.
>>
Nov.
16.
>J
Nov.
24.
>>
Dec.
4-
,,
Dec.
7-
,,
Dec.
9-
>»
Jan.
5-
>»
Jan.
7.
,,
Jan.
13-
>>
Jan.
14.
>t
Jan.
26.
»>
Feb.
4-
>>
Feb.
15-
It
Feb.
21.
,,
Feb.
24.
,,
Feb.
26.
,,
Feb.
28.
M
Mar
3
»>
Mar
12.
>>
Mar
14.
>>
Mar
21.
1613, Mar
. 26.
»>
Mar
26.
Joan Til her, widow.
Katherine Jpwkes, widow.
Annah Griffiths.
Thomas, s. Roger Vaughan.
Julian Patchett, widow.
James Greene.
Lucy, d. Thomas Dalbie.
Griffith Toy, clerk, str.
Richard, s. John Brooke.
John Rt l^rts, of the Casitle.
Richard, s. William Sheret.
Elizabeth, d. Richard Wilson.
Richard, s. Morris Bowen.
Mary, d. Morris Bowen.
John Sutton.
Henry Beddoe.
Mary, d. William Cooke.
Lowrie Rider, widow.
Elizabe'-h, d. Morris Bowen.
Elinor, w. John Yorke.
Jane Holland, widow.
Margaret Rascol, widow.
Hoel an Evan.
Francis Vaughan.
Martha, d. Thomas Brome.
David Morris, str.
Margaret, d. Thomas Davis.
Elizabeth Powel, widow.
Thoma.': Churchie.
Ralph Corser.
John, s. John Davies.
Annah, d. Reinold Davis.
Alice Voughan.
Margar^-t Badie, widow.
Edward Jones.
John, s. Edward Patchet.
Robert Ebden.
Richard Brown, the elder.
John Morris.
Richard Powel.
1613] Ludlow. 305
Griffith Wall ah. Lluellin.
Valentine, s. Thomas Taylor.
Annah, d. Thomas Taylor.
Thomas, s. William Hill.
Elinor, w. John Wall, labourer.
John, s. John Gearse.
Morris Powel.
Thomas Ensdale.
Margaret, w. John Cowper.
Margaret, d. John Wathoe.
Frances, w. Griffith Edwards.
Jane, d. Richard Smith.
Ellis Morris, slain in the Castle by William
Clench.
John Pearse, cutler.
Richard, s. Richard Ward.
John Jeffreys, al.
Robert, s. John Webb.
Richard Morris, str.
Margaret, w. William Baldwin.
Margaret, d. Ferdinando Day.
John Gearse.
Richard, s. Lewis Gwillam.
John Clee.
Richard Candland.
John, s. Peter Lewis.
Sibyl Denis.
William, s. Charles Williams.
Richard, s. Philip Rawlins.
Richard Phillips, al.
John Pike, al.
Annah, d. William Jordan.
Mf/garet Ladland, widow.
Rowland Taylor.
John Phillips, str.
Judith, w. William Watkins.
Jonas, s. Jonas Doe.
Joan, w. Edmund Sherman.
Richard Baylie, labourer.
Richard, s. Richard Dewse.
613
, Mar. 30.
,,
Mar. 31.
>>
Apr. 7.
,,
Apr. 15.
,,
Apr. 16.
it
Apr. 16.
}}
Apr. 22.
>y
Apr. 22.
}>
Apr. 24.
>>
Apr. 24.
>}
May I.
)>
May I.
May 5.
May 7.
May 13.
May 25.
May 29.
June I .
June 9.
June 15.
June 16.
June 18.
June 21.
July 13-
July 21.
July 24.
Aug. 16.
Aug. 17.
Aug. 25
Aug. 26.
Aug. 29.
Sep. 6.
Sep. 14.
Sep. 16.
Sep. 16.
Sep. 18.
Sep. 20.
Sep. 21.
Sep. 26.
306 Shropshire Parish Registers. [1613
[613, Sep. 29. Sibyl Reinolds, widow.
William, s. Hugh Rose.
Elizabeth, w. Edward Rawlins.
Elinor, w. Charles Wigley.
Jane Smith, widow.
Elizabeth, d. Charles Williams.
Margaret Evans.
Joan, bast. d. Alice Vaughan.
Margaret, d. William Taylor.
Margaret, d. Richard Wilson.
Jonas, s. Thomas Adams.
Elizabeth Hall, al.
Elizabeth Rogers, widow, al.
Elizabeth Jones, widow.
Hienry, s. Walter Stanley.
Joyce B riant.
Joan, w. George Not.
Charles Amias.
Mary Bidle, widow.
Walter Stanley.
Elizabeth Maddox, widow
Christopher Holland.
Jane, d. John Roe.
William Beck, the elder.
Judith Watters, widow.
Jane. w. Richard Wodeward.
Nicholas Crundall.
Margerie French.
Thomas Ballard.
Edward Shepard.
Bridget Davis, str.
Lucy, w. Richard Adams, labourer.
Annah Cother, widow.
Katherine, w. Sir Edward Foxe, Knt
William, s. William Reinolds.
Elinor, d. Richard Palmer.
John, s. John Job.
Annah, w. Edward Bowen,
William Wale.
Lucy Amias, widow.
Sep. 29.
Sep. 30.
Oct.
I.
Oct.
6.
Oct. :
[O.
Oct. :
12.
Oct.
14.
Oct.
16.
Oct.
20.
Oct.
29.
Nov.
I.
Nov.
2.
Nov.
3-
Nov.
5-
Nov.
6.
Nov.
9
Nov.
10.
Nov.
12.
Nov.
12.
Nov.
21.
Nov.
22.
Nov.
25-
Nov.
26.
Nov.
27.
Nov.
27.
Dec.
I.
Dec.
2.
Dec.
2.
Dec.
3-
Dec.
6.
Dec.
6.
Dec.
II.
Dec.
12.
Dec.
14.
Dec.
17.
Dec.
18.
Dec.
22.
Dec.
23.
Dec,
• 23.
Dec
• 25.
1613] Ludlo^M 307
1013, Dec. 26 Joan Season, widow.
Jane, d. Thomas Davis, cordiner.
John, s. Edward Harris.
Geyner Pen, widow.
Edward Drayton.
Edward Bowen.
Annah Wall, widow.
Thomas Derbie.
Margaret, w. Richard Baylie.
David ap Bevan, str.
Jane Wall, widow.
Annah Bradford, widow, al.
Elizabeth, w. Richard Nightingale.
Mary, w. John Patchet.
Thomas, s. Griffith Reinolds.
Margerie, d. Edward Rawlins.
Joan Harding, widow.
James Crowther.
Elinor, Prees, widow, al.
Morris ap Bowen, str.
Joan Careles, widow, al.
William Idwin.
Annah Wathoe.
Thomas Adams, gpnerosus.
William, bast. s. Elizabeth Smith.
Richard, bas't. s. Maud Buck.
Katherine Nornecott, widow.
Anthony Hinxman.
John, s. Barnaby Whi'te.
Richard, bast. s. Margaret Castell.
Thomas, s. Richard Griffiths.
George Miles.
Jane, d. Richard Blew.
Lewis Gwillam, tailor.
Margerie Wilks.
Annah Bold.
Robert Clark.
Annah Cawdel, widow.
Richard Grove.
Alice Morgan, widow.
Dec.
26
Dec.
27
Dec.
29
Dec.
31
Jan.
I
Jan.
2.
Jan.
3-
Jan.
5-
Jan.
6.
Jan.
9-
Jan.
II.
Jan.
II.
Jan.
13-
Jan.
15-
Jan.
16.
Jan.
18.
Jan.
18.
Jan.
19.
Jan.
26.
Jan.
26.
Jan.
30-
Feb.
2.
Feb.
3-
Feb.
4-
Feb.
6.
Feb.
7-
Feb.
14.
Feb.
16.
Feb.
22.
Feb.
25-
Feb.
25-
F,eb.
27.
Feb.
28.
Mar.
5-
Mar.
7-
Mar.
7-
Mar.
7-
Mar.
8.
Mar.
12.
308 Shropshire Parish Registers. [1613
Margaret Thomas, widow.
Annah Wharton, widow.
Katherine, w. John Hurst,
Robert, bast. s. Alice Evans.
Jane, w. Hugh Rosse.
WiHiam Dorrie, bast.
William, s. Stephen Frees.
Moses, bast. s. Joan Kenrick.
Elizabeth Smith, widow.
Charles Wigley.
Katherine Powel, widow.
Edward, s. John Cupper, clothier.
Margaret, w. John Smith, str.
John Smalman.
Jane, d. Thomas Hooke.
Annah, d. Bamaby White.
Mary, w. Evan Wellins.
William, s. John Nott.
John Davis, labourer.
Annah, d. Henry Dedicot.
Joan, d. Robert Vaughan.
Alice Clarke, widow.
Richard Chelmsley.
Katherine, d. William Owen.
Annah, w. John Clarke.
William, s. John Clarke.
John, s. Edward Batley.
Mary, d. William Pritchard.
Margaret, d, Nicholas Vicaris.
Margerie, w. Morris Davis.
Elinor, w. John Lewis.
Richard Webb.
Annah, d. Henry Grene.
Annah Carpenter, al.
Robert Townshend, esquire.
Charles, s. David Evans.
Thomas Probert.
John Lewis, tailor.
John Thomas.
Joan, d. Robert Hill.
1613, Mar.
13-
„ Mar.
19.
,, Mar.
21.
„ Mar.
22.
„ Mar.
24.
1614, Mar.
25-
,, Apr.
3-
„ Apr.
4-
,, Apr.
6.
,, Apr.
7-
„ Apr.
9-
„ Apr.
13-
„ Apr.
13-
„ Apr.
21.
„ Apr.
23-
„ Apr.
30-
„ May
5-
„ May
18.
„ May
19.
„ May
29.
„ May
30-
„ May
31-
„ June
6.
„ July
21.
,> July
22.
M July
31-
„ Aug.
7-
,, Aug.
8.
» Aug.
9
,, Aug.
9-
„ Aug.
16.
„ Aug.
18.
,, Aug.
20.
M Aug.
28.
„ Aug.
28.
„ Sep.
2.
„ Sep.
8.
„ Sep.
19.
„ Sep.
24.
„ Sep.
27.
1615] Ludlow. 309
1614, Sep. 27. Katherine Dunne, widow, al.
,, Sep. 28. Richard, s. Francis Griffiths.
,, Oct. 10. Elinor Bowen, widow, al.
,, Oct. 10. Joan M;ercer, widow.
,, Oct. 25. Roger Elsliey.
,, Oct. 25. Margaret Nund.
,, Oct. 26. Joyce, w, Thomas Teague.
Mary, d. Richard Hays.
Annah, bast. d. Susan Voyle.
James Crowther.
John Minton.
Philip Morris, str.
Annah, w. William Cooke.
Cornelius, s. Andrew Bold.
Thomas Campion.
Thomas Wilcox.
William, s. Andrew Sonnibank,
James, s. John Williams.
Nicholas Rawlins, saddler.
Isabel, w. Humfrey Bird.
Alice, d. Edward Harris.
Samuel, s. William Justice.
Jan. 24. Charles Nixon, mason.
William Hands, str.
Thomas, s. Griffith Lewis.
Jane Hutchins, widow.
Morris ap Brown, str.
Elinor Matthews, widow.
Annah Cother.
1615, Mar. 25. Richard, s. Richard Jones.
,, Mar. 26. Sarah, d. Rice Evans.
,, Apr. 12. Evan Pew.
,, Apr. 28. George, s. George Rawlins.
,, May 6. Annah Farmer, widow.
,, May 12. Janp, w. William Rider.
,, May 12. Richard Haynes.
,, May 12. Matthew, s. Matthew Milward.
,, May 16. John David, priest.
,, May 22. Simdn Beddoe.
,, May 23. Sarah, d. William Doggerel!
Oct.
27.
Nov.i
1 19-
Nov.
23
Dec.
6.
Dec.
8.
Dec.
14.
Dec.
19.
Dec.
26.
Dec.
27.
Dec.
30-
Jan.
3-
Jan.
4-
Jan.
12.
Jan.
15-
Jan.
24.
Jan.
28.
Jan.
29.
Feb.
13-
Mar.
II.
Mar.
14.
Mar.
18.
310 Shropshire Parish Registers. [1615
[615, May 24 Elizabeth Jones.
William, s. Peter Jennyns.
Richard, bast. s. Jane Yonge.
Alice, d. Rowland Howton.
Katherine Coxshall, al.
William Cother.
Elizabeth, w. Edward Harris.
Awdry, d. Lewis Gwillam.
Joan, d. Thomas Jones.
Thomas Season, drowned.
Richard Pingle.
Alice Chapman, widow.
Richard Beddoe, masoln.
Annah Beddoe, widow.
Simon, s. Richard Cooper.
Thomas Morris.
Margerie, d. Richard Rawlyns.
Morris Davis.
John, bast. s. Margerie French.
Thomas Beddoe.
Lowrie Floyd, al.
Edward Michael.
Jeffrey Greene.
Alice Hunt, widow.
Walter Tomlins.
Joan Cumber, widow.
Elizabeth, d. Richard Codk, str.
William, s. Richard Bowdler, the younger.
John Agborow.
Jane, d. William Lidell.
Mary, d. Matthew Hughes.
David a Powell Frees, drowned.
John Edwards, mercer.
Margery, d. Robert Hughes.
Mawdlen James, widow.
Elizabeth, d. Laurence Palmer.
Isabel, d. Edward Idwin.
Katherine Marshal, widow.
James Crowther.
Dec. 17. John, s. William Taylor.
15, May
24
„ May
29.
„ May
29.
,. Jun-
6.
.. June
8.
„ Je..:n
12.
,, June
12.
,, June
13
,, June
23-
,, June
29.
,, July
5-
,> July
26.
,, July
30-
>> Aug.
9-
»> Aug.
17-
>> Aug.
19.
„ Aug.
25-
„ Aug.
26.
„ Sep.
7-
„ Sep.
8.
,, Sep.
10.
„ Sep.
II.
,, Sep.
15-
„ Sep.
16.
„ Sep.
24.
„ Oct.
I.
„ Oct.
3-
„ Oct.
II.
„ Oct.
25-
„ Nov.
15-
„ Nov.
18.
„ Nov.
19.
„ Nov.
23-
„ Nov.
23-
„ Dec.
2.
„ Dec.
6.
„ Dec.
7-
„ Dec.
9-
1616] Ludlow, 311
Lewis Pen, str.
Elizabeth, w. Jchn Havart,
Annah Brasier, widow.
Katherine Jones.
Thomas Fletcher.
Richard & Edward, sons of Nicholas Vicaridge.
John Lewis, baker.
Thomas, s. William Doggerel.
William, bast. s. Frances Clungunford.
Margaret, d. Richard Beddoe.
William Jones, al.
Bridget, d. John Powel, butcher.
Mary Ross.
Elizabeth, d. Thomas Sheret.
Blanch, d. Lewis Evans.
John, s. John Badicok.
Olive Butt, widow, al.
Joane, w. William James.
Sarah, d. Edmond Larkin.
Richard, bast. s. Alice Powell.
Richard Mascoll.
Mary, d. John Floyd, fisher.
Gwen Fluellin, widow.
Thomas Morris, labourer.
Sarah, d. Edward Shrawley.
Joseph, s. Richard Brown, mercer.
Henry Walker.
Edward Thomas.
John, s. John Merick.
Thomas, s. Lewis Gwillam.
Elizabeth, w. Henry Child.
Sir Richard Lewkenor, Knight, Chief Justice of
Chester.
Margerie, w. Edward Lane.
Margaret Bowen, widow.
Elizabeth Ellis.
Cicely, d. William Wright.
George Beddoe, al.
Margaret, w. William Parks.
Francis Harris, tailor.
[615, Dec.
18.
,, Dec.
26.
„ Dec.
24.
„ Dec.
28.
„ Dec.
29.
„ Jan.
7-
„ Jan.
II.
„ Jan.
13-
„ Jan.
16.
„ Jan.
17-
„ Jan.
25'
„ Jan.
27.
„ Jan.
2>°-
„ Jan.
30-
„ Feb.
I.
„ Feb.
I
„ Feb.
24
„ Feb.
26.
„ Feb.
28.
,, Mar.
I.
„ Mar.
7-
„ Mar.
7-
„ Mar.
9-
„ Mar.
II.
„ Mar.
14.
i6i6. Mar.
26.
„ Mar.
29.
,, Apr.
3-
,, Apr.
8.
„ Apr.
10.
„ Apr.
II.
„ Apr.
13-
„ Apr.
20.
„ Apr.
29.
„ May
2.
„ May
6.
,, May
6.
„ May
23-
„ May
23-
312 Shropshire Parish Registers. [1616
Elinor, d. John Powell, butcher.
Catherine Jones, widow.
Henry, s. Griffith Lewis.
Mary, w. Robert Hervey.
Joan Clarke, widow.
John Evett.
Katherine Jones, widow.
Elizabeth, d. Francis Skirme.
John Perins.
Sabin Cra swell.
Jane Harding.
Elizabeth, w. Edward Bo^ley.
Elizabeth, w. John Browne, baker.
Katherine Blewe, widow.
Jane Homfreis, al.
Joan, d. Thomas Tuflfley.
Margaret, w. Francis Trollop.
Thomas Beddoe.
William, s. William Griffiths.
Annah, d. Richard Floyd.
William Lingam, al.
Jane, w. John Cliberie.
Joane Baldwin, widow.
Elizabeth Clee, widow.
Jane, d. Barnaby White.
Jane Morgan.
Margerie Rogers, widow.
James Crowther.
Annah Sotherne.
Robert, s. John Powe/11, attorney.
Annah, w. John Sanders.
John Randall, al.
Elizabeth, bast. d. Margaret Palmer.
John, s. Edward Richards.
John, s. Griffith Reinolds.
Nov. 13. Stephen Stanwey.
Nov. 17. Elizabeth Baldwin.
Nov. 29. William, s. Richard Ward.
Dec. 4. Margaret, w. Thomas Watis.
Dec. 20. Jane Meredith.
1 616, May
23-
„ May
27.
„ May
28.
,, June
I.
,, June
2.
,, June
2.
„ June
8.
„ June
II.
„ June
13-
,, June
22.
„ June
28.
„ June
30-
„ July
3-
„ July
10.
„ July
10.
„ July
24.
„ July
26.
,, July
29.
>> Aug.
2.
j> Aug.
13-
„ Aug.
17-
„ Aug.
18.
„ Aug.
29.
,, Sep.
4-
,, Sep.
7-
„ Sep.
7-
„ Sep.
8.
„ Sep.
16.
„ Sep.
29.
„ Sep.
30-
„ Oct.
2.
„ Oct.
11.
„ Oct.
27.
„ Nov.
10.
1616] Ludlow. 313
Edward ap John.
Margerie Blashfield, widow, an hundred years
old.
Margaret, d. Edward Lewis.
Thomas Jones, occisus.
Robert, s. Matthew Hughes.
Henry, s. William Harper.
Thomas, s. Hugh Daniel.
Elizabeth, d. Thomas Davis, mercer.
Richard Heath, cordiner.
Mary Smith.
Margaret Evans.
William Pingle.
Dorothy Griffin, stranger.
Robert, s. Robert Sarson.
Annah, d. William Partridge.
Dorothy, d. William Vernals.
Thomas, s. John Badicot.
Elizabeth, d. Henry Grene.
Ralfe Lord Eure, late Ld. President.
Joan, w. George Brooke.
Margaret, w. Richard Edwards.
Robert Sanders.
Henry Gittins.
Judith, bast. d. Jane Vicaridge.
Margerie Mascoll.
Richard, s. Richard Heynes.
Rowland Porter, str.
Thomas Powle.
Alice Becke, widow.
John Bodiley.
Margaret, d. Edward Shrawley.
Anne, w. Richard Vernols.
Margareit, d. William Dcggerell.
Mary, w. Richard Hall.
Annah Powell, spinster.
Edward, s. Edward Patchet, drowned.
Thom.as Booth.
Edward Winwode.
Edward, s. Edward Powes, the younger.
i6i6, Jan.
3-
„ Jan.
9-
„ Jan.
14.
„ Jan.
27.
„ Jan.
28.
„ Jan.
30-
„ Feb.
5-
„ Feb.
10.
„ Feb.
14.
„ Feb.
15-
„ Feb.
16.
„ Feb.
20.
„ Mar.
4-
„ Mar.
II.
„ Mar.
16.
1617, Mar.
28.
,, Mar.
28.
,, Apr.
I.
„ Apr.
I.
„ Apr.
3-
,, Apr.
II.
,, Apr.
19.
„ Apr.
20.
,, Apr.
21.
,, Apr.
22.
„ Apr.
23-
„ Apr.
27.
„ Apr.
28.
,, May
2.
„ May
5-
„ May
6.
,, May
II.
„ May
II.
,, May
15-
„ May
16.
„ May
18.
„ May
20.
„ May
26.
,, June
12.
314 Shropshire Parish Registers, [1617
1617, June 23. Judith, d. Thomas Evans, labourer.
Elinor, d. William Jordan.
John Hardinge.
Margery Harris, widow.
Joan Oblet, widow, al.
Watkin Thomas, str.
Thomas Baskerfield, str.
Mary, d. Richard Hall.
Richard Bevan, butcher.
William Clarke.
Elinor, bast. d. Edward Wadeley.
Elinor, d. Edward Stanley.
Frances, d. John Fox.
Richard, s. Richard Heath, mercer.
Richard, bast. s. Joan Cox.
Joan, w. John Milburne, al.
William Sedwicke.
Mary, d. Richard Hay.
Alice, d. Roger Vaughan.
William, bast. s. Fortune Williams.
Henry, s. William Sheret.
Joan, d. Brian Harris.
Thomas Candland.
Edward, s. Thomas Wellins.
John Smith, labourer.
William Baldwin.
Jane, d. Walter Jones.
David Nicolas.
George Leah.
Margaret Evans.
Elinor Prise, spinster.
Edward, s. John Hall.
Edward Harris, baker.
Henry Taylor.
Mary, d. Lewis Evans.
Richard Lello.
Margaret, w. Rees Williams.
Simon Edwards.
Nathanael, s. Thomas Edwards.
Thomas Smith, cutler.
June
23-
June
26.
June
26.
June
27.
June
27.
July
I.
July
II.
July
17
July
19.
July
19.
July
29.
Aug.
6.
Aug.
8.
Aug.
10.
Aug.
21.
Aug.
23-
Aug.
24.
Aug.
31-
Sep.
4-
Sep.
6.
Sep.
II.
Sep.
12.
Sep.
14.
Oot.
7-
Oct.
10.
Oct.
II.
Oct.
16.
Oct.
16.
Oct.
20.
Oct.
22.
Oct.
26.
Nov.
I.
Nov.
3
Nov.
6.
Nov.
14.
Nov.
17
Nov.
22
Nov.
29.
Dec.
18.
Dec.
24.
1617] Ludlow. 315
Ralph, s. Richard Smith.
Dorothy, d. John Evans.
Joan, w. Hugh PowePl.
John Wallis, s>tr.
Thomas, s. Hugh Hanley.
Jane Jones, widow.
Jonas, s. Urias Fletcher.
Katherine Whitton.
William Griffiths, al.
William Browne, barber.
Philip Preese, al.
Margaret, d. Edward Lewis.
Margerie, d. Rowland Howton.
Elizabeth, d. Robert Norton.
Isaac, s. Richard Jones.
Annah Backus.
Edward Botley.
Wa/lter Jones.
Edward, s. Robert Hall.
Thomas, s. Richard Browne, mercer.
Joice, d. John Mitton.
Richard, s. John Hooper.
Mary, d. William Heyton.
Elizabeth, w. Roger Rider.
Isabel Chapman, spinster.
Margerie, d. John Hall.
Alice, w. William Atkins.
Annah Bodnam or Evans, widow.
Jenkin, s. Richard David.
Renold Swanton.
James Checkley.
Griffith Lewis.
Samuel Parker.
John Ward.
Charles Wigley, str.
Katherine Kephin Lloyd, widow.
Robert Berrie, esquire.
Signed, James Crowther.
Mary, d. Richard Munkland.
William Gardiner, drowned.
617,
Jan.
9
Jan.
27.
Jan.
28.
Jan.
30 •
Feb.
I.
Feb.
4-
Feb.
4-
Feb.
5-
Feb.
6.
Feb.
7-
Feb.
7-
Feb.
15-
Feb.
16.
Feb.
22.
Feb.
27.
Mar.
5-
Mar.
II.
Mar.
20.
Mar.
24.
I6I8
, Mar.
26.
Apr.
2.
Apr.
7-
Apr.
12.
Apr.
18.
Apr.
19.
Apr.
21.
Apr.
23-
Apr.
24.
May
I.
May
1.
May
4-
May
5-
May
9
May
10.
May
20.
May
25
May
26.
>>
May
30-
,,
May
30-
316 Shropshire Parish Registers. [1618
Edward, s. Frances Hinton.
Elizabeth Lewis, widow.
William Probert, weaver.
Joan Brisley, al.
James, s. Thomas Davis, labourer.
John Jones, weaver, drowned.
Lewis Gunter.
Alice, d. George Acton.
Edward, s. Thomas Porter.
Mary, d. Thomas Wode.
Thomas Thrford.
Margaret, d. Richard Beddoe.
Matthew Harper.
Thomas Howson.
John, s. Richard Love.
Thomas ap Thomas.
Annah, d. William Sheret.
John, s. Thomas Wellins.
Robert Watkins.
Richard Harding.
Anne, w. John Havart.
Brian, s. Brian Harris.
John, s. Thomas Edwards.
Richard, s. Thomas How'ton.
Thomas Evans, str.
Mary Biggs, widow.
Roger Berrie.
Mary Griffiths, spinster.
John Gore.
Rees Jenkin.
Alice Pearse, widow.
William, s. Henry Randol.
Elizabeth Heyton, widow.
Jane Lawrance.
Elizabeth, w. Oliver ap Evan.
John, s. John Cumber.
Margaret, d. George Clench.
Thomas, s. John Roe.
Margerie, w. Humfry Colliar.
Elizabeth, w. Richard Lane.
i8, June
5-
,, June
8.
,, June
i8.
,, June
21.
,, July
I.
,, July
4-
,, July
5-
,, July
7-
„ July
13-
,, July
24.
,, Aug.
13-
,, Aug.
14.
,, Aug.
21.
,, Aug.
31-
„ Sep.
I.
„ Sep.
4-
„ Sep.
6.
„ Oct.
4-
„ Oct.
8.
„ Oct.
13-
„ Oct.
16.
„ Oct.
20.
„ Oct.
28.
„ Oct.
29.
„ Nov.
6.
„ Nov.
6.
„ Nov.
9-
„ Nov.
16.
„ Nov.
27.
„ Nov.
30-
„ Dec.
7-
,, Dec.
12.
,, Dec.
13-
,, Dec.
19.
„ Dec.
24.
„ Dec.
28.
„ Dec.
30-
„ Jan.
6.
„ Jan.
9-
„ Jan.
11.
1619] Ludlow. 317
618, Jan.
14.
William Voyle, baker.
„ Jan.
19.
Peregrine, bast. s. Annah Boyer.
,, Jan.
20.
Thomas Adcox.
„ Jan.
24.
Frances, w. John Harley.
„ Jan.
29.
Mary, d. William Davis.
„ Feb.
8.
Alios, w. Richard Simcox.
„ Feb.
14.
Thomas Evans, labourer.
„ Feb.
23-
Joan, w. John Dillowe.
» Feb.
24.
Morris Gough.
,, Feb.
28.
Richard Mitton.
,, Mar.
13-
Henry Roberts.
„ Mar.
16.
Richard Hughes.
„ Mar.
23-
Thomas, s. Henry Dedicot.
[619, Mar.
31-
Margaret Brinton, widow.
„ Mar.
31-
John, s. Henry Hackluit.
„ Mar.
31-
Elizabeth, bast. d. John Artcher.
,, Apr.
I.
Anne Floyd, widow.
,, Apr.
4-
Katherine, d. Susan Phillips.
,, Apr.
6.
Mary Probert.
,, Apr.
9-
William, s. Rowland Howton.
,, Apr.
16.
Mary, d. Thomas Pingle.
,, Apr.
21.
Thomas Cooke.
„ Apr.
25-
William, s. Thomas Key, preacher.
James Crowther,
„ Apr.
27.
Thomas, s. William Vaughan.
,, Apr.
29.
Maud Evans, str.
„ May
I.
Mary, d. Samuel France.
,, May
I.
Daniel Powell, str.
,, May
3-
Alice, d. Edward Cobage.
„ May
6.
Elizabeth Williams, spinster.
„ May
15-
Katherine, d. Rowland Harris.
„ May
17-
Thomas, s. Henry Child.
„ May
29.
Thomas Hooke.
,, May
31-
Richard Haughton. the elder.
„ May
31-
Katherine, d. William Sherwode.
„ June
2.
John, s. Francis James.
„ June
7-
Elizabeth, d. Edward Burton.
,, June
7-
Elizabeth, d. John Jones.
„ June
8
Anne, w. John Merrick.
,, June
9-
Thomas, s. John Hooper.
318 Shropshire Parish Registers. [1619
1619, June II. Jane, d. John Jones.
Samuel, s. Edward Littleton, esquire.
Elinor, w. Richard Jones.
Elizabeth, w. Griffith Morgan.
Ellis, s. Charles Cobner als. Vale.
Joyce, w. John Cupper.
Francis, s. William Evans.
Sutton, s. William Hill.
William Bevan.
Richard Ratchet, slayne.
Margterie, w. John Lingam.
Richard Bracknock.
Lewis Watkins.
Joice Blower, widow.
Alice Bowcott.
Frances Blower.
Mary, d. Edward Evans.
Anne, d. George Moumford.
Mary, w. William Nightingale.
Elizabeth, d. Edward Baker.
Richard Nightingale.
Elizabeth Nightingale, widow.
William Nightingale.
John, s. John Roe.
Thomas Cliberie.
Joice, w. William Gwinnet, al.
Elinor, w. Edward Roberts.
Margaret Booth, widow, al.
Elizabeth, d. William Davis, tanner.
John, s. Thomas Wellins.
Pearse Griffiths.
Margaret, w. Richard Twigge.
Dame Margaret Leweknor, widow.
Anne, d. Samuel France.
Francis James.
John, s. Hugh Smith.
Elizabeth Jenings, widow.
Richard Seare.
Katherine Morris, widow.
Mary, d. John Hooper.
June
II.
June
12.
June
13-
June
19.
July
22>-
Aug.
9-
Aug.
10.
Aug.
23
Aug.
24.
Aug.
29.
Sep.
5-
Sep.
9-
Sep.
10.
Sep.
16.
Sep.
22.
Oct.
I.
Oct.
I.
Oct.
3-
Oct.
4-
Oct.
5-
Oct.
6.
Oct.
6.
Oct.
II.
Oct.
21.
Oct.
22.
Oct.
28.
Nov.
I.
Nov.
5-
Nov.
II.
Nov.
15-
Nov.
27.
Dec.
2.
Dec.
2.
Dec.
12.
Dec.
15-
Dec.
T-1-
Dec.
31-
Jan.
4-
Jan.
4-
Jan.
12.
16201 Ludlow. 319
1619, Jan. 26. Joan, w. Richard Dewse.
,, Jan. 30. Lewis Pentlett.
,, Jan. 30. Sarah, d. Richard Jones.
,, Feb. 5. Edward Leake, gen.
,, Feb. 9. Alice, w. William Dewse.
,, Feb. 10. Elinor Jones, widow.
James Crowther.
,, Feb. II. Mary, d. Thomas Adams.
,, Feb. 13. Mary, w. Francis Corne.
,, Feb. 16. Blinor Bold, spinster.
,, Feb. 17. William Griffiths, tailor.
,, Feb. 17. Alice Smith, spinster.
,, Feb. 17. Margaret, d. William Partridge.
,, Feb. 19. Mary, d. Hugh Daniel.
,, Feb. 21. Elizabeth Parker.
,, Feb. 22. Alice, w. Edward Harroll.
,, Feb. 23. Joice, d. John Beddoe, tailor.
,, Feb. 24. Joan, d. Thomas Cross.
,, Feb. 25. Thomas, s. Thomas Farmer.
,, Feb. 27. Frances, d. Adam Acton.
,, Feb. 27. Richard Baddam.
,, Feb. last. John, s. Edward Posterne.
,, Mar. 4. Anne, w. Richard Lewis.
,, Mar. 8. William Lordinge als. Cooke.
,, Mar. 13. Roger Baylie.
,, Mar. 14. Thomas Porter.
,, Mar. 14. Elinor, d. Francis Hinton,
,, Mar. 15. Richard Browne.
,, Mar. 15. Edward Harrol.
,, Mar. 17. Joan, w. Roger Cotton.
,, Mar.' 23. Richard Dickins, al.
1620, Mar. 26. William, s. Richard Fisher.
,, Mar. 27. Thomas Wodd.
,, Mar.; 29. Jane, d. Robert Norton.
,, Apr. I. Henry Pearse.
,, Apr. 3. Thomas Corbet.
,, Apr. 6. Mary, w. John Browne.
,, Apr. 7. Nicholas Crosse.
,, Apr. 8. Elizabeth, d. John Chese.
,, Apr. 9. David Evans.
320
Shropshire Parish Registers.
[1620
1620, Apr. II.
, Apr. 19.
, Apr. 23.
, Apr. 24.
, Apr. 29.
, Apr. 29.
, May 7-
, May 9
, May 10.
, May 14
, May 15.
, May 17.
, May 18.
, May 18
, May 20
, May 26
, May 27
, May 28
, May 28
, May 28
, June I
, June 4
, June 6
, June 17
, June 22
, June 22
, June 22
, June 24
, June 26
, June 27
, July I
, July 3
» July 7
, July 17.
> July 17.
, July 18.
, July 22
' July 25
, July 26.
, Aug. 3.
Margaret, w. Hoell Cooke.
Mary, w. Richard Edwards.
Alice, w. Edward Ward.
Richard Pickringe.
James, s. William Hill, mercer.
Thomas, s. John Probert.
Alice Evans, widow.
Margaret, b. d. Elizabeth Parker.
John, s. Richard Larkin.
Elizabeth Roberts.
Henry Hacklet.
Anne, d. Thomas Chalender.
Richard PoweJll.
Robert, s. Barnaby White.
Elizabeth, d. Richard Taylor.
Jane Edwards, spinster.
Humfrey Griffiths.
Thomas, s. William Sberret.
Francis, s. Richard Sliser.
Elinor Davis, widow.
Richard Crumpe.
Elinor, d. Philip Clarke.
Ankoret, bast. d. Mary Jones.
William, s. John Heycox.
Philip, bast. s. Alice Bird.
John Renolds.
Jane, d. Owen Jones.
Mary, w. Edward Clench.
Jane, d. Thomas Browne.
Rowland Pew.
Gwen Powdl.
Robert Hervey.
Jane, w. John Cobham.
Thomas, s. John Clarke.
Thomas Erans, barber.
Elizabeth, d. Henry Cobner.
Edward Idwin, sm.ith.
Annah Hooke, widow.
Julian, d. Robert Vaughan.
Henry Gough.
1621] Ludlow 321
Audry, d. Edward Amias.
John Prathnow, al.
Elinor Beddoe, widow.
John, s. Richard Stafford.
Audry, d. Lewis Gwillam.
Julian, w. Cornelius Bold.
Ankehill, d. William Grove.
Jane, d. Philip Hunt.
Leonard Floyd.
Nicholas Millichap.
Joan, d. Griffith Morris.
Sarah, d. Edward Clench.
James Morris.
Roger Cotton, bailiff.
Elizabeth, d. Richard Hayes.
Annah, w. Charles Clungunford.
Annah, d. Thomas Farmer.
William, s. Lewis Gwillam.
Anne Millard, widow, al.
Margaret, d. William Hill, glover.
Joan Burgess, widow.
Katherine, d. John Hopkis.
William, s. William Powis, senr.
Simon Williams, str.
William Bradshaw.
Robert ap Probert.
Anne, d. Richard Barker.
Thomas Da'lbin.
Joan Phillips, widow.
Margerie, w. Ralph Smith.
John, s. Edward Gethen, st.
Dorothy Uxley, widow.
Joan, w. Thomas Harper.
William, s. John Hill.
Mary, d. Edward Posterne.
Annah, d. Thomas Davis.
Owen ap Bevan.
Thomas Stephens.
John Milburne, al.
John Hastil.
1620
, Aug.
6.
>>
Aug.
7-
5>
Aug.
9-
,,
Aug.
10.
,,
Aug.
10.
,,
Aug.
14.
>»
Aug.
21.
,,
Aug.
21.
,,
Aug.
25-
,,
Aug.
31-
,,
Sep.
4-
,,
Sep.
6.
,,
Sep.
27.
>>
Sep.
29.
>>
Oct.
17-
>>
Oct.
27.
>>
Oct.
28.
,,
Nov.
3-
,,
Nov.
9-
>>
Nov.
II.
>>
Nov.
12.
>'
Nov.
23-
>>
Jan.
I.
)J
Jan.
8.
)f
Jan.
10.
)>
Jan.
16.
>>
Jan.
20.
)>
Feb.
I.
ff
Feb.
9-
>)
Feb.
II.
f>
Feb.
16.
1)
Feb.
25-
}>
Feb.
27.
>>
Feb.
28.
)>
Mar.
12.
>>
Mar.
2Z.
1621
, Mar.
25-
>'
Mar.
31-
>J
Apr.
12.
>'
Apr.
16.
322 Shropshire Parish Registers. [1621
Margerie, w. Griffith Frees.
Margaret, bast. d. Joan Cox.
Susan Evans, al.
William, s. William Heath & Anne.
John Sanders.
Elizabeth, w. Thomas Bevan.
Jane Cleberie, widow.
Nicolas, s. Nicholas Millichop & Cosmeda.
Joan, w. Laurence Wilks, al.
Edward Merick.
Valentine, s. Francis Skyrme & Elinor.
Joan Sutton, al.
William, s. Roger Walker & Anne.
Thomas Bevan, smith.
Margaret, d. David ap Btevan & Gwen.
Jane Hughes, widow.
Annah, d. Robert Badicot & Katherine.
William Lane.
'Alice Taylor, spinster.
Morgan Powell.
Julian Beddoe, widow.
Mary, w. Griffith Reinolds.
Dorothy, d. James Baynard & Joan.
Charles, s. Thomas Edwards & Jane.
William Baldwin.
John, s. Charles Wigley & Katherine.
Elizabeth, d. Brian Godwin & Margaret.
John, s. John Smith &: Margaret.
Joan, d. Brian Godwin & Margaret.
Elinor, w. Walter Clare.
Thomas Spenser.
William Jrnkin, str.
Alexander Carpenter, str.
James, s. Richard Jewkes & Margaret.
Margaret, d. Richard Jewkes & Margaret.
Richard, s. Richard Mason & Joan.
Elizabeth, d. Richard Hayes & Joyce.
Humfrey Probert, stabbed with shears.
Margaret Moore, al.
Edward Lewis, vitteiler.
21, Apr.
17-
,, Apr.
20.
,, Apr.
23-
,, Apr.
25-
„ May
1)6.
„ May
27.
„ May
28.
„ June
2.
„ June
3-
„ June
7-
„ June
7-
,, June
12.
f> June
13-
» July
8.
,, July
8.
>, July
10.
„ Julv
19.
M July
26.
„ Aug.
7-
„ Aug.
7-
„ Aug.
23-
„ Sep.
3-
„ Sep.
II.
„ Sep.
26.
„ Oct.
8.
„ Oct.
10.
„ Oct.
II.
„ Oct.
13-
„ Oct.
14.
„ Oct.
22.
„ Oct.
25-
„ Nov.
I.
„ Nov.
6.
„ Nov.
10.
„ Nov.
13-
„ Nov.
13-
,, Nov.
16.
„ Nov.
20.
„ Nov.
20.
„ Nov.
2i-
622] Ludlow, 323
Annah, d. Thomas Howton & Elinor.
Edward, s. John Rogers & Elisabeth.
Rees Griffiths, str.
Annah Burges.
John Deios.
Maud Doughtie, widow.
Peter, bast. s. Margaret Hanley.
Rowland, s. Rees Evans & Jane.
John Bo wen.
Annah Heath, widow.
Mary, d. Francis Brompton & Annah.
Margaret Bell, widow\
Margaret, w. John Pingle.
Samuel Rans'tone.
Alice Sheppard, widow.
Roger Vaughan.
Dorothy, w. Meredith Powell.
Christipher, s. Christopher Wilkinson & Mary.
Richard, s. Richard Season & Jane.
Dorcas, w. William Baylie.
Francis Skyrme.
Jane, d. William Evans & Frances.
Elizabeth, w. Thomas Ward.
Bettridge, w. Roger Matthews.
Lawrence Palmer.
Evan Lewis.
James< Crowther.
Alice, w. William Wilding.
Annah, d. Francis Smith & Joan.
Richard, bast. s. Mary Brown.
Mary, d. Richard Cropper & Elinor.
Samuel, s. Thomas Roe & Elinor.
Richard, s. Henry Nightingale.
Alice Davis, widow.
Matthew Mil ward.
Elizabeth, w. John Ambler.
Thomas, s. Edmond Abley & Margerie.
John Jones, walker.
Joan Doughtie.
Edmund, s. Edmund Marsh & Annah.
y a
162 1, Nov.
23-
„ Dec.
3-
„ Dec.
3-
,, Dec.
5-
„ Dec.
14.
„ Dec.
20.
„ Dec.
21.
„ Dec.
22.
„ Dec.
26.
„ Jan.
II.
,, Jan.
15-
„ Jan.
18.
„ Jan.
25-
„ Jan.
28.
,, Jan.
29.
„ Feb.
3-
,, Feb.
8.
„ Feb.
8.
„ Feb.
9-
„ Feb.
10.
„ Feb.
13-
„ Feb.
18.
„ Feb.
27.
„ Mar.
2.
„ Mar.
14.
„ Mar.
14.
„ Mar.
18.
„ Mar.
20.
„ Mar.
22.
1622, Mar.
26.
„ Mar.
28.
„ Mar.
29.
„ Mar.
30-
,, Apr.
4-
,, Apr.
5-
,, Apr.
6.
,, Apr.
7-
,, Apr.
7-
,, Apr.
12.
324 Shropshire Parish Registers. [1622
Joan, w. John Hinxman.
Margaret, d. William Wilding & Alice.
Hugh Hanley.
Elinor, d. William Bedford & Margaret.
Charles Derbie.
Margaret, d. Gilbert Browne & Marganet.
Annah Mitton, spinster.
Rees ap Bevan.
William Probert, cordiner.
Dorothy, d. William Hill & Elizabeth.
Thomas, s. Thomas Powter & Rebecca.
Alice, d. John Martin & Margaret.
John Dinck, str.
Thomas Porter, chief cook of 'the Castle.
Katherine, w. David ap Edward.
Edward, s. Richard Dedicot & Dorothy.
Joan Cox.
Margaret, w. Thomas Persie.
John Millard.
Dorothy, w. Richard Simcox.
Margaret, w. John Bent.
Mar)-, d. Richard Mand & Joan.
Anne Holland, widow.
Elinor, w. Thomas Griffiths.
Annah, d. Thomas Taylor & Margaret.
Joan Harris.
Richard Simcox.
Margery, w. Thomas Moore.
Elizabeth Gittins, widow.
John, s. John Cupper & Katherine.
Anne, d. Thomas Reinolds & Jane.
Richard Wilks, glover.
John, s. William HJll & Anne.
Sarah, d. David Reinolds & Elizabeth.
Gwen Evans, widow, al.
Margaret, w. Mat-thew Hughes.
Mary Griffiths.
John Homes ah. Kinge.
Elizabeth Sherer, widow.
Simon, s. Simon Cupp-er & Margaret.
;|522, Apr.
i6.
„ Apr.
20.
„ Apr.
26.
„ May
I.
„ May
6.
„ May
9-
„ May
10.
„ May
II.
„ May
27.
,, June
I.
,, June
2.
,, June
9-
, , June
II.
,, June
14.
,, June
15-
,, June
27.
„ July
3-
„ July
5-
„ July
5-
,, July
9-
,, July
II.
,, July
II.
>, July
19.
„ Julv
26.
„ July
26.
» July
28.
>, Aug.
3-
„ Aug.
9-
»> Aug.
17-
»> Aug.
20.
„ Aug.
21.
„ Aug.
24.
„ Aug.
24.
,, Aug.
28.
» Aug.
31-
„ Sep.
2.
„ Sep.
2.
„ Sep.
4-
„ Sep.
5-
„ Sep.
6.
1622] Ludlow. 325
Betridge Phillips, widow, al.
Joan, d. William Hill & Anne.
Margery, w. Edmund Abley.
Anne, d. Morgan Evans & Joan.
Sara, w. Edward Smith.
Thomas, s. Thomas Griffiths & Margery.
Thomas, s. William Conisbie & Joan.
Elizabeth Hughes, spinster.
Joan Darnell, widow.
Winifred, d. Richard Mimkland & Jante.
Anne, d. Robert Hughes & Anne.
Robert Hughes.
Elizabeth Pike, widow.
David Renolds.
Dorothy, w. John Cooke.
James Edwards.
David Price.
Thomas Barnabie.
Margaret Grene, widow.
David ap Evan.
Margaret Dupper.
Anne, d. William Harper & Margaret.
Elinor Jones, spinster.
Margaret, d. Francis Brooke & Anne.
Julian, d. Arthur Nash & Joan.
Joice, w. Richard Hayes.
Katherine Barnabie, widow.
Thomas Powell, esquire.
Margaret Morris, spinster.
John Meredith.
Anne, bast. d. Anne Anthony, by T.
Margaret, d. John Gervise & Elizabeth.
Margaret, d. Jane Yonge.
Margaret Season, widow.
Katherine Sear, widow.
John Stanwey.
Elizabeth Tdwin, widow.
Edward, s. Thomas Wellins & Alice.
Hoell Cooke, al.
John, s. William Wright & Katherine.
Sep.
7-
Sep.
II.
Sep.
i8.
Sep.
23-
Sep.
29.
Oct.
13-
Oct.
16.
Oct.
16.
Oct.
18.
Oct.
20.
Oct.
21.
Oct.
21.
Oct.
22.
Oct.
29.
Oct.
31-
Nov.
4-
Nov...
8.
Nov.
10.
Nov.
22.
Nov.
24.
Nov.
26.
Nov.
29.
Dec.
I.
Dec.
3-
Dec.
6.
Dec.
9-
Dec.
14
Dec.
16.
Dec.
17-
Dec.
18.
Dec.
22.
Dec.
23-
Jan.
7-
Jan.
12.
Jan.
^S-
Jan.
15-
Jan.
19.
Jan.
27.
Jan.
30'
Feb.
6.
326 Shropshire Parish Registers. [1622
Morgan Evans.
Elinor Browne, widow.
Katherine Boycot, widow, al.
Jane Frees als. Williams.
Elizabeth, d. Thomas ap Bevan & Joice.
Robert, s. John Clarke.
Katherine, w. Richard Ockley.
Anne, w. Richard Beddoe.
William, s. William Wright & Katherine.
Jane, w. Thomas Ditcher,
Thomas Gwillam.
Elizabeth, d. William Wright & Katherine.
Mar. i8. John, s. John Coxshal'l & Margerie.
John Pewe.
Katherine, w. Morris Wigley.
Thomas Bevan.
Joan, w. Richard Mawnd.
Anne, d. Richard Beddoe.
Mary Frees, widow.
Elinor, d. George Acton & Anne.
Edward Hodgkis.
James ap David.
John Smith, str.
Joan Fowell, widow.
Thomas, s. John Burgen & Katherine.
Elinor Frees, widow.
Katherine Fowke, widow.
Henry Bloder.
Elizabeth, w. Christopher Jones.
Joan, w. John Frees, pedler.
Anna, w. Nicholas Vicaridge.
Thomas Fhillips.
Richard Jennings.
Margaret, d. Thomas Davis & Anne.
James Crowther.
Margerie, w. John Powell, clothier.
Nathaniel Hammond, str.
Mawdlen. d. Thomas Davis & Anne.
Anne, d. Thomas Davis & Annah.
Anne, d. WiWiam Heynes & Margaret.
1622, Feb.
7-
„ Feb.
10.
„ Feb.
II.
„ Feb.
14.
„ Feb.
17-
„ Feb.
18.
„ Feb.
26.
„ Mar.
I.
„ Mar.
3-
,, Mar.
5-
,, Mar.
9-
„ Mar.
12.
„ Mar.
18.
„ Mar.
20.
„ Mar.
20.
„ Mar.
22.
„ Mar.
^2>-
„ Mar.
24.
1623, Mar.
29.
,, Apr.
9-
„ Apr.
18.
„ Apr.
19.
„ Apr.
23-
„ Apr.
25-
„ Api^.
30-
„ May
5-
„ May
II.
„ May
16.
„ May
18.
„ May
22.
„ May
31
„ June
2.
„ June
3-
,, June
10.
,, June
17
,, June
20.
„ June
24.
,, June
26.
„ June
29.
1623] Ludlow. 327
Edward, 's. John Price & Katherine.
James, s. Griffith Evans & Margaret.
Elizabeth Bird, widow.
John Birtch, str.
Winifred Stanwey, widow.
Isabel, w. James Crowther, parson.
Richard, s. Thomas Griffiths & Margerie.
Elizabeth, d. Silvanus Jones & Jane.
Isabel, d. Thomas Farmer & Katherine.
Mary, d. Henry Hold & Mary.
Anne, d. Henry Blashfield & Margaret.
Edmund Larkin.
Margaret, d. Richard Yeomans & Elizabeth.
Richard Ockley.
Katherine, d. Richard Cole & Anne.
Thomas Smith.
David, s. Edward Huxley & Margaret.
Anne, w. Charlies Weaver.
Margerie, d. Andrew Bold & Elinor.
Jane, d. Roger Evans & Katherine.
Alice, d. John White & Elizabeth.
Richard, s. John Hinxman & Alice.
Anne, d. Edward Posterne & Joane,
Katherine, d. John Bucknell & Maud.
Stanwardine Rudd.
Alice, d. Samuel France & Margaret.
Mary, d. William Spooner & Alice.
Elizabeth Berrie, widow.
Richard, s. William Rawlins & Anne.
Daniel, s. Edward Cobage & Mary.
Mary Crump-e, widow.
Gwen Fluellin, spinster.
Mary, w. Thomas Lewkenor.
Elizabeth Powle, widow.
Anne, d. William Pearse & Judith.
Oliver, s. John Smith & Margaret,
Isard Powell, widow.
Mary, d. William Cook & Anne.
Thomas, s. Hugh Daniel & Anne.
Katherine Griffiths, widow, al.
1623, July
3-
„ July
5-
,, July
6.
„ July
14.
„ July
16.
„ July
18.
„ July
24.
„ Aug.
5-
,, Aug.
5-
„ Aug.
4-
„ Aug.
14.
,, Aug.
18.
„ Aug.
22.
,, Aug.
24.
„ Aug.
27.
„ Aug.
28.
„ Sep.
7-
„ Sep.
7-
„ Sep.
8.
,, Sep.
9-
„ Sep.
9-
„ Sep.
15-
„ Sep.
16.
„ Sep.
16.
„ Sep.
20.
„ Sep.
20.
„ Oct.
I.
„ Oct.
6.
„ Oct.
10.
„ Oct.
^S-
„ Oct.
15-
„ Oct.
18.
„ Oct.
19.
„ Oct.
21.
„ Oct.
24.
„ Oct.
26.
„ Oct.
27.
„ Oct.
30-
„ Nov.
I.
„ Nov.
14.
328 Shropshire Parish Registers. [1623
623, Nov.
17-
Joan Morgan, widow, al.
„ Nov.
18.
Joan Hooke, widow, al.
„ Nov.
22.
Anne, d. Roger Vaughan & Joan.
,, Nov.
22'.
John, s. Richard Gierke & Mary.
„ Nov.
24.
Lewis, ba. s. Joan Hackluit.
„ Nov.
24.
Katherine Watkis, spinster.
,, Nov.
27.
Margaret, d. Edward Deverel & Mary.
,, Nov.
27.
Elizabeth, w. Richard Skyrme.
,, Nov.
27.
William Cutler.
„ Nov.
28.
Anne Allen, widow.
,, Nov.
28.
John Griffiths, al.
„ Nov.
29.
Hugh Lloyd.
,, Nov.
z°-
John Yorke, al.
„ Nov.
30-
John Hooper.
„ Dec.
4-
Joan, w. William Hughes.
„ Dec.
4-
Henry Morton.
James Crowther
„ Dec.
5-
Walter Bedford.
„ Dec.
6.
Thomas Jones, attorney.
„ Dec.
8.
Joan Yorke, widow, ail.
,, Dec.
9-
John Lawfeld, al.
„ Dec.
10.
Thomas Burges.
„ Dec.
II.
William Parkes.
„ Dec.
13-
Isabel, d. William Evans & Frances.
„ Dec.
14.
Anne Morris, str.
„ Dec.
16.
John Gareles.
„ Dec.
17-
William Ghip.
„ Dec.
17-
Joan, d. William Bedford & Margaret.
„ Dec.
18.
Richard, s. Richard Dedicot & Dorothy.
„ Dec.
18.
Robert, s. Lewis Floyd & Anne.
„ Dec.
24.
David Evans.
„ Dec.
24.
Anne, d. Thomas Davis & Anne.
„ Dec.
26.
Absalom, s. Lewis Floyd & Anne.
„ Dec.
26.
Elizabeth, d. Lewis Floyd & Anne.
„ Dec.
26.
Richard Palmer.
„ Jan.
2.
William Gwinet, al.
,, Jan.
2.
Amy, w. George Bels, esquire.
„ Jan.
4-
John Gregorie.
,, Jan.
6.
Matthew Churchman, al.
„ Jan.
12.
Elinor, w. Thomas Brooke.
1624] Ludlow. 329
Anne, d. Thomas Voyle & Margerie.
Jane, w. Daniel Hill, counsellor.
Anne, w. John Careles, the younger.
Margaret, d. Stephen Bevan & Jane.
Rees ap Powell.
Iddie, d. Richard Jones & Elinor.
Mary, bast. d. Alice Pen.
Thomas Rockley.
Elinor, w. William Wodehouse.
Wiilliam Wildinge.
Alice, d. Richard Havart & Jane.
Thomas Farmer.
Annah Lpwis, widow.
Edward, s. John Heighway & Margerie.
Margaret, w. Henry Rogers, al.
Anne, bast. d. Alice Thomas.
Edward Crowther.
Lewis David, sir.
Francis Russell, str.
John, s. Samuel Lloyd & Winifred.
Thomas, s. Richard Wilson & Margaret.
Elizabeth Evans, widow.
John Becke, al.
Katherine, w. Thomas Davis, clothier.
John Powle, tucker.
Fortune Williams.
Thomas, s. Thomas Edwards & Joyce.
David Jones.
Richard, s. William White & Sibil.
Thomas, s. William Voyle & Joan.
Elizabeth, d. Francis Skyrme & Elinor.
David Prees.
Elizabeth James, widow.
Anne, w. Gregorie Griffiths.
Joan Chambers, spinster.
Anne, d. William Dupper & Margerie.
Anne, d. Thomas Farmer & Anne.
Lowry Gough, widow, al.
Mary, d. Christopher Jackson & Anne.
,, Apr. 23. William, s. John Cooke & Dorothy.
1623, Jan.
14.
„ Jan.
20.
„ Jan.
23-
„ Jan.
28.
„ Jan.
29.
,, Jan.
29.
„ Feb.
2.
„ Feb.
3-
„ Feb.
4-
„ Feb.
4-
„ Feb.
5-
„ Feb.
5-
„ Feb.
11.
„ Feb.
12.
„ Feb.
12.
„ Feb.
14.
„ Feb.
15-
„ Feb.
17-
„ Feb.
19.
„ Feb.
19.
„ Feb.
20.
„ Feb.
21.
„ Feb.
22.
„ Feb.
25-
„ Feb.
27.
„ Feb.
28.
„ Mar.
I.
,, Mar.
2.
„ Mar.
16.
„ Mar.
18.
„ Mar.
22.
1624, Mar.
27.
„ Mar.
28.
„ Mar.
30-
,, Apr.
4-
,, Apr.
12.
„ Apr.
14.
,, Apr.
14.
„ Apr.
17-
„ Apr.
23-
330 Shropshire Parish Registers. [1624
Laurence Wilks, al.
John Adams, al.
Joan Lloyd, widow.
Priscilla, d. Thomas Davis & Katherine.
Jane Evans, spinster.
Mary Adams, widow, al.
George Davis.
Elizabeth Brooke, widow.
Charles Bough.
Thomas Adams, g!over.
John Hinxman.
Richard Adams.
Joan, w. Robert Ellis, al.
Evan ap Thomas.
Elinor Clarke, widow, al.
Elinor, w. George Holland.
Elinor Hackluit, widow.
01i\^r Evans.
Margaret, d. Charles Davis & Anne.
John Brasier, the younger.
Iddith, w. William Rawlins.
John Brasier, the elder.
Mary, d. VViWiam Jordan & Jane.
Maud, w. Philip Hunt.
Thomas Amias.
John Milton.
John Baylie, widow.
Alice, d. John Hooper & Mary.
John Pridethe, str.
Evan Morgan,
Thomas Egerton.
William Wigley.
Robert Ellis, al.
Maud Lloyd, widow.
Elizabeth, w. John Wall.
Richard Wilson.
Richard Wilcox.
Mary Taylor, widow.
George & Richard, sons Edward Grove &
Margaret.
624,
, Apr. 24.
Apr. 28.
May 11.
May 12.
May 12.
May 20.
May 25.
May 27.
May 28.
May 28.
May 29.
May 29.
May 29.
May 29.
May 31.
May 31.
June 2.
June 6.
June 7.
June 7-
June II.
June 15.
June 15.
June 21.
June 23.
June 24.
June 25.
June 26.
June 27.
June 28.
June 29.
June 30.
July I.
July 2.
July 3-
J^iy 3-
July 5-
July 6.
July 7-
1624]
Ludlow.
331
1624, July 7.
Jane, d. Gilbert Prowd & Jane,
» July 7-
John Sikes.
„ July 8.
William Cooke.
„ July 8.
Mary, d. John Miles & Anne.
„ July 19.
Richard Hayley.
„ July 20.
Arthur ap Bowen.
„ July 26.
Margaret, w. Griffith Evans.
„ July 26.
Evan Thomas.
„ Ju^ly 27.
Joan, w, John Pearse.
„ July 29.
Elizabeth Evans, widow.
„ July 30.
Margerie, w. John Botley.
„ Aug. I.
Philip Hunt.
„ Aug. 3.
Dorothy, w. Richard Ward.
,, Aug. 6.
William Partridge.
„ Aug. 8.
Edward Amias.
„ Aug. II.
Joyce, w. Rees Mitton.
,, Aug. II.
Alice Phillips, widow, al.
„ Aug. 14.
Katherine, d. David Probert & Katherine.
James Crowther
n Aug. 15.
John Lingam.
„ Aug. i6.
Julian Prees.
„ Aug. 17.
Julian Blunt.
„ Aug. 17.
Francis Trollop.
„ Aug. 18.
John Botley.
„ Aug., 19.
Susan, w. Thomas Caldwell.
„ Aug. 19.
Elsabeth Coxshall, widow.
,, Aug. 20.
Alice, w. William Wodehouse.
„ Aug. 22.
Margaret Adcox, widow.
„ Aug. 25.
Katherine Ellis, al.
,, Aug. 26.
Henry Childe.
„ Aug. 29.
Anne Morris.
„ Aug. 30.
Mary, w. Francis Mapp.
„ Aug. 30.
John Powell, clothier.
„ Sep. 2.
Francis Hinton.
„ Sep. 3.
Richard Beddoe.
,, Sep. 4.
Margaret Brook, widow.
„ Sep. 4-
Charles Wever.
„ Sep. 4.
Edward ap Probert, str.
„ Sep. 5.
John, s. John Fox & Elinor.
„ Sep. 7
Alice Jenkes, widow.
332 Shropshire Parish Registers, [1624
William Pearse.
John Meredith.
Alice Heyes, widow.
Anne, w. Thomas Davis.
William Browne.
Elizabeth Powell,
William Reynolds.
Mary, w. William Winter.
Joan Ellis, spinster.
Elizabeth, w. Edmund Abley.
Simon Knight.
Thomas Davis, mason.
Edmund Lea.
Mary, d. John Harley & Frances.
Elizabeth Jones, str.
Jane Meredith, widow.
Alice, w. Ralfe Mathoiss.
Elizabeth, w. Ralfe Hackluit.
William Crumpe.
Joan Pingle, widow, al.
John, s. Rowland Harding & Elinor.
Thomas, s. WillTam Probert & Lowrie.
Thomas Jones, carpenter.
Richard Peters.
Rees Da vies.
Margaret, w. Richard Jevvkes.
Mary Williams, widow.
Mary, d. William Wright & Katherine.
Anne, d. Richard Larkin & Margerie.
Griffith Prees.
John Badicot.
Alice Roe.
Alice Bumpas, widow.
Dorothy, w. Thomas Parker.
Francis Boseley.
Ralfe Mathoes.
John Prees, labourer.
Gwen Davis.
Thomas, s. David Probert.
James Crowther^
624, Sep.
13-
„ Sep.
14.
„ Sep.
14.
„ Sep.
15-
„ Sep.
16.
,, Sep.
18.
„ Sep.
23-
„ Sep.
23-
„ Sep.
24.
„ Sep.
26.
,, Sep.
30-
„ Oct.
I.
„ Oct.
2.
„ Oct.
3-
„ Oct.
4-
„ Oct.
7-
„ Oct.
8.
„ Oct
9-
„ Oct.
9-
„ Oct.
9-
„ Oct.
9-
„ Oct.
10.
„ Oct.
14.
„ Oct.
17-
„ Oct.
21.
„ Oct.
22.
„ Oct.
24.
„ Oct.
24.
,, Oct.
24.
„ Oct.
26.
„ Oct.
29.
„ Oct.
30-
„ Nov.
I.
,, Nov.
3-
„ Nov.
4-
,, Nov.
5-
,, Nov.
5-
,, Nov.
6.
,, Nov.
6.
1624] Ludlow. 333
Thomas, s. Edward Cobage & Mary.
Anne, w. Evan Frees.
Katharen, d. Richard Thomas & Margaret.
John Cotton.
Margaret, d. Richard Season & Jane.
Daniel Hill, esquire.
Elinor Probert, widow.
Anne, w. William Higgins.
Elinor, d. John Burgen & Katherine.
Rowland Howton.
Mary, d. John Badicot & Elinor.
Morgan Matthews, str.
Edward Disney.
Margaret Hassoll, widow.
Elizabeth, w. Hugh Rosse.
Lewis Phillips.
Morris Davis, str.
Jane, w. Thomas Crumpe.
Richard, s. Richard Mason & Joane.
Hugh Boseley.
Thomas Crumpe.
Margaret, d. John Fisher & Mary.
John, s. Wi'Iliam Evans & Frances.
John, s. Thomas Roe & Elinor.
Richard Prichard, the younger.
Katherine, d. Thomas Browne & Anne.
Bridget, w. Thomas Pingle.
John Buts.
Jane, w. John Havard.
Elizabeth, d. Edward Disney & Mary.
James Davis.
Elizabeth, d. Rees Jones & Isabel.
Margaret, d. Margaret Tiipton.
William Heyton.
Cicely Dillowe, widow.
Timothy, s. Edward Waties, Esq., & Martha.
William Davis, tanner.
Katherine, d. John Griffiths & Anne.
Thomas, s. Win.ston Laurence & Mary.
Richard Skyrme, gent.
24, Nov.
8.
,, Nov.
8.
„ Nov.
8.
„ Nov.
9-
„ Nov.
9-
„ Nov.
10.
„ Nov.
15-
„ Nov.
17-
„ Nov.
18.
„ Nov.
21.
„ Nov.
21.
„ Nov.
23-
„ Nov.
23-
„ Nov.
24.
,, Nov.'
24.
„ Nov.
27.
,, Nov.
28.
„ Dec.
2.
,, Dec.
3-
„ Dec.
6.
,, Dec.
8.
,, Jan.
3-
,, Jan.
3-
„ Jan.
10.
„ Jan.
12.
„ Jan.
12.
„ Jan.
19.
,) Jan.
21.
„ Jan.
23-
„ Feb.
5-
„ Feb.
9-
„ Feb.
9-
„ Feb.
9-
„ Feb.
18.
„ Feb.
22.
„ Mar.
2.
„ Mar.
3-
„ Mar.
II.
,, Mar.
12,
„ Mar.
^?>-
334 Shropshire Parish Registers. [1624
1624, Mar. 24. Anne Bradshaw, widow.
Margaret, w. Ellis Martley.
David, s. Edward Evans & Ellizabeth.
Richard, s. Thomas Stanwey & Anne.
Renold Davis.
Roger Evans.
Barbara, d. Richard Pearle & Barbara.
Margaret, w. Thomas Berrie.
John, bast. s. Gwen Frees.
Joyce Chirme, widow.
Margaret, d. Edward Deverefl & Mary.
Alice Taylor, \\^idow.
William Browne.
Elizabeth Yonge, widow.
David Thomas, str.
John, s. William Merick & Anne.
Mary, d. Charles Davis & Anne.
Katherine, w. William Cooke.
Elizabeth, w. John Lloyd.
James Crowther,
Anne, d. Thomas M arson & Elizabeth
Thomas, s. John Brooke.
Anne, w. John Martin.
George Scot.
Lewis, s. Richard Powel.
William Rawlins, the younger.
Lewiis Evans.
Edward Stanley.
Elinor Evans, widow, al.
Mary, d. Edward Disney & Mary.
John Jones, innholder.
James Walter, esquire,
Alice Randol, widow.
WilKam Atkins.
Elinor, d. Ursula Rogers, al.
Michael, s. Henry Gough & Elizabeth.
John Disnev, str.
[illegible], str.
Margery, w. Richard Langford.
Anne, d. Richard Badicot & Elinor.
25, Mar.
27.
„ Mar.
29.
„ Mar.
Zo-
„ Mar.
31-
„ Mar.
31-
„ Apr.
4-
„ Apr.
9-
„ Apr.
ID.
,, Apr.
10.
„ Apr.
12.
„ Apr.
II.
„ Apr.
19.
„ Apr.
21.
„ Apr.
23-
„ Apr.
28.
,, Apr.
30-
„ May
I.
,, May
5-
„ May
6.
„ May
9-
„ May
15-
„ May
17-
„ May
29.
„ May
29.
,, June
14.
,, Jun(e
20.
,, June
20.
,, June
21.
,, June
24.
,, June
24.
„ June
25-
,, July
I.
,, July
2.
M July
17-
., J^iy
18.
„ July
19.
,. July
24.
,> July
26.
1625] Ludlow. 335
Edmund Marsh.
Jane, w. John Hurst.
Frances, d. Edward Disney & Mary.
Sarah, d. David Powell & Mary.
John Ensdale, the elder.
Elinor, d. John Ensdale & Jane.
Thomas, s. Richard Yeomans & Elizabeth.
Elizabeth, d. Henry Baldwin & Elizabeth.
Margaret Phipson, wid.
Humfrey Weayer, st.
John Lloyd.
Margaret, w. Richard Bodnam.
Amy, w. Richard Blew.
John Cropp.
Mary Skirme, spinster.
Elizabeth Brooke, spinster.
Joan Baynam, st.
Rose, w. Robert Morris, al.
Margery, d. Richard Yeomans & Elizabeth.
Anne, w. William Gilley.
Anne Powell, widow.
Margaret, d. Edward Hackluit & Margaret.
William Ithell.
Awdry Hughes, spinster.
Joan Berry.
Sibyl, w. George Clench.
Katherine Morris, spinster.
Thomas Passy, str. Both killed.
John Towrii^, str.
Rees ap Will-lam ap Perry.
John Allen.
Richard, s. Edward Clench & Margery.
Anne, d. Richard Bickerstaffe & Elizabeth.
Thomas Colbatch.
Isabel, d. Richard Lewis & Juliian.
Samuel, s. Richard Sheene & Elizabeth.
William Owens, stranger.
David, s. David Evans & Margaret.
Thomas, s. Thomas Wellins & A^es.
Francis, bast. s. Mary Colbatch.
625, July 27.
„ July 30-
, Jan. 31.
, Aug. I .
, Aug. 10.
, Aug. II.
, Aug. 19.
, Aug. 21.
, Aug. 23.
, Aug. 24.
, Aug. 27.
, Aug. 28.
, Aug. 31.
, Sep. 2.
, Sep. 2.
, Sep. 8.
, Sep. TO.
, Sep. 15.
, Sep. 15.
, Sep. 16.
, Sep. 17.
, Sep. 22.
, Sep. 24.
, Oct. 5.
, Oct. 19.
, Oct. 26.
, Oct. 31.
„ Nov. I.
,, Nov. 4.
,, Nov. 9.
,, Nov. 9.
,, Nov. 12.
„ Nov. 12.
,, Nov. 20.
,, Nov. 21.
,, Nov. 23.
,, Nov. 27.
,, Nov. 29.
,, Dec. 2.
336 Shropshire Parish Registers. [1625
John Lloyd.
John, s. Richard Cole & Anne.
Isabel, d. Richard Heath & Alice.
Mary, d. Hugh Daniell & Anne.
Thomas Booth.
Cornwall, s. Richard Johnson & Margaret.
Mary Plngle, widow.
Frances, d. Susan Cotton.
Joyce Hold, widow, pauper.
Elizabeth, w. Grinnell Gilbert.
William Churchman.
Thomas Gayle.
Jane, d. Richard Cole & Anne.
Winifred, d. Peter Cowpier & Anne.
Samuel, s. Hugh Daniel & Anne.
Margaret, d. John Beddo & Elizabeth.
William, s. John Cooper & Katherine.
William, s. GLlbert Proud & Anne.
John, s. Richard Daniel & Anchoret.
Elizabeth, w. David Jomes.
William Powton, al.
Robert Wilcox.
John, s. W^illiam Jones & Dorothy.
Mary, d. Edward Posterne & Joan.
Richard Cam, gent.
Francis, s. John Cowper & Katherine.
Griffith, s. John Griffith & Anne.
Elizabeth, w. John Prees.
Robert Simons, st.
Nicholas Jones.
Mary Perkins, spinster.
Morris ap David.
William Cooke.
Jane, w. James Yale.
R'ichard, s. Thomas Roe & Elinor.
Mary, w. Richard Evans.
Richard Hayes.
Richard Seaners.
Joan Sherwood, vid.
Jane, w. William Gregory.
1625,
, Dec.
6.
Dec.
7-
Dec.
12.
Dec.
14.
Dec.
15-
Dec.
16.
Dec.
18.
Dec.
18.
Dec.
23-
Dec.
23-
Jan.
3-
Jan.
3-
Jan.
5-
Jan.
6.
Jan.
10.
Jan.
II.
Jan.
24.
Jan.
29.
Feb.
I.
Feb.
7-
Feb.
8.
Feb.
12.
Feb.
15-
Feb.
21.
Feb.
26.
Feb.
27.
Mar.
2.
Mar.
13-
Mar.
22.
1626
, Mar.
26.
Mar.
28.
Mar.
29.
Mar.
31.
Apr.
6.
Apr.
12.
Apr.
17-
Apr.
21.
Apr.
27.
May
3-
May
4-
1626] Ludlow. 337
Elinor, \v. John Fox.
Richard Daviid.
Joyce, d. Richard Floyd & Joyce.
Richard, s. Thomas Voyle & Margery, str.
Thomas Hubbard.
Thomas Benson.
Anthony Hall, ^r.
John, s. George Scott & Joan.
Mary, d. Henry Randall & Mary.
Edward Court.
Jane, d. Thomas Davies, tanner, & Anne.
Margaret, d. WiMiam Hill & Elkabeth.
Thomas, s. John Smith & Margaret.
Lydia, d. Edward Deverell & Mary.
Thomas Colbatch.
Mary, w. Richard Ward.
Ralph, s. William Partridge & Elizabeth.
Katherine, d. Thomas Davies, clothier.
Fortune, w. Thomas Hill, gent.
Elizabeth Griffin, \\4idow.
Elizabeth, w. Rees ap Evan.
Jane, d. James Baynard & Joan.
Joyce, w. Thomas Pearcy.
Jane, d. Edward Turford &: Elinor.
Elizabeth, d. Richard Yeomans & Elizabeth.
Edward, s. Edward Deverell & Mary.
John Humfreys.
Owen, s. Edward Edwards & Joan.
Francis, s. Rlichard Wellins & Elizabeth.
Priscilla, d. Elinor Skyrme.
Anne Edwards, widow.
Henry Vale.
Mary, d. George R<x)th & Margaret, st.
John, s. John Hooper & Mary.
Jane Ensdale, widow.
Mary, d. Griffith Reynolds & Florence.
Richard, s. Rowland Robinson & Anne.
Griffith, s. Edward Edwards & Mary.
John Bayliss.
John Pierce.
26, May
8.
„ May
14-
„ May
31-
,, June
I.
,, June
5-
,, June
7-
,, June
^Z-
,, June
15-
,, June
22.
,, June
9-
„ July
3-
„ July
3-
,, July
6.
»» July
10.
,, July
13-
„ July
18.
,, Aug.
13-
,, Aug.
12.
„ Aug.
17-
,, Aug.
21.
,, Aug.
21.
„ Sep.
I.
,, Spp.
3
„ Sep.
5-
,, Sep.
21.
„ Nov.
3
„ Nov.
3-
,, Nov.
7-
,, Nov.
30-
„ Dec.
10.
„ Dec.
14.
„ Dec.
16.
„ Dec.
19.
„ Dec.
22.
„ Dec.
23-
„ Jan.
I.
,, Jan.
5.
,, Jan.
6
„ Jan.
7-
338 Shropshire Parish Registers. [1626
[626, Jan. 13. Margaret, d. John Jeb & Elizabeth.
Joyce, w. John Powell.
Thomas, s. William Gregory & Jane.
Joyce Sutton, widow.
Elinor, d. Richard Evans & Elinor.
Anne Season, spinster.
Adam, s. Thomas Acton & Elizabeth.
Mary, d. Samuel Whitlech & Anne.
Margery Edwine, widow.
Esther, d. Samuel Lloyd & Winifred.
John ap David.
Margaret Beddow, spinster.
William Bayly.
Margaret, d. Elinor Wellins.
Margaret, d. Thomas Taylor & Anne,
Brian Harris.
Mary, w*. Robert Home.
Elizabeth, w. WiiUiam Morgan.
John Powell.
Stephen Price, Esquire.
Thomas Davies.
Elinor Skyrme, widow.
Gwen, w. John Atkins.
1627, Mar. 26. Katherine, d. Edwin Powell & Elinor.
William & Jane, children of William Hill,
glover, & Anne.
William Dewse.
Anne, d. Thomas Davies & Eiiizabeth.
Winiyfred, d. Thomas Roe & Elinor.
Lewis, s. Thomas Farmer & Mary.
John, s. Thomas Farmer & Mary.
Alice Miles, widow, al.
Anne, d. Thomas Crosse & Anne.
Thomas, s. Richard Burges & Elizabeth.
Thomas Berry, gent.
Stephen Prees.
Elinor Saunders, widow.
Abraham, s. John Beddow & Elizabeth.
Elinor, d. Richard Haughton & Anne.
Jane Lane, widow.
Jan.
13-
Jan.
21.
Jan.
22.
Jan.
23-
Jan.
27.
Feb.
2.
Feb.
5-
Feb.
7-
Feb.
10.
Feb.
14.
Feb.
IS-
Feb.
IS-
Feb.
18.
Feb.
22.
Feb.
23-
Mar.
I.
Mar.
I.
Mar.
4-
Mar.
4-
Mar.
7-
Mar.
12.
Mar.
13-
Mar.
14.
Mar.
26.
Mar.
26.
Mar.
29.
Mar.
29.
Apr.
I.
Apr.
4-
Apr.
s-
Apr.
5-
Apr.
6.
Apr.
6.
Apr.
6.
Apr.
9-
Apr.
15-
Apr.
17-
Apr.
17-
Apr.
24.
1627 J Ludlow. 339
Susan, d. Richard Sheene & Elizabeth.
Anne Brasier, widow.
Robert, s. Thomas Farmer & Mary.
Humfrey Taylor.
Anne, d. Williiam Evans & Frances.
Richard, s. John Hill & Joan.
Edward Mayfield, str.
Thomas Farmer.
Elizabeth, w. Robert Breese.
William Aston, gent.
Katherine, w. John Frees.
Margery Peers, widow.
John Burton.
Margaret, d. Edward Ward & Maud.
Richard, s. Richard Yeomans & Elizabeth.
Elizabeth, w. Hugh Jones.
Aug. TO. Joan, d. George Clench.
James, s. Hugh Daniell 8c Anne.
Jane, w. John Dudlicke.
Mary, d. Henry Deyose &: Joan.
Jane Hall, widow.
Mary, w. Thomas Heath.
Margaret Hunt, wid.
Richard, s. William Evans & Frances.
Katherine Draper, wid.
Katherine Morgan, wid.
Katherine Cam, wid.
Elizabeth, d. William Pritrhard & Jane.
John Roberts.
Thomas Turner, Esq.
John, s. Williiam Daimes & Margery.
Dorothy, d. Hugh Stennage.
Alice, d. William Derby.
John, s. John Roe & Winifred.
Richard Clench.
Rowland Hardinge.
Morris ap David Vaughan.
Elinor, d. Thomas Marsh & Joan.
Hugh Collins.
Henry, s. William Browne & Elizabeth.
z a
627, May
2.
„ May
8.
„ May
9-
„ May
14.
„ May
I?'
„ May
23-
„ May
23-
„ May
30.
„ May
30-
„ June
3-
„ June
12.
„ June
30-
» July
3-
>> July
16.
M July
2^.
,, Aug.
7-
,, Aug.
10.
„ Aug.
12.
,, Aug.
14.
„ Aug.
24.
„ Aug.
24.
„ Aug.
24.
„ Sep.
18.
„ Sep.
20.
,, Sep.
21.
„ Sep.
29.
„ Sep.
SO-
„ Oct.
5-
„ Oct.
16.
,, Oct.
25-
„ Oct.
27.
„ Oct.
29.
„ Nov.
I.
„ Nov.
4-
„ Nov.
20.
„ Nov.
20.
,, Nov.
28.
„ Nov.
4-
„ Nov.
7-
,, Dec.
10.
340 Shropshire Parish Registers. \621
Sibley, d. John Powton & Elizabeth.
Rosamond Manners, wid.
Margaret, w. Richard Hughes.
Anne, d. Thomas Saunders & Bridget.
Nathani.el Owens, st.
Richard Lynne.
Richard Jones, al.
Edward Deverell.
Katherine Davies, widow.
Henry Blashfield.
Margery, d. William Davies & Margery.
Thomas Voyle.
Nicholas Hunt.
Cornelius Bold.
Gwen Jenkins.
John Fox.
John, s. Thomas Hunt & Anne.
Margaret, d. Charles Cobner & Jane.
Richard, s. Richard Dedicot & Dorothy.
John Brooke.
Anne, d. Richard Burges & EHizabeth.
Mary, d. Griffith Edwards.
Mary Heane, wid., str.
Margaret Floyd.
Joan Richards, widow.
Elizabeth, d. John Fox & Anne.
Jane, w. Richard Richards.
Thomas, s. Edward James & Mary.
Daniel, s. William Colbatch & Joan.
Mary, d. John Shockley & Alice.
Rees David, str.
Jonas, s. Edward James & Mary.
William, s. Thomas Farmer & Mary.
Richard, s. Francis Brompton & Frances.
Anne, d. Richard Ball & Jane.
John Cowper, str.
Joan Griffiths, widow.
Elinor, d. Thomas Howton & Elinor.
Richard Lloyd.
George Jones.
162
7, Dec.
14.
„ Jan.
I.
, Jan.
IS-
, Jan.
IS-
, Jan.
22.
, Jan.
27.
, Feb.
I.
, Feb.
8.
, Feb.
II.
, Feb.
16.
, Feb.
17-
, Feb.
27.
, Mar.
4-
, Mar.
8.
, Mar.
17-
162
8, Mar.
, Apr.
27.
I.
, Apr.
I.
, Apr.
2.
, Apr.
21.
, Apr.
23-
, May
I.
, May
6.
, May
7-
, May
9-
, May
12.
, May
14-
, May
16.
, May
22.
, May
26.
, May
28.
, June
6.
, June
6.
, June
12.
, June
13-
, June
19.
, June
27.
, June
27.
, July
I.
., July
2.
1628] Ludlow, 341
Margery, d. Richard Bovvdler & Sarah.
John, s. John Simons & Jane.
John Davies.
Margery, d. Evan Anslow & Margaret.
Richard Cole.
Thomas Colbatch.
Henry Peerse.
Richard Bodnam.
William, s. William Morgan & Margery,
Grinell, s. John Compton & Katherine.
Anne, d. Edward Jones & Elinor.
Richard Deabins.
Pierse Dungan.
Winifred, d. Brian Goodwin & Margaret.
William, s. William Pritchard & Margaret.
Edward, s. John Patchet & Dorothy.
Richard, s. Richard Clarke & Mary.
Thomas Pugh, str.
Christian, w. WilLiam Sheene.
John, s. Evan Thomas & Elinor.
Elinor Griffiths, widow.
Elizabeth, d. Edward Hackluit & Margaret.
Ralph, s. Thomas Marston & Elizabeth.
Richard Griffiths.
John, s. William Baylisse & Katherine.
Edmond, s. Thomas Crosse & Anne.
John, s. Edward Edwards & Mary.
ALice Reynolds, spinster.
Elizabeth Jones, widow.
Griffith, s. Lewis Evans.
George Durand.
Evan Wellins.
Julian Conwey, widow.
Thomas, s. Richard Cropper & Elinor.
Margaret Cooke.
Thomas, s. William Evans & Frances,
Thomas Blashfield, gent.
Arme, d. Evan Davies & Elinor.
Thomas Williams.
Richard, s. Thomas Voyle & Margery,
1628, July
2.
„ July
7-
„ July
12.
„ July
14.
„ July
18.
,, July
21.
,, July
31-
>, Aug.
2.
„ Aug.
2.
„ Aug.
5-
,, Aug.
12.
„ Aug.
22.
», Aug.
23-
„ Sep.
6.
„ Sep.
10.
„ Sep.
22.
„ Sep.
29.
„ Oct.
3-
„ Oct,
7-
„ Oct.
7-
„ Oct.
16.
„ Oct,
22.
„ Nov.
19.
„ Nov.
20,
„ Nov,
30-
„ Nov,
30-
„ Dec,
9-
„ Dec.
9-
„ Dec,
14.
„ Dec.
18.
,, Dec.
18.
„ Dec.
18.
„ Dec.
19.
„ Dec.
25-
„ Dec.
26.
„ Dec.
27.
„ Dec.
28.
„ Jan.
I.
„ Jan.
3-
342 Shropshire Parish Registers, [1628
Mary, d. William Littleton & Mary.
Richard, s. Thomas Heines & Elinor.
Elizabeth Butcher, wid.
Katherine Griffiths, wid.
Christian Harrison, st.
Robert Breese.
Edmond, s. Walter Lea & Elizabeth.
Morgan Williams.
Edward, s. Richard Colbatch & Faith,
Joan Griffiths, wid.
Anne, w. Thomas Palmer.
Frances, d. John Cother & Elinor.
John Browne.
Richard, s. Thomas Crumpe & Joan.
Elizabeth Downinge.
Elinor Evans.
Alice, d. Owen Matthews & Margaret.
Anne Hampson.
Joane Chippe.
Elizabeth, d. Edward Grene & Mary.
Philip Price.
Henry Rosp.
William Powis.
Christopher Jones.
Grace, d. John Needham & Sarah.
Alice, d. Morgan Herbert & Mary.
Anne, w. John Bowen.
Thomas Griffiths.
Robert, b. s. Jane Powis.
Frances, w. John Ambler.
John Atkins.
Anne, d. Anne Bike, wid.
Katherine Wellins.
Margery, d. William Duppa & Margery.
Alice, w. John Dunne.
William Medlecott.
Margaret Seeres, widow.
Henry, s. Henry Hold.
Susan, d. Griffith Morgan & Susan.
Elinor, w. Edward Jones, gent.
28, Jan.
9-
„ Jan.
9-
„ Jan.
14.
„ Jan.
18.
„ Feb.
7-
„ Feb.
II.
„ Feb.
12.
„ Feb.
IS-
„ Feb.
IS-
„ Feb.
16.
„ Feb.
19-
„ Feb.
20.
„ Feb.
22.
„ Feb.
27.
„ Mar.
3-
„ Mar.
3-
„ Mar.
5-
„ Mar.
8.
„ Mar.
9-
„ Mar.
13-
„ Mar.
24.
)29, Mar.
26.
,, Apr.
7-
,, Apr.
II.
,, Apr.
18.
,, Apr.
20.
„ Apr.
24.
„ Apr.
25-
„ Apr.
29.
„ May
I.
„ May
7-
„ May
9-
„ May
10.
„ May
17-
„ May
17-
„ May
19.
„ May
20.
„ May
21.
,, May
25-
„ May
28.
1629] Ludlow. 343
Hugh Browne.
Thomas, s. Mlliam Browne & Elizabeth.
Jane, w. John Lewis.
Peter, s. John Lewis & Jane.
Richard, s. Francis Bibbe & Anne.
Elizabeth Crowther.
Evan William David John.
Mary, d. Lewis Gwillam & Jane.
Thomas Spenser.
Roger Stedman, st.
Sampson Jewkes.
Katherine, d. James Yates & Katherine.
Alice Grene, widow.
John, s. Winston Laurence & Mary.
William Morgan.
Edward, s. Thomas Colbatch, parson, & Mary.
Margery, d. William Edwards & Mary.
Thomas, s. Thomas Butts & Joyce.
Anne Turford, widow.
Richard Pritchard.
Richard, s. Katherune Robinson.
Elinor, d. Thomas Harrington & Katherine.
Thomas, s. Pierce Dungon Sr Anne.
Anne Jeankin, widow.
Mary, d. Griffith Morgan & Susan.
El:inor, d. Thomas Butts & Joyce.
Mary Evans, spinster.
Pearce, s. Thomas Hodgkis & Judith.
Mary, d. William Morris & Katherine.
Burfield, s. John Compton & Katherine.
Walter, s. Walter Stead & Margery.
Wfinifred Nixon, widow.
Martha, w. of the Worshipful Mr. Justice
Waties.
William, s. Thomas Browne & Anne.
George Barnes.
Alice, w. Richard Selman.
Richard Gwiillam.
Alice Prees.
Jane, d. Charles Vale & Jane.
1629
, June 13.
>>
Junte 13.
>>
June 14
>>
June 21
)>
June 23.
>>
July I.
>>
JuJly 4
J>
July 12.
>>
July 14.
>>
July 19.
>>
July 23.
>>
July 24.
>>
July 25.
>>
Aug. 5.
>>
Aug. II.
>>
Aug. 13.
>>
Aug. 17.
>>
Aug. 25.
)}
Aug. 25.
,,
Aug. 26.
JJ
Aug. 28.
)>
Aug. 29.
,,
Sep. 5.
»>
Sep. 5.
)>
Sep. 6.
>>
Sep. 9.
>>
Sep. 13.
>>
Sep. 19.
>>
Sep. 22.
,,
Sep. 24.
,,
Sep. 25.
,,
Sep. 25.
-
Oct. 3.
5>
Oct. 3.
>>
Oct. 7.
>>
Oct. II.
,,
Oct. 12.
>>
Oct. 13.
>>
Oct. 14.
344 Shropshire Parish Registers, [1629
Mar)-, d. Richard Gough & Elizabeth.
Sutton, s. William Bayly & Katherine.
Dorothy, d. WiU'am Davies & Elizabeth.
Anne, d. Charles Vale & Jane.
William Becke.
Margaret, d. Edward Berry & Jane.
Robert, s. Thomas Turner & Katherine.
Joan Becke, widow.
John, s. William Duppa & Margery.
Roger Vaughan, gent.
Richard, s. Richard Munkland & Jane.
John Hobbs.
Richard, s. Abraham Hopkis & Margery.
John Harford.
Margaret, d. John Martin & Margaret.
John, s. Francis Brompton & Frances.
Katherine, d. ~A\\cq Prothero.
John Gardner.
John Wall, gent.
Mary, d. John Ensdale & Elinor.
Rees Mitton.
Thomas, s. John Fletcher & Margaret.
Maud Morris.
Margaret Sheapherd.
Thomas Colbatch.
Katherine, w. John Cowper.
Walter, s. William Hackluit & Anne.
Howell, s. John Frees & Jane.
John Evans.
John, s. William Lowe & Anne.
John Cadwallader.
John Wilding.
Elizabeth, w. Thomas Miles.
Adam, s. Thomas Roe & Elinor.
Walter Langford, gent.
Joan Holland.
Maud Frees, widow.
Thomas Hanly.
William, s. Richard Edwin & Jane.
Valentine Dawes, gent.
1629,
, Oct. 17.
Oct. 18.
Oct. 18.
Oct. 18.
Oct. 20.
Oct. 22.
Oct. 27.
Oct. 28.
Oct. 29.
Oct. 29.
Oct. 29.
Oct. 30.
Oct. 30.
Nov. 7.
Nov. 7.
Nov. 7.
Nov. 7.
Nov. 18.
Nov. 27.
Dec. 2.
Dec. 10.
Dec. 7.
Dec. 13.
Dec. 19.
Dec. 22.
Dec. 23.
Dec. 23.
Dec. 27.
Dec. 31.
Jan. 2.
Jan. 12.
Jan. 16.
Jan. 23.
Jan. 26.
F«b. 4.
Feb. 12.
,,
Feb. 12.
,,
Feb. 15.
>>
Feb. 26.
1630] Ludlow. 345
1629, Mar 12. Margaret Hodges.
Mar. 13. Jane Price.
Mar. 14. Amy, d. Edward Posterne & Joan.
1630, Mar. 27. Joyce, d. John Griffiths alias Fox & Anne.
Mar. 31. WMliam, s. John Griffiths & Elinor.
Apr. 21. Mary, d. Thomas Posterne & Elinor.
Apr. 24. Anne Cole, widow.
May 5. Elizabeth, w. Edward Shrawley.
May 5. John, s. Edward Rawlings.
May 12. Wiiilliam Bridgeman, Esquire, str.
May 21. Mary Baddam, str.
May 29. Morris ap Bowen.
June 2. James, s. James Low & Maude.
June 15. Henry Roult.
July 14. Richard, s. Edward Edwards & Joan.
July 15. John Powell, butcher.
July 17. Winifred, d. Ambrose Phillips & Elinor.
July 21. Roger Jones, str.
July 23. Margery Booth, al.
July 24. Elinor, w. Wiilliara Thomas.
Aug. 18. Thomas Tuff ley.
Sep. 2. Alice Derby, widow.
Sep. 9. Margery Job, widow.
Sep. 20. Elizabeth, d. John Paramore & Mary.
Sep. 22. Edward Weaver.
Oct. I. William, s. William Johnson & Martha.
Oct. 3. William Basnett.
Oct. 8. Jane Collins, widow.
Oct. 16. Anne Brasier.
Oct. 24. Mary Dewce, widow.
Nov. 6. Anne, d. Griffith Morgan & Susan.
Nov. 10. Margery, w. John Powis.
Nov. 17. William, s. Lewis Gwillam & Jane.
Nov. 17. William H\itll.
Nov. 20. Jenkin Morgan.
Nov. 20. Margaret, d. Griffith Lewis & Magdalen.
Dec. TO. Joan, w. John Floyd.
Dec. 12. Elizabeth Tarbox, spinster.
Dec. 21. Margery, w. Nicholas Vnccaridge.
Diec. 24. Katherine, d. John Ludnam & Sarah.
346 Shropshire Parish Registers, [1630
30, Dec.
24.
Elizabeth Gwillim.
„ Dec.
30-
Francis Clee.
„ Dec.
31-
Elizabeth, w. Edward Evans.
„ Jan.
I.
Griffith, s. John Powis.
„ Jan.
I.
Richard Mason, innholder.
„ Jan.
10.
John Richards.
„ Jan.
12.
Edward, s. John Crosse & Joan.
>, Jan.
12.
Richard, s. William ap Bevan & Mary.
„ Jan.
^S-
Joan Foster.
Thomas Colbatch
„ Jan.
15-
Julian Vale, widow.
„ Jan.
24.
Richard Clench.
„ Jan.
24.
Morris Frees.
„ Jan.
27.
John, s. John Hill & Joan.
„ Jan.
29.
Richard Richards.
„ Jan.
29.
John Hinxman.
„ Feb.
2.
Margery Burges, widow.
„ Feb.
10.
Jonas Dos.
„ Mar.
I.
Thomas HHl
„ Mar.
10.
Margaret, d. William Harding & Margaret,
„ Mar.
19.
Richard Langford, gent.
„ Mar.
19.
Lewis Williams, str.
„ Mar.
20.
Thomas Taylor, gent.
„ Mar.
22.
Edward Powis, senr., gent.
„ Mar.
23-
Daniel Harpur.
„ Mar.
23-
Richard Bithell.
„ Mar.
2'3-
William Derby.
31, Mar.
25-
Henry Pritchard, gent.
„ Mar.
27.
Joan Jenkins.
„ Mar.
29.
Henry Williams,
,, Apr.
I.
William Meyrick.
,, Apr.
3-
Margery, d. William Harding & Margaret.
,, Apr.
5-
Joane Morgan.
,, Apr.
6.
Elinor Evans.
,, Apr.
8.
William Harding.
,, Apr.
II.
Ellis Pnioe.
,, Apr.
IS-
Thomas Ditcher.
,, Apr.
IS-
Owen, d. John Wilding & Alice .
,, Apr.
17-
David Williams.
,, Apr.
18.
James, s. Edward Fletcher & Margaret.
1631]
Ludlow.
347
631, Api
. 20.
,, Apr
22.
„ Apr
23-
,, Apr
23-
,, Apr
24.
„ Apr
24.
,, Apr
27.
„ May
18.
„ May
20.
„ May
21.
„ May
29.
,, June
J 18.
„ June
- 23.
„ June
' 26.
„ June
' 27.
„ June
' 29.
„ July
5-
,, July
6.
,, July
6.
,, July
13-
,> July
14.
» July
— .
y> Aug
— .
„ Aug
5-
'. Aug
14.
» Aug
17-
5> Aug
17-
„ Aug
22.
,, Aug.
25-
„ Aug.
26.
,, Aug.
28.
„ Aug.
31-
„ Sep.
9-
,, Sep.
21.
„ Sep.
22.
„ Sep.
26.
„ Oct.
2.
„ Oct.
7-
„ Oct.
II.
„ Oct.
26.
Joane, d. Nicholas Viccaridge & Elinor.
William Highwey.
Jonathan Selman.
John Frees.
John Baker.
Elinor Harding, widow.
Elizabeth, w. John Edwards.
William, s. Robert Cole & Frances.
Philip ap John.
Margaret Perkes, widow.
Ka'therine Harpur, widow.
Edward Beddoe.
Rees Watkins.
William Browne
Elizabeth, w. Thomas Achley.
Margery Powis, wJdow.
Richard, s. Richard Thomas & Margaret.
Richard Mitton, gent.
Elinor, d. John Martin & Margaret.
Anne Berry, widow.
William Floyd, gent.
John Lloyd, str.
Thomas Marston.
Thomas, s. [^illegiblc].
John Martin.
Henry, s. Henry Pritchard & Jane.
John Wickes.
Thomas, s. Richard Purges & Elizabeth.
Elizabeth Aston, widow.
Elizabeth, d. Edward Hanley & Margaret.
Richard Dunne.
Elizabeth Blew, spinster.
Thomas, s. [blank] Turberville & Margaret.
Jane, w. John Crumpe.
Sarah Woode, spinster.
Bridget Evans.
John, s. John Lambert & Eliizabeth.
Katherine, d. John Burges & Alice.
Gilbert Winsley.
Edward Rawlings.
348 Shropshire Parish Registers. [1631
John, s. Henry Thomas & Jane.
Elizabeth, w. John Bent.
William Richards.
Ralph, s. Somerset Foxe, Esqr., & Anne.
Richard Davies.
Jane, d. Morris Thomas & Katharine.
John Pearse.
Thomas Taffe.
Joane Edwards.
Morris ap John.
Anne Evans.
Walter Wadely.
Thomas Palmer.
Evan Floyd, gent.
Maftha, w. Abraham Scott.
Dorothy, d. Edward Wogan & Jane.
John Fennings.
Mary, w. R/chard Fisher, gent.
Thomas, s. Lewis GwiJlam & Jane.
Hugh Davies.
William Bedford.
Mary, d. Richard Hughes & Anne.
Dorothy, d. John Gil ley & Joane.
Anne Gwinneth.
Edward, s. Edward Berry & Jane.
Wii.lliam, s. WiHiam Wright & Katherine.
John Brooke. '
Mary & Joan, children of Thomas Cam &
Jane.
Humfrey Bird. <
Anne Marsh, widow. r
Sarah, d. John Shockley & Alice. ";■
Katherine Kephin. *
Edward Williams. ■
Edward, s. RJchard Fisher, gent. \
Margaret, d. John Edwards. \
Isabel Reynolds, spinster. '|
John, s. John Burgen & Alice.
Griffith, s. William Wall & Elizabeth.
Martha Skirme.
31, Oct.
28.
„ Nov.
7-
„ Nov.
10.
„ Nov.
12.
„ Nov.
16.
„ Dec.
6,
„ Dec.
9-
„ Dec.
13-
,, Jan.
7-
„ Jan.
8.
„ Jan.
12.
„ Jan.
21.
„ Jan.
22.
„ Jan.
22.
„ Jan.
23-
„ Jan.
27-
„ Feb.
2.
M Feb.
12.
„ Feb.
15-
„ Feb.
16.
„ Feb.
20.
„ Feb.
23-
„ Feb.
25
„ Mar.
10.
„ Mar.
12.
„ Mar.
13-
„ Mar.
14.
„ Mar.
16.
„ Mar.
21.
132, Mar.
27.
„ Mar.
31-
,, Apr.
7-
,, Apr.
II.
,, Apr.
20.
,, Apr.
23-
,, Apr.
24.
,, Apr.
25-
,, Apr.
26.
,, Apr.
27.
1632] Ludlow. 349
Owen Thomas.
Thomas' Colbatch.
John, s. William Freeman & Katherine.
Mary, w. Richard Rawlings.
Richard Ver noils.
Richard Rawlings.
Thomas Davies.
Thomas Waldron.
Margaret, d. John Lindnam & Sarah.
Anne Browne.
William Rascall, gent.
Elizabeth PoWt-er.
Alice Browne.
Thomas, s. Richard Mason & Joane.
Edward Lewis, gent.
Katherine, d. William Davies.
Edward Matthews.
Thomas Powell, gent.
Walter, s. John Whitehead & Mary.
Awdry Gregory.
Joyce Powell.
Awdry Gregory.
Alice, d. Thomas Atchelev.
Margaret Millard, widow.
John Crumpe, gent.
Thomas Turford.
Richard Cooke.
Edward Baker.
Edward, s. Thomas Daimes & Mary.
Elizabeth, w. John Powton.
Edward, s. Thomas Troyt & Mary.
Elinor, d. Edward Brompton & Margaret.
Mary, w. Edward James.
Lowry Price.
Richard, s. Samuel France & Margaret.
George, s. Francis Smith & Joan.
Katherine, w. John Bowyer.
John Webbe.
Walter, s. William Daniell & Elizabeth.
Margaret, d. John Barlow & Mary.
1632, Apr.
27.
„ May
I.
„ May
2.
„ May
5-
„ May
7-
„ May
8.
„ May
10.
„ May
17-
„ May
18.
„ May
26.
„ June
5-
„ June
6.
„ June
10.
„ June
12.
,, June
13-
,, June
18.
„ June
28.
„ June
29.
., July
17-
» July
18.
,, July
21.
,, July
28.
,, Aug.
I.
„ Aug.
14.
„ Aug.
15-
„ Aug.
19.
>, Aug.
20.
„ Aug.
31-
„ Sep.
I.
„ Sep.
5-
,, Sep.
6.
„ Sep.
8.
„ Sep.
14.
„ Sep.
18.
„ Sep.
19.
„ Sep.
24.
„ Oct.
4-
„ Oct.
14.
„ Oct.
19.
350 Shropshire Parish Registers. [1632
1632, Oct. 21. Mary Winter,
Oct. 26. Thomas, s. Edward Colbourne & Elizabeth.
Nov., 9. Maude Girse, widow.
Nov. 10. Jane, d. Thomas Jones & Sarah.
Nov. 25. Francis Townshend, widow.
Nov. 17. Mary, d. Margery Price.
Nov. 27. Elinor, w. William Plather.
Nov. 28. Alice Euston.
Dec. 6. Margaret Sikes.
Dec. 8. Nathaniel, s. William Weaver & Katherine.
Dec. 8. Edward Ward.
Dec. 15. Robert PhiJlips, gent.
Dec. 20. James Crowther, cler., late parson of Ludlow.
Dec. 25. Joseph, s. Henry Thomas & Jane.
Dec. 26. Margery Pope, widow.
Dec. 28. Lettice, d. John Jones & Margaret.
Jan. 12. Edward Hackluit.
Jan. 23. Joan, d. Thomas Fisher, preacher, & Mary.
Jan. 23. Mary Thomas, widow.
Jan. 24. Joane Castle.
Thomas Colbatch.
Feb. 3. George, s. Gregory Griffiths & Sarah.
Feb. 7. Margaret, w. Thomas Watkins.
Feb. 8. Elizabeth, d. Richard Thomas & Joyce.
Feb. 20. Margaret, d. John Shockley & Alice.
Feb. 21. Alice Jewkes, widow.
Feb. 25. Margaret Phillips, widow.
Feb. 28. Richard Hanley.
Mar. 2. Sarah, d. William Edwards & Mary.
Mar. 4. William Maddox.
Mar. 13. William & Magdalene, ch. Edward Stanley &
Magdalene.
Mar. 20. Rees ap Owen, cler.
Mar. 20. Elizabeth, d. Robert Jones & Jane.
Mar. 22. Mary, d. Thomas Gwatkin & Joane.
Mar.. 24. Elinor Roch.
1633, Mar. 26. Margaret, d. Katherine Overton.
Mar. 27. Anne, b. d. William Hall & Bridg^L
Mar. 30. John Loggins.
Apr. 2. John, s. Margaret White.
1633] Ludlow. 351
1633, Apr. 3. Elizabeth Basnett, widow.
Katherine Clearke, widow.
Thomas Carew.
Joyce Larkin, widow.
Thomas, s. John Griffiths & Anne.
Richard Williams, str.
Edmund Abley.
Alice, d. Edward Baker & Anne.
Elizabeth, d. Elizabeth Powell, widow.
Rebecca, d. Phibp Pierson & Mary.
Thomas, s. William Careless & Anne.
Evan Harris.
Griffith, s. Griffith Reynolds & Florence.
John, s. William Pritchard & Margaret.
Roger Williams.
Joan, w. William Colbatch.
Elizabeth Whitcott, widow.
Thomas, s. Thomas Hopkis & Judith.
Annah, d. Thomas Jones & Sarah.
Thomas Gravenor.
Peter Jennings.
John Jones, gent.
Thomas Colericke.
Richard, s. William Sheene & Elizabeth.
William, s. Thomas Daimes & Sarah.
Katherine Gwinnett.
Elizabeth Wellins.
John Rogers.
Thomas Roe.
Richard Cowper.
Margery, w. Thomas Soly.
Winifred, w. Morris Price.
Margery, d. Francis Brompton & Anne.
John, s. Richard Jones & Margaret.
Walter, s. Thomas Parker & Margaret.
Patience, d. John Burgies & Elizabeth.
William, b. s. Alice Prothero.
Anne Bellingham.
Margaret, w. Richard Twigge.
Dame Mary Littleton.
Apr.
3
Apr.
5-
Apr.
10.
Apr.
II.
Apr.
II.
Apr.
12.
Apr.
16.
Apr.
17-
Apr.
18.
Apr.
22.
Apr.
22.
Apr.
24.
Apr.
25-
Apr.
26.
May
5-
May
6.
May
7-
May
3°-
June
7-
June
II.
June
20.
June
20.
June
24.
June
26.
July
4-
July
8.
July
28.
July
30.
Aug.
8.
Aug.
9-
Sep.
4-
Sep.
10.
Sep.
10.
Sep.
16.
Sep.
26.
Oct.
6.
Oct.
9-
Oct.
27.
Oct.
29.
Oct.
23-
352 Shropshire Parish Registers. [1633
1633, Nov. 3. John Povvis.
Nov. 10. Mary Alton, widow.
Nov. 13. George Knight.
Nov. 13. Cicely Edwards.
George Saise.
Sibley Penton.
Alice Hughes.
Katherine Probert.
Richard Prince, gent.
Margery Taylor.
Roger Chambers.
Thomas Harpur.
Katherine Pippet.
Edward, s. Henry Powis & Margery.
Joan, d. John Compton & Katherine.
John Rogers.
Thomas Badicolt.
Elinor, d. William Freeman & Katherine.
Elizabeth, d. Henry Nornecott & Isabel.
Margery Baldwin, widow.
Jane, b. d. Margaret Kenricke.
Deborah Tenbulson.
John Jukes.
Feb. 12. William, s. WiHiam Careless & Anne.
Feb. 19. Joyce, d. William Endsdale & Margaret.
Mar. 6. Richard, s. Thomas Bebbe & Anne.
Mar. 16. Jane, d. Zachary Brown & Sarah.
Mar. 23. Edward Jones.
1634, Mar. 26. Barnaby, s. Richard Yeamans & Margery.
Mar. 27. Thomas Parker.
Apr. II. Margaret, w. William Davies.
Apr. 31. Edward, s. William Dedicot & Mary.
Apr. 31. John, s. Sible Gittose.
May II. Hugh ap Evan.
May II. Annah, d. Thomas Fisher & Mary.
May 15. Brian, s. William Harding & Mary.
May 15. Richard Acton.
May 27. Margen-, w. John Day.
June I. John Hall.
June 4. Susan, w. Thomas Copland.
Nov.
15-
Nov.
16.
Dec.
3-
Dec.
5-
Dec.
8.
Dec.
10.
Dec.
II.
Dec.
12.
Dec.
14-
Dec.
24.
Dec.
25-
Dec.
24.
Dec.
27.
Dec.
31-
Jan.
4-
Jan.
II.
Jan.
31-
Feb.
4-
Feb.
9-
1634] Ludlow. 353
Edward, s. William Pulley & Anne.
Elizabeth, d. Rlichard Burges & Elizabeth.
John Cowper.
Gwen Lewis.
John Harley.
Elizabeth, w. Thomas Deakins.
Elinor Beddow, widow.
Alice, w. William Rawlins.
Mary, w. Daniel Jones.
Anne, d. John Aston & Anne.
Magdalene, w. Owen Davies.
Alice, d. Rowland Mitton & Katharine.
Margaret, d. John Powton & Jane.
Richard Price.
Julian, w. Edward Howton.
Thomas Beast.
Margaret, d. William Mi'tton & Elizabeth.
Richard, s. Edward Jones, gent.
Elinor, w. Edward Colbatch.
Edward James.
John, s. Howell Williams & Margery.
John Evans.
William Rawlins.
Richard Ball.
Richard Fisher, g|Pnt.
Judi'th, d. John Phillips & Phillippa.
Henry, s. Pearse Davies & Elinor.
Anne, d. Thomas Tasker & Mary.
Edward, s. John Nicholl & Jane.
Evan Price.
Mary, d. John James & Katharine.
Argill, w. John Lingen.
Anne Voyle, widow.
Anne, d. Henry Powis & Margery.
Jane Harpur, spinster.
Richard, s. Edmund Holgat & Margaret.
Daniel Jones.
Dorothy, w. William Haughfon, gent.
William, s. John Kephin & Margaret.
Mary James, widow.
1634, Jnue
21.
, June
21.
, June
22.
, June
24.
, July
15-
> July
18.
, Aug.
8.
, Aug.
13-
, Aug.
18.
, Aug.
19.
, Sep.
5-
, Sep.
6.
, Sep
II.
, Sep.
17-
, Sf,p.
23-
. Sep.
24.
, Sep.
25-
, Sep.
27.
, Sep.
30-
. Oct.
9-
, Oct.
^S-
, Oct.
15-
, Oct.
17-
, Oct.
17-
, Nov.
I.
, Nov.
14.
, Nov.
21.
, Dec.
5-
, Dec.
20.
, Dec.
24.
, Dec.
29.
, Jan.
3-
, Jan.
8.
, Jan.
24.
, Jan.
28.
, Feb.
9-
, Feb.
12.
, Feb.
13
, Feb.
14.
, Feb.
20.
354 Shropshire Parish Registers. [1634
1634,
Feb. 22.
>>
Feb. 26.
>>
Feb. 28.
Mar. 6.
Mar. 8.
,,
Mar. 16.
n
Mar. 18.
ft
Mar. 18.
Mar. 21.
1635
, Mar. 30.
,,
Apr. I.
,,
Apr. 3.
Apr. 7.
>J
Apr. 9.
>>
Apr. 13.
,,
Apr. 15.
>J
Apr. 28.
>>
Apr. 28.
J>
Apr. 28.
>5
Apr. 29.
,,
May 9.
,,
May 18.
,,
May 21.
,,
May 27.
,,
May 31.
>>
June I.
,,
June 5.
}>
June 6.
)>
June 20.
)}
June 21.
,,
June 21.
June 26.
June 26.
,,
July 4.
))
July 8.
,,
July 13-
,,
July 21.
,,
July 31-
,,
Aug. 7.
,,
Aug. 8.
Margory, w. William Wellins.
Anne Gravenor, widow.
Jane, d. Richard Dickenson & Mary.
Blanch Powell.
Evan, s. Richard Owens & Jane.
Prudence, w. John Davtes.
Jane, w. John Johnson.
Joane, w. George Momford.
Bridget, d. George Clench.
Katberine, d. William PuWey & Anne.
James Griffiths.
Joan, w. George Rawlins.
Elizabeth, d. Williiam Evans & Frances.
John, s. Gregory Griffiths & Mary.
John Burges.
Philip Barnes.
Robert Jones.
Joane, w. Richard Heath.
Robert Jefferies.
Christian, w. Edward Giles.
Anne, w. Edward Whet hell.
James Bayly, gent.
Richard Sherman, gent.
Ellis Hey ton.
Awdry, d. Michael Brompton & Margaret.
Owen Mathewes.
Alice, w. John Wilding.
Edward Waties, Esq.
Richard Brooke, b.
Jane, d. Edward Berry & Jane.
Isabel, d. Richard Baugh & Margaret.
John Browne.
Mary, d. John Lingen.
Anne, w, Richard Nash.
John Dobles.
Julian Hill.
Sarah, w. John Ludnam.
James, s. John Poles & Margaret.
Jane Juckes.
Margaret, w. Simon Cowper, gent.
1635] Ludlow. 355
Elizabeth Roe.
Roger ap Oliver.
Jane Pritchard.
Isabel Reynolds, widow.
Elizabeth, b. d. Katherine Clarke.
Christian Howells.
Edward Posterne.
Maud, w. Barnaby White.
Dorothy, d. Richard Daniel & Anchoret.
Jane, d. Edward Smallman & Margery.
Thomas Powell.
Elizabeth Coxshall.
Anne, w. John Howells.
Elizabeth, w. John Heywood.
William Evans.
John Howeles.
Elizabeth, w. Thomas Garner.
Margery Davi'^s, widow.
Margaret, d. Edward Fletcher & Margaret.
Edward Powell.
Elizabeth Powell, widow.
Margery, d. Henry Powis & Alice.
Jane, d. Richard Cooke & Judith.
John Owens.
Richard Blew.
Richard Minton.
Margaret Season, widow.
Anne, w. Thomas AlLixison.
Alice Ward, widow.
Margery, w. Richard Bowdler.
Joane Prees, widow.
Walter, s. William Duppa & Margery.
Gregory, s. William Johnson & Martha.
Margaret, d. Richard Cooke & Judith.
Francis Ayres.
Rowland Stanley.
Alice, w. Thomas Wellins.
Olliffe Wilcox.
Richard, s. Richard Browne & Alice.
Richard Cooke.
a A8
35» Aug.
14.
,, Aug.
14.
,, Aug.
19.
,, Aug.
26.
,, Sep.
14.
,, Sep.
18.
,, Sep.
18.
„ Sep.
18.
„ Sep.
22.
„ Sep.
23'
„ Sep.
27.
„ Oct.
14.
„ Oct.
17-
„ Oct.
18.
„ Oct.
24.
„ Oct.
19.
„ Oct.
31-
„ Nov.
12.
„ Nov.
14.
,, Nov.
17-
„ Nov.
17-
„ Nov.
24.
,, Nov.
26.
,, Nov.
27.
„ Dec.
I.
,, Dec.
I.
„ Dec.
7-
„ Dec.
8.
„ Dec.
9-
„ Dec.
15-
„ Dec.
17-
„ Dec.
20.
„ Dec.
21.
„ Dec.
28.
„ Dec.
29.
„ Dec.
29.
„ Dec.
29.
y, Jan.
6.
„ Jan.
7-
„ Jan.
12.
356 Shropshire Parish Registers, [1635
1635, Jan.
13-
,, Jan.
19.
„ Jan.
20.
„ Jan.
24.
„ Feb.
2.
„ Feb.
3-
„ Feb.
3-
„ Feb.
4-
„ Feb.
9-
„ Feb.
9-
„ Feb.
9-
„ Veb.
10.
„ Feb.
20.
„ Feb.
23-
„ Feb.
24.
„ Feb.
28.
„ Mar.
I,
„ Mar.
9-
„ Mar.
9-
„ Mar.
12.
,, Mar.
13-
„ Mar.
23-
,, Mar.
22.
„ Mar.
23-
„ Mar.
24.
1636, Mar.
26.
„ Mar.
27.
„ Mar.
31-
„ Apr.
I.
,, Apr.
I.
,, Apr.
2.
,, Apr.
3-
,, Apr.
5-
,, Apr.
S-
„ Apr.
7-
„ Apr.
8.
„ Apr.
12.
,, Apr.
12.
„ Apr.
12.
„ Apr.
12.
Jane Baker.
Isabeil Brunton.
Thomas, s. Elinor Powell.
John Gower.
Katherine, d. Edward Holgate & Margaret.
William, s. Charles Cobner & Jane, str.
Edward Williams.
Isabel, w. Edward Shrawley.
William Prittchard, str.
Thomas, s. William Edwards & Mary.
Robert, s. Ree's Probert & Mary.
John Floyd.
Bristowe, d. Thomas Gwatkin & Alice.
Mary, d. William Hall & Mary.
John, s. Thomas Allinson & Anne.
Katherine Evans.
John, s. Humfrey Norncot & Jane.
Mary Wall.
Elizabeth, w. Howell Morgan.
Emme, w. John Smith.
Elizabeth, d. John Edwards & Dorothy.
Richard Twigge.
Jane, d. Thomas Bishop & Anne.
George Holland.
Thomas, s. Edward Williams & Margard:.
Elinor Meredith.
Henry, s. Robert Hutchins & Mary.
Amy, d. Owen Davies & Katheriine.
Richard Cupper.
Mary, w. Richard Smith.
James, s. Edmond Farrall & Amy.
Mary, d. John William's & Winifred.
Mary, d. Richard Cole & Miriam.
Alice Croxston.
Mary, w. Richard Ithell.
Alice, d. Thomas Ward & Dorothy.
Joyce, d. John Davies.
Fortune, d. John Williams & Winifred.
Margaret, w. Edward Wlilliams.
Thomas, s. Richard Cole & Miriam.
1636]
Ludlow.
357
1636, Apr.
13
William Vemolls.
„ Apr.
16
Mary, w. William Humfreys.
„ Apr.
16
Katherine Bowen.
„ Apr.
18
John, s. Rees Hopton & Anne.
„ Apr.
21
Adam, s. Thomas Hill & Mary.
„ Apr.
21
Katherine, w. Roger Davies. Murthered.
„ Apr.
23
Richard, s. Thomas Browne & Susan.
„ Apr.
25
Thomas Scull.
„ Apr.
25
John, s. Edward Colborne & Elizabeth.
„ Apr.
25
Thomas, s. William Sheene & Anne.
„ Apr.
26
John, s. Robert Cole & Frances.
,, Apr.
28
Elizabeth, d. William Dedicot & Mary.
,, Apr.
30
George Rawlings.
„ May
I
Richard Probert.
„ May
I
John Evans.
„ May
I
Katherine, d. John Powton.
„ May
2
Margery Daimes.
„ May
4
Griffith Reynolds.
„ May
4
Gregory Glover.
,, May
6
Thomas, s. Roger Daimes.
„ May
7
Howell, s. Owen Davies.
„ May
8
Edward Edwards.
„ May
10
Martha, d. Richard Daimes & Judith.
„ May
II
Henry Greene.
,, May
14
George Macklen.
„ May
14
John Pingle.
,, May
14
Thomas, s. Henry Dedicot & Margaret.
„ May
17
Edward, s. Samuel Pritchard & Margaret
„ May
18
Benjamin, s. Mary Rockley.
„ May
19
John Lythall, gent.
„ May
19
Annp, w. Henry Greene.
,, May
19
Elizabeth, d. John Comber & Anne.
„ May
21
John, s. John Kephin & Margaret.
„ May
22
William, s. William Skyrme & Joan.
,, May
23
Dorothy, d. Thomas Crumpe & Joan.
„ May
25
John Bowyer.
„ May
26
Mary, d. Walter Simons & Anne.
„ May
27
Thomas, s. Thomas Harford & Anne.
„ May
27
Anne, d. Richard Meyricke & Mary.
,, May
28
Margery, d. John Bowen & Anne.
358 Shropshire Parish Registers. [1636
Anne Seare.
Elizabeth, d. John Walberge & Elizabeth.
Lucy Glee.
Henry, s. Roger Greene & Mary.
Anne, d. Edward James & Elizabeth.
Timothy, s. John Grosse & Joan.
Marger)' Re}-nolds.
Elizabeth, d. Henry Like & Elizabeth.
iSIargaret, d. John Hayle & Margaret.
Owen, s. Thomas Hoskis & Judith.
Anne, w. Thomas Weaver.
John, s. John Walberge & Elizabeth.
Sarah, w. James Hunt.
Margaret, w. Edward Edwine, bailiff.
Richard Edwards, gent.
John Sanforde.
Joseph, s. Joseph Patshall & Joan.
Elizabeth, d. Elizabeth Knight.
Anne Goates, widow.
Abraham, s. William Woodhall & Mary,
Margaret, d. Edward Farrall & Amy,
Elizabeth, d. Evan Goduggan & Katherine.
Thomas, s. William Underwood & Elizabeth.
Edward, s. Robert Vaughan & Mary.
Thomas, s. Thomas Ghilde & Margaret.
Walter, s. Edward Posterne & Joan.
James Yates.
Francis, s. Thomas Addams & Jane.
Elizabeth Rawlings.
Thomas Browne.
John Owens, mercer.
Anne Shepherd.
Margaret, w. William Harpur.
Margaret Davies.
John Jones, gent.
William Sherwood.
Humphrey, s. Humphrey Hanley & Anne.
Philip Harpur.
John Hurst.
Mary Perton.
6^6, May
29.
„ May
29.
„ June
I.
„ June
I,
,, June
4-
„ June
5-
,, June
7-
„ June
7-
„ June
9-
„ June
9-
„ June
9-
,, June
9-
„ Jan.
10.
„ June
10.
„ June
19.
„ June
23-
,, June
25-
„ June
26.
„ June
28.
„ June
29.
n July
3-
>, July
8.
„ July
8.
„ July
9-
,> July
9-
» July
12.
,> July
21.
>> July
27.
,, Aug.
I.
„ Aug.
9-
„ Aug.
16.
,, Aug.
18.
,, Aug.
29.
„ Sep.
8.
„ Sep.
12.
,, Sep.
13-
„ Sep.
15-
,, Sep.
22.
., Sep.
25-
,, Oct,
4
1636] Ludlow. 359
Jane Davies.
Sible Wilson.
Thomas Hughes.
Thomas Morris, st.
Margaret Knight.
George, s. George Heywood & Margery.
Margery, vv. William Duppa.
William, s. Henry Dedicott & Margaret.
John Wilding.
Edward, s. Thomas Troyte & Mary.
Francis Juckes.
Augustine, s. Augustine Smi'th & Mary.
Philip, s. Thomas Harford & Anne.
Edward Blayney.
John Bellamy.
Margaret, d. Joyce Davies.
Margaret Meredith.
Jane Arnold.
Richard Williams.
Thomas Woodhall.
George Miles.
Charles Reynolds.
Margaret, w. John Fletcher.
Hester, d. John Owens & Susan.
Thomas, s. Philip Jones & Mary.
John Bowyer.
Anne Bebbe.
Margery, d. Margery Reynolds.
Katherine, d. Francis Jones & Elizabeth.
Evan Meredith.
Thomas, s. Thomas Gwatkine & Joan.
Robert, s. Robert Cole & Joan.
John Twigge.
George Betts, Esquire.
Edward, s. Humphrey Norncott & Elizabeth.
Joan Hill.
Thomas Andrews, Esq.
Elizabeth, w. Richard Warde.
Francis Pearse.
William, s. William Woodhall.
6^6, Oct.
6.
, Sep.
27.
, Oct.
20.
, Oct.
21.
, Oct.
24.
, Nov.
I.
, Nov.
I.
, Nov.
5-
, Nov.
7-
, Nov.
II.
, Nov.
II.
, Nov.
14.
, Nov.
1,6.
, Nov.
16.
, Nov.
19.
, Nov.
16.
, Nov.
20.
, Nov.
23-
, Nov.
26.
, Dec.
9-
, Dec.
9-
, Dec.
IS-
, Dec.
IS-
, Dec.
18.
, Dec.
26.
, Dec.
27.
, Dec.
28.
, Dec.
30-
, Jan.
4-
, Jan.
4-
, Jan.
6.
, Jan.
8.
, Jan.
17-
, Jan.
20.
, Jan.
24.
, Jan.
24.
, Jan.
2S-
, Jan.
29.
, Feb.
T
, Feb.
V.
360 Shropshire Parish Registers, [1636
Rees Daimes.
Mary, w. William Woodhall.
Jane, d. Feelis Evans.
Edward, s. Anthony Stead & Elizabeth.
Jeremy, s. Richard Lluellin & Sible.
Gwen Wellington.
David Lewis.
George, s. Morris Powell.
Richard Harpur.
William & Richard, sons William Rawlins &
Joyce.
Edward, s. Owen Davies & Katherine.
Anne Finch.
John, s. Henry Barber & Dorothy.
Edward, s. Owen Davies & Katherine.
Elizabeth, w. Wiilliam Wall.
William, s. Thomas Posterne & Elinor.
Elizabeth, d. Richard Jones & Margaret.
Robert, s. Zachary Browne & Sarah.
John Ross.
Elizabeth, d. Samuel Shurley & Winifred.
John, s. Edward Farrall & Amy.
Richard Weaver.
Jane Evans.
Elinor, d. Thomas Teague.
Richard Rosgrove, gent.
Thomas, s. John Comber & Anne.
Judith, d. Richard Davies & Judith.
Mary, d. Robert Momchryn & Margery.
Dorothy Brompton.
Richard Barkley.
Katherine, d. Robert Wheyham & Margaret.
Richard, s. William Hackluit & Amie.
Thomas Warde, gent.
Joane Prise.
John Pearse.
Richard, s. William Colbatch & Katherine.
Elizabeth, w. Ellis Beddoe.
Hugh Vaughan.
Hannah, w. William Botterell.
1636,
, Feb. 3-
,,
Feb. 14.
>>
Feb. 14.
>'
Feb. 16.
>>
Feb. 18.
>>
Feb. II.
J»
Mar. 2.
J>
Mar. 6.
,,
Mar. 7.
y>
Mar. 11.
)}
Mar. 12.
}}
Mar. 14.
}}
Mar. 23.
>>
Mar. 24.
1637
, Apr. 5.
,,
Apr. 9.
,,
Apr. 28.
}>
May 9.
>}
May 10.
,,
May 15.
,,
May 17.
J5
May 20.
J>
June 3.
,,
June 4.
>}
June 6.
f>
June 16.
5)
June 22.
)>
July 10.
,,
July 10.
)>
July II.
J>
July 26.
,,
Aug. I.
»>
Aug. 2.
>>
Aug. 15.
>>
Aug. 19.
,,
Aug. 23.
,,
Sep. 3.
>>
Sep. 8.
}}
Sep. 22.
1637] Ludlow. 361
Bridget Dobles.
Elinor Rosse.
Katlierine Hughes.
Thomas, s. Roger Hackluif
Joan, w. John Mole.
Charles Clungunford.
William Underwood.
[^This ends the Register in Mr. Colhatcli's writing.^
Richard Baugh.
Richard, s. William Underhood & Eliza.
Thomas Colbatch, parson of Ludlow.
Margaret, w. Gilbert Wheeler.
John, s. Thomas Patchet & Eliza.
Anne Crowther, widow.
William, s. John Hailes & Margaret.
Margaret, w. John Keffin.
Alice Williams, widow.
Joan, w. Henry Hold.
Anne, d. Richard Clarke.
Jane Wulliams, widow.
John Jarret, gent.
Katherine Davies, spinster.
Margaret, d. Richard Clarke & Mary.
Alice Mitton, widow.
Lucy Norton, widow.
Margaret Yale, widow.
Phoebe, d. John Williams & Phoebe.
Richard ap John Cadwallader.
Anne Bowyer, widow.
Rebecca, d. John Williams & Phoebe.
Evan Thomas.
Thomas, s. Thomas Childe & Margaret.
Ferdinando Day.
Joan, w. Richard Lewis.
Jane Pugh.
Elizabeth, d. Ambrose Phillips & Elinor.
Margaret Tiler.
Margaret, d. John Pooton & Margery.
Jane, w. Thomas Evans.
Mary, d. Somerset Foxe, Esq., & Anne.
37, Sep.
25-
„ Sep.
26.
„ Oct.
4-
„ Oct.
9-
„ Oct.
lO.
„ Oct.
II.
„ Oct.
14.
\This
ena
„ Oct.
16.
„ Oct.
25-
„ Oct.
26.
,, Oct.
28.
„ Nov.
I.
„ Nov.
3-
„ Nov.
4-
,, Nov.
4-
,, Nov.
6.
,, Nov.
7-
,, Nov.
lO.
„ Nov.
10.
,, Nov.
14.
,, Nov.
16.
„ Nov.
21.
„ Nov.
26.
,, Nov.
26.
,, Nov.
26.
,, Nov.
28.
,, Dec.
5-
,, Dec.
5-
„ Dec.
8.
„ Dec.
19.
„ Dec.
23-
,, Dec.
24.
„ Dec.
24.
,, Dec.
29.
„ Dec.
30-
„ Jan.
I.
,, Jan.
6.
>> Jan.
7-
„ Jan.
12.
362 Shropshire Parish Registers. [1637
1637, Jan. 19. Philip, s. Ambrose Phillips & Elinor.
Signed, Richard Fletcher.
Richard Mucklestone, gent.
Margaret, d. William Heynes & Margaret.
Francis Smith.
John Jewkes.
Sir John Brydgman, Kn't., Chief Justice of
Chester.
Margerie, d. Walter Stead & Margerie.
Anne Griffiths.
Alice, w. John Clarke.
Thomas Hill, gent.
Katherine, d. John Crosse & Joan.
Joseph Ward.
Margaret Dawes, widow.
Edward Lloyd, gent.
John Broddas.
Edward, s. Edward Edwin & Jennet.
Mary, d. Thomas Cham & Jane.
Barnaby White.
Margaret Heath.
Robert Vaughan, gent.
Margaret, w. Evan Anslowe.
Evan Jones.
Margaret Morton, widow.
Griffith, s. George Somes & Margaret.
Simon Bradshaw.
William Hitchcot.
Edward, s. R*ichard Rocke & Mary.
Richard, b. s. Mary Rockley.
Christopher Vicaridge.
Susanna, d. William Bagley & Anne.
Margaret, d. Edmund Gittoes & Margaret.
Margare^t, d. Richard Griiffiths & Elizabeth.
Rowland Trow.
Elizabeth Harris, widow.
Hugh Cooper.
Humphrey, s. John Browne & Margaret.
Margaret, d. Edward Wigley & Sible.
Patience, d. Henry Hold & Florence.
* Larger letters in original.
>>
Jan. 26.
>>
Jan. 27.
})
Feb. 7.
,,
Feb. 9.
*
Feb. 10.
>>
Feb. 13.
,,
Feb. 13.
,,
Feb. 21.
,,
Feb. 22.
>>
Feb. 24.
,,
Feb. last.
,,
Mar., 2.
J'
Mar. 7.
JJ
Mar. 17.
>>
Mar.; 17.
>>
Mar. 24.
1638
, Mar. 30.
)>
Mar. 31.
it
Apr. 5.
t>
Apr. 5.
>>
Apr. 6.
>5
Apr. 8.
,,
Apr. 8.
)>
Apr. 8.
>}
Apr. 9.
>f
Apr. 16.
,,
Apr. 18.
>>
Apr. 22.
>>
Apr. 22.
,,
Apr. 26.
>i
Apr. 26.
}>
Apr. 30.
if
May 4.
>>
May 6.
ii
May 6.
ii
May 7.
ii
May 14.
1638] Ludlow, 363
1638, May 16. Rowland, s. William Sheene & Margaret.
Richard Lewis.
Simon Cooper, gent.
Elizabeth, w. Robert Reynolds.
Ellis Jones.
Elinor, d. Stanway Budde & Margaret.
Elinor, w. Thomas Yates.
REchard Clarke.
John Jones.
James, s. Peter Clemson & Alice.
Joyce, w. Thomas Edwards, gent.
Thomas Freeman.
John Clarke.
Alice, d. Thomas Marsh & Elizabeth.
Daniel Lloyd,
Richard Fletcher.
Elizabeth Morris.
Rose Voyle.
Thomas Gardiner.
Wi'll'iam Da vies.
Anne, w. Edward Foxe, Esq.
Awdry, w. Thomas Aldwell.
Richard Davies.
Griffith Evans.
John, s. Charles Peirce & Alice.
Elinor Beddoe.
Peter Foulkes.
Edward Hucksley.
Richard Thomas.
Hester, d. Israel Lloyd.
Anne, d. Mary Clench.
Edward, s. Edward Edwards, gent.
Francis Lloyd.
Thomas Ward.
Alice, w. John Price.
Elinor, w. Richard Munne.
Rowland, s. Kenelham Underhill.
William Bedoe.
Margaret, w. William Adams.
Margerie, d. Michael Brompton.
May
16.
May
19.
May
22.
May
3°-
May
31-
June
17-
June
22.
July
2.
July
3-
July
7-
July
9-
July
24.
July
26.
July
29.
Aug.
2.
Aug.
17-
Aug.
18.
Sep.
5-
Sep.
6.
Sep.
25-
Oct.
3-
Oct.
4-
Oct.
6.
Oct.
12.
Oct.
19.
Oct.
22.
Oct.
25-
Nov.
4-
Nov.
20.
Nov.
24.
Nov.
25-
Dec.
6.
Dec.
9-
Dec.
10.
Dec.
13-
Dec.
16.
Jan.
6.
Jan.
13-
Jan.
15-
364 Shropshire Parish Registers. [1638
Katherine, d. Richard Parrie.
Thomas, s. Thomas Hayles.
Margaret, d. Edward Farrall.
TBomas Mempas.
Anne, d. Richard Prothero.
Lewis Evans, gent.
Hugh Thomas.
Francis Seavan.
Richard Bowie.
John Harris.
Edward Evans & Thomas Evans, sons of
Thomas Evans.
Margaret Milward.
Mary, d. William Roberts.
Philip Pierson.
Hugh Lluellin.
Aldce, d. John Bayly.
Joan, d. Edward Clench.
Margaret, w. Mr. Philip Olarke.
John, s. David Lewis.
John Peirce.
Winifred, w. John Williams.
Jeyes, d. Humphrey Nornecot^t.
Maud Jones, widow.
Margaret, d. Walter Lea.
William Overton.
Joyce Lluellin, vid.
William, s. John Gilley.
John Davies, gent.
Edward Bishop.
Bridget, b. d. Mary Evans.
Alice, d. Margaret Hucksley.
Edward, s. George Slaughter.
Elizabeth Beck.
Anthony Williams, gent.
Margaret, w. Mr. Richard James.
Isabel, w. Bartholomew Palmer.
Alice, w. John Burgwin.
Matthew, s. William Symonds.
John Lewis,
1638,
, Jan.
17-
Jan.
20.
Jan.
24.
Jan.
25-
Jan.
26.
Jan.
27.
Jan.
28.
Jan.
29.
Feb.
3-
Feb.
3-
Feb.
6.
Feb.
8.
Feb.
9-
Feb
15-
Feb.
16.
Feb.
16.
Mar.
4-
Mar.
6.
Mar.
7-
Mar.
II.
Mar.
18.
1639
, Mar.
29.
Apr.
6.
Apr.
7-
Apr.
8.
Apr.
10.
Apr.
10.
Apr.
23-
Apr.
29
Apr.
29.
May
2.
May
3-
May
28.
May
30-
June
2.
June
18.
June
26.
July
I.
July
3-
1639] Ludlow, 365
Mary, d. Thomas Hill.
John Prothero.
Thomas, s. Thomas Posterne.
Margaret, w. Richard Lloyd.
John Miles.
Doro'thy, w. George Giles.
Anne, w. Walter Symonds.
William Griffithes.
Katherine, b. d. Alice Brecknock.
William Sharret.
John, s. Thomas Probert & Anne.
Edward, s. Henry Wilding & Katherine.
Mris. Jane Meredith.
Gwenne Matthews.
John, s. Richard Lluellin.
Elinor Peirce.
Thomas Bebbe.
Elizabeth Webbe.
Richard Meyrick.
Jane Ball.
Richard Bowman.
Thomas Dekins.
Mary Hughes.
Anne Blayne.
William Edwards.
Thomas, s. Francis Jones & Elizabeth.
William, s. Thomas Porter & Jane.
John Lloyd.
Robert Morris.
William Munkman.
Margerie Morrice.
John, s. John Wheeler & Elinor.
Henry Cleobury.
Elinor, d. George Jewkes & Anne.
James Lingen.
Thomas, s. Thomas James.
William, s. Roger Norgrove & Dorothy.
Edward Lester.
Edward Fletcher.
Alice, d. Joseph Powis & Elizabeth.
639. July
7-
„ July
8.
„ July
9-
„ July
12.
„ July
14.
„ July
27.
„ Aug.
I.
„ Aug.
2.
,, Aug.
2.
„ Aug.
27.
,, Aug.
27.
„ Aug.
28.
„ Aug.
29.
„ Sep.
5-
„ Sep.
7-
„ Sep.
16.
„ Sep.
18.
„ s^-p.
20.
„ Sep.
20.
„ Sep.
21.
„ Sep.
22.
„ Sep.
26.
„ Sep.
29.
„ Sep.
so-
„ Oct.
ls-
„ Oct.
21.
„ Oct.
21.
„ Nov.
2.
„ Nov.
4-
„ Nov.
7-
,, Nov.
II.
,, Nov.
26.
„ Nov.
27.
„ Nov.
29.
„ Dec.
4-
„ Dec.
II.
„ Dec.
12
„ Dec.
13
„ Dec
13
366 Shropshire Parish Registers. [1639
William Wood.
Joyce, w. Edward Bond.
Magdalen, d. John Keffin & Maud.
Mary, d. William Bill & Alice.
Elizabeth, d. John Browne & Margaret.
Dorothy, d. John Ward & Elizabeth.
George, s. George Craft & Margaret.
Roger Potter.
Thomas Butts, gent.
Katherine Holland.
John Millard.
Mary, d. Charles Williams.
Edward Aston, gent.
Susan, d. Henry Thomas.
Kenelham Underhill.
Philip Merwin, gent.
Margerie Hall, widow.
John Millard.
Griffith Jones.
Margaret Broome.
Susan Williams.
Elinor, d. Thomas Bond & Joan.
William Bullock, gent.
Margaret, w. Brian Goodwin.
Ellis Martly.
John, s. William All-en & Joane.
John Ensdall.
Anne, d. John Burgwin.
Margery, d. Richard Dickeson & Mary.
Elinor, w. Thomas Roberts.
Edward Scare.
Richard, s. William Langton & Katherine.
Judith, d. Edward Evans.
Anne Ward, widow.
Mary, d. John Wheeler & Elinor.
Edward Mountford.
Samuel, s. Richard Lluellin & Sibel.
Irene, d. Robert Bond & Hester.
Joan, w. Joseph Patshall.
William, s. John Edwin & Dorothy.
1639.
Dec.
IS-
Dec.
19.
Dec.
19.
Dec.
24.
Dec.
29.
Jan.
8.
Jan.
12.
Jan.
21.
Jan.
21.
Jan.
24.
Jan.
28.
Jan.
29.
Jan.
29.
Feb.
2.
Feb.
5-
Feb.
7-
Feb.
9-
Feb.
9-
Feb.
19.
Feb.
27.
Mar.
7-
Mar.
7-
Mar.
12.
Mar.
12.
Mar.
13-
Mar.
14.
Mar.
15-
Mar.
18.
Mar.
24.
Mar.
24.
1640
, Mar.
25'
,,
Apr.
6.
,,
Apr.
6.
,,
Apr.
8.
,,
Apr.
10.
,,
Apr.
16.
,,
Apr.
19.
,,
Apr.
21.
,,
Apr.
23-
,,
Apr.
23-
1640]
Ludlow.
367
1640, Apr. 26
Apr. 27.
Apr. 28.
May 3.
May 3,
May 10.
May 14.
May 22.
May
23-
May
28.
May
29.
May
31-
June 4.
June 10.
June 14.
June 16.
June 18.
June 18.
June 20.
June 26.
June 28.
July
3-
July
7-
July
8.
July
17-
July
19.
July
28.
Aug
4-
Aug
6.
Aug
8.
Aug
9-
Aug
9-
Aug
10.
Aug
14.
Aug
24.
Aug
25-
Aug
28.
Aug
29.
Aug
3o.
Richard, s. John Harris & Katherine.
Alice, d. David Harris & Joan.
Philip Rawlins.
Edward Evans.
William Potter.
Jeremiah, s. Richard Lluellin & Sibel.
Jane Brecknocke.
Francis Shuter, gent.
Richard Fletcher.
Francis, s. Morris Hemings.
Richard Bowdler, gent.
Elinor Jones.
William, s. Walter Symonds & Bridget.
Thomas Edwards.
Alice Griffiths.
AlicCj w. Evan Griffiths.
Alice, d. William Lawton.
Katherine Rudd.
Margaret, d. Philip Jones & Mary.
Edmond, s. William Harper & Gillian.
Symond Edwards.
Anne Hughes.
Anne, w. Morrice Powell.
Edward Colbatch, gent.
Hugh, s. Henry Thomas & Jane.
Anne, d. William Piper & Joan.
John, s. John Warrham & Margaret.
Edward Jones.
Jenkin Gough.
Brilliana, d. Somersett Foxe, Esq., & Anne.
Joane Bumpas.
Joane, d. John Patchet & Dorothy.
Amy, d. Thomas Patchet & Elizabeth.
Margaret, d. William Daniel & Elizabeth.
Elizabeth, d. John ap Owen.
Rees Davies.
Katherine Wogan, gent.
Richard, s. Richard Devellis & Susan.
Jane, d. William Edwards & Mary.
William Hughes, gent.
368 Shropshire Parish Registers, [1640
Thomas Pingle, gent.
Mary, d. Francis Brompton & Anne.
Jane, d. William Dedicot & Mary.
Alice, d. William Atkies & Elizabeth.
Joan, w. Griffith Edwards.
William, s. Edward Berrie & Jane.
George Jewkes.
Amy, d. Thomas Marsh & Elizabeth.
Elizabeth Daniell.
Elinor Day.
Robert Home, sometimes Parson of Ludlow.
Anne, w. James Lloyd.
Anne Croppe.
Mary Mervin.
Richard Fletcheri
Sarah, d. William Careless & Anne.
Anne, d. William Daniell.
William Love.
Winifred Ripple, vid.
Margaret, d. John Bowyer & Anne.
William Palmer.
John, son of [sic].
Jane, b. d. Bridget Webbe.
Mary Evans.
Richard Dickeson.
Mary Rascoll, gent.
Anne Love.
Hugh Jones.
Henry Davos, gent.
John, s. Richard Berrie & Jane.
Thomas Miles.
Katherine Oliver.
Susan, w. Mr. John Richards.
Rowland, s. Thomas Bishop & Alice.
Samuel Whitl-ech.
Richard Thomas.
Katherine, w. Henry Wilding.
Henry Clearke.
Thomas Rees.
Jane Wilkes, gent.
40, Sep.
13-
„ Sep.
14.
,, Sep.
19.
,, Sep.
25-
„ Sep.
29.
„ Oct.
3-
„ Oct.
5-
„ Oct.
20.
„ Oct.
21.
„ Oct.
26.
„ Oct.
28.
„ Oct.
8.
„ Oct.
13-
„ Oct.
16.
„ Nov.
3-
„ Nov.
6.
„ Nov.
20.
„ Nov.
29.
„ Nov.
29.
„ Nov.
30-
„ Jan.
I.
„ Jan.
I.
„ Jan.
2.
,, Jan.
4-
,, Jan.
II.
„ Jan.
14.
„ Jan.
15-
„ Jan.
17-
„ Jan.
17-
„ Jan.
20.
„ Jan.
21.
„ Jan.
28.
„ Jan.
31-
„ Feb.
4-
„ Feb.
5-
„ Feb.
7-
„ Feb.
8.
„ Feb.
9-
1641] Ludlow. 369
Jane Minton.
Margaret, w. Thomas Williams.
Mary, w. Thomas Teague.
Frances, w. Mr. Henry Lello.
Thomas, s. Evan Powell & Jane.
Anne, w. Thomas Davies.
Elizabeth, w. William Morris.
Thomas Howton.
Alice Ithell, wid.
George, s. John Rawlins & Elizabeth.
Humphrey Price.
Joyce, w. Richard Burton.
Anne, w. Walter Griffiths.
Elizabeth, d. Elizabeth Palmer.
Judith, w. Mr. Richard Davies
Anne Clarke.
Julian, w. Mr. Richard Baker.
Joane, d. William Skyrme, gent., & Joane.
John Hall.
Elizabeth, d. Humphrey Nornecott &
Elizabeth.
Edward, s. Thomas Crumpe, gent., & Joane.
Alice, d. Zacharias Browne & Sarah.
Elizabeth Wynne, vid.
Fortune, d. Henry Nornecott & Isabel.
Abraham Scott.
John Edwards.
Thomas, b. s. Margaret Hanley.
Peirce Davies.
William Daniell.
Elizabeth Jewet.
George Sheppard.
Thomas Dod.
John Nott.
Richard, s. Thomas Harford.
Samuel Williams.
Elizabeth Bedo, vid.
Richard Browne.
Elizabeth, d. Mr. John Warram & Anne.
William Haines.
3B
40, Feb.
13-
„ Feb.
16.
„ Feb.
18.
„ Feb.
20.
„ Feb.
24.
„ Feb.
27.
„ Mar.
3-
„ Mar.
7-
„ Mar.
7-
„ Mar.
8.
„ Mar.
II.
,, Mar.
15-
„ Mar.
17-
„ Mar.
21.
41, Apr.
I.
,, Apr.
10.
„ Apr.
13-
,, Apr.
26.
„ Apr.
27.
,, Apr.
28.
,, Apr.
30-
„ May
2.
„ May
5-
„ May
5-
„ May
II.
„ May
13-
„ May
16.
„ May
20.
„ May
23-
„ May
29.
„ June
8.
„ June
15-
„ June
18.
,, June
24.
,, June
26.
„ July
5-
„ July
13-
,, July
16.
„ Aug.
I.
370 Shropshire Parish Registers, [1641
641, 'Aug
I.
Joane Harding.
„ Aug.
2.
Elizabeth, d. Thomas Bissell & Mary.
„ Aug.
4-
Jane Probert, vid.
„ Aug.
21.
Mary, d. Edward Clenche & Margerie.
,, Aug.
22.
William, s. Richard Baker & Katherine.
J J Aug.
24.
Joane, d. William Bagley & Anne.
„ Aug.
25-
Francis Richards.
,, Aug.
31-
Alice Rosegrove, vid.
„ Sep.
2.
Hester, w. Mr. William Underbill.
„ Sep.
4-
Mary Palmer, vid.
„ Sep.
4-
John Powell.
„ Sep.
5-
Mary & Margerie, daus. Richard Brasier &
Margerie.
„ Sep.
lO.
David Parrie.
„ Sep.
12.
Anne, w. William Jones.
„ Sep.
16.
Jane, d. Richard Owens & Jane.
„ Sep.
24.
Susan Phillips.
„ Sep.
26.
Richard, s. Matthew Snead & Mary.
,, Oct.
4-
Mary, d. Richard Beck.
„ Oct.
8.
Anne, w. Richard Price.
„ Oct.
8.
Parnell Bowen.
„ Oct.
16.
Thomas, s. WilFiam Johnson & Martha.
„ Oct.
24.
Thomas Griffiths.
„ Oct.
28.
Elizabeth, d. William Wade & Margaret.
,, Oct.
3°-
Lewis Powell.
„ Nov.
7-
Richard Lluellin.
„ Nov.
7-
Humphrey Nornecott.
Richard FletcheK.
„ Nov.
9-
Elizabeth, d. James Child & {sic'\.
„ Nov.
II.
Alice, d. William Colbatch.
„ Nov.
12.
Bridget, d. Edward Cooper.
„ Nov.
19.
Mary, w. Matthew Snead.
„ Nov.
24.
Anne, d. Edward Powell.
„ Nov.
^5-
Lowrie Dolbin.
„ Dec.
10.
Margaret Carter.
„ Dec.
18.
Henry Yarton.
,, Dec.
26.
Rose Makelin.
Thomas, the son of [5?V].
„ Dec.
28.
Edward Berrie.
„ Dec.
28.
Thomas, s. William Harper & Julian.
1642] • Ludlow. 371
Thomas, s. Thomas Boreton & Anne.
Mary, d. Richard Devell & Susan.
Cosmeda, d. Shem Falconer & Elizabeth.
Sibell Driver.
Anne Powell.
George Hassall.
Frances Blashfield, wid.
William Cooper.
Jane, d. Edward Pennie.
Martha Bullock.
William, s. Mary Tasker.
Jane, d. William Symonds & Joan.
Francis, s. Mary Jeames.
Mary, w. William Piper.
John Smith.
John, s. Gilbert Wheeler & Elizabeth.
Priscilla, w. Israel Lloyd.
Elizabeth, w. Gilbert Wheeler.
Robert Aldwell.
Richard Price,
Hugh Griffiths.
Anne Roberts, wid.
Margaret, w. William Sheene.
Margaret, w. David Jones.
Adam, s. Henry Croft.
William Baker.
Mary Price.
Charles, s. James Child & Anne.
Joane Bodie.
Charles, s. John Lewis & Alice.
John Gervis.
William, s. Thomas Wellings.
Thomas, s. Evan Powell & Jane.
David Lewis. Killed.
Elizabeth, d. Robert Kisbie & Katherine.
Jane Harris.
Thomas, s. Andrew Bird & Katherine.
Elizabeth, w. Rice Williams.
John Mitton.
Meredith, s. John Bird & Anne.
2 B 2
1641, Dec.
29.
,, Jan.
4-
,, Jan.
5-
,, Jan.
15-
,, Jan.
16.
,, Jan.
18.
,, Jan.
18.
„ Feb.
5-
„ Feb.
6.
„ Mar.
8.
„ Mar.
II.
„ Mar.
12.
„ Mar.
14.
„ Mar.
19.
1642, Mar.
28.
„ Mar.
29.
„ Mar.
30-
„ Apr.
I.
,, Apr.
2.
,, Apr.
5-
,, Apr.
5-
,, Apr.
8.
,, Apr.
19.
,, Apr.
21.
,, Apr.
23
,, Apr.
24,
„ May
10.
„ May
13-
„ May
15-
„ May
27.
,, June
2.
,, June
4-
,, June
8.
,, June
10.
,, June
10.
,, June
15-
,, July
3-
M July
3-
>, July
23-
M July
23-
372 Shropshire Parish Registers,. [1642
1642, July 26. John, s. Edward Heath & Mary,
Aug. 31. Thomas, s. Thomas Havard & Elizabeth.
Sep. 5. Alice Hoskies, wid.
Sep. 19. Margaret, w. Thomas Pingle.
Sep. 30. Katherine Baker, wid.
Oct. I. Elizabeth, w. Thomas Parry.
Oct. 3. Farncis, s. Edward Jeames & Elizabeth.
Oct. 4. Alexander Crowther.
Oct. 12. John Price.
Oct. 28. Margaret, w. Richard Johnson.
Oct. 30. William Haines.
Nov. 7. Elizabeth, d. Thomas Palmer & Elizabeth.
Nov. 16. Judith, d. William Bevan & Sarah.
Nov.. 17. Barbara, d. Thomas Crosse.
Nov. 29. Steven Hughes, gent.
Dec. 2. Elinor, d. William Sheene.
Dec. 3. Mary, d. William Bevan & Sarah..
Dec. 5. Isabel, w. Henry Nornecott.
Dec. 8. Margery, d. John Come.
Dec. 13. William, s. Hester Haines.
Dec. 18. Elizabeth Haines, wid.
Dec. 19. Elizabeth Gough, wid.
Dec. 20. Elizabeth, d. Samuel Reignolds & Anne.
Dec. 22. John, s. Henry Powis & Alice.
Dec. 25. Richard, s. Humphrey Williams.
Dec. 25. Humphrey Bevan.
Dec. 28. John, s. Richard Cole.
Dec. 28. Margaret Barnes, wid.
Jan. 8. William, s. Anne Bebbe.
Jan. 8. Margery, d. Richard Sammon.
Jan. 14. Anne Bevan.
Jan. 15. Elinor Williams.
Jan. 17. Susan, d. Rowland Phipps.
Jan. 17. Richard, s. William Skyrme.
Jan. 22. Francis, s. Henry Berrington.
Jan. 23. Gryffith Jones, gent.
Jan. 26. John Comber.
Jan. 28. Anne, d. Thomas Hassall.
Jan. 29. Margery, d. Philip Jones.
Jan. 30. John, s. Francis Clent.
1642] Ludlow. 373
1642, Jan. 30. Mary, d. Richard Baker & Katherine.
Jan. 30. Richard Perkes.
Feb. I. Anne, \v. Richard Stanwey.
Feb. 3. John Harly.
Feb.. 6. Richard, s. Elizabeth Daniel.
Feb. 8. Joane Penne.
Feb. 12. Margery, w. Abraham Hopkis.
Feb. 17. Thomas, s. Howell Williams.
Feb. 18. Thomas Greene.
Feb. 18. Judith, d. Thomas Hoskis.
Feb. 19. Margaret, d. Cosmeda Millichop.
Feb. 20. Elizabeth, Hayton, wid.
Feb. 23. Mary, d. Thomas Browne.
Feb. 23. Martha Aston, wid.
Feb. 24. Jane, d. John Acton.
Feb. 24. Anne, d. Thomas Hoskies.
Feb. 27. Anne, d. Edward Brompton.
Mar. 2. Alice, d. Richard Guy.
Mar. 6. Mary Davis, spinster.
Mar. 7. Peregrine, d. V'lliam Watkies.
Mar. 13. Joyce, w. Joh' Jones.
Mar. 14. Richard, s. Thomas Adams.
Mar. 15. John, s. Anne Jukes.
Mar. 20. John, s. Henry Nornecott.
Mar. 20. John, s. Thomas Rocklev.
Mar. 20. Richard Rudsonne.
Mar. 23 Thomas, s. Walter Tapping.
Richard Fletcher,
Finis hujus registri.
A True Register of Licences granted for ye Eating op
Flesh upon Fish days unto persons within the
Town & Parish of Ludlow whose sickness hath
continued above ye space of eight days after ye
respective Licenses were granted according to the
Statute of 5° Elizabeth.
A.D. 1662. Ra. Fenton, Rector ibidem.
[The page is bJank'\.
374 Shropshire Parish Registers, [1589
Ex Registro Cur. Cons. Epal. Hereford. Extract.
Ludlow. — The Terriar of the Lands belonging to ye
Church of Ludlow.
Imprimis. A Parsonage House & Garden & Pigeon House and
Church yard.
Item. Two parts of a close called the Benke Close; pasture
ground.
Item. Four acres of arable land lying in the yards.
Item. One acre of arable land situate in ye Little Field,
Item. Two acres of arable land lying in Hucklemas.
Item. Five acres of arable land lying in ye Rock Field.
Item. Five acres of arable land lying in ye Sheste Field.
James Crowther, Rector of Ludlow.
Valentine Dawes, ] ^, , ,
„ _. } Churchwardens.
Edward Powys,
Ludlow. — The Presentmt. of ye sayd Churchwardens &
sworn men of ye said Parish hereafter named to
YE 67 article given THEM IN CHARGE AT YE VISITATION
holden at Ludlow ye 30 May 1589.
They say and present that her Majesty is reputed and taken
to be Patron of ye Parsonage of Ludlow but ye Earl of Essex is
said to have had presentation at some times. Ye certain quantity
of ye glebe lands ye number of acres & how each part is bounded
we know not nor can learn for want of evidence to be given us
in that behalf. We know not nor have heard of any common
feeding for Sheep or other Cattle that doth belong thereto, noi
of any more houses than the Parsonage House wherein ye Parson
dwelleth, neither of any Tythes but ye usual & ordinary Tithes
within the Parish neither do we know of any privilege yt.
belongs thereto.
Richard Baldwyn, Andrew Sonnibancke, Henrt!
Clebery, ye mark of Richard Wilson, William
Cleobury, ye mark of Richard Nightingall, Thomas
Adams, ye mark of Saunders Williams, Richard
Edwards, ye mark of Richard SearlI
Vera copia extr. A° Dni. 1665.
by me, Thos. Smyth.
Test. Ra : Fenton,
Rector de Ludlow.
1661-2] Ludlow, 375
A TRUE Register of Briefs collected in Ludlow, beginning
THE 9 June i66i. A° C2di 13°.
Ra, Fenton, Rector ibidura.
Richard Scott, Francis Clent, Churchwardens.
Collections A.D. 1661. ^ s. d.
Collected for Elmesley, in ye County of
Worcester, June 9 ... ... ... i 4 20b.
Collected for Oxon, June 16 ... ... i 9 00b.
Collected for Southwouldals Soutbay, in ye
County of Suffolk, June 30 ... ... i o 11 ob.q.
Collected for Wittenhall in ye County of Stafford,
July 7 ... ... ... ... 16 9 q.
Collected for Great Drayton, in ye County of
Salop, July 21 ... ... ...119
Collected for Mr. James Melvett, an Irish
Gentleman, July 28 ... ... ... 15 6
Collected for Dalby Chalcombe, in ye County
of Leicester, Augt. 4... ... ... 16 50b.
Collected for George Cupper, of Clee Stanton, in
y-e County of Salop, Aug. 11... ... i 7 4 ob.
Collected for ye repair of Pontefract xh., in ye
County of York ... ... ... i 4 10
Collected for Mr. Henry Harrison, Mariner,
towards ye supply of his great losses
sustained by Shipwreck, Oct. 13 ... i o 9ob.qa.
Collected for Elianor Davies, widow, of
Llangunllo, in the County of Radnor, for
ye relief of her greatly suffering by Fire,
Oct. 20 ... ... ... ... 19 lob.qa.
Collected for Alice Roote, George Dallow, &c.,
of Quatt, in ye County of Salop, to repair
ye great loss by Fire, Nov. 24, 1661 ... 15 8
Collected for Edward Stutchley, of Hopesay, in
ye County of Salop, to repair his great
losses by Fire, Feb. 23, 1661 ... ... 2 4 70b.
Collected for relief Metheringham, in ye County
of Lincoln, being consumed by Fire,
Jnu. 8, 1662 ... ... ... 16 o
Edward Powis, Richard Wheighan, Ch. Wardens.
376 Shropshire Parish Registers. [1662
Collected for John Woolrich, of Creswell, in ye £ s. d.
County of Stafford, a great sufferer by
Fire, Aug. 31, 1662 ... ... ... i 2 3qa.
Collected for several persons of Cherrington, in
ye County of Salop, to repair their losses
by Fire, May 31, 1663 ... ... i 3 10 ob.
Roger Powis, Henry Bishop.
Collected for Town of Hexham, in ye County
of Northumberland, being consumed by
fire, Aug. 2, 1663 ... ... ... I o oob.qa.
Collected upon ye Brief for ye promoting of ye
Fishing Trade, Sept. 13, 1663 ... 19 4
Collected for Great Grimsby, in ye County of
Lincoln, Aug. 9, 1663 ... ... 16 3
Collected for Wytheham, in ye County of Sussex,
towards ye repairing of ye Church, burnt
down Jan. 31, 1663 ... ... ... 19 i
Collected for Cromer ah. Shipden, in ye County
of Norfolk, towards ye repairing of ye
Church & Peire, July 17, 1664 ... 17 o
John Vernall, Richard Hitchcott.
Collected for Basing, in ye County of South-
ampton, towards ye repairing of ye
Church, Sept. 4, 1664 ... ... r 6 i qa.
Collected for Tinmouth, in ye County of North-
umberland, towards ye repairing of ye
Church, Sept. 11, 1664 ... ...126
Collected for Henry Lisle, of Gisbrough, in ye
North Riding of Yorkshire, Woollen
draper, impoverished by Fire & losses at
Sea, Oct. 2, 1664 ... ... ... 106
Collected for ye Parish Church of St. Mary's,
in ye City of Chester, much ruinated in ye
unhappy Wars ... ... ... 18 5
Collected for ye Parish Church at Lydney, in ye
County of Gloucester, Nov. 13, 1664 ... 14 o
Collected for Mrs. Mary Allen, ye wife of
Nathaniel Allen, Dr. in divinity, &c.,
Dec. 4, 1664, from Ireland ... ... 14 i
1666] Ludlow. 377
Collected for David Long, of Norrington, in ye £ s. d.
County of Wilts, husbandman, ruined by
fire, April 2, 1665 ... ... ••• i n o
William Lane, Richard Davies.
Collected for Cockshut, in ye County of Salop,
ruinated by fire. May 28, 1665 ... 2 9 2
Collected for Lymington, in ye County of
Southampt., towards ye repair of ye
Parish Church, June 4, '65 ... ... i 4 ^
Collected for Thomas Sloper, of Hartpury, in ye
County of Gloucester, towards ye repair of
his losses by fire, June 11, '65 ... ... 18 o
Collected for Stillingfleet, in ye East Riding of
York, towards ye repair of ye losses by
fire, July 2, 1665 ... ... ••• i7 o
Collected for Flookburgh, in ye County of
Lancaster, towards ye repair of ye losses
by fire, Au^. 6, 1665 ... ... ^5 ^
Collected for Grantham, in ye County of Lincoln,
towards their losses by fire, Sept. 3,
1665 ... ... ••• ... I 2 8
Collected for Sheriffhales, in ye County of
Stafford, being ruinated by fire,
Oct. I, '65 ... ... ... ••• 19 o
Collected for William Holt & sevl. other Irish
persons, sufferers by Turkish Pirates,
March 25, 1666 ... ■■• ...186
Collected for yte repairs of ye Peir & Walls of
Hartlepool, in ye County Palatine of
Durham, April 8, 1666 ... ...166
Collected for Warwick, wherein several houses
were consumed by Fire, May 13, 1666... 13 8
Collected for ye repairs of ye Parish Church of
Warburton, in ye County of Oxon,
May 20 ... ... ••• ••• 19 o
John Colbatch, William Hinton.
Collected for Chalbury, in ye County of Oxon,
June 10, 1666, a Fire ... ... 16 o
<3?8 Shropshire Parish Registers. [16|66
Collected for Mrs. Earl & Mrs. Durin, inhabitants £ s. d.
of ye Island of May, Merchants widows,
under ye loss by Shipwreck, & Mr. John
Durin, son to ye sd. Mrs. Durin, April
7, 1666 ... ... ... ... I I 4
Thomas Varnalls, Anthony Larkin.
Collected for Poole, in ye County of Montgomery,
May 26, 1667 ... ... ... r i Sob.
Collected for Mrs. Elizabeth Spring, ye late wife
of Mr. James Spring, a Minister in
Ireland, June 2 ... ... ... 16 3 qa.
Collected for Grindel, in ye Parish of Riton, in
ye County of Salop, Aug. i ... ... 18 10
Collected for Mr. Henry Constantine & Mr.
George Winter, taken by Turkish Pirates,
Sept. 22 ... ... ... ... 19 9
Collected for ye relief of Mrs. Mary Hastings,
& Mr. Wm. Chapman & his son, of
Killmagh, in ye Isle of Bernagh, Oct. 20 14 2
Collected for Worksop, in ye County of
Nottingham, suffering by fire, April 14... 18 9
Colliected for ye relief of John Osborne, a Russia
Merchant, April 21, 1668 ... ... 14 2
Thomas Evans, Richard Bebb.
Collected for Loughborough, in ye County of
Leicester ... ... ... ... 18 2;qa.
Collected for Mrs. Katherine Haword & Mrs.
Eliz. Hall, Merchants widows, of ye Isle
of Skeebee, July 12 ... ... ... 13 oob.qa.
Collected for John Waring, of Foord, in ye
County of Salop, a great sufferer by Fire,
Aug. 2 ... ... ... ... 17 II
Collected for poor Captives in Algiers & Sally,
within ye Turks Dominions, Sep. 13, 1668 i 2 6ob.qa.
Collected for Newport, Oct. ii^ 1668 ... i 3 4
Collected for Mrs. Mary Smyth, widow, & Mr.
Thomas Brown, Merchant of ye Isle of
Karnagh, in ye County of Cork,
April II, 1669 ... ... ... 18 II
George Hawtin, John Harris.
1673] Ludlow. 379
Collected for Mrs. Mary Dant, late wife Dr. Thos. £ s. d.
Dant, & Mr. Henry Tracey, of ye Isle of
Arus, bylonging to ye Kingdom of Ireland,
robbed by Pirates, June 27 ... ... 12 9
Collected for ye Town of Isleham, in ye County
of Cambridge, being fired, July 31 ... i o 10 ob.
Richard Porter, Thomas Lea.
Collected for Beckles, in ye County of Suffolk,
being losers by fire, Aug. 28, 1670 ... i 3 4ob.qa
Collected for John Turner, of Bentley, in ye
County of Stafford, fire, March 23, 1670 i 2 lo
Collected for certain per.sons of Varum, in ye
North Riding of Yorkshire, Fire, 1671... 16 8ob.q.
Edmund King, Rowland Earsley.
Collected for Richard Burton, of Tansloy, in ye
County of Derby, lead merchant, Sep. 3 18 4ob.q.
Collected for Ligrave, in ye County of Bedford,
being impoverished by a Fire, June 9, 1672 155
George Long, Richard Mound.
Collected for Bulking'ton, in ye County of
Warwick, sufferers by a Fire, July 14 ... 19 3ob.q.
Collected for ye fire w. happened in ye Sugar
house at Coleharbor, in ye parish of Great
All Hallows, London, Sep. 3, 1672 ... 2 3 4
Collected for James Perry, of Hinstock, a
sufferer by fire, Jan. 26, 1672 ...189
Collected for ye fire at Oxon, w. happened 1670 2 10 o
Collected for For denb ridge, in ye County of
Southampton. Fire ... ... ... 200
Collected for Knaresborough, in ye County of
York, being impoverished by Fire,
July 13, 1673 142 q.
Ralph Sharrett, Nicholas Payne.
Collected for ye Inhabitants of Russell St., in ye
parish of St. Martin's in the Fields,
London, for relief of many sufferers by
Fire, July 20 .^. j 17 g
Collected for Thomas Gibbon, of ye Parish of
St. Margarets, at Cliffe, in ye County of
Kent. Fire. March 22 ... ... 15 6
380 Shropshire Parish Registers. [1673
Collected for St. Katherine's Hospital, near ye jQ s. d.
Tower of London, with several others
consumed by Fire, March, 1673 ••• ^ 7 ^
Collected for ye repair of Benenden Steeple, in
ye County of Kent, March 4 ... ... 16 3
Collected for Ne'ther Wallop, in ye County of
Southampton, April 11, 1674. Fire ... 15 i ob.
Philip Cole, Richard Potter.
Collected for Allensmore Steeple in ye County of
Hereford ... ... ... ... 157
Collected for Redbourne, in ye County of
Hertford, June 13, 1675. Fire ... 13 5 qa.
Richard Cole, Richard Griffith.
Collected for Watton, in ye County of Norfolk,
Aug. 8, 1675. Fire ... ... ... 15 9
Collected for ye rebuilding of ye Church of
Newent, in ye County of Gloucester,
Jan. 15 ... ... ... ... 15 6
Collected in our Parish Church, Feb. 27, for
rebuilding of ye Church of Oswestry, in ye
County of Salop ... ... ... 17 20b,
Collected for ye fire at Leominster, April 16, 1676 17 o
Richard Cole, Richard Griffith.
Collected for Northampton Fire ... ...500
Collected for Eaton, by Windsor, March 18 ... 15 3
Collected for Cottenham, in Cambridgeshire,
July 22, 1677 ... ... ... 16 2 ob.
Thomas Haughton, John Acton.
Coll;ected for Towcester, in Northamptonshire,
being fired, July 29 ... ... ... i 13 7 qa.
Collected for Southwark fire, Aug. 19 ... 2 4 11
Collected for Pattingham, June 13, 1678 ... in o
Thomas Hinton, John Senex.
Collected for Wem, Sept. i ... ...178
Collected for Ufiington, in ye County of Lincoln,
Sept. 22 ... ... ... ... 18 o
Collected for Lurgishall, in ye County of Wilts.,
suffering by fire, Sept. 28, 1679 ... 17 o
John Sharret, Richard' Davies.
1684] Ludlow. 381
Collected for Weedon Beck, in ye County of jQ s. d.
Northampton, Oct. 2 ... ... ... i7 5
Collected for ye redemption of English Captives
in Algiers, Salley, &c., by virtue of His
Majesty's Letters Patent bearing date
March 31, in the 32nd his reign, A.D. 1680 8 o 2 ob.
Saml. Jordan, John Morris.
Collected for St. Albans Gun, 168 1 ... ... i 13 9
John Stead, Bernard Hamonds.
Collected for Duxford, in ye County of
Cambridge, Aug. 14 ... ... ... i o o qa.
Collected for Stafford, Nov. 6 ... ... 17 i
Collected for Bishton, in ye Parish of Colwich,
& County of Stafford, Nov. 20 ... 17 11
Collected for Cidwilly Church, in ye County of
Caermarthen, in June, 1682 ... ...169
John Jones, Robert Deyos.
Collected for Presteign, July, 1682 ... ... 2 o 10
Collected for Caister, in ye County of Lincoln,
Aug. 13 ... ... ... ... 17 30b.
Collected for Dyars Hall, in London, Sep. 24... 17 6
Collected for Ensham, in ye County of Oxon,
Nov. 19 ... ... ... ... 17 o
Collected for New Windsor, in ye County of
Berks., Feb. 18 ... ... ... i o 10
Colleoted for Stoke, by Clare, in ye County of
Suffolk, May 20, 1683 ... ... 17 5ob.q.
Nicholas Payne, William Waring.
Collected for Colompton, in ye County of Devon,
July 8 ... ... ... ...124
Collected for Wapping, in October ... •••3 5 5
Collected for Newmarket, in ye County of Suffolk,
in January ... ... ... ... i 10 10
Collected for Bassingborn, in ye County of
Cambridge ... ... ... ... 14 9 ob.
Collected for Runswick, in ye North Riding of
County of York ... ... ... 17 7 qa.
Collected for a fire happening in Channell Row,
in ye Parish of St. Margaret, Westmina+er,
in ye County of Middlesex, May 18, 1684 i o 5ob.qa
382 Shropshire Parish Registers, [1684
Collected for & towards ye rebuilding of ye ;£ s. d.
Parish Church of Portsmouth, within ye
County of Southampton, in ye month of
May, 1684, from house to house ... i 8 3
Collected for ye rebuilding of Edgbaston Church,
within ye County of Warwick, June 22 ... 14 10
Colleo::ed for St. Bridget's Church, in ye City of
Chester, September ... ... ... 15 90b.
Collected for Alrewas, within ye County of
Stafford, Octr, ... ... ...116
Collected for Saresden, within ye County of Oxon 14 4
Collected for ye Parish of Ely St. Mary's, within
ye City of Ely ... ... ... 14 3
Collected for Staverton, in ye County of
Norithampton ... ... ... 14 lo
Collected in ye Parish of Ludlow, towards ye
redemption of English slaves in Turkey,
by virtue of his Majesty's gracious Letters
Patent bearing date ye 10 August, 1670, &
in ye two twentieth year of his reign ... 11 15 4
Ra. Fenton, Rector.
Richard Porter, Thomas Lea, Churchwardens.
An Abstract of Mr. Richard Davies's WiLii.
Item. I give & bequeath (the sum of ;;^ioo to be laid out
by way of purchase of certain lands by my said Executor by thje
approbation of the Bailiffs of ye said Town of Ludlow & the
Rector of the Parish of St. Lawrence within the sd. Town for
the time rthen being which lands after purchase thereof made
shall be conveyed to ye Bailiffs Burgesses & Commonalty of ye
said Town of Ludlow & their Successors for ever by ye person
or persons, of whom ye same shall be purchased upon this Special
Trust that they the said Bailiffs Burgesses & Commonalty of the
sd. Town of Ludlow for the time being & their Successors shall
pay & disburse the rents issues & profits thereof by quarterly
payments for ever from & after my decease to & amongst eight
such poor widows of the said Town of Ludlow (not being
partakers of any other Charity or Benevolence of the said Town)
as the Bailiffs & Rector of the said Parish of St. Laurence
within ye said Town for the time being & thieir Successors shall
1624] Ludlow, 383
from time to time for ever nominate & appoint thereof share &
share alike by even & equal portions. And until such purchase
made my Will is that the interest of the said ;^ioo shall be by
my said Executor quarterly paid to and amongst the said eight
poor widows so to be nominated & appointed in sort aforesaid.
Saml. Bowdler, his Executor.
A Copy of that part of James Walter, Esquire, his Will
FOR THE Gift of ^20 to the Poor of the Town of
Ludlow & other pious uses as followeth. Made
the 22 day of february, 1 624.
Item. I give to Sir Robert Harley of Brompton in the
County of Hereford Knt. & to his heirs for ever one Annuity or
Yearly rent of ;^2o to be paid out of my lands being in ye
Parishes of Staunton & Richards Castle in the County of Salop
upon trust & confidence that he shall employ that annuity for
the maintenanqs of a Preacher in the Church & Parish of
Richards Castle during the continuance of a lease yet in being
of the Tithes of the sd. Parish for 6 years or thereabouts &
further until the said Church be provided of a sufficient able
Pastor of their own. And then upon trust & confidence that he
shall convey the said Annuity to the Corporation of the Town
of Ludlow for ever. Ten pounds thereof to be employed
towards the maintenance of the poor of the Almshouse of the
said Town for ever. And the o'ther ^^lo to be bestowed upon
the Parson & Preacher of the said Town towards their main-
tenance for ever. Moreover my meaning is that whosoever shall
be chosen Preacher of the said Church of Richards Castle shall
hold his pension during his life if he be not otherwise provided
of means as sufficient for his maintenance elsewhere. Provided
that the said Preacher shall bestow his pains in teaching in the
said Church or in one of the neighbour country Churches
adjoining Richards Castle where should be found greatest need
of a Teacher. And I hope that my Executor will add some what
more of himself towards the maintenance of the said Preachei
if occasion do so require.
Copia vera ex'. Thos. Colbatch
Thos. Butts
William Harding.
Richard Davies, John Bowier, Churchwardens of Ludlow.
384 Shropshire Parish Registers, [1629
A Copy of that part of Mr. Richard Gwillim's Will for
the gift of 20 shillings per annum towards the
Poor of Ludlow made this First day of October,
1629.
Item. I give & bequea'th to the Parson of Ludlow the
Vicar of Leompster & the Vicar of Kings Caple for the time
being the sum of jQ2» yearly to the issuing for ever out of all my
messuages lands tenements & hereditaments lying and being in
the Town & Parish of Leompster in the County of Hereford
to hold receive perceive & take the said yearly rent of jQ^i to
the said Parson & Vicars & their Successors for ever. To the
intent & purpose that they & every of them shall yearly
distribute & dispose of the same in sort following, namely 20
shillings yearly to the poor impotent people of Ludlow 20
shillings yearly to the poor impotent people of Leompster and
20 shillings yearly to the poor of the parish of Kings Capel
as they shall think fit in their discretion.
Item. I give and devise all my said messuagvss lands and
tenements whatsoever lying & being in the said Town & Parish
of Leompster charged with the said yearly rent of jQ^ to my
said brothers William & Roger Gwillim to have and to hold
the same to the said William & Roger and their heirs for ever.
Copia vera ex.
per Thomas Colbatch.
Ph. Clark.
Tho. Butts.
William Harding.
John Bowier \ r-i. u a
t, ^ \ Churchwardens.
Richard Davies
Auctoritate ab Episcopo Francisco Herefordiensi Episcop<i
data ab Tomaso decano rurali de decanatu de Ludlowe inductus
est Thomas Coulbach Rector Ecclesise de Ludlowe per me
Johannem Achellen Rectorem de Bitterley, in Ecclesia de
Ludlowe vicesimo tertio die mensis Julii anno Di. 1625 in
presentia. John Achelley.
Richard Fisher.
Thomas Watkys.
Edward Edwyne.
Griffin Rainolds.
1634] Ludlow. 385
Mr. Pingle the elder Gent. Servant & Messenger in ordinary
to K. James I. & K. Charles I. of ever blessed memory gave to
the poor people of ye Almshouse & the rest of the poor people
of the Town of Ludlow ;^2o of current English money to remain
for ever as a stock ito be deposited in some sufficient men's hands
by ye direction of ye Parson of ye said Parish & his daught\er
Patience his Executrix for the benefit of ye said Poor for ever.
The use thereof after w rate of ;^8 in ye hundred which cometh
to Two and Thirty shillings yearly shall be equally divided &
paid ye one half being i6 shillings to ye Poor of the Almshouse
at ye Annunciation of ye Blessed Virgin. And ye other i6
shillings to be divided and paid between ye other poor &
impotent people of ye said Town at ye Feast of Saint Michael
the Archangel yearly for ever.
Chas. Fenton, Rector de Ludlow.
A Copy of a deed of Feoffment for ye gifte of Charles
SONNIBANK doctor IN DIVINITIE MADE TO ID PoOR
Widows of the Town & Parish of Ludlow of 20
marks per annum for their relief for ever.
This Indenture made this 10 dy. of October in the 10
year of the reign of our Sovereign Lord Charles King of England
Scotland France & Ireland, Defender of the Faith. Between
Charles Sonnibank D.D. one of the Canons of Windsor in the
County of Berks, on (the one part & Thomas Edwards & Edmund
Gregory Bailiffs of the Town of Ludlow Adam Littleton of
Ludlow Counsellor of Lawe Thomas Colbatch the now parson of
Ludlow Richard Edwards Richard Fisher Adam Acton Edward
Jones John Aston & Philip Clarke Masters of the said Town
of Ludlow John Jones of Ludlow gentleman & Richard Hall of
Ludlow gentleman the other party. Witnesseth (that whereas the
sd. C. Sonnibank & John Hickmote by deed bearing date the
ist day of August in the loth year of King Charles have granted
& confirmed unto Margaret Posterne of Broome in the parish of
Hopesay in /the County of Salop widow her heirs & assign?
All that house or messuage newly erected in a place called The
Stockin and all those closes or parcels of ground called the
Stockin containg. by estimation four score acres or thereabouts
And those other pieces of land called the Ox Meadow containing
50 acres or thereabouts, Rowtons Leasow containing 30 acres
a c
386 Shropshire Parish Registers. [1634'
or thereabouts Together with all ways, easements & appurten-
ances which premises are situate lying & being in the Parish
of Hopesay in the County of Salop & are now or were late in
the occupation of the said Margare't Posteme and John Alford
& Anne his wife or some or one of them which premises the said
C. Sonnibank & John Hickmote purchased from the said
Margaret Posterne John Alford & Anne his wife for the sum of
;^25o as by deed bearing date the 4 August 10 Charles I. To
have & to hold the said premises unto & to <the use of the said
Margaret Posterne her heirs & assigns for ever yielding & paying
yearly unto the said C. Sonnibank his heirs or assigns at or
in the Parsonage House in Ludlow^ the rent of sum of jQit, 6 8
in manner follg. that is to say At the Feast of All Saints
;^3 6 8 At the Feast of the Purification of the B.V. Mary
jQ$ 6 8 At the Feast of Philip & Jacob commonly called
Mayday jQt, 6 8 & on the ist day of August commonly called
Lammes Day ithe like sum of jQ^ 6 8, the first payment to be
made at the Feast of All Saints next ensuinge.
Here follow powers of distress & reentry in default of the
payment being regularly made.
The Indenture then witnesseth that the said Charles
Sonnibank in consideration of the love & affection which he
beareth unto the Town of Ludlow (it being ithe place of his
birth) & for the relief of the poor inhabitants of the said
Town hath given unto the Bailiffs, Counsellor at law, Parson,
Masters & others (named above) All that the aforesaid rent of
_;^i3 6 8 To have & to hold the said rent or annual sum of
^13 6 8 & the right of the said C. Sonnibank thereto To the
Bailiffs &c. &c. their heirs & assigns for ever upon this special
trust & confidence That 'they the parties abo\-e named their
heirs & assigns do expend pay & distribute the said annual rent
of ;^i3 6 8 among ten (10) poor widows dwelling or inhabiting
within the Town of Ludlow & which shall be of honest conversa-
tion & of good report fearing God & frequenting the Church
& public service in such manner & form as is hereafter in these
presents expressed namely unto every & each of the 10 Poor
Widows weakly upon e%tery Monday the sum of Six pence for
their relief and maintenance the first payment thereof to commence
upon Monday being the 3 November next ensuing the date
hereof & so to continue for ever. And the sd. Charles
1634] Ludlow. 387
Sonnibank desiring the speedy performance of his charitable
benevolence & tha.t he might in his lifetime see the commencement
thereof doth by these presents nominate & appoint these lo
poor Widows hereafter specified the first partakers & primary
possessors of his charitable benevolence namely Widow Posterne,
Widow Baker, Widow Turford, Widow Anne Jones, Widow
Hinton, Maud Lowe, Widow Smyth some time daughter to
Mr. Wall, Widow Brecknock, Widow Soames and Widow Mitton
all of Ludlow. And it is further concluded & agreed by the
parties to these presents that when any of the said widows shall
happen to decease thait the Bailiffs & Parson for the time being
of the said Town of Ludlow or any two of them whereof the
Parson shall be always one shall nominate & appoint such other
poor widows being of hon-est conversation fearing God & fre-
quenting the Church & public service of God as they shall in
their discretion think most fit to supply the room place & stead
of any such poor widows deceased to receive the f>ension &
benevolence of Sixpence for their relief & comfort & so from
time to time after any voidance by the death of any of the
said poor widows inhabiting within the Town of Ludlow may
be consitantly filled & the said benevolence of sixpence weekly
be for e\'er paid.
And whereas the said rent of ^^13 6 8 is reserved & payable
to the said C. Sonnibank & his heirs quarterly at the Parsonage
House of the Town & Parish of Ludlow It is concluded and
agreed by the parties to these presents & it is the hearty desire
of the sd. C. Sonnibank That the Parson of Ludlow for the
time & his successors for ever will be pleased in the assistance
of the good intention hereof To take &: undertake to receive the
said rent of ;^i3 6 8 at such times as the same is hereafter to
be paid And also be an Assistant and a furtherer unto the grai>tees
in the weekly payment & distribution thereof unto 10 Poor
widows to whom by nomination it shall be appointed to be gi\-en
from time to time And it is concluded & agreed by the parties
to these presents that the Parson of Ludlow for the time being
shall receive & detain to his own use the sum of 6s. 8d. out of
the sum oi jQi^ 6 8 being the remainder the widows weekly
pension being discharged which care & pains the said C.
Sonnibank hopeth the said Parson of Ludlow & his successors
will willingly undertake & perform it being an Act of Charity
388 Shropshire Parish Registers. [1634
intended for the relief of the poor inhabitants of the said
Town and his Parish of Ludlow.
And it is further concluded & agreed that this present deed
shall remain amongstt the *Records of the said Town of Ludlow
as place fit both to preserve the same & also whereunto any of
the grantees or assignees in trust may have resort for direction
in the performance of the trust & confidence in them reposed.
(Proviso that >the deed shall be void if the payment is not
duly made to the lo Poor widows & that, the said C. Sonnibank
his heirs or assigns shall have power to dispose of the Annual
rent of £it, 6 8.) 1634.
Sealed & delivered by the parties grantees & assignees
within named unto Ralph Goodwyn Esquire to the use of the
within named C. Sonnibank in the presence of
Symon Cupper Thomas Watkeyes
Richard Baker Walter Stead
John Ambler Richard Wilkes
William Powis Edward Berry
Williams Evans William Colbatch
John Lythell William Hall
Copia vera et concordat cum original. Examinata per
Thomas Colbatch.
Philip Clark.
Thomas Butts.
William Harding
Richard Davie s ] Churchwardens
John Bo war j of Ludlow.
[End of Volume I.]
• It is still in this year of grace 1909 among the Town Records.
1644] Ludlow. 389
Volume II.
[On the Cover:] 1643 to End of 1684.
[On the -fly-leaf :] The Form of a Certificate of a mans Buriall.
Registrum de Ludlow.
Burialls, A° D'ni. 1676.
William Stiles June 24°.
This Certificate agreeth verbatim' with ye Register-Booke
of Weddings, Christnings, & Burialls duely kept for ye
parish of Ludlow in ye County of Salop & Diocesse of
Hereford, being faithfully compared therewith this three
& twentieth day of Jun. 1676.
per me R. F. Rector Ibim.
This was likewise seen & compared
per me A.B.
Registrum de Ludlowe. incipit Mart, z^f Anno D'ni. 1643.
Rich'o Fletcher Reg :
Thomas Harford, Walter Gryffiths Church Wardens
continued a second yeare.
Weddings, 1643.
John Dixoh and Margaret Robinson Aprilis 3° B.
Edward Davis and Patience Hill Aprilis 4° B.
Georg Fox and Anne Jones Junij 18° B.
David Jones and Hester Haynes Junij 19° L.
Thomas Coates and Katherine Howton Septembris 2° B.
William Morris and Joane Billing Septembris 23° B.
Thomas Griffiths and Joane Lloyd Octobris 1° B.
John Probert and Susan Rockley Novembris 5° B.
Richard Bond and Elinor Hill Februarij 28° B.
William Lloyd and Margerie Wilcox Marcij 11° L.
George Gyles and Katherine Stranguert Marcij 14° L.
Anno D'ni. 1644.
Thomas Cleobury. William Rawlins, Churchwardens.
Thomas Tegue and Margarett Matthewes April 23° B.
Edward Blade and Katherine Clarke Junij 10° L.
Thomas Doubtie and Elizabeth Wilcox.
390 Shropshire Parish Registers. [1644
John Hold and Sible Bosely Junii 12 L.
Frauncis Churchman and Margaret Wellings Augustij 26°.
William Wall and Dorothie Dedicot Septembris 28°.
John Milward and Mary Hill Octobris 17° L.
James Collier and Elizabeth Churchman Januarij 16° L.
John Jones and Anne Rawlins Februarij 16° L .
Thomas Coates and Joane Gardiner Februarij 18° L.
Peter Lloyd and Anne Probert Februarij 18° B.
Anno D'ni. 1645.
Thomas Cleobury, William Rawlins, Churchwardens.
Guilbert Rilee and Mary Crooke Julij 6°.
John Dun and Joane Proud Augusti 2° B.
Richard Insdale and Gavner Lloyde Augusti 20° B.
David Powel and Elizabeth Sheene Septembris 14° B.
Lewis Williams and Joane Bodenham Septembris 3° B.
Wiliiarn Hawfield and Mary Howton Novembris 10°
Edward Leighton and ffrances Sheepard Novembris 21°.
William Lewes and Joane Blashfeild Novembris 26°.
John Oldish and Anne Bowdler Novembris 28° L.
Richard Scott and Elizabeth Hitchcctt Decembris :^
Thomas Roome and Anne Adams Januarij 5°.
George Castle and Elinor Adams Januarij 5°.
John Morgan and Mary Morris J:nuarij 13°.
Frauncis Palmer and Isabel Morris Januarij 18°.
Richard F Fletcher.
Tamberlaine Bowd'ler and Elinor Andrews Januarij 29° L.
John Ward and Alice Hanly Februarij 5°,
John Slade and Mary Bayton Februarij 9°.
Nicholas Paine and Anne Woodhouse Februarij 10°.
John Wilkinson and Edith Sharret Februarij 10°.
Richard Lewis and Mary Watkins Februarij 10°.
Job Charleton and Dorothie Blunden Martij 31° 1646.
Tho. Cleobury, Wm. Rawlins, Church Wardens.
Charles Jewkes and Anne Knight Aprilis 6°.
William Wrath and Alice Meyricke Maij 18°.
Anno Dni. 166 1.
Richard Scott, Frauncis Clent, Church Wardens.
Richard Davies and Margerv Wellings were married Nov.
15° 1661, L.
William Thomas and Elizabeth Dedicott Nov. 2-2° B.
1662] Ludlow. 391
John Dedicott and Anne Job Jan. 14° B.
John Hodges and Anne Sheffeild Jan. 22°.
Samuel Jinkes and Elizabeth Pentree Feb. 2° B.
Hugh Miles and Anne Webb Feb. 9° L.
Anno Dni. 1662.
Edward Powis, Richard Wheigham, Church Wardens.
1662, Mar. 31°. Henry Griffen & Anne Price, L.
Richard Aucox & Mary Thomas, L.
John Palmer & Jane Crump, L.
Edward Pidgeon & Elizabeth Coling, L.
John Francklin S: Isabel Reignolds, B.
Edward Corfeild & Joane Weaver, L.
Thomas Price & Alice Stinton, L.
Edward James & Jane Croft, L.
Richard Wigly & Dorothie Hall, B.
Thomas Dalby & Margery Walker, L.
William Bull & Marie Bray, L.
Andrew Wareinge & Marie Hays, L.
John Bond & Dorothie Lawrence, L.
William Hoskies & Margaret Thomas, B.
John Harding & Joane Price, L.
Elisha Rogers & Margaret Miles, L.
John Steele & Jane Ray, L.
John Bowen & Elizabeth Hallsetter, L.
Francis Hinton & Margret Howgate, L.
Robert Burford & Mary Allen, L.
Humphry Crundall & Joane Bond, L.
Frauncis Strange & Katherine Fidoe, L.
Alexander Davies & Marie Husmond, L.
John Hagley ^- Jane Dike, L.
William Wareing & Margerie Cole, L.
John Medlicott & Joyce Morgan, L.
Richard Townt- & Elianor Conaway, L.
Rowland Bliss & Elizabeth Edwards, L.
Richard Sti<^h & Anne Haycockes, L.
Howel Evans & Elianor Williams, L.
John Freeman & Anne Price, L.
Thoma'- Moore & Betridge Guier, B.
Ralph Fenton.
Mar. 2°. William Edgley & Margarett Nichols, L.
B 2
,, Apr.
ro°.
,, Apr.
^4°.
,, Apr.
24°.
,, Apr.
28°.
,, Apr.
28°.
„ May
15°-
„ June 15°.
„ June 15°.
,, June
P°-
., June
18°.
., Julv
i5°-
„ July
24°.
„ July 28°.
„ Aug.
11°.
,, Aug.
17°.
,, Aug.
22°.
,, Aug.
29°
,, Sep.
4-
,. Sep.
18.
„ Nov.
II.
,. Nov
12°
,. Nov
12°
,. Nov
17°
„ Nov
23°
„ Jan.
25°
,, Jan.
26'
.. Feb
10''
,, Feb
14°
.. F^b
16°
,, Feb
19°
,, Feb
24°
392 Shropshire Parish Registers. [1662
1662, Mar. 3°. Clement Davies & Katherine Price, L.
,, Mar. 3 . Richard Harris & Margerie Evans, L.
,, Mar. 5°. John Williams & Joyce Gnash, L.
Anno Dni. 1663.
Henrie Bishop, Roger Powis, Church Wardens.
1663, Apr. 20. Richard Harper & Alice Andrewes were
married, L.
Thomas Williams & Elizabeth Gold, L.
Francis Sprosely & Sarah Osland, L.
William Chelmick & Frances Dillow, L.
John Brookes & Elinor Spilsbury, L.
Francis Cock & Elizabeth Bates, L.
Thomas Bevan & Elizabeth Jones, B.
William Child & Katherine Wild, L.
James Lewis & Marie Greatbach, L.
Richard Beddoe & Marie Thorneton, L.
Anthonie Gittus & Margaret Morris, L.
Evan Davies & Elinor Pugh, L.
Richard Watson & Elizabeth James, B.
John Whicke & Martha Wilmott, L.
John Matthews & Elizabeth Farmer, L.
Henrie Shepheard & Marie Turnor, B.
John Cowarne & Sarah Powell, L,
Thomas Lane & Frances Charleton, L
John Fewtrell & Anne Millechop, L.
William Gaylie & Anne Taylor, L.
Thomas Lambert & Joane Harding, L.
William Mitton & Frances Davies, L.
James Colbach & Martha Lawrence, B.
Richard Plummer & Margaret Evans, L.
Edmund Montgomerie & Jane Grice, L.
William Carelesse & Elionor Knight, B.
Richard Bebb Sz: Katherine Waties, L.
Thomas Benyons & Isabel Oxenbole, L.
Jeremy Powell & Elizabeth Powell, L.
John Vernalls, Richard Hitchcotte, Church Wardens.
1664, Apr. 22. Richard Bond & Alice Young.
,, Apr. 22. John Retur. of Rosse, & Sarah Hall.
,, May 2. John Bright & Margaret Turnor,
„ Apr.
21.
,, Apr.
21.
y, Apr.
23-
,, Apr.
23-
,, May
4-
,, May
II.
,, May
28.
„ May
29.
,, June
8.
, , June
9-
,, June
10.
,, June
23-
„ Aug.
5-
f, Aug.
3^-
„ Sep.
5-
,, Sep.
29.
„ Sep.
29.
„ Nov.
9-
„ Nov.
23-
„ Nov.
25-
„ Dec.
10.
„ Dec.
17-
„ Jan.
ID.
„ Jan.
29.
„ Feb.
6.
„ Feb.
II.
,, Feb.
18
, , Feb.
23-
ino Dni.
166
1665] Ludlow. 393
1664, June I. Jenkin Price & Mary Sommers, B.
,, Sep. 6. Francis Hassolls & Jane Imsdale, B.
,, Sep. 6. Thomas Harris & Alice Greene, B.
„ Sep. 7°. Philemon Maddy & Elinor Powell, L.
,, Sep. 17°. Richard Duke & Alice Langford, L.
,, Sep. 17°. Samuel Harding & Sybil Povvles, L.
,, Sep. 21°. Andrew Sheldon & Elizabeth Bennet, L.
Weddingsi.
,, Oct. 24°. Evan Price & Jane Matthews, were married, L
,, Oct. 28°. John Pierce & Frances Blakeway, L
,, Nov. 3°. Richard Bowen & Marie Wyatt, L.
,, Nov. 7°. Henrie Winshipp & Elizabeth Adams, B.
,, Nov. 25°. Thomas Dike & Martha Ryckas, L.
,, Nov.30°. Samuel Chilton & Margaret Gough, L.
,, Dec, 3°. John Price & Mary Heynes. B.
,, Dec. 11°. Edward Woodall & Katherine Gyles, L.
,, Dec. 11°. Richard Scott & Katherine Langton, L.
,, Dec. 12°. William Price & Anne Walker, L.
,, Dec. 21°. John Price & Frances Fowler, L.
,, Jan. 2°. Richard Garbett & Alice Langley, L.
,, Feb. 7°. John Edwine & Susanna Mapp, L.
,, Mar. 6°. Richard Evans & Margaret Vaughan, L.
A:° Dni. 1665.
William Lane, Richard Davies, Church Wardens.
1665, Mar. 27°. Thomas Butcher & Marie Pearkes were
married, L.
,, Mar. 20°. James James & Anne Evans, L.
,, Apr. 7°. Richard Smallman & Susanna English, L.
,, Apr. 17°. Henrie Gittins & Margar.-"t Lewis, L.
,, Apr. 26°. Griffith Meyricke & Sarah James, L.
,, May 4°. John Lloyd & Elizabeth Nichols. L.
,, June(i2°. Richard Brookes & Elizabeth Gi'.son, L.
,, June 15°. George Price & Frances Holland, L.
,, June 19°. Richard Gilly & Patience Crowther, L.
,, June 24°. John Burton & Alice Underw(X^d, B.
June 26°. William Evans & Marie Baker, L.
,, July 10. Thomas Pound & Alice Dudley, L.
,, July 25. James Davies & Anne Richards. L.
,, July 27. Charles Cobney ah. Vale & Elinor Monington,
L.
394 Shropshire Parish Registers. [1665
1665, Aug. 10. Edward Parsons & Elizabeth Owens, L.
,, Aug. 24. John Inyons & Blanch Morris, B.
,. Sep. 27. John Wilkes & Marie Gough, L.
,, Oct. 5. Peter Davies & Elizabeth Jones, B.
,, Oct. 6. John Hopkins & Anne Teade, L.
,, Oct. 9. William Peplow & Margerie Lane, L.
,, Oct. 16°. Hugh Carpenter & Marie Mason, L,
,, Oct. 19. John Phillips & Elizabeth Stanway, B.
,, Oct. 20. Richard Williams & Elizabeth Rickards, L.
,, Nov. 13°. Peter Tossell & Fraix:es Jackson, B.
,, Nov. 23°. William Tyndale & Margaret Atchly, L.
,. Dec. 7°. Richard Warington & Alice Rose, L.
,. Dec. 19°. Thomas Howells & Elizabeth Pierce, L.
,, Jan. 1°. Richard Needham & Rebekah Kettlebury, L.
,, Jan. 2°. Sr. Walter Long, Kt., and Baronett & Eliz.
Coats, L.
,, Jan. 3°. Samuel Farmer & Bridget Dery, L.
,, Feb. 2°. Roger Norgrove & Margaret Sharret, B.
,, Feb. 2°. Thomas Haberley & Marie Gower, L.
,, Feb. 12°. Samuel Deacon & Alice Cornes, L.
,, Feb. 13°. John Freeman & Elizabeth Webb, L.
,, Feb. 14°. John Goldsmith & Elizabeth R«a, L.
Ano. Dni. 1666.
John Colbach, Wm. Hinton, Church Wardens.
1666, Apr. 30°. Thomas Gower & Anne Stedman were married,
L.
Apr. 30°. John Morris & Margaret Pierce, B.
May 7°. Charles Byrd & Anne Weare, L.
May 8°. William Collins & Joane Palmer, L.
May 18. John Cawdwell & Elizabeth Acton, B.
May 31. Robert Timmes & Isabel Powys, B.
June II. Edward Roberts & Marie Jones, B.
June 12. James Child & Anne Hanley, B.
June 13. Morris Griffiths ah. Morris & Anne Davies, B.
June) 19. George Nichols & Elinor Ansley, L.
July 14. Richard Biddulph ah Cropper & Elinor
Roberts, B.
July 14. Edmund Young — Johns & Elinor Cooke, L.
July 17. John Moore & Elinor Hall, L.
Aug. 10. Thomas Ward & Marie Bayton, L.
1667] - Ludlow. 395
1666. Aug. TO William Penny & Susanna Taylor, L.
,, Sep. 16. John Hale & Elizabeth Sharret, B.
,, Sep. 17. Robert Adney & Anne Rome, B.
,, Sep. 27. Somerset Hall & Jane Griffith, L.
,, Oct. 2. William Hossenet & Jane Wigley, L.
,, Oct. 8. John Price & Anne Webb, L.
,, Oct. 9. George Madox & Jane Brasier, L.
,, Oct. 16. William Lewke & Marie Edwards, L.
,, Nov. 16. Richard Fidoe & Elizabeth Penny, L.
,, Nov. i8. Peter Cole & Marie Harper, L.
,, Nov. 26. Richard G: vly & Margaret Suard, p'grin, B.
,, Jan. 13. Timothie iS^jlechop & Judith Harris, L,
,, Jan. 14. William Griffith & Martha Hall, L.
,, Jan. 21. John Davies & Sarah Griffith. L.
,, Jan. 28°. Thomas James & Mary Bright, B.
,, Feb. 19°. William I.ellce & Sarah Butcher. L.
,, Feb. 19°. John Eaton & Elizabeth Unckles, L.
A:° Dni. 1667.
Thomas Vernalls, Anthonie Larkyn, ""hurch Wai "ens.
1667, Apr. 18°. Meredith Nesse & Anne Ball, were married, B.
,, Apr. 26°. Henrie Perks & Marie Jones. L.
,, May 20°. Edward Evans & Marie Hay?. L.
,, May 29°. Thomas Ably & Elizabeth Blucke, B.
,, May 30°. William MuUis & Gwen Jones, L.
,, May 30°. John Probart & Marie Lewis, L.
,, June 3°. Hugh Prodger & Maudlin Atchly, B.
,, June 10°. Henrie Lewis & Jane Brasier, B.
,, June 17°. Thomas Thomas & Elizabeth Powell, B.
,, June 18°. Henrie Stedman & Marie Jones, L.
,, June 27. Edward Powys & Margrett Nash, L.
,, June 27°. Richard Harding & Margarett Holland. L.
,, July 11°. William Webly & Anne Childe, L.
,. Aug. 30°. John Gilson & Bridgett Dunne, B.
Ralph Fenton.
,, Aug. TO. John Griffith & Margarett Aybury, L.
,, Aug. 12. Francis Lacon & Joane Stedman. L.
,, Sep. 2. John Lewis & Anne Watts. L.
,, Sep. 17. Nicholas Voyle & Joyce Webb, L.
,, Sep. 19. Humphrv Byrd & Anne Osland, L.
,, Sep. 23. Humphry Bowen & Margrett Bowen, L.
i667
Sep.
29.
Oct.
16.
Oct.
13-
Nov.
i8.
Nov.
25-
Nov.
28.
Jan.
6.
Jan.
13
Jan.
16.
Jan.
27.
Jan.
29,
Jan.
29.
Feb.
3-
Mar.
24.
Mar.
24.
Continueth A :
396 Sh'-opshire Parish Registers. [1667
Henrie Berington & Joyce James, B.
Joseph Lucas & Marie Morris, L.
William Crow & Anne Band, L.
John Hughes & Jane Thomas, L.
Richard Middleton & Elizabeth Ward, L.
Andrew Phellips & Joane Ambled, L.
Francis Child & Marie Bedoe, L.
Henrie Norgrove & Marie English, L.
William Adams & Alice Bedford, B.
Cornelius Lewis & Margret Hodgkis, B.
Francis Haynes & Ursula Luce, L.
Benjamin Haberly & Margery Holloway, L.
William Williams & Mary Burges, L.
John Mund & Marie Millington.
Charles Jones & Anne Knight, eodem die p., L.
Finis hujus Registi.
Ralph Fenton.
Dni. 1668.
Thomas Evans':. Richard Bebb, Church Wardens.
1668, Mar. 30. Caesar Windle & Katherine Ward, were
married, B.
Robert Buckley & Catherine Fearne, L.
Henry Holleway & Anne Mathews, L.
John Bright & Elizabeth Powell, L.
Robert Dayos & Joane Bangham, L.
Wm. Callowhill & Ursula Roberts, L.
Thomas Pierce & Marie James, L.
John Jones & Joane Edwards, B.
Wm. Jones & Marie Ward, B.
Wm. Davies & Susanna Andrews, L.
Nicholas Payne & Joane Woodall, L.
Richard Brampton & Frances Dunne, B.
Wm. Minton & Elizabeth Tomson, L.
Howel Evans & Anne Powell, L.
Thomas Holland & Amee Patsall, L.
Richard Morris & Anne GriflBths, L.
Wm. Emerie & Jane Butcher, L.
Hugh Davies & Marie Burford, L.
Edward Tew & Alice Brown, L.
John Gower & Elinor Haynes, L.
Apr.
9-
Apr.
22.
May
18.
May
25-
June
2.
June
30-
June
31
June
31-
Aug.
24-
Nov.
8.
Nov.
8.
Nov.
9-
Nov.
16.
Nov.
25-
Nov.
25-
Nov.
27.
Nov.
29.
Nov.
30-
Dec.
4-
1643]
Ludlow.
397
1668, Dec. 24
Jan.
13°.
Feb.
1°.
Feb.
6°.
Feb.
f
Feb.
18°.
Feb.
22°.
Feb.
22°.
Feb.
23°-
Feb.
23°
James Cos ton & Alice Wei lings, L.
Ra : Fenton^
Edward Godwin & Margaret Polett, [?].
Thomas Nob let & Elizabeth Millechop, L.
Edward Griffith & Anne Brasier, [?].
David Price & Joyce Nunnilee, B.
Richard Harris & Elizabeth Owens, [?].
Wm. William & Anne Rowton, [?].
Evan Gough & Elizabeth Lery, [?].
Edward Oakes & Margaret Bedoe, [?].
John Doleman & Susanna Edwyn [ ?].
Finis hujus Registi.
1668,
Jan.
6.
Jan.
6.
Jan.
7-
Jan.
8.
Jan.
9-
Jan.
II.
Jan.
16.
Jan.
22.
Jan.
25-
Feb.
7-
Feb.
17-
Feb.
21.
Feb.
19.
Mar.
3-
Mar.
9
Mar.
23-
Remaines of Burialls in 1668.
Margaret Keffin,
Joane, w. of Edward Price.
Anne Morris, wid.
John Price.
Marie, d. of James Roe.
Richard, s. of John Hoor.
Sarah, w. of Humphry Evans.
Katherine, w. of Allen Carpenter.
Evan Roberts.
John, s. of Howel Watkins.
Allen, s. of Allen Carpenter.
Charles, s. of Richard Wolfe.
. Anne Whitbridge.
John, s. of Griffith Edwards.
Richard, s. of Thomas Cowper.
E Honor, d. of Margaret Betoe.
Christeninges, Anno Dni. 1643.
Thomas Harford, Walter Griffiths, Churchwardens.
Continued a second yeare.
Henry, the sonne of Richard Cobney and Elizabeth Marcij 25°
Alice, the daughter of Roger Reignolds and Anne Marcij 30°.
William, the sonne of Griffith Bellamie and Margaret Aprilis 3*^
John, the sonne of Edward Miles and Margaret April 5°.
♦ The margin of the Register has here been cut ofif.
398 Shropshire Parish Registers. [1643
Katherine, the daughter of William Fferne and Jane April 6°.
Thomas, the sonneof Frauncis Williams and Elizabeth April 13°.
Phillip, the sonne of Richard Symmonds and Mary April i6°.
Margaret, the daughter of Bartholomew Palmer and Mary,
April 25°.
Bridget, the daughter of John Bayiyes and Judith April 26°.
Anne, the daughter of Richard Johnson and Jane Maij 7°.
Elizabeth, the daughter of William Sharret and Joyce Maij 13°.
George, the sonne of James Haughton and Katherine Maij 15°.
John, the sonne of John Maund and Elizabeth Maij 19°.
Morris, the sonne of Morris Hammings and Elizabeth Maij 24°.
John, the sonne of Evan Lewis and Ursula Maij 25.
Richard, the sonne of William Carelesse and Anne Maij 28°.
Bridget, the daughter of Thomas Child and Anne Junij 2°.
Anne, the daughter of Hugh Baynham and Anne Junij 6°.
Richard, the sonne of William Camplen and Mary Junij 11°.
Thomas, the sonne of William Davies and Mary Junij 17°.
Rebecca, the daughter of John Price and Susan Junij 18°.
Mary, the daughter of Walter Jones and Mary Junij 25°.
Robert, the sonne of John Taylor and Margaret Junij 25°.
Meriall, the daughter of Samuel Dod and Mary Junij 25°.
Robert, the sonne of William Milward and Jane Junij 26°.
Nehemiah, the sonne of John Lloyd and Elizabeth Junij 29°.
William, the sonne of John Brabant and Anne Julij 3°.
John, the sonne of John Bowen and Anne Julij 9°.
Robert, the sonne of Humphrey Dunne and Jane Julij 16°.
Thomas, the sonne of Richard Williams and Margery
Septembris 9°.
Edward, the sonne of Edward Lester and Elizabeth July 25°.
Anne, the daughter of John Cleobury and Joane Julij 30°.
Elizabeth, the daughter of David Lewis and Anne Augustij 6°.
Richard, the sonne of Thomas Hunt and Jane Augustij 6°.
Samuell, the sonne of Samuell Pricthard and Margaret
Augustij 8°.
Mary, the daughter of John Rickards and Mary Augustij 20°.
Elinor, the daughter of Thomas Phillips and Mary Augustij 20°.
Katherine, the daughter of Edward Howgate and Margaret
Septembris 9°.
Georg, the sonne of Thomas Gryffiths and Bridget Septembris 9°.
Peter, the sonne of Jane Bedicot Septembris 15° B.
1643] Ludlow, 399
Edward, the sonne of Rowland Phillips & Katherine Septembri?
Robert, the sonne of John Beressford and Patience Octobris 3°
John, the sonne of Henry Bird and Johan Octob. 12°.
Richard, the sonne of Humphrey Williams and Mary, Octob. 15°.
Richard Fletcher
Thomas, s. of John Lewis et Alice.
John, s. of John Cornes and Margery.
Elizabeth, d. of David Harper & Joane
Christian, d. of William Collins & Sarah.
John, s. of John Bainham & Elizabeth.
Richard, s. of John Morris & Gwen.
Adam, s. of Phillip Jones & Mary.
Jane, d. of Thomas Holland & Anne.
Mary, d. of John Dunne & Elizabeth. ^ ^
Frauncis, s. of William Woodhall & Joane.
Edward, s. of Thomas Hassold & Alice.
Sarah, d. of Thomas Ludnam & Magdalen.
Margaret, d. of Arthur Thomas & Maty.
Samuell, s. of Richard Guy & Anne.
Mary, d. of John Glover & Elizabeth.
William, s. of Edward Davies & Patience.
Thomas, s. of Robert Cole & Fraunces.
Edward, s. of Henry Wilding & Elizabeth.
John, s. of John Haughton & Dorothie.
Patience, d. of Thomas Pingle & Joyce.
John, s. of Margerie Free, B.
Anne, d. of Henry Berington & Mary.
Edward, s. of Richard Davies & Mary.
Joyce, d. of Richard Jeames & Margery.
John, s. of Richard Hinton & Alice.
Richard, s. of Humphrey Hall & Elizabeth.
Rees & David, sons William Atkins &
Elizabeth.
Gwen, d. of Thomas Price & Dorothie.
Thomas, s. of John Gil ley & Joane.
Mary. d. of Nehemiah Evans & Elizabeth.
Margaret, d. of Edward Miles & Margaret.
John, s of John Davies & Elizabeth.
Fraunces, d. of Lewis Jones & Fraunces.
43. Oct.
29.
„ Nov.
I.
,, Nov.
12.
,, Nov.
19.
„ Nov.
19.
,, Dec.
2.
,, Dec.
ID.
,, Dec.
19.
„ Dec.
19.
„ Dec.
23
,, Dec.
28.
„ Dec.
31
,, Jan.
2.
„ Jan.
4-
„ Jan.
12.
„ Jan.
12.
., Jan.
16.
„ Jan.
16.
„ Jan.
18.
„ Jan.
18.
„ Jan.
20.
„ Jan.
25-
„ Jan.
28.
„ Feb.
5-
„ Feb.
10.
„ Feb.
14.
„ Feb.
16.
,, Feb
20.
„ Feb.
26.
„ Mar
2.
„ Mar.
10.
,, Mar
10.
„ Mar
16.
400 Shropshire Parish Registers. [1643
1643, ^^^- 24- Jane, d. of John Lloyd & Fraunces.
Anno Dni. 1644.
Thomas Cleobury, William Rawlins, Church Wardens.
1644, Mar. 27. Jane, d. of Thomas Williams & Fortune.
Mar. 29. Thomas, s. of Thomas Meredith & Joane.
Mar. 30. William, s. of William Adams & Joane.
Mar. 30. Peter, s. of Richard Davies & Sarah.
Apr. 5. Alice, d. of John Underwood & Sibel.
Apr. 6. Joane, d. of William Skyrme & Joane.
Apr. 23. Edward, s. of Walter Lea & Elizabeth,
Apr. 30. Anne, d. of Thomas Heath & Elizabeth.
May 4. Mary, d. of William Pullen & Anne.
Richard Fletcher.
May 12. Joane, d. of Morris Thomas & Elizabeth.
May 15. Lettice, d. of Thomas Jones & Sarah.
May 23. Elinor, d. of John Hall & Martha.
June 9. Mary, d. of William Rawlins & Joyce.
June 10. Katherine, d. of James Haughton & Katherine.
June II. Anne, d. of William Hall & Mary.
June II. John, s. of John Smith & Elizabeth.
June 15. Elizabeth, w. of Edward Edwyin & Jennet.
June 16. Sarah, d. of John Harris & Gwen.
June 16. Edward, s. of Thomas Child & Margerie.
June 19. Jane, d. of Robert Hughes & Gwen.
June 28. Margerie, d. of James Stringfellow & Rebekah.
June 30. Olive, d. of William Dawes & Mary.
July 4. William, s. of Edward Griffiths & Alice.
July 6. John, s. of John Powell & Elizabeth.
July 7. John, s. of Richard Jones & Dorothie.
July 7. Charles, s. of Thomas Coates & Katherine.
July 25. Henry Frederick, s. of Sr. Henry Frederick
Thynne, Knight, & Dame Mary.
Aug. 4. John, s. of John Walker & Elizabeth.
Aug. 4. Thomas, s. of Thomas Posterne & Elinor.
Aug. 4. John, s. of John Probert & Susan.
Aug. II. Brydget, d. of Griffith Bellamie & Joane.
Aug. 13. Edward, s. of Matthew Davies & Mary.
Aug. 28. William, s. of Frauncis Clent & Margaret.
Aug. 30. Walter, s. of Thomas Gryffiths & Joane.
Sep. I. Sarah, d. of George Foxe & Anne.
1644] i Ludlow. 401
1644, Sep. 4. Anne & Margaret, daus. of John Thomas &
Anne.
,, Sep. 15. David, s. of Frauncis Williams & Joane.
,, Sep. 18. Edward, s. of Edward Lloyd & Jane.
,, Sep. 22. Ralph, s. of Ralph Sharret & Martha.
,, Sep. 23. Thomas, s. of Hugh Davies & Gwen.
,, Sep. 24. William, s. of Richard Nornecott & Joan.
,, Sep. 28. Joan, d. of John Howells & Katherine.
,, Oct. I. Alice, d. of Grace Edwards, B.
,, Oct. 5. Henry, s. of Roger Reignolds & Anne.
,, Oct. 13. Bridget, d. of Richard Hall & Bridget.
,, Oct. 15. Christian, d. of Thomas White & Judith.
,, Oct. 22. Samuell, s. of Thomas Ward & Dorothy.
,, Oct. 24. Chrispianus, s. of Dudly Smith & Joane.
,, Nov. 6. Thomas, s. of James Hunt & Margaret.
,, Nov. 10. Joane, d. of Thomas Cleobury & Joane.
,, Nov. 10. Richard, s. of Robert Gryffiths & Mercy.
,, Nov. 12. Alice, d. of Henry Powis & Alice.
,, Nov. 21. Jane, d. of Thomas Patchet & Elizabeth.
,, Dec. I. William, s. of William Greenly & Elizabeth.
,, Dec. 3. Anne, d. of William Smith & Elinor.
,, Dec. 10. Edward, s. of William Ithel & Anne.
Richard Fletcher
,, Dec. 14. John, s. of Thomas Winston & Mary.
,, Dec. 15. Jane, d. of Richard Brassier & Mary.
,, Dec. 26. Alexander, s. of Owen Davies & Katherine.
,, Dec. 29. Anne, d. of Thomas Burton & Hannah.
,, Jan. II. Sybel, d. of Evan Cadugan & Katherine.
,, Jan. 24. Francis, s. of Edward Blake & Isabel.
,, Jan. 26. Margaret, d. of Thomas Oliver & Katherine.
,, Jan. 26. Sarah, d. of Richard Symonds & Mary.
,, Jan. 28. Margaret, d. of Michael Shawe & Elinor.
,, Feb. 8. Dorothy, d. of Robert Bond & Hester.
,, Feb. 9. Alice, d. of Richard Ithel & Joane.
,, Feb. 13. Margaret, d. of William Underbill & Anne.
,, Feb. 15. William, s. of Rowland Williams & Anne.
,, Feb. 16. John, s. of Thomas Lloyd & Sarah.
,, Feb. 16. Thomas, s. of William Davies & Fraunces.
,, Feb. 28. Alice, d. of Evan Davies & Johan.
,, Feb. 27. Jane, d. of Richard Williams & Margerie.
«KJ2 Shropshire Parish Registers. [1644
Thomas, s. of Frauncis Heath & Margerie.
Bethel, s. of Matthew ap Edward & Jane.
John, s. of Patrick Evelie & Katherine.
Elizabeth, d. of Thomas Price & Johan.
William, s. of William Ablie & Jane.
James, s. of Edward Slade & Katherine.
George, s. of Henry Holliday & Elizabeth.
Johan, d. of John Harris & Katherine.
John, s. of John Acton & Mary.
Anne, d. of John Da vies & Elinor.
Cleobury, W114.1AM Rawlins, Churchwardens.
Joane, d. of Thomas Wall & Elizabeth.
Gwen, d. of John Lloyd & Jane.
Thomas, s. of John Reignolds & Joane.
Mary, d- of Robert Richards & Prudence.
Nicolas, s. of John Morris & Gwen.
Emma, d. of Robert Kisbie & Katherine.
Thomas, s. of William Yopp & Jane.
Elinor, d. of Rise Edwards & Anne.
Robert, s. of Robert Mason & Mary.
James, s. of John Beressford & Patience.
Bridget, d. of Richard Hughes & Katherine.
Thomas, s. of Thomas Davies & Mary.
Mary, d. of Charles Hughes & Mary.
Fraunces, d. of Zacharias Browne & Sarah.
Samuell, s. of Gregorie Glover & Joyce.
Henry, s. of Henry Wilding & Elizabeth.
Richard Fletcher.
John, s. of Matthew Howells & Katherine.
Thomas & Richard, sons of Edward Edwine &
Jennet.
Richard, s. of John Comes & Margerie.
James, s. of James Collier & Elizabeth.
Mathew, s. of Mathew Hill & Katherine.
Richard, s. of Thomas Heath & Elizabeth.
Evan, s. of Evan Evans & Mary.
Cornelius, s. of George Meighwey & Anne.
John, s. of John Mil ward & Marie.
John, s. of Evan Powell & Jane.
1644,
Mar. 2.
>J
Mar. 4.
,,
Mar. 8.
,,
Mar. 9.
t>
Mar. 12.
,,
Mar. 16.
>>
Mar. 16.
}f
Mar. 21.
J,
Mar. 22.
,,
Mar. 23.
Anno Dni. 164
Thomas
1645
Mar. 25.
Mar. 29.
Mar. 30.
May 15.
May 19.
May 20.
May 22.
May 22.
Apr. 26.
Apr. 26.
Apr. 26.
May I.
May 15.
May 15.
May 22.
May 25.
June I.
June 10.
June 12.
June 25.
July I.
July 15-
July 16.
July 18.
Aug. 2
Aug. 10.
1645] Ludlow, 403
John, s. of John Dallie & Hannah.
James, s. of Hugh Grey & Katherine.
Edward, s. of Edward Jones & Alice.
Richard, s. of Richard Watson & Anne.
Margaret, d. of John Jones & Anne.
Mary, d. of Richard Colbach & Joane.
Phillip, s. of Richard Hinton & Alice.
William, s. of John Price & Susan.
John, s. of John Hall & Martha.
Elizabeth, d. of Edward Leister & Elizabeth
Henry, s. of Samuell Pritchard & Margir-n
Thomas, s. of Thomas Jones & Lowrie.
Hester, d. of John Lloyd & Jane.
I-abel. d. cf Franncis Rawlins & Bridget
Thomas, s. of Thomas Griffiths & Joane
Fraunces, d. of Thomas Fox & Elizabeth.
John, s. of Daniel Dayos & Elizabeth.
Daniel, s. of Benjamin Chirme & Elizabeth.
John, s. of Thomas Hassall & Alice.
Absolom, s. of David Chapman & Elizabeth
Henry, s. of John Hobson & Elizabeth.
Mary, d. of Phillip Jones & Mary.
Phananah, d. of Ralph Whithall & Katherine.
Anne, d. of John Brabant & Anne.
Richard, s. of Peter Lloyd & Anne.
Anne, d. of Phillip Clearke & Anne.
Elinor, d. of William Scullie & Judith.
John, s. of Richard Rock & Mary.
John, s. of John Rickards & Mary.
Joane, d. of Thomas Meredith & Joane.
Margery, d. of Humphrey Hall & Elizabeth
Mary, d. of Humphrey Williams & Mary.
Richard, s. of Richard Rogers & Katherine.
Meriall, d. of Richard Cole & Meriall.
Edward, s. of Edward Williams & Elizabeth
Anne, d. of William Dawes & Mary.
Richard, s. of Morris Thomas & Elizabeth.
John. s. of Thomas Atkin.son & Anne.
Alice, d. of Thomas Sherman & Margaret.
William, s. of William Steventon & Susan.
:645, Aug.
15-
„ Aug.
24.
,, Aug.
26.
,, Sep.
4-
„ Sep.
9
„ Sep.
13
„ Sep.
16.
. Sep.
21.
„ Sep.
28.
,, Sep.
28.
„ Oct.
2.
,, Oct.
4-
., Oct.
17-
„ Oct.
18.
„ Oct.
20.
„ Oct.
24.
,. Oct.
28.
,. Oct.
31-
,, Nov.
I.
„ Nov.
9
„ Nov.
16.
„ Nov.
18.
„ Nov.
24.
„ Nov.
27.
,, Nov.
28.
,, Nov.
30-
„ Dec.
9
„ Dec.
II.
,, Dec
14.
,, Dec.
21.
,. Dec.
21.
,. Dec
30 •
,. Jan.
2.
., Jan.
4-
,. Jan.
6.
,, Jan.
8.
„ Jan.
II.
„ Jan.
12.
„ Jan.
14.
n Jan.
25-
404 Shropshire Parish Registers. [1645J^
Margaret, d. of John Martley & Anne.
Elizabeth, d. of Roger Laughlen & Katherine.
Mary, d. of Thomas White & Judith.
Richard Fletcher.
Anne, d. of Thomas Holland & Anne.
Susanna, d. of George Fox & Anne.
John, s. of Thomas Skyrme & Elizabeth.
Anne, d. of Thomas Deane & Katherine.
Joane, d. of Joyce Peirce, B.
Katherine, d. of William Coeles & Anne.
Thomas, s. of Thomas Coates & Joane.
Mary, d. of Thomas Clarke & Sarah.
Joane, d. of Richard Vale als. Cobney &
Margaret.
Jane, d. of James Haughton & Katherine.
Elizabeth, d. of Frauncis Palmer & Isabel 1.
Nicholas, s. of John Hill & Margaret.
Elizabeth, d. of John Lloyd & Elizabeth.
Anne, d. of John Davies & [blank].
Anne, d. of William Adams & Joane.
Anne, d. of Edward Heath & Margerie.
Elinor, d. of William Smith & Elinor.
Edward, s. of Jeremiah Powis & Elizabeth.
John, s. of Thomas Rickards & Jane.
Thomas Cleobury, William Rawlins, Churchwardens,
Frauncis, s. of Richard Jones & Alice.
Elinor, d. of Nicholas Brookes & Elinor.
Elizabeth, d. of David Thomas & Elizabeth.
Anne, d. of John Williams & Margaret.
Evan, s. of Hugh Bainham Sr Anne.
John, s. of John Peircivall & Jane.
Edward, s. of Con Doughtie Sz Elinor
Alice, d. of Margaret Grey, B.
Martha, d. of Pichard Williams & Margerie.
Ellis, s. of Edward Price & Jane.
Nicholas, s. of Richard Ensdale & Gayner.
Patience, d. of Ambrose Hopton & Sarah.
Richard, s. of William Woodall & Joane.
Mary, d. of Elizabeth Rickards, B.
1645
, Jan. 2^7.
>>
Feb. 3.
"
Feb. 5.
>>
Feb. 7.
,,
Feb. 10.
,,
Feb 13.
>>
Feb. 14.
,,
Feb 19.
,,
Feb 2 1 .
,,
Feb. 22.
'»
Feb. 22.
"
Feb. 24.
Mar. I.
,,
Mar 3.
,,
Mar 5.
"
Mar 7.
>t
Mar 12.
,,
Mar 17.
JJ
Mar 17.
>>
Mar. 19.
,^
Mar. 23.
Anno Dni 164
Thomas
1646
, Mar 26.
>>
Mar. 31.
Apr I.
Apr. 4.
Apr 7-
Apr 14.
Apr 18.
Apr 18.
Apr. 18.
Apr 19.
Apr 25.
Apr 30.
Apr 30.
Apr. 30.
1661]
Ludlow.
405
646
May
8.
May
10.
May
II.
May
12.
May
12.
May
14.
Mary, d. of Henry Waring & Joane.
Thomas, s. of Jefferie Musgrave & Susan.
James, s. of David Powell & Elizabeth.
David, s. of Thomas Jones & Sarah.
Patience, d. of William Hayton & Margaret.
Anne, d. of Frauncis Morris & Elizabeth.
[Written in another ftandwriting :']
Memorand :
Walthall, sonne of Ralph Fenton. Parson of Ludlow & Sarah
was baptized Nov. 25°, 1659.
\^blank'\ ye daughter of Mr. John Colbach & [Jane] was
baptized March 4th 166 1.
Christenings, A° Dni. 1661.
Richard Scott, Frauncis Clent, Church Wardens.
Thomas, s. of Daniel Deyos & Joyce.
Elizabeth, d. of Robert Larkey & Joane.
Ellinor, d . of Richard Nethway & Joane.
Mary, d. of Robert Symmes & Anne.
Thomas, s. of Thomas Bodle & Marie.
Richard, s. of William Collier & Marie.
Hannah, d. of Richard Cowper & Anne.
Elizabeth, d. of Edmund King & Cicilea.
Peter, s. of Peter Lloyd & Anne.
Edward, s. of Edward Prees & Joane.
Stead, s. of Mr. William Griffiths & Jane.
Daniel, s. of David Price & Alice.
John, s. of John Harris & Elinor.
William, s. of Thomas Lloyd & Anne.
Thomas, s. of Jonas Wellings & Sarah.
Edward, s. of Edward Price & Joane.
William, s. of W^illiam Ward & Mary.
Charles, s. of Richard King & Jane.
Elinor, d. of William Wise & Alice.
Jane, d. of Edward Hancox & Elizabeth.
Nicholas, s. of Nicholas Carter & Kather.
George, s. of George Wright & E Honor.
Judith, d. of Mr. Richard Cole, junr., &
Mary.
Charles, s. of Edwards Davies & EHonor.
61, June
2
,, June
4-
,, June
9
,, June
16
,, June
13-
.' July
7-
M July
7-
„ Julv
7-
,, July
14.
M July
21.
„ July
28.
,> Aug.
4
»> Aug.
4-
„ Aug.
4-
,, Aug.
10.
„ Aug.
11.
„ Sep.
I.
„ Sep.
I
„ Oct.
14.
„ Oct.
19.
„ Nov.
6.
„ Nov.
13
„ Nov.
13
Dec. 8.
406 Shropshire Parish Registers. [1661
1661, Dec. 30. Elizabeth & INIartha, daus. of Thomas Bedoe
& Margaret.
Jan. I. Elizabeth, d. of John Garnor & Marie.
Jan. 5. Jane, d. of Philemon Unitt & Anne.
Jan. 19. Charles, s. of Ralph Fenton. Parson, & Sarah.
Jan. 12. Elionor, d. of William Hinton & Elionor.
Feb. 16. Elizabeth, d of Christopher Hardwick &
Margery.
Mar. 2. Nicholas, s. of William Mullard & Isabel.
Mar. 14. Elionor, d. of Charles Vale & Elionor.
Mar. 14. William, s. of Allen Carpenter & Katherine.
Mar. 22. Margaret, d. of John Harding & Sarah.
Anno Dni. 1662.
Edward Powis, Richard Wheigham, Church Wardens.
1662, Apr. 3. Thomas, s. of Mr. William Holland &
Elizabeth.
May 25. William, s. of Richard Morris & Margaret.
June 8. Katherine, d. of Nathaniel Grubbe & Joane.
June 15. Richard, s. of William Holmes & Alice.
June 15. Jane, d. of William Reignoldes & Elizabeth.
June 22. Elizabeth, d. of Benjamin Cherme & Mary.
June 29. Edward, s. of Frauncis Cox & Elizabeth.
Aug. 3. Elizabeth, d. of William Palmer & Anne.
-A-ug. 31. Joane, d. of James Collier & Elizabeth.
Aug. 31. Samuel, s. of Robert Matthews & Anne.
Sep. 7. Edward, s. of Francis Smith & Sarah
Sep. 7. Thomas, s. of Richard Aldridge & Sarah.
Sep. 21. Marie, d. of Edward Turford & Marie.
Ralph Fenton.
Oct. 12. Martha, d. of Richard Wolfe & Alice.
Oct. 19. Margaret, d. of Edward Brompton & Margaret'.
Oct. 26. Marie, d. of Thomas Prees & Katherine.
Oct. 26. Jane, d. of Mr. Roger Powis & Elinor.
Oct. 28. John, s. of Henry Nichols & Elinof.
Nov. 30. Thomas, s. of Meredith Jones & Aldery.
Dec. 7. William, s. of James Jones & Anne.
Dec. 14. Anne, d. of Mr. Edward Shaw, Cle'k, & Mary.
Dec. 14. Margaret, d. of Hugh Progers & Margery.
Dec. 20. William, s. of Benj. Underwood & Hester.
Dec 21. William, s. of Frauncis Penn & Marie,
1663]
Ludlow.
407
1663,
Anno
1663,
Jan.
Jan.
Jan.
Feb.
Feb.
Feb.
Feb.
Feb
Mar.
Mar.
Mar.
Mar.
Mar.
Dni.
Mar.
Apr.
Apr.
May
May
May
May
May
May
May
June
June
June
June
June
June
July
July
Aug.
Aug.
Aug.
Aug.
Sep.
Sep.
Anne, d. of Humphrey Dunne & Jane.
James, s. of Thomas Colbach & Elizabeth.
William, s. of Philip Colbach & Anne.
Anne, d. of William Hodgkis & Margaret.
Margaret, d. of John Francklin & Isabel.
William, s. of Humphry George & Marie.
John, s. of Mr. William Griffiths, H. Baylifife,
& Jane.
Richard, s. of John Higgs & Elizabeth.
John, s. of William Hammonds & Elizabeth.
Marie, d. of John Bowen & Margarett.
Thomas, s. of Thomas Hitchcotte & Anne.
Thomas, s. of Richard Wigley & Dorothie.
Edward, s. of Thomas Blackpeach & Jone.
22
22
1663.
Henre Bishop, Roger Powis, Church Wardens.
29. Ralph, s. of Thomas Coates & Joane.
29. Anne, d. of Richard Nethway & Joane.
12. Robert, s. of George Castle & Elinor.
1. Margaret, d. of Thomas Higgins & Katherine.
10. Jane, d. of Edward James & Jane.
10. John, s. of John Bent & Elizabeth.
17. Marie, d. of James Roe & Elinor.
24. Elinor, d. of Mr. John Seaboume & Wellemett.
24. Thomas, s. of William Davies & Anne.
31. Thomas, s. of William Lane & Dorithie.
11. Arthur, s. of Pontsburie Usgate & Elizabeth.
14. Thomas, s. of Thomas Deuxall & Margaret
21. Frances, d. of Richard Yop & Jane.
21. Marie, d. of John Matthews & Elizabeth.
21. Marie, d. of Hugh Davies & Margaret.
24. William, s. of Wi'liam Wigley & Joane.
12. Francis, s. of Robert Webbe & Anne.
14. Samuel, s. of Edward Caldwell & Elizabeth.
2. Samuel, s. of Mr. John Pearce & Elizabeth.
2. William, s. of Thomas Chandley & Jane.
16. John, s. of I>ewis Heighway & Susanna.
16. John, s. of Tohn Steele & Jane.
6. Richard, s. of Mr. Richard Cole & Marie.
13. Thomas, s. of Thomas Hinton & Anne.
c 9
408 Shropshire Parish Registers. [1663
Thomas, s. of Edward Yorke & Elinor.
Anne, d. of Richard Browne & Anne.
Marie, d. of Thomas Oliver & Elizabeth.
Edward, s. of Elisha Rogers & Margaret.
Brian, s. of Brian Greene & Martha, str.
Charles, s. of Robert Hudlestone & Elizabeth.
Lydia, d. of William Griffiths & Anne.
Robert, s. of William Ward & Mary.
Marie, d. of John Gilson & Marie.
Bettrice, d. of Thomas Lloyd & Anne.
Ralph Fenton.
Sarah, d. of Mr. George Chettwin & Mary.
Allen, s. of Allen Carpenter & Katherine.
Richard, s. of Richard Davies & Margerie.
Sarah, d. of Mr. John Bowdler & Margerie.
Charles, s. of Henrie Leister & Margarett.
Griffith, s. of Griffith Edwards & Anne.
John, s. of John Colebach & Jane.
Samuel, s. of Richard Cupper & Anne.
Nathaniell, s. of Caleb Waters & Marie.
Rowland, s. of Mr. John Win wood & Marie.
Elizabeth, d. of George Bidle & Alice.
Nathaniel, s. of Nathaniel Grubbe & Joane.
Catherine, d. of Richard King & Jane.
William, s. of John Brensford & Damaris.
Timothie, s. of Ralph Fenton, Rector, &
Sarah.
Edmund, s. of Edmund King & Cisilia.
William, s. of Margaret Bedoe, widow.
Anno D'ni. 1664.
John Vernalls, Rich. Hitchcott, Church Wardens.
1664, ^^ar. 27. Edward, s. of Edward Turford & Marie.
Richard, s. of Matthew Price & Elizabeth.
Hester, d. of Christopher Hardwicke & Mary.
Elizabeth, d. of Edward Slade & Joane.
Elizabeth, d. of John Vernalls & Jane.
Elizabeth, d. of Caleb Waters & Margaret.
Margerie, d. of Richard Wigley & Dorothy.
Lettice, d. of William Holland, gentle., &
Elizabeth.
63, Sep.
13
„ Sep.
29.
„ Oct.
3-
„ Oct.
13-
„ Oct.
17-
„ Oct.
25-
„ Nov.
2.
„ Nov.
8.
„ Nov.
13-
„ Nov.
14.
„ Nov.
17.
„ Nov.
27.
„ Nov.
29.
,, Dec.
I.
„ Dec.
13-
„ Dec.
14
„ Dec.
27
„ Dec.
30
„ Jan.
24
„ Jan.
30
„ Feb.
I
„ Feb.
14
M Feb.
14
„ Feb.
21
„ Mar.
4
,. Mar.
6
„ Mar.
20
„ Apr.
3-
„ Apr.
10.
,, Apr.
12.
,, Apr.
12.
,, Apr.
17-
,, Apr.
24.
„ May
I.
1664] ' Ludlow. 409
Edward, s. of Thomas Ward & Anne.
Edward, s. of Edward Powis & [blank]
[Anne].
Joshua, s. of Evan Davies & Elinor.
Elizabeth, d. of Thomag Lea & Sarah.
William, s. of John Jones & Grace.
Mary, d. of John Davies & Elionor.
John, s. of John Evans & Dorothy.
Mary, d. of William Hinton & Elionor.
Katherme, d. of Richard Hitchcott & Kather.
Anne, d. of Thomas Browne & Anne.
Edward, s. of Edward Barker & Mary.
Margarett, d. of Richard Bebb & Kather.
John, s. of John Vernalls, Gentl., & Mary.
John, s. of Richard Nash & Elionor.
Samuel & Sarah, s. & d. of Tho. Short .^
Joane.
Anne, d. of John Rawlings & Marie.
John, s. of John Whick & Martha.
Henrie, s. of Henrie Nicholls & Elionor.
Sarah, d. of William Griffiths & Anne.
Tambelaine, s. of Thomas Coates & Joane.
Anne, d. of Thomas Freeman & Mary.
Thomas, s. of Richard Vale & Dorothy.
Richard, s. of Richard Bebb & Mary.
Arthur, s. of Edward Cole & Anne.
Christopher, s. of Richard Aldridg & Sarah.
Dorothy, d. of William Hodgkis & Margaret.
Mary, d. of David Roberts & Rebecca.
James, s. of David Price & Alice.
Dani<=^l, s. of John Chaundler & Dorothy,
Edward, s. of William Homes & Alice.
Mary, d. of Marie Underwood.
John, s. of John Matthews &: Jane.
Sarah, d. of Richard Waldron & Elinor.
Marie, d. of John Lloyd & Katherinr'.
Elizabeth, d. of Thomas Hinton & Anne.
John. s. of James Colbach & Martha.
Thomas, s. of Thomas Poston & Elizabeth.
Abigail, d. of Richard Langford & Jane.
64, Ma)
4-
„ May
4-
„ May
8.
„ May
15-
„ May
19.
„ May
19.
„ May
22.
„ May
22.
„ May
29.
, , June
17-
,, June
19.
, , June
19.
,, June
26
,' July
10.
M July
31-
M Aug.
7-
„ Aug.
14.
„ Aug.
21.
„ Aug.
24.
,, Sep.
II.
„ Sep.
II.
„ Sep.
18.
. Sep.
25 ■
„ Sep.
25-
,, Sep.
29.
,, Oct.
9-
„ Oct.
16.
,, Nov.
IS-
„ Nov.
IS-
,, Nov.
20.
„ Nov.
20
,, Nov.
27.
„ Dec.
4-
.. Dec.
I T.
,, Dec.
II.
„ Dec.
18.
,, Dec.
26.
„ Dec.
27.
4t0
Shropshire Parish Registers.
[1664"!^
664, Jan.
I.
„ Jan.
I.
„ Jan.
I.
„ Jan.
25-
„ Jan.
22.
„ Jan.
29.
„ Jan.
29.
,, Feb.
2.
,, Feb.
7-
,, Feb.
12
,, Feb.
12.
.. Feb.
19.
„ Feb.
24.
,, Feb.
25-
,. Feb.
25-
Anno
1665,
D'ni.
Samuel, s. of Edward Shaw, Curate, & Mary.
Thomas, s. of Richard Wolfe & Alice.
William, s. of William Jones & Elizabeth.
Anne, d. of Benoni Brown & Anne.
William, s. of Edward Brorapton & Margaret.
Edward, s. of Edward Davies & Elinor.
Hannah, d. of John Gardiner & Marie.
Jane, d. of Hugh Davies & Margaret.
Katherine, d. of Mr. Rich. Cole, Chamberlain,
& Mary.
Elizabeth, d. of Edward Batoe & Margaret.
Susarma, d. of Hugh Davies & Alice.
Jane, d. of Thomas Lloyd & Anne.
Margery, d of John Harris & Elinor.
Samuel, s. of Thomas Blackpeatch & Joane.
Roger, s, of Richard Yopp & Jane.
1665.
William Lane, Richard Davies, Church Wardens.
Mar. 29. Joshua, s. of Caleb Walters & Margaret.
Samuel, s. of William Wigly & Joane.
John, s. of Richard Blackpeatch & Margret.
Sarah, d. of Benjamin Cherme & Mary,
George, s. of George Morgan & Elinor.
Mary, d. of George Bason & Elizabeth.
Margret, d. of Thomas Price & Cateren.
Samuel, s. of Francis Smith & Sarah.
John, s. of John Mullard & Isabel.
Margret, d. of Mr. Richard Wheightman &
Margret.
Thomas, s. of John Arthurs ah. Wms. & Alice.
Richard, s. of Charles Vale als. Cobney &
E Honor.
;8. Richard, s. of Edward Slade & Joane.
19. Edward, s. of Richard Jones & Martha.
4. Samuel, s. of John Bond & Dorothie.
4. Edward & Anne, s. & d. of John Taylor &
Elizabeth.
4. Edward, s. of John Steel & Jane.
[8. John, s. of John Hughes & Martha.
2. Elizabeth, d. of George Long & Elizabeth
Apr
Apr
Apr
Apr
Apr
Apr
Apr
Apr
May
May
May
May
May
June
June
June
June
July
10.
18.
23-
23-
n-
^°-
30-
7-
14.
19.
1665] 'Ludlow. 411
16(^5, July 2. William, s. of John Wharton & Hester.
Jane, d. of James Roe & Elinor.
Edward, s. of Edward Caldwell & Elizabeth.
John, s. of Sheldon & Elizabeth.
Ralph Fenton.
Joseph, s. of Edward Powes & Anne.
Mary, d. of Josias Bringist & Elizabeth.
Peter, s. of William Hammonds & Elizabeth.
Marie, d. of Mr. Charles Chettwind & Sarah.
Christian, d. of Richard Plummer & Margaret.
John, s. of Henrie Jones & Mary.
Margaret, d. of James Jones & Marie.
Marie, d. of Richard Davies & Margerie.
Atheslstone, s. of Athelstone Morris &
Elinor.
John, s. of John Francklin & Isabel.
Abraham, s. of John Lane & Anne.
John, s. of Thomas ap Evan & Elizabeth.
James, s. of James Hayes & Martha.
Thomas, s. of Robert Ma thews & Ai.ne.
Marie, d. of Richard Porter & Elinor.
Elinor, d. of Richard Browne & Anne.
Richard, s. of Richard Wigly & Dorothy.
Anthony, s. of Anthony Bickerton & Elizabeth
Anne. d. of Mr. John Colbach & Jane.
Elizabeth, d. of Richard Nethway & Joane.
John, s. of Mr. John Winwood & Marie.
Peter, s. of Peter Lloyd & Anne.
Anne. d. of Edward Woodall & Catherine.
Catherine, d. of Thomas Hunt & Margery.
Sarah, d. of Ralph Fenton. Rector, & Sarah.
Hannah, d. of Nathaniel Grubb & Joane.
Elinor, d of Edward James & Jane.
Mary, d. of John Inons & Blanch,
Thomas, s. of Tho. Lea & Sarah.
Eliz3b:^th. d. of Thomas Short & Jone.
Richard, s, of Richard Earslee &: Fortun<?.
Edward & Benjamin, sons of Griffith Edwards
& Anne.
Jan. 21, John, s. of John Hooper & Magdelene.
July
2.
July
9-
July
23
July
25-
July
3°-
July
30-
Aug,
6.
Aug.
i6.
Aug.
20.
Aug.
27,
Sej).
3
Oct.
I.
Oct.
4-
Oct.
8.
Oct.
8.
Oct.
8.
Oct.
15
Oct.
22.
Oct.
22.
Nov,
15-
Nov.
19.
Nov.
22.
Nov.
30-
Dec
3-
Dec
6.
Dec.
6.
Dec.
ID.
Dec
ID.
Dec,
18.
Dec.
21.
Dec.
24.
Jan.
6.
Jan.
10.
Jan.
10
Jan,
14.
Jan,
14.
412
Shropshire Parish Registers.
[1665
Catherine, d. of Wm. Thomas & Margaret.
Penelope, d. of Thomas Harris & Alice.
Daniel, s. of John Bretsford & Damaris.
Wm., s. of Thomas Blackpeatch & Joane.
Wm., s. of Wm. Reignolds & Elizabeth.
Thomas, s. of Mr. Wm. Holland & Elizabeth.
Maxy, d. of Wm. Taylor & Mary.
Edward, s. of Richard Bebb & Marie.
Joan, d. of Jenkin Price & Mary.
Elizabeth, d. of Mr. Edward Stedman &
Marie.
John, s. of John Poston & Elizabeth.
Martha, d. of John Newton, Esqr., & Marie.
John, s. of John Brampton & Joane.
Anne, d. of Wm. Davies & Pscm.
Anno Dni. 1666.
John Colbach. Wm. Hint on, Church Wardens.
1665, Jan.
30
,, Feb.
4-
„ Feb.
4-
,, Feb.
II.
„ Feb.
13-
„ Feb.
18.
,, Feb
18.
„ Feb.
21.
;„ Feb.
21.
,, Feb.
24.
,, Feb.
25-
„ Mar.
4.
„ Mar.
4-
,, Mar.
18.
1666, Apr. I.
,, Apr. I.
, Apr.
4-
, Apr.
4-
, Apr.
15-
. Apr.
17-
Apr.
17-
, Apr.
17-
.. Apr.
22.
, Ap.r.
23-
, May
I.
, May
I.
, May
6.
, May
13-
, May
13
June
17-
, Junfe
19.
Elizabeth, d. of Edward Hunt & Eliz.
Mary, d. of Peter Brabont & Lydia.
Ralph Fenton.
Christenings.
Eli;^abeth, s. of Henry Bishop & Elinor.
Margaret, d. of Richard Price & Alice.
Richard, s. of Richard Morris & Eliz.
John, s. of Edmund King & Cicilia.
Timothie, s. of Edward Yorke & Elinor.
Elinor, d. of Wm. Ward & Mary.
Anne, d. of Richard Morris als. Griffiths &
Margaret.
Mary, d. of Thomas Boodle & Mary.
William, s. of John Bowen & Margaret.
Elinor, d. of Thomas Davies & Anne.
Elinor, d. of Charles Tale als. Cobney &
Elinore.
Margery, d. of Hugh Prodger & Margery.
Elizabeth, d. of William Powell & Anne.
Mary, d. of Henry Tong & E lienor.
Joan, d. of John Viner & Catherine,
1666] Ludlow, 413
Elizabeth, d. of Richard Nash & Elinor.
Wm., s. of Mr. John Varnalls & Mary.
Humphry, s. of Wm. Lane & Dorothie.
Rebecah, d. of Richard Bebb & Catherine.
Samuel, s. of Mr. Thomas Powes & Martha.
Jane, d. of Peter Tossell & Francis.
Mary, d. of Robert Webb & Anne.
Richard, s. of Wm. Wigley & Joane.
Mary, d, of Meredith Jones & Aldrey.
Margaret, d. of Lewes Evans & Eliza.
Margaret, d. of Wm. Taylor & Elinor.
Simon, s. of Mr. Richard Hitchcott & Gathers.
Mary, d. of Richard Bedoe & Mary.
Wm., s. of Thomas Ward & Anne.
Wm. , s. of Wm. Becke & Marie.
Thomas, s. of Edward Batoe & Margaret.
Patience, d. of John Rawlins & Mary.
Margaret, d. of John Boreton & Alice.
Joseph, s. of Edward Hancox & Eliz.
Jane, d. of Richard Langford & Jane.
John, s. of John Molegate & Penelope.
Richard, s. of John Matthews & Jane.
Anne. d. of Richard Waldron & Elinor.
Wrottesly, s. of Mr. John Adams & Jane.
Sarah, d. of Richard Woolfe & Alice.
Richard, s. of John Harris & Elinor.
Margaret, d. of Richard Mound & Margret.
Elionor, d. of Henrie Nichols & Elinor.
Anne, d. of Henry Leister & Margaret.
Samuel, s. of Samuel Grimes & Elizabeth.
Roger, s. of Roger Norgrave & Margaret.
Anne, d. of Richard Cole & Marie.
Margaret, d. of Richard King & Jane.
^Benjamin, s. of Mr. John Colbach & Jane.
Anne, d. of Edward Cole & Anne.
Thomas, s. of Allen Carpenter & Catherin.
Susanna, d. of Zacharias Evans & Dorothy.
Alice, d. of George Biddulph & Alice, vid.
Infra.
Ralph Fentom.
66, June
19.
,, June
24
,, June
29.
,> July
I.
,. July
8
M July
22.
- July
25-
M July
29.
,, July
29.
„ Aug.
5-
>> Aug.
12.
„ Aug.
19.
) . Aug.
19.
„ Sep..
10.
„ Sep.
16.
„ Sep.
23-
„ Sep.
29.
„ Sep.
29.
,. Sep.
30
,, Oct.
14.
,, Oct.
18.
„ Oct.
21.
„ Oct.
21
„ Oct
28.
., Nov.
I.
,, Nov.
I.
„ Nov.
II.
„ Nov.
12.
,, Dec.
2.
„ Dec.
2.
., Dec.
9-
,, Dec.
14.
„ Dec
16.
,, Dec.
27.
,, Jan.
8.
„ Jan.
13-
., Jan.
20.
„ Jan.
20.
414 Shropshire Parish Registers. [1652
[The following entries are in another hand writing. \
Anno 1652.
Richard Cupper, Humphrey Williams, Church Wardens.
John, s. of Richard Sadler & Alice.
Samuel, s. of Richard Davies & Mary.
Mary, d. of Thomas Southerne & Jane.
Richard, s. of William Griffith & Jane.
William, s. of Evan Evans & Jone.
Henry, s. of Henry Dicher & Anne.
Samuel, s. of Walter Jones & Sara.
Anne, d. of Richard Cupper & Anne.
Jane, d. of Thomas Humphreys & Jone.
Margaret, d. of Randle Howell & Jane.
Elizabeth, d. of John Pierce & Elizabeth.
Daniel, s. of Daniel Deyos & Elizabeth.
Margaret, d. of Thomas Turford & Margaret.
Anne, d. of Peter Lloyd & Anne.
Joane, d. of Edward Slade & Jone.
Katherine, d. of Thomas Browne & Katherine.
Jone, d. of Thomas Cheadle & Jane.
Anne, d. of Richard Colbach & Jone.
Mary, d. of Francis Palmer & Sibble.
Charles, s. of Henry Fox & Elizabeth.
Elizabeth, d. of Henry Ambler & Mary.
Abigail, d. of Francis Gill & Anne
William, s. of William Hawfield & Jane.
Judith, d. of Daniel Leight & Judith.
Owen, s. of Griffith Jones & Sara.
William, s. of William Lane & Margaret.
Thomas, s. of Thomas Porter & Jane.
Katherine, d. of Bartholomew Palmer & Mary
John, s. of Hugh David & Gwen.
Mary, d. of John Acton & Mary.
Mary, d. of George Castle & Eleanor.
Mary, d. of Matthew Davies & Mary.
l^The handwriting again changes,.^
John, s. of Georg Long & Elizabeth.
E Honor, d. of John Taylor & Eliz.
Joseph, s. of Wm. Homes & Alice.
Robert, s. of Samuel Browne & Anne.
[652, Apr.
4-
,, Apr.
4-
,, Apr.
8.
, , Apr.
15-
„ May
24.
, , June
12
„ Nov.
7-
„ Nov.
14.
„ Nov.
16.
„ Dec.
I.
„ Dec.
5-
„ Dec.
IT-
„ Dec.
17-
,, Dec.
21.
„ Dec.
29.
„ Dec.
30-
„ Jan.
6.
„ Jan.
7-
,, Jan.
7-
„ Jan.
20.
,, Jan.
25-
„ Feb.
2.
„ Feb.
3-
„ Feb.
9-
653, Apr.
14.
„ Apr.
21.
,, Apr.
21.
„ Apr.
23-
,, Apr.
26
,, May
I.
,, May
3-
„ May
12.
666. Jan.
27.
,, Jan.
27.
„ Feb.
2.
„ Feb.
10.
i666,
Feb.
10
1653.
July
3-
[i66t
)],Feb.24.
>>
Mar.
17-
>>
Mar.
17-
,,
Mar.
24.
"
Mar.
24.
Anno
D'ni.
i6(
1667] Ludlow. 415
Mary, d. of John Whick & Martha.
Dorothy, d. of Richard Sadler & Alice.
born June 24 ... ... ... bap.
David, .s. of David Price & Alice.
Dorothy, d. of Edmund James & Jane.
E honor, d. of Thomas Freeman & Marie.
Thomas, s. of Francis Hassold & Jane.
Jane, d. of John Caldwell & Elizabeth.
Anne, d. of Wm. Hodges & Sarah.
Ralph Fenton.
J-
Thomas Varnalls, Anthony Larkyn, Church W.
1667. Mar. 25. Sommerset Thomas, s. of Ralph Fenton,
Rector, & Sarah.
Robert, s. of Thomas Deuxall & Margaret.
Elizabeth, d. of John Chandler & Dorothy.
Anne, d. of Edward Brampton & Margrit.
Eliz., d, of John Lloyd & Catherine.
John. s. of John Bowdler & Frances.
Anne, d. of Thomas Hinton & AnHe
Thomas, s. of Edward Barker & Marie.
Sarah, d. of Henrie Jones & Marie.
Gabriel, s. of John Moore & Elionor.
Martha, d. of George Bason & Eliz.
Anne, d. of Thomas Reignolds & Jane.
Margaret, d. of Edward Stedman. Gentle., &
Marie.
Sarah, d. of Alice Pritchard, B.
Peter, s. of William Buckston & Jane.
William, s, of John Walker & Anne.
Margerie, d. of Christopher Edwards & Alice.
Marie, d. of Edward Roberts & Marie.
Anne. d. of Thomas Vernalls & Anne.
Thomas, s. of William Gardner & Eliz.
Alice, d. of WiUiam Hinton & Elionor.
Elinor, d. of Thomas Griffiths & Anne.
Margaret, d. of James Thomas & Margt.
Richard, s. of George Madox & Jane.
Benjamin, s. of Francis Smith & Sarah.
Frances, d. of Edmund King & Cisilia.
Mar.
SI-
Mar.
SI
Mar.
3^-
Mar.
3^-
Apr.
3-
Apr.
8.
Apr.
21.
Apr.
21.
May
I.
May
I.
May
5-
May
27.
Mav
28.
May
28.
June
2.
June
2.
Jun^.
2.
June
6.
June
8.
June
16.
June
23-
June
30-
July
7-
July
7-
July
21.
416 Shropshire ParishJRegisters. [1667
1667, July 25. Charles, s. of David Morgan & Margaret.
Anne, d. of James Child & Anne.
Thomas, s. of Thomas Ward & Marie.
Edmund, s. of John Rea & Catherine.
Thomas, s. of Thomas Harris & Alice.
Wm., s. of Edward Woodall & Catherine.
John, s. of John Viner & Catherine.
Ursula, d. of Thomas Short & Joane.
Anne, d. of John Newton, Esqr., & Marie.
Catherine, d. of Wm. Hammons & Elizabeth.
John, s. of Richard Wheigham & Margrete.
Luke, s. of Mr. John Pierce & Elizabeth.
Sarah, d. of John Bond & Dorothie.
Margaret, d. of Thomas Poston & Eliz.
Alice, d. of Edward Slade & Joane.
Marie, d. of Meredith Nesse & Jane.
Elizabeth, d. of Edward Caldwell & Eliz.
Ralph Fenton.
Thomas, s. of Nathaniel Grubb &• Joane.
Christopher, s. of Evan Phillips & Eliz.
Anne, d. of Thomas Thomas & Eliz.
Anne, d. of Mr. Edward Robinson & Isabel.
Samuel, s. of William Wareing & Margerie.
John, s. of Mr. Richard Cuper & Anne.
Marie, d. of John Gardner & Mary,
Elionor, d, of Roger Powys & Elionor.
John. s. of Richard Davies & Margerie.
Marie, d. of Richard Taylor & Joane.
Elinor, d. of George Castle & Marie.
Wm., s. of Wm. Palmer & Anne.
Wm., s. of Elisha Rogers & Margaret.
Marie, d. of Hugh Davies & Margarett.
Elizabeth, d- of Richard Wigley & Dorothy.
Timothy, s. of Richard Bebb & Marie.
James, s. of Zacharias Evans & Dorithie.
William, s. of Thomas Abley & Elizabeth.
Edward, s. of James Turford & Marie.
Dorcas, d. of Wm. Mullis & Gwen.
Anne. d. of Mr. Samuel Bowdler & Olive.
Patience, d. of Wra. Mallard & Isabel.
July
25-
Aug.
4-
Aug.
18.
Aug.
18.
Aug.
25-
Sep.
^5-
Sep.
^5-
Sep.
15-
Oct.
6.
Oct.
6.
Oct.
18.
Oct.
20.
Nov.
I.
Nov.
3-
Nov.
10.
Nov.
10.
Nov.
17-
Nov.
17-
Nov.
17-
Nov.
17-
Nov.
30
Nov.
30-
Dec.
8.
Dec.
15-
Dec.
29.
Jan.
5-
Jan.
6.
Jan.
12.
Jan.
12.
Jan.
19.
Jan.
26.
Jan.
26.
Jan.
30-
Feb.
2.
Feb.
2.
Feb.
9-
Feb.
9-
Feb.
16.
Feb.
16.
1668] Ludlow, 417
1667, Feb. 25 Edward, s. of Wm. Beck & Marie.
Feb. 23. Wm., s. of John Inions & Blanch.
John, s. of Griffith Edward & Ann.
Judeth, d. of Mr. Charls Chetwind & Sarah.
Marie, d. of Hugh Prodger & Maudlin.
Margaret, d. of Wm. Thomas & Margaret.
James, s. of John Harris & Elionor.
Elizabeth, d. of John Phillips & Eliz.
Anne, d. of Richard Seabury & Mary.
Thomas, s. of Thomas Davies & Hannah.
Feb. 25
Mar. I
Mar. 8
Mar. 8
Mar. 8
Mar. 8
Mar. 10
Mar. 10
Anno D'ni. 1668.
Thomas Evans, Richard Bebb, Church Wardens.
1668, Mar. 25. Richard, s. of Richard Browne & Anne.
Apr. 5. Elizabeth, d. of John Hale & Eliz.
Apr. 19. Stephen, s. of John Steel & Jane.
Apr. 19. Wm. & Hester, s. & d. of John Taylor & Eliz.
May I. Richard, s. of Hugh Davies & Alice.
May 3. Jane, d. of Edward Hunt & Eliz.
May 17. Thomas, s. of Martin Cropper & Mary.
May 24. John, s. of Mr. Thomas Varnalls & Anne.
May 28. Marie, d. of Wm. Holmes & Alice.
May 31. Elionor, d. of Richard Waldron & Elionr.
June 7. Charles, s. of Richard Woolfe & Alice.
June 7. Anne, d. of Wm. Harding & Anne.
Ralph Fenton, Rector.
June II. Richard, s. of Richard Browne & Margaret.
June 14. Thomas, s. of Thomas Wemm & Catherine.
July 5. Elionor, d. of Edward Powys & Margerie.
July 5. Anne, d. of Henry Berington & Joyce.
July 5. Richard, s. of Rowland Griffiths & Anne.
July 12. Elizabeth, d. of Morgan Vaughan & Alice.
July 17. Richard, s. of Richard Crowe & Anne.
July 19. Margaret, d. of Henry Lewis & Alice.
July 22. Marie, d. of Mr. Wm. Holland & Elizabeth.
July 25. Peter, s. of Benoni Browne & Anne.
Aug. 16. Elizabeth, d. of Thomas Evans & Marie.
Aug. 23. Rebecca, d. of Edward Brampton & Margaret.
Aug. 22. John, s. of John Matthews & Elizabeth.
Aug. 29. William, s. of Mr. John Bowdler &
Fraunoes.
418
Shropshire Parish Registers.
[1668
1668, Sep.
u
„ Sep.
10.
„ Sep.
25-
„ Sep.
27.
„ Oct.
18
,, Oct.
25-
„ Oct.
25-
„ Oct.
28.
„ Oct.
28.
„ Nov.
5-
„ Nov.
5-
„ Nov.
8.
„ Nov.
15-
,, Dec
3-
,, Dec.
13-
„ Dec.
30-
,, Jan.
3-
„ Jan.
24.
,, Jan.
24.
„ Jan.
31-
„ Feb.
2.
„ Feb.
?■
,, Feb.
7-
„ Feb.
7-
„ Feb.
14.
„ Feb.
14
„ Mar.
7-
„ Mar.
7-
,, Mar.
18.
,, Mar.
18.
„ Mar.
28.
John, s. of John Whick & Martha.
Timothie, s. of Richard Wooferly & Jane.
Rowland, s. of Mr. Wm. Baugh & Isabel.
Catherine, d. of George Maddox & Jane.
Robert, s. of Richard Bedoe & Mary.
Elizabeth, d. of Richard Porter & E Honor.
Wm., s. of Allen Carpenter & Catherine.
Jane, d. of Wm. Davies & Anne.
Marie, d. of Wm. Ward & Marie.
Jonathan, s. of Howell Watkins & Anne.
Ralph, s. of Ralph Winwood & Elizabeth.
Margaret, d. of Benjamin Cherme & Marie.
Sarah, d. of Thomas Lea & Sarah.
Elionor, d. of John Matthews & Jane.
Margaret, d. of Richard Langford & Jane.
Marie, d. of James Roe & Elionor.
John, s. of Tho. Morris als. Griffith &
Margaret.
John, s. of Richard Mire & Jane.
Marie, d. of Meredith Nesse & Jane.
Marie, d. of Edward Frees & Anne.
Marie, d. of Edward Caldwell & Elizabeth.
Marie, d. of Edward Yorke & Eliono.
Marie, d. of Peter Edwards & Anne.
Robert, s. of Robert Webb & Anne.
Richard, s. of Thomas Bevan a^s. Cowp &.
Eliz.
Thomas, s. of Roger Powys & Elionor.
John, s. of Hugh Davies & Marie.
Marie, d. of Thomas Freeman & Marie.
Wm., s. of John Winwood & Marie.
Dorothy, d. of Wm. Lane & Dorothie.
Margerie,d. of John Lewis & Margery.
Ra : Fenton, Rector.
Finis hujus Registri.
1643] Ludlow. 419
BuRiALLS, Anno. D'ni. 1643.
Thomas Harford, Walter Gryffiths, Church Wardens,
continued a second ye [are].
Mary, the wife of Thomas Jeames, Marcij 30.
Michael, the sonne of Richard Morris Aprilis 3°.
Jcane, the daughter of John Gilley Aprilis 6°.
William Robarts, Aprilis 9°.
Joane. the daughter of Richard Salmon Aprilis 12°.
Dorothie, the daughter of Richard Abley Aprilis 12°.
William, the sonne William Adams Aprilis 15°.
Richard Langley Aprilis 17°.
Anne, daughter of Frauncis B[ ] Aprilis 18°.
Richard, the sonne of Richard Gryffiths Aprilis 18°.
Elinor Parker, vid, Aprilis 19°.
1643, ^P^- 20. Margaret, d. of Thomas Fisher & Mary.
Anne Gryffiths.
Katherine Rawlins.
John, s. of Edward Miles.
John, s. of Richard Symonds.
Charles Bayton.
Phillip, s. of Richard Symonds.
Thomas, s. of Humphrey Evans.
Somersett Fox, Esqr.
Robert, s. of John Bond.
William, s. of William Woodall.
William, s. of William Browne.
Mary, w. of Thomas Fisher, Clre.
John Normecott.
John, s. of John Smith.
William, s. of William Smith.
William Woodhouse.
Thomas, s. of John Wareham.
James Fowler.
Edward, s. of John Smith.
Alice, d. of William Pullie.
Morris, s. of Morris Thomas.
John, s. of John Hamand.
Matthew Higgs.
Elizabeth, w. of Richard Pennie.
Apr.
20.
Apr.
20.
Apr.
21.
Apr.
24.
Apr.
27.
Apr.
28.
Apr.
30-
May
4-
May
7-
May
10.
May
16.
May
17-
May
18.
May
28.
May
29.
May
30-
June
8.
June
9-
June
12.
June
17-
June
17
June
19.
July
21.
July
29.
420
Shropshire Parish Registers. [1643
643. Jul)
I
Katherine Cooke, vid.
, July
2
Thomas Jeames.
> July
4
Joyce, w. of Daniel Leight.
, July
4
Thomas, s. of Katherine Miles.
, July
4
William, s. of Gryffith Bellimie.
> July
9
Mary, w. of Walter Jones.
> July
12
Thomas, s. of Frauncis Williams.
, July
28
William, s. of William Atkies.
, July
30
Anne, d. of John Ethridge.
, Aug.
3
Richard, s. of Richard Jewkes.
, Aug.
4
Charles Williams.
Richard Fletcher.
, Aug.
9-
Margaret Phillips.
, Aug.
9
Fortune, d. of Thomas Ratchet.
, Aug.
9
Thomas Hayes.
, Aug.
9
Dorothy, w. of Ralph Goodwin, Esq.
, Aug.
II
Jane, d. of John Hall.
, Aug.
14
Margerie Probert, vid.
, Aug.
17
Jane Jones, vid.
, Aug.
19
Jane Edwards.
, Aug.
28
Joane Clench, vid.
, Sep.
4
Elinor, d. of Thomas Phillips.
, Sep.
14
Katherine Cockes, vid.
, Sep.
17
Richard, s. of Thomas Hunt.
, Sep.
17
Richard Hodges.
, Sep.
17
Anne Harthrie,
, Sep.
28
Richard Oldfeild.
, Sep.
29
John Phillips.
, Oct.
I
Edward, s. of Rowland Phipps.
, Oct.
6
Jane, w. of Lewis Williams.
, Oct.
9
Edward, s. of Mary Peirce.
, Oct.
10
Joseph Mapp.
, Oct.
14
Margaret Smith, vid.
, Oct.
15
Alice, d. of Richard Maund.
. Oct.
24
Richard Dedicot.
, Oct.
27
Elizabeth Sheppard, vid.
, Oct.
28
Anthonie Dickeson.
, Nov.
2
Daniel, s. of Mary Clench.
, Nov.
3
Elizabeth Pinke, vid.
, Nov.
10
. Joane, w. of Edward Cupper.
1643] Ludlow. 421
Jane, d. of Oliver Clearke.
Anne Day as.
Joane Nott, vid.
Richard, s. of John Morris.
Jane, w. of Meredith Laurence.
Frauncis Mapp.
Margaret, w. of William Lloyd.
Joane, d. of Thomas Wore.
Robert Tovvnesend, Esq.
Brian Goodwin.
Joane, w. of Richard Sharret.
Edward Sheppard.
Mary, w. of Arthur Thomas.
Thomas Atchley.
Jane Dungon.
Margaret, w. of Phil'ip Clungunford.
Edward Gregorie.
Susan, d. of George Somes.
Margaret, d. of Anne Williams.
Richard Fletcher.
Catherine Poston. vid.
Richard Thurland, gent., Leiftenant CoUoneU.
Marv, d. of Walter Jones.
Richard, s. of Thomas Palmer.
George Bradford.
Thomas, s. of John ap Owen.
Robert Hayter. soldier.
Evan Owens, soldier.
Humphrey Lloyd, soldier.
John Buckly. soldier.
William. .'^. of William Humphreys.
John. s. of Anne Sheppard.
Thomas, s, of Richnrd Prothero.
John Lawrence, .soldier.
John Hoskies. soldier.
William Palmer, soldier.
Frauncis Davies, soldier
William Tf~»nes. soldier.
Owen Jonf.^. -oldier.
John Martin, soldier.
;643, Nov.
12
„ Nov.
29.
„ Dec.
I.
„ Dec.
3-
„ Dec.
6.
„ Dec.
6
,, Dec.
^^■
,. Dec.
^Z-
„ Dec.
15
,. Dec
18.
,, Jan.
2.
„ Jan.
2.
„ Jan.
12.
,, Jan.
24.
,. Jan.
29.
,. Jan.
24.
„ Jan.
28.
,, Feb.
2.
,, Feb.
2-
„ Feb.
3
„ Feb.
3-
,, Feb.
6.
„ Feb.
15-
„ Feb.
21.
„ Feb.
26.
„ Mar.
3-
„ Mar.
3-
„ Mar.
10.
„ Mar.
12.
„ Mar.
12.
„ Mar.
13-
,. Mar.
13-
„ Mar.
13-
.. Mar.
T3-
„ Mar.
T3
„ Mar.
T3-
„ Mar.
18.
,, Mar.
TO
,, Mar.
, 20.
422
Shropshire Parish Registers.
[1643
1643, Mar. 22. Richard Ward.
,, Mar. 23. Thomas Evans, soldier.
Anno D'ni. 1644.
Thomas Cleobury. William Rawlins, Church Wardens.
1644, Mar. 25. Thomas Powel, soldier.
Hugh Melamie, soldier.
Edward Evans, soldier.
Joyce, w. of Thomas Wellings.
Walter Fowler, Captaine.
Richard Davies, soldier.
Brian, s. of John Harris.
Thomas, s. of Henry Cobney.
John Scare, soldier.
John Ambler.
Elizabeth, w. of William Bowman.
Anne, d. of John Acton.
Blanch, d. of Roger Powell.
William, s. of Richard Williams & Margerie.
John Saunders, soldier.
Anne. d. of John Acton.
Marie, d. of John Glover.
Thomas, s. of Richard Prothero.
Thomas Lewis, soldier.
Margaret Derbie, vid.
John Hancocks.
Thomas Powell.
Robert Hatter, soldier.
Richard Fletcher
Griffith Davies, soldier.
Owen Jones, soldier.
Margerie Miles, vid.
Edward Tomkins, soldier.
Elizabeth, d. of John Hamonds.
Richard, s. of Humphrey Hall.
Samual Jones.
Jane Vaughan. vid.
Margerie, w. of Richard Dewce.
Worlev Gryffiths. Esquier.
Thomas Teague.
Morris Thomas,
Mar.
26.
Mar.
28.
Mar.
28.
Mar.
30-
Mar.
31-
Apr.
2.
Apr.
5-
Apr.
6.
Apr.
8.
Apr.
12.
Apr.
14.
Apr.
x6.
Apr.
16.
Apr.
16.
Apr.
17-
Apr.
20.
Apr.
20.
Apr.
22.
Apr.
27.
Apr.
28.
May
3-
May
3-
May
6.
May
12.
May
12.
Mav
12.
May
19.
May
23-
May
25-
May
31-
June
2.
June
3-
June
4-
June
6.
1644]
Ludlow,
423
1644, June 6. John, s. of Robert Bedoe.
,, June 8. Richard Wilson.
,, June 13. Mary Dedicot.
,, June 13. Anne, w. of Richard Hughes.
,, June 13. Elizabeth, d. of Henry Norncott.
,, June 14. Elinor, w. of John Norncott.
,, June 14. Jone, d. of Sarah Bevan.
,, June 14. Edward Bishop.
,, June 14. Anne, d. of Joane Posterne.
,, June r5. Edward Brompton.
,, June 30. Richard, s. of William Smith.
,, July 3. Margaret Evans.
,, July 7. Susan, d. of Anne Davies.
,, July 8. Charles, s. of Thomas Coates & Katherine.
,, July 8. Edward, s. of Edward Colbach & Anne.
,, July 13. Katherine. w. of Thomas Coates.
,. July 13. John Gilley.
,, July 16. John Nornecott.
,, July 16. Jane Peregrine.
,, July 17. Katherine Garret.
,, July 24. Mary, d. of Richard Munkland & Jane.
,, Aug. I. Constance Smith.
,, Aug. 2. Thomas Hitchcot.
,, Aug. 14. Sarah, d. of John Harris & Owen.
,, Aug. 17. Margaret, w. of Edward Lewis.
,, Aug. 18. William, s. of William Adams & Joane.
,, Aug. 23. John, s. of Franncis Jeames & Margaret.
,, Sep. 3. Susan, w. of John Gwinnet.
,, Sep. 6. Cewis Gwilliam.
,, Sep. 7. Walter, s. of Thomas Griffiths & Joane.
,, Sep. 10. William Wright.
,, Sep. 12. John Williams, soldier.
., Sep. 18. Mary, d. of Robert Kisbie & Katherine.
,, Sep. 23. Edward, s. of John Lloyd & Jane, soldier.
,, Sep. 24. Amie Farrell, vid.
,, Oct. r. Thomas Clarke, .soldier.
,. Oct. 4. Thomas Clearke.
., Oct. 19. William Morgan, soldier.
,, Oct. 20. WilHam Urare. soldier.
Charles Fletcher.
D2
424 Shropshire Parish Registers. [1644
1644, Oct. 13. Christian, d. of Thomas White & Judith.
John Evans, soldier.
Chrispianus, s. of Dudley Smith & Anne.
Mary Vaughan, vid.
Walter Tapping.
Roger, s. of Thomas Porter & Jane.
Richard, s. of Robert Griffiths & Mercie.
Katherine, d. of Richard Herbert, Collonel, k
Dame Marie.
Alice, d. of Henry Powis & Alice.
Thomas, s. of James Hunt.
Elizabeth, d. of Walter Tapping & Mari«.
Ro^vland Phipps.
Margaret, w. of James Hunt.
John. s. of Richard Edwin & Margaret.
Margaret Heycox.
Francis, .n of John Maund & Marie.
Phillip, s. of Dorothie Dedicot.
Evan, s. of John Price & Susan.
Anne, w. of Richard Altom.
Margaret Sherwood, vid.
John ap Owen.
Jane, d. of John Howells & Katherine.
John Daniel.
Elinor, w. of John Dunne.
Richard Hinton.
John, s. of Thomas Davies.
Jane, d. of Anne Davies.
Edward, s. of William Ithel & Anae.
Thomas, s. of Richard Watson.
John Harding.
Richard Watkins.
Richard Edwinne.
Thomas Davies.
Elizabeth Evans, vid.
Jane Lewis, vid.
Richard Baker.
Oliver Clarke.
Jane. d. of Evan David Sc Johan.
Elizabeth Carelesse. vid,
Oct.
13-
Oct.
24.
Oct.
-7
Nov.
3
Nov.
8.
Nov.
9-
Nov.
II.
Nov.
— •
Nov.
14-
Nov.
^5-
Nov.
15-
Nov.
17-
Nov.
17-
Nov.
20.
Nov.
29.
Nov.
27.
Nov.
29.
Nov.
29.
Dec.
2.
Dec.
5-
Dec.
15-
Dec.
19.
Dec
22.
Jan.
3
Jan.
5-
Jan.
8.
Jan.
II.
Jan.
II.
Jan.
^3-
Jan.
17-
Jan.
23-
Jan.
28.
Jan.
28.
Feb.
I.
FA.
12.
Feb.
19.
Feb.
23-
Feb.
27-
Mar.
3-
1645] Ludlow. 425
1644, Mar. 3. William Posterne.
,, Mar. 5. Thomas, son of Frauiicis Heath & Margerie.
,, Mar. II. Jarif, d. of Morris Thomas & Elizabeth.
,, Mar. 13. Jane Jone.s. vid.
,, Mar. 13. Gayner Griffiths, vid.
,, Mar. 19. Anne Commer, vid.
,, Mar. 20. Jane, d. of Thomas Holland & Anne.
,, Mar. 22. Jonas Price, soldier.
,, Mar. 23. Elinor, w. of Edward Hall.
Anno D'ni. 1645.
Thomas Cleobury, William Rawlins, Church Wardens.
1645, Mar. 25. Anne, d. of Thomas Walter & Eli/i.heth.
,, Mar. 25. George, s. of Henry Holliday & Kluabeth.
,, Mar. 28. Katherinr. d. of Henry Phillipps ^^i Damasen.
,, Apr. 9. Eliziibt'th Adames. vid.
,, Apr. 12. Johan. d. of John Harris & Katherine
,, Apr. 19. Elizal>elh. w . of Richard Dawes.
,, Apr. 21. Ellis Bedo.
,. Apr. 25. Alice Bevan, vid.
,, May I. Thomas, s. of David Thomas.
,, May 3. John Cooke, soldier.
,, May 5. Dennis E^verie.
,, May 7. William, s. of William Abley & Jane.
,, May 7. Elinor, d. of Rise Edwards & Anne.
,, May 9. Elizabeth Adams, vid.
,, Alay 9. John Parker, .soldier.
,, May 14 Lewis Rogers.
,, May 14. FAhaheth. d. of William Jones & Elinor.
,, May 14. William Collier, soldier.
,, May 20. Maud, w. of Richard Griffiths.
,, May 23 Robert Jervise.
., May 24. Thomas Bosely.
,, June 3. Robert Bartley.
,, June 7. Alice, d. of John Keffin &^ Maud.
,, June 7. Roger Rudge. soldier.
,, June 9. Johan, w. of Silvanus Na.sh.
,, June lo. Alice, w. of Morris Wigley.
,, June 13. Fraunces, w. of Thomas Hailes.
,, June 13. Margaret Lingen, vid.
,, June 16. Rotert Oldham, soldier.
426 Shropshire Parish Registers. [1645
Adam Acton.
Richard, s. of Edward Edwin & Jennet.
Thomas Hunt.
Thomas, s. of Edward Edwin & Jennet.
Amie, d. of Thomas Browne & Susan.
Edward, s. of William Hosnet & Joane.
John Dureham, soldier.
Joane, w. of John Jones.
Peter Norton.
William Price.
John Eaton.
Thomas, s. of Thomas Pillips & Mary.
Elizabeth, d. of James Davies & Jane.
John Hill.
Rebeckah, d. of John Price & Susan.
Edward Livington, soldier.
Thomas Williams.
Ursula Rogers.
Rebekah, d. of Gregorie Marsh & Marie.
Sarah, d. of Thomas Ludnam & Magdalen.
John Phipps.
Ralph Hackluit.
Martha, d. of Thomas Winston & Marie.
Elizabeth, d. of Katherine Freeman.
Elizabeth Petit.
Maud Sharret.
Thomas, s. of Sarah Bevan,
Thomas Berthram.
William Sharshall, soldier.
Howell Jones, soldier.
Nicholas Falkoner.
Matthew Tilliard.
William Applebie.
William, s. of Charles Davies & Joane.
Samuell, s. of [ ] Glover & Joyce.
Fraunces, d. of Zacharias Browne & Sarah.
William, s. of Margaret Brompton.
Anne, w. of John Brockill.
William, s. of Edward Griffiths & Alice.
John, s. of Thomas Hassall & Alice.
645. June
17-
,, June
18.
,, June
22.
,, June
24.
>> June
28.
,,• July
7-
., July
10.
„ July
12.
,: July
12.
„ July
14.
>, July
16.
» July
17-
„ July
25-
..- July
26.
„ July
29.
) , Aug.
2.
!j Aug.
3-
).. Aug.
3-
,, Aug.
9-
,, Aug.
i8.
, , Aug.
23-
>5 Aug.
24.
., Aug.
25-
,, Aug.
30-
,, Sep.
5-
„ Sep.
10.
. Sep.
10.
,, Sep.
II.
., Sep.
12.
,, Sep.
13-
., Sep.
15-
„ Sep.
23-
„ Sep.
29.
,, Sep.
29.
,. Oct.
7-
„ Oct.
8.
,. Oct.
16.
„ Oct.
17-
„ Oct.
19.
„ Oct.
31-
1645] Ludlow. A27
John Ensdale.
Daniel, s. of Btniamin Chirme & Elizabeth.
John Day.
Alice, w. of Thomas Hassall.
John Jonts.
Jane Blewe.
Mary Jones, vid.
Evan Powell.
William, s. of John Price & Susanna.
William Skyrme.
Elizabeth Rawlins.
Hester, w. of Morris Powell.
Sybel, w. of Edward Wigley.
Margaret Davies. vid.
Liffen Georg, soldier.
Alice Coates, vid.
Marie, d. of Marie Deverell.
Elizabeth, d. of John Hill & Joane.
Ann*-, d. of Richard Davies & Mary.
Dorothy Prichard, vid.
Richard, s. of Peter Lloyd & Anne.
Thomas Eaden, Leiuetenant.
Mary. d. of Phillip Jones.
Katherin Wright, vid.
Henry Powis.
Thomas Flower.
Joane, d. of Thomas Meredith & Joane.
Thomas Whitledge.
Anne Townesend, vid.
Richard, s. of Richard Rogers & Katherine.
Isabell Makelyn, vid.
Robert Hookes, Captain.
John Lutlowe, gent.
Thomas Hill, Captain,
Thomas Kirgham, soldier.
^larv. w. of John Parramore.
John Dawes.
Lewis Edmonds.
John Eales.
Robert Deswell, soldier.
1645, Nov.
2.
,, Nov.
2.
,, Nov.
6.
„ Nov.
6.
„ Nov.
9-
„ Nov.
9-
,, Nov.
9-
,, Nov.
10.
,, Nov.
10.
,, Nov.
II.
,, Nov.
^3-
„ Nov.
13
„ Nov.
i6.
„ Nov.
18.
-,,, Nov.
22.
,, Nov.
22.
,, Nov.
25-
, , Nov.
25-
„ Dec.
3-
,, Dec.
10.
,, Dec.
II.
„ Dec.
13-
,, Dec.
17-
„ Dec.
18.
,, Dec.
19.
,, Dec.
21.
„ Dec.
21.
,, Dec.
27.
,, Jan.
3-
,, Jan.
3-
,, Jan.
13-
„ Jan.
24.
,, Jan.
24.
,, Jan
26.
„ Jan.
28.
,, Jan.
30-
„ Jan.
31
,, Jan.
31-
„ Feb.
2.
„ Feb.
3-
428
Shropshire Parish Registers.
[1645
1645 b\-h. 5
Ftb. 8
Feb. II
Feb. 18
Feb. 22
Feb. 23
Mar. I,
Mar. 8
Mar. 9,
Mar. 13
Mar. 14
Mar. 21
Mar. 23
Katherinc, d. of Miles Barrey & Katherine.
Alice, d. of John Lloyd & Fraunces.
Roger Reynolds.
Lodwick Waters.
Richard Bower.
Katherine, d. of William Carelesse & Anne.
William Hayton.
Nicolas, s. of John Hill & Margaret.
John Smith.
Tamberlaine Bowdler.
Anne Lloyd.
William Harding.
Hugh Daniell.
Anno D'ni. 1646.
Thomas Cleobury, William Rawlins, Church Wardens.
William Johnson, Capt.
Thomas Fisher, clerke.
Thomas, s. of Thomas Child & Margarett.
Mary, d. of Humphry Williams & Mary.
Elizabeth, w. of Robert Bedo.
Elizabeth Wood, vid.
Jane, w. of Richard Munkland.
John Crumpe.
William Elton,
Francis Gough, soldier.
Sir Guilbert Jerret, Knight.
Walter Bushell, Captaine.
William Walker, soldier.
Susan, w. of Leonard Price.
Joyce Blunt, vid.
Richard Eliot, ColIonelL
Richard Jones.
Elinor Ratchet, vid.
Richard Fletcher.
John Ratchet, gent.
William Holliwell. soldier.
Ralph Bevis, soldier,
William Davies, soldier.
Ellis, s. of Edward Price k Jane.
Elizabeth Mitten, vid.
4u, jLviai.
„ Mar.
26.
,, Mar.
3^-
„ Mar.
31-
,, Mar.
31-
,, Apr.
2.
,, Apr.
12.
,, Apr.
12.
,, Apr.
19.
,, Apr.
20.
., Apr.
21.
,, Apr.
21.
., Apr.
21.
„ Apr.
22.
,, Apr.
23'
,, Apr.
26.
, , Apr.
26.
,, Apr.
27.
.. Apr.
29.
,. Apr.
30-
,, May
I.
,. May
4-
,. May
5-
„ May
7.
11661] Ludlow. 429
1646, May 9- Thomas White.
[2'/ie handwriting changes here.]
Anno D'ni. i66i.
Richard Scott, Frauncis Clent, Church Wardens.
John Collier.
Katherine Davies.
Mrs. Catherine Povvis, wid.
Steade, s. of Mr. William Griffiths.
Charles, s. of Gtxjrge Foxe.
John, s. of Mr. John Vernal Is.
Anne, d. of Mrs. Anne Sheffeild, wid.
Sarah, d. of Mr. Taraberlain Davies.
Thomas Sherrat.
Rebecca, d. of Robert Matthews.
Mary, d. of Jane Rainolds, wid.
Mary, d. of Thomas Heath.
Anne, w. of John Morrice.
Benjamin, s. of Thomas Heath.
Margery, w. of John Hodges.
Elizabeth, w. of Silvanus Nash.
John Burley.
Arme, d. of Thomas Wemm,
Mary Webb.
Jeremiah Job, ye Town Crier.
Alse, d. of Roger Powis.
Mary Matthewes, wid.
Margery Adams, wid.
Thomas Stanway.
Anne Bebb, wid.
John, s. of Thomas Chaundly.
Margaret Jones, wid.
Mary, d. of Joseph Powis.
Richard, s. of William Hinton.
Anne, d. of Thomas Gwillam.
Adam. s. of Phillip Jones.
Richard Phillips.
Thomas Penny.
Mr. Walter Jones, mercer.
John Dickson.
Katherine Palfrey, spinster.
>6i, July
5-
>> July
25-
„ Aug.
7-
„ Aug.
14.
„ Aug.
16.
„ Aug.
28.
„ Sep.
14.
„ Sep.
i6.
„ Sep.
28.
„ Sep.
29.
„ Sep.
30-
„ Oct.
6.
„ Oct.
lO.
„ Oct.
19.
„ Oct.
27.
„ Oct.
30-
„ Nov.
3-
„ Nov.
8.
„ Nov.
II.
,, Nov.
22.
,, Nov.
28.
,, Dec.
19.
„ Dec.
24.
„ Jan.
I.
„ Jan.
8.
,, Jan.
18.
M Jan.
20.
„ Feb.
I.
„ Feb.
5-
,, Feb.
5-
„ Feb.
12.
„ Feb.
13-
„ Feb.
21.
,, Feb.
22.
„ Feb.
25-
„ Mar.
5-
430 Shropshire Parish Registers. [1661
1661, Mar. 12. Mr. Anne Whitledge, wid.
,, Mar, 17. Elizabeth, d. of Thomas Hunt, junr.
,, Mar. 20. Elizabeth, w. of John Cheshire.
Anno D'ni, 1662.
Edward Powis, Richard Wheigham, Church Wardens.
1662, Mar. 26. Maudlin Nott.
Mary, w. of Walter Gaynor.
Dudly Smith.
Thomas, s. of Mr. William Holland.
Margery Cropp, wid.
Anne Smith, wid.
Joane, w. of Edward Goslen.
Joane Marsh, wid.
Ralph Fenton.
Dorothie Berington, wid.
John, s. of Thomas Blackpatch.
Jayes, w. of John Dollman.
William, s. of Mr. Walter Lea.
Anne, w, of William Carelesse.
William Bedoe.
Edward Miles.
Elizabeth Hughes.
John Jones.
Florence Hould, wid.
Thomas, s. of Richard Davies.
Anne, d. of Peter Lloyd.
Robert, s. of John Warton.
Thomas Havatt.
William Davies.
William Allen.
Thomas, s. of Anne Jones, wid.
William Baylies.
John Harries.
John Edwine.
William Wilmott.
Nicholas, s. of Mr. Ralph Sharret.
Sarah, w. of Mr. John Vernalls.
Jane Owen, wid.
Jane Stevense, wid.
Edward, s. of Mr. John Vernalls.
„ Mar.
28.
„ Mar.
SI-
,, Apr.
S'
» Apr.
3-
„ Apr.
14.
,, Apr.
20.
,, Apr.
24.
,, Apr.
29.
,, Apr.
30-
„ May
5-
„ May
6.
„ May
12.
, , May
IS-
„ May
17-
„ May
18.
„ May
Zo-
„ May
SO-
,, May
SO-
, , June
3-
,, June
3-
,, June
12.
, , June
17-
,, June
19.
, , June
19.
, , June
29.
„ July
12.
,> July
16.
M July
25-
,. July
29.
M Aug.
2.
,• Aug
4-
,: Aug.
6.
» Aug.
8.
11663] Ludlow. 431
1662, Aug. 20. Elizabeth Partridge, wid.
Aug. 27. Mary, d. of Niciiolas Paine.
Aug. 30. Joane Price, wid.
Sep. 18. James, s. of James Thomas.
Sep. 19. Margaret, d. of Francis Smith.
Sep. 29. Margery Cobney, Wid.
Oct. 16. Francis Rawlins.
Oct. 28. Katherine Cole, d. of Mr. Rich. Cole, Arm'g.
Nov. 3. Joseph, s. of Mr John Rickards.
Nov. 10. Richard Prescotte.
Nov. 12. Elinor, d of Thomas Ward.
Nov. 17. Elizabeth, d. of Mr. John Rickards.
Nov. 20. Awdry Palmer, wid.
Nov. 28. Elizabeth, w. of Thomas Prees.
Dec 4. Marie Davies, sp.
Dec. 8. Henry Griffin.
Dec. 10. William Wilcox.
Dec. 13. Thomas Hiles.
Dec. 14. Jane, w. of Thomas Hunt.
Dec. 17. Francis, s. of Mr. Francis Clent.
Dec. 18. Penelope, d. of Mr. Roger Bishop.
Dec. 21. Anne, d. of William Aldersee.
Jan. 14. Marie, d. of Mr. John Littleton.
Jan. 14. Marie, d. of Mr. Ralph Sherratt.
Jan. 13. William Gough.
Jan. 14. Marie, d. of Richard Brown.
Feb. I. Marie, d. of George Foxe.
Feb. 4. Mr. Hugh Whittney.
Feb. 7. Elizabeth, d. of Griffith Edwards, p'ign.
Feb. 9. Roger Powell.
Feb. 9. Alice, d. of Edward Barker.
Feb. 16. Martha, d. of Anne Potter, wid.
Feb. 20. Anne, w. of John Hodges.
Feb. 24. Mrs. Anne Smith, wid.
Feb. 26. Jane, w. of Arthur Winwood, gentl.
Mar. 3. Robert Reignoldes, Clarke of ye Parish.
Mar. 19. Phillip, s. of Mr. Will. Colbach, Alderman.
Anno D'ni. 1663.
Henrie Bishop. Roger Powis, Church Wardens.
1663, Apr. 3. Edward, s. of Edward Coldwell.
432 Shropshire Parish Registers. [1663
1663, Apr. 3. Ralph, s, of Thomas Coates.
Apr. 4. Thomas, s. of Richard Wigley.
Apr. 18. Marie, w. of Francis Smith.
Apr. 23. Thomas Jones.
Apr. 23, Dorothie, d. of Mr. Edward Powi».
Apr. 26. Elizabeth, d. of Joseph Underwood.
Apr. 28. Thomas Earslee.
Apr. 28. Edward Powell.
Apr. 28. Evan Lewis.
May 16. Margaret, d. of Richard Ciee.
May 19. Elizabeth, w. of Mr. Edward Stedman.
June 19. William Browne.
June 21. Margerie Myles, widow.
June 22. John Nickols.
June 29. Elizabeth, d. of William Warington.
July 19. Elizabeth, d. of George Castell.
July 22. Susanna, w. of John Edwyn.
Aug. 9. Henrie Dedicotte.
Aug. II. Joane Reighnolds, wid.
Aug. 16. Thomas Bedoe.
Aug. 17. Anne, d. of Henrie Hammings.
Sep. 5. Captaine Thomas Hackluit.
Sep. 8. Margery, w. of Mr. Edmund Jenkes.
Sep. 14. Joane, d. of James Collier.
Sep. 16. Elizabeth, w. of Mr. Richard Scott.
Sep. 18. Susanna Bedoe, wid.
Oct. 7. Sarah, d. of William Ellis.
Oct. 21. Sarah, d. of William Blackpach.
Oct. 26. Brian, s. of Brian Green, str :
Oct. 30. Joane Smith, vid.
Oct. 30. Thomas, s. of Thomas Hinton.
Nov. 1. Martha, d. of Mr. Arthur Winwood.
Nov. 3. Margaret, d. of Thomas Gittus.
Nov. 29. Charles, s. of Robert Hurstone.
Dec. 2. Marie, d. of Hugh Davies.
Dec. 3. Anne, w. of Mr. Richard Munckland.
Dec. 4. Marie, d. of James Roe.
Dec. 16. Mr. Richard Munckland.
Dec. 21. Walter Gaynor.
Dec. 30. Thomas, s. of Thomas Price.
1664] Ludlow. 433
Margaret, d. of Thomas Martin.
John Froysett,
Mrs. Margerie Stead, wid.
Mrs. Sarah Jones, wid.
Frances, w. of William Ellis.
Sarah Jones, wid.
William, s. of Allin Carpenter.
Margerie Davies, wid.
Richard Jennings.
Edward, s. of Edward Slade.
Marie, d. of Griffith Edwards.
Christopher, s of George Basan.
Elinor, w. of Richard Bond.
Richard, s. of Mr. Richard Cole.
Margaret, d. of Richard Maund.
John Compton.
Frances, d. of Richard Yopp.
Richard Protherie.
Marie, w. of David Price.
Captaine Richard Phillips.
Bettaris. d. of Thomas Lloyd.
^•
John Vernalls, Richard Hitchcott, Church Wardens
Samual, s. of Robert Matthews.
Anne. d. of Thomas Davies.
Jane, d. of Thomas Michell.
Joane Hill, wid.
Katherine. w. of Elsmore Skirme.
Elinor, w. of Evan Davis.
William, s. of William Wigley.
William, s. of Francis Lewis.
Elinor Lane, wid.
Ralph, s. of James Jones.
Margerie. w. of Mr. John Bowdler.
Margery Evans, wid.
William Patchett.
Samnal. s. of William Hobdee.
Peter, s. of Peter Lloyd.
Margaret Davis.
Bartholomew Palmer,
663, Jan.
9-
„ Jan.
II.
„ Jan.
15-
„ Jan.
17-
„ Jan.
19.
„ Jan.
20.
,, Jan.
21.
„ Jan.
21.
„ Feb.
3-
„ Feb.
15-
„ Feb.
21.
„ Feb.
25-
„ Feb.
29.
„ Mar.
I.
„ Mar.
3-
,, Mar.
7-
,. Mar.
8.
„ Mar.
II.
„ Mar.
14.
„ Mar.
16.
„ Mar.
19.
\nno D'ni.
i6(
John Vi
[664, Apr.
8.
,, Apr.
12.
,, Apr.
14.
„ May
3-
„ Mav
8.
,, Mav
IT.
„ May
I r.
„ Mai
1 1.
„ May
i8.
„ May
23-
., May
24.
, , June
8.
,, June
II.
, . June
12.
„ July
8.
„ July
12.
„ July
13-
434 Shropshire Parish Registers. [1664
Sybel Clarke.
Walter Harbeck.
Anthonie Jones.
Thomas, s. of Thomas ap Evan.
Elizabeth, d. of Edward Slade.
Marie, w. of Mr. John Rickards.
Edward, s. of Thomas Warde.
Katherine Price.
Mary, w. of Richard Clarke.
John, s. of Mr. William Griffith.
Thomas Edwards.
Richard Whittington, gentleman, str.
John. s. of Richard Nash.
Elinor, d. of Mr. John Seaborne.
James Pearce.
John, s. of John Worke or Wicke.
Richard Clarke.
Alice Poston.
Tamberlaine. s. of Thomas Coates.
William, s. of William Thomas.
Henry Berington.
John Gilson.
Katherine Freeman, vid.
William Monnox.
Joane Poston, vid.
Thomas, s. of Richard Vale.
Jane Edwards.
Alice Woodall.
Margaret Dedicotte.
Anne. d. of Edward James.
Mary, d. of James Lloyd.
Robert, s. of Robert Larkyn.
Thomas, s. of Thomas Poston.
Mr. Robert Simms.
Thomas Price.
Christian, d. of Richard Morris.
Samuel, s. of Thomas Blackpeatch.
Elinor, w. of George Castle.
Elizabeth, d. of John Bedford.
64, July
13-
» July
20.
„ July
23-
„ July
28.
„ July
28.
>, July
31-
y, Aug.
9-
,, Aug.
II.
„ Aug.
30-
„ Sep.
3-
,, Sep.
7-
,, Sep.
18.
,, Sep.
23-
,, Sep.
27.
,, Oct.
7-
„ Oct.
19.
„ Oct.
25-
„ Oct.
29.
„ Oct.
31-
„ Oct.
31-
„ Nov.
II.
„ Nov.
13-
,, Nov.
14.
,, Nov.
27.
„ Dec.
I.
„ Dec.
3-
„ Dec.
II.
„ Nov.
28.
„ Dec.
14.
,, Jan.
4-
,, Jan.
7-
,, Jan.
13-
,, Jan.
24.
,, Jan-
28.
„ Feb.
7-
,, Feb.
12.
„ Mar.
4-
„ Mar.
7-
„ Mar.
10.
1665]
Ludlow.
435
Anno D'ni
16
W
1665, Mar.
ILL
28.
,, Mar.
29.
„ Mar.
31-
,, Apr.
4-
,, Apr.
12.
,, Apr.
17-
,, Apr.
19.
,, Apr.
19.
,, Apr.
20.
,. Apr.
29.
„ May
5-
,, May
19
,, May
30
,, June
8.
,. June
19
... June
21.
,, June
21.
,. Julv
I.
- July
4-
» July
9-
.- Aug.
^3-
>. Aug.
17-
,, Aug.
22.
„ Aug.
24.
,, Aug.
28.
,, Aug.
31-
>, Sep.
6.
„ Sep.
II.
„ Sep.
13-
., Sep.
29.
„ Oct.
3-
,, Oct.
7-
,, Oc>.
20.
,. Oct.
23-
„ Oct.
27.
„ Nov.
5-
„ Nov.
8.
„ Nov.
26.
M Lane, Richard Davies, Church Wardens.
William Ably.
Elizabeth, cl. of Caleb Walters.
Marie Edwyn, widow.
William Hoskys.
Katherine, d. of Thomas Hitchcott.
Elizabeth Evans.
William, s. of John Walker.
Joane. d. of Georg. Foxe.
Marie, d. of Mr. Arthur Winwood.
Fraunces, w. of Mr. Robt. Cole.
Fraunces, w. of Peter Davies.
Elinor, w. of Charles Vale.
Marie James, widow.
Elizabeth, d. of Henry Fay res.
Elinor Edwards, widow.
Bethuel Bishop.
James, s. of David Powell.
Tamberlaine. s. of William Rickards.
Elizabeth, d. of George Long.
William, s. of John Warton.
Edward, s. of Roger Powis.
Richard, s. of Charles Vale ah. Cobney.
William, s. of Thomas Chaundley.
Thomas Smith.
Theophelus, s. of John. Brinsford.
Thomas Lloyd.
Katherine Morris, widow.
Thomas Bishop.
Katherine. d. of Richard King.
Edward Griffiths.
Joane, w. of Edward Giles.
Elinor Bettoe, wid.
Mary. d. of Mary Gilson.
John. s. of Andrew Sheldon.
Edward. .'5. of John Taylor.
Mary, d. of John Bowen.
Richard Dewse.
John, s. of Wm. Hammonds,
436 Shropshire Parish Registers. [1665
1665, Nov. 27. Francis Evans.
,, Dec. 4. Anne Dunne, wid.
,, Dec. 21. William Vernalls.
,, Jan. 3. Samuel, s. of John Lloyd.
,, Jan. 5. Alice, w. of Wm. Knight,
,, Jan. 9. Elinor, d. of Edward Jones.
,, Jan. 15. Daniel Harper.
,, Jan. 16. Elizabeth, d. of Edward Bettoe.
,, Jan. 19. Edward Edwards.
,, Jan. 29. Thomas Hitchcotte.
,, Jan. 29. Dorothy, w. of John Jennens.
,, Feb. 2. Thomas Moore.
,, Feb. 4. Joyce Powell.
,, Feb. 5. Anne, d. of Thomas Freeman.
,, Feb. 13. John, s. of Caleb Waters.
,, Feb. 17. Elinor Biddulph, wid.
,, Feb. 21. Katherine Harington.
,, Feb. 21. Francis Smyth.
,, Feb. 22. Mr. John Saunders.
,, Mar. 4. Jane. w. of Mr. William Griffiths.
,, Mar. 9. Edward, s of Griffith Edwards.
,, Mar. II. Humphry Jones.
,, Mar. 18. Margaret Brampton.
Ao. D'ni. 1666.
John Colbach, Wm. Hinton, Church Wardens.
1666, Apr. 2. Elizabeth, d. of Mr. Edward Stedman.
Apr. 4. John, s. of Mr. Edward Robinson. -
Apr. 13. James Price.
Apr. 25. Elinor, d. of Charles Vale.
Apr. 28. John & Eliz.. ye s. & d. of John Phillips.
May 6. Frances, d. of Mr. Robert Bery.
May 27. Elizabeth, w. of Richard Browne.
May 30. Joseph, s. of Edward Powis.
June 7. John, s. of Edmund King.
June 8. John Brimmell.
June 28. Patience, w. of Mr. Richard Gilly.
July 5. Mrs. Marie Hall. wid.
July 5. Edward, s. of Roger Powys.
July 6. Valentine Bishop, Esqr.
July 18. Elizabeth Hassold, wid.
1667]
Ludlow.
437
1666, July
24
James, s. of David Price.
„ Aug.
19
John, s. of John Viners.
„ Sep.
I
Catherine Phillips, wid.
„ Sep.
12
Abigail, d. of Francis Gill.
„ Oct.
15
Charles Pierce.
„ Oct.
25
Richard Houlton.
„ Oct.
28
Marie, w. of Mr. Tamberlaine Davies.
„ Oct.
30
Sarah, w. of Mr. Samuel Bowdler.
„ Nov.
16
Edward, s. of Mildred Bedoe.
„ Nov.
20
Anne, w. of Mr. Edward Powys.
,, Dec
3
Griffith Evans.
„ Dec.
6
Richard, s. of John Matthews.
„ Dec.
7
Anne, w. of Thomas Coxall.
„ Dec.
7
Mr. John Lloyd.
„ Dec.
23
Thomas Coxall.
„ Dec.
27
Felice Jay. wid.
., Jan.
17
Judith, d. of Elinor Raker.
,, Jan.
26
Susanna, d. of Zarharie Evans.
„ Feb.
2
Mr. Edward Earslee.
„ Feb.
5
Robert Read.
„ Feb.
9
Mrs. Elizabeth Parsons, wid.
„ Feb.
10
Margerie, w. of Thomas Hunt.
„ Feb.
14
Yoys Ithell.
,, Feb.
19
Jane Mempas.
„ Feb.
24
Priscilla, d. of Francis Gill.
„ Feb.
28
Katherine Morgan, wid.
„ Mar.
I
Mildred Bedoe, wid.
„ Mar.
12
William Knight.
„ Mar.
14
Mr. Thomas Crowther.
,, Mar.
17
Honoria, w. of Mr. Henrie Stedman.
Ao, d'ni. ]
66^1
Thomas
Varnalls, Anthonie Larkin, Church Wardens
1667, Mar.
29
John Morgan.
.. Apr.
6
Charles Davies.
,, Apr.
8
Margerie. w. of Hugh Prodger.
>, Apr.
15
William Price.
„ Apr.
19
John. s. of Mr. John Bowdler.
,, Apr.
26
Elizabeth Smith.
,, Apr.
27
Joseph, s. of William Holmes.
,, Apr.
27
Elinor, d. of John Harris.
438 Shropshire Parish Registers. [1667
667, May
6.
Dorothy Jones.
„ May
9-
William Witbie.
„ May
14.
Anne Matts.
„ May
17-
Thomas Evans.
„ May
20.
John Baker.
„ May
25-
Anne, d. of George Castle.
„ May
26.
Sarah, d. of David Roberts.
„ May
31-
William Heath.
,, June
I.
Marie Edwards, wid.
,, June
I.
Margaret Wt-llings.
„ June
15-
George, s. of George Wright.
,, June
16.
Alice, w. of William Bowles.
,, June
26.
Robert Dalley.
,, June
26.
John Wellings.
,, June
27.
Elizabeth, w. of Timmothy Littleton, Sergt
at Law.
„ Julv
I.
Katherine. d. of Thomas Hunt.
,. July
2.
Catherine, d. of Nathanial Grubb.
„ Julv
2.
John, s. of William MuUard.
., July
4-
Robert Smyth.
', July
12.
Reese Thomas.
„ Julv
19.
Mr. Henrie Bishop.
» July
21.
Richard, s. of Mr. Richard Earslee.
„ Julv
24.
Roger, s. of Roger Norgrove.
,> July
26.
Catherine Baylies, wid.
M July
Si-
Richard Williams.
„ Aug.
ll.
Dorothie, d. of Edward James.
„ Aug.
13-
Joane, d. of John Hooper.
„ Aug.
22.
Martha, d. of George Bason.
„ Sep.
4-
Lewis Evans.
,, Sep.
7-
Elizabeth, w. of Richard Evans.
„ Sep.
7-
Silvanus Nash.
„ Sep.
9-
Francis Palmer.
„ Sep.
10.
Marie, d. of John Harris.
„ Sep.
15
Maudlin Griffiths, wid.
„ Sep.
18.
Bettricr. w. of Edward Vickars.
„ Oct.
9
Marie, w, of Francis Hughes.
„ Oct.
19.
John Underwood.
„ Oct.
26.
Ursula, d. of John Short.
„ Nov,
2,
Maudlin, w, of William Jones.
1668] Ludlow. 439
1667, Nov.
3-
Elizabeth, w. of Mr. John Pierce.
„ Nov.
5
Jane Marsh.
„ Nov.
8.
Anne, d. of Edward Brampton.
„ Nov.
II.
Sarah, d. of Wm. Griffith.
„ Nov.
24.
Margaret Lawrence.
„ Nov.
26.
Anne, d. of Thomas Thomas.
„ Dec.
4-
Anne, d. of Thomas Lloyd.
„ Dec.
13-
Jane;, w. of Wm. Meredith.
„ Dec.
19.
Somersett Hall, gentl'.
„ Dec.
28.
Samuel, s. of John Brampton.
„ Jan.
5-
Marie, d. of Meredith Nesse.
„ Jan.
6.
Elinor, d. of Roger Powys.
„ Jan.
II.
Thomas Griffith.
„ Jan.
28.
Elinor, w. of Henri Nichols.
„ Feb.
16.
Alice, w. of David Price.
„ Feb.
16.
Margarett Smith.
„ Feb.
22.
Mr. John Rickards.
,. Mar.
2.
Joane Pippet, wid.
„ Mar.
4-
Penelope, d. of John Howgate.
„ Mar.
6.
Judeth, d. if Mr. Charles Chetwynd.
„ Mar.
9-
William, s. of Elisha Rogers.
„ Mar.
II.
Edward, s. of Nathaniel Grubb.
„ Mar.
II.
William, s. of James Turford.
„ Mar.
24.
Jane Purslow.
Ao. D'ni.
1668
Thomas Evans, Richard Bebb. Church Wardens.
1668, Mar.
25-
Mrs. Marie Colbach, ye Relict of Mr. The.
Colbach, late Rector of Ludlow.
„ Mar.
26.
Samuel, s. of Edward Coldwell.
,, Apr.
2,
Margaret Harris, wid.
,, Apr.
II.
Mr. Phillip Clarke.
„ Apr.
II.
Marie, w. of Richard Jacket.
„ Apr.
11.
Henrie Jones.
,. Apr.
22.
Richard, .s. of Howel Watkins.
„ Apr.
24.
Mr. Robert Cole.
,, Apr.
29.
Marie, d. of Hugh Davies.
„ May
5-
Margaret Huxley, wid.
„ May
7.
Wm. & Hester, s. & d. of John Taylor.
,, Mav
14.
Marie, w. of Peter Cole.
„ May
17-
Richard, s. of Edward Griffith.
440 Shropshire Parish Registers. [1668
1668, June 8. Anne, d. of Richard Colbach.
,. June II. Joane Price, wid.
,, June 16. Sarah, s. of John Bond.
,, June 17. James, s, of James Roe.
,, June 19. Wm , s. of John Inions.
,, June 21. John Edwin.
,, June 22. Isabell. d. of Mr. Edward Robinson.
,, June 26. Mary. d. of Margaret Jones.
,, June 26. Luke, s. of Mr. John Pierce.
, June 30. Edward, s. of Edward Cole.
,, July 2. Catherine, d. of Wm. Hammons.
>> July 3- Edward, s. of Richard Jones.
,, July 4. Robert, s. of George Castle.
„, July 5. Mary, d. of Elizabeth Oliver.
,, July 6. Frances, d. of Mr. Edward King,
>> J"b' 7- Peter, s. of Wm. Hammonds.
,, July 9. Anne, d. of Elizabeth Oliver.
,, July 10 Sarah, w. of Richard Coleman.
,, July 10. Wm. Wilson.
,, July IT. Anne. w. of Edward Colbach.
,,, July IX. Abigail, d. of Richard Langford.
,, July 15. Marie, d. of Thomas Botle.
,, July 18. Anne, d. of Wm. Thomas.
,, July 19. John, s. of Henry Jones.
,, July 19. George Millard.
,, July 20. Mary, d. of John Evans,
,, July 26. Francis Lane.
„ July 23. Samual. s. of Mr. Richard Cupper,
,, July 23, Mr. Edward Powys.
,, July 23. Mary, d- of Richard Bedoe.
,, July 23, Henrie Welding.
>> July 31 Marie, d. of Wm Holmes.
,, Aug. I. Joshua, s. of Cabel Waters.
,, Aug. I. Henrie Ambler.
,, Aug. 5. Judith, d. of Mr. Edward Cole.
,, Aug. 7. Joseph, s. of Edward Hancox.
,, Aug. 13. Anne. d. of Mr. Sam. Bowdler.
,, Aug. 13. Daniel, s. of John Chandler.
,, Aug. t6. John. s. of Rich. Davies.
,, Aug. 20, Sarah, d. of Rich. Walderne,
1669] Ludlow. 441
Eliz... d. of Rich. Nethwa\ .
Anne, d of Edward Woodall.
Eliz., d. of Rich. Browne.
Eliz., w. of Richard Brampton.
Elionor, d. of John Taylor,
John Foulkes.
Edward Betoe.
Thomas, s. of Robert Matthews.
John. s. of John Matthews.
E Honor Smith, wid.
Wm . s. of Mr. John Bowdler.
Thomas, s. of Charles Vale.
Wm.. s. of Wm. Davies.
Eliz., d. of Anthonie Stead.
Edward, s. of Wm. Becke.
Marie, d. of Hugh Prodgers.
Blanch Meeson.
Thomas, s. of Thomas Harris.
Anne, d. of Mr. John Colbach,
Marie Tasker, wid.
Mr. John Hosiers.
Daniel, s. of Benoni Browne.
Soramerset Thomas, s. of Ralph Fenton,
Rector.
Elizabeth Hughes, wid.
Richard, s of Rowland Griffiths.
Elinor Job, wid.
Katherine. w. of Thomas Higgins.
Margaret, d. of Richd. Langford.
Richard Maund.
This yeare continued, see above after Marriages.
ReGI STRUM :
Eccl'iae de Ludlow incipien' Anno Dni. 1669 :
Radulpho Fenton, Rect.
68, Aug.
24.
,, Aug.
24.
,, Aug.
25-
, , Aug.
27.
M Aug.
27.
,, Aug.
29.
,, Sep.
3-
„ Sep.
3-
„ Sep.
4-
„ Sep.
8.
„ Sep.
8.
„ Sep.
9-
„ Sep.
11.
„ Sep.
18.
„ Sep.
26.
„ Sep.
26.
„ Oct.
2.
,, Oct.
2.
,, Oct.
12.
„ Oct.
21.
,, Nov.
I.
„ Nov.
I.
„ Nov.
10.
„ Dec.
2.
„ Dec.
2.
„ Dec
6.
„ Dec.
24.
„ Dec.
25-
„ Dec.
27.
Weddings.
Geo. Haughton, John Harries. Gard
1669, Apr. 13. Michael Gethin & Marie Powel, L.
442
Shropshire Parish Registers.
[1669
1669, Apr.
20.
„ May
I.
„ May
10.
„ May
25-
,, June
1.
,, June
3-
» July
13-
.. July
17-
M July
25-
.. July
29.
M Aug.
18.
,. Sep.
14.
„ Sep.
16.
„ Sep.
28.
„ Oct.
19.
„ Oct.
19.
„ Oct.
25-
,. Oct.
25-
„ Oct.
30 •
„ Nov.
8.
„ Nov.
22.
„ Nov.
25-
,, Nov.
27.
., Nov.
27.
,, Dec.
8.
„ Dec.
10.
., Dec.
28.
„ Jan.
2.
„ Jan.
10.
„ Jan.
17-
„ Feb.
10.
., Jan.
6.
A''. D'ni. 1
670
1670, Apr.
9-
., Apr.
16.
,, Apr.
18.
,, May
2.
,, May
2.
M May
2.
William Lowe & Elizabeth Millechop, L.
John Morris & Catherine Reade, L.
William Barker & Alice Roberts als. Owens, L.
Thomas Jones & Anne Shipman, B.
Thomas Perkes & Prudence Hough, L.
John Acton & Anne Brooke, L.
John Underwood & Elizabeth Blake, L.
Zacharias Castre & Elizabeth Maund, L.
Thomas Reece & Marie Anthonie, L.
Richard James & Marie Wale, L.
Francis Browne & Elizabeth Tripp, L.
John Hall & Margaret Owens, L.
William Meredith & Elizabeth Thomas, B.
Edward Price & Margerie Crosse, B.
Thomas Farmer & Elizabeth Duke, L.
Richard Heath & Marie Mitton, B.
John Fairtjfield & Marie Perkes, L.
Thomas Hunt & Anne Bytheway, L.
Thomas Sabin & Anne Bezer, L.
Frauncis Smyth & Hannah Caldwell, L.
Edmund Lane & Joyce Hodgkis, L.
John Hall & Hannah Hotchkys, L.
John Lea & Marie Palmer, L.
John Notte & Marie Lawrence, B.
William Holland & Joane Harries, L.
Robert Lloyd & Joyce Cookes, L.
Richard Rickards & Marie Jones, L.
John Hall & Elizabeth Dougharty, L.
John Gregorie & Margaret Hunt, L.
William Bezon & Jane Brooke, L.
Edward Davies & Olive Bowdler, L.
Robert Roe & Elizabeth Stedman.
Ra. Fenton, Rector. {He signs to 1684.]
Rich. Porter, Tho. Lea, Card.
Richard Powell & Marie James, L.
Richard Cleeton & Marie Davies, L.
Samuel Stedman & Marie Chapman, L.
John Meredith & Anne Nichols,, L.
Thomas Crumpe & Sarah Faulkner, L.
John Collier & Joane Bedoe, L.
1671] Ludlow. -443
John Evans & Catherine P'armer, L.
John Jones & Catherine VVoodhouse, B.
Thomas Gravesnor & Anne George, L.
Richard Dymmock &l Elizabeth Coates, L.
Wm. Rea & Elizabeth Tomkins, L.
John Taylor & Anne Lockier, L.
Joshua Williams & Alice Clee, L.
Wm. Hill & Joane Clent, L.
Aquila Moone & Margaret Norgrove, B.
Adam Vernal Is & Elionor Wms., L.
Edward Waties & Elizabeth Waiwin, B.
David Young & Marie Edwards, L.
Roger Sinnuck & Bridget Woodhous, B.
Caleb Waters & Marie Leith, B.
Arthur Angel & Alice Cropper, L.
Wm. Bathoe & Marie Taylor, L.
Michael Wilkes & Elizabeth Byrd, L.
John Greene & Marie Pritchard, L.
Richard Williams & Bridget! Hoggins, L.
Walter Astley & Marie Garners, L.
Richard Coney & Joane Hall, L.
Richard Hall & Elinor Bowen. L.
Owen Jervis &• Margery Derby, L.
Caleb Wright & Anne Nethway, L.
Wm. Wooferley & Joane Thomas, B.
Evan Davies & Elizabeth Sharret, L.
Wm. Collins & Anne Davies, L.
Rol>ert Meredith & Eliz. Bedoe. B.
Abraham Matthews & Elinor Walker, L.
Henrie Boore & Margaret Haywood. L.
Samual Burford & Marie Foxe, B.
Richard Mevrick & Jane Coundley, L.
Richard Porter, Thomas Lea. Church-W.
A°. D'ni. 1671.
Edmund King, Rowland Earsle. Church Wardens.
167 1, Mar. 30. John Salloway & Jane Hall. L.
1670, May
5-
„ May
9-
„ May
12.
„ May
24.
„ May
25-
„ June
9-
,, June
n.
,, June
20.
, , June
20.
,, June
25-
,, July
4.
,, July
n.
>, Aug.
6.
,, Aug.
20.
„ Sep.
18.
„ Oct.
6.
,, Oct.
28.
,, Nov.
4-
,, Nov.
21.
,, Nov.
27.
„ Nov.
24.
„ Nov.
26.
,, Nov.
28.
„ Dec.
8.
,, Jan.
14.
„ Jan.
15-
„ Jan.
16.
„ Jan.
16.
„ Jan.
17
„ Feb.
9-
,, Feb.
„ Feb.
13
Apr. 24
Apr. 30
ISfay T
May 4
Francis Deuxell & Jane Hugh, L.
Thomas Lane & Anne Winwood, L.
Thomas Mirhel & Marie Blacket. B.
Thomas Oliver & Dorothee Qwynn, B.
444 Shropshire Parish Registers. [1671
167 1, May 5. Elisha Whittall & Bennet Harbech, B.
,, May 5. John Emery & Anne Turford, B.
,, May 6. James Pygrave &Elizabeth Holgate, B.
,, May 8. Simon Burroughs & Alice Price, L.
„ May 8. Philip Hughes & Marie Powell, L.
,, May 15. Richard Bedoe & Joane Evans, B.
., May 27. Richard Wigley & Joane Pritchard, B.
,, June 12. Charles Powell & Anne Bowen, L.
,, June 20. Robert Wynne & Marie Reignolds, L.
,, June 20. William Browne & Elizabeth Morgan, B.
,, June 26. John Barber & Alice Taylor, L.
,, July 27. Francis Hughes & Margerie Slade, B.
„ Aug. lo. Richard Powell & Catherine Taylor, L.
,, Aug. 20. Thomas White & Christian Thomas, L.
,, Sep. 4. John Wildinge & Jane James, L.
,, Sep. 5. Edward Smallman & Anne Hawlyn, L.
,, Sep. 17. Samual Davies & Catherine Brasier, B.
,, Sep. 18. Thomas Jervis & Marie Hard wick, L.
,, Sep. 23. Thomas Carter & Martha Comes, L.
,, Oct. 5. Edmund Mason & Dorothie Davies, L.
,, Oct. 14. Thomas Trumper & Elizabeth Davies, B.
,. Oct. 22. Peter Cole & Marie Kidson, L.
,, Oct. 25. Lawrence Butnall & Joyce Harley, L.
., Oct. 28. David Lobchard & Joyce Clarke, L.
,, Nov. 4. Richard Posterne & Margaret Roberts, L.
,, Nov. 13. Thomas Bright & Catherine Lawley, L.
,, Dec. 18. Thomas Ward & Susanna Ward, L.
,, Dec. 26. Lewis Vaughan & Anne Reeve, L.
,, Jan. 13. John Evans & Alice Burnall, L.
,, Jan. 21. Francis Smyth & Elizabeth Croft, B.
,, Jan. 28. Richard Potter & Martha Sharret, L.
,, Jan. 29. William Reignolds & Winifred Barker, B.
,, Feb. 2. Francis Deuxel & Dorothie Fewtrell, L
,, Feb. 4. Hugh Powel & Elizabeth Prince, B.
Edmund King, Rowland Earslee, Church Wardens.
,, Feb. 12. Richard Bytheway & Elizabeth Wier, L.
,, F'eb. 12. William Wall & Anne Broome, L.
,, Feb. 13. Thomas Pugh & Marie Oakes, L.
,, Feb. 19. Lawrence Prodger & Joane Wellins, L.
Edmd. King, Rowland Earsley, Guard.
George Long,. Richard Mound, Gard.
1672] Ludlow. 445
[672, Apr. I. Epiphanie Howorth & Marie Cornwall, L.
Charls Bowen & Elionor Tomson, L.
Edward Powel & Elizabeth English, L.
Richard Varnalls & Elinor Davis, L.
Christopher Loe & Joane Collins, L.
Matthew Price & Marie Scott, B.
Wm. Bedoe & Joane Mason, B.
John Powel & Christian Thomas, B.
John Munday & Catherine Wooferly, B.
William Ensonat & Joane Davies, L.
Charls Byrd & Anne Tasker, L.
Ralph Sharret & Marie Bishop, L.
John Clibury & Anne Molton, L.
John Wall &Elizabeth Longford, L.
John Weaver & Anne Hart, L.
Francis Redding & Martha Weaver, L.
Edmund Rawlings & Margaret Ramsdale, L.
Edward Gilly & Margerie Comes, L.
Thomas Phillips & Catherine Griffith, B.
Charls Jukes & Susanna Woodhouse, L.
John Collins & Sarah Cooke, L.
Edward Turner & Anne Maddox, L.
George Vaughan-& Margaret Wellings, L.
Henrie Lloyd & Marie Jones, B.
Thomas Tong & Marie Prince. B.
Richard James & Anne Coricke, B.
Thomas Phillips & Alice Bullocke, L.
John Davies & Magdalene Bache, L.
George Wilcox & Marie Davies, L.
Thomas Thomas & Jane Davies, B.
Francis Tippne & Beatrice Hughes, L.
George Casell & Marie Gowre, L.
Joseph Williams & Joane Collier. L.
Humphrie Meckyn & Margerie Windel, B.
John St<x:kyn & Elizabeth Bright, L.
John Hammond & Sarah Longden, L.
John Mills & Elizabeth Johnson, L.
George Hopkis & Frances Reignolds, L.
John Simmonds & Elizabeth Weaver, B.
Wm. Cooke & Anne Smyth, L.
Apr.
I.
Apr.
9-
Apr.
16.
Apr.
22.
Apr.
29.
May
I.
May
2.
May
3-
May
3-
May
6.
May
8.
May
12.
May
22.
May
29.
May
29.
May
29.
May
so-
June
lo.
June
II.
June
17-
June
24.
July
16.
July
20.
Aug.
14.
Aug.
25-
Sep.
I.
Sep.
8.
Sep.
21.
Sep.
30-
Oct.
6.
Oct.
8.
Oct.
19.
Nov.
2.
Nov.
5-
Nov.
18.
Nov.
18.
Nov.
23-
Nov.
25-
Nov.
25-
Dec.
9-
446 Shropshire Parish Registers. [1672
1672, Dec. 15. Richard Woodall & Sybil Price, L.
,, Jan. 3. Humplirie Osland & Susanna Taylor, L.
,, Jan. 26. William Lloyd & Alice Clent, B.
,, Jan. 26. William Clinton & Alice Burton, B.
,, Feb. 8. Joseph Richards & Frances Richards, L.
George Longe, Rich. Mound, Church Wardens.
Nicholas Payne, Rd. Sharrett, Church Wardens.
1673, Apr. I. John Wilbourne & Mary Farmer, L.
,, Apr. 21. Richard Bromley & Anne Fewtrell, L.
,, Apr. 22. John Hammonds & Elizabeth Aston, L.
,, Apr. 22. David Meredeth & Joane Blackpeach, L.
,, Apr. 25. Richard Wynd & Mary Shockly, L.
,, Apr. 27. Wm. Harper & Elizabeth Preece, B.
,, May I. Moses Thomas & Margery Collins, L.
,, May 21. Francis Tyler & Joyce Bates, L.
,, May 21. Wm. Thomas & Ales Harper, L.
,, May 21. Hugh Jenkins & Margarett Davies, L.
,, May 22. Emanuel Price & Julian Meredith, L.
,, May I. Edward Price & Joane Myles, B.
„ June 9. Richard Collyer & Mary Tayler, B.
,, June 24. John Wharton & Mary Brasier, L.
,, July I. Charles Daniell & Anne Bishopp, L.
,, July 21. John Powell & Sara Snead, L.
,, Sep. 7. John Collj^er & Elizabeth Blackwey, B.
,, Sep. 17. Walter Stone & Mary Palfrey, L.
,, Sep. 17. George Palmer & Jane Roome, B.
,, Sep. 24. Edward Agborough & Theophila Cornwall, L.
,, Oct. 13. Richard Fewtrell & Margaret Lewis, L.
,, Oct. 14. Edward Matthews & Elizabeth Bluck, L.
,, Oct. 28. Henry Hunt & Jane Willet, B.
,, Feb. 2. Gilbert Hassold & Marie Sanford, L.
,, Feb. 12. William Starre & Elizabeth Wellins, L.
,, Feb. 12. Anthonie Stead & Jane Griffiths, L.
,, Feb. 14. William Langford & Elizabeth Jenks, L.
,, Feb. 15. John Howes & Anne Smyth, B.
,, Feb. 23. Thomas Varnalls & Elizabeth Collins, L.
,, Feb. 27. Samuel Philley & Anne Jennings, L.
,, Feb. 28. Benjamin Baxter & Marie Cresset.
,, Mar. 3. John Painter & Anne Holland, L.
Nicholas Payne, Ra. Sharkett, Church Ward's.
1675] Ludlow. 447
John Giles & Anne Vamalls, L.
Charles Thomas & Jane Brown, L.
Thomas Rogers & Margerie Trowe, B.
John Pritchard & Anne Rudde, L.
Richard Brecknock & Elizabeth Ithell, L.
Edmund Angel & Anne Davies, L.
William Smyth & Margaret Dyke, L.
William Key sail & Jane Griffiths, L.
Francis Morris & Sarah Bingley, L.
Georg Corfell & Elizabeth Mason, L.
Richard Reignolds & Joane Notte, L.
Griffith Oliver & Gennet Thomas, L.
Edward Perry & Benjamin Hill, L.
Richard Wig ley & Elizabeth Howells, L.
William Gittins & Margaret Faulkner, L.
William Robinson & Margaret Sharret, L.
John Clarke & Anne Dables, L.
Hugh Lowe & Judith Smyth, L.
John Potte & Martha Browne, L.
James Cooke & Elizabeth Edwards, L.
Wm. Stockin & Margaret Howells, L.
George Maund & Susanna Maund, L.
Walter Williams & Elinor Powell, L.
John Eloyd & Catherine Farmer, L.
Reec Preece & Marie Hughs, L.
Oliver Meredith & Joan Byrd, L,
John Head & Marie Holland, L.
Thomas Jones & Marie Evans, L.
Richard Crowe & Joan Liphapp, L.
James Dewsall & Elizabeth Pritchard, L.
Phillip Cole, Rich. Pottor, Church Ward's.
Benjamin Baxter & Elinor Harley, L.
Francis Dunne & Abigail Lambe, L.
John Sharrett & Anne Cupper, L.
Francis Espe & Margaret Harris, L.
Edward West & Margaret Guy, L.
John Griffiths & Athelanta Phillips, L.
Benjamin Cheese & Anne Browne, L.
Wm. Williams & Elionor Wemme, B.
William Hill & Elizabeth Cresset, L.
[674, Apr.
24.
,. May
I.
M Ma)
11.
„ May
II.
„ May
17-
„ May
18.
„ May
25-
„ June
I.
,, June
2.
,, June
17-
,, June
22.
„ July
10.
,. July
27.
,, Aug.
3-
„ Aug.
25-
M Aug.
30-
„ Sep.
9
„ Sep.
17-
„ Sep.
17-
„ Oct.
5-
„ Oct.
20.
,, Oct.
29.
„ Oct.
31
,, 'Nov.
27.
„ Nov.
25-
,, Dec.
10.
„ Dec.
ID.
,, Dec.
24.
„ Dec
25
,, Mar.
3-
p
:675, Apr.
15-
,, Apr.
20.
,, Apr.
29.
,, Apr.
29.
„ May
4-
„ May
6.
„ May
26.
„ May
31
,, June
2.
448 Shropshire^Parish Registers. [1675
Rich. Cole, Rich. Giffith, Church Wardens.
1675, June 3. William Lutenor & Elizabeth Price, B.
,, June 10. Rowland Richards & Anne Cooke, B.
,, June 13. Thomas Morris & Anne Balding, B.
,, June 23. John Gammon & Margerie Hammcwis, L.
,, June 24. John Bedford & Marie Walbridge, B.
'» July 3- Thomas Cheshire & Anne Evans, L.
,, July 13. Edward Reece & Anne Tiler, L.
„ July 26. Thomas Hinton & Marie Mapp, L.
,, July 20. James Rawlins & Joan Phillips, B.
,, Aug. 10. Richard Eaton & Margaret Bright, L.
,, Sep. 6. Henrie Clarke & Elionor Prodgers, L.
,, Sep. II. Richard Poyner & Elizabeth Morris, L.
,, Sep. II. Benjamin Moone & Millesent Cherm, B.
,, Sep. 8. Andrew Dedicott & Elizabeth Cheshire, B.
,, Sep. 13. Alexander Herbert & Joan Burnall, L.
,, Sep. 17. Abraham Ambler & Anne Hays, L.
,, Sep. 18. Richard Meredith & Alice Tanner, L.
,, Oct. 6. William Richards & Anne Giles, L.
,, Oct. 31. Morris Hemmings & Alice Griffiths, B.
,, Nov. 9. Richard Owen & Bridget Penny, L.
,, Nov. 27. William Harding & Anne Morris, L.
,, Dec. I. Edward Street & Elizabeth Lewis, L.
,, Jan. 15. Thomas Ramps & Margaret Godwyn, L.
,, Feb. 2. Williams Davies & Elizabeth Hoggins, L.
,, Mar. 12. Henry Brimmel & Anne Williams.
Rich. Cole, Rich. Griffiths, Church Wardens.
1676, Apr. 3. Francis Meredith & Marie Quillam, B.
Apr. 17. Timothy Neeve & Dennis Carter, L.
Apr. 20. Peter Harper & Joan Griffiths, L.
Apr. 20. Richard Trowe & Elizabeth Rickas, L.
Apr. 24. Francis Evans & Marie Wigley, B.
Apr. 24. William Davies & Elizabeth Dovey, L.
Apr. 29. Thomas George & Jane Taylor, L.
May 28. John Tunley & Elizabeth Skyrme, B.
June 12. Charley Broome & Elizabeth Truden, L.
June 19. John Richards & Susanna Hicks, L.
June 24. Henrie Lewis & Margerie Griffiths, B.
June 25. Nicholas Payne & Margerie Hall.
June 26. Valentine Newe & Jane Perkes, L.
1677] Ludlow, 449
Thomas Molten & Marie Hall, L.
Richard Creswell & Rose Quillam, B.
Thomas Haughton & Anne Powles, L.
Richard Perks & Elinor Martley, B.
Henrie Norncott & Elizabeth Davies, B.
Rich. Cole, [blank], Church W's.
John Miles & Margaret Page, L.
Thomas Jenkes & Elinor Piersall, B.
Humphrie Hall & Marie Dillow, L.
Edward Says & Joane Sais. L.
John Garbett & Alice Tarte, L.
Richard Thomas & Elizabeth Bright, L.
Richard Basford & Catherine Like, B.
Thomas Angel & Elizabeth Bathe, B.
James Hall & Elizabeth Llanthall. L.
Daniel Leight & Marie Lotchart. L.
William Reignolds & Elizabeth Sheapheard, L.
Francis Churchman & Joane Oulbery, L.
Richard Dale & Marie Bridgwater, L.
John Roberts & Rebeckah Butcher.
Vincent Owen & Elizabeth Owen.
David Lotchart & Hester Bond.
William Day & Hannah Ashmore.
Rowland Earsley & Lsabella Davies.
William Carter & Elizabeth Beamond.
William Collins & Frances Preene.
Rich. Cole, [blank], Church Wardens.
Thomas Hopkins & Elizabeth Lloyd.
Evan Lewis & Elizabeth Bateman.
David Gwilliam & Anne Shelton.
John Notte & Margaret Wall.
John Humphries & Marv Fayres.
Thomas Clement & Joane Frances.
William Smvth & Jan^^ Davies.
William Griffith &: Elinor Noxton.
John Price & Priscilla Crumpe, B.
Richard Corfield & Catherine Browne, L.
William Prince & Marie Griffiths, L.
Christopher Bevan & Dorothy Lewis. B,
Richard Hunt & Elinor Linton. L,
676, July
7-
„ June
29.
.» July
16.
» July
16.
„ Aug.
8.
,, Aug.
14.
,> Aug,
14.
, , Aug,
16.
„ Aug.
21.
„ Sep.
I.
„ Sep.
25-
„ Sep.
^5-
„ Oct.
19.
,, Oct
30-
„ Nov.
3-
,, Nov.
4-
,, Nov.
13-
„ Nov.
18.
„ Nov.
27.
„ Nov.
30-
„ Nov.
30'
„ Feb.
3-
„ Feb.
II.
„ Feb.
12.
„ Feb.
26.
1677, Apr.
17-
„ May
7-
„ May
14.
„ May
19.
,, May
19.
, , June
6.
. . June
lO.
, , June
IT.
, , June
12.
,, June
13-
,, June
24.
, , June
29
. July
I.
450 Shropshire Parish Registers. [1677
Edward Noven & Sarah Notte, L.
William Areskin & Jane Matthews, L.
John Cupper & Hannah Wheeler, L.
William Meyrick & Marie Hall, L.
Ambrose Rocke & Marie Davies, L.
Thomas Overton & Minerva Rea, L.
Edward Heath & Frances Barker, B.
William Roberts & Elinor Mounsford, B.
Thomas Rudde & Dorothy Weaver, L.
Phillip Hide & Priscilla Hemmings, L,
William Price & Marie Jones, L.
Thomas Coutley & Margaret Williams, L.
James Lewis & Gwen Hopkins, L.
John Parte & Dorothy Holmes, L.
Tho. Haughton, John Acton, Church Wardens.
James Millings & Sarah Marsh, B.
Richard Griffith als. Morris & Susanna Yep, B.
Francis Lewis & Marie Dedicott, B.
John Taylor & Marie Jones, L.
John Pierce & Joyce Smytheman, L,
Roger Gittens & Anne Wheelard, L.
Hugh Churchman & Catherine Watters, L.
Francis Colbatch & Bridget Smyth, B.
William Johnson & Catherine Fowler, B.
Edward Atkins & Elinor Brimmel, L.
John Bellamy & Anne Williams, B.
John Hughs & Sarah Simmons, B.
John Arundel & Margaret Barnebrooke, L.
Tho. Hinton, John Senex, Church Wardens.
Peter Roberts & Anne Granger, L.
John Price & Lucy Morgan, B.
Thomas Driver & Elizabeth Unckles, B.
Thomas Griffith & Hannah Rowley, B.
Samual White & Joan Pierce, L.
William Baldwyn & Anne Tolley, L.
Thomas Tumor & Isabel Pugh, L.
Thomas Tomkins & Elizabeth Rea, L.
Rowland Bromley & Mary Gittins [?].
Edmund Coundley & Deborah Lane, L.
Nov. 17. George Southell & Jane Bodfield, L.
1677,
July
2.
,,
Sep.
19.
>>
Oct.
8.
>>
Oct.
12.
,,
Oct.
18.
J,
Nov.
9-
J>
Nov.
17-
>>
Dec.
I.
,,
Dec.
II.
>>
Dec.
17-
,,
Dec.
31-
J>
Feb.
2.
>»
Feb.
4
»>
Feb.
14.
1678;
, May
1 1
I.
,,
May
27.
,,
Sep.
29.
,,
Apr.
20.
,,
May
4-
>>
May
17
>>
June
10.
f)
Oct.
21.
f)
Jan.
16.
,,
Jan.
29.
,,
Feb.
3-
>>
Feb.
10.
>>
Feb.
24.
1679
, Apr.
23-
,,
May
I.
,,
Apr.
28.
>>
May
I.
,,
June
19.
,,
July
2.
>J
Aug.
20.
,,
Oct.
13-
,,
Oct.
13-
,,
Nov.
17-
679,
Nov.
29.
Nov.
26.
Dec.
I.
Dec.
9-
Dec.
17-
Jan.
16.
Jan.
8.
Jan.
8.
Jan.
14.
Jan.
24.
Jan.
29.
Feb.
10.
Feb.
22.
1681] Ludlow, 4S1
Roger Gough & Joane Childe, L.
Richard Slade & Martha Minton, L.
Joseph Wail & Anne Vernalls, L.
Charls Frisby & Margaret Hammons, L.
William Nichols & Susanna Smyth, L.
Hugh Jones & Lucy Well ins, B.
James Wynd & Anne Payne, L.
Ephriam Rowley & Margery Bullock, L.
Samuel Dodd & Abigail Hooper, B.
William Rider & Margaret Gough, L.
David Ingram & Elizabeth Lloyd, L.
Reece Evans & Elizabeth Rowland, L.
Evan Davies & Margery Richards, L.
Edward Sharret, Richard Davies, Church Wardens.
1680, Apr. 15. Connisby Booth & Jane Areskin, L.
,, Apr. 19. Thomas Jervis & Sarah Goodall, L.
Robert Sayce & Marie Smyth, L.
Edward Glover & Ellin Hemmings, L.
John Chipper & Elinor Edwards, L.
Charls Macklin & Marie Hunt, L.
William Pugh & Joane Griffith, L.
Richard Spelsbury & Joane Edwards, L.
Henrie Matthews & Elizabeth Edwards, L.
Sam. Jordan, Church Warden.
John Wheeler & Joyce James, L.
Humphry Rea & Ada Minton, L.
Phillip Cartwright & Jane KeysalK L.
Thomas Gittins & Joan Prodger, L.
Edward Weaver & Martha Baldwyn, L.
Thomas Palfrey & Bridget James, L.
John Harper & Anne Harper, L.
Thomas Bevan & Margaret Wells, L.
Richard Langley & Elizabeth Jones, L.
John Collins & Elizabeth Pierce, L.
Humphry Morley & Lettice Hill, L.
Edward Aldwell & Joane Wooferley, L.
SSam. Jordan. John Morries. Church Wardens.
1681. Mar. 26. Richard Prince & Marie Poston. L.
Thomas Clarke & Sarah Greene, L.
James Browne & Sarah Williams, L,
May
I.
May
6.
June
12.
June
14.
Aug.
16.
Aug.
30-
Sep.
6.
Sep.
21.
Sep.
27.
Nov.
8.
Dec.
16.
Jan.
9-
Feb.
3-
Jan.
22.
Jan.
27.
Jan.
31-
Feb.
2.
Feb.
2.
Jan.
29.
0
Mar.
0
26.
Apr.
II.
Apr.
16.
452 Shropshire Parish Registers. [1681
1681^ Apr. 25. Samuel Newborough, CVre, & Elizabeth
Page, L.
June 6. John Gyles & Thomasin Baldwyn, L.
June 13. Thomas Starre & Margaret Dale, L.
July 4. Charles King & Catherine Yorke, B.
July II. Richard Abley & Martha Abley, L,
July 14. Thomas Davies & Elizabeth Turner, L.
Aug. 10, Charles Berington & Margaret Evans, L.
Aug. 10. Richard Allen & Hester Edwards, B.
Sep. 12. Richard Evans & Margaret Wellins, L.
Sep. 17. Francis Lewis als. Penn & Elizabeth
Houghton, B.
Oct. 30. John Pierce & Bridget Brecknock, L.
Nov. 26. Joseph Noxon & Coelia Harris, B.
Nov. 25. James Childe & Rebekah Roberts, B.
Dec. 12. Richard Rowley & Joane Simmonds, L.
Jan. 14. Richard Morris & Anne Richardson, B.
Jan. 30. John Vallance & Elizabeth Russel, L.
Feb. 28. Thomas Harper & Anne Thomas, L.
John Stead, Bernard Hammonds, Church Wardens.
1682, Apr. 18. William Bedford & Catherine Houghton, L.
Apr. 18. John Taylor & Elizabeth Crocket, L.
Apr. 24. Nicholas Baynham & Bridget Barker, L.
Apr. 27. Thomas Richards & Elizabeth Matthews, L.
May 15. John Pardoe & Margaret Taylor, L. -
May 15. John Pritchard & Alice Warton, B.
May 16. Robert Stringer & Sarah Reignolds, L.
May 18. Evan Dedicott & Marie Price als. Haynes, B.
June 3. Samuel Allen & Marie Cornes, L.
June 12. William Nevill & Alice Arthers, B.
June 15. James Carter & Anne Haycocks, L.
June 19. Evan Price & Jane Parter, L.
July 8. Charles Welsh & Margaret Hunt, L.
July 16. Samual Onslow & Elizabeth Jones, B.
Aug. 7. Hugh Prodger & Marie Davies, L.
Sep. 12. William Roberts & Marie Rocke, B.
Sep. 18. Thomas Farmer & Anne Brookes. L.
Oct. 5. William Leith & Marie Biddle, B.
Oct. 16. William Palmer & Elizabeth Hammond, L.
Oct. 29. John Kettle & Marie Griffith, B.
1684] Ludlow. 453
1682, Oct. 20. Meredith Arthers & Anne Nevill, B.
William Philpot & Hester Needham, L.
John Ouldbury & Elizabeth Higgs, L.
William Maddox & Elizabeth Malard, L.
Richard Ellis & Marie Jones, L.
Joshuah Elmehurst, Clark, & Jane Pitte, L.
Thomas Nichols et Abigail Cleeton.
Humphry Miles & Marie Smallman.
Joseph Vale als. Cobney & Margaret Fowler.
John Jordan & Hannah Owen.
Thomas Jay & Joyce Bray.
John Harris & Elizabeth Whittel.
John Jones, Robt. Dayos, Church Wardens
[683, Mar. 10. Jacob Davies & Elizabeth Hammonds, L.
George Snead & Marie Marston, L.
Richard Hughes & Anne Clement, L. ^v_
Samuel Child & Sarah Wannerton, L.
Thomas Hays & Marie Jones, B.
Edmund Gittins & Margaret Whittal, L
William Morris & Anne Hewlet, L.
John Morris & Margaret Wadely, B.
John Pearce & Elizabeth Cupper, L.
John Lloyd & Jane Wilcox, L.
Phillip Vaughan & Anne Lewis, L.
William Baxter & Jane Davies, L.
Thomas Tavlor & Margaret Palfrey, L.
William Roberts & Margaret Prince, B.
William Mason & Joyce Nicholas, L.
Joseph Smyth & Marie Pierce, L.
Samual Tongu & Christian Plummer, B.
William Mariel & Anne Hawkins, L.
Thomas Smyth & Sybel Pritchard, L.
John Hill & Anne Truden, L.
Hugh Winckbridg & Marie Jenkins, L.
Thomas Purvin & Elizabeth Varnalls, L.
John Meredith & Jane Fletcher, L.
Francis Plowden & Frances Garnons, L.
Nicholas Payne, William Waringe, Church Wardens.
1684, Apr. 9. John Warton & Amphillis Rawlins, B.
,, Apr. 21. Francis Smeeth & Margaret Evans, L.
♦ Misplaced. i'
Oct.
20.
Nov.
9-
Nov.
27.
Jan.
10.
Jan.
14.
Jan.
17-
Jan.
18.
Jan.
19.
Feb.
3-
Feb.
5-
Feb.
10.
Feb.
12.
Mar.
10.
Mar.
16.
Mar.
23-
May
5-
May
6.
May
7-
May
9-
May
13-
May
21.
June
3-
June
15-
Sep.
3-
Sep.
II.
Sep.
17-
Sep.
24.
Oct.
20.
Oct.
24.
Nov.
I.
Nov.
25-
Dec.
10.
Dec.
16.
Jan.
5-
Nov.
20.
Feb.
19.
454 Shropshire Parish Registers. [1684
Thomas Palfrey & Isabel Pennie, L.
Charls Vale & Margaret Richards, B.
John Coleing & Ursulla Wellens, L.
Richard Farmer & Jane James, L.
Thomas Davies & Hannah Corfield, L.
William Rawlins & Sarah Hammond, L.
Edward Dovey & Francis Browne, L.
John Price & Margaret Prodger X, B.
Richard Cobney als. Vale & Joane Addys, L.
Edward Evans & Mari eAmes, L.
Thomas Peake & Jane Warrington, L.
William Griffith & Elizabeth Hints, L.
Jeremiah Saies & Priscilla Humphries, L.
William Lateward & Marie Becke, L.
John Humphries & Elizabeth Hardwick, B.
Thomas Bright & Joan Harris, L.
George Walker & Catherine Rider, L.
John Jones & Jane Wynde, L.
David Oliver & Anne Vaughan, L.
Edward Rea & Elizabeth Philpots.
Richard Jones & Catherine Owens, L.
William Eyton & Marie Broughton, L.
Edward Mullard & Anne Eyton, L.
John Hagley & Elizabeth Breese, L.
Robert Beaman & Margaret Gwynne, L.
Thomas Gregory & Elizabeth Morris, L.
Francis Holland & Marie Foxe, L.
Thomas Davies, George Wright, Church W's.
D'ni. 1685. [^No entries^.
04, Apr.
21.
,, Apr.
24.
,, Apr.
28.
„ May
21.
,, May
26.
,, June
7-
,, June
14.
,. July
I.
,, June
28.
„ July
7-
„ July
21.
,, Sep.
4-
„ Sep.
22.
,, Sep.
29.
„ Nov.
2.
„ Nov.
17-
,., Jan.
I.
„ Jan.
5-
,, Jan.
5-
,, Jan.
14.
„ Feb.
2.
,, Feb.
5-
„ Feb.
5-
„ Feb.
9-
„ Feb.
23-
„ Feb.
27.
„ Mar.
2.
Ralph Fenton
1669
Mar.
28.
,,
Apr.
3-
>
Apr.
25-
May
I.
May
I.
,
May
2.
Christenings.
An° : Dm. 1669.
Rect : Geo : Haughton, John Harries, Gard.
Richard, s. of Thomas Abley & Elizabeth.
Samual, s. of Thomas Ward & Marie.
Mary, d. of Cornelius Lewis & Elizabeth.
Martha, d. of Thomas Blackpeach & Joane.
Joane, d. of Charles Vale & Elinor.
Richard, s. of Richard Nethway & Joane.
1669]
. Ludlow.
455
669, i\lay
16
,, May
16
„ May
23
,, May
29
,, June
6.
,, June
6.
,, June
8.
,, June
13-
,, June
13-
,, June
13-
,, June
13-
,, June
22.
., June
24.
,, June
24.
,, June
27.
,, June
29.
,, July
7-
- July
II.
„ Julv
II.
„ July
18.
,. July
25-
„ July
26.
,. Aug.
I.
,, Aug.
I.
, , Aug.
12.
,, Aug.
15-
,, Aug.
16.
„ Aug.
22.
M Aug.
29.
„ Sep.
I.
„ Sep.
5-
„ Sep.
5-
„ Sep.
12.
„ Sep.
21.
„ Oct.
3-
,, Oct.
3-
,. Oct.
9-
„ Oct.
10.
,, Oct.
17-
Margaret, d. of John Inons & Blanch.
Edward, s. of Hugh Davies & Margaret.
Joane, d. of Thomas Ward & Anne.
Elizabeth, d. of William Hammons & Elizh.
Hester, d. of John Peirce & Anne.
Anne, s. of John Bowen & Margaret.
Robert, s. of John Newton, Esqr., & Marie.
Paul, s. of David Roberts & Rebettah.
George, s. of George Wright & Elionor.
Richard, s. of John Moore & Elionor.
Edward, s. of John Taylor & Elizabeth.
Marie, d. of John Brampton & Joane.
Edward, s. of Edward Woodall & Catherine.
Marie, d. of Edward Cole & Anne.
Anne, d. of Edward Morgan & Jennet, stra.
Fraunces, d. of Edmund King & Cisilia.
John, s. of John Bond & Dorothie.
Henrie, s. of Henrie Layster & Margaret.
Margaret, d. of John Brensford & Damaris.
Mary, d. of Richard Souther & Anne.
Richard, s. of Richard Biddulph & Elinor.
Joseph, s. of John Colbach & Jane.
Michael, s. of Mr. Charles Chetwind & Sarah.
Elisha, s. of George Biddulph & Alice.
William, s. of Richard Browne & Margaret.
William, s. of Thomas Thomas & Joane.
Lydia, d. of Evan Davies & Lydia.
Thomas, s. of Mr. Thomas Varnalls & Anne.
Susanna, d. of Meredith Jones & Awdrey.
William, s. of Wm. Hinton & Elinor.
William, s. of John Gilson & Bridget.
Marie, d. of Richard' King & Jane.
John, s. of John Wooferley & Elinor.
John, s. of Mr. John Bowdler & Fraunces.
Samual, s. of Richard Davies & Margery.
John, s. of Thomas Harris & Alice.
Wm.. s. of Joane Preece, B.
Geo. Houghton, John Harris, Church W :
Jane, d. of Richard Wigley & Dorothy.
Anne, d. of William Homes & Alice.
456
Shropshire Parish Registers.
[1669
1669, Oct. 24. Marie, d. of Henrie Berington & Joyce.
Elionor, d. of Thomas Poston & Elizabeth.
Richard, s. of Edward Barker & Marie.
William, s. of John Francklin & Isebell.
Wm. & Marie, s. & d. of Wm. Lowke & Marie.
Martin, s. of Martin Cropper & Marie.
Elizabeth, d. of Jeremiah Bright & Eliz.
Anne, d. of Nicholas Payne & Joane.
Richard, s. of Mr. Richard Wheigham &
Margaret.
William, s. of John Chandler & Dorothy.
Thomas, s. of John Botterell & Anne.
Marie, d. of Edward Griffiths & Anne.
John, s. of John Rea & Catherine.
Jane, d. of Wm. Becke & Marie.
Dulciebella, d. of Georg Long & Eliza.
Sarah, d. of Richard Waldron & Elionor.
Jane, d. of James Thomas & Margaret.
Richard, s. of Richard Bebb & Catherine.
Jane, d. of Wm. Wigley & Joan.
Richard, s. of Timothy Millechop & Judeth.
Anne, d. of
Richard, s. of Richard Wooferly & Jane.
George Houghton, John Harris, Gard.
Richard Porter, Tho. Lea, Church Ward.
[^The following 18 entries are evidently burials. '\
[670, Apr. 10. Tamberlaine, s. of Mr. Tamb : Davies was
buried.
Samual, s. of John Lloyd.
Marie, d. of Nathaniel Brasier.
Marie, d. of John Morris.
Fraunces, d. of Mr. Edmund
Anne, d. of Nicholas Payne.
Margaret, d. of Wm. Thomas.
Elinor Bond.
Elizabeth, w. of John Bent.
Thomas, s. of Thomas Morris.
Richard, s. of Richard Wooferley.
Sarah, d. of Wm. Hodges.
John Derby.
Oct.
24.
Nov.
7-
Nov.
21.
Nov.
23-
Dec.
4-
Dec.
5-
Dec.
8.
Dec.
14.
Dec
26
Dec.
28.
Jan.
5-
Jan.
7-
Jan.
9-
Jan.
15-
Jan.
21.
Feb.
6.
Feb.
15-
Feb.
20.
Feb.
20.
Feb.
24.
Mar. 6.
Apr.
24
Apr.
27.
May
6
May
27
May
30
June
5
June
7-
June
12
June
13
June
13
June
13
July
24.
King.
1670] Ludlow. 457
1670, July 4. Gaynor, w. of Thomas Phillips.
,, July 10. Anne, w. of Wm. Ithell.
,, July 13. Sarah, w. of Wm. Hodges.
,, July 27. Edward, s. of Edward Woodall.
,, July 28. Edward James.
[Nole in Margin:] Mistake Reduerthy to Burialls in 1670.
Richard Porter, Tho. Lea, Church W.
1670, Apr.
5-
, , Apr.
10.
,, Apr.
10.
, , Apr.
13-
„ Apr.
17-
„ Apr.
21.
,, Apr.
23-
,, Apr.
26.
,, Apr.
29.
,, May
8.
„ May
8.
„ May
12.
„ May
15-
,, May
22.
,, May
24.
,, May
29.
„ May
29.
,, June
12.
,, June
12.
,, June
19.
, , June
26.
,, July
9-
„ July
ID.
,, July
13-
,, July
29.
,, Aug.
14.
M Aug.
20.
,, Aug.
20.
„ Aug.
25-
Christenings.
Richard Porter, Thomas Lea, Church- W.
Samuel, s. of John Lloyd & Catherine.
Marie, d. of Tho. Adams & Mary.
Marie, d. of John Morris & Mary.
Elizabeth, d. of John Knell & Jane.
Jane, d. of Thomas Hinton & Anne.
Edward, s. of Richard Seabery & Mary.
Rebekah, d. of Richard Cupp & Anne.
Wm., s. of Thomas ap Evan ah. Cowp &
Elizabeth.
Anne, d. of Richard Cole & Mary.
John, s. of John Acton & Anne.
Edward, s. of Edward James & Jane.
Anne, d. of Richard Blackpeach & Margt.
William, s. of Evan Wedley & Patience.
Margaret, d. of Wm. Thomas & Margaret.
Thomas, s. of Thomas Griffiths & Anne.
Richard, s. of Richard Brompton & Franc.
John, s. of Samuel Bowen & Anne.
Richard, s. of Richard Price & Alice.
Elizabeth, d. of Rich. Davies & Eliz.
Anne, d. of John Bond & Marie.
Timothie, s. of John Steel & Jane.
Elinor, d. of Hugh Prodger & Maudlin.
Edward, s. of Roger Powis & Elionor.
Dorothie, d. of Robt. Simms & Isabel.
Joseph, s. of John Wms. & Elizabeth.
Wm., s. of James Roe & Elionor.
Elizabeth, d. of Wm. Gethin & Dorothy.
William, s. of Wm. Powel & Anne.
John, s. of Caesar Powel & Catherine.
458
1670, Sep.
Sep,
Oct.
Oct.
Oct.
Oct.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Jan.
Jan.
Jan.
Jan.
Jan.
Jan.
Jan.
Jan.
Feb.
Feb.
Feb.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Shropshire Parish Registers.
[1670
25. Elizabeth, d. of Richard Mund & Margt.
28. Margaret, d. of Richard Brown & Margaret.
9. Elizabeth, d. of George Madox & Jane.
15. Elizabeth, d. of Edward Woodall & Gather.
i6. Jane, d. of John Gregorie & Margaret.
17. Edward, s. of Mr. Jon. Bowdler & Frances.
1. Georg, s. of David Morgan & Margar^.
16. John, s. of John Davies & Margaret.
17. Marie, d. of Mr. Jon. Winwood & Marie.
17. Ralph, s. of Edward Hunt & Elizabeth.
23. Marie, d. of John Underwood & Elizabeth.
27. Edward, s. of Samual Clench & Mary.
4. Ludwitch, s. of Mr. Wm. Holland & Elizabeth.
4. Henry [John crossed out], s. of Henry
Berington & Joyce.
Richard Porter, Thomas Lea, Church Wardens.
4. John, s. of Thomas Thomas & Elizabeth.
8. Judith, d. of Nathaniel Grubb & Joan.
12. Richard, s. of John Botterel & Anne.
15. Joseph, s. of Griffith Edwards & Anne.
18. Mary, d. of John Nott & Marie.
28. Elinor, d. of Thomas Davies & Hannah.
31. Margaret, d. of Thomas Deuxall & Margaret.
10. Marie, d. of Elisha Rogers & Margaret.
15. William, s. of Wm. Crowe & Anne.
15. John, s. of John Lea & Marie.
19. Elizabeth, d. of Nicholas Payne & Joan.
25. Thomas, s. of Wm. Jordan & Elizabeth.
25. Anne, d. of James Jones & Anne.
29. Margaret, d. of Corneli's Lewis & Margaret.
29. Efionor, d. of John Hale & Elizabeth.
2. Marie, d. of George Castle & Marie.
9. John, s. of Howell Watkins & Anne.
23. Richard, s. of Richard Yoppe & Jane.
2. Anne, ^. of Thomas Lea & Sarah.
2. William, s. of Wm. Peply & Margerie.
3. Priscilla, d. of Edward Cole & Anne.
4. Richard, s. of Richard Dimmocke & Eliz.
5. Elizabeth, d. of Richard Hitchcott & Catherin.
11. Marie, d. of John Chandler & Dorothy.
1671] Ludlow. 459
1670, Mar. 13. Jane, d. of Edward Davies & Elionor.
,, Mar. 19. Wm., s. of John Taylor & Elizabeth.
Richard Porter, Thomas Lea, Church Wardens.
Edmund King, Rowland Earsle, Gard.
167 1, Mar. 26. Robert, s. of John Bond & Dorotbie.
Margaret, d. of Wm. Harden & Anne.
Elizabeth, d. of Wm. Mullis & Gwenn.
Margaret, d. of Richard Biddle & Elionr.
Jane, d. of Edward Brompton & Margart.
Jane, d. of Richard Wooferly & Jane.
Alice, d. of Henrie Lewis & Alice.
Anne, d. of Thomas Perks & Prudence.
Dorothy, d. of Edward Yorke & Elinor.
Elizabeth, d. of Richard Porter & Elionor.
Marie, d. of Edward Cowper & Margt.
Wm., s. of William Davies & Anne.
William, s. of Thomas Varnalls & Anne.
Jane, d. of John Lloyd & Catherine.
Thomas, s. of Tho. Freeman & Marie.
Edmund King, Rowland Earsle, Church.
Marie, d. of Edward Bottwood & Marie.
George, s. of Edmund King & Cicilia.
Richard, s. of Richard Mier & Jane.
John, s. of Edward Slade & Joane.
Martha, d. of Richard Davis & Eliz.
Anne, d. of Henrie Hunton & Anne.
Jane, d. of Richard Conny & Joan.
Richard, s. of Richard GrifiRths & Anne.
Elinor, d. of George Wright & Elionor.
Margaret, d. of Arthur Angel & Alice.
James, s. of John Pearce & Anne.
John, s. of Walter Taylor & Catherine.
Anne, d. cf Martin Cropper & Mary.
Edward, s. of Rowland Griffiths & Anne.
Marie, d. of Thomas Short & Joane.
Ursula, d. of Mr. Thomas Lewis & Olive.
Elinor, d. of Obadiah Dawson & Joane.
Margaret, d. of Nicholas Imsdale & Jane.
John. s. of Caleb Waters & Marie.
Zacharie, s. of Zacharie Evans & Doroth\ .
, Mar.
26.
Apr.
2.
Apr.
9-
Apr.
30-
May
I.
May
?•
May
14.
May
16.
May
21.
May
27.
May
27.
May
28.
June
I.
June
4-
June
II.
June
20.
June
21.
July
2.
July
9-
July
21.
July
27.
July
28.
Aug.
6.
Aug.
13-
Aug.
21.
Aug.
20.
Aug.
27.
Aug.
27.
Sep.
10.
Sep.
17-
Sep.
21.
Sep.
24.
Oct.
3-
Oct.
7-
Oct.
15-
460 Shropshire Parish Registers. [1671
[671, Oct. 21. Thomas, s. of Richard Seaberie & Marie.
Sarah, d. of William Ward & Marie.
Edward, s. of Edward Edwin & Anne.
William, s. of Benjamin Cherme & Mary.
Elizabeth, d. of Thomas Ably & Elizabeth.
Patience, d. of Thomas Byrd & Joyce.
Elizabeth, d. of Mr. Edward Davies & Olive.
Dorothy, d. of Richard Wigley & Dorothy.
Anne, d. of Richard Souther & Anne.
Anne, d. of John Rea & Catherine.
Mary, d. of Wm. Wigley & Joane.
John, s. of Richard Price & Alice.
Margaret, d. of Henrie Berington & Joyce.
Elizabeth, d. of Thomas Higgins & Anne.
John, s. of Mr. John Bowdler & Frances.
Jeremiah, s. of Richard Browne & Anne.
William, s. of Richard Hopkins & Mary.
Elinor, d. of Thomas Ward & Anne.
John, s. of William Browne & Elizabeth.
Jane, d. of Mr. John Winwood & Mary.
John, s. of John Wooferly & Elionor.
Edmd. King, Rowland Earsley, Church Wardens.
Thomas, s. of Richard Heath & Marie.
Patience, d. of Hugh Davies & Alice.
Anne, d. of Richard Davies & Margery.
Marie, d. of James Py grave & Elizabeth.
Sarah, d. of Frances Overton, B.
James, s. of William Thomas & Margaret.
Thomas, s. of Richard Bebb & Marie.
Xane, d. of William Lane & Dorothie.
Elizabeth, d. of John Brampton & Joan.
Richard, s. of John Gilson & Bridgett.
Edward, s. of Henrie Child & Joane.
Thomas, s. of John Acton & Anne.
Alice, d. of Fabian Price & Marie.
William, s. of John Harries & Elionor.
Jane, d. of John Hall & Margret.
Elionor. d. of Francis Hassald & Jane.
Anne, d. of John Bretsford & Damaris.
Oct.
21.
Oct.
21.
Oct.
29.
Nov.
I.
Nov.
10.
Dec.
3-
Dec.
3-
Dec.
3-
Dec.
8.
Dec.
II.
Dec.
12.
Dec.
17-
Dec.
17-
Dec.
17-
Dec.
24.
Dec.
27.
Dec.
29.
Jan.
4-
Jan.
6.
Jan.
24.
Jan.
28.
E
DMD
Feb.
2.
Feb.
2.
Feb.
4-
Feb.
6.
Feb.
8.
Feb.
II.
Feb.
18.
Feb.
18-
Feb.
21.
Feb.
24.
Feb.
25-
Mar.
3-
Mar.
5-
Mar.
6.
Mar.
10.
Mar.
19.
Mar.
22.
1671] Ludlow. 461
1 67 1, Mar. 24. Anne, d. of John Inons & Blanch.
Edm. King, Rowland Earsley, Gard.
George Long, Richard Mound, Gard.
[672, Mar. 30. Thomas, s. of Caesar Powel & Catherine.
Ralph, s. of Evan Davies & Elizabeth.
Richard, s. of Edward Woodall & Catherine.
Arabella, d. of Mr. Richard Wheigham &
Margt.
Wm., s. of Wm. Underwood & Elizabeth.
Elizabeth, d. of Richard Cole & Marie.
Thomas, s. of Thomas Griffiths alias Morris
& Anne.
Thomas, s. of Samuel Davies & Catherine.
Richard, s. of Richard Plummer & Margaret.
Anne, d. of John Emery & Anne.
Marie, d. of Thomas Poston & Elizabeth.
Marie, d. of Humphrie Baker & Elizabeth.
Elizabeth, d. of Morris Edwards & Anne.
Margaret, d. of Thomas Hackluit & Elizabh.
Daniel, s. of Thomas Dutton & Rebecca.
Hester, d. of John Underwood & Elizabeth.
John, s. of Edward Barker & Marie.
Nicholas, s. of Nicholas Payne & Joane.
Thomas, s. of Jeremiah Bright & Elizabeth.
George Longe, Richard Mound, Church Ward.
Thomas, s. of Thomas Hinton & Anne.
Margaret, d. of Thomas Oliver & Dorothy.
Dorothie, d. of John Hooper & Maudlin.
Thomas, s. of Thomas Price & Elizabeth.
Margaret, d. of John Bowen & Margaret.
Sarah, d. of Thomas White & Christian.
Francis, s. of Francis Smith & Elizabeth.
Marie, d. of William Bright & Marie.
Charles, s. of Charles Powell & Anne.
Marie, d. of Richard Hitchcot & Catherine.
James, s. of John Lloyd & Marie.
Richard, s. of Richard Waldron & Elionor.
Patience, d. of Evan Wedley & Patience.
Jeremiah, s. of Richard Wooferley & Jane.
Nathaniel, s. of Edmund King & Cicilia.
Mar.
30-
Mar.
31-
Apr.
4-
Apr.
9-
Apr.
9-
May
14.
May
16.
May
22.
May
26.
May
^7-
May
27.
June
2.
June
II.
June
16.
June
16.
June
19.
June
22.
June
29.
Aug.
7-
c
Aug.
22.
Aug.
24.
Aug.
31-
Sep.
3-
Sep.
ID.
Sep.
15-
Sep.
19.
Sep.
25-
Oct.
9-
Oct.
12.
Oct.
i3'
Oct.
20.
Oct.
20.
Oct.
27.
Oct.
n-
462 Shropshire Parish Registers. [1672
Richard, s. of Edward Davies & Olive.
Martha, d. of Meredith Jones & Aldrey.
Marie, d. of Ralph Fenton & Sarah.
Elizabeth, d. of Henrie Hunton & Anne.
Marie, d. of Georg Maddox & Jane.
Peter, s. of William Crowe &: Anne.
Richard, s. of William Powell & Anne.
John, s. of Edward Smallman & Anne.
William, s. of Edward Preece & Margerie.
James, s. of Elisha Rogers & Margaret.
Margaret, d. of William Homes & Alice
Martha, d. of John Moore & Elionor.
Jane, d. of William Harsenett & Jane.
Margaret, d. of Thomas Pritchard & Sybel.
John, s. of Thomas Deuxall & Margaret.
Ursula, d. of Richard Pot^^er & Martha.
William, s. of Richard Adams & Anne.
John, s. of John Smyth & Catherine.
J line, d. of Anne Hughes, B.
Samual, s. of John Botterel & Anne.
Margerie, d. of Henrie Berington & Joyce.
Theophila, d. of Epiphanie Howarth & Marie.
Thomas, s. of John Lloyd & Catherine.
Edward, s. of William Holland & Elizabeth.
Richard, s. of John Steel Rl Jane.
George Longe, Richard Mound Church Wardens.
Olive, d. of John Bowdler & Frances.
Richard, s. of John Bond & Marie.
Robert, s. of Robert Pims & Isabel.
Hannah, d. of Richard Davies & Elizabeth.
George, s. of Robert Simmons & Frances.
1 Longe, R'ichard Mound, Church Wardens.
.AS Payne, Ra. Sherratt, Church Wardens.
Lacon, s. of Henry Lloyd & Mary.
Marie, d. of Richard Eaton & Priscilla.
Rowland, s. of Rowland Rentmore & Joan.
Cathrine, d. of Matthew Price & Marie.
Elizabeth, d. of William Jordan & Elizab
Marie, d. of Marie Jeffreys, Bast.
Michael, s. of George Longe & Elizabeth.
1672
Nov.
I.
,,
Nov.
3-
,,
Nov.
5-
,,
Nov.
12.
,,
Nov.
16.
Nov.
17-
,,
Nov.
17-
Nov.
20.
Dec.
I.
Dec.
14.
Dec.
22.
Jan
5-
Jan.
12.
Jan.
12.
Jan.
2,0.
Jan.
30-
Feb.
2.
Feb.
2.
Feb.
5-
Feb.
5-
Feb.
13
Feb.
16.
Feb.
19.
Mar.
9-
Mar.
9-
Mar.
UEO
II.
Mar.
II.
Mar.
12.
Mar.
24.
Mar.
24.
1672
C
rEOR
1673
^
riCH
1673
Mar.
26.
,,
Apr.
I.
,,
Apr.
2.
,,
Apr.
2.
,,
Apr.
8.
,,
Apr.
9-
»>
Apr.
13-
1673] Ludlow. 463
1673, -^Pr- 15- Catherine, d. of John Clibery & Anne.
,, Apr. 15. Elizabeth, d. of William Pugh & Alice.
,, Apr. 18. Edward, s. of Meredith Nesse & Jane.
,, Apr. 27. Millesent, d. of Thomas Tonge & Marie.
,, May I. Elizabeth, d. of Joan Preece, Bast.
,, May 8. Erances, d. of Hugh Prodger & Maudlin.
,, May 8. Margaret, d. of Martin Cropper & Marie.
,, May II. William, s. of Richard James & Anne.
,, May 13. Martha, d. of Nathaniel Grubb & Joan.
,, May 20. Edward, s. of Henrie Leister & Margaret.
,, May 22. Arthur, s. of John Winwood & Marie.
,, May 25. John, s. of James Roe & Elionar.
,, May 26. Marie, d. of Richard Bebb & Catherin.
,, June I. Margaret, d. of Walter Taylor & Margart.
,, June 8. Ralph, s. of Thomas Thomas & Jane.
,, June 15. Richard, s. of Thomas Perkes & Prudence.
,, June 18. John, s. of Richard Wigley & Dorothie.
,, July 6. John, s. of John Gilson & Bridgett.
,, Aug. 5. Samuel, s. of Samuel Brown & Anne.
,, Aug. 7. Anne, d. of Edward Edwyn & Anne.
,, Aug. 10. Isat)e!, s. of John Notte & Marie.
,, Aug. 23. Thomas, s. of Thomas Caldwell & Frances.
,, Aug. 28. Edward, s. of Richard Hopkins & Marie.
,, Aug. 29. Richard, s. of Matthew Reignolds & Jane.
,, Aug. 30. Anne, d. of Thomas Hackluit &: Elizabeth.
Nicholas P.wne, Ra. Sharrett, Church Wardens.
,, Sep. 6. Elizabeth, d. of Humphrey Meken & Margery.
,. Sep. 9. Dorothy, d. of John Bond & Dorothy.
,, Sep. 9. Alice, d. of William Harden & Anne.
,, Sep. 23. John, s. of John Gregory & Margeret.
,, Sep. 25. Anne, d. of William Reignolds & Anne.
,, Sep. 28. John, s. of John Munday & Catherin.
,, Sep. 28. John, s. of Henrie Lewis & Alice.
,, Sep. 29. William, s. of Jane Dunn, Bast.
,, Oct. 2. Thomas, s. of Edward Hunt & Elizabeth
,, Oct. 2. John, s. of Richard Yopp & Jane.
,, Oct. 5. Elizabeth, d. of Thomas Boston & Eliz.
,, Oct. 5. Elionor, d. of John Powell & Christian.
,, Oct. 8. Richard, s. of William Bedoe & Joan.
.. Oct. 9. Catherine, d. of Edward Griffith & Anne.
464 Shropshire Parish Registers. [1673
I673, Oct. 23. Hannah, d. of Richard Hitchcott & Isabel.
Oct. 25. Elizabeth, d. of Edward Cowper & Marg.
Nov. I. Edward, s. of Edward Davies & Olive.
Nov. 9. Marie, d. of Roger Norgrove & Joan.
Nov. 15. William, s. of William Mullis & Gwen.
Nov. 20. William, s. of William Brown & Elizab.
Nov. 21. Martha, d. of Richard Waldron & Elinor.
Nov. 23. Francis, s. of Rowland Clent & Martha.
Nov. 25. Elionor, d. of William Palmer & Anne.
Nov. 30. Deuxall, s. of Henry Brown & Margaret, str.
Dec. II. Jane, d. of Thomas Vernal & Anne.
Dec. 14. Thomas, s. of Tho. ap Evan als. Cowper &
Elizab.
Dec. 14. Marie, d. of John Acton & Anne.
Dec. 27. Samuel, s. of Willam Underwood & Elizabeth.
Jan. I. Jane, d. of John Colbach & Jane.
Jan, 6. Stephen, s. of Richard Pricket & Jane.
Jan. 8. Jane, d. of John Rea & Catherine.
Jan. II. Edward, s. of Edward York & Elionor.
Jan. II. Richard, s. of Richard Collier & Marie
Jan. 24. William, s. of William Wareing & Margerie.
Jan. 28. Margaret, d. of John Chandler & Dorothy.
Feb. 12. Anne, d. of Edward Woodall & Catherin.
Feb. 17. Anne, d. of Caesar Powell & Catherine.
Feb. 14. Anne, d. of Edward Brompton & Margt.
Feb. 18. Edward, s. of Richard Mier & Jane.
Feb. 19. Sheldon, s. of Phillip Cole & Margaret.
Feb. 20. John, s. of John Williams & Elizabeth.
Feb. 25. Edward, s. of Edward Smallman & Anne.
P^eb. 28. John, s. of John Lawrence & Martha.
Mar. 3. Thomas, s. of Thomas Pritchard & Sibel.
Mar, 5. John, s. of Edward Price & Joan.
Mar. 17. Elizabeth, d. of Edward Cole & Anne.
1673. Nicholas Payne, Ra. Sharrett, Church Wardens.
1674. Phillip Cole, Richard Potter, Church Wardens.
Mar. 26. Joane, d. of Marie Powell.
Apr. 5. Ralph, s. of Richard Potter & Martha.
Apr. II. Obadiah, s. of John Griffith & Frances.
Apr. 12. Rowland, s. of Howell Watkins & Anne.
1674]
Ludlow.
465
i6,
4 Apr.
21.
, Apr.
2^-
, Apr.
26
, May
I.
, May
3-
. May
13-
, May
24
, June
3-
, May
28.
, June
4-
, June
14.
, June
14.
, June
27.
, July
8.
, July
25-
> July
26.
. July
28.
, July
30-
, Aug.
8.
, Aug.
II.
, Aug.
12.
. . Aug.
13-
,, Aug.
20.
, Aug.
21.
, Sep.
3-
, Sep.
3-
, Sep.
3
, Sep.
27.
, Oct.
I.
. Oct.
II.
, Oct.
25-
, Oct.
26.
, Oct.
27.
, Oct.
29.
, Oct.
30-
, Nov.
22.
, Nov.
22.
, Dec.
13-
Millesent, d. of Matthew Price & Marie.
Elionor, d. of Edward Brampton & Anne.
Jame.s, s. of Thomas Wind & Margaret.
John, s. of Richard Seaberie & Marie.
Leighton, s. of William Davies & Anne.
Elijah, s. of Elisha Rogers & Margaret.
Joseph, s. of Mr. John Peirce & Anne.
William, s. of Dorothie Gethin ah. Patchet.
Edward, s. of Mr. Richard Wheigham &
Margt.
Marie, d. of Nicholas Payne & Joan.
Patience, d. of Thomas Freeman & Mary.
Margaret, d. of Edward Bellamy & Elionor.
Marie, d. of John Brensford & Dammaris.
Anne, d. of George Palmer & Anne.
Martha, d. of John Brampton & Joan.
Diana, d. of James Pigrave & Elizabeth.
Anne, d. of Henrie Hunt & Jane.
Samuel, s. of Hugh Davies & Margaret.
Elizabeth, d. of Richard Bebb & Marie.
William, s. of Francis Smyth & Elizabeth.
Priscilla, d. of Martin Cropper & Marie.
Thomas, s. of Thomas Abley & Elizabeth.
Samuel, s. of John Winwood & Marie.
Rowland, s. of Francis Lacon, Gentl., & Jane.
Marie, d. of Thomas Davies & Marie.
Marie, d. of Thomas Phillips & Catherin.
Thomas, s. of Richard Cole & Marie.
Thomas, s. of Richard Price & Alice.
Marie, d. of Thomas Price & Elizabeth.
Joan, d. of John Collier & Elizabeth.
Marmaduke, s. of Mr. John Bowdler &
Frances.
Edward, s. of Edw-ard Spencer & Catherin,
Luke, d. of Thomas Harris & Alice.
Margaret, d. of John W^ilden & Jane,
Olive, d. of Richard Potter & Elionor.
Elizabeth, d. of Henry Matthews & Bridget.
James, s. of Thomas Francis & Marie.
John, s. of Mr. Edward Davies & Olive.
466 Shropshire Parish Registers. [1674
Dec. 20. Samuel, s. of John Acton & Anne.
Phillip Cole, Rich. Potter, Church Wardens.
Dec. 27. Humphrey, s. of Richard Wigley & Dorothy.
Jan. I. George, s. of Richard Davies & Margerie.
Jan. 3. Elizabeth, d. of John Probart & Marie.
Jan. 12. John, s. of Richard James & Anne.
Jan. 14. Sarah, d. of John Bond & Dorothie.
Jan. 16. Daniel, s. of Thomas Hackluit & Elizabeth.
Jan. 17. Anne, d. of Charles Powell & Anne.
Jan. 21. John, s. of Henrie Berington & Joyce.
Jan. 24. Jane, d. of John Lewis & Margerie.
Jan. 26. Richard, s. of William Ward & Marie.
Feb. 2. William, s. of Anne Mullard, spin.. Bast.
Feb. 2. Walter, s. of Thomas Lea & Sarah.
Feb. 3. Elizabeth, d. of W^illiam Lane & Dorothy.
Feb. 7. John, s. of David Morgan & Margaret.
Feb. 14. Ralph, s. of John Botterel & Anne.
Mar. 7. Richard, s. of George Long & Elizabeth.
Mar. 19. Richard, s. of Richard Conney & Marie.
Mar. 21. Thomas, s. of Richard Biddulph & Elinor.
Phillip Cole, Rich. Pottor, Church Wardens.
Mar. 26. Richard, s. of John Salwey, gentl., & Jane.
Mar. 27. Daniel, s. of Daniel Jones & Abigail.
Mar. 28. Henrie, s. of Henrie Hunton & Anne.
Mar. 28. John. s. of John Lloyd & Marie.
Apr. 2. Humphrie, s. of Epiphanius Howarth &
Marie.
Apr. 4. Sarah, d. of Richard Davies & Elizabeth.
Apr. 6. Samuel, s. of Edward Barker & Marie.
Apr. 6. Margaret, d. of Edward Prees & Margery.
Apr. TO. Anne, d. of Walter Taylor & Catherine.
Apr. II. Elizabeth, d. of John Woofe & Joane.
Apr. 14. John, s. of John Morris & Marie.
Apr. 18. Elionor, d. of John Inons & Blanch.
Apr. 22. Elizabeth, d. of Thomas Aldein & Margery.
Apr. 23. Anne, d. of Wm. Wigley & Joane.
Apr. 25. Isabell, d. of John Wooferley & Elionor.
Apr. 26. Marie, d. of John How[?] & Anne.
May 13. Hester, d. of William Crowe & Amie.
May 16. Elizabeth, d. of John Bowen & Margaret.
May
i6.
May-
24.
May
25-
June
I?'
June
24,
July
4-
July
18.
1675] Ludlow, AG7
1675, May 16. David, s. cf Thomas ap Humphrie & Margaret.
Elionor, d. of Richard Bebb & Catherine.
Martha, d. of Allen Carpenter & Marie.
Hannah, d. of Francis Watkins & Joane.
Anne, d. of Thomas Ward & Anne.
Edward, s. of Thomas Pritchard & Sybil.
Marie, d. of Evan Wedly & Patience.
Ric. Cole, Richard Griffith, Church Warden.
July 15. Edward & Ralph, s's of Wm. Robinson &
Margaret.
Elionor, d. of Edmund King & Cicilia.
Dorothy, d. of Mr. Edward Smallman & Anne.
Susannah, d. of Robert Morris & Jane.
Elizabeth, d. of Richard Brecknock & Eliz.
John, s. of John Underbill, Esqr., &
Dorothie.
Thomas, s. of Thomas Tong & Marie.
Elionor, d. of John Moore & Elionor.
Anne, d. of Mr. Francis Lacon & Jane.
Margaret, d. of John Emerie & Anne.
John, s. of Thomas Hinton & Anne.
Henrie, s. of John Jones & Jane.
William, s. of Georg Maddox & Jane.
Dorothy, d. of Wm. Mullis & Gwenn.
Rebekah, d. of Humphry Mekyn & Margery.
Marie, d. of John Smyth & Catherine.
Margaret, d. of William Thomas & Alice.
Margaret, d. of Jeremie Bright & Elizabeth.
Marie, d. of Samuel Davies & Catherine.
Samuel, s. of John Reignolds & Marie.
Sarah, d. of John Steel & Jane.
John, s. of Martin Cropper & Marie.
Marie, d. of Hugh Prodger & Magdelen.
Edward, s. of Edward Griffith & Anne.
Thomas, s. of Edward Brampton & Ann.
Marie, d. of Richard Waldron & Elionor.
Olive, d. of Mr. Thomas Lewis & Olive.
Edward, s. of William Reignolds & Anne.
Margaret, d. of Zachary Evans & Dorothy.
Elizabeth, d. of Thomas Martin & Marie.
♦There le a black dot in the Register against this and the following entries marlsed
here with an a^terlik.
Julv
2>o-
July
30-
Aug.
9-
Aug.
22.
Sep.
9-
Sep.
19.
Sep.
21.
Sep.
23-
Oct.
23-
Oct.
24.
Oct.
26.
Oct.
31-
Nov.
3-
Nov.
7-
Nov.
14.
Nov.
14.
Nov.
17-
Nov.
30-
Dec,
15-
Dec.
28.
Dec.
30-
Jan.
I.
Jan.
6.
Jan.
7-
Jan.
19.
Jan.
20.
Jan
20.
Jan.
30-
Feb.
3-
75. Feb.
15-
„ Feb.
22.
„ Feb.
24.
„ Feb.
24;
„ Mar.
2.
„ Mar.
5-
„ Mar.
5-
„ Mar.
5-
„ Mar.
12.
„ Mar.
19.
„ Mar.
19.
„ Mar.
24.
468 Shropshire Parish Registers. [1675
Charles, s. of Edward Woodall & Catherin.
Marie, d. of Benjamin Huckins & Jane.
Richard, s. of Richard Hitchcotte & Isabel.
John, s. of John Alderne & Elizabeth.
Georg, s. of John Rea & Catherin.
Elizabeth, d. of Edward Edwyn & Anne.
Richard, s. of Richard Cole & Elinor.
Aldery, d. of Richard Harris & Marie.
Isabel, d. of Mr. John Bowdler & Frances.
Margaret, d. of John Hale & Elizabeth.
Anne, d. of William Crow & Anne.
Thomas, s. of Richard Dymock & Elizabeth.
Ric. Cole, Rich. Griffith, Church Warden.
A° Dni. 1676 begin'eth here.
1676. John, s. of John Sharret & Anne was baptized the nineth
day of April one thousand six seaventy & 6.
Apr. 9. Thomas, s. of Thomas White & Christian.
Apr. 13. Diznea, d. of James Rawlins & Joane.
Apr. 16. William, s. of John Mundee & Catherin.
Apr. 26. Margret, d. of Thomas Wynd & Margaret.
Apr. 20. Richard, s. of John Hall & Margaret.
May 4. Elizabeth, d. of William Lotchard & Margt
May 7. Elenor, d. of William Williams & Elinor.
May 24. John, s. of Richard Wheigham & Margaret.
May 27. Thomas, s. of Philip Cole & Margaret.
May 28. Ralph, s. of John Bond & Dorothy.
May 28. Patience, d. of John Bowen & Margaret.
June 4. Anne, d. of Rowland Griffiths & Anne.
June 4. Anne, d. of John Rickards & Jane.
June 18. Thomas, s. of Thomas Boston & Elizabeth.
June 28. John, s. of Richard Potter & Martha.
July 4. Marie, d. of Richard Souther & Anne.
July 19. Adam, s. of Thomas Griffiths ah. Morris &
Anne.
July 23. Elizabeth, d. of John Bedford & Marie.
Aug. 3. Richard, s. of William Ward & Marie.
Aug. 6. John, s. of John Powell & Christian.
Aug. 8. Olive, d. of John Wilden & Jane.
Aug. 17. Elizabeth, d. of William Clinton & Alice.
Aug. 20. David, s. of Robert Woodsom & Anne.
1676] Ludlow. 469
Aug. 20. Richard, s. of Thomas Harris & Alice.
Aug. 31. Margery, d. of Thomas Vernal Is & Anne.
Sep. I. Sarah, d. of John Brampton & Joane.
Sep. 2. Thomas, s. of Elizabeth Hunt, wid.
Sep. 3. Richard, s. of Richard Porter & Elinor.
Sep. 10. Richard, s. of Richard Davies & Elizabeth.
Sep. 17. Anne, d. of William Barker & Alice.
Sep. 19. William, s. of Richard Woodall & Sybell.
Oct. 5. Somer.set, s. of Mr. Edward Davies & Olive.
Oct. 8. Dorothy, d. of John Lawrence & Martha.
Oct. 15. Rebekkah, d. of John Brensforde & Damarfe.
Oct. 18. John, s. of Mr. John Salvvey & Jane.
Oct. 22. Richard, s. of John Probart & Marie.
Oct. 30. Martha, d. of Rowland Clent & Martha.
Nov. 12. Anne, d. of Richard Brecknock & Elizab.
Nov. 19. John, s. of Rowland Rentmore & Joane.
Nov. 19. Hanah, d. of John Acton & Anne.
Nov. 21. Joseph, s. of Daniel Georg & Abigail.
Nov. 22. John. s. of Thomas Price & Elizabeth.
Nov. 30. John, s. of John Wharton & Marie.
Rich Cole, [^blank^. Church Warden
Dec. 2. Thomas, s. of Charles Powel & Anne.
Dec. 3. Walter, s. of Walter Hallam & Margaret.
Dec. 7. Thomas, s. of Benjamin Moone & Millicent.
Dec. 7. Marie, d. of William Pugh & Alice.
Dec. 12. Margaret, d. of Edward York & Elinor.
Dec. 12. Hannah, d. of John Chandler & Dorothy.
Dec. 17. Frances, d. of William Brown & Elizabeth.
Dec. 28. Anne, d. of Thomas Thomas & Jane.
Dec. 29. John, s. of Edward Brampton & Anne.
Dec. 30. E Honor, d. of John Gilson & Bridget.
Dec. 31. Richard, s. of Thomas Rogers & Margery.
Jan. 4. Richard, s. of Thomasin Jones, B.
Jan. 6. Marie, d. of Richard Heath & Marie.
Jan. 7. Michael, s. of John Griffiths & Frances.
Jan. 14. Thomas, s. of John Morgan & Elizabeth.
Jan. 16. John, s. of John Woofe & Joane.
Jan. 17. Isaac, s. of Henrie Hunton & Anne.
Jan. 18. John, s. of Thomas Tongue & Marie.
Jan. 21. Anne, d. of Benjamin Cheese & Anne.
a
470 Shropshire Parish Registers. [1676
1676, Jan. 21. Elizabeth, d. of Edward Miles, jun., & Jane.
Margaret, d. of William Powell & Anne.
Jeremie, s. of Thomas Caldwell & Anne.
Richard, s. of John Davies & Marie.
Sarah, d. of David Lewis & Anne.
John, s. of John Lane & Anne.
Margaret, d. of Richard Wigley & Dorothy.
Richard, s. of Thomas Hacklewit & Elizabeth.
Elizabeth, d. of Thomas Phillips & Catherine.
Elizabeth, d. of Humphrie Mekin & Margerie.
Margerie, d. of John Lloyd & Marie,
Elizabeth, d. of Edward Spencer & Catherin.
Elizabeth, s. of John Tunley & Elizabeth-
William, s. of Thomas Martin & Marie.
Edward, s. of William Davies & Elizabeth.
Richard Cole, [blank], Church Wardens.
[677, Mar. 27. Humphry, s. of Nicholas Payne & Margerie.
Marie, d. of John Gregorie & Margaret.
Catherine, d. of Henrie Matthews & Bridget.
Sarah, d. of John Howes & Anne.
Benjamin, s. of Richard Collier & Marie.
Catherine, d. of Richard Beresford &
Catherine.
William, s. of Mr. John Pierce & Anne.
Anne, d. of William Crowe & Anne.
Richard, s. of Richard James, jun., & Anne.
Thomas, s. of Francis Meredith & Marie.
Richard, s. of Matthew Price, junr., & Marie.
Valentine, s. of John Winw'ood & Marie.
Ralph, s. of John Winwood & Marie.
Elizabeth, d. of Thomas Davies, Glov., &
Marie.
Apr. 21. Joseph, s. of Thomas Humphries & Margaret.
[blank], Church Wardens
Margaret, d. of Richard Bedoe & Marie.
Jane, d. of Thomas Pritchard & Sybil.
Thomas, s. of Thomas Wynd & Margaret.
Frances, d. of Allen Carpenter & Marie.
Francis, s. of Francis Watkins & Joane.
Thomas, s. of Thomas ap Evan & Elizabeth.
Jan.
21.
Feb.
4-
Feb.
14.
Feb.
24.
Feb.
25-
Feb.
27.
Feb.
27.
Feb.
27.
Mar.
I.
Mar.
8.
Mar.
II.
Mar.
II.
Mar.
16.
Mar.
18.
Mar.
18.
Mar.
27.
Apr.
I.
Apr.
3-
Apr.
3-
Apr.
4-
Apr.
4-
Apr.
7-
Apr.
8.
Apr.
8.
Apr.
8.
Apr.
8.
Apr.
9-
Apr.
9-
Apr.
15-
Apr.
22.
Apr.
29.
Mav
6.
May
6.
May
6.
May
7-
1677] Ludlow. 471
John, s. of Thomas Francis & Marie.
Elizabeth, d. of Henrie Berington & Joane.
Edward, s. of William Jordan & Elizabeth.
Richard, s. of Richard Pierce & Elizabeth.
Elizabeth, d. of Martin Cropper & Marie.
Edward, s. of John Edwards & Margaret.
Mariel, d. of Richard Cole & Bridget.
Edward, s. of Edward Price & Joane.
Elizabeth, d. of Edward Price & Joane.
Joane, d. of Martha Rawlins, B.
Josiah, s. of George Long & Elizabeth.
Joane, d. of David Meredeth & Joane.
George, s. of Edward Griffith & Anne.
Catherine, d. of William Harding & Anne.
Elizabeth, d. of Hugh Jenkin & Margaret.
James, s. of Henrie Leister & Margaret.
Samuel, s. of Richard Waldron & Elinor.
Henrie, s. of Henrie Hunt & Jane.
Judith, d. of Mr. Richard Cole & Marie.
Ambrose, s. of Richard Seaberie & Marie.
Thomas, s. of Morris Edwardes & Anne.
Catherine, d. of John Notte & Marie.
John, s. of Thomas Freeman & Marie.
Joane, d. of John Botterel & Anne.
Benoni, s. of Margaret Oliver, B.
Elizabeth, d. of Edward Bellamy & Elinor.
Elizabeth, d. of John Briscoe & Anne.
Thomas, s. of John Matthews & Sarah.
Samuel, d. of Arthur Thomas & Marie.
Elizabeth, d. of Robt. Huddleston & Elizabeth.
Marie, d. of Richard Myer & Jane.
Elinor, d. of Richard Myer & Jane.
Richard, s. of Walter Taylor & Catherine.
John, s. of John Wilden & Jane.
Joane, d. of John Reignolds & Marie.
Joane, d. of Elisha Rogers & Margaret.
Marie, d. of Andrew Deddicott & Elizabeth.
Richard, s. of Henrie Lewis & Margerie.
Henrie, s. of John Salwey, gentl., & Jane.
Thomas, s. of William Reignolds & Anne.
G 2
)77 May
22.
„ May
24.
,, June
5-
„ June
10.
,, June
10.
,, June
16.
,, June
16.
,, June
19.
,. June
19.
,, June
20.
„ June
22.
>, July
8.
„ July
12.
„ July
14.
^, July
IS-
„ Julv
IS-
,, July
18.
,. July
21.
>. July
23-
„ Julv
26.
,, July
29.
„ July
29.
'> July
29.
,, Aug.
5-
„ Aug.
25-
„ Aug.
28.
„ Aug.
29.
„ Sep.
9-
„ Sep.
23-
„ Oct.
4-
„ Oct.
7-
„ Oct.
7-
„ Oct.
7-
„ Oct.
21.
, , Oct.
23-
,, Nov.
I.
„ Nov.
I.
„ Nov.
9-
„ Nov.
19.
,, Nov.
29.
472 Shropshire Parish Registers. [1677
Frances, d. of Mr. John Bowdler & Frances.
Thomas, s. of Richard Hitchcotte & Isabel.
Alice, d. of Evan Wedley & Patience.
Jeremiah, s. of Richard Woodsome & Anne.
Marie, d. of Edward Harris & Rose.
Luke, s. of John Bright, gentl., Sz: Lettice.
Robert, s. of Richard Plummer & Margaret.
Nicholas, s. of Richard Woodall & Sibel.
{^blank^, Church Warden.
Marie, d. of Mr. Francis Lacon & Jane.
John, s. of Richard Davies, Glov., &
Elizabeth.
John, s. of Benjamin Huckins & Marie.
Anne, d. of Richard Thomas & Elizabeth.
Sarah, d. of Thomas Harris & Alice.
Margaret, d. of Edward Miles & Jane.
William, s. of Daniel George & Abigail.
Sarah, d. of Richard Harris & Marie.
William, s. of John Smyth & Catherine.
Margerie, d. of John Inons & Blanch,
John, s. of George Maddox & Jane.
Tho. Haughton, John Acton, Church-W.
Marie, d. of John Bedford & Marie.
Anne, d. of John Sharret & Anne.
Margaret, d. of Thomas Lewis & Gather.
John, s. of John Howes & Anne.
David, s. of Thomas Ward & Anne.
Elizabeth, d. of Thomas Hinton & Anne.
George, s. of William Powell & Anne.
Edward, s. of William Ward & Marie.
Margery, d. of Nicholas Payn & Margery.
Anne, d. of John Overton & Joyce.
Elizabeth, d. of Ralph Winwood & Elizabeth.
Sarah, d. of Thomas Martin & Marie.
Francis, s. of John Winwood & Marie.
Isabella, d. of John Emery & Anne.
Elizabeth, d. of John Acton & Anne.
William, s. of Francis Meredith & Marie.
William, s. of James Rawlins & Joane.
Ralph, s. of William Sharret & Joane.
1677, Dec.
4.
„ Dec.
6.
„ Dec.
9-
„ Dec.
12.
„ Dec.
12.
,, Dec.
25-
„ Dec.
26.
,, Dec.
27.
,, Jan.
10.
„ Jan.
12.
„ Jan.
23-
„ Feb.
I.
„ Feb.
I.
„ Feb.
6.
„ Feb.
6.
„ Feb.
7-
„ Feb.
12.
„ Feb.
17-
., Mar.
24.
1678, Apr.
24.
,, Apr.
4-
,, Apr.
9-
,, Apr.
II.
., Apr.
19.
, , Apr.
21.
,, Apr.
21.
,, Apr.
28.
,, May
5-
„ May
9
,, May
II.
„ May
13-
„ May
19.
,, May
20.
„ May
26.
„ May
29.
„ May
29.
M May
30-
1678] Ludlow. 473
1678, May 30. Samuel, s. of George Owens & Frances.
June II. Elizabeth, d. of Rowland Tent & Martha.
June II. Isabel, d. of William Bedoe & Joane.
July 3. William, s. of Mr. Edward Davies & Olive.
July 16. Richard, s. of Richard Creswell & Rose.
July 21. Anne, d. of Ralph Harris & Elizab.
July 21. Anne, d. of Robert Pritchard & Marie.
July 28. Martha, d. of Humphry Mekin & Margery.
July 31. David, s. of Edward Price & Joane.
Aug. 28. Elinor, d. of Richard Cole & Elinor.
Aug. 31. Richard, s. of Henrie Weale & Joyce.
Sep. I. Catherine, d. of Arthur Angel & Alice.
Sep. 3. James, s. of John Steele & Jane.
Sep. 15. John, s. of John Wooferly & Elinor.
Sep. 22. Anne, d. of Edward Griffith & Anne.
Sep. 22. Sarah, d. of Henrie Lloyd & Marie.
Oct. II. Elizabeth, d. of Mr. Richard Powys & Margt.
Tho. Hinton, John Senex, Church Wardens.
Oct. 20. Margerie, d. of Thomas Alderne & Margery.
Oct. 20. Margaret, d. of John Tunley & Elizabeth.
Nov. I. Anne, d. of Thomas Rudde & Dorothy.
Nov. I. Alice, d. of Henrie Hunt & Jane.
Nov. I. Jane, d. of Henrie Hunt & Jane.
Nov. 3. Christopher, s. of Christopher Bevan &
Dorothy.
Nov. 3. Rebecca, d. of Dorothy Ratchet, B.
Nov. 10. Elizabeth, d. of Gabriel Parsons & Elizabeth.
Nov. 19. Marie, ci. of Phillip Cole & Margaret.
Nov. 24. John, s. of John Senex & Marie.
Dec. 26. Richard, s. of John Rickards & Jane.
Dec: is mistaken for Jan: R.F.
Dec. 2. Hester, d. of William Crowe & Anne.
Dec. 6. Anne, d. of Howel Williams & Hester.
Dec. II. Dorothy, d. of Mr. John Bowdler & Frances.
Dec. 12. Henrie, s. of John Rea & Catherine.
Dec. 15. Hester, d. of John Brampton & Joane.
Dec. 16. Marie, d. of Ambrose Rocke, Cler., & Marie.
Dec. 17. Rowland, s. of Rowland Griffith & Anne.
Dec. 19. John, s. of Walter Hallam & Margaret.
Dec. 21. Diana, d. of Jane Aldersea, B.
474 Shropshire Parish Registers. [1678
[678, Dec. 23. Benjamin, s. of Benjamin Cheese & Margaret.
Alice, d. of John Brentford & Damaris.
Elizabeth, s. of William Price & Marie.
Richard, s. of Martin Cropper & Marie.
Thomas, s. of John Lane & Anne.
Thomas, s. of John Lane & Anne.
Joseph, s. of William Davies & Elizabeth.
Thomas, s. of John Gregorie & Margaret.
Samuel, s. of Richard Brecknock & Elizabeth.
Charles, s. of Mr. Francis Lacon & Jane.
Marie, d. of Thomas Cleoment & Jane.
Benjamin, s. of Benjamin Moone & Millesent.
Edward, s. of William Browne & Elizabeth.
Nathaniel, s. of Thomas ap Evan & Elizabeth.
Edward, s. of Edward Miles & Jane.
Elizabeth, d. of John Smyth & Elizabeth.
William, s. of William Headley & Marie.
Elizabeth, d. of John Davies & Marie.
Anne, d. of David Meredith & Joane.
Tho. Hinton, John Senex, Church Wardens.
1679, Mar. 25. Thomas, s. of Thomas Prichard & Sybil.
George, s. of Thomas Rogers & Margery.
Anne, d. of Mr. John Bright & Lettice.
Martha, d. of Edward Yorke & Elinor.
Walter, s. of Thomas Price & Elizabeth.
Thomas, s. of Richard Perkes & Elinor.
Jane, d. of Edward Brampton & Anne.
Sharret, Richard Davies, Church Wardens.
Thomas, s. of Richard Bebb & Catherine.
Anne, d. of Richard Seabery & Marie.
Sarah, d. of John Woofe & Joane.
David & Ursula, children of Daniel Leight &
Marie.
William, s. of John Salwey, gentl., & Jane.
Charles, s. of Arthur Crew & Elizabeth.
Peter, s. of John Probart & Elizabeth.
Sarah, d. of Thomas Wynd & Margaret.
Elizabeth, d. of Richard Pierce & Elizabeth.
Amee, d. of Izabel Pugh, wid.
SaraK, d. of Richard Cole & Bridget.
Dec.
23-
Dec.
23-
Dec.
27.
Dec.
29.
Feb.
4-
Feb.
8.
Feb.
9-
Feb.
II.
Feb.
19.
Feb.
23-
Mar.
I.
Mar.
6.
Mar.
8.
Mar.
9-
Mar.
9-
Mar.
^2>-
Mar.
^5-
Mar.
15-
Mar.
22.
Mar.
25'
Mar.
25-
Apr.
I.
Apr.
6.
Apr.
13-
Apr.
13-
Apr.
16.
J
OHN
Apr.
24.
Apr.
19.
Apr.
28.
Apr.
28.
May
3-
May
3-
May
4-
May
18.
May
18.
May
22.
May
23-
1679] Ludlow. 475
John, s. of David Lloyd & Jane.
Anne, d. of Henrie Lewis & Margerie.
Caelia, d. of Thomas Freeman & Marie.
Robert, s. of Robert VVoodsome & Anne.
Thomas, s. of Thomas Thomas & Jane,
Marie, d. of Thomas Francis & Marie.
Dorothy, d, of John Powell & Christian.
Edward, s. of Edward Smallman & Anne.
Elizabeth, d. of Richard Hudson & Margt.
Dorcas, d. of Thomas Hughes & Susannah.
Margaret, d. of John Briscoe & Anne.
Joane, d. of James Jones & Anne.
Alice, d. of Francis Penn & Marie.
Jane, d. of Thomas Houghton & Jane.
Anne, d. of Thomas Allen & Anne.
Margaret, d. of Richard Plummer & Margt.
Arthur, s. of Arthur Thomas & Marie
William, s. of William Sharret & Joan.
Anne, d. of Edward Warren & Isabel.
Marie, d. of Thomas Tongue & Marie.
William, s. of Samuel Oakly & Lydia.
Marie, d. of John Wharton & Marie.
Humphry, s. of Humphrie Mekin & Margerie.
William, s. of William Parker & Alice.
Martha, d. of William Pugh & Alice.
William, s. of William Clinton & Alice.
Anne, d. of Elisha Rogers & Margaret.
Elinor, d. of William Taylor & Hannah.
Elizabeth, d. of John Gilson & Bridget.
Marie, d. of John Lawrence & Martha.
William, s. of William Williams & Elinor.
Elizabeth, d. of Francis Brensford & Elizab.
Sarah, d. of William Smyth & Jane.
Jennet, d. of Thomas Davies & Marie.
Hester, d. of John Bond & Dorothie.
Paul, s. of Edward Atkins & Elinor.
Hester, d. of William Powell & Anne.
Alice, d. of Edward Griffiths & Anne.
Elizabeth, d. of Richard Thomas & Elizabeth.
Margaret, d. of John Arthurs & Margaret.
79, May
24.
,, May
29.
,, June
I.
,, June
II.
,, May
28.
,, June
17-
,, June
17-
,, June
27.
. July
5-
,, July
6.
,, July
6.
,, July
6.
M July
17-
,, Aug.
3-
,, Aug.
6.
,, Aug.
8.
,, Aug.
9-
,, Aug.
17-
M Aug.
24.
)> Aug.
24.
,, Sep.
3-
„ Sep.
7-
. Sep.
7-
,, Sep.
14.
„ Oct.
2.
„ Oct.
7-
„ Oct.
9-
,, Oct.
12.
,, Oct.
14.
„ Oct.
19.
,, Oct.
19.
„ Oct.
26.
,, Nov.
9-
„ Nov.
16.
„ Nov.
23-
„ Nov.
Z°-
„ Nov.
30-
„ Dec.
3-
., Dec.
16.
„ Dec.
26.
476 Shropshire Parish Registers. [^679
John, s. of Zacharias Evans & Dorothie.
Joan, d. of John Wilding & Jane.
Elizabeth, d. of Richard Pierce & Marie,
Adult.
Anne, d. of John Bellamy & Anne.
Marie, d. of John Beeston & Abigail.
[blank], John Sharret, Church Warden.
Benjamin, s. of John Acton & Anne.
Marie, d. of John Hughes & Sarah.
Anne, d. of John Botterel & Anne.
Elinor, d. of Matthew Price & Marie.
Hannah & Anne, d.'s of John Price & Lucy.
Thomas, s. of Thomas Hanson & Jane.
John, s. of Richard Biddle & Elinor,
Gabriel, s. of Gabriel Parsons & Elizabeth.
Anne, d. of Edward Davies & Olive.
William, s. of Matthew Evans & Elizabeth.
Edward, s. of Peter Roberts & Anne.
Jane, d. of Francis Meredith & Marie.
Joane, d. of John Eale & Elizabeth.
Margaret, d. of John Sharret & Anne.
Anne, d. of Richard Collier & Marie.
Anne, d. of Edward Miles & Jane.
Hannah, s. of Thomas Griffiths & Hannah.
Samuel, s. of Richard Davies & Elizab.
Joyce, d. of John Munday & Catherine.
John Sharret, Richard Davies, Church Wardens.
Hester, s. of John Bowen & Margaret.
George, s. of John Winwood & Marie.
Jane, d. of Thomas ap Humphries & Margrt.
Thomas, s. of Mr. Francis Lacon & Jane.
John, s. of Hugh Jenkins & Margaret.
Elizabeth, d. of William Crowe & Anne.
Margaret, d. of Richard Griffith & Susanna.
Jane, d. of John Notte & Marie.
Daniel, s. of Daniel George & Abigail.
Anne, d. of Rowland Rentmore & Joan.
George, s. of Thomas Hinton & Anne.
Marie, d. of Henrie Hunton & Anne.
John, s. of John Morgan & Anne.
79, Dec.
t6.
„ Dec.
19.
,, Dec.
27.
,, Dec.
28.
„ Dec.
31-
„ Jan.
I.
„ Jan.
2.
,, Jan.
4-
„ Jan.
17-
„ Jan.
25-
„ Jan.
29.
„ Jan.
29.
,, Feb.
3
„ Feb.
4-
„ F^b.
8.
„ Feb.
14.
„ Feb.
24.
„ Mar.
I.
„ Mar.
6.
,, Mar.
6.
,, Mar.
14.
,, Mar.
14.
„ Mar.
16.
„ Mar.
21.
John
68o, /Mar.
28.
,, Mar.
29.
,, Mar.
31-
,, Apr.
3-
,, Apr.
4-
,, Apr.
6.
, , Apr.
9-
,, Apr.
13-
,, Apr.
14.
„ Apr.
17-
,, Apr.
20.
,, Apr.
29.
„ Mav
I.
1680] Ludlow. 477
Lewis, s. of Elizabeth Bright, wid., Bast.
Anne, d. of Richard Creswell & Rose.
Thomas, s. of Thomas Martin & Marie.
Anne, d. of John Pierce & Anne.
Benjamin, s. of Benjamin Moone & Millesent.
Thomas, s. of Henrie Hunt & Jane.
Jane, d. of George Maddox & Jane.
William, s. of John Howes & Anne.
Walter, s. of Walter Taylor & Catherine.
Elinor, s. of Martin Cropper & Marie.
Walter, s. of John Bedford & Marie.
Marie, d. of Richard Griffith & Marie.
Elizabeth, d. of Evan Wedley & Patience.
Peter, s. of Francis Smyth & Elizabeth.
Sam. Jordan, John Morries, Church Wardens.
Sarah, w. of Thomas Evans, Adult.
Edward, s. of John Davies & Margaret.
William, s. of Thomas White & Christian.
Anne, d. of John Hughs & Martha.
Richard, s. of Thomas Evans & Sarah.
Anne, d. of Thomas Harris & Alice.
Marie, d. of Thomas Lewis & Catherine.
Georg, s. of Anne Watkins, Bast.
Anne, d. of Edward Harris & Rose.
Anne, d. of Thomas Jenkes & Elinor.
John, s. of John Moore & Elinor.
Thomas, s. of William Millner & Jane.
Francis, s. of James Wynd & Anne.
Mary, d. of Henrie Lewis & Margery.
. Margery, s. of Richard Cose & Elinor.
William, s. of Mr. John Bowdler & Frances.
Marie, d. of William Powell & Anne.
. Thomas, s. of Thomas Rudde & Dorothy.
. Anne, d. of John Griffiths & Athelanta.
. Thomas, s. of Humphrey Probart & Anne.
. Michael, s. of Thomas Dewsall & Blanch.
. John, s. of Henrie Laysters & Margaret.
Thomas, s. of John Davies & Elizabeth,
Marie, d. of William Buxton & Joan.
Marie, d. of Robert Hurlston & Elizab.
1680, May
3-
, May
9-
,, May
16.
„ May
31-
,, June
6.
,, June
6.
* ,, June
6.
,, June
10.
,, June
18.
,, June
19.
,, June
20.
, , June
25-
,, July
4-
>, July
10.
M July
II.
,, July
18.
„ July
II.
,, July
22.
„ Sep.
2.
,. Sep.
14.
„ Sep.
28.
„ Oct.
4-
„ Oct.
12.
„ Oct.
19.
„ Oct.
24.
,, Oct.
27.
* „ Oct.
25-
,, Oct.
28.
„ Nov.
7-
„ Nov.
II.
„ Nov.
II.
„ Nov.
21.
,, Nov.
23-
„ Nov.
23-
„ Nov.
27.
„ Nov.
28.
„ Nov.
30
„ Dec.
II.
,, Dec.
12.
478 Shropshire Parish Registers. [1680
t68o, Dec. i8. Margery, d. of Humphry Mekin & Margery.
John, s. of William Sharret & Joane.
Francis, s. of Henry Berington & Joyce.
Thomas, s. of Henry Weaver & Joyce.
Lettice, d. of John Griffiths & Elizabeth.
Elizabeth, d. of Francis Colbach & Bridget.
John, s. of Richard Dymmock & Elizabeth.
Margaret, d. of Thomas Rogers & Margery.
William, s. of Edward Warren & Isabella.
Marie, d. of Edward Spencer & Catherin.
Edward, s. of Edward Bellamy & Elinor.
Richard, s. of Thomas Allen & Anne.
Edward, s. of Edward Atkins & Elinor.
William, s. of William Davies & Elizabeth.
Samuel, s. of William Bedo & Joan.
Mary, d. of Thomas Griffiths als. Morris &
Anne.
John, s. of Thomas Price & Elizabeth.
Joane, d. of John Brampton & Joan.
William, s. of Peter Roberts & Anne.
Sam. Jordan, Church Ward
Olive, d. of Mr. Edward Davies & Olive.
William, s. of William Davenport & Anne.
Margaret, d. of Benj. & Anne Cheese.
Richard, s. of Richard Heath & Elizabeth
Elizabeth, d. of Richard Heath & Elizabeth.
Benjamin, s. of John Morris, senr., &
Elizabeth.
Mar. 10. Sarah, d. of Mr. Richard Cole, Merer., &
Bridget.
Sarah, d. of Anne Glover, B.
Richard, s. of Richard Woodall & Sybil.
Als., d. of John Arthur, junr., & Margaret.
Marie, d. of Henrie Green & Anne.
Anne, d. of Nicholas Payn & Margery.
Edward, s. of William Crowe & Anne.
Sam. Jordan, John Morries, Church Ward.
[68i, Mar. 27. Elizabeth, d. of Edward Miles & Catherin.
Edward, s. of Charls Powell & Anne.
Charls, s. of Richard Seabery & Marie.
Dec.
18.
Dec.
20.
Dec.
26.
Dec.
27.
Dec.
30-
Dec.
31-
Jan.
I.
Jan.
I.
Jan.
2.
Jan.
4-
Jan.
8.
Jan.
16.
Jan.
16.
Jan.
18.
Feb.
t.
Feb.
5-
Feb.
5-
Feb.
6.
Feb.
15-
Feb.
17-
Feb.
17-
Feb.
17-
Feb.
22.
Feb.
22.
Feb.
25-
Mar.
10.
Mar.
II.
Mar.
12.
Mar.
14.
Mar.
19.
Mar.
23-
Mar.
27.
Mar.
26.
Apr.
I.
1781] Ludlow. 479
i68r, Apr. i. George, s. of Richard Seabery & Marie.
Apr. 7. Elizabeth, d. of Francis Brensford & Eiizab.
Apr. 4. Jane, d. of Robt. Jones & Winefred.
Apr. 13. Martha, d. of Mr. John Beeston & Abigail.
Apr. 14. Elizabeth, d. of Mr. John Sharret & Anne.
Apr. 13. Martha, d. of John Woofe & Joane.
Apr. 20. Hester, d. of Richard Davies & Elizabeth.
May I. Jane, d. of John Rickards & Jane.
May 4. Elizabeth, d. of Edward Brampton & Ann.
May 14. Elizabeth, d. of Arthur Deakin & Elizabeth.
May 26. Anne, d. of Jane Palmer, B.
May 29. Phillip, s. of Mr. Phillip Cole & Margaret.
May 29. William, s. of Arthur Thomas & Marie.
May 31. James, s. of Mr. Thomas Houghton & Jane.
June 18. Scudamore, s. of Christopher Bevan & Dorothy.
June 19. Margaret, d. of Richard Plummer & Margt.
June 21. Elizabeth, d. of William Brown & Elizabeth.
June 22. Marie, d. of Edward Griffith & Anne.
July 5. Francis, s. of Morris Meredeth & Frances.
July 7. William, s. of John Probart & Marie.
July 12. John, s. of John Inons & Blanch.
July 16. Thomas, s. of Thomas Littleford & Anne.
July 20. Anne, d. of John Ambler & Anne.
July 31 Anne, d. of John Wooferley & Elinor.
Aug. I. Hannah, d. of Henrie Lloyd & Marie.
Aug. 16. Hester, d. of Edward Crocket & Susanna.
Aug. 18. Frances, d. of John Morris, junr., & Catherin
Aug. 20. Samuel, s. of Thomas Wynd & Margaret.
Aug. 20. Steade, s. of Thomas Wynde & Margaret.
Aug. 28. Margerie, d. of Henrie Matthews & Elizabeth.
Aug. 29. Elizabeth, d. of Marie Ratchet, B.
[blank], Church Wards.
Oct. I. William, s. of Phillip Jones & Sarah.
Oct. 5. Benjamin, s. of John Winwood & Marie.
Oct. 5. Charles, s. of Charls Bright & Margerie.
Sep. 4. Isabel, d. of Evan Evans & Jane.
Sep. 10. Joan, d. of David Meredith & Joane.
Sep. 25. William, s. of George Owen & Frances.
Oct. 6. William, s. of Andrew Dedicott & Elizabeth.
Oct. 2^. Alice, d. of Richard Tong & Dorothy.
480 Shropshire Parish Registers. [1681
i68r, Oct. 23. William, s. of John Rea & Catherine.
Nov. 13. Nathan, s. of Thomas Tong & Marie.
Nov. 15. Martha, d. of Thomas Clement & Joane.
Nov. 26. Marie, d. of John Griffith & Marie.
Nov. 27. William, s. of William Smyth & Jane.
Dec. 2. Benjamin, s. of Arthur Crew & Elizabeth.
Dec. 14. Joh's, s. of Samuel Cheese & Anne.
Dec. 14. Marie, d. of Richard Pierce & Elizabeth.
Dec. 27. Elizabeth, d. of John Tunley & Elizab.
Dec. 29. Jane, d. of John Davies & Margaret.
Jan. I. John, s. of Henrie Lewis & Margerie.
Jan. I. Marie, d. of Thomas Morris als. Griffiths &
Hannah.
Jan. 2. Theophila, d. of William Roberts & Elinor.
Jan. 4. Margaret, d. of Samuel Oakly & Lydia.
Jan. 10. Lettice, d. of Humphry Morley & Lettice.
Jan. 12. Ruth, d. of Mr. Richard Porter & Elinor.
Jan. 13. Thomas, s. of Henrie Perkins & Marie.
June 24. Elizabeth, d. of William Lane & Dorothy.
Jan. 24. John, s. of Lewis Highway & Elizabeth-
Jan. 24. Edward, s. of Richard Thomas & Elizab.
Jan. 31. Edward, s. of Mr. Francis Lacon & Jane.
Feb. 7. Thomas, s. of Thomas Peatch & Jane.
Feb. 2. Jane, d. of Thomas Thomas & Jane.
Feb. 9. Anne, d. of Gabriel Parsons & Eliz,
Feb. 18. Elizabeth, d. of Edward Price & Joane.
Feb. 19. William, s. of William Taylor & Hannah.
Mar. 4. Marie, d. of John Davies & Marie.
Mar. 6. Dorothy, d. of Ralph Harris & Martha.
Mar. 16. Ruth, d. of John Penny & Ruth.
Mar. 24. Marie, d. of Thomas Hopkins & Elizab.
Mar. 24. Thomas, s. of Thomas Harris & Alice.
John Stead, Bernard Hammond, Church Wards.
1682, Mar. 28. Jane, d. of Charles King & Catherin.
Apr. 4. Marie, d. of Thomas Evans & Sarah.
Apr. 4. Marie, d. of Thomas Perks & Prudence.
Apr. 6. John, s. of Richard Prince & Mary.
Apr. 7. Richard, s. of John Howes & Anne.
Apr. II. William, s. of William Harden & Anne.
John Jones, Church Ward.
1682]
Ludlow, "^Sl
1682, Apr. 20. John, s. of William Crowe & Anne.
„ ' Apr. 25. Elizabeth, d. of Elisha Rogers & Margaret.
Apr. 26. Catherin, d. of Henrie Hunton & Anne.
[[ Apr. 26. Elizabeth, d. of Bernard Hammons & Marie.
May 14. John, s. of William Sherrat & Joan.
May 27. Brilliana, d. of William Kinnersly &
Brilliana.
June 8. John, s. of John Griffith & Athelanta.
][ June 18. Anne, d. of William Davenport & Anne.
June 27. Elinor, d. of Thomas Stedman & Joyce.
July 4. Francis, d. of Francis Roberts & Anne.
][ July 5. John, s. of John Powell & Christian.
• '„ July II- Joyce, d. of Edward Whitchcott & Joyce.
July 18. Francis, s. of Francis Lewes als:. Penne &
Marie.
X,, July 25. William, s. of Edward Atkins & Elinor.
July 25. Jane, d. of Henrie Hunt & Jane.
x',[ July 20. Elinor, d. of Richard Edwards & Anne.
July 29. Joseph, s. of Benjamin Moone & Millesent.
July 30- James, s. of Matthew Price & Marie.
][ Aug. 6. Hester, d. of Edward Bellamy & Elinor.
',] Aug. 12. Edward, s. of Joseph Noxon & Cselia.
Aug. 16. Peter, s. of Edward Warren & Isabell.
',] Aug. 20. Anne, d. of Mr. George Long & Elizabeth.
Aug. 22. Catherine, d. of John Smyth & Catherine.
[] Aug. 27. John, s. of Peter Roberts & Anne.
Sep. 5. Elizabeth, d. of John Botterel & Anne.
]] Sep. 14. Jane, d. of Thomas Trippet & Jane.
Sep. 24. John, s. of John Lawrence & Martha.
',' Sep. 28. Ralph, s. of Mr. Phillip Cole & Margaret.
Sep. 28. Sarah, d. of John Acton, junr., & Anne.
Oct. I. Thomas, s. of John Morgan & Anne.
][ Oct. 7. William, s. of John Hughs & Sarah.
Oct. 8. Richard, s. of Mr. Richard Hosier & Mary.
Oct. 8. Elinor, d. of John Bedford & Marie.
'! Oct. 14. Anne, d. of John Munday & Catherine.
Oct. 19. John, s. of Thomas Francis & Marie.
Oct. 22. Marie, d. of Richard James & Anne.
',] Nov. 2. Humphry, d. of John Morley & Margerie.
Nov. 7. John, s. of Thomas Ward & Marie.
482 Shropshire Parish Registers. [1682
1682, Nov. 8. Mary, d. of Francis Meredith & Marie.
Rob rt, s. of Morris Lloyd & Frances.
Elizabeth, d. of Morris Edwards & Elizabeth.
Dorothy, d. of John Ambler & Elinor.
John, s. of John Richardson & Anne.
Jane, d. of John Pierce & Bridgett.
Samuel, s. of Thomas Tongue & Marie.
George, s. of Thomas Martin & Marie.
John, s. of John Morris, junr., & Catherin .
Marie, d. of Thomas Vernalls & Anne.
Marie, d. of William Clinton & Alice.
Thomas, s. of Margerie Bevan, B.
Margaret, d. of Mr. John Winwood & Marie.
Anne, d. of Mr. John Winwood & Marie.
John Jones, Church Ward.
Anne, d. of Edward Miles & Catherine.
Paul, s. of Arthur Thomas & Marie.
Walter, s. of Ralph Harris & Martha.
Thomas, s. of William Bates & Marie.
Henrie, s. of Henrie Berington & Joyce.
Anne, d. of Robert Hurston & Eliz.
Samuel, s. of Mr. Samuel Oakely & Lydia.
Arabella, d. of William Powell & Anne.
Richard, s. of Henrie Matthews & Elizabeth.
John, s. of Arthur Eaglesea & Elinor.
William, s. of Benjamin Cheese & Anne.
William, s. of Walter Hallam & Margery.
Mary, d. of Charles Bright & Margerie.
Jane, d. of Thomas Rogers & Margery.
Hannah, d. of John Sherrat & Anne.
Samuel, s. of William Barker & Alice.
Anne, d. of Richard Tongue & Dorothy.
Thomas, s. of Gabriel Holmes & Aphia.
John Jones, Robert Dayos, Church Wards.
1683, Mar. 28. Edward, s. of Thomas Blackpeatch, junr., &
Jane,
Elizabeth, d. of John Moore & Elinor.
James, s. of James Wynd & Anne.
Elizabeth, d. of Gabriel Parsons & Elizabeth,
Elizabeth, d. of Edward Griffith & Anne
Nov.
8.
Nov.
14.
Nov.
19.
Nov.
26.
Dec.
22.
Dec.
28.
Jan.
3-
Jan.
6.
Jan.
II.
Jan.
12.
Jan.
IS-
Jan.
IS-
Jan.
19.
Jan.
19.
Jan.
21.
Jan.
25-
Jan.
28.
Jan.
25-
Feb.
7-
Feb.
2.
Feb.
9-
Feb.
'13-
Feb.
18.
Feb.
19.
Mar.
I.
Mar.
I.
Feb.
24.
Mar.
4-
Mar.
10.
Mar.
18.
Mar.
18.
Mar.
20.
Apr.
I
Apr.
10
Apr.
II
Apr.
12
1683] Ludlow. 483
Jane, d. of David Jones & Margerie.
Matthew, s. of Matthew Evans & Elizabeth.
Sarah, d. of William Penson & Sarah.
Margaret, d. of Hugh Jenkins & Margaret.
William, s. of John Woofe & Joan.
William, s. of William Pugh & Alice.
Anne, d. of Edward Brampton, dyer, & Anne.
Patience, d. of Thomas Hughs & Susanna.
Anne, d. of John Arthurs, junr., & Margaret.
James, s. of Nicholas Payne, junr., 8i
Margerie.
William, s. of John Griffiths & Marie.
Marie, d. of Richard Brecknock & Elizabeth.
Elizabeth, d. of Mr. John Beeston & Abigail
Elizabeth, d. of John Jackson & Margerie,
p'igr.
Marie, d. of David Meredith & Joane.
Richard, s. of Francis Lewis als. Penn &
Margery.
Catherine, d. of Thomas Houghton & Jane.
Thomas, s. of Jonathan Hooker & Jane.
Elizabeth, d. of Richard Allen & Esther.
Anne, d. of Samuel Bright & Elinor.
Samuel, s. of Richard Cole & Elinor.
Anne, d. of Henrie Perkins & Marie.
John, s. of John Lloyd & Jane.
Edward, s. of Edward Harris & Rose.
Caroline, d. of Mr. Edmund Cornwall &
Gertrude.
Jane, d. of Mr. John Salwey & Jane.
Susanna, d. of Bernard Hammons & Marie.
Elizabeth, d. of Thomas Dewsall & Blanch.
Theophilus, s. of Richard Botevele & Anne.
Marie, d. of Samuel Jordan & Marie.
Nicholas Payne, Church Ward.
Anne, d. of Thomas Davies & Marie.
Margaret, d. of Meredith Arthers & Anne.
Griffith, s. of John Bellamy & Anne.
Jonathan, s. of John Pearce & Anne.
Martha, d. of Richard Powell & Jane, p'rin.
33, Apr.
^5-
,, Apr.
24.
,, Apr.
28.
,, Apr.
28.
,, May
I.
„ May
8.
, , May
22.
„ May
27.
„ May
28.
,, June
8.
,, June
23-
,, June
24.
,, June
28.
,, June
30-
,, July
I.
.. July
I.
,, July
4-
„ July
22.
» July
22.
,> July
24.
„ July
25-
,. July
26.
„ July
28.
,- July
31-
,, Aug.
6.
,, Aug.
17-
„ Aug.
17-
„ Aug.
18.
y, Aug.
20.
,, Aug.
22.
„ Sep.
I.
,, Sep.
I.
„ Sep.
II.
„ Sep.
12.
„ Sep.
15-
484 Shropshire Parish Registers. [1683
Anne, d. of John Brampton & Joane.
Edward, s. of Thomas Littleford & x\nne.
John, s. of Richard Creswell & Rose.
John, s. of John Harris, junr., & Elizabeth.
William, s. of William Roberts & Marie.
William, s. of Thomas Hinton & Anne.
Benjamin, s. of Benjamin Carless & Anne.
Richard, s. of Rowland Rentmore & Joane.
Edmund, s. of Samuel Cheese & Anne.
Francis, s. of Edward Spencer & Catherine.
Edward, s. of George Longe & Elizabeth.
Thomas, s. of Richard Brown & Elizabeth.
Joseph, s. of John Acton & Anne.
Thomas, s. of Richard Cole & Bridget.
Anne, d. of Henrie Lloyd & Marie.
Edward, s. of John Stead & Priscilla.
Margaret, d. of Phillip Cole & Margarett.
Marie, d. of Silvester Humphries & Marie.
Marie, d. of John Emerie & Anne.
Elizabeth, d. of Richard Ellis & Marie.
Henrie, s. of Henrie Weaver & Joyc.
Walter, s. of Humphry Morley & Lettice.
Bettridge, d. of John Penny & Ruth.
Hannah, d. of Anne Bridgwater, p'igr.
Lydia, d. of Arthur Dekin & Elizabeth.
Winefred, d. of Richard Stanway & EUz.
Margaret, d. of John Price & Anne.
Lawrentia Portuca, a foundling.
Henrie, s. of Edward Atkys & Elinor.
Marie, d. of Thomas Lewis & Cath.
William, s. of John Kettle & Marie.
Marie, d. of Richard Thomas & Elizab.
John, s. of William Morris & Anne.
Elizabeth, d. of Henry Norncot & Elizab.
Jane, d. of Francis Smyth, junr., & Elizab.
Edward, s. of Joan Mullard, B.
Marie, d. of William Browne & Elizab.
Thomas, s. of John Probart & Marie.
Edward, s. of Samuel Child & Sarah.
Josiah, s. of Josiah Shelton & Susanna.
83, Aug.
7-
,, Sep.
16.
„ Sep.
21.
„ Sep.
22.
„ Sep.
30-
„ Oct.
4-
„ Oct.
7-
„ Oct.
9-
,. Oct.
20.
„ Oct.
20.
„ Oct.
26.
„ Oct.
30-
„ Nov.
I.
„ Nov.
8.
,, Nov.
II.
,, Nov.
14.
,, Nov.
16.
„ Nov.
18.
,, Nov.
21.
,, Nov.
23-
„ Dec.
2.
., Dec.
9-
,, Dec.
14.
,, Dec.
15-
,, Dec.
23-
,, Dec.
28.
„ Dec.
30-
,, Jan.
2.
,, Jan.
5-
,, Jan.
12.
,, Jan.
13-
,, Jan.
13-
„ Jan.
15-
,. Jan.
19.
„ Jan.
24.
,. Jan.
29.
„ Feb.
2.
,, Feb.
2.
,, Feb.
5-
„ Mar.
8.
1683] Ludlow. 485
1683, Mar. 9. Anne, d. of John Pcarc, junr., & Elizabeth.
,, Mar. 16. Marie, d. of John Pritchard & Alice.
Nicholas Payne, William Wareinge, Church Wards.
1683, Mar. 29. Anne, d. of John Morgan & Anne.
Elizabeth, d. of William Smyth & Jane.
Anne, d. of Richard Collier & Marie.
Thomas, s. of Thomas Smyth & Sybel.
William, s. of William Davenport & Anne.
Benjamin, s. of William Crowe & Anne.
Thomas, s. of Thomas Cleoment & Joane.
Edward, s. of Richard Hosier & Marie.
Anne, d. of Evan Evans & Jane.
Margaret, d. of John Morris & Margt.
Elizabeth, d. of Morris Lloyd & Frances.
Fran[?], ye [ ?] of John Griffith &
Athalanta.
Samuel, s. of Samuel Tong & Christian.
Benjamin, s. of Samuel Oakely & Lydia.
Thomas, s. of Edward Griffith & Anne.
Marie, d. of James Powell & Elizab.
Catherine, d. of John Brown &: Catherine.
Thomas, s. if John Gregorie & Margaret.
Hannah, d. of Thomas Griffith & Hannah.
Jane, d. of Marie Thomas alias Capper, B.
Anne, d. of Luke York & Anne.
Anne, d. of John Howes & Anne.
William, s. of John Alderne & Elizabeth.
Ralph, s. of John Sharret & Anne.
Ralph, s. of Ralph Harris & Martha.
Thomas, s. of Francis Roberts & Anne.
Lewis, s. of Lewis Heighway & Elizabeth.
Anne, d. of Richard Cupper, junr., &
Elizabeth.
John, s. of Henry Matthews & Elizabeth.
Samuel, s. of Francis Meredith & Marie.
Hannah, d, of Mr. John Pearce, senr., &
Anne.
Oct. 7. Richard, s. of John Harris, junr., &
Elizabeth.
Oct. 12. Margaret, d. of Thomas Rudd & Dorothy.
Mar.
31-
Apr.
2.
Apr.
3-
Apr.
9-
Apr.
12.
Apr.
12.
Apr.
13-
Apr.
18.
Apr.
27.
Apr.
29.
May
2.
May
II.
May
II.
May
15-
May
16.
June
8.
June
24.
July
5-
July
5-
July
15-
July
3^-
Aug.
6.
Aug.
14.
Sep.
3-
Sep.
7-
Sep.
8.
Sep.
10.
Sep.
14.
Sep.
25-
Oct.
4-
486 Shropshire Parish Registers. [1683
1683, Oct. 12. Anne, d. of Robert Smyth & Marie.
Robert, s. of Mr. Robert Symmons & Jane.
John, s. of Mr. John Stead & Priscilla.
Anne, d. of William Wareing & Frances.
John, s. of John Pennie & Ruth.
Joane, d. of Richard Woodall & Sybel.
Catherine, d. of Henrie Hunt & Jane.
Luke, s. of William Roberts & Marie.
Marie, d. of Thomas Peake & Jane.
Richard, s. of Richard Griffiths & Susanna.
Samuel, s. of Mr. Samuel Jordan & Maria.
Alice, d. of John Griffith & Marie.
John, s. of Joseph Noxon & Cselia.
John, s. of John Morley & Margerie.
Henrie, s. of Thomas Hughes & Susanna.
Isabel, d. of William Nevill & Alice.
Thomas, s. of William Mann & Catherine.
Anne, d. of Samuel Jordan & Anne.
Elinor, son[ ?] of Thomas & Margerie [blank],
John. s. of John Lloyd & Jane.
James, s. of Charles King & Cath.
Richard, s. of Charls Bright & Margt.
John, s. of Thomas Peatch & Jane.
Richard, s. of Richard Heath & Mary.
Tho. Davies, George Wright, Church Wardens.
Ra. Fenton, Rector.
Oct.
12.
Oct.
IS-
Oct.
IS-
Oct.
19.
Oct.
30-
Oct.
29.
Nov.
I.
Nov.
3-
Nov.
9-
Nov.
17-
Nov.
19.
Nov.
27.
Dec.
6.
Dec.
7-
Dec.
27.
Dec.
27.
Jan.
7-
Jan.
II.
Feb.
3-
Feb.
7-
Feb.
10.
Feb.
25-
Feb.
'2S-
Mar.
4-
BURIALLS.
Ano. Dni. 1669^
Geo. Haughton, John Harries, Gard
'669°. Ralph Fenton, Rect :
69, Mar.
27.
„ Mar.
30-
„ Mar.
30-
,, Apr.
7-
,, Apr.
9
,, Apr.
13-
„ Apr.
20.
Anne, w. of John Hall.
Mr. Samuel Bowdler.
Mrs. Sarah Hely.
John Evans.
Marie, w. of Hugh Davies.
Anne, d. of Richard Seabery.
Elizabeth, w. of David Thomas.
1669] Ludlow. 487
]odn*t James.
Marie, d. of Sarah Moorecroft.
Thomas Franks.
Marie, d. of David Roberts.
John Martin.
Mr. Rowland Earsle.
William Taylor.
Rebekkah, d. of David Roberts.
Tamberlain Baylies.
Elionor Bould, wid.
Edward, s. of Mr. Richard Wheigham.
Frauncis Jones.
Richard Clee.
Somersett. s. of Mrs. Jane Hall.
Thomas, s. of Morris Hemmings.
Margaret, w. of Edward Jones.
Margerie Prescott.
Elizabeth, d. of Richard Porter.
Thomas Evans.
Thomas Rockly.
Margerie Williams.
George Biddulph.
Lydia, w. of Evan Davies.
Elizabeth, d. of Daniel Deyos.
William, s. of Thomas Thomas.
Alice Peirce, wid.
Margerie, d. of Thomas Higgins.
Thomas, s. of Thomas Thomas.
Frauncis Williams.
Joane, d. of Thomas Ward.
Dorothie, w. of Thomas Ward.
Richard Burton.
John, s. of Mr. John Bowdler.
Edward, s. of William Hammons.
Elizabeth, d. of Samuel Clench.
Mrs. Catherine Tompson.
Humphrie Dunne.
George Houghton), John Harris, Church Wardens.
Ra. Fenton, Rector [signs to 1683'].
Oct. 16. Margaret, w. of Caleb Walters.
1669, May
I.
, May
II.
, May
12.
, May
15-
, May
18.
, May
18.
, May
19.
, May
27.
, June
24.
, July
6.
. July
8.
, July
12.
, July
17-
, July
21.
> July
21.
, July
22.
, July
23
. July
29.
, Aug.
II.
, Aug.
12.
, Aug.
12.
, Aug.
13-
, Aug.
19.
, Aug.
19.
, Aug.
31-
, Sep.
7-
, Sep
19.
. Oct.
6.
, Oct.
II.
. Oct.
12.
, Oct.
17-
, Oct.
17-
, Oct.
26.
, Oct.
26.
, Oct.
26.
, Oct.
27.
, Oct.
27.
488 Shropshire Parish Registers. [1669
Elizabeth, d. of Thomas Martin.
Thomas Thomas.
John Winston.
Margaret Brampton.
William, s. of Richard Browne.
Anne Clee, wid.
Thomas Warde.
Mrs. Joane Clibury, wid.
William Morris.
Robert, s. of Robert Webb.
Joyce Sharret, wid.
William, s. of Allen Carpenter.
Anne, d. of Margaret Gough, B.
Michael, s. of Mr. Charles Chetwind.
Roger Nor grove.
Thomas, s. of John Botterel.
Margaret, w. of Roger Norgrove, junr.
Elizabeth, w. of Humphry Hall.
Margaret, d. of William Mullis.
William, s. of John Chandler.
Catherine, w. of Edward Waters.
Margaret, d. of Howell Watkins.
Edward, s. of Morris Hemmings.
Thomas Pomfrett.
Mr. John Haughton. (enter the March.)
George Houghton, John Harris, Gard :
Richard Porter, Thomas Lea. Church Wards.
A° Dni. 1670.
Foi a supply from Apr : to July 29° see Christnings 1670.
Ra : Fenton.
167c. Aug. 2. Isabel, w. of John Francklin was buried.
,, Aug. 29. John Rogers.
,, Aug. 29. Francis Williams.
,, Sep. 3. Rowland Thorneton.
,. Sep. t8. Mr. Robert Bond.
., Sep. 19. Jane, d. of Jane Abley.
,, Oct. II. Sarah, d. of Wm. Ward.
,, Oct. 26. Joane Deyos.
,, Nov. 12. Edward, s. of Mr. John Bowdler.
,, Nov. 16. Maudlin Sherratt.
1669, Oct.
17-
„ Oct.
Z°-
„ Oct.
30-
„ Nov.
3-
„ Nov.
5-
,, Nov.
5
,, Nov.
9-
,. Nov.
23-
„ Nov.
24.
, , Nov.
24.
,. Nov.
26.
„ Nov.
28.
., Dec.
5-
., Dec.
22.
,. Dec.
23-
,, Jan.
6.
., Jan.
15-
„ Jan.
19.
.. Jan.
19.
.. Jan.
22.
., Jan.
31-
.. Feb.
16.
,. Feb.
24.
,. Mar.
16.
„ Mar.
19.
1671] Ludlow. 489
John Thomas.
Elizabeth, w. of George Baylies.
John Davies.
Elizabeth Biddle.
Catherine Powell, wid.
Margaret, w. of Mr. Francis Clent.
Richard, s. of Edward Slade.
Richard Porter, Thomas Lea, Church Wardens.
Richard, s. of Richard Price.
Anne, w. of Thomas Michell.
John Richards, gentl.
Margaret, d. of Richard Brown.
Joane Heath, wid.
John Wilcockes.
John, s. of Thomas Thomas .
Alice, w. of John Booth.
Edward Clench.
Richard Porter, Thomas Lea, Church Ward.
Edmund King, Rowland Earsle, Card :
Anne, d. of Wm. Homes.
Thomas Price.
Anne Daniel, wid.
Japhet Mason.
Margaret, d. of John James.
Margaret, d. of John Bedford.
John James.
Bettrice. d. of Thomas Johnson.
Mrs. Frances Norncott, wid.
Marie, d. of George Castle.
Thomas Reignolds.
Mr. Rowland Williams, Alderman.
Joane March, wid.
Marie, d. of Marie Palmer.
Margerie, d. of John Havers.
Margaret Monnos, wid.
Jane, d. of John Lloyd.
Thomas, s. of Meredith Jones.
James Powell.
Margerie Mauiid, wid.
Robert Bannister.
1670, Nov.
17-
„ Dec.
4-
„ Dec.
II.
„ Dec.
24.
„ Jan.
5-
„ Jan.
6.
„ Jan.
II.
„ Jan.
18.
,, Jan.
24.
„ Feb.
3-
„ Feb.
12.
„ Feb.
13-
„ Feb.
23-
„ Mar.
14.
„ Mar.
19.
,, Mar.
21.
1
1671, Apr.
]
2.
,, Apr.
8.
,, Apr.
12.
„ Apr.
20.
„ Apr.
28.
„ May
II.
„ May
15-
X,, May
19.
„ May
22.
„ May
28.
„ May
29.
,, June
2.
,, June
9-
„ June
13-
X,, June
20.
,, June
22.
,, June
29.
,- July
I.
,. July
3-
,. Julv
10.
,. July
16.
490 Shropshire Parish Registers. [1671
167 1, July 23. James Thomas.
George, s. of Mr. Edmund King.
William Smyth.
Joan, w. of Richard Conny.
Margaret, d. of Arthur Angel.
Anne, d. of Richard Griffith.
Elizabeth Doughty.
Edmund King, Rowland Earsley, Ch. Wards.
Mrs. Patience Crowther, wid.
Marie, d. of Edward Botwood.
Richard Yeomans.
Judeth Dunne.
Richard, s. of Richard Waldron.
Mr. Richard Jones, p'igrin.
Marie, d. of William Lowke.
Captaine John Linne.
John Carlesse.
John Heath.
Elizabeth, d. of Mr. Richard Davies.
Margaret, w. of Morris Griffiths.
Jane Reignolds.
Marie Griffith, wid.
John, s. of John Caudwell.
Richard, s. of Mr. John Moore.
Sibell Underwood, wid.
Mr. Thomas Clibury.
Ann, d. of John Salwey, gentl.
Anne, d. of John Rea.
William, s. of William Price.
Mr. William Colbach.
Charles, s. of John Walker.
William, s. of Thomas Blackpech.
Elizabeth, w. of Thomas Thomas.
,, Mar. 13. John Garner.
., Mar. 24. Elionor Poumford, wid.
Edmd. King, Rowland Earsley, Church W.
George Long, Richard Mound, Gard. Eccliae.
1672. Mar. 26. Catherine Colbach, wid.
-• Apr. 3. Wm., s. of John Taylor.
M Apr. 13. Margaret, d. of Henrie Berington.
July
23-
July
24.
Aug.
I.
Aug.
II.
Aug.
20.
Aug.
21.
Aug.
22.
Sep.
22.
Sep.
27.
Oct.
10.
Oct.
14.
Oct.
21.
Oct.
27.
Oct.
29.
Nov.
I.
Nov.
17-
Dec.
8.
Dec.
14.
Dec.
21.
Dec.
24.
Jan.
I.
Jan.
2.
Jan.
27.
Feb.
2.
Feb.
7-
Feb.
7-
Feb.
10.
Feb.
12.
Feb.
13-
Feb.
29.
Mar.
I.
Mar.
6.
1672] Ludloiv. 491
Rebekkah, d. of Mr. Richard Couper.
Wm., s. of Wm. Peplow.
Humphrie Lloyd.
Thomas, s. of Allen Carpenter.
Elizabeth Ancox.
Joan, w. of John Millward.
Georg Barker.
George Long, Richard Mound, Church W
Richard Collier.
Richard, s. of John Gilson.
Ralph, s. of Evan Davies.
Margaret, w. of Griffith Jones.
Mathew Howell.
Margaret, \v. of George Somes.
Julian Haryer.
Jane Stead.
John, s. of Richard Price.
Mr. William Howells, peregr :
Maria, d. of Thomas Poston.
Samuel, s. ot John Bretsford
Edith Wilkinson, wid.
Alice, w. of Joseph Williams.
Mr. Thomas Freeman.
Francis, s. of Francis Smith.
Maria, d. of Morris Edwards.
Richard, s. of Richard Waldron.
Thomas Hunt.
Thomas, s. of Thomas Freeman.
Margaret Maxson.
Joan Lawrence, wid.
Elizabeth Gardner, wid.
John, s. of Mr. Thomas Varnolls.
Mr. Edward Edwards.
John, s. of John Lee.
Richard, s. of Richard Yopp.
Samuel Shirley.
Anne Croft.
Anne, d. of Richard Yopp.
Jane. d. of Mr. Ralph Winwood
Anne Davies.
1672, Apr.
-'3-
„ Apr.
23-
„ Apr.
25-
, , May
2.
„ May
3-
., May
16.
„ May
25-
,, June
II.
,, June
17-
,, June
19.
,, June
20.
,, June
26.
,. July
2.
,, July
3-
., July
4-
^. July
21.
„ Aug.
29.
,, Sep.
I.
,, Sep.
5-
„ Sep.
10.
,, Sep.
18.
„ Oct.
12.
,, Oct.
13-
„ Nov.
4-
,, Nov.
6.
,, Nov.
13-
„ Nov.
13-
„ Nov.
15-
„ Nov.
20.
♦ „ Nov.
23
„ Dec.
4-
,, Dec.
5-
,, Dec.
13-
,, Dec.
16.
„ Dec.
31-
,, Jan.
2.
„ Jan.
22.
M Jan.
25-
,, Jan.
26.
492 Shropshire Parish Registers. [1672
1672, Jan. 29. Martha, w. of John Whicke.
Anne Williams, wid.
Richard Blackpatch.
Anne, w. of Edward Preece.
Wm. Lloyd.
Joan Willins.
Evan Davies.
Beatrice Penny.
William, s. of Henrie Jones.
Elizabeth, w. of William Thomas.
John Notte.
Mr. Robert Murrey, a Scotchman.
Anne Smith.
LoNGE, Richard Mound, Church Wardens.
Finis Anni Dni 1672.
Nicholas Payne, Ralph Sheratt, Church Wardens
1673, Mar. 29. William Powell.
Elizabeth, d. of Roger Norgrove.
James, s. of James Child.
Catherine, d. of Thomas Freeman.
John Smyth.
Elizabeth, w. of Edward James.
Catherin Powell.
Catherine, d. of Matthew Price.
Anne, d. of Edward Botwood.
Marie, d. of Marie Jeffries.
Joan Harper, wid.
Marie, w. of Henrie Stedman, gent.
Thomas Palmer.
Meredith Evans.
Frances, d. of Hugh Prodger.
Dame Margerie Bishop.
Elizabeth Windle.
Elizabeth, w. of John Underwood.
Charles Langford.
Thomas Powell.
John Edwyn.
John, s. of William Careless.
Robert, s. of Henrie Matthews.
Joan Lee.
Jan.
29.
Feb.
I.
Feb.
3-
Feb.
5-
Feb.
10.
Feb.
16.
Feb.
22.
Mar.
6. ]
Mar.
ID.
Mar.
16.
Mar.
19.
Mar.
21.
Mar.
22.
George
N,
Mar.
iCHOLi
29.
Mar.
30'
Apr.
7-
Apr.
9-
Apr.
10.
Apr.
10.
Apr.
13-
Apr.
13-
Apr.
16.
Apr.
20.
Apr.
^1.
May
A-
May
14.
May
24.
Max-
26.
May
27.
May
27.
June
22.
June
23-
June
29.
July
I.
July
10.
July
19.
July
21.
1674] Ludlow. 493
1673, J"b' -7- Anno, d. of Robert Hurlstone.
,, Aug. 4. Marie Edwards, wid.
,, Aug. 5. Elizabeth Underwood, wid.
Aug. 9. Catherine, d. of William Ithell.
Aug. 10. Elionor, d. of Robert Hurlstone.
,, Aug. 30. John Underwood.
,, Sep. 2. Richard, s. of John Welding.
,, Sep. 3. John Mart ley.
,, Nov. 10. Elionor, w. of John Harris.
,, Nov. 15. Margaret, w. of Wm. Lutenor.
,, Nov. 23. Elionor. d. of Thomas Poston.
,, Nov. 30. Mr. Thomas Winston.
,, Dec. 8. William, s. of Wm. Mullus.
,, Dec. 27. Edward Yorke.
,, Dec. 27. Mr. Francis Cornwall.
,, Dec. 31. Margaret Child, wid.
,, Jan. 2. Elionor Clarke.
,, Jan. 17. Mr. Simon Sheward.
,, Jan. 17. Elizabeth Davies.
,, Feb. 8. Catherine, w. of Henrie Norncot
,, Feb. 9. John, s. of John Lane.
,, Feb. 16. Mrs. Jane Matthews.
Nicholas Payne, Ra. Sharrett, Church Wardens.
,, Feb. 17. Catherine Yeomans.
,, Feb. 20. Ellinor, d. of George Wright.
,, Feb. 22. Anne Wellins.
,, Feb. 23. John, s. of James Roe.
,, Feb. 24. Alice, w. of William Price.
,, Mar. 4. John, s. of John Lawrence.
,, Mar. 9. Thomas Crosse.
,, Mar. 16. Richard, s. of John Lane.
Nicholas Payne, Ra. Sharrett, Church Wardens.
Ao. Dni. 1674.
Phillip Cole, Richard Potter, Church Wardens.
1674, Mar. 27. John Coxehall.
Apr. I. Thomas, s. of Samuel Browne.
Apr. 2. Arthur Thomas.
Apr. 7. Elizabeth, w. of John Palfrey.
Apr. 9. Jeremiah, s. of Samuel Browne.
Apr. 18. Millesant, d. of Thomas Tongue.
494 Shropshire Parish Registers. [1674
674, Apr.
19.
Marie Herbert, wid.
,, Apr.
22.
Charles Vale.
,, Apr.
22.
Jane, d. of William Harsnet.
,, Apr.
27.
Pierce Griffith.
„ May
3-
Edward Godwin.
„ May
n-
Mrs. Marie Gregorie.
,, May
15-
Jane James, wid.
„ May
17-
Joan, w. of Abraham Wooferley.
„ May
24.
Margaret, w. of Edward Miles,
,, May
24.
Edward Goslin.
„ June
3-
Alice Shockley.
„ June
12.
Thomas, s. of Thomas Pritchard.
,, June
27.
Margaret, d. of Thomas Poston.
,, July
2.
Elizabeth, w. of John Ward.
„ July
8.
Anne Wellins.
M July
22.
Sylvanus Nash.
,, July
28.
Mr. Rowland Higgins, junr.
,, July
29.
Samuel, s. of Samuel Davies.
» July
31-
Roger Norgrove.
„ Aug.
I.
John, s. of Mr. Richard Cupper.
,, Aug.
4-
Mr. Rowland Higgins, senior. One of
Maties. Messingers, &c.
his
,, Aug.
9-
Marie, d. of Ralph Fenton, Rector.
,, Aug.
18.
Elizabeth, d. of Thomas Hinton.
,, Aug.
26.
William Wilcoxe.
„ Aug.
26.
Richard Cooke.
,, Aug.
27.
Elionor Knight.
„ Sep.
12.
Jane Howells.
Phillip Cole, Richard Potter, Church Wardens
„ Oct.
22.
Sarah, d. of Mr. Richard Cupper.
,, Oct.
29.
Joan Edwards, wid.
,, Nov.
6.
Edward, s. of Edward Spencer.
,, Nov.
27.
Marmaduke, s. of Mr. John Bowdler.
„ Dec.
6.
Meriall, w. of Mr. Richard Cole.
„ Dec.
8.
Samuel Brown.
„ Dec.
26.
Richard, s. of Richard Colbach.
„ Dec.
29.
Margaret, w. of Arthur Angel.
„ Jan.
I.
John Bedford.
„ Jan.
12.
John, s. of Henrie Lewis.
,, Feb.
9
William Daniel, late Sexton,
1675] Ludlow. 495
Esther, d. of John Underwood.
Marie Hales.
John Williams.
Joan Powell.
Edward, s. of Rowland Griffiths.
Margery, w. of Howell Williams.
Mr. John Phillips.
Phillip Cole, Richard Potter, Church Wardens
Marie, w. of Thomas Haughton.
Daniel, s. of Daniel George.
Anne Edwards, wid.
Margerie Browne, wid.
Edward, s. of Edward Edwyn.
E lienor Roe, wid.
Mr. Ralph Sharrett, apothecarie.
Marie, w. of John Morris.
Anthony Stead.
Richard, s. of Richard Dymmocke.
Anne, w. of James Childe.
Peter Davies.
William Ithell.
Howell Williams.
Samuel Clarke.
Mr. Samuel Weaver, Alderman.
Sarah, d. of Richard Davies.
Jane Abley, wid.
Alice, w. of Henrie Lewis.
Elizabeth, w. of William Jordon.
Margaret, d. of John Wilden.
Frances, w. if Thomas Caldwell
Hester, d. if Wm. Crowe.
Margerie, w. of Mr. Richard Davies.
Mrs. Frances Higgins.
June 15. Marie, d. of William Peploe.
June 16. Anne Hinton, ye daughter of Elizabeth, wid
Rich. Cole, Richard Griffith, Church W.
June 16. Richard, s. of John Bond.
June 19. Mrs. Patience Higgins.
June 20. William Mlllner.
June 24 Henrie, d. of Henrie Berington.
674, Feb.
10.
„ Feb.
18.
, Mar.
2.
, Mar.
16.
, Mar.
17-
, Mar.
17-
, Mar.
20.
TJttt
675, Mar.
r HI
26.
„ Mar.
30-
,, Apr.
7-
,, Apr.
8.
„ Apr.
9-
,, Apr.
13-
,, Apr.
14.
,, Apr.
15-
,, Apr.
28.
,, Apr.
29.
, Apr.
29.
„ May
3
,, May
4-
„ May
5-
,, May
9-
„ May
13-
„ May
19.
„ May
22.
„ May
3°-
" „ May
31-
,, June
2.
, , June
3-
, , June
5-
,> June
8.
,, June
9-
496 Shropshire Parish Registers. [1675
Marie, d. of Edward Griffiths.
William, s. of James Roe.
Elizabeth, w. of Morris Hemmings.
John Lewis, chandler.
Marie, d. of Richard Langford.
Mr. Daniel Leight.
Anne Jukes, wid.
Jane, d. of John Lewis.
Anne, w. of William Harding.
Mary, d. of John Howell.
Elizabeth, d. of John Bowen.
Thomas, s. of Mr. Richard Cole.
Edward, s. of William Robinson.
Sarah Williams.
Dorothy, d. of Mr. Edward Smallman.
Ralph, s. of William Robinson.
Elizabeth, d. of Mr. Richard Wilkes.
John Baldwyn.
Ralph, s. of Richard Potter.
Fortune, d. of Thomas Williams.
Susanna, d. of William Barker.
Sarah, d. of Richard Wilden.
Thomas, s. of Mr. Thomas Powis.
Anne Thomas, wid.
Jone, w. of Richard Col bach.
William Collier.
Mary, d. of Allin Carpenter.
Samuel, s. of Mr. John Winwood.
Margaret, w. of William Hayton.
Margaret, d. of William Palmer.
Richard, s. of Edward Woodall.
Marie, d. of Nicholas Payne.
Anne, w. of Thomas Haughton.
Catherin Rawlings, wid.
Anne Pierce, wid.
Edward, s. of Mr. Edward Smallman.
Priscilla, d. of Martin Cropper.
Rich. Cole, Richard Griffiths, Church Wards.
Jane Clibury. wid.
Margaret, d. of Thomas Pritchard.
1675, J.ulle
24.
„ June
28.
,, June
29.
M July
2.
,> July
3-
„ July
4-
,, July
5-
„ July
13-
* ,, July
13-
>, July
16.
.. July
18.
,, July
18.
„ July
21.
„ July
24.
M July
31-
5? Aug.
4-
j> Aug.
6.
,, Aug.
6.
,, Aug.
9-
,, Aug.
II.
,, Aug.
II.
,, Aug.
12.
,, Aug.
13-
,, Aug.
15-
,, Aug.
16.
,, Aug.
16.
,, Aug.
18.
>> Aug.
19.
' „ Aug.
20.
„ Aug.
21.
„ Aug.
22.
„ Aug.
22.
,, Aug.
24-
,, Aug.
25-
,, Aug.
26.
,, Aug.
28.
,, Aug.
28.
„ Sep.
K]
2.
,, Sep.
3-
1675]
Ludlow. 497
1675, Sep.
^■
Margaret, d. of Martin Cropper.
,, Sep.
6.
Joane Bishop, wid.
„ Sep.
8.
Humphry, s. of Richard Wigley.
„ Sep.
8.
Edmund Jenks.
„ Sep.
13
Elinor Smyth, wid.
„ Sep.
13-
William Lutenor.
„ Sep.
14.
Anne Hinton, wid.
„ Sep.
t6.
Edward Howgate.
„ Sep.
18.
Elizabeth, d. of John Probart.
* „ Sep.
21.
William Hayton, widr.
,, Sep.
27.
Marie, w. of John Bond.
„ Oct.
William Reignolds.
„ Oct.
3-
Thomas, s. of Edward Hunt.
„ Oct.
8.
Elizabeth Holland, wid.
„ Oct.
8.
William Smyth.
„ Oct.
14.
Elizabeth, w. of Rowland Earslea.
„ Oct.
15-
Anne, d. of Richard Sowther.
„ Oct.
17-
Edward Slade.
„ Oct.
17-
Thomas Davies.
„ Oct.
20.
John Taylor, str.
„ Oct.
21.
John Gibbs, str.
„ Oct.
23-
Mr, Edward Turford, Alderman.
,, Nov.
I.
Mrs. Elinor Turford, wid.
„ Nov.
6.
Mrs. Margaret Pritchard, wid.
,, Nov.
9-
Mrs. Evett Jones, sp.
„ Nov.
9-
Thomas Pattis.
,, Mar.
12.
George Soames, widr.
„ Nov.
16.
Jane, d. of Elisha Rogers.
„ Nov.
18.
Richard Stuckly.
* „ Nov.
18.
William Biddle alias Cropper.
„ Nov.
22.
Jane, w. of Mr. John Colbach.
,, Nov.
26.
William Robinson.
,, Nov.
26.
William Mullard.
,, Nov.
27.
Anne, w. of Mr. John CHbury.
Rich. Cole, Rich. Griffith. Church
V^.
„ Nov.
3°-
Alice, w. of Richard Bond.
., Dec.
I.
Daniel Deyos.
„ Dec.
2.
John, s. of Edward Preece.
„ Dec.
7-
Edward, s. of Samuel Clench.
„ Dec.
8.
Margaret, w. of Thomas Dewsall.
498 Shropshire Parish Registers. [1675
1675. Der. 8. Joan, w. of Edward Heath.
Joan, w. of Nicholas Payne.
Elizabeth, vv. of Thomas Patchet.
Joyce, w. of Mr. David Lotchart.
Joyce Deyos, wid.
Griffith Jones.
Joane, w. of Thomas Coates.
William Bedoe.
Patience, d. of Thomas Freeman.
Richard, s. of Hugh Davies.
George, s. of Henrie Lloyd.
Anne, w. of John Lane.
Marie, w. of Richard Thomas.
Marie, d. of Richard Souther.
Bridget Jones, wid.
Susanna, d. of Dorothy Patchet.
Mrs. Jane Weaver, wid.
Elinor Edwards, wid.
James, s. of James Pigrave.
Marie, w. of Richard Coney.
Sybel, d. of Elizabeth Morgan.
John, s. of Samuel Clench.
Thomas Smyth.
Joan Evans, wid.
Jane Jones alias Cadwallader, wid.
Thomas Byrd.
Marie, d. of Richard Waldron.
Thomas, s. of Thomas Coates.
Ralph, s. of Thomas Thomas.
Jane Berry, wid.
Elizabeth Davies, wid.
Thomas, s. of Thomas Ap-Evan.
Richard, s. of Richard Coney.
Anne, d. of Ccesar Powell.
Cole, Richard Griffiths, Church Wardens.
Thomas, s. of Edward Brampton.
Elizabeth, d. of Jocelin Pearsall.
Elizabeth, d. of Mr. Edward Davies.
Mr. John Reignolds, Alderman,
Peter Cole.
Der.
8.
Dec.
9
Dec.
9-
Dec.
II.
Dec.
12.
Dec.
IS-
Dec.
IS-
Dec.
IS-
Dec.
16.
Dec.
16.
Dec.
18.
Dec.
21.
Dec.
24.
Oct.
I.
Dec.
26.
Jan.
6.
Jan.
18.
Jan.
19.
Jan.
19.
Jan.
20.
Jan.
20.
Jan.
20.
Jan.
22.
Jan.
25-
Jan.
28.
Jan.
29.
Jan.
30-
Feb.
5-
Feb.
10.
Feb.
13-
Feb.
IS-
Feb.
16.
Feb.
19.
Feb.
19.
Rich
Mar.
4-
Mar.
6.
Mar.
10.
Mar.
12.
Mar.
17-
1676] Ludlow. 499
1675, Mar. 17. Judeth, w. of Thomas Hodgkys.
Mar. 18. Marie, d. of Thomas Davies.
Mar. 21. Anne, d. of William Crowe.
Rich. Cole, Richard Griffith, Church W.
A° Dni. 1676 begineth here.
1676, Mar. 30. Aldery, d. of Richard Harris.
,, Apr. 10. Richard, s. of George Long.
Apr. 18. Elizabeth, d. of Thomas Poston.
„ Apr. 20. Margaret Harden, wid.
Apr. 26. Margaret, d. of Thomas Wynd.
,, Apr. 27. Mr. Thomas Lewis.
,, May 5. Richard Davies, Mason.
,, May 18. John Lloyd.
,, May 25. Mr. John Griffiths.
,, May 25. Anne Mason, peregrin's.
,, May 28. Marie, d. of Hugh Prodger.
,, June 7. Edward Hunt.
,, June II Qwene Morris, p'gina.
,, July I. Anne, d. of Richard Harris.
,, July 3. Mrs. Elizabeth Holland.
,, July 6. Mr. William Crowther.
,, July 15- Richard Wooferley.
,, July 30. Richard, s. of John Hall.
,, Aug. 4. Anne, d. if Richard Browne.
,, Aug. 9. Joane Jones, wid.
,, Aug. II. Mr. Samuel Reynolds, Alderman.
,, Aug. 12. Mrs. Catherine Degg, wid.
,, Aug. 13. Sarah, d. of Thomas Boodle.
,, Aug. 20. Olive, d. of John Wilden.
,, Aug. 21. David, s. of Robert Woodsome.
,, Aug. 27. Martha Roysters. wid.
,, Sep. I. Mr. Richard Hitchcotts.
,, Sep. 14. Richard Brimmel.
,, Sep. 15. Richard, s. of Richard Davies.
,, Sep. 25. Howel Watkins.
,, Sep. 30. Elinor Crumpe, wid.
,, Oct. 8. John. s. of John Mundee.
,, Oct. 10. William Waldron.
,, Oct. 14. William Waties, widr.
.. Oct. 20. Thomas Patchet.
500
Shropshire Parish Registers.
[1676
1676, Oct.
28.
„ Nov.
10.
„ Nov.
22.
„ Nov.
24.
• ,. Nov.
28.
,, Nov.
28.
„ Nov.
30-
,, Dec.
7-
,, Dec.
10.
„ Dec.
14.
„ Dec.
18
„ Dec.
27.
., Jan.
I.
„ Jan.
26.
,, Feb.
2
„ Feb.
14.
„ Feb.
18
,, Feb.
24.
„ Feb.
25'
„ Feb.
27.
„ Mar.
A-
„ Mar.
5-
,, Mar.
14.
1677, Mar.
27
,. Mar.
30-
,. Apr.
2.
, Apr.
6.
.-, Apr.
11.
,, Apr.
II.
,, Apr.
23-
,, Apr.
26.
,, May
7-
,. May
8.
„ May
14.
,, May
27.
„ May
29.
„ May
30
„ May
31-
Rich, Cole, [blank], Church Wardens.
Phillip Jones.
Diana Hackluit, wid.
William Edwards.
Jeremiah Bright.
Margerie Munchin.
Anne Cole, wid.
Joseph, s. of Daniel George.
William, s. of Richard Woodall.
Margaret, w. of Adam Badicott,
Richard Pugh.
Elizabeth Like, wid.
Anne, w. of Nicholas Payne, Senr.
Elionor, d. of John Gilson.
John Evans, Chandler.
Edward Bellamy, B.
Richard, s. of Mr. Richard Potter.
John Lloyd.
Margaret [blank].
Mrs. Athelanta Phillips.
Jane Crumpe, wid.
Griffith Bellamy.
John Williams.
John, s. of Richard Yopp.
Rich. Cole, [blank], Church W^
Thomas, s. of Martin Cropper.
Edward Edwyn.
Thomas Hodgkis, widr.
Thomas Hassold.
Edward James, vidr.
Elinor Davies.
Alice Fraunce alias Sams.
Edward, s. of William Reignolds.
Thomas, s. of Thomas Ap-Evan.
Susannah Price, wid.
Thomas, s. of Thomas Martin, goldsmyth.
Thomas, s. of Thomas Bodle.
Elizabeth, d. of Lewis Heighway.
Hugh Rider.
Hugh Williams, p'grin.
1677] Ludlow. 501
1677, Apr. I. Marie, d. of James Pygrave.
Mr. Edward Everall.
John Price.
Margaret Imsdale, wid.
Richard Coney.
Edward, s. of Edward Price.
Margaret Nixon, wid.
Elizabeth, d. of Edward Price.
Robert, s. of Richard James.
[^blank^, Church Warden.
Hester, w. of John Wharton.
Evan Codoogan.
Mr. Ralph Sharret, Alderman.
Ralph, s. of John Bond.
Elizabeth, w. of Joseph Powis.
Mrs. Anna Reynolds, wid.
Edward Evans.
Mr. Evan Phillips.
Marke Jones, peregrin.
William Preese.
Joane, d. of David Meredith.
Margerie Penny, wid.
Thomas, s. of Mr. Ralph Winwood.
Elinor, d. of Richard Mier.
Thomas, s. of Thomas Poston.
Mary, w. of William Jones.
Sarah, d. of John Harris.
Richard Mound.
Allen Carpender.
Marie, d. of Samuel Dodd.
Elizabeth, d. of Henrie Berington.
Elizabeth, d. of William Lane.
Marie Ward, wid.
Mr. Richard Hitchcott, grocer.
Elizabeth Pygrave.
Marie Phillips, wid.
Elizabeth, w. of William Davies.
Mr. Charles Hop ton.
Richard, s. of Isabel Hitchcott, wid.
Jane Thomas, wid.
Apr.
I.
June
8.
June
12.
June
19.
June
22.
June
22.
June
24.
June
26.
June
27.
July
I.
July
9-
July
12.
July
29.
Aug.
7-
Aug.
7-
Aug.
7-
Aug.
21.
Sep.
7-
Sep.
23-
Oct.
2.
Oct.
3-
Oct.
3-
Oct.
10.
Oct.
26.
Oct.
29.
Nov.
27.
Dec.
5-
Dec.
5-
Dec.
10.
Dec.
15-
Dec.
20.
Dec.
23-
Dec.
31-
Jan.
2.
Jan.
5-
Jan.
20.
Feb.
8.
Feb.
28.
Feb.
28.
502 Shropshire Parish Registers. [1677
Margaret Bridges, wid.
Anne, d. of Rowland Griffiths.
Thomas, s. of Isabel Hitchcott, wid.
John Williams.
David Roberts.
Tho. Haughton, John Acton, Church Wards.
Margaret Robinson, wid.
Mrs. Anne Hartford, wid.
Joan Gilley, wid.
Marie, w. of Mr. William Dawes.
Theophilia, w. of Humphrey Comewall, Esqr.
Martha Bedoe, d. of Margaret Oakes, wid.
Francis Miles.
Elizabeth, w. of John Woof.
Margaret Rockley, wid.
Catherine, w. of John Morris.
Anne, w. of Nicholas Carre, M.D.
John Hodges.
Sarah, d. of Thomas Martin.
Margaret, d. of Thomas Wemme.
Tho. Hinton, John Senex, Church Wardens.
Robert, s. of Richard Plummer, &c.
Lancelot Banister,
John, s. of John Wharton.
Adam, s . of Thomas Griffiths ah. Morris.
Dame Catherine Howard.
Sarah, w. of Richard Harris.
Richard Derbie.
Walter Edwyn.
Elizabeth, w. of John Phillips.
Mr. Robert Berry.
John Brabant.
Jane Evans, wid.
Frances, d. of Marie Carpenter.
Thomas, s. of Hugh Davies.
Elinor, d. of Richard Cole.
Millesent, d. of Matthew Price, junr.
Richard, s. of Richard Hodgkys.
Jane Hooper, wid.
Elizabeth Lane, wid.
1677, Mar.
3-
,, Mar.
13-
„ Mar.
18.
„ Mar.
24.
„ Mar.
24.
1678, Apr.
6.
,, Apr.
10.
,, Apr.
II.
,, Apr.
23-
,, Apr.
28.
,, Apr.
29.
,, May
4-
,, May
6.
,, May
8.
„ May
14.
„ May
23-
„ May
26.
,, May
28.
,, June
8.
,, June
13-
,, June
20.
.' July
6.
,, July
9-
. July
II.
,, July
14.
„ July
23-
„ July
25-
„ July
27.
>j Aug.
7-
,, Aug.
14.
V. Aug.
^5-
,, Aug.
15-
„ Aug.
24.
,, Aug.
28.
,, Sep.
6.
„ Sep.
6.
„ Oct.
7-
„ Oct.
31-
1679] Ludlow. 503
Alice, d. of Henrie Hunt.
Jane, d. of Henrie Hunt.
Christopher, s. of Christopher Bevan.
Edmund Dillow.
Humphrie Evans, widr.
Samuel, s. of John Botterel.
Elizabeth Rogers.
Elizabeth, w. of Ralph Harris.
Anne Lingen, wid.
Richard Watson, junr.
Jane Wooferly, wid.
Rowland, s. of Rowland Griffith.
Elizabeth, w. of Edmund Colebourne.
Priscilla, w. of John Price.
William, s. of Jane Wooferly.
Marie, d. of Thomas Cleomont. -V
Benjamin, s. of Benjamin Moone.
John Price, Book Seller.
Josiah, s. of George Longe.
Elizabeth Hughes.
John Jukes, s. of Dorothie Evans, wid.
Tho. Hinton, John Senex, Church Wards.
Thomas Crumpe, Esqr.
William Thomas alias Ellis.
Catherine, d. of Henrie Matthews.
John Chamlyn, Horner.
Catherine Powell, wid.
John Sharrett, Richard Davies, Church Wards.
Richard Brecknocke.
John Medwarth, peregrinus.
John Morris.
Danial Pugh.
Elizabeth, d. of Edward Morris.
Anne, d. of Robert Pritchard.
Edward Coleburne.
William Davies, widr.
Mr. Richard Wilkes, Alderman.
Alice Ellis, wid.
John, s. of Walter Hattam.
Robert, s. of Robert Woodsome.
1678, Nov.
3-
,, Nov.
3-
,, Nov.
5-
„ Nov.
9-
„ Dec.
8.
„ Dec.
21.
,, Jan.
I.
,, Jan.
2.
„ Jan.
10.
,, Jan.
12.
,, Jan.
20.
,, Jan.
20.
„ Jan.
21.
„ Feb.
13-
,, Feb.
24.
,, Mar.
3-
„ Mar.
8.
„ Mar.
II.
„ Mar.
17-
„ Mar.
17-
,, Mar.
19.
1679, Apr.
5-
,, Apr.
6.
,, Apr.
7-
,, Apr.
10.
,, Apr.
24.
Jo
,, Apr.
30-
,, May
5-
„ May
12.
,, May
18.
,, May
19.
„ Mav
21.
,. May
21.
,, May
29.
,, June
2.
, , June
3-
,, June
15
, , June
19.
504 Shropshire Parish Registers. [1679
Alice Lewis, wid.
Elizabeth, d. of Gabriel Parsons.
John Francklin, widr.
John, s. of Thomas Francis.
Jeremie, s. of Robert Woodsom.
Anne, w. of Robert Woodsom.
Margaret, d. of Humphry Probart.
Ursula, d. of Daniel Leight.
Margaret Jones, wid.
Marie, w. of Richard Bedoe.
Margaret Yeate, wid.
Martha, d. of Humphry Mekin.
Margaret, d. of Richard Plummer.
Anne, d. of Thomas Allen.
William Jones, widr.
Mrs. Joane Crump, wid.
Dorothy Taylor, wid.
Cleoment, s. of Richard Meir.
John, s. of John Powell.
Elinor Clinton.
Ralph, s. of Mr. Ralph Winwood.
Elizabeth, w. of David Jones.
Mrs. Joane Reynolds, wid.
Sarah, w. of Ralp Fenton, Rector.
Marie, w. of Francis Lewis alias Penn.
William, s. of George Maddox.
Elizabeth Wilden, wid.
Marie, w. of William Price.
Richard Cole, senior, Alderman.
Anne, d. of Francis Lacon.
William Wooferley.
Marie, d. of Edward Griffiths.
Elizabeth, d. of Francis Brensford.
Judith, d. of Richard Cole, senior.
Elizabeth Pierce, wid.
Henrie, s. of Henrie Hunt.
John Sharrett, [blank], Church Ward's.
Griffith Edwards.
Richard King.
Marie, w. of John Walbridge,
679, June
24.
., June
25-
■ ,, June
28.
,, June
30-
„ July
I.
,, July
10.
„ July
17-
„ July
30-
M July
31-
,, Aug.
2.
,, Aug.
3-
„ Aug.
5-
„ Aug.
9-
„ Aug.
II.
,, Aug.
19.
,, Aug.
26.
„ Aug.
30-
„ Sep.
4-
,, Sep.
9-
,, Sep.
18.
„ Sep.
25-
„ Sep.
30-
„ Oct.
I.
„ Oct.
16.
„ Oct.
20.
,, Oct.
2S-
„ Oct.
28.
„ Nov.
3-
,, Nov.
18.
,, Nov.
29.
,, Nov.
3°-
., Dec.
II.
„ Dec.
15-
„ Dec.
16.
,. Dec.
21.
„ Dec.
25-
,, Dec.
26.
,, Jan.
3-
„ Jan.
12.
1680]
Ludlow-
505
1679
Jan.
Jan.
Feb.
Feb.
Feb.
Mar.
Mar. 19
II.
16.
24.
10.
Marie, d. of John Beeston.
Elizabeth, w. of Mr. Walter Lea, Alderman.
Anne, d. of John Price.
John Wilde.
Edward, s. of Peter Roberts.
Rowland Clent.
Margaret, d. of John Sharret.
Richard Davies, John Sharrett, Church Wardens.
1680,
Mar.
Mar.
Mar.
Mar.
Mar.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
May
May
May
May
May
June
June
June
June 19.
June 21.
June 27.
June 29.
June 30.
July 23.
Aug. 7.
Aug. 8.
25-
25-
27.
27.
29.
5-
6.
6.
9-
14-
14-
19.
21.
24.
27.
29.
12.
15-
18.
20.
22.
I.
6.
4-
John Wharton.
Edward Miles, junr.
Elizabeth, w. of John Tailor.
Captaine Edward Agberow.
Elizabeth, d. of Edward Bellamy.
Evan Jones.
Elizabeth, d. of John Harris.
Margaret Palmes als. Jones.
Elizabeth Morgan, wid.
Anne, d. of Edward Warren.
Paul, s. of Edward Atkins.
Anne, d. of Jane Miles, wid.
Mr. Richard Earslee.
John Doleman.
David, s. of Daniel Leight.
Mr. James Becke, Sergeant-at-Armes.
Margaret Mullard.
Humphrey Mekin.
Edward, s. of Mr. Edward Davies.
Jane Crumpe, wid.
Anne, d. of Richard Creswell.
Anne, d. of Richard Cupper.
Bridget, w. of Henry Matthews.
Marie, d. of Mr. Phillip Cole.
James Blisse, peregrinus.
Hester, d. of John Bond.
Charles Cobney alias Vale.
Wythan, s. of Margaret Jones,
Jane King, wid.
Richard, s. of John Harris.
James Hunt.
Edward, s. of John Davies.
wid.
506 Shropshire Parish Registers. [i680
1680, Aug. 20. Mr. John Roberts, peregrinus.
,, Aug. 25. Richard Bebb, sexton.
,, Aug. 31. Thomas Pritchard.
,, Sep. I. John Cheshire.
,, Sep. I. Richard Pierce.
,, Sep. 3. Anne, w. of Thomas Haughton.
Sam : Jordan, Church Ward.
,, Sep. 21. Alice, w. of Richard Gwinnet.
,, Sep. 22. Richard Gwinnet.
,, Oct. 15. Mrs. Martha Hall, wid.
,, Oct. 26. Elizabeth, d. of Evan Wedley
,, Oct. 28. Richard Cropper ah. Biddle.
,, Nov. 4. John Walbridge.
,, Nov. II. Margaret Cheshire, wid.
,, Nov. 12. Richard, s. of Thomas Evans & Sarah.
,, Nov. 16. Thomas, s. of William Millner & Jane.
,, Nov. 21. Judith Smyth alias White.
,, Dec. 2. Sarah, d. of Mr. Richard Cole & Bridget.
,, Dec. 3. Michael, s. of Thomas Dewsall.
,, Dec. 4. Blanch Hackluit, wid.
,, Dec. 9. Thomas Boston.
,, Dec. 13. John, s. of Henry Laysters.
,, Dec. 14. John, s. of John Botterel.
,, Dec. 22. Marie, d. of Henrie Lewis.
,, Dec. 25. Evan Lawrence.
,, Dec. 25. John, s. of William Sharret.
,, Dec. 25. Marie, d. of Robert Hurlstone.
,, Dec. 26. Marie, d. of William Buxton.
^ ,, Jan. 2. Anne Jennins.
,, Jan. 3. Thomas Ward.
,.. Jan. 10. Elizabeth, d. of Francis Colbach.
,, Jan. II. Margaret, d. of John Burscoe.
,, Jan. 17. Thomas Arme, peregrinus.
,, Jan. 21. Edward, s, of Edward Bellamy.
,, Jan. 23. Evan Wedley.
,, Jan. 25. Mr. Robert Coxall.
,, Jan. 25. Hugh Lawrence, millner.
<,, Jan. 27. William, s. of Mr. John Salwey.
,, Feb. 3. Marie Addis.
„ Feb. 6. Jane Brecknock, wid.
1681] Ludlow. 507
William, s. of Peter Roberts.
Robert Morris.
William Griffiths, s. of Joane Griffiths, wid.
Joan, d. of John Brampton.
Joan Griffiths, wid.
Elizabeth, d. of Richard Heath.
Catherine, w. of Richard Morris.
Susanna, w. of James Child.
Richard, s. of Richard Heath.
Sarah, d. of Sarah Potter, B.
Joane, w. of William Aldersea.
Sam : Jordan, John Morris, Church Wardens.
Joane, d. of John Wilden.
Thomas, s. of William Reynolds.
Elizabeth Pierce, wid.
Lewis, s. of Lewis Heighway.
Samuel, s. of Richard Waldron.
Anne Powis.
Rebekkah, d, of John Brensford, sen.
Elizabeth, w. of Richard Gough.
Elizabeth, d. of Edward Miles.
Marie, d. of John Howes.
Elizabeth, d. of Thomas Davies.
Mrs. Marie Hartford.
Hugh Barker.
Anne, d. of Edward Griffith.
Mr. Urian Higgins, Pursevant.
James, s. of Marie Barnes, B.
William Collins, Town cryer.
Aug. II. Edward, s. of Mr. Edward Smallman.
Mr. John Clibury.
Marie, d. of Bridget Rawlins.
The Irish Poste.
Thomas Yeate.
John Phillips.
Elizabeth, d. of Isabel Priamus, B.
Anne, d. of Richard Collier.
Mr. John Bright, senr.
Thomas, s. of David Jones.
Elinor Froysell, wid.
1680, Feb.
21.
, Feb.
23-
, Mar.
I.
, Mar.
I.
, Mar.
7-
, Mar.
13-
, Mar.
17-
, Mar.
17-
, Mar.
18.
, Mar.
21.
, Mar.
23-
16J
I, Mar.
26.
, Apr.
2.
, Apr.
13-
, Apr.
14.
. Apr.
26.
, May
7-
, May
29.
, May
30-
, June
5-
, June
7-
, June
9-
, June
21.
, June
27.
, July
2.
, July
20.
, Aug.
5-
, Aug.
8.
, Aug.
II.
, Aug.
12.
*
, Aug.
28.
, Sep.
20.
, Sep.
25-
, Sep.
27.
, Oct.
I2-.
, Oct.
18.
, Oct.
20.
, Oct.
28.
, Oct.
31-
508 Shropshire Parish Registers. [1681
Steade, s. of Thomas Wynde.
Morris Duggon.
Alice, d. of Richard Tongue.
Margaret, d. of Richard Bebb.
Thomas, s. of Samuel Clench.
Marie, d. of John Griffith.
Elizabeth Poston, wid.
Richard Waldron.
Elizabeth, d. of John Tunley.
Elinor, w. of George Morgan.
William, s. of William Howton.
Elinor, w. of William Roberts.
Henrie Lewis.
Maudlin, w. of Hugh Prodger.
Alice, d. of John Brensford.
Margery Powis, wid.
John, s. of John Collins.
Elizabeth, d. of Mrs. Anne Hitchcotte.
Marie, w. of John Reynolds.
Sarah, d. of Anne Glover, B.
\^btank'\, Church Warden.
Edward, s. of Edward Atkins.
Catherine, w. of Caesar Powell.
Margaret Smyth, wid.
Margaret, w. of Richard Hudson.
Edward Bellamy.
Hugh Baynham.
Stead, Bernard Hammond, Church Wards.
Mr. Thos. Hill.
Marie, d. of Edward Spencer.
Margaret Griffiths.
Marie, d. of Mr. Francis Lacon.
Mrs. Anne Jenkes, wid.
Benjamin Cherme, dark of ye Parish.
John, s. of Henrie Lewis.
Elinor, d. of Thomas Stedman.
Thomas Bodle.
Thomas, s. of Henrie Perkins.
John Nash.
Jennet, d. of Thomas Davies.
i6^
I, Nov.
II.
, Nov.
16.
, Nov.
21.
»
, Nov.
24.
, Dec.
7-
, Dec.
8.
, Dec.
16.
, Dec.
19.
, Jan.
4-
, Jan.
9-
, Jan.
II.
*
, Jan.
12.
, Jan.
15-
, Jan.
22.
, Jan.
22.
, Jan.
25-
, Jan.
27.
X ,
, Feb.
I.
, Feb.
2.
, Feb.
7-
, Feb.
9-
, Feb.
12.
X ,
, Feb.
13-
X ,
, Feb.
17-
. Feb.
23-
, Mar.
13-
John
1682, Mar.
28.
,, Apr.
10.
, Apr.
26.
, May
23-
, May
30-
, June
6.
, June
22.
, June
28.
, June
30-
, June
30-
, July
6.
, July
13-
1683] Ludlow. 509
1682, July 13. xA.nne, d. of Nicholas Payne, junr.
Thomas Foster, peregrinus.
Elinor Vale ah. Cobney, wid.
John, the daughter of David Meredith.
Marie, d. of Richard Griffith als. Morris.
John, s. of William Crowe.
Henrie Norncott, vidr.
William, s. of Edward Atkins.
Ralph, s. of Mr. Phillip Cole.
Jane, d. of John Rickards.
Humphrie, s. of Mrs. Mary Howorth, vid.
Catherine, d. of John Smyth.
Margaret Friend, sp.
Anne, d. of Mr. George Long.
Thomas Shelton.
Jane, w. of John Hughes, senr.
Thomas Morris als. Griffiths.
Timothy Wooferly.
William, s. of John Howes.
Elinor, w. of William Smyth.
Margaret, w. of William Harsnet.
Mr. Edward Davies, ye Apothecary.
Elizabeth, d. of William Crow.
John, s. of John Richardson.
Edward, s. of Henrie Childs.
Anne, d. of Henrie Greene.
Elinor Jones, wid.
Anne, d. of Mr. John Winwood.
Sarah Beaumont, wid.
[blank], Church Warden.
Margaret, d. of Mr. John Winwood.
Thomas, s. of John Gregorie.
Thomas, s. of Thomas Davies, Glov.
Marie, d. of Henrie Tongue.
Marie, w. of Edward Botwood.
Elizabeth Dillow, wid.
Mr. Thomas Harvey, Attorney at ye Councell.
Elinor, d. of Francis Hassold.
John Jones, Robt. Dayas. Church Warden.
1683, Apr. I. Edmund Stuchley.
July
IS-
July
IS-
Aug.
15-
Aug.
27.
Aug.
31-
Sep.
4-
Sep.
16.
Sep.
26.
Sep.
30-
Oct.
4-
Oct.
6.
Oct.
12.
Oct.
14-
Oct.
16.
Oct.
28.
Oct.
2>o.
Oct.
31-
Nov.
6.
Nov.
7-
Nov.
17-
Nov.
21.
Dec.
5-
Dec.
9-
Jan.
15-
Jan.
15-
Jan.
30.
Feb.
2.
Feb.
2.
Feb.
3-
Feb.
7-
Feb.
9-
Feb.
18.
Mar.
3-
Mar.
5-
Mar.
II.
Mar.
20.
Mar.
22.
510 Shropshire Parish Registers. [1683
Elizabeth, d. of John Botterel.
Hannah, d. of John Sharret.
Margaret Smyth, wid.
Anne, d. of Robert Hurlstone.
Marie, d. of Anne Morris als. Griffith.
Thomas Jordan, Clarke.
Martha, d. of Thomas Cleoment.
Thomas, s. of Benjamin Moone.
John Ward, widr.
Edward, s. of Margaret Wheigham, vid.
William, s. of John Wooferly.
Lettice, d. of Humphrey Morley.
Marie, d. of Thomas Lewis.
Isabel, d. of John Bowdler.
Elizabeth, d. of John Beeston.
Nathaniel, s. of Caleb Waters.
Jane, d. of David Jones.
John, s. of John Taylor.
Elinor, d. of John Bedford.
Arabella, d. of Margrt. Wheigham, vid.
Catherine, d. of Marie Palmer.
Patience, d. of Thomas Hughes.
Walter, s. of John Bedford.
John, s. of John Lloyd.
Elinor Underbill, vid.
Anne, d. of John Lane.
Richard, s. of Thomas Perks.
John Addys.
Marie, d. of Samuel Jordan.
Humphry Hall, senr.
Marie, d. of John Humphries.
Hester, d. of William Crowe.
William, s. of John Probart.
Jonathan, s. of John Pierce.
Elizabeth, d. of William Palmer.
Anne, d. of Marke Jones, p'grin.
Margaret Jordan, vid.
John Jones.
Elizabeth Yeomans.
Catherine Gumma.
83, Apr.
9-
,, Apr.
16.
,, Apr.
27.
„ Apr.
28.
„ May
I.
„ May
3-
,, May
5-
„ May
6.
,, May
IS-
„ May
IS-
,, May
19.
„ May
20.
,, June
8.
, , June
22.
,, July
4-
,, July
8.
„ July
II.
M July
iS-
>. July
17-
„ July
26.
,, July
28.
., July
28.
,, July
31-
,, Aug.
I.
,, Aug.
II.
jj Aug.
12.
y> Aug.
17-
>, Aug.
19.
,, Aug.
23-
,, Aug.
24.
> > Aug.
27.
>> Aug.
31-
,, Sep.
I.
,, Sep.
13-
,, Sep.
14.
„ Sep.
18.
„ Sep.
20.
„ Sep.
23-
,, Sep.
24.
„ Oct.
13-
1683] Ludlow. 511
Dorothy, d. of John Powell.
Joseph, s. of Anne Edwards, wid.
Hannah, d. of Thomas Griffiths.
Nicholas Payne, [^blank'], Church Ward's.
Judith, d. of Nathaniel Grubb.
Wniiam, s. of William Davenport.
Elizabeth Heath, wid.
Elinor Evans, wid.
Elizabeth, d. of Edward Price, pergr.
John Hughes, labourer.
Joseph Powys.
Joyce, w. of William Ambler.
Richard, s. of Henrie Matthews.
William, s. of John Griffiths.
William, s. of John Woofe.
Charls, s. of Arthur Crew.
Elizabeth, w. of John Underwood.
Edward, s. of Mr. George Longe.
Alice, d. of John Arthurs, junr.
Bettridge, d. of John Penny.
Richard, s. of Richard Woodall.
Mr. Ralph Winwood.
Mrs. Susannah Charlton, Solut.
Elizabeth, d. of Elisha Rogers.
Joane, w. of Mr. Thomas Hunton.
Elizabeth, d. of Patience Wedley.
Mr. Richard Davies, apoth' & Alderman.
Mr. Henry Stedman.
John, s. of John Harris, junr.
Richard Colbach.
Margerie, d. of Thomas Alderne.
John Wharton, sen.
Edward, s. of Joane Mullard, B.
Elinor, d. of William Careless.
Jane, d. of Francis Smyth, junr.
Patience, d. of John Bowen.
William, s. of Thomas White.
Anne, d. of Thomas Harris.
Thomas, s. of John Lane.
Feb. 26. Edward Vaughan, of Trowscoed, Esqr,
1683, Oct.
^S-
, Oct.
15-
, Oct.
16.
, Oct.
16.
, Oct.
18.
, Oct.
24.
, Oct.
26.
, Oct.
30-
, Nov.
2.
, Nov.
3-
, Nov.
3-
, Nov.
5-
, Nov.
6.
, Nov.
7-
, Nov.
ID.
, Nov.
12.
, Nov.
22.
, Dec.
14.
«-
, Dec.
15-
, Dec.
16.
, Dec.
18.
, Dec.
27.
, Dec.
31-
, Jan.
2.
, Jan.
3-
, Jan.
9-
, Jan.
12.
, Jan.
12.
, Jan.
15-
, Jan.
30-
, Feb.
I.
, Feb
2.
, Feb.
4-
, Feb.
10.
, Feb.
14.
, Feb.
19.
, Feb.
22.
, Feb.
24.
, Feb.
26.
512
Shropshire Parish Registers.
[1683
1683, Mar. 4. Morris Griffith.
,, Mar. 12. Anne Beare, wid.
,, Mar. 15. Nicholas Payne, sen.
,, Mar. 18. Elizabeth Underwood.
,, Mar. 22. Mrs. Margaret Jones, wid.
Nicholas Payne, William Waring, Church Ward's.
Alice Powell.
John Barker.
Thomas, the daughter [izV] of Jane Jennins.
Anne Lewis, wid.
John, s. of John Carey, peregrinus.
Samuel, s. of Mr. John Pearce.
Margaret, d. of John Bowen.
Anne, d. of Dorothy Preece.
Elizabeth, d. of Richard Allen.
Edward Gyles.
Tho. Davies, George Wright, Church Wardens.
Benjamin, s. of William Crowe.
Catherine, d. of Mr. Thomas Houghton.
Thomas, s. of Caesar Powell.
Anne, d. of Peter Lloyd.
Elizabeth, w. of William Atkys.
Edward, s. of Mr. Richard Hosier.
Richard Browne.
Jane, d. of John Davies, labourer.
Hugh Davies, ragman.
John Walker.
Samuel, s. of Samuel Tong.
John, s. of Caleb Waters.
Elizabeth Davies, wid.
Joane, w. of Joseph Williams.
John Davies, fidler.
John Hughs, senr.
Elinor, s. of Richard Edwards.
Alice, w. of William Clinton.
Margaret, w. of Henrie Fayres.
Thomas, s. of Mr. Richard Cole, Mercer.
Martha, d. of Peter Lloyd.
Margaret Morris, wid.
Richard, s. of Francis Pen als. Lewis.
04, i>i.cti.
„ Mar.
25-
„ Mar.
29.
„ Mar.
30-
„ Mar.
30-
„ Apr.
2.
,, Apr.
2.
,, Apr.
6.
,, Apr.
6.
,, Apr.
12.
T
,, Apr.
X
14.
,, Apr.
16.
,, Apr.
22.
,, Apr.
23-
,, Apr.
27.
, , Apr.
27.
„ May
I.
„ May
5
,, May
6
„ May
14
,, May
16.
,, May
17-
,, Mav
22.
„ May
22.
„ May
25-
„ May
27.
„ May
28
>> June
8.
,, June
9
,, June
9
,, June
12
,, June
20.
,, June
23
1684] Ludlow. 513
Martha, d. of Meredith Jones.
Mr. Richard Haddon.
Marie, d. of William Clinton.
Anne, w. of John Mason.
Marie, d. of Mr. Richard Browne.
Anne, d. of Luke Yorke.
Sybel Palmer, wid.
Benjamin Cheese.
William Ward.
Evan Powel.
Anne, d. of Anne Ward, wid.
Samuel, s. of Richard Cole.
Marie King, sp.
John, s. of Thomas Ward.
Elizabeth, d. of John Gil son.
Richard Creswell.
Lewis, s. of Lewis Heighway,
Henry Lloyd.
Alice, d. of Francis Pen, junr., alias Lewis.
Sr. Francis Manley.
Joseph, s. of John Acton, junr.
Martha, w. of Francis Hughs.
Walter, s. of Ralph Harris.
Jane, d. of Adam Evans.
Luke, s. of William Roberts.
Thomas Porter.
John, s. of Rose Creswell, wid.
Anne, d. of Robert Port.
Anne Smyth, wid.
Mrs. Anne Williams, wid.
Samuel, s. of Mr. Samuel Jordan.
Margaret Jones, wid.
Tho. Davies, George Wright, Church Ward's
Henry Fayres.
Margaret Jones, p'igr.
Richard, s. of Rich. Griffith.
Elizabeth Colbach, wid.
Marie, w. of Thomas Tong.
Edward Spencer.
Margaret York, wid.
84, June
27.
„ July
3-
,, July
4-
,, July
17-
., July
I?-
., July
21.
M July
28.
M July
30-
„ Aug.
I
,. Aug.
4-
,, Aug.
4-
,, Aug.
26.
„ Aug.
29.
, , Aug.
31-
,, Sep.
4-
,, Sep.
5-
,, Sep.
9-
,, Sep.
II.
„ Sep.
12.
,, Sep.
15-
,, Sep.
16.
„ Sep.
24.
,, Sep.
28.
„ Sep.
29.
,, Nov.
4-
., Nov.
6.
„ Nov.
7-
„ Nov.
12.
„ Nov.
19.
„ Nov.
21.
„ Nov.
21.
„ Nov.
22.
„ Nov.
i
26.
„ Dec.
I.
„ Dec.
4-
„ Dec.
12.
,, Dec.
14.
„ Dec.
18.
,, Dec.
27.
514 Shropshire Parish Registers. [1684
1684, Jan. I. Robert, 5. of Mr. Robert Symmons.
Richard Hopkys.
Margaret, w. of John Price.
Anne, d. of Mr. Thomas Varnalls.
Mrs. Anne Collins, wid.
Elizabeth Meredeth, wid.
Margaret, w. of John Gregorie.
John Price, peregr :
David Thomas ah\ Capper.
Thomas, s. of Edward Griffith.
Benjamin, s. of Mr. Samuel Oakly,
Susanna, d. of Mr. Bernard Hammons.
Anne, d. of Elizabeth Waldron, wid.
Catherine, d. of John Brown.
Margaret Bevan, wid.
Henrie, s. of Thomas Hughs.
Thomas Jorden, senr.
Edmund Colbatch, widr.
Margaret, d. of Tho. Rogers.
Als, w. of Mr. Richard Davies.
Davies & George Wright, Church Warden.
Fenton, Rector.
Jan.
I.
Jan.
6.
Jan.
12.
Jan.
13-
Jan.
i6.
Jan.
20.
Jan.
28.
Jan.
30 •
Feb.
I.
Feb.
8.
Feb.
9-
Feb.
12.
Feb.
18.
Feb.
19.
Feb.
27.
Mar.
4-
Mar.
7-
Mar.
II.
Mar.
21.
Mar.
24.
Tho
Ra:
Volume III.
(1685— 1718-19.)
A True Register of all Christnings Burialls and Weddings
IN the Parish of St. Lawrence in Ludlow, from the
Twenty ffifth day of March 1685.
The XXV jth day of March 85.
Then John the Sonn of Richard Cobney and Joane his wife
baptized.
The XXV jth of March 85.
Then William the Sonn of Mary Collier was buried.
The iiijth of Aprill 85.
Then Anne the daughter of ffrancis Smith and Elizabeth
his wife was baptized.
1685] Ludlow. 515
The ffifth of April! 85.
Then Elizabeth ihe daughter of Edmond Stead & Mary his
wife was baptized.
The vijth of Aprill 85.
Then Thomas the Sonn of Thomas Haughton & Jane his
wife was baptized.
The viijth of Aprill 85.
Then Thomas the sonne of Thomas Haughton was buried.
The ixth of Aprill 85.
Then Anr.e the wife of Mr. George Pulley was buried.
The xijth of Aprill 85.
Then William Browne was buried.
The xvth of Aprill 85.
Then William Woodall was buried.
The xvjth of Aprill 85.
Then Martha the wife of John Hughes was buried.
The xviij of Aprill 85.
Then Elizabeth the daughter of Henry Parkins & Mary his
wife was baptized.
Rich: Bulkley, Rector. [Signs to 1701.]
Jn : Morris, Will : Pryce.
[Sig7t each page to April 16S6.]
[Thii form of entry continues until 12 April z686.]
1685, Apr. 18. Richard Mier ... ... ••• bur.
Peeter Lloyd ... ... ••• bur.
Lettis, d. of John Griffith ... ... bur.
William, s. of William Beddow & Joan bap.
William, s. of William Beddow ... bur.
Thomas, s. of John Cooke & Anne ... bap.
Elizabeth, d. of Edmond Cornwall &
Gertrude ... ••• ••• bap.
Apr. 24. Hannah and Rebecca, daus. of William
Powell & Anne ... ... ... bap.
Margery, w. of Richard James ... bur.
ffrances Browne, widow ... •■• bur.
John, s. of John Price & Jane ... bap.
Richard, s. of Mary Patchett ... bap.
Charges, s. of John Arthurs and
Margaret ... •■• ••• bap.
May 3. Anne, d. of James Wind and Anne ... bap.
Apr.
18.
Apr.
18.
Apr.
19.
Apr.
20.
Apr.
22.
Apr.
23-
Apr.
24.
Apr.
24.
Apr.
26.
Apr.
27,
Apr.
29.
Mav
2
516 Shropshire Parish Registers. [1685
John Bent ... ... ... bur.
Samuell, s. of Samuel Tonge &
Christian ... ... ... bap.
Henry Ditcher ... ... ... bur.
Mr. Ralph ffenton, Rector ... ... bur.
Jane, d. of Edward Dovey and ffrances bap.
William Gregory ... ... ... bur.
James, s. of George Longe and Elizabeth bap.
John, s. of John Price and Margarett... bap.
Thomas, s. of Edward Rider & Mary... bap.
William Ellis ... ... ... bur.
Mrs. Margery Williams, widow ... bur.
Thomas, s. of Thomas Rider ... bur.
Mary Morris \^aUered to Mowes], widow bur.
Katherine, w. of Thomas Phi 11 ipps ... bur.
Anne, d. of Edward Atkis & Ellinor... bap.
Hannah, d. of Charles Cobney & Anne bap.
William Thomas ... ... ... bur.
John Heles ... ... ... bur.
James, s. of James Pearsons ... bur.
William, s. of John Chetwind & Anne bap.
Anne, d. of Edward Atkis ... ... bur.
Edward, s. of John Underbill, Esqr.p &
Dorothy ... ... ... bap.
Mary, d. of Elizabeth Heles, widow ... bur.
Anne, d. of James Wind ... ... bur.
William, s. of Amphilus Lawrence (B.) bap.
Anne, d. of Edward Vernall & Isabell bap.
Martha, d. of Edward Brompton & Anne bap.
Morris Edwards ... ... ... bur.
Richard, s. of Richard Browne ... bur.
Anne Griffithes, widow ... ... bur.
William, s. of William Price and Martha bap.
Hannah, d. of Richard Cooper ... bur.
William, s. of Amphilus Lawrence ... bur.
Isaacke, s. of Peeter Roberts and Anne bap.
John Chandler ... ... ... bur.
William Hamons ... ... ... bur.
Isabell Browne, wido\« .. ... bur.
Elizabeth Bramford, widow ... ... bur.
85, May
4-
,, May
5-
„ May
7-
„ May
8.
„ May
9-
,, May
9-
, , May
10.
„ May
12.
„ May
13-
„ May
14.
„ May
14.
„ May
18.
., May
20.
V May
21.
„ May
22.
„ May
24.
„ May
24.
,, May
27.
,, May
27.
„ May
29.
, , June
2.
.) June
4-
,, June
12.
,, June
13-
,., June
13-
,, June
20.
,, June
24.
, , June
28.
, , June
29.
,. July
I.
,, July
3-
,, July
4-
,, July
8.
,, July
IS-
,, Julv
IS-
,, July
IS-
.» July
IS-
„ July
17-
1685] Ludlow. 517
1685, July 19. Luke, s. of Luke Yorke & Anne ... bap.
William, s. of Winiam Morrice & Anne bap.
Elizabeth, d. of Edmond King ... bur.
Thomas, s. of Anne Ward, widow ... bur.
John, s. of Edward Crockett & Anne ... bap.
Anne, w. of James Jones ... ... bur.
William Wyer ... ... ... bur.
Mary, d. of Samuell Oakley & Lydia... bap.
John, s. of John Wharton & Amphilus bap.
James Ward ... ... ... bur.
R'chard Beatch, junior, & Elizabeth Birt mar.
James Jones ... ... ... bur.
Lorentia Portacue ... ... ... bur.
Mr. Herbert Higgins ... ... bur.
Edward, s. of Walter Hattam &
Margarett ... ... ... bap.
John, s. of John Beeston & Abigalle... bap.
Thomas, s. of Benjamin Careles & Anne bap.
Margarett Jones, spinster ... ... bur.
Richard Hodges of [^blank^, & Joan
Harris, of p. Buckleton ... ... mar.
Joan, d. of Samual Child & Sarah ... bap.
Martha, d. of John Davies & Mary ... bap.
Margery, w. of William Crump ... bur.
John, 5. of John Wilding ... ... bur.
Frances, d. of Phillipp Cole &
Margarett ... ... ... bap.
Robert, s. of Robert Hurlston ... bur.
Mrs. Margarett Sharrett, widow ... bur.
Mr. Timothy ffenton ... ... bur.
William Beddoe ... ... ... bur.
Frances, d. of Phillip Cole ... bur.
Thomas Hassall, of Ludlow p., & Joan
Hodges, of p. Bromfeild ... mar.
Martha, d. of John Davies ... ... bur.
Edward Powell ... ... ... bur.
Mr. Richard Gough ... ... bur.
Jane ElHs ... ... ... bur.
Elizabeth, d. of Frances Lewis & Mary bap.
William, s. of John Chetwind ... bur.
Julv
19.
July
21.
Ju.y
22.
j"'-y
23-
July
26.
Ju.y
26.
July
29.
Aug.
2.
Aug.
4-
Aug.
5-
Aug.
6.
Aug.
8.
Aug.
9-
Aug.
10.
Aug.
II.
Aug.
12.
Aug.
16.
Aug.
15-
Aug.
17-
Aug.
21.
Aug.
23-
Aug.
26.
Aug.
26.
Aug.
29.
Aug.
3°-
Aug.
30-
Aug.
31-
Sep.
I.
Sep.
2.
Sep.
7-
Sep.
8.
Sep.
12.
Sep.
12.
Sep.
T3-
Sep.
T.S-
Sep.
18.
518 Shropshire Parish Registers. [1685
1685, Sep. 19. Mary, d. of Mr. Thomas Vernalls ... bur.
Sep. 20. Mr. John Winwood ... ... bur.
Sep. 21. James, s. of Mr. Thomas Haughton ... bur.
Sep. 25. William, s. of Mr. John Bowdler ... bur.
Sep. 26. Thoma.s, s. of John Powell & Christian bap.
Sep. 28. Anne Webb, widow ... ... bur.
Sep. 29. John Brecknocke & Dorothy Blakemore,
both of the p. of St. Margarett's Clea mar.
Sep. 30. Elizabeth, \v. of William Davies ... bur.
Oct. I. Cornwall, s. of Richard Whitney &
Winnefred ... ... ... bap.
Oct. 2. Anne Hanley ... ... ... bur.
Oct. 2. John, s. of John Lloyd ... bur.
Oct. 4. John Meredith & Elles Beddoes, both
of p. Amestrey ... ... ... mar.
Oct. 4. Arthur Leight ... ... ... bur.
Oct. 4. George Bayleyes ... ... ... bur.
Oct. 5. Joan Woodall ... ... ... bur.
Oct. 6. Buttler, s. of Ralph Harries & Martha bap.
Oct. 8. Margarett, d, of Mr. Joseph Elmost &
Elizabeth ... ... ... bap.
Oct. 8. Joan Allen, widow ... ... ... bur.
Oct. 8. Jane, d. of George Madockes ... bur.
Oct. 8. Anne, d. of Mr. John Sharrett ... bur.
Oct. 10. Elizabeth, d. of Josiah Shelton &
Susanna ... ... ... bap.
Oct. II. Francis Upton, of p. Langtall, & Joan
Pugh, of p. Kingsland ... ... mar.
Oct. 13. Daniell Morris & Mary Richards, both
of p. Ludlow ... ... ... mar.
Oct. 13. Thomas, s. of Mr. Robert Symmons &
Jane ... ... ... ... ba,p.
Oct. 16. Richard, s. of Thomas Dewxwell &
Blanch ... ... ... bap.
Anne Daniell ... ... ... bur.
Henry, s. of John Lawrence & Martha bap.
William Oseland, of p. Coreley, & Ann
Challinger, of p. Burford ... mar.
Martha, d. of Mr. Joseph Elmost ... bur.
Richard, s. of Richard Heath ... bur.
Oct.
16.
Oct.
19.
Oct.
20.
Oct.
21.
Oct.
21.
1685:
, Oct.
24.
,,
OCL.
25-
,,
Oct.
27.
,,
Oct.
30-
JJ
Nov.
8.
Nov.
9-
1685] Ludlow. 519
Alary, d. of WilLam Roberts & Mary bap.
Edward, s. of Edward Hughes & Joyce bap.
Elizabeth, d. of Francis Watkins & Jane bap.
Elizabeth, d. of John Browne ... bur.
Edward, s. of Henry Thomas & Mary bap.
Phillipp Davies & Anne Edwards, both
of p. Ludlow ... ... mar.
Nov. 10. Samua!! Edwards, of p. Clumbery, &
Mary Harries, of p. Suckley ... mar.
Mr. Richard Scott ... ... ... bur.
Mr. Tamberlaine Davies ... ... bur.
Elizabeth, d. of Edward Griffithes ... bur.
Margarett, d. of John Eynons ... bur.
Mary, d. of Mr. Heniy Hunton ... bur.
Mathew, s. of Richard Powell & Jane bap.
Anne James, spinster ... ... bur.
Margarett, w. of Edward Frees ... bur.
Richard Wikes, of p. Stoake-blisse, &
Jane Caiseall, of p. Humber ... mar.
flfrances, d. of ffrancis Lloyd & Anne ... bap.
Jane, w. of Henry Hunt ... ... bur.
Mrs. Katherine Slaughter ... ... bur.
Richard Powell ... ... ... bur.
Jertrude. w. of Mr. Edmund Cornwall bur.
Edward Crockitt ... ... ... bur.
Anne, d. of Bernard Hammonds & Marv bap.
John, s. of Meredith Arthurs & Anne bap.
Anne, d. of John Morris & Margarett ... bap.
Thomas Jordan ... ... ... bur.
Richard, s. of Mr. Henry Bishop &
Anne ... ... ... ... bap.
Elizabeth, d. of John Acton ... bur.
Mrs. Margarett Wheigham, widow ... bur.
Mr. John Acton, senior ... ... bur.
Ellinor Hinton, widow ... ... bur.
Henry Child ... ... ... bur.
Thomas Porter ... ... ... bur.
Anne Thomas, widow ... ... bur.
Anne Martlev, widow ... ... bur.
Richard, s. of Thomas Smyth & Sybill bap.
Nov.
10.
Nov.
12.
Nov.
13-
Nov.
14
Nov.
14.
Nov.
17-
Nov.
20.
Nov.
23-
Nov.
25-
Nov.
27.
Nov.
27.
Nov.
27.
Nov.
30-
Nov.
3°-
Nov.
30.
Dec.
5-
Dec.
5-
Dec.
6.
Dec.
6.
Dec.
8.
Dec.
II.
Dec.
12.
D-c.
15-
Dec.
21.
Dec.
22.
Dec.
23-
Dec.
24.
Dec.
24.
Dec.
29.
520
Shropshire Parish Registers.
[1685
1685, Dec. 31.
Jan.
Jan.
Jan.
Jan.
Jan. 6
Jan. 6
Jan. 9,
Jan. 13
Jan. 14
Jan. 16
Jan. 18
Jan. 18
Jan. 19
Jan. 19
Jan. 20
Jan. 30
Feb. I
Feb. 2
Feb. 2
Feb. 9
Feb. 12
Feb. 14
Feb. 14
Feb.
15
Feb.
16
Feb.
16
Feb.
21
Feb.
22
Feb.
22
George, s. of Mrs. Mary Winwood,
widow
Eilinor, w. of Edward Yorke
Richard, s. of Richard Tongue &
Dorothy
Thomas, s. of William Barker & Ales...
Thomas Davies, of Ludlow, & Anne
Adams, of p. Bromfeild ...
Mr. Henry Hunton
William Ballard & Elizabeth Willmotti,
both of p. Ludlow
David Williams
Elizabeth, d. of John Stead & Priscilla
Joseph, s. of James Pearson
Robert Wood & Joan Mullard, both of
Ludlow
Jane, d. of Sarah Churme ...
Richard Yopp
John, s. of John Peirce & Elizabeth...
Joseph, s. of Benjamin Moone
Ann, d. of Thomas Vemalls & Ann
William Edwards & Anne Knight, both
of p. Ludlow ...
Thomas, s. of Margery Beavan (B) ...
Jane, d. of Sarah Churme (B)
Richard Rigby, of p. Standish, &
Eilinor Hinton, p. Ludlow
Jonas Wellins
William, s. of ffrancis Lewis
Thomas Edwards, of p. Clun, & Jane
Spilsbury, of p. Orlton ...
Thomas Wellings, of p. Ludlow, & Jane
Powell, of p. Barew
Margiarett Hollgate, widow ...
Thomas, s. of William Sharrett &'Joan
John Wellins, of p. Clunn, & Ales
Wilkes, of p. Libbery
William, s. of William Roberts & Mary
Sarah, w. of Robert Woodall
Sibill Owens, widow
bur.
bur.
bap.
bap.
mar.
bur.
mar.
bur.
bap.
bur.
mar.
bap.
bur.
bap.
bur.
bap.
mar.
bur.
bur.
mar.
bur.
bur.
mar.
bur.
bap.
mar.
bap.
bur.
bur.
1686] Ludlow. 521
Mr. Richard Hosier ... ... bur.
Martha, d. of John Bedford & Mary ... bap.
Richard Evans ... ... ... bur.
Jane Gregory, widow ... ... bur.
Joan, d. of Arthur Deakin & Elizabeth bap.
Elizabeth, d. of Thomas Tongue &
Margarett ... ... ... bap.
Bridgett, d. of Francis Arnold & Anne bap.
Henry, s. of Thomas Price & Elizabeth bap.
Ellinor, d. of John Rea & Katherine ... bap.
E'.izabt^th, d. of John Harries, junior, &
Elizabeth ... ... ... bap.
Anne, w. of ffrancis Lloyd, Esqr. ... bur.
Rowland Williams & Mary Merridali,
both of Yarpole ... ... mar.
Anne, d. of Richard Browne & Elizabeth bap.
Anne, d. of Richard Cooper ... bur.
Mr. William Dawes, senior ... ... bur.
Peter Granger, of p. Clumbury. &
Hannah Davis, of p. Clum ... mar.
Edward, s. of Precilla Price ... bur.
Anne Martley, spinster ... ... bur.
Martha Jones, widow ... ... bur.
Hester, d. of Richard Jones & Katherine bap.
Richard, s. of David Meredith ... bap.
Thomas Ward, of p. Tenbury, & Joan
Spencer, of p. Ludlow ... ... mar.
Anne, d. of John Hughes ... ... bur.
Isabel! , d. of Ellinor Squire ... bap.
Issabell, d. of Ellinor Squire ... bur.
Jno : Morris, Will : Pryce, Ch. W.
Rich : Bulkley. Rector.
[The Handwriting changes here.]
Apr. 15. Humphrey Norgrove & Mary Turford,
both of p. Cleoburv Mortimer ... mar.
Henry, s. of Thomas Price ... ... bur.
Elinor, d. of Rees Prickett & Joyce ... bap.
Joseph Cowneley, of p. Burford, & Anne
Counley, of p. Tenburj- ... ... mar.
1685, Feb.
22.
„ Feb.
23-
„ Feb.
25-
„ Mar.
4-
,, Mar.>
7-
„ Mar.
7-
„ Mar
7-
„ Mar.
^3-
„ Mar.
^3-
„ Mar.
15-
„ Mar.
17-
„ Mar.
17-
„ Mar.
18.
,, Mar.
18.
„ Mar.
20.
,, Mar.
20.
,. Mar.
23-
„ Mar.
24.
1686, Apr.
I.
,, Apr.
4-
,, Apr.
5-
,, Apr.
6.
,, Apr.
9-
,, Apr.
9-
,, Apr.
13.
•. 19.
■. 21,
■. 21.
522 Shropshire Parish Registers. [1686
1686, Apr. 22. Anne, d. of John Wooferley ... bur.
Apr. 22. Thomas, s. of John Inons & Blanch ... bap.
Apr. 25. Mary, w. of Richard Ellis ... ... bur.
Apr. 25. John & Mary, s. & d. of Nicholas Payne
& Margery ... ... ... bap.
Apr. 30. Job Jordan ... ... ... bur.
May 2. Anne, d. of Thomas Evans & Sarah ... bap.
May 4. Elizabeth Palmer, wid. ... ... bur.
May 4. Nicholas Mullard & Anne Smyth, of
this p. ... ... ...mar.
May 5. Thomas Haywood, Clr., & Mrs. Elinor
Mitton, of p. Sylvington ... mar.
William Crumpe ... ... ... bur.
William Price, a stranger ... ... bur.
John, s. of Nicholas Payne ... ... bur.
John, s. of Dav^d Morgan ... ... bur.
John Powell, of p. Eye & Rachell
Stokes, of p. Brimmell ... ... mar.
John, s. of John Morris & Mary ... hap.
Richard Williams ... ... ... bur.
Thomas, s. of Thomas Winde ... bur.
Martha, d. of John Griffiths & Frances bap.
May 23. Anne, d. of Samuell Cheese & Anne ... bap.
May 24. WilHam, s. of William Roberts ... bur.
May 26. Moses Morris & Anne Davies, of
Wigmore ... ... ... mar.
May 27. Thomas Tripett ... ... ... bur.
June I. David, s. of Thomas Littleford & Anne bap.
June 5. Elizabeth, w. of Henry Winchopp ... bur.
June 13. Frances, d. of Thomas Winde &
Margarett ... ... ... bap.
June 15. Jane. d. of Richard Farmer & Jiane ... bap.
June 20. Ann'^, d. of Peter Lloyd & Elizabeth... bap.
\An entry erased here, apparently the next hut one below. "l
1686. June 23. James Parry & Anne Duppa, of p.
Shobdon ... ... ... mar.
,, June 24. Dorothy, d. of Thomas Peake & Jane bap.
., June 27. Elizabeth, d. of William Powell ... bur.
,, JuW 2. Anne, w. of Richard Browne ... bur.
., July 8. William, s. of William Price ... bur.
May
6.
May
6.
May
7-
May
8.
May
II.
May
13-
May
IS-
Ma'v
IS-
Mav
20.
1686] Ludlow, 523
1686, July 8. Arthur Evans, of Berry, & Elizabeth
Bassett, of this p. ... ... mar.
Arabella, d. of William Powell ... bur.
Anne Brabant, widow ... ... bur.
Jennet Edwin, widow ... ... bur.
Richard, s. of Richard Cooper &
Elizabeth ... ... ... bap.
Elizabeth, d. of Josiah Shelton ... bur.
RiCHD. Whitwell, Ed : Cornewall, Ch. W.
1686, Aug. 10. Samuel Allen, of p. Diddlebury, &
Mary Roberts, of p. Holgate ... mar.
Gilbert, s. of Mathias Whittle, dr., &
Anne ... ... ... ... bap.
Mary, d. of John Nott ... ... bur.
John Moore ... ... ... bur.
John Wharton ... ... ... bur.
Elizabeth, d. of Richard Eglesey & Alice bap.
Anne, d. of Robert Smyth ... ... bur.
Alethea, d. of Mr. John Stead ... bur.
Samuel, s. of Mr. William Price &
Martha ... ... ... bap.
Aug 29. Theophila, d. of Mr. Rirhard Whitney
& Winifred ... ... ... bap.
Aug. 30. Nathaniel Phelps, of p. Ludford, &
Elizabeth Jones, of this p. ... mar.
Sep. I. Samuel, s. of Mr. William Price ... bur.
Sep. 2. Martha, d. of Samual Jordan & Anne bap.
Sep. 2. Mary, d. of John Collier & Elizabeth bap.
Sep. 2. Thomas Tilloson & Sarah Bowdler, of
this p. ... ... ... mar.
Sep. 3. William Maurice & Anne Davies, of p.
Wafers-Hopton ... ... mar.
Elinor Price, widow ... ... bur.
John Harris ... ... ... bur.
Samuel Edge, p. Weme, & Elinor
Browne, of this p. ... ... mar.
Mary, d. of James Pearson & Mary... bap.
Evan Laurrence ... ... ... bur.
Thomas Smart & Mary Wellins, of p.
Didlebury ... ... ... mar.
July
13-
July
19.
Ju'y
^3-
July
27.
Ju.y
29.
Aug.
10.
Aug.
II.
Aug.
^^■
Aug.
13-
Aug.
21.
Aug.
22.
Aug.
26.
Aug.
29.
Aug.
29.
Sep.
4-
Sep.
8.
Sep.
9-
Sep.
12.
Sep.
13-
Sep.
15-
524
Shropshire Parish Registers.
[1686
1686, Sep. 16
Sep. 17
Sep. 17
Sep.
19
Sep.
19
Sep.
28
Sep.
29
Sep.
29
Oct.
2
Oct.
3
Oct.
13
Oct.
14
Oct.
19
Oct.
20
Oct.
21
Oct.
26
Oct.
29
Oct.
31
Oct.
31
Nov. I
Nov. 2
Nov. 3
Nov. 4
Nov. 4
Nov. 4
Nov. t;
Nov.
Nov.
Nov.
Nov.
Mrs. Frances Langford, widow ... bur.
Charles Chapman & Elizabeth Downes,
of Munslow ... ... ... mar.
William Morgan, of Leintwardine, &
Elizabeth Farmer, of p. Corely ... mar.
Richard, s. of John Browne & Catherine bap.
John Smyth ... ... ... bur.
Katherine, d. of William Davenport &
Anne ... ... ... ... bap.
Ruth, d. of John Peiiny & [blank']... bur.
Dorothy, d. of Thomas Ward & Mary bap.
Mary, d. of Lewis Morris & Mary ... bap.
Elinor, d. of Richard Cole & Elinor ... bap.
Anne, d. of Mr. John Chetwin & Anne bap.
Anne Smythe, a stranger ... ... bur.
John Ambler ... ... ... bur.
Anne, d. of Charles Foxe & Elizabeth bap.
John Morris & Elizabeth Collins, of
this p. ... ... ... mar.
Dorothy Norgrove ... ... ... bur.
Richard Powell & Mary Tomlins, of
Wistanstow ... ... ... mar.
Anne, d. of John Probert & Mary ... bap.
Elizabeth, d. of Edward Ryder & Mary bap.
Ed : CoRNEWALL, RiCH : Whitney, Ch. W.
Samual, s. of Humphrey Moreley &
Lettice ... ... ... bap.
Francis, s. of Thomas Hassoll & Jone bap.
Richard, s. of Mr. Phillip Cole &
Margaret ... ... ... bap.
Francis, s. of Henry Lloyd & Hester... bap.
Francis Meredeth ... ... bur.
Thomas Hayden ... ... ... bur.
William, s. of Charles Bright &
Margery ... ... ... bap.
Anne, d. of Charles Foxe ... ... bur.
Elizabeth, w. of Mr. Richard Price ... bur.
Sarah, d. of Mr. Thomas Jones ^ Mary bap.
John Smalman, p. Leintwardine, & Mary
Duppa, of p. Bucknell ... ... mar.
1686]
Ludlow,
525
1686, Nov. 9.
,, Nov. II.
Nov. 13.
Nov. 16.
Nov. 17.
Nov. 17.
Nov. 18.
Nov. 18.
Nov.
18
Nov.
20
Nov.
21
Nov.
23
Nov.
23
Nov.
27
Nov.
27
Nov.
30
Dec.
2
Dec. 2
Dec. 5
Dec. II
Dec. 12
Dec. 12
Dec. 14
Dec. 15
Dec. 17
Dec. 19
Dec. 20
Dec. 27
Dec. 28
Dec. 28
Elizabeth, d. of Thomas Farmer &
Anne ...
William Peake, clerke of the p. of
Bushbury, in co. Strafford, &
Elizabeth Pearshouse, of this p. ...
Anne, \v. of Rowland Griffiths
Elizabeth, d. of John Griffiths & Mary
Thomas, s. of Ralph Harris & Martha
Sarah, d. of Richard Bulkley, Rector...
Richard Eaton, of p. Cleobury
Mortimer, & Mary Wheeler, p.
Neen Salvage ...
William, s. of William Ballard &
Elizabeth
Alice, w. of Maurice Hemmings
Abraham Hall
Hannah, d. of Thomas Thomas & Jane
Elizabeth, d. of Phillip Davies & Anne
Margaret, d. of Samual Tongue &
Christian
Anne, w. of Thomas Farmer
Thomas Browne, of p. Kimbolton, &
Elizabeth Price, of p. Shobdon
Elisha, s. of Elisha Rogers ...
William, s. of William Edwards &
Anne ...
William Ambler & Winifred Powell, of
this p.
Richard, s. of John Sharrett & Anne...
John Paulfrey
Isabell, d. of John Knott ...
Anne, d. of Samual Oakley & Lydiah
Jane, d. of Evan Evans & Jane
Henry, s. of Mr. Henry Bishop & Anne
Oliver Lloyd
Thomas, s. of John Penny & Ruth ...
Sarah, w. of William Gown, Esqr. ...
Anne. d. of John Kirkpatrick & Mary
Edward Hancoxe ...
Henry, s. of Mr. Henry Bishop
Ed : CoRNEWALL, Rich : Whitney, Ch
bap.
mar.
bur.
bap.
bap.
bur.
bap.
bur.
bur.
bap.
bap.
bap.
bur.
mar.
bur.
bap.
mar.
bap.
bur.
bur.
bap.
bap.
bap.
bur.
bap.
bur.
bap.
bur.
bur.
W.
526
Shropshire Parish Registers.
[1686
1686, Jan. 3.
Jan. 3
Jan. 8
Jan. II
Jan.
Jan. 14
, Jan.
15-
, Jan.
16.
, Jan.
17-
, Jan.
20.
Jan.
22.
, Jan.
22.
, Jan.
23-
, Jan.
25-
, Jan.
2>o-
, Jan.
30-
, Feb.
7-
, Feb.
8.
, Feb.
8
, Feb.
10
, Feb.
13
, Feb.
15
, Feb.
16
, Feb.
20
, Mar.
I.
, Mar.
I
, Mar.
2
, Mar.
3
Mar. 3.
Thomas Owen, of p. Smethcott, & Mary
Burnell, of p. Hopesay ...
Elizabeth, d. of Arthur Dekyn
William Unkles
Thomas Rodd, of p. Bucknell, & Leah
Clogy, p. Wigmore
Judith, d. of Henry Matthews &
Elizabeth
Watys Mappe, of p. Tenbury, &
Elizabeth Stravett, of p. Bromfield
Mary Jones, a widow
Margaret, d. of John Moreley & Mary
Anne Baynam, wid.
George, s. of Mr. John Stead &
Priscilla
Richard Broade
Anne, d. of Josiah Skelton & Susannah
Elisabeth, w. of Richard Dimmocke ...
Thomas, s. of John Griffiths
Anne, w. of Matthew Price ...
Lydia, d. of Arthur Dekyn ...
Nathaniel! Brasier ...
Samuall Hopkys & Priscilla Corbett, of
p. Wigmore
William Staunton & Dorothy Street, of
p. Wigmore
Elizabeth, d. of Arthur Thomas & Mary
Thomas, s. of Thomas Harley &
Elizabeth
John Penny
Margarett, d. of Griffith Kinnerston &
Margarett
Thomas, s. of John Griffiths
William Joy & Mary Ereseland,
Middelton
Peter, s. of Edward Harris & Rose
Edward, s. of Mary Blayny
Weltkin, d. of Rowland Rentmore, &
Joan
Edward, s. of Edward Manning
mar.
bur.
bur.
bap.
mar.
bur.
bap.
bur.
bap.
bur.
bap.
bur.
bur.
bur.
bur.
bur.
mar.
bap.
bap.
bur.
bap.
bur.
mar.
bap.
bap.
bap.
bur.
1687]
Ludlow.
527
1686
Mar.
5
,,
Mar.
6
"
Mar.
6
Mar.
6
,,
Mar.
10
,,
Mar.
II
,,
Mar.
15
"
Mar.
23
1687
Mar.
28
"
Mar.
28
"
Mar.
29
,,
Mar.
30-
,,
Mar.
31-
"
Apr.
4
,,
Apr.
5-
J'
Apr.
7-
Apr. 8.
Apr. 12.
Apr. 14.
Apr. 15.
Apr. 16.
Apr. 18.
Apr. x8.
.Apr. 20.
Apr. 21.
Apr. 22.
Apr. 24.
Apr. 24.
VVeltkin, d. of Rowland Rentmore ... bur.
Henry Matthews ... ... ... bur.
Margarett, d. of Thomas Wright & Anne bap.
Rich : Whitney, Ed : Cornewall, Ch. W.
Mary, d. of Robert Wood ... ... bap.
Catherine, d. o f William Davenport... bur.
Joseph, s. of Charles Veale & Anne... bap.
Joseph, s. of Charles Veale ... ... bur^.
Anne, d. of James Wykes & Anne ... bap.
Rich : Whitney, Ed : Cornewall, Ch. W.
John Burdin. p. Burrington, & Jone
Pearce, p. Leintwardine ... ... mar.
Charles Littleford & Alice W\itkys, of
this p. ... ... ... mar.
of Thomas Rogers &
& Martha
of
William, s
Margarett
Caelia Noxon
John Browne
John Price, of Acton Scott
Hotchkis, of Clunbery
Sarah, d. of Mr. Thomas Jones
Thomas Farmer & Mary Acton
this p.
Edwar*d Bodenham. of Lindridge, &
Jane Rocke, of Knighton upon
Teame
Margarett, d. of John Morely
Thomas, s. of Mr. John Beeston &
Abigail
John Clee, of Bitterley, & Mary Carte
William Perkes, of Middleton, &
El/zabeth Clerk, of Sidbury
Benjamin Barker, of Stoke Milboro,
Mary English, of Bitterly
Godfrey Turner
Anne, d. of John Kirk-Patrick
John Morris
John Carter
Richard, s. of Richard Allen & Hester
Elizabeth, d. of John Tayler
&
bap.
bur.
bur.
mar.
bur.
mar.
bur.
bap.
mar.
mar.
bur.
bur.
bur.
bur.
bap.
bur.
528 Shropshire Parish Registers. [1687
1687, Apr. 25. Lewis Powell, of Church Stoke, & Jane
Cooke, of Munslow ... ... mar.
,, Apr. 25. Richard Seward & Susannah Seward, of
p. Orleton ... ... ... mar.
,, Apr. 26. Sarah, ye unlawfully begotten daughter
of Anne Glover ... ... bap.
Tho: Sabery, Ch. W.
Samuel, s. of Mr. Richard Davies ... bur.
Margarett, d. of Thomas Wright ... bur.
Margarett, d. of Reece Prickett & Joyce bap.
Edward, s. of Richard Rigby & Elinor bap.
Richard Wharton ... bur.
John, s. of Thomas Rod & Dorothy ... bap.
Richard Evans, of Church Stock, &
Isabell Morris, of Bitterley ... mlar.
John, s. of John Arthurs & Margarett... bap.
Margarett, w. of John Tayler ... bur.
Elizabeth, d. of Henry Norncott ... bur.
James, s. of John Rowley & Elizabeth bap.
Richard, s. of Richard Allen ... bur.
Mary, d. of John Pritchard ... bur.
May 18. John Wilding, of Coreley, & Anne
Gennough, p. Cainham ... ... mar.
May 18. Thomas Caldwell & Elizabeth Perkes,
of Bitterly ... ... ... mar.
May 20. Edward, s. of Richard Rigby ... bur.
May 24. John Dipple & Jane Pearce, of this p. mar.
May 25. Edmund Green, of Holt, in the county
of Worcester, & Sarah Turner, of
Stotesdon ... ... ... mar.
George, s. of Mr. George Steadi ... bur.
John. s. of Thomas Lewis & Catherine bap.
Jan.e d. of John Morgan & Anne ... bap.
Mary, w. of Richard Williams ... bur.
Sarah, w. of Thomas Tillosson ... bur.
Elinor, d. of Thom'as Tongue &
Margai<ett ... ... ... bap.
John, s. of James Meyrick & Olive ... bap.
Thomas, s. of John Harris & Elizabeth bap.
Thomas, s. of Elinor Waldron, wid. ... bur.
Apr.
28
Apr.
28,
Apr.
29.
Apr.
30-
Apr.
— .
May
4'
May
7-
May
8.
May
8.
May
14.
May
16.
May
17-
May
17-
Mav
25-
May
3^-
June
5-
June
7-
June
8.
June
9-
June
10.
June
18.
June
18.
1687] Ludlow. 529
1687, June 19. Mr. Walthall Fenton ... •■• bur.
,, Juine 19. Elzabeth, d. of William Nevil cS: Alice bap.
June 19. Simon, s. of Catherine Hitchcott, wid. bur.
June 27. Mary, d. of William Richards & Sarah bap.
June 29. Samual, s. of Edward Brompton & Anne bap.
,, July I. Richard, s. of Richard Ellis & Hannah bap.
,, Julv 4. Charles Watson & Amphilia Wharton,
of this p. ... ■•■ •■• mar.
,, Julv 4. Robert, s. of Thomas Peache & Jane ... bap.
,, July 5. Hannah, d. of Mary Lloyd, wid. ... bur.
,, July 6. Mary, d. of William Richards ... bur.
,, July 9. Alice, d. of Jone Slade, wid. ... bur.
,, July 10. Elizabeth, d. of Edward Miles &
Catherine ... .•• ••• bap.
* ,. July 13. Elizabeth, d. of Edward Warren &
Anne ... ... ••• ••• bap.
,, July 17. William, s. of William Evans &
Margarett ... ... ••• bap.
,, July 21. Thomas, s. of John Price & Margaret bap.
,, July 22. Susannah Doleman ... .-• bur.
,, July 29. Mary, d. of Thomas Aingell &
Elizabeth ... ••• •• bap.
Tho : Sabery, Ch. W.
,, July 30. James, s. of Richard Stanway &
Elizabeth ... ... ••• bap.
,, July 31. Elizabethi, w. of Thomas Freeman ... bur.
,, Aug. I. Paul Roberts ... ... ••• bur.
,, Aug. 16. Elizabeth Underhood, sp. ... ... bur.
,, Aug. 16. Christopher, s. of Christopher
Hardwick ... .•• •■• bur.
,, Aug. 17. Joseph Bayton ... ... ••• bur.
,, Aug. 20. Francis, s. of Mr. William Price &
Martha ... ••• ••• bap.
,, Aug. 20. Mary, d. of Henry Perkins & Mary... hap.
Aug. 24. William Walker, of Middleton, of ye
Hill, & Francis Turford, of Ludlow mar.
,, Aug. 24. Thomas Davies, of Thornbury, &
Catherine Gough, of Round Acton mar.
,, Aug. 26. John, s. of John Pewe ... ■•■ bur.
„ Aug. 27. Mary, d. of Willia. Roberts & Margarett bap.
530
Shropshire Parish Registers.
[1687
1687, Aug. 30.
Sep. 2
Sep. 8
Sep. 10
Sep. 13
Sep. 15
Sep. 18
Sep. 26
Sep. 26
Sep. 28
Sep. 20
Oct. 3
Oct. 3
Oct. 9
Oct. 16
Oct. 19
Oct. 20
Oct. 21
Oct. 23
Oct. 24
Oct. 25
Oct. 27
Oct. 30
Oct. 31
Nov. I
Nov. I
Nov. 2
Nov. c;
Nov.
Elizabeth, d. of John Morris &
Elizabeth ... ... ... bap.
Frances Lloyd, widow ... ... bur.
Ann, w. of James Wind ... ... bur.
Jane, d. of Robert Smyth & Mary ... bap.
Benjamin, s. of Richard Bulkley,
Rector, & Sarah ... ... bap.
Elizabeth, d. of Edward Belamy &
Elinor ... ... ... bap.
Anne, d. of John Arundel & Elinor ... bap.
Andrew Heath ... ... ... bur.
James, s. of John Rowley ... ... bur.
Anne, d. of James Powell & Elizabeth bap.
Anne, d. of Thomas Da vies ... bur.
William Hammonds & Elizabeth
Hammonds, of p. Stotesdon ... mar.
Richard Garden & Mary Brown, of
Stotesdon p'sh ... ... ... mar.
John, s. of Edmund Stead & Elizabeth bap.
Samual, s. of WJlliam Roberts & Mary bap.
William, the illegitimate s. of Elinor
Preese ... ... ... bap.
William, s. of George Owens ... bur.
William Lloyd ... ... ... bur.
Mary, w. of Edward Barker ... bur.
Samual Gollins & Margarett Beddoes,
of Bitterly ... ... ... mar.
Mr. Thomas Huntor ... ... bur.
William, the bastard son of Elinor Preese bur.
Anne Jones, widow ... ... bur.
Thomas Butcher, of Bottrllls Aston, &
Joane Barker, of Milverstoke ... mar.
Francis Glent ... ... ... bur.
Mary, w. of George Brumhall ... bur.
Thomas Page, of this p., & Elinor
Lacon, of p. Munslow ... ... mar.
Catherine, d. of William Ambler &
Winifred ... ... ... bap.
Thos : Sabery, Ch. W.
Elinor Hassoll, wid. ... , . bur.
1687] Ludlow. 531
1687, Nov. 8. Elinor, d. of Anne Davies, wid. ... bur.
Nov. 10. John Chailendor, of this p., & Mary
Millechap, of Milverstocke ... mar.
Nov. 14. Thomas Baddacott & Anne Longslow, of
Munslow ... ... ... mar.
Nov. 17. George Bold, Esqr., & Mrs.- Anne
Thornes, of this p. ... ... mar.
Nov. 24. Henry Bettoe & Mary Bennett, of
this p. ... ... ... mar.
Nov. 25. Robert Hughes, of p. Bitterly &
Elizabeth Pargiter, of p. Burford... mar.
Nov. 25. Richard Morris, p. Corel y & Jane
Wilcox, of Richards Castle ... mar.
Nov. 30. John, s. of Charles Bright &
Margery ... ... ... baip.
Dec. 8. Edward Barker & Mary Coxall, of
this p. ... ... ... mar.
Dec. 8. Thomas, s. of Thomas Deuxall &
Blanch ... ... ... bap.
Dec. 10. Benjamin, s. of Samual Bright ... bur.
Dec. II. Elizabeth, d. of Walter Hattum &
Margarett ... ... ... bap.
Dec. 15. Margaret, d. of Thomas Meredith &
Sarah ... ... ... bap.
Dec. 18. Thomas, s. of John Griffiths & Frances bap.
Dec. 19. Richard Threshere & Elizabeth Grove,
p. Stotesdon ... ... ... mar.
Dec. 23. Thomas, s. of Mr. Thomas Lea ... bur.
Dec. 24. Humphrey Beevan & Catherine
Hawford, of Clungunford ... mar.
Dec. 27. George, s. of Mr. John Underbill &
Dorothy ... ... ... bap.
Dec. 29. Anne, d. of Samuell Edge & Elinor... bap.
Dec. 29. Mr. John Jones, a stranger ... ... bur.
Jan. I. William Rickards & Isabella Rudd, p.
Burford ... ... ... mar.
Jan. 2. Alice, w. of William Barker ... bur.
Jan. 3. Anne, w. of William Morris ... bur.
Jan. 5. John Waldron & Mar\' Adams, of p.
Leisters ... ... ... mar.
Jan.
8.
Jan.
8.
Jan!
9-
Jan.
lO.
Jan.
lO.
Jan.
II.
Jan.
12.
Jan.
14.
Jan.
14.
532 Shropshire Parish Registers. [168/
1687, Jan. 8. WMliam Page, of Nant-Meal, &
Catherine Price, wid., of this p. ... mar.
Charles, s. of Samuel Jordan & Anne bap.
Samuel Child ... ... ... bur.
Hannah, d. of William Powell ... bur.
Elizabeth, d. of Lewis Morris & Mary bap.
Mr. John Pearce ... ... ... bur.
Matthias, s. of Mr. Matthias Whittle
& Anne ... ... ... bap.
George, s. of ^Matthew Price & Mary... bap.
George, s. of Matthew Price ... bur.
William, s. of Mr. Philip Coale &
Margarett ... .. ... bap.
Jan. 15. William, s. of Mr. Henry Bishop &
Anne ... ... ... ... bap.
William, s. of Francis Roberts & Anne bap.
Richard, s. of Mr. Richard Wh'tney
& Winifred ... ... ... bap.
Martha, d. of John Griffiths ... bur.
Anne, d. of John Morris & Catherine... bap.
Thomas Davies ... ... ... bur.
Mary, d. of Edward Rider & Mary... bap.
Tho : Sabery.
Jan. 21. John Samuel, s. of Samuel Oakely &
Liddiah ... ... ... bap.
Jan. 23. Samual Jordan ... ... ... bur.
Jan. 25. Anne, d. of William Lloyd & Patience bap.
Jan. 25. John, s. of Thomas Price ... ... bur.
Jan. 27. Henry Rawlins, p. Little Hereford, &
Martha Brace, p. of ye Hill ... mar.
Jan. 29. Samuell, s. of John Lloyd & Jane ... bap.
Jan. 31. John Hayway & Elizabeth Payne, of
this p. ... ... ... mar.
Jan. 31. Samuel Reignolds & Mary Hosier, of
this p. ... ... ,.. mar.
Jan. 31. Charles, s. of Anne Jordan, wid. ... bur.
Feb. 5. Alice, d. of Samuell Tongue &
Christiana ... ... ... bap.
Feb. 8. Jone Mullard, wid. ... ... bur.
Feb. 9. Margery Jones, wid. ... ... bur.
Jan.
16.
Jan.
17-
Jan.
18.
Jan.
19.
Jan.
19.
Jan.
21.
1688]
Ludlow.
533
1687, Feb.
9
„ Feb.
II
„ Feb.
12
„ Feb.
13
„ Feb.
14
„ Feb.
14
„ Feb.
16
„ Feb.
17
Feb. 18
„ Feb.
19
„ Feb.
21
„ Feb.
23
„ Feb.
23
„ Feb.
26.
„ Feb.
27
,, Feb.
28
„ Feb.
28
„ Mar.
2.
„ Mar.
4
„ Mar.
4
„ Mar.
5
„ Mar.
8
„ Mar.
17
„ Mar.
18
„ Mar.
19
„ Mar.
21
1688, Mar.
27
„ Mar.
2^
„ Mar.
29
,, Apr.
2
„ Apr.
5
Mary Meredidi, wid. ... ... bur.
Jeremiah Nethway & Prisislla Owens,
p. Hopesay ... ... ... mar.
Abraham Wooferly ... ... bur.
Alice, d. of Samual Tongue ... bur.
Thomas Peake ... ... ... bur.
Mary Hall, widow ... ... ibur.
John Lloyd ... ... ... bur.
Sherborne, s. of William Davenport &
Anne ... ... ... ... bap.
Elizabeth, d. of Matthew Evans &
Elizabeth ... ... ... bap.
Richard, s. of Nicholas Payne &
Margery ... ... ... bap.
Richard, s. of Mr. John Pearse &
Elizabeth ... ... ... bap.
Mary, w. of Henry Shepeard ... bur.
John, s. of Edmund Stead ... ... bur.
Anne, d. of Luke Yorke & Anne ... bap.
John Thomas, p. Lydbury, & Mary
Matthews, p. of ye Moor ... mar.
Wilfiiam Jacksons, of p. Cleobury
North, & Catharine Butcher, of
Cleobury Mortimer
Sybell, d. of Thomas Palmer & Susan
Thomas Coates
Elinor, d. of Thomas Right & Ann ...
Mary, d. of Thomas Wellings & Jane
Ann Johnson, wid.
Thomas, s. of Thomas Hassoll & Jone
Edmund, s. of Robart Waldron &Joyce
Thomas, s. of Charles Arthur & Anne
Elizabeth, w. of John Tunlev
John, s. of John Dipple Sz: Jane
Anne, d. of WiJliam Lutwitch
Anne Davies, wid. ...
Bridgett Rawlins, wid.
Joane, w. of Humphrey Morely
Walter, s. of Thomas Lea ...
mar.
bap.
bur.
bap.
bap.
bur.
bap.
bap.
bap.
bur.
bap.
Tho: Sabery, Ch. W.
bur.
bur.
bur.
bur.
ibur.
L
534
Shropshire Parish Registers.
[1688
1688, Apr. 5.
Apr. 5.
Apr. 10.
Apr. 12.
Apr. 14.
Apr. 16.
Apr. i6.
Apr. 17.
Apr. 20.
Apr. 20.
Apr. 20.
Apr. 25.
May I.
May I .
May I.
May 3.
May 5.
May 5.
May II.
May 13.
May 14.
May 21.
May 22.
May 23.
May 23.
May 24.
May 29,
May 31.
Anne Bennett, p.
Christopher Byvan &
Mary, w. of Evan Dericott
John, s. of John Pearse, of the p. of
Knighton
Benjamin Yardley & Catherine Wolley,
p. Radnor
Stephen, s. of Rich. Cobney & Joan...
Martha, d. of Ralph Henries & Martha
John Williams & Elizabeth Davies, p.
Yazor
Valentine, d. of Mr. John Stead &
Priscilla
John Stary
Stotesdon
Anne, d. of
Dorothy
Margery, d. of John Morely & Margery
Richard, s. of Nicholas Payne
Hannah, d. of Thomas Hemmings &
Hannah
E'lizabeth, d. of John Pearse & Bridgett
William Lloyd & Margarett Meredith ...
John Anton, of Hopesay, & Eliz.
Whittoll, de Sibdon-Carwood
Charles, s. of Charles Littleford & Alice
Margarett, w. of John Bowen
Joane, d. of Da\dd Morgan
Mary, d. of Mr. Thomas Jones & Mary
Henry Hunt & Elizabeth Morris, of this
p.
Edward Tudge & Bridgett Bedford, p.
Kimbolton
Nicholas Mullard
Anne,
[-
w. of
&
Mary, d. of John Kirk-Patrick &
[Mary]
Richard, s. of Peter Sharpless & Jane
Doctor Nicholas Carr
Richard, s. of Peter Sharpless
Martha, w. of Richard Potter
Samuel, s. of James Pearson & Mary...
bur.
bur.
mar.
bap.
bap.
bap.
bur.
bap.
bap.
mar.
bap.
bur.
bur.
bap.
bur.
bap.
bap.
bur.
bur.
bur.
bap.
1688]
Ludlow.
535
688, June 3.
Thomas, s. of
Hannah
Thomas Griffiths &
bap.
,, June
6.
Joseph, s. of John Morris & Mary
bap.
,, June
10.
Mary, d. of Thomas Farmer & Mary ...
bap.
,, June
13-
Mr. Henry Hammond, of p. St.
Dunstans, London, & Mrs. Mary
Griffiths, de Woolferloe ...
mar.
,, June
16.
John, s. of David Meredeth & Joane...
bap.
,, June
16.
Elizabeth Lloyd, wid.
bur.
,, June
19.
Anne, d. of Benjamin Bright & Joane ...
bap.
,, June
19.
James Duppa, of Bucknill, & Joan
Matthews, of Buckston ...
mar.
,, June
19.
William, s. of William Uncles & Ann...
bap.
,, June
23-
Thomas, s. of John Harris ...
bur.
,, June
23-
Robert Bird & Elizabeth Dale, of p.
Leintoll
mar.
Sam : Raynolds, Edward Winston, Ch. W.
„ June
24.
Richard, s. of Richard Pugh & Margery
bap.
„ June
24.
Samuell, s. of William Roberts &
[blank]
bur.
,, June
26.
Ann, d. of Evan Dedicott ...
bur.
„ July
I.
William Lane & Priscilla Price, of
this p.
mar.
.. Ji^iy
3
William Careless ...
bur.
,. July
5-
William Courby, of Little Hereford, &
Catherin Wood, of Berrington, co.
Worcester
mar.
M JitJv
7-
Humphrey Cornewall, Esqr. ...
bur.
,. July
8.
Mary, d. of Thomas Varnals & Anne...
bap.
„ July
9-
Thomas Qdson & Alice Thomas, of
this p.
mar.
>. July
9-
Sarah Wellings, wid.
bur.
» July
II.
John King
bur.
„ July
12.
Amphila, d. of Amphilas Laurence ...
bur.
,, July
18.
John, s. of David Meredith ...
bur.)
ry July
19.
Nicholas Mullard & Mary Deuxall, of
this p.
mar.
,, July
23-
Francis Howells, of Rosse, & Sarah
Amis, of Diddlebury
mar.
>. July
23-
Mary Milnars, wid.
bur.
536
Shropshire Parish Registers.
[1688
1688. July 24
July 24
July 29
July 31
Aug. I
Aug. 5
Aug. 8
Aug. 16
Aug. 23
Aug. 26
Aug. 26
Aug. 28
Aug. 28
Sep. I
Sep. 4
Sep.
Sep.
8
10
Sep.
Sep.
23
26
Sep.
27
Sep.
-1
Sep.
Sep.
Sep.
28
28
28
Sep. 29.
Mr. Thomas Bissell
Anne, d. of Griffith Kinnerston S: Mary
Matthew Turner & Margery Gennough,
of Cainham
Edward, s. of Richard Rigby & Elinor
William Barker, of this p., & Elizabeth
Lucas, p. Bromfield
Mary, d. of Richard Ellis & Hannah...
Thomas, s. of Jane Peake, wid.
Margarett, d. of Mr. Tho. Haughton &
Jane ...
William Fenton & Susannah Crockett,
of this p.
Benjamin, s. of Richard James & Anne
Elizabeth, d. of John Browne &
Catherin
Mr. John Powle, of Leominster, & Mrs.
Mary George, of Worcester, spinster
Mary, d. of Arthur Dekin & Elizabeth
Rich. Tipton, of Staunton Lacy, &
Ursula Mund, of Bromfield
Timothy Nicholls & Sarah Bromley, of
Middleton
Mary, d. of Henn,^ Lloyd & Hester ...
Rich. Oseland, of Cleobury Mortimer,
&: Mary Williams, of ye p. of
Staunton Lacy ...
Ann, d. of Mr. George Bold & Anne...
Ambrose Williams, of Stotesdon, &
Hannah Watkins, of Milver Stoke...
Richard Stansall, of Bucknell, & Mary
Smith, of Clunn
William Lloyd & Ann Stery, of Neene-
Salvage
Mary Hay ward, wid.
Mr. William Griffiths
Matthew, s. of Mr. Thomas White &
Anne ...
Matthew, s. of Henr\- Matthews &
Eliza
bur.
bap.
mar.
bap.
mar.
bap.
bur.
bap.
mar.
bap.
bap.
mar.
bap.
mar.
bap.
mar.
bap.
mar.
bur.
bur.
bap.
bap.
Oct.
I.
Oct.
6.
Oct.
7-
Oct.
i8.
Oct.
21.
Oct.
23-
Oct.
25-
Oct.
28.
Oct.
29.
Oct.
29.
Nov.
10.
Nov.
lO.
1688] Ludlow. 537
1688, Sep. 30. Mr. Samual Bowdler & Mrs. Mary
Davies, of this p. ... ... far.
Sam : Raynolds, Ed. VVhinston, Ch. W.
,, Oct. I. Walter, s. of Mr. John Chetwmd &
Anne ... ... ... ... bap.
Margarett Brimmey, wid. ... ... bur.
George Hippott & Martha Phillips, of
Stokesay ... ... ... mar.
Elizabeth, d. of Peter Lloyd & Eliz.... bap.
Elizabeth, d. of John Chalendor & Mary bap.
Mary, d. of Richard Jones & Mary ... bap.
John Evans ... ... ... bur.
Henry Sheperd & Anne Bond, of this p. mar.
Richard Keysall & Elizabeth Bright, of
Culmington ... ... ... mar.
Richard Wright & Mary Mire, of this p. mar.
Richard James ... ... ... bur.
John Mantle & Anne Webb, p. Bitterly mar.
Richard, s. of Richard Cooper &
Elizabeth ... ... ... bap.
Nov. 13. Richard, s. of Mr. William Price &
Martha ... ... ... bap.
Nov. 14. Anne, d. of Samuel Tongue &
Christian ... ... ... bap.
Anne, d. of Samuel Tongue ... ... bur.
Anne, d. of Charles Cobney & Anne... bap.
Hester, d. of Christopher Hard-Wick... bur.
Richard Bond ... ... ... bur.
Margaret Stanway ... ... ... bur.
Francis Hughes ... ... ... bur.
Joseph, s. of John Hayway & Elizabeth bap.
Anne, d. of William Price & Mary ... bap.
Anne Cheese, wid. ... ... bur.
Thomas, s. of John Griffiths ... ... bur.
Phillip, s. of Mr. Francis Edwards &
Philippa ... ... ... bap.
Dec. 27. Margarett, d. of Wjlliam Ambler &
Winifred ... ... ... bap.
Dec. 31. Mary, w. of Daniel Leight ... ... bur.
Jan. 2. James, s. of William Buckston & Jone bap.
Nov.
15-
Nov.
18.
Nov.
19.
Nov.
30-
Dec.
7-
Dee.
7-
Dec.
9-
Dec.
II.
Dec.
19.
Dec.
19.
Dec.
26.
538 Shropshire Parish Registers. [1688
588, Jan.
6.
Mary, d. of William Ballard
Elizabeth
&
bap.
„ Jan.
9-
Thomas, s. of Elizabeth Brompton
bur.
,, Jan.
9-
Richard Wattson ...
bur.
„ Jan.
II.
William Atkis
bur.
„ Jan.
17-
Anne, d. of Richard Sabery
bur.
„ Jan.
20.
Dorothy, d. of Richard Tongue
Dorothy
&
bap.
„ Jan.
21.
Thomas Wilding & Joane Wilding,
wid., of Onybury
mar.
,, Jan.
22.
Mary, d. of William Edwards & Anne
bap.
,, Jan.
24.
Hester, w. of Mr. David Lockard
bur.
Sam: Raynoldj
„ Ch. W.
>» Jan.
27.
John Angel & Margarett Brazier,
this p.
of
mar.
>> Jan.
27.
Margarett, d. of Thomas Tongue
Margarett
&
bap.
,, Jan.
30-
Jane, d. of John Arthurs & Margarett
bap.
„ Jan.
31-
Mary, w. of Mr. Richard Cole
bur.
„ Feb.
2.
William Wilks & Elizabeth Price,
Tenbury
of
mar.
„ Feb.
2.
Mary, w. of Thomas Michell
bur.
„ Feb.
4-
Thomas Jeffries, of Holgate, & Martha
Jordan, of Rushbury
mar.
„ Feb.
6.
Philip, s. of Francis Edwards
bur.
,, Feb.
6.
Alice, d. of Sampson Grubb & Margery
bap.
„ Feb.
II.
John Staunton & Mary Holder,
Hattfield
P-
mar.
„ Feb.
17-
Anne, d. of Richard Rogers & Jane
...
bap.
„ Feb.
17-
Jane, d. of Robert Wood & Joan
bur.
„ Feb.
18.
Francis Andrews, of Middleton,
Avic Buckton, of Leister...
&
mar.
„ Feb.
21.
William, s. of Mary Hopkis
...
bur.
„ Feb.
21.
John Wooferly
...
bur.
,, Feb.
24.
Margarett, d. of John Arundel
Elizabeth
&
bap.
„ Feb.
25-
Sarah, d. of Edward Ridal & Mary
bap.
„ Mar.
10.
Elinor, d. of Catherine Rea
bur.
„ Mar.
II.
Elizabeth, d. of Jonathan Smyth
Elizabeth
&
bap.
11689]
Ludlow. 539
1688, Mar. 15. Bridgett, dr. of Francis Roberts ... bap.
Mar. 20. Charles, s. of Arthur Challenor &
Jane ibap.
„ Mar. 20. Maurice Hemmings ... ••• bur.
Mar. 20. William Henry, s. of Henry Hunt &
Elizabeth bap.
Sam : Raynolds, Edward Winston, Ch. W.
i689°,Mar. 28. Anne, d. of Mr. Arthur Winwood &
Hannah bap.
Mar. 30. Elizabeth, d. of John Challendor ... bur.
„ Apr. I. Margarett, w. of John Price ... bur.
„ Apr. 4. Sarah, d. of Richard Bulkley, Rector,
& Sarah bap.
,, Apr. 6. Edward, s. of Mr. Samual Oakely &
Lydiah bap.
,, Apr. 7. John Wilson, of Little Hereford, &
Anne Blewis, of this p. ... .•• mar.
Apr. 7. Edward, s. of Gabriel Parsons &
Elizabeth ... ... ••• bap.
„ Apr. II. Elinor, d. of Hugh Prodger ... bur.
„ Apr. 13. Isaac, s. of Mr. John Stead & Priscilla bap.
Apr. 15. Richard, s. of William Clenton &
Susan ... ••• ••■ bap.
„ Apr. 16. Anne, d. of Thomas Pugh & Jane ... bap.
,, Apr. 19. Richard, s. of Richard Clee & Jane ... bap.
♦ ,, Apr. 26. James Watkyns, of Glagestreg, &
Hannah Davies, of Bedson ... mar.
Rich : Wigley & Tho : Davies, Ch. W.
Apr. 27. Mary, d. of John Harris & Elizabeth... bap.
,, Apr. 27. Humphry Morely ... ... ••• bur.
,, Apr. 28. Richard Colbach & Elizabeth Harris, of
this p. ... ... ••• mar.
„ Apr. 30. Jane, d. of Eftizabeth Nash ... ... bur.
May 4. Jane, d. of Nathaniell Phipps & Eliz. bap.
,, May 5. Catherine, d. of William Lloyd &
Margaret ... ... ••• bap.
,, May 8. Mrs. Mary Davies, wid. ... ... bur.
,, May 8. John Brimmell ... ... ••• bur.
,, May 9. John, s. of John Griffiths & Mary ... bap.
,, May 12. Mary, d. of Mary Price ... ... bur.
540 Shropshire Parish Registers. [1689
689
°,May 13.
>>
May 14.
„
May 17.
5>
May 19.
>>
May 21.
,,
May 28.
5>
May 29.
,,
May 29.
5>
June 2.
„
June 2.
,,
June 3.
,,
June 3.
,,
June 5.
!>
June 9.
)>
June 13.
?>
June 21.
,,
June 23.
>}
June 30.
John Fisher & Elizabeth Mallard, of ye
Rock
Margarett, d. of Francis Smyth &
Eliz. ...
Richard, s. of Richard Pugh
Richard, s. of John Arthurs & Anne
Richard, s. of Meredith Arthurs
Richard, s. of Richard Veale & Joane bap
Jane, d. of Thomas Rogers ...
Alice, w. of John Arthurs ...
Benjamin, s. of Mr. John Sharrett &
Anne ...
Sarah, d. of Thomas Evans & Sarah
Anne, d. of Peter Lloyd
John Morrice
Elizabeth, w. of James Powell
Elizabeth, d. of William Roberts
Mary ...
July
July
5-
8.
July
July
10.
II.
July
17-
July
July
18.
18.
July
July
19.
20.
bap.
bur.
bap.
bur.
bur.
bur.
bap.
bap.
bur.
bur.
bur.
bap.
Francis, s. of Henry Davies & Elinor bap.
Martha Owens ... ... ... bur.
Thomas, s. of John Sawyer & Elinor... bap.
jMargery, d. of Thomas Rogers &
Margery ... ... ... bap.
June 30. John, s. of Charles Littleford & Alice bap.
July 4. Elizabeth, d. of Peter Sharplesse &
Jane ... ... ... ... bap.
John Taylor ... ... ... bur.
Joane, d. of William Barker &
Elizabeth ... ... ... bap.
Joshua, s. of Joshua Williams & Anne bap.
Catherine Howton ... ... ... bur.
Anne, d. of Mr. Matthias Whittle &
Anne ... ... ... ... bap.
James, s. of James Meyrick & Olive ... bap.
Joane, d. of William Barker ... bur.
Margaret, d. of Wi'lliam Ambler ... bur.
Thomas Pearce & Frances Heath, of ye
p. of Leintwardine ... ... mar.
July 28. Christopher, s. of Richard Wright &
Catherine ... ... ... bap.
1689]
Ludlow.
541
i689°July 29.
„ Aug.
II.
,, Aug.
II.
„ Aug.
II.
,, Aug.
17-
„ Aug.
18.
,, Aug.
18.
,, Aug.
22.
„ Aug.
26.
„ Sep.
3-
„ Sep.
12.
,, Sep.
13-
„ Sep.
14.
„ Sep.
17-
„ Sep.
17-
„ Sep.
22.
„ Sep.
-3-
„ Sep.
24.
„ Sep.
29.
„ Oct.
I.
„ Oct.
I.
„ Oct.
3-
„ Oct.
6.
„ Oct.
9-
,, Oct.
10.
„ Oct.
11.
„ Oct.
II.
„ Oct.
16.
of
John Stockin & Lucy Day, of Much
Wenlock
Anne, d. of Samual Tongue & Christian
Anne, d. of Mr. John Pearse & Elizabeth
Alice, d. of John Olden
John, s. of Mr. Edward Robinson ...
John Corbett & Elizabeth Davies,
this p.
Anne, d. of Samuel Tongue ...
John, s. of Ralph Harris & Martha
John, s. of Elinor Wooferley, vvid.
Rich : Wigley, Tho : Davies
Anne Millichap
Elizabeth, d. of Mr. Philip Cole
Margatt.
Dorothy, d.
Anne . . .
Margarett, d
Robert Coxe & Margarett Wattmore
Stotesdon
Samual Michael & Ann Vaughan,
Peterchurch
Anthony Gittors, p. Diddlebur}-, & Alice
Hurlston, of this p.
Margarett, d. of John Ambler
Patience, d. of Mr. John Crowther
John Stringer & Elizabeth Stringer, of
Kinlett
Anne, d. of Arden Rea & Elinor
Dorothy Cowper
Dorothy, d. of William Mullis
John, s. of William Tayler & Hannah
Thomas Milner & Jane Dunne, of
Stotesdon
William Bridgewaters, p. Leintwardine,
& Joan Wariner, of this p.
Sommersett Foxe. Esqr.
Elizabeth, d. of John Browne
Joshua, s. of Joshua Williams
mar.
bap.
bap.
bur.
bur.
. mar.
. bur.
. bap.
. bur.
Ch. W.
. bur.
&
of Henry Shepheard &
of William Roberts &
of
of
bap.
bap.
bap.
mar.
bur.
bur.
mar.
bap.
bur.
bur.
bap.
mar.
bur.
bur.
bur.
6890,Oct.
17-
„ Oct.
20.
„ Oct.
22.
„ Oct.
26.
„ Oct.
29.
„ Oct.
30
„ Nov.
II
542 Shropshire Parish Registers. [1689
William Skyrme ... ... ... bur.
John Griffiths & Margarett Price, of
this p. ... ... ... mar.
Thomas, s. of Thomas Wellings & Jane bap.
Matthew, s. of Jane Powell, widow ... ibur.
Wililiam Rocke & Martha Alcox, of
VVigmore ... ... ... mar.
James, s. of Francis Child & Jane ... bap.
Bridgett, d. of William Rickards &
Sarah ... ... ... bap.
Nov. 5. Elizabeth, d. of Mr. Francis Edwards &
Phiilppa ... ... ... bap.
Hannah, d. of Richard Ellis & Hannah bap.
Thomas Peatch ... ... ... bur.
Martha, d. of Lewis Morris & Mary... bap.
Joyce Maund, wid. ... ... bur.
William, s. of John Laurance & Martha bap.
Benjamin, s. of Benjamin Bright & Jone bap.
Mrs. Dorothy Stedman, wid. ... bur.
John, s. of John Griffiths & Frances ... bap.
Elizabeth, d. of Henry Lloyd & Hester bap.
Frances, d. of Benjamin Carelesse &
Anne ... ... ... ... bap.
Elizabeth, d. of John Dipple & Jane... bap.
John Ap Owens ... ... ... bur.
Edward, s. of David Meredith & Jone bap.
Ann, d. of WiWiam Uncles & Anne ... bap.
Catharine, d. of John Morgan & Anne bap.
Mary, d. of Edmond Stead & Mary ... bap.
Anne Maurice, wid. ... ... bur.
Alexander, s. of George Makewell ... bur.
Anne, d. of Mr. Matthias Whittell ... bur.
Edward Waties ... ... ... bur.
Thomas, s. of James Wynd & Sarah... bap.
Rich: Wigley, Tho : Davies, Ch. W.
John, s. of Thomas Rudge ... ... bur.
James, s. of James Pearson & Mary ... bap.
Mary, d. of Samuel Cheese & Anne ... bap.
William, s. of Hugh Jenkin ... bur.
Sarah, w. of James Wynd ... ... bur.
Nov.
6.
Nov.
14.
Nov.
14.
Nov.
15-
Nov.
20.
Nov.
23-
Nov.
30-
Dec.
3-
Dec.
21..
Dec.
21.
Dec.
22.
Dec.
22.
Jan.
2.
Jan.
2.
Jan.
5-
Jan.
5-
Jan.
14.
Jan.
16.
Jan.
16.
Jan.
17-
Jan.
22.
Jan.
23-
Jan.
23-
Jan.
26.
Jan.
26.
Jan.
27.
1689] Ludlow. 543
1689°, Jan. 29. Mary, d. of Timothy Harris & Hannah bap.
,, Feb. 8. Margarett, d. of John Angel &
Margarett ... ... ... bap.
,, Feb. 9. Nicholas, d. of George Smalman &
Elizabeth ... ... ... bap.
,, Feb. 10. Edward Wall & Mary Hammonds, of
Staunton Lacy ... ... ... mar,
,, Feb. II. Thomas, s. of Mr. Thomas Jones &
Mary ... ... ... ... bap.
Feb.
12.
William, s. of William Griffiths &
Margarett
bap.
Feb.
13-
John Bishop
bur.
Feb.
16.
Robert, s. of Richard Rogers &
Jane ...
bap.
Feb.
17-
Edward Abbots & Sarah Philips, of
Wigmore
mar.
Feb.
20.
Valentine, s. of Mr. John Stead
bur.
Feb.
20.
Mary, w. of John Bedford
bur.
Feb.
22.
Catherine, w. of Gabryell Cadman ...
bur.
Feb.
25-
John & Joseph, sons of Joanathan
Smyth & Elizabeth
bap.
Feb.
27.
Thomas Anslow & Elizabeth Hill, of
Cainham
mar.
Mar.
3-
John Paitoe & Elizabeth Shepheard,
of Leintwardine
mar.
Mar.
3-
John, s. of Rea Prickett & Joyce ...
bap.
Mar.
7-
Mr. James Haughton
bur.
Mar.
8.
Elinor, d. of Dorothy Preece, wid. ...
bur.
Mar.
9-
Mary, d. of Richard Allen & Hester...
bap.
Mar.
9-
John, s. of James Rickards & Elizabeth
bap.
Mar.
12.
John Nott
bur.
Mar.
13-
Richard, s. of Charles Watson &
Amphilus
bap.
Mar.
IS-
Elizabeth Croft, wid.
bur.
Mar.
IS-
Margarett, w. of Mr. Richard Coale...
bur.
Mar.
17-
Richard, s. of Charles Wattson
bur.
Mar.
18.
George, s. of Thomas Rogers
bur.
Mar.
21.
Margarett, d. of John Aindoll
bur.
Mar.
22.
Richard, s. of Thomas Price & Mary ...
bap.
Rich : Wigley, Tho. Davies, Ch. W.
544 Shropshire Parish Registers. [1690
1690, Mar.
25-
William, s. of Mr. William Rice &
Martha
bap.
„ Mar.
27.
Thomas Reignolds & Rebecca Garner, of
Cainham
bap.
„ Mar.
27.
John, s. of John Chalendor & Mary ...
bap.
,, Apr.
I.
Catherine, w. of William Johnson
bur.
,, Apr.
3-
William Gardiner ...
bur.
,, Apr.
6.
Anne, d. of William Lane & Priscilla...
bap.
,, Apr.
8.
Anne, d. of Thomas Hitchcott &
Elizabeth
bap.
j> Apr.
13-
Anne, d. of Charles Wattson
bur.
,, Apr.
21.
Sarah, d. of Thomas Angell &
Elizabeth
bap.
„ Apr.
22.
Catherine, d. of Jane Child...
bap.
,, Apr.
23-
Mrs. Catherine Haughton, wid.
bur.
,, Apr.
25-
George, s. of Mr. Richard Davies
bur.
,, Apr.
26.
Sarah, d. of Lewis Hayway ...
bur.
,, Apr.
27.
Hester, d. of William Ambler &
Winifred
bap.
,, Apr.
28.
Thomas, s. of William Morris & Anne
bap.
,, Apr.
28.
Anne, w. of William Morris
bur.
„ May
4-
John Pidoe, of ye Rock, & Margarett
Davis, of Knighton-upon-Teame ...
mar.
„ May
4-
William, s. of Thomas Rudd &
Dorothy
bap.
,, May
5-
Elizabeth, w. of John Humphries
bur.
,, May
6.
Mary, d. of Henry Matthewes &
Elizabeth
bap.
,, May
7-
James, s. of James Meyrick
bur.
„ May
II.
John, s. of John Hayway & Elizabeth
bap.
„ May
12.
John Tillom & Catherine Baylies &
Stotesdon
mar.
„ May
12.
Emma, d. of Mr. Henry Bishop &
Anne ...
bap.
„ May
13-
Elinor, w. of Mr. Richard Porter
bur.
„ May
13-
Adam Dedicott
bur.
„ May
IS-
John Tongue & Elizabeth Howells, of
this p.
mar.
„ May
IS-
Anne Price, wid. ...
bur.
„ Mar.
17-
Mary, d. of Henry Matthews
bur.
1690]
Ludlow.
545
[690, May 18.
,, May 22.
May 22.
May 27.
May 27.
May 28.
June II.
June 13.
June 14.
June 15.
June 18.
June 28.
July
I.
July
5-
Ju'^Lv
9
Julv
12.
July
13-
July
14.
July
14.
July
17-
Julv
17-
July
19.
July
21.
July
28.
July
30-
Aug.
I.
Aug.
2.
Aug.
3-
Aug.
4-
Aug.
4-
Aug.
9-
Aug.
10.
William, s. of Edward Atkis & Elinor
John Richards, of Diddlebury &
Catherine Edwards, of Bowdey ...
Henry, s. of Henry Weaver ...
Mr. Richard Mottley & Rachell
Thurman, of this p.
William Langford, of Leintwardine &
Al'ce Baldwyn, of Munslow
Joan Dicker, wid. ...
Jenkin Price
William Williams ...
Joyce Burd, wid. ...
Richard, s. of Charles King &
Catherine
Robert, s. of Robert Waldron &
Elizabeth
Catherine, d. of Mr. John Beeston &
Abigail
John, s. of John Corbett & Elizabeth...
Vincent, s. of Thomas Edw^ards & Alice
Leighton, s. of William Lutwitch, &
Elizabeth
Peter, s. of John Harris & Elizabeth.
Thomas, s. of Robert Wood & Joane .
Hen : Bishop, John Pearce,
Isabella Raighnolds
Elizabeth Harris ...
John Hooper
Margarett. d. of William Nevil & Alice
Joane, d. of Mary Price, wid.
Margarett Beach, wid.
Anne Edwards, wid.
Elizabeth, d. of Edward Hunt & Anne
Mary, d. of Thomas Deuxall & Blanch
Mary, d. of Mr. Richard Stedman
Richard, s. of Richard Pugh & Anne
Elizabeth, d. of Elizabeth Prees
Henry Lloyd
John, s. of Alice Harris
Richard Preese
bap.
mar.
bur.
mar.
bur.
bur.
bur.
bur.
bap.
bap.
bap.
bap.
bap.
bap.
bap.
bap.
Ch. W.
bur.
bur.
bur.
bap.
bur.
bur.
bur.
bap.
bap.
bap.
bap.
bur.
bur.
bur.
bur.
546 Shropshire Parish Registers. [1690
1690, Aug". 17. Rose Ball ... ... ... bur.
,, Aug. 24. Mary, d. of John Morris & Mary ... bap.
Aug. 26. Mary, d. of Joshua Williams & Mary bap.
Aug. 31. Dorothy, d. of Richard Tongue ... bur.
Sep. 3. William, s. of Mr. Samuell Bowdler &
^ary ... ... ... ... bap.
Sep. 5. Elizabeth, d. of John Pritchard &
Alice ... ... ... bap.
Sep. 6. Priscilla, d. of Elizabeth Preese ... bur.
Sep. 8. Francis Jones, of Priors Ditton &
Margtt. Wilkes, of Chelmarsh ... mar.
Sep. 9. Thomas, s. of Thomas Tongue ... bur.
Sep. 9. Jeremiah, s. of Charles Bright &
Margery ... ... ... bap.
Sep. II. Olive, d. of Mr. Thomas Froyzall &
Anne ... ... ... ... bap.
Jeremiah, s. of Charles Bright ... bur.
Mr. John Bowdler ... ... ... bur.
Margarett, d. of Margarett Munn, wid. bur.
Isaac, s. of Mr. John Stead ... bur.
William, s. of William Botwood &
Judith ... ... ... bap.
Thomas, s. of Thomas Wright & Anne bap.
Mary, d. of Thomas Deuxall ... bur.
Robert Harding & Elizabeth Rowley, of
Leintwardine ... ... ... mar.
Oct. 15. James Bernall, of Stoke Blisse, & Jane
Browne, of Hope Say ... ... mar.
Oct. 15. Thomas Parker, of Whitburne, & Anne
Baylies, of Bromyard ... ... mar.
Oct. 16. Thomas, s. of Mr. Edward Robinson,
junr., & Mary ... ... ... bap.
Oct. 23. Joyce Edwards, widow ... ... bur.
Oct. 23. Nathaniel Brazier & Jane Porter, of
this p. ... ... ... mar.
Oct. 23. William, s. of Mr. Samuell Bowdler... bur.
Oct. 27. Thomas Heddington & Hannah Walker,
of Wafers Hopton ... ... mar.
Oct. 27. Thomas Corbett, of Leisters, & Anne
Philips, of Oreleton ... ... mar.
Sep.
II
Sep.
II
Sep.
14
Sep.
15
Sep.
21
Sep.
28
Oct.
10
Oct.
12
1690] Ludlow, 547
1690, Nov. 2. Francis, s. of Mr. Richard Whitney &
Winifred ... ... ... bap.
Nov. 4. Anne Brecknock ... ... ... bur,
Nov. 6. Philip, s. of Mr. Francis Edwards &
Phillippa ... ... ... bap.
Nov. 8. Anne, d. of Thomas Lewis & Catherine bap.
Nov. 9. Anne, d. of John Browne & Catherine bap.
Nov. II. Gabryall Cadman & Lydiah Reignolds,
of this p. ... ... ... mar.
Nov. 13. Mary, d. of Samuell Tongue & Christian bap.
Hen : Bishop, John Pearce, Ch. W.
Nov. 16. John, s. of William Roberts & Mary... bap.
Nov. 21. Ralph D allow, of Mortimer Cleobury, &
Mary Geers, of ye same ... ... mar.
Nov. 25. John Humphries & Alice Price, of
this p. ... ... ... mar.
Anne, d. of Henry Robins ... ... bur.
Richard Daniell ... ... ... bur.
Mary, d. of Henry Perkins ... ... bur.
Edward Robinson ... ... ... bur.
Mr. Edmond Cornewall ... ... bur.
William, s. of Meredith Arthurs & Anne bap.
Anne, d. of William Botwood ... bur.
Catherine, d. of Mr. John Beeston ... bur.
Mr. Richard Oakeley & Mrs. Mary
Price, of this p. ... ... mar.
Dec. 21. Thomas, s. of Thomas Tongue &
Margarett ... ... ... bap.
Dec. 23. Martha & Mary, daus. of William
Davenport & Anne ... ... bap.
Dec. 23. John, s. of John Tayler & Elizabeth ... bap.
Dec. 24. William Smyth ... ... ... bur.
Dec. 26. Arderne Rea ... ... ... bur.
Dec. 26. Martha, d. of Peter Lloyd & Elizabeth bap.
Dec. 27. John, s. of Robert Smyth & Mary ... bap.
Dec. 27. Hester, d. of William Ambler ... bur.
Dec. 28. Anne. d. of John Brampton ... ... bur.
Dec. 30. Jane, d. of Griffith Kinnerston &
Margarett ... ... ... bap.
Dee. 31. Anne, d. of John Hooper & Elizabeth bap.
Nov.
25-
Nov.
28.
Dec.
5-
Dec.
6.
Dec.
8.
Dec.
14.
Dec.
14.
Dec.
14.
Dec.
19.
548 Shropshire Parish Registers. [1690
1690, Jan. 4. Margarett, d. of Richard Ellis &
Hannah ... ... ... bap.
,, Jan. 7. Margarett, d. of Walter Hattam &
Margarett ... ... ... bap.
Evan, s. of Evan Evans ... ... bur.
Elizabeth, d. of John Kirk-Patrick &
Mary ... ... ... ... bap.
Mary, d. of Richard Tongue & Dorothy bap.
John Lewis, of Clummery, & Margtt.
Jones, of Clungonnas ... ... mar.
John Davis & Anne Evans, of this p. mar.
William, s. of Thomas Peach & Jane... bap.
Philip, s. of Mr. Francis Edwards ... bur.
Mary, d. of Richard Peach & Jane ... bap.
[blank], d. of Arthur Thomas ... bur.
Edward Langford, of Leintwardine, &
Mary Chirm, of this p. ... ... mar.
Leighton, s. of William Lutwitch ... bur.
Richard, s. of Henry Lewis ... bur.
Elinor, s. of Reese Prickett ... ... bur.
William, s. of Richard Rogers & Jane bap.
Margarett, d. of John Angell ... bur.
Elizabeth Williams ... ... bur.
Anne Maria, d. of Mr. John Carr &
Hester ... ... ... bap.
Feb. II. Edward Tomlins & Anne Olerton, of
Bishops Castle ... ... ... mar.
Hagar, d. of Thomas Pound ... bur.
Margarett, w. of William Roberts ... bur.
Mary, d. of Thomas Wellings ... bur.
Joane, d. of Richard Veale & Joane ... bap.
Margatt.. d. of Thomas Vernolls &
Anne ... ... ... bap.
Mary, d. of John Tongue & Elizabeth bap.
Elizabeth, d. of Henry Davies & Elinor bap.
Robert Lewis, of Pembridge, & Alice
Smyth, of Leominster ... ... mar.
Feb. 19. Jane, d. of John Bingley & Jane ... bap.
Hen : Bishop, John Pearce, Ch. W.
Feb. — . Edward, s. of Mr. John Stead ... bur.
Jan.
8.
Jan.
10.
Jan.
II.
Jan.
12.
Jan.
13-
Jan.
17-
Jan.
18.
Jan.
18.
Jan.
22.
Jan.
24.
Jan.
25-
Jan.
26.
Jan.
29.
Feb.
I.
Feb.
3-
Feb.
7-
Feb.
9-
Feb.
II.
Feb.
12.
Feb.
16.
Feb.
17-
Feb.
18.
Feb.
18.
Feb.
19.
Feb.
19.
1691]
Ludlow.
549
1690, Feb.
23
,, Feb.
25
„ Feb.
25
„ Feb.
25
„ Feb.
26
,, Mar.
I.
„ Mar.
2.
„ Mar.
4
„ Mar.
5-
,, Mar.
10.
„ Mar.
10.
„ Mar.
10.
„ Mar.
15-
„ Mar.
19.
„ Mar.
20.
„ Mar.
22.
Mar. 22.
91, Mar.
28.
„ Mar.
29.
„ Mar.
31-
,, Apr.
2.
„ Apr.
2.
„ Apr.
5-
„ Apr.
5-
,, Apr.
5-
,, Apr.
8.
,, Apr.
14.
,, Apr.
14.
,, Apr.
14.
,, Apr.
15-
Francis Webb & Joane Colbach, of
this p. ... ... ... mar.
Elizabth, d. of John Morris ... bur.
Mrs. Olive Kerry, wid. ... ... bur.
Henry, s. of Henry Shepheard & Anne bap.
Robert, s. of Robert Smyth ...
bur.
Mary, d. of William Lloyd & Margarett bap.
Joane Peach, wid.
Thomas, s. of Richard Clee & Jane ...
Elizabeth, d. of Richard Higgins &
Sibill
Elizabeth, d. of Edward Harris & Rose
Anne, d. of Richard Cooper & Elizabeth
William, s. of William Edwards
William, s. of Richard Wright &
Catherine
Margarett, d. of Mr. Thomas Haughton
John Walker
Charles, s. of Charles Wattson
Amphilus
Edward, s. of William Clinton
[^blankl
Hen : Bishop, John Pearce, Ch. W
Apr. 19.
Samuell, s. of George Owens
Hannah, d. of James Wykes & Anne.
William, s. of Thomas Hinton
Mary, d. of Richard Peach ...
John, s. of Amphilus Wattson
Edward, s. of William Clinton
Joseph, s. of William Ballard &
Elizabeth
Arden, s. of Arden Rea & Elinor
Mary, d. of Edward Rider ...
Jane, d. of John Rickards ...
Thomas ffoulkes, of Berne, & Catherine
Watkyns, of Lanhangll ...
Richard, s. of Richard Cooper
Richard Gough, of Bromfield, & Elinor
Smyth, of Richards Castle
Sarah, d. of Edward Rider
bur.
bap.
bap.
bap.
bap.
bur.
bap.
bur.
bur.
bap.
bap.
bur.
bap.
bur.
bur.
bur.
bur.
bap.
bap.
bur.
bur.
mar.
bur.
mar.
bur.
M
550 Shropshire Parish Registers. [1691
1691, Apr. 20. John Gower & Jane Uncles, of Cleobur)- mar.
,, Apr. 22. Jerrard, s. of Robert Edge & Catherine bap.
,, Apr. 26. Hannah, d. of Richard Jones &
Catherine ... ... ... bap.
,, Apr. 27. Richard Coates, of Staunton Lacy, &
Isabell Palfrey, of this p. ... mar.
,, Apr. 27. John Eible & Margery Baldwyn, of
Munslow ... ... ... mar.
J, Apr. 27. John Vaughan & Martha Peach, of
this p. ... ... ... mar.
Sam : BowDLER, Ed : Robinson, Ch. W.
,, May 2. William Reignolds & Tabytha Fifield,
of this p. ... ... ... mar.
,, Mar. 2. Thomas, s. of John Arthurs & Margarett bap.
,, May 5. Margarett, w. of William Evans ... bur.
,, May 7. Anne Maria, d. of Mr. John Carr ... bur.
,, May 7. Mrs. Elizabeth Hyatt ... ... bur.
„ May 9. John Bedford & Emma Fifield, of
this p. ... ... ... mar.
,, May 9. Richard, s. of William Griffiths &
Margarett ... ... ... bap.
Sarah Jones, spr. ... ... ... bur.
John, s. of Sampson Grubb & Margery bap.
Richard Higgins ... ... ... bur.
John, s. of Richard Wright ... ... bur.
Thomas Bower & Jane Hunt, of this p. mar.
Walter Pearce, of Downton, & Margarett
Lucas, of Stretton ... ... mar.
Elizabeth, d. of Charles Cobney & Anne bap.
Meriall, d. of John Lea & Mary ... bap
Meriall, d. of John Lea ... ... bu'
Calyb Walters ... ... ... bm
June 13. Thomas Dally, of Ribsford, & Abigal
Grove, of Aston Botterel ... ... mar.
Elizabeth Hay way ... ... bur.
John, s. of Arthur Dekyn & Elizabeth bap.
William Rowton, of Landussal, & Sarah
Price, of Cardington ... ... mar.
John, s. of John Tayler ... ... bur.
John, s. of Henry Weaver & Joyce ... bap.
May
14.
May
17-
May
17-
May
21.
May
23-
June
3-
June
7-
June
7-
June
8.
June
12.
June
13-
June
14.
June
15-
June
19
June
21
1691 J Ludlow. 551
1691, June 21. Jane, d. of Edmond Stead & Mary ... bap.
,, June 25. Elizabeth, d. of Thomas Griffiths &
Hannah ... ... ... bap.
bap.
bur.
bap.
bap.
June 28. John, s. of John Lloyd & Jane
July 8. John, s. of Richard Woodhull
July 8. Abigail, d. of Thomas Gilson & Alice..
July II. Anne, d. of Mr. John Jones & Anne ..
July 16. John, s. of Mr. John Baldwyn & Mary bap,
July 19. Mary Dickenson, wid. ... ... bur.
July 23. William, s. of William Edwards & Anne bap.
July 23. Henry, s. of Mr. Henry Bishop
July 29. Anne, d. of Edward Lea & Anne
Aug. 2. Edward Jones
bap.
bap.
bur.
Aug. 2. Elizabeth, w. of Mr. Cyriack Comewall bur.
Aug. 9. Robert, s. of Robert Waldron ... bur.
Aug. 10. Caesar Powell & Mary Knott, of this p. mar.
Aug. 18. James, s. of James Prasson ... ... bur.
Aug. 19. William, s. of William Rvckards &
Sarah ... ... ... bap.
Aug. 20. Alice Hill, wid. ... ... ... bur.
Aog. 23. Mary, w. of John Lea, senr. ... bur.
Aug. 23. William, s. of William Rickards ... bur.
Samll : BowDLER, Ed : Robinson, Ch. W.
Sep. 3. William, s. of Mr. Matthias Whittle &
Anne ... ... ... ... bap.
Sep. ID. Francis, s. of Mr. Samuell Bartly &
Mary ... ... ... ... bap.
Sep. 10. Anne, d. of Edward Brompton & Susan bap.
Sep. 13. Edward, s. of William Uncles & Anne bap.
Sep. 19. Mary, d. of William Jennings & Sarah bap.
Sep. 19. Elizabeth, d. of Godfrey Feme &
Elizabeth ... ... ... bap.
Sep. 24. Joseph Nash, of Burford & Anne Oliver,
of ye Rocke ... ... ... mar
Sep. 28. Mary, d. of Mr. Richard Oakeley &
Mary ... ... ... ... bap.
Sep. 29. Richard Griffiths & Sarah Griffiths, of
this p. ... ... ... mar.
Sep. 29. Tho : Powell, of Staunton Lacy, &
Elizabeth Hill, of this p.... ... mar.
Oct.
4-
Oct.
8.
Oct.
II.
Oct.
i6.
Oct.
i8.
Oct.
21.
Oct.
22.
Oct.
29.
Oct.
29.
552 Shropshire Parish Registers. [1691
169 1, Oct. 4. George & Edward, sons of Edward Rider
& Mary ... ... ... bap.
Mary, d. of Luke Yorke & Anne ... bap.
James Harris & Jane Hall, of this p. ... mar.
Elizabeth Hill ... ... ... bur.
Thomas Wemme ... ... ... bur.
Elizabeth, w. of Richard Cooper ... bur.
William, s. of Edward Atkys ... bur.
Mrs. Mary Creane ... ... ... bur.
James Child ... ... ... bur.
James, s. of Richard Corbett &
Elizabeth ... ... ... bap.
Oct. 30. Thomas, s. of Mr. Francis Edwards &
Philippa ... ... ... bap.
Nov. 3. William, s. of Wolloam Bates & Mary bap.
Nov. 5. Elizabeth, d. of Francis Child & Joan bap.
Nov. 8. Elizabeth, d. of John Arundell &
Elizabeth ... ... ... bap.
Nov. 9. Rich : Lloyd & Elizabeth Stanway, of
this p. ... ... ... mar.
Nov. 9. Francis Cooper & Elizabeth Prescott, of
this p. ... ... ... mar.
Nov. 9. Mary. d. of John Davies & Anne ... bap.
Nov. 14. Elizabeth, d. of William Lutwitch &
Elizabeth ... ... ... bap.
Nov. 17. Thomas Laurence, of Staunton upon
Arrow, & Anne Clerk, p. Lingen ... mar.
Sarah, d. of John Price ... ... bur.
Margarett, d. of Thomas Price &
Margarett ... ... ... bap.
Mary, d. of Thomas Amys & Hannah... bap.
Elizabeth, d. of Mr. Thomas Hitchcott
& Eliz. ... ... ... bap.
Charles, s. of John Harris & Elizabeth bap.
Thomas Amyes, of Worcester, &
Margarett Penny, of Burford ... mar.
Charles, s. of John Harris ... ... bur.
Susannah, d. of Thomas Palmer &
Susannah ... ... ... bap.
Dec. 29. Thomas, s. of Thomas Edwards & Alice bap.
Nov.
Nov.
27.
29.
Dec.
Dec.
I.
3-
Dec.
Dec.
15-
16.
Dec.
Dec.
20.
27.
1691]
Ludlow.
553
1691, Dec. 29
Dec. 30
Dec. 31
Jan. 2
Jan. 3
Jan.
Jan.
Jan. 7.
Jan. 10.
Jan. 12.
Jan. 12.
Jan. 14.
Jan. 14.
Jan. 14.
Jan. 18.
Jan. 21.
Jan.
21.
Jan.
22.
Jan.
23-
Jan.
28.
Jan.
29.
Jan.
29
Jan.
30
Jan.
30
Feb.
2
Feb.
2
Hugh Davies ... ... ... bur.
George Blower & Sarah Catsbury, of
Culmington ... ... ... mar.
Anne, d. of Mr. Francis Ploding & Anne bap,
Edward, s. of Lewis Morris & Mary ... bap.
Elizabeth, d. of Nathaniel] Phipps &
Eliz. ... ... ... bap.
Mary, d. of Thomas Amyes ... bur.
AJice [sic] Beddoe & Anne Prickett, of
this p. ... ... ... mar.
Sam : BowDLER, Ed : Robinson, Ch. W.
Richard, s. of Mr. Samuell Bowdler &
Mary ... ... ... ... bap.
Hester, d. of William Ambler &
Winifred ... ... ... bap.
William Gittings & Margery Bright, of
Dittin Priors ... ... ... mar.
Edward Payne, of this p., & Frances
Woadi'ey,''6f Leominster ... ... mar.
Richard Ponford & Eliz. Edwyn ... mar.
Richard Browne & Elizabeth Garbett, of
this p. ... ... ... mar.
of Mr. John Carr & Hester bap.
of Mr. Thomas Jones &
of Charles Littleford &
Nicholas, s.
Francis, s.
Mary ..
Charles, s.
Alice
Jane Yopp, wid. ...
Elizabeth, d. of John Harris
Anne, d. of Henry Perkins & Mary ...
Elizabeth, d. of John Harris
Thomas, s. of John Sawyer ...
Edward, s. of Mr. Richard Whitney &
Winifred
Anthony Hackluit & Jane Griffith, of
Tenbury
John Morris & Magdalen Palmer
Stotesdon
Henry Tongue
Nicholas, s. of Mr. John Carr
of
bap.
bap.
bur.
bur.
bap.
bur.
bur.
mar.
bur.
bur.
554
Shropshire Parish Registers.
[1691
1691, Feb. 3
Feb. 4,.
Feb. 4
Feb. 4
Feb. 4
Feb. 5
Feb. 7
Feb. 9
Feb. 12
Feb. 16
Feb. 16
Feb. 19
Feb. 20
Feb. 21
Feb. 23
Feb. 26
Feb. 27
Feb. 27
Feb. 27
Mar. 2.
Mar. 8
Mar. 16
Mar. 17
Mar. 20
Mar. 20.
1692, Mar. 26.
,, Mar. 26.
., Mar. 26.
Edward, s. of Mr. Richard Whitney ... bur.
John Lea & Elinor Gravenor, of
Clungunnas ... ... ... mar.
Thomas Hailes & Elizabeth Burd, of
Neenton ... ... ... mar.
Roger Griffiths & Jane Hill, of
Bromfield ... ... ... mar.
Amphilus Laurence, wid. ... ... bur.
Richard, s. of Mr. Samuell Bowdler... bur.
Catherin, d. of Richard Rogers & Jane bap.
Margarett, d. of John Sawyer & Elinor bap.
Mary, d. of William Clury & Anne ... bap.
Richard Warrington, of Cainham, &
Elinor Wilcox, of this p. ... mar.
Richard, s. of William Lloyd & Patience bap,
William, s. of Thomas Bowyers & Jone bap.
Anne, d. of John Jones & Anne ... bap.
Susan, d. of John Morgan & Anne ... bap.
Elizabeth, d. of Henry Hunt &
Elizabeth ... ... ... bap.
William, s. of Francis Cooper &
Elizabeth ... ... ... bap.
Joseph, s. of Joseph Noxen & Mary... bap.
Thomas Williams ... ... ... bur.
Margarett, w. of Richard Ellis ... bur.
Gabriell, s. of Gabriell Cadman &
Lydia ... ... ... bap.
Martha, d. of William Reynolds &
Tabitha ... ... ... bap.
Thomas, s. of Mr. Edward Robinson ... bur.
William, s. of John Griffiths & Mary... bap.
Thomas, s. of Thomas Meyrick &
Olive ... ... ... bap.
Margarett, d. of John Angell &
Margarett ... ... ... bur.
Samll : BowDLER, Ed : Robinson, Ch. W.
Mary, d. of Mr. Thomas Davies &
Elinor ... ... ... bap.
Thomas, s. of James Meyrick ... bur.
Margarett Nevill ... ... ... bur.
1692] Ludlow. 555
John Weak, of Much Wenlock, & Joyce
Stockins ... ... ... mar.
Richard Phillpott & Anne Gibson, of
Leominster ... ... ... mar.
Henry Preese & Margery James, of
this p. ... ... ... mar.
Joseph Griffiths & Joane Robinson, of
this p. ... ... ... mar.
Richard Nethway ... ... bur.
George Lane & Catherine Ownsely, of
Onybury ... ... ... mar.
Susannah Tongue, wid. ... ... bur.
David Jones ... ... ... bur.
Mary, 'd. of John Morris & Elizabeth... bap.
Thomas Jenkins ... ... ... bur.
Thomas, s. of William Clinton &
Susannah ... ... ... bap.
Mary, d. of Mr. Thomas Davies ... bur.
Susannah, d. of Mr. John Mills &
Rachel ... ... ... bap.
Hannah, d. of Richard Ellis ... bur.
Samuell Smalman, of Aston, &
Elizabeth Burns ... ... mar.
Henry, s. of Henry Shepheard ... bur.
Richard Wall, of Staunton, & Abigail
Pountney ... ... ... mar.
Joane, d. of Thomas Davies & Elizabeth bap.
Francis Evans, of Bromfield, & Dorothy
Hawkes, of Shaw[?] ... ... mar.
Elizabeth, d. of Francis Webb & Joane bap.
William, s. of John Hooper & Alice ... bap.
Abigal Lea ... ... ... bur.
Thomas, s. of Thomas Blayney & Sagr. bap.
William, s. of William Uncles ... bur.
Mrs. Elinor James, wid. ... ... bur.
William, s. of Thomas Davies & Joan bap.
Apr. 25. Elizabeth, d. of Francis Weal ... bur.
Apr. 26. William Loe, of Bottrills Aston, & Mary
Palmer ... ... ... mar.
Apr. 27. William, s. of Thomas Evans & Sarah bap.
1692, Mar.
31-
,, Apr.
2.
,, Apr.
3-
,, Apr.
3-
,, Apr.
3-
,, Apr.
4-
,, Apr.
6.
,, Apr.
7-
,, Apr.
9-
,, Apr.
9-
,, Apr.
10.
,, Apr.
II.
,, Apr.
12.
,, Apr.
13-
,, Apr.
15-
„ Apr.
16.
„ Apr.
17-
,, Apr.
17-
,, Apr.
18.
,, Apr.
20.
„ Apr.
21.
,, Apr.
23-
,, Apr.
23-
,, Apr.
23-
,, Apr.
23-
„ Apr.
24.
556
Shropshire Parish Registers. [1692
1692, Apr. 28.
,, Apr. 28
,, May 2
,, May 3
„ May 5
„ May 5
,, May 6
,, May 8
,, May 15
,, May 16
,, May 18.
,, May 18.
,, May 18.
,, May 19.
„ May
21
„ May
27
„ May
29.
,, May
29.
„ May
31
,, June
3-
,, June
7-
,, June
8.
,, June
9-
,, June
12.
,, June
13-
,, June
14.
., June
15-
,, June
i8.
niar.
bur.
mar.
bur.
bur.
bap.
bap.
Henry Lamb, of Staunton Lacy, &
Anne Bridgewater
Anne, w. of Joseph Williams
Edward Purslow & Mary Baldwyn, of
Cainham
John Pugh & Mary Matthews, of this p.
John Achley, of Bitterley, & Mary
Richards, of Holton
Elizabeth, d. of Benjamin Bright
Maudlin, w. of Edmond Stanway
Richard, s. of William Johnson & Anne
Sarah, d. of James Rickards & Elizabeth
Francis [^blmtk^, of Cainham, & Mary
Cowell ... ... ... mar
Tho: Gittens, of Clee St. Margaret, &
Susan Barker ... ... mar
John Dipple & John Taylor, Ch. W
James Powell, p. Elinor Mounford, of
Bromfield ... ... ... mar
Thomas Roberts, of Tenbury, Sz: Anne
Taylor, of the same ... ... mar
Edward Achley & Mary Porter, of
this p.
William, s. of William Wells & Anne
John, s. of Thomas Taylor & Elizabeth
Margarett, d. of John Bedford &
Emma
John, s. of Thomas Tayler ...
Richard Bbld & Frances Pruden, of
Ashford
William, s. of Mr. Philip Cole
Edward, s. of John Lea & Mary
William, s. of William Bates
Edward, s. of Edward Rider
Elizabeth, d. of Richard Woodall &
Mary ...
Susannah, d. of Thomas Palmer
Mary, d. of John Pugh & Mary
Martha, d. of Elizabeth Beddoe
Mr. Michael Purefoy
mar.
bap.
bap.
bap.
bur.
mar.
bur.
bap.
ibur.
bur.
bap.
bur.
bap.
bur.
bur.
1692] Ludlow. 557
Edward, s. of Henry Peitoe & Aime... bap.
Margarett, w. of John Morris ... bur.
Elinr. Davies, wid. ... ... bur.
Alice, d. of Mr. John Stead ... bur.
Gabryell, s. of Gabryell Cadman ... bur.
Anne, d. of John Vaughan & Martha ... bap.
Petr. Goyne & Joice Harper, of Burford mar.
Thomas, s. of John Pearse & Anne ... bap.
Margarett, d. of Thomas Price & Mary bap.
Alice, d. of Evan Evans & Jane ... bap.
Edward, s. of William Botwood &
Judith ... ... ... bap.
Thomas, s. of Mr. John Pearse ... bur.
Margarett, d. of James Harris & Jane bap.
Margery, d. of Nicholas Fothergill &
Jane ... ... ... ... bap.
Elizabeth, d. of David Meredith &
Joane ... ... ... bap.
Elizabeth, d. of William Richards &
Sarah ... ... ... bap.
Edward, s. of Samuell Francis & Mary bap.
William, s. of Isaac Payne & Elizabeth bap.
John, s. of William Hosier & Susannah bap.
Mr. Thomas Powis ... ... bur.
Margeiy, d. of Nicholas Fothergill ... bur.
John Arthurs ... ... ... bur.
Edward, s. of John Challendor ... bur.
Francis Clerk & Elizabeth Owen, of
Lingpn ... ... ... mafi.
William, s. of Elizabeth Probert ... bur.
Elizabeth, d. of John Griffiths & Mary... bap.
Anne, d. of Richard Wright & Arme... bap.
Mary, d. of Robert Waldron & Mary... bap.
John Dipple, John Taylor, Ch. W.
Alice Philips, wid. ... ... bur.
Robert, s. of John Hay way & Elizabeth bap.
Anne, d. of Edward Robinson &
Elizabeth ... ... ... bap.
William, s. of Isaac Payne ... ... bur.
Anne, d. of William Lane & Priscilla... bap.
1692, June
19.
,, June
22.
,, June
24.
,, June
25-
,, June
27.
,, June
30-
„ Julv
3-
„ July
3-
„ July
3-
,, July
3-
.. July
6.
„ July
7-
„ July
27.
„ July
24.
,, July
24.
„ July
28.
,, Aug.
2.
,, Aug.
3-
,, Aug.
4-
,, Aug.
4-
M Aug.
4-
,, Aug.
8.
,, Aug.
9-
55 Aug.
10.
,■> Aug.
14.
,, Aug.
14.
,, Aug.
14.
„ Aug.
17-
„ Aug.
2t.
,, Aug.
23-
y, Aug.
2^5 •
M Aug.
26.
>> Aug.
28.
558 Shropshire Parish Registers. [1692
1692, Aug. 31. John, s. of John Reynolds & Mary ... bap.
Sep. I. Morris, s. of Mary Beddoe ... ... bur.
Sep. I. Jane, w. of Thomas Chanley ... bur.
Sep. I. John, s. of William Coventry ... bur.
Sep. 4. Margery, d. of Charles Bright ... bur.
Sep. 6. Mary, w. of George Castle ... ... bur.
Sep. 7. Richard Crumpe, of Bromleld & Mary
Weaver, of Staunton ... ... mar.
Sep. 8. John, s. of William Hosier ... ... bur.
Sep. 9. Richard, s. of Samuell Tongue &
Christian ... ... ... bur.
Sep. 15. Elizabeth, d. of Henry Godwyn & Alice bap.
Sep. 16. Joane Gittoes, wid. ... ... bur.
Sep. 16. Mr. John Bright ... ... ... bur.
Sep. 17. Joseph Wall & Anne Achley, of
Middleton ... ... ... mar.
Sep. 18. Patience, d. of Henry Matthews &
Elizabeth ... ... ... bap.
Sep. 20. Francis Read, of St. Martin-le-Grand,
London, & Mary Davies, of this p. mar.
William, s. of John Hooper ... bur.
George, s. of Nicholas Mullard &
Martha ... ... ... bap.
Anne, d. of Thomas Peach & Elizabeth bap.
William Stockin & Margarett Wyman,
of Bromfield ... ... mar.
Samuell, s. of John Dipple & Jane... bap.
Joane, d. of Rowland Coates & Rose... bap.
John Franklin & Elizabeth Hunt, of
this p. ... ... ... mar.
John, s. of William Talbott & Elinor bap.
William Helmes ... ... ... bur.
Anne, d. of Henry Hunt ... ... bur.
William Beche ... ... ... bur.
Andrew, s. of Mr. Samuell Berkley &
Mary ... ... ... ... bap.
Nov. I. Benjamin, s. of Meredith Arthurs &
Anne ... ... ... ... bap
Nov. 4. Andrew Jones & Susannah Rawlings,
of Bromfield ... ... ... mar
Sep.
25-
Oct.
2.
Oct..
2.
Oct.
8.
Oct.
9-
Oct.
II.
Oct.
II.
Oct.
16.
Oct.
16.
Oct.
17-
Oct.
24.
Oct.
25-
Nov.
7-
Nov.
ID.
Nov.
lO.
Nov.
^3-
Nov.
IS-
Nov.
IS-
Nov.
i8.
Nov.
19.
Nov.
20.
Nov.
22.
1692] Ludlow, 559
1692, Nov. 5. William Dallow, of Bridgnorth, & Anne
Bond, of this p. ... ... mar.
Margaret, \v. of Edward Bond ... bur.
John Morgan & Mary Rudd, of
Bitterley ... ... ... mar.
Nathaniel, s. of Thomas Farmer & Mary bap.
Margarett, d. of Robert Wood & Joane bap.
Elizabeth, d. of William Davenport &
Anne ... ... ... ... bap.
Elizabeth Banister, wid. ... ... bui.
Edward Carelese & Joane Hassoll, of
this p. ... ... ... mar.
Richard, s. of Samuell Tongue ... bur.
Thomas, s. of Richard Addis & Hannah bap.
Henry Cooper & Elizabeth Baylies, of
Hattfield ... ... ... mar.
Nov. 25. Thomas Rickards & Mary Hotchkis, of
Bromfield ... ... ... mar.
Nov. 25. John, s. of William Griffiths &
Margarett ... ... ... bap.
Nov. 29. Richard Prickett & Mary Davies, of
this p. ... ... ... mar.
Nov. 30. Judith Cooke ... ... ... bur.
John Dipple & John Taylor, Ch. W.
Mary, d. of Thomas Edwards & Alice bap.
Elizabeth, d. of William Roberts & Anne bap.
Richard, s. of John Corbett & Elizabeth hap.
Joseph Higgins, of Bridgnorth, &
Hester Pearse, of this p. ... mar.
Job, s. of William Price & Martha ... bap.
Evan, s. of Evan Jones & Francis ... bap.
Elizabeth, d. of Samuell Edge &
Elinor ... ... ... bap.
Dec. 27. Charles, s. of John Morris & Mary ... bap.
Dec. 29. Margarett Davies, wid. ... ... bur.
Jan. I. Alice Davies, wid. ... ... bur.
Jan. 5. Rachell, d. of Mr. Matthew Whittle &
Anne ... ... ... ... bap.
Jan. 7. Jane, d. of William Wyman & Anne ... bap.
Jan. 8. Elizabeth, d. of Arthur Thomas & Mary bap.
Dec.
I.
Dec.
3-
Dec.
6.
Dec.
7-
Dec.
7-
Dec.
13-
Dec.
26.
2, Jan.
lO
Jan.
II
Jan.
12
560 Shropshire Parish Registers. [i692
1692, Jan. 10. Elinor, w. of George Wright ... bur.
Lettuce, d. of William Uncles & Ann... bap
Richard Clee & Margarett Fletcher, of
Long Staunton ... ... mar
Jan. 12. William Corfield & Joyce Pearce, of
Church Preen ... ... ... mar
Jan. 114. Robert Hickman & Catherine Smyth,
of this p. ... ... ... mar
Thomas, s. of John Morley & Margery bap
John Reignolds, of Overbury, &
Catherine Preece ... ... mar
Anne, d. of Peter Lloyd & Elizabeth... ibap
Sarah, d. of John Preece & Sarah ... bap
Catherine, d. of Richard Rogers ... bur.
John, s. of William Mason & Mary ... bap
Henry, s. of Thomas Griffiths &
Hannah ... ... ... bap
John, s. of William Mason ... ... bur.
Richard Plummer & Margarett Rogers,
of this p. ... ... ... mar
Margarett, d. of Mr. John Carr & Jane bap
David, s. of David Price & Alice ... bap
Anne, d. of Mrs. Anne Pearse ... bur
William, s. of Henry Preese & Margery bap
Thomas Amys & Elizabeth Garner, of
this p. ... ... ... mar
Abraham Lane & Susannah Carpenter,
of this p. ... ... ... mar
Feb. 28. Catherine, d. of Hugh Jenkins &
Margarett ... ... ... bap
Elizabeth, d. of Thomas Wright & Anne bap
William, s. of William Wells ... bur.
John, s. of Henry Davies & Elinor ... bap
Mr. Richard Cooper ... ... bur
Margery Owen, sp. ... ... bur
Margery, w. of Christopher Hardwick... bur
Joyce, w. of Anthony Larkin ... bur,
Thomas Howton ... ... ... bur
George, s. of David Morgan ... bur
John Dipple, John Taylor, Ch. W
Jan.
19
Jan.
22
Jan,
22
Feb.
2
Feb.
6
Feb.
9
Feb.
9
Feb.
15
Feb.
16
Feb.
18
Feb.
22
Feb.
24
Feb.
26
Feb.
27
Feb.
28
Feb.
28
Feb.
28
Mar.
5
Mar.
12
Mar.
13
Mar.
18
Mar.
19
Mar.
23
Mar.
24
1693] Ludlow, 561
1693, Mar. 26. George, s. of Mr. Richard Whitney &
Winifred ... ... ... bap.
William, s. of Joseph Lane & Anne ... bap.
Dorothy, d. of Mr. Thomas Hitchcott &
Elizabeth ... ... ... bap.
Elizabeth, d. of William Davenport ... bur.
James, s. of Mr. James Pearse &
Elizabeth ... ... ... bap.
Samuell, s. of Richard Rogers & Jane bap.
Benjamin, s. of Matthew Price & Mary bap.
Samuell, s. of Richard Rogers ... bur.
George Hayward, of Tenbury, & Anne
Andrews, of Kimbolton ... ... mar.
Thomas Mitchell & Jane Hancox, of
this p. ... ... ... mar.
William Jennings, of Little Brompton,
& Elizabeth Hughes, of Kington... mar.
Benjamin Hayward, of Bockleton, &
Anne Wyer, of Silvington ... mar.
William, s. of William Edwards ... bur.
Edward, s. of Lewis Morris ... bur.
Elinor Nevill, wid. ... ... bur.
William Davies ... ... ... bur.
Elizabeth, d. of Mr. Richard Oakeley bur.
Mary, d. of Mr. Francis Ploding &
Frances ... ... ... bap.
William Horsenett ... ... bur.
Richard, s. of Edwarl Achley & Mary... bap.
Jane Jones, wid. ... ... ... bur.
Thomas Tongue ... ... ... bur.
Joseph Knott & Joane Baylies, of Clee
St. Margarett ... ... ... mar.
May 8. Catherine, d. of Samuell Davies &
Catherine ... ... ... bap.
May 9. Elizabeth, d. of Mr. John Stead &
Priscilla ... ... ... bap.
May 12. Joseph Wilks, of Newton, & Judith
James, of Bucknell ... ... mar.
May 13. Thomas, s. of Randoll Handshaw &
Elizabeth ... ... ... bap.
Apr.
2.
Apr.
2.
Apr.
10.
Apr.
14.
Apr.
16.
Apr.
17-
Apr.
17-
Apr.
18.
Apr.
22.
Apr.
24.
Apr.
26.
Apr
26.
Apr.
26.
Apr.
29.
May
I.
May
2.
May
2.
May
3-
May
4-
May
7-
May
7-
Mav
g.
^^93.
, May 15.
>>
May 15.
May 16.
May 17.
May 18.
May 24.
May 26.
May 26.
May 27.
May 27.
May 28.
June I.
June 5.
June 6.
562 Shropshire Parish Registers. [1693
Thomas Pruden, of Kinlett, & Anne
Wheeler ... ... ... mar.
Robert Matthews & Joane Dupper, of
Bucknell ... ... ... mar.
Lokiar, s. of Mr. John Baldwyn & Mary bap.
Francis, s. of John Laurence & Martha bap.
Charles Morgan & Anne Jones, of
this p.. ... ... ... mar.
Elizabeth Walker, wid. ... ... bur.
Alice, d. of John Davies & Anne ... bap.
Richard, s. of Thomas Tayler & Eliz. bap.
William Bishop ... ... ... bur.
Richard, s. of Thomas Tayler ... bur.
Thomas Clement ... ... ... bur.
Ben : Karver, Thos. Hitchcott, Ch. W.
Elinor Harding ... ... ... bur.
John Eaton & Jane Thomas, of Burford mar.
William Williams, of Much Burch, &
Francis Stephens, of Much Dew-
Church ... ... ... mar.
June 8. David Harris, of Hopton, & Bridgett
Jennings, of Clumbery ... ... mar.
June 8. Rowland Rentmore ... ... bur.
June 9. Elinor Min ton, sp. ... ... ... bur.
June II. Thomas, s. of Thomas Price & Mary... bap.
June II. Anne, d'. of John Kirk-Patrick & Mary bap.
June 12. Edmond Stead ... ... ... bur.
June 18. Richard, s. of Charles Watson &
Amphilas ... ... ... bap.
June 19. Thomas Millichap, of Wigmore, &
Martha Stoich, of Hereford ... mar.
June 19. John Holland, a stranger ... ... bur.
June 21. Mr. Henry Smalman & Mrs. Martha
Prince, of this p. ... ... mar,
June 23. William Pennell, of Neen Sollers, &
Mar)- Edwards ... ... ma
June 24. Roger Andrewes & Penelope Stallard,
of Bockleton ... ... ... mar.
June 24. Barbara, d. of Dr. Francis Bayly &
Ursula ... ... ... bap.
1693J Ludlow. 563
1693, June 30. Francis Langley ... ... ... bur.
July I. Barbara, d. of Dr. Francis Bayly ... bur.
July 4. Richard Beedle & Elizabeth Roberts, of
this p. ... ... ... mar.
July 4. William, s. of John Franklin &
Elizabeth ... ... ... bap.
July 5. David Edwards ... ... ... bur.
July 5. Elizabeth, d. of Thomas Rowd &
Dorothy ... ... ... bap.
July ID. William, s. of William Louke ... bur.
July 14. Elinor, d. of Edward Sleat & Mary ... bap.
July 14. Elishah Cropper & Bettrich Powell, of
this p. ... ... ... mar.
July! 15. Samuell, s. of Samuell Powis & Mary bap.
July 15. Thomas, s. of Thomas Martyn ... bur.
July 16. Mary, d. of Francis Child & Joane ... bap.
July 20. John Arnold & Joane Hughes, of
Cainham ... ... ... mar.
July 21. John, s. of John Hooper & Elizabeth ... bap.
July 23. Thomas, s. of Thomas Palmer &
Susannah ... ... ... bap.
Bridgett, d. of Thomas Davies ... bur.
Anne, d. of John Challendor & Mary... bap.
John, s. of John Hooper ... ... bur.
George, s. of Robert Waldron ... bur.
William, s. of Mr. John Jones & Mary bap.
Charles, s. of Thomas Peach & Jane... bap.
John Lambert & Mary Walters, of
this p. ... ... ... mar.
Mary, d. of William Coventry & Anne bap.
Miles Evans ... ... ... bur.
Jane Munblend ... bur.
Wililam, s. of Arthur Deakin ... bur.
Elizabeth, w. of Humphrey Hall ... bur.
Ben : Carver, Tho : Hitchcop, Ch. W.
George Scott ... ... ... bur.
Mary, d. of Mr. Richard Oakley & Mary bap,
Elizabeth, d. of Mr. Thomas Davies &
Elinor ... ... ... bap
Sep. 9. Charles, s. of Charles King & Catherine bap.
Julv
26.
July
26.
July
26.
July
26.
Aug.
I.
Aug.
8.
Aug.
17-
Aug.
20.
Aug.
22.
Aug.
25-
Aug.
26.
Aug.
26.
Sep.
5-
Sep.
5-
Sep.
9-
564
Shropshire Parish Registers.
[1693
693. Sep.
9-
,. Sep.
^S-
Sep.
15-
Sep.
16.
., Sep.
17-
„ Sep.
19.
„ Sep.
19.
„ Sep.
24.
„ Sep.
29.
., Oct.
3-
„ Oct.
5-
„ Oct.
8.
„ Oct.
9-
„ Oct.
10.
„ Oct.
II.
„ Oct.
15-
„ Oct.
18.
„ Oat.
19.
„ Oct.
20.
„ Oct.
22.
„ Oct.
24.
„ Oct.
26.
„ Oct.
27.
„ Oct.
29.
„ Oct.
29.
„ Nov.
5-
„ Nov.
12.
„ Nov.
12.
Nov. 14.
Elizabeth Beedle, spr.
Robert, s. of Mr. Thomas Jones & Mary
William Adams
Charles, s. of Isaac Payn & Elizabeth
Arderns, s. of Elinor Rea, \wd :
Charles Madox, of Cold Weston, &
Margarett Littleton, of Monk
Hopton
John Jones, of this p., & Alice Powell,
of Elchford
George, s. of Walter Hattam &
Margarett
Thomas, s. of Mr. John Varow & Sarah
John, s. of Josiah Child & Martha ...
Edward Woodhall ...
Anne, d. of Margarett Tongue, wid. ...
Thomas Meridith, of Shipton, &
Catherine Downes, of Clee Staunton
Richard, s. of Richard Bebb & Arme ...
Jane, d. of Nicholas Fothergell & Jane
Elizabeth, d. of William Botwood &
Judith
Charles, s. of Charles Veale & Anne ...
Charles, s. of Charles Veale
Edward Dukes & Margarett Davies, of
Neen Savage
Francis, s. of Mr. Francis Edwards &
Philippa
Jeremiah, s. of Charles Bright &
Margery
Jane, d. of John Bedford & Emma ...
Richard, s. of John Morris & Margarett
Richard Gennough, of Corely. & Mary
Nash, of Cainham
William, s. of John Morgan & Anne ...
Thomas Powell
Robert, s. of Edward Warren & Isabell
Thomas, s. of Edward Peach &
Elizabeth
Anne, d. of Ellis Beddoe & Anne
bur.
bap.
bur.
bap.
bur.
bap.
bap.
bap.
bur.
bur.
mar.
bap.
bap.
bap.
bap.
bur.
bap.
bap.
bap.
bap.
mar.
bap.
bur.
bap.
bap.
bap.
1693]
Ludlcw.
565
[693, Nov. 14. Anne, d. of John Arthurs & Margarett bap.
, Nov. 14. Mary, w. of Edward Bond ... ... bur.
, Nov. 16. Richard, s. of William Roberts & Mary bap.
, Nov. 17. Mary, d. of William Lloyd ... ... bur.
, Nov. 21. Alice, w. of Thomas Edwards ... bur.
, Nov. 22. William Myer & Patience Burd, of
this p. ... ... ... mar.
, Nov. 23. Anne, d. of William Edwards & Anne bap.
, Nov. 23. George Wright ... ... ... bur.
, Nov. 23. Elizabeth, w. of Richard Preese ... bur.
, Nov. 23. Anne, d. of Anne Rickards, wid. ... bur.
, Nov. 28. Benjamin Bebb & Elizabeth Milner, of
Stotesdon ... ... ... mar.
, Nov. 28. Mary, w. of Richard Wyld ... bur.
, Nov. 29. Edward, s. of Richard Woodhall &
Jane ... ... ... ... bap»
Dan : Karver & Tho : Hitchcott, Ch. W.
, Dec. 2. Elizabeth, d. of John Hay way &
Elizabeth ... ... ... bap.
, Dec. 3. Martyn Cropper & Susannah Jones, of
this p. ... ... ... mar.
, Dec. 3. Christopher Hardwick & Martha Gwyn,
of this p. ... ... ... mar.
, Dec. 4. Samuell Jeffries, of Holdgate, & Mary
Bowen, of Clunn ... ... mar.
, Dec. 13. John Grove, a stranger ... ... bur.
, Dec. 14. Edward, s. of Edward Brompton &
Susannah ... ... ... bap.
, Dec. 14. James Thomas ... ... ... bur.
, Dec. 18. John Cole ... ... ... bur.
, Dec. 23. Catherine, w. of Mr. Edward Bishop bur.
, Dec. 30. Elizabeth, d. of James Wykes & Ann... bap.
, Jan. 4. Richard, s. of William Roberts ... bur.
, Jan. 5. Thomas, s. of William Clinton ... bur.
, Jan. 6. James Meredith, of Leominster, adult bap.
, Jan. 10. The Lady Rowse ... ... ... bur.
, Jan. II. Mary, w. of William Louke ... ... bur.
, Jan. 15. Hannah, d. of Thomas Davies & Anne bap.
, Jan. 20. Anne, d. of Lewis Morris & Mary ... bap.
, Jan. 26. Evan Griffiths ... ... ... bur.
N
566
Shropshire Parish Registers.
[1693
693, Jan.
29
„ Jan.
29.
„ Feb.
2
„ Feb.
4
„ Feb.
5-
„ Feb.
6.
„ Feb
. 8.
„ Feb.
12
„ Feb.
12.
„ Feb.
14
„ Feb.
19
„ Feb.
20
„ Feb.
20.
„ Feb.
25
„ Mar.
3-
„ Mar.
3-
„ Mar.
6.
Mar. 16
„ Mar.
16.
„ Mar.
19.
„ Mar.
20.
„ Mar.
22.
„ Mar.
22.
„ Mar.
24.
1694, Mar.
28
„ Mar.
31-
,, Apr.
2.
„ Apr.
3-
Richard Nash, of Staunton, & Jane
Richards, of Middleton ... ... mar.
Charles, s. of Isaac Payne ... ... bur.
Anne, d. of Mr. John Mills & Rachael bap.
Dorothy, d. of Richard Tongue &
Dorothy ... ... ... bap.
Thomas Phillips, of Orleton, &
Susannah Grove, of Birch ... mar.
John, s. of Mary Slade, wid. ... bur.
Richard Luce, of Neen Sollers, &
Hannah Corbett, of Ludlow ... mar.
Francis Wyke, of Cardington, & Mary
Watson, of Rushbury ... ... mar.
Richard Browne, of Clunmer, & Hannah
Street, of Hopton ... ... mar.
Sarah, d. of Mr. John Pearse & Anne bap.
David, s. of John Corbett & Elizabeth bap.
John Hill & Margarett Musgrove, p.
Eye ... ... ... mar.
Margery, d. of William Mason & Mary bap.
William, s. of William Wyman & Anne bap.
Mary, d. of William Lutwitch &
Elizabeth ... ... ... bap.
James, s. of John Harris ... ... bur.
Mr. Robert Kerry & Mrs. Mary Crumpe,
of this p. ... ... ... mar.
Martha, d. of William Gower, Esq., &
Jane ... ... ... ... bap.
Elizabeth, d. of William Lutwitch ... bur.
William, s. of Robert Wood & Joane... bap.
Ralph, s. of Mr. John Sharrett ... bur.
Mary, d. of Griffith Kinnerston &
Margarett ... ... ... bap.
William, s. of Meredith Arthurs ... bur.
William, s. of Robert Wood .. bur.
Ben : Karver, Tho : Hitchcott, Ch. W.
John, s. of James Harris & Jane ... bap.
Henr\% s. of Henry Shepheard & Anne bap.
William Griffiths ... ... ... bur.
Thomas, s. of Thomas Wright ... bur.
i694> Apr.
4-
„ Apr.
5-
,, Apr.
6.
,, Apr.
6.
,, Apr.
6.
,, Apr.
9-
,, Apr.
lO.
,, Apr.
II.
1694] Ludlow 567
Martha, d. of John Harris & Elizabeth bap.
John, s. of John Lea & Mary ... bap.
Evan Williams ... ... ... bur.
Elizabeth Waldron, wid. ... ... bur.
Anne, d. of Catherine Rickards ... bur.
John Jones & Susan Griffiths, of Oreleton mar.
John, s. of John Bingley & Jane ... bap.
Mary, d. of Mr. Samuell Bowdler &
Mary ... ... ... bur.
Apr. i6. John Griffiths, of Hopton Weavers, &
Elizabeth Williams, of Kinlett ... mar.
Apr. i6. John Wheelers & Alice Lloyd, of
Cleobury Mortimer ... ... mar.
Apr. i8. Theodore Philips, of Ambry, & Mary
Griffiths, p. Bodenham ... ... mar.
Apr. 19. Elizabeth, d. of Catherine Rickards... bur.
Apr. 21. Hannah, d. of Thomas Lewis &
Catherine ... ... ... bap.
Apr. 23. Mr. Charles Burby ... ... bur.
Apr. 24. William Ward & Mary Purslow, of
this p. ... ... ... mar.
Apr. 25. John Stallard & Catherine Parry, of
Hope-under-Din-More ... ... mar.
Mary, d. of Edward Barker & Anne... bap.
Godfrey, s. of John Edwards &
Mary ... ... ... ... bap.
Hester, d. of Richard Veale & Joane bap.
Samuell, s. of Robert Waldron & Joyce bap.
John Watkys & Sarah Wright, of
this p. ... ... ..• mar.
Apr. 30. Henry Lewis ... ... ... bur.
May I. Dorothy, d. of Mr. Charles Pearse &
Anne ... ... ... ... bap.
Dorothy Edwards, wid'. ... ... bur.
Elizabeth, d. of Edward Atkis & Elinor bap.
Richard Weld ... ... ... bur.
Richard Perkes, of Whittoll, & Frances
Garbett, of Felton ... ... mar.
May 13. Richard, s. of Richard Beedle &
Elizabeth ... ... ... bap.
Apr.
25'
Apr.
26.
Apr.
26
Apr.
27.
Apr.
29
May
3-
May
6.
May
7-
May
13-
694
. May 14.
"
May 16.
May 18.
May 18.
May 21.
May 21.
May 29.
May 29.
May 30.
June 3.
June 4.
568 Shropshire Parish Registers. [1694
Letitia, d. of Randoll Henshaw &:
Elizabeth ... ... ... bap.
Hanbury, s. of Mr. Charles Fenton &
Elinor ... ... ... bap.
Margaret, d. of William Davies & Mary bap.
Anne, w. of Edward Barker ... bur.
John Freeman, of Eye. & Sarah Preese,
of Benton ... ... ... mar.
William Higgs, of Staunton, & Anne
Griffiths, of this p. ... ... mar.
Mary, d. of Richard' Clee & Joane ... bap.
Edward Lea, William Richards, Ch. W.
Sir Walter Williams, Baronett ... bur.
William Crow & Catherine Woodhouse,
of this p. ... ... ... mar.
Edward, s. of Elisha Beedle & Betridge bap.
John Parramore, of Norbury, & Mary
Jones, of Staunton ... ... mar.
June 10. William, s. of Mr. John Mills ... bur.
June II. Elizabeth, d. of Margarett Mund ... bur.
June 12. William Louke & Joane Hicks, of
this p. ... ... ... mar.
June 17. Thomas, s. of Thomas Barker & Sarah bap.
June 17. Alice Pagett, sp. ... ... ... bur.
June 18. Roland Watkys & Joan Chetton, of
this p. ... ... ... mar.
June 18. Richard Hoskins, of Brompton Bryan,
& Elizabeth Paytoe, of Leintwardine mar.
June 23. James Merryman & Margarett Franklyn,
of this p. ... ... ... mar.
June 24. Thomas Wood & Elizabeth Hanshaw, of
this p. ... ... ... mar.
June 24. Edward, s. of Luke York & Anne ... bap.
June 25. John Evans, of Bitterley, & Joyce
Powell, of Leintwardine ... mar.
June 25. Thomas Powell, of Rochford, & Joane
Yopp ... ... ... mar.
June 29. Mr. William Archer ... ... bur.
July I. David, s. of John Corbett ... ... 'bur.
Jcly I'. Paul, s. of Arthur Tho-mas ... ... bur.
1694] Ludlow. 569
1694, July 4. Anthony, s. of Reese Prickett & Joyce bap.
July 5. Edmund King ... ... ... bur.
July 13. Alice Holmes, wid. ... ... bur.
July 21. Edward, s. of James Pearse & Elizabeth bap.
July 22. Jane, d. of William Miere & Jane ... bap.
July 26. Mrs. Archer, wid. ... ... ... bur.
July 28. Mary, d. of Edward Barker ... bur.
July 29. Margarett, d. of Henry Hunt & Eliz. bap.
July 31. Ann, d. of Mr. John Stead & Priscillah bap.
Aug. 2. Dorothy, d. of William Gary & Dorothy bap.
Aug. 4. Mary, d. of Thomas Hitchcott & Eliz. bap.
Aug. 5. Hannah, d. of Richard Ellis & Hannah bap.
Aug. 8. William Botwood ... ... ... bur.
Aug. 13. Mary, d. of Edward Prince & Cordelia bap.
Aug. 13. Mary, d. of William Roberts ... bur.
Aug. 15. Samuell, s. of Mr. John Beeston &
Abigail ... ... ... bap.
Aug. 15. Richard Nethway & Margarett Lombard,
of this p. ... ... ... mar.
Aug. 15. John Palmer & Frances Harper, of
Fareley ... ... ... mar.
Aug. 26. Richd. Browne, of Berrington, &
Margery Philips, of Richards Castle mar.
Aug. 27. James Hey ward, of Tenbury, & Alice
Hart, of Mamble ... ... mar.
Aug. 28. Danial Booth & Alice Ingram, of
Bromfield ... ... ... mar.
Aug. 28. William Clerk & Elizabeth March, of
Powderbach ... ... ... mar.
Aug. 29. Charles, s. of Edward Davies & Bridgett bap.
Aug. 30. Samuel, s. of Mr. John Jones & Ann... bap.
Edward Lea & William Richards, Ch. W.
Sep. 3. Catherine, d. of Mr. John Carr &
Dorothy ... ... ... bap.
Sep. 5. Anthony, s. of Reese Prickett ... bur
Sep. 7. Thomas Mitchell ... ... ... bui.
Sep. 8. John Hall ... ... ... bur.
Sep. 8. Catherine, d. of Mr. John Carr ... bur.
Sep. 9. Thomas, s. of Thomas Phillips &
Elinor ... ... ... bap.
570
Shropshire Parish Registers.
[1694
1694
Sep.
17
-
Sep.
18
>>
Sep.
19
>>
Sep.
21
J>
Sep.
23
>>
Sep.
24
Sep. 29.
Oct. 14.
Oct. 15.
Oct. 18.
Oct. 21.
, Oct.
21
, Oct.
23
, Nov.
2
, Nov.
4
, Nov.
5
, Nov.
6.
Nov. 6
Nov. 8,
Nov. 10
Nov. II
Nov. II
Nov. 14
Nov. 18
Nov. 18
Nov. 21
Nov. 23
John Davies & Elinor Powell, of
this p.
Richard Langford, of Cardington, &
Adah Page, of Monk Hopton
Catherine, w. of Anthony Orwell
Hannah, d. of Richard Burd & Hannah
Martha, d. of Martyn Cropper & Susan
Thomas, s. of James Richards &
Elizabeth
John Bishop, of Mortimer Cleobury, &
Elizabeth Ballart
John, s. of Edward Rider & Mary ...
Edward, s. of James Pearse
Mary, d. of William Griffiths &
Margarett
Richard Turner, of Stotesdon, & Sarah
Smith, of Chalton-upon-Teame
Joane, w. of Richard Veale
George Rushbury, of Stotesdon &
Elizabeth Hall, of Knighton- upon-
Teame
John, s. of John Angell & Margarett ...
Elizabeth, d. of Thomas Taylor &
Elizabeth
Sarah, w. of Francis Smyth
Maurice Philips & Elizabeth Abley
this p.
John Howells & Patience Smyth,
this p.
Joseph, s. of Richard Rogers & Jane...
William Crowe
Samuell, s. of John Hooper' & Elizabeth
Mary, d. of William Lloyd & Margarett
Anne, d. of Nathan Wellings & Mary
Thomas, s. of Thomas Gilson & Alice
Francis, s. of Dr. Francis Bayly &
Ursula
Samuell, s. of Edward Barker
Elizabeth, d. of William Reignolds &
Tabytha
of
of
mar.
bur.
bap.
bap.
bap.
mar.
bap.
bur.
bap.
mar.
bur.
mar.
bap.
bap.
bur.
mar.
bap.
bur.
bap.
bap.
bap.
bap.
bur.
bap.
1694] Ludlow. 571
[694, Nov. 27. Henry, s. of Thomas Griffiths ... bur.
Edward, s. of Mr. Matthias Whittle &
Anne ... ... ... bap.
Mary, d. of Samuell Povvis & Mary ... bap.
William, s. of William Uncles & Anne bap.
Mary, d. of Abraham Lane & Susan ... bap.
Thomas, s. of John Vaughan & Martha bap.
Joseph, s. of Richard Rogers ... bur.
Francis, s. of John Lawrence ... bur.
John, s. of Henry Davies ... ... bur.
Edward Lea & William Richards, Ch. W.
Ralph, s. of Richard Porter & Hester bap.
Mary, w. of William Warmsley ... bur.
Elizabeth, d. of Edward Atkis ... bur.
Charles, s. of John Lloyd & Jane ... bap.
Martha Harford ... ... ... bur.
Thomas, s. of Thomas Tillotson &
Arabella ... ... ... bap.
Sarah Haymore, wid. ... ... bur.
Thomas Preese, of Yarke-Hill, & Mary
Griffiths, of Hampton Bishop ... mar.
Jan. 5. Francis, s. of Francis Cooper &
Elizabeth ... ... ... bap.
Jan. 9. William Ambler ... ... ... bur.
Jan. 12. Richard Collier & Hester King, of
this p. ... ... ... mar.
Jan. 12. Thomas Morris & Margarett Chirms, of
this p. ... ... ... mar.
Jan. 13. Philippa, d. of Phillippa Edwards, wid. bap.
Jan. 13. Martha, d. of David Meredith &
Joane ... ... ... bap.
Jan. 16. Robert Whittoll & Elizabeth Poston, of
Tenbury ... ... ... mar.
Sarah, d. of Edward Lea & Anne ... bap.
Dorothy Gwinne, wid. ... ... bur.
Walter Lea ... ... ... bur.
William, s. of William Ward & Mary bap.
Mary Powis ... ... ... bur.
Sarah, d. of Edward Lea ... ... bur.
Margarett, d. of Robert Smyth & Mary bap.
Nov.
27.
Nov.
30-
Dec.
6.
Dec.
9-
Dec.
9-
Dec.
16.
Dec.
17-
Dec.
17-
Dec.
19.
Dec.
20.
Dec.
23-
Dec.
25-
Dec.
29.
Dec.
3°-
Jan.
3-
Jan.
4-
Jan.
5-
Jan.
16.
Jan.
17-
Jan.
19.
Jan.
26.
Jan,.
28.
Jan.
28.
Jan.
30-
572
Shropshire Parish Registers.
[1694
^694, Feb. I
Feb. 3
Feb. 5
Feb. 10
Feb. 17
Feb. 17
Feb. 19
Feb. 21
Feb. 21
Feb. 28
Feb. 28
Mar. 2
Mar.
Mar.
Mar. 5
May 7
Mar. II
Mar. 14
Mar. 17
1695, Mar. 25.
„ Mar. 28.
Mar. 28.
Mar. 29J
Apr. I,
Apr. 2
Apr. 7,
Apr. 7.
Apr. 9,
Maudlin Hooper, wid. ... ... bur.
John, s. of John Brampton ... ... bur.
William James, of Diddlebury, & Elinor
Rea, of this p. ... ... mar.
Margarett Minor, wid. ... ... bur.
Edward, s. of Edward Steele & Anne bap.
Elizabeth Scott, wid. ... ... bur.
John, s. of John Kirk-Patrick, &
Mary ... ... ... ... bap.
Richard Veale & Catherine Wilde, of
this p. ... ... ... mar.
Judeth James ... ... ... bur.
Anne, d. of John Dipple & Jane ... bap.
Elizabeth, d. of Edward Robinson,
junr., & Elizabeth ... ... bap.
Richard, s. of Richd. Plummer &
Margarett ... ... ... bap.
Jolly, s. of Mr. John Ford & Joane... bap.
Edward Bell & Margarett Jordan, of
this p. ... ... ... mar.
Edward, s. of Sarah Child, wid. ... bur.
Samuell, s. of Mr. John Jones ... bur.
Humphrey Bright & Elizabeth Pearse,
of Stokesay ... ... ... mar.
Sarah, d. of Mr. John Varon & Sarah bap.
Bridgett, d. of Mr. Richard Whitney &
Winifred ... ... ... bap.
Edward Lea & William Richards, Ch. W.
Mary, d. of Richard Wright &
Catherine ... ... ... bap.
Mr. Thomas Stedman, of Aston, &
Elizabeth Pardoe, p. Bitterly ... mar.
Leggus, s. of Thomas Tipton & Deborah bap.
Nathaniel, s. of Thomas Farmer ... bur.
Samuell, s. of Mr. John Beeston ... bur.
Anne, d. of Richard Coates & Sarah... bap.
Laetitia, d. of Charles Veale & Ann ... bap.
Edward, s. of Edward Atchley & Mary bap.
Margarett, d. of William Clinton &
Susan ... ... ... bap.
1695 J
Ludlow,
573
1695, Apr. 9.
Apr. 16.
Apr. 17.
Apr. 17.
Apr. 17.
Apr. 21.
Apr. 23.
Apr. 27.
Apr. 27.
May 3.
May 12.
May 13.
May 14.
, May
16
, May
17
, May
19
, May
20
, May
20
, May
22
, May
22
, May
24
, May
26
, May
26
, May
29
, June
2
, June
3
, June
3
, June
4
, June
4
, June
9
Edward, s. of Edward Atchley ... bur.
Joane, d. of John Davies & Anne ... bap.
Richard, s. of Meredith Arthurs & Ann bap.
Edward Miles ... ... ... bur.
Anne Watkys, wid. ... ... bur.
Anne, d. of William Underwood ... bur.
Richard Jennings, of Onybury, &
Elizabeth Mitton, of Stow ... mar.
Edward Warter & Hester Bowen, of
Richards Castle ... ... mar.
Francis Lloyd, of Acton Scott, & Sarah
Mabery, of Ludlow ... ... mar.
Elizabeth Uncles, wid. ... ... bur.
Hannah, d. of Thomas Blayney & Sage bap.
Anne, d. of James Merryman &
Margarett ... ... ... bap.
William Southeme & Mary Redding, of
Priors Ditton ... ... ... mar.
Elizabeth, w. of Richard Nash ... bur.
Jane, d. of Thomas Mitchell & Jane... bap.
John Erevan & Sarah Jones, of this p. mar.
David Rowland & Alice Cropper, of
this p. ... ... ... mar.
Anne Rock, wid. ... ... ... bur.
Anne, d. of John Morgan & Jone ... bap.
Edward, s. of Edward Jones ... bur.
Margery Powis, wid. ... ... bur.
Anne, d. of Thomas Price & Mary ... bap.
Margarett, d. of John Griffithes & Mary bap.
Anne, d. of James Morgan ... ... bur.
Edward Payne & Tho : Tillisson, Ch. W.
Thomas, s. of Thomas Knight &
Elizabeth ... ... ... bap.
John Stead & Elizabeth Wanklyn, of
Kimbolton ... ... ... mar.
Peter Smyth, of Leintwardine & Anne
Davies, of Alomenestry ... ... mar.
Elinor Davies ... ... ... bur.
Jonathan Haynes ... ... ... bur.
John, s. of Charles Morgan & Anne... bap.
695- June
9-
„ June
lO.
,, June
15-
,, June
20.
,, June
20.
,, June
21.
,, June
21.
,, June
23-
,, June
23-
,, June
24.
,, June
27.
,, June
30.
„ July
II.
„ July
18.
574 Shropshire Parish Registers. [1695
Thomas, s. of Mary Freeman ... bur.
Francis Berry, of Cainham, & Mary
Smithiman, of Bp's Castle ... mar.
John, s. of William Roberts & Anne... bau.
Ralph, s. of Mr. Charles Fenton &
Elinor ... ... ... bap.
Mariel, d. of John Lea & Mary ... bap.
Elizabeth Evans, wid. ... ... bur.
Mary, w. of Mr. John Baldwyn ... bur.
Elinor, d. of John Harris & Elizabeth bap.
Anne, d. of Richard Woodall & Jane ... bap.
Margarett, vv. of Walter Hattam ... bur.
Samuell, s. of Mr. Samuell Bowdler &
Mary ... ... ... ... bap.
Richard, s. of William Wyman & Anne bap.
Elizabeth, d. of Thomas Jones & Anne bap.
Richard Purslow & Winifred Ambler, of
this p. ... ... ... mar.
July 19. Barbara, d. of William Gower, Esq., &
Jane ... ... ... ... bap.
July 25. Anne, w. of Edward Lyke ... bur.
July 26. Thomas, s. of Elizabeth Hitchcott, wid. bur.
July 28. Samuell Philips & Patience Davies, of
this p. ... ... ... mar.
July 28. Richard, s. of Charles Watson ... bur.
July 30. Humphrey Blythe & Hannah Davies... mar.
Aug. 2. James, s. of Richard Nethway &
Margarett ... ... ... bap.
Richard, s. of Richard Prickett & Mary bap.
Mary Burfield, wid. ... ... bur.
William Underwood, junr. ... ... bur.
Humphrey, s. of William Middleton &
Mary ... ... ... ... bap.
Elizabeth, d. of John Arundell ... bur.
Thomas Davies, of Ludford, &
Elizabeth Mullis, of this p. ... mar.
Aug. II. John Walker & Constance Tayler, of
Esthom ... ... ... mar.
Aug. 19. Richard, s. of Elinor Bebb ... o bur.
Aug. 23. Alice, w. of Arthur Angell ... ... bur.
Aug.
4-
Aug.
4-
Aug.
6.
Aug.
6.
Aug.
9-
Aug.
10.
1695] Ludlow. 575
1695, Aug. 23. David Morgan ... ••• ••• bur.
,, Aug. 25. John, s. of John Davies & Eliner ... bap.
,, Aug. 26. Margarett Watts, wid. ... ... bur.
,, Aug. 28. William Louke & Catherine Collier, of
this p. ... ... ... mar.
Edward Payne & Tho : Tillisson, Ch. W.
,, Aug. 31. Emma, d. of John Bedford & Emma... bap.
,, Sep. 15. Richard, s. of William Bates & Mary ... bap.
,, Sep. 16. Michael, s. of John Griffiths ... bur.
,, Sep. 22. John Whight & Mary Farmer, p.
Orleton ... ... ... mar.
,, Sep. 23. George Philips & Elinor Rigby, of
this p. ... ... ... mar.
,, Sep. 24. Margarett, d. of Thomas Wright & Anne bap.
,, Sep. 26. Elizabeth, d. of John Corbett &
Elizabeth ... ... ... bap.
,, Oct. 10. Tamberlaine, s. of Thomas Davies &
Elinor ... ... ... bap.
Robert, s. of John Bingley Sz: Jane ... bap.
Cicely King, wid. ... ... ... bur.
Tamberlaine, s. of Mr. Thomas Davies bur.
Henry, s. of Edward Atkis ... bur.
14. Joane, d. of Richard Veale ... ... bur.
Charles Davies, of Morvill, & Elinor
Bishop, of Cleobury Mortimer ... mar.
Elizabeth, d. of Nicholas Fothergill &
Jane ... ... ... ... bap.
Martyn, s. of Martyn Cropper & Susan bap.
Rosamond, d. of Robert Ward ... bur.
Diana, d. of Robert Wood & Joane ... bap.
Anne, d. of John Franklin & Elizabeth bap.
Oct. 29,. Anne, d. of William Mason & Mary ... bap.
Oct. 29. Richard Errlesie ... ... ... bur.
Nov. 8. Mary, d. of John Watkys & Sarah ... bap.
Martha, d. of Elizabeth Bebb ... bur.
Cornelius Hall & Anne Walker, of
Hopton Wafers... ... ... mar.
Mary, d. of John Moreley & Margery bap.
Mary Price, wid. ... ... .•• bur.
William, s. of William Lane & Priscilla bap.
Oct.
II.
Oct.
II.
Oct.
II.
Oct.
13-
Oct.
14.
Oct.
15-
Oct.
18.
Oct.
20.
Oct.
26.
Oct.
27.
Oct.
29.
Nov.
8.
Nov.
9-
Nov.
9
Nov.
i«.
Nov.
19.
576 Shropshire Parish Registers. [1695
1695, ^ov. 20. Humphrey Bowen & Mary Gilson, of
Bitterley ... ... ... mar.
Nov. 20. Thomas, s. of Thomas Davies & Mary bap.
Nov. 20. Anne, d. of Richard Oakeley & Mary ... bap.
Nov. 21. William Evans & Joane Beddoe, of
this p. ... ... ... mar.
Nov. 23. Mary, d. of Samson Grubb & Margery bap.
Nov. 25. John Cooper & Joane Yopp, p. Whittle mar.
Nov. 25. Thomas Pidoe, of Rochford, & Sarah
Taylor, of Hope Baggot ... ... mar.
Nov. 26. Foxe, s. of Mr. Robert Kerry & Mary bap.
Nov. 27. Mary, d. of Sampson Grubb ... bur.
Nov. 30. Joseph & Benjamin, sons of Charles
Watson & Amphilus ... ... bap.
Nov. 30. Mr. Samuel Pretty... ... ... bur.
Dec. I. The Lady Walcot ... ... ... bur.
Edward Payne, Tho : Tillisson, Ch. W.
Dec. 3. William Crumpe, of Richards Castle, &
Anne Waldron, of this p. ... m'ar.
Dec. 3. Joseph, s. of Charles Watson ... bur.
Dec. 7. Thomas, s. of Thomas Vernolls & Ann bap.
Dec. 8. Benjamin, s. of Thomas Morris &
Margarett ... ... ... bap.
Dec. 10. Eleanor Tongue, wid. ... ... bur.
Dec. 12. Robert Elson & Margarett Holmes, of
this p. ... ... ... mar.
Dec. 12. Mary, d- of Edward Brompton & Susan bap.
Dec. 13. Mary, d. of Richard Collier & Hester... bap.
Dec. 15. Elizabeth, d. of Gabryell Cadman &
Lydia ... ... ... bap.
Dec. 16. John Meredith ... ... ... bur.
Dec. 16. John Pearse ... ... ... bur.
Dec. 18. George Castle ... ... ... bur.
Dec. 19. Thomas Vernolls ... ... ... bur.
Dec. 26. Edward, s. of Edward Blackpatch &
Elizabeth ... ... ... bap.
Dec. 27. Eleanor Foxe ... ... ... bur.
Dec. 27. Margaret Tongue, wid. ... ... bur.
Dec. 31. Maudlin, w. of Samuell Clench ... bur.
Jan. 3. James, s. of Edward Blackpatch & Jane bap.
1695] Ludlow. Sn
1695, Jan. 6. Ann, w. of William Palmer ... bur.
,, Jan. 12. Anthony Larkin ... ... ... bur.
,, Jan. 13. Thomas Woofe & Hester James, of
Cleobury Mortimer ... ... mar.
,, Jan. 15. Catherine Howells, wid. ... ... bur.
,, Jan. 16. Catherine, d. of Willm. Crow &
Catherine ... ... ... bap.
,, Jan. 18. Margarett, w. of John Griffiths ... bur.
,, Jan. 23. Richard, s. of Richard Monnington &
Mary ... ... ... ... bap.
,, Jan. 24. John Barker & Margarett Belamy, of
this p. ... ... ... mar.
Anne, d. of William Hosier & Susannah bap.
James, s. of Thomas Blackpatch ... bur.
Robert Woodhall ... ... ... bur.
Mary, d. of Elishah Beedle & Bettrich bap.
Thomas, s. of David Price & Alice ... bap.
Sarah, d. of Richard Rogers & Jane ... bap.
Susan Probert ... ... ... bur.
Margarett, d. of Ellis Beddoes & Anne bap.
George, s. of William Ballard &
Margarett ... ... ... bap.
Feb. 5. Richard, s. of Maurice Philips &
Elizabeth ... ... ... bap.
Feb. 5. Mary, d. of George Larkin & Anne ... bap.
Feb. 5. Rachel, d. of Robert Waldron & Joyce bap.
Feb. 6. Henry, s. of Thomas Griffiths & Hannah bap.
Edward Payne, Thos : Tillisson, Ch. W.
Feb. 8. Caroline, d. of Mr. Charles Pearse &
Ann ... ... ... bap.
Feb. 13. Richard Watkyns & Joyce Pearse, of
Staunton Lacy ... ... ... mar.
Jane, d. of James Harris & Jane ... bur.
Richard Price ... ... ... bur.
Francis, s. of Samuel Philips & Patience bap.
Deborah, d. of Henry Davies & Elinor bap.
Margarett Skyrme, wid. ... ... bur.
Margarett Davies, wid. ... ... bur.
Richard Evans, p. Ludford, & Mary
Price, of this p. ... ... mar.
Jan.
25-
Jan.
25-
Jan.
25-
Jan.
26.
Jan.
30-
Jan.
3°-
Jan.
30-
Feb.
I.
Feb.
2.
Feb.
13-
Feb.
14.
Feb.
16.
Feb.
16,
Feb.
17-
Feb.
19.
Feb.
20,
i695
, Feb.
20.
Feb.
22.
Feb.
23-
Feb.
23-
Feb.
23-
Feb.
24.
Feb.
24.
Feb.
29.
Mar.
4-
Mar.
4.
Mar.
5-
578 Shropshire Parish Registers. [1695
Thomas, s. of John Beevan, & Sarah bap.
Susannah Cartwright ... ... bur.
Mary, d. of Richard Beedle & Elizabeth bap.
Anne, d. of Nicholas Mullard & Mary bap.
Samuell, s. of John Hooper ... bur.
Richard Whight, of Stoke, & Catherine
Howells, of Staunton Lacy ... mar.
Elizabeth Wharton, wid. ... ... bur.
Mrs. Jane Caine, spinster ... ... bur.
Jane, d. of Edward Tayler & Patience bap.
Mary, d. of Thomas Angell ... ... bur.
Richard, s. of Mr. John Jones & Anne bap.
Mar. 13. Humphrey, s. of John Hall ... bur.
Mar. 14. Mary, d. of Thomas Barker & Sarah... bap.
Mar. 25. Mary, d. of Samuell France & Mary... bap.
Edward Payne, Thos : Tillisson, Ch. W.
Anne, d. of William Ward & Mary ... bap.
Martha, d. of Charles Bright & Margery bap.
Susanna, d. of John Hayway &
Elizabeth ... ... ... bap.
Margarett, d. of John Lea, senr., &
Margarett ... ... ... bap.
Robert, s. of Richard Plummer &
Margarett ... ... ... bap.
Griffith, s. of John Arthurs & Margarett bap.
Griffith, s. of John Arthurs ... bur.
John, s. of Henry Shepheard & Anne bap.
Margarett, d. of John Brilsford ... bur.
John, s. of Richard Ellis & Hannah ... bap.
Apr. 13. Joseph Booth & Martha Rogers, of
Milverstoke ... ... ... mar.
Apr. 13. John Griffiths ... ... ... bur.
Apr. 14. John Hale, of Chippen Cambden, &
Mary Beck, of this p. ... ... mar.
Apr. 14. John Anthony, of Staunton Lacy, &
Elizabeth Langford, p. Bitterley ... mar.
Apr. 14. Laetitia. d. of Nathan Wellings &
Mary ... ... ... ... bap.
Apr. 19. Thomas Steele & Anne Bach, of this p. mar.
Apr. 19. William Cheese ... ... ... bur.
696, Mar.
26.
„ Mar.
27.
,, Mar.
28.
„ Mar.
29.
„ Mar.
3°-
„ Mar.
31-
,, Apr.
2.
,, Apr.
4-
,, Apr.
4-
,, Apr.
9-
1696] Ludlow, 579
1696, Apr. 23. Hannah, d. of William Griffiths &
Margarett ... ... ••• bap.
,, Apr. 23. William, s. of David Adney &
Margarett ... ... ••• bap.
,, Apr. 26. James, s. of John Morgan & Anne ... bap.
,, Apr. 26. Edward Hancox & Elizabeth Tongue, of
this p. ... ■•• ••• rnar.
,, Apr. 28. Dorothy, d. of Mr. John Mills & Rachel bap.
,, Apr. 28. Samuell Dodd ... ... ••• bur.
,, May I. Mary Williams, wid. ... ... bur.
,, May I. Thomas, s. of Anne Vemolls, wid. ... bur.
,, Mav 4. Catherine, d. of Thomas Ward & Elinor bap.
,, May 6. Anne, the natural child of Martha Lewis bap.
,, May 6. Anne, d. of John Dipple ... ... bur.
,, May 8. Thomas Sally, of Lindridge & Elizabeth
Haywood, of Upper Sapy ... mar.
„ May 10. Susannah, w. of Thomas Wood &
Elizabeth ... ••• •■• bap.
,, May II. Robana Whitbey ... ... ••• bur.
,, May 13. Thomas Gay ley & Margarett Wood, of
this p. ... ••• ••• mar.
,, May 14. Maurice Bowen &z: Susannah Morris, of
this p. ... ••• ••• mar.
Daniell, s. of David Rowland & Alice bap.
John Cheese, of p. Eye, & Jane Crump,
of Oreleton ... ... ••• mar.
James Meyrick, Thomas Hughes, Ch. W.
Hannah, d. of John Harris & Elizabeth bap.
Joseph, s. of Joseph Lane & Anne ... bap.
Thomas, s. of Thomas Davies &
Elizabeth ... ... ■•- bap.
Elizabeth Watson, wid. ... ... bur.
Elizabeth, w. of John Harris ... bur.
Hannah, d. of John Harris ... ... bur.
Mary, d. of Thomas Palmer & Susannah bap.
Charles Williams & Margarett Stringer,
of Stote.sdon ... ... ••• mar.
Elizabeth, w. of John Collin ... bur.
Mr. David Jones ... ... ••• bur,
Mary, d. of George Wright & Anne... bap.
May
14.
May
15-
Mav
16.
May
17-
May
17-
May
18.
May
19.
May
19.
Mav
24.
May
25-
May
25'
May
25'
May
25
696
May
27.
"
June
3-
>>
June
5-
>5
June
7-
,,
June
13-
580 Shropshire Parish Registers. [1696
Anne, d. of WillLam Ward ... ... bur.
Richard Russell, of Holgate, & Anne
Hooper, of Cardington ... ... mar.
Richard Clee ... ... ... bur.
John, s. of Richard Pugh & Jane ... bap.
Thomas Corfeild. of Bedson, &
Elizabeth Home, of Glacistry ... mar.
June 22. Thomas Corfield, of Cardington, &
Hannah Russel, of ye same ... mar.
Ralph, s. of Mr. John Sharrett & Anne bap.
Jane, d. of Arthur Deakin & Elizabeth bap.
John Geittin, of Bayton, & Bridgett
Mared, of the Rock ... ... mar.
Edward, s. of Mr. Edward Robinson &
Elizabeth ... ... ... bap.
Matthew James & Elizabeth Minton, of
Bedstone ... ... ... mar.
Job, s. of Mr. William Price ... bur.
Mary, d. of Anne Vernolls, wid. ... bur.
Edward Wyatt ... ... ... bur.
Jone, \v. of Thomas Short ... ... bur.
Anne, d. of George Philips & Elinor... bap.
Mary, d. of Richard Coates ... bur.
William, s. of Francis Ploding &
Frances ... ... ... bap.
Aug. 2. Thomas, s. of Henry Preese &
Margery ... ... ... bap.
John, s. of Samuell Edge & Elinor ... bap.
William, s. of William Gower, Esq., &
Jane ... ... ... ... bap.
Mary, d. of Richard Allen ... bur.
Mary, d. of Meredith Arthurs & Anne ... bap.
Priscilla, base d. of Anne Smith ... bap.
Man,', d. of Thomas Wood ... ... bur.
Thomas Wheeler, of Neen Salvage. &
Hannah Weaver, p. Alomestrey ... mar.
James Meyrick, Thomas Hughes, Ch. W.
Martha, d. of William Lutwitch &
Elizabeth ... ... ... bap.
Elizabeth, w. of Thomas Angell ... bur.
June
23-
June
28.
seune
30.
July
8.
July
II.
July
II.
July
II.
July
16.
July
16.
July
22.
July
25-
July
28.
Aug.
2.
Aug.
3-
Aug.
Aug.
12.
16.
Aug.
Aug.
Aug.
17-
17-
17-
Aug.
19.
Aug.
I,.
1696] Ludlow. 581
1696, Aug. 21. Richard, s. of Humphrey Blithe &
Hannah ... ... ... bap.
,, Aug. 25. William Williams, of the Rock, &
Elinor Dawson, of Coreley ... mar.
Aug. 26. Elinor, d. of John Harris ... ... bur.
Aug. 26. Elizabeth, d. of Thomas Short ... bur.
Aug. 30. Richard Oseland & Susan Withy, of
Corely ... ... ... mar.
Aug. 30. John, s. of Thomas Carpenter & Margery bap.
Sep. 3. Caesar Powell ... ... ... bur.
Sep. 6. Margarett, d. of John Barker &
Margarett ... ... ... bap.
Sep. 7. Elinor Griffiths, wid. ... ... bur.
Sep. II. John, s. of Stephen Steele & Sarah ... bap.
Sep. II. Hannah, d. of John Preece ... ... bur.
Sep. 12. Margery Knight, wid. ... ... bur.
Sep. 16. Anne, d. of Mr. Richard Davies ... bur.
Sep. 17. William Girrell & Anne Aulcock, of
this p. ... ... ... mar.
Sep. 23. Margarett, d. of John Lea, senr. ... bur.
Sep. 23. Edward, s. of Richard Bebb & Anne bap.
Sep. 24. Sarah, d. of Richard Rogers ... bur.
Sep. 26. Edward, s. of Richard Bebb ... bur.
Sep. 2,. Margarett, w. of William Peoploe ... bur.
Sep. 29. Margarett Betoe, wid. ... ... bur.
Sep. 29. Dorothy, d. of Edward York ... bur.
Oct. 5. Richard Wassail, p. Old Swinford, &
Elizabeth Cooper, of this p. ... mar.
6. Isabella, d. of Tho. Tillosson & Isabella bap.
Bridgett, d. of Lewis Morris & Mary... bap.
Michael Wilkes, of Wenlock, & Sarah
Clinton, of Wall Town ... ... mar.
Mary, w. of Samuel France ... bun.
Charles Vaughan ... ... ... bur
Dorothy Evans, wid. ... ... bur.
Anne, d. of Martyn Cropper & Susan... bap
Jane, d. of John Bedford ... ... bur.
Benjamin, s. of Henry Weaver ... bur.
Oct. 26. Richard Cheese, of Tenburv, & Anne
Powter, of Codington ... ... mar.
o
Oct.
6.
Oct.
7-
Oct.
9-
Oct.
12.
Oct.
15-
Oct.
16.
Oct.
19.
Oct.
22.
Oct.
24.
582 Shropshire Parish Registers. [1696
1696, Oct. 27. Mr. William VVinwood, & Joane Davies,
of Trippleton ... ... ... mar.
,, Nov. 2. John Roberts, of Bottrills Aston, &
Elizabeth Jukes, of North Cleobury mar.
James Meyrick, Thomas Hughes, Ch. W.
,, Nov. 8. Richard Watmore, of Chetton, &
Margarett Cleyton, of Stottesdon ... mar.
William, s. of William Gary & Anne... bap.
Edward & Elizabeth, children of
Edward Hanley & Elizabeth ... bap.
Elizabeth, d. of Joan Preece ... bur.
Edward & Elizabeth Hanley ... bur.
Patience Wadeley, sp. ... ... bur.
John Stevington & Elizabeth Stevington,
of Rushbury ... ... ... mar.
Hanah, base d. of Margarett Beddoe... bap.
Sarah, d. of Edward Jones... ... bur.
Thomas, s. of Thomas Lewis & Catherine bap.
Mary, d. of John Brompton ... bur.
William Palmer & Ursula Worthington,
of this p. ... ... ... mar.
William Lutwitch ... ... ... bur.
William Page, of Ditton Priors &
Elizabeth Adeney, of Monk Weston mar.
Thomas Gayley ... ... ... bur.
Thomas, s. of Mr. Matthias Whittle &
Ann ... ... ... ... bap.
Joan Nethway, wid. ... ... bur.
John, s. of Thomas Meredeth ... bur.
Mary, d. of William Uncles & Ann ... bap.
Anne, d. of William Wayman & Ann... bap.
John Mitton, of Stowe, & Mary Roberts,
of Stanage ... ... ... mar.
Samuel, s of Robert Waldron ... bur.
Mrs. Catherine Scott, wid. ... ... bur.
Thomas, s. of Edward Achley &
Mary ... ... ... ... bap.
James Harris 2 ... ... ... bur.
Jeremiah Nethway, of Shipton, & Rose
Pool, of Cleoburv North ... mar.
Nov.
8.
Nov.
9-
Nov.
12.
Nov.
12.
Nov.
13-
Nov.
16.
Nov.
16.
Nov.
16.
Nov.
17-
Nov.
18.
Nov.
19.
Nov.
20.
Nov.
25-
Nov.
26.
Dec.
I.
Dec.
3-
Dec.
12.
Dec.
13-
Dec.
20.
Dec.
21.
Dec.
24.
Dec.
26.
Dec.
27.
Dec.
28.
Dec,
29.
1696]
Ludlow.
583
1696, Jan. 2
,, Jan. 6
„ Jan.
6.
„ Jan.
7-
„ Jan.
8.
„ Jan.
16.
„ Jan.
16.
„ Jan.
17-
„ Jan.
18.
„ Jan.
20.
„ Jan.
20.
,, Jan.
23-
„ Jan.
24.
„ Jan.
26.
„ Feb.
2".
„ Feb.
3-
„ Feb.
8.
„ Feb.
14.
„ Feb.
15
„ Feb.
17
„ Feb.
17-
„ Feb.
20
„ Feb.
21
„ Feb.
27
„ Mar.
2.
„ Mar.
3-
,, Mar.
5
„ Mar.
6
,, Mar.
7
,, Mar.
9
Edward Millichap, of Staunton Long,
& Ann Marsh, of Holgate ... mar.
Nathaniell, s. of John Angell &
Margarett ... ... ... bap.
Mary, d. of Mary Yates, a base child... bur.
Richard Morris ... ... ... bur.
James, s. of Charles King ... ... bur.
Richard Tipton & Mary Short, of this p. mar.
Anne Powell, wid. ... ... bur.
James Meyrick, Thomas Hughes, Ch. W.
Mary, d. of John Corbett & Elizabeth bap.
Francis Lewis ... ... ... bur.
Charles, s. of Mr. Richard Whitney &
Winifred ... ... ... bap.
Mary, d. of Thomas Griffith ... bur.
Philemon Cleeton, of Mintown, &
Margarett Powell, of Edgeston ... mar.
Patience, w. of Thomas Perks ... bu.
Thomas Lawrence ... ... ... bur.
William, s. of William Reignolds &
Tabitha ... ... bap.
Richard, s. of Richard Woodhall &
Jane ... ... ... ... bap.
Richard Hayes, p. Rockford, &
Margaret Lokyer, of Stoke ... mar.
Eliner Miles, wid. ... ... ... bur.
Richard Davies & Elizabeth Underhood mar.
Frances, w. of William Rowley ... bur.
Thomas Chaunley ... ... ... bur.
George, s. of William Powell ... bur.
William, s. of Richard Wright &
Catherine ... ... ... bap.
Mrs. Mary Wright ... ... bur.
Anne, d. of Mr. Charles Fenton &
Elinor
Joan Slade, wid. ...
Mar\% d. of Samuel France
Eliner, d. of Luke York & Anne
Joyce, w. of Robert Waldron
Daniell Morris
bap.
bur.
bur.
bap.
bur.
bur.
o
584
Shropshire Parish Registers.
[1696
1696
Mar.
9
Mar.
9
Mar.
10
Maf.
12
Mar.
12
Mar.
12
Mar.
13
Mar.
13
Mar.
13
Mar.
Mar.
24
1697
Mar.
27
Mar.
28
Mar.
29
Mar.
31
Apr.
5
Apr.
5
Apr.
6
Apr.
6
Apr.
6
Apr. 7
Apr.
7
Apr.
9
Apr.
10
Apr.
10
Apr.
II
Apr.
12
Apr.
12
Apr.
15
Apr.
18
Apr.
18
Apr.
19
Apr.
19
Apr, 23
Joane Belamy. wid. ... ... bur.
Anne, d. of Edward Brompton ... bur.
Joane Clement, wid. ... ... bur.
Frances, w. of William Hancox ... bur.
Anne, base d. of Anne Brimmell ... bap.
John, s. of John Vaughan & Martha... bap.
Thomas Edwards ... ... ... bur.
Anne, d. of Anne Brimmell ... ... bur.
Thomas Edwards ... ... ... bur.
[An entry crossed out.]
Jane, d. of William Evans & Jone ... bap.
James Meyrick, Thomas Hughes, Ch. W.
Mary, base d. of Mary Hulett
Frances, d. of Joseph Russel & Frances
Richard, s. of John Corbett ...
Robert, s. of Richard Rogers & Jane...
Mary, d. of Thomas Rudd & Dorothy
Elinor Roe, sp.
Samuel, s. of Thomas Page & Jane ...
Thomas, s. of William Ward & Mary ...
George, s. of George Smalman &
Elizabeth
Michael Hoskis & Elizabeth Poole, of
Staunton-upon- Arrow
Mary, d. of Robert Beddoe & Martha
Richard, s. of Sampson Grubb &
Margery
Richard, s. of Sampson Grubb
Thomas, s. of Maurice Philips
Elizabeth
Richard Coweman ...
Thomas, s. of Maurice Philips
Margarett, d. of Richard Wright
Benjamin Gierke, a strangr.
Robert, s. of Maurice Bowen &
Susannah
Alice, w. of Thomas Davies ...
Mary, d. of Elizabeth Tongue
Thomas Davies
Elizabeth Underwood, wid. ...
bap.
bap.
bur.
bap».
bap.
bur.
bap.
bap.
mar.
bap.
bap.
bur.
bap.
bur.
bur.
bur.
bur.
bap.
bur.
bur.
bur.
bur.
1697 ' Apr.
23-
,, Apr.
25-
,, Apr.
25-
,, Apr.
27.
„ Apr.
27.
,, Apr.
27.
,, Apr.
30-
„ May
2.
„ May
3-
„ May
4-
May
May
6.
9-
May
May
May
9-
9-
10.
May
10.
May
II.
May
May
May
18.
22.
26.
May
27.
May
30-
May
May
30-
30-
mar.
1697] Ludiow. 585
Anne, d. of Martha Lewis ... ... bur.
John Collier & Elizabeth Davies, of
this p. ... ••• ••• "^ar.
Richard, s. of Thomas Gilson & Alice bap.
Humphrey, s. of David Adeney &
Margarett ... ..■ ••• bap.
Elizabeth Skyrme, wid. ... .•• bur.
Thomas, s. of John Lea, junr., & Mary bap.
Thomas, s. of John Lea ... ... bur.
Elizabeth, d. of Richard Jones & Jane bap.
Phoebe Dalton, sp. ... ••• bur.
James, s. of James Richards &
Elizabeth ... •.• ••• ^ap.
May 5. Samuell Tayler, of Brome, & Elizabeth
Pelfrey, of Sirton [ ?] ...
John, s. of Anne Perkes ... ... bur.
John Davies & Catherine Latham, of
this p. ... ^^'■
Rice, s. of Richard Prickett & Mary ... bap.
Anne Rickards, wid. ... •■• bur.
William Peploe & Anne Vemols, of
this p. "^a^-
James Caswell & Anne Baugham, of
Leominster ... ..• ••• ™^^-
Richard, s. of Richard Thomas &
Elizabeth ... ••■ •• ^^P'-
Jacob Davies, John Wilding, Ch. W.
Martha Hall, wid. ... ... ••• bur.
Audrey, w. of Meredith Jones ... bap.
John Farmer, of the Moors, & Sarah
Leloe, of Clunton ... ••• mar.
Charles, s. of Richard Veale &
Catherine ... .•• ••• ^ap.
Thomas Powell & Elizabeth Spencer, of
this p.
Robert, s. of Maurice Bowen ... bur.
Thomas Jennings, of Leintwardine, &
Elizabeth Bedford, of this p. ... mar.
Hannah, d. of Edward Davies &
Bridgett ... bap.
mar.
June
586 Shropshire Parish Registers. [1697
57, June
I.
Samuel, s. of Thomas Peach
bur.
, June
II.
Bettridge, w. of Elishah Beedle
bur.
, June
12.
Sarah, d. of Robert Ward & Mary ...
bap.
, June
17-
Sommerset, s. of Mr. Robert Kerry &
Mary ...
bap.
, Jan.
i8.
Dorothy, d of Reese Prickett & Joyce
bur.
, June
19.
Dorothy, w. of Richard Veale
bur.
, June
22.
Alice, w. of John Prichard ...
bur.
, June
22.
Sarah, d. of Robert Ward ...
bur.
, June
23-
Richard Bluck, p. Bromfield, &
Alithea Blakeway, of Stoke
mar.
, June
24.
Edward Lander & Rebeccah Fellows, of
Much Wenlock
mar.
, June
26.
William Overton, of Whettoll, & Abigal
Beddoe, of Stoke St. Milborough ...
mar.
, June
3°-
Edward, s. of Mr. John Stead &
Priscilla
bap.
> July
I.
John Prichard
bur.
. July
4-
Robert, s. of Francis Cooper &
Elizabeth
bap.
, July
5-
Samuel, s. of Mr. John Carr & Hester
bap.
, July
8.
Meredeth Nesse
bur.
. July
9-
Robert Dayas
bur.
, July
10.
John, s. of Thomas Steele & Anne
bap.
, July
14.
Elizabeth Cheese, wid.
bur.
, July
15-
Mr. Richard Hudson & Anne Smith, of
Hopton Castle ...
mar.
, Julv
18.
George, s. of Charles Morgan & Anne
bap.
. July
18.
Richard, s. of Maurice Philips
bur.
, July
21.
John Steele
bur.
. July
26.
Walter Williams, of Keere, & Anne
Hyat, of Tenbury
mar.
> July
29.
Elizabeth, d. of William Edwards &
Anne ...
bap.
. July
29.
Richard Hulett
bur.
• Ju-y
29.
Elizabeth, w. of Gabriell Parsons
bur.
July
SI-
Samuell Beddoe
bur.
Aug.
S'
John Cotterell, of Burmingham, &
Dulcebetta Long, of this p.
mar.
Aug.
5-
Samuell, s. of Mr. John Carr
bur.
Aug.
15'
Aug.
i8.
Aug.
i8,
Aug.
21,
Aug.
21,
Aug.
27
1697] Ludlow. 587
1697, Aug. 12. William Colburne, p. Tasley, &
Margarett Powell, of Clunn ... mar.
Jacob Davies, John Wilding, Ch. W.
Elizabeth, d. of Robert Ward & Joane bap.
Anne, d. of Mr. Charles Fenton ... bur.
John, s. of Reese Prickett ... ... bur.
Francis Glace, of Quatt, & Catherine
Speed, of Tenbury ... ... mar.
Hester, d. of Richard Collier & Hester bap.
William, s. of William Richards &
Sarah ... ... ... bap.
Aug. 28. Peter Crowe & Mary Wigley, of
this p. ... ... ... mar.
Aug. 29. William, s. of William Richards ... bur.
Sep. 18. Isabel, d. of Mr. Edward Robinson &
Elizabeth ... ... ... bap.
Sep. 1 8. Catherine Woodhall, wid. ... ... bur.
Sep. 21. James Leister & Mary Davies, of
this p. ... ... ... mar.
Sep. 24. Mary, d. of Mr. John Richardson &
Sarah ... ... ... bap.
John, s. of John Morris & Elizabeth... bap.
Elizabeth, d. of Edward Wilding ... bur.
George Keysall, of Billingsly, & Mary
Butcher, of Stotesdon ... ... mar.
Mr. John Crowther ... ... bur.
William, s. of John Morgan & Jane ... bap.
Jane Still, wid. ... ... ... bur.
Mary, d. of Mr. John Richardson ... bur.
Marv, w. of William Dedicott ... bur.
Lgetitia, d. of Walter Vaughan &
Lsetitia ... ... .• bap.
Oct. 19. Marv, d. of William Merriman &
Margaret ... ... ... bap.
Oct. 23. Thomas Deuxall & Joanna Millichap,
of Wigmore ... ... ... mar.
Thomas, s. of Thomas Ward & Elinor bap.
Margarett Plummer, wid. ... ... bur.
Richard Dimmock ... ... ... bur.
Lsetitia. d. of Walter Vaughan ... bur.
Sep.
25-
Sep.
26.
Sep.
30-
Oct.
I.
Oct.
6.
Oct.
7-
Oct.
16.
Oct.
n-
Oct.
19.
Oct.
2,3-
Oct.
27.
Oct.
27.
Nov.
3-
588
Shropshire Parish Registers.
[1697
[697, Nov. 10. John Farmer, of Diddlebury, &
Martha Scriven ... ... mar.
,, Nov. 15. Richard Beamond & Anne Browne, of
Clummery ... ... ... mar.
Nov. 17. Ann, d. of Richard Plummer & Margart bap.
Nov. 21. Judith, d. of Edward Tayler &
Patience ... ... ... bap.
Nov. 21. Mary, d. of Martin Cropper & Susan ... bap.
Nov. 24. Thomas, s. of Mr. Philip Cole ... bur.
Nov. 24. Edward Baker, of Rushbury, & Ann
Whick, of Cardington ... ... mar.
Nov. 29. Bartholomew, s. of Bartholomew Feild
& Sarah ... ... ... bap.
Dec. 5. Margarett, d. of Richard Nethway &
Margy. ... ... ... bap.
Dec. 8. Richard, s. of Abraham Lane & Susan bap.
Dec. II. Edward, s. of William Roberts & Mary bap.
Dec. 15. Mrs. Margarett Dawes, sp. ... ... bur.
Dec. 16. Charles, s. of Mr. Charles Pearse &
Ann ... ... ... ... bap.
Jacob Davies & John Wilding, Ch. W.
Dec. 17. Ann Emma, d. of William Gower Esq.,
& Jone ... ... ... bap.
Martha, d. of Nathan Wellings & Mary bap.
Sarah, d. of Richard Griffith & Sarah... hap
Thomas, 9. of Thomas Maurice &
Margt. ... ... ... bap.
David Price ... ... ... bur.
Samuell Lloyd & Elizabeth Bright, of
Lidbury ... ... ... mar.
John Hall, of Auberton, & Elizabeth
Body, of Leintwardine ... ... mar,
Thomas, s. of John Lloyd & Jane ... bap.
Edward, s. of Thomas Bowyers & Jane bap.
Elizabeth Belamy, wid. ... ... bur.
Anne, d. of Richard Ellis & Hannah... bap.
Mary, d. of John Emery ... ... bur.
Jane, d. of William Richardson &
Elizabeth ... ... ... bap.
Jan. 16. Elinor, w. of James Roe ... ... bur.
Dec.
17
Dec.
19
Dec.
20
Dec.
30
Dec.
31
Jan.
Jan.
4
Jan.
8
Jan.
8
Jan.
9
Jan.
9
Jan.
12
Jan.
i6.
Jan.
22.
Jan.
23-
Jan.
24.
Jan.
25-
Jan.
26.
16971 Ludlow. 589
1697, Jan. i6. Mr. Henry Charleton ... ... bur.
Peter, s. of William Roberts ... bap.
Mary Collier, wid. ... ... ... bur.
Anne Dewes, wid. ... ... ... bur.
Thomas, s. of Richard Tipton ... bun.
Margarett, d. of Edward Wilding &
Mary ... ... ... ... bap.
Jan. 27. Giles Newton & Elizabeth Hickman, of
this p. ... ... ... mai
Jan. 29. Elinor, d. of George Philips & Elinor bap.
Jan. 31. Samuell Short & Mary Nesse, of this p. mar.
Jan. 31. Tromas Monford, of Wentmore, & Anne
Smalman, of Monk Hopton ... mar.
Feb. 2. Elizabeth, d. of Gabryell Parsons ... bur.
Feb. 3. William Hayward & Anne Wall, of
Upton Cressett ... ... mar.
Feb. 6. William, s. of Thomas Davies & Mary bap.
Feb. 7. Henry Williams, of Cainham, &
Elizabeth Hughes, of this p. ... mar.
Feb. 8. Mathias Wilding & Mary Knight, of
this p. ... ... ... max.
Feb. 10. Richard Myer & Esther Hadley, of
this p. ... ... ... mar.
Feb. 14. William Smith, of Bitterley, & Mary
Lewis, of Ashford ... ... mar.
Feb. 14. Jane, w. of Jeremiah Stead ... ... bur,
Feb. 16. Thomas Beamond & Susan CleytoU; p.
Neenton ... ... ... mar.
Feb. 16. Tromas Hawkins & Mary Smalman, of
Ditton Priors ... ... ... mar.
Mr. Charles Barker ... ... bur.
Mary, d. of John Walker ... ... bur.
Samuell Hooper & Anne Emry, of
this p. ... ... ... mar.
William, s. of Francis Ploding ... bur.
Richard Harper, of Hopton Wafers, &
Mary Wyatt, of Corely ... ... mar,
Anne, w. of William Johnson ... bur.
Jane, w. of Thomas Gwilliam ... bur.
Mr. Henry Bishop ... ... ... bur.
Feb.
17-
Feb.
17-
Feb.
,19.
Feb.
20.
Feb.
24.
Feb.
24.
Feb.
25-
Feb.
26.
590
Shropshire Parish Registers. [1697
697
Mar.
4-
,,
Mar.
8.
"
Mar.
Mar.
5-
II.
>>
Mar.
^Z-
,,
Mar.
13-
,,
Mar.
16.
"
Mar.
21.
698
Mar.
25-
,,
Mar.
25-
•J
Mar.
27.
J,
Mar.
28.
"
Apr.
2\
J J
Apr.
4-
>>
Apr.
5-
,,
Apr.
12.
Apr. 13.
Apr.
14
Apr.
14
Apr.
15
Apn.
20
Apr.
22
Apr.
^5
Apr.
26
Apr.
27
Apr. 28
Apr. 28.
May I.
May I.
May T.
Anne, d. of William Wyman
Sarah, d. of James Wykes & Anne
Benjamin, s. of Charles Watson
Mary, d- of Richard Monington
Mary ...
Edward, s. of Richard Bebb & Anne
Mary Bebb, wid. ...
Catherine, d. of Meredith Arthurs
Richard Clee & Alice Holmes,
Culmington*
Jacob Davies, John Wilding
Mr. Roger Powis ...
Elizabeth Lochard, sp.
Francis, s. of William Ward & Mary
Margarett, w. of Thomas Wynd
William, s. of Peter Hutchinson
Jennett
Mary, w. of Richard Sabery
Walter, s. of Ralph Harris & Martha
Richard, s. of Mr. Richard Oakeley
Mary ...
Henry, s. of Mr. Charles Cornewall
Dorothy
Henry, s. of Mr. Charles Cornwall
William, s. of John Davies & Elinor
Martha, w. of Mr. John Bowdler
George, s. of George Smalman
Elizabeth, d. of John Corbett
Theodora, d. of William Mason
Mary ...
John, s. of John Bedford & Emma
Henry Wats & Anne Child, of
Culmington
Thomas Rice & Mary Cole, of this p
lie.
Theodora, d. of William Mason
Jeremiah Stead & Anne Kettlesby,
this p., by banns
Jane, d. of Richard Rogers & Jane
Francis, s. of William Ward
of
bur.
bap.
bur.
bap,
bap.
bur.
bap.
mar.
Ch. W.
. hut.
bur.
. bap.
. bur.
&
of
bap.
bur.
bap.
bap.
bap.
bur.
bap.
bur.
bur.
bur.
bap.
bap.
mar.
bur.
mar.
bap.
bur.
1698] Ludlow. 591
1698, May 2. William James & Margt. Emery, of
this p., by banns ... ... mar.
May 3. Mary, d. of William Hosier &
Susannah ... ... ... bap.
May 4. George James, of Bishop's Castle, &
Margarett Holster, of this p., banns mar.
May 5. Elishah Beedle & Margarett Miles, of
this p., by banns ... ... mar.
May 6. Edward, s. of Richard Evans & Mary... bap.
May 6. Elizabeth, d. of Robert Wood ... bur.
May II. Richard Edwards & Francis Thomason,
of Stotesdon ... ... ... mar.
May 13. John, s. of John Corbett ... ... bur.
May 16. Richard Bebb ... ... ... bur.
May 17. Elizabeth, d. of David Meridith ... bur.
Edwd. Bishop & James Wyke, Ch. W.
May 20. Mary, d. of John Brilsford ... ... bur.
May 22. Sarah, d. of Nathaniel Phips &
Elizabeth
May 22. Sarah, d. of Thomas Knight &
Elizabeth
Elizabeth, w. of Maurice Philips
William, s. of John Davies & Mary
Thomas Lloyd & Mary Meredith, of this
p., banns
Susannah, w. of William Hosier
Edward Bedford & Mary Thomas, of
this p., banns ...
Thomas Rea & Margarett Gough, ]
Leisters
Edward Jones & Margarett Williams, ]
Burford
Elizabeth, d. of Richard Beedle &
Elizabeth
Thomas, s. of Robert Deuxell & Mary
John, s. of John Ford & Mary
Samuel! Vaughan, of Clunn, & Joane
Collier, of Leintwardine ...
,, June r6. Edward Colbourne & Mary Wilcox, p
Tasley
May
May
May
22.
23-
26.
May
May
26.
29.
June
I.
June
2.
June
5
June
June
June
7-
14.
15-
bap.
bap.
bur.
bap.
mar.
bur.
bap.
bap.
bap.
592 Shropshire Parish Registers. [1698
)98, June
19.
James, s. of Henry Matthews &
Elizabeth
bap.
,, June
20.
John Davies & Elizabeth Wildblood, of
this p., banns ...
mar.
,, June
26.
Mary, d. of Edward Warren & Isabel..
bap.
,, June
31-
Houghton, base s. of Anne Southerne . .
bap.
., July
I.
Mr. Samuell Reighnolds
bur.
,, July
6.
Susan, w. of Lewis Hay way
bur.
„ July
7-
Francis Jones & Sarah Short, of this p.
banns
mar.
., July
8.
Edward Like
bur.
,, July
9-
Mr. Thomas Wall
bur.
.. July
9-
Joane Adams, wid.
bur.
,, July
9-
Richard Monington
bur.
'> July
10.
Mary Aston
bur.
,, July
12.
Elizabeth, d. of Richard Prickett &
Mary ...
bap.
,, July
12.
Edward Warren
bur.
,, July
17-
Jane, d. of Peter Crow & Mary
bap.
,, July
24.
Mary, w. of Mr. John Phelps
bur.
,, July
31-
John, s. of Henry Davies & Elinor ..
bap.
,, July
31-
Mary, d. of Thomas Wright & Anne..
bap.
,, Aug.
6.
Mary, d. of Richard Allen & Hester..
bap.
>> Aug.
8..
Richard Griffiths ...
bur.
>> Aug.
II.
Benjamin, s. of John Hayway &
Elizabeth
bap.
M Aug.
12.
Mars', d. of James Leister & Mary ..
bap.
>> Aug.
14.
Annt, d. of Mr. Robert Kerry & Mary
bap.
5) Aug.
14.
George, s. of Thomas Wood & Elizabeth
bap.
,, Aug.
17-
Anne, d. of Robert Waldron &
Mary ...
bap.
>j Aug.
20.
Thomas Lowe, of Lingen, & Mary Like,
p. Richards Castle
mar.
j» Aug.
28.
John, s. of John Davies & Catherine ..
bap.
,. Sep.
5-
Francis Freeman & Elizabeth Cooke, p
Eye
mar.
,, Sep.
5-
William Maund
bur.
,, Sep.
6.
Richard, s. of Richard Whitman &
Elizabeth
bapu
„ Sep.
10.
Sarah, d. of William Peoploe & Anne..
bap.
Sep.
i8.
Sep.
19.
Sep.
20.
Sep.
21.
Sep.
26.
Sep.
27.
Sep.
27.
Sep.
28.
Oct.
6.
1698] Lw£//oz^;, 593
1698, Sep. 12. Danial Rider, of Clunn, & Mary
Wemme, of Clummery ... ... mar.
Edwd : Bishop & James Wyke, Ch. W.
Sep. 12. Anne Childs, wid. ... ... bur.
Sep. 16. Thomas Wind & Anne Pursall, of this p. mar,.
Sep. 17. Francis Cleeton & Catherine Owen, of
Min-Town ... ... ... mar.
Sep. 18. John Griffiths, of Whitton, & Elizabeth
Davies, of this p. ... ... mar,
Sarah, d. of John Lea & Mary ... bap.
Winifred, w. of Richard Purslow ... bur.
Mary, d. of Thomas Wright ... bur.
Isabel, d. of John Franklin & Elizabeth bap.
Sarah, d. of John Watlis & Sarah ... bap.
Thomas Hodges & Anne Hay ward, of
Monk Hopton ... ... ... mar.
Sarah, d. of John Watlis ... ... bur.
Gabriel, s. of Gabriel Cadman & Lydiah bap.
Sarah, d. of William Richards & Sarah bap.
Oct. II. Richard, s. of Thomas Dimmocke &
Elizabeth ... ... ... bap.
Oct. I. Samual, s. of William Reighnolds &
Tabitha ... ... ... bap.
Elizabeth Davies ... ... ... bur.
Hester, d. of William Crowe & Hester bap.
James, s. of Mr. James Pearse ... bur.
John Laurance & Margery Morris, of
Hopton Wafers ... ... mar.
Oct. 31. Sarah, d. of Mr. Thomas Haughton 8z
Jone ... ... ... ... bap.
Sarah, d. of Mr. Thomas Haughton... bur.
Mary, base d. of Anne Palmer ... bap.
Elishah Rogers ... ... ... bur.
Brian Tayler & Elizabeth Paytoe, of
Leintwardine ... ... ... mar.
Mary Warren ... ... ... bur.
Anne, d. of Charles Parks & Mar)' ... bap.
Nathaniel, s. of Thomas Peach & Jone bap.
Catherine, d. of Richard Woodhall &
Jane ... ... ... ... bap.
Oct.
13-
Oct.
14.
Oct.
22.
Oct.
25-
Nov.
I.
Nov.
2.
Nov.
2.
Nov.
7-
Nov,.
10.
Nov.
10.
No^4
12.
Nov.
12.
594 Shropshire Parish Registers. [1698
[698, Nov. 13. Mary, d. of Mr. Thomas Davies &
Elinor
Nov. 18. Susan, d. of John Morgan ...
Nov. 19. Thomas, s. of Ellis Beddoe & Anne.
Nov. 28. Thomas, s. of Thomas Farmer & Mary bap
Nov. 28. Margarett Rogers ...
Nov. 29. Thomas, s. of Thomas Harper
Nov. 30. Thomas, s. of Thomas Maurice
Dec. II. Mary, d. of Samuell Short & Mary
Dec. II. Letitia, d. of Richard Tongue & Dorothy bap
Dec. 13. Mary Berrington, wid.
Dec. 14. Margery Rowley
Dec. 15. Thomas, s. of Ellis Beddoe ...
Dec. 17. Richard Veale
Edw : Bishop, James Wyke, Ch. W
Dec. 24. Elizabeth, d. of Edward Hancox
Dec. 27. Thomas, s. of Thomas Dimmock
Dec. 31. John, s. of John Baker & Margarett.
Jan. 3. John Blayney
Jan. 4. Elizabeth Hancox ...
Jan. 7. Peter, s. of Peter Collier & Elizabeth.
Jan. 7.. Elizabeth, d. of Thomas Price & Mary
Jan. 8. Elizabeth Nott, wid.
Jan. 13. Richard, s. of Mary Moore, wid.
Jan. 14. Theophilus Maund, of Brimfield,
Jane Alsiter, of Ludford
Jan. 14. Thomas Gilson
Jan. 14. William & Mary, s. & d. of John
Moreley & Margery
Jan. 9. John, s. of William Bates & Mary
Jan. 21. Edward Stedman, s. of Mr. John Carr
& Hester
Jan. 27. William & Mary, s. & d. of John
Moreley
Jan. 31. Thomas Coldwell ...
Feb. I. Robert Timmes
Feb. I. James, s. of William Gower, Esqr., &
Jane ...
Feb. 2. John Barker, of Rockerdine, & Rebecca
Pearse, p. Leintwardine ...
bap.
bur.
bap.
bur.
bur.
bur.
bap.
bur.
bur.
bur.
bur.
bur.
buf.
bap.
bur.
bur.
bap.
bap.
bur.
bur.
mar.
bur'.
bap.
bap.
bap.
bap.
bur.
bur.
bap.
1699]
1698. Feb. 2
Feb. 5
, Feb. 7
, Feb. 12
, Feb. 13
, Feb. 19
, Feb. 19
, Feb. 20
, Feb. 20
, Feb. 24
, Feb. 24
, Feb. 25
, Mar. 3
, Mar. 5
, Mar. 5
, Mail. 7
, Mar. 10
, Mar. 12
, Mar. 12
, Mar. 18
, Mar. 22
[699, Mar. 27.
Apr. I.
Apr. 5.
Apr. 10.
Apr. 10.
Apr. II.
Apr. 14.
Ludlow.
Thomas, s. of Lewis Morris & Mary ...
Joiin Oakely, p. Kingsland, & Margarett
Poyner, of Leominster ...
Thomas Duppa, of the Marsh, & Mary
Beck, of Felton
Mary, d. of Charles Veale & Anne ...
Elizabeth, w. of Hugh Powell
Sarah, d. of Morris Bowen & Susannah
Anne, d. of William Gardner & Sarah
James Jennings & Joane Wheeler, of
Onybury
Isaac Prosser & Elizabeth Wellings, of
Bromfield
Elizabeth Lewis, wid.
Mary, d. of Thomas Palmer ...
John Lambe, of Church Stoke, & Mary
Solely, of Tregunnon
Ailce, w. of William Adams
Ralph, s. of William Ward & Mary ...
John, s. of Jeremiah Stead & Anne ...
Jane, w. of David Lloyd
Elizabeth, d. of Martin Cropper & Susan
Elizabeth, d. of John Corbett &
Elizabeth
Elizabeth, d. of Thomas Meredith &
Mary ...
Elishah, s. of Richard Plummer &
Margarett
Edward, s. of
Patience
595
bap.
mar.
bap.
bur.
bap.
bap.
mar.
bur.
bun.
mar.
bur.
bap.
bap.
bur.
bap.
bap.
bap.
bap.
bap.
Edwd. Bishop & James Wyke, Ch. W.
John, s. of Mr. Charles Fenton &
Elinor ... ... ... bap.
Penelope, d. of William Hancox & Mary bap.
Mrs. Anne Haughton ... ... bur.
Charles, s. of William Clinton & Jane bap.
Mary, d. of Samuell Hooper & Anne... bap.
John, s. of John Price ... ... bur.
John Harrington & Elizabeth Mason, of
Oreleton ... ... ... mar.
Edward Taylor &
596 Shropshire Parish Registers. [1699
1699, Apr. 17. John Griffiths, of Bitterley, & Hester
Coates, of this p., banns ... mar.
Apr. 17. Dorothy Preese, wid. ... ... bur.
Apr. 17. Henry Bridgwaters & Joyce Gough, of
Richards Castle ... ... mar.
Apr. 19. Elizabeth, d. of John Davies & Elizabeth bap.
Apr. 20. John Davies, of Presteigne, & Anne
Woodhouse, of this p., banns ... mar.
Apr. 23. Richard, s. of Richard Wright &
Catherine ... ... ... bap.
Apr. 23. Jane, w. of John Wilding ... ... bur.
Apr. 24. Thomas Shepheard, of Hopton of the
Hole, & Sarah Baldwyn, of Poston mar.
Apr. 24. Timothy Bennings, of Diddlebury, &
Elizabeth Lloyd, of Aston ... mar.
Apr. 26. James, s. of Giles Newton & Elizabeth bap.
May 2. David Davies & Anne Clee, p. Clunn... mar.
May 2. Mrs. Catherine Read, wid. ... ... bur.
May 4. Jane, d. of Mr. Walter Vaughan, &
Letitia ... ... ... bap.
May 6. Charels Pearse, of Brompton Brian, &
Olive Bird, of Leintoll ... ... mar.
Ursula, d. of William Weyman & Anne bap.
Martin Cropper and his son Martyn ... bur.
Richard, s. of Richard Davies & Mary bap.
Mrs. Olive Davies ... ... ... bur.
Christian, w. of Thomas Martin ... bur.
Richard, s. of Richard Davies ... bur.
Elizabeth, d. of Edward Bedford &
Mary ... ... ... ... bap.
George Hope ... ... ... bur.
Nicholas Page & Elizabeth Richards, p.
Abdon ... ... ... .Tiar.
June 6. Richard James, of St. Swithin in
Worcester, & Elinor Brompton, of
this p. ... ... ... mar
June 7. George Lloyd, of Corely, & Ruth
Warrington, of this p., banns ... mar.
June 12. William Freeman & Anne Downes, of
Tenbury ... ... ... noAr.
Mav
6.
May
6.
May
9-
May
10.
May
IS-
May
IS-
May
23-
May
29.
June
I.
1699] Ludlow. 597
[699, June 14. Lucy, w. of John Preece ... ... bur.
Thomas Griffiths ... ... ... bur.
William Reignolds ... ... ... bur.
John Bach & Richd. Bowen, Ch. W.
Richard, s. of Richard Cressell & Joane bap.
Margarett Baker ... ... ... bur.
Somersett, s. of David Adney &
Margt. ... ... ... bap.
Mary, d. of Mr. John Jones & Anne... bap.
Thomas Tumblings & Sarah Howes, p.
Stotesdon ... ... ... mar.
Valentine, s. of Mr. John Stead &
Priscilla ... ... ... bap.
Richard Yopp, of Greet, & Anne Harris,
of Tenbury ... ... ... mar.
Mary, d. of Mr. John Jones ... bur.
Anne, d. of William Griffiths & Margt. bap.
Sarah, d. of Alice Gilson, wid. ... bur.
Edward Botwood ... ... ... bur.
John, s. of William Mason & Mary ... bap.
Mary, d. of Thomas Griffiths & Hannah bap.
Elijah, s. of Elijah Rogers & Anne ... bap.
Francis, s. of Nathan Wellings & Mary bap.
Catherine Hitchcott, wid. ... ... bur.
Richard Weaver, of Milver Stoke, &
Anne Pugh, of Staunton Lacy ... mar.
Aug. I. Edward James, of this p., & Mary
Tippin, p. Ludford ... ... mar.
Aug. 3. Thomas Prichard, a stranger ... bur.
Aug. 4. Alice, w. of David Rowland ... bur.
Aug. 6. Robert Thomas & Anne Child, of this
p., banns ... ... ... mar.
Aug. 6. Richard, s. of Robert Beddoe & Martha bap.
Aug. 10. Edward Evans, of Stoke Bliss, &
Elizabeth Lane, of Keer ... ... mar.
Aug. II. Timothy, s. of John Angel & Margarett bap.
Aug. 21. John Darling, of Michael Bedwardine,
& Elizabeth Brodward. p. Eyton ... mar.
Aug. 21. John. s. of Edward Peach & Elizabeth bap.
Aug. 21. Margery, w. of Henry Preese ... bur.
p
June
14.
June
17-
June
17-
June
17-
June
18.
June
28.
June
29.
June
3C-
June
30.
July
2.
July
6.
July
8.
July
9-
July
12.
July
16.
July
20.
July
23-
July
23-
July
24.
July
30.
1699, Aug.
23-
,, Aug.
24.
>» Aug.
27.
„ Aug.
29.
,, Aug.
30-
„ Aug.
31-
,, Sep.
2.
„ Sep.
8.
„ Sep.
II.
„ Sep.
12.
„ Sep.
16.
598 Shropshire Parish Registers. [1699
Richard Palmer, a stranger ... ... bur.
Elinor, w. of Samuell Bright ... bur.
John, s. of Edward Peach ... ... bur.
Anne, d. of Thomas Lloyd & Mary ... bap.
Gwen, w. of William Mullis ... ibur.
John, s. of John Griffiths & Elizabeth... bap.
William Stoich, of Knighton, & Mary
Vaughan, of Clunn ... ... mar.
William, s. of Peter Crow & Mary ... bap.
John Parry, of Kingston, & Anne
Hooper, of Cardington ... ... mar.
Anne, d. of Griffith Kinnerston & Margt. bap.
Mary, d. of Thomas Rice & Mary ... bap.
Sep. 18. John Bickerton, of Bridgnorth, & Jane
Smith, of Stotesdon ... ... mar.
Sep. 18. Timothy Smith, of Botterills Aston, &
Alice Harding, of Whettelton ... mar,
Sep. 18. John Wild, of Leintwardine, & Jone
Reignolds, of Clunberry ... ... mar.
Sep. 20. Joane Taylor, wid. ... ... bur.
Sep. 29. Margar^ett, d. of Richard Ellis &
Hanah ... ... ... bap.
Sep. 29. James, s. of Henry Matthews ... bur.
Oct. 2. William Hosier 8z: Mary Heath, of this
p., banns ... ... ... mar.
■Oct. 5. William Briscoe, of Monk Hopton, &
Jane Griffiths, of Ditton Priors ... mar.
Oct. 6. Richard, s. of Thomas Tillotson &
Arabella ... ... ... bap.
Oct. II. Ralph, s. of William Ward ... ... bur.
Oct. 14. Richard, s. of Mr. Robert Kerry & Mary bap.
Oct. 21. Robert, s. of Robert Morris & Mary ... bap.
Oct. 23. James Mason, of Abberlie, & Jane
Tawlie, of Hopton Wafers ... mar.
Oct. 23. Richard Collier & Margarett Lewis, of
this p. ... ... ... mar.
Oct. 28. John Hughes & Elizabeth Noblett, of
Tenbury, banns ... ... mar.
Oct. 30. Arthur Ecclesie & Ann Thomas, Qf this
p., banns ... .., ... mar.
699:
, Oct.
Nov.
SO-
I.
,,
Nov.
4-
"
Nov.
6.
Nov.
?•
M
Nov.
8.
)J
Nov.
lO.
1699] Ludlow. 599
Thomas, s. of Thomas Southerne &
Hannah ... ... ... bap.
Sommerset, s. of David Adney ... bur.
Thomas, s. of Francis Jones & Sarah... bap.
Samuell Soncky, of Cardington, & Mary
Child, of Rushbury ... ,.. mar.
Richard, s. of Mr. Robert Kerry ... bur.
Ann, d. of Nicholas Fothergill & Jone bap.
Margarett, d. of Mr. John Bowdler &
Elizabeth ... ... ... ibap.
Nov. lo. Francis Smith, of Linnolls & Jane
Lewis, of Kingstown ... ... mar.
Nov. 12. John Tomlins, of Coreley, & Ursula
Baker, of this p. ... ... mar.
John, s. of Richard Prickett & Mary... bap.
Mary, d. of Nichs. Mullard & Mary ... bap.
Jone, w. of Nichs. Fothergill ... bur.
Henry Preesely, of Bolis, & Ann
Milford, of Bildoes ... ... mar.
Sarah Griffiths ... ... ... bur.
William Adams ... ... ... bur.
John, s. of William Lane & Priscilla... bap.
Anne, d- of Mr*. Samuell Bowdler &
Mary ... ... ... ... bap.
Nov. 30. Fortune Earsely ... ... ... bur.
Dec. 2. John Kales & Mary Bishop, of this p.,
banns ... ... ... mar.
Dec. 2. Thomas Matthews & Elizabeth
Brompton, of this p., banns ... mar.
Elizabeth, w. of Richard Pufford ... bur.
Robert, s. of Robert Wood & Joan ... bap.
John Ward, of Clunn, & Hannah Jones,
of Clunton ... ... ... mar.
William Harper ... ... ... bur.
Thomas, s. of Luke York & Anne ... bap.
Thomas Ap-shone ... ... ... bur.
Mary, d. of Thomas Smith ... ... bur.
John Bach, Richd. Bowen, Ch. W.
Dec. ig. John, s. of Arthur Winwood &
Catherine ... ... ... bap.
Nov.
12.
Nov.
12.
Nov.
13-
Nov.
18.
Nov.
21.
Nov.
28,
Nov.
3°'
Nov.
30'
Dec.
2.
Dec.
3-
Dec.
5-
Dec.
10.
Dec.
14.
Dec.
14.
Dec.
17-
600
Shropshire Parish Registers.
[1699
1699, Dec. 25.
Dec. 27.
Dec. 30.
Dec. 31.
Jan. II.
Jan. 14.
Jan. 14.
Jan. 22.
Jan. 22.
Jan.
22.
Jan.
24
Jan.
24
Jan.
24
Jan.
24
Feb.
I
Feb.
8
Feb.
II
Feb.
12
Feb. 13.
Feb.
15
Feb.
15
Feb.
17
Feb.
17
Feb.
18
Feb.
27
Feb.
27
Feb.
27
Mar.
3-
Mar.
4-
Mar.
Margarett Oakes, wid. ... ... bur.
Thomas, s. of Maurice Philips & Anne bap.
William, s. of Meredith Arthurs & Ann bap.
Sarah, d. of John Watkiss & Sarah ... bap.
Richard, s. of George Clee ... ... bur.
John Oldwell & Mary Perkes, of this
p., banns ... ... ... mar.
Humphrey Win wood, of Chetton, &
Priscilla Bowen ... ... mar.
John Thomas & Elizabeth Oubrey, of
Clunberry ... ... ... mar.
Thomas Griffiths, of Clunbury, &
Elizabeth Hold, of Stoke Castle ... mar.
Francis, s. of Richard Browne & Isabel bap.
Thomas Pateshall & Jane Prichard, of
this p., banns ... ... ... mar.
Joyce, d. of Reuse Prickett ... bur.
Charles Morgan ... ... ... bur.
Evan Price ... ... ... bur.
Mary Colbach ... ... ... bur.
Thomas, s. of Joseph Lane & Anne ... bap.
Jane, d. of Thomas Still & Ann ... bap.
Edward Barker, of Lingen, & Hannah
Lloyd, of Stoke Castle ... ... mar.
Richard Preece, of Bitterly, & Hannah
Gierke, of Snitten ... ... mar.
Charles, s. of Anne Morgan, wid. ... bur.
William Palmer ... ... ... bur.
Elizabeth, d. of William Roberts ... bur.
Jane, d. of Thomas Still ... ... bur.
Thomas, s. of Thomas Wright & Ann... bap.
Richard Benboe, of Thornbury, &
Margery Rogers, of Corely ... mar.
Thomas, s. of Thomas Wright ... bur.
Thomas, s. of Thomas Wright ... bur.
Edward, s. of Thomas Morris & Mary bap.
Joseph Morris, of Richards Castle, &
Ann Davies, of Bromfield ... man.
Elizabeth, d. of Sampson Grubb &
Margery ... .., ,.. bap.
1700] Ludlow, 601
Ann Jones, wid. ... ... ... bur.
Elizabeth, d. of Richard Veale &
Catherine ... ... ... hap.
James, s. of Frances Child ... ... bur.
Henry, s. of James Leister & Mary ... bap.
William, s. of George Philips & Elinor bap.
William, s. of William Lloyd & Margt. bap.
Edward, s. of John Davies & Elizabeth bap.
John, s. of Arthur Winwood ... bur.
Robert, s. of Robert Waldron & Mary bap.
Elizabeth, w. of Henry Hunt ... bur.
John, s. of Abraham Lane & Susannah bap.
Giles, s. of Giles Newton & Elizabeth bap.
Roger Lateward ... ... ... bur.
John Bach & Richd. Bowen, Ch. W.
Elizabeth, d. of Henry Hunt ... bur.
Edward Brookes ... ... ... bur.
Evan Evans ... ... ... bun.
Anne, d. of Nicholas Fothergill ... bur.
Edward Chipp & Elizabeth Vernalls, of
this p. ... ... ... mar.
Apr. 7. Howell Price & Rebeccah Jennings, of
this p., banns ... ... ... mar.
Apr. 7. Jane, d. of William Wareing & Mary... bap.
Apr. 9. Thomas Williams & Elizabeth Preese, of
this p. ... ... ... mar.
Apr. 10. Charles, s. of John Lloyd ... ... bur.
Apr. 13. Thomas Lane, of Bildoes, & Elizabeth
Pennell, of Knighton ... ... mar.
Apr. 15. Edward Causer & Elizabeth Withy, of
Burford ... ... ... mar.
Apr. 17. John, s. of Edward James & Mary ... bap.
Apr. 20. Elizabeth Preese, widi. ... ... bur.
Apr. 21. Martha, d. of John Corbett & Elizabeth bap.
Apr. 22. Edward, s. of Samuell Edge & Elinor bap.
Apr. 22. Mary, w. of Richard Davies, junr. ... bur.
Apr. 29. Richard Millichap, of Empstrey park,
p. Diddlebury, & Jane Wall, of the
same ... ... ... mar.
Apr. 29. William, s. of George Philips ... bur.
1699,
Mar.
8.
>>
Mar.
8.
>>
Mar.
9-
,,
Mar.
10.
,,
Mar.
13-
>>
Mar.
14.
J5
Mar.
17-
>>
Mar.
19.
>>
Mar.
20.
J,
Mar.
20.
,,
Mar.
22.
,,
Mar.
23-
>>
Mar.
24.
1700
, Mar.
27.
>>
Mar.
28.
,,
Mar.
29.
,,
Apr.
6.
,,
Apr.
7-
602
Shropshire Parish Registers.
[1700
1700, May
,, May
May 2.
May 3.
May 5.
May 6.
May 10.
May 10.
May II.
May 14.
May 14.
May 14.
May 18.
May 20.
May 22.
May 23.
May 25.
May 26.
May 26.
May 26.
June
3
June
7
June
8
June
II
June
II
June
12
June
12
June
16
June
16
Samuell Penny & Margarett Dickins, of
Cleobury Mortimer ... ... mar.
Thomas Russell, of Pickford, &
Elizabeth Hooper, of Cardington ... mar.
John Eaton ... ... ... bur.
Thomas Davies ... ... ... bur.
Richard Ably & Margt. Evans, of
this p. ... ... ... mar.
David, s. of David Meredith & Joan... bap.
Thomas Carter, of Stotesdon, & Ann
Jones, of Hopton Wafers ... mar.
Margt., d. of Richard Pugh & Ann ... bap.
Mary, d. of Humphrye Blith &
Hannah ... ... ... bap.
Charles Foxe ... ... ... bur.
Margt., d. of Thomas Philips ... bur.
William, s. of Thomas Rudd ... bur.
Elizabeth, d. of William Bedford ... bur.
Robert Kerry & Hum : Morley, Ch. W.
Mary Maurice ... ... ... bur.
Lewis Powell, p. Church Stoke, &
Catherine Gittins, of Montgomery... mar.
Edward, s. of Mr. Edward Robinson... bur.
Charels, s. of Anne Morgan, wid. ... bur.
John and Mary Smyth, of this p.,
banjis ... ... ... mar.
Robina, d. of Richard Whitmore &
Elizabeth ... ... ... bap.
Anne, d. of William James & Margt. ... bap.
Anne, d. of John Probert ... ... bur.
Richard, s. of Robert Browne & Anne ... bap.
Catherine, d. of Richd : Jones & Jane bap.
John Underwood, of Acton Scot, &
Margaret Underwood, of Condover mar.
Mrs. Bridgett Edwards ... ... bur.
Anne, w. of Mr. Edward Smalman ... bur.
Thomas Hitchcott ... ... ... bur.
Sarah, d. of John Hayway & Elizabeth bap.
Roland, s. of Mr. Rowland Baugh &
Mary ... ... ... ... bap.
1700J Ludlow, 603
1700, June 18. Edward Evans, of Polderbatch, & Mary
Richards, of Linderid ... ... mar.
June 18. Michael, s. of Mr. John Long ... bur.
June 19. Margt :, d. of Thomas Hunt & Margt : bap.
June 20. John, s. of John Turford & Elizabeth bap.
June 23. Sarah, d. of Rich : Nethway & Margt : bap.
June 24. Richd : Davies & Mary Kneaves, p.
Onybury ... ... ... mar.
June 25. James, s. of Henry Lloyd & Elizabeth bap.
June 26. John, s. of John Collier & Mary ... bap.
June 29. Joseph Granger, of Priors Ditton, &
Catherine Dawson, of Monk Hopton mar.
June 30. Joane, w. of Mr. William Winwood ... bur.
July 2. Rowland Harley & Eliz. Griffiths, p.
p. Priors Ditton ... ... max.
July 2. Richd:, s. of Ellis Beddoe & Ann ... bap.
July 2. John, s. of John Turford ... ... bur.
July 2. Elizabeth, d. of Rich: Woodhall ... bur.
July 4. Richd. Duttord & Elizabeth Marston, of
this p. ... ... ... mar.
July 10. Reese Prickett, of this p., & Anne
Heycox, of Whitton ... ... mar.
July 13;. Thomas Hopkins & Catherine Cooke, of
Burrington ... ... ... mar.
July 13. Michael Mitton, of Much Wenlock, &
Mary Hawkins ... ... ... mar.
July 13. Elizabeth, d. of Elisha Beedle & Mary bap.
July 13. Margt., d. of Richd. Ellis ... bur.
July 17. Henry Wemme, of Great Whitley, &
Elinor Page, of Tenbury ... mar.
July 19. Edmond Stanway ... ... ... bur.
Robert Kerry & Hum : Morley, Ch. W.
July 21. Joyce Glover, wid. ... ... bur.
July 29. Samuell Evans & Anne Edge, of
Lidbury p. ... ... ... mar.
Aug. 4. William Williams & Elizabeth Evans,
of Bitterley ... ... ... mar.
Aug. 5. Mary, d. of Humphrey Blithe ... bur.
Aug. 6. John Fletcher, of Milver-Stoke, & Anne
Perkes, of Diddlebury ... ... mar.
Aug.
9-
Aug
lO.
Aug.
lO.
Aug.
12.
Aug.
15-
Aug.
i6.
Aug.
17-
Aug.
17-
604 Shropshire Parish Registers, [1700
1700, Aug. 9. Anne, d. of John Arthurs ... ... bur.
William Causen, of Leintwardine & Ann
Bebb, of Clungunford ... ... mar.
Jane, d. of M. Richard Oakely & Mary bap.
William, s. of William Davies ... bur.
Vincent, s. of Edward Hancox & Mary bap.
The said Vincent ... ... ... bur
John Morris ... ... ... bur.
Elizabeth, w. of Robert Hurlston ... bur.
Aug. 24. David Evans, of Alomonestry, &
Winifred Tyler, of Wigmore ... mar.
Aug. 29. Richd : Sabery & Mary Morrice, of
this p. ... ... ... marj.
Aug. 30. Elinor Waldron, wid. ... ... bur.
Arabella, d. of David Adeny & Jane... bap.
Elinor Butler ... ... ... bur.
Joyce, d. of Henry Weaver ... bur.
Mary, d. of William Ward & Mary ... bap.
Francis, s. of Thomas Palmer & Susan bap.
Winifred & Alice, daus. of John Davies
& Ann ... ... ... bap.
James Powell ... ... ... bur.
Amelia, d. of Arthur Ecclesie & Anne bap.
Richard, s. of Henry Weaver ... bur.
William Webb & Mary Waldron, of
Tenbury ... ... ... mar.
Sep. 27. Samuel, s. of Mr. Edward Robinson &
Elizabeth ... ... ... bap.
James, s. of Richd : Collier & Hester bap.
Benjamin, s. of Ralph Harris & Martha bap
Thomas, s. of Henry Weaver ... bur.
John, s. of John Eles & Mary ... bap.
Edward Belamy ... ... ... bur.
John Wigley, of Munslow, & Martha
Bright, of Wistanstow ... ... mar.
Frances, w. of George Owens -.. bur
David Jones & Elizabeth Hassoll, of
Diddlebury ... ... ... mai
Margt:, d. of Rich: Plummer & Jone bap.
Thomas, s. of William Griffith & Margt : bap.
Sep.
I.
Sep.
4-
Sep.
9-
Sep.
IS-
Sep.
IS-
Sep.
15-
Sep.
25-
Sep.
25-
Sep.
28.
Sep.
27.
Sep.
29.
Sep.
30-
Oct.
I.
Oct.
5-
Oct.
5-
Oct.
6.
Oct.
6.
Oct.
7-
Oct
8.
Oct
13-
Oct.
15-
Oct.
22.
Oct.
23-
Oct.
24.
Oct.
26.
1700] Ludlow. 605
1700, Oct. 15. Brillana, d. of Mr. Robert Kerry & Mary bap.
John, s. of John Walter & Margarett ... bap.
William Davies ... ... ... bur.
Anne Ward, wid. ... ... ... bur.
George, s. of Mr. George Lerkey &
Anne ... ... ... ... bap.
Oct. 28. Thomas Heath, of this p., & Margarett
Hawkins, p. Culmington ... mar.
William Pearse & Ann Evans, of this p. mar.
John Powell, of Long Staunton, &
Martha Roberts, of Corve Town... mar.
Ann Fox ... ... ... bur.
Richard, s. of John Morely & Margery bap.
Peter, s. of Peter Lloyd & Elizabeth ... bap.
Benjamin Lancett & Alice Stevens, of
Leintwardine ... ... ... mar.
Elijah, d. of Elijah Rogers ... ... bur.
Walter Hattam ... ... ... bur*.
John Frees & Margt : Burd, of this p. mar.
William, s. of Samuell Powis & Mary... bap.
James Collier ... ... ... bur.
Sarah, d. of Thomas Blayney & Sage bap.
William Tayler & Mary King, of
Richards Castle ... ... mar.
Elizabeth, w. of Thomas Amys ... bur.
Elizabeth, d. of Thomas Williams &
Elizabeth ... ... ... bap.
Mary Davies ... ... ... bapt.
James, s. of Edward Taylor & Patience bap.
James, s. of Henry Weaver & Elinor... bap.
Jane, d. of William Gower, Esquire, &
Jane ... ... ... ... bap.
Reginold, s. of George Wright & Mary bap
Elizabeth Meredith, wid. ... ... bur.
Elizabeth, d. of Richard Veal ... bur.
Jane Morris, wid. ... ... ... bur.
Jane, d. of Thomas Prichard & Margt : bap.
Joan, d. of John Corbett & Dorothy ... bap.
Richard Langford & Lucy Kettelby, p.
Bitterly ... ... ... mar.
Oct.
29.
Oct.
29.
Oct.
29.
Nov.
I.
Nov.
3-
Nov.
4-
Nov.
8.
Nov.
8.
Nov.
II.
Nov.
IS-
Nov.
IS-
Nov.
17-
Nov.
25-
Nov.
26.
Nov.
3°-
Nov.
30-
Dec.
I.
Dec.
I.
Dec.
S-
Dec.
6.
Dec.
7-
Dec.
10.
Dec.
13-
Dec.
IS-
Dec.
19.
Dec.
26.
606
Shropshire Parish Registers.
[1700
1700, Dec. 26. Ann. d. of William Reignolds &
Tabetha
,, Dec. 27. William Poston & Dorothy Rider, of
Middleton-upon-the-Hill
Dec. 27. Tromas, s. of John Lea & Mary
Jan. 5. Elizabeth, d. of W^illiam Uncles & Ann
Jan. 5. Edward, s. of Mary Evans, wid.
Jan. 5. Mary, d. of Howells Price & Mary ...
Jan. 10. William Wannerton
Jan. 10. Thomas Gwilliam ...
Jan. 12. John Wyat & Bridgett Owen, p. Clunn
Jan. 12. Elizabeth, d. of Joseph Pearse &
Elizabeth
Jan. 12. Mary, d. of John Alden & Mary
Jan. 12. Elizabeth Pearse, wid.
Jan. 14. John Howells
Jan. 15. Richard Cropper
Jan. 16. John Wright & Mary Bird, of this p
banns
Jan. 12. Thomas, s. of Thomas Jones & Anne.
Jan, 22. Margarett, d. of Francis Dee & Margt.
Jan. 23. Benjamin Porter, of Kempley, co.
Glocester, & Judith Adams, of p.
Pontesbury
Thomas White, of this p., & Alice Gain,
of p. Greet
Samual Clench
John Acton & Anne Cartwright, p.
Norbury
Thomas Seward & Mary Hooper, p.
Stotesdon
William, s. of Richard Woodall & Jane
John Ecclesee & Hannah Phillips, of
this p.
Anne, d. of John Davies & Elizabeth...
Elizabeth, d. of Thomas Williams
Roger Nornecott, of Mortimer Cleobury,
& Mary Porter, of Neen Salvage...
Feb. 16. Richard & Margarett Price, of this p.,
banns
Jan. 23.
Jan. 25.
Jan. 28.
Jan. 29.
Jan.
29
Feb.
5
Feb.
9
Feb.
10
Feb.
ir
bap.
mar.
bap.
bap.
bur.
bap.
bur.
bur.
mar.
bap.
bap.
bur.
bur.
bur.
mar.
bap.
bap.
mar.
bur.
bap.
mar.
bap.
bur.
1701]
Ludlow.
607
700, Feb. 16.
Feb. 18.
Feb. 19.
Feb. 19.
Mar. 4.
Mar. 4.
Nov. 5.
Mar. 6.
Mar. 8.
Mar. 9.
Mar. 10.
Mar. 16.
Mar. i6.
Mar. 19.
Mar. 23.
Mar. 24.
1 701, Mar.
28
, Mar.
30-
, Apr.
3
, Apr.
6.
, Api^.
8
, Apr.
10.
, Apr.
10.
, Apr.
13-
, Apr.
18.
, Apr.
21.
, Apr.
22.
, Apr.
24.
, Apr.
27.
, Apr.
28.
, Apr.
30-
, May
I
Thomas, s. of Thomas Beedle & Susan bap.
Robert Waldron ... ... ... bur.
Martm, s. of John Cropper & Elinor ... bap.
Hannah, d. of Charles Powell & Ann bap.
Samuell Pearce & Mary Blucke, of p.
Diddlebury ... ... ... mar.
Richard Powell, p. Long Staunton, &
Isabeil Bullock, of Priors Ditton ... mar.
Walter, s. of John Griffiths & Elizabeth bap.
Thomas Whitewick, of Eaton, & Susan
Clinton, of Tugford ... ... mar.
Mrs. Jane Roberts, wid. ... ... bur.
Richard, s. of Richard Collier & Margt : bap.
Zacharias, base s. of Elizabeth Bebb ... bap.
James, s. of James Leister & Mary... bap.
Catherine, s. of Randle Henshaw &
Elizabeth ... ... ... bap.
Pricillah Harrington ... ... bur.
Thomas, s. of Thomas Steel & Anne... bap.
Timothy, s. of John Angell ... ... bur.
Robert Kerry & Hum : Moreley, Ch. W.
Exam: f : J oh. Yapp, sur'^-
Samuell Maule ... ... ... bur.
Elizabeth Caudle, of p. Stanton Lacy bur.
Mary, d. of Edward Wilding & Mary bap.
John Jones ... ... ... bur.
Priscillah, d. of Mary Weldron, wid. bur.
Richard, s. of John Lloyd & Jane ... bap.
Christopher, s. of Elisha Rogers & Anne bap.
Mary Carpenter ... ... ... bur.
Robert, s. of Robert Brown ... bur.
Elizabeth, d. of Richard Abley &
Marg,t : ... ... ... bap.
Mary, w. of Thomas King ... ... bur.
Lodowich Hammonds ... ... bur.
Margaret, d. of Thomas Gibbs ... bur.
George Owens & Catherine Maund, of
this p., bajtns ... ... ... mar.
Mary Weale, wid ... ... bur.
Edward, s. of John Beevan & Sarah... bap.
608
Shropshire Parish Registers.
[1701
1 701, May
2
„ May
3-
„ May
8.
„ May
10.
„ May
10.
„ May
II.
,, May
IS-
,, May
IS-
„ May
16.
,, May
18
„ May
18
„ May
20
,, May
22
,, May
23
„ May
28
„ May
28
„ June
15
,, June
22
,, June
23
,, June
25
,, June
27
., July
6
July 10.
July II.
July 13-
July 13.
July 15-
July 16.
July 18.
July 18.
John Greenhouse & Francis Poyis, p.
Onybury ... ... ... mar.
John, s. of William Wyman & Anne ... bap.
Lokier, s. of Mr. John Baldwin ... bur.
Mary, d. of Edward Bedford & Mary bap.
Margt:, d. of Richard Plummer ... bur.
Sarah, d. of Edward Still & Anne ... bap.
Anne, d. of Richard Creswell & Jone... bap.
James, s. of Robert Thomas & Anne... bap.
George Smith & Mary Hughes, of
Tenbury ... ... ... mar.
Edward, s. of John Vaughan & Martha bap.
Thomas, s. of Meredith Arthurs ... bur.
Jeremiah Sage & Mary Croft, of this
p., banns ... ... ... mar.
James, s. of Robert Thomas ... bur.
Anne, d. of Reese Prickett & Ann ... bap.
Jane, w. of William Millard ... bur.
Hannibal, s. of John Deacon &
Elizabeth ... ... ... bap.
William, s. of Maurice Bow en & Susan bap.
Charles, s. of Robert Beddoe & Martha bap.
Anne, w. of William Richards ... bur.
Mary, d. of John Smyth & Elizabeth ... bap.
Mary Evans, spinster ... ... bur.
Margt :, d. of Edward Page &
Elizabeth ... ... ... bap.
Richard Richardson, of St. Peters, in
Hereford, h Bridgett Bouchier, of
this p. ... ... ... mar.
David Ward ... ... ... bur.
Rich : Fothergill & Nath : Brasier, Ch. W.
William Maund & Mary Galliers, of
Cleobury Mortimer ... ... mar.
Thomas, s. of John Smyth & Elizabeth bap.
Mr. Richard Davies ... ... bur.
Richard Galliers, of Leintwardine, &
Martha Prees, of Stokesay ... mar.
Henry, s. of Henry Lloyd & Elizabeth bap.
Mr. John Senex ... ... ... bur.
i
1701]
Ludlow,
609
1701, July 20.
,, July 20.
„ July 21.
,, July 24.
,, July 28.
„ July 28.
„ July 29.
^, Aug
Aug
Aug.
10.
Aug.
12.
Aug.
16.
Aug.
16.
Aug.
17-
Aug.
19.
Aug.
24.
Aug.
25-
Sep.
I.
Sep.
3-
Sep.
4-
Sep.
4-
Sep.
8.
Sep.
9-
Sep.
13-
Sep.
18.
Sep.
2T.
Sep.
23-
Arthur, s. of John Arthurs & Margt:...
Elizabeth, d. of Thomas Wright &
Elizabeth
Elizabeth, d. of John Franclin &
Elizabeth
jNIary, d. of William Crow & Catherine
Margarett Foxe, spinster
Jone Porter, wid.
Chafles Evans & Anne Morgan, of this
p., banns
Samuel! Beddoe, of Bitterley, & Mary
Knight, of this p.
Thomas Tayler, of Bromyard, &
Rebeccah Hooper, of p. Tenbury ...
Sarah, d. of Richard Preese & Judith
Fichard, s. of Evan Powell & Alice ...
Elizabeth, d. of Robert Deuxall &
Mary ...
Mr. Edward Robinson, senr.
John Lugg & Mar\- Hitchcott, of this
p., banns
Christopher Beevan
Elizabeth, d. of James Richards &
Elizabeth
Francis James, of Knighton, & Alice
Porter, of Whitton
John Preese, of Clunberry, & Mary
Adams, of Diddlebury ...
Benjamin Chirme & Mary Evans, of
this p., banns ...
Olive, d. of Mr. Richard Davies
Anne, d. of William Pearse & Anne...
Richard Langford
Anne, d. of John Bedford & Emma...
Thomas Maund & Ursula Powell, p.
Brinfield
Anne Morris, wid.
Richard, s. of RicharB Tippin & Mary
Asenath, d. and base child of Mary
Bedford
bap.
bap.
bap.
bap.
bur.
bur.
mar.
bap.
bap.
bur.
mar.
bur.
bap.
mar.
bur.
bap.
bur.
bap.
mar.
bur.
bap.
bap.
610
1701, Sep.
„ Sep.
Sep.
Sep.
Shropshire Parish Registers,
[1701
Oct.
Oct.
Oct.
Oct.
Oct.
Nov.
Nov.
Nov.
24
26
Sep. 29,
, Oct.
17
, Oct.
17
, Oct.
19
, Oct.
19
, Oct.
23
, Oct.
23
, Oct.
24
, Oct.
25
, Oct.
29
, Nov.
4
, Nov.
5
, Nov.
6
John, s. of Richard Purslow &
Elizabeth ... ... ... bap.
Elizabeth, d. of Humphrey Blyth &
Hannah ... ... ... bap.
Richard Brown ... ... ... bur.
Peter Davies, of Burford, & Jane
Lucas, of Tenbury ... ... mar
William & Elinor Price, of this p.,
banns ... ... ... mar.
Mr. Mathlas Whittle ... ... bur.
William Davenport ... ... bur.
Richard Coxe,. of Tenbury, & Elizabeth
Moor, of this p. ... ... mar.
Hester, d. of Robert Wood & Joan ... bap.
Anne, d. of Meredith Arthurs & Anne... bap.
Rich : Bulkeley, Rector [^last time he signs'\
Rich : Fothergill & Nath : Brasier, Ch. W-
\^The handwriting changes here.]
Francis, s. of Robert Higgins & Margt : bap.
Wm :, s. of Thos : Gibbs & Mary ... bap.
Morgan Lloyd & Ann Smith, of this p.,
banns ... ... ... mar.
Margt:, d. of John Barker ... ... bur.
Cath:, d. of Mr. Ed: Smallman &
Cath: ... ... ... bao.
Ann, d. of Wm. Pearce ... ... bur.
Hen : Preece & Margt : Lloyd, of this
p., banns ... ... ... mar.
Wm : Jones, of Presteign, & Eleanr :
Taylr:, of Leintwardine ... mar.
Tho : Thomas & Margt : Ness, of
this p. ... ... ... mar.
Ben :, s. of Tho: Peach & Jane ... bap.
Gabriel Moore ... ... ... bur
Wm : Chirme & Sarah Field, of this p.,
banns ... ... ... mar
Martha, d. of Arthur Win wood &
Hannah ... ... .. bap.
Wm :, s. of Ed : Chippe & Eliz : ... bap
Jane, d. of Rich : Ellis & Hannah... bap.
1701]
Ludlow.
611
701, Nov.
24.
,, Nov.
24.
,. Nov.
24.
,, Nov.
25-
,, Nov.
22.
,, Nov.
27.
,, Nov.
20.
,, Dec.
I.
„ Dec.
3-
„ Dec.
4-
„ Dec.
5-
„ Dec.
6.
,, Dec.
7-
„ Dec.
8.
„ Dec.
8.
„ Dec.
14.
„ Dec.
15-
„ Dec.
^5-
„ Dec.
17-
„ Dec.
19.
., Dec.
22.
,, Dec.
24.
,. Dec.
29.
„ Dec.
29.
„ Dec.
30-
, Jan.
2.
., Jan.
2.
„ Jan.
3-
„ Jan.
4-
,. Jan.
5-
,, Jan.
12.
,. Jan.
T3-
,: Jan.
18.
John Dorell & Margt : Child, of
Billingslee ... ... .. mar.
Margery Edwards, wid. ... ... bur.
Isabel Deyos, wid. ... .. bur.
John Coldycott, of Leominster, & Ma :
Bayes, of Kingsland ... ... mar.
Eliz:, d. of Geo: Smallman & Eliz:... bap.
Eliz : Luitner, wid. ... ... bur.
Frances, d. of Joh : Kirkpatrick, & Ma : bap
Tho , s. of Rich: Whitman ... ... bur.
Isabel, w. of Rich: Browne ... ... bur.
Ma:, d. of Tho: Michel & Jane ... bap.
Ed :, s. of Mr. Ed : Robinson & Eliz : bap.
Frances, d. of Joh : Kirkpatrick ... bur.
Cha :, s. of John Morgan & Ann ... bap.
Cath :, d. of Cath : Mossely, B. ... bap.
Eliz :, d. of Tho : Williams & Eliz : ... bap.
Ed :, s. of Rich : Tongue Sz: Dorothy... bap.
Anthony Cradock & Eliz. ... ... bap.
Ja : Stone & Eliz : Harris, of
Leintwardine ... ... ... mar.
Cath :, d. of Cath : Mossely, B. ... bur.
Eliz:, d. of Rich: Pufford & Eliz: ... bap.
Rich : Sabery ... ... ... bur.
Dr. Rich: Bulkeley, Rector ... ... bur.
Ann Morgan ... ... .. bur.
Joh : Jones & Ann Evans, of Brompton
Brian ... ... ... mar
Joh: Short, of Oldbury, & Petronella
Miles, of Priors Ditton ... ... mar.
Holoft, s. of Cha : Fenton, cler :, h
Eleanr : ... ... . . bap.
Sarah, d. of Tho : Wood & Eliz : ... bap.
Tho: Wellins & Alice Wier, of
Middleton Scriffin ... ... mar.
Frances, d. of Wm : Beddow & Eliz : bap.
Ann, w. of Mr. Joh: Haughton ... bur.
Joseph, s. of Tho: Davies & Eliz: ... bap.
Margt:, d. of Wm : Smith & Eliz: ... bap.
Eliz:, w. of Wm: Smith ... ... bur.
642
Shropshire Parish Registers.
[1701
.^ol, Jan. 22
Jan. 23
Feb. I
Feb. 3
Feb. 3
Feb. 3
Feb. 5
Feb. 9
Feb. 10
Feb. 10
Feb. 12
Feb. 15
Feb. 17
Feb. 17
Feb. 20
Feb. 22
Feb. 25
Feb. 28
Mar. I
Mar. 5
Mar. II
Mar. II
Mar. 12
Mar. 21
Mar. 22
Mar. 24
1702, Apr. 4.
,, Apr. 13.
,, Apr. 14.
„ Apr. 14.
Job : Powell, of Brimfield, & Ma :
Evans, of Lidbury North
Tho: & Rich:, 2 sons of Tho : Price
& Ma:
Pet : Prichard & Margt : Gayly, of this
p., banns
Tho : Marten & Alice Harden, of
this p.
Adaliza, d. of Wm : Gower & Jane ...
Rd:, s. of Joh. Barker & Marie
Margt. Arthurs
bap.
mar.
bap.
bao.
bur.
Cha : Fenton, Rector {signs to 1735^
Preece
bur.
bur.
bur.
Rich :, s. of Tho
Joh : Corbet
Tho:, s. of Rich: Whetman
Ed : Jones, of Lidham, & Ma : Hudson,
of Hollgate ... ... ... mar.
Martha, d. of Wm : Mier & Patience... bap.
Rich : Lotchard ... ... ... bur.
Joh :, base s. of Jane Winwood ... bur.
Hannah, w. of Tho: Davies ... bur.
Ed: Heath ... ... ... bur.
Martha, d. of Eliz : Corbet, wid. ... bur,
Valentine, s. of Rich : Plummer &
Margt: ... ... ... bap.
Joseph, s. of Rallph Harris & Ann ... hap.
Rebecca, d. of James Wickes & Ann ... bap.
Joh:, s. of Jeremiah Sayce & Ma. ... bap.
Ann Catestrey ... ... ... bur.
America, d. of Geo: Lerkin & Ann ... bap.
Wm:, s. of Wm : Palmer & Hester... bap.
Gabriel Cadman ... ... ... bur.
Cha:, s. of Dr. Francis Bayly &
Ursula ... ... ... bap.
Cha : Fenton, Rector.
Margt : Morgan, wid. ... ... bur.
Wm : Winter & Susan Hayway, of this
p., banns ... ... ... mar.
Jane, d. of Mr. Sam : Bowdler & Mary bap.
Ma:, d. of Joh: Ecclesee & Hannah... bap.
1702] Ludlow. 613
Rich : Warrington & Phebe Jones, of this
p., banns ... ... ... mar.
Ann, d. of Sam: Underwood ... bur.
David', s. of David Adney & Margt : bap.
Ann, d. of Hen : Shepherd & Ann ... bap.
Ann. d. of Joh : Hooper ... ... bur.
Francis, s. of Patience Phillips, wid.... bur.
Tho:, s. of Tho: Morris ... ... bur.
Francis Dickins & Eli^. Perks, both of
Brimfield ... ... ... mar.
Tho : Tayler & Ma : Briscoe, both of
Cleobury North ... ... mar.
Ed : Smythy & Ann Rowley, both of
Burford ... ... ... mar.
Rich: Walldron, of Tenbury, & Ma:
Buttler, of Great Shelsby ... mar.
Rich: Prosser & Eliz : Bidle, both of
Kingsland ... ... ••. mar.
John, s. of Sam: Hooper & Arm ... bap.
Wm : Pearce, of Culmlngton, & Ma :
Preese, of this p. ... ... mar.
May 5. Sam : France & Margt : Pearsall, both
of this p., per banns ... ... mar.
May 7. Tho: Meredith & Martha Pursell, both
of this p., banns ... ... mar.
May 7. Tho : Lane, of Tenbury, & Jane Hussy,
of Cleobury Mortimer ... ... mar.
May 8. Margt :, d. of Tho : Phillips & Eleanr : bap.
May 9. Joh : Caldwell, of p. Stanton Lacy ... bur.
May 10. Ed : Davies, of p. Welllington under ye
Rekin, & Jane Cookson, of this p.,
banns ... ... ... mar.
May 17. Ann, d. of Wm. Reece & Eleanr: ... bap.
May 17. Joh: Waring, a soldier ... ... bur.
May 19. Mr. Joh. Colbatch ... ... bur.
May 18. John Bray, of Greet, & Eliz : Brown,
of Shobdon ... ... ... mar.
May 18. Tho : Price & Ma : Harris, both of p.
Leintwardine ... ... ... bap.
May 25. Leticia, d. of Joh: Watkins & Sarah... bap.
Q
702, Apr.
15-
,, Apr.
16.
,, Apr.
17-
,, Apr.
18.
r, Apr.
19.
,, Apr.
28.
„ Apr.
29.
,, Apr.
29.
,, Apr.
2>o-
,, Apr.
30-
„ May
2.
., May
3-
„ May
3-
„ May
4'
614 Shropshire Parish Registers. [1702
1702, May 27. Joh : Woodhouse & Blanch Reignolds,
both of p. Burford ... ... mar.
May 28. Mrs. Eliz : Colbatch, wid. ... ... bur.
May 31. Ann, d. of Sam: Underwood ... bur.
June 2. Margt:, d. of Rich: Pugh ... ... bur.
June 6. Ann, d. of Mr. Joseph Pearce & Eliz : bap.
June II. Abraham Proverbs, of Milison, & Eliz.
Bevan, of Burford .•• ••• mar.
June II. Rich : Ingram & Christiana Jones, both
p. Bromfield ... ... ... mar.
Ann, d. of Cha : Evans ... ... bur.
Susanna, d. of Tho: Biddle & Susanna bap.
Eleanr: Collier, sp. ... ... bur.
Reece Watters & Ann Abbots, both
Wigmore ... ... ... mar.
Ailce, w. of Rich: Price ... ... bur.
Tamberlane, s. of Mr. Tho : Davies &
Eleanr: ... ... ... bap.
Ann, d. of Joh : Lugg & Ma : ... bap.
Jane, d. of Lewis Morris & Ma: ... bap.
Rich : Smout & Sarah Spencer, both of
p. Tugford ... ... ... mar.
July 14. Wm : Millard & Jane Comes, both of
this p., per banns ... ... mar.
July 14. Arm, d. of Morris Phillips & Ann ... bap.
July 18. Tho: Malpas, of Shobdon, & Joan
Vaughan, of Wigmore ... ... mar.
July 27. James Coates & Ann Rowlins. both p.
Litfle Hereford ... ... mar.
Margt:, d. of Rich: Ably & Margt:... bap.
Rich : Weaver & Ann Wier, both
of Whettell ... ... ... mar.
Margt:, d. of Sam. France & Margt: bap.
Evan Deddicott ... ... ... bur.
Ann, d. of Howell Price & Rebecca ... bap.
Mary Collier, wid. ... ... bur.
Eliz., d. of Morgan Lloyd & Eliz. ... bap.
Dorothy Marston, wid. ... ... bur.
Rich:, s. of Henry Lloyd & Eliz: ... bap.
Wm., s. of Wm. Waring and M^ry ••• bap.
June
14.
June
14.
June
22.
June
24.
June
24.
June
28.
July
12.
July
12.
July
;I2.
Aug.
2.
Aug.
3-
Aug.
4-
Aug.
5-
Aug.
23-
Aug.
25-
Aug.
30.
Aug.
30.
Aug.
28.
Aug.
31-
1702] Ludlow. 615
1702, Sep. 3. Margt:. d. of Ed: Prichard & Margt : bap.
Margt :, d. of Tho : Morrice & Margt: bap.
Patience, d. of Wm : Uncles & Ann ... hap.
George, s. of Nicholas Fothergill &
Margt: ... ... ... bap.
Tho : Rice ... ... ... bur.
Geo : Lucas & Ann Stockin, both of p.
Lidbury North ... ... mai*.
Ed :, s. of Tho : Hunt & Ann ... bap.
Arthur, s. of Arthur Ecclesie & Ann... bap.
Herbert, s. of Mr. Rich : Davies &
Frances ... ... ... bap.
Dorothy, d. of Christopher Bevan &
Ann ... ... ... ... bap.
Ed : Warington, of Knighton, &
Blanch Price, of Leominster ... max.
Jno : Morgan & Eliz. Booth, both of
this p., per banns ... ... mar.
Herbert, s. of Wm : Hancox & Joice... bap.
John Philips, of Kyer, & Martha
Maddocks, of Sheawbury ... mar.
Oct. I. Tim: Bluck. of Chetton, & Ann
Caysalil, of this p., per banns ... mar.
Oct. 6. Cha : Woodall & Lsabel Embry, both of
this p., per banns ... ... mar.
Oct. 6. Hen: Ellis, of Maidston, & Ma:
Smout, of Wistanstow ... ... mar.
Oct. 7. Ed : & Rich : sons of Sam : Powis &
Margt: ... ... ... bap.
d. of Tho: Lloyd & Ma : ... bap.
w. of Tho: Lloyd ... ... bur.
d. of Elija Rogers & Ann ... bap.
Winston, wid. ... ... bur.
: Chees, of Chetton, & Ma :
Langley, of Stanton-Lacy ... mar.
Oct. 16. Will. Millechamp. of Bottrils Aston, &
Jane James, of Stotesdon ... mar.
Oct. 18. Tim:, s, of Jon: Angel & Margt: ... bap.
Oct. 18. Vincent Owen, Cler : ... ... bur.
Oct. 20. Lsetitia, d. of Ma : Rice, wid. ... bur.
Q9
Sep.
Sep.
Sep.
Sep.
3-
4-
6.
6.
Sep.
Sep.
6.
9-
Sep.
Sep.
Sep.
12.
12.
15-
Sep.
16.
Sep.
17-
Sep.
17-
Sep.
Sep.
22.
30-
Oct.
7-
Ma:
Oct.
10.
Ma:,
Oct.
10.
Ann,
Oct.
10.
Ma:
Oct.
12.
Rich
616
Shropshire Parish Registers.
ri702
[702, Oct. 20.
Oct. 29.
Oct. 30.
Oct. 31.
Oct. 31.
Nov. 2.
Nov. 3.
Nov. 4.
Nov. 5.
Nov. 9.
Nov. 10.
Nov. 12.
Nov. 14.
Nov. 14.
Nov. 21.
Nov. 22.
Nov. 24.
Nov. 25.
Nov. 25.
Nov. 27.
Dec. 2.
Dec. 2.
Dec. 6.
Dec. 7.
De.c 13.
Dec. 13.
Dec. 14.
Dec. 16.
Dec. 16.
Rich : Bowen & Cath : Marston, both of
p. Neen Sollers
Cha:, s. of Tho: Powell & Mary
Cha:, s. of Tho: Powell ...
Francis Evans
Alice Bullock, wid.
Isabel Dedicott
Joan Bedford
Francis, s. of Francis Jones & Joan...
Ann, d. of Ed: Gilly & Martha
Tho : Carpenter, of Priors Ditton, &
Jane Burgess, of Stotesdon
John Peach & Margt : Chandler, both of
this p., banns ...
Ben : Wms : & Martha Price, both of
ys p., banns
James, s. of James Lister ...
Jno :, s. of Rich: Cox & Eliz :
Tim., s. of Joh : Angel
Joh :, s. of Wm : Ward & Ma :
Mr. John Kennett
Ed : Embry & Eliz : Wigley, both of p.
Bromfield
Humphrey Lucas, of Lidbury North, &
Ma : Ward, of Leintwardine
Mr. Joh: Haughton
Tho : Jennings, of Stanton Lacy, &
Ma : Archer, of Leintwardine
Isabel! Fox, wid. ...
Ann, d. of Rich: Preece & Margt: ...
Ed. BJakeway, of Tenbury, & Hester
Nottingham, of Eye
Mary, d. of Richard Nethway &
Margt :
Eliz:, w. of Rich: Colbatch
Jon : Bowen & Joyce Low, both p.
Bitterley
Sam : Millichamp & Ann Penny, both
of p. Wigmore ...
John, s. of Tho : Papworth & Jane , . .
mar.
bap.
bur.
bur.
bur.
bur.
bur.
bap.
bap.
mar.
bur.
bap.
bur.
bap.
bur.
mar.
bur.
mar.
bur.
bap.
bap.
bur.
bap.
1702 J Ludlow. 617
1702, Dec 22. John Barnet, of Hawford, & Mary
Ellis, of Stokesay ... ... mar.
Dec. 29. Ed :, s. of Richd Davies & Margt : ... bap.
Dec. 31. Jer : Smith & Sarah Farmer, both of
p. Clee St. Margarett ... ... mar.
Dec. 31. Margt :, d. of Arthur Winwood & Cath : bap.
Jan. I. Wm:, s. of Robt : Wood & Joane ... bap.
Jan. 2. Ye ftoresd. Wm:, s. of Robt: Wood ... bur.
Jan. 7. Richard Smith, of Rushbury, & Sarah
Caldwell, of Stanton Lacy ... mar.
Jan. 13. Cha : Sabry & Eliz : Pearce, both of
this p., per baims ... ... mar.
Ann Veale, spinster ... ... bur.
John Yblank'\ & Anne Brompton, both
of this p., per banns ... ... mar.
John Coldwell, of Stanton Lacy ... bur.
Joane Humphreys, wid. ... ... bur.
Mary Pearce, wid. ... ... bur.
Mary, d. of Tho : Lloyd ... ... bur.
Cha: [blank']* of Stanton Lacy, &
Ediz: [blank], of this p., per banns maf.
Walter, s. of John Lea & Mary ... bap.
Gabriel Parsons & Mary Sabery, both of
this p. ... ... ... mar.
Cath: Carter, wid. ... ... bur.
Ellis Beddow ... ... ... bur.
Owen Meend, of Clungunno, & Sarah
Coate, of this p. ... ... mar.
Margt:, d. of Arthur Winwood ... bur.
Wm : Hords & Eliz : Wellings, both
of p. Cundover... ... ... mar.
Feb. r. John Rogerson, CIr'e, & Ann Whitby,
both of Tenbury ... ... mar.
Feb. 5 John, s. of John Olden & Ma : ... bap.
Feb. 6. John, s. of Ed: Jones [John Smith
erased] & Jane ... ... bap.
Feb. 3. Roderick, s. of John Brampton & Sarah bap.
Feb. 6. Roderick, s. of John Brampton ... bur.
Feb. 7. Thos : Shuker, of Clun, & Margt.
Hodgkis, of Wentnor ... ... mar.
Charles Thomaa & Elizabeth his wife had children baptized at Stanton Lacy
In 1703 and 1707. '
Jan.
13
Jan.
17
Jan.
17
Jan.
19
Jan.
2T
Jan.
2'
Jan.
24
Jan.
24
Jan.
25
Jan.
?-^
Jan.
30
Jan.
31
Jan.
31
Feb.
^
618 Shropshire Parish Registers. [1702
1702, Feb. 7. Cha : Mascoll & Alice Brace, both of
Hope under Dinmore ... ... mar.
„ Feb. 8. Wm : Tipton & Martha Harley, both of
Stoke Say ... ... ... mar.
,, Feb. 12 Hester Vaughan, wid. ... ... bur.
,, Feb. 16. Cha : Wall & Joane Leelo, both of p.
Stanton Lacy ... ... ... mar.
,, Feb. 16. Dan: Ballard, of Bitterley, & Ma:
Smallman, of Stoke Millborough ... mar.
John, s. of Dan: Booth & Alice ... bap.
Eliz., d. of Peter Griffin & Ruth ... bap.
Margt., d. of Nathan Wellings &
Ma: ... ... ... ... bap.
Sarah, d. of Rich: Collier & Hester... bap.
Barbara, d. of Robt : Kerry & Ma : ... bur.
Rich : & Hester, 2 children of Joh :
Griffiths & Eliz: ... ... bap.
Eliz:, d. of Richard Woodal'l & Jane bap.
Jane Donne, wid. ... ... ... bur.
John, s. of Peter Pritchard & Margt : bap.
John, s. of Tho : Meredith & Martha... bap.
Robt. Caldwell, of Stanton Lacy, &
Margt. Langford, of Rushbury ... mar.
John, s. of Ed : Peach & Eliz : ... bap.
John Fewtrell, of Holgate, 8z: Ann
Harrington, of Stretton ... ... mar.
Rich. Cowell, of Clee St. Margts:, &
Eiliz : Minton, of Stanton Lacy ... mar.
Wm : Sheward & Hester Castrey, both
of Brimfield, per banns ... ... mar.
Ann, d. of Wm. Preece ... ... bur.
John Cooper, of Ludlow, & Margery
Powell, of Bromfield, per banns ... mar.
David Gough & Martha Howells, both
of Clunn ... ... ... mar.
John, s. of Ed: Peach ... ... bur.
Wm : Lane, of Tenbury, & Hester
Porter, of this p. ,, ... ... mar.
Apr. 8. Vincent, s. of Rich: Oakley, Cler.. &
Ma: ... ... ... ... bap.
.,
Feb.
18.
,,
Feb.
22.
"
Feb.
24.
Feb.
28.
>>
Mai.
6.
"
Mar.
2.
„
Mar.
9-
,,
Mai-.
10.
JJ
Mar.
17-
>J
Mar.
21.
"
Mar.
23
703
, Mar.
28.
>>
Mar.
29.
J>
Mar.
SO-
"
Mar.
SO-
,,
Mar.
30-
"
Apr.
5-
5>
Apr.
6.
„
Apr.
7-
>>
Apr.
8.
1703] Ludlow, 619
703, Apr.
10.
Rich : James & Cath : Havard, both
this p., per banns
mar.
,, Apr.
10.
Joh : Mason
bur.
,, Apr.
II.
Abel, s. of Wm. Gower, Esqr., & Jane
bap.
,, Apr.
II.
Rich :, s. of Wm : Mason & Mary ...
bap.
,, Apr,
12.
Wm. HoweHls, of Stanton Lacy, & Eliz :
Corfield, of Lidbury North
mar.
,, Apr.
13-
Ed: Bond, sen.
bur.
,, Apr.
23-
Sam :, s. of Cha : Powell & Ann
bap.
„ Apr.
23-
John, s,. of Rich : Creswell & Joane . . .
bap.
„ Apr.
27.
Tho:, s. of Sam: Short ...
bur.
„ Apr.
28.
Rich: Bebb
bur.
„ Apr.
28.
Margt :, d. of John Bach & Honor ...
bap.
,, Apr.
3a.
Era : Francis & Sarah Parsons, both of
Much Wenlock
mar.
„ May
I.
Mary, d. of Nicholas Mullard
buT,
„ May
2.
Gabrial Parsons & Hannah Owens, both
of this p., banns
mar.
,, May
8.
Tho : Blakeway, of Dirty Stanton, &
Sarah Price, of Bp's Castle
mar.
„ May
8.
Rich: Francis, of Much Wenlock, &
Alice Lucas, of Stretton
mar.
„ May
13-
Ed : Millichamp, of Stotesdon, &
Eleanor Davies, of Shipton
mar.
„ May
15-
Ellis, s. of Anne Beddow, wid.
bap.
„ May
19.
John Jenks, of Brompton Brian, &
Margt: Farmer, of Hopton Castle... mar.
May 19. John Cox, of Eaton, & Ma : Whiteford,
of Cardington ,,. ,,. mar.
May 23. Francis, s. of Rich: Pugh & Ann ... bap.
May 23. Eliz:, d. of Nathanll : Sawyer &
Ann ... ... ... ... bap.
May 25, Tho: Jones, Clre:, of Forden, & ye
Honbl : Mrs. Eliz : Powell, of
Ludlow ... ... ... mar.
May 25. Tho : Prichard, of Shipton, & Ma :
Fewtrill, of Holegate ... ... mar.
May 25. John Perkins & Ann Hassall, both of
p. Diddlebury ... ... ... max.
May 25. Ed: s. of Sam: Powys ... ... bur.
620 Shropshire Parish XRe^isters. , _^ [1703
1703, May 27. Arthur James & Theoph : Howard, both
of ys p. ... ... ... mar.
May 27. Mary West ... ... ... bur.
May 27. Joh : s. of Wm : MuUard & Jane ... bap.
May 29. Rich : Gilson & Margt : Beedle, both
of this p. ... ... ... mar.
May" 29. Mary, d. of Mary Price, wid. ... bur.
June I. Tho : Wilcox & Eleanr : Williams, both
of Culmington ... ... mar.
June 5. Adaliza, d. of Laurence Sedon &
Ma: ... ... ... ... bap.
June 17. Evan Morris, of Cleobury Mortimer, &
Ann Withy, of Coreley ... ... mar.
June 19. Rich:, s. of Wm : Mason ... ... bur.
June 22. Geo: Low, of Bittertey, & Joyce Mills,
of Bayton ... ... ... mar.
June 24. Francis Richards & Ann Monford,
both of Leintwardine ... ... mar.
Jime 26. Rich : Underwood, of Bromfield, &
Eliz : Jones, of this p., banns ... mar.
June 26. Rich : Smith & Diana Grove, both p.
Aston Bottrill ... ... ... mar.
Jane, w. of Joseph Williams ... bur.
Francis, s. of Luke York & Anne ... bap.
Luke Clutterbuck & Jane Hinton, both
of this p., banns ... ... mar.
Francis, s. of Francis Jones ... [?]
Tho : Hughs & Joan King, both of p.
Yarpde ... ... ... mar.
Nich :, s. of Nich : Fothergill & Margt : bap.
Christoph : Hardwick ... ... bur.
Ann, d. of Jer : Sayce & Mary . . . bap.
Nich:, s. of Nich: Fothergill ... bur.
Geo : , s. of Tho : Martin ... ... bur.
Henry Winchapp ... ... ... bur.
Henry Shepherd ... ... ... bur,.
Joh:, s. of Tho: Morris & Margt: ... bap.
Mary, d. of Peter Lloyd & Eliz: ... bap.
Wm:, s. of Hen: Betoe & Mary ... bap.
Wm:, s. of Wm : Preece & Eleanr:... bap.
June
26,.
June
30-
July
I.
July
2.
July
4-
July
6.
July
II.
Julyl
13-
July
15-
July
16.
July
18.
July
21.
July
25-
July
25-
Aug.
5-
Aug.
2.
Aug.
IS-
Aug.
IS-
Aug.
24.
Aug.
25-
Aug.
2S-
Aug.
28.
Aug.
29.
Sep.
I.
Sep.
I.
Sep.
2.
Sep.
2.
Sep.
2.
Sep.
5-
Sep.
S-
Sep.
9-
Sep.
II.
Sep.
II.
Sep.
18.
Sep.
19.
Sep.
27.
Sep.
28.
Sep.
28.
Sep.
SO-
Sep.
SO-
Oct.
I.
17C3] Ludlow. 621
1703, Aug. 6. Theoph : Vaughan & Martha Grubb,
both of this p. ... ... mar.
Aug. 7. Joh :, s. of Tho : Morris ... ... bur.
Aug. 10. Sam Nethway, of Hope Say, & Ma:
Norncott, of Lidbury North ... mar.
Aug. 10. Geo : Mansell, of Cardington, & Eliz :
WoUey, of Knighton ... ... mar.
Aug. 10. Marmaduke Norris & Jane Knott, both
of this p. ... ... ... mar.
Tho :. s. of John Peach & Margt : ... bap.
Ma:, di. of Francis Cooper & E|liz : ... bap.
Ellis, s. of Ann Beddow, wid. ... bur.
Mary, d. of Francis Cooper ... bur.
Joh :, s. of Joh : Lucas & Joan ... bap.
Ma :, d. of Rich : Collier & Margt : ... bap.
Alice, d. of Ben : Williams & Martha... bap.
Geo: Thomas, a stranger ... ... bur.
Susan, d. of Tho: Beedle ... ... bur.
Joseph, s. of Joseph Bowdler &
Christian ... ... ... bap.
Rich :, s. of Rich : Purslow & E'liz : ... bap.
Joseph, s. of Joseph Bowdler ... bur.
Rob:, s. of Hen: Lloyd & Eliz: ... bap.
Eliz:, d. of John Smith & Eliz: ... bap.
Martha, d. of John Kirk Patrick & Mary bap.
Ed :, s. of Charles Woodall & Isabell bap.
Ma:, d. of Joh: Doroson & Ma: ... bap.
Nich : Mullard ... ... ... bur.
Ed : Smout, p. Clungunnos, & Margt :
Beddows, of Leintwardine ... mar.
Nich : Woodall & Ma : Philpots, both
of this p, banns ... ... mar.
Rich : Richards & Jan : Wigley, both of
this p. ... ... ... mar.
Ann, d. of Humphrey Jones & Margt : bap.
Ed:, s. if Ed: Powis & Eliz: ... bap.
Martha, d. of Ed : Griffith & Margery... bap.
Tim : Boyes, of Kingsland, & Eliz :
Lokiar, of Heref : ... ... mar.
Oct. 3. John, s. of John Chipp & Eliz: ... bap.
622
Shropshire Parish Registers.
[1703
703, Oct.
3-
„ Oct.
6.
„ Oct.
9-
„ Oct.
9-
„ Oct.
12.
„ Oct.
18.
„ Oct.
24.
„ Oct.
29-
„ Oct.
31-
,, Nov.
2.
„ Nov.
3-
„ Nov.
6.
„ Nov.
6.
„ Nov.
6.
,, Nov.
7-
„ Nov.
7-
„ Nov.
8.
„ Nov.
9-
„ Nov.
10.
,, Nov.
II.
„ Nov.
14.
,, Nov.
26.
„ Nov.
16.
„ Nov.
24.
„ Nov.
26.
„ Nov.
26.
„ Nov.
27.
„ Nov.
27.
Rich:, s. of Wm : Roberts & Mary ...
Rob : Haywood & Eliz : Pugh, both of
this p., per banns
Damaris, w. of John Brailsford
Joseph, s. of Joseph Pearce & Eliz: ...
Tho : Hammonds, p. Bucknell, &
Elizabeth Hughes, of Leintoll
John Mintin & Elianor Price, both of
this p., per banns
Ed:, s. of Tho: Thomas & Margt : ...
John, s. of John Evans & Ann
Tho : Hunt & Ann Sant, both if this p.,
per banns
Tho : Eyton & Ann Powell, both of this
p., per banns ...
Rich:, s. of Rich: Collier ...
Ed : Shepheard, p. Tugford, & Eliz :
Taylor, of Cardington ...
John Price, p. Lidbury North, & Ann
Gorge, of Elton
Rich :, s. of John Bedford & Emma ..
Rich : Wilde & Frances Aply, both p
Burrington
Margt:, d. of John Bishop & Eliz: ..
Anne, d. of John Corbett & Dorothy ..
Mary, d. of Wm : Collins & Eliz :
Tho:, s,. of Rich: Cote & Sarah ..
Margt:, d. of Joh : Griffiths
Ralph, s. of Cha: Fenton, Rector, &
Elianor
John Bowen, of p. Bitterly, & Margt :
Shipman, of Beguildy
Caleb Colerick, of Aston, & Eliza
Wright, of Burrington ...
Wm :, s. of Wm : James & Margt : ..
Eliz:, d. of Randol Shawe & Eliz: ...
Cha:, s of Joh : Arthurs ...
Francis, s. of Gabrial Parsons & Ma :
Jonathan Bishop & Eliz : Cheese, both
of p. Tenbury
mar.
bur.
bap.
bap.
bap.
mar.
bur.
mar.
bap.
mar.
bap.
bap.
bap.
bap.
bur.
bap.
max.
bap.
bap.
bur.
bap.
J
1703] Ludlow. 623
1703, Dec. 2. Ma:, d. of Ann Mosseley, bastard ... bap.
,, Dec. 2. The Honbl. Mrs. Burrard, wid. ... bur.
,, Dec. 8. Joh : Smith ... ... ... bur.
,, Dec. 9. Ed:, s. of Ed: Bedford & Ma: ... bap.
,, Dec. II. Ma:, d. of Ann Mossely ... ... bur.
,, Dec. 15. Wm :, s. of Wm : Crowe & Cath: ... bap.
,, Dec. 16. Wm : Estop & Ma: Price, both of p.
Upton Cresset ... ... mar.
,, Dec. 18. Francis, s. of Rich : Pugh ... ... bur.
,, Dec. 26. Dorothy, d. of Ed. Hancocks &
Eliz : ... ... ... bap.
,, Jan. 5. Rich : Ibles, of Marden, & Eliz : Jones,
of Hope under Dinmore ... ... mar.
,, Jan. 8. Tho: Perry, of Stanford, & Eliz:
Pickrill. of this p. ... ... mar.
,, Jan. II. Wm :, s. of Wm : James ... ... bur.
,, Jan. 16. Susan, d. of Tho: Biddle & Susan ... bap.
,. Jan. 16. Ma, base d. of Ma: Croweford ... bap.
., Jan. 18. Margt :, w. of Robt : Higgons ... bur.
,, Jan. 22. Luke Wheeler & Ma: Pardoe, both of
p. Holgate ... ... ... mar.
,, Jan. 23. Cath:, d. of Joh: Barker & Margt:... bap.
,, Jan. 24. Era : Maultin & Eliz : Moor, both of
Tenbury ... ... ... mar.
,, Jan. 27. Jane, d. of Morris Bow en & Susan ... bap.
,, Jan. 28. Wm : Wile^, of p. Kingsland, & Ma:
Vaughan, of Yarpole ... ... mar.
,, Jan. 30. Joh:, s. of Joh: Cupper & Margt: ... bap.
,, Jan. 31. Joh : Acton & Susan Jennings, both of
p. Tenbury ... ... ... mar.
,, Feb. 2. Ann, w. of Joh: Bottrel ... ... bur.
,, Feb. 4. Tho: Reignolds, p. Stanton Lacy, &
Susan Evans, of Bromfield ... mar.
,, Feb. 5. Hugh Powell ... ... ... bur.
,, Feb. 7. Cha : Wall & Joan Edwards, both of p.
Priors Ditton ... ... ... mar.
,, Feb. 10. Sarah, d. of Wm : Pepply ... ... bur.
,, Feb. 14. Rich: Polsexphen & Rachel James,
both of p. Culmington ... ... mar.
,, Feb. 17. Margt: Pearsalil, wid. ... ... bur.
1703
Feb.
18.
Feb.
23-
>>
Feb.
24.
Feb.
27.
,,
Feb.
27.
,,
Feb.
24.
,,
Feb.
28.
624 Shropshire Parish Registers. [1703
Job : Ingram, p. Richards Castle, &
Alice Prichard, of Beguildy ... mar.
Job :, s. of Ed : Wilding & Ma : ... bap.
Job : Green, p. Linridge, & Jane
Adams, of Middleton on the Hill ... mar.
Wm : Wigiley ... ... ... bur.
Nath : Brasier ... ... ... bur.
Robt :, s. of Arthur James & Theophila bap.
Cha : Reignolds & Abigail Jones, both
p. Stoke St. Milbrow ... ... mar.
Feb. 28. Wm : Reignolds, p. Westbury, & Ann
Turner, of Diddlebury ... ... mar.
Mar. 2. Rich : Roberts & Ma : Launcett, both
p. Clun ... ... ... mar.
Robt:, s. of Arthur James ... ... bur.
Ann, d. of Joh : Hammonds & Eliz:... bap.
Joh :, s. of Rich : James & Cath : ... bap.
Rd:, s. of Rich: Oakly, Clre :, &
Ma: ... ... ... ... bap.
Isabel Robinson, wid. ... ... bur.
Anne, w. of Wm : Harding ... ... bur.
Eliz :, d. of Joh : Ap Evans & Sarah... bap.
Joh:, s. of Wm : Ward ... ... bur.
704, Mar. 20. Joh : Stephens, p. Knighton, & Ann
Davies, of ye Moor ... ... mar.
Mar. 31. Martha, d, of Theophilus Vaughan &
Martha ... ... ... bap
Joh:, s. of John Cupper ... ... bur.
Joan Child, wid. ... ... ... bur.
Cath: Evans, wid. ... ... bur.
Wm : Lane ... ... ... bur.
Martha, d. of Theophilus Vaughan ... bap.
Frances, d. of Reece Prickett & Ann... bap.
Ben: Moone ... ... ... ibur.
Ma: Robinson, wid: — 12th ... ... bur.
Ann, d. of Tho : Perks & Ann ... bap.
Tho:, s. of Tho: Smith & Eliz: ... bap.
Fra : Winwood & Ma : Hosnett, both
of this p., per banns ... ... mar.
Apr. 24. Tho: Michell ... ... ... bur.
Mar.
2.
Mar.
4-
Mar.
14.
Mar.
15-
Mar.
16.
Mar.
17-
Mar.
18.
Mar.
19.
Mar
20.
Apr.
3-
Apr.
4-
Apt.
5-
Apr.
6.
Apr.
6.
Apr.
8.
Apr.
9-
Apf.
12.
Apr.
21.
Apr.
20.
Apr.
24.
1704J Ludlow. 625
1704, Apr. 24. Wm : Smith & Jane Griffiths, both of
this p., per banns ... ... mar.
,, Apr. 25. Ed: Bond ••• ••• ••• bur.
,, Apr. 27. Ed: Wood & Jane Richards, both of
this p., per banns ... ... mar.
,, Apr. 28. Tho: Smith & Margt : Deuxal.1, both
of this p., per banns ... ... mar.
,, Apr. 30. Tho:, s. of Tho: Williams & Eliz : ... bap.
,, Apr. 30. Ed:, s. of Ed: Hill & Margt: ... bap.
,, May I. John Taylor & Eliz: Taylor, both of
p. Hope Baggot ... ... mar.
,, May 5. Joseph Perkins, p. Piddlestone, &
Jovce Browne, of Kimbolton ... mar.
,, May 5. Eliz:, w. of Edmond King ... ... bur.
,, May 6. Ed : Powell & Joan Embry, both of
this p., per banns ... ... mar.
,, May 7. Tho: Doughty & Ann Reignolds, both
of p. Sylvington ... ... mar.
,, May 10. Joh : Williams & Frances Powntney,
both of Bromfield ... ... mar.
Ann, d. of Tho: Steel & Ann ... bap.
Alice, vv. of Wm : Pugh ... ... bur.
Ma: Beck, wid. ... ... ... bur.
Tho : Chambers, of p. Millson, &
Susan Rich'ds. of Clunbury ... mar.
May 20. Era : Wigmore & Sarah Sprosely, both
p. Weavers Hopton ... ... mar.
May 21. Tho: Sutton & Ann Goodman, both of
Upper Neen ... ... ... mar.
w. of Joh : Jones, mercer ... bur.
Pearce & Eliz : Morgan, both of
Leintwardine ... ... ... mar.
s. of Geo: Wright & Ma : ... bap.
s. of David Adney & Margt : ... bap.
d. of Elijah Rogers & Ann ... bap.
Vale ... ... ... bur.
Smith, of p. Little Hereford, &
Dorothy Pember. of Ludlow ... mar.
June 7. Tho: Warrington, p. Cainham, & Jane
Baldwin, of Burford ... ... mar.
Mav
14.
Nov.
17-
May
18.
May
20.
May
24.
Ann,
May
24.
Joh:
T p
May
25-
L,e
Geo:.
June
3-
Hen:
June
3-
Mary,
June
6.
Rich :
June
7-
Rich:
626
Shropshire Parish Registers.
[1704
704, June
,, June
8
i8.
,, June
19.
,, June
21.
,, June
23-
,, June
,, June
25-
26.
,, June
26
,, June
28..
„ July
,, July
5-
10.
., July
„ July
12.
12.
,, July
„ July
12
15-
., July
,, July
. July
„ July
16.
16.
18.
24
. July
,. July
„ July
.. July
,, Aug.
25-
26.
27.
30-
I.
„ Aug.
„ Aug.
,, Aug.
T3-
13-
19.
Aug. 22.
Ma :, d. of Rich : Plummer & Margt :
Cath : Wem, wid. ...
Ja : Williams, of p. Llanbistr., & Ma:
Morris, of Leintwardine
Rowland Price
Wm : English, of p. Bitteriy, & Susanna
Jones, of Stanton Lacy ...
Patience, d. of Ed : Tayler & Patience
Ed : Shipman, of Beguildy, & Francis
Boyle, of Bucknell
Jon: Griffiths, of this p., & Eliz :
Morris, of Stanton Lacy
Jon : Edwards, of Stap'leford in
Hartford Shire, & Ann Guiliam, of
the p.
Tho : Haughton
Jon : Morgan & Ann Thomas, both p.
Onybuf)'
Ursula, d. of Luke Clutterbuck & Jane
Eliz:, d. of Gabriel Parsons &
Hannah
Margt:, d. of Wm : Ward 8z: Ma : ..
Ed : Sims, of Burrington, & Ma :
Vaughan, of Bromfield ...
Rich :, d. of Ed : Fewtrel & Jane
Ma:, d. of Sam: Thomas & Sarah ..
Frances, d. of Reece Pricket
Jon : Atkis & Eliz : Lanmouth, both p
of Morville
Jon:, s. of Tho: Davies & Eliz:
Martha Griffiths, wid.
Sarah, d. of Tho: Papworth & Jane..
Jon:, s. of Pet: Probert & Margt: ..
Tho Davies & Ann Bleyth. both of
this p.
Wm :. s. of James Richards & Eliz :...
Cath:, d. of Richard Right & Cath:
Roger Poston & Ma : Coates, both p.
Knighton-upon-Teame
Ann. d. of Wm : Undes
bap.
buT.
mar.
bur.
mar.
bap.
mar.
bur.
mar.
bap.
bap.
mar,
bap.
bap.
bur.
mar.
bap.
bur.
bap.
bap.
mar.
bap.
bap.
mar.
bur.
1704] Ludlow. 627
1704, Aug. 25. Ann Botwood, wid. ... ... bur.
,, Aug. 26. Tho : Evans, of p. Neenton, & Ma:
Woodall, of Stottesdon ... ... mar.
„ Aug. 27. Mary, d. of Wm : Miles ... ... bur.
,, Aug. 28. Jer : Lockiar, p. Culmington, & Ma :
Doughty, of this p. ... ... mar.
,, Aug. 28. Jon: Meyas ... ... ... bur.
,, Aug. 31. Geo : Taylor, p. Old Swinford, & Mary
Hughes, of this p., per banns ... mar.
,, Sep. 3. Ed:, s. of Robt : Beddoe & Martha ... bap.
,, Sep. 6. Wm : Sandalls, of Brosely, & Sarah
Pugh, p. BentalU ... ... mar.
,, Sep. 6. Hannah, d. of Tho : Southern &
Hannah ... ... ... bap.
Wm:, s. of Tho: Ward & Elianor ... bap.
Wm :, s. of Jon : Morgan & Eliz : ... bap.
Jon : Lloyd & Jane Pugh. both of this
p., banns ... ... ... mar.
Ann, d. of Morris Philips ... ... bur.
Eliz:, d. of Jon: Lea & Mary ... bap.
Evan Mantle, p. Knighton, & Margt :
Lewis, of Ashford ... ... mar.
Sep. 26. Eliz:, d. of Hen: Lloyd & Eliz: ... bap.
Oct. 7. Joseph Rodd, of p. Kingsland, & Ann
Jones, of Yarpole ... ... mar.
Tho : Oliver ... ... ... bur.
Tho : Bowen, of p. Estom, & Alice
Walker, of ye same ... ... mar.
Ann, w. of Robt: Adney ... ... bur.
Cath:. d. of Rich: Brown & Eliz: ... bap.
Tho : Perkins & Sarah Harris, both of
this p. ... ... ... mar.
Ed:, s. of Mary Pritchard. wid. ... bur.
Rowland Ersley ... ... ... bur.
Eliz:, d. of Skudamore Beavan & Ann bap.
Fra : Crundall & Elianr : Smith, both
p. Rochford ... ... ... mar.
Oct. 24. Sam : Brome, p. Hope Say, & Hannah
Palfrey, of Leintwardine ... mar.
Oct. 29. Jon:, s. of Tho: Knight & Eliz: ... bap.
Sep.
8,
Sep.
14.
Sep.
17
Sep.
!?■
Sep.
21.
Sep.
23
Oct.
7'
Oct.
8
Oct.
II.
Oct.
II
Oct.
12,
Oct.
12.
Oct.
15-
Oct.
17
Oct.
19.
628
Shropshire Parish Registers.
[1704
704, Oct.
31-
„ Nov.
I.
,, Nov.
5-
,, Nov.
I.
,, Nov.
8.
,, Nov.
7-
,, Nov.
14.
,, Nov.
i8.
,, Nov.
20.
„ Nov.
21.
„ Nov.
21.
,, Nov.
25-
„ Nov.
25-
„ Dec.
2.
„ Dec.
4-
„ Dec.
5-
„ Dec.
6.
„ Dec.
8.
,, Dec.
10.
„ Dec.
I.I.
„ Dec.
21.
,, Dec.
24.
„ Jan.
3-
,, Jan.
5-
„ Jan.
7-
„ Jan.
9-
„ Jan.
14.
„ Jan.
16.
Jan. 22.
Robt:, s. of Jon: Bach & Honor: ... bap.
Jon: Eynons & Martha Pugh, both of
this p., banns ... ... ... mar.
Jon : Sawyer ... ... bap.
Sam:, s. of Tho : Heath & Margt : ... bap.
Isabella, d. of Wm : James & Margt : bap.
Tho:, s. of Tho: Ayton & Ann ... bap.
Tho : Hammonds, p. Wistanstow, &
Eilz : Taylor, of Stoke Say ... mar.
Patience Wadely, wid. ... ... bur.
Ma:, d. of Wm : Smith & Jane ... bap.
Hannah, d. of Dan : Clarke & Cath :... bap.
George, s. of Cha : Evans ... ... bur.
Joh : Hagley & Ann Harper, both p.
Hope Say ... ... ... mar.
Ed : Langford & Ma : Brecker, both p.
Cardington ... ... ... mar.
Tho : Peters & Rebecca Hooper, both of
p. Stottesdon ... ... ... mar.
Henyr Fosbrook, of p. Stottesdon, &
Mary Davies, of Sidbury ... mar.
Joseph, s. of Joseph Bowdler &
Christian ... ... ... mar.
Wm : Thomas, of this p., & Ann
Sergeant, of Bromefield ... ... mar.
Joh:, s. of Joseph Pearce & Elliz : ... bap.
Sam:, s. of Sam: Edge & Elianr : ... hap.
Margt:, d. of Wm : Gower, Esqr., &
Jane ... ... ... ... bap.
George Morgan, sen. ... ... bur.
Joh:, s. of Marmaduke Norris & Jane bap.
Margt: Vale, wid. ... ... ... bur.
Joseph, s. of Joseph Bowdler ... bur.
Eliz:, d. of Joh: Lucas & Joan ... bap.
Wm :, s. of Tho : Jones & Ann ... bap.
Susan, d. of Lewis Morris & Ma: ... bap.
Fra : Higgins, of p. Muns'low, & Martha
Adney, of Long Stanton ... ... mar.
Cha: Tylor & Eliz: Hinton, both of
this p. ... ... ... ma,r.
1705] Ludlow. 629
1704, Jan. 23. Fra:, s. of Fra : Winwood & Ma: ... bap.
Joh:, s. of Joseph Pearce ... ... bur.
Tho:, s. of Samll: Short & Ma: ... bap.
Geo : Pursell & Martha Bills, both of
Ainstry ... ... ... mar.
Ellz : Cooper, spinster ... ... bur.
Margt : Crump, wid. ... ... bur.
Cha : King ... ... ... bur.
Jane Edwards, spinster ... ... bur.
Wlllet, s. of Tho : Hunt & Ann ... bap.
Samll., s. of Wm : Waring & Ma : ... bap.
Eliz^l : Hammonds, wid. ... ... bur.
Joh : Stedman & Ann Lun, both of
this p. ... ... ... mar.
Susan, w. of Ed: Brampton ... bur.
Joh:, s. of Wm : Pearce & Ann ... bap.
Job Preece, of p. Burford & Dorothy
Downs, of Neen Sollers ... ... mar.
Rebecca, d. of Tho: Blalney & Sage... bap.
Cha: Vale ... ... ... bur.
Ellanr :, d. of Henry Davies & Eleanr : bap.
Elianr:, d. of Hen: Davies ... bur.
Rich:, s. of Rich: Pewford & Eliz:... bap.
Joice, d. of Rich : Richardson & Bridget bap.
Cha : Waters, p. Burrington, & Ma :
James, of this p. ... ... mar.
Sarah, d. of Joh: Griffiths & Eliz: ... bap.
Joseph, s. of Joseph Pearce ... ... bur.
Joh: Davies, of this p., & Eliz:
Williams, of Llan : ... ... mar.
Mar. 21. Tim: Penny, p. Cainham, & Eliz:
Howel'ls, of Stanton Lacy ... mar.
Margt:, d. of Joh: Bach ... ... bur.
Jane, d). of Ed: Wood & Ann ... bap.
Lerkin, s. of Reece Pricket & Ann ... bap.
[705, Mar. 26. Nath:, s. of Theophilus Vaughan &
Martha ... ... ... bap.
Nath:, s. of Theophilus Vaughan ... bur.
Joh : Lewis & Dorothy Davies, both of
this p. ... ... ... mar.
B
Jan.
23-
June
26.
June
28.
Jan.
29.
Feb.
I.
Feb.
6.
Feb.
7-
Feb.
9-
Feb.
13-
Feb.
14.
Feb.
14.
Feb.
15-
Feb.
18.
Feb.
18.
Feb.
20.
Feb.
24.
Feb.
27.
Mar.
I.
Mar.
2.
Mar.
10.
Mar
i7-
Mar.
18.
Mar.
18.
Mar.
18.
Mar.
21.
May
22.
Mar.
22.
Mar.
24.
Mar.
26.
Mar.
28.
Mar.
30-
630
Shropshire Parish Registers. [1705
1705, Apr. 2.
,, Apr. 2.
, Apr. 4.
, Apr. 9.
, Apr. 9.
, Apr. 9.
, Apr. 9.
, Apr. II.
, Apr. II.
, Apr. 12.
, Apr. 12.
, Apr. 14.
, Apr. 18.
, Apr. 20.
, Apr. 23.
, Apr. 23.
, Apr. 29.
, May I.
, May 2.
, May 2.
, May 3.
, May — .
, May 10.
, May 10.
, May 12.
, May 12.
Rich., s. of Rich: Pugh & Ma :
bap.
Nath : Grubbe
bur.
Wm: Jones, of Burford & Eliz :
Bishop, of p. Lindridge ...
mar.
Ma : Winwood, wid :
bur.
Wm: Perks & Jane Brasier, both of
p. Cleobury North
mar.
Evan Parry & Ma : Vaughan, both p.
Clun
mar.
Ed : Fosbrook & Martha Davies, both p.
Bromfield
mar.
Joh:,, s. of Tho: Knight ...
bur.
Joh:, s. of Tho: Steel
bur.
Eliz:, d- of Joh: Lea
bur.
Ma:, d. of Joh: Lewis & Ma:
bap.
Wm : Gittas & Jane Squire, both of p.
Diddilebury
mar.
Tho: Perks, of p. Norton, & Ann
Maund, of p. Tenbury ...
mar.
John Farmer, p. Corely, & Ma : Dovey,
of Cleobury Mortimer
mar.
Rich : Rowden & Ma : Harrison, both of
p. Brosely
mar.
Tho : Maddox & Priscilla Cole, both of
this p.
mar.
Ann, d. of Morris Phillips & Ann
bap.
Tho : Higgons & Jane Cupper, both of
p. Bromfield
mar.
Ma:, d. of Joh : Cupper ...
bur.
Pet :, s. of Joh : Lewis & Ann
bap.
Geo : Blackway & Rebecca Marston,
both of p. Tenbury
mar.
Fra: Tipton, of Sibdon Garwood, &
Ma : Squire, of p. Wistanstow
mar.
Joseph Wms : & Alice Price, both of
this p., per banns
mar.
Ma:, d. of Wm: Uncles ...
bur.
Martha, d. of Ben : Wms : & Martha...
bap.
Hannah, d. of Joh: Pea^ch &
Margt:
bap.
May
13-
May
May
13-
12.
May
15-
May
May
i6.
i8.
1705] Ludlow. 631
1705, May 13. Robt : Tims & Eleanr : Booth, both of
this p., per banns ... ... mar.
Frances, d. of Ja : Leicester & Ma: ... bap.
Luke Spencer & Eliz : Davies, both of
this p. ... ... ... mar.
John Evans & Eliz : Harris, both of p.
Bitterly ... ... ... mar.
Ma:, w. of Tho : Ward ... ... bur.
Rob : Baker, of p. Ainstry, & Eliz :
Weaver, of Yarpole ... ... mar.
May 19. Cath:, d. of John Franklin & Eliz: ... bap.
John Davies, Tho : Meyricke, Ch. W.
Hannah Lloyd, sp. ... ... bur.
Tho : Browne, p. S^oke St. Millborough,
& Joan Davies, of the same ... mar.
Tho : Hemus & Jane Brasier, both of
this p. ... ... ... mar.
Ed : Hughes & Joyce Morris, both p.
Diddlebury ... ... ... mar.
Tho:, s. of Tho : Harly ... ... bur.
Kettleby Hall. p. Greet, & Eliz :
Reignolds, of Tugford ... ... mar.
Sarah, d. of Pet: Crow & Eliz: ... bap.
Tho : Edwards & Hannah Holt, both p.
Clifton on Teme ... ... mar.
Elenor Clent, sp. ... ... ... bur.
Joh : Tomkins, p. Ainstry, & Bridget
Shipman, of Beguildy ... ... mar.
Rich:, s. of Wm : Mason & Ma: ... bap.
Ed : Walker & [blank] Brecknock, both
of this p., banns ... ... mar.
Eleanr :, d. of Tho : Phillips & Eleanr : bap.
Eliz:, d. of Joh: Kirkpatrick ... bur.
Hugh Foulks & Diana KniTl, both of
this p., banns ... ... ... mar.
Hester, d. of Rich: Mier & Hester ...bap.
Tho : Morgan & Jane Trippit, both of
this p., banns ... ... ... mar.
July 17. Wm : Lloyd & Ma : Taylor, both of this
p., banns ... ... ... mar.
R3
May
21.
May
22.
June
3-
June
3-
June
5-
June
6.
June
II.
June
12.
June
16.
June
18.
June
19.
June
25-
June
27.
July
I.
July
3-
July
6.
July
9-
632
Shropshire Parish Registers.
[1705
705, July 17
July 20
July 22
July 22
July 27
JuT,y 29
July 30
Aug. 3
Aug. 4
Aug. 4
Aug. 5
Aug. II
Aug. 12
Aug. 14
Aug. 14
Aug. 16
Aug. 18
Aug. 19
Aug. 19
Aug. 22
Aug. 23
Aug. 23,
Aug. 24
Aug. 27
Aug. 31
Sep. 2
Sep. 2
Sep. 7
Sep. 13
Sep. 14
Sep. 16
Sep. 20
Sep. 21
Sep. 21
Sep. 23
Sep. 23
Joh: Pond
Tho:, d. of Tho : Meredith & Martha
Ann, d. of Rich: Nethway & Margt ;
Wm:, s. of Rich: Creswell & Joan ...
Wm :, s. of Humphrey Jones & Margt :
Ed: Atchley
Joh : Farmer & Sarah Saven, p. Webley
Wm : Arundel & Eleanr : Price, both of
this p., banns ...
Martha, d. of Joh : Vaughan & Martha
Rich:, s. of Rich: Ambler & Ann
Alice, d. of Joh : Lloyd & Jane
Ann, d. of Ed : Powell & Joan
Tho :, s. of Joh : Brompton & Elhen
Frances) d. of Mr. Rich : Davies &
Frances
Ma:, d. of Nich : Woodall & M;
Ma:, d. of Tho: Tarbuck ...
Ma :, d. of Humphrey Blyeth & Hannah
Ma:, d. of Humphrey Blyeth
Ma :, d. of Tho : Papworth & Jane
Tho:, s. of Joh: Brompton
Wm:, s. of George Phillips & Margt:
Ma:, s. of Tho: Papworth ...
Tho :, s. of Tho : Davies 8: Eliz :
Tho : Morris, of p. Bucknell, & Ma :
Hall, of Burford
Joh :.. s. of Joh : Hammonds & Anne
John Davies, Tho : Meyricke,
Mathew, s. of Wm : Roberts & Ma :
Ann, d. of Wm : Preece & Eleanr :
Davies ...
Tho:, s. of Tho
Rich: Browne
Alice, d. of Ed: Dallow ...
Ma:, d. of Ed: Dallow & Shusan
Rich :, s. of Rich : Price & Ma :
Tho:, s. of Ed: Powis
Eliz:, w. of Joh: Hooper ...
Cha:, s. of Cha : Evans & Ann
Eliz :, d. of Rich : James & Catb :
bur.
bap.
bap.
bap.
bap.
bur.
mar.
bap.
bap.
bap.
bap.
bap.
bap.
bap.
bur.
bap.
bur.
bap.
bur.
bap.
bur.
. mar.
bap.
Ch. W.
bap.
bap.
bur.
bur.
bur.
bap.
bap.
bur.
bur.
bap.
bap.
1705]
Ludlow,
633
1705, Sep. 25 Ralph Bottrill & Jane Powis, both of
this p.
,, Sep. 28. Tho:, Hints, p. Hope Baggot, &
Francis Ambler, of Burford
Rich :, s. of Rich: Abley & Margt : ...
Wm : , s. of Nathanll : Sawyer &
Ma:
Michael, s. of Tho : Lamb & Ma : ...
Joseph Paschall & Ann Davies, both
p. Kingsland ...
Sarah, d. of Wm : Thomas & Ann
Ed :, s. of Arthur Winwood & Cath : ...
Joan, d. of Wm : Ward & Ma:
Abraham Wainwright & Jane Wain-
wright, both p. Rushbury
Joh : Wiatt, p. Corely, & Jane Gearce,
of Millson
Joan, d. of Wm : Ward
Tho :, s. of Ben : Careless & Cath : ...
Ed: Careless
Ann, d. of Joh: Corbett
Sarah, 1. of Wm : Thomas ...
Sarah, d. of Nich : Underwood & Eliz :
Eliz :. d. of Cha : Woodall & Isabel ...
Wm:, s. of Wm. Millard & Jane
Ma:, d. of Hen: Lloyd & Eliz: ...
Tho:, s. of Samll: Short ...
Tho : Nicholas, of p. Bucknell, &
Cath: Bright, of Bedstone
David Williams, of p. Llanvaire Water-
dine, & Eliz : Roberts, of the same
Tho :, s. of Joh : Angel & Margt :
Ed:, s. of Ed: Gilly & Martha
Ma:, d. of John Davies & Eleanor ...
Walter Wollaston, of p. Bps. Castle, &
Eliz: Pearce, of this p. (wid.)
Eliz:, d. of Dan: Booth & Alice
Ann Watkins, wid.
Sam: Wind & Eliz: Edwin, both of
this p.
„ Sep.
30.
,, Sep.
3°-
„ Sep.
30-
„ Oct.
3-
„ Oct.
5-
„ Oct.
9-
„ Oct.
14.
„ Oct.
15-
„ Oct.
16.
„ Oct.
16.
„ Oct.
24.
„ Oct.
26.
„ Oct.
28.
„ Oct.
30-
„ iNov.
2.
„ Nov.
3-
„ Nov.
5-
„ Nov.
8.
„ Nov.
8.
„ Nov.
II.
„ Nov.
13-
,, Nov.
14.
,, Nov.
15-
,, Nov.
18.
„ Nov.
20.
. , Nov.
25-
,, Nov.
25-
„ Nov.
27.
bap.
bap.
bap.
mar.
bap.
bap.
bap.
mar.
bur.
bap.
bur.
bur.
bur.
bap.
bap.
bap.
bap.
bur.
mar.
bap.
bap.
bur.
mar.
bap.
bur.
634 Shropshire Parish Registers. [1705
1705, Nov. 30. Geo. Jeffries & Eliz : Frances, both p.
Stotesdon ... ... ... mar.
,, Dec. I. Jon: Viner, of p. Stoke Say, & Alice
Lucas, of Bromfield ... ... mar.
Tabitha, d. of Abraham Lane & Susan bap.
Arthur, s. of Arthur Winwood ... bur.
John Wilding ... ... ... bur.
Tho : Yates & Ann Grove, both of
p. Munslow ... ... ... mar.
Francis Smith ... ... ... bur.
Ma:, d. of Arthur James & Theophila bap.
Rich : Bowen, mercer, & Hannah
Jennings, both of Ludlow ... mar.
Mary, w. of Joh : Hall ... ... bur.
Rich : Thomas ... ... ... bur.
Mary, d. of Abel Kettleby, Esqr., &
Ma: ... ... ... ... bap.
Anne, d. of Joh : Davies & Ann ... bap.
Lucretia, d. of Tho: Preece & Ma: .. bap.
Tho: White ... ... ... bur.
Ed:, s. of Wm: Roberts ... ... bur.
Rich : Rogers & Jane Parry, both p.
Leominster ... ... ... mar.
Joh:, s. of James Purslow ... bur.
Joh : Burrall, p. Burford, Sz: Eliz :
Underwood, of this p. ... ... mar.
Jan. 23. Ed : Jones & Eliz : Hemmings, both p.
Clunn ... ... ... m:ar.
Jan. 23. Dorothy, d. of Tho : Michell & Jane bap.
Jan. 31. Mr. Richd : Corfield & Mrs. Ma:
Hawkes, both p. Cardington ... mar.
Jan. 31. Ben: Harris, p. Neen Sellers, & Cath :
W^er, of Cleobury Mortimer ... mar.
Feb. 2. Cha :, s. of Cha : Watters & Ma: ... bap.
Feb. 3. Joh:, s. of John Smith & Eliz: ... bap.
Feb. 4. Rich : Rea & Ma : Vemalls, both p.
North Cleobury ... ... mar.
Feb. 4. Joh : Powell & Margt : Barnett, both p.
Burrington ... ... ... mar.
Feb. 5. Cha:, s. of Jon: Brampton & Sarah... bap.
Dec.
2.
Dec.
4-
Dec.
8.
Dec.
10.
Dec.
19.
Dec.
23-
Dec.
26.
Dec.
28.
Jan.
I.
Jan.
3-
Jan.
6.
Jan.
3-
Jan.
II.
Jan.
16.
Jan.
17-
Jin.
21.
Jan.
22.
1706] Ludlow. 635
1705, Feb. 6. Susanna Chapman, servt : ... ... bur.
Mrs. Sarah Purifoy, wid. ... ... bur.
Ann, d. of Ed : Powell ... ... bur.
Ma:, d. of Tho : Morris & Margt : ... bap.
Ma:, d. of Tho: Morris ... ... bur.
Tho:, s. of Joh: Corbit & Dorothy ... bap.
Joh: Owen ... ... ... bur.
Lgetitia, d. of Gabriel Parsons & Ma : bap.
Ma :, d. of Rich : Jones & Jane ... bap.
Ma:, d. of Pet: Probert & Margt: ... bap.
Wm:, s. of Clent Foxall & Martha ... bap.
Eliz:, w. of Ed: Robinson, High
Bailiff ... ... ... bur.
Sarah Preece, wid. ... ... bur,
Tho: Swinton, officer in ye Exsize ... bur.
Joh:, s. of Tho: Perkins & Sarah ... bap.
Ma:, d. of Reece Prickett & Ann ... bap.
Ann, w. of Wm: Davies ... ... bur.
Tho: Ward ... ... ... bur.
Ann, d. of Theophilus Vaughan &
Martha ... ... ... bap.
Wm:, s. of Joh: Lea & Ma: ... hap.
Tho :, s. of Joseph Colburne & Joan ... bap.
Tho: Peach ... ... ... bur.
Ed: Brampton ... ... ... bur.
Susanna, d. of Richd : Ingram &
Susanna ... ... ... bap.
Wm:, s. of Hugh Foulk & Diana ... bap.
1706, Mar. 25. Samll :, s. of Joseph Pearce & Eliz: ... bap.
Nathanll : Phipps ... ... ... bur.
Lusanna, d. of Rich : Ingram ... bur.
Wm:, s. of Joh: Bedford & Emma ... bap.
Jane, d. of Peter Prichard & Margt : bap.
Mrs. Elianr : Hanford, wid. ... bur.
Joh : Harper, p. Hope Say, & Mary
Phillips, of Sidbury ... ... mar.
Ruth, d. of Elijah Rogers & Ann ... bap.
Lucretia, d. of Tho: Preece ... bur.
Cath:, d. of Tho: Beedle & Susan ... bap.
Tho:, s. of Joh: Davies & Eliz: ... bap.
Feb.
6.
Feb.
8.
Feb.
9-
Feb.
II.
Feb.
13-
Feb.
14.
Feb.
20.
Feb.
23-
Feb.
23-
Feb.
24.
Feb.
27.
Feb.
27.
Mar.
2.
Mar.
7-
Mar.
9-
Mar.
9-
Mar.
10.
Mar.
13-
Mar.
13-
Mar.
14.
Mar.
15-
Mar.
16.
Mar.
18.
Mar.
21.
Mar.
24.
. Mar.
25-
Mar.
26.
Mar.
30.
Mar.
31-
Mar.
31-
Apr.
2.
Apr.
4-
Apr.
6.
Apr.
6.
Apr.
7-
Apr.
10.
Apr.
17
Apr.
17
Apr.
18
Apr.
19
Apr.
19
Apr.
24
636 Shropshire Parish Registers. [1706
1706, Apr. 14. Ja : Lloyd & Ma : Michall, both of this
p., banns ... ... ... mar.
Irene, d. of Cha : Tylor & Eliz : ... ibap.
Rich: Nash ... ... ... bur.
Geo : Lucas & Ma : Bowen, both p.
Clurm ... ... ... mar.
Ann, d. of Wm : Pearce & Ann ... bap.
Tho :, s. of Tho : Thomas & Margt : ... bap.
Joh: Wall & Eliz: Allen, both p.
Yarpole ... ... ... mar.
Apr. 23. Samll : Newman, of p. Rushbury, &
Ann Hackfuit, of this p. ... mar.
Tho:, s. of Tho: Price ... ... bur.
Robt: Lloyd, p. Millson, & Ma:
Tandy, of Mortimer Cleobury ... mar.
Mr. Richd : Camm... ... ... bur.
Elianr:, d. of Era: Dee & Margt:... bap.
Ma:, d. of John Cupper & Sarah ... bap.
Frances, d. of Ja : Leicester ... bur.
Wm : Pearce & Eliz : Evans, both p.
Leintwardine ... ... ... mar.
Joh:, s. of Tho: Steel & Ann ... bap.
Humphrey Williams, p. Richards
Castle, & Ann Jones, of Llanbistr... mar.
Ma : Ambler, wid. ... ... ... bur.
Tho:, s. of Sampson Grubb & Margery bap.
Margery, d. of Mich : Cock & Patience bap.
Eliz:, d. of Joseph Pearce ...
Tho: Bright & Eliz: Butler, both p
Church Stretton
Olive, w. of Ja : Meyrick ...
Briliana, d. of Robt : Kerry & Ma
Tho :, s. of Cha : Powell & Ann
Hester, d. of Joh : Griffiths
Ma:, d. of Rich: Collier ...
Henry Fox & Eiiz : Pennell, both of p
Burford
Apr.
24.
Apr.
29.
May
I.
May
2.
May
5-
May
5-
May
9-
May
12.
May
14.
May
16.
May
19.
May
19.
May
25-
May
28.
May
28.
May
29.
June
8.
June
10.
June
II.
June
12.
June
15-
June
26.
June
26.
Joh :, s. of Nathanll : Brasier & Jane bap.
Eliz :, d. of Rich : Oakley, Cle., & Ma
bur.
mar.
bur.
bap.
bap.
bur.
bur.
mar.
bap.
Ma: Allen, wid. ... ... ... bur.
17661 Ludlow, 637
1706, June 29. Tho :, s. of Luke Spencer & Eliz. ... bap.
,, June 30. Fra : Hassall & Eliz: Taylor, both of
this p. ... ... ••• mar.
,,, July 2. Geo:, s. of Geo: Taylor & Ma: ... bap.
,, July 9. Bernard Hopkins & Margt : Oliver, both
of this p. ... ... ... mar.
,, July 10. Eliz:, w. of Joh : Tylor ... ... bur.
,, July II. Fra : Rogts : & Frances Morgan, both of
this p. ... ... ... mar.
,, Aug. I. Sarah, d. of Joh: Lugg & Ma: ... bap.
,, Aug. 3. Wm :, s. of Joh : Evans & Ann ... bap.
,, Aug. 4. Ed : Thomas & Eliz : Davies, both of
p. Hope Bowdler ... ... mar.
,, Aug. 4. Sam'l :, s. of Mr. Joseph Pearce ... bap.
,, Aug. 7. Eliz:, d. of Joh: Oldwin & Ma: ... bap.
,, Aug; 10. Ed : Evans & Fra : Jenks, both of p.
Munslow ... ... ... mar.
,, Aug. II. Cath:, d. of Tho: Martin h Ann ... bap.
,, Aug. 15. Price, s. of Tho: Tarbuck & Ma : ... bap.
,, Aug. 16. Ja:, s. of Robt : Tims & Eleanor
[Debora erasedl ... ... ibap.
,, Aug. 18. Eliz:, d. of Ed: Taylor & Patience ... bap.
,, Aug. 21. Ann, d. of Gabriel Parsons & Hannah bap.
,, Aug. 27. Richd : Taylor & Margt: King, both
of this p. ... ... ... mar.
Ed :, s. of Joh : Brompton & Elianor... bap.
Constance CornewaH, wid. ... ... bur.
Tho: Davies ... ... ... bur.
Ann, d. of Elisha Cropper & [blank] bap.
Rich: Cook, a stranger ... ... bur.
Joh : Foxall, of p. Mortimers Cleobury,
& Judith Edwards, of Leominster... mar.
Joh : Powis & Eliz : Gough, both p.
Clunn ... ... ... mar.
Ja : Goodwin & Ann Edwin, both of
this p. ... ... ... mar.
Lettice, d. of Wm : Uncles ... ... bur.
Ann, d. of Morgan Lloyd & Ann ... ibap.
Martha, d. of Richd : Hosier & Ma: ... bap.
Susanna, d. of Morris Bowen & Susan bap.
Aug.
29.
Aug.
29.
Sep.
3-
Sep.
5-
Sep.
9
Sep.
II.
Sep.
16.
Sep.
22.
Sep.
29.
Sep.
22.
Sep.
28.
Oct.
I.
638
Shropshire Parish Registers.
[1706
706, Oct. 2
Oct. 2
Oct. 8
Oct. 9
Oct. 10
Oct. 13
Oct. 14
Oct. 20
Oct. 20
Oct. 21
Oct. 21
Oct. 25
Oct. 27
Oct. 27
Oct. 29
Nov. 2
Nov. 6
Nov. 12
Nov. 17
Nov. 18
Nov. 21
Nov. 23
Nov. 23
Nov. 25,
Nov. 28
Dec. I
Dec. 2
Dec. 5
Samll :, s. of John Griffiths & Eliz : ... bap.
Ed :, s. of Wm : Arundell & Eleanor... bap.
Era : Wall Sr Ma : Farmer, both p.
Corely ... ... ... mar.
Joh: Brilsford ... ... ... bur.
Ma:, w. of Samll: Powis ... ... bur.
Tho : Hemus, Rich : Plumer, Ch. W.
Henry, s. of Ed : Hill & Margt : ... bap.
Tho : Powis ... ... ... bur.
Ed :, s. of Ed: Wood & Ann ... bap.
Tho :, s. of Joh : Lucas & Joan ... bap.
Joh : Kimberly, of this p., & Ann
Fosbrook, of Bewdley ... ... mar.
Tho : Davies, of Llungunthloe, &
Margt : Morris, of Clunn ... mar.
America, d. of Ann Larkin, wid. ... bur.
Samll :, s. of Samll : Hooper & Ann... bap.
Ma :, d. of Rich : Brampton & Eliz : ... bap.
Barbara, d. of Mr. Tho : Downs &
Barbara ... ... ... bap.
John Stretton & Ann Edgerley, both of
p. Diddlebury ... ... ... mar.
John Jenks, p. Eye, & Joan Tomkins,
p. Richards Castle ... ... mar.
Nath : Evans & Ma : Walton, both p.
Burford ... ... ... mar.
Rachel, d. of Wm : Mason & Ma: ... bap.
Ed : Crow & Ma : Howells, both of this
p., per banns ... ... ... mar.
Ben :, base son of Ann Veal ... ... bap.
Abraham Maylard, p. Linghen, & Ann
Alvat, of Shobdon ... ... mar.
Rebecca, d. & base child of Eliz : Begg bap.
John Acton & Ann Hall, both of p.
Tenbury ... ... ... mar.
Ed : Stockin, of Eaton, & Hester
Philpot, of Wistanstow ... ... mar.
Joh:, s. of Tho : Meredith ... ... bur.
Elianr : Watters ... ... ... bur.
Ma:, d. of Arthur Winwood & Cath : bap.
Dec.
25-
Dec.
27.
Dec.
27.
Jan.
I.
^1706] Ludlow. 639
1706, Dec. 8. Tho., s. of Randol Hanshaw & Eliz : bap.
Dec. 10. Ben:, s. of Wm : Collins & Eliz : ... ibap.
Dec. 10. Jane, d. of Tho: Hunt & Ann ... bap.
Dec. II. Ma:, d. of Fra : Winwood & Ma: ... bap.
Dec. 13. Wm : Stokes ... ... ... bur.
Dec. 13. Rich: Burgher ... ... ... bur.
Dec. 16. Wm : Lea, p. Little Hereford, &
Rebecca Evans, of Greet... ... mar.
Dec. 23. Cha : Thomas, of p. Eaton, & Ma :
Powd, of Culmington ... ... mar.
Ann Reignolds, wid. ... ... bur.
Robt : Adney ... ... ... bur.
Ma:, d. of Arthur Winwood ... bur.
Samll : Price & Hannah Griffiths, both
of this p., banns ... ... mar.
Jan. I. Ed : Harley & Ma : Ible, both p.
Diddlebury ... ... ... mar.
Joh:, s. of Tho: Williams & Eliz: ... bap.
Math : Penny ... ... ... bur.
Hannah, d. of Jer : Sayce & Ma: ... bap.
Ed :, s. of Joh : Wigley & Margery ... bap.
Ben Careless ... ... ... bur.
Joseph Williams ... ... ... bur.
Ann Edwards, wid. ... ... bur.
Ed : Bright & Betridg Ropier, both of
Lower Sapey ... ... ... mar.
Joh: Harris ... ... ... bur.
Rich:, s. of Rich: Ambler ... ... bur.
John Gittins & Eliz : Mapp, both of p.
Stoke Milbo rough ... ... mar.
Ed:, s. of Ed: Powell & Joan ... bap.
Tho: Hackluit ... ... ... bur.
Ann, d. of Ben: Orwell & Judith ... bap.
Christian, w. of John Powell ... bur.
Mr. John Long ... ... ... bur.
John, s. of Arthur Ecclesie & Ann ... bap.
Ann, d. of Ben: Orwell ... ... bur.
Frances, w. of Joh: Griffiths ... bur.
Samll:, s. of Humph: Blithe &
Hannah ... ... ... bap.
Jan.
4-
Jan.
4-
Jan.
7-
Jan.
8.
Jan.
9-
Jan.
14.
Jan.
16.
Jan.
19.
Jan.
18.
Jan.
19.
Jan.
20.
Jan.
22.
Jan.
23-
Jan.
23-
Jan.
24.
Jan.
28.
Jan.
28.
Feb.
4-
Feb.
6.
Feb.
7-
706, Feb.
7-
„ Feb.
8.
„ Feb.
9-
„ Feb.
14.
„ Feb.
16.
„ Feb.
16.
„ Feb.
18.
„ Feb.
23-
„ Feb.
24.
640 Shropshire Parish Registers. [1706
Jane, d. of Wm : Smith & Jane ... bap.
John Edwards & Cath. Powell, both p.
Stotesdon ... ... ... mar.
Wm :, s. of Tho : Papworth & Jane ... bap.
Ma :, d. of Joh : Stedman & Ann ... bap.
Wm:, s. of Wm : James & Margt : ... bap.
Cha: Walters ... ... ... bur.
Ja :, s. of Ja: Purslow & Martha ... bap.
Ja :, s. of Ja : Purslow ... ... bur.
John Edwards, p. Stretton, & Margt :
Bowen, of Clun ... ... mar.
Feb. 24. Clemt. Brown, of Neen Savage, & Eliz :
Davies, of Sidbury- ... ... mar.
Tho:, s. of Samll: Wind ... ... bur.
Cha : Sabrey ... ... ... bur.
Ann, d. of Morgan Lloyd ••• ... bur.
Ed: Stedman, s. of Mr: Joh: Carr ... bur.
Tho: Abley ... ... ... bur.
Geo:, s. of Richd : Mier & Cath: ... bap.
Fra : Lloyd, of p. Acton Scott, & Ma :
Hudson ... ... ... max.
Millecent, d. of Tho : Morris & Margt : bap.
Roger Hodden, of Broughton, & Ann
Morris, of this p. ... ... mar.
Eliz: Meredith, wid. ... ... bur.
707, Mar. 24. Tho: Hughs & Joice Cullice, of
Cainham ... ... ... mar.
Eilz :, d. of Rich : Gardner & Martha bap.
Eliz:, d. of Ben: Smith & Eliz: ... bap.
Eliz:, d. of Mr. Joseph Pearce &
Eliz: ... ... ... bap.
Wm :, s. of Tho : Right & Cath : ... bap.
Wm : Davies & Eliz ; Ingram, both of
Richards Castle ... ... mar.
Meredith Jones ... ... ... bur.
Ann, d. of Mr: Joh: Davies & Mary... bap.
James, s. of Cha: Walters & Mary ... bap.
Tho:, s. of Tho: Lamb & Mary ... bap.
Rich:, s. of Rich: Davies & Eleanr : bap.
Cath:, w. of Robt : Hickman ... bur.
Feb.
27.
Mar.
I.
Mar.
3-
Mar.
4-
Mar.
9-
Mar.
16.
Mar.
17-
Mar.
18.
Mar.
19.
Mar.
21.
Mar.
24.
Mar.
30-
Apr.
I.
Apr.
3-
Apr.
6.
Apr.
7-
Apr.
9-
Apr.
10.
Apr.
14.
Apr.
15-
Apr.
,18.
Apr.
18.
1707] Ludlow, 641
1707, Apr. 20. Tho:, s. of Tho : Hunt & Ann ... bap.
,, Apr. 21. Fra : Glaze & Jane Collins, both p.
Much Wenlock ... .•• mar.
,, Apr. 24. Wm : Coulrick, p. Leintwardine, &
Hester Beddoes, of Aimestrey ... mar.
Mary, w. of Nathan Wellings ... bur.
Elenr:, d. of Tho: Perks & Ann ... bap.
Mary, d. of Joh : Eyno & Martha ... bap.
Elinor, d. of Tho : Perks ... ... bur.
Ben:, s. of John Hay way & Eliz : ... bap.
Mary. d. of Wm : Thomas & Ann ... bap.
Ed : Dike & Phannel Taylor, both p.
Tugford ... ... ... mar.
Jane, d. of John Watlis & Sarah ... bap.
James Corbitt ... ... ... bur.
Jane, d. of Luke Clutterbuck & Jane... bap.
Mary, d. of Wm : Davies & Eliz: ... bap.
Millecent, d. of Tho: Morris ... bur.
Rich:, s. of Eliz: Sabery, wid. ... bap.
Tho : Like & Ann Whitton, both of p.
Stanton Lacy ... ... ... mar.
Ann, d. of Walter Griffiths & Jane ... bap.
Watis, s. of Rich : Woodall & Mary ... bap.
John Cater & Eliz : Hardwick, both of
this p., banns ... ... ... mar.
Ed : Higgs. of p. Leintwardine, & Anne
Gough, of Tenbury ... ... mar.
Adam Head, p. St. Chad, Salop, &
Eliz : Corbet, of this p. ... ... mar.
Cath :, d. of Fra: Hassal & Eliz: ... bap.
Anne, d. of Theophilus Vaughan ... bur.
Eliz :, d. of Wm : Crowe & Cath : ... bap.
John Rudd & Eliz : Williams, both p.
Bitterly ... ... ... mar.
Rich : Bluck & Mary Evans, both p.
Clunn ... ... ... mar.
Rich : Smith, of p. Tenbury, & Judith
Meyrick, of Greet ... ... mar.
Elianor Moor ... ... ... bur.
Apr.
28.
May
I.
May
2.
May
II.
May
^Z-
May
15-
May
16.
May
19.
May
20.
May
21.
May
22.
May
24.
May
26.
June
4-
June
6.
June
8.
June
9-
June
4-
June
14.
June
16.
June
16.
June
17-
June
18.
June
26.
June
26.
June
26.
July
I.
July
3-
July
6.
July
7-
July
lO.
July
14.
July
19.
July
20.
642 Shropshire Parish Registers. [1707
1707, June 28. Ben:, s. of Ben: Careless, junr., &
Cath : ... ... ... bap.
June 30. Ed : Bowear, p. F-^denham, & Ann
Knight, of Eltoii ... ... mar.
June 30. Tho : Cook, p. Stretton, & Dorothy
Powderbatch ... ... mar.
July I. Saml : Glase, p. Culmington, & Ann
Medlicot, p. Wentnor ... ... mar.
Ann Bebb, wid. ... ... ... bur.
Mary Chirme, wid. ... ... bur.
Wm : Beates ... ... ... bur.
Cha : Waldron, of p. Kier Wyard, &
Hannah Bishop, of Burford ... mar.
Joh :, s. of Joh : Peach & Margt : ... bap.
Ed : Davies & Eliz. Oasland, both p.
Stotesdon ... ... ... mar.
Ann, d. of Rich : Collier ... ... bur.
Margt:, d. of Joh: Hammond &
Eliz : ... ... ... bap.
July 22. Joh : Price & Eliz : Hughes, both of
this p. ... ... ... mar.
July 23. Roger James, p. Beguildie, & Jane
Chambeys, of Richards Castle ... mar.
July 24. James, s. of Tho: Davies & Eliz: ... bap.
July 27. John Underwood ... ... ... bur.
July 27. Joh :, s. of Joh : Clark ... ... bur.
July 29. Jane, d. of John Farend & Jane ... bap.
Aug. II. Joh: Starre & Jane Harris, both of
this p. ... ... ... mar.
Aug. 14. Joh : Harrington & Mary Hawkes, both
of p. Mainstone ... ... mar.
Aug. 16. Jane, w. of Joh: Farend ... ... bur.
Aug. 20. Tho:, s. of Bernard Hopkes & Margt: bap.
Aug. 23. Fra:, s. of Reece Pricket & Ann ... bap.
Aug. 24. Leonard, s. of Luke Spencer & Mary... bap.
Aug. 25. Fra:, s. of Joh: Prichard & Joan ... bap.
Aug. 26. Ben : Jones, of Chellmarsh, & Margt :
Rice, of Stotesdon ... ... mar.
Sep. I. Tho: Robinson, of p. Preisteigne, &
Margt : Jones, of Linghen ... mar.
1707] Ludlow. 643
1707, Sep. 4. Matt : Nock & Abigail Brown, both of
p. Much Wenlock ... ... mar.
Tho: Bird, of p. Sibdon, & Margt :
Hold, of Stokesay ... ... mar.
Rich : Rowly & Eliz : Tedston, both of
p. Middleton Scriven ... ... mar.
Rich : Steel, of p. Stretton, & Mary
Tipton, of Bromfield ... ... mar.
Fra : Bishop & Eliz : Lockley, both p.
Tugford ... ... ... mar.
Ed:, s. of George Wright & Ann ... bap.
Rich:, s. of Ben: Mungor & Sarah ... bap.
Caesar Hawkins ... ... ... bur.
Ed:, s. of Joh : Davies & Eliz: ... bap.
Margt :, d. of Henry Davis & Elianor bap.
Joh:, s. of Joh: Peach ... ... bur.
Ben : Penny & Hannah Oasland, both
p. Hope Baggott ... ... mar.
Joseph Wood, p. Hope Baggot & Susan
Penny, of Cainham ... ... mar.
Wm : Francis, p. Yarpole, & Eliz :
Galliers, of Croft ... ... mar.
Oct. 2. Sarah, d. of Mr. Tho : Downes &
Barbara ... ... ... bap.
Wm :, s. of Evan Price & Alice ... bap.
Wm : Parsons & Margt : Browne, both
p. Much Wenlock ... ... mar.
Ann Careless, wid. ... ... bur.
James Volant, s. of Ja : Vashon & Ann bap.
Joh : Bethell & Susanna Caldwell, both
p. Eye ... ... ... mar.
Cha:, s. of Joh: Kirkpatrick & Mary bap.
Wm : Prichard & Ann Thomas, both p.
Kingsland ... ... ... mar.
Oct. 13. Wm : Williams, p. Middleton on ye Hill,
& Ann Penson, of Richds. Castle ... mar.
Tho:, s. of Samll : Price & Hannah... bap.
Mary, d. of Rich: Creswell & Joan ... bap.
Josiah Taylor & Eliz : Pearce, both p.
Leintwardine ... ... ... mar.
Sep.
4-
Sep.
8.
Sep.
9-
Sep.
12.
Sep.
17-
Sep.
19.
Sep.
22.
Sep.
22.
Sep.
25-
Sep.
29.
Sep.
29.
Sep.
29.
Sep.
29.
Sep.
29.
Oct.
4
Oct.
9
Oct.
8
Oct.
10
Oct.
II
Oct.
12
Oct.
13
Oct.
15
Oct.
15
Oct.
18
644
Shropshire Parish Registers.
[1707
[707, Oct. 23
„ Nov. 3,
Nov. 9
Nov. 9,
Nov. II
Nov. 13
Nov. 15
Nov. 15
Nov. 17
Nov. 20
Nov. 23
Nov. 25
Dec. 2
Dec. 3
Dec. 12
Dec. 13
Dec. 14
Dec. 14
Dec. .16
Dec. 17
Dec. 17
Dec. 17
Dec. 19
Dec. 19
Dec. 20
Dec. 22
Dec. 23
Dec. 2^4
Dec. 26
Dec. 30
Dec. 31
Fra : Watkins & Eliz : Bellamy, both of
this p., banns ...
Ed : Tylor & Cath : Collier, both p.
Orleton
Eliz:, d. of Joh : Griffiths & Eliz: ...
Wm:, s. of Evan Powell
Nathanll:, s. of Naihanll : Sawyer &
Mary ...
Ann Edwin, wid. ...
Mary, d. of Robt : Tims & Elianr : ...
Ursula, d. of Joh: Tomlins
Ed : Pursloe, p. Cainham & Eliz : Gilly,
of Burford
Mary, d. of Richd : Abley & Margt :...
Marmaduke, s. of Marmaduke Norris &
Jane ...
David Morgan, of p. Leintwardine, &
Ann Woodhouse, of Richard. Castle
Mary, w. of Ed: Barker
Ben:, s. of Joh: Hay way ...
Eliz:, d. of Hen: Lloyd
Tho :, s. of Cha : Taylor & Eliz :
Richd :, s. of Tho : Jennings & Lucy...
Rich: Tilson
Mr. Robt: Kerry ...
Ed :, s. of Wm : Ward & Mary
Richd:, s. of Mr: Richd: Davies &
Frances
Joh:, s. of John Balling & Hannah...
James Pooton, p. Little Hereford, &
Margt: Jones, of Burford
Isabella, d. of Tho : Sowsam & Hannah
Patience, d. of Hen: Mathews
Joh : Mathews & Margt : Turford, both
of p. Richd. Castle
Tho:, s. of Cha: Tylor ...
Tho:, base s. of Mary Yorke
Richd :, s. of Joh : Vaughan & Martha
Samll : Wigley
Gabriel Parsons, senr.
mar.
bap.
bur.
bap.
bur.
bap.
bur.
bap.
mar.
bur.
bur.
bur.
bap.
bap.
bur.
bur.
bap.
bap.
bap.
mar.
bap.
bur.
mar.
bur.
bap.
bap.
bur.
bur.
Jan.
I.
Jan.
3-
Jan.
5-
Jan.
7-
Jan.
14.
Jan.
15-
Jan.
20.
1708] Ludlow. 645
Ed :, s. of Robt : Jones & Eliz : ... bap.
Tho:, s. of Pet : Probert & Margt : ... bap.
Wm :, s. of Francis Roberts & Frances bap.
Margt: Browne, wid. ... ... bur.
Mary, d. of Rich: Hosier & Mary ... bap.
Joh:, s. of John Lloyd & Jane ... bap.
Wm : Wheeler & Isabel Cheese, both p.
Stotesdon ... ... ... mar.
Jan. 21. Wm:, s. of Mr. Richd : Browne &
Eliz : ... ... ... bap.
Mary, d. of Robt. Tims ... ... bur.
Samll :, s. of James Purslow & Martha bap.
Ann, d. of Samll: Wind & Eliz: ... bap.
Wm : Evans & Isabel Warren, both of
this p., banns ... ... ... mar,
Eliz:, d. of Walter Lloyd & Margery bap.
James, s. of Wm : Roberts & Mary ... bap.
Arthur, s. of Ben : Williams & Martha bap.
Rich: Powntney, of this p., & Eliz:
Rea, of Bewdley ... ... mar.
Ed:, s. of Joh: Brookes ... ... bur.
Tho:, s. if Cha : Evans & Ann ... bap.
Elizabeth Hammonds ... ... bur.
Ann, d. of Geo: Smith & Ann ... bap.
Elianr:, d. of Tho: Phillips ... bur.
Joh : Downe & Ann Careless, both of
this p. ... ... ... mar.
Feb. 16. Richd : Yapp, p. Stotesdon, & Mary
Maund, of Hopton Wafers ... mar.
Mary, d. of Mr. Joh : Davies & Mary bap.
Jer:, s. of Jer : Sayce & Mary ... bap.
Judith, d. of Ben : Orwell & Judith ... bap.
Richd :, s. of Samll : Edge & Elianr : bap.
Samll :, s. of Tho : Powys & Ann ... bap.
Priscilla, w. of Tho: Maddox ... bur.
Eliz: Collier, wid. ... ... bur.
Jane Keffin, spinster ... ... bur.
Cath : Bashford. wid. ... ... bur.
1708, Mar. 27. Tho: Littlehales, p. Tenbury, & Eliz:
Frances, of Much Wenlock ... mar.
Jan.
26.
Jan.
26.
Jan.
30-
Jan.
31-
Jan.
31-
Jan.
31-
Feb.
I.
Feb.
5-
Feb.
2.
Feb.
7-
Feb.
8.
Feb.
13-
Feb.
(14.
Feb.
15-
Feb.
16.
Feb.
19.
Feb.
19.
Feb.
26.
Mar.
3-
Mar.
6.
Mar.
7-
Mar.
12.
Mar.
12.
Mar.
27.
646 Shropshire Parish Registers. [1708
1708, Mar. 29. Leyson Sayse & Ann Lewis, both of
this p. ... ... ... mar.
Apr. 3. Elijah, s. of Elijah Rogers & Anne ... bap.
Apr. 7. Wm : Allen, of Leinthall, & Mary
Grove, of Leisters ... ... mar.
Apr. 9. Mr. Thos : Sabery ... ... ... bur.
Apr. 13. Mary, d. of John Brampton & Sarah... bap.
Apr. 15. John Oliver, p. Bitterly, & Eliz :
Martin, of this p. ... ... mar.
Apr. 17. John Abley, p. Clunn, & Hannah
Smith, of this p. ... ... mar.
Apr. 24. Pet:, s. of Tho : Biddell & Susan ... bap.
Apr. 24. \^blank^, d. of Tho: Perkins & Sarah... bap.
Apr. 24. John Pearce, p. Stoke Say, & Mary
ffarmer, of Bps. Castle ... ... mar.
Apr. 28. Tho : Williams, p. Hopton Castle, &
Eliz : Chambers, of Richards Castle mar.
Apr. 29. Wm : Nash & Mary Mason, both of this
p., banns ... ... ... mar.
Mary, d. of Mr. John Davies ... bur.
John Collier ... ... ... bur.
Mary, d. of Rich : Right & Cath : ... bap.
Tho:, base s. of Eliz: Thomas ... bap.
Bridget, d. of Lewes Morris ... bur.
Wm : Haycocks & Jane Bright, both of
this p. ... ... ... mar.
May 10. Tho : Collings & Mary Penny, both p.
Bitterly ... ... ... mar.
May II. Tho: Bebb & Jane Pugh, both p.
Cardington ... ... ... mar.
May II. Jane, d. of John Smith & Jane ... bap.
May 13. Wm : Powell & Eliz : Rigby, both p.
Richards Castle ... ... mar.
May 15. John, s. of John Cupper & Margery... bap.
May 15. Mary, d. of John Clinton ... ... bur.
May 17. Margt:, d. of Wm : Griffiths, junr., &
Margt : ... ... ... bap.
May 18. Cha :, s. of Cha : Woodall & Eliz: ... bap.
May 21. Tim : Turner, of p. Diddlebury, & Jane
Mills, of Mamble ... ... mar.
Apr.
29.
Apr.
30-
May
2.
May
5-
May
5-
May
7-
1708]
Ludlow.
647
1708, May 26.
May 26.
May 26.
May 28.
May 29
June I
June 3
June 9
June
10
June
10.
June
12.
June
IS-
June
IS-
June
16.
June
17-
June
19-
June
23-
June
23-
June
24.
June
27.
June
29.
June
30-
July
I.
July
2.
July
3-
July
6.
July
6.
July
8.
July
10.
July
8.
Ben : Price & Sarah Berry, both p
Rochford
Ja: Pitts & Eliz: Holt, both p
Bockleton
John Higgins & Ann Gilly, both p
Richards Castle
Tho : Austwick, of p. Bottolphs,
Alders-Gate, London, & Joan
Rogers, of this p. ... ... mar.
Tho :, s. of Rich : Ambler & Ann ... bap.
Dorothy Gethin, wid. ... ... bur.
Joh : Scanderett, of p. Eye, & Martha
Rawlins, of Middleton on ye Hill... mar.
Joh : Lumbert & Martha York, both of
this p. ... ... ... mar.
Rich :, s. of Math : Humphries & Eliz : bap.
Tho :, s. of Theoph : Vaughan & Martha bap.
Eliz :, s. of Ja : Goodwin & Anne ... bap.
Walter Taylor, sen. ... ... bur.
Ed:, s. of Tho: Eyton & Ann ... bap.
Era:, s. of Tho : Meredith & Martha... bap.
Jane Peach ... ... ... bur.
Eliz :, d. of Tho : Gwilliam & Eliz :... bap.
Joseph Stinton, p. Kimbolton, & Alice
Ruff, of Leisters ... ... ... mar.
Hannah, d. of Lewis Morris & Mary... bap.
Tho:, s. of Theoph: Vaughan ... bur.
Tho: Jones ... ... ... bur.
Mr. Rich : Perks & Mrs. Anne Davies,
both of this p. ... ... ... mar.
Anne, d. of Abraham Lane & Susan ... bap.
Elianr., w. of Ed : Atkins ... ... bur.
David Jones ... ... ... bur.
John, s. of John Price & Beatrice ... bap.
Ja : Thomas, of Stanton Lacy, & Sarah
Jones, of this p. ... ... mar.
Ed:, s. of Rich: Plummer & Margt : bap.
Margt :, d. of Richd : Davies & Margt : bap.
Mary, d. of Tho : Gorsuch & Dorothy bap.
Margery James, wid. ... ... bur.,
S3
648
Shropshire Parish Registers.
[1708
[708, July 13,
July 14.
July 25-
July 25.
July 26.
July 26.
July 29.
Aug. 5.
Aug. 5.
Aug. 6.
Aug. 9.
Aug. II.
Aug. 12.
Aug. 14.
Aug. 19.
Aug. 20.
Aug. 26.
Aug. 27.
Sep. I.
Sep. 2.
Sep. 4.
Sep. 6.
Sep. 7.
Sep. 13.
Sep. 13
Sep. 14
Sep. 14
Sep.
15
Sep.
15
Sep.
18
Sep.
19
Sep.
19
Watkins & Eliz : ...
Watkins ...
Samll : Thomas &
Dee & Martha
Tho: Hinton
Parsons & Hannah
Richd : Harper & Ann Wigley, both p.
Diddlebury
Eliz: Wm : Ballard [sic] (Innholder)...
Rich:, s. of Rich: Nethway & Margt :
Ed:, s. of John Corbit & Dorothy ...
Elenr : Powis, wid.
Ann, d. of Roger Hoddin & Ann
Eliz :, d. of Reece Pricket & Ann ...
John, s. of Tho : Tarbuck & Mary ...
Robert Mathews
Era :, s. of Era ;
Era :, s. of Era
Rich : , s. of
Sarah
Ann, d. of Era :
Tho:, s. of Mr.
Tho:, s. of Gabriel
Ben : Williams
Olive, d. of Hen : Lloyd & Eliz :
Tho:, s. of Joseph Pearce & Eliz: ...
Wm : Lowk
Ann, d. of Abraham Lane ...
Tho : Gregory & Eliz : Ithell, both of
this p.
Mary, d. of John Peach & Margt:
Humphrey Blieth
Titus Neve, of p. Onybury & Martha
Doughty, of Culmington
[This entry is crossed out]
Bridget Harper, wid.
Titus Neve, of p. Onybury, & Martha
Doughty, of Culmington
Samll : Beamond & Joyce Downe, both
of this p.
Elianr:, d. of Pet: Crowe ...
Wm : Owens
Joh : Child, of p. Wistanstow, & Eliz :
Daniel, of Clunn
Samll:, s. of John Barker & Eliz: ...
Jane, d. of Tho : Thomas & Margt : ...
mar.
bur.
bap.
bap.
bur.
bap.
hap.
bur.
bur.
bap.
bur.
bap.
bap.
bur.
bap.
bur.
bap.
bap.
bur.
bur.
mar.
bap.
bur.
bur.
mar.
bur.
bur.
mar.
bap.
bap.
Oct.
20.
Oct.
22.
Oct.
20.
Oct.
22.
Oct.
25-
Oct.
27.
Oct.
29.
1708] Ludlow 649
1708, Sep. 20. Ed : Amies & Mary Cox, both p.
Munslow ... ... ... mar.
,, Sep. 23. Tho : Crane, p. Areley, & Mary
Rushbury, of Stotesdon ... ... mar.
,, Oct. 4. Job : Kendall, of p. Milson, & Eliz :
Taylor, of Stotesdon ... ... mar.
,, Oct. 14. Ann, d. of Evan Ireton & Ann ... bap.
,, Oct. 17. Roger Andrews & Jane Russell, both p.
Tenbury ... ... ... mar.
,, Oct. 18. Wm: Hergest & Eliz: Price, both p.
Leominster ... ... ... mar.
Samll :, s. of Morris Phillips & Ann ... bap.
Samll : Broumfield, p. Tenbury, &
Rebecca Mouldin, of Uppr : Sapy ... mar.
Mary, d. of Evan Powell & Eliz. ... bap.
Mary, d. of Pet: Crowe ... ... bur.
Diana, d. of Robt : Wood ... ••• bur.
Ben:, s. of Richd : Coates & Sarah ... bap.
Eliz:, d. of Mr: Thos. Downes &
Barbara ... ... ... bap.
Nov. I. Tho: Squire, p. Acton Scott, & Cath :
Evans, of Hope Bowdler ... mar.
Nov. I. Wm. Pinches & Eliz. Smout, both of
Wistanstow ... ... ... mar.
Nov. 2. Tho: Achley, of p. Bitterly, & Eliz:
Farmer, of Cleobury Mortimer ... mar.
Nov. 3. Eliz:, d. of John Oldwin ... ... bur.
Nov. 6. Tho:, s. of Mr. Joseph Pearce ... bur.
Nov. 7. Joh:, s. of Ed: Wood & Ann ... bap.
Nov. 13. Eliz:, d. of Ed: Powell & Joan ... bap.
Nov. 15. Geo: Rudd, of p. Bitterly, Sz Grissil
Bishop, of Wobrey ... ... mar.
Nov. 23. Ann, d. of Morris Morgan & Ann ... bap.
Nov. 25. Joh : Salway, Clerk, of p. Richd.
Castle, & Alice Caesar, of this p. ... mar.
Nov. 25. Tho : Howells & Eliz : Stockton, both of
p. Bromfield ... ... ... mar.
Nov. 26. Rich : Wall & Cath : White, both of p.
Stanton Lacy ... ... ... mar.
Nov. 26. Wm :, s. of Cha : Bright ... ... ibur.
650
Shropshire Parish Registers.
[1708
1708, Nov. 27.
„ Nov.
28.
„ Dec.
2.
„ Dec.
6.
„ Dec.
9-
„ Dec.
10.
„ Dec.
13-
„ Dec.
13-
„ Dec.
15-
„ Dec.
19.
„ Dec.
19.
„ Dec.
24.
„ Dec.
28.
„ Dec.
31-
„ Dec.
SI-
j> Jan.
S'
„ Jan.
5-
„ Jan.
4-
„ Jan.
5-
„ Jan.
5-
„ Jan.
6.
„ Jan.
8.
„ Jan.
9-
„ Jan.
9-
„ Jan.
10.
„ Jan.
12.
,, Jan.
13-
„ Jan.
18.
jj Jan.
19.
>j Jan.
20.
„ Jan.
22.
Mr. Chas : Hanmer, of p. Llandewey,
& Mrs. Jane Stedman, of this p. ...
Ann, d. of Rich : James & Ann
Sarah, d. of Robt : Tims & Eleanr : ...
Martha Letham, virid.
Joseph Price & Eleanr : Hudson, both
p. Kinlet
Eliz :, w. of Joh : Barker ...
Benj : Farmer & Ann Butler, both p.
Neen Salvage ...
Margery, w. of Cha : Bright
Isabella, d. of Mr. Phillip Lutlow &
Penelope
Joh :, s. of John Davies & Mary
Ann, d. of Joh: Dollason & Margt:...
Ed :, s. of Mr : Joh : Davies & Margt :
Mary, d. of Wm : Mire & Patience ...
Rob: Pritchard ...
Mary, d. of Richd : Hosier ...
Ann, w. of William Uncles ...
Mary Boodle, wid.
Martha, d. of Elianr : Moore, wid. ...
Mary, d. of Hen : Mercer & Eliz : ...
Mary, d, of Mr, Tho : Stanley & Ann
Tho : Counly & Jane Cartvsrright, both
p. Edgton
Wm : Smith & Jane Preece, both p.
Morvield
Hester, s. of Ben: Smith & Hester ...
Ann, d. of Rich : James
Mr. Plummer's man Henry ...
John Hayton
Samll :, s. of Ed : Hill & Margt : ...
Nathall : Davies, of p. Aston, &
Elianr: Adams, of Burrington
Mrs. Ann Sabery, wid.
Wm :, s. of Wm : Williams & Margt :
Math : Wimpridge, of p. Llanvair-
watterdine, & Ursula Vaughan, of
this p., per banns
bap.
bap.
bur.
mar.
bur.
mar.
bur.
bap.
bap.
ibap.
bur.
bur.
bur.
bur.
bap.
bap.
ibap.
bur.
bur.
bur.
bap.
mar.
bur.
bap.
1708]
Ludlow.
651
1708, Jan. 22. Jane Thomas, spinster
Jan. 22. Fra :, s. of John Downes & Ann
Jan. 24. Ja : Payne, of this p., & Patience
Prickett, of Richards Castle
Jan. 24. Tho : Stanley, of p. Madley, & Eliz :
Slade, of Kingsland
Jan. 29. Rich : Evans, of Diddlebury, & Mary
Beamond, of Hawford ...
Feb. I. Eliz: Burgoine, wid.
Feb. 2. Walter Morley & Ann Watson, both of
this p.
Feb. 2. Rich: Mapp, of p. Bitterley, & Eliz:
Aly, of St. Martin's, Worcester ...
Feb. 7. Ja : Owens, of Kimbolton, & Margt :
Perry, of Bromfield
Feb. 7. Cha:, s. of Cha: Tylor & Eliz: ...
Feb. 16. Hannah, w. of Wm : Piper ...
Feb. 16. Mary, d. of Hen: Mercer ...
Feb. 17. Tho: Lawford, of p. St. Martin's,
Hereford, & Hannah Blithe, of this
P
Feb. 19. Joan Dicker
Feb. 27. Robt : Berrington
Feb. 28. Margt: Thomas, wid.
Mar. 5. Wm : Corbet & Eleanr : Gilley, both of
p. Wigmore
Nov. 7. Rich : Wilding, of p. Coreley, & Margt :
Gilson, of this p.
Mar. 7. Wm : Strange & Eliz: Penny, both p
Wigmore
Mar. 8. Tho: Perkins
Mar. II. Cha:, s. of Cha: Tylor
Mar. II. Pet:, s. of Tho : Biddle
Mar. 12. Samll :, s. of Nich : Underwood & Eliz
Mar. 13. John, s. of Randol Hanshaw & Eliz:...
Mar. 15. Bridget, d. of Ed: Fosbrook & Martha
Mar. 16. Eliz: Fox, wid. ... ... •
Mar. 17. Cha: Walcott, Esqr., of p. Lidbury
North, & Mrs. Bridget Morgan, of
this p.
bur.
bap.
mar.
bur.
mar.
bap.
bur.
bur.
mar.
bur.
bur.
bur.
mar.
bur.
bur.
bur.
bap.
bap.
bap.
bur.
i7o8
', Nov.
17-
>>
Mar.
21.
,,
Mar.
24.
1709
, Mar.
26.
>>
Mar.
26.
)>
Apr.
I.
>>
Apr.
4-
}>
Apr.
3-
"
Apr.
5-
>)
Apr.
6.
}>
Apr.
6.
}}
Apr.
12.
>)
Apr.
17-
,,
Apr.
18.
652 Shropshire Parish Registers. [1708
Ann, d. of Ed: Taylor & Patience ... bap.
John, s. of Randol Hanshaw ... bur.
Jane Lloyd, wid. ... ... ... bur.
Math : Thomas, p. Knighton upon
Teame, & Susan English, of Bitterly mar.
Ann, d. of Fra : Robts : & Frances... bap.
Ann, d. of Wm : Haycocks & Jane ... bap.
Ed : Dale, of p. Leinthall Starks, &
Hester Burwall, of Burford ... mar.
Tho:, s. of Nathll : Brasier & Jane... bap.
Catharina, d. of Wm : Gower, Esqr., &
Jane ... ... ... ... bap.
Ann, d. of Ben: Orwell & Judith ... bap.
Alice Morris ... ... ... bur.
Ann Powell ... ... ... bur.
Wm : Pugh ... ... ... bur.
Wm : Bird, of p. Clunbury, & Susan
Bowen, of Hopesay ... ... mar.
Apr. 26. Math : Thomas, of p. Knighton upon
Teame, & Susan English, of
Bitterly ... ... f,. mar.
May 2. Fra : Lewis, p. Bishops Castle, & Ann
[blank], banns ... ... mar.
May 4. Wm : Hammonds, p. Bitterly, & Jane
Lewis, of Burford ... ... mar.
May 5. Joseph Millechamp, p. Burford, &
Deborah Rusbatch, of Corely ... mar.
May 5. Mr. John Shephard & Mrs. Martha
Beeston, both of this p. ... ... mar.
May 6. James Holt, of p. Middleton on the
Hill. & Ann Best, of Cotheridge ... mar.
May 9. Ed : Mantle & Margt : Powell, both of
p. Llanvairwaterdine ... ... mar.
Tho :, s. of John Lumbart & Martha ... bap.
Ann Uncles ... ... ... bur.
Joh : Tong, of this p., & Eliz : Kite, of
Stanton Lacy, banns ... ... mar.
Edmund, s. of Edmund Dillow & Eliz : bap.
Tho:, s. of John Griffiths & Eliz: ... bap.
Gabriell, s. of Mrs. Cadman, wid. ... bur.
* See also March 26tta
May
18,
May
19,
May
19.
May
19.
May
19.
May
19.
1709] Ludlow, 653
1709, May 19. VVm :, s. of Wm : Williams ... ... bur.
May 22. Ed:, s. of Hugh Foulk & Dianah ... bap.
May 22. Margt :, d. of John Lewis & Mary ... bap.
May 22. Joh :, s. of Joh : Bedford ... ... bur.
May 24. Alice Williams, wid. ... ... bur.
May 26. Olive, d. of Mr. Richd. Perks &
Ann ... ... ... ... bap.
May 28. Adam, s. of David Adney & Margt : ... bap.
May 28. Geo : Clea, p. Long Stanton, & Mary
Powell, of Munslow ... ... mar.
May 28. Tho : Rawlins, p. Bromfield, & Joan
Nott, of Stokesay ... ... mar.
May 29. Joh :, s. of Wm : James & Margt : ... bap.
May 31. Henerettar, d. of Tho: Hunt ... bur.
June 2. Asenah, d. of Mary Bedford ... bur.
June 6. Wm. Pope, of p. Bitterly, & Ann Fraile,
of Stoke St. Milborough ... ... mar.
June 7. Cha :, s. of Tho: Cheshire & Eliz : ... bap.
June 13. Joh : Perks, of Priors Ditton, & Ann
Brasier, of North Cleobury ... mar.
June 18. Joh : Layland, p. Tenbury, & Sarah
Wilding, of Corely ... ... mar.
June 24. Griffith Davies & Eleanr : Mathews,
both of this p., banns ... ... mar.
June 24. Dorothy, w. of Zach : Evans ... bur.
June 27. Botfield Kettleby, of p. Tenbury, & Ann
White, of Easthope ... ... mar.
June 30. Joh : Ballard, of p. Bitterly, & Alice
Leland, both of this p., per banns... mar.
Eliz:, d. of John Dallison & Mary ... bap.
John, s. of Tho: Stedman ... ... bur.
Wm : Milward ... ... ... bur.
Samll : Powntney, of p. Ludlow, &
Elianr : Hammonds, of Eaton ... mar.
John Arundel ... ... ... bur.
David Meredith ... ... ... bur.
Rich : Jones & Frances Powneford, both
p Stotesdon ... ... ... mar.
July 4. Joh : Meybery, of p. Burrington, & Joan
Harding, of Leintwardine ... mar.
June
SO-
June
SO-
June
SO-
July
4-
July
9.
July
9-
July
10.
654 Shropshire Parish Registers. [1709
709, July
4-
Wm : Price & Dorcas Hughes, both of
this p.
mar.
„ July
10.
Ann, d. of Tho : Lamb & Mary
bap.
., July
12.
Joh : Wood, of p. Bromfield, & Mary
Tipton, of Stanton Lacy
mar.
,, July
^3-
Wm., s. of Eliz : Arundel, wid.
bur.
,, July
13-
Edmond, s. of Edmond Dillow
bur.
„ July
14.
Elianr:, d. of Ralph Botterell &
Elianr:
bap.
,, July
17-
John, s. of John Hammonds & Eliz :...
bap.
„ July
17-
Eliz :, d. of Howell Price & Eliz : ...
bap
„ July
19.
Joh: Lloyd
bur.
,, July
21,
Eliz:, d. of Wm : Williams & Martha
bap.
„ July
21.
Jane Nesse, wid. ...
bur.
>, July
21.
Jane, d. of John Harris & Margt :
bap.
„ Aug.
I.
Joh : Evason & Ann Pigg, both p.
Cardington
mar.
„ Aug.
I.
James Row
bur.
,, Aug.
4-
Margt., w. of Hen: Leicester
bur.
„ Aug.
4-
Wm:, s. of Mr. Richard Oakley &
Mary ...
bap.
J 5 Aug.
13-
Joseph, s. of John Bromley & Margt :
bap.
,5 Aug.
20.
Tho: Steel
bur.
,, Aug.
22.
Mary, d. of Theophilus Vaughan &
Martha
bap.
,, Aug.
25-
Vincent, s. of Morris Bowen & Susan
bap.
,, Sep.
7-
Wm : Underwood ...
bur.
„ Sep.
8.
Ann Edwards, wid.
bur.
„ Sep.
10.
Tho:, s. of Tho: Davies & Ann ...
bap.
„ Sep.
IS-
Eliz:, d. of Samll: Wind & Eliz: ...
bap.
„ Sep.
IS-
Eliz :, d. of John Hammonds & Eliz :
bap.
„ Sep.
IS-
Joh :, s. of Joh : Morley & Ann
bap.
„ Sep.
IS-
Robt:, s. of Robt: Hall & Jane ...
bap.
„ Sep.
23-
Joh: Roberts & Lucy Oliver, both of
this p.
mar.
„ Sep.
27.
Ambrose Nichols & Jane Evans, both
of p. Hawford ...
mar.
„ Sep.
30-
Ed : Vale & Alice Meyrick, both of p.
Eye
mar.
„ Oct.
6.
Ann, d. of Wm : Haycocks ...
bur.
1709] Ludlow. 655
1709, Oct. 8. Christiana, w. of Mr. Tho : Thompson bur.
,, Oct. 10. Sam : Maund, of p. Cainham, & Ann
Brimfield, of Middleton on the Hill mar.
Oct. 12. Fra:, s. of Wm : Ward & Mary ... bap.
Oct. 13. Robt : Hurlston ... ... ... bur.
Oct. 17. Hen: Betoe ... ... ... bur.
Oct. 17. Ed : Jones, a stranger ... ... bur.
Oct. 18. Walter Hattam & Sarah Lasford, both
of ys. p. ... ... ... mar.
Oct. 25. Rich: Monington, jun. ... ... bur.
Oct. 26. Ed: Edwards, of p. Clungunford, &
Eliz : Gwillim, of ys p. ... ... mar.
Oct. 28. Martha Pawfrey, wid. ... ... bur.
Oct. 29. Margt:, d. of Wm : Hattam & Mary... bap.
Oct. 30. Rich: Griffiths ... ... ... bur.
Oct. 30. Richd :, s. of Richd : Brampton &
Eliz: ... ... ... bap.
Nov. I . Joh : George, p. Cainham, & Margt :
Thomas, of Clunbury ... ... mar.
Nov. 2. Ann, w. of Mr. John Prier... ... bur.
Nov. 5. Elinar, d. of Samll : Watkis & Elinar bap.
Nov. 5. Mary, d. of Jer : Sayce ... ... bur.
Nov. 6. Hannah, d. of Samll : Price & Hannah bap.
Nov. 7. Joh : Andrews, p. Middleton on ye Hill,
& Amie Clinton, of Burrington ... mar.
Nov. 7. Eliz :, d. of Fra : Watkis & Eliz :
Nov. 8. Tho:, s. of Tho: Meredeth
Nov. 8. Ann, d. of Ed : Russel & Cath :
Nov. 17. Ben : Winwood, of p. Diddlebury, &
Ann Tew, of Dounton
Nov. 23. Wm : Uncles & Briliana Prosser, both
of ys. p.
Nov. 23. Rich :, s. of Rich : Hosier & Mary
Nov. 24. Mary, w. of Randol Brinly
Nov. 26. Margery Vernols ...
Nov. 27. Eliz:, d. of Samll: Beamond
Dec. 2. Rich: Price
Dec. 9. Hen :, s. of Tho : Goschurch & Dorothy bap
Dec. II. Eliz: Browne, wid.
Dec. 17. Pet :, s. of Wm : Griffiths & Margt : .,
bap.
bur.
bap.
mar.
bap.
bur.
bur.
bur.
bur.
bur.
bap.
656 Shropshire Parish Registers, [1709
1709, Dec. 22. Mr. Richd : Archer & Mrs. Cath :
Crowther, both of this p. ... mar.
Dec. 26. Ann, d. of Cha : Powell & Ann ... bap.
Dec. 26. Ambrose, ye base s. of Ann Vale ... bap.
Dec. 27. Ann, d. of Ed: \_blank^^ & Mary ... bap.
Dec. 29. Rich:, s. of Rich: Ingram [6^ blank] bur.
Dec. 30. Elianr : Wooferly, wid. ... ... bur.
Jan. 3. Abigail, w. of Daniel Booth ... bur.
Jan. 5. Wm: Pinches & Hannah Low, both p.
Edgdon ... ... ... mar.
Jan. 6. Cha:, s. of Mr. Richd: Whitney ... bur.
Jan. 9. Joseph, s. of Joh : Bromley ... bur.
Jan. 14. Joh : & Sarah, s. & d. of Tho : Beadle
& Susan ... ... ... bap.
Jan. 17. Tho:, s. of Rich: A'bley & Margt : ... bap.
Jan. 18. Ed: Bishop ... ... ... bur.
Jan. 22. Ambrose, base s. of Ann Vale ... bur.
Jan. 28. Elisha, s. of Elijah Rogers & Ann ... bap.
Feb. z. Mary, d. of Wm : Nash & Margt : ... bap.
Feb. 3. Cornelius, s. of Hen: Yew & Eliz : ... bap.
Feb. 7. Ed: Bowen & Jane Sticke, both p.
Burrington ... ... ... mar.
Feb. 7. Mary, d. of Theophilus Vaughan ... bur.
Feb. 7. Wm : Davies ... ... bur.
Feb. 8. Ed: Piggott, a stranger ... ... bur.
Feb. II. Hump: Wall & Eliz: Parry, both p.
Stanton Lacy ... ... ... bap.
Feb. II. Tho:, s. of Joseph Colbourne ... bap.
Feb. 13. Ed : Williams, p. Wistanstow, & Joan
Stringer, of Acton Scott ... ... mar.
Feb. 13. Joh: Ward & Susan Griffiths, both p.
Leintwardine ... ... ... mar.
Feb. 13. Cath:, w. of Samll : Davies ... bur.
Feb. 16. Mary, w. of Benj : Morris ... ... bur.
Feb. 17. Mary Morris, wid. ... ... bur.
Feb. 18. Geo:, s. of Ja : Paine & Patience ... bur.
Feb. 19. Joh:, s. of Robt : Onions & Elianr.... bap.
Feb. 20. Eliz: Preece, wid. ... ... bur.
Feb. 21. Wm: Cheese & Margt: Launcett, both
p. Clunn ... ... ... bap.
1710] Ludlow. 657
Feb.
22.
Cath: Bebb, wid :
bur.
Feb.
23-
Valentine, s. of Tho : Lawford &
Hannah
bap.
Feb.
23
Susanna, d. of Row : Jones & Susanna
bap.
Feb.
24.
Susanna, d. of Reece Prickett & Ann
bap.
Feb.
24.
Mary, d. of Jer : Sayce & Mary
bap.
Feb.
25-
Wm:, s. of Wm: Walter
bur.
Feb.
26.
Tho: Thomas
buT.
Feb.
28.
Joh:, s. of Ja : Purslow & Martha ...
bap.
Mar.
I.
Geo:, s. of James Paine
bur.
Mar.
4-
Joh :, s. of John Morgan & Eliz :
bap.
Mar.
4-
Rich:, s. of Richd: [blank] & Hester
bap.
Mar.
4-
Jane, d. of Richd: Right & Cath: ...
bap.
Mar.
6.
Joh :, s. of Joh : Brompton & Sarah ...
bap.
Mar.
9-
Wm :, s. of Wm : Haycocks & Jane ...
bap.
Mar.
12.
Hen : Lambert, of p. Leintwardine, &
& Anne Browne, of ys p.
mar.
Mar.
14.
Tho:, s. of Tho: Mathews & Eliz: ...
bap.
Mar.
14.
Tho: Beavan
bur.
Mar.
15-
Ann, d. of Cha : Tylor 8z: Eliz :
bap.
Mar.
16.
Tho : Warrington, p. Corely, & Margery
Maultin, of Cainham
mar.
May
16.
Bridget, d. of Mr. Richd. Davies &
Frances
bap.
Mar.
29.
John, s. of Fra : Dee & Margt [Martha
written above]
bap.
Apr.
I.
Tho:, s. of Joh: Tongue & Eliz: ...
bap.
Apr.
6.
Wm:, s. of Wm: Waiing
bur.
Apr.
7-
Eliz:, w. of John Symonds
bur.
Apr.
10.
Mrs. Mary Cam
bur.
Apr.
II.
Mr. Ed : Botterell & Mrs. Anna Maria
Goodrick, both of this p'ish
mar.
Apr.
II.
Isaac Smyth & Frances Meredith, both
p. Kingsland ...
mar.
Apr.
II.
Luke, s. of Luke Spencer & Eliz :
bap.
Apr.
13-
Tho : Fowler & Dorothy Mountford,
both p. Brimfield
mar.
Apr.
13-
Eliz :, d. of John Brampton & Sarah ...
bap.
Apr.
13-
John & Sarah, two children of Richd :
Davies & Margt :
bap.
658
Shropshire Parish Registers.
[1710
;7io, Apr. 17
Apr. 17
Apr. 18
Apr. 18
Apr. 20
Apr. 28
Apr. 29
May I
May 8
May 8
May 9
May 13
May 15
May 17
May 18
May 18
May
18
May
20
May
20
May
21
May
23
May
30
May
30
June
I
June
I
June
4
June
8
June
10
June
15
Ann Wilkes, sp. ... ... ... bur.
Ann, d. of Tho : Morgan ... ... bur.
Ed:, s. of Ed: Wilding & Mary ... bap.
Joan Pricket, wid. ... ... ... bur.
Tho: base s. of Margt : Beddoe ... bap.
[blafik], son of Richard Davies ... bur.
John, s. of Robt : Harwood & Elizbeth bap.
Wm:, s. of Geo: Watlis ... ... bur.
Joh : Arthurs, of ys p., & Eliz :
Whittall, of Hopesay, per banns... mar.
John Taylor & Martha Merlin, both of
p. Bromfield ... ... ... mar.
Ed : Lloyd, of p. Diddlebury, & Eliz :
Stedman, of Culmington ... mar.
Wm : Wharton, of p. Leint war dine, &
Joyce Lugger, of Munkland ... mar.
Ann, d. of Cha : Powell ... ... bur.
Martha Roe ... ... ... bur.
Samll : Caldwall, p. Stotesdon, & Mary
White, of All Sts. Worcester ... mar.
Matthias Stocking, p. Brimfield, & Mary
James, of Leisters ... ... mar.
Joh : Holt, p. Tenbury, & Ann
Amphlett, of ye same ... ... mar.
Zach : Evans ... ... ... bur.
Geo : Pearce & Eliz : Jenks, both p.
Onibury ... ... ... mar.
Solomon, s. of Arthur Ecclesie & Eliz : bap.
Ed:, s. of Mr. John Davies ... bur.
Richd :, s. of Mr. Richd : Perks &
Ann ... ... ... ... bap.
Rich :, s. of Nathanll : Sawyer & Ann hap.
Margt:, d. of Eliz: Evans, wid. ... bur.
Eliz: Jenks, sp. ... ... ... bur.
Wm:, s. of Nich. Woodall & Mary. . bap.
Tho : Powell & Eliz : Bradly, both of ys
p., per banns ... ... ... mar.
Christian White, wid. ... ... bur.
Eliz:, d. of Wm : Price & Dorcas ... bap.
Ed :, s. of Hugh Foulk' ... ... bur.
1710]
Ludlow,
659
1710,
June 18.
June 19.
June 19.
June 29.
July n.
July
13-
July
13-
July
20.
July
23-
July
25-
Aug.
I.
Aug.
5-
Aug.
15-
Aug.
22.
Aug.
24.
Aug.
25-
Aug.
3'i-
Sep.
3-
Sep.
3-
Sep.
14.
Sep.
17-
Sep.
18.
Sep.
18.
Sep.
21.
Sep.
25-
Sep.
26.
Sep.
28.
Sep.
28.
Sep.
29.
Sep.
30-
Sep.
30-
Sep.
30-
Samll :, s. of John Vaughan & Martha bap.
Ben : Tipton, p. Stanton Lacy, & Joan
Child, of ys p. ... ... ... mar.
Cha : Bason & Eliz : Wms :, both of
Bitterly ... ... ... mar.
Jenks, s. of Mr. Philip Lutlow &
Penelope ... ... ... bap.
Tho: Phillips, p. Orleton, & Mary
Winn, of Eye ... ... ... mar.
Rich :, s. of Rich : Taylor, & Margt :... bap.
Roger, s. of Rogger Hodder & Ann... bap.
Cha:, s. of Robert Beddoe ... ... bur.
Cath :, d. of Rich James & Cath : ... bap.
Mr. Richd : Davies ... ... bur.
Ed:, s. of Robt : Beddoe ... ... bur.
Ed :, s. of Robt : & Margt : his wife ... bap.
Ann, d. of Job : Downe & Ann ... bap.
Vincent, s. of Morris Bowen ... bur.
Mary, w. of Mr. Joh : Davies ... bur.
Sarah, d. of Richd: Davies ... bur.
Wm :, s. of Ed : Powys & Eliz : ... bap.
Jer :, s. of Wm : Williams & Margt : ... bap.
James Merriman ... ... ... bur.
Cha: Fenton, Rector [does not sign again'].
[The handwriting changes here].
Robert Colbach ... ... ... bur.
Sacheverell, s. of Thomas Hunt & Anne bap.
Jo : Hutson, of p. Chetton, & Dorothy
Cock, of Stotesdon ... ... mar.
Margarett Thomas ... ... bur.
Hen:, s. of Richard Pearce ... bur.
Sarah, w. of Richard Williams ... bur.
Mary, w. of John Higgs ... ... but.
Richard Goudge & Sarah Perkins, both
of this p. ... ... ... mar.
John, s. of John Challinor & Jane ... bap.
Ann, w. of Morris Phillips ... bur.
Ben:, s. of Ben: Orwell & Judith ... bap.
Williami, s. of John Cater & Eliz: ... bap.
Luke, s. of Luke Spencer ... ... bur.
I7IO, Oct.
I.
„ Oct
2.
„ Oct
3-
,, Oct.
8.
„ Oct
9-
„ Oct.
14,
„ Oct.
15-
„ Oct.
16.
„ Oct.
19.
„ Oct.
22.
„ Oct
22.
„ Oct
22,
660 Shropshire Parish Registers. [1710
James Holder ... ... ... bur.
Margt:, d. of John Lewis ... ... bur.
Tim Wall, of p. Wheathill, & Eliz :
Bennett, of Aston Botterell ... mar.
Eliz:, d. of John Davies & Elianor... bap.
Anthony Cruddington. & Mary Hodges,
both of p. Morvield ... ... mar.
John, s. of Tho : Lloyd & Sarah ... bap.
Richard, s. of Hen : Lombard & Anne... bap.
William Poston & Anne Cox, both of p.
Middleton on the Hill ... ... mar.
Eliz:, w. of Richard Salwey, Esqr. ... bur.
Anne, d. of John Watkis & Anne ... bap.
Richard, s. of Henry Lombard ... bur.
Eliz:, d. of Richard Creswell ... bur.
Oct. 24. Joseph Shelding & Eliz : Millichap, both
p. Burwarton ... ... ... mar.
Oct. 25. Thomas, s. of William Williams &
Martha ... ... ... bap.
Sam :, s. of Thomas Meridith & Martha bap.
Mary Harries ... ... ... bur.
Ben:, s. of Ralph Harries ... ... bur.
Tho : Like, of p. Hope Bowdler, &
Margarett Taylor, of Bedston ... mar.
Mary, d. of Peter Lloyd ... ... bur.
Sam:, s. of Mr. Edward Robinson ... bur.
Richd :, s. of Thomas Gamball & Sarah bap.
Robert, s. of Robert Hall ... ... bur.
John, s. of Cha : Woodall & Isabell ... bap.
William, s. of William Pearce ... bur.
Thomas, s. of Nathan Brasier ... bur.
Margt:, w. of John Dorwell ... bur.
Mary, d. of Eliz: Bebb ... ... bur.
Tobias Wall, of p. Downton, & Mary
Miles, of Morveild ... ... mar.
Nov. 25. John Palfrey, of this p., & Dorothy
Jones, p. Kerry ... ... mar.
Nov. 25. Cha: Tyler ... ... ... bur.
Nov. 26. Geo : Bennett, p. Clungunford, &
Eliz: Perkes, p. Bromfield ... mar.
Oct.
27.
Oct.
28.
Oct.
31-
Nov.
6.
Nov.
6.
Nov.
7-
Nov.
7-
Nov.
10.
Nov.
II.
Nov.
II.
N'^v.
15-
l^OV.
17-
Nov.
19.
Nov.
21.
1710]
Ludlow.
661
1710, Nov. 26. William Stocking, of p._ Lidbury North.
Nov. 26.
Nov. 27.
Nov. 28.
Dec. I
Dec. 2
Dec.
Dec.
Dec.
Dec.
Dec.
De.c
Dec.
Dec. 10.
Dec. 10.
Dec. 10.
Dec. II-
Dec. 12.
Dec. 12.
Dec. 12.
Dec. 13.
Dec. 14-
Dec. 17-
Dec. 17-
Dec. 18.
Dec. 18.
, Dec. 18.
, Dec. 19.
, Dec. 20.
, Dec. 23.
, Dec. 26.
, Dec. 26.
, Dec. 26
,, Dec. 27
,, Dec. 28
& Cath : Bond, o£ this p
Fra:, s. of John Downe
Anne Nott, sp.
Jeremy, s. of Jeremy Sayce ...
Ma: & Margt: two daus. of Jer :
Sayce
Stephen Phillips & Mary Evans, both of
p. Leintwardine
Margt:, d. of Judeth Preese
Lucy, w. of Francis Draper ...
William, s. of William Haycocks ••
Richd: Lloyd
Hannah Hughes ...
Thomas, s. of Richd : Mier ...
Mary Bayley
John Lawrence
Eliz:, d. of Richard Gardner
Henry, s. of Henry Lloyd ...
Eliz :, d. of Nathan Sawyer ...
Richd:, s. of Elianor Bebb
Eliz:, d. of Thomas Knight
John, s. of Sarah Gough
Mary, d. of Evan Powell ...
Mary, d. of Richd : Tomlins & Mary ...
Sacheverell, s. of Thomas Hunt
Elianor, d. of Elianor Williams
John Thomas & Mary Mathews, both of
p. Stanton Lacy
Mary, d. of John Stedman ...
Anne, d. of Eliz : Tylor, widw.
Richard, s. of Nathan Sawyer
Dorothy, d. of Thomas Southern ...
Olive, d. of Mr. Richard Perkes
Anne, d. of Thomas Powell & Eliz : ...
Ann Phillips
Audry, d. of Mrs. Smith, widw. ...
Joan Meredith, widw. ••• ••_
Walter Taylor & Eliz : Foxall, both of
this p.
mar.
bur.
bur.
bur.
bur.
mar.
bur.
bur.
bur.
bui.
bur.
bur.
bur.
bur.
bur.
bur.
bur.
buT.
bur.
bur.
bur.
bap.
bur.
bur.
bur.
bur.
bur.
bur.
bur.
bap.
bur.
bur.
bur.
mar.
662
Shropshire. Parish Registers.
[1710
o, Dec. 2i
, Dec. 2l
, Jan.
2.
, Jan.
2.
, Jan.
2.
, Jan.
5-
, Jan.
7-
, Jan.
7-
, Jan.
8.
, Jan.
9-
, Jan.
9-
, Jan.
9-
, Jan.
15-
, Jan.
17-
, Jan.
i8.
, Jan.
19.
, Jan.
21.
, Jan.
21.
, Jan.
24.
, Jan.
26.
, Jan.
27.
, Jan.
27.
, Jan.
27.
, Jan.
28.
, Jan.
29.
, Jan
29.
, Jan.
30'.
, Jan.
30-
, Feb:
3-
, Feb.
4-
Joseph Lyth & Elianor Lloyd, both of
this p.
Robert Sayce, of p. Leintwardine, &
Ann Caswell, of Tedston Delamere
Joan, d. of William Ward & Mary ...
Sarah, d. of Thomas Beedle
Cecilia, d. of Francis Draper
Sarah, d. of Thomas Blayney
Anne, d. of Edward Wood & Ann
Sarah Davies, widw.
Hanah, d. of John Peach ...
Eliz :, d. of John Franklin
Rebeca, d. of Thomas Blayney
John Beedle
Margt:, d. of James Paine & Patience
Tho : Vernon & Winifred Noke, both of
this p.
Joyce Symonds, spinster
Richard, s. of William Hosier
Martha, d. of John Lombard &
Martha
Margarett Thomas, widw.
John Bull, p. Kingspion, & Martha
Williams, of Burford
Frances, w. of Richard Brampton ...
Jo : Powell, of p. Leintwardine, &
Mary Map, of this p.
Mr. Richard Cole
Sarah, d. of John Harries & Margt :...
Walter Taylor, of this p., & Eliz : Nott,
of the p. of Bromfield
Sarah, d. of Mr. Edward Botterell &
Anna Maria
Jo:, s. of John Davies
Sam: Grovel, of p. RatlinghopeS, &
Sarah Asterly, of Norbury
Thomas Evans, of p. Neenton, & Mary
Hopkys, of Stotesdon
Ann, d. of John Arthurs & Eliz:
Margt:, d. of Eliz: France, widw. ...
mar.
bap.
bur.
bur.
bur.
bap.
bur
bur.
bur.
bur.
bur.
bap.
mar.
bur.
bur.
bap.
bur.
mar.
bur.
mar.
bur.
bap.
mar.
bap.
bur.
mar.
bap.
bur.
Feb.
8.
Feb.
9-
Feb.
9-
Feb.
lO.
Feb.
II.
Feb.
12.
Feb.
12.
Feb.
14.
Feb.
15-
Feb.
17-
Feb.
18.
Feb.
19.
1711] Ludlow. 663
17x0, Feb. 8. Morris Phillips & Alice Ingram, both of
this p. ... ... ••• mar,
Mary, d. of Samll : Beamond & Joyce bap.
Tho:, s. of Robert Deuxell & Mary ... bap.
Mathew Evans ... ... ..• bur.
William Purslow & Elizabeth Miles,
both of this p. ... ... ... mar.
Tho :, s. of Thomas Probert & Elizabeth bap.
Aron, s. of John Andrews & Ann ... bap.
John Baker, of p. Leinthall-Starks, &
Anne Taylor, of Aymestry ... mar.
Walter, s. of John Lea ... ... bur.
John Taylor, of p. Hawford &
Hannah Poston, of Wistanstow ... mar.
Eliz:, d. of Reece Prickett ... bur.
Hanah Powton, sp. ... ... bur.
William Glase, of p. Culmington, &
Joane Amies, of Hawford ... mar.
Feb. 23. John, s. of Mr. John Sheppard &
Martha ... ... ... bap.
Eliz:, w. of Thomas Cheshire ... bur.
Thomas, s. of Morris Phillips ... bur.
Mary, d. of Saml : Hooper ... ... bur.
Rich., s. of Richard Abley ... ... bur.
Susan, w. of Rowland Jones ... bur.
Thomas, s. of Richard Williams ... bur.
John, s. of John Brampton ... bur.
Thomas, s. of Richd : Netheway &
Margt : ... ... • • • bap.
Robert Smyth ... ... ... bur.
Mary, d. of Saml: Beamond ... bur.
Eliz:, d. of William James & Margt: bap.
Edwd :, s. of Richard Mier & Hester... bap.
Sarah Child, wid. ... ... bur.
1711, Apr. 2. Edward Harley, of p. Bishop's Castle,
& Joan Mathews, of Stoaksay ... mar.
Hanah, d. of John Donaldson & Mary bap.
Eliz:, d. of Thomas Brasier ... bur.
Gerrard Edge & Ellinor Phillips, both
of this p. ... ... ... mar.
Ta
Feb.
23-
Feb.
26.
Mar.
5-
Mar.
6.
Mar.
6.
Mar.
7-
Mar.
13-
Mar.
14.
Mar.
14.
Mar.
18.
Mar.
18.
Mar.
18.
Mar.
25-
Apr.
2.
Apr.
2.
Apr.
6.
Apr.
8.
664 Shropshire Parish Registers. [1711
171 1, Apr. 10 Joseph Davies ... ... ... bur.
,, Apr. 12. Sarah, d. of Ben: Tipton & Joan ... bap.
,, Apr. 14. Susan, w. of William Clinton ... bur.
,, Apr. 19. Henry Pennall & Margt : Hare, both of
p. of Orlton ... ... ... mar.
,, Apr. 20. Stephen Corfeild & Margt: Croft, both
of p. Kinlet ... ... ... mar.
,, Apr. 20. Samll : Davies & Mary Morris, both of
p. Culmington ... ... ... mar.
,, Apr. 20. John, s. of Mr. James Long & Beatrice bap.
,, Apr. 20, Eliz : Hunt, wid. ... ... ... bur.
,, Apr. 21. Robert, s. of Richard Frees & Judith ... bap.
,, Apr. 22. Ann Davies, spinster ... ... bur.
,, Apr. 23. George Sheppard, of p. Coreley, &
Elizabeth Andrews, of Burford ... mar.
,, Ap-r. 23. William Griffiths & Sarah Jones, both of
this p., per banns ... ... mar.
,, Apr. 24. Jorn Higgs & Margt : Radnor, both of
this p., per banns ... ... mar.
Thomas Palmer ... ... ... bur.
Sam : Lowbridge, of p. Hartlebury, &
Eliz: Oldbury, of Quatford ... mar.
John, s. of Eliz: Oliver, wid. ... bur.
Tabytha,. d. of Abraham Lane ... bur.
John, s. of Thomas Knight & Elizabeth bap.
John Monday, of p. Staunton Lacy ... bur.
Bernard, s. of Bernard Hopkins &
Margt: ... ... ... bap.
Anne, d. of Jeremey Stead ... ... bap.
Ann, w. of Jeremey Stead ... ... bur.
Mr. William Cockram ... ... bur.
Isabell, w. of Mr. Thomas Tillisson ... bur.
Mary, d. of William Mier ... ... bur.
Tho:, s. of John Peach ... ... bur.
Edward Weaver, of this p., & Mary
Browne, of p. Ludford, per banns... mar.
May 9. Richard Boar, of p. Leintwardine, &
Ann Gilley, of Wigmore ... ... mar.
May 9. Madm : Jane Newton, of Salop ... bur.
May 10. John Bellamy ... ... ... bur.
Apr.
^5-
Apr.
26.
Apr.
26.
Apr.
28.
Apr.
29.
Apr.
29.
May
I.
May
I.
May
I.
May
3-
May
5-
May
6.
May
6.
May
9-
1711]
Ludlow.
665
1711,
May
12.
May
14.
May
16.
May
18.
May
24.
May
27.
May
31-
June
3-
June
7-
June
9-
June
12.
June
13-
June
16.
June
16.
June
17-
June
18.
June 18.
June 23.
June
24.
June
28.
June
30-
July
3
July
4-
July
15-
July
16.
Julv
17-
July
18.
July
22.
July
22.
July
24.
July
24.
July
25-
July
26.
Anne, d. of Tho : Williams & Eliz:...
John, s. of John Bales
Anne, d. of William Waring & Mary...
John Harris
Eliz :, d. of William Haycocks & Jane
Richard Wright
John, s. of John Peach & Margaret ...
John, s. of John Peach
Thomas Evans
John, s. of Samuell Hooper ...
Oliver Morris, of Knighton, & Anne
Marsh, of Leintwardine ...
Thomas Rogers
Martha, d. of John Brampton & Sarah
John Vale & Alary Bowen, both of p.
Pembridge
Mrs. Catherine Cockram
Francis Davies & Sarah Powel, both of
this p.
Thomas Stringer, of p. Bildass, &
Martha Farr, of p. Easley
William Jones, of p. Ripsford, &
Susanna Brown, of this p.
Tho :, s. of Richard Gardner & Martha
John. s. of Robert Kerwood
Charles, s. of Edward Powel & Joan ...
Richard Vigers
Sarah, d. of John Prees
William, s. of William Collings & Anne
Tho : Carter & Eliz : Jenkes, both of
p. of Brompton Bryan ...
Catherine, d. of John Hey way
John Richardson ...
Sam : Grover, of p. Chippin Wycombe,
81 Eliz: Hemus, of this p.
George Shaw
Thomas, s. of Sam: Price ...
Alice, w. of John Humphreys
Morris, s. of Morris Bowen & Susan ...
Jane, d. of Thomas Morgan & Jane ...
bap.
bur.
bap.
bur.
bap.
bur.
bap.
bur.
bur.
bur.
mar.
bur.
bap.
mar.
bur.
mar.
bap.
bur.
bap.
bur.
bur.
bap.
mar.
bur.
bur.
mar.
bur.
bur.
bur.
bap.
bap.
Aug.
24.
Aug.
24.
Sep.
2.
Sep.
4-
Sep.
9-
Sep.
I?.
666 Shropshire Parish Registers. [1711
1711, July 29. Charles Dyke & Sarah Cartwright, both
of p. Mainestone ... ... mar.
„ July 29. Stephen Kendall & Ann Davies, banns mar.
,, Aug. I. John, s. of Richard Gough & Sarah ... bap.
,, Aug. 3. William, s. of Benjamin Winwood &
Anne ... ... ... ... bap.
,, Aug. 16. Randle Brindly & Anne Thomas, both of
this p., per barms ... ... mar.
,, Aug. 2ro. Hester, w. of Phillip Hughes ... bur.
,, Aug. 21. John Ruffe & Sarah Watkins, both of
p. Aymestry ... ... ... mar.
„ Aug. 23. Robert Jermings, of p. Eye, & Elianor
Butler, of Leominster ... ... mar.
Edward, s. of Samual Wynd & Eliz : bap.
Sarah, d. of Mr. Richard Cole ... bur.
Samll :, s. of Marmaduke Norris & Jane hap.
Edward, s. of Samual Wynd ... bur.
Eliz:, d. of John Hamonds & Eliz:... bap.
William Bridgwatter, of p. Wigmore,
& Mary Bridgwater, of Leintwardine mar.
Sep. 24. Frances, d. of Sir Charles Lloyd &
Frances ... ... ... bap.
Mr. John Beeston ... ... bur.
Eliz:, d. of Richard Perks & Anne ... bap.
Richard Gethin, of p. Eaton, & Eliz :
Smith, of Rusbury ... ... mar.
Richard, s. of Hugh Foulk & Diana... bap.
Francis Morrale, of p. Much Wenlock,
& Hester Clee, of Bitterley ... mar.
Margery, w. of Humphrey Meakin ... bur.
Thomas Cheshire & Bridgett Davies,
both of this p., banns ... ... mar.
Oct. 8. Joseph Walker & Deborah Tomkins,
both of p. Bitterley ... ... mar.
Oct. 8. Meredeth Playsters & Eliz: Aultham,
both of p. Brimfield ... ... mar.
John, s. of Howell Pryce & Eliz: ... bap.
Blessing, d. of Elijah Rogers & Ann ... bap.
John Moore, of p. Wigmore, & Ann
Luggar, of Kingsland ... ... mar.
Sep.
26.
Sep.
29.
Sep.
3°-
Sep.
30-
Oct.
I.
Oct.
5-
Oct.
7-
Oct.
12
Oct.
13
Oct.
15
Oct.
24.
Oct.
24.
Oct.
25-
Oct.
30-
Nov.
?•
171 1] Ludlow. 667
17 1 1, Oct. 24. Edward, .s. of Rebecca Gethin ... bap.
Mathias Browne, of p. Culmington, &
Jane Ashley, of Hawford ... mar.
Anne Cropper, spinst. ... ... bur.
Mrs. Mary Button ... ... ... bur.
Richard James, of p. Caynham, &
Anna Lockyar, of Greet ... ... mar.
Nov. 9. John Downe & Margt : Prickett, both of
this p. ... ... ... mar.
Richard Brampton ... ... bur.
Jane, d. of Francis Hassall & Elizabeth bap.
Ann, d. of Henry Lambert & Ann ... bap.
Hester, w. of Richard Allen ... bur.
Jane, d. of Evan Powell & Alice ... bap.
Tho:, s. of Walter Tayler & Eliz : ... bap.
Edward, base s. of Anne York ... bap.
John Edwards, of p. Clurm, & Edith
Pryce, of Knighton ... ... mar.
Alice Wilcox, wid. ... ... bur.
Tho : Bayton, of p. Staunton Lacy, &
Eliz: Wellings, of Aymestry ... mar.
Eliz:, w. of John Alden ... ... bur.
Dorothy Beavand, wid. ... ... bur.
Margt :, d. of Randle Brindley & Anne bap.
Edward Smout & Eliz : Cruckson, both
of p. Culmington ... ... mar.
Lucy, d. of Mr : Francis Rock & Lucy bap.
Mathew, s. of William P^oberts ... bur.
Richard Allen ... ... ... bur.
Eliz :, d. of Morris Phillips & Alice ... bap.
Paul Neve, of Onybury, & Mary Jones,
of Stretton ... ... ... mar.
Arthur Eccles ... ... ... bur.
Eleanor Woofferly, of p. Staunton Lacy bur.
Meredith Davies & Margery Meakin,
both of this p. ... ... ... mar.
Dec. 29. Thomas Hooper, of p. Eastham, &
Bridget Jones, of Stokesay ... mar.
Dec. 29. Thomas Hopton, of p. Stotesden, &
Margt: Bird, of Mamble ... mar.
Nov.
16.
Nov.
18.
Nov.
20.
Nov.
21.
Nov.
22.
Nov.
23-
Nov.
26.
Nov.
26.
Nov.
27.
Nov.
29.
Dec.
2.
Dec.
7-
Dec.
8.
Dec.
10.
Dec.
ID.
Dec.
10.
Dec.
15-
Dec.
16.
Dec.
24.
Dec.
24.
Dec.
26.
Dec.
29.
668 Shropshire Parish Registers. [1711
171 1, Jan. I. Edward, s. of Francis Pinches &
Hannah
bap.
Jan.
3-
Rebecca Child, wid.
bur.
Jan.
3-
Thomas Short
bur.
Jan.
20.
Francis, s. of John Davies & Ann ...
bap.
Jan.
20.
William, s. of William Smith & Jane...
bap.
Jan.
22.
Richard Beamond, of p. Clunn, & Ann
Corfield, of Bucknell ...
mar.
Dec.
22.
William, s. of William Pryce & Darcus
bap.
Dec.
24.
Thomas Bray, of p. Laysters, & Sarah
Edwards, of Beguildee ...
mar.
Jan.
24.
Mary, d. of Joseph Lith & Elianor ...
bap.
Jan.
26.
Jane, d. of William Davies & Mary ...
bap
Jan.
3°-
Francis Seley, of p. Clunbury, & Ann
Mullard, of Clungunford
mar.
Jan.
30-
William, s. of William Stockin &
Catherine
bap.
Jan.
3r-
Cesar, s. of Cesar Hawkins & Ann ...
bap.
Feb.
I.
Eliz :, d. of John Cecill & Ann
bap.
Feb.
1.
Benjamin, s. of Thomas Perks & "Ann
bap.
Feb.
7-
Sarah, d. of William Hattam & Mary
bap.
Feb.
9-
Mr. Francis Ball, of p. Knighton, &
Mrs. Jane Haughton, of this p.
mar.
Feb.
9-
Anna Maria, d. of Richard Hosier &
Mary ...
bap.
Feb.
10.
Edward, s. of Rebecca Gethin
bur.
Feb.
12.
Dorathy, d. of John Wigley & Margery
bap.
Feb.
13-
Thomas, s. of Mr. Thomas Stanley &
Ann ...
bap.
Feb.
16.
Thomas, s. of Benjamin Orwell &
Judith
bap.
Feb.
18.
William, s. of William Neve & Ann...
bap.
Feb.
22.
Eliz:, d. of Abraham Lane & Susan...
bap.
Feb.
22.
Eliz:, d. of Nathaniell Sawyer &
Jane ...
bap.
Feb.
24.
Nathaniell Norgrove & Margarett Knott,
both of p. Bitterly
mar.
Feb.
25-
Edward Millichap & Ann Frees, both
of p. Clee St. Margaretts
mar.
Feb.
27.
Ann, d. of Samll : Pryce & Hanah ...
bap.
1712] Ludlow. 669
Bernard Hamonds & Martha Bishop,
both of this p. ... ... ... mar.
Mary, d. of Joseph Lyth ... ... bur.
Edward Ward & Catherine Crump, both
of p. Bitterly ... ... ... mar.
Eliz:, d. of Nathaniel Sawyer ... bur.
Jane, d. of William Haycocks & Jane bap.
Mr. Charles Pearce ... ... bur.
William Smith, of p. Hopton Castle, &
Ann Clee, of Bitterly ... ... mar.
Edward, s. of Gabriel Parsons & Hanah bap.
Thomas, s. of Francis Davies & Sarah bap.
Luke Spencer ... ... ... bur.
Jane, d. of Edward Powys ... ... bur.
Charles, s. of Peter Crow ... ... bur.
Eliz:, w. of Thomas Havard ... bur.
John, s. of John & Mary Powell ... bap.
Elianor, d. of John Brampton &
Ellianor ... ... ... bap.
Mary, d. of Thomas Lawford & Hanah bap.
Job, s. of John Barker & Margt : ... bap.
Joyce Pryce, wid. ... ... ... bur.
Richd :, s. of Roger Hoddon & Anne his
wife ... ... ... ... bap.
Charles, s. of Edward Powell ... bur.
Arthur Angell ... ... ... bur.
Joan Beck ... ... ... bur.
Eliz:, d. of Francis Richards &
Elizabeth ... ... ... bap.
Samuell, s. of William Crow ... bap.
Catherine, w. of William Crow ... bur.
Joseph, s. of Robert Tims & Elianor... bap.
Samuell Richards, of p. Lindridge, &
Mary Morris, of Eastham ... mar.
Jane, d. of William Haycocks ... bur.
Thomas Martin ... ... ... bur.
Henry Woodall & Mary Powell, both
of this p., per banns ... ... mar.
May 4. Richard Tong & Ann Davies, both of
this p. ... ... ... mar.
711, Feb.
28.
,, Mar.
I.
„ Mar.
3-
„ Mar.
3-
„ Mar.
18.
„ Mar.
19.
„ Mar.
24.
712, Mar.
26.
,, Mar.
27.
,, Mar.
28.
„ Mar.
29.
,, Apr.
I.
,, Apr.
I.
„ Apr.
2.
,, Apr.
3-
,, Apr.
3-
,, Apr.
6.
„ Apr.
6.
„ Apr.
II.
„ Apr.
13-
„ Apr.
16.
„ Apr.
20.
„ Apr.
22.
„ Apr.
22.
„ Apr.
23-
„ Apr.
26.
,, Apr.
28.
„ Apr.
29.
,, Apr.
29.
„ May
I.
May
8.
May
9-
May
lO.
May
14.
May
14.
May
14.
May
15-
May
16.
Mav
20.
670 Shropshire Parish Registers. [1712
1712, May 8. Roger Gough Child, of p. Richards
Castle, & Anne Child, of Bromfield mar.
,, May 8. Thomas Kinnersley & Mary Downe, both
of this p. per banns ... ... mar.
Richard, s. of Richard Abley & Margt : bap.
Ruth Mason ... ... ... bur.
Eliz :, d. of Samll : Beamond & Joyce bap.
Catherine Lloyd, wid. ... ... bur.
Martha Hacknett ... ... bur.
Richard, s. of Richard Abley ... bur.
Joan Brampton, wid. ... ... bur.
John, s. of John Lloyd ... ... bur.
Thomas Kite, of p. Stretton, & Joyce
Hamonds, of Orlton ... ... mar.
May 20. Sampson Grubb ... ... ... bur.
May 21. John Wilkes & Elizabeth Maund, both
of p. Greet ... ... ... mar.
John, s. of Benjamine Tipton & Joan bap.
William Waring, senr. ... ... bur.
Susan, w. of Edmund Dillow ... bur.
John, s. of John Corbett & Dorothy ... bap.
John, s. of Samll : Hooper & Arm ... bap.
Thomas, s. of Richard Ellis ... bap.
Elizabeth, d. of Jeremy Saise & Mary bap.
Mary, d. of Evan Powell ... ... bur.
Ellinor Powell, wid. ... ... bur.
John Harris, of the Alms House ... bur.
Samll :, s. of William Thomas & Ann bap
Peter, s. of John Harris ... ... bur.
Thomas Lawrance, of p. Ribsford, &
Mary Spilsbury, of Tenbury ... mar.
William, s. of John Vaughan & Martha bap.
Thomas Roberts & Margret Edwards,
both of this p., per banns ... mar.
Joan Grubb, wid. ... ... ... bur.
Benjamin Preece & Jane Thomas, 'Both
of this p., per banns ... ... mar.
Richard, s. of Thomas Tillison ... bur.
William Dee & Eliz : Griffiths, both of
this p., per banns ... ... mar.
May
23-
May
24.
May
25-
May
27.
May
29.
May
30-
May
Z^-
June
3-
June
3-
June
9-
June
12.
June
12.
June
IS-
June
IS-
June
16.
June
16.
June
17-
June
18.
June
2^3 •
1712] Ludlow. 671
1712, June 27. Sarah, d. of Edmund Dilloe ... bur.
,, July 6. Ann, w. of Mr, John Maddocke ... bur.
,, July 7. William Taylor & Deborah Grove, both
p. Knighton upon Team ... ... mar.
,, July 8. John Wilson, of p. St. Chadds, Salop,
& Jane Wilson, of p. All S'ts,
Hereford ... ... ... mar.
Gilbert Underwood, of p. Lindridge, &
Mary Vickaridge, of Rockford ... mar.
Thomas, s. of Mr. John Sheppard &
Martha ... ... ... bap.
William Piper & Eliz : Vale, both of
this p., per banns ... ... mar.
Peter Littleton, s. of John Roberts &
Lucy ... ... ... ... bap.
Roger, s. of [ ] Peach & Margt :,
his wife ... ... ... bap.
Eliz:, d. of James Long & Beatrice ... bap.
William Uncles ... ... ... bur.
Jeremiah Collier, of p. Yarpole, & Sarah
Perkes, of Brimfield ... ... mar.
July 2'i. Jeremy Stead & Alice Williams, both
of this p., per banns ... ... mar.
July 27. Mary, d. of William Thomas ... bur.
July 29. Richard Deuxell & Hester Powell, both
of this p., p. banns ... ... mar.
July 30. Anne Wood, wid. ... ... ... bur.
July 30. Mr. John Acton ... ... ... bur.
Aug. 2. George & Ann, two children of Thomas
Morris & Margarett ... ... bap.
Aug. 3. Ann, d. of Thomas Williams ... bap.
Aug. 12. William Jones & Sarah Watson, both of
p. Much Wenlock ... ... mar.
Aug. 15. Ann, d. of Thomas Morris ... ... bur.
Aug. 16. Richard Dale ... ... ... bur.
Aug. 25. Thomas & Elizabeth, 2 children of
Thomas Brasier & Mary ... ... bap.
Aug. 26. Thomas, s. of Thomas Brasier ... bur.
Aug. 30. Thomas Baxter & Ann Powell, both of
p. Worthen ... ... ... mar.
Juiy
ID.
July
10.
July
14.
Jul)^
IS-
July
IS-
July
July
July
16.
17-
20.
Sep.
5
Sep.
9
Sep.
13
Sep.
13
Sep.
14
Sep.
16
672 Shropshire Parish Registers. [1712
Aug. 30. Martha, d. of James Purslow & Martha bap.
Aug. 30. Elizabeth, d. of Thomas Brasier ... bur.
Sep. I. Joseph & Mary, 2 children of Mr.
Joseph Pearce & Eliz : ... ... bap.
Sep. 2. John Downe & Margt : Halt, both of p.
Tenbury ... ... ... mar.
Joseph, s. of Mr. Joseph Pearce ... bur.
John Symonds ... ... ... bap.
Mr. Samll : Bridgen & Mrs. Sarah
Buckley, both of this p. ... mar.
Roger, s. of Roger Hodden ... ... bur.
Samuell, s. of William Griffiths & Sarah bap
Eliz :, d. of Theophilus Vaughan &
Martha ... ... ... bap
Sep. 22. Jane Morgan ... ... ... bur.
Sep. 24. Martha, d. of Francis Watkins &
Elizabeth ... ... ... bap.
George, s. of Thomas Morris ... bur.
Ann, d. of Mr. Richd : Perks & Ann... bap.
Morris, s. of Morris Bowen ... bur.
Thomas, s. of Thomas Jones & Rachell bap.
George, s. of George Nash & Susanna bap.
Ann Morris, wid. ... ... ... bur.
James Harris & Jane Smith, both of
this p., per banns ... ... mar.
Mr. Ann Bishopp, wid. ... ... bur.
Samll : Hay, of p. Clunbury, & Alice
Martin, of this p. ... ... mar.
Oct. 12. Priscilla, w. of William Chirm &
Glover ... ... ... bur.
Oct. 19. Nicholas Abell, p. Pidlestone, & Eliz:
Green, of Stokebliss ... ... mar.
Samuell, s. of William Crow ... bur.
Tho :, s. of Tho : Cheshire & Bridget ibap.
Eliz:, w. of Jacob Davies ... ... bur.
Robert Powell & Margarett Williams,
both of this p., per banns ... mar.
Richard, s. of Richard Meir ... bur.
Richard Ellis & Ann Morris, both of
this p. ... ... ... mar.
Sep.
28.
Oct.
I.
Oct.
I.
Oct.
3-
Oct.
3-
Oct.
4-
Oct.
5-
Oct.
6.
Oct.
9-
Oct.
19.
Oct.
25-
Oct.
25-
Oct.
26.
Oct.
31-
Nov
2.
1712] Ludlow. 673
1712, Nov. 3. Thomas Morris & Rebecca Hotchkis, of
p. Lidbury North ... ... mar.
,, Nov. 3. Thomas Lumbard & Mary Mynton, both
of this p., per barms ... ... mar.
,, Nov. 4. Thomas, s. of Samuel Denton & Mary bap.
,, Nov. 5. Francis Offerton, of p. Billingsley, &
Lucy Morris, of Lidbury ... mar.
,, Nov. 5. Mary, d. of William Walter &
Catherine ... ... ... bap.
Margarett, d. of Samuell Wind & Eliz : bap.
Ann Littleford, wid. ... ... bur.
Penelope, d. of Mr. Phillip Lutley &
Penelope ... ... ... bap.
Edward Prees ... ... ... bur.
Ann, d. of John Watkins ... ... bur.
Benjamin Price, of p. Edgeton, &
Martha Thomas, of Eaton ... mar.
Farloe, a Base Child [«V] ... ... bap.
Richard, s. of Richard Davies &
Margarett ... ... ... bap.
Eliz:, d. of James Long ... ... bur.
Edward, s. of William Williams &
Martha ... ... ... bap.
Arthur Winwood ... ... ... bur.
Thomas, s. of John Morgan ... ... bur.
Thomas s. of Thomas Milward & Sarah bap,
Thomas Phillips, of p. Pidleston, &
Ann Bennett, of Stanton Lacey ... mar.
Mr. Richard Whitney ... ... bur.
Mary Nicholas ... ... ... bur.
Lewis, s. of William Foster & Margarett bap.
Mr. John Crump ... ... ... bur.
Henry Rickards ... ... ... bur.
Mrs. Elizabeth Stanley ... ... bur.
Eliz :, d. of Elijah Rogers & Ann ... bap.
Mr. John Bach ... ... ... bur.
Margery, d. of James Payne &
Patience ... ... ... bap.
Mary Stanway ... ... ... bur.
John, s. of John Lombard & Martha ... bap.
Nov.
5-
Nov.
7-
Nov.
II.
Nov.
II.
Nov.
12.
Nov.
14.
Nov.
15-
Nov.
19.
Nov.
12.
Nov.
29.
Dec.
1.
Dec.
I.
Dec.
6.
Dec.
8.
Dec.
II.
Dec.
12.
Dec.
13-
Dec.
16.
Dec.
18.
Dec.
18.
Dec.
20.
Dec.
22.
Dec.
26.
Dec.
26.
Dec.
27.
674 Shropshire Parish Registers. [1712
Aston, s. of Francis Dee & Margt : ... bap.
John Dyer & Ann Arnold, of this p. ... mar.
Thomas, s. of John Starr & Jane ... bap.
William, s. of Edward Downes & Mary bap.
Margt: Hanley, wid. ... ... bur.
Elizabetha Catherina, d. of William
Purslow & Elizabeth ... ... bap.
Jane, d. of William Waring ... ... bur.
Dorothy Lana, wid. ... ... bur.
Thomas Hinton, of p. Stockton, & Ann
Gleazard, of Abberley ... ... mar.
Robert Evans & Susan Phillips, both p.
Hawford ... ... ... mar.
John Smith & Eliz : Jefferies, both p.
Priors Ditton ... ... ... mar.
Mary Bettoe, wid. ... ... ... bur.
Mr. Robert Deckum ... ... bur.
Bridgett, d. of Mr. Richard Archer &
Catherine ... ... ... bap.
Ann, d. of Benjamin Munger ... bur.
Mary Lloyd, wid. ... ... ... bur.
Margery, w. of John Downes ... bur.
Joseph Lane ... ... ... bur.
Jerum, s. of John Arthurs & Eliz: ... bap.
Bridgett, d. of Mr. Richard Archer ... bur.
William, s. of John Smith & Eliz: ... bap.
Thomas Pryce, p. Eastham, & Elizabeth
Hall, p. Coreley ... ... mar.
Feb. 19. John Morris 8z: Margt : Edwards, both
p. Kinlett ... ... ... mar.
Feb. 19. John Lloyd, p. Hope-baggott, &
Elizabeth Dyke, of Presteigne ... mar.
Margery Waring, wid. ... ... bur.
Richard Hill, of p. Hullingswick, &
Anne Wayman, of Hopton Castle... mar.
Sarah, d. of Richard Goudge & Sarah bap.
Mr. Thomas Rock ... ... ... bur.
Sarah, d. of Rich: Goudge ... ... bur.
Dorothy, d. of Mr. John Carr ... bur.
Robert Nelson ... ... ... bur.
1712, Dec.
30
„ Jan.
2.
,. Jan.
3-
,, Jan.
7-
,, Jan.
II.
„ Jan.
13-
„ Jan.
14.
„ Jan.
16.
,, Jan.
20.
„ Jan.
23-
„ Jan.
29.
J,' Jan.
30-
,, Jan.
3°-
„ Jan.
30-
„ Jan.
31-
„ Feb.
I.
„ Feb.
4-
„ Feb.
9-
„ Feb.
10.
„ Feb.
14.
,, Feb.
19.
„ Feb.
19.
Feb.
22.
Feb.
28.
Mar.
I.
Mar.
3-
Mar.
4-
Mar.
8.
Mar.
8.
\] LudloLu. 575
Mar. 9. John Mason & Ann Farmer, both p.
Cainham ... ... ... mar.
Mar. 9. James George & Mary Warrington, both
of p. Cainham ... ... ... mar.
John, s. of John Downe & Ann ... bap.
Thomas, s. of Eliz : Underwood ... bur.
Edwd. Mitton & Martha Hovvells, both
of p. Bromfeild ... ... mar.
Mary, d. of John Watkins ... ... bur.
Ann, d. of Richd : Turner & Martha ... bap.
John, s. of Walter Taylor & Eliz: ... bap.
John Taylor ... ... ... bur.
Jane, d. of Thomas Wellings & Elizabeth bap.
Josiah, s. of Josiah Newth & Eliz: ... bap.
Mary, d. of Edward Wilding ... bur.
Mary Perm, wid. ... ... ... bur.
Tho : Whitefoot, of p. Cardington, &
Mary Rogers, of Smethcott ... mar.
James, s. of Henry Woodall & Mary ... bap.
John Brasier & Ann Meredith, of p.
Lindridge ... ... ... mar.
Eliz:, d. of John Griffith & Joan ... bap.
Ann, d. of Richard Ambler & Ann ... bap.
Roger Francis & Ann Yate, both of p.
Ribsford ... ... ... mar.
George, s. of George Cook & Ann ... bap.
Edward Bettoe & Hannah Brampton,
both of this p., per banns ... mar.
Apr. 13. Ralph Thomas, p. Staunton Lacy, &
Ann Harley, of Clungunford ... mar.
Apr. 14. Catherina, d. of John Salter & Mary ... bap.
Apr. 16. Mathew, s. of Samuell Pountney &
Eleanor ... ... ... bap.
Apr. 20. Stephen Vale & Ann Bramble, both of
this p., banns ... ... ... mar.
Apr. 23. Francis Davies & Eliz : Pearce, both of
this p., banns ... ... ... mar.
Apr. 30. James Thomas, of p. Bucknell, & Alice
Hotchkis. of Wistanstow... ... mar.
Apr. 30. Mr. Thos. Stanley ... ... ... bur.
Mar.
II.
Mar.
12.
Mar.
18.
Mar.
20.
Mar.
22.
Mar.
26.
Mar.
29.
Mar.
30-
Mar.
31-
Apr.
2.
Apr.
4-
Apr.
6.
Apr.
6.
Apr.
7-
Apr.
7-
Apr.
10.
Apr.
9
Apr.
II.
Apr.
13-
May
May
May
May
May
4-
5-
6.
8.
9-
May
12.
May
12.
676 Shropshire Parish Registers. [1713
1 7 13, May i. Morgan Evans & Ann Weaver, both of
p. Bedston ... ... ... mar.
,, May I. Edward Eagerly, of this p., & Martha
Wright, of Cainham ... ... mar.
Edward, base s. of Jane Phipps ... bap.
John, s. of John Lewes & Mary ... bap.
Jane Langford, wid. ... ... bur.
Mr. Thomas Davies ... ... bur.
Charles Nichols & Eliz : Hely, both of
p. Worthen ... ... ... mar.
Samuell Jones, of p. Ludford, & Eliz :
Weaver, of Staunton Lacy ... mar.
William Grainger & Mary Wheeler, both
of this p. ... ... ... mar.
May 13. John Stead & Mary Poiner, both of
p. Staunton Lacy ... ... mar.
Eliz:, d. of Thomas Hunt & Ann ... bap.
Abigail, d. of Thomas Kinersley &
^ary ... ... ... ... bap.
Henry, s. of George Brunt & Elizabeth bap.
Edward, s. of Jane Phipps ... ... bur.
Samuell Hotchkis, of p. Clunbury, &
Mary Street, of Hopton Castle ... mar.
John, s. of John Tong & Elizabeth ... bap.
Joane Colburne, wid. ... ... bur.
Mary Pritchard, wid. ... ... bur.
Anna Maria, d. of Mr. Edward
Botterell & Anne Maria ... ... bap.
Edward Morgan ... ... ... bur.
Samuell Neves, of p. Staimton, &
Eleanor Brompton, of this p. ... mar.
May 27. Thomas Whitton & Joyce Mathews, both
of p. Stanton Lacy ... ... mar.
May 27. Jeremy Hotchkis, of p. Clunbury, &
Eliz: Howells, of Bucknell ... mar.
May 27. Luke Davies & Joyce Tipton, both of
p. Stoke St. Milborough ... ... mar.
May 28. John, s. of Roger Hodden & Ann ... bap.
May 30. William, s. of Peter Probart &
Margarett ... ... ... bap.
May
14.
May
14.
May
14.
May
14.
May
18.
May
19.
May
19.
May
19.
May
22.
May
22.
May
26.
1713]
Ludlow.
677
June
I.
June
I.
June
2.
June
3-
June
5-
June
8.
June
12.
June
15-
1 7 13, May 31. Thomas Powell, of Cleobury Mortimer,
& Eliz : Rodon, of Stotesdon ... mar.
John Morgan, of Staunton Lacy ... bur.
Jeremiah, s. of William Haycocks &
Jane ... ... ... ... bap.
Mary, d. of Edward Crow & Mary ... bap.
Anne, d. of Cesar Hawkens & Ann ... bap.
Thomas Davies, p. Billingsly & Mary
Rowley, of Higley ... ... mar.
Bridget, w. of John Pearce ... ... bur.
Mary, d. of Thomas Powell & Elizabeth bap.
John Alden & Mary Moor, both of this
p., per banns ... ... ... mar.
[A pen has been drawn through the following twelve entries,
marked with an asterisk.]
Rowland Clee, of p. Bitterley, &
Dorothy Arnold, of Caynham ... mar.
Nicholas Tipton & Eliz: Edgely, both
of p. Stotesdon ... ... ... mar.
Mary, w. of Lewis Morris ... ... bur.
Thomas, s. of Thomas Morris ... bur.
Eliz:, d. of John Pearce ... ... bur.
Ann, w. of Richard Ellis, junr. ... bur.
Eliz: Davies, widow ... ... bur.
Mrs. Mary Kerry, widow ... ... bur.
William, s. of Peter Probert ... bur.
Frances Carless, spinster ... ... bur.
John Jones ... ... ... bur.
Elianor, d. of John Griffiths &
Elizabeth ... ... ... bap.
Richard, s. of Roger Hodden ... bur.
Elianor, d. of Rees Prickett & Ann ... bap.
Jane Williams ... ... ... bur.
Edwd. Abley, of p. Bucknell, & Ann
Edwards, of Clunn ... ... mar.
William Haycocks ... ... bur.
Edward Unckles & Mary Brown, both
of this p. banns ... ... mar.
July II. Mary Davies, wid. ... ... bur.
July 12. Ann, d. of Jeremy Stead ... ... bur.
*i7i3
June 19.
*
June 21.
*
June 21.
*
June 23.
*
June 25.
*
5J
June 26.
*
June 28.
*
June 30.
*
June 30.
*
July 2.
5>
July 2.
*
July 3-
!5
July 3-
J5
July 4-
>>
July 5-
''
July 6.
>)
July 6.
)J
July 11.
678 Shropshire Parish Registers. [1713
1713, July 25. John Doriell, of this p., & Margtt :
Harper, of Bellingsly ... mar.
,, July 25. Margarett, d. of James Harris & Jane... bap.
,, July 25. Samuell Burfeild ... ... ... bur.
,, July 26. Mary, d. of John Lloyd & Jane ... bap.
,, July 27. Benjamin Pountney & Emy Turner, both
of this p. ... ... ... mar.
,, July 27. John Jones ... ... ... bur.
,, July 28. William Corfeild & Hanah Wheeler,
both p. Cleobury North ... ... mar.
>> July 30. Wolrich, s. of William Neves & Ann ... bap.
" July 31- Alice Davies, wid. ... ... bur.
,, Aug. I. John, s. of Joseph Lyth & Elianor ... bap.
,, Aug. 3. James Smith & Eliz : Miles, both of p.
Priors Ditton ... ... ... mar.
,, Aug. 6. William Gillam, of p. Mamble, & Eliz :
Dugar, of the Rock ... ... mar.
,, Aug. 8. Tho:, s. of Thomas Lloyd & Sarah ... bap.
Eliz: Abley, wid. ... ... ... bur.
,, Aug. 10. Thomas Havard & Elianor Stursly,
both of this p., banns ... ... mar.
John, s. of John Pryce & Hanah ... bap.
Ann Fox, wid. ... ... ... bur.
William Blyth ... ... ... bur.
Elianor, d. of Robert Tims & Elianor bap.
John, s. of Benjamin Orwell ... bur.
William Lant ... ... ... bur.
Benjamine James ... ... ... bur.
Thomas, s. of James Pugh & Martha... bap.
Ann, d. of John Dyer & Ann ... bap.
Richd :, s. of Arthur Eccles & Ann ... bap.
David Lloyd ... ... ... bur.
Hanah, d. of Thomas Lewis ... bur.
Sarah, w. of Richard Griffiths ... bur.
William, s. of Richard Brompton &
Eliz: ... ... ... bap.
Thomas, s. of Thomas Roberts & Margt : bap.
Eliz: Eales, wid ... ... ... bur.
John Miles & Ann Davies, both p.
Priors Ditton ... ... ... mar.
Aug.
13
Aug.
14.
Aug.
16.
Aug.
16.
Aug.
16.
Aug.
18.
Aug.
18.
Sep.
5-
Sep.
15-
Sep.
19.
Sep.
21.
Sep.
21.
Sep.
25-
Sep.
26.
Sep.
27.
Sep.
27.
Sep.
28.
Oct.
5-
Oct.
6.
Oct.
17-
Oct.
24.
Nov.
7-
Nov.
9-
Nov.
9-
Nov.
14.
1713] Ludlow. 679
Oct. 2. Eliz:, d. of Hugh Powell & Alice ... bap.
Oct. 2. Charles, s. of Richard Plumer &
Margarett ... ... ... bap.
Oct. 5. William Roberts, of p. Stoke St.
Milborough,&Mary Farr, of Bitterly mar.
Catherine Edge, widw. ... ... bur.
Thomas, s. of Thomas Jones ... bur.
Thomas, s. of Howell Price by Rebecca bap.
James Hughes, of p. Kingsland, &
Mary Bird, of Leinthall Starks ... mar.
Nov. 2. Henry Browne & Ann Finch, both of
p. Leominster ... ... ... mar.
Jone. w. of Francis Watkins ... bur.
Roger Hault & Ann Hault, both of p.
Clifton on Team ... ... mar.
Richard Prickett ... -^ ... ... bur.
John Edwards, p. Coreley^''& Mafy
Poston, of Burford ... ... mar.
Nov. 14. Francis Hodges & Alice Joy, both of
p. Midleton on the Hill ... ... mar.
Nov. 14. Jane Acton, spinst. ... ... bur.
Nov. 16. Ann, d. of John Dier ... ... bur.
Nov. 19. John Botterell ... ... ... bur.
Nov. 20. Stephen Waine & Mary Holloway, both
of p. Higley ... ... ... mar.
Nov. 20. John, s. of George Watkins &
Catherine ... ... ... bap.
John Jones ... ... ... bur.
Joseph Perkins & Mary Smith, both of
p. Wentnor ... ... ... mar.
John, s. of William Hallam & Mary... bap.
William, s. of Richard Nethway &
Margarett ... ... ... bap.
Eliz:, d. of Rowland Wynn & Eliz:... bap.
Margt:, w. of William Lloyd ... bur.
Samuell. s. of Jeremey Saise & Mary... bap.
Mrs. Aletheia Wigmore ... ... bur.
Joseph, s. of Robert Tims ... ... bur.
Benjamine Lawley & Ann Baldwyn,
both of p. Kinlett ... ... mar.
ua
Nov.
24.
Nov.
25-
Nov.
28.
Nov.
29.
Dec.
2.
Dec.
13-
Dec.
26.
Dec.
26.
Dec.
26.
Dec.
14.
680 Shropshire Parish Registers. [1713
Dec.
28.
William Jones, of p. Lindridge, &
Constant Castrey, of Awfley
mar.
Dec.
28.
Joan, w. of Edward Alden ...
bur.
Dec.
28.
Ann Lloyd, wid.
bur.
Dec.
29.
Mr. John Dipple ...
bur.
Jan.
3-
Richard, s. of John Wigley & Margery
bap.
Jan.
4-
John Preece
bur.
Jan.
5-
John Longmore, of p. Leintwardine, &
Eliz : Allen, of Brimfeild
mar.
Jan.
8.
Edward Downe & Margarett James,
both of p. Bishop's Castle
mar.
Jan.
9-
Margery Williams ...
bur.
Jan.
12.
Edward Alden, of p. Stanton Lacy, &
Mary Ward, of Coreley ...
mar.
Jan.
21.
John Mason & Mary Bray, both of p.
Eaton
mar.
Jan.
21.
Thomas Millichap & Sarah Sherry, both
of p. Stotesdon...
mar.
Jan.
23-
Henry, s. of Henry Lambert & Ann ...
bap.
Jan.
27.
George, s. of Richard Powell & Eliz :
bap.
Jan.
28.
Mary, d. of Mr. William Johnson &
Frances
bap.
Jan.
28.
Edwd : Jones, of p. Stanton Lacy, &
Sarah Evans, of this p. ...
mar.
Jan.
29.
Edward, s. of Richd. Prees & Margt :
bap.
Jan.
3°-
John Pinches, of p. Wistanston, & Maxy
Grovesnor, of Clunbury ...
mar.
Jan.
31-
George, s. of Robert Powell &
Margarett
bap.
Feb.
2.
Alexander, s. of Richard Goudge &
Sarah
bap.
Feb.
9-
Thomas, s. of Francis Hassall &
Elizabeth
bap.
Feb.
9-
Joan & Eliz :, 2 children of John Alden,
& Mary
bap.
Feb.
10.
Margery Jarvis, wid.
bur.
Feb.
13-
Joan, w. of Thomas Michell
bur.
Feb.
14.
Ann, d. of John Gnibb & Mary
bap.
Feb.
17-
Hugh Frey
bur.
Feb.
18.
Ann, d. of John Moreley & Ann
bap.
Feb.
21.
Feb.
22.
Feb.
23-
Sep.
23-
Feb.
27.
Mar.
6.
Mar.
9-
Mar.
10.
Mar.
II.
Mar.
II.
Mar.
13-
Mar.
15-
1714] Ludlow. 681
1713, Feb. 19. John Davies, of this p., & Joyce Jones,
of Bromfield ... ... ... mar.
Mrs. Eliz : Bowdler, wid. ... ... bur.
Bartholomew Richard, s. of Mr. Phillip
Lutley & Penelope ... ... bap.
John, s. of Richard Hosier & Mary ... bap.
Eliz: Meaken, sp. ... ... ... bur.
Jonathan, s. of Randall Hanshaw &
Eliz: ... ... ... bap.
Meriall, d. of John Lea ... ... bur.
Mary, d. of William Thomas & Ann ... bap.
Eliz: Browne, spinster ... ... bur.
John, s. of William James ... ... bur.
John, s. of John Darrell & Margt : ... bap.
John, s. of Edward Downes & Mary ... bap.
John, s. of Francis Davies, labourer, &
Eliz: ... ... ... bap.
,, Mar. 17. Eliz :, d. of John Wytherington &
Catherine ... ... ... bap.
,, Mar. 20. William Moyle, of p. Hawford, & Jane
Rawlings, of Bromfield ... mar.
,, Mar. 22. Alice, base child of Alice Penn ... bap.
,, Mar. 23. William Tyler & Ann Walker, both of
p. Rochford ... ... ... mar.
,, Mar. 23. Thomas, s. of John Brompton, Dyer,
& Elianor ... ... ... bap.
1714, Mar. 27. Edward Barker ... ... ... bur.
,, May 27. Henry Lloyd ... ... .•• bur.
,, Mar. 29. Edmund Haughton & Jane James, both
of p. Neen Savage ... ... mar.
,, May 29. Richard Angell, of p. Pensax, & Eliz :
Robbins, of Stockton ... ... mar.
,, Mar. 30. Francis, s. of Francis Davies, Butcher,
& Sarah ... ... ... bap.
Francis, s. of Francis Pinches & Mary bap.
Arthur Miles, of p. Priors Ditton, &
Mary Wall, of Downton ... mar.
Francis, s. of Francis Pinches ... bur.
Thomas, s. of John Brampton, Dyer ... bur.
John, s. of Francis Davies, Labourer ... bur.
Mar.
SI-
Mar.
SI-
Mar.
31-
Apr.
2.
Apr.
3-
682 Shropshire Parish Registers. [1714
1 7 14, Apr. 4. Mrs. Alice Smith ... ... ... bur.
,, Apr. 5. Catherine Munday, wid. ... ... bur.
,, Apr. 7. Thomas Overton, of p. Wheathill, &
Eliz : Newell, of Cleobury Mortimer mar.
,, Apr. 8. John, s. of John Roberts & Lucy ... bap.
,, Apr. 9. John Richards & Elizabeth Lloyd,
both of this p., per banns ... mar.
\^This entry has been written over an erasure. '\
,, Apr. 13. Eliz:, d. of Mr. Fra : Rock & Lucy... bap.
,, Apr. 14. Adam Edwards & Ann Collins, both of
this p., per banns ... ... mar.
,, Apr. 15. James Ruffe, of p. Bishops Castle, &
Martha Tipton, of Stanton Lacy ... mar.
,, Apr. 20. William, s. of Charles Woodall &
Isabell ... ... ... bap.
Sarah, d. of Edwd : Betoe & Hannah bap.
Richard Eaton & Margt : Cheese, both
of this p., per banns ... ... mar.
Samll :, s. of John Powell & Mary ... bap.
Margt :, d. of Thomas Jones & Rachaell bap.
George, s. of Richard Mier & Hester ... bap.
Francis Richards, of p. Hopesay, &
Frances Smalman, of Bucknell ... mar.
Apr. 27. George, s. of Theophilus Vaughan &
Martha ... ... ... bap.
Apr. 28. William, s. of Charles Woodall ... bur.
May 5. John Whittall & Catherin Lingen, both
p. Clun ... ... ... mar.
May 5. Thomas Wall & Ann Hill, both of p.
Stoke St. Milborough ... ... max.
Ann, d. of Peter Lloyd ... ... bur.
Leonard, s. of Edward Peach ... bur.
Thomas Ward ... ... ... bur.
William Watts, p. Lidbury North, &
Catherine Lloyd, of this p. ... mar.
Isabell Tyms, widw. ... ... bur.
Alice, d. of Howell Pryce ... ... bur.
Eliz :, d. of Stephen Vale & Ann ... bap.
Moses Davies, of p. Chirbury, &
Eleanor Sukar, of Churchstock ... mar.
Apr.
20.
Apr.
22.
Apr.
24.
Apr.
24.
Apr.
25-
Apr.
26.
May
6.
May
6.
May
7-
May
8.
May
II.
May
13-
May
18.
May
19.
17141
Ludlow.
683
714
, May
20
J>
May
23
JJ
May
25-
JJ
May
26.
,,
May
29.
"
May
30
,,
May
31
"
June
I
J,
June
3
,,
June
4
,,
June
4
,,
June
8
"
June
10
"
June
10
>>
June
12
"
June
15
''
June
16
June
16
,,
June
16
,,
June
19
June 21
June
21
June
23
June
25
June
25
June
25
June
28
June
30
June
30
Ann, d. of Edward Uncles & Mary ...
Mary Thomas, widw.
Edward, s. of Mr. Edward Botterell, &
Anna Maria
Jane .Thomas, widw
Elizabeth, w. of Thomas Bowen
William, s. of Mr. Somerset Davies &
Mary ...
Margt : Preece, widw.
John Cole & Ann Morris, both of this p.,
per banns
William Mason
Dorothy, w. of John Lewis ...
Richard, s. of Richard Davies
Littleton Powell, Esqr.
Tho : Hattam & Eliz ; Watts, both of
this p.
John Owen, of p. Eastham, & Martha
Cadwallader, of this p. ...
William Preece & Mary Preece, both of
p. Knighton
John Fewtrell & Cicely Leech, both of
Ratlinghope
Francis Lloyd, of p. Holgate & Alice
Lloyd, of the p., per banns
Francis, s. of Francis Richards & Eliz :
Francis Hassall
Rowland Clee, of p. Bitterley, &
Dorothy Arnold, of Cainham
Nicholas Tipton & Eliz: Edgely, both
p. Stotesdon
Mary, w. of Lewes Morris ...
Thos., s. of Thos. Morris
Elizabeth, d. of John Pearce...
Edwd : Maddock & Anne Linley, both
of p. Eaton
Ann, w. of Richard Ellis, junr.
Eliz : Davies, widw.
Mrs. Mary Kerry, widw.
William, s. of Peter Probert
hap.
bur.
bap.
bur.
bur.
bur.
mar.
bur.
bur.
bur.
bur.
mar.
bap.
bur.
mar.
bur.
bur.
bur.
mar.
bur.
bur.
bur.
bur.
1 7 14, July
3-
„ July
3-
.. July
6.
„ July
9-
„ July
II.
„ July
12.
,, July
13-
., July
20.
. July
22.
,. July
27.
,, July
29.
684 Shropshire Parish Registers. [1714
Frances Carless ... ... ... bur.
Elianor, d. of John Griffiths & Eliz : ... ibap.
John, s. of John Morgan ... ... bur.
Mary, d. of Cesar Hawkins & Ann ... bap.
John, s. of Richard Sahvey, Esqr. ... bur.
Thomas Lewellin ... ... ... bur.
Jeremy, s. of William Haycocks ... bur.
Eliz., w. of Rowland Winn ... ... bur.
Mary [Eliz : erased^, d. of Francis Dee
& Margarett ... ... ... bap.
Ann, w. of Mr. John Sharrett ... bur.
Eliz:, d. of Anthony Morgan &
Elianor ... ... ... bap.
July 31. William Bedell, of St. Margaretts,
Westminster, & Eliz : Sandford, of
Edgdon ... ... ... mar.
Mary Cropper, widw. ... ... bur.
John Tayler, of p. Much Wenlock, &
Sinah Owens, of Llandeynio ... mar.
Thomas Southwell ... ... ... bur.
Francis Lucas & Anne Botfield, both of
p. Diddlebury ... ... ... mar.
Richd:, s. of William Waring & Mary bap.
Mary Bengough, sp. ... ... bur.
Mary, w. of John Davies ... ... bur.
Humphrey Meakin ... ... bur.
Edward, s. of John Dyer & Ann ... bap.
Oakeley, s. of Wm. Nethway & Ann ... bap.
Olive, d. of Mr. Richard Perks & Ann bap.
Mary, w. of Richard Woodward ... bur.
Catherine Bradshaw, sp. ... ... bur.
Edwd :, s. of William Williams ... bur.
Lewes Davies ... ... ... bur.
John Eales ... ... ... bur.
Tho: Biddle ... ... ... bur.
Mary, d. of Mr. Joseph Pearce ... bur.
William Jones & Mary Cook, both of
Bewdley ... ... ... mar.
Sep. 9. John Morgan & Dorothy Churchman,
both of p. Bitterley ... ... mar.
July
31
Aug.
ID.
Aug.
10.
Aug.
12.
Aug.
14.
Aug.
14.
Aug.
18.
Aug.
18.
Aug.
19.
Aug.
26.
Aug.
19.
Aug.
26.
Aug.
26.
Aug.
28.
Aug.
29.
Aug.
29.
Sep.
7-
Sep.
7-
Sep.
8.
Sep.
9-
Sep.
9-
Sep.
12.
Sep.
12.
Sep.
19.
Sep.
19.
Sep.
20.
Sep.
21.
1714J LwcZ/ow;. 685
1 7 14, Sep. 9. John, s. of Richard Deuxell & Hester bap.
Richard Betton ... ... ... bur.
Elianor Bellamy, widw. ... ... bur.
Christopher Wright ... ... bur,
Ann, w. of John Davies ... ... bur.
John, s. of William Hattam ... bur.
Eliz:, d. of James Vickars ... ... bur.
Ann, d. of Scudamore Beavand &
Ann ... ... ... ... bap.
Sep. 23. Jacob Miles & Margery Bub, both p.
Kingsland ... ... ... mar.
Sep. 23. Edward, s. of Thomas Morris ... Bur.
Sep. 24. Sarah, d. of Mr. John Davies & Eliz : bap.
Sep. 25. Hannah, d. of Gabriell Parsons &
Hannah ... ... ... bap.
Sep. 26. Saml:, s. of Thomas Williams &
Elizabeth ... ... ... bap.
Ann, d. of Jeremy Stead & Alice ... bap.
Daniel, s. of Daniel Morris & Mary ... bap.
John, s. of Francis Lewis & Mary ... bap.
Edward, s. of John Dyer ... ... bur.
Tho: Wild & Martha Wood, both p.
Cound ... ... ... mar.
Eliz :, d. of Edward Jones & Sarah ... bap.
Vincent Cock & Mary Stedman, both of
p. Munslow ... ... ... mar.
Oct. 18. Francis Jones, of p. Leintwardine, &
Elianor Hayward, of Ashford
Carbonell ... ... ... mar.
Oct. 23. John Powell & Hannah Dyke, both of
p. Presteigne ... .. ... mar.
Oct. 26. Briliana, base d. of Rebecca Gethin... bap.
Oct. 27. Fra : Humphreys & Mary Powell, both
of this p., per bannas ... ... mar.
Oct. 28. John & Thomas, two sons of Tho:
Wellings & Eliz: ... ... bap.
Adam, s. of Adam Evans & Ann ... bap.
Martha, w. of Mr. William Pryce ... bur.
Ann, d. of John Downe ... ... ibur.
Mary, w. of Matthew Preece ... bur.
Sep.
28
Oct.
I.
Oct.
I.
Oct.
I.
Oct.
II.
Oct.
16.
Oct.
i6,
Nov.
6
Nov.
?•
Nov.
14.
Nov.
17'
686 Shropshire Parish Registers. [1714
1 7 14, Nov. 20. Hannah, d. of William Haycocks & Jane bap.
,, Nov. 22. Tho : Fedstill & Ann Baldwyn, both of
p. Tugford ... ... ... mar.
,, Nov. 26. Ann, w. of Mr. Tho: James ... bur.
,, Nov. 27. William Hotchkis & Eliz : Child, both
of p. Stokesay ... ... ... mar.
,, Nov. 27. Eliz: Knight (a stranger) ... ... bur.
,, Nov. 27. Peter Grainger, of p. Clunbury, &
Margt : Wall, of Clunn ... ... mar.
,, Nov. 29. John Embrey ... ... ... bur.
,, Nov. 30. Mary, w. of William Pen & Isabell ... bap.
,, Dec. 2. Dorothy Olliver, widw. ... ... bur.
,, Dec. 8. William Hamonds & Francis Meredith,
both of p. Orlton ... ... mar.
,, Dec. 9. Tho: Morley, of this p., & Catherine
Cowbrick, of Ludford ... ... mar.
Mary, d. of James Griffiths & Jane ... bap.
Geirge, s. of John Lumbert & Martha... bap.
George Smalman ... ... ... bur.
Dan :, s. of Daniel George, junr., &
Mary ... ... ... ... bap.
John, s. of Eliz: Oliver, widw. ... bur.
Charles, s. of William Clinton ... bur.
Margt:, w. of John Angell ... bur.
Mary, d. of William Penn ... ... bur.
Mr. John Wolley & Mrs. Sarah Pearce,
both of this p. ... ... mar.
Dec. 30. John Pritchett & Eliz : Richards, both
of this p. ... ... ... mar.
Jan. I. John Wm. Ho: Willigee, eldest son of
the King of the Coluzzaes, an Indian
Nation upon Cape Florida in America bur.
Jan. I. George, s. of John Lumbard ... bur.
Jan. 6. John, s. of John Richards & Elizabeth bap.
Jan. 10. Ann, d. of John Rudge ... ... bur.
Jan. 10. John Shewett ... ... ... bur.
Jan. 13. William Purslow ... ... ... bur.
Jan. 14. Eliz:, d. of Daniel Edwards ... bap.
Jan. 18. William Chirm, glover. & Margarett
York, both of this p., per banns... mar.
Dec.
9-
Dec.
II.
Dec.
12.
Dec.
15-
Dec.
18.
Dec.
18.
Dec.
24.
Dec.
25.
Dec.
29.
17141 Ludlow, 687
1 7 14, Jan. 26. John Lloyd ... ... ••• bur.
,, Jan. 27. Martha, d. of Richard Hosier ... bur.
,, Jan. 28. Richard, s. of William Waring ... bur.
,, Feb. 3. James Wind & Isabella Kelly, both of
this p. ... ... ... mar.
,, Feb 3. Edwd: Thomas, of p. Lindridge, &
Jaiie Connop, of Hopesay ... mar.
Dan:, s. of Dan: George, junr. ... bur.
Sam :, s. of Samll : Beamond & Joyce bap.
John Heighway & Elianor Stokes, both
of this p. ... -.. ... mar.
Margt:, w. of Edwd: Brampton ... bur.
Elizabeth Thomas, sp. ... ... bur.
Peter, s. of William Griffiths ... bur.
John, s. of Thomas Wellings, junr. ... bur.
Stephen Evans, of p. Munslow, & Avice
Green, of Eaton ... ... mar.
John, s. of Richard Green & Martha... bap.
Joseph, base s. of Richard Tong ... bap.
Ben :, s. of Mr. Joseph Pearce &
Elizabeth ... ... ... bap.
Tho: Millard ... ... ... bur.
Cha : Wall & Eliz : Baker, both of p.
Tenbury ... ... ... mar.
Anne, d. of Tho: Rudd ... ... bur.
Sam :, s. of Samll : Beamond ... bur.
Edmund, s. of Edmund Waldron ... bur.
Ann, d. of John Morgan ... ... bur.
Anne, d. of John Downe and Anne ... bap.
Tho: Havard, of this p., & Eliz:
Davies, of Ashford Boudler ... mar.
Mar. I. Solomon, s. of Tho: Cheshire &
Bridgett ... ... ... bap.
Mar. I. Thos., s. of Walter Taylor ... ... bur.
Mar. 7. John, s. of John Day & Alice ... bap.
Mar. 15. Walter James, of p. St. Chads, Salop, &
Mary Morgan, of this p. ... mar.
Mar. 18. Alice, w. of Walter Taylor ... ... bur.
Mar. 20. Robert, s. of William Cupper & Eliz : bap.
Mar. 23. Richard, s. of Richard Deuxel ... bur.
Feb.
4-
Feb.
7-
Feb.
7-
Feb.
8.
Feb.
9-
Feb.
13-
Feb.
15-
Feb.
16.
Feb.
16.
Feb.
16.
Feb.
17-
Feb.
18.
Feb.
21.
Feb.
21.
Feb.
21.
Feb.
21.
Feb.
21.
Feb.
27.
Feb.
28.
Mar.
27.
Mar.
27.
Apr.
I.
Apr.
5-
Apr.
7-
Apr.
8.
Apr.
9-
Apr.
13-
Apr.
14.
688 Shropshire Parish Registers. [1715
1 7 15, Mar. 27. Mary, d. of Willm. Price & Dorcas... bom
John, s. of John Cupf>er ... ... bur.
Martha, d. of John Williams & Ann ... bap.
Eliz :, d. of Thomas Brasier & Mary... bap.
Samll:, s. of Samll : Wind & Eliz:... bap.
William Phillips, of p. Ponsbury, &
Elizabeth Pearce, of Richards Castle mar.
Eliz :, d. of Thomas Deuxell & Ellinor bap.
Humphrey, s. of Walter Morley & Ann bap.
Cha :, s. of Mr. John Sepheard &
Martha ... ... ... bap.
Apr. 15. Henry Green, of p. Eaton, & Dorothy
Hotchkis, of Wistanstow ... ... mar.
Apr. 16. Eliz :, d. of Edward Davies & Eliz: ... bap.
Apr. 23. William, s. of Richard Coleman & Eliz : bap.
Apr. 24. William, s. of Francis Watkins & Eliz : bap.
Apr. 25. John Davies, of p. Burford, & Alice
Ho wells, of this p., per banns ... mar.
Apr. 26. Thomas Winston ... ... ... bur.
Apr. 27. Jom Williams, of p. Presteigne, & Ann
Farmer, of this p., per banns ... mar.
May 4. Ann, w. of Robert Browne ... ... bur.
May 5. Edward Peach ... ... ... bur.
May 5. John Stockin, of p. Sidbury & Susan
Meyrick, of p. Wistanston ... mar.
May 7. Joseph, s. of Marmaduke Norris & Jane bap.
May lo. Thomas Badham & Alargaret Pugh, both
of p. Old Radnor ... ... mar.
May II. John Rudd, of p. Yarpole, & Elizabeth
Brasier, of Didlebury ... ... mar.
May 12. John Bray, of p. Stoke St. Milborough
& Margery Glee, of Bitterley ... mar.
May 12. William Parswell & Mary Lewis, both
of this p., banns ... ... mar.
May 14. James Hunt, of p. Eye, & Ann Yates, of
p. Onybury ... ... ... mar.
May 15. John Corne & Margt : Skitt, both of
this p. ... ... ... mar.
May 19. Richard Watts, of p. Culmington &
Abigail Pearce, of Onybury ... mar.
1715] Ludlow. 689
1715, May 19. Henry, s. of Mr. Edward Botterell &
Anna Maria ... ... ... bap.
,, May 20. Catherine, d. of Mr. John Atkins &
Elizabeth ... ... ... bap.
,, May 22. George, s. of John Barker & Eliz. ... bap.
,, May 23. Richard James & Eliz: Lewis, both of
this p., banns ... ... ... mar.
,, May 29. Ann, d. of Mr. John Yates & Ann ... bap,
,, June 3. William Higgs, of p. Stanton Lacy, &
Eliz: Lyth, of this p. ... ... mar.
,, June 4. Thomas, s. of Mr. John Holland &
Eliz: ... ... ... ... bap.
,, June 4. William Richards ... ... ... bur.
,, June 5. Mary, i. of Samll : Pryce & Hannah ... bap.
,, June 8. Daniell Jordan & Ann Owens, both p.
Neen Savage ... ... ... mar.
,, June 9. William Bluck & Joane Frances, both p.
Clunn ... ... ... max.
Thomas Hill ... ... ... bur.
Eliz., d, of Morris Bowen & Susan ... bap.
John Howells, of p. Lidbury, & Jane
Corfield, of Edgedon ... ... mar.
Joane Wigley ... ... ... bur.
Martha, d. of John Peach & Margaret bap.
Eliz:, d. of John Cator & Eliz: ... bap.
Humphrey Ballard & Mary Lloyd, both
of this p. ... ... ... mar.
June 29. John Harley & Ann Rogers, both of
this p. ... ... ... mar.
July 2. Ann Atkins ... ... ... bur.
July 10. Richard Davies, of p. Onybury, &
Margery Pawfrey, of Leintwardine mar.
July 12. Richd. Butler, of p. Landilo PathoUey,
& Eliz: Cheese, of Aymestry ... mar.
July 12. John, s. of John Griffiths & Joan ... bap.
July 12. Alice, d. of Tho : Pearkes & Ann ... bap.
July 17. John Noxon ... ... ... bur.
July 18. William Wilding, of p. Coreley. &
Francis Hinch, of Hope Baggott ... mar.
July 19. Eliz:, w. of Thomas Powell ... bur.
June
13
June
14.
June
15'
June
15-
June
16,
June
18.
June
27.
690 Shropshire Parish Registers, [1715
1715, July 27. James Cox, of p. Layster, & Eliz :
Davies, of Tenbury ... ... mar.
,, July 27. Mary, d. of John Watkins & Sarah ... bap.
,, July 28. Catherma, d. of Benj : Orwell & Judith bap.
M July 31- William, s. of Roger James & Jane ... bap.
,, Aug. I. Tho : Nichols & Eliz : Gold, both of this
p., per banns ... ... ... mar.
,, Aug. 3. Somersett, s. of Mr. Somerset Davies &
Mary ... ... ... bap.
,, Aug. 6. Richard, s. of John Corbet & Dorothy ... bap.
,, Aug. ID. Nathaniell Taylor, of p. Rushbury, &
Mary Pugh, of p. Eaton ... mar.
,, Aug. II. John, s. of John Daye ... ... bur
,, Aug. 15. David Gough, of p. Much Wenlock, &
Ann Mattell, of Bildass ... ... mar.
,, Aug. 16. Catherina Maria, d. of Roger Hodden &
Ann ... ... ... ... bap.
Eliz:, w. of Richard Davies ... bur.
Richard, s. of Peter Probert & Margaret bap.
Sarah Maylard ... ... ... bur.
John Grmnees & Ann Bedioes, both of
p. Edgedon ... ... ... mar.
Eleanor, d. of Edward Weaver & Mary bap.
Jane, w. of Marmaduke Norris ... bur.
Ralph, s. of Mr. John Sharrett ... bur.
William Blakeway, of p. Abdon, & Jane
Smith, of p. Munslow ... ... mar.
Nicholas Woodall & Martha Jones, both
of this p., per banns ... ... maf.
Walter, s. of William Hattam & Mary... bap.
Mr. William Jones & Mrs. Anne
Leinthall, both of this p. ... mar.
Edward, s. of Francis Spencer & Eliz : bap.
Mr. John Sharrett ... ... bur.
William, s. of William Piper & Eliz : bap.
John, s. of Morris Phillips & Alice ... bap.
William Lane & Mary Myer, both of this
p., per banns ... ... ... mar.
Oct. 6. William Debitot & Eliz: Wigley, both
of this p., per banns ... ... mar.
Aug.
16.
Aug.
20.
Aug.
21.
Aug.
22.
Aug.
22.
Aug.
28.
Aug.
27.
Sep.
I.
Sep.
5-
Sep.
13-
Sep.
14.
Sep.
28.
Sep.
28.
Sep.
28.
Sep.
29.
Oct.
3-
Oct.
8
Oct.
14
Oct.
15
Oct.
17
Oct.
18
Oct.
19
Oct.
20
Oct.
27
Oc«.
30
1715] Lwaf/OM^. 691
1715, Oct. 8. Eliz:, d. of John Arthurs & Eliz : ... bap.
Eliz : Hopkins ... ... ... bur.
Mrs. Etheldred Smith, widd. ... bur.
Richd. Mallkin & Dorothy Corfieli,
both of p. Stretton ... ... mar.
Margarett, w. of William Griffiths ... bur.
John Cartwright & Eliz : Weaver, both
of this p., per banns ... ... mar.
William, s. of George Nash & Susan ... bap.
Thomas Muchell ... ... ... bur.
Ann, d. of Mr. George Brunt &
Elizabeth ... ... ... bap.
Nov. 5. John Weaver, of p. Stanton Lacy, &
Margery Onions, of this p. ... mar.
Nov. 7. Francis Wall, of p. Chetton, &
Margarett Cox, of p. Stotesdon ... mar.
Nov. 14. Richd. Griffith, of this p., & Elizabeth
Williams, of p. Bromyard ... mar.
James, s. of James Welman & Ann ... bap.
John, s. of John Pritchett & Eliz: ... bap.
Benj : Morris, of p. Tenbury, & Mary
English, of p. Bockleton ... mar.
Francis, s. of John Lloyd & Bridgett ... bap.
Martha, d. of Jeremiah Saise & Mary... bap.
William Hosier & Anne Vernolls, both
of this p. ... ... ... mar.
Nov. 25. Phillip Morris, of p. Clunn, & Eliz :
Morris, of Eastham ... ... mar.
Nov. 26. John Mason, of p. Much Wenlock, &
Eliz: Lloyd, of this p. ... mar.
Nov. 28. Thomas Pitt & Rebecca Heddington,
both of p. Kyer Wyard ... ... mar.
Diana, d. of John Dorrill & Margtt :... bap.
Elianor, d. of Joseph Lvth & Elianor... bap.
Anne, d. of John Watkins ... ... bur.
Hester, w. of Richard Myer ... bur.
Ann. d. of Ann Starev ... ... bur.
Catherine Jordan, wid. ... ... bur.
Joan & Catherina. two daus. of Stephen
Vale & Anne ... ... ... bap.
Nov.
17
Nov.
17
Nov.
18
Nov.
20
Nov.
22
Nov.
25
Dec.
4-
Dec.
10.
Dec.
13-
Dec.
14.
Dec.
14.
Dec.
17-
Dec
18.
692
Shropshire Parish Registers.
[1715
I7I5
Dec.
20
„
Dec.
24
,,
Dec.
27
"
Dec.
29
Dec.
29
„
Dec.
31
Jan. 2
Jan. 4
Jan. 4
Jan. 9
Jan. 10
Jan. 12
Jan. 14
Jan. 16
Jan. 16
Jan. 19
Jan. 24
Feb. 4
Feb. 6
Feb. 9
Feb. 12
Feb. 12
Feb. 13
Feb. 13
Feb. 14
Feb. 17
Feb. 18
Feb. t8
Joan & Catherina, two daus. of Stephen
Vale & Anne ...
Anne Horsnett, widw.
James Richards
Elizabetha & Catherina, daus. of Mr.
Samuell Bridgen & Sarah
John, s. of John Pritchett ...
William Bishopp, of p. Bitterley, &
Dorothy Matthews, of Stoke St.
Milborough
Anthony Anthony & Joan Beavand, both
of p. Clungunford
Richard Griffiths ...
William Ambler
Sarah, d. of Mr. John Wolley & Sarah
Martha, d. of Edw'ardWaldron& Hannah
Thomas, s. of Fowlke Morris & Martha
Mr. Gilding Wooton
Eliz :, d. of Edwd : Downes & Mary ...
Samll : Beamond ...
William Lloyd & Sinah Morris, both of
this p.
William Haycocks ...
James, s. of Mr. John Shepheard
Edward Hamonds, of p. Stanton Lacy,
& Hester Marston, of this p.
Ann, d. of William Dennis & Elizabeth
Thomas Lewis, of p. Stotesden, & Lucy
Morris, of p. Bellingsley
Richard, Franks, of p. Culmington, &
Joan Bayton, of Stanton Lacy
Tho : Hotchkis, of p. Brampton Brian,
& Izabell James, of Richard Castle
Samuel Jones, of p. Coldweston, &
Mary Turner, of Didlebury
Eliz:, d. of John Heighway & Elianor
Francis, s. of Francis Lewis & Mary ...
Mary, d. of Mr. Richard Perkes & Ann
Thomas Sz Mary, two children of
Richard Ellis & Martha ...
bur.
bur.
bur.
bap.
bur.
mar.
bur.
bur.
bap-
bap,
bap.
bur.
bap,
bur.
mar.
bUT.
bur.
mar.
bap.
mar.
bap.
bap.
hap.
Feb.
21.
Feb.
24.
Mar.
I.
Mar.
I.
Mar.
I.
Mar.
3
1716] Ludlow. 693
1715, Feb. 19. Josiah, s. of Josiah Neuth ... ... bur.
Margarett Griffith, wid. ... ... bur.
Bridgett, d. of William Netheway &
Ann ... ... ... ... bap.
John. s. of John Dyer & Ann ... bap.
Hanbury,, s. of Walthall Fenton &
Francis ... ... ... bap.
Bridgett, d of William Neithway ... bap.
William, s. of Randle Hanshawe &
Mar)' ... ... ... bap.
Elianor, d. of Edward Taylor &
Patience ... ... ... bap.
Edward, d. of Benjamin Tipton & Joane bap.
Henry, s. of Henry Woodall & Mary... bap.
Alary, d. of Richard Ellis ... ... bur.
Mary Bedford, wid. ... ... bur.
Thomas, s. of Thomas Morgan & Jane bap.
Ann, d. of Thomks Churchill ... bur.
Sarah, d. of George Whitefoote &
Brilliana ... ... ... bap.
Mrs. Elizabeth Haughton, spinster ... bur.
Joseph, s. of William Wayman & Eliz : bap.
Joseph Hawkins ... ... ... bur.
John, s. of John Dyer & Anne ... bap.
John, s. of Caleb Pryce & Mary ... bap.
William Page ... ... ... but.
Mrs. Olive Atkis ... ... ... bur.
Henry, s. of Francis Davies & Eliz:... bap.
Thomas Yates & Elizabeth Rowlands,
both of this p. ... ... ... mar.
Apr. 10. Richard Midleton, of p. Kerrey, &
Martha Bright, of p. Church Stoke mar.
Apr. II. He.ster Griffiths ... ... ... bur.
Apr. 12. Thomas Pitt & Jane Hopkins, both of
this p. ... ... ... mar.
Apr. 12. William Pitt & Sarah Griffiths, both of
p. Mamble ... ... ... mar.
Api*. 13. Sarah, d. of John Harley & Ann ... bap.
Apr. 17. Ann. d. of Francis Pinches & Hanah... bap.
Apr. 22'. Edward, s. of Edward Peach & Emey bap.
X
,, Mar.
8.
„ Mar.
10.
„ Mar.
10.
„ Mar.
IS-
,, Mar.
IS-
„ Mar.
15-
„ Mar.
15-
„ Mar.
21.
,, Mar.
22.
1716, Mar.
26.
,, Apr.
r.
„ Apr.
3-
,, Apr.
3-
,, Apr.
3-
„ Apr.
4-
,, Apr.
9
694 Shropshire Parish Registers. [1716
17 16, Apr. 23. John Parrey & Martha Bowen, both of
p. Clunn ... ... ... mar.
,, Apr. 26. Anne, d. of Benjamin Winwood & Anne bap.
,, Apr. 27. Samuell, s. of Samuell Pountneye &
Ellinor ... ... ... bap.
,, Apr. 30. John Lane & Margaret Meredeth, both of
this p., per banns ... ... mar.
,, May 4. John Waldron, of p. Tenbury, & Mary
Weaver, of Burford ... ... mar.
Mrs. Elizabeth Muskett ... ... bur.
Richard, s. of Thomas Roberts &
Margaret ... ... ... bap.
Richard Colbatch ... ... ... bur.
Margaret, d. of Mr. Phillip Lutley &
Penelope ... ... ... bap.
Thomas Perkins ... ... ... bur.
Anne Shepheard ... ... ... bur.
Samuel Pate, of p. Ponsbury, & Ellinor
Rogers, of Westbury ... ... mar.
Elizabeth Dymock ... ... bur.
Hanbury, s. of Walthall Fenton ... bur.
William Bright & Bridget Richards, both
of this p. ... ... ... mar.
Thomas Jones ... ... ... bur.
Edward Wilding ... ... ... bur.
Alexander, s. of Richard Gouge &
Sarah ... ... ... bap.
May 23. George Millichope & Elizabeth Miles,
both of p. Priors Ditton ... ••. mar.
May 24. John, base s. of Sarah Tipton ... bap.
May 28. Phillip Cole & Mary Hill, both of this
p., per banns ... ... ... mar.
May 28. Rowland Britton & Jane Withall, both
of this p. per banns ... ... mar.
May 29. Hanah, d. of Edward Betoe & Hanah bap.
May 29. Thomas, s. of Thomas Nichols & Eliz : bap.
May 30. Pennell, s. of Cesar Hawkins & Ann ... bap.
May 31. Thomas, s. of Thomas Ridley &
Margarett ... ... ... bap.
May 31. Sarah, d. of John Morley & Anne ... bap.
May
May
5-
5-
May
May
7-
8.
May
May
May
10.
12.
14.
May
May
May
15-
16,
17-
May
May
May
17-
22.
22.
1716]
Ludlow.
695
1716, Mar. 31.
June I.
June 3.
June
June
June
June
June
June 10.
June II
June 12
June 14
June 14
June 17
June 17
June 18
June 21
June 24
June 25
June 26
June 2^5
June 30
June 30
July 4
July 5
J"b' 5
July 10
Anthoney Jones & Feals Blantern, both
of this p., banns
John, s. of John Corne & Margarett ...
Samuell Lloyd & Anne Eligh, both of
of this p., per banns
Elizabeth, d. of Francis Davies & Sarah
Dorcas Mullas
Mary, w. of Richard Heath ...
Elizabeth Bebb
William Langford & Joane Hotchkis,
both of p. Brampton Bryan
John Blackshaw, of p. St. Chadds,
Salop, & Elizabeth Hayward, of
this p., per banns
Richard Gardner ...
Dorothy Timms
William Phillips, of this p., & Patience
Smith, of p. Leominster ...
Thomas Jefferys & Elizabeth Oaseland,
both of p. Stoake St. Milborough...
Arthur, s. of William Thomas & Anne
William Mullas
Richard Wythey & Ellinor Bufton, both
of p. Tenbury ...
George Adams & Anne Perkes, both of
p. Tenbury
Anne, d. of Benjamin Winwood
Thomas Rowley & Alice Perrigoe, both
p. Leintwardine
Josiah, s. of Josiah Newth & Margaret
Anne, d. of Mr. John Holland h Ann
Timothye Weaver, of p. Bettus, & Jane
Pryce, of Llanvoir Waterdine
Grissell Smith, wid.
Daniell Williams, p. Eastham, & Anne
Downes, of p. Tenbury ...
Deborah Taylor
Mnrgery. w. of Nathanial King
John, s. of Ralph Harris
James, s. of Edward Wood & Anne...
mar.
bap.
mar.
bap.
bur.
bur.
bur.
mar.
bur.
bur.
mar.
bap.
bur.
mar.
bur.
bap.
bap.
mar.
bur.
mar.
bur.
bur.
bur.
bap.
xa
696
Shropshire Parish Registers.
[1716
17
16, July
13
„ July
15-
>, July
21
,, July
21.
,, July
21.
» July
22.
,, July
22.
,, July
24.
V' July
24.
»' July
26.
July 28
July 31
July 31
Aug. 6.
, Aug.
7-
• Aug.
9-
, Aug.
II.
, Aug.
16.
, Aug.
17-
, Aug.
18.
, Aug.
31-
, Sep.
4-
. Sep.
5-
, Sep.
6.
, Sep.
7-
, Sep.
10.
, Sep.
IT.
Sep. 15.
William Perrey, of p. Claverley Home,
& Margarett Reynolds, of p. Sidbury mar.
Robert, s. of Richard Plumer ... bur.
Mr. Benjamin Sharrett ... ... bur.
Ellinor, w. of John Davies ... ... bur.
Henry, s. of Henry Woodall ... ... bur.
John Barnbrooke, of p. Tenbury, &
Catherine Hollaway, of p. Burford mar.
Margarett, w. of Thomas Amps ... bur.
Thomas James & Elizabeth Milward,
both of this p., per banns ... mar.
Abraham, s. of Francis Bishop ... bur.
Jeremy, s. of John Cartwright &
Elizabeth ... ... ... bap.
John, s. of Mr. Edward Botterell &
Anna Maria ... ... ... bap.
John, s. of John Weaver & Margery... bap.
Margarett, d. of Richard Penson &
Isabell ... ... ... bap.
Anthony Taylor, of p. Standford
Bishop, & Elizabeth Sale, of p.
Knighton upon Teame ... ... mar.
Richard Beddoe. of p. Bitterly, & Mary
George, of this p., per banns ... mar.
Mary Gardner, widw. ... ... bur.
John, s. of John Weaver ... ... bur.
Hannah, d. of Benjamin Munger &
Sarah ... ... ... bap.
Beatrice, w. of Mr. James Long ... bur.
Mary, d. of Butler Harris & Elizabeth bap.
Susan, w. of Morris Bowen ... ... bur.
Joseph & Mary, s. & d. of William
Lane & Mary ... ... ... bap.
William Louckes ... ... ... bur.
John, s. of Evan Powell & Alice ... bap.
Joseph, s. of William Lane ... bur.
Anne, d. of Edward Uncles ... bur.
Edward Glase & Margaret Lloyd, both
of p. Much Wenlock ... ... mar.
Richard Oakeley, Clerk ... ... bur.
7i6, Sep.
i6.
„ Sep.
19.
,, Sep.
19.
,, Sep.
19
,, Sep.
19.
„ Sep.
20.
,, Sep.
21.
„ Sep.
24.
„ Sep.
25-
„ Sep.
25-
,. Sep.
26.
,, Sep.
27.
,, Sep.
27.
1716] Ludlow. 697
Mary James, widow ... ... bur.
John Wanklin ... ... ... bur.
John Pountney ... ... ... bur.
George Owens ... ... ... bur.
Anne Hughes, widow ... ... bur.
Thomas Deuxell ... ... ... bur.
Mary, d. of William Lane ... ... bur.
John Hunt & Anne Pearce, both of p.
Ribsford ... ... ... mar.
Mary, d. of Daniel Watkin.son & Anne bap.
Elizabeth, d. of Richard Griffiths &
Anne ... ... ... ... bap.
James, s. of Mr. John Shepheard &
Martha ... ... ... bap.
Thomas Nathaniell, s. of Thomas
Brazier & Mary ... ... bap.
Christopher Wright & Mary Morris, both
of this p., per banns ... ... mar.
Oct. I. Thomas Morris & Mary Pugh, both of
this p., per banns ... ... mar.
Mary, d. of John Lumbard & Martha ... bap.
Timothy, s. of William Neve & Anne... bap.
William, s. of Francis Watkin ... bur.
John, s. of Thomas Wellings & Elizabeth bap.
Edward Brampton ... ... bur.
Charles Edwards, of p. Clunn, &
Martha Mitton, of p. Clunbury ... mar.
Blanch Deuxell ... ... ... bur.
Anne, d. of Thomas Kinnersley & Anne bap.
Robert Parr, of p. Pitchford & Margery
Botwood, of p. Lidbury ... ... mar.
Gilbert Perrigoe & Anne Langford, both
of p. Leintwardine ... ... mar.
William Bedford ... ... ... bur-
John Crump, of p. Kier Wyard, & Anne
Winter, of p. Thornebury ... mar.
Nov. 21. Elizabeth, d. of Richard Brampton &
Eliz: ... ... ... •■• bap.
Nov. 22. Anne. d. of William Jones & Anne ... bap.
Nov. 24. Simon Freemian ... ... ••• bur.
Oct.
3
Oct.
5-
Oct.
13-
Oct.
14.
Oct.
14.
Oct.
15-
Oct.
18.
Oct.
29.
Oct.
29.
Oct.
30-
Oct.
30-
Nov.
19.
698 Shropshire Parish Registers. [1716
1716, Nov. 26. John Leech & Margaret Preece, both of
p. Muncklands ... ... ... mar.
,, Nov. 26. Charles Hamer & Marg. Harding, both
of p. Bromfield ... ... mar.
,, Nov. 27. John Hill, of p. Diddlebury, &
Catherine Hawkins, of p. Llanvair
Waterdine ... ... ... mar.
Ellinor, wife of Griffith Davies ... bur.
John Simons, of p. Didlebury, &
Catherine Hawkins, of p. Clungun-
ford ... ... ... ... mar.
Mrs. Poston ... ... ... bur.
Martha, d. of Mr. John Symonds ... bur.
Henry, s. of Thomas Hunt & Anne ... bap.
John Ambler, of Ford, & Margaret
Yate, of this p. ... ... mar.
James, s. of George Nash & Susan ... bap.
Edward Lewis, of p. Kiderminster, &
Sarah Fletcher, of Pembridge ... mar.
Letitia, base child of Mary Clee ... bur.
Anne, d. of Francis Richards &
Elizabeth ... ... ... bap.
John, s. of William Williams & Martha bap.
Elizabeth, d. of John Taylor & Martha bap.
Catherine, w. of John Green ... bur.
Thomas Wigley ... ... ... bur.
Mary, d. of Butler Harris ... ... bur.
Mary, d. of Charles Woodall &
Isabell ... ... ... bap.
Dec. 31. John Dallaway. of p Stanton Lacy, &
Mary Marston, of p. Hawford ... mar.
James, s. of James Harris & Jane ... bap.
Anne, d. of Edward Griffiths & Elizabeth bap.
Francis Bach & Jane Watmore, both of
Priors Ditton ... ... ... mar.
Thomas, s. of Mr. John Yate & Anne... bap.
Hester, w. of Mr. John Carr ... bur.
Edward, s. of John Morgan & Elizabeth bap.
Robert, s. of John Hooley & Anne ... bap.
Elizabeth, d of Phillip Cole & Mary.,, bap.
Nov.
28.
Dec.
I.
Dec.
2.
Dec.
7-
Dec.
8.
Dec.
12.
Dec.
13-
Dec.
14.
Dec.
15-
Dec.
18.
Dec.
20.
Dec.
20.
Dec.
21.
Dec.
23-
Dec.
23-
Dec.
27.
Jan.
2,
Jan.
Z-
Jan.
5'
Jan.
9-
Jan.
9-
Jan.
10.
Jan.
IS-
Jan.
IS-
Jan.
i6.
Jan.
i8.
Jan.
20.
Jan.
22.
Jan.
23'
Jan.
25'
1716] Ludlow. 699
1716, Jan. 15. Thomas, s. of Thomas Gregory &
Margarett ... ... ... bap.
Richard, s. of John Rogers & Elizabeth bap.
Elizabeth, w. of Mr. Joseph Pearce ... bur.
Eliinor Sawyer, widw. ... ... bur.
Eliinor Williams ... ... ... bur.
William, s. of John Powell & Mary ... bap.
Joseph Whithall & Elizabeth Farmer,
both of p. Tembury ... ... mar.
Jan. 28. Thomas Bird & Elizabeth Collins, both
of p. Shipton ... ... ... mar.
Jan. 28. Elizabeth, w. of Thomas Martin ... bur.
Feb. I. Thomas, s. of John Watkins & Sarah ... bap.
Feb. 2. William, s. of Humphrey Ballard &
Mary ... ... ... ... bap.
Feb. 4. Richard Jones, of p. Wistanstow, &
Elizabeth Holmes, of p. Ledbury ... mar.
Moses, s. of Thomas Yates & Elizabeth bap.
Richard Wayman & Margery Morley,
both of this p., per bamis ... mar.
William, s. of Thomas Beavis & Mary bap.
Richard, s. of Richard Coleman & Eliz : bap.
Eliz :, d. of Robert Powell & Margaret bap.
Mary, d- of Benjamin Preece & Mary... bap.
John, s. of Edward Uncles & Mary ... bap.
Elizabeth, d. of Thomas Pitt & Jane... bap.
John Morris ... ... ... bur.
Anne, w. of Robert Hooley ... ... bur.
Jane, d. of William Hosier & Anne ... bap.
Adam, s. of Edward Jones & Sarah ... bap.
Elizabeth, base child of Elizabeth
Nevill ... ... ... bap.
Anne. d. of John Richards & Elizabeth bap.
Thomas Mason, of p. Eaton, & Eliinor
Weeks, of p. Munslow ... ... mar.
Mar. 3. Thomas Folliott, s. of Mr. Thomas
Baugh & Isabell ... ... bap.
Mar. 6. Elizabeth Colbatch ... ... bur.
Mar. 8. Martha Hayes ... ... ... bur.
Mar. 8. Jane Davies ... ... ... bur.
Feb.
4-
Feb.
6
Feb.
6.
Feb.
6.
Feb.
8.
Feb.
9-
Feb.
12.
Feb.
15-
Feb.
17
Feb.
18.
Feb.
19.
Feb.
19.
Feb.
22.
Feb.
25-
Feb.
26.
700 Shropshire Parish Registers. [171 ^
17 16, Mar. 12. John Browne, of p. Leominster, &:
Margarett Rowlands, of the same... mar.
Jane Hassall, wid. ... ... bur.
Elizabeth, d. of William Griffiths &
Deborah ... ... ... bap.
Letitia, base child of Mary Clee ... bur.
Richard Kendrick, of p. Lybotwood, &
Catherine Howells, of p. Hawford... mar.
Edward, son of Jane Ha) cocks ... bur.
Samuel, s. of Thomas Williams ... bur.
Richard Baldwyn ... ... ... bur.
Mary, w. of Matthew Wilding ... bur.
William, s. of Richard Ambler & Anne bap.
John, s. of John Come ... ... bur.
Samuel, s. of Samuel Wind ... ... bur.
Richard Blyth ... ... ... bur.
Susanna, d. of Richard Plumer & Hanah bap.
Margarett, d. of John Lane & Margarett bap.
Samuel, s. of Mannaduke Norris ... bur.
William, s. of John Dyer & Ann ... bap
William, s. of John Pritchett &
Elizabeth ... ... ... bap.
Mary, d. of Silvanus Jones & Anne ... bap.
Anne, w. of Silvanus Jones ... ... bur.
Edward Payne ... ... ... bur.
Mary, d. of Silvanus Jones ... ... bur.
Francis Duke, of p. Wistenstow, &
Mary Evans, of p. Tugford ... mar.
Apr. 18. Edward, s. of Mr. Somersett Davies &
Mary ... ... ... ... bap.
Apr. 19. John, s. of Thomas Knight ... bur.
Apr. 20. Elizabeth & Mary, daus. of Mr. Edward
Baugh & Elizabeth ... ... bap.
Apr. 22. Richard, s. of John Roberts & Lucy... bap.
Apr. 22. Thomas Mapp, of p. Lidbury, & Ellinor
Williams, of the same ... ... mar.
Apr. 22. Thomas Mathew^s. of Beguildey, & Mary
Bluck, of p. Lidbur}' North ... mar.
Apr. 26. Elizabeth, d. of Edward Crow & Mary bap.
Apr. 27. Richard, s. of Stephen Vale & Anne... bap.
„ Mar.
15
„ Mar.
16
„ Mar.
16
„ Mar.
19.
„ Mar.
19.
„ Mar.
20.
„ Mar.
21.
„ Mar.
22.
„ Mar.
23-
17 1 7, Mar.
25-
„ Mar.
26.
„ Mar.
26.
„ Mar.
28.
„ Mar.
3°-
„ Apr.
2.
„ Apr.
5-
,, Apr.
6.
,, Apr.
9-
,, Apr.
12.
,, Apr.
13-
,, Apr.
14.
,, Apr.
16.
1717, Apr. :
29.
,, May
I.
„ May
„ May
6,
9-
„ May
13
,, May
16
1717] Ludlow. 701
John NichoUs & Joan Weale, both of
this p. ... ... ... mar.
Thomas Martin, of p. Ludlow, & Ruth
Bird, of p. Clunbury ... ... mar.
Richard, s. of Mr. William Price ... bur.
Isaac Medlicott & Catherine Jones, both
of p. Wentnor ... ... ... mar.
Elizabeth & Mary, daus. of Mr. Edward
Baugh ... ... ... bur.
William Nash, of p. Lower Neen, &
Elizabeth Sabell, of p. Standford
upon Team ... ... ... mar.
May 18. Joseph Fletcher, of p. Abdon, & Ann
Maund, of p. Clee St. Margaretts... mar.
William, s. of Humphrey Ballard ... bur.
Martha, d. of John Smith & Elizabeth bap.
James Pritchett & Rachell Jones, both
of p. Clunbury ... ... mar.
Richard Pinches, of p. Burrington, &
Hanah Morris, of p. Downton ... mar.
John Barrar, of p. Richards Castle, &
Margarett Richards, of p. Ludlow... mar.
Ellinor, d. of William Lloyd & Sinah... bap.
Ellinor, d. of William Lloyd ... bur.
Charles Lewis, of p. Clunn, & Elizabeth
Roberts, of p. Munmouth ... mar.
Jane, d. of John Nicholls & Joane ... bap.
Anne, w. of John Wilson ... ... bur.
Thomas Jones, of p. Staunton Lacey, &
Mary Farmer, of p. Ludlow ... mar.
June 20. Catherine, d. of William Nethway &
Anne ... ... ... ... bap.
June 23. William Chirm ... ... ... bur.
June 27. Anne Cole, wid. ... ... .•• bur.
June 30. Mary, d. of Christopher Wright & Mary bap.
July 4. Elizabeth, d. of Mr. John Holland &
Elizabeth ... ... -•• bap.
July 4. Henry Layster ... ... ••. bur.
July 5. Samll : Bottrell, of p. Richards Castle,
& Catherine Dayars, of the same ... mar.
May
18.
May
19.
May
20.
May
20.
May
21.
May
25-
May
26.
June
14.
June
14.
June
16.
June
19.
702 Shropshire Parish Registers. [1717
July
8.
Richard Moyle & Sarah Bill, both of p.
Brimfield
July
8.
Samll : Hotchkis & Ann Penn, both of
p. Lidbury North
July
15-
Edward Powys
July
22.
Sarah, d. of Edward Griffiths
July
22.
Richard Davies, of p. Stretton, & Ann
Knight, of p. Eaton
July
27.
Francis Jones & Dorothy Lloyd, both of
this p.
July
30.
Henry, s. of Willm : Hancocks & Eliz :
Aug.
I.
William, s. of Willm : Tompson & Mary
Aug.
6.
Henry, s. of Samll: Short ...
Aug.
8.
Mr. Thomas Hinton
Aug.
9-
John, s. of Thomas Morris & Mary ...
Aug.
9
Edwd., s. of Benjamin Tipton
Aug.
II.
Richard Phillips & Ann Kington, both
of p. Eye
Aug.
12.
Henry, s. of William Hancocks
Aug.
15-
John, s. of Benj : Baldwyn
Aug.
17-
Mary, d. of John Dorrell & Margt:...
Aug.
18.
Eliz:, d. of Butler Harris & Eliz: ...
Aug.
21.
Mr. John Sharrett ...
Aug.
21.
Mary, d. of Tho. Perkes & Ann ...
Aug.
23-
Thomas Davies
Aug.
24.
Mary, d. of Mr. Thomas Davies
Aug.
26.
William Lawrence, of p. Ludlow, &
Eliz : Pryce, of p. Ashford Bowdler
Aug.
30-
Mary, d. of Thomas Perkes
Aug.
30-
John, s. of William Jones & Mary ...
Aug.
31-
Edwd : Ropier & Mary Phillpotts, both
of p. Eye
Sep.
I.
Sarah, d. of John Allding & Mary ...
Sep.
3-
George, base child of Sarah Allen
Sep.
3-
Jane, w. of Rowland Britton
Sep.
4-
John George & Elizabeth Eurick, both
of the p. of the Moor
Sep.
5-
Richard Perkes
Sep.
7-
Edwd., s. of Mr. Somersett Davies ...
Sep.
10.
John Allding
1717]
Ludlow.
703
1717, Sep. 14.
,, Sep. 19.
,, Sep. 21.
,, Sep. 22.
,, Sep. 23.
,, Sep. 24.
,, Sep. 24.
„ Sep.
25-
„ Sep.
27.
„ Sep.
27.
„ Sep.
29.
,, Sep.
29.
,, Oct.
2.
,, Oct.
3-
„ Oct.
5-
„ Oct.
5-
„ Oct.
8.
,, Oct.
13
„ Oct.
13-
„ Oct.
20.
„ Oct.
22.
„ Oct.
24.
„ Oct.
25-
„ Oct.
30
„ Nov.
3-
„ Nov.
8.
„ Nov.
9-
,, Nov.
9-
„ Nov.
10.
„ Nov.
12.
Sarah, d. of Thomas Meredith ... bur.
Sarah; d. of Francis Spencer & Eliz : bap.
Richard, s. of John Roberts ... bur.
Jane, w. of Thomas Wellings ... bur.
Robert, s. of William Gardner & Mary bap.
John Prosser & Mary Buckston, both of
p. Brampton Brian ... ... mar.
Clunn Morris, of p. Clunn, & Mary
Griffith, of p. Brampton Brian ... mar.
Edmund Hints, of p. Burford, & Eliz :
Collings, of p. Greet ... ... mar.
Richard Chandler, of p. St. Chadd's,
Salop, & Jane Lane, of p.
Woolstaston ... ... ... mar.
John Jones ... ... ... bur.
Francis Cupper & Sarah Bowen, both of
this p., per banns ... ... mar.
Anne, w. of Mr. Edward Lane ... bur.
Anne, w. of Thomas Perks ... ... bur.
Margt : France, wid. ... ... bur.
Samll :, s. of Francis Watkins &
Elizabeth ... ... ... bap.
Rowland Powell ... ... ... bur.
Ann, d. of Mr. John Wolley & Sarah... bap.
Jeremiah Bright, of p. Bettus, & Ann
Pryce, of p. Lidbury North ... mar.
Eliz:, d. of William Lane & Mary ... bap.
Elizabeth Andrews ... ... bur.
Samuel], s. of Gabriel Parsons & Hanah bap.
Mary Bates, widow ... ... bur.
Nicholas Fothergill ... ... bur.
Margt:, w. of Thomas Morris ... bur.
Elizabeth, d. of John Bray & Margery bap.
George, s. of Tho. Hodder & Mary ... bap.
Mary, d. of Thomas Kinnersley &
Mary ... ... ... bap.
John Lewis ... ... ... bur.
William, s. of John Barber ... ... bur.
Thomas Davies, of p. Cainham, & Ann
Davies, of this p. ... ... mar.
Nov.
17-
Nov.
17-
Nov.
21.
Nov.
21.
Nov.
25-
Nov.
29.
Dec.
5-
Dec.
10.
Dec.
II.
704 Shropshire Parish Registers. [1717
1717, Nov. 13. Daniell Powell & Ann Poston, both of
p. Wistanstow ... ... mar.
,, Nov. 15. William, s. of Richard Wayman &
Margery ... ... ... bap.
Eliz:, w. of William Debitot ... bur.
Martha, d. of Richd : Hosier & Mary... bap.
Joseph Hunt, of p. Allcester, & Mary
Davies, of p. Wistenstow ... mar.
Mr. Edward Robinson ... ... bur.
Willm : Hotchkis & Ann Madocks, both
of p. Eaton ... ... ... mar.
Jacob, s. of Jacob Davies & Margt:... bap.
Harley, s. of Ralph Thomas, of p.
Staunton Lacey, & Ann ... ... bap.
Charles, s. of Cesar Hawkins & Arm... bap.
Henry Griffiths, of p. Hopton Wafer, &
Elizabeth Parker, of p. Stotesden ... mar.
Dec. II. John Evans, of p. Mortimer Cleobury &
Mary Parker, of p. Stottesden ... mar.
Ann, d. of William Hattam & Mary ... bap.
Isaac Thomas & Ann Col lings, both of
p. Wentnor ... ... ... mar.
Mr. Cornwall Whitney ... ... bur.
Ann, d. of William Hattam ... ... bur.
Richard Powell, of p. Old Radnor, &
Eliz: Midleton, of p. Stretford ... mar.
Katherine Knott ... ... ... bur.
Mary, d. of John Dorrall ... ... bur.
Mrs. Margt: Carradine ... ... bur.
Eliz :, daugh : of a wandering woman bap.
Ann, w. of William Wayman ... bur.
Eliz:, d. of Richard Gouge & Sarah... bap.
Amy, base child of Dorothy Tongue... bap.
Eliz:, d. of Richard Butler & Eliz:... bap.
Mary James, wid. ... ... bur.
Jane, d. of Mr. Samll : Bridgen &
Sarah ... ... ... bap.
Mary Morris ... ... ... bur.
Frances Heath, wid. ... ... bur.
Margt., d. of John Griffiths & Joane... bap.
Dec.
13-
Dec.
14.
Dec.
17-
Dec.
17-
Dec.
19.
Dec.
20.
Dec.
23-
Dec.
24.
Dec.
24.
Dec.
28.
Dec.
31-
Jan.
2.
Jan.
6.
Jan.
8.
Jan.
ID.
Jan.
10.
Jan.
12.
Jan.
17-
1717]
Ludlow.
705
i7i7,Jan. i8.
Jan. i8
Jan. 22
Jan. 25
Jan. 27
Jan. 31
Jan. 31
Feb. I
Feb. 3
Feb. 7
Feb. 10
Feb. 10
Feb. 13
Feb. 17
Feb. 18
Feb. 19
Feb. 25
Feb. 25
Feb. 25
Feb.
28.
Mar.
I.
Mar.
I.
Mar.
2.
Mar.
7-
Mar.
9
Mar.
9-
Mar.
10.
Mar.
II.
Mar.
13-
Mar.
19.
Mar.
20.
Tho:, s. of Tho: York, of p. Staunton
Laoey, & Susan
Blanch, d. of John Onions ...
Walter Trow & Mary Hamonds, both of
p. Bayton
John, s. of Edwd : Weaver & Mary ...
Luke, base son of Anne York
Richard, s. of Richard Felton & Mary
Joan Carless, widow
Anne, d. of John Harley & Ann
John, base son of Jane Weaver
Catherine, w. of Mr. Edward Smalman
John Clark, of p. Leintwardine, & Mary
Croone, of p. Leinthall Earls
Catherine Louke, widow
Mary Knott, widow
William Frees, of p. Hopton Castle, &
Mary Williams, of p. Clunn
William Roberts ...
Charles, s. of Edwd : Walding
Hannah
Ellinor, base child of Anne Bright
Hannah, d. of William Piper
Elizabeth
Tho : Harper & Joyce Bowen, both of
p. Shobdon
Alice, d. of Thomas Perkes ...
Jane, d. of Mr. John Yate & Ann
Sarah, d. of Mr. Phillip Lutley &
Penelope
Eliz:, d. of Foulk Morris
John, s. of John Mason & Eliz:
Francis, s. of Thomas Nicholls
Anne, d. of Edward Downes & Mary...
Edward Gittins, of p. Bitterly, & Eliz :
Daniell, of p. Ludlow ...
Briliana Uncles, widow
Ralph, s. of John Harding & Eliz: ...
Ann, d. of Evan Powell & Alice
Catherine, d. of Francis Humphreys...
&
&
bap.
bur.
bap.
bap.
bap.
bap.
bur.
bap.
bap.
bur.
mar.
bur.
bur.
mar.
bur.
bap.
bap.
bap.
mar.
bur.
bap.
bap.
bur.
bap.
bap.
bap.
mar.
bur.
bap.
bap.
buT.
1717;
, Mar.
21.
>>
Mar.
22.
I7i8,
, Mar.
27.
"
Mar.
27.
}>
Mar.
29.
,,
Mar.
SO-
,,
Mar.
SO-
,,
Mar.
SO-
,,
Mar.
31-
,,
Apr.
2.
,,
Apr.
2.
,,
Apr.
5-
706 ' Shropshire Parish Registers. [1717
Ursula, d. of Benjaine Orwell & Judith bap.
Edward, s. of Thomas Wellings &
Elizabeth ... ... ... bap.
Edwd., s. of John Dyer & Anne ... bap.
Anne, d. of Mr. Henry Davies &
Elizabeth ... ... ... bap.
Eliz : Uncles, widow ... ... bur.
Richard, s. of John Griffiths & Elizabeth bap.
Daniell Marston ... ... ... bur.
Catherine, d. of Wm : Nethway ... bur.
Joseph, s. of Joseph Lyth & Ellinor ... bap.
Elizabeth, d. of Mr. John Yate & Ann bap.
Ann, d. of William Raynolds ... bur.
Ann, d. of William Wayman, junr., &
Elizabeth ... ... ... bap.
Apr. 14. John Edwards, of p. Hopton Castle, &
Mary Watkins, of p. Norton ... mar.
Apr. 14. William Luggar & Margaret Preece,
both of p. Presteigne ... ... mar.
Apr. 16. Ursula, d. of Benjamin Orwell ... bur.
Apr. 17. Mr. George Long ... ... ... bur.
Apr. 19. Francis, s. of Francis Richards ... bur.
Apr. 20. Alice Phillips ... ... ... bur.
Apr. 21. John Morgan, senr. ... ... bur.
Apr. 22. John, s. of Samuel Pryce & Hanah ... bap.
Apr. 22. Margarett, d. of Thomas Brasier & Mary bap.
Apr. 23. Mr. Richard Davies ... ... bur.
Apr. 23. Ann, w. of Rees Prickett ... ... bur.
Apr. 27. Mr. George Pulley ... ... bur.
Apr. 28. Hanah Dorrell, widow ... ... bur.
Apr. 29. Timothy Hopkins, of p. Richards
Castle, & Elizabeth Sand, of p.
Aymestry ... ... ... mar.
Apr. 29. Mary, d. of Francis Lewis & Mary ... bap.
Apr. 29. Richard Mason ... ... ... bur.
Apr. 30. Richard Powford ... ... ... bur.
May I. Elizabeth, d. of Thomas Ridley &
Margaret ... ... ... bap.
May 2r. Anthony Burrall & Mary Bromley, both
of p. Orlton ... ... ... mar.
1718]
Ludlow.
707
i8, May
5-
„ May
7-
„ May
7-
,, May
7-
„ May
8.
„ May
12.
„ May
IS-
„ May
IS-
,, May
IS-
,, May
24.
,, May
2S-
,, May
26.
,, May
29.
,, June
2.
,, June
3-
„ June
13-
,, June
4-
,, June
9-
,, June
9-
, , June
9-
,, June
12.
,, June
12.
,, June
13-
, , June
15-
,, June 16,
John Walker & Susannah Morris, both
of this p. ... ... ... mar
Samuel Howard & Jane Parrey, both
of Leominster ... ... ... mar.
Rowland Britten & Elizabeth Barker,
both of this p. . . . ... ... mar
Elizabeth, d. of Josiah Newth &
Elizabeth ... ... ... bap.
Thomas, s. of Samual Pountney &
Elinor ... ... ... bap.
John Griffiths & Jane Hattam, both of
this p. ... ... ... mar.
Letitia, d. of Mr. William Jones & Ann bap.
Edward Cooper ... ... ... bur.
John, s. of Francis Lewis ... ... bur.
George, s. of Mr. George Vaughan &
Theophila ... ... ... bap.
John, s. of Eneas Pritchard & Mary... bap.
Francis Palmer & Frances Low, both
of p. Priors Ditton ... ... mar.
Thomas, s. of Tho : Jones & Rachel... bap.
Marv, d. of Samuel Low & Sarah ... bap.
Samuel W^ood, of p. Lebotwood, &
Rebecca Traite, of p. Culmington... mar.
Blanch, d. of Thomas Deuxell &
Ellinor ... ... ... bap.
Thomas Broom, of p. Clunn, & Ann
Chipp, of p. Kerrey ... ... mar.
William Bateman & Mary Price, both
of p. Cleobury Mortimer ... mar.
Jeremiah Stead & Margarett Parr, both
of this p. ... ... ... mar.
Richard Brecknock ... ... bur.
Richard Cole ... ... ... bur.
Richard Phillips, of p. of Bitterley, &
Eliz. Hamond, of this p., banns... mar.
Elizabeth Lloyd ... ... ■•• bur.
Mary. d. of Mr. Thomas Baugh &
Isabella ... ... ... bap.
Richard Coates ... ... ... bur.
708
Shropshire Parish Registers. [1718
1718, June
18
,, June
18
,, June
20.
,, June
27.
,, June
29.
,> July
I.
,, July
2.
,, July
3-
,, July
2.
,, July
5-
„ July
10.
>, July
II.
July 20.
July
22
July
24
July
31
July
31
Aug.
2
Aug.
3
Aug.
3
Aug.
3
Aug.
7-
Aug. 7.
Aug. 7
Aug. 18
Aug. 18
Aug. 19
Aug. 20
Aug. 22
Edward Cook, p. Much Wenlock, &
Elizabeth Bright, p. Cleobury North
Eliz:, w. of Francis Smith ...
Richard, s. of Anthony Morgan
Elizabeth, d. of John Pritchett &
Elizabeth
Thomas Powell
John, s. of Edward Weaver ...
Margarett Beddoe ...
Eliz:, d. of Thomas Yeats & Eliz: ...
Mrs. Dorothy Moor, widow ...
Edward, s. of Edward Betoe & Hanah
Edward, s. of Edward Betoe
Elizabeth, d. of William Lane &
Margarett
John Clinton & Ann Williams, both of
p. Priors Ditton
Elizabeth, d. of Ann Howard, widow
Sarah, d. of John Come & Margarett...
Thomas, s. of Thomas Weaver &
Margery
Jane, d. of Samuel Lloyd & Ann
William, s. of William Hosier & Anne
John Green & Margt. Taylor, both of
p. Cardington ...
Richard, s. of Morris Phillips & Alice
Mary, d. of Humphrey Ballard & Mary
Samuel Frances, of p. Much Wenlock,
& Elizabeth Bird, of p. St. Chade's,
Shrewsbury
Richard, s. of Mr. Edward Baugh &
Elizabeth
Elizabeth, d. of John Pritchett
John Jenkin & Mary Hill, both of p.
Bitterley
Catherine, w. of Mr. Samuel Wareing
William Rowley & Constance Longner,
both of p. Higley
Thomas, s. of Silvanus Jones
William Hosier
mar.
bur.
bur.
bap.
bur.
bur.
bur.
bap.
bur.
bap.
bur.
bap.
mar.
bur.
bap.
bap.
mar.
bap.
bap.
bap
bur.
mar.
bur.
mar.
bur.
bur.
i7i8, Aug.
26.
,, Aug.
26.
,, Aug.
27.
,, Aug.
30-
„ Sep.
2.
1718] Ludlow. 709
Martha, d. of Butler Harris &
Elizabeth ... ... ... bap.
Hester, d. of William Pitt ... ... bur.
Hester Lane, widow ... ... bur.
Mr. Edward Smalman ... ... bur.
Henrietta, d. of Mr. Edward Botterell,
& Anna Maria ... ... ... bap.
Sep. 4. Richard, s. of Richard Plumer, junr.,
& Hanah ... ... ... bap.
Mary, w. of Francis Humphreys ... bur.
Elizabeth, d. of John Lumbard &
Martha ... ... .•■ bap.
Elizabeth, d. of Edward Wood & Anne bap.
William Grindley, of p. Overbury, &
Ann Purslow, of p. Caynham ... mar.
Edward Whiston, of p. Kenley, &
Abigail Smout, of p. Hewley ... mar.
William, s. of Ambrose Phillips &
Margarett ... ... ••■ bap.
Elizabeth, d. of Henry Lambeth & Anne bap.
John Mounford & Jane Oliver, both of
p. Cardington ... ... ... mar.
Sep. 30. Thomas Dymock & Elizabeth Worrell,
both of this p.. per banns ... mar.
Oct. 2. Josiah, s. of Josiah Bennett & Mary... bap.
Oct. 2. Robert Harwood ... ... .•• bur.
Oct. 3. Elizabeth, d. of George Whitefoote &
Brilliana ... ... ... bap.
Oct. 4. John Hotchkis, of p. Church Stretton,
& Margaret Turner, of p. Croft ... mar.
Elizabeth, d. of William Lane [sic] ... bur.
John, s. of John Lloyd & Bridgett ... bap.
Elizabeth, d. of William Lane ... bur.
Richard Booth & Margarett Nethwey.
both of this p. ... ... •■■ mar.
Ann, d. of John Harris & Margarett... bap.
Joan. d. of Benjamin Tipton 8: Joan... bap.
Jane, d. of John Morley & Ann ... bap.
Thomas Peach & Sarah Griffiths, both of
this p. ... ••• ••• mar.
Sep.
Sep.
4-
5-
Sep.
Sep.
II.
19.
Sep.
23-
Sep.
25-
Sep.
Sep,
26.
29.
Oct.
8.
Oct.
12.
Oct.
17-
Oct.
23-
Oct.
25-
Oct.
30.
Nov.
7-
Nov.
9-
Nov.
i8
Nov.
19
Nov.
19
Nov.
20
Nov.
25
710 Shropshire Parish Registers. [1718
1 7 18, Nov. 13. David Rogers, of p. Kerrey, & Ann
Duppa, of p. Acton Scott ... mar.
,, Nov. 16. Beeston, s. of Mr. John Sheppard &
Martha ... ... ... bap.
Mary Evans, widow ... ... bur.
John, s. of John Cartwright & Elizabeth bap.
Thomas, s. of Thomas Williams ... bur.
Samuel, s. of Benjamin Munger & Sarah bap.
Phillip Downe, of p. Whitbom, & Joan
Wells, of p. Clifton upon Teme ... mar.
Nov. 25. John Kidson, of p. Munck Hopton, &
Susannah Mounford, of the same p. mar.
Dec. 3. Thomas Hughes & Jane Lewis, both of
this p. ... ... ... mar.
Dec. 4. William Bowen, of p. Long Staunton &
Mary Briscoe, of the same p. ... mar.
Dec. 10. John Downes ... ... ... bur.
Dec. 22. John Overton & Jane Wall, both of p.
Stoke St. Milborough ... ... mar.
Dec. 25. Humphrey, s. of Mr. Humphrey
Sandford & Rebecca ... ... bap.
Elizabeth, w. of John Morgan ... bur.
Mary Smith, wid. ... ... ... bur.
Elizabeth, base child of Elizabeth
Muchell ... ... ... bap.
Eliz :, base child of Eliz : Muchell ... bur.
Thomas, s. of William Neve & Ann... bap.
Elizabeth, w. of John Morris ... bur.
Elizabeth, d. of John Coleman &
Elizabeth ... ... ... bap.
Abigail, d. of Daniel George & Alice... bap.
John Williams, of p. Burford, & Anne
Harper, of p. Lowertedstone ... mar.
Jan. 13. Francis Prosser & Anne Hughes, both
of p. Brompton Brian ... ... mar.
Thomas Hughes ... ... ... bur.
William, s. of Ann Hosier, widow ... bur.
Richard, s. of Richard Felton ... bur.
Bridgett, d. of Francis Cupper & Sarah bap.
Mary, d. of Catherine Wright, widow ... bur.
Dec.
26.
Dec.
26.
Dec.
27.
Dec.
29.
Dec.
30-
Jan.
6.
Jan.
8.
Jan.
8.
Jan.
10.
Jan.
n-
Jan.
18.
Jan.
21.
Jan.
21.
Jan.
22.
Jan.
23
Jan.
24.
Jan.
24.
Jan.
25-
Jan.
26.
Jan.
28.
Jan.
29.
Jan.
31'
Feb.
5'
1718J Iwc^/cw/. 711
1718, Jan. 23. Hannah, d. of John Lane & Elizabeth bap.
liridgett, d. of Francis Cupper ... bur.
Abigail, d. of Daniell George ... bur.
Samuell Cornes ... ... ... bur.
Catherine Taylor, widow ... ... bur.
John, s. of Jonathan Moor ... ... bur.
Sarah, d. of Francis Spencer ... bur.
Letitia, d. of John Dorrall & Margarett bap.
Richard Page & Anne Pearce, both of
p. Clee St. Margarett ... ... mar.
Feb. 7. William, s. of John Arthurs &
Elizabeth ... ... ... bap.
Feb. 7. Mary, d. of Mr. Henry Jordan &
Elizabeth ... ... ... bap.
Benjamin, s. of Thomas Perkes ... bur.
Martha, d. of John Powell & Mary... bap.
John Tipton & Mary Cook, both p.
Yarpole ... ... ... mar.
Mary, w. of John Beamond ... ... bur.
Mr. Richard Bishop ... ... bur.
Anne, d. of Thomas Morris & Mary... bap.
Thomas, s. of Thomas Richards &
Elizabeth ... ... ... bap.
Charles, s. of John Dyer & Ann ... bap.
William, s. of William Tomlinson ... bur.
George Cartwright & Catherine Tipton,
both of p. Munslow ... ... mar.
Ann, base child of Elizabeth Callaway bap.
Ann, base child of Elizabeth Callaway 'bur.
Charles, s. of George Blunt & Elizabeth bap.
Anne Lloyd, wid. ... ... ... bur.
Jane, d. of James Harris & Jane ... bap.
Mary, d. of John Coleman ... ... bur.
Edward, s. of Rowland Britton &
Elizabeth ... ... ... bap.
Jane, d. of John Nicholls ... ... bur.
Matthew Wilding ... ... ... bur.
To 1719-
Feb.
7-
Feb.
8.
Feb.
9-
Feb.
II.
Feb.
24.
Feb.
25-
Mar.
I.
Mar.
2.
Mar.
5-
Mar.
6.
Mar.
9-
Mar.
9-
Mar.
ID.
Mar.
II.
Mar.
12.
Mar.
14.
Mar.
15-
Mar.
18.
Mar.
21.
712 Shropshire Parish Registers. [1735
A True and perfect Terrier of the
Glebe Lands and other Ecclesiastical
Dues belonging to the Rectory of the
Parish Church of St. Laurence in
Ludlow in the Diocess of Hereford and
County of Salop.
1. A Parsonage House Backside and Garden with the
Appurtenances situate on the West Side of the Church
Yard.
2. The benefit of the Church Yard and Six pence for the
Service of Every Burial there.
3. Thirteen shillings and four pence for Every grave made in
the High Chancel! , and for the Service at every ffuneral
there Two shillings.
4. For the Sersdce of Every ffuneral in all other parts of the
Church, One shilling.
5. Lands in the parish of Staunton Lacy (vizt.) One
Piece of Meadow Ground in Upper Goalford in a place
Comonly called the Yards containing by Estimation four
acres or thereabouts Bounded on the North by Lands
belonging to Mr. Richard Davies, On the South by
Corporation Lands in the possession of Thomas Hattara,
On the East side by the Road or Comon high way leading
to a place called the Sand Pitts and on the West by
Severall Small Gardens.
One other Piece or parcell of Meadow Ground being
Two parts in three of a Close called the Brick Close
Situate on the North Side of Upper Goalford containing
by Estimation three Acres or thereabouts one part of it
lying on the North Side, and 'tother part on the South
Side the Said Close and Corporation Lands in the Middle.
One Acre of Arable Land lying in a ffield Called the
Little ffield bounded on the North by Mr. Colbatch's
Land, on the South by St. Marv's Lane, on the East by
Hucklesmarsh ffield and on the West by an Inclosure
belonging to Widow Thomas of the Rock.
Two Acres of Arable Land lying in a ffield Called
Hucklesmarsh ffield having Corporation Lands on the
1735] Ludlow. 713
North, the Common High Way from Rocks Green to
Ludlow on the South, the Little ffield on the West and an
Inclosure of Corporation Land on the East.
ffive Acres of Arable Land Alternately intermixt
with Corporation Lands in a ffield called the Little Rock
ffield. The Rectors ffirst acre beginning on the North
Side the ffield.
Six Acres of Arable Land on the North Side the
Warritree ffield (called formerly the Sheet field) in the
Parish of Ludford, ffive acres and an half whereof lye
together, "tother half Acre lyes on the South Side of a
Little Inclosure called the Harp belonging to the
Corporation of Ludlow.
6. The Tyths or Tenths of All Corn Grain Hey Grass Clover
and fifruits of the Earth, and of Trees, arising within the
Said Parish of Ludlow belong to the Rector.
7- A Customary payment of One young Pig out of Every Seven
and the Tyth in kind of All other Cattle.
8. Every Householder within the parish ought to pay yearly
(at Easter) One penny Smoke and One penny Garden.
9. Every Master tradesman to pay yearly Twelve pence, Every
Journeyman Six pence, Every Servant Male or ffemale
(above the age of Sixteen years) receiving wages, to pay
Six pence, Every Day Labourer ffour pence, and Every
other person whomsoever (above the age of Sixteen) Two
Pence.
10. A Rent Charge of Two pounds a year issuing out of Lands
at the Moor, &c. now belonging to Richard Salwey, Esqr.
— The Gift of James Walter, Esqr.
11. Ten pounds a year issuing out of Lands at Aston in the
Parish of Kingsland now in the possession of Mr. Samuel
Davies, The Gift of Dr. Charles Sonibank.
12. Five pounds a year given by the Will of Mrs. Jane
Higginson and Charged upon her Lands in or near
Whitchurch in this County.
13. Customary Payments for the Mills are For the Mill Street
Mills Twelve shillings a year For the other Mills Eight
shillings a year Each
714 Shropshire Parish Registers. [1735
14. Encroachments upon or Inletts into the Church Yard.
Mr. Powell's House... Two Shillings and Six pence a
year. The other Houses... Two Shillings a year Each.
Cha : Fenton, Rector.
Rich. Baldwyn, John Griffiths, Church Wardens.
Ralph Botterell Richard Coleman
F. Herbert William Crow
W. Fenton Rogr. Phillips
Benj : HowTON Richd. Heming
James Wilde P. Jones
Ri. Browne
Ed : Lea
Jo : Wolley
Hen : Jordan
John Corne
[On the last leaf:] The marriage of Willm. Stockton &
Elizabeth his wife, 17 17.
Cha : Fenton, Rector.
Ludlow Terrier, 1735.
BRIGHAM YOUNG UNIVERSITY
3 1197 21321 1078