1920. BUCKNALL-CUM-BAGNALL. 1762- 1812. Staffovbsbive flbansb IReoisters Society

E d it o r a n d H o n . S e c r e t a r y :

PERCY W. L. ADAMS, F.S.A.,

SampleWoore Manor,County near Crewe.

D e a n e r y o f S t o k e -o n -T r e n t . BuchnaU=cum*=BaonaU Studies parish IReoister.

P r iv a t e l y v r in t e d for t h e Staffordshire P a r is h R e c is t e r s So c i e t y .

A ll Communications respecting the printing and transcription of Registers and the issue o f the parts should be addressed to the Editor.

Attention is especially directed to Notices on inside of Cover. StaffordshireJ5ncl?naII*cuin»JSagnall.

Bucknall-cum-Bagnall was carved out of the large parish of Stoke-on- Trent in 1807, and consists of the hamlets of Bucknall, Bottcslow, Bagnall, and Bucknall Eaves, in the North-Western division of the county, the North , the rural deanery and archdeaconry of Stoke-upon-Trent, and the diocese of Lichfield. The village of Bucknall has a station on the Stoke and Leek branch of the North Staffordshire railway. Bucknall is an ancient Chapelry. One of the earliest references to it so far discovered is in the Will of Thomas Adams, of the parish of Stoke-upon-Trent, proved at Lich­ field 23rd November, 1536, who left “ i2d. to Buckenhall . ” 1

In 1563 Bucknall is described as a Chapel of ease with Cure.

A list of the Curates and Rectors is as follows :—

B u c k n a l l . B a c n a l l . oc. 1593. A Curate. oc. 1593. A Curate. oc. 1604-20. Thomas Shaw. oc. 1604. Thomas Goodwin. oc. 1651-2 Richard Orme. oc. 1620. John Tomson. oc. 1651-2. Roger Wetton. oc. 1666. Thomas Cook.

I ncu m bents of B u c k n a l l cum B a g n a l l . 1693. John Allen. Patrons. 1714. Samuel Lea. 1738. William Adey. 1755. died 1777.Sample Hugh Boulton.County Rector of Stoke. 1777. died 1795. Benjamin Woolfe. „ ,,

R ectors o f B u c k n a l l (with B a g n all Cu r a c y ). 1795. resigned 1818. John Woolfe. Rector of Stoke. 1818. died 1851. Edward Powis. Rector and Patron. 1851. resigned 1852. Alfred Francis Boucher. Misses Powys. 1852. resigned 1876. Charles Harbord Heath. ,, „ 1876. resigned 1878. Walter Humphreys. C. Lamb. 1878. died 1891. Samuel Hubert Owen. Rector and Patron. 1892. George Thomas Birch. Mrs. Alfred Owen.

According to Walter Chetwynd,3 Buckenhall “ 20 Conq. was in the King’s “ hands, Chetell held it before, and not long after Ormus, and, by decent “ from him, a part of it came to Hawisia, ye wife of Hen. de Verdon, who were “ both benefactors to the Monks of Hilton [Hulton Abbey]— he givingStudies them “ certain lands here, and she giving liberty to make a pool-dam upon her lands “ in Buckenhall lying near to the Abbey.” Ward states that Ubbcley Hall in the township of Bucknall was formerly owned by Bertram de Verdon temp. Henry ii. (the founder of ) and that Elizabeth, Lady Burwash, daughter of Theobald do Verdon, gave her lands in Bucknall to Adam de Bucken­ hall temp. Edward iii. Thomas Bokenhall was principal landowner in 22 Henry VI. In 1621 John Adams, of Byrcheshead, in parish, purchased a part of Bucknall from Ralph Bucknall, and his immediate descendants secured a larger part; while one branch of the family dwelt at Bucknall Hall alias “ The Big Haise,” for several centuries. In the 19th century much of it was acquired by Mr. John Sparrow, of Newcastle-under-Lyme and Bishton, and his daughters in Ward’s day were the Ladies of the Manor. Eaves is a hamlet adjoining Bucknall on the north-east; it was also anciently de Verdon property, but has since been acquired by others : and for about a hundred years the chief estate there, ” The Ash,” has been owned by the Meigh family.

1 SH C . 1910, p. 246. (S.H.C. =Staffs. Historical Collections). 2 Return of 1563. Ilarl. M S., Brit. Museum, 594, p.p. 172, 155—S.H.C. 1915, p. 250. 3 Ilist of Pirehill hundred S.H,C. Vol. xij, N.S., p. 32. ii. Staffordshire Parish Registers.

Bucknall Church is known to have been re-built three times. In 1718 it was re-built according to local tradition from the ruins of the neighbouring StaffordshireAbbey of Hulton. Ward mentions an inscription which was on the walls of the Church in his day. “ Ligna lapis fiunt, Samuel Lea, Curate.— W . Adam s, W arden.— 1718.” It was well built of stone with chancel, nave, and fine square western tower. It had one bell, dated 1609, which was lost about i« 5 4 -4 In 1856 it was again re-built, and in the Early English style, consisting of chancel, nave, aisles, north porch, and an embattled tower on the south side containing six bells. In 1883 the Rev. S. H. Owen, Rector of Bucknall-cum-Bagnall, gave three stained glass windows, and in 1892 a fine iron chancel screen was added, lhe church was restored 1887-91. In 1732 Thomas Pare, of Bucknall, left to “ Thomas Allen, of Great Fenton, “ John Beech, of Shaw, psh. Kingsley, Stephen Wood, of Ash, Roger Wood, “ of Ash, and my nephew William Adams, £50 in hands of William Murhall, of “ Bagnall, to pay interest thereof to the School Master of the School lately “ built at Bucknall & endowed by Mr. Shalcross ...... ” Mr. William Shallcross and Mr. Stephen Wood left funds for the augmenta­ tion of the incumbency of Bucknall in 1714. From Shallcross Pedigrees, page clxi. (by Rev. W. H. Shawcross), there is the following note taken from Ecton’s A State of the Bounty of Queen Anne, 1721 :— “ Bucknall, 1714.— Mr. William Shalcross, for augmenting the Chap- “ pelry of Bucknal, in the Parish of Stoke, in the County of , by “ a Charge of a yearly Rent of £5.” S. Chad’s,5 Bagnall, a chapel of ease to Bucknall, is a building of stone in the GothicSample style and stands nearCounty or actually on the site of a much earlier building which had a belfry of wood. It occurs in Saxton’s Map of 1577. The present church consists of chancel, nave, south porch, vestry, and an embattled western tower containing one bell. There is also a lych gate. It stands high and is beautifully situated. The east window was erected in 1883, and there are others placed there by the late Rector, the Rev. S. H. Owen : one of the windows is of French glass purchased at Amiens. Bagnall is a place of great antiquity and the market cross and an ancient column in the church­ yard are probably anterior to the church itself. A large market is said to have been held at Bagnall. Eyton, p. 229, considers there to be some uncertainty about Bagnall in the Domesday Survey, and that it was probably included in Endon (Leek parish). In the reign of Henry II. Bagnall belonged to Ives de Pantune,Studies who granted it to Adam dc Audley, by whose descendants it was incorporated with the manor of Horton. In 1299 the Abbot of Combermere sued William dc Bagenholt for half the Manor of Bagnall. Walter Chetwynd says that “ about ye beginning of Henry iii. I find mention of one Roger de Baggenhall, and 1 Edward i. Wm. de Baggcnhall had lands here, which lands his son Robert was certified to hold by ye 10th part of a Knight’s fee (14 Edward ii.) of Ralph, Ld. Stafford.”6 Members of the Bagnall family (who were at one time Lords of the Manor of Hanley) migrated to Newcastle-under-Lyme and , also to Ireland. Sir Nicolas Bagnall, Knight, Marshall of Ireland, who died 1 5 7 5 . was the 2nd son of John Bagnall, of Newcastle-under-Lyme, Mayoi of that Borough 1519. But the principal family at Bagnall were the Murhalls; the earliest document we have in which they occur is the inquisition Post-Mortem concerning William Murhall, of Newcastle-under-Lyme and Bucknall (Bagnall), dated at Windsor 19th February, 1253. The family held lands at Shelton as well as Newcastle-under- L ym e.

4 The Archdeaconry o f .Stoke-on-Trent, by Sanford 3V. H utchinson, 1883. 5 S. Chad, modern, anciently S. Michari. i) Hist, of Tirehill Hundred. S.H.C., Vol. xil, N.S., p. 28, Bucknall-cmn-Bagnall. iii.

Merrial Street, Newcastle, is an ancient name and was called after that Staffordshirefam ily. On the 23rd November, 1598, John Morrall de Bagnald married Jane Colclough (of the Colclough family of Dclph House, Cheadle) at Dilhorne. The initials J. M. 1603 on the present Bagnall Hall were probably put there by this John Murhall.7 In the 6th year of Charles I. John Murrall, of Bagnall, com­ pounded for Knighthood. William Murhall, of Bagnall, was High Sheriff for Staffordshire in 1696-7, and his successor, Wm. Murhall, of Bagnall, was High Sheriff in 1742. This last named was the Wm. Murhall who is still the subject of traditionary fame for the summary justice he, as a Magistrate of the county, -—at the time of the ’45— inflicted upon one of the Scottish stragglers who fell into his hands. The punishment was inflicted out of revenge for injuries he received from a detachment of horse which came to Bagnall (their most advanced post) and then retreated to avoid encountering the Duke of Cumberland’s army encamped on Stone Field (Ward). This Wm. Murhall was son and heir of Wm. Murhall, of Graley, Staffordshire,s and succeeded to the Bagnall properties. He died in 1762 (buried at Endon) without male issue when most of the entailed properties came to his kinsman, John Murrell, of Moreton Save Hall, Whitchurch, Salop. His daughter Dorothy married John Adams, of the Brick House, Burslem, at Stoke parish church, 25th August, 1747, and left issue. There is a note under date 16th July, 1714. in the parish register of St. Peter ad Vincula, Stoke-upon-Trent, that William Murhall, Esquire, promised the Governors of Queen Anne’s Bounty £200 as soon as the said Governors shall add a further £200 for the perpetual augmentation of the Curacy of Bagnall, which was signed and delivered in the presence of Thomas Allen, Clerk, Samuel Lea [Curate], William Adams [Warden]. This was arranged in 1715. Besides the initialsSample and date already County named as carved upon a stone on Bagnall Hall, there is also yet to be seen J M 1777 probably placed there by John Murrell, of Moreton Saye Hall, Whitchurch. Walter Chetwynd mentions the house Greenway anciently possessed by a family of that name; a farm now stands upon its site. Erdeswicke also refers to it. According to Ward it, at one time, belonged to Judge Bradshaw the Regicide. It is sometimes called Greenwood (Hall) and goes by either name. In the Will of William Adams, of Bagnall, proved Lichfield, 15th February, 1577-8, the names of Roger Bradshaw, of Greenwood Hall, and William Baguold, of Bagnal, occur. B u eknall W ake is the Sunday after September 19th, and B agnall W ake is the Sunday after October nth. Bueknall population, 1811, 344; 1831, 574; 1861, 2100. Bagnall population, 1811, 288; 1831, 306; 1861, 500. Population of both, 1891, 4,491. Studies The earliest register now extant begins in 1800, when William Adams, of Bagnall (afterwards of Fenton Hall, Stoke-on-Trent), bapt. Bucknall 13 Sept., 1772, the well-known Potter, was warden. There are said to have been older Bagnall registers but many Bagnall entries are entered at Bueknall and Stoke. Enamel salt glaze ware was first introduced into Staffordshire at Bagnall in 1740 by the Warburtons, the Adamses, and Daniels. We have to thank Miss Cecily Janet Adams, of The Little Croft, Wolstanton, for transcribing the registers, and the Rev. G. T. Birch, the Rector, for giving ready access to them.

7 Murhall, Murrell, Morrall, are the usual variants in spelling. 8 Deeds penes, Hand & Co., Stafford. Staffordshire Snrhitall parislj Krgistcr.

In one book (re-bound), i6£ inch long by C>| inch wide.

Mary, d. of (ye Revd.) Hugh Bolton 6c Ann, his wife, was baptized June ye 27th, 175S. William, son of ye said Hugh & Ann Bolton, was baptized Septem. ye 4th, 1760. October 6,1782. John, of Samson & Elizabeth Shivr . October ye 29th, Isaac, of John & Mary Bcnteley. Thomas, of Jonathan and Dorothy Addams, was baptized August 1, 1759.

XenixgsSample at Bucknal Ciiapel, 1762. 1762, Sept. 29. Dorothy, of Wm.County & Ellen Adams. ,, Oct. 3- Margery, of John 6c Ann Bird. „ Oct. 3i. Joseph, of John 6c Elizh. Goodwin. ,, Nov. 7- Hannah, of Jno. & Jemima Hammersley. ,, Nov. 12. Hugh, of Hugh & Catherine Bolton. ,, Nov. 25- Thos., of Samuel & Mary Dale. 1763, Jan. 25- Sami., of George & Ellen Goodwin. „ Jan. 29. Richd., of Jonathan 6c Dorothy Adams. „ Feb. 28. Simon, of Simon & Eady Wright. Studies „ Mar. 4- Martha, of Richd. 6c Ann Steell. Apr. 3- Thos., of Joseph 6c Mary Withington. », Apr. 24. Mary, of John & Hannah Boardman. ,, May 12. Mary, of Thos. 6c Lydia Starkey. ,, May 29. Hester, of Sacheverel 6c Margaret Lloyd. „ June 5- John, of John & Phcebe Bolton. » J ^ y 10. Sarah, of John 6c Mary Oakes. „ Aug. 4- John, of Thos. & Jane Adams. „ Aug. 4- William, of Joseph & Mary Reeves. „ Aug. 28. Sarah, of Thomas 6c Ph'cebe Wood. „ Sept. 27- Anne, of Richard & Elizabeth Woolfe. ,, Oct. 5- Hannah, of James & Emma Stevenson. „ Nov. 6. Sarah, illegitimate d. of Anne Forrester. 2 Staffordshire Parish Registers. [1763 Staffordshire1763, Nov. 27. John, of John & Hannah Fenton. ,, Dec. 3- Isaac, of William & Elizh. Cash. ,, Dec. 19. Mary, of Richard & Mary Hammersley. 1764, Jan. Thos., of Thos. & Ellen Russel. „ Jan. 15. Elizh., of Richard & Elizh. Hudson. „ Feb. 4- Elizh., of Samuel & Penelope Adams. ,, Mar. 11. Elizh., of John & Sarah Sherwin. „ Apr. 1. Jenny, of Charles & Jenny Nichols. „ Apr. 15. Samuel, of Samuel & Mary Challenor. ,, Apr. 29. Sarah, illegitimate d. of Mary Ibbs. „ May 16. Thos., of Thos. & Sarah Rolestone. „ May 27. Anne, of John & Anne Clewlow. „ June 3- Anne, of Samuel & Mary Dale. „ June 3. Hannah, of Richard & Mary Allerton. „ June 3- Hannah, of Henry & Mary Buxtones. „ July 16. James, of Thomas & Margaret Johnson. y i Aug.Sample1. Thos., of JosephCounty & Jane Hammersley. „ Aug. 3- Mary, of John & Dorothy Mollet. „ Oct. 21. Joseph, of Ralph & Mary Carp. ,, Nov. 19. William, of John & Jemima Hammersley. Mary, of Thomas & Elizabeth Shufhebottom. I 765» J an- 12. „ Jan. 18. Nelly, of George & Ellen Goodwin. „ Jan. 27. Hannah, of Isaac & Elizabeth Salt. „ Mar. 10. Anne, of William & Mary Walker. „ Mar. 11. William, of William & Ellen Adams. „ Mar. 24. Thomas, of Richard & Esther Hammersley.Studies John, of John & Ellen Dale. „ Apr. 7- William, of James & Emma Stevenson. „ Apr. 7- „ Apr. 10. Thomas, of Thomas & Jane Adams. May 19. Dolly, of Benjamin & Mary Shurley. „ June 30. Mary, of Thomas & Mary Bostock. „ July 4- James Keeling, of Samuel & Elizh. Perry. „ Aug. 17. Hannah, of William & Hester Hill. „ Aug. 27. John, of Hugh & Catherine Bolton. ,, Sept. 1. Anne, of Joseph & Mary Withington. „ Sept. 8. Ralph, of Ralph & Elizh. Shaw. ,, Sept. 8. Lucy, of John & Hannah Fenton. ,, Sept. 22. Molly, of Jonah & Nancy Hilton. „ Oct. 27. William, of William & Margt. Plant. Bucknall. 9

1776, Mar. 24. William, of William & Elizabeth Turner. Staffordshire„ Apr. Joseph, of Ricd. & Lucy Harrison. 7- „ Apr. 7- Mary, of Willm. & [crossed out, illegit. written over top], of Alice Rigby. „ Apr. 7- Martha, of Thomas & Ann Mountford. „ Apr 7- John, of Nathanl. & Ann Cartlidge. „ Apr. 23- Richard, of Richd. & Elizh. Hudson. „ Apr. 28. Ann, of Wm. & Elizh. Poulson. „ May 25- James, s. of John & Ann Buckley. „ June 4- Thos., of Thos. & Mary Bacchus. „ June 9- Mary, of Wm. & Ellen Wood. „ June 16. Sarah, of Samuel & Ann Steel. „ June 16. James, of James & Ann Willot. „ June 16. William, illegit. son of Lydia Heath. J ^ y 14. Nancy, of Willm. & Elizh. Cross. „ Aug. 1. Molly, of Sami. & Jane Johnson. „ Aug. Sample3- Nancy, of JohnCounty & Ann Alcock. „ Aug. 18. Martha, of David & Elizh. Hill.

A Copy of ye Register was given in at Stafford, Sept. 7, 1776.

,, Sept. 22. Joseph, of Sami. & Mary Dale. ,, Sept. 22. Sarah, of James & Elizh. Adams. „ Sept. 22. Peter, of Peter & Mary Forrol. ,, Sept. 24. William, of Jno. & Hannah Oakes. ,, Oct. 20. Anne, d. of Sami. & Mary Mayer. Studies „ Nov. 3- John Mee, of Job & Rachel Mee. „ Nov. 17- John, of Mary Cheling. ,, Dec. 1. Nancy, of John & Hannah Smith ? 1777, Feb. 26. Ann Badeley, of Charles & Jane B a le ------? „ Feb. 29. Thos., of Anne Bolton. „ Mar. 9- Mary, of Jonas & Anne Hilton. ,, Apr. 22. Elizh., of Richard & Eliz. Plant. „ May 25- Eliz., of Wm. & Sarah Allen. „ June 8. Joseph, of Wm. & Hannah Lowns. „ July 27. Asther, of John & Dorothy Wright. „ Aug. 2. Ralph, of Ralph & Mary Scrag. „ ? 19. Nancy, of Mary Crue. io Staffordshire Parish Registers. [ i 777

StaffordshireI 777> N°v* 2* Thos. of John & Sarah Hand. ,, Nov. 30. Sarah, of Samuel & Mary Mayer. i 778» Jan. 4. James, s. of Mabel & William Adams. „ Sarah, of John & Martha Biddulf. „ Feb. 8. Elizabeth, of John & Mary Goodwin. ,, Feb. 8. Nancy, of Manuel & Ann Jackson. ,, Feb. 15. Thomas, of John & Mary Cottrige. „ Mar. 8. Mary, of Thomas & Mary Bachus. „ May 3. Joseph Camden ?, of John & Ann. „ July 8. Hannah Milner, of John & Ann. „ Aug. 12. William, of Ralph & Zezia Adams. ,, Aug. 16. Rachel, of Job & Rachel ------. ,, Dec. 6. William, of William & Hannah Lowns. ,, Dec. 20. Anna, of John & Sarah Hammersley. [From 1779 to the end of 1783 the Register is very illiterate.] 3:779, J uneSample 6- Hannah, ofCounty John & Dorothy Right. „ Dec. 5. Elizabeth, of William & Mabel Adams. „ Dec. 19. Martha, of John & Mary Goodwin. „ Dec. 19. William, of Joseph & Mary Jackson. ,, Dec. 20. Andrew, s. of William & Sarah Shuffle- botham. [This entry evidently added later in different handwriting.] 1780, Jan. 16. Bette, of John & Mary Coulklew. „ Jan. David, of James & Margaret Hugh.Studies „ Jan. 30. Mary, of James & Elizabeth Ridg. „ Feb. 27. Joseph, of John & Sarah Goodwin. John, of William & Mary Clowes. „ June 9- „ July 2. John, of Thomas & Elizabeth Brown. „ July 10. Thomas, of Philip & Elen Brasington. ,, [no date]. Jane, of Joseph & Mary Rives. ,, [no date]. Jane, of William & Lydia Dael. „ July 30- Mary, of Charles & Ann Wallker. „ Aug. 13. Thos., of Simon & Jane Shirrot. „ Sept. 24. Thomas, of Beiamen Sc Mary Alleton. ,, Oct. 8. George, of William & Elizabeth Bentele. Thomas, of William & Anna Farrcl. „ Nov. 5- William, of Manuel Sc Ann Jackson. i6 Staffordshire Parish Registers. [1791 Staffordshire1791, Jan. 23. Ellen, d. of Jos. & Mary Hulme. „ Feb. 6. Ann, d. of John & Ann Brookes. ,, Mar. 6. Richard, s. of Richard & Sarah Lymer. ,, Mar. 6. Georgei s. of Jno. & Dorothy Wright. ,, Mar. 20. Peggy Loyd, d. of Richard & Esther Simson. ,, Apr. 17. John, s. of Simeon & Jane Jonstone. ,, June 12. Mary, d. of'Jacob & Racheal Mee. „ June 12. Ann, d. of Jos. & Ann Steele. ,, June 26. John, s. of Thos. & Elen Cowper. ,, June 26. Sarah, d. of Thos. & Anna Tidwell. ,, June 26. Mary, d. of Sami. & Ellen Yates. ,, July 10. Sarah, d. of Wm. & Alice Derbyshire. ,, James, s. of John & Mary Goodwin. ,, July 24. Joseph, s. of Wm. & Hannah Wright. „ Aug. 7. Richd., s. of Richd. & Phoebe Ridgway. ,, Jane, d. of Charles & Elizth. Nichols. ,, Sept.Sample 8. Win., s. of County Wm. & S . ,, Isaac, s. o f — Duty given in to the Bishop’s Court. ,, Oct. 2. William, s. of Ann Clowlow. „ Oct. 6. Hannah, d. of John & Mary Davenport. ;, James, s. of William & Ann Ridge. ,, Oct. 30. Michael, s. of Thos. & Sarah Hurlisson. ,, Nov. 13. Ellen, d. of Jos. & Sarah Goodwin. ,, Dec. 25. Margaret, d. of Immanuel & Mary Foiister. [The above entry crossed through.]Studies ,, George, s. of Immanuel & Mary Foristcr. ,, Margaret, d. of Wm. & Elizh. Ball. 1792, Jan. 1. Joshua, s. of Wm. & Lid. Deal. ,, Feb. 19. Martha, d. of Thos. & Sarah Fenton. „ Mar. 4. Jos,, s. of Ann Walker. ,, Francis', s. of Thos. & El'izh. Blood. ,, Mar. 18. Thos., s. of Jos. & Sarah Shenton. ,, Apr. 1. Mary, d. of Jno. & Mary Cowklow. ,, Apr. 15. Jos., s. of Sarah Jonston. ,, Sarah, d. of Jno. & Elizh. Farr. ), Susanna, d. of 'John & Mary Forrister. ,, John, s. of Ricd. & Anne Biddulf. ,’, Apr. 29. Hannah, d. of Jno. & Peggy Barnet. 1794] Bucknall. 17 Staffordshire1792, Thos., of Thos. '& Edey Devil. „ June 10. Jos., s. of Anne Hill. „ July 9. Sarah', d. of Thos. & Sarah Cope. „ Aug. 5. Martha, d. of John & Ellen Bloor. „ Aug. 18. Sarah, d. of John & Ann Tetterton. „ Aug. 19. John, s. of Margaret Howse. Duty given in, Oct. 2, 1792. ,, Oct. 21. Sarah, d. of Sami. & Mary Jackson. ,, Nov. 4. Thos., s. of Ralph & Elizabeth Berisford. ,, Nov. 18. Edey, s. of George & Edey Bentely. „ Dec. Ralph, s. of Wm. & Mabal Adams. „ Dec. 16. James', s. of Jane & Ann Cauden. „ Dec. 30. Martha, d. of Wm. & Mar^ Bentely. 1793, Jan. | Feb. 28, 1793, evidently inserted]. Ellen, d. of Samuel & Elizabeth Allen. „ Jan. 13. Mary, d. of Thos. & Mary Bloor. „ Feb. 10.Sample Sarah, d. of WilliamCounty & Sarah Dean. ,, Mar. 24. George, s. of William & Margaret Nixon. ,, Apr. 21. Anne, d. of Emanuel & Mary Forister*? „ May 19. William, s. of Joseph & Elizabeth Shirwin. ,, June 16. Solomon, s. of Solomon & Susanna Goostree. „ July 14. Sarah, d. of Mar|y Barker', illegit. „ July 14. John, s. of Elizabeth Hurlisoh, illegit. ,, Sept. 8. Mary, d. of Samuel & Thomasa Night. „ Sept. 22. Charles, s. of Samuel & Helen'Yates. ,, Sept. 22. George, s. of Ralph & Mary Buckland. Studies ,, Oct. 6. Thomas, s. of John & Dorothy Wright. Martha, d. of Simon & Gain Philips. „ Oct. 20. Sarah, d. of Richard & Anne Beardmore. Charlotte, d. of John & Eliz. Bethuright. „ Dec. 1. Mary, d. of Ralph & Mary Forrester. 1794, Jan. 12. Sarah, d. of Wm. & Sarah Ash. ,, Feb. 9. John, s. of Charles & Sarah Forrester. „ Mar. 9. Charles, s. of Thos. & Eliz. Perry. „ Mar. 9. Charles, s. of Ralph & Anne Adams. „ Mar. 30. John Parr, s. of Elizabeth Hules illeg. „ Apr. 12. Charles, s. of Thomas & Edah Devile. ,, Apr. 27. Mary, d. of John & Mary Davenport. „ Mar. 27. Anne, d. of William & Ann Ridge. 24 Staffordshire Parish Registers. [1805

Staffordshire1805, May 19. Ann, d. of John & Elizth. Tar. ,, June 20. Jane, d. of Willm. & Maria Wood. „ Samuel, of Samuel & Martha Lovat [inserted later]. ,, July 7 . , s. of Ralph & Ann Fenton. ,, Ann, d. of John & Ann Worthington. ,, July 14 ? Stephen, s. of Ann Hulse, illegit. ,, July 27. Mariah, d. of George & Ann Woliscroft. ,, Aug. 25. Sarah, d. of John & Elizth. Clews. ,, Sept. 15. Joshua, s. of Joe & Elisebeth Street. „ Elisebeth, d. of Joseph & Hanah Findley (was born 6 Sep.). „ Thomas, s. of Thomas & Jane Keeling. was born the 6th of September, 1805. ,, Sept. 19. Thomas, s. of Thos. & Ellen Dale, was Bom Sampleabout County 6 o ’clock in the morning. ,, Sept. 22. Sarah, d. of Thos. & Shusan Fenton. ,, Oct. 6. Abram, s. of John & Rachel Lecse. „ Gar vice, s. of Richard & Hannah Scarrot. ,, Oct. 20. James, s. of James & Hanah Rowley. ,, Dec. ? 15. Jane, d. of Sami. & Sarah Gell [inserted]. ,, Dec. 27. Thomas, s. of Joseph & Elisebeth Forester. „ John, s. of John & Marey Brownswoard. 1806, Jan. 5. [Blank]. ,, Feb. 2. Ann, d. of John & Marey Benteley.Studies ,, March ye 2nd. Solomon [Thomas], s. of Solomon & Tiley Hargreaves. [The names in square brackets jare fu r­ nished from end of book]. „ Apr. 6. John, s. of John & Ann Serjeant, of Hongrel Gate. Ann, d. of John & Ann Worthington. Hanah, d. of John & Hanah Sherwin. Apr. 20. Hanah, d. of Willm. & Jane Fowler. ,, Apr. 25. Marey, d. of Edward & Marey Grafton. ,, May 2. Ann, d. of James & Jane Yates. , May 3- Sami., s. of Thos. & Martha Woliscroft. , May 18. Joseph, s. of Willm. & Ann Mycock.* [* From notes at end of Register.] 1807] Bucknall. 25

Staffordshire1806, May 18. Marey, d. of Sami. & Charlotte Woliscroft. Thomas [son of Jane] Pidstock [spurious], „ June 12. Ellen, d. of John & Ann Doxey. ,, June 22. Jesse, s. of Willm. & Sarah Jackson ? Sarah, d. of Joseph & Ellen Shuffebottom. „ July 7- William, s. of William & Mary Wooliscroft. » July 7. Thomas, .s. of Thcs. & Marey Limer. „ July 10. James, s. of James & Marey Bedson ? „ July 13. Ann [d. of Suan] Tarr, illegit. „ Aug. 31. James, s. of Hugh & Martha Jones, was born 14th May. ,, Sept. 6. Elisabeth, d. of Richard & Alies Sims. Edmund, s. of Thomas & Elisebeth Lane. „ Oct. 18. Mariah, d. of Thos. & Ann Evins [Evans], „ Oct. 27. Thomas, s. of Thos. & Ann Forester. ,, Nov. 16.SampleSamuel, s. of County Eshter Hulme, illegit. Dec. 14. Samuel, s. of Marey Yates, illegit. ,, Dec. 25. Mary, d. of Ralph & Jimima Scragg.

[These entries are entered at end of Register, copied in by the Rev. Fcrnyhough, Minister, under 1805.— The 5 has undoubtedly been some other figure.]

1807, Jan. 11. Kittey [Catherine], d. of J^obeit & Liddy Robbinson. Studies „ Feb. 1 ? William, s. of Richard & Hannah Scarrot. „ Feb. 15. Mabel, d. of John & Ellen Bloore. „ Feb. 26. Harriot, d. of William & Martha Woodward. „ Mar. 22. Sharlott [Charlotte], d. of Edmund & Margret Adams. „ Apr. 19. Thomas, s. of Thos. & Hannah "j Ferney. I William, s. of Thos. & Hannah j Twins. Ferney. J ,, May 17. Isack, s. of Isack & Elisth. Clews. tf Ann, d. of Joshua & Lucy Devenpoit. „ May 24. Ann, d. of John & Edith Miller. Thomas, s. of James & Edith Ridge. 26 Staffordshire Parish Registers.

1807, May 31. Joseph, s. of Jacob & Briget Woliscroft. StaffordshireElisebeth, d. of Ellen Shurley, illegit. „ June 7. John, s. of George & Ann Wolescroft. ,, June 11. [Samuel, s. of Samuel & Martha Lovat.] „ June 21. Enoch, s. of John & Hannah Sherwin. „ July 1. Joseph, s. of Sami. & Martha Lovet. [ July 5­ William, Thomas & Martha Lawton.] ,, Sept. 6. Sarah Poole, of George & Sarah Borrows. [ ,, Sept. 11. Thomas, s. of Thos. & Ann Stanfield.] [ ,, Sept. 18. Mary, d. of James & Margaret Bedson.] ,, Sept. 20. Mareyann, d. of Joseph Slayter. ,, Sept. 27. ? of John & Rachel Leese. [ ,, Oct. 2. Elijah, s. of John Sc Ann Docksey.] [ „ Nov. 6. Thomas, s. of Mary Buxtones, spurious.] ,, Dec. 20. Ann, d. of Joseph & Sarah Bayley, ,, Dec. 27. Matilda, d. of Solomon & Matilda Hargreves. SampleWilliam, s. of Sami. Sc Martha Blood. Mary, d. of CountyEli & Elizabeth Rutter. John, s. of Joseph & Hannah Findley. 1808, Jan. 31. Noah, s. of William & Sarah Robinson. ,, Feb. 7. [A name erased.] ,, Feb. 13. Sarah Bagnall, of Frederic & Ann Peover. „ Feb. 13. Johnathon, s. of Johnathon & Marey Ben- toney. „ Mar. 13. Jane, d. of John Sc Marey Reevs. „ Apr. 3. * James, s. of Daniel & Ann Ball, was born the 9 day of Januarey. Studies ,, Apr. 11. Willm., s. of Ralph & Hannah Walker,was born „ May 8. Rebeco, d. of James & Hannah Proudlove. „ May 15. George, of Sami. Sc Sharlota Woliscroft. „ June 5. Job, s. of Cristofer & Shusanah Chatterley. Born May gth. John, s. of Sami. Sc Marey Mountford, bom May 11. ,, June ig. Ann, d. of John Sc Marey Bcnteley. Born ye 13. Hannah Hulse, illegit. Aug. 7. William, s. of Thos. Sc Martha Lawton, was born the 6th of June, 1801. iS io ] Bucknall. 27 Staffordshire1808, Sept. 11. Thomas, s. of Thomas & Ann Stanfield. ,, Sept. 18. Mar}', d. of James & Marg. Bedson. „ Sept. 25. Ann, d. of John & Hannah Martain. ,, Oct. 2. Elijah, s. of John & Ann Doxey. ,, Nov. 6. Thomas, s. of Marey Buxtons, illegit. Ester, d. of Sampson & Sarah Bates. 1809, Feb. 12. Hannah, d. of John & Ann Worthington. „ Jan. 27. John, s. of John & Sarah Mare. ,, Mar. G. Marey, d. of Willm. & Ann James. ,, Mar. 26. Hannah, d. of John & Hannah Sherwin. Apr. 9. John, s. of Daniel & Elisth. Morres. John, s. of Ralph & Ann Adames. „ Apr. 23. George, s. of Willm. & Elisebeth Woliscroft. n Mabel, d. of John & Ellen Blooar. „ May 7. Margret, d. of Marey Shurley, illegit. ,, May 24. Catharina, d. of Ralph & Hannah Newell. ,, May 21.Sample Marey, d. of JosephCounty & Ann Forester. „ July 16. Ann Harrison ?, d. of George & Sarah Borrows. John, s. of John & Marey Lymar. Philip, s. of Jane Yates, illegit. „ Aug. G. Marey, d. of William & Marey Holison. Given In to the Bishop’s coart, 1809. ,, Sept. 24. Grace, d. of John & Ann Serjeant. ,, Oct. 22. Sarah, d. of Ann Chalenor, illegit. ,, Dec. 17. Marey, of Joshua & Elisth. Street. Studies John, s. of Sampson & Hannah Hambleton, born 18 August. ,, Dec. 17. John, s. of John & Hannah Barnet. „ Dec. 25. John, s. of John & Elizth. Walklate. 1810, Mar. 11. John, s. of Adam & Marey Wood. „ Mar. 25. Sarah, d. of Adam & Marey Fox, born the 17th of February, 1808. Martha, d. of Adam & Marey Fox. Rachael, of ------Charlotte Arrowsmith [inserted at the top of page, hut nearly undecipherable]. „ May 7. James, s. of Solomon Hargreaves and Tilley. „ June 3. Richard, s. of Isach & Elizth. Clews. 1809] B u c k n a ll. 55

1809, Jan. 30. William X Spooner, wid., & Dinah x Capper, Staffordshirewid., both of Stoke par. Wits. : Henry Burgum & Mary Harrison. „ Feb. 5. John Sandbridge [signed Sambige], b., & Elizabeth x Pennington, sp., both of Stoke par. Wits. : Joseph Sambidge & Sami. Allen. „ Feb. 7. Richard Evans, b., & Jane Peake, sp., both of Stoke par. Wits. : Jane Elkin & Ellen Allen. „ Feb. 12. Moses Mills, wid., & Elizabeth x Weaver, both of Stoke par. Wits. : John X Robinson & Sami. Allen. „ Feb. 13. William Hill, b., & Mary Hulme, sp., both of Stoke. Wits. : John Hulme & Sami. Allen. ,, Mar. 6. John X Wright, b., & Jane X Wiston, both Sampleof Stoke. County Wits. : Richard X Wiston & Ann Leigh. ,, Mar. 6. Benjamin Tatler, b., & Elizabeth X Wain- wright, sp., both of Stoke. Wits. : Sami. X Tatler & Sami. Allen. ,, Mar. 12. George x Wood, b., & Rachael X Bromfield, both of Stoke. Wits. : Job x Rushton & Sami. Allen. ,, Mar. 21. Milton X Hewitt & Mary X Lightfoot, sp., both of Stoke. Studies Wits. : Job Brunt & Catherine X Jones. „ Mar. 27. John X Cooper & Elizabeth X Boswell, both of Stoke. Wits. : Joseph Howell & Sami. Allen. „ Apr. 3. Ralph X Mellor & Mary x Owen, both of Stoke. Wits. : George Light wood & Sami. Allen. „ Apr. 3. Thomas X & Elizabeth X Waller, both of Stoke. Wits. : George & Sami. Allen. ,, May 7. Jacob X Ainsworth & Jane x Tittensor, both of Stoke. Wits. : Samuel Dale & Sami. Allen. 1809] B u c k n a ll. 57

1809, July 2. Thomas X Goodfellow & Ann X Simpson, both of Stoke par. StaffordshireWits. : Ellin Allen & Sami. Allen. ,, July 10. Thomas Davies & Mary Brewerton, both of Stoke par., lie. Wits. : Joshua A. Twiford & Sami. Allen. ,, July 10. Luke Leah & Lydia X Sinker, wid., both of Burslem. Wits. : Geo. Walker & Sami. Allen. ,, July 13. James Holland, of Stoke par., & Lydia Taylor, of Newcastle, lie. Wits. : Harriet X Yates & Samuel Scragg. ,, July 17. Samuel Tunnicliffe & Amey Machin, both of Burslem. Wits. : Samuel Barber & Fanny Sherwin ,, July 20. Charles X Bailey Sc Mary X Shirley, both of Stoke par. SampleWits. : Thos. NickholsCounty Sc Elizh. Allen. ,, July 24. William X Cartlitch Sc Hannah Hammersley. both of Stoke par. Wits. : John X Hall Sc Sophie Hammersley, >> July 30. George X Edwards Sc Margarett X Wilson, both of Stoke par. Wits. : Wm. X Shaw Sc Samuel Allen. ,, Aug. 1. Thomas Hackney Sc Hannah Taylor, both of Stoke par. Wits. : James Pope Sc Ellen Allen. Studies ,, Aug. 6. John X Wildblood Sc Catharine X Maddock, both of Burslem. Wits. : Charles X Maddock & Sami. Allen. ,, Aug. 10. Thomas Bill & Elizabeth X Robinson, both of Stoke par. Wits. : Jane x Robinson Sc Sami. Allen. ,, Aug. 13. William X Mattox Sc Sarah X Buxton, sp., both of Stoke par. Wits. : Mary X Lees & Sami. Allen. ,, Aug. 13. Joseph X Marsh Sc Phebe X Bycott, both of Stoke par. Wits. : Joseph Lewein & Sami. Allen. 58 Staffordshire Parish Registers. [1809

1809, Aug. 14. Joseph X Pilley & Hesther x Woolf, both Staffordshireof Stoke par. Wits. : Enock Jackson & Ellen Allen. ,, Aug. 20. John Lees & Sarah Sutton, both of Stoke par. Wits. : Joseph Gibson & Sami. Allen. ,, Aug. 28. Joseph Stones & Mary X Smith, both of Stoke par. Wits. : John Hudson & Sami. Allen. ,, Aug. 28. William Bennett & Mary Davenport, both of Stoke par. W its.: Thos. Hammersley & Sami. Allen. ,, Aug. 29. Thomas Moore & Lucy X Ashmore, both of Burslem. W its.Thos. Keeling & Ellen Allen. Given in to the Bishop’s Court. ,, Sept. 5. James Wright & Ann X Wright, both of SampleStoke County par. Wits. : Ellen Allen & Jane X Rushton. ,, Sept. 7. John Nichols & Catherine Birks, both of Stoke par. Wits. : Ellen Allen & John Hewitt. ,, Sept. 10. John Chapman, wid., & Jane Dale, wid., both of Stoke par. Wits. : Thos. Dale & Sami. Allen. ,, Sept. 10. George Green & Elizabeth Yates, both of Stoke par. Wits. : Ann Simpson & Samuel Allen.Studies ,, Sept. 17. James x Davenport & Martha Johnson, both of Stoke par. Wits. : William Bullock & Samuel Allen. ,, Sept. 19. Samuel X Brookes & Mary X Keeling, both of Stoke par. Wits. : Lewis Cresswrell & Sami. Allen. ,, Sept. 19. John Clow’es, wid., & Ann X Barton, wid. both of Stoke par. Wits. : Lewis Cresswell & Samuel Allen. ,, Sept. 24. John X Brammer & Susannah X Hulse, sp., both cf Stoke par. Wits. : Joseph Jackson & Sami. Allen. i8io] B iic k n a ll. 63

1810, Mar. 4. Thomas X Tunnicliffe & Mary x Wright, Staffordshireboth of Stoke par. Wits. : Richard Bradshaw & Sami. Allen. Mar. 5. John X Shenton & Sarah x Tarr, both of Stoke par. Wits. : Job Brunt & Elizh. Allen. Mar. 5. John Shaw & Ann X Gallimore, both of Stoke par. Wits. : Job Brunt & Elizh. Allen. Mar. 5. Matthew Pope & Ann X Whitnall, both of Stoke par. Wits. : Ralph X Greatbatch & Elizh. Allen. Mar. 5. William Boulton & Elizabeth X Forrester, both of Stoke par. Wits. : Matthew Pope & Elizh. Allen. Mar. 11. William X Neal & Sarah Williams, both of SampleStoke par. County Wits. : Joseph Leweline & Sami. Allen. Mar. 13. Benjamin X Lewis & Martha x Clark, both of Stoke par. Wits. : Isaac Bourne & George Martin. Mar. 19. William Ford & Sarah Nicholls (signed Nicolls), both of Stoke par. Wits. : Jane Nickhols & Samuel Hughes. Mar. 26. Joseph X Goodwin & Sarah X Pope, both of Stoke par. Studies Wits. : John X Mayer & Sami. Allen. Apr. 9. William X Beardmore & Elizabeth X Pope, both of Stoke par. Wits. : Thos. x Salt & Hannah Allen. Apr. 16. William Wainwright & Sarah x Martin, both of Stoke par. Wits. : Chas. Wainwright & Elizabeth Allen. Apr. 22. John X Machin & Charlotte X Bourn, both of Stoke par. Wits. : Thos- Barkefield & Sami. Allen. Apr. 22. James X Barlow & Ann X Lingott, both of Stoke par. Wits. : James Smith & Sami. Allen. i8io] B u c k n a ll. 65 Staffordshire1810, June 4. John Mier & Tabitha Hawley, both of Stoke par. Wits. : Chas. Hawley & Elizh. Allen. „ June 10. William Hargreaves & Sarah X Smith, both of Stoke par. Wits. : Thos. x Tunnicliffe & Sami. Allen. „ June 11. Job Hackney & Mary X Poole, both of Stoke par. Wits. : William Robinson & Sami. Allen. „ June 11. William Taylor 6c Rachel X Baggaley, both of Stoke par. Wits. : Simpn. Baggaley 6c Sami. Allen. ,, June 11. John Hammerley & Frances X Astbury, both of Stoke par. Wits. : William Robinson 6c Sami. Allen. „ June 12. James x Jones & Lydia Leese, both of SampleStoke par. County Wits. : Thos. Sparks & Elizth. Allen. June 12. John Dale 6c Hannah Forrester, both oi Stoke par. Wits. : Thos. Sparks 6c Thos. Forrister. ,, June 17. John X Brough & Mary X Bate, both of Stoke par. Wits. : William Hulse & Sami. Allen. „ June 18. Richard X Wood & Elizabeth Carter, both .of Stoke par. Studies Wits. : John Carter 6c Ann Carter. „ June 30. Henry Slater & Mary Bond, both of Stoke par. Wits. : John Slater, Junr., & Martha Slater „ July 1. John X Blundrett & Charlotte X Barlow, both of Stoke par. Wits. : Joseph Lewelin & Sami. Allen. „ July 1. Thomas X Hollins & Julia X Boulton, both of Stoke par. Wits. : Joseph Lewelin & Sami. Allen. „ July 2. James x Wilson X Sarah X Austin, both of Stoke par. Wits. : James Austin 6c John Wilson. i8io] B u c k n a ll. 67

1810, Sept. 6. Joshua x Broomwell & Lucy X Broughton, Staffordshireboth of Stoke par. Wits. : Daniel Cotton & Elizth. Allen. ,, Sept. 9. John Sharp & Catharine x Ridgway, both of Stoke par. Wits. : James Ridgway & Sami. Allen. ,, Sept. 10. Seth X Pugh & Ann X Matthews, both of Stoke par. Wits. : George Hughes & Sami. Allen. ,, Sept. 10. George Wilshaw & Elizabeth X Hammond, both of Stoke par. Wits. : George Hughes & Sami. Allen. ,, Sept. 10. James X Wright & Ann X Myatt, both of Stoke par. Wits. : George Hughes & Sami. Allen. ,, Sept. 10. William X Steel & Ann X Evans, both of SampleStoke par. County Wits. : George Lightwood & Sami. Allen. ,, Sept. iC. Richard X Jones & Margarett X Bloore, both of Stoke par. Wits. : Ralph Bowers & Sami. Allen. „ Sept. 17. Joseph X Stevenson & Elizth. x Lovatt, both of Stoke par. Wits. : Richard X Allen & Elizth. Allen. ,, Sept. 23. John Colclough & Diana Carter, both of Stoke par. Studies Wits. : Sarah Astbuy & Sami. Allen. ,, Sept. 23. Jonathan Lovett & Margarett X Brett, both of Stoke par. Wits. : Mary X Brett & Sami. Allen. „ Sept. 24. William X Whiston & Ellen X Watson, both of Stoke par. Wits. : Joseph X Baker & Sami. Allen. „ Sept. 24. James X Wardle & Elizabeth X Scarrott, both of Stoke par. Wits. : John Brammer & Sami. Allen. „ Oct. 1. William X Filcher & Sarah x Bennett, both of Stoke par. Wits. : John X Trunley & Samuel Allen. Staffordshire Parish Registers. [1810

, Oct. 2. William Howard & Elizabeth X Whitaker, Staffordshireboth of Stoke par. Wits. : Joseph X Twigg & Sami. Allen. Oct. 7. Caleb X Ball & Jane x Cartlitch, both of Stoke par. Wits. : Thos. Ball & Sami. Allen. Oct. 8. John Smith & Mary x Barber, both of Stoke par. Wits. : Wm. Webbcrley & Elizth. Allen. Oct. 14. Samuel x Pointon & Hannah x Chaddock, both of Stoke par. Wits. : Joseph Tunnicliff & Sami. Allen. Oct. 14. John Jebson & Martha Williams (X the mark of Hannah Chaddock), both of Stoke par. Wits. : Luke X Emery & Sami. Allen. Oct. 15. William Radford & Mary X Taylor, both of SampleStoke par. Wits. : JohnCounty Radford & Elizth. Allen. Oct. 15. John Cope & Sarah x Hackney, both of Stoke par. Wits. : James Poole & Elizth. Allen. Oct. 21. James X Hunt & Elizabeth X Moore, both of Stoke par. Wits. : Matthew Adams & Sami. Allen. Oct. 21. William X Banks & Hannah x Keeling, both of Stoke par. Wits. : Matthew Adams & Sami. Allen.Studies Oct. 21. Josiah X Ball & Ann X Smith, both of Stoke par. Wits. : Matthew Adams & Sami. Allen. Oct. 2G. John X Marshall & Jane X Porter, both of Stoke par. Wits. : Agnes Porter & Sami. Allen. Oct. 28. William X Lovatt & Mary x Oram, both of Stoke par. Wits. : William Robinson, James Lovatt, & Elizth. Allen. Oct. 29. John X Alcock & Harriet X Walklate, both of Stoke par. Wits. : Jno. Cotton & Sami. Allen. 1787] Bucknall. 91

1784, Oct. 24. Mary Backhurst. Staffordshire,, Nov. 4. Charles Hall. 1785, Jan. 1. Mary Cope. „ Jan. 4. Joseph Lightwood. ,, Mar. 8. Wm. Dale. ,, Mar. 19. Jno. Steele. „ Mar. 30. Mary Biggins. ,, May 3. Christopher Dec. >> July 30. Geo. Lightwood. „ Sept. 15. Margaret Cope. „ Oct. 28. Sarah Biggins. ,, Nov. 16. Grace Day. 1786, Jan. 29. Mary Moreton. ,, Feb. 4. Thos. Buckland. ,, Feb. 12. Elizabeth Ruttor. „ Feb. 20. Ralph Jackson. ,, Mar. 9. Sample Sarah Hcnshaw. County ,, Mar. 22. Lidia Starkey. „ Mar. 28. John Moreton. ,, Mar. 30. Thos. Mounford. ,, May 14. Mariah Arnett. „ June 6. Benjn. Ferncyhough. ,, July 23. Catherine Bolton- „ July 23. Hannah Bcnteley. N.B. Register given into the Bishop’s Court 5th Aug. ,, Aug. 8. Margaret Lloyd. Studies ,, Aug. 13. Hannah Mellow. „ Nov. 3. John Withington. ,, Dec. 22. William Hilton. 1787, Jan. 18. Ralph Hilton. Jan. 25. Susannah Cope. „ Feb. 16. Mary Stevenson. ,, Mar. 11. William Heath. ,, Mar. 21. Ann Possell. „ Apr. 22. Phoebe Lightwood „ May 6. Willm. Goodwin. „ May 18. Olive Terrick. „ June 10. Samuel Dale. 92 Staffordshire Parish Registers. [1787

1787, June 20. Ann Low. StaffordshireJuly 3- Mary Ferneyhough. Sarah Tarr. » July 7- » July I 7* Sarah Hawthorn. .. July 29. Richard Mare. „ Aug. I 4- Elizth. Shaw. Aug. 22. John Bolton. ,, Sept. 2. James Bertles.

„ Oct. 9- Christopher Biggins. ,, Oct. 26. Samuel Brctain. „ Nov. i 5- Nancy Ferneyhough. ,, Dec. 7- Elizabeth Adams. 1788, Feb. 13- George Foristcr. „ Feb. 27 : John Clewlow. „ Mar. 16. Mary Hassell. „ Mar. 18. John Lewis. SampleHannah Ferneyhough. „ Apr. 13* County „ Apr. 20. Stephen Greaves. „ Apr. 22. John Hilton. ,, June 18. Frances Adams. „ July 8. Jane Wright. July 20. John Price, pauper. ,, Sept. 9- Aaron Birtlcs. „ Sept. 10. Hannah Jhonson.

,, Nov. 2. Mary Goodwin. Studies Hanpah Hawthorn. „ Nov. 21. Esther Lightwood, pauper, ,, Dec. 4- Eleanor Allen. „ Dec. 30. Martha Dean. 1789. Jan. 29. George Astin „ Feb. 12. Joseph Goodwin. „ Feb. 15- John Greatbach. „ Feb. 18. Elizabeth Yates „ Feb. 22. Penelope Yates. „ Feb. 25- Mary Shirley. „ Mar. 10. Thomas Barlow. ,, Mar. I 9- Ann Greatbach. Bucknall. 93 Staffordshire1789, Mar. 23. Hannah Birks. „ Mar. 24. Sarah Hassels. „ Apr. 4. William Bretain. „ Apr. 6. Richard Plant. „ Apr. 9. Eleanor Hunt. „ May 6. William Devile. ,, May 10. George-Carter. „ May 24. John Bentley. „ June 25. Sarah Hawthorn. „ June 25. Mary Keeling. Registered by W. Carlisle, Asst. Curate. „ July 2. Elizabeth Yates. „ Sept. 1. Elizabeth Birtlcs. „ Sept. 3. Susannah Cope. „ Sept. 5- John Wright. „ Sept. 19. Ann Ash. ,, Sept. 29.SampleThomasin Knight.County Duty given in „ Oct. 16. John Lightwood. ,, Oct. 20. Ann Sherratt. „ Nov. 22. Elizabeth Nixon. ,, Nov. 27. 1'hpmas Devile. „ Dec. 1. Susanna Brassington. ,, Dec. 2. John Devile. ,, Dec. 2. Isaac Devile. ,, Dec. 6. James Caldon. Studies „ Dec. 23. Hannah Gervase. „ Dec. 27. William Holme. 1790, Feb. 13. Ralph Hilton. „ Feb. 14. John Ibbs. „ Mar. 14. Hannah Starkey. ,, Mar. 16. Esther Johnson. ,, Mar. 17. Jemimah Cope. ,, Apr. 26. John Wright. „ Apr. 27. Ann Topson. ,, May 9. Samuel Adams. ,, June 11. Ann Mathews. „ July 1. Jane Adams. „ July 2. Ann Holdren.' ioo Staffordshire Parish Registers. fi8oo

1800, July 13- John Fenton. StaffordshireJuly 26. Sent into the Bishop s Court. „ Aug. 8. George Hume. Aug. 13- Anne Beardmoor. „ Aug. 22. Mary Marten. Aug. 3°* Thomas Cope. ,, Aug. 30. Elizabeth Marten. „ Aug. 31. Anne Colklow. „ Sept. 7- Thomas Trunley. „ Oct. 3- Hannah Alcock. „ Oct. 21. Martha Wood. „ Oct. 24. William Wood. „ Nov. 5- Ralph Scrag. 1801, Jan. 2. Robert Bagnol. „ Jan. 6. Mary Cowper. „ Jan. 9 - Sarah Rutter. ,, Jan.Sample16. Richard Wood.County „ Jan. 23- Anne borister. „ Jan. 26. William Boulton. „ Jan. 28. John Gilbert. „ Feb. 24. William Heath. „ Mar. 6. William Mellor. „ Mar. 29. Josua Dael. „ Apr. 6. Stephen Yates. » May 5- John Heath. May 8. Thomas Mycock. Ralph Coulklow. Studies „ June 4- » June 7- George Tailor. ,, June 19. Joseph Chalenor. „ June 19. Mary Dael. „ July 6. Mary Tailor. » July 9- James Brunt. „ July 10. Elizebeth Lea. >, July 12. Mary Bentcly. „ Aug. 5- William Boulton. „ Aug. 6. Thomas Nickals. Sarah Cowper. „ Aug. 7 - „ Aug. 8. Thomas \\ ilkison. „ Aug. 12. Ellen Shaw. Bucknall. 101

1801, Aug. 21. Sarah Benteley. Staffordshire,, Oct. 27. Sarah Withington. ,, Oct. 30. Sarah Wilson. ,, Nov. 1. Samson Forister. „ Nov. 15. Do rot he Wright. „ Dec. 7. Jon Shurlea} ? „ Dec. 18. Addams. „ Dec. 27. James Deaport. S a m u e l A l l e n , Clark. 1802, Jan. 13. Sarah Bramwell. 11 Jan. 24. Harriot Fenton. „ Jan. 26. Sarah My cock. „ Jan. 31. Marey Mycock. „ Feb. 2. James Bramwell. „ Feb. 21. Johnathon Adames. „ Feb. 24. Matthias Stevenson. „ Mar. 24. Sample Ann Edwards. County „ Mar. 25. Thos. Bramwell. „ Mar. 27. Thos. Goodwin. ,, Apr. 12. Philip Fenton. ,, May 1. Hujane Allen. ,, May 2. Marcy Powner. ,, May 7. Thomas Starkey. „ June 20. Thomas Finne>. » July 11. George Cooper. Marget Floyd. Studies „ Aug. 29. Willm. Poulson. ,, Oct. 13. Robert Platt. „ Oct. 17. Jane Walker. ,, Oct. 19. Pegey Walker. ,, Dec. 12. Marey Finley. Dec. 14. Marey Astbury. „ Dec. 15. John Taylor. „ Dec. 18. William Reeves. ,, Dec. 24. Marey Wood. J o h n W o o l f , Curate of Bucknall. C h a r l e s N i c k o i .s , Chapel Warden. 1803, Jan. 6. Mar> Dytchfield. „ Jan. 9. Edward Moore. io8 Staffordshire Parish Registers. [1811

1811, Sarah Scarrot. Staffordshire, May Ann Adames. 5- . May 5- Mary Hewitt. , Apr. 18. Lucy Hamersley. , May 23- Robert Rutter. , May 25 ? Barlow. , June 23- Enoch Hulm. , June 23- Ralph Adams. , June 25- Thomas Ditchfield. . July 4- Marey Ann Taylor. , Aug. 22. John Sherwin. . Aug. 30. John Hammersley. Shusannah Hulse. , Sept. 29. John Finney. John Forster. , Oct. 20. Enock, s. of Emmanuel & Ann Jackson. , Oct.Sample3i- Julianna,County illegit. d. of Hannah Jackson. , Nov. 1. Joseph, s. of Joseph & Mary Durose. , Nov. 13- Ann, d. of Thomas & Mary Rowley. , Nov. 14. Hannah, wife of Joseph Hulme. , Nov. 21. George Brunt. , Nov. 23- John Bagnal Peovcr, s. of Frederick & Ann Peover. , Dec. 12. May, d. of Thomas & Sarah Maycock. , Dec. 18. Rachel Meigh, widow. , Dec. 24. Jacob Wooliscroft. 12, Jan. 2. Ann, d. of Eleonora Shirley, illegit.Studies , Jan- 28. William, s. of John & Mary Belfield. , Feb. 5- Elizabeth, d. of Jonathan & Phoebe Gibbut. , Mar. 6. Harriet, d. of Hannah Stevenson, illegit. , Mar. I 9- Joseph Goodwin. , Mar. 29. Mary Jackson. , Apr. 13- John Wright. , Apr. 26. William Torr. , May 25- Jane, d. of Samuel & Sarah Gcll. , June 18. Sarah, wife of Lewis Cress well. . July 7- Ann Prime. , July 12. Ruth Fenton. , July 29. Peter Dean. 1812] Bucknall. 109

1812, Aug. 2. Ann, d. of John & Ann Cordon. StaffordshireAug. 28. Henry, s. of Moses & Elizabeth Motteram. Sept. 10. Ann, wife of George Woolascroft. Sept. 13. John Wood. Sept. 27. Mary Ditchfield. , Thomas Adams. Dorothy, d. of William & Maria Hambleton. Oct. 20. Stephen, s. of Stephen & Mary Yates. Oct. 25. Thomas Keeling. Nov. 1. Ann, d. of George & Ann Woolascraft. Nov. 9. Ann Goodwin, widow. Nov. 29. Fanny, d. of John & Susannah Boxer. Dec. 15. John, s. of Samuel & Timison Knight. Dec. 23. Thomas Heath. J o h n S m i t h , C u r a t e .

[The names in brackets are corrections jromSample the transcript County by the Rev. Wm. Ferny- hough, previously mentioned.]

Studies Staffordshire

Hagitall jjarisl) Hegistcr.

1800, Mar. 23. John, s. of Benjamin & Elizabeth Steel. ,, Mar. 30. Richard, s. of John & Jane Steel. ,, Apr. — Edwin, s. of Ralph & Hannah Walker. ,, May 4. ------, d. of Isaac & Phoebe Bellfield. ,, May 4. John, s. of William & Nancy Leese. ,, Sept. 2. Sarah, d. of Solomon & Tille Hargreaves. ,, Sept. 22. Thomas, s. of Joseph & Hannah Tatton. ,, Dec. 2. Isaac, s. of Thomas & Ann Cooper. 1801, Jan. 24. Joseph, s. of James & Elizabeth Whitehurst. ,, Feb. Sample 5. Thomas, s. of Thomas & Sarah Nicholls. ,, Mar. 2. Lettice, d. ofCounty William & Sarah Adams (bom Feb. 26). ,, Apr. 5. Richard, s. of Richard & Elizabeth Baddeley. ,, Aug. 16. James, s. of Samuel & Rachel Goodwin. ,, Aug. 23. Ellin, d. of Joseph & Elizabeth Wood. ,, Aug. 20. William, s. of Jonathan & Mary Betony. ,, Aug. 27. George, s. of James & Ann Leese. „ Oct. 4. Richard Parr, son of John & Mary Willshaw (born 16 June). ,, Nov. 26. Mary, d. of Benjamin & Mary Birtles.Studies ,, Dec. 27. Hannah, d. of Thomas & Hannah Grindey. 1802, Jan. 3. Moses, s. of Moses & Mary Wood. ,, Feb. 7. Elizabeth, d. of John & Elienor Hall. „ May 30. Job, s. of Johnson & Harriot Parr. ,, June 6. Thomas, s. of Joseph & Sarah Johnson. ,, June 13. Betty, d. of Mark & Mary Great batch. ,, July 6. Sarah, d. of Henry & Sarah Wheatherby. ,, July 13. Elizabeth, s. of Thomas & Sarah Stones. ,, Aug. 8. Mariah, d. of Thpmas & Sarah Bellford. „ Aug. 8. George, s. of Benjamin & Elizabeth Steel. ,, Aug. 15. Clare, d. of Thomas & Martha Davies (born 5 Feb.). 1803] B a g n a ll. h i

1802, Aug. 29. Ellin, d. of Lewis & Hannah Barlow. Staffordshire„ Oct. 10. Hannah, d. of John & Susanna Stonier. „ Oct. 17. William, s. of Cornelius & Sarah Mountford. „ Nov. 21. Thomas, s. of James & Esther Caddock (born 24 Oct.). ,, Oct. 28. Thomas, s. of William & Ann Lees (born 15 Oct.). ,, Dec. 12. Preston Howrobin, s. Jane Howrobin (born 2 Dec.). ,, Dec. 26. John, s. Thomas & Jane Mollatt (born 6 Dec.). 1803, Jan. 16. Jane, d. of 'Ihos. & Ann Sherratt (born 2 Jan.). ,, Jan. 16. Elizabeth Shenton, d. of Lucy Shenton (born 5 Jan.). ,. Jan. 30. Samuel, s. of Samuel & Jemima Boyer Sample(born 26 Dec.).County „ Feb. 13. Ann, d. of Joseph & Betty Wood (born 30 Jan.). „ Apr. 3. Hannah, d. of Wm. & Sarah Clewlow (born 7 Feb.). „ Apr. 3. Mary, d. of Thomas & Ann Cowper (born 6 March). ,, May 15. Mary, d. of Richard & Elizabeth Baddely (born 20 Feb.). „ Sept. 25. John, s. of Richard & Sarah Ditchfield (bornStudies 28 Aug.). „ Oct. 9. John, s. of John & Rhode Hitchener (born 5 Oct.). „ Oct. t 6. Edward, s. of Wm. & Sarah Adams (born 14 July). „ Oct. 16. Mary, d. of Thomas & Hannah Grindey (bom 14 Sep.). ,, Oct. 23. Levi, s. of John & Mary Leighs (bom 21 Sep.). „ Nov. 6. Wm., s. of Ralph & Hannah Walker (born 13 Oct.). ,, Nov. 27. Mary, d. of Benjamin & Deborah Jackson (born 6 Nov.). n 8 Staffordshire Parish Registers. [1812

1812, Nov. 15. Elizabeth, d. of Samuel & Jemima Boyer Staffordshire(born 30 Oct.). „ Nov. 15. Ellin, d. of Ihos. & Elizabeth Walker (bom 21 Oct.). „ Dec. 27. Elijah, s. of Joseph & Hannah Goodwin (bom 4 Dec.).

M a r r i a g e s . 1802, Dec. 26. W illiam X Salt, potter, & Mary X Skilson, both of Stoke par. W its.: William Davenport & William Adams Chapel Warden. 1804, Jan. 27. David Kirk & Sarah X Hancock, both of B. W its.: John Weatherley & William Daven­ port. 1805, Dec. 8. John Mathers & A. X Rigby, both of B. — SampleW its.: HenryCounty Weatherby & Wm. Davenport. „ Dec. 15­ George Garner & A. X Marsh, both of B. WTit s .: Thomas W'illot & Wm. Davenport. 1806, Sept. 14. WTilliam X Rilpy, & Ann X Eardley, both of the Parish of Burslem. W its.: WTm. Davenport & Wm. Dales. 1807, Jan. 4. James X Eardley & Elizabeth X Davenport, wid., both of B. W its.: Wm. Davenport & Joseph B ? 1808, Aug. 29. Thpmas Allin & Ann X Pointon, bothStudies of B. W its.: Catharine Dale & W. Davenport. 1810, Nov. 26. W illiam X Hulme & Elizabeth X Baddeley both of Stoke par. W its.: John Oulcot & Wm. Davenport. 1811, Dec. 25. Philemon Smith & Ann Simpson, both of Stoke par. W its.: Joseph Boulton & Julia Ann Smith. 1812, May 18. Richard Fletcher & Sarah X Hood, both of Stoke par. W its.: John Hopwood & Sarah X Wagstaff. „ June 21. John Clowes & Sabrah Wakefield, both of Stoke par. W its.: Crew X Lucas X Harriet X Hancock. B agnail. 119

1812, Aug. 2. Philip Smith & Hannah X Shufflebottom, Staffordshireboth of Stoke par. W its.: Thomas Fallows & Elizabeth Fallows. ,, Sept. 13. John Sproston & Elizabeth X Parker, both of Stoke par. W its.: Thomas Parker & Ann X Timmis. „ Oct. 25. John X Lupes & Hannah X Joy, both of Stoke par. W its.: Joseph X Leigh & Elizabeth Lees.

SampleCounty

Studies