Winterbourne Stoke Marriages 1627-1634

Marriages at Winterbourne Stoke, 1627 – 1634

Arranged alphabetically by grooms’ surnames:

JOHN BAKER and AGNES SNOW, 16 November 1627.

ED COOPER and MARGERY HOBS, 16 August 1629.

JAMES FLOWER, gentleman, and MARY GREENE, 27 September 1632.

STEPHEN GILMORE and MARGERY GILBERT, 26 January 1627 (1628).

STEPHEN GODWIN of Hannington and CATHERINE BIRD of Winterbourne Stoke, 14 October 1634.

ANTHONY KELLOE and DENIS POOLE, 7 October 1631.

NICHOLAS KELLOE and EDGAR MUNDYE, 6 October 1633.

JOHN MAY and CATHERINE FRIP, 20 October 1627.

ADAM SNOW and ALICE WEBB, 14 October 1627.

NICHOLAS SNOW and JANE SHAPDEN, 28 May 1632.

THOMAS SNOW and URSULA DANYELLE, 24 January 1628 (1629).

South Newton Burials 1630 – 1634

South Newton burials, arranged alphabetically by surname:

THOMAS AUSTINES, son of Thomas Austines, 8 February 1631 (1632).

FRANCES BLAKE, wife of Thomas Blake, 17 November 1634.

SAMUEL BLAKE, 1 December 1634.

RICHARD BURROUGH, senior, 22 February 1631 (1632).

MARTHA EDMONDS, daughter of John Edmonds, 14 July 1631.

HENRY EVANS, base born son of Mary Evans, 6 May 1632.

JOANE EVANS, 4 September 1632.

NICKOLAS EVANS, 6 July 1632.

MARION EVERALL, 4 August 1634.

MR. THOMAS EYRE, 21 June 1633.

THOMAS HEYTER, 5 December 1634.

JOANE MATHEW, daughter of Francis Mathew, 15 July 1632.

JOHN NOYSE, son of John Noyse, 8 September 1633.

EDITH PLENTYE, widow, 27 February 1634 (1635).

JOHN PLENTYE, senior, 6 January 1631 (1632).

ALICE STANFORD, daughter of Rawlins Stanford, 18 May 1634.

ELIZABETH WATTES, 22 June 1634.

The Medieval Mill at Corton

In 1086 the Domesday survey recorded a mill worth 20s. at Cortitone. It was held by one William of Hugh Lasne. This is the only mention found of a mill at Corton (VCH, 2, no.402), although once again the Poll Tax returns show a fuller in 1379 (VCH, 4, 122).

The cause of the apparent absence of a mill is perhaps explained by Colt Hoare when he writes ‘ . . . Cortyngstone, is a tything within the parish of Boyton, and a manor dependent on it (Hoare, 1824, 215).’ However, from at least the 17th century the mill at Boyton was used largely for fulling. The effect of this is seen in an inquisition in 1634 into the lunacy of George Slie of Corton; among his possessions were said to be a malting stone, price 10s. and a ‘querne’ price 5s. (Fry & Fry, 1901, 176-7).

The above notes are from Water Mills Of The Wylye Valley, by Anthony Houghton Brown, 1978.

Wylye Survey 1631

A survey of Wylye made on 7 June 1631:

Tenants by Indenture

GUY EVERLEY holds by indenture, 11 February 1626, by grant of William, Earl of Pembroke, under fine of [blank], one part of the farm in 8 parts divided, for 99 years if the said Guy (50), Nicholas (11) and William Everley (20) or any of them shall so long live; rent 3s., 10 bushels of wheat, 20 bushels of barley, for hay 10d., and 5 sheep or in money 50s. at the election of the Lord. To which belong a dwelling house of 1 ground room lofted over, a backside (1½ lug), a little close which was of the Farm Close (68 lugs), a close of pasture in the Moore (2 acres) and 1 acre of meadow ground in the same Moore, the shear of 1 acre 68 lugs in Duttenham and 21 acres of arable in the common fields, whereof in the East Field 7½ acres, in the Middle Field 7 acres and in the West Field 6½ acres; and common pasture for 1 cow and 100 sheep. Reputed one yardland. Worth £10.

GUY POTTICARY holds by indenture, 11 February 1626, by grant of William, Earl of Pembroke, under fine of [blank], one part of the farm in 8 parts divided, for 99 years if the said Guy (44), Margery (30) and John Potticary (6) or any of them shall so long live; rent 3s., 10 bushels of wheat, 20 bushels of barley, the eighth part of a load of hay and 5 sheep or in money 10d. and 50s. respectively at the election of the Lord. To which belong a dwelling house of 2 ground rooms, with 1 room lofted over, well timbered, a backside (2 lugs), a barn of 2 rooms, well timbered, a stable and cowhouse with a backside (4 lugs), a close of meadow called Farm Close (60 lugs), a piece of pasture ground called the Moore (3 acres), the hay of 1½ acres of meadow less 10 lugs in Duttenham in the parish of Little Langford, and 21 acres of arable in the common fields, whereof in the East Field 7½ acres, in the Middle Field 7 acres and in the West Field 6½ acres; and common of pasture for 1 cow on the down and for 100 sheep. Reputed one yardland. Worth £10.

NICHOLAS GAMLYN (40), Dorothy (13), his daughter, and Edward, his brother, hold by copy, 19 September 1620, by grant of William, Earl of Pembroke, under fine of 22s., a cottage; rent 12d.; heriot nil. To which belongs a dwelling house of 2 ground rooms lofted over, somewhat in decay. Worth 10s.

JOAN TAYLER (22), Julian (10) and Jane (10), her sisters, daughters of John Tayler deceased, hold by copy, 22 February 1630, by grant of William, Earl of Pembroke, under fine of nil, a cottage with a little garden adjoining (c. 2 perches), late parcel of the waste; rent 6d.; heriot nil. To which belongs a dwelling house of 1 room not lofted over. Worth 10s.

JOHN EYLES (30) and Fortune (36), his sister, hold by copy, dated [blank], by grant of [blank], under fine of [blank], a messuage or tenement and a ½ yardland; rent 7s.; heriot [blank]. To which belong a dwelling house of 3 ground rooms lofted over, a barn of 3 and a stable of 1 rooms, a backside, garden and orchard (½ acre), 1 acre of pasture in Horse Castle and 7 acres of arable, whereof in the East Field 2 acres, in the Middle Field 2 acres, in the field next to the West End Field 2 acres and in Hide 1 acre; with common pasture for 1 horse, 2 beasts and a runner and 15 sheep. Reputed a ½ yardland. Worth £6.

Wilton Easter Book 1625~1630

WILTON EASTER BOOK

“An imperfect rate which seems to be of the kind called the Easter Book.”

Payments (taxes) made to incumbents by adult members (those old enough to receive Holy Communion) of the Church of England congregations.

The following lists for Wilton are circa 1625-1630.

East Street
The Mawdlin
Piggs Marshe
South Street
West Street 

Wilton Easter Book
East Street

Listed in alphabetical order (surnames):

William Collinges, 3d.
Alce Evens, 2d.
Richard Foster, 3d.
William Hill, 3d.
Widow North, -d.

John Patteson, 3d.
Nicholas Pope, 3d.
Richard Stevens, d.

Robert Sumshinne, 2d.
John Surman, 3d.
Robert Surman, 3d.
Robert Teawe, 2d.
Henry Whoatmore, 3d.

Wilton East Book
The Mawdlin

Listed in alphabetical order (surnames):

Jone Bateman, 2d.
Gabriell Batten, -d.
Thomas Blaith, 3d.
Widow Bruer, 2d.

Nicholas Chaunler, 2d.
Jone Compton, -d.
Elizabeth Coomes, -d.
John Crispine, 3d.

Widow Elliot, -d.
Hughe Forth, 2d.
Robert Fribbings, 3d.
Henry Fussell, 3d.

Gibberd Gibbes, 3d.
Mr. Thomas Gray, 3d.
Henry Graye, 2d.
Mistress Graye, 3d.

Mr. Walter Graye, 3d.
Hughe Griffinge, -d.
Mr. John Haies, the elder, 2d.
John Haies, the younger, 2d.

Alce James, -d.
Widow Kinge, -d.
John London, 3d.
Thomas Longe, 3d.

Leonard Milles, 3d.
Thomas More, 1d.
John Myller, 2d.
Robert Paradise, -d.

Saunder Parfett, 3d.
Mr. Colberte Parker, 3d.
Mr. William Phillippes, 3d.
Widow Pile, 1d.

Robert Read, 3d.
Thomas Rendale, 3d.
Allexander Rose, -d.
John Selcoke, -d.

Widow Selcoke, 2d.
John Smith, 3d.
Widow Waker, 1d.
Henry Walworth, 2d.

John White, 3d.
Walter White, 3d.
John Woodroofe, 3d.

Wilton Easter Book
Piggs Marshe

Listed in alphabetical order (surnames):

William Baker, 3d.
Widow Bell, 2d.
John Brooke, 3d.
Widow Chatwell, 2d.

Widow Cooke, 2d.
Robert Corbett, 3d.
Jone Hampride, 1d.
Alce Handole, -d.

Henry Hayward, 2d.
John Knight, 2d.
Bartholomew Miller, 3d.
Dominick Pyle, 2d.

Mr. William Sharpe, 10d.
Richard Smith.
Ellis Stokes, 2d.
John White, 2d.

Wilton Easter Book
South Street

Listed in alphabetical order (surnames):

Laurence Baker, -d.
Richard Baylie, 2d.
Allexander Beckett, 3d.
Thomas Best, 3d.
Robert Blake, 3d.

Widow Blake, 1d.
Richard Elliott, 2d.
Mary Evens, 2d.
John Gibbes, 3d.
Widow Glide, 2d.

Robert Haydon, 3d.
Mr. Thomas Hayes, 3d.
Mr. Hughes, 5d.
Thomas Johnson, 3d.
Richard Jones, 3d.

John Kinchington, 3d.
William Lasie, 2d.
Mr. Mayor, 3d.
John Overtone, 3d.
William Pearle, 2d.

Machaell Ray, 3d.
Christopher Redman, -d.
Mr. Richard Redman, 3d.
Peter Reynall, 2d.
Mr. Jarvis Sharpe, 4d.

Thomas Smith, 3d.
William Stevens, -d.
Roger Timms, 3d.
Mr. Toogood, 2d.

Wilton Easter Book
West Street

Listed in alphabetical order (surnames):

Thomas Anterrim, 3d.
Widow Baileife, 2d.
John Batten, 3d.
William Bayleife, 3d.

Robert Bennett, 3d.
Walter Brasier, 3d.
Thomas Bull, 2d.
–  Callawaye, 2d.

William Carpenter, 3d.
Phillip Clare, 3d.
Thomas Cuddymore, 3d.
John Cuerlie, 3d.

Margarett Curtesse, -d.
John Curtisse, 3d.
Umfery Ditton, 6d.
Allexaunder Freestone, 1d.

Mr. Richard Gray, 4d.
Widow Gray, 2d.
Richard Haiter, 3d.
Jone Hollett, 2d.

William Knige, 1d.
Richard Lakisse, -d.
Mistress Markes, 3d.
John Marshall, 3d.

John Milborne, 1d.
Edmond Miller, 2d.
John Mollins, 3d.
William Mollins, 3d.

George Moore, 1d.
Thomas Nerris, 2d.
Robert North, 2d.
Thomas North, 3d.

Walter Northest, 3d.
Richard Pile, 3d.
Alce Pine, widow, 2d.
Thomas Pine, 3d.

Richard Selcocke, 1d.
John Smith, 3d.
William Spark, the younger, 3d.
John Swifte, -d.

Richard Tarante, 2d.
William Tarrante, 3d.
Robert Vineye, 2d.
Mr. Richard White, 2d.

South Newton Marriages 1624 ~ 1629

Marriages at South Newton, 1624 – 1629
Arranged alphabetically by grooms’ surnames:

HENRY BLAKE and ELLEN HARRIS,
20 September 1624.

JOHN DEERE and ANNE BENGER,
17 January 1626.

AMIAS DUEDEL and CECILY WARD, widow,
1 February 1628.

EDWARD HUMPHREY and CHRISTIAN SMITH,
2 July 1627.

WILLIAM KINGE and JANE MARSHMAN,
23 November 1629.

SIMON PIKE and AVES BLAKE,
14 May 1626.

JOHN PORTER and ALICE HAYTER,
2 April 1627.

RICHARD TRIMNELL and ANN CARPENTER,
20 December 1624.

WILLIAM WAGLEN and SUSAN BUTLER,
11 October 1624.

South Newton Baptisms 1625 – 1629

South Newton, in the Wylye Valley, Wiltshire.

Baptisms at South Newton, 1625 – 1629
Arranged alphabetically by surname:

JOHN ARMONY, son of John Armony,
29 May 1626.

THOMAS ARMONY, son of John Armony,
6 April 1629.

ANNE AUSTEN, daughter of Thomas Austen,
24 July 1625.

AGNES BLAKE, daughter of Henry Blake,
19 February 1625 (1626).

AME BLAKE, daughter of Charles Blake,
3 May 1629.

BENJAMIN BLAKE, son of Anthony Blake,
16 March 1627 (1628).

ELIZABETH BLAKE, daughter of John Blake,
9 September 1627.

FRANCES BLAKE, daughter of Henry Blake,
23 April 1626.

GRACE BLAKE, daughter of Thomas Blake,
24 February 1629 (1630).

JOANE BLAKE, daughter of Charles Blake,
8 April 1626.

JOSEPH BLAKE, son of John Blake,
5 June 1625.

PHILIP BLAKE, son of Henry Blake,
7 September 1628.

ROBERT BLAKE, son of John Blake,
18 November 1629.

THOMAS BLAKE, son of Thomas Blake,
11 June 1626.

THOMAS BLAKE, son of Frances Blake,
27 May 1627.

THOMAS BLAKE, son of Thomas Blake,
18 May 1628.

WILLIAM BLAKE, son of Thomas Blake,
15 June 1628.

MARGARET BURDEN, daughter of John Burden,
31 August 1628.

THOMAS BURROWE, son of Thomas Burrowe,
21 October 1626.

THOMAS BURROWE, son of Thomas Burrowe,
9 March 1627 (1628).

JOHN CARPENTER, son of Thomas Carpenter,
30 November 1628.

MARY CARPENTER, daughter of Raphe Carpenter,
10 February 1627 (1628).

RAPHE CARPENTER, son of Raphe Carpenter,
7 February 1625 (1626).

GERVASE COZENS, son of William Cozens,
26 February 1625 (1626).

HESTER COZENS, daughter of William Cozens,
26 October 1628.

ROBERT CROUTER, son of John Crouter,
4 September 1625.

ISAAC DURDALL, son of Amias Durdall,
29 December 1629.

JACOB DURDALL, son of Amias Durdall,
29 December 1629.

TOMSON ELDERTON, daughter of James Elderton,
28 February 1629 (1630).

HENRY EVANS, son of Mary Evans,
26 May 1627.

GABRIEL EYRE, son of Thomas Eyre, gent.,
27 October 1628.

MARTHA EYRE, daughter of Mr. Thomas Eyre,
25 July 1625.

ISAAC GOOD, son of Thomas Good,
7 February 1627 (1628).

MARY GOOD, daughter of Thomas Good, clarke,
2 February 1629 (1630).

HENRY GRAVELL, son of Robert Gravell,
8 February 1628 (1629).

ROBERT GRAVELL, son of Robert Gravell,
16 September 1627.

AVIS HAYTER, daughter of Alexander Hayter,
6 May 1627.

GEORGE HAYTER, son of Alexander Hayter,
16 January 1628 (1629).

LUCIE HAYTER, daughter of Robert Hayter,
31 March 1625.

JOANE HOLDWAY, daughter of Edward Holdway,
3 December 1626.

ROBERT HOOPER, son of Robert Hooper,
17 November 1625.

ROBERT HOOPER, son of Robert Hooper,
3 December 1626.

DORATHIE KINGMAN, daughter of Thomas Kingman,
7 February 1629 (1630).

ANTHONY LYNE, son of Richard Lyne,
21 March 1627 (1628).

ROBERT LYNE, son of Richard Lyne,
21 May 1626.

EDMUND MAKARELL, son of John Makarell,
8 January 1625 (1626).

ELIZABETH MAKARELL, daughter of John Makarell,
29 June 1628.

MARTHA MOORE, daughter of Marryan Moore,
14 June 1626.

AGNES POWELL, daughter of Edward Powell,
9 October 1625.

JOHN POWELL, son of Edward Powell,
24 August 1628.

ELIZABETH RAYMENT, daughter of John Rayment,
15 February 1628 (1629).

JOHN RAYMENT, son of John Rayment,
28 January 1626 (1627).

STEVEN RAYMENT, son of John Rayment,
7 August 1625.

ANN SHERGOLL, daughter of Thomas Shergoll,
20 August 1626.

JOANE SHERGOLL, baseborn daughter of Susan Shergoll,
9 July 1625.

DIONIS TINHAM, daughter of Gabriel Tinham,
26 March 1626.

JOHN TRIMNEL, son of Richard Trimnel,
20 April 1628.

ARTHUR TRIMNELL, son of Richard Trimnell,
1 January 1625 (1626).

MARY TURNER, daughter of Henry Turner,
19 November 1626.

NICHOLAS WARD, son of Cicely Ward, widow,
22 February 1625 (1626).

ROBERT WHITYER, son of Christopher Whityer,
1 October 1626.

Fonthill Bishop Burials 1624 – 1629

Burials at Fonthill Bishop, 1624-1629

Arranged alphabetically by surname:

DEBBORA ADAMS, daughter of Henry Adams, 1 November 1625.

ROBERT ADDAMES, son of widow Addames, 27 February 1627.

AGNIS BURBIDGE, widow, 14 January 1625 (1626).

JAMES CLEMENT, son of widow Clement, 2 May 1626.

THOMAS COXE, son of Robert Coxe, 3 May 1627.

JOHN FURNELL, son of William Furnell alias Rogers, 4 October 1629.

ADAM GRISE, son of Thomas Grise and Elizabeth Grise, 25 April 1626.

JOHN KNITE, 24 July 1624.

JOHN LAMPARD, 14 January 1629 (1630).

JOHN ROGERS, son of William Rogers alias Furnell, 4 October 1629.

SUSAN SMITH, a vagrant, 5 June 1626.

MR. FRANCIS WRENN, 6 October 1624.

error: Content is protected !!