<<

Transcript T/R 203/59 - 1851 - CoggeshallMarriages1754 Great unless Great Coggeshall unless By Banns unless stated stated otherwise stated GROOM STATUS & ABODE STATUS & ABODE YEAR DATE FORENAME BRIDE SURNAME FORENAME BANNS/LICENCE SURNAME OTHER DETAILS OTHER DETAILS 1754 29 March Kemp John Widower of Lay Mary Widow Licence

1754 16 April Clay William Walford Ann

1754 16 April Wood Ezekiel Jeggon Sarah Richold in place for 1754 24 May Stocking Henry Richolds Elizabeth signature 1754 16 July Turner Thomas Andrews Ann

1754 10 September Totham Peter Reynolds Sarah

1754 22 September Allistone Robert Widower Cable Ann Widow

1754 30 September Brown James Clift Susanna

1754 9 October Clarke Samuel Rootkin Rachel

1754 11 October Allen Edward Northey Susanna

1754 19 October Williamson Humfry Widower Hutley Anne

1754 24 October Jepps Robert Leswell Mary

1754 29 October Orford John Garard Hannah

1754 31 October Wallis Samuel of Little Coggeshall French Sarah

1754 5 November Pewter Matthew of Feering Laysell Elizabeth

1754 12 November Finch Samuel York Mary

1754 9 December Anthony Abraham Denton Rebecca

1754 25 December Potter William Laurence Rebecca

1754 25 December Raiment Gooday Rogers Rebecca

1755 7 January Plumsted William Cotton Mary 1755 3 February Revett Joseph of Anthony Martha Licence

1755 11 February Forster Nicholas Gladwin Mary Sojourner widower of Little 1755 20 February Rule William Clarke Ann Widow Coggeshall 1755 3 April Cook John Widower of Dow Mary Licence

1755 20 April Ludgater Samuel Barker Sarah

1755 27 April Humphry William Clark Mary

1755 21 May Cooke Abraham Ellis Mary

1755 1 July Whaley Francis Harper Elizabeth

1755 15 July Unwin William of little Coggeshall Salmon Lydia Licence

1755 21 July Newman Edward Forster Ann

1755 18 September French Richard Widower Cooper Ann Widow

1755 13 October Moss Richard Clay Sarah

1755 14 October Whitaker Henry Pudney Elizabeth of Little Coggeshall

1755 14 October Cranmer William of Feering Playl Mary

1755 25 October Mayhew William Shuttleworth Elizabeth Widow Licence

1755 27 October Black James Widower Humfry Mary Widow

1755 28 October Warner Edward Eve Rosamund of Little Coggeshall

1755 5 November Spencer John Bowles Elizabeth

1755 22 November Church John Humfry Susanna

1755 24 December Page John Jegon Martha

1755 26 December King William Bringis Mary

1756 1 January Pudney William Widower Cammel Elizabeth of Little Coggeshall

1756 1 January Beckwith Joseph of Feering Layer Grace 1756 12 January Love Samuel Kemp Mary

1756 2 March Holdich Thomas Sewell Elizabeth

1756 19 April Ansel Samuel of Bocking Sheercroft Elizabeth

1756 22 April Rogers Joseph Drywood Hannah

1756 29 April Rolfe Thomas of Thorrington Armond Mary

1756 9 May Denton Thomas Pennock Judith

1756 15 August Love Joseph Widower Northey Sarah

1756 21 August Northey Edward Borely Mary

1756 22 August Hardy William of Heybridge Swain Judith

1756 20 September Pool Robert Widower Draper Mary Widow

1756 23 September Darby Thomas Partridge Mary

1756 26 September Pain Edward Widower of Lt Cogg Wilshire Anne Widow

1756 2 October Wright Thomas of Coptford (sic) Theobald Sarah

1756 3 october Robertson Patrick Andrews Anne

1756 12 October Suckling William Haws Susanna

1756 22 October Turner Henry Widower Parker Mary Widow Licence Sojourner (signs Brittan) of 1756 2 November Britten William Punt Anne Widow of Little Coggeshall Little Coggeshall 1756 16 November Heard George Drywood Elizabeth

1756 12 December Smith Daniel Tabor Sarah

1756 13 December Mial Thomas Litchfield Elizabeth

1756 14 December Whitaker John Philbrick Amy

1756 21 December Huttley John Widower Jolley Sarah

1756 24 December Hum Abraham Pitchford Elizabeth Widow 1756 25 December Ardley Isaac of Bocking Alden Mary

1756 28 December Sewell Joseph Widower Moss Elizabeth Widow

1757 30 January Warler James Widower Wood Elizabeth Widow

1757 17 February Hayward Richard Gladwin Gladwin Elizabeth

1757 21 February Overall John Sawking Elizabeth

1757 23 March Sach Robert Harvey Elizabeth Licence Widower of Weeley (signs 1757 12 April Rollerson Giles Strutt Elizabeth Rowlerson) 1757 29 April Gunner Richard Taylor Sarah

1757 5 May Bingham William Young Mary

1757 15 May Armond Thomas Widower Mells Elizabeth

1757 17 May Wallis Joseph of St Peters Malleson Sarah Licence

1757 19 May Fisher Amos Wellum Elizabeth

1757 24 July Humphry Robert Appleton Hannah Licence

1757 6 September Humphry John Clarke Elizabeth

1757 15 September Thompson William Andrews Hannah

1757 4 October Whyborough Joseph Fairhead Mary

1757 10 October Allestone Thomas Jepp Sarah

1757 16 October Huttley Thomas Clarke Martha of Little Coggeshall

1757 30 October Fenn John Cleft Sarah

1757 20 November Humphry Henry of Clark Anne

1757 2 December Hurrill John Widower Hervey Elizabeth

1758 7 January Alden William Love Elizabeth

1758 10 January Whitaker Thomas Everett Martha 1758 22 February Richold Simon Widower Sewell Elizabeth Licence of Whitechapel or St Mary 1758 8 March Varley William Amis Rebecca Licence Malfllon Middx 1758 4 April Olive John Widower Thurgood Ann

1758 17 April Weaver Peter Widower Long Mary Widow

1758 20 April Wade William of Gt Wenham Unwin Lydia Widow Licence

1758 16 May Belchamp Isaack (Isaac in place for signature) Rogers Sarah

1758 18 May Suckamore Thomas (Signs Suckarmore) Gladwin Mary

1758 28 May Shelley Samuel Hum Elizabeth

1758 8 June Marten Charles Widower of Topsfield (sic) Rogers Elizabeth

1758 14 July Grange Joseph Widower of Sheerness Kent Gooday Abigail of Little Coggeshall Licence

1758 31 July Andrews George of Little Coggeshall Clarke Mary

1758 22 August Gordon Henry of Turner Hannah

1758 18 October Kemp William Willet Rachel

1758 19 October Overal Joseph Scott Judith

1758 5 November Barber John (Esq.) Sailly Frances (Mrs) Licence

1758 21 November Griggs James Mead Sarah of Markshall

1758 18 December Gage John Mays Mary Licence Widower of Kelvedon 1758 21 December Armond Ambrose Hayward Sarah Widow Licence Easterfield 1759 12 January Gallant James of Feering Miles Catherine Licence

1759 22 February Smith Henry Baker Anne

1759 20 April Cheek Benjamin of Bradwell Bright Sarah

1759 8 May Humphrey Robert (signs Humfrey) Miles Mary

1759 17 July Crumpton David Ardlie Anna of Little Coggeshall Licence 1759 28 August Fairs Samuel Laurence Margaret

1759 9 September Pennock Thomas Widower Snellock Margaret Widow

1759 13 September Turner William Finch Mary

1759 2 October Denton Everard Jay Susanna

1759 9 October Turner Henry Overal Hannah

1759 16 October Stead George Widower of Pattiswick Northey Elizabeth Widow

1759 25 October Ward William Widower Hedge Anne Widow

1759 30 October Birdsey John of Easterford Kelvedon Harris Mary

1759 7 November Rowland Peter Widower Humphry Mary Widow

1759 8 November Rust John Fitch Mary of Little Coggeshall

1759 11 November Spunner Thomas Clark Mary

1759 12 November Nichols Joseph of Burnham Miles Sarah

1759 28 December Lawrence Benjamin Sharpe Martha

1760 15 January Rust Catling Widower Dister Mary Widow Licence

1760 31 January Coney John Widower Andrews Anne Widow

1760 2 March Waite Jacob Taber Rebecca (signs Waite)

1760 7 April Barrett John of Halstead (signs Barret) Whykes Sarah (signs Wikes)

1760 8 April Coney John Widower of Stistead Gage Mary

1760 10 April Smith Benjamin Jegon Elizabeth (signs Jeggon)

1760 10 April Lay Francis Foster Hannah

1760 23 April Ward Joseph Bigsby Hannah

1760 26 April Whitaker James Alleston Margaret

1760 2 June Appleford William Govey Elizabeth 1760 4 June Walford James of Pontisbright alias Lay Mary Licence

1760 10 June Godfrey John Abbott Mary Licence

1760 22 July Denney William Jeggon Mary

1760 5 October Bacon James Clarke Elizabeth

1760 14 October Tiler Benjamin Lawrence Mary

1760 19 October Hayward Robert Evans Jane

1760 21 October French Thomas Pitchford Mary (Creswell in place for 1760 25 October Digby John Cresswell Joyce signature) 1760 5 November Whaley Francis Widower Coe Sarah of Halstead Licence

1760 16 November Hogg James Argent Anne Widow

1760 20 November Arnsby William of Little Coggeshall Amos Ann of Bocking Licence

1760 25 November Hum John Taylor Anne

1760 12 December Brittain John Widower Overett Susanna

1760 23 December Clark Joseph Widower Harris Mary

1760 28 December Lawrence Robert Widower Scott Anne Widow

1761 13 January Willet Thomas (signs Willett) Tabor Susannah

1761 27 January Collis John of Bocking Hall Mary Licence

1761 1 February Polley Abraham Crammer Elizabeth of Little Coggeshall

1761 2 February Willet Thomas Widower Love Anne Widow

1761 17 February White Richard Meredith Deeks Ann Licence

1761 10 March Unwin Jacob of Little Coggeshall Buxton Anne Licence

1761 19 March Barker William Lawrence Martha

1761 22 March Hale Samuel Tiffen Elizabeth 1761 20 April Moss Thomas York Sarah

1761 12 May Clements Thomas Widower Stacy Mary Widow

1761 13 May Lodge William Brooks Sarah of Bocking (Oates in place for 1761 26 May Oats Robert Smith Elizabeth signature) 1761 27 June Willbore Robert Widower Lawrence Anne Widow

1761 30 June Emery Christopher Ardly Frances

1761 11 August Dale Thomas of Stebbing Oats Elizabeth (Cockrell in place for 1761 10 September Smith Isaac of Hedingham Castle Cockerell Sarah Licence signature) 1761 17 September Walford Edward Mayhew Margaret Licence

1761 6 October Lawrence Thomas Widower Garrett Mary Widow

1761 13 October Clarke John Emery Elizabeth

1761 13 October Everett James Harrington Anne

1761 1 December Gilson John Brown Sarah

1762 11 January Sutton Ambrose Widower Foster Mary Widow

1762 14 January Byefoot William Bringis Elizabeth

1762 16 February Rose William Ward Mary (Bridgeman in place for 1762 20 February Philbrick John Widower Bridgman Elizabeth Licence signature) 1762 22 February Cowper William Sojourner Coker Anne

1762 8 March Prentice John Brooks Sarah

1762 20 March Clarke Thomas Coney Elizabeth

1762 12 April Joyce John Harris Mary

1762 12 April Clarke William Totham Anne

1762 15 April Blackborn Henry of Lt Cogg(signs Blackbone) Dixon Mary Licence 1762 27 April Woodwards John Norton Mary

1762 30 April Gowers Thomas Widower Sawkins Mary

1762 11 May Dennis William of West Mersey Sullings Mary of Little Coggeshall Widow of St Botolph 1762 25 May Smith Anthony Widower Seabrook Sarah Licence Colchester 1762 29 May Gage George Gage Elizabeth

1762 10 June Burchett John Sojourner Pudney Sarah of Halstead Licence

1762 15 June Wing James of Kedington Suffolk Hance Sarah Licence

1762 5 August Smith George Gladwin Elizabeth

1762 15 September Everett Mores Wright Anne

1762 3 November Harris John Jegon Anne (signs Jeggon)

1762 4 November Beckwith Joseph York Jemima of Pattiswick

1762 16 November Bridge Thomas Dyer Hannah Licence

1762 21 December Clements Samuel Rose Elizabeth

1763 4 January Whitaker James Durrant Martha

1763 6 January Garard Richard Bringist Anne Widow (Wilkins in place for 1763 13 January Hares Thomas Willkins Jemima Licence signature) 1763 10 February Tame William Hoy Mary

1763 13 February Pudney Daniel of Little Coggeshall Ludgater Sarah

1763 15 February Stafford John Armond Anne

1763 23 February Windell William Nash Elizabeth Licence

1763 2 March Axell John of St Botolph Colchester York Mary Licence of All Hallows Barking 1763 10 March Parrot Charles Norton Rebecca 1763 28 March Clark William Sojourner (signs Clarke) Cooper Sarah 1763 4 April Allestone William Lawrence Elizabeth

1763 4 April Anthony Stephen Totham Mary

1763 5 April Gardner James Golding Anne

1763 7 April Plaisto Henry Brown Elizabeth

1763 3 May Burrells John Britain Martha

1763 24 May Yorke John Denny Anne

1763 26 July Lay Edward Clift Elizabeth

1763 18 August Galdwin Nicholas Widower Hum Sarah of Kelvedon Licence of Braintree (Allwinkle in 1763 23 August Alwinkle Joseph Warren Martha place for signature) 1763 25 August Clubb Thomas Widower Stock Frances Widow of Feering Licence

1763 14 September Hosey John (signs Hassey) Seabroke Anna

1763 15 September Howard Robert of Halstead Hatton Mary

1763 16 September Frost Henry Tayler Sarah

1763 22 September Peters James Fairs Susanna

1763 28 September Spurgin Thomas Clark Anne

1763 4 October Cottis Isaac of Goldhanger Watson Sarah

1763 6 October Moulle Matthew of Earls Colne Drywood Susanna Licence

1763 11 October Plumsted Nathaniel (signs Plumstead) Cook Hannah

1763 18 october Everett Thomas Fulcher Haward Mary

1763 20 October Creswell Thomas Gardner Martha

1763 1 November Horsley James Haward Susanna

1763 3 November Rookin John of Lt Cogg(signs Rootkin) Ardley Sarah

1763 20 November Appleton Jarvis Whaley Sarah Widow Licence 1763 29 November Strange Nathaniel (signs Nathanel) Larrit Mary

1763 1 December Smith Samuel French Mary Widow

1763 25 December Swaby John Tenant Sarah

1763 29 December Grey Matthew Wright Anne

1764 17 January Walsted Samuel Sojourner (signs Welsted) Till Elizabeth

1764 30 January Ward James Tayler Elizabeth

1764 20 February Ely Samuel Farr Mary Widow

1764 22 February Cornwell Richard of Kelverdon Easterfield Nicholls Sausanna Licence

1764 6 March Buck John Levitt Sarah

1764 7 March Granger Turner of St James Colchester Warren Elizabeth Licence

1764 11 March Snellock Thomas Humphrey Susanna

1764 1 April Spunner Samuel Widower Harrington Mary Widow

1764 5 April Titterell Richard of Lt Cogg(signs Tittrell) Walford Michetable Licence

1764 8 June Robinson Richard of Markshall extra-parochial Baisey Dorcas Licence

1764 14 June Denton Benjamin Haedingham Elizabeth

1764 26 June Sach Edward Choat Elizabeth Licence

1764 12 July Clarke Joseph Rolleson Mary

1764 29 July Steward James Houdhen Mary

1764 31 July Hales Stebbing of Earls Colne Evans Mary Licence

1764 5 August Row Samuel Widower Clarke Bridget (signs Clark)

1764 7 August Walford James Peacock Elizabeth

1764 9 August Babbs Thomas Salmon Mary Licence

1764 13 August Hum Robert Lawrence Sarah (Perruce in place for 1764 26 August Persue John Spencer Elizabeth Widow signature) 1764 26 August Robertson Peter Lawrence Sarah

1764 24 September Erle Benjamin Widower (signs Earl) Tunnage Mary Widow of Licence

1764 30 September French Robert Widower Hooper Elizabeth Widow

1764 2 October Unwin Fisher Dyer Elizabeth Licence (? Scribe's date error for 1764 4 September Coker John of Feering Harris Elizabeth October) Widower of St Michael 1764 10 October Davey Edward Burton Susanna Licence Widow (Anne in place for 1764 4 November Guggey William Barker Ann signature) 1764 25 November Crosby William Mattheman Eleanor

1764 26 November Black Richard Humphrey Anne (signs Ann)

1764 26 November Farr James Pemberton Elizabeth

1764 29 November Raven William Oates Mary

1764 4 December Cranmer Thomas of Lt Cogg Burrell Hannah

1764 17 December Smith Thomas of Earls Colne Harvey Hannah Licence

1764 26 December Green Daniel Springet Sarah

1765 13 January Godfrey James Mines Elizabeth Sojourner (signs 1765 29 January Buttworth John Wharton Elizabeth Butterworth) 1765 3 February Springet Samuel Widower Anthoney Sarah

1765 5 February Hills John Thorby Ann of Halstead Licence (Bowtel in place for 1765 6 February Clark William of Little Coggeshall Bowtwell Ann Licence signature) of Holy Trinity Colchester 1765 16 February Moor Edward Harrard Mary Licence (signs Moore) 1765 11 March Curtis Robert Smith Elizabeth of Holy Trinity Colchester Licence

1765 30 March Willshire Samuel Stowel Elizabeth Licence (Fenn ? In place for 1765 9 April Clark William Fen Ann signature) 1765 10 April Hutlry Henry (signs Huttly) Fitch Sarah

1765 15 April Buck John Clark Sarah

1765 30 April Brewster Sashevarell Haward Mary Licence

1765 30 April Dixon John Alden Martha

1765 9 May Sharpe Edward Armond Susanna

1765 25 May Skingley Henry Widower Guyon Mary Licence

1765 29 May Beecraft Theophilus Gunner Ruth

1765 18 August Taylor Daniel Lawrence Hannah

1765 27 September Cartwright John Widower of Braintree Turner Elizabeth Licence

1765 1 October Emery Henry Ardley Sarah

1765 3 October Mayhew Obed of Tolleshunt Knights Clark Margaret (signs Clarke) Licence

1765 15 October Rainer John (signs Rayner) Bickmore Mary

1765 27 October Walden William Bush Hannah

1765 31 October Wilkinson John Widower of Bocking Windell Susanna Licence

1765 3 November Deadman Robert of Little Coggeshall Rust Mary Widow of Little Coggeshall

1765 5 November Coolidge William of Bocking (signs Coolige) Rogers Hannah

1765 5 November Strange James Hunnely Anne

1765 19 November Clarke James Harris Margaret

1765 22 December Rogers William Pemberton Sarah

1765 27 December Buck James Webb Mary

1766 1 January Harris Robert Widower Sayer Anne

1766 4 January Cable Richard White Mary 1766 11 February Agas John Emery Sarah

1766 11 February Wright Richard Williams Marths

1766 9 March Stambridge William Widower Leswell Susanna

1766 16 May Sach Edward Jepp Susan

1766 10 June Gilson Samuel Robinson Sarah

1766 24 June Till Joseph Gooday Sarah

1766 6 July Coney William Gage Anne

1766 6 July Nevill William Parish Sojourner Windell Anne

1766 9 July Paisey Robert Widower Trew Mary Widow

1766 30 July Cox John Widower Hance Anne

1766 5 August Smith Samuel of Bennet Anne

1766 3 October Wheeler Edward Poulter Susanna

1766 13 November Hibble James Webb Elizabeth

1766 25 November Whitaker Thomas Durrant Mary

1766 29 November Leswell Nathaniel Ralton Anne

1766 5 December Birdsey Thomas Ward Rebekah

1766 29 December Willet Nathaniel Raven Martha

1766 29 December Warn John of Greenwich, Kent Bedwell Mary Licence

1767 6 January Harris William Hoy Elizabeth (Laswell in place for 1767 29 January Rogers Daniel of Bocking Leswell Hannah Licence signature) 1767 8 February Rayner Samuel of Brome, Suffolk Miles Sarah Licence

1767 8 February Church John Widower Buck Elizabeth

1767 17 February Tittrell Samuel of Little Coggeshall Sullings Elizabeth Widower (signs Becko 1767 17 February Beckwith Joseph Burgis Sarah Widow Josef) 1767 24 February Webb Aaron Miles Anne

1767 24 March Willis George of Lamprell Mary Licence

1767 24 March Athony William (signs Anthoney) Willet Elizabeth

1767 31 March Choat Joseph (signs Choate) Walford Sarah Licence

1767 28 April Choat John (signs Choate) Andrew Mary

1767 12 May Turner John Rayner Judith

1767 25 May Till Daniel Turner Anne

1767 4 June Bartholomew John Sojourner Humphrey Judith

1767 27 June Foster Robert Beesouth Anne Widow of Little Coggeshall

1767 3 August Gage Joseph Widower Lawrence Anne

1767 29 September Rist Robert Rudkin/Everett Judith (both surnames entered)

1767 1 October Rolleson Edward Widower Smith Mary Widow

1767 6 October Larret Thomas (signs Larrett) Fitch Rebekah

1767 1 November Gage Thomas Harris Susannah

1767 23 November Clark James Courtman Sarah

1767 30 November Heveninghan Samuel of Rivenhall Barker Ann

1767 15 December Richardson John of Feering Humphrey Mary Licence

1767 29 December Sullings Samuel Widower of Little Coggeshall Oliver Mary

1768 4 January Humphrey John Widower of Earles Colne Whaley Martha Widow Licence

1768 12 January Jarman Samuel of City of London Hance Mary Licence

1768 2 February Godard John Young Anne (signs Ann)

1768 16 February Plail Henry Willbore Hannah 1768 16 February Ham Abraham of Earles Colne Jeggon Elizabeth

1768 22 March Frost Peter Miles Susannah

1768 29 April Bailey William Widower - Sojourner Smith Mary

1768 24 May Spurgen Thomas Widower (signs Spurgin) Crossley Ann Licence

1768 5 July Clark Richard Copping Hannah

1768 30 August Gunner Richard Widower Coney Mary

1768 6 September King Isaac Young Elizabeth

1768 11 October Burell John Tate Hannah

1768 29 November Hunwick William Finch Mary

1768 29 November Rudkin Haddon Snellock Sarah Licence

1768 13 December Emery William Hast Catherine Licence (Rachael in place for 1768 20 December Cumpen George Wood Rachel signature 1768 20 December Righteous Thomas Gowers Jane

1768 27 December Clark James Nicholls Sarah

1768 27 December Rolleson Edward Widower Deadman Pricilla Widow

1768 29 December Stabrook William Cowell Sarah

1769 1 January Forster William Overitt Elizabeth

1769 15 January Winch Nebuchadnezer Rose Anne

1769 17 January Bruster Samuel of Little Coggeshall Oliver Mary

1769 27 January Black James Junr King Ann of White Colne Licence

1769 31 January Carter Martin of Little Coggeshall Humphrey Hannah of Little Coggeshall (Susannah in place for 1769 14 February Balls William Widower Coe Susanna signature) of Little Coggeshall (signs 1769 2 March Thompson Daniel of Little Coggeshall Robertson Anne Ann Robinson) 1769 14 March Willett Thomas (signs Willet) Pitchford Mary

1769 23 March Gilson Jacob Levitt Elizabeth

1769 11 April Tunbridge William Bowles Mary

1769 11 April Emery Edward Agas Hannah (Bowtell in place for 1769 14 April Miles John of Kelvedon Bowtle Mary Licence signature) 1769 25 April Polley Thomas of Greta Tey Guyon Sarah Licence

1769 6 June Sharpe John of Feering Denton Mary

1769 11 June Harvey Joseph Gage Sarah

1769 18 June Unvin Stephen Peyto Elizabeth Licence

1769 23 June Lawrence William French Anne

1769 7 August Ireland George Widower - Sojourner Cotton Elizabeth Widow

1769 13 August Shadrach Samuel Widower of Little Coggeshall Strutt Mary

1769 20 August Carter John of Little Coggeshall Warren Susanna (Priscilla in place for 1769 30 August York Elias Widower Love Pricilla signature) of Little Coggeshall (signs 1769 10 October Pudney Major Gooday of Feering (signs Pudey) Clarke Katherine Catherine) 1769 10 October Rust Thomas Miller Mary

1769 12 October Finch Thomas Marriage Ruth

1769 29 October Hurel Ralph Smith Sarah

1769 31 October Macroft William Widower of Chelmsford Turner Isabella Licence

1769 19 December Clift William Jones Elizabeth

1769 31 December Fairs Thomas of Little Coggeshall Emery Anne

1770 25 January Armond Robert Harris Elizabeth

1770 13 March Willsher George Unwin Elizabeth of Little Coggeshall Licence (Susannah in place for 1770 23 March Andrew Thomas Clark Susanna signature) (Shercraft in place for 1770 8 April Fenn Samuel Sheercraft Sarah signature) 1770 18 April Smith John Edwards Sarah

1770 1 May Plumsted Thomas Cotton Hannah

1770 16 May Ward William Cotton Ely

1770 4 June Smith Thomas Marsh Ruth

1770 5 June Nicholls Matthew Widower Buck Sarah

1770 12 July Evans John of St Gregory, London Williams Elizabeth Licence

1770 13 July Whitaker John Widower Huttly Martha Widow

1770 31 July Evans Thomas Widower of Little Coggeshall Tame Anne

1770 6 August Coe John Sojouner Bust Elizabeth

1770 11 August Miles Daniel Bayford Susanna

1770 9 September Tottman Joseph Leswell Mary (signs Lesswell)

1770 11 September Hayward Richard Widower Dyer Susanna Widow

1770 13 October Gage John Tayler Hannah

1770 16 October Dyster John of Little Coggeshall York Mary of Little Coggeshall Licence with consent of 1770 1 November Andrew Josiah of Brown Anne (sihns Ann) Parents 1770 18 November Ruffle John Garrett Mary (Ruffle in place for 1770 27 November Ruffell Edward Deadman Mary signature) Widower (Risbridger in place 1770 26 December Risbridgar Joseph Green Elizabeth for signature) 1770 27 December Porter Daniel Clark Mary

1771 1 January Babbs Thomas Widower Grafton Mary Widow Licence

1771 17 January Pepper Joseph Gurten Elizabeth 1771 20 January Philbrick Elizabeth Licence

1771 24 January Newman John Pudney Sarah of Layer Marney Licence

1771 29 January Abbott John Widower Lenham Ann Widow Licence

1771 31 January Chaulkely Robert Widower (Signs Chaulkly) Payne Elizabeth Widow (signs Paine) Licence

1771 5 February Agas Jas Meed Mary

1771 17 February Gray Jas Chiswright Elizabeth

1771 4 April Cox John Hooper Elizabeth

1771 9 April Jepp William Larrett Martha (Pickett in place for 1771 7 May Ncholls John (signs Nicholls) Pckett Elizabeth signature) 1771 25 June Willsher Ephraim Amis Mary Licence

1771 25 June Harrison Francis Greenwood Sarah of

1771 3 July Bailey Jeremia Sojourner Buck Mary Widow

1771 23 July Chapman James Chandler Elizabeth

1771 24 July Philbrock James (signs Philbrick) Smith Mary Licence

1771 30 July Thurgood John Farrow Mary of Little Coggeshall Licence

1771 4 September Hawkings Thomas (signs Hawkins) Ham Mary

1771 20 September Ardley Jesse Lawrence Elizabeth

1771 10 October Debnam John Widower Dor Jane (signs Jan Dorr)

1771 22 October Bowles Joseph of Feering Gowers Hannah

1771 22 October Clark Thomas Borroughs Martha Widow

1771 28 October Spunner Samuel Sojourner Copping Frances

1771 10 December Chandler Jacob Wood Batchsheba (signs Basheba)

1771 18 December Guyon John Smith Margaret Licence 1771 26 December Harris George Rose Bridget

1772 4 February Golding Henry Widower Brown Frances Licence

1772 19 February Wood Thomas Gray Elizabeth

1772 4 March Hale Joseph Felton Susannah (signs Susan)

1772 24 March Holland John Brewer Mary Widow of Alpahamstone (signs 1772 12 May Killingbick Abraham Guyon Elizabeth Licence Killingback) 1772 12 May Clark Isaac Rogers Sarah

1772 19 May Warren James of Black Sophia

1772 26 May Bickmore Joseph Baldwin Lydia

1772 23 June Unwin Jordon of Little Coggeshall Salmon Lydia Licence of Froom in the Shire of 1772 5 July Yerbury Benjamin Appleton Susannah (signs Susanna) Licence Somerset 1772 12 July Wager Robert of Little Totham Brooks Jane

1772 12 July Clark William Ardley Amy

1772 21 July Denton John Belcham Susanna (signs Susanar)

1772 1 September Agas James Widower ? Andrew Ann Widow

1772 8 September Hum William Hoggate Elizabeth

1772 8 September Birkin John (signs Burkin) Leswell Elizabeth

1772 10 September Love John Gage Mary

1772 15 September Robson William OF Kelvedon Willshire Elizabeth Licence

1772 4 October Sayer Joseph Spradbury Susannah

1772 11 October Chapman John Gage Mary

1772 13 October Carrington Richard Everitt Sarah Licence

1772 29 October Spurgin Thomas Widower Clark Anne Licence 1772 29 October Ager William of Cressing Seex Elizabeth

1772 17 November Denton Charles Sutton Sarah

1772 24 November Musket Samuel Hooper Mary

1772 22 December Smoothy John Harvey Elizabeth

1772 29 December Snellock Jonathan of Halsted Argent Mary

1773 24 January Kemp William Widower Gardner Elizabeth

1773 29 January Buck Elias Lawrence Elizabeth

1773 29 April Tottman John of Feering Salmon Mary Licence Widower (Joyce in place for 1773 2 May Joice John Gage Martha Licence signature) 1773 2 June Felton Samuel Sherecraft Mary With consent of her 1773 3 August Hollick William of Stradford, Suffolk Fuller Mary Guardian 1773 15 August Raiment Gooday Widower Golden Rachel Widow

1773 31 August Willett Thomas Widower (signs Willet) Lawrance Elizabeth

1773 31 August Feen Thomas (signs Fenn) Hatton Hannah

1773 7 September Oliver John Butler Elizabeth

1773 23 September Anthony Henry Usher Elizabeth

1773 1 October Tottham William of Great Tey Fairhead Anne

1773 5 October Johnson Abraham of Langford Lamprell Saley Maria (signs Sally Maria) With consent of her Father

1773 14 October Hoy Samuel King Judith of Little Coggeshall

1773 31 October Harrisson Thomas Lawrence Mary

1773 10 November Beecham James Raven Sarah

1773 10 November Dedman William of Great Tey Gardner Sarah Licence

1773 16 November Harvey William Emery Sarah 1773 23 December Read Edward Widower of Daseley Susannah

1773 28 December Eve Charles Beauchamp Sarah

1774 7 January Gage Timothy Fenn Ann Licence

1774 16 January Clemens Thomas (signs Clements) Powten Elizabeth

1774 18 January Durant John (signs Durrant) Stettleworth Elizabeth (signs Shetelworth) Licence Licence with consent of 1774 19 January Clarke Samuel of Little Coggeshall Walford Ann Minor her Father 1774 17 February Ardley William Church Anne

1774 15 March Blomfield Henry of Ardleigh Salmon Ann Licence

1774 5 April Britton Samuel Sparrow Sarah

1774 21 April Evans Thomas of Little Coggeshall Evans Judith Licence

1774 16 May Till William Farrow Mary

1774 23 May Tottham Peter of St Botolph, Colchester Stanbridge Elizabeth

1774 31 May Birkin William Willet Anne

1774 9 August Wood John Dyer Jane

1774 14 August Tayler Henry Cox Mary

1774 21 August Gowers Thomas Jennings Anne

1774 6 September Peers Daniel Overall Eleanor

1774 23 September Brewer Richard Brown Mary (Susannah in place for 1774 4 October Wood Edmund Vince Susanna signature) 1774 22 October Mead Samuel of Little Coggeshall Roodkin Mary

1774 25 October Wood Samuel Widower of Messing Clark Ann Licence

1774 1 November Raven John Emery Susannah (signs Susan)

1774 15 November Wybrow Joseph Widower Oaks Mary of Little Coggeshall Licence 1774 8 December Deeks John Clarke Margaret

1774 25 December Richold Simon Widower Seabrook Elizabeth Widow

1775 10 January Denney William Widower of Little Coggeshall Brown Sarah Widow Licence

1775 31 January Burgis Thomas (signs Thoma Burges) Oliver Lydia

1775 21 February Barnes Thomas Walford Mary

1775 26 February Raven William Cox Susannah

1775 26 Lawrance Thomas MONTH OMITTED Bringes Judith

1775 26 February Hum James Fairhead Hannah

1775 19 March Gardener William Widower Clarke Elizabeth Licence

1775 16 April Taylor Richard Tansley Anne

1775 17 April Philbrick George Thorogood Mary

1775 18 April Nash Joseph of Turner Anne

1775 20 April Turner John Layer Elizabeth

1775 9 May Sutton William Widower Anthony Susannah

1775 14 May Lawrance Richard Forster Hannah Licence with consent of 1775 4 July Hockley James Potter Mary Minor her Father 1775 25 July Andrews Daniel Seex Sarah

1775 3 August Clark Samuel Mount Elizabeth Widower of St mary Buers 1775 25 August Shaw William Barton Elizabeth Widow Licence (sic), Suffolk 1775 3 September Evans George of Tollesbury Bailey Elizabeth Widow

1775 6 September Evans Thomas Anthney Mary

1775 11 September Burgis John Bentall Mary Widower of Lexdon (signs 1775 28 September Hardey John Wade Lydia Hardy) 1775 17 October Haward Robert of Great tey Clarke Elizabeth (Bride as shown) Licence

1775 24 October Pudney James of Little Coggeshall Clark Elizabeth (Bride as shown)

1775 24 October Farr James Nunn Mary (signs Nun)

1775 25 October Babbs William Solme Mary

1775 14 November Leswell John Rowland Martha

1775 26 November Wood Thomas Courtman Elizabeth

1775 6 December Bland William Courdman Anne

1775 24 December Church John Lawrance Judith

1776 23 January Stammers William of Heddingham Sibil (sic) Day Susannah Licence

1776 23 January Knott Thomas Plumbstead Rebeckah

With consent of Wm 1776 5 February Anthony William Minor Overall Ann Minor Hynes his Guradian and Ann Overall her Mother

1776 13 February Clarke John Whaley Mary

1776 20 March Seex John Furlong mary

1776 7 April Gage John Lesswell Ann

1776 9 April Ruffle William Wood Rebekah

1776 15 April Price Thomas Sojourner Read Elizabeth

1776 21 April Larrett John Coleman Easter

1776 23 April Rose Henry Allen Sarah of Cressing

1776 5 May Breans Jesse Trew Sarah

1776 14 May Bryant Edward Clerk of Chelmsford Shettelworth Susannah (signs Shetelworth) Licence

1776 28 May Anthony James Widower French Elizabeth

1776 25 June Clarke James Widower Day Elizabeth 1776 27 June Nicholls William Ardley Elizabeth

1776 14 July Courtman Richard Fairhead Mary

1776 11 August Smith Samuel Burrells Margaret of Little Coggeshall

1776 20 August Gooday Thomas Whitaker Sarah

1776 4 September Spunner Thomas of (signs Spooner) Seex Anne

1776 4 September Day James Williams Mary

1776 4 September Hooper John Lesswell Alice

1776 18 September Lawrance John of Halsted Emmin Elizabeth

1776 2 October Bevess Edward Church Susannah

1776 10 October Hutley Thos Wood Mary

1776 11 October Hooper William Peers Eleanor Widow Licence

1776 27 October Porter William Adams Sarah

1776 12 November Dodd John Rumbal Sarah

1776 12 November Pepper Richard Mead Hannah

1776 24 November Nicholls Matthew Lawrance Mary

1776 2 December Ardley Robert of Little Coggeshall Humphrey Mary Licence with consent of 1776 8 December Cardinal John Junr Minor Appleton Rebeckah Parents 1776 19 December Youngs Thomas Widower Hum Judith

1777 1 January Wood Ezekiel Lawrance Ann

1777 14 January Buck William Windle Jane

1777 14 January Shettelworth Henry (signs Shetelworth) Powell Mary Licence

1777 11 February Sharpe John Widower Ham Elizabeth Widow

1777 4 March Cutt Robert Wendon Esther 1777 9 March Webb James French Elizabeth

1777 6 April Thorogood Isaac Skingsley Sarah

1777 8 April Finch John Rose Rebeckah

1777 24 April Crooks Samuel of feering Denton Frances

1777 6 May Rogers Jeremiah (signs Roggers) Lawrence Susannah

1777 8 May Appleby Robert Walford Judith Licence

1777 18 May Trew Thomas Hooper Sarah

1777 20 May Cowler John Barker Mary

1777 20 May Harrisson William Gladwin Sarah

1777 22 May Robertson Thomas Hooper Rachel

1777 8 June Baldwin John Widower of Furlong Mary Widow Licence

1777 8 June Wood Samuel of Stisted Bickmore Ann Licence

1777 15 June Glover Daniel King Jane

1777 16 June Harrisson Samuel Wade Mary Licence

1777 1 July Hall Andrew Dyer Sarah

1777 5 July Howard William Thorby Henrietta Licence

1777 13 July Moss Thomas Chapman Eleanor

1777 22 July Wade Thomas of Chrissing (sic) Bibby Ann of Little Coxall (sic) Widower (Lawrance in place 1777 24 September Lawrence Thomas Buck Elizabeth for signature) 1777 7 October Wood Valentine Russell Frances

1777 15 October Hum William Widower Harvey Sarah

1777 23 October Lawrence George Pudney Elizabeth

1777 30 October French Robert Rowland Martha 1777 2 November Windall Joseph Poulter Sarah

1777 5 November Morgan James Rook Mary Widow (Elizabeth in place 1777 11 November Howell William Widower Northey Elisabeth for signature) 1777 14 November Clarke Thomas of Kelvedon Durrant Mary Licence

1777 7 December Rootkin John of Little Coggeshall Bowles Hannah

1777 29 December Wood John Allen Susannah Ann Philadelpha 1777 30 December Steel Isaac Mayhew (sic) 1778 28 January Potter William Fordham Sarah Licence

1778 9 February Turner John Clift Martha (Elizth in place for 1778 10 February Clark Thomas Widower Bibby Elisabeth signature) 1778 4 March Courtman William Woods Sarah

1778 5 March Coe Charles Ardley Elisabeth

1778 14 April Roberts William Emery Catherine Widow (signs Katharine Licence

1778 6 May Rogers George Finch Sarah

1778 1 July Forbes William Buxton Elizabeth Licence

1778 29 July King Isaac of Southminster Heard Ruth

1778 23 August Emery Christopher Widower Rogers Ann

1778 22 September Lamprell William Wade Sarah of Little Coggeshall Licence

1778 13 October Brown John Warren Jane

1778 15 November Willisson Umphrey French Hannah

1778 29 November Hutley John Bevess Mary

1778 10 December Purkess Joseph of Feering Clift Elizabeth Licence

1779 10 January Garment John Totham Mary 1779 21 January Chapling William Wood Ann

1779 23 January Shaw Richard Trew Elisabeth

1779 23 February Green John Gowers Sarah

1779 8 March Derwent Thomas French Sarah of Chelmsford (signs 1779 6 April Shobridge John Ludgater Esther of Little Coggeshall Licence Shoobridge) 1779 12 April Allestone John Towers Sarah

1779 27 April Jennings William of Boreham Sayer Elisabeth

1779 11 May Kemp William Widower Pitchford Christian

1779 7 September Fairhead Thomas Gage Sarah

1779 30 September Brown Jeremiah of Great Tey Black Frances

1779 14 October Rogers Jeremiah Widower Gray Rebekah

1779 17 October Prior John Deadman Sarah

1779 26 October Rootkin William of Feering Sucklen Susannah

1779 14 November Cook John Skingley Susannah

1780 28 January Piggot Michael (signs Piggott) Appleby Mary Licence

1780 28 February Law Thomas Shadrach Mary

1780 29 March Carpenter George Willis Elisabeth (signs Elizabeth) Licence

1780 31 March Shirely James Hatton Catherine

1780 1 April Cornwell Samuel of Little Coxall (sic)) Burton Ann of Kelvedon

1780 11 April Bass Thomas of Witham Loker Mary (signs Loquer)

1780 9 May Sharecraft William Widower Till Ann Widow of Little Coxal (sic)

1780 13 May Emmin Jeremiah Pitchford Mary (Lesswell in place for 1780 16 May Oldfield William Leswell Sarah signature) 1780 24 May Lonnon John of Little Coxall (sic)) Pain Ann of Little Coxal (sic)

1780 30 May Sansum William Day Ann

1780 21 June Foster John Beecham Ann Widow (Gazard in place for 1780 2 July Beacham Thomas Widower of Little Coxal (sic) Gazzard Lydia signature) 1780 3 July Appleford William Widower Sayer Mary

1780 3 September Monk Thomas Lawrence Mary Widow

1780 7 September Wade Daniel of Little Coxal (sic) Walford Lucia (signs Lucy) Licence

1780 3 October Heward Thomas Widower Andrews Elisabeth (signs Elizabeth) Licence

1780 3 October Finch Steward Cox Hannah

1780 24 October Rumball Thomas Flack Tabatha (signs Tabitha) Licence

1780 30 October Gurton John Gurton Mary Licence (Elizabeth Courdman in 1780 31 October Fletcher John Widower Courtman Elisabeth place for signature) 1780 14 November Foster Robert Clements Elizabeth Widower (signs Nthanall (Elizabeth Cresswell in 1780 28 November Abbett Nathanel Creswell Elisabeth Aboott) place for signature) 1780 18 December Ruffle Everett Gladwin Elisabeth

1780 24 December Totham James Richardson Martha

1780 26 December Harris George Richold Ann (Cresswell in place for 1781 25 January Creswell Charles Coe Ann signature) 1781 31 January Wood Ezekel (sic) Widower Poulter Lucy Licence

1781 13 February Howlet John of Kelvedon King Mary of Little Coxal (sic)

1781 13 February Pudney John Widower of Rivenhall Camping Martha Licence

1781 20 February Swallow John Widower Dunnel Martha

1781 22 February Willsher Ephraim Cansell Sarah Licence 1781 5 March Stuck Matthew Man Elizabeth of Earles Colne

1781 28 March Kennett David Wood Sarah

1781 28 May Church John Widower Lawrence Hannah Widow

1781 10 June Humphrey Wiliam Nott Rebekah Widow Widower (Nathaniel in place 1781 19 June Strange Nathanel Royce Mary Widow or signature) 1781 19 July French Robert Widower Plumsted Hannah Widow (signs Bumstead)

1781 1 September Abrey Thomas Alwinkle Martha Widow

1781 2 October Finch Steward Widower Gray Mary

1781 23 October Wendon William of Rivenal (sic) Shadrach Ruth

1781 23 October Wenwright Samuel of Earles Coln (sic) King Mary Widower of Rivenhall 9signs 1781 24 October Stacy William Humphry Ruth of Little Coxall (sic) Licence Stacey) 1781 16 November Fairhead William Widower of Bradwell Debman Jane Widow Licence

1781 20 November Beckwith Joseph Widower (signs Beckweth) Clift Hannah Licence with consent of 1781 25 November Chapman Ambrose Foster Susannah Minor her father Licence with consent of 1781 18 December Smith Simon Rust Sarah Minor her guadian John 1781 23 December Harvey John Hooper Ruth

1781 25 December Thorby John Philbrick Phebe (signs Phoebe)

1781 31 December Ward Samuel Saward Sarah

1782 17 January Mason Henry Widower of Tollesbury Brewster Hannah of Little Coxal (sic) Licence

1782 20 January Atkins John Widower Morgan Elisabeth Widow

1782 30 January Church John of St Peters Colchester Righteous Jane Widow Licence

1782 31 January Webb Robert Stanbridge Mary (Anthony in place for 1782 5 February Prior Timothy Anthoney Rebekah signature) 1782 5 February Gardner Mattias Warner Rosamond of Little Coxal (sic)

1782 12 February Humphry William Widower Newman Ann Licence with consent of H 1782 12 February Buxton Thomas Fowell Esq of Layton (sic) Hanbury Anna Minor Osgood (Esq) 1782 8 March Knott William French Mary

1782 19 March Everett Thomas Widower Springett Elisabeth

1782 18 June Guyon Mark Skingley Ann Minor Licence

1782 27 June Coote Thomas Young Ann

1782 9 July Gage William Widower Smith Susannah of

1782 8 October Field William Everett Susannah

1782 13 October Wood Robert Sturmer Alice

1782 15 October York George Mead Ann

1782 16 October Richmond James of Bures Hamlet Gardiner Elizabeth Licence

1782 27 October Bridgeman Joseph of Kelvedon Webb Ann

1782 5 November Rayner Daniel Ingole Martha Widow

1782 10 November May Henry King Sarah

1782 12 November Diss John Gage Rachel

1782 13 November Sadler Thomas of Great Tey Fletcher Sarah Licence

1782 17 November Clark John Widower Sutton Susannah Widow

1782 6 December Hewitt Timothy of Kelvedon Turner Ann of Little Coxal (sic) Licence Widower (Paizy in place for 1782 10 December Payzy Robert Adams Mary signature) 1782 15 December Wood John Cumpen Rachel Widow

1782 19 December Hoggett Samuel Godfrey Alice

1782 25 December Payzy James (signs Payze) Coe Mary 1783 13 March Cook Abraham (signs Cooke) Crow Sarah

1783 18 March Appleford William Widower Smith Mary

1783 8 April Cardinal William Tomlinson Mary

1783 24 April Gilson Jacob Widower Granger Mary

1783 28 April Orford John of Towlesbury (sic) Green Susannah

1783 7 May Overel John (signs Overall) Humphrey Mary

1783 23 May Rawlinson John of Messing Clark Elizabeth Licence

1783 5 June Fordham John Shuttleworth Sarah (signs Shetelworth) Licence

1783 10 June Seabrook William Widower Parker Susannah Licence

1783 17 June Dennis Nathanel (sic) of Kelvedon Townsend Mary

1783 10 July Jennings William Hammond Elisabeth

1783 9 August Gardner Christopher Denton Susannah

1783 10 August Stanhope Joseph Norman Mary of Little Coxal (sic) - (signs 1783 22 August Spunner Richard Tame Mary of Little Coxal Spooner) 1783 30 August Seex Peter French Mary Licence

1783 31 August Curtis William Bayford Mary

1783 3 September Rogers George of Feering Turner Mary Licence

1783 6 September Orsborn John Stilman Sarah

1783 14 September Carter John King Elisabeth Widow

1783 14 September Chapman Jonathan Rogers Ann

1783 16 September Simmons William Raven Mary of Little Coxal (sic)

1783 21 September Moss William Thodey Elizabeth

1783 24 September Peacock Jonathan Coney Mary 1783 29 September Tottham Joseph Loats Ann

1783 5 October Warner Edward of Little Coxal (sic) Fairbank Ann

1783 21 October Aerdley Isaac Widower Spunner Mary Widow

1783 9 November Ruggels Isaac Swan Elisabeth

1783 9 November Buck Elias Widower Wood Elisabeth Widow

1783 20 November Cobbing Isaac Carrington Frances Licence

1783 21 December Ladwell James (signs Gladwell) Rose Mary

1784 4 January Clemence Samuel Foster Judith

1784 22 February Rowland Peter Robinson Hannah (Overell in place for 1784 2 March Overel Edward Moss Rosamond signature) 1784 17 April Matthews Samuel Widower Gladwin Rebekah

1784 11 May Emery John Rashen Sarah

1784 27 June Thorogood Isaac Widower Towers Susannah

1784 13 July Frost Henry Balls Mary

1784 30 August Wilson John Widower Sharpe Mary

1784 14 September Courtman George Spunner Mary

1784 19 September Wood Edmund Widower of Little Coxal (sic) Hills Ann Widow Licence

1784 26 September Plumstead Edmund Parker Rebekah

1784 30 September Burton Robert Dazley Ann

1784 6 October Godfrey James of little Coxal (sic) Brewer Sarah of Little Coxal

1784 7 October Taylor Henry Widower Ballard Susannah

1784 24 October Taylor John of Feering Hunwicks Elizabeth

1784 27 October Courtman Richa Tottham Sarah 1784 4 November Mayhew Wiliam Denton Hannah

1784 7 November Sparrow John Alden Elizabeth

1784 23 November Clark John Jepp Mary

1784 24 November Ham Robert Widower Emery Ann of St Peters, Sudbury, 1784 30 November Burkit John Frome Mary Widow Licence Suffolk 1784 7 December Appleby Levitt Whitaker Mary Licence

1784 19 December French t P Smith Mary

1784 27 December Humphrey Wiliam Widower Courtman Mary

1784 28 December Goodson Thomas Brown Sarah

1785 13 January Deadman Richard Bright Ann

1785 16 January Tyler Benjamin Atkins Elizabeth

1785 26 January Cowland John of Stisted Cowell Elizabeth Licence

1785 27 February Dazley Thomas Goodson Ann

1785 9 March Ludgater Isaac of Little Coxal (sic) King Ann

1785 23 March Alwinkle John Chapman Sarah

1785 24 March Porter James Clark Elizabeth

1785 30 March Clark Isaac Widower Coe Sarah

1785 6 April Foster John Cannum Mary

1785 10 April Clark John of Little Coxal (sic) Warren Esther

1785 12 April Walford Edward Rolfe Sarah Licence

1785 17 April Coe Charles Widower Courtman Sarah

1785 17 May Pain William Davis Elisabeth Licence of All Saints Sudbury, 1785 31 May Good John Mason Godfrey Mary Junr Licence Suffolk 1785 21 June Hines Charles Barron Mary

1785 3 July Rose William Lawrence Hannah

1785 18 July Siggers John Rutledge Elisabeth

1785 19 July Coney William Gazzard Elisabeth Licence with consent of 1785 24 August Pattisson Jacob of St Peter Unwin Elizabeth Minor her parents Widower of Little Coxal (sic) - 1785 27 September Bocken John Willsmer Hannah of Little Coxal Licence (signs Bocking) 1785 2 October York William Widower of Little Coxal (sic) Dennish Mary Licence with consent of 1785 6 October Walford William Junr Skingley Elizabeth Minor parents 1785 16 October Potter John Allestone Sarah

1785 18 October Humphrey William (signs Humphry) Hales Mary

1785 1 November Drury John Skingley Ann

1785 2 November Monk Christopher Crab Ann

1785 15 November Pudney William of Kelvedon Rootkin Elisabeth

1785 30 November Bright Philip of Button Ruth

1785 1 December Rust John Widower of Rivenhall Courtman Mary

1785 9 December Emmin William Pain Maria

1785 30 December Smith Samuel Widower Porter Hannah of Feering Licence Widow (Willshire in 1786 26 January Church Thomas Willsher Elisabeth placefor signature) 1786 5 February Springett Samuel Love Mary

1786 10 March Porter James Widower Browning Mary Widow

1786 22 March Rayner Thomas of Chatham Kent Kemp Rachel Licence Licence with consent of his 1786 30 March Peters John Minor Parker Elisabeth father James 1786 30 March Wilkerson Robert Tayler Hannah 1786 16 April Denton Thomas Whitaker Frances

1786 23 April Till Joseph Anthoney Frances (year is given as 1785 - in 1786 30 April French Thomas Alden Jane error?) 1786 2 May sansum James Cook Sarah

1786 9 May Loyd Robert Dyer Sarah

1786 28 May Furlong Robert Ketley Elizabeth

1786 28 May Lockwood Joseph Totham Ann (signs James David Davie 1786 31 May Foster James sewell Jane Foster) 1786 4 June Clift John Widower becker Sarah

1786 27 June Smith George Parish Mary

1786 23 July Newman John (signs Neweman) Constable Rebekah

1786 27 July Moss John of Ham Mary Licence

1786 10 August Chaulkly Robert Widower Wilbore Elisabeth Licence

1786 29 August Steel Isaac Widower Wood Susannah Widow

1786 18 September Spunner Thomas Clark Judith

1786 8 October Hollon Thomas Widower Orford Hannah

1786 11 October Belcham Abraham Warner Ann of Little Coxal (sic)

1786 12 October Cook Abraham Widower Pitchford Ruth

1786 12 October Rowland William Alden Mary

1786 31 October Townsend Charles White Ann Licence

1786 21 November Hayward William Aylett Mary (signs Aylet)

1786 28 December Webb James Sach Mary Ann of Little Coxal (sic)

1787 21 January Hunwicks Francis Brown Lydia 1787 4 February Peters James Anthony Mary

1787 5 February Fenn James Brown Frances

1787 20 May Clay Edward of Greenstead in Colchester Blackburn Ann of Little Coxal (sic) Licence

1787 18 June Osborne John of Halstead Hooper Elisabeth

1787 13 September Rose Henry Widower Everett Mary

1787 23 September Orford William Patten Elisabeth

1787 9 October Sullings John Layer Mary

1787 10 October King William Hayward Jane

1787 16 October Keable William Widower of Great Tey Surry Sarah

1787 21 October Orford James Sansum Ruth

1787 23 October Kitson William Hum Ann Licence

1787 6 November Hum James Patten Mary

1787 18 November Wood Ezekiel Widower French Martha Widow

1787 6 December Pamplin William of Sible Headingham Moss Mary of Little Coxal (sic)

1787 18 December Fitch Thomas Philbrick Mary

1787 23 December French Joseph Foster Elisabeth Lesswell in place for 1787 30 December Leswell John Totham Susannah Licence signature) (Tindal in place for 1788 1 January Tindall John Totham Susannah Licence signature) 1788 24 January Amos John of Pattiswick Nichols Frances

1788 10 February Hayward Thomas Moss Elisabeth

1788 23 March Fitch James of Little Coxal (sic) Armond Mary

1788 23 March Surry William Whitaker Elisabeth

1788 20 April Emery Henry Humphrey Judith 1788 13 May Evans John Humphrey Mary

1788 15 May Peacock Samuel Widower Totham Elisabeth

1788 20 May Amess James Widower of Feering Pudney Elisabeth Widow of Little Coxal (sic)

1788 29 May Crumpton David Junr Harrington Elisabeth of Great Tey Widow (Elizth Anthony in 1788 8 June Williamson Umphrey Widower Anthoney Elisabeth place for signature) 1788 15 July Appleford John Hayward Sarah of St Botolphs Colchester

1788 16 July Thompson James of Kelvedon Scott Mary of Kelvedon

1788 20 July Gardner James Widower Harvey Elizabeth

1788 6 August Haer John of Whitaker Sarah Licence

1788 19 August Beadle John Johnson Sarah

1788 19 August Bringes Micah Widower Wade Hannah Widow

1788 2 September Jenners John Rogers Sarah

1788 17 September Jay Fudgel Andrews Elisabeth of Little Coxal (sic) - (signs 1788 6 October Elsden Thomas Gray Ann Ellisdon) 1788 12 October Brewer Thomas Pudney Elisabeth

1788 31 October Howard James Anthoney Jane (signs Anthony)

1788 2 November Goldson Benjamin Wood Charlotte

1788 8 November Townsend William Spurgin Ann Licence

1788 13 November Humphrey Robert (signs Junr) Anthoney Elisabeth (signs Anthony)

1788 23 November Ward George Turner Ann (Lawrance in place for 1788 28 December Lawrence Joseph Alwinkle Rebekah (signs Rebeckah Allwinkel) signature) 1789 20 January Gage Timothy Widower Rowland Mary

1789 22 February Rayner Thomas Widower Rootkin Susannah Licence with consent of 1789 24 March Rust John of Great Westham (?) Leach Mary Ann Minor of Little Coxal (sic) parents 1789 31 March Deadman John Sach Sarah of Bradwell Licence

1789 14 April Allen Thomas of Witham Hasey Ann of Little Coxal (sic)

1789 21 April Smith George Widower Alliston Frances

1789 5 May Sadler James of Feering Sewell Elisabeth

1789 2 June Alliston Thomas Orrell Hannah

1789 4 June Jepps John Emmin Mary Widow

1789 15 June Willison Robert Eves Hetty

1789 29 June Farr James Widower Chapman Sarah

1789 8 July Smith James Dyer Mary Date is an error as last 1789 12 June Beacham William Buck Judith Banns called 5th July 1789 13 July Eedds Tobias Widower Rush Ann

1789 21 July Gazard William Willett Susannah

1789 26 July Bibby John Halls Margarett

1789 27 July Sach Joseph Hills Sarah Licence

1789 2 October Clark Thomas Widower Cowl Ann Widow

1789 11 October Smith John of Elmsted Killingbeck Hannah Licence

1789 20 October Tayler John Widower Forster Elisabeth

1789 25 October Brewer John of Little Coxal (sic) York Ann of Little Coxal

1789 27 October Brazier Robert of Birch Clark Sarah

1789 1 November Rogers Isaac Kitson Mary

1789 3 November Beard George Cook Mary

1789 17 November Seex Peter Widower Sayer Sarah 1789 13 December Ardley Jesse Widower Newton Sarah

1789 20 December Burton Mark Hibble Elisabeth

1789 25 December Crab Samuel Church Rebekah

1790 3 January Gage John Widower Emery Ann Widow

1790 29 January Lirkin Thomas of Braintree Harvey Amelia

1790 7 march Plaistow Thomas Smith Mary

1790 15 March Lawrence John Widower Sprigett Dorothy

1790 25 April Everett James Rust Mary

1790 27 April Emson Joseph of Stebbing Hills Ann Licence

1790 9 May Bowtell Charles Denny Hannah

1790 23 May Addison John of Bow Middlesex Coe Sarah Licence

1790 27 May Knott William Widower Church Sarah

1790 15 June Rayment John of Chelmsford Baremon Susannah Widow (Anthony in place 1790 20 June Denny William Widower Anthoney Elisabeth Licence for signature) 1790 16 September Barker John Babbs Mary Licence

1790 20 September Poulter Matthew Swebby Sarah

1790 1 October Crabb John Church Sarah

1790 4 October York Elias Cox Elisabeth of Bradwell (signs 1790 26 October Climmons John Bright Elisabeth Clemence) 1790 26 October Appleford William Smith Sarah

1790 7 November Love Joseph Widower Emmin Susannah

1790 12 November Jepp Sarah

1790 23 November Adams John Widower of Finchingfield Shettelworth Maria (signs Shetelworth) Licence 1790 19 December Alden William Wallis Sarah of Little Coxal (sic) - (signs 1790 28 December Doo Edward Willett Sarah Willet) 1791 2 January Guymer Benjamin Oates Mary

1791 18 January Till William Anthoney Ann (signs Anthony)

1791 18 January Anthoney William (signs Anthony) Brewer Mary

1791 28 February Drury James Clark Margaret

1791 13 March Spunner Samuel of Burnham Pickett Ann (signs Picket)

1791 19 March Hawkins Thomas Widower Livermore Sarah of Little Coggeshall Licence

1791 27 March Martin Thomas Surry Hannah (Lasswell in place for 1791 27 March Poulter Laswell Till Mary signature) 1791 23 April Algar John Salmon Mary

1791 24 April Denton Everett Widower Goodson Elisabeth

1791 25 April Hooper John Widower Turner Hannah Licence with consent of 1791 4 May Kitson Richard of Pattiswick Love Sarah Minor of Little Coxal (sic) her father John 1791 19 June Browning Thomas Bailey Mary

1791 19 June Wallis Samuel of Little Coxal (sic) Titterell Ann

1791 28 June Gazzard John Plaistow Lydia

1791 11 July Spunner Samuel of Burnham Lay Hannah Licence

1791 17 July Carter John of Little Coxal (sic) Lawrence Frances

1791 19 July Pattisson ThomasCooch of St Mary's Maldon Unwin Bridget Licence

1791 24 July Sharp John of Little Coxal (sic) Hunwicks Mary

1791 28 August Norman James Kendall Ann

1791 14 September Walford Edward Widower Cowlin Judith Licence 1791 20 September Harrison John Taylor Sarah Minor of Little Coxal (sic) With consent of her father

1791 5 October Clark William of Little Coxal (sic) Burrells Hannah of Little Coxal

1791 16 October Row Samuel Widower Fletcher Elisabeth Widow

1791 17 October Emmins James Prayl Ann

1791 25 October Bannister Samuel of Witham Thorowgood Susannah

1791 6 November Poulter Matthew Widower Hibble Elizabeth

1791 7 November Young Charles Turner Elisabeth

1791 27 November Seex Peter Widower Fenn Susannah

1791 28 November Clift William Rose Mary

1791 20 December Beard Joseph Burkin Elisabeth (Staines in place for 1792 1 January Stains David Stanbridge Jane signature) 1792 1 January Rogers George Widower Ruffle Mary Widow

1792 12 January Martin Richard of Toleshunt Darcy Finch Mercy Licence

1792 31 January Thurgar Thomas of Kelvedon Armond Ann

1792 1 February Clapham George of Chelmsford Blackbone Mary Licence

1792 15 February French Isaac Chaplin Elisabeth Widow

1792 22 February Richold Simon Humphrey Hannah (signs Humphy)

1792 4 March Wallis John of Little Coxal (sic) Fenton Mary

1792 11 March Poulter William Binks Elizabeth

1792 26 March Wing James Cable Hannah Licence

1792 10 April Spinks Samuel Widower french Martha

1792 10 April Wood Thomas Widower Trew Martha

1792 12 April Hunwicks William Deal Susannah 1792 24 April Duddell (Rev) John Widower Deeks Margarett Widow - (signs Margaret) Licence

1792 31 May Gambrell Peter of Bradwell Belcham mary of Little Coxal (sic)

1792 4 June Rogers Isaac Widower Ford Sarah

1792 14 June Leswell John Widower Mott Elisabeth

1792 11 July Fenn Samuel Cast Mary

1792 5 August Cook John of Little Coxal (sic) Smith Frances

1792 26 August Balls Luke Church Ann

1792 9 September Church William Love Sarah

1792 18 September Clark Henry of Little Coxal (sic) Wright Sarah of Little Coxal

1792 2 October Bailey James Springett Susannah

1792 11 November Harris George Pennock Mary

1792 13 November Ardley Isaac Near Sarah of Great Tey

1792 9 December Whitaker Henry (signs Whitker) Gibbins Ann

1792 16 December Gage John Widower Armond Susannah

1792 26 December Woods William Widower Beecham Susannah

1793 6 January Horseley James of Little Coxal (sic) Hunwick Mary of Little Coxal

1793 12 January Taylor Daniel Hibble Mary

1793 2 February Swinborne William Blackbone Sarah Licence (Priscilla in place for 1793 26 February Rowland Northy Till Priseila signature) 1793 9 April Everett Joseph Cowlin Sarah Licence

1793 12 May Coney William Widower Wood Susannah

1793 19 May Green Daniel Gage Ann

1793 21 May Gray James Harvey Elisabeth 1793 2 June Andrews John Rowland Lydia

1793 5 July Littell William Junr of Christ Church, Middlesex Sach Mary Licence (Charlotte in place for 1793 16 July Thorne Jonas Till Charllotte signature) 1793 23 July Cowell Mark Widower Rogers Martha

1793 25 September Pygott Michal Widower Fordham Elisabeth Licence

1793 6 October Gage Edward King Rebekah

1793 8 October Clark Thomas Godfrey Susannah of Little Coxal (sic) Widow - (Margarett in 1793 8 October Seabrook William Widower Bibby Margeretta place for signature) 1793 15 October Deadman Robert of Little Coxal (sic) French Mary of Little Coxal

1793 3 November Hum Wiliam Sansum Deborah

1793 17 November Walker Richard of Little Coxal (sic) Kendall Mary of Little Coxal

1793 26 November Tayler William Smith Rebekah

1793 3 December Gilberd William Mayhew Ann

1793 8 December Canham William Kemp Mary

1793 9 December Philpott William Cable Hannah

1793 9 December Barrell Nicholas Hockley Ann

1793 9 December Names John Bringess Elisabeth

1794 5 January Hunwick John Springett Eleanor

1794 5 January Jarred John Emmin Lydia

1794 7 January Moises Hugh of Nottingham St Marys Tayler Ann (signs Taylor) Licence

1794 4 March Moor John Chapman Mary

1794 4 March Stone Thomas Garment Mary Widow

1794 16 March Gage Thomas Emery Rebacca (sic) 1794 17 March Frost Samuel Thompson Sarah Licence

1794 8 April Raven Edward Tunbridge Mary

1794 13 April Ellis Thomas Pennock Mary

1794 15 May War John Widower Swallow Ann of Monkseleigh, Suffolk Licence

1794 18 May Quilter John Halls Ann of Little Coxal (sic) - (signs 1794 22 May Skingley Joseph Deeks Elizabeth Shingley) 1794 30 June Hough William Mason Susannah

1794 25 July Rout William of Little Coxal (sic) Eve Sarah of Little Coxal

1794 19 August May William of Halsted Whitaker Mary Licence

1794 12 September Clark Thomas Widower Till Mary Widow

1794 16 September Cowel Mark Widower Clark Rachel of Little Coxal (sic)

1794 9 November Bennett Samuel Rowland Sarah

1795 25 January Andres George e Elizabeth

1795 12 February Nunn John Fincham Ann

1795 24 March Lawrence John Widower Bunn Martha

1795 19 April Brewer John Widower of Little Coxal (sic) Armond Elisabeth

1795 20 April Cox John Ruffle Mary

1795 17 May Foster James Widower Smith Mary

1795 24 May Walker Robert Clark Mary

1795 3 June Fenn john Hoy Ann

1795 28 June Plumstead Nathaniel Wallace Susannah

1795 12 July Everitt Thomas Russhan Mary Widower (Anthony in place 1795 12 July Anthoney Henry Chuch Elisabeth for signature) 1795 14 July Sach Robert of Danbury Skingley Sarah Minor Licence

1795 5 August Cock Charles Harrison of Little Whatting (sic) Unwin Lydia of little Coxal (sic) Licence

1795 6 August Shelly Thomas Widower - (signs Shelley) Kemp Christian Widow

1795 1 September Pitchford Joseph Wing Hannah

1795 12 September Harris Robert of Little Coxal (sic) Snellock Sarah

1795 2 October Drewry Isaac Tame Ann

1795 4 October Wood Thomas Widower Foster Mary Widow

1795 4 October Lawrence James Clark Mary

1795 14 October Bright John of Kelvedon Dyster Mary

1795 3 November Swinburne William Widower - (signs Swinborne) Whitaker Lucy Licence

1795 4 November Sach Samuel Whitaker Mary Licence

1795 15 November Morse William How Margerett

1796 3 January Hutley Henry Gazzard Mary

1796 10 February Bird William Tindly Susannah Widow

1796 15 February Willett Thomas Gray Mary

1796 1 March Sullings Samuel Richardson Ann of Feering Licence

1796 27 March Hunwicks Thomas Burton Mary

1796 28 March Tallowin Charles Ellis Grace

1796 12 April Denny Benjamin Clark Ann (signs Anne Clarke)

1796 1 May Deal Joseph Smith Elisabeth

1796 22 August Bacon John of East Hanningfield Burlls Elisabeth Licence

1796 28 August Kirkham William l Cable Sarah Licence

1796 30 August Fenn John Laver Elizabeth 1796 11 September Gardner James Harrisson Sarah The Register ends - 327 1796 30 September Evans John Smith Sarah Marriages 1796 11 October Dalton Michal (signs Michael) Haward Jane Widow (Bowles in place for 1796 25 October Bowls James Lawrence Sarah signature) 1796 8 November Belsham Swan Sharman Mary

1796 16 November Haffenden Thomas of Witham Marsh Ann Licence

1796 11 December Tottman Joseph Chapman Rosamund

1797 4 January Houston Samuel of Little St Helens, London Unwin Hannah Licence

1797 11 January Tyler Abraham Plaistow Phillis

1797 19 February Armond William Overell Margarett

1797 21 February Bales Samuel Chelmsford Tayler Susannah

1797 19 March Hines Thomas Smith Letice

1797 26 March Ellis William Till Sarah

1797 4 April Dugard John Widower of Little Coxal (sic) Darkens Katharine Barry of Little Coxal of Little Coxal - (signs 1797 16 April Ellsdon Thomas Widower of Little Coxal (sic) Clemen Elisabeth Elizabeth Clements) 1797 19 April Clarke Thomas Humphrey Susannah

1797 2 May Robertson John Coney Elisabeth

1797 8 June Lawrence Richard Warn Elisabeth

1797 6 August Gardner William Harrisson Margerett (signs Margaret) Licence

1797 1 October Andrews Edward Huyde Ann (signs Hide)

1797 10 October Trust Thomas Evans Sarah

1797 14 October Brand George of Bradwell Arnsby Elisabeth of Little Coxal (sic)

1797 18 October Walford William Widower Ardlie Elisabeth Licence 1797 22 October Trew John Minor Church Sarah Licence

1797 9 November Gilson James Moss Lydia

1797 15 November Hills John Walford Elisabeth Licence

1797 25 December Scofield William Surry Susannah

1798 4 January Cash William of Lewisham Kent Rose Elisabeth Licence

1798 6 February Davy James Hunwick Sarah Licence

1798 7 February Harvey John Widower Rogers Ann

1798 13 March Brown John Widower Emmin Mary (Lawrance in place for 1798 15 May Nichols John Lawrence Judith signature) 1798 1 June Freeborne Isaac Whitaker Martha Licence

1798 5 June Burton Samuel of Little Coxal (sic) Pudney Elisabeth Widow of Little Coxal

1798 6 June Spurgin Thomas Cracknell Elisabeth (signs Elizabeth)

1798 8 July Plail John Dyer Sarah

1798 5 August Brooks Thomas Humm Rebekah (signs Rebecker)

1798 2 September Nichols Isaac Widower Poulter Sarah Widow

1798 2 September Lawrence Jonas Buck Jane

1798 25 October Larrett John Clemence Sarah

1798 13 November Hunwicks John of Little Coxal (sic) Shelley Mary of Little Coxal

1798 15 November Skingley Henry Deeks Ann (signs Decks)

1798 22 November Deal James Carter Elizabeth

1798 3 December Brown James Whitaker Sarah

1798 11 December Gage John Armond Rebekah

1798 23 December Willsher Ephraim Widower of Little Coxal (sic) Kempton Sarah Widow of Little Coxal Date out of order - may be 1798 28 December Smith John Clarke Elisabeth (signs Elisebeth) 23 December 1798 25 December Finch Thomas Jay Mary

1799 1 January Humphrey Isaac Hockley Mary

1799 6 January Harvey James Tayler Hannah

1799 22 January Nicholls James Widower Carter Hannah of Little Coggeshall

1799 27 January Turner James Wood Susannah

1799 28 January Springett William of Rye, Bird Judith

1799 10 February Hayward John Willet Martha (signs Willett)

1799 19 February Clark Phillip of Earls Coln Sharpe Sarah (signs Sharp)

1799 27 March Evans Edward Burton Mary

1799 4 June Redgell Abraham of Halsted Copsie Mary

1799 30 June Foster William Clarke Lydia Widower of Ford Street, 1799 16 July Littell William Skingley Hannah Licence Oldham 1799 21 July Everett John Cox Susannah

1799 30 August Gossling Zachariah (signs Zacharias) King Elisabeth

1799 1 September Church Thomas Widower Franks Hannah

1799 15 September Boaz James Denton Mary Licence (Mordecai in place for 1799 8 October Raven Mordica Duncane Mary signature) 1799 20 October Hamm Robert Jay Elisabeth Widow

1799 21 October Crabb Samuel of Great Braxted Deadman Mary of Little Coxal (sic)

1799 29 October Brabrook Coppen Widower of Tillingham Arnsby Ann

1799 10 November Layer George Coleman Rebekah

1799 10 December Sucklin John Ardley Elisabeth 1800 9 February Overett Daniel Smith Elisabeth (signs Elizebeath)

1800 23 February Deal Benjamin Hooper Sarah

1800 24 March Harvey Thomas Wilson Sarah

1800 1 April Moore Young of Louth, Lincolnshire Cowell Hannah Licence

1800 1 May Bayfield Thomas Nobbs Ann

1800 29 May Chaplin Nathanel (sic) of Erls Coln Haywood Sarah

1800 26 June Golden William Jepp Martha

1800 3 August Smith John Widower Tottman Susannah

1800 18 September Townsend Richard White Mary Ann of Little Coxal (sic) Licence

1800 22 September Diatlene Adam (altered from Deadlan) Clift Phoebe

1800 19 October Harvey John Widower Hooper Hannah Widow

1800 28 October Harvey Daniel Fenton Ann of Little Coxal (sic) of St Marys West Chester, 1800 28 October Henshaw John Foster Mary Ann Licence Cheshire 1800 21 December Wing James Widower Ramkin Ann Licence

1801 24 January Woodward James of Feering Appleton Mary Licence

1801 8 February Kirkham William Corder Mary

1801 25 March Warner James of Little Coxal (sic) Coe Hannah Licence with consent of 1801 30 May Eley John of Feering Potter Sarah Minor her father William 1801 7 June Sayer Benjamin Willett Elisabeth Widower of St Botolphs 1801 9 June Harisson Robert Mason Susan Licence Colchester 1801 9 June Hutley Henry Widower Gurton Sarah

1801 11 July Elliott William Killingbeck Mary

1801 14 July Emmin Lazarus Hooper Susannah Widower of St Botolph 1801 19 July Bruce Thomas Denton Ann Licence Aldgate, London 1801 16 August Rowland Peter Till Ann

1801 7 September Poole James Clark Elizabeth

1801 27 September Washer William Smith Sarah

1801 10 November Cheek John of Little Coxal (sic) Harris Sarah of Little Coxal

1801 17 November Spooner Thomas Widower of Little Coxal (sic) Smith Hannah of Little Coxal (Wollener in place for 1802 10 January Gardner Christopher Widower of Messing Woolener Hannah signature) of Little Coxal - (Catherine 1802 28 January Eve Charles of Little Coxal (sic) Faulkney Katherine in place for signature) 1802 29 January Marven Thomas of Earls Colne Wood Sarah

1802 31 January Haffenden Thomas Widower richardson Mary Licence

1802 23 February Willett Thomas (signs Willet) Richardson Mary of Feering

1802 14 March Durrant John of Chelmsford Hill Eliza Licence

1802 16 March Aylward Battrick (Banns - Pattrick) Lawrence Rose

1802 30 March Hurl James Rogers Sarah

1802 11 April Smith Samuel Balls Ann

1802 2 May Hatwood Thomas Widower Lagden Susannah

1802 6 May Clark Richard Shettleworth Ann

1802 30 May Juniper William of Feering Cox Sarah

1802 21 June Carter William Arbur Elisabeth

1802 24 June Plumstead Nathaniel Widower Barring Mary

1802 27 june Sansum James Widower Brown Hannah

1802 1 July Hines Thomas Widower Finch Kizia

1802 18 July Wallis James Rootkin Mary 1802 29 July Mitchell Joseph of St Runwald Colchester Fawcett Elisabeth (signs Elizabeth Fawcet) Licence

1802 8 August Smith James French Hannah

1802 19 September Fenton Thomas Widower Cheek Mary Widow of Little Coxal (sic)

1802 19 September Ardley John Crooks Rebekah

1802 19 September Chaplin William of Pattiswick Fenn Hannah Licence

1802 21 September Andrews William Widower of Little Coxal (sic) Bowyer Susannah of little Coxal (sic) Licence

1802 2 October Crabb John Widower Rogers Susannah

1802 5 October Brasier John Overall Thomas Widower of St Rumbald's 1802 24 October Strutt Thomas Hawkins Rebecca Licence Colchester 1802 27 October Pain Samuel of Little Coggeshall Harris Mary of Litle Coggeshall

1802 9 November Hayward John Widower Hicks Susannah

1802 17 November Prail Henry of Little Coggeshall Pain Elisabeth of Little Coggeshall

1802 25 December Whitaker Thomas Humphrey Hannah

1803 23 January Nailer John Horn Susannah Widow

1803 6 February Anthoney Timothy (signs Anthony) Moore Sarah

1803 10 February Deal William of Great Tey Stringey Elizabeth Licence

1803 28 March Bates Robert Halls Ann Widow

1803 6 April Fenton George Tansley Sarah

1803 9 April Rogers John Sayer Sarah

1803 23 April Chaplin Edward Till Hannah

1803 26 May Appleby Robert Widower Hayward Mary Licence

1803 30 May Finch Ephraim Brown Margarett

1803 3 july Goody Samuel Dunt Sarah Licence 1803 4 July Harvey Matthew of Rayleigh ellis Sarah

1803 8 July Kime Ishmael Widower of Braintree Hendel Ann Widow Licence

1803 17 July Everett William Hooper Mary

1803 31 July Ruffel George Hunwicks Hannah

1803 18 August Felton Samuel Widower Rayner Sarah Widow of Stisted Licence

1803 12 September Brown John Widower Rayner Ann

1803 4 October Rogers James Till Priscilla

1803 4 October Saunders John Raven Ann

1803 11 October Rayner John of Stisted Felton Mary

1803 19 October French William Towers Elisabeth of St Cuthbert (?) Thetford, 1803 29 October Lane John Bales Susannah Norfolk 1803 10 November Abbott James Plaistow Rebekah (signs Rebecca Plastow)

1803 13 November Nunn Henry Porter Hannah

1803 15 November Cox John Widower Coe Elizabeth

1803 18 November Brown William of Mistley Springett Mary Licence

1803 4 December Seabrook William Pain Sarah Widow of Feering - (signs 1803 21 December Newman Charles of Little Coggeshall Harrisson Sarah Licence Harrison) 1803 27 December Church Thomas Towers Rachel

1804 28 January Barker john Widower of Little Totham Sharp Sarah Licence

1804 22 February Everett James (signs Everitt) Hannah

1804 11 March Nicholls William Eve Lydia

1804 1 April Green Henry Widower Tayler Hannah

1804 7 April King Isaac Widower Humm Hannah 1804 15 April Martin William Foster Rebekah Licence with consent of 1804 24 April Rudkin Samuel Barnes Mary Minor her father Thomas 1804 20 May Porter Daniel Widower Ardley Sarah Widow

1804 27 May Rogers Jeremiah Prior Rebekah (signs Rebecah)

1804 3 June Steel Isaac Turner Sarah of Little Coggeshall

1804 10 June Moss William Beckwith Susannah

1804 22 July Matthews Zachariah Willett Sarah

1804 1 August Harris Joseph of Grundisburg Potter Ann Licence

1804 27 September Williamson Richard Brocklesly of Rickmansworth Blackbone Elisabeth (signs Elizbeth) Licence

1804 30 September Foster Daniel of Bradwell Jay Elisabeth of St Mary Huntingdon 1804 12 October Lawrence James Rowland Hannah & County 1804 2 November Tindley Peter Thorowgood Susannah

1804 20 November Ruffle Edward Cant Sarah

1804 3 December Thorowgood Isaac Widower Brown Mary Widow Widower of St Nicholas 1804 18 December Marker Francis Hearn Mary Ann of Little Coggeshall Licence Colchester 1805 20 January Rose Henry Tayler Sarah Licence with consent of his 1805 2 March English James Dean Minor of Skingley Mary father John 1805 5 March Raven Nathaniel Evans Jane

1805 10 April Oakley James Stuck Elisabeth

1805 5 May Shaw William of Little Coggeshall Arnsby Mary of Little Coggeshall (Hales in place for 1805 7 May Hughes Thomas Hale Elisabeth signature) 1805 4 August Eve Abraham Elliott Mary Widow

1805 29 September Thedom Thomas of Little Coggeshall Harris Elisabeth of Little Coggeshall 1805 1 October Felton John Wood Elisabeth

1805 2 October Cardinal John Cook Sarah Licence (Ruffel in place for 1805 3 October Lockwood John Harrington of Marks Tey Ruffell Hannah Licence signature) 1805 14 October Franklin James of Barking Lawrence Mary

1805 12 November Carey Joseph Frost Lucy

1805 22 December Moore John Widower Orford Ruth Widow

1805 29 December Coney Ambrose Courtman Elisabeth

1806 14 January Emery William Widower Burton Elisabeth Widow

1806 19 January Goodson Thomas Widow Foster Elisabeth

1806 21 January Prior Nehemiah Ruffell Rebecca

1806 3 February Philbrick John of Birch Carter Phebe of Little Coggeshall Licence

1806 4 February Felton William Steel Sarah

1806 4 February Lawrence James Green Susannah

1806 18 March Barrell Thomas Widower Suckling Mary Widow

1806 30 March Wood Charles of Little Coggeshall Hughs Carolina

1806 6 April Ardley William Forster Elisabeth

1806 6 April Tottman Phillip Hull Sarah

1806 15 April Cask William Widower Evans Jemima

1806 27 April Ellisdon Thomas Widower of Little Coggeshall Prentice Elisabeth Widow of Little Coggeshall

1806 6 May Rowland Peter Finch Mary

1806 15 July Beckwith Joseph Widower Ardley Ann Widow

1806 27 July Cowler James Coolidge Hannah

1806 3 August How William Wade Hannah 1806 23 September Hammond William Nicholls Elisabeth

1806 1 October Everett William Widower Evans Catharine

1806 2 October Overall Michael Goodman Sarah

1806 4 November Harris Samuel of Little Coggeshall Windall Amelia

1806 7 December Seex William Simmons Elisabeth

1806 30 December Prior Samuel Gardner Rosamund

1807 1 January Warner James Widower Kent Sarah

1807 27 January Hills Joseph Widower Denton Frances Widow

1807 3 March Prior Timothy Brooks Elisabeth

1807 5 April Burton Robert Springett Rebekah

1807 7 April Osborne Richard Smith Hannah

1807 29 April Birkin John Anthoney Lydia

1807 26 May Pettitt Elijah Browning Sarah

1807 23 June Moss William Shettleworth Mary (signs Shetelworth)

1807 30 August Wheele Thomas of Little Coggeshall Leaper Ann

1807 4 September Sewell James of Yeovil, Somerset Taylor Sophia Licence

1807 8 September Harvey Thomas Field Sarah

1807 6 October Evans Thomas Fordham Sarah

1807 6 October Willett Nathaniel (signs Willet) Anthoney Sarah (Clarke in place for 1807 25 October Clark James Tayler Sarah signature) 1807 15 November Carter James of Little Coggeshall Rootkin Mary

1807 21 December Rand John Till Ann

1807 25 December Finch Steward Rowland Elisabeth 1807 25 December Wiseman Thomas Faulkner Lydia of Little Coggeshall

1807 27 December Buck John Chapman Sarah

1807 27 December Tansley Robert Cox Amelia

1808 18 March Finch Thomas Widower Rootkin Sarah

1808 31 March Oakley Richard Anthoney Jane (signs Anthony)

1808 6 May Richmond John Smith Elisabeth Licence

1808 29 May Lawrence John Hutley Mary

1808 18 September Gage Thomas Pudney Elizabeth of Little Coggeshall

1808 11 October Newman Joseph Bowls Sarah

1808 18 October Nichols James of Little Coggeshall Cornwell Mary of Little Coggeshall

1808 20 October Ray Robert Widower of Colne Engain Andrews Sarah of Little Coggeshall

1808 25 October Blackwell William Blows Mary

1808 20 November Leswell James Fisher Mary

1808 20 November Farr Thomas Rootkin Elisabeth

1808 6 December Ardley Benjamin Bingham Ann

1809 8 January Emery William Lawrence Lydia

1809 17 January Steel Isaac Widower Howlet Mary Widow

1809 24 January Foster James Dyer Sarah

1809 31 January Ruffle William Lawrence Katherine

1809 27 April Deadman Robert of Black Notley Smith Louisa Ford

1809 30 April Cant John Ruffell Hannah

1809 4 May Goodson Benjamin Rogers Martha

1809 13 June Thedom John of Little Coggeshall Warner Ann of Little Coggeshall 1809 13 August Brazier William Keble Ann

1809 15 August Everitt John of Feering Wybrew Mary Licence

1809 21 August Frost Samuel Widower Marsden Ann Licence

1809 4 October Crow Samuel of Little Coggeshall French Susannah of Little Coggeshall

1809 9 October Clark Charles of Little Coggeshall Ward Ann of Little Coggeshall

1809 20 November Davies James Heard Hannah Widow

1809 27 November Rigwell James Hodge Sarah Licence with consent of 1809 5 December Allaker William of Hatfield Peverel Allaker Mary Ann Minor her father Thomas 1810 7 January Osborne Richard Widower of little Coggeshall Carter Mary of Little Coggeshall

1810 30 January Reynolds Cornelius French Elisabeth

1810 6 February Burton Samuel of Little Coggeshall Mussett Mary Ann of Little Coggeshall

1810 6 February Smith William Gage Mary

1810 11 February Benton Thomas Lawrence Rebecca

1810 13 February Willby George Chapman Elisabeth

1810 27 February Raven John of Little Coggeshall Livermore Frances of Little Coggeshall

1810 8 March Hutley Robert Widower of Pattiswick Saward Jane

1810 11 March Goodson William Ardley Judith

1810 3 April Pudsey Henry King Mary

1810 29 May Gowers John Cant Letitia

1810 26 July Hearn John Widower Byford Charlotta Widow

1810 26 August Smith Samuel Widower Oliver Sarah

1810 2 September Nicholls Matthew Widower Jepp Mary Widow

1810 24 September Bunn Samuel Lawrence Ann 1810 25 September Humphrey Richard Brown Mary Widow

1810 17 December Stains William Oldfield Sarah

1811 1 January Pennock Nathaniel Widower Sansum Hannah Widow

1811 1 January Turner William Taylor Ann

1811 1 January Gould Joseph Harris Hannah of Little Coggeshall

1811 29 January Rootkin John of Little Coggeshall Gage Amelia

1811 12 March Moss John Alliston Elizabeth of Little Coggeshall

1811 9 April Palmer William Rose Rebecca On paper, pasted into the 1811 21 May Binks John Miles Elizabeth Register 1811 15 June Carter John Springatt Hannah

1811 11 August Frost Henry Smith Ann

1811 1 October Willsher Charles Widower Evans Mary

1811 10 October Clapham Samuel Webb MAry

1811 27 October Fryatt James Taylor Elizabeth

1811 5 November Warner Charles Widower Hines Kezia Widow

1811 14 November Potter Thomas Alden Sarah

1811 28 November Carey Samuel Raven Frances

1811 10 December Buteux William of Little Coggeshall Lunn Mary of Great Baddow

1811 25 December Sullings John Burton Mary

1812 18 February Raven Nathaniel Widower Leswell Ann

1812 24 March Armond John Cant Mary

1812 5 May Fincham John Widower of Hatfield Peverel Harrington Ann

1812 2 June Bonner William of Kelvedon Nicholls Hannah Licence 1812 7 July Wade Daniel Lawrence Ann

1812 15 July Clift James of Chatham, kent Clemence Lucy Licence

1812 21 July Prior John Norman Mary Licence with consent of 1812 22 July Pettit William of Bures, Suffolk Cole Jane Minor her Mother 1812 26 July Gage Joshua Binks Ann

1812 26 July Foster Stephen Standhope Hannah

1812 7 August Carey William Humfrey Mary

1812 29 August Gilby James Fordham Mary

1812 20 September Coney Ambrose Widower Hurfe Sarah

1812 27 September Willsher Benjamin Widower Eve Susannah of Little Coggeshall

1812 29 September Clark Philip Widower Foster Kitty

1812 29 October Evans Thomas Neville Sophia

1812 8 November Harrington James Burton Sarah

1812 9 December Cox Samuel Sparrow Elisabeth The Register Ends - 312 1812 25 December Wallis William French Ann MARRIAGES 1813 20 January Shepherd William Potter Elizabeth

1813 26 February Bowles Samuel Allen Sarah

1813 25 April Lawrence Peter Church Hannah

1813 27 April Rogers Jeremiah Widower Prior Mary

1813 8 June Leswell Northy Stanes Sarah

1813 6 July Gunton John Lawrence Amelia

1813 22 July Levett Thomas Hockly Elizabeth of Bures St Mary, Suffolk Licence

1813 22 September Gunton Abraham Carter Frances 1813 5 October King William Hoyward Elizabeth

1813 7 October Thorn Charles Eglanton of Sibble Hedingham Unwin Elizabeth Licence

1813 12 October Rootkin Samuel of Little Coggeshall Raven Mary of Little Coggeshall (* October 29 is also 1813 26 October * Sadler James Thatcher Cox Phoebe given) 1813 7 November Cowell Robert Rayner Ann

1813 17 November Humphreys William Weaver Turner Sarah

1814 13 January Johnson Joseph Jones Elizabeth Stephens Widow

1814 1 February Lawrence James Bailey Susannah Licence with consent of 1814 7 February Smith Samuel Miller Overall Sophia Minor her father, John 1814 28 February Boosey John Widower & Husbandman Humm Susannah

1814 22 March Allaker George Hart of Harrington Elizabeth Licence

1814 3 April Willsher Robert Widower Hunwicks Lydia Widow

1814 27 April Norman Charles Coney Mary of Stisted

1814 4 May Cooper William Widower Plaistow Hannah

1814 10 May Harward Charles Crab Sarah

1814 12 July Algar John Smith Phebe

1814 12 July Evans Ephraim Overall Elizabeth

1814 2 September Cornel Meshack of Little Coggeshall French Elizabeth

1814 8 September Bennet James Simmonds Elizabeth of Southminster Licence

1814 15 September Palmer William Kitson Sarah

1814 2 October Howard John Seabrook Ann

1814 19 October Potter William Blackwell Hannah

1814 29 December Miles Thomas Newman Sarah Widow 1814 29 December Chaplin James of Pattiswick Alger Mary Ann

1815 10 January Sach Joseph Godfrey Hannah Licence

1815 15 January Gould William Laurence sarah

1815 15 January Spraling Thomas of Little Coggeshall Burrels Hannah

1815 24 January Field William (originally entered as Turner) Turner Ann Widow

1815 27 January Peters John Widower Plumstead Rebecca Widow

1815 7 February Wood John Harrington Mary

1815 7 February Foster Samuel Ardley Sarah (signs John Warner 1815 30 March Warner John Potter Judith of Earls Colne Coggeshall) 1815 19 April Wood William Harrington Mary

1815 24 April Laurence Jonas Widower Taylor Mary

1815 12 May Laurence William Fenn Hannah

1815 15 May Lawrence William Till Mary

1815 16 May Rowland Northey Humn Sarah

1815 13 June Theedom William Allen Mary

1815 21 June Milbank Abraham Widower Smith Frances Widow

1815 22 August Clapham Joseph Edwards Charlotte

1815 12 September Allaston Robert Widower Sharp Elizabeth Widow

1815 3 October Warner James Dedman Maria (signs Deadman) (Hunwick in place for 1815 10 October Humm Robert Hunwicks Maria signature) 1815 23 October Tarling Daniel Pooley Elizabeth Licence with consent of 1815 15 November Deane George of White Elizabeth Ann her mother Mary Ann 1815 3 December Humphreys William Brown Hannah 1815 24 December Harris William of St Leonard Colchester Emery Sydney (sic)

1816 14 January Evers Daniel Widower of Bradwell Osborn Ann Widow of Bradwell

1816 24 January Polley Ralph Smith Sarah Licence

1816 28 January Burkin Joseph Sharp Mary

1816 14 February Harvey Samuel Kitson Susanna

1816 18 March Amos Thomas of Little Coggeshall Godfrey Mary of Little Coggeshall

1816 14 April Finch Joseph Clark Maria

1816 18 April Peacock Jonathan Goodson Ann

1816 12 May Foster Robert Widower l Carter Sarah Widow

1816 4 June Beard George Dedman Jemima

1816 2 July Clark Thomas Ashby Mary

1816 31 July Ely John of Clare, Suffolk White Ann Licence

1816 8 September Rootkin William Foster Mary

1816 15 October Neave Samuel Noble Mary Ann Widower of Cavendish, 1816 16 October Macro Samuel Neave Alice Licence Suffolk 1816 20 October Bowles Thomas Widower of Little Coggeshall Clark Ann

1816 30 October Clements George of St Stephens, Ipswich Brazier Elizabeth (signs Brasier)

1816 11 November Anthony Isaac Clapham Sarah

1816 12 November Andrews James Plastow Hannah

1816 17 November Punt Abraham Oldfield Hannah

1816 18 November Buteux William Widower Cook Fanny

1816 13 December Cowlin Daniel of Earls Colne Sayer Sarah

1816 19 December Barnes Filmer Carey Sarah of Little Coggeshall 1816 21 December Jepp James Everett Sarah of Chappel Licence

1816 25 December Godfery John of Little Coggeshall Crabb Mary

1816 26 December Buck James Everett Sarah

1816 31 December Raven John Widower Raven Sarah

1817 14 January Castle John Hume Hannah Licence

1817 20 January Clift Samuel Anthony Mary Minor Licence

1817 27 February Bridge John of Bures, Suffolk Williams Sarah

1817 5 April Foster John Widower Denton Rebecca Widow

1817 13 April Rootkin Isaac of Little Coggeshall Cooke Sarah

1817 29 April Wing Isaac Franks Elizabeth Licence

1817 15 May Plastow Jacob Pottman Sarah (signs as Plastow)

1817 27 May Sparrow John Harris Sarah

1817 27 May Tarne/Tame (?) James of Little Coggeshall Ellis Mary Licence with consent of 1817 9 June Boreham John of Allthorne Gladwin Sarah Minor her mother, Sarah 1817 13 July Lawrence John Alden Sarah

1817 24 August Sanders Evett of Great Tey Farrer Elizabeth Licence with consent of his 1817 26 August Prentice John Minor of Marks Tey Huff Mary mother, Martha French 1817 15 September Tansley William Sparrow Anne (signs Ann)

1817 16 September Harrison Zechariah Emery Lydia Widow

1817 5 October Reeves William Smith Elizabeth

1817 7 October Surry William of Feering Armond Hannah

1817 12 October Goodson Thomas Staines Maria

1817 20 October Horn John of Feering Hunwick Eliza 1817 28 October Cowell Samuel Wallis Elizabeth of Little Coggeshall

1817 25 November Beckwith Joseph Harrison Amelia

1817 25 December Gage Uriah Rose Mary

1818 15 January Curtis William of Great Tey Suckling Sarah Licence with consent of 1818 18 February Emery Jubal Hills Elizabeth Louisa Minor her mother, Elizth. 1818 22 March Lawrence James Tindle Susanna Widow of Earls Colne Widower of Lavenham, 1818 24 March Rowland Peter Goodson Lydia Suffolk 1818 14 April Spooner John of Little Coggeshall Overall Charlotte

1818 21 April Warner Edward Friat Anne of Kelvedon

1818 4 May Rowland Samuel Willett Maria

1818 28 May Smith William Carter Susan

1818 9 June Shed Abraham Widower Nunn Diana Widow

1818 21 June Burton William Nichols Mary

1818 22 June Andrews William Overall Lydia Drummer in 80th Regt With consent of lt Col 1818 26 June James John Foster Hannah Infantry Cookson 80th Regt 1818 3 July Fuller William of Marks Hall Surry Sophy (signs Sophia) Licence

1818 2 August Leaper Daniel Durrant Maria Licence

1818 4 August Leaper Ephraim Agas Mary Ann

1818 7 August Fenn Samuel Larrett Elizabeth

1818 17 September Rowland Peter Widower Seex Mary

1818 20 September Norman William of Kelvedon Nunn Elizabeth of Little Coggeshall

1818 22 September Clemance John Appleford Sarah Licence

1818 23 September Beckwith William Sansum Anne 1818 6 October Dow William of Birch Baker Charlotte

1818 11 October Potter John Andrews Elizabeth

1818 14 October Wood James Chapman Hannah

1818 1 November Thurgar Charles Scoffield Sarah

1818 10 November Nichols John Hammond Martha

1818 18 November Cowlin John of Earls Colne Beckwith Lucy

1818 22 December Leaper Nathaniel Stuck Lucy

1819 12 January Cowell James Stowers Hannah

1819 28 February Gordon James of White Colne Kitson Hannah

of Little Coggeshall - 1819 12 April Burton Samuel of Little Coggeshall Fokes Ann (Folkes for signature)

1819 9 May Cornwell Thomas Widower of Kelvedon Rootkin Hannah of Little Coggeshall Licence

1819 29 May Tile William Leaper Sophia

1819 4 July Rogers James Plumstead Maria

1819 28 July Hume Robert Widower Millner Caroline Widow

1819 22 August Crabb William Fuller Mary

1819 28 August Plumstead Thomas Cresswel Elizth.

1819 10 October Lawrence Thomas Smith Sarah

1819 17 October Dyster John of Carter Elizabeth

1819 17 October Marsham* Robert of Great Tey - (*? Marshall) Scraggs Mary

1819 19 October Andrews Edward French Jemima

1819 19 October Polley Samuel of Bradwell Hunwick Eliza

1819 26 October Choate John Cook Mary

1819 26 October Mott Charles Alden Hannah 1819 27 October Young Robert Dalton Rebecca

1819 30 October Smith George Wood Anne (signs Ann)

1819 5 November Bayley Daniel Sullings Hannah

1819 15 November Anthony William Walker Harriot

1819 5 December Smith Thomas Humphrey Mary

1819 21 December Rout William of Little Coggeshall Stock Maria

1820 23 January Sullings William Hum Susannah

1820 30 January Bryant Thomas of Great Tey Suckling Mary

1820 11 February Hayward Thomas Widower Brand Elizabeth of Little Coggeshall

1820 27 March Simmons William Ardley Elizabeth

1820 29 March Paine Edward Rogers Sarah Widow Licence

1820 4 April Wells Algernon Godfrey Eliza Licence

1820 11 April Parish William of Marks Hall Surry Susannah

1820 23 April Bibby John Taylor Mary

1820 23 May Chapman James Taylor Lucy

1820 3 June Pease John of Kelvedon Drury Maria

1820 13 June Ardley Robert Wipps Rebecca

1820 29 June Clark William Halls Sarah

1820 16 July Pennock James Burton Mahala

1820 11 August Fairbank William of Halstead Tyler Louisa

1820 13 August Harriss William Binks Mary

1820 23 September Smith John Seabrook Rebecca

1820 2 October Polley John Widower Prentice Maria 1820 8 October Spurgeon Thomas Potter Sarah

1820 8 October Horn William Nunn Mary

1820 23 October Cox James Wade Hannah

1820 26 October Boltwood James of Kelvedon Horseley Sarah of Little Coggeshall Licence

1820 29 October Porter William Taylor Susanna of Little Coggeshall

1820 5 November Nunn John Widower Clark Sarah Licence with consnt of her 1820 5 November Meggs Robert of Bures, Suffolk Rogers Hepzibah Minor mother 1820 17 November Abrey William Springet Susan

1820 26 November Bond Robert Scott Sarah

1820 20 December Johnson Thomas Gray Elizabeth

1820 25 December Carter John Wood Sarah

1820 25 December Marshall Samuel Carter Hannah

1821 11 January Cresswell John Gomer Sarah

1821 21 January Marten John Foster Mary

1821 28 January Gosling John Lawrence Elizabeth

1821 4 February Everitt Peter (signs Everett) Whitaker Mary

1821 6 February Druery Isaac of Little Coggeshall Nichols Hannah

1821 13 February Herbert James Widower Hale Mary (signs Hales)

1821 16 February Andrews Thomas Widower Clark Elizabeth

1821 18 February Moore James Eve Eliza of Little Coggeshall

1821 27 February Osborne Amos of Lt Cogg- (signs Osborn) Evans Judith of Little Coggeshall

1821 23 April Cook Joseph French Elizabeth

1821 7 May Ruggles John Harriss Sarah 1821 14 May Warner John French Jane

1821 29 May Johnson Thomas Surry Charlotte

1821 29 May Leaper Stephen Moss Sarah (signs Leaper)

1821 12 June Raven Robert Tansley harriot of Feering but living at 1821 1 July Everett Joseph Lawrence Maria Licence Coggeshall 1821 12 July Hurrell Thomas Hutley Anne Licence with consent of 1821 25 July Brewer John Moss Sarah Minor her father, David 1821 26 August Wiseman Abraham of Feering York Mary

1821 2 October French John Robinson Maria Johnson Licence

1821 2 October Hume James Goodson Mary

1821 7 October Nunn William Bibby Mary

1821 9 October Trew Thomas Sparrow Mary

1821 9 October Anthony Isaac Widower Grange Rhoda

1821 4 November Goodson Samuel Hughes Sarah

1821 6 November Moore John Widower Warner Kezia Widow

1821 7 November Sparrow Joseph Brooks Anne Licence

1821 10 November Normon Samuel of Little Coggeshall Turner Mary Ann

1821 13 November Pettit Edward Hayward Susanna

1821 4 December Church William Boosey Susanna Widow

1822 1 January Nichols John Knott Racheal (sic)

1822 8 January Fenn Edward Bridge Charlotte

1822 29 January Wright Abraham of All Saints Colchester Cox Hannah

1822 5 February Mount John Prior Maria 1822 12 February Sansum William Clarke Mary

1822 19 February Fairs Samuel Collard Susan

1822 23 April Cowell William Tottman Mary

1822 7 May Cordran Henry Clarke Susanna (signs Susanh)

1822 7 May Crow Samuel Widow of Little Coxall (sic) French Elizabeth Widow of Little Coxall

1822 28 May Bibby Thomas Rogers Mary

1822 28 May Cook John of Lt. Coggeshall Shalley Mary

1822 28 May Palmer Samuel Kitson Mary

1822 28 May Brown James Druery Sarah of Little Coggeshall of Lt. Coggeshall - (signs 1822 28 May Folkes John Hunwick Elizabeth Folks) 1822 13 August Gunn John Tyler Eliza

1822 23 August Parmenter William of Little Coggeshall Horseley Elizabeth of Little Coggeshall

1822 31 August Seabrook Robert Tyler Charlotte

1822 31 August Goodson James Burrells Mary Licence with consent of 1822 25 September Kitson Joseph Overall Hannah of Kelvedon parents 1822 27 October Smith James Hayward Susanna (signs Susan)

1822 10 November Rootkin John Hunwick Susan

1823 13 February Fitch William of Bocking Unwin Anna Licence

1823 23 February Evans Charles Gunton Sarah

1823 7 May Chapman James Widower Tottman Elizabeth

1823 14 August Blackborne Anthony of Sach Mary Licence

1823 19 August Noble Henry Carter Sarah

1823 27 August Browning Thomas Fenn Hannah 1823 31 August Alden William Swinborne Mary

1823 15 September Beard William Wright Sarah Lucy

1823 5 October Sharp James French Mary Ann of Little Coggeshall

1823 8 October death William of Hunsdon, Hertfordshire Unwin Lydia Licence

1823 9 October Stowers Samuel Willsher Charlotte

1823 2 November Taylor Richard Warrener Sarah of Lt. Coggeshall - (signs S. 1823 12 November Snell Shadrach Lindo Rout Sarah Lindo-or Shando?) 1823 21 November Dalton Michael Potter Frances

1823 5 December Cornwell Daniel of Lt. Coggeshall Rogers Sophia of Lt. Coggeshall

1824 11 January Cresswell James Widower Harvey Elizabeth

1824 13 January Balls James of Alphamstone Mayhew Ann Licence

1824 20 January Lawrence Edward Cresswell Sarah Widow

1824 22 January Gage Edward Tunbridge Mary Licence

1824 3 Febraury Deal Benjamin Ruggles Eliza

1824 22 February Juniper William Everett Mary

1824 24 February Hopkinson Henry of Little Coggeshall Hayward Eliza

1824 7 April Simmons Jeremiah Emery Harriot of Witham

1824 21 April Hutley Robert Oakley Mary

1824 6 May Muttings John Widower - (signs Mullings) Brooks Mary

1824 22 June Bright Edward Widower of Gt. Clacton Jepps Mary

1824 13 July Kennet Daniel Widower Neave Mary Ann Widow

1824 20 July Cowlin Daniel Widower Layer Elizabeth

1824 20 July Orsborn Argent (signs Osborn) Halls Sarah Kennett 1824 28 July Alden William French Lucy

1824 9 August Hume James Carter Hannah

1824 1 September Shelley William of Little Coggeshall Drury Mary of Little Coggeshall

1824 20 September Arnold William of Earls Colne Gipps Sarah

1824 29 September Prior John Widower Deadman Jemima Widow - (signs Deadead) Licence

1824 5 October Fryatt James of Bradwell juxta Coggeshall Young Elizabeth

1824 9 October Cranmer John of Kelvedon alias Easterford Cook Mary

1824 26 October Gage Joshua Blackwell Sarah

1824 31 October Nichols Thomas Paine Mary Widow

1824 31 October Amoss Samuel Springett Mary Ann

1824 25 November Sadler Thomas Humphrey Sarah Ann (signs Humphry)

1824 25 December Deal John Raven Mary

1824 26 December Clark Daniel of Kelvedon Foster Lydia of Bradwell juxta 1825 17 February Ardley John Minor Gamble Mary Minor Coggeshall Licence with consent of fathers 1825 22 February Johnson William Emery Maud

1825 8 March Sach Robert Hicks Alice (signs Allice)

1825 23 March Jepp William Widower Burton Ann Widow - (signs Berton)

1825 29 March Linnett John Andrew Mary Licence

1825 29 March Robinson Samuel of Little Coggeshall Allwinkle Elizabeth

1825 12 April Overall Thomas Ruffell Mary Ann Elizabeth

1825 24 May French Thomas Tindley Lydia

1825 24 May Stowers Samuel York Susanna Samuel Hanna 1825 16 June Carlisle of Rogers Ann Licence (sic) 1825 8 July Sadler James Hutley Elizabeth

1825 30 August Bather Absolom of St Martins Colchester deadman Nancy

1825 13 September Gomer Benjamin Deeks Ann

1825 20 September Nichols Isaac Springett Sarah

1825 1 October Cranmer Solomon Courtman Hannah

1825 11 October Humm John Plaistow Susanna (signs Plastow)

1825 18 October Aylen Samuel of Kelvedon Gage Mira

1825 2 November Smith Samuel Goodson Rebecca

1825 17 November Sheath Isaac of Fetcham. Surrey Warner Mary

1825 23 November Robinson John Clark Mary

1825 25 November Ellis William Fenn Mary With consent of parents

1825 25 December Gage John Crabb Rebecca

1826 17 January Cook John Widower of halstead Dodd Sarah

1826 24 January Drury John Andrews Anne Widower of Lt Cogg- (signs of Lt. Coggeshall - (signs 1826 2 February Mallet John Sewel Sarah Mallett) Sewell) 1826 2 February Dalton Abraham French Sarah

1826 19 March Wallis James of Lt Cogg- (signs Wallies) Cunningham Elizabeth of Little Coggeshall

1826 21 April Hume William Widower Gardner Elizabeth Widow

1826 23 April Smith John Widower Smith Hannah

1826 8 June Earthy Richard Oakley Mary Ann

1826 27 June Bowle John Widower Saunders Sarah Widow

1826 23 July Conyers Thomas Howe Hannah (Baily in place for 1826 15 August Benwell Ebenezer Bayley Sarah signature) 1826 29 August Anthony William Emson Ann of Little Coggeshall

1826 10 September Cox Samuel Widower Spooner Sarah

1826 18 September Cask Horatio Clark Sarah

1826 27 September Carey Samuel Widower Fenn Frances

1826 1 October Horsley James of Lt Cogg Willett Naomi

1826 8 October Binks John of Bures Hamlet Knott Maria

1826 9 October Cowell John Matthews Eliza

1826 11 October Evans Robert Blackwell Judith

1826 20 October Staines David (signs Stains) Hart Mary Ann of Little Coggeshall - (signs 1826 22 October Beckwith Benjamin Wixon Eliza Wixen) 1826 24 October Polley Ralph Widower of Lt Cogg) Taylor Susan of Little Coggeshall

1826 29 October Nichols Ambrose Farr Susan

1826 31 October Chaplin Thomas of Earls Colne Hunwick Sarah

1826 28 November Knott George Everett Mary Widow

1827 3 January Simmons James Thargood Hannah Licence with consent of 1827 14 January Rowe George Lawrence Mary Minor her father, Jonas 1827 10 February French James Youngs Sarah

1827 25 February Eve Charles of Lt. Coggeshall francis amelia of Lt. Coggeshall

1827 27 February Gooday Joseph (signs Goodey) Cranfield Amelia

1827 22 March Stevens Myra Licence

1827 27 March Bridge James Widower of Pattiswick Mayhew Elizabeth Licence

1827 1 May French Robert Foster Maria

1827 26 May Gaywood Samuel of Hatfield Peverel Dale Mary 1827 5 June Church William Drewry Jane of Little Coggeshall

1827 25 July French John Widower Wallis Mary of Little Coggeshall

1827 30 July Rose Henry of Lt. Coggeshall Foster Meadows Licence

1827 28 August Denny Alfred of Whitechapel, Middlesex Appleford Hannah

1827 2 September Juniper James Tile Sarah

1827 9 September Sallows Richard Pidington Eliza

1827 25 September Potter Henry Lewsey Susannah

1827 2 October Raven John Ruffell Hannah

1827 14October Rootkin Jeremiah of Lt. Coggeshall Lawrence Eliza of Lt. Coggeshall

1827 17 October Fenn James Totham Susan

1827 21 October Cheek Charles of Lt. Coggeshall Bambridge Susannah of Lt. Coggeshall

1827 23 October Lawrence James French Sarah

1827 23 October King Isaac Juniper Anne

1827 5 November French Isaac Redgrift Elizabeth

1827 13 November Smith John Warwick Sarah

1827 24 December Horseley William of Lt. Coggeshall Goody Eliza

1827 25 December Rowland Thomas Franklin Caroline (signs Frankling)

1827 25 December French Richard Cook Mary Ann

1828 8 January Cook William Bull Mary

1828 5 February Willsher Charles Widower Clark Lett Widow

1828 12 February Pilgrem Joseph Raven Anne

1828 19 February Spurgeon Thomas Andrews Sarah

1828 18 March Clift William Smith Elizabeth 1828 29 April Hills Joseph Sparrow Mary Ann

1828 27 May Ruffle Edward (signs Ruffell) Moss Elizabeth

1828 13 July Playle William Abbott Harriot

1828 15 July Patient James of Bailey Charlotte

1828 20 July Amos Joseph Widower Sare Sarah Licence with consent of 1828 12 August Hedge Nathaniel of All Saints Colchester Sprague Caroline Minor her father, Samuel 1828 12 August Gomer Jacob Eve Catherine of Little Coggeshall Oliver the younger 1828 14 August Johnson of Chapple Skingley Mary Ann Licence Esq 1828 13 September Burton William Raven Eliza

1828 23 September Larrat James (signs Larrett) Seex Jane

1828 28 September Smith Isaac Cresswell Eliza (signs Cressuch)

1828 3 October Crab Stephen Sprawling Louisa of Little Coggeshall

1828 14 October Kitson Isaac Gibbs Sarah

1828 21 October Dalton Isaac Boltwood Mary

1828 2 November Cowel Samuel Everett Jane

1828 4 November Lawrence Richard Widower of Lt. Coggeshall Till Ann Widow

1828 4 November Bonton Charles of Wilsden, Middlesex Gardner Sarah of Little Coggeshall Licence

1828 18 November Plumbstead Nathan (signs Plumstead) Charles Ann

1828 21 December Smith Daniel Raven Harriot Widow

1828 25 December Whitaker Thomas Hunwick Ann

1828 26 December Browning John Widower Sadler Jane

1829 2 January Newman James of Little Coggeshall Harriss Eliza of Little Coggeshall

1829 5 January Pitiou Joseph Native of Lyons Plaistow Sarah 1829 5 January Amos John Drury Sarah

1829 17 February Gunton Samuel of Gt. Tey Sansum Sarah

1829 23 April Butter William of Witham Unwin Eliza Licence

1829 28 April Dyster Joseph of Little Tey Crabb Mary

1829 13 May Pipe George Johnson Ann

1829 9 June Horsley Charles of Little Coggeshall Carlick Sarah

1829 23 June Fenn Robert of Little Coggeshall Clarke Hannah

1829 3 August Cresswell Samuel Castle Hannah Widow

1829 11 August Wood John Widower Harrington Mary

1829 31 August Smith Joseph Taylor Anne Perceval or Parsfull 1829 29 September Foster James Mary (sic) 1829 5 October Cook William Cartwright Sarah

1829 15 October Seabrook Henry Taylor Hannah

1829 20 October Wallis James of Little Coggeshall Clarke Sarah

1829 6 November Everett William Deal Elizabeth

1829 29 November Tunbridge John Galley Mary Ann

1829 29 November Buck William Davey Francis Catherine

1829 15 December Clark Elijah Pennock Sarah

1829 27 December Foster John Lawrence Mary Ann

1830 3 January Radley John Deal Hannah

1830 14 January Staines Henry Beckwith Martha

1830 30 January Rootkin Jeremiah Widower of Pebmarsh Kitson Mary Licence

1830 2 February Sharp Samuel (signs Sharpe) Seex Sarah 1830 7 February Marshall Joseph May Amelia

1830 8 February French William Suckling Sarah of St George Hanover 1830 16 February Barclay Robert (Esq) Hanbury Rachel Licence Square, Middlesex (signs Skingsley) - E added 1830 9 March Mayhew John Skinsley Eliza Licence later 1830 21 March Prail Joseph Burles Amelia

1830 6 May Deal Daniel Fenn Tamar

1830 17 May Rayner George Widower Moss Phoebe Widow Licence of St Brides Fleet Street, 1830 29 May Wilson Alexander Andrew Mary Rolfe Licence Middlesex 1830 30 May Tinddle James Barratt Louisa

1830 30 May Robinson Joseph Armond Mary Ann

1830 10 June Tottman Joseph Widower Mills Sarah Widow

1830 4 July Kirkham John Davey Judith (signs Davy) Licence

1830 5 July Hertley William Deves Janes (signs Jaine Deaves)

1830 19 July Amos William Widower York Martha

1830 19 July Swinborne William Deth Martha

1830 11 September Ellis Joseph Evans Mary

1830 21 September Hough William Deal Mary

1830 21 September Spurgin John Andrews Hannah of Little Coggeshall

1830 28 September Everitt John Plumbstead Rachael

1830 5 October Breem William of Tolleshunt Knights Conyers Mary Ann (signs Conyers)

1830 5 October Hersom Samuel Widower Hervey Louisa

1830 14 October Cowlen Charles of Earls Colne Willsher Mary

1830 22 October Staines Nathan Goodey Sarah 1830 4 November Noble Thomas Widower of Little Coxall (sic) Miles Sarah Widow

1830 8 November Clay John Eve Emma

1830 29 November Clift John of Clark Rebecca

1830 13 December Hume Robert (Esq) Widower Abbott Mary Ann

1831 25 February Benwell William Rand Hannah

1831 27 April Hatwood Samuel Castle Charlotte

1831 10 May Johnson Joshua of Little Coggeshall Carey Sarah

1831 11 May Sylveston George (signs Sylvester) Lawrence Agnes

1831 24 May Hunwick John of Little Coggeshall Bull Mary

1831 25 May Revett Charles of Kelvedon Webb Sarah Licence

1831 12 July Andrews Thomas Widower Lazwell Elizabeth Widow

1831 21 July Raven Henry Hills Sarah

1831 11 September Rand John Crow Susannah

1831 15 September Peed Anthony Widower Hills Frances Licence

1831 18 Octobe Foster Nathan Wilsher Mary

1831 8 November Jones William of Fairs Ann

1831 15 November Prail William of Lt. Coxall (sic) Noble Jane of Lt. Coxall (sic)

1831 28 November Ellis Thomas Robinson Mary Widow

1831 13 December Everett Thomas Moss Mary

1831 26 December Oakley Joseph Emery Lydia

1832 24 January Robertson William Nichols Hannah

1832 21 February Lawrence William Raven Eliza

1832 27 March Wallis Thomas of Lt. Coggeshall Staines Jane 1832 3 April Armond John Widower Raven Mary

1832 19 April Nunn William Cant Hannah

1832 3 May Norman Henry Raven Mary Ann of St George, Southwark, 1832 16 May Sames John Fairchild Floranda Licence Surrey 1832 30 May Wilshire William (signs Willsher) Cooper Phoebe Licence of Witham - (signs 1832 2 June Pegler George Gunton Rebecca Rebecca Neal Gunton) 1832 12 June Norfolk Samuel Widower of Lt. Coggeshall Wilkinson Jane

1832 11 July Norman Charles Widower Martin Kezia

1832 12 July Marven John of Earls Colne Lawrence Phoebe Licence

1832 24 July Cresswell James Widower Howe Hannah Widow

1832 2 August Sullings James Widower Crow Mary Ann

1832 30 August Avis John Reavons Reeve Anne

1832 22 September Farr James Nichols Catherine

1832 2 October Harriss Samuel Tibbell Hannah

1832 9 October Allen Peter of Theedom Elizabeth of Lt. Coggeshall

1832 25 October Leveque Claude Ejeste York Sarah

1832 30 October Eve Abraham of Lt. Coggeshall Rose Eliza of Lt. Coggeshall

1832 22 November Theadom William of Lt. Coggeshall Martin Mary

1833 Wallis William of Lt. Coxall (sic) Ruffell Mary Anne Day & Month omitted

1833 5 January Hayward John Widower Spurgeon Sarah Widow

1833 22 January Nichols James of Lt. Coxall (sic) Everett Jemima

1833 19 February Allistone John Deale Rachel (Harriet in place for 1833 3 March Goodey James Smith Harriett signature) 1833 5 March Chapman John Tunbridge Mary Anne Widow

1833 26 March Nunn William Widower Strange Eliza

1833 26 March Vorce Joseph of Feering - (signs Wass) Everett Lydia

1833 11 April Alleston Thomas of St George's Middlesex Attwood Mary Licence

1833 14 April East William Hunwick Elizabeth of Lt. Coggeshall

1833 18 April Dedman John Clapham Mary

1833 23 April Juniper Samuel Palmer Sarah

1833 30 April Hosler Ephraim Carlick Amy

1833 2 May Overall Joseph Clark Sarah (Nichols in place for 1833 26 May Nicholls Samuel Fenn Elizabeth signature) 1833 26 May Everett Henry Burton Mary

1833 28 May Saunders John Suckling Eliza

1833 16 June French Joseph Widower Andrews Mary

1833 10 July Swinbourne Thomas Chalk Moore Mary Anne (signs Marianne) Licence

1833 2 August Spurgeon Elijah Burrells Lucy

1833 11 August Burton James Potter Maria

Footnote: the united ages of the parties attending this marriage (4 1833 9 September Hume William Widower Lawrence Mary Widow in number) amounted to nearly 300 years (the Bridegroom was 81)

1833 22 September Chaplin William Sprawling Eliza of Lt. Coxall (sic)

1833 29 September Peacock Jonathan Widower Chaplin Mary Anne (signs Mary Ann)

1833 1 October Theedom James Rand Sarah

1833 1 October Crabb Samuel Goodson Rhoda

1833 2 October Sprawling John Widower of Lt. Coggeshall Palmer Sarah Widow 1833 4 October Pudsey Henry Meers Amelia

1833 10 October Plastow William Raven Esther

1833 22 November Ready Thomas of Braintree Potter Mary Ann Licence

1833 1 December Payn Samuel (signs Pain) Whittle Claris

1833 1 December Stonehold Henry Emmon Ann Widow

1833 22 December Humphreys Thomas Cox Elizabeth (Humphery in place for 1833 25 December Potter Thomas Humphrey Sarah signature) 1833 25 December Newman Joseph Widower of Lt. Coggeshall Plampen Mary of Lt. Coggeshall

1834 21 January Sullings John Francis Maria of All Saints, Sudbury, 1834 28 January Fox Thomas Everett Abigail Licence Suffolk 1834 2 February Murphy Joseph Widower Carter Sarah Widow

1834 16 February Cant Jacob Sullings Emma

1834 9 March Wade Charles Burton Sarah of Tolleshunt Darcey - (signs 1834 11 March Houden Thomas Ruffle Eliza (signs Ruffell) Licence Houlden) 1834 8 April Cheek Jordan of Little Coggeshall Sanders Catherine

1834 15 May Gamblyn James Theedom Hannah

1834 17 May Frankling Thomas Joslyn Mary Ann

1834 12 June Howard Robert Widow (sic) Flemming Mary Anne Esq. of St James, 1834 13 June Field George Hanbury Susanna Licence Westminster, Middlesex 1834 16 June Gentry Robert of Great Totham Finch Jemima Licence

1834 16 June Cresswell William Hearn Harriot

1834 27 July Lewsey Thomas Goodey Mary

1834 3 August Plastow Henry of Marks Hall Raven Eliza 1834 19 August Rogers Hanameel Rose Sarah

1834 19 August Mills James Parmitar Maria

1834 26 August Surry Thomas Cooper Eliza

1834 5 October Castle William Tunbridge Susanna

1834 11 October Cook Charles George Prior Rebecca

1834 17 October Knight John Lockwood Harriot

1834 21 October Strutt William Lawrence Charlotte

1834 28 October Willet Andrew Nichols Mary Ann

1834 5 November Crow George of Kelvedon Humphreys Ann Licence

1834 16 November Smith Richard Browning Evans Sophia Nevle Licence

1834 30 November Ruffle John Burton Anne

1834 25 December Seabrook Charles Rose Mary Ann of Little Coggeshall

1835 24 January Wood John of Little Coggeshall Robinson Hannah of Little Coggeshall

1835 17 March Praill Samuel Cresswell Eliza

1835 18 March Hutley John Wright Mary Anne

1835 29 March Cook William Widower Davey Anne

1835 5 April Blackwell William Davey Amey

1835 20 May Brasier Charles of Braintree Dedman Sarah (signs Deadman) Licence

1835 5 June Fair Charles York Anne of Little Coggeshall

1835 7 June Lawrence John Barrett Ann

1835 9 June Hunwick William of Little Coggeshall Martin Maria

1835 16 July Humphrey Richard Whips Charlotte

1835 3 August Frankling William Everitt Mary 1835 6 Saunders Evett Foster Rebecca Month omitted

1835 6 September Johnson Stephen Widower Harris Eliza

1835 20 September Sharpe Thomas Widower Hutley Mary Widow

1835 22 September Bickmore Thomas Lake of Kelvedon Gardner Mary Ann of Little Coggeshall Licence

1835 27 September Praile John of Little Coggeshall Moss Caroline

1835 2 October Bearman Abraham Nichols Sarah of Little Coggeshall

1835 15 October Alliston Abraham Smith Mary Ann

1835 1 November Blackwell James Deadman Mary

1835 7 November Soder Anthony of Little Coggeshall French Elisabeth of Little Coggeshall

1835 10 November Neep John Hale Breen Susannah

1835 24 November Chaplin James Sprawling Hannah

1835 4 December Hamilton John of Chelmsford Gibson Ann Licence

1835 5 December Must Charles James Saunders Susan

1835 15 December Cowell William Widower Sharp Elizabeth

1835 21 December French William Widower Thoroughgood Hannah

1835 22 December Laurence John Widower Wade Ann Widow

1835 24 December Clarke John Chandler Fincham Mary Ann

1836 17 January Beecham Joseph Polley Sidney (sic) of Little Coggeshall - (Bibby 1836 17 January Hunwick Ephraim of Little Coggeshall Bobby Eliza in place for signature) 1836 30 January Chapman Jonathan Smith Mary

1836 1 February Warner George Williamson Myra

1836 18 February Theedom Thomas of Little Coggeshall Gant Susan of Little Coggeshall

1836 23 February Raven John Jay Ellen 1836 13 March Smith John Raven Caroline

1836 17 March Hunwick Francis of All Saints, City of Oxford Moore Eliza

1836 15 May Andrews Edward Lawrence Martha

1836 19 June Raven William Till Ann

1836 27 June Finch Samuel Humphrey Mary

1836 8 July Hills Henry of Stoke by Nayland, Suffolk Hiils Jane

1836 17 July Hunwick William Lawrence Hannah

1836 5 August King John Wardale of Walsham in the Willows Anrew Eliza Licence

1836 7 August East Robert Goodson Mary

1836 24 August Motum James Brunning Shepherd Louisa

1836 1 October Sawood William John of Great Totham Tibble Sarah

1836 3 October Cheek Cornelius Goodson Eliza

1836 11 October Goodey William Widower Anthony Eliza Licence

1836 16 October Overwright John (signs Overright) Everett Lucy Sir Francis 1836 25 October Mackenzie Widower of Gairloch, Ross Hanbury Mary Licence Alexander Bart. 1836 30 October Blackwell Samuel Overall Eliza

1836 1 November Theadom John of Little Coggeshall Wallis Susan of Little Coggeshall

1836 6 November Galley John Cresswell Hannah

1836 6 November Rootkin Samuel Widower of Little Coggeshall Foster Rebecca Widow

1836 21 November Hills Thomas Gowers Letitia

1836 25 December Evans John Widower Taylor Sarah

1836 26 December Fryatt James Widower Brown Sarah Widow

1836 26 December Noble Charles of Little Coggeshall Humphrey Mary 1837 26 January Rodick Septimus of Halstead Skingley Caroline Licence

1837 4 February Ready John Miller Mary Ann

1837 5 February Praile John Widower Dale Sarah

1837 10 February Potter William Prentice Mary

1837 21 March Cox Samuel Shepperd Maria Licence

1837 7 April Parsons James Widower Hunwick Sarah

1837 20 April Snell Shadrach Lindo Widower of Little Coggeshall Wood Mary Ann of Little Coggeshall

1837 29 April Frost William Beecham Hannah

1837 14 May Barnard Daniel Widower Sparrow Eliza

1837 6 June Ardley John (signs Ardly) Humphrey Hannah

1837 11 June Blackwell William Widower Warner Sarah

1837 15 June Dyer James Foster Sarah The Register Ends - 598 1837 17 June Smith Abram Lawrence Hannah Marriages 1837 10 August Ely John 27 - Carpenter (f. James) Cleveland Mary Ann 20 (f. John) Licence Minor - Carpenter (f. 1837 27 August Potter Samuel Richardson Charlotte Minor (f. William) Thomas) 22 - Cabinet Maker (f. (signs Raven) - 23 (f. 1837 29 August Prior Robert Thomas Ravens Ann Nehemiah) Nathaniel) 1837 1 October Humphrey Charles Blacksmith (f. Robert) Foster Eliza (f. James)

1837 8 October Ruffell George Labourer (f. George Ruffnell) Clark Ann Minor (f. William) Widower - Labourer (f. 1837 19 October Gomer Robert Whiting Mary Ann (f. Simon) Gomer) Minor - Labourer (f. 1837 19 November Thurger Charles Cudmore Sarah Minor (f. Abraham) TCharles) 1837 27 November Tansley William Labourer (f. James) Wade Lucy (f. Daniel) Carpenter of North Cray, 1837 7 December Tilden Thomas Moss Rose (f. William) Kent (f. Thomas) 1838 15 April Polley Thomas Butcher (f. Ralph) Tindley Lydia Minor (f. James) Minor - labourer (f. 1838 20 April Potter Edward Hunnibell Mary Ann Minor (f. Thomas) Abraham) Widower - Labourer (f. 1838 8 May Humphrey William William) 1838 25 September Godfrey John Weaver (f. John) Goodson Hannah (f. Benjamin)

1838 3 December Cook James 20 - Soldier (f. Robert) Humphrey Eliza (f. Richard)

1838 24 December Saunders John Husbandman (f. Samuel) Miller Harriett (f. James) Butcher (f. Thomas Browing 1838 25 December Browning Richard Harris Elizabeth Dressmaker (f.Robert) (sic)) 1838 25 December Love John Blacksmith (f. William) Smith Ann Minor (f. Henry)

1838 25 December Peacock Jonathan Husbandman (f. Jonathan) Ardley Mary Ann Minor (f. Robert)

1838 25 December Evrett James Gardner (f. William) Seabrook Rebecca Minor (f. William)

1838 25 December Goodson William Husbandman (f. William) Birdseye Sarah Servant (f. Thomas)

1839 10 February Burrow John Husbandman (f. Edward) Cresswell Sarah Minor (f. James)

1839 31 March Seaman Abednego Minor - Baker (f. Robert) Stevens Elizabeth Minor (f. Samuel)

1839 2 May Boggis John Chrisp Agent (f. George) Hardy Jane Higham (f. Daniel) Licence Widower - Silks Weaver (f. Widow (signs Sanders) - (f. 1839 19 May Goodson Benjamin Saunders Elizabeth Benjamin) John FARIER) Widower - Blacksmith of 1839 22 May Eldred William Hills Hannah (f. Harry) Pebmarsh (f. William) Butcher of Lt Cogg(f. 1839 20 August Denton Benjamin Cant Sophia (f. John) Thomas) 1839 16 September Goodman Elijah Harness Maker (f. John) Pudney Sarah (f. Goodey)

1839 1 October Hutley Charles Labourer (f. Samuel) Rainer Rachel (f. William)

1840 1 January Smith William Labourer (f. William) Sprawling Mary Anne (f. Thomas) 36 - Widower - Bricklayer (f. 1840 8 January Saunders George Wiseman Sarah 26 (f. William) Robert) 1840 2 January Seex William Gardener (f. William) Sparrow Anne (f. John) Widower - Drill-man (f. Widow (f. Thomas 1840 20 March Tomson David Theedom Mary Benjamin) MARTIN) Minor - Husbandman of 1840 16 May Raven William Cowlin Lucy of Colne Road (f. John) Feering (f. William) Widower,Cordwainer (f. Widow,Little Coggeshall (f. 1840 29 May Stanhope William Fenn Hannah Joseph) Samuel Clarke)

1840 19 July Baren Joseph Labourer (f. James) Potter Hannah Minor (f. Abraham)

1840 20 July Tunbridge Joseph Labourer (f. Benjamin) Clarke Hannah (f. Philip)

1840 2 August Green Joseph Labouer (f. William) Rootkin Eliza of Little Coggeshall (f.John) Harness Maker of Wirley Minor - (signs Shuttelworth 1840 11 August Cause William Leaper Maria Shuttleworth Licence (sic) (f. William) (f. Daniel) 1840 29 September Clinch William Minor - Labourer (f. William) Lawrence Sarah Ruffell (f. John RUFFELL) Minor of Stoneham Street - Minor of Stoneham Street 1840 3 November Thurgar George Jay Ruth Net Weaver (f. Thomas) (f. John) Silk Weaver of Stoneham 1840 17 November Maynard John Smith Mary of WestStreet (f. John) Street (f. Richard) Farmer of Hatfield Peverel of Little Coggeshall (f. 1840 10 December Ling John Barnard Elizabeth Licence (f. John) Abraham) Hairdresser of Malden (f. 1840 20 December Ely William Waylen Pigg Martha (f. James) Licence James) 1840 25 December Pudney William Labourer (f. Ephraim) Goodson Rebecca Minor (f. William) Wheelwright of Colchester of Colchester Road (f. 1841 24 January Tolhurst William Bailley Mary Road (f. William) Edward CHISWELL) Brass Worker of Crown of Little Coggeshall (f. 1841 14 March Tansley James Wallis Hannah Place (f. James) James) Widower - Basket Maker (f. of Little Coggeshall (f. 1841 28 March White William Rootkin Myra William) Johns) 1841 2 May Burton William Labourer (f. William) Kitson Mary Minor (f. William) Cabinet Maker of East Street 20 - Tambour Worker of 1841 16 July Potter Charles Wright Ann Caroline (f. William) West Street (f. Isaac) 1841 27 July Martin Thomas Labourer (f. Thomas) Kettle mary Servant (f. Edward)

1841 15 August Bonner Philip Shopkeeper (f. Isaac) Marven Susanah (f. William) 23 - Husbandman (f. 20 - Tambour Worker (f. 1841 2 October Surry William Cook Harriet William) William) 1841 8 October Savill George 22 - Fishmonger (f. John) Kemp Sarah 20 - Servant (f. John) 20 - Tambour Worker (f. ---- 1841 17 December Wood Thomas 20 - Gardiner (f. William) Moss Eliza --) 1841 25 December Stowers Robert 24 - Wheelwright (f. William) Crabb Martha 23 (f. John) 24 - Tambour Worker (f. 1841 25 December Fincham Elisha 21 - Weaver (f. John) Cox Mary Ann Samuel) 1842 29 March Burton John Labourer (f. William) Cowell Sarah (f. Robert) 23 - Baker of Lt Cogg(f. 1842 11 May Edwards James Buteux Fanny Deborah (f. William) Charles) 28, of Little Coggeshall (f. 1842 4 May Preece William 33 - Harness Maker (f. John) Rootkin Amelia John) 21 - Labourer (f. James 1842 19 May Jepp James Hutley Louisa 25 (f. Samuel) dec.) 1842 17 July Cowel William inn Keeper (f. John) Clark Sarah 22 (f. William)

1842 3 August Flitton Joseph Inn Keeper (f. John) Warner Sarah (f. James) Licence

1842 6 September Vickers Thomas 35 - Labourer (f. ------) Finch Eliza (f. John)

1842 18 September Raven William Labourer (f. ------) Frost Hannah (f. Henry) of Little Coggeshall (f. 1842 19 September Springate William Labourer (f. James) Cheek Rhoda John) 25 - Silk Weaver (f. James 1842 2 October Mills James Smith Mary Ann 29 (f. James) deceased) 1842 9 October Clarke Elijah 22 Silk Weaver (f. William) Rayner Elizabeth 21 (f. William) 22 - Plush Weaver (f. 1842 20 November Rowland Samuel Andrews Caroline 20 (f. Edward) Samuel) 27 - Coachbuilder of Witham 1843 14 February Cowlin George Cleveland Cleveland Sarah 24 (f.John) (f. -----) 24 - Silk Weaver (f. David 1843 15 February Lewis Dabid Bates Amos Elizabeth 19 (f. Samuel) Bates Lewis) Widow (f. Tunbridge, 1843 16 April Wilson William Weaver (f. William) Clay Hannah Benjn) 1843 6 May Bright Samuel 23 - labourer (f. Richard) Stowers Caroline 19 (f. Charles)

1843 4 June Rayner William 28 - Tailor (f. William) Chandler Sarah 24 (f. George)

1843 31 July Saunders Josiah 20 - Weaver (f. Robert) Watts Susannah 20 (f. Thomas) Carpenter (f. William Widow (f. Mordecai 1843 7 September Brasier John Smith Caroline deceased) RAVEN dec.) 21 - Butcher (f. William 1843 28 September Brown Robert Hunwick Hannah 26 (f. Francis) deceased) 1843 8 October Lawrence John 22 - Engineer (f. John) Young Sarah 22 (f. Richard) Widow (f. George YORK 1843 16 October Lawrence Edward Labourer (f. John) Wiltshire Elizabeth dec.) 21 - Labourer (signs 1843 13 November Merridith Charles Laurence Maria 21 (f. Jas.) Meredith) (f. Thos.) 1843 26 December Ruggles James Widower -Labourer (f. Isaac) French Hannah Widow (f. William HOWE)

1844 20 February Fryatt William 25 - Labourer (f. James) Sparks Emma 23 (f. George)

1844 29 May Paris John 22 -Labourer (f. William) Burton Amelia 19 (f. John)

1844 28 June Whitaker Henry 47 - labourer (f. Henry) Gunnell Sarah 33 (f. John) 22 (signs Sache) (f. 1844 September Dennis Charles 21 - Farmer (f. William) Sach Emma Day omitted Joseph) 21 - Labourer of Lt Cogg(f. 1844 5 October Rootkin James Wiseman Rose 24 (f. William dec.) John) 20 - Weaver (f. Thomas 1844 7 October Goodson David Alden Mary Ann 20 (f. William) decd.) 1845 3 April King John Kemp Gardener (f. Thomas decd.) King Elizabeth 29 (f. William)

1845 7 April Warren William 27 - Miller (f. William) Shipton Susannah 22 (f. William decd.)

1845 17 April Grimwood George 21 - Butler (father Robert) Rayner Hannah 21 (f. Michael0 34 - Currier of Church Street 27 of Colne Road (f. 1845 6 May Atkinson William Goodson Judith (f. William decd.) William) 33 Widower - Labourer (f. 1845 24 June Blackwell James Cressy Sophia 33 (f. Timothy) William) 66 Widower (signs Cawston) 61 of Stisted (f. Henry 1845 24 June Cawstone Robert Ellis Sarah - Painter & Glazier (f. John) decd.) 22 Engineer (f. Thomas 1845 25 August Worrill Edwin Douglass Sharp Mary Ann 22 (f. James) William W) 21 - Cabinet Maker (f. John 1845 3 September Buck William Rout Sarah 21 (f. William decd.) decd.) Widower - Clerk of Witham 1845 30 September Bramston John Hanbury Anna (f. Osgood H.) (f. Thomas Gardiner B.) 1845 7 October Smith Thomas 20 - Weaver (f. Frederick) Gage Sarah 25 (f. Uriah) 33 Widower - Grocer (f. 33 Widow (f. James 1845 9 October Good George Flitton Sarah George) WARNER) 24 - Wool Stapler of East Minor of East Street (f. 1845 30 October Potter Alfred Higham Julia Street (f. William) Joseph decd.) 22 - Weaver (f. William 1845 13 November Smith John Potter Hannah 20 (f. John) decd.) 1845 23 November Cowling Charles 25 - Labourer (f. Daniel) Smith Elizabeth 26 (f. James) 23 - Policeman (f. William 1845 3 December Bridge William Rice Mary Ann 22 (f. Jacob decd.) decd.) 35 - Weaver (f. Joseph 1845 6 December Seeley Samuel Thurgood Lydia 34 (f. Isaac decd.) decd.) Solicitor of St Mary Warwick of East Street (signs 1845 23 December Wallington Richard Archer Swinbourne Emily Marianne (f. James) Swinborne) (f. William 1845 25 December Peacock Samuel 28 - Labourer (f. John) Nicholls Mary Ann 23 (f. William) 74 - Widower Labourer (f. 1846 22 January Goody John Hunwick Harriet 41 Widow (f. John SHARP) William decd.) 26 - Labourer of Feering (f. 1846 15 February Clench Samuel Carter Jane 27 (f. James) Samuel) 1846 2 June Hunwick William 25 - Labourer (f. John) Steele Sarah 22 (f Benjamin)

1846 2 June Jay Edward 19 - Weaver (f. John) French Mary Ann 18 (f. Joseph) Clerk of (f. 1846 2 July Griffinhoofe Thomas John Skingley Henrietta Sophia (f. Henry decd.) Thomas Sparkes G) 1846 4 July Norman James Blacksmith of Great Clacton Brown Mary Ann (f. John) Labourer (signs Davis) (f. 1846 25 December Davies Samson Payne Elizabeth (f. George) Thomas) Labourer of Lt 1846 31 December Pudney Henry Abrey Myra 20 (signs Mira) (f. William) Cogg(f.Barnard P) Contractor of Oakham, 1847 24 February Eldred Charles Marshall Caroline (f. Samuel) Rutland (f. John) 1847 5 April Moore Charles 23 - Labourer (f. James) Jepp Catherine 22 (f. James) Widower - Labourer (f. 1847 13 June Friat William Burton Eliza 19 (f. John) James) 19 - Silk Weaver (f. 1847 17 August Rowland Jabez 20 - Silk Weaver (f. Peter) Lawrence Emma Francis) 1847 6 September Potter James 22 - Labourer (f. Abraham) Patten Elizabeth 20 (f. Daniel) 20 - Tambour Worker (f. 1847 13 September Burton Edward 24 - Labourer (f. John) Tansley Amelia William decd.) 1847 17 October Lawrence William Labourer (f. James) Cook Charlotte (f. William)

1847 24 October Potter Henry Labourer (f. Abrahams) Ardleigh Sarah (f. Robert) Labourer of Lt Cogg(f. of Little Coggeshall (f. 1847 6 November Blackwell William Osborn Eliza Goody) John) Brewerman of Lt Cogg(f. 1847 5 December Chaplin Joseph Green Jane (f. William) James) Widower - Carpenter (f. 1847 20 December Gould Joseph Kemp Rebecca Widow (f. William KNIGHT) Joseph) 1847 25 December Browning John Weaver (f. Thomas) Surry Mary Ann (f. John BROWN) Clerk of Inworth (f. Lewis (f. Edward Sydney S. 1848 11 January Way William Stewart Harriet Sophia decd.) decd.) Tambour Worker (f. 1848 7 March Ruggles John Butcher (f. John) Browning Mary Ann Thomas) Sadler & Harness Maker (f. 1848 18 April Dunningham Joseph Evans Rebecca (f. Humphrey) Stephen) 20 - Tambour Worker (f. 1848 23 April Hayward William Labourer (f. Thomas) Ruggles Sarah James) 1848 13 June Wood Thomas Cabinet Maker (f. Thomas) Bunn Lucy (f. Samuel)

1848 13 June Strutt William Bricklayer (f. John) Potter Amelia 20 (f. William) Widower gardener (f. 1848 21 June Wood William Everett Amelia (f. John decd.) Thomas decd.) Widower Coachman (f. 1848 17 August Brewer Thomas Ray Rachel Servant (f. John) John.) 19 (f. Aungier Love 1848 17 October Evans Charles Shoemaker (f. Charles) Peacocke Eliza Peacocke) Widower Ostler (f. John Widow (f. James 1848 8 November Ackfield James Cook Elizabeth decd.) MATTHEWS decd.) Tambour Worker (f. 1848 12 November Juniper John Labourer (f. William) Tansley Ann William decd.)) Widower Publican (f. 1848 22 November Gibbons Peter Chinery Caroline (f. Thomas) William) 20 - Tambour Worker (f. 1848 24 December Burton Charles Labourer (f. William decd.) Stanhope Anna Maria William) Clerk of Twyford, Hants (f. 1849 25 January Brown James William Skingley Ellen (f. Henry decd.) John decd.) 1849 20 February Conyers William Labourer (f. Thomas) Farrow Mary Ann (f. Thomas) Gentleman of Putney, Surrey The next four marriages 1849 22 May Mills John White Maud Sarah 19 (f. Richard Meredith) (f. John decd.) are out of order 1849 29 May Gomer John Weaver (f. Benjamin) Rose Eliza Weaver (f. Henry) (No 147)

1849 29 May Marshall Samuel Widower Sawyer (f. Samuel) Everett Rachel (f. James) (No. 148) Labourer (SADLER for 1849 29 July Sader James William Scilitoe Harriet (f. John) (No 149) father and place for 1849 2 September Seaman John Labourer (f. William) Lawrence Emma Tambour Worker (f. John) (No 150) Tambour Worker (f. ------1849 9 September Nichols John Labourer (f. Jesse) Spurgeon Charlotte (No 151) decd.) 1849 14 October Sharp James Labourer (f. William) Kitson Caroline (f. William) (No 152) (signs ROSE) - Weaver (f. 1849 28 October Weaver Henry Ruggles Eliza Tambour Worker (f. John) (No 153) Henry WEAVER) 1849 24 November Parker John Labourer (f Daniel) Saunders Fanny 20 (f. Samuel) (N0 154) 20 - Tambour Worker (f. 1849 25 December Kent John Butcher (f. Elijah) Browning Lucy Thomas decd.) Infant School Mistress (f. 1850 2 April * Sadler Isaac Humphrey Cabinet Maker (f Thomas) Rout Lucy * Easter Tuesday William decd.) Widower Labourer (f. John Widow Worker at Silk Mill 1850 3 April Carter John Galley Hannah decd.) (f. James CRESSWELL 1850 3 April Saunders Robert Baker (f. Evett decd.) Raynor Sophia (f. Joseph) Widower Weaver (f. John Tambour Worker (f. 1850 20 May Hayes John Bellett Pewter Mary Ann Bellett H. decd.) Thomas) Widow - Silkwinder (f. John 1850 21 May Cox George Tanner (f. James) Friatt Eliza BURTON decd.) 1850 14 July Hunwick John Weaver (f. John) Potter Rebecca Tambour Worker (f. John) Tambour Worker (f. 1850 21 July Godfrey William Labourer (f. John) Chapman Mary Ann James) 1850 4 August Lawrence Thomas Labourer (f. Thomas) Cowell Emma (f. Samuel) 19 of Little Coggeshall 1850 8 September Sadler Joseph Labourer (f. James) Eve Susannah (f.Charles) 1850 22 September Andrews Samuel Shoemaker (f. Edward) Rose Caroline Silkwinder (f. Henry)

1850 29 September Ruffell Edward Tanner (f. William) Sharp Elizabeth (f. James) Widower - Schoolmaster (f. 1850 15 October Evans Ephraim Overall Mary Ann Elizabeth Widow (f. John RUFFELL) Thomas) of Little Coggeshall (f. 1850 1 November Goodson James Labourer (f. William) Tyrrell Mary Ann William) 1850 16 December Robins William James Weaver (f. Henry) Shufflebotham Mary Ann Weaver (f. Thomas) * Written as Christmas 1850 25 December * Nicholls James Weaver (f. Ambrose) Wiseman Elizabeth (f. Abraham) Day Gardner - 20 (f. William 1850 25 December * Tansley Edward Hume Lucy 19 (f. Robert) * Christmas Day dec'd) 1850 25 December * Barker Benjamin Labourer (f.------) Nicholls Eliza (f.------) * Christmas Day 18 Tambour Worker (f. 1851 18 February Lawrence Henry 19 Labourer (f. James) Jay Jane John dec'd) 19 Machine Roller of Lt 1851 1 March Fenn John Wilshire Eliza 20 (f. Thomas dec'd) Cogg(f. Robert dec'd) 1851 25 March Miller Cornelius Weaver (f. John) Turner Charlotte Servant Maid (f. John)

1851 20 April Tansley Joseph Labourer (f. William) French Mary Ann (f. Richard)

1851 20 April Hayward Henry Labourer (f. Thomas dec'd) Cox Hannah (f. James) Custom House Officer of 1851 23 April Grace James Day Julia (f. John) Stepney (f. Oliver) Mechanic (f. Isaac WRIGHT 1851 27 April Martin William Frost Jane (f. Henry) dec'd) Lawrence in place for (signs Elisher) - Labourer (f. 1851 4 May Lawrance Elijah Lawrance Maria signature) - Silk Throwster John) (f. Peter) Labourer of Feering (f. 1851 9 May Raven Henry Harris Mary Ann (f. Samuel dec'd) William) Infant School Mistress 1851 27 May Leaper Nathaniel Carpenter (f.Nathanil dec'd) Catchpole Mary Bexfield (f.Jonathan dec'd) 1851 28 May Howard John Blacksmith (f. Robert) Durrell Henrietta Servant (f. John dec'd) Silk Throwster (f. 1851 8 June Burton John Gardener (f. James dec'd) Rodgers Susannah Jeremiah) 1851 9 June Abbott Henry Tailor (f. William) Hunwick Jane (f. John) Labourer of Lt Cogg(f. 1851 10 June Fenn William Smith Harriet (f. Samuel dec'd) Robert dec'd) 1851 21 September Plumstead William Tanner (f. Thomas) Hume Rhoda Silk Weaver (f. James) Labourer of Lt Cogg(f. 1851 4 October Meears William French Catherine Servant (f. John) Joseph) Silk Washer (f. Thomas 1851 1 November Hayward Edward Bush Elizabeth Servant (f. John) dec'd) Tambour Worker (f. 1851 1 November Hayward Thomas Labourer (f. Thomas dec'd) Amos Emma Samuel) 1851 2 November Bonner Joseph Labourer (f. William) Lawrence Sarah Silk Throwster (f. ------) 18, Tambour Worker 1851 25 December * Potter Thomas 20 Labourer (f. Abraham) Amos Hannah * Given as Christmas Day (f. Samuel) 19 labourer of Great Tey (f. 18, Tambour Worker 1851 25 December * Bright William Till Emma * Christmas Day Ebenezer) (f. Stephen) Grocer of Earls Colne (f. 1851 29 December Smith Daniel Henry Peacock Mary Ann (f. Aungier Love Peacock) Licence Daniel)

2161 1754 - 1851 Typed by Malcolm Ratcliffe Marriages