Oxford Parl
No
Display career categories
On
Volume type
MP

LYTTON, Sir William (1586-1660), of Knebworth, Herts.

Family and Education
b. 29 Sept. 1586, 1st s. of Sir Rowland Lytton† of Knebworth and Anne, da. of 1st Baron St John of Bletso (Oliver St John†).C142/359/114; Vis. Herts. 1572 and 1634 (Harl. Soc. xxii.), 73, 115; J. Le Neve, Peds. of the Knights ed. G.W. Marshall (Harl. Soc. viii.), 82; Chauncy, Herts. ii. 94-5; Clutterbuck, Herts. ii. 375, 377. educ. Westminster 1601-2;Letters of John Chamberlain ed. N.E. McClure (Philadelphia, 1939), i. 135; G.F.R. Barker and A.H. Stenning, Recs. of Old Westminsters (1928), ii. 602. Emmanuel, Camb. 1603;Al. Cant. travelled abroad (France, Italy, Low Countries) 1608-9; Padua 1609.SO3/3, unfol.; HMC Hatfield, xxi. 215; Letters of John Chamberlain, i. 232, 281, 282, 287; Life and Letters of Sir Henry Wotton ed. L.P. Smith (Oxford, 1907), i. 477-8. m. (1) 24 Feb. 1612, Anne (d. 1626), da. and h. of Stephen Slaney of Norton, Salop, 1s. 7da. (2 d.v.p.);Herts. RO, DE/K/46547; Vis. Herts. 1572 and 1634 , 73, 115; Le Neve, Peds. of the Knights, 82; Chauncy, Herts. ii. 95, 103; Clutterbuck, Herts. ii. 377. (2) by 1644, Ruth (d. 1645), da. of Sir Francis Barrington*, 1st bt. of Hatfield Broad Oak, Essex, wid. of Sir George Lamplugh of Kirkby Sigston, Yorks., s.p.Vis. Essex 1552, 1558, 1570, 1612 and 1634, (Harl. Soc. xiii.), 343; Luke Letter Bks. 389. suc. fa. 1615;C142/359/114. Kntd. 1624.Shaw, Knights of Eng. ii. 185. d. 14 Aug. 1660.Chauncy, Herts. ii. 103.
Offices Held

Colonial: member, Virg. Co. 1612.A. Brown, Genesis of the United States (New York, 1964), 546.

Local: capt. militia ft. Herts. by 1615-aft. 1629. 1615 – 30Letters of John Chamberlain, i. 614; HMC Hatfield, xxiv. 268. J.p. Herts., July 1635 – bef.Jan. 1650, Mar. 1660–d.;C231/4, ff. 9, 184; C231/5, pp. 35, 177, 179; Coventry Docquets, 71. St Albans liberty 1617 – 31, 20 Aug. 1635 – aft.Aug. 1644; St Albans borough 1625 – 31, 20 Aug. 1635-aft. Aug. 1644.C181/2, f. 305; C181/3, ff. 1v, 174, 263v, 264v; C181/5, ff. 23, 241, 241v. Commr. sewers, St Albans river 1617;C181/2, f. 297v. Mdx. 15 Oct. 1645, 31 Jan. 1654.C181/5, f. 262; C181/6, p. 4. Dep. custos rot. St Albans 1618–?HMC Hatfield, xxii. 77. Collector, Palatinate benevolence, Broadwater hundred and St Albans liberty 1620.HMC Hatfield, xxii. 125. Commr. subsidy, Herts. 1621–2, 1624, 1628, 1641;CSP Dom. Add. 1625–49, p. 729; C212/22/20–1, 23; SR. highways, 1622;C181/3, f. 69v. oyer and terminer, St. Albans 1622 – 31, 9 Apr. 1639-aft. Aug. 44;C181/3, ff. 69v, 264v; C181/5, ff. 134v, 241. Home circ. 5 June 1641-aft. Jan. 1642;C181/5, ff. 193v, 222. Herts. 4 July 1644.C181/5, f. 240. Sheriff, Herts. 1625–6.List of Sheriffs (L. and I. ix.), 64. Dep. lt. 1625–30.SP16/7/8; HMC Hatfield, xxiv. 270. Commr. Forced Loan, Herts., St Albans 1627;C193/12/2, ff. 23v, 83. limiting badgers, Herts. 1630;APC 1630–1, p. 132. further subsidy, 1641; poll tax, 1641; contribs. towards relief of Ireland, 1642;SR. assessment, 1642, 24 Feb. 1643, 18 Oct. 1644, 21 Feb. 1648, 23 June 1647, 16 Feb. 1648;SR; A. and O. loans on Propositions, 12 July 1642;LJ v. 207b. sequestration, 27 Mar. 1643; defence of Herts. 31 Mar. 1643; levying of money, 3 Aug. 1643; Eastern Assoc. 10 Aug. 1643;A. and O. gaol delivery, 4 July 1644;C181/5, f. 240v. New Model ordinance, 17 Feb. 1645.A. and O. Visitor, St Albans g.s. 1645.VCH Herts. ii. 64. Commr. militia, Herts. 2 Dec. 1648, 12 Mar. 1660; Beds. 12 Mar. 1660.A. and O. Feoffee, Hellard’s almshouses, Stevenage, Herts. by 1649–?The Hellard Almshouses and other Stevenage Charities 1482–2005 ed. M. Ashby (Herts. Rec. Soc. xxi.), 11–14, 25.

Central: member, recess cttee. 9 Sept. 1641.CJ ii. 288b. Commr. treaty with king at Oxf. 27 Jan. 1643.CJ ii. 945a; LJ v. 575a, 577b. Member, cttee. for excise, 6 June 1645;A. and O. cttee. for sequestrations by 5 Apr. 1644.SP20/1, ff. 130v, 132. Commr. exclusion from sacrament, 5 June 1646, 29 Aug. 1648.A. and O.

: of Knebworth, Herts.
Volume
Commons 1640-1660
Web Title

LYTTON, Sir William (1586-1660), of Knebworth, Herts.

Will
29 June 1660, pr. 11 May 1661.PROB11/304/185.
Estates
sold lands at Wolmer Green and Wickfield, Herts. to Samuel Browne* and John Skynner, 1631;Coventry Docquets, 609. bought lands at Letchworth and Hitchin, Herts. 1631;Coventry Docquets, 615, 616. bought lands at Hone and Horton, Kent with Robert Wallop*, 1636;Coventry Docquets, 691. he and Roger Hill II* granted lands in Wilts. by 2nd earl of Salisbury (William Cecil*), 1642.CCC, 2772.
Oxford 1644
No
Addresses
Religion
Image

WOLSELEY, Sir Charles (1630-1714), of Wolseley, Colwich, Staffs.

Family and Education
bap. 1 Sept. 1630, 1st s. of Sir Robert Wolseley, 1st bt. of Wolseley, clerk of the patents 1625-46, and Mary (bur. 24 Jan. 1672), da. of Sir George Wroughton of Wilcot, Wilts.; bro. of Robert Wolseley*.Colwich par. reg.; MI, Lady Mary Wolseley, Colwich; Vis. Staffs. ed. H. S. Grazebrook (Collns. for a Hist. of Staffs. ser. 1, v. pt. ii), 323-4; Vis. Wilts. (Harl. Soc. cv and cvi), 220. educ. privately.LJ ix. 492a. m. 12 May 1648 (with £3,000), Anne (d. 3 Oct. 1704), da. of William Fiennes, 1st Visct. Saye and Sele, 7s. (4 d.v.p.) 10da. suc. fa. as 2nd bt. 21 Sept. 1646.MI, Sir Robert Wolseley and Lady Anne Wolseley, Colwich; C11/761/7; CB. bur. 8 Oct. 1714 8 Oct. 1714.Colwich par. reg.
Offices Held

Central: cllr. of state, 14 July, 1 Nov., 16 Dec. 1653.CJ vii. 284b, 344a; TSP i. 642; Woolrych, Commonwealth to Protectorate, 379. Commr. treaty with Utd. Provinces, 29 Oct. 1653.CSP Dom. 1653–4, p. 223. Member, cttee. for Virg. 10 Jan. 1654.CSP Col. 1574–1660, p. 412. Commr. for the law, 20 June 1654;CSP Dom. 1654, p. 215. visitation Oxf. Univ. 2 Sept. 1654;A. and O. treaty with Denmark, 2 Sept. 1654.Abbott, Writings and Speeches, iii. 429. Member, cttee. for trade, 12 July 1655;CSP Dom. 1655, p. 240. cttee. for statutes, Durham Univ. 10 Mar. 1656;CSP Dom. 1655–6, p. 218. cttee. for improving the revenues of customs and excise, 26 June 1657.A. and O. Commr. treaty with Portugal, 13 Oct. 1657.Abbott, Writings and Speeches, iv. 646; CSP Dom. 1657–8, p. 127.

Local: j.p. Oxon. 26 Sept. 1653-Mar. 1660;C231/6, p. 268. Staffs. 30 Sept. 1653 – 27 July 1670, Mar. 1688–?d.;C231/6, p. 269; C231/7, p. 375. Notts. by c.Sept. 1656-Mar. 1660.C193/13/6. Commr. assessment, Oxon. 24 Nov. 1653, 9 June 1657; Staffs. 24 Nov. 1653, 9 June 1657, 1 June 1660, 1661, 1664, 1672, 1677, 1679, 1689–d.;An Act for an Assessment (1653, E.1062.28); A. and O.; An Ordinance...for an Assessment (1660, E.1075.6); SR. ejecting scandalous ministers, 28 Aug. 1654;A. and O. militia, 14 Mar. 1655, 12 Mar. 1660;CSP Dom. 1655, p. 78; A. and O. charitable uses, 25 June 1656.C93/24/1. Custos rot. c.Sept. 1656-Mar. 1660.C193/13/6, f. 80; C193/13/5, f. 96. Dep. lt. 4 Feb. 1688–?d.CSP Dom. 1687–9, p. 141; 1703–4, p. 278.

: of Wolseley, Staffs., Colwich.
Likenesses

Likenesses: engraving, J.B. Hunt, 1859.Booker, Birch, opp. 50.

Volume
Commons 1640-1660
Web Title

WOLSELEY, Sir Charles (1630-1714), of Wolseley, Colwich, Staffs.

Will
27 Oct. 1706, pr. 14 Oct. 1714.Staffs. RO, P/C/11, Sir Charles Wolseley.
Estates
in early 1630s, fa. assessed at £25 for distraint of knighthood.H.S. Grazebrook, ‘Obligatory knighthood temp. Charles I’ (Collns. for a Hist. of Staffs. ser. 1, ii. pt. 2), 20. In 1643, his fa.’s estate consisted of manors of Bishton, Colwich, Little Haywood and Wolseley; manor houses of Colwich and Wolseley; lands and tenements in Bishton, Colton, Great Haywood, Little Haywood, Rugeley and Wolseley, Staffs.; manor, manor house and prebend of Haughton, Notts.PROB11/197, ff. 265v-266. Wolseley’s estate, which inc. lands in Bishton, Colwich, Little Haywood, Moreton and Wolseley, Staffs., was valued at £1,000 p.a. in early 1660s.‘The gentry of Staffs. 1662-3’ ed. R.M. Kidson (Collns. for a Hist. of Staffs. ser. 4, ii), 33. In 1666, his house at Wolseley assessed at 16 hearths.‘The 1666 hearth tax’ (Collns. for a Hist. of Staffs. 1921), 59. At his d. estate inc. manors of Bishton and Colwich, and prebend of Haughton.Staffs. RO, P/C/11, Lichfield Consistory Ct. wills (Prebend of Colwich), Sir Charles Wolseley.
Oxford 1644
No
Addresses
lodgings in the palace of Whitehall (1653-?).CSP Dom. 1653-4, pp. 33, 44, 71.
Religion
Image

JONES, Edmund (1612-83), of Gray’s Inn, Mdx., Llansoy, Mon. and Buckland, Llansantffraed, Brec.

Family and Education
b. 1612, s. of John Jones of Llandenny, Mon. and Staple Inn, Mdx. educ. Jesus, Oxf. 8 Sept. 1634, ‘aged 21’; BA 1636.Al. Ox.; Bradney, Hist. Mon. ii. pt. 1, p. 42. G. Inn 3 Nov. 1637.G. Inn Admiss. 214. m. (1) lic. 20 Jan. 1640 Catherine Games wid. of Holborn, Mdx. s.p. (2) by 30 Sept. 1648 Gwladys (d. 1699), da. and coh. of Edward Games of Buckland, 5s, 4da.London Mar. Lics. ed. Chester, 770; Jones, Hist. Brec. iii. 204. d. 6 June 1683.T. Jones, Hist. Brec. iii. 204; PROB11/245 f. 362.
Offices Held

Legal: called, G. Inn 1 June 1641;PBG Inn, i. 342. bencher, 1668; reader, 1669; treas. 1671.PBG Inn, i, 457, 458, 494, ii. 1,6,18. Att.-gen. Brec., Card., Carm., Pemb., Rad. 29 June 1653–60.CSP Dom. 1652–3, p. 452.

Household: steward, Raglan, for Henry Somerset, 5th earl of Worcester, 8 Mar. 1642.Diary of Walter Powell ed. J.A. Bradney (Bristol, 1907), 26. Seneschal, manor of Brecon, for William Morgan II* by 1667.NLW Tredegar, File 124/163. High steward, estates in Mon. of Henry Somerset*, 3rd mq. of Worcester, by Sept. 1668.NLW, Badminton Estate, manor of Portcassecke ct. roll, 1665–8; estreat 1669; estreats, cts. of frankpledge, 1676–77.

Local: commr. array (roy.), Mon. 19 Nov. 1642;Northants. RO, FH133, unfol.; CCC 1524. charitable uses, S. Wales c.1651–3;SP18/73, f. 163. assessment, Brec. 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan. 1660, 1661, 1672, 1677, 1679; Mon. 1 June 1660, 1661, 1664, 1672, 1679. 1653 – ?Mar. 1660A. 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, Brec., Rad. 5 Oct. 1653. 1653 – ?Mar. 1660A. and O. J.p. Pemb. by 20 Aug.; Rad. by 17 Apr. 1654 – ?July 1659; Carm. by 14 Aug. 1654 – ?Mar. 1660; Brec. by 16 Apr. 1655 – ?Mar. 1660, 17 Aug. 1661 – d.; Haverfordwest 15 Mar. 1655 – ?Sept. 1659; Card., Glam. by 20 Mar. 1656 – ?Mar. 1660; Mon. by Oct. 1660–?d.C181/6, p. 96; Justices of the Peace ed. Phillips, 171, 197, 220, 241, 243, 273, 275, 303, 336, 362. Commr. oyer and terminer, Oxf. circ. 10 July 1660-aft. Feb. 1673.C181/7, pp. 12, 638. Solicitor to council in the marches of Wales, 1662; member of council, 1670.CSP Dom. 1661–2, p. 462, 1670, p. 190. Commr. sewers, Mon. 26 Aug. 1669.C181/7, p. 505. Dep. lt. Brec. 23 Jan. 1674–?CSP Dom. 1673–5, p. 116.

Civic: recorder, Brecon 1650 – 76; Carmarthen 1658 – ?; New Radnor by 1659–60.Williams, Parlty Hist. Wales, 16; Articles of Impeachment (1659), 14 (E.983.31).

: Mdx., Llansoy, Mon. and Llansantffraed, Brec., Buckland.
Likenesses

Likenesses: oils, unknown.T. Jones, Hist. Brec. iii. 204.

Volume
Commons 1640-1660
Web Title

JONES, Edmund (1612-83), of Gray’s Inn, Mdx., Llansoy, Mon. and Buckland, Llansantffraed, Brec.

Will
7 Mar. 1683, pr. 17 Dec. 1683.PROB11/374, f. 308.
Estates
compounded Oct. 1646 for land in Mon. inc. copyholds in Llandenny worth £8 p.a.; lands in Llandenny in reversion worth £12 p.a.; lands in Llantrissent worth £5; in Llanishen and Llangovan worth £7; tenement in Raglan in right of his w. worth £7; messuage in Llansoy.SP18/73, f. 155. At death, lands inc. in Llandyfaelog, Brec.; Trostrey, Llanwern, Trevethin, Mon.; mortgages of lands in Llanvapley, Mon., Hay and Llanigon, Brec.PROB11/374, f. 308.
Oxford 1644
No
Addresses
Religion
Image

POWELL, Nathaniel (c.1600–1675), of Court Lodge, Ewhurst, Suss., and Wyarton Place, Boughton Monchelsea, Kent.

Family and Education
b. c. 1600, s. and h. of Meredith Powell of Brompton Ralph, Som. and Alice, da. of John Saffin of Cullompton, Devon.Add. 39482, ff. 396-7. educ. Clifford’s Inn, bef. Feb. 1632-aft. Feb. 1633.C54/2872/12; C54/2952/8. m. 8 Aug. 1627, Sarah (bur. 25 Dec. 1653), da. of William Muddle of Ewhurst, 1s. 5da.E. Suss. RO, PAR324/1/1/1; Add. 39482, ff. 396-7. Kntd. 30 July 1660.Shaw, Knights of Eng. ii. 230. cr. bt. 10 May 1661.SO3/14, unfol. suc. fa. 1642.Cal. Wills and Administrations, Archdeaconry of Taunton (BRS, xlv), 330. bur. 23 Mar. 1675 23 Mar. 1675.Add. 39482, ff. 396-7; CB.
Offices Held

Local: water bailiff, levels of Newnham, Etchingham, Hevenden and Newenden, Suss. May 1639.E. Suss. RO, DAP1/2/3, p. 180. Commr. sewers, Ticehurst and River Rother, Kent and Suss. 10 July 1639, 17 Apr. 1654, 4 Oct. 1660, 25 Aug. 1662, 22 Mar. 1666;C181/5, f. 145; C181/6, p. 31; C181/7, pp. 61, 168, 354. Suss. 20 July 1641, 14 May 1670;C181/5, f. 206v; C181/7, p. 541. Kent and Suss. 6 Dec. 1654, 3 Dec. 1667;C181/6, p. 79; C181/7, p. 417. Kent 21 Sept. 1660;C181/7, p. 57. Wittersham Level, Kent and Suss. 7 Dec. 1660, 18 June 1670, 25 May 1671;C181/7, pp. 71, 552, 578. subsidy, Hastings Rape, Suss. 1641.E179/291/10. J.p. Suss. 3 Mar. 1651-bef. Oct. 1660;C231/6, p. 210; Stowe 577, ff. 53–4; C193/13/4; C193/13/5; C193/13/6; CUL, Dd.VIII.1, f. 106v. Kent 1665–70.Cent. Kent. Studs. Q/JC/10–12. Commr. charitable uses, Rye 1657.E. Suss. RO, Rye 112/5.

Civic: freeman, Rye 7 Dec. 1654.E. Suss. RO, Rye 1/14, f. 153.

: of Court Lodge, Suss., Ewhurst and Wyarton Place, Kent., Boughton Monchelsea.
Volume
Commons 1640-1660
Web Title

POWELL, Nathaniel (c.1600–1675), of Court Lodge, Ewhurst, Suss., and Wyarton Place, Boughton Monchelsea, Kent.

Will
7 Oct. 1674, pr. 11 June 1675.Add. 39482, ff. 402-3; PROB11/348/106.
Estates
June 1627, messuage and 80a. in Brompton Ralph.C54/2715/4. ?1627, land at Ewhurst.E. Suss. RO, DAP1/2/3, p. 175. In 1630s, bought and sold land at Bodiam, and Langley manor, marsh and other land in Kent.C54/2872/12; C54/2889/1;C54/2913/32; C54/2914/30; C54/2917/4; C54/2920/26; C54/2952/8. In 1642, acquired livings of Farley and Ewhurst.Suss. Manors, i. 158; VCH Suss., ix. 268. In 1644-5, acquired lands inc. manors of Bodiam and Bromeham from earl of Thanet;Preston Manor, Brighton, Thomas-Stanford coll., ES/AT/2; Suss. Manors, i. 50; VCH Suss., ix. 242, 263. in Mar. 1645, share and controlling interest in Bodiam Castle (worth £6,000 in total);C54/3320/23; C54/3344/31; E. Suss. RO, NOR16/4. over £2,000 worth of land in Bodiam sold on, inc. Court Lodge, disposed for £1,400 to Samuel Hyland*.C54/3332/38; C54/3320/22; C54/3320/2, 21; C54/3333/47 In 1648 acquired manor of Moat.C54/3383/33; E. Suss. RO, NOR15/3, NOR18/2, NOR15/75. In Apr. 1651, lease of Hawkesden forge from Harbert Morley.E. Suss. RO, Glynde 1229. Bef. 1660, manor of Ewhurst.VCH Suss. ix. 154, 266; Add. 5680, f. 31; Add. 5679, ff. 67, 175; C54/3383/33 Merston, Kent, 1668.Renshaw, ‘Clergy of the archdeaconry of Lewes’, Suss. Arch. Coll. lv. 221. Suss. income from Bodiam estate, £600-900 p.a., 1663-9.E. Suss. RO, AMS 5691/2/1-13.
Oxford 1644
No
Addresses
Religion
Image

PARTHERICHE, (Sir) Edward (?1601-1662), of Langley, Kent, and Littleport, Isle of Ely.

Family and Education
b. ?1601, 1st s. of Edward Partheriche of Bridge, and Susanna, da. of William Steede of Harrietsham.Vis. Kent 1619 (Harl. Soc. xlii), 71; Al. Ox. educ. Hart Hall, Oxf. 30 Oct. 1618, ‘aged 17’;Al. Ox. M. Temple, Jan. 1622.MTR ii. 669. m. (1) bef. 3 Dec. 1627, Catherine (d. 1 July 1632), da. of Sir Arthur Throckmorton† of Paulerspury, Northants. 2s. (?1 d.v.p.);Coventry Docquets, 315; Bridges, Northants. i. 312; VCH Worcs. iv. 7-8; Al. Cant.; Hollingborne, Kent, par. reg. transcript. (2) 30 July 1633, Mary (bur. 26 May 1647), da. of Edward Fagge of Faversham, Kent;Coventry Docquets, 639; Oxinden Lttrs. ed. Gardiner, pp. xvii, 168, 170; E. Kent Marriage Index; St Mary, Faversham, par. reg. (3); suc. fa. 9 July 1612.Bridge par. reg.; C142/328/152; SP14/79, f. 69v. Kntd. 31 July 1641.Shaw, Knights of Eng. ii. 210. d. Nov. 1662.E. Suss. RO, Danny 879; C6/50/171.
Offices Held

Local: commr. sewers, Ticehurst and River Rother, Kent and Suss. 1629, 1630, 1639;C181/4, ff. 19, 38v; C181/5, f. 144v. Kent 1631, 1639, 1 July 1659;C181/4, ff. 75v, 101v; C181/5, f. 147; C181/6, p. 366. Deeping and Gt. Level 1 June 1641 – aft.Jan. 1646, 6 May 1654-aft. Nov. 1658;C181/5, ff. 147, 269v; C181/6, pp. 27, 333; Lincs. RO, Spalding Sewers/449/5. Cambs. 24 July 1645;C181/5, f. 256. Lincs., Lincoln and Newark hundred 25 June 1646-aft. Apr. 1649;Lincs. RO, Spalding Sewers/449/7, 8. subsidy, Kent 1641; further subsidy, 1641; poll tax, 1641;SR. disarming recusants, 30 Aug. 1641.LJ iv. 385b. J.p. 16 Aug. 1641-bef. Jan. 1650;C231/5, p. 472 Cambs. 30 June 1649–?Mar. 1660.C231/6, pp. 155, 320; C193/13/5, f. 8v. Commr. contribs. towards relief of Ireland, Kent 1642;SR. assessment, 1642, 18 May 1643;SR; CJ iii. 91a. Cambs. 18 Oct. 1644; I. of Ely 21 Feb. 1645, 23 June 1647, 16 Feb. 1648, 9 June 1657;A. and O. array (roy.), Kent 1642;Northants. RO, FH133. sequestration, 18 May 1643;CJ iii. 91a. levying of money, 3 Aug. 1643; New Model ordinance, Cambs. 17 Feb. 1645; militia, Cambs. and I. of Ely 2 Dec. 1648.A. and O. Ld. of the Gt. Level, 29 Sept. 1656.Cambs. RO, R.59.31.9.8, f. 1.

Central: member, cttee. of navy and customs by 5 Aug. 1642;Supra, ‘Committee of Navy and Customs’; CJ ii. 378b. cttee. for examinations, 16 Oct. 1644.CJ iii. 666b.

: Kent and Isle of Ely., Littleport.
Volume
Commons 1640-1660
Web Title

PARTHERICHE, (Sir) Edward (?1601-1662), of Langley, Kent, and Littleport, Isle of Ely.

Will
admon. 30 June 1666.PROB6/41, f. 118v.
Estates
acquired Alderminster manor, and lands in Strensham, Condicote, Upthorpe and Eckington, Worcs. on his first marriage in 1627.E. Suss. RO, Danny 875, 877. Settled manor of Patrixbourne Marten, rectory of Patrixbourne, a messuage and 200 acres, all in Kent, in anticipation of his second marriage, July 1633, and received in the right of his wife land in Faversham, inc. advowson of Goodneston.Coventry Docquets, 639; Oxinden Lttrs. ed. Gardiner, 168, 256. Sold manor of Bridge and manor and advowson of Patrixbourne to Sir Arnold Braems in 1638, and purchased Littleport manor, Cambs. from Sir Miles Sandys†, May 1639.Coventry Docquets, 719; Hasted, Kent, ix. 288; E. Suss. RO, Danny 878; C5/32/12; E214/524; VCH Cambs. iv. 98. By September 1656 he owned 500 acres of the Bedford Level; 350 in Littleport and 150 in Whelpmore.Cambs. RO, R.59.31.9.8, f. 2v. Acquired manor of Folkington, Suss. 1651.Suss. Manors, i. 171.
Oxford 1644
No
Addresses
in 1641 he was lodging in Drury Lane.E. Kent RO, Sa/C1, pp. 84-5, 123. By 1649 he occupied a house in Petty France, Westminster.Cambs. RO, R.59.31.9.3, f. 52.
Religion
Image

WENTWORTH, Sir Peter (1593-1675), of Lillingstone Lovell, Oxon. and Wolston, Warws.

Family and Education
bap. 18 Mar. 1593, 1st s. of Nicholas Wentworth of Lillingstone Lovell and Susanna, da. and coh. of Roger Wigston of Wolston.Wolston par. reg.; Vis. Oxon. 1669, 1675 (Harl. Soc. n.s. xii), 105. educ. Magdalen Hall, Oxf. 1610, BA 1611;Al. Ox. L. Inn 1 Apr. 1613.L. Inn Admiss. i. 162. suc. fa. 10 Apr. 1613.W.L. Rutton, Three Branches of the Family of Wentworth (1891), 300. KB 1 Feb. 1626.Shaw, Knights of Eng. i. 162. unm. d. 1 Dec. 1675.Vis Oxon. 1669, 1675 (Harl. Soc. n.s. xii), 105; Rutton, Wentworth, 286.
Offices Held

Local: commr. Forced Loan, Oxon. 1627.C193/12/2, f. 45v. Sheriff, 5 Nov. 1634–5.List of Sheriffs (List and Index ix), 110. Commr subsidy, Oxon., Warws. 1641; further subsidy, 1641; poll tax, 1641; contribs. towards relief of Ireland, 1642; SR. assessment, Warws. 1642, 24 Feb. 1643, 18 Oct. 1644, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649; Oxon. 1642, 18 Oct. 1644, 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; Warws. and Coventry 21 Feb. 1645, 26 Nov. 1650, 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan. 1660; Bucks. 17 Mar. 1648; Northants. 7 Apr., 7 Dec. 1649, 26 Nov. 1650, 10 Dec. 1652. SR; A. and O.; An Act for an Assessment (1653, E.1062.28); CJ iii. 279a; An Ordinance ... for an Assessment (1660, E.1075.6). Dep. lt. Warws. 18 Mar. 1642–?CJ ii. 485b. Commr. for Warws. and Coventry, assoc. of Staffs. and Warws. 31 Dec. 1642; sequestration, Warws. 27 Mar. 1643; levying of money, Coventry 7 May 1643; Warws. and Coventry 3 Aug. 1643; commr. for Oxon. 25 June 1644. 1645 – Sept. 1653A. and O. J.p. Warws. ?, by c. Sept. 1656 – bef.Oct. 1660; Oxon. by Feb. 1650 – bef.Oct. 1653, by c.Sept. 1656-bef. Oct. 1660.C193/13/3, ff. 51, 65v; C193/13/4, f. 77v; C193/13/6, ff. 69v, 90v; A. Hughes, Politics, Religion and Civil War in Warws. 1620–60 (Cambridge, 1987), 356. Commr. New Model ordinance, Warws. and Coventry 17 Feb. 1645; militia, 2 Dec. 1648, 26 July 1659, 12 Mar. 1660; Bucks. 2 Dec. 1648; Oxon. 26 July 1659, 12 Mar. 1660;A. and O. oyer and terminer, Oxf. circ. by Feb. 1654-June 1659;C181/6, pp. 10, 302. Midland circ. by Feb. 1654–10 July 1660.C181/6, pp. 15, 370.

Central: member, cttee. for plundered ministers, 31 Dec. 1642;CJ ii. 909a. cttee. for sequestrations, 27 Mar. 1643;CJ iii. 21b. cttee. for advance of money, 2 May 1643;CJ iii. 67b. cttee. of safety, 2 Nov. 1643.CJ iii. 299b; LJ vi. 294a. Commr. exclusion from sacrament, 5 June 1646, 29 Aug. 1648. Member, cttee. for sale of bishops’ lands, 30 Nov. 1646. Commr. appeals, visitation Oxf. Univ. 1 May 1647; high ct. of justice, 6 Jan. 1649;A. and O. for compounding, 9 Apr. 1649.CJ vi. 182b. Member, cttee. of navy and customs, 29 May 1649; cttee. for excise, 29 May 1649. 29 May 1649CJ vi. 219b. Commr. Gt. Level of the Fens,; removing obstructions, sale of bishops’ lands, 20 June 1649.A. and O. Member, cttee. for the army, 20 July 1649, 2 Jan., 17 Dec. 1652.CJ vi. 265a; A. and O. Cllr. of state, 20 Feb. 1650, 25 Nov. 1651, 25 Nov. 1652.CJ vi. 369a, vii. 42b, 220a,b.

: Oxon. and Warws., Wolston.
Likenesses

Likenesses: oils, unknown.Whereabouts unknown; Rutton, Wentworth, 289.

Volume
Commons 1640-1660
Web Title

WENTWORTH, Sir Peter (1593-1675), of Lillingstone Lovell, Oxon. and Wolston, Warws.

Will
23 Dec. 1673, pr. 24 Feb. 1676.PROB11/350, f. 204.
Estates
Awarded estate of George Warner at Wolston in lieu of Warner’s composition for delinquency, by ordinance, 8 Oct. 1647.CJ v. 328a, 341b; CCC 47, 1454-6. At d. lands in Lillingstone Lovell and Wolston; and Leckhampstead, Bucks. Bequests of cash and annuities in will of £4,435.PROB11/350, f. 204; Rutton, Wentworth, 287.
Oxford 1644
No
Addresses
Religion
Image

GYLES, Edmund (1626-86), of White Ladies Aston, Worcs.

Family and Education
bap. 13 Nov. 1626, 1st s. of Edmund Gyles and Elinor (bur. 25 May 1631), da. of one Ingram.White Ladies Aston par. reg. educ. Oxf.; L Inn 2 May 1648.PROB11/386, f. 40; LI Admiss. i. 257. m. 4 Mar. 1652 Joan, da. of Sir John Barrington of Barrington Hall, Hatfield Broad Oak, Essex.St Mary Abchurch, London par. reg.; Vis. Essex 1664-8 ed. Howard, 15. suc. fa. Apr. 1674. d.s.p. bur. 19 Sept. 1686 19 Sept. 1686.White Ladies Aston par. reg.
Offices Held

Local: commr. assessment, Worcs. 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;A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance…for an Assessment (1660, E.1075.6). sales of lead from Worcester Cathedral steeple, 18 Feb. 1648.Worcester Cathedral Lib. MS D247. J.p. 12 July 1653-bef. Oct. 1660.C231/6, p. 258. Judge, relief of poor prisoners, 5 Oct. 1653. Commr. ejecting scandalous ministers, 28 Aug. 1654; militia, 26 July 1659, 12 Mar. 1660.A. and O.

Legal: called, L. Inn 7 June 1654.LI Admiss. ii. 403. Judge, relief of poor prisoners, 11 Aug. 1654.A. and O. Master in chancery in ordinary, 22 Nov. 1655–2 June 1660.T.D. Hardy, Principal Officers of Chancery, 92; LI Black Bks. ii. 414.

: of White Ladies Aston, Worcs.
Volume
Commons 1640-1660
Web Title

GYLES, Edmund (1626-86), of White Ladies Aston, Worcs.

Will
3 Apr. 1680, cod. 2 Mar. 1683, pr. 22 Jan. 1687.PROB11/386, f. 40.
Estates
in Jan. 1648 held reversionary interest in a moiety of 60 acres, and houses called Hunts Place and Cocks, in White Ladies Aston manor; on 3 May 1648 with Thomas Rawlins and Christopher Gyles bought the manor, confiscated from bp. of Worcester, for £255 4s 9d. Lost the manor in 1660, but retained his freehold estate.Worcs. Archives, 009:1/BA 2636/46/1, BA 2636/134/47594; BA 2636/4 ff. 138-9. At d. meadows in Severn Stoke, lands in Spetchley, reversionary interest in lands in Kempsey, Worcs.; house in Mdx.; leasehold lands in Bucks.PROB11/386, f. 40.
Oxford 1644
No
Addresses
Lincoln’s Inn, 3 May 1649-d.L. Inn Red Bk. i. f. 225v; PROB11/386, f. 40.
Religion
Image

DALLTON, John (1609-79), of St Werburgh, Derby, Derbys.

Family and Education
bap. 28 Sept. 1609, o.s. of John Dalton, vintner, of Nottingham, Notts., and Isabell (d. 1652), da. of Henry Walleis of Nottingham.St Mary, Nottingham par. reg.; Vis. Derbys. (Harl. Soc. n.s. viii), 17. m. (1) 17 Sept. 1633, Margery (bur. 23 Feb. 1645), da. of John Parker of Derby, 2da.; (2) by 1651, Anne (bur. 18 Oct. 1673), da. of Richard Pyott of Streetly, Staffs., 2s. (1 d.v.p.) 1da.St Werburgh par. reg.; St Michael, Derby par. reg.; Vis. Derbys. 17-18; Glover, Derbys. ii. 487. suc. fa. 11 Dec. 1618/20 Jan. 1619;Borthwick, Prob. Reg. 35, f. 262. d. 30 Aug. 1679.Vis. Derbys. 17.
Offices Held

Local: member, sub-cttee. of accts. Derbys. by Aug. 1645–?E113/11, unfol. (deposition of Gervase Bennett*). Commr. assessment, 9 June 1657, 26 Jan., 1 June 1660, 1661, 1672, 1677, 1679;A. and O.; An Ordinance ... for an Assessment (1660, E.1075.6); SR. militia, 26 July 1659, 12 Mar. 1660.A. and O. Capt. militia ft. Mar. 1660–?61.St. 185, f. 151v. Commr. poll tax, 1660.SR. J.p. by Oct. 1660–6 July 1670.C220/9/4; C231/7, p. 375. Commr. gaol delivery, Derby 25 Feb. 1663;C181/7, p. 193. subsidy, Derbys., Derby 1663;SR. recusants, Derbys. 1675.CTB iv. 792.

Civic: alderman, Derby by 1646–d.;Add. 6705, f. 102. mayor, 1646 – 47, 1652 – 53, 1668–9.Add. 6705, ff. 97v, 98.

: Derbys., Derby.
Volume
Commons 1640-1660
Web Title

DALLTON, John (1609-79), of St Werburgh, Derby, Derbys.

Will
not found.
Estates
inherited in reversion (aft. d. of his mo.) two messuages on Long Row, Nottingham, lands in Nottingham and two messuages in Alfreton, Derbys.Borthwick, Prob. Reg. 35, f. 261. By 1670, owned a house of nine hearths in St Werburgh, Derby.Derbys. Hearth Tax Assessments 1662-70 ed. D.G. Edwards (Derbys. Rec. Soc. vii), 89.
Oxford 1644
No
Addresses
Religion
Image

PALMER, Geoffrey (1598-1670), of East Carlton, Northants.

Family and Education
b. 1598, 1st s. of Thomas Palmer of East Carlton, and Katherine (d. 1 Oct. 1634), da. of Sir Edward Watson of Rockingham, Northants.C142/446/83; VCH Northants. Fams. 240, 246. educ. Christ’s, Camb. Dec. 1612, BA 1616, MA 1619;Al. Cant. M. Temple 14 June 1616;M. Temple Admiss. i. 105. DCL, Oxf. 16 June 1643.CB. m. (settlement 5 May 1625) Margaret (d. 16 May 1655), da. of Sir Francis Moore, sjt.-at-law 1614-21, of Fawley, Berks. 4s. (3 d.v.p.) 3da. (1 d.v.p.).VCH Northants. Fams. 246. suc. fa. 25 Oct. 1627;C142/446/83. Kntd. c. 29 May 1660;HMC 5th Rep. 153. cr. bt. 7 June 1660.CB. d. 5 May 1670.VCH Northants. Fams. 246.
Offices Held

Legal: called, M. Temple 23 May 1623; bencher, 1 June 1660; treas. 8 Nov. 1661–31 Oct. 1662.MTR, ii. 608, 682; iii. 1146, 1165, 1180. Legal counsel to Henrietta Maria by Feb. 1641-aft. Sept. 1642.LR9/20, bdle. 8; NLW, Wynnstay ms 166, p. 8; Wynnstay ms 168, f. 188. Solicitor gen. (roy.) 4 Nov. 1645–?Docquets of Letters Patent ed. Black, 275. Att. gen. 29 May 1660–d.C231/7, p. 1; HMC 5th Rep. 153. C.j. Chester, Flint, Denb. and Mont. July 1660–1.C193/9, p. 31; ‘The rights and jurisdiction of the county Palatine of Chester’ ed. J.B. Yates (Chetham Soc. xxxvii), 36.

Local: commr. charitable uses, Northants. 18 Feb. 1631 – 16 May 1632; Lincs. 8 May 1634 – 15 May 1635; Rutland 3 June 1636–15 May 1637;C192/1, unfol. sewers, Deeping and Gt. Level 30 Mar. 1638-aft. Dec. 1641;C181/5, ff. 101v, 215. Mdx. 17 Aug. 1660–d.;C181/7, pp. 28, 409. River Welland 18 July 1664–?;C181/7, p. 281. oyer and terminer, Northants. 16 July 1640–?;C181/5, f. 182v. Midland circ. 5 June 1641 – aft.Jan. 1642, 10 July 1660–d.;C181/5, ff. 192v, 220v; C181/7, pp. 15, 534. London 3 July 1660–d.;C181/7, pp. 1, 512. Mdx. 5 July 1660–d.;C181/7, pp. 4, 509. liberty of Peterborough 29 Oct. 1660–d.;C181/7, pp. 65, 433. Wales 8 Nov. 1661–?;C181/7, p. 119. the Verge 10 Apr. 1662–d.C181/7, pp. 141, 456. J.p. Northants. 10 Aug. 1641 – aft.Jan. 1643, by Oct. 1660–d.;C231/5, p. 469; C220/9/4; Northants. RO, FH3017. liberty of Peterborough 10 Oct. 1660–10 Dec. 1669.C181/7, pp. 65, 433. Commr. array (roy.), Northants. 18 June, 14 July 1642;Northants. RO, FH133. survey (roy.), Shotover and Stowood forests, Oxon. 18, 27 May 1643;Docquets of Letters Patent ed. Black, 38, 42. assessment, Northants. 1 June 1660, 1664;SR; An Ordinance...for an Assessment (1660, E.1075.6). gaol delivery, I. of Ely Aug. 1660–12 Feb. 1667;C181/7, pp. 33, 333. Newgate gaol 13 May 1661–d.;C181/7, pp. 99, 512. loyal and indigent officers, Northants. 1662; subsidy, 1663.SR.

Civic: dep. recorder, Stamford 1 Sept. 1640-bef. Feb. 1648;Stamford Town Hall, Hall Bk. 1, ff. 404, 428v. freeman, 6 Oct. 1640–d.Stamford Town Hall, Hall Bk. 1, f. 404v. Recorder, Boston 4 Aug. 1662–d.Boston Corporation Mins. ed. J.F. Bailey (Boston, 1983), iii. 383, 385, 552.

: Northants.
Likenesses

Likenesses: oil on canvas, P. Lely, 1660-3;Rockingham Castle, Northants. oil on canvas, studio of P. Lely, c.1660;NPG. oil on canvas, aft. P. Lely, c.1663;Raynham Hall, Norf. oil on canvas, aft. P. Lely;Norf. Museums Service. line engraving, R. White, 1688;Les Reports de Sir Gefrey Palmer (1688), frontispiece. fun. monument, J. Marshall, East Carlton church, Northants.

Volume
Commons 1640-1660
Web Title

PALMER, Geoffrey (1598-1670), of East Carlton, Northants.

Will
20 Sept. 1669, pr. 8 June 1670.PROB11/333, f. 119.
Estates
in 1627, inherited manor of East Carlton and property in Ashley, Carlton, Cottingham, Middleton and Wilbarston, Northants.C142/446/83. In 1648, estate valued at £324 p.a. and personal estate at £2,245; his debts amounted to £1,346.CJ vi. 21b. In 1663, purchased manor of Raunds, Northants.Whitelocke, Diary, 668. At d. estate inc. manor and house of East Carlton; a third of manor of Westhall, Northants.; a close in Rutland; lands in Fishtoft and Boston, Lincs.; manor, rectory and advowson of Carlton Curlieu; a moiety of manor of Keythorpe and closes in Keythrop and Tugby, Leics.; a house and lands in Hampstead, Mdx.; and chambers in Middle Temple church yard.C33/236, f. 832; C6/195/97; PROB11/333, ff. 119-20; Leics. RO, DE1110/625; HMC 5th Rep. 398; Whitelocke, Diary, 626.
Oxford 1644
Yes
1640 Volume
oxford
Addresses
house of Sir Thomas Fanshawe*, Ivy Lane, London (1642).Whitelocke, Diary, 138.
Religion
Image

LLOYDE, Griffith (by 1618-82), of St Ives and Hemingford Grey, Hunts.

Family and Education
b. by Dec. 1618, s. of Maurice Lloyde of Llandeilo Talybont, Glam. and Elizabeth Williams alias Conway.NLW, SD/1619/49; MI, St James’s church, Hemingford Grey; Acct. of the Life and Death of Mrs Elizabeth Bury, ed. K. McGrane (Grand Rapids, Michigan, 2006), 353-4n. m. 1 Feb. 1666, Elizabeth (d. 1720), da. of Adam Lawrence of Linton, Cambs., s.p.J. Foster, London Marriage Licences (1887), 852; S. Bury, Acct. of the Life and Death of Mrs Elizabeth Bury (Bristol, 1720), 25. d. 13 Apr. 1682.Bury, Acct. 25.
Offices Held

Military: soldier (parlian.), tp. of Robert Nelson by June 1643;SP28/7, f. 331. tp. of horse, Thomas Harrison I*, regt. of Charles Fleetwood* by Jan. 1644;SP28/12, f. 330. lt. by Mar. 1647;LJ. ix. 115a. capt. 1647-Jan. 1660.Firth and Davies, Regimental Hist. i. 93, 99; CJ vii. 719b.

Local: j.p. Hunts. July 1651-bef. Oct. 1660;C231/6, p. 218. Woodstock 1 Apr. 1656–20 Aug. 1660.C181/6, pp. 157, 331. Commr. assessment, Hunts. 10 Dec. 1652, 24 Nov. 1653, 9 June 1657, 26 Jan., 1 June 1660;A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance...for an Assessment (1660, E.1075.6). Oxon. 26 Jan. 1660. Judge, relief of poor prisoners, Hunts. 5 Oct. 1653. Commr. ejecting scandalous ministers, Cambs., Hunts. and I. of Ely 28 Aug. 1654; militia, Hunts. 26 July 1659, 12 Mar. 1660; Oxon. 26 July 1659.A. and O.

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

Civic: freeman, King’s Lynn 15 Dec. 1656.King’s Lynn Borough Archives, KL/C7/10, f. 503v.

: of St Ives and Hunts., Hemingford Grey.
Volume
Commons 1640-1660
Web Title

LLOYDE, Griffith (by 1618-82), of St Ives and Hemingford Grey, Hunts.

Will
16 Nov. 1680, pr. 6 May 1682.PROB11/370/36; Acct. ed. McGrane, 349-59.
Estates
acted as agent for soldiers in Charles Fleetwood’s regt., buying Enfield Old Park, Mdx. (1650) and manor of Woodstock, Oxon. (1652);E320/ZZ23A-23B; E304/8/ZZ23A-23B; S.J. Madge, The Domesday of Crown Lands (1938), 240n, 243, 393, 394. held lands at St. Ives and Hemingford Grey, Hunts.
Oxford 1644
No
Addresses
Religion
Image