Skip to main content

Full text of "Warwickshire parish register"

See other formats


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