Gc
942.48019
Aalp
v.3
1379266
GENEALOGY COLLECTION
ALLEN COUNTY PUBLIC LIBRARY t
3 1833 00729 7259
WARWICKSHIRE
PARISH REGISTERS
Gbe 3franct6can IRegister: part it.
flDavriage IRegisters,
PHILLIMORBS
PARISH REGISTER SERIES.
VOL. LXII. (WARW., VOL. HI.)
One hundred and fifty printed.
Warwickshire
Parish Registers
£be jfranciscan "Register: part ti.
flDarriage "Registers.
Edited by
W. P. W. PHILLIMORE, M.A., B.C.L.,
J. L. WHITFIELD, M.A.,
AND
J. H. BLOOM, M.A.
VOL. III.
TLonbon :
Issued to the Subscribers by Phillimore & Co.,
124, Chancery Lane.
1906.
Digitized by the Internet Archive
in 2010 with funding from
Allen County Public Library Genealogy Center
http://www.archive.org/details/warwickshirepari03phil
$
PREFACE
In this Third Volume of Warwickshire Registers is printed
the remainder of the interesting volume of Franciscan
Records belonging to St. Peter's Church, Broad Street,
Birmingham, which has more than a merely local value.
This portion of the Register contains a list of
" Reconciliati," the " Confirmati," besides the records of
Deaths. ±373266
The list of Reconciliations is perhaps of interest, as
indicating the zeal and influence of the Franciscan Mission
which so long ministered at St. Peter's, especially in the
seventeenth century, from the time of the Commonwealth
onwards.
The transcription of this portion of the Register is the
joint work of Mr. Whitfield and Mr. P. E. Williams,
during the time that they were resident at Oscott College,
where the Volume is deposited by the Rev. George
Williams, the Missionary Rector of St. Peter's.
It was intended that the whole of this Volume should
be filled with Catholic Records, but such others as were
available for Warwickshire were too few for the purpose
and it was decided that they should be left to be issued
by the recently constituted Catholic Record Society, which
under favourable auspices has lately commenced working
in this field. In consequence of this decision it became
needful to fill the remaining pages with six Parish Regis-
ters of the English Church, all of which date from the
sixteenth century, and one of them, Bishop's Tachbrook,
beginning in 1538, includes the final short period during
which the English Church was in communion with the
Roman See.
For this Register Mr. M. G. Hallett is responsible, and
the remaining five were transcribed by Mr. Bloom, and are
issued under his supervision. Thanks are especially due to
the Rev. George Williams, M.R., of St. Peter's, to whom
applications should be made for certificates from the Fran-
ciscan Register, and to the Parish Clergy, named under
their respective parishes, who in like manner have to be
applied to for certificates from the Registers in their charge.
The same contractions have been made use of as are
adopted in the previous volumes.
It is proposed that this series of Warwickshire Registers
shall be continued, and the Editors venture to appeal for
further assistance. It is only voluntary help which renders
it possible to issue the series.
W. P. W. P.
J. L. W.
J.H.B.
Contents,
The Franciscan Register
Reconciliati
Confirmati
Marriages
Defuncti
St. Peter's, Birmingham
i
24
37
5i
Parish.
Bishop's Tachbrook
Charlecote
Halford
Snitterfield
Hatton (v1 UP.VJ
Barton-on-the Heath
Years.
1538-1812
1543-1812
1552-1812
1561-1812
1558-1812
1577-1810
Hatton : Bishop's Transcripts 1665- 1700
Page.
69
91
IOI
III
129
143
151
Marwtcfcsbire parish "[Registers,
The Franciscan Register
of
St. Peter's, Birmingham,
1658 to 1830.
[P- 35-]
IReconciliati
Nomina eorum qui, Deo inspirante et adivante,
ecclesiae catholicae sunt agregati et
Reconciliati.
Advertendum quod hic interdum Locus Habitationis
ET INTERDUM LOCUS IN QUO RECONCILIATI SUNT AnNOTETUR.
1658 Apr. 20 Jacobus Cooper, Solihull
,, Apr. 20 Maria Bach, Wootton
„ Mar. 1 Sara Graves, Solihull
„ Mar. 29 Catharina Twist, Solihull
[These last two entries out of order.]
[no date] Richardus Britten, Tanworth
1658 Oct. g Joanna Dale, King's Norton
„ Oct. 10 Anna Probe, Egbstn.
„ Oct. 20 Gullielmus Bellamy, Tanworth
,, Oct. 23 Gullielmus Miles, Bintnil
„ Oct. 27 Michael Kemsay, Solihull
„ Nov. 9 Elizabetha Haycoks, Beoley
„ Nov. 8 Robertus Allen, Beoley
„ Nov. 8 Elizabetha Allen, Beoley
[These last two entries out of order.]
„ Dec. 15 Elizabetha Ball, Tanworth
,, Dec. 22 Thomas Burton, junr., King's Norton
„ Dec. 24 Humfredus Moore, B'ham.
Warwickshire — III. b
658
Dec.
25
»
Dec.
25
>>
Jan.
12
>>
Jan.
12
>>
Jan.
12
>>
Feb.
2
>>
Feb.
12
>>
Feb.
26
>>
Mar.
H
659
Mar.
27
?>
Mar.
3°
?>
Mar.
30
j>
Apr.
1
>>
Apr.
7
>>
Apr.
12
jj
Apr.
20
>>
May
31
>>
June
4
5>
June
9
J>
June
12
>>
July
28
)J
Aug.
25
J)
Sep.
3
)>
Sep.
18
JJ
Sep.
17
>>
Sep.
20
5J
Sep.
26
>>
Nov.
J3
>>
Nov.
19
>>
Nov.
25
J>
Jan.
6
>>
Jan.
24
?J
Feb.
5
J>
Feb.
19
»>
Feb.
16
J>
Mar.
10
>)
Mar.
21
Warwickshire Parish Registers. [1658
Joannes Pool, Egbstn.
Samuel Walker, King's Norton
Alicia Ballamie, Tanworth
Elizabetha Ballamie, Tanworth
Eleonora Matthews, Balsall, co. War.
Thomas Burton, senr., King's Norton
Franciscus Bellamie, Tanworth
Elizabetha [no surname] , Edgbstn.
Edwardus Guest, Beoley
Maria Lea, Tanworth
Margeria Wixon, Solihull
Gullielmus Parsons, Tanworth
[P. 36.]
Thomas Taylor, B'ham.
Maria Figgin, Kowington
Franciscus Fortescue, Cookhill, co. Vigor
Margarita Flint, Packington
Elizabetha Lent, Tanworth
Sara Flint, Packington
Gullielmus Meydew, Solihull
Elizabetha Mosley, Egbstn.
Dorothea Williams, Rowington
Isaac Robbins, Rowington
Richardus Pittway, Yardley
Hennericus Hobkins, Tanworth
Francisca Robbinson, Baddesley
[Sic, out of order. .]
Lucia Hades, Balsall
Elizabetha Thoren, Solihull
Edwardus Winter, Egbstn.
Anna Philips, Weethley, co. Vigor
Edwardus Hobby, Tanworth
Anna Richards, Baddesley
Josephus Flint, Packington
Hennericus Meadew, Bickenhill, co. War.
Anna Worthley, Tanworth
Eleonora Fulford, Tanworth
[Sic, out of order.]
Anna Flint, Packington
Robertus Field, Beoley
1660] The Franciscan Register. 3
Philippus Tylor, Nutters, co. War.
Elizabetha Milburn, Beoley
Hennericus Ballamie, Tanworth
Anna Taylor, Tanworth
Hennericus Dingly, Beoley
Anna Woodward, Salmborne, co. War.
Elizabetha Arnould, Tanworth
Richardus Davis, Tanworth
Anna Fetherston, Tanworth
Maria Ragge, Rowington
Francisca Harden, Solihull
Elizabetha Arnoll, Tanworth
[P- 37-1
Richardus Standy, Solihull
Anna Wilson, Solihull
Edwardus Watton, King's Norton
Susanna Marys, Tanworth
Joannes Batterton, Tanworth
Elizabetha London, Baddesley
Maria Savage, Beoley
Thomas Palmer, Solihull
Richardus Moore, Tutnel, co. War.
Joannes Parret, B'ham.
Daniel Simes, B'ham.
Hennericus Hart, Tanworth
Joannes Blicke, Cookhill
Archerus Arnoll, Tanworth
Leonericus William, Tanworth
Joannes Scheepey, Barret Aldridge, co. Staff.
Joannes Groves, Barret Aldridge
Edwardus Ferrars, Baddesley
Maria Cotterel, Solihull
Maria Ward, Woesley Green, co. War.
Maria Hasley, Rowington
Thomas Jonson, Baddesley
Franciscus Willaby, Baddesley
Guillielmus Lee, B'ham.
Joanathas Chance, Brownsgrave [Bvoms-
grovcl] , co. Vig.
Feb. 9 Joanna Piper, Cookhill
b 2
1 66c
) Mar.
27
>j
Apr.
M
>>
Apr.
15
jj
June
26
jj
July
3
jj
July
7
jj
July
7
jj
July
8
jj
July
8
jj
July
27
jj
July
31
jj
Aug.
12
jj
Aug.
12
jj
Sep.
5
jj
Sep.
11
jj
Sep.
16
jj
Sep.
16
jj
Sep.
27
jj
Oct.
3
jj
Oct.
22
jj
Oct.
24
jj
Nov.
17
jj
Nov.
18
jj
Nov.
20
jj
Nov.
22
jj
Nov.
27
jj
Nov.
27
jj
Dec.
4
jj
Dec.
4
jj
Dec.
10
jj
Dec.
19
jj
Dec.
26
Jj
Dec.
28
jj
Dec.
29
jj
Jan.
16
jj
Jan.
27
jj
Jan.
30
4 Warwickshire Parish Registers. [1660
1660 Feb. 14 Joannes Flint, Packington
„ Feb. 14 Maria Taylor, King's Norton
,, Feb. 14 Joanna Tockeley, Fillongley
„ Feb. 18 Joannes Field, King's Norton
„ Feb. 24 Georgius Walker, Solihull
„ Feb. 24 Franciscus Hobby, Solihull
,, Feb. 24 Joannes Veale, Solihull
,, Feb. 24 Edwardus Lovel, Cocil [Colcshill ?] , co. War.
„ Feb. 25 Edwardus Heines, Solihull
[P- 38.]
1 66 1 Mar. 29 Catharina Price, Rowington
,, Mar. 30 Winifreda Jakewais, Fillongley
,, Apr. 7 Joannes Hanes, Morton, co. War.
„ Apr. 12 Maria Showier, Edgbaston
„ Apr. 23 Margarita Millard, B'ham.
„ May 21 Guillielmus Greene, Fillongley
„ Sep. 3 Joannes Wilson, Cookhill
„ Sep. 18 Guillielmus Morrice, Solihull
,, Sep. 28 Maria Bennet, Salinborne, co. War.
„ Oct. 1 1 Joannes Widdows, Cookhill
,, Oct. 18 Elizabeta Bard [or Baerd] , Rowington
„ Nov. 3 Joannes Cheater, Solihull
„ Nov. 3 Robertus Copage, Tanworth
„ Nov. 10 Ezekiel Linck, Salford, War.
„ Nov. 12 Joannes Poule, Bevington, War.
„ Dec. 4 Joannes Brewer, Beoley
„ Dec. 15 Margarita Walker, Tanworth
„ Dec. 15 Richardus Aubut, Tanworth
„ Dec. 15 Anna Aubut, Tanworth
„ Dec. 23 Franciscus Cockin, Manchester, War.
,, Dec. 23 Lucia Cockin, Manchester, War.
,, Dec. 30 Joanna Collet, Knowle
„ Jan. 3 Francisca Davis, Tanworth
„ Jan. 10 Margarita Ashfield, Tarbick, War.
„ Jan. 11 Maria Parsons, Inkbury, Vig.
„ Jan. 26 Maria Walker, Tanworth
,, Jan. 26 Isabella Hinde, Tanworth
„ Jan. 26 Robertus Ros, Tanworth
„ Feb. 14 Gracia Watkins, Stock, Vig.
„ Feb. 16 Alicia Stapels, Salford, War.
1662]
The Franciscan Register.
1661
Feb. 16
JJ
Mar. 2
1662
Mar. 30
JJ
Apr. 20
JJ
Apr. 20
JJ
May 1
JJ
May 2
JJ
May 2
JJ
May 2
I)
May 4
5>
May 4
JJ
May 10
II
June 6
JJ
June 6
JJ
June 13
JJ
June 22
JJ
June 25
JJ
July 9
J>
July 13
JJ
July 14
JJ
Aug. 4
JJ
Aug. 4
J'
Aug. 6
JJ
Aug. 13
JJ
Aug. 17
JJ
Aug. 18
JJ
Aug. 25
JJ
Aug. 26
JJ
Aug. 26
J>
Sep. 14
JJ
Nov. 18
JJ
Nov. 26
JJ
Nov. 29
JJ
Dec. 3
JJ
Dec. 8
)J
Dec. 14
J>
Dec. 28
JJ
Jan. 5
JJ
Jan. 11
Dorothea Leke, Alcester, War.
Joannes Hobdey, Studley, War.
Catharina Smith, Rowington
Joanna Lakins, Tanworth
Alicia Gilei, Solihull
Joanna Berwick, Solihull
Hennericus Anderton, Yardley
[P- 39]
Sara Arnall, Yardley
Maria Evits, Yardley
Henricus Bate, Edgbaston
Joannes Walker, Edgbaston
Richardus Bolton, Salinborn, War.
Robertus Bullivant, Yardley
Maria Cotteril, Tanworth
Susanna Rock, Tutnell, War.
Edwardus Betterton, Tanworth
Ricardus Suffolck, Fillongley
Margarita Bullivant, Yardley
Joannes Pooten, Edgbaston
Guillielmus Peinter, Edgbaston
Elizabeta Betterton, Solihull
Guillielmus Truelove, Solihull
Joannes Smith, Rowington
Anna London, Yardley
Maria Barre, Edgbaston
Franciscus Harbort, B'ham
Joannes Davis, Redditch
Elizabeta Rea, Solihull
Francisca Ward, Solihull
Joannes Shaw, London
Elizabeth Whyam, Cookhill, Vig.
Maria Fentum, Rowington
Elizabeta Burd, Solihull
Brigitta Betterton, Yardley
Anna Danby, Edgbaston
Maria Kempson, Cookhill
Margarita Sanders, Hales, Salop.
Joannes Swinford, Solihull
Petrus Farrin, Edgbaston
Warwickshire Parish Registers.
[1662
1662
Jan.
12
>>
Jan.
16
)>
Feb.
12
>>
Feb.
J3
>>
Mar.
3
>>
Mar.
6
5J
Mar.
15
)>
Mar.
20
I663
Mar.
29
JJ
Apr.
25
»)
May
13
J>
June
2
5>
Aug.
31
J>
Nov.
24
>>
Dec.
24
})
Jan.
18
1664 Apr.
3
j>
Apr.
6
>j
Apr.
7
>>
Apr.
n
>>
Apr.
15
?>
Apr.
15
>>
Apr.
16
>>
June
12
j>
June
H
»
June
17
>>
July
25
»>
Aug.
6
5)
Aug.
12
5J
Aug.
28
>>
Oct.
15
>>
Oct.
23
>>
Dec.
5
>>
Jan.
30
>>
Feb.
5
>J
Mar.
19
»)
Mar.
19
1665 June
5
June 10
Joannes Kempster, Edgbaston
Margarita Francis, Cookhill
Joannes Medew, junr., Solihull
Margeria King, Northfield
Elizabeta Anderton, Yardley
Ursula Francis, Cookhill
[p. 40]
Sarah Dowler, Yardley
Carolus Dancks, Harborne
Lettice Bedway, Inkbury, Vig.
Thomas Lirigo, Rowley, Staffs.
Samuel Kempster, Edgbaston
Elzearius Allen, London
Anna Ewets, Edgbaston
Alicia Brooks, Tanworth
Guillielmus Middelmore, King's Norton
Joanna Eborall, Solihull
Joannes Staples, B'ham
Robertus Guy, B'ham
Alicia Hotchkins, King's Norton
Maria Arnall, Cookhill
Elenora Trowt, Tanworth
Margarita Marson, Tanworth
Richardus Evans, Tanworth
Robertus Smith, Solihull
Sara Peeters, Edgbaston
Henricus Brisco, Tanworth
Jacobus Farrin, Solihull
Thomas Whotcock, Barson [Barston ? ] , War.
Elizabeta Brisco, Tanworth
Lucia Sanders, Solihull
Anna Right, Solihull
Joyce Piggin, Redditch
Susanna Evans, Solihull
Martha Usherwood, Solihull
Clemens Lucas, Baddesley
Joanna Pinning, Solihull
Thomas Scotton, Solihull
Andreas Michil, Pen
Joannes Middelmore, Hawkley [Hawsley?] ,Vig.
1 668] The Franciscan Register.
1665 July 2
>j
July 22
>>
July 22
>>
Aug. 13
>>
Aug. 14
jj
Aug. 15
>>
Sep. 10
j>
Dec. g
>»
Dec. 10
>>
Dec. 13
j>
Jan. 24
JJ
Feb. 12
JJ
Mar. 13
JJ
Mar. 19
1666
Apr. 22
JJ
Apr. 22
J)
July 3
>J
Oct. 11
JJ
Oct. 12
JJ
Oct. 9
JJ
Oct. 14
JJ
Nov. 8
JJ
Dec. 5
1667 Apr. 1
>>
May 6
j>
May 14
jj
June 17
jj
June 24
jj
July 3
jj
July 24
jj
July 27
jj
Nov. 30
jj
Dec. 12
jj
Feb. 16
jj
Mar. 20
1668
Mar. 25
jj
May 31
jj
May 31
Guillielmus Merridew, Solihull
Robertus Graunt, Edgbaston
Richardus Withies, Edgbaston
Edwardus Harrison, Edgbaston
[p. 41.]
Joannes Partridge, Harborne
Anna Ausop, Wolverhampton
Anna Smith, Packington
Eleonora Hall, Rowington
Sara Veal, Solihull
Guillielmus Parden, Knowle
Maria Watson, Beoley
Thomas Neal, Hampton, War.
Anna Hansord, Solihull
Brigitta Bun, Edgbaston
Thomas Hutten, Solihull
Margarita Giles, Solihull
Francisca Ward, Rowington
Maria Smart, Rowington
Thomas Cooper, Rowington
Leonardus Berry, Beoley
Thomas Betterton, Tanworth [sic, out of
order]
Catharina Austeed, Rowington
Alicia Collins, Rowington
Guillielmus Baylis, Beoley
Elizabetha Haynes, Solihull
Joannes Field, Tanworth
Maria Stanfield [written over Stanford], Belsor
Elizabetha Howden, Tanworth
Elizabetha Right, Solihull
Joannes Field, Tanworth
Carolus Bancks, Egbstn.
Thomas Minas, Egbstn.
Elizabetha Anstied, Rowington
Elizabetha Fowel, B'ham
Joannes Swatkins, Tanworth
Robertus Giles, Harborne
Margarita Dale, Tanworth
Sara Truelove, Tanworth
Warwickshire Parish Registers. [1668
[p. 42]
1668 June 2 Thomas Court, Tanworth
,, Aug. 1 Gullielmus Birtch, Solihull
„ Aug. 1 Maria Birtch, Solihull
„ Aug. 11 Elizabetha Holiack, Tanworth
„ Aug. 28 Dorothea Garret, Barswell [Berkswell] or
Tanworth
„ Sep. 15 Anna Faux, Tanworth
„ Oct. 18 Thomas Hill, Tanworth
,, Nov. 16 Eleonora Jackson, Tanworth
„ Nov. 18 Edwardus Ilshew, Tanworth
,, Nov. 23 Alicia Peeters, Egbstn.
„ Jan. 30 Henricus Scotten, B'ham.
1669 Apr. 4 Joannes Calloe, Solihull
„ Apr. 4 Alicia Moore, Barswell, [Berkswell]
„ Apr. 5 Dorothea Flint, Packington
„ May 9 Gullielmus Taylor, Solihull
„ May 10 Catharina Brochus, Solihull
„ May 10 Richardus Cettle, Tanworth
„ May 18 Thomas Ward, Solihull
[une 5 Thomas Taylor, Tanworth
une 10 Joannes Inkes, Egbstn.
une 21 Elizabetha Barton, Solihull
une 22 Anna Capenheus, Solihull
une 26 Edwardus Pepper, West Bromwich
uly 19 Joanna Bissall, Solihull
uly 19 Elizabetha Roche, Solihull
Sep. 4 Edwardus Walker, Barson
Sep. 4 Anna Walker, Barson
Sep. 22 Eleonora Wells, Rowington
Nov. 6 Elizabetha Sheilfield, Tanworth
Dec. 5 Eleonora Veale, Solihull
Jan. 13 Richardus Peeters, Egbstn.
Feb. 19 Anna Roche, Solihull
Feb. 22 Margarita Palin, Rowington
Feb. 23 Elizabetha Barton, Rowington
Mar. 24 Joannes Whadcock, Solihull
Mar. 28 Hanna Twist, Solihull
Mar. 29 Alicia Lake, Tanworth
J^73] The Franciscan Register. (
[P- 43-1
Edwardus Inkes, Egbstn.
Richardus Cormick, Egbstn.
Elizabetha Tomkins, Solihull
Maria Peeters, Egbstn.
Gullielmus Partridge, Harborne
Margarita Muckley, Northfield
Cecilia Benford, Tanworth
Robertus Middelmore, King's Norton
Joannes Manton, Clardon, co. War.
Joannes Field, Packwood
Maria Morgin, Tanworth
Isabella Kemsey, Tanworth [sic, out of order]
Gullielmus Flint, Egbstn.
Thomas Kemsy, Tanworth
Maria Hodgets, Handsworth
Alicia Davis, Egbstn.
Robertus Philipps, Egbstn.
Maria Middelmore, Edgbstn.
Joannes Cotterel, Solihull
Anna Hill, Rowington
Maria Metcalf, Solihull
[Inserted in the same hand, out of order.]
Maria Greene, Harborne
Joanna Legge, Egbstn.
Maria Comphton, Rowington
Margarita Brooks, Solihull
Maria Scelley, Burtun-water, co. Gloucester
Thomas Partridge, Harborne
Robertus Savery, Harborne
Sara Palmer, Solihull
Elizabetha Atwood, Rowington
Elizabetha Granger, Egbstn.
Anna Whittiker, Beoley
Elizabetha Hobbey, Studley, co. War.
Joanna Harrison, King's Norton
Maria Browne, Fillongley
Eleonora Mason, Rowington
Margarita Brooks, Egbstn.
Joanna Bliome, King's Norton
1670
Mar.
31
11
Apr.
9
11
Apr.
10
11
July
29
»
July
31
J>
Sep.
24
J>
Oct.
1
11
Oct.
8
>>
Oct.
27
11
Nov.
H
11
Feb.
24
11
Jan.
18
I67I
June
25
11
July
21
11
Aug.
15
11
Sep.
7
11
Oct.
8
5)
Oct.
11
11
Oct.
15
11
Oct.
18
11
Jan.
31
11
Nov.
I
11
Nov.
6
11
Nov.
H
11
Dec.
10
11
Jan.
7
1672 May
19
>>
Sep.
1
11
Oct.
26
11
Dec.
3
11
Dec.
10
11
Dec.
31
11
Dec.
31
11
Feb.
19
11
Mar.
18
11
Mar.
22
1673 Sep.
7
»j
Sep.
17
io Warwickshire Parish Registers. [1673
[p. 44.]
Edwardus Avory, King's Norton
Elizabetha Bannister, Solihull
Gullielmus Breecly, Egbstn.
Joannes Brednock, Packwood
Elizabetha Tibits, Morhal, co. Vigor.
Sarah Harrison, King's Norton
Catharina Ward, Solihull
Richardus Heynes, Solihull
Elizabetha Jefferis, Solihull
Margarita Clarke, Fillongley
Martinus Harvie, Fillongley
Anna Watton, Fillongley
Catharina Grisold, Yardley
Edwardus Jusul, Tanworth
Richardus Ruttle, Packington
Joanna Ruttle, Packington
Dorothea Bromfield, Fillongley
Rogerus Rotton, B'ham.
Christina Martin, Solihull
Maria Woodworth, Maxtock
Gullielmus Kempster, Harborne
Gullielmus Newey, Solihull
Joannes Silck, Harborne
Elizabetha Morewood, Fillongley
Alicia Newey, Solihull
Jacobus Smith, Egbstn.
Sara Silck, Harborne
Sara Taylor, Yardley
Hester Keene, Burton-upon-Water, co.
Gloucester [sic. out of order]
Elizabetha Brumley, Beoley
Elizabetha Partridge, Harborne
Joannes Biddle, Yardley
Elizabetha Lea, Solihull
Maria Robbinson, Egbstn.
Joannes Betterton, Henley, co. War.
Thomas Widdows, Bevington, co. War.
Robertus Widdows, Bevington, co. War.
1673 Mar.
J3
[1674] Dec
■13
,, Dec.
J3
„ Dec.
14
„ Jan.
21
„ Jan.
27
„ Feb.
20
1675 APr-
1
„ Sep.
29
„ Dec.
10
,, Dec.
12
„ Feb.
14
„ Feb.
19
1676 Apr.
4
„ May
30
„ Aug.
9
„ Sep.
J3
„ Sep.
24
„ Oct.
10
„ Dec.
6
„ Jan.
21
„ Mar.
24
1677 Apr.
1
„ Apr.
19
„ June
19
„ June
26
„ June
30
„ Oct.
31
„ Oct.
17
„ Nov.
5
„ Nov.
8
„ Feb.
11
„ Feb.
17
„ Feb.
23
„ Mar.
1
„ Mar.
2
„ Mar.
2
1677 Mar.
2
„ Mar.
6
„ Mar.
20
„ Mar.
22
„ Mar.
22
„ Mar.
22
„ Mar.
24
„ Mar.
24
1678 Apr.
11
„ Apr.
27
» July
6
» July
12
„ Nov.
10
1679 May
3
„ Nov.
26
„ Dec.
22
1 681] The Franciscan Register. 11
[P- 45-]
Francisca Widdows, Bevington, co. War.
Hester Barton, Northfield, co. Vig.
Elizabetha Hawfield, Fillongley
Joannes Jew, Salford, co. War.
Thomas Jew, Salford, co. War.
Catharina Jew, Salford, co. War.
Elizabetha Betterton, Tanworth
Joannes Tailor, Tanworth
Elizabetha Chetwin, Yardley
Gullielmus Meadew, Solihull
Maria Meadew, Solihull
Joannes Dalley, Solihull
Maria Booth, Fillongley
Thomas Brees, Handsworth
Thomas Fox, Coventry
Joannes Doxley, Upton Warren,
co. Vigor.
1680 Aug. 12 Gratia [Gullielmus erased] Palmer,
Solihull
Elizabetha Whorwood, Yardley
Anna Hodgets, Egbstn.
Anna Bolton, Egbstn.
1681 May 16 Anna Milward, Tanworth
Thomas Kenderick, Solihull
Henricus Evans, Tanworth
Maria Meadew, Maxtock
Maria Williams, Rowington
Thomas Newey, Upton Warren
Gullielmus Palmer, Solihull
Maria Nix, Fillongley
Gullielmus Matthews, Solihull
Edwardus Palmer, Solihull
Maria Metcalfe, Solihull
Rachael Brittin, Tanworth
Elizabeta Evans, Tanworth
Catharina Powel, Solihull
Maria Woodland, Aston, Staff.
[p. 46.I
Mar. 14 Josephus Butts, Solihull
Sep.
27
Oct.
[2
Mar.
24
May
16
May
18
May
23
July
12
Nov.
6
Nov.
9
Dec.
4
Dec.
8
Dec.
11
Dec.
26
Jan.
J3
Jan.
15
Jan.
15
Feb.
10
Mar.
9
12 Warwickshire Parish Registers. [1682
Gullielmus Booker, Edgbaston
Anna Kimberley, Tanworth
Sara Graves, Edgbaston
Brigitta Bolton, Edgbaston
Thomas Higgin, Edgbaston
Richardus Higgin, Edgbaston
Ruth Spurrier, Barr, Staffs.
Philippus Morgin, Upton Warren
Gullielmus Hill, Edgbaston
Maria Medcalfe, Solihull [inserted in same
hand]
Anna Manis, Edgbaston
Elizabeta Poole, Rowington
Robertus Heywood, B'ham.
Anna Yeates, B'ham.
Joannes Swatkins, Tanworth
Richardus Meadew, Solihull
Anna Flanil, Solihull
Samuel Garret, Edgbaston
Elizabeta Hatton, de Durance, in Upton,
co. Vig.
Gullielmus Martin, Bicknell
Joannes Brandon, Solihull
Rock Smith, Edgbaston
Magdalena Sanders, Edgbaston
Thomas Harner, B'ham. [inserted in same
hand]
Joannes Brown, B'ham.
Elizabeta Hawkins, Willnall, Staffs.
Elizabeta Webb, Upton Warren
Elizabeta Brewer, Solihull
Edwardus Swatkins, Tanworth
Thomas Millward, King's Norton
[Note at foot of page.] An ancestor of Father Milward (a
Franciscan priest), who told me that the above Thomas Mill-
ward (when a Protestant) gave shelter to a Catholic priest,
Father Johnson, in time of peril — that this good priest said he
would offer his life's blood for Millward if he (Johnson)
should have to die for the Faith. Father Johnson tvas
682
Mar. 31
>>
Apr. 14
J>
Apr. 15
5»
Apr. 18
II
May 6
>>
Oct. 3
>>
Nov. 27
)>
Dec. 29
>>
Jan. 14
>>
Jan. 31
>>
Feb. 11
>>
Feb. 28
683
Mar. 25
>5
Mar. 26
?>
Apr. 6
>5
Apr. 7
II
Apr. 14
J)
Oct. 21
J>
Dec. 31
»
Jan. 22
J>
Feb. 21
684 Apr. 20
j>
May 8
j>
May 14
»>
May 14
)>
May 15
>>
May 26
5>
June 7
)>
June 7
5)
June 18
1685] The Franciscan Register. 13
martyred (the last that suffered) and Thomas Millward
became a Catholic. B. Ivers.*
1684 June 22 Elizabeta Hodgets, Solihull
,, Aug. 5 Edmundus Buller, B'ham
„ Aug. 30 Joannes Clencie, London
,, Sep. 8 Margarita Greene, Tanworth
,, Sep. 11 Anna Kilcup, Tanworth
„ Oct. 12 Dorothea Raynolds, King's Norton
,, Oct. 14 Elizabetha Bucknell, B'ham
„ Dec. 5 Anna Rooper, Edgbaston
,, Dec. 20 Maria Newey, Solihull
[P- 47-]
„ Dec. 25 Jacobus Cooper, Edgbaston
,, Dec. 30 Anna Herbert, King's Norton
„ Dec. 30 Joannes Burrn, King's Norton
„ Jan. 1 Alicia Hodgets, Hales, Salop
„ Jan. 6 Josephus Smith, Edgbaston
„ Jan. 7 Anna Hawkins, Willenhall, Staffs.
,, Jan. 11 Joannes Stanly, Culbury, Staffs.
„ Jan. 30 Maria Sanders, King's Norton
„ Feb. 2 Joannes Hawkins, Willenhall
„ Feb. 2 Gullielmus Carolos, Egbstn.
„ Feb. 13 Richardus Muckley, Harborne
„ Mar. 10 Elizabeta Stannope, Derby
„ Mar. 14 Anna Meadew, Solihull
„ Mar. 20 Anna Pitway, Solihull
1685 Mar. 25 Thomas Pikines [written ov tv Pit wey] , Egbstn.
,, Mar. 27 Margarita Ballamie, Upton Warren
„ Mar. 27 Anna Cotteril, Upton Warren
„ Mar. 27 Elizabeta Stotten, Upton Warren
„ Apr. 5 Maria Whyman, Edgbaston
* Father John Wall, O.S.F., one of whose aliases was Johnson,
suffered for his faith at Worcester on August 22nd, 1679, after working
on the Knglish Mission for over twenty years. He was not actually the
last priest put to death for his religion ; that honoured position being held
by the Venerable Thomas Thwing, martyred at York on Oct. 23rd, 1680.
Father James (Anselm) Millward was one of the last members of the
second Franciscan province, which he outlived. He died at Wappenbury
in 1868.
Bernard Ivers, canon of Birmingham, was priest at St. Peter's from
1850 till 1880.
H
Warwickshire Parish Registers. [168^
1685 Apr.
12
>>
Apr.
14
>>
Apr.
IQ-
»
Apr.
19
>)
Apr.
25
>>
Apr.
25
>>
May
30
>>
June
8
)j
June
8
5J
June
24
>>
June
28
J>
July
15
JJ
Aug.
1
>>
Aug.
22
J?
Aug.
23
JJ
Aug.
23
5'
Aug.
26
}>
Aug.
28
>>
Aug.
28
!>
Sep.
27
))
Oct.
1
»J
Oct.
11
3>
Oct.
22
)>
Oct.
27
it
Oct.
31
>>
Oct.
31
>>
Oct.
3i
>>
Nov.
11
>5
Dec.
11
J)
Jan.
12
5>
Jan.
24
))
Jan.
31
55
Feb.
4
)>
Mar.
7
■»
Mar.
7
I 686
Mar.
30
>>
Apr.
9
>>
Apr.
9
))
Apr.
16
Matheus Pavie, Tanworth
Thomas Batteridge, Fillongley
Thomas Shepway, Edgbaston
Gullielmus Wells, Garunton, War.
Joannes Hawkins, senr., Willenhall
Robertus Brookes, Solihull
Susanna Savage, Northfield
Maria Hakens, Willenhall
Margarita Hakens, Willenhall
Pricilla Colborn, B'ham.
Thomas Crompthon, B'ham.
Thomas Giles, Upton Warren, Staffs.
Anna Cox, Upton Warren, Staffs.
Thomas William, junr., Solihull
Clemens Newey, junr., Solihull
Elizabeta Cooper, Solihull
Edwardus Chator, Solihull
Joannes Rea, Upton Warren
Thomas Rosamund, Upton Warren
Joannes Bissel, Packington
[p. 48.]
Eleonora Aubre, Alvechurch, Vig.
Franciscus Shurley, Brailes
Elizabeta Walwis, Harborne
Elizabeta Grisold, Solihull
Sara Williams, Solihull
Thomas William, senr., Solihull
Lucia Sandalls, Solihull
Thomas Kenderis, Solihull
[Nov. erased] Joannes Turner, Tanworth
Dorothea Kenderick, Solihull
Isaac Hawkins, Willenhall
Isabella Rea, Upton Warren
Joannes Martin, Solihull
Maria Jordan, Upton Warren
Sara Ashfield, Upton Warren
Penelope Fox, Coventry
Gullielmus Meadew, Solihull
Georgius Grant, Solihull
Francisca Ambler, Coventry
i686]
The Franciscan Register.
15
686
Apr.
30
>>
May
11
>>
May
11
>>
May
21
)>
May
25
?>
June
1
>•
June
2
>>
June
x3
)?
June
13
>>
June
27
>J
June
27
)>
July
J9
>)
July
19
>J
July
19
75
July
19
J>
July
11
5>
July
24
>>
Aug.
1
>>
Aug.
20
>J
Aug.
22
)>
Sep.
18
>>
Sep.
22
>)
Sep.
24
)>
Oct.
3i
'»
Oct.
31
>>
Nov.
7
>>
Nov.
25
5>
Dec.
18
5J
Dec.
29
>>
Dec.
29
5>
Dec.
30
J>
Jan.
3
>>
Jan.
9
>)
Jan.
9
>J
Jan.
10
„ Jan. 25
Henricus Williams, London
Omphredus Coli, Alvechurch, Vig.
Bradbury Woodward, King's Norton [inserted
in same hand]
Joannes Frost, Yardley
Gullielmus Lea, King's Norton
Thomas Harton, Coventry
Elizabeta Flint, Packington
Maria Downwart, Banger, co. Flint
Joanna Sharp, Holt, co. Denbigh
Joannes Flint, Edgbaston
Maria Hunt, Edgbaston
Elizabeta Roche, Solihull
Edwardus Roche, Solihull
Gullielmus Roche, Solihull
Josephus Roche, Solihull
Franciscus Granger, Edgbaston [Sic, out of
order]
Simon Butler, Edgbaston
Joanna Hawkins, Willenhall
Maria Walker, King's Norton
Maria Newman, Northfield
Thomas Parkes, King's Norton
Judica Yates, B'ham
Elizabetha Hall, Bickmarch, co. War.
[p. 49.]
Josephus Hartell, Egbstn.
Gullielmus Dancks, Harborne
Joannes Cole, alias Astley, Egbstn.
Robertus Rooke, Burton-juxta-Trent,co.Glouc.
Joannes Cud, Fillongley
Edwardus Davis, Upton Warren
Thomas Rea, Upton Warren
Maria Silvester, Redditch
Edwardus Smart, Handsworth
Petrus Eaton, B'ham.
Nicolaus Fortescue, B'ham.
Dominus Hugo Middelton, Eques Auratus, in
B'ham.
Joannes Morgin, B'ham.
Warwickshire Parish Registers. [1686
1686
1687
Jan.
Jan.
Jan.
Jan.
Jan.
Feb.
Feb.
Feb.
Mar.
Mar.
Apr.
Apr.
Apr.
May
May
May
June
June
June 8
June 8
June 11
June 24
June 27
July 16
July 26
July 29
Oct. 6
Oct. 16
Oct. 29
Oct. 29
Oct. 29
Oct. 30
Dec. 10
Dec. 10
Dec. 16
Dec. 24
Jan. 6
Jan. 22
Jan. 30
Joannes Owens, B'ham.
Samuel Man, B'ham.
Thomas Simpson, B'ham.
Gullielmus Par, B'ham.
Robertus Smith, B'ham.
Joannes Hellin, B'ham.
Thomas Buckley, B'ham.
Samuel Joans, B'ham.
Jacobus Hulet, B'ham
Gullielmus Waterfield, B'ham.
Christophorus Harris, B'ham.
Edwardus Michel, B'ham.
Anna Vaughan, Egbstn.
Abrahamus Holt, B'ham.
Anna Welch, Egbstn.
Elizabetha Kenderick, Egbstn.
Joannes Brooksbey, B'ham.
Elizabetha Hicken, B'ham.
Georgius Wood, B'ham.
Gullielmus Lanrison, B'ham.
Rogerus While, B'ham.
Margarita Smith, Egbstn.
Laurentius Hadley, Egbstn.
Josephus Banks, Egbstn.
Joannes Gardener, B'ham.
Thomas Manly, Oldbury, co. Staff
Joannes Souch, B'ham.
Margarita Dalaway, Upton Warren
[P- 5o.]
Richardus Harrison, B'ham.
Josephus Burt, B'ham.
Thomas Yarnal, B'ham.
Elizabetha Burdet, Solihull
Elizabetha Crosse, Upton Warren
Ruth Sanders, Upton Warren
Sarah Hortaw, King's Norton
Josephus Farmer, B'ham.
Robertus Dancks, Harborne
Margarita Yarnel, B'ham.
Josephus Williams, B'ham.
1692]
The Franciscan Register.
17
1687 Jan. 30 Thomas Higgens, B'ham.
„ Feb. 12 Alicia Higgenson, B'ham.
„ Feb. 29 Gullielmus Harbige, B'ham.
„ Mar. 7 Thomas Nicols, B'ham.
„ Mar. 10 Thomas Roberts, Capitaneus, in B'ham.
1688 Apr. 18 Martha Brown, Solihull
,, May 19 Anna Ruston, B'ham.
„ May 27 Anna Edgg, B'ham.
,, June 3 Henricus Harris, Tanworth
,, June 4 Maria Simkin, Egbstn.
,, June 10 Anna Partridge, Harborne
„ June 14 Maria Harborn, Solihull
„ June 22 Henricus Joans, Upton Warren
„ June 22 Anna Hill, Upton Warren
„ Nov. 2 Sara Webb, Nuneaton
„ Nov. 2 Josephus Flint, Egbstn.
„ Nov. 12 Dela Plant, B'ham.
,, Feb. 5 Elizabetha Marshal, Solihull
„ Mar. 4 Sara Yeates, B'ham.
1689 Apr. 14 Edwardus Barton, Solihull
„ Apr. 15 Thomas Dowler, Yardley
„ May 1 Sara Hawfield, Fillongley
,, June 5 Ursula Meadew, Solihull
„ Sep. 17 Sara Barnsley, Tanworth
1690 May 7 Margarita Price, Lide, co. Hereford
,, Dec. 26 Francisca Ryley, Egbstn.
[P. 5i-]
„ Mar. 7 Paulus Undewood, Stafford
„ Mar. 10 Joannes Kendrick, Solihull [inserted in same
hand]
„ Mar. 15 Joannes Robinson, Egbstn.
1691 Apr. 21 Gullielmus Underwood, Stafford [inserted in
same hand]
,, June 8 Jona Packington, Egbstn.
„ Nov. 19 Joannes Tibbits, Bassel [Balsall]
,, Feb. 26 Anna Alicia Lee, Burton-juxta-Trent
1692 Apr. 4 Georgius Partridge, Harborne
,, Apr. 15 Elizabetha Flewit, Packington
,, Apr. 24 Josephus Cotterel, Egbstn.
„ June 20 Thomas Gardner, Egbstn. [inserted in same hand]
Warwickshire — III, c
i8
Warwickshire Parish Registers.
[1692
1692 July
24
>>
Aug.
7
)5
Aug.
15
>J
Aug.
17
>>
Sep.
2
>)
Nov.
1
>>
Nov.
8
>>
Dec.
13
J>
Dec.
26
)>
Jan.
17
>J
Jan.
17
I693
Mar.
26
JJ
Mar.
27
>>
May
5
J>
May
24
>>
June
5
5>
June
11
5J
June
18
))
June
29
>>
Sep.
12
>»
Sep.
16
>J
Oct.
30
5>
Jan.
30
>>
Feb.
3
»5
Feb.
4
5>
Feb.
10
>>
Feb.
25
>>
Feb.
25
>>
Mar.
5
»)
Mar.
15
>>
Mar.
15
>J
Mar.
17
J>
Mar.
24
>)
Mar.
24
1694
Mar.
27
>>
Mar.
30
J>
Apr.
5
)>
Apr.
13
Martinus Jhonson, Harborne
Edwardus Barton, Solihull
Elizabetha Fitzgarrell, Egbstn.
Joanna Meanly, Egbstn.
Agnes Brindli, London
Thomas Smith, Egbstn.
Anna Barton, King's Norton
Josephus Gibbins, Egbstn.
Edwardus Gibbins, Egbstn.
Elizabetha Gardner, Egbstn.
Joannes Shepperd, B'ham.
Gullielmus Alporte, Abbot's Bromley, co.
Staff.
Sara Groves, Banbury, co. Staff.
Margarita Parker, Longford, co. Salop
Anna Morncn, Upton Warren
Sara Harris, B'ham.
Georgius Philton, Solihull
Sara Meanly, Egbstn.
Elizabetha Allcuch, Egbstn.
Rachel Pateman, Abbot's Bromley, co. Staff.
Maria Gardner, B'ham.
Maria Hart, Egbstn.
Philippus Baker, Upton Warren
Anna Sims, B'ham.
Daniel Sims, B'ham.
Elizabetha Sims, B'ham.
Elizabetha Granger, Upton Warren
Richardus Sowden, Upton Warren
[P- 52.]
Georgius Baeker, B'ham.
Maria Bennet, Harborne
Georgius Sanders, B'ham.
Edwardus Strainge, B'ham.
Anna Baul, Chaddesley, co. Vigor.
Alicia Asson, B'ham.
Anna Moore, Boresgrave, co. Vigor.
Henricus Newey, Solihull
Josephus Probe, Egbstn.
Rebecca Sims B'ham.
1695]
The Franciscan Register.
!9
1694 Apr. 23 Maria Gibson, Upton Warren
„ Apr. 23 Zachariah Dyott, B'ham.
„ May 21 Gullielmus Norris, Upton Warren
,, May 31 Eleonora Gardiner, B'ham.
une 9 Sara Butters, Egbstn.
une 10 Maria Hunt, Northfield
une 19 Sara Butler, Upton Warren
une 19 Gullielmus Woods, Upton Warren
une 19 Alicia Hines, Upton Warren
uly 4 Joannes Sutton, Coleshill
uly 16 Theba Everton, Upton Warren
uly 18 Judica Smith, Beoley
uly 22 Edwardus Hincks, B'ham.
uly 25 Alicia Harris, B'ham.
„ Aug. 12 Joannes Everton, Upton Warren
„ Aug. 13 Joannes Fletcher, Upton Warren
„ Aug. 14 Georgius Webb, Upton Warren
„ Sep. 6 Andreas Steephens, Handsworth
,, Sep. 26 Carolus Chauny, Yoxal, co. Staff.
„ Sep. 30 Christina Tuckey, Budrok, co. War.
„ Oct. 8 Maria Taylor, Deribsfoot, co. Vigor.
,, Oct. 1 1 Elizabetha Guest, Chaddesley, co. Vigor.
,, Oct. 15 Susanna Sims, B'ham.
„ Nov. 27 Anna Cryes, Alvechurch
„ Dec. 30 Elizabetha Thomas, Belbroughton, co. Vigor.
„ Jan. 2 Franciscus Bradford, Kibbleton, co. Vigor.
„ Jan. 4 Maria Muckley, King's Norton
„ Jan. 10 Franciscus Howse, Solihull
,, Jan. 14 Edwardus Cotterel, Abbot's Bromley
[P- 53-]
„ Feb. 10 Joanna Weely, Solihull
„ Feb. 22 Elizabetha Hains, Stowton
,, Feb. 24 Joannes Newman, Upton Warren
,, Feb. 25 Anna Lewis, Wolverly, co. Vigor.
„ Mar. 2 Joanna Bully, B'ham.
„ Mar. 19 Henricus Hilton, Solihull
1695 Mar. 25 Anna Frances, Bromsgrove
„ Mar. 26 Alicia Hanbury, Elbridge, co. Vigor.
„ Mar. 26 Eleonora Groves, Elbridge
„ Apr. 17 or 21 [March erased) Anna Bate, Upton Warren
c 2
20
Warwickshire Parish Registers.
[1695
1695
1696
May
5
May
5
May
7
May
29
June
9
June
23
June
25
July
21
Aug.
7
Aug.
11
Aug.
22
Sep.
3
Sep.
30
Oct.
1
Oct.
13
Nov.
4
Nov.
24
Dec.
17
Dec.
29
Sep.
13
[
sic,
Jan.
19
Jan.
28
Feb.
10
Feb.
21
Feb.
23
Feb.
25
Feb.
26
Feb.
26
June
3
June
7
July
25
Aug.
2
Aug.
23
Aug.
24
Sep.
5
Oct.
18
Nov.
17
Anna Folly, Rushoke, co. Vigor.
Maria Cox, Rushoke, co. Vigor.
Maria Wiggin, Upton Warren
Maria Smith, Egbstn.
Gullielmus Davis, Bilson, co. Staff.
Maria Aubury, Elmbridge, co. Vigor.
Thomas Wilcox, Curdworth
Anna [ ,] Solihull
Susanna [ ,] Handsworth
Maria Britil, Egbstn.
Gilbertus Crouche, in Edgbaston, [sic.]
Here begins Handwriting No. 2.
Margarita [ ,] Tibbeston, co. Vigor.
Maria Gest, Bromsgrove
Elizabetha Badger, Bromsgrove
Thomas Webb, Tibyry, co. Staff.
Gullielmus Lowus, Regia Bromly
Arthurus Griffin, Bromsgrove
Francisca Burch, Hailes, co. Salop
Maria Heys, Tanworth
Elizabetha Smyth, Egbstn.
out of order, but ivith marginal reference.]
Gulielmus Millard, Bromsgrove
Isabella Clark, Egbstn.
Edwardus Mason, Egbstn.
Thomas Felton, B'ham. — Aston
Felicia Sanders, B'ham.
Sara Birch, Harborne
Abraham Taylor, B'ham.
[P- 54-3
Franciscus Naylor, B'ham.
Ruth Smyth, Halesowen
Richardus Nutt, B'ham.
Edwardus Rooper, B'ham. — Aston, co. Staff.
Josephus [ ] , Egbstn.
Joannes Howbrooke, Tibberton, co. Vigor.
Anna Butler, Upton Warren
Thomas [ ] , Maxtock
Henricus Frith, Dudley
Carolus Gibbs, Clains, co. Vigor.
1697] The Franciscan Register. 21
1696 Nov. 25 Sara Andrews, Kings Norton
„ Nov. 26 Thomas Blackham, B'ham, [conversus et bap.
in Egbstn.]
Dec. 4 Jana Bell, Solihull
Feb. 1 1 Dorothea Alcock, Tanworth
Feb. 21 Benjamin Yates, Handsworth
Mar. 12 Sara Stinten, Tidbury, co. Vigor.
Mar. 15 Maria Ross, Clains, co. Vigor.
Mar. 15 Maria Hawkins, Upton Warren
Mar. 22 Anna Bun, Egbstn.
1697 Mar. 27 Rebecca Nickols, Rowley
Apr. 15 Margareta Yates, Harborne
May 16 Maria Jones, Rowley
May 16 Thomas Lees, Egbstn.
June 9 Dorothea Lees, Egbstn.
June 26 Gullielmus [ ] , Bicknel [Bickenhill]
July 5 Dorothea Buxton, Chaddesley
July 11 Maria L. de Tanworth [sic]
July 31 Sara Adenbrook, B'ham.
Aug. 6 Maria B. de B'ham. [sic]
Aug. 10 Elizabetha Whitmore, B'ham.
Aug. 13 Thomas Harrison, Roleston Park, co. Staff.
Aug. 18 Richardus Dickinson, West Bromwich
Aug. 23 Deborah Walker, Solihull
Aug. 29 Eleonora Soly, Harborne
[P- 55-J
Sep. 2 Gullielmus Syms, B'ham.
Sep. 1 Maria Hutton, Edgbaston [sic, out of order.]
Sep. 4 Gullielmus Hutton, Edgbaston
Sep. 6 Thomas Marshal, Inkbury, Vigor.
Sep. 12 Maria Hodgets, King's Norton
Oct. 10 Maria [ ] , Tanworth
Oct. 13 Maria Hopkins, B'ham.
Oct. 18 Elizabeta [ ], Solihull
Dec. 31 Jacobus Bradnock, Egbstn.
Jan. 6 Joanna Marshal, Inkbury, Vigor.
Jan. 17 Susanna Silk, Egbstn.
Feb. 6 Richardus Russell, Yardley
Feb. 6 Alicia Herrians, Handsworth
Mar. 2 Margeria Kempster, Harborne
22
Warwickshire Parish Registers.
[1697
1697
Mar.
6
>>
Mar.
19
1698
Mar.
25
>>
Apr.
13
>J
Apr.
30
>>
June
11
II
June
13
>>
Aug.
!3
)J
Aug.
18
J>
Sep.
22
JJ
Dec.
4
>J
Dec.
[-]
5»
Dec.
7
>>
Jan.
15
>>
Jan.
9
1699 May
27
5>
May
27
J>
June
24
>>
Sep.
8
1708 Oct. 9
I7II-I2[ ]
1 7i 2 [ ]
„ Aug. 8
1713 [ ]
1722 Aug. 15
„ Mar. 24
1723 Mar. 25
„ June 22
» [ ]
» [ ]
1726 Dec. 4
1735 ["
Martinus Ditchford, Solihull
Elizabetha Ditchford, Solihull
Elizabetha Barton, Fillongley
Sara Noles, Halesowen
Elizabeta [ ] , B'ham.
Guillelmus Walter, Sedgley, Staffs.
Anna Persal, Egbstn.
Henricus Foxal, Dudley
Thomas Cox, Harborne
Georgius Bruce, Worcester
Joannes Welch, Wednesbury
Georgius [ ] , B'ham.
Margarita Sprott, B'ham., conversa et bap. in
Egbstn.
Ambrosius Polton, Harborne
Edwardus Onions, B'ham. [sic, out of order.]
Jana Seward, B'ham.
Brigitta Jennings, Egbstn.
[p. 56]
Samuel Sothesine, B'ham.
Henricus Onion, B'ham.
[Handwriting No. J.J
Carolus Field, Egbstn.
[Handwriting No. 4 begins.]
Anna uxor Thomae White
Norman de Egbstn.
Maria Province
Susanna Flint, B'ham.
[A quarter of page left blank.]
[Another handwriting.]
Rebecca uxor Edwardi Osbon, B'ham.
Maria uxor Thomae Patridge, Egbstn.
Winefreda uxor Gullielmi Patridge, Egbstn.
Thomas Taylor
Thomas Pursee
Gullielmus Ashton
Anna Lene, B'ham
[Rest of page left blank.]
[P- 570
Anna Frost, B'ham.
1 761] The Franciscan Register. 23
Elizabeta Hodgetts, prope Bromsgrove
Gullielmus Loyd Bern, Birmingham
[Nutt's handwriting begins.]
Maria Frost, Harborne
Dnus. N. Terry, Deritend, Birminghamia
Josephus Cottrill, Deritend, Birminghamia
Maria Pawmer, Deritend, Birminghamia
N [ ] Terry, Deritend, Birminghamia
Anna Beek, B'ham.
Hester Matthews, B'ham.
Maria Norton, B'ham.
Margarita Kemster, Egbstn.
Sara Patrick, B'ham.
Joyce Terry, Natione Hiberna jam de B'ham.
Thomas Hewett [Hughen erased] , Natione
Anglus
Job Palmer, B'ham.
Elizabeta Palmer, B'ham.
Jacobus Calenan, Hibernus
Anna Haywood, sed jam maritata Onions
Josephus Hartill, Egbstn.
Joannes Corbet, B'ham.
[Entry crossed out.]
Thomas Roach, B'ham.
Joannes Paulmer, B'ham.
Johanna Patridge, Egbstn.
Sara Palmer, Deritend, B'ham.
Josephus Asley, Egbstn.
Anna Barlow, B'ham.
Joannes Rudge, Saltley, prope B'ham
Eliz. [sic] Wright, Deritton End, B'ham
Maria Cash, B'ham
[P. 58.]
vel circiter Samuel Palmer, B'ham.
Daniel Rose, de Madeley, co. Salop, ex sectu
Tremulorum
1748-9 Jan. 29 Samuel Jones, B'ham.
The following received into the Church by me, Henry
Appleton : —
1 761 Nov. 15 Thomas Birch, co. War.
1740
Dec.
15
>»
Dec.
20
1 741
Oct
18
>>
Dec.
6
>>
Dec.
13
»
Dec.
13
>>
Dec.
16
>>
Dec.
29
1742
Feb.
13
»>
Feb.
17
1]
Apr.
4
>»
Aug.
20
1743
June
20
>>
Oct.
16
»
Oct.
16
>>
Oct.
16
J>
Nov.
15
1744
Jan.
15
>>
Feb.
5
>»
Feb.
5
>>
Feb.
17
>J
Feb.
26
>>
May
22
»
May
27
>J
Sep.
2
1745
Feb.
3
>1
Apr.
5
>>
Apr.
20
>)
Apr.
21
1746
Feb.
3
J747
Dec.
24
24
Warwickshire Parish Registers.
[1763
1763 Apr.
14
5J
Apr.
18
>»
June
19
1764 May
13
>>
Oct.
7
1765
Feb.
10
j>
Oct.[
-]
j>
Dec.
3
Josephus Birch, co. War.
Maria Patridge, Elizabetha Patridge, Sara
Patridge simul, co. War.
Susanna Palmer, co. War.
Helena Dekan
Joanna Palmer
Gullielmus Lewin
Samuel Lucass
[ ] Pendrel
Plures ante hoc tempus reconciliati sunt, me indignissimo
instrumento, quorum nomina nunquam scribantur, nisi, quod
spero, in libro vito. In posterum vero nomina scripturus sum
ad majorem Dei gloriam.
Sti. Petri, April 23, 1832. T. M. McDonnell,
[p. 64.]
Confirmatu
Die 4a Junii 1769 ab 111"10, Dno' Thoma Talbot Ep°
Aconensi, confirmati sunt.
Maria Darcy
Thomas Hollaway
Gullielmus London
Agnes Partridge
Maria Partridge
Anna Millward
Sarah Cann
Maria Cann
Elizabeth Butts
Joannes Redal
Thomas Wager
Catharina Day : Maria
Joannes Hollywell
Joannes Paterson
Gullielmus Taylor : Jacobus
Joannes Loader
Maria Barton
Maria Earl : Sara
Maria Bedworth : Cecilia
Anna Girdler : Elizabeth
Hannah Carrington : Maria
Joannes Jefferies
Elizabeth Bedworth
Joannes Cotteril
Richardus Barton
Jacobus Perry
Maria Partridge
Francisca Spurier
Catharina Barton
Jenkin Meredith : Thomas
Thomas Field
Jacobus Earl
Carolus Heveningham
Thomas Perkins
Gullielmus Keen
Carolus Barker
Jacobus Caley
Gullielmus Lewin : Josephus
Josephus Edge
Elizabetha Smith : Anna
Sarah Field
Anna Field
Maria
The Franciscan Register.
25
Joanna Bromfield : Maria
Theresa Baylis
Barbara Stych
Jacobus Stych
Anna Peake
Jacobus Dodd
Susanna Partridge
Gullielmus Barton
Josephus Field
Susanna Palmer
Petrus Day
Carolus Foresta : Josephus
Joannes Earl
Carolus Lowe
Petrus Perry : Joannes
Die 29"
Carolus Richards
Thomas Earl
Samuel Pratt
Catharina Richards
Joannes Thomas
Maria Knock
Anna Hill : Agatha
Elizabetha Perkins
Sarah Callanon
Joannes Avery
Josephus Perkins
Maria Weetman
Carolus Jones
Gullielmus Runciman
Isaac Millward
[P- 65.]
Junii 1777 ab Illmo D.D. Joanne Hornyold Ep°
Phil [omeliae] confirmati sunt : —
Henricus Ellis
Edwardus Ferrers
Gullielmus Hughes
Georgius Hughes
Walterus Blount
Stephanus Sykes
Jacobus Ellis
Thomas Weetman
Joannes Leighton
Josephus Howe
Nicolaus Walsh
Thomas Grafton
Thomas Walmesley
Robertus Walmesley
Joannes Dunn
Franciscus Reeve
Thomas Walsh
Edwardus Bishop
Edwardus O'Reily
Edwardus Millward
Jacobus Hignett
Winefrida Green
Ursula Richards
Jacobus Richards
Joannes Taylor
Gullielmus Tibbits
Gullielmus Stow
Maria Richards
Gullielmus Clark
Jacobus Clark
Maria Keene
Maria Taylor
Ricardus Clarkson
Catharina Hinson
Josephus Hinson
Joannes Hinson
Joannes Pangleton
Joanna Butts
Joannes Hardman
Henricus Lowe
Martha Pear
Maria Oxford
Maria Girdler
Thomas Fielding
26
Warwickshire Parish Registers
Joannes Downer
Joannes Richards
Joannes Walker
Gullielmus Richards
Gullielmus Powell
Gullielmus Jeffries
Maria Barton
Samuel Jeffries
Elizabeth Arnold
Joannes Purcall
Anna [Francisca erased] Day
Maria Purcall
Anna Richards
Maria Jeffries
Maria Butts
Richardus Purcall
Francisca Day
Maria Day
Anna Glover
Elizabetha Taylor
Maria Handson
Jacobus Taylor
Susanna Partridge
Maria Price
Catharina Partridge
Anna Barton
Joannes Barton
Anna Lowe
Francisca Baron
Richardus Holmes
Joannes Baron
Maria Wager
Thomas Neal
Francisca Cox
Joannes Roche
Gullielmus Watkins
Georgius Watkins
Lydia Partridge
Thomas Millward
Thomas Parks
Maria Whitehouse
Gertruda Stiche
Maria Rothwell
Elizabetha Baker
Maria Keene
Maria Taylor
Anna Clark
Isaac Fielding
Josephus Gough
Joannes Fielding
Gabriel Joannes Fielding
Maria Fielding
Georgius Field
Anna Fielding
Gullielmus Higgons
Richardus Lane
Martha Higgons
Anna Howe
Joseph Hunt
Anna Oxford
Thomas Hill
Lucia Palmer
Gullielmus Butts
Joannes Palmer [erased]
Joannes Powell
Jacobus Bromfield
Maria Booth
Agnes O'Brien
Job Hunt
Eleonora Godson
Thomas Pear
Jacobus Ward
Joanna Constant
Thomas Holmes
Thomas Fleming
Maria Baker
Joannes Spurrier
Maria Baratt
Sara Barber
Rebecca O'Brien
The Franciscan Register.
27
Thomas Taylor
Joannes Neal
Jacobus Howell
Maria Howell
Francisca Howell
Maria Green
Edmundus Macdonald
Anna Howell
[p. 66.]
Die 18 Martii 1792 Dom. 2 Quadrag. sequantes confirmati
sunt ab Illmo. Dno. Carolo Berington Episcopo
Hierocaesariensi : —
Anna Baker
Anna Averill
Martinus Ross
Alicia Clarke
Josephus Whitehouse
Sara Neal
Francisca Smith
Joannes Corser
Catharina Palmer
Sara Palmer
Joseph Palmer
Maria Ashford
Henrietta Ashford
Elizabeth Ashford
Catharina Westwood
John Lacy
Mary Spicer
Ann Spicer
Thomas Wiggin
Thomas Spicer
Michael Kennedy
Ann Bagnall
William Clarkson
Joseph Hodgkinson
Martha Hodgkinson
Mary Ross
Thomas Wright
Edward Meloney
William Meloney
Mary Black
John Moony
Peter Merchant
Joseph Merchant
Jane Merchant
Joseph Hodgetts
William Hodgetts
Ann Hodgetts
Mary Hodgetts
Thomas Green
Mary Green
Teresa Green
Thomas Powell
William Hopkins
James Barron
Thomas Clough
Thomas Ilsy
John Clough
Dorothy Clough
Sara Howell
Ann Westwood
Hannah Westwood
Sara Westwood
James Westwood
Elizabeth Glover
Thomas Lewis
Anthony Clough
Mary Nicols
Ursula Millward
Mary Winsor
Mary Winsor
James Ilsey
Thomas Nicols
Ann Payne
Thomas Mense
28
Warwickshire Parish Registers.
Sara Martin
Teresa Park
Charles Lowe
Sara Lowe
Elizabeth Hill
Sophia Hill
Thomas Webster
Elizabeth Webster
Mary Gibbs
Mary Worsel
Mary Barton
Robert Silk
Sara Cotterell
John Cotterell
Elizabeth Cotterell
Elizabeth Tunstall
John Teniswood
Thomas Teniswood
James Barton
George Gormes
James Gormes
Samuel Ross
Daniel Frazier
James Ross
Joseph Barton
Sara Andrews
Peter Partridge
John Partridge
Ann Partridge
Mary Hide
James Betts
Mary Betts
Elizabeth Glover
Elizabeth Barron
Ellen Davis
Ann Barron
Mary Allenson
Francis Allison [sic]
Catharine Westwood
John Thomas
William Thomas
Charlotte Clark
Sara Howell
Mary Hardman
Thomas Chad
Edward Andrews
Mary Beasly
Jane Kempster
Thomas Weston
Mary Bromfield
William Parrott
James Parrott
Catharine Parrott
Mary Reeve
Sara Watkins
Ann Butts
Agnes Butts
Elizabeth Reddal
Mary Tunstal
William Taylor
William Allenson
John Taylor
Mary Hassell
Edward Taylor
Simon Shakespear
John Partridge
Anna Maria Partridge
LP- 67-]
John Rodway
Mary Black
William Silk
Thomas King
Joseph Osborne
Robert Partridge
George Kirkland
Joseph Parke
Mary Astley
Elizabeth Palmer
The Franciscan Register.
29
John Palmer
Joseph Elsey
William Pear
Ann Pear
Teresa Baker
Ellen Mill ward
Lucy Millward
Susan Millward
James Millward
John Millward
Hannah Bromfield
Sara Bakewell
Elizabeth Osborne
Mary Hill
Lucy Davis
Thomas Betts
Ursula Averill
Elizabeth Averill
John Osborne
William Osborne
Richard Osborne
N. Stringfellows
John Keene
Lucy Keene
James Lewis
Mary Corden
Elizabeth Hutton
Joseph Powell
Margaret Smith
William Harper
James Parrott
Ann Davis
Richard Chapman
Elizabeth Terry
Catharine Baylis
William Walters
John Hutton
William Wells
Thomas Hunt
Mary Lowe
Jane Knee
Catharine Read
Thomas Glover
John Law
Robert [written over Thomas]
Law
Nathaniel Allen
Mary Law
Raphael Baker
John Taylor
William Heath
Charles Hodgetts
Ann Frazier
Joseph Sylvester
Elizabeth Stow [Lowe erased]
Frances Wells
John Breedon
Thomas Webster
Ann Kempster
Richard Reeve
Ann Bridge
Elizabeth Parke
Thomas Averill
Mary Glover
Ita est
[Signed] J. Nutt.
[p. 68.]
Confirmati a Reverendissimo T. Walsh Dom 8 [9 erased]
post Pentecosten Jul. 21, 1833
Maria Underwood : Martha P. Mulhean : Patricius
Maria Packer : Maria F. Jones : Maria Agnes
A. Welson [erased] Gullielmus Peace : Paulus
James Giflin : Gullielmus Carolus Hopkins : Augustinus
30
Warwickshire Parish Registers.
Felice Puinet : Maria
Augustine Hill : Franciscus
Carolus Sillitoe : Agnes
John Donover : Joannes
Maria McCulloch : Maria
Gullielmus Lambert : Augus-
tinus
H. Partridge : Gregorius
Elizabeth Evans : Maria
M. Hanley : Maria
Samuel Bennell : Josephus
Marg. [sic] Egan : Agnes
J. Galian : Agnes
Joseph Chambers : Thomas
M. A. Macklin: Teresa
Michael Murray : Josephus
A. Evans : Maria
Maria Palmer : Magdalena
A. Heath : Elizabetha
Maria Doody : Maria
A. Chapman : Maria
M. A. Cain: Agnes
Joanna Fagan : Agnes
Elizabeth Styche : Maria
William McKay : Augustinus
J. Hall : Augustinus
Susanna Oxford : Maria
M. A. Stenner : Agnes
Helena Partridge : Winifreda
Elizabeth Davis : Agnes
Henry Pendrell : Joannes
A. Pratt : Maria
M. A. Chambers : Agatha
Sara Hind : Maria
George Pilling : Josephus
Maria Blunt : Anna
Benjamin Whitaker : Joannes
[p. 187.]
Nomina Confirmatorum, 10 July, 1724
Joanna Sands
Thomas Pursel
Thomas Spurrier
Maria Patridge
Joannes Groves
Edwardus Groves
Elizabetha Wheele
Elizabetha Province
Robertus Every
Josephus Silke
Brigitta Smith
Abigail Pesey
Easter Pesey
Petrus Patridge
Daniel Patridge
Edwardus Hickins [Sanders
erased]
Anna Sanders
Joannes Smith
Maria Luckock
Anna Hart
Gulielmus Hart
Margeria Pritchard
Maria Kempster
Winifreda Patridge
Maria Millard
Sara Millard
Anna Millard
Elizabetha Millard
Maria Amoronger
Sara Amoronger
Elizabetha Bragrome
Dorothea Holmes
Germanus Holmes
Joannes Hickins
Johannes Kempson
Georgius Johnsons
Elizabetha Griffyes
The Franciscan Register.
31
Nomina Confirmatorum, 15 June, 1735.
Aetat.
Aetat
Jacobus Patridge
. 40
Jacobus Onions
16
Joanna Frost
22
Richardus Spurrier
19
Elizabeth Harvey
22
Elizabeth Painter
IO
Gulielmus Sims
20
Maria Painter
7
Maria Field
• 23
Richardus Sims
•• i7
Susanna Onions
19
Jacobus Peake
.. 17
Richardus Weal
• 30
Elizabeth Kempter
16
Thomas Weal
16
Anna Frost
• • 23
Jacobus Weal
9
Carolus Fields
.. 18
Thomas Silk
16
Winifreda Aston
9
Jacob Silk
12
Gulielmus Garret
.. 14
Thomas Taylor
• 45
Gulielmus Silk
16
Maria Taylor
12
Susanna Silk
12
[P-
188.]
Thomas Silk
9
Maria Province
lS
Elizabeth Buts
• 17
Marcus Province
8
Joseph Buts
• 15
Anna Hickins
• • 30
Joannes Buts
• 14
Joannes Hickins
.. 18
Thomas Buts
4
Maria Hickins
11
Agnes Kempster
16
Anna Hickins
9
Elizabeth Kempster ..
. 16
Hester Matthews
• J3
Elizabeth Locket
• 25
Lidia Hitchcock
... 50
Anna Unions
• 13
Richardus Jeffery
9
Joseph Horbon
7
Joannes Smith
9
Gulielmus Grey
• 4°
Gulielmus Smith
7
Maria Patridge
22
Jacobus Wright
... 16
Elizabeth Heart
19
Gulielmus Wright
21
Anna Heart
• 15
Samuel Wright
19
Joanna Heart
13
Simon Jeffery
... 40
Thomas Hunt
12
Anna Parks
■•• 45
Basilius Hunt
9
Susanna Millard
Edwardus Hunt
5
Penelope Millard
—
Gulielmus Aston
• 45
Anna Richards
7
Maria Heming
9
Moyses Plat
... 30
Richardus Silk
. 24
Martha Plat
... 28
Jacobus Hayes
• 14
Maria Fox
11
Joannes Hayes
15
Jacobus Fox
8
Gulielmus Jennings .
16
Anna Richards
... 40
32
Warwickshire Parish Registers.
Aetat
Aetat
Anna Wright
IO
Edwardus Francis
40
Jacobus Arnould
25
Richards Arnauld
IO
Laurentius Hawley ..
21
Maria Frost
IO
Richardus Hemins ..
• J5
Elizabetha Avery
22
Thomas Hemins
13
Hanna Patridge
19
Anna Pursell
10
Anna Worthen
26
Anna White
19
Justinus Patridge
II
Catharina White
17
Gulielmus Patridge ...
Sarah White
12
Hanna Wells
40
Jacobus White
9
Elizabeth Barton
IO
Jacobus Patridge
19
Joannes Barton
9
Edwardus Patridge ..
17
Maria Barton
H
Robertus Patridge ..
J3
Gulielmus Barton
14
Richardus Malfas
40
Brigitta Hickins
30
Elizabeth Malfas
30
Maria Field
22
Thomas Groves
19
Georgius Middlemore
11
Jacobus Groves
13
Lucia Middlemore
9
Anna Groves
16
Richardus Middlemore
8
Joannes Pursel
11
Aegidius Bartle
40
[p.
189.]
Richardus Kempster
—
Carolus Fields
—
Maria Richards
6
[P-
190.]
Nomina Confirmatorum
June 24, 1827. a Rmo
Sara Latham : Anastasia
Maria Norton : Winifreda
Phoebe Harrison : Maria
Caroletta Greaves : Maria
Susanna Felton : Maria
Carolina : Maria
Thomas Arch : Augustinus
Elizabeth Bannfield : Maria
Sara Shapperley : Maria
Catharina Borim : Maria
Matilda Hunt : Winifreda
Thomas Binnell : Joannes
Maria Anna Rodway : Maria
Francisca
Dom. 3 post. Pentecosten,
Thoma Cambysopolitans.
Carolina Borini : Maria
Joannes Neal : Joannes
Francisca Osborn : Maria
Josephus Clarkson : Augus-
tinus
Maria Whitaker : Martha
Anna Macklin : Winifreda
Maria Elizabetha Talciola :
Maria
Joannes Rodway, junr. :
Augustinus
Jacobus Hanley : Joannes
Joannes Woodgates : Petrus
Joannes Bullock : Georgius
The Franciscan Register.
33
Jacobus Hemingway : Lau-
rentius
Emerentiana Duchenini :
Caecilia
Henrietta Caller: Maria
Anna Hill : Maria
Gulielmus Brown : Josephus
Maria Godwin : Agnes
Maria Horton : Elizabetha
Sara Gardner : Agnes
Robertus Humphredus Sum-
ner : Franciscus Xaverius
Maria Anna Brown : Eliza-
betha
Joannes Rodway : Joannes
Maria Macklin : Helena
Jacobus Wilmot : Bernardus
Joannes Frankum : Chrysos-
tomus
Lucia King : Theresia
Sara Filton : Maria
Sara Nicholls : Theresia
Joannes Davis : Joannes
Maria Reeve : Theresia
191.]
[P
Confirmati, June 21, 1829.
Timotheus Hardiman : Maria McDonnell : Maria
Timotheus Joanna Glynn :
Patricius Donnelly: Patricius Maria Hunt : Clara
GeorgiusHiggins: Franciscus Dionysius Cononey : Fran-
Gulielmus Cross: Carolus
Maria Anna Fagan : Maria
Francisca Chambers :
Georgius Tinnahiore :
Josephus
Catharina Savage : Maria
ciscus
Brigitta Gahan : Maria Anna
Joannes O'Haghan : Joannes
Francisca Williams : Maria
Elizabetha Hensy: Elizabetha
Elizabetha Hughes: Theresa
Georgius Souter : Augustinus Susanna Hancock : Maria
Thomas Stanly : Petrus
Sara Purcell : Elizabetha
Theresa Fletcher : Agnes
Maria Davis : Agnes
[p. 192.]
Anna Hemming : Agnes
Percy Sharpies : Sylvester
Thomas Atkinson : Michael
Elizabetha Adcock : Maria
Maria Anna Ray : Agnes
Is. [sic] Lambert : Catharina
Henricus Hughes: Augustinus
[P- !93-]
Confirmati, a RRm°- Dno. Thoma Walsh, V.A., M.D.
Dom. 4 post Pentecosten. June 27, 1830.
Henrietta McDonnell :
Monica
Maria Fraser : Agnes
Anna Wilson : Maria
Catharina Terry : Anna
Warwickshire — III.
Elizabetha Shuter : Maria
Sophia Faherty : Lucia
Carolus Jameson : Petrus
Maria Hancock : Anna
Sara Ross : Agnes
D
34
Warwickshire Parish Registers.
Henrietta Bowen : Winifreda Drusilla Thompson : Maria
Selina Lambert : Catharina Hannah Champion : Maria
Elizabetha Lambert : Agnes Gulielmus Hendren : Aloysius
Catharina Osborn : Winifreda Joannes Cassari : Josephus
Elizabetha Bevan : Maria
[p. 194.]
Maria Davis : Lucia
Catharina Finton : Maria
Elizabetha Hobday : Agnes
Joannes Kirk : Josephus
Henricus Hopkins : Georgius
Josephus Moody : Petrus
Anna Nelson : Maria
Louisa Smith : Maria
Lucia Brown : Maria
Margarita Egan : Elizabeth
[erased]
Catharina Durfee : Anna
Adelaida Duchenini : Cath-
Edwinus Hardy : Franciscus
Patricius Finton : Joannes
Martha Chambers : Winifreda
Margarita Corcoran : Maria
Maria Oakley : Agnes
Anna Parker : Theresa
anna
Sara Brooks : Maria
Juliana Chiffres : Agatha
Maria Anna Styche: Elizabetha
[P- I95-]
Maria Anna Smith: Wini- Christophorus Danby :
freda rentius
Gulielmus Glynn : Franciscus Anna Henelly : Agnes
Lau-
Josephus
Joannes
Anna Champion : Agnes
Gulielmus Bishop : Joannes
Joannes Finton : Patricius
Maria Anna Woodcock: Helena
Elizabetha Telford : Maria
Elizabetha Clemson : Anna
Maria Anna Clemson : Agnes
198.]
Confirmati a Rmo- Dno Joanne Milner, V.A.,
Jan. 1, 1804.
Sarah Shakespear
Frances Underwood
Appollonia Wakeman
Mary Tibbets
Elizabeth Tibbets
Ann Bevington
Mary Windsor
Mary Perry
Thomas Turner
Jacobus Smith
Josephus
Maria Corcoran : Agnes
Maria Anna Byrne : Theresa
Elizabetha Hunt : Theresa
Edwardus Shaw : Bernardus
[P
Mrs. Mary Sumner
Mectilda Ashford
Barbara Ledsam
Appollonia Southal
Maria Southal
Elizabeth Day
Mary Day
Lucy Parke
1379266
The Franciscan Register.
35
Elizabeth Onions
Elizabeth Ellison
Catherine Ellison
Mary Matthews
Lucy Hardman
Ann Hardman
Ann Marshall
Teresa Waring
Cecily Ross
Ann Merchant
Ann Clough
Mary Clough
Mary Richards
Catherine Richards
Mectilda Hunt
Catherine Wassal
Lucy Parrott
Ann Crowley
Lydia Edwards
Ann Frazier
Margaret Frazier
Ann Shakespear
Susanna Ulstan
Mary Creswell
Sara Richardson
Mary Milward
Mary Milward
Mary Poole
William Powell
Thomas Nock
Frederic Richardson
Isaac Jones
Thomas Hillesley
Matthew Crowley
William Spurrier
John Marshall
Thomas Milward
Frederic Martin
John Wells
Sarah Swarsbric
Teresa Martin
Elizabeth Hodskinson
Isabella Tracey
Elizabeth Lees
Teresa Smallman
Catherine Garerer
Catherine Whitacre
Mary Jones
Elizabeth Thompson
Mary Barton
Ann Barton
Ann Barton
Mary Bibby
Winifred Ashford
Mary Perkins
Teresa Martin [erased]
Sarah Markland
Elizabeth Cutts
Maria Spurrier
Elizabeth Bragg
Susanna Law
[p. 1 99-]
Charles Wager
Edward Ashford
William Weston
James Hayward
John Hendren
William Hendren
William Jones
John Bratt
Richard Norris
James Bibby
James Jones
Daniel Keenan
Daniel Frazier
Michael Windsor
Daniel Windsor
Richard Windsor
William Jones
D 2
36
Warwickshire Parish Registers.
Joseph Arrowsmith
William Ford
William [Thomas
Luckett
George Pendrill
Joseph Hunt
James Terry
Charles Hopkins
erased] James Myatt
Thomas Shakespear
William Ashford
1661] The Franciscan Register. 37
[p- 75]
Nomina eorum qui Matrimonio juncti fuere,
Ubi notandum est quod in primo loco designetur
parochia in qua habitabant, in secundo vero parochia et
comitatus in quo matrimonium contraxerunt.
Incipiendo ab Anno Domini 1657.
Oct. — Thomas Wheatley et Maria Walden, de
Tanworth, in Bevington
1658 Aug. 5 Edwardus Steevens, de King's Norton, &
Martha Field, de King's Norton, in
Beoley
„ Feb. 3 Robertus Brooks & Maria [no surname], in
Egbstn.
1659 Apr. 26 Richardus Couper, de Rowington, et Maria
Hunt, de Tanworth, in Tanworth
„ Oct. 16 Franciscus Fulford, Tanworth, & Eleonara
Simons, Tanworth, in Tanworth
„ Nov. 2 Richardus Hodgets, Hales, & Alicia Guerl,
Baston, in Egbstn.
„ Mar. 5 Thomas Smith, Hampton, & Dorothea Spurier,
Hampton, in Solihull
1660 Apr. 30 Christophorus Green, Solihull, & Alicia Lee,
Beoley, in Salmburne
„ Apr. 30 Joannes Bardin, Ipsley, & Maria Swatkins,
Studley, in Salmburne
„ Sep. 5 Georgius Chambers, Carbick, & Elizabetha
Watton, Carbick, in King's Norton
» July 5 Ralph Hampson, Arrow, & Maria Blick,
Cookhill, in Cookhill [sic, out of order]
[P- 76]
„ Oct. 12 Joannes Grove, Bacane,& Elizabetha Appeltre,
Aulbridge, in Bacane, co. Staff.
„ Nov. 22 Joannes Blick, Cookhill, & Anna Harris,
Cookhill, in Cookhill
„ Nov. 20 Henricus Heart, Tanworth, & Martha Hunt,
Tanworth, in Beoley [sic, out of order]
1661 Sep. 18 Guillielmus Morrice, Solihull, & Elizabetha
Prat, Solihull, in Solihull
„ Aug. 22 Nicolaus Leake, Alcester, & Dorothea Green,
Weethley, in Weethley [sic, out of order]
38 Warwickshire Parish Registers. [1661
1 661 Sep. 29 Joannes Stakes, Studley, & Margarita Corck,
Studley, in Tanworth
„ Oct. 12 Richardus Pardo, Cookhill, & Margarita
Hands, Cookhill, in Studley
„ Feb. 2 Joannes Higgenson, Solihull, & Francisca
Marshal, Solihull, in Solihull
1662 Aug. 29 Joannes Browne, Tanworth, & Anna Wal-
deran, Egbstn., in Tanworth
„ Jan. 20 Joannes Davis, Tanworth, & Maria Greene,
Tanworth, in Tanworth
1663 Apr. 30 Henricus Miles, Redditch, & Anna Holland,
Salmborn, in Courthill
„ Nov. 21 Richardus Moore, Tutnel, & Maria Cooper,
Rowington, in Rowington
„ Feb. 20 Edwardus Atmore, Redditch, & Maria Court,
Ownall, in Redditch
1665 May 23 Edwardus Davice, Tanworth, & Elizabetha
Brandon, Solihull, in Cookhill
„ June 19 Thomas Burton, King's Norton, & Catharina
Harrits, Cookhill, in Cookhill
„ July 22 Richardus Withies, Solihull, & Alicia Balla-
mie, Tanworth, in Egbstn.
„ Aug. 6 Joannes Bissal, Solihull, & Elizabetha Mosely,
Solihull, in Solihull
[P- 770
„ Feb. 21 Thomas Palmer, Knowle, & Anna Holland,
Baddesley, in Baddesley
„ Feb. 25 Franciscus Grisold, Rowington, & Judith
Louit, Rowington, in Tanworth
1666 May 14 Joannes Partridge, Harborne, & Joanna Inkes,
Harborne, in Harborne
„ May 17 Guillielmus Cooper, Rowington, & Maria
Watson. Beoley, in Beoley
„ May 1 Franciscus Bellamie, Tanworth, & Eleonora
Hall, Rowington, in King's Norton,
[sic, out of order.]
„ Nov. 12 Lionel Berrye, Beoley, & Elizabetha Averel,
Yardley, in Tanworth
„ Jan. 26 Henricus Graunt, Solihull, & Maria Highet,
Solihull, in Tanworth
1670] The Franciscan Register. 39
1667 June 24 Thomas Betterton, Tanworth, & Elizabetha
Sowden, Tanworth, in Egbstn.
„ July 16 Thomas Eborall, Tanworth, & Elizabetha
Aulbut, Tanworth, in Knowle
„ Nov. 30 Thomas Minas, Tanworth, & Elizabetha
Shakespherre, Tanworth, in Egbstn.
1668 Apr. 20 Joannes Field, Tanworth, & Ursula Archer,
Knowle, in Knowle
„ May 25 Guillielmus Meadew, Solihull, & Elizabetha
Wright, Solihull, in Solihull
„ June 1 Thomas Bissel, Tanworth, & Margarita
Marson, Tanworth, in Tanworth
,, June 2 Guillielmus Barton, Beoley, & Maria Tom-
lisen, Beoley, in Tanworth
„ June 30 Joannes Swatkins, Tanworth, & Elizabetha
Bellamie, Tanworth, in Knowle
,, Nov. 5 Richardus Somerfield, Walsall, & Emma
Foster, Darlison, in Egbstn.
,, Jan. 14 Franciscus Hobbeley, Solihull, & Ursula
Rennals, Solihull, in Egbstn.
[p. 78.]
„ Jan. 25 Leonardus Copage, Egbstn, & Elizabetha
Hobley, Tanworth, in Tanworth
„ Feb. 2 Joannes Flint, Packington, & Dorothea Wall,
Packington, in Egbstn.
„ Feb. 4 Joannes Callow, Solihull, & Margarita Better-
ton, Tanworth, in Egbstn.
1669 June 20 Gullielmus Flint, Tanworth, & Maria Fulford,
Tanworth, in Tanworth
„ Aug. 23 Richardus Kettel, Tanworth, & Maria Hutton,
Solihull, in Solihull
„ Sep. 2 Thomas Hill, Solihull, & Elizabetha Riddler,
Solihull, in Tanworth
„ Nov. 9 Joannes Hatcock, Maxstock, & Anna Hall,
Maxstock, in Knowle
„ Nov. 23 Humphredus Hadley, Egbstn., & Margarita
Dixon, [Jenken erased] , Egbstn., in
Egbstn.
1670 July 31 Guillielmus Partridge, Harborne, & Margarita
Jenken, Harborne, in Egbstn.
40 Warwickshire Parish Registers [1670
1670 Sep. 24 Petrus Morgin, Beoley, & Margarita Comlison,
Beoley, in Beoley
„ Sep. 25 Michael Griffin, Rowington, & Maria Fenton,
Rowington, in Rowington
1671 July 4 Joannes Hutton, Claines, & Maria Smart,
Rowington, in Rowington
July 25 Fransiscus Bridgwood, Handsworth, &
Joanna Archer, Knowle, in Solihull
Aug. 29 Joannes Cotterel, Solihull, & Elizabetha Barton,
Solihull, in Solihull
Dec. 28 Robertus Philips, Edgbaston, & Catharina
Evans, Alvechurch, in Edgbaston
Jan. 26 Guillielmus Greene, Tanworth, & Margarita
Bellors, [King's] Norton, in Yardley
Jan. 27 Isaac Robbins, Solihull, & Elizabetha Linnet,
Solihull, in Solihull
Feb. 18 Gullielmus Martin, Solihull, & Elizabetha
Coffin, Solihull, in Solihull
[P- 79-1
1674 Feb. 10 Richardus Ward, Beoley, & Anna Whittcare,
Beoley, in Beoley
[Entries of 1675-7, omitted here, are found pp. 81-2, from which
place they have been transferred hither.']
[p. 81.]
1675 May 20 Joannes Field, Tanworth, & Joanna Hadley,
Edgbaston, in Edgbaston
„ Nov. 10 Joannes Moore, Yardley, & Elizabetha Brookes,
Solihull, in Solihull
[p. 82.]
1676 Sep. 27 Guillielmus Flint, Coleshill, & Maria Brown,
Fillongley, in Edgbaston
,, Feb. 23 Clemens Withies, Solihull, & Elizabetha Bissel,
Solihull, in Tanworth
1677 Apr. 23 Thomas Partridge, Harborne, & Elizabetha
Barnet, Hales, in Edgbaston
[p. 79 continued.]
„ July 25 Guillielmus Davis, Solihull, & Joanna Hall,
Maxstock, in Maxstock
„ Oct. 23 Jacobus Smith, Edgbaston, & Brigitta Mole,
Edgbaston, in Solihull
1683] The Franciscan Register. 41
1678 Apr. 11 Gullielmus Taylor, Yardley, & Elizabetha
Chetwin, Yardley, in Edgbaston
„ Nov. 13 Martinus Harvie, Fillongley, & Faith Lucie,
Fillongley, in Edgbaston
,, Nov. 14 Richardus Reeve, Edgbaston, & Elizabeth
Copage, Edgbaston, in Edgbaston
1679 Apr. 16 Joannes Pittway, Solihull, & Elizabetha
Haynes, Solihull, in Yardley
„ Feb. 7 Richardus Brittin, Tanworth, & Francisca
Hodgets, Baddesley, in Tanworth
„ Feb. 9 Robertus Dancks, Harborne, & Maria Flint,
Edgbaston, in Yardley
1680 July 26 Job Bird, Rowington, & Maria Shakespiere,
Rowington, in Rowington
,, Oct. 2 Henricus Brisco, Tanworth, & Anna Hodgets,
Tanworth, in Edgbaston
1681 Apr. 11 Richardus Brittin, Tanworth, & Rachael
Ciser, Tanworth, in Edgbaston
„ Sep. 1 Edwardus Insal, Edgbaston, & Maria Davis,
Tanworth, in Solihull
„ Aug. 15 Humphredus Sparry, Hales, & Anna Doxley,
Edgbaston, in Edgbaston [sic, out of
order]
,, Feb. 6 Edwardus Averi, Yardley, & Maria Moore,
Yardley, in Solihull
1682 Apr. 4 Gullielmus Brooker, Edgbaston, & Anna
Bolton, Edgbaston, in Edgbaston
,, May 8 Thomas Smalwood, Edgbaston, & Sara Veale,
Handsworth, in Edgbaston
[p. 80.]
„ Nov. 25 Philippus Loxley, B'ham, & Penelope Jackson,
Wootton, in Beoley
1683 June J7 Joannes Veale, Solihull, & Maria Powel,
Solihull, in Tanworth
„ June 25 Joannes Norweard [written over Howard] ,
Harborne, & Margarita Partridge,
Harborne, in Egbstn.
„ Oct. 3 Richardus Barton, Solihull, & Maria Wheler,
Tanworth, in Egbstn.
42 Warwickshire Parish Registers. [1684
1684 Oct- 4 Georgius Birtch, Hales, & Sara Clartustone
[Truelove erased] , Handsworth, in
Solihull
„ Dec. 20 Thomas Smith, Solihull, & Anna Evens,
Solihull, in Solihull
„ Jan. 8 Richardus Muckley, Harborne, & Brigitta
Sparry, Harborne, in Egbstn.
„ Jan. 11 Joannes Stanley, Oldbury, & Elizabetha
Granger, Oldbury, in Egbstn.
„ Feb. 4 Samuel Lane, B'ham, & Anna Smith, B'ham,
in Egbstn.
„ Feb. 16 Petrus Tibits, [Knowle] , & Sara Martin,
Knowle, in Tanworth
„ Mar. 3 Joannes Pitway, Solihull, & Sara Smith,
Solihull, in Egbstn.
1685 Aug. 26 Edwardus Chator, Solihull, & Anna Flanell,
Solihull, in Solihull
„ Nov. 11 JoannesProbe & Margarita Anderton, Egbstn.,
in Egbstn. [entry inserted in same hand]
„ Sep. 15 Thomas Rosamund, Upton Warren, &
Margarita Ballamie, Upton Warren,
in Upton Warren
1686 May 24 Joannes Frost, Yardley, & Catharina Cart-
wright, Yardley, in Egbstn., Test.,
Edwardus Avery, Yardley, Leonardus
Berry, Solihull, & Richardus Reeve,
Egbstn.
„ June 27 Edwardus Roche, Solihull, & Maria Sanders
[Hull erased] , King's Norton, in Egbstn,
Test., Gullielmus Lea, King's Norton,
Richardus Reeve et uxor ejus,
Egbstn.
,, Oct. Gullielmus Court, Beoley, & Elizabetha
Hawkins, Egbstn., in Egbstn. Test.,
Mathias Freeman, Anna Gregg, &
Maria Bevan, Egbstn.
„ Jan. Joseph Hartwel, Egbstn., & Elizabetha
Cooper, Egbstn., in Egbstn. Test.,
Richardus & Elizabetha Reeve, &
Maria Hunt, Egbstn.
^
1692] The Franciscan Register. 43
1687 June 23 Matheus Dungal, Wattonbury, & Delicia
Tibbits, Balsall, in Egbstn. Test.,
Edwardus Whitmore, Maria Freeman,
& Anna Gregg, Egbstn.
[p. 81.]
„ Feb. 6 Joannes Browne, B'ham, & Dorothea Robberts,
B'ham, in Egbstn. Test., Robertus
Philips, Georgius Vaughn, & Gulliel-
mus Whitmore
„ Feb. 26 David Middelmore, Northfield, & Anna
Partridge, Harborne, in Northfield,
Test., Joannes & Brigitta Middelmore,
& Joannes Partridge
1688 Jan. 10 Josephus Faux, Solihull, & Maria Cotteril,
Solihull, in Solihull. Test., Edmundus
Palmer, Anna & Maria Barton, Solihull.
,, Feb. 6 Gullielmus Martin, Bickenhill, & Anna
Hurbbut, Bickenhill, in Bickenhill.
Test., Gullielmus Davis & Clemens
Newey, Solihull
1689 June 2 Robertus Kempster, Egbstn., & Anna Edge,
Egbstn., in Egbstn. Test., Richardus
Coughton, & Josephus Haertell,
Egbstn.
1691 Joannes Whadcock, Maxtock, & Magdalena
Wheatly, Balsall, in Bickenhill. Test.,
Gullielmus Martin, Gullielmus Chalen-
der, & Guillielmus Martin, junr.,
Bickenhill
„ Jan. 14 Joannes Partridge, Northfield, & Anna Yeates,
Northfield, in Northfield, Test., David
Middelmore, Joannes Middelmore, and
Brigitta Middelmore, Northfield
1692. Desunt duo conjugati hoc anno quos pagina 82
reperies [note in the same hand] .
„ Sep. 29 Joannes Robbinson, Edgbstn., & Margarita
Jacob, Egbstn., in Egbstn. Test.,
Mathias Freeman, Anna Gregg &
Elizabetha Piner, Egbstn.
Nota annum 83 in folio sequenti, p. 89 [note in the same hand.]
44 Warwickshire Parish Registers. [1694
1694. Desunt hie quoque duo, vide pagina 82.
„ July 7 Josephus Callowe, Bromsgrove, & Maria
Norris, Bromsgrove, in Bromsgrove.
Test Franciscus Candy, Richardus
Walford and Maria Gregg
1695 May 7 Georgius Martin, B'ham, & Sarah Groaves,
B'ham, in Solihull. Test., Petrus
Groaves, B'ham, Joannes [&] Francisca
Higgeson, seniores, & Maria Higgeson,
Solihull
[P- 82.]
1692 Jan. 15 Carolus Higgenson, Solihull, & Elizabetha
Felton, Solihull, in Egbstn., Test.,
Mathias Freeman & Anna Gregg,
Egbstn., & Joannes Higginson, jun.,
Solihull
1693 Aug. 21 Josephus Smith, Egbstn., & Elizabetha
Alsclih, Egbstn., in Egbstn. Test.,
Jacobus Smith, Mathias Freeman, &
Anna Gregg, Egbstn.
1694 Oct. 2 Robertus Philips, B'ham, & Catharina Perry,
King's Norton, in Egbstn, Test.,
Gullielmus Prichard, Georgius Brown
& Anna Tibits, Egbstn.
[Handwriting changes.]
1695 Feb. 23 Josephus Banks, Edgbaston, & Blanca
Stokes, Longford, in Edgbaston. Test.
Thomas Whitgrave, Bushbury, Staffs.,
Matthias Freeman & Richardus Barton,
Edgbaston
,, Feb. 27 Thomas Whitgrave, Bushbury, Staffs., &
Isabella Turvile, Aston Flamvil,
Leicester, in Edgbaston, Test. Thomas
Palin, of Bradely, Staffs., Matthias
Freeman, & Maria Brown, Egbstn.
1696 June 21 Edwardus Rooper, of B'ham-Aston, & Anna
Maria Comby, B'ham-Aston, in Egbstn.
Test., Edwardus Michel, B'ham,
Richardus Reeve & Philippus Loxly,
Egbstn.
1699] The Franciscan Register. 45
1696 Oct. 18 Henericus Frith, Dudley, & Maria Osburn,
Dudley, in Egbstn. Test., Edwardus
Hicken, B'ham, Richardus Muckly,
Harborne, & Agnes Meanly, Dudley
1697 Apr. 12 Josephus Flint & Anna Maning, B'ham, in
Edgbaston. Test., Matthias Freeman
& Anna Lea, Egbstn., Thomas Gold,
B'ham.
„ July 5 Josias Pratt, of Chaddesley, & Dorothea Bux-
ton, Chaddesley, in Egbstn. Test.,
Gullilmus Copage, Joannes Partridge,
Egbstn., Maria Gibson, Bell-Broughton
„ Sep. 13 Thomas Nickols, Pattington, Staffs., & Maria
Hodgetts, King's Norton, Colmers in
King's Norton. Test., Joannes & Maria
Dankes, Colmers, & Thomas &
Joanna Hunt, King's Norton
[p. 83.]
„ Jan. 17 Josephus Banks, Egbstn., & Susanna Silk,
Egbstn., in Egbstn. Test., Matthias
Freeman, Thomas Smyth & Thomas
Partridge, Egbstn.
„ Feb. 5 Robertus Kempster, Harborne, & Margeria
Siderne, Polshal, Staffs., in Egbstn,
Test., Matthias Freeman, Egbstn,
Richardus George, Skenfrith, co Mon.,
& Margareta Lane, Harborne
1698 Jan. 9 Edwardus Onions, B'ham, & Elizabetha Buck-
nel, B'ham, in Egbstn. Test., Richardus
Reeve & Gullielmus Copage, Egbstn.
1699 Apr. 17 Edwardus Barton, Egbstn., & Elizabetha
Tunkes, Egbstn., in Egbstn. Test.,
Matthias Freeman, Gullielmus Copage
& Richardus Waldern
„ May 25 Gullielmus Wellis, Aston,& Elizabetha Harris,
Halesowen, in Egbstn. Test., Gulliel-
mus Copage, Maria Braughton, &
Elizabetha Butts
» July 3 Thomas Palmer, B'ham, & Maria Brakee,
B'ham, in Egbstn. Test., Matthias
4-6 Warwickshire Parish Registers. [171°
Freeman & Gullielmus Copage,
Egbstn.
[Handwriting changes.]
1 71 J Feb. g Thomas & Anna White, B'ham., in B'ham.
1 71 2 Aug. 10 Joannes & Margarita Friend, B'ham, in
B'ham.
[Handwriting changes.]
1713 May 18 Thomas Foard & Maria Tonks, in B'ham.
Dominus Deus benedicat.
[Handwriting changes.']
1716 July 5 Simon Silk, Egbstn., & Brigitta Bun,
Egbstn., in Egbstn. Tes., Joannes
Copage & Maria Braughton
,, Aug. 2 Richardus Probe, Egbstn., & Elizabetha Hans,
Egbstn., in Egbstn. Tes., Thomas
Holmes & Philippus Loxly
„ Oct. 28 Henricus Gold, B'ham, & Maria Spering,
B'ham, in Egbstn. Tes., Richardus
& Maria Broughton
[Handwriting change.]
1718 Jan. 21 Joannes Savage, B'ham., & Maria Hariss,
B'ham., in B'ham: Tes., Raphael
Bucknall & Elizabetha Savage
[p. 84.]
1720 July 7 Richardus Probee, Egbstn., & Julia Penkney,
Egbstn, in Egbstn. Tes., Joannes
Spurier & Maria Revee
1722 Apr. 5 Thomas Wright, B'ham., & Maria Martun,
B'ham., in Egbstn. Tes., Georgius
Martin & Gullielmus Attmore
,, Apr. 11 Edwardus Mitchill, B'ham, & Maria Wake-
nell, B'ham., in Egbstn. Tes., Christo-
phorus Harris & Gullielmus Attmore
„ June 11 Gullielmus Patridge, Egbstn., & Winifreda
Heart, Egbstn., in Egbstn. Tes.,
Gullielmus Attmore & Magdalena
Attmore
„ Sep. 21 Gullielmus Sime, B'ham., & Anna Taylor,
B'ham., in Egbstn. Tes., Radolphus
Bucknall, senr., & Susanna Fletcher
I725] The Franciscan Register. 47
1722 Oct. 28 Georgius Ilsley, Yoxal, co. Staff., & Anna
Smith, Yoxal, in Egbstn. Testes,
Edwardus Milward, King's Norton,
et ejus uxor
„ Nov. 20 Robertus Midlemore, B'ham., & Barbara
Justice al. Amoronger, B'ham., in
Egbstn. Testes, Edwardus Loxley &
Philipus Loxley, Egbstn.
„ Jan. 10 Isaac Millard, King's Norton, & Maria
Millard, King's Norton, in B'ham.
Tes., Gullielmus & Anna Simes
1723 June 27 Thomas Taylor, [ ], & Sara Bun,
Egbstn., in B'ham. Tes., Radolphus
Bucknall, senr., & Anna Bun
,, Sep. 22 Kelib Wells, B'ham., & Anna Barton, Egbstn.,
in Egbstn. Tes., Leonardus Province
& Maria Magdalena Attmore
„ Oct. 5 Thomas Pursel, B'ham., & Maria Spurrier,
Egbstn., in Egbstn. Tes., Gulliel-
mus Spurrier, senr., & Maria Spurrier
1724 Apr. 16 Jacobus Patridge, Harborne, & Anna Frost,
B'ham., in Egbstn.
„ Aug. 27 Robertus Frost, B'ham., & Maria Seales,
B'ham., in Egbstn. Tes., Gullielimus
Attmore & Susanna Spurier
[p. 85.]
„ Oct. 11 Thomas [ ] & Anna Hickin, in Egbstn.
Tes., Edwardus Hickin & Magdalena
Attmore
„ Nov. 3 Gullielmus Osbon, Harborne, & Anna Hartell,
Beoley, in Egbstn. Tes., Joannes
Spurier & Joannes Province
„ Nov. 23 Gullielmus Smith, Egbstn., & Francesca
Overton, Egbstn., in Egbstn. Tes.,
^Egidius Barton & Magdalena Attmore
1725 Apr. 8 Gullielmus Nutt, B'ham., & [ ], in
Egbstn.
„ May 26 Joannes More, B'ham., & Anna Amoronger,
B'ham., in B'ham. Tes., Radolphus
Bucknall & Maria Amoronger
48 Warwickshire Parish Registers. [1725
1725 May g Samuel Fletcher, Wolverhampton, & Sara
Parker, Wolverhampton, in Egbstn.
Tes., Gullielmus Spurrier & Catharina
Brooks [sic, out of order]
„ Sep. 26 Joannes Roades, B'ham., & Anna Smith,
Egbstn., in Egbstn. Tes., Thomas
Taylor & Thomas Spurrier
174° Jan. 20 Joannes Ambery, B'ham., & Maria Dent,
B'ham., in Egbstn. Tes., Gaspar
Whitay & Maria Giles
1 741 May 1 Richardus Silk, Egbstn., & Winifreda Rose,
Egbstn., in Egbstn. Tes., Joannes &
Susanna Butts
[p. 86.]
1742 [no date] Rogerus Pane, Beoley, & Anna N., Beoley.
Testes incogniti
„ Sep. [wo day] Joannes Matthews, B'ham., & [no name] .
Testes, &c. [sic]
„ Nov. 25 Josephus Cottril, Deritend, & Maria Palmer,
Deritend. Tes., Joannes Terry & Maria
Terry
„ Jan. 9 Jacobus Phips, B'ham., & Maria Barlow,
B'ham. Tes., Jacobus Garner & Anna
Phips
„ \_no date] Antonius Spicer, B'ham., & Susanna Silk,
B'ham. Testes, &c. [sic]
1743 May 15 Joannes Withiford, Harborne, & Jana Hart,
Harborne. Tes., Thomas Spurrier &
Elizabetha Lea
„ Oct. 9 Joannes Smith, Wolverhampton, & Lydia
[ ] , Wolverhampton. Tes., Eliza-
betha Allen & Henricus Wever
„ Oct. 20 Joannes Onions, B'ham., & Anna Haywood,
B'ham. Tes., Margarita & Susanna
Onions
1744 Sep. 9 Josephus Asley, Egbstn., & Margarita [ ]
Tes., Joannes Spurrier & Gullielmus
Spurrier, jun.
„ [no date] M. Hurst, B'ham., & Anna Right, B'ham.
Tes., Gullielmus & Joannes Weetman
1803] The Franciscan Register. 49
1744 [no date] Josephus Eagles, B'ham., & Elizabetha
Francecs, B'ham. Tes., Richardus
Mullinox & Elizabetha Stanley
1746 [no date] Thomas Groves, Egbstn., & Anna Foxhole,
Egbstn. Tes., Thomas Weetman, jun.,
Edward Phillips, James Groves
[p. 87.]
1747 July 5 Thomas Jones, B'ham., & Anna Winstanly,
B'ham. Tes., Gullielmus & Susanna
Cottrill
,, Jan. 7 Gullielmus Cotterill, B'ham., & Susanna
Palmer, B'ham. Tes., Nicolaus Flint,
Jacobus Wilkins, & Maria Carnal [sic,
out of order]
„ Oct. 18 Murte Muckaboy, B'ham., & Anna Carrey,
alias Hibern, [sic] Tes., Petrus Lines
& Joannes Blewmor
1748 Jan. 10 Josephus Brofield, London, & Elizabetha
Kempster, Egbstn. Tes., Robertus
Frost & Richardus Kempster.
1749 [no date] Thomas Gailes, Egbstn., & Elizabetha Jonson,
Egbstn.
[Lord Hardwicke's Marriage Act took effect on 25th March,
1754, and as under it marriages could not be lawfully celebrated,
save in a parish church, marriage entries in this Register necessarily
ceased, not to be resumed till the following century. The Act
had also, incidentally, the curious effect of preventing marriages in
Anglican Cathedrals.]
[p. 123.]
Matrimonio juncti.
1803 Dec. 3 Renatus Joannes Franciscus Prudhomme la
Boussiniere & Elizabetha Rebecca
Burrows. Parocho, R. Sumner.
Testibus, Caesare Johnson & Josepho
Rogerson
„ July 11 Ralph Baker & Catharina Palmer, B'ham.
Parocho, RichardoSumner. Testibus,
Josepho & Lucia Palmer
„ Sep. 3 Josephus Arrowsmith & Sophia Hill, B'ham.
Testibus, Joanne Hill & Richardo Sumner
Warwickshire — III. e
50 Warwickshire Parish Registers. [1804
1803 Sep. 29 Josephus Heath, Lapworth, & Elizabetha
Johnson, Ownell. Test., Lydia
Edwards & Maria Harris
1804 Jan. 7 Fredericus Richardson & Elizabetha Cutts.
Par., Richardo Sumner. Test., Catha-
rina Wassal & Lydia Edwards
„ Apr. 22 Jacobus Tandy & Anna Barron. Par., R.
Sumner. Test., Joanne Rodway &
Maria Barron
„ May 12 Josephus Hunt & Catharina Styche. Par.,
R. Sumner. Test., Johanne Hardman
& Susanna Day
1657-60] The Franciscan Register.
51
[p. 103.]
IRomina ©efunctorum.
HlC DIES EORUM OBITUS ET NON SEPULTURAE ANNOTATUR.
[no
1657 Sep.
„ June
1658 Mar.
Apr.
May
May
June
July
Aug.
Aug. 22
Sep. 17
Sep. 25
Oct. 24
[no date]
[no date]
Jan. 1 1
Feb. 2
[no date]
1659 Mar. 27
June 18
June 23
July 20
Aug. 9
[no date]
Oct. 7
Oct. 9
Nov. 12
Dec. 12
Dec. 17
Jan. 21
Feb. 15
Mar. 23
1660 May 22
„ June 1
day] Anna Painter, junr., Egbstn.
Anna Painter, senr., Egbstn.
Joannes Waldon, Egbstn.
Richardus Wright, Solihull
Jacobus Cooper, Solihull
Joannes Hudsford, Solihull
Margarita Grisold, Solihull
Francisca Freeman, infans, Egbstn.
Dna. Griffin, Bickmash, War.
Franciscus Palmer, Knowle
Judith Fulford, Tan worth
Robertus North, Tanworth
Elizabetha Davis, Tanworth
Robertus Allen, Beoley
Elizabetha Allen, Beoley
Maria Blick, Cookhill
Dorothea Bun
Gullielmus Bellamie, Tanworth
Gullielmus Davis, Tanworth
Elizabetha Mathews, Balsall
Eleonora Matthews, Balsall
Anna Brown, Tanworth
Richardus Twist, Solihull
Henricus Grisold, Rowington
Richardus Loe, Tanworth
[ ] Graunt, Tanworth
[p'104.]
Edwardus Swift, Solihull
Eleonora Mince, Tarbick, War.
Joanna Lea, Solihull
Hanna Hudsford, Solihull
Anna Loe, Tanworth
Josephus Salmborne, infans de Salmborne
Dorothea Buttler, Nutters, co. War.
Maria Taylor, Yardley
£ 2
52
Warwickshire Parish Registers. [1660
1 66c
> June
5
>>
Nov.
5
j>
Nov,
T5
j>
Nov.
13
55
Jan.
22
l66l
Apr.
16
55
May
22
55
Dec.
3
55
Dec.
27
55
Dec.
27
5)
Jan.
22
l662
May
11
55
May
30
55
June
5
55
Nov.
21
55
Nov.
23
55
Jan.
18
5)
Feb.
6
1663 Sep.
7
55
Feb.
12
1664 July
25
55
Aug.
2
5)
Aug.
4
5)
Aug.
5
55
Aug.
24
))
Oct.
2
) J
Nov.
6
55
Nov.
6
55
Feb.
15
55
Jan.
7
1665 Apr.
5
55
May
9
55
June
4
55
July
19
55
Oct.
13
55
Dec.
1
55
Dec.
15
1666
July
2
55
Oct.
15
Francisca Radforde
Brigitta Hobbey, Solihull
Catharina Twist, Solihull
Francisca Arden, Solihull [sic, out of order]
Robertus Beevan, Egbstn.
[ ] Flint, infans, Tanworth
Edwardus Watton, King's Norton
Catharina Browne, Tanworth
Joannes Hopkins, Beoley
Elizabetha Addams, Solihull
Edwardus Meadew, Tanworth
Thomas Greene, Tanworth
Winifreda Betham, Rowington
Laurentius Eboral, Solihull
Anna Eboral, Solihull
Elizabetha Bird, Rowington
Margarita Flint, Packington
Edwardus Betterton, Solihull
Maria Betterton, Tanworth
Elizabeth Ferrers, Cassal, Notts.
Michael Brookes, Solihull
Joanna Fulford, Tanworth
Francisca Dent, Knowle
Margarita Copage, Solihull
Thomas Whatcok, Barson, co. War.
Martha Heart, Tanworth
Elizabeth Aulbut, Tanworth
[p. 105.]
Edwardus Holt, Solihull
Henricus Lea, Tanworth
Edwardus Ferrers, Baddesley
Elizabetha Tibbits, Rowington
Catharina Winter, Egbstn.
Isabella Swatkins, Tanworth
Francisca Farrin, Solihull
Thomas Betham, Rowington
Maria Simonds, Tanworth
Artherus Arnold, Tanworth
Elizabetha Fulford, infans, Tanworth
Joannes Eades, Baddesley
1670] The Franciscan Register. 53
Eleonora Fulford, Tanworth
Thomas Wheatley, Egbstn.
Elizabetha Betterton, Solihull
Joannes Swinford, Solihull
Thomas Loe, Solihull
Gullielmus Palin, Northfield
Thomas Wheeler, Tanworth
Edvvardus Brisco, infans, Tanworth
Humphredus Barton, Tanworth
Jona Lakins, Tanworth
Anna Rogers, Rowington
Anna Waldon, Egbstn.
Catharina Barcus, Tanworth
Winifreda Holt, Solihull
Thomas Cooper. Egbstn.
Gullielmus Meadew, Solihull
Maria Marson, Tanworth
Edmundus Aston, Solihull
Francisca Court, infans
Dorothea Fulford, Solihull
Eleonora Smith, Tanworth
[p. 106.]
Gullielmus Walden, Hardwick, co. War.
Joannes Silvester, Berkswell
Alicia Peeters, Egbstn.
Edwardus Ilshew, Tanworth
Edwardus Guest, King's Norton
Henricus Pinlye, Solihull
Thomas Taylor, Tanworth
2 [Feb. erased] Thomas Taylor, Tanworth [sic]
Elizabetha Betterton, Tanworth
Thomas Ward, Solihull
Gullielmus Painter, Egbstn.
Anna Bobin, Egbstn.
Anna Band, Yardley
Dorothea Flint, infans, Packington
Joanna Barton, Tanworth
Thomas Fulford, Tanworth
Robertus Freeman, Egbstn.
Elizabetha Brigins, Handsworth
1666
Dec.
21
55
Jan.
16
55
Feb.
15
55
Mar.
8
55
Mar.
10
1667 Apr.
7
55
June
18
5J
June
25
55
Aug.
10
55
Aug.
25
55
Nov.
8
55
Dec.
5
55
Jan.
6
1668
Mar.
3°
55
Apr.
18
55
Apr.
26
55
Apr.
27
55
Apr.
29
55
May
4
55
May
H
55
Aug.
2
55
Aug.
21
55
Aug.
29
55
Nov.
24
'5
Dec.
17
55
Jan.
29
55
Feb.
1
55
Feb.
2
1669 June
2
55
July
13
55
July
21
55
Aug.
29
55
Sep.
27
55
Nov.
6
55
Dec.
J3
55
Jan.
10
I67O
July
22
55
Aug..
4
»
Aug
5
54
Warwickshire Parish Registers.
[1670
1670 Aug. 16 Elizabetha Samman, Hampton, co. War.
„ Aug. [no day] Franciscus Greene, Yardley
„ Aug. 23 Elizabetha Woodon, Tanworth
„ Sep. 4 Richardus Peeters, Egbstn.
„ Sep. 11 Gullielmus Fulford, Solihull
„ Sep. 12 Elizabetha Bissel, infans, Solihull
„ Sep. 17 Anna Warrel, Tanworth
„ Sep. 18 Susanna Martin, Solihull
„ Sep. 26 Anna Davice, Solihull
„ Oct. 11 Thomas Bissel, infans, Tanworth
,, Nov. 22 Joannes Field, Packwood
„ Dec. 7 Sara Dowler, Yardley
,, Feb. 12 Joanna Delley, Egbstn.
1671 June 9 Margarita Taylor, Tanworth
,, June 16 Gullielmus Flint, Tanworth
„ July 28 Margeria Wixen, Solihull
„ Aug. 22 Joannes Reeve, Rowington
„ Sep. 7 Maria Middelmore, Northfield
„ Aug. [no day] Hugo Moore, Northfield, [sic, out of order]
[p. 107.I
Sep. 10 Carolus Waring, Solihull
Sep. 28 Andreas Eagles, Castle Bromwich
„ Nov. 30 Iserael Bate, Solihull
„ Dec. 13 Thomas Cooper, Rowington
,, Mar. 6 Widdow Martin, Costel, co. War.
„ Mar. 18 Maria Calloe, infans, Solihull
1672 Apr. 4 Joannes Barton, Solihull
,, May 7 Maria Grant, Solihull
,, May 29 Thomas Taylor, Yardley
,, June 5 Robertus Cooper, infans, Rowington
„ Jan. 23 Sara Taylor, Broume, co. War.
„ Feb. 6 Dorothea Millard, Tanworth
1673 May 22 Joannes Middelmore, Northfield
„ May 21 Margarita Kemsy, Solihull [out of order]
,, June 10 Anna Betterton, infans, Tanworth
,, June 16 Georgius Danby, Salmborn, O.S.F.
„ Aug. 24 Anna Faux, Tanworth
,, Sep. 24 Alicia Tibits, Handsworth
,, Oct. 3 Maria Middelmore, King's Norton
,, Feb. 5 Alicia Taylor, Yardley
::
1678]
The Franciscan Register.
55
1673 Feb. 7 [Mar. erased] Elizabetha Middelmore, North-
field
„ Mar. 4 Margarita Taylor
„ Mar. 9 Gullielmus Muggelstone, Yardley
„ Mar. 15 Anna Taylor, Yardley
1674 Apr. 12 Susanna Sadler, Fillongley
„ Dec. 18 Petrus Sadler, Egbstn.
„ Jan. 4 Elizabetha Higgenson, infans, Solihull
„ Feb. 3 Christina Brockley, King's Norton
„ Mar. 20 Thomas Kemsey, Tanworth
1675 Mar. 28 Maria Court, Beoley
„ Apr. 25 Gullielmus Coppage, Egbstn.
,, Dec. 15 Gullielmus Browne, Fillongley
[p. 108.]
1676 Apr. 5 Joannes Bissal, Solihull
„ June 15 Alicia Withies, Solihull
„ June 22 Anna Meadew, infans, Solihull
„ June 24 Anna Meadew, Solihull
„ Sep. 24 Joannes Berry, infans, Solihull
„ Sep. 23 Maria Powel, Solihull, [sic, ottt of order]
„ Sep. 28 Eleonora Turner, Harborne
„ Dec. 17 Thomas Curson, infans, Egbstn.
,, Dec. 21 Henricus Hoywood, Solihull
„ Jan. 30 Elizabetha Bannister, Solihull
1677 Apr. 11 Alicia Cooper, Solihull
„ Aug. 23 Gullielmus Hemming, infans, Packwood
,, Sep. 10 Henricus Scotton, Solihull
„ Nov. 9 Sara Taylor, Yardley
„ Dec. 19 Joannes Davis, Solihull
„ Dec. 30 Maria Martin, infans, Solihull
„ Jan. 1 Anna Gaunt, Egbstn.
„ Feb. 10 Joannes Grisold, Solihull
1678 Apr. 8 Thomas Hill, Solihull
„ Apr. 29 Joanna Tibits, Rowington
„ May 6 Joannes Barton, Solihull
„ May 9 Maria Probe, infans, Egbstn.
„ Aug. 3 Joannes Sparry, Harborne
„ Oct. 15 Elizabetha Burch, Solihull
„ Nov. 12 Anna Right, Solihull
„ Dec. 13 Gullielmus Meadew, Solihull
56 Warwickshire Parish Registers. [1678
1678 Nov. [no day] Margarita Muckley, Northfield, [sic, out
of order]
1679 May 6 Anna Heyes, Tanworth
May 6 Thomas Brise, Handsworth
July 6 Maria Woodward, Alvechurch
Aug. 1 8 Margarita Taylor, Yardley
Sep. [no day] Joanna Harrison, King's Norton
Nov. 10 Elizabetha Eboral, infans, Tanworth
Dec. 25 Anna Muggleston, Yardley
Dec. 30 Anna Michil, Solihull
Feb. 8 Joannes Davis, infans, Solihull
Mar. 15 Thomas Sadler, Warwick
[p. 109.]
Mar. 22 Richardus Moore, B'ham.
1680 Mar. 29 Thomas Pretty, Solihull
Apr. 14 Humphredus Moore, B'ham
May 12 Martha Maedew, Solihull
June 10 Gullielmus Meadew, Solihull
July 19 Catharina Haynes, Solihull
Sep. 26 Richardus Manchester, infans, Tanworth
Oct. 21 Dorothea Brittin, Tanworth
Dec. 15 Gullielmus Mathews, Solihull
Dec. 29 Maria Scotton, infans, Solihull
Jan. 10 Thomas Suffolck, infans, Egbstn.
Jan. 12 Elizabetha Moorwood, Maxstock
Jan. 20 Elizabetha Whorwood, Curdworth
Jan. 23 Elizabetha Roche, Solihull
Feb. 20 Joannes Coppage, Egbstn.
Feb. 25 Anna Pittway, Yardley
Mar. 18 Elizabetha Hill, Solihull
1681 Apr. 1 Joannes Brandon, Solihull
Apr. 4 Humphredus Loe, Egbstn.
May 1 Joannes Davis, Tanworth
May 8 Henricus Wright, Solihull
July g Alicia Ballamie, Tanworth
Sep. 16 Catharina Burton, King's Norton
Oct. 23 Elizabetha Asson, Solihull
Nov. 12 Elizabetha Milward, Willenhall
Nov. 24 Maria Davis, Solihull
Jan. 28 Adamus Bell, Yardley
1685] The Franciscan Register. 57
Anna Flint, infans, Fillongley
Francisca Brittin, infans, Tanworth
Alexander Josephus Turvill, infans, Aston,
co. Leicester
Elizabeta Tibbits, infans, Tanworth
Joannes Manchester, infans, Tanworth
Anna Manchester, infans, Tanworth
Anna Milles, Bromwich
Elizabetha & Alicia Evans, infantes, Tanworth
Franciscus Claiton, alias Freeman, Egbstn.
[p. no.]
Catharina Freeman, Egbstn.
Margarita Metcalfe, Solihull
Alicia Meysey, Northfield
Joannes Sparry, Egbstn.
Maria Smith, infans, Egbstn.
Maria Nix, Fillongley
Barbara Wheeler, Flyford Flavil, Vigor.
Joannes Everard, Tanworth
Joanna Gibbins, B'ham.
Joannes Blyth, Solihull
Rachael Brittin, Tanworth
Margeria Clark, Fillongley
Thomas Partridge, infans, Harborne
Henricus Veale, Solihull
Josephus Welles, Ashton, War.
Laurentius Grisold, Solihull
Francisca Truelove, Tanworth
Elizabetha Pitway, Solihull
Richardus Pittwaey, Yardley
Radulphus Bucknell, B'ham.
Francisca Moore, B'ham.
Francisca Eagles, Castle Bromwich
Gullielmus Waldern, Egbstn.
Joannes Flamstid, King's Norton
Anna Ingeram, Solihull
Richardus Probe, Egbstn.
Maria Insul, Tanworth
Samuel Kempster, infans, Egbstn.
Franciscus Ballamie, Tanworth
1 68 1 Feb.
27
1682 Apr.
3
„ Apr.
23
„ Dec.
17
„ Dec.
23
,, Dec.
30
„ Jan.
n
„ Jan.
29
„ Mar.
15
1683 Apr.
8
„ Apr.
24
» July
8
„ Oct.
17
„ Oct.
25
„ Oct.
31
„ Nov.
28
,, Dec.
2
„ Jan.
8
„ Jan.
20
1684 APr-
4
„ Apr.
21
„ May
6
„ June
H
» July
6
» Aug.
13
„ Sep.
30
„ Oct.
H
„ Oct.
22
„ Nov.
31
„ Dec.
10
„ Dec.
27
„ Feb.
5
„ Feb.
10
„ Feb.
19
„ Mar.
6
1685 Apr.
28
„ May
7
June
n
58
Warwickshire Parish Registers.
[!68S
1685 June 23 Joanna Grisold, Solihull
„ Aug. 18 Maria Swinford, Solihull
,, Oct. 12 Elizabetha Standley, Oldbury
„ Mar. 2 Maria Smith, alias Grisold, infans, Solihull
„ Feb. 12 Humphredus Cliffin, King's Norton [sic, out
of order]
1686 May 25 Thomas Lines, in Egbstn.
„ May 29 Judith Burry, B'ham.
,, Feb. 1 Blanca Shut, Harborne
1687 Apr. 24 Anna Waldern, Egbstn.
„ Apr. 3 Margarita Middelmore, Northfield [sic, out of
order]
[p. in.]
,, May 6 Gullielmus Stocks, infans, Egbstn.
,, Jan. 24 Elizabetha Danks, infans, Harborne
,, Mar. 5 Elizabetha Insul, Tanworth
1688 May 9 Sara Philips, Coventry
,, Dec. 12 Gullielmus Hemming, Packwood
1689 Apr. 6 Maria Williams, infans, Solihull
,, Apr. 10 Sara Calloe, Solihull
„ May 16 Elizabetha Grisold, Solihull
,, June 20 Maria Claiton, alias Freeman, Egbstn.
,, Jan. 20 Elizabetha Kempster, infans, Harborne
„ Feb. 26 Jacobus Martin, infans, Bickenhill
„ Feb. 25 Joannes Middelmoore, infans, Harborne [sic,
out of order]
1690 Apr. 8 Edwardus Partridge, Harborne
>j July 31 Jacobus Bucknel, infans, B'ham.
„ Nov. 27 Edwardus Taylor, Bickenhill
„ Mar. 11 Joannes Kenderick, Solihull
1691 May 14 Anna Sparry, Egbstn.
,, Aug. 30 Joannes Cliffin, Egbstn.
Sep. 4 Eleonora Moore, Hales, co. Salop
„ Jan. 31 Anna Rouck, Harborne
,, Feb. 5 Sara Stocks, Egbstn.
„ Mar. 11 Thomas Frost, infans, Yardley
1692 May 3 Elizabetha Probe, infans, Egbstn.
„ June 29 Edmundus Briggs, Asson [sic] , co. War.
„• Jan. 16 Elizabetha Carter, Harborne
„ Jan. 21 Sara Averry, Yardley
1723] The Franciscan Register, 59
Georgius Partridge, Harborne
Nicolaus Schort, infans, Hanbury, Staffs.
Anna Kempster, Harborne
Maria Kempster, infans, Harborne
[Handwriting 2 begins.]
Anna Bun, infans, Egbstn.
[p. 112.]
Edwardus Sheepheard, infans, B'ham.
Richardus Persel, infans, Egbstn.
Elineser Goffe, infans, B'ham.
Joannes Pootrig, B'ham.
Thomas Dixon, B'ham. -Aston
Franoiscus Grainger, B'ham-Aston.
Thomas Smyth, infans, Egbstn.
Elizabetha Partridge, infans, Harborne
Joannes Smyth, infans, Egbstn.
Sara Harris, infans, B'ham.
Timotheus Goffe, infans, B'ham.
Francisca Kempster, Harborne
Catharina Phillips, B'ham.
Henricus Anderton, Egbstn.
Franciscus Persal, Egbstn.
Maria Hartel, infans, Egbstn.
Carolus Philips, infans, B'ham.
Anna Banks, infans, Egbstn.
Josephus Banks, infans, Egbstn.
Maria Kempster, infans, Egbstn.
Elizabetha Reeve, Egbstn [sic, out of order]
Ivo Yearwood, infans, Warwick
Thomas Spurrier, Egbstn.
[Handwriting changes.]
171 1 May 6 Gullielmus Whitmore, sen., Sutton, co. War.
[Handwriting changes.]
Rebecca Osbon, B'ham.
Gullielmus Patridge, Hales.
Christophorus Harris, B'ham.
Franciscus Stocks, Egbstn.
Gullielmus Field, infans, Egbstn.
Joannes Spurier, jun., Egbstn.
1694 June
5
„ Oct.
22
1695 July
IS
» Aug.
17
„ Dec.
7
1696 July
26
„ Oct.
25
„ Mar.
12
„ Mar.
17
1697 Mar.
26
„ Mar.
28
„ May
20
„ Aug.
27
» Aug.
28
„ Sep.
26
„ Nov.
21
„ Nov.
27
1698 Apr.
11
„ May
18
„ June
17
» Aug.
22
„ Sep.
30
„ Nov.
11
„ Dec.
13
„ Jan.
9
,, Dec.
23
„ Feb.
21
1699 Apr.
19
1722
Sep.
10
>>
Sep.
23
»>
Feb.
2
>>
Feb.
3
1723
Apr.
10
»j
Apr.
21
60 Warwickshire Parish Registers. [1723
[P- «3«]
1723 Apr. 11 Anna Barton, infans, Egbstn.
„ July 14 Josephus & Agnes Robinson, infantes &
gemelli, B'ham.
„ July 1 g Thomas Patridge, Harborne
„ Aug. 16 Maria Woolley, B'ham.
„ Oct. 12 Thomas Onions, infans, B'ham.
„ Dec. 26 Josephus Patridge, Harborne
„ Jan. [no day] Thomas [Joannes erased] Smith, Egbstn.
1724 Mar. 29 Francisca Barton, infans, Egbstn.
,, [no day] Elizabetha Hartley, B'ham.
„ May 4 Richardus Sanders, B'ham.
„ May 16 Maria Hicken, B'ham.
„ May 16 Petrus Silvester, infans, B'ham.
„ May 19 Georgius Brown, B'ham.
„ July 2 Joannes Patridge, Harborne
„ Aug. 7 Elizabetha Biddlee, Egbstn.
„ Sep. 6 Maria Bragrome, infans, B'ham.
,, Sep. 19 Edwardus Loxley, B'ham.
„ Oct. 10 Joanna Robinson, in Harborne
„ Dec. 6 Sara Yates, B'ham.
„ Mar. 8 Elizabetha Cattel, B'ham.
1725 May 26 Martha Hansh, B'ham.
„ June 15 Gullielmus Attmore, Egbstn.
„ Sep. 18 Joannes Weakman, infans, B'ham.
„ Sep. 19 Elizabetha Bucknall, B'ham.
„ Sep. 27 Maria Frost. B'ham.
„ [no date] Anna Rooke, Harborne
„ Dec. 19 Thomas Wright, B'ham.
„ Jan. 9 Sara Martin, B'ham.
„ Jan. 11 Humphredus Sparrey, Egbstn.
„ Feb. 2 Josephus Yates, B'ham.
1726 [no date] Elizabetha Millard, King's Norton
„ [no date] Vidua Tunks, Egbstn.
„ Apr. 23 Anna Simes, B'ham.
[p. 114.]
„ Aug. 16 Philippus Loxley, sen., Egbstn.
„ Oct. [no day] Margarita Robinson, Egbstn.
„ Nov. 6 Thomas Eose, Halesowen
„ Jan. 7 Maria Magdalena Attmore, in Egbstn.
1792] The Franciscan Register. 61
Thomas Barton, B'ham.
Maria Millard, Harborne
Thomas Martin, B'ham.
Arabella Worlidge, B'ham.
Samuel Right, B'ham.
Richardus Arnold, B'ham.
famula Stokes et famula Evans, B'ham.
Gullielmus Gennings, B'ham.
Gullielmus Simes, B'ham.
famula Pemberton, B'ham.
Francisca Kempster, Egbstn.
Francisca Cawser, Deritend
Maria Barton & filia, Egbstn.
Joannes Pemberton, B'ham.
Elizabetha Fisher, B'ham.
Richardus Norris, B'ham.
Maria Desmore, B'ham.
Maria Ford, B'ham.
Maria Day, B'ham.
Samuel Jones, B'ham., omnibus Ecclesiae
Sacramentis munitus
[P- IJ5-]
Maria Kemster, Egbstn.
Joannes Taylor, B'ham.
Elizabetha Taylor, B'ham.
Samuel Cattle, B'ham.
William Taylor, B'ham.
Mary Johnson, fa. suprascripti Gullielmi
Taylor
Joannes Johnson, maritus Mariae supra
Maria Nutt, mater mea in residentia nostra
Birminghamiae, aetatis 80. Ora Lector
pro me et eis
Circiter 150 sepulti sunt antehac in cemeterio Sti Petri de
quorum nominibus mentio haud facta est — " Ex hoc nunc "
nomina scripturus sum. T. M. McDonnell.
1726 Jan.
17
■>■>
Feb.
21
1740
Sep.
26
j>
Sep.
27
5?
[no date]
1741
[no date]
>>
[no date]
>>
[no date]
M
[no date]
>>
Dec.
25
J>
Dec.
25
1742
[no date]
5)
[no date]
1743
[no date]
1744
[no date]
)>
Dec.
21
1745
Jan.
8
>>
Apr.
3
>>
Apr.
12
1749
Apr.
4
1766
Oct.
11
}J
Nov.
5
>>
Dec.
7
)}
Dec.
8
1774
Feb.
14
?>
July
H
I790
Oct.
29
1792
Apr.
18
62 Warwickshire Parish Registers. [1664-83
[p- 1370
Nomina eorum qui in Tertio Ordine Sti Patris Nostri
Francisci Professi sunt.
UBI DIES EORUM PROFESSIONIS, ET NOMINA QUAE IN ReLIGIONE
ASSUMPSERUNT, ITEM PaROCHIAE IN QUIBUS PROFESSI SUNT
ANNOTANTUR.
1664 Dec. 8 Soror Brigitta Ferrors, a Sta Maria Magdalena,
in Baddesley
„ Dec. 15 „ Maria Freeman, a Sta Maria Magdalena,
in Egbstn.
1665 Apr. 9 „ Maria a Sta Teresa, alias Margeria Beal,
in Beoley
1667 Nov. 21 „ Elizabetha Carter, a Sta Maria Mag-
dalena, in Egbstn.
1674 Nov. 19 Frater Josephus a Sta Maria Magdalena,
alias Petrus Morgin, in Egbstn.
1 68 1 May 25 Soror Francisca Catharina Bischop, in Brailes
,, Aug. 5 ,, Maria Magdalena Ravenhill, in Wolver-
hampton.
1683 Mar. 5 ,, Clara Francisca Cotton, in Burton-super-
Trent
1657-9] Tht Franciscan Register. 63
OP- H7-]
Nomina eorum qui ad Confraternitatem
Chordae Sti Francisci seu passionis Domini
nostri Jesu Christi admissi fuerunt, ubi notatur
Parochia, in qua eidem Confraternitati Se
associarunt
1657 Sep. 15 Elizabetha Randolph, Bevington
„ [no date] Francisca Kempson, Cookhill
„ Dec. [no day] Gullielmus Fletcher, Egbstn.
Richardus Moole, Baddesley
Joanna Hudsford, Solihull
Maria Middelmoore, Yardley
Winifreda Betham, Rowington
Anna Field, King's Norton
Anna Whitmore, Beoley
Margarita Beal, Beoley
Anna Harris, Cookhill
Elizabetha Fortescue, Cookhill
Maria Sarah, Cookhill
Maria Spicer, Salburn, co. War.
Richardus Collet, Salburn
Francisca Davis, Baddesley
Elizabetha Higgeson, Baddesley
Francisca Simonds, Baddesley
Joannes Reeve, Rowington
Elizabetha Reeve, Rowington
Joanna Milburn, Rowington
Elizabetha Grisold, Rowington
Joanna Reeve, Rowington
[P- H8.]
Joannes Davis, Solihull
Joannes Smith, Yardley
Thomas Wheler, Solihull
Anna Maedew, Solihull
Francisca Moore, B'ham.
Anna Painter, Egbstn.
Laurentius Allen, Egbstn.
Francisca Beare, Egbstn.
Maria Freeman, Egbstn.
Edwardus Kempson, Cookhill
1659 Sep.
5
>»
Sep.
27
»>
Sep.
29
>>
Sep.
29
»>
Oct.
4
>>
Oct.
4
>>
Oct.
4
. '5
Oct.
6
;>
Oct.
7
)>
Oct.
7
>)
Oct.
8
)>
Oct.
8
j)
Oct.
25
jj
Oct.
25
)>
Oct.
25
)j
Nov.
3
>>
Nov.
3
>)
Nov.
3
>)
Nov.
3
>>
Nov.
3
n
Nov.
6
5>
Nov.
7
J)
Nov.
7
>>
Nov.
10
))
Nov.
11
>>
Nov.
12
)>
Nov.
13
5>
Nov.
13
))
Nov.
H
»
Nov.
17
64 Warwickshire Parish Registers. [1659
1659 Nov. 17 Elizabetha Brandon, Cookhill
„ Nov. 15 Maria Francis, Cookhill, [sic, out of order]
„ Nov. 20 Joannes Tampson, Tanworth
„ Nov. 20 Margarita Tompson, Tanworth
,, Nov. 25 Joannes Brown, Tanworth
,, Nov. 25 Catharina Brown, Tanworth
„ Nov. 26 Maria Greene, Tanworth •
„ Nov. 30 Maria Ashton, Baddesley
„ Dec. 1 Elizabetha Reeve, Rowington
„ Dec. 1 Elizabetha Sanders, Rowington
„ Dec. 1 Richardus Reeve, Rowington
„ Dec. 3 Elizabetha Palmer, Knowle
„ Dec. 3 Joannes Archer, Knowle
„ Dec. 3 Ursula Archer, Knowle
„ Dec. 4 Maria Davis, Solihull
„ Dec. 4 Anna Davis, Solihull
„ Dec. 5 Joanna Lea, Solihull
„ Dec. 6 Gullielmus Reeve, Rowington
„ Dec. 6 Anna Barton, Solihull
„ Dec. 6 Maria Loa, Tanworth
„ Dec. 9 Francisca Cubbig, Egbstn.
„ Dec. 9 Joannes Cubbig, Egbstn.
„ Dec. 9 Maria Joans, B'ham.
„ Dec. 13 Anna Barber, Beoley
„ Dec. 13 Alicia Corrie, Beoley
„ Dec. 14 Thomas Griffin, Beoley
„ Dec. 14 Joanna Griffin, Beoley
„ Dec. 17 Robertus Spicer, Salborn
„ Dec. 29 Francisca Windsor, Worcester
Jan. 30 [Dec. erased] Thomas Reeve, Rowington
[p. 149.]
„ Jan. 1 Thomas Ferfax, Wootten
„ Jan. 1 Isabella Ferfax, Wootten
„ Jan. 10 Maria Figgin, Rowington
,, Jan. 17 Alicia Heath, Beoley
„ Feb. 2 Elizabetha Scharburie, Rowington
„ Feb. 2 Rogerus Paine, Rowington
Feb. 2 Dorothea Jeame, Rowington
„ Feb. 5 Margarita Cubbig, Solihull
,, Feb. 10 Margeria Gubbig, Egbstn.
1662] The Franciscan Register. 65
1659 Feb. 10 Leonardus Cubbigg, Egbstn.
Feb. 10 Gullielmus Cubbig, Egbstn.
Feb. 11 Eleonora Waldern, Egbstn.
Feb. 14 Henricus Memb, Beoley
Feb. 14 Edwardus Whitmore, Beoley
Feb. 14 Margarita Ballamie, Beoley
Feb. 19 Elizabetha Palmer, Knowle
Mar. 15 Edwardus Ashton, Solihull
Mar. 16 Joanna Dooley, Egbstn.
Mar. 18 Maria Taylor, B'ham.
Mar. 18 Anna Probe, Egbstn.
Mar. 24 Eleonora Randolph, Salburn
Mar. 24 Goodeth Smith, Salburn
Mar. 24 Henricus Miles, Salburn
1660 Mar. 30 Emma Sadler, Fillongley
Mar. 31 Jona Sanders, Rowington
July 3 Edmundus Jones, Beoley
July 13 Edwardus Atmoore, Tarbick, co. War.
July 13 Jana Atmoore, Tarbick
July 13 Jana Atmore, jun., Tarbick
Aug. 30 Catharina Brieress, Rowington
Oct. 16 Margarita Whitmore, Beoley
Nov. 23 Maria Moraine, Tarbick
Nov. 25 Alicia Ballamie, Tanworth
Dec. 5 Dorothea Stanford, Salford
Dec. 5 Maria Fitzherbert, Salford
Dec. 9 Anna Richards, Baddesley
Feb. 9 Elizabetha London, Cookhill
Feb. 15 Agatha Harring, Yardley
[p. 150.]
1 66 1 Aug. 9 Winifreda Astley, Bishton
,, Sep. 8 Martha Wolmer, Baddesley
,, Oct. 28 Margarita Allen, Beoley
„ Oct. 31 [ ] Handford, Tarbick
„ Nov. 2 Joannes Reeve, Salmburn
,, Feb. 27 Maria Wilmore, Kingston, co. Vigor
,, Feb. 26 Maria Court, Yardley [sic, out of order]
1662 Mar. 25 Maria Homes, Tanworth
„ Nov. 13 Maria Lane, Har borne
„ Mar. 13 Brigitta Ferrers, Baddesley
Warwickshire — III. f
66 Warwickshire Parish Registers. [1663
1663 Apr. 29 Elizabetha Davis, Salford
„ Apr. 29 Francisca Hadley, Salford
„ Apr. 29 Joannes Rhead, Salford
„ July 2 Maria Sanders, Solihull
„ July 19 [Feb. erased] Dorothea Woolmer, King's
Norton
Elizabetha Coppage, Egbstn.
Elizabetha Mosley, Solihull
Joanna Berwick, Solihull
Elizabetha Anderton, Yardley
Maria Betterton, Tanworth
Anna Greene, Egbstn.
Elizabetha Hobby, Tanworth
Maria Euets, Solihull
Winifreda Birtch, Egbstn.
Francisca Berrington, Egbstn.
Judith Grisold, Rowington
Maria Harper, Rowington
Catharina Austreed, Rowington
Dorothea Hobkins, Rowington
[P- 151-]
Elizabetha Middelmore Yardley
Margarita Sadleire, Fillongley
Margeria Partridge, Harborne
Henrietta Maria Bissel, Brailes
Catharina Engerim, Brailes
Edmundus Adys, Upton Warren
Helena Moore, Egbstn.
Matthias Freeman, Egbstn.
Catharina Freeman, Egbstn.
Maria Davis, Solihull
Maria Allen, Pooley, War.
Aima Arden, Grafton
Catharina Courte, Wootton, co. War.
Jacobus Arden, Upton
Maria Arden, Upton
Anna Forde, Ashton
Francisca Bioies, Wootton
Gulielmus Davis, Solihull
Jana Davis, Solihull
„ Aug.
10
1664 Aug.
27
„ Aug.
27
„ Oct.
28
1666 Sep.
10
„ Oct.
20
„ Nov.
11
1669 Apr.
12
„ Jan.
29
„ Mar.
19
1671 Apr.
16
„ Apr.
16
„ Sep.
20
„ Sep.
20
1674 Feb.
24
1676 Apr.
26
„ Oct.
4
1677 Oct.
16
„ Oct.
16
1679 Dec.
21
1680 May
3
1 68 1 May
12
„ Aug.
19
„ Jan.
9
„ Jan.
22
1682 July
4
„ Sep.
29
„ Nov.
9
„ Nov.
9
,, Dec.
10
„ Mar.
1
1683 June
20
„ June
20
1720]
The Franciscan Register.
67
1684 June
20
„ Nov.
1
„ Feb.
20
„ Mar.
19
„ Mar.
19
1685 Mar.
25
„ Mar.
25
„ Mar.
25
„ Oct.
4
1686 Apr.
5
„ Apr.
16
1687 May
26
„ June
5
1688 May
12
1689 Sep.
15
„ [no date]
1691 Jan.
6
, Jan.
6
, Jan.
6
„ Jan.
6
„ Jan.
6
„ Mar.
9
„ Mar.
9
„ Apr.
24
1693 June
4
„ Nov.
9
1694. Oct.
4
1695 Sep.
3
„ Jan.
4
1687 Apr.
21
1696 Aug.
4
„ Nov.
17
1697 June
20
1698 May
17
1 71 1 May
20
1713 May
H
1720 Oct.
29
Brigitta Measy, Solihull
Francisca Atwood, Rowington
Sara Ashton, Solihull
Elizabetha Hatton, Upton
Joannes Parler, Upton
Elizabetha Wheeler, Egbstn.
Francisca Sanders, Egbstn.
Maria Sanders, Egbstn.
Elizabetha Hawkins, Egbstn.
[p. 152.]
Joannes Wheler, Kings Norton
Catharina Carrington, Wootton
Maria Penderill, Egbstn.
Dorothea Birtch, Gostocke, Stafford
Catharina Nedum, Colsen Basset, Notts.
Maria Bruce, Egbstn.
Franciscus Wolmer, Upton
Franciscus Wolmer, Upton [sic]
Joannes Thornbury, Upton
Anna Adys, Upton
Maria Dunford, Upton
Magdalena Green, Upton
Maria Sanders, Upton
Magdalena Simonds, Upton
Anna Penderill, Egbstn.
Maria Copage, Studley
Maria Davis, Whorecross
Robertus Freeman, Egbstn.
Margarita Ross, de par. Sti Martini, Worcester
Georgius Greenwood, Egbstn.
Catharina Perry, King's Norton
Elizabetha Gogh, Egbstn.
Maria Lewis, Clains, Vigor
Thomas Whitgrave, jun., Moseley, Staffs.
Philippus Loxly, jun., Egbstn.
[Handwriting changes.]
Maria Smith, Egbstn.
Maria Bucknel, B'ham.
[Handwriting changes.]
Maria Ward, Egbstn.
68
Warwickshire Parish Registers. [1720-45
1720
Nov.
1
1722
Oct.
24
>>
Oct.
24
1723
Apr.
5
it
June
6
J>
Nov.
1
?>
Dec.
7
172s
Jan.
11
>>
Feb.
2
1740
Oct.
12
>»
Oct.
26
5>
Oct.
26
>>
Nov.
16
>>
Nov.
16
1742
Jan.
4
>»
Jan.
18
J>
Jan.
18
J>
Jan.
18
J>
Jan.
25
>}
Jan.
25
I 741
June
13
J)
June
13
>>
June
13
)>
Oct.
4
J>
Oct.
18
»>
Dec.
8
1742
Aug.
22
1741
Mar.
13
1743
Apr.
4
J>
June
6
>>
Aug.
H
1745
Feb.
3
Anna Painter, Egbstn.
Maria Hey, Presbery, co. Castrensis
Amanda Lancaster, Prescort, Lancaster
Anna Simes, B'ham.
Susanna Spurrier, Egbstn.
Maria Magdalena Attmore, Egbstn.
Catharina Brooks, Elmley, co. Worcester
Elizabetha Brooks, Elmley, co. Worcester
Elizabetha Brogan, B'ham.
Maria Giles, Codsall, Staffs.
Josephus Hawksford, Handsworth
Joanna Hawksford, Lichfield
Gullielmus Taylor, B'ham.
Elizabetha Taylor, Solihull
Susanna Oignons, B'ham.
Thomas Francis, B'ham.
William Matthews, Otterburn, co. Hanton
Henricus Assheton, Fairhurst, co. Lanes.
Elizabetha Haywood, B'ham.
Sara Hodgetts, B'ham.
Anna Patridge, Harborne
Dna. Yardley, B'ham.
Susanna Frost, B'ham.
Maria Nutt, B'ham.
Sara White, B'ham.
Elizabetha Painter, Egbstn.
Elizabetha Stondley
Maria Jones, B'ham.
Elizabetha Kempster, Egbstn.
Maria Silk, Egbstn.
Gullielmus Cottril, B'ham.
Elizabetha Palmer, Deritend
Marriages at Bishops
Tachbrook,
1538 to 1812.
Note.— The Register of the Parish of Bishops Tachbrook dates back to
1538.
Volume I. is of parchment and covers the period 1538-1754 for
Marriages, and 1538-1812 for Baptisms. It is in good condition, and
the binding is in a sound state. There are several blank pages.
Volume II. is of paper, and contains the usual printed forms. It
covers the years 1754-1806. It is also in excellent condition.
Volume III. covers the years 1806-1812. It is a large Volume
containing Banns and Marriages on the usual printed forms. Only
a few pages have been used.
The Register has been transcribed by Mr. M. G. Hallett, and
is now printed by leave of the Rev. J. T. Hallett, Vicar of Bishops
Tachbrook.
Volume. I.
Com Warr : Tachebroke. — The Regester Booke of all the
Christenings, Weddinges and Funeralls had and solem-
nised within the said parishe from the xxxth yeare of the
Reigne of Kinge Henrie VHIth, in Anno Domini 1538,
untill this present yeare of our Lord God 1600, beinge the
xliith yeare of the Reigne of our most gracious soveraigne
Ladie Elizabethe the Quenes Majestie that now is.
William Tubbe & Ales Sale
John Reynaldes & Ales Wrethe
John Murcote & Suzan Olney
Richard Wetteie & Margaret Boldinge
Leonard Inse & Agnes Tens
Richard Wettelie & [ ] [ ]
John Olney & [ ] [ ] ...
Edward Wellis & [ ] [-
William Webbe & [ ] [-
George Nirdson & [ ] [-
John Clifford & [ ] [
-]
11 Nov.
1538
8 June
1539
18 Nov.
jj
21 Nov.
I5io
16 Feb.
!.54i
2 July
>>
20 Nov.
>>
27 Nov.
jj
8 July
J546
12 Oct.
!547
24 Nov.
>>
7o
Warwickshire Parish Registers.
[1548
Richard Richardes & [-
William Trentan & [
Thomas Blakewell & [—
John Asnenes [?] & [ —
Robert Hakeswell & [—
John Baillie & [ — -]
-] ["
] [-
-] ["
-] [-
-] [-
-]
[—
-]
[-
c-
-]
Robert Hynde & [-
Henrie Clemens & Jone Pole
Thomas Westand & [ ]
John Capp & Katheren Gardener
John Taills & Joyce Murcot
Richard Kilbit & Annie Inse
Robert Manbushe [?] & [ ]
Robert Manbushe & Elyzabethe Commander
Robert Shakespeare, of this p., & Agnes
Steward, of Haselie
Roger Aston, of this p. & Ales Bondell, of
Ashant, of Newbolte
George Smithe, of Barford, & Anne Cowley...
John Grandam, of this p., & Joan Arnote [?]
of [Ou?]ghton
Robert Manbushe, of this p., & Anne Odisson,
of Warwick
George Hynde, of this p., & Ellen Shete, of
[ ]
Jaxxt Fillippei, of [ ], & Ellen Ash-
berton
Robert Wykes & Blanche Inse
John Middleton, of [ ] , & JoaneTommis,
of[ ] ...
Peter Eires & Annie Rouslie
Hugh Malin, of [ ] , & Johan Tailles, of
[ 1 - "
Thomas Eborne, of [ ] , & Margaret
-] , & Elyzabethe
Tomson, of [ ]
William Warde, of [
Sheslin ...
Thomas Warchan & Suzan Cotterell
Richard Scaltake & Alice Commander
Michaell Whood & Margarett Aspacman
5 Mar. 1548
8 Sep. „
25 Jan. 1549
4 APr- »
3 Nov. „
I Feb. 1550
22 Nov. „
31 Oct. 1551
23 Dec. 1552
30 July 1553
5 Aug- »
8 Oct. „
20 Nov. 1557
12 Nov. 1559
29 Nov. ,,
20 Jan. 1560
28 Jan. ,,
29 June „
20 Oct. „
II Jan. 1561
20 Jan. ,,
13 June 1562
3 Jan- I563
9 July „
21 Oct. 1564
3 Nov. 1565
3 Nov. „
11 Nov. 1566
18 June 1567
8 Nov. „
1577] Bishops Tachbrook Marriages. 71
William Trentan, of this p., & Margaret
Lovell, of [ ] ... ... 17 July 1568
John Cheslm, s. of Ed., of this p., & Anne
Burlton, dau. of [ ] Burlton, of
[ ]
Thomas Granger, of this p., & [ ]
[ ]
James Tallies & Agnes Commander, dau. of
William ...
Henerie Barlic & Margaret Farmer
Henerie Francton&AgnesWhood, dau. of Symon 23 Oct.
Henerie Eires, s. of Thomas Eires, & Johan
Murcote, dau. of Henerie Murcote ...
Robert Manbushe & Parnell Welche
Robert Hare, s. of Roger Hare, & Johan
Eddowes ...
William Olney, s. of John Olney, gent., &
Isabell Catesbie
Thomas Aston, s. of Roger, of this p., & Anne
Boxwell, of Harburie
Edward Overton & Ales Turm
Henrie Jaggard, of Lemyngton, & Suzan
Olney, dau. of John Olney, gent.
John Granam, of this p., & Elizabethe Collins,
w., of Yeatington ...
Edward Murcote, s. of Henrie, & Anne
Olney, dau. of John Olney, gent.
Richard Wills & Dorothie Komme...
Richard Hill, vicar, & Ales Granger
Thomas Savage, s. of John Savage, & Ales
Comannder, dau. of William ... 23 Nov. „
Marten Olney, s. of Thomas Olney, gent., &
Jane Townesende, dau. of Peter
Townesende [sic] ... ... ... 29 Apr. 1576
Michael Comannder, s. of William, & Maria
Walls ... ... ... ... 28 Sep. „
Roger Savage, s. of John, & Anne Comannder,
dau. of William ... ... ... 5 Nov. „
John Aston, s. of Roger, of this p., & Johan
Collens, dau., of [ ] Yeatmington 27 July 1577
7 Aug-
i569
23 Mar.
i57o
26 Apr.
»
12 Oct.
»j
23 Oct.
>>
30 Jan.
i57i
8 Feb.
5»
21 Oct.
J?
11 June
1572
24 June
>)
16 Feb.
1573
7 June
}>
20 June
J>
10 Feb.
1574
20 Apr.
JJ
18 Oct.
}J
27
Sep.
1577
-]
Sep.
>>
25
Nov.
j?
i7
Jan.
1578
27
Jan.
j»
29
Jan.
»
6
Feb.
>>
7
June
>>
23
June
>i
25
Feb.
>»
22
June
1579
i6
July
>>
25
Jan.
>>
72 Warwickshire Parish Registers. [*577
Erasmus Catesbie, of Ceiton, gent., & Anne
Wooddall, dau. of Thomas Wooddall...
Olyver Power & Embric Overton ... ... [-
William Underill, gent., & Marie Underill ...
John Antrobus & Elyza Price
Richard Flamsted & Kateron Olney, dau. of
John Olney, gent. ...
John Boddington & Eliza Laxworth
Roger Chanil & Eliza Partley
George Halle & Magdalene Cuspine
Nicholas Collins & Katheren Lyngham
George [Dagse ?] , of Dorset, & Anne Cootes,w.
Franncis Hill, s. of William Hill, of Warwick,
& Anne Heynes, dau. of Richard
Haynes, of Warwick
William Murcote, s. of Henrie Murcote, &
Margaret Savage, dau. of John Savage
William Olney, gent., & Joan Eyres
William Knott, s. of [ ] Knott, of this
p., & Elyzabeth Hoblie, dau. of [ ]
Hoblie, of [ ] ... ... 27 Jan. 1580
Thomas Olenall, of Rowington, & Prudence
Warner, dau. of Richard Warner, of
Ratcliffe ... ... ... ... 14 May „
James Eedes & Joan Morris, w. ... ... 24 May „
Abraham Olney, gent., & Suzans Comannder,
dau. of William Comannder... ... 29 May „
John Smythe & Joyan Bornsley ... ... 21 June „
John Medlie & Elyzabeth Rawbone ... 1 Oct. ,,
Richard Morrell, of Cubbinton, & Emmie
Busslox. dau. of Thomas Busslox ... 24 Oct. „
John Arrowsmithe, of this p., & Joyce
Coxxsonne, of Fulbroke
William Hynd, s. of George Hynd, & Margaret
Aston, dau. of Roger Aston
Richard Power, of Warwick, & Isabell How
John James, of Wasperton, & Joan Clemens...
Thomas Maisters & Elyzabeth Overton, dau.
of Robert Overton ...
John Cox & Elyzabethe Sinedell ...
22 May
1581
30 Oct.
13 May
1 Oct.
1582
1583
>>
12 Oct.
26 Oct.
>>
11
1591] Bishops Tachbrook Marriages. 73
Peter Aston, s. of Roger, & Anne Hynd, dau.
of Roger George Hynde ... ... 15 Jan- I584
Thomas Pratt & Joan Weaver ... ... 9 Juty »
Edward Murrott & Anne Kettell ... ... 17 Aug. „
Thomas Baker & Agnes Pyrkens ... ... 19 Oct. „
Walter Baillies, of Warwick, & Jane Franke-
lin ... ••< — ••• 2° 0ct* "
Robert Allibonde, of Wardenton, & Suzan
Aston, dau. oi Roger Aston ... ... 27 Oct. „
John Savage & Isabell Smith ... ... 2 Nov. „
William Olney, gent., of this p., & Marie
Lovitt, of Warwick ... ••• 9 Nov- »
John Readinge, s. of Richard, & Joan Webb,
dau. of [ ] [ ] 24 Apr. 1585
Roger Symon & Suzan Symkins, dau. of
[ ] Symkins... ... ... 30 Sep. „
H enrie Collens & Jeanie Butler ... ... 9 Oct. „
Richard Littelie & Joan Olney, dau. of John
Olney, gent ... ••• ••• [ — ] Dec. ,,
William Hobdaid, of Stratford, & Anne Cooks 18 Apr. 1586
John Bussloxx, s. of Thomas Bussloxx, of this
p., & Joan Hanrock, dau. of [ ]
[ ] , of Bodington ... ... 14 May „
Thomas Pardie, of Warwick, & Alice Wykes,
dau. of Robert Wykes ... ... 4 Oct. 1587
John Hopkins & Phillipp Jones ... ... 15 Jan. „
Richard Wilson & Agnes Whittelie ... 26 Jan. 1588
Thomas Cowper & Agnes [ ] ... 24 Oct. 1589
John Shipston & Jane Medlie ... ... 26 Nov. „
Lawrence Savage, s. of [ ] Savage, of
this p., & Agnes Wollerston, dau.
of [ ] [ ] 12 Oct. 1590
John Bostocke & Suzan Cootis ... ... 26 Oct. „
William Reading, s. of Richard Reading, &
Alice Pollie ... ... ... 3° Nov« »
John Hopkins & Joan Aston, dau. of Roger
Aston ... ... ... ••• 26 Jan. „
Thomas Cotton & Anne Yonge, dau. of [ ]
Yonge ... ... ... ... 18 July 1591
Thomas Reading, s. of Richard,& Jane Clemens 26 Oct. „
74 Warwickshire Parish Registers [1591
Mychael Warcham, s. of Thomas, & Ellen
Perkins ... ... ... ... [ — ] Nov. 1521
William Rilbie & Anne Symkins, dau. of
[ ] Simkins ... ... ... g Oct. 1592
Roger Shaxpere, s. of Robert, & Isabell
Parkins ... ... ... .-.31 Jan. „
Thomas Turner & Isabell Shaxpere, dau. of
Robert Shaxpere ... ... ... 4 May ,,
John Eires, s. of Henrie, & Sara Olney, dau.
of William Olney, gent. ... ... 26 Aug. 1594
John Elliot & Maria Wykes ... ... 26 Aug. „
Richarde Whoodde, s. of Mychaell, & Wene-
fride Biggis ... ... ... 29 Sep. 1595
Roger Shaxpere & Alice Higgins ... ... 8 Oct. „
Roger Readinge, s. of Richard, of this p., &
Joan Hors, dau. of Thomas,of Warwicke 20 Nov. „
[Writing changes.']
John Trevilian & Dorothy Claveshaw ... 8 Oct. 1596
[No entry in 1597.]
Henrie Talbott, of Stratford, & Elizabeth
Murrott ... ... ... ... 25 Dec. 1598
Raulph Saxon & Ellen Lathum, both of Bitley,
in the co. of Stafford ... ... 4 July 1599
George Bydlie, of Stonelie, & Maria Comannder,
dau. of Michaell ... ... ... 3 Apr. 1600
[Writing changes.]
Thomas Olney, of Ashorne, & Joyce Pratt ... 20 Jan. 1601
Thomas Commannder & Elizabeth Antrobus 4 Feb. „
Thomas Maysters, w., & Agnes Marobust, w. 1 May „
William Cookes, of Southam, & Johan
Commannder ... ... ... [ — ] Oct. „
Thomas Konnion, of this p., & Mary Scaves,
of Whitnash ... ... ... 15 Jan. 1602
Edward Haykine & Mary Bolding ... 7 Nov. 1603
Richard Warricke, of Lighthorne, & Alice
Olney ... ... ... ... 24 Nov. ,,
John Hankgorne, of Wolton, & Frannces
Westley ... ... ... ... 16 Apr. 1604
John Wilkenson & Ursula Olney ... ... 14 June ,,
Thomas Brinton & Elizabeth Birknell ... 8 Oct.
1622] Bishops Tachbrook Marriages. 75
Simon Haxmon, of Warwicke, & Alice
Commannder ... ... ... 24 Nov. 1604
Thomas Hawkes & Alio Shaxper ... ... 21 Aug. 1605
Robert Boothe & Elizabeth Talbot, of Stafford 8 Oct. „
Lorannce Savage, of Ta?hbrook, & Joan
Shaxper ... ... ... ... 20 Jan. „
[No entry in 1606.]
[Writing changes, an uneducated hand.]
Thomas Pratt & Margaret Savage...
John Tasys & Barbara Brinton
Edward Olney, of Ashorne, & Aldine [ ] ,
of Ethorp
John Mason, of Hychtcheme [?] , & Anne
Mayhew ...
Roger Tombrell, of Marston, & Anne James...
Thomas [ ] & Jane Brinston...
John Hooxhend, of Barford, & Alice Pratt ...
John Jakeman & Jane Pratt
John Pirkans, of Warmington, & Anne
Murcott ...
Thomas Collins, of T., & Elyzabeth Eadney, of
Gadon
Thomas Aston & Isabelle Readinge
Francis Staig & Susans Key
John Aliband & Alice Mamus
Edward Savage & Jone Greame
Robert Burbage, of Litell Comton, & Jone
Olney
[ ][ ]& Jane Avis
[ ] [ ] & Elyzabeth Brinton
William Hanrocks, of Chesterton, & Margaret
Alibands ...
Edward Clarke & Margaret Antrobus
Richard Aston, of T., & Elyzabethe Alletic, of
Wotton ...
John Pitway & Elyzabeth Sked
Abraham Readinge & Batheven Olney
John Readinge & Elyzabeth Bradshall
John Kent & [ ] Ponson
John Maystow & Susans Pratt
13 Oct.
1607
14 Jan.
1608
19 Jan.
11
20 Feb.
1609
29 Sep.
1610
13 Oct.
j>
28 May
j>
4 Nov.
1611
5 Nov.
>>
20 Jan.
1612
1 June
1613
7 Oct.
5>
17 Oct.
l6l4
17 Oct.
n
1 July
1615
10 Oct.
>>
1 H
>>
4 Dec,
I6l8
20 May
1619
8 July
1620
17 July
1623
2 Nov.
1624
12 Feb.
1620
23 Oct.
l62I
24 Oct.
1622
76
Warwickshire Parish Registers.
[1622
William Collens & Jane Burbage ... ... 24 Oct. 1622
Thomas Meadow & Anne [?] Whacnd ... 14 Jan. 1621
Thomas Wolsey, of Barford, & Mary [?]
Commander ... ... ... 30 May 1622
Edward Overton & Alice Kent ... ... 19 Nov. ,,
Thomas Walton, of Bydford, & Anne
Chundit ... ... ... ... 24 June 1623
Henry Chebsy, of Harbery, & Anne
Reading ... ... ... ... 27 Oct. 1626
Henry Norton & Jone Masters ... ... 31 Oct. „
William Powers & Anne Barlow ... ... 3 May 1627
Richard Harvy, vicar, & Frannce Olney ... 4 July „
William Perlotts & Anne Westley ... 2 Sep. „
Edward Flint & Alic Savage ... ... 10 Dec. „
Richard Hakins, of Newball, & Mary
Hurdis ... ... ... ... 21 June 1628
Roger Readinge, of Aulfton [?] , & Anne Poanis 13 Oct. ,,
Thomas Hinson, of Wolstone & Anne
Gardner ... ... ... ... 15 Oct. „
Edward Reading & Anne Commannder ... 17 Feb. 1629
John Hurdish & Margaret Hoods ... ... 1 June „
William Hodges & Elizabeth Olney ... 13 Feb. 1630
John Barlow & Barbary Tracy ... ... 31 Oct. „
[ ] Finch & Mary String ... ... 29 Sep. „
[ ] Gibbs, of Offchurch, & Elizabeth
Rainbone... ... ... ... 12 Oct. „
Walter Draxer & Alic Gabell, of Geidon ... 23 Apr. 1631
William Reading & Alic Draxer ... ... 2 May ,,
Edward Overton & Winifrid Drake, of
Warwick ... ... ... 1 June 1632
William Haxmam & Mary Gibbons ... 14 Jan. 1633
Richard Savage, of T„ & Mary Lee, of Lithorne 4 Mar. „
Robert Beard & Margaret Mevvy ... ... 8 Oct. 1634
James Hurdish & Ann Aivory ... ... 1 Mar. 1635
[ Writing changes.]
George Commander & Anne Reading ... 8 Feb. 1650
Nicholas Radburne & Zippora Only [sic] ... 31 Jan. 1651
Robert Far & Elenora Collins ... ... 26 Apr. 1652
Nicholaus Whitby & Elisabetha Booth, filia
Richardi Booth, generosi ... ... 27 July „
1682] Bishops Tachbrook Marriages. 77
Thomas Welsh & Dorothea Hanis, of Southam 8 May 1664
Thomas Priest, of Grandborough, & Eleana
Alibone ... ... • •• •• 21 May „
Johannes Crewe, armiger, of Atkinton, in agro
Cestriensi, & Maria Wagstaffe, Heroina
Amplissima ... ... ••• 7 Feb. 1665
[Writing changes to a good, clear handwriting. This is written
by Joseph Trebell, vicar till 1702.]
Roger Reading & Elizabeth Hall, w. ... 21 Sep. 1665
Edward Reading & Maria Canning ... 30 Sep. 1666
James Hurdaw & Elizabetha Reading ... [— ] Jan. 1667
Josiah Townsend, of Radford, & Hannah
Eyres, w., of Whitnash ... ... 4 Feb. 1668
Henry Greene & Anna Hopkins, w. ... [ — ] Oct. ,,
James Rawlins & Sarah Commander, w. ... 14 Feb. 1669
Edward Robinson & Maria Reading ... 12 Oct. 1672
John Collins & Maria Wells ... ... [ ] „
John Reading, of B. T„ " faber lignarius"
& Katherina Dightow, of Radford ... 6 Apr. 1673
Elkanah Breedon de Wing, in com. Bucks,
gent., & Brigitt Willis, Geo. Willis de
Fenny Compton, in com. predict., gent.,
lie. ... ■■• ••• ••• J Jan- l674
Thomas Davies, of Bifield, in co. North-
amptonensi, & Elizabetha Davies ... 10 Apr. 1675
William Metcalfe & Maria Rogers ... 8 Oct. „
William Bodington & Hannah Cale ... 27 Jan. 1678
William Commander & Sarah Reading .. 4 Feb. 1679
William Joacockes & Maria Goldby, w. ... 28 Sep. „
Abraham Cornwell, of Wootton-under-Edge,
in co. Glouc, & Maria Trebell, of
Birlingham, in co. Wigorn ... 12 Apr. 1681
John Doughty, of Kenollworth, & Anna
Reading ... ... ... ••• 3° May „
Milo Canning & Sarah Kempe, w. ... ... 20 May 1682
Samuel Billing, p. of St. Michael, in civ.
Coventriae, & Sarah Trebell ... 4 July »
Thomas Crabden & Anna Tubbe ... ... 15 Oct. „
John Aylworth, of Wellsburne, gent., &
Elizabeth Staunton, foe. ... ... 7 Nov. „
io Apr.
1687
26 Jan.
1688
26 Apr.
>>
8 Sep.
>>
8 May
1689
18 Oct.
1690
21 Feb.
1 69 1
2 May
1692
26 May
>>
78 Warwickshire Parish Registers. [1684
David Battlyn, of Ecton, in Agro. Northampt.,
& Elizabeth Bott, of Ecton ... ... 7 Apr. 1684
William Goodwin, of Arlescott, in p. War-
mington, in co. Warw., & Abigail
Booth, lie. ... ... ... 26 Nov. „
Thomas Tompson, of Heathcote, & Maria
Eyres
Richard Reading & Elizabeth Reading
John Harris, of Hatton, & Esther Reading ...
Nathaniel Reading & Elizabeth Farzey
John Hill & Martha Cotton, w., bannis publi-
catis in eccl. St. Nicholas, in Burgo
Warwick...
John Batsford & Christiana Baylys
Joseph Commander & Anna Reading
Matthew Reading & Sarah Reading
Thomas Whitehead & Maria Commander ...
Nicholas Barnett, p. of St. Nicholas, in
Warwick, & Elizabeth Hoar ... 22 Apr. 1693
Samuel Ainge, p. of St. Mary, in Warwick, &
Elizabeth Fane
Thomas Gibbs, of Kenellworth,& Anna Goldby
Leonard Reading & Margarit Freeman
Francis Commander & Susanna Seely
John Overton, ofT.,& Hannah Cross, of Barford
Thomas Barnacle, of Sowtham, & Maria
Doughty ...
John Odell, of Harbury, & Maria Robinson ...
John Cox & Maria Jeffe, both of Sowtham ...
William Harris, of Hatton, & Katherine
Overton ...
Robert Smith, of Wootton, & Maria Cotton ...
Edward Bagott, armig., fil. natu. max. Walter
Bagott, of Blithfield, bart., in co. Staff., &
Frances, unic. fil. Thomae Wagstaffe, mil.
Thomas Roberts, of Fenny Compton, &
Katherina Kanning
Richard Molinoux, of Willenhall, in p. Wolver-
hampton, in co. Staff., & Hannah Eyres,
p. of St. Mary, in Warwick ... ... 7 July
22
Aug.
>>
27
Mar.
1695
9
Sep.
>>
11
Feb.
1696
3
May
j>
31
May
j>
28
June
j>
29
Oct.
91
14
Feb.
1697
J3
Apr.
>>
15
Apr.
5)
15
May
I698
1709] Bishops Tachbrook Marriages.
79
Simon Brown, of Berosall, in p. of Hatton, &
Hannah Roades
Thomas Aston & Maria Commander
John Cawdill, of Wellesburne, & Rebecca
Wadsworth
William Castle & Elisabeth Hoxford
Stephen Pigeon, p. St. Nicholas in Warwick,
& Elisabeth Phillips
William Tailer, p. of St. Nicholas, in Warwick,
& Maria Barnett ...
Thomas Allen & Anna Commander
Edward Knight, of Budbroke, & Katherine
Cotton
Thomas Hopper, of Wellesbourne, & Maria
Robinson
Robert Clerke, of Southam, & Anna Hoxford
Thomas Doughty, sexton, of Tachbrook, &
Ester Parker, alias Hall
William James & Hannah Overton, w.
John Reading & Sarah Good
Robert Derry & Alice Crabden
William Doughty & Anna Powers
Thomas Farman, of Aspes, in p. of Tachbrooke,
& Elizabeth Paddy, p. of St. Nicholas, in
Warwick
[Change of writing.']
Timothy Reading, of Radford, & Maria
Whitehead
William Sacheverel & Maria Pope...
Timothy Reading, w., & Alice Madeley
George Pettifare, of Lightorn, & Alice
Coles
Thomas Boddington & Elizabeth Cale
William Dunn & Maria Kineton ...
Henry Calloway & Frances Canning
William Reading & Bridgett Jeacox
Abraham Reading & Elizabeth Reading
John Mills & Anna Commander
Timothy Sheward & Sarah Bever ...
Robert Perry & Anna Palmer
28 Aug. 1698
10 Oct. 1699
12 Dec. „
12 Feb. 1700
30 Sep. „
12 Nov. ,,
29 July 1701
2 Oct. „
16 Nov. „
3 Dec. „
8 Feb. 1702
8 June „
27 Dec. ,,
2 Feb. 1703
4 Apr. „
18 Apr. „
1 Jan. 1704
24 May „
5 Oct. 1706
7 Oct. „
28 Oct. „
20 June 1707
5 Juty „
30 Dec. „
6 Feb. 1708
24 June „
2 July „
1 May 1709
8o
Warwickshire Parish Registers. [1709
Henry Canning & Elizabeth Wood, of
Offchurch
Thomas Palston & Elizabeth Gilshap
Robert Perry, senr., & Maria Green
Mathew Barnes & Anna Hurdace ...
John Crowder, of Wellsbourn, & Elizabeth
Whitehead
John Veres & Elizabeth Stone
William Hibbins, of T., & Maria Parker, of
Harbury ...
William Hayward & Anna Harris ...
Edward Good & Sarah Odel
Robert Poire, of T., & Jane Hurley, of
Lawford longa, in co. Warwick, lie. . . .
John Wallen & Catherine Kenning ...
Edward Tarran & Eleanore Radford, lie.
Thomas Honely, of Aston juxta Birmingham,
& Sarah Phillips ...
Robert Evans & Maria Castle
William Tande & Elizabeth Commander
George Tompson & Alice Waring, lie.
Thomas Bradshaw & Hannah Muddymon ...
John George & Elizabeth Tawer ...
Edward Lapworth & Hanna Eyres
Henry Heyward & Eliz. Townsend
John Noal & Anna Calloway
Thomas Robins, of Milverton, & Maria
Knight, lie.
Robert Perry & Elizabeth Veres ...
William Batsford & Catherine Knight, lie. ...
Jonathan Care & Susanna Eyres ...
John Spicer & Frances Mercer
John Redgrave, of Ladbrook, & Maria
Whitehead
John Collins & Frances Reading ...
Lawrence Ebbiol & Maria Townsend
Richard Saunders & Sarah Eyers ...
Tho. Lock & Maria Heyward
Joseph Commander & Esther Jordan
Thomas Lapworth & Eliz. Lewis ...
2 May
1709
24 Feb.
1710
17 Apr.
»»
2 Apr.
1711
5 Mar.
?>
1 Oct.
1712
18 Oct.
>>
16 Sep.
^^
3 Jan-
1714
28 Nov.
1716
20 Jan.
1717
9 Apr.
1719
18 May
>>
25 Oct.
j>
27 Apr.
1720
16 June
5>
2 Oct.
1722
20 Oct.
1724
29 Oct.
J>
30 Oct.
>>
14 Nov.
>>
5 Feb.
1725
30 Mar.
>>
24 Jan.
1726
14 Feb.
»>
3 Mar.
1727
4 Apr.
>>
4 Mar.
I728
4 Oct.
J>
6 Oct.
1729
8 Oct.
>}
30 Dec.
>>
9 June
I730
I742] Bishops Tachbrook Marriages. 81
Richard Ranbow 5c Elizabeth Reading ... 12 Feb. 1731
William Doughty & Maria Aston .. ... 26 Feb. „
William Cook & Anna Ranbow ... ... 23 Oct. „
William Whethersbin & Isabel Dunning ... 8 Nov. „
Thomas Boddington & Anna Loe ... ... 10 July 1732
Samuel Pemberton & Rebecca Smith, both of
Birmingham, in co. of Warwick, lie. ... 22 Aug. „
John Sheld, of Budbrook, & Mary Frances ... 3 Sep. „
John Bonn, of T., & Maria Spragott, of
Harbury ... ... ... ... 9 Oct. „
Richard Baillis & Elizabeth Shakespear ... 27 Nov. „
William Collins & Elizabeth Commander ... 13 May 1733
William Rideout, of Holy Trinity, Coventry,
& Hannah Atkins, p. of St. Michael, lie. 6 Sep. „
John Wade & Adolphus Frances Juliana
Pwrcell, lie. ... ... ... 15 Aug. 1734
Thomas Reading & Christian Draper ... 29 Sep. „
Thomas Aston & Mary Reading ... ... 19 Apr. 1735
Hewens Cattell, of Tysoe, & Hannah Savage,
lie. ... ... ... ... 6 June „
{Change of writing.]
William Whethersbin & Mary Yardsley ... 14 Feb. 1736
John Maunder, of Hampton Lucy, & Mary
Hobley ... ... ... ... 5 Dec. „
John Jenkins & Mary Hurdis ... ... 14 June 1737
William Whitehead & Mary Bradley, of
Radford Semeby ... ... ... 4 Oct. „
Thomas Brown & Anne Shakespear ... 6 Nov.
Richard Lawrence, of Ashowe, & Susannah
Dunn ... ... ... ... 28 Nov. „
Thomas Adkins & Sarah Walton, of Radford
Semely, ... ... ... ... 21 June 1738
Edward Bradly & Mary Harper, of Radford 2 Oct. „
Benjamin Bradley & Hannah Hadley ... 3 Jan. 1739
Richard Postell & Mary James, both of p. St.
Mary in Warwick ... ... ... [ ] „
William Reading & Elizabeth Wale ... 13 Oct. 1740
Samuel Horbidge & Frances Collins ... 21 Nov. „
Robert Horton & Sarah Horley ... ... 8 Nov. 1741
William Smith, vicar, of Radford, & R. Reading 27 Jan. 1742
Warwickshire — III. g
82
Warwickshire Parish Registers. [1742
John Sammon & Ann Tibbitts
Henry Horley, of Harbury, & Sarah Fell
Charles Savage, of this p., & Ann Eyres, p. of
St. Nicholas, Warwick
John Philips & Elizabeth Jennings
Benjamin Prinsly & Jane Bailey, p. of St.
Nicholas, Warwick
William Newson & Mary Reading ...
William Veers & Mary Paim
William Jackson & Elizabeth Atkins
John Sandefeer & Mary Good
Joseph Beesly, of Barston, & Lydia Gronby
Thomas Leese & Elizabeth Ward ...
Thomas Lock & Hannah Bradshaw
John Adkins & Susan Trepass, both of Radford
Semely ...
Thomas Whitehead & Anne Wright
John King & Elizabeth Bodington...
Henry Walton, of Radford Semely, & Mary
Maunton ...
John Somers, of Whitnash, & Phebe Hancocks
Jonathan Hyde & Hannah Sandiford
George Summers & Mary Batsford, both of
Whitnash...
Edward Pell & Mary Middleton ...
John Batsford & Anne Masters
William Smith & Mary Albright ...
Thomas Whitehead & Ann Hyons...
William Jackson & Mary Bradshaw, lie.
William Good, of Barford, & Mary Bolton ...
William Plaster, of Quinton, co. Glocester,
& Anne Kitchen
William Basket & Mary Flamel, lie.
William Phillips & Hannah Phillips, both of
Milverton
Thomas Coles, of Long Ichenton, & Mary
Meckin
Samuel Smith & Elizabeth Grooby
Thomas Perry & Mary Spicer, both of T.,
were married in St. Mary's, Warwick
22 Apr.
1742
9 May
>>
14 Sep.
j>
30 Sep.
j>
24 Aug.
J743
9 Oct.
j?
20 Nov.
5}
13 Jan.
!744
6 Feb.
5>
29 Oct.
>>
6 Jan.
>J
3 Feb.
1746
[ ]
>>
1 May
)>
12 Oct.
J>
1 Mar.
1747
24 June
1748
1 May
J749
20 Sep.
>>
1 Oct.
»5
4 Oct.
>>
8 July
I750
4 Oct.
5»
4 Oct.
J>
25 Nov.
J>
11 Feb.
J751
28 Aug.
i752
4 Dec.
i)
1 Mar.
1753
24 Aug.
>>
19 Nov.
>>
1760] Bishops Tachbrook Marriages. 83
Volume II.
Joseph Phillips, lab., & Sarah Bush ... 22 Sep. 1754
Edward Raven, weaver, of Long Itchinton,
& Ann Griffin ... ... ... 30 Jan. 1755
Samuel Canning, farmer, & Mary Allen, lie. ... 2 Sep. ,,
William Moseley & Mary Jenkens ... ... 19 Sep. 1756
James Wright, of Knowle, co. Warwick,
& Mary Barnett, lie. ... ... 23 Sep. ,,
William Prisely, lab., of T., & Mary Adams,
of Leamington Prias
Henry King, lab., & Ann Weale ...
Edward Hanckock, lab., of Combrook, co.
Warwick, & Mary Hay ward
John Lidbroke, of Fellongley, co. Warwick,
& Mary Picken, lie.
William Marshall, h., of Whatcott, & Mary
Aston
John Commander, w., & Elizabeth Batsford,
w., lie.
Josiah Hunt, h., of Radford Seemley, & Mary
Hunt
William Harbridge, h., & Maria Loveday, lie 31 Oct. „
Francis Reading, blacksmith, & Elizabeth
Chandler, p. of St. Nicholas, Warwick 8 Jan. „
William Fairfax, flax-dresser, p. of St.
Mary's, Warwick, & Elizabeth Bats-
ford, lie. ... ... ... ... 13 Feb. „
Thomas Heyward, shoemaker, & Elizabeth
Broos ... ... ... ... 10 Nov. „
Edward Hortin, lab., of Wasperton, & Ann
Checkley ... ... ... ... 3 Aug. 1760
Edward Wallsgrove, lab., & Sarah Fulwell ... 8 June „
Daniel Walton, butcher, of Combrooke, co.
Warwick, & Mary Bayliss, a minor by
consent, lie. ... ... ... 15 June „
Thomas Barnett, h., & Ann Catherine
Lidbrook, of Barford, lie. ... ... 29 Sep. „
Thomas Gronby, lab., & Mary Evans, w. ... 5 Oct. „
Francis Bayliss, lab., & Sarah Arch, of
Milverton ... ... ... 20 Oct. „
g 2
16 Oct.
jj
20 Oct.
?j
8 Aug.
1757
7 Jan.
1758
12 Feb.
1759
18 Apr.
j>
18 Oct.
>>
84 Warwickshire Parish Registers. [1762
John Neale, p. of St. Nicholas, co. Warwick, &
Elizabeth Commander, lie. ...
Jeremiah Alder, of Ufton, co. Warwick, &
Mary -Aston, lie.
Edward Bayliss, lab., & Mary Canning, w. ...
Daniel Reading, lab., & Sarah Queeny, of
Leamington Priors
Samuel Freeman, lab., & Elizabeth Masters
Richard Sharpe, lab., & Ann Sprason, of
Harbury ...
George Russell, of Stoneleigh, co. Warwick,
& Mory Hortin, lie.
Joseph Clark, of Heddington, co. Warwick,
& Elizabeth Steel, lie.
William Halford, lab., of Hatton, & Mary Rose
William Bennett, of Budbrook, co. War-
wick, & Sarah Aston
John Coles, of Long Comb, co. Oxford,
& Elizabeth Alder, lie.
Richard Court, of Leamington Priors, &
Sarah Hortin, lie. ...
George Summers, w., & Mary Alder, lie.
Richard Rainbow & Ann Russell, lie.
Thomas Walton, Bps. Itchington, co.
Warwick, & Mary Rabon ...
Samuel Milles & Elizabeth Weall ...
James Bissil & Ann Fleamil
William Bond, of Wolverhampton, co.
Stafford, & Mary Savage, lie.
Josiah Smith & Ann King...
Thomas Clark, lab., & Katherine Reading ...
Robert Satchwell, of Leamington Priors, in
co. Warwick, & Mary Barrett
John Garfill, lab., of Hampton Lucy, co.
Warwick, & Catherine Goode
Edward Reading & Sarah Grissell ...
John Rainbow & Mary Vares
John Hayward & Sarah Hone
Joseph Smith & Ann Whitmore, of Kenilworth,
lie. ... ... ... ... 27 Sep
28 July
1762
3 June
1763
17 Aug.
j>
25 Oct.
>>
12 Oct.
?>
14 Oct.
»
22 June
1764
13 Oct.
?>
2 Dec.
1765
5 July
1766
11 July
1767
25 Sep.
jj
29 Sep.
5>
29 Sep.
>>
11 Jan.
1768
4 July
5>
5 Oct.
>>
29 Sep.
>5
17 Oct.
>J
23 Jan.
1769
22 Feb.
>>
11 Apr.
•J
12 May
}>
18 Oct.
>>
3 Oct.
55
1777] Bishops Tachbrook Marriages. 85
John Martin, of Leamington Priors, & Sarah
Reading ... ... ... ... 7 Nov. 1769
Joseph Percox & Mary Commander, of Wells-
bourn ... ... ... ... 14 Feb. 1770
Thomas Mills & Mary Band ... ... 12 Oct. „
Thomas Parrot & Catherine Whitehead,
lie. ... ... ... ... 8 Nov. „
Michael Cotterel, of Radford Semely, &
Elizabeth Rainbow ... ... 15 Nov. ,,
Ambrose Gee & Lydey Reading ... ... 6 Mar. 1771
Daniel Bromley & Ann Green, lie. ... ... 25 Oct. „
William Masters & Elizabeth Hide ... 29 Oct. „
Edward Fenton & Hannah Satchill ... 26 Dec. ,,
John Tandy & Mary Hucksley, lie... ... 4 Dec. „
Richard Loveday & Ann Doughty... ... 30 Dec. „
John Jeyes, of Francton, co. Warwick, &
Mary Mills ... ... ... 26 Dec. 1775
William Doughty & Mary Humphries ... 14 Jan. 1772
Edward Baylis & Sarah Commander ... 25 Sep. „
Thomas Norman & Ann Commander ... 12 Jan. 1773
Joseph Knibb & Eleanor Clark ... ... 7 June „
Daniel Bromby, w., & Mary Cathmore ... 10 Oct. „
John Young & Hannah Tims ... ... 23 May 1774
William Howard & Mary Evitts ... ... 27 Sep. „
John Mills & Susanna Hemming ... ... 9 Nov. „
William Patson & Mary Doughty ... ... 20 Nov. „
Joseph Barrett, p. of St. Martin's, Birmingham,
& Elizabeth Morris, lie. ... ... 5 Apr. 1775
Edward Reading & Jane Gregory, lie. ... 12 Sep. ,,
William Paris, of Hippisley, co. Warwick,
& Ann Jackson, lie. ... ... 10 Oct. ,,
John Osborn, lab., & Elizabeth Porter, w. ... 14 Dec. „
James Borton, of Woolston, in this co., &
Mary Lee ... ... ... 21 July 1776
James Haynes & Mary Bradley, of Chesterton,
co. Warwick ... ... ... 22 Oct. .„
William Canning, p. of St. Nicholas, Warwick,
& Ann Brown ... ... ... 12 Nov. „
Edward Lines & Hannah Baly ... ... 27 Feb. 1777
James Webb & Elizabeth Michell ... ... 16 June „
86
Warwickshire Parish Registers. [^777
Joseph Cashraore, of Wasperton, & Mary
Gough, lie.
John Cook & Elizabeth Hayward ...
John Reading, of Whitnash, & Hannah Com-
mander, lie.
Thomas Evans & Elizabeth Manton
Joseph Sutton & Ruth Cole
Thomas Vares & Mary Malin
John Rathbone & Mary Warren ...
Joseph Smith & Sarah Summers, lie.
William Kench, of Dunchurch, co. Warwick,
& Anne Russell, lie.
William Masters & Sarah Smith ...
John Hickson & Sarah Bradshaw ...
William Clark & Ann Ben
Edward Pittaway & Anne Smith ...
Richard Duckitt & Hannah Hiorns, lie.
John Doughty & Sarah Kings
William Archer, of Chesterton, & Esther
Reading ...
William Malenes & Eleanor Lee ...
Thomas Smith & Anne Clark, lie. ...
Thomas Winkcut, of Ufton, & Elizabeth Cross
John Mills, w., & Ann Palmer, w. ...
John Haines & Elizabeth Benn
William Smith & Sarah Tidmas, w., of
Allesley, lie.
John Rainbow & Jane Heritage
Henry Goff, of Offchurch, & Sarah Hayward
John Barnes, w., of Padbury, co. Bucks, &
Sarah Jackson, lie. ...
Thomas Goff, of Birmingham, & Elizabeth
Hayward, lie.
Thomas Ell, of Newball Pacey, & Mary Proof
Edward Taylor, of Imprant, co. Worcester,
& Ann Hanker, lie.
William Tubb, of Rowington, & Elizabeth
Upton
Samuel Grant & Maria Haslewood
William Francis & Mary Summers, lie.
16 Sep.
1777
6 Nov.
j>
26 May
1778
15 Oct.
JJ
16 Nov.
JJ
24 Jan.
1779
26 Feb.
JJ
12 May
JJ
5 Dec.
JJ
14 Aug.
I780
25 June
I78l
25 July
1782
5 Dec.
JJ
26 Nov.
1784
26 Dec.
JJ
23 Apr.
1785
25 Apr.
JJ
27 May
JJ
13 Oct.
JJ
23 Jan.
1786
12 May
JJ
9 Mar.
1787
30 Apr.
JJ
14 Nov.
JJ
29 May
1788
25 Oct.
JJ
27 Oct.
JJ
14 Dec.
JJ
25 May
1789
16 June
JJ
18 Mar.
1790
1798] Bishops Tachbrook Marriages.
87
John Gilkes, of Water Start ord, Bucks, &
Mary Reading, a minor, with consent
of her Father, lie. ... ... ... 1 Apr. 1790
John Underling & Elizabeth Freeman ... n July „
William Hixon & Mary Elcock ... ... 11 Oct. 1791
Robert Piddington, of Priors Marston, &
Elizabeth Summers, lie. ... ... 28 Dec. ,-,
Thomas Clifford, p. of St. Nicholas, Warwick,
& Phoebe Barnet, lie. ... ... 20 June 1792
Thomas Jackson & Martha Ward ... ... 8 July „
Thomas Basely, of Staverton, co. Northants.,
& Hannah Smith, lie. ... ... 29 July 1793
William Harper, of Great Packington, co.
Warwick, & Elizabeth Hixon, lie. ... 19 Aug. „
John Kings & Elizabeth Saul ... ... 30 Sep. 1795
John Reading & Ann Varney ... ... 13 Oct. „
Thomas Oldham, of Wellesbourne, & Ann
Smith, lie. ... ... ... 18 Oct. ,,
William Billington, of Harbury, & Hannah
Reading, lie. ... ... ... 25 Oct. „
John Bradshaw, of Wasperton, & Martha
Barnett, lie. ... ... ... 28 Oct. „
Joseph Smith & Elizabeth Oldham, of
Wasperton, lie. ... ... ... 29 Oct. „
William Essex & Mary Capers ... ... 1 Nov. „
Joseph Russell & Mary Alder, lie. ... ... 12 Nov. ,,
William White, of Snitterfield, & Sarah
Hitchcox... ... ... ... 11 Oct. 1796
Edward Reading & Elizabeth Watts, w., lie. 31 Oct. „
John Pitcher & Sarah Jennings ... ... 19 June 1797
John Inson & Ann Hixon, w. ... ... 25 Sep. „
William Percox & Sarah Bayliss, lie. ... 12 July 1798
William Hayward & Roasey Hassler, of Bps.
Itchington, lie. ... ... ... 16 Oct. „
John Colman, w., of Chesterton, & Elizabeth
Reading, lie. ... ... ... 12 Nov. ,,
Thomas Williams, w., of Ryton upon Duns-
more, & Sarah Harbourn ... ... 20 Nov. ,,
Richard Knight, of Milverton, & Anne
Summers, lie. ... ... ... 17 Dec. „
88 Warwickshire Parish Registers. [J799
William Gibbs, of Alveston, & Mary Hay ward 21 Feb. 1799
Thomas Ivens, of Eydon, co. Northants., &
Martha Summers, lie.
William Moore, of Hodnel, extra parochial parish
in co. Warwick, & Elizabeth Alder, lie.
Edward Wells, of Leamington Prior, &
Elizabeth Smith
William Commander & Sarah Summers, lie.
James Cook, of Whitnash, & Ann Rainbow, lie. 17 Apr. 1800
William Gell, of Weston, co. Warwick, &
Elizabeth Payne ...
William Holtham & Martha Callaway
Joseph Lee, of Leek Wootton, & Mary
Doughty ...
Thomas Powell, of Loxley, & Sarah Parker... 2 Mar. 1801
Thomas Essex, w., & Hannah Sharp
Thomas Fretwell, of Barford, & Sarah Smith 13 July 1802
Richard Warcham & Mary Upton, w.
Thomas Whare & Jane Tims ... ... 9 Jan. 1803
William Walgrave & Phebe Gordon
Thomas Lees & Mary King
Job Jefts, of Loxley, & Elizabeth Rose
John Smith & Sarah Rouse
Joseph Walsgrove & Elizabeth Mansill
Thomas Rainbow & Ann Gulliver ... ... 12 Jan. 1804
Robert Glasby & Elizabeth Bitton...
Richard Long & Sarah Low
James Bissill, of Charlecote, & Mary
Kenning ...
John Hall & Hannah Kings
Thomas Barr & Mary Johnson ... ... 4 Mar. 1805
William Robbins, of Radford Semely, & Mary
Willoughby
Thomas Mills & Mary Doughty ...
Abraham Reading, w., & Elizabeth Reading
Josiah Smith & Ann White, of Bps- Itching-
ton
Thomas Treen & Hannah Cocks ... ... 14 Apr. 1806
Andrew Barton, of Smithfield, & Ann Tubb.
William Masters & Martha Watts, lie.
25
June
25
June
29
Oct.
20
Nov.
17
Apr.
II
Oct.
20
Oct.
30
Oct.
2
Mar.
27
Dec.
13
July
IQ-
Oct.
9
Jan.
30
May
21
July
II
Oct.
24
Oct.
14
Nov.
12
Jan.
28
May
I
Oct.
II
Oct.
12
Nov.
4
Mar.
II
Mar.
25
Mar.
28
May
20
Oct.
H
Apr.
8
May
2£
i May
1812] Bishops Tachbrook Marriages. 89
Volume III.
William Grant & Alice Morris ... ... 14 July 1806
William Reading & Mary Smith ... ... 22 July „
Henry Adams, of Alveston, & Mary Ufton ... 26 Nov. „
John Walker, w., & Mary Phillips ... ... 17 June 1807
Richard Blackwell & Margaret Parker ... 13 Oct. ,,
William Summers & Anne Smith, lie. ... 7 June 1808
John Falkner & Elizabeth Newberry ... 30 Aug. „
Thomas Clifton, of Brails, in this co., & Sarah
Canning ... ... ... ... 24 Oct. ,,
Job Simmons, of Long Itchington, & Ann
Kings ... ... ... ... 5 June i8og
William Murray, p. of St. Nicholas, Warwick,
& Mary Wills ... ... ... 17 July „
Joseph Wilkins & Hannah Clark ... ... ig Aug. 1810
Thomas Cook, of Hunningham, & Phebe
Cashmore ... ... ... 18 Mar. 1811
William Timms, of Farthingoe, co. North-
ants., & Hannah Hixon ... ... 26 Nov. „
Thomas Mills & Elizabeth Satchell ... 6 Apr. 1812
William Styles & Hannah Bradley, of Stretton
upon Dunsmore, co. Warwick ... 20 Oct. „
Thomas Tandy, of Whitnash, in this co., &
Mary Gooden ... ... ... 24 Nov. „
Marriages at Charlecote,
1543 to 1812.
Note — The Marriage Registers are contained in two volumes. The
earlier, a parchment book of 79 pages, measuring 1375 x 5-5.
This has also Baptisms from 1543 to 1812, and Burials from 1539
to 1812. It is in very good condition. The second volume con-
tains Marriages only, 1755 to 1812. These extracts have been
made by the Rev. J. Harvey Bloom, M.A., and the proof has been
collated with the originals by the Rev. F. Tobin, M.A., Rural
Dean and Vicar of Charlecote.
Volume I.
Robarte Barber & Mawd Mylner ... ... 10 Oct. 1543
Rycharde Townsend & Christian Fyllingly ... 5 July „
Thomas Merson & Margaret Lucye ... 21 Oct. ,,
Andrew Bacon & Eliz. Bentley ... ... 3 Feb. ,,
Hugh Holland & Eliz. Rollande ... ... 13 Sep. 1544
Tho. Russet & Eliz. Boughton ... ... 22 Nov. „
Fraunces Kinge & Elinor Glover ... ... 23 Nov. 1546
John Fox & Agnes Rondull ... ... 3 Feb. ,,
Rycharde Mason & Margaret Bacon ... 28 Jan. 1547
Andrew Warberton & Margerie Lowe ... 23 Oct. „
Andrew Shatswell & Isabel Wendlocke ... 12 Oct. 1548
William Hicman & Margaret Orton ... 3 Feb. „
Thomas Reade & Margaret Reade... ... 30 Apr. 1549
Thomas Hopper & Audry Barber ... ... 7 Dec. „
William Woton & Julia Iron ... ... 29 Apr. 1553
Jhon Nychols & Anne Jeffery ... ... 6 June „
Thomas Flodder & Maude Piggen ... ... 6 June 1563
Roger Thomason & Margaret Pricket ... 30 Sep. „
Jhon Weele & Margerie Mares ... ... 30 June 1566
Jane Smithe & William Barnes ... ... 10 Oct. 1567
Jhon Yeaton & Anne Peare ... 26 Apr. 1572
Mr. Thomas Lucy, esq., & Dorothee Arnoll,
dau. of Sr. Nycolas Arnoll, knight
Robt. Wilkinson & Elinor Smithe ...
27 Jan. 1574
15 June „
92
Warwickshire Parish Registers.
[1574
Jhon Ascole & Ales Collens ... ... 26 June 1574
Thomas Corbett & Isabell Nason ... ... 12 Oct. „
Barnabe Middleton & Jone Tue ... ... 16 Oct. 1576
Thomas Paine & Ales Savadge ... ... 16 July 1577
Edwarde Hannes & Eliz. Narberne ... 7 Oct. 1578
Mr. Edward Aston, son and heir to Sir Water
Aston, Knight, & Mrs. Anne Lucy, d.
of Sir Thomas Lucy, Knight ... 27 Apr. 1580
Rycharde Wauker & Anne Walter ... 25 Jan. 1581
Rycharde Ladbrook & Anne Tue ... ... 30 Jan. „
John Fraunces & Susan Wilson ... ... 19 Sep. 1583
Rycharde Southam & Jone Hitchcoke ... 24 Sep. „
Fraunces Woodwarde & Marie Tue ... 2 Oct. 1585
Jhon Banbury & Eliz. Bacon ... ... 27 Apr. 1586
Andrew Bacon & Margaret Hopkins ... 9 June 1589
Will Robins & Erne Bacon ... ... 31 Jan. ,,
Edmunde Wendlocke & Isabel Dorwoode ... 17 Sep. 1593
Thomas Cheslin & Eliz. Bate ... ... 27 Oct. ,,
Hen. Lymbee & Barbara Hauke ... ... 27 Nov. ,,
Edmunde Corbett & Margerie Wildin ... 1 Oct. 1594
Jhon Mawbie & Ales Ascole ... ... 28 Nov. 1597
Mr. Marten Culpepper & Mrs. Joyes Aston ... 25 Feb. „
William Lucas & Jone Bayles ... ... 8 May 1598
Jhon Baker & Margaret Weale ... ... 9 Oct. „
Thomas Button & Eliz. Dester ... ... 4 Aug. 1600
William Cooke & Jone Gryffyn ... ... 15 Feb. 1601
Thomas Roughberry & Isbell Fraunces ... 23 Oct. 1603
Rychard Evans & Urselie Churchill ... 8 May 1604
Richard Stone & Eliz. Lufkyn ... ... 9 July 1606
William Baylis & Jone Carpenter ... ... 20 Sep. 1607
James Lymbe & Margerie Ascoll ... ... 2 Feb. „
William Cleete & Susanna Southam ... 7 Nov. 1609
William Hunt & Susan Wilsonne ... ... 25 June 161 1
Thomas Smythe & Margaret Bacon ... [no date] „
Rich. Watts & Dorothy Smithe ... ... 7 Aug. 1615
Rich. Tue & Dorothy Ankor ... ... 21 Oct. 1616
Henry Bacon & Margaret Jaxson ... ... 13 Dec. 1619
Thomas Adams & Francis Gibb ... ... 1 Feb. 1620
Mr. John Hanslopp & Mrs. Anne Hayle ... 24 Oct. 1621
Will. Hawkes & Ales Lucas ... ... 15 June 1623
1700] Charlecote Marriages. 93
John Warde & Margaret Dester ... ... 8 Oct. 1625
Rich. Ange, of Auston [Alveston] , & Kath.
Smithe, of Lighthorne ... ... 20 Nov. 1632
Thomas Overton, p. Moreton Marrel, &
Margaret Tue ... ... ... 13 Julv l635
James Prescote, of Warwick, & Merioll
Bushell ... ... ... ... 5 MaY l636
Antony Freeman & Sara Walford ... ... 24 Aug. „
Edw. Ward, of Wootton, & Constance Lucas 23 Jan. „
Hen. Bacon & Joane Sale... ... ... 15 July 1640
Henry Dew & Maria Walker ... ... 14 Sep. 1641
Thomas Humphries & Dorothea Skinner ... 14 Aug. 1642
William Asplin & Anna Launder ... ... 1 May 1644
William Wooten & Alice Stiles ... ... 28 Sep. 1662
John Tasker & Eliz. Griffith ... ... 25 Oct. 1663
Thomas Saunders & Anne Maudlin ... 1 May 1672
Josua Hinton & Maria Cooke ... ... 1 Dec. „
John Tasker & Katherine Bars ... ... 14 Apr. 1675
William Tailer & Eliz. Smith ... ... 16 Apr. 1676
Robert Mathews & Joane Ainge ... ... 24 June „
Rich. Laurence & Maria Parker, of Stratford 28 Dec. „
Rich. Savery & Anne Smith ... ... 7 Oct. 1684
Rich. Hopkins, of Wellesbourne, & Ann
Southam ... ... ... ... 11 May 1686
Will. Azlewood & Mary Sabin, of Ilmington 1 June 1690
John Wills, of Lemington, Hastings, & Joyce
Bickley, of Wasperton, lie. ... ... 6 Jan. 1693
Mr. Josiah Coleman, of Leicester, & Mrs
Hannah Lord, of Warwick, lie. ... 29 May 1694
Jonathan Carr & Sarah Maides, of Wasperton 1 Dec. 1696
Tobias Whitaker, of Welsbourne, & Mary
Sumner ... ... ... ... 9 Oct. 1697
John Wharom & Deborah Eeden, of Was-
perton ... ... ... ... 12 Oct. „
Mr. John Leatherland & Mrs Eliz. Hunt, of
Stratford-on-Avon, lie. ... ... 2 Feb. „
Thomas Atarsych & Grace Sadler ... ... 3 Mar. „
John Brookes & Sarah Berry, of Wasperton 22 Apr. 1699
Mr. Thomas Reeve, of Barford, & Mrs. Anne
Venour, of Welsbourne, lie. ... ... 26 Nov. 1700
94 Warwickshire Parish Registers. [1702
Mr. Richard Taylor & Sarah Allen, of Strat-
ford-on-Avon, lie. ... ... ... 16 Jan. 1702
William Weeley, of Birmingham, & Ann
Higgans, of Alveston ... ... 1 May 1705
John Dunsby, of Braunston, co. North Hants,
& Hannah Commander ... ... 30 Sep. 1708
George Whadcock, of Haseley, & Eliz. Fitz-
hugh ... ... ... ... 2 Oct. „
Mathew Weston, of Chippinnorton, & Hanna
Allen, of Stratford-on- Avon ... ... 22 Sep. 1710
Mr. Raleigh Knight & Mrs Mary Hunt, of
Stratford-on- Avon, lie. ... ... 17 Oct. ,,
John Townsend & Hannah Merry, of Sher-
berne ... ... ... ... 18 Apr. 1723
Lucy Burgoyne, gent., of Coventry, & Eliz.
Parsons, of St. Nicholas, Warwick ... 3 May „
Joseph Sanders & Alice Hawkes, of Hamp-
ton Lucy... ... ... ... 15 Oct. „
Wm. Bromley, jun., esq., of Bagington, &
Mrs Lucy Throckmorten ... ... 2 July 1724
Robert Ward, of Tanworth, & Anne Hudson 4 Oct. 1726
Henry Leadbeter & Eliz. Tasker ... ... 3 Apr. 1727
Thos. Walker, of Wasperton, & Mary
Plastage ... ... ... ... 20 Dec. 1729
Peter Paine & Joan Thorne ... ... 30 Mar. 1730
John Rainbow & Sarah Lewis ... ... 28 June ,,
John Hill & Mary Hopper ... ... 30 Sep. 1731
Joseph Barber, of Hampton Lucy, & Mary
Eden ... ... ... ... 6 Oct. „
Thos. Gibbs, of Loxley, & Mary Bolt ... 4 Jan. ,,
Thos. Morrice & Mary Eden ... ... 21 Apr. 1732
John Collins, of Wellsbourne, & Rebecca
Nason ... ... ... ... 28 Sep. „
Joseph Allen & Hannah Sawyer ... ... 5 May 1733
Nathaniel Joyner & Israel Mills ... ... 14 Sep. 1734
Thos. Joyner & Mary Blick ... ... 4 Feb. „
Wm. Brewer & Sarah Philips, of Hampton
Lucy ... ... ... ... 19 Sep. 1736
James Blaney & Mary Granger, of Hampton
Lucy ... ... ... ... 2 Oct. „
1760]
Charlecote Marriages.
95
Mary
George Darwent & Hannah Lawrence
Wm. Mills & Mary Ladbrook "*...
Wm. Parker, of Cambden, Glouc, &
Gough
Joseph Allen & Mary Slade
Lee Davis & Eliz. Phillips
Jno. Grimston & Sarah Hatwyn
Jno. Cornish & Alice Tidman
Henry Herbert, p. Herberbury, & Anne
Fawks
Wm. Oliver & Sarah Stickley, of Welsbourne
Jno. Smith & Joan Pain ...
Thos. Bolt & Mary Maunton
James Blarney & Anne Jepths, of Old Stratford
Thos. Locke & Goodwife Davis
Ricbd. Reading & Ann Ankhorn .,
Thos. Mullis, of Gr. Kington, & Mary
Mander ...
Joseph Jarvis & Anne Burtles
Edward Hughes & Margaret Bruse
Wm. Davis & Elizabeth Kings
Thos. Clayton, of Newbold Pacey, & Mary
Pearson ...
Volume II.
Jno. Hawkes & Mary Court
Wm. Oliver & Ann Hale, w., of Loxley
John Pain & Mary Palmer
Joseph Cure & Hannah Johnson ...
Jno. Barnes, of Hampton Lucy, & Anne
Osborne, lie.
Thos. Nicholls, p. St. Martin's, Birmingham,
& Mary Barker, lie.
Rich. Gladen & Susannah Grant, lie.
Elias Brookes, w., & Mary Crow, lie.
Wm. Osborne, a minor, & Sarah Darwent, lie.
Thos. Blackford & Sarah Joyner
Joseph Jarvis, w., & Elizth. Giles, w.
Richard Wilkins & Anne Cornish ...
Thos. Moore, of Studley, & Mary Jones, lie. ...
2 Nov. 1736
2 Oct. 1739
1 July 1 741
28 Sep. „
23 Aug. 1743
1 Oct. „
20 Nov. „
27 Sep. 1744
1 Oct. „
3 May 1746
10 Aug. „
17 Aug. „
7 Sep. „
1 Mar. „
11 Apr. 1748
15 Jan. „
1 July 1750
17 Mar. „
26 Dec. 1752
14 May 1755
21 Sep. „
13 Oct. „
7 Nov. 1757
9 Feb. 1758
3 Apr. „
17 Apr. „
31 Oct. „
3 Nov. „
1 Jan. 1759
5 Jan. „
18 Feb. 1760
18 Feb. „
96
Warwickshire Parish Registers. [1760
Joseph Morris, of Hampton Lucy, & Elizh
Bird
Wm. Townshend & Ruth Morris, of Leke
Wooten, lie.
Thos. Barnackle & Jane Parker
Ed. Hone, of Wellesbourne, & Sarah Saul
Robt. Baker, of St. Mary's, Warwick, & Mary
Grant
Thos. Jackson & Ann Rawbon
Wm. Barker & Anne Perkins, of Berkswell, lie
Jno. Edwards, of Hampton Lucy, w., &
Margaret Tasker, w.
Thos. Sabin & Anne Kings
Wm. Parrott, of Chirdsley, co. Bucks, &
Martha Wallington
Samuel Bennet & Mary Bradly
Samuel Fletcher & Ann Groves, of Compton
Murdack ...
Thos. Watton, of Hatton, & Margaret
Wallington, lie.
Wm. Warner & Hannah Roberts ...
Jno. Laurence & Mary Mann, lie. ...
Saml. Lucas & Mary [Laurence, lie.
Wm. Greaves, of Kington, & Cath. Cornish
lie.
Wm. Ward & Jane Powers
Jno. Prentice & Mary Hill
Jno. Bird & Mary Hulstone
Thos. Meadows & Sarah Johnson ...
James Bay lis & Ann Hodgskins
Jno. Millington & Ann Beesley
George Hobley & Ann Wrighton ...
Paul Smith & Elizh. Morris
Edwd. Milland & Elizth. Shakespear
Jno. Satchwell & Hannah Grimes ...
Robt. Jones, w., & Susannah Graves, w., lie.
James Drury & Sarah Garlick, lie. ...
Saml. Wareham, of Wasperton, & Mary Bent
Wm. Hughes & Mary Cloves
Jonathan Miles & Elizh. Worral
13 Oct. 1760
15 Apr. 1761
8 Sep. „
12 Oct. „
22 Feb. 1762
2 Nov. ,,
30 June 1764
17 Nov. „
22 Nov. „
3 Mar. 1767
21 Mar. ,,
18 Jan. 1768
15 Feb. „
n Oct. „
19 Dec. „
28 Sep. 1769
17 Oct.
29 Nov.
15 Oct.
1 Aug.
29 Oct.
4 Nov.
20 Oct.
16 Nov.
8 Nov.
3 Aug-
13 Oct.
2 Feb.
29 Sep.
12 Oct.
17 Nov.
20 July
1770
n
177I
>>
5>
1772
II
!773
1774
j>
J775
1776
1778
1791]
Charlecote Marriages.
97
Jno. Bull, of Newbold Pacey, blacksmith, &
"Susannah Barnet ... ... ... 12 May 1779
John Gunn & Hannah Wareham, lie. ... 21 July ,,
Jno. Collins & Sarah Davis ... ... 29 Apr. 1781
Thos. Walker & Mabel Eden ... ... 6 May 1782
Thos. Cape, of Hampton Lucy, & Ann Giles 14 Oct. „
Saml. Mobbley & Esther Smith, of Sherborne,
lie. ... ... ... ... 25 Aug. 1783
Wm. Horton & Redygun Maunder ... 17 Jan. 1785
Wm. Partington, p. All Saints, Evesham, &
Mary Lucas, lie. ... ... ... 5 Oct. ,,
Wm. Harwood, of Hampton Lucy, & Hannah
Locke ... ... ... ... 7 June 1786
Joseph Smith & Diana Bryan ... ... 5 Nov. „
Saml. Welch, of Barford, w., & Susannah
Gladin, w., lie. ... ... ... 14 May 1787
Thos. Jackson & Martha Clarke ... ... 29 Nov. „
Richd. Hodges, of Bitford, & Mary Court, lie. 13 Dec. ,,
Wm. Brandis, of Honington, & Ann Hors-
man, lie. ... ... ... ... 17 Jan. 1788
Robt. West, of Claverdon, & Mary Moore ... n Apr. „
Thos. Vincent, of Alveston, & Hannah Cloves 1 May ,,
Thos. Waren, of Newbold Pacy, & Ann
Barker, lie. ... ... ... 4 June 1789
Jas. Cook, of Whitnash, blacksmith, & Anne
Hobley, w. ... ... ... 30 July „
Jno. Bubb & Elizh. Smith ... ... 17 Aug. „
Jno. Cornish & Sarah Calloway ... ... 22 Sep. „
Wm. Oldham, of Wasperton, & Sarah Dadley,
lie. ... ... ... ... 13 July 1790
Joseph Rawbone & Mary Johnston ... 8 Oct. ,,
Benjamin Sutton & Mary Wells ... ... 12 Jan. 1791
Saml. Bennett, w., & Redygun Horten ... 13 Jan. „
Geo. Kings & Mary York, of Stratford-on-
Avon ... ... ... ... 11 Jan. „
Richd. Smith, of Alveston, & Elizh. Garlick,
lie. ... ... ... ... 20 July ,,
Jno. Wincot, w., of Hampton Lucy, & Elizh.
Savage ... ... ... ...13 Oct. „
Jno. Blackford & Mary King, w. ... ... 20 Oct. ,,
Warwickshire — III. h
6 Feb.
1794
26 Aug.
5 »
20 Nov.
15
28 Dec.
5»
1 Dec.
1795
25 Aug.
1796
10 Oct.
?J
5 Jan.
1797
98 Warwickshire Parish Registers. [x79*
Thos. Hawkes, p. St. Mary's, Warwick, &
Bridget Barker, lie. ... ... 27 Dec. 1791
Richd. Freeman & Mary West ... ... 22 Oct 1792
Wm. Parry, of Salford, Wore, w., & Mabel
Hawkes, lie. ... ... ... 13 Dec. ,,
Robt. Hodson, of Cocking, co. Sussex, &
Elizh. Jackson, lie.
Thos. Hemmings & Mary Mills
Wm. Dyde, of Tewkesbury, & Mary
Woodward, lie.
Daniel Moor, of Barwell, co. Leicester, &
Sarah Gloster
Wm. Curtis & Mary Baylis
Thos. Hawkes, of Hampton Lucy, carpenter,
& Elizh. Cox
Joseph Hitchman, of Wellesbourne, sawyer, &
Elizh. Harrod
Wm. Alcock & Elizh. Stephens
Thos. Brown, of Stratford-on-Avon, & Elizh.
Ankcorne, lie. ... ... ... 6 Feb.
Joseph Jekyll Rye, of Dallington, co.
Northants, & Dorothea Clavering, lie.
Wm. Gibbs, of Snitterfield, & Susanna Waram
Wm. Tily, of Hatton, & Mary Willoughby ...
Saml. Heydon & Susannah Smith ...
Chas. Sidney & Anne Wilkins
John Rider, sojourner, & Mary Sutton, w. ...
Thos. Davis & Ann Field...
Richd. Malins, of Eatington, & Martha Malins,
lie. ... ... ... ... 19 Nov.
Wm. Baylis & Mary Greewold, of Stratford-on-
Avon, lie. ... ... ... 27 Nov.
Joseph Stephens, of Farnborough, & Jenny
Blackhall
John Hughes, sojourner, & Ann Sabin
Jno. Compton & Mary Bird
Thos. White & Elizh. Bird
John Powers, of Coombebrook, & Sarah Oakes
Jno. Baker, ofWellsbourne, & Mary Stanley,^.
Geo. Court & Mary James, lie.
21
Aug.
55
30
Oct.
J>
28
Dec.
5 J
15
r
Oct.
1798
1
L
J
8
Nov.
1798
12
May
1799
20 Oct.
1800
3 Aug.
1801
2 Nov.
)>
2 Nov.
5)
23 Nov.
J>
6 Apr.
l802
13 May
5>
1811] Charlecote Marriages. 99
Stephen Rawlins, of Stoneley,& Rachel Cherry,
lie. ... ... ... ... 18 May 1802
John Baylis, labourer, & Hannah Mann ... 18 Oct. „
Robt. Hemmings, sojourner and labourer, &
Mary Tilly ... ... ... 17 Apr. 1803
Wm. Bennett, of Stratford-on-Avon, w., &
Joanna James, lie. ... ... ... 17 Nov. ,,
Saml. Brookes, sojourner and labourer,& Mary
Oakes ... ... ... ... 5 Feb. 1805
Richd. Coats & Mary Hixon, of Harbury,
minor, lie. ... ... ... 12 Sep. „
Richd. Archer, of Wasperton, & Martha
Wallington, lie. ... ... ... 14 Nov. „
Geo. Gloster, sojourner, & Elizh. Griffen ... 10 Apr. 1806
Wm. Bourton, of Hampton Lucy, & Elizh.
Jones ... ... ... ... 17 July „
John Manners, of Hampton Lucy, & Mary
Allebon .., ... ... ... 3 Feb. 1807
Joseph Bird, of Wellesbourne, & Mary
Hemmings ... ... ... 28 May „
James Gee, of Bitford, & Ann Hazlewood ... 15 Dec. „
Wm. Russel, of Ashorn, in Newbold Pacey,w.,
& Mary Freeman, w. ... ... 20 Mar. 1808
Thos. Glover, of Barford, & Sarah Cornwell... 20 Apr. „
James Walker, sojourner, & Elizh. Oakes ... 10 Nov. ,,
Wm. Dilworth & Ann Cherry ... ... 25 Jan. 1810
Thos. Bryan & Mary Evans ... ... 10 Sep. „
Wm. Southam, of Alderminster, & Mary
Phipps ... ... ... ... 12 Oct. „
John Glover, of Hampton Lucy, & Susannah
Milinton ...
Wm. Hancock & Ann Neaile
Jno. Caishmore, of Honington, & Charlotte
Price
Wm. Coats and Hannah Powell
Saml. Bradley & Betty King
h 2
16 Oct.
i)
30 Oct.
)j
12 Oct.
1811
12 Oct.
»
7 Nov.
11
Marriages at Halford,
1552 to 1812.
Note. — The oldest volume contains all entries from 1545 to 1720, and con-
sists of 90 leaves of parchment, which measure 13 by 55 ins. It
has many curious entries, a few of which are given below. It is
headed " The Register or Churche Booke of Hallfford for Manages,
Christeningis and Burialls, bought by Richard Buller, Junii 8 die, 1599,
being then one of the churchwardens. Pd. ace. 5s. 2d., and copied
out Junii ultimo die an'o sup. diet. 1600."
The early book has many interesting entries concerning the
parish, commencing with a note of the presentation of the living,
by the Keepers of the Broad seal of England, Oct. 6th, 1659, to
George Grainger, in the room of John Horton, together with a note
of his confirmation therein in 1660. At the end of the volume
are notes of briefs for the town of Fakenham in Norfolk, 1660 ; for
St. Bartholomew's Exchange, London ; for Willenhall in Stafford-
shire ; for Milton Abbas, co. Dorset ; and for Great Drayton, Shrop-
shire, 1661.
After a note of the value of the Millrent (4s. 4d. for the year 1661)
is another note stating that since that year nothing had been paid
up to 1673. Two briefs follow — one for Willenhall, the other for
Cresswell, Staffordshire. George Grainger, the Vicar, had a poetical
turn of mind, and to these briefs succeed the lines : —
" Here lyes a modell of such Pastors
Described by Paul who undertook ye cure
Of congregations all, and gave example
In Tymothie and Titus large and ample
He was no fighter Druncker nor young skollar
Nor avaritious nor ore come wth choller
Oh that the Pastor and the People too
In Apostolique rules would dwell
Whatever Sodom or Gormorrah doe
Our littell Zoar should fare well."
The next entry is a notice of the command, dated 1660, that
notes of all briefs and of the sums collected should be entered in
the parish register book, but that they are here entered in the parish
account books. There is a further note of the Millrent : — " Forgiven
to Phillip (Fearnc) the yonger because he was poor." There is also
a note of the rating of the town of Halforde in 1638, and a note of
the parsonage glebe land.
102 Warwickshire Parish Registers. [1552
" Exhibitum Vigorniae, 4 Jun., Gulielmus Thornhill, Ebor-
acensis, rector, et reparator rectoriarum de Halford et Alvechurch
et magnus arborum in utroque loco pro futuro plantator fuit." . .
Next comes an entry of the death and burial of Queen Elizabeth
and the proclamation of King James, with the following texts :
Ps. cxiv., Num. xvi., 31-2, Josh, x., 11-2, II Sam. xviii., 2, Matt, xxii.,
2-11 — "For He the Lord is able by less than any of all these to
overthrow all his enemies even by verie frogs and lyce to make
them lye violent hands even upon themselves as Judas and Achet-
tophell did."
" Vivat, vincet, et valeat.
Rex noster Jacobus promies.
Gloria Deo et pax hominibus."
A note by Charles Collins Crump in 1836 that he had taken the pre-
caution to number the leaves of the register. The orchard was planted
by the rector in 1804. To this succeed various records of repairs
of Halforde Bridge in 1645, I059) 1652, 1666, 1674 and 1729.
And lastly is the following: — " Memorand., May nth, 1673 : That
Jacob Horton of Halforde, the sonne of Thomas Horton, rector of
Tredington, did give a greene velvett cushion for the use of the
church and pulpit in Halforde there to continue, to the end of the
worlde if it so long last."
The second volume of the registers contains only two entries,
dated lespectively. It consists of 13 leaves of parchment, measuring
13 by 7 ins., but there are some leaves cut out ; these may have con-
tained the weddings from 1720 to 1750, all of which are missing.
These extracts were made by the Rev. J. Harvey Bloom, Rector
of Whitchurch, and are now printed, after collation with the
originals, with the consent of the Rev. Anthony Laurie, M.A.,
Vicar of Halford.
Volume I.
George Hanwell & Isabel! Buller ...Conv. [?]of St. Paul 1552
Henry Robins & Isbell [ ] ... ... 30 Oct. 1558
Richard Gilbert & Barbara Rose ...
Jas. Setche & Joan Chator
John Assheton & Isabell Gunne
Richd. Steavens & Erne Hallford ...
Laurence Bayley & Julian Turner ...
John Rocke & Anis Buller
Humphrey Edden & Helen Paine ..,
Thos. Dobbins & Isabell Blackford
Thos. Hardwen & Margt. Robinson
John Vincent, alias Simkins, &
Eginton ...
William Chiselburie & Margaret Jackson
... 24 Jan.
1559
... 24 Sep.
1561
... 14 Sep.
1562
... 31 Jan.
15t>3
19 Nov.
1565
1 Dec.
j)
16 May
1566
... 28 Oct.
5>
4 Nov.
>>
Margaret
... 25 Jan.
J>
ickson ... 13 Mar.
J>
1597]
Halford Marriages.
103
John Marshall & Annis Hignett ... ... 28 Nov. 1568
Arthur Langworthe & Rose Derunde ... 10 Sep. 1571
Robert Glover & Alice Bragge ... ... 7 Oct. „
" Marriages solemnized duringe the time of Mr. Edward
Mussage, Parson of Hallford aforesaid."
Thomas Cooke & Margarett Cobard ... 15 Nov. 1572
George Hanwell & Blanche Blackford ... 17 Nov. „
Walter Hanckes & Isabell Smithe... ... 17 Nov. 1575
Richard Evens & Elizabeth Cooke ... 24 Jan. 1577
" Marriages solemnized during the time of Mr. Wm.
Thornhill, parson of Hallford predict."
Thomas Rose & Alice Hallford ... ... 27 May 1580
Roundle Smith, parson of Brainstone, &
Elizabeth Mussage
John White & Joan Eginton
Thos. Craddock & Elizb. Townsende
Thomas Hill & Annis Leaberd
John Fearne & Annis Veil
Phillippe Archard & Annis Cliver [?]
William Gibbard & Elizb. Smithe...
William Horseman & Marie Hawfforde
Thomas Cleeve & Margarett Wilkinges,
married at Chadson
Richarde Buller & Marie Hall
Richd. Townsende & Katherine Clarke
Thomas Smithe & Katherine Peice, married
at Sawfford ... ... ... 17 Oct. 1585
George Smithe & Jane Baylis, married at
Loxley ... ... ... ... 23 Dec. „
William Tasker, alias Ashworthe, & Margarett
Wells ... ... ... ... 29 Jan. „
Robert Rushall & Annis Simkins ... ... 16 Oct. 1588
John Smithe & Ellen Brown ... ... 2 Nov. „
Robert Winckley & Marie Ash worth ,.. 16 June 1589
Richard Freman & Agnes Albright ... 3 July „
Robert Hobdall & Margery Hawlford ... 20 Oct. „
Thomas Thorne & Dorethie Tomson ... 16 Oct. 1590
Thos. Rawlins & Joane Peate ... ... 2 Nov. „
William Day & Elizabeth Harbage ... 20 Sep. 1597
Thomas Smythens & Marie Court ... ... 30 Jan. „
18 Oct.
5>
25 Nov.
5?
14 Oct.
I58l
30 Nov.
JJ
12 Feb.
1582
8 Oct.
5>
22 Jan.
JJ
22 July
1583
13 Oct.
J5
12 June
I584
29 Oct.
>J
i May
1599
29 Oct.
»>
17 Jan.
1600
7 Nov.
1602
104 Warwickshire Parish Registers. [*599
John Ferris & Agnes Rushall
Nicholas Mace & Margaret Weston
William Simkins & Annis Boyce ...
John Nibs & Margaret Betherton ...
Mr. Thomas Horten, parson of Tredington,
& Marie Backhouse, " openlie in the
parishe churche by Mr. Chamberlyn,
the curate of Tredington " ... ... 16 May 1608
Philipe Stanford & Johan Mushinge ... 23 Oct. 1609
Richard Myllar & Elizabeth Treue [?] ... 2 May 1614
Andrew Huslele & Ellen, d. of Penne Rosse 28 Apr. 1617
William Bulwer, parson of Barston, &
Katherine Backhouse ... ... 17 Jan. 1618
Walter Ducks & Jane Russhell ... ... 23 July 1620
Joseph Whituncelle & Margarett Semty,
being asked in Tredington Church and
Edson in co. Northants ... ... 17 Aug. „
William Myles, of Severne Stoke, co. Wore,
& Alice Buller, lie ... ... 6 June 1621
Philip Clerk & Marie Penell, " Wm. Gylbarte,
of Halforde, his servante, weare law-
fullie asked three several Sundays in
Halforde Church but unlawfully mar-
ried at Hasten " ... .=. ... 7 Oct. 1623
John Wyllyams, clerk, & Elizabeth Thornhill,
lie. ... ... ... ... 27 Apr. 1624
" Mr. Broweres married them and had the sayde lie."
Francis Hughs & An Burman,^'c. ... ... 1 May „
[ — ] emptye Hands, of Armscott, & Margarett
Thornhyll, of Halford, lie. ... ... 17 July ,,
Thomas Onion & Anne Halford, d. of Robert
the elder, lie. ... ... ... 26 June 1626
Thomas Sammon & Katherine, d. of Richard
Assone ... .. ... ... 27 Sep. ,,
Richard Davis, Mr. of Arts, & Sarah Thorn-
hill, lie. ... ... ... ... 21 Oct. „
" Marriages solemnized during ye time of Mr. John
Williams, parson of Halford."
William Mat & Jane Paige ... ... 26 Apr. 1630
Robert Barthlome & Elizabeth Pilkington ... 1 May ,,
1701]
Halford Marriages.
105
"I
27 Nov.
1630
21 Sep.
^35
24 May
1636
13 June
»j
19 July
j>
24 Jan.
?>
11 June
1638
25 Apr.
1639
27 July
5>
2 Feb.
J>
1 Sep.
I64O
11 Apr.
I642
26 June
5>
Rectoris 1
3 "
1UJUS
3.
3 June
1656
19 Jan.
J657
28 June
^59
28 June
1660
William Blanton & Mary Roden ...
Robert Blackborne & Marie Knib ...
Fulk Morris & Elizabeth Boyes
John Mills & Susan Burton
William Bayley & Elizabeth Sheepheard
William Freeman & Margt. Bartlet
Francis Hapton & Jane Walgrove ...
Richard Higgins & Anne Winter ...
Thomas Trolly & Anne Harris
Ralph Asson & Margt. Moore
William Fleetewoode & Anne Stocke
William Coldecot & Margaret Miles
John Hollinsworth & Briget Foster
" De conjugis tempore Joh'is Horton,
ecclesiae, in qua inductus fuit quarto Maie 1648."
Richard Wiget & Anne Hobbins ...
Henry Thoroughgood & Jane Smith
John Shervington & Alice Holtom...
William Halford & Elizabeth Parker
George Grainger, Rector of Halford, &
Frances, d. of Thomas Savage, gent.,
of Meone," sacro vinculo conjuncti fuere
in Ecclesia de Hampton Episcopi "... 27 Feb. 1660
" Nuptiae celebratae tempore Georgii Grain
de Halford."
Richard Bull & Margt. Ainge
William Walgrave & Elizh . Tubb . . .
John Eddridge & Elizabeth Perkins
Edward Hill & Susanna Davis
Henry Allibone & Elizabeth Merrill
William King & Susanna Ferris ...
William Midway & Mary Tub
Thomas James & Anne Bayliss
Daniel Tomms & Mary Lines
Thomas Tomkins & Edith Boyce ...
William Hiron & Anne Bowles
John Allibone, of Pillardon, & Emma
Spicer
Jonathan Shepheard & Anne Higgins
Richard Tub & Anne Hutchins
nger, Rectoris
15 July
1661
5 May
1662
5 Jan.
J5
25 Apr.
I67O
20 June
I67I
9 May
1673
22 Dec.
)f
[— ] May
1674
22 Oct.
I683
23 Mar.
1695
21 Aug.
I696
13 Nov.
JJ
9 Feb.
I699
27 June
I 70I
io6
Warwickshire Parish Registers. C1?01
John Brone, of Charlecote, & Elizabeth
Edwards, of Tidmington, co. Wore, lie.
Thomas Cox, of Tysoe, & Elizh. Hands
Thomas Martiall & Anne Maria Sammon ...
Thomas Plum & Anne Clark
Robert Hiorne & Jane Halford
John Williams, of Alderminster, & Hanna
Beavington, of Shipston
John Wheatcroft & Esther Knibb ...
John Higgins & Elizabeth Higgins
18 Sep. 1701
13 Jan. „
14 Jan. 1704
18 Apr. 1713
7 Feb. 1714
4 Feb. 1715
2 Feb. 1716
4 Oct. 1718
II.
Volume
Thomas Clarke & Anne Twist ... ... 21 Sep. 1750
John Penn & Jane Miles, of Stretton-upon-Foss [ ] 1754
Volume III.
Blackburn Plumb & Ann White, lie.
George Boyce & Sarah Upton, lie. ...
Wm. Slatter & Anne Curtis, of Tredington ...
Will Boyce & Sarah Ashfield
Wm. Saunders, of West Bromwich, & Elizh.
Nason, lie.
Wm. Hill, of Ebrington, & Jane White, lie. ...
Abel Philips, of Bilsley, & Sarah Bradley, lie.
Richard Wells & Hannah Smith, lie.
John Kirby & Margaret Pilkington
Thomas Philips, of Quinton, & Anne Young
John Smith & Mary Marchall
Edmund Godson & Joanna Smith ...
John Line & Elizabeth Lidsey
Thomas Smith & Mary Webb
William Climer, of Horley, & Anne Penne ...
Thomas Plumb & MaryTimms,ofStourton,&.
Thomas Braine & Elizabeth Aliban, lie.
Robert Malinges, of Alderminster, & Anne
Higgins ...
Richard Higgins & Mary King, of Tysoe
William Goffe & Anne Stanley, lie.
Joseph Higgins & Alice Tub
Richard Spencer, of London, & Lucy Nason, lie.
10 Nov. ,,
4 Dec. ,,
10 June 1757
10 June „
14 July
17 Nov.
16 Jan.
1 June
14 Dec.
18 Apr.
3 May
23 May
16 Oct.
24 Oct.
3 Oct.
10 Apr.
13 Jan.
1758
>>
1761
1762
1763
1764
1765
1766
13 Aug. 1767
5 Oct. „
8 Oct. „
26 Sep. 1769
3 Jan. 1771
1787] Half or d Marriages. 107
Richard Tub & Sarah Gardener ... ... 1 Apr. 1771
William Adams & Mary Taylor, of Shipston 3 Oct. 1772
William Salmon & Mary Smith ... ... 12 Oct. ,,
Thomas Plumb & Eliz. Hands, lie. ... 12 Oct. „
William Smith & Mary Marshall ... ... 6 Dec. „
Edward Stanley, of Alveston, & Mary
Hewens, lie. ... ... ... 16 Feb. 1773
Richard Ingram, of Ilmington, & Anne Philips 24 Oct. ,,
Thomas Bates & Mary Man ... ... 7 Jan. 1774
Thomas Clarke & Sarah Hornsby ... ... 3 June 1775
George Wakefield, of Compton, & Anne Boyce 19 Oct. ,,
John Sperrit, of Wellesbourne, & Mary
Godson ... ... ... ... 3 Dec. „
John Hobins & Rebeckah Finch ... ... 27 May 1776
Isaac Spencer & Hannah Webb ... ... 17 Dec. „
Valentine Sale, of Whatcote, & Elizabeth
Tidmarsh, lie. ... ... ... 30 Nov. 1777
Joseph Tyrrell & Elizabeth Bennet ... 30 Dec. „
Henry Birch, of Lower Eatington, & Eliza-
beth Clarke ... ... ... 27 Feb. 1778
John Marshall & Elizabeth Mander ... 15 Nov. ,,
William Marshall & Mary Adams, lie. ... 31 Jan. 1779
John Somers & Priscilla Bradshawe, lie. ... 14 Aug. 1780
William Stiles, of Eatington, & Susanna
Godson ... ... ... ... 3 Apr. 1782
Henry Marshall, of Lower Pillerton, & Eliza-
beth Stanley ... ... ... 14 Oct. „
Joseph Higgins & Martha Bradshaw ... 15 Oct. ,,
William Harrison & Elizabeth Robbins ... 12 Sep. 1783
John Woodfield, of Tyso, & Elizabeth White-
head ... ... ... ... 18 Oct. 1784
John Cockbill & Martha Bolt, lie. ... ... 22 Sep. 1785
William Watts & Hannah Hughes .. 11 Oct. „
William Scarlett & Hannah Wells, lie. ... 1 Dec. „
William Hiorns, of Wadcotte, & Elizabeth
Cliner ... ... ... ... 13 Feb. 1786
Anthony Fletcher & Mary Braine ... ... 5 Sep. ,,
John Newland & Elizabeth Scarlett, lie. ... 11 Jan. 1787
Richard Savage, w., of Peb worth, & Sarah
Thoyse, lie. ... ... ... 13 Sep. „
io8
Warwickshire Parish Registers. [1788
John Gardner, of Pillerton Priors, & Deborah
Scarlett, lie.
George Hunt & Sarah Knight
John Gough & Elizabeth Vincent, lie.
William Baylis & Hannah Salmon, lie.
John Cartwright & Anne Wharram
Benjamin Scarlett & Hannah Williams
William Smith & Mary Canning ...
Thomas Overs, of Tredington, & Elizabeth
Towsons ...
10 Mar.
1788
13 Oct.
>>
24 June
1789
8 Oct.
»>
15 Oct.
55
29 Apr.
I790
4 Oct.
55
10 Mar. 1791
Volume IV.
Thomas Jacksons & Sarah Webb, lie.
William Kite & Elizabeth Kerby ...
William Watkins & Sarah Smith ...
William Hale & Elizabeth Neale, lie.
John Tyrrell & Elizabeth Harrison, lie.
William Baylis & Alice Warham ...
William Newland & Margaret Barton, lie. ...
William Baylis, w., & Anne Wright
William Castle, of Tredington, & Mary Neale
Philip Butler, of Blockley, & Hannah Proctor
George Fletcher, of Chesterfield, & Caroline
Venour, lie.
William Jacques, of Tredington, & Ann Plumb
John Hopkins & Jane Evins, of Stretton, lie.
James Baylis, of Wellesbourne, & Martha
Haslewood
John Reason & Sarah Lively, w. ...
William Griffin & Elizabeth Watkins
John Pamplin, of Eatington, & Mary
Harrison, lie.
William Loggin & Mary Marshall, lie.
" The above were married at Enstone, co. Oxford, but
owing to mistake in license it was thought better to have
another."
Jacob Oliver, of Shepston, & Elizabeth
Meace, lie. ... ... ... 10 Oct. 1802
John Canning & Sarah Woodington, lie. .... 18 May 1803
Samuel Bennet, of Barton, & Elizh. Neal ... 18 May „
27 Sep.
1791
27 Oct.
55
1 Dec.
55
15 Dec.
55
14 May
1792
11 Sep.
55
5 Oct.
!795
15 Sep.
1796
26 Dec.
55
23 Dec.
1797
24 May
1798
20 Aug.
55
2 Oct.
55
n Oct.
55
15 May
1799
18 Nov.
55
26 Jan.
1801
26 May
55
l8l2]
Halford Marriages.
109
Joseph Jarratt & Sarah Caldecote, of Tredington
James Pitaway & Elizabeth York ...
John Mumford & Deborah Godard
Nicholas Robbins, of Broadway, & Elizabeth
Tyrrell
Thomas Yorke & Elizabeth Taylor, lie.
William Trench & Deborah Morevale
John Gough, w., & Mary Lynes, lie.
Thomas Wardall, of Lapworth, & Elizabeth
Jarrett
George Baylis & Elizabeth Marshall, lie.
George Smith, w., of St. Mary Magd., Oxford,
& Sarah Dry, w., lie.
Richard Eden, of Eatington, & Sarah Green
Charles Kinzett, of Chastleton, & Ann
Batsford ...
John Davis, w., of Little Rollright, & Sarah
Davie, w., lie.
John Gregory & Ann Lomas
Joseph Tyrrell, w., & Ann Cooper ...
Thomas Wells & Mary Cockbill ...
William Harbot & Mary Powers, of Cornbrook
Thomas Edgington & Elizabeth Salmon
Thomas Allibone & Frances Braine
William Marshall & Martha Higgins, w.
Thomas Edden, of Treddington, & Elizabeth
Plumb, lie.
William Gardener, w., & Sarah Alcock
Owen Swinney & Hannah Kite, lie.
Richard Cox & Mary Blackford
Francis Plumb & Martha Frecknel
Daniel Serjeant, of Cornbrook, & Ann Wells
lie.
William Hunt & Esther Baylis, lie.
James Jones & Susanna Brown
Anthony Allebone & Mary Higgins
7 June 1803
11 Oct. „
31 Oct. „
31 Jan. 1804
25 Dec. „
22 June 1805
18 Oct. „
23 Jan. 1806
16 Apr. ,,
6 Jan. 1807
22 June „
23 June „
20 Aug. „
29 Oct. ,,
24 Dec. „
9 Feb. 1809
11 May „
27 June „
16 Nov. „
6 Feb. 1810
13 Aug. „
5 Nov. „
23 Apr. 181 1
2 July „
23 Dec. „
23 Jan. 1812
27 July „
19 Oct. „
12 Nov. „
Marriages at Snitterfield,
1561 to 1812.
Note. — The Marriages of this Parish are recorded in a series of five
Volumes, of which the two last are official folios of printed forms, in
which there are several which have never been filled in, a mark of
the carelessness of the time. The position of these blanks is duly
noted. Of the former Volumes, No. 1 is a parchment book measur-
ing 14-25 x 5-5 inches, and consisting of 44 pages on which are entered
Baptisms, Burials and Marriages in the order in which the events
took place. It is in fair condition, but lacks the first page, which (the
late Vicar informed me) was in possession of a woman in the village
when he was inducted, but which he apparently did not think it
worth while to acquire. It has long since perished.
Vol. II. also contains Baptisms, Burials and Marriages from 1689
to 1736, and is of similar size to No. 1, but contains two extra pages.
Vol. III. contains all entries 1740-1754, and Baptisms and Burials
to 1802. It contains 35 pages, measuring 16 x 6*5 inches, and is well
preserved.
Vol. V. contains Marriages from 1754-1802.
Vol. VI. those from 1802-1812. These extracts have been made
and are printed with the consent of the Rev. Edmund Gayer, Vicar.
Volume I.
Henry Selvester & Issabell Perkes ...
Richd. Coke & Kathern Ingles
Michell Coles & Marie Graunt
Wm. Kington & Ales Mayo
Rd. Starkey & Christian Nicholson
Thos. Perkes & Elnor Bracie
Jno. Hill & Mary Medes ...
Edmd. Bryand & Eme Sparrey, w.
Thos. Smythe & Eliz. Maundesbe ...
Rich. Syche, of Newbold, & Eliz. Sharpe
Jno. Bony & Eliz. Grensmyth
Robt. Gybbes & Benett Myles
Wm. Briand & Eliz. Wilkes
Hen. Mayo & Elnor Rogers
Tho. Tybbitts & Anne Meydes
30 Oct.
1561
29 Nov.
1>
30 Jan.
>>
28 Nov.
1562
16 Jan.
J5
26 Sep.
1563
31 Oct.
5J
4 Dec.
5>
7 Oct.
^64
10 Oct.
5>
1 Nov.
5>
25 Nov.
JJ
31 Jan.
15^S
1 July
1566
1 May
1.567
112
Warwickshire Parish Registers.
[1567
John Hathaway & Margery Rownd
Tho. Lenye & Prudence Abbotts .
Tho. Grant & Alice Redinge
John Tombes & Eliz. Mayo
Tho. Holowell & Eliz. Pardi
Edw. Smith & Alys Townsend
Thos. Cocks & John [sic] Coke
Robt. Pedggen & Erne Rogers
Robt. Steare, of Radford, & Kathern Mace
John Mayo & Margt. Meyds
Hen. Becke & Alys Mayo
Jno. Townsend & Margt. Palmer ,
John Edkins & Joan Everton
Nichs. Utting & Elnor Bunde
Tho. Round & Margt. Howman
Edwd. Harrisson & Anne Mallerye
John Knottesford, gent., & Briget Hayles
gent.
Wm. Gaunt & Margt. Baylis
Robt. Pidgine & Eliz. Fild
Wm. Bracie & Frauncis Dyccasson
Mathice Blick & Allys Wager
John Mayo & Brigit Lyne
Wm. Paget & Jone Sherman, late of Killing
worth
Rd. Taylor, servant to Jno. Perkes, & Marey
dau. of Hen. Smyth, senr.
Wythyford, of Hatton, & Kathern
Slyer, w. ...
Anthony Woddek, of Mollington, co
Oxford, & Marey Haylles ...
Larence Imberton & Margt. Bumpasse, ser
vants to Mr. Barth. Halles ...
Wm. Gibbard, of Treddington,& Anne, dau. of
Wm. Cookes
Tho. Jurden & Marey Nicholson
Franncis Crosly, of Alburne, co. Wilts, &
Johane Russel
Rd. Grose & Sarra Gould
Rd. Gibbard & Eliz. Cookes
Wm.
Mr.
27 Jan.
17 Feb.
8 June
19 Feb.
14 Dec.
14 Nov.
21 Jan.
4 Nov.
28 Sep.
25 Nov.
21 Jan.
28 Jan.
19 Oct.
2 Nov.
23 June
30 Nov.
1567
1568
1569
!57°
i57i
1573
1576
1577
1578
1579
23 Oct. 1581
30 Apr. 1582
12 June „
25 July 1583
3 Nov. „
26 Apr. 1586
24 Aug. „
22 Jan. 1587
26 Apr. 1588
27 Sep. „
12 Oct. 1589
17 Jan. „
7 Feb. „
24 July 1590
8 Oct. „
26 Jan. ,,
1626] Snitterfield Marriages. 113
Nichs. Roger & Issabell York
Wm. Ragge & Eliz. Baley
Jno. Wager & Eliz. Mathew
Jno. Barratt & Maud Mayoe
Jno. Rowboro & Prudence Haylles
Jno. Price & Margt. Ainge
Wm. Adames, of Stratford, & Joyc Wherrit,
servant to Mr. Hayles
Wm. Maydes & Margt. Bridgeman
Tho. Alien & Allys Bromidge
[The Transcript from the old paper book ends here.]
Humfrey Bedford & Ann Sannbage
Rd. Whiting, of Stratford, & Mary Bracy ...
John Trewman, vicar of Feckenham, & Eliz.
Perkes, w.
Jno. Bissel, of Hatton, & Jone Geerie, w.
Rd. Eritage, of Priors Hardwicke, & Elnor
Tabbate ...
Edwd. Slye, of Tanworth, & Grace Heygham
John Haselwoode, of Combe, & Isabel Baker,
of Henlie in Arden, lie.
Rd. Gibbes, of Haslor, & Alice Tomes, lie. ...
Wm. Maydes 8c Eliz. Crosse
John Gretwich, of Aston Cantlowe, & Ann
Harbage ...
Robt. Titmas & Eliz. Tapperton ...
Tho. Bracie & Eliz. Pardie
Jno. Gretwich, of Bishopton, & Kath. Gaunt
Wm. Pardie & Eliz. Barnes
Robt. Scarlet & Prudence Padget ...
Jno. Smyth, vicar, & Alice Leper
Tho. Moore, of Halesowen, & Alice Piggeon
Wm. Paggett & Margt. Okes
Nichs. Tibbetts & Joane Pitts, w. ...
Wm. Eysell, of Morton Lynsey, & Prudence
Bracie ... .. ... ... 13 Feb
Wm. Heath, of Stratforde-super-Avone, &
Eliz. Cantrel
Jno. Taylor & Ursula Higgins
John Cole & Joan Purton
Warwickshire — I II.
10 Oct.
!593
24 Oct.
>>
27 Nov.
5»
21 Oct.
J594
6 Jan.
I595
24 Jan.
jj
25 Apr.
1598
10 Oct.
>>
24 Jan.
?>
ds here.]
17 Nov.
!599
12 May
1601
20 Apr.
1605
19 June
1609
17 July
>}
17 Apr.
1610
15 July
1611
11 Aug.
??
26 Nov.
}>
30 Sep.
1613
22 Nov.
j>
23 Nov.
>>
25 July
1614
27 July
1618
19 Jan.
>>
13 Apr.
1619
16 Sep.
1621
13 Nov.
5>
5 Oct.
)>
14 Jan.
1622
3 July
1623
5 July
1626
1
ii4
Warwickshire Parish Registers. [1628
Ann
of
&
Robt. Mersh & Bridget Maydes ...
Tho. London, of Norton Regis, & Ann Baylies
Nichs. Wilkins & Eliz. Hanckorne
Edwd. Maydes & Wharina Dichman
Rd. Tibbots & Ann Lee, of Warwick
Josh. Boucher & Eliz. Spicer
Hen. Somner & Ann Hill
Wm. Grene, of Illmington, &
Cattralls ...
Walter Walker & Briget Sumner ...
John Browne & Ann Meareat
Robt. Hodgekin & Eliz. Shakespeare,
Warwick
Tho. Coles & Ann Shurmans
Mr. Tho. Pilkinton & Mrs. Alice Griffin
John Mearce & Mary Proctor
John Bristo, of Wotton & Ann Semy [?]
Robert Cooper & Eliz. Sumner
Wm. Freeman, of Grate Barr, co. Staff.
Mary Sumner
Wm. Carr & Margt. Hicks
Humphrey Whately & Joane Smart
Tho. Morland, of Bromeham, & Sarah
Hanckorne
Rd. Kings & Em. Horton
Humphrey Crammer & Eliz. Wilkins
Wm. Maydes, of Yngon, & Alice Baylies
Nathl. Hill & Ursula Wasonn, of Bromeley
Wm. Baylies & Eliz. Walton
John Sands & Frauncis Gaunt
Rd. Chamberlaine & Margt. Ragg
Hen. Corbett, of Wotton, & Eliz. Cranmer
John Cox, of Harborn, & Johan Goodridge
Peter Davis & Ellin Huett
Tho. Watts & Mary Plackett, of Wool
vardington
Mr. Robt. Boate, of Whittaker, & An Cooks
Rd. Knib & Ann Weale ...
Joseph Ashford & Marie Meades ...
Hen. Flower & Eliz. Haslor
1 May 1628
3 Nov. „
17 Jan. „
28 Apr. 1629
16 June „
1 Aug. „
19 Oct. „
24 Nov 1630
9 Feb. 1 63 1
10 May 1632
16 June 1636
22 Nov. „
28 Nov. ,,
17 Jan. „
21 Feb. „
20 Apr. 1637
14 May „
30 Apr. 1638
30 June 1639
16 July „
9 Oct. „
1 Oct. „
22 May 1641
30 May 1642
7 July „
20 Oct. 1644
7 July 1646
21 Oct. „
18 May 1647
19 Aug. 1648
5 Oct. „
19 May 1649
2 Feb. 1651
24 Aug. 1653
12 Apr. 1654
i68i]
Snitter field Marriages.
"5
Jno. Henshawe, of Nethrup, Oxon., & bara
Baylies ... ... ... ... i June 1656
James Hales & Abigaile Stanton ... ... 22 June 1657
Tho. Willis, of Studley, & Eliz. Whately, of
Fulbrooke ... ... ... 29 July 1658
Josias Bickerton & Eliz. Tomes ... ... 15 Jan. ,,
*Edwd. Bromley, of Luddington,& Jone Haslor 19 Apr. 1659
Robt. Willis & Marie Jones ... ... 23 Apr. ,,
Tho. Bury, of Whichford, & Rebecca Waker 24 June 1658
Steven Bradly, of Alcester, & Eliz. Limger ... 24 June 1659
Arthur Linwather & Hanh. Lillie, of Alcester 15 July ,,
Rd. Dalton, of Barford, & Eliz. Makepeace, of
Langley in Claverdon ... ... 15 Sep. „
Hugh Meads & Jane Tisoe ... ... 10 Apr. 1660
Clement Garret, of Newneham, co. War., &
Eliz. Ball, of Welford ... ... 25 Oct. „
John Dun, of Barford, & Sara Meads ... 20 May 1661
Josh. Weaver, of Awston [? Alveston, so locally
pronounced] ,8c Mary Hill ... ... 6 Jan. 1662
Nathl. Weaver & Mary Pittoway ... ... 12 Oct. 1663
Tho. Spiers & Aels Herbage ... ... 8 Nov. 1664
Tho. Hare, of Alveston, & Ann Whittle ... 30 Mar. 1665
Jno. Gibbs & Mary Waine ... ... 25 Aug. 1666
Jonathan Pettie & Eliz. Mayds ... ... 4 June 1668
Jno. Marston, of Hampton Lucy, & Sarah
Corbet ... ... ... ... 18 Feb. ,,
Richd. [blank] & Ann Maides ... ... 6 June 1669
Harry Corbett & Mary Marshall ... ... 28 Oct. 1672
Jno. Elvins, of Aston Cantley, & Cath.
Gravner ... .. ... ... 9 Feb. „
Francis Browne [s. of Francis in transcript] &
Ann Turner ... ... ... 18 Sep. 1675
Nichs.Sutton & Ursula [Ann in transcript] Sumner [ — ] July 1676
Francis Sandall & Hannah Baker ... ... 30 Aug. „
Wm. Meads & Ursula Savage ... ... 10 June 1677
Wm. Clerke, of Ashorne, & Mary Jefferey ... 1 Oct. „
Tho. Sumner & Sarah Meades ... ... 28 Aug. 1681
* The order in the original is here confused. The entries here made
are in the sequence found in the register. — J.H.B.
I 2
xi6
Warwickshire Parish Registers. [1689
Volume II.
Jno. Ladbrooke, of Wolverton [Alveston in
transcript~\, & Rebecca Waker
Joseph Hust [?] & Mary Jones
Michael Large & Allice Stockley ...
John Edwards, of Stratford-on-Avon, & Ursula
Roberts, of Welford
Rd. Hobday & Mary Allen
Hen. Toms, jun., & Eliz. Walker, of Stratford
Jno. Willis, of Bretforton, & Mary Fayrfax ...
Wm. Sabil, of Preston Bagot, & Eliz. Pittoway
Hen. Mason & Mary Windmills, of Claverdon
Tho. Jackson & Susan Jackson, b. of Welsborne
Lubius Corbet, of Wolverton, & Anne Mason,
of Snitfield
Joseph Hill & Mary Pittoway
Nichs. Lake & Joane Bromly
Jno. Mason & Mary Weaver
James Clarke & Mary Wright
Wm. Hemings & Sarah Ashford [torn]
Wm. Cale, of Stratford, yeo., & Susan Perks
Josh. Hill & Eliz. Creed ...
Mr. John Iremonger & Mrs. Eliz. Allen
Wm. Greathead & Sarah Sutton ...
Sam. Birch & Eliz. Allisay
Rd. Ellins & Anne Bromley
Henry Sumner & Sarah Elvins
Rd. Medes & Sara Hill ...
Josh. Sabel, of Alveston, miller, & Eliz. Clark
Adam Gibs, b., of Stratford-on-Avon, & Alice
Medes
Wm. Bird & Eliz. Palin ...
Tho. Townsend & Mary Tisoe
Tho. Moore, shoemaker, of Stratford-on-Avon,
& Eliz. Toms
Timothy Sumner, lab., & Alice Hope, w.
Jno. Baxter, of Stratford-on-Avon, & Jane
Creed, lie.
Rich. Rose & Eliz. Elvins
George Wurden & Tacey Lane
3 Nov. 1689
21 Apr. 1690
9 July „
27 Sep. „
27 Dec. „
16 Nov. 1691
16 Feb. 1692
29 Apr. 1693
8 July „
14 Sep. „
3 Aug-
19 Aug.
3 Feb.
22 Sep.
15 Oct.
2 Jan.
20 Feb.
1 Oct.
1 May
28 Sep.
30 Dec.
27 Apr.
6 June
9 Feb.
12 Apr.
18 Apr.
29 Sep.
25 Jan.
31 Mar. 1700
2 June „
24 June „
19 Aug. „
2 Oct. „
1694
1695
1696
1697
1698
1699
1 7 14] Snitterfield Marriages. 117
Job Powers & Cath. Dun
Tho. Bowers & Eliz. Owen
Tho. Borter & Alice Woodward
James Clarke & Joan Lake
Tho. Burt & Eliz. Bruet ...
Benjn. Savage & Hannah Elson
Tho. Edkins & Eliz. Applebee
Tho. Bromley & Eliz. Herberd
Wm. Purdis & Hannah Elvins ... ...
Edwd. Mead & Mary Hoody
Jno. Smallwood, Halesowen, & Eliz. Merrick
Benjn. Dutton & Mary James
John Dutton & Anne Sumner
Vincent Fletcher & Mary Wright, both of
Kenelworth
Saml. Cowper & Eliz. Coles
John Woodward & Margt. Hammond
Joseph Fowler, of Henley-in- Arden, & Rebecca
Perkins, of Aston-Cantloe, lie.
Wm. Elvins & Judith Meades
Josh. Maides & Margt. Hobday, of Claverdon
Rd. Peirce & Susanna Meades
Francis Haines, of Salford, & Anne Plaistro,
of Bidford, lie.
Jno. Elson & Eliz. Bacon
Edwd. Brasier, of St. Mary, Warwick, &
Mary Russel
Jno. White & Bridget Merce
John Churchill & Sarah Hobly
Jno. Newton & Mary Meyrick
Jno. Manton, of Alveston, & Mary Baylis ...
Tho. Tomkins, tailor, & Susannah Crow, of St.
Mary, Warwick ...
Wm. Pearson, glover,of Geydon,& Mary Waker
Benj. Marshall, clerk, of Naunton, & Phoebe
Green, lie.
John Lock, of Chesterton, & Prudence Meyrick
Rd. Ellins & Ann Palmer
Jno. Mazenis & Ann Walford,both of Stratford-
on-Avon, lie. ... ... ... 10 Dec
6 Oct.
1700
28 Oct.
1 701
29 Oct.
5>
14 Nov.
5>
1 Jan.
5»
11 Jan.
>>
7 Apr.
1702
8 Feb.
JJ
14 Mar.
1703
18 May
5>
28 Feb.
it
2 Apr.
1704
4 July
J>
26 Dec.
>>
9 Apr.
1705
1 May
JJ
10 Oct.
J»
18 Oct.
»J
2 May
I706
6 Feb.
I707
1 May
I708
27 Nov.
1709
30 Oct.
J)
10 Nov.
>J
3 Nov.
I7IO
24 Oct.
J>
27 Apr.
J>
7 Aug.
>J
31 Aug.
j;
9 June
*7*3
21 Apr.
1714
9 May
J5
n8 Warwickshire Parish Registers. [171 5
Rd. Slater & Margt. Merce ... ... 26 Apr. 1715
Jno. Thurston & Bridget Lord, of St. Mary's,
Warwick, &c. ... ... ... 10 July „
Edw. Aris, of Barford, & Mary Lewis, lie. ... 29 Dec. „
Job Sumner & Anne Sumner ... ... 2 Apr. 1716
Wm. Ingram, of Nuthurst, & Hannah Ladbroke,
of Alveston, lie. ... ... ... 17 Apr. „
Job Powers & Eliz. Sumner ... ... 22 May „
John Webb & Eliz. Wrighton ... ... 1 Oct. „
Rd. Knibb & Anne Keyte ... .. 23 Apr. 1717
Nathl. Haynes & Margt. Slater ... ... 15 Oct. „
Tho. Smith & Sarah Arnold ... ... 17 Oct. „
Jno. Wood & Hannah Medes ... ... 17 Dec. „
Benjn. Nichols, of Aston Cantlow, & Anne
Browne, lie. ... ... ... 9 Jan. ,,
George Jers & Anne Huxley, lie. ... ... 30 Mar. 171 8
Sam. Lilly & Anne James ... ... 3 Oct. „
Jas. Bleney, of Claverdon, & Elianor Burgess 30 Nov. 1719
Rd. Savery & Hannah Walter, Atherstone, lie. 11 June 1721
Tho. Sumner & Sarah Kurby ... ... 27 June „
Rd. Mercer,of Marston Sicca, & Eliz. Parshouse 1 Aug. ,,
Robt. Clarke, of Hampton Lucy, & Anne
Clements ... ... ... 28 Oct. „
Saml. Lockham, of Powick, & Anne Elvins ... 28 Jan. „
Michl. Large & Eliz. Hurst, of Cubbington... 27 Mar. „
Luke Dide & Eliz. Duffing ... ... 3 May 1722
Wm. Sharman, of Combrooke, & Anne Sexly 3 May ,,
Tho. Prat, of Emley Castle, & Martha Edkins,
of Stratford, lie. ... ... ... 12 Feb. „
Jno. Hancorn, junr., & Mary Birch ... 17 Feb. „
Timothy Sumner & Eliz. Evans ... ... 18 Apr. 1723
Tho. Collins & Alice Woodward ... ... 22 July „
Rd. Hoggins, of Barford, & Hesther Bacon ... 29 Aug. ,,
Rd. Meads & Sarah Knight ... ... 1 Dec. ,,
Rd. Sumner, of Claverdon & Ann Sumner ... 5 Dec. „
Wm. Hands, of Cubbington, & Sarah Medes 23 July 1724
Wm. Barber, of Hampton Lucy, & Sush. Crow 3 Oct. „
Jno. Shaw & Mary Elvins ... ... 5 Oct. „
Rd. Hobday & Mary Smith ... ... 20 Dec. „
Edwd. Mould & Eliz. Hortin ... ... 6 Oct. 1725
1740]
Snitterfield Marriages.
119
John Shakell & Eliz. Clements
Robt. Lak & Sarh. Wood
Wm. Gurman, of Lillington, & Ann Bacon .
Thos. Crow, of Charlcutt, & Sarah Fletcher.
Joseph Willmore & Anne Green
Anth. Robins, of Cubbington, & Eliz. Large
Philip Hewet & Mary Wootton ...
Wm. Hemmings, of Stratford, & Sarah Dale
George Field & Bridget Arnold
Tho. Philips, of Welsbourne, & Ann Bromley-
George Smith & Anne Bannister ...
Edwd. Elvins & Hannah Derling ...
John White, w., & Mary Smith, w.
Rd. Rose & Hanh. Perry
Edwd. Mills & Mary Bowers
Tho. Bacon & Cath. Bartlam, w. ...
Rd. Clarke, of Barford, & Elianor Medlicot
Wm. Wood & Mary Weaver
Jno. Adams & Mary Tomms
Charles Bannester & Alice Sabinn ...
Job. Turner & Eliz. Savage
Tho. Collins, w., & Alice Sumner ...
Joseph Sabill & Mary Mason
JohnBradshaw,of Morton Lindsey,& Eliz. Hurst
Joseph Meades & Hannah Savage, of Barford
Jno. Roberts, of Claverton, & Ann Moore
Tho. Skidmore & Sarah Hands
Hen. Bollard & Mary Bacon
Job Salmons, of Wasperton, & Anne Lilley, w.
Wm. Green, of Ettington, & Eliz. Richardson
Jno. Wood & Eliz. Keyte...
Benjn. Sylvester & Mary Whitehead
Wm. Randel, of Feckenham, & Ann Davis ...
John Mason & Mary Rands
Tho. Cheston & Sarah Moore, lie. ...
15 Apr.
27 Apr.
28 Apr.
11 Sep.
13 Dec.
3 Jan.
8 Jan.
10 Mar.
28 Oct.
9 Nov.
8 Feb.
4 Apr.
1 May
5 May
25 June
20 Sep.
23 Jan.
28 Apr.
31 May
29 Sep.
22 Oct.
29 Oct.
12 Nov.
26 Dec.
31 Dec.
14 Jan.
26 Jan.
17 Apr.
14 Sep.
2 Oct.
28 Oct.
15 Nov.
26 Apr.
28 Jan.
20 Feb.
1726
1727
1728
1729
1730
j>
5>
I731
>>
1732
733
1736
Volume III.
Rich. Bristoe, Budbrook, & Mary Foxhall,&\ 10 July 1740
Rd. Bradshaw, of Warwick, clerk, & Ann
Potter, of Bambury, lie. ... ... 12 Sep ,,
120 Warwickshire Parish Registers. [1740
Wm. Harbidge, of Ditchley, & Mary Staite,
of Warwick, lie. ... ... ... 22 Oct. 1740
Wm. Crondall & Mary Robbins ... ... 28 Oct. 1741
Jno. Bromley, of Sherborne, & Eliz. Webb ... 23 May 1742
Geo. Gibson & Ann Green ... ... 30 Aug. „
Tho. Parkes & Eliz. Cross ... ... 28 Sep. ,,
Tho. Duffin & Sarah Nevel, lie. ... ... 20 June 1748
Henry Tomes & Mary Willson ... ... 13 Oct. ,,
Geo. Smith & Ann lomes ... ... 22 Dec. „
Jno. Rushall & Mary Oakley ... ... 15 Jan. „
Phillip Huet & Alice Hope ... ... 29 Mar. 1744
Tho. Lotch & Ann Clark ... ... 5 Apr. „
Tho. Buckstone& Sarah Hopper, of Claverdon 24 Mar. „
John Dyer & Ann Mander ... ... 4 Oct. „
Geo. More & Susanah Medes ... ... 18 Oct. ,,
Jno. Bradshaw & Jone Jeffs ... ... 17 Nov. 1745
Jno. Nichols & Eliz. Mander ... ... 5 Oct. 1746
Wm. Barnicle & Ann Mander ... .. 6 Oct. ,,
Wm. Yeats & Eliz. Bartham ... ... 13 Oct. „
John Elvins & Mary Hall ... ... 19 Apr. 1747
Geo. Weale & Machalina Taylor, both of
St. Mary, Warwick, lie. ... ... 28 Sep. „
Francis Bass, of Budbrooke, & Sarah Medcalf 24 Jan. ,,
Wm. Prose & Eliz. Cornwell ... ... 27 Mar. 1749
Adam Tapliss & Alice Bartham ... ... 14 May „
John Wood & Eliz. Green ... ... 8 Dec. „
Joseph Cox & Ann Lock ... ... ... 22 Dec. ,,
John Manton & Ann Rogers, lie. ... ... 28 Dec. „
John Hillman & Eliz. Sneth ... ... 3 Dec. 1750
Timothy Sumner, junr., & Eliz. Duffin ... 3 Oct. 1751
Ch. Bannester & Mary Wood ... ... 26 Apr. 1752
Rd. Roberts & Elen Hathaway ... ... 7 Oct. „
Tho. Buckingham, of Charlcot, & Sarah
Weaver ... ... ... ... 26 Nov. ,,
Volume IV.
Wm. Rose, w., & Dorothy Jones „. ... 29 Oct. 1754
Geo. Gibbs, of Hampton Lucy, & Sarah
Medes, lie. ... ... ... 21 Jan. 1755
Robt. Ross, of Fulbrook, & Eleanor Tandy, lie. 26 May ,,
1 765 J Snitter field Marriages. 121
Wm. Roberts & Mary Franklin
Hen. Ledbeter & Ann Palmer, lie.
Humphrey Wheatley & Ann Suedwell, of
Hasely, lie.
Sam. Rose & Ann Greathed, of Wolverton, lie.
John Wharton & Ann Tidmash, Fulbrook, lie.
Edwd. Scruby & Mary Hemmin ...
Emanuel Hunt & Sarah Grimmet ...
Benjn. Edwards, of Fulbrook, & Mary Waram
Joseph Hall & Francis Cross, lie. ...
John Wheatly & Ann Prew, lie.
John Wood & Martha Farr
Rd. Knight & Mary Scudamore, lie.
Tho. Malins, of Alderminster, & Eliz. Manton,
lie.
Jno. Elvins & Mary Rawbon
Wm. Webb, of Claverdon, & Mary Jobson ...
Wm. Jordan & Ann Roberts
Wm. Phillips, of Offchurch, & Lydia Applebee,
lie.
Henry Ledbeter & Ann Lewis, lie.
Wm. Sumner & Eliz. Duffin
Edw. King & Hanh. Cotteril
John Goode & Eliz. Hill ...
John Manton & Sarah Claridge, of Shottery...
Benj. Dutton & Mary Roberts
Tho. Palmore & Sarah Sanford
Tho. Alibone & Eliz. Brandish, lie.
John Wood & Elizabeth Green
Joseph Cox & Ann Lock ...
John Manton & Ann Rogers, lie.
Joseph Tomblison & Mary Mander
Wm. Wareham & Mary Summer ...
Francis Evans, of Langley, p. of Claverdon,
& Ann Jobson, w., lie. ... ... 23 May „
Edwd. Job, of Wotten Wawen, w., & Ann
Man, of Fulbroke, lie. ... ... 7 Aug. ,,
John Rimmer, w., & Ann Dutton ... ... 25 Sep. ,,
Tho. Whitaker & Mary Roberts ... .., 15 Nov. „
Jas. Upton & Sarah Turner ... ... 9 Apr. 1765
17 Oct.
1755
8 July
1756
10 Nov.
>j
17 Jan.
1757
26 Mar.
>>
11 Oct.
J759
14 Jan.
1760
17 June
>>
22 July
>>
13 Apr.
1761
11 Oct.
»>
2 Apr.
1762
19 Apr.
5)
29 May
>>
21 June
>>
23 July
>>
6 Sep.
5)
9 Sep.
>)
17 Oct.
5>
5 APr.
1763
22 Sep.
>5
22 Sep.
»
10 Oct.
>»
3 Nov.
5>
7 Nov.
>>
8 Dec.
>l
22 Dec.
>>
28 Dec.
J>
7 Feb.
1764
1 Mar.
>>
122
Warwickshire Parish Registers.
[1765
Geo. Overton, Hampton Lucy,& Mary Johnson
Win. Sherman & Eliz. Packstone ...
Jas. Chetham & Mary Wise, w.
Rich. Burman & Eliz. Webb
Rich. Steel & Eliz. Biddle, of Welsbourne, lie.
Tho. Blackmore & Mary Smith
Tho. Green & Mary James
Wm. Wickson, of Stratford, & Eliz. Nicholds
Wm. Peate & Elienor Clark
Jas. Perks & Mary Cox, lie. «...
Richd. Cole & Ann Waker, lie.
Richd. Skidmore & Mary Townsend, lie.
Wm. Crook & Sush. Hiden
John Dutton & Ann Bartlam
John Hall & Eliz. Niblett
Tho. Webb & Mary Wood
Richd. Butler, of Alveston, & Eliz. Dutton ...
Robt. Chandler & Eliz. Roberts ...
Joseph Walker, of Tanworth, & Eliz. Dunn, lie.
Robt. Isherwood & Eliz. Atkinson, lie.
Geo. Jobson, of Langley, p. of Claverdon, &
Anne Cookes, lie. ...
Tho. Ginkes & Eliz. Roberts
Jas. Scudamore & Mary Loach, lie.
Chas. Collins & Eliz. Edkins
Cornelius Dutton & Anne Kibler ...
Saml. Sly, of Rowington, & Eliz. Mason
John Morgan & Eliz. Ballard
Wm. White, of Chadshunt, in p. of Bishop's
Itchington, & Hannah Dutton
Tho. Goode & Hannah Gardiner ...
John Townsend & Eliz. Prewe
John Hunt & Sarah Sadler
John Scudamore & Eleanor Farr, lie.
Tho. Smith, of Stourton, in p. of Witchford,
& Jane Robbins, lie.
John White, of St. Martins-in-the-Fields, co.
Middx., & Dorothea Susanna Jago, lie.
James Wood & Anne Hamp, of Stratford-on-
Avon
13 Oct. 1765
14 Oct. ,,
17 Feb. 1766
2 Apr. „
24 Apr. „
13 Oct. „
5 Feb. 1767
15 Feb. „
24 Feb. „
2 June „
18 June ,,
7 Aug. „
5 Sep. „
11 Oct. „
16 Oct. „
28 Oct. ,,
15 Feb. 1768
16 June „
3 July »
4 Aug. »
20 Sep. „
26 Sep. ,,
14 Nov. „
14 Nov. „
10 Apr. 1769
19 Sep. „
12 Oct. „
5 Jan- x77°
14 Feb. ,,
20 Feb. „
22 Feb. ,,
12 May ,,
10 Oct. „
11 Oct. „
25 Nov. „
1778]
Snitterfield Marriages.
123
John Taylor & Alice Tapliss
Abraham Whitworth & Mary Bishop
John Dooley & Hannah Smith
Chas. Loach & Mary Matthews
Joseph Hemming, of Great Alne, & Anna
Mann, of Fulbrook, lie.
Edwd. Bromley & Mary Mander, of Norton
Lindsey in Claverdon
John Wakefield & Amy Marshall ...
Robert Witts, of Wotton Wawen, & Mary
Mason
John Bub & Mary Hewitt
Edwd. Atwood & Anne Anderson
Wm. Bradshaw & Mary Jones
Richd. Goodwin & Margt. Jago, lie.
Tho. Low, of Wolverton, & Mary Peate, lie...
Wm. Hale, of Stratford-on-Avon, & Sarah
Duffin ...
Thos. Mann, of Fulbrooke, p. of Hampton
Lucy, & Sarah Hillman
Robt. Bant & Anne Hodgekins
Wm. Manton & Sarah Prew, lie. ...
Timothy Summer & Mary Gibbs ...
Tho. Duffin & Mary Harris
Richd. Polton & Sarah Sneth
Wm. Hughes & Eliz. Strockley
Saml. Edkins & Anne Smith, of Bearley
Alex. Cole & Eliz. Perry, both of Fullbrook,
lie.
Wm. Savage & Sarah Powel
Tho. Benford & Mary Patcher
Joseph Sumner, of Conghton, & Betty Wood,
lie.
John Brookes, of Woolverton, & Mary
Horseman, lie.
Joseph Wood & Sarah King
John Boneham, of Bobenhill, & Mary Lock ...
Tho. Welles, of Aston-Cantlow, & Mary
Cornwal, lie.
John Gilson & Sarah Ward
29 Nov.
1770
n Feb.
1771
9 Apr.
?>
13 Apr.
»>
28 July
5>
22 Oct.
1772
25 Oct.
1773
5 Dec.
55
31 July
1774
5 Nov.
55
5 Dec.
55
10 Jan.
1775
12 Jan.
55
13 Feb.
!5
27 Mar.
55
17 Apr.
»>
26 May
55
30 July
J)
11 Oct.
55
24 Dec.
55
30 Jan.
1776
13 May
55
17 Sep.
55
12 Oct.
J)
14 Oct.
55
2 Jan.
1777
13 Mar.
55
22 Apr.
55
11 Oct.
»5
4 Dec.
55
1 Jan.
1778
124 Warwickshire Parish Registers.
[i778
Saml. Baylies & Sarah Halleway ... ... 14 May 1778
Joseph Holtham, of Stratford-on-Avon, &
Betty Willis ... ... ... 10 June „
Simon Gibbs Hemming, of Haselor, & Eliz.
Man, lie. ... ... ... ... 9 July ,,
Tho. Lock & Eliz. Russel, of Claverdon ... 11 Feb. 1779
Wm. Kings & Anne Cormell ... ... 12 Apr. ,,
Saml. Malkin, of St. Martin, Birmingham, &
Susanah Jago, lie. ... ... ... 20 Apr. „
John Edkins & Frances Ball ... ... 29 Oct. „
Wm. Wharam & Eliz. Butler ... ... 10 Nov. ,,
Wm. Gibbard, of Bearley, & Anne Nichols, lie. 30 Mar. 1780
Samuel Roberts & Hannah Lane ... ... 12 Apr. „
Wm. Horseman & Anne Green, lie. ... 14 Oct. „
Robt. Thornit, of Hampton Lucy, & Martha
Adams ... ... ... ... 21 Nov. „
James Moore & Mary Green ... ... 6 June 1781
Wm. Palmer, of St. Mary, Warwick, & Mary
Blundell ... ... ... ... 30 Aug. „
Morris Applebee & Anne Marshall, lie. ... 23 Apr. 1782
Edwd. Hollis & Sarh. Alcock, lie. ... ... 17 June ,,
John Jordan, of Bearley, & Eliz. Cookes, lie. 6 July „
Joseph Ward & Eliz. Clark, lie. ... ... 15 July ,,
Tho. Hiron, of Alveston, & Eliz. Wheatley,
lie. ... .. ... ... 8 Aug. „
Tho. Mason & Hannah Lawrence, lie. ... 11 Oct. ,,
Wm. Green & Mary Martin ... ... 9 June 1783
Francis Terrey & Mary Garfield ... ... 4 Aug. „
Wm. Lane & Sarah Humphreys ... ... 29 Sep. ,.
Wm. Cooper, of Beoiey, & Eliz. Pate, of
Fulbrook, lie. ... ... ... 29 Dec. „
John Mason & Ann Roberts ... ... 3 Apr. 1784
Morris Appelbee & Eliz. Hancorn, lie. ... 22 Apr. „
Tho. Maides, of Norbrook, in Fulbrook, &
Jane Nash, lie. ... ... ... 12 Nov. „
Richd. Smith & Ann Bradford, lie. ... 16 Dec. „
Wm. Turner & Sarah Nichols ... ... 2 Jan. 1785
Tho. Morris, of Barford, & Sarah Bradshaw 6 June „
Tho. Keeley & Esther Harris, of Hampton
Lucy ... ... ... ... 16 Oct. „
I795] Snitterfield Marriages. 125
Wm. Cook & Ann Milborn
Jas. Harris & Hannah Goffe
Geo. Gibbs & Ann Wood...
Wm. Clark, of Branston, co. Leicester, & Eliz.
Mander ...
Tho. Wesson & Mary Mander
Tho. Commander & Eliz. Rose
John Green & Mary Marshall, lie. ...
Robt. Mason & Ann Goode
Zachariah Prentice & Sarah Hutchins, of
Wolverton
Edw. Rose, of St. Mary's, Warwick, & Mary
Clark, lie...
Geo. Applebee & Mary Cox, of Langley, in
Claverdon, lie.
John Durham, of Fulbrook, & Sarah Dolphin
Jacob Taplin, of Haslor, & Mary Wood, lie...
Tho. Aldersmith & Sarh. Barrett
John Gibbard, of St. Michael, in Coventry, &
Hannah Washbrooke, lie. ...
Tho. Webb & Eliz. Sharman
Benj. Gibbs & Eliz. Locke, lie.
John Kibler & Martha Tomlinson
John Harris & Eliz. Walls
Wm. Crook & Dorothy Rose
Wm. Barnes, of Sherborne, & Martha Brad-
ford, lie. ...
John Doley, of Preston-upon-Stour, & Eliz.
Barrett ...
Francis Alexander & Eliz. Stanley
John Pardington & Mary Edkins ...
Chas. Marshall & Martha Woods, lie.
Wm. Wheeler, of Fulbroke, & Ann Marshall,
lie.
Joseph Godfrey & Mary Dutton
Tho. Bissell, of Hatton, & Hanh. Bradford, lie.
Tho. Boney, of Bearley, & Ann Boneham ...
Saml. Cole, of Wolverton, & Mary Walton ...
Tho. Parker & Ann Mander
Edw. Tallis & Eliz. Dutton
15 May
1786
24 July
1787
18 Sep.
>>
12 Oct.
j>
n Oct.
>>
17 Dec.
>>
25 Mar.
1788
3 Apr.
V
3 Apr.
>>
2 Oct.
)J
18 Nov.
>J
12 May
1789
14 July
J>
23 Aug.
}>
13 Oct.
J>
9 Feb.
1790
5 June
»
19 Oct.
>>
6 Dec.
JJ
5 Jan.
1791
7 Mar.
>>
14 Oct.
J>
1 Nov.
>5
29 Nov.
>>
5 Jan.
1792
21 Mar.
J>
12 Oct.
>>
18 Mar.
1793
6 Jan.
J794
21 Oct.
»>
11 Dec.
n
22 Jan.
1795
126 Warwickshire Parish Registers. [*795
Tho. Kite & Eliz. Tomes ... ... 8 Apr. 1795
John Mudiman & Francis Hall ... ... 10 June „
Anth. Wrighton & Eliz. Moore ... ... 13 Aug. „
Rd. Curtis & Alice Scurby ... ... 12 Oct. „
John Trotman & Sarah Skidmore ... ... 15 Oct. ,,
Giles Cox & Hannah Peters ... ... 17 Nov. ,,
Elisha Lane, of Old Stratford, & Sarh. Stanly 28 Nov. 1796
Wm. Jorden & Sarah Trutten, of Fulbrook... 2 May 1797
Wm. Manton & Eliz. Manton, lie. ... ... 1 Nov. „
John Gibbs & Sarah Wagstaff, of Stratford-
on-Avon, lie. ... ... ... 30 Dec. ,,
Wm. Lucas, of Charlecot, & Sarah Peate, of
Fulbrooke, lie. ... ... ... 1 Feb. 1798
Wm. Smith & Ann Moore, lie., with consent
of the father, John Moore ...
Wm. Goff & Eliz. Hodel ...
Tho. Crass & Mary Baylies
Wm. Clark, of Hatton, & Sarah Duffing
Wm. Roles, of Bear ley, & Sarah White ... 27 Jan. 1799
Wm. Herbert & Sarh. Mills, lie. ...
Robt. Mander, of Lapworth, & Mary Russell,/^.
John Kings & Martha Upton
Wm. Pate, of Fulbrook, & Martha Marshall,
w., lie.
Wm. Burman & Mary Duffing
Rich. Hobbs, of Alveston, & Hannah Mill-
ward ... ... ... ... 12 Feb. 1800
Tho. Morris, of Fulbrook, & Eliz. Bryan
Joseph Plumb, of Loxley, & Ann Rose, lie. .
Rich. Hutchings & Eliz. Millward
Nichs. Wright, of Southam, & Sush. Alsager,
lie.
Josh. Smith & Charlotte Thornett
Giles Webb, of Long Marston, & Ann Smith 14 May 1802
Volume V.
John Manton & Ann Wood ... ... 18 Oct. 1802
Tho. Bradshaw & Mary Ward
Richd. Elimer, of Halesowen, &Mary Holding,
lie. ... ... ... ... 13 Jan. 1803
9
Oct.
12
Oct.
H
Oct.
7
Nov.
27
Jan.
11
July
7
Sep.
3°
Oct.
25
Nov.
26
Dec.
12
Feb.
23
June
13
Apr.
28
Apr.
22
Sep.
9
Nov.
H
May
18
Oct.
8
Nov.
1809]
Snitter field Marriages.
Wm. Gibbs, of Wolverton, & Hanh. Leach
Henry Alibone, of Upper Pillerton, & Hanh.
Worral ...
Danl. Dickens & Eliz. Hall, lie.
Zachariah Prentice & Sarh. Luckman, of
Cleeve Prior
John Hughes & Eliz. Wood
Rich. Heming & Eliz. Alcock, of Fulbrooke,
lie.
Tho. Bromley & Sarah Mills, lie. ...
Wm. Sich & Sarah Mander, of Fullbrooke ...
Robt. Meacock, of Norton Linsey, & Ann
Stanley ...
Jas. Swain, of St. Nich., Warwick, & Francis
Hooley ...
Rich Field & Eliz. Duffin...
Wm. Hopkins, of Aulcester, & Sarh. Kite ...
John Fawkes, of Braunston, co. North., &
Sarah Jelfs
Jas. Murrall & Eliz. Turner, of Fulbrooke ...
Tho. Woodfield & Eliz. Bromley ...
Richd. Norley, of Husband's Bosworth, co.
Leic, & Hannah Ginks
Wm. Wilcox, of Wolverton, & Eliz. Smith, lie.
Wm. Cole, of Wolvardington, & Hannah
Wallton ...
Tho. Bastock & Mary Moore
Mister Gibbins, of Hampton Lucy, & Eliz.
Robarts ...
Joseph Mills & Mary Moore, lie. ...
Richd. Hands, of Honeley, & Letitia Checketts,
lie.
Jas. Burman, of Churchill, co. Oxon., & Mary
Stanley ...
Tho. Dutton & Mary Dutton
Richd. Stait & Anne Quiney, lie. ...
John Buggins, of Fullbrook, & Mary Edkins...
John Moseley & Susanna Moore
Wm. Crook & Ann Watson, of Stratford-on-
Avon
127
26 Apr. 1803
2 May ,,
20 June „
8 Aug. „
11 Aug. „
18 Oct. „
25 Oct. „
23 Apr. 1804
28 June „
25 Oct. „
8 Nov. „
3 Dec. „
24 Dec. „
29 Jan. 1805
15 Oct. „
27 Jan. 1806
27 Feb. „
13 Oct. „
14 Oct. „
24 Oct. „
1 Jan. 1807
23 Apr. „
12 Oct. „
25 Dec. „
8 Sep. 1808
22 May 1809
21 June „
24 July „
128
Warwickshire Parish Registers. [1809-12
Joseph Prew & Ann Tomes
Giles Cox, w., & Mary Bromley
John Hutchins & Alice Whorrall ...
John Batswell & Ann Musham
Edwd. Enslon & Sarah Savage
Kelynge Greenaway, of St. Mary, Warwick,
Eliz. Hiron, lie.
William Enoch, of Loxley, & Eliz. Hopkins
Tho. Griffin & Hanh. Sumner
Wm. Berry & Alice Bradley
Wm. Bant & Sarah Harris
Richd. Gardner & Sarah Bloxam ...
Wm. Dutton & Eliz. Mace
Tho. Keely & Sarah Simmonds
Wm. Zouch & Mary Curtis, of Fulbrooke
Tho. Alibone & Sarah Wallton
John Lock & Alice Zouch
... 14
Sep.
1809
II
Oct.
j»
... 21
May
1810
... 29
Oct.
>>
... 6
Dec.
j>
,&
... 17
Mar.
1811
• • 3
Apr.
>>
... 22
Apr.
>>
... 6
May
>j
... 6
May
>>
... 12
Oct.
?>
... 12
Oct.
>>
... 11
Nov.
a
... 17
Nov.
jj
... 16
Mar.
1812
... 16
Nov.
>!
Marriages at Hatton,
1558 to 1812.
Note. — The Marriages at Hatton up to 1812 are contained in three
volumes.
Volume I. is of parchment, containing 50 leaves, and measures
14^ inches by 6£ inches. It is bound in paper boards. It covers
the period 1558 to 1707 for Baptisms ; Burials, 1538-89 ; and
Marriages, 1538 to 1707. The Marriages are mixed with the
Baptisms and Burials. It also contains the early registers of the
adjoining parish of Haseley, 1588 to 1632. It is in very fair con-
dition.
From 1640 to 1716 the registers are missing, but there are a few
scattered entries of Baptisms and Burials up to 1707 at the end of
Vol. I.
Volume II. is of parchment, bound in paper boards, and contains
45 parchment leaves, measuring i6£ inches by 6£ inches. It covers
the period 1716 to 1797 and is in good condition.
Volume III. is of parchment, bound in paper boards, and con-
tains 11 leaves. It measures 16 inches by 6J inches and is in good
condition. It covers the period 1798 to 1812.
These extracts have been made by the Rev. J. Harvey Bloom, and
are now printed by leave of the Rev. H. Trethewy.
Volume I.
Wm. Eborall & Johanna Gaunte ..
Richd. Lapworth & Alicia Ball
Thos. Newton & Jane Reeve
Robert Watson & Elizh. Russell . .
Thos. Guyse [?] & Agnes Dungton
Laurence Reeve & Mariana Greene
Nicholas Cookes & Alicia Grafton
John Browne & Elizh. Large
John Steakes & Alicia Bearge
Robt. Francisse & Elizh. Coppe
Thos. Dawbney & Elizh. Yelye
John Wedgwoode & Anne Cookes
Richd. Rutter & Agnes Prece, w.
Richd. Evates & Alice Clarkson
Warwickshire — III.
• 25
Sep.
• 15
Oct.
. 28
Nov.
2
Dec.
. 12
Jan.
• 17
Jan.
. 28
Feb.
. 24
Sep.
. 28
Sep.
10
Oct.
. 27
Jan.
. 18 Feb.
. 12
June
• 19
July
K
1558
1559
1561
130 Warwickshire Parish Registers. [1562
Richd. Rutter & Juliana Porter, w.
John Steekes & Elnora Earde
Wm. Tybbates & Margery, dau. of Thos
Palmer
Wm. Kyrbye & Joyce Granderye
John Diderich, clerk; & Agnes Guyse
Peter Ghost & Izabel Shawe, w. ...
Wm, Rawbone, w., & Johanna Bickley
Anthony White & Agnes Huges ...
Gregory Belcher & Alice Whirret ...
Thos. Donwater & Alice Price
Nicholas Mayo & Elizh. Reeve
Thos. Coppe & Isabell Gunne
Thos. Ansape & Katherine Dominicke
John Wyet & Juliana Ebrall
Wm. Eglestone & Kath. Wythiford
John Ballamye & Alice Price, w. ...
Alexander Newton & Elnora Milvarde
Henry Martin & Jane Andrewes ...
Nicholas Porter & Margaret Parker
Richd. Mayo & Juliana Saunders ...
Roger Rhoodes & Marianna Reve ...
Wm. Grayseley & Mary Mortiboyes
John Overs & Joane Ebrall
Henry Horseley & Elizh. Barde ...
Adam Wythiford & Alice Towbearde
Robert Archer & Ann Mylvard
Wm. Embes & Alice Blicke, of Busall
Thos. Carelesse & Agnes Ebrall ...
Richd. Lachet & Margaret Blicke ...
Wm. Fitter & Alice Hollyocke
Thos. Bannister & Elizh. Bree
Peter Heynes & Katherine Coppe ...
John Hollyocke & Margaret Bromich
Thos. Leah & Kath. Cristes
Robt. Tyrroll & Elizh. Cleare
John Hawkins & Alice Kyneton
Andrew Wedgewood & Margt. Russell
Wm. Rhodes & Joyce Seward
Clement Rutter & Elenor Seward ... ... 20 Sep
16 June
1562
17 Nov.
>>
11 Sep.
1563
12 Sep.
>»
21 Oct.
>>
10 Sep.
1564
13 Nov.
j?
21 Oct.
1566
10 Oct.
1574
31 Oct.
J5
16 Jan.
!575
28 Feb.
)>
10 May
1576
3 May
1578
5 Oct.
j?
2 Nov.
>j
26 May
1579
5 Oct.
1580
19 Nov.
1581
14 May
1582
16 Nov.
?>
27 May
1583
27 Sep.
1584
31 July
1585
11 Nov.
>>
9 Apr.
1586
27 Sep.
>>
30 Jan.
1587
6 Feb.
»
10 May
»j
20 May
5>
7 Nov.
>>
28 Jan.
1588
8 Oct.
1)
25 Nov.
»>
27 Nov.
>>
3 Feb.
1589
3 June
>>
i6oy]
Hatton Marriages.
131
Robert Webb & Mary Fab' ... ... 21 Oct. 1589
John Scottes & Elnor Rutter ... ... 25 Nov. „
Richd. Wilson & Elizh. Gyle ... ... 17 Aug. 1590
John Price & Mary Byrde ... ... 22 Sep. „
Thos. Rutter & Margt. Rhodes ... ... 29 Sep. „
Thos. Richardson & Margerye Byrde ... 24 Oct. „
John Handley & Joane Gardner ... ... 29 Oct. „
Roger Palmer & Elizh. Adams ... ... 24 Jan. 1591
Thos. Graunte & Alice Kyrbye ... ... 25 Apr. ,,
John Byssell & Ann Wignold ... ... 27 Apr. ,,
Nicholas Rawbone & Johanna White ... 4 Aug. ,,
Laurence Ebrall & Kath. Wythiford ... 1 Nov. „
Wm. Saunders & Alice Price ... ... 24 Oct. 1592
Robt. Boyce & Ann Large ... ... 26 Nov. „
John Reeve & Ann Wharum ... ... 27 Nov. ,,
Thos. Hewet & Isabel Wyot, w. ... ... 20 Nov. 1593
John White & Kath. Bree ... ... 30 Jan. 1594
David Jefferies & Elizh. Rawlins ... ... 30 Apr. 1593
Thos. Leah & Alicia Gryssole ... ... 25 July 1594
Wm. Thorrowgood & Kath. Willmore ... 3 Mar. ,,
Clemt. Deberich & Izabella Tybbates ... 15 Nov. 1598
Wm. White & Margaret Blick, w. ... 28 Jan. „
Thos. Richardson & Izabella Weale ... 9 Feb. „
Thos. Collens & Audrey Butcher ... ... 30 Oct. „
Andrew Wedgewood & Agnes Toonie ... 1 Oct. 1599
Henry Reynold & Ann Middleton, of Busall 28 Oct. 1600
Clement Weale & Kath. Evittes ... ... 24 Nov. „
James Bush, of Ansley, & Joane Weale ... 14 Oct. 1601
Robt. Tybbutes & Jezabel Tybbwtes ... 16 Nov. „
Wm. Westley & Frances Kettle ... ... 14 Apr. 1603
Felix Hiccocks & Alice Red, of Bewsall ... 19 Oct. „
Richd. Waring & Agnes Cookes, of Shrewley 9 Nov. „
Thos. Edwardes, of Hampton & Dorcas Large 13 Oct. „
Richd. Wilson & Agnes Pettisse ... ... 25 June 1604
John Hinde " & Alice Gibbes, both of Busall ... 24 July ,,
Edwd. Cookes & Susanna Durran ... ... 24 June 1607
Jerome Jones & Elizh. Bissell ... ... 25 July „
Edward Arderne & Elizh. Clarke ... ... 21 Oct. „
Wm. Ballamie & Kath. Rutter ... ... 17 Oct. „
John Rudge & Marie Martine ... ... 28 Ja . „
k 2
132
Warwickshire Parish Registers. [1608
Wm. Perrye & Anne Wedgewood ...
Symon Jeffes & Anne Ballamie
Richd. Reeve & Johan Wignole
Hugh Brumidge & Mary Grissell ...
Thos. Dale & Johan Coppe
Thos. Wyatt & Marye Birde
Frauncys Cooks & Kath. Townesend
Henry Bacon & Jane Hudson
Thos. Coppe & Anne Toungs
Willm. Bradeley & Margt. Middleton
Robt. Chorlton & Emme Harbye ...
Thos. Hudson & Margt. Guise
Nicolas Jacson & Marie Gosse
Wm. Blackeforde & Julian Bromffeilde
Job Ballamie & Elizh. House
John Miles & Isabell Ballamie
John Hastings & Susanna Shaxper
Job Weale & Anne Porter
John Egleton & Johan White
Abraham Curtise & Sarah Warde
Richd. Rogers & Johan Sherief
Henry Smithe & Anne Beeseley
Laurence Horsely & Margt. Bellamie
Wm. Coppe & Anne Rogers
Wyllyam Camell & Isabell Reinolds
Richd. Castell & Leah Warde
Thos. Williams & Elizh. Michell ...
Henry Chirme & Margt. Gardener ...
Eustace Eberhall & Susanna Hastings
Wm. Sadler & Margt. Wilson
Richd. Mylhouse & Frauncys Greene
Joseph Rodes & Sibyllc Wyatt
Samuel Williams & Margerie Wyatt
Edwd. Prestidge & Elizh. Steere ...
John Weale & Marie Dunwater
Thos. Lycett & Elizh. Jacson
Samuel Chambers & Alice Barret ...
Poule Waldgrave & Kath. Thorogoode
John Hanleye & Marie Weale
Richd. Wilsone & Alice Wordly ...
29 Oct.
30 May
3 Oct.
10 Oct.
30 Oct.
13 Nov.
24 Apr.
11 June
17 Nov.
6 Feb.
6 Aug.
24 Sep.
28 Oct.
5 Mar.
22 Sep.
22 Sep.
20 Jan.
4 May
12 July
18 July
22 Nov.
24 Jan.
25 July
24 Nov.
23 Jan.
11 June
23 Oct.
7 Nov.
8 Apr.
25 June
25 July
15 Oct.
5 Nov.
4 Nov.
21 Apr.
4 May
26 Nov.
29 Dec.
9 Au&-
19 Oct.
1608
1609
1619
1635]
Hat ton Marriages.
133
Wm. Warner & Joan Sanders . .
Edwd. Greene & Marie Rutter
John Orton & Ann Holliocke
Richd. Warde & Keturah Sutton ...
Edward Sanders & Kath. Thorogood
Thos. Collins & Elizabeth Flower ...
Richd. Cookes & Darnigolde Chittam
Thos. Prise & Margt. Watton
Roger Eades & Elnor Thorogood ...
Thos. Sanders & Anne Abbotes
Thos. Watts & Johan Parke
John Rutter & Martha Rawbone ...
George Prise & Marie Clarke
John Southam & Kath. Bromefielde
Henrye Goodwynne & Susanna Brome
field
Richd. Walford & Anne White
Wm. Wanford & Alice Wilson
Richd. Eberhall & Elizh. Perry
Thos. Rogers & Marie Rutter
Walter Arys & Susan Cookes
Clemt. Prist & Frauncys Shawe
John Parkus & Marie Walford
Anthony White & Anne Steere
Thos. Eaton & Margt. Woodwarde
John Hill & Elizh. White
John Cotteryll & Alice Bozwell
Peter Willes & Sarah Cookes
John Eberhall & Marie Greene
Willm. Heath & Sarah Wilmer
Thos. Bannister & Eals [? Elsie] Lingham
John Walford & Margt. Bannister
Wm. Blicke & Joane White
John Stiffe & Jane Tompson
Leonard Tallis & Anne Higgins
Edward Sabell & Anne Prise
Wm. Cox & Goodith Itchener
John Jones & Margt. Palmer
John Pickitt, of Isington, & Elizh. Roodes, of
Bewsole ...
18 Nov.
25 Apr.
20 May
2 Nov.
18 Sep.
6 Nov.
27 Nov.
17 Aug.
30 Oct.
1 May
1 May
4 Oct.
5 Oct.
17 Aug.
31 Jan.
6 Feb.
4 Apr.
4 Apr.
11 June
25 June
22 Sep.
22 Nov.
6 Nov.
27 Jan.
7 May
8 June
29 June
2 Mar.
4 May
26 Apr.
19 May
25 Aug.
13 Aug.
9 Oct.
27 Feb.
21 July
21 July
1619
1620
1621
1622
j>
1623
j>
1624
j?
1625
?>
1627
1628
1629
I63O
I63I
1632
J634
5 Oct. 1635
134 Warwickshire Parish Registers. [1635
Richd. Meacocke, of Shrewley, & Elizh.
Blackford, of Hatton
John Edwardes, of Hampton Curlew, &
Hanna Copp, of Bewsole ...
Wm. Browne, of Aldermaston, & Elizh.
Ballamy ...
Jonathan Taylor, of Warwick, & Anna
Hannwell, of Shrewley
Mathew Beesley & Eliz. Brown, of Bewsole
Nicholas Tomson & Elnor Sheapard, both of
Bewsole ...
Wm. Waples & Anne Tallis
Clement Walford, of Haseley, & Anna Love,
of Bewsole
John Green, of Lapworth, & Anna Lee, of
Bewsole ...
John Price & Maria Warde, both of
Shrewley...
Wm. Bull & Frances Right, both of
Bewsole ...
Wm. Hancorne, of Lemington Priors, & Joan
Underhill...
Henry Knibb & Ann Phillips, both of
Bewsole ...
Nicholas Tomson & Mary Rawlins, both of
Bewsole ...
Wm. Cutesmore & Joan Seywoode, both of
Bewsole ...
George Underhill & Ann Lake, both of
Warwick
Richd. Clare & Elizh. Faulkner, of Beusoll ...
Nathl. Exton, of Bewsoll, & Barbara Slater,
of Crimscot
Robt. Larrance, of Whitnash, & Maria Towy,
of Hinley
Moses Badcock, of Radforde, & Ann Bellamy 26 Nov.
Wm. Ebershall, of Shrewley, & Martha Hart 30 Nov.
Daniel Willliams, of Aldermaston, & Sarah
Ward ... ... ... ... 2 Feb.
[For marriages from 1655 to 1700 see page 151.]
16 Nov.
1635
25 Apr.
1636
3 May
»>
24 July
2 Feb.
55
6 July
25 Nov.
1637
55
22 Jan.
55
4 Apr.
1638
17 Apr.
55
17 Apr.
55
22 May
5>
29 May
55
24 Apr.
1639
10 June
55
26 Oct.
55
3 Nov.
55
27 Apr.
I64O
20 Oct.
55
1744] Hatton Marriages. 135
Volume II.
Jno. Pickering & Ann Laurence ... ... 15 Feb- I7I6
Edward Haywood & Hannah Lancaster ... 1 Oct. 1733
Francis Haycock & Susanna Lumsdol ... 28 Apr. „
Thos. Wheatley & Sarah Rouse ... ... 21 Oct. „
Win. Ingram & Mary Stringer ... ... 15 Nov. „
Joseph Townsend & Elizh. Fennimore, lie. ... 29 Mar. „
Richd. Lloyd & Elizh. Casemore ... ... 14 APr- *734
George Yardley & Cath. Harris ... ... 16 Apr. „
Humphrey Bant & Eliz. Wollenton ... 19 June „
Joseph Betts & Anne Young, lie. ... ... 25 July „
John Smith & Mary Cashmore ... ... 4 Nov- »
John Thesey & Sarah Hunt ... ... 11 Nov. „
Henry Bolt & Elnor Lloyd ... ... 3 Feb- »
Thos. Morgan & Elizh. Miller ... ... 30 Sep, 1735
John Hancocks & Ann Dyke ... ... 28 Oct. „
Benjn. Reve & Elizh. Commander... ... 23 Dec. „
Thos. Small & Ann Ward 7 July 1736
Thos .Hollick & Elizh. Hewins ... ... 3 0ct- »
Thos. Wheatley & Mary George ... ... 8 Oct. 1737
George Elliot & Hannah Wilkes ... ... 24 Apr. 1738
John Dyke & Elizh. Dadley ... ... 20 Aug. „
Joseph Townsing & Sarah Ebourn... ... 5 Nov. „
Wm. Taylor & Alice Shakespear ... ... 18 Feb. „
Isaac Casemore & Mary Ebourne ... ... 29 Apr. 1739
Benj. Laurence & Mary Lloyd ... ... 6 Oct. 1740
John Paine & Ann Clever, lie. ... ... 9 June I74I
Wm. Wheeler & Margt. Temple ... - 3° °ct- »
Thos. Hawks & Eliz. Fox ... ... 7 SeP- I742
Wm. Gibs & Susan Reader ... ... 1 Oct. „
Thos. Harris & Eliz. Belcher ... ... 2 Oct. „
Wm. Neal & Mary Freeman, both of St. Mary,
Warwick, lie. ... ... ••• 25 Dec. „
Edward Wheeler & Elizh. Reeve ... ... 1 Jan. „
John George & Anne Mitchel ... ... 3 Jan- »
Thos. Carpenter & Mary Douglas ... ... 26 May 1743
Matthew Lloyd & Mary Collier ... ... 10 July „
Wm. Palmer & Judeth Shakford ... ... 27 Dec. „
Edwd. Wheeler & Mary Pooly ... ••• 27 Mar. 1744
Wm. Gluff & Elizh. Avery ... ... 15 APr- »
136
Warwickshire Parish Registers. [!744
Saml. Pratt & Elizh. Kimmel ... ... 16 Apr. 1744
James Tims & Sarah Perks ... ... 23 Apr. „
John Shakespeare & Sarah Dadley... ... 4 Oct. ,,
Thos. Russel, of Claverdon, & Mary Barlow 8 Oct. „
George Haines & Anne Maris ... ... 21 Dec. „
Wm. Green & Mary Filins ... ... 29 Sep. 1745
Jos. Cross, of Barkswell, & Hannah Rogers ... 24 Oct. „
John Gibs & Eliz. Belcher ... ... 3 Oct. 1746
Wm. Wareham & Elizh. Whitehead ... 1 Dec. „
Mr. Richd. Archer & Mary Ebrall, lie. ... 30 Mar. 1747
John Moore & Sarah Palstone ... ... 30 Mar. „
Samuel Harvey & Elizh. Ebbourne ... 29 Sep. „
John Jeffs & Elizh. Mallory ... ... 3 Nov. „
John Judd & Elizh. Twist, lie. ... ... 1 Apr. 1748
John Radford & Mary Grimmett ... ... 9 Oct. ,,
Martin Sable & Anne Biddle ... ... 10 Oct. „
John Smith & Elizh. Greathead ... ... 3 Jan. „
Thos. Morgan & Mary Hudson ... ... 17 Jan. ,,
Richd. Reynolds & Lucy Carpenter ... 24 Oct. 1749
James Reynolds & Elizh. Titmas ... ... 1 Nov. „
Joseph Cotterill & Mary Arch ... ... 14 Jan. „
Samuel Dowler & Hannah Dyke ... ... 3 Oct. 1750
George Haynes & Elizh. Lloyd ... ... 30 Oct. „
Wm. Barnicle & Elizh. Dukes ... ... 4 Feb. „
Edward Walter & Eliz. Hudson ... ... 15 Feb. ,,
John Elliot & Mary Hamler ... ... 3 Oct. 1751
John Wrighten & Sarah Hawcott ... ... 14 Oct. ,,
Wm. Parker & Mary Harris ... ... 15 Oct. ,,
Wm. Burton & Anne Chamberlain ... 6 Feb. „
John Harding & Mary Bagshaw ... ... 10 Feb. ,,
Wm. Bolt & Elizh. Morgan ... ... n Oct. 1752
Wm. Kenrick & Hannah Pratt ... ... 22 Apr. 1753
Henry Bellamy & Mary Palmer ... ... 10 July ,,
John Arnold & Elizh. Aubwtt ... ... 8 Aug. 1759
Charles Tims & Mary Mason ... ... 9 Sep. ,,
John Wall, of Gt. Alne, & Mary Bumpass ... 10 Oct. „
Daniel Smith, of Charlecot, & Anne Johnson 6 Jan. ,,
Thos. Packwood & Anne Grimes, lie. ... 29 May 1765
Robt. Moseley & Hannah Nixon ... ... 18 Aug. ,,
Thos. Harris, w., & Mary Palmer ... ... 17 Sep. „
1776]
Hatton Marriages.
137
Isaac Cashmore & Mary Luckman, lie.
Richd. Wright & Sarah Jennings ...
Humphrey Neale & Elizh. Packwood, lie.
John Meacocke & Susannah Millnes, of
Woolston...
Thos. George, the yonger, & Mary Moor, ot
Clifford Chambers...
Thos. Eals & Hannah Haywood ...
Richd. Daffarn, w. & Alice Hancocks, lie.
Thos. Small & Mary Sands
Benj. Brooks & Elizh. Rennalds ...
Edward Pool & Mary Harris
Wm. Sutton, of Aston, & Martha Hayfield
James Harris, of Hunningham, & Mary Cox
Thos. Smith & Mary Mills
Thos. Morris & Sarah Cookes
Wm. Stowell % Sarah Merry
Toseph Hawks & Mary Taylor
George Morris & Elizh. Buffery, lie.
John Cowley, w., of Warwick, & Hannah
Hey wood, w.
Wm. Smallwood & Hannah Lees ...
George Warner, of Cubbington, & Hannah
Russell, lie.
John Dyke, senr., w., & Betty Palmer
John Mumford & Sarah Hawkes ...
John Moore, of Brandon, & Elizh. Hopkins..
John Pritchett, of Cubbington, & Sarah Car
penter
Thos. Goode & Mary Pickering
Wm. Griffis, w., of St. Mary's, Warwick, &
Elizh. Sutton, w. ...
Thos. Howse & Ann Hancocks
Richd. Winfield & Mary Bennett ...
Francis Evans, of Rowington, & Mary
Showell ...
Thos. Goalby & Sarah Nibbitt
Thos. Barnes, of Bely, & Ann Dyke, lie.
Edwd. Burman & Kath. Shaw
Wm. Rogers & Mary Harvey
22 Sep. 1765
13 Oct. 1767
15 Dec. „
3 May 1768
31 May „
13 Oct. „
15 Oct. „
15 Nov. „
8 Aug. 1769
11 Oct. „
12 Oct. „
11 Oct. 1770
12 Oct. „
16 Oct. „
25 Oct. „
6 Dec. ,,
17 Apr. 1771
21 Apr. „
19 May „
10 Oct. ,,
8 Nov. „
19 Apr. 1772
8 June „
29 Oct. „
14 Dec. ,,
2 Aug. 1773
12 Oct. 1774
13 Jan. 1775
11 Oct.
9 Jan.
7 Feb.
12 Feb.
19 Feb.
1776
138
Warwickshire Parish Registers. [1776
Thos. Turner & Ann Cookes
Wm. Hicken & Mary Barton, &c. .
John Roberts & Mary Bellamy
John Hands & Ann Goode
Job Granger & Hannah Hadcock
worth
John Smith & Susannah Hanson .
John Oliver & Ann Shaw, of Hampton in Arden
Benj. Betts & Eleanor Lee
John Whites & Mary Webb, of Kenilworth...
Revd. George Weale & Elizabeth Johnson,
of Henley-in- Arden, lie.
Edwd. Brookes & Mary Green
Elijah Lane & Ursula Smith
Joseph Maunton & Mary Currell, lie
Wm. Bannister & Anne Palmer
Jno. Russel & Ann Fairfax, lie.
Wm. Daffarn & Eliz. Bradshaw ...
Saml. Stanley & Ann Davis, lie.
Edwd. Weale & Eliz. Reynolds
Rich. Brittain & Eliz. Ebern, lie. ..
Tho. Hands & Mary Whorrall, lie.
Tho. Smith & Ann Cowley
Tho. Millis & Mary Shakespear ..
David Grimes & Ann Barnett
John Townsend & Mary Tomms ..
Wm. Palmer & Hannah Knight, lie.
Tho. Doughty & Sarah Matthews ..
Wm. Collins & Sarah King
John Jeffery & Philis Clemins, lie. ..
Tho. Chandler & Eliz. George
Tho. Morris, w., & Hannh. Ball, lie.
John Rider, w., & Hannah Rider
Tho. Harris & Mary Adams
Moses Ebern & Mary Prince, w. ..
Rich. Burton & Hannah Bissell, lie.
John Osborn & Maria Barns, of
Lucy, lie....
Daniel Smith & Ann Watts
Wm. Smith & Judith Dunn
...
8 Apr.
1776
...
3 June
>>
...
11 June
5>
...
10 Oct.
5>
of Kenil-
.
18 Oct.
>»
...
21 Oct.
5>
1 in Arden
22 Oct.
>>
...
20 Jan.
1777
il worth...
8 Apr.
J>
Johnson,
...
22 July
J?
18 Aug.
>>
18 Aug.
?>
.
13 Oct.
5>
...
8 June
1778
...
17 June
J»
...
10 Aug.
JJ
.
20 Oct.
>}
...
12 Jan.
5>
18 Jan.
JJ
22 June
1779
.
28 June
)J
13 Dec.
>»
...
6 Jan.
I780
.
9 Oct.
J>
...
11 Oct.
»J
.
19 Oct.
>>
.
10 Nov.
>>
.
20 Nov.
J>
.
27 Dec.
I78l
...
14 Aug.
1782
2 Sep.
>>
.
6 Nov.
J>
.
2 Jan.
1783
25 Apr.
»
Hampton
3 May
J>
.
7 July
>>
.
29 July
J)
1792] Hatton Marriages. 139
Wm. Weale, of Shrewley, & Sarah Hunt, lie. 20 Apr. 1784
Jno. Smallwood, w., & Mary Timms, w.
John Loe & Mary Prince...
Wm. Bodily & Judith Turner
Wm. Stafford, of St. Michl., Coventry, & Eliz.
Taylor, lie.
Edw. Keen & Eliz. Biggister, w., lie.
Rich. Palmer & Sarah Ward
Josh. Clifford & Eliz. Harris
Wm. Wheeler, w., & Mary Graham
Jno. Blachford & Eliz. Pain, of Balsal
John Goode, \v., & Ann Wilkins, w.
Wm. Wilkins & Eliz. Wheeler
Jno. Barnett & Mary Ball, lie.
Tho. Mills, w., & Anne Eziel, w. ...
Wm. Willcox, of Stretton-upon-Dunsmoor, &
Susanna Smith
Saml. Willes & Eliz. Brookes
Jno. Holland & Eliz. Worrall
Geo. Pittam & Ann Spiers, w.
Jno. Merry & Ann Thornton
Tho. Mander & Sarah Shaw
Wm. Weale, w., & Lucy Heming ...
Tho. Wheeler & Hannah Smith
Jno. Morris & Mary Hoads
Wm. Heath & Mary Burton, lie. ...
Jas. Neale,of Budbrooke, & Rebecca Holyoake,
lie.
Jas. Ensor & Jane Knight
Jno. Marshall, of Snitterfield, & Mary Bellamy,
lie.
Wm. Hicken & Eliz. Chinn, lie.
Wm. Timms, of Beausal, & Sarah Walton ...
Wm. Dunn & Eleanor Ball, lie.
Jno. Moseley & Betty [Elizabeth] Hancox ...
Job. Burman, w., & Ann Packwood, w.,
Wm. Pettifer & Eliz. Green, lie.
Jno. Bradeley & Mary Mills
Tho. Keen & Betty Hancoxe
Jas. Smith & Hanh. Moseley
29 July
>>
15 Nov.
jj
26 Dec.
>>
23 Aug.
1785
14 Oct.
»
18 Oct.
>>
15 Nov.
>>
24 Nov.
11
6 Jan.
1786
15 Jan.
>>
20 Apr.
j>
2 May
>»
17 Oct.
>>
21 May
1787
13 Sep.
>>
25 Dec.
>>
31 Dec.
jj
22 Jan.
1788
g Sep.
j>
23 Feb.
1789
23 Mar.
jj
27 Apr.
jj
28 Aug.
jj
9 May
1790
25 May
jj
29 May
jj
29 Jan.
1791
28 Mar.
jj
31 Mar.
jj
12 May
jj
23 Apr.
jj
20 May
>j
16 July
1792
28 Oct.
J793
17 Feb.
1794
140
Warwickshire Parish Registers. [J794
Wm. Herbert, of Preston Baggot, & Ann
Hancox ...
Joseph Cook, of Whitnash, & Mary George,
lie.
Tho. Thornberry & Eleanor Townsend
Jno. Phipps, of Stratford-upon-Avon, & Sarah
Daffarn, lie.
Wm. Brown & Mary Hicken
Joseph Huntscoat [Huntscut] , of Wotton
Wawen, & Eliz. Hanley
Wm. Woodford, w., & Charlotte Fairfax
Jno. Cashmore & Eliz. Eberne, lie.
Jno. Archelus & Mary Court
Wm. Bellamy, yeoman, & Hanh. Wilson
Wm. Osborn, of Hampton Lucy, & Lydia
Bissell, lie.
Jno. Sparkes, of Maxstoke, & Sarah Evans, lie
Rich. Bristoe, of Lapworth, & Susanna Wright
Tho. Hopkins, w., & Ann Findon ...
Chas. Timms & Eliz. Morris
Jno. Turner, of Leek- Wotton, & Sarah Hobbis
Wm. Baylis & Eliz. Morris
Wm. Bant & Mary Malpass
Josh. Gazey, of Sherborne, & Ann Kendrick
Jas. Goode, w., & Hannah Brooks
Joshua Bullocke & Martha Walton
Thos. Haynes & Ann Evetts
Rich. Pitaway & Ann Carter
Hen. Kirby & Martha Taylor
Jno. Harris & Eliz. Commander
Jno. Redding, of Rowington, & Eliz. Harris
Wm. Brittain & Ann Harbun
Wm. Fairfax, w., & Lusey Featherstone, w
Jno. Jordan & Mary Commander ...
Joseph Shakespeare & Eliz. Price ...
Thos. Hancock & Pheby Clark
John Jones, of Haseley, & Alice Daffarn, lie
Saml. Cox, of Langley, & Eliz. Bissell, of
Shrewley, lie.
Josh. Dancer, w., & Eliz. Wallton...
10 Mar. 1794
20 June „
14 July „
18 Aug. „
13 Apr. 1795
25 May „
12 Aug. „
12 Oct. „
15 Oct. „
18 Nov. „
16 Feb.
31 Mar.
11 Oct.
11 Oct.
12 Oct.
17 Oct.
25 Oct.
12 Oct.
9 Nov.
10 Nov.
29 Dec.
16 July
30 Dec.
31 Mar.
20 May
20 Jan.
24 Feb.
3 Sep.
12 Oct.
23 Oct.
10 May
9 June
24 June
27 Dec.
1796
1797
»>
>>
1798
;>
1799
J5
l800
>)
l80I
1810] Hatton Marriages. 141
Wm. Bradshaw, of Rowington, w., & Lydia
Bolt ... ... ••• ••• l6 Oct. 1802
Joseph Clark & Ann Jones ... ... 18 Oct. „
Robt. Kyte & Ann Hawkes, of Haseley ... 19 Feb. 1803
Tho. Eales, w., & Ann Pain ... ... 12 Apr. „
Joseph Jobson, of Handsworth, & Ann
Chandler... ... ... ••• 27 June „
Edw. Ball & Eliz. Etern ... ... 26 July „
Wm. Ward & Mary Barlow, lie. ... ... 31 JulY »
Jno. Hands, w., & Mary Arch, w. ... ... n Oct. „
Abraham Hopkins & Letisha Reynolds ... 17 Jan. 1804
Jno. Docker, w., & Sarah Smith ... ... 26 Apr. „
Saml. Dyke & Ann Prince ... ... 21 Aug. „
Wm. Bouen & Lucay Taylor ... ... u Oct. „
Rich. Tibbitts & Mary Rogers ... ... 12 Oct. „
Jno. Hopkins, of Hampton-in-Arden, & Eliz.
Bant ... ... ••• ••• 4 Dec- »
Edw. Masters, of Bishops Itchington, &
Charlotte Whitehead, lie. ... • •• 14 May 1805
Tho. Taylor, of Rowington, & Mary Morris... 19 Aug. „
Saml. Mander, w. & Saray Ward ... ... 26 Aug. „
Tho. Mathews & Frances Calaway .. 21 Oct. „
Wm. Oakley & Ann George ... ... 18 Nov. „
Jacob Walton, w., & Ann Smith, w. ... 10 May 1807
Rich. Stanley & Mary Bud ... ... 9 Nov. „
Saml. Wakelin, of Allisley, & Mary Marshall,
lie. ... ... ••• ••• 29 Dec. „
Jno. Green, w., & Sarah Palmer ... ... 15 Aug. 1808
Saml. Court & Mary Meacock ... ... 5 APr- l8o9
Hen. Taylor & Mary Roberts ... ... 1 Aug. „
Tho. Jones & Ann Edwards, w. ... ... 28 Aug. „
Tho. Shaw & Marey Pain 8 Nov. „
Jno. Jackson & Jane Enser ... ... 14 Nov. „
Tho. Hartwell, of St. Mary, Warwick, & Eliz.
Joiner ... ... ... ••• 31 Jan- l8l°
Edmund Witley Coldicutt, w., & Sarah
Cashmore ... ••• ••• *9 Feb. „
John Serina Clarke & Sarh. Harbourne ... 21 May „
Bartholemew Cook, of Beausall, & Eliz.
Sutton, w. ... ... ... 3 ^eP* »
142 Warwickshire Parish Registers. [1810
Tho. Wall & Eliz. Timms ... ... 3 Sep. 1810
Tho. Saunders, of Long Ichington, & Mary
Fairfax, lie.
Tho. Price & Margt. Punch
Geo. Walton, of Baston, & Mary Hawston ... 14 Oct. 181 1
Jno. Upton, of Hasley, & Mary Smith
Saml. Gibbs, of Leeke Wotton, & Mary Keen
Robt. Manton, w., & Mary Rodgers, w., lie
Tho. Morris & Fanny Marshall at Hasley,
Hatton Church being under repair ... 2 Jan. 1812
Tho. Joyner & Mary Halford
John Watts, w., & Ruth Green, w....
[Note. There are two copies of the Marriages from 1776. In
one of these, entered year by year with the Baptisms and Burials,
the names of outside parishes rarely occur. In the above extracts the
two have been combined, but in case of any important variant in
names the variant is added in brackets.']
10
Oct.
27
Nov.
H
Oct.
23
Oct.
J3
Nov.
27
Dec.
2
Jan.
20
May
27
July
Marriages at Barton=on=the=Heath,
1577 to 1810.
Note. — The following marriage entries are contained in two volumes.
Volume I. is a parchment book of 41 folios, measuring 14J inches
by 6| inches. It is in excellent condition and has been rebound.
The Register Bills at Worcester help to fill two entries in 1612 and
1614 which are marked in this copy with an astrisk.
Volume II. is of paper and contains 31 pages, measuring
8| inches by €>\ inches.
These extracts have been made by the Rev. J. Harvey Bloom,
and are printed, after collation with the originals and with the
Register Transcripts at Worcester, by consent of the Rev. Arthur
Nettleship, M.A., rector.
Volume I.
John Robins & Cath. Chadwell
Giles Roche & Marion Cromwell ...
Robt. Welles & Eliz. Lambarte ...
John Busshell & Ellence Weste
Wm. Colchester & Alice Palmer ...
John Clarke & Agnes Garlike
Anty. Moore & Alice Warner
Wm. Michell & Ann Toogoode
John Blissard & Briget Poole
Tho. Walker & Joane Symms
Rich. Skaye & Briget Palmer
Wm. Compton & Margt. Savage ...
Christofer Raulins & Eliz. Palmer
Edmd. Beckett & Eliz. Rawling ...
John Welles & Meriall Bury
Edmd. Widdowes & Elnor Chapman
John Blissard & Merial Maunsell ...
James Newell & Margt. Lane
Thos. Willis & Briget Bury
- Thos. Buntinge & Ann Warin
Hugh Hawkes & Margery Warrein
John Benfield & Mary Robins
6 Feb.
1577
6 Oct.
•>•>
[ ]
r
1579
1
L
J
21 Sep.
1587
12 Oct.
jj
12 Oct.
11
6 Nov.
1580
26 Nov.
j>
26 Oct.
1584
16 Feb.
f>
7 May
1586
8 Aug.
JJ
10 Jan.
1589
18 May
I590
23 Oct.
1592
29 Nov.
JJ
14 Apr.
J594
8 Oct.
11
25 Oct.
jj
26 Oct.
jj
13 June
1598
i44
Warwickshire Parish Registers. [1611
Ralph Pierston & jane Savage ... ... 2 Dec. 16 11
John Daye & Alice Briery ... ... 2 Dec. „
*Rich. Hannes & Anne Lambert ... ... 28 Oct. 1612
*Edwd. Compton & Joane Eden ... ... 7 Nov. 1614
Christopher Bevington & Eliz. Oxen ... 19 July 1619
Edwd. Lord & Mary Wardner ... ... 21 Oct. „
Roger Ashtun & Eliz. Phipps ... ... 5 May 1621
John Jobson & Joane Hansone ... ... 22 Nov. „
Rich. Widdowes & Jone Bennett ... ... 29 Nov. „
Thos. Hall & Anne Tubb ... ... 7 Oct. 1622
Jas. Walker & Eliz. Ibells ... ... 6 Nov. 1623
Thos. Hickman & Frances Milles ... ... 9 May 1626
John Cheny & Mary Richardson ... ... 6 Oct. 1627
John Wilkins & Jane Bayes ... ... 21 Jan. ,,
John Hall & Joane Gardner . . ...30 Nov. 1628
Will Coxe & Abigaile Hadley ... ... 11 June 1629
Laurence Phelpes & Jone Price ... ... 30 July „
Thos. Wollersone & Elinor Sims ... ... 23 Nov. 1630
John Kerry & Jone Shurley ... ... 24 Nov. 1631
Thos. Shurley & Jane Hannes ... ... 21 June 1636
Timothy Canning & Clemence Carter ... 1 May 1637
John Edgeley & Anne Phelps ... ... 18 Jan. „
Tho. Huntley & Eliz. Hill, w. ... ... 2 Apr. 1638
Jno. Smithe & Isabell Weston ... ... 2 Apr. „
Robt. Hunt & Urcilla Nason ... ... 17 Apr. „
Gera (sic.) Hannes & Rachel Phellps ... 28 Jan. 1640
Edmd. Compton & Eliz. Lardin ... ... 27 June 1641
Edmd. Goodere, esq., & Mrs. Mary Overbury 31 Jan. ,,
John Webster & Jane Charlet ... ... 2 May 1644
John Hawes & Jone Nason ... ... [ ] 1646
Nathl. Gibbes & Anne Lambert ... ... 22 May 1651
Rich. Taylor & Margery Grove ... ... 6 June 1652
Rich. Horseman & Eliz. Titmarsh ... 20 Sep. „
Mr. George Weoley & Mrs. Anne Heiling ... 14 Sep. 1653
Robert Harris & Eliz. West ... ... 8 June 1656
Anty. Stratford, gent., & Mrs. Eliz. Whittington 14 June „
Lawrence Hannes & Sara Lyall ... ... 9 Apr. 1662
Peter Hewitt, of Over-Nutsford, co. Chester,
& Marjorie Tomlinson, of Warrington 3 Nov. 1663
Thos. Shirlie & Anne Donne ... ... 30 Nov. 1665
1704] Barton-on-the-Heath Marriages.
145
Wm. Coxe & Margt. Hains
Mr. Wm. Stratford, gent., & Mrs. Anne
Overbury
Laurence Hannes & Sarah Hall
Tho. Coxe & Jone Widdows
Hen. Savage & Elinor Robins
Alexr. Charnelhowse, clerke, & Mrs. Eliz.
Harman ...
Mr. Robt. Purser & Jane Harris ...
Chas. Stoakes & Mrs. Sarah Dover
Mr. John Leeson & Mrs. Anne Dover
Jno. Hadland & Sarah Wheeler
Ric. Dumbleton & Eliz. Smyth
Peter Grifen & Hanh. Stilles, lie. ...
Wm. Buckingham & Susan Smith
Ric. Bolter & Ann Squirill
John Hayes & Eliz. Lane
Michaell Spiers & Ann Wells
John Saridge & Eliz. Gardner
Michael Spicer & Eliz. Dufheld
Robt. Hawkes & Kath. Williams ...
Tho. Smith & Eliz. Ivins ...
Robt. Cowley, of Little Compton, & Eliz.
Smith
Wm. Cowley, of Little Compton, & Frances
Paynton ...
Peter Stephenson & Hannah Potter
Edwd. Edon & Sarah Higgins
Wm. Wisdom & Eliz. Dutton
Wm. Mace & Ann Staples
John Phips & Sarah Hadland
Wm. Laughton & Alice Hall
Tho. Ward, yeoman, & Eliz. Spicer
Tho. Hardyman, lab., & Ann Andrews
Geo. Horseman, lab., & Hanh. Godfree
Thos. Haines, weaver, & Mary Write
John Handy, lab., & Mary Wells ...
Rich. Cliff, mason, & Anne Hughes, both of
of Chipping Norton, lie.
Saml. Hawker, yeoman, & Mary Curtiss
Warwickshire — III.
6 June
1661
3 APr-
1668
6 June
1662
25 Apr.
1669
25 Apr.
>»
26 Oct.
1671
17 June
1672
15 June
1674
6 June
1675
g Nov.
1676
12 Apr.
1680
8 Oct.
1688
19 June
1682
19 Feb.
j>
9 Apr.
1683
2 Oct.
1684
29 June
1689
2 June
1691
14 Oct.
1696
20 Oct.
>>
25 May
1697
19 Sep.
j>
4 Nov.
>>
10 Feb.
j?
12 May
1698
17 July
j>
20 Feb.
5?
4 Feb.
1699
20 Apr.
1700
12 Sep.
?>
19 Nov.
jj
3 Nov.
1701
19 Sep.
1703
30 Nov.
»»
10 June
1704
L
146
Warwickshire Parish Registers. [1704
Rich. Shirley, yeoman, & Eliz. Walker ... 26 Dec. 1704
Wm. Groves, yeoman, & Eliz. Purser ... 3 Feb. 1707
John Dight, yeoman, & Mary White ... 4 Sep. 1708
Rich. Shirley, yeoman, & Mary Hadland ... 13 Apr. 1710
Francis Field & Eliz. Savage ... ... 22 Oct. „
Thos. Staymaker, tayler, & Anne Dun ... 28 Nov. „
Ralph Paget, yeoman, & Margt. Lambert, lie. 26 Oct. „
John Harbutt & Eliz. Williams ... ... 5 Nov. 171 3
Wm. Wynt & Jane Fincher, lie. ... ... 12 Jan. ,,
John Hames & Mary Steward ... ... 6 Apr. 1714
John Saunders & Anne Taylor ... ... 2 Oct. „
Will. Fleetwood & Mary Groves ... ... 16 Oct. „
Tho. Wilks & Eliz. Durham ... ... 13 Feb. 17 15
Will. Betteridg & Eliz. Laurence ... ... 23 Apr. 1716
Will. Savage & Eliz. Corall ... ... 11 June „
John Webb & Mary Savage ... ... 28 Sep. 1719
Nathl. Bratt & Ann Chamberlaine ... 24 Oct. ,,
John Hanks & Eliz. Barber ... ... 7 Nov. ,,
Will. Andrews & Frances Archard ... 19 Jan. „
Will. Franklin & Eliz. Luckett ... ... 15 Feb. ,,
Michl. Groves & Frances Cadwell ... ... 9 Oct. 1721
Rich. Harris & Mary Davis ... ... 4 June 1723
Will. Lee & Mary Saunders ... ... 27 Jan. „
John Cowley & Eliz. Shirley ... ... 1 June 1724
Rich. Pittway & Ann Bub ... ... 5 Oct. „
Mr. Joseph Churchley, clerk, & Mrs. Sarah
Hay ward, lie. ... ... ... ... 19 Oct. „
Edw. Thornett & Jane Turbevill ... ... 12 Nov. „
John Philips & Martha Newman ... ... 28 Mar. 1728
Robt. Freeman & Mary Mace ... ... 6 May ,,
John Beal & Sarah Mullice ... ... 3 Aug. „
Rich. Prince & Eliz. Widdows ... ... 22 Oct. „
Wm. Cross & Hanh. West, lie. ... ... 16 May 1726
Wm. Hutchins & Mary Freeman ... ... 9 May 1730
Hen. Trinder & Eliz. White ... ... 18 May „
Jno. Green & Jane Dean ... ... ... 28 Feb. „
Geo. Perkins & Mary Widdows ... ... 20 Apr. 1731
Tho. Savage & Anne Cornmil ... ... 30 Apr. „
Obed- Morris & Jane Ward ... ... 30 Sep. „
Will. Brewer & Mary Oakley ... ... 10 Oct. „
1765] Barton-on-the-Heath Marriages. 147
Wm. Sims & Eliz. Slatter
Will. Groves & Allice Bishop
John Clark & Eliz. Gilbert, lie.
John Williams & Allice White
Joseph Kinchin & Sarah Kemp
The Revd. Mr. Rodd, Rector, & Christian
Jennings Knight, lie.
Mr. Abel Smith & Mary Bird, lie. ...
Joseph Atwood & Eliz. Sysham, of Moreton
in Marsh, lie.
Rich. Burlingam, of Shipston, & Eliz. Cooper
lie.
Will. Hemming, carpenter, of Brailes, & Eliz.
Hall, lie. ... ... ... ... 2 Sep. 1751
Tho. Hyet, of Long Compton, & Mary Brain 8 Nov. 1753
" Mem. Mr. Rodd omited to register a marriage in
March, 1782, viz., Samuel Brain, of Over Eatington, and
Sarah Hiorn, of Watcot, [lie. erased.] "
12 Apr.
1734
19 Oct.
5?
8 May
1738
2 Oct.
1740
4 Apr.
1741
20 Oct.
*743
5 Sep.
1745
23 July
>j
i Aug.
J751
2 Aug.
1795
26 Dec.
!755
30 Mar.
1756
7 July
j?
27 Sep.
J5
6 Oct.
>>
16 Oct.
))
Volume II.
Will. Lock & Mary Robbins
James Ward, lab., & Susan Ward, w.
Edwd. Harwood & Eliz. Durham ...
Will. Bennett & Jane Bubb, lie.
Joseph Walton & Ann Dawson
Rich. Probetts & Mary Hiorn
Thos. White & Margt. Woodward...
Mr. Robert Knight & Mrs. Martha Gray, of
Great Wolford, lie. ... ... 21 Feb. 1757
Mr. Thos. Sands, of St. Gyles-in-the-Fields,
London, & Mrs. Rachel Papwater ... 22 Oct. 1758
John Wells Brain & Mary Sclatter, lie. ... 18 Mar. 1759
Robert Fletcher, of Little Wolford, & Mary
Rat ... ... ... ... 18 Sep. 1759
Thomas Brain & Mary Sims ... ... ^o Jan. 1760
Nicholas Brain & Jane Sclatter ... ... 1 Oct. 1761
Saml. Shepherd & Betty Russell ... ... 2 May 1762
Willm. White & Sarah Kingston ... ... 26 Dec. „
Willm. Brewere & Ann Hardyman ... 16 Oct. 1764
Humphrey Shailer & Harriot Hind ... 11 Oct. 1765
148 Warwickshire Parish Registers. [1765
Ralph Simms & Hester Riley ... ... 15 Oct. 1765
James Richason & Eliz. Williams ... ... 6 Feb. 1766
George Sclatter & Hester Bennett ... ... 11 Jan. 1767
Rich. Ratcliffe & Rose Hashaway ... ... 13 Oct. 1769
Saml. Carrel & Eliz. Beacham ... .,. 1 Dec. 1770
Rich. Lock & Sarah Frankling ... ... 9 June 1771
Rich. Lyster, esq,, of Chalbury, & Mary Rodd,
lie. ... ... ... ... 13 June ,,
Josiah Andrewes, of Kingham, & Hannah
Frankling ... ... ... 9 May 1772
John Brain, of Churchill, & Mary Miles ... 1 Feb. 1773
Will. Riley & Ann Rusell ... ... 25 Apr. 1774
Rich. Churn, of Dailesford, & Eliz. Frankling 17 Oct. 1775
Edw. Hall & Ann Walker ... ... 23 Dec. „
John Randall & Ann Hawks ... ... 23 Aug. 1776
George Sclatter & Ann Curtis, lie. ... [?] 23 June ,,
Revd. Will. Somerscales, of Emload, & Mrs.
Frances Rodd, lie. ... ... ... 1 Apr. 1778
William Wilberforce Bird, esq., of St.
Mathew, Friday Street [London] , &
Miss Elizabeth Bird, lie. ... ... 23 Sep. 1779
Henry Collet, of Upper Sclaughter, & Margt.
Brain
John Taylor & Eliz. Hunt
Saml. Bryan, of Fenny Compton, & Sarah
Sims
John Smith, of Little Compton, & Sarah
Jordan
Maurice Swabey, esq., of St. Bennet's, Paul's
Wharfe, & Cath. Bird, lie. ..
William Clark, of Long Compton, & Mary
Brain
Edwd. Smith, of Great Tew, co. Oxon., &
Peggy Brain, lie. ...
Edwd. Busby & Ann Cloves, lie.
John Salmon & Sarah Brain
Will. Keeley, of Whitchurch, & Martha
Probetts ...
John Domony, of Missenden, & Cath. Hornby
Daniel Cassell & Susanah Townsend, of Epwell
11 Oct.
23 July
1780
1782
5 May
j>
27 Aug.
1783
4 Sep.
55
5 Nov.
1784
7 Jan.
11 Feb.
1 Jan.
1785
1787
1788
12 May
26 Oct.
12 Jan.
55
1789
1803J Barton-on-the-Heath Marriages.
149
Thos. Harvey & Mary Gilson
Rich. Beale & Mary Wilkes
James Rose, of Wormington, & Jane Brain
lie.
John Thomas Terres, esq., of St. Mary-le
Bone [London] , & Olivia Wilmot, lie
William Nevell, of Great Tew [co. Oxon.]
& Sarah Lister
Robert Lyne Durham, of Skipton-under-
Wichwood, & Ann Slatter, lie.
John Holtom, of Cherrington, & Mary Brain
lie.
John Perkins, w., of Longborough, & Ann
Oakes, lie.
James Tappin, of Whichford, & Eliz. Low
Ambrose Acocks, of Moreton, & Mary Simms
lie.
George Payne, of St. Phillip's in Birmingham
& Jane Andrews
William Newman, of Tainton, & Mary
Durham ...
Joseph Holtom, of Long Compton, & Ann
Brain, lie...
Robert Braine & Anne Simms
John Bevington, w., of Cherrington, & Mar
garet Tomms
Thomas Rymell & Hanh. Robins ...
Will. Holtom, of Cherrington, & Jane Brain..
Will. Horn, of Birmingham, & Anne Simms
John Clarke, of Blockley, & Mary Robbins
Joseph Hall, of Long Compton, & Mary
Slatter
Will. Sturch, of Whichford, & Mary Fry, lie
Will. Simms & Mary Tayler
Joseph Dutton Adams, of Quinton, & Hanh
Corral
Robt. Dyar & Anne Franklin
Wm. Mobley & Mary Carol
Rich. Mobley & Lucy Probates
John Sharp & Eliz. Hall ...
27
10
29
26
26
3
5
5
17
2
7
13
12
5
21
2
25
15
15
25
12
5
26
27
24
Sep. 1789
May 1790
May „
Sep. 1 79 1
Dec. ,,
June 1792
JulY »
Nov. „
Jan. 1793
Nov. „
Dec. „
Dec. 1794
Jan. 1796
Mar. „
Oct. 1797
Nov. „
Jan. 1799
Mar. „
Mar. „
July „
Aug. „
Mar. 1800
May „
Aug. 1802
Dec. „
June 1803
Oct. „
150 Warwickshire Parish Registers. [1804-10
John Crossly & Mary Carroll ... ... 22 Apr. 1804
" Note. The Register of Marriages having been lost or
mislaid by my predecessor or his executor here follows the
first entry for the year 1807."
William Barritt, p. of Great Wolford, & Alice
Compton, of this p., lie.
William Smith & Sarah Gilson
George Lock & Sarah Prince
Thomas Robins & Sarah Wise
Ralph Simms & Alice Brain
William Hicks, of Todenham, & Ann Robins,
of this p.
John Lock & Mary Prince
John Nelson & Mary Simms
[There is no register of marriages for the years 181 1 and 1812,
but several leaves have been cut out of the register after the last entry,
1st January, 18 10, which is at the bottom of the page.']
16 July
1807
19 Oct.
>>
10 Jan.
1808
18 Jan.
jj
26 July
>)
30 July
1809
1 Jan.
1810
1 Jan.
u
Marriages at Hatton,
1665 to 1700.
Rawbone
Note. — Since the extracts from the Hatton Register went to press,
Mr. Bloom has obtained from the Bishop's Transcripts at Worcester
the following additional entries for the above period which is
missing from the Register.
Joseph Price & Mary Claridge, of Radway
Stonley Jonson & Eliz. Broomfield.
Mathew Oners & Anne Oadam
William Smith & Eliz. Stook
Samuel Price & Mary Edwards
Thomas Search & Jane Lung
Nathl. Hill & Mary Wharam
Saml. Parsons, of Hatton, & Anne
of Warwick
Nichs. Wright & Brigit Robinson
Thos. Reynold & Sarah Taylor
John Freeman & Anne Hitchcocke
Henry Butler & Eliz. Evetts
Edwd. Lawrence & Alee Gervase
William Cooks & Mary Toney
Tho. Price & Hester Rodes
Roger Auster & Katherine Berry, both of
Birmingham
" 1683 — As for Baptizngs and Wedings in regard wee
have noe minister, it is impossible I should give an account
because it is don att the severall neighbouring churches
as is most convenient to the severall dwellings."
Thomas Palmer, of Rowington, & Joan White,
of Wroxal
Thomas Saunders, of Rowington, & Rebecca
Banister, of Bewshal
Thomas Phesey & Eliz. Dadley
John Witherington & Mary Blenly
William Harbourne & Sara [ ]
14 Dec.
1665
17 Apr.
1666
21 May
1668
27 Oct.
5»
16 May
l669
27 Dec.
>>
14 Nov.
I67I
30 Jan.
JJ
31 Jan.
J>
15 Apr.
l672
28 July
1673
29 Sep.
J>
21 Oct.
5>
28 Oct.
J>
5 Nov.
)}
3 Aug. 1675
6 Apr. 1617
21
Jan.
1689
9
Dec.
1690
[-
]Oct.
1691
[-
]
152
Warwickshire Parish Registers. [1694-98
*>***
Henry Brown & Sarah Shakespeare
Nathl. Long, of Shrewly, & Sarah Reynolds
of Rowington
Humfrey Coral & Elizabeth Hyorn
William Gibbs, of Bewsal, & Eliz. Mills
of Fillongly
Robt. Mills & Ann Harris
William Wheeler & Elizabeth Dandy
2 Feb. 1694
13 Apr. 1696
29 Apr. 1697
14 Oct. „
30 Nov. „
28 Oct. 1698