^

Accessions

Shell' No.

9pr

[P£BLIC\

FROM THE

wy/

/_

Digitized by the Internet Archive

in 2011 with funding from

Boston Public Library

http://www.archive.org/details/fragmentagenealo03cris

/ have had printed at my Private Press fifty copies of " Fragme?ita Genealogica" Vol. III. This copy is No. 16.

ft

Grove Park, Denmark Hill, London, S.E.

FRAGMENTA GENEALOGICA.

FRAGMENTA

GENEALOGICA.

VOL. ill.

PRINTED AT THE PRIVATE PRESS OF

FREDERICK ARTHUR CRISP.

1897. U

vW i

I'll

#

c c t < i c c c

CONTENTS.

AUTOGRAPHS.

PAGE

Bysshe, Sir Edward, 1670

77

Hartoppe, George, 1614

33

Clay, Hercules

76

Hussey, Charles, 1613

29

Cartwright, George, 1603

34

Hylmar, John, 1547 .

29

Coe, Stephen, 1609. .

30

Milnes, C. G.

75

Cropley, John, 1637 .

38

Morton, Sir George, 1637

38

Bevercots, Maude, 1604

34

Stowe, Alexander, 1628

37

Bevercotts, Margaret, 161 1

35

Stowe, Welbecke, 1628

37

Bevercotts, Samuel, 1585

32

Stringer, Nicholas, 1621

36

Denman, John, 1604 .

35

Tee, Alexander, 1581

32

Devon, Elizabeth, Countess, 1637

38

Wyston, John, 1552 .

29

Eyre, Anthony, 1566 .

37

Wortley, ffrancis, 1637

38

Farlye, Gye, 1587 .

31

Eden, Sir Robert, Bart.

BOOK-PLATES.

. 28 I Paston, William, of Horton

38

Cathedral

St. Clement's .

St. Helen's

CHURCH NOTES— NORWICH.

, 5. 14 j St. Mary's

I, 26 St. Michael's, Coslany

. 20

II, 16

Ordsall, co. Nottingham

DEEDS.

. 29 I Woodbridge, late Priory, Rental, 1702 39

Milnes

ENTRIES IN BIBLES.

73> 75 I Clay and Milnes

76

GRANT OF ARMS.

Seaman

77

MONUMENTAL INSCRIPTIONS.

Sudbourne, co. Suffolk .....

45

jFragmenta <£enealogua*

Vol. hi.

NORWICH CHURCH NOTES.

St. Clements Church.

&U pit* Oihatfte pap fox the $owle of gipesi yffloo&z late the W6%it of (B&mm&t Woo&t wiehe &tyxt%& the x«v flap of Inly the leave of &nx lox&t (&o& vc xxvi0 oft Whose govcXt lh« have tttawij.

Brass.

In ye upper pt of 2 of the So : windows of ye Church is this Escocheon : Azure 3 eagles [or some other birds] heads erased or. I's around & also T's & A's.

© ihejftt fox thy Holy Itawe & thy most tweetjiw "§loo&

Ipve tttawg ©« ©he $ourte of (fSIfeaftethe Wood

Whphe gn §eeet»he« the fomiteh flap

©he ^owle fxm hp §ofly ©hour ©oftpt §wep

the leave of (tonx f o*fle a ©houOTitd &mm° £gx & forty

ow whose Jfowle feiStt WyU have matey, amew.

ANN YE WIFE OF EDMUND MANNING DYED

JULY YE 18, 1697, & MARY HER DAUGHTER DYED

FEBR: ye 2, 1697-8.

This on Petwood's stone. 1 B

©rate v' a'iah's ^taxM &oxpti & gjtot'te not ejus.

Brass.

\xe jaeet elisaftetha eovp'sti mxo* xxmx&i wwjroistt.

Brass.

(§tf jjott* fflharite pay to ye ^oule of twaste* fohtt §owmjifc £ nt'turne ,^fte*Mf of Sfthtjs <fl!ite Whgehe gjieptfMU" otvt of thus Woxl&t the xiiii 4aa of ^ejrtewfce* the jjm of owe ICottfe <&o& p.fc: xxix ow whose $owl fesu have tttetfej}, »«**».

Arms. P' pale a fess between 6 ears of corn stalked; 2d, a fess between 6 Cross croslets. The second Escocheon, ye mercers arms impaled with his mark.

Brass.

N

A very large Marble.

$ufc xwxKMXt isto in ttttttuto temuo tops gaeet ffiomtptifcile

Papeete §>ettwofle vtdue que oMit xix° die mewsis <fepte»*i:S

§t° jfltti w ececr xiiii tof a'i'a p x'pi pa^iojiijs merita

giMxwmq Jfofftaflfa **«** ***** aflwia xtx ©etis sit ^oeiata, amen;.

Brass.

|m tueth the §odye of $«- tttowtle Hultoefee m. of arte & late psoite of this parishe who fleeessefl the vi flap of ©etohee gn»° flwi 1574-

Brass.

Piehi ghu *epies sit post hwjus v(ite lafcofe)

He was an p( g acet feWfrMWS ^WPSJJ

alderman, & ^ ..,.,,., , ,

died <&vq' ate p'pteiein* §e' : awe»,

a.d. 1461. Brass.

Upon the same stone.

ROBERT WILKINS DEPARTED

THIS LIFE FEBRUARY THE

FIRST 1700.

Stone.

HERE UNDER LYETH THE

BODY OF MR DANIEL TOFT

WHO DEPARTED THIS

LIFE THE 21th DAY OF

MARCH ANNO DOMINI

1660

jEtatis svje 47 /eternitatem cogita.

Arms. A chevron between three Text T's.

Upon a Stone set within ye Church upon the East side of the great or South door. Cap. painted.

d. 0. M.

IN SPEM RESSVRECTIONIS

CORPUS HIC DEPOSUIT

JOHANNES SANCT AMANDUS

NOTTINGAMIENSIS

NATALIBUS, ANIMO, AC STUDIIS JUXTA CLARUS

ADEOQ, TAM, PUBLICIS MUNERIBUS QUAM PRIVATIS

ERGA SUOUS OFICIIS (/ETATE INTEGRA) CUM DIGNITA-

TE PERFUNCTUS URGENTE SENIO IN HANC URBEM

(OB PRISCOS MORES CELEBERRIMAM) EX OPTIONE SE

RECEPIT CVI VITJE

MODESTIjE AC PROBITATE CUM

factus esset gratissimus alacriter spiritum deo

reddidit 21° novemb: anno dni 1622

^etat: su;e 78

superstite mcestissima uxore jana ex antiqua

familia strelleyorum de strelley in com :

nottingamien :

e qua genuerit johem, mariam, willm,

franscisca, philippu,

quorum duo natu minim: admodum

juvenes obierunt

primogenitus

memorise patris ac amicoru'

meritis de suo posuit

1623.

A Handsome marble monument upon the north side of ye East window set in y" wall. Cap: Marble.

Upon a Stone in the South side of the tomb before the Church porch are these 2 last lines, of many defaced, yet to be seen.

IN ANNO 1568 ET OBIT VI DIE APRILIS IS70.

His name is sd to have been Parker, a scholar yt came to preach they say.

3

HERE LYETH THE BODYES

OF MARY THE WIFE OF HENRY

SECKER WHO DIED FEBR: YH 1 6

1690

and john his son died febr: ye 3d 1688.

Stone.

HERE LYETH THE BODY OF

JOHN KETTELL WHO DEPARTED

THIS LIFE THE 1 9 OF OCTOBER

1661

DEAD IS THE BOODY THE LONGER IS HIS REST

GOD CALL HIM SONEST HOME HE LOVEST BEST.

Cap: Stone.

In the outside ofy* Church in f South wall is set this stone.

HEERE LYETH THE BODY OF SCRIVENER

MIEKLETHWAYT THE SONN OF JN° : MIEKLETHWAYT

GENT: WHO DIED AND WAS BURIED THE 1 7™ DAY OF JUNE

ANNO DOMINE 1680.

Arms above Inscription. Quarterly of 4: 1. Chequy, on a chief indented, a crescent for difference. 2. Ermine, on a chief indented, three roundels. 3. Per bend indented. 4. Two bars, on a canton a leopard's head.

Stone, in great letters.

HERE LYETH THE BODY OF SAMUELL

SPENDLOVE WHO DIED 7 JUNE 1681 ALL YOU THAT ON

Stone.

THIS STONE WAS BOUGHT AND THE VOULT UNDER IT WAS BUILT BY THOMAS CHICKER- ING ALDERMAN LIVEING IN ST CLEMENTS PAR- ISH FOR A BURYING PLACE FOR HIS FAMILIE.

FRANCIS THE SON OF THOMAS CHICKERING AND OF DORATHA HIS WIFE WAS BURIED THE 14™ OF JULY 1669. DORATHA THE DAUGHTER OF THOMAS CHICKER- ING WAS BURIED THE 8 OF SEPTEM: 1 669.

Arms. Upon a Chevron 3 Cocks, a crescent.

Cap: Stone.

Cathedral.

M. S.

BARBARA UXOR HERBERTI ASTLEY

HUJUS ECCLKSIJE QUONDAM DECANI,

QUO MUNERE FUNGENDO,

CUM EXIMlA PIETATE, & PRUDENTlA

SINGULAREM CONJUXIT HUMANITATEM ;

DE QUO SI QUIS AMPL1US SCISC1TAVERIT,

ADJACENS CONSULAT EPITAPHIUM.

FCEMINA MAGN1FICENTISSIMA,

ILLUSTRI FAMILlA ORIUNDA,

FILIA ET H^RES JOHANNIS HOBARTI

DE WEYBEEAD IN COM : SUFF : ARMIGERI :

FRONTEM HUJUSCE ECCLESI^ OCCIDENTALEM

NON MAGIS TEMPORIS, QUAM HOMINUM

INJURIA, DEFORMATAM,

RESTAURAVIT, & DECORAVIT :

PER DECENNIUM, SUPERSTES MARITO

FILIUM UNICUM, IMPUBEREM ET INTESTABILEM

RELINQUENS, TESTAMENTO SUPPLEVIT

PR^MATURjE MORTIS PROVISIONE,

HOC MONUMENTUM, MARITO, SIBI ET LIBERIS

TESTAMENTO CONDENDUM VOLUIT,

OBIIT MARTII ANO DNI 1692

iETATIS SUM. 54.

Upon a Mo7iument of Marble.

HERBERTUS ASTLEY FILIUS HERBERTI ASTLEY

HUl' ECC15 DECANI & BARBARA UXORIS EJUS :

OBIIT 25 DIE APRILIS ANNO DNI : 1680.

Stone.

VIRO BONO DOCTO AC PIO IOHANNI

PERKHVRSTO EPISCOPO VIGILANTISSIMO

GEORGIVS GARDENER POSVIT HOC.

Stone.

Within ye Rails of ye Altar.

DEPOSITVM MONTACVTI.

Stone, c

DEO SACRUM

MONUMENTUM REVERKNBI

EDMONDI SCAMLER, SUB

MARIA CONFESSORIS, SUB

ELIZABETHA PRESULIS, PRIMUM

PETROBVRGENSIS, POSTMODUM

NORWICENSIS, MEMORISE EXTRUCTUM

FURORE AUTEM ET IMMANITATE

TEMPORUM (CIRCA ANNVM DOM :

MDCLl) DISSIPATUM, PIETATE ULTIMA

ET SUMPTIBUS IACOBI SCAMLER

(nepotis) DE WOLTERTON IN

AGRO NORFOLCIENSI, ARMIGERI

RESTAURAVIT IACOBVS SCAMLER

PRONEPOS, ANNO DOM :

MDCXCI.

VIVO TIBI MORIORQ : TIBI, TIBI CHRISTE RESURGAM TE QUIA JUSTIFICA CHRISTE PREHENDO FIDE HINC ABUT MORTIS TERROR, MIHI CHRISTE REDEMPTOR MORS MIHI IAM LUCRUM EST, TU PIE CHRISTE SALUS.

Marble.

GEORGIUS GARDINER BARVICI NATUS CANTABRIGIA

EDUCATUS HIC VIXIT PER 27 ANNOS MINOR CANO-

NICUS, 2 PREBENDARIUS 3 ARCHIDIACONUS NORDOVICI

ET DEMUM VIZ' 28 DIE NOVEMBRIS ANNO 1573 FACTUS

EST SACELLANUS SERENISSIM^E BN* REGINjE ET DECANUS

HUJUS ECCLESL<E IN QUO LOCO PER 1 6 ANNOS REXIT

HANC ECCLESIAM ET TANDEM ANIMA EJUS FELIC1TER

MIGRAVIT AD SUPEROS.

OMNEM CREDE DIEM DILUXISSE SUPREMO GRATA SUPERVENIET QUE NO SPERATUR HORA

HEC REQUIE3 MEA IN SECULUM SECULI HIC HABITABO QUONIAM ELEGI EAM SIVE VIGILO SIVE DORMIO SEMPER EA VOX CLAMAT IN AURE MEA SURGITE MORTUI VENITE AD JUDICIUM.

Stone.

ALL YOU THAT DO THIS PLACE PASS BYE REMEMBER DEATH FOR YOU MUST DYE AS YOU ARE NOW EVEN SO WAS I AND AS I AM SO SHALL YOU BE.

THO GOODING HERE DO STAY WAYTING FOR GODS JVDGEMENT DAY.

Stone.

HERE VNDER RESTETH THE BODY OF THE RIGHT VER- TVOVS LADY FRAVNCES THE LATE WIFE OF SR WILLM DENNY, KT ONE OF HIS MATIS COVNSAILL LEARNED IN THE LAW ELDEST DAVGHTER OF IAMES TAVERNER ESQ. WHO DEPARTED THIS LIFE VPON YE XII DAY OF FEB. D. 163 1, BEING OF YE AGE OF LXIII YERES.

Stone,

REPOSITORIVM DOMINI GVLIELMI DENNY

MILITIS QVONDAM RECORDATORIS HVIVS

CIVITATIS ET VNIVS EX CONSILIARIIS

REGIIS AD LEGEM QVI OBIIT VICESSIMO SEXTO

DIE MARTII ANO XVIII CAROLI REGIS

ANNOQ. DNI

1642.

Stone.

MEMORLE SACRVM.

HERBERTI DE LOZINGA HUJUS ECCLESIjE

EPISCOPI ET FUNDATORIS QUI OXIMI IN NOR-

MANIA NATUS FISCANENSI MONASTERIO SE PIETATI ET BONIS LITERIS DEVOVIT, QUA- RUM MERITO EJUSDEM PRIOR EVASIT. DEINDE A GULLIELMO RUFO IN CONSILIARIUM ASSUMPTUS

CUM EO DNI MLXXXVII0 (DEFUNCTO

GULLIELMO CONQUESTORE) IN ANGLIAM TRAJECIT

EIQ' IN CAPESSENDO REGNO CONSILIIS VALDE ADFUIT

EODEM ANNO FIT RAMESLE ABBAS ET TRIENNIO POST

HUJUS DICECESEOS EPISCOPUS. SUB HENRICO IMO SUMMI

CANCELLARII OFFICIO ET DUABUS AD PAPAM LEGATIONIB-

US OPTIME FUNGEBATUR: SUB UTROQ' REGE SAPIENTISSIMI

CONSILIARII IN REPUBLICA MUNUS EXEQUEBATUR ; NEC NON

SANCTISSIMI EPISCOPI IN ECCLESIA : PRjECIPUE IN DIOCESI SUA

M. S.

EDMUNDUS PORTER WIGORNI/E NATUS

S : THEOLOGIZE PROFESSOR OLIM COLLEGII

S : JOHANNIS IN ACADEMIA CANTABRIG :

SOCIUS, DEIN HUJUS ECCLESIjE

PREBENDARIUS, QUAM INGENIO PRjESTANTI

ERUDITIONE PERFECTA, MORIBUS ANTIQUIS,

PER XLIII ANNOS COHONESTAVIT ECCLESI^E

ANGLO-CATHOLICzE FILIUS DEVOTISSIMUS

ANNIS & VIRTUTIBUS CANUS TANDEM

FATO CESSIT OCTOBRIS QUINTO

A : D : MDCLXX

zETATIS SU/E 75

EXUVIIS HIC POSITIS.

7

Marble.

St. Hellenes Parish.

ABOVE THE HOSPITALL GATE.

KING HENRY HEIGHT MOST NOBLY DID ENDUE BY LAST BEQUEST THIS CITY WITH THIS PLACE WITH LANDS AND RENTT AND ALL THAT THEN WAS DUE FOR FEEBLE AGES HELP & HELPLESS CASE THE FLOWER OF GRACE KING EDWARD SIXT BY NAME CONFERMED & EKE PERFORMED THAT GOOD BEQUEST ELIZABETH OUR QUENE OF PEACE AND FAME IN LANDS AND RENT HAS MUCH THIS PLACE INCREST OF LIKE AFFECTION TO THE SELF SAME END THE LIKE REWARD THE ALMIGHTY LORD HER SEND. GOD'S HOWSE

15 78.

St. Hellen's Church.

TO THE MEMORY OF MR NICOLAS RIX, WHO WAS THIRTY TWO YEARS A CAREFULL DILIGENT AND FAITHFULL MASTER OF THIS HOSPITAL, UNTIL THE TORMENTING FITS OF THE STONE MADE HIM RESIGNE THAT OFFICE, AND AFTERWARD HIS PAINFULL LIFE WHICH HE EXCHANGED FOR ETERNALL REST

NOVEMBER THE 14™ 1675, AGED 74.

TO THE MEMORY ALSO OF ANN HIS WIFE, WHO

CONCLUDED HER LONG AS WEL AS PIOUS LIFE

OF EIGHTY THREE YEARS, IAN: YE 14™ 1 694.

AND OF SAMUEL THEIR ONELY SON WHO

DIED JUNE THE Ist 1679.

THIS MONUMENT WAS ERECTED BY MARY

DAUGHTER OF THE SAID NICOLAS AND

ANN, AND WIDOW OF THOMAS SHEWELL

LATE OF LONDON, GENTLEMAN.

A Monument of Marble set up in y* E. wall of a Cross lie South.

HERE LYETH THE BODY OF NICHOLAS RIX

WHO WAS MASTER OF THIS HOSPITALL 32 YEARS AND A QUARTER, HE DEPARTED THIS LIFE YE 14™ OF NOVEM. 1 675 AGED 74 YEARS. MIHI CHRISTUS EST, ET IN VITA, ET IN MORTE LUCRUM .SAMUELL RIX THE SON OF NICHOLAS RIX AGED 24 YEARS AND A HALFE, DEPAR- TED THIS LIFE THE Ist OF JUNE, 1676 AND LYETH HERE INTERRED. MORI VIXIT, VIVERE OBIIT.

Stone.

HERE LYETH MRS ANN RIX WHO DYED JAN : THE 15th 1694 AGED 83 YEARS.

Stone.

HERE LYETH THE BODY OF

EDWARD ATTELSEY, SENIOR

WHO DYED OCTOBER YE 27™ 1693

AGED 67 YEARS.

Stone.

HERE LYETH THE BODY OF

PRUDENCE YE WIFE OF

EDWARD ATTELSEY

WHO DIED AUG. YE 22, 1694

AGED 71 YEARS.

Stone.

HERE LYETH THE BODY OF

EDWARD ATTELSEY SON

OF PETER ATTELSEY AND

ANN HIS WIFE HE DIED

JUNE YE 3d 1698.

Stone.

S. A. DY SEP. YE 25: I70O.

Stone.

HERE VNDER LYETH THE BODY OF STEPHEN PRIEST WHO DEPARTED THIS LIFE THE TENTH OF MARCH 1671.

Stone.

ANN THE WIFE OF STEPHEN PRIEST WAS BVRIED HERE OF APRIL l66S-

Stone. 9 d

tyxunl vt&tmyiot mms vivit. vi&tlw &m ^alvatowm mm.

($VD* 3fhu mm}}.

<&v$x fftu mam.

in wjv'x$tAma ftxt &t te**a $u**Mtu*u0 mm. actum mm mitt we into**.

<$vp gjlnt mrajj.

©vtj* pit mmjj.

8 brass plates.

OUT OF GRATITUDE TO THE MEMORY OF AUGUSTINE STEWARD, GENT, WHO WILLINGLY LEFT THIS WORLD FOR THE HOPES OF A BETTER : DECEMB. YE I 4th 1698, AGED 51 YEARS. AND MARY HIS WIFE, WHO ALSO EXCHANGED THIS LIFE FOR THE HOPES OF A BLESSED & IMMORTALL ONE DECEMB : 9™ 1697, AGED 65 YEARS.

Stone.

(pc jacet UaOMpImis ^omn'fcM. tx\)t\Um$ quondam \»t\M teirttaliis tttiujs a'i'e tt'jnrat' At' ame\

(&mU p' a'i'a fotottttiis §etep0.

Brass.

Brass.

M. G. 1689.

Stone.

HERE LYETH THE BODY

OF THOMAS CHURCH

WHO DYED OCTOBER

YE 31, 1683

AGED 6 1 YEARS.

@*ate f a'iW WxW ffuatep & ma*pwt* xtx'ifi m qxxaf a'tW w'piciet' &e' gtme\

Stone.

Brass.

10

Church porch.

HERE LYETH THE BODY OF

ANN THE WIFE OF EDRED

BROWNE WHO DIED

23 DAY OF DESEMBER

1680.

hie $a«t (SlteaMh writ

Stone.

Brass.

Mick. Coslany.

HIER LIGHT BEGRA- Here lye VEN FRANCHOYS juried

Francis Vander VANDER BEKE F Beke, son of HVBERTS VAN YPRE Hubert of

WYT VLANDEREN

STADT DEN XVIIIEN

DACH MAY ANNO

MCCCCCLXXXVH.

Arms. A chevron between in chief two estoiles and in base a crescent.

Stone.

HERE LYETH THE BODY

OF MARY HALLEWIICK

WIDOW WHO DEPARTED

THIS LIFE THE 30 OF IULY

l66l

HODIE MIHI

CRAS TIBI.

Stone.

PETER WHETE-

WRONG BVRED

AVG THE 2

1654.

Stone.

IOHN WHETEW- RONG BVRED MAY THE 9

I<>55- XI

Stone.

&t pr chaste nvaa tat the sowles of plr gafe ^jtfttpji sum- tpw maae* of this ©ate which daed in the ae*e of <nt* ICovde 1535- and a^o of Pr §*p«i ©aillo* sumtame one of the giudi- t0»:# of ae apttp ©Sfhequae* woh also upd the a"'e of our ^ax& ISS5- aw* ^ntte suintame uryfe to them hoth of the* father & mother soutt8 and all ©hvisten ^ouls (god have mewg gwett.

Brass near ye Font.

©eate p' a'i'ah' helette pdftea et (Slfeaheth pdf rea f itia* : Sli'ill'ttti CSodftcg virieotttitis ©ivitatiss |to*utici quar: gMtimae: popiciet' de' §t° §'tti x«c m°.

Brass.

Here begins ye Great Alley.

M. S.

HIC JACET

ELIZABETHA FILIA

IOSEPHI ALANSON

CLERICI

ET

ANNJE UXORIS

OBIIT AUG : 26TO A. DOM.

1701.

Stone.

©rate p' a'i'ah' f ohis Hose quo'da' rivis et atdematts

rtvitatis ppuiiei et n' a'i'a gohe' ux: ei' qui quidam I ohe'

ohiit sxviii die me's : fulii §t° d'ni eeee0 )ta quo* : a'i'ah' p'niciet' de'.

Brass.

(B00& freud" pea tox ©ho's Wa*»as wast' of girte hew the senmd* rha'a»t*a pi'st dep'ted from this mvU an $ea«t Pihill eva' I5°%-

Brass.

Upon an old stone, laid in brass, is this Coat.

(Gray Fullr: Norff: 8 H : 6 az : a Fess twixt 2 Chev: Or. Lisle Gwillims Herald, p. 93. Or. a F. between 2 Che: Sable.) Or. a F. betw. 2 Chev. Gul. Fitz Walter, Westm': p. 20. Upon another ye Same impaling on a bend 3 mullets pierced. [Arms as drawn in MS. : I and 4, quarterly on a fess between two chevrons an estoile; 2 and 3, lozengy.]

$pt»sa jacet talis ^Pelaam goo que fuit alis gtA sihi nan ite top di«s xji'e wroite.

Brass.

tfojmt WHfttf MmMm mytt ©tote tt &tmtoH

Brass.

km ta*tt* tfte *»4p of ®ftom»«i ftm wwo &tm- m& ae 27 «* ffetaa*p Majj off t w *ff 59 8«M*«f & was SumM a6 l«aw of x*u* gM 1596.

Brass.

HERE LYETH THE BODY OF ROGER SALTER, GENT, WHO DYED YE 25 OF JANUARY ANNO DOMINI 1 698, AGED 76 YEARS. Stone.

Arms drawn in margin: Ten billets 4, 3, 2 & I ; impaling a fess ermine between six crosses crosslet.

HERE LYETH THE BODY OF ANN PLOMBE THE SECOND DAVGHTER OF HENRYE PLOMBE AND MARY HIS WYFE OF THE AGE OF SIXTEENE YEARES THREE WEEKS AND FOWER DAYES WHO DECEASED THIS LIFE THE FIFTE DAYE OF IANVARYE 1596.

Brass.

ANNO DNI MDCXXI. DIE MAII XVIII. IN CCELESTEM MIGRAVIT PATRIAM MARIA VXOR MARTINI MOENEN CORPVS SVVM HVIC RELINQVENS SEPVLCHRO IN DIEM RESVRRECTIONIS.

Stone.

$tte gtantetft tU Srfge at W William ^atlto §arftel0tt* of §ivittiip Me tf$oto of tU» y'i$U who &e- ttm& tta 7th dap of (totitibtx 1624.

Brass.

Remnant of an Epitaph.

. . . . ©jjtte aft qwlwu navnp pro toe mm% itte qwJtMe iMjjd tiftwpxjj .... flep'tgd ffrottt tiros wotX&t tU xxvi day of the Poitjitfte of p«troa*p the am off owr Io*fl ®ofl a WUwmxA f fygf fe

I suppose of Gregory Clarke, Mayor in 1505 & 1514. 13

Brass.

©rate f a'fa f ouaae ©Jera mtf ax'ijs (Svepvii ©tern fwttiM'is vxv'xg et %Mtmmi °&oxxml qe q'«te fotowa »Mit x,vi° die gtytt'to J1 mor.viii° mi' a'i'e p'jr ieiet' de' ante'.

©rate p' a'i'a Ifflfc'ijs Unstop fiSwtwtjii q' efoiit xviii0 die gjtove'W d'ai Ptme0tojwiti° mi' aTe ir'jjieiet' de' awe*.

Brass.

©rate p' a'iW ^oft'ti §&w jpuwda' (Sins et gtWemawi itowiei et

Paraatete wax' mt q' q'd' gjjtofcett' uMit temu die Pettsiis

f amtavii §t° d'tti p°eeeetaxvi et paraateta ulmt ....

qwv a'i'ah' p'trieiet' deuie ante'.

Brass.

©rate p' a'i'a Paraaeete ffeeoee nutf x\x'x$ §!ie'i tteraw ciuiis et gtldemaai gjtowviei que oMit xxx° die Paii d'ai p°eeeeeij° etti' a'i'e p'pieiet' de' awe».

©rate \)' a'i'afo' Heattei $wtowi$ quomta' grtderataai ffiivitatis Itoewiei et gtfieie wwoxt: jswe q' ij'de' §teuvie«si uMit 25 die deeettitw' gmno d'ai P vc.w°.

7%m ?J in f passage by f C/iancel out of y" Great Alley into ye South He Alley.

The arms upon Jn° : Bishops stone parted p' pale in the first argent on a bend Cotised gules, 3 Bezants in the 2d a Chevron engrail'd between 3 Escallops.

Cathedral.

HERE LYE YE CORPS YE GHOST IS GONE TO JOY YE WHICH IN LIFE IT SOUGHT AT LENGTH IT FOUND BY CHRIST ALONE SEE WHAT ADVANTAGE DEATH HATH BROUGHT. GEORGE MARCH, VERGER OF THIS CHURCH 1640.

Stone.

14

HERE LYETH THE BODY OF

WILLIAM BURGESSE WHO

DYED THE XVth OF AUGUST ANNO DOM.

1688 AGED 59.

HERE ALSO LYETH THE BODIES OF HIS DAUGHTERS

ELIZABETH AND ANN WHO DIED ANN' DOM'.

1657.

Sto?ie.

1636. HERE RESTETH THE BODY OF WALTER ....

(Remaining portion of leaf torn out.)

ISAAC ASTLEY FILIUS HERBERTI ASTLEY HUJUS

ECCLESI^E DECANI ET

BARBARA UXORIS EJUS

OBIIT 27 DIE NOVEMBRIS

ANNO DNI 1676.

Stone.

HIC JACET

HENRICVS FAIRFAX, S. T. P.

APUD EBORACENSES NATUS

FAMILIA ANTIQUA PERINDE AC NOBILI,

FAIRFAX ILLIUS (NA . . . .) NEPOS,

SI SPECTES RES GESTAS, MAGNI, SI CONSILIUM, . .

ACADEMIAM OXONIENSEM,

CUI HIC PEPERCIT, BENIGNUS HOSTIS,

PROPUGNAVIT ILLE FAUTOR ACERRIMUS ;

MALUIT NEMPE MAGDALENENSIS SOCIUS

A COLLEGIO DECEDERE, QUAM FIDE;

AB. OBSTINATA RELIGIONIS DEFENSIONE,

ILLUM NEC MIN^E REGIS DIMOVERUNT, NEC ILLECEBR^E :

FRANGI NON POTUIT, FLECTI NOLUIT.

JUDICES ENIM INIQUISSIMOS

QUIBUS NON OBSEQUI ALIJS IN GLORIAM CESSIT,

IPSE AUSUS EST ET LACESSERE,

TERRENS MAGIS QUAM METUENS :

TANDEM

IN HUJUS ECCLESI^E DECANATUM ASSUMPTUS,

PERICULI, QUOD ULTR6 SUBIERAT,

MERCEDEM INVITUS TULIT :

UBI FACIUNDIA PARITER SIMPLEX, ET MORIBUS,

PRUDENS •iEQUE' AC LIBERALIS,

SEVERUS JUXTA AC BENEVOLUS,

QUA VIRTUTE UNIVERSAM DEFENDIT ECCLESIAM,

ORNAVIT SUAM.

. { DOM1. MDCCII

OBIJT DIE VICESIMO MA1 : ANNO {

\ «TATIS SWE LXVIII.

THOMAS FAIRFAX, H^RES AC NEPOS,

HOC MONUMENTUM GRATUS MiERENSQ' POSUIT.

White Marble, a fair Monument.

!5

St Mich11. Coslany.

Richd Wallwye yc first Chauntry priest.

mn Pajjiirtw cuurta %W\ Wallott* issia

Hwa iet**t ptiwi tema prcwtritwi

<&x antatia wniaw siM posw warta

Uttttc a'i'e (SJuiHis p'pfaiaw &m$

§IW q' qwittijuies g$. id. q' gumo xp'i q' Ufjwtt.

Brass.

N.B. See his Will.— Rix. f. 305.

Two shields here drawn, the larger one bears a fess nebulee between three dogs' or foxes' heads erased ; on the smaller shield, three crescents. On this stone the portraitures of I man & 3 women.

©rate p' a'iW $«gimj &kxh po'da' fflfrte & gM'mani guwwi q' oWjt jwwi* di* ©rtofo't a0 (To' P°«wtot.v° *t p' a'i'a |§ipet' quo'da' mx' jjussde' (iteptii postia ax' gtofo'ti ©tap? ffliviis & gjMTtwatti gflvwiri qe q'rte' gtju* s oh ijt xv° (jMofot' gt° d'«i p°m«iij°.

G. Clerk, Sheriff, 1477.

Brass.

In the Window.

On an Escocheon arg. a helmet, surmounted on a Torce a Bear's head erased sable muzled argent on it a Crescent or. under the Escho : An. d'ni. 1577.

These above in y" Chancel part of f So: He, used for parish meetings & business.

<3x%U p' a'i'a pauptete ^actot* cui' a'i'a p'piridu* &t»» attwtt.

©rat* p' a'i'a (BAmouAi lamns *ui' a'i'a p'piratu* rte' autttt.

Brass.

Brass.

Round y* Brass Pillar whereon ye Brass Eagle is placed, which in all is 6 foot high.

m«U p' a'iW mXVmi W*stofe 3m *t gaU't uxax' tf a0 A'ni gMwrtxxxxiij.

j 5 Brass.

Um unto n$itt\\ tU loaa of ffltato Wcximu ft*

rtept'teu" tfe life tfte 2d of fuue HttMO tlatwiixi 1648.

Brass.

(Uate f n'iW loft'is Wulttta' & feut'tae MX'te ejus qY a'iW jj'irtctetu* «Y amen.

Brass.

A man with a great many Titles.

©ate f aTa §JoMi fcaMMattjs ateiuw art'ij

ittedietttijsi Itaelmlawj mtxm & fflivte §t«wici

q' olniit §i° d'Mi vc xiij0 & die ttteiuste «e&*ua*ij ij°.

Brass.

See his Will. Copping, fol. 112.

Per pale in the first between 3 bars 8 Escallops, in yc 2'1 3 Martlets or Birds.

M. S.

ELIZABETHA JOHANNIS MOULTON UXOR

ARNOLDI WALLEN FILIA

UTRISQUE DILECTISSIMA

AD PLURES ABIJT

XXVIII0 DIE MENSIS SEPTEMBRIS

ANNO DOM. MDCCIII0

^ETAT Sim XXII0

Stone.

HERE LYETH YH BODY OF DANIEL

SON OF JOHN MASINGARB, GNT.

WHO DEPARTED THIS LIFE

OCTOB. YE 12th 1 701

AGED 25 YEARS.

Stone.

HIC JACET

MARIA UXOR JOHANNIS ANNYSON

QUjE OBIJT VICESIMO QUARTO DIE JULII

ANNO jETATIS SUjE VICESIMO NONO

ET SALUTIS HUMAN/E

MILLESIMO SEPTINGENTESIMO.

Stone.

17 F

®ntt p' a't'a loUIsi WStWiX Mm' wYx & totswic tmjMjs (feted* JiMUttidiaw fflajrjUatti jj' uMjt §t° (To1 r xxtiij0 mi' tii't y'ytikt' At'.

Brass.

On a Bend az: 3 Dolphins embowed.

Upon a defaced monument on which is no inscription is this Coat armour

found often.

(Upon a Bend 3 Dolphins emb : Or: ye Coat of Osborn, Maier 1661.)

Within this Church upon ye Wall over ye South Door is painted a Stately Monument wherein lyes attired in all Royal Ornam15, is represented the famous Q. Elizabeth lying along in full proportion, and if ye reason be enquired, it is because some say she took great delight in hearing ye bells of ye p'ish. So generally lov'd when living, & honourd when dead, was that Q. yt monuments to her memory & praise were thus set up in 33 Churches in London, besides that chief and sumptuousst monum' erected to her mem : by K. J,, & in imitation thereof, see Stow's Survey, 1633.

This Church has a Ring of 6 very good Bells, a Clock, & Chimes every 3 Hours.

In Sl Maries Church is this Inscription cut very deep in a stone set in ye Wall at ye West end of the Church.

IE TOMAS DE LINCCO

LE A DONE A CEL AVTE

R SIRGE E VN LAVMPE E LA

RENTE DE COLEGATE.

Upon the outside of the East end of Trows Church tmder a nich, in which have been formerly an Image, as by y% Inscriptiofi appears:

t will's : DE : kirkebi : PRIOR : NORWIC : ME : POSVIT : cvi' : AlE : PPI CIETVR : DS :

18

Inscriptions above f arch of St. Giles's Gate, on the inside.

MR THOMAS CORY MAIOR 1628.

On the outside, under the City earms, is carved in stone.

ADORNATA TEMPORE

MAIORAT' HENRICI

CROWE ARMIGER1 1 67 9.

From this gate Southwards, at y" distance of 330 paces along the City Wall, you come at a Stone set up in the said Wall on the outside next f Ditch, in whch Stone is this inscription:

IN THE TIME OF ALEXADER AGVISH

ESQVIER MAIOR ANO DOM1 1629.

(There is a stone opposite to this that is in ye inside of y" Wall, next Chapply field, but inscription is not now legible, doubtless it was the same.) This length of the piece of ye wall, appearing to have been then repair d, is 55 paces, the stone set up in ye midst of it ; 146 paces farther east, is ap" of Wall newly reedified. 46 paces length, 10 paces of ye battlemiB of this side repair d, about f middle ofwh is set up in f inside a stone thus inscribd :

iEDIFICATA TEMPORE ROBERTI BE . . E . ARMINGER MAJOR CIVIT' NORWICI ANN° DNI I7IO.

Upon ye Walls of White Friers bridge over ye arch on each side is an Escocheon, Viz1: on ye east side, or down ye river, arms of y" City, on ye West, or side upivard ye River, y" Royal Arms as were in Queen Eliz: time, viz*: ff ranee &* England Quarterly, all cut in y" Free Stone. This bridge was broken in ye time of Rets rebellion. Between this bridge Fybridge is a stone set in ye wall of f Wharf or Key, which Key is on y" South side of ye River, &> hath this inscription :

THIS STATH IN YE MAYORALTY OF WILLIAM

DAVY ESQUIRE WAS REPAIRED AT YE EQUAL CHARGE OF THE

CITY & MEN'S HOSPITAL, ANNO DNI 1660.

19

St. Marys Church in Norwich.

The Inscriptions wBb in it beginning at y* West end. See ye 2d page back for y" inscription upon ye wall.

©tate p' a'i'afc' ©borne dhauat (fiiivit et ald'waaai isti' eivitat' m gjohe' uxis s«e p'me «/ quide' ©howas ofcijt iiij0 die oetoh'. §,° &a. p°rxi ti°x. a'i'ab' p'uieiet' 4c'.

Brass.

y$m mx&tx *esteth the JHodu of fames if ertteehe tine soaue of ^ete* ^w- fceefc Pevetant of this dtittie who died at the ajje of 18 jjea*es the 15 of Jefc*: aaao d'a'i 1633.

Brass.

Here teethe foh'a ijtefae & ©eeitte his wufe

the wiehe Uoha' dewerted the *ix rtayc of j&eptemlwir ia the am ft our lord (Sod xr aad xtviij0 oa whose souks fesa have wfirg.

Brass.

In one of ye North windows is this Escocheon, quarterly : ist, semy de flowers de lis or. a fret azure; 2d, Or. 3 Leopards passant gardant; 3d, as 2d; 4th, as first.

HERE LYETH THE BODY OF

SAMUELL WATTSON WHO

DEPARTED THIS LIFE THE

13 DAY OF JANUARY ANNO

DOMINI 1695

AGED 46 YEARS.

Stone.

Brass under a small inlaid effigies.

gpe iaeet rota' %$\\t\' ff*aatet)S virtue quotulaat filie f oh'is teuton eui' a'i'e jr'jrirtet' deus ante'.

Suppose this ye Denton yt was Sherif anno 1482.

"§cxt m&tx wtttix the §«<l»j of

gtttx Vtttatt of this mtte

utmltattt apd 44 acawsi he departed

21 of gjult) awito tl'wi 1629.

same Stone is cut:

Pete m&w wtteth the §ody of gtttt Heahc

sou of IJetetf Heafee of thte Otitic

mmtottt awd §nme §eafee Ms wife they

geprted- thte pfe flue owe the 28th day of

^eptemhet 1670, the othct the 13th

flay of ©rtofte* 1670.

Brass.

On ye next Stone are ye Effigies of a ?nan woman inlaid in Brass, an inlaid old fashioned pavillion or Canopy wth spires, but ye Inscription is gone, so can't tell who they were, their Habit is very odd.

Upon or over the Pulpit this Scotch11 : P' pale first sable a chevron engraild ermine between 3 annulets within a bordure argt : Second, Heme.

HERE RESTETH THE BODY OF

ROBERT KEEPAS DECEASED

THE 3 OF JUNE 1641.

This Stone has had a more ancient inscription in brass inlaid round ye ledge of it, but is all now pull'd away.

Stone.

In the North Cross He.

("Drate d' a'i'a §;eimet ®ohe etoi$i gJCotwta eoofce mi' a'i'e ifpieiet' deujs.

Brass.

21

In ye East wall of this JV: lie is this Inscription upon a 'Square plate of brass, undr it a plate also with an Escocheon of 2 Coats impald.

M*S ANE CLAXTON HERE INTERD DOETH LYE

WHOSE VERTUOUS LYFE A LIVINGE PRAYER DID MIRRIT

HER FAITHE RELIGION GRACE AND CHARRITYE

HATH CROUNDE HIR SOWLE WT WHAT THE SAYNTES INHERIT

FULL FOWERSKORE YEARES SHE LIVED EXEMPTE FROM BLAME

PRESENCE SAFE HIR REPUTATIONS NAME

FROM WORSHIPES RACE SHE DID AT FIRST DESEND

AND CLAXTONS NAME DID WELL THAT WORTHE ADORNE

BY WHOME WHILST HEAVEN UNTO HIR LYFE DID LEND

NINE SONES FIVE DAUGHTERS TO THIS WORLD WEAR BORNE

THE FIRST OF AUGUST ONE THOUSANDE SIX HUNDRED & FIVE

SHE DYED LET STILL HIR VERTUES PRAYES SURVIVE.

Arms below Inscription. A fess between three "hedg hogs passant," on a demi- shield borne as a canton, barry, surmounted by a canton charged with three martlets : Claxton impaling two bars, in chief "3 Scallop shells." Clarke.

A small Escochceon upon a board colourd upon paper hanging against ye West wall of this JV: He.

Party p' pale in ye first. 4 Coats. first, Gules a fess between 3 hedge hogs passant argent on a canton, sinister Barry of Arg' : & azure a Canton dexter. 2d. argt : between 3 Masiles sable a fesse of 4 p' azure & gules counterchangd. 3d. Azure 3 piles wavy arg' descending from ye top to ye Sinister base point where they conjoyn. A

Canton 4th, Gules, a bend Vairey. The second is argent 2 Bars azure, in

chief 3 Escallops gules.

Inye E. windw of this He is this Coat.

Ermine a Saltire ingraild between 4 Croslets fitchee gules in ye border of this window. In ye N. Wind* of it are Several I's & W's crownd, whom they design I know not. Qy. if not Jn°. W

In the South Cross He undT their Effigies.

<$m jsuIk hot p»pW* (&xt$oxin» txM humatwis Wx mmtxsi.xn\Mt qui §*apjw txitx Mwitaiuis

tyxtm&m mxmtat yte ac xnopm xtUmtox ($<m$m$n txixbe mmiox lite in txu fmt ux\>t

§M»tiiS quatw &uh$ $tx Ms jpmj' MttijS gexta fcaUttda*' ftiit ajmli/s $xM fittte

gic gtttofttte <f Utt xx» ipsa' jivwili' mtrnox tx'x& & Jf pwam Munrtatw uua' gtlinam sxM jwMtam.

Half of this plate is broke away (the stone being decay d) and is lying in ye Vestry. Lower under him is an inlaid plate wherein is ingraved 6 sons &* undx her one wth 5 daughters.

22

Next lyes a Stone with Inscription Effigies wch have been inlaid wih Brass, both pluckd away gone.

In y" E. Window of this He is an Escocheon with this mark in it -js"

(the same is also on ye outside ait in stone at each foot of y" angle upon ye gable) there are also several G's D's in both y" E. <&•» S. windows painted in ye glass, so that I conjecture sd Gregory Draper was the builder (or at least f chief contributor toy" building) of this He in wch he is buried. Qy. How this accords with f Churche's being built by Jestallon, Sherif.

In the Chancel.

HERE RESTETH THE BODY OF THOMAS

WESTWOOD WHO DEPARTED THIS LIFE SEPT.

THE Ist 1699

AGED 60 YEARS

HERE ALSO RESTETH THE BODY OF ABRAHAM

WESTWOOD SON OF SAID THO: WESTWOOD

LIFE 1

1699

AGED 31 YEARES.

©fate i>' a'i'a gisaMle Western' quo'da' Mit'te foh'te Wtffttxn' euf a'i'e p'pieief de\

Stone.

Brass.

Upon the same stone is cut this.

HERE RESTETH YE BODY OF JOHN CARTER YE SONNE OF ROBART CARTER WHO DEPARTED THIS LIFE UPON YE 29™ OF AUGUST ANNO DOM' 1645 IN YE 27™ YEAR OF HIS AGE.

Heittfai tumulu' : Pim'tetota \\\w aspire tutu' ^uisuiuiis tx%$ qui tw'gxtxxg : sta

gjertege : plora : suta ml' exis : f aetata i\'n&' : pro me ftmt 0*a <$t &'$ omttipo-

teas : qui vetiro nmrta rveajsti g»i# "gXmax oxo tut famuli fragile stint fiu

<5>ui dittus aeuneusi fait ia rteefette doeto* aw aoa & istiuiS eeelejsie eutatujs

©friitq' ultimo (lie measisf J>eptemM# auuo d'ai pillesimo eeeeexviij0.

Brass.

In ye same stone is this cut.

HERE RESTETH THE BODY OF THOMAS CARTER THE SONE OF ROBERT CARTER

WHO DEPARTED THIS LIFE UPON THE 21™

DAYE OF NOVEMBER ANNO DOM'l 1 6 . .

IN YE 26 YEAR OF HIS AGE.

23

(tints ii' a'i'a fl'tti ^utt'ti §top qwott^' Iwtjtttf

mile rajrni p'onfo: q' «>Mjt xxvy tfi* aug'ti §t° J*

Brass,

FRANCIES PYKE

DIED FEB: THE 3

1601.

But whether man or woman I think don't apear from ye Inscript'.

Stone.

There is another stone which have had a plate inlaid, but is now gone.

In ye South Wall of f Chancel is a handsome marble monument set up, wthin which are small Images kneeling, representing Clenit Heme, Esq1, his Lady, 2 Sons one Daughter, on which are the following Inscriptions:

A. SIC FVIT EXORSU PRIMO NATURA PUSILLA

SIC FTJIT AUSPICIIS SERPENS SIC PARVAL' HYRN'

B. MOX FUIT ERECTUS UT PINEA TADU CORRUSCANS ALTUS HONORAT' FERMUS SIC PINUS IN HORTIS

C. NUC JACET IMMOT' QUE VESTIT TERRA QUIESIES SED VESTIT CCELU MELIUS CHRISTUS Q' PRECATOR.

D. HERE LYETH BURIED YE BODY OF CLEMET HYRNE LATE CITISE & ALDERMA OF THE

CITTY OF NORWICH WHO HAD BENE

ONCE MAIOR OF YE SAME CITTY HE DYED

23 OF SEPT. 1596. HE HAD ISSUE BY MARGARET

E. HIS FIRST WIFE 2 SONES THOMAS, AND XPOFER, & ONE DAUGHTER NAMED SUSAN

HE WAS A GOOD BENEFACTOR TO YE POORE OF THIS PARISH.

The said Margaret died the 13 of June, 1585.

The letters A, B, C, D, E, refer to ye places (marked so in ye draught of ye monument), in wch ye inscriptions are cut.

Arms. Upon ye top of ye moiram' : is ye Arms of said Heme, with Helmet, Crest, & Mantlings, being Or. 3 bars gemelles gules, a Canton or. argt. 5 lozenges gules 2, I, & 2. Ye Crest a 'Talbet passant Sable w'h Collar & leading string reflexed over his back or.

Within the square of ye monum' are 3 Scotcheons : first, ye arms of ye City of Norwich ; 2d, his own sheild, as before ; 3d, p' pale in 3 parts, first & 3d : vert. 2 pikes crossed in Saltire argt ; ye middle azure 3 Dolphins naiant embowed paleways ; over all, on a chief gules, 3 couple of cross keys or.

In the North wind'''' ofye Chancel upon a pB painted glass.

(&miXt&\ |f;SH Upon another:

(BlxXtXX&X $)J [Spirleng, Town Clerk,

ftmsivxm. 1471. &c.]

24

Within y" Altar.

HERE LYETH THE BODY OF

MATHEW COATES WHO DEPARTED

THIS LIFE JULY THE 7™ 1703

AGED 33 YEARS.

AND ALSO TWO OF HIS CHILDREN YE ONE

DYED JAN: II™ 1699 YE OTHER JULY 6th 1702.

Stone.

Next Stone has had 2 brass pourtraitures & an Inscription inlaid, but are now [gone].

HERE LYETH THE BODY OF JOHN PYKE WHO

DEPARTED THIS LIFE THE 8 DAY OF

FEBRUARY ANNO DOMINI 1 690

AGED 38 YEARS.

Stone.

HODIE MIHI

CRAS TIBI.

HERE LYETH THE BODY OF MARY

PARKER THE WIFE OF JOSEPH

PARKER WHO DEPARTED THIS

DAY OF MAY ANNO DOMINI 1685 AGED 60 YEARES.

Stone.

SIC TU

HERE LYETH THE BODY OF JOSEPH

PARKER WHO DEPARTED THIS

LIFE THE 14th DAY OF NOVEMBER

ANNO DOM. 1699

AGED 59 YEAfeES.

Stone.

Upon ye North side of ye altar is an arch of Freestone in ye wall, & on ye 2 sides of ye arch upon a wreath gules & sable, is cut a Bulls head of ye last.

25 H

Within the arch is placed a square stone inscribed:

HIC IACENT UNA MARTINUS VAN KURNBECK

ARTIU ET MEDICINE DOCTOR ET JOANNA UXOR

SUA DE PAROCHIA ET CIVITATE HAC NUPER

DEFUNCTI QUI MARTINUS OBIJT XX° FFEBRUARIJ

1578 ET JOHANNA TERTIO SEPTEMBRIS 1579

IN QUOR' MEMORIAM FIDELIS SIBI HENRICUS

JONES armig' IN CANCELLARIA FELICISSIME DNE

ELIZ' REGINE EXAMIATOR, EXECUTOR, TESTAMENTI

D'CE JOHANNE OPUSCULUM HOC FIERI FECIT

QUOR' aiab' PROPICIETUR deus amen.

This inscription having been lately painted a new, there are some visible mistakes in it, but the true reading is as above (as far as I can p'ceive.)

The 2 Rests or Supports of ye Roof near ye 2 East angles made wth ye 2 Cross lies upon ye Chancel, are each an angel's holding before them a shield (sic).

That on ye North side : party p' pale first argt : 6 ferde moulins 3, 2, I, (& between ye 2 a mullet diff. ) all sable. 2d coat Ermine upon a Chevron sable 2 Lyons counter passant Or.

That by ye South angle p' pale, first coat as before; 2d, sable a Chevron between 3 Lyons rampt. argt.

The Coat last mentioned upon Mr. Hemes monumt : is ye Worshipful Company of Fishmongers arms, & I suppose is mistaken by ye painter who last coloured it, for in Gwillims heraldry, p. 299, tis thus blazond : Azure 3 Dolphins naiant in Pale between 2 pair of Lucyes saltire wise, proper, crownd or. on a chief Gules three couple of Keys crossed, as ye Crowns.

This Church has 6 Bells, tuneable, though small.

Sf- Clemfs-

(Between Bullocks &= Quinsy's.)

Arms. A fess between 3 stars. Crest, a demy-man.

HERE RESTETH THE BODY OF THOMAS

EVERARD GENT. WHO DEPARTED

THIS LIFE THE 20™ OF JUNE ANNO

DOMINI l666 HE GAVE TWELVE

POUNDES TO THE PARISH OF ST

CLEMENT TO BE EMPLOYED FOR THE

USE OF THE POOR ^TATIS SUjE 44.

26

Stone.

South side of Checkering.

HERE RESTETH THE BODY OF ELIZABETH

THE ONLY CHILD OF

KATHERINE EVERARD THE WIFE OF

JOHN EVERARD, GENT. DECEASED SHE

DEPARTED THIS LIFE THE 2th OF

OCTOBER ANNO DOMINI 1 663

.ffiTATIS SLL<E II.

HERE ALSO RESTETH THE BODY OF JOHN

EVERARD THE ELDEST SON OF

THOMAS EVERARD HE DEPARTED THIS

LIFE THE 5™ OF JUNE ANNO DOMINI 1 666

.ETATIS SIWE 15.

Stone.

An Escocheon hangs in ye vestry : p' pale argent & sable on a Chevron between 3 Martlets, as many trefoils slipped all counterchangd. (The same Coat is to be seen carvd in ye penthouse above ye gate of ye house against ye East end of ye Church). Is also in glass in ye East window of ye Chancel .

This ye Coat of Wood.

Under ye monum* of S^ Amand is pladd an Altar Tomb belonging to y" Aldridges, but having been removed from some other part of the cfiurch, the inscriptions, wch were only painted, are almost quite defaced.

3 Bells in this Church, &• a Clock with quarters.

One Wilkins gave 4 lb. p' ann. to this Parish.

The Inscriptions upon 2 Tables of Stone set into ye Wall, one on each side of y" Entra?ice. That on ye left hand as you enter is this:

WILLIAM DOUGHTY, GENT. WHO SPENT YE LATTER PART OF HIS DAYES

IN THIS CITIE DID BY HIS LAST WILL DATED APRIL XXVth MDCLXXXVII

APPOINT SEVERAL TRUSTEES TO DISPOSE AND LAY OUT SIX THOUSAND POUNDS

FOR ERECTING AND ENDOWING THIS HOSPITALL AND DID THEREIN APPOINT (AFTER

A CERTAIN TIME) THE COURT OF THIS CUTE TO FILL UP AND CONTINUE

TWENTY FOUR POOR MEN AND EIGHT POOR WOMEN IN THIS PLACE TO YE

END OF THE WORLD: EACH BEING AGED ABOVE LX YEARS AND TO RECEIVE

THE PROFITS OF THE SAID ENDOWMENTS &C. AND TO PAY WEEKLY TO THE MR

HEREOF (WHO IS TO BE A SINGLE : MAN AND BY THEM SUCCESSIVELY CHOSEN) THREE

POUNDS EIGHT SHILLINGS, & LAY INTO CELLARS YEARLY XXXII CHALDREN OF COALES

AND CLAD YE MEN WITH COATES, AND WOMEN WITH GOWNES OF PURPLE CLOTH

AT THEIR ENTERANCE, AND EVERY TWO YEARS AFTER, AND TURN OUT EITHER MR OR POOR

IF THEY OBSERVE NOT YE ORDERS OF THIS PLACE, AS BRIEFLY MENTIONED ON YE OTHER TABLE.

27

The other Table on ye right hand hath this Inscription :

THE MR. OF THIS PLACE IS EVERY SATURDAY MORNING TO PAY TO EACH POOR PERSON

TWO SHILLINGS, AND DAILY & EQUALLY TO DELIVER YE COALS TO THEM AND

TO SEE GOOD ORDERS KEPT, AND WHEN ANY DIE TO ACQUAINT YE COURT

THEREWITH IMMEDIATELY, AND TO DO YE SAME IF ANY BE DISORDERLY, FOR

THE DUE PERFORMANCE WHEREOF, THE SAID MR. SHALL RETAIN WEEKLY FOR

HIS PAINES FOUR SHILLINGS BESIDES HIS DWELLING (iN WHICH

HE MUST CONSTANTLY INHABIT) AND THE SAID POOR PEOPLE MUST CONSTANTLY DWELL

IN THIS PLACE AND SO WEAR THEIR COATS OR GOWNES. AND LIVE PEACEABLY

WITH YE MR. AND WITH ONE ANOTHER AS BECOMES CHRISTIANS, NEITHER

CURSING, SWEARING, KEEPING BAD HOURES, NOR BEING DRUNK.

Upon ye upper part of ye Wall of ye Vestry of S< Geo : Tombland, on ye outside are these letters : W B. Upon or in ye window adjoyning is first in a . . . glass a W all radiated, then an Escocheon Azure, 3 Cups argent, gilded on ye outside [viz: 3 cups Or. & ye inside appears arg' :] then another . . . glass, wherein I doubt not but has been a B, but is now defaced.

These Notes have been copied from the original MS. in the hand- writing 0/ John Kirkpatrick, of Norwich, (who died 1728); now belonging to the Rev. James D'Ombrain, M.A., St. John's Vicarage, Oldham, Lancashire. F. A. C.

Examples of Armorial Book-plates.

No. 4. SIR ROBERT EDEN, Bart.

28

,J

ft,M£$:&kn&w-i

Ordsall, Nottinghamshire.

GRANT dated 8 January, 35 Henry VI., from William Stocum, of Stocum, son and heir of Thomas Stocum, of the same place, to Thomas Hillarie, chaplain, and John Wyston, of Ordesale, of land, &c, in Ordesale. (1).

INDENTURE made 17 May, 1 Edward VI., between John Hylmer, "ffremason," on the one part, and Edmond Holgill on the other part, relating to the Manor of Ordesall. '

Signature of John Hylmar on fold. (2).

GRANT dated at Thrumpton 10 February, 16 Henry VIII., from William Yong, of Thrumpton, to Thomas Denman, of the same place, gent., of land in Ordesall. (3).

DEED dated 1 November, 161 3, by which Charles Hussey, of Ordesall, and Margaret his wife, acknowledge to have received of Thomas Cornwalleys, of Ordsall, esquire, the sum of one hundred pounds.

Signature of Charles Hussey on fold. (4).

£f*ir£4 4tyf@7__

GRANT dated 24 April, 5 Edward VI., from George Cartwright, of Ordsall, husbandman, to Robert Yonge, of Ordsale, husbandman, of land in Ordsall. (5).

TERRIER of Land belonging to Robert Yonge, contained in Deed No. 5. (6).

GRANT dated at Ordsale 4 September, 6 Edward VI., from John Weston, son and heir of Richard Wesson, of Estretford, "corveser," deceased, to Robert Yonge, of Ordsall, husbandman, of land in Ordsale.

Signature of Ihon Wyston on fold. (7).

2&M -Tp>foH>

29

DEED dated n September, 6 Edward VI., by which Alicia Weston, late wife of Richard Weston, of Estretford, deceased, grants to Robert Yonge, of Ordsall, lands in Ordsall. (8).

GRANT dated 6 June, 22 Elizabeth, from Alexander Tee, of Bollume, gent., to Thomas Tee, of Hasland, co. Derby, his brother, of lands in Ordsall and Thrumpton. (9).

BOND dated 4 December, 6 Edward V., from John Weston, late of Estretford, glover, to Robert Yonge, of Ordsale, husbandman, for forty pounds. (10).

RELEASE dated 17 January, 33 Elizabeth, from John Blacknall, of Caton, yeoman, to Samuel Bevercotts, of Ordsall, esquire, of lands at Over and Nether Hartindale.

Signature of John Blacknall on fold. (n).

GRANT dated 4 November, 1 and 2 Philip and Mary, from Robert Beyghton, of West Retforde, labourer, to John Tee, of Bollame, of lands in Ordsall. (12).

RELEASE dated 10 September, 6 Edward VI., from John Weston, son and heir of Richard Weston, of Estretforde in le claye, deceased, to Robert Yonge, of Ordsall, husbandman, of lands in Ordsall.

Signature of Ihon Wyston on fold. (13).

ACQUITANCE dated 23 August, 1 Elizabeth, from Thomas Lyston, son and heir of Robert Lyston, to Richard Tonge. (14).

RELEASE dated 15 April, 2 Elizabeth, from Robert Wylkinson, of Bosston, co. Lincoln, and Margaret his wife, and Henry Borton, of Sutturton, labourer, and Elizabeth his wife, sister and heir of Hugh Robynson, to Thomas Robynson, of Ordsall, husbandman, of tenements in Ordsall. (15).

GRANT dated 10 June, 8 Elizabeth, from Thomas Robinson, of Ordsall, to John Dunston, Henry Brome, gentlemen, George Bromley and Bartholomew Robynson, yeomen, of messuage with orchard in Ordsall, which descended "from William Robynson my father." (16).

GRANT dated 9 May, 1609, from Stephen Coe, of Ordsall, clerk, to Anne Bevercots and Margaret Bevercots, of Ordsall, spinsters, of pasture land in Ordsall.

Signature of Stephen Coe on fold. (17).

J J?

GRANT dated 10 June, 8 Elizabeth, from Thomas Robinson, of Ordsall, to John Dunston, Henry Brome, George Bromeley, and Bartholomew Robinson, of a messuage with orchard in Ordsall. (18.)

BOND dated 18 February, 1641, from Thomas Cornwallys of the Cathedral Close, Lincoln, to Robert Crumwell, senior, of Barnby in the Marsh, yeoman, and Robert Crumwell, son and heir of Robert Crumwell.

Signature of Thomas Cornwallys on fold. (19).

Thomas Robinson, of Ordsall, by Deed dated 6 May, 8 Elizabeth, on account of a marriage between John Johnson and Anne Robinson, his daughter, grants to John Dunston, Henry Brome, George Bromeley, and Bartholomew Robinson, a messuage and four acres of arable land in Ordsall. (20).

BOND dated 4 January, 39 Elizabeth, from Nicholas Yong, of Bab- worth, yeoman, to Samuel Bevercots, of Ordsall. Signature of Nicholas Yong on fold. (21).

LEASE dated 3 July, 1567, between John Castwode, of Southmorton, in the parish of Babworth, husbandman, to Robert Horner of Westretford, yeoman, of tenements in Westretford.

Signature of Robarte Horner on fold. (22).

GRANT dated 1 March, 1 2 Elizabeth, from Alexander Tee, senior, of North Wheatlaie, "vitiler," to Alexander Tee, junior, of Bollam, gent., of land in Ordsall.

Signature of Alexander Tee on fold. (23).

BOND dated 13 November, 29 Elizabeth, from Gye ffarley, of Ordsall, gent., to Samuel Bevercots, of Gray's Inn, Middlesex, gent. Signature of Gye ffarley on fold. (24).

GRANT dated n August, 13 Elizabeth, from John Dunston, of Eton, gent., to Anthony Bevercotts, gent., of land in Ordsall. Signature of John Dunston on fold. (25).

BOND dated 26 October, 1618, from William Denman, of Ordsall, gent., to Thomas Cornwalleys, of Ordsall, "armiger." Signature of Wittm Denman on fold. (26).

31

INDENTURE dated 2 November, 18 Elizabeth, between Guy fifarley, of Ordsall, gent., and Anne his wife, and John Nicholson, of Hydon, husbandman, being lease of land in Thrumton. (27).

BOND dated 5 June, 5 James I., from Nicholas Yonge, of North Morton, in the parish of Babworth, yeoman, to Matilda Bevercots, of Ordsall, widow. (28).

POWER OF ATTORNEY dated 15 June, 20 Elizabeth, from Nicholas Hammond, of Hamon Streate, in the parish of Cheston, co. Herts, goldsmith, and Anne his wife, one of the sisters and heirs of Robert Hall, gent., deceased, to George Inglebye, of Blithe, yeoman.

Signature of Nicholas Hammonde on fold. (29).

BOND dated 21 August, 1 and 2 Philip and Mary, from George Cartwright, of Ordsall, husbandman, to Robert Yonge, of Ordsall, husbandman. (30).

BOND dated 1 January, 27 Elizabeth, from Thomas Tee, of Thrompton, in the parish of Ordsall, gent., to Samuel Bevercotts, of Ordsall, gent.

Signature of Thomas Tee on fold. (31).

POWER OF ATTORNEY dated 22 March, 23 Elizabeth, from Alexander Tee, of Bollom, gent, to Edmond Spivie and Thomas Dumes. Signature of Alexander Tee on fold. (32).

t

rf /*4*-

4frg*Jkr:&&

INDENTURE dated 22 April, 27 Elizabeth, between Guy Farlye, of Ordsale, gent., and Samuel Bevercottes, of the same town, gent., relating to lands in Thrumpton. (33).

INDENTURE dated 1 January, 27 Elizabeth, between Samuel Bevercottes, gent., and Thomas Tee, of Thrumpton, gent., of lands in Ordsall.

Signature of Samuel Bewercots on fold. (34).

GRANT dated 12 November, 28 Elizabeth, from Thomas Cartwright, junior, of Northwheatley, husbandman, to Thomas Denman, of Whit- houses, in the parish of Ordsall, gent., of lands in Thrumpton. (35).

32

RELEASE dated 31 December, 25 Elizabeth, from Gervase Dawson and George Dawson, sons of Thomas Dawson, lately of Estretford, deceased, to Guy Farly, of Ordsall, gent., of lands in Ordsall and Thrumpton. (36).

INDENTURE dated 21 April, 30 Elizabeth, between Gye ffarlye, of Ordsall, gent., and Anne his wife, and Samuell Bevercottes, of Ordsall, esquire, relating to lands in Ordsall and Thrumpton. (37).

INDENTURE. Duplicate of last. Signature of S. Bevercots on fold. (38).

GRANT dated 4 August, 30 Elizabeth, from Thomas Tee, of Thrumpton, near Estretford, gent., to Thomas Tee, of land in Ordsall and Thrumpton. (39).

GRANT dated 9 April, 12 James I., from George Hartopp, of Grayes Inn, Middlesex, to George Lam and Alexander Stow, of Lownd, in the parish of Sutton, gent., of land in Tylne.

Signature of George Hartoppe on fold. (40).

GRANT dated 1 April, 31 Elizabeth, from Thomas Tee, of Thrumpton, in the parish of Ordsall, gent., to Nicholas Wharton, of land in Ordsall and Thrumpton. (41).

GRANT dated 30 September, 31 Elizabeth, from Michael Tonge, of West Burton, gent., to Samuel Bevercotts, of Ordsall, of a tenement in Ordsall.

Signature of Michael Tonge on fold. (42).

GRANT (no date of month) September, 31 Elizabeth, between Thomas Tee, of Thrumpton, in the parish of Ordsall, gent., to Samuel Bevercotts, of Ordsall, esquire, of lands in Thrumpton.

Signature of Thomas Tee on fold. (43).

INDENTURE dated 10 July, 33 Elizabeth, between John Eastwood, of Ordsall, yeoman, and Samuel Bevercottes, of the same place, esquire, relating to lands in Ordsall.

Signature of Sam : Bevercottes on fold. (44).

33

GRANT dated 18 January, 1593, from John Sprigge, of Ordsall, husbandman, to George Cartwright, son and heir of Gregory Cartwright, late of Ordsall, of lands in Ordsall. (45).

BOND dated 31 March, 41 Elizabeth, from Anne Mackworth, of Epingham, co. Rutland, widow, to Samuel Bevercots, of Ordsall, "armiger," relating to lands in Ordsall.

Signature of Ann Mackworth on fold, and that of Thomas Greshm as a witness. (46).

GRANT dated 24 January, 1596, from Nicholas Yong, of Babworth, yeoman, to John Sothern, alias Gregorie, of Thrumpton, in the parish of Ordsall, husbandman, of land in Ordsall. (47).

ARTICLES OF AGREEMENT dated 21 August, 40 Elizabeth, between Samuel Bevercots, of Ordsall, esquire, and Thomas Mackworthe, of Empingham, co. Rutland, esquire, relating to land in Ordsall.

Signature of Thomas Mackworth on fold. (48).

BOND dated 25 February, 43 Elizabeth, from John Denman, of Eastrettford, gent., to Samuel Bevercots, of Ordsall. Signature of Jo: Denman, 1600, on fold. (49).

INDENTURE dated 18 January, 44 Elizabeth, between John Denman, of Estretforth, gent., and Thomas Dames, of Estretforth, relating to lands in Ordsall and Thrumpton.

Signature of Jo: Denman, 1601, on fold. (50).

LEASE dated 1 1 November, 1 James I., from George Cartewright, of Ordsall, gent., to Robert Browne, of Ordsall, gent., relating to lands in Ordsall.

Signature of George Cartwright on fold. (51).

GRANT dated 1 February, 1603, from Elizabeth Denman, of the White Houses, within the parish of Ordsall, widow, to Maude Bevercots, of Ordsall, widow, of lands in Ordsall. (52).

POWER OF ATTORNEY dated 7 April, 2 James I., from Maude Bevercots, of Ordsall, widow, to Robert Browne, of Ordsall, gent. Signature of M. Bevercotts on fold. (53).

DfttCTlfS

34

RELEASE dated 12 February, 35 Henry VI., from William Stocum, of Stocum, son and heir of Thomas Stocum, lately of the same, to Thomas Hillarie, chaplain, and to John Wyston, of Ordsall, of land in Ordsall. (54).

BOND dated 25 September, 2 James I., from John Denman, of East- rettford, gent., to Matilda Bevercotes, of Ordsall, widow. Signature of Jo: Denman on fold. (55.)

^j^ffi ySenmufrez-

INDENTURE made n February, 37 Henry VIII., between John Hylmer, freemason, and Edmund Holgill, relating to the sale of the Manor of Ordsall.

Signature of John Hylmar on fold. (56).

GRANT dated 5 June 1607, from Nicholas Yonge, of Northe Morton, in the parish of Babeworthe, yeoman, to Matilde Be&otf, of Ordsall, widow, of lands in Ordsall. (57).

GRANT dated 18 February 1641, from Thomas Cornewallys, of the Cathedral Close, Lincoln, "Arm," to Robert Crumwell, senior, of Barnbie in the Marsh, yeoman, and Robert Crumwell, junior, son and heir of Robert, of lands in the parish of Haiton.

Signature of Tho: Cornewalleys on fold. (58).

RECEIPT dated 1 November 16 n, from Margaret Bevercotts, of Ordsall, spinster, to Thomas Cornewalleys, esquire. Signature of Margaret Bevercotes on fold. (59).

^amortf 1 lemrtrs

BOND dated 25 May, 39 Elizabeth, from Thomas Tonge, of South Leverton, yeoman, to Samuel Bevercots, of Ordsall, "armiger." Signature of Thomas Tonge on fold. (60).

GRANT of the right of Common, dated 30 March 16 14, from Thomas Johnson, of Thrumpton, in the parish of Ordsall, yeoman, to Thomas Cornwaleys, of Ordsall, esquire, and to Maude BeScots, of Ordsall, widow. (61).

GRANT dated 24 January, 39 Elizabeth, from John Sotherne, ats Gregory, of Thrumpton, in the parish of Ordsall, husbandman, to Samuel Bevercottes, of Ordsall, esquire, of land in Ordsall. (62).

35

INDENTURE dated 7 May 161 7, between Richard Templeman, of Thrumpton, in the parish of Ordsall, yeoman, and Thomas Cornewaleys, of Ordsall, esquire, relating to lands in Ordsall and Thrumpton. (63).

BOND dated 3 July 161 7, from Richard Denman, of Thrumpton, in the parish of Ordsall, yeoman, to Thomas Cornewaleys, of Ordsall, "armiger."

Signature of Richard Denman on fold. (64).

BOND dated 26 October, 16 James I., between Richard Browneley, the elder, of Thrumpton, in the parish of Ordsall, and Richard Browneley, the younger, son and heir of Richard, to Thomas Cornewaleys, of Ordsall, "armiger."

Signatures of the two Richard Browneleys on fold. (65).

INDENTURE dated 26 October, 16 James I., between Richard Browneley, the elder, of Thrumpton, in the parish of Ordsall, and Richard Browneley, the younger, son and heir of Richard, to Thomas Cornewaleyes, esquire, relating to land in Ordsall.

Signature of the two Richard Browneleys on fold. (66).

BOND dated 26 October 1618, from Richard Browneloe, the elder, of Thrumpton, in the parish of Ordsall, yeoman, and Richard Browneloe, the younger, son and heir of Richard, to Thomas Cornewaleyes, of Ordsall, esquire.

Signature of the two Richard Browneloes on fold. (67).

INDENTURE dated 18 October, 17 James I., between Christopher Coe, of Ordsall, yeoman, and Thomas Cornewaleyes, of Ordsall, esquire, relating to lands in Ordsall. (68).

RELEASE dated 16 April, 19 James I., from Nicholas Stringer, of Sutton upon Lownd, esquire, to Thomas Cornewaleyes, of Ordsall, esquire, of lands in Eaton.

Signature of Nichus Stringer on fold. (69).

l\nyn$

INDENTURE dated 25 September, 4 Charles I., between Thomas Cornewaleys, of the "Close of Lincoln, Esquire," and Alexander Stowe, of Lound, in the parish of Sutton upon Lound, gent., and Welbecke Stowe, eldest son of Alexander.

Signatures of Alex: Stowe and Welbecke Stowe on fold. (70).

J£t**jh\

j>/v9$*<&-<gtx

0HI>

BOND dated 30 September, 3 Elizabeth, from Michael Tonge, of Westburton, gent., to Samuel Bevercotes. Signature of Michael Tonge on fold. (71).

DEED tripartite, dated 28 September, 8 Elizabeth, by which the boundaries of the Manors of Ordsall and Eaton are determined by George Markham, Antonye Eyre, esquires, William Saunderson, and John Craven, clerk, arbitrators appointed by the Court of Chancery.

Signatures of George Markham, Antho: Eyre, William Saunderson, J. Craven, Nicholas Stringer, John Reynolds, and Jer : Halfhide, on fold. (74

INQUISITION POST MORTEM dated at Easter, co. Lincoln, 2 October, 20 Charles I., of William ffridlington, late of Barnalby, co. Lincoln, yeoman, deceased.

Signature of Cha: Goodhand, esc1, on fold. (73).

INDENTURE dated n May 1693, between William Simpson, of Babworth, esquire, and the Bailiffs of East Retford, of land belonging to the bailiffs in the parish of Charborough, now in the occupation of Mr. John Reynolds, alderman, of East Retford. (74).

INDENTURE dated 3 May 1698, between Francis Stringer, of Sutton upon Lound, esquire, and William Simpson, of Babworth, esquire, and the bailiff's and burgesses of East Retford, being grant of land in Ordsall devised by William Howton, clerk, to John Millington, of Morton, esquire, Henry Halfhide, of Ordsall, gent., and Edmund Brown, of Wollum, gent. (75).

37

SURRENDER, undated, from William Simpson, of Babworth, esquire, and Frances his wife, of all their lands and tenements in Stain- forth, in the manor of Hatfield, co. York. (76).

VIEW OF AN ACCOUNT made by Tristram Daintrie, of Retford, for the Manor of Ordsall, belonging to the Countess of Devonshire, 1622-1623.

Signed by Tristram Daintrie and Gervas Wattes. (77).

INDENTURE dated 18 May, 13 Charles I., between Elizabeth, Countess Dowager of Devonshire, Francis Wortley, of Wortley, co. York, Knight and Bart., Sir George Morton, of Clenston, co. Dorset, Bart., and John Cropley, of Wortley, gent., of the one part; Sir Henry Croft, of Saxham, co. Suffolk, Knight, and Thomas Barrow, of Great Chesham, co. Bucks, gent., of the other part; being sale of the Manors of Babworth, Bollame, and Tylne, co. Notts.

Signatures of El: Deuon, Francis Wortley, E. Morton, and Jo: Cropley, on fold. (78).

The Deeds from which these genealogical abstracts have been made, are in my possession. Munimenta Antiqua, Nottingham, Vol. I., folio series. F. A. C.

Examples of Armorial Book-plates.

No. 5.

WILLIAM PASTON, Esqk, Horton. 3S

litOOD&rfog^& BetltaU made for the

tVUD£r / Said Mann°r the 29th day of

l&ioratm J

September Annoq' Dni 1702.

&

Wkt Heires of Nathaniell Atherold John Aldred John Aldrich Thomas Aldous

Samuell Bass Late Carye

Jonathan Bass late John Bass

The Heires of John Brooke Esqr for Lands in Bromswell

Bridget Bass j George Burton late Rob4 King ( more late ffrancis Holland

Josias Browne for the White Harte

Inhabitants of Burgh ...

Aaron Blackman ( Elizat>. Baldwin < more late Wottons ( more late Thompsons ...

Joseph Blackman

John Berwick late Welham

Jane, Anne and Mary Barnes %

Anthony Burward

Duncon Burgon

The Heires of Rob* Barker Esq' ...

{John Buckenham Jure vx. late Thomazine Wadkins more late Christopher Till Sr Charles Blois Bar? Lydia Black late Herwood Samuel Boulton for the Inhabitants of Mickfeild William Brundish late Wyeth

Lyonel Cottingham late Mundy widd ' RoBt Crask late Boltons more for the Queens-head ... . more late Warrens William Cole John Clench

39

li.

s.

d.

00

04

06

00

02

02

00

02

05

00

01

03

00

06

00

00

00

02

00

03

OO

00

02

08

00

00

08

00

01

II

00

00

06

00

01

00

00

00

07

00

00

04

00

00

06

00

00

08

00

00

03

00

00

02

00

00

02

00

00

02

00

00

°5

00

02

II

00

°3

"*

00

01

00

00

00

07

00

01

02

00

02

06

00

03

02

00

02

o6i

00

05

02

00

03

04

00

03

09

00

02

09

00

01

04

( The Heires of Philipp Clarke Gefi

< more late William Walker Jure vx. ( more late Sevenicroft

Richard Cousins Thomas Cousens Sr Cesar Cranmore at Woods RoE'Cole RoE* Cooke Joseph Cooper ... Walter Clements ( John Cooke

< more late Coopers ( more late Blocks

The Heires of Dorothy Cole

George Carter Jur" vx

Mordecay Chittock Jur vx late Sevenicroft

John Cottingham

Dorcas Cole late Daniell Cole

Edwd Cross late Larke

Thomas Cooper late Stebbings

S

The Heires of James Deane Widd Devereux late Browne Henry Disbury Henry Dank for the Kings Armes

6

( John Ellis late Reeding ( more late Grissell Beddall The Heires of David Eade

Robert ffranklin

Elizafe. ffairfax ...

Robert ffoulger

ElizaE ffirmin

Joseph frailer Jur vx> ...

Robert fferreman late Sampsons

John ffelton gefi

The Heires of Sam" Goodwyn Richard Gater late Damant

f Mary Gooday ...

( more late John Blomfeilds John Greygoose

The Heires of John Goodwyn gefi Joseph Girling late Howlett

li.

s.

d.

oo

03

04

oo

00

°5

oo

02

08

00

00

06

oo

00

II

oo

°S

04

oo

00

04

oo

00

04

oo

00

03

oo

00

06

oo

05

10

oo

00

02

oo

00

08

oo

00

10

oo

00

02

00

02

03

oo

00

06

oo

03

03

oo

°5

02

00

01

08

oo

00

07

oo

00

10

oo

00

07

00

03

00

oo

01

02

00

00

04

oo

07

08

oo

00

10

oo

12

01

oo

00

06

oo

03

00

oo

06

00

oo

00

04

oo

08

03

oo

01

06

oo

03

00

oo

01

04

00

00

04

oo

01

06

00

02

08

00

00

06

40

{The Heires of ffrancis Heyward more for a ffree Rent Nathaniell Heyward in the Lords hands Nathaniell Heyward late Paternoster Rebecca Hubbert Widd Joseph Hall Jur John Howard late Cushion ...

{Thomas Hanson late Malster more late Stephenson Nicholas Harrison The Heires of ffrancis Harlock late Ellis

li.

s.

d.

oo

OI

02

oo

OO

06

oo

OO

04

oo

OO

06

oo

02

06

oo

00

08

oo

00

04

oo

00

03

oo

00

03

oo

00

03

00

00

01

Thomas Knights Mary Kittson Samuell Kerrich Joseph Kell late Ashby Sam" Kimball late Burwells

00

02

°5

00

02

02

00

OO

°3

00

OI

02

00

04

OO

Elias Larke late Girlings liB in Burgh Anne Libbis Edward Lisseman

00 03 00 00 00 08 00 01 03^

Girling Thomas Glover RoB' Goyford Deborah Gooding John ... Goodwine Mary Gardiner Eliz : S : by Carlo Goodwin John gent. . . . Gater Richard

o o o o o o o o

6

o 6 9 4 2 8 o

Harvey Witt

Harrison Nicfc : S : by Sam11 Cooper

more late Jo. Stannard

Hiliard Martha : S : by Borrett

HewettWill

Hall Jos : D : Susan nupr Judith Nevil

Howard John S. by Cushion

41

o o o o o o o

4

5

3

4h

5

8

4

li. s. d.

Haynes Jos. late Gooday ... ... ... 014

Hawkins Thomas late Studd ... ... o o t

Holley Ed Sold by Cooper ... ... ... 018

I

Knights Mary vid° ... ... ... ... 025

Kimball Ann ... ... ... 010

Larke Ellas, S : by Stebing ) ... ... ... 032

more land in Burgh J ... ... 030

m

Margerum John ... ... ... ... 003

Man Mary vid° Westgarth ] ... ... 022

more late Tho. Cussens > ... ... ... 0011

Matt. Steverson )

Magginson Eliz: S. by Jn° Chapman ... ... 002

Murrell James ... ... ... o 3 6|

Mayhew Mary ... ... ... ... 030

Nevill Eliz. late George Shiner ... ... 024

Perkins George ... ... ... ... 006

Paling Richard ... ... ... 002

Pells Thomas late Jn° Redgrave ... ... 022

Pine Kath. late Vickers )... ... ... 008

more late Pope J ... ... ... 008

Pizzy Henry ... ... ... 004

Pratt Edward Sea Horss ... ... ... 010

Randall Natt. late Clements ., ... 006

more late Sillis Dri | ... ... 006

more late Graygooss Jure Ux : Rogers ( ... o o io|

more late Webster Lyon ' ... ... 016

42

Redgrave Thomas ^

more late Wm Smith I

more late ye Oyster |

more late Thacker '

Redgrave Ann late Munday

Reynolds Wm ) . . .

more late Sippens J

Reve William : S : Tho. Driver

Russell Tho. Esqr

Rudder Will.

Rogers ffrancis late Downing

Reynolds Eliz

Rowling Henry late Stebbing Hasketon

il.

s.

d.

o

3

6

o

o

2

o

2

9

o

I

4

o

2

9

0

I

7

0

3

9

o

o

4

o

I

o

o

I

3

o

o

4

o

o

IO

9

Syrett Will. ye Swan

Stebbing William

Seaman Jonathan Senr

Seaman Jonathan Junr late Larke )

more late Peter Smith J

Smith Thomas

Smith Eliz vid° Smu Smith

Stebbings John late Tayler

Saunders Susan ye Pyed Bull

Starling Mary vid : late Willson

Spink Edmund

Smith ah Hovel Tho.

Sayer John

Sayer Eliz. & Pleasance . . .

Solley John

Steel Ed Sold by Cooke . . .

o

7 8

o

o 8

o

2 3

o

5 2

o

I 4

o

o 8

o

o 4

o

o 4

o

3 2

o

i 4

o

I 2

o

o 6

o

2 O

o

i 8

o

i 6

0

o 4

Thomas Tayler Taster Oliver more late Redgrave more late Graygoose more late Candler Jure Vx more late Buckenham Tayler Eliz vid James Tayler Trotman Wm laste Till TyeWitt TokelyTho. ... Thompson Hanah ...

Vicars Daniel : S : Playtars Esqr more Hayward

o

3 3

0

3 o

o

5 °

0

5 4

o

o 4

o

3 "J

o

O IO

o

O IO

/

o

3 o

o

3 3

o

o 4j

f

. . .

o

8 3

...

0

o 6

43

li.

s.

d.

Waller William

o

I

o

Walford Joseph

o

2

6

West Stanley

o

14

4

Weston John

o

I

2

Wan wright Rachell

o

I

4

Wellden James

0

s

4

Wincopp Eliz vid. late fermin \ ... Wincopp Witt late Clarke > more Jure vx late Walker J . . .

o

3

4

o

3

4

0

o

5

Williams Witt : S : Tho. Driver

Woods Charles Esqr

o

5

4

Woods Rob6

o

I

2

Woodbridg Inhabitants

0

9

8

more late Willards

o

2

7

Whalley ffrederich

o

I

ii

Whebb Eliz late John Pooley

o

o

6

Willson Thomas ) more late Malster J

o

o

3

o

0

3

Wythe Edward

o

o

4

Westall Charles \ more by ye pound j

o

3

9

o

o

6

ffree Tenants.

Atherold Nath : lands in Debach

o

4

6

Aldred Thomas lands in Burgh

o

4

4

Goldson John late Bradbrook ...

o

3

5

Brownrigg Ralf a messe in ye Throwfare

o

6

8

Burward Anthony ...

0

2

8

Burton henry

o

I

4

Blois ye heirs of Lady Jane

0

O

6

Goodwine Mathew

0

o

4

Kell Joseph late Ashly \ ) more late Turner ) >

o

I

2

o

I

O

more late Cottingham j

o

0

6

Late Keble

o

4

ii

Midcalf widdow

o

5

8

Phillipps Richard Esqr lands in Boulge

o

2

2

Randall John

o

I

6

Randall Nath. for Mickfield

o

2

6

Sayer John formerly Brecles ) in the Throughfare J

o

I

o

Read John

o

I

8

Starling Mary vid

0

O

2

Cole Rob*

0

O

8

From the original MS. on parchment, in my possession. F. A. C.

44

Monumental Inscriptions in the Churchyard of Sudbourne, co. Suffolk.

HANNAH MANNALL

DIED 9™ FEBy 1893

AGED 6l YEARS.

ALICE WELHAM

DIED 27™ NOVEMBER 189O

AGED 36 YEARS.

IN AFFECTIONATE MEMORY OF

ISAAC GOODWIN

WHO DIED APRIL 25, 1887

AGED 84 YEARS.

ALSO MARY ANN THE

BELOVED WIFE OF THE ABOVE

WHO DIED MARCH 2 Ist 1 87 2

AGED 59 YEARS.

IN

MEMORY OF

JAMES MOSS

WHO DEPARTED THIS LIFE

JULY 2 2nd 1859

AGED 77 YEARS.

ALSO OF

MARY HIS WIFE

WHO DEPARTED THIS LIFE

JANUARY 27™ 1831

AGED 44 YEARS.

SARAH BEEDON

DIED 2 2nd AUGUST 1 88 7

AGED 45 YEARS.

IN MEMORY OF

WILLIAM BOTWRIGHT

WHO DIEDjJULY IOTH 1839

AGED 67 YEARS.

ALSO OF

SARAH HIS WIFE

WHO DIED DECR 25™ 1838

AGED 64 YEARS.

45

IN MEMORY OF

EMMA SEWELL

SECOND DAUGHTER OF

FREDERICK AND EMMA SEWELL

OF THIS PARISH

WHO DEPARTED THIS LIFE

APRIL 2nd 1867 AGED 1 6 YEARS.

IN MEMORY OF

FREDERICK SEWELL

OF THIS PARISH

WHO DEPARTED THIS LIFE

MAY 12th 1870

AGED 56 YEARS.

IN MEMORY OF

MARY BRINKLEY

WHO DEPARTED THIS LIFE

FEBRUARY 1 9™ 1865

AGED 75 YEARS.

IN MEMORY OF

ROBERT BRINKLEY

WHO DEPARTED THIS LIFE

9th OF JULY 1863

IN THE 75™ YEAR OF HIS AGE.

IN MEMORY OF

ELIZA SECOND DAUGHTER OF

ROBERT & MARY BRINKLEY

WHO DEPARTED THIS LIFE

17™ JANUARY 1848

IN THE 2 7th YEAR OF

HER AGE.

SACRED

TO THE BELOVED MEMORY OF

RACHEL ANNA

WIFE OF FRANCIS SEWELL

AND ONLY CHILD OF

HENRY & JOANNA BRINKLEY

WHO DIED JANUARY 4™ 1890

AGED 33 YEARS.

46

SACRED

TO THE MEMORY OF

WILLIAM ORME

WHO DIED AUGUST 3rd AUGUST 1821

AGED 36 YEARS.

SACRED TO THE MEMORY OF JOSEPH ORME WHO DIED OCTR 29™ 1 822 AGED 34 YEARS. "THE BEST OF PARENTS IS ENCLOS'D HERE KIND AND INDULGENT TO HIS CHILDREN DEAR GREAT WAS OUR LOSS FOR HIS ETERNAL GAIN BUT HOPE IN HEAVEN WE SHALL MEET AGAIN."

SACRED

TO THE MEMORY OF

MARY ORME

WHO DEPARTED THIS LIFE

JANUARY 28th 1870

AGED 84 YEARS.

IN MEMORY OF

THOMAS ORME

WHO DEPARTED

THIS LIFE DECR I 6th

1830

AGED 73 YEARS.

ANN WIFE OF

THOMAS ORME

WHO DEPARTED

THIS LIFE OCTR I 2th

1831

AGED 78 YEARS.

TRUE FRIEND, FOND PARENT, MEEK

AND LOVING WIFE THESE VIRTUES CROWN'D

THY HONEST WELL SPENT LIFE

BELOVED LAMENTED BY THEIR CHILDREN DEAR.

47

IN AFFECTIONATE

REMEMBRANCE OF

SARAH

THE BELOVED WIFE OF

JOHN MANNALL

(AND ONLY DAUGHTER OF

T. AND A. ORME)

WHO DEPARTED THIS LIFE

NOVEMBER THE 1 8™ l86g

AGED 71 YEARS.

ALSO OF

JOHN MANNALL

WHO DIED 10™ NOVE 1 87 7

AGED 76 YEARS.

SACRED

TO THE MEMORY OF

MARY WIFE OF

THOMAS NUNN

WHO DIED JULY 2IST 1833

AGED 47 YEARS.

ALSO OF THOMAS NUNN

WHO DIED NOVR 29, 1836

AGED S3 YEARS.

IN MEMORY OF

HANNAH WIFE OF

JOHN ESTAUGH

WHO DIED

MARCH THE 6™

1813

AGED

43 YEARS.

IN

MEMORY

OF

JOHN ESTAUGH

WHO DIED APRIL 2N

1820

AGED

64 YEARS.

48

IN

MEMORY

OF

ANN WIFE OF

JOHN ESTAUGH

WHO HIED

JANEY THE 13th

1796

AGED

40

YEARS.

IN

MEMORY OF

EDWIN GEORGE

INFANT SON OF

WILLIAM & CLARA ESTAUGH

WHO DIED l5tH FEB.

1879

AGED IO MONTHS.

IN

AFFECTIONATE

REMEMBRANCE OF

GEORGE ESTAUGH

OF THE CHURCH FARM

IN THIS PARISH

WHO DIED 25™ FEBRUARY 1876

AGED 71 YEARS.

ALSO OF

CHARLOTTE SANDLE HIS WIFE

WHO DIED 3rd JANUARY 1 88 5

AGED 59 YEARS.

IN MEMORY OF

HANNAH WIFE OF

GEORGE ESTAUGH

WHO DIED JULY 1 9™ 1 843

AGED 39 YEARS.

IN

MEMORY OF

WALTER CHARLES

INFANT SON OF

WILLIAM AND CLARA ESTAUGH

WHO DIED 3rd JANUARY 1 883

AGED 14 WEEKS.

49

IN AFFECTIONATE REMEMBRANCE

OF

CLARA BETSEY

THE BELOVED WIFE OF

W. W. ESTAUGH

WHO DIED 8th JUNE 1892

AGED 37 YEARS.

IN MEMORY

OF

JANE ELIZABETH

THE BELOVED WIFE OF

WILLIAM GOBBILT

WHO DIED SUDDENLY

DEC: 2nd 187 1

AGED 32 YEARS.

ALSO OF

WILLIAM GARRARD

THEIR ONLY SON

WHO DIED JANUARY 16™ 1874

IN THE 4™ YEAR OF HIS AGE.

IN MEMORY OF JOHN WAYLING

DIED

AUGT IOTH 1838

AGED 45 YEARS.

IN MEMORY OF

WILLIAM CHAPLIN

OF FARNHAM

WHO DIED II™ APRIL 1882 IN HIS 80™ YEAR.

IN MEMORY OF

RICHARD CHAPLIN

WHO DEPARTED THIS LIFE

SEPTR 7™ 1832

AGED 82 YEARS.

IN MEMORY OF

MARY WIFE OF

LIEUT JOHN BROTHERS

R.N.

DIED APRIL Ist

1834

AGED 41 YEARS.

IN MEMORY OF

SARAH WIFE OF

JOHN WAYLING

DIED MARCH 24™ 1834

AGED 37 YEARS.

SACRED TO THE MEMORY OF

ROSAMOND ELIZA CHAPLIN

BORN XI. SEPR MDCCXCIX.

DIED X JANRY MDCCCXXXIII.

BELOVED AND LAMENTED HERE LIES INHUM'D THE BODY OF ELIZABETH CHAPLIN, WIFE OF RICHARD CHAPLIN OBIIT 25™ APRIL 1822 jETATIS SVJE 60. HERE LIES THE MORTAL PART OF A BELOVED WIFE PRUDENT IN ALL HER CONDUCT HERE IN LIFE A TENDER MOTHER, FAITHFUL CONSORT HERE LAMENTED BY HER SPOUSE AND CHILDREN DEAR.

IN MEMORY OF

JAMES CHAPLIN

WHO DIED 9™ OCTe 1878

AGED 89 YEARS.

ALSO OF

MARY SECOND DAUGHTER OF

JAMES & SARAH CHAPLIN

WHO DIED 25 MARCH 1 83 5

IN THE 15™ YEAR OF HER AGE.

51

IN

MEMORY OF

SARAH WIFE OF

JAMES CHAPLIN

WHO DIED JULY 3rd 1873

AGED 76 YEARS.

ALSO OF

CAROLINE ELIZABETH

THEIR ELDEST DAUGHTER

WHO DIED NOV. 27™ 1837

IN THE 20™ YEAR OF HER AGE.

IN

MEMORY OF

WILLIAM THIRD SON OF

JAMES AND SARAH CHAPLIN

WHO DEPARTED THIS LIFE

19™ JULY 1854

IN THE 2 2nd YEAR OF HIS AGE.

ALSO OF

ROSAMOND ELIZA

THIRD AND ONLY SURVIVING

DAUGHTER OF

JAMES AND SARAH CHAPLIN

WHO DEPARTED THIS LIFE

30™ JUNE 1857

IN THE 27™ YEAR OF HER AGE.

IN MEMORY OF

EMILY MARIA

WIFE OF

GEORGE CHAPLIN

EORN 2ND OCTOBER 1829

DIED 16™ MARCH 1 884.

IN

MEMORY OF

JAMES

ELDEST SON OF

JAMES AND SARAH CHAPLIN

WHO DEPARTED THIS LIFE

25™ JUNE 1867

AGED 45 YEARS.

ALSO OF JOHN YOUNGEST SON OF

JAMES AND SARAH CHAPLIN

WHO DEPARTED THIS LIFE

2nd JULY 1874

AGED 40 YEARS.

52

BELOVED AND LAMENTED

HERE LIES INHUM'D THE

BODY OF

ELIZABETH CHAPLIN

DAUGHTER OF

RICHARD & ELIZABETH

CHAPLIN

OF THIS PARISH

OBIIT 14th decr 1807

iETATIS SILE 1 7.

IN MEMORY OF

WILLM CHAPLIN

WHO DIED AN INFANT

1799.

TO THE MEMORY OF

MARY THE WIFE OF

JOHN ABLITT

WHO DEPARTED THIS LIFE

JULY THE 14™ 1786

AGED 6l YEARS.

TO THE MEMORY OF

JOHN ABLETT

WHO DEPARTED THIS LIFE

THE 29™ OF MAY 1 799

AGED 71 YEARS.

IN MEMORY OF

MARY WADE THE DAUGHTER

OF JOHN ABLITT

AND MARY HIS WIFE

WHO DEPARTED THIS LIFE

APRIL THE 13th 1786

AGED 28 YEARS.

IN MEMORY OF

THOs ABLITT WHO

DEPARTED THIS LIFE APRIL

YE 21st 1760

ALSO JON° ABLITT LYING

ON THE LEFT HAND WHO

DEPARTED THIS LIFE APRIL

YE 6th 1761.

S3

IN MEMORY OF

JOHN ABLITT WAYLING

WHO DIED AN INFANT

1825 ALSO

MARY ANN WAYLING

WHO DIED AN INFANT

1832.

IN MEMORY OF

SARAH ANN ELIZABETH WAYLING

WHO DEPARTED THIS LIFE

26™ FEBRY 1 83 1

AGED II YEARS.

IN MEMORY OF

ROSAMOND ELIZA WAYLING

WHO DEPARTED THIS LIFE

II™ JUNE 1832

AGED 9 YEARS.

IN

MEMORY OF

ELEANOR COCKERILL

WHO DIED DECR Ist

1856

AGED 67 YEARS.

HERE

LIES THE BODY OF

JOHN BUTCHER

WHO DEPARTED THIS LIFE

THE 15™ OF APRIL 1777

AGED 6l YEARS.

ALSO OF

ELEONORA GOLDING

HIS GRAND DAUGHTER

WHO DEPARTED THIS LIFE

APRIL 29™ 1863

AGED 72 YEARS.

IN MEMORY OF

MARY ANN DAUGHTER

OF JOHN AND ELEANOR

COCKERILL

BORN MAY THE 30™ 1816

DIED FEBRUARY THE 18™ 1820.

54

IN MEMORY OF

ROBERT JACOBS

WHO DIED APRIL Ist 1824.

ALSO OF ANN HIS WIFE

WHO DIED AUGUST IOTH 1 85 2

AGED 85 YEARS.

ALSO OF

WILLIAM THEIR SON

WHO DIED APRIL I 2th

1805

AGED 13 YEARS.

MATTHEW

SON OF MATTHEW AND

ELEONORA WHAYMAN

DIED DEC. 16, 1802

AGED 16 YEARS.

TO THE MEMORY OF

JOHN WHAYMAN

LATE LIGHT-KEEPER

43 YEARS IN THE TRINITY SERVICE

DEEPLY LAMENTED BY HIS FAMILY

AND HIGHLY RESPECTED BY

ALL WHO KNEW HIM, WHO DIED

SEPTEMBER 29th

1865 AGED 88 YEARS.

IN

MEMORY OF

JOHN MANNALL

WHO DIED

FEBRUARY THE 29™

1803

AGED 32 YEARS.

SACRED

TO THE MEMORY OF

MARY THE WIFE OF

JOHN MANNALL

WHO DEPARTED THIS LIFE

OCTOBER 28™ 1837

AGED 6l YEARS.

55

IN MEMORY OF

WILLIAM BEEDON

WHO DIED 22nd JAN. 1806

AGED 86 YEARS.

IN MEMORY OF HANNAH BEEDON

WIFE OF

WILLIAM BEEDON

WHO DEPARTED THIS LIFE

APRIL 19 1804

AGED 82 YEARS.

IN MEMORY OF

MARGARET

THE WIFE OF

JAMES MANNALL

WHO DIED MAY 4™ 1807

AGED 63 YEARS.

IN MEMORY OF

JAMES MANNALL

WHO DIED AUGT IO, 1819

AGED 75 YEARS.

SACRED

TO THE MEMORY OF

RACHEL WIFE OF

JOHN BARNES

WHO DEPARTED THIS LIFE

FEBRUARY 8th I 85 7

AGED I02 YEARS.

SACRED

TO THE MEMORY OF

JOHN BARNES

WHO DEPARTED THIS LIFE

JANUARY 30™ 1849

AGED 93 YEARS.

56

SACRED

TO THE MEMORY OF

JOHN DAY

WHO DEPARTED THIS LIFE

JANUARY 15™ 1 83 1

AGED 39 YEARS.

IN

LOVING MEMORY OF FRANK HARCOURT EVERETT

DIED FEB. 7™ 1875 AGED 2 YEARS II MONTHS.

HERE ARE INTERRED

THE REMAINS OF

ELIZA VIRTUE DAUGHTER OF

ROBERT VIRTUE WOODROW

WHO DIED OCTOBER 4™ 1 835

AGED 18 YEARS.

IN

MEMORY OF

WILLIAM WOODWARD

FOR 24 YEARS HEAD GARDENER

AT SUDBOURNE HALL WHO DIED FEBRUARY 14™ 1868. ALSO OF WILLIAM HIS SON WHO DIED NOVEMBER 30™ 1871.

IN MEMORY OF

WARRAN POOLEY

WHO DIED JULY 26, 1810

AGED 18 YEARS.

ALSO

ELIZ™ WARRAN POOLEY

WHO DIED JULY 28, l8lO

AGED 20 YEARS.

IN MEMORY OF

FRANCIS SMYTH

WHO DEPARTED THIS LIFE

FEBRUARY THE 20TH 1 783

AGED 29 YEARS.

57

IN MEMORY OF

WILLIAM BLOSS

WHO DEPARTED THIS LIFE

MAY THE 27, 1775

AGED 75 YEARS.

IN MEMORY OF

EDMUND SMITH

WHO DEPARTED THIS LIFE

APRIL 30™ 1759

AGED 56 YEARS.

MARY THE DAUGHTER OF FRANCIS SMITH MAY

1S00.

IN MEMORY OF

MARY WIFE OF

EDMUND SMITH

WHO DIED 27 OCTR

I79I

AGED 79 YEARS.

IN

MEMORY OF

FRANCIS SMITH

WHO DIED

JUNE 24™ 1822

AGED 74 YEARS.

IN MEMORY OF

ROBERT SMITH

WHO DEPARTED THIS LIFE

THE 30™ OF JANRy 1 813

AGED 69 YEARS.

IN MEMORY OF

GEORGE SMITH

DIED OCTR 23, 1808

AGED 5 YEARS.

ALSO

CHARLOTTE SMITH

DIED AN INFANT.

53

IN LOVING REMEMBRANCE OF

WILLIAM HENRY MASTERS

WHO DIED 25™ OCTOBER 1879 AGED 60 YEARS.

IN LOVING MEMORY OF

WILLIAM JAMES, INFANT SON OF

WILLIAM HENRY AND HANNAH MARIA MASTERS

BORN Ist OCTr 1873. HE WAS ACCIDENTALLY SHOT

2nd JULY 1874.

CHARLOTTE ANN RATTLE BORN 23° DECr 1858 DIED IO™ FEB. 1890.

IN AFFECTIONATE REMEMBRANCE

OF BETSY BOTWRIGHT

WHO DEPARTED THIS LIFE

IIth DECEMBER 1884

AGED 58 YEARS.

IN MEMORY OF

JOHN RAYMER

WHO DIED JULY 22, 1866

AGED 83 YEARS.

ALSO OF

ELIZABETH

HIS WIFE

WHO DIED FEBRY 6, 1 874

AGED 79 YEARS.

SACRED TO THE MEMORY OF

HANNAH WIFE OF

SAMUEL HARTRIDGE

WHO DIED JULY I, 18 IO

AGED 65 YEARS.

SACRED

TO THE MEMORY OF

HANNAH

DAUGHTER OF SAMUEL

AND HANNAH HARTRIDGE

WHO DIED APRIL 29, 1 799

AGED 2 2 YEARS.

59

IN MEMORY OF

ELIZABETH

WIFE OF RANDS JAMES

WHO DIED 25™ DECR

1798

AGED 40 YEARS.

IN MEMORY OF

JANE CHATTEN

THE WIFE OF

WILLIAM CHATTEN

/HO DIED JULY I2T1

1872

AGED 39 YEARS.

IN MEMORY OF

WILLIAM CHATTEN

WHO DIED FEBRUARY 1 3™

1869

AGED 53 YEARS.

SACRED

TO THE MEMORY OF

EDWARD BODGENER

WHO DEPARTED THIS LIFE

I O™ JUNE 1839

IN THE 63"° YEAR OF

HIS AGE.

ALSO OF

MARY HIS WIFE

WHO DEPARTED THIS LIFE

13™ FEBRUARY 1869

IN THE 92™ YEAR OF

HER AGE.

SACRED

TO THE MEMORY OF

MARY BODGENER

WHO DEPARTED THIS LIFE

l8TH JANUARY 1855

AGED 42 YEARS.

60

SACRED

TO THE MEMORY OF

RICHARD LEVETT

WHO DEPARTED THIS LIFE

NOVEMBER 30™ 1 83 7

AGED 62 YEARS.

ALSO OF

CATHARINE

HIS WIFE

WHO DEPARTED THIS LIFE

MAY 24™ 1810

AGED 31 YEARS.

IN MEMORY OF

ISAAC ALLDRIDGE

WHO DIED JULY 1 3™ 1 7 94

AGED 19 YEARS.

IN MEMORY OF

JAMES PAXMAN

WHO DIED JULY 1 5™ i860

AGED 63 YEARS.

IN LOVING MEMORY OF

FREDERICK

THE DEARLY LOVED HUSBAND OF

BETSEY ELIZA MOSS

WHO DIED FEBRY 1 5™ 1890

AGED 65 YEARS.

IN

MEMORY OF

HANNAH

THE BELOVED wfFE OF

WILLIAM KNIGHTS

WHO DIED AUGUST 3rd 1 865

AGED 60 YEARS.

ALSO OF

- WILLIAM KNIGHTS

WHO DIED JULY 17™ 1870

AGED 65 YEARS.

61

IN LOVING MEMORY OF

MARY

THE BELOVED WIFE OF

WILLIAM FELL

WHO DIED 21st MARCH 1891

AGED 80 YEARS.

IN LOVING MEMORY OF WILLIAM WELHAM WHO DIED MARCH 12th 1 884 AGED 67 YEARS.

IN

LOVING MEMORY OF

MARY

THE BELOVED WIFE OF

WILLIAM WELHAM

WHO DIED JANUARY 20™ 1 887

AGED 70 YEARS.

IN LOVING MEMORY OF

WILLIAM FELL

WHO DIED 19™ APRIL 1890

AGED 78 YEARS.

IN

MEMORY OF

ROBERT BROWES

WHO DEPARTED THIS LIFE

JUNE 8th 1854

AGED 57 YEARS.

IN

MEMORY OF

HANNAH

THE WIFE OF

ROBERT BROWES

WHO DEPARTED THIS LIFE

AUGUST 3rd 1852

AGED 58 YEARS.

IN MEMORY OF

EDMUND COOPER

WHO DIED MAY I, 1829

AGED I02 YEARS.

SACRED

TO THE MEMORY OF

WILLIAM WRIGHT

ELDEST SON OF

WILL" AND PRISCILLA WRIGHT

WHO DEPARTED THIS LIFE

2 2nd APRIL 1845

AGED 2 2 YEARS.

IN

MEMORY OF

WILLIAM READ

LATE OF THIS PARISH

WHO DEPARTED THIS LIFE

MARCH 18™ 1797

AGED 90 YEARS.

IN MEMORY OF

MARTHA THE WIFE OF

WILLIAM READ

WHO DEPARTED THIS LIFE

MAY THE 8th 1775

AGED 75.

IN MEMORY OF ELIZABETH THE WIFE OF

JOHN STOPHER

AND ONLY DAUGHTER OF

WILLIAM AND MARTHA READ

WHO DIED APRIL 9, 1 788

AGED 54 YEARS.

SACRED

TO THE MEMORY OF

GEORGE READ

WHO DEPARTED THIS LIFE

APRIL 2ND l8l 2

AGED 76 YEARS.

ALSO OF MARY HIS WIFE

WHO DIED JUNE 2nd 1814

AGED 78 YEARS.

63

SACRED TO THE MEMORY OF WILLIAM MARTIN

WHO DIED

JUNE 30™ 1862

AGED 57 YEARS.

ALSO OF

ELIZABETH HIS WIFE

WHO DIED

MARCH Ist 1874

AGED 67 YEARS.

SACRED

TO THE MEMORY OF

ELIZABETH

THE DAUGHTER OF

WILLIAM & ELIZABETH

MARTIN

WHO DEPARTED THIS LIFE

FEBRY 29™ 1848

IN HER 20™ YEAR.

SACRED

TO THE MEMORY OF

ELIZABETH NEWSON

THE DAUGHTER OF

WILLIAM & MARGARET

MARTIN

WHO DIED MAY 2nd 1 864

AGED 80 YEARS.

SACRED

TO THE MEMORY OF

CATHARINE MARTIN

THE WIFE OF ROBERT MARTIN

WHO DEPARTED THIS LIFE

AUGUST 25, 1 86 1

AGED 68 YEARS.

ALSO OF

ROBERT MARTIN

WHO DEPARTED THIS LIFE

NOVEMBER I 6th 1 866

AGED 77 YEARS.

HERE LIETH THE BODY OF EDWARD EGGEN

WHO DEPARTED THIS LIFE THE 14™ OF DECEMBER 1 745 IN THE 27 YEAR OF HIS AGE.

64

IN MEMORY OF

WILLIAM

SON OF

ROBERT AND CATHARINE

MARTIN

) MARCH

AGED 23 YEARS.

SACRED TO THE MEMORY OF BENJAMIN MARTIN

WHO DIED OCTR II™ 1869 IN HIS 77™ YEAR.

IN MEMORY OF

JOHN MARTIN

WHO DIED JUNE 3 D l8lO

AGED 32 YEARS.

IN MEMORY OF

ANN THE WIFE OF

WM WADE

AND DAUGHTER OF W. AND

MARGARET MARTIN

WHO DIED MAY 9, 1803

AGED

23

YEARS.

IN MEMORY OF

MARGARET THE WIFE OF

WILLIAM MARTIN

1 DIED FEB. 13™

AGED 55 YEARS.

IN MEMORY OF WILLIAM MARTIN

WHO DEPARTED THIS LIFE

DECEMBER 21, 1813

AGED 67 YEARS.

SACRED

TO THE MEMORY OF

RACHAEL WIFE OF

JOHN ASHWELL

AND DAUGHTER OF WM AND

MARGARET MARTIN

WHO DIED DECEMBER IIth l8ll

AGED 23.

65

HERE LIETH THE BODY OF

, WILLIAM EGGEN

WHO DEPARTED THIS LIFE

THE 12th APRIL 1747

AGED 33 YEARS.

Here lieth the body of

thomas eggen who departed this life

THE IIth NOVEMBER 1 733

AGED 82 YEARS.

AND ALSO JOHN HIS SON

WHO DEPARTED THIS LIFE

THE IO™ NOVEMBER 1735

AGED 21 YEARS.

HERE LIETH THE BODY OF

JANE EGGEN

WHO DEPARTED THIS LIFE

THE 23rd OF DECEMr 1762

AGED 86 YEARS.

HERE LYETH Ye

BODY OF

THOMAS EAGEN

WHO DIED MARCH

YE IO™ 17 13

AGED 6 YEARS.

HERE LYETH THE BODY OF

JOHN SPOONER GENT

WHO DEPARTED THIS LIFE

THE 2nd DECEMr 17 1 7

AGED 57 YEARS.

IN MEMORY OF

ROBERT BROWN

WHO DEPARTED THIS LIFE

THE IIth OF OCTr 1788

AGED 24 YEARS.

ALSO ISAAC BROWN

WHO DEPARTED THIS LIFE

THE 23° OF DECR 1 788

AGED 18 YEARS.

66

SACRED

TO THE MEMORY OF

ISAAC WHAYMAN

WHO DIED JANRY Ist 1827

AGED 68 YEARS.

ALSO OF

CHARLOTTE

HIS WIFE

WHO DIED DECR 5™ 1 863

IN HER IOO™ YEAR.

SACRED

TO THE MEMORY OF

ANN DAUGHTER OF ISAAC

AND CHARLOTTE WHAYMAN

WHO DEPARTED THIS LIFE

JULY 24™ 1836

AGED 35 YEARS.

IN

MEMORY OF

HENRY WHAYMAN

WHO DEPARTED THIS LIFE

NOVEMBER 27™ 1 86 7

AGED 67 YEARS.

SACRED

TO THE MEMORY OF

HORACE WHAYMAN

WHO DIED APRIL 1 3™ 1 863

AGED 52 YEARS.

ALSO OF

ELIZABETH

HIS BELOVED WIFE

WHO DIED JANY 3"° 1 87 7

AGED 69 YEARS.

SACRED

TO THE MEMORY OF

EDWARD SAMUEL

THE SON OF

HORACE AND ELIZABETH

WHAYMAN

WHO DIED AUGUST 3"° 1858

AGED 14 YEARS.

ALSO OF

ALICE THEIR DAUGHTER

DIED JUNE 4™

AGED 16 YEARS.

67

IN

MEMORY OF

WILLIAM WHAYMAN

WHO DIED

DECE THE 8th l820

AGED 69 YEARS.

ALSO OF

WILLIAM WHAYMAN

HIS SON

WHO DIED '

OCTR THE 25™ 1856

AGED 8l YEARS.

IN MEMORY OF ELIZABETH WIFE OF WILLM WHAYMAN WHO DIED OCTR

AGED 35 YEARS.

IN MEMORY OF

NATHANIEL BEEDEN

WHO DEPARTED THIS LIFE

26™ AUGUST 1820

AGED 44 YEARS.

HERE LIETH THE BODY OF

ROBT SMITH WHO DIED

OCT : YE 20™ 1756

AGED 37.

JONATHAN BEDWELL DIED ARY 30™ AGED 45.

JANUARY 30™ 1743

MARY YORKE FORMERLY

THE WIFE OF

JONATHAN BEDWELL DIED

MARCH II 1750

AGED 57.

IN MEMORY OF

JANE WIFE OF

JOSEPH PROBART

WHO DEPARTED THIS LIFE

JANUARY 3ED 1776

AGED 56 YEARS.

68

IN MEMORY OF

ANN THE WIFE OF

ROBERT MINTER

WHO DIED 21st OF AUGst

1777

AGED . . YEARS.

IN MEMORY OF

ROBERT MINTER

WHO DEPARTED THIS LIFE

DECEMBER 16, 1 792

AGED 73 YEARS.

SACRED

TO THE MEMORY OF

ROBERT BEEDEN

WHO DEPARTED THIS LIFE

OCTR 7™ 1862

AGED 64 YEARS.

SACRED

TO THE MEMORY OF

JOHN THURLOW

WHO DIED JULY 22, 184I

AGED 51 YEARS.

SACRED

TO THE MEMORY OF

CHAS THURSTON

WHO DIED MAY 28™ 1870

AGED 64 YEARS.

SACRED

TO THE MEMORY OF

WILLIAM WRIGHT

WHO DEPARTED THIS LIFE

AUGUST 26™ 1865

AGED 65 YEARS.

ALSO OF

PRISCILLA

THE BELOVED WIFE OF THE ABOVE

WHO DEPARTED THIS LIFE

JULY 18™ 1876

AGED 76 YEARS.

69

IN

MEMORY OF

KINBOROUGH WIFE OF

ROBERT WRIGHT

\VHO DIED IIth OF FEBY 1 820

AGED 40 YEARS.

JOHN SAWYER

DIED 15™ APRIL 1888

AGED 38 YEARS.

IN MEMORY OF

ANNA MOSS

THIRD DAUGHTER OF

THOMAS AND HANNAH MOSS

WHO DEPARTED THIS LIFE

AUGUST 6th 1873

AGED 79 YEARS.

IN MEMORY OF

HANNAH

FIFTH DAUGHTER OF

THOMAS AND HANNAH MOSS

WHO DEPARTED THIS LIFE

DECEMBER 30™ 1 86 1

AGED 6l.

SACRED TO THE MEMORY OF

ELIZABETH

WIFE OF JOHN ARTIS

WHO DIED OCTR 4™ 1 842

AGED 48 YEARS.

SACRED

TO THE MEMORY OF

ANNE

YOUNGEST DAUGHTER OF

JOHN AND ELIZABETH ARTIS

WHO DIED APRIL 20™ 1 864

AGED 28 YEARS.

SACRED TO THE MEMORY OF

JOHN ARTIS

BORN 22nd JANUARY 1 7 94

DIED 9™ MARCH 1 879.

70

SACRED

TO THE MEMORY OF

SUSAN, DAUGHTER OF

JOHN AND ANN ARTIS

(LATE OF benhall)

WHO DIED 8™ APRIL 1 848

AGED 45 YEARS.

TO THE MEMORY OF

MATTHEW GROOM LATE OF

ALDBOROUGH WHO DEPARTED

THIS LIFE SEPTE 1 6™ 1 769 AGED

49 YEARS.

ALSO ON THE LEFT

LYETH HIS WIFE.

IN MEMORY OF

THOMAS MOSS

WHO DIED JULY 8™ l8lO

AGED 58 YEARS.

AND ALSO ON THE RIGHT

LIE TWO OF HIS DAUGHTERS

NN WHO DIED JANEY 2 2nd 1 790

AGED 2 YEARS.

AND SARAH WHO DIED

DECR 27™ l8lO

AGED 13 YEARS.

IN MEMORY OF

HANNAH THE WIFE OF

THOMAS MOSS

WHO DIED AUGST l8TH 1857

AGED 77 YEARS.

SACRED /

TO THE MEMORY OF

JONATHAN

BEDWELL

WHO

DIED MAY 12

1819

IN THE 73™ YEAR

OF HIS AGE.

71

IN MEMORY OF

MARY WOOLNOUGH

FORMERLY THE WIFE OF

JONATHAN BEDWELL

WHO DIED JULY 4™ 1 785

AGED 38 YEARS.

INSCRIBED TO THE MEMORY OF

JAMES BEDWELL

SON OF JONAN AND SARAH BEDWELL

WHO DIED ON BOARD THE ALBINA EAST INDIAMAN

ON HER PASSAGE FROM BOMBAY TO LONDON

DECEMBER I 2th 1819

IN THE 18™ YEAR OF HIS AGE.

THE BURIAL PLACE OF

JOHN THURSTON

AND MARY HIS WIFE AND

THEIR CHILDREN, MARY THEIR

DAUGHTER DEPARTED THIS LIFE

THE 3rd OF JUNE 1705 AGED 25

YEARS.

MARY BOLDLY THE DAUGHTER OF

LAURUNCE(?) BOLDLEY IN SUBBURN.

IN

AFFECTIONATE REMEMBRANCE

OF

JOHN BOTWRIGHT

WHO DEPARTED THIS LIFE

18™ SEPTEMBER 1 893

IN HIS 7IST YEAR.

IN

AFFECTIONATE REMEMBRANCE

OF

RAYMOND BOTWRIGHT

WHO DEPARTED THIS LIFE

18™ SEPTEMBER 1 893

AGED 25 YEARS.

TJw above were copied in May and June, 1896, by Emmeline Anna Rope, and are all the Inscriptions to be fou?id in the churchyard of Sicdbourne, Suffolk, at that date. F. A. C.

72

Milnes Family.

Tho. Milnes Married To Mary Haslam the 24th November 1719.

Tho. Milnes Married To Dorothy Clay the 31st of December 1724.

Thomas Milnes Born 17th September 1696.

Mary the Wife of Tho. Milnes Bom 14th August 1698.

John ye Son of Thos & Mary Milnes Born 3rd September 1720.

Thomas ye Son of Tho. & Mary Milnes Bora ye 30th August 1722.

My Dear Father Mr Thos Milnes Died on Satterday ye 17th of Octor 1 76 1 as the Bell was ringing One And was Buried in Rollston Church about yc Same Hour on Monday following.

Mary ye Wife of Tho. Milnes Died ye 24 August 1723.

My Dear Brother Mr John Milnes Died on Wednesday morning at one o'clock the 30th of August, and was Buried on Saturday evening following at five o'clock in this Church of Newark and in his mothers Grave; the 2d of September 1769.

Thomas ye Son of Tho. & Mary Milnes Died 2 2d March 1722^.

My dear Charlotte Elizabeth Milnes Died on Friday morning the 5th of June 1795 at a quarter before six o'clock, in the bloom of life, owing to an accident which occasioned her taking cold, and terminated in the putrid sore throat, at Grantham aged 20 years 4 months & 10 days.

Three minutes before 7 o'clock on Friday morning 25th February 1814 died my Dear Father Revd James Andrew Milnes LL.D. of total suppression of Urine. He fell into a coma on the preceding Tuesday at about 2 o'clock p.m. from wh he never awoke he was buried in the family vault on the 7th day of March in Newark Church. He bore several surgical operations with admirable fortitude & died as he had lived a truly pious & virtuous man.

J. M. his son wrote this. March 20th 1814.

At half past 9 o'clock on Friday night July 5th 1 81 6 died I use her own words "my best friend" my Dear Mother. She was attacked by violent vomiting caused by obstruction in her bowels at 5 o'clock in the morning of the preceeding Saturday. As to my Father so to her I assisted in placing her remains in lead & caused her to be buried by my Father. July 12, 1816.

J. Milnes.

Dorothy ye Wife of Tho. Milnes Born 17th March 1695.

Robert ye Son of Tho. & Dorothy Milnes Born 12th Octobr 1725.

Hannah, Bora 9th Octobr 1726.

Thomas, Born 16th Decembr 1727.

George, Born 28th Feb1"* 1729.

Robert, Born 30th Septemr 1731.

James Andrew, Born 6th Novembr 1732 & Baptized on S' Andrews Day.

Sutton Dorothy, Born 15th Aprill 1734.

Revd James Andrew Milnes married to Ann Wright 14th July 1763.

Thos : Their Son born at Halfe past two on thursday morning ye 19th of

April 1764. Dorothy Mary Their Daughter born at 10 O'Clockon tueday evening ye

9th day of July 1765.

73

Dorothy ye Wife of Tho. Milnes Died ye 28th August 1740.

Robert, Died 16th Aprill 1731.

Hannah, Died 20th March 1732.

Thomas, Died 10th July 1733.

George, Died 30 March 1747.

Robert, Died 11th Decembr 1731.

Sutton Dorothy, died 24th August 1735.

N.B. George was buried in St. Michall's Church of Coslany, Norwich in ye first year of his Residence there.

John, Their Son, Born on Sunday morng the Ist Feb. 1767 about

3 O'Clock. These first 3 children were born at Halton near Spilsby in Lincolnshire. James Andrew Their Son born at 8 o'clock on Wednesday evening the

7th June 1769. Samuell their Son born at 3 O'Clock on Monday morning the 6th of

May 1 77 1. Anne their Daughter born at half past 3 O'Clock on Thursday morning

the 29th of April 1773. Charlotte Elizabeth their Daughter born at a Quarter before 5 O'Clock,

on Sunday morning, the 29th of January 1775. These four last

were born in this House at Newark Nottinghamshire. Ths was buried at Burton Agnes. Thomas died in the year 1833. John died in 1833 as the following Extract from Gentleman's Magazine

for the year 1833 specifies "March 30, at Beckingham Hall aged

66, John Milnes, Esquire, Barrister at Law and one of the oldest

Magistrates for the parts of Kesteven, Lincolnshire, buried in the

Family Vault at Newark April 6. Samuel, who was a Captain in the Army died at Brighton in Sussex in

the year 1823 and was there buried. Catherine Beckingham Milnes married at Beckingham to Capt. Raynes

of the 42 Highland Reg' Septr 13, 1828. Mary Charlotte Milnes married at Beckingham to Darwin Chawner M.D.

of Newark April 20, 1829. Anne Beckingham Milnes married at Beckingham to William Wade

Gery of Bushmead Priory in the County of Bedford July 2, 1829. Dorothy Beckingham Milnes married at Beckingham to Revd Thos

Browne of Leadenham Rectory in the County of Lincoln, Octbr 15

1832. Charles Gery Milnes died 6th Novbr 1854, was buried on the 14th of

Novbr at Beckingham.

From a volume in my possession containing the book of Common Prayer and Bible ; the book is from the library of Charles Gery Jfilnes, and contains his book-plate. F. A. C.

74

Milnes Family.

John Milnes died March 30th 1833 in his 67th year and was buried at Newark April the 6th, he had no disease, but was completely worn out. N.B. he died at Beckingham at 3 o'clock in the morning in my arms.

^%W

James Andrew Milnes died at North Hykham in Lincolnshire December the 5th and was buried in the vault at Newark December the 12th 1845. he was younger Brother to the above John Milnes of Beckingham Lincoln"5.

John Milnes born at Holton Holgate near Spilsby Lincolnshire Feb? Ist 1767. Married Jan^ 5th 1796 to Mary Selina Gery who was born March 9th 1766 at Bush Mead Priory Bedfordshire.

Mary the daughter of the above named John & Mary Milnes was born December 24th 1796. Died Septr 11th 1797. She was born & baptized & buried at Newark in Notts.

Anne Beckingham Milnes was born March 14th 1798 at Beckingham & there baptized. Also Christened there 14 Jan^ 1799.

Dorothy Beckingham Milnes born 21st of May 1799 at Beckingham & there baptized May 30th 1799. Katherine Beckingham Milnes born at Beckingham 18 December 1800 & there baptized. These two last were christened at Beckingham at the same time.

Nativ. Feb. ist 1767. Left Eton. Admitted at Cambridge Feb. 1784. Admitted at Lincolns Inn June 4th 1787. Kept my first term in 1788. First attended Mr. Praed Special Pleader Feb. 22d 1790. Took Batchelors Degree in 1787. Took Master's Degree in arts in 1791. Left Praed Feb. 22d 1792. Special Pleader till called to the bar May 11th 1793. Seceded from the Camb. Wig Club June 10th 1793. Took my name off the boards. Married Janv 5th 1796.

John Milnes born at Beckingham March 10, 1802 there baptized April 6.

This entry was made by his amiable mother.

Charles Gery Milnes born June ye 28th at Beckingham 1803; & baptized on ye 3d of July.

Thomas Hercules Milnes born Octr 8th 1804 & baptised Octr 21, 1804 at Beckingham.

Mary Charlotte Milnes born at Beckingham April 20th 1806 there baptd shortly after.

John Milnes died to extreme grief of all his friends at Bedford School of dropsy on the brain as was supposed on 5th March 18 15 he died & before I cod reach Bedford & he was burried in the vault at Newark at his mothers request to lie by her. His imcomparable & dear mother after an illness of more than two years which she bore with fortitude & resignation died at Beckingham at half past one o'clock in the morning of Aug' 21, 18 19. Her disease was

75

seated in the Liver & viscera & she frequently had the jaundice & became dropsical a few days before her death. I held her hand, feeling her pulse to the last. Severe was her last effort severe was my task it was her wish to have me with her to the last. Could I refuse it ? She was burried at Newark. J. M.

From a Bible dated 1773 in my possession ; at the end of the book is the book-plate of Charles Gery Milnes. F. A. C.

Clay arid Milnes Families.

Charles Gery Milnes, great Granson of Dorothy Clay, who was great

Grand Daughter of Hercules Clay, Alderman of Newark. Dorothy Clay married Thomas Milnes, Vide Dickinson's Pedigree of

The Milnes's. Md : that my daughter Elizabeth was borne the 27th of ocBr 1632

beeinge thursday betwixt 6 & 7 of the clock at night. My son John was Borne the 22 of noBr 1632 bee thursday at 6 of the

clock at night. Hercules was borne the 17 noBr beeinge Sunday at 4 of the clock in the

mornige 1633. ffrances was borne the 15th of NoBr 1634 beetwixt 4 & 5 of the clock in

the mornige beeinge satterday. Wirt was borne the 12th noBr 1635. Thos the 11th June 1637. Timothy 23th Aug. 1638. Mary 22th Augst 1739.

There mother was Buried the 2th ocBr 1640 wth her child. Borne 4th ffeB John Clay Son of John Clay Grandson of John Clay

Great Grandson of Rob' Clay.

On the page facing the title to the Old Testament is the autograph,

From a Bible in my possession, dated 1607, containing a book-plate of Charles Gery Milnes. F. A. C.

76

Seaman Family.

To all and Singvlar unto whom thes presents shall com, Sr Edward Bysshe Knight Clarenceux principall Herald & King of Amies all the South East and West parts of the Ralme of England from the River of Trent Southward Sendeth Greeting. Wheras Aldred Seaman of Miluerton in the Countie of Somerset gent. Hath desired me to assigne unto him such Armes as he may lawfully beare Wherefore I haue thought fitt to assigne unto him the Armes herafter following Vizt Barry wauy of Six Argent and Azure a Cressant Or, And for his Crest on a Helmet and wreath of his coullers a demy sea Horse proper, Mantled Gules doubled Argent as in the margent is more liuely depicted Which Armes and Crest I the said Clarenceux King of Armes by power and authority of my office to me granted under the great Seale of England Do by thes presents Assign giue & grant unto him the said Aldred Seaman and to the heires of his body lawfully begotten to be by them and euery of them borne in Shield Seale Ensigne Penon & Coate- armor or other wise with their due differences for ever. In Witnes Wherof I the said Clarenceux King of Armes have hereunto Subscribed my name and fixed the Seale of my Office. Dated the fourth day of May Anno Domini 1670.

From the original Grant in my possession. F. A. C.

77

/

3fnt>tosu

NAMES OF PERSONS.

A. . .

S . . ., 9.

Ablett.

John, 53. Ablitt.

John, 53.

Jono., 53.

Mary, 53.

Mary Wade, 53.

Thomas, 53. Agvish.

Alexander, 19. Alanson.

Anne, 12.

Elizabeth, 12.

Joseph 12. Aldous.

Thomas, 39. Aldred.

John, 39.

Thomas, 44. Aldrich.

John, 39. Aldridge.

27'

Alldridge.

Isaac, 61. Annyson.

John, 17.

Maria, 17. Artis.

Ann, 71.

Anne, 70.

Elizabeth, 70.

John, 70, 71.

Susan, 71. Ashby.

, 41. Ashly.

44- Ashwell.

John, 65. Rachael, 65.

Astley.

Barbara, 5, 15. Herbert, 5, 15. Isaac, 15.

Atherold.

Nath . . , 44. Nathaniell, 39.

Attelsey. Ann, 9. Edward, 9. Peter, 9. Prudence, 9.

Bacton.

Margaret, 16.

Baldwin.

Elizabeth, 39.

Barker.

Robert, 39.

Barnes.

Anne, 39. Jane, 39. John, 56. Mary, 39. Rachel, 56.

Barrow.

Thomas, 38.

Bass.

Bridgett, 39.

John, 39.

Johnathan, 39. , Samuell, 39. Bartho.

William, 13.

Be . . e .

Robert, 19.

Beake.

Anne, 21. Peter, 21.

Beddall.

Grissell, 40.

81

Bedwell.

James, 72.

Jonathan, 68, 71, 72.

Mary, 68, 72.

Sarah, 72. Beeden.

Nathaniel, 68.

Robert, 69. Beedon.

Hannah, 56.

Sarah, 45.

William, 56. Beke.

See Vander Beke. Berwick.

John, 39. Beteyns.

John, 10. Bevercotes.

Margaret, 35.

Matilda, 35.

Samuel, 37. Bevercots.

Anne, 30.

Margaret, 30.

Matilda, 32.

Maude, 34, 35.

S ., 33-

Samuel, 31, 34, 35.

Bevercottes.

Samuel, 32, 33, 35.

Samuell, 33. Bevercotts.

Anthony, 31.

Margaret, 35.

Samuel, 30, 32, 33. Bervercots.

Samuel, 32. Beyghton.

Robert, 30. Bishop.

John, 14. Black.

Lydia, 39. Blackman.

Aaron, 39.

Joseph, 39. Blacknall.

John, 30. Block.

, 40. Blois.

Sir Charles, 39.

Jane, 44. Blomfeild.

John, 40. Bloss.

William, 5S. Bodgener.

Edward, 60.

Mary, 60.

Boldley.

Laurunce, 72. Mary, 72.

Boldly.

Mary, 72. Bolton.

. 39- Borough.

John, 2. Borrett.

, 41. Borton.

Elizabeth, 30.

Henry, 30. Botwright.

Betsey, 59.

John, 72.

Raymond, 72.

Sarah, 45.

William, 45. Boulton.

Samuel, 39. Brecles.

, 44- Brinkley.

Eliza, 46.

Henry, 46.

Joanna, 46.

Mary, 46.

Rachel Anne, 46.

Robert, 46. Brome.

Henry, 30, 31. Bromeley.

George, 31. Bromley.

George, 30. Brooke.

John, 39. Brothers.

Lieutenant John, 51.

Mary, 51. Browes.

Hannah, 62.

Robert, 62. Brown.

Edmund, 37.

Isaac, 66.

Robert, 66. Browne.

Dorothy Beckingham, 74.

Edred, II.

Josias, 39.

Robert, 34.

Rev. Thomas, 74.

, 40. Browneley.

Richard, 36. Browneloe.

Richard, 36. Brownrigg.

Ralf, 44.

82

Brandish.

William, 39. Buckenham.

John, 39.

—.43- Bullocke.

Symonde, 2. Burgesse.

Ann, 15.

Elizabeth, 15.

William, 15. Burgon.

Duncon, 39. Burton.

George, 39.

Henry, 44. Burward.

Anthony, 39, 44. Burwell.

4i- Butcher.

John, 54. Bysshe.

Sir Edward, 77. Bysshop.

John, 14.

Candler.

—.43- Carter.

George, 40.

John, 23.

Robart, 23.

Robert, 23.

Thomas, 23. Cartewright.

George, 34. Cartwright.

George, 29, 32, 34.

Gregory, 34.

Thomas, 32. Carye.

> 39- Castwode.

John, 31. Chaplin.

Caroline Elizabeth, 52.

Elizabeth, 51, 53.

Emily Maria, 52.

George, 52.

James, 51, 52.

John, 52.

Mary, 51.

Richard, 50, 51, 53.

Rosamond Eliza, 51, 52.

Sarah, 51, 52.

William, 50, 52, 53. Chapman.

John, 42. Chatten.

Jane, 60.

William, 60. Chaunt.

Jane, 20.

Thomas, 20.

Chawner.

Darwin, 74.

Mary Charlotte, 74. Chickering.

Doratha, 4.

Thomas, 4. Chittock.

Mordecay, 40. Church.

Thomas, 10. Clarke.

Gregory, 13.

Philipp, 40.

, 22, 44. Claxton.

Anne, 22. Clay.

Dorothy, 73, 76.

Elizabeth, 76.

Frances, 76-

Hercules, 76.

John, 76.

Mary, 76.

Robert, 76.

Thomas, 76.

Timothy, 76.

William, 76. Clements.

Walter, 40.

, 42. Clench.

John, 39. Clerk.

Agnes, 16.

G. ., 16.

Gregory, 14, 16.

Jane, 14.

John, 14. Coates.

Mathew, 25. Cockerill.

Eleanor, 54.

John, 54.

Mary Ann, 54. Coe.

Christopher, 36.

Stephen, 30. Cole.

Daniell, 40.

Dorcas, 40.

Dorothy, 40.

Robert, 40, 44.

William, 39. Cooke. ' John, 40.

Robert, 40.

43- Cooper.

Edmund, 62.

Joseph, 40.

Samuell, 41.

Thomas, 40.

, 40, 42. Cornewaleys.

Thomas, 36, 37.

83

Cornewallys.

Thomas, 35. Cornwaleyes.

Thomas, 36. Cornwaleys.

Thomas, 35. Cornwalleys.

Thomas, 29, 31. Cornwallys, 31. Corp'sti.

Elisabeth, 2. Corpsti.

Katherine, 2.

Richard, 2. Corpusti.

Elisabeth, 2.

Richard, 2. Cory.

Thomas, 19. Cottingham.

John, 40.

Lyonel, 39.

, 44- Cousens.

Thomas, 40. Cousins.

Richard, 40. Cranmore.

Sir Cesar, 40. Crask.

Robert, 39. Craven.

J-, 37-

John, 37.

Croft.

Sir Henry, 38. Cropley.

John, 38. Cross.

Edward, 40. Crowe.

Henry, 19. Crumwell.

Robert, 31, 35. Cushion.

—,41. Cussens.

Thomas, 42. Cytte.

Gregory, 13.

D'Ombrain.

Rev. James, 28. Daintrie.

Tristram, 38. Damant.

, 40. Dames.

Thomas, 34.

Dank.

Henry, 40. Davy.

William, 19. Dawson.

George, 33.

Gervase, 33.

Thomas, 33. Day.

John, 57.

De Kirkebi.

William, 18.

De Lincco.

Thomas, 18.

De Lozinga.

Herbert, 7. Deane.

James, 40. Denman.

Elizabeth, 34.

John, 32, 34, 35.

Richard, 36.

Thomas, 29.

William, 31. Denny.

Lady Fraunces, 7.

William, 7.

Sir William, 7. Denton.

Agnes, 20.

John, 20. Deuon.

El . ., 38. Devereux.

—,40. Devonshire.

Elizabeth, Countess of, 38. Dickinson.

-,76. Disbury.

Henry, 40. Doughty.

William, 27. Downing.

43- Draper.

Alice, 22.

Gregory, 22, 23. Dri.

Sillis, 42. Driver.

Thomas, 43, 44. Dumes.

Thomas, 32.

Dunston.

John, 30, 31.

Eade.

David, 40.

84

Eagan.

Ferreman.

Thomas, 66.

Robert, 40.

Eastwood.

Firmin.

John, 33.

Elizabeth, 40.

Eden.

Fitz Walter.

Sir Robert, 28.

William, 12.

Eggen.

Foulger.

Edward, 64.

Robert, 40.

Jane, 66.

Franceys.

John, 66.

Agnes, 20.

Thomas, 66.

Franklin.

William, 66.

Robert, 40.

Elizabeth, Queen of England, 8, 18.

Fridlington.

Ellis.

William, 37.

John, 40.

Fauleyn.

, 41.

Margaret, 10.

Estaugh.

William, 10.

Ann, 49.

Fuller.

Charlotte Sandle, 49.

Joseph, 40.

Clara, 49.

Clara Betsey, 50.

G . . .

Edwin George, 49.

M . . ., 10.

George, 49.

Gardener.

Hannah, 48, 49.

George, 5. Gardiner.

John, 48, 49.

W. W., 50.

Elizabeth, 41. George, 6. Gater.

Walter Charles, 49. William, 49.

Everard.

Elizabeth, 27.

Richard, 40, 41. Gery.

Anne Beckingham, 74 Mary Selina, 75. William Wade, 74.

John, 27.

Katherine, 27. Thomas, 26, 27.

Everett.

Frank Harcourt, 57. Eyre.

Girling.

Joseph, 40.

Thomas, 41.

Antho . ., 37.

, 41. Glover.

Antonye, 37.

Robert, 41.

Fairfax.

Gobbilt.

Elizabeth, 40.

Jane Elizabeth, 50.

Henry, 15.

William, 50.

Thomas, 15.

William Garrard, 50.

Farley.

Godfrey.

Anne, 32.

Elizabeth, 12.

Gye, 31.

Helen, 12.

Guy, 32.

William, 12.

Farly.

Golding.

Guy, 33-

Eleonora, 54.

Farlye.

Goldson.

Anne, 33.

John, 44.

Guy, 32.

Gooday.

Gye, 33-

Mary, 40.

Fell.

—,42.

Mary, 62.

Goodhand.

William, 62.

Cha . ., 37.

Felton.

Gooding.

John, 40.

John, 41.

Fen.

Goodwin.

Thomas, 13.

Isaac, 45.

Fermin.

John, 41.

, 44-

Mary Ann, 45.

Ferore.

Good wine.

Margaret, 14.

Mary, 41.

Richard, 14.

Matthew, 44.

85

Goodwyn.

John, 40.

Samuell, 40. Goyford.

Deborah, 41. Gray.

. 12. Graygoos.

, 42. Graygoose.

43- Gregorie.

John, 34. Gregory.

John, 35. Gresham.

Thomas, 34. Greygoose.

John, 40. Groom.

Matthew, 71. Gwillim.

-,26. Gwillims.

Lisle, 12.

Halfhide.

Henry, 37.

Jer . ., 37. Hall.

Anne, 32.

Jos . ., 41.

Joseph, 41.

Robert, 32. Hallewiick.

Mary, 11. Hammond.

Anne, 32.

Nicholas, 32. Hanson.

Thomas, 41. Harlock.

Francis, 41. Harridans.

Robert, 17. Harrison.

Nicholas, 41. Hartopp.

George, 33. Hartoppe.

George, 33. Hartridge.

Hannah, 59.

Samuel, 59. Harvey.

William, 41. Hasketon.

Stebbing, 43. Haslam.

Mary, 73. Hawkins.

Thomas, 42. Haynes.

Jc

Hayward.

43- Henry VIII., King of England, Heme.

Cecilia, 20.

Clem't, 24.

John, 20.

, 26. Herwood.

. 39- Hewett.

William, 41. Heyward.

Francis, 41.

Nathaniell, 41. Hiliard.

Martha, 41. Hillarie.

Thomas, 29, 35. Hobart.

Barbara, 5.

John, 5. Holgill.

Edmond, 29.

Edmund, 35. Holland.

Francis, 39. Holley.

Ed . ., 42. Horner.

Robarte, 31.

Robert, 31. Hovel.

Thomas, 43. Howard.

John, 41. Howlett.

, 40. Howton.

William, 37. Hubbert.

Rebecca, 41. Hussey.

Charles, 29.

Margaret, 29. Hylmar.

John, 29, 35. Hylmer.

John, 29, 35. Hyrne.

Clement, 24.

Margaret, 24.

Susan, 24.

Thomas, 24.

Xpofer, 24.

Inglebye.

George, 32. Isa . . .

Gerrard, 24. Isselham.

William, 13.

86

Jacobs.

Ann, 55.

Robert, 55.

William, 55. James.

Elizabeth, 60

Rands, 60. Jestallon.

—.23-

Johnson.

Anne, 31. John, 31. Thomas, 35.

Jones

Henry, 26.

Keble.

. 44- Keepas.

Robert, 21. Kell.

Joseph, 41, 44. Kerrick.

Samuell, 41. Kets.

19-

Kettell.

John, 4. Kimball.

Ann, 42.

Samuell, 41. King.

Robert, 39. King Henry VIII. of England, , Kirkebi, see De Kirkebi. Kirkpatrick.

John, 28. Kittson.

Mary, 41. Knights.

Hannah, 61.

Mary, 42.

Thomas, 41.

William, 61. Kurnbeck, see Van Kurnbeck.

Lam.

George, 33. Larke.

Elias, 41. Ellas, 42.

, 40, 43- Lauvs.

Edmond, 16. Levett.

Catharine, 61.

Richard, 61. Libbis.

Anne, 41. Lincco, see De Lincco. Lisseman.

Edward, 41.

Lozinga, see De Lozinga, Lyon.

Webster, 42. Lyston.

Robert, 30.

Thomas, 30.

Mackworth.

Ann, 34.

Anne, 34.

Thomas, 34. Mackworthe.

Thomas, 34. Magginson.

Elizabeth, 42. Malster.

, 41, 44. Man.

Mary, 42. Mannall.

Hannah, 45.

James, 56.

John, 48, 55.

Margaret, 56.

Mary, 55.

Sarah, 48. Manning.

Ann, 1.

Edmund, I.

Mary, I. March.

George, 14. Margerum.

John, 42. Markham.

George, 37. Martin.

Ann, 65.

Benjamin, 65.

Catharine, 64, 65.

Elizabeth, 64.

Elizabeth Newson, 64.

John, 65.

Margaret, 64, 65.

Rachael, 65.

Robert, 64, 65.

W . . ., 65.

William, 64, 65. Masingarb.

Daniel, 17.

John, 17. Masters. r Hannah Maria, 59-

William Henry, 59.

William James, 59. Mayhew.

Mary, 42. Mayo.

Robert, 24. Melt . . .

Elizabeth, II. Midcalf.

. 44-

87

Mecklethwayt.

John, 4.

Scrivener, 4. Millington.

John, 37. MUnes.

Ann, 73.

Anne, 74.

Anne Beckingham, 74, 75.

Catherine Beckingham, 74.

Charles Gery, 74"76.

Charlotte Elizabeth, 73, 74.

Dorothy, 73, 74, 76.

Dorothy Beckingham, 74, 75.

Dorothy Mary, 73.

George, 73, 74.

Hannah, 73, 74.

J-, 73-

James Andrew, 73-7S-

Rev. James Andrew, 73-

John, 73-75.

Katherine Beckingham, 75.

Mary, 73, 75.

Mary Charlotte, 74, 75.

Mary Selina, 75.

Robert, 73, 74.

Samuel, 74.

Samuell, 74.

Sutton Dorothy, 73, 74.

Thomas, 73, 74, 7^-

Thomas Hercules, 75. Minter.

Ann, 69.

Robert, 69. Moenen.

Maria, 13.

Martin, 13. Morton.

E., 38.

Sir George, 38. Moss.

Ann, 71.

Anna, 70.

Betsey Eliza, 61.

Frederick, 61.

Hannah, 70, 71.

James, 45.

Mary, 45.

Sarah, Jl.

Thomas, 70, 71. Mou'teforth.

Henry, 23. Moulton.

Elizabeth, 17.

John, 17. Munday.

43- Mundy.

—.39- Murrell.

James, 42.

Nevil.

Judith, 41.

Nevill.

Elizabeth, 42. Nicholson.

Anne, 32.

John, 32. Nunn.

Mary, 48.

Thomas, 48.

Ombrain, see D'Ombrain. Orme.

A., 48.

Ann, 47.

Joseph, 47.

Mary, 47.

Sarah, 48.

T„ 48.

Thomas, 47.

William, 47. Osborn.

-, 18.

Paling.

Richard, 42. Parker.

Joseph, 25.

Mary, 25.

. 3- Paston.

William, 38. Paxman.

James, 61. Pells.

Thomas, 42. Perkhvrsto.

John, 5. Perkins.

George, 42. Pettwode.

Margarete, 2. Petwood.

. ' '• Phillipps.

Richard, 44. Pine.

Katherine, 42. Pizzy.

Henry, 42. Playtars.

—.43- Plombe.

Ann, 13.

Henry, 13.

Mary, 13. Pooley.

Elizabeth Warran, 57.

John, 44.

Warran, 57. Pope.

, 42. Porter.

Edmund, 7. Praed.

. 75- Pratt.

Edward, 42.

88

Priest.

Ann, 9.

Stephen, 9. Probart.

Jane, 68.

Joseph, 68. Pyke.

Francis, 24.

John, 25. Queen Elizabeth of England, 8, iS Qwynsy.

Geoffrey, 2.

Randall.

John, 44.

Nath . ., 42, 44. Rattle.

Charlotte Ann, 59. Raymer.

Elizabeth, 59.

John, 59. Raynes.

Catherine Beckingham, 74.

Captain, 74. Read.

Elizabeth, 63.

George, 63.

John, 44.

Martha, 63.

Mary, 63.

William, 63. Redgrave.

Ann, 43.

John, 42.

Thomas, 43.

43-

Reeding.

—,40. Reve.

William, 43. Reynolds.

Elizabeth, 43.

John, 37.

William, 43. Rix.

Ann, 8, 9.

Mary, 8.

Nicholas, 8.

Nicolas, 8.

Samuel, 8.

Samuell, 8. Robinson.

Anne, 31.

Bartholomew, 31.

Thomas, 30, 31. Robynson.

Bartholomew, 30.

Elizabeth, 30.

Hugh, 30.

Thomas, 30.

William, 30. Rogers.

Francis, 43.

—,42.

Roo.

William, 12. Rope.

Emmeline Anna, 72. Rose.

Jane, 12, 16.

John, 12.

Margaret, 14.

Robert, 14.

William Westbrok, 16. Rowling.

Henry, 43. Rudder.

William, 43. Russell.

Thomas, 43.

Salter.

Roger, 13. Sampson.

, 40. Sanct Amandus.

Frances, 3.

Jane, 3.

John, 3.

Mary, 3.

Phillip, 3-

William, 3. Saunders.

Susan, 43. Saunderson.

William, 37. Sawyer.

John, 70. Sayer.

Elizabeth, 43.

John, 43, 44.

Pleasance, 43. Seamier.

Edmond, 6.

James, 6. Scolours.

Alice, 14.

Henry, 14. Seaman.

Aldred, 77.

Jonathan, 43. Seeker.

Henry, 4.

John, 4.

Mary, 4. Sevenicroft.

, 40. Sewell.

Emma, 46.

Francis, 46.

Frederick, 46.

Rachel Anna, 46. Shewell.

Mary, 8.

Thomas, 8. Shiner.

George, 42.

89

Simpson.

Frances; 38.

William, 37, 38. Sippen.

, 43- Smith.

Charlotte, 58.

Edmund, 58.

Elizabeth, 43.

Francis, 58.

George, 58.

Mary, 58.

Peter, 43.

Robert, 58, 68.

Samuell, 43.

Thomas, 43.

William, 43. Smyth.

Francis, 57- Solley.

John, 43. Somerby.

Ralph, 10. Sothern.

John, 34. Sotherne.

John, 35. Sp...

Geoffrey, 24. Spendlove.

Samuel, 4. Spink.

Edmund, 43. Spirling.

Geoffrey, 24. Spivie.

Edmond, 32. Spooner.

John 66. Sprigge.

John, 34. Stannard.

Jo. ., 41. Starling.

Mary, 43, 44. Stebbing.

William, 43. Stebbings.

John, 43.

, 40. Stebing.

, 42. Steel.

Ed . ., 43. Stephenson.

, 41. Steverson.

Matt., 42. Steward.

Augustine, 10.

Mary, 10. Stocum.

Thomas, 29, 35.

William, 29, 35.

h

(

Stopher.

Elizabeth, 63.

John, 63. Stow.

Alexander, 33.

-, 18. Stowe.

Alexander, 37.

Welbecke, 37. Strelley.

. Jane, 3. Stringer.

Francis, 37.

Nicholas, 36. Studd.

, 42. Syrett.

William, 43.

Taillor.

Anne, 12.

Bryan, 12. Taster.

Oliver, 43. Taverner.

Fraunces, 7-

James, 7- Tayler.

Elizabeth, 43.

James, 43.

Thomas, 43.

43- Tee.

Alexander, 30-32.

John, 30.

Thomas, 30, 32, 33. Templeman.

Richard, 36. Thacker.

>43- Thompson.

Hanah, 43.

' > 39- Thorp.

Agnes, 16.

Robert, 16. Thurlow.

John, 69. Thurston.

Charles, 69.

John, 72.

Mary, 72. Till.

Christopher, 39:

—.43- Toft.

Daniel, 3. Toke.

Henry, 21. Tokely.

Thomas, 43. Tonge.

Michael, 33, 37.

Richard, 30.

Thomas, 35.

90

Trotman.

William, 43. Turner.

—.44- Tye.

William, 43.

Van Kurnbeck.

Joan, 26.

Martin, 26. Van Ypre.

Hubert, 11. Vander Beke.

Francis, II. Verbeek.

Peter, 20. Verbeeke.

Charles, 17.

James, 20.

Peter, 21. Vicars.

Daniel, 43. Vickers.

—,42.

W. . .

John, 22. Wade.

Ann, 65.

William, 65. Wadkins.

Thomazine, 39. Walford.

Joseph, 44. Walker.

William, 40.

. 44- Wallen.

Arnold, 17.

Elizabeth, 17. Waller.

William, 44. Wallour.

Richard, 16. Wall wye.

Richard, 16. Wanwright.

Rachell, 44. Warnys.

Thomas, 12. Warren.

39- Wattes.

Gervas, 38. Wattson.

Samuell, 20. Wayling.

Tohn, 50, 51.

John Ablitt, 54.

Mary Ann, 54.

Rosamond Eliza, 54.

Sarah, 51-

Sarah Ann Elizabeth, 54. Webber.

John, 18.

Welham.

Alice, 45. Mary, 62. William, 62.

—.39-

Wellden.

James, 44. West.

Stanley, 44. Westall.

Charles, 44. Western'.

Isabella, 23. Westgarth.

, 42. Weston.

Alicia, 30.

John, 29, 30, 44.

Richard, 29, 30. Westwood.

Abraham, 23.

Thomas, 23. Whalley.

Frederich, 44. Wharton.

Nicholas, 33. Whayman.

Alice, 67.

Ann, 67.

Charlotte, 67.

Edward Samuel, 67.

Eleonora, 55-

Elizabeth, 67, 68.

Hemy, 67.

Horace, 67.

Isaac, 67.

John, 55.

Matthew, 55.

William, 68. Whebb.

Elizabeth, 44. Whetewrong.

John, 11.

Peter, 11. Wilkins.

Robert, 2.

27. Willards.

, 44- Williams.

William, 44. Willson.

Thomas, 44.

, 43- Wincopp.

Elizabeth, 44.

William, 44. Wood.

Elizabethe, I. Woode.

Agnes, 1.

Edmunde, I. Woodrow.

Eliza Virtue, 57.

Robert Virtue, 57.

91

Woods.

Sir Cesar, 40.

Charles, 44.

Robert, 44. Woodward.

William, 57. Woolnough.

Mary, 72. Wortley.

Francis, 38. Wotton.

. 39- Wright.

Ann, 73.

Kinsborough, 70.

Priscilla, 63, 69.

Robert, 70.

William, 63, 69. Wulma'.

John, 17.

Katherine, 17. Wyeth.

-,39-

Wylkinson.

Margaret, 30.

Robert, 30. Wylkyns.

Anne, 12.

Rafe, 12. Wyston.

Jhon, 29, 30.

John, 29, 35. Wythe.

Edward, 44.

Yong.

Nicholas, 31, 34.

William, 29. Yonge.

Nicholas, 32, 35.

Robert, 29, 30, 32. Yorke.

Mary, 68. Ypre, see Van Ypre.

92

NAMES OF PLACES.

Bedfordshire.

Bedford, 75.

Bushmead Priory, 74, 75. Buckinghamshire.

Eton, 31, 75.

Great Chesham, 38.

Cambridgeshire.

Cambridge, 6, 7, 75.

Derbyshire.

Hasland, 30.

Hertfordshire. Cheston, 32. Hamon Streate, 32.

Lancashire.

Oldham, 28. Lincolnshire.

Barnalby, 37.

Beckingham, 74, 75.

Bosston, 30.

Easter, 37.

Grantham, 73.

Halton, 74.

Holton Holgate, 75.

Kesteven, 74.

Leadenham, 74.

Lincoln, 31, 35, 37.

North Hykham, 75.

Spilsby, 74, 75.

Middlesex.

Gray's Inn, 31, 33. London, 8, 18.

Norfolk.

Norwich, 1, 6, 12-14, 16-21, 24, 28, 74.

Wolterton, 6. Nottinghamshire. ,

Babworth, 31, 32, 34, 37, 38.

Barnby-in- the- Marsh, 31, 35.

Blithe, 32.

Bollame, 30-32, 38.

Caton, 30.

Charborough, 37.

East Retford, 29, 30, 33-35, 37.

Eaton, 36, 37.

Haiton, 35.

Hydon, 32.

Nottinghamshire, continued* Lound, 33, 37. Morton, 37. Nether Hartindale, 30. Newark, 73-76. North Morton, 32, 35. North Wheatley, 31, 32* Nottingham, 3, 38. Ordsall, 29-37. Over, 30. Retford, 38. Rollston, 73. South Leverton, 35. South Morton, 31. Stocum, 29, 35. Strelley, 3. Sutturton, 30. Sutton, 33.

Sutton-upon- Lound, 36, 37. Thrumpton, 29-36. Tylne, 33, 38. West Burton, 33, 37. West Retford, 30, 31. Wollum, 37.

Rutlandshire.

Empingham, 34.

Somersetshire.

Miluerton, 77. Suffolk.

Aldborough, 71.

Benhall, 71.

Boulge, 44.

Bromswell, 39.

Burgh, 39, 41, 42, 44.

Debach, 44.

Farnham, 50.

Mickfeild, 39, 44.

Saxham, 38.

Sudbourne, 45, 57, 72.

Weybread, 5.

Woodbridge, 39, 44. Sussex.

Brighton, 74.

Yorkshire.

Burton Agnes, 74. Hatfield, 38. Wortley, 38. York, 15.

93

f

BOSTON PUBLIC LIBRARY

3 9999 06563 798 3