Oxford Parl
No
Display career categories
On
Volume type
MP

WHITE, John I (c.1598-?bef. 1663), of Dorset House, London, and Eltham and Knole, Kent

Family and Education
b. c.1598, o.s. of John White (d. 1599) of Northiam, Suss., and 2nd w. Mary (d. bef. 18 Sept. 1610), da. of John Spencer of London, later w. of Thomas Ballard (d. 1625) of Wadhurst, Suss.Vis. Suss. (Harl. Soc. liii), 130; PROB11/94/412; Suss. Rec. Soc. xiv. 16, 239. educ. ?G. Inn, 30 Jan. 1627.GI Admiss. i. 180. m. bef. 1634, with £1,000, Joan, da. of John Sackville† (d.1619) of Sedlescombe, Suss., at least 2s., 1da. d. ?bef. 13 June 1662.PROB4/134/60; Suss. Rec. Soc. xiv. 197; HP Commons 1604-1629, s.v. ‘John Sackville’.
Offices Held

Household: sec. to Edward Sackville†, 4th earl of Dorset, bef. 30 Apr. 1633-aft. 28 July 1644.CSP Dom. 1633–4, p. 36; CCAM 436.

Local: ?commr. sewers, Kent 2 Apr. 1640.C181/5, f. 168v. Kpr. Eltham Park 17 Oct. 1641–?1643.R.R.C. Gregory, The Story of Royal Eltham (1909), 201.

: of Dorset House, London and Eltham and Knole, Kent.
Volume
Commons 1640-1660
Web Title

WHITE, John I (c.1598-?bef. 1663), of Dorset House, London, and Eltham and Knole, Kent

Will
?intestate, prisoner for debt, 13 June 1662.PROB4/134/60.
Estates
at majority, lands in Ewhurst, Suss., and Wittersham, Kent;PROB11/94/412. lease at peppercorn rent from earl of Dorset, manor of Bright Helmeston, Michelham, worth £30 a year before 1642; 17 Oct. 1641, lease from Queen of Little Park and lodge, Eltham, with wages as keeper of 3d per day and yearly value £50.SP23/192/325; Gregory, Story of Royal Eltham, 201.
Oxford 1644
Yes
1640 Volume
oxford
Addresses
Religion
Image

BLAYNEY, Richard (d.1670), of Castle Blayney, co. Monaghan.

Family and Education
2nd s. of Henry, 2nd Lord Blayney of Monaghan and Jane, da. of Garret Moore, 1st Visc. Drogheda. m. (1) 9 Mar. 1654, Elizabeth, da. of Thomas Vincent of London, 5s. 5da. (2) Jane, da. of --- Malloch, s.p.; suc. bro. (as 4th Lord Blayney of Monaghan) 1669; d. 1670.Lodge, Peerage, iv. 124-5.
Offices Held

Military: capt. (parlian.) army in Ireland, ?1641-aft. 1650. Capt. militia horse, co. Monaghan 1659–60.HMC Ormonde, o.s. ii. 249.

Irish: custos rot. co. Monaghan 5 Aug. 1656-aft. Oct. 1657.Lodge, Peerage, iv. 124; Henry Cromwell Corresp. 323–4. Commr. security of protector, Ireland 27 Nov. 1656;A. and O. assessment, Monaghan 24 June 1657.An Assessment for Ire. (1657). Escheator, Co. Tyrone by 1658; Ulster 9 Feb. 1659. Commr. forfeited estates, 7 July 1658.Lodge, Peerage, iv. 124. Member for co. Monaghan, gen. convention, Mar. 1660.Clarke, Prelude to Restoration, 183. Commr. poll money, co. Monaghan 24 Apr. 1660, 1 Mar. 1661.Irish Census, 1659, 626, 645.

: co. Monaghan.
Volume
Commons 1640-1660
Web Title

BLAYNEY, Richard (d.1670), of Castle Blayney, co. Monaghan.

Will
Estates
In 1670 held 25,300 acres centred on baronies of Cremore, Dartree and Monaghan, co. Monaghan.J. Ohlmeyer, Making Ireland English: the Irish Aristocracy in the Seventeenth Century (New Haven, 2012), 308.
Oxford 1644
No
Addresses
Religion
Image

MARSH, Lawrence (1620-65), of Dorking, Surr.

Family and Education
b. 6 Aug. 1620, only s. of Roger Marsh, citizen and Merchant Taylor of St John’s, Walbrook, London. educ. Merchant Taylors’ Sch. 1631-6.Merchant Taylors’ Reg.; Surr. Arch. Coll. lv. 53. m. (1) 2 Feb. 1648, Anne (bap. 27 Jan. 1629, d. aft. 30 June 1651), da. of William Ihams (or Johns), vintner of St Bartholomew by the Exchange, London, 1da. d.s.p. ; (2) 28 Mar. 1655, with £200, Elizabeth (bur. 29 Nov. 1671), da. of James Colbron, grocer, of Brentwood, Essex, 4s.Surr. Arch. Coll. lv. 53-7; G.E.C. Some Notice of Families of the Name of Marsh (1900), 21-2 (appendix, The Gen. n.s. xvi); St Martin, Dorking par. reg. (mar. 28 Mar. 1655); PROB11/218/164 (William Ihams); PROB11/216/513 (James Colbron). suc. fa. bef. 6 Nov. 1646.PROB11/198/48 (Roger Marsh). bur. 14 July 1665.Surr. Arch. Coll. lv. 53-7; Families of the Name of Marsh, 21-2.
Offices Held

Local: commr. assessment, Surr. 7 Apr, 7 Dec 1649, 25 Dec 1650, 10 Dec 1652, 24 Nov. 1653, 9 June 1657, 26 Jan., 1 June 1660, 1661, 1664. 1649 – bef.Apr. 1653A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance...for an Assessment (1660, E.1075.6); SR. J.p., by Oct. 1653–?, 1659-bef. Oct. 1660, Feb. 1662–d.Lambert, Bletchingley, 431; C193/13/3, f. 63; C193/13/4, f. 98v; Surr. Arch. Coll. lv. 56; Woolrych, Commonwealth to Protectorate, 128; CSP Dom. 1658–9, p. 389; C231/7, p. 158; Surr. Quarter Sessions Recs. (Surr. Rec. Soc. xvi), 8–237. Commr. sewers, Kent and Surr. 14 Nov. 1657, 1 Sept. 1659;C181/6, pp. 263, 386. militia, Surr. 12 Mar. 1660;A. and O. subsidy, 1663.SR.

: Surr.
Volume
Commons 1640-1660
Web Title

MARSH, Lawrence (1620-65), of Dorking, Surr.

Will
26 May 1665, pr. 27 July 1666.PROB11/321/349.
Estates
?from 1646, property in St Mary le Bow, London;'St Mary le Bow 104/6', Historical gazetteer of London before the Great Fire: Cheapside (1987), pp. 231-6. 1649? house at Dorking; 1657, 1659 further property acquired at Dorking;Surr. Arch. Coll. lv. 55-6. 12 hearths in east Dorking in 1663;Surr. Hearth Tax, 102. Mar. 1655, in right of second wife, land at Brentwood or Childerditch, Essex;PROB11/216/513 (James Colbron). in 1665 owned lands in London, Surr. and Essex.PROB11/321/349.
Oxford 1644
No
Addresses
Religion
Image

CORBETT, John (1609-71), of Halston, Pontesbury, Salop and Gray’s Inn, Mdx.

Family and Education
bap. 3 Sept. 1609, 1st s. of Richard Corbett (bur. 15 Mar. 1622) of Halston and Esther (bur. 3 July 1629), da. of Edward Berkley of Shrewsbury.Pontesbury Par. Reg. (Salop Par. Regs. Hereford Diocese xii), 91, 108, 120, 187, 225; Vis. Salop 1623, i (Harl. Soc. xxviii), 33, 141. educ. Shrewsbury sch. 15 Nov. 1626; G. Inn 6 June 1627. m. c. Nov. 1641 Abigail (bur. 20 Feb. 1696), da. of Isaac Penington*, 1s. 1da. suc. fa. 1622. bur. 7 Feb. 1671 7 Feb. 1671.Shrewsbury School Regestum, 296; G. Inn Admiss. 181; Harl. 1912, f. 247v; Oxford DNB; PROB11/339/159.
Offices Held

Legal: called, G. Inn 11 Feb. 1639; bencher, 21 May 1658.G. Inn Admiss. 181; PBG Inn, 334. C.j. Brec. circ. 29 June 1653–60.CJ vii. 876a; Williams, Welsh Judges, 136–7.

Local: commr. west midlands cos. 10 Apr. 1643; sequestration, Salop 27 Mar. 1643; commr. for Salop, 13 June 1644;A. and O. oyer and terminer, Surr. 4 July 1644, 21 Mar. 1659;C181/5 f. 239; C181/6, p. 349. Oxf. circ. by Feb. 1654–10 July 1660;C181/6 pp. 11, 374. Home circ. by Feb. 1654-June 1659;C181/6 pp. 13, 304. London by Jan. 1654–14 May 1661;C181/6 pp. 2, 357; C181/7, pp. 2, 69. gaol delivery, Surr. 4 July 1644;C181/5 f. 240. Newgate gaol by Jan. 1654–14 May 1661;C181/6 pp. 2, 357; C181/7, pp. 2, 69. assessment, Salop 18 Oct. 1644, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649, 26 Nov. 1650, 10 Dec. 1652, 9 June 1657, 26 Jan. 1660; Mont. 23 June 1647, 16 Feb. 1648; Worcs. 7 Apr., 7 Dec. 1649, 26 Nov. 1650, 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan. 1660; Surr. 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan. 1660;A. and O.; An Act for an Assessment (1653, E.1062.28). sewers, London 14 Jan. – aft.Dec. 1645, 13 Aug. 1657;C181/5, ff. 247, 267; C181/6, p. 257. Mdx. and Westminster 10 Jan. 1655–31 Aug. 1660;C181/6 pp. 68, 399. Kent and Surr. 14 Nov. 1657, 1 Sept. 1659;C181/6 pp. 264, 387. Southwark militia, 9 Sept. 1647, 14 Apr. 1648, 19 July 1649; associated cos. of N. Wales, Mont. 21 Aug. 1648; militia, Salop, Worcs. 2 Dec. 1648, 26 July 1659, 12 Mar. 1660; Surr. 26 July 1659; Herefs., Rad. 12 Mar. 1660.A. and O. J.p. Salop 17 Feb. 1647-bef. Oct. 1660;C231/6 p. 74. Westminster 13 Apr. 1653-bef. Oct. 1660.C231/6 p. 256; C193/13/4, f. 128; C193/13/5, f. 135v; A Perfect List (1660). Commr. ejecting scandalous ministers, Salop, Surr., Worcs. 28 Aug. 1654; taking accts. of money for propagation of the gospel in Wales, S. Wales 30 Aug. 1654.A. and O.

Central: envoy to Scots Covenanters, 23 June 1643.CJ iii. 141b; LJ vi. 106a-7b, 111a-113b, 141b, 142a. Member, Star Chamber cttee. of Irish affairs, 2 Nov. 1647.CJ v. 347b; LJ ix. 506a. Commr. removing obstructions, sale of bishops’ lands, 19 Dec. 1648, 20 June 1649; high ct. of justice, 6 Jan. 1649, 13 June 1654.A. and O. ?Member, cttee. for indemnity, 6 Jan. 1649;CJ vi. 113b. cttee. regulating universities, 4 May 1649.CJ vi. 201a. Commr. removing obstructions, sale of forfeited estates, 16 July 1651.A. and O. Cllr. of state, 25 Nov. 1651, 31 Dec. 1659.CJ vii. 42b, 800b. Commr. security of protector, England and Wales 27 Nov. 1656.A. and O. Member, cttee. for plundered ministers, 25 June 1659.CJ vii. 693b.

Religious: elder, 1st Shropshire classis, 1647. Recommended Richard Leenes to Longford rectory, Salop, 14 Oct. 1651; Francis Wright to Cocking rectory, Suss. 4 Mar. 1653; Thomas Good to Bishop’s Castle, Salop, 20 Feb. 1654.Shaw, Hist. Eng. Church, ii. 407; Add. 36792, ff. 31, 63v, 85v; Calamy Revised, 549.

Civic: steward, Southwark and ?liberties of Tower by Aug. 1657–?C181/5 f. 257.

: Pontesbury, Salop and Mdx., Gray’s Inn.
Volume
Commons 1640-1660
Web Title

CORBETT, John (1609-71), of Halston, Pontesbury, Salop and Gray’s Inn, Mdx.

Will
7 May 1670, pr. 4 June 1672.PROB11/339/159.
Estates
bought manors of Grimley, Hallow, Henwick and Woodhall, Worcs. from trustees for bishop’ lands, 25 Aug. 1648 for £3734 3s 8½d; Grimley Farm, Worcs. from same, 23 Jan. 1649 for £204 1s 3d; hundred court of Oswaldslow, Worcs. 31 Aug. 1649 for £159 18s 3d.Bodl. Rawl 239, pp. 16, 21, 35.
Oxford 1644
No
Addresses
Religion
Image

BAMPFYLDE, John (c.1610-50), of Poltimore, Devon.

Family and Education
b. c. 1610, 3rd but 1st surv. s. of John Bampfylde† (d. c.1657) of Poltimore and Elizabeth (d. 1629), da. of Thomas Drake of Buckland Abbey.Vivian, Vis. Devon, 40. educ. Wadham, Oxf. 30 Oct. 1629; M. Temple 5 Feb. 1631.Al. Ox.; MTR ii. 772. m. (lic. 30 Apr. 1632) Gertrude (d. 1658), da. and coh. of Amias Coplestone of Coplestone, Colebrooke and Warleigh, Tamerton Foliot, 5s. 6da.Vivian, Vis. Devon, 40. cr. bt. 14 July 1641. d. 24 Apr. 1650.CB ii. 101; PROB 11/268, f. 94; MI, Poltimore church.
Offices Held

Local: commr. disarming recusants, Devon 30 Aug. 1641.LJ iv. 385a. Dep. lt. May 1642–?CJ ii. 483b, 591b. Commr. defraying expenses of army in Devon, 17 Jan. 1643; sequestration, 29 Apr. 1643; levying of money, 3 Aug. 1643; assessment, 18 Aug. 1644, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649; commr. for Devon, 1 July 1644. J.p. by 6 Mar. 1647–d.A. and O.; Devon RO, DQS, 28/3. Commr. Devon militia, 7 June 1648;LJ x. 311b. militia, 2 Dec. 1648.A. and O.

Military: col. of ft. (parlian.) Aug. 1642–?44.M. Coate, ‘An original diary of Col. Robert Bennett’, Devon and Cornw. Notes and Queries, xviii. 256. Gov. Plymouth fort and island, June 1644–29 May 1645.Add. 35297, ff. 29v, 68.

Central: commr. ct. martial, 16 Aug. 1644; abuses in heraldry, 19 Mar. 1646; exclusion from sacrament, 5 June 1646, 29 Aug. 1648. Member, cttee. for indemnity, 21 May 1647; cttee. for plundered ministers, 27 Dec. 1647.CJ v. 407a.

: Devon.
Volume
Commons 1640-1660
Web Title

BAMPFYLDE, John (c.1610-50), of Poltimore, Devon.

Will
not found.
Estates
Oxford 1644
No
Addresses
Religion
Image

TOLHURST, Jeremiah (1615-71), of Newcastle-upon-Tyne, Northumb.

Family and Education
bap. 3 Nov. 1615, o.s. of Jeremy Tolhurst, yeoman, of Icklesham, Suss. and 2nd w. Elizabeth, da. of Paul Wymond, attorney, of Winchelsea, Suss.Icklesham bishop’s transcripts; E. Suss. RO, Lewes Archdeaconry wills, B4/37; B5/127; Cal. Suss. Mar. Lics. (Suss. Rec. Soc. i.), 79. m. (1) 27 Nov. 1636, Elizabeth, da. and h. of Robert Soule, tailor, of Rye, Suss. 1da.;Playden, Suss. bishop’s transcripts; Cal. Suss. Mar. Lics. (Suss. Rec. Soc. i.), 232. (2) by 1661, ? (bur. 15 Jan. 1667) 2s. (1 d.v.p.) 1da.St Nicholas, Newcastle par. reg.; Royalist Composition Pprs. in Durham and Northumb. ed. R. Welford (Surt. Soc. cxi), 288. suc. fa. 1623.E. Suss. RO, Lewes Archdeaconry wills, B5/127. d. c. Oct. 1671.CSP Col. 1669-74, p. 264.
Offices Held

Military: capt. of ft. (parlian.) by Apr. 1645 – bef.Aug. 1648, July 1659 – bef.29 Feb. 1660; maj. by Aug. 1648 – July 1659, by 29 Feb. 1660-Nov. 1660.SP28/125, pt. 3, unfol.; CSP Dom. 1658–9, p. 394; CJ vii. 710a, 713a; HMC Leyborne-Popham, 165; Firth and Davies, Regimental Hist. ii. 452–3, 459, 523, 525. Dep. gov. Carlisle c.Dec. 1651–c.Mar. 1660.Supra, ‘Thomas Fitch’; TSP iii. 300; HMC Leyborne-Popham, 165; Firth and Davies, Regimental Hist. ii. 461, 522. Gov. Newcastle-upon-Tyne Mar.-c.Sept. 1660.Worc. Coll. Oxf. Clarke MS LIII, unfol.; TSP vii. 861; CJ viii. 153a. Maj. of ft. regt. of Sir John Sayer, 13 June 1667–?CSP Dom. 1667, p. 181.

Civic: freeman, Dumfries by July 1654–?;OPH xx. 307. Newcastle-upon-Tyne 24 Sept. 1655–?Royalist Composition Pprs. ed. Welford, 288; Reg. of Freemen of Newcastle upon Tyne ed. M.H. Dodds (Newcastle upon Tyne Recs. Cttee. iii), 72.

Local: commr. sequestration Cumb., Westmld. 18 May 1655. 1 Aug. 1656 – bef.Oct. 1660CCC 724. J.p. Cumb.; Northumb. 16 July 1657-bef. Oct. 1660.C231/6, pp. 346, 372. Jt.-farmer of excise, Cumb., Westmld., Northumb. by 25 Mar. 1657–25 Mar. 1658.CTB i. 344. Visitor, Durham Univ. 15 May. 1657.Burton’s Diary, ii. 536. Commr. sewers, River Tyne 21 May 1659;C181/6, p. 359 Northumb. 19 Mar. 1663;C181/7, p. 197. militia, 26 July 1659, 12 Mar. 1660; Cumb. 12 Mar. 1660; assessment, Northumb. 26 Jan., 1 June 1660; Cumb. 1 June 1660.A. and O.; An Ordinance...for an Assessment (1660, E.1075.6). Sub-commr. of excise, Cumb., Westmld. 17 Dec. 1661-bef. Jan. 1663.CTB i. 178, 467. Customs official, Newcastle-upon-Tyne by May 1663-at least 1668.PRO30/24/7/480; CTB ii. 264, 281, 398, 631; CSP Dom. 1663–4, p. 649; HP Commons, 1660–90, ‘Jeremiah Tolhurst’.

Mercantile: member, Hostmen’s Co. Newcastle-upon-Tyne 28 Sept. 1655–?d.; auditor, 1662–3.Tyne and Wear Archives, GU.HO/1/1, pp. 26–7, 165; Extracts from the Recs. of the Co. of Hostmen of Newcastle-upon-Tyne ed. F.W. Dendy (Surt. Soc. cv), 270.

Scottish: commr. assessment, Dumfriesshire 31 Dec. 1655, 26 June 1657, 26 Jan. 1660;Acts Parl. Scot. vi. pt. 2, p. 839; A. and O. security of protector, Scotland 27 Nov. 1656.A. and O.

: of Newcastle-upon-Tyne, Northumb.
Volume
Commons 1640-1660
Web Title

TOLHURST, Jeremiah (1615-71), of Newcastle-upon-Tyne, Northumb.

Will
not found.
Estates
by Sept. 1651, an interest in John Hedworth’s colliery at Harraton, co. Dur. which generated revenues of £5,475 p.a.J. Hedworth, The Oppressed Man’s Out-Cry (1651), 3. By May 1652, jt. lessee of Winlaton colliery, co. Dur.Royalist Composition Pprs. ed. Welford, 287. In 1652, he and six others purchased manor of Barnsley cum Dodsworth, Yorks. and King’s Colliery, co. Dur. from trustees for the sale of crown lands for £2,866.C54/3628/1; I. Gentles, ‘The Debentures Market and Military Purchases of Crown Lands, 1649-60’ (London Univ. Ph.D. thesis, 1969), 345. By 1654, either owned or leased a house in South Shields, co. Dur.C. Sharp, Chronicon Mirabile (1841), 66.
Oxford 1644
No
Addresses
Religion
Image

GREY, Henry, Lord Grey of Ruthin (1594-1651), of Flitton, Beds.

Family and Education
b. 24 Nov. 1594, 1st s. of Rev. Anthony Grey, 9th earl of Kent, and Magdalen (d. 16 Apr. 1653), da. of William Purefoy of Caldecote, Warws.CP; Nichols, Leics. iv. 245. educ. Sidney Sussex, Camb. 31 Mar. 1611, BA 1615;Al. Cant. G. Inn 31 Jan. 1616.G. Inn Admiss. m. (1) 14 Oct. 1641, Mary (d. 9 Mar. 1644), da. of Sir William Courteen of London, 1s. d.v.p.; (2) 1 Aug. 1644, Amabella (d. 17 Aug. 1698), da. of Sir Anthony Benn, recorder of London, wid. of one Douce of Hants and Anthony Fane of Kingston upon Thames, Surr., 2s. (1 d.v.p.) 1 da.Nichols, Leics. iv. 245; CP; Westminster Abbey Reg. ed. Chester, 137, 138; CSP Dom. 1644, p. 52; M.I. De Grey mausoleum, Flitton church. Styled (improperly) Lord Ruthin; suc. fa. as 10th earl of Kent 9 Nov. 1643. d. 28 May 1651.CP; Nichols, Leics. iv. 245.
Offices Held

Local: commr. oyer and terminer, Midland circ. 23 Jan. 1640-aft. Jan. 1642;C181/5, ff. 160, 220. London 12 Jan. 1644-aft. Nov. 1645;C181/5, ff. 230, 243v, 264v. Mdx. 13 Jan. 1644- aft. Jan. 1645;C181/5, ff. 231, 246. Suff. 11 Apr. 1644;C181/5, f. 232. Kent, Surr. 4 July 1644;C181/5, ff. 235v, 238v. Essex 4 July 1644-aft. June 1645;C181/5, ff. 237, 254. Lincs. 26 Apr. 1645.C181/5, f. 251v. J.p. Leics. 24 Feb. 1640–?, by Feb. 1650–d.;C231/5, p. 370. Essex 8 Aug. 1644 – 10 July 1645, 10 Jan. 1648–d.HMC 10th Rep. iv. 508–9. Commr. assessment, Leics. 24 Feb. 1643; sequestration, 27 Mar. 1643; levying of money, 7 May, 3 Aug. 1643.A. and O. Ld. lt. Rutland 24 Aug. 1644.CJ iii. 605b; LJ vi. 686b. Commr. gaol delivery, Newgate gaol 12 Jan. 1644-aft. Nov. 1645;C181/5, ff. 230v, 264v. Suff., Bury St Edmunds borough and liberty 11 Apr. 1644;C181/5, ff. 232v, 233v. Kent, Surr. 4 July 1644;C181/5, ff. 236v, 239v. Essex 4 July 1644-aft. June 1645;C181/5, ff. 238, 254. I. of Ely 12 Aug. 1645;C181/5, f. 258. sewers, Kent and Suss. 23 May 1645;C181/5, f. 253. Westminster 26 June 1645;C181/5, f. 254v. Cambs. 24 July 1645;C181/5, f. 256. London 15 Dec. 1645;C181/5, f. 266. Deeping and Gt. Level 31 Jan. 1646;C181/5, f. 268v. Lincs., Lincoln and Newark hundred 25 June 1646–11 Feb. 1651;Lincs. RO, Spalding Sewers/449/7, 8. militia, Surr. 1 July 1645; Beds., Kent, Leics., Surr. 2 Dec. 1648.A. and O.

Central: commr. for disbursing subsidy, 1641; further subsidy, 1641; assessment, 1642.SR. Member, cttee. for examination, 28 Oct. 1642;CJ ii. 825b. cttee for plundered ministers, 31 Dec. 1642.CJ ii. 909a. Commr. gt. seal, 28 Nov. 1643, 19 Mar. 1646, 17 Mar. 1648.CJ iii. 323b; LJ vi. 315a; A. and O. Member, cttee. of safety, 18 Dec. 1643.LJ vi. 333b; CJ iii. 345b. Speaker (pro. tem.), House of Lords, 21 Dec. 1643, 13 Feb. 1645, 6 Sept. 1647.LJ vi. 349b; vii. 191b; ix. 422b. Member, cttee. for sequestrations, 7 Aug. 1644.CJ iii. 583a; LJ vi. 663a. Commr. ct. martial, 16 Aug. 1644. Member, cttee. for the army, 31 Mar. 1645, 23 Sept. 1647; cttee. for excise, 6 June 1645; Star Chamber cttee. of Irish affairs, 1 July 1645; cttee. for admlty. and Cinque Ports, 4 Oct. 1645. Commr. exclusion from sacrament, 5 June 1646, 29 Aug. 1648. Member, cttee. for the sale of bishops’ lands, 30 Nov. 1646. Commr. appeals, visitation Oxf. Univ. 1 May 1647. Member, cttee. for indemnity, 21 May 1647.A. and O. Commr. conserving peace betw. England and Scotland, 28 Oct. 1647.LJ ix. 500a. Member, cttee of navy and customs, 17 Dec. 1647;A. and O. Derby House cttee. 15 Jan. 1648.CJ v. 416a; LJ ix. 662b. Commr. removing obstructions, sale of bishops’ lands, 21 Nov. 1648.A. and O.

: Lord Grey of Ruthin (1594-1651), of Flitton, Beds. 1594 – 1651.
Likenesses

Likenesses: fun. monument, Flitton church, Beds.

Volume
Commons 1640-1660
Web Title

GREY, Henry, Lord Grey of Ruthin (1594-1651), of Flitton, Beds.

Will
22 June 1649, pr. 24 June 1651.PROB11/217, f. 195v.
Estates
1644, acquired (through marriage) manor of Wingham Barton and Ash, Kent; Chadwell and Chadwell Hall, Essex.PROB11/217, f. 195v; Hasted, Kent, ix. 207. In 1651, estate inc. manor and advowson of Blunham; manors of Brogborough, ‘Bryansbury’ nr. Gravenhurst, Clophill with Cainhoe, Harrold, Henlow Grey, Over Gravenhurst, Over Stondon, Wrest; parks of Wrest and Harrold; lands belonging in Flitton, Ion, Meppershall, Polehanger, Silsoe, plus 3 windmills, 3 watermills and 20 messuages, Beds.;Beds. RO, L4/354; L22/25, 27. lands in Broughton, Hants.Beds. RO, L21/1. In 1662, countess of Kent’s estate in Leics. valued at £600 p.a.SP29/60/24, f. 44.
Oxford 1644
No
Addresses
Religion
Image

BROOKE, Thomas (1614-58), of Great Oakley, Northants.

Family and Education
bap. 16 Oct. 1614, 1st s. of Arthur Brooke of Great Oakley, and Dorothy, da. of Sir Thomas Nevill of Holt, Leics.Great Oakley par. reg.; Vis. Northants. 1681 (Harl. Soc. lxxxvii), 27-8. m. 30 Jan. 1634, Margaret, da. of Sir John Walter† of Sarsden, Oxon., chief baron of the exchequer, 3s. 6da.St James, Clerkenwell par reg.; Vis. Northants. 1681, 28. suc. fa. Nov. 1620; gdfa. Nov. 1638; bur. 22 Mar. 1658 22 Mar. 1658.Great Oakley par. reg.
Offices Held

Local: j.p. Northants. 7 June 1641–?, Aug. 1646–d.C231/5, p. 451; C231/6, p. 56. 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;A. and O.; An Act for an Assessment (1653, E.1062.28). militia, 2 Dec. 1648;A. and O. Northants. and Rutland 14 Mar. 1655;SP25/76A, f. 16. ejecting scandalous ministers, Northants. 28 Aug. 1654;A. and O. oyer and terminer, Midland circ. 13 Feb. 1655–d.;C181/6, pp. 88, 283. securing peace of commonwealth, Northants. by Nov. 1655.TSP iv. 235.

Military: col. militia horse, Northants. 5 Mar. 1650–?;CSP Dom. 1650, p. 505. capt. by July 1655–?d.SP25/77, pp. 878, 900.

Central: commr. security of protector, England and Wales 27 Nov. 1656.A. and O.

: of Great Oakley, Northants.
Volume
Commons 1640-1660
Web Title

BROOKE, Thomas (1614-58), of Great Oakley, Northants.

Will
20 Apr. 1655, cod. 20 Oct. 1657, pr. 5 Mar. 1659.PROB11/289, f. 197.
Estates
In 1620, inherited manor and manor house of Great Oakley; lands in same.C142/482/52. 1642, one ‘Thomas Brooks’ of Northampton donated £10 in plate and money on the propositions for maintaining the earl of Essex’s army.SP28/172, pt. 3, unfol. In 1658, estate inc. manor house of Great Oakley and numerous closes in the parish.PROB11/289, ff. 197v-198. In 1670, house at Great Oakley assessed for 13 hearths.E179/157/446, m. 49d.
Oxford 1644
No
Addresses
Religion
Image

PYM, John (1584-1643), of Brymore, Som. and Westminster.

Family and Education
b. 20 May 1584,N. and Q. n.s. v. 101. o.s. of Alexander Pym† of Brymore and the M. Temple, and 2nd w. Philippa, da. of Humphrey Colles of Barton, Pitminster, Som.Vis. Som. ed. Weaver, 66. educ. Broadgates Hall, Oxf. 1599; M. Temple 1602.Al. Ox.; MTR i. 421. m. 28 May 1604,Hants RO, Bramshott par. reg. Anne (d.1620), da. of John Hooke of Bramshot, Hants, 4s. (2 d.v.p.) 5da. (2 d.v.p.). suc. fa. 5 Jan. 1585. d. 8 Dec. 1643.Add. 18779, f. 25; Gen. Mag. ii. 363; C. Russell, Unrevolutionary Eng., 1603-1642 (1990), 150; S.R. Brett, John Pym (1583-1643): the Statesman of the Puritan Revolution (1940), xix, 247, 265.
Offices Held

Local: recvr. crown revenues, Glos., Hants and Wilts. 1606-July 1638;CSP Dom. 1603–10, p. 223; E214/1623; Oxford DNB, ‘John Pym’; Coventry Docquets, 206. Anne of Denmark, 1606–19;SC6/Jas. I/1648, 1655. Prince Henry, 1610–12;AO1/2021/1A. Prince Charles, 1616–25.SC6/Jas. I/1680–87. Commr. disafforestation, Blackmore and Pewsham forests, Wilts. 1618 – c.23; Braydon Forest, Wilts. 1627;CSP Dom. 1611–18, p.578; 1627–8, p.84; R.W. Hoyle, ‘Disafforestation and Drainage’, Estates of the Eng. Crown ed. R.W. Hoyle, 373. Forced Loan, Hants 1627;C193/12/2, f. 52v. sewers, I.o.W. 1631; Mdx. 1639;C181/4, f. 89; C181/5, f. 143. depopulation, Glos. 1632; Wilts. 1635;CSP Dom. 1631–3, p. 490; C231/5, p. 44. encroachments on River Thames, 1636;T. Rymer, Foedera, ix. pt. 2, p. 34. oyer and terminer, Western circ. 25 June 1641-aft. Jan. 1642;C181/5, ff. 202v, 221v. Som. contributions, 27 Jan. 1643.A. and O.

Colonial: treas. Providence Is. Co. 19 Nov. 1630-May 1636;CSP Col. 1574–1660, p. 122; Kupperman, Providence Island, 304. dep. gov. 1638, 1639.CSP Col. 1574–1660, p. 309; Kupperman, Providence Island, 359. Shareholder, Somers Is. [Bermuda] Co. c. 1630–d.H.C. Wilkinson, The Adventurers of Bermuda (1958), 211. Grantee, Saybrook plantation, 19 Mar. 1632–?d.A.P. Newton, Colonising Activities of the English Puritans (New Haven, 1914), 83. Member, co. for trade on coasts and islands of America, 3 Apr. 1635–d.Coventry Docquets, 266; Newton, Colonising Activities, 168. ?Member, French Co. by June 1639.Add. 46190, f. 10.

Central: commr. for disbursing subsidy, 1641; further subsidy, 1641;SR. arrears of recusants, 2 July 1641.CJ ii. 197a. Member, recess cttee. 9 Sept. 1641.CJ ii. 288b. Commr. for disbursing assessment, 1642;SR. for Irish affairs, 4 Apr. 1642.CJ ii. 536b; LJ v. 15b. Member, cttee. of safety, 4 July 1642;CJ ii. 651b. cttee. of navy and customs by 5 Aug. 1642;Supra, ‘Committee of Navy and Customs’; CJ ii. 378b. cttee. for Irish affairs, 3 Sept. 1642;CJ ii. 750b. cttee. for advance of money, 26 Nov. 1642;CCAM 1. cttee. for sequestrations, 27 Mar. 1643.CJ iii. 21b. Commr. conserving peace betw. England and Scotland, 20 May 1643.LJ vi. 55b. Member, Westminster Assembly, 12 June 1643;A. and O. council of war, 2 Aug. 1643;CJ iii. 191b. cttee. for foreign plantations, 2 Nov. 1643.A. and O. Lt. of ordnance, 7 Nov. 1643–d.CJ iii. 303a.

: of Brymore, Som. and Westminster.
Likenesses

Likenesses: miniature, S. Cooper;Chequers Court, Bucks. oil on canvas, E. Bower;NT, Blickling Hall. woodcut, aft. E. Bower, 1642;Master Pym His Speech in Parliament, on Wednesday, the fifth of January, 1641 [1642], titlepage (E.200.4). line engraving, G. Glover aft. E. Bower, 1644;S. Marshall, Threnodia (1644), frontispiece. line engraving, W. Hollar aft. E. Bower;BM. line engraving, C.J. Visscher aft. E. Bower.BM.

Volume
Commons 1640-1660
Web Title

PYM, John (1584-1643), of Brymore, Som. and Westminster.

Will
not found.
Estates
acquired 10 shares (245 acres) in Bermuda (Somers Islands), estate of William Herbert, 3rd earl of Pembroke, 1630, and later with William Fiennes, Visct. Saye and Sele bought further 4 shares;J.H. Lefroy, Memorials ... of the Bermudas or Somers Islands (2 vols. 1877-9), ii. 679, 685, 687; H.C. Wilkinson, The Adventurers of Bermuda (1958), 211. stood surety for debt of £516, 2nd earl of Warwick (Robert Rich), 1634;Add. 46190, f. 4. entrusted manors of Woolavington, Brymore, Cutcombe Mohun, Ralegh, Hawkwell, Langham and Poole, with other lands inc. in Bridgwater and Huntspill, Cannington and Puriton, all Som., 1636-7;Som. RO, DD/BW 2/224, 230, 265. invested £1,000 in reconstruction of Providence Island Co. 1638;Newton, Colonising Activities, 250-1. was owed over £3,000 by Providence Island Co. Feb. 1639;Warws. RO, CR 1866, box 457. lessee (with Richard Knightley*, Isaac Bromwich) of Hawkesbury collieries from Coventry corporation, 27 July 1639, 41 years at £160 p.a.Coventry RO, BA/H/C/17/1, f. 362.
Oxford 1644
No
Addresses
during 1641-2, house of Sir Richard Manley, near King’s Fish Yard, ‘a little court behind Westminster Hall’ from April 1643-d., Derby House, Canon Row, Westminster.Clarendon, Life (Oxford, 3 vols., 1761) i. 80; HMC Portland, i. 61; Add. 31116, p. 200; The English Revolution III: Oxford Newsbooks I (1971), 209.
Religion
Image

HUSSEY, Charles (1626-64), of Caythorpe, and Honington, Lincs.

Family and Education
bap. 30 Oct. 1626, 3rd but 1st surv. s. of Sir Edward Hussey, 1st bt.*;Lincs. Peds. (Harl. Soc. li), 530-1; R. E. G. Cole, Hist. of the Manor and Township of Doddington, 97, 118. bro. of Thomas*. educ. G. Inn 31 Oct. 1646.G. Inn Admiss. m. 12 Apr. 1649, Elizabeth (d. 25 Dec. 1698), da. of Sir William Brownlow, 1st bt.*, of Great Humby, Lincs., 7s. (4 d.v.p.) 8da. (5 d.v.p.).E. Cust, Recs. of the Cust Fam. ser. II: the Brownlows of Belton, 121; Lincs. Peds. 530-1; Cole, Doddington, 97; Lincs. Church Notes ed. J. Monson (Lincoln Rec. Soc. xxxi), 85. cr. bt. 21 July 1661.CB. d. 11 Dec. 1664.Lincs. Church Notes ed. Monson, 85.
Offices Held

Local: commr. sewers, Lincs., Lincoln and Newark hundred 11 Feb. 1651–d.;Lincs. RO, Spalding Sewers/449/9–12; C181/6, pp. 39, 390; C181/7, pp. 76, 259. Ancholme Level 23 June 1662;C181/7, p. 152v. Hatfield Chase Level 14 July 1664;C181/7, p. 279. assessment, Lincs. 10 Dec. 1652, 9 June 1657, 26 Jan., 1 June 1660, 1661;A. and O.; An Ordinance...for an Assessment (1660, E.1075.6); SR. militia, 26 July 1659, 12 Mar. 1660.A. and O. J.p. Lincs. (Kesteven) Mar. 1660–d.A Perfect List (1660). Commr. poll tax, 1660; loyal and indigent officers, Lincs. 1662; subsidy, Kesteven 1663; complaints, Bedford Level 1663.SR.

Central: gent. of privy chamber, extraordinary, ?-d. Lincs. Church Notes ed. Monson, 85.

: of Caythorpe and Lincs., Honington.
Likenesses

Likenesses: fun. monument, W. Palmer, Caythorpe church, Lincs.

Volume
Commons 1640-1660
Web Title

HUSSEY, Charles (1626-64), of Caythorpe, and Honington, Lincs.

Will
3 Dec. 1664, pr. 3 Aug. 1666.PROB11/315, f. 261.
Estates
at his d. consisted of manor and capital messuage of Caythorpe; manor, rectory and advowson of Ashby by Partney; manor, rectory, parsonage impropriate and advowson of Riby; manor and advowson of Tetford; manor, vicarage and advowson of Fotherby; manor of Great Hale; and lands and tenements in Ashby by Partney, Bardney, Bassingham, Brinkhill, Carlton-le-Moorland, Great and Little Hale, Great Limber, Heckington, Hogsthorpe, Immingham, Lincoln, Mumby, Navenby, Roxton, Somersby, Stallingborough, Tetford and Waltham, Lincs.PROB11/315, ff. 261v-262; Lincs. RO, 2 PT. 2/1, 2/3. His household goods at Caythorpe were valued at £792.Lincs. RO, INV 166/231. Estate worth somewhere between £1,800 and £2,500 p.a.C38/194, unfol. (entry 30 June 1676); ‘Lincs. fams. temp. Charles II’, Her. and Gen. ii. 122.
Oxford 1644
No
Addresses
Religion
presented Robert Swan to rectory of Ashby by Partney, Lincs. 1663; John Adams to vicarage of Riby, Lincs., 1663.Lincs. RO, P.D./1663/7; P.D./1663/31.
Image