LIBRARY

Brigham Young University

DANIEL C. JACKLING LIBRARY

IN THE

FIELD OF RELIGION

i-

3 fy'^M

c

^a^ ,^/>-trV-^6.

Digitized by the Internet Archive in 2009 with funding from Brigham Young University

http://www.archive.org/details/shropshireparish12lichshro

SHROPSHIRE PARISH REGISTERS.

LICHFIELD DIOCESE. VOL. XII.

ISSUED BY

Ube Sbcopsbire parlsb IRegister Society.

SHROPSHIRE PARISH REGISTERS.

HXocese of %icbficlb,

VOL. XII.

HONORARY SECRETARY :

W. G. D. FLETCHER, M.A„ F.S.A.

PRIVATELY PRINTED FOR THE

SHROPSHIRE PARISH REGISTER SOCIETY.

1911.

'»^ """"fmvEKsm

BBIGHAM VOIiNG <..m^ PROVO. t ^ "

1Rote for tbe IReaber.

The present volume, which contains the very important Register of St. Mary's, Shrewsbury, from its commencement in 1584 to the year 181 2, is the first of the Registers of the old parish churches of Shrewsbury that has been printed by the Shropshire Parish Register Society, and it forms the twelfth volume of the Registers of the Diocese of Lichfield.

It has been only possible to print it through the generous aid of the late Mrs. Seymour, the sister of the late Mr. Stanley Leighton, M.P.; founder of the Society. It will be tollowed in due course by the Registers of St. Chad's ; and, it is hoped, by those of the other old Town parishes also.

In this volume, as has beeu the plan adopted by the Council throughout, the Registers are not printed verbatim et literatim, but in abstract form, all mere verbiage being omitted, though every fact is recorded, and all occurrences, remarkable events, terriers, &c., given in the Registers are printed in full. The following abbreviations have been adopted :

b. bachelor gent. gentleman,

bap. baptized. h. of ind. House of Industry.

bur. buried. inf. infirmary.

C. Castle. labr. labourer,

chr. christened. lie. license,

ch. w. churchwardens. mar. married.

Ch. yd. Church-yard. p. parish,

elk. clerk. s. son.

CO. county. sp. spinster.

d. daughter. St. M. St. Mary,

dioc. diocese. w. wife,

esq. esquire. wid. widow (or widower.)

wit. witnesses.

Thanks are due to the Rev. Prebendary Poyntz, the late

Vicar of St. Mary's, and to the Rev. W. G. Pennyman the

present Vicar, for leave to print the Register, and for facilities

afforded in transcription and collation. Also to Mr. G. William

S. Sparrow for transcribing and collating the Register and seeing

it through the press, and for his most interesting historical

introduction; and to Miss Wight for the Index.

W.GD.F. November, 1911.

Contents^

St. Mary's, Shrewsbury:

Introduction ... ... i w

Register, 1584 to 1812 ... ... ... 1—768

Index ... ... ... :

Zhc IReofster

of

St ^ar^'8, Shrewsbury.

^be IRegieter of St flDar^'e, Sbrewabur?.

The Commissioners of King Henry VIII. stated that '* the Collegiate or parish Church of St, Mary was founded by King Edgar for the maintenance of a dean, seven prebendaries, and a parish priest," Though Edgar may have raised St. Mary's Church to the rank of a royal free chapel, it is probable that the church was founded at a mwch earlier date, St, Mary's stands upon the summit of the more Northern of the two hills which were enclosed within the walls of Shrewsbury, thus occupying the very centre of the site of the British Pengwern, The pillars of thje existing nave arcade stand upon the foundations of an earlier pre-Norman church, and these foundations are themselves built of stones, which give proof of having been used in a still earlier building.

Whatever may have been the date of its foundation, it is clear that St. Mary's was the most important) church in Shrewsbury in very early days. William of Malmesbury relates that the townspeople remonstrated with St. Wulfstan because he prayed in the oratory of St. Peter instead of the church of St, Mary. In 1332, St. Mary's church was chosen for the court of the papal legates for the adjustment of differences between the King of England and the Welsh princes.

From the time of King Edgar to that of Edward VI., St. Mary's was a Collegiate church governed by a dean and canons, while the vicar of the parish had the cure of souls. The Official was the Dean's deputy in the discharge of his Peculiar Jurisdiction as Ordinary of the Church ; he exercised authority over the chapelries of Albrighton, Astley, Berwick and the Clive, which are in consequence styled " Chapels Royal " in some of the old documents. A court book of the Royal Peculiar is still in existence.

The exemption of the Royal Free Churches from ecclesiastical authority gave rise to many disputes. In 1245, Innocent IV. authorised the Bishop of Lichfield to act as Ordinary in St, Mary's. Henry III. yielded to the Pope's demands, but Edward I., within ten weeks of his accession, forbade the Bishop to interfere in his royal free chapel of St. Mary. In 1253, a plea of Quo Warranto was tried at Westminster, because the Abbot of Haughmond had *' exercised a jurisdiction in the chapel of Fytteshoe," in defiance of the claims of the College of St. Mary. As a result, the chapel was surrendered to St. Mary's, but soon afterwards the question was referred to ' ' wager of battle,'* and when a duel had been " armed and foughten," and the abbot's represen- tative had proved victorious, the Dean and Chapter renounced their right. Edward II. declared St. Mary's his royal free chapel, and forbade Master Rigauld de Assino, Canon of Orleans, to exercise any imposts therein. The Bishop having no power of supervision, Edward III. appointed commissioners to visit St. Mary's, and a few other royal chapels in which several abuses were said to exist. By a writ of 1461, Edward IV. ordered the Bishop of Lichfield to desist from his attempts to exercise authority over St. Mary's. In 1662, immediately after the passing of the Act of Uniformity, " John Lord Bishop of Coventry and Lichfield, Francis Lord Newport, Baron of High Ercall, Sir Walter Littleton, Knt., and Timothy Turner, Esq., were, by the Great Seal of England made commissioners for the Visitation of St. Mary's,

iv. The Register op

Salop, being a royal Peculiar Jurisdiction, and put out the curate, Mr. Francis Tallents, for not subscribing according to the Act of Parliament." All Royal Peculiars have been transferred to Episcopal Jurisdiction by an Act of Parliament of modern times.

The present church dates from about the middle of the 12th century, when nave, chancel, transepts, and low central tower were erected. A few years lat«r, another tower was built at the west end. Between 1 190 and 12 10, great changes took place. One bay was added to the chancel, which was then vaulted ; chapels were built leading out of the transepts and connected with the chancel ; the arches of the central tower were re-built ; aisles were added to the nave, and a south porch built. Several doorways and windows also date from this period. In the 14th century, the upper room of the porch was built ; the chapel on the north side of the chancel was altered ; the chapel on the south side was pulled down and re- built on a much larger scale. Late in the 15 th century, the central tower and the vaulting of the chancel were removed ; the clerestory was added along the whole length of the building ; the fine panelled roof was put over the nave ; the upper part of the tower and the spire were built. At the same time, or a little later, windows were inserted in the south aisle ; the upper room of the porch was rebuilt, with a staircase to approach it. The north aisle was made uniform with the south in 1651 : the work is good for the Commonwealth period, though inferior to that of the middle ages. The church was restored by Mr. Pountney Smith in 1864 70.

The church has several times been damaged by gales. After the great storm of 28th October, 1579, the Trinity Chapel was restored, partly at the cost of St. John's College, Cambridge, and partly by the School, so that the scholars might use it as a chapel. Another restoration of the church was necessitated by the fall of a great part of the spire on 12th February, 1894.

St. Mary's is famous for its glass, which dates from the early years of the 14th century, coming from many lands. Most of the glass was placed in the church between 1840 and 1850, under the direction of the Rev. W. G. Rowland, then vicar. Among the most remarkable windows is one of three lancets, on the north side of the chancel. The glass is arranged in panels, illustrating the life of St. Bernard. It is said to be the work of Albert Durer. It was originally in the Abbey of Altenberg, but was removed, for safety, when Napoleon I. invaded Germany. On the dissolution of the Abbey, the glass was taken to London to be sold, but it was not disposed of till more than thirty years later, when Mr. Rowland bought it in 1845, for £425. The east window is supposed to have come from one of the Friary Chapels in the town ; after- wards a part of it was in the east window of old St. Chad's, but part was in private hands. In 1791, when it was decided to build a new church of St. Chad, this glass was given to St. Mary's, the missing panels were recovered, and, with the addition of some new work, the east window of St. Mary's was filled. It is a Jesse window, and at the foot is this inscription, in Norman French : ' ' Pray for Sir John de Charlton who caused this glass to be made, and for the Lady Ha wis his companion." No doubt the glass was executed during the lifetime of Sir John ; he died in 1 353. Like that of the Lady Chapel in Lichfield Cathedral, most of the glass came from the Belgian Abbey of Herchenr ode.

In 1584, the stone altar was removed, " having been sometimes used for idolatry." It was discovered in 1870, broken in pieces, and these now lie buried beneath the present altar, which was then made in exactly the same size and shape.

There is a peal of ten bells, eight of which were cast in 1775 ; these w«»re made out of the six old bells, with new metal added. From the time of its institution until quite recently, the curfew was rung on the great bell of St. Mary's. At the burial of Joan Lidgeley, in 1623, we are told in the Register

St. Mary's, Shrewsbury. ▼.

that " Ringing for her the great bell of St. Maries was broke." In 1810, the two treble bells were added. These were re-cast in the followiug year, with no inscription except the name of their founder and the date. The rest are inscribed as follows :

'* We were all fixed here by voluntary subscription, in the year 1775."

'* Happiness to all worthy contributors."

'* Success to the Worshipful Company of Drapers."

*' Unanimity and welfare to all the inhabitants of Salop."

" Peace and Felicity to this Church and Nation."

" Prosperity to St. Mary's Parish."

" E. Blakeway, M.A., Minister, J. Watkins, J. Warren, E. Elsmere, H.

Kent, Churchwardens. ' ' ** May all whom I summon to their grave, enjoy everlasting bliss."

To each inscription is added, " Pack & Chapman, London, Fecit 1775." An old bell from Battlefield, cast by Abraham Rudhall, was hung in a turret at the south-west angle of the chancel in 1871. The bells have been re-hung during the present year. The two treble bells have again been re-cast, and now bear the following inscriptions :

** W. G. Penuyman, Vicar. Edw. Burd, Wm. Alltree, A. E. Lloyd Oswell, H. Steward, Churchwardens."

" Ring out the darkness of the land, Ring in the Christ that is to be."

The church possesses some valuable and interesting old plate :

A pre-Ref ormation chalice ; circ. 1 540.

A paten ; circ. 1 540.

A chalice ; 1636.

A paten cover to chalice ; 1636.

A flagon ; 165 1.

Two candlesticks ; 1686.

A credence paten ; 1703.

Two alms-dishes ; 1704.

A chalice ; 1766.

A paten cover to chalice ; 1766.

The chalice of 1636 has this inscription : " The guift of Roger Clarke, citizen and grocer of London, 1636" ; the paten also was presented by Roger Clarke, though it is not inscribed. This chalice and paten are said to have been those used when Charles I. made his protestation in St. Mary's (see below).

The flagon, of 1651, has the arms of the Corbet family, with the following dedication : ' ' Deo et Sacris Ecclesiae Parochialis Beatae Mariae Salopiae D.D.D., Elizabetha Relicta D. Vincentii Corbett de Moreton-Corbett, Baronett, Anno Salutis, 1695."

The candlesticks bear the monogram " A.Y." ; a table of benefactions states that they were the gift of Dame Abigail Yeomans, relict of Sir Robert Yeomans, Bart., of Redland, in the County of Gloucester.

The credence paten was " The gift of Mr. William Mintern, 1703."

The chalice and paten of 1766 have the arms of Morhall engraved upon them, the chalice having this inscription : ' ' The gift of Richard Morhall, of Onslow, Esq., 1766, to the parish church of St. Mary in Salop."

There is also an alms-dish of Old Shefiield plate, with silver edge, presented by Archdeacon Owen in 1826.

▼i The Register ey

The Register consists of the following volumes :

Vol. I. 1584 to 1 69 1. 220 pages, 13 inches by 6i inches. The earlier part of

the book is a copy, made in 1640. Vol. II. 1691 to 1732. 150 pages, 14 inches by 6 inches. Thos. Dawes signs

each page to November, 17 14, and John Lloyd the remainder of the book. Vol. III. 1733 to 1775. 1 34 pages, 14 inches by 6^ inches. John Lloyd, Minister,

'signs till 19th September, 1742 ; then " John Lloyd," (another hand),

till 3rd February, 1742/3, after which Ben. Wingfield, Minister, signs

till 1763, and E. Blakeway till the end of the volume. John Rowland,

Curate, signs one page, at the end of 1762. Vol. IV. 1776 to 1806. 160 pages, 14 inches by 7^ inches. E. Blakeway signs

till 1 79 1, and John Brickdale Blakeway the remainder. Vol. V. i8o7toi8i2. A large book, 13 inches by 8 inches, of which only 46

pages are used. vSigned by J. B. Blakeway, Minister. Vol. VI. 1754 to 1 77 1. Marriages, 44 pages, 16 inches by 10 inches. Vol. VII. 1771 to 1783. Marriages, 128 pages, 9 inches by 14 inches. At

the other end is a banns book, of which very few pages have been used. Vol. VIII. 1783 to 1804. Marriages, 200 pages, 15 inches by 9 inches. Vol. IX. 1804 to 18 1 2. Marriages, 220 pages, 15 inches by 9 inches.

Volumes I. to V. are of parchment, volumes VI. to IX. of paper. They are bound in parchment covers, with the exception of volume IX., which has a cloth and leather binding. Volumes II. to V. have metal fastenments. The marriage registers contain the usual printed forms. The whole Register is in good preservation and has been well kept, except that part which belongs to the period of the Civil War.

A notable feature of the Marriage Register, 1754 to 18 12, is the obvious disregard of uniformity in the spelling of surnames. It is not uncommon to find three members of the same family spelling their surname in three diflferent ways. Again, as often as not, the bride and bridegroom spell their names differently from the clergyman or parish clerk who filled up the rest of the entry. A very large proportion of the persons married, and of the witnesses, were illiterate, and there was little if any change in this respect between the j^ears 1754 and 18 12. Where the witnesses attempt to sign their own names, it is very often impossible to decipher them with any degree of certainty. No importance whatever must be attached to the spelling of witnesses' names. By comparing one entry with another, and in other ways, the transcriber has done his best to give correct renderings, but he has been obliged to add a note of interrogation in many cases.

A list of Registers made in 18 13 shows that the paper books of Christenings and Burials from 1755 were then in existence, in addition to the copies on parchment.

The Domesday Survey states that in Edward the Confessor's time 8t. Mary's Church held lands in Bur tunc, Heslie, and Mitton, with half a hide in the Hundred of Overs, and a virgate in the Manor of Meole. This is incorrect, for the land in the Hundred of Overs was held by St. Mary's in Bromfield, and not by St. Mary's in Shrewsbury. The church continued to hold the same possessions under the Conqueror, but was soon afterwards deprived of them. The Domesday Manor of Burtune (Broughton), was divided between the Churches of St. Mary and St. Chad, the former holding Clive and Sansaw, the latter Broughton and Yorton. Heslie the modern Astley. Mitton is in the parish of Fitz.

The landed property of St. Mary's must not be confused A\'ith lands within the parochial jurisdiction of the church. Within the walls the parish of St. Mary consists of the North-Eastern quarter of the town, whilst immediately outside it embraces the suburb of Coton Hill. It extends far into the country,

St. Mary's, Shrewsbury. vii.

including Berwick, Almond Park, Newton and Rose Hill. The chapelries of Clive and Astley are still within St. Mary's parish, but that of Albrighton was made a separate parish in i860. The parish of Leaton, with Bomere Heath, was formed at the same date, and includes land formerly within St. Mary's parish. A few of the place and street names mentioned in the Register require some comment here. Houghley, now Hafifley, is in Battlefield parish, and close by, but a little nearer Shrewsbury, is Hencote pool, which is probably the lake near Harlescott referred to in the Register. Most of the streets mentioned are still to be found under the same names. Both Shoemakers' Row and the High Pavement were names of the street now known as Pride Hill, at the top of which stood the Cross. Beyond the Cross was that part of Castle Street which in the Register is called Raven Street, and still further on, the School House Lane ran along the front of the Grammar School, and into the street again nearer the gate. Just outside the Castle Gate was a part of the Ellesmere road known as Back Street. The street leading from the Cross towards Dogpole was called Ox Lane. The " Shuts " were narrow alleys, connecting the principal streets with each other.

Many public buildings are mentioned in the Register. The Castle^ built in Norman times, contained the royal free chapel of St. Michael. Restored under the Stuarts, it was of considerable importance during the Civil War. There are frequent references in the Register to soldiers of the garrison. The Castle was dismantled in the reign of James II., and it is now a private house.

The Council House was the meeting place of the Council of the Marches, during the frequent visits of the President and his Court to Shrewsbury. The President had his oflBcial residence at Ludlow. The Council was created by Edward IV., and was dissolved in 1689. We find the burial of the " Porter to the Councell's palace gate " in 1614.

The Grammar School was closely connected with St. Mary's Church, and many of the masters are mentioned here. In 1551, Edward VI. granted the revenues of the College of St. Mary's to found the Free Schools. Queen Elizabeth ordered ' * Thomas Ashton, clerk, then chief School-master,' ' to draw up rules for the nomination of the Curate of St. Mary's. In 1578, Ashton's Ordinances vested the appointment in the Bailifl^s and chief School-master ; he must be a burgess's son, brought up in the school, and a graduate ; the school was to pay twenty pounds per annum for his stipend.

St. Mary's Almshouses, at the west end of the churchyard, were founded about 1460, by Degory Water, draper, who was buried in the Trinity Chapel, 28th July, 1477. He lived in the almshouses himself, and it was his custom to go with the inmates " dailye to our Lady's Church, and to kneel wyth them in a long pew in the quire made for them and himself." These alms- houses received several endowments. Among the rules was one that " Each person admitted was to bring with them a winding sheet, with 4d. wrapt up in it to pay for their burial." The almshouses were re- built in 1825.

In the entry of i8th December, 1681, we read that John Bfeavon was the first that died in the Hospital at Little Berwick. These almshouses are in the park of Berwick House, having been founded by Sir Samuel Jones in 1670.

The entries of burials from The Infirmary are very numerous. Salop Infirmary was founded in 1747. The present building, occupying the same site, was erected in 1830.

" The Raven " is mentioned as early as 1619 ; *' The S tunns " in 1643, and •' The White Heart " in 1669.

The ^' Jarsey-Schoole^' (1650), was established during the reign of James I., or perhaps at an even earlier date. It was a charitable scheme for

viiL Thk Bboisteb of

the employment of the poor children of Shrewsbury. In the Corporation accounts for 1613 is this item : " Paid to John Hill, Jersey worker, for his house-rent this year, £3 6s. 8d." In 1627, it was ordered " that the Jersey house be made a work-house. " " Jersey cloth ' ' was manufactured there, and attached to the house was the " Jarsey- School.." The following entry occurs in the Abbey Church accounts for 1636 : Paid Richard Edgerton for his paynes about the children for the Jarsie School, 6d." The Jersey House, which was in School Court, was afterwards used as a County prison.

There are many references to prisoners, who in early times were confined in the upper castle-gate and in the towers on the bridges. The Prison and the ' ' gaole ' ' are first mentioned in 1 586. Occasionally the words ' ' executed and buried ' ' occur, but from the large number of burials of prisoners it seems probable that many had been put to death even though the fact is seldom stated. In February, 161 7, we read of " Fourteene prisoners convicted at the Assizes and buried here." In 1628, occurs the burial of " A prisoner prest to deathe," the penalty imposed on those who refused to plead and thus saved their property from forfeiture. As already stated, the Jersey House was used as a County Prison ; a new gaol was built close by in 1705, and this was superseded by the present Prison in 1793. The House of Correction, or Bridewell, adjoined the former prison. The prison is sometimes referred to as the "Counter." Occasionally we read of prisoners living in other houses, e.g., " One Mr. Powell from Mr. Meriden's, he being there for debt." (1649).

In 1759, a house for the reception of orphans from the Foundling Hospital in London was opened in Dog-lane. When old enough, the children were moved into the House of Industry. The latter was closed in 1774, and it was afterwards used for the confinement of prisoners, chiefly Dutch, taken in the American War. In 1784, the town bought the building for a general House of Industry, or Workhouse. It now forms part of Shrewsbury School.

The Register frequently mentions the linen-yard factory, in Ditherington. This was a very up-to-date building, established in 1796. It contained two steam engines, and in its construction it forms an early instance of the use of iron in place of timber. Archdeacon Owen states that its founders ' ' are entitled to just praise for their humane and judicious attentions to the health and morals of the numerous young persons whom they employ." The building is now known as the " Shropshire Mai tings."

A list of trades and occupations will be found in the Index. The " Packel- maker " (1608), was probably a maker of pack-saddles. A ' ' Clicker " ( 1 799), is one who stands at the door of a shop to invite customers. A " Heckler " (181 1), or hackler, is one who separates the coarse part of flax or hemp from the fine, as the " Jersey-comber " (1709/10) separates the finest part of wool. The " Shearmen " (1600) constituted an important gild in the town ; their work lay in dressing the coarse cloth, chiefly from Wales, after it came to Shrewsbury. Dressers of hemp and flax are frequently mentioned. A " Holt-maker " (1686) may have been equivalent to a halt- maker, a halt being " a strong hamper, such as is used with a pack-saddle." A ' ' Bendman ' ' (1809) probably had some connection with the hardware trade.

The word Fensor (161 1 and 1613) is somewhat puzzling. A fencer is an instructor in the use of the foils, but it has been suggested that the original reading was Tensor, and that the transcriber of 1640 mistook the " T " for an " F. " Tensors were ' ' persons who, not being burgesses, traded in the town, for which liberty they paid such fines as the Court Leet imposed upon them." A note of 1664 in the Corporation Records shows that money thus obtained was spent in entertaining the judges at assizes. The burial of '*a prisoner for selling of ale," presumably without a licence, is recorded in the Register in 161 5.

St. Maby's, Shrewsbury. ix.

The office of public or town preacher was created towards the close of the 1 6th century. Some of the principal people of the neighbourhood subscribed for a learned divine to live in the town and to preach on all public occasions, and on every Sunday afternoon, in St. Mary's. A little later, the Corporation endowed the preachership, and from time to time other gifts were made for the same purpose. With the money thus obtained, an estate at Coton Hill was bought in 1621, and in 1626 some property at Edgerley was purchased. The Corporation confiscated the Coton estate in the Rev. Benjamin Wingfield's time, because he also held the first portion of the living of Pontesbury.

Perhap.s the most interesting part of the Register is that which includes the Civil War period. King Charles arrived at Shrewsbury on 20th September, 1642, and stayed two days at the Council House. After a brief visit to Chester, the King returned to Shrewsbury on September 27th, where he remained till 12th October. At this time he was making special efforts to secure the support of the Roman Catholics, and it seems probable that he found it necessary to re-assure his Protestant subjects. On the last Sunday of his visit ' ' The King took a protestation, and the Sacrament upon it, in St. Mary's Church, in our town, to defend the true Protestant religion, established by Queen Elizabeth and his Royal father." Thus wrote Basil Waring, one of the Common Councillors, in a letter dated at Shrewsbury on i8th October, 1642, and the " protestation " was also reported in " Special Passages," a Parliamentary journal of the time. It is strange that Clarendon does not mention it, though he was with the King during his stay at Shrewsbury. The gilt paten and chalice then used are still preserved in St. Mary's Church. Charles - appointed Sir Francis Ottley governor of the town. Prince Rupert came to Shrewsbury on 19th February, 1644, taking up his quarters at a house at the west end of St. Mary's. In July, Sir Fulke Hunkes became governor ; he was succeeded by Colonel Broughton, who, in October, gave place to Sir Michael Earnley. The Register records the baptism of the "daughter of the Princ his secretary," on 9th January, 1644/5. "The Princ ' ' was Prince Maurice, who had ' ' succeeded his brother Rupert in the care of Wales and the Marches, though without his title of President." Six weeks later, the Committee at Shrewsbury wTote to the speaker : ' ' We also tooke ... all Prince Maurice, his magazine, divers carriages, bagge and baggage of the Prince." The town had fallen on the night of February 21st, being surprised by the Parliament's forces from Wem, under Col. Mytton. Under the Register entries of September ist and November 26th, 1643, it is stated that many names ' ' weare tome when the towne was taken. ' ' This of course refers to the original paper book, of which the existing version on parchment is a copy. It has been said that the Puritan Dr. Betton, who left the town in 1642, tore out the Register of 1643 and 1644 when he was reinstalled as vicar after the capture of Shrewsbury by the Parliament. This is a mistake ; whoever kept the Register during Dr. Betton 's absence omitted to mention the years, and consequently anyone looking carelessly through the Register might suppose that it contained no burials of 1643, and no burials or baptisms of 1644. It is true that the Register of this period is very incomplete, but it certainly records some of the burials and baptisms of both the years in question. A curious circumstance helps to prove this : among the burials is the entry " Aug. 30, Lady Lee, of Acton Burnell." Now Lady Lee was b^^ried at Acton Burnell on August 31st, 1643, and no doubt the entry in St. Mary's Register refers to her death, or perhaps to a service held in St. Mary's Church before the removal of her body to Acton Burnell. On July 30th, 1645, we read of the rejoicings of a great victory of the Parliament in the West. This victory was the capture of Bridgewater by Fairfax on July 23rd, unless the triumph of the same general at Langport on July loth is meant. Humphrey Mackworth, governor of Shrewsbury under the Parliament, sent troops to surprise Bridgnorth in September, 1645 ; they took the town but failed to take the castle. The Register records the burial of a " Lieftennant to Captaine Davenport ; also his corporal to Collonell Hunt who were slaine at Bridgnorth. ' ' The Royalist garrison at High Ercall was a constant menace

X. The Registkb op

to the Roundheads. The house there belonged to Francis Newport, whose father had been created Baron Newport of Ercall, in return for a payment of six thousand pounds, during the King's visit to Shrewsbury. Ercall fell in March, 1646, and we find in the Register, " March 27th, Captaine Couper, of Longner, whoe was shott at Arkoll when the siege was there " ; and, " March 30th, Thomas Maninge who was shot at Arcl." After their success at High Ercall, the Parliament soldiers marched on to Bridgnorth. They took the town, but the castle held out, surrendering after three weeks' bombard- ment. The Register notes the burial of ' ' WiUiam Steevens, shot at Bridgnorth. ' With the fall of Ludlow in May, 1646, the King lost his last remaining garrison in Shropshire.

*'A recusant in gaole" is mentioned in 1594. Roman Catholics were first described as "Popish Recusants" in the Act of 1592, which imposed severe penalties upon them.

In 1640, Dr. Betton, and, in 1678, Robert Fowler are described as Rectors of St. Mary's.

Jefferie Beddoe, butcher, buried in 1640, is called *' One of the 48." Two years previously Charles I. had granted the town a new charter, which, among other changes, substituted a mayor for the two bailiffs, and provided for the election of forty-eight common councilmen.

In 1645, the baptism is recorded of " Mary, daughter of the lord of the Foryed." Anderson, in "Shropshire: its early history and antiquities," says : ' ' The manor of the [Abbey] Foregate was granted by Elizabeth to Robert Newdigate and Arthur Fountayne, who next day conveyed it to Richard Prynce, Thomas Hatton, and Thomas Rock, gentlemen, and the heirs of the survivor. Hatton was the survivor, and the manor continued in his family till 1654, when it was conveyed to Sir Richard Prynce, Knight, son of the original joint-grautee, whose descendant, the Earl of Tankerville, is now lord of this manor. ' '

In 1654 and 1657, under the Commonwealth, we find marriages by certificate of a Justice of the Peace.

We read of children " Sprinkled at ye Conventicle " on June loth and July 6th, 1 701. These baptisms took place at High Street Presbyterian Church, Shrewsbury, and they are entered in the Register there. ' ' A daughter of George Souter, Sprinkled at ye Meeting House " on March 2i8t, 1702/3, is more fully described in the High Street Register as " Mr. George Souter's daughter Abigail."

A terrible outbreak of plague occurred in 1604. From June to March 1 19 burials are recorded, most of them before November. In the corresponding period of the previous year there were 1 5 burials, and in the same months of 1605, 21 burials. The plague had been very severe in other parts of England in 1603. The Register tells us that " the infection was suspected " in 163 1, but the next outbreak of plague appears to have occurred in 1650, when so many deaths took place from this cause between July and October that the Parliament feared for the safety of their garrison. Deaths from " Chin-Cough " are mentioned in 1795. This is the complaint now called " Whooping-Cough." In 181 1, a death from " Cholera Morbus " is recorded.

There are several references to Dutch soldiers between 1690 and 1694, brought here, no doubt, for service in Ireland under William III. The Royal Volunteers are mentioned in 1759, the Shropshire Regiment of Militia in 1802, the Army of Reserve in 1803, and the Volunteer Shrewsbury Infantry in 1806.

St. Maby's, Shrewsbury. xi.

The church contains many interesting monuments. In the Trinity Chapel is an altar- tomb, upon which rests the effigy of a Crusader, probably Sir John de lieybourne, of Berwick, who died in 1348. A slab of alabaster was erected in 1463 to Nicholas Stafford and Katherine his wife, with their kneeling figures engraved upon it. Among many others, there are memorials of members of the following families : Lyster of Rowton, Morhall of Onslow, Sandford of the Isle, Gardner of Sansaw, Lloyd, Burney, Dawes, Price, Phillips, Hotchkiss, Barker, Evans, Hanmer, Blayney, Betton, and Wingfield. Most of the flat gravestones on the floor were destroyed when the church was re-paved in 1797. Among monuments of more recent date is a statue of Dr. Samuel Butler, headmaster of Shrewsbury 1798 to 1836, and afterwards Bishop of Lichfield till his death in 1839. His grave is on the west side of the churchyard, just within the rails. Near the west door is a monument, with recumbent effigy, to the memory of Brigadier- General Charles Robert Cureton, who was killed in action at Ramnagar, in the 2nd Sikh War, in 1848.

Admiral Benbow was born within St. Mary's parish in 1653, though his baptism is not recorded in the Register. His sister, Elinor, was baptized here 7th July, 1646. Sir Timothy Turner, chief justice of South Wales and Recorder of Shrewsbury, who became King's Sergeant (Attorney-General) in 1670, was buried at St. Mary's in 1677. Charles, son of James and Anne Macburney, baptized 5tli May, 1726, was afterwards known as Charles Burney. He studied music under his half-brother James, organist of St. Mary's, and afterwards under Dr. Arne. He took the degree of Mus. Doc. at Oxford, in 1769. His best known work is the History of Music. Burney was the father of Madame D'Arblay (Fanny Burney), who \vrote " Evelina " and other novels. Sneyd Davies, a poet, who became Archdeacon of Derby and Pre- bendary of Lichfield, was baptized at St. Mary's, 31st October, 1709, and George Costard, a well-known astronomical waiter, was baptized here in the following January.

Deans of St. Mary's. Richard ; 12th century. William le Strange.

Henry Marshall ; Bishop of Exeter, 1 194.

Henry of London ; Archdeacon of Stafford ; Archbishop of Dublin, 1 21 3.

1227. Walter de Kirkham ; Dean of York, 1241 ; Bishop of Durham,

1248 ; died 1260.

1228. Stephen de Lucy. 1 23 1. Walter de Lench.

Circ. 1255. William of London (or Houton), non-resident; he was in Henry III.'s service in Germany, probably as a diplomatist.

1262. Simon de Wycomb.

1272. John de Fauconer.

William de Dover ; resigned 1282.

1282/3. Feb. 18. Nicholas de Arras.

1 29 1. John de Witham ; parson of Stokes and Causton.

1300. John de Kerle.

1305. Peter de Stennington.

13 19. Robert de Hampton.

Robert de Hampton had been Dean for seven years, when Nicholas of Ludlow, a Prebendary of York, ' ' procured of the King (Edward III.) a collation of the same church to him, by making suggestion that the said Robert was dead. ' ' Nicholas " thrust the said Robert by force out of the said church, to the great damage of the said Robert, and to the grievous example of others. ' ' Robert de Hampton regained his deanery in response to a petition to Parliament.

1330. Simon de Ribbesford.

1338. Walter de Wetwang.

ziL The Reoistbb of

1 341. Thomas de Baddeby ; Prebendary of Lichfield.

1 38 1. Richard Bromley.

1403. Thomas Standon.

141 7. Thomas Ruddburn ; Warden of Merton ; Chaplain to Henry V. ; Chancellor of Oxford University ; Bishop of St. David's, 1433. Author of an historical chronicle.

1427. John Shipton.

1436. Richard Cambden, LL.B.

1444. John Burdet ; Archdeacon of Worcester and Chester ; Prebendary of Hereford.

1448/9. Sir John Launcell.

1458. John Crecy ; Canon of Windsor ; Prebendary of Lichfield.

147 1. John Blake way.

1472. John Whitmore, LL.B.

Adam Grafton, ' ' the most worshipful priest ly vying in hys days," chaplain to Edward V. and Prince Arthur ; Archdeacon of Stafford ; Warden of Battlefield ; Parson of Withington ; Prebendary of Lichfield and of St. Chad's College, Shrews- bury ; Archdeacon of Salop, 1504. Grafton built the tower of Battlefield Church.

William Vaughan ; Dean at the dissolution of the College, in 1 543.

William Cureton ; in ofiice in 1 5 5 1 , when Edward VI. granted the remaining revenues of the College to found the free schools.

With the exception of John de Fauconer, the Deans were installed by the High Sheriff or by the Constable of the Castle, and not by the Bishop.

Incumbents.

Horm (temp. Henry II).

1255. Robert (the Chaplain).

Ranulph de Wycumbe, Canon and Chaplain (temp. Edw. I).

1380. William de Preston.

1469. Sir Roger Diamond.

Sir John Lane ; received £4 for his " hole yeres wages " in 1554. C. 1576. Robert Wylton.

Edward Bulkeley, D.D., the first Public Preacher ; Prebendary of Chester.

1582. John Tomkys, M.A. The translater of several Swiss Theological works. Died 1592.

1592/3. Thomas Laugh ton, B.D. Resigned 1596.

1597/8. William Bright, B.D., of Emanuel College, Cambridge. Died 1618. AVhen Mr. Bright grew old, some dissatisfied parish- ioners paid a lecturer named Hering to preach to them.

1619. Samuel Browne, M.A. Died 1632.

1632. James Betton, D.D., a member of the Betton family of Berwick ; Fellow of Queen's College, Cambridge. Dr. Betton was a puritan, and had to leave the town in 1642. No successor was appointed till 28th August, 1644, when Nicholas Prowd, B.D., Archdeacon of Cashel, became curate. Prowd was also vicar of Meole ; he was ejected in 1645, when the town was taken by the Parliament's forces. He became vicar of Diddlebury in 1652. Dr. Betton returned, but a few months later he became Rector of Worthen. He was buried at St. Mary's in 1665.

1646. Samuel Fisher. Retired unwillingly in 1650.

From 1650 to 1652, the church was probably used by occasional Presby- terian preachers.

St. Mary's, Shrewsbury. jdii

1652/3. Francis Tallents, M.A., not in Holy Orders, but nominated by the Mayor and Corporation with the consent of the parish- ioners. Fellow of Magdalene College, Cambridge. One of the twelve graduates appointed annually by the University as Public Preachers. Tallents was so popular that he was re-appointed at the Restoration, but he refused to comply with the Act of Uniformity by being ordained, and the living was declared vacant in 1662. He died in 1708, in his 89th year, and was buried at St. Mary's.

1662. Robert Fowler, M.A. Died 1678/9,

1678/9. Thomas Dawes, B.D., Queen's College, Cambridge. Died

1714/5-

171 5. John Lloyd, M.A., Fellow of St. John's College, Cambridge. Rector of Berrington. Died 1743.

1744. Benjamin Wingfield, M.A., of St. John's College, Cambridge. Rector of the first portion of Pontesbury. Died 1763.

1763. Edward Blakeway, M.A., Fellow of Magdalene College, Cam- bridge. Rector of Long Staunton, Cambs., and Vicar of Felton, Somersetshire, and of Neen Savage. Resigned, 1794 ; died 1795.

1794. John Brickdale Blakeway, nephew of the above, M.A., of Oriel College, Oxford. Vicar of Felton, Neen Savage, and Kinlet. Fellow of the Society of Antiquaries. Died at the Council House, 1826. He was the author of two works on the * ' Letters of Junius,' ' of the ' ' Sheriffs of Shropshire,' ' and a volume of sermons ; but his best known work is the " History of Shrewsbury," written in collaboration with his successor. Archdeacon Owen, and published in 1825.

1826. Hugh Owen, M.A., of St. John's College, Cambridge. Archdeacon of Salop, 1 82 1. Author of *' Some Account of the Ancient and Present State of Shrewsbury," published in 1808, and joint author of Owen & Blakeway's " History of Shrews- bury." Died 1827.

1828. William Gorsuch Rowland, M.A., Christ Church, Oxford. Pre- bendary of Lichfield, 18 14. Sometime curate of Holy Cross, Shrewsbury. He gave most of the stained glass to the Church. Died 28th November, 185 1 . Buried at St. Mary's.

1852. John Oliver Hopkins, M.A., Magdalen College, Cambridge. Vicar of Battlefield and Uffington, 1833— 185 1. Died ist August, 1853. Buried at St. Mary's.

1854. Thomas Bucknall Lloyd, M.A., of St. John's College, Cambridge. Archdeacon of Salop ; Chaplain of Berwick, 1876 yj. Resigned St. Mary's, 1888. Rector of Edgmond, 1888 1896; Prebendary of Lichfield 1870. Born 23rd May, 1824. Died at Edgmond, 25th February, 1896. Buried at Shrewsbury Cemetery.

1889. Newdigate Poyntz, M.A., Pembroke College, Oxford. Vicar of Little Drayton, 1876 85 ; Rector of Stone, 1885 89 ; resigned St. Mary's, 1910. Rural Dean of Shrewsbury, 1899 ; Prebendary of Lichfield, 1905 ; Rector of Sibstone, since 1910. Born at Tidenham, 23rd November, 1842.

1910. William Geoffrey Pennyman, M.A., Brasenose College, Oxford. Vicar of Bishopthorpe and of Acaster Malbis, Co. York., 1903 10. Born 3rd May, 1870.

Officials.

William GrylleshuU ; 3 Hen. VI. ; Vicar of Wellington. John Tomkys (Vicar). 1592. Thomas Higgons.

Thomas Laughton (Vicar). William Bright (Vicar).

xiv. The Reoistbr of

Samuel Browne (Vicar).

James Betton (Vicar). 165 1/2. Richard Piggott, head-master ; ejected 1662.

Rev. Dr. Haywood. 1665. Henry Archbold, Esq. ; afterwards Knighted.

1672 1674

1690 1694

1713 1717

1735 1760,

Arthur Fleetwood, Esq., M.A., Queen's College, Cambridge. Thomas Bawdewin, Esq., M.A., Recorder of Shrewsbury ; died

1690. John Harwood, LL.D.

Adam Ottley, D.D. ; afterwards Bishop of St. David's. Rev. Richard Blakeway, M.A., Vicar of High Ercall. Robert Phillips, D.D. ; afterwards head-master. John Lloyd, Esq., M.A. Rev. Charles Newling ; head-master. And subsequent Vicars.

Ashton's Ordinances for presentation to the living of St. Mary's have already been mentioned. In 1801, the right was vested in the body corporate at large, expressly excluding the head-master from any share in selection. In 1832, the advowson passed to trustees nominated by the then governing body of the School, but in accordance with the Public School Act of 1868, the new governing body disposed of the right of presentation, and since that date the living has been in the gift of the Bishop of Lichfield.

The reader who desires further information about St. Mary's Church should consult " Notes on St. Mary's Church," by Archdeacon Lloyd (which gives a very full account of the stained glass), and " A short History of St. Mary's Church," by Miss F. A. Macleod. Owen & Blakeway's " History of Shrewsbury," is still the standard authority for the history of the town, while the Rev. T. Auden's "Shrewsbury," in the Ancient Cities series,

amply fulfils the author's endeavour " to write a readable book

acceptable to the average reader, who, knowing something, wishes to know more about an interesting place. ' ' All these works have been freely used in the compilation of this Preface. A full history of the architecture of St. Mary's Church is about to appear in the Rev. D. H. S. Cranage's " Churches of Shropshire ' ' ; Mr. Cranage most kindly supplied the brief architectural notes here given.

The account of the Church Plate is based upon an article by T. Stanley Ball, which was published in the ' ' Shrewsbury Chronicle ' ' in September, 1905.

This Register forms part of the late Mrs. Seymour's generous gift to the Society in memory of its founder, the late Mr. Stanley Leighton, M.P. It is printed by permission of the Vicar, the Rev. W. G. Pennyman.

G. WILLIAM S. SPARROW. Albbighton Hall, Near Shrewsbury. 10th August, 1911.

St. Mary's, Shrewsbury. xr.

ERRATA.

Page 135, line 38, and pages 135, 136, heading. For " 1660 " read " 1666." Page 138, Dec. 15, 1666. For " Mr. Thomas Thomas " read " Mr. Thomas

Thornes." Page 168, line 35. For " 1631 " read " 1681." Page 172, line i. For " of Hadderton " read " of John Hadderton." Page 193, line 25. Add " Mar. 30." Page 193, line 28. For *' Hesse " read " Horse." Page 247, Feb. 18, 1705. Ajter " Aberbahlim " add [Aherhechan']. Page 329, Feb. 3, 1729/30. For " 1 " read " d." Page ^2):^, Apr. 25, 1731. For " Thoams " read " Thomas." Page 418, Oct. 25, 1761. Ajter " Howells " read " and." Page 430, line 20. i^or " Price " read " Pierce." Page 433, July 18, 1766. For " This " read " Thos." Page 513, Aug. 9, 1790. For " Kite " read " [Hile ?]" Page 6i;9, June 9, 1766. ^or " R . . ." reari " [Revesly ?]." Page 698, Nov. 16, 1788. For " Houlstone " read " Mary Houlstone."

Jlcgeslcr of all tht Cljristitmgcs, ^xtrialls antt ^arriagfs in t^c IPatisb oi "t- Blarirs in t^c Cotonc of §^rcb)sburtc in ti:)e i ountie of ?alop, ^tgiiting in ^prsll 1584, Crudn Copitir ottt of t^e ouib S^grslfr booke anb

(Jifaminft) linno IBni. 1640

|amts §^tton godor in §ijiuitn b^ing then

^tttax of tl^^ sait» J|aris^ ant) |ubge of tl^at

piecwiitr lurisDiction

%nti Pr.

PumfrtD Par^b3ickc, li^aister of %tkB t^t

Igliniste uni)tx l^int t^erc.

lol^iT ^Moc 1

^trant "#llifacr r €^mt^ Winxistm.

(Sriffrtfe^bans J

Christeninges, An : Dom. 1584.

Apr. 5. John the sonn of Edward Clarke Baptized.

[T/te entries are made in the above form for many years.] July 5. Richard, s. of William Whitachre. July 12. George, s. of Mr. John Perch. Aug. 30. Elizabeth, d. of William Chesheir. Sep., 8. Elenor, d. of John Owen.

B

Sep.

14.

Sep.

17-

Sep.

30-

Oct.

I.

Oct.

14.

Jan.

II.

Jan.

20.

Feb.

14.

Feb.

17-

Feb.

24.

Mar.

3-

Mar.

8.

Mar.

14.

Mar.

18.

Mar.

20.

Shropshire Parish Registers, [1584

Richard, s. of Thomas Noneley.

David, s. of Hugh Lloyd.

John, s. of John Goz, of Astley.

Prudence, d. of Mr. Edward Davies.

Elizabeth, d. of Robert Beddowes.

Mary Beacoll.

John Cooninge.

Eilinor, d. of Richard Ellis.

John, s. of Thomas Evans.

John,, s. of Owen Jones.

Joan, d. of Thomas Trigg.

Mary, d. of Hughe Phillipes.

Sarah, d. of John Brayne.

Mary, d. of Mr. Michaell Chambre.

John, s. of Richard Corwen.

Christeninges, Ano. Dom. 1585. Apr. 8. Sarah, d. of Roger Jones. May 20. Edward, s. of Richard Meriden. June 2. John, s. of William Cooles.

Sarah, d. of Ithell Reece.

Richard', s. of William Edgerley.

Abraham, s. of Thomas Wayne.

John, s. of Thomas Meredeth.

Richard, s. of David Madox.

John Longdon.

Thomas, s. of Thomas Clarke.

Ann, d. of Fowke Brooke. Oct. 20. John, s. of Thomas John.son.

William, s. of Thomas Wylloscott.

Edward, s. of Richard Griffis.

Richard, s. of William Hammes.

John, s. of John Conney.

Sarah, d. of Richard Bate.

Weddinges, Ano. Dom. 1584. May 31. Richard Wicherley & Helena Meredeth. July 26. William Howdl & Elizabeth Langley. Jan. 17. Richard Griffis & Mary Spendlove. BuRiALL^, Ano. Dom. 1584. May 19. Margrett Hamlett and William Corse. June 28. Katherine Haynes.

June

20.

July

19.

July

19.

Aug.

21.

Sep.

22.

Sep.

20.

Sep.

28.

Oct.

7-

Oct.

20.

Nov.

6.

Nov.

17.

Dec.

5-

Dec.

II;

Jan.

6.

1585]

St. Mary's.

July

5-

Aug.

23-

Sep.

29.

Sep.

29.

Oct.

17-

Dec.

2.

Dec.

13-

Jan.

30-

Jan.

30-

Feb.

3-

July

17-

Oct.

20.

Nov.

20.

Nov.

28.

Dec.

5-

Dec.

19.

Fieb.

14.

Mar.

25-

Apr.

8.

Apr.

15-

May

3-

May

3-

Ma)i

18.

June

8.

June

14.

June

18.

July

7-

July

9-

July

10.

July

10.

Aug.

29.

Jan.

8.

Feb.

2.

Feb.

13-

Mar.

13-

Mar.

13-

William Clarke, of Lyttle Berwicke.

Elenor, wife of John Tomkis.

David Lloyd.

Katherine Clarke.

John Horton.

John Cooke.

John Fallowes.

John, s. of John Cunninge.

John Podmore.

Elizabeth, d. of Nicholas Webb.

Weddinges, Ano, Dom. 1585. Mr. Edward Evans & Mrs. Ursula Sherer. Thomas Clarke & Katherine verche John. Thomas Jones & Joan Crumpiton. John Lloyd & Anne Evans. Hughe Cley & Margerett Preaddethe. Richard Horton & Beatrice Massey. William Waring & Agnes verch Robertes.

iBuRiALLS, Ano. Dom. 1585. John Mathewes. Anne Yate, of Astley, wid. Margerett Brownswood. Joan,, d. of Thomas Trigg. Elenor, d. of Edward Harries. Joan Pursell.

John, s. of John Williams. Joan de Asteley. Joan Langley, wid. Joan Jenkins. A Straynger. Thomas Jenkins. John, s. of John Corweene. Jane Medlicott.

Christeninges, Ano. Dom. 1585. Richard, s. of Thomas Clarke. Richard, s. of Richard Clarke. Elizabeth, d. of Hughe Lloyd. Nathanaell, s. of Robert Bowen. Richard, s. of John Wilkes.

B2

Mar.

27.

Apr.

17-

May

II.

May

14.

June

II.

June

12.

June

15-

July

16.

July

31-

Aug.

7-

Nov.

20.

Jan.

15-

Feb.

7-

Feb.

II.

Feb.

II.

Feb.

12.

Mar.

5-

Mar.

5-

Mar.

6.

Mar.

26.

Apr.

5-

May

14.

June

4.

June

II.

July

16.

July

4t

19.

July

23

July

24

Aug.

15

Aug.

29

Sep.

5

Sep.

9

Oct.

3

Oct.

24

Nov

5

Shropshire Parish Registers, [1586

Christeninges, Ano. Dom. 1586. Abraham, s. of Thomas Goodale. Ales, d. of William Menley. Anne, d. of Elizabeth Rider. Francis, s. of Thomas Trigg. Tymothy, s. of Peirce Edwards. Humfrey, s. of Edward Clarke. Abraham, s. of William Mercer. Andrew, s. of Roger Jones. Evan, s. of Hughe ap Jones. Thomas, s. of H-enry Meele. Mary, d. of Richard Horton. Margaret, d. of John Roberts. Richard, s. of Thomas Merede^the. Elizabeth, d. of William Edgeley. Mar^, d. of John Conney. Sarahe, d. of William Hudleston. Dorithie, d. of Mr. John Perch. Anne, d. of John Brayne. Henry, s. of Mr. Edward Davies.

Christeninges in And. Dom. 1587. Tymothy, s. of Hughe Arrowsmithe. John, s. of Henry Nightingale. Ales, d'. of Thomas Trevor. Edward, s. of Edward Goodale. John, s. of David Madox. Adam, s. of Humfrey Say. Edward, s. of An/toney Hussey, of HarlescOtt,

buryed in Battlefield, having Lycence of this

parish. Joan, d. of Thomas Trigg. Mary, d. of Robert Beddoe. John, s. of Roger Har'ries. Tobie, s. of Mr. Michaell Chambers.

BuRiALLS IN Ano. Dom. 1585. Nicholas Webb. Katherine Hughe/S. John Longdon. Elenor, d. of John Williams. Alice Hayfeild, wid.

1588]

Si. Mary's.

Nov.

7-

Nov.

9-

Jan.

2.

Jan.

3-

Jan.

3-

Jan.

9-

Jan.

23-

Feb.

i6.

Feb.

19.

Mar.

2.

Mar.

15-

Mar.

17-

May

8.

May

21.

June

16.

June

16.

June

25-

June

26.

June

30-

July

10.

July

II.

Aug.

7-

Sep.

18.

Sep.

27.

Oct.

16.

Nov.

30.

Jan.

9-

Feb.

5-

Sep.

27.

Oct.

7-

Dfec.

17-

Jan.

9-

Feb.

2.

Feb.

18.

Mar.

19.

Mar.

31-

May

12.

John, s. of James Waters.

Owen Morris.

Jane, d. of Humfrey Say.

Prudence, d. of Humfrey Say.

David ap John.

A daughter of Thomas Waynes.

Elizabeth Fallowes, of Abrighton, wid.

Thomas WoUescott, of Wollescott.

Richard Johnson.

Richard Smythe.

Margerett Draper, of the Clive.

Anne Mayo, of Leaton.

Weddinges in And. Dom. 1586. Richard Lewis & Mary Lloyd. John Tomson & Elizabeth Berwicke. Phillip Winding & Joan Massey. William Smythe & Katherine Weale. Edward Freeman & Margerett Nixson. Roger Harries & Joan Chawner. Thomas Wade & Jane Williamson. Edward Goodale & Mary Hames. Henry Nightingale & Anne Syner. William Hudleston & Anne Gest. Thomas Egerton & Elizabeth Beddow. Thomas Poyner & Alice Baker. John Quayle & Marie Powell. Lie wis Jones & Rose Evans. Richard Lidgeley & Joan Fleetwood. Roger Browne & Elizabeth Madox.

Christeninges in Ano. Dom. 1587. George, s. of Hughe Phillipes. Mary, d. of Thomas Clarke, of Great Berwike. Marjerie, d. of Rowland Poole. William, s. of Roger ap Thomas. Abraham, s. of John Quayle. Edward, s. of Peirce Edwardes. Marie, d. of William Mercer.

Christeninges, And. Dom. 1588. Edward, s. of Richard Rider. Ele^or, d. of John ap Thomas.

6 Shropshire Parish Registers, [1588

May i6. John, s. of Robert Bowen.

June 20. John, s. of Hughe Lloyd.

Aug. 18. Elizabeth, d. of William Lye, in prison.

Aug. 24. Susan, d. of Mr. John Meighen.

Sep. I. Richard, s. of William Hannes.

Sep. 25. Edward, s. of David Cadwallader.

Sep. 29. Nicholas, s. of John Wilkes,

Oct. 27. John, s. of Richard Lidgeley.

Nov. 28. Josias, s. of William Edgeley.

Dec. 7. Mary, d. of Raphe Higgons.

Dec. 15. Abraham, s. of Richard Griffis.

Dec. 15. Hellen, d'. of Thomas Parr.

Dec. 22. Nicholas, s. of Thomas Meredeth.

Dec. 22. Robert, s. of Yeavan ap david.

Dec. 26. Joan, d. of John Buckley.

Jan. 15. Sarah, d. of Thomas Goodale.

Jan. 19. Sarah, d. of David Madox.

Feb. I. Sarah, d. of John Cunney, of Harlescott.

Feb. 16. Elizabeth, d. of Hughe Allen.

Febi 16. Susan, d. of Edward Clarke.

Feb. 16. Katherine, d. of Richard Horton.

Feb. 27,. Matthias, s. of Henry Meele.

Mar. 2. John, s. of John Webb.

Mar. 2. James, s. of Richard Bate.

BURIALLS IN ANO. DoM. 1 586.

Mar. 26. Oliver Alexander, of Cotton.

Mar. 31. Elizabeth Walker, of Berwicke.

Apr. 7. Larence Monslowe, of Newton.

Apr. II. Margerett White, wid.

Apr. 18. Alice, d. of William Mercer.

Apr. 25. Hughe ap Jones.

May 19. Isable Baker.

May 2 2r. Francis, s. of Thomas Trigg.

June/ 16. Tymc>thie, s. of Peirce Edwardes.

June 22. John, s. of William Hames.

June 27. Isable Wicherjey, p. St. Alkmond.

July 5. Anne Clarke.

July 13. Beatrice Downes.

July 29. Roger Parkes, of Harlescott.

Aug. 10. Isable Wayne, of Castle Forye'te.

Nov.

8.

Nov.

12.

Dec.

31-

Jan.

7-

Jan.

II.

Jan.

25-

Jan.;

28.

Jan.

29

Feb.

5-

1587J 5t Mary's.

Aug. 12. Evan, s. of Hughe ap Jones. Nov. 2. Elice, s. of Thomas ap John.

Thomas, s. of Thomas Clarke.

Sible Howell, of Castle Foryate, wid.

Richard Jones, of the Castle Foryate,

Andrew, s> of Roger Jones.

One out of the prison.

Evan, s. of David ap Hughe.

Nathanaell, s. of Robert Bowen.

David Longdon.

Jane Park»es, of Harlescott, wid. Feb. 8. A child of Mary Spencers, in prison. Feb. 22. A prisoner in the gaole. Mar. 2. Steephen, s. of John Welshe. Mar. 12. Abraham, s. of William Mercer.

Rowland, a. of Thomas Grinsell, of Astley.

One out of the prison.

Weddings, And. Dom. 1587.

Francis CoLlett & Isable Baker.

Mr- John Meighen & Mrs. Joan Head ley.

Richard Farmer & Dorithie Prowd.

Yeavan ap David & Elizabeth Rider.

John Price & Elizabethe Jones.

William Butterie & Jane Glassbrucke. BuRiALLS:, And. Dom. 1587. Mar. 29. Tymothie, s. of Hugh Arrowsmithe. Apr. 17. Robert Beddowe. May 30. Margerett Bartlain. May 31. John Skott, 77.

June 6. Susan, d. of [sic] Morris of ye Almeshouse.

June 17. John Tottie, of Astley.

June 21. William, s. of Adam Maning, of Berwick.

June 21. Edward Bent.

June 29. Addam Clarke.

Jun^ 29. John Tawney, of Astley.

Junef 30. Judethe, d. of John Tinsley.

July 7. Helenor Minshawe, of the Castle gate.

Ju)ly II. Margeret Barteley, of Cottan.

July 12. Thomas Warner, of Dogpole.

July 14. Richard Lewis.

Mar.

12.

Mar.

17-

Apr.

2.

Sep.

23-

Oct.

16.

Feb.

II.

Feb.

13-

Feb.

14.

8 Shropshire Parish Registers, [1587

July 14. Elizabeth, wife of Anthonie Hussey, of Harlescott,

buryed with Lycence at Battlefield.

July 15. Ellin Smythe, of the Almehouse.

July 17. AUce, wife of Adam Whittachers.

July 17. Ellenor Downton, of Astle^.

July 17. Dorithie, wife of Evan Nicholas.

July 22. Richard Atkis, third schoolmaster.

July 24. Mary, d. of John Wayne.

July 25. Ellin Warner.

Aug. I. Francis Gollet^, of Astley.

Aug. 6. John, s. of Thomas Bynnell, of Astley.

Aug. 8. John Gittens.

Aug. 10. Elinor, d. of Richard Ellice.

Aug. 10. William Mytton.

Aug. 13. Katherine Cox.

Aug. 14. Uryan Fisher.

-^^fe- 15- John Willson, a poore impotent Strayneger.

Aug. 15. Ann Say, a straynger.

Aug. 16. Mary, d. of Richard Horton.

Aug. 16. Alice Franke.

Aug. 16. Elizabeth Tynsley.

Aug. 18. Mary, d. of John Beacoll.

Aug. 19. Thomas, s. of Edward Harries.

Aug. 21. Mary, d. of Hughe Phillippes.

Aug. 2 7^. Raphe Bartley, of Cotton hill.

Aug. 26. Ales, d. of Elizabeth Maninge.

Sep. 3. Katherine Betton, of Great Berwicke.

Sep. 9. William Bennett, sexton of St. Maries.

Sep. 25. Mary, d. of Thomas Bryd.

Oct. 7. Isable Church, of the Castle Foryatie.

Oct. 9. A daughter of John Webb.

Oct. 18. Richard Fallowes, of Perry.

Oct. 22. Francis, s. of John Wayne.

Nov. 14. Jane, d. of Thomas Bynnell.

Nov. 20. Richard', s. of James Cryer.

Nov. 21. jNIargerett aprobert.

Nov. 23. Sarah, d. of Roger Grestocke.

Dec. 16. Elizabethe Smythe.

Dec. 23. Roger, s. of Thomas Wayne.

Dec. 25. Jefferie Clay.

1589] St. Mary's,

Dec. 29. Humfrey Burton.

Jan. 18. Jane Heath'e alias Cooke.

Feb. 19. Abraham, s. of John Quayle.

Feb. 22. Margerette Rocke.

Mar. I. Hellin Jaxson.

Mar. I. Lucie, d. of Richard Anderton.

Weddinges, And. Dom. 1588.

Apr. 14. Edward Petton & Margerett Owen.

May 23. William Pidgeon & Janle Heathe.

June 23. Thomas Payne & Katherine Owen.

July 14. William Owen & Margerett Shawlack.

July 14. Thomas Jaxson & Margertt verch probert.

BURYALLS, AnO. DoM. 1 588.

Mar. 29. Thomas Raphes, of the Almeshouse. Apr. 2. Margerett Vaughan, of the Clyvse. Apr. 4. A sonn of Richard Horton.

Margerie Bate.

Roger ap Roger.

Margerett Tyther, of the Castle Foryate.

George', s. of G»eorge Wicherley.

Elizabeth Sheinton, of Cotton hill. Christeninges, Ano. Dom. 1589.

Danyell, s. of Richard Rider.

Mary, d. of John Gittens.

Elizabeth, d. of William Gowres alias Vawn.

Mary, d. of Mr. Edward Davies.

William, s. of Thomas Trigg.

John, s. of Richard Wickstead.

Sarah, d. of Ellice ap John.

Dorithiie, d. of Edward Tyther.

Anna Jone, d. of Thomas Noneyley.

Elizabeth, d. of Mr. John Meighen.

Mary, d. of John Brayne.

Theodore, s. of Steaphen Gardner.

Robert, s. of Henry Nightingale.

Mary, d. of Reynald Langley.

Richard, s. of Humfrey Say.

John, s. of John Davies.

Dorithie, d. of William Owen. Dec. II. Mary, d. of Thomas Beacoll.

Apr.

15-

Apr.

16.

May

26.

June

3-

June

25-

Apr.

6.

Apr.

6.

Apr.

13-

Apr.

20.

May

25-

June

I.

June

4-

June

29.

July

27.

Aug.

10.

Aug.

15-

Aug.

16.

Aug.

31-

Sep.

9-

Oct.

I.

Ocft.

9-

Nov.

7.

10 Shropshire Parish Registers. [1589

Dec. 12. Joan, d'. of Elizabeth Elkson, in prison.

Dec. 14. Thomas, s. of Phillip Larance.

Jan. 4. Mary, d. of Roger Harrie's.

Jan. 6. Richard, s. of John Evans.

Mar. 18. Lewis, s. of Richard Juckes.

Christeninges, Ano. Dom. 1590.

Apr. 8. Nathanaell, s. of Mr. John Perch.

June 27. Thomas, s. of William Bagley.

June 28. Thomas, s. of Thomas Goodale.

July 12. Richard, s. of Thomas Trevor.

Augl 9. Richard, s. of Richard Griffithes.

Sep. 20. Elizabeth, d. of Thomas ap John.

Sep. 26. Elizabethe, d. of Thomas Tyther.

Oct. 17. Andrew, s. of Mr. Michaell Chambers.

Oct. 31. Edward, s. of Alice Androse.

Nov. I. Daniell, s. of William Hames.

Nov. 15. Mary, d. of Robert Sherer.

Nov. 29. Sarah, d. of Edward Goodale.

Dec. 17. Peter, s. of Edward Clarke.

Dec. 20. John, s. of Roger Thomas.

Dec. 21. Elenor, d. of Humfrey Say.

BuRiALLs, And. Dom. 1588.

July I. A daughter of Elice ap John.

Sep. 22. Joan, wife of Edmond Clarke.

Nov. 24. Elizabeth, d. of William Lye, a prisoner.

Nov. 13. Mr. Roger Kent, fourthe schoolmaster.

Nov. 22. A daughter of John Gill.

Nov. 25. Raphe Skyllescorne'.

Dec. 25. Hellen Buckley, of Castle Foryate.

Jan. 26. Elenor, d. of Thomas Parr.

Jan. 29. John Gennowe, of the Schoolhouse lane.

Feb. 14. Ellin Raynsford.

Feb. 18; Anne* Goughe, of Wollascott.

Feb. 24. Nicholas Betton, of Great Berwicke.

Mar. 7. Anne Lewis, of the Almeshouse.

Mar. 7. Humfrey Anderton.

Mar. 19. William Medlicott, of the Castle Gate.

WeDDINGES in 1588 AND 1 5 89.

Nov. 17. Evan aprober't & Margerett Jones.

Nov. 23. Anthonie Hussey & Katherine Tallbott.

1590] St. Mary's, 11

Feb. 2. John Davies & Anne Symons.

May 27. Thomas Tyther & Elizabeth Lloyd (1589).

July 5. Richard Bromley & Katherine Ryder.

Aug. II. Hughe Buckley & Katherine Griffis.

Sep. 9. Evan ap Bowen & Marie Lewis.

Sep. 28. Richard Juckes & Lienor Streete.

Feb. 28. John Lee & Joan Sheinton.

BURIALLS AnO. DoM. I589.

May 8. John Collett, of Astley.

May 10. Katherine, d. of Richard Horton.

Apr. 27. Tobie, s. of Mr*. Michaell Chambers.

July 14. Elizabeth Pawmer, of Astley.

■^^S' 3- John, s. of Robert Bowen.

Aug. 5. Elizabeth Staffordson, of the Almeshouse.

Aug. 9. Katherine Bromley.

Aug. II. Danyell, &. of Richard Rider.

Aug. 12. Joan Noneley.

Sep. 8. Johan Webster, of WoUascott.

Oct. 4. Mary, d. of Thomas Madox, of Astley.

Oct. 28. Elizabeth, d. of Richard Killvert.

Nov. 6. Henry Buck, servant to Adam Webb.

Nov. 7. Richard, s. of Humfrey Say.

Nov. 13. Richard Felton, of Leaton.

Nov. 27. John Tawney, of Astley.

Nov. 28. Dorithie, d. of William Owen.

Dec. 13. Joan Elkson, in the prison.

Jan. 7. William Ysvon.

Jan. 17. Griffith Teeka.

Jan. 18. Joan Owen, daughter-in-law of Edward Petton.

Feb. 2^. !Mary, d. of Thomas Beacoll.

Mar. 3. Ales, wife of Humfrey Madox, of Cleeve.

Mar. 6. Richard Finche, the elder.

Mar. 9. Edward Davies, Esq.

Mar. 19. Ales, d. of George Manninge.

Mar. 21. Elizabeth Lewis, of the* Almeshouse.

Man. 21. Rowland, s. of Thos. Grinsell, of Astley.

Mar. 23. Marjerie Willson.

Mar. 24. Jane Draper, of the Clive.

Weddinges Ano. Dom. 1590. June 28. NichoiJas Jones & Lienor Gythens.

12

Shropshire Parish Registers.

[15S0

Aug.

22.

Sep.

28.

Nov.

4-

Nov.

17-

Nov.

26.

Dec.

6.

Dec.

21.

Dec.

30-

Apr.

9-

May

5-

May

15-

June

I.

June

9-

June

14.

June

23-

June

28.

July

26.

July

28.

Aug.

9-

Aug.

10.

Aug.

13-

Aug.

15-

Aug.

16.

Aug.

20.

Sep.

8.

Oct.

8.

Oct.

7-

Oct.

25-

Nov.

17-

Nov.

21.

Nov.

25-

Dec.

5-

Dec.

23-

Dec.

28.

Jan.

2.

Jart.

4-

Jan.

27-

Feb.

9-

Rowland Tissdale & Anne Woodall. Edward Davies & Anne Highart. Mr. John Lane & Mrs. Jane Broomefield. Thomas Conney & Elizabeth Fisher. Martin Burtall & Joan Teggin. Evan ap david & Elizabeth Widders. Phillip Harries & Kathefine Webster. Richard Shelvock, of Leaton, & Rose Yeomans, of the same.

BURIALLS, AnO. DoM. 159O.

Johan Shellvocke, of Leaton.

Elizabeth Madox, of Astley.

Richard Pawmer\ of Astley.

Marjerie Badho.

Francis Tawniey, of Astley.

Susan, d. of Mr. John Meighen.

Thomas, s. of Will : Bagley, buried at Battlefield.

Elizabeth, d. of Richard Whicksteed.

John, s. of Mr. Gebrge Corbett.

Thomas Swayne, of Cotton.

A son of Richard Rider.

Elenori, wife of John Wilkes, of Cotton.

Roger Downes.

Thomas Wayne.

Edward Harries, of Castle Gate.

A daughter of Robert Bowen.

Hughe Philiippes, of the highe pavement.

Joyse, d. of Evan Powell.

Oli^-i^r ^la^thewes-, of Great Berwicke.

John Betton, of Great Berwicke.

Edward Androse.

Susan Wright.

William Lester, of the highe Cross.

Elenor, d. of John Apthomas.

Peter, s. of Edward Clarke.

Richard, s. of Thomas Trevor, of Cotton.

John Tinslfey, of Dogpole.

Anne, d. of Widow Scownce.

William Rider, serv^ant to Mr. Humfrey Hughes.

Anne Fleetwood, of the Castle foriate.

1591]

St. Mar/s,

13

Feb. 12. Richard Stubb, of the high pavement.

Feb. 13. Siciley Clay, of the highe Cross.

Feb. 18. A son of Thomas Meredeth.

Feb. 25. Richard Dackes, a servant unto John Clarke, of the

Highe pavement.

Mar. I. Thomas Conney, of Harlescott.

Mar. 4. William Gittens, of the High Pavem^ent.

Mar. 6. John, s. of Richard Whicksted.

Mar. 7. Anne Addams, p. St. Chad.

Mar. 7. Marjerie Rawlins, of the Alems House.

Mar. 7. Ales Hughes, of the Schoolhouse lane.

Mar. 15. Thomas, s. of Thomas Goodale', of the Castle foryate.

Christeninges, And. Dom. 1590.

Jan. 2. Richard, s. of one Mary Bollie.

Jan. 28. Elinor, d. of William Edgeley.

Feb. 7. Richard, s. of Mr. John Meighen.

Feb. 28. Jane, d. of Thomas Eeacoll.

Mar. 7. Abraham, s. of David Cadwallader.

Mar. 17. Elenor, d. of Richard Wayne.

Christeninges, Ano. Dom. 1591.

Mar. 27. Jane, d'. of Elenor Yewdn, of Newton.

Mar. 31. William, s. of David Madox.

Apr. 8. Elenor, d. of Nicholas Jones.

Apr. 18. Richard, s. of John Canney, of Harlescott.

June 21. Richard, s. of Mary Low, in prison.

June 29. Mary, d. of Richard Clarke.

July 25. Joan, d. of Evan ap Owen.

July 28. William, s. of Richard Bate.

Aug. 5. Sarah, d. of John Gittens.

Aug. 7. Sarah, d. of David Price.

Aug. 14. Rowland^, s. of John Pendleton.

Aug. 22. Samuell, s. of Mr. Andrei Lewis. Augi. 24. Gersom, s. of Thomas ap John, in prison.

Aug. 27. Sarah, d'. of . Thomas Trigg.

Nov. 7. Mary, d. of Robert ap Owen. Dec. 19. Thomas, 's. of John Webb.

Dec. 22. John, s. of John Brayne. Jan. 10. Joan, d, of Francis Picke.

Jan. 30. William, s. of Henry Meele.

14

Shropshire Parish Registers.

[1591

Weddinges, Ano. Dom. 1591.

Apr. 24. Robert Goughe & Elemor Yewan.

May 18. Thomas Noneley & Elenor Woolascott.

July 4. Richard Woolascott & Jane Wilkes.

July 20. Edward Evans & Mary Smythe.

Aug. 4. John Pendleton & Catherine Betton.

Dec. 29. Robert Charlton & Ursula Hughe's.

Dec. 29. Richard Hughes & Lucie Chanlton.

Feb. 17. John Beacoll & Anne Harnett.

BuRiALLs, Ano. Dom. 1591.

Mar. 30. William Key, of Astley.

Apr. II. Thomas, s. of Phillip Larence alias Batho.

Apr. 16. Matthew Hicken, of Leaton.

Apr. 18. Elenor Juckes, of the Almeshouse.

Apr. 19. A daughter of Hughe Lyneall.

Apr. 23. A sonn of George Clarke.

May 2. George Maning, kild with a thunderbolt.

May 5. Prudence, wife to Mr. [sic^ Crowther.

May 21. Marjerie Walton, servant to Mr. John Tomkis.

May 23. Elenor Stockton.

June I. William Webster, of Woolescott.

June 14. Elizabeth Cleaton, servant to Mr. John Tomkys.

June 19. Richard Thornes.

June 22. Margarett Tawney, of Astley, wid.

June 23. Julian Crippen.

July 9. William Cor win.

Aug. 2. John ap Owen.

Aug. 14. William Trigg.

Aug. 15. Edmond Juckfes.

Aug. 15. Catherine, wife of John Pendleton.

Sep. I. Margeret't Chandler, wid.

Sep. 6. John, s. of David Madox.

Sep. 16. Anne, wdfe of John Beacoll.

Oct. 30. A daugh^r of Hughe Lingo.

Nov. 22. Jane Corwine.

Dec. 25. Jone Aphowell.

Dec. 28. George Boold.

Jan. 27. Margerett Bennett, wid.

Feb. 8. Margerett Dodd.

Feb. 8. A daughter of John Bickerstaffe.

1592] St. Mary's. 15

Feb. 19. John Picke.

Feb. 27. Anna France.

Mar. 7. Catherine Lloyd.

Mar. 8. Anne Lloyd, wid.

Mar. II. Elenor Sanford.

BURIALLS, AnO. DoM. 1592.

Mar. 25. Joyse, wife^ of Nicholas Widder, of Leatoii.

Mar. 25. Catherine Gest.

Apr. 13. Elizabeth Barcklame.

Apr. 15. Edward, s. of Thomas Stury, Esq.

Apr. 20. John, s. of William Vawre.

Apr. 21. Thomas Fleetwood.

Apr. 21. A daughter of Rogen JBoothe.

May II. A sonn of Thomas Noniley.

May 13. Adam Fallowes.

May 15. David Picke.

June 18. Katherinei, wife of Roger Jones.

Christninges, Ano. Dom. 1592.

Mar. 26. Mary, d. of Thomas Meredeth.

Apr. 2. Johan, d. of Richard Wayne.

Apr. 9. Mary, d. of Richard Ryder.

Apr. 30. Alice, d. of Thomas Goodale.

Apr. 30. Susan, d. of Richard Wollascott, of Abrighton.

^^^y 3- Jacob, s. of Phillip Batho.

May 12. Humfrtey, s. of John Wilkes.

May 18. Dorithie, d. of Mr. Michaell Chambers.

June 12. Jane, d. of Roger Phillippets.

June 16. Mary, d. of Roger Clarke.

July 6. Richard, s. of Thomas Lewis.

July 10. Christable, d. of William Bowdler.

Aug. 3. Lucie, d. of John Evans.

Aug. 12". Richard, s. of Richard Wicksted.

Aug. 13. Elizabeth, d. of Edward Davies.

Aug. 13. Abraham, s. of John Williams.

Sep. 2. Tymothie, s. of Mr. John Perch.

Sep. 3. Elizabeth, d. of Roger Harries.

Oct. 4. Andrew, s. of Richard Barker.

Oct. 14. Elizabeth, d. of Richard Juck/es.

Oct.. 24. Robert, s. of Richard' Gate, of Abrighton.

Nov. I. Mary, d. of Thomas Apjohn.

16

Shropshire Parish Registers. [1592

Dec.

24.

Dec.

30-

Dec.

30-

Jan.

13-

Mar.

8.

Mar.

9-

June

26.

July

2.

Nov.

12.

Feb.

25-

Feb.

26.

Feb.

26.

Mar.

18.

Mar.

22.

Jun^

24.

July

24.

July

25-

Aug.

21.

Aug.

22.

Aug.

22.

Aug.

23-

Sep.

13-

Siep.

16.

Sep-

25-

Sep.

29..

Oct.

I.

Oct.

25-

Jan.

3-

Jan.

3-

Jan.

12.

Jan.

21.

Mar^.

6.

Mar.

lO.

Mar.

17-

Mar

17-

Mar

17

Mary, d. of Hughe Lineall. Thomas, s. of Thomas Tyther. Mary, d. of Thomas Tyther. Thomas, s. of Mr. John Meighen. Lucie, d. of Robert Charlton. Marv, d. of William Butterie.

Weddinges, Ano- Dom. 1592. Thomas Cowres & Elizabeth Chandler. William Sharp & Sinai Hickin. John Evans & Fortune Hey ward. Thomas Bowers & Margerett Bowen. Thomas Dyos & Marjerie Fawkner. Richard Goodale & Anna Betton,

Christninges, And. Dom. 1592. Thomas, s. of Richard Griffies. Thomas, s. of Edward Lightburne.

BuRiALLS, Ano. Dom. 1592. Mr. John Tomkis, publicke preacher in St. Maries. A sonn of John Bannester. Mary, d. of George Clarke. Anne, wife of Edward Davies. Joan, wife of Edward Clarke. A daughter of Edward Clarke. Rowland Gyttens, of Abrighton. Artnur Fallowes, of Leaton. Elenor Fallowes, of Perry, wid. Richard Wood. Thomas Clarke. Alice, d. of Thomas Goodale. Elenor, wife of Richard Juckes. Thomas, s. of Thomas Tither. Eleanor, s. of Richard Wayne. Margerett Trevenor. Thoma5. s. of Richard Lidgeley. Mary, d. of Hughe' Lyneall. Richard Higgons. Beatrice Batho.

Mary, d. of William Buttercy. Margerett Poole.

1593]

St. Mary's.

17

Mar.

19.

Mar.

24.

Apr.

13-

Apr.

^3-

May

3-

May

26.

June

10.

June

24.

July

14.

Aug.

5-

Aug.

15-

Aug.

24.

Mar.

25-

Apr.

18.

May

3

May

10.

May

13-

May

13-

May

17-

May

27.

June

10.

July

I.

July

19.

July

24.

July

29.

Aug.

5-

Sep.

16.

Sep.

16.

Dec.

9-

Dec.

16.

Dec.

27.

Jan.

I.

Feb.

3-

Feb.

14.

Fieb.

17-

Feb.

22.

May 30.

Margeretit, wife of John Jones. Johan Williams.

BURIALLS, AnO. DoM. I593.

Patricke Browne.

Johan Capper alias Powell.

Marie, d. of Evan ap howeil.

Margerett,, wife of Edward Clubb.

John Awcox.

Hester, d. of Humfrey Say.

Abraham France.

Jane, d. of Alice Lloyd.

John, s. of William Heyward, of Astley.

John Powell alias Capjjer.

Christninges, Ano. Dom. 1593. Hester, d. of Humfrey Say. Elizabeth, d. of Mr. Robert Luther. John, s. of Francis Picke. Sarah, d. of William Edgerley. Dorithie, d. of William Hames. Abraham, s. of Richard Rider. Richard, s. of John Bickerstaffe. Elizabeth, d'. of Andrew Lewis. Isaac, s. of George' Clarke. John, s. of Roger Bould. Mary, d. of David Madox. Thomas, s. of Edmond Prichard. Elenor, d. of Roger Jones. Robert, s. of Thomas Goodale. Samuell, s. of Edward Franke. Stetephen, s. of Edward Evans. Joan, d. of John Gitte'ns. Richard, s. of Thomas Bowers. Steephen, s. of Richard' Wayne. Thomas, s. of John Conney. Abraham, s. of John Heaihe. Martha, d. of Thomas Trigg. Mary, d. of John Evans. Thomas, s. of Evan Lloyd.

Weddinges, Ano. Dom. 1593. Edward Smithe & Sarah Mercer.

o

July

8.

Nov.

28.

Nov.

21.

Dec.

2.

Dec.

22.

18 Shropshire Parish Registers. [1593

Thomas Gardner & Mary Swayne. Richard Vaughan & Joan Betton. John Lloyd & Joan Betchcott. John Jones & Margerett Agar. Hughe Buckley & Katherine Vaughan. Feb. II. Gecrge Trevenant & Alice Jenkson.

BuRiALLS, Ano. Dom. 1 5 93- Sep. 20. A daughter of Richard Hughes. Oct. 5. Katherine, wife of Hughe Buckley.

John Davies.

Mary, d. of Richard Ryder.

Beatrice Lester.

A prisoner.

Richard, s. of John Bickerstaffe.

Mary, d. of John Evans.

Rober:t Evans.

Martha;, d. of Thomas Trigg.

Mary Tawney.

Joan, d. of John Gittens.

John Beacoll.

William Wilkes.

Christeninges, Ano. Dom. 1594.

Mary, d. of Richard Horton.

Margrett, d. of Katherin Cunney.

Mary, d. of Hugh Linnie'.

Thomas, 3. of Thomas Gardner.

Jane, d. of William Butterey.

Sarah, d. of Richard Rider.

Lienor, d. of Evan Aphowell.

Mary, d. of Richard Bate.

Arthur, s. of Thomas Trevor.

Sarah, d. of Philip Batha.

Sarah, d. of Thomas Pen.

John, s. of Edward Smythe

Mary, d. of William Davies.

Susan, d. of John Jaxson.

Nicholas, s. of William Cowres alias Vawre.

Thomas, s. of Thomas Meredethe.

Richard, s. of Henry Meele.

Dec.

18.

Dec.

2,6.

Jan.

II.

Jan.

18.

Feb.

16.

Feb.

18.

Feb.

28.

Mar.

I.

Mar.

3-

Mar.

5-

Mar.

21.

Mar.

24.

Mar.

^5-

Mar.

25-

Apr.

18.

Apr.

27.

Apr.

29.

May

I.

May

22.

Jun^

28.

June

Z9'

Julv

4-

July

II.

July

14.

July

18.

Aug.

18.

Sep.

5-

Sep.

19.

Sep.

19.

1594] St. Mary's. 19

Oct. 15. Elizabetli, d. of Nicholas Smaleman, a Kecusant in gaole. Susan, d. of William Bowdler. Anne, d. of Thomas ap John. Mary, d. of John Lloyd. Robert, s. of Richard Lidgeley. Katherine, d. of Thomas Downes. John, s. of Hughe Beeche. Richard, s. of William Butterie. Mary, d. of Thomas Swayne. Ales, d. of Thomas Clarke. Elizabeth, d. of John Evans. John, s. of Thomas Trigg. Christabell, d. of Roger Phillipes. Weddinges, Ano. Dom. 1594. Thomas Clarke & Joan Finche. David Meredeth & Blanche ap Evan. Thomas Weston & Ales Fallowes. William Oliver & Margerett Sharp. Edward Goughe & Margerett Aphughe. Thomas Evans & Ales Collins. Thomas ap Evan & Margerett Gittens. Jdhn Morris & Katt'herine Hussey. John Swayne & Joyce Webb. Thomas Clarke & Joan Eykin. Richard Shellvocke & Marjerie Amies. William Wicherley & Elizabeth Fallowes.

BuRiALLS, Ano. Dom:. 1594. Eilizabeth Hill, wid. Abnaham, s. of Richard Rider. Betanie, d. of Anne Plim'er. Elenor, wife of Hughe Say. Thomas Jackson. Nicholas, s. of William Cowres. Joan Gittens, wid. Richard Bentley, of Astley. Ales, wife of Thomas Weston, of Clive. Katherine Thomas, wid'. Richard Lea, a prisoner. Robert ap Evan, servant to Thomas Clarke.

c a

Dec.

8.

Jan.

I.

Jan.

5-

Jan.

6.

Jan.

19.

Fleb.

8.

Feb.

8.

Feb.

9-

Feb.

16.

Feb.

23-

Feb.

23-

Mar.

6.

June

16.

July

17-

Aug.

4-

Sep.

8.

Sep.

12.

Sep.

19.

Nov.

26.

Dec.

I.

Dec.

I.

Dec.

9-

Dec.

26.

Mar.

3-

Mar.

29.

Apr.

22.

June

I.

July

13-

Aug.

18.

Nov.

I.

Nov.

21.

Nov.

25-

Dec.

14.

D'«?c.

19.

Feb.

IT.

Feb.

II.

Feb.

13.

Feb.

16.

May

9-

May

19.

May

22.

June

I.

June

23-

July

I.

Aug.

4-

Sep.

22.

Oct.

27.

Dec.

I.

Dec.

3-

Dec.

13-

Dec.

17-

20 Shropshire Parish Registers, [1594

John, s. of Hughe Beeche.

Ales, d. of Thomas Clarke.

BuRiALLS, Ano. Dom. 1595-

Joan Rider, wid.

John, s. of John Dunford.

Elizabeth, d. of John Edwardes.

Elenor, wife of Thomas Tawney, of Astley.

Elizabeth Hussey.

John, s. of Edward Smithe.

Jacob, s. of William Hames.

Hughe Buckley.

Joyce, wife of Richard Gate, of Abrighton.

Joan Capper.

Jane, d. of David apreice.

Margerett, wife of James Waters.

Thomas, s. of Edward Jenkson. Dec. 24. John, s. of Richard James, a straynger at Astley. Jan. 15. Ales Webster, of the Almes house. Jan. 27. Sarah', d. of Roberit Sherer.

Christninges, And. Dom. 1595. Mar. 30. Jacob, s. of William Hames. Mar. 30. Elizabeth, d. of Widliam Manley. Apr. 10. Sarah, d. of Jdhn Evans. Apr. 24. Elizabeth, d. of Edward Clarke. Apr. 25. Susan, d. of John Bickerstaffe. Apr. 27. Joan, d. of John Gittens. May 24. Richard, s. of Richard Rider. June 12. Robert, s. of John Brayne. July 13. Francis, s. of John Wilkes. July 20. David, s. of John Whittson. July 23. David, s. of David Morries. July 27. Richard, s. of Mr. Robert Luther, ■^^g- 3- Josephe, s. of Richard Horton. Aug. 3. Sarahe, d. of Richard Griffis. Aug. 14. Elizabeth, d. of Mr. William Mytton. Aug. 17. John, s. of William Edgeley. Aug. 31. Adam, s. of Adam Web. Sep. 25. Adam, s. of Thomas Clarke. Oct. 12. Jane, d. of David Ap Reice. Oct. 26. Judith, d. of David Madox.

1596] SL Mary's. 21

Elizabeth, d. of Richard Frend. Sarah, d. of Robert Sherer. Mary, d. of Edward Evans. Elizabeth, d. of Hughe Beeche. Katherine, d. of James Tidley. Richard, s. of Roger Harries.

Weddinges, And. Dom. 1595. Richard Cowper & Sarah Lineall. Adam Brodshawe & Marjerie Drewrie. John Taylor & Joan Bathoe, of Clive.

Weddinges, Ano. Dom. 1596. Thomas Shawe & Elenor Harries. Humfrey Wight & Elizabeth Jenkes. Thomas Poyner & Joan Penn. John Tressdlcocke & Mawde Evans.

Weddinges, Ano. Dom. 1597. William Elice & Christable Wood. Richard Baker & Julian Davies.

Christninges, Ano. Dom. 1596. Arthur, s. of William Davies. William, s. of John Hughes. Mary, d. of Edward Smythe. Elizabeth, d. of John Beeche. Georg;e, s. of Edmond Bennett. Edward, s. of George Clarke. Mary, d. of George Clarke. John, s. of Phillip Bothoe. Thomas, s. of Adam Webb. Elizabeth, d. of Thomas Evans. Anna, d. of John Meighen. Isaac, s. of Thomas Gardner. Mary, d. of John Tilley. William, s. of Richard Horton. Marjerie, d. of John Griffith. Nicholas, s. of John Webb. Elizabeth, d. of David ap Edward. Humfrey, s. of John Conney. Richard, s. of John Evans. Thomas, s. of Thomas Wise. Edmond, s. of Thomas Clarke.

Nov.

15-

Dec.

18.

Feb.

2.

Feb.

2.

Feb.

16.

Mar.

II.

Apr.

23-

Nov.

27.

Nov.

28.

Sep.

28.

Got.

S^'

Dec.

13-

Feb.

6.

Sep.

19.

Jan.

23-

Apr.

15-

Apr.

18.

Apr.

29.

May

2.

May

23-

June

10.

June

10.

June

'25-

July

II.

Aug.

19.

Sep.

5-

Sep.

14.

Oct.

10.

Oct.

16.

Oct

17-

Oct.

23-

Nov.

17-

Dec.

13-

Jan.

23-

Jan.

30-

Feb.

6.

22

Shropshire Parish Registers.

[1596

Fte-b. 19. Ellin, d. of Francis Picke.

Feb. 24. Mathias, s. of Thomas Menedethe.

Feb. 27. Elizabeth, d. of Thomas FaUowes.

Mar. 9. Anne, d. of John Powell.

Mar. 12. Sarah, d. of Richard Wayne.

Mar. 13. John, s. of Thomas Bowers.

Christninges, And. Dom. 1597.

Apr. 20. Thomas, s. of Thomas Swayne.

Apr. 23. Edward, s. of Thomas Clarke.

May 4. Sarah, d. of Richard Jones.

June 5. Margerett, d. of James Waterford.

June 12. George, s. of Richar^d Griffis.

July 17. Mary, d. of Francis Nightingale.

July 17. Robert, s. of Thomas Beacoll.

Aug. 10. Ales, d. of Edward Clarke.

Sep. 21. Richard, s. of Thomas Poyner.

Oct. 16. Mary, d. of Mr. Adam Web.

Dec. II. Anne, d. of John Gittens.

Dec. 20. Thomas, s. of WiLliam Wilkies.

Dec. 27. Thomas, s. of Richard Hughes.

Jan. 8. Frances, d. of Richard Horton.

Jan. 26. Thomas, s. of Edward Davies, Baker.

Jan. 22. Abraham, s. of John Evans.

Feb. 2. John, s. of John Evans, Taylor*.

Feb. 2. Sarah, d. of Richard Goodale.

Christninges, Ano. Dom. 1598.

June 8. Joan, d. of Fowke Stoke.

June 18. Abraham, s. of Phillip Bathoe.

June 22. Elenor, d. of Jam^s Waterford.

July 2. Thomas, s. of Thomas Trigg.

July 20. William, s. of Mr. Edward Hopton.

Aug. -4. Mary, d. of Mr. Arthur Kynaston.

Aug. 28. Isaac, s. of Thomas Jackson.

Sep. 16. Thomas, s. of Richard Meighen.

Oct. 12. Richard, s. of Thomas Goodalel.

Nov. 2. Gertwright, d. of Thomas Evans.

Nov. 30. Godson, s. of Mr. John Meighen.

Dec. 6. Marjerie, d. of Edward Bennett.

Dec. 21. Joan, d. of William Davies.

Jan, I. William, s. of Thomas Downes.

1597] 5i, Mary's. 23

John, s. of Robert Antley. Thomas, s. of Thomas Wise. Thomas, s. of Francis Nightingale. Anne, d. of Edward Smyth. Mary, d. of David Davies. John, s. of Thomas Swayne.

Weddinges, And. Dom. 1598. David Davies & Margerett Felton. Richard Clarke & Mary Hussey. Richard Juckes & Anne Wilkes. Thomas Juckes & Elizabeth Jenninges, maryed at

Abrighton wth. Lycence. John Betton & Sai'ah Felton.

Robert {^sic^ & Jane Fisher.

BuRiALLS, Ano. Dom. 1596. Marjerie, wife of Thomas Conney, of Harlescott. Thomas Burton, of Berwicke. John, s. of John Web. Ellin Cowley, of Harlescott. Joan Griffis, of Cotton. Ales, d. of Edward Davies. John Jones. Phillip Eykin. Anne Skellescorne', wid. George Lester. William Clarke. Mary Cunney. Richai^d, s. of John Evans. Elizabeth Hussey.

BuRiALLS, Ano. Dom. 1597. Edward, s. of George Clarke. Adam, s. of Adam Juckes. Elenor, d. of Richard Clarke. Elizabeth, wife of Edward Bay lie. G<:'orge Clarke, Buttcher. John Cooke, of the Almeshouse. John Lester.

Margerett, d. of James Waterford. ElizabetTi', d. of Thomas Fallowes. Katherine Morris.

Jan.

21.

Feb.

25-

Feb.

12.

Feb.

18.

Mar.

4-

Mar.

13-

June

8.

Sep.

23-

Nov.

18.

Feb.

12.

Feb.

19.

Mar.

13-

Apr.

22.

June

17-

July

29.

Aug.

5-

Aug.

17-

Sep.

16.

Nov.

6.

Nov.

14.

Dec.

12.

Dec.

17-

Feb.

4-

Feb.

19.

Feb.

19.

Mar.

14.

Apr.

27.

May

4-

May

14.

May

16.

May

18.

May

20.

June

5-

June

9-

June

15-

June

27-

24 Shropshire Parish Registers. [1597

July 2. Thomas Stury, Esq., drowned at Little Berwick.

July 3. Mary Medlicott.

July 6. David ap Edward.

July 15. The supposed son of Thomas Clarke.

July 16. [jic] Juckes, of Newton.

Aug. 18. Mary, d. of Peter Deacon, of Astiey.

Aug. 21. Joan, wife of Richard Wayne.

Aug. 24. Oeorge Barteley, a prisoner.

Aug. 25. Sarah, d. of Richard Wayne.

Sep. 9. Hughe, s. of Thomas Beacoll.

Sep. 28. William, s. of Thomas Woolasccrtt.

Sep. 30. Anne, wife of David Madox.

Sep. 30. Maude, wife of Hughe Arrowsmithe.

Oct. 5. Marjerie Collett.

Oct. II. Mary Beacoll.

Oct. 18, Joan, wife of William Mercer.

Oct. 20. Mary Scott.

Oct. 23. Joan Webster.

Nov. 2. John, s. of Phillip Batho.

Nov. . Susan, wife of Adam Web.

Nov. 6 Thomas, s. of Henry Meele.

Nov. 9. Richard Downes.

Nov. 29. Isaac, s. of Ales Clarke.

Nov. 29. Samuell, s. of Downes [sic'\.

Dec. 4. Katherine Miles.

Dec. 12. Widowe Bromley, of the Almeshouse.

Dec. 25. William Cowris.

Jan. I. Thomas, s. of Richard Hughes.

Jan. 30. Richard Penn.

Jan. 31. Morris, of the Allmeshouse.

Jan. 31. Joan Capper, of the Allmeshouse.

Jan. 31. An Griffis and a woman that kept her.

Feb. 9. Marjerie Miles., of Castle Foriate.

Feb. II. John Rawlins, a prisoner.

Feb. 16. Edward Clarkje, Buttcher.

Feb. 20. Gwen, mother-in-law to Thomas West.

Feb. 24. Joan, d. of Richard Griffis.

Mar. 2. Thomas, s. of Mr. John Perch.

BURIALLS, AnO. DoM. 1 598.

Mar. 27. Mary, d. of Fi'ancis Nightingale.

1599] 5t. Mary's. 25

Marjerie Griffis, wid. Morse was buried. Widow Maning. Widow Hick.

Widow Swayne, of Cotton Hill. Jane Powis. Edward Francis. Anne, d. of Mr. John Meighen. Richard, s. of Mr. Brabbant, of Astley. Jane Dunn, of Leaton Heathe, wid. Richard Graynger. Mr. Walter Becke. John Coyd. Elizabeth Okeley. Thomas Madox.

A daughter of Richard Hughes, still born. Evan ap Evan, of the Lane. William Goughe, of Abrighton. A daughter of Thomas Robinson, unbaptized. Thomas Clarke. Thomas Aspley, of Astley. Joan, d. of Richard Meighen. Mary, d. of Hugh Lineall. Elizabeth Medlicott. Humfrey Clay.

Elizabeth, wife of John Morgan, of Astley. Thomas Binnell, of Astley. E lienor Gettley. E lienor, d. of George Woose. E lienor, d. of Francis Picke. Elizabeth, wife of Owen Tidder, of Astley. John, s. of John Conney, of Harlescott. John, s. of Robert An'tley. Mar. 14. Thomas, the supposed sonn of Owen Lloyd.

BuRiALLS, Ano. Dom. 1 599-

June 3. Roger France.

July 18. Owen, drowned att Cotton Stay res.

Aug. 28. Richard, s. of Thomas Bowers.

Sep. 8. Richard, s. of Goodman Goughe, of Abrighton.

Apr.

5-

Apr.

22.

Apr.

26.

May

6.

May

17-

June

I.

June

I.

July

25-

Aug.

7.

Aug.

10.

Aug.

II.

Aug.

30-

Sep.

14.

Sep.

17-

Sep.

18.

Sep.

23-

Sep.

29.

Oct.

16.

Nov.

3-

Nov.

10.

Nov.

24.

Nov.

27.

Dec.

4-

Dec.

7-

Dec.

9-

Dec.

21.

Jan.

4'-

Jan.

9-

Jan.

12.

Jan.

23-

Jan.

30-

Feb.

27.

Mar.

4-

26 Shropshire Parish Registers. [1599

Sep. 14. Ales, d. of John Steinton, of Abrighton.

Oct. 14. John; s. of Thomas Tidder.

Oct. 16. Ales Cowres, wid.

ChristningeS; Ano. Dom. 1599.

Mar. 27. Robert, s. of Robert Hussey.

Junje 10. Thomas, s. of Thomas Clarke.

June 20. Jane, d. of Hughe Lineall.

June II. Margerett & Susan, daughters of Hugh Beech.

Sep. 9. Richard, s. of Thomas Clarke.

Seip. 12. John, s. of John Powell.

Oct. 21. William, s. of George Stubbs.

Nov. 9. Ales, d. of Richard Hughes.

Nov. 24. Ales, d. of Mr. John Meighen.

Nov. 25. Mary, d. of Thomas Gardner.

Dec. 6. Joan, d. of James Waterford.

Dec. 15. John, s. of Hughe Davies.

Jan. 6. Frances, d. of Thomas Juckes.

Feb. 3. Thomas, s. of Thomas Stubs.

Feb. 9. Joan, d. of Francis Pick.

Feb. 20. John, s. of Mr. Edward Hopton.

Feb. 24. Susan, d. of William Bowdler.

Mar. 20. Si-seley, d. of Thomas Bowers.

Weddings, Ano. Dom. 1599.

July 22. Richard Harding & Margerett Mason.

Aug. 10. William Horton & Elizabeth France.

Aug. 27. Richard Henkes & Anne Bromhall.

Nov. 4. Richard Higgons & Margerie Liniears.

Nov. 18. Thomas Beddoe & Barbara Bradocke.

BuRiALLS, Ano. Doni. 1599.

Nov. 3. Ales Tawney, wid.

Nov. 12. A Child of Robert the Horner.

Nov. 30. A still borne child of Richard Harding, gilasier.

Dec. 8. Ales, d. of Richard Hughes, prisoner.

Dec. 9. Thomas Betton., Taylor.

Dec. 29. [sic}, wife of William Mercer.

Dec. 29. William Davies

Feb. 8. Thomas, s. of Thomas Stubs.

Feb. 14. Widowe Deacon, of Astley.

Mar. 24. Peter Deacon, of Astley.

1600] St. Mary's, 21

BuRiALLS, Ano. Doni. i6oo. Anne Higgons alias Bethell, wid. A child of Hughe Beech. Katherine, d. of John Conney. Joan, d. of Francis Picke. Katherine, wife of Richard Corwin. Davie Davies, executed and buried. Elizabeth, d. of Richard Tomson. George Hughes, a straynger. A mayd servant off Thomas Swaynes. Anthoney Hussey, burd. at Battlefield. Thomas Crumpton, gent., abyding and prisoner at

Mr. Horton's Joan, d. of Richard Clarke. Roger Bood, carpenter. Richard Gate, of Abrighton. William, supposed sonn of William Ta^^lor. Richard Ye wen, of Newton. Albrew France, of the forehead. Anne Tomson, of Astley. Gwen Vawre.

Christeninges. And. Doni. 1600. Margerett, d. of Edward Davies. Mary, d. of Thos. Robinson. Joan, d. of Richard Clarke. Elizabeth, d. of Richard Tomson. Abygall, d. of Mr. Arthur Kynaston. Isaac, s. of John Chesheire. Katherine, d. of John Hughes, dyer. Margeretr, d. of John Gittens.

Elnor, d. of [sic^ Davies.

Mary, d. of Thomas B'entley.

William, supposed sonn of William Taylor.

Joan, d. of William Miles.

John, s. of Richard Goodale.

William, s. of Thomas Poyner.

Mary, d. of Evan Lloyd.

Nicholas, s. of John Betton, Taylor.

Thomas, s. of Thomas Juckes, of Newton.

Sarah, d. of Hughe Pegg.

Apr.

2.

Ap-r.

5-

May

4-

June

7-

June

16.

June

18.

Jun<e

27.

July

2.

July

29.

Aug.

9-

Sep.

3-

Sep.

7-

Oct.

21.

Oct.

22.

Nov.

^^'

Dec.

4-

Jan.

10.

Jan.

26.

Jan.

26.

Apr.

26.

May

I.

June

21.

June

22.

July

25-

July

30-

Aug.

9-

Aug.

10.

Aug.

24.

Sep.

7-

Sep.

27.

Oct.

15-

Nov.

I.

Nov.

24.

Dec.

12.

Dec.

16.

Dec

30-

Jan.

18.

28

Shropshire Parish Registers.

[1600

Jan.

24.

Jan.

24.

Feb.

3-

Feb.

13-

Feb.

21.

Mar.

6.

Mar.

13-

Mar

14.

June

15-

Aug.

3-

Sep.

29.

Oct.

28.

Nov.

9-

Nov.

23-

Jan.

12.

Feb.

I.

Feb.

2.

Feb.

5-

Feb.

6.

Feb.

8.

Feb.

10.

Feb

25-

Mar

II.

Mar.

15-

Mar.

23-

Mar.

26.

Mar.

29.

Mar.

31-

Apr.

II.

Apr

25-

May

17-

May

19.

Jun^

2.

Aug.

18.

Sep.

5-

Sep.

II.

Sep.

19.

C lemon, s. of John Powell, millnor. Richard, s. of Thomas Evans. Thomas, s. of Edward Hopton, gent. Lucie, d. of Henry Meele. Humfrey, s. of Davie Davies. John, s. of John Coney, Weaver. John, s. of Richard Hughes, a prisoner. Roger, s. of John Wilkes.

Weddinges, Ano. Dom. 1600. Howell Morgan & Anne Preece. Hughe Pegg & Anne Simons. Francis Lloyd & Joan Jones. Richard Wright & Elizabeth Morris. John Owen & Elizabeth Felton. Danyell Williams & Mary Grise. David Madox & Ales Powell. John Heap & Anne Collett. Thomas Evans, Sherman, & Sarah Longdon.

BuRYAixs, Ano. Dom. 1600. John Tidder, of Astley. William Ryder. John Smythe, of Astley. Owen Tidder, of Astley. Widow Wilkes, of Newton. Samuell, s. of Robert Goughe, of Abrighton. Luciei, d. of Richard Penn. Elizabeth Hodgekis alias Smythe.

BuRiALLS, Ano. Dom. 1601. A servant of Richard Juckes, of Newton. Ales Westwood.

Roger Taylor, of the old Heathe. Nicholas Widder, of Lea ton. Joan, wife of John Evans, of Castle Foryate. Elizabeth, d. of Margerett Bromley, a prisoner. Thomas, s. of John Conney, of Harlescott. A straynge Pedler. John Tawbot, of Harlescott. Sarah, d. of David Madox. A child of Thomas Evans, unbaptized. Richard Tidder, Weaver.

1601] St. Mary's. 29

Oct. 6. A daughter of Mr. Richard Hughes.

Oct. 7. John Bickerstaffe.

Oct. 31. Peter, s. of Richard Killvert, of Astley.

Nov. 15. Arthur France, glover.

Nov. 20. Marjerie Fetterby, of Astley.

Nov. 26. Elizabeth, d. of Edward Davies, baker.

Nov. 30. Andrew, s. of Thomas Downes.

Dec. 24. Mrs. Elnor Sturry.

Jan. 20. Edward, s. of Thomas, alias George, Clarke.

Feb. 19. Katherine, wife of Roger Hussey, Taylor.

Feb. 23. Widowe Boode.

Feb. 24. Morris Aprichard, of Harlescott.

Mar. 2. Katherine Salesburie, servant to Mr. John Meighen.

Mar. 18. Thomas, s. of Richard Meighen, corviser.

Mar. 18. Mary, d. of William Mercer.

Mar. 24. Elnor Franke, of the Castle Foryate.

Christninges, Ano. Dont. 1601.

Mar. 27. Mary, d. of Robert Antley.

Apr. 10. John, s. of Richard Horton.

Apr. 12. Richard, s. of Thomas BeacoU.

May 27. Elizabeth, d. of Margerett Bromley, a prisoner.

June 10. Sarah, d. of Thomas Stubb.

July 2. Francis, s. of Francis Picke.

July 12. Andrew, s. of Mr. John Corston, of Berwicke.

July 25. Mary, d. of Thomas, alias George, Clarke,

-^"g- 30- Jchn, s. of Richard Emrey.

Oct. 18. Mary, d. of Samuell Williams.

Nov. 29. George, s. of John Heap.

Nov. 29. Andrew, s. of Thomas Downes.

Jan. 17. James, s. of James Walters, potter.

Feb. 2. A daughter of Mr. Hussey's, of Harlesscott, bap. at

Preston.

Feb. 7. Richard, s. of Joseph Scotte.

Mar. 7. Thomas, s. of George Stubb.

Mar. 21. John, s. of John Griffis.

Mar. 23. Elnor, d. of Thomas Juckes, of Newton.

Weddinges, And. Doni. 1601.

May 17. Richard Emrey & Sarah Tidder.

June 22. James Reynalds & Jane Olivers.

Sep. 26. David Dros & Joan Evans.

Oct.

II.

Nov.

5-

Feb.

lO.

May

I.

Aug.

3-

Nov.

i8.

30 Shropshire Parish Registers. [1601

Francis Evans & Katherine KefEn.

Thomas Whood & Julian Crumpton.

Henry Par ton & Jane Bennett. Weddinges, Ano. Doni. 1602.

Robert Llewellin & Katherine Ho wells.

Ithell Peerce & Margerett Lee.

Abraham Tither & Elizabeth Sherer. Jan. 24. John Manning & Elnor Clarke.

Weddinges, Ano. Doni. 1603. June 19. Humfrey Griffis & Margerett, Mr. Luther's mayd. Sep. 25. Arthur Estop & Anne Owens. Nov. 28. Meredeth ap Richard & Katherine ap Reynald. Feb. 5. Edward Clarke & Elizabeth Brayne.

Weddinges, Ano. Doni. 1604. Apr. 22. Flower Woodale & Prudence Jones. Feb. II. John Evans & Margerett Vickerment. Christninges, Ano. Doni. 1602. Apr. 5, Samuell, s. of Mr. Arthur Kynaston. Apr. II. Anne, d. of Reice ap Evan, A pedler. Apr. 24. Dorithie, d. of Mr. Edward Hopton. Apr. 25. Rebecka, d. of Richard Hayward. June 20. William, s. of Richard Corwin. June 24. An, d. of Thomas Robinson.

Edward, s. of Richard Horton.

John, s. of Thomas Lapington.

Judeth, d. cf Roger Phillipes.

William, s. of Thomas Evans.

Isabel, d. of Hughe Beech.

Sarah, d. of Edward Davies, Baker.

Martyn, s. of Peter Cole.

Richard, s. of Thomas Swayne.

Richard, s. of Richard Powell.

Edward, s. of Richard Clarke.

Thomas, s. of George, alias Thomas, Clarke.

John, s. of [^zV] Milnor, borne in the Cross.

Elizabeth, d. of Abraham Ty.ther.

Ales, d. of Jefferie of Cotton Hill.

Richard, s. of John Apowell.

Sarah, d. of John Phillippes.

Thomas, s. of Thomas Evans.

July

12.

Sep.

12.

Sep.

12.

Sep.

21.

Oct.

7-

Oct.

19.

Oct.

23-

Nov.

7-

Nov.

30-

Dec.

21.

Dec.

29.

Dec.

31-

Jan.

5-

Jan.

27.

Feb.

6.

Mar.

6.

Mar.

12.

1602] St. Mary's. 31

Christninges, Ano. Doni. 1603.

Apr. 3. Marie, d. of James Waters.

May 3. Francis, s. of John Meighen.

May 4. Katherine, d. of Mr. Edward Hopton.

May 21. Jane, d. of Francis Picke.

July 17. Mary, d. of Thomas Bowers, barber.

Aug. II. Sarah, d. of Thomas Downes, Clarke

Aug. 24. Ben j amen, s. of Abraham Long.

Aug. 28. Sarah, d. of Stiraie Jones.

Oct. 6. Mary, d. of John Robinson.

Nov. I. Cornelius, s. of Mr. Arthur Kynaston.

Jan. 26. Edward, s. of Thomas Lapington.

Feb. 4. Joan, d. of Goodale, of Cotton hill.

Feb. II. Elizabeth, d. of one She-lvocke.

Feb. 12. Mary, d. of John Browne, Cooke.

Feb. 26. Thomas, s. of Richard Healing.

Mar. II. Thomas, s. of Richard Corse.

Mar. 17. Sarah, d. of Evan Lloyd.

BuRiALLS, Ano. Dom. 1602.

Apr. I. Thomas Parr.

Apr. 7. Thomas Clarke, of Little Berwicke.

Apr. II. Richard, a child in the Almes house.

Apr. II. Joan, d. of John Lea, Buttcher.

Apr. 18. James, s. of James Waters.

Apr. 24. John, s. of Richard Emrey.

May 29. Richard & Edward, sonnes of a Tinker.

May 30. John Partridge.

June 5. Abraham, s. of Thomas Higgons.

June 6. Robert apowen, Sherman.

June 14. Mary, d. of Humfrey Say.

June 14. Francis, d. of Francis Picke.

July 12. Beatrich, wife of Richard Horton.

July 28. A child of Richard Olivers alias Harding.

Aug. 17. Mris. Mary Skelton.

Aug. 19. John Smithe, Corviser.

Aug. 23. Richard, s. of Richard Griffis.

Sep. 22. Judith, d. of Roger Phillippes.

Sep. 28. Elizabeth Steephens, wid.

Oct. I9. Isable Beech.

Oct. 23. John, s. of Thomas Lapington.

32 Shropshire Parish Registers. [1602

Richard, s. of Richard Powell.

A child whose mother is in the house of Correction.

Joan Howels, of the Almeshouse.

John, the sonn of A millnor.

Joan Bickerstaffe.

Clemont Vickerman.

Jane Smythe, of Astley.

Jacob Lloyd. Wever.

Jane Carter.

Joan Batho, wid.

BURIALLS, AnO. DoNI. 1603.

One out of the house of Correction. Edward, s. of Humfrey Say. Mary, d. of Phillippes the Sherman. Edward, s. of Richard Clarke. Francis, s. of Mr. Meighen. Anne Robertes, one of the Almes house. The wife of Battersei. Joan Lidgeley.

William, s. of Thomas Evans. Jane. d. of Francis Picke. Mary, d. of Thomas Bowers. Elnor, wife of Thomas Manning. Widow Goughe, of Abrighton. Mrs. Atkis, wife to Mr. Atkis, the Schoolemaster. Reynald Dunne, prentize to widow Irpe. Mris. Joyse Thornes, of Leaton. Mr. Richard Medlicott, the Lawyer. Mris. Elizabeth, the wife of Mr. Roger Evans. Susan, d. of Widow Boode. Sarah, d. of Evan Lloyd. Sarah Benyon, borne of a strayneger. Mar. 22. Richard Wither.

BuRiALLS, And. Doni. 1604. John Clarke, onst of Little Berwick. Ales, d. of John Tomson, of Astley. A child of Bolas, of Abrighton.

heare the Scikness Begane. Katherine, d. of John Jaxson, dying of the plage. Walter Powell, prentice to Thomas Evans.

Dec.

2.

Dec.

25-

Jan.

2.

Jan.

5-

Jan.

16.

Jan.

27.

Feb.

18.

Feb.

18.

Feb.

20.

Feb.

21.

Apr.

3-

Apr.

9-

May

5-

May

10.

May

21.

May

22.

May

26.

June

27.

Aug.

■>2.

Sep.

I.

Nov.

3-

Nov.

II.

Nov.

12.

Nov.

25-

Nov.

28.

Dec.

I.

Dec.

23-

Feb.

10.

Mar.

2.

Mar.

18.

Apr.

21.

May

16.

June

2.

June

8.

June

9-

1604] St. Mary's. 33

une lo. Edward Clarke, Buttcher.

une lo. l^ic], d. of James Waters.

une 15. John Lea.

une 17. Judith, wife of John Smithe.

une 21. A Mayd of Thomas Evans, Sherman.

une 23. Mary & Joan, daughters of James Waters.

une 24. Marjerie, wife of Morris Jones.

une 25. A mayd of Anne Clarkes.

une 25. Ane a Boy out of Corse's house.

une 26. The wife of John Jaxson.

une 27. Dorithie, d. of Mris. Harper.

une 27. James Waters.

une 28. Ellin, wife of George Atkinson, Mr. Meighen's man :

But not of the plage,

une 28. Widow Long,

une 30. Katherine Raphes, widowe.

uly I. Jane, wife of William Rider,

uly 2. Sarah, d. of Thomas Davies, Baker,

uly 6. Abraham, prentize to William Rider.

uly. 8. Elizabeth, d. of Mris. Harper,

uly 8. Ann Clarke, widow,

uly 9. Mawde, wife of Francis Picke.

uly 10. A woman out of Widow Raphes house,

uly II. Elnor Harper, Mris. Harper's daughter,

uly 13. Mris. Joan [sic].

uly 13. A Boy of Clarkes.

uly 16. Martha, d. of John Smythe, Corviser.

uly 16. Richard, s. of John Brayne.

uly 17. A sonn of Mr. Meighen's.

uly 18. A daughter of Frankes.

uly 20. John Smithe.

uly 20. A mayd of William Rider's,

uly 20. Barnabas, s. of Ithell Pearse.

uly 21. Francis Lloyd.

uly; 22. Morgan, a servant of Mr. Andrew Lewis,

uly 22. Edward Jenkson.

uly 27. Edward Franke.

uly 28. Samuell, s. of Mr. Andrew Lewis,

uly 28. Edward, s. of Thomas Lapington.

uly 31. Elnor Fesie, dwelling with Widowe Wayne.

D

34 Shropshire Parish Registers, [1604

Aug. I. A mayd of Evan Powell's.

Aug. 3. Robert Moodie.

Aug. 5. The wife of Edward Jenkson.

Aug. 5. The wife of George Trevenor.

Aug. 6. William Gambo.

Aug. 7. A Child from Jones of the Greene.

Aug. 8. Joan, wife of George Clarke, but not of the plage.

Aug. 10. George Stub.

Aug. 12. Robert, s. of John Brayne.

Aug. 13. Anne Wayne, widow.

Aug. 17. A daughter of Beeches.

Aug. 18. A daughter of the widow Gambo.

Aug. 19. Widow Gambo.

Aug. 20. William, s. of Widow Stub.

Aug. 21. Jane, d. of John Wilkes.

Aug. 21. Francis Evans.

Aug. 23. Roger, s. of Widow Stubb.

Aug. 24. A sonn of Bates.

Aug. 25. Widow Stubb.

Aug. 28. A daughter of Bates.

Aug. 28. A child which came sick from St. Alkmond's parish.

Aug. 28. A child from Stubbs house.

Aug. 30. Francis, s. of John Wilkes.

Aug. 31. Another childe of Wilkes.

Sep. I. Richard Wayne.

Sep. I. A child of Roger Phillippes.

Sep. I. A daughter of Thomas Evans.

Sep. I. Ales Madox.

Sep. 2. A sonn of John Robinson.

Sep. 4. Ales, wife of Hughe Evans.

Sep. 4. A childe of Bates.

Sep. ,4. A Childe of Reynald Leighes.

Sep. 4. Isaac Evans.

Sep. 10. Widow Evans.

Sep. 13. Widow Pick.

Sep. 14. Thomas Higgons.

Sep. 16. Two children of the Foriate in St. Alkmondes

parish'.

Sep. 16. The wife of Brewer out of the same place.

Sep. 17. A childe of Reynald Leighes.

1604J Si. Mary's. 35

Thomas Downes, Clarke of the p. of St. Maries.

And Sarah, his daughter.

A daughter of Hughe Evans.

Katherine, wife of James Cryer.

Leonard Leighe.

The wife of Jefferie Choller.

A Child from Cryer's house.

A Child from Brewers.

John, s. of George Clarke.

James Cryer.

Clemont, a child of Thomas Powell.

The wife of Walter Edge.

Margerett Owen.

John, s. of Francis Picke.

A childe of Thomas Powell.

Thomas, s. of George Clarke

A Boy of Richard Griffis.

A boy of Batterseis.

Katherine, wife of John Powell.

Ales Vaughan.

A sonn of Richard Griffis.

A sonn of Richard Clarke.

A daughter of Widow Bowen.

Batterseie.

Addam Powell.

Harry Meele.

The wife of John Clarke.

Elnor, wife of John Manning.

Richard, s. of Harry Meele.

William, s. of the sayd Harry.

Ester, d. of Richard Clay.

Margerett Da vies.

John Erpe.

Isable, wife of John Hussey.

Widow None ley.

Richard iNIinton, of the Almeshouse.

The wife of the Cooke near Harlescott.

Christninges, And. Doni. 1604. Katherine, d. to John Betton. Thomas, s. of Thomas Robinson.

D 2

Sep.

17-

Sep.

17-

Sep.

18.

Sep.

19.

Sep.

22.

Sep.

22.

Sep.

22.

Sep.

23-

Sep.

23-

Sep.

25-

Sep.

25-

Sep.

26.

Oct.

I.

Oct.

I.

Oct.

I.

Oct.

13-

Oct.

16.

Oct.

21.

Oct.

22.

Oct.

24.

Nov.

3-

Nov.

,6.

Nov.

7-

Nov.

IT.

Nov.

16.

Nov.

16.

Nov.

19.

Nov.

21.

Nov.

27.

Nov.

27.

Dec.

I.

Dec.

28.

Jan.

20.

Febv

3-

Feb.

13-

Feb.

19.

Mar.

13-

Apr.

15-

May

13-

36 Shropshire Parish Registers, (1604

Jane, d. of John Wilkes. Roger, s. of George Stub. Elizabeth, d. of Thomas Smith. Ester, d. of Richard Clay. George, s. of Thomas Beacoll. Benjamen, s. of Thomas Evans. William, s. of Richard Clarke. Richard, s. of Danyell Williams. Mary, d. of John Phillipes. Mary, d. of Arthur Estop. Richard, s. of Peter Cole. Edward, s. of Edward Davies.

Christninges, Ano. Doni. 1605. Ales, d. of Abraham Tidder. Abraham, s. of John Jones. Elizabeth, d. of Thomas Capper. George, s. of George Trevenor. Elizabeth, d. of Thomas Lapington. Elnor, d. of Mr. Edward Hopton. Mathew, s. of John Wilkes. Andrew, s. of Andrew Powell. Richard, s. of Richard Clay. Susan, d. of Thomas Evans. Susan, d. of John Browne. John, s. of Rowland Dutton. Roger, s. of John aphumfrey. Samuell, s. of Richard Harding. Elizabeth, d. of John Powell. John, borne in the prison. John, s. of Thomas Vayne.

Weddinges, Ano. Doni. 1605. Andrew Powell & Marjerie Richards. John Persall & Joan Lloyd. Rowland Dutton & Elizabeth Jones. Richard Benion & Sarah Jones. Morris Griffis & An Davies. Humfrey Weaver & Jane Greene. Walter Meredeth & Joan Newens. William Gillson & Elizabeth Lewis. Jefferie Bed doe & Elizabeth Conney.

May

30-

July

22.

Sep.

2.

Oct.

5-

Nov.

3-

Nov.

19.

Nov.

24.

Jan.

I.

Jan.

17-

Jan.

22.

Jan.

26.

Jan.

27.

Apr.

10.

June

2.

June

29.

July

3-

July

15-

Sep.

10.

Sep.

2 2'.

Sep.

29.

Nov.

14.

Nov.

21.

Dec.

20.

Dec.

28.

Jan.

12.

Feb.

II.

Feb.

16.

Mar.

14.

Mar.

16.

Apr.

7-

Apr.

8.

Aug.

17.

Aug.

31-

Sep.

29.

Oct.

13-

Oct.

27.

Nov.

3-

Nov.

24.

Feb.

27.

May

19.

May

25-

Apr.

I.

Apr.

4-

May

27.

July

I.

July

2.

July

20.

July

26.

Jul>^

28.

Aug.

3-

Aug.

ID.

Aug.

19.

Oct.

18.

Nov.

4-

Nov.

4-

1606] St. Mary's. 37

Richard Eyre & Anne Smithe. John Powell & Sarah Griffis. William Lee & Elizabeth Trevor.

BURIALLS, AnO. DoNI. 1605.

Widow Juckes.

El nor Neeson.

A child of Miles Reynalds, of Harlescott, still borne.

Thomas Baughe, one of the Almeshouse.

John Steinton, of Abrighton.

Lucie Ryton,

John, s. of Symon Wier.

George, s. of George Trevenor.

Anne, wife of John Jenkin, buried by Licence at at Preston.

Joan, wife of Richard Vaughan.

Elizabeth, wife of David Prichard.

Elizabeth; wife of Thomas Tither.

A Childe of the widow Tither.

John, a servant to William Baylie, buried by Licence at Preston. Nov. 22. Joan Lynney. wid. Dec. 20. Joan, wife of Thomas Hastinges. Dec. 26. Susanna, d. of John Browne. Jan. 29. Joan, d. of Ami Blanney. Feb. 7. Anne Grise.

Feb. 7. [^ic], the wife of Thomas Meriton.

Feb. 14. Richard, s. of Richard Clay.

Christninges, Ano. Doni, 1606. Apr. 19. Elenor, d. of Nicholas Clarke. May 22. Ursula, d. of Mr. Richard Owen. July 6. John, s. of Mr. Arthur Kynaston. Aug. 17. Sarah, d. of Thomas Evans. Aug. 17. Frances, d. of Francis Pick. Aug. 17. Elizabeth, d. of Thomas Swayne. Aug. ,27. Morgan, s. of Mr. Edward Hopton. Aug. '28. Ester, d. of Richard Benion. Aug. 29. William, s. of William Lee. Sep. 10. Anne, d. of Richard Goodale. Sep. 14. James, s. of Richard Price. Nov. 16. Margerett, d. of Richard Clarke.

38 Shropshire Parish Registers. [1606

Elizabeth, d. of Barclam Peirse. Mary, d. of George Trevenor. Arthur, s. of Richard Eyre. Sarah, d. of John Robinson. Elenor, d. of Mr. Thomas Prettie. Mary, d. of Abram Tither. Susan, d. of Mr. Bromhall. Elizabeth, d. of Joseph Scott. Jane, d. of John Evans.

Weddinges, And. Doni. 1606. William Harford & Ester Cryer. Gilbert Jones & Elizabeth Evans. Richard Farrington & Sarah Gittens. Mr. Richard Lister & Mris. Mary Chambers. Isaac Cole & Ales Mellin.

BuRiALLs, Ano. Doni. 1606. John, s. of Rowland Duitton. William, s. of Richard Corse. George Owse.

Lowrie Preice, of the Almeshouse. John Wayne. Richard Langley. Mary Rayne, of Harlescott. William Menley, of the Lake, cooke. Richard Poole.

Elizabeth, d. of Thomas Swayne. Marjerie, wife of Richard Finche. Richard W^inn, buried by Lycence at Preston. Evan, s. of one Huggons, of Leaton. George Collett, of Astley. John Whood, of Cotton hill. Widowe Yewens, of Newton. A child of Morgans, of Astley. John Quayle.

Elizabeth Gennowe, buried by' Lycence at Preston. Edward Homes.

The wife of Wicherley, of Leaton. A child of John Williams, of Leaton. Arthur, s. of Richard Eyre. Joan, wife of William Madowe.

Dec.

3-

Jan.

22.

Jan.

22.

Feb.

2.

Feb.

19.

Feb.

26.

Mar.

•^•

Mar.

22.

Mar.

23'

May

IS-

June

IS-

Jan.

8.

Sep.

9-

Feb.

3-

Mar.

30-

Apr.

19.

May

I.

May'

4-

June

3-

June

16

June

28.

June

29.

July

20.

July

21.

Sep.

I.

Sep.

I.

Sep.

26.

Oct.

17-

Oct.

30'

Nov.

6.

Nov.

15-

Dec.

26.

Jan.

3-

Jan.

5-

Jan.

10.

Jan.

19.

Jan.

23-

Jan.

31-

1607] St. Mary's, 39

Feb. 12. Powell Jones, a straynger at Richard Horton's.

Feb. 2o. John Apthomas.

Mar. I. Jane, d. of John Evans.

Mar. 4. Margereit Bunner, from Browne's house.

Mar. 7. Richard Harcott.

Christninges, Ano. Doni. 1607. Apr. 28. Martha, d.. of Antley, the Taylor Apr. 30. Martha, d. of John Phillipes. May 28. John, s. of John Betton. June 18. Mary, d. of Mr. Richard Owen. July 5. Thomas, s. of Edward Davies. July 5. William, supposed sonn of Edward Minors. July 7. Moses, s. of Edward Cautley. July 14. Elizabeth, d. of Mr. Richard Lister. Aug. I. Elnor, d. of Mr. Arthur Kynaston. Aug. 16. Elnor, d. of William Harford. Aug. 29. Ellen, d. of Edward Clarke. Oct. 19. Richard, s. of Richard s. of Richard Corse. Oct. 26. John, s. of John Edwardes. Nov. 5. Marjerie, d. of Rowland Dutton. Nov. 8. Elizabeth, d. of Edward Wright. Nov. 19. Sisly, d. of Jefferey Coller. Nov. 30. Charles, s. of Hughe Davies. Dec. 9. Richard, s. of John Blackway.

Sarah, d. of Mr. Edward Hopton.

An, d. of Richard Helin.

Elnor, d. of Samuell Higgons.

Mary, d. of John Powell.

An, d. of Nicholas Clarke.

Richard, s. of Richard Harrison.

John, s. of John aphumfrey.

Mary, d. of Thomas Evans.

Margeiett, d. of Richard Eyre.

Sarah, d. of William Lee,

John, s. of Andrew Powell.

BuRiALLs, Ano. Doni. 1607.

Anne, wife of William Clarke.

A mayd of Mr. Andrew Lewis.

Antley 's daughter. June 27. Mr. Humfrey Hughes.

Dec.

13-

Dec.

13-

Dec.

25-

Jan.

10.

Jan.

17-

Jan.

30-

Feb.

2.

Feb.

2.

Feb.

II.

Mar.

18.

Mar.

20.

Apr.

16.

Mav

21.

June

2.

40

Shropshire Parish Registers. [1607

i8.

i8.

6.

i6.

21

Aug. 19 Aug. 24 Aug. 24 Sep. 15 Sep. 18 Sep. Sep. Od!:. Oct. Oct. Oct. 27. Nov. ,9 Nov. 29 Dec. 12 Dec. 30 Jan. I Jan. 13 Feb. 26 Mar. 14

May 31

Oct. 27, Nov. 23, Nov 30. Nov. 30.

Mar. 25. Mar. 25. Mar. 26. Apr. 2b. June June 17, July 14. July 18. Aug. ,3. Sep. 28. Oct. 4. Oct. 13.

The son of John Goodale. Richard Rider. Francis H avert. John Whetall.

Thomas, s. of Edward Davies. George, s. of Thomas Steinton. John Thomas, of Little Berwick. Thomas, William Lee's man. George Greene.

A still-borne child of Thomas Higgons. Robert, s. of Mr. Andrew Lewis. George Roberts. John, s. of John Edwardes. Mr. John Baker, Schoolemaster. El nor Davies, of the Almeshouse. A prisoner.

Elnor, d. of Samuell Higgons. Mary, d. of John Powell. Elnor, wife of John Blackway. Anne Cripin.

VVeddinges, And. Dni. 1607. John Davies & Elnor Haynes. John Griffis & Joan Wine. James Waters &: his wife. Richard Noneley & Elnor Greene. John Gittens & Elnor Robinson.

Samuell Higgons & [-^^^l-

Christninges, Ano. Doni. 1608. Hughe, s. of Thomas Beacoll. Mary, d. of Thomas Burrowes. Katherine, d. of John Baylie. Richard, s. of Thomas Browne. Richard, s. of Richard Tither. Andrew, s. of Mr. Richard Bromhall. Anne, d. of John Wilkes. David, s. of Francis Picke. Thomas, s. of Mr. Arthur Kynaston. Arthur, s. of Richard Hussey. Elizabeth, d. of John Coston. John, s. of Edward Jones.

1608] St, Mary's. 41

Nov. ,6. Anne, d. of William Forster.

Nov. 25. Thomas Lapington.

Nov. 28. Peter, s. of John Edwards.

Dec. 28. Elizabeth, d. of Mr. Thomas Prettie.

Elizabeth, d. of John Betton.

Jefferey, s. of Richard Clarke.

John, s. of Thomas Evans, Sherman.

William, s. of William Lester.

Weddinges, Ano. Doni. 1608.

Samuell Newens & Margerett Bennett. William Allkines & Margerett Clarke. Richard Gennowe & Elizabeth Hussey. Richard Baker & Margerett Holbrooke. Richard Hughes, alias Jones, & Mary Gittens.

BuRiALLS, And. Doni. i6o8.

Katherine, wife of John Baylie.

Ellin Homes.

Thomas Thomson.

Anne Medlicott.

Dorithie Tawney.

Richard, s. of Richard Tither.

Mary, d. of John Phillipes.

Anne, wife of Arthur Estop.

Mr. Richard Horton.

Elizabeth Baker.

.... [sic], s. of William Beiston.

Mary, d. of John Robinson.

Robert Steephens.

Julian, wife of Richard Baker.

Isaac, s. of Mr. Thomas Gardner.

Anne Da vies.

John Morgan.

John Parr, of the Almes.

Marjery Meredeth.

Mr. John Coston, of Berwicke.

The packell maker.

Elenor Manning, of Berwicke.

Thomas Manninge.

. . . . [sic] Maning.

Jan.

2.

Jan.

15-

Feb.

7-

Feb.

26.

Sep.

19.

Oct.

25-

Nov

'5-

Dec.

18.

Feb.

29.

Mar.

,26.

Apr.

18.

Apr.

21.

May

16.

May

26.

June

3-

June

24.

June

25-

July

24.

Aug.

21.

Aug.

14.

Sep.

20.

Sep.

20.

Oct.

20.

Oct.

20.

Nov.

14.

Nov.

14.

Nov.

15-

Niov.

28.

Feb.

25-

Feb.

30-

Mar.

8.

Mar.

16.

Mar.

18.

42

Shropshire Parish Registers.

[1609

Apr.

2.

Apr.

3-

May

8.

June

3-

July

6.

July

8.

Aug.

8.

Aug.

13-

Sep.

i8.

Nov.

30-

Dec.

3-

Dec.

28.

Jan.

28.

Feb.

4-

Feb.

14.

Feb.

28.

Mar.

7-

Aug.

8.

Aug.

21.

Apr.

25-

July

9-

Dec

5-

Dec.

8.

Dec.

12.

Mar

26.

Mar

30-

Apr.

23-

May

I.

May

8.

May

16.

May

2^5-

July

4-

Julv

5-

July

20.

Aug.

7-

Aug.

8.

Christninges, Ano. Doni. 1609. Richard, s. of Mr. Richard Lister. Margerett, d. of Francis Fisher. Margeretrt, d. of John Hussey. Ann, d. of Richard Tither. Thomas, s. of John Rcbinson. Elnor, d. of John Jones. Mary, d. of John Phillippes. Frances, d. of Edward Davies. Dorithie, d. of Mr. Arthur Kynaston. Jane, d. kof William Alkin. John, s. of Richard Juckes. Sarah, d. of Nicholas Clarke. John, s. of Richard Baker. Thomas, s. of Joseph Scott. John, s. of John Edwardes. Francis & Thomas, sonns of William Harford. Jane, d. of Mr. Richard Bromhall.

Weddinges, And. Doni. 1609. Thomas Evans & Jane Hussey. John Edwardes & Elizabeth Brayne.

Weddings. And. Doni. 1610. Abraham Baylie & Joan Greene. Evan Nightingale & Marjerie Masfield. Walter Ridge & Alice Griffis. Robert Patchett & Susan Rowlandes. Hughe Jones & Elizabeth Reynalds.

BuRiALLS, And. Doni. 1609. John Payne.

.... [5zV], d. of Arthur Estop. Evan Powell. Mris. Luther.

•Margerett, d. of John Hussey. David, s. of Francis Picke. Mary, w. of John Collett. Joseph Rowley.

A Child of Withers, of Leaton. Edmond Hencks, of the Almes. Mary, wife of John Quayle. Richard, s. of Thomas Evans.

1610] St, Mary's. 43

Thomas Blaney, a contrey man.

A child of Abraham Tythers.

A child of Jefferie Beddoe.

Isable, wife of Mr. Humfrey Hughes.

.... [sic] Birch.

Richard, s. of Mr. Richard Lister.

Abigail Smowte.

John, s. of John Edwardes.

Thomas Trevor, of Cotton.

Gwen, of the Almes House.

BuRiALLS, Ano. Doni. i6io. A child of Edward Wright. Mr. Roger Evans. Mr. Palen. Joan Wither. Joan Hussey. Anne Woose.

Thomas, s. of William Cowper. Sarah, d. of Edward Clarke.

Christninges, Ano. Doni. i6io. The daughter of Francis Picke. Susan, d. of Mr. William Leighton. Thomas, s. of John Powell. Thomas, s. of William Cowper. Sarah, d. of Edward Clarke. Abraham, s. of Thomas Evans. Margerett, d. of Richard Waters. John, s. of William Lee. Richard, s. of Richard Corse. Thomas, s. of Abram Tudor. Elizabeth, d, o^ William Baker, Sarah, d. of Mr. Arthur Kynaston. Richard, s. of Thomas Davies. Ellen, d. of David Fallowes, Thomas, s. of Thomas Griffis. Elizabeth, d. of Andrew Powell. Mary, d. of James Stanley'. Arthur, s. of Richard Evre. Elizabeth, d. of John Beech. Thomas, s. of John Mardeley.

Aug.

II.

Sep.

2.

Oct.

5-

Dec.

26.

Dec.

26.

Jan.

I.

Jan.

27-

Feb.

i8.

Mar.

10.

Mar.

13-

Apr..

I.

Apr.

12.

Aj')r.

25-

Apr.

30-

May

6.

May

i8.

June

12.

June

12.

Apr.

5-

Apr.

19.

Apr.

23-

Apr.

26.

May

5-

May

10.

June

3-

J^iy

12.

July

13-

Aug.

6.

Sep.

15-

Oct.

3-

Oct.

8.

Oct.

14.

Oct.

31-

Nov.

18.

Jan.

10.

Mar.

6.

Mar.

9-

Mar.

12.

44 Shropshire Parish Registers, [1611

ChristningeS; Ano. Domi. i6ii.

Mar. 25. Thomas, s. of Thomas Beacoll.

Mar. 28. Francis, s. of Edward Teagg.

Apr. II. Moyses, s. of John Betton.

Apr. 25. Martha, d. of John Haynes, carpenter.

Apr. 28. Richard, s. of William Everall.

May 6. William, s. of Richard Corfield.

May* 26. John, s. of Thomas Lapington.

Alay 26. Mary, d. of Thomas Lapington.

June 27^. Margarett, d. of Richard Baker, Fensor.

Aug. 26. Ales, d. of Nicholas Clarke.

Aug. 30. Ales, d. of William Harford.

BuRiALLS, Ano. Doni. 16 10.

June 25. Elizabeth, wife of Thomas Higgons.

July 18. Thomas, s. of William Harford.

July 20. Elizabeth Jones.

July 26. A servartt mayd of Mr. Ooles, of Leaton.

July 28. A child of Withers, of Leaton.

Aug. 8. Francis, s. of William Harford.

Oct. 10. Mary, d. of Thomas Tyther.

Oct. 14. Sarah, d. of Richard Gennowe.

Oct. 16. Mr. Thomas Mvtton.

Mar. 10. Mary, d. of James Stanley.

Mar. 12. Elizabeth, d. of John Beech.

BuRiALLS, Ano. Doni. 161 i.

Mar. 26. Arthur, s. of Richard Eyre.

Feb. II. Margarett, d. of John Gittens.

Feb. II. Mary, d. of Robert Antley.

Apr. 2. Elizabeth, wife of Henry Meele.

June II. Mr. Godfrey Lewis.

June 14. John Evans, tyler.

June 22. William Stapeford.

Aug. 20. Mr. Michael 1 Chambers.

Nov. 8. Katherine Goodale.

Nov. 27. Lienor Croother.

Dec. 25. George Cawcott, of Elsmeare. Dec. 27. Sarah, d. of Nicholas Clarke.

Jan. 24 [sic'\, Steinton.

Feb. II. Margerett, d. of John Gittens.

1612] St. Mary's. 45

Christninges, Ano. Doni. i6ii. Oct. 7. Mary, d. of Thomas Evans, Sherman. Nov. 3. Mary, d. of John Hussey. Nov. 9. Mary, d. of Mr. Edward Hopton. Dec. 23. Ales, d. of William Alkines. Jan. 10. Margarett, d. of John aphumfrey. Jan. 12. Thomas, s. of John Phillippes. Jan. 13. Margerett, d. of Sr. Richard Hussey, Knight. Feb. 19. Anne, d. of Mr. Richard Betton. Feb. 22. Richard, s. of John Wilkes. Mar. 24. Katherine, d. of John Swayne.

Christninges, Ano. Doni. 1612. Mar. 25. Katherine, d. of William Baker. Mar. 30. An, d. of Thomas Maudley. Mar. 31. An, d. of John Lidgeley. May 3. Elnor, d. of Edward Wright. June 4. Anne, d. of William Huchin, of Hodnet. June 4. Jane, d. of John Edwards. June 18. Sible, d. of John Cooke. July 25. Thomas apRichard Tider. July 20. John, s. of Francis Fisher. July 30. John, s. of Jefferey Beddoe. Sep. 5. Margerett Beaton.

Thomas, s. of John GrifEs.

Jane, d. of John Beech.

Richard, s. of John Ellis.

Katherine, d. of William Baker.

Richard, s. of Hughe Jones.

Sarah, d. of Thomas Davies.

Mary, d. of Josephe Scott.

Elenor, d. of William Everall.

BuRiALLS, Ano. Doni. 161 i.

Mary, d. of Robert Antley.

Mary, d. of Thomas Lapington.

Morris Jones.

Two children still-borne of a woman of Bridgnorth. BuRiALLs, Ano. Doni. 161 2. May 9. Mary Haynes. May 20. Robert Palmer, of Astley. May' 27. Elizabeth Capper.

Sep.

19.

Nov.

10.

Dec.

26

Dec.

26.

Jan.

9-

Jan.

26.

Jan.

28.

Mar.

*7

s

Feb.

II.

Feb.

20.

Mar.

8.

Mar.

8.

46 Shropshire Parish Registers. [1612

June 9. Elnor, d. of Edward Wright.

June 14. Jane, d. of John Edwards.

June 2 7^. Ellen Hussey, of Harlescott.

July 23. Richard Finch.

Aug. 16. Roger Jones.

Aug. 31. Mawd ap Richard.

Aug. 31. Widowe Parr.

Sep. 20, A daughter of Richard Corse.

Sep. 20. Margerett, d. of John Davies.

Nov. 18 Thomas, s. of Thomas Beacoll.

Nov. 19. Gilbert Wood.

Nov. 20. A poore man from Harlescott.

Dec. 19. Elizabeth, wife of Richard Meighen, Corviser.

Dec. 26. Ales, d. of Thomas Trevor.

Dec. 26. Katherine, d. of William Baker.

Jan. 13. William Medlicott, of Westburie.

Jan. 20. Thomas, s. of Joseph Scott.

Feb. 10. Mr. Richard Meighen, the elder.

Mar. 3. Joan, d. of John Git'tens.

Christninges Ano. Doni. 1 61 3.

Apr. 2. Thomas, s. of Andrev; Powell.

Apr. 7. Judith, d. of Mr. Arthur Kynaston.

Apr. 8 John, s. of Richard Browne.

Apr. II. Fowke, s. of Humfrey Griffis.

Apr. 19. Richard, s. of Mr. William Leighton.

May 4. Richard, s. of Richard Swayne.

May 20. Elizabeth, d. of William Owen, Esq.

June 12. Katherine, d. of Robert Palen.

June 18. Elizabeth, d. of Sisley Cartwright.

Aug. 7. John, s. of John Edwards.

Aug. 7. Judeth, d. of Francis Pick.

Aug. 15. Lucrece, d. of Richard Baker, fensor.

Sep. 4. John, s. of Thomas Evans.

Sep. 20. Isabell, d. of John Hussey.

Oct. 7. Elizabeth, d. of William Bickerton.

Oct. 24. Winefrid, d. of Richard Corse.

Nov. II. Margerett, d. of Mr. Richard Betton.

Dec. 9. Judeth, d. of John T^Iericke.

Dec. 31. Richard, s. of Mr. Bassell Waring.

Feb. I. Thomas & John, sonnes of Nicholas Clarke.

1613]

St, Mary's.

47

Feb. Feb. Feb. Mar.

1611,

r6i2,

May- June July Aug. Aug. Aug. Aug. Sep. Sep. Sep. Sep. Sep. Nov. Nov. Nov. Nov. Nov. Nov. Nov. Dec. Dec. Dec. Jan. Jan. Jan.

6. Edmond, s. of Edmond Eley. 21. Martha, d. of William Alkine.

24. Richard, s. of John Phillipes, alias Jones. 15. Ales, d. of Robert Mather, of Wollescott.

Weddinges, Ano. Dom. 161 i & 1612. Dec. 9. George Clarke, of Issington, & Jane Downton Dec. 31. Robert Lewis & An Willcocks. Jan. 22. William Perkin & Elnor Merideth. Feb. 24. Mr. Bassell Waring & Mris. An Perch. May 3. Richard Harries & Elizabeth Dun. May 29. Richard Swayne & Mary Robinson. Aug. 2. John Prithen & Margerett Evans. Sep. 29. John Phillipes & Mary Noniley. June 2. John Thomas & Katherine . . . [sic].

BuRiALLs, Ano. Doni. 1613. 18. Thomas, s. of Evan Price, of Leaton. 17. Richard Eyre. 28. Mary, wife of Richard Hughes. 3. Mary Langworthe.

10. Thomas, s. of Thomas Juckes. 20. Thomas Hastinges.

25. Marjerie Phillipes,

2. Sarah, d. of Thomas Trigg.

3. Thomas West.

4. An Perrie.

12. Mr. Edward Hopton.

20. A Servant of Mr. Juckes, of Newton.

7. Anne, wife of William Taylor, of Little Benvick

11. Margerett, d. of Mr. Richard Betton.

12. Roger Whood, of the Almes house. 15. An Rider.

21. Mary, wife of Daniell Williams.

22. Jane Riton, of the Almes House.

23. Thomas, s. of William Lee. 10. Robert, s. of Thomas Coney. 12. Arthur Estop.

14. Winifrid, d. of Richard Corse.

8. Elnor, wife of Thomas Noneyley.

8. John Riton, of Abrighton.

9. Elizabeth Wood.

48 Shropshire Parish Registers. [1613

Thomas & John, sonnes of Nicholas Clarke.

Elnor, wife of Nicholas Jones.

Richard Feterbee, of Astley.

Widow Meales, of the almeshouse.

Widow Wayne, of Castle Foryate. Weddinges, Ano. Doni. 1613.

Robert Mather & Susan Woollascott.

Thomas Noneley & Susan Noneley.

John Griffis & An Dovaston.

William Taylor & jNIary Betton. Christninges, Ano. Doni. 1614.

Elizabeth, d. of George Passand.

Joan, d. of William Hov/ells,

Margerett, d. of Edward Wright.

Marjerie, d. of William Everall.

Thomas, s. of Thomas Edwards.

Elnor, d. of John Trevenor.

William, s. of Robert Meredeth.

Richard, s. of John Lidgeley.

Mary, d. of Griffith Hanmer.

Margerett, d. of Francis Bowyer.

Richard, s. of John Powell.

Margerett, d. of David ap Evan.

Margerett, d. of Charles Long.

Thomas, s. of Robert Bate.

Frances, d. of William Owen, Esq.

Abigail, d. of Richard Barnes.

Richard, s. of John Bucknall.

Margerett, d. of Richard Corse.

Mary, d. of Reynald Powell.

Elizabeth, d. of Thomas Birthwood.

Sarah, d. of Richard Hughes.

Katherine, d. of George Trevenor.

John, s. of Mr. Bassell Waring.

Martha, d. of William Harford.

Mary, d. of William Cross.

Arthur, s. of Mr. Arthur Kynaston. Weddinges, Anno. Doni. 16 14. May 8 Richard Hughes & Susan Whittakers. June 28. Reice ap evan & Joan Grice.

Feb.

3-

Feb.

6.

Feb.

18.

Mar.

5-

Mar.

15-

May

4-

Feb.

14

Feb.

21.

Mar.

7-

Apr.

4-

May

24.

June

14.

June

21.

June

25-

July

26.

Aug.

14.

Sep.

6.

Sep.

15-

Sep.

16.

Sep.

29.

Oct.

•26.

Nov.

9-

Dec.

4-

Dec.

8.

Dec.

II.

Dec.

15-

Dec.

28.

Dec.

29.

Jan.

21.

Jan.

30-

Feb.

2.-

Feb.

20.

Feb.

21.

Mar.

20.

Mar.

24.

1614] St. Mary's 49

July 31. Richard Browne & Katherine Blackway.

Oct. 18. Mr. Hughe Powell & Mris. Lucrece Coston.

Nov. 4. John Hickman & Elinor Estopp.

Jan. 28. Thomas Davies & Elizabeth Downes.

Feb., 15, John ^leredeth & Mary Haughton.

Feb. 20. Richard Rodenhurst & Mary Mason.

BuRiALLs, Anno. Doni. 1614.

Apr. 21. Elizabeth Lloyd.

Apr. 22. Elizabeth Taylor.

Apr. 25. Roger Hussey.

Apr. ^o. Edward, s. of Richard Gennow, of Leaton.

May 6. Richard Bate.

May 15. Elizabeth Mansell, of Astley, wid.

May 15. Elizabeth, d. of Robert IVl organ, of Astley.

May 17. A child of Humfrey Robinson.

May 26. Mr. Bruerton, a prisoner in the porter's lodge.

May 26. Katherine, wife of Thomas Smyth.

Hay 30. Hughe Lacon, under porter.

June 3 Mris. Susan Hanmer.

June 7. John Morgan, of Astley.

June 7. Margerett, d. of Richard Gennow, of Leaton.

June 18. George Trevenant.

June 25. Ma,thew Meele, servant to John Gittens.

June 29. A Child of Edward Probert, still borne.

June 30. An, wife of John Heathe.

July I. Thomas Clarke, of Berwicke.

J^^^y 3- John Robinson, porter to the Councells Pallace gate.

July 6. Mr. John Perch, senior Allderman of this towne.

July 29. Mr. John Baker, of Mardee.

July 30. Elnor, d. of John Trevenor.

Aug. 25. Thomas, s. of Thomas Steinton, of Harlescott.

Aug. 27. William, s. of Barclam Karter.

Sep. 2. Ithell Peerce.

Sep. 7. Richard, s. of John Lidgeley.

Sep. 18. Ales Scownce.

Sep. 20. Lewis, s. of Richard Meredeth.

Sep. 29. Edward Bowyer.

Oct. 6 Richard Bushell.

Oct. 6. John Ouse.

Oct. 10. Edward Davies, Baker.

E

50 Shropshire Parish Registers. [1614

Katherine, wife of Richard Goughe. George Phillipes, buried in St. Alkmond's. Sarah, d. of Thomas Evans, Sherman. Margerett, d. of Charles Longdon, & a child of his still-borne. Christninges, Ano. Dni. 1615. Katherine, supposed d. of Robert Sherer. Sarah, supposed d. of William Russell. John, s. of Danyell Williams. John, s. of John Jones. Thomas, s. of Thomas Noniley. Katherine, supposed d. of John Gregorie. John, s. of John Edwards. Richard, s. of John Betton. Mary, d. of Rowland Button. Sarah, d. of Jacob Bathoe. John, s. of Nicholas Clarke. Marjerie, d. of Humfrey Robinson. Thomas, s. of Abraham Maning. An, d. of John Trevor. Jacob, s. of John Phillipes. Elnor, supposed d. of John Brooke. Thomas, s. of Thomas Smythe. Hester, d. of Mr. Hughe Powell. Richard, s. of Richard Hayward. Elizabeth, d. of Richard Tither. Richard, s. of Griffith Clarke. Jacob, s. of Peter Prichard. Ellen, d. of William Forster. Frances, d. of Richard Burd. Anne, d. of Francis Fisher. Mary, d. of William Roberts. George, s. of Edward Rider. Mary, d. of George Passand. Sarah, d. of John Bucknall. Richard, s. of Tymothy Jones. John, s. of John Meredeth. Richard, s. of Mr. Richard Betton. John, s. of George Heathe. Elizabeth, d. of Richard Barnes.

Oct.

18.

Nov.

6.

Nov.

8.

Nov.

9-

Apr.

17-

Apr.

27.

Apr.

23-

May

8.

June

4-

June

6.

June

10.

June

15-

June

18.

June

20.

Aug.

5-

Aug.

7-

Aug.

17.

Aug.

27-

Aug.

30-

Sep.

9-

Sep.

10.

Sep.

24.

Sep.

29

Oc*..

15-

Nov.

4-

Nov.

27.

Nov.

20.

Dec.

6.

Dec.

14.

Dec.

18.

Dec.

28.

Jan.

2.

Jan.

17-

Jan.

29.

Feb.

2.

Feb.

6.

Feb.

13-

Feb.

IQ.

1615] St. Mary's. 51

BURIALLS, AnO. DoNI. 1614.

Nov. II. Elizabeth, wife of Roger Bould.

Nov. 30. An Bowen, wid.

Dec 16. Richard, s. of John Bucknall.

Dec. 16. Gwen Llewellin, a straynger.

Dec. 30. Margerett, d. of Richard Corse.

Feb. 5. Mary Deason, of Astley, wid.

Feb. 12. John Edwardes, corser.

Feb. 12. Sarah, d. of Richard Hughes.

Mar. 13. Two children of Robert Clemsons, still-borne.

Mar. 13. Abigail, d. of Richard Barnes.

Mar. 24. Widowe Fetherbee, of Astley.

BuRiALLS, And. Doni. 1615.

Thomas Larence.

Katherine Bennett.

Mr. Roger Langley.

Danyell Hamons.

John, s . of John Williams.

Gwen Powell.

Mary, d. of William Menley.

William Rudge.

Richard Meighen, corser.

John Gittens, Butcher.

A Child of John Lidgeley's, still-borne.

Tymothy Bright, Doctor in Phisicke.

Margerett, d. of Humfrey Robinson.

Thomas Tyther.

Marjerie Ellis.

Katherine, a servant to Widowe Bate.

Margerett, wife of George Clarke.

Jane Hayward.

Elizabeth, wife of Richard Clarke.

Robert Whitakers.

Thomas Stringer, a prisoner for selling of ale.

Maude, wife of Thomas Wilkes.

Thomas Lester, of the Almes house.

Richard, s. of Tymothie Jones.

John Coney, of Harlescott.

A woman in the house of Correction.

E 2

Apr.

iS.

Apr.

19.

Apr.

20.

Apr.

24.

Apr.

26.

May

24.

June

6.

June

28.

July

26.

Aug.

6

Aug.

25.

Sep.

6.

Sep.

26.

Oct.

6.

Oct.

^5-

Nov.

II.

Dec.

24.

Jan.

5

Jan.

>

'IT

Jan.

16.

Jan.

17-

Jan.

17-

Jan.

26.

Feb.

7

Feb.

12.

Feb.

26.

52

Shropshire Parish Registers.

[1615

July Aug. Nov. Nov. Dec. Feb.

1616,

1617,

Mar.

Apr.

Apr.

ApjT.

Apr.

May

May

June

July

Aug.

Aug.

Oct.

Oct.

Oct.

Nov.

Nov.

Nov.

Nov.

Nov.

Jan.

Jan.

Feb.

Feb.

Feb.

24.

5- 13- 26.

24. 2.

Oct.

Nov. Nov. Oct. Oct.

Aug Nov

•26. I. 14. 21. 21. 12.

?3-

30-

I 20.

I 7-

4 10.

3 2'. 12. 26.

5-

^3-

2.

1] .

54

Weddinges, Ano. Doni. 161 5. Edward Rider & Anne West. John Baylie & Elnor Price. James Davies & Elizabeth Meighen. John Davison & Margerett Ellis. Thomas Buttler & Katherine Price. Samuell EUsmere & Ales Leighe. Weddinges, Ano. Doni. 1616 & 1617.

21. Thomas Wilkes & Katherine Clarke. 4. George Hunt 8: Mary Webb.

25. Roger Ambler & Susan Manning.

16. Mr. Charles Benyon & Mris. Deborah Parkes.

23. Hughe Lloyd & Marjerie Lloyd.

24. John Leighe & Margerett Morris, of Newton , 3. Abraham France & Sarah Conney.

Christninges, And. Doni. 1616. Dorithie, d. of Mr. George Russell. Mary, d. of William Hall. Roger, s. of Mr. William Leighton. Naihanaell, s. of Edward Roberts. Sarah, d. of William Alkin. Jane, d. of John Hussey. Thomas, s. of Mr. Richard Baker. John, s. of Richard Swayne. George, s. of JefPerey Beddowe. Richard, s. of Thomas Griffis. James, s. of Thomas Noneyley. William, s. of John Lidgeley. William, s. of John Baylie. Richard, s. of John Bottfeild. Isaac, s. of Adam Hughes. Sarah, d. of Reynald Powell. Richard, s. of Charles I^ngdon. Ales, d. of Bassell Smythe. Elnor, d. of John Betton. Anne, d. of George Price. William, s. of William Owen, Esq. George, s. of Francis Bowyer. Robert, s. of Richard Corse. Edward, s. of Tymothy Jones.

1617]

St. Mary's.

53

Feb. 26. Gwen, d. of Richard Taylor. Feb. 28. Ales, d. of Thomas Gratey.

Weddinges, Ano. Doni. 1617. Dec. 17 Phillipp Willding & Margerett Wollascott. BuRiALLS, Ano. Doni. 1616.

John, s. of Mr. Nicholas Clarke.

John Williams, of the Almes house.

Joan, wife of John Leighe, of Newton

Katherine, wife of William Hames.

Richard Oliver.

Thomas Vawre.

Margerett, d. of Richard Waters.

Ja^mes, a poore man's sonn.

John Heathe, of the Almes house.

Mary, d. of Mr. George Passand.

Widow Meriden.

Katherine Dun, of Harlescott.

Mr. Adam Web.

William, s. of John Lidgeley.

Margeret, wife of John Powell.

John Downes, the Parish Clarke of St. Maries.

A Child of Ales Wood.

James, s. of Thomas Noneyley.

Richard, s. of John Bottfeild.

Humfrey Shinton, a prisoner.

Isaack, s. of Adam Hughes.

A Child of John Morteley.

Henry, s. of Mr. Robert Meredeth.

John CoUett, of Astley.

Richard Hussey, of Harlescott.

Symon Cow per, drover.

Elizabeth, servant to Tymothie Jones.

Mary Bowen, of the Almeshouse.

Margerett, wife of John Evans.

Robert, s. of Richard Corse.

John Clarke, butcher.

Gwen, d. of Richard Taylor.

Phillip Evans & John Browne, prisoners. Christninges, Ano. Doni. 1617, Mar. 30. A daughter of William Baker.

Apr.

I.

Apr.

I.

Apr.

6.

Apr.

15-

Apr.

21.

May

'22.

May

27-

June

I.

June

5-

June

16.

June

28.

Aug.

8.

Aug.

II.

Oct.

I.

Oct.

2.

Oct.

14.

Oct.

17-

Oct.

•26.

Nov.

3-

Nov.

8.

Nov.

16.

Nov.

17-

Nov.

18.

Dec.

21.

Jan.

8.

Jan.

23-

Jan.

25-

Jan.

30-

Feb.

8.

Feb.

12.

Feb.

18.

Feb.

27.

Mar.

18.

54 Shropshire Parish Registers. [1617

Apr. 13. Moyses, s. of Hughe Howells. Apr. 21. Thomas, s. of Richard Hughes. Apr. 22. John, s of Thomas Beacoll.

Richard, s. of William Dunn, of Harlescott.

V/illiam, s. of William Lloyd.

Sarah, d. of Thomas Baylie.

Lidia, d. of James Haughton.

Bryan, s. of Mr. Henry Bowdler.

Martha, d. of George Passand.

Elizabeth, d. of Evan Peirce.

Richard, s. of Mr. Nicholas Clarke.

Ales, d. of John Meredertih. Sep. 28. Phillip, s. of Jacob Bathoe.

Elnor, d. of John Groome.

Mary, d. of Thomas Ryder.

Arthur, s. of John Martley.

An, d. of Richard Barnes.

Judith, d. of John Hill.

Jane, d. of Howell Griffis.

An, d. of John Hussey.

E lienor, d. of John Bottfeild.

An, d. of Thomas Conney.

John, &. of George King.

Richard, s. of William Harford.

Joan, d. of John Lidgeley.

John, s. of Roger Bould.

Elizabeth, d. of John Powell.

Elizabeth, d. of Sam Elsmere.

George, s. of Mr. Edward Worley.

Gwen, d. of Richard Taylor.

BURIALLS, AnO. DoNI. 1617.

A child of William Baker. Ales, d. of Thomas Gratie. An, d. of Francis Fisher. Thomas Yewan, of Newton. Richard, s. of John Steephens. Margerett Jackson, of the Almes house. Joan, wife of Mr. Roger Langley. John Williams, a poore boy. John, s. of James Davies.

June

19.

June

2Z.

July

24.

July

28.

July

31-

Aug.

3-

Aug.

17-

Aug.

20.

Sep.

21.

Sep.

28.

Oct.

I.

Oct.

21.

Oct.

26.

Nov.

20.

Nov.

23-

Nov.

23-

Dec.

2.

Jan.

I.

Jan.

II.

Feb.

5-

Feb.

5-

Feb.

17-

Feb.

17-

Feb.

19.

Feb.

19.

Mar.,

17-

Mar.

19.

Mar.

31-

Apr.

19.

May

3-

May

31-

June

6.

June

8.

June

29.

July-

|7-

July

21.

Aug.

29.

Sep.

21.

Oct.

15-

Oct.

24.

Nov.

9-

Nov.

15-

Dec.

12.

Dec.

14.

Jan.

9-

Jan.

10.

Jan.

31-

Feb.

4-

Feb.

12.

Feb.

14.

1618] St Mary's. 55

July 24. Joan, d. of Thomas Blanney.

July 25. A boy still borne of Mr. Charles Benyon.

Jane, d. of John Hussey.

Mr. Andrew Lewis, one of the Alldermen ot Salop.

John Davies, of the Almeshouse.

A child of John Trevor, still borne.

Rowland Dutton

Mr. Richard Lea, of Rodon.

Anne, d. of Richard Barnes.

Margerett, wife of Mr. Adam Web.

Dorithie, d. of Mr. George Russell.

Richard Clarke.

A daughter of Peter Prichard, still-borne.

George Cuerton, servant to Roger Wicherley, of Lea ton.

Margerett Phillippes, of the Almeshouse.

Mris. Marie Harries. Fourteene prisoners convicted at the Assizes and buried here: their names were : Mary Aldridge, Gwen Weaver, Thomas Jackes, Richard Mason, John Meredethe, Henry Harding, John Woodward, Thomas Harries, Morgan Jones, William Hill, Hughe ap bowen, Richard Harding, Anthoney Nornecolt, and Thomas Bristoll. Christninges, And. Doni. 1618. Apr. 2. Roger, s. of Samuell Baylie. Apr. 7. Griffith, s. of Griffith Hanmer. Apr. 9. Howell, s. of Howell ap humfrey. May 17. Elnor, d. of Francis Fisher. May 29. Thomas, s. of Thomas Gratey. May 31. Richard, s. of John Swayne. June 10. John, s. of Abraham France. June 10. Raphe Steephens. Juiy 4. Sarah, d. of Sir William Owen, kt. July 5. Thomas, s. of Thomas ap Evan. Sep. 13. Parnell, d. of William Baker. Oct. I. John, s. of Richard Betton, of Create Berwicke. Oct. 20. Thomas, s. of William Alkin. Nov. 23. Jane Smythe. Nov. 27. A child at George Higgons. Dec. 9. George, s. of Mr. Charles Benyon.

56 Shropshire Parish Registers. [1618

Dec. 23. Katherine, d. of Abraham Tyther.

Jan. 14. George, s. of Richard Dallowe.

Feb. 8. Thomas, s. of John Betton of the boat.

Feb. 9. Martha, d. of Tymothy Jones.

Feb. 28. Jane Finche.

Mar. 18. George, s. of William Lloyd.

Mar. 20. ]\Iary Wilkes.

Weddingges, Ano. Dni. 16 18.

Apr. 7. John Medlicott & Katherine George.

May 6. Mr. Richard Studley & Mris Judeth Fearne.

Sep. 12. Richard Hughes & Beatrice Amyes.

Nov. 27., Mr. Garbett, the minister, marled.

Dec. 19. Humfrey Weaver & Mary Price.

Jan. 24. Richard Harding & Elizabeth Higgons.

BuRiALLS, Ano. Doni. 1618.

Apr, 18. Joan Collett, of the Almeshouse.

Apr. 14. Thomas Jefferies.

Apr. 30. An Bentley, of Astley, wid.

May 'II. A sonn of Robert Smythe, still-borne.

June II. John, s. of Abram France.

Aug. 2. Edward Griffis.

Aug. 5. Gabriel 1 Smyth, out of the Almeshouse.

Aug. 16. Sarah, Sr. William Owen's daughter.

Aug. 20. Widdow Williams.

Aug. 26. A girle of John Cowpers.

Sep. 3. Jane, wife of Humfrey; Wever.

Sep. 7. Richard, s. of Thomas Griffis.

Sep. 12. Thomas Stiles, of Cotton Hill, the elder.

Sep. 16. A child of John Steephens.

Sep. 22. Richard Hames, the elder, the sonn of William

Hames.

Oct. 16. Mrs. Anne, wife of George Robsart, Esq.

Oct. 19. Ellenor Forster, a child.

Oct. 29. Mr. William Bright, Bachelor in Divinitie and

publique preacher of this towne of Salop.

Nov, 12. Ales, wife of Thomas West.

Nov. 24. Margerett Priden.

Dec. 13. Deborah, wife of Mr. Charles Benyon.

Dec. 16. Evan Lloyd, a straynger.

Dec. 17. Thomas Thomson, of Astley, weaver.

1619] Si. Mar/s. 57

Joyc5e Tawney, of Asltley.

Katherine, d. of Abraham Tyther.

VVidowe Parr.

Mary Russell, a base d. of William Russell, of

Sansoll. Thomas Trigg, barber. Mrs. Margerett, wife of ^Ir. Richard Meighen, the

elder. Thomas Fallowes, of Abrighton. Evan ap howell. George Lloyd.

Christninges, And. Doni. 1619. Mary Baylie.

Ellenor, d. of Mr. George Pearch. Thomas, s. of Peter Prichard. John Barnes.

Andrew, s. of Mr.. Thomas Harpur. John Forster.

Susan, d. of Mr. Richard Baker, Scrivenor. Elizabeth Corse.

John, s. of Richard Conney, of Harlescott. Benjamen, s. of Thomas Wright. Moyses Hughes.

Richard, s. of John Meredethe, butcher. John, s. of John Higgons. Richard, supposed sonn of Richard Dallowe. Edward, s. of Edward Roberts. Prudence, d. of Abraham Maning. Benjamen, s. of Humfrey Weaver. Andrew, s. of Andrew Tyther. John, s. of John Hussey. Joan, d. of Francis Bowyer. Joseph, s. of Mr. Joseph King. Anne, d. of John Bottfeild. Margerett, d. of Edward Ryder. Arithur, s. of Thomas Wilkes. Samuell, s. of Thomas Tomkis. Ellenor, d. of Thomas Gratee. Eve, supposed d. of William Turner. Benjamen, s. of Martha Wicksteed.

Dec.

24.

Dec.

27.

Jan.

II.

Jan.

20.

Feb.

9-

Feb.

lO.

Feb.

18.

Mar.

7-

Mar.

19.

Mar.

25-

Mar.

25-

Apr.

I.

Apr.

4-

Apr.

8.

Apr.

17-

May

14.

June

7-

July

8.

Aug.

8.

Aug.

31-

Sep.

2.

Sep.

^3-

Sep.

23-

Oct.

23-

Nov.

14.

Oct.

I.

Oct.

i2".,

Oct.

2.

Oct.,

21.

Oct.

24.

Oct.

24.

Oct.

31-

Jan.

19.

Jan.

24.

Feb.

17-

Feb.

21.

Mar.

6.

58 Shropshire Parish Registers. [1619

Weddinges, Ano. Doni. 1619.

Apr. 17. William Husband & Jane Shockledge.

June 7. Abraham Payne & Mary Swayne.

June 24. Edward Phillippes & Joan Rogers.

July 29. Evan Lewis & Margerett Davis.

Aug. 14. Robert Farr & Susan Nead.

Aug. 14. William Edwardes & Elizabeth Jencks.

Sep. 21. Michaell Maning & Susan Wicherley.

BuRiALLs, And. Doni. 1619.

Mar. 26. George, s. of Mr. Charles Benyon.

Apr. 18. A son of John Backnall, still borne.

May 18. Elizabeth, d. of Mr. Thomas Evans, of the Raven.

June 17. A daughter of Robert Priden.

July 2. Elizabeth Capper, wid.

July 29., Joan, wife of Mr. Thomas Dawes.

Aug. 16. Elizabeth, wife of Reynald Powell.

Aug. 16. Katherine Vaure, wid.

Sep. I. Moyses, s. of Richard Hughes.

Sep. 7. Cornelius, s. of Mr. Arthur Kynaston.

Sep. 13. A Child of Mr. Nicholas Clarke, still borne.

Sep. 30. George, s. of Richard Dallowe.

Oct. 10. Thomas, s. of Evan IJoy'd.

Oct'. 14. Mergerett, wife of Edward Petton.

Oct. 16. Anne, d. of Edward Vaughan.

Oct. ;22. George Corwine.

Oct. 31. Edward, s. of Edward Robertes.

Nov. 3., Ales, wife of Thomas Poyner.

Nov. ^. Mris. Vessey, wife of Mr. Nicholas Vessey.

Nov. 15. Elizabeth, d. of Edward Right.

Nov. 27. Margerett, d. of John TyJer.

Dec. 6. Elizabeth, d. of John Tannetit.

Dec. 9. Thomas, s. of Larence Browne.

Dec. 21. Anne, wife of William Da vies, of Newton.

Dec. 25. Anne, wife of Richard Juckes, of Newton.

Dec. 28. Benjamen, s. of Humfrey Weaver.

Jan. 2. Katherine, wife of Hughe Beeche.

Jan. 14. Marjery, d. of William Dutton.

Jan. 19.. A sonn, being not baptized, of Mr. Hearing, a

Mynester of God's word.

Jan. 19. A child from Widdowe Duttons, of the Cross greene.

1620] Si. Mary's, 59

Jan. 23. John Powell.

Feb. I. Arthur, s. of Thomas Wilkes.

Feb. 3. Roger Collett, of Asitley.

Feb. 3. Joseph, s. of Mr. George King.

Feb. 9. Mris. Margerett, wife of Tymothy Bright, Doctor

of Phiseike. Feb. 15. A child of John Jones, taylor, unchristned. Feb. 16. Samuell, s. of Thomas Tomkis. Feb. 21. Richard, s. of Moyses Sharpe, of Leaton. Feb. 25. Eve, supposed d. of William Turner. Feb. 26. Rowland Maunsell, of Astley. Mar. II. George, s. of Edward Ryder. Mar. 21. Mary, d. of Mr. Samuell Browne, publike preacher.

Christninges, And. Doni. 1620. Mar. 28. Margerett, d. of Jacob Bathoe. Mar. 31. Richard, s. of Richard Tyther. Apr. 4. Robert, s. of Robert Goodale. May 5. Sarah, d. of Richard Preeden. May 20. Joan, d. of Thomas Coney, of Harlescott. May /8. John, s. of John Bucknall. June 6. Jacob, s. of Thomas Noneyley. Juno 15. An, d. of Richard Dallowe. June 29. Prescilla, d. of Edward Meriden. July' 9. William, s. of Mr. George Russell. July 16. Joseph, s. of Thomas Davies, drover. July 26. Sarah James. July 27. Mary, d. of Abraham France.

Martha, d. of John Trigg.

Richard & John, bothe att one birthe, the sonnes of Mr. Richard Studley.

Samuell, s. of Mr. William Leighton.

Margerett, d. of John Lidgeley.

Martha, d. of Thomas Rider.

Elizabeth, d. of Sarah Rider.

Samuell, s. of Mr. Hearing, preacher of the Word. ^i. Joyce, d. of John Mercer.

John, s. of John Tiler.

Elizabeth, d, of John Treavor.

Anne, d. of Humfrey Finche.

Joan, d. of John Langley.

Aug.

24.

Sep.

17-

Oct.

13-

Nov.

2.

Nov.

'28.

Dec.

12.

Dec.

17.

Jan.

^i.

Feb.

I.

Feb.

I.

Feb.

5-

Feb.

5.

60 Shsopshire Parish Registers, [1620

Ellener, d. of John Baylie.

Isaac, &. of Richard Jones alias Hughes.

Steephen Studey, s. of Steephen Studley.

Elizabeth, d. of Andrew Tillston.

Martha, d. of Mr. Richard Betton, of Berwicke. Weddinges, And. Doni. 1620.

Hughe .... \^sic^ & Jane Button, wid.

Reynald Powell & Elinor .... [sic^,

John Davies & Sarah Blanney.

Oliver Allkins & . . . . [sic^\ Jukes.

Mr. Oliver Thomas, mynester, & . . . . [s/V].

Abraham Phillipps & Grace Powell.

Richard Lloyd & Joan Forster.

Richard Bagley & Elizabeth Riton. BuRiALLs, Ano. Doni. 1620.

El nor Rev na Ids.

Robert, s. of Robert Goodale.

Maude Clarke, of Abrighton, wid.

Margerett, servant to Mr. Turner.

Hughe Price.

Joan, wife of Edmond Clarke.

Richard Lidgeley.

A daughter of Sr. William Owen, knight, not baptized.

Jacob None ley.

Elizabethe, wife of Thomas Davies, baker.

Katherine Madox, of Astley.

Margerett Gittens, wid.

Edward, s. of Robert Lloyd. Sep. 23. Elnor Illedge, of the Almes house. Oct. 6. Robert, s. of John Griffithes. Nov. 21. John, s. of Mr. Richard Studley. Nov. 22. Richard Da Howe.

Nov. 23. A daughter of Humfrey Weaver, still borne. Dec. II. An, the wife of Morris .... [sic'\. Dec. 13. Elizabeth, d. of Sarah Rider. Dec. 28. Elizabethe, wife of Thomas Wright. Jan. 4. Joyse, d. of John Mercer. Jan. 13. Elinor Jones. Jan. 27. Mris. Elizabeth, wife of Tymothy Tourneur, Esq.

Feb.

12.

Feb.

13-

Mar.

6.

Mar.

8.

Mar.

13-

May

6.

Aug.

27.

Sep.

23-

Nov.

28.

Feb.

9-

Feb.

12.

Feb.

12.

Feb.

12.

Apr.

I.

Apr.

8.

Apr.

8.

Apr.

8.

May

20.

May

25-

May

27.

June

9-

Jun^

16.

June

16.

July

27.

July

27-

Aug.

3-

1621] St, Mary's, 61

Elizabeth Woulfe.

Katherine Bickerstafe, of the Almeshouse.

Mary Meighen, of the Almeshouse.

Mr. Humfrey Say.

Elizabeth, d. of Andrew Tillston.

Martha, d. of Mr. Richard Betton, of Berwicke.

Richard, s. of Steeven Studley.

Christninges, Ano. Doni. 1 62 1. Elizabeth, d. of Richard Coney, of Harlescott. Mathew, s. of John Steephens. Mary, d. of John Thomas. E lienor, d. of Abraham Manninge. Katherine, d. of Raphe Stanley. Jane, d. of Thomas Wilkes. Anne, d. of William Allkine. Mary, d. of Richard Kircome. Ales, d. of Mr. George Kinge. Thomas, s. of Richard Corse. Abraham, s. of William Cox. Cadwallider, s. of David Evans. Thomas, s. of Francis Fisher. Elizabeth, d. of Richard Jones, Sherman. Martha, d. of Mr. Samuel 1 Browne, publique

preacher, Sarah, d. of Richar'd Baker. Henry, s. of Thomas Gratie. Thomas, s . of John Wattkis. Sarahe, d. of Thom.as Coney, of Harlescott. Richard, s. of Mr. George Passand. Elizabeth, d. of Oliver Allkine. Samuel 1 Ellsmere. Martha, d. of Thomas Noniley. Owen, s. of Edward Meriden. Thomas, s. of Mr. George Pearch. Mary, d. of Thomas Bowyer. Mary, d. of Thomas Dune. Ales, d. of Mr. Richard Studley.

Wedinges, Ano. Doni. 162 i. Thomas Hopton & Winefred Tomson. Richard Jones & Elizabeth Aphumfrey.

Feb.

4-

Feb.

12.

Feb.

12.

Feb.

13-

Mar.

10.

Mar.

13-

Mar.

J4-

Mar.

28.

Apr.

3-

Apr.

3-

Apr.

9-

Apr.

17.

Apr.

17-

Apr.

24.

May

10.

June

21.

July

20.

Aug.

2.

Aug.

13-

Sep.

24.

Sep.

25-

Sep.

27..

Nov.

6.

Nov.

13-

Nov.

21.

Dec.

4-

Dec.

'5-

Dec.

6.

Dec.

8.

Jan.

3-

Jan.

14.

Jan.

10.

Feb.

3-

Feb.

5-

Feb.

24.

Dec.

8.

Feb.

2.

62 Shropshire Parish Registers. [1621

John Bowers & Ellenor Owsnam.

Richard Coney & Ales Griffis.

John Noneyley & Elizabeth Mathews.

BURIALLS, AnO. DoNI. 162I.

Orlando Furiosa, s. of William Cross.

Joan, wife of Richard Conney, of Harlescott.

Elnor Trigg, wid.

Thomas Stile, Corviser.

John Wilkes, taylor.

Clement Elsmere.

Thomas, s. of Richard Corfe.

Griffithe Hanmer, of Little Berwicke Chaple

Joyce Clemson.

John Thomas.

Abraham, s. of William Cox.

Thomas, s. of Hughe Price, of Leaton heathe.

William Wicherley, of Leaton.

Ellenor, d. of Thomas Goodale.

Thomas, s. of Reynald Powell.

Thomas Griffis.

Thomas, s. of Richard Gennowe, of Leaton heathe.

A child of John Meredeth, still borne.

A daughter of Jefferie Coller, that was drowned.

Thomas Blanney.

Mr. Robert Mereddeth, sometyme curatt of this

parishe. Elizabeth; d. of Richard Conney, of Harlescott. Thomas Goodale, but'tcher. Thomas Rogers & Winifride Sv/ayne, both out of the

Jayle. Phillip Mansell. Mr. Thomas Barker. Thomas, s. of Thomas Davies, Baker. Francis Wither, of Leaton. Marge rett, d. of John Martley. Hughe Evans. Mary, wife of Thomas Tawney, of Astley.

Christninges, And. Doni. 1622. Lucretia, d. of Mr. Richard Bertton, of Berwicke. Joyce, d. of Francis Bowyer.

Feb.

27-

Feb.

28.

Feb.

28.

Apr.

5-

Apr.

6.

Apr.

21.

June

I.

June

12.

June

14.

July

21.

Julv

23-

July

29.

Aug.

I.

Aug.

.2.

Aug.

4-

Aug.

24.

Aug.

29.

Sep.

10.

Sep.

II.

Sep.

27.

Oct.

20.

Oct.

21.

Oct.

27-

Nov.

3-

Nov.

4-

Nov.

6.

Dec

5-

Dec.

7-

Jan.

4-

Jan.

27.

Feb.

16.

Mar.

8.

Mar.

14.

Mar.

22.

Mar.

28.

Apr.

14.

1622]

Si. Mary's.

63

Apr.

i6.

Apr.

20.

Apr.

29.

May

I.

May

I.

May

23-

June

6.

June

9-

July

10.

July

^5-

July

15-

Aug.

II.

Aug.

IS-

Aug.

IS-

Oct.

28.

Nov.

II.

Nov.

18.

Dec.

12.

Dec.,

16.

Dec.

30.

Jan.

6.

Jan.

10.

Jan.

30-

Feb.

24.

Mar.

6.

Apr.

15-

Apr.

23-

Apr.

17-

May

12.

June

10.

July

7-

July

iS-

July

18.

July

23-

Aug.

27-

Sep.

12.

Sep.

23-

Oct.

24.

Martha, d. of Griffith Hanmer.

Roger, s. of Thomas Smythe.

Sisley, d. of Edward Taylor.

John, s. of Robert Smythe.

Jane, d. of George Hullocke.

Elnor, d. of John Trigg.

Ellen, d. of Sr. William Owen, Knight.

Sarah, d. of Peter Prichard.

Mary, d. of John Swayne.

Edward, s. of Mr. Henry Bynney.

Jonathan, s. of William Cox.

Henry, s. of William Davies.

Sarah, d. Thomas Wright.

John, s. of John Hughes.

John, s. of Abraham Griffithes.

Edward, s. of William Pitchford.

John, s. of John Podmore.

Mary, d. of John Mereddeth.

Cornelius, s. of Adam Clarke.

Lucy, d. of John Burnell.

Richard, s. of Tymothy Jones. .

Elnor, suposed d. of John Perry.

Dorcas, d. of Mr. Hearing, Preacher of the Word.

Sarah, d. of Humfrey Finche

Thomas, s. of Mr. Samuell Lewis.

Weddinges, Ano. Dom. 1622.

Mr. Francis Albeney & Mris. Mary Kynaston. Griffith [sic] & Katherine Thomas. Adam Ben von & Prudence Parr. George B ratten & Margerett Rogers. Richard Forster & Jane Sodane. Andrew dicher & Mary Pearce. Humfrey Crane & Joan Conney. George Williams & Jane Dunn.

William [.szV] & Elizabeth Coney.

Mr. Whittney, Minester, & Mris. Elizabeth Bright. Robert Farr & Margarett Deverox. Adam Oliver & Anne Poyner. John Davies & Margerett Jones.

64 Shropshire Parish Registers. [1622

BURIALLS, AnO. DoNI. 1622.

Mar. 28. Anne, d. of Widowe Dallowe.

Apr. 18. Hughe [izV].

Apr. 21. Edward Bay lie, of Abrighton.

Apr. 30. Thomas, s. of Thomas Langley.

May II. A child of John Davies, still borne.

June 4. Mary, wife of Mr. Robert Webb.

July 3. Ellenor, wife of John Stiles, Furrier.

July 10. An, wife of Hughe Pegg.

July 24. Adam, s. of Mr. Adam Webb.

Sep. 20. Thomas Piper.

Sep. 24. Elizabeth Edwards, wid.

Sep. 25. Gwen Shone.

Sep. 28. Andrew James, a prisoner.

Oct. 3. John Rider.

Oct. 7. Michaell, s. of Michaell Manning.

Dec. I. Margerett, d. of William Davies, Feltmaker.

Dec. 4. Elner Marcer.

Dec. 9. Ben j amen Hayle, a prisoner.

Dec. 10. Widow Franke, of the Almeshouse.

Jan. 8. Edmond Clarke.

Feb. 5. Henry Clarke.

Feb. 24. Mr. Roger Keffin.

Feb. 27. Ales, wife of Richard Clay.

Mar. 13. Thomas Manning, of Great Berwicke.

Weddinges, Ano. Doni. 1623.

July 21. Mr. John Clent & !Mris. Lettice Washborne.

Aug. 7. Humfrey Conney & Mary Fa Howes.

Aug. II. Richard Blanney & Elizabeth Smythe.

Sep. 18. John Davies & Mary Brytten.

Nov. 30. Arthur Trevor & Sarah Griffis.

Christninges, And. Doni. 1623.

Mar. 27. Francis, s. of John Bucknall.

Apr. 16. John, s. of Abraham Tyther.

Apr. 24. Nathanaell, s. of Mr. John Gardner.

May 14. Thomas, s. of Thomas Pughe.

May I15. Martha, d. of John Hussey.

May 15. John, s. of John Treavor.

May 8. Richard, s. of Richard Jones.

May 29. Francis, s. of Edward Meriden.

1623]

St. Mary's,

65

4- 24.

June 5.

June 18

July 3 July 25 Aug. 7 Aug. 18 Aug. 20 Aug. 24 Sep. 4 Sep. 7 Nov. 4 Nov. 20 Nov. 27 Dec Jan. Jan. 29 Feb. 10 Feb. 26 Mar. 17.

Mar. 25. Mar. 26. Mar. 26.

Apr. 4. Apr. 8. May 17. May 18. May 18. May 18. June 3. June 14. June 16. June 22. June 25. June 31. July 7. July 15- July 16.

Thomas, s. of Mr. Samuel 1 Browne, publique

preacher. Arthur, s. of Robert Poyner. Richard, s. of Stephen Studley. Sarah, d. of Yeavan Price. Mary, d. of John Tyler. Sarah, d. of Adam Oliver. Katherine, d. of George Pearch. Elizabeth, d. of John Bottfeild. Mary, d- of John Baylie. Robert, s. of David Evans, of the Parke. Sarah, d. of Thomas Davis, baker. Thomas, s. of William Ryder, Taylor. Martha, d. of Robert Webb. Mary, d. of Michaell Maning. Mary, d. of John Lidgeley. Frances, d. of Oliver Allkine. Mary, d. of John Langley. Hughe, s. of Mr. Wythen Jones. Mary, d. of Richard Jones.

BURIALLS, AnO. DoNI. 1623.

John Da vies, of the Almeshouse.

Widow Rider.

Hagar & his wife, both Convict persons, both dyed

& were buried. Thomas Smythe, a Convict. Ruben, s. of Thomas Wilkes. Sarah Groome.

Richard, s. of Richard Jones. John, si. of John Trev^or, Margerett Davies, of the Almeshouse. Sarah, wife of Richard Benyon, of Copthorne. Katherine, wife of Richard Lester. Margerett Ridge. Arthur Poyner. Sampson Bishop.

Mary, d. of Widowe Morgan, of Astley. Robert Bishop. Joan Lloyd, of the Cross Greene.

Marjerie, d. of [.f?V] Groome, of Sleape.

F

66 Shropshire Parish Registers. [1623

July 17. Ciprian Giltens, drowned att Betton of the Boat.

July 18. John Priden.

July 20. Sarah, d. of Peter Prichard.

July 22. Edward Gittens.

July 22. Dame Ellenor, wife of Sr. William Owen, Knight.

July 25. A child of John Edwardes, still borne.

Aug. 2. Margerett, wife of John Davies.

Aug. 3. Mary, d. of Abraham France.

Aug. 3. Mary, d. of John Bayly.

Aug. 10. Richard, .s. of Evan Pryce, of Leaton.

Aug. 14. Lowry, of the Chapel, buried at the Wardens Charge.

Aug. 25. Mris. Mary Lewis.

Aug. 26. Margerett, d. of James Davies, tanner.

Aug. 26. Evan, s. of James Davies.

Aug. 28. Ellenor, d.- of John Betton of the boat.

Sep. 5. Thomas Wilkes, of Newton.

Sep. 8. Elizabeth, wife of Mr. Thomas Juckes, of Newton.

Sep. 15. Joan Lidgeley, widow.

ringing for her the great bell of St. Maries was broke.

^^p. 19. Gwen, d. of Mr. Wythen Jones.

Sep. 29. Jane, d. of Mr. Thomas Pughe.

Oct. 3. Elizabeth, d. of Mr. Wythen Jones.

Oct. 12. Sarah Prichard.

Oct. 12. Forster'.s wife, a poore woman.

Oct. 20. Martha, d. of Abraham Griffis.

Oct. 22. Sibbill Trevor, wid.

Oct. 27. [sic^y d. of Francis Bowyer.

Oct. 27. A child of Humfrey Crane, of Harlescott.

Nov. 9. A child of Thomas Gratia.

Nov. 29. A childe of Thomas Jones.

Dec. 2. Elizabethe, d. of John Bottfeild.

Dec. 3. Lucretia, d. of Mr. Richard Betton, of Berwick.

Dec. 17. Marjerie Thomas.

Dec. 17. Gwen of the hole.

Jan. 17. Mris. Ellenor, wife of Mr. John Perch, Allderman.

Jan. 20. Roger Starum, of Leaton.

Jan. 24. Thomas Nightingale, of Meriden.

Jan. 25. Mary, d. of John Lidgeley.

Jan. 25. Katherine Starum, of Leaton.

Jan. 25. John Powell.

1624] St. Mary's. 67

Feb. 4. [s^c], s. of Thomas Wright.

Feb. 26. Henry Hancocks.

Mar. 9. Margerett Berry.

Mar. 10. Samuell, s. of Mr. William Leighton.

Weddinges, And. Doni. 1624. Oct. 30. John BuUocke & Ales Noneley. Feb. 24. Francis Davies & Anne Wootton.

Christninges, Ano. Domi. 1624. Mar. 25. John, s. of Mr. Peirce Robinson. May 2. Tymothy, s. of Tymothy Tourneur, Esqre. May 18. Isaac, s. of Abraham France. June 8. Ellenor, d. of William Alkines. June 23. Sarah, d. of Edward Gennowe. July 8. Mary, d. of Mr. Raphe Mettcalfe. July 18. Ruben, s. of Humphrey Weaver. Aug. 5. Jane, d. of John Swayne.

Richard, s. of [sic Dunn, of Wollascott.

John, s. of John Davies, Baker.

Anne, d. of Edward Thomson.

Elizabeth, d. of Humphrey Bray.

Richard, s. of Francis Bowyer.

James, s. of Mr. Richard Betton, of Berwicke.

Richard, s of Walter Cartwright.

John, s. of RTchard Powell.

Thomas, s. of Richard Blanney.

Richard, s. of Robert Preeden.

Robert, s. of Richard Tisdale.

Sarahq, d. of Arthur Treavor.

Ellenor, d. of John Roberts.

Mary, d. of Mr. Samuell Browne, publique preacher.

Carew, s. of Raphe Stanley, of Little Berwicke.

Mary, d. of Humphrey Finch. Jan. 26. Jane, d. of John Lidgeley. Jan. 27. William, s. of Mr. George Passand. Jan. 29. Anne, d. of M'r*. Edward Meriden. Feb. 6. Mary, d. of Mr. Hearinge, Mynester. Feb. 14. Ellenor, d. of John ap Evan. Feb. 17. Francis, s. of Francis Fisher. Feb. 22. Andrew, s. of Mr. Thomas Lewis. Mar. 3. Pellham, s. of William Pichford.

P 2

Sep.

22.

Sep.

30-

Oct.

9-

Oct.

24.

Nov.

24.

Nov.

16.

Nov.

18.

Dec.

9-

Dec.

14.

Dec.

29.

Jan.

3-

Jan.

Jan,

8.

Jan.

13-

Jan.

24.

Jan.

^^5-

68 Shropshire Parish Registers. [1624

Mar. 3. Richard, s. of Thomas Forster, of Harlescott

Mar. 23. Jane, d. of Thomas Gratey.

BURIALLS, AnO. DoNI. 1624.

Apr. 8. Elizabeth Allkine.

Apr. 9. Nurse Allkine.

Apr. 10. Thomas, s. of Mr. Samuell Browne.

Apr. 10. John, s. of George Perch.

Apr. II. Edward Jones.

Apr. 14. [sic], d. of Mr. Withen Jones.

Apr. 26. John Hughes.

May 6. Elizabeth Mettcalfe.

May 6. Joyce Cartwright, out of the Almeshouse.

May 9. William Hames, Sherman.

May II. Lucy, wife of Richard Hughes.

May 21. Evan Price .

July 18. Elizabeth, d. of Thomas Lapington.

July 20. Ruben, s. of Humfrey Weaver.

July 27. An, wife of Robert Price.

July* 28. Richard Woollascott.

Aug. 6. Jane, wife of John Jones.

Aug. II. John Hughes.

-^^g- 31- Josrij wife of Robert Juckes, of Newton.

Sep. 4. Richard Webster, of Woollascotit.

Sep. 23. Richard, s, of William Harford.

Oct. 6. Widowe Wilkes.

Nov. 4. A child of William Lloyd, still-borne.

Nov. 16. A child of John Trevor, still-borne.

Dec. 9. Thomas Mereddeth, Buttcher.

Dec. 24. Elnor, wife of Morris ap Robert.

Dec. 26. Mary Hanmer.

Jan. 5. Elizabeth Kynerley.

Jan. 26. Jane, d. of John Lidgley.

Feb. 14. Elizabeth Stiles, wid.

Christninges, And. Dont. 1625.

Apr. 7. Samuell, s. of Mr. Addam Webb.

Apr. 19. Lucy, d. of Edmond Clarke.

May 22. Tymothy, s. of Mr. Peirce Robinson.

May 22. John, s. of George Perch.

May 26. Susanna, d. of Abraham Maning.

May 26. Anne, d. of Thomas Jones, of the Cross Greene.

1625] St. Mary's, 69

Mary, d. of Mr. John Gardner.

Ales, d. of John Trigg.

William, s. of Edward Davies.

Susanna, d. of Abraham Griffis.

Elizabeth, d. of Michaell Medlicott.

Abigail, d. of Edward Sanford.

Robert, s. of Robert Hollies.

Raphe, s. of Mr. Raphe Mettcalfe.

Mary, d. of Tymothy Tourneur, Esq.

John, s. of Steephen Studley.

Mary, d. of John Bucknall.

Anne, d. of Humfrey Weaver.

Richard, s. of Adam Oliver.

Elizabeth, d. of Gabriell Smythe.

Richard, s. of Richard Earle.

John, s. of Francis Poole.

Thomas, s. of Michaell Manninge.

Edward, s. of John Davies, Baker.

Elizabeth, d. of William Rider.

Edward, s. of Mr. Edward Meriden. Weddinges, And. Dom. 1625.

John Griffis & Elizabeth Ap John.

Mr. Richard Taylor, Minester, & Mris. Margerett Richardson.

Edward Powell & Joan Browne.

Ellis Williams & EUenor Nichollson. June 15. John Clarke, of Astley, & Sarah Perkinson. Jime 25. Thomas Juckes & Anne Juckes. June 28. Richard Mcodie & ^largerett Berwicke. July 10. Mbrris Aprobert & Mary Ap Shone. July 25. Richard Chilton & Mary Whitescote. Sep. 15. Richard Beddowe, Butcher, &: Mary Ellis. Nov. 12. Thomas Tomson & Catherine Rudroughe. Nov. 21. Richard Hughes & Ursula Jones. Nov. 22. John Barton, alias Piper, & Martha Picke. Nov.. 30. Francis Rider & Mary Wicherley. Dec. I. Robert Juckes & Joan Prichard. Feb. 4. Hughe Chrocheley & Mary Eyton.

BURIALLS, AnOv DoNI. 1 625.

Mar. 28. Richard Goodale, Buttcher.

June

9-

June

18.

June

28.

Aug.

4-

Aug.

7-

Sep.

14

Oct

II.

Oct.

12.

Oct.

16.

Nov.

10.

Nbv.

10.

Dec.

I.

Dec.

13-

Feb.

2.

Feb.

9-

Feb.

9

Feb.

18.

Mar.

9-

Mar.

16.

Mar.

23-

Apr.

18.

Apr.

26.

June

4-

June

7-

70

Shropshire Parish Registers.

[1625

Apr. 12. Apr. 15. Apr. 25. May 9. May 19. May 23. June 28. Aug. I. Aug. 26. Aug. 28. Sep. 12. Oct. 15. Nov. II. Nov. 15. Nov. 16. Dec. 5. Dec. 7 . Dec. 12. Dec. 18. Dec. 20. Dec. 27. Feb. 15. Feb. 25. Feb. 2 7 . Mar. II.

Mar. 17. Mar. 21.

Apr. 10. Apr. 20. May 31. Sep. 22. Dec. 19.

Mar. 28. Mar. 31. June 2. June 14.

Joan, wife of Richard Beddoe, Buttcher.

William Ridge.

William Bridd.

Elizabeth,, d. of Richard Rider.

Elizabeth, d. of Edward Towers, of Newton.

John, s. of George Perch.

Thomas Swayne, of Cotton Hill.

Marjerie, wife of Richard Harding.

Issable Be'ddowe, of the Almeshouse.

Edward Goodale.

Richard Griffis, Sherman.

Richard Luther.

Katherine, wife of Richard Rider, Baker.

Andrew, s. of Mr. Thomas Lewis.

Margerett Smythe, wid.

Robert, s. of Robert Hollies.

Mary Mereddeth.

Raphe, s. of Mr. Raphe Mettcalfe.

Richard, s. of Addam Oliver.

Katherine, wife of John Trevor.

Francis, s. of Mr. Edward ^leriden.

John Coney, of Harlesco*tt.

Elizabeth, d. of Gabriell Smythe.

John, s. of Francis Poole.

Roger, servant to Mr. John Studley, who had

drowned himself e. Richard Goughe, of Abrighton. Martha, d. of Mr. Samuell Browne, publique

preacher.

WeddingeS; And. Doni. 1625. Roger Spooneley & Joyce Carter. Roger Powell & Elnor Lewis. John Treavor & Blanche Higgons. George Dauson & Susan Downes. Danyell Morris & Jane Antley.

Christninges, Ano. Doni. 1626. Margerett, d. of William Jones, Corviser. Samuell, s. of Raphe Mowson. Sarah, d. of Richard Beddoe. Frances, d. of Richard Leather.

1626] St Mary's. 71

Mary, d. of John Loe.

Margerett, d. of William Clarke.

Edward, s. of John Jones.

Theodacia, d. of Mr. Peirs Robinson.

Martha, d. of Francis Rider.

Hanna, d. of Edward Sandford.

Mary, d. of Robert Webb.

Humfrey, s. of Humfrey Finche.

Edward, s. of William Lloyd.

Margerett, d. of John Baylie.

Mary, d. of Ellis Williams.

Richard, s. of Mr. Raphe Mettcalfe.

Pawle, s. of Edmond Clarke.

Elinor, d. of Andrew Dawes.

Mary, d. of Roger Powell.

Jone, d. of Thomas Joncocks.

Nicholas, s. of Gabriell Smythe.

Danyell, s. of John Griffis.

Phillipp, s. of Richard Anderton.

Anne & Mary, daughters of Walter Cartwright.

John, s. of Arthur Treavor.

Hanna, d. of Hughe Chrichley.

Thomas, s. of Francis Poole.

Bury ALLS, Ano. Donl 1626.

Robert Ant ley.

Joane, d. of John Tyler, Sherman.

William Aphughe, servant to Mr. Thomas Juckes, of Newton. May 29. Captayne Evans, att the signe of the Raven. June 17. Frances, d. of Richard Leather. July 17. Jane Ap Shone. Aug. 15. Margerett, d. of William Clarke. Aug. 23. Morris Aprobert. Aug. 26. Widowe Felton. Sep. 18. William Rider, Baker. Oct. 30. Syjiai Erie. Dec. 8. An Cryer. Jan. 13. Margerett, d. of John Baylie. Jan. 24. Elizabeth, d. of John Lidgeley. Jan. 24. Abraham, servant to Abraham Maning, of Berwicke.

Aug.

6.

Aug.

6.

Aug.

17-

Aug.

22.

Sep.

17-

Oct.

22.

Nov.

30-

Dec.

12.

Dec.

13-

Dec.

14.

Jan.

4-

Jan.

II.

Jan.

28.

Jan.

30-

Feb.

8.

Feb.

II.

Feb.

21.

Feb.

22.

Mar.

I.

Mar.

I.

Mar.

7-

Mar.

II.

Mar.

22.

Apr.

2.

Apr.

3-

May

7-

72 Shropshire Parish Registers, [1626

Ales, wife of David Madox.

Roger Thomas, of Harlescott, a poore man.

Elizabeth, wife of John Griffis.

John Merrie was drowned & buried.

Danyell, s. of John Griffis.

Christninges, And. Doni. 1627. Josua, s. of William Poyner. Sarah, d. of Richard Leather. Martha, d. of Mr. Adam Webb. Mary, d. of Robert Hollies. Francis, s. of Tymothy Tourneur, Esqre. Jerimyah, s. of Thomas Gratie. Sarah, d. of Mr. Edward Meriden. John, s. of Mr. Richard Betton, of Berwicke. Joanna, d. of Mr. Jolynus Hearing. Caleb, s. of Edward Dudleston. Elizabeth, d. of Richard Blanney. Edward, s. of Richard Tisdall. Samuell, s. of Andrew Tillston. John, s. of Francis Bowyer. Richard, s. of John Evans, of Harlescott. Samuell, s. of Mr. John Gardner. Thomas, s. of Francis Rider. Josephe, s. of Abraham France. Anne, d. of Charles Martine. Ales, d. of Francis Fisher. Frances, d. of Robert Smythe. Thomas, s. of Thomas Jones, of Berwicke. Mary, d. of Richard Fardoe. Anne, d. of Humfrey Bray. Nathanaell, s. of Edward Sandford.

BuRiALLs, And. Doni. 1627. Roger Groome. Edward Towars, of Newton. A child of David Lankesheirs. Anne, d. of Walter Cartwright. Richard Hughes.

An unbaptized child of William Clarke. Sarah, d. of Richard Leather. William Rej'nalds, of Stockton, dyed in Dewrance.

Feb.

I.

Feb.

8.

Feb.

23-

Feb.

28.

Mar.

I.

Apr.

^S-

May

15-

May

17-

May

30-

May

31-

June

12.

July

15-

July

26.

Aug.

19.

Sep.

27.

Oct.

n-

Oct.

25-

Oct.

25-

Oct.

25-

Dec.

9-

Dec.

13-

Dec.

23-

Dec.

26.

Jan.

I.

Jan.

17-

Jan.

31-

Feb.

3-

Feb.

25-

Mar.

II.

Mar.

16.

Mar.

26.

Apr.

25-

Apr.

25-

May

12.

May

16.

May

24.

May

24.

May

26.

1628] St, Mary's. 73

June 13. Jeremiah, s. of Thomas Gratey.

June 30. Anne Blanney, wid.

July 6. John Smythe.

July 12. Margerett Astley, wid.

Aug. 23. Richard, s. of Richard Tyther.

Aug. 28. Elizabeith Coston.

Sep. 9. Katherine, d. of Gabriell Smythe.

Oct. 20. Richard, s. of Walter Cartwright.

Oct. 5. Margerett Coyd, wid.

Oct. 8. Nicholas, s. of Gabriell Smythe.

Oct. II. Mary, wife of Mr. Thomas Gardner.

Jan. 18. Richard, servant to Mr. Charles Benyon.

Jan. 28. Thomas, s. of Francis Rider.

Jan. 28. A child still borne of Thomas Lewis, baker.

Feb. I. Anne Maunsell, wid.

Feb. 18. Joane, wife of Richard Parkes, of Waters Upton.

Feb. 22. Thomas Ellis, son-in-law of Richard Beddowe,

Butte her.

Feb. 28. Dorithie, d. of Robert Bentley, of Astley.

Mar. 4. William Jones, servant to Mr. Cole of the He,

'drowned.

Mar. 12. Mr. Thomas Gardner.

Mar. 13. Robert Charlton.

Mar. 19. Mary, d. of Richard Fardoe.

Mar. 23. Ellenor, d. of John Burnell, of Newton.

Weddinges, Ano. Doni. 1627.

July 17. Thomas Killvert & Elline Juckes.

July 22. Richard Phillippes & Mary ap Robert.

Aug. 18. Richard Erie & Sislie Hughes, wid.

Sep. 22. Richard Rawson & Anne Nevett.

Sep. 26. Richard Bowers & Anne Wootton.

Feb. 3. John Davies & Jane Griffis.

Ghristninges, Ano. Doni. 1628.

Mar. 27. Edward, s. of John Hussey.

Apr. I. Martha, d. of Adam Oliver.

Apr. 17. John, s. of Ellis Williams.

Apr. 27. Anne, d. of Mr. Thomas Rider.

Apr. 29. Thomas, s. of John Trigg.

May 4. Edward, s. of Thomas Davies, Baker.

74 Shropshire Parish Registers, [1628

John, s. of David Lankesheir.

John, s. of William Whittefoote.

Mary, d. of John Da vies, baker.

Thomas, s. of Abraham Griffis.

Ales, d. of Tymothy Tourneur, Esq.

Elizabeth, d. of Steephen Studley.

Martha, d. of Edmond Clarke.

Rowland, s. of Robert Poyner.

William, s. of Re€;ce ap Owen.

Katherine, d. of Gabriell Smythe.

John, s. of Hughe Crichley.

Gedeon, s. of Mr. John Lowe.

Roger, s. of Richard Jones.

Joanna, d. of Thomas Gratey.

Jane & Abigail, daughters of Oliver Allkyne.

Sarah, d. of Richard Sandford.

Margerett. d. of Richard Leather.

Roger, s. of John Davies, of the old Heathe.

Humfrey, s. of Humifrey Weaver.

Robert, s. of Thomas Keffin.

Arthur, s. of John Davies, of Cotton Hill.

Nathanaell, s. of John Smythe, millner.

Edward, s. of John Lownes.

BURIALLS, AnO. DoNI. 1628.

A child of Mr. Henry Bynney, still borne.

Richard Juckes, of Newton.

John, s. of William Whitefoote.

John, s. of John Rock.

Robert, s. of Edward Dudles.

Thomas Wilkes, condemned to die.

Elizabeth, d. of Gwen Davies.

Ales, d. of John Trigg.

Edward, s. of Mr. Edward Meridon.

John Rogers, out of Jayle. ,

Francis Peate, out of the Jayle.

A Child of Anne Jones.

Anne, d. of Thomas Jones, of Great Berwick.

Mary, d. of Richard Jones.

Mr. William Leighton.

May

8.

May

9-

May

15-

May

22.

June

9-

June

26.

July

6.

Julv

13-

July

13-

Aug.

14.

Aug.

28.

Aug.

31-

Sep.

25-

Oct.

5-

Nov.

II.

Dec.

7-

Dec.

16.

Dec