LIBRARY
Brigham Young University
Circuit
DANIEL C. JACKLING LIBRARY
IN THE
FIELD OF RELIGION
SHROPSHIRE PARISH REGISTERS.
Nonconformist
an&
IRoman Catholic IRegisters,
HON. EDITOR AND SECRETARY :
W. G. D. FLETCHER, M.A., F.S.A.
PRIVATELY PRINTED FOR THE
SHROPSHIRE PARISH REGISTER SOCIETY.
1922.
THE LIBRARY AM YOUNG UNIVERSITY PROVO, UTAH
Contents.
Nonconformist. Part I.
Shrewsbury, High Street Shrewsbury, Swan Hill Whitchurch, Dodington Wem, Presbyterian Bridgnorth, Stoneway Oswestry, Old Chapel Oldbury , Old Dissenting Chapel Ellesmere, Independent Shrewsbury, Claremont Baptist Shrewsbury, Society of Friends
1692-18 12 1767-18 12 1708-1S12 1755-1814 1765-1812 1780-1812 1715-1813 1787-181 1 1 766- 1 808 1657-1834
Indexes to the foregoing Registers
Pages.
i-35 37-58 59-78 79-92 93-102 103-121 123-135
137-139 141-150
151-182
i-xliv
Introductions are prefixed to each Register.
Nonconformist. Part II.
Bridgnorth, Castle Street
Baptist ... 1779-1836 183-189
Broseley, Birch Meadow Chapel 1794- 183 5 190-207
Clee Hill, Wesley an ... ... 1802- 1829 208-240
Hadnall and Clive, Inde- pendent ... ... ... 1 798-1 837 241-249
Llanyblodwel, Smyrna Inde- pendent 1825-1836 250-255
Ludlow, Corve Street Inde- pendent ... 1 802- 1 836 256-266
Market Drayton, Independent 1 776- 1836 267-284
Wem, Chapel Street Inde- pendent
Lyth Hill and Dorrington,
Independent ... ... 1 808-1 837
Ditton Priors, Wesleyan ... 1 801 -1834
Minsterley, Independent ... 1806-1837
Whixall, Independent ... 1805- 1823
1785-1836 285-302
Index to the foregoing Registers
303-313 314-316 317-326
327-358 xlv-lxv
Roman Catholic.
Gmcral Introduction Shrewsbury, St. Mary Newport, St. Peter and St
Paul
Acton Burnell ... Plowden, St. Francis... Mawley Hall, St. Mary
1775-1837
1785-1837 1 769- 1 838 1 826-1837 1 763- 1 83 1
l-XVll
1-38
40-59 61 -80 81 -85 87-125
Index to the Roman Catholic Registers i-xxvi
SHROPSHIRE PARISH REGISTERS.
GENERAL EDITOR :
W. P. W. PHILLIMORE, M.A., B.C.L.
NONCONFORMIST REGISTERS.
ISSUED BY THE
Sbropsbtre fl>ari6b IReoteter Society.
SHROPSHIRE PARISH REGISTERS.
IRonconformtst "[Registers.
Transcribed and Edited by
GEORGE EYRE EVANS, Some time Minister at Whitchurch.
PRIVATELY PRINTED FOR THE
SHROPSHIRE PARISH REGISTER SOCIETY.
1903.
Bote for tbe IReafcer*
The genesis of this interesting volume begins with a letter from the late Mr. Stanley Leighton to the present writer, who, as Minister of the Church of the Saviour, Whitchurch, had for many years been a near Salopian neighbour. Mr. Leighton said : —
" We have passed a resolution that, if possible, we would print the Registers of the Chapels. Would you be willing to undertake the editorship and transcription, we doing the printing?"
The writer, who has long had access, for historical pur- poses, to the Non-Parochial Registers in the custody of the Registrar-General, at once consented to carry out the work, and from his transcripts of the originals the following pages are printed down to 1812.
Ten of the oldest Registers in the county were selected for publication, viz. : —
Shrewsbury, Society of Friends . . .1657.
Shrewsbury, High Street, Presbyterian (now Unitarian) . . . . . . . . 1692.
Whitchurch, Dodington, Presbyterian (extinct 1844) .. .. .. .. .. 1708.
*01dbury, Old Dissenting Chapel (now Uni- tarian) . . . . . . . . 1 7 15.
Wem, Presbyterian Chapel (extinct) . . 1755.
Bridgnorth, Stoneway Chapel .. .. 1765.
Shrewsbury, Claremont Baptist Meeting-house 1766. Shrewsbury, Swan Hill Chapel .. .. 1767.
Oswestry, Old Chapel (now Christ Church) . . 1780. Ellesmere, Independent Chapel .. .. 1787.
* Formerly in Shropshire, now in Worcestershire.
VI NOTE FOR THE READER.
A list of all Non-parochial Registers in Shropshire, and now at Somerset House, will be found in the printed catalogue, which can be consulted in the hall of the General Register Office. By far the larger portion of them only begins in the early years of the nineteenth century.
By the Act of Parliament, on the ioth August, 1840 (3 and 4 Vict., cap. 92), and extended in 1858 (21 Vict, cap. 25), the Non-parochial Registers, collected and authenticated by the Royal Commissions appointed in 1837 and 1S57, were made receivable in legal evidence, subject to certain conditions and restrictions.
The notes on the heraldry emblazoned on many of the fine twenty-four memorial brasses, formerly in Dodington Presbyterian Chapel, and in January 1896 transferred to the Church of the Saviour, which has a similar open trust to the old Chapel, have been furnished by the Rev. W. G. D. Fletcher, F.S.A. ; whilst that on the early Friends in Shrewsbury has been contributed by William Gregory Norris, J. P., of Coal- brookdale, who accompanied it with a donation of £5 5s. towards the cost of printing the volume.
It may be well to remind the reader of the "double date". Up to the time of the reform of the calendar in 1754, the civil year commenced on 25th March, while the historical year, as now, began on 1st January. Consequently the period from 1st January to 25th March was in two years. Thus, the 1st February 1732 according to the civil year, was the 1st February 1733 according to our (historical) reckoning, and it is often written 1st February 1732-3, or 173I, the last being the historical one. In Parish Registers the civil reckoning was usually adopted, and this must be remembered when dealing with entries from 1st January to 25th March, before the year 1754.
The Council decided that no really useful purpose was served by printing the registers verbatim et literatim, but that valuable space would be filled and progress delayed. Accord- ingly, mere verbiage has been omitted, and the following abbreviations freely adopted, save when there seemed to be
NOTE FOR THE READER.
Vll
any special reason for giving the entries exactly as they stand : —
b. |
.. bachelor. |
sep |
. sepultus (buried). |
sp. |
.. spinster. |
s. |
. son. |
wid. |
.. widow. |
d. |
. daughter. |
widr. |
. . widower. |
w. |
. wife. |
p. |
.. parish. |
lie. |
. license. |
wit. |
.. witnesses. |
gent. . |
. gentleman. |
bap. |
.. baptized. |
esq. . |
esquire. |
chr. |
.. christened. |
elk. . |
.. clerk. |
mar. |
.. married. |
CO. |
. . county. |
bur. |
. . buried |
dioc . |
.. diocese. |
ch.w. |
churchwardens. |
f. |
.. filius or filia (son or |
ux. |
.. uxor (wife). |
daughter). |
The Editor's thanks are due, and are heartily given, to every one who has assisted in the work, especially to successive Registrars-General, Superintendents of Records, and the Chief Clerk, for that personal consideration and kindness invariably received by him at their hands in Somerset House. It has been a pleasure to him to carry out the wishes of his friend Mr. Leighton, and to do something towards preserving the history of that county, in which, next to that of his native Devon, and this of Cardigan, his greatest interests lie, and where more than a decade of happy years were lived.
Geo. Eyre Evans. Aberystwyth,
Michaelmas Day, i 903.
Contents.
Shrewsbury, High Street |
Date. 1692-1812 |
Pages 1 |
Shrewsbury, Swan Hill |
1767-1812 |
37 |
Whitchurch, Dodington |
1708-1812 |
59 |
Wem, Presbyterian |
.. 1755-1812 |
79 |
Bridgnorth, Stoneway |
1765-1812 |
93 |
Oswestry, Old Chapel |
1780-1812 |
103 |
Oldbury, Old Dissenting Chapel |
1715-1812 |
123 |
Ellesraere, Independent |
.. 1787-1812 |
137 |
Shrewsbury, Claremont Baptist |
1766-1812 |
141 |
Shrewsbury, Society of Friends |
.. 1657-1812 |
iS» |
Note. — Separately paged introductions are prefixed to each Register.
TTbe IRecjister
at
1bigb Street Gburcb, SbrewsburiP.
1692-1812.
Shrewsbury Ibigb Street Church 1Register.
NOTES ON THE CHURCH AND MINISTERS.
Congregation and Buildings.
1662. St. Bartholomew's Day. Rev. John Bryan, M.A., and Rev. Francis Tallents, M.A., ejected from St. Chad's and St. Mary's Churches.
1673. Bryan and Tallents chosen by the Presbyterians as their ministers. The congregation met for worship in the house of Mrs. Hunt (Elizabeth, dau. of Robert Owen, Esquire, of Woodhouse, and widow of Colonel Thomas Hunt, d. 1669, member for Shrewsbury in the Long Parliament).
1683. Meetings suppressed.
1684. September. " In the morning the Prisbyterian preachers, John
Brian, Francis Tallents, preachers at Oliver's Chappell in the High Streete, and Mr. Rowland Huntt, Doctor Jackson, Doctor of Physick, Daniel Jenks, ironmonger, Joseph Pearson, cutler, presented him [King James II] with a purse of gold, supposed to be ,£100, and were freely accepted, butt still lying the obligation on them to chuse such members lor next Parliament as should be for takeing of the penall laws and test, and to that end he left behinde him William Pen, chiele and head of the quakers, who began to speake att Mardoll head ; butt the rable supposing what hee would be att, the mobb gave a shoutt and over bawled him, so hee desisted and got his way, the mobb knocking the bulks as he passed." Oliver's Chapel was so-called after Thomas Oliver, a turner, who lived in the house. Cf. a small quarto volume written on paper of the time of James I, penes Stanley Leighton, Esquire, M.P., and noted by Sir H. C. Maxwell Lyte in the Report of the Historical Manuscripts Commission dealing with the library at Sweeney Hall.
SHREWSBURY HIGH STREET CHURCH REGISTERS. Ill
1687. Meetings for worship "renewed again, Bryan and Tallents both alternately preached, and began the first public meetings at Mrs. Hunt's house, on Sundays, morning and evening at common church hours." Cf. a manuscript book at Sweeney Hall, penes Mr. Leighton, but formerly belonging to Mr. Henry Pidgeon, ot Shrewsbury, and bought by him from Mr. Henry Wood, Attorney, 1829.
1690. October 23. Death of Mrs. Hunt ; meetings removed to Mr.
Tallents' own house.
1691. October 25. Meeting-house in High Street opened for public
worship. Mr. Tallents caused the following inscription to be painted on the walls, where it is retained until this day. " This place was not built for a faction or a party, but to promote repentance and faith in communion with all those who love our Lord Jesus Christ in sincerity. Our help is in the name of the Lord, who made Heaven and Earth."
1715. July 6. "At night, our meeting-house was pulled down. The magistrates did little or nothing to prevent it." Cf. Memoirs of John Reynolds, London, 1735.
1741. November 5. The independent congregation of King's Head, Shrewsbury, admitted to fellowship, being " unanimously agreed that the old distinguishing names of Presbyterian and Independent should be entirely dropped and forgotten, and the sacred name Christian alone be used."
1766. October 12. Large orthodox secession, consequent upon the election as minister of Benjamin Stapp, an Arian. The seceders formed the Swan Hill congregation (q.v.).
1779. April 25. Liturgical service unanimously agreed to and adopted ; the one used being that compiled by the Rev. Theophilus Lindsey, M.A., many years Vicar of Catterick, and first minister of the Unitarian congregation, Essex Street Chapel, Strand, W.C.
1790. The present Parsonage-house erected on the site of the old one on Claremont Hill. Here Charles Darwin attended his first school, and here Coleridge stayed in 1798.
1798. January. S. T. Coleridge preached some Sundays as candidate for ministry of the congregation. Here he first met William Hazlitt (see Wem) who was amongst the worshippers, and here he received from the brothers Wedgwood pecuniary offer of assistance, " if he would waive his present pursuits, and devote himself entirely to the study of poetry and philo- sophy". Cf. Examiner, 12 January, 1816.
1885. March 12. Building restored, enlarged and re-opened ; preacher, Rev. Henry William Crosskey, LL.D. (Glas.), of Bir- mingham.
IV
SHREWSBURY HIGH STREET CHURCH REGISTERS.
Amongst the numerous tablets on the walls is this one : —
To the Memory of
CHARLES ROBERT DARWIN,
Author of The Origin of Species.
Born in Shrewsbury,
February 12th, 1809.
In early life a member of
and a constant worshipper
in this Church.
Died April 19th, 1882.
In the vestry are Job Orton's chair, and a large oil painting of the royal arms, formerly suspended over the pulpit. The fine clock, on front of organ gallery, facing pulpit, is dated 1724.
Communion Plate. Cups (2), silver, 9 ins. tall, bell, stem, foot. Hall-marks worn. Inscription on bell of each : —
Donum
I. S.
Huic EcclesijE
ex Residuo
bonorum domi
Iohs Bryan.
1735-
Translation. — The gift of I. S. to this church, from the residue of the goods of Sir* John Bryan. 1735.
Note. — Bryan died on 31 August, 1699, and was buried in St. Chad's, Shrewsbury.
These fine cups were exhibited in the Ecclesiastical Art Exhibition held at Shrewsbury, in connection with the Church Congress, 1896; also, in 1898, at the Exhibition of Shropshire Antiquities, held in the Music Hall, Shrewsbury, Catalogue, No. 64. Patens (2), pewter, 9 ins. diameter, plain.
Ministers.
John Bryan, M.A., 1691-1699, b. at Coventry; ed. Cambridge, Emmanuel and Peterhouse ; B.A., 1647; MA., 1651 ; min., chaplain to Earl Stamford; Loughborough, lecturer; Didlesbury; Shrews-
This title was doubtless given to him as being a Cambridge graduate.
SHREWSBURY HIGH STREET CHURCH REGISTERS. V
bury, Abbey Church (Holy Cross), vicar, September, 1652- ;
minister, March, 1659 — 27 March, 1659; St. Chad's, minister, 1659 — ej.
1662; preached privately, 1673- > High Street Meeting-house,
1691-1699.
d. 31 August, 1699; bur. Shrewsbury, St. Chad's (Old) Church
Yard.
Francis Tallents, M.A., 1691-1708, b. November, 1619, at Pelsley, nr. Chesterfield; ed. Cambridge, Peterhouse, 1635- ; Magdalen Coll.; M.A., Cantab.; ord. 29 November, 1648, in London, by 3rd Classical Presbytery; president, Magdalen Coll., -1652; min. Shrewsbury, St. Mary's, nominated as minister, 4 January, 1652/3 ; regularly appointed, 10 October, 1661 — ej. 1 September, 1662 ; Shrewsbury, preached privately, 1687- ; High Street Meeting- house, 1691-1708; mar. (1) Anne (d. 11 March, 1658), daughter of Gervase Lomax — issue, Hildersham (d. infancy), Francis (b. 7 September, 1656) ; (2) (27 November, 1661) Martha (bur. 21 July, 1663), daughter of Thomas Clive, ofWalford, nr. Baschurch;
(3) Mary, widow of Greenhill, her first husband being
Robinson ; (4) wife bur. 11 March, 1701/2. d. 11 April, 1708, in 89th year.
James Owen, 1 700-1 706. (See Oswestry Old Chapel.)
Samuel Benion, M.A., 1706-1708, b. 14 June, 1673, in parish of Prees; ed. Glasgow, 1695- ; M.A., Glas., May, 1696, M.D., Glas., 3 Oct., 1703 ; ord. 24 Jan. 1699 at Broad Oak; min. Broad Oak, 1696-1706, Shrewsbury, 1706- 1708; mar. (Dec. 1703) Grace, dau. of Thos. Yate, Whitchurch ; issue David. d. 4 March, 1708 ; bur. Shrewsbury, St. Chad's Church.
John Gyles, 1708-1730, eldest son of John Gyles, silenced 1662 ; M.D. ; min. Shrewsbury, 1 708-1 730. d. 23 March, 1730.
John Reynolds, 170S-1718, b. 19 February, 1667, at Wolverhampton; ed. Stourbridge, Free School ; Oxford, Pembroke Coll. ; matr. 9 July, 1684; ord. 30 May, 1699, in Oldbury Chapel; min. chaplain to Mr. Foley, of Prestwood, 1699-1706 ; Gloucester, 1706-1708 ; Shrewsbury, 8 July, 1708 — early 1718; Walsall, 1721-1727, without charge, but freely assisted John Godley. d. 24 August, 1727; bur. West Bromwich.
Charles Berry, 1721-1741, b. [1700]; ed. Tewkesbury Academy, by Rev. Samuel Jones; min. Shrewsbury, 1721-1741; mar.— — Mason, of Shrewsbury ; issue John. d. 1741, aet. 41.
Job Orton, 1741-1766,^ 4 September, 1717, at Shrewsbury; ed. Shrews- bury Grammar School, 8 years ; Northampton Academy, by Dr. Doddridge, March, 1739- ; min. Shrewsbury, 1741-1766 ; Kidder- minster, without charge, 1 766-1 783; bachelor, d. 19 July, 1783 ; bur. Shrewsbury, St. Chad's (Old).
VI SHREWSBURY HIGH STREET CHURCH REGISTERS.
Francis Boult, 1743-1746, b. 1712, at Newmarket, Flints : ed. Caer- marthen, Pres. Coll., -'735; min. Newmarket, 1735-1743 ; Shrewsbury, August, 1743-1746 ; Wrexham, i746-[i786]. d. 7 April, 1787, at Chester.
Moses Carter, 1746-1747, b. [1714]; min. Ringwood, Hants, -1746; Shrewsbury, 24 June, 1746—24 October, 1747. d. 24 October, 1747, aet. 33.
Joseph Fownes, 1748-1789, b. July, 1715, at Andover, Hants; ed. Findern Academy, by Dr. Latham, 1730-1735 ; ord. 20 April, 1743, at Dudley; min. Cradley, 1736-1748; Shrewsbury, 24 June, 1748 — November, 1789; mar. (1754) Mary, daughter of Thomas Mason, of Shrewsbury. d. 7 November, 1789; bur. Shrewsbury, St. Chad's (Old).
Benjamin Stapp, 1766-1767, b. [1743] ! e(*- Warrington Academy, 1760- 1766, and sub-tutor preparatory school; min. Shrewsbury, October, 1766 — March, 1767. d. 1 March, 1767, aet. 24.
Ralph Harrison, 1769-1771, b. 10 September, 1748, at Chinley ; ed. Warrington Academy, 6 October, 1763- ; min. Hale, 1767-1769, in charge only, not min. there; Shrewsbury, 1769-1 771 ; Manchester, Cross Street, 29 December, 1 771 -November, 1810, but did ?iot preach after 1809; mar. (1) (6 March, 1775) Ann, daughter of John Touchet ; (2) Rebecca (d. 3 November, 1835, aet. 98); issue, Ann (b. 1778, d. 181 1), William (b. 21 May, 1779, min. Blackley, 1803-1853), James (b. 1783), Ralph Cooper (b. 1785, d. 1804), John (b. 1786, d. 1853), Sarah (b. 1788), James (b. 1791), Anne (mar. Thomas Ainsworth). d. 24 November, 1810 ; bur. Cross Street Chapel, Manchester.
Joseph Smith, 1774-1781, b. [1755] at Godley, Cheshire; ed. Warring- ton Academy, 1769-1774; min. Shrewsbury, 1774-1781 ; Liverpool, Benn's Garden, 1781-1801 ; retired, 1801 ; mar. Phoebe (d. 1817, aet. 60); issue, James Houlbrooke (d. 1869, aet. 74). d. 8 August, 1815, aet. 60; bur. Toxteth Park Chapel Yard.
Pendlebury Houghton, 17S1-1787, b. 1758, in Gee Cross Parsonage, Hyde; ed. Warrington Academy, September, 1773- 1 where tutor, 1778-1779 ; min. Failsworth, Dob Lane, 1779-1781 ; Shrews- bury, 1 781-19— August, 1787; Norwich, 1787 — November, 1808; Westminster, Prince's Street, November, 1808-181 1 ; Norwich (2nd time), February, 1811-1812; Liverpool, Paradise Street, November, 1812-1823 ; mar. (1799) Barbara (d. 1802), daughter of John Brooks, of Norwich, and widow of John Stewart Taylor; issue, Mary Pendlebury (mar. Henry Gibson Dowson). d. 3 April, 1824; bur. Geldeston Church Yard.
John Rowe, 1787-1798, b. 17 April, 1764, at Spencecomb, nr. Crediton ; ed. Exeter, by Rev. Joseph Bretland ; Hoxton Academy, by Drs. Kippis, Rees, and Savage. -17S6; Hackney Coll., September, 1786— June, 1787; min. Shrewsbury, 14 October, 1787— May, 1798;
SHREWSBURY HIGH STREET CHURCH REGISTERS. Vll
Bristol, 1798-1832; mar. (1788) Mary (d. 1825), sister of Richard Hall Clark, esq., of Bridvvell House, Devon ; issue, eight children, five died infancy, John (b. 30 November, 1790, d. 17 December, 1827, in Mexico), Eliza Clarke (b. 25 November, 1792, d. 1829, mar. Benjamin H. Bright, esq.), William Tayleur (b. 22 June, 1796). d. 2 July, 1833, at Sienna ; bur. Leghorn Protestant Cemetery.
Lewis Loyd, supply, 1789, b. 1 January, 1767, at Cvvmyto, Caer- marthenshire ; ed. Llanycrwys, by David Price ; Swansea, Pres. Coll., 1785-17S9 ; Manchester Academy, Manchester, 9 September — 25 December, 1789; assistant classical tutor at Manchester Academy; 1790-1792; min. Shrewsbury, supply, summer, 1789; Failsworth, Dob Lane, supply, 1790-1792; left ministry, 1792, became banker; mar. (1) Sarah (d. 1 October, 1821), dau. of John Jones, of Manchester ; issue, Samuel Jones Loyd, elevated to peerage, 1850, as Baron
Overstone; (2) dau. of Campion.
d. 13 May, 1858, at Overstone Park, Northamptonshire.
Arthur Aikin, 1793-1795, b. 19 May, 1773, at Warrington; ed. Palgrave, by Rev. Rochemont Barbauld; Hackney Coll. 1786- ; F.L.S., 1818; F.Geolog.S. ; F.S.A. ; min. Shrewsbury, 29 September, 1793 — June, 1795, when left ministry; Secretary ot Society of Arts, Manufactures and Commerce, 22 years; Lecturer on Chemistry Guy's Hospital, 32 years, d. 15 April, 1854, in London.
A nephew of Mrs. Barbauld, and known as 'King Arthur' in literary circles.
George Augustus Case, 1 798-1 831, son of Rev. Chas. Case, of Witham, Essex; ed. Northampton Academy, — 1797; min. Shrews- bury, 1798 — January, 1831 ; mar. Esther (d. 1857); issue, Gertrude Maria (b. 26 Feb. 1820, mar. John Dillon, esq.), Emma Josephine (b. 6 November, 1821, mar. Francis Dillon, esq.), Georgiana Ellen (b. 28 March, 1823), Robert Hawkes (b. 9 January, 1826). d. 6 January, 1831.
Richard Astley, 1831-1853, b. 12 March, 1745 at Chesterfield; ed. York, Manchester Coll., September, 1806 — June, 1810 ; min. Roch- dale, 1810 — 3 Feb. 1812 ; Halifax, 1812-1826; Gloucester, 1826-1831 ; Shrewsbury, 3 July, 1831-1853 ; Stourbridge, without charge; m. (11 Feb. 1812) Ann (d. 1S60); issue, Mary Ann (mar. 1858, Samuel Roberts), d. 19 March, 1855 ; bur. Shrewsbury, St. Chad's (Old Church Yard).
James Riddell McKee, 1854-1873, b. 1805, in parish of Drumbo, Co. Down ; ed. Belfast Royal Academical Institution, 1825- ; assistant and subsequently partner in school of Rev. John Relly Beard, D.D., Manchester, 1833 — ; school at Tavistock, Devon; min. Pendle- bury; Shrewsbury, 1854-1873; London, without charge, 1873-1883 ; mar. (2 January, 1844) Louisa Caroline (d. 1887), only child of John Jeffery, min. Billingshurst, -1815- d. 25 August, 1883 ; bur. Finchley Cemetery.
Vlll SHREWSBURY HIGH STREET CHURCH REGISTERS.
Edward Myers, 1873-1897,0. 5 April, 1830, in Liverpool ; F.Geolog.S. ; min. Walsall, 1852-1860; Birmingham, Church of the Saviour, assistant to George Dawson, M.A., i860- 1870; Shrewsbury, November, 1873— January, 1897 ; mar. (3 November, 1868) Louisa Matilda, youngest daughter of Richard Thomas, esq., of Birming- ham, s.p.
d. 16 January, 1897; bur. in Shrewsbury Cemetery, by Revs. James C. Street, and George Eyre Evans.
James Christopher Street, 1897- , ed. Unitarian Home Missionary Board, 1857-1860; ord. 20 March, i860; min. Missionary, Manchester District Unitarian Association, i860- ; Newcastle-on-Tyne, 1863- 1870; Belfast, 2nd congregation, 1871-1889 ; Northampton, 1890-1891; Birmingham, Church of the Saviour, 1891-1895 ; Shrewsbury, 6 June, 1897, but constant supply from January, 1897- ; mar. (1) (28 March, 1853) Anne Green; (2) (29 July, 1863) Laura Jane (d. 1879), daughter of James Stephens, of Exeter ; (3) (28 October, 1887) Maud McMechan, dau. of W. Grover, ot Thornton Heath ; issue, Christopher James, M.A., LL.B. (b. 1855, min. Bolton, &c), Sydney Hope, B.A. (b. 1865, min. Manchester), and others.
Zbc IRegteter.
A volume in modern vellum back, with green cloth sides, i2| inches tall, by 8| inches broad. In the General Register Office, Somerset House, London, being No. 35, Shropshire Non-Parochial Registers. It contains : —
(a) One sheet, closely written on both sides, of Baptisms, 1692-1706,
in the hand-writing of Rev. James Owen.
(b) A list ot ministers, &c, written by Rev. Richard Astley.
(c) Two leaves, closely written on both sides, of Baptisms 1727-
1741, "taken out of a book of Mr. Dobson's by me, Job Orton, Salop."
(d) Three leaves (two written on both sides) of Baptisms, 1733-
1741, by Charles Berry, and ten entries, 1741-1743, of Baptisms by Mr. Holland (Wem), Jos. Davis, and Mr. Allen.
(e) A transcript (partial) of c and d. (/) Baptisms from 1741 to 1786.
(g) Ditto, from 1785 to 1836.
In sending this register to the Commissioners on 12 Jan., 1837, Rev. Richard Astley writes in it : —
" The Chapel was rebuilt ' by the Care and Contribution of Government', after having been pulled down in the riots 6 July, 1715.
"/ am not aware that any register has been lost. Whether a register was kept between 27 Oct., 1706, and 13 Oct., \TZT, and which has been lost, I have no means of ascertaining. From the care that appears to have been taken to collect {apparently prom private books) the registers prior to 27 Oct., 1706, and those from 13 Oct., 1727, to 23 May, 1743, / should stippose if any register was kept during the interval I have mentioned, it must have been in some private Book of the Rev. Mr. Reynolds, and could not be recovered."
[The names of Those Persons that Had Their Children
Baptized At the New Chappel for Salop as followeth.] 1692. Mr. Joshua Symond's dau. named Priscilla. December 4th. „ Mr. Thomas Wright's son named Thomas. January 15th day.
2 Shrewsbury High Street Church.
1693 Mr. Daniell ffawlkner's son named francis. 21 May. „ Mr. Samuell Hodgetts, his son named Richard.
5 February. „ Mr. Thomas Dounedeswall, his dau. named Hannah.
28 May. „ Mr. Obadiah Pine, his dau. named Hannah. 9 July. „ Mr. Jonathan Tristram's dau. named Deborah. 14
January. „ Mr. John Calcott's dau. named Christian. 4 March.
1694 Mr. Joshua Symond's dau. named Elisabeth. 22 July. „ Mr. Obadiah Pine's s. named William. 29 July.
„ Mr. Robert Hudson's s. named Thomas. 9 Sep- tember.
n Mr. Jonathan Oram's s. named Thomas. 30 Sep- tember.
1695 Mr. Thomas Wright's dau. named Elizabeth. 5 May. „ Mr. Thomas Dounedeswall's dau. named Sarah.
12 May.
„ Mr. Alexander Griffiths's dau. named Abigail. 13 October.
„ Mr. Joseph Catarr's dau. named Martha. 22 De- cember.
„ Mr. John Calcott's dau. named Mary. 15 March.
1696 Mr. Robert Hudson's s. named John. 19 April.
„ Mrs. Martha Pine, wid., her s. named Samuel. 14
June. „ Mr. Richard Teshoah's (?) dau. named Mary. 2
August. ,, Mr. John Smith's dau. named Anne. 21 February.
1697 Mr. Joshua Symonds' s. named Samuel. 9 May.
„ Mr. Alexander Griffiths' s. named Richard. 15
August.
„ Mr. Jonathan Oram's s. named Samuel. 31 October.
„ Mr. Robert Hudson's dau. named Anne. 30 January.
„ Mr. Thomas Wright's dau. named Sarah. 6 March.
„ Mr. John Calcot's dau. named Mary. 20 March.
1698 Mr. Richard Brayne's dau. named Mary. 24 April.
„ Mr. Jonathan Higham's s. named Ebienezer. 8 May. „ Mr. John Daxe's dau. named Margary. 15 May. „ Mr. Joseph Catar's s. named Thomas. 3 July.
Shrewsbury High Street Church. 3
1698 Mr. Gabriel Nickol's, senior, dau. named Elizabeth.
2 August. „ Mr. Lazarus Jones's s. named Richard. 7 August. ,, Mr. Joshua Symonds's s. named John. 25 September. „ Mr. William Barton's s. named Thomas. 13
November. „ Mr. Richard Teskoah's (?) s. named Samuel. 25
December.
1699 Mr. Alexander Griffiths' s. named Thomas. 30 April. „ Mr. Thomas Bewlford's (?) dau. named Mary. 8
October. „ Mr. Richard Brayne's dau. named Elizabeth.
8 October. ,, Mr. Robert Hudson's dau. named Elizabeth. 12
November. „ Mr. John Nickolls's s. named Richard. 18 February. „ Mr. Samuel Browne's s. named Samuel. 3 March.
1700 Mr. John Clureley's (?) dau. named Anne. 21 April. „ Mr. Gabriel Nickoll's senior dau. named Martha,
5 May.
„ Mr. John Roe's s. named John. 27 October.
„ Mr. Thomas Wright's dau. named Hannah. 15 December.
„ Mr. Jonathan Oram's dau. named Martha. 12 Janu- ary.
,, Mr. Richard Teskoah's (?) dau. named Elisabeth. 23 February.
1701 Mr. Richard Brayne's s. named John. 11 March.
„ Mr. Alexander Griffiths' s. named Alexander. 25
May.
„ Mr. Thomas Bewsford's (?) s. named George. 8 June.
„ Mr. John Smith's dau. named Elisabeth, on 8 June.
„ Mr. William Barton's dau. named Hannah. 6 July.
„ Mr. Samuel Browne's s. named James. 13 July.
„ Mr. William Foard's dau. named Mary. 20 July.
„ Mr. John Nickolls's dau. named Mary. 3 August.
„ Mr. Robert Hudson's s. named Robert. 7 September.
„ Mr. Thomas Talbot's dau. named Mary. 12 October.
1703 Mr. William Lloyd's dau. Mary. 6 July.
1702 Mr. Samuel Kyffin's dau. Anne. 3 Oct.
b 2
4 Shrewsbury High Street Church.
1702 Mr. Benjamin Wright's s. John. 18 February.
1703 Mr. Timothy Haddock's s. Timothy. 19 December. „ Mr. Edward Jones's s. named John. 13 February.
H Mr. John Nickolls's s. named Gabriel. 13 February.
„ Mr. Benjamin Wright's dau. Mary. 22 February.
1702 Mr. Thomas Wright's dau. named Mary. 12 July.
,, Mr. Thomas Talbot's s. named Thomas. 7 January.
'„ Mr. George Sorter's (?) dau. Abigail. 2 1 March.
,, Mr. Thomas Poyner's dau. Elisabeth. 21 March.
1703 Mr. Samuel Hodgeskiss' s. Samuel. 25 April. „ Mr. Thomas Beresson's s. Thomas. 20 June.
„ Mr. Richard Teskoah's (?) dau. Elinor. 27 June.
1704 Mr. Samuel Browne's dau. Susannah. 9 April. „ Mr. William Barton's dau. Mary. 30 April.
„ Mr. Thomas Mason's dau. Elisabeth. 30 July.
„ Mr. Thomas Talbot's s. John. 31 December.
„ William Foard's dau. named Lydia. 18 March.
1705 Baptized by Mr. James Owen, Mr. Benjamin
Wright's dau. named Hannah. 20 April.
„ Mr. Richard Brayne's s. named Richard. 5 August.
„ Mr. Edward Tipton's s. named Edward. 12 August.
„ Mr. John Clurely's dau. named Hannah. 12 August.
„ Mr. Richard Tickoes'(?) s. named James. 28 October.
„ Mr. Thomas Talbot's dau. named [blank]. 16 De- cember.
— Mr. Thomas Mason had his two sons baptized [blank].
1705 Mr. Thomas Beresford's dau. named Hannah. 3
February.
„ Mr. Arthur Tackyn's dau. Elisabeth. 1 7 February.
1706 Mr. Samuel Kyffins' dau. Elinor. 31 March. „ Mr. Thomas Adams' dau. Hannah. 14 Apr. „ Mr. Samuel Browne's s. John. 21 April.
,, Mr. Edward Jones's dau. Anne. 30 June.
M Mr. Edward Nickolls's s. named Edward. 14 July.
„ William Foards' s. named John. 6 October.
M Mr. George Souter's s. named George. 20 October.
n William Barton's s. named Thomas. 27 October. [End of Entries on this sheet.] N.B. — These leaves were taken out of a Book of Mr. Dobson's by me, Job Orton, Salop.
Shrewsbtiry High Street Church. 5
Children baptized since my removal to Salop.
1727 Elizabeth, dau. of Edward & Jane Hill, of Salop;
bap. 13 October. 1727-8 Elizabeth, Mary, Peter (dead), and Jane (dead), ye children of Peter & Theodosia Colly, of Salop, bap. 18 March.
1728 John, s. of John & Hannah Dobson, Salop, bap.
28 December.
1729 Samuel, s. of Samuel and Ruth Symonds, Salop, bap.
22 June. „ Bridget, dau. of Gryffith & Ann Robinson, Salop, bap. 1 July.
1730 Sarah, dau. of Abraham & Sarah Fish, of Rossendale,
in Lancashire, bap. 2 August. ,, Mary, dau. of Thomas & Mary Lichfield, Salop, bap. 27 November. 1 730-1 Hannah, ye dau. of Thomas & Hannah Gittins, Salop, bap. 6 January ; d. 18 November 1738.
1 73 1 Sarah, dau. of Richard & Mary Jones, of Church
Stoke, in Montgomery, bap. 31 August. „ Mary, dau. of Thomas & Jane Kerr, of Glasgow, in Scotland, bap. at Salop 28 December.
1732 Elizabeth, dau. of Robert & Elizabeth Edwards, of
Great Nesse, bap. 29 May. „ Abraham, s. of Abraham & Sarah Fish, of Rossen- dale, in Lancashire, bap. 14 October.
1733 Thomas, s. of Thomas & Hannah Gittins, of Salop,
bap. 11 October.
1734 Margery, dau. of John & Hannah Woodley, of
General Tatton's Regiment, bap. 2 May.
„ Stephen, s. of Edward & Jane Hill, of Salop, bap. 5 May.
„ Esther, dau. of John & Mary Lomax, of Ellis- mere.
„ John, s. of James & Martha Hughes, of Salop, bap. 5 June; d. 26 June, 1736.
1735 Sarah, dau. of Samson & Rebekah Holmes, of Wen-
lock, bap. 19 Oct. „ John, s. of the Rev. Mr. Charles Berry & Mrs. Jane Berry, of Shrewsbury, bap. 1 8 November.
6 Shrewsbury High Street Church.
1735-6 Thomas, s. of George & Eleanor Beresford, of Salop, bap. 5 January (dead). „ Anne, dau. of Ebenezr & Anna Benion, of Salop, bap. 9 January.
1736 Jane, dau. of Peter & Jane Morgan, of Netley, in ye
parish of Stepington, bap. 12 July. „ Martha, dau. of James & Martha Hughes, of Salop,
bap. 19 July ; d. 23 [some faint shorthand.] 1 736-7 Samuel, s. of Thomas & Hannah Gittins, of Salop,
bap. 10 January. „ Esther, dau. of Benjamin & Mary Gittins, of Salop,
bap. 22 March.
1737 John, s. of Edward & Jane Hill, of Salop, bap. 31 July. ,, William, s. of John & Sarah Norman, of ye parish of
Runkhorn, in Cheshire, bap. 18 September, at Northwich. 1740 Mary, dau. of James & Martha Hughes, of Salop, bap. 15 November, 1737 ; d. 16 August, 1740. [Some faint shorthand.]
1738 Martha, dau. of William & Martha Gorsuch, of Salop,
bap. 16 May, 1738; d. 27 February, 1738-9. ,, Katherine, dau. of Peter & Jane Morgan, of Netley, in
the p. of Steppington, in ye county of Salop, bap.
15 August. „ Mary & Martha, the twin daus. of John & Martha
Poston, of Bicton, near Salop, bap. 8 November.
1739 Abraham, s. of Thomas & Alice Haworth, of Hasling-
den, in Lancashire, bap. 1 November ; dead. ,, John, s. of John & Ann Kay, of ye same, bap. 1 November. 1739-40 Martha, dau. of James & Martha Hughes, of Salop, bap. 24 January.
1740 John, s. of Samuel & Annie Harrop, of Salop, bap. 22
April ; d. ye same day. ,, Catherine, dau. of Mr. William & Mrs. Martha Gorsuch,
of Salop, bap. 22 June. ,, Annie, & Thomas (twins), the dau. & s. of Thomas &
Elizabeth Whitacres, of Namptwich, bap. at
Eaton, in ye parish of Berington, 5 September. 1740 Peter, s. of Peter & Jane Morgan, of Steppington, bap.
21 October.
Shrewsbury High Street Church. 7
1740 Ruth, dau. of Joseph & Bridget Davies, of ye Isle, bap.
1 December. „ Susannah, dau. of Mr. Robert Edwards & Elizabeth his wife, of Great Nesse, bap. 29 Dec. 1 740-1 William, s. of William & Sarah Good, of Salop, bap. 10 February.
1 741 Sarah, dau. of Mr. William & Mrs. Martha Gorsuch, of
Salop, bap. 26 June ; died in a few days. „ Katherine, dau. of Ebenezer & Anna Benion, of Salop, bap. 23 July.
[End of Entries.']
On ye other side beginneth a Register of Children baptized by me, Charles Berry \ Dissenting Minister in Salop.
1733 May ye 4th, I baptized a daughter of Mr. Ebenezer
Benion, who was call'd Mary. She was born
April ye 19th, 1733. ,, Samuel, s. of Mr.- Michael Reynolds. 27 June. „ Mary, dau. of Mr. Good. 29 June. „ Thomas, s. of Brother Griffiths, b. 4 November, bap.
20 November. „ Thomas, s. of Mr. Dalzel. 25 December.
J733"4 Charles, s. of [ ] Barkley. 3 January.
,, Mary, dau. of Mr. James Mason. 25 January.
„ William, s. of David Smith. 29 January.
„ Elizabeth, dau. of Isaac Arnold, in Frankwell. 19
March.
1734 William, s. of William Jones, of Bickon. 29 March. „ Annie, dau. of Mr. Good. 15 June.
„ Susannah, dau. of Mr. Jones (Mr. Lloyd's son-in-law).
28 June. „ John, son of Mr. Ebenezer Benion. 9 July. „ Mary, dau. of Mr. George Bereslord. 2 1 August. „ Margarett, dau. of Mr. Edward Tipton. 28 October. „ Mary, dau. of Joseph Bevan. 15 December. „ John, son of Thomas Williams, baker. 27 December. 1734-5 Abigail, dau. of Mr. J. Mason. 4 February.
1735 William, son of William Jones, Bicton. 8 May.
,, John, s. of Brother Thomas Griffiths. 21 November. 1735-6 Edward, s. of Mr. Isaac Arnold. 20 February.
8 Shrewsbury High Street Church.
1736 Isaac, s, of Mr. Richard Wood. 21 February. „ Sarah, dau. of Mr. Harrold. 26 December.
„ Edward, son of Mr. Tipton, grocer. 28 December. 1 736-7 Catherine, dau. of Mr. William Gorsuch. 24 March.
1737 Thomas, s. of Mr. James Mason. 19 April.
„ Thomas, s. of Mr. Tovey, of Eaton. 14 July.
„ Sarah, dau. of Mr. Ebenezer Benion. 29 July.
„ Mary, dau. of Mr. Richard Wood. 10 November.
„ Margarett, dau. of Mr. Isaac Arnold. 25 November.
1737-8 Frances, dau. of Jo Bivan. 6 February.
„ Thomas, s, of William Jones, of Bickon. 23 February.
„ Samuell, s. of Mr. Good. 23 March.
1738 Mary, child of Mr. Urwick. 30 March.
„ Thomas, s. of Mr. Speer, ye Scotchman, in ye Chappel.
17 September. n Samuel, s. of Mr. Samuel Harropp, brasier. 27 Oct. „ Mary, dau. of Mr. Thomas Williams, baker. 29
October. „ Anne, dau. of David Smith. 22 December. 1738-9 Mary, dau. of Mr. Robert Edwards of Great Ness.
29 January. ,, Anne, dau. of Mr. Richard Wood. 27 February.
1739 Elizabeth, dau. of Mr. Walter Moreton. 19 April. „ Mary, dau. of Brother Thomas Griffiths. 27 April. „ Mary, dau. of Mr. Good. 30 July.
„ Thomas, s. of Mr. Samuell Harropp. 31 July.
,, Elizabeth, dau. of Mr. Ebenezer Benion. 27 September
„ Timothy, s. of Mr. Joseph Davies, of ye Isle. 19
October.
„ William, s. of Mr. Harrold. 12 December.
,, Mary, dau. of Mr. Erwick, of Shelton. 27 December.
1740 Elinor, dau. of Mr. George Beresford. 1 April. „ Isaac, s. of Mr. Isaac Arnold. 23 July.
„ Elizabeth, dau. of Mr. Thomas Milward. 28 August. ,, Richard, s. of Brother Thomas Griffiths. 6 December.
1741 James, s. of Mr. James Mason. 7 April.
„ Richard Wood, b. 27 January, bap. February 1741 by
Mr. Holland. „ A child of Mr. Urwick, b. 27 January, bap. February
1 74 1 by Mr. Holland.
Shrewsbury High Street Church. 9
1 741 Sarah, dau. of Jane Hughes. 21 November 1741 by
Mr. Holland. 1741-2 A child of Spear's. 13 February by Mr. Holland.
1742 Tom, child of Goodson. 27 April by Mr Holland.
„ Bridget, dau. of James Davis. 17 May by Mr.
Holland.
„ Elizabeth, dau. of A. Davis, 17 August by Mr. Holland.
,, Crump's child [ ] Kenrick. September.
„ Thomas Gittins, by Dr. Allen. October.
„ W. Goode, by Mr. Holland.
1743 Milward of Shawbury, by Mr. Holland. May 23.
[End of Entries.] A copy of Mr. Berry's & Mr. Dobson's Registers of what Children they baptised belonging to the united Congregations, taken from their own account. [J. Orton.]
1727 Elizabeth, dau. of Edward Hill, d. 13 October. 1727-8 Elizabeth & Mary, daus. of Peter Colley, d. 18 March.
Elizabeth is living. 1729 Samuel, son of Samuel Symonds, d. 22 June. ,, Bridget, dau. of Griff: Robinson, d. 1 July.
1 73 1 Sarah Williams, b. 2 August. 1733 Elizabeth Williams, 24 March.
1732 Elizabeth, dau. of Robert Edwards, Ness, d. 29 May. 1732-3 Elizabeth, dau. of James Mason, bap. 21 February.
1 733 Mary, dau. Ebenezer Benion, bap. 19 April. „ Sam, s. of Michael Reynolds, bap. 27 June. „ Mary, dau. of William Goode, bap. 29 June. ,, Thomas, s. of Thomas Gittins, d. 1 1 October.
„ Thomas, s. of Thomas Griffith, bap. 20 November.
„ Thomas, s. of William Dalzell, bap. December 25.
1734 Charles, s. of Peter Barkley, bap. 3 January. ,, Mary, dau. of James Mason, b. 25 January.
„ William, s. of David Smith, bap. 29 January.
„ Elizabeth dau. of Isaac Arnold, bap. 19 March.
„ William, s. of Mr. Jones, Bicton, bap. 29 March.
„ Stephen, s. of Edward Hill, d. 5 May.
,, Anne, dau. of William Goode, bap. 15 June.
„ Susanna, dau. of Captain Jones, bap. 28 June.
„ John, s. of Ebenezer Benion, bap. 9 July.
„ Mary, dau. of George Berrisford, bap. 2 1 August.
io Shrewsbury High Street Church.
1734 Margaret, dau. of Edward Tipton, bap. 28 October.
„ Mary, dau. of Jos. Bevan, bap. 15 December.
„ John, s. of Thomas Grffith, bap. 21 November.
1 736 John, s. of William Goode, bap. \blank.\
,, Ann, dau. of Ebenezer Benion, bap. 9 January.
,, Edward, s. of Isaac Arnold, bap. 20 February.
,, Isaac, s. of Richard Wood, bap. 21 February.
„ Jane, dau. of P. Morgan, of Netley, bap. 12 July.
„ Sarah, dau. of William Arnold, bap. 26 December.
„ Edward, s. of Edward Tipton, bap. 28 December.
1737 Sam, s. of Thomas Gittins, d. 10 January.
„ Catherine, dau. of William Gorsuch, bap. 24 March.
„ Thomas, s. of James Mason, bap. 19 April.
„ Thomas, s. [ ] Tovey, of Eaton, bap. 14 July.
„ Sarah, dau. of Ebenezer Benion, bap. 29 July.
„ John, s. of Edward Hill, d. 31 July.
„ Mary, dau. of Richard Wood, bap. 10 November.
„ Margaret, dau. of Isaac Arnold, bap. 25 November.
1738 Frances, dau. of Joseph Bevan, bap. 6 February.
,, Thomas, s. of William Jones, of Bicton, bap. 23
February.
„ Samuel, s. of William Goode, bap. 23 March.
„ Mary, dau. of S. Urwick, of Shelton, bap. 30 March.
M Catharine, dau. of Peter Morgan, of Netley, d. 15
August.
„ Thomas, s. of William Spear, bap. 17 September.
„ Samuel, s. of Samuel Harrop, bap. 27 October.
„ Mary, dau. of Thomas Williams, bap. 29 October.
,, Mary & Martha, daus. of Jno. Poston, d. 8 November.
,, Anne, dau. of David Smith, bap. 22 December.
t 739 Mary, dau. of Robert Edwards, of Ness, bap. 29 January.
„ Anne, dau. of Richard Wood, bap. 27 February.
,, Elizabeth, dau. of Walter Moreton, bap. 19 April.
„ Mary, dau. of Thomas Griffith, bap. 27 April.
,, Mary, dau. of William Goode, bap. 30 July.
„ Thomas, s. of Samuel Harrop, bap. 31 July.
„ Elizabeth, dau. of Ebenezer Benion, bap. 27 September.
„ Timothy, s. of Jos. Davis, of Isle, bap. 19 October.
,, William, s. of William Harrold, bap. 12 December.
„ Mary, dau. of S. Urwick, of Shelton, bap. 27 December.
Shrewsbury High Street Church. 1 1
1740 Martha, dau. of James Hughes, d. 24 January. „ Elinor, dau. of George Berrisford, bap. 1 April. „ Catherine, dau. of William Gorsuch, d. 22 June. „ Isaac, s. of Isaac Arnold, bap. 23 July.
„ Elizabeth, dau. of T. Milward, of Shawbury, bap. 28
August.
„ Peter, s. of P. Morgan, of Netley, d. 21 October.
„ Ruth, dau. of Jos. Davis, of Isle, d. 1 December.
„ Richard, s. of Thomas Griffiths, bap. 6 December.
„ Susan, dau. of R. Edwards, of Ness, d. 29 December.
1741 William, s. of William Goode, d. 10 February. „ James, s. of James Mason, bap. 7 April.
„ Catherine, dau. of Ebenezer Benion, d. 28 July.
— Richard, s. of Richard Wood. February 1741 by Mr.
Holland, Wem. „ Joseph, s. of Samuel Urwick. February 1741 by Mr.
Holland.
Since Michaelmas, 1741. „ Sarah, dau. of James Hughes. 21 November by Mr.
Holland.
1742 [ ] of William Spear. 13 February by Mr.
Holland. „ Thomas, s. of William Goode. 27 April by Mr.
Holland. „ Bridget, dau. of Jos. Davis, of ye Isle. 17 May by
Mr. Holland. ,, Elizabeth, dau. of Adam Davis, of Woodcot. 17 August
by Mr. Holland. „ Elizabeth dau. of Joseph Crump. September by Mr.
Kenrick, of Wrexham. „ Joseph, s. of Thomas Gittins. October by Dr. Allen,
of London.
1743 James, s. of James Hughes. 21 February by Mr.
Holland. „ Samuel, s. of William Goode. 23 May by Mr.
Holland. „ Child of T. Milward, of Shawbury. — May by Mr.
Holland. „ William, s. of Richard Wood. 4 August by Francis
Boult.
12 Shrewsbury High Street Church.
1 743 John, s. of Edward Tipton, i September by Francis
Boult. „ Mary, dau. of John Bickerton. 30 December by Francis Boult.
1744 Elizabeth, dau. of William Gorsuch. 16 January by
Francis Boult. „ Mary, dau. of Peter Morgan, of Netley. 6 March by
Francis Boult. „ William, s. of Edward Gittins, of Rossal. 13 March
by Francis Boult. „ William, s. of Stephen Bollen. 13 April by Francis
Boult. „ Samuel, s. of Samuel Harropp. 26 April by Francis
Boult. „ Timothy, s. of William & Sarah Good. 21 June by
Francis Boult. „ Margaret, dau. of David Smith. — August by
Francis Boult. n Adam, s. of Adam Davis, Woodcot. 6 September by
Francis Boult. „ John, s. of James Hughes. 12 September by Francis
Boult. „ John, s. of Joseph Crump. 16 October by Francis
Boult. „ Robert, s. of William Spear, Chap1. 9 December by
Francis Boult.
1745 Sarah, dau. of Thomas Mil ward, Shawbury. 15 April
by the Rev. Mr. Holland, senior. „ Elizabeth, dau. of Robert Payne. 30 April by Francis
Boult. „ Thomas, s. of Thomas Hughes. 1 May by Francis
Boult. „ Thomas, s. of Samuel Harrop. 7 June by the Rev.
Mr. Harrop, senior. ,, Edward, s. of William Goode. 1 August by Francis
Boult. „ John, s. of Edward Jones, of Horton. 14 August by
Francis Boult. „ Elizabeth, dau. of Richard Wood, Chapel. 29
September by Job Orton.
Shrewsbury High Street Church. 13
J745 John, s. of Thomas Davies, a nailer. 21 October by Job Orton. „ Joseph, s. of James Hughes, Chapel. 22 December by Job Orton; d. in 1775 in the Island of Demerary.
1746 Rachel, dau. of Jos. Davies, of Rossal. 17 Febru-
ary by Job Orton. „ Martha, dau. of Jno. Gittins, of Whilcot. 19 June by Job Orton.
1747 Mary, dau. of Edward & Kan. Gittins, of Rossal.
2 January by Job Orton. „ William, s. of Joseph & Mary Hughes, Chappel. 24 January by Job Orton.
1746 William, s. of Joseph & Elizabeth Crump. Feb-
ruary 4 by the Rev. Mr. Keay, of Whit- church.
1747 John Worthington, a young man. 10 March by Job
Orton. „ Joseph, s. of Jos. Davies, of Rossal. 9 February by
Job Orton. „ William, s. of William and Mary Cook, of Lithwood.
6 July by Job Orton. „ John, s. of Thomas & Dorothy Hughes, Chapel.
8 November by Job Orton. „ Susanna, dau. of Richard Hilditch, of Hason.
24 November by Job Orton. „ Thomas, s. of [ ] Wall, a soldier in Pulteney's
Regiment. 3 December by Job Orton.
1748 Thomas, s. of Joseph & Elizabeth Crump, Chapel.
24 July by Job Orton. „ Thomas, s. of Peter & Jane Morgan, of Netley.
26 September by Job Orton.
„ Elizabeth, dau. of John & Mary Bickerton, Chapel,
by Job Orton. „ James, s. of James & Martha Hughes. 1 1 December
by Jos. Founes. x749 Joseph, s. of William & Margaret Cook, of Lithwood.
27 March by Job Orton.
„ Joseph, s. of Joseph Davis, of Rossal. 4 April by Job Orton.
14 Shrewsbury High Street Church.
1748 Edward, s. of Edward & Hannah Gittins, of Rossal.
23 June by Job Orton.
M James, s. of Jos. & Elizabeth Crump, Salop, Chapel.
13 August by Job Orton. „ Samuel, s. of Samuel & Ann Harrop, Salop. 19
September by Job Orton. „ Philip, s. of Philip & Sarah Heath, Salop, Chapel.
24 September by Job Orton.
„ George, s. of James Mullock, a soldier in Rothes Regiment, and C. Dalrymple's Company, Chapel. 8 October by Job Orton.
1750 Sarah, dau. of James & Martha Hughes, Salop, Chapel.
1 1 March by Job Orton. ,, Sarah, dau. of William & Margaret Cook, of Lithwood.
26 March by Job Orton. „ Mary, dau. John Gittins, of Whilcot. 7 May by Job
Orton. „ Mary, dau. of Jos. & Elizabeth Crump, Salop. 14
September by Job Orton. „ Mary, dau. of Samuel Harrop, Salop. 4 October, by
Job Orton. „ William, s. of William & Elinor Urwick, Sheldon. 26
October by Job Orton.
1751 Anne, dau. of Joseph Davies, Frankwell. 22 February. „ Philip, son of Philip & Sarah Heath, Salop, Chapel.
3 March. „ Hannah, dau. [ ] Bridges, taylor in Salop. 16
April. „ Mary, dau. of John & Elizabeth Webster, Salop, by Job
Orton. 20 April. „ Jane, dau. of John & Sarah Lewis, Kinerley. 22
April. M [ ] s. of Thomas & Dorothy Hughes, Salop, by
Mr. Fownes. — May. „ Theodosia, dau. [ ] & Elizabeth Pickering (Peter
Colley's dau.), by Job Orton. 28 May. „ Elizabeth, dau. of Jos. Bickerton, Shawbury Park.
28 August. „ George & Deborah, s. & dau. of Jos. Crump, Salop.
21 September.
Shrewsbury High Street Church. 15
1 75 1 Thomas, s. of John & Mary Bickerton, Salop. 6
November. „ Margaret, dau. of William & Margaret Coke, Lith-
wood. 26 November. „ Edward, s. of Edward & Margaret Hornby. Peter
Colley's dau. 3 December.
1752 Sarah, dau. of William & Elinor Urwick, of Shelton.
29 July N. S. „ Mary, dau. of William Moore & Esther, Salop. 1
October. ,, Sarah, dau. Joseph Bickerton, Shawbury Park. 10
October.
1753 Robert, s. of Josh & Elizabeth Crump, Salop. 23
January.
„ Hannah, dau. of John & Mary Gittins. 13 March.
„ Robert, s. Cheney & Mary Hart, Salop. 1 1 June.
„ John, s. of John & Mary Bickerton, Salop. 28 Sep- tember.
„ Mary, dau. of Benjamin Heath, weaver in Salop. 12 October.
„ Stephen, s. of Stephen Bollen, maltster, Frankwell. 19 October.
„ Elizabeth, dau. of John & Elizabeth Webster. 10 December.
1754 Titus Jeavens, a young man. 1 January. Elizabeth, dau. of Thomas & Dorothy Hughes. 21
January. Mary, dau. of James & Mary Parker. 5 February by
Job Orton. Thomas, s. of William & Margaret Cooke, of Lith-
wood. 8 May. [ ], dau. of [ ] & Elizabeth Harvey. July
— by Mr. Fownes. John, s. of Thomas Bowdler, Frankwell. September
23 by Job Orton. William, s. of Joshua & Lydia Eddowes, Chapel.
24 November. Elizabeth, dau. of John & Abigail Lawrence, Bicton.
27 December by Mr. Fownes.
»
1 6 Shrewsbury High Street Church.
1755 Mary, dau. of Dan Macfarland, a soldier in Sir
RA [sic] Rich's Dragoons, Lt.-Col. Douglas's Company. 5 February by Job Orton.
„ Timothy, s. of William & Esther Moore, Salop. 25 February.
„ Mary, dau. of Joseph Davies, Frankwell. 24 April.
„ Elizabeth, dau. of Benjamin Heath, weaver, in Salop.
I May.
„ Sarah, dau. of Richard & Mary Heath, Salop.
22 May. „ William Cheney, s. of Cheney & Mary Hart, Salop.
31 May. „ Anne, dau. of Henry & Eleanor Gray, Salop. 26 June
by Joseph Fownes. „ Mary Anne, dau. of John & Mary Anne Gilson,
Salop. 1 September. „ Martha Louisa, dau. of John & Elizabeth Webster,
Salop. 3 September by Job Orton. „ John, s. of John & Mary Gittins, of Whilcot. 4
September. „ William, s. of Robert & Elizabeth Harvey, Salop. 15
September. „ James, s. of James & Mary Parker, Salop. 30
December.
1756 Eliza, dau. of Samuel & Elizabeth Falkener. 17 January
by Jos. Fownes. „ John, s. of William & Margaret Cook, Lyth wood. 25
May by Job Orton. „ Anne, dau. of Robert & Mary Hunter, Salop. 3 June
by Jos. Fownes. „ Hannah, dau. of Cheyne [sic] & Mary Hart, Salop.
I I June by Jos. Fownes.
„ Sarah, dau. of John & Mary Bickerton, Salop. 13
August by Job Orton. „ Sarah, dau. of John & Abigail Lawrence, Bicton. 23
August. „ Barbara, dau. of Henry & Eleanor Gray, Salop. 21
September. „ Lydia, dau. of Joshua & Lydia Eddowes, Salop. 18
October.
Shrewsbury High Street Church. \J
1756 Lewis, s. of John & Mary Ann Gibson, Salop. 16
December.
„ William, s. of [ ] Watkins, a drummer in Colonel
Kingsley's Regiment from near W. Hampton. 13 December.
1757 Finch, dau. of Thomas Wilkinson, of Wettenhal,
Cheshire, a soldier in Colonel Kingsley's Regi- ment. 14 January.
., John, s. of John & Elizabeth Webster, Salop. 7 February.
,, Catherine, dau. of Richard & Mary Heath, Salop. 17 February.
„ Margaret, dau. of [ ] Hoyland, an Irishman ; a
soldier in Colonel Kingsley's Regiment. 11 March.
„ John Stuart, s. of Ephraim Morton, an Irishman. 25 April.
„ Elizabeth, dau. of Peter & Elizabeth Barkley, Salop. 5 May.
„ Mary, dau. of Stephen Bollen, Frankwell. 15 August.
„ Mary, dau. of Cheney & Mary Hart, Salop. 28 Sep- tember.
„ Mary, dau. of Adam & Elizabeth Millegan, Salop. 28 September.
„ Priscilla, dau. of Robert & Elizabeth Harvey, Salop. 7 October.
„ Margaret, dau. of John & Sarah Lewis, Kinerley. 27 December.
1758 Barbara, dau. of Henry & Eleanor Gray, Salop. 2
January. „ Thomas Kingsnorth, a young man, a Baptist. 16
January by Job Orton. „ Elinor, dau. of Josh. & Lydia Eddowes (Chappell). 22
January. „ Abigail, dau. of John & Abigail Lawrence, Bicton. 9
February by J. Fownes. „ Elizabeth, dau. of John & Mary Anne Gilson, Salop.
31 May. „ Samuel, s. of Samuel & Elizabeth Faukener, Salop
(Chappel). 15 October.
c
1 8 Shrewsbury High Street Church.
1758 Mary, dau. of Richard & Mary Heath, Salop. 24
October. „ Samuel, s. of Ephraim & Annie Morton, Salop. 2
December. ,, Rebecca, dau. of Robert & Mary Hunter. 2 October
by J. Fownes. „ William, s. of William & Mary Roberts, Salop. 14
December.
1759 Samuel, s. of John & Ann Webber, Atcham. 3
January. „ Mary, dau. of Peter & Elizabeth Barkley, Salop. 25
January by Job Orton. „ Mary, dau. of Robert & Elizabeth Grace, Salop. 13
February. „ Martha, dau. of James & Mary Parker, Salop. 10
April. ,, Catherine, dau. of John & Abigail Laurence, of Bicton.
12 June. „ John, son of John & Ann Fawkener, Salop. 18 June
by J. Fownes. „ Mary Cheney, dau. of Cheney & Mary Hart, Salop.
3 August by Job Orton. „ William, s. of Henry & Elinor Gray, Salop. 25
August. „ Catherine, dau. of Josh. & Lydia Eddowes, Salop,
(Chappel). 4 November. „ Edward, s. of Edward Woodward, Bicton Heath. 13
November. „ Judith Elizabeth, dau. of John & Elizabeth Webster,
Salop. 26 November.
1760 John, s. of Peter & Elizabeth Beck, Salop (Chappel).
20 January. „ Joshua, s. of Samuel & Priscilla Symonds, Salop. 22
February. „ Thomas, s. of Thomas & Margaret Price, Frankwell.
3 March by Job Orton. „ William Henry, s. of Ephraim & Ann Morton. 6
March. „ Robert, s. of Robert & Elizabeth Harvey, Salop. 2
May.
Shrewsbury High Street Church. 19
1760 Mary, dau. of Samuel & Elizabeth Fawlkener, Salop,
(Chappell). 4 May. „ Samuel, s. of Samuel & Priscilla Urwick, Shelton. 25
June. „ Robert, s. of Robert & Elizabeth Grace, Salop. 30
July. „ Mary, dau. of Henry & Eleanor Gray, Salop. 23
September. „ Anne, dau. of John & Annie Fawkener, Salop (Chappell).
28 September. „ Anne, dau. of Richard & Mary Heath, Salop. 27
November.
1 76 1 Sarah, dau. of Peter & Elizabeth Barkley, Salop. 7
January. „ Elizabeth, dau. of Joshua & Lydia Eddowes (Chappel).
5 March. „ Benjamin, s. of Thomas & Elizabeth Gittins, Salop.
31 March. „ Job, son of Job & Abigail Browne, Salop. 2 April. „ Sarah Cheney, dau. of Cheney & Mary Hart, Salop. 13
April. „ Peter, s. of Peter & Elizabeth Beck, Salop (Chappel).
3 May by Joseph Fownes. „ Richard, s. of Richard & Ann Dannily, of Horton
Lane. 12 May by Job Orton. ,, John, s. of James & Mary Parker, Salop. 25 June. „ Samuel, s. of White & Elizabeth Cooke, Salop.
24 September by Thomas Harrop.
1762 Daniel s. of John & Ann Fawkener, Salop. 14 January
by Job Orton.
„ Sarah, dau. of Samuel & Priscilla Urwick, Shelton. 14 January.
„ Richard, s. of Samuel & Priscilla Symonds, Salop. 10 February by Joseph Fownes.
„ Elizabeth, dau. of Thomas & Elizabeth Hughes, shoe- maker, Salop. 19 February by Job Orton.
„ Joseph, s. of James & Mary Gibson, Salop. 1 1 March by Joseph Fownes.
„ Elizabeth, dau. of Robert & Elizabeth Grace, Salop.
18 March by Job Orton.
c 2
20 Shrewsbury High Street Church.
1762 Philip, s. of Richard & Mary Heath, Salop. 20 March
by Jos. Fownes. „ Edw. [sic], s. of Edward Tipton, jun., Salop. 7 May
by Job Orton. „ Randle, s. of Randle, & Elizabeth Cooke, of Hurst. 17
May. „ William, s. of Thomas & Margaret Price, of the Row.
24 May. „ Thomas, s. of Adam & Elizabeth Millegan. 15 June
by Joseph Fownes. „ Thomas, s. of David & Sarah Jones, Hadnall. 23
August by Job Orton. „ William, s. of Job & Abigail Browne, Salop. 4
October. „ Elizabeth, dau. of Cheney & Mary Hart, Salop. 8
October. „ John, s. of John & Elinor Collins, Salop. 15 October. „ John, s. of William Browne, Barber, Salop. 14
December.
1763 Humfrey, s. of Peter & Elizabeth Beck, Salop. 24
January. „ Sarah, dau. of James & Mary Holt, Salop. 20
February. „ Elizabeth, dau. of William & Jane Richards.
4 March.
„ Mary, dau. of Thomas & Elizabeth Gittins. 1 7 March
by Joseph Fownes. „ Jonathan Cotton, s. of Samuel & Priscilla Symonds.
5 May by Job Orton.
„ Jane, dau. of John & Ann Fawkener, Salop. 13 June. „ Thomas, s. of Thomas & Elizabeth Hughes, Salop. 14
June. „ John, s. of James & Mary Gibson, Salop. 11 August
by Joseph Fownes. „ Martha, dau. of Robert & Elizabeth Grace, Salop. 16
August by Job Orton. „ Mary, dau. of Joseph & Lydia Eddowes (Chappel). 30
October. „ Elizabeth, dau. of Peter & Elizabeth Barkley. 31
October by Job Orton.
Shrewsbury High Street Church. 21
1764 Hannah dau. of Richard & Mary Heath, Salop. 2
January. „ Margaret, dau. of Cheney & Mary Hart, Salop. 23
January. „ Anne, dau. of White & Elizabeth Cooke, Salop. 24
January by Thomas Harrop. „ Martha, dau. of John & Elinor Collins, sadler. 27
January by Job Orton. „ Mary, dau. of James & Mary Holt, Salop. 29 February
by Jos. Fownes. „ Elizabeth, dau. of John & Elizabeth Bickerton, of
Leaton. 8 March by Job Orton. „ Margaret, dau. of Edward Tipton, junr., Salop. 27
April. „ Anne, dau. of Richard & Anne Dannily, Horton Lane.
3 May. „ Charles, s. of Charles & Mary Williams, carpenter,
Salop. 14 March. „ Thomas, s. of John & Sarah Williams, baker, Salop.
29 May. „ Thomas, s. of Adam & Elizabeth Millegan, Salop. 2
July „ Mary, dau, of William & Jane Richards, Salop. 6
August. „ Thomas, s. of Thomas & Elizabeth Gittins, Salop. 16
August. „ William, s. of Thomas & Mary Price, of the Row. 17
September. „ William, s. of William & Frances Browne, Salop. 21
September. „ Elizabeth, dau. of Hugh Roberts, an old soldier, Salop.
11 October. „ Humphry, s. of Peter & Elizabeth Beck, Salop. 26
October by Joseph Fownes. „ Sarah, dau. of James & Mary Parker, Salop. 1
November by Job Orton. „ James, s. of James & Mary Gibson, Salop. 25
December. „ Elizabeth, dau. of Thomas & Margaret Mason,
Shrewsbury. 14 December by Joseph Fownes.
22 Shrewsbury High Street Church.
1765 Sarah, dau. of Thomas & Elizabeth Hughes, Salop.
14 January by Job Orton. „ Elinor, dau. of William & Elinor Thomas, flaxdresser,
Salop. 1 April. „ Elizabeth, dau. of John & Elinor Collins, Salop. 5
April. „ Anne, dau. of Robert & Elizabeth Grace, Salop. 8
April. „ Samuel, s. of John & Sarah Purcell, Pentry. 14 April. „ Mary, dau. of Edward & Mary Collins, butcher, Salop.
24 May. „ Thomas, s. of Samuel & Priscilla Urvvick, Skelton. 27
May. ,, Thomas, s. of Edward Tipton, jun., Salop, dead. 19
July. „ Job, s. of Job & Abigail Brown, Salop. 19 August by
Joseph Fownes. „ Anne, dau. of Charles & Mary Williams, Salop. 10
September by Job Orton. „ Charles, s. of Joseph & Sarah Davis, shoemaker. 19
September [sic]. „ Martha, dau. of Miles & Martha Longmire. 29 [sic]
February by Joseph Fownes. „ George, s. of George Black, a discharged soldier, &
Mary Black, his wife. 29 February by Joseph
Fownes.
1766 Priscilla, dau. of Richard & Mary Heath. 23 January
by Joseph Fownes. „ John, s. of John & Elizabeth Bickerton, Leaton. 1
April by Joseph Fownes. „ Thomas, s. of John & Eleanor Collins. 13 May by
Joseph Fownes. „ Jane, dau. of Richard & Anne Dannily, Horton Lane.
19 June by Joseph Fownes. ,, Samuel, s. of Thomas & Elizabeth Gittins, Salop. 4
August by Joseph Fownes. „ Hannah, dau. of Peter & Elizabeth Barkley, Salop.
24 February by Joseph Fownes. „ Joshua, s. of Joshua & Lydia Eddowes, Salop. 22
June by Job Orton.
Shrewsbttry High Street Church. 23
1766 Elizabeth, dau. of James & Mary Gibson, Salop. 19
February by Joseph Fownes.
1767 John, s. of Mr. & Mrs. Caird, dead. 26 January by
Joseph Fownes. „ George, s. of Mary Moore, widow. 29 January by J. F. ,, Samuel, s. of Hugh & Catherine Roberts. 8 February
by Joseph Fownes. „ Dorothy, dau. of John & Sarah Purcell. 23 March by
Joseph Fownes. ,, John, s. of Thomas & Margaret Price. 31 March by
Joseph Fownes. ,
„ John, s. of White & Elizabeth Cook, dead. 29 April
by Joseph Fownes. ,, Anne, dau. of Edward & Elizabeth Tipton. 9br. 22
by Joseph Fownes. „ Elizabeth Trulock, dau. of Thomas & Elizabeth Gittins.
9br. 22 by Joseph Fownes.
1768 Mary, dau. of Thomas & Margaret Mason. 9br. 23
by Joseph Fownes.
1769 Elizabeth, dau. of James & Sarah Mason, dead. 16
February by Joseph Fownes.
1770 Thomas, s. of Thomas & Margaret Price, Briton's
Heath. 22 January by Joseph Fownes. ,, Thomas, s. of Peter & Elizabeth Beck. 9 April by
Joseph Fownes. „ Sarah, dau. of James & Sarah Mason. 25 May by
Joseph Fownes.
1771 Hannah, dau. of Joseph & Sarah Pyke. 26 January
by Joseph Fownes. „ Hannah, dau. of Joseph & Martha Wickstied. 14
February by Joseph Fownes. „ Sarah, dau. of Edward & Elizabeth Tipton. 18 April
by Joseph Fownes. „ John, s. of John & Anna Hughes, iobr. 2d by J. F.
1772 Elizabeth, dau. of Peter & Elizabeth Beck. 19 June
by Joseph Fownes. „ Hannah, dau. of Joseph & Sarah Pyke. 28 January
by Joseph Fownes. „ Joseph, s. of Thomas & Elizabeth Gittins, Meriton. 26
July by Joseph Fownes.
24 Shrewsbury High Street Church.
1772 Mary, dau. of Joseph & Martha Wicksteed. 24 Sep-
tember by Joseph Fownes. „ Thomas, s. of Thomas & Margaret Mason. iobr. nth by Joseph Fownes.
1773 Sarah, dau. Richard & Sarah Evans. 8 March by
Joseph Fownes. „ William, s. of William & Anne Mackleigh. 10 June
by Joseph Fownes. „ Charles, s. of John & Anna Hughes, died the same
day. 18 August by Joseph Fownes. „ Mary, dau. of [ ] & Margaret Price. 8br. 28 by
Joseph Fownes.
1774 John, s. of Joseph & Martha Wicksteed. 31 March by
Joseph Fownes. „ James, s. of John & Ann Hughes. 4 August by Joseph
Fownes. N.B. : died the next day, or next but
one after. „ Sarah, dau. of Thomas & Elizabeth Gittins. 9 August
by Joseph Fownes. „ Frances, dau. of Robert & [ ] Gentleman. 7br.
30 by Joseph Fownes. At Mr. Gentleman's
house at Bristock.
1775 Thomas, son of White & Elizabeth Cook. 28 June by
Rev. Thomas Harrop, of Wem. „ Charles Shaw, s. of John & Anna Hughes, dead. 1
August by Joseph Fownes. „ Maria, dau. of Peter & Elizabeth Beck. 8 December
by Joseph Fownes.
1776 Jane, dau. of William & Ann Maclean. 13 February
by Joseph Fownes. „ John More, grandson of William More, cutler, of
Shrewsbury, aged about 13 or 14 years, bap. at
the above William More's house. 31 May by
James Fownes. „ Anne & Harriett, twin daus. of John & Anna Hughes,
Anne since dead. Harriet also died, 9th 23-1777.
5 September by Joseph Fownes. „ Thomas, s. of Richard & Sarah Evan. 5 September
by Joseph Fownes.
1777 Samuel, s. of Enoch & Sarah Wild. 1 January.
Shrewsbury High Street Chtirch. 25
1777 Ann, dau. of James & Alice Ernshaw, at the
Orphan Hospital. 3 February by Joseph
Fownes. „ Mary, dau. of James & Sarah Mason. 8 April by
Joseph Fownes. „ George, s. of Robert & Mary Roberts. N.B. Child
born after the father's death. He died 19
February, 1777. 2 July. ,, William, s. of John & Anna Hughes. 14 August by
Joseph Fownes. „ Martha, dau. of Joseph & Martha Wicksteed. 17 Sep- tember by Joseph Fownes.
1778 James, s. of James & Sarah Mason. 24 June by
Joseph Fownes. ,, Harriet, dau. of John & Anna Hughes. 31 July by Joseph Fownes.
1779 Peter, s. of Enoch & Sarah Wild, at the sick house of
Orphan Hospital, the child died soon after. 19 or 20 April, I think, by Joseph Fownes. „ Anne, dau. of John & Anna Hughes. 23 July by Joseph Fownes.
1780 William, s. of James & Alice Ernshaw, in Chappel. 10
April by Joseph Fownes. „ Mary, dau. of John & Anna Hughes. 5 July by Joseph Fownes.
1782 Charles, s. of John & Anna Hughes. 13 March by
Joseph Fownes. „ John, s. of John & Eleanor Turnbull, of Newton. 12 May by Joseph Fownes. N.B. : this Turnbull is a Scotsman, of whom I know not more than that according to his own account He comes from Kelso, worked some years in Business for Mr. Hatchett, of Lee, and is lately come into this neighbourhood. — J. Fownes
1783 Martha, dau. of John & Anna Hughes. 5 May by
Joseph Fownes. „ Thomas, s. of William & Mary Handel, the man a son of Mr. Hudson's ropemaker, and lodges at Jones's, Hill's Lane, Shrewsbury. 10 June.
26 Shrewsbury High Street Church.
1784 Children baptized this yr were directed to be
registered in the Parish Registers on account of a doubt whether the Act relating to Births, Baptisms, and Burials extended to Protestant Dissenters as well.
1785 The same remarks applicable to Katherine Elizabeth
Pritchard, dau. of [ ] Pritchard, & Elizabeth
Pritchard, dau. of Hugh Roberts, ot Wyle Cop, Shrewsbury, bap. 7 June 1785 by Joseph Fownes. „ James, s. of John & Anna Hughes. This James Hughes died iobr. 29, 1785 by Joseph Fownes.
1786 Benjamin, s. of Philip Levi — a converted Jew — &
Elizabeth Levi, his wife. 23 February by Joseph
Fownes. For the continuation of the Register turn to the end of this Book where zvi/l be found the Register of Births & Baptisms from the 19 December 1785, to the 20 November 1836.
1785 James, s. of John & Anna Hughes, p. of St. Julian,
Shrewsbury. 19 December. Joseph Fownes, P.D.M. This James Hughes d. iobr. 29, 1785.
1786 Benjamin, s. of Philip Levi — a converted Jew — and
Elizabeth his wife, p. of St. Chad. 23 February. Joseph Fownes, P.D.M. „ Elizabeth, dau. of John & Ann Serjeant, p. of St.
Chad. 13 August. Joseph Fownes, P.D.M. Gave in an account of the above Baptisms to Mr. Bishop, and paid him the Duty at his own house. 28 November 1 7 So. Joseph Fownes. £0 os. gd.
1786 John Allen, s. of Jonathan & Ann Stokes (b. 20 Octo-
ber 1786), p. of St. Chad. 9 December. Joseph Fownes, P.D.M.
1787 Anne, d. of John & Anna Hughes (b. 6 March 1787),
p. of St. Julian. 13 March. Joseph Fownes, P.D.M.
„ Elizabeth, dau. of James & Sarah Bassctt (b. 8 March 1787), p. of St. Chad. 8 April. Joseph Fownes, P.D.M.
,, Harborne, s. of Samuel & Elizabeth Cook (b. 1 Sep- tember 1787), p. of St. Chad. 12 September. Joseph Fownes, P.D.M.
Shrewsbury High Street Church. 27
1787 Samuel, s. of Thomas & Martha Jones (b. 8 November
1787), p. of St. Chad. 9 December. Joseph Fownes, P.D.M.
1788 Hugh, s. of Brackly & Elizabeth Pritchard (b. 23
January 1788), p. of St. Julian. 23 January by
John Rowe, P.D.M. „ Mary, dau. of Philip & Elizabeth Levi (b. 3 May
1788), p. of St. Chad. 21 May. Joseph Fownes,
P.D.M. „ James, s. of Joseph & Jane Chadwick (b. 21 May
1788), p. of Bury, Lanes., but residing in p. of
St. Chad, Salop. 3 June. Joseph Fownes,
P.D.M. N.B.— This child since dead. „ Harriett, dau. of Samuel & Elizabeth Cooke (b.
5 August 1788), p. of St. Chad. 11 September.
Joseph Fownes, P.D.M. „ Richard, s. of John & Mary Tipton (b. 1 September
1788), p. of St. Chad. 7 October. Joseph
Fownes, P.D.M. „ Sarah, dau. of John & Martha Willis (b. 9 November
1788), p. of St. Chad. 24 November. John
Rowe, P.D.M.
1789 Sarah, dau. of John & Mary Lee (b. 26 January 1789),
p. of St. Chad. 1 February. John Rowe,
P.D.M. „ Mary Elizabeth, dau. of the Rev. John & Mary Rowe
(b. 28 January 1789), p. of St. Mary. 9 March.
Joseph Fownes, P.D.M. „ Jane, dau. of John & Hannaretta (sic) Simmons
(b. 26 February 1789), p. of St. Chad 16 March.
John Rowe, P.D.M. „ Elizabeth, dau. of William & Elizabeth Davis (b.
12 May 1789), p. of St. Chad. 30 May. John
Rowe, P.D.M. „ Edward, s. of William & Mary Thomas (b. 23 August
1789), p. of St. Chad. 7 September. John
Merrick, P.D.M.
1790 Mary, dau. of George & Sarah Duckworth (b. 7 Janu-
ary 1790), p. of St. Chad. 31 January. John Rowe, P.D.M.
28 Shrewsbury High Street Church.
1790 Harriet, d. of Thomas & Elizabeth Kelson (b.
18 January 1790), p. of St. Chad. 31 January. John Rowe, P.D.M.
„ Edward, s. of Elias & Rosamond Mallard (b. 18 Feb- ruary 1790), p. of St. Chad. 28 February. John Rowe, P.D.M.
„ Sarah, dau. of Samuel & Judith Lord (b. 3 March, 1790), p. of St. Chad. 28 March. John Rowe, P.D.M.
„ George, s. of Edward & Elizabeth Netherway (b. 25 March 1790), p. of St. Chad. 15 April. John Rowe, P.D.M.
„ Elizabeth, dau. of James & Sarah Basset (b. 30 June 1790), p. of St. Chad. 18 July. John Rowe, P.D.M.
„ Elizabeth, dau. of Brackly & Elizabeth Pritchard (b. 26 July 1790), p. of St. Julian. 17 Septem- ber. John Rowe, P.D.M.
„ Elizabeth, dau. of Robert & Mary Price (b. 21 Sep- tember 1790), p. of St. Chad. 10 October. John Rowe, P.D.M.
1 79 1 John, s. of the Rev. John & Mary Rowe (b. 30 Nov-
ember 1790), p. of St. Alkmond. 19 January by William Hazlitt, P.D.M. [Father of the Essay- ist ; then minister at Wem, q.v.]
„ Richard, s. of Thomas & Jane Williams (b. 3 Febru- ary 1 791), p. of Holy Cross. 20 February. John Rowe, P.D.M.
„ Mary, dau. of William & Ann Wilson (b. 15 March 1 791), p. of St. Mary. 10 April. John Rowe, P.D.M.
„ Robert, s. of John & Eleanor Turnbull (b. 16 March 1791), p. of St. Alkmond. 5 June. John Rowe, P.D.M.
„ Eliza, dau. of Samuel & Elizabeth Cooke (b. 22 May 1 791), p. of St. Chad. 14 June. John Rowe, P.D.M.
„ Edward, s. of Lawrence & Anna Rowe (b. 10 April 1 791), p. of Acton, Middlesex. 21 July. John Rowe, P.D.M.
Shrewshiry High Street Church. 29
1 791 Alice, dau. of George & Sarah Duckworth (b.
2 August 1 791), p. of St. Chad. 21 August. John Rowe, P.D.M. „ John, s. of Edward & Mary Wood (b. 8 August 1791), p. of St. Chad. 4 September. John Rowe, P.D.M.
1792 Samuel, s. of Samuel & Judith Lord (b. 6 April 1792),
p. of St. Chad. 29 April. John Rowe, P.D.M. „ Sarah, dau. of Edward & Elizabeth Netherway (b.
7 April 1792), p. of Hanwood. 30 April. John
Rowe, P.D.M. „ Ann, dau. of Thomas & Jane Williams (b. 2 May
1792), p. of Holy Cross. 20 May. John Rowe,
P.D.M. „ Mary Ann, dau. of Samuel & Elizabeth Cooke (b.
I August 1792), p. of St. Chad. 4 October. John Rowe, P.D.M.
„ Betty, dau. of James & Jane Rushton (b. 29 Novem- ber 1792), p. of St. Chad. 23 December. John Rowe, P.D.M.
1793 Eliza Clarke, dau. of John & Mary Rowe (b.
25 November 1792), p. of St. Chad. 12 Feb- ruary. William Hazlitt, P.D.M. „ William, s. of William & Ann Wilson (b. 21 January
1793), p. of St. Mary. 21 April. John Rowe,
P.D.M. „ Charlotta, dau. of John & Martha Willis (b. 8 April
1793), p. of St. Chad. 28 July. John Rowe, P.D.M. „ Susanna Winnett, dau. of James & Mary Meaton
(b. 8 May 1793), p. of St. John, Devizes, co.
Wilts. 28 July. John Rowe, P.D.M. „ Benjamin Jarret, s. of Benjamin & Mary Howells
(b. 21 November 1789), p. of Holy Cross.
II August. John Rowe, P.D.M.
„ Ann, dau. of Benjamin & Mary Howells (b. 5 July
1793), p. of Holy Cross. 11 August. John
Rowe, P.D.M. „ Elizabeth, dau. of Benjamin & Elizabeth Benyon
(b. 28 April 1793), p. of St. Chad. 23 August.
John Rowe, P.D.M.
30 Shrewsbury High Street Church.
1793 Mary, dau. of Thomas & Jane Williams (b. 13 Sep-
tember 1793), p. of Holy Cross. 29 September. John Rowe, P.D.M. „ James, s. of Richard & Ann Gregson (b. 1 October 1793), p. of St. Chad. 20 October. John Rowe, P.D.M.
1794 Thomas Crane, s. of Richard & Mary Watson (b.
16 November 1793), p. of Upton Magna.
14 May. John Rowe, P.D.M. „ Samuel Harrop, s. of Samuel & Elizabeth Cook (b.
30 March 1794), p. of St. Chad. 16 May. John
Rowe, P.D.M. „ William, s. of Samuel & Alice Mason (b. 10 August
1794), p. of St. Chad. 27 August. John Rowe,
P.D.M. „ Mary, dau. of Thomas & Ann Jones (b. 21 August
1794), p. of St. Mary. 14 September. John
Rowe, P.D.M. „ James, s. of James & Eliza Hill (b. 4 December 1794),
p. of St. Chad. 14 December. John Rowe,
P.D.M. (Duty repealed).
1795 Ann Corbet, dau. of Richard & Sarah Murphy (b.
23 November 1794), p. of St. Chad. 25 January. John Rowe, P.D.M.
„ Eliza, dau. of William & Ann Healing (b. 11 May 1795), p. of St. Chad. 24 May. John Rowe, P.D.M.
„ Mary, dau. of Samuel & Elizabeth Basset (b. 17 July 1795), p. of St. Chad. 16 August by Edward Harnes.
,, Ann, dau. of Thomas & Jane Williams (b. 30 Septem- ber 1795), p. of St. Mary. 18 October. John Rowe.
,, Sarah, dau. of Samuel & Elizabeth Cooke (b. 8 Sep- tember 1795), p. of St. Chad. 24 October. John Rowe.
„ Nancy, dau. of Samuel & Alice Mason (b. 17 Novem- ber 1795), p. of St. Chad. 6 December. John Rowe.
Shrewsbury High Street Church. 31
1795 Mary Ann, dau. of Benjamin & Elizabeth Benyon
(b. 3 November 1795), p. of St. Chad. 12 De- cember. John Rowe.
1796 Ann, dau. of William & Ann Wilson (b. 5 February
1796), p. of St. Mary. 6 March. John Rowe.
„ William Tayleur, s. of John & Mary Rowe (b. 22 June 1796), p. of St. Chad. 20 July. William Hazlitt, minister of Wem.
„ Elizabeth, dau. of Richard & Ann Gregson (b. 7 September 1796), p. of St. Chad. 22 Septem- ber. John Rowe, RD.M.
1797 Mary, dau. of David & Rebecca Griffiths (b. 16 De-
cember 1796), p. of Fitz, co. Salop. 8 January. John Rowe, RD.M.
„ Harriet, dau. of William & Ann Healing (b. 27 Decem- ber 1796), p. of St. Chad. 8 Jan. JohnRowe,P.D.M.
„ Lydia, dau. of Benjamin & Elizabeth Benyon (b. at Leeds 14 April 1797), p. of St. Mary. 17 Decem- ber. John Rowe, RD.M.
1798 Elizabeth, dau. of Samuel & Elizabeth Basset
(b. 16 January 1798), p. of St. Chad. 18 March. John Rowe, RD.M. „ Marianne, dau. of Robert Waring Darwin, M.D., & Susanna his wife (b. 7 April 1798), p. of St. Chad. 30 April. John Rowe, RD.M.
1799 Elizabeth, dau. of Richard & Sarah Murphey (b.
24 December 179S), p. of St. Chad. 23
January. George Case, P.D.M. „ Edward, s. of Joseph & Ann Hill (b. 5 February
1799), p. of St. Chad. 16 February. George
Case, P.D.M. „ Emma, dau. of Samuel & Elizabeth Cooke (b. 3 March
1799), p. of St. Chad. 29 March. George
Case, P.D.M. „ Elizabeth, dau. of William & Ann Healing (b.
28 March 1799), p. of St. Chad. 11 April.
George Case, P.D.M. „ Bella, dau. of George Baldwin & Susanna Deakin
(b. 14 February 1799), p. of St. Alkmond.
26 May. George Case, P.D.M.
32 Shrewsbury High Street Church.
1779 James, s. of David & Rebecca Griffiths (b. 9 Novem- ber 1799), p. of St. Mary. 18 November. George Case, P.D.M.
„ Ann, dau. of Sarah Williams (b. 22 September 1798), p. of St. Mary. 18 November. George Case, P.D.M.
„ Mary, dau. of Peter & Hannah Beck (b. 24 November 1799), p. of St. Mary. 18 November. George Case, P.D.M.
1800 William, s. of William & Mary Hughes (b. 8 Febru-
ary 1800), p. of St. Julian. 18 November.
George Case, P.D.M. „ Martha, dau. of William & Elizabeth Wilson (b.
13 August 1800), p. of St. Chad. 19 August.
George Case, P.D.M. „ Caroline Sarah, dau. of Robert Waring Darwin, M.D.,
& Susanna his wife (b. 14 September 1800)
p. of St. Chad. 1 2 October. George Case, P. D. M.
1801 Ann, dau. of Joseph & Mary Moreton (b. 1 January
1 801), p. of St. Mary. 18 January. George Case, P.D.M.
„ Samuel, s. of Joseph & Ann Hill (b. 27 January 1801), p. of St. Chad. George Case, P.D.M.
„ Bithia, dau. of John & Bithia Wicksteed (b. 23 Feb- ruary 1801), p. of St. Chad. 13 March. George Case, P.D.M.
„ Lindsey, s. of Thomas & Margaret Spring (b. 30 Nov- ember 1800), p. of St. Mary, not baptised. George Case, P.D.M.
„ Caroline, dau. of George Baldwin & Susanna Deakin (b. 2 June 1 801), p. of St. Alkmond. George Case, P.D.M.
„ John, s. of Peter & Hannah Beck (b. 20 July 1801), p. of Brace Meole, co. Salop. George Case, P.D.M.
1802 Ann, dau. of William & Ann Healing (b. 13 May
1802), p. of St. Chad. George Case, P.D.M. „ John Tylston, s. of John & Bithia Wicksteed (b. 26 July 1802), p. of St. Chad. 14 November. George Case, P.D.M.
Shrewsbury High Street Church. 33
1802 Thomas, s. of Thomas & Elizabeth Edwards (b.
14 November 1802), p. of St. Chad. 12 Decem- ber. George Case, P.D.M.
1803 Samuel, s. of John & Elizabeth Mason (b. 8 Decem-
ber 1802), p. of St. Chad. 6 March. George
Case, P.D.M. „ Mary, dau. of William & Mary Hughes (b. ),
p. of St. Julian. 5 May. George Case, P.D.M. „ John, s. of David & Rebecca Griffiths (b. 25 April
1803), p. of St. Chad. 22 May. George Case,
P.D.M. „ Thomas, s. of Joseph & Ann Hill (b. 9 July 1803), p.
of St. Chad. 24 July. George Case, P.D.M. „ Archibald, s. of Thomas & Margaret Spring (b.
21 June 1802), p. of St. Mary, not baptized. George Case, P.D.M.
„ Susan Elizabeth, dau. of Robert Waring Darwin, M.D., & Susanna his wife (b. 3 August 1803), p. of St. Chad. 17 August. George Case, P.D.M.
1804 William, s. of James & Mary Rishton (b. 3 May 1801),
p. of St. Chad. 14 February. George Case,
P.D.M. „ George, s. of James & Mary Rishton (b. 1 1 February
1804), p. of St. Chad. 14 February. George
Case, P.D.M. „ Anna, dau. of James & Mary Rishton (b. 11 February
1804), p. of St. Chad. 14 February. George
Case, P.D.M. „ Robert Mortimore, s. of William & Ann Healing (b.
22 March 1804), p. of St. Chad. 10 April. George Case, P.D.M.
„ Sarah, dau. of John & Mary Allcock (b. July 1804), p.
of St. Chad. 29 July. George Case, P.D.M. „ Joseph Hartley, s. of John & Bithia Wicksteed (b. 9
October 1803), p. of St. Chad. 9 August. George
Case, P.D.M. „ Peter, s. of Peter & Hannah Beck (b. 20 August
1803), p. of Brace Meole, co. Salop. 10 December.
George Case, P.D.M.
D
34 Shrewsbury High Street Church.
1805 George, s. of Thomas & Margaret Spring (b. 15
January 1805), p. of St. Mary, not baptized. George Case, P.D.M. „ Carolina, dau. of George & Mary Lee (b. 10 May 1805), p. of St. Mary. 7 December. George Case, P.D.M.
1806 William, s. of William & Ann Healing (b. 31 December
l8o5)> P- OI" St. Chad. 27 January. George Case, P.D.M. „ Thomas, s. of Peter & Hannah Beck (b. 1 July 1805), p. of Brace Meole, co. Salop. 2 1 May. George Case, P.D.M.
1807 William, s. of George & Mary Lee (b. 14 March 1807),
p. [ ], Shrewsbury. 7 April. George
Case, P.D.M. „ Priscilla, dau. of Samuel & Elizabeth Basset (b. 3 August 1807), p. of St. Chad. 23 August. George Case, P.D.M.
1808 Sarah, dau. of William & Ann Healing (b. 3 April
1808), p. of St. Chad. 4 May. George Case, P.D.M. „ James, s. of Joseph & Ann Hill (b. 4 June 1808), p. of St. Chad. 12 June. George Case, P.D.M.
1809 Elizabeth, dau. of John & Elizabeth Morton (b.
11 January 1809), p. of St. Chad. 2 March. George Case, P.D.M.
„ Thomas, s. of John & Bithia Wicksteed (b. 26 Janu- ary 1806), p. of St. Chad. 30 July. George Case, P.D.M.
„ Edward, s. of John & Bithia Wicksteed (b. 26 May 1807), p. of St. Chad. 30 July. George Case, P.D.M.
„ William, s. of John & Bithia Wicksteed (b. 6 Febru- ary 1809), p. of St. Chad. 30 July. George Case, P.D.M.
1 810 Hannah, dau. of Peter & Hannah Beck (b. 9 June
1807), p. of Brace Meole. 1 January. George Case, P.D.M. „ Samuel, s. of Peter & Hannah Beck (b. 17 June 1809), p. of Brace Meole. 1 January. George Case, P.D.M.
Shrewsbury High Street Church. 35
1810 Jenny, dau. of Jonathan & Ann Wilde (b. 27 Decem-
ber 1809), p. of St. Chad. 28 January. George Case, P.D.M.
„ Jane, dau. of Thomas & Mary Williams (b. 31 Decem- ber 1809), p. of St. Chad. 28 January. George Case, P.D.M.
„ Catherine Emily, dau. of Robert Waring Darwin, M.D., & Susanna his wife (b. 9 May 18 10), p. of St. Chad. 19 May. George Case, P.D.M.
„ George, s. of George & Esther Case (b. 9 August 1810), p. of St. Chad. W. Hazlitt, P.d'.M.
181 1 George, s. of Robert & Elizabeth Davis (b. 28 Novem-
ber 181 1), p. of St. Mary. 29 December George Case, P.D.M.
1812 John Mortimore, s. of William & Ann Healing (b.
26 November 181 1), p. of St. Chad. 7 January.
George Case, P.D.M. „ Elizabeth Anne, dau. of George & Esther Case (b.
23 June 1812), p. of St. Chad. W. Hazlitt. „ Charles, s. of John Wicksteed & Bithia his wife (b.
10 June 181 o), p. of St. Chad. George Case. „ Frances, dau. of John & Bithia Wicksteed (b. 20 April
181 2), p. of St. Chad. George Case.
XLhc "(Register
of
Swan 1bill Cbapel, Shrewsbury.
1767-1812.
Shrewsbury Swan 1bill Cbapel IRegister.
Congregation and Buildings.
In 1767, a secession of members took place from the congregation in High Street, consequent upon the seceders' disapproval, on doctrinal and other grounds, of the appointment of the Rev. Benjamin Stapp to the ministry of the old chapel. The seceders "thought it their duty to separate from their brethren, and to provide another place ot worship and minister till Providence should open a way for their reunion." This secession became the present Independent or Congregational Church, of Swan Hill. The members who thus withdrew retired to a large malthouse, nearly opposite to Allat's School. Here they met for worship on 12th Oct. 1776, the Rev. Job Orton being present, and Robert Gentleman, then a student at Daventry Academy, being preacher. No prospect of reunion appearing, a piece ot ground was bought on Swan Hill, and on 13th April 1767, the foundation stone of "the New Chapel," was laid, and on 10th September following it was opened for divine service, there being present " nine ministers beside Mr. Gentleman and about six hundred people." On the front of the building was engraved this inscription : — " This building was erected | in the year 1767 | For the public worship of God, \ And in defence of the right of majorities | in Protestant Dissenting Congregations | To choose their own ministers." | In 1868 the chapel was enlarged and partly rebuilt ; the original walls, being a yard thick, were allowed to remain and to form a portion of the present structure. The cost of these alterations, some ^2,000, had all been paid at the time of opening. In 1880 schoolrooms were erected to super- sede the old rooms, which were built soon after the Sunday School was established in 1799.
In the vestry are valuable oil paintings of the Revs. John Bryan, Francis Tallents, M.A., Job Orton, and James Owen, all ministers of the High Street congregation (q v.), Richard Heath, minister of St. Alkmond's Church, Shrewsbury, and Samuel Lucas.
Ministers.
Robert Gentleman, 1767-1779, b. 1746, probably at Whitchurch (q.v.), or possibly at Shrewsbury; ed. Daventry Academy, 1763- , by Rev. Caleb Ashworth, D.D. ; ord. 6 April 1768; min. Shrewsbury,
IV SHREWSBURY SWAN HILL CHAPEL REGISTER.
Swan Hill, 1 767-1 779 ; Caermarthen, Lammas Street Chapel, 1779-1784, and principal, Presbyterian College, 1779-1784; Kidder- minster, 1 784-1 795 ; m. and had issue.
d. July 1795; bur. 12 July, in St. Mary's Church Yard, Kidder- minster.
Samuel Lucas, 1779-1797, ed. Homerton Academy; min. Walsall; Shrewsbury, 1779-1797, without charge when paralysed, 1797- 1799. d. 29 January, 1799; bur. Swan Hill Graveyard.
Thomas Weaver, 1 798-1 852, ed. Hoxton Academy ; ord. 4 July 1799; min. Shrewsbury, 1798-1852. d. 13 February, 1852; bur. Swan Hill Graveyard.
William Thorp, co-pastor, 1844-1852, sole charge 1852-1864; ed. Birmingham, Spring Hill Coll.; ord. 23 September 1845; mm- Shrewsbury, 1S44-1864; resigned from ill-health.
George Kettle, 1S65-1888, ed. Hackney Coll.; min. Burton-on-Trent ; Shrewsbury, 1865- 1888. d. 27 December, 1888.
Wtilliam Emlyn Jenkins, 1890-1897, ed. Bangor Coll. ; min. Bagillt and Greenfields (Flint), Shrewsbury, January 1890 — 3 January 1897, High Barnet 1897 —
Edward William Lewis, B.A., 1898—; ed. The Owens Coll., Man- chester; B.A. (Lond.); Shrewsbury, 1898 —
Gbe IRegister.
A vellum bound volume, g± inches tall, 7§ inches broad. In the General Register Office, Somerset House, W.C., being No. 37, Shropshire Non-Parochial Registers.
A I Register \ of the Baptisms \ of the \ Children \ belonging to the Congregation of \ Protestant Dissenters \ assem- bling at the I New-Chapel, on Swan-hill \ Shrewsbury \ (and others) | from April 12th, 1767. |
Letter C signifies being publickly baptized in the Chapel.
1767 Bickerton, Leaton. 12 April by Rev. Mr.
Griffith.
„ Joseph, s. of Joseph & Sarah Davies, High Street. 9 August by Rev. Mr. Griffith.
,, Joseph, s. of Randle & Cook, Hurst, near West- bury. 28 December by Rev. Mr. Harrop.
1768 Richard, s. of Richard & Heath, Butcher's Row.
10 January by Rev. Mr. Lewelyn.
„ John, s. of John & Williams, High Street. 14
February. Rev. Mr. Lewis. „ John, s. of Charles & Mary Williams, Cottage Hill.
11 April. Rev. Mr. Gentleman.
„ Ann, dau. of Thomas & Elizabeth Hughes, High
Street. 1 June. Rev. Mr. Gentleman. „ c Robert, s. of Robert & Frances Gentleman, Salop.
2 June. Rev. Mr. Morgan. ,, Elizabeth, dau. of James & Martha Packer, Milk
Street. 4 June. Rev. Mr. Gentleman. „ Jane, dau. of Robert & Elizabeth Grace, Corn Market.
5 July. Rev. Mr. Gentleman. ,, Daniel, s. of William & Jane Webb, Shop Latch. 7
July. Rev. Mr. Gentleman.
1769 Thomas, s. of John & Williams, High Street. 4
May. Rev. Mr. Gentleman.
37 b
2 Shrewsbury Swan Hill Chapel.
1769 William, s. of Randle & Cook, Hurst, near
Westbury. 29 May. Rev. Mr. Gentleman. „ Elizabeth, dau. of John & Purcell, Gullet Street.
1 1 August. Rev. Mr. Gentleman. „ John, s. of George & Lewelyn, New Fish Street.
— August. Rev. Mr. Gentleman. „ c Ann, dau. of Joshua & Lydia Eddowes, Corn Market.
17 September. Rev. Mr. Gentleman. (A.
Eddowes married 13 February 1798, to Watkin
Watkins, esq. of Shotten.) ,, Mary, dau. of Robert & Frances Gentleman, Clere-
mont, Salop. 5 August by Rev. Mr. Morgan. „ William, s. of Richard & Hill, Barker Street. 3
September by Rev. Mr. Gentleman. „ Thomas, s. of John & Collins, Abbey Foregate.
3 November by Rev. Mr. Gentleman.
„ John, s. of William & Roberts, Castle Foregate.
27 November by Rev. Mr. Gentleman.
1770 Priscilla, dau. of James & Hill, Bicton Heath.
6 January by Rev. Mr. Gentleman. „ Mary, dau. of Charles & Mary Williams, Cross Hill.
15 April by Rev. Mr. Gentleman.
,, Margaret, dau. of Edward & Collins, Lee Stalls.
9 May by Rev. Mr. Gentleman. „ Samuel, s. of James & Sarah Bassett, Mardol.
13 July by Rev. Mr. Gentleman. „ Jannet, dau. of Peter & Grant (soldier), Col.
Hill's Regiment. 13 August by Rev. Mr.
Gentleman. „ Elizabeth, dau. of Joseph & Crump, Mardol.
24 August by Rev. Mr. Gentleman. ,, John, s. of John & Smiley (soldier), Col. Hill's
Regiment. 25 September by Rev. Mr. Gentle- man. „ Thomas, s. of Thomas & Elizabeth Hughes, High
Street. 3 October by Rev. Mr. Gentleman. „ Samuel, s. of Samuel & Priscilla Urwick, Shelton.
16 October by Rev. Mr. Gentleman.
1 77 1 Elinor, dau. of John & Collins, Abbey Foregate.
4 February by Rev. Mr. Gentleman.
38
Shrewsbury Sivan Hill Chapel. 3
1 77 1 Charlotte, dau. of Joseph & Bickerton, Mardol.
4 April by Rev. Mr. Gentleman. James, s. of James & Hill, Bicton Heath.
21 April by Rev. Mr. Gentleman. Walter, s. of Robert & Frances Gentleman, Clermont.
25 April by Rev. Mr. Morgan. Ann, dau. of Charles & Mary Williams, Cottage Hill.
6 May. Rev. Mr. Gentleman. Joshua, s. of Randle & Cook, Hurst, near
Westbury. 3 May. Rev. Mr. Gentleman. Sarah, dau. of Sarah Davis, High Street. 23 July.
Rev. Mr. Gentleman. John, s. of Joseph & Crump, Mardol. 2 August.
Rev. Mr. Gentleman. Robert, s. of John & Mary Tovey, Frankwell. 31
October. Rev. Mr. Gentleman. John, s. of Richard & Dannerley, Bitton Heath.
11 November. Rev. Mr. Gentleman.
1772 Jane, dau. of Andrew & — — Caird, Mardol. (Jane
Caird died 3 September 1795.) 6 February.
Rev. Mr. Gentleman. John, s. of Benjamin & Mary Jones, Bicton Heath.
10 March. Rev. Mr. Gentleman. John, s. of James & Sarah Basset, Mardol. 28 March.
Rev. Mr. Gentlemen. Martha, dau. of William & Martha Stott, Frankwell.
3 March. Rev. Mr. Gentleman. Sarah, dau. of William & Sarah Basset, Mardol. 24
June. Rev. Mr. Gentleman. Joseph, s. of Joseph & Crump, Mardol. 22
October. Rev. Mr. Gentleman. John, s. of Wheeler, Barker Street. 22
October. Rev. Mr. Gentleman.
1773 Richard, s. of Richard & Elizabeth Williams, High
Pavement. (Richard Williams, died 5 April
181 5.) 1 January. Rev. Mr. Gentleman. „ Jemima, dau. of Peploe, Mardol. 1 April. Rev.
Mr. Gentleman. „ Joseph, s. of Samuel & Priscilla Urwick, Shelton. 26
May. Rev. Mr. Gentleman.
39 b 2
4 Shrewsbury Swan Hill Chapel.
1773 Mary, dau. of Benjamin & Elizabeth Blower, Kiln
Lane. 30 May. Rev. Mr. Gentleman. „ Zacharias, s. of Thomas & Wood, Pride Hill. 3
June. Rev. Mr. Gentleman. „ Charles, s. of Charles & Mary Williams, Cottage Hill.
28 July. Rev. Mr. Gentleman. „ James, s. of Samuel & Bassett, Mardol. (James
Bassett died 24 August 1776.) 29 July. Rev.
Mr. Gentleman. „ Mary, dau. of Joseph & Sarah Davis, High Street. 25
September. Rev. Mr. Gentleman. „ Ann, dau. of John & Heath, Mardol. 8 December.
Rev. Mr. Gentleman. „ John, s. of Joseph & Mary Chilton, Ox Lane. 12
December. Rev. Mr. Gentleman.
1774 John Flint, s. of Abraham & Glasgow, Salop. 9
February. Rev. Mr. Gentleman.
„ Thomas, s. of Robert & Mansell, Edgerley. 1
June. Rev. Mr. Gentleman.
„ Sarah, dau. of Benjamin & Elizabeth Blower, Kiln Lane. 2 June. Rev. Mr. Gentleman.
„ Frances, dau. of Robert & Frances Gentleman, Cler- mont. 30 September by Rev. Mr. Fownes.
„ John, s. of John & Elinor Blower, Wyle Cop. 3 October by Rev. Mr. Gentleman.
„ Dorothy, dau. of Enoch & Wild, Orphan
Hospital. 9 October by Rev. Mr. Gentleman.
1775 Ann, dau. of Samuel & Sarah Steel, Castle Street. 22
February by Rev. Mr. Gentleman. „ Elizabeth, dau. of Richard & Dannerley,
Bicton Heath. 22 February by Rev. Mr.
Gentleman. „ Edward, s. of Edward & Gittins, Rosshall Down.
13 March by Rev. Mr. Gentleman. „ Sarah, dau. of James & Sarah Bassett, Salop. 6 July
by Rev. Mr. Gentleman. „ Sarah, dau. of John & Heath, Mardol. — June
by Mr. Evans. „ c William, s. of William & Martha Stott, Salop. 30
July. Rev. Mr. Gentleman. 40
Shrewsbury Szvan Hill Chapel. 5
1775 Joseph, s. of Joseph & Mary Chilton, Ox Lane. 6
September. Rev. Mr. Gentleman.
1776 Rebecca, dau. of John & Elinor Blower, Wyle Cop.
2 May. Rev. Mr. Gentleman. „ Mary, dau. of Edward & Gittins, Isle Park. 7
June. Rev. Mr. Gentleman. „ c Mary, dau. of John & Heath, Mardol. 21 July.
Rev. Mr. Gentleman. „ c Thomas Hatton, s. of Robert & Frances Gentleman,
Knucking Street. 21 July. Rev. Mr. Gentleman. „ Samuel, s. of Samuel & Sarah Steel, Castle Street.
24 September. Rev. Mr. Gentleman. „ William, s. of James & Sarah Basset, Wyle Cop. 29
September. Rev. Mr. Gentleman. „ Joseph, s. of Joseph & Crump, Mardol. 24
November. Rev. Mr. Gentleman. „ John, s. of John & Mary Tipton, Frankwell. 2
December. Rev. Mr. Gentleman.
1777 Richard, s. Stevens, Mardol. 3 February. Rev.
Mr. Gentleman. „ Charles, s. of Thomson, Frankwell. 23 March.
Rev. Mr. Gentleman. „ William, s. of Edward & Gittins, Isle Park. 30
April. Rev. Mr. Gentleman. „ Mary, dau. of Thomas & - — Payne, Bicton Heath.
5 May. Rev. Mr. Gentleman. „ Ann, dau. of Joseph & Mary Chilton, Ox Lane. 1 1
July. Rev. Mr. Gentleman. „ Lydia, dau. of John & Heath, Mardol. 1 1
October. Rev. Mr. Gentleman.
1778 John, s. of Edward & Gittins, Isle Park. 20
March. Rev. Mr. Gentleman. „ Mary, dau. of James & Sarah Bassett, Clermont. 30
July. Rev. Mr. Gentleman. N.B.— Ann Maddocks & Mary Maddocks (adults) of the Black Birches, were baptised by the Rev. Mr. Gentleman, on the 7th May 1 77 1.
N.B. — The above List is copied from a Transcript of the Rev. Mr. Gentleman's Register, who left Shrewsbury in the year 1779.
4i
6 Shrewsbury Swan Hill Chapel.
Here begins a list of the Names of Children baptized, belong- ing to the Congregation of Protestant Dissenters assembling on Swan Hill, Shrewsbury (and others), from the Time of the Rev. Samuel Lucas's Settlement Among them as their Pastor in July, 1779. Psalm cii., 28.
1779 Mary, dau. of Edward & Mary Williams, Oswestry. 16 September. „ Samuel, s. of Benjamin & Elizabeth Blower, Kiln Lane.
(d. 16 November 1779.) 22 September. „ Robert, s. of William & Martha Stott, Mardol. 15
November. „ Sarah, dau. of Joseph & Sarah Lawrence, Walsall
(Staffs.) 13 December. „ Benjamin, s. of Joseph & Ann Cooper, Walsall (Staffs.)
13 December. „ Elizabeth, dau. of Benjamin & Elizabeth Cradock,
Walsall (Staffs.) 13 December. „ Elizabeth, dau. of Edward & Mary Gittins, Isle Park. 30 December.
1780 James, s. of James & Sarah Bassett, Clermont. 18
January. „ Elinor, dau. of John & Elinor Blower, Hanwood. 15
March. „ Sarah, dau. of William & Elinor Urwick, High
Pavem* 13 April. „ John, s. of William & Martha Thomas, Barker Street.
16 April. ,, John, s. of Timothy & Ann Gittins, Bicton Heath. 14
May. Rev. Edward Williams. „ William, s. of John & Sarah Cole, Wolverhampton (b.
7 April 1780.) 17 May. Samuel Lucas. „ Elizabeth, dau. of Thomas & Mary Cooke, Mardol
(d. 2 August 1785.) 8 September. „ Jonathan, s. of John & Rebecca Prichard, Wyle Cop.
6 December.
„ Mary, dau. of Samuel & Sarah Steel, Castle Street.
7 December.
1 781 Benjamin, s. of Benjamin & Eliza Blower, Kiln Lane
(received into Communion 13 May 1798.) 22 January.
42
Shrewsbury Swan Hill Chapel. y
1781 Margaret, dau. of Joseph & Mary Chilton, Pride Hill.
30 January. Marianne, dau. of Joan & Elinor Turnbull, Smethcot.
7 March. Elizabeth, dau. of John & Sarah Walker, Kiln Lane.
8 March. Mary, dau. of John & Elinor Blower, Hanvvood. 3
May. Sarah, dau. of Joseph & Abigail Ireland, Castle Street.
21 June. Joseph, s. & Hannah, dau. of Edward & Mary Gittins,
Isle Park. 21 June. Mary, dau. of William & Martha Harris, Castle
Gates. 22 June. Sarah, dau. of John & Elizabeth Mansell, Pully
Common. 22 July. Thomas, s. of Thomas & Hannah Gittins, Briton
Heath. 29 July. Elinor, dau. of William & Elinor Urwick, Pride Hill.
12 August. John, s. of Patrick & Elizabeth O'Donnelly, soldier in
26th Regiment, Salop. 9 September. John, s. of William & Martha Stott, Mardol. 14
October.
1782 Edward, s. of Timothy & Ann Gittins, Berwick. 3
February. Mary, dau. of John & Mary Hawley, Westbury. 4
February. Mary Lucas, dau. of George & Elizabeth Payne, 80
Newgate Street, London (d. 14 January 1787.)
1 1 April. Mary, dau. of Joshua & Sarah Elizabeth Vardy, St.
Edmund Bury, Suffolk. 24 April. Ann, dau. of Joseph & Margaret Jay, Hadnall. 20 May. Thomas, s. of James & Sarah Bassett, Barker Street.
2 August. John, s. of John & Sarah Walker, Kiln Lane. 6
September. Thomas, s. of Edward & Mary Gittins, Isle Park. 29
October.
43
8 Shrewsbury Swan Hill Chapel.
1782 Sarah, dau. of Samuel & Sarah Steel, Castle Street.
6 November. „ Theophilus, s. of John & Elinor Blower, Hanwood.
14 November. „ Brackley, s. of John & Rebeca Prichard, Wyle Cop.
14 November. „ Mary, dau. of William & Martha Thomas, Barker
Street. 28 November. „ James, s. of Benjamin & Elizabeth Blower, Kiln Lane.
16 December.
1783 Harriet, dau. of John & Margaret Brown, High
Street. 26 January. „ Adam, s. of Martha Stott, w., Mardol. 21 February. „ John, s. of William & Martha Harris, Castle Gates.
18 May. „ Thomas, s. of Thomas & Mary Cooke, Mardol (b. 16
May.) 9 December. „ Maria, dau. of John & Elizabeth Mansell, Pully
Common. 9 November. ,, Eliza, dau. of Richard & Elizabeth Williams, Lee
Stalls, Salop. 13 November. „ Richard, s. of Edward & Mary Gittins, Isle Park. 30
December.
1 784 Ann, dau. of John & Mary Tipton, Frankwell. 2 April. „ Timothy, s. of Thomas & Hannah Gittins, Bicton
Heath. 25 April.
„ Joseph, s. of Benjamin & Elizabeth Blower, Kiln Lane. 6 May.
,, Samuel, s. of Joseph & Jane Chilton, Pride Hill. 13 June.
,, Lydia, dau. of William & Elinor Urwick, High Pave- ment. 20 June.
„ Jane, dau. of John & Sarah Walker, Kiln Lane (d. 13 March 1798.) 24 August.
„ Daniel, s. of Andrew & Mary Dickson, Castle Fore- gate. 17 October.
1785 Thomas, s. of Samuel & Sarah Steel, Castle Street.
10 March. „ John, s. of John & Margaret Browne, High Street. 20 March.
44
Shreivsbury Swan Hill Chapel. g
1785 Mary, dau., & Martha, dau., twins, of Joshua & Sarah
Elizabeth Vardy (b. 28 October 1783), St.
Edmund Bury, Suffolk. 17 April. ,, Edward, s. of John & Mary Tipton, Frankwell. 9 May. „ Philip, s. of Edward & Mary Gittins, Isle Park. 12
May. „ Benjamin, s. of Samuel & Jane Minton, Forton. 17
July. ,, William, s. of Thomas & Susan Thomas, Barker
Street. 24 July.
1786 Ann, dau. of William & Martha Thomas, Barker
Street. 29 January. „ c Elizabeth, dau. of Benjamin & Elizabeth Blower,
Kiln Lane. 4 June. „ c Sarah, dau. of John & Elinor Blower, Hanwood. 4
June. ,, Hannah, dau. of Thomas & Hannah Gittins, Frank- well. 22 June. „ Sarah, dau. of Johrl & Mary Tipton, Frankwell. 12
July „ Janet, dau. of Peter & Dorothy Robertson, soldier 55th
Regiment, Salop. 3 August. „ Mary, dau. of John & Elizabeth Mansell, Pully
Common. 15 October. „ Charles, s. of Thomas & Susan Thomas (d. 17
November 17S8), Barker Street. 24 December.
1787 Ruth, dau. of Samuel & Sarah Steel (d. 17 November
1788), Castle Street. 17 May. ,, c Mary, dau. of Thomas & Mary Newnham, (d. 25
December 1792), Frankwell. 10 June. „ Mary, dau. of John & Ann Luther, Kiln Lane. 14
November.
1788 c Sarah, dau. of John & Sarah Walker (d. March 1788),
Kiln Lane 13 June. „ Andrew, s. of William & Hannah Neal, soldier 34th
Regiment. 10 February. ,, Elizabeth, dau. of Robert & Rosannah Birmingham,
soldier 34th Regiment. 10 February. „ Jane, dau. of Edward & Mary Harrison, soldier 34th
Regiment. 18 May, 45
io Shrewsbury Swan Hill Chapel.
1788 Samuel, s. of Samuel & Elinor Mansell, Mardol. 18
May. „ Richard, s. of William & Martha Harris, Castle Gates.
15 June. „ c Elizabeth, dau. of William & Elizabeth Eddowes,
Swan Hill. 6 July. „ Samuel, s. of Joseph & Sarah Elizabeth Vardy, (d.
18 November 1788), St. Edmund Bury, Suffolk.
5 October. „ Richard, s. of John & Mary Tipton, Frankwell. 8
October by Joseph Fownes. „ Elizabeth, dau. of John & Elizabeth Mansell, Pully
Common. 12 October. „ Elizabeth, dau. of Thomas & Mary Newnham (d. 14
February 1791), Frankwell. 17 October. „ Josiah & Samuel, twin sons of Edward & Mary
Gittins, Isle Park. 21 October.
1789 Thomas, s. of John & Ann Luther (d. 2 October 1791),
Kiln Lane. 4 March. „ Joseph, s. of Thomas & Hannah Gittins, Frankwell.
12 April. „ c Lydia, dau. of Benjamin & Elizabeth Blower, Kiln
Lane. 17 May. „ c Ann, dau. of John & Elinor Blower (d. November
1790), Hanwood. 17 May. „ c Sarah, dau. of John & Sarah Walker, Kiln Lane. 1 7
May. ,, c Ruth, dau. of Samuel & Sarah Steel, Castle Street.
12 July.
„ c Benjamin, s. of David & Mary Jones, Ketley. 12 July. „ Thomas, s. of Thomas & Susan Thomas, Barker
Street. 26 July. ,, William, s. of William & Elizabeth Eddowes, Swan
Hill. 16 August. „ William, s. of William & Sarah Browne, Wrexham.
22 September.
1790 William, s. of Evan & Elizabeth Owen, Dog Lane. 1
April. „ John, s. of John & Elizabeth Mansell, Pully Common.
13 June.
46
Shrewsbury Swan Hill Chapel. 1 1
1790 William, s. of Samuel & Elinor Mansell, Barker
Street. 5 November.
1 79 1 James, s. of Edward & Mary Gittins, Isle Park. 16
May. „ Mary, dau. of John & Martha Ratcliff, Cruckton. 16
May. „ Jane & Mary, twin daus. of John & Jane Simpson
(Mary d. 26 October 1792), Hill's Lane. 2
June. „ c Margaret, dau. of Samuel & Sarah Steel, Castle
Street, to July. ,, c John, s. of Thomas & Susan Thomas, Barker Street.
10 July. ,, Sarah, dau. of John & Ann Luther, Kiln Lane. 30
September. „ c Margaret, dau. of William & Mary Cooper, Castle
Street. 9 October.
1792 c William, s. of William & Elinor Urwick, High
Pavement. 29 January. ,, Mary, dau. of John & Mary Tipton, Frankwell. 10
February. „ Thomas, s. of Matthew & Janet Davidson (d. 14
December 1793), Montford. 16 March. „ c Lydia, dau. of William & Elizabeth Eddowes, Swan
Hill. 1 April. „ Elizabeth Barber, dau. of Samuel Charles & Elizabeth
Wilks, Newington, Surrey. 18 April.
1793 c Sarah, dau. of William & Mary Cooper, Castle Street.
24 March. ,, Elizabeth, dau. of John & Martha Ratcliff, Cruckton.
28 March. „ John, s. of Thomas & Mary Cooke, Mardol (b. 22
December 1787; d. 30 May 1794), Mardol. 9
July. „ Sarah, dau. of Thomas & Mary Cooke (b. 29 Sep- tember 1791), Mardol. 9 July. ,, Martha, dau. of Thomas & Mary Cooke (b. 28
February 1793), Mardol. 9 July. „ William, s. of Philip & Mary Roberts, Frankwell.
21 July.
47
12 Shrcwsbiiry Swan Hill Chapel.
1793 Thomas, s. of Edward & Elizabeth Gough, Wem.
12 August. „ William, s. of William & Margaret Tomlinson, Castle
Fore Gate. 18 Aug. „ Mary, dau. of Henry & Alice Bassett, Mardol. 30
August. „ c Henry, s. of Samuel & Sarah Steel, Castle Street.
8 September.
„ Marianne, dau. of John & Jane Simpson, Milk Street.
9 October.
,, Sarah, dau. of William & Sarah Burd, High Street.
5 December. „ Lydia, dau. of Thomas & Susan Thomas, Barker
Street. 15 Dec. „ William, s. of John & Mary Tipton, Frankwell.
19 December.
1794 Thomas, s. of Matthew & Janet Davidson. Barker
Street. 2 February. „ Mary, dau. of William & Elizabeth (dec.) Eddowes,
Swan Hill. 4 April. „ Elizabeth, dau. of John & Elizabeth Williams, Dog
Lane. 26 October.
1795 John, s. of William & Mary Cooper, Castle Street.
18 January. ,, Ann, dau. of John & Anne Luther, Kiln Lane. 25 February.
1796 William, s. of William & Mary Cooper, Castle Street.
10 April.
„ Elizabeth, dau. of William & Ann Cole, Wyle Cop.
18 May. „ John, s. of Joseph & Sarah Cooke, Coleham. 25
August. „ Ann, dau. of Rowland & Ann Parry, Frankwell. 16
October. ,, Mary, dau. of David & Catherine Miller, sergeant 90th
Regiment, Salop. 30 October. „ Mary, dau. of Eleazer & Ann Wilson, St. Mary's
Church, Salop. 13 November. Samuel Lucas resigned the pastoral office, May 25, 1797, by letter addressed to the Deacons, Mr. Heath & Mr. Parry.
48
Shrewsbury Swan Hill Chapel. 13
1797 John, s. of William & Mary Cooper, Castle Street. 21
August, 1797. Rev. Jno. Whitridge.
1798 Sarah, dau. of William & Sarah Eddowes, Swan Hill.
3 January. Rev. Samuel Lucas. ,, Thomas, s. of Thomas & Sarah Davis, St. John's Hill.
15 July. Rev. T. Harris. „ Thomas, s. of William & Ann Cole, Wyle Cop. 1
October 1798. Rev. J. Hughes. Here begins a list of the Names of Children baptised belonging to the Congregation of the Protestant Dissenters assembling on Sivan Hill, Shrewsbury {and others) from the time of the Rev. Thomas Weaver's being ordained over them as their Pastor, July 4th, 1799.
1799 Jonn> s. of William & Sarah Eddowes (b. 2 March),
Swan Hill. 4 July. Rev. Mr. Francis.
„ Mary, dau. of Edward Gittins, widr., Isle Park, (b. 15 April ; d. 6 June 1813). 25 July.
„ c Samuel, s. of William & Mary Richards, Cross hill. 25 August.
„ Joseph, s. of Joseph & Elizabeth Cooke (b. 28 Sep- tember), Lower Aston. 17 October.
,, Ann, dau. of Joseph & Sarah Cooke (d. May 1800), Castle Foregate. 4 November.
„ c Mary, dau. of Joseph & B. Maria Wilson (b. 27 October), Swan Hill. 8 December.
1800 c Margaret, dau. of William & Mary Cooper, Castle
Street. 30 March. „ c Charles, s. of John & Faith Napper, St. Alkmond's
Square. 30 March. „ Mary Ann, dau. of John & Mary Wilson (b. 20
February), Dog Lane. 3 April. „ c Mary, dau. of Richard & Ann Evans (b. 24 January),
Wyle Cop. 27 April. „ Jonathan, s. of Thomas & Mary Cooke, Mardol. — June. „ c Sarah, dau. of Richard & Sarah Williams (b. 1 1 June),
Lee Stalls. 24 August. „ c [ ], Humphrey & Elizabeth Ellis (b. 20 April).
High Causey. 14 September. „ Elizabeth, dau. of William & Barby Clark, soldier 6th
Regiment Dragoons. 21 December. 49
14 Shrewsbury Swan Hill Chapel.
1801 Mary, dau. of Arthur & Mary Quintrel, sergeant 6th
Regiment Dragoons. 18 January. „ Anna, dau. of Evan & Margaret Guilliams, Frankwell.
2 March. „ John, s. of Joseph & Elizabeth Cooke (b. 26 April),
Lower Aston. 6 May. ,, Elizabeth, dau. of William & Ann Cooke (b. 12 March
1798), Lower Aston 7 May. „ Randle, s. of William & Ann Cooke (b. 18 March 1801),
Lower Aston. 7 May. „ Mary [omitted], dau. of Thomas & Catharine Jones (b.
10 October 1800), High Street. 12 October 1800
by Rev. Jenkin Lewis. „ Mary, dau. of George Osmond & Ann Quick (b. 21
April), Mardol. 14 June. „ Mary, dau. of Thomas & Mary Weaver (b. 15 June),
Dog Lane. 1 July by Rev. Alex Steill. „ Owen, s. of Abraham & Martha Owen (b. 8 June)
High Street. 5 July. „ Margaret, dau. of John & Elizabeth Meredith (b. 25
June), Barker Street. 7 July. „ Susannah, dau. of John & Mary Wilson (b. 7 July),
Dog Lane. 26 July. „ Robert Tabor, s. of Joseph & Mary Davies (b. 18 May ;
d. 21 March 1802), High Street. 20 August. „ c Richard, s. of Richard & Sarah Williams (b. 14 July),
Lee Stalls. — September. „ c Jane Cecilia, dau. of Joseph & B. Maria Wilson (b. 19
August), Frankwell. 18 October. „ c Elizabeth, dau. of Richard & Ann Evans (b. 28
August), Kiln Lane. 18 October. „ c Margaret, dau. of William & Jean Forest (b. 27 June),
Shiffnal. 18 October.
1802 c Margaret, dau. of William & Mary Richards, Frank-
well. 16 May. „ c John, s. of Enoch & Jane Evans, (b. 3 May), St. John's
Hill. 30 May. „ c George, s. of William & Mary Cooper (b. 28 May),
Castle Street. 27 June.
50
Shrewsbury Swan Hill Chapel. 15
1802 John, s. of John & Jane Howard (b. 27 May), Battle
Field. 27 June. „ Joshua, s. of Joseph & Elizabeth Cooke (b. 14 May),
Lower Aston. 29 June. „ Sarah, dau. of Alexander & Mary Steel (b. 31 March),
Kidderminster. 18 August. „ c Andrew, s. of Joseph & Sarah Cooke (b. 17 July),
Friar's Lane. 22 August. „ David, s. of Evan & Frances Pugh (b. 24 September)
Castle Gates. 6 October. „ Timothy, s. of Richard & Mary Griffiths, Longden-by-
Pontsbury. 19 October by Rev. Richard Everall. „ c Mary, dau. of William & Jane Forrest (b. 16 Septem- ber), Shiffnal. 7 November.
1803 George, s. of George Ormond & Ann Quick (b. 21
October 1802), Mardol. 13 January. „ Mary Ann, dau. of William & Elizabeth Gittens (d.
27 Feb.), Corn Market. 19 February. „ Elizabeth, dau. of Brackley & Mary Pritchard (b. 25
March), Kiln Lane. 27 February. „ Benjamin, s. of Richard & Everall, Castle Gates.
10 March. ,, c Miriam, dau. of Rowland & Ann Parry (b. 22 Novem- ber 1802), Castle Foregate. 27 March. „ Elinor, dau. of David & Barbara Jones (b. 2 May),
Frankwell. 24 May. ,, c Eliza, dau. of Richard & Sarah Williams (b. 30
January), Lee Stalls. 29 May. „ [ ], William & Mary Cooper, Castle Street. 14
August by Rev. J. Whitridge. „ William, s. of William & Ann Cole (b. 11 March),
Wyle Cop. 28 August. „ Hannah, dau. of John Luther, widr. (b. — May), Kiln
Lane. 18 September. „ Ann, dau. of Richard & Ann Evans (b. 9 August),
High Street. 18 September. „ Thomas, s. of John & Elizabeth Meredith (b. — July),
Barker Street. 18 September. ,, Mary Tabor, dau. of Joseph & Mary Davies (b. 29
May), High Street. 28 September. 5i
1 6 Shrewsbury Swan Hill Chapel.
1803 Catherine, dau. of John & Elizabeth Whitridge (b.
2 September), Oswestry. 7 October. „ Mary, dau. of Joseph & Elizabeth Cooke (b. 9 Sep- tember), Lower Aston. 26 December.
1804 Joseph, s. of Richard & Sarah Williams (b. 29
January), Lee Stalls. 9 February.
„ John, s. of Thomas & Margaret Jones (b. 8 January). Frank well. 14 February.
„ Catherine, dau. of William & Sarah Eddowes (b. 1 1 December 1803), Swan Hill. 20 February.
„ Enoch, s. of James & Ann Beates, (b. 21 February), Frankwell. 2 March.
„ Jane, dau. of William & Jane Forest (b. 7 March), Shifnall. 24 April.
„ Thomas, s. of George Osmond & Ann Quick (b. 16 February), Mardol. 10 May.
„ c Jane, dau. of Samuel & Hannah Hollis (b. 23 December 1803), Cottage, Salop. 6 May.
„ c William, s. of John & Ann Jones, (b. 16 April), Frank- well. 6 May.
„ c Lucy, dau. of Joseph & Beata Maria Wilson, Frank- well. 3 June.
„ Elinor, dau. of Richard & Elinor Jones (b. 23 Feb- ruary), Frankwell. 7 June.
,, Thomas, s. of Thomas & Catherine Jones (b. 26 August; d. December 1804), High Street. 3 September.
„ Thomas, s. of Thomas & Elizabeth Newman,
(b. 16 September), London. 7 October.
„ Frederick, s. of Josiah & Mary Roberts (b. 13 Sep- tember), Gould Square, London. 9 October.
„ Charles, s. of Joseph & Sarah Cooke (b. 22 July), Friar's Lane, Salop. 22 November.
„ Margaret, dau. of William & Jane Davis (b. 7 May 1797), Kingsland. 27 November.
„ Elizabeth, dau. of William & Jane Davis (b. 23 August 1799), Kingsland. 27 November.
„ John, s. of William & Jane Davis (b. 31 May 1802), Kingsland. 27 November.
,, Ann, dau. of William & Jane Davis (b. 2 November 1804), Kingsland. 27 November. 52
Shrewsbury Swan Hill Chapel. 17
1805 Samuel Lucas, s. of Jeffery & Elizabeth Lewin (b. 28
November 1804), Swan Hill. 9 January. „ Mary Ann, dau. of Abraham & Martha Owen (b. 3
Feb. ; d. 23 Feb.), High Street. 17 February. „ Mary, dau. of Richard & Sarah Williams (b. 27
February), Lee Stalls. 8 March. „ Richard Woodall, s. of Richard & Ann Evans (b. 23
January), Kiln Lane. 24 March. Rev. Peter
Edwards. „ c Elizabeth Jane, dau. of William & Elizabeth Slater
(b. 13 February), corporal 23rd Regiment
Dragoons. 28 April. „ Sarah, dau. of Joseph & Mary Davis, High Street. 10
July. „ Edward, s. of Richard & Ann Evans (b. 18 June),
Frankwell. 23 July. ,, Thomas, s. of Joseph & Elizabeth Cooke, Lower Aston.
29 July. „ William, s. of George Osmond & Ann Quick (b. 7
April), Mardol. 15 August. „ Eliza, dau. of John & Mary Wilson (b. 24 September),
Dog Lane. 28 October. „ Elizabeth, dau. of Thomas & Elizabeth Cooke, (b. 19
June), Frankwell. 25 December. „ Anna, dau. of Edward & Mary Gittins (b. 8 August),
Isle Park. 30 December.
1806 c Jane, dau. of William & Mary Cooper, Castle Street.
5 January. „ Martha, dau. of John & Martha Woodall (b. 10
December 1805), Mardol. 15 January. „ c Elizabeth, dau. of William & Jane Turnbull (b. 11
March), Barker Street. 6 April. „ William, s. of William & Jane Forest (b. 30 December
1805), Shiffnall. 28 April. „ Henry, s. of George Osmond & Ann Quick (b. 25
March). — July. „ c Emma, dau. of Joseph & Beata Maria Wilson
(b. 1 June), Frankwell. 20 July. „ John, s. of Benjamin & Arabella Blower, (b. 3
February), Pride Hill. 20 August.
53 c
1 8 Shrewsbury Swan Hill Chapel.
1806 Mary, dau. of Richard & Elinor Jones (b. 28 December
1805), Frankwell. 14 October. „ c Mary, dau. of Richard & Ann Evans (b. 26 September), Frankwell. — October.
1807 Sarah Meredith, dau. of Thomas & Ann Campion (b.
28 April 1806), Castle Foregate. 18 March. „ John, s. of Edward & Frances Pugh, Barker Street.
15 April. „ c Sarah, dau. of Joseph & Sarah Cooke (b. 20 May, I
think June 20.) [This in faint blacklead.]
Friar's Lane. 2 August. „ c William, s. of Richard & Ann Evans (b. 25 March),
Kiln Lane. 2 August. „ c Sarah, dau. of Joseph & Sarah Hollis (b. 10 July),
Coleham. 2 August. „ Benjamin, s. of Benjamin & Arabella Blower (b. 26
June), Pride Hill. 4 August „ John, s. of John & Martha Woodall (b. 25 June),
Mardol. 18 August. „ Elizabeth, dau. of William & Elizabeth Gittins (b. 28
May), Corn Market. 27 August. „ c Edward, s. of Edward Gittins (b. 3 September),
Mardol. 25 December. „ John, s. of Richard & Elinor Jones (b. 26 April),
Frankwell. 30 December.
1808 Eliza, dau. of Joseph & Mary Davis (b. 24 June 1807),
High Street. 5 January. „ Lydia, dau. of Jos. & Elizabeth Cooke (b. 4 July 1807),
Lower Aston. 1 1 February. „ Mary, dau. of George & Jane Ryan (b. 1 5 November
1806), Allcocks. 11 February. „ Hannah, dau. of John & Mary Howard (b. 14
February 1808), Battlefield. — March by Rev.
J. Lewis. „ James Osmond, s. of George Osmond & Ann Quick
(b. 22 November 1807), Mardol. 31 March. „ John, s. of Jeffery& Elizabeth Lewin(b. 10 February),
Swan Hill. 21 April. „ John, s. of Richard & Ann Evans (27 April), Frank- well. 16 May.
54
Shrewsbury Swan Hill Chapel. 19
1808 c Thomas, s. of William & Elizabeth Pidduck (b. 11
April), Shop Latch. 17 June. „ c James Taylor, s. of Joseph & Maria B. [st'c] Wilson,
(b. 22 March), Frank well. 12 June. „ Margaret Sophia, & Anna Maud, daus. of Edward &
Margaret Dodd (b. 19 May), Coleham. — July
by Rev. J. Harris. „ c Elinor, dau. of Edward & Elizabeth Williams (b.
17 April), High Causey. 28 August. „ c Joseph, s. of William & Jane Davies (b. 4 August),
Coleham. 27 September. „ Joseph, s. of Thomas & Sarah Deaves (b. 12 August),
Castle Forgate. 27 September. „ c Richard, s. of John & Mary Ford (b. 12 August),
Mardol. 27 November. „ c Hannah, dau. of Richard & Sarah Williams
(b. 6 December 1807), Lee Stalls. 27 Novem- ber. „ c John, s. of John & Sarah Gittins (b. 9 September),
Mardol. 27 November. „ c Elizabeth, dau. of James & Ann Beates (b. 27 June).
27 November. „ c Elizabeth, dau. of Joseph & Sarah Cooke (b. 18
October), Friar's Lane. 27 November.
1809 John, s. of Thomas & Rachel Poole (b. 1 March),
Frankwell. 14 March. „ c Elizabeth, dau. of Benjamin & Arabella Blower (b. 29
January), Pride Hill. 21 May. „ c Mary, dau. of John & Martha Woodall (b. 17 March),
Lee Stalls. 21 May. „ c John, s. of William & Hannah Woodall (b. 5 January),
Kiln Lane. 21 May. „ c Elizabeth, dau. of George & Eliza Harris, High Pave- ment. 21 May. „ c Richard, s. of Richard & Elinor Jones (b. 28 October
1808), Frankwell. 21 May. ,, Elizabeth, dau. of Joseph & Elizabeth Cooke (21
April), Lower Aston. 19 June. ,, c Anne, dau. of Robert & Anne Blunt (b. 24 May),
Wyle Cop. 25 June. 55
20 Shrewsbury Swan Hill Chapel.
1809 John, s. of George Osmond & Ann Quick (b. 11
February), Pride Hill. 31 August. „ Sophia, dau. of Joseph & Sarah Rogers (b. 20
September), Mardol. 6 October. „ Thomas, s. of Thomas & Ann Jervise (b. 14 Sep- tember), Roushill. 17 October. „ c Sarah, dau. of Thomas & Susanna Hay (b. 24 April),
High Street. 12 November. „ c Jane, dau. of William & Ann Jones (b. 13 July), Wyle
Cop. 12 November. ,, c Anna, dau. of Edward & Elizabeth Williams (b. 1
September), High Causey. 12 November. „ c John Symonds, s. of Richard & Sarah Williams (b. 26
May), Lee Stalls. 12 November.
18 10 c William, s. of William & Elizabeth Pidduck, Shop
Latch. 25 February. „ c Margaret, dau. of Morris & Mary Jones (b. 16
November 1809), Coleham. 25 February. M Joseph, s. of Joseph & Mary Davies (b. 31 October
1809), High Street. 15 March. „ Samuel, s. of John & Jane Howard (b. 25 March),
Battlefield. 22 April. „ John Ford, s. of John & Margaret Brown (b. 3
January), Swan Hill. 30 April. „ William, s. of William & Elizabeth Gittins (b. 1
December 1809), High Street. 24 May. „ c Edward, s. of John & Sarah Gittins (b. 24 November
1809), Mardol. 17 June. „ c William, s. of Edward & Mary Gittins (b. 15
February), Walcott. 17 June. „ c Mary, dau. of Joseph & Sarah Cooke (b. 15
February), Friars Lane. 17 June. „ c Ann, dau. of Thomas & Martha Matthew (b. 31
October 1809), Coleham. 17 June. „ Isaac, s. of Robert & Sarah Maddocks (b. 16 May),
Drayton. 22 July. „ Mary, dau. of Thomas & Ann Urwick (b. 17 July),
Frankwell. 2 August. „ Alfred, s. of George Osmond & Ann Quick (b. 4
April), Pride Hill. 17 August. 56
Shrewsbury Swan Hill Chapel. 21
1810 Ann, dau. of Humphrey & Martha Tomlins (b. 17
October), Pully Common. 4 November.
„ Thomas, s. of Thomas & Rachel Poole (b. 12 Novem- ber), Frankwell. 14 December.
„ c Esther, dau. of Richard & Sarah Williams (b. 15 July), Lee Stalls. 23 December.
„ c John, s. of George & Eliza Harris (b. 20 April), High Pavement. 23 December.
„ c Mary Ann, dau. of William & Mary Cooper (b. 22 August), Castle Street. 23 December.
„ Benjamin, s. of Benjamin & Arabella Blower, Pride Hill. 13 December.
181 1 John, son of John & Christiana Blower (b. 11 March
1810), Hanwood. 17 January. „ Mary Ann, dau. of Thomas & Mary Ward (b. 8
October 1810), High Street. 29 April. „ William, s. of Rowland & Mary Williams (b. 17 May),
Milk Street. 17 May. „ c John, s. of Richard & Elizabeth Woodhouse (b. 4
June 1810), Wyle Cop. 26 May. „ c Mary Ann, dau. of William & Hannah Woodhouse,
(25 February), Kiln Lane. 26 May. „ c Mary Ann, dau. of William & Jane Davies, Coleham.
26 May. „ Hellen Bruce, dau. of John & Margaret Brown (b. 16
June 1 8 10), Swan Hill. 24 June. „ c Mary, dau. of Robert & Anne Blunt (b. 12 July),
Wyle Cop. 25 August. „ c Maria, dau. of Joseph & Beata Maria Wilson (b. 5
June), Frankwell. 25 August. „ c Sarah, dau. of Joseph & Ann Peate (b. 19 December
18 10), Wyle Cop. 25 August. „ c Margaret, dau. of Thomas & Martha Matthews (b. 9
February), Coleham. 25 August. „ c Mary, dau. of George & Eliza Harris (b. 14 May),
High Pavement. 20 October. „ c Ann, dau. of Morris & Mary Jones (b. 7 August),
Coleham. 20 October. „ c George, s. of Thomas & Sarah Deaves (b. 17 May),
Castle Foregate. 20 October.
57 d
22 Shrewsbury Swan Hill Chapel.
1811 c Thomas, s. of Thomas & Mary Roscow (b. 25 August),
Castle Foregate, 20 October.
1 81 2 John, s. of Joseph & Sarah Rogers (b. 24-25 January),
Coleham. 4 February. „ c Eliza, dau. of Thomas & Mary Ward (b. 5 January),
High Street. 8 March. „ c Mary Ann, dau. of John & Maria Blower (b. 30
November 181 1), Swan Hill. 8 March. „ c Ann, dau. of John & Martha Woodall (b. 3 July 181 1),
Lee Stalls. 8 March. „ c Robert, s. of Joseph & Sarah Cooke (b. 16 July 181 1),
St. John's Hill. 8 March. „ Thomas, s. of Edward & Mary Gittins (b. 2 August
181 1), Walcott. 15 May. „ Thomas, s. of Thomas & Ann Urwick (b. 3 April),
Bictons Heath. 7 July. „ William, s. of William & Mary Lowry Aird (b. 31
March), Stokesfield. 30 August. ,, Anna, dau. of Richard & Eleanor Jones (b. 22 May
181 1), Frankwell. 31 August. „ Emma, dau. of John & Christianna Blower (b. 28
February 181 1), Hanwood. 10 September. „ Ann, dau. of John & Christianna Blower (b. 21 March
1812), Hanwood. 10 September. „ c John, s. of Thomas & Martha Pidduck (b. 27 July),
Castle Gates. 25 October. „ c Benjamin, s. of Benjamin & Arabella Blower (b. 2
August), Pride Hill. 29 November. ,, c John, s. of William & Elizabeth Gittins (b. 10 May),
High Street. 29 November. „ c Sarah, dau. of John & Sarah Gittins (b. 18 May),
Mardol. 29 November. „ c Mary, dau. of Nathan & Margaret Farnworth (b. 23
April), Canal Buildings. 29 November. „ c Harriet, dau. of William & Mary Easthope (b. 22
February), Frankwell. 29 November. „ Elizabeth, dau. of Edward & Elizabeth Williams (b. 2
February), High Causey. 3 December.
58
Qhe IRegister
of
2)obington Presbyterian
Gbapel
TObitcburcb,
1 708- 1 812.
Wbitcburcb, Dobington Presbyterian Cbapel IReateter.
Congregation and Buildings.
This congregation dates from the 7th May, 1672, on which day Philip Henry made entry in his diary: — This day I received my license unsought and unexpected. The document was dated at Whitehall, 30th April, 1672, and permits a Roome or Roomcs in the house of Philip Hetiry, in Malpas Parish, Flintshire, to be a place for the use of such as do not conform to the Church of England, who are of the Pcrswasion commonly called Presbyterien, to ?neet and assemble in, in order to their Publick Worship and Devotion. In June, 1689, the Toleration Act became law and the Broad Oak Chapel was registered, and Philip Henry was prevailed upon to preach at public time every Lord's Day, which he continued to do while he lived. His son Matthew says that this "meeting-place was an out-building of his [P. Henry's] own, near adjoining to his house, fitted up very decently and conveniently for the purpose." It stood until taken down, about 1746, by order of his grandson, Philip Henry Warburton, M.P. In 1707, a chapel was built in Dodington, Whitchurch, where the greater part of the worshippers lived, though a lecture continued to be held regularly at Broad Oak, where Matthew Henry preached on the afternoon of the 23rd July, 1713. In 1716, the Dodington Chapel was wrecked by rioters, referred to in this entry in the register : —
1715, Septe?nber 3. John, the son of John Lee, of Whixall, at Broad Oak. The chappel at Whitchurch being demolished by ye mobb on July \$th, 16th, iSth, and iglh, before.
The present disused chapel, though much injured in the Priestley riots of 1792, is in great measure the one which was built in 1717 by government in place of the one wrecked in 17 16.
The congregation regularly worshipped here until about 1844 or the beginning ot 1845, when it died out. The 23 brass tablets on its walls were then boarded over, and the building used for its present purpose of a boys' day school and other meetings.
On 9 December, 1891, the building was sold by public auction for ^,161, to Mr. John A. Roberts, who had for some time used it as his school- house. Proceeds were handed over to the British and Foreign School Society, by Mr. J. H. Warburton Lee, solicitor, of Broad Oak.
IV DODINGTON PRESBYTERIAN CHAPEL REGISTER.
The brasses were all removed to the adjacent Church of the Saviour,
which, like this old chapel, has a free trust, being held simply "for
the worship of Almighty God." The inscriptions on the brasses are :
(i) Beneath lieth the remains I of | Saml, Benyon Esqr. ; | ot
Ash | died 8th January, 1791. | aged 74. | also | Lydia Benyon
I Relict of I Saml, Benyon Esqr, | who died 30th July, 1801 |
aged 72.
[Has Benyon crest, and coat ot arms ; octagonal brass, 17 inches tall, 9^ inches wide; two sides, 125 inches; 2 sides, s inches ; 4 sides, 3^ inches. Name of engraver under crest and over coat of arms, "W. Bovvley, Shrewsbury." Ar?ns — Vairee argent and sable, on a chief ot the first, three mullets ol the second, for Benyon, on an escutcheon of pretence, Per fesse crdnellee three field-gates, 2 and 1 counterchanged, for Yate. Crest — A gryffin sejant argent.]
(2) Beneath | lieth the body of | Mary Benyon | who died | Feb-
ruary 7th, 1765 : I aged 50.
[Circular-headed brass, with fine skull and cross bones on top, inscription in square, 9 inches by 8J inches ; total height, i2| inches.]
(3) Here lieth the body of | Elizabeth Benyon | wife of | Benjamin
Benyon Esqr. | who died April the 29th j 1797 | aged 25.
[Circular-headed brass, with well displayed coat of arms in top, and inscription in square, n£ inches by 105 inches; total height, 15 inches. Arms— Benyon, as No. 2, impaling, . . . . on a Latin cross five escallops, for ....
(4) Here | lieth the body of | Elizabeth Benyon | wife of S. Y.
Benyon Esqr | of Ash | who died Octr. the first | 1802 j aged 37.
[A circular-headed brass, with coat of arms on top ; in- scription in square, uf inches by 9§ inches; total height, 14! inches. Arms — Ermine, on a chief gules, three lions rampant .... She was a Miss Mason, dau. of Thomas Mason, Esq., of Belmont, Shrewsbury. One of Canon Newling's MSS. has this : —
Samuel Benyon, Esq., of AshT dau. and heiress of
Barrister-at-Law. Yate, of Darnford
I I I
Samuel Yate Benyon— Elizabeth^ eldest Thomas Benyon, Benjamin Benyon, Esq., son and heir apparent, Barrister- at-Law of Lincoln's Inn, and late of I esus College, Cam- I Died 1802".
bridge ; living 1821.
dau. of Thomas of Shrewsbury of Shrewsbury
Mason. Esq., 0" Belmont, Shrewsbury.
Mason. Esq., of Draper, 2ncf Draper ? =
Belmont, dau.
Samuel Yate Benyon, .... ....
of Trin. Coll, Camb., daughter son, died of
only son and heir, small pox,
born 1800. J796.
Her arms should have been placed on a lozenge-shaped shield. The chief, too, is wrongly placed over the whole shield, instead of the dexter half only.]
DODINGTON PRESBYTERIAN CHAPEL REGISTER. V
(5) Near this place lie the remains of | Samuel Yate Benyon,
Esq, | of Ash in this county; | one of his Majesty's Counsel,
| A Bencher of the Honourable Society | of Lincoln's Inn; |
Vice Chancellor of the Dutchy of Lancaster, | Attorney
General and Recorder of Chester, | he died 31st March, 1822
I aged 59.
[A fine brass, bordered with two thin lines ; circular- headed; crest and coat of arms above ; inscription in oblong, 16J inches by 13 inches ; total height, 20J inches ; tor obituary see Mo7ithly Repository, 1822, p. 377. A marble tablet to his memory was also placed in Ash Church at the time when his remains, with others, were re-interred in a vault in that churchyard, after Divine worship ceased in Presbyterian Meeting-house. Arms — Quarterly, 1 and 4, Benyon, as No. 1, 2 and 3, Per chevron gules and or, three gates 2 and 1 counterchanged, for .... , impaling .... two bends . . . . , tor [_qu. Keay.] Crest— Over a helmet of his degree, on a torse, a gryffin sejant argent.]
(6) Here | lieth the body of | Constance Benyon | second wife
of I S. Y. Benyon, Esqre | of Ash, | who died Febr. the twenty fifth I 1836 I aged 63.
[A circular-headed brass, with coat of arms on top ; inscription in oblong, 11 inches by 9 inches; total height, 14 inches; for obituary notice, see Christian Reformer, 1836, p. 292. Arms — As No. 8, Quarterly 1 and 4, Benyon, 2 and 3, . . . . , impaling, Quarterly, 1 and 4, . . . two bends . . . . , 2 and 3, the same arms as 2 and 3 on the dexter half of the shield. N.B. — Her arms should have been placed on a lozenge-shaped shield.]
(7) Beneath | lieth the body ot | Lydia Collyer | who departed
this life I 17th August, 1744 \ aged 39.
[A circular-headed brass, with ornamental border ; in- scription in square, 9 inches by 8 inches ; total height, I2f inches ; circular heading, occupied by a well-engraved skull, with teeth and large cross bones.]
(8) Near this place | lie the remains of | Edward Edwards, | who
departed this life 22nd June, 1785 | aged 57. | Also Mary, his wife, I died nth December, 1802 j aged 76. |
[A plain brass, oblong, with slightly curved top ; total height, 16J inches ; width, iof inches.]
(9) John Edwards | died | the 25th day of Febr. 1825 | aged | 34
years. His infant son, William | died | January, 1825. |
[A plain brass, oblong, with slightly curved top ; much excellent flourishing about letters; total height, 16J inches; width, 11 inches; for obituary, see Monthly Repository, 1825, p. 181, "when the sermon was preached on occasion of his death, the chapel was crowded to excess, there being on that evening an increase of numbers trom about eighty to nearly six hundred persons."]
VI DODINGTON PRESBYTERIAN CHAPEL REGISTER.
(10) John Edwards | died | the nth day of March, 1827 | aged |
<57 years. | Margaret, his wile | died | the 10th day of April 1832 I aged I 72 years. |
[A plain brass, oblong, with slightly curved top; much good flourishing about letters ; total height, 165 inches; width, 1 1 inches. Father and mother of John ut sufi.~\
(11) Beneath | lieth the body of | Rob Gentleman | who died 19th
June, 1757 I aged 55. | Also his daughters | Sarah and Martha. |
[A circular-headed brass, small skull with teeth, and cross bones, and first word all in the circular part ; remainder of inscription in the oblong, 12 inches by 10 inches; total height, i6| inches. In the baptismal register is this entry by Ebenezer Keay : — October 7, 1745, Robert, son of Robert Gentleman, a Scotdmian, at Whitchurch^
(12) Near this place | lie the remains of | John Holt, | who died,
nth Janry., 1781 | aged 70. | Also Ann, relict ot | John Holt | who died 15th Febry., 1782 | aged 72.
[The smallest of all these brasses ; circular top, in which are the first three words ; remainder of inscription in the oblong, 8 inches by 7 inches ; total height, 9I inches ; quite plain.]
(13) Beneath | lie the remains of | Hannah | the wife of the Revd.
I Ebenezer Keay | who died 4th July, 1766 | aged 69. |
[A brass similar to the above, which was copied from this one, but evidently not by the same workman.]
(14) Beneath | lie the remains of | Thomas Keay | who died 8th
May, 1780 aged 39 | also Lydia, | relict of Thos. Keay | who died 5th Septemr., 1785 I aged 43. |
[A circular-headed brass, with crest and coat of arms in it; inscription in the oblong, 12 inches by 9| inches; total height, 15 inches. Ebenezer Keay's son m. Lydia Yate, of Dearnford, their son was Thomas Yate Keay ut infra. Arms — .... two bends ..... lor Keay, im- paling Yate, as No. 1. Crest — A gryffin's head erased, holding in the beak a key.]
(15) Thomas Yate Keay, Esq. | died | July 1st, 1826; | aged 57.
[A stately brass, with slightly larger circular head than any of the others, in it crest and coat oi arms; inscription well displayed in the oblong, n^ inches by 10 inches; total height, 15! inches; double lined border all round. Probably the " Thomas Keay, Esq., Whitchurch," in Belsham's list, who entered Daventry academy in 1 7S6 ; grandson to Ebenezer Keay ut sup. Arms— Keay, as No. 11. Crest— As No. 11.
(16) Beneath | lieth the body of | Thomas Yate, | of Dearnford, Gent., who died 19th Aug., 1746, | aged 50. | Also his sons, Thomas (aged 11) | & Collyer, & Susan, his daughter, | like- wise Anna, Ob. 26th Augt., 1754, JEl. 24. | And Elizabeth, his wife, who died | Deer. 24th, 1756, aged 63. |
DODINGTON PRESBYTERIAN CHAPEL REGISTER. Vll
[A most interesting brass, circular head, in which coat ol arms ; inscription, evidently engraved in sections as required, in the oblong, i2f inches by iof inches; total height, i6f inches ; has border exactly similar to the Lydia Collyer brass ut step. Thomas Yate was brother to Grace Yate, who married Samuel Benion, M.D., minister at Broad Oak, 1696- 1706, and Shrewsbury, 1706- 1708. Dearnford, or Danford Hall, a fine old mansion, is about one mile from Whitchurch, on road to Tilstock. Arms — Per fess cr£nellee [? or and gules ?] three field gates 2 and 1 counterchanged, Yate, impaling .... on a chevron .... three quatre- foils, between three demi-unicorns, sejant, 2 and 1, for ... .
(17) Here lyeth the body of Samuel | Son of Thomas Yate, Gent. |
who was interred April 9th, 1729 | aged 29. | Also the body ot I Abigail | his daughter and relict of | Edwd. Ellis, Gent., who died 15th June, 1746. | aged 39.
[The oldest brass in the series, circular-headed, in which large skull, with prominent eye sockets and teeth, and cross bones ; the first portion of inscription — that to Samuel — is in different letters to any other of the brasses, in the square, 10 inches by 10 inches; total height, 13! inches. Samuel and Abigail were brother and sister to Grace, who married Samuel Benion.]
(18) Beneath | lieth the body of | Benjan. Yate | of Dearnford,
Esqr. I who died Octr. 7th, 1756 | aged 29. |
[A circular-headed brass, in which a coat of arms exactly similar to that on brass of Thomas Yate tit sup.; no border; inscription in the oblong, n§ inches by 10 inches; total height, 16 inches.
(19) Beneath | lie the remains of | Elizabeth Yate | who departed
this life I 27th January, 1767. | Aged 35. |
[A circular-headed brass, in which small skull and cross bones, and upper half of first word ; inscription in the square, 9 inches by8| inches; total height, 13 inches.]
(20) Beneath | lieth the body ot | Thomas Yate, Esqr. | who died
19 October, 1765 | aged 93. And of his wife | Lydia Yate | who died 23d. Januy., 1757 | aged 84. |
[A circular-headed brass, with coat of arms in it ; inscrip- tion in oblong, 1 if inches by 10 inches ; total height, 16 inches. This is the brass ot " the old master of Dearnford," who was born probably in 1672 ; the father of a large family. Arms— Per fess crenellee \qu. or and gules], three field-gates 2 and 1 counterchanged, for Yate, impaling .... on a bend .... three pellets [?], for ... .
(21) Beneath I lie the remains ot | John Yate | who died 4th Febry., 1780— aged 70. | Also the remains of— Constance | relict of John Yate | who died 1st Deer., 1787 | aged 85. |
[A circular-headed brass, with coat of arms in it, as on brass of Thomas Yate, with addition of crest, a demi-goat rampant, also first word of inscription; rest in the oblong, 12
Vlll DODINGTON PRESBYTERIAN CHAPEL REGISTER.
inches by 10 inches ; total height, i6£ inches. This was the John Yate, extracts from whose diary were given by the present writer in Seedsower, 1894, pp. 108-9. He lived in the old house in Dodington, still standing, a little lower down than the meeting-house, on the other side of the road.]
(22) Beneath lie the remains of I Constance Mary Yate | who died 2 1 st May, 1762, aged 18. And | Anna Yate | who died 15th June, 1762, aged 17. | Margaret Yate, died 26th | Feb. 1769, aged 52.
[A circular-headed brass, in which coat of arms, excel- lently engraved, as on brass of Thomas Yate ; inscription in the oblong, 13 inches by 10 inches; total height, 17J inches. Constance Mary and Anna were daughters of John and Con- stance_Yate, ut sup.; Margaret was probably a daughter of Thomas and Lydia Yate ut sup. There is an error in the shields 2, 3, 4, and 5, showing ignorance of heraldry. They are all the same coat, namely, a Yate impaling his wite's arms. But, of course, only the husband ot the lady could use a coat so marshalled ; and his sons, and others of the surname, could not rightly use it. In No. 4 the Arms ot the ladies should have been placed on a lozenge-shaped shield.]
(23) See E. Keay, ut infra.
An account of these brasses was given in the Transactions of the Monumental Brass Society, No. 6, new series, January, 1897; also in the Church Chronicle, No. 35, February, 1896, a copy ot which is in the large Record Book belonging to the Church of the Saviour. Mounted rubbings of them, taken by the author, were lent to the Exhibition of Shropshire Antiquities, held in Shrewsbury, May, 1898 (see Catalogue, p. 75, No. 399). The Rev. Edmund Butcher, in his Excursion from Sidmouth to Chester, 1805, i, pp. 185-6, says, of Whitchurch, that the meeting-house " is remarkable for having over many of the pews brass plates, containing the names of per- sons and families who are buried there." This sentence, together with the testimony of an old worshipper in the place, led to the author finding the brasses behind the present woodwork on the walls of the old building.
Communion Plate. A fine pewter set of early eighteenth century date, it was lost when the congregation ceased to exist, but fortunately one piece was re- covered in 1893, and is now used by the Church of the Saviour. It is 15 inches in diameter, and inscribed : — This Ancient Almsdish, used in the fresbyterian chapel, dodington,
Lost in 1843,
was Recovered, and Given to the Trustees,
for use in the
Church of The Saviour, Whitchurch,
by THE
Rev. George Eyre Evans.
i893-
dodington presbyterian chapel register. ix
Ministers.
Philip Henry, M.A., 1672- 1696, b. St. Bartholomew's Day, 24 Aug.
1631-2, at Whitehall; ed. Westminster School, by Dr. Busby,
1643-1647, Oxford, Christ Church, 1647-1653; M.A. 1653; ord. 16
Sept. 1657, at Prees, by presbytery ol Bradford North ; min.
Worthenbury, Flints; ej. 1662; Broad Oak, 1672-1696; m. (26 Apr.
1660) Katharine, only dau. and heir of Mr. Daniel Matthews, Broad
Oak; issue, John (b. 3 May, 1661), Matthew (b. 18 Oct. 1662), Sarah
(b. 7 Aug. 1664, m. John Savage), Katharine (b. 7 Dec. 1665), Eleanor
(b. 23 July 1667), Ann (b. 25 Nov. 1668); d. 24 June, 1696; bur. St.
Alkmund's Church, Whitchurch. Entry in register: —
Bur tails, 1696. June, Mr. Philip Henry, of Broad Oak, in the
parish of Malpas — late minister of Worthenbury, in ye
County of Flint — 27/^.
Samuel Benion, M.D., 1696-1706. {See Shrewsbury High Street.)
Robert Pell, 1706- 1707, min. Broad Oak.
d. 21 May 1707, aet. 25 ; bur. St. Alkmund's Churchyard, Whitchurch. Entry in register : — May 23, 1707, Mr. Rob. Pell, of Whixall.
David Benion, 1708-1725, ord. 13 April 1708, at Whitchurch; min. Whitchurch, 1 708-1 725. d. 1 May 1725, at Bath.
Thomas Colthurst, 1726-1733,^ [1697]; ord. 30 Oct. 1728, at Whit- church; min. Whitchurch, 1726-1738; Knutslord, 1738-1739 ; m. [1729] Mary Bell (widow; d. 1765). d. 27 Jan. 1739, aet. 43; bur. Knutsford Chapel.
John (?) King, 1738-1739; "from Newport, Salop"; min. Whitchurch,
I738-I739-
d. about 21 Jan. 1740.
Ebenezer Keay, 1739-1779, b. 1715 at Newmarket, Flints; ed. Caer- marthen Presbyterian Coll. where he was fellow student with Rev. Francis Boult (q.v.), Shrewsbury; min. Whitchurch, 1739-1779 ; m. Hannah [Yate?]; issue, Thomas (d. 1780, aet. 39). d. 17 Dec. 1779, aet. 64; bur. in this chapel. His memorial brass reads : — Beneath | Lie the Remains of | the Revd. Ebenezeer (sic) Keay | Forty Years Minister of this Place | who died Deer. 17th, 1779 I Aged 64. I A circular-headed brass, with skull, open jaws and teeth, and cross-bones, and first word of inscription in circular part; rest of the inscription in the oblong, 12 inches by 9| inches; total height, 16 inches.
John Jones, i78o-[i78i ?], ed. Caermarthen Presbyterian Coll. 1772- 1776 [this is probably the student of that name and time on roll] ; min. Newcastle, Staffs (?), Whitchurch, i78o-[i78i ?], Devizes, Chud- leigh, Devon, here 1783 and 1786.
Thomas Rees, - 1782, probably the Thomas Rees "from Newport," ed. Caermarthen Presbyterian Coll. 1 770-1 774, who became min. Newtown, Montgomeryshire; Whitchurch -1782; Elland, Yorks, June 1782-1793; emigrated U.S.A.
X DODINGTON PRESBYTERIAN CHAPEL REGISTER.
Henry Procter [1782?]- 1783, b. 1733 J ed- Da ventry Academy, 1752-
by Rev. Caleb Ashworth, D.D. ; min. Whitney, Stamford, Whit- church [i782?]-i783; Evesham, 1783-1788; Stafford, and Stone,
1 789- 1 808.
d. 1808. Thomas Jenkins, 1783-1815, min. Whitchurch, 1783-1815.
d. 29 July, 1815, aet. 69; bur. in the Chapel graveyard. David William Jones, 1815-1S18, b. at Presteign (?) ; ed. Caermarthen
Pres. Coll. 1 799- 1 803; min. Nantvvich, 1804-1815, Whitchurch, 1815-
1818, Boston, Lines., 1818-1826; emigrated U.S.A.
d. 1835, at Newport, Carolina. Joseph Marriott, 1818-1823, min. Whitchurch, 1818-1823; Liverpool,
Sir Thomas' Buildings, 1823- ; Todmorden, 1834 (?)- 14 Aug.
1836. John Philp, 1823-1827; ed. Newington Green Academy, 1820-1823;
min. Whitchurch, 1823-1827; Ipswich, Jan. to July 1827.
d. 20 July 1827, at his father's house, Falmouth. Richard Shawcross, 1827- 1844, b. 1802, at Manchester ; ed. York,
Manchester Coll. 1817-1823; min. Lincoln, 1823-1S27 ; Whitchurch,
1827-1844; took Anglican orders, various curacies, and vicar of
Ellerburne with Wilton, Yorks, 1 866-1 886.
d. 10 Dec. 1886.
G. E. E.
ftbe 1Regt0tct\
The first Register consists of six sheets or leaves, 6 in. broad by 7 in. tall, written on both sides, tightly sewn together, and inserted at the beginning of the second Register. These sheets originally tormed a portion of another book, which is very evident, the pagination being 2, 3, 4, 132, 135. All the entries are in David Benion's neat and legible hand. The second Register consists of fifteen pages, \\ are written on both sides, the remainder have the entries on stamped forms duly pasted in, from 18 November 1786 to 28 June 1794, and those from 20 December 1794 to the last on 11 September 1823, written on both sides. The one page of burial entries is at the end of book. Size, 6J in. by 7f in. tall, stiff marble paper covers. The third Register is a volume, 8 in. by 9J in. tall, black leather back, marble boards.
An Account
of the Children yt were publickly Baptized
att the New Chappel in
Whitchurch,
& at Broad Oak & Danford,
& at Hampton, Lecture Day.
By D. B.
For ye year 1708.
1708 Martha, ye daughter of James Edwards. 18 July. „ John, ye son of Robert Elson. 25 July.
„ Jane, ye daughter of John Walford. 21 November.
„ Hugh, ye son of Mr. Hugh Johnson. 5 December.
1709 Samuel, ye son of Mr. Isaac Pool, dead. 9 January. „ Sarah, ye daughter of Samuel Hulson. 16 January. „ Thomas, s. of Samuel Morgan. 23 January.
„ Elizabeth, dau. of Joseph Paelin. — March.
„ William, s. of William Watson, and John, s. of John Parry. 24 April.
„ Mary, dau. of John Butler, of Ashe. 22 May.
,, Benjamin, s. of Caleb Powel. 26 June.
„ John, s. of John Swanwick. 6 August.
„ John, s. of Mr. Thomas Yates, of Dearnford. 1 Sep- tember.
59 b
2 Dodington Presbyterian Chapel.
1709 Francis, s. of Jonathan Dumbole, at Hampton on a
Lecture Day. 5 October.
1 7 10 Mary, dau. of Richard Latebrock, of Marbery. 23
April. „ John, s. of John Griffiths, of Marbery. 30 April. „ John, s. ot Mr. Samuel Eddowes, of Whitchurch.
11 June. „ Lydia, dau. of Thomas Gandy, of Whitchurch. 13
August. „ Elizabeth, dau. of John Bradshaw, of Black Park, at
ye house of Elinor Eddovvs, in Whitchurch.
18 August, being Friday. „ Isaac, s. of Mr. Isaac Poole, of Whitchurch. 27 August.
171 1 James, s. of Thomas Huxley, and John, s. of John
Walford. 18 January. „ John, s. of Thomas Hilditch, of Tilstock. 18 March. „ Mary, dau. of Sam Hulson, of Whitchurch. 22 April. „ Joseph, s. of Joseph Swanwick, of Tilstock. 30 June. „ Martha, dau. of John Butler, of Ashe. 9 September. „ Joseph, s. of Caleb Powel. 28 October. „ Anne, dau. of Andrew Boid, of Whitchurch. 16
December.
171 2 Jane, dau. of John Parry, of Tilstock. 30 March.
„ James, s. of Mr. William Watson, of Whitchurch.
14 April, being Munday. „ Sarah, dau. of Mr. Samuel Eddows, of Whitchurch.
4 May. „ William, s. of Thomas Huxley, of Alkington. 14
September. „ Timothy, s. of Samuel Morgan, of Hadley Heath.
2 October.
1 7 13 Jane, dau. of John Parry, of Tilstock. 30 March.
,, James, s. of Mr. William Watson, of Whitchurch. 14
April, being Munday. „ Sarah, dau. of Mr. Samuel Eddows, of Whitchurch.
4 May. „ William, s. of Thomas Huxley, of Alkington. 14
September. „ Timothy, s. of Samuel Morgan, of Hadley Heath.
2 October.
60
Dodington Presbyterian Chapel. 3
1713 Margaret, dau. of John Butler, of Ash. 26 February. „ George, s. of John Walford, in ye morning, and Noah,
son of John Griffiths, of Marbery, in ye afternoon.
26 April. „ Martha, dau. of Joseph Ralphs, of Ash. 6 June. „ Thomas, s. of Thomas Hilditch, of Tilstock. 14 June
by Mr. Dutton in my absence. „ John, s. of Nehemiah Milward, of Whitchurch. 21
June. „ Anne, dau. of Thomas Huxley, of Alkington. 1 October. „ Anne, dau. of John Harris of [blank], at Hampton on
a Lecture Day. 7 October.
1 7 14 Benjamin & Martha, (twins), s. & dau. of Benjamin
Ferriman, of Bronington. 28 February. „ John, s. of John Bradshaw, of ye Hollad (sic). 2 May. „ Ralph, s. of Mr. Ralph Eddowes, of Whitchurch. 24
October. „ Thomas, s. of John Parry, of Tilstock. 25 December.
1 7 15 John, s. of John Lee, of Whixhall, at Broad Oak.
3 September.
At Broad Oak and Danford. The Chappel at Whitchurch being demolished by ye mobb on July 15//2, \6th, 18th and igth before.
„ Elizabeth, dau. of Thomas Huxley, of Alkington, at
Danford. 16 October. ,, Richard, son of Thomas Hilditch, of Tilstock, at
Danford. 30 October. „ John, s. of John Butler, of Ash, at Danford. 27
November.
1 716 Elizabeth, dau. of Joseph Walford, at Broad Oak.
Lecture Day, 31 March. ,, William, s. of John Bradshaw (dead), at Danford.
8 July. „ Frances, dau. of Joseph Ralph, of Ash, at ye New
Chappel, Whitchurch. 5 August.
1717 John, s. of William Watson. 26 April, being Friday,
at my own house. „ Margaret, dau. of John Parry, of Tilstock. 25 August.
1 7 18 Anne, dau. of Thomas Hilditch, of Tilstock. 9 March. „ Sarah, dau. of John Lee, of Whixhall. 3 April.
6l B 2
4 Dodington Presbyterian Chapel.
An account of such children as were Baptized privately by me D. B.
1708 Susanna & Mary, (twins), daus. of Mr. John Eddows,
of Namptwich. [ — ] May, att his own house in
ye absence of Mr. Laurence. „ ^ William, son of Timothy Barker, of Wem. 30 May,
att his own house. „ Robert & Henry, (twins), sons of Robert Grindley,
(Robert d. in 1708), of ye Woodhouses. 30 May,
at his own house. „ Mary, dau. Andrew Boid, of Whitchurch. 30 May,
at his own house. ,, Mary, dau. of John Griffiths, (d. in April 1709, of ye
Smallpox). 30 May, at his own house in Mar-
bery p'ish. „ Alice, dau. of Francis Reynolds. 6 November, at his
own house in Ellesmere.
1709 Martha, dau. of Mr. Roger Basnet, of the Ditches
near Wemme. 3 July. „ James, s. of Rev. Mr. Jeu (sic) Evans. 19 July, at
his own house in Oswestry. „ Elizabeth, dau. of Mr. Ralph Lathrop. 26 August, at
his own house in Wem. ,, Edward, s. of Joseph Cook. 20 September, at his
own house in Newtown. „ Elizabeth, dau. of Thomas Ravenlea. 28 September,
at his own house at Broad Oak. „ Elizebeth, dau. of Richard Key. 2 November, at his
own house at Whixall. „ Judith, dau. Allen Higginson. 18 December, at his
own house in Wem.
1 7 10 Hannah, dau. of George Cook, at his own house at
ye Woodhouses. „ Mary, dau. of Wm. Richards. 3 March, at his own house in Lineal.
171 1 Richard, son of Rev. Mr. Ralph Lathrop. 5 January,
at his own house in Wem. „ Anne, dau. of Samuel Lewis, of Bronington. 22 March, at his own house.
62
Dodington Presbyterian Chapel. 5
171 1 John, s. of Thomas Ravenlea. 7 June, at his own
house at Broad Oak. „ Thomas, s. of Timothy Jack (dy'd July 24 ; bury'd
July 26 after). 18 July, att his own house in
Welsh Hampton. „ Anne, dau. of Mr. Thomas Yates. 31 October, at his
own house at Danford.
1 72 1 [Follows on, but evidently page missing, pagination
goes from. 132 to 135.] ,, John, s. of Mr. Ralph Eddowes. 20 June, at his own
house in Whitchurch. „ Mary, dau. of Richard Radcliff. — April, at his own
house at Tibroughton. „ Joseph, s. of John Bickerton. 11 September, at his
own house in Wootton, near Oswestry. „ Joseph, s. of Nathaniel Lee. 19 September, at his
house in Bronington. „ William, s. of Thomas Ravensea. December 18, at
his own house at Broad Oak.
1722 Elizabeth, dau. of Samuel Lewis. March 27, at his
own house in Bronington. ,, Thomas, s. of Thomas Massey. August 28, at his own
house in Norbury or Marbery. „ Margaret, dau. of Francis Reynolds. 7 November, at
his own house in Ellesmere.
1723 Elizabeth, dau. of John Vaughan. 28 January, at his
own house in Bronington. ,, Timothy, s. of Timothy Jacks. 7 March, at his own
house in Welsh Hampton. ,, Martha, dau. of Richard Radcliff. 10 April, at his
house in Tibroughton. „ Mary & Martha, (twins) daus. of Thomas Edmunds.
2 May, at his own house in Whitchurch by Mr.
Da. Maddocks. „ Anne, dau. of Francis Huxley. 6 June, at his own
house in Bronington by Mr. Kenrick, in ye time
of my illness. „ John, s. of John Radcliff. 19 September, at his own
house in Tibroughton.
63
6 Dodington Presbyterian Chapel.
1723 Thomas, s. of Thomas Pitts (bury'd 23 November).
10 November, at his own house in Whitchurch, being Lord's Day Evening. „ John, s. of John Bickerton. 19 December, at his own house near Burledam.
1724 Mary, dau. of John Neeld. 5 February, at his own
house in Lineal. „ Joseph, s. of Nathaniel Minshull. 7 April, at his own
house in Whixall. „ Joshua, s. of Mr. Ralph Eddowes. 26 April, at his
own house in Whitchurch, being Lord's Day
evening. „ George, s. of John Bradshaw. 3 November, at his
own house in Black Park. „ Samuel, s. of John Minshull. 24 November, at his
own house in the Welsh End, Whixall. „ William, s. [blank] Pratchet. 10 December, at Thomas
Hamnet's, of Fearny Bank. [End of this Register.']
No. II. A Register of Children Baptized by E. Keay.
1743 William, s. of Thomas Bayley, of Lower Ash. 21
September, pr[ivately]. „ Richard, s. of Richard Keay, of Whitewell Chappel. 5
October, pr. „ John, s. of Joshua Ridgway, of Bronington. 12
October, pr. ,, Mary, dau. of James Cross, a travelling Scotchman at
Wrexham. 23 October, pr.
1744 Thomas, s. of John Peacock, of Bolla Hill. 1 Feb-
ruary, pr. „ John, s. of Richard Swanwick, of Heath Lane. 7
March, pr. ,, Randle, s. of Randle Keay, grocer, at Whitchurch.
5 April, pr.
„ John, s. of John Harris, stocking man at W'church.
6 April, pr.
„ Joseph, s. of Humphrey Gregory, of Twemlows. 19
April, pr. „ Thomas, s. of Arthur Keay, of Croxton. 26 Sept.
64
Dodington Presbyterian Chapel. 7
1744 Ebenezer, s. of Joshua Ridgway, of Bronington. 29
September, pr. „ John, s. of William Young, of Fen's Heath. 31 December, pr.
1745 Anna, dau. of John Yate, mercer, at W'church. 14
March, pr. „ John, s. of Job Swanwick, of Woodhouses, near Ash.
23 March, pr. „ Ebenezer, s. of John Harris, stocking man at W'church.
14 April, pub.
„ Philip, s. of Humphrey Gregory, of Twemlows. 9
May, pr. „ Ann, dau. of John Merton, of Lower Ash. 20 May, pr. „ Eleanor, dau. of Richard Keay, of Whitewell Chappell.
15 June, pr.
„ Philip, s. of Randle Keay, grocer, at W'tchurch. 12
September, pr. „ Robert, s. of Robert Gentleman, a Scotchman at
Wh'church. 7 October, pr.
1746 Mary, dau. of Richard Swanwick, of Heath Lane. 8
February, pr. „ Robert, s. of John Harris, stocking man at W'ch.
13 March, pr. „ William, s. of William Jones, son-in-law to Francis
Huxley, of Bronington. 5 April, pr. „ Ann, dau. of Thomas Bayley, Lower Ash. 8 April, pr. „ Frances, dau. of [ ] Mackeig, a Scotchman's son
at Wrexham. 20 April, pr. ,, Ann, dau. of Richard Roe, chandler at Wh'ch. 22
April, pr. ,, William, s. of John Peacock, of Bolla Hill. 26 April, pr. „ Benjamin, s. of Joshua Ridgway, of Bronington. 12
July, pr.
1747 William, s. of [ ] Crump, warehouse keeper at
Salop. 5 February, pr. ,, Mary, dau. of Richard Keay, of Whitewell Chappel.
10 February, pr. ,, Thomas, s. of Job Swanwick, of Woodhouses. 16
March, pr.
65
8 Dodington Presbyterian Chapel.
1747 Jane, dau. Humphrey Gregory, of Twemlows. 17
March, pr. „ [blank], s. of [blank] Wms, a butcher at Bronington
(son-in-law to Samuel Lewis). 6 July, pr. „ Joseph, s. of John Morton, of Lower Ash. 6 July, pr.
1748 Francis, s. of William Young, of Fen's Heath. 7
January, pr. „ John, s. of Thomas Bayley, of Lower Ash. 18
February, pr. „ Lydia, dau. of John Peacock, of Bolla Hill. 25 May,
pr. „ Joshua, s. of Humphrey Gregory, of Twemlow. 19
October, pr. „ Thomas, s. of John Minshal, of Tilstock Park. 24
November, pr. ,, Mary, dau. of Thomas Bickerton, near Marbury.
8 December, pr.
1749 Mary, dau. of Richard Swanwick, of Alkington. 13
March, pr. „ Thomas, s. of John Ratcliff, junr., of Little Green.
8 May, pr. „ Alice, dau. of John Harrison, a hatter from Liverpool,
baptiz'd at Chester. 10 September, pr. „ Thomas, s. of Thomas Merton, tayler, near Dirtwich.
5 December, pr. „ Sarah, dau. of John Martin, of Lower Ash. 28
December, pr. ^S0 John Frail, s. of Thomas Edwards, plumber at Witch.
18 April, pr. ,, Ralph, s. of Humphry Gregory, of Twemlows. 21
May, pr. „ Thomas, s. of John Peacock, of Bolla Hill. 6 Aug. pr. ,, John, s. of John Hamilton, a Scotchman, and an old
soldier. 29 August, pr. ,, Martha, dau. of Robert Gentleman, a Scotchman, at
W'ch. 29 August, pr. „ Elizabeth, dau. of John Ratcliff, jun., of Little Green.
29 November, pr. 1 75 1 Catherine, dau. of Thomas Bickerton, near Marbury.
12 March, pr.
66
Dodington Presbyterian Chapel. 9
1 75 1 John, s. of John Bickley, of D'twich. 18 March, pr.
„ Mary, dau. of William Young, of Fen's Heath. 1
April, pr. „ James, s. of John Minshall, of Tilstock Park. 13
April, pr. „ Samuel, s. of Richard Swanwick, of Alkington. 26
May, pub[licly]. „ Mary, dau. of Thomas Edwards, plumber at Wh'ch.
5 August, pr. „ Ralph, s. of John Eddowes, grocer, at W'ch. 22
September, pub. „ Cornelius, s. of Thomas Bayley, of Lower Ash. 27
November, pr.
1752 Hannah, dau. of John Martin, of Lower Ash. 1
April, pr. „ Benjamin, s. of Rev. Mr. Manley, of Nantwich. 11
April, pr. ,, Deborah, dau. of William Minshall, of Whicksall.
10 May, pub. „ Samuel, s. of Thomas Morton, tayler, near Dirtwich.
4 June, pub. at Broad Oak. „ James, s. of John Hamilton, a Scotchman and old
soldier. 30 July, pub. on Lecture Day. ,, John, s. of John Lowry, a Scotchman, at Chester.
24 September, pr. ,, Elizabeth, dau. of John Peacock, of Bolla Hill. 2
November, pub. Lecture Day.
1753 Thomas, s. of John Bickley, near Ditchwich. 1 March,
pub. Broad Oak.
„ Hannah, dau. of John Bickerton, near Marbury. 18 March, pub.
„ Ann, dau. of Thomas Bayley, of Ash. 18 Sept- ember, pr.
„ William, s. of William Anderson, an old travelling Scotchman at Whitchurch. 16 December, pub.
1754 Francis, s. [ ] Farington, of Ditches, near Wem.
23 January, pr. ,, Robert, s. of Samuel Oakley, paver at W'ch. 24 Feb- ruary, pr.
67
io Dodington Presbyterian Chapel.
1754 Hugh, s. of Thomas Morton, tayler near Dr'twich.
February, pr. „ Mary, dau. of Thomas Hurlestone, glover at Wh'ch.
25 April, pr. „ Thomas, s. of John Hurlestone, hatter at W'hch. 25
April, pr. „ Hannah, dau. of Thomas Swanwick, mercer at Dray- ton. 28 May, pr. „ Joseph, s. of Joseph Minshall, of Francton. 19 June, pr. „ Mary, dau. [ ] Higginson, of Darlington. 14 July,
pub. at Wem. „ Elizabeth, dau. of John Bickerton, near Marbury. 24
August, pr. ,, Deborah, dau. of William Young, of Fen's Heath.
29 August, pub. at Broad Oak.
1755 Ann, dau. of John Peacock, of Bolla Hill. 9 March,
pub. „ Joseph, s. of Joseph Bickley, near Dirwich. 13 April, pub.
1756 Mary, dau. of John Hurlestone, hatter at W'hch.
6 February, pub. Fast Day.
„ Martha, dau. of John Bickerton, near Marbury. 24 February, pr.
„ Hannah, dau. of Samuel Oakley, a paver at W'hch. 25 April, pr.
„ Elizabeth, dau. of Thomas Swanwick, mercer at Dray- ton. 21 June, pr.
„ Mary, dau. of Thomas Bickerton, of Sowten Dairy House, near Wem. 28 October, pr.
„ John, s. of Francis Williams, a day labourer near Wem. 9 November, pr.
„ Samuel, s. of John Bickley, near Dirtwich. 21 Nov- ember, pub.
1757 John, s. of John Kleay, of Corton. 28 February, pr.
„ Nathaniel, s. of Joseph Minshall, of Francton. 16
June, pr. „ David, s. of William Young, of Fen's Heath. 31 July,
pub. „ Thomas, s. of Thomas Edwards, plumber in W'ch. 20
November, pub.
68
Dodington Presbyterian Chapel. 1 1
1757 Philip, s. of John Peacock, of Bolla Hill. 20 Novem-
ber, pub.
1758 Thomas, s. of Thomas Bickerton, of Sowten Dairy
House. 3 January, pr. „ Joseph, s. of John Keay, of Corton. 22 April, pr. „ Catherine, dau. of Thomas Morton, of ye Pigeon
House, near Hanmer. 19 August. „ Anne, dau. of John Bickley, near Dirtwich. 22
October. „ James, s. of Robert Bramhall, near Nantwich. 24
December.
1759 James, s. of James Caldwell, a Scotchman at Nantwich.
10 February. ,, Sarah, dau. of John Ratcliff, of Little Green. 18
March, pub. „ Elizabeth, dau. of Joseph Oakly, of Iscoid. 10 June. „ Thomas & Hannah, twin children of Joseph Cocksey,
smith at Nantwich. 28 October.
1760 Thomas, son of Cousin James Braddock (b. Feb-
ruary 20), sadler at Nantwich. 25 February.
,, Mary, dau. of James Caldwell, a Scotchman at Nant- wich. 3 April.
„ Elizabeth, dau. of John Bickley, near Dirtwich. 8 June.
„ Elizabeth & Mary, children of Samuel Benyon, Esq., of Dearnford. 14 September.
„ Thomas, s. of Mr. Thomas Edwards, plumber at Whitchurch. 21 September.
1761 Daniel, s. of William Minshall, of Whicksal. 9
January. „ Thomas, s. of Mr. Roger Kirkpatrick, a Scotchman,
at W'church. 16 February. „ John, s. of Cousin James Braddock, of Nantwich. 22
March. „ James, s. of Robert Bramhall, of Nantwich, a labouring
man. 22 March.
1762 Sarah, dau. of William Young, of Stemmy Heath.
1 June. „ Samuel Yate, s. of Samuel Benyon, Esq., of Dean- ford. 29 June.
69
12 Dodington Presbyterian Chapel.
1 762 Elizabeth, dau. of Samuel Bickerton, Richard Swan-
wick's son-in-law, a maltster in W'hch. 3 August. „ Philip, s. of John Bickley, of Dirtwich. 8 August. „ Margaret, dau. of William Taylor, a smith in W'hch.
27 September. „ Mary, dau. of Richard Head, a chandler in W'hch.
[ ]
„ Elizabeth, dau. of [ ] Harper, of Eightfield. 8 Nov.
1763 George, s. of Mr. Kirkpatrick, a Scotchman. 1 Feb. „ Sarah, dau. of Joseph Oakley, of Iscoid. 26 February. „ Martha, dau. of George Whitaker, a labouring man
in Tilstock Lane. 13 November.
1764 Mary, dau. of Samuel Bickerton, of Alkington. 21
April.
„ Hannah, daughter of [ ] Dutton, a taylor. 8 July.
„ Thomas, s. of John Brown, of Broughal. 27 July. ,, Thomas, s. of Samuel Beynon, of Dearnford, Esq.
15 September. „ [blank], dau. of John Bickley, of Dirtwich. 23 Sept.
1765 Sarah, dau. of Joseph Lee, of Red Brook. 28 January. „ John, s. of Samuel Benyon, Esq. 9 September.
„ John, s. of John Ratcliff, of Little Green. 24 Nov. „ John, s. of Joseph Oakley, of Iscoid. 15 December.
1766 George, s. of George Whittaker, of Prees Heath.
13 January. „ Elizabeth, dau. of Edward Williams, of Bovny. 11
February. „ John, s. of Mr. Roger Kirkpatrick. 19 April. „ Joseph, s. of Mr. Joseph Lee, of Red Brook. 10
September. „ Joseph, s. of John Brown, of Broughall. 23 November.
1767 Lydia, dau. of my nephew, Thomas Keay. 9 July.
„ Benjamin, s. of Samuel Benyon, Esq., of Dearnford. 27 September.
1768 John, s. of William Minshal, of Whicksal. 2 May. „ John, s. of George Whitaker. 18 September.
„ Ralph, s. of Mr. Joseph Lee, of Red Brook. 13 October. „ Thomas Yate, s. of Nephew Thomas Keay. 14 Nov.
1770 Thomas, s. of Lydia [ ], dau. of John Peacock,
separated from her Husband. 25 August. 70
Dodington Presbyterian Chapel. 13
1770 Elizabeth, dau. of [ ] Preston. 9 December.
1 77 1 Nollyanne, dau. of Mr. Roger Kirkpatrick. 28 Nov.
1772 Sally, dau. of Rev. Mr. Hodgson, of Nantwich.
6 January. „ William, s. of [ ] Peacock, junr. 23 February.
1773 Jane, dau. of Rowland Bickley, of Dirtwich. 31
January. „ Constance, dau. of my Nephew, Thomas Keay. 23
February. ,, Joseph, s. of [ ] Bickerton, of Whitchurch. 26 May.
1774 Philip, s. of Ralph Gregory, tanner in Dodington.
24 July. „ Richard, s. of Rev. Mr. Hodgson, of Nantwich. 30
October. „ Samuel Richard Swanwick, s. of [ ] Watkinson, of
Birmingham, son-in-law of ye late Richard
Swanwick, of Whitch. 6 November.
1775 Peter, s. of Richard Whitfield, breeches maker,
W'tchurch. 7 May.
„ Betty, dau. of [ ] Preston, of Stymy Heath. Bap- tised June 18, by Mr. Fownes.
„ John, s. of Ralph Gregory, tanner. 19 November.
1776 William, s. of Rev. Mr. Hodgson. 7 August.
1777 Ann, dau. of Richard Whitfield. 30 March.
[Register goes on, no break.]
1782 John, son of John & Sarah Kenrick. Was baptized
11 August, by Rev. Francis Boult. Mr. Jenkins.
1783 Edward Muckleston, s. of Thomas & Elizabeth Kirk-
patrick, at Whitchurch. 4 January. „ Lydia, dau. of Ben. & Hannah Hibly. 23 February. ,, Sarah, dau. of John & Sarah Kenrick. Bap. 31
August by T. Jenkins. ,, George, s. of Thomas & Elizabeth Kirkpatrick.
2 December.
1784 Samuel, s. of John & Martha Bickley. 20 July.
1785 Mary, dau. of John & Sarah Kenrick. Bap. 17 March
by Thos. Jenkins. „ Thomas, s. of Rowland & Sarah Bickley. 10 July by T.J.
71
14 Dodington Presbyterian Chapel.
1 785 Mary, dau. of John & Mary Swanwick. 7 August, T. J.
1786 Martha, dau. of John & Sarah Kenrick (b. 18 October).
Bap. 18 November, Thos. Jenkins, P.D.M. „ Sarah, dau. of John & Mary Huxley (b. 9 July), Whitchurch. 25 November.
1787 John Bickley, s. of John & Martha Bickley (b. 16
December 1786), of Heath Grove, p. of Whit- church. 5 January, pr.
1788 Elizabeth, dau. of John & Sarah Kenrick (b. 15
March). 8 April.
1789 Martha, dau. of John & Martha Bickley (b. 10 August),
of Heath Grove. 24 September. „ Lydia, dau. of John & Sarah Kenrick (b. 25 August). 8 October.
1790 Philip, s. of Isaac & Jane Bickley (b. 5 June; was
buried 31 January 1796). 31 June [sic] by T. Jenkins. „ Samuel Savage, s. of John & Sarah Kenrick (b. 25 October). 25 November.
1 79 1 Eliza Ann, dau. of Thomas & Elizabeth Kirkpatrick
(b. 6 August). 14 February. „ John, s. of John & Margaret Edwards (b. 1 1 March). 19 March.
1792 Mary, dau. of John & Martha Bickley, (b. 24 Decem-
ber 1 791), of Heath Grove. 25 January. „ Dorothy Quarrell, dau. of John & Sarah Kenrick
(b. 6 April). 1 1 May. ,, Mary, dau. of John & Margaret Edwards (b. 12 July).
5 August. *793 John, s. of Isaac & Jane Bickley (b. 1 February). 21
February. „ John Forbes Enery, s. of Edward Freeman & Fidelia
Anne Enery, of Ash (bap. 17 August, when
about a fortnight old ; buried 22 October 1793 by
T.J.) 1794 Houlbrooke, s. of Richard & Catharine Grant (b. 4
January), of Wollerton. 20 February, ps.
Hodnet. „ James, s. of John & Martha Bickley (b. 14 June), of
Heath Grove. 28 June. 72
Dodington Presbyterian Chapel. 15
[No break].
1800 Thomas, s. of Richard & Catherine Grant (b. 19 July).
31 July.
1801 John, s. of Richard & Catherine Grant, (b. 5 Novem-
ber), of Fieldhouse, near Drayton. 5 December. 1804 Maria, dau. of Richard & Catharine Grant (b. 22 April).
5 May. 1812 John Barclay, s. of Thomas & Mary Cutter (b. in the
city of Chester 4 March). 20 May. „ Henry (b. 14 September 1808), Frederic (b. 1 October
181 1), Frances Hulton (b. 17 April 1812),
children of Joseph & Hannah Swanwick,
Chester. 24 May. „ Francis (b. 22 April 1809), Mary (b. 16 November
1810), children of Thomas & Hannah Swanwick,
Chester. 24 May. [At the end of the book is : — ]
A List of Communicants admitted by E. Keay since November, 1743. Martha Griffiths, Richard Hinton, senr., November, 1743. Martha Bickley, Mary Llewelin, Jane New Croke, Joseph
Lea, February, 1744. Thomas Bickerton, May, 1746.
Frances Clive, junr., Theodosia Keay, October, 1746. Thomas Edwards, February, 1747. John Ratcliff, junr., Sarah Ratcliff, 1748. Sarah, wife of John Ratcliff, 1749. Hannah & Ann Bickerton, May, 1749. Ruth Morton, October, 1749. Mary, wife of William Huxley ; Anne, wife of Thomas
Edwards, December, 1749. Hugh Heatley, July, 1750. Mary Fidian, February, 1 75 1. Mary Pratchitt, May, 1751 Philip & Isaac Ratcliff, April, 1752. Deborah Ridgway, junr., January, 1753. Mary & Ellen Gentleman, April, 1754. Katherine Keay, November, 1757. Humphrey Gregory, junr., Eliz. Gregory, Lydia & Eliz.
Yate, December, 1757. 73
1 6 Dodington Presbyterian Chapel.
Sarah Orton, May, 1759. Eliz. Pratchit, June, 1759. Anne Ratcliff, January, 1761. John & Eliz. Jones, June, 1761. John & Ann Bickley, March, 1762.
[End of list.] [Here comes: — ]
A List of Persons Buried at WHchurch Chappel, by E. Keay. Abigail Ellis, June 18, 1746. Thomas Yate, junr., August 23, 1746. Sarah Gentleman, 1747. Mary & Samuel Minshall, March 26, 1748. John Minshall, April 2, 1748. Thomas Minshall, April 8, 1748. Mary Swanwick, April, 1748. Margery Keay & Mary Lea, May 3, 1748. John Frail, May 21, 1748. Elizabeth Lea, June 3, 1748. Charles Potts, December 18, 1748. Jane Newbrook, March 2, 1749. Hannah Horton, December 6, 1749. Widow Boyd (by Mr. Holland), July, 1750. George Swanwick, July, [ — ] Mary Poole, 1751.
Martha Gentleman (an infant), November 5, 1 75 1. Isaac Poole, January 20, 1752. Margaret Groom, September 1, 1752. John Farral, May 29, 1753. Widow Meredith, August 21, 1753. John Morton, September 6, 1753. William Anderson (an infant), January 10, 1754. Robert Oakley (an infant), June 18, 1754. Anna Yate, of Dearnford, August 29, 1754. William Anderson, January 30, 1755. Ann Pratchit, February 6, 1755. Mary Frail, May 18, 1756. Benjamin Yate, Esq., October 16, 1756. Elizabeth Yate, senr., December 31, 1756. Lydia Yate, senr., January 7, 1757.
74
Dodington Presbyterian Chapel. ij
Thomas Edwards (an infant), April, 1758.
Thomas Hurlestone (an infant), July 27, 1758.
Robert Gentleman, July 27, 1757.
Samuel Lee, January 13, 1759.
Mary Oakley, February 1, 1759.
Jane Bayley (dau. of Thomas Bayley), April 4, 1759.
Stephen Farral, June 28, 1759.
John Parry, February 2, 1760.
Sarah Evanson, October 17, 1760.
Jane Parry, June 29, 1760.
Constance Mary Yate, May 24, 1762.
Anna Yate, June 17, 1762.
Rebecca Minshall, wife of John Minshall, November 23, 1762.
Mary, wife of William Pratchitt, of Broughall, Nov. 30, 1762.
[ — ] Minshal, 2nd son of John Minshal, of Tilstock Park, July
23, 1763-
T. Edwards, plumber, August 10.
Elizabeth Benyon, February 11, 1765.
Mr. Thomas Yate, October 25, 1765.
Mr. John Alger, April 18, 1766.
Mrs. Elizabeth Yate, February 1, 1767.
Mrs. Hannah Keay, July, 1766 (by Mr. Boult).
— Bayley, wife of Thomas Bayley, February 4, 1768.
John, s. of Samuel Benyon, Esq., April 2, 1768.
Margaret Yate, March 5, 1769.
Grace Allen, December 19, 1770.
Sarah Hurlestone, March 9, 1771.
John Hassall, March 22, 1772.
Hannah Holt, September 3, 1772.
Mary Boyd, November 17, 1776.
William Alger, March 11, 1777.
A list of persons buried at Whitchurch Chapel by Joseph
Marriott, Minister.
Samuel Yate Benyon, Esq., April 13, 1822.
[End of all Entries in this Register] [At the end of the book, in the handwriting of the Rev. John
Philp comes : — ]
Extract from a common place book of the Rev. Thomas Jenkins, for several years minister of the present Unitarian Chapel in Dudington, Whitechurch.
75 c
1 8 Dodington Presbyterian Chapel.
"A brief account of the congregation of Protestant dis- senters meeting for the purpose of public worship at the old chapel at Dudington, Whitechurch.
u It was founded by that excellent man Mr. P. Henry. After his ejection from Worthenbury he retired to Broad Oak, near Whitechurch, where he erected a place of worship, and gathered together a pretty numerous congregation. This good man died in the year 1696, aged 65. To him succeeded Dr. Samuel Benyon, who, though a very young man, was eminently qualified to be a proper successor of Mr. P. Henry.
" In 1706 he removed to Shrewsbury to succeed the cele- brated Mr. James Owen, who died in that year. Mr. Tallants being then far advanced in years, notwithstanding which he survived Dr. Benyon a few months — for the Dr. died in the prime and vigour of youth aged only 35. See his funeral sermon, with a short account of his life by Mr. M. Henry.
" As the greatest part of the congregation at the Broad Oak consisted of the Whitechurch people in the year 1706, the year in which Dr. Benyon left them ;
" I find from a letter from Mr. Yate, of Danford, to Mr. M. Henry, they were building the chapel at Whitchurch; which when finished the congregation removed thither. But for some time after they continued to preach a monthly lecture at Broad Oak, till Mr. Warburton, who though the son of good Mr. M. Henry, was an enemy of all righteousness, ordered the pulpit to be pulled down.
" Dr. S. Benyon was succeeded by Mr. D. Benyon. I find it mentioned in Mr. M. Henry's life ; the day that Mr. Henry heard of Mr. Tallant's death, which was in 1 708, he was at Whitechurch engaged in the ordination of Mr. Benyon. The ordainers were Mr. Doughty, Mr. D. Jones, but of what place they were ministers I cannot find ; Mr. Lawrence, of Nant- wlch, Mr. Jenkin Evans, of Oswestry, and Mr. Henry. See Mr. Henry's life. Mr. Benyon was at Whitchurch in the year 1724, but whether he died at Whitchurch or removed to another place I know not. (Mr. Benyon died at Bath 1st May 1725.) [This is a footnote, but in the same writing.]
" He was succeeded by Mr. Thomas Colthurst either in 1725 or 26, for I find him at Whitchurch in 1726. On October 30th 1728 he was ordained, the ordainers were Mr.
76
Dodington Presbyterian Chapel. 19
Holland of Wem, Mr. Berry of Shrewsbury, Mr. Dobson, but of what place he was minister I know not ; Mr. Kenrick of Wrexham, Mr. Venables, I believe of Oswestry. He removed from Whitchurch to Knutsford, but I know not in what year.
" With respect to the death of this good man, I find this account in Mr. Traill's diary, 27th January 1738-9. 'Being Saturday about 7 o'clock in the evening the faithful and eminent servant of God, the Rev. Mr. Thomas Colthurst departed this life, and made a glorious and happy exchange for a better and immortal life of happiness and glory.' Upon which he makes this pertinent and pious reflection.
"' How awful and surprising is this Providence; his near and dear relations ; his present and his late charge are deeply affected therewith. What good hope might they not indulge of receiving much benefit both from his ministerial labours and his amiable and excellent example ! But the Lord seeth not as man seeth ; His ways are above our ways, and His thoughts above our thoughts, and whatever He doeth in heaven or in earth, is well and wisely done, and none dare say unto Him, what doest thou ? '
" In January 1739 I find from Mr. Traill's diary that Mr. King was settled at Whitchurch, who I think died rather a young man, but in what year I know not.
" I should have observed before, that in Mr. Benyon's time, viz. in the year 17 16, the chapel was pulled down, this happened, according to the diary of Mrs. Savage, 15th July 171 5, — by a high-church mob, as also those of Wem, Shrews- bury and Wrexham. The spirit of high-church has always been invariably the same, viz. that of intolerance and per- secution.
" He was succeeded by Mr. Ebenezer Keay, who was one of the worthiest of men.
"He died in December 1779, having been minister of this congregation 40 years, — as expressed on the plate over his grave, — so that he must have been at Whitchurch sometime in the year 1739, °f consequence Mr. King must have lived but a very little time among them.
" Mr. Keay was succeeded by Mr. Jones, who soon removed to Devizes, and from thence to Chudleigh in Devonshire, where he may be now in 1805 for anything I know.
77
20 Dodington Presbyterian Chapel.
" Mr. Jones was succeeded by Mr. Thomas Rees, who after a very short residence at Whitchurch removed to Elland near Halifax in Yorkshire, but since went to America, where if living, I suppose he is still.
" Mr. Henry Procter succeeded him, who after a very short stay at Whitchurch removed to Evesham in Worcestershire, and from hence to Stafford.
" He was so unfortunate as to outlive his faculties, and is now a very pitiable object, only the ruins of a man."
TLhc IRegister
of
mem Presbyterian Cbapel.
1755-1814.
Mem Presbyterian Cbapel IRegister.
Congregation and Buildings.
As early as 1558 a curate named Barnard refused to bury a certain William Glover, who dissented from "popish ceremonies" then practised at Wem. His body was buried in a neighbouring field ; his brother, Robert Glover, had been burned at the stake at Coventry, in 1555. For some years prior to the Act of Uniformity, 1662, Wem enjoyed the ministry of the Rev. Andrew Parsons, M.A., a native of Devon, who took part in the ordination of the Rev. Philip Henry, M.A., in Prees Church. In 1660 he had been fined £200 for seditious words falsely sworn to have been spoken by him in a sermon, and ordered to be imprisoned until the fine was paid. He removed to London, where he died in 1684.
The Curate ot the Chapel of St. Mary, Edstaston, was the Rev. Samuel Taylor, ot Magdalen College, Cambridge, described by Calamy as " a learned, holy, humble, ingenious man, and a good preacher, but sickly"; who became the first minister of this Presbyterian congrega- tion at Wem. He and his people at first attended Divine Service in their parish church, and held their own meetings for worship at other hours of the day, and in private houses. Their first public meeting- house was a barn, in Leek Lane, now Chapel Street, which was first occupied by the congregation during the ministry of the Rev. Richard Latham. This was razed and burned in 17 15, during the Sacheverell riots. The following year, a new meeting-house was built on another site — " Sarah Thornhills garden in Noble Street" — by the voluntary contributions of nonconformists, added to the sum ot ;£6o, which was paid by the High Sheriff as compensation tor the damage done to the first meeting-house. During the ministry of the Rev. Thomas Holland, say about 1714-1729, the strength of the congregation was thus reported — 180 hearers, 25 county voters, 24 tradesmen, 14 farmers, 10 yeomen. In 1798 Samuel Taylor Coleridge and William Hazlitt first met here during the ministry ot Hazlitt's father; a room in the old parsonage is still known as Coleridge's room. For an account of this memorable event the reader is referred to Hazlitt's essay— judged by some of his critics the best he ever wrote— " My First Acquaintance with Poets." Unitarian views were adopted by this congregation and preached by Harrop, Houghton, Hazlitt, and Whitehead. After the death of the Rev. George Smith the congregation ceased to
WEM PRESBYTERIAN CHAPEL REGISTER. Ill
exist. The remaining members united themselves with the Indepen- dent congregation in Chapel Street, and the building and endow- ments were dealt with by the Charity Commissioners, one moiety of the endowments being given to the Chapel Street congregation, and the other for charitable purposes connected with the parish of Wem, and managed by Trustees sanctioned by the Commissioners.
Communion Plate.
One silver chalice inscribed : The gift of the Rev. Mr. Holland to the Dissenting Chapel in Wem, 1752. It corresponded to one given two years before by Mrs. Bassnett.
Ministers.
Samuel Taylor, [i662]-i695, ed. Magdalen Coll., Cambridge; curate of Edstaston Chapel, ej. 1662; min. Wem [1662]- ; d. 26 June 1695. Rev. Philip Henry, M.A., preached his funeral sermon.
Richard Latham, [1695]- , d. 20 March 1706. Rev. Matthew Henry preached his funeral sermon.
Richard Lathropp, [i7o6]-i7o8; b. West Felton ; [ed. Sheriff Hales Academy, by John Woodhouse?] ; min. Wem [i7o6]-i7o8, 1711-1716, Ledbury 17 16- .
William Fisher [i7o8]-i7ii; min. Wem [i7o8]-i7ii, Ledbury 1711- [1716J.
Richard Lathropp, second time, 1711-1716, tit supra.
Thomas Holland, 1716-1753; b. at Mobberley, Cheshire; ed. by Rev. James Coningham, M.A. (Edin.), Manchester; min. Wem 1716- ; d. 1753; m. Mary, dau. of Mrs. Savage, the sister ot Rev. Philip Henry, M.A. ; issue, Philip ut infra. d. 26 September 1753, set. 63; bur. Wem Churchyard.
Philip Holland, 1754-1755: b. 1721, at Wem; ed. Northampton Academy, by Dr. Doddridge, 1739- ; min. Wolverhampton, 1745- 1754; Wem, 1754-1755; Bolton, 1755-1789. d. 2 January 1789.
Thomas Harrop, 1755-1781 ; last entry in Register dated 8 July 1781.
John Houghton, 1782-1788; b. [1730], at Liverpool; ed. Northampton Academy, by Dr. Doddridge, 1747- , Glasgow; min. Piatt Chapel, Manchester, i755(?)-i758 ; Hyde Chapel, 1758-1761 ; Nantwich, 1761-1771 ; Elland, 1771-1782; Wem, 1 782-1 788 ; Norwich, without charge; m. (1) Mary Pendlebury (d. 29 March 1790), issue, Pendle- bury; (2) (3 August 1790), Mrs. Elizabeth Reddy, at Yarmouth (d. 31 January 1857, ast. 88). d. 16 May 1800, ast. 69; bur. Norwich, Octagon Chapel.
William Hazlitt, 1788-1813; b. 18 April 1737, at Shrone-hill, co. Tip- perary; ed. Glasgow [1756-1761] ; M.A. Glas.; min. Wisbeach, 1764-1766; Marshfield, 1766-1770; Maidstone, 1770-1780; Bandon, 1780-1783; U.S.A., without charge, 1783-1788; Wem, 1788-1813;
IV WEM PRESBYTERIAN CHAPEL REGISTER.
Crediton, without charge, 1813-1820; m. (1766) Grace Loftus (d.
1837) of Wisbeach; issue, John (portrait painter), William (the
essayist), and others.
d. 16 July 1820 ; bur. Crediton Parish Church Yard. James Whitehead, 1814-1817; b. 6 January 1789, at Dukinfield; ed.
Wymondley Coll., Herts, 1809- ; min. Wem, 1814-1817 ; Ainsworth,
1817-1859; m. (1830) Eliza, dau. Rev. Joseph Bealey, Ainsworth;
issue, James Thornely, and others.
d. 15 February 1859; buried Ainsworth Chapel Yard. Thomas Foller, 1817-1820; ed. Wymondley Coll.; min. Wem, 1817-
1820. Thomas William Jenkyn, D.D., 1820-1827; see Oswestry. James Frederick Mandeno, 1827-1840; min. Wem, 1827-1840; New- port, Salop, 1841-1848; Creaton and New Zealand; m. and had
issue. Edward G. Sadler, 1842-1852; ed. Rotherham Coll. ; min. Wem, 1842-
1852; Nantwich, 1852-1855. George Smith, 1853-1874; b. 31 March 1799, at Mitcham; ed. Tooting,
by Rev. W. Henry; min. Ilfracombe, 1829-1833; Combe Martin,
1833- ; Brixham; Wem, 1853-1874.
d. 2 April 1874; bur. Wem Cemetery.
George Eyre Evans.
Tany bryn, Abcrystwith,
St. Bartholomew's Day, 1900.
ftbe IRegister,
A thin volume in original vellum covers, "j\ in. tall by 6J in. broad. In the General Register Office, Somerset House, W.C., being No. 43, Shropshire Non-Parochial Registers.
A list of the Communicants at Went Meeting \ , June 25, 1758, and afterwards. \
Mr. Joseph Ireland, died 1778. Mr. Thomas Farrington, died
September 19, 1761. Mrs. Farrington. Thomas Cooke, died May 1 767. Wife of ditto, died April 1767. Mr. William Basnett. Mrs. Basnett. Mr. Samuel Newnham, died
1769. Mrs. Newnham. Mrs. Holland. Miss M. Holland. Widow Parker, died Novem- ber 16, 1772. Mrs. Hatchett. Mrs. Bayley. Mr. Richard Phillips, died
March 1766. Mrs. Phillips, died. Mrs. Wicksteed. Old Mr. Phillips, died June 27,
1760. Mr. Tylston, died January
1779. Miss Tylston Mr. Lawrence, died January
26, 1762. Miss Debby Lawrence.
Elizabeth Harris [Horns ?],
died March 20, 1765. Mrs. Jarvis.
Betty Cook, died Nov. 18, 1759. Mr. Joseph Cooke, Sen., died
June 1774. Mrs. Cooke, died Feb. 14, 177 1. Mr. Joseph Cooke, Jun. Mr. William Minshall, died
July 1765. Mr. Nathaniel Minshall, died. Mrs. Minshall. John Parry. Elizabeth Parry. Joseph Parry. Mr. Rand Cooke. Mrs. Cooke. Mr. John Swanwick, son of
Mr. Joseph. Miss Hannah Phillips. Sarah Lee, dau. of
Wihall ? Molly Ireland. Matty Ireland. Sally Newnham, died Nov. 15,
1764. Mr. Thomas Cooke, Newtown. Mrs. Cooke, died March 1769. Molly Swanwick. 79
Went Presbyterian Chapel.
Miss K. Lawrence, died Mar. Josiah Parry.
27. 1759- Mr. Joseph Swanwick, died
June 1769. Mrs. Swanwick. Mrs. Chaddock, died Aug. 24,
1762. Mr. Jonathan Pool, died March
1775- Mr. Thomas Bickerton. Mrs. Bickerton. Mr. John Sandland. Isaac Chaddock. Wife of ditto. Mr. Richards, died July 5,
1776. Mrs. Richards, died January
26, 1768. Mr. S. Bickerton, Bilmarsh. Mrs. Bickerton, died March
1769. Mr. S. Bickerton, Lee Brock
Street. Mrs. Bickerton. Widow Price, died March 3,
1761. Widow Higginson, died April
16, 1766. Mrs. Newns, died. Mrs. Savage, died August 16,
1771. Miss Elizabeth Phillips. Mr. Roger Ireland, died April
19, 1766. Mrs. Ireland. Mr. Thomas Ireland, Sen. Mrs. Ireland, died April 20,
1764. Mr. Thomas Ireland, Jun. Mr. John Swanwick.
Joseph Minshall, died Dec.
1762. Richard Phillips, died. Wife of ditto, died January
25, 1772. Betty Jones. Mr. Richard Farrington. Mrs. Sarah Farrington. Ann Griffith. Old Mrs. Bickerton, died Nov.
1767. Old Mr. Bickerton, dead. Wife of John Blantern. Mrs. John Swanwick, Wem. Timothy Trentham, dead. Wife of ditto. Elizabeth Gregory, died Oct.
12, 1775- Mr. Buddie, died Nov. 14, 1776. Molly Chaddock. Mr. William Richards. Mr. Philp. Ireland. William Newnham. William Bickerton. Hannah Bickerton. Ann Bickerton. Mr. Roger Ireland, Leigh. Widow Cowley. Elizabeth Wycherley. Ann Stubbs. John, the son of Mr. Job
Swanwick. Sarah, the dau. of ditto. Roger Ireland, son of Mr.
Thomas Ireland. Ann Farrington, dau. of West
Farrington. Mrs. William Richards. Thomas Ragg.
80
Wem Presbyterian Chapel.
Mrs. Swanwick, died March
1776. Mr. Job Swanwick. Mrs. Swanwick. Mr. Thomas Swanwick. Mrs. Swanwick, dead. Thomas Humphryson, Sen. Wife of ditto.
Thomas Humphryson, Jun. Wife of ditto. John Dod. Wife of ditto, died May 31,
1767. Thomas Dod, died April 30,
1769. Jane Gregory, died. Sarah Birch.
Rev. T. Jenkyn, Minister. Mrs. Hodgson, died December Mr. Sands.
Mrs. Buddie. Hannah Chadock. Sarah Cooke Tilley. Martha Cooke Tilley.
John Bickerton, son of
Samuel Bilmarsh. Thomas Haycock, Ditches. John Keay, Jun., Coton. Sarah Keay, ditto. Mary Keay, ditto. Mr. William Nicholls. Miss Bayley. Mr. Thomas Bayley. Miss Abby Lawrence. Mr. Thomas Lawrence. Mrs. Thomas Lawrence. William Cook, Wem.
1828. Mrs. Marshall, 1835. Mr. Walmsley. Mrs. Walmsley. Miss Walmsley. Mr. Thomas Ireland. Mr. P. H. Ireland. Mr. R. Ireland. Mr. Keay, died April 1830. Mrs. Bellingham. Mrs. Evans. Mrs. Chadwick. Mrs. Jenny Randall. Mrs. Harper. Mrs. Harris. Mrs. Martha Williams. Mr. Howell. Mrs. Howell. Mr. Pay, died 1828. Mr. G. Higgins. Mrs. Stockhill.
Jane Griffiths.
William Dawes, became Prim.
Meth. Mr. Deakin Mrs. Deakin Mrs. Evans, Horton. Mr. Evans, ditto, died 1833. Mr. J. Sandland. Mr. T. Owen, Loppington. Mrs. Jones. Elizabeth Vincent. Mrs. Stennetts. Mrs. Evrey.
Mr. R. Owen, Loppington. Mrs. Owen. Mrs. Roberts. Mrs. Brisco.
Maria Owen, Loppington. Miss Hignet, ditto. Miss Bickley, ditto. Evan Evans, Com. Wood.
Si
4 Went Presbyterian Chapel.
Mrs. Callcot, left the neigh- Mr. Owen, Sen., Loppington.
bourhood. Mrs. Owen, ditto.
Mr. J. Hamlet, gone to Mr. John Parks.
America. Mrs. Parks.
Mrs. Hales, " Lord Hill's Mr. Edward Mason.
Arms," died 1833. Mrs. Sands, died before Mr. Jenkyn left.
Rev. J. F. Mandeno, Minister.
Thomas Brown Aston, died Mrs. Coane, 1830. 1833. George Eyton.
John Richards. Mrs. Eyton.
Mr. Clorley, Moat House. Richard Gregory.
Mrs. Evans, left the town. Mrs. Sandland.
Miss Deakin. Mr. Brazenos.
Mrs. Maddox, left the town. David Jones.
Mrs. Franklin.
Samuel Phillips, Joseph Harper, admitted December 1830.
Hannah Hewitt, admitted April 1831.
Sarah Evans, John Elrey, admitted May 1831.
Miss C. Walmsley, Mrs. Gregory, Mrs. Joseph Owen, admitted March 1832.
Miss Duddleston, admitted April 1832.
Miss Hilditch, admitted August 31, 1832.
Mrs. Smith, admitted February 1833.
Mrs. Windsor, Miss Eliza Deakin, admitted May 1833.
Miss Whitfield, admitted April 1834 {an occasional communi- cant).
Mrs. Wikinson, admitted May 1834.
Miss Lewis, admitted October 1834.
Richard Blacall, Mrs. Blacall, Samuel Jebb, Edward Roberts, admitted March 1836.
Mrs. Harris, admitted April 1836.
Mrs. Leah, Elizabeth Barclay, admitted July 1, 1836.
Mrs. Smith, admitted November 4, 1836.
Mrs. Boot, admitted December 30, 1836.
1761 Was baptized Samuel, the s. of White Cooke, of Salop. 24 September by Mr. Harrop. 82
Went Presbyterian Chapel. 5
1756 Was baptized William, s. of Joseph Cook. 21 December by Mr. Keay.
An account of the Children belonging \ to the Dissenting Con- gregation at I IVem, which have been baptized \ since Mr. Philip Holland left it. \
1 755 Was baptized Mary, dau. of John & Sarah Keay, of
Coton. 5 November by Mr. Keay.
1756 Joseph, s. of Samuel & Sarah Newnham. 12 April
by Mr. Philip Holland. „ John, s. of Francis & Martha Williams. 9 Nov. by Mr. Keay.
1 757 John, s. of John & Sarah Keay. 28 Feb. by Mr.
Keay. ,, Mary, dau. of Thomas & Mary Cook, of Welch Lee,
30 May by Mr. Morgan. „ Nathaniel, s. of Joseph Minshall, of English Frankton.
16 June by Mr. Keay. „ Richard, s. of Samuel & Mary Bickerton, of Bilmarsh.
12 September by Mr. Fownes.
1758 Thomas, s. of Thomas Bickerton, of the Dairy House.
3 January by Mr. Keay. „ Joseph, s. of John & Sarah Keay, of Coton. 22 April
by Mr. Keay. „ Mary, dau. of Samuel Bickerton, of Lee Brockhurt.
2 June by Mr. Harrop.
„ Martha, dau. of Samuel Newnham, of High Field.
3 June by Mr. Harrop.
,, Thomas, s. of Thomas Swan wick, of Drayton. 9 June by Mr. Harrop.
,, Elizabeth, dau. of Roger Ireland, of Lacon. 20 Oct. by Mr. Harrop.
„ Mary, dau. of Randle Cook, of Slape Hall. 6 Novem- ber by Mr. Harrop.
1759 Nathaniel, s. of Nathaniel Minshall, of Norwood. 21
March by Mr. Harrop. „ Elizabeth, dau. of Thomas Humphryson, Jun., Wem.
27 March by Mr. Harrop. „ Sarah, dau. of Samuel Bickerton, of Bilmarsh. 8 May
by Mr. Harrop.
S3
6 Wem Presbyterian Chapel.
1759 Sarah, dau. of Thomas Cooke, of Welch Lee. 5
September by Mr. Harrop. „ Joseph, s. of Joseph Hilditch, Wem. 25 September
by Mr. Harrop. „ Joseph, s. of Joseph Cooke, Tilley. 16 November by
Mr. Harrop. „ Randle, s. of John Keay, of Coton. 20 November by
Mr. Harrop. „ Mary, dau. of Thomas Bickerton, of the Dairy House.
26 November by Mr. Harrop.
„ Mary, dau. of Joseph Minshall, of Frankton. 5 December by Mr. Harrop.
1760 Caleb, s. of Samuel Powell, of the Hermitage. 24
March by Mr. Harrop. „ John, s. of Thomas Swanwick, of Drayton. 17 June
by Mr. Harrop. „ Sarah, dau. of Randle Cooke, late of Slape Hall. 20
August by Mr. Harrop.
1 76 1 Margaret, dau. of William Cooke, of the Crumps. 2
January by Mr. Harrop. ,, William, s. of John Keay, of Coton. 31 January by
Mr. Harrop. „ Samuel, s. of Samuel Bickerton, of Bilmarsh. 11
February by Mr. Harrop. „ Sarah, dau. of Samuel Bickerton, of Lee Brockhurst.
13 April by Mr. Harrop. „ Elizabeth, dau. of John Blantern, of Wem. 12 June
by Mr. Harrop. „ Thomas, s. of Thomas Humphreyson, Jun., of Wem.
27 June by Mr. Harrop.
„ Mary, dau. of Thomas Cooke, of Newtown. 23
September by Mr. Harrop. „ Joseph, s. of Thomas Cooke, of Welch-Lee. 16
November by Mr. Harrop.
1762 Martha, dau., & Thomas, s. of John Keay, of Coton.
18 January by Mr. Harrop. „ Sarah, dau. of Thomas Bickerton, of the Dairy House.
8 May by Mr. Harrop. „ Richard, s. of Francis Williams, of Tilley-Green.
30 August by Mr. Harrop. 84
Wem Presbyterian Chapel. 7
1762 Mary, dau. of Nathaniel Minshall, of Norwood. 19
September by Mr. Harrop. „ Joshua, s. of Thomas Swan wick, of Drayton. 31
October by Mr. Harrop. „ Andrew, s. of Timothy Trentham, of Wem. 28 Dec.
by Mr. Harrop. 1761 Samuel, s. of White Cooke, of Salop. 24 September
by Mr. Harrop.
1763 Sarah, dau. of Thomas Cooke, of Newtown. 4 April
by Mr. Harrop.
1764 Ann, dau. of White Cooke, of Salop. 24 January by
Mr. Harrop. „ Sarah, dau. of Thomas Humphreyson, Jun., of Wem.
4 March by Mr. Harrop. „ Richard, s. of John Keay, of Coton. 13 April by Mr.
Harrop. ,, William, s. of Thomas Cooke, of Welch Lee. 2 May
by Mr. Harrop. „ Mary, dau. of Thomas Rag, of Cramer. 9 October
by Mr. Harrop. ,, Frances, dau. of John Swanwick, of Wem. 18 Nov.
by Mr. Harrop.
1765 Elizabeth, dau. of John Harper, of Ightfield. 18
January by Mr. Harrop. „ Sarah, dau. of Richard Farrington. 9 April by Mr.
Harrop. „ Philip, s. of Thomas Swanwick, of Wem. 22 June by
Mr. Harrop. „ Jane, dau. of John Blantern, Wem. 30 July by Mr.
Harrop. „ Deborah, dau. of John Keay, Coton. 3 August by
Mr. Harrop. „ Elizabeth, dau. of Timothy Trentham, of Wem. 6
August by Mr. Harrop. „ Deborah, dau. of Nathaniel Minshall, of Norwood.
18 September by Mr. Harrop. ,, William, s. of Francis Williams, of Tilley-Green.
16 October by Mr. Harrop. ,, Catharine, dau. of Thomas Cooke, of Newtown. 19
November bv Mr. Harrop. 85
8 Went Presbyterian Chapel.
1765 Thomas, s. of White Cooke, of Salop. 30 December
by Mr. Harrop.
1766 Ann, dau. of Thomas Bickerton, the Dairy House.
21 January by Mr. Harrop. „ Rebecca, dau. of Thomas Humphreyson, Jun. 26
February by Mr. Harrop. „ Elizabeth, dau. of John Swanwick, of Wem. 23
March by Mr Harrop. „ Elizabeth, dau. of Thomas Cooke, of Lee. 1 May by
Mr. Harrop. ,, Thomas, s. of William Cooke, of the Crump. 17 May
by Mr. Harrop. „ William, s. of Nathaniel Minshall, of Norwood. 8
October by Mr. Harrop.
1767 Arthur, s. of John Keay, of Coton. 7 March by Mr.
Harrop. „ Mary, dau. of John Swanwick, of Wem. 14 June by
Mr. Harrop. „ Thomas, s. of Thomas Ragg, of Cramer. 5 October
by Mr. Harrop. ,, Joseph, s. of Randle Cooke, of the Hawk Farm. 28
December by Mr. Harrop.
1768 Peter, s. of John & Sarah Keay, of Coton. 19
November by Mr. Harrop. ,, Thomas, s. of Edward & Sarah Williams, near Els- mere. 25 November by Mr. Harrop.
1769 Susanna, dau. of John & Mary Swanwick, of Wem.
12 March by Mr. Harrop. „ William, s. of William & Elizabeth Richards, of Swinney. 29 June by Mr. Harrop.
1770 Samuel, s. of John & Sarah Keay, of Coton. 31
March by Mr. Harrop. „ James, s. of Thomas Ragge, of Wem. 30 April by
Mr. Harrop. „ Sarah, dau. of John Swanwick, of Wem. 9 September
by Tho. Harrop.
1771 John, s. of William Richards, of Linney. 20 May by
Tho. Harrop. „ Ann, dau. of Thomas Haycock, of Ditches. 8 June by Tho. Harrop.
86
Wem Presbyterian Chapel. 9
1771 George & Matthew, sons of John Keay, of Coton. 14
June by Tho. Harrop. „ Elizabeth, dau. of White Cooke, of Salop. 1 1 July by
Tho. Harrop. „ Sarah, dau. of Edward & Sarah Williams, near
Ellesmere. 31 August by Tho. Harrop. „ Thomas, s. of Thomas Ragg, of Wem. 1 1 September
by Tho. Harrop.
1772 John, s. of John Swanwick, of Wem. 1 March by
Tho. Harrop. „ Mary, dau. of William Richards, of Linney. 21 October by Tho. Harrop.
1773 Sarah, dau. of Thomas Williams, of Tilley Green.
14 February by Tho. Harrop. „ Martha, dau. of John & Sarah Keay, of Coton. 19
April by Tho. Harrop. „ Mary, dau. of Samuel Bickerton, of Bilmarsh. 22
July by Tho. Harrop. „ John, s. of John Booth, of Wem. 9 October by Tho.
Harrop. „ Samuel, s. of William Roberts, of Wem (died 1778).
23 November by Tho. Harrop.
1774 Thomas, s. of John Swanwick, Wem. 9 January by
Tho. Harrop. „ Ann, dau. of Benjamin Gollins, of Wem. 1 March by
Tho. Harrop. „ Rebecca, dau. of Edward Williams, of Sand-hill, near
Ellesmere. 29 April by Tho. Harrop. „ John, s. of Thomas Minshall, of Tilley Park. 15 June
by Tho. Harrop. „ Ellen, dau. of Thomas Kinsey, of Loppington. 19
June by Tho. Harrop. „ Mary, dau. of Thomas Ragg, of Wem. 25 July by
Tho. Harrop. „ Ann, dau. of Philip Pea, of Cramer, near Wem. n
August by Tho. Harrop. „ Matthew, s., & Charlotte, dau. of John Keay, of Coton.
29 September by Tho. Harrop. „ Sally, dau. of William Gilchrist, of Wem. 5 Novem- ber by Tho. Harrop. 87
io Went Presbyterian Chapel.
1775 Blanch, dau. of Philip Ireland, of Wem. 12 February
by Tho. Harrop.
„ Elizabeth, dau. of William Richards, of Linney. 24 March by Tho. Harrop.
„ Thomas, s. of White Cooke, of Salop. 28 June by Tho. Harrop.
„ John, s. of John Minshall, of Norwood. 1 July by Tho. Harrop.
„ Bithia, dau. of John Swanwick, of Wem. 2 July by Tho. Harrop.
„ Elizabeth, dau. of Philip Pea, of Cramer, near Wem. 8 August by Tho. Harrop.
„ John, s. of William Highfield, Oswestry. 10 Septem- ber by Tho. Harrop.
„ Ann, dau. ot Robert Bellingham, of Wem. 16 Sep- tember by Tho. Harrop.
„ Richard, s. of Thomas Ragg, of Wem. 7 October by Tho. Harrop.
„ Thomas, s. of John Booth, of Wem. 2 December by Tho. Harrop.
1776 Thomas, s. of Thomas Williams, of Tilley Green.
14 April by Tho. Harrop. „ Mary, dau. of Philip Ireland, of Wem. 30 May by
Tho. Harrop. „ Sarah, dau. of Thomas Haycock, of Ditches. 31
May by Tho. Harrop. „ Ann, dau. of William Roberts, of Wem. 17 June by
Tho. Harrop. „ Mary, dau. of Martha & John Jones, of Moat-house.
22 September by Tho. Harrop. „ Thomas Wright, s. of Thomas & Elizabeth Lawrence,
of Wem. 18 November by Tho. Harrop. „ John, s. of William Richards, of Linney. 27 Decem- ber by Tho. Harrop.
1777 Joseph, s. of John & Mary Swanwick. 8 June by
Tho. Harrop. „ Hannah, dau. of Thomas Ragg, of Wem. 1 7 June by
Tho. Harrop. „ Sarah, dau. of Thomas Bayley, of Whitchurch. 6
July by Tho. Harrop. 88
Wem Presbyterian Chapel. 1 1
1777 Sarah, dau. of Philip Ireland, of Wem. 10 August
by Tho. Harrop. „ Charles, s. of John Booth, of Wem.