Oxford Parl
No
Display career categories
On
Volume type
MP

STEWART, James (d. 1665), the younger, of Mains, Lanarkshire, and Burray, Orkney.

Family and Education
1st s. of William Stewart of Mains and Barbara, da. and h. of James Stewart of Burray. unm. suc. fa. c.1656.Worcester Coll. Oxf. Clarke MS XLVII, unfol.: 25 Feb. 1656. d. 1665.Orkney Archives, ‘Orcadian Families’, p. 1349; ‘Commissariat Recs. of Moray, Orkney and Shetland’, Scot. Rec. Soc. xx-xxi. 50.
Offices Held

Local: factor, earl of Morton’s rents, Orkney and Shetland c.1653–9. 31 Dec. 1655Shetland Archives, GD150/2534B/2–3; GD150/2535A; GD150/2150; GD150/2200. Commr. assessment, Orkney and Shetland, 26 June 1657, 26 Jan. 1660.Acts Parl. Scot. vi, pt. 2, 841; A. and O.

: of Mains, Lanarkshire and Burray, Orkney.
Volume
Commons 1640-1660
Web Title

STEWART, James (d. 1665), the younger, of Mains, Lanarkshire, and Burray, Orkney.

Will
15 Dec. 1665.‘Commissariat Recs.’, 50.
Estates
Orkney lands inc. islands of Burray, Hunda, Glimps Holm, Flotta, Calf of Flotta and South Ronaldsay, disposed to his bro. William, 31 Mar. 1660 (confirmed 24 Jan. 1661); also tutorship of children of late Rev. Walter Stewart (discharged 20 Sept. 1656) on South Ronaldsay.The Orkney Parishes ed. J. Storer Clouston (Kirkwall, 1927), 201; ‘Orcadian Families’, pp. 1349-50. Inherited estate at Mains, and at Cultihill and Seaside, Fife.‘Orcadian Families’, pp. 1349-50. 19-year lease of rents and teinds, Wallis parsonage, Orkney (formerly possessed by James Moody of Melsetter), from Edinburgh corp. 3 July 1657.Edinburgh City Archives, SL1/1/19, ff. 223v-4v.
Oxford 1644
No
Addresses
Religion
Image

MORGAN, William I (c.1600-49), of Y Dderw, Llyswen, Brec. and the Middle Temple, London

Family and Education
b. c. 1600, 1st s. of David Morgan Llewellyn of Blaentringarth, Ystradfellte, Brec. and Gwladis, da. of David Gwyn Gwalter of Cefn-y-Fedw, Brec.T. Jones, Hist. Brec. ed. J.R. Bailey, ii. 72, iii. 21, iv. 75. educ. M. Temple 1616, called 1623.MTR 604, 682. m. ?(1) 4 Oct 1624, Sybilla, da. of Thomas Wayte of London, 8 ch., 6 d.v.p. ?1s. 1da. surv.;C10/8/89; NLW, Tredegar Park 138/3, 5, 55. (2) ?bigamously, aft. 26 Mar. 1633 (prob. 29 Apr. 1633) (with £1,600), Elizabeth (d. 28 June 1638), da. of Sir William Morgan of Tredegar, Bassaleg, and Machen, Mon. 1s. 3da.; 2 other ch. NLW, Tredegar Park 108/17, 109/9, 138/8, 55; Jones, Hist. Brec. ii. 72; Bradney, Hist. Mon. ed. M. Gray (S. Wales and Mon. Rec. Soc. viii), 72. suc. fa. c. 1648.PROB11/222, f. 97v. d. 6 June 1649.NLW, Tredegar Park 138/8.
Offices Held

Legal: att.-gen. S. Wales, 29 May 1636–?45.Coventry Docquets, 197. Recorder, Brecon 1637–d. Dep. sol. gen. council in the marches of Wales by 1639; sol. gen. 27 Mar. 1639–42.CSP Dom.1638–9, pp. 577, 617; Jones, Hist. Brec. iv. 308.

Local: j.p. Brec. 22 Dec. 1636 – Dec. 1642, 4 Feb. 1643–?46.Justices of the Peace ed. Phillips, 269–70; Docquets of Letters Patent ed. Black, 2–3. Steward, Brecon, Brec. by 1639.Add. Ch. 24258. Commr. disarming recusants, Brec. 30 Aug. 1641;LJ iv. 386a assessment, 1642;SR. array (roy.), 1642.CCAM 588, 1017; PA, Main Pprs. 1 May 1647.

: of Y Dderw, Brec., Llyswen and the Middle Temple, London.
Likenesses

Likenesses: oils, unknown, c.1640.J. Steegman, Portraits in Welsh Houses (Cardiff, 1957-62), ii. 162.

Volume
Commons 1640-1660
Web Title

MORGAN, William I (c.1600-49), of Y Dderw, Llyswen, Brec. and the Middle Temple, London

Will
27 May 1649, pr. 14 Nov. 1649.PROB11/210, f. 120.
Estates
manor and castle of Brecon, value at £1,000 p.a.; ‘a personal estate of £10,000 at the least’.NLW, Tredegar Park 138/3.
Oxford 1644
Yes
1640 Volume
oxford
Addresses
Religion
Image

SHERMAN, William (c.1590-1667), of Lambeth, Surr.

Family and Education
b. c. 1590, 1st s. of Richard Sherman of Ottery St Mary, Devon, and 1st w. Joane, da. of John Eveleigh of Holcombe. m. 11 Apr. 1638, Judith (d. aft. Apr. 1667), da. of Edmund Morgan of ?Newington, Surr. 3s. (?1 d.v.p.) 4da. (?1 d.v.p.).Newington St Mary par. reg.; PROB11/324, f. 410; C6/149/66; Vis. Surr. (Harl. Soc. lx), 103. suc. fa. Dec. 1638.Regs. of Ottery St Mary, Devon ed. H. Tapley-Soper (Devon and Cornw. Rec. Soc.), ii. 833. bur. 6 June 1667.St John, Croydon par. reg.
Offices Held

Local: registrar to vicar-gen. Canterbury by 1625 – aft.Mar. 1645, by Aug. 1662–?d.LPL, COMM/1/50, 103; Diary and Corresp. of Dr John Worthington ed. J. Crossley (Chetham Soc. o.s. xxxvi), 115. J.p. Surr. 6 Sept. 1640–?C231/5, p. 406. Commr. assessment, Surr. 26 Jan., 1 June 1660;A. and O.; An Ordinance...for an Assessment (1660, E.1075.6). sewers, Surr. and Kent 28 Nov. 1664.C181/7, p. 292.

: of Lambeth, Surr.
Volume
Commons 1640-1660
Web Title

SHERMAN, William (c.1590-1667), of Lambeth, Surr.

Will
19 Nov. 1666, cod. 5 Apr. 1667, pr. 14 Aug. 1667.PROB11/324, ff. 409v, 411.
Estates
in 1638, acquired manors of Fulbrook and Westhall Hill and four messuages, Oxon.Coventry Docquets, 730. By 1640, lease of rectories of Alkham, Bredgar and Stone in Oxney and tithes of Swingfield, Kent, from the archbishop of Canterbury.Bodl. Rawl. B.372, ff. 34v, 35, 35v. By 1643, lease of‘dissolved college’ of Bredgar from the archbishop.Hasted, Kent, vi. 103. By 1650, part owner of mansion house of Addiscombe, Surr.C6/105/58. By 1656, owned manor of Buckland, Kent.Hasted, Kent, ix. 465. At his d. estate inc. manors of Fulbrook and Westhall Hill, worth at least £200 p.a.; a house in Croydon; and leases of rectories/parsonages of Alkham, Bredgar, Tonge and Wye, Kent, held of archbishop of Canterbury, and worth at least £100 p.a.PROB11/324, ff. 410-11.
Oxford 1644
No
Addresses
Religion
Image

SEYMOUR, Sir Francis (c.1590-1664), of Marlborough Castle, Wilts.

Family and Education
b. c. 1590, 3rd but 2nd surv, s. of Edward Seymour, styled Lord Beauchamp (d. 1612), and Honora, da. of Sir Richard Rogers† of Bryanston, Dorset.CP. educ. Trowbridge g.s.;The Gen. n.s. xvii. 103. M. Temple, 31 Jan. 1626.M. Temple Admiss. i. 117. m. (1) 23 Feb. 1613, Frances (d. 6 Sep. 1626), da. and coh. of Sir Gilbert Prinne (d. 1627) of Allington, Wilts. 1s. (Charles Seymour*), 1da.; (2) bef. 19 Oct 1631, Catherine (d. aft. 1681), da. of Sir Robert Lee of Billesley, Warws. s.p.Abstracts Wilts. IPMs Chas I, 54; Vis. Wilts. 1623 (Harl. Soc. cv-cvi), 157; Vis. Warws. (Harl. Soc. lxii), 70-1; Wilts. RO, 9/2/285; Aubrey, Wilts. Top. Collections ed. Jackson, 3. Kntd. 1970;Shaw, Knights of Eng. i. 153. cr. Bar. Seymour of Trowbridge, 19 Feb. 1641.C231/4, p. 429. d. 12 July 1664.Eg. 71, f. 104.
Offices Held

Local: j.p. Wilts. by 1614 – 26, 1629- 8 Aug. 1639, 26 Feb. 1641–?Harl. 1622, f. 84; SP16/405, f. 71; C231/5, pp. 353, 431; Coventry Docquets, 77. Custos rot. by Nov. 1621-bef. 28 Oct. 1626, 7 Dec. 1660–d.C193/13/1; E163/18/12, f. 86v; C231/7, p. 60; VCH Wilts. v. 89. Collector, recusancy fines, 1624.CSP Dom. 1623–5, p. 276. Commr. subsidy, 1621–2, 1624, 1629.HP Commons 1604–1629. Dep. lt. by 1624-at least 1625, 1633–?VCH Wilts. v. 89. Sheriff, 1625–6.List of Sheriffs, (L. and I. ix), 77. Commr. oyer and terminer, Mar.-aft. July 1631, 12 Oct. 1643-aft. Mar. 1644;C181/4, ff. 78v, 88v; Docquets of Letters Patent, ed. Black, 86, 152. Western circ. 5 June 1641 – aft.Jan. 1642, 10 July 1660–d.;C181/5, ff. 189, 221; C181/7, pp. 8, 271. inquiry, Wilts. 1631;C181/4, ff. 87v, 91v. charitable uses, 1632;Coventry Docquets, 53. depopulation, 1635, 1636;C181/5, ff. 1, 22v; C231/4, f. 161; Coventry Docquets, 57. repair of St Paul’s Cathedral, 1637;Add. 32324, f. 14. sewers, River Loddon, Berks and Wilts. 1639;C181/5, f. 135v. Bedford Gt. Level 26 May 1662;C181/7, p. 148. array (roy.), Wilts., Som. 1642;Northants RO, FH133, unfol. defence of Wilts. (roy.), 10 Mar. 1643; contributions (roy.), 25 Aug., 20 Nov., 4 Dec. 1643;Docquets of Letters Patent ed. Black, 16, 67–8, 101, 106. rebels’ estates (roy.), 21 Sept., 22 Nov. 1643;Docquets of Letters Patent ed. Black, 73, 103. tendering oath of loyalty (roy.), Oxf. 12 Apr. 1645.Docquets of Letters Patent, ed. Black, 267.

Central: PC, 3 Aug. 1641-at least 1645, 1660–d. PC Reg. xii. 176, 177, 195, 196, 203, 207, 209; HP Lords 1660–1715. Commr. admlty. (roy.) Dec. 1643.Docquets of Letters Patent ed. Black, 109, 112. Chan. duchy of Lancaster, 15 Apr. 1644, 9 July 1660–d.Docquets of Letters Patent ed. Black, 243, 387; R. Somerville, Officeholders in the Duchy of Lancaster (1972), 3. Commr. Uxbridge Treaty (roy.), Jan. 1645.Eg. 2978, f. 146; A. and O.

: of Marlborough Castle, Wilts.
Likenesses

Likenesses: oil on canvas, style of W. Larkin, c.1620.NT, Petworth.

Volume
Commons 1640-1660
Web Title

SEYMOUR, Sir Francis (c.1590-1664), of Marlborough Castle, Wilts.

Will
1 Sep. 1662, pr. 23 Nov. 1664.PROB11/315/312.
Estates
from 1613, manor of Langden and land at Broome, Wilts.;Abstracts Wilts. IPMs Chas. I, 26, 53; VCH Wilts. ix. 122. 1613-47, land at Littlecote;Abstracts Wilts. IPMs Chas. I, 25; VCH Wilts. ix. 57 from Nov. 1617, chapel of East Grafton, meadows and tithes in East and West Grafton;Abstracts Wilts. IPMs Chas. I, 28; VCH Wilts. xii. 173. from 1618, 100 acres in parish of Savernake;VCH Wilts. xvi. 212. from 1621, Marlborough Castle and land in Preshute;VCH Wilts. xii. 169 19 Oct. 1631, lease for 3 lives from William Seymour, earl of Hertford, in Savernake estate;Wilts. RO, 9/2/285. 27 Mar. 1633, enclosed land in Savernake Park for £2,750;Wilts. RO, 9/22/22. Sept. 1638, land at Rudge, Froxfield, 2 yardlands and main part of Scrope farm.VCH Wilts. xvi. 156; Coventry Docquets, 730.
Oxford 1644
No
Addresses
Religion
Image

STANLEY, Sir Thomas (aft. 1621-1674), of Tickencor, co. Waterford, Ireland

Family and Education
b. aft. 1621, 2nd s. of Rev. Thomas Stanley, minister of Maryborough, Queen’s Co.; m. Jane, da. of — Borrowes, 3s. Kntd. 24 Jan. 1659. d. 27 Aug. 1674.CB iv. 177; Shaw, Knights of Eng. ii. 224.
Offices Held

Military: capt. regt. of Col. Fenwick, parlian. forces in Ireland bef. 1648; maj. by 1649.TCD, MS 844, f. 44. Gov. Trim, co. Meath c.1649–?1656;Tanner Lttrs. 323. Clonmel, co. Tipperary c. 1656 – July 1659, Dec. 1659-c.Feb. 1660.Chatsworth, CM/29, unfol.: 27 Sept. 1656, 3 Sept. 1657; Clarke, Prelude to Restoration, 116; Ludlow, Mems. ii. 189, 230. Member, gen. council of army in Ireland, c.1653.Ire. under the Commonwealth, ii. 365–6.

Irish: j.p. Leinster 4 Nov. 1651; co. Meath c.1656.TCD, MS 844, f.110; The Cromwellian Settlement of Ire. ed. J.P. Prendergast (London, 1865), 126. Commr. revenue, Clonmel 25 Dec. 1652;Eg. 1762, f. 204v. high ct. of justice, Dublin 30 Dec. 1652;TCD, MS 844, f. 136. assessment, cos. Meath, Louth 16 Oct. 1654, 12 Jan. 1655; co. Waterford 24 June 1657.An Assessment for Ire. (Dublin, 1654, 1655, 1657). Sheriff, cos. Tipperary and Waterford 1658.NAI, Lodge’s MSS 1.A.53.55, f. 64. MP, co. Louth 1661–6.CJI i. 592. PC, 19 Mar. 1674.Stowe 204, f. 300.

: of Tickencor, co. Waterford, [I].
Volume
Commons 1640-1660
Web Title

STANLEY, Sir Thomas (aft. 1621-1674), of Tickencor, co. Waterford, Ireland

Will
18 July 1673, pr. after Sept. 1674.CB iv. 177.
Estates
by 1670 held 14 townlands in Upperthird and Glannehery baronies, co. Waterford, and 2 townlands in Atherdee, co. Louth.Down Survey website.
Oxford 1644
No
Addresses
house in Clonmel, co. Tipperary Sept. 1657.Chatsworth, CM/29, unfol.: 3 Sept. 1657.
Religion
Image

HALES, Sir Edward (c.1577-1654), of Tunstall, Kent.

Family and Education
b. c. 1577, 1st s. of William Hales of Tenterden, Kent, and Elizabeth, da. of Paul Johnson of Fordwich.CB. educ. G. Inn, 29 Jan. 1593.G. Inn Admiss. 82. m. (1) 19 May 1601, Deborah, da. and h. of Martin Harlackenden of Woodchurch, 3s. d.v.p.;CB; Vis. Kent (Harl. Soc. liv), 71; Vis. Kent 1619 (Harl. Soc. xlii), 59; REQ2/220/3; Woodchurch par. reg. transcription. (2) 27 Nov. 1616, Martha (bur. 11 May 1626), da. of Sir Matthew Carew of London, master in chancery, wid. of Sir James Cromer (d. 27 Mar. 1614) of Tunstall, s.p.CB; Chamberlain Letters, ed. N.E. McClure, ii. 42; Vis. Kent 1619 (Harl. Soc. xlii), 59; E.R. Mores, Hist. and Antiq. of Tunstall (1790), 29-30, 95. suc. uncle John† 1600.PROB11/96/371. Kntd. 12 July 1603;Shaw, Knights of Eng. ii. 112. cr. bt. 29 June 1611.CB. d. 6 Oct. 1654.CB; Mores, Tunstall, 82, 96.
Offices Held

Local: j.p. Kent 1601-bef. Jan. 1650.C231/1, f. 111v. Dep. ld. of Romney Marsh, 1602.Add. 24798, f. 192; Teichman Derville, Romney Marsh, 114. Commr. sewers, Ticehurst and River Rother, Kent and Suss. 1602-aft. 1639, 3 Nov. 1653–d.;C181/2, ff. 88, 150v, 247v, 295, 328v; C181/3, ff. 52v, 59v, 173; C181/4, ff. 18v, 37v; C181/5, f. 144; C181/6, p. 23; Canterbury Cathedral Lib. U85/35/7, unfol. Ebony Level, Kent 1603, 1618;C181/1, f. 57v; C181/2, f. 320. Walland Marsh, Kent and Suss. 1604-aft. 1632;C181/1, f. 90v; C181/2, ff. 148, 300; C181/3, ff. 94, 188v; C181/4, f. 106v. Denge Marsh, Kent 1604-aft. 1636;C181/1, f. 92; C181/2, f. 209v; C181/3, ff. 134v, 185; C181/5, f. 40v. River Camber, Kent and Suss. 1604;C181/1, f. 96. Wittersham Level, Kent and Suss. 1614, 1625, 1629, 31 Mar. 1640;C181/2, f. 219v; C181/3, f. 165v; C181/4, f. 32; C181/5, f. 167. Kent 1617, 1626, 1637, 1639;C181/2, f. 271; C181/3, f. 203; C181/4, ff. 101; C181/5, ff. 68, 146v. Gravesend Bridge to Penshurst, Kent 1618-aft. 1639;C181/3, ff. 42, 212v, 248, 252, 254v; C181/5, f. 129v. Luddenham Level, Kent 1618;C181/3, f. 44v. Mersham to Sandwich, Kent 1625, 1631;C181/3, f. 157v; C181/4, f. 75. Suss. 1627;C181/3, f. 209v. River Medway, Kent 1627, 1639;Canterbury Cathedral Lib. U85/35/8, unfol. Rainham Bridge to Mucking, Essex 1627;C181/3, f. 233v. Mdx. 1639;C181/5, f. 142v. preservation of ditches, Kent 1605.C181/1, f. 123. Sheriff, 1608.List of Sheriffs (L. and I. Soc. ix), 69. Commr. subsidy, 1608, 1622, 1624, 1641;SP14/31, f. 1; C212/22/20–1, 23; SR. admlty. causes, 21 May 1608;HCA14/39/217. piracy, Cinque Ports 1609-aft. 1639;C181/2, ff. 85, 185, 246v; C181/3, ff. 175v, 247; C181/4, f. 48; C181/5, f. 131v. aid for Princess Elizabeth, Kent 1612;E163/16/21. charitable uses, 1616;C93/7/7. Canterbury 1625.C93/10/18. Capt. militia horse, Kent by 1622–?HMC Finch, i. 43. Warden, Rochester bridge 1621–44.Traffic and Politics ed. N. Yates and J.M. Gibson (Rochester, N.Y. 1994), 294. Dep. lt. Kent by 1624–45.CSP Dom. 1619–23, p. 614; SP16/413, f. 112; HMC Cowper, i. 212; CJ ii. 724a. Commr. oyer and terminer, Home circ. 1623-aft. Jan. 1642;C181/3, ff. 78v, 261; C181/4, ff. 13, 198v; C181/5, ff. 8v, 222. Kent 1627; Canterbury and Cinque Ports 1627;C181/3. ff. 213, 215v. Cinque Ports 1639;C181/5, f. 131v. martial law, Kent 1624, 1627;APC 1623–5, pp. 409–10; C231/4, f. 223. privy seal loan, 1626;E401/2586, p. 90. Forced Loan, 1626 – 27; Rochester 1627;Harl. 6846, f. 37; C193/12/2, ff. 26v, 86. enquiry, lands of recusants, 1628;CSP Dom. 1627–8, p. 449. knighthood fines, 1630–34;E178/7154, f. 88c; E178/5368, ff. 17, 20; E198/4/32, m. 2; Stowe 743, f. 85. repair of highways, 1631;C181/4, f. 88; C231/5, p. 58. survey, Rye harbour 1636;PC2/45, p. 397. further subsidy, Kent 1641; poll tax, 1641; contribs. towards relief of Ireland, 1642;SR. assessment, 1642, 24 Feb. 1643;SR; A. and O. array (roy.), 1642;Northants RO, FH133, unfol. sequestration, 27 Mar. 1643; levying of money, 7 May, 3 Aug. 1643.A. and O.

Civic: freeman, Queenborough 1625.Cent. Kent. Stud. QB/JMS4, f. 20v.

Central: member, recess cttee. 9 Sept. 1641;CJ ii. 288b. cttee. for examinations, 17 Aug. 1642.CJ ii. 725a.

: of Tunstall, Kent.
Likenesses

Likenesses: stipple engraving, Gold, 1822;NPG. fun. monument, Tunstall church, Kent.

Volume
Commons 1640-1660
Web Title

HALES, Sir Edward (c.1577-1654), of Tunstall, Kent.

Will
15 Oct. 1651, pr. 1 Nov. 1654.PROB11/237/499.
Estates
purchased Sutton Vallence for £6,100, 1632.C2/Chas.I/P34/41; C2/Chas.I/P86/39. Tunstall House built for Hales in 1630s.Mores, Tunstall, 31. Leased crown property in Sheppey, from at least 1615 until its sale, May 1650.Canterbury Cathedral Lib. U85/35/7, unfol.; E121/2/11/6; SP28/234, unfol. Lodgings in Whitefriars, London, at Mr Taylor’s house, c.1641.Canterbury Cathedral Lib. U85/35/8; U85/35/7, unfol. Hales’ estate may have been worth as much as £6,000 p.a. in the 1640s.Harl. 164, ff. 356b-7a.
Oxford 1644
No
Addresses
Religion
Image

PEIRCE, Sir Henry (c.1628-91), of Tristernagh Abbey, co. Westmeath.

Family and Education
b. c. 1628, 1st s. of Sir William Peirce and Martha, da. of James Ware. m. (c.1653) Mary, da. of Dr Henry Jones, bishop of Clogher, 8s. 7da.NLI, MS 2563, unfol. suc. fa. 1638. Kntd. 30 Nov. 1658. cr. bt. 18 Feb. 1661. d. 19 Sept. 1691.CB; Lodge, Peerage, ii. 116n-117n.
Offices Held

Military: capt. of ft. regt. of James Castle (later Henry Slade, William Leigh), parlian. forces in Ireland, c.Sept. 1647-Oct. 1653.Wanklyn, New Model Army, ii. 188, 211; TCD MS 844, f. 45. Capt. militia, co. Westmeath 1659–60.HMC Ormonde, o.s. ii. 247.

Irish: assessment, co. Westmeath 16 Oct. 1654, 24 June 1657.An Assessment for Ire. (Dublin, 1654, 1657). Sheriff, cos. Longford and Westmeath 1657, 1658, 1662–3.CB; HMC Ormonde, o.s. i. 95. Member for co. Westmeath, gen. convention, Mar. 1660.Clarke, Prelude to Restoration, 191. Commr. poll money, Westmeath 24 Apr. 1660–1, Mar. 1661.Irish Census, 1659, 622, 642. MP, St Johnstown 1661–6.CJI, i. 592. Licenser of gunpowder, 16 Oct. 1661.CSP Ire. 1660–2, p. 442. Commr. subsidy, 1663.HMC Ormonde, o.s. i. 96.

: of Tristernagh Abbey, co. Westmeath.
Volume
Commons 1640-1660
Web Title

PEIRCE, Sir Henry (c.1628-91), of Tristernagh Abbey, co. Westmeath.

Will
20 July 1691, pr. 1691.NLI, D.27163; P.B. Eustace, ‘Index of Will Abstracts‘, Analecta Hibernica xii. 309.
Estates
inherited estate at Tristernagh, Moygoish barony, co. Westmeath; and granted land at Kells, co. Meath, 1668.Irish Census, 1659, 511; NLI, D.7410. Also held lands in cos. Wexford and Kilkenny.Down Survey website; Clarke, Prelude to Restoration, 191.
Oxford 1644
No
Addresses
Religion
Image

CHESTER, Henry (1598-1666), of Beckerings Park, Ridgmont, Lidlington Park, Lidlington, and Tilsworth, Beds.

Family and Education
b. 30 Apr. 1598, 3rd s. of Sir Anthony Chester (d. 1 Dec. 1635) CB; Genealogia Bedfordiensis, 443. and Elizabeth Boteler (d. 5 Apr. 1629), da. of Sir Henry Boteler of Hatfield Woodhall, Herts. MI, Chicheley church, Bucks. m. (1) settlement 10 Mar. 1628 (with £2,000), Judith (d. bef. Dec. 1643), da. of Robert Bankworth of Bow Lane, London, scrivener; 1s d.v.p.; R.E.C. Waters, Geneal. Memoirs of the Extinct Fam. of Chester of Chicheley (1878), i. 136n. (2) settlement 16 Dec. 1646, Mary, da. of Thomas Wood of Hackney, Mdx., clerk of the pastry to Charles I, and wid. of Samuel Cranmer, alderman of London (d. 5 Oct. 1640), s.p. KB 23 Apr. 1661. Shaw, Knights of Eng. i. 166. d. 30 July 1666.Waters, Chester, i. 132.
Offices Held

Local: sheriff, Beds. 1636 – 37, 1658–9. Coventry Docquets, 367; ‘The Ship Money pprs. of Henry Chester and Sir William Boteler, 1636–9’ ed. F.G. Emmison and M. Emmison, Publ. Beds. Hist. Rec. Soc. xviii. 43–54; Waters, Chester, i. 129. J.p. 1638–?, 11 Mar. 1647-bef. Nov. 1650, Mar. 1660–d.Coventry Docquets, 75; C231/5, p. 299; C231/6, pp. 81, 155; C193/13/3, f. 1v; Justices of Peace (1650); A Perfect List (1660). Kpr. Beckerings Park, Ridgmond, Beds. 15 Feb. 1640–1 Dec. 1643.Beds. RO, CH 567–8. Commr. subsidy, Beds. 1641, 1663; further subsidy, 1641; poll tax, 1641, 1660; contribs. towards relief of Ireland, 1642;SR. assessment, 1642, 1 June 1660, 1661, 1664; Bucks. 1 June 1660; Bedford 1661;SR; An Ordinance…for an Assessment (1660, E.1075.6). loans on Propositions, Beds. 17 Sept. 1642;LJ v. 361a. militia, 12 Mar. 1660.A. and O. Dep. lt. 1660–d.Waters, Chester, i. 130. Commr. oyer and terminer, Norf. circ. 1661–d.C181/7, pp. 89–364.

Civic: burgess, Bedford Oct. 1661–d.Min. Bk. of Bedford Corp. 147.

: Lidlington Park, Ridgmont and Tilsworth, Beds.
Likenesses

Likenesses: monument, Tilsworth Church, Beds.Waters, Chester, i. 131-2.

Volume
Commons 1640-1660
Web Title

CHESTER, Henry (1598-1666), of Beckerings Park, Ridgmont, Lidlington Park, Lidlington, and Tilsworth, Beds.

Will
2 Apr. 1666, pr. 6 Nov. 1666.PROB11/322/222; Beds. RO, CH 27.
Estates
estates in Beds. settled on him by his fa. Sir Anthony Chester, 1st bt. in 1628; held, by 1659, estates in Tilsworth and, by 1664, Lidlington, Beds.; Waters, Chester, i. 132; Beds. Co. Recs.: Notes and Extracts…a Calendar of the Sessions Min. Bks. 1651-60, ii. 51; Beds. RO, CH 71. claimed to hold mortgage of manor of Tyringham, at 25 Jan. 1645; Luke Letter Bk. 422. purchased, in 1646, from his royalist brother, Sir Anthony, 568 acres in Chicheley, Bucks. for £6,300, 1646; Waters, Chester, i. 128. park and free warren at Lidlington, Beds. Bef. 11 Apr. 1659. Beds. County Recs.: Notes and Extracts...a Calendar of the Sessions Minute Books, 1651-60, ii. 51.
Oxford 1644
No
Addresses
Religion
Image

ALDWORTH, Robert (1623-76), of Bristol and Lincoln’s Inn, Mdx.

Family and Education
bap. 19 Oct. 1623, 1st s. of Richard Aldworth*, mercer of Bristol and Mary, da. of John Doughty† of Bristol, mercer and alderman.Bristol All Saints par. reg.; Al. Ox. educ. Lincoln Coll. Oxf. 6 July 1638; L. Inn 23 Sept. 1640.Al. Ox.; LI Admiss. i. 244. m. 1652, Dorothy, da. of Thomas Hooke, merchant of Bristol, 1s. 4da. suc. fa. 2 Aug. 1655.Bristol RO, 09459/3(d); Bristol Deposition Bks. 1643-7, 243; Bristol Deposition Bks. 1650-4, 201. d. 20 Mar. 1676.All Saints par. reg.; Barrett, Hist. Bristol, 446.
Offices Held

Local: commr. for Bristol, 1 July 1644; assessment, 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;A. and O.; An Act for an Assessment (1653, E.1062.28); An Ordinance...for an Assessment (1660, E.1075.6). Bristol militia, 22 June 1648;LJ x. 341b. militia by Aug. 1651, 26 July 1659, 12 Mar. 1660;Bodl. Tanner 55, f. 1; A. and O.; Bristol RO, 04264/6, p. 8. nisi prius, 17 June 1654–71;C181/6, pp. 46, 380; C181/7, pp. 54, 582. ejecting scandalous ministers, Som. 28 Aug. 1654. c. 1656 – Mar. 1660A. and O. J.p.; Glos. 7 Mar. 1657-Mar. 1660.C231/6, p. 361. Commr. for public faith, Bristol 24 Oct. 1657.Mercurius Politicus no. 387 (22–9 Oct. 1657), 63 (E.505.35).

Civic: burgess, Bristol 24 Jan. 1646;Bristol RO, 04359/2, f. 332v. town clerk, 13 Oct. 1653–d.;Bristol RO, 04264/5, p. 54. member, common council, 15 Sept. 1659.Bristol RO, 04264/5, p. 193. Recorder, Devizes by 1654–27 Sept. 1661.Waylen, Devizes, 284; Cunnington, Devizes, 133.

Legal: called, L. Inn 18 Nov. 1647; bencher, 18 Nov. 1669;Al. Ox.; LI Admiss. i. 244; LI Black Bks. ii. 375; iii. 66. autumn reader, 1671; treas. 1673–4.LI Black Bks. ii. 375; iii. 66, 71, 90, 92, 97.

Central: commr. removing obstructions, sale of bishops’ lands, 20 June 1649; removing obstructions, sale of confiscated lands, 1 Apr. 1652. Trustee, sale of royal forests, 22 Nov. 1653. Judge, causes of poor prisoners, 9 June, 11 Aug. 1654. Commr. security of protector, England and Wales 27 Nov. 1656.A. and O. Master in chancery, extraordinary, c.Dec. 1667–?d.C231/7, p. 316.

Mercantile: member, Soc. of Merchant Venturers of Bristol, 25 Apr. 1654–d.Soc. of Merchant Venturers, merchants’ hall bk. of procs. 1639–70, p. 249.

Military: col. and capt. militia, Bristol 3 Apr. 1655; col. by 9 Jan. 1660, re-appointed 16 Jan. 1660.Bristol RO, 04264/5, p. 80; 04264/6, pp. 7, 8; 04026/24, p. 240.

: Mdx.
Volume
Commons 1640-1660
Web Title

ALDWORTH, Robert (1623-76), of Bristol and Lincoln’s Inn, Mdx.

Will
not found.
Estates
lessee of tenement in Small St. Bristol 1654;Topography of Medieval and Early Modern Bristol I (Bristol Rec. Soc. xlviii), 157. lands at ‘Ashley’, farm at Publow, Som. and profits of vaults and cellars of house in Broad St. Bristol, inherited from fa.Bristol Deposition Bks. 1643-7, 243.
Oxford 1644
No
Addresses
Religion
Image

LEACH, Nicholas (1621-c.1648), of Stoke Climsland, Cornw.

Family and Education
b. 1621, 1st s. of Nicholas Leach of Stoke Climsland and Jenophese, da. of Edward Herle of Prideaux, Cornw. educ. Exeter Coll. Oxf. 12 Oct. 1638. suc. fa. c.1646. d. bef. Mar. 1648.Vivian, Vis. Cornw. 220; Al. Ox.; Devon Wills Index, xx.
Offices Held

Local: commr. assessment, Cornw. 23 June 1647.A. and O.

: Cornw.
Volume
Commons 1640-1660
Web Title

LEACH, Nicholas (1621-c.1648), of Stoke Climsland, Cornw.

Will
not found.
Estates
inherited freehold lands in manor of Climsland Prior, Stoke Climsland, held from duchy of Cornwall.Parl. Surv. Duchy Cornw. i. 32, 34.
Oxford 1644
No
Addresses
Religion
Image