Skip to main content

Full text of "Shropshire Parish registers"

See other formats


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