Oxford Parl
No
Display career categories
On
Volume type
MP

KYRLE, Walter (1598-1650), of the Middle Temple, London, Dymock, Glos. and Ross-on-Wye, Herefs.

Family and Education
bap. 25 Sept. 1598, 2nd s. of Robert Kyrle of Walford, Herefs. (d. 1614) and 1st w. Jane (d. 1622), da. of Ellis Evans. educ. Oriel, Oxf. 11 Apr. 1617; M. Temple 21 Feb. 1618, called 27 May 1625. m. Alice (d. 24 Mar. 1663), da. of John Mallet of Berkeley, Glos., wid. of Walter Carwardine of Madley, Herefs. and Giles Winter of Coleford, Glos. 2s. 1da. d. 10 Feb. 1650.Shobdon par. reg.; Al. Ox.; MTR ii. 625, 700; Robinson, Mansions and Manors, 280; Duncumb, Collections, iii. 185; W.R. Williams, Parlty. Hist. Hereford (Brecon, 1896), 127.
Offices Held

Local: commr. further subsidy, Herefs. 1641; poll tax, 1641. 1641 – ?43SR. J.p. 10 Aug., 15 Aug. 1644 – ?48, 3 July 1649–d.C231/5, p. 476; C231/6, p. 157; Brampton Bryan MSS. bdle. 27. Commr. disarming recusants, 30 Aug. 1641;LJ iv. 385b. assessment, 1642, 24 Feb. 1643, 23 June 1647, 16 Feb. 1648; Glos. 16 Feb. 1648;SR; A. and O. Herefs. militia, 30 Sept. 1642, 23 May 1648;LJ x. 277a; Add. 70108, misc. 41; HMC Portland, iii. 100. sequestration, Herefs. and Hereford 27 Mar. 1643; levying of money, Herefs. 7 May 1643; Herefs. and Hereford 3 Aug. 1643;A. and O. militia, Herefs. 2 Dec. 1648.A. and O.

Central: commr. appeals, visitation Oxf. Univ. 1 May 1647.A. and O.

: Glos., Dymock, London and Ross-on-Wye, Herefs.
Volume
Commons 1640-1660
Web Title

KYRLE, Walter (1598-1650), of the Middle Temple, London, Dymock, Glos. and Ross-on-Wye, Herefs.

Will
admon. 1651.PROB6/26, f. 64.
Estates
bought messuage in Upton Bishop from Herefs. sequestration cttee. (property of Richard Wigmore), Aug. 1646.Add. 16178, f. 78v.
Oxford 1644
No
Addresses
Religion
Image

JENKINSON, Robert (1621-77), of Walcot, Charlbury, Oxon.

Family and Education
bap. 27 Mar. 1621,St Peter le Poer, London par. reg. 1st s. of Sir Robert Jenkinson of Walcot, and Anna Maria (bur. 9 Nov. 1668), da. of Sir Robert Lee of Billesley, Warws.St Mary the Virgin, Charlbury, Oxon. par. reg.; Vis. Oxon. 1566, 1574 and 1634 (Harl. Soc. v), 270; CB; PROB11/203/305. educ. Trinity, Oxf. 16 Dec. 1636, ‘aged 16’; I. Temple 26 May 1639, called 5 Feb. 1650.Al. Ox.; CITR ii. 250, 292. m. 26 Feb. 1652, Mary (bur. 18 June 1691), da. of Sir John Bankes† (d. 1644) of Corfe Castle and Kingston Lacy, Dorset; at least 2s. 3da. (?d.v.p.)St Clement, Eastcheap, London and Charlbury par. regs.; Bodl. Top. Oxon. c.165, pp. 305-7; Vis. Oxon. 1669 and 1675 (Harl. Soc. n.s. xii), 93; Al. Ox. suc. fa. aft. 13 Aug. 1646.CJ iii. 618b; CCAM 475; PROB11/203/305. cr. bt. 18 May 1661.CB. d 30 Mar. 1677.Charlbury par. reg.; Bodl. Top. Oxon. c.165, pp. 305-7.
Offices Held

Local: j.p. Oxon. Dec. 1646-aft. Apr. 1664.C231/6, p. 70; C193/13/4, f. 78; C193/13/5, f. 84; C193/12/3, f. 81v; The Names of the Justices (1650), 44 (E.1238); A Perfect List (1660); Bodl. Rolls Oxon. 61; LJ xi. 49a. Commr. assessment, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649, 26 Nov. 1650, 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan., 1 June 1660, 1661, 1664, 1672;A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance for an Assessment (1660, E.1075.6); SR. Glos. 9 June 1657, 1664, 1672; militia, 2 Dec. 1648, 26 July 1659, 12 Mar. 1660; Glos. 26 July 1659.A. and O.; SR. Sheriff, Oxon. 22 Nov. 1649.List of Sheriffs (L. and I. ix), 50. Commr. oyer and terminer, Oxf. circ. 10 July 1660-aft. Feb. 1673;C181/7, pp. 11, 638. poll tax, Oxon. 1660.SR.

Central: commr. visitation Oxf. Univ. 2 Sept. 1654.A. and O.

: of Walcot, Oxon., Charlbury.
Volume
Commons 1640-1660
Web Title

JENKINSON, Robert (1621-77), of Walcot, Charlbury, Oxon.

Will
30 March, pr. 25 June 1677.PROB11/354/269.
Estates
manors of Walcott, Oxon. and Hawkesbury, Glos.; three houses in Fleet Street, London.PROB11/203/305; PROB11/354/269.
Oxford 1644
No
Addresses
Religion
Image

HARVEY, John (1582-1645), of Paternoster Row, London and Westminster.

Family and Education
b. 12 Nov. 1582, 2nd s. of Thomas Harvey of Folkestone, and 2nd w. Joan, da. of Thomas Halke of Kent.Vis. London (Harl. Soc. xv), i. 359. educ. G. Inn, 6 Mar. 1625.G. Inn Admiss. 175. unm. d. c.July 1645.PROB11/193/454.
Offices Held

Diplomatic: envoy in Europe by Feb. 1622–?;SP78/70, f. 38; CSP Dom. 1619–23, p. 342. to France aft. 29 Apr. 1626.APC 1625–6, p. 451.

Legal: sjt. in ordinary to James I bef. 6 Mar. 1625.G. Inn Admiss. 175.

Local: recvr. Lincs. 15 Mar. 1625-aft. 13 Feb. 1644 (roy.).CSP Dom. 1623–5, p. 499; 1625–49, pp. 462, 568; E214/1093; Docquets of Letters Patent ed. Black, 363. Commr. ct. of requests, London 29 Aug. 1637;CLRO, Rep. 51, f. 278v. subsidy, Kent 1641; further subsidy, 1641; poll tax, 1641; contribs. towards relief of Ireland, 1642; assessment, 1642;SR. defence of London, 17 Feb. 1644; Mdx. militia, 25 Oct. 1644.A. and O.

: London and Westminster.
Volume
Commons 1640-1660
Web Title

HARVEY, John (1582-1645), of Paternoster Row, London and Westminster.

Will
26 June 1645, pr. 28 July 1645.PROB11/193/454.
Estates
leased house in Paternoster Row, London, Jan. 1640.CLRO, Rep. 54, f. 62; CSP Dom. 1639, p. 224.
Oxford 1644
No
Addresses
Religion
Image

WATSON, Daniel (1617-83), of The Nether Hall, Burton-upon-Trent, Staffs.

Family and Education
bap. 20 July 1617, 2nd s. of Henry Watson (d. 27 Apr. 1635), tanner, of Burton-upon-Trent, and 2nd w. Anne Wardle (d. 3 Oct. 1657).St Modwen, Burton-upon-Trent par. reg.; PROB11/169, ff. 227-8; Vis. Staffs. ed. H. S. Grazebrook (Collns. Hist. Staffs. ser. 1, v. pt. ii), 299. educ. Queen’s, Oxf. 10 Apr. 1635;Al. Ox. G. Inn 6 Feb. 1637.G. Inn Admiss. 212. m. c.1650, Rebecca, da. of Edward Villiers of Hanbury, Staffs. 2s. (1 d.v.p.) 2da.Vis. Staffs. ed. Grazebrook, 299-300; Vis. Staffs. (Harl. Soc. lxiii), 236. bur. 19 June 1683.St Modwen par. reg.
Offices Held

Military: capt. of horse (parlian.) by May 1643-aft. Apr. 1646.CJ iii. 110a; Brereton Letter Bks. iii. 217, 218, 269; Shaw, Staffs. i. 165.

Local: member, Staffs. co. cttee. 30 May 1643–?CJ iii. 110a. J.p. Staffs. 19 June 1649-bef. Oct. 1660, 25 June 1668–d.C231/6, p. 153; C231/7, p. 330; Staffs. RO, Q/SR/388/1. Commr. assessment, 26 Nov. 1650, 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan., 1 June 1660, 1661, 1664; Lichfield 26 Nov. 1650, 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 1 June 1660, 1672.A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance ... for an Assessment (1660, E.1075.6); SR. Judge, relief of poor prisoners, Staffs. and Lichfield 5 Oct. 1653.A. and O. Commr. militia, Staffs. 14 Mar. 1655, 26 July 1659;SP25/76A, f. 15v; A. and O. Staffs. and Lichfield 12 Mar. 1660;A. and O. securing peace of commonwealth, Staffs. c.Nov. 1655;TSP iv. 648. surveying Needwood Forest 24 Apr., 12 Dec. 1656, 19 June 1657;C231/6, p. 353; A. and O. for public faith, Staffs. 24 Oct. 1657;Mercurius Politicus no. 387 (22–9 Oct. 1657), 63 (E.505.35). sequestration by Sept. 1659;CCC 748. recusants, 1675.CTB iv. 697.

Legal: called, G. Inn 17 May 1645; ancient, 21 May 1658.PBG Inn, i. 353, 423.

Civic: steward, Newcastle-under-Lyme 17 Nov. 1659–d.;Pape, Newcastle-under-Lyme, 334; T. Pape, The Restoration Govt. and the Corporation of Newcastle-under-Lyme (Manchester, 1940), 29, 30. Lichfield by 1663–d.Vis. Staffs. ed. Grazebrook, 299; Harwood, Lichfield, 438. Recorder, Newcastle-under-Lyme 17 Nov. 1660–?Wedgwood, Staffs. Parlty. Hist. ii. 108. Dep. steward, Stafford 17 Mar. 1677–d.CSP Dom. 1677–8, p. 33.

: of The Nether Hall, Staffs., Burton-upon-Trent.
Volume
Commons 1640-1660
Web Title

WATSON, Daniel (1617-83), of The Nether Hall, Burton-upon-Trent, Staffs.

Will
not found.
Estates
purchased Nether Hall, Burton-upon-Trent.Shaw, Staffs. i. 12. In early 1660s, estate reckoned to be worth £200 p.a.‘The gentry of Staffs. 1662-3’ ed. R.M. Kidson (Collns. Hist. Staffs. ser. 4, ii), 36. In 1666, his house in Burton-upon-Trent was assessed at 8 hearths and his ‘brewhouse’ there at 9 hearths.‘The 1666 hearth tax’ (Collns. Hist. Staffs. ser. 3, 1923), 199, 202. In 1681, purchased manor of Madeley, Staffs.Wm. Salt Lib. SD Pearson/349a.
Oxford 1644
No
Addresses
Religion
Image

COKE (COOKE), Henry (1591-1661), of Thorington Hall, Suff.

Family and Education
b. 27 Aug. 1591, 5th but 3rd surv. s. of Sir Edward Coke†, lord chief justice (d. 1634) and Bridget, da. and h. of John Paston of Cookley, Suff.;Harl. 6687A, f. 11; Vis. Suff. 1664-1668 (Harl. Soc. lxi.), 48; Vis. Eng. and Wales Notes ed. J.J. Howard and F.A. Crisp, viii. 108, 110-11; C.W. James, Chief Justice Coke (1929), ped. bro. of Clement† and Sir Robert†. educ. Westminster;Supplementary Vol. to the Rec. of Old Westminsters, ed. J.B. Whitmore and G.R.Y. Radcliffe [1937], 35. Queens’, Camb. 1607;Al. Cant. I. Temple 1 Feb. 1610.I. Temple Admissions database; CITR ii. 48. m. lic. 24 Aug. 1619, Margaret (d. by 1656), da. and h. of Richard Lovelace† of Kingsdown, Kent and Hillingdon, Mdx. 7s. (3 d.v.p.) 3da. (1 d.v.p.).London Mar. Lics. ed. Foster, 304; A.J. Pearman, ‘The Kentish family of Lovelace’, Arch. Cant. xx. 59-61; R. Coke, Detection of the Court and State of Eng. (1694), ii. 57; Regs. of the Par. of Thorington ed. T.S. Hill (1884), 25-6, 71-4, 99; Vis. Eng. and Wales Notes, viii. 111-16. bur. 19 Nov. 1661 19 Nov. 1661.Hill, Thorington, 73.
Offices Held

Local: j.p. Suff. July 1630-aft. Oct. 1642.J. Broadway, R. Cust and S.K. Roberts, ‘Additional docquets of commissions of the peace’, Parl. Hist. xxxii. 232; Suff. RO (Ipswich), B105/2/1, f. 50. Commr. maltsters, 1636;PC2/46, f. 373. sea breaches, Norf. and Suff. 1638; piracy, Suff. 1642;C181/5, ff. 103, 176. assessment, 1642;SR. array (roy.), June 1642.Northants. RO, FH133, unfol.

Civic: freeman, Dunwich 23 Mar. 1640–?d.Suff. RO (Ipswich), EE6/3/3, f. 115v.

: of Thorington Hall, Suff.
COOKE
Likenesses

Likenesses: miniature, unknown.Holkham Hall, Norf.

Volume
Commons 1640-1660
Web Title

COKE (COOKE), Henry (1591-1661), of Thorington Hall, Suff.

Will
prob. died intestate.
Estates
worth £1,500-£2,000 p.a.Soc. Antiq. MS 667, p. 456.
Oxford 1644
No
Addresses
Religion
Image

PYE, Sir Robert I (1585-1662), of St Stephen’s Court, Westminster, and Faringdon, Berks.

Family and Education
bap. 24 Mar. 1585, 5th but 2nd surv. s. of Roger Pye (d. 31 Mar. 1591) of the Mynde, Much Dewchurch, Herefs. and Bridget (bur. 14 Nov. 1624), da. of Thomas Kyrle of Walford, Herefs.; bro. of Sir Walter Pye*.Herald and Genealogist v. 132, 135; Sheffield Archives, EM1331, f. 1; Vis. Berks. (Harl. Soc. lvi), 270. educ. M. Temple, 13 June 1607.MTR ii. 479-80. m. by 1621, Mary (bur. 5 Jan. 1654), da. of John Croker of Batsford, Glos. 4s. (2 d.v.p.) inc. Sir Robert Pye II*, 4da.Mems. of St Margaret’s Church Westminster ed. A.M. Burke (1914), 107, 115, 122, 131, 146, 635; Vis. Berks. 270. Kntd. 13 July 1621.Shaw, Knights of Eng. ii. 177. d. 20 May 1662.Oxford DNB.
Offices Held

Household: servant to William Spencer, 2nd Baron Compton, by 1614 – 16; to George Villiers, earl (later 1st duke) of Buckingham, by 1617; recvr. by 1620 – at least24; commr. of finances by 1623 – at least27; solicitor until ?1626.HP Commons 1604–1629.

Central: clerk of the patents, ct. of chancery, 1618–1625 (jt.). 1620 – ?53C66/2176; C216/1/67; CSP Dom. 1625–6, p. 29. Auditor of the receipt, exch., 1660 – 62; scriptor talliorum 1620-(removed by king, 28 Oct. 1643; office lapsed, 30 Jan. 1649), 1660–2.LC5/50, f. 235; J.C. Sainty, Officers of the Exchequer, (L. and I. Soc. spec. ser. xviii), 207; CSP Dom. 1641–3, pp. 488–96; 1653–4, pp. 179–228. Commr. revenue, 1620, 1626.T. Rymer, Foedera, vii. pt. 3, pp. 161–4; APC 1626, p. 51. Collector, Palatinate benevolence, 1622.APC 1621–3, p. 230; E403/2741, Easter term bk. f. 90. Commr. navy, 1625–8;Rymer, Foedera, viii. pt.1, pp. 9–12; E351/2263–6, unfol. prizes, 1625, 1627.CSP Dom. 1625–6, pp. 113, 144; APC 1627, p. 285. Collector, privy seal loan, merchant strangers, 1625–6.APC 1625–6, p. 198; 1626, p. 167. Commr. sale of king’s lands, 1626-at least 1627;CSP Dom. 1625–6, p. 428; Maynard Lieut. Bk. 193. repair of St Paul’s Cathedral, 10 Apr. 1631.CSP Dom. 1631–3, p. 7 Recvr. subsidy, 1641.SR. Commr. treaty payments to Scots, 22 June 1641.CJ ii. 182b. Member, recess cttee. 9 Sep 1641;CJ ii. 288b. cttee. for examinations, 13 Jan., 17 Aug. 1642;CJ ii. 375b, 725a. cttee. of navy and customs by 5 Aug. 1642;Supra, ‘Committee of Navy and Customs’; CJ ii. 393a. cttee. for admlty. and Cinque Ports, 19 Oct. 1642;A. and O. cttee. for sequestrations by 27 Oct. 1643;SP20/1, f. 65. cttee. for plundered ministers, 19 Nov. 1644;CJ iii. 669b. cttee. for excise, 6 June 1645;A. and O. cttee. for powder, match and bullet, 30 June 1645;LJ vii. 468a. cttee. for Westminster Abbey and Coll. 18 Nov. 1645; cttee. for sale of bishops’ lands, 30 Nov. 1646;A. and O. cttee. for indemnity, 19 Jan. 1648.CJ v. 327b; LJ ix. 669a. Gov. Westminster sch. and almshouses, 26 Sept. 1649.A. and O.

Local: j.p. Westminster 1620-at least 1648;C181/3, f. 16; C66/2858. Mdx. 1625- 4 July 1642, ?- bef. Jan. 1650; Surr. 1625 – 19 July 1642, ?-bef. Jan. 1650.C231/4, f. 387; C231/5, p. 533. Commr. subsidy, Westminster 1621, 1624, 1625, 1628 – 29, 1641;E115/296/86, 103; E115/306/126; E115/310/109; E115/311/47; E115/318/82; SR. Forced Loan, Surr., Westminster 1627;Rymer, Foedera, viii. pt. 2, p. 144; C193/12/2, ff. 58, 75v. charitable uses, Surr. 1630; Mdx. 1633 – 34; Berks. 1634.C192/1, unfol. Gov. St Margaret’s Hosp. Westminster 15 Nov. 1633.Coventry Docquets, 258. Commr. sewers, Berks. and Oxon. 18 July 1634;C181/4, f. 179v. Mdx. and Westminster 1637-aft. June 1645;C181/4, ff. 81, 254v. to view Blackwall docks, Kent 1635;Cal. Ct. Mins. E.I. Co. 1635–9, pp. 61–2. maltsters, Surr. 1636;PC2/46, f. 273. further subsidy, Westminster 1641; poll tax, 1641;SR. disarming recusants, 30 Aug. 1641;LJ iv. 385b. contribs. towards relief of Ireland, 1642; assessment, 1642, 1 June 1660; Berks. 18 Oct. 1644, 23 June 1647, 16 Feb. 1648, 1 June 1660; Mdx. 18 Oct. 1644; Mdx. and Westminster 21 Feb. 1645, 23 June 1647, 16 Feb. 1648; Herefs., Oxon. 23 June 1647, 16 Feb. 1648.SR; A. and O.; An Ordinance for an Assessment (1660, E.1075.6). Dep. lt. Mdx. 17 Mar. 1642–?CJ ii. 483b. Commr. sequestration, Westminster 27 Mar.1643; accts. of assessment, 3 May 1643; levying of money, Berks., Mdx. 3 Aug. 1643; defence of London, 17 Feb. 1644;A. and O. oyer and terminer, London 12 Jan. 1644-aft. Nov. 1645;C181/5, ff. 230, 265. Surr. 4 July 1644;C181/5, f. 239. commr. for Berks. 25 June 1644;A. and O. gaol delivery, Surr. 4 July 1644;C181/5, f. 239v. Newgate gaol 16 Nov. 1644-aft. Nov. 1645;C181/5, ff. 244, 265. New Model ordinance, Mdx. 17 Feb. 1645;A. and O. commr for Glos., Herefs. and S. E. Wales 19 Aug. 1645;CJ iv. 243a; LJ vii. 543a. Herefs. militia, 23 May 1648;LJ x. 276b. militia, Berks. 2 Dec. 1648, 12 Mar. 1660.A. and O.

Religious: vestryman, St Margaret, Westminster 1642-at least 1659.WCA, E2431, ff. 16, 83v.

: of St Stephen’s Court, Westminster and Berks., Faringdon.
Volume
Commons 1640-1660
Web Title

PYE, Sir Robert I (1585-1662), of St Stephen’s Court, Westminster, and Faringdon, Berks.

Will
30 Jan., pr. 28 May 1662.PROB11/308/238.
Estates
fee and allowance as auditor of receipt totalling £500 p.a.;CSP Dom. 1653-4, pp. 226-7. potentially considerable income from interest on money lending, mortgages and wardships;CSP Dom. 1628-9, p. 248; 1639-40, p. 567; 1651-2, p. 622; LJ iv. 208b; x. 36a; Coventry Docquets, 483; Harington’s Diary, 64-8, 73, 76; Leics. RO, 26D53/475, DE2638/8; Sheffield Archives, EM1318, EM1368/19, EM1481, EM1482, EM1483. manor of Faringdon, Berks. purchased in reversion in 1623 for £4,200;HP Commons 1604-1629. further land at Faringdon acquired 1626-32;Coventry Docquets, 535, 539, 601. house at Richmond, Surr. c.1625-?;HP Commons 1604-1629. house in St Stephen’s Court, Westminster, 20 Dec. 1624-1653;CSP Dom. 1635-6, p. 4 from Dec. 1630, 40 year lease on adjacent former dean and chapter house and land in Westminster;Sheffield Archives, EM1368/14. lease of manor of Hoone and Hoonley, Derbys. and Staffs. by 1634.Sheffield Archives, EM1454.
Oxford 1644
No
Addresses
Religion
Image

WHARTON, Thomas (1623-69), of Warcop, Westmld., and Gray’s Inn, Mdx.

Family and Education
bap. 19 Oct. 1623, 1st s. of Humphrey Wharton of Burtergill, Warcop, and Catherine, da. of Peter Senhouse of Netherhall, Cumb.Crosby Ravensworth, Westmld. par. reg.; Morant, Essex (1768), i. 481; Nicolson, Burn, Westmld. and Cumb. ii. 159. educ. Sedbergh g.s.; St John’s, Camb. 16 June 1640, BA 1644;Al. Cant. G. Inn 8 Feb. 1648;G. Inn Admiss. 247. called, 29 June 1655.PBG Inn, i. 413. m. by 1648, Elizabeth (d. Apr. 1669), da. of Andrew Browne of Lincoln’s Inn, Mdx. at least 2s. 1da.PROB11/330, f. 348v; Morant, Essex, i. 481; E.A. Wood, Hist. of Thorpe-le-Soken (1976), 56; Al. Cant. ‘Andrew Wharton’. suc. fa. aft. Apr. 1638.BHO, The Ct. of Chivalry 1634-1640 ed. R. Cust, A. Hopper, ‘700 Wharton v Farer’. d. 6 Aug. 1669.Morant, Essex, i. 481.
Offices Held

Local: j.p. Cumb., Westmld. Mar.-bef. Oct. 1660;A Perfect List (1660). Westmld. 28 Aug. 1665–d.C231/7, p. 267. Commr. militia, Cumb., Westmld. 12 Mar. 1660;A. and O. assessment, Westmld. 1 June 1660.An Ordinance...for an Assessment (1660, E.1075.6).

Court: sec. to queen mother aft. 1660–?d.Morant, Essex, i. 481.

: of Warcop, Westmld. and Mdx., Gray’s Inn.
Volume
Commons 1640-1660
Web Title

WHARTON, Thomas (1623-69), of Warcop, Westmld., and Gray’s Inn, Mdx.

Will
4 June 1668, pr. 26 Aug. 1669.PROB11/330, f. 348.
Estates
in 1653, he and another gentleman purchased from the treason trustees, for £561, manor of Bewley Castle, Westmld. (formerly the property of Sir Philip Musgrave*), which they sold in 1657.C54/3932/3. In 1654, Wharton sold property in Long Riston, Yorks. for £660.E. Riding RO, DDRI/22/94. In 1654, he purchased, for £600, manors of Lanercost Abbey and Walton, capital messuage of Lanercost Abbey and property in Irthington, Lanercost and Walton, Cumb.;C54/3786/6; Cumb. RO (Carlisle), DHN/C/115/21. several manors, messuages, tenements and marshlands within parishes of Pett, Guestling, Fairlight and Icklesham and advowson of Pett, Suss., worth about £1,500 p.a. (he sold part of this property in 1656);C6/178/114; C7/381/48; Add. 38483, f. 162; E. Suss. RO, SAS/PN/559-60, 566-7; Suss. Manors, ii. 300. and, with another gentleman, ‘manor farm’ of Badcocks, Essex, for £1,360.C54/3780/20. At his d. estate inc. Thorpe Hall, Badcocks and other property in Essex and Suss.PROB11/330, f. 348; CCC 2076; Morant, Essex, i. 481.
Oxford 1644
No
Addresses
Religion
Image

PENROSE, John (c.1611-52), of Penrose, Sithney, Cornw.

Family and Education
b. c. 1611, 1st s. of John Penrose of Helston and Jane, da. of John Trefusis of Mylor.Vivian, Vis. Cornw. 367. educ. L. Inn, 8 Feb. 1632.LI Admiss. i. 216. m. 20 July 1633, Amy, da. of Sir Anthony Buggs of Harlow, Essex, 2s. 4da.LMA, St Benet, Paul’s Wharf par. regs.; Vivian, Vis. Cornw. 367; PROB11/224/129. suc. fa. 8 Nov. 1617. d. bef. July 1652.Vivian, Vis. Cornw. 367.
Offices Held

Local: j.p. Cornw. by 18 Aug. 1646–d.Western Circuit Assize Orders ed. Cockburn, 240, 275; C193/13/3, f. 10; C231/6, p. 205. Commr. assessment, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649, 26 Nov. 1650;A. and O. Cornw. militia, 25 May, 7 June 1648;LJ x. 283a, 311a. militia, 2 Dec. 1648, c.1650;A. and O.; R. Williams, ‘County and Municipal Government in Cornw., Devon, Dorset and Som. 1649–60’ (Bristol Univ. Ph.D. thesis, 1981), 170. tendering Engagement, 28 Jan. 1650.FSL, X.d.483 (47).

Military: capt. militia ft. Cornw. 14 Feb. 1650–d.CSP Dom. 1649–50, p. 521.

: Sithney, Cornw.
Volume
Commons 1640-1660
Web Title

PENROSE, John (c.1611-52), of Penrose, Sithney, Cornw.

Will
27 Feb. 1643, pr. 8 July 1652.PROB11/224/129.
Estates
based on manor of Penrose Methleigh, Sithney parish, with a house of 13 hearths (in the 1660s).Cornw. Hearth Tax, 114. Free tenant of duchy of Cornw. in manor of Helston, and also held the fishing rights of the Loe Pool, Sithney par.Parl. Survey Duchy Cornw. i. 44, 48, 50.
Oxford 1644
No
Addresses
Religion
Image

HANMER, John (1634-1701), of Hanmer, Flint, and Whittingham Hall, Fressingfield, Suff.

Family and Education
bap. 15 Jan. 1634, 1st s. of Sir Thomas Hanmer*, 2nd bt. and 1st w. Elizabeth (d. c.1644), da. of Sir Thomas Baker of Whittingham Hall, Fressingfield, Suff., maid of honour to Queen Henrietta Maria.Hanmer par. reg. educ. abroad (France and Portugal) 1644-51.Infra, ‘Sir Thomas Hanmer’; Hanmer, Par. and Fam. of Hanmer, 128. m. 2 June 1659, Mary (d. 11 Dec. 1709), da. and h. of Joseph Alston of Washbrooke, Suff., 1da. d.v.p. St Gregory by St Paul, London, par. reg.; W.H. Birch, ‘Some Suff. church notes’, East Anglian, n.s. xii. 366; Hanmer, Par. and Fam. of Hanmer, 131. Kntd. 9 Aug. 1660;Shaw, Knights of Eng. ii. 231. suc. fa. as 3rd bt. 6 Oct. 1678. bur. 12 Aug. 1701 12 Aug. 1701.Hanmer, Par. and Fam. of Hanmer, 112, 131.
Offices Held

Local: commr. assessment, Flint 29 May 1656, 9 June 1657, 26 Jan. 1660, 1661, 1664, 1666, 1672, 1677, 1679, 1689 – d.; Denb. 29 May 1656; Suff. 1660, 1672, 1677, 1679, 1689; Worcs. 1672, 1677. 1660 – 11 June 1680An Order and Declaration (1656, E.1065.7); A. and O.; SR. J.p. Flint Mar., 20 Aug. 1680–19 Sept. 1691;Justices of the Peace ed. Phillips, 120, 124. Suff. by Oct. 1660–80. Commr. poll tax, 1660; Flint 1666.SR. Kpr. of the game, N. Wales Dec. 1660–d.CSP Dom. 1660–1, p. 431; 1700–2, p. 512. Capt. militia horse, Flint c.1661-aft. 1684.CSP Dom. 1661–2, p. 145; T. Dineley [Dingley], An Account of the Progress of his Grace Henry the first Duke of Beaufort through Wales, 1684 ed. C. Baker, 88. Commr. loyal and indigent officers, Suff. 1662; subsidy, Flint 1663, 1689.SR. Sheriff, Glos. 1664–5.CSP Dom. 1664–5, p. 96. Commr. recusants, Worcs. 1675.CTB iv. 698. Dep. lt. Flint June 1685–d.CSP Dom. 1685, p. 189; 1687–9, p. 152; 1700–2, p. 256.

Court: gent. of privy chamber, extraordinary, c.June 1660–?LC3/2, f. 9.

Military: : capt. of horse, regt. of Charles, 1st Baron Gerard, Nov. 1662-aft. July 1666;CSP Dom. 1661–2, p. 577; 1665–6, p. 557. capt. of ft. regt. of 2nd duke of Buckingham by May 1673–?;CSP Dom. 1673, p. 215. capt. of ft. Ireland by Jan. 1678–?;HMC Ormonde, ii. 210, 215. lt.-col. c.June 1685-at least Dec. 1688;CSP Dom. 1685, p. 214; Hanmer, Par. and Fam. of Hanmer, 126. col. by Apr. 1689–d.;CSP Dom. 1689–90, p. 48; 1700–2, p. 511. brig. 25 Sept. 1689–d.CSP Dom. 1691–2, p. 57; 1700–2, p. 328. Gov. Cork by Mar. 1692–?CTB ix. 1664; CSP Dom. 1691–2, p. 338.

Irish: commr. revenue inspection, Mar. 1676-c.1680.CTB v. 180; HMC Ormonde, n.s. v. 493–4. PC, July 1695–d.CSP Dom. 1695, p. 5. MP, Carlingford, co. Louth 1695–9.HP Commons 1660–1690, ‘Sir John Hanmer’.

: of Hanmer, Flint and Suff., Whittingham Hall.
Likenesses

Likenesses: oil on canvas, J. Riley, bef. 1691.Whereabouts unknown.

Volume
Commons 1640-1660
Web Title

HANMER, John (1634-1701), of Hanmer, Flint, and Whittingham Hall, Fressingfield, Suff.

Will
not found.
Estates
in 1660 his estate was valued (presumably in expectancy) at about £3,000 p.a.P. Jenkins, ‘Wales and the Order of the Royal Oak’, NLWJ xxiv. 345.
Oxford 1644
No
Addresses
Religion
Image

POTTER, Hugh (1596-1662), of Lincoln’s Inn, Mdx., and Petworth, Suss.

Family and Education
bap. 1 Aug. 1596, 1st s. of Tobias Potter of Iddesleigh, Devon, and Susan (bur. 5 Apr. 1635), da. of Hugh Osborne of Iddesleigh.Vivian, Vis. Devon, 612. educ. L. Inn 10 June 1615;LI Admiss. i. 170. called 9 July 1622.LI Black Bks. ii. 236. unm. suc. fa. aft. 1633.C7/172/138. d. 12 Feb. 1662.Vivian, Vis. Devon, 612.
Offices Held

Local: commr. sewers, Suss. 30 Mar. 1630 – 7 Aug. 1631, 16 Dec. 1637–20 July 1641;C181/4, ff. 47v, 54v; C181/5, f. 70v. poll tax, Suss. 1660; assessment, Northumb. Suss., Yorks. (W. Riding) 1661.SR.

Central: registrar, ct. of admlty. May 1639–44, 6 Sept. 1660–d.J.C. Sainty, Admiralty Officials 1660–1870 (1975), 96, 146.

Civic: freeman, Berwick-upon-Tweed 11 Mar. 1640–d.Berwick RO, B1/9, Berwick Guild Bk. ff. 187v-188.

: of Lincoln’s Inn, Mdx. and Suss., Petworth.
Volume
Commons 1640-1660
Web Title

POTTER, Hugh (1596-1662), of Lincoln’s Inn, Mdx., and Petworth, Suss.

Will
5 Jan. 1659, cod. 12 Feb. 1662, pr. 25 Apr. 1662.PROB11/308, f. 6.
Estates
in 1654, Potter and another gentleman purchased capital messuage of dissolved priory of Nunburnholme, Yorks.C54/3783/42. Involved with Robert Scawen* and others in purchasing several parcels of land during the 1640s, but this was almost certainly on behalf of the earl of Northumberland.C54/3299/19; C54/3344/12.
Oxford 1644
No
Addresses
Northumberland House, Westminster (1640, 1648, 1650, 1660, 1661);Alnwick, X.II.6, box 12, bdle. k: Melton to Potter, 17 Jan. 1640; box 11, bdle. g: John Stanley to same, 8 Sept. 1648, 15 Feb. 1650; box 12, bdle. l: Philip Wilson to same, 12 Mar. 1660; Cumb. RO (Whitehaven), DLEC/169/1648: Thomas Hockin to same, 24 Aug. 1648; Pennington to same, 1 Sept. 1648; DLEC/169/1660: Potter to Sir Patricius Curwen* et al. 19 Jan. 1661; Curwen to Potter, 21 Jan. 1661. Alnwick Castle, Northumb. (1640, 1645, 1646, 1649);Alnwick, Y.III.2(4)8: Robert Scawen* to Potter, 14 Apr. 1640; P.I.3(q, r): Potter to Northumberland, 28 Oct. 1645, 4 Nov. 1646; X.II.6, box 11, bdle. g: George Payler* to same, 10 Apr. 1649. Temple Hirst, Yorks. (1644);Alnwick, P.I.3(p): Potter to Northumberland, 26 Dec. 1644. Leconfield, Yorks. (1645);Alnwick, P.I.3(p): Potter to Northumberland, 27 Jan. 1645. The George Inn, Coney Street, York (1647);Alnwick, X.II.6, box 11, bdle. g: Robert Stapylton* to Potter, 7 May 1647. Cockermouth, Cumb. (1651, 1652);Cumb. RO (Whitehaven), DLEC/169/1651, 1652: William Brisco* to Potter, 13 Oct. 1651, 16 Apr. 1652. Petworth House, Suss. (1652, 1653);Cumb. RO (Whitehaven), DLEC/169/1651-2: James Peirson to Potter, 11 Feb. 1652; Alnwick, X.II.6, box 12, bdle. l: George Fenwick* to same, 13 July 1653; The Corresp. of John Cosin ed. G. Ornsby (Surt. Soc. lii), 97. York House, Westminster (1656).Cumb. RO (Whitehaven), DLEC/169/1655: James Chaloner* to Potter, 13 Feb. 1656.
Religion
Image