Oxford Parl
No
Display career categories
On
Volume type
MP

STEPHENS, Edward (1596-1665), of Little Sodbury, Glos.

Family and Education
b. 22 Apr. 1596, 1st s. of Thomas Stephens of Lypiatt, Glos. att.-gen. to the prince of Wales 1603-13, and Elizabeth, da. and coh. of John Stone, haberdasher, of Bow Churchyard, London and Bourne Hall, Herts.; bro. of John Stephens*.Glos. RO, D745/M1, f. 34; Vis. Glos. 1623, (Harl. Soc. xxi), 151; Vis. Glos. 1682-3 ed. Fenwick and Metcalfe, 176. educ. M. Temple 20 Jan. 1613; Oxford Univ. ‘subscribed’ 15 Oct. 1613.MT Admiss. i. 99; Al. Ox. m. by 1619, Anne, da. of Sir Thomas Crew† of Nantwich, Cheshire and Stene, Northants. 3s. (1 d.v.p.) 1da. suc. fa. 1613.Glos. RO, D745/M1, f. 54; Vis. Glos. 1682-3, 174; MTR ii. 1043. bur. 10 Mar. 1665 10 Mar. 1665.Old Sodbury par. reg.
Offices Held

Local: commr. sewers, Glos. 15 Aug. 1625–42. 3 Oct. 1628 – 10 June 1642Glos. Ct. of Sewers 1583–1642 ed. R. Hewlett (Glos. Rec. Ser. xxxv), 166, 334; C181/5, pp. 13–14. J.p., ?by 1646-bef. Jan. 1650.C231/4, f. 256v; C231/5, p. 528. Commr. oyer and terminer, Oxf. circ. 13 Apr. 1631.C181/4, f. 81v. Sheriff, Glos. 5 Nov. 1634.List of Sheriffs (L. and I. ix), 51. Capt. militia ft. by Apr. 1635–?42.Glos. RO, GBR/H2/2, p. 202. Commr. subsidy, 1641; further subsidy, 1641; poll tax, 1641;SR. disarming recusants, 30 Aug. 1641;LJ iv. 385a contribs. towards relief of Ireland, 1642;SR. assessment, 1642, 24 Feb. 1643, 18 Oct. 1644, 23 June 1647, 16 Feb. 1648, 1 June 1660.SR; A. and O.; An Ordinance...for an Assessment (1660, E.1075.6). Dep. lt. 12 Aug. 1642–?LJ v. 291b; SP28/7/226. Commr. sequestration, 27 Mar. 1643; accts. of assessment, 3 May 1643; levying of money, 7 May, 3 Aug. 1643; additional ord. for levying of money, 1 June 1643; commr. for Glos., Herefs. and S. E. Wales, 10 May 1644; for Bristol, 28 Oct. 1645; Glos. and S. E. Wales militia, 12 May 1648; militia, Glos. 2 Dec. 1648;A. and O. poll tax, 1660.SR.

Central: commr to Scots army, 12 Aug. 1645;CJ iv. 237b; LJ vii. 533a. exclusion from sacrament, 3 June 1646, 29 Aug. 1648.CJ iv. 563a; A. and O.

: Glos.
Volume
Commons 1640-1660
Web Title

STEPHENS, Edward (1596-1665), of Little Sodbury, Glos.

Will
not found.
Estates
Oxford 1644
No
Addresses
Religion
Image

MANATON (MANYNGTON), Ambrose (1589-1651), of South Petherwin and Trecarrel, Lezant, Cornw.

Family and Education
bap. 27 Apr. 1589,Cornw. RO, FP210/1/1. 2nd s. of Peter Manaton (d. c.1616) of Manaton, South Hill, Cornw., and Frances, da. and coh. of Edward Couch of Houghton.Vivian, Vis. Cornw. 305; Cornw. Archdeaconry Wills, 1569-1699 ed. R.M. Glencross (Brit. Rec. Soc. lvi), 203. educ. L. Inn, 7 Nov. 1612; Univ. Oxf. DCL (h.c.) 21 Mar. 1644.LI Admiss. i. 160; Al. Ox. m. (1) c.June 1613,Cornw. RO, ME/869. Anne (bur. 26 Jan. 1638) wid. of Richard Trefusis† (d. 1612) of South Petherwin and da. of Peter Edgcumbe† of Mount Edgcumbe, Cornw. 1 da.;Vivian, Vis. Cornw. 305-6, 467. (2) c.1642, Jane, da. of Narcissus Mapowder of Holsworthy and coh. of her bro. Anthony, 2s. 2da.C2/ChasI/M61/26; Vivian, Vis. Devon, 551; PROB6/18, f. 51v; Cornw. RO, FP124/1/1. d. 11 June 1651.MI, S. Petherwin.
Offices Held

Local: j.p. Cornw. 1614 – 21, 1622- 4 Oct. 1643, 6 Feb. 1644–?46.C66/1988, 2859; C193/13/1; C231/4, f. 142v; Docquets of Letters Patent ed. Black, 78, 142. Commr. subsidy 1621–2;C212/22/20–1. collector, 1626.E179/89/311. Commr. Forced Loan, 1627;C193/12/2, f. 7v. repair of St Paul’s Cathedral, 1633.GL, 25475/1, f. 13. Stannator, Foymore, Cornw. 1636.Add. 6713, f. 100. Commr. incorporation of maltsters, Cornw. 1636;PC2/46, p. 374. oyer and terminer for piracy, 11 Feb. 1641;C181/5, f. 188. further subsidy, 1641; poll tax, 1641; assessment, 1642.SR.

Central: master in chancery, extraordinary, 1635-at least 1646.C216/1/128; C2/ChasI/M61/26.

Legal: called, L. Inn 11 Feb. 1637; bencher, 1637.LI Black Bks. ii. 342–3.

Civic: mayor, Camelford 1640.C219/43/16. Recorder, Launceston by 1639–46.Cornw. RO, B/LAUS/344, 350.

: of South Petherwin and Trecarrel, Cornw., Lezant.
MANYNGTON
Volume
Commons 1640-1660
Web Title

MANATON (MANYNGTON), Ambrose (1589-1651), of South Petherwin and Trecarrel, Lezant, Cornw.

Will
26 Oct. 1650, pr. 20 Aug. 1651.PROB11/218/128.
Estates
jt.-freeholder of Ford in Pillaton, part of duchy manor of Leigh Durant, Pillaton par. 22 Oct. 1625-?; and share of tenement, manor of Stoke Climsland, bef. 1649.Parl. Surv. Duchy Cornw. i. 75; ii. 157. In March 1648 Parliament valued his estate as worth £173 in freehold land, £267 in leases and ‘old rents’ and £192 in goods and chattels (£632 in total), although this figure looks suspiciously low.CJ v. 496a. Estates included Trescarrel, Trewanton (Lawannick par.), Tredawle (Altarnun?) and town house in Launceston (burnt by parliamentarians Oct. 1642).Coate, Cornw. 5, 37; PROB11/218/128.
Oxford 1644
Yes
1640 Volume
oxford
Addresses
Religion
Image

BLOYS (BLOIS), William (1600-73), of Grundisburgh Hall and Ipswich, Suff.

Family and Education
b. 7 July 1600, 1st s. of William Bloys, merchant, of Ipswich and Grundisburgh Hall and Frances, da. of John Tye of Ipswich.Suff. RO (Ipswich), GC17/755/1, p. 108; Vis. Suff. 1664-1668 (Harl. Soc. lxi.), 138; ‘Some Suff. church notes’, E. Anglian, n.s. xiii (1909-10), 211-12; Copinger, Manors of Suff. iii. 20, 48. educ. Pembroke, Camb. 1617, BA 1620; G. Inn 15 Nov. 1619.Al. Cant.; G. Inn Admiss. m. 30 Sept. 1624, Cicely (d. 1661), da. of Sir Thomas Wingfield of Letheringham, Suff. 5s. (2 d.v.p.) 3da. (2 d.v.p.).Suff. RO (Ipswich), HA30/787, f. 16a (eccentric foliation); ‘Some Suff. church notes’, 212. suc. fa. 1622.‘Some Suff. church notes’, 211. d. 13 Nov. 1673.‘Some Suff. church notes’, 212.
Offices Held

Local: commr. subsidy, Suff. 1641, 1663; Ipswich 1663; further subsidy, Suff. 1641; poll tax, 1641, 1660.SR. J.p. 12 Aug. 1641-bef. Oct.1653, by Oct. 1660–?d.C231/6, p. 468; C193/13/4, f. 93v; C220/9/4, f. 82; C193/12/3, f. 96v; Suff. RO (Ipswich), B105/2/1, f. 36; B105/2/4, f. 133v. Commr. contribs. towards relief of Ireland, 1642; assessment, 1642, 18 Oct. 1644, 21 Feb. 1645, 23 June 1647, 16 Feb. 1648, 7 Apr., 7 Dec. 1649, 26 Nov. 1650, 10 Dec. 1652, 9 June 1657, 1 June 1660, 1661, 1664, 1672; Ipswich 1664, 1672;SR; A. and O.; An Ordinance … for an Assessment (1660, E.1075.6). loans on Propositions, Suff. 28 July 1642.LJ v. 245b. Member, Suff. co. cttee. 1642–57.Suff. ed. Everitt, 131. Dep. lt. 3 Sept. 1642–?LJ v. 337b. Commr. sequestration, 27 Mar. 1643; additional ord. for levying of money, 1 June 1643; levying of money, 3 Aug. 1643; Eastern Assoc. 10 Aug., 20 Sept. 1643;A. and O. ejecting scandalous ministers, 1644–6;Suff. Cttees. for Scandalous Ministers ed. Holmes, 25. New Model ordinance, 17 Feb. 1645; militia, 2 Dec. 1648.A. and O.

Religious: elder, second Suff. classis, 5 Nov. 1645.Shaw, Hist. Eng. Church, ii. 424.

Military: col. militia ft. Suff. by June-Aug. 1648.‘The ancient families of Suff.’, ed. F. Haslewood, Procs. Suff. Inst. Arch. viii. 135; J.G.A. Ive, ‘The local dimension of defence’ (Camb. PhD 1986), 230–1.

Civic: freeman, Ipswich 15 Apr. 1661–d.E. Anglian, n.s. vii. 79.

: of Grundisburgh Hall and Suff., Ipswich.
BLOIS
Volume
Commons 1640-1660
Web Title

BLOYS (BLOIS), William (1600-73), of Grundisburgh Hall and Ipswich, Suff.

Will
18 Feb. 1673, pr. 13 Sept. 1673.Suff. RO (Ipswich), HA30/312/183.
Estates
worth £300-£420 p.a.Suff. RO (Ipswich), HA30/787, ff. 24b, 25a, 140a, 146a, 156a, 161a, 166a, 168a, 171a.
Oxford 1644
No
Addresses
Religion
Image

THOMSONE, William (d. 1675), of Newmilnes, Haddingtonshire, and the City of Edinburgh.

Family and Education
o.s. of William Thomsone, burgess of Edinburgh.Roll of Edinburgh Burgesses ed. C.B.B. Watson (Edinburgh, 1929), 494. educ. Edinburgh Univ. MA 25 July 1625.Edinburgh Graduates (Edinburgh, 1858), 39. m. ?, at least 1s.Edinburgh City Archives, Moses’ Bundle 88, no. 3831; 135, no. 5313. kntd. c.1660. bur. 6 Apr. 1675.Regs. Interments of Greyfriars, Edinburgh ed. H. Paton (Edinburgh, 1902), 649.
Offices Held

Civic: burgess and guildbrother, Edinburgh 8 May 1644;Roll of Edinburgh Burgesses, ed. Watson, 494. conjunct clerk, 6 Mar. 1646 – 19 Oct. 1648; sole clerk, 12 Mar. 1652–17 Aug. 1664.Recs. Burgh Edinburgh, 1642–55, 83, 176–7, 274; Recs. Burgh Edinburgh, 1655–65, 356. Clerk, port of Leith 28 Aug. 1661.Recs. Burgh Edinburgh, 1655–65, 254.

Scottish: dep. Edinburgh, tender of union, 1652.Cromwellian Union ed. Terry, 46. Gen. clerk, convention of burghs, 18 Aug. 1652–?1664.Recs. Convention of Royal Burghs, 362. Commr. high commn. for church, 16 Jan. 1664.J. Nicoll, Diary of Public Transactions (Edinburgh, 1836), 409.

Local: commr. assessment, Edinburgh 31 Dec. 1655, 26 June 1657, 26 Jan. 1660.Acts Parl. Scot. vi, pt. 2, p. 839; A. and O.

: of Newmilnes, Haddingtonshire and the City of Edinburgh.
Volume
Commons 1640-1660
Web Title

THOMSONE, William (d. 1675), of Newmilnes, Haddingtonshire, and the City of Edinburgh.

Will
pr. 11 Jan. 1678.NRS, CC8/8/76.
Estates
property in Edinburgh inc. land to south of Cowgate, inherited from fa.; also dwelling house of the ‘great tenement’, north side of High Street opposite Tolbooth, 9 June 1647-1668; tenement called ‘Todrig’s Land’, south of High Street at head of Todrig’s Wynd, 14 Oct. 1662; dwelling house ‘sometime of John Edgar, elder and younger’, bef. 1662; dwelling house in tenement of late John Young, writer, north of High Street, by 1675. Other property inc. lands at Newmilnes, Haddingtonshire, from 1652, and at Fairlie Hope, Linton parish, Tweeddaleshire, by 1675.Edinburgh City Archives, Moses’ Bundle 26, no. 1117; 44, no. 1886; 58, no. 2598; 60, no. 2676; 88, no. 3831; 135, no. 5313; Add. 23128, f. 328. By agreement of 1668 received 4,000 merks Scots annuity as compensation for removal as town clerk.Recs. Burgh Edinburgh, 1665-80, 163, 220.
Oxford 1644
No
Addresses
Religion
Image

CORYTON, William (1579-1651), of West Newton Ferrers, St Mellion, Cornw.

Family and Education
bap. June 1579, 2nd but 1st surv. s. of Peter Coryton of West Newton Ferrers and Jane, da. of John Wrey of North Russell, Sourton, Devon. m. bef. 1606, Elizabeth (d. 1656) da. of Sir John Chichester of Raleigh, Devon, 4s. (3 d.v.p.) 7da. suc. fa. 1603. d. 30 Apr. 1651.Vivian, Vis. Cornw. 101-2; Cornw. RO, CY/7049; C142/662/101.
Offices Held

Local: collector subsidy, Cornw. 1603 – 04, 1606–7. Commr. subsidy, 1626;Cornw. RO, CY/7282–4, 7290; E179/89/308. piracy, 3 Dec. 1607-aft. Feb. 1641.C181/2, ff. 56, 186v; C181/3, ff. 113, 196; C181/5, ff. 83v, 187v. Sheriff, 1613–14.List of Sheriffs (L. and I. ix), 23. J.p. 1618 – 26, 1630–46; custos rot. by 1626.C231/4, f. 63; C231/5, p. 25; Harl. 286, f. 297; CSP Dom. Add. 1625–49, p. 112. V.-warden of Stannaries, 1620 – 26, 12 Dec. 1629–?1646.Bodl. Add. C.85, p. 2; SP 16/37/91; Cornw. RO, CY/7241–3. Col. militia ft. Cornw. c.1620–6, 14 Dec. 1629-Mar. 1646. Dep. lt. by 1624–6, c.1629-aft. 1639.Cornw. RO, CY/7260–1; SP16/106/14; SP16/459/8. Commr. oyer and terminer, Western circ. 28 May 1624–6, 1632-aft. Jan. 1642.C181/3, ff. 118, 207; C181/4, ff. 111, 185; C181/5, ff. 6, 221. Collector, privy seal loan, Cornw. 1625–6.E401/2586, p. 81. Commr. knighthood fines, 1631;SP16/187/18. repair of St Paul’s Cathedral, 23 May 1633.GL, 25475/1, f. 13. Under-steward, duchy of Cornw. 8 Dec. 1634.Cornw. RO, CY/7243. Steward, W. Antony, Crafthole, Portpigham, Trelowia, Landulph and Leigh Durant manors and E. Looe borough, Cornw. 8 June 1635–?1646 (renewed 10 Dec. 1645).E315/311, f. 18; Cornw. RO, CY/7245. Commr. incorporation of maltsters, Cornw. bef. 1636;PC2/46, p. 374. array (roy.), 29 June 1642;Northants RO, FH133, unfol. sequestration (roy.), c.May 1643–?Mar. 1646.Bodl. Clarendon 26, f. 163v; Add. 15750, f. 21.

Central: gent. of privy chamber, extraordinary, 12 Dec. 1637-at least 1641.LC3/1, f. 25; LC5/134, p. 218.

Civic: mayor, Callington 1639 – 40; Bossiney 1640–1.Procs. LP v. 313; CJ ii. 29a. Free burgess, Launceston by 1641–d.Cornw. RO, B/LAUS/179/2/3.

: St Mellion, Cornw.
Volume
Commons 1640-1660
Web Title

CORYTON, William (1579-1651), of West Newton Ferrers, St Mellion, Cornw.

Will
died intestate.
Estates
on d. of fa. inherited Cornish manors of West Newton Ferrers (St Mellion par.), Trencruke (Creed or St Columb Minor), Trecome and Hammett (Quethiocke), Lamellyn (Liskeard), W. Draynes (St Neot), Warleggan (Warleggan), Yelland (North Hill) and Helland; also Coryton manor in Devon, and three advowsons (Coryton, St Mellion and St Pinnock). Total inheritance c.9,000 acres.C142/662/101. According to indenture signed 2 Oct. 1646, Coryton possessed 12 Cornish manors, including Dinnerdake and Penpoll (St Ives), Pillaton, Golden (Probus and Creed), Tregian (Creed), Greston (Lezant) and Landegay (Kea and Feock), and lands in various parishes and boroughs.Cornw. RO, CY/1559. Only W. Newton Ferrers, Hammett, W. Draynes, Warleggan and Yelland appear in both lists, suggesting a substantial turn-over of property between the two. Before 1650, freeholder in duchy manor of Rillaton (Linkinhorne), free tenant in Tibesta (Creed) and enjoyed fishing rights of ‘the Water of Lynher’ (St Stephen-by-Saltash).Parl. Surv. Duchy Cornw. i. 123; ii. 175, 201.
Oxford 1644
No
Addresses
Religion
Image

TERRICKE, Samuel (1601-aft. 1670), of Clayton Griffith, Trentham, Staffs., and London.

Family and Education
bap. 13 Apr. 1601, 2nd s. of John Terrick (d. 7 Dec. 1648) of Clayton Griffith, and Jane, da. and coh. of John Leigh of Malpas, Cheshire.Newcastle-under-Lyme Par. Regs. ed. P.W.L. Adams (Staffs. Par. Regs. Soc. 1931), i. 53; Vis. Staffs. ed. H.S. Grazebrook (Collns. for a Hist. of Staffs. ser. 1, v. pt. ii), 283-4. educ. appr. Draper, London 8 May 1618.Drapers’ Co. Archives, Boyd’s reg. of apprentices and freemen. m. 25 Feb. 1628, Eleanor, da. of John Layton of ?Islington, Mdx. 3s. 2da. (1 d.v.p.).St Mary, Islington par. reg.; St Olave, Hart Street Par. Regs. (Harl. Soc. xlvi), 162; Vis. Staffs. ed. Grazebrook, 283-4. d. aft. 1670.PROB11/335, ff. 230v-231; Johnson, Drapers, iv. 270; S. Erdeswick, Survey of Staffs. ed. T. Harwood (1843), p. lviii.
Offices Held

Mercantile: freeman, Drapers’ Co. 8 July 1625–d.;Drapers’ Co. Archives, Boyd’s reg. of apprentices and freemen. liveryman, 1635 – 39, 1648 – 51; junior warden, 1651 – 52; asst. 1651–8.Johnson, Drapers, iv. 421, 451, 466. Member, Co. of Merchants of London Trading into France by Dec. 1645–?Bodl. Nalson XXII, f. 311; HMC Portland, i. 326; CJ iv. 376b.

Local: member, Staffs. sequestration cttee. 7 June 1643.CJ iii. 119b. Commr. assessment, Staffs. 21 Feb. 1645, 23 June 1647, 16 Feb. 1648,A. and O. 1 June 1660,An Ordinance...for an Assessment (1660, E.1075.6). 1661;SR. Lichfield 9 June 1657, 26 Jan. 1660.A. and O. Member, Staffs. sub-cttee. of accts. by Feb. 1646–?SP28/242, f. 357. J.p. by 26 Apr. 1647-bef. Jan. 1650.Erdeswick, Survey of Staffs. ed. Harwood, p. xviii. Commr. militia, Staffs. and Lichfield 2 Dec. 1648;A. and O. poll tax, Staffs. 1660.SR. Dep. recvr. hearth tax, Denb., Flint and Anglesey 1667–8.CTB ii. 34, 573.

Central: commr. policies of assurances, 12 Dec. 1656.C181/6, p. 191.

: of Clayton Griffith, Staffs., Trentham and London.
Volume
Commons 1640-1660
Web Title

TERRICKE, Samuel (1601-aft. 1670), of Clayton Griffith, Trentham, Staffs., and London.

Will
not found.
Estates
by 1639, purchased lease of fee farm rent of manor of Newcastle-under-Lyme.VCH Staffs. viii. 184; HMC 5th Rep. 141. In 1651, he and another gentleman purchased property in Pipehill, near Lichfield, Staffs.C54/3581/2. Also in 1651, he and Thomas Fell* purchased, for £1,602, from trustees for the sale of church lands, glebelands and tenements belonging to rectory of Whalley, Lancs.C54/3634/29. In 1666, his house at Clayton Griffith was assessed at 11 hearths.‘The 1666 hearth tax’ (Collns. for a Hist. of Staffs. 1921), 141.
Oxford 1644
No
Addresses
Religion
Image

BEDELL, Sir Capell, 1st bt. (1602-43), of Hamerton, Hunts.

Family and Education
b. 27 Sept. 1602, o.s. of Sir Thomas Bedell of Hamerton and Winifred, da. of Sir Arthur Capell of Little Hadham, Herts.Vis. Hunts. 1613 (Cam. Soc. xliii), 39; Vis. Herts. 1572 and 1634 (Harl. Soc. xxii), 36. educ. Queens’, Camb. 1618;Al. Cant. travelled abroad 1618-19. m. June 1619, Alice (bur. 12 Jan. 1667), da. of (Sir) Henry Fanshawe† of Ware Park, Herts. king’s remembrancer of the exchequer, 2s. (d.v.p.) 2da.CB; The Letters of John Chamberlain, ed. N.E. McClure (Philadelphia, 1939), ii. 249-50, 577; The Mems. of Anne, Lady Halkett and Ann, Lady Fanshawe, ed. J. Loftis (Oxford, 1979), 108. suc. fa. 1613;CB; PROB11/122/95. cr. bt. 3 June 1622.CB. d. bef. 5 Dec. 1643.The Life, Diary, and Corresp. of Sir William Dugdale, ed. W. Hamper (1827), 56.
Offices Held

Local: j.p. Hunts. 1624 – d.; Northants. 1625–9.Add. Ch. 33169. Dep. lt. Hunts. 1624-aft. 1638.Add. Ch. 33168B; Hunts. RO, M80/3646/455. Commr. swans, midland cos. 1627;C181/3, f. 226v. England except south-western cos. c.1629;C181/3, f. 268. Cambs. and Hunts. 1633.C181/4, f. 153v. Sheriff, Cambs., Hunts. 1632–3.List of Sheriffs (List and Index ix), 14. Commr. oyer and terminer, Norf. circ. 1634-aft. Jan. 1642;C181/4, ff. 165, 182v, 196v; C181/5, ff. 3v, 218. array (roy.), Hunts. June, 11 Aug. 1642.Northants. RO, FH133, unfol.

Central: gent. of privy chamber, extraordinary, 1639–d.LC5/134, p. 307; LC3/1, unfol.

: 1st bt. (1602-43), of Hamerton, Hunts. 1602 – 43.
Volume
Commons 1640-1660
Web Title

BEDELL, Sir Capell, 1st bt. (1602-43), of Hamerton, Hunts.

Will
admon. 28 May 1646.PROB6/21, f. 45v.
Estates
Oxford 1644
No
Addresses
Religion
Image

MUSGRAVE, Sir Philip (1607-78), of Hartley, Westmld., and Edenhall, Cumb.

Family and Education
b. 21 May 1607, 2nd but o. surv. s. of Sir Richard Musgrave†, 1st bt. of. Hartley, and Frances, da. of Philip, 3rd Baron Wharton.G. Burton, The Life of Sir Philip Musgrave (Carlisle, 1840), 1; CB. educ. g.s. in Yorks. c.1618-22;Burton, Musgrave, 3. Peterhouse, Camb. 17 Oct. 1622;Al. Cant. Trinity, Oxf. c.1624;Burton, Musgrave, 3-4. G. Inn 15 May 1626 or 2 Feb. 1627 or 2 Feb. 1630.G. Inn Admiss. 178, 180, 189. m. 1625, Julian (d. 5 Mar. 1660), da. of Sir Richard Hutton†, j.c.p. 1617-39, of Goldsborough, Yorks. 6s. (3 d.v.p.) 1da.Burton, Musgrave, 4, 5-6, 11, 38. suc. fa. as 2nd bt. 6 Nov. 1615.CB. d. 7 Feb. 1678.Burton, Musgrave, 50, 56.
Offices Held

Local: j.p. Cumb., Westmld. 12 July 1632-c.1644, July 1660–d.C231/5, pp. 88, 89; C231/7, p. 17. Dep. lt. by Jan. 1639-c.1644, c.Aug. 1660–d.SP16/410/142, f. 236; SP29/11, f. 194. Col. militia ft. by Jan. 1639–?;SP29/24/117, f. 248; CSP Dom. 1638–9, p. 312; 1639, p. 10; Burton, Musgrave, 6. Oct. 1660–d.CSP Dom. 1660–1, p. 313. Commr. oyer and terminer, Northern circ. 14 June 1639 – aft.June 1641, 10 July 1660–d.;C181/5, ff. 137v, 203; C181/7, pp. 18, 640. northern marches 2 Mar. 1663;C181/7, p. 194. Yorks. and York 9 Dec. 1663;C181/7, p. 220. further subsidy, Westmld. 1641; poll tax, 1641, 1660; Cumb. 1660.SR. Custos. rot. Westmld. 19 Mar. 1641-c.1644, 20 July 1660–d.C231/5, p. 435; C231/7, p. 17; Burton, Musgrave, 39; HMC Le Fleming, 117. Commr. disarming recusants, 30 Aug. 1641;LJ iv. 358b. assessment, 1642, 1 June 1660, 1661, 1664, 1672, 1677; Cumb. 1 June 1660, 1661, 1664, 1672, 1677;SR; An Ordinance...for an Assessment (1660, E.1075.6). array (roy.), 18 June 1642;Northants RO, FH133. disarming rebels, Cumb. and Westmld. 2 Mar. 1643.SP23/150, p. 439. Trustee, St Anne’s Hosp. Appleby, Westmld. 27 Mar. 1654–?d.E.A. Heelis, ‘St Anne’s hospital at Appleby’, Trans. Cumb. and Westld. Antiq. and Arch. Soc. ser. 2, ix. 193–4. Farmer, tolls, Cumb., Westmld. Oct. 1660–d.CSP Dom. 1660–1, p. 281; CTB iii. 868. Commr. loyal and indigent officers, 1662;SR. corporations, 1662;Cumb. RO (Carlisle), CA/2/385. subsidy, 1663;SR. charitable uses, 1670;Cumb. RO (Kendal), WDRY/5/1124. recusants, 1675.CTB iv. 697, 789.

Military: col. of horse and ft. (roy.) by Sept. 1642-c.Sept. 1645.Cumb. RO (Carlisle), DMUS/5/5/1/1; Burton, Musgrave, 8–10. C.-in-c. Cumb. and Westmld. by Sept. 1642-c.Sept. 1645, c.Mar.-c.Oct. 1648.Burton, Musgrave, 8, 12; Phillips, ‘Gentry in Cumb. and Westmld.’, 288–9; P.R. Newman, Royalist Officers (New York, 1981), 269. Gov. Carlisle c.Apr.-13 July 1648, Dec. 1660–d.;SP29/24/117, ff. 248–9; Bodl. Tanner 57, f. 206v; J. Musgrave, Musgraves Musle Broken (1650), 11 (E.626.26); CSP Dom. 1660–1, p. 431; Burton, Musgrave, 12. I.o.M. c.Aug.-c.Oct. 1651.Supra, ‘Robert Duckenfeild’; Burton, Musgrave, 23–8. Capt. Prince Rupert’s horse, 13 June 1667.CSP Dom. 1667, p. 183.

Civic: freeman, Carlisle Sept. 1661–d.;Cumb. RO (Carlisle), CA/2/27, unfol. ald. 9 Oct. 1662–d.;Cumb. RO (Carlisle), CA/2/17, p. 72. mayor, 1666–7.Burton, Musgrave, 44.

: of Hartley, Westmld. and Cumb., Edenhall.
Volume
Commons 1640-1660
Web Title

MUSGRAVE, Sir Philip (1607-78), of Hartley, Westmld., and Edenhall, Cumb.

Will
6 Mar. 1675, cod. 17 May 1677.C6/239/24.
Estates
inheritance inc. manor and castle of Hartley, manors of Crosby Garrett, Great Musgrave, Little Musgrave and Soulby, Westmld. (he mortgaged Soulby for £1,000 in 1639), and manor of Edenhall, Cumb.C142/352/133; WARD9/94, f. 638; CCC 2308. By 1630, estate inc. manors of Bramwra and Dovenby, Westmld.Coventry Docquets, 603. By 1642, estate worth about £1,000 p.a.Phillips, ‘Gentry in Cumb. and Westmld.’, 357, 359. In 1652, sold manor of Bewley Castle, Westmld.CCC 2308; C. B. Phillips, ‘The royalist north: the Cumb. and Westmld. gentry, 1642-60’, NH xiv. 187. Estate of Musgrave’s heir said to be worth £1,000 p.a.Burke, Commoners, i. 688. In 1653, Musgrave’s estate inc. manors of, or property in, Crosby Garrett, Flitholme, Great Musgrave and Little Musgrave, Hartley, Hungrig and Kirkby Stephen, Westmld., and Bramwra, Edenhall, Dovenby, Inglewood and Penrith, Cumb.C54/3728/13. In 1666, purchased manor of Bleatarn, Westmld.Phillips, ‘The royalist north’, 188. Died possessed of ‘a very great personal estate’.C6/239/24.
Oxford 1644
No
Addresses
Religion
presented Edmund Mauleverer to rectory of Crosby Garrett, Westmld. 1636; Thomas Denton, 1663.IND1/17000, f. 185; IND1/17005, f. 3; Walker Revised, 368; Nightingale, Ejected of Cumb. and Westmld. 1093, 1096-8.
Image

CREWE, John I (c.1598-1679), of Steane, Northants. and Lincoln’s Inn Fields, St Giles-in-the-Fields, Mdx.

Family and Education
b. c.1598, 1st s. of Sir Thomas Crewe† of Nantwich, Cheshire, and Steane and Temperance (d. 25 Oct. 1619), da. and coh. of Reginald Bray of Steane.Baker, Northants. i. 685. educ. G. Inn 30 Jan. 1615;G. Inn Admiss. called, 9 June 1624;PBG Inn, 264. Magdalen Coll. Oxf. 26 Apr. 1616, aged 18, BA 18 Jan. 1617.Al. Ox. m. 24 Feb. 1623, Jemima (d. 14 Oct. 1675), da. and coh. of Edward Waldegrave of Lawford Hall, Essex, 7s. 2da.Vis. Suffolke ed. J.J. Howard, ii. 226; Baker, Northants. i. 685; ‘Mems. of Nathaniel, Lord Crewe’ ed. A. Clark (Cam. Soc. ser. 2, liii), 3. suc. fa. 1 Feb. 1634;Baker, Northants. i. 685. cr. Baron Crew of Steane, 20 Apr. 1661;CP. d. 12 Dec. 1679.
Offices Held

Local: j.p. Northants. 10 May 1630 – 15 Aug. 1639, 18 Mar. 1641 – bef.Jan. 1650, by c.Sept. 1656–d.C231/5, pp. 31, 352, 436. Commr. sewers, 1 June 1633, 18 July 1634;C181/4, ff. 140v, 180v. Mdx. 7 July 1657;C181/6, p. 244. Westminster c.Oct. 1658;C181/6, p. 319. Kent 22 May 1669;C181/7, p. 489. charitable uses, Northants. 19 July 1633, 16 Feb. 1637, 21 July 1641.C192/1, unfol. Dep. lt. by June 1642–?CJ ii. 614a. Commr. for associating midland cos. 15 Dec. 1642; assessment, Northants. 24 Feb. 1643, 12, 18 Oct. 1644, 21 Feb. 1645, 23 June 1647, 16 Feb. 1648, 9 June 1657, 26 Jan., 1 June 1660;A. and O.; An Ordinance...for an Assessment (1660, E.1075.6). sequestration, 27 Mar. 1643; accts. of assessment, 3 May 1643; levying of money, 7 May, 3 Aug. 1643;A. and O. defence of Northants. 19 July 1643;LJ vi. 137b, 496b. New Model ordinance, 17 Feb. 1645; militia, 2 Dec. 1648, 12 Mar. 1660; Westminster 12 Mar. 1660; ejecting scandalous ministers, Northants. 28 Aug. 1654;A. and O. oyer and terminer, Midland circ. 10 July 1660-aft. Feb. 1673;C181/7, pp. 16, 641. poll tax, Northants. 1660.SR.

Civic: recorder, Banbury by May 1634–20 Jan. 1635.Banbury Corporation Recs. (Banbury Hist. Soc. xv), 159, 160.

Central: gent. of privy chamber, extraordinary, 1638-at least 1641.LC5/134, p. 265; LC3/1, unfol. Member, council of war, 2 Aug. 1643;CJ iii. 191b. cttee. of both kingdoms, 16 Feb., 23 May 1644; cttee. for foreign affairs, 21 Sept. 1644.CJ iii. 635b; LJ vi. 712a. Commr. Uxbridge Propositions, 28 Jan. 1645. Member, cttee. for the army, 31 Mar. 1645, 23 Sept. 1647.A. and O. Commr. abuses in heraldry, 19 Mar. 1646; exclusion from sacrament, 5 June 1646, 29 Aug. 1648. Member, cttee. for sale of bishops’ lands, 30 Nov. 1646.A. and O. Commr. to receive king, 6 Jan. 1647;CJ v. 44a; LJ viii. 648b. appeals, visitation Oxf. Univ. 1 May 1647;A. and O. treaty with king at Newport, 6 Sept. 1648;LJ x. 492b. Gt. Level of the Fens, 29 May 1649; visitation Oxf. Univ. 2 Sept. 1654.A. and O. Member, cttee. for trade, 1 Nov. 1655; cttee. relief of Piedmont Protestants, 4 Jan. 1656;CSP Dom. 1655–6, pp. 1, 100. cttee. for statutes, Durham Univ. 10 Mar. 1656.CSP Dom. 1655–6, p. 218. Cllr. of state, 25 Feb. 1660.A. and O. Commr. public accts. 1667.LJ xii. 57a; Seaward, Cavalier Parlt. 302.

: of Steane, Northants. and Mdx., Lincoln’s Inn Fields.
Likenesses

Likenesses: wash drawing, unknown.Ashmolean Museum, Oxf.

Volume
Commons 1640-1660
Web Title

CREWE, John I (c.1598-1679), of Steane, Northants. and Lincoln’s Inn Fields, St Giles-in-the-Fields, Mdx.

Will
19 Aug. 1678, pr. 15 Dec. 1679.PROB11/361, f. 253v.
Estates
in 1634, inherited an estate reckoned to be worth £4,000 p.a., inc. advowsons of Steane and Hinton.‘Mems. of Nathaniel, Lord Crewe’ ed. Clark, 1; Northants. RO, Fermor Hesketh Baker ms 717, p. 141. By 1656, owned a house on Lincoln’s Inn Fields, Mdx., moving to the house next door (number 52) in 1661.Bodl. Carte 73, f. 51; ‘Mems. of Nathaniel, Lord Crewe’ ed. Clark, 2; Pepys Diary, ii. 213; Survey of London, iii, pt. 1, 75. In 1662-3, estate in Northants. valued at £1,660 p.a. and his estate in Essex at £800 p.a.Add. 34222, f. 38v; HMC 14th Rep. ix. 281. In 1670, house at Steane assessed for 33 hearths.E179/157/446, m. 8d.
Oxford 1644
No
Addresses
King’s Gate, Holborn (June 1642).SP28/131, pt. 3, f. 3v.
Religion
Image

BOTELER, William (d. aft. 1672), of Oundle, Northants.

Family and Education
s. of Neville (or Noel) Boteler of Barnwell, Northants.P. Hardacre, ‘William Boteler: a Cromwellian Oligarch’, HLQ i. 1. educ. Oundle sch. 9 Apr. 1639.Oundle Sch. Admiss. Reg. 1626-34, f. 16. m. by 1646, Elizabeth, da. of Arthur Brooke, of Great Oakley, 1s. and 4 other ch.W.S. Law, Oundle’s Story (1922), 85; Vis. Northants. 1681 (Harl. Soc. lxxxvii), 28. d. aft. 1672.CSP Dom. 1670, p.233-4; 1672-3, pp.260, 426.
Offices Held

Military: ?capt. of ft. (parlian.) regt. of Sir Henry Cholmley* bef. Aug. 1643.SP28/9/112, 229; SP28/10/240. Col. of horse, regt. of Leonard Lytcott bef. 26 Mar. 1645.A. and O. ii. 998. ?Col. of ft. regt. of Edward Montagu II*, Apr. 1645.Temple, ‘Original officer list’, 61. Maj. militia, Northants. 16 June 1648–?, Aug. 1659.CSP Dom. 1648–9, p. 115; 1659–60, pp. 83, 93. Maj. regt. of Thomas Harrison I*, May 1649; regt. of James Berry*, c.Mar. 1655-Apr. 1658;Firth and Davies, Regimental Hist. i. 73, 244. horse regt. of Oliver Cromwell*, Apr. 1658-May 1659.LJ x. 328a; Firth and Davies, Regimental Hist. i. 73–4; Abbott, Writings and Speeches ii. 77. Maj.-gen. Beds., Hunts., Northants., Rutland 11 Oct. 1655-Jan. 1657.Abbott, Writings and Speeches iii. 849–50.

Local: commr. Southwark militia, July 1649; propagating the gospel in Wales, 22 Feb. 1650.A. and O. J.p. Glam. 24 Feb. 1651-bef. 20 Mar. 1656;C231/6, p. 207; Justices of the Peace ed. Phillips, 302. Northants. Sept. 1653 – Apr. 1659; Beds., Hunts., Rutland Nov. 1655–?C231/6, pp. 267, 319; Burton’s Diary iv. 406. Judge, relief of poor prisoners, Northants. 5 Oct. 1653.A. and O. Commr. assessment, 24 Nov. 1653, 9 June 1657; Beds., Hunts., Rutland 9 June 1657;A. and O.; An Act for an Assessment (1653, E.1062.28). ejecting scandalous ministers, 28 Aug. 1654;A. and O. militia, Northants. and Rutland 14 Mar. 1655;SP25/76A, f. 16. Beds., Northants. 12 Mar. 1660;A. and O. oyer and terminer, Midland circ. 12 Feb. 1656–22 June 1659.C181/6, pp. 148, 311.

Central: commr. security of protector, England and Wales 27 Nov. 1656;A. and O. tendering oath to MPs, 18 Jan. 1658.CJ vii. 578a.

: Northants.
Volume
Commons 1640-1660
Web Title

BOTELER, William (d. aft. 1672), of Oundle, Northants.

Will
Estates
purchased Mansfield Park, Derbs. (confiscated from marquess of Newcastle), 11 Mar. 1652,CCC, 1735. property in Oundle, including Cobthorne House, c.1655.TSP iv. 156.
Oxford 1644
No
Addresses
Religion
Image