The Register of Ratlinghope
24 pages
English

The Register of Ratlinghope

-

Le téléchargement nécessite un accès à la bibliothèque YouScribe
Tout savoir sur nos offres
24 pages
English
Le téléchargement nécessite un accès à la bibliothèque YouScribe
Tout savoir sur nos offres

Description

The Register of Ratlinghope, by W. G. D. Fletcher
The Project Gutenberg eBook, The Register of Ratlinghope, by W. G. D. Fletcher This eBook is for the use of anyone anywhere at no cost and with almost no restrictions whatsoever. You may copy it, give it away or re-use it under the terms of the Project Gutenberg License included with this eBook or online at www.gutenberg.org
Title: The Register of Ratlinghope Author: W. G. D. Fletcher
Release Date: March 28, 2007 [eBook #20926] Language: English Character set encoding: ISO-646-US (US-ASCII) ***START OF THE PROJECT GUTENBERG EBOOK THE REGISTER OF RATLINGHOPE***
Transcribed from the 1909 Shropshire Parish Register Society edition by David Price, email ccx074@pglaf.org
The Register of Ratlinghope.
Ratlinghope is a parish situate on the road from Shrewsbury to Bishop’s Castle, four miles west from Church Stretton and twelve miles south from Shrewsbury, in the hundred of Purslow, rural deanery of Bishop’s Castle, archdeaconry of Ludlow, and diocese of Hereford. The township of Gatten is in Ford hundred. Its area is 5,456 acres, of which 3,756 are arable and pasture, 200 woodland, and about 1,500 common. The population in 1901 was 197. The surface is hilly, and the soil is sand and clay, on a rocky subsoil. An old Roman road, the Portway, runs between Ratlinghope and Church Stretton, and is continued along the crest of the Longmynd in a north-easterly direction. In the neighbourhood are some British camps and ...

Informations

Publié par
Publié le 01 décembre 2010
Nombre de lectures 108
Langue English

Extrait

The Register of Ratlinghope, by W. G. D. Fletcher
The Project Gutenberg eBook, The Register of Ratlinghope, by W. G. D. Fletcher
This eBook is for the use of anyone anywhere at no cost and with almost no restrictions whatsoever. You may copy it, give it away or re-use it under the terms of the Project Gutenberg License included with this eBook or online at www.gutenberg.org
Title: The Register of Ratlinghope
Author: W. G. D. Fletcher
Release Date: March 28, 2007 [eBook #20926] Language: English Character set encoding: ISO-646-US (US-ASCII)
***START OF THE PROJECT GUTENBERG EBOOK THE REGISTER OF RATLINGHOPE*** Transcribed from the 1909 Shropshire Parish Register Society edition by David Price, email ccx074@pglaf.org
The Register of Ratlinghope.
Ratlinghope is a parish situate on the road from Shrewsbury to Bishop’s Castle, four miles west from Church Stretton and twelve miles south from Shrewsbury, in the hundred of Purslow, rural deanery of Bishop’s Castle, archdeaconry of Ludlow, and diocese of Hereford. The township of Gatten is in Ford hundred. Its area is 5,456 acres, of which 3,756 are arable and pasture, 200 woodland, and about 1,500 common. The population in 1901 was 197. The surface is hilly, and the soil is sand and clay, on a rocky subsoil. An old Roman road, the Portway, runs between Ratlinghope and Church Stretton, and is continued along the crest of the Longmynd in a north-easterly direction. In the neighbourhood are some British camps and tumuli. Ratlinghope, in Domesday Rotelingehope, means the hope or valley of the children of Rotel , “Rotel” being the Saxon name from which the County of Rutland was called. At the time of the Domesday survey, Rotelingehope was a manor of two hides, which were waste, and was held by Robert fitz Corbet of Earl Roger de Montgomery. In Edward the Confessor’s reign, Seuuard had held it. Robert fitz Corbet was a younger brother of Roger, the builder of Caus Castle; he left two daughters, his heirs, Sibil (or Adela), and Alice. Sibil, who had been one of Henry I.’s mistresses, married Herbert fitz Herbert, whilst Alice became the wife of William Botterell. Before 1209 Ratlinghope was acquired by Walter Corbet, an Augustine Canon, and a relative of Prince Llewelyn ap Jorwerth, who gave him a letter of protection. Walter Corbet founded here a small cell or priory of Augustinian Canons of St. Victor, in connection with Wigmore. Nothing is known of its history, but at the dissolution there was a Prior and 29 Canons; and the possessions of the Priory, valued at £5 11s. 1½d., per annum, were sold in May, 1546, to Robert Longe, citizen and mercer of London. [ia] In 1845 the manor and advowson of Ratlinghope were purchased by Robert Scott, Esq., of Great Barr, M.P. for Walsall, and at his death in 1856 they passed to his son John Charles Addyes Scott, Esq., who died in 1888, and on the death of his widow in 1907, their son, James Robert Scott, Esq., became lord of the manor and patron of Ratlinghope. Stitt and Gatten, two miles north-west, were members of the Domesday manor of Ratlinghope. Between 1204 and 1210, William de Botterell confirmed a moiety of Stitt to Haughmond Abbey. Robert Corbet, of Caus, also gave to the Canons of Haughmond his culture of Gateden, and an assart situate near their culture of Gatteden. There was a church at Stitt in the reign of Henry II., but since the dissolution of Haughmond Abbey nothing more is heard of it, and its district with Gatten was annexed to the parish of Ratlinghope. W.
E. M. Hulton-Harrop, Esq., is lord of the manor of Gatten, which, he inherited in 1866 from his maternal grandfather, Jonah Harrop, Esq. The Church of St. Margaret, at Ratlinghope, is a small stone building, consisting of nave and chancel, with south porch, and a wooden bell turret. The original Church erected in the 12th century was no doubt the Priory Church also. The Rev. D. H. S. Cranage says that the mediæval Church may have entirely disappeared, and that there are no details which prove that the present building is not entirely of post-Reformation date [ib] . The south and only door was made in 1625, and erected by Humfrey Bigge and Thomas Bright, then Churchwardens. The roof may be of the same date. There are two fonts. In 1341, Ratlinghope Church was in the Deanery of Clun. It was afterwards held to be in the Deanery of Pontesbury. It is not named in the Valor Ecclesiasticus of 1534-5. Until the dissolution of the Priory it was considered as extra-parochial and extra-diocesan. The Church was served by the Canons until the dissolution; and no Incumbent seems to have been instituted by the Bishops of Hereford until 1555. The following is the most complete list of the Incumbents we have as yet been able to make out:— 1549. Sir Lances Philson, clerk, curate. 1555. Laurence Johnson, a Canon of Wigmore, presented by Philip and Mary, and instituted 15th February, 1555. 1587. Richard Davis, curate, presented by William Whittingham, gent. His salary was £7 13s. 4d. 1755. William Williams, curate. 1758. George Hodges, born at Shrewsbury 1720, educated at Westminster and Christ Church, Oxford, B.A. 1743. Rector of Woolstaston 1770-1780. 1769. David Richards, signs in 1767-70 as “Minister,” and afterwards as “Curate.” 1778. Thomas Williams. 1782. Richard Lloyd, curate. 1795. John Hawkins. 1833. Edward Homfray, died 24th June, 1856. 1857. Edmund Donald Carr, B.A. Emmanuel College, Cambridge. Rector of Woolstaston 1865-1900. Died June, 1900. 1866. William George Clutton Nottley, Rector of Alpheton, Suffolk, 1876-8. 1876. William Henry Whitworth, M.A. and sometime fellow and tutor of Corpus Christi College, Oxford. 1885. Henry Anderton. Vicar of Hopton Cangeford 1881, and of Garway 1883-4. Resigned in 1891, and went to live at Chester. 1891. Arthur William Benjamin Walmsley Watts, B.A. Selwyn College, Cambridge. Resigned 1892. Rector of Coates, 1901. 1892. Thomas Baker Aston, M.A. Christ Church, Oxford, Curate-in-Charge. Rector of Habberley since 1869. There was no Incumbent from 1892 to 1895. 1895. William Perry Ireland, M.A. Merton College, Oxford. Vicar of Peter’s Marland, 1897. 1896. Thomas Robert Glenn, L.Th. Univ. of Durham. The present Incumbent. The Inventory of Church Goods made 11th August, 1549, shows that there were then at Rotlynchope “one chalyce off sylver parcell gilt, and one cruete of pewter, one vestment of crule, one crismatory, one altare cloth, one towell, and two bellys.” In 1553 there remained “to bellys, [one chalice of silver] with the patent thereunto”; and another return of 1553 gives “a chales of sylver, ij belles.” The Religious Census of Shropshire made in 1676, states that there were at Ratlinghope (in Pontesbury Deanery) 128 Conformists, no Papists, and 3 Nonconformists. These were the number of inhabitants over the age of sixteen. In 1727 William Mitton was patron of the perpetual curacy. The Parish Register Abstract of 1831 contains the following account of the Ratlinghope Registers:— “Ratlinghope R. Nos. I., II. Bap., Bur., 1702-1793, Marr., 1702-1752. No. III., Bap., Bur, 1794-1812. No. IV., Marr., 1755-1812.” The Registers have been very badly kept, all the earlier ones are missing, and those of the earlier ones that remain are in a bad state of preservation. Nos. I. and II. are now altogether lost; they were apparently in existence in 1876, when the Rev. W. G. C. Nottley made a list of the Registers, and placed it in the box in which the Registers were kept. Sometime between 1876 and 1896 these Registers disappeared, together with Mr. Nottley’s list. The Marriage Register 1755-1812 (No. IV. above) was formerly bound in boards covered with parchment, but one board has disappeared, leaving the parchment torn and crumpled, with a large hole in the centre, and the
p. iv
p. v
whole book is in a dilapidated condition. The marriage entries are on the first twelve leaves which are loose and damaged. It is a folio book, containing the usual printed forms. The Baptisms and Burials, 1794-1812 (No. III. above) simply consists of three loose sheets of parchment, folded, making twelve pages, without any cover. The writing in places is nearly obliterated, and difficult to decipher. The transcripts at Hereford, which commence in 1660, are fairly complete, and it would be very desirable that these should be copied and printed, so as to make this Register more perfect. The Registers were copied by Miss Hulton-Harrop (now Mrs. Rowan Robinson), and were collated in 1903 by the late Rev. F. W. Kittermaster, and have been seen through the press by the Rev. W. G. D. Fletcher. They are now printed, by permission of the Rev. T. R. Glenn, the present Incumbent, at the cost of W. E. M. Hulton-Harrop, Esq., of Gatten Lodge and Lythwood Hall, who has generously presented these Registers to the Society. W. G. D. FLETCHER. O XON V ICARAGE , S HREWSBURY , M AY , 1909.
VOLUME I.
M ARRIAGES , 1755-1813. [ The parties are of Ratlinghope , and the Marriages by banns , except where otherwise stated .] 1755, Mar. 6 Edward Lewis & Elizabeth Homes [ signs Home], wid. ,, Oct. 28 Bromley Coles & Elizabeth Price. 1756, Oct. 17 Edward Clark & Mary Bowen, of Churton. ,, Oct. 31 John Thomas & Mary Wild, of Ford, lic. 1757, Feb. 11 Thomas Andrews & Mary Harries, lic. 1758, Oct. 13 William Pugh, of Worthen, & Elizabeth Hayward. 1759, Jan. 23 Richard Harris & Sarah Perkin. ,, Oct. 6 Richard Andrews & Sarah Sankey. ,, Nov. 4 Robert Cooke & Martha Home. ,, Dec. 26 Richard Davies & Ann Preece. 1760, Oct. 1 Thomas Morris, p. Edgstone, & Mary Gwilliam. 1761, Apr. 11 Samuel Davies & Ann Davies [ both signs Davis], lic. ,, Apr. 23 Joseph Jones, p. Pulverbatch, & Ann Pearce, lic. ,, Apr. 26 Joseph Price & Catharine Small. ,, May 11 William Hurdley [ signs Hordley], p. Smethcot, & Margery Bowen. ,, Aug. 27 William Andrews [ signs Andrus], yeoman, & Mary Tudor, lic. 1762, Aug. 3 Charles Gwilliam & Hannah Whigley [ signs Haner Wigley].
p. 1
1763, Apr. 10 Thomas Morris, servant, & Mary Davies. ,, July 13 Thomas Tudor, yeoman, & Martha Everall, lic. 1764, Nov. 2 Joseph Davies [ signs Davis] & Catherine Gwilliam. 1765, July 20 William Andrews, widr., & Sarah Butler, wid., p. Wentnor, lic. ,, Nov. 21 Edward Gough [ signs Goff], p. Condover, & Ann Clarke, lic. 1766, June 1 William Pugh, widr., & Jane Henley. 1769, Oct. 9 Thomas Munslow & Elizabeth Sankey. ,, Oct. 12 William Jones & Ann Tudor. ,, Dec. 9 Richard Jones & Martha Pool. 1770, Feb. 26 Edward Swinnert & Jane Howells. ,, Aug. 8 Mathew Morris, p. Stapleton, & Mary Lewis, lic. 1771, Nov. 3 Robert Everal [ signs Everall], p. Hyssington, & Martha Brees [ signs Price], lic. 1772, Oct. 17 Robert Jones & Mary Tomkins. 1774, Nov. 18 Richard Jones & Mary Hayward. 1775, Dec. 11 John Dod & Jane Morris [ signs Moris]. 1776, Aug. 5 Job Bishop & Martha Sankey. 1777, Aug. 1 William Lee & Mary Holmes, lic. 1778, Feb. 23 John Price & Sarah Gwilliam. 1779, Feb. 11 John Tudor & Martha Holmes [ signs Home], lic. ,, May 3 William Medlicot [ signs Medlicott], p. Wentnor, & Mary Groves. ,, July 25 Morris Everal [ signs Everall], & Joan Perkin. 1780, June 18 Thomas Dodd & Catherine Matthews. ,, Sep. 8 Edward Pryce & Martha Hotchkis. 1781, Jan. 8 Joseph Thomas & Mary Haberley. 1782, Dec. 24 Joseph Purslow & Mary Price. 1783, Mar. 3 John Andrews & Sarah Ancritt. 1784, Oct. 4 John Jones & Susannah Gwilliam [ signs Guilliam]. ,, Oct. 11 William Rogers, p. Smethcot, & Priscilla Groves, lic. Examd. & Recd, the duty to this place, J. Edwards, D. Collector.
p. 2
1787, Sep. 10 John Careless & Elizabeth Lewis, lic. 1789, Apr. 13 Thos. James, p. Wentnor, & Susannah Davies [ signs Davis]. 1789, July 6 Edward Everall, widr., p. Wentnor, & Jane Davies. 1790, May 4 Thomas Andrews & Ann Humphreys. 1791, May 11 Samuel Poulter & Sarah Fox. ,, Dec. 7 Evan Evans & Martha Fox. 1792, May 3 Morris Davies [ signs Davis] & Sarah Price. ,, Oct. 13 John Williams & Ann Pinches. ,, Dec. 13 Thomas Roberts & Ann Jones. ,, Dec. 23 Reese Reese & Elizabeth Poulter [ signs Poult], lic. 1793, July 29 John Williams, widr., & Martha Cooke, wid. ,, Aug. 12 Thomas Davies & Ann Doveson. ,, Nov. 18 Edward Gough, p. Madeley, & Ann Everal [ signs Everall]. 1794, Aug. 7 Benjamin Langdon & Mary James, wid. 1795, Apr. 30 Thomas Poulter & Jane Morris. 1795 Banns of William Jones and Ann Andrews were publised on April 26th, May 3, and May 10th. ,, May 10 William Andrews [3] [ sic ] & Ann Andrews. ,, Nov. 12 Robert Munslow & Elizabeth Jones. 1796, Jan. 26 John Homes & Elizabeth Edwards, p. Westbury, lic. 1797, Mar. 6 Samuel Pinches & Ann Munslow. ,, Aug. 14 James Warwick & Harriot Knight, p. Church Stretton, lic. 1798, May 6 Samuel Wilks & Rebecca Gravner. ,, June 17 William Rogers, widr., & Mary Pinches, lic. 1800, May 15 John Thomas & Catherine Jones. 1802, Oct. 10 Henry Poulter & Sarah Cooke [ signs Cook], p. Norbury, lic. ,, Nov. 20 John Finch & Rebecca Postan. 1803, June 7 Clement Carless, widr., & Mary Humphries. 1804, May 7 James Pugh, p. Worthen, & Sarah Medlicott, lic.
p. 3
1805, Oct. 28 William Jones, widr., & Sarah Edwards, wid. 1807, Mar. 17 John Beddoes & Mary Price. ,, Nov. 17 Thomas Pugh & Hannah Munslow. 1808, Jan. 24 James Coxsell, widr., p. Pontesbury, & Mary Bishop. 1808, June 2 Richard Crump & Elizabeth Pugh. ,, Nov. 25 William Munslow & Hagar Martin. 1809, May 11 Thomas Gwilliam & Ann Rogers. 1811, Feb. 7 James Ambler, p. Church Pulverbatch, & Mary Lewiss [ signs Lewis], lic. ,, Dec. 9 Richard Savage, p. Church Pulverbatch & Elizabeth Lewiss [ signs Lewis], lic. 1812, July 6 Richard Jones & Ann Andrews, wid. ,, Oct. 12 John Vaughan, p. Westbury, & Eleanor Beaumond, lic. ,, Dec. 11 Edward Mansell & Eleanor Partridge. 1813, Apr. 20 John Sankey, p. More, & Ann Groves, lic.
VOLUME II.
B APTISMS  AND B URIALS , 1794-1812. 1794, Jan. Mary, d. of Richard and Susanah Pugh 12 ,, Jan. 13 Abraham, s. of John and Martha Tudor ,, Jan. 21 Hariot, d. of Samuel and Ann Groves ,, Mar. 2 Ann, d. of William and Prissella Rogers ,, Mar. 9 Prissella, w. of William Rogers ,, Mar. 23 Josiah, s. of John and Jane Gwilliam ,, Apr. 6 Prissila, illegitimate d. of Martha Rogers ,, May 18 William, s. of Edward and Jane Everall ,, May 21 Elizabeth, d. of William and Mary Lewis ,, Aug. 4 John, s. of John and Mary Dolphin ,, Oct. 5 Robbert, s. of Thomas and Elizabeth Cook ,, Oct. 12 Susanah, illegitimate d. of Sarah Brown
bap.
bap. bap. bap. bur. bap. bap. bap. bap. bap. bap. bap.
p. 4
,, Nov. — 1795, Jan. ,, Apr. — ,, May — ,, May — ,, Aug. 12 ,, Aug. 21 ,, Sep. 15 ,, Oct. 7 1795, Oct. 11 ,, Nov. 1 ,, Nov. 2 1796, Mar. ,, Mar. — ,, Apr. — , Apr — , . ,, May 1 ,, May 9 ,, Aug. 5 „ Aug. 14 ,, Nov. 16 ,, Dec. 21 1797, Mar. 27 ,, Apr. 9 ,, Apr. 30 ,, June 18 ,, June 25 Jul 1
Sarah, d. of John and Sarah Andrews Prissilla, d. of William and Mary Medlicott
Elizabeth, d. of Thomas and Mary Parry William, illigitimate s. of Elinor Harriss Jeremiah, s. of William and Ann Hotchkiss Frances, d. of William and Ann Jones Ann, d. of William Rogers, widower Mary, w. of Clemont Carless John, s. of Thomas and Mary Everall Ann, d. of Edward and Ann Everall
Mary, d. of Thomas and Jane Poulter Edward Medlicott, s. of Samuel and Ann Groves Susanah Gwilliam, wid.
Jone Tudor, wid. Ann, d. of Richard and Susanah Pugh Ann, d. of William and Mary Lewis Ann, d. of Robbert and Elizabeth Munslow Elizabeth, illegitimate d. of Mary Gwilliam Edward Meddlicott, s. of Samuel and Ann Groves James, s. of John and Jane Gwilliam Hannah, d. of Ann Andrews, wid. Ann Sankey, wid. John Davis, batchelor
Charlott, d. of John and Elizabeth Carless William, s. of William and Mary Andrews Thomas, s. of John and Sarah Price William, s. of Samuel and Ann Groves Mar w. of John Everall
bap. bap.
bap. bap. bap. bur. bur. bur. bap. bap.
bap. bap. bur.
bur. bap. bap. bap. bur. bur. bap. bur. bur. bur.
bap. bap. bap. bap. bur.
p. 5
,, July 2 ,, July 9 ,, Sep. 18 ,, Sep. 17 ,, Sep. 29 ,, Oct. 8 ,, Nov. 26 ,, Nov. 26 1798, Jan. 14 ,, Jan. 21 ,, Jan. 29 1798, Mar. 12 ,, Apr. 1 ,, May 25 ,, Nov. 4 ,, Nov. 25 1799, Apr. 12 ,, May 12 ,, May 25 ,, June 1 ,, June 9 ,, July 21 ,, July 28 ,, Aug. 9 ,, Aug. 15 ,, Oct. 3 ,, Nov. 7
Mary, d. of Thomas and Mary Parry George, s. of Thomas and Elizabeth Cook Samuel, s. of William and Mary Medlicott Sarah, d. of Samuel and Ann Pinches Elizabeth Lewis, wid. Thomas, s. of Robbert and Elizabeth Munslow Richard, s. of Thomas and Mary Everall Martha, d. of Edward and Ann Everall Ann, d. of Richard and Sarah Pinches
Sarah, w. of John Price Samuel, s. of William and Ann Hotchkiss Samuel, s. of William and Mary Lewis
Betty, d. of Richard and Susannah Pugh Richard, s. of James and Mary Pinches Thomas, illegitimate s. of Esabella Price Richard, s. of Samuel and Rebecca Wilkes Thomas Hill
Samuel, s. of William and Mary Rogers William, s. of William and Mary Richards Sarah, d. of John and Sarah Andrews Prissilla, d. of Samuel and Ann Groves Mary, illegitimate d. of Ann Andrews Elizabeth, d. of Samuel and Ann Pinches Martha, d. of John and Mary Price Samuel Everall Ann Humphreys, wid. Robbert Jones
bap. bap. bap. bap. bur. bap. bap. bap. bap.
bur. bap. bap.
bap. bap. bap. bap. bur.
bap. bap. bur. bap. bap. bap. bap. bur. bur. bur.
p. 6
,, Nov. 15 Richard, s. of John and Martha Tudor 1800, Jan. Thomas, s. of Thomas and Mary Everall 17 ,, Feb. 5 John, s. of John and Elizabeth Carless ,, Apr. 6 John, s. of Robert and Elizabeth Munslow ,, Apr. 12 Thomas, s. of John and Maria Humphries ,, Apr. 17 Elizabeth, d. of Edward and Ann Everall ,, Apr. 28 John, s. of William and Mary Lewis ,, May 17 James, s. of William and Mary Medlicott ,, May 13 Samuel, s. of Samuel and Rebecca Wilkes ,, May 21 James, s. of William and Mary Medlicott ,, June 8 Eleanor, d. of William and Mary Rogers ,, June 8 Edward, s. of William and Ann Hotchkiss ,, June 15 Thomas, s. of Morriss and Sarah Davies ,, Aug. 31 Elizabeth, d. of William and Ann Jones ,, Sep. 14 Samuel, s. of Thomas and Jane Poulter, recd. into the Church ,, Sep. 21 Richard, s. of John and Mary Price 1800, Dec. Eleanor, d. of Richard and Susanna Pugh 14 ,, Dec. 25 Abigail, d. of John and Elizabeth Bishop 1801, July 8 Benjamin, illegitimate s. of Jane Richards ,, Aug. 2 Mary, d. of Samuel and Ann Groves ,, Aug. 16 Robert Hayward ,, Oct. 4 Thomas Andrews ,, Nov. 25 Samuel, s. of Samuel and Rebecca Wilkes 1802, Jan. Elizabeth, d. of Charles and Mary Bufton 31 ,, Feb. 7 Mary, d. of James and Mary Pinches ,, Feb. 14 William, s. of Thomas and Mary Everall ,, Mar. 7 Thomas, illegitimate s. of Hannah Poulter „ Mar. 7 Sarah, illegitimate d. of Mary Thomas
bur. bap.
bap. bap. bap. bap. bap. bap. bap. bur. bap. bap. bap. bap.
bap. bap.
bap. bap. bap. bur. bur. bur. bap.
bap. bap. bap. bap.
p. 7
,, Mar. 17 Mary, d. of William and Mary Rogers ,, Mar. 31 Mary, d. of William and Mary Rogers ,, Apr. 10 Thomas, illegitimate s. of Hannah Poulter ,, June 16 Ann, d. of John and Mary Price ,, June 13 Thomas, s. of Samuel and Rebecca Wilkes ,, Aug. 1 William, s. of Thomas and Eleanor Williams ,, Aug. 19 Thomas, s. of Samuel and Ann Pinches ,, Aug. 22 Thomas, s. of Samuel and Ann Pinches ,, Oct. 17 Edward, s. of Edward and Ann Everall ,, Oct. 26 Peter, s. of Richard and Susanna Pugh ,, Nov. 21 Sarah, d. of William and Ann Hotchkiss ,, Dec. 5 Samuel, s. of Robert and Elizabeth Munslow ,, Dec. 21 John, s. of William and Ann Jones ,, Dec. 24 John, s. of William and Ann Jones 1803, Apr. 3 William, s. of Thomas and Elizabeth Cook ,, Aug. 7 Benjamin, s. of John and Mary Price ,, Aug. 8 Hannah, d. of William and Mary Rogers ,, Aug. 12 Andrew, s. of William and Mary Andrews 1803, Aug. Samuel, s. of Samuel and Ann Pinches 28 ,, Oct. 7 Ann, d. of Samuel and Rebecca Wilkes ,, Nov. 2 Emma, d. of Samuel and Ann Groves 1804, Jan. Sarah Amiss, wid. 22 ,, Feb. 17 Elizabeth Everall, wid. ,, Mar. 3 Amia, d. of John and Elizabeth Bishop ,, Apr. 8 Richard Davies ,, May 27 Hannah, d. of William and Ann Jones ,, Aug. 1 Martha, d. of Thomas and Sarah Bady ,, Aug. 5 Mary, d. of Thomas and Mary Everall
bap. bur. bur. bap. bap. bap. bap. bur. bap. bap. bap. bap. bap. bur. bap. bap. bap. bap. bap.
bap. bap. bur.
bur. bap. bur. bap. bap. bap.
p. 8
,, Sep. 16 Thomas, s. of Thomas and Eleanor Williams ,, Oct. 14 James, s. of Charles and Mary Bufton ,, Oct. 21 John, s. of Edward and Ann Everall ,, Oct. 23 . . ., d. of John and Elizabeth Carless 1805, Feb. Samuel, s. of Thomas and Rebecca Spencer 25 ,, Feb. 25 Elizabeth, d. of Joseph and Sarah Edwards ,, Mar. 3 George, s. of John and Mary Price ,, Mar. 6 William Harriss ,, Mar. 17 Jeremiah, illegitimate s. of Ann Tudor ,, Mar. — Elizabeth, d. of Robert and Elizabeth Munslow ,, Apr. 28 Ann, d. of William and Mary Rogers ,, May 26 Charles, illegitimate s. of Hannah Batfield ,, July 6 Joseph Edwards ,, July 14 Mary, illegitimate d. of Hannah Jones ,, Sep. 9 George, s. of John and Mary Munslow ,, Oct. 17 Priscella, d. of William and Mary Andrews ,, Nov. 17 Thomas, illegitimate s. of Ann Crockat ,, Nov. 22 Francis, d. of Samuel and Ann Pinches 1806, Mar. 2 Thomas, illegitimate s. of Ann Crockat ,, Mar. 4 Samuel Davies ,, Mar. 9 Sarah, d. of William and Mary Lewis ,, Apr. 6 Thomas, s. of Thomas and Elizabeth Cook ,, Apr. 20 Jeremiah, illegitimate s. of Ann Tudor 1806, Apr. Sarah, d. of Morriss and Sarah Davies 20 ,, June 13 William, s. of Benjamin and Francis Bromley ,, July 13 Hannah, illegitimate d. of Ann Perkin ,, Aug. 3 Ann, d. of Thomas and Mary Everall ,, Aug. 3 Samuel, s. of Samuel and Rebecca Wilkes
bap. bap. bap. bap. bap.
bap. bap. bur. bap. bap. bap. bap. bur. bap. bap. bap. bap. bap. bur. bur. bap. bap. bur. bur.
bap. bap. bap. bap.
p. 9
  • Univers Univers
  • Ebooks Ebooks
  • Livres audio Livres audio
  • Presse Presse
  • Podcasts Podcasts
  • BD BD
  • Documents Documents