Date post: | 26-May-2018 |
Category: |
Documents |
Upload: | trinhhuong |
View: | 233 times |
Download: | 1 times |
Marriages1754 - 1851 - Coggeshall Essex Transcript T/R 203/59
Great Coggeshall unless
stated
Great Coggeshall unless
stated
By Banns unless
otherwise stated
YEAR DATEGROOM
SURNAMEFORENAME
STATUS & ABODE
OTHER DETAILSBRIDE SURNAME FORENAME
STATUS & ABODE
OTHER DETAILSBANNS/LICENCE
1754 29 March Kemp John Widower of Prittlewell Lay Mary Widow Licence
1754 16 April Clay William Walford Ann
1754 16 April Wood Ezekiel Jeggon Sarah
1754 24 May Stocking Henry Richolds ElizabethRichold in place for
signature
1754 16 July Turner Thomas Andrews Ann
1754 10 September Totham Peter Reynolds Sarah
1754 22 September Allistone Robert Widower Cable Ann Widow
1754 30 September Brown James Clift Susanna
1754 9 October Clarke Samuel Rootkin Rachel
1754 11 October Allen Edward Northey Susanna
1754 19 October Williamson Humfry Widower Hutley Anne
1754 24 October Jepps Robert Leswell Mary
1754 29 October Orford John Garard Hannah
1754 31 October Wallis Samuel of Little Coggeshall French Sarah
1754 5 November Pewter Matthew of Feering Laysell Elizabeth
1754 12 November Finch Samuel York Mary
1754 9 December Anthony Abraham Denton Rebecca
1754 25 December Potter William Laurence Rebecca
1754 25 December Raiment Gooday Rogers Rebecca
1755 7 January Plumsted William Cotton Mary
1755 3 February Revett Joseph of Kelvedon Anthony Martha Licence
1755 11 February Forster Nicholas Gladwin Mary
1755 20 February Rule WilliamSojourner widower of Little
CoggeshallClarke Ann Widow
1755 3 April Cook John Widower of Halstead Dow Mary Licence
1755 20 April Ludgater Samuel Barker Sarah
1755 27 April Humphry William Clark Mary
1755 21 May Cooke Abraham Ellis Mary
1755 1 July Whaley Francis Harper Elizabeth
1755 15 July Unwin William of little Coggeshall Salmon Lydia Licence
1755 21 July Newman Edward Forster Ann
1755 18 September French Richard Widower Cooper Ann Widow
1755 13 October Moss Richard Clay Sarah
1755 14 October Whitaker Henry Pudney Elizabeth of Little Coggeshall
1755 14 October Cranmer William of Feering Playl Mary
1755 25 October Mayhew William Shuttleworth Elizabeth Widow Licence
1755 27 October Black James Widower Humfry Mary Widow
1755 28 October Warner Edward Eve Rosamund of Little Coggeshall
1755 5 November Spencer John Bowles Elizabeth
1755 22 November Church John Humfry Susanna
1755 24 December Page John Jegon Martha
1755 26 December King William Bringis Mary
1756 1 January Pudney William Widower Cammel Elizabeth of Little Coggeshall
1756 1 January Beckwith Joseph of Feering Layer Grace
1756 12 January Love Samuel Kemp Mary
1756 2 March Holdich Thomas Sewell Elizabeth
1756 19 April Ansel Samuel of Bocking Sheercroft Elizabeth
1756 22 April Rogers Joseph Drywood Hannah
1756 29 April Rolfe Thomas of Thorrington Armond Mary
1756 9 May Denton Thomas Pennock Judith
1756 15 August Love Joseph Widower Northey Sarah
1756 21 August Northey Edward Borely Mary
1756 22 August Hardy William of Heybridge Swain Judith
1756 20 September Pool Robert Widower Draper Mary Widow
1756 23 September Darby Thomas Partridge Mary
1756 26 September Pain Edward Widower of Lt Cogg Wilshire Anne Widow
1756 2 October Wright Thomas of Coptford (sic) Theobald Sarah
1756 3 october Robertson Patrick Andrews Anne
1756 12 October Suckling William Haws Susanna
1756 22 October Turner Henry Widower Parker Mary Widow Licence
1756 2 November Britten WilliamSojourner (signs Brittan) of
Little CoggeshallPunt Anne Widow of Little Coggeshall
1756 16 November Heard George Drywood Elizabeth
1756 12 December Smith Daniel Tabor Sarah
1756 13 December Mial Thomas Litchfield Elizabeth
1756 14 December Whitaker John Philbrick Amy
1756 21 December Huttley John Widower Jolley Sarah
1756 24 December Hum Abraham Pitchford Elizabeth Widow
1756 25 December Ardley Isaac of Bocking Alden Mary
1756 28 December Sewell Joseph Widower Moss Elizabeth Widow
1757 30 January Warler James Widower Wood Elizabeth Widow
1757 17 February Hayward Richard Gladwin Gladwin Elizabeth
1757 21 February Overall John Sawking Elizabeth
1757 23 March Sach Robert Harvey Elizabeth Licence
1757 12 April Rollerson GilesWidower of Weeley (signs
Rowlerson)Strutt Elizabeth
1757 29 April Gunner Richard Taylor Sarah
1757 5 May Bingham William Young Mary
1757 15 May Armond Thomas Widower Mells Elizabeth
1757 17 May Wallis Joseph of St Peters Colchester Malleson Sarah Licence
1757 19 May Fisher Amos Wellum Elizabeth
1757 24 July Humphry Robert Appleton Hannah Licence
1757 6 September Humphry John Clarke Elizabeth
1757 15 September Thompson William Andrews Hannah
1757 4 October Whyborough Joseph Fairhead Mary
1757 10 October Allestone Thomas Jepp Sarah
1757 16 October Huttley Thomas Clarke Martha of Little Coggeshall
1757 30 October Fenn John Cleft Sarah
1757 20 November Humphry Henry of Earls Colne Clark Anne
1757 2 December Hurrill John Widower Hervey Elizabeth
1758 7 January Alden William Love Elizabeth
1758 10 January Whitaker Thomas Everett Martha
1758 22 February Richold Simon Widower Sewell Elizabeth Licence
1758 8 March Varley Williamof Whitechapel or St Mary
Malfllon MiddxAmis Rebecca Licence
1758 4 April Olive John Widower Thurgood Ann
1758 17 April Weaver Peter Widower Long Mary Widow
1758 20 April Wade William of Gt Wenham Suffolk Unwin Lydia Widow Licence
1758 16 May Belchamp Isaack (Isaac in place for signature) Rogers Sarah
1758 18 May Suckamore Thomas (Signs Suckarmore) Gladwin Mary
1758 28 May Shelley Samuel Hum Elizabeth
1758 8 June Marten Charles Widower of Topsfield (sic) Rogers Elizabeth
1758 14 July Grange Joseph Widower of Sheerness Kent Gooday Abigail of Little Coggeshall Licence
1758 31 July Andrews George of Little Coggeshall Clarke Mary
1758 22 August Gordon Henry of Chelmsford Turner Hannah
1758 18 October Kemp William Willet Rachel
1758 19 October Overal Joseph Scott Judith
1758 5 November Barber John (Esq.) Sailly Frances (Mrs) Licence
1758 21 November Griggs James Mead Sarah of Markshall
1758 18 December Gage John Mays Mary Licence
1758 21 December Armond AmbroseWidower of Kelvedon
EasterfieldHayward Sarah Widow Licence
1759 12 January Gallant James of Feering Miles Catherine Licence
1759 22 February Smith Henry Baker Anne
1759 20 April Cheek Benjamin of Bradwell Bright Sarah
1759 8 May Humphrey Robert (signs Humfrey) Miles Mary
1759 17 July Crumpton David Ardlie Anna of Little Coggeshall Licence
1759 28 August Fairs Samuel Laurence Margaret
1759 9 September Pennock Thomas Widower Snellock Margaret Widow
1759 13 September Turner William Finch Mary
1759 2 October Denton Everard Jay Susanna
1759 9 October Turner Henry Overal Hannah
1759 16 October Stead George Widower of Pattiswick Northey Elizabeth Widow
1759 25 October Ward William Widower Hedge Anne Widow
1759 30 October Birdsey John of Easterford Kelvedon Harris Mary
1759 7 November Rowland Peter Widower Humphry Mary Widow
1759 8 November Rust John Fitch Mary of Little Coggeshall
1759 11 November Spunner Thomas Clark Mary
1759 12 November Nichols Joseph of Burnham Miles Sarah
1759 28 December Lawrence Benjamin Sharpe Martha
1760 15 January Rust Catling Widower Dister Mary Widow Licence
1760 31 January Coney John Widower Andrews Anne Widow
1760 2 March Waite Jacob Taber Rebecca (signs Waite)
1760 7 April Barrett John of Halstead (signs Barret) Whykes Sarah (signs Wikes)
1760 8 April Coney John Widower of Stistead Gage Mary
1760 10 April Smith Benjamin Jegon Elizabeth (signs Jeggon)
1760 10 April Lay Francis Foster Hannah
1760 23 April Ward Joseph Bigsby Hannah
1760 26 April Whitaker James Alleston Margaret
1760 2 June Appleford William Govey Elizabeth
1760 4 June Walford James of Pontisbright alias Chappel Lay Mary Licence
1760 10 June Godfrey John Abbott Mary Licence
1760 22 July Denney William Jeggon Mary
1760 5 October Bacon James Clarke Elizabeth
1760 14 October Tiler Benjamin Lawrence Mary
1760 19 October Hayward Robert Evans Jane
1760 21 October French Thomas Pitchford Mary
1760 25 October Digby John Cresswell Joyce(Creswell in place for
signature)
1760 5 November Whaley Francis Widower Coe Sarah of Halstead Licence
1760 16 November Hogg James Argent Anne Widow
1760 20 November Arnsby William of Little Coggeshall Amos Ann of Bocking Licence
1760 25 November Hum John Taylor Anne
1760 12 December Brittain John Widower Overett Susanna
1760 23 December Clark Joseph Widower Harris Mary
1760 28 December Lawrence Robert Widower Scott Anne Widow
1761 13 January Willet Thomas (signs Willett) Tabor Susannah
1761 27 January Collis John of Bocking Hall Mary Licence
1761 1 February Polley Abraham Crammer Elizabeth of Little Coggeshall
1761 2 February Willet Thomas Widower Love Anne Widow
1761 17 February White Richard Meredith Deeks Ann Licence
1761 10 March Unwin Jacob of Little Coggeshall Buxton Anne Licence
1761 19 March Barker William Lawrence Martha
1761 22 March Hale Samuel Tiffen Elizabeth
1761 20 April Moss Thomas York Sarah
1761 12 May Clements Thomas Widower Stacy Mary Widow
1761 13 May Lodge William Brooks Sarah of Bocking
1761 26 May Oats Robert(Oates in place for
signature)Smith Elizabeth
1761 27 June Willbore Robert Widower Lawrence Anne Widow
1761 30 June Emery Christopher Ardly Frances
1761 11 August Dale Thomas of Stebbing Oats Elizabeth
1761 10 September Smith Isaac of Hedingham Castle Cockerell Sarah(Cockrell in place for
signature)Licence
1761 17 September Walford Edward Mayhew Margaret Licence
1761 6 October Lawrence Thomas Widower Garrett Mary Widow
1761 13 October Clarke John Emery Elizabeth
1761 13 October Everett James Harrington Anne
1761 1 December Gilson John Brown Sarah
1762 11 January Sutton Ambrose Widower Foster Mary Widow
1762 14 January Byefoot William Bringis Elizabeth
1762 16 February Rose William Ward Mary
1762 20 February Philbrick John Widower Bridgman Elizabeth(Bridgeman in place for
signature)Licence
1762 22 February Cowper William Sojourner Coker Anne
1762 8 March Prentice John Brooks Sarah
1762 20 March Clarke Thomas Coney Elizabeth
1762 12 April Joyce John Harris Mary
1762 12 April Clarke William Totham Anne
1762 15 April Blackborn Henry of Lt Cogg(signs Blackbone) Dixon Mary Licence
1762 27 April Woodwards John Norton Mary
1762 30 April Gowers Thomas Widower Sawkins Mary
1762 11 May Dennis William of West Mersey Sullings Mary of Little Coggeshall
1762 25 May Smith Anthony Widower Seabrook SarahWidow of St Botolph
ColchesterLicence
1762 29 May Gage George Gage Elizabeth
1762 10 June Burchett John Sojourner Pudney Sarah of Halstead Licence
1762 15 June Wing James of Kedington Suffolk Hance Sarah Licence
1762 5 August Smith George Gladwin Elizabeth
1762 15 September Everett Mores Wright Anne
1762 3 November Harris John Jegon Anne (signs Jeggon)
1762 4 November Beckwith Joseph York Jemima of Pattiswick
1762 16 November Bridge Thomas Dyer Hannah Licence
1762 21 December Clements Samuel Rose Elizabeth
1763 4 January Whitaker James Durrant Martha
1763 6 January Garard Richard Bringist Anne
1763 13 January Hares Thomas Willkins JemimaWidow (Wilkins in place for
signature)Licence
1763 10 February Tame William Hoy Mary
1763 13 February Pudney Daniel of Little Coggeshall Ludgater Sarah
1763 15 February Stafford John Armond Anne
1763 23 February Windell William Nash Elizabeth Licence
1763 2 March Axell John of St Botolph Colchester York Mary Licence
1763 10 March Parrot Charlesof All Hallows Barking
LondonNorton Rebecca
1763 28 March Clark William Sojourner (signs Clarke) Cooper Sarah
1763 4 April Allestone William Lawrence Elizabeth
1763 4 April Anthony Stephen Totham Mary
1763 5 April Gardner James Golding Anne
1763 7 April Plaisto Henry Brown Elizabeth
1763 3 May Burrells John Britain Martha
1763 24 May Yorke John Denny Anne
1763 26 July Lay Edward Clift Elizabeth
1763 18 August Galdwin Nicholas Widower Hum Sarah of Kelvedon Licence
1763 23 August Alwinkle Josephof Braintree (Allwinkle in
place for signature)Warren Martha
1763 25 August Clubb Thomas Widower Stock Frances Widow of Feering Licence
1763 14 September Hosey John (signs Hassey) Seabroke Anna
1763 15 September Howard Robert of Halstead Hatton Mary
1763 16 September Frost Henry Tayler Sarah
1763 22 September Peters James Fairs Susanna
1763 28 September Spurgin Thomas Clark Anne
1763 4 October Cottis Isaac of Goldhanger Watson Sarah
1763 6 October Moulle Matthew of Earls Colne Drywood Susanna Licence
1763 11 October Plumsted Nathaniel (signs Plumstead) Cook Hannah
1763 18 october Everett Thomas Fulcher Haward Mary
1763 20 October Creswell Thomas Gardner Martha
1763 1 November Horsley James Haward Susanna
1763 3 November Rookin John of Lt Cogg(signs Rootkin) Ardley Sarah
1763 20 November Appleton Jarvis Whaley Sarah Widow Licence
1763 29 November Strange Nathaniel (signs Nathanel) Larrit Mary
1763 1 December Smith Samuel French Mary Widow
1763 25 December Swaby John Tenant Sarah
1763 29 December Grey Matthew Wright Anne
1764 17 January Walsted Samuel Sojourner (signs Welsted) Till Elizabeth
1764 30 January Ward James Tayler Elizabeth
1764 20 February Ely Samuel Farr Mary Widow
1764 22 February Cornwell Richard of Kelverdon Easterfield Nicholls Sausanna Licence
1764 6 March Buck John Levitt Sarah
1764 7 March Granger Turner of St James Colchester Warren Elizabeth Licence
1764 11 March Snellock Thomas Humphrey Susanna
1764 1 April Spunner Samuel Widower Harrington Mary Widow
1764 5 April Titterell Richard of Lt Cogg(signs Tittrell) Walford Michetable Licence
1764 8 June Robinson Richard of Markshall extra-parochial Baisey Dorcas Licence
1764 14 June Denton Benjamin Haedingham Elizabeth
1764 26 June Sach Edward Choat Elizabeth Licence
1764 12 July Clarke Joseph Rolleson Mary
1764 29 July Steward James Houdhen Mary
1764 31 July Hales Stebbing of Earls Colne Evans Mary Licence
1764 5 August Row Samuel Widower Clarke Bridget (signs Clark)
1764 7 August Walford James Peacock Elizabeth
1764 9 August Babbs Thomas Salmon Mary Licence
1764 13 August Hum Robert Lawrence Sarah
1764 26 August Persue John(Perruce in place for
signature)Spencer Elizabeth Widow
1764 26 August Robertson Peter Lawrence Sarah
1764 24 September Erle Benjamin Widower (signs Earl) Tunnage Mary Widow of Marks Tey Licence
1764 30 September French Robert Widower Hooper Elizabeth Widow
1764 2 October Unwin Fisher Dyer Elizabeth Licence
1764 4 September Coker John of Feering Harris Elizabeth(? Scribe's date error for
October)
1764 10 October Davey EdwardWidower of St Michael
MylandBurton Susanna Licence
1764 4 November Guggey William Barker AnnWidow (Anne in place for
signature)
1764 25 November Crosby William Mattheman Eleanor
1764 26 November Black Richard Humphrey Anne (signs Ann)
1764 26 November Farr James Pemberton Elizabeth
1764 29 November Raven William Oates Mary
1764 4 December Cranmer Thomas of Lt Cogg Burrell Hannah
1764 17 December Smith Thomas of Earls Colne Harvey Hannah Licence
1764 26 December Green Daniel Springet Sarah
1765 13 January Godfrey James Mines Elizabeth
1765 29 January Buttworth JohnSojourner (signs
Butterworth)Wharton Elizabeth
1765 3 February Springet Samuel Widower Anthoney Sarah
1765 5 February Hills John Thorby Ann of Halstead Licence
1765 6 February Clark William of Little Coggeshall Bowtwell Ann(Bowtel in place for
signature)Licence
1765 16 February Moor Edwardof Holy Trinity Colchester
(signs Moore)Harrard Mary Licence
1765 11 March Curtis Robert Smith Elizabeth of Holy Trinity Colchester Licence
1765 30 March Willshire Samuel Stowel Elizabeth Licence
1765 9 April Clark William Fen Ann(Fenn ? In place for
signature)
1765 10 April Hutlry Henry (signs Huttly) Fitch Sarah
1765 15 April Buck John Clark Sarah
1765 30 April Brewster Sashevarell Haward Mary Licence
1765 30 April Dixon John Alden Martha
1765 9 May Sharpe Edward Armond Susanna
1765 25 May Skingley Henry Widower Guyon Mary Licence
1765 29 May Beecraft Theophilus Gunner Ruth
1765 18 August Taylor Daniel Lawrence Hannah
1765 27 September Cartwright John Widower of Braintree Turner Elizabeth Licence
1765 1 October Emery Henry Ardley Sarah
1765 3 October Mayhew Obed of Tolleshunt Knights Clark Margaret (signs Clarke) Licence
1765 15 October Rainer John (signs Rayner) Bickmore Mary
1765 27 October Walden William Bush Hannah
1765 31 October Wilkinson John Widower of Bocking Windell Susanna Licence
1765 3 November Deadman Robert of Little Coggeshall Rust Mary Widow of Little Coggeshall
1765 5 November Coolidge William of Bocking (signs Coolige) Rogers Hannah
1765 5 November Strange James Hunnely Anne
1765 19 November Clarke James Harris Margaret
1765 22 December Rogers William Pemberton Sarah
1765 27 December Buck James Webb Mary
1766 1 January Harris Robert Widower Sayer Anne
1766 4 January Cable Richard White Mary
1766 11 February Agas John Emery Sarah
1766 11 February Wright Richard Williams Marths
1766 9 March Stambridge William Widower Leswell Susanna
1766 16 May Sach Edward Jepp Susan
1766 10 June Gilson Samuel Robinson Sarah
1766 24 June Till Joseph Gooday Sarah
1766 6 July Coney William Gage Anne
1766 6 July Nevill William Parish Sojourner Windell Anne
1766 9 July Paisey Robert Widower Trew Mary Widow
1766 30 July Cox John Widower Hance Anne
1766 5 August Smith Samuel of Rivenhall Bennet Anne
1766 3 October Wheeler Edward Poulter Susanna
1766 13 November Hibble James Webb Elizabeth
1766 25 November Whitaker Thomas Durrant Mary
1766 29 November Leswell Nathaniel Ralton Anne
1766 5 December Birdsey Thomas Ward Rebekah
1766 29 December Willet Nathaniel Raven Martha
1766 29 December Warn John of Greenwich, Kent Bedwell Mary Licence
1767 6 January Harris William Hoy Elizabeth
1767 29 January Rogers Daniel of Bocking Leswell Hannah(Laswell in place for
signature)Licence
1767 8 February Rayner Samuel of Brome, Suffolk Miles Sarah Licence
1767 8 February Church John Widower Buck Elizabeth
1767 17 February Tittrell Samuel of Little Coggeshall Sullings Elizabeth
1767 17 February Beckwith JosephWidower (signs Becko
Josef)Burgis Sarah Widow
1767 24 February Webb Aaron Miles Anne
1767 24 March Willis George of Finchingfield Lamprell Mary Licence
1767 24 March Athony William (signs Anthoney) Willet Elizabeth
1767 31 March Choat Joseph (signs Choate) Walford Sarah Licence
1767 28 April Choat John (signs Choate) Andrew Mary
1767 12 May Turner John Rayner Judith
1767 25 May Till Daniel Turner Anne
1767 4 June Bartholomew John Sojourner Humphrey Judith
1767 27 June Foster Robert Beesouth Anne Widow of Little Coggeshall
1767 3 August Gage Joseph Widower Lawrence Anne
1767 29 September Rist Robert Rudkin/Everett Judith (both surnames entered)
1767 1 October Rolleson Edward Widower Smith Mary Widow
1767 6 October Larret Thomas (signs Larrett) Fitch Rebekah
1767 1 November Gage Thomas Harris Susannah
1767 23 November Clark James Courtman Sarah
1767 30 November Heveninghan Samuel of Rivenhall Barker Ann
1767 15 December Richardson John of Feering Humphrey Mary Licence
1767 29 December Sullings Samuel Widower of Little Coggeshall Oliver Mary
1768 4 January Humphrey John Widower of Earles Colne Whaley Martha Widow Licence
1768 12 January Jarman Samuel of City of London Hance Mary Licence
1768 2 February Godard John Young Anne (signs Ann)
1768 16 February Plail Henry Willbore Hannah
1768 16 February Ham Abraham of Earles Colne Jeggon Elizabeth
1768 22 March Frost Peter Miles Susannah
1768 29 April Bailey William Widower - Sojourner Smith Mary
1768 24 May Spurgen Thomas Widower (signs Spurgin) Crossley Ann Licence
1768 5 July Clark Richard Copping Hannah
1768 30 August Gunner Richard Widower Coney Mary
1768 6 September King Isaac Young Elizabeth
1768 11 October Burell John Tate Hannah
1768 29 November Hunwick William Finch Mary
1768 29 November Rudkin Haddon Snellock Sarah Licence
1768 13 December Emery William Hast Catherine Licence
1768 20 December Cumpen George Wood Rachel(Rachael in place for
signature
1768 20 December Righteous Thomas Gowers Jane
1768 27 December Clark James Nicholls Sarah
1768 27 December Rolleson Edward Widower Deadman Pricilla Widow
1768 29 December Stabrook William Cowell Sarah
1769 1 January Forster William Overitt Elizabeth
1769 15 January Winch Nebuchadnezer Rose Anne
1769 17 January Bruster Samuel of Little Coggeshall Oliver Mary
1769 27 January Black James Junr King Ann of White Colne Licence
1769 31 January Carter Martin of Little Coggeshall Humphrey Hannah of Little Coggeshall
1769 14 February Balls William Widower Coe Susanna(Susannah in place for
signature)
1769 2 March Thompson Daniel of Little Coggeshall Robertson Anneof Little Coggeshall (signs
Ann Robinson)
1769 14 March Willett Thomas (signs Willet) Pitchford Mary
1769 23 March Gilson Jacob Levitt Elizabeth
1769 11 April Tunbridge William Bowles Mary
1769 11 April Emery Edward Agas Hannah
1769 14 April Miles John of Kelvedon Bowtle Mary(Bowtell in place for
signature)Licence
1769 25 April Polley Thomas of Greta Tey Guyon Sarah Licence
1769 6 June Sharpe John of Feering Denton Mary
1769 11 June Harvey Joseph Gage Sarah
1769 18 June Unvin Stephen Peyto Elizabeth Licence
1769 23 June Lawrence William French Anne
1769 7 August Ireland George Widower - Sojourner Cotton Elizabeth Widow
1769 13 August Shadrach Samuel Widower of Little Coggeshall Strutt Mary
1769 20 August Carter John of Little Coggeshall Warren Susanna
1769 30 August York Elias Widower Love Pricilla(Priscilla in place for
signature)
1769 10 October Pudney Major Gooday of Feering (signs Pudey) Clarke Katherineof Little Coggeshall (signs
Catherine)
1769 10 October Rust Thomas Miller Mary
1769 12 October Finch Thomas Marriage Ruth
1769 29 October Hurel Ralph Smith Sarah
1769 31 October Macroft William Widower of Chelmsford Turner Isabella Licence
1769 19 December Clift William Jones Elizabeth
1769 31 December Fairs Thomas of Little Coggeshall Emery Anne
1770 25 January Armond Robert Harris Elizabeth
1770 13 March Willsher George Unwin Elizabeth of Little Coggeshall Licence
1770 23 March Andrew Thomas Clark Susanna(Susannah in place for
signature)
1770 8 April Fenn Samuel Sheercraft Sarah(Shercraft in place for
signature)
1770 18 April Smith John Edwards Sarah
1770 1 May Plumsted Thomas Cotton Hannah
1770 16 May Ward William Cotton Ely
1770 4 June Smith Thomas Marsh Ruth
1770 5 June Nicholls Matthew Widower Buck Sarah
1770 12 July Evans John of St Gregory, London Williams Elizabeth Licence
1770 13 July Whitaker John Widower Huttly Martha Widow
1770 31 July Evans Thomas Widower of Little Coggeshall Tame Anne
1770 6 August Coe John Sojouner Bust Elizabeth
1770 11 August Miles Daniel Bayford Susanna
1770 9 September Tottman Joseph Leswell Mary (signs Lesswell)
1770 11 September Hayward Richard Widower Dyer Susanna Widow
1770 13 October Gage John Tayler Hannah
1770 16 October Dyster John of Little Coggeshall York Mary of Little Coggeshall
1770 1 November Andrew Josiah of Southminster Brown Anne (sihns Ann)Licence with consent of
Parents
1770 18 November Ruffle John Garrett Mary
1770 27 November Ruffell Edward(Ruffle in place for
signature)Deadman Mary
1770 26 December Risbridgar JosephWidower (Risbridger in place
for signature)Green Elizabeth
1770 27 December Porter Daniel Clark Mary
1771 1 January Babbs Thomas Widower Grafton Mary Widow Licence
1771 17 January Pepper Joseph Gurten Elizabeth
1771 20 January Philbrick Thomas Smith Elizabeth Licence
1771 24 January Newman John Pudney Sarah of Layer Marney Licence
1771 29 January Abbott John Widower Lenham Ann Widow Licence
1771 31 January Chaulkely Robert Widower (Signs Chaulkly) Payne Elizabeth Widow (signs Paine) Licence
1771 5 February Agas Jas Meed Mary
1771 17 February Gray Jas Chiswright Elizabeth
1771 4 April Cox John Hooper Elizabeth
1771 9 April Jepp William Larrett Martha
1771 7 May Ncholls John (signs Nicholls) Pckett Elizabeth(Pickett in place for
signature)
1771 25 June Willsher Ephraim Amis Mary Licence
1771 25 June Harrison Francis Greenwood Sarah of Cressing
1771 3 July Bailey Jeremia Sojourner Buck Mary Widow
1771 23 July Chapman James Chandler Elizabeth
1771 24 July Philbrock James (signs Philbrick) Smith Mary Licence
1771 30 July Thurgood John Farrow Mary of Little Coggeshall Licence
1771 4 September Hawkings Thomas (signs Hawkins) Ham Mary
1771 20 September Ardley Jesse Lawrence Elizabeth
1771 10 October Debnam John Widower Dor Jane (signs Jan Dorr)
1771 22 October Bowles Joseph of Feering Gowers Hannah
1771 22 October Clark Thomas Borroughs Martha Widow
1771 28 October Spunner Samuel Sojourner Copping Frances
1771 10 December Chandler Jacob Wood Batchsheba (signs Basheba)
1771 18 December Guyon John Smith Margaret Licence
1771 26 December Harris George Rose Bridget
1772 4 February Golding Henry Widower Brown Frances Licence
1772 19 February Wood Thomas Gray Elizabeth
1772 4 March Hale Joseph Felton Susannah (signs Susan)
1772 24 March Holland John Brewer Mary Widow
1772 12 May Killingbick Abrahamof Alpahamstone (signs
Killingback)Guyon Elizabeth Licence
1772 12 May Clark Isaac Rogers Sarah
1772 19 May Warren James of Great Tey Black Sophia
1772 26 May Bickmore Joseph Baldwin Lydia
1772 23 June Unwin Jordon of Little Coggeshall Salmon Lydia Licence
1772 5 July Yerbury Benjaminof Froom in the Shire of
SomersetAppleton Susannah (signs Susanna) Licence
1772 12 July Wager Robert of Little Totham Brooks Jane
1772 12 July Clark William Ardley Amy
1772 21 July Denton John Belcham Susanna (signs Susanar)
1772 1 September Agas James Widower ? Andrew Ann Widow
1772 8 September Hum William Hoggate Elizabeth
1772 8 September Birkin John (signs Burkin) Leswell Elizabeth
1772 10 September Love John Gage Mary
1772 15 September Robson William OF Kelvedon Willshire Elizabeth Licence
1772 4 October Sayer Joseph Spradbury Susannah
1772 11 October Chapman John Gage Mary
1772 13 October Carrington Richard Everitt Sarah Licence
1772 29 October Spurgin Thomas Widower Clark Anne Licence
1772 29 October Ager William of Cressing Seex Elizabeth
1772 17 November Denton Charles Sutton Sarah
1772 24 November Musket Samuel Hooper Mary
1772 22 December Smoothy John Harvey Elizabeth
1772 29 December Snellock Jonathan of Halsted Argent Mary
1773 24 January Kemp William Widower Gardner Elizabeth
1773 29 January Buck Elias Lawrence Elizabeth
1773 29 April Tottman John of Feering Salmon Mary Licence
1773 2 May Joice JohnWidower (Joyce in place for
signature)Gage Martha Licence
1773 2 June Felton Samuel Sherecraft Mary
1773 3 August Hollick William of Stradford, Suffolk Fuller MaryWith consent of her
Guardian
1773 15 August Raiment Gooday Widower Golden Rachel Widow
1773 31 August Willett Thomas Widower (signs Willet) Lawrance Elizabeth
1773 31 August Feen Thomas (signs Fenn) Hatton Hannah
1773 7 September Oliver John Butler Elizabeth
1773 23 September Anthony Henry Usher Elizabeth
1773 1 October Tottham William of Great Tey Fairhead Anne
1773 5 October Johnson Abraham of Langford Lamprell Saley Maria (signs Sally Maria) With consent of her Father
1773 14 October Hoy Samuel King Judith of Little Coggeshall
1773 31 October Harrisson Thomas Lawrence Mary
1773 10 November Beecham James Raven Sarah
1773 10 November Dedman William of Great Tey Gardner Sarah Licence
1773 16 November Harvey William Emery Sarah
1773 23 December Read Edward Widower of Inworth Daseley Susannah
1773 28 December Eve Charles Beauchamp Sarah
1774 7 January Gage Timothy Fenn Ann Licence
1774 16 January Clemens Thomas (signs Clements) Powten Elizabeth
1774 18 January Durant John (signs Durrant) Stettleworth Elizabeth (signs Shetelworth) Licence
1774 19 January Clarke Samuel of Little Coggeshall Walford Ann MinorLicence with consent of
her Father
1774 17 February Ardley William Church Anne
1774 15 March Blomfield Henry of Ardleigh Salmon Ann Licence
1774 5 April Britton Samuel Sparrow Sarah
1774 21 April Evans Thomas of Little Coggeshall Evans Judith Licence
1774 16 May Till William Farrow Mary
1774 23 May Tottham Peter of St Botolph, Colchester Stanbridge Elizabeth
1774 31 May Birkin William Willet Anne
1774 9 August Wood John Dyer Jane
1774 14 August Tayler Henry Cox Mary
1774 21 August Gowers Thomas Jennings Anne
1774 6 September Peers Daniel Overall Eleanor
1774 23 September Brewer Richard Brown Mary
1774 4 October Wood Edmund Vince Susanna(Susannah in place for
signature)
1774 22 October Mead Samuel of Little Coggeshall Roodkin Mary
1774 25 October Wood Samuel Widower of Messing Clark Ann Licence
1774 1 November Raven John Emery Susannah (signs Susan)
1774 15 November Wybrow Joseph Widower Oaks Mary of Little Coggeshall Licence
1774 8 December Deeks John Clarke Margaret
1774 25 December Richold Simon Widower Seabrook Elizabeth Widow
1775 10 January Denney William Widower of Little Coggeshall Brown Sarah Widow Licence
1775 31 January Burgis Thomas (signs Thoma Burges) Oliver Lydia
1775 21 February Barnes Thomas Walford Mary
1775 26 February Raven William Cox Susannah
1775 26 Lawrance Thomas MONTH OMITTED Bringes Judith
1775 26 February Hum James Fairhead Hannah
1775 19 March Gardener William Widower Clarke Elizabeth Licence
1775 16 April Taylor Richard Tansley Anne
1775 17 April Philbrick George Thorogood Mary
1775 18 April Nash Joseph of Witham Turner Anne
1775 20 April Turner John Layer Elizabeth
1775 9 May Sutton William Widower Anthony Susannah
1775 14 May Lawrance Richard Forster Hannah
1775 4 July Hockley James Potter Mary MinorLicence with consent of
her Father
1775 25 July Andrews Daniel Seex Sarah
1775 3 August Clark Samuel Mount Elizabeth
1775 25 August Shaw WilliamWidower of St mary Buers
(sic), SuffolkBarton Elizabeth Widow Licence
1775 3 September Evans George of Tollesbury Bailey Elizabeth Widow
1775 6 September Evans Thomas Anthney Mary
1775 11 September Burgis John Bentall Mary
1775 28 September Hardey JohnWidower of Lexdon (signs
Hardy)Wade Lydia
1775 17 October Haward Robert of Great tey Clarke Elizabeth (Bride as shown) Licence
1775 24 October Pudney James of Little Coggeshall Clark Elizabeth (Bride as shown)
1775 24 October Farr James Nunn Mary (signs Nun)
1775 25 October Babbs William Solme Mary
1775 14 November Leswell John Rowland Martha
1775 26 November Wood Thomas Courtman Elizabeth
1775 6 December Bland William Courdman Anne
1775 24 December Church John Lawrance Judith
1776 23 January Stammers William of Heddingham Sibil (sic) Day Susannah Licence
1776 23 January Knott Thomas Plumbstead Rebeckah
1776 5 February Anthony William Minor Overall Ann Minor
With consent of Wm
Hynes his Guradian and
Ann Overall her Mother
1776 13 February Clarke John Whaley Mary
1776 20 March Seex John Furlong mary
1776 7 April Gage John Lesswell Ann
1776 9 April Ruffle William Wood Rebekah
1776 15 April Price Thomas Sojourner Read Elizabeth
1776 21 April Larrett John Coleman Easter
1776 23 April Rose Henry Allen Sarah of Cressing
1776 5 May Breans Jesse Trew Sarah
1776 14 May Bryant Edward Clerk of Chelmsford Shettelworth Susannah (signs Shetelworth) Licence
1776 28 May Anthony James Widower French Elizabeth
1776 25 June Clarke James Widower Day Elizabeth
1776 27 June Nicholls William Ardley Elizabeth
1776 14 July Courtman Richard Fairhead Mary
1776 11 August Smith Samuel Burrells Margaret of Little Coggeshall
1776 20 August Gooday Thomas Whitaker Sarah
1776 4 September Spunner Thomas of Peldon (signs Spooner) Seex Anne
1776 4 September Day James Williams Mary
1776 4 September Hooper John Lesswell Alice
1776 18 September Lawrance John of Halsted Emmin Elizabeth
1776 2 October Bevess Edward Church Susannah
1776 10 October Hutley Thos Wood Mary
1776 11 October Hooper William Peers Eleanor Widow Licence
1776 27 October Porter William Adams Sarah
1776 12 November Dodd John Rumbal Sarah
1776 12 November Pepper Richard Mead Hannah
1776 24 November Nicholls Matthew Lawrance Mary
1776 2 December Ardley Robert of Little Coggeshall Humphrey Mary
1776 8 December Cardinal John Junr Minor Appleton RebeckahLicence with consent of
Parents
1776 19 December Youngs Thomas Widower Hum Judith
1777 1 January Wood Ezekiel Lawrance Ann
1777 14 January Buck William Windle Jane
1777 14 January Shettelworth Henry (signs Shetelworth) Powell Mary Licence
1777 11 February Sharpe John Widower Ham Elizabeth Widow
1777 4 March Cutt Robert Wendon Esther
1777 9 March Webb James French Elizabeth
1777 6 April Thorogood Isaac Skingsley Sarah
1777 8 April Finch John Rose Rebeckah
1777 24 April Crooks Samuel of feering Denton Frances
1777 6 May Rogers Jeremiah (signs Roggers) Lawrence Susannah
1777 8 May Appleby Robert Walford Judith Licence
1777 18 May Trew Thomas Hooper Sarah
1777 20 May Cowler John Barker Mary
1777 20 May Harrisson William Gladwin Sarah
1777 22 May Robertson Thomas Hooper Rachel
1777 8 June Baldwin John Widower of Waltham Abbey Furlong Mary Widow Licence
1777 8 June Wood Samuel of Stisted Bickmore Ann Licence
1777 15 June Glover Daniel King Jane
1777 16 June Harrisson Samuel Wade Mary Licence
1777 1 July Hall Andrew Dyer Sarah
1777 5 July Howard William Thorby Henrietta Licence
1777 13 July Moss Thomas Chapman Eleanor
1777 22 July Wade Thomas of Chrissing (sic) Bibby Ann of Little Coxall (sic)
1777 24 September Lawrence ThomasWidower (Lawrance in place
for signature)Buck Elizabeth
1777 7 October Wood Valentine Russell Frances
1777 15 October Hum William Widower Harvey Sarah
1777 23 October Lawrence George Pudney Elizabeth
1777 30 October French Robert Rowland Martha
1777 2 November Windall Joseph Poulter Sarah
1777 5 November Morgan James Rook Mary
1777 11 November Howell William Widower Northey ElisabethWidow (Elizabeth in place
for signature)
1777 14 November Clarke Thomas of Kelvedon Durrant Mary Licence
1777 7 December Rootkin John of Little Coggeshall Bowles Hannah
1777 29 December Wood John Allen Susannah
1777 30 December Steel Isaac MayhewAnn Philadelpha
(sic)
1778 28 January Potter William Fordham Sarah Licence
1778 9 February Turner John Clift Martha
1778 10 February Clark Thomas Widower Bibby Elisabeth(Elizth in place for
signature)
1778 4 March Courtman William Woods Sarah
1778 5 March Coe Charles Ardley Elisabeth
1778 14 April Roberts William Emery Catherine Widow (signs Katharine Licence
1778 6 May Rogers George Finch Sarah
1778 1 July Forbes William Buxton Elizabeth Licence
1778 29 July King Isaac of Southminster Heard Ruth
1778 23 August Emery Christopher Widower Rogers Ann
1778 22 September Lamprell William Wade Sarah of Little Coggeshall Licence
1778 13 October Brown John Warren Jane
1778 15 November Willisson Umphrey French Hannah
1778 29 November Hutley John Bevess Mary
1778 10 December Purkess Joseph of Feering Clift Elizabeth Licence
1779 10 January Garment John Totham Mary
1779 21 January Chapling William Wood Ann
1779 23 January Shaw Richard Trew Elisabeth
1779 23 February Green John Gowers Sarah
1779 8 March Derwent Thomas French Sarah
1779 6 April Shobridge Johnof Chelmsford (signs
Shoobridge)Ludgater Esther of Little Coggeshall Licence
1779 12 April Allestone John Towers Sarah
1779 27 April Jennings William of Boreham Sayer Elisabeth
1779 11 May Kemp William Widower Pitchford Christian
1779 7 September Fairhead Thomas Gage Sarah
1779 30 September Brown Jeremiah of Great Tey Black Frances
1779 14 October Rogers Jeremiah Widower Gray Rebekah
1779 17 October Prior John Deadman Sarah
1779 26 October Rootkin William of Feering Sucklen Susannah
1779 14 November Cook John Skingley Susannah
1780 28 January Piggot Michael (signs Piggott) Appleby Mary Licence
1780 28 February Law Thomas Shadrach Mary
1780 29 March Carpenter George Willis Elisabeth (signs Elizabeth) Licence
1780 31 March Shirely James Hatton Catherine
1780 1 April Cornwell Samuel of Little Coxall (sic)) Burton Ann of Kelvedon
1780 11 April Bass Thomas of Witham Loker Mary (signs Loquer)
1780 9 May Sharecraft William Widower Till Ann Widow of Little Coxal (sic)
1780 13 May Emmin Jeremiah Pitchford Mary
1780 16 May Oldfield William Leswell Sarah(Lesswell in place for
signature)
1780 24 May Lonnon John of Little Coxall (sic)) Pain Ann of Little Coxal (sic)
1780 30 May Sansum William Day Ann
1780 21 June Foster John Beecham Ann
1780 2 July Beacham Thomas Widower of Little Coxal (sic) Gazzard LydiaWidow (Gazard in place for
signature)
1780 3 July Appleford William Widower Sayer Mary
1780 3 September Monk Thomas Lawrence Mary Widow
1780 7 September Wade Daniel of Little Coxal (sic) Walford Lucia (signs Lucy) Licence
1780 3 October Heward Thomas Widower Andrews Elisabeth (signs Elizabeth) Licence
1780 3 October Finch Steward Cox Hannah
1780 24 October Rumball Thomas Flack Tabatha (signs Tabitha) Licence
1780 30 October Gurton John Gurton Mary Licence
1780 31 October Fletcher John Widower Courtman Elisabeth(Elizabeth Courdman in
place for signature)
1780 14 November Foster Robert Clements Elizabeth
1780 28 November Abbett NathanelWidower (signs Nthanall
Aboott)Creswell Elisabeth
(Elizabeth Cresswell in
place for signature)
1780 18 December Ruffle Everett Gladwin Elisabeth
1780 24 December Totham James Richardson Martha
1780 26 December Harris George Richold Ann
1781 25 January Creswell Charles(Cresswell in place for
signature)Coe Ann
1781 31 January Wood Ezekel (sic) Widower Poulter Lucy Licence
1781 13 February Howlet John of Kelvedon King Mary of Little Coxal (sic)
1781 13 February Pudney John Widower of Rivenhall Camping Martha Licence
1781 20 February Swallow John Widower Dunnel Martha
1781 22 February Willsher Ephraim Cansell Sarah Licence
1781 5 March Stuck Matthew Man Elizabeth of Earles Colne
1781 28 March Kennett David Wood Sarah
1781 28 May Church John Widower Lawrence Hannah Widow
1781 10 June Humphrey Wiliam Nott Rebekah Widow
1781 19 June Strange NathanelWidower (Nathaniel in place
or signature)Royce Mary Widow
1781 19 July French Robert Widower Plumsted Hannah Widow (signs Bumstead)
1781 1 September Abrey Thomas Alwinkle Martha Widow
1781 2 October Finch Steward Widower Gray Mary
1781 23 October Wendon William of Rivenal (sic) Shadrach Ruth
1781 23 October Wenwright Samuel of Earles Coln (sic) King Mary
1781 24 October Stacy WilliamWidower of Rivenhall 9signs
Stacey)Humphry Ruth of Little Coxall (sic) Licence
1781 16 November Fairhead William Widower of Bradwell Debman Jane Widow Licence
1781 20 November Beckwith Joseph Widower (signs Beckweth) Clift Hannah
1781 25 November Chapman Ambrose Foster Susannah MinorLicence with consent of
her father
1781 18 December Smith Simon Rust Sarah MinorLicence with consent of
her guadian John
1781 23 December Harvey John Hooper Ruth
1781 25 December Thorby John Philbrick Phebe (signs Phoebe)
1781 31 December Ward Samuel Saward Sarah
1782 17 January Mason Henry Widower of Tollesbury Brewster Hannah of Little Coxal (sic) Licence
1782 20 January Atkins John Widower Morgan Elisabeth Widow
1782 30 January Church John of St Peters Colchester Righteous Jane Widow Licence
1782 31 January Webb Robert Stanbridge Mary
1782 5 February Prior Timothy Anthoney Rebekah(Anthony in place for
signature)
1782 5 February Gardner Mattias Warner Rosamond of Little Coxal (sic)
1782 12 February Humphry William Widower Newman Ann
1782 12 February Buxton Thomas Fowell Esq of Layton (sic) Hanbury Anna MinorLicence with consent of H
Osgood (Esq)
1782 8 March Knott William French Mary
1782 19 March Everett Thomas Widower Springett Elisabeth
1782 18 June Guyon Mark Skingley Ann Minor Licence
1782 27 June Coote Thomas Young Ann
1782 9 July Gage William Widower Smith Susannah of Great Braxted
1782 8 October Field William Everett Susannah
1782 13 October Wood Robert Sturmer Alice
1782 15 October York George Mead Ann
1782 16 October Richmond James of Bures Hamlet Gardiner Elizabeth Licence
1782 27 October Bridgeman Joseph of Kelvedon Webb Ann
1782 5 November Rayner Daniel Ingole Martha Widow
1782 10 November May Henry King Sarah
1782 12 November Diss John Gage Rachel
1782 13 November Sadler Thomas of Great Tey Fletcher Sarah Licence
1782 17 November Clark John Widower Sutton Susannah Widow
1782 6 December Hewitt Timothy of Kelvedon Turner Ann of Little Coxal (sic) Licence
1782 10 December Payzy RobertWidower (Paizy in place for
signature)Adams Mary
1782 15 December Wood John Cumpen Rachel Widow
1782 19 December Hoggett Samuel Godfrey Alice
1782 25 December Payzy James (signs Payze) Coe Mary
1783 13 March Cook Abraham (signs Cooke) Crow Sarah
1783 18 March Appleford William Widower Smith Mary
1783 8 April Cardinal William Tomlinson Mary
1783 24 April Gilson Jacob Widower Granger Mary
1783 28 April Orford John of Towlesbury (sic) Green Susannah
1783 7 May Overel John (signs Overall) Humphrey Mary
1783 23 May Rawlinson John of Messing Clark Elizabeth Licence
1783 5 June Fordham John Shuttleworth Sarah (signs Shetelworth) Licence
1783 10 June Seabrook William Widower Parker Susannah Licence
1783 17 June Dennis Nathanel (sic) of Kelvedon Townsend Mary
1783 10 July Jennings William Hammond Elisabeth
1783 9 August Gardner Christopher Denton Susannah
1783 10 August Stanhope Joseph Norman Mary
1783 22 August Spunner Richardof Little Coxal (sic) - (signs
Spooner)Tame Mary of Little Coxal
1783 30 August Seex Peter French Mary Licence
1783 31 August Curtis William Bayford Mary
1783 3 September Rogers George of Feering Turner Mary Licence
1783 6 September Orsborn John Stilman Sarah
1783 14 September Carter John King Elisabeth Widow
1783 14 September Chapman Jonathan Rogers Ann
1783 16 September Simmons William Raven Mary of Little Coxal (sic)
1783 21 September Moss William Thodey Elizabeth
1783 24 September Peacock Jonathan Coney Mary
1783 29 September Tottham Joseph Loats Ann
1783 5 October Warner Edward of Little Coxal (sic) Fairbank Ann
1783 21 October Aerdley Isaac Widower Spunner Mary Widow
1783 9 November Ruggels Isaac Swan Elisabeth
1783 9 November Buck Elias Widower Wood Elisabeth Widow
1783 20 November Cobbing Isaac Carrington Frances Licence
1783 21 December Ladwell James (signs Gladwell) Rose Mary
1784 4 January Clemence Samuel Foster Judith
1784 22 February Rowland Peter Robinson Hannah
1784 2 March Overel Edward(Overell in place for
signature)Moss Rosamond
1784 17 April Matthews Samuel Widower Gladwin Rebekah
1784 11 May Emery John Rashen Sarah
1784 27 June Thorogood Isaac Widower Towers Susannah
1784 13 July Frost Henry Balls Mary
1784 30 August Wilson John Widower Sharpe Mary
1784 14 September Courtman George Spunner Mary
1784 19 September Wood Edmund Widower of Little Coxal (sic) Hills Ann Widow Licence
1784 26 September Plumstead Edmund Parker Rebekah
1784 30 September Burton Robert Dazley Ann
1784 6 October Godfrey James of little Coxal (sic) Brewer Sarah of Little Coxal
1784 7 October Taylor Henry Widower Ballard Susannah
1784 24 October Taylor John of Feering Hunwicks Elizabeth
1784 27 October Courtman Richa Tottham Sarah
1784 4 November Mayhew Wiliam Denton Hannah
1784 7 November Sparrow John Alden Elizabeth
1784 23 November Clark John Jepp Mary
1784 24 November Ham Robert Widower Emery Ann
1784 30 November Burkit Johnof St Peters, Sudbury,
SuffolkFrome Mary Widow Licence
1784 7 December Appleby Levitt Whitaker Mary Licence
1784 19 December French t P Smith Mary
1784 27 December Humphrey Wiliam Widower Courtman Mary
1784 28 December Goodson Thomas Brown Sarah
1785 13 January Deadman Richard Bright Ann
1785 16 January Tyler Benjamin Atkins Elizabeth
1785 26 January Cowland John of Stisted Cowell Elizabeth Licence
1785 27 February Dazley Thomas Goodson Ann
1785 9 March Ludgater Isaac of Little Coxal (sic) King Ann
1785 23 March Alwinkle John Chapman Sarah
1785 24 March Porter James Clark Elizabeth
1785 30 March Clark Isaac Widower Coe Sarah
1785 6 April Foster John Cannum Mary
1785 10 April Clark John of Little Coxal (sic) Warren Esther
1785 12 April Walford Edward Rolfe Sarah Licence
1785 17 April Coe Charles Widower Courtman Sarah
1785 17 May Pain William Davis Elisabeth Licence
1785 31 May Good John Masonof All Saints Sudbury,
SuffolkGodfrey Mary Junr Licence
1785 21 June Hines Charles Barron Mary
1785 3 July Rose William Lawrence Hannah
1785 18 July Siggers John Rutledge Elisabeth
1785 19 July Coney William Gazzard Elisabeth
1785 24 August Pattisson Jacob of St Peter Maldon Unwin Elizabeth MinorLicence with consent of
her parents
1785 27 September Bocken JohnWidower of Little Coxal (sic) -
(signs Bocking)Willsmer Hannah of Little Coxal Licence
1785 2 October York William Widower of Little Coxal (sic) Dennish Mary
1785 6 October Walford William Junr Skingley Elizabeth MinorLicence with consent of
parents
1785 16 October Potter John Allestone Sarah
1785 18 October Humphrey William (signs Humphry) Hales Mary
1785 1 November Drury John Skingley Ann
1785 2 November Monk Christopher Crab Ann
1785 15 November Pudney William of Kelvedon Rootkin Elisabeth
1785 30 November Bright Philip of Great Canfield Button Ruth
1785 1 December Rust John Widower of Rivenhall Courtman Mary
1785 9 December Emmin William Pain Maria
1785 30 December Smith Samuel Widower Porter Hannah of Feering Licence
1786 26 January Church Thomas Willsher ElisabethWidow (Willshire in
placefor signature)
1786 5 February Springett Samuel Love Mary
1786 10 March Porter James Widower Browning Mary Widow
1786 22 March Rayner Thomas of Chatham Kent Kemp Rachel Licence
1786 30 March Peters John Minor Parker ElisabethLicence with consent of his
father James
1786 30 March Wilkerson Robert Tayler Hannah
1786 16 April Denton Thomas Whitaker Frances
1786 23 April Till Joseph Anthoney Frances
1786 30 April French Thomas Alden Jane(year is given as 1785 - in
error?)
1786 2 May sansum James Cook Sarah
1786 9 May Loyd Robert Dyer Sarah
1786 28 May Furlong Robert Ketley Elizabeth
1786 28 May Lockwood Joseph Totham Ann
1786 31 May Foster James(signs James David Davie
Foster)sewell Jane
1786 4 June Clift John Widower becker Sarah
1786 27 June Smith George Parish Mary
1786 23 July Newman John (signs Neweman) Constable Rebekah
1786 27 July Moss John of Sible Hedingham Ham Mary Licence
1786 10 August Chaulkly Robert Widower Wilbore Elisabeth Licence
1786 29 August Steel Isaac Widower Wood Susannah Widow
1786 18 September Spunner Thomas Clark Judith
1786 8 October Hollon Thomas Widower Orford Hannah
1786 11 October Belcham Abraham Warner Ann of Little Coxal (sic)
1786 12 October Cook Abraham Widower Pitchford Ruth
1786 12 October Rowland William Alden Mary
1786 31 October Townsend Charles White Ann Licence
1786 21 November Hayward William Aylett Mary (signs Aylet)
1786 28 December Webb James Sach Mary Ann of Little Coxal (sic)
1787 21 January Hunwicks Francis Brown Lydia
1787 4 February Peters James Anthony Mary
1787 5 February Fenn James Brown Frances
1787 20 May Clay Edward of Greenstead in Colchester Blackburn Ann of Little Coxal (sic) Licence
1787 18 June Osborne John of Halstead Hooper Elisabeth
1787 13 September Rose Henry Widower Everett Mary
1787 23 September Orford William Patten Elisabeth
1787 9 October Sullings John Layer Mary
1787 10 October King William Hayward Jane
1787 16 October Keable William Widower of Great Tey Surry Sarah
1787 21 October Orford James Sansum Ruth
1787 23 October Kitson William Hum Ann Licence
1787 6 November Hum James Patten Mary
1787 18 November Wood Ezekiel Widower French Martha Widow
1787 6 December Pamplin William of Sible Headingham Moss Mary of Little Coxal (sic)
1787 18 December Fitch Thomas Philbrick Mary
1787 23 December French Joseph Foster Elisabeth
1787 30 December Leswell JohnLesswell in place for
signature)Totham Susannah Licence
1788 1 January Tindall John(Tindal in place for
signature)Totham Susannah Licence
1788 24 January Amos John of Pattiswick Nichols Frances
1788 10 February Hayward Thomas Moss Elisabeth
1788 23 March Fitch James of Little Coxal (sic) Armond Mary
1788 23 March Surry William Whitaker Elisabeth
1788 20 April Emery Henry Humphrey Judith
1788 13 May Evans John Humphrey Mary
1788 15 May Peacock Samuel Widower Totham Elisabeth
1788 20 May Amess James Widower of Feering Pudney Elisabeth Widow of Little Coxal (sic)
1788 29 May Crumpton David Junr Harrington Elisabeth of Great Tey
1788 8 June Williamson Umphrey Widower Anthoney ElisabethWidow (Elizth Anthony in
place for signature)
1788 15 July Appleford John Hayward Sarah of St Botolphs Colchester
1788 16 July Thompson James of Kelvedon Scott Mary of Kelvedon
1788 20 July Gardner James Widower Harvey Elizabeth
1788 6 August Haer John of High Ongar Whitaker Sarah Licence
1788 19 August Beadle John Johnson Sarah
1788 19 August Bringes Micah Widower Wade Hannah Widow
1788 2 September Jenners John Rogers Sarah
1788 17 September Jay Fudgel Andrews Elisabeth
1788 6 October Elsden Thomasof Little Coxal (sic) - (signs
Ellisdon)Gray Ann
1788 12 October Brewer Thomas Pudney Elisabeth
1788 31 October Howard James Anthoney Jane (signs Anthony)
1788 2 November Goldson Benjamin Wood Charlotte
1788 8 November Townsend William Spurgin Ann Licence
1788 13 November Humphrey Robert (signs Junr) Anthoney Elisabeth (signs Anthony)
1788 23 November Ward George Turner Ann
1788 28 December Lawrence Joseph(Lawrance in place for
signature)Alwinkle Rebekah (signs Rebeckah Allwinkel)
1789 20 January Gage Timothy Widower Rowland Mary
1789 22 February Rayner Thomas Widower Rootkin Susannah
1789 24 March Rust John of Great Westham (?) Leach Mary Ann Minor of Little Coxal (sic)Licence with consent of
parents
1789 31 March Deadman John Sach Sarah of Bradwell Licence
1789 14 April Allen Thomas of Witham Hasey Ann of Little Coxal (sic)
1789 21 April Smith George Widower Alliston Frances
1789 5 May Sadler James of Feering Sewell Elisabeth
1789 2 June Alliston Thomas Orrell Hannah
1789 4 June Jepps John Emmin Mary Widow
1789 15 June Willison Robert Eves Hetty
1789 29 June Farr James Widower Chapman Sarah
1789 8 July Smith James Dyer Mary
1789 12 June Beacham William Buck JudithDate is an error as last
Banns called 5th July
1789 13 July Eedds Tobias Widower Rush Ann
1789 21 July Gazard William Willett Susannah
1789 26 July Bibby John Halls Margarett
1789 27 July Sach Joseph Hills Sarah Licence
1789 2 October Clark Thomas Widower Cowl Ann Widow
1789 11 October Smith John of Elmsted Killingbeck Hannah Licence
1789 20 October Tayler John Widower Forster Elisabeth
1789 25 October Brewer John of Little Coxal (sic) York Ann of Little Coxal
1789 27 October Brazier Robert of Birch Clark Sarah
1789 1 November Rogers Isaac Kitson Mary
1789 3 November Beard George Cook Mary
1789 17 November Seex Peter Widower Sayer Sarah
1789 13 December Ardley Jesse Widower Newton Sarah
1789 20 December Burton Mark Hibble Elisabeth
1789 25 December Crab Samuel Church Rebekah
1790 3 January Gage John Widower Emery Ann Widow
1790 29 January Lirkin Thomas of Braintree Harvey Amelia
1790 7 march Plaistow Thomas Smith Mary
1790 15 March Lawrence John Widower Sprigett Dorothy
1790 25 April Everett James Rust Mary
1790 27 April Emson Joseph of Stebbing Hills Ann Licence
1790 9 May Bowtell Charles Denny Hannah
1790 23 May Addison John of Bow Middlesex Coe Sarah Licence
1790 27 May Knott William Widower Church Sarah
1790 15 June Rayment John of Chelmsford Baremon Susannah
1790 20 June Denny William Widower Anthoney ElisabethWidow (Anthony in place
for signature)Licence
1790 16 September Barker John Babbs Mary Licence
1790 20 September Poulter Matthew Swebby Sarah
1790 1 October Crabb John Church Sarah
1790 4 October York Elias Cox Elisabeth
1790 26 October Climmons Johnof Bradwell (signs
Clemence)Bright Elisabeth
1790 26 October Appleford William Smith Sarah
1790 7 November Love Joseph Widower Emmin Susannah
1790 12 November Jepp Thomas Green Sarah
1790 23 November Adams John Widower of Finchingfield Shettelworth Maria (signs Shetelworth) Licence
1790 19 December Alden William Wallis Sarah
1790 28 December Doo Edward Willett Sarahof Little Coxal (sic) - (signs
Willet)
1791 2 January Guymer Benjamin Oates Mary
1791 18 January Till William Anthoney Ann (signs Anthony)
1791 18 January Anthoney William (signs Anthony) Brewer Mary
1791 28 February Drury James Clark Margaret
1791 13 March Spunner Samuel of Burnham Pickett Ann (signs Picket)
1791 19 March Hawkins Thomas Widower Livermore Sarah of Little Coggeshall Licence
1791 27 March Martin Thomas Surry Hannah
1791 27 March Poulter Laswell(Lasswell in place for
signature)Till Mary
1791 23 April Algar John Salmon Mary
1791 24 April Denton Everett Widower Goodson Elisabeth
1791 25 April Hooper John Widower Turner Hannah
1791 4 May Kitson Richard of Pattiswick Love Sarah Minor of Little Coxal (sic)Licence with consent of
her father John
1791 19 June Browning Thomas Bailey Mary
1791 19 June Wallis Samuel of Little Coxal (sic) Titterell Ann
1791 28 June Gazzard John Plaistow Lydia
1791 11 July Spunner Samuel of Burnham Lay Hannah Licence
1791 17 July Carter John of Little Coxal (sic) Lawrence Frances
1791 19 July Pattisson ThomasCooch of St Mary's Maldon Unwin Bridget Licence
1791 24 July Sharp John of Little Coxal (sic) Hunwicks Mary
1791 28 August Norman James Kendall Ann
1791 14 September Walford Edward Widower Cowlin Judith Licence
1791 20 September Harrison John Taylor Sarah Minor of Little Coxal (sic) With consent of her father
1791 5 October Clark William of Little Coxal (sic) Burrells Hannah of Little Coxal
1791 16 October Row Samuel Widower Fletcher Elisabeth Widow
1791 17 October Emmins James Prayl Ann
1791 25 October Bannister Samuel of Witham Thorowgood Susannah
1791 6 November Poulter Matthew Widower Hibble Elizabeth
1791 7 November Young Charles Turner Elisabeth
1791 27 November Seex Peter Widower Fenn Susannah
1791 28 November Clift William Rose Mary
1791 20 December Beard Joseph Burkin Elisabeth
1792 1 January Stains David(Staines in place for
signature)Stanbridge Jane
1792 1 January Rogers George Widower Ruffle Mary Widow
1792 12 January Martin Richard of Toleshunt Darcy Finch Mercy Licence
1792 31 January Thurgar Thomas of Kelvedon Armond Ann
1792 1 February Clapham George of Chelmsford Blackbone Mary Licence
1792 15 February French Isaac Chaplin Elisabeth Widow
1792 22 February Richold Simon Humphrey Hannah (signs Humphy)
1792 4 March Wallis John of Little Coxal (sic) Fenton Mary
1792 11 March Poulter William Binks Elizabeth
1792 26 March Wing James Cable Hannah Licence
1792 10 April Spinks Samuel Widower french Martha
1792 10 April Wood Thomas Widower Trew Martha
1792 12 April Hunwicks William Deal Susannah
1792 24 April Duddell (Rev) John Widower Deeks Margarett Widow - (signs Margaret) Licence
1792 31 May Gambrell Peter of Bradwell Belcham mary of Little Coxal (sic)
1792 4 June Rogers Isaac Widower Ford Sarah
1792 14 June Leswell John Widower Mott Elisabeth
1792 11 July Fenn Samuel Cast Mary
1792 5 August Cook John of Little Coxal (sic) Smith Frances
1792 26 August Balls Luke Church Ann
1792 9 September Church William Love Sarah
1792 18 September Clark Henry of Little Coxal (sic) Wright Sarah of Little Coxal
1792 2 October Bailey James Springett Susannah
1792 11 November Harris George Pennock Mary
1792 13 November Ardley Isaac Near Sarah of Great Tey
1792 9 December Whitaker Henry (signs Whitker) Gibbins Ann
1792 16 December Gage John Widower Armond Susannah
1792 26 December Woods William Widower Beecham Susannah
1793 6 January Horseley James of Little Coxal (sic) Hunwick Mary of Little Coxal
1793 12 January Taylor Daniel Hibble Mary
1793 2 February Swinborne William Blackbone Sarah Licence
1793 26 February Rowland Northy Till Priseila(Priscilla in place for
signature)
1793 9 April Everett Joseph Cowlin Sarah Licence
1793 12 May Coney William Widower Wood Susannah
1793 19 May Green Daniel Gage Ann
1793 21 May Gray James Harvey Elisabeth
1793 2 June Andrews John Rowland Lydia
1793 5 July Littell William Junr of Christ Church, Middlesex Sach Mary Licence
1793 16 July Thorne Jonas Till Charllotte(Charlotte in place for
signature)
1793 23 July Cowell Mark Widower Rogers Martha
1793 25 September Pygott Michal Widower Fordham Elisabeth Licence
1793 6 October Gage Edward King Rebekah
1793 8 October Clark Thomas Godfrey Susannah of Little Coxal (sic)
1793 8 October Seabrook William Widower Bibby MargerettaWidow - (Margarett in
place for signature)
1793 15 October Deadman Robert of Little Coxal (sic) French Mary of Little Coxal
1793 3 November Hum Wiliam Sansum Deborah
1793 17 November Walker Richard of Little Coxal (sic) Kendall Mary of Little Coxal
1793 26 November Tayler William Smith Rebekah
1793 3 December Gilberd William Mayhew Ann
1793 8 December Canham William Kemp Mary
1793 9 December Philpott William Cable Hannah
1793 9 December Barrell Nicholas Hockley Ann
1793 9 December Names John Bringess Elisabeth
1794 5 January Hunwick John Springett Eleanor
1794 5 January Jarred John Emmin Lydia
1794 7 January Moises Hugh of Nottingham St Marys Tayler Ann (signs Taylor) Licence
1794 4 March Moor John Chapman Mary
1794 4 March Stone Thomas Garment Mary Widow
1794 16 March Gage Thomas Emery Rebacca (sic)
1794 17 March Frost Samuel Thompson Sarah Licence
1794 8 April Raven Edward Tunbridge Mary
1794 13 April Ellis Thomas Pennock Mary
1794 15 May War John Widower Swallow Ann of Monkseleigh, Suffolk Licence
1794 18 May Quilter John Halls Ann
1794 22 May Skingley Josephof Little Coxal (sic) - (signs
Shingley)Deeks Elizabeth
1794 30 June Hough William Mason Susannah
1794 25 July Rout William of Little Coxal (sic) Eve Sarah of Little Coxal
1794 19 August May William of Halsted Whitaker Mary Licence
1794 12 September Clark Thomas Widower Till Mary Widow
1794 16 September Cowel Mark Widower Clark Rachel of Little Coxal (sic)
1794 9 November Bennett Samuel Rowland Sarah
1795 25 January Andres George e Elizabeth
1795 12 February Nunn John Fincham Ann
1795 24 March Lawrence John Widower Bunn Martha
1795 19 April Brewer John Widower of Little Coxal (sic) Armond Elisabeth
1795 20 April Cox John Ruffle Mary
1795 17 May Foster James Widower Smith Mary
1795 24 May Walker Robert Clark Mary
1795 3 June Fenn john Hoy Ann
1795 28 June Plumstead Nathaniel Wallace Susannah
1795 12 July Everitt Thomas Russhan Mary
1795 12 July Anthoney HenryWidower (Anthony in place
for signature)Chuch Elisabeth
1795 14 July Sach Robert of Danbury Skingley Sarah Minor Licence
1795 5 August Cock Charles Harrison of Little Whatting (sic) Unwin Lydia of little Coxal (sic) Licence
1795 6 August Shelly Thomas Widower - (signs Shelley) Kemp Christian Widow
1795 1 September Pitchford Joseph Wing Hannah
1795 12 September Harris Robert of Little Coxal (sic) Snellock Sarah
1795 2 October Drewry Isaac Tame Ann
1795 4 October Wood Thomas Widower Foster Mary Widow
1795 4 October Lawrence James Clark Mary
1795 14 October Bright John of Kelvedon Dyster Mary
1795 3 November Swinburne William Widower - (signs Swinborne) Whitaker Lucy Licence
1795 4 November Sach Samuel Whitaker Mary Licence
1795 15 November Morse William How Margerett
1796 3 January Hutley Henry Gazzard Mary
1796 10 February Bird William Tindly Susannah Widow
1796 15 February Willett Thomas Gray Mary
1796 1 March Sullings Samuel Richardson Ann of Feering Licence
1796 27 March Hunwicks Thomas Burton Mary
1796 28 March Tallowin Charles Ellis Grace
1796 12 April Denny Benjamin Clark Ann (signs Anne Clarke)
1796 1 May Deal Joseph Smith Elisabeth
1796 22 August Bacon John of East Hanningfield Burlls Elisabeth Licence
1796 28 August Kirkham William l Cable Sarah Licence
1796 30 August Fenn John Laver Elizabeth
1796 11 September Gardner James Harrisson Sarah
1796 30 September Evans John Smith SarahThe Register ends - 327
Marriages
1796 11 October Dalton Michal (signs Michael) Haward Jane Widow
1796 25 October Bowls James(Bowles in place for
signature)Lawrence Sarah
1796 8 November Belsham Swan Sharman Mary
1796 16 November Haffenden Thomas of Witham Marsh Ann Licence
1796 11 December Tottman Joseph Chapman Rosamund
1797 4 January Houston Samuel of Little St Helens, London Unwin Hannah Licence
1797 11 January Tyler Abraham Plaistow Phillis
1797 19 February Armond William Overell Margarett
1797 21 February Bales Samuel Chelmsford Tayler Susannah
1797 19 March Hines Thomas Smith Letice
1797 26 March Ellis William Till Sarah
1797 4 April Dugard John Widower of Little Coxal (sic) Darkens Katharine Barry of Little Coxal
1797 16 April Ellsdon Thomas Widower of Little Coxal (sic) Clemen Elisabethof Little Coxal - (signs
Elizabeth Clements)
1797 19 April Clarke Thomas Humphrey Susannah
1797 2 May Robertson John Coney Elisabeth
1797 8 June Lawrence Richard Warn Elisabeth
1797 6 August Gardner William Harrisson Margerett (signs Margaret) Licence
1797 1 October Andrews Edward Huyde Ann (signs Hide)
1797 10 October Trust Thomas Evans Sarah
1797 14 October Brand George of Bradwell Arnsby Elisabeth of Little Coxal (sic)
1797 18 October Walford William Widower Ardlie Elisabeth Licence
1797 22 October Trew John Minor Church Sarah Licence
1797 9 November Gilson James Moss Lydia
1797 15 November Hills John Walford Elisabeth Licence
1797 25 December Scofield William Surry Susannah
1798 4 January Cash William of Lewisham Kent Rose Elisabeth Licence
1798 6 February Davy James Hunwick Sarah Licence
1798 7 February Harvey John Widower Rogers Ann
1798 13 March Brown John Widower Emmin Mary
1798 15 May Nichols John Lawrence Judith(Lawrance in place for
signature)
1798 1 June Freeborne Isaac Whitaker Martha Licence
1798 5 June Burton Samuel of Little Coxal (sic) Pudney Elisabeth Widow of Little Coxal
1798 6 June Spurgin Thomas Cracknell Elisabeth (signs Elizabeth)
1798 8 July Plail John Dyer Sarah
1798 5 August Brooks Thomas Humm Rebekah (signs Rebecker)
1798 2 September Nichols Isaac Widower Poulter Sarah Widow
1798 2 September Lawrence Jonas Buck Jane
1798 25 October Larrett John Clemence Sarah
1798 13 November Hunwicks John of Little Coxal (sic) Shelley Mary of Little Coxal
1798 15 November Skingley Henry Deeks Ann (signs Decks)
1798 22 November Deal James Carter Elizabeth
1798 3 December Brown James Whitaker Sarah
1798 11 December Gage John Armond Rebekah
1798 23 December Willsher Ephraim Widower of Little Coxal (sic) Kempton Sarah Widow of Little Coxal
1798 28 December Smith John Clarke Elisabeth (signs Elisebeth)Date out of order - may be
23 December
1798 25 December Finch Thomas Jay Mary
1799 1 January Humphrey Isaac Hockley Mary
1799 6 January Harvey James Tayler Hannah
1799 22 January Nicholls James Widower Carter Hannah of Little Coggeshall
1799 27 January Turner James Wood Susannah
1799 28 January Springett William of Rye, Sussex Bird Judith
1799 10 February Hayward John Willet Martha (signs Willett)
1799 19 February Clark Phillip of Earls Coln Sharpe Sarah (signs Sharp)
1799 27 March Evans Edward Burton Mary
1799 4 June Redgell Abraham of Halsted Copsie Mary
1799 30 June Foster William Clarke Lydia
1799 16 July Littell WilliamWidower of Ford Street,
OldhamSkingley Hannah Licence
1799 21 July Everett John Cox Susannah
1799 30 August Gossling Zachariah (signs Zacharias) King Elisabeth
1799 1 September Church Thomas Widower Franks Hannah
1799 15 September Boaz James Denton Mary Licence
1799 8 October Raven Mordica(Mordecai in place for
signature)Duncane Mary
1799 20 October Hamm Robert Jay Elisabeth Widow
1799 21 October Crabb Samuel of Great Braxted Deadman Mary of Little Coxal (sic)
1799 29 October Brabrook Coppen Widower of Tillingham Arnsby Ann
1799 10 November Layer George Coleman Rebekah
1799 10 December Sucklin John Ardley Elisabeth
1800 9 February Overett Daniel Smith Elisabeth (signs Elizebeath)
1800 23 February Deal Benjamin Hooper Sarah
1800 24 March Harvey Thomas Wilson Sarah
1800 1 April Moore Young of Louth, Lincolnshire Cowell Hannah Licence
1800 1 May Bayfield Thomas Nobbs Ann
1800 29 May Chaplin Nathanel (sic) of Erls Coln Haywood Sarah
1800 26 June Golden William Jepp Martha
1800 3 August Smith John Widower Tottman Susannah
1800 18 September Townsend Richard White Mary Ann of Little Coxal (sic) Licence
1800 22 September Diatlene Adam (altered from Deadlan) Clift Phoebe
1800 19 October Harvey John Widower Hooper Hannah Widow
1800 28 October Harvey Daniel Fenton Ann of Little Coxal (sic)
1800 28 October Henshaw Johnof St Marys West Chester,
CheshireFoster Mary Ann Licence
1800 21 December Wing James Widower Ramkin Ann Licence
1801 24 January Woodward James of Feering Appleton Mary Licence
1801 8 February Kirkham William Corder Mary
1801 25 March Warner James of Little Coxal (sic) Coe Hannah
1801 30 May Eley John of Feering Potter Sarah MinorLicence with consent of
her father William
1801 7 June Sayer Benjamin Willett Elisabeth
1801 9 June Harisson RobertWidower of St Botolphs
ColchesterMason Susan Licence
1801 9 June Hutley Henry Widower Gurton Sarah
1801 11 July Elliott William Killingbeck Mary
1801 14 July Emmin Lazarus Hooper Susannah
1801 19 July Bruce ThomasWidower of St Botolph
Aldgate, LondonDenton Ann Licence
1801 16 August Rowland Peter Till Ann
1801 7 September Poole James Clark Elizabeth
1801 27 September Washer William Smith Sarah
1801 10 November Cheek John of Little Coxal (sic) Harris Sarah of Little Coxal
1801 17 November Spooner Thomas Widower of Little Coxal (sic) Smith Hannah of Little Coxal
1802 10 January Gardner Christopher Widower of Messing Woolener Hannah(Wollener in place for
signature)
1802 28 January Eve Charles of Little Coxal (sic) Faulkney Katherineof Little Coxal - (Catherine
in place for signature)
1802 29 January Marven Thomas of Earls Colne Wood Sarah
1802 31 January Haffenden Thomas Widower richardson Mary Licence
1802 23 February Willett Thomas (signs Willet) Richardson Mary of Feering
1802 14 March Durrant John of Chelmsford Hill Eliza Licence
1802 16 March Aylward Battrick (Banns - Pattrick) Lawrence Rose
1802 30 March Hurl James Rogers Sarah
1802 11 April Smith Samuel Balls Ann
1802 2 May Hatwood Thomas Widower Lagden Susannah
1802 6 May Clark Richard Shettleworth Ann
1802 30 May Juniper William of Feering Cox Sarah
1802 21 June Carter William Arbur Elisabeth
1802 24 June Plumstead Nathaniel Widower Barring Mary
1802 27 june Sansum James Widower Brown Hannah
1802 1 July Hines Thomas Widower Finch Kizia
1802 18 July Wallis James Rootkin Mary
1802 29 July Mitchell Joseph of St Runwald Colchester Fawcett Elisabeth (signs Elizabeth Fawcet) Licence
1802 8 August Smith James French Hannah
1802 19 September Fenton Thomas Widower Cheek Mary Widow of Little Coxal (sic)
1802 19 September Ardley John Crooks Rebekah
1802 19 September Chaplin William of Pattiswick Fenn Hannah Licence
1802 21 September Andrews William Widower of Little Coxal (sic) Bowyer Susannah of little Coxal (sic) Licence
1802 2 October Crabb John Widower Rogers Susannah
1802 5 October Brasier John Overall Thomas
1802 24 October Strutt ThomasWidower of St Rumbald's
ColchesterHawkins Rebecca Licence
1802 27 October Pain Samuel of Little Coggeshall Harris Mary of Litle Coggeshall
1802 9 November Hayward John Widower Hicks Susannah
1802 17 November Prail Henry of Little Coggeshall Pain Elisabeth of Little Coggeshall
1802 25 December Whitaker Thomas Humphrey Hannah
1803 23 January Nailer John Horn Susannah Widow
1803 6 February Anthoney Timothy (signs Anthony) Moore Sarah
1803 10 February Deal William of Great Tey Stringey Elizabeth Licence
1803 28 March Bates Robert Halls Ann Widow
1803 6 April Fenton George Tansley Sarah
1803 9 April Rogers John Sayer Sarah
1803 23 April Chaplin Edward Till Hannah
1803 26 May Appleby Robert Widower Hayward Mary Licence
1803 30 May Finch Ephraim Brown Margarett
1803 3 july Goody Samuel Dunt Sarah Licence
1803 4 July Harvey Matthew of Rayleigh ellis Sarah
1803 8 July Kime Ishmael Widower of Braintree Hendel Ann Widow Licence
1803 17 July Everett William Hooper Mary
1803 31 July Ruffel George Hunwicks Hannah
1803 18 August Felton Samuel Widower Rayner Sarah Widow of Stisted Licence
1803 12 September Brown John Widower Rayner Ann
1803 4 October Rogers James Till Priscilla
1803 4 October Saunders John Raven Ann
1803 11 October Rayner John of Stisted Felton Mary
1803 19 October French William Towers Elisabeth
1803 29 October Lane John Bales Susannahof St Cuthbert (?) Thetford,
Norfolk
1803 10 November Abbott James Plaistow Rebekah (signs Rebecca Plastow)
1803 13 November Nunn Henry Porter Hannah
1803 15 November Cox John Widower Coe Elizabeth
1803 18 November Brown William of Mistley Springett Mary Licence
1803 4 December Seabrook William Pain Sarah
1803 21 December Newman Charles of Little Coggeshall Harrisson SarahWidow of Feering - (signs
Harrison)Licence
1803 27 December Church Thomas Towers Rachel
1804 28 January Barker john Widower of Little Totham Sharp Sarah Licence
1804 22 February Everett James (signs Everitt) Hannah
1804 11 March Nicholls William Eve Lydia
1804 1 April Green Henry Widower Tayler Hannah
1804 7 April King Isaac Widower Humm Hannah
1804 15 April Martin William Foster Rebekah
1804 24 April Rudkin Samuel Barnes Mary MinorLicence with consent of
her father Thomas
1804 20 May Porter Daniel Widower Ardley Sarah Widow
1804 27 May Rogers Jeremiah Prior Rebekah (signs Rebecah)
1804 3 June Steel Isaac Turner Sarah of Little Coggeshall
1804 10 June Moss William Beckwith Susannah
1804 22 July Matthews Zachariah Willett Sarah
1804 1 August Harris Joseph of Grundisburg Potter Ann Licence
1804 27 September Williamson Richard Brocklesly of Rickmansworth Blackbone Elisabeth (signs Elizbeth) Licence
1804 30 September Foster Daniel of Bradwell Jay Elisabeth
1804 12 October Lawrence Jamesof St Mary Huntingdon Town
& CountyRowland Hannah
1804 2 November Tindley Peter Thorowgood Susannah
1804 20 November Ruffle Edward Cant Sarah
1804 3 December Thorowgood Isaac Widower Brown Mary Widow
1804 18 December Marker FrancisWidower of St Nicholas
ColchesterHearn Mary Ann of Little Coggeshall Licence
1805 20 January Rose Henry Tayler Sarah
1805 2 March English James Dean Minor of West Bergholt Skingley MaryLicence with consent of his
father John
1805 5 March Raven Nathaniel Evans Jane
1805 10 April Oakley James Stuck Elisabeth
1805 5 May Shaw William of Little Coggeshall Arnsby Mary of Little Coggeshall
1805 7 May Hughes Thomas Hale Elisabeth(Hales in place for
signature)
1805 4 August Eve Abraham Elliott Mary Widow
1805 29 September Thedom Thomas of Little Coggeshall Harris Elisabeth of Little Coggeshall
1805 1 October Felton John Wood Elisabeth
1805 2 October Cardinal John Cook Sarah Licence
1805 3 October Lockwood John Harrington of Marks Tey Ruffell Hannah(Ruffel in place for
signature)Licence
1805 14 October Franklin James of Barking Lawrence Mary
1805 12 November Carey Joseph Frost Lucy
1805 22 December Moore John Widower Orford Ruth Widow
1805 29 December Coney Ambrose Courtman Elisabeth
1806 14 January Emery William Widower Burton Elisabeth Widow
1806 19 January Goodson Thomas Widow Foster Elisabeth
1806 21 January Prior Nehemiah Ruffell Rebecca
1806 3 February Philbrick John of Birch Carter Phebe of Little Coggeshall Licence
1806 4 February Felton William Steel Sarah
1806 4 February Lawrence James Green Susannah
1806 18 March Barrell Thomas Widower Suckling Mary Widow
1806 30 March Wood Charles of Little Coggeshall Hughs Carolina
1806 6 April Ardley William Forster Elisabeth
1806 6 April Tottman Phillip Hull Sarah
1806 15 April Cask William Widower Evans Jemima
1806 27 April Ellisdon Thomas Widower of Little Coggeshall Prentice Elisabeth Widow of Little Coggeshall
1806 6 May Rowland Peter Finch Mary
1806 15 July Beckwith Joseph Widower Ardley Ann Widow
1806 27 July Cowler James Coolidge Hannah
1806 3 August How William Wade Hannah
1806 23 September Hammond William Nicholls Elisabeth
1806 1 October Everett William Widower Evans Catharine
1806 2 October Overall Michael Goodman Sarah
1806 4 November Harris Samuel of Little Coggeshall Windall Amelia
1806 7 December Seex William Simmons Elisabeth
1806 30 December Prior Samuel Gardner Rosamund
1807 1 January Warner James Widower Kent Sarah
1807 27 January Hills Joseph Widower Denton Frances Widow
1807 3 March Prior Timothy Brooks Elisabeth
1807 5 April Burton Robert Springett Rebekah
1807 7 April Osborne Richard Smith Hannah
1807 29 April Birkin John Anthoney Lydia
1807 26 May Pettitt Elijah Browning Sarah
1807 23 June Moss William Shettleworth Mary (signs Shetelworth)
1807 30 August Wheele Thomas of Little Coggeshall Leaper Ann
1807 4 September Sewell James of Yeovil, Somerset Taylor Sophia Licence
1807 8 September Harvey Thomas Field Sarah
1807 6 October Evans Thomas Fordham Sarah
1807 6 October Willett Nathaniel (signs Willet) Anthoney Sarah
1807 25 October Clark James(Clarke in place for
signature)Tayler Sarah
1807 15 November Carter James of Little Coggeshall Rootkin Mary
1807 21 December Rand John Till Ann
1807 25 December Finch Steward Rowland Elisabeth
1807 25 December Wiseman Thomas Faulkner Lydia of Little Coggeshall
1807 27 December Buck John Chapman Sarah
1807 27 December Tansley Robert Cox Amelia
1808 18 March Finch Thomas Widower Rootkin Sarah
1808 31 March Oakley Richard Anthoney Jane (signs Anthony)
1808 6 May Richmond John Smith Elisabeth Licence
1808 29 May Lawrence John Hutley Mary
1808 18 September Gage Thomas Pudney Elizabeth of Little Coggeshall
1808 11 October Newman Joseph Bowls Sarah
1808 18 October Nichols James of Little Coggeshall Cornwell Mary of Little Coggeshall
1808 20 October Ray Robert Widower of Colne Engain Andrews Sarah of Little Coggeshall
1808 25 October Blackwell William Blows Mary
1808 20 November Leswell James Fisher Mary
1808 20 November Farr Thomas Rootkin Elisabeth
1808 6 December Ardley Benjamin Bingham Ann
1809 8 January Emery William Lawrence Lydia
1809 17 January Steel Isaac Widower Howlet Mary Widow
1809 24 January Foster James Dyer Sarah
1809 31 January Ruffle William Lawrence Katherine
1809 27 April Deadman Robert of Black Notley Smith Louisa Ford
1809 30 April Cant John Ruffell Hannah
1809 4 May Goodson Benjamin Rogers Martha
1809 13 June Thedom John of Little Coggeshall Warner Ann of Little Coggeshall
1809 13 August Brazier William Keble Ann
1809 15 August Everitt John of Feering Wybrew Mary Licence
1809 21 August Frost Samuel Widower Marsden Ann Licence
1809 4 October Crow Samuel of Little Coggeshall French Susannah of Little Coggeshall
1809 9 October Clark Charles of Little Coggeshall Ward Ann of Little Coggeshall
1809 20 November Davies James Heard Hannah Widow
1809 27 November Rigwell James Hodge Sarah
1809 5 December Allaker William of Hatfield Peverel Allaker Mary Ann MinorLicence with consent of
her father Thomas
1810 7 January Osborne Richard Widower of little Coggeshall Carter Mary of Little Coggeshall
1810 30 January Reynolds Cornelius French Elisabeth
1810 6 February Burton Samuel of Little Coggeshall Mussett Mary Ann of Little Coggeshall
1810 6 February Smith William Gage Mary
1810 11 February Benton Thomas Lawrence Rebecca
1810 13 February Willby George Chapman Elisabeth
1810 27 February Raven John of Little Coggeshall Livermore Frances of Little Coggeshall
1810 8 March Hutley Robert Widower of Pattiswick Saward Jane
1810 11 March Goodson William Ardley Judith
1810 3 April Pudsey Henry King Mary
1810 29 May Gowers John Cant Letitia
1810 26 July Hearn John Widower Byford Charlotta Widow
1810 26 August Smith Samuel Widower Oliver Sarah
1810 2 September Nicholls Matthew Widower Jepp Mary Widow
1810 24 September Bunn Samuel Lawrence Ann
1810 25 September Humphrey Richard Brown Mary Widow
1810 17 December Stains William Oldfield Sarah
1811 1 January Pennock Nathaniel Widower Sansum Hannah Widow
1811 1 January Turner William Taylor Ann
1811 1 January Gould Joseph Harris Hannah of Little Coggeshall
1811 29 January Rootkin John of Little Coggeshall Gage Amelia
1811 12 March Moss John Alliston Elizabeth of Little Coggeshall
1811 9 April Palmer William Rose Rebecca
1811 21 May Binks John Miles ElizabethOn paper, pasted into the
Register
1811 15 June Carter John Springatt Hannah
1811 11 August Frost Henry Smith Ann
1811 1 October Willsher Charles Widower Evans Mary
1811 10 October Clapham Samuel Webb MAry
1811 27 October Fryatt James Taylor Elizabeth
1811 5 November Warner Charles Widower Hines Kezia Widow
1811 14 November Potter Thomas Alden Sarah
1811 28 November Carey Samuel Raven Frances
1811 10 December Buteux William of Little Coggeshall Lunn Mary of Great Baddow
1811 25 December Sullings John Burton Mary
1812 18 February Raven Nathaniel Widower Leswell Ann
1812 24 March Armond John Cant Mary
1812 5 May Fincham John Widower of Hatfield Peverel Harrington Ann
1812 2 June Bonner William of Kelvedon Nicholls Hannah Licence
1812 7 July Wade Daniel Lawrence Ann
1812 15 July Clift James of Chatham, kent Clemence Lucy Licence
1812 21 July Prior John Norman Mary
1812 22 July Pettit William of Bures, Suffolk Cole Jane MinorLicence with consent of
her Mother
1812 26 July Gage Joshua Binks Ann
1812 26 July Foster Stephen Standhope Hannah
1812 7 August Carey William Humfrey Mary
1812 29 August Gilby James Fordham Mary
1812 20 September Coney Ambrose Widower Hurfe Sarah
1812 27 September Willsher Benjamin Widower Eve Susannah of Little Coggeshall
1812 29 September Clark Philip Widower Foster Kitty
1812 29 October Evans Thomas Neville Sophia
1812 8 November Harrington James Burton Sarah
1812 9 December Cox Samuel Sparrow Elisabeth
1812 25 December Wallis William French AnnThe Register Ends - 312
MARRIAGES
1813 20 January Shepherd William Potter Elizabeth
1813 26 February Bowles Samuel Allen Sarah
1813 25 April Lawrence Peter Church Hannah
1813 27 April Rogers Jeremiah Widower Prior Mary
1813 8 June Leswell Northy Stanes Sarah
1813 6 July Gunton John Lawrence Amelia
1813 22 July Levett Thomas Hockly Elizabeth of Bures St Mary, Suffolk Licence
1813 22 September Gunton Abraham Carter Frances
1813 5 October King William Hoyward Elizabeth
1813 7 October Thorn Charles Eglanton of Sibble Hedingham Unwin Elizabeth Licence
1813 12 October Rootkin Samuel of Little Coggeshall Raven Mary of Little Coggeshall
1813 26 October * Sadler James Thatcher Cox Phoebe(* October 29 is also
given)
1813 7 November Cowell Robert Rayner Ann
1813 17 November Humphreys William Weaver Turner Sarah
1814 13 January Johnson Joseph Jones Elizabeth Stephens Widow
1814 1 February Lawrence James Bailey Susannah
1814 7 February Smith Samuel Miller Overall Sophia MinorLicence with consent of
her father, John
1814 28 February Boosey John Widower & Husbandman Humm Susannah
1814 22 March Allaker George Hart of Great Totham Harrington Elizabeth Licence
1814 3 April Willsher Robert Widower Hunwicks Lydia Widow
1814 27 April Norman Charles Coney Mary of Stisted
1814 4 May Cooper William Widower Plaistow Hannah
1814 10 May Harward Charles Crab Sarah
1814 12 July Algar John Smith Phebe
1814 12 July Evans Ephraim Overall Elizabeth
1814 2 September Cornel Meshack of Little Coggeshall French Elizabeth
1814 8 September Bennet James Simmonds Elizabeth of Southminster Licence
1814 15 September Palmer William Kitson Sarah
1814 2 October Howard John Seabrook Ann
1814 19 October Potter William Blackwell Hannah
1814 29 December Miles Thomas Newman Sarah Widow
1814 29 December Chaplin James of Pattiswick Alger Mary Ann
1815 10 January Sach Joseph Godfrey Hannah Licence
1815 15 January Gould William Laurence sarah
1815 15 January Spraling Thomas of Little Coggeshall Burrels Hannah
1815 24 January Field William (originally entered as Turner) Turner Ann Widow
1815 27 January Peters John Widower Plumstead Rebecca Widow
1815 7 February Wood John Harrington Mary
1815 7 February Foster Samuel Ardley Sarah
1815 30 March Warner John(signs John Warner
Coggeshall)Potter Judith of Earls Colne
1815 19 April Wood William Harrington Mary
1815 24 April Laurence Jonas Widower Taylor Mary
1815 12 May Laurence William Fenn Hannah
1815 15 May Lawrence William Till Mary
1815 16 May Rowland Northey Humn Sarah
1815 13 June Theedom William Allen Mary
1815 21 June Milbank Abraham Widower Smith Frances Widow
1815 22 August Clapham Joseph Edwards Charlotte
1815 12 September Allaston Robert Widower Sharp Elizabeth Widow
1815 3 October Warner James Dedman Maria (signs Deadman)
1815 10 October Humm Robert Hunwicks Maria(Hunwick in place for
signature)
1815 23 October Tarling Daniel Pooley Elizabeth
1815 15 November Deane George of Dovercourt White Elizabeth AnnLicence with consent of
her mother Mary Ann
1815 3 December Humphreys William Brown Hannah
1815 24 December Harris William of St Leonard Colchester Emery Sydney (sic)
1816 14 January Evers Daniel Widower of Bradwell Osborn Ann Widow of Bradwell
1816 24 January Polley Ralph Smith Sarah Licence
1816 28 January Burkin Joseph Sharp Mary
1816 14 February Harvey Samuel Kitson Susanna
1816 18 March Amos Thomas of Little Coggeshall Godfrey Mary of Little Coggeshall
1816 14 April Finch Joseph Clark Maria
1816 18 April Peacock Jonathan Goodson Ann
1816 12 May Foster Robert Widower l Carter Sarah Widow
1816 4 June Beard George Dedman Jemima
1816 2 July Clark Thomas Ashby Mary
1816 31 July Ely John of Clare, Suffolk White Ann Licence
1816 8 September Rootkin William Foster Mary
1816 15 October Neave Samuel Noble Mary Ann
1816 16 October Macro SamuelWidower of Cavendish,
SuffolkNeave Alice Licence
1816 20 October Bowles Thomas Widower of Little Coggeshall Clark Ann
1816 30 October Clements George of St Stephens, Ipswich Brazier Elizabeth (signs Brasier)
1816 11 November Anthony Isaac Clapham Sarah
1816 12 November Andrews James Plastow Hannah
1816 17 November Punt Abraham Oldfield Hannah
1816 18 November Buteux William Widower Cook Fanny
1816 13 December Cowlin Daniel of Earls Colne Sayer Sarah
1816 19 December Barnes Filmer Carey Sarah of Little Coggeshall
1816 21 December Jepp James Everett Sarah of Chappel Licence
1816 25 December Godfery John of Little Coggeshall Crabb Mary
1816 26 December Buck James Everett Sarah
1816 31 December Raven John Widower Raven Sarah
1817 14 January Castle John Hume Hannah Licence
1817 20 January Clift Samuel Anthony Mary Minor Licence
1817 27 February Bridge John of Bures, Suffolk Williams Sarah
1817 5 April Foster John Widower Denton Rebecca Widow
1817 13 April Rootkin Isaac of Little Coggeshall Cooke Sarah
1817 29 April Wing Isaac Franks Elizabeth Licence
1817 15 May Plastow Jacob Pottman Sarah (signs as Plastow)
1817 27 May Sparrow John Harris Sarah
1817 27 May Tarne/Tame (?) James of Little Coggeshall Ellis Mary
1817 9 June Boreham John of Allthorne Gladwin Sarah MinorLicence with consent of
her mother, Sarah
1817 13 July Lawrence John Alden Sarah
1817 24 August Sanders Evett of Great Tey Farrer Elizabeth
1817 26 August Prentice John Minor of Marks Tey Huff MaryLicence with consent of his
mother, Martha French
1817 15 September Tansley William Sparrow Anne (signs Ann)
1817 16 September Harrison Zechariah Emery Lydia Widow
1817 5 October Reeves William Smith Elizabeth
1817 7 October Surry William of Feering Armond Hannah
1817 12 October Goodson Thomas Staines Maria
1817 20 October Horn John of Feering Hunwick Eliza
1817 28 October Cowell Samuel Wallis Elizabeth of Little Coggeshall
1817 25 November Beckwith Joseph Harrison Amelia
1817 25 December Gage Uriah Rose Mary
1818 15 January Curtis William of Great Tey Suckling Sarah
1818 18 February Emery Jubal Hills Elizabeth Louisa MinorLicence with consent of
her mother, Elizth.
1818 22 March Lawrence James Tindle Susanna Widow of Earls Colne
1818 24 March Rowland PeterWidower of Lavenham,
SuffolkGoodson Lydia
1818 14 April Spooner John of Little Coggeshall Overall Charlotte
1818 21 April Warner Edward Friat Anne of Kelvedon
1818 4 May Rowland Samuel Willett Maria
1818 28 May Smith William Carter Susan
1818 9 June Shed Abraham Widower Nunn Diana Widow
1818 21 June Burton William Nichols Mary
1818 22 June Andrews William Overall Lydia
1818 26 June James JohnDrummer in 80th Regt
InfantryFoster Hannah
With consent of lt Col
Cookson 80th Regt
1818 3 July Fuller William of Marks Hall Surry Sophy (signs Sophia) Licence
1818 2 August Leaper Daniel Durrant Maria Licence
1818 4 August Leaper Ephraim Agas Mary Ann
1818 7 August Fenn Samuel Larrett Elizabeth
1818 17 September Rowland Peter Widower Seex Mary
1818 20 September Norman William of Kelvedon Nunn Elizabeth of Little Coggeshall
1818 22 September Clemance John Appleford Sarah Licence
1818 23 September Beckwith William Sansum Anne
1818 6 October Dow William of Birch Baker Charlotte
1818 11 October Potter John Andrews Elizabeth
1818 14 October Wood James Chapman Hannah
1818 1 November Thurgar Charles Scoffield Sarah
1818 10 November Nichols John Hammond Martha
1818 18 November Cowlin John of Earls Colne Beckwith Lucy
1818 22 December Leaper Nathaniel Stuck Lucy
1819 12 January Cowell James Stowers Hannah
1819 28 February Gordon James of White Colne Kitson Hannah
1819 12 April Burton Samuel of Little Coggeshall Fokes Annof Little Coggeshall -
(Folkes for signature)
1819 9 May Cornwell Thomas Widower of Kelvedon Rootkin Hannah of Little Coggeshall Licence
1819 29 May Tile William Leaper Sophia
1819 4 July Rogers James Plumstead Maria
1819 28 July Hume Robert Widower Millner Caroline Widow
1819 22 August Crabb William Fuller Mary
1819 28 August Plumstead Thomas Cresswel Elizth.
1819 10 October Lawrence Thomas Smith Sarah
1819 17 October Dyster John of Little Tey Carter Elizabeth
1819 17 October Marsham* Robert of Great Tey - (*? Marshall) Scraggs Mary
1819 19 October Andrews Edward French Jemima
1819 19 October Polley Samuel of Bradwell Hunwick Eliza
1819 26 October Choate John Cook Mary
1819 26 October Mott Charles Alden Hannah
1819 27 October Young Robert Dalton Rebecca
1819 30 October Smith George Wood Anne (signs Ann)
1819 5 November Bayley Daniel Sullings Hannah
1819 15 November Anthony William Walker Harriot
1819 5 December Smith Thomas Humphrey Mary
1819 21 December Rout William of Little Coggeshall Stock Maria
1820 23 January Sullings William Hum Susannah
1820 30 January Bryant Thomas of Great Tey Suckling Mary
1820 11 February Hayward Thomas Widower Brand Elizabeth of Little Coggeshall
1820 27 March Simmons William Ardley Elizabeth
1820 29 March Paine Edward Rogers Sarah Widow Licence
1820 4 April Wells Algernon Godfrey Eliza Licence
1820 11 April Parish William of Marks Hall Surry Susannah
1820 23 April Bibby John Taylor Mary
1820 23 May Chapman James Taylor Lucy
1820 3 June Pease John of Kelvedon Drury Maria
1820 13 June Ardley Robert Wipps Rebecca
1820 29 June Clark William Halls Sarah
1820 16 July Pennock James Burton Mahala
1820 11 August Fairbank William of Halstead Tyler Louisa
1820 13 August Harriss William Binks Mary
1820 23 September Smith John Seabrook Rebecca
1820 2 October Polley John Widower Prentice Maria
1820 8 October Spurgeon Thomas Potter Sarah
1820 8 October Horn William Nunn Mary
1820 23 October Cox James Wade Hannah
1820 26 October Boltwood James of Kelvedon Horseley Sarah of Little Coggeshall Licence
1820 29 October Porter William Taylor Susanna of Little Coggeshall
1820 5 November Nunn John Widower Clark Sarah
1820 5 November Meggs Robert of Bures, Suffolk Rogers Hepzibah MinorLicence with consnt of her
mother
1820 17 November Abrey William Springet Susan
1820 26 November Bond Robert Scott Sarah
1820 20 December Johnson Thomas Gray Elizabeth
1820 25 December Carter John Wood Sarah
1820 25 December Marshall Samuel Carter Hannah
1821 11 January Cresswell John Gomer Sarah
1821 21 January Marten John Foster Mary
1821 28 January Gosling John Lawrence Elizabeth
1821 4 February Everitt Peter (signs Everett) Whitaker Mary
1821 6 February Druery Isaac of Little Coggeshall Nichols Hannah
1821 13 February Herbert James Widower Hale Mary (signs Hales)
1821 16 February Andrews Thomas Widower Clark Elizabeth
1821 18 February Moore James Eve Eliza of Little Coggeshall
1821 27 February Osborne Amos of Lt Cogg- (signs Osborn) Evans Judith of Little Coggeshall
1821 23 April Cook Joseph French Elizabeth
1821 7 May Ruggles John Harriss Sarah
1821 14 May Warner John French Jane
1821 29 May Johnson Thomas Surry Charlotte
1821 29 May Leaper Stephen Moss Sarah (signs Leaper)
1821 12 June Raven Robert Tansley harriot
1821 1 July Everett Joseph Lawrence Mariaof Feering but living at
CoggeshallLicence
1821 12 July Hurrell Thomas Hutley Anne
1821 25 July Brewer John Moss Sarah MinorLicence with consent of
her father, David
1821 26 August Wiseman Abraham of Feering York Mary
1821 2 October French John Robinson Maria Johnson Licence
1821 2 October Hume James Goodson Mary
1821 7 October Nunn William Bibby Mary
1821 9 October Trew Thomas Sparrow Mary
1821 9 October Anthony Isaac Widower Grange Rhoda
1821 4 November Goodson Samuel Hughes Sarah
1821 6 November Moore John Widower Warner Kezia Widow
1821 7 November Sparrow Joseph Brooks Anne Licence
1821 10 November Normon Samuel of Little Coggeshall Turner Mary Ann
1821 13 November Pettit Edward Hayward Susanna
1821 4 December Church William Boosey Susanna Widow
1822 1 January Nichols John Knott Racheal (sic)
1822 8 January Fenn Edward Bridge Charlotte
1822 29 January Wright Abraham of All Saints Colchester Cox Hannah
1822 5 February Mount John Prior Maria
1822 12 February Sansum William Clarke Mary
1822 19 February Fairs Samuel Collard Susan
1822 23 April Cowell William Tottman Mary
1822 7 May Cordran Henry Clarke Susanna (signs Susanh)
1822 7 May Crow Samuel Widow of Little Coxall (sic) French Elizabeth Widow of Little Coxall
1822 28 May Bibby Thomas Rogers Mary
1822 28 May Cook John of Lt. Coggeshall Shalley Mary
1822 28 May Palmer Samuel Kitson Mary
1822 28 May Brown James Druery Sarah of Little Coggeshall
1822 28 May Folkes Johnof Lt. Coggeshall - (signs
Folks)Hunwick Elizabeth
1822 13 August Gunn John Tyler Eliza
1822 23 August Parmenter William of Little Coggeshall Horseley Elizabeth of Little Coggeshall
1822 31 August Seabrook Robert Tyler Charlotte
1822 31 August Goodson James Burrells Mary
1822 25 September Kitson Joseph Overall Hannah of KelvedonLicence with consent of
parents
1822 27 October Smith James Hayward Susanna (signs Susan)
1822 10 November Rootkin John Hunwick Susan
1823 13 February Fitch William of Bocking Unwin Anna Licence
1823 23 February Evans Charles Gunton Sarah
1823 7 May Chapman James Widower Tottman Elizabeth
1823 14 August Blackborne Anthony of Rochford Sach Mary Licence
1823 19 August Noble Henry Carter Sarah
1823 27 August Browning Thomas Fenn Hannah
1823 31 August Alden William Swinborne Mary
1823 15 September Beard William Wright Sarah Lucy
1823 5 October Sharp James French Mary Ann of Little Coggeshall
1823 8 October death William of Hunsdon, Hertfordshire Unwin Lydia Licence
1823 9 October Stowers Samuel Willsher Charlotte
1823 2 November Taylor Richard Warrener Sarah
1823 12 November Snell Shadrach Lindoof Lt. Coggeshall - (signs S.
Lindo-or Shando?)Rout Sarah
1823 21 November Dalton Michael Potter Frances
1823 5 December Cornwell Daniel of Lt. Coggeshall Rogers Sophia of Lt. Coggeshall
1824 11 January Cresswell James Widower Harvey Elizabeth
1824 13 January Balls James of Alphamstone Mayhew Ann Licence
1824 20 January Lawrence Edward Cresswell Sarah Widow
1824 22 January Gage Edward Tunbridge Mary Licence
1824 3 Febraury Deal Benjamin Ruggles Eliza
1824 22 February Juniper William Everett Mary
1824 24 February Hopkinson Henry of Little Coggeshall Hayward Eliza
1824 7 April Simmons Jeremiah Emery Harriot of Witham
1824 21 April Hutley Robert Oakley Mary
1824 6 May Muttings John Widower - (signs Mullings) Brooks Mary
1824 22 June Bright Edward Widower of Gt. Clacton Jepps Mary
1824 13 July Kennet Daniel Widower Neave Mary Ann Widow
1824 20 July Cowlin Daniel Widower Layer Elizabeth
1824 20 July Orsborn Argent (signs Osborn) Halls Sarah Kennett
1824 28 July Alden William French Lucy
1824 9 August Hume James Carter Hannah
1824 1 September Shelley William of Little Coggeshall Drury Mary of Little Coggeshall
1824 20 September Arnold William of Earls Colne Gipps Sarah
1824 29 September Prior John Widower Deadman Jemima Widow - (signs Deadead) Licence
1824 5 October Fryatt James of Bradwell juxta Coggeshall Young Elizabeth
1824 9 October Cranmer John of Kelvedon alias Easterford Cook Mary
1824 26 October Gage Joshua Blackwell Sarah
1824 31 October Nichols Thomas Paine Mary Widow
1824 31 October Amoss Samuel Springett Mary Ann
1824 25 November Sadler Thomas Humphrey Sarah Ann (signs Humphry)
1824 25 December Deal John Raven Mary
1824 26 December Clark Daniel of Kelvedon Foster Lydia
1825 17 February Ardley John Minor Gamble Mary Minor
of Bradwell juxta
Coggeshall Licence with
consent of fathers
1825 22 February Johnson William Emery Maud
1825 8 March Sach Robert Hicks Alice (signs Allice)
1825 23 March Jepp William Widower Burton Ann Widow - (signs Berton)
1825 29 March Linnett John Andrew Mary Licence
1825 29 March Robinson Samuel of Little Coggeshall Allwinkle Elizabeth
1825 12 April Overall Thomas Ruffell Mary Ann Elizabeth
1825 24 May French Thomas Tindley Lydia
1825 24 May Stowers Samuel York Susanna
1825 16 June CarlisleSamuel Hanna
(sic)of Little Waltham Rogers Ann Licence
1825 8 July Sadler James Hutley Elizabeth
1825 30 August Bather Absolom of St Martins Colchester deadman Nancy
1825 13 September Gomer Benjamin Deeks Ann
1825 20 September Nichols Isaac Springett Sarah
1825 1 October Cranmer Solomon Courtman Hannah
1825 11 October Humm John Plaistow Susanna (signs Plastow)
1825 18 October Aylen Samuel of Kelvedon Gage Mira
1825 2 November Smith Samuel Goodson Rebecca
1825 17 November Sheath Isaac of Fetcham. Surrey Warner Mary
1825 23 November Robinson John Clark Mary
1825 25 November Ellis William Fenn Mary With consent of parents
1825 25 December Gage John Crabb Rebecca
1826 17 January Cook John Widower of halstead Dodd Sarah
1826 24 January Drury John Andrews Anne
1826 2 February Mallet JohnWidower of Lt Cogg- (signs
Mallett)Sewel Sarah
of Lt. Coggeshall - (signs
Sewell)
1826 2 February Dalton Abraham French Sarah
1826 19 March Wallis James of Lt Cogg- (signs Wallies) Cunningham Elizabeth of Little Coggeshall
1826 21 April Hume William Widower Gardner Elizabeth Widow
1826 23 April Smith John Widower Smith Hannah
1826 8 June Earthy Richard Oakley Mary Ann
1826 27 June Bowle John Widower Saunders Sarah Widow
1826 23 July Conyers Thomas Howe Hannah
1826 15 August Benwell Ebenezer Bayley Sarah(Baily in place for
signature)
1826 29 August Anthony William Emson Ann of Little Coggeshall
1826 10 September Cox Samuel Widower Spooner Sarah
1826 18 September Cask Horatio Clark Sarah
1826 27 September Carey Samuel Widower Fenn Frances
1826 1 October Horsley James of Lt Cogg Willett Naomi
1826 8 October Binks John of Bures Hamlet Knott Maria
1826 9 October Cowell John Matthews Eliza
1826 11 October Evans Robert Blackwell Judith
1826 20 October Staines David (signs Stains) Hart Mary Ann
1826 22 October Beckwith Benjamin Wixon Elizaof Little Coggeshall - (signs
Wixen)
1826 24 October Polley Ralph Widower of Lt Cogg) Taylor Susan of Little Coggeshall
1826 29 October Nichols Ambrose Farr Susan
1826 31 October Chaplin Thomas of Earls Colne Hunwick Sarah
1826 28 November Knott George Everett Mary Widow
1827 3 January Simmons James Thargood Hannah
1827 14 January Rowe George Lawrence Mary MinorLicence with consent of
her father, Jonas
1827 10 February French James Youngs Sarah
1827 25 February Eve Charles of Lt. Coggeshall francis amelia of Lt. Coggeshall
1827 27 February Gooday Joseph (signs Goodey) Cranfield Amelia
1827 22 March Stevens Henry Godfrey Myra Licence
1827 27 March Bridge James Widower of Pattiswick Mayhew Elizabeth Licence
1827 1 May French Robert Foster Maria
1827 26 May Gaywood Samuel of Hatfield Peverel Dale Mary
1827 5 June Church William Drewry Jane of Little Coggeshall
1827 25 July French John Widower Wallis Mary of Little Coggeshall
1827 30 July Rose Henry of Lt. Coggeshall Foster Meadows Licence
1827 28 August Denny Alfred of Whitechapel, Middlesex Appleford Hannah
1827 2 September Juniper James Tile Sarah
1827 9 September Sallows Richard Pidington Eliza
1827 25 September Potter Henry Lewsey Susannah
1827 2 October Raven John Ruffell Hannah
1827 14October Rootkin Jeremiah of Lt. Coggeshall Lawrence Eliza of Lt. Coggeshall
1827 17 October Fenn James Totham Susan
1827 21 October Cheek Charles of Lt. Coggeshall Bambridge Susannah of Lt. Coggeshall
1827 23 October Lawrence James French Sarah
1827 23 October King Isaac Juniper Anne
1827 5 November French Isaac Redgrift Elizabeth
1827 13 November Smith John Warwick Sarah
1827 24 December Horseley William of Lt. Coggeshall Goody Eliza
1827 25 December Rowland Thomas Franklin Caroline (signs Frankling)
1827 25 December French Richard Cook Mary Ann
1828 8 January Cook William Bull Mary
1828 5 February Willsher Charles Widower Clark Lett Widow
1828 12 February Pilgrem Joseph Raven Anne
1828 19 February Spurgeon Thomas Andrews Sarah
1828 18 March Clift William Smith Elizabeth
1828 29 April Hills Joseph Sparrow Mary Ann
1828 27 May Ruffle Edward (signs Ruffell) Moss Elizabeth
1828 13 July Playle William Abbott Harriot
1828 15 July Patient James of Thaxted Bailey Charlotte
1828 20 July Amos Joseph Widower Sare Sarah
1828 12 August Hedge Nathaniel of All Saints Colchester Sprague Caroline MinorLicence with consent of
her father, Samuel
1828 12 August Gomer Jacob Eve Catherine of Little Coggeshall
1828 14 August JohnsonOliver the younger
Esqof Chapple Skingley Mary Ann Licence
1828 13 September Burton William Raven Eliza
1828 23 September Larrat James (signs Larrett) Seex Jane
1828 28 September Smith Isaac Cresswell Eliza (signs Cressuch)
1828 3 October Crab Stephen Sprawling Louisa of Little Coggeshall
1828 14 October Kitson Isaac Gibbs Sarah
1828 21 October Dalton Isaac Boltwood Mary
1828 2 November Cowel Samuel Everett Jane
1828 4 November Lawrence Richard Widower of Lt. Coggeshall Till Ann Widow
1828 4 November Bonton Charles of Wilsden, Middlesex Gardner Sarah of Little Coggeshall Licence
1828 18 November Plumbstead Nathan (signs Plumstead) Charles Ann
1828 21 December Smith Daniel Raven Harriot Widow
1828 25 December Whitaker Thomas Hunwick Ann
1828 26 December Browning John Widower Sadler Jane
1829 2 January Newman James of Little Coggeshall Harriss Eliza of Little Coggeshall
1829 5 January Pitiou Joseph Native of Lyons Plaistow Sarah
1829 5 January Amos John Drury Sarah
1829 17 February Gunton Samuel of Gt. Tey Sansum Sarah
1829 23 April Butter William of Witham Unwin Eliza Licence
1829 28 April Dyster Joseph of Little Tey Crabb Mary
1829 13 May Pipe George Johnson Ann
1829 9 June Horsley Charles of Little Coggeshall Carlick Sarah
1829 23 June Fenn Robert of Little Coggeshall Clarke Hannah
1829 3 August Cresswell Samuel Castle Hannah Widow
1829 11 August Wood John Widower Harrington Mary
1829 31 August Smith Joseph Taylor Anne
1829 29 September Foster JamesPerceval or Parsfull
(sic)Mary
1829 5 October Cook William Cartwright Sarah
1829 15 October Seabrook Henry Taylor Hannah
1829 20 October Wallis James of Little Coggeshall Clarke Sarah
1829 6 November Everett William Deal Elizabeth
1829 29 November Tunbridge John Galley Mary Ann
1829 29 November Buck William Davey Francis Catherine
1829 15 December Clark Elijah Pennock Sarah
1829 27 December Foster John Lawrence Mary Ann
1830 3 January Radley John Deal Hannah
1830 14 January Staines Henry Beckwith Martha
1830 30 January Rootkin Jeremiah Widower of Pebmarsh Kitson Mary Licence
1830 2 February Sharp Samuel (signs Sharpe) Seex Sarah
1830 7 February Marshall Joseph May Amelia
1830 8 February French William Suckling Sarah
1830 16 February Barclay Robert (Esq)of St George Hanover
Square, MiddlesexHanbury Rachel Licence
1830 9 March Mayhew John Skinsley Eliza(signs Skingsley) - E added
laterLicence
1830 21 March Prail Joseph Burles Amelia
1830 6 May Deal Daniel Fenn Tamar
1830 17 May Rayner George Widower Moss Phoebe Widow Licence
1830 29 May Wilson Alexanderof St Brides Fleet Street,
MiddlesexAndrew Mary Rolfe Licence
1830 30 May Tinddle James Barratt Louisa
1830 30 May Robinson Joseph Armond Mary Ann
1830 10 June Tottman Joseph Widower Mills Sarah Widow
1830 4 July Kirkham John Davey Judith (signs Davy) Licence
1830 5 July Hertley William Deves Janes (signs Jaine Deaves)
1830 19 July Amos William Widower York Martha
1830 19 July Swinborne William Deth Martha
1830 11 September Ellis Joseph Evans Mary
1830 21 September Hough William Deal Mary
1830 21 September Spurgin John Andrews Hannah of Little Coggeshall
1830 28 September Everitt John Plumbstead Rachael
1830 5 October Breem William of Tolleshunt Knights Conyers Mary Ann (signs Conyers)
1830 5 October Hersom Samuel Widower Hervey Louisa
1830 14 October Cowlen Charles of Earls Colne Willsher Mary
1830 22 October Staines Nathan Goodey Sarah
1830 4 November Noble Thomas Widower of Little Coxall (sic) Miles Sarah Widow
1830 8 November Clay John Eve Emma
1830 29 November Clift John of Saffron Walden Clark Rebecca
1830 13 December Hume Robert (Esq) Widower Abbott Mary Ann
1831 25 February Benwell William Rand Hannah
1831 27 April Hatwood Samuel Castle Charlotte
1831 10 May Johnson Joshua of Little Coggeshall Carey Sarah
1831 11 May Sylveston George (signs Sylvester) Lawrence Agnes
1831 24 May Hunwick John of Little Coggeshall Bull Mary
1831 25 May Revett Charles of Kelvedon Webb Sarah Licence
1831 12 July Andrews Thomas Widower Lazwell Elizabeth Widow
1831 21 July Raven Henry Hills Sarah
1831 11 September Rand John Crow Susannah
1831 15 September Peed Anthony Widower Hills Frances Licence
1831 18 Octobe Foster Nathan Wilsher Mary
1831 8 November Jones William of Wivenhoe Fairs Ann
1831 15 November Prail William of Lt. Coxall (sic) Noble Jane of Lt. Coxall (sic)
1831 28 November Ellis Thomas Robinson Mary Widow
1831 13 December Everett Thomas Moss Mary
1831 26 December Oakley Joseph Emery Lydia
1832 24 January Robertson William Nichols Hannah
1832 21 February Lawrence William Raven Eliza
1832 27 March Wallis Thomas of Lt. Coggeshall Staines Jane
1832 3 April Armond John Widower Raven Mary
1832 19 April Nunn William Cant Hannah
1832 3 May Norman Henry Raven Mary Ann
1832 16 May Sames Johnof St George, Southwark,
SurreyFairchild Floranda Licence
1832 30 May Wilshire William (signs Willsher) Cooper Phoebe Licence
1832 2 June Pegler George Gunton Rebeccaof Witham - (signs
Rebecca Neal Gunton)
1832 12 June Norfolk Samuel Widower of Lt. Coggeshall Wilkinson Jane
1832 11 July Norman Charles Widower Martin Kezia
1832 12 July Marven John of Earls Colne Lawrence Phoebe Licence
1832 24 July Cresswell James Widower Howe Hannah Widow
1832 2 August Sullings James Widower Crow Mary Ann
1832 30 August Avis John Reavons Reeve Anne
1832 22 September Farr James Nichols Catherine
1832 2 October Harriss Samuel Tibbell Hannah
1832 9 October Allen Peter of Great Wigborough Theedom Elizabeth of Lt. Coggeshall
1832 25 October Leveque Claude Ejeste York Sarah
1832 30 October Eve Abraham of Lt. Coggeshall Rose Eliza of Lt. Coggeshall
1832 22 November Theadom William of Lt. Coggeshall Martin Mary
1833 Wallis William of Lt. Coxall (sic) Ruffell Mary Anne Day & Month omitted
1833 5 January Hayward John Widower Spurgeon Sarah Widow
1833 22 January Nichols James of Lt. Coxall (sic) Everett Jemima
1833 19 February Allistone John Deale Rachel
1833 3 March Goodey James Smith Harriett(Harriet in place for
signature)
1833 5 March Chapman John Tunbridge Mary Anne Widow
1833 26 March Nunn William Widower Strange Eliza
1833 26 March Vorce Joseph of Feering - (signs Wass) Everett Lydia
1833 11 April Alleston Thomas of St George's Middlesex Attwood Mary Licence
1833 14 April East William Hunwick Elizabeth of Lt. Coggeshall
1833 18 April Dedman John Clapham Mary
1833 23 April Juniper Samuel Palmer Sarah
1833 30 April Hosler Ephraim Carlick Amy
1833 2 May Overall Joseph Clark Sarah
1833 26 May Nicholls Samuel(Nichols in place for
signature)Fenn Elizabeth
1833 26 May Everett Henry Burton Mary
1833 28 May Saunders John Suckling Eliza
1833 16 June French Joseph Widower Andrews Mary
1833 10 July Swinbourne Thomas Chalk Moore Mary Anne (signs Marianne) Licence
1833 2 August Spurgeon Elijah Burrells Lucy
1833 11 August Burton James Potter Maria
1833 9 September Hume William Widower Lawrence Mary Widow
Footnote: the united ages of the
parties attending this marriage (4
in number) amounted to nearly
300 years (the Bridegroom was
81)
1833 22 September Chaplin William Sprawling Eliza of Lt. Coxall (sic)
1833 29 September Peacock Jonathan Widower Chaplin Mary Anne (signs Mary Ann)
1833 1 October Theedom James Rand Sarah
1833 1 October Crabb Samuel Goodson Rhoda
1833 2 October Sprawling John Widower of Lt. Coggeshall Palmer Sarah Widow
1833 4 October Pudsey Henry Meers Amelia
1833 10 October Plastow William Raven Esther
1833 22 November Ready Thomas of Braintree Potter Mary Ann Licence
1833 1 December Payn Samuel (signs Pain) Whittle Claris
1833 1 December Stonehold Henry Emmon Ann Widow
1833 22 December Humphreys Thomas Cox Elizabeth
1833 25 December Potter Thomas Humphrey Sarah(Humphery in place for
signature)
1833 25 December Newman Joseph Widower of Lt. Coggeshall Plampen Mary of Lt. Coggeshall
1834 21 January Sullings John Francis Maria
1834 28 January Fox Thomasof All Saints, Sudbury,
SuffolkEverett Abigail Licence
1834 2 February Murphy Joseph Widower Carter Sarah Widow
1834 16 February Cant Jacob Sullings Emma
1834 9 March Wade Charles Burton Sarah
1834 11 March Houden Thomasof Tolleshunt Darcey - (signs
Houlden)Ruffle Eliza (signs Ruffell) Licence
1834 8 April Cheek Jordan of Little Coggeshall Sanders Catherine
1834 15 May Gamblyn James Theedom Hannah
1834 17 May Frankling Thomas Joslyn Mary Ann
1834 12 June Howard Robert Widow (sic) Flemming Mary Anne
1834 13 June Field GeorgeEsq. of St James,
Westminster, MiddlesexHanbury Susanna Licence
1834 16 June Gentry Robert of Great Totham Finch Jemima Licence
1834 16 June Cresswell William Hearn Harriot
1834 27 July Lewsey Thomas Goodey Mary
1834 3 August Plastow Henry of Marks Hall Raven Eliza
1834 19 August Rogers Hanameel Rose Sarah
1834 19 August Mills James Parmitar Maria
1834 26 August Surry Thomas Cooper Eliza
1834 5 October Castle William Tunbridge Susanna
1834 11 October Cook Charles George Prior Rebecca
1834 17 October Knight John Lockwood Harriot
1834 21 October Strutt William Lawrence Charlotte
1834 28 October Willet Andrew Nichols Mary Ann
1834 5 November Crow George of Kelvedon Humphreys Ann Licence
1834 16 November Smith Richard Browning Evans Sophia Nevle Licence
1834 30 November Ruffle John Burton Anne
1834 25 December Seabrook Charles Rose Mary Ann of Little Coggeshall
1835 24 January Wood John of Little Coggeshall Robinson Hannah of Little Coggeshall
1835 17 March Praill Samuel Cresswell Eliza
1835 18 March Hutley John Wright Mary Anne
1835 29 March Cook William Widower Davey Anne
1835 5 April Blackwell William Davey Amey
1835 20 May Brasier Charles of Braintree Dedman Sarah (signs Deadman) Licence
1835 5 June Fair Charles York Anne of Little Coggeshall
1835 7 June Lawrence John Barrett Ann
1835 9 June Hunwick William of Little Coggeshall Martin Maria
1835 16 July Humphrey Richard Whips Charlotte
1835 3 August Frankling William Everitt Mary
1835 6 Saunders Evett Foster Rebecca Month omitted
1835 6 September Johnson Stephen Widower Harris Eliza
1835 20 September Sharpe Thomas Widower Hutley Mary Widow
1835 22 September Bickmore Thomas Lake of Kelvedon Gardner Mary Ann of Little Coggeshall Licence
1835 27 September Praile John of Little Coggeshall Moss Caroline
1835 2 October Bearman Abraham Nichols Sarah of Little Coggeshall
1835 15 October Alliston Abraham Smith Mary Ann
1835 1 November Blackwell James Deadman Mary
1835 7 November Soder Anthony of Little Coggeshall French Elisabeth of Little Coggeshall
1835 10 November Neep John Hale Breen Susannah
1835 24 November Chaplin James Sprawling Hannah
1835 4 December Hamilton John of Chelmsford Gibson Ann Licence
1835 5 December Must Charles James Saunders Susan
1835 15 December Cowell William Widower Sharp Elizabeth
1835 21 December French William Widower Thoroughgood Hannah
1835 22 December Laurence John Widower Wade Ann Widow
1835 24 December Clarke John Chandler Fincham Mary Ann
1836 17 January Beecham Joseph Polley Sidney (sic)
1836 17 January Hunwick Ephraim of Little Coggeshall Bobby Elizaof Little Coggeshall - (Bibby
in place for signature)
1836 30 January Chapman Jonathan Smith Mary
1836 1 February Warner George Williamson Myra
1836 18 February Theedom Thomas of Little Coggeshall Gant Susan of Little Coggeshall
1836 23 February Raven John Jay Ellen
1836 13 March Smith John Raven Caroline
1836 17 March Hunwick Francis of All Saints, City of Oxford Moore Eliza
1836 15 May Andrews Edward Lawrence Martha
1836 19 June Raven William Till Ann
1836 27 June Finch Samuel Humphrey Mary
1836 8 July Hills Henry of Stoke by Nayland, Suffolk Hiils Jane
1836 17 July Hunwick William Lawrence Hannah
1836 5 August King John Wardale of Walsham in the Willows Anrew Eliza Licence
1836 7 August East Robert Goodson Mary
1836 24 August Motum James Brunning Shepherd Louisa
1836 1 October Sawood William John of Great Totham Tibble Sarah
1836 3 October Cheek Cornelius Goodson Eliza
1836 11 October Goodey William Widower Anthony Eliza Licence
1836 16 October Overwright John (signs Overright) Everett Lucy
1836 25 October MackenzieSir Francis
Alexander Bart.Widower of Gairloch, Ross Hanbury Mary Licence
1836 30 October Blackwell Samuel Overall Eliza
1836 1 November Theadom John of Little Coggeshall Wallis Susan of Little Coggeshall
1836 6 November Galley John Cresswell Hannah
1836 6 November Rootkin Samuel Widower of Little Coggeshall Foster Rebecca Widow
1836 21 November Hills Thomas Gowers Letitia
1836 25 December Evans John Widower Taylor Sarah
1836 26 December Fryatt James Widower Brown Sarah Widow
1836 26 December Noble Charles of Little Coggeshall Humphrey Mary
1837 26 January Rodick Septimus of Halstead Skingley Caroline Licence
1837 4 February Ready John Miller Mary Ann
1837 5 February Praile John Widower Dale Sarah
1837 10 February Potter William Prentice Mary
1837 21 March Cox Samuel Shepperd Maria Licence
1837 7 April Parsons James Widower Hunwick Sarah
1837 20 April Snell Shadrach Lindo Widower of Little Coggeshall Wood Mary Ann of Little Coggeshall
1837 29 April Frost William Beecham Hannah
1837 14 May Barnard Daniel Widower Sparrow Eliza
1837 6 June Ardley John (signs Ardly) Humphrey Hannah
1837 11 June Blackwell William Widower Warner Sarah
1837 15 June Dyer James Foster Sarah
1837 17 June Smith Abram Lawrence HannahThe Register Ends - 598
Marriages
1837 10 August Ely John 27 - Carpenter (f. James) Cleveland Mary Ann 20 (f. John) Licence
1837 27 August Potter SamuelMinor - Carpenter (f.
Thomas)Richardson Charlotte Minor (f. William)
1837 29 August Prior Robert Thomas22 - Cabinet Maker (f.
Nehemiah)Ravens Ann
(signs Raven) - 23 (f.
Nathaniel)
1837 1 October Humphrey Charles Blacksmith (f. Robert) Foster Eliza (f. James)
1837 8 October Ruffell George Labourer (f. George Ruffnell) Clark Ann Minor (f. William)
1837 19 October Gomer RobertWidower - Labourer (f.
Gomer)Whiting Mary Ann (f. Simon)
1837 19 November Thurger CharlesMinor - Labourer (f.
TCharles)Cudmore Sarah Minor (f. Abraham)
1837 27 November Tansley William Labourer (f. James) Wade Lucy (f. Daniel)
1837 7 December Tilden ThomasCarpenter of North Cray,
Kent (f. Thomas)Moss Rose (f. William)
1838 15 April Polley Thomas Butcher (f. Ralph) Tindley Lydia Minor (f. James)
1838 20 April Potter EdwardMinor - labourer (f.
Abraham)Hunnibell Mary Ann Minor (f. Thomas)
1838 8 May Humphrey WilliamWidower - Labourer (f.
William)
1838 25 September Godfrey John Weaver (f. John) Goodson Hannah (f. Benjamin)
1838 3 December Cook James 20 - Soldier (f. Robert) Humphrey Eliza (f. Richard)
1838 24 December Saunders John Husbandman (f. Samuel) Miller Harriett (f. James)
1838 25 December Browning RichardButcher (f. Thomas Browing
(sic))Harris Elizabeth Dressmaker (f.Robert)
1838 25 December Love John Blacksmith (f. William) Smith Ann Minor (f. Henry)
1838 25 December Peacock Jonathan Husbandman (f. Jonathan) Ardley Mary Ann Minor (f. Robert)
1838 25 December Evrett James Gardner (f. William) Seabrook Rebecca Minor (f. William)
1838 25 December Goodson William Husbandman (f. William) Birdseye Sarah Servant (f. Thomas)
1839 10 February Burrow John Husbandman (f. Edward) Cresswell Sarah Minor (f. James)
1839 31 March Seaman Abednego Minor - Baker (f. Robert) Stevens Elizabeth Minor (f. Samuel)
1839 2 May Boggis John Chrisp Agent (f. George) Hardy Jane Higham (f. Daniel) Licence
1839 19 May Goodson BenjaminWidower - Silks Weaver (f.
Benjamin)Saunders Elizabeth
Widow (signs Sanders) - (f.
John FARIER)
1839 22 May Eldred WilliamWidower - Blacksmith of
Pebmarsh (f. William)Hills Hannah (f. Harry)
1839 20 August Denton BenjaminButcher of Lt Cogg(f.
Thomas)Cant Sophia (f. John)
1839 16 September Goodman Elijah Harness Maker (f. John) Pudney Sarah (f. Goodey)
1839 1 October Hutley Charles Labourer (f. Samuel) Rainer Rachel (f. William)
1840 1 January Smith William Labourer (f. William) Sprawling Mary Anne (f. Thomas)
1840 8 January Saunders George36 - Widower - Bricklayer (f.
Robert)Wiseman Sarah 26 (f. William)
1840 2 January Seex William Gardener (f. William) Sparrow Anne (f. John)
1840 20 March Tomson DavidWidower - Drill-man (f.
Benjamin)Theedom Mary
Widow (f. Thomas
MARTIN)
1840 16 May Raven WilliamMinor - Husbandman of
Feering (f. William)Cowlin Lucy of Colne Road (f. John)
1840 29 May Stanhope WilliamWidower,Cordwainer (f.
Joseph)Fenn Hannah
Widow,Little Coggeshall (f.
Samuel Clarke)
1840 19 July Baren Joseph Labourer (f. James) Potter Hannah Minor (f. Abraham)
1840 20 July Tunbridge Joseph Labourer (f. Benjamin) Clarke Hannah (f. Philip)
1840 2 August Green Joseph Labouer (f. William) Rootkin Eliza of Little Coggeshall (f.John)
1840 11 August Cause WilliamHarness Maker of Wirley
(sic) (f. William)Leaper Maria Shuttleworth
Minor - (signs Shuttelworth
(f. Daniel)Licence
1840 29 September Clinch William Minor - Labourer (f. William) Lawrence Sarah Ruffell (f. John RUFFELL)
1840 3 November Thurgar GeorgeMinor of Stoneham Street -
Net Weaver (f. Thomas)Jay Ruth
Minor of Stoneham Street
(f. John)
1840 17 November Maynard JohnSilk Weaver of Stoneham
Street (f. Richard)Smith Mary of WestStreet (f. John)
1840 10 December Ling JohnFarmer of Hatfield Peverel
(f. John)Barnard Elizabeth
of Little Coggeshall (f.
Abraham)Licence
1840 20 December Ely William WaylenHairdresser of Malden (f.
James)Pigg Martha (f. James) Licence
1840 25 December Pudney William Labourer (f. Ephraim) Goodson Rebecca Minor (f. William)
1841 24 January Tolhurst WilliamWheelwright of Colchester
Road (f. William)Bailley Mary
of Colchester Road (f.
Edward CHISWELL)
1841 14 March Tansley JamesBrass Worker of Crown
Place (f. James)Wallis Hannah
of Little Coggeshall (f.
James)
1841 28 March White WilliamWidower - Basket Maker (f.
William)Rootkin Myra
of Little Coggeshall (f.
Johns)
1841 2 May Burton William Labourer (f. William) Kitson Mary Minor (f. William)
1841 16 July Potter CharlesCabinet Maker of East Street
(f. William)Wright Ann Caroline
20 - Tambour Worker of
West Street (f. Isaac)
1841 27 July Martin Thomas Labourer (f. Thomas) Kettle mary Servant (f. Edward)
1841 15 August Bonner Philip Shopkeeper (f. Isaac) Marven Susanah (f. William)
1841 2 October Surry William23 - Husbandman (f.
William)Cook Harriet
20 - Tambour Worker (f.
William)
1841 8 October Savill George 22 - Fishmonger (f. John) Kemp Sarah 20 - Servant (f. John)
1841 17 December Wood Thomas 20 - Gardiner (f. William) Moss Eliza20 - Tambour Worker (f. ----
--)
1841 25 December Stowers Robert 24 - Wheelwright (f. William) Crabb Martha 23 (f. John)
1841 25 December Fincham Elisha 21 - Weaver (f. John) Cox Mary Ann24 - Tambour Worker (f.
Samuel)
1842 29 March Burton John Labourer (f. William) Cowell Sarah (f. Robert)
1842 11 May Edwards James23 - Baker of Lt Cogg(f.
Charles)Buteux Fanny Deborah (f. William)
1842 4 May Preece William 33 - Harness Maker (f. John) Rootkin Amelia28, of Little Coggeshall (f.
John)
1842 19 May Jepp James21 - Labourer (f. James
dec.)Hutley Louisa 25 (f. Samuel)
1842 17 July Cowel William inn Keeper (f. John) Clark Sarah 22 (f. William)
1842 3 August Flitton Joseph Inn Keeper (f. John) Warner Sarah (f. James) Licence
1842 6 September Vickers Thomas 35 - Labourer (f. ---------) Finch Eliza (f. John)
1842 18 September Raven William Labourer (f. --------) Frost Hannah (f. Henry)
1842 19 September Springate William Labourer (f. James) Cheek Rhodaof Little Coggeshall (f.
John)
1842 2 October Mills James25 - Silk Weaver (f. James
deceased)Smith Mary Ann 29 (f. James)
1842 9 October Clarke Elijah 22 Silk Weaver (f. William) Rayner Elizabeth 21 (f. William)
1842 20 November Rowland Samuel22 - Plush Weaver (f.
Samuel)Andrews Caroline 20 (f. Edward)
1843 14 February Cowlin George Cleveland27 - Coachbuilder of Witham
(f. -----)Cleveland Sarah 24 (f.John)
1843 15 February Lewis Dabid Bates24 - Silk Weaver (f. David
Bates Lewis)Amos Elizabeth 19 (f. Samuel)
1843 16 April Wilson William Weaver (f. William) Clay HannahWidow (f. Tunbridge,
Benjn)
1843 6 May Bright Samuel 23 - labourer (f. Richard) Stowers Caroline 19 (f. Charles)
1843 4 June Rayner William 28 - Tailor (f. William) Chandler Sarah 24 (f. George)
1843 31 July Saunders Josiah 20 - Weaver (f. Robert) Watts Susannah 20 (f. Thomas)
1843 7 September Brasier JohnCarpenter (f. William
deceased)Smith Caroline
Widow (f. Mordecai
RAVEN dec.)
1843 28 September Brown Robert21 - Butcher (f. William
deceased)Hunwick Hannah 26 (f. Francis)
1843 8 October Lawrence John 22 - Engineer (f. John) Young Sarah 22 (f. Richard)
1843 16 October Lawrence Edward Labourer (f. John) Wiltshire ElizabethWidow (f. George YORK
dec.)
1843 13 November Merridith Charles21 - Labourer (signs
Meredith) (f. Thos.)Laurence Maria 21 (f. Jas.)
1843 26 December Ruggles James Widower -Labourer (f. Isaac) French Hannah Widow (f. William HOWE)
1844 20 February Fryatt William 25 - Labourer (f. James) Sparks Emma 23 (f. George)
1844 29 May Paris John 22 -Labourer (f. William) Burton Amelia 19 (f. John)
1844 28 June Whitaker Henry 47 - labourer (f. Henry) Gunnell Sarah 33 (f. John)
1844 September Dennis Charles 21 - Farmer (f. William) Sach Emma22 (signs Sache) (f.
Joseph)Day omitted
1844 5 October Rootkin James21 - Labourer of Lt Cogg(f.
John)Wiseman Rose 24 (f. William dec.)
1844 7 October Goodson David20 - Weaver (f. Thomas
decd.)Alden Mary Ann 20 (f. William)
1845 3 April King John Kemp Gardener (f. Thomas decd.) King Elizabeth 29 (f. William)
1845 7 April Warren William 27 - Miller (f. William) Shipton Susannah 22 (f. William decd.)
1845 17 April Grimwood George 21 - Butler (father Robert) Rayner Hannah 21 (f. Michael0
1845 6 May Atkinson William34 - Currier of Church Street
(f. William decd.)Goodson Judith
27 of Colne Road (f.
William)
1845 24 June Blackwell James33 Widower - Labourer (f.
William)Cressy Sophia 33 (f. Timothy)
1845 24 June Cawstone Robert66 Widower (signs Cawston)
- Painter & Glazier (f. John)Ellis Sarah
61 of Stisted (f. Henry
decd.)
1845 25 August Worrill Edwin Douglass22 Engineer (f. Thomas
William W)Sharp Mary Ann 22 (f. James)
1845 3 September Buck William21 - Cabinet Maker (f. John
decd.)Rout Sarah 21 (f. William decd.)
1845 30 September Bramston JohnWidower - Clerk of Witham
(f. Thomas Gardiner B.)Hanbury Anna (f. Osgood H.)
1845 7 October Smith Thomas 20 - Weaver (f. Frederick) Gage Sarah 25 (f. Uriah)
1845 9 October Good George33 Widower - Grocer (f.
George)Flitton Sarah
33 Widow (f. James
WARNER)
1845 30 October Potter Alfred24 - Wool Stapler of East
Street (f. William)Higham Julia
Minor of East Street (f.
Joseph decd.)
1845 13 November Smith John22 - Weaver (f. William
decd.)Potter Hannah 20 (f. John)
1845 23 November Cowling Charles 25 - Labourer (f. Daniel) Smith Elizabeth 26 (f. James)
1845 3 December Bridge William23 - Policeman (f. William
decd.)Rice Mary Ann 22 (f. Jacob decd.)
1845 6 December Seeley Samuel35 - Weaver (f. Joseph
decd.)Thurgood Lydia 34 (f. Isaac decd.)
1845 23 December Wallington Richard ArcherSolicitor of St Mary Warwick
(f. James)Swinbourne Emily Marianne
of East Street (signs
Swinborne) (f. William
1845 25 December Peacock Samuel 28 - Labourer (f. John) Nicholls Mary Ann 23 (f. William)
1846 22 January Goody John74 - Widower Labourer (f.
William decd.)Hunwick Harriet 41 Widow (f. John SHARP)
1846 15 February Clench Samuel26 - Labourer of Feering (f.
Samuel)Carter Jane 27 (f. James)
1846 2 June Hunwick William 25 - Labourer (f. John) Steele Sarah 22 (f Benjamin)
1846 2 June Jay Edward 19 - Weaver (f. John) French Mary Ann 18 (f. Joseph)
1846 2 July Griffinhoofe Thomas JohnClerk of Arkesden (f.
Thomas Sparkes G)Skingley Henrietta Sophia (f. Henry decd.)
1846 4 July Norman James Blacksmith of Great Clacton Brown Mary Ann (f. John)
1846 25 December Davies SamsonLabourer (signs Davis) (f.
Thomas)Payne Elizabeth (f. George)
1846 31 December Pudney HenryLabourer of Lt
Cogg(f.Barnard P)Abrey Myra 20 (signs Mira) (f. William)
1847 24 February Eldred CharlesContractor of Oakham,
Rutland (f. John)Marshall Caroline (f. Samuel)
1847 5 April Moore Charles 23 - Labourer (f. James) Jepp Catherine 22 (f. James)
1847 13 June Friat WilliamWidower - Labourer (f.
James)Burton Eliza 19 (f. John)
1847 17 August Rowland Jabez 20 - Silk Weaver (f. Peter) Lawrence Emma19 - Silk Weaver (f.
Francis)
1847 6 September Potter James 22 - Labourer (f. Abraham) Patten Elizabeth 20 (f. Daniel)
1847 13 September Burton Edward 24 - Labourer (f. John) Tansley Amelia20 - Tambour Worker (f.
William decd.)
1847 17 October Lawrence William Labourer (f. James) Cook Charlotte (f. William)
1847 24 October Potter Henry Labourer (f. Abrahams) Ardleigh Sarah (f. Robert)
1847 6 November Blackwell WilliamLabourer of Lt Cogg(f.
Goody)Osborn Eliza
of Little Coggeshall (f.
John)
1847 5 December Chaplin JosephBrewerman of Lt Cogg(f.
James)Green Jane (f. William)
1847 20 December Gould JosephWidower - Carpenter (f.
Joseph)Kemp Rebecca Widow (f. William KNIGHT)
1847 25 December Browning John Weaver (f. Thomas) Surry Mary Ann (f. John BROWN)
1848 11 January Way WilliamClerk of Inworth (f. Lewis
decd.)Stewart Harriet Sophia
(f. Edward Sydney S.
decd.)
1848 7 March Ruggles John Butcher (f. John) Browning Mary AnnTambour Worker (f.
Thomas)
1848 18 April Dunningham JosephSadler & Harness Maker (f.
Stephen)Evans Rebecca (f. Humphrey)
1848 23 April Hayward William Labourer (f. Thomas) Ruggles Sarah20 - Tambour Worker (f.
James)
1848 13 June Wood Thomas Cabinet Maker (f. Thomas) Bunn Lucy (f. Samuel)
1848 13 June Strutt William Bricklayer (f. John) Potter Amelia 20 (f. William)
1848 21 June Wood WilliamWidower gardener (f.
Thomas decd.)Everett Amelia (f. John decd.)
1848 17 August Brewer ThomasWidower Coachman (f.
John.)Ray Rachel Servant (f. John)
1848 17 October Evans Charles Shoemaker (f. Charles) Peacocke Eliza19 (f. Aungier Love
Peacocke)
1848 8 November Ackfield JamesWidower Ostler (f. John
decd.)Cook Elizabeth
Widow (f. James
MATTHEWS decd.)
1848 12 November Juniper John Labourer (f. William) Tansley AnnTambour Worker (f.
William decd.))
1848 22 November Gibbons PeterWidower Publican (f.
William)Chinery Caroline (f. Thomas)
1848 24 December Burton Charles Labourer (f. William decd.) Stanhope Anna Maria20 - Tambour Worker (f.
William)
1849 25 January Brown James WilliamClerk of Twyford, Hants (f.
John decd.)Skingley Ellen (f. Henry decd.)
1849 20 February Conyers William Labourer (f. Thomas) Farrow Mary Ann (f. Thomas)
1849 22 May Mills JohnGentleman of Putney, Surrey
(f. John decd.)White Maud Sarah 19 (f. Richard Meredith)
The next four marriages
are out of order
1849 29 May Gomer John Weaver (f. Benjamin) Rose Eliza Weaver (f. Henry) (No 147)
1849 29 May Marshall Samuel Widower Sawyer (f. Samuel) Everett Rachel (f. James) (No. 148)
1849 29 July Sader James WilliamLabourer (SADLER for
father and place forScilitoe Harriet (f. John) (No 149)
1849 2 September Seaman John Labourer (f. William) Lawrence Emma Tambour Worker (f. John) (No 150)
1849 9 September Nichols John Labourer (f. Jesse) Spurgeon CharlotteTambour Worker (f. -------
decd.)(No 151)
1849 14 October Sharp James Labourer (f. William) Kitson Caroline (f. William) (No 152)
1849 28 October Weaver Henry(signs ROSE) - Weaver (f.
Henry WEAVER)Ruggles Eliza Tambour Worker (f. John) (No 153)
1849 24 November Parker John Labourer (f Daniel) Saunders Fanny 20 (f. Samuel) (N0 154)
1849 25 December Kent John Butcher (f. Elijah) Browning Lucy20 - Tambour Worker (f.
Thomas decd.)
1850 2 April * Sadler Isaac Humphrey Cabinet Maker (f Thomas) Rout LucyInfant School Mistress (f.
William decd.)* Easter Tuesday
1850 3 April Carter JohnWidower Labourer (f. John
decd.)Galley Hannah
Widow Worker at Silk Mill
(f. James CRESSWELL
1850 3 April Saunders Robert Baker (f. Evett decd.) Raynor Sophia (f. Joseph)
1850 20 May Hayes John BellettWidower Weaver (f. John
Bellett H. decd.)Pewter Mary Ann
Tambour Worker (f.
Thomas)
1850 21 May Cox George Tanner (f. James) Friatt ElizaWidow - Silkwinder (f. John
BURTON decd.)
1850 14 July Hunwick John Weaver (f. John) Potter Rebecca Tambour Worker (f. John)
1850 21 July Godfrey William Labourer (f. John) Chapman Mary AnnTambour Worker (f.
James)
1850 4 August Lawrence Thomas Labourer (f. Thomas) Cowell Emma (f. Samuel)
1850 8 September Sadler Joseph Labourer (f. James) Eve Susannah19 of Little Coggeshall
(f.Charles)
1850 22 September Andrews Samuel Shoemaker (f. Edward) Rose Caroline Silkwinder (f. Henry)
1850 29 September Ruffell Edward Tanner (f. William) Sharp Elizabeth (f. James)
1850 15 October Evans EphraimWidower - Schoolmaster (f.
Thomas)Overall Mary Ann Elizabeth Widow (f. John RUFFELL)
1850 1 November Goodson James Labourer (f. William) Tyrrell Mary Annof Little Coggeshall (f.
William)
1850 16 December Robins William James Weaver (f. Henry) Shufflebotham Mary Ann Weaver (f. Thomas)
1850 25 December * Nicholls James Weaver (f. Ambrose) Wiseman Elizabeth (f. Abraham)* Written as Christmas
Day
1850 25 December * Tansley EdwardGardner - 20 (f. William
dec'd)Hume Lucy 19 (f. Robert) * Christmas Day
1850 25 December * Barker Benjamin Labourer (f.---------) Nicholls Eliza (f.----------) * Christmas Day
1851 18 February Lawrence Henry 19 Labourer (f. James) Jay Jane18 Tambour Worker (f.
John dec'd)
1851 1 March Fenn John19 Machine Roller of Lt
Cogg(f. Robert dec'd)Wilshire Eliza 20 (f. Thomas dec'd)
1851 25 March Miller Cornelius Weaver (f. John) Turner Charlotte Servant Maid (f. John)
1851 20 April Tansley Joseph Labourer (f. William) French Mary Ann (f. Richard)
1851 20 April Hayward Henry Labourer (f. Thomas dec'd) Cox Hannah (f. James)
1851 23 April Grace JamesCustom House Officer of
Stepney (f. Oliver)Day Julia (f. John)
1851 27 April Martin WilliamMechanic (f. Isaac WRIGHT
dec'd)Frost Jane (f. Henry)
1851 4 May Lawrance Elijah(signs Elisher) - Labourer (f.
John)Lawrance Maria
Lawrence in place for
signature) - Silk Throwster
(f. Peter)
1851 9 May Raven HenryLabourer of Feering (f.
William)Harris Mary Ann (f. Samuel dec'd)
1851 27 May Leaper Nathaniel Carpenter (f.Nathanil dec'd) Catchpole Mary BexfieldInfant School Mistress
(f.Jonathan dec'd)
1851 28 May Howard John Blacksmith (f. Robert) Durrell Henrietta Servant (f. John dec'd)
1851 8 June Burton John Gardener (f. James dec'd) Rodgers SusannahSilk Throwster (f.
Jeremiah)
1851 9 June Abbott Henry Tailor (f. William) Hunwick Jane (f. John)
1851 10 June Fenn WilliamLabourer of Lt Cogg(f.
Robert dec'd)Smith Harriet (f. Samuel dec'd)
1851 21 September Plumstead William Tanner (f. Thomas) Hume Rhoda Silk Weaver (f. James)
1851 4 October Meears WilliamLabourer of Lt Cogg(f.
Joseph)French Catherine Servant (f. John)
1851 1 November Hayward EdwardSilk Washer (f. Thomas
dec'd)Bush Elizabeth Servant (f. John)
1851 1 November Hayward Thomas Labourer (f. Thomas dec'd) Amos EmmaTambour Worker (f.
Samuel)
1851 2 November Bonner Joseph Labourer (f. William) Lawrence Sarah Silk Throwster (f. ---------)
1851 25 December * Potter Thomas 20 Labourer (f. Abraham) Amos Hannah18, Tambour Worker
(f. Samuel)* Given as Christmas Day
1851 25 December * Bright William19 labourer of Great Tey (f.
Ebenezer)Till Emma
18, Tambour Worker
(f. Stephen)* Christmas Day
1851 29 December Smith Daniel HenryGrocer of Earls Colne (f.
Daniel)Peacock Mary Ann (f. Aungier Love Peacock) Licence
1754 - 18512161
MarriagesTyped by Malcolm Ratcliffe