ebook img

Coggeshall Marriages 1754 -1851 PDF

94 Pages·2011·0.32 MB·English
by  
Save to my drive
Quick download
Download
Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.

Preview Coggeshall Marriages 1754 -1851

1754-1851-CoggeshallEssex TranscriptT/R203/59 Marriages GreatCoggeshallunless GreatCoggeshallunless ByBannsunless stated stated otherwisestated GROOM STATUS&ABODE STATUS&ABODE YEAR DATE FORENAME BRIDESURNAME FORENAME BANNS/LICENCE SURNAME OTHERDETAILS OTHERDETAILS 1754 29March Kemp John WidowerofPrittlewell Lay Mary Widow Licence 1754 16April Clay William Walford Ann 1754 16April Wood Ezekiel Jeggon Sarah Richoldinplacefor 1754 24May Stocking Henry Richolds Elizabeth signature 1754 16July Turner Thomas Andrews Ann 1754 10September Totham Peter Reynolds Sarah 1754 22September Allistone Robert Widower Cable Ann Widow 1754 30September Brown James Clift Susanna 1754 9October Clarke Samuel Rootkin Rachel 1754 11October Allen Edward Northey Susanna 1754 19October Williamson Humfry Widower Hutley Anne 1754 24October Jepps Robert Leswell Mary 1754 29October Orford John Garard Hannah 1754 31October Wallis Samuel ofLittleCoggeshall French Sarah 1754 5November Pewter Matthew ofFeering Laysell Elizabeth 1754 12November Finch Samuel York Mary 1754 9December Anthony Abraham Denton Rebecca 1754 25December Potter William Laurence Rebecca 1754 25December Raiment Gooday Rogers Rebecca 1755 7January Plumsted William Cotton Mary 1755 3February Revett Joseph ofKelvedon Anthony Martha Licence 1755 11February Forster Nicholas Gladwin Mary SojournerwidowerofLittle 1755 20February Rule William Clarke Ann Widow Coggeshall 1755 3April Cook John WidowerofHalstead Dow Mary Licence 1755 20April Ludgater Samuel Barker Sarah 1755 27April Humphry William Clark Mary 1755 21May Cooke Abraham Ellis Mary 1755 1July Whaley Francis Harper Elizabeth 1755 15July Unwin William oflittleCoggeshall Salmon Lydia Licence 1755 21July Newman Edward Forster Ann 1755 18September French Richard Widower Cooper Ann Widow 1755 13October Moss Richard Clay Sarah 1755 14October Whitaker Henry Pudney Elizabeth ofLittleCoggeshall 1755 14October Cranmer William ofFeering Playl Mary 1755 25October Mayhew William Shuttleworth Elizabeth Widow Licence 1755 27October Black James Widower Humfry Mary Widow 1755 28October Warner Edward Eve Rosamund ofLittleCoggeshall 1755 5November Spencer John Bowles Elizabeth 1755 22November Church John Humfry Susanna 1755 24December Page John Jegon Martha 1755 26December King William Bringis Mary 1756 1January Pudney William Widower Cammel Elizabeth ofLittleCoggeshall 1756 1January Beckwith Joseph ofFeering Layer Grace 1756 12January Love Samuel Kemp Mary 1756 2March Holdich Thomas Sewell Elizabeth 1756 19April Ansel Samuel ofBocking Sheercroft Elizabeth 1756 22April Rogers Joseph Drywood Hannah 1756 29April Rolfe Thomas ofThorrington Armond Mary 1756 9May Denton Thomas Pennock Judith 1756 15August Love Joseph Widower Northey Sarah 1756 21August Northey Edward Borely Mary 1756 22August Hardy William ofHeybridge Swain Judith 1756 20September Pool Robert Widower Draper Mary Widow 1756 23September Darby Thomas Partridge Mary 1756 26September Pain Edward WidowerofLtCogg Wilshire Anne Widow 1756 2October Wright Thomas ofCoptford(sic) Theobald Sarah 1756 3october Robertson Patrick Andrews Anne 1756 12October Suckling William Haws Susanna 1756 22October Turner Henry Widower Parker Mary Widow Licence Sojourner(signsBrittan)of 1756 2November Britten William Punt Anne WidowofLittleCoggeshall LittleCoggeshall 1756 16November Heard George Drywood Elizabeth 1756 12December Smith Daniel Tabor Sarah 1756 13December Mial Thomas Litchfield Elizabeth 1756 14December Whitaker John Philbrick Amy 1756 21December Huttley John Widower Jolley Sarah 1756 24December Hum Abraham Pitchford Elizabeth Widow 1756 25December Ardley Isaac ofBocking Alden Mary 1756 28December Sewell Joseph Widower Moss Elizabeth Widow 1757 30January Warler James Widower Wood Elizabeth Widow 1757 17February Hayward RichardGladwin Gladwin Elizabeth 1757 21February Overall John Sawking Elizabeth 1757 23March Sach Robert Harvey Elizabeth Licence WidowerofWeeley(signs 1757 12April Rollerson Giles Strutt Elizabeth Rowlerson) 1757 29April Gunner Richard Taylor Sarah 1757 5May Bingham William Young Mary 1757 15May Armond Thomas Widower Mells Elizabeth 1757 17May Wallis Joseph ofStPetersColchester Malleson Sarah Licence 1757 19May Fisher Amos Wellum Elizabeth 1757 24July Humphry Robert Appleton Hannah Licence 1757 6September Humphry John Clarke Elizabeth 1757 15September Thompson William Andrews Hannah 1757 4October Whyborough Joseph Fairhead Mary 1757 10October Allestone Thomas Jepp Sarah 1757 16October Huttley Thomas Clarke Martha ofLittleCoggeshall 1757 30October Fenn John Cleft Sarah 1757 20November Humphry Henry ofEarlsColne Clark Anne 1757 2December Hurrill John Widower Hervey Elizabeth 1758 7January Alden William Love Elizabeth 1758 10January Whitaker Thomas Everett Martha 1758 22February Richold Simon Widower Sewell Elizabeth Licence ofWhitechapelorStMary 1758 8March Varley William Amis Rebecca Licence MalfllonMiddx 1758 4April Olive John Widower Thurgood Ann 1758 17April Weaver Peter Widower Long Mary Widow 1758 20April Wade William ofGtWenhamSuffolk Unwin Lydia Widow Licence 1758 16May Belchamp Isaack (Isaacinplaceforsignature) Rogers Sarah 1758 18May Suckamore Thomas (SignsSuckarmore) Gladwin Mary 1758 28May Shelley Samuel Hum Elizabeth 1758 8June Marten Charles WidowerofTopsfield(sic) Rogers Elizabeth 1758 14July Grange Joseph WidowerofSheernessKent Gooday Abigail ofLittleCoggeshall Licence 1758 31July Andrews George ofLittleCoggeshall Clarke Mary 1758 22August Gordon Henry ofChelmsford Turner Hannah 1758 18October Kemp William Willet Rachel 1758 19October Overal Joseph Scott Judith 1758 5November Barber John (Esq.) Sailly Frances (Mrs) Licence 1758 21November Griggs James Mead Sarah ofMarkshall 1758 18December Gage John Mays Mary Licence WidowerofKelvedon 1758 21December Armond Ambrose Hayward Sarah Widow Licence Easterfield 1759 12January Gallant James ofFeering Miles Catherine Licence 1759 22February Smith Henry Baker Anne 1759 20April Cheek Benjamin ofBradwell Bright Sarah 1759 8May Humphrey Robert (signsHumfrey) Miles Mary 1759 17July Crumpton David Ardlie Anna ofLittleCoggeshall Licence 1759 28August Fairs Samuel Laurence Margaret 1759 9September Pennock Thomas Widower Snellock Margaret Widow 1759 13September Turner William Finch Mary 1759 2October Denton Everard Jay Susanna 1759 9October Turner Henry Overal Hannah 1759 16October Stead George WidowerofPattiswick Northey Elizabeth Widow 1759 25October Ward William Widower Hedge Anne Widow 1759 30October Birdsey John ofEasterfordKelvedon Harris Mary 1759 7November Rowland Peter Widower Humphry Mary Widow 1759 8November Rust John Fitch Mary ofLittleCoggeshall 1759 11November Spunner Thomas Clark Mary 1759 12November Nichols Joseph ofBurnham Miles Sarah 1759 28December Lawrence Benjamin Sharpe Martha 1760 15January Rust Catling Widower Dister Mary Widow Licence 1760 31January Coney John Widower Andrews Anne Widow 1760 2March Waite Jacob Taber Rebecca (signsWaite) 1760 7April Barrett John ofHalstead(signsBarret) Whykes Sarah (signsWikes) 1760 8April Coney John WidowerofStistead Gage Mary 1760 10April Smith Benjamin Jegon Elizabeth (signsJeggon) 1760 10April Lay Francis Foster Hannah 1760 23April Ward Joseph Bigsby Hannah 1760 26April Whitaker James Alleston Margaret 1760 2June Appleford William Govey Elizabeth 1760 4June Walford James ofPontisbrightaliasChappel Lay Mary Licence 1760 10June Godfrey John Abbott Mary Licence 1760 22July Denney William Jeggon Mary 1760 5October Bacon James Clarke Elizabeth 1760 14October Tiler Benjamin Lawrence Mary 1760 19October Hayward Robert Evans Jane 1760 21October French Thomas Pitchford Mary (Creswellinplacefor 1760 25October Digby John Cresswell Joyce signature) 1760 5November Whaley Francis Widower Coe Sarah ofHalstead Licence 1760 16November Hogg James Argent Anne Widow 1760 20November Arnsby William ofLittleCoggeshall Amos Ann ofBocking Licence 1760 25November Hum John Taylor Anne 1760 12December Brittain John Widower Overett Susanna 1760 23December Clark Joseph Widower Harris Mary 1760 28December Lawrence Robert Widower Scott Anne Widow 1761 13January Willet Thomas (signsWillett) Tabor Susannah 1761 27January Collis John ofBocking Hall Mary Licence 1761 1February Polley Abraham Crammer Elizabeth ofLittleCoggeshall 1761 2February Willet Thomas Widower Love Anne Widow 1761 17February White RichardMeredith Deeks Ann Licence 1761 10March Unwin Jacob ofLittleCoggeshall Buxton Anne Licence 1761 19March Barker William Lawrence Martha 1761 22March Hale Samuel Tiffen Elizabeth 1761 20April Moss Thomas York Sarah 1761 12May Clements Thomas Widower Stacy Mary Widow 1761 13May Lodge William Brooks Sarah ofBocking (Oatesinplacefor 1761 26May Oats Robert Smith Elizabeth signature) 1761 27June Willbore Robert Widower Lawrence Anne Widow 1761 30June Emery Christopher Ardly Frances 1761 11August Dale Thomas ofStebbing Oats Elizabeth (Cockrellinplacefor 1761 10September Smith Isaac ofHedinghamCastle Cockerell Sarah Licence signature) 1761 17September Walford Edward Mayhew Margaret Licence 1761 6October Lawrence Thomas Widower Garrett Mary Widow 1761 13October Clarke John Emery Elizabeth 1761 13October Everett James Harrington Anne 1761 1December Gilson John Brown Sarah 1762 11January Sutton Ambrose Widower Foster Mary Widow 1762 14January Byefoot William Bringis Elizabeth 1762 16February Rose William Ward Mary (Bridgemaninplacefor 1762 20February Philbrick John Widower Bridgman Elizabeth Licence signature) 1762 22February Cowper William Sojourner Coker Anne 1762 8March Prentice John Brooks Sarah 1762 20March Clarke Thomas Coney Elizabeth 1762 12April Joyce John Harris Mary 1762 12April Clarke William Totham Anne 1762 15April Blackborn Henry ofLtCogg(signsBlackbone) Dixon Mary Licence 1762 27April Woodwards John Norton Mary 1762 30April Gowers Thomas Widower Sawkins Mary 1762 11May Dennis William ofWestMersey Sullings Mary ofLittleCoggeshall WidowofStBotolph 1762 25May Smith Anthony Widower Seabrook Sarah Licence Colchester 1762 29May Gage George Gage Elizabeth 1762 10June Burchett John Sojourner Pudney Sarah ofHalstead Licence 1762 15June Wing James ofKedingtonSuffolk Hance Sarah Licence 1762 5August Smith George Gladwin Elizabeth 1762 15September Everett Mores Wright Anne 1762 3November Harris John Jegon Anne (signsJeggon) 1762 4November Beckwith Joseph York Jemima ofPattiswick 1762 16November Bridge Thomas Dyer Hannah Licence 1762 21December Clements Samuel Rose Elizabeth 1763 4January Whitaker James Durrant Martha 1763 6January Garard Richard Bringist Anne Widow(Wilkinsinplacefor 1763 13January Hares Thomas Willkins Jemima Licence signature) 1763 10February Tame William Hoy Mary 1763 13February Pudney Daniel ofLittleCoggeshall Ludgater Sarah 1763 15February Stafford John Armond Anne 1763 23February Windell William Nash Elizabeth Licence 1763 2March Axell John ofStBotolphColchester York Mary Licence ofAllHallowsBarking 1763 10March Parrot Charles Norton Rebecca London 1763 28March Clark William Sojourner(signsClarke) Cooper Sarah 1763 4April Allestone William Lawrence Elizabeth 1763 4April Anthony Stephen Totham Mary 1763 5April Gardner James Golding Anne 1763 7April Plaisto Henry Brown Elizabeth 1763 3May Burrells John Britain Martha 1763 24May Yorke John Denny Anne 1763 26July Lay Edward Clift Elizabeth 1763 18August Galdwin Nicholas Widower Hum Sarah ofKelvedon Licence ofBraintree(Allwinklein 1763 23August Alwinkle Joseph Warren Martha placeforsignature) 1763 25August Clubb Thomas Widower Stock Frances WidowofFeering Licence 1763 14September Hosey John (signsHassey) Seabroke Anna 1763 15September Howard Robert ofHalstead Hatton Mary 1763 16September Frost Henry Tayler Sarah 1763 22September Peters James Fairs Susanna 1763 28September Spurgin Thomas Clark Anne 1763 4October Cottis Isaac ofGoldhanger Watson Sarah 1763 6October Moulle Matthew ofEarlsColne Drywood Susanna Licence 1763 11October Plumsted Nathaniel (signsPlumstead) Cook Hannah 1763 18october Everett ThomasFulcher Haward Mary 1763 20October Creswell Thomas Gardner Martha 1763 1November Horsley James Haward Susanna 1763 3November Rookin John ofLtCogg(signsRootkin) Ardley Sarah 1763 20November Appleton Jarvis Whaley Sarah Widow Licence

Description:
Elizabeth. Richold in place for signature. 1754 16 July. Turner. Thomas Elizabeth. 1756 19 April. Ansel. Samuel of Bocking. Sheercroft. Elizabeth.
See more

The list of books you might like

Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.