Settlement Orders (240kb) - Hertfordshire Family and Population

125
Hertfordshire Family History Society Registered Charity 285008 Reference Area Reference Area ACC1108/2 Harpenden D/P39 Gaddesden (Great) ACC3764 Datchworth D/P40 Gaddesden (Little) C/P109 Wheathampstead D/P41 Gilston D/EX228 Standon D/P42 Graveley D/P2 Aldbury D/P44 Hadham (Much) D/P3 Aldenham D/P48 Hertford (All Saints) D/P4 Amwell (Great) D/P49 Hertford (St Andrew) D/P5 Anstey D/P50 Hertingfordbury D/P7 Ashwell D/P53 Hitchin D/P8 Aspenden D/P55 Hormead (Great) D/P9 Aston D/P59 Ippollitts D/P11 Ayot St Peter D/P62 Knebworth D/P12 Baldock D/P64 Langley (Kings) D/P13 Barkway D/P75 Norton D/P15 Barnet (Chipping) D/P80 Pirton D/P16 Barnet (East) D/P87 Royston D/P19 Berkhamsted D/P89 Sacombe D/P21 Bishops Stortford D/P90 St Albans (Abbey) D/P24 Broxbourne D/P93 St Albans (St Peter) D/P24A Hoddesdon D/P100 Shephall D/P26 Bushey D/P105 Stevenage D/P29 Cheshunt D/P106 Tewin D/P30 Clothall D/P107 Therfield D/P32 Cottered D/P114 Walkern D/P33 Datchworth D/P116 Ware D/P36 Elstree D/P117 Watford D/P37 Essendon D/P125 Willian D/P37A Bayford D/P126 Wormley Hertfordshire Poor Law list of names: Settlement Records This is a list of names that appear in the complete volume compiled by the Society from the extant records held at Hertfordshire Archives and Local Studies. To order the complete volume, refer to the Publications section within this site (hertsfhs.org.uk).

Transcript of Settlement Orders (240kb) - Hertfordshire Family and Population

Hertfordshire Family History Society

Registered Charity 285008

Reference Area Reference Area

ACC1108/2 Harpenden D/P39 Gaddesden (Great)ACC3764 Datchworth D/P40 Gaddesden (Little)C/P109 Wheathampstead D/P41 GilstonD/EX228 Standon D/P42 GraveleyD/P2 Aldbury D/P44 Hadham (Much)D/P3 Aldenham D/P48 Hertford (All Saints)D/P4 Amwell (Great) D/P49 Hertford (St Andrew)D/P5 Anstey D/P50 HertingfordburyD/P7 Ashwell D/P53 HitchinD/P8 Aspenden D/P55 Hormead (Great)D/P9 Aston D/P59 IppollittsD/P11 Ayot St Peter D/P62 KnebworthD/P12 Baldock D/P64 Langley (Kings)D/P13 Barkway D/P75 NortonD/P15 Barnet (Chipping) D/P80 PirtonD/P16 Barnet (East) D/P87 RoystonD/P19 Berkhamsted D/P89 SacombeD/P21 Bishops Stortford D/P90 St Albans (Abbey)D/P24 Broxbourne D/P93 St Albans (St Peter)D/P24A Hoddesdon D/P100 ShephallD/P26 Bushey D/P105 StevenageD/P29 Cheshunt D/P106 TewinD/P30 Clothall D/P107 TherfieldD/P32 Cottered D/P114 WalkernD/P33 Datchworth D/P116 WareD/P36 Elstree D/P117 WatfordD/P37 Essendon D/P125 WillianD/P37A Bayford D/P126 Wormley

Hertfordshire Poor Law list of names:

Settlement RecordsThis is a list of names that appear in the complete volume compiled by theSociety from the extant records held at Hertfordshire Archives and Local Studies.

To order the complete volume, refer to the Publications section within this site(hertsfhs.org.uk).

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 1 Registered Charity 285008

ABRY James 26 Sep 1702 D/P19/13/2/12ACERS John 04 Oct 1703 D/EX228/Z16/09ACRED Edward 17 Nov 1725 D/P29/18/27D/4ACRED Thomas 1706 D/P44/4/3 ListACRES William 18 Aug 1741 D/P24A/13/2ACRID James 24 Sep 1722 D/EX228/Z16/45ADAMS Edward 14 Nov 1722 D/P116/8/2 ListADAMS Edward 20 Oct 1761 D/P48/13/3/224ADAMS James Apr 1791 D/P29/18/27J/19ADAMS John 1717 D/P44/4/3 ListADAMS John 03 Jul 1734 D/P21/16/5ADAMS John 01 Nov 1758 D/P116/8/2 ListADAMS John c.1710 D/P44/4/3 ListADAMS Richard 30 Jan 1720 D/P21/16/5ADAMS Richard 29 Sep 1739 D/P12/12/2 ListADAMS Robert 02 Jan 1728 D/P21/16/5ADAMS Thomas 03 Jul 1724 D/P37/13/3ADAMS Thomas 02 Feb 1739 D/P48/13/1/290ADCOCK Richard 20 Feb 1716 D/P53/13/2/129ADCOCK Sarah 1768 D/P29/13/8 ListADDAMS Thomas 13 Apr 1770 OffAcc1108/2/63ADDAMS William 03 Feb 1734 D/P24A/13/2ADKINS Adam 27 Mar 1733 D/P48/13/1/248ADKINS John 25 Jun 1744 D/P87/13/1/049AGGLINTON William 01 Feb 1779 D/P93/13/8/609AGLINGTON John 27 Dec 1721 D/P90/13/2/03AGUTTER Benjamin 06 Jul 1749 D/P90/13/3/29AILING Mary 18 May 1702 D/P48/13/1/034AIRES Daniel 22 Feb 1750 D/P37/13/3AIRES William 01 Oct 1728 D/P37/13/3AIRETON William 26 Jul 1755 D/P37/13/3AKERS George 08 Mar 1697 D/P48/13/3/006AKERS John 12 Jun 1736 D/P24A/13/2ALDERIDGE Thomas 01 Jul 1723 D/P48/13/3/144ALDRIDGE Thomas 09 Jul 1722 D/P48/13/1/184ALDRIGE Susan 08 Sep 1755 D/P21/16/3ALEN Mathew 1733 D/P94/5/1 ListALIN Elizabeth 18 Jan 1725 D/P13/13/2ALLAM John 1701 D/P116/8/1 ListALLAM John 18 Feb 1746 D/P29/18/25B/26

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 2 Registered Charity 285008

ALLAM John 07 Nov 1778 D/P53/13/4/015ALLDRIDGE Thomas 21 Jan 1706 D/P48/13/1/058ALLEN Frances 04 Apr 1743 D/P37A/13/1ALLEN James 06 Apr 1736 D/P105/8/3 ListALLEN James 28 Jun 1779 D/P116/8/2 ListALLEN Nicholas 24 Mar 1753 D/P15/18/3/63ALLEN P[····] 03 May 1759 D/P105/8/3 ListALLEN Paul 13 May 1737 D/P117/13/2/151ALLEN Thomas 23 Feb 1711 D/P117/13/2/033ALLEN Thomas 15 Jun 1788 D/P39/13/1ALLEN William 28 Sep 1769 D/P117/13/2/210ALLEN William Henry 30 May 1712 D/P48/13/1/121ALLEY Richard 08 Apr 1720 D/P90/13/1/02ALLEY Richard 04 Mar 1786 D/P93/13/9/734ALLEYN John 25 Sep 1710 D/P53/13/1/016ALLIS Joseph 22 Nov 1771 OffAcc1108/2/70ALLISTON Jo. 05 Jul 1731 D/P116/8/1 ListALLISTON John 10 Jun 1731 D/P116/8/2 ListALLUM John Jr 1746 D/P116/8/1 ListALLUM William 28 Feb 1739 D/P49/13/2/184ALMOND Thomas 27 Mar 1733 D/P2/13/1ALMOND William 09 Feb 1736 D/P3/16/1ALTHORPE Samuel 22 Aug 1746 D/P15/13/2ALUM William 26 Sep 1743 D/P48/13/1/301ALWAY William 16 Oct 1779 D/P37/13/3AMEY John 29 Oct 1764 D/P21/16/5ANDERSON Benjamin 05 Apr 1715 D/P90/13/1/23ANDERSON Isaac 29 Sep 1754 D/P12/12/2 ListANDERSON John 07 May 1734 D/P93/13/3/209ANDERSON John 30 Dec 1757 D/P16/13/1/51ANDERSON John 13 Apr 1763 D/P12/12/2 ListANDERSON William Undated D/P94/5/1 ListANDERTON Silvester 08 Apr 1706 D/P19/13/2/26ANDREW George 22 Jun 1724 D/P7/13/2ANDREW Henry 31 Dec 1707 D/P117/13/2/028ANDREW John 18 Apr 1710 D/P37/13/3ANDREW John 06 Oct 1752 D/P100/13/1/24ANDREWS Edward 27 Apr 1749 D/P53/13/3/005ANDREWS George 27 Dec 1743 D/P3/16/1ANDREWS John 1750 D/P116/8/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 3 Registered Charity 285008

ANDREWS John 20 Mar 1755 D/P93/13/6/367ANDREWS Joseph 02 Dec 1700 D/P48/13/1/016ANDREWS Joseph 04 Jul 1702 D/P48/13/3/027ANDREWS Mary 20 Feb 1698 D/P31/8/1ANDREWS Thomas 14 Jul 1700 D/P48/13/3/019ANGELL Richard 20 Aug 1757 D/P53/13/3/051ANSELL Casander 27 May 1743 D/P48/13/1/293ANSELL Edward 02 Mar 1790 D/P37/13/3ANSELL Felix 02 Mar 1768 D/P24A/13/9ANSELL James 01 Jul 1772 D/P24A/16/1 ListANSELL Matthew 27 Oct 1708 D/P53/13/1/043ANSELL Richard 07 Sep 1720 CP109 ListANSELL Richard 16 Mar 1721 D/P37/13/3ANSELL Richard 07 Dec 1748 D/P11/8/1 ListANSELL William 01 Apr 1709 D/P37/13/3ANSELL William 07 Mar 1737 D/P93/13/3/216ANSELL William 05 Apr 1768 D/P33/13/1ANSILL William 04 Dec 1745 OffAcc1108/2/40ANTHONY Thomas 08 Nov 1697 D/P117/13/2/006ANTHONY Thomas Oct 1711 D/P44/4/3 ListANTONEY John 04 May 1761 D/P29/13/8 ListAPERLEY Judith 20 Mar 1724 D/P24A/13/1 ListAPTHORP John 13 Apr 1754 D/P53/13/3/026ARBON John 01 Jul 1778 D/P53/13/3/106ARCHER James 1760 D/P29/13/8 ListARCHER Mary 25 Feb 1704 D/P48/13/1/038ARCHER Ralph 12 Nov 1724 D/P29/18/25B/18ARCHER Thomas 10 Sep 1724 D/P53/13/2/042ARCHER Thomas 05 Mar 1752 D/P93/13/6/361ARCHER William 20 Jul 1760 D/P90/13/3/78ARMERIGHT William 25 Jul 1749 D/P87/13/1/059ARNALD Thomas 06 Oct 1725 D/P31/8/1ARNALL Edward 06 Feb 1759 D/P12/12/2 ListARNOL John 26 Oct 1708 D/P93/13/4/264ARNOLD Benjamin 31 Mar 1741 D/P87/13/1/046ARNOLD John 28 Aug 1736 D/P11/13/1 ListARNOLD Richard 19 Oct 1741 CP109 ListARNOLD Thomas 28 Jul 1740 D/P117/13/2/129ARNOLD Timothy 19 May 1713 D/P21/16/4ARNOLD William 22 Aug 1716 D/P90/13/1/16

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 4 Registered Charity 285008

ARNOLD William 22 Oct 1725 D/P117/13/2/081ARNOLD William 27 Mar 1756 OffAcc1108/2/51ARROWE John 26 Dec 1766 D/P21/16/5ARROWSMITH Rebecca 20 Mar 1755 D/P93/13/6/374ARSON Samuel 13 Sep 1728 D/P11/13/1 ListASH Robert 11 Nov 1748 D/P15/18/3/84ASHBY Charles 13 Jul 1775 D/P19/13/9/12ASHBY John 03 Feb 1755 D/P117/13/2/168ASHFORD John 22 Apr 1771 D/P53/13/3/085ASHMAN Isaac 28 Feb 1724 D/P21/16/5ASHMAN Robert 16 Sep 1708 D/P24A/13/2ASHWELL Thomas 23 Jan 1721 D/P93/13/4/278ASHWOOD Joseph 27 Sep 1725 D/P53/13/2/016ASHWOOD Thomas 18 Apr 1737 D/P53/13/2/068ASSAM John 1710 D/P116/8/2 ListASSAR [?] Nathaniel 05 Nov 1803 D/P116/8/2 ListASSTON John 05 Jan 1736 D/P87/13/1/037ASTON Joseph 30 Aug 1710 D/P48/13/1/104ATKIN John 18 Oct 1727 D/P12/12/2 ListATKINS Richard 1743 D/P116/8/1 ListATTWOOD Thomas 03 Apr 1727 D/P48/13/1/224ATWICK William 30 Aug 1728 D/P116/8/2 ListATWOOD Thomas 21 Oct 1725 D/P48/13/1/213AUSTIN Christopher 23 Sep 1758 D/P12/12/2 ListAUSTIN Joseph 07 Dec 1705 D/P19/13/2/24AUSTIN Joseph 03 Dec 1781 D/P11/13/1 ListAUSTIN Richard Apr 1790 D/P19/13/11/1AUSTIN Thomas 30 Apr 1718 D/P117/13/2/055AUSTIN William 03 Feb 1755 D/P26/13/1AVERY William 07 Jan 1766 D/P26/13/1AVIS Thomas 18 Jan 1715 D/P49/13/1/080AVISS Mary 17 Apr 1779 D/P19/13/9/22AXTELL John 28 Jun 1717 D/P48/13/1/154AXTELL John 28 Sep 1759 D/P64/13/1/074AXTELL Joseph 16 Oct 1775 D/P19/13/9/13AYLETT John 05 Apr 1740 D/P44/4/4 ListAYLIFFE Peter 15 Oct 1746 D/P87/13/1/051AYLIN John 03 May 1720 D/P116/8/2 ListAYLOTT Henry 29 June 1778 D/P116/8/2 ListAYLOTT James 20 Apr 1778 D/P24A/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 5 Registered Charity 285008

AYLOTT William 27 Mar 1749 D/P116/8/2 ListAYLWARD George 15 Nov 1711 D/P93/13/1/149AYRES John 09 Apr 1729 D/P116/8/2 ListAYRES William 15 Feb 1728 D/P12/12/2 ListBABB John 04 Apr 1747 D/P116/8/2 ListBABBS William 13 Oct 1755 D/P44/4/4 ListBACKETT William 17 Sep 1754 D/P48/13/3/217BACKHURST John 1724 D/P94/5/1 ListBACOCK Thomas 24 Apr 1747 D/P40/13/1/06BACON John 29 May 1749 D/P44/4/4 ListBAGWORTH Richard 21 Apr 1746 D/P48/13/1/309BAILY Jeremiah 11 Jun 1742 D/P24A/13/2BAKER Daniel 07 Jun 1713 D/P48/13/3 ListBAKER David 06 Apr 1700 D/P48/13/3/016BAKER David 08 May 1721 D/P117/13/2/069BAKER Elizabeth 22 Oct 1694 D/P19/13/1/07BAKER Henry 22 Apr 1745 D/P24A/13/2BAKER James 20 Oct 1746 D/P21/16/4BAKER Jeremiah 07 Sep 1717 D/P49/13/2/121BAKER John 25 Nov 1707 D/EX228/Z16/20BAKER John 28 Aug 1725 D/P48/13/1/206BAKER John 15 May 1751 D/P48/13/1/335BAKER John 15 Oct 1782 D/P19/13/10/04BAKER Joseph 19 Dec 1704 D/P48/13/1/042BAKER Joshua 21 Sep 1703 D/P48/13/1/039BAKER Martha 03 Feb 1713 D/P93/13/1/157BAKER Mary 12 Apr 1731 D/P53/13/2/058BAKER Matthew 31 Jul 1773 D/P37/11/1 ListBAKER Richard 23 Dec 1712 D/P48/13/3/090BAKER Robert 03 Jan 1724 D/P48/13/1/193BAKER William 07 Feb 1710 D/P48/13/1/090BAKER William 17 Dec 1714 D/P49/13/1/073BAKER William 19 Dec 1766 D/P90/13/4/21BALAM Mary 19 Jun 1700 D/P48/13/3/020BALDERSON John 02 Dec 1775 D/P19/13/9/14BALDOCK John 13 Jun 1749 D/P53/13/3/003BALDOCK Peter 26 May 1722 D/EX228/Z16/44BALDOCK Richard 25 Oct 1702 D/P53/13/1/095BALDOCK Sarah 26 Dec 1733 D/P19/13/5/07BALDOCK Thomas 20 Dec 1759 D/P116/8/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 6 Registered Charity 285008

BALDOCK Thomas 09 Aug 1762 D/P12/12/2 ListBALDOCK William 13 Jun 1749 D/P53/13/3/004BALDWIN Ann 21 Jun 1757 D/P29/13/7BALDWIN John 07 Feb 1742 D/P117/13/2/136BALDWIN John 30 Oct 1774 D/P19/13/9/10BALLARD John 1704 D/P29/13/8 ListBALLARD John 16 Sep 1752 D/P48/13/1/340BALLS John 04 Apr 1716 D/P53/13/2/056BALTHRUPT John 22 Mar 1711 D/P21/16/5BAMFORD John 07 Sep 1697 D/P116/8/2 ListBANDY Richard 10 Nov 1729 D/P15/18/3/53BANGS Charles Feb 1755 D/P116/8/1 ListBANGS John 02 Feb 1755 D/P116/8/2 ListBANGS John 26 Dec 1765 D/P29/13/1BANGS Joseph 01 Oct 1790 D/P116/8/2 ListBANGS Thomas 01 Jun 1721 D/P116/8/2 ListBANKS Daniel 15 Jan 1701 D/P90/13/1/50BANKS James 02 Mar 1777 D/EX228/Z17/28BANKS John 22 Apr 1747 D/P24A/16/1 ListBANKS Steward 05 Oct 1768 D/P24A/16/1 ListBANSON Charles 21 Dec 1728 D/P24A/13/2BARBER Sarah 05 May 1721 D/P53/13/2/128BAREINGS John 13 Dec 1782 D/P116/8/2 ListBARETRIP Thomas 01 Apr 1703 D/P29/13/5BARETRIX Thomas 01 Apr 1703 D/P29/13/5BARKER Benjamin 21 Feb 1745 D/P37/13/3BARKER Elizabeth 15 Aug 1734 D/P11/13/1 ListBARKER Joseph 10 Apr 1760 D/P53/13/3/036BARKER Nathan 17 Apr 1735 D/P93/13/3/212BARKER Thomas 17 Oct 1717 CP109 ListBARKER Thomas 29 Jan 1731 D/P53/13/3/001BARKER Thomas 09 Jan 1742 D/P117/13/2/138BARKER Thomas 23 Sep 1760 D/P13/13/2BARKER Thomas 07 May 1770 D/EX228/Z17/22BARKER Thomas Jr 11 Jun 1754 D/P53/13/3/024BARLEGGS William 05 May 1709 D/P48/13/1/085BARLEGGS William 22 Nov 1725 D/P48/13/1/209BARLY William 01 Oct 1716 D/P7/13/2BARNARD Edward 08 Jun 1762 D/P116/8/2 ListBARNES James 1689 D/P94/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 7 Registered Charity 285008

BARNES Jon. 25 Nov 1730 D/P44/4/4 ListBARNES Richard 25 Jan 1722 D/P117/13/2/068BARNES William 03 Sep 1710 D/P116/8/2 ListBARNES William 04 Aug 1771 D/P93/13/9/722BARNES William Undated D/P93/13/9/765BARNET John 02 Dec 1765 D/P13/13/2BARNETT Richard 1744 D/P94/5/1 ListBARNETT Robert 02 Feb 1776 D/P116/8/2 ListBARNNARD John 21 Apr 1711 D/P48/13/1/114BARNS Mary 02 [···] 1709 D/P87/13/1/004BARNS Michael 12 Feb 1738 D/P116/8/2 ListBARNS William 08 Jul 1749 D/P50/13/1BARNS William 25 Jul 1782 D/P53/13/4/077BARNSLEY Ann 22 Jun 1742 D/P117/13/2/139BARNWELL John 31 Dec 1739 D/P64/13/1/034BARNWELL Thomas 09 Oct 1716 D/P90/13/1/17BARR Daniel 11 Oct 1751 D/P15/13/2BARRANCE Henry 08 Sep 1768 D/P24A/16/1 ListBARRANCE Joseph 20 Mar 1730 D/P12/12/2 ListBARRETT Edward 1723 D/P29/13/8 ListBARRETT Edward 18 Dec 1730 D/P116/8/2 ListBARRETT Matthew 18 Apr 1700 D/P53/13/1/111BARRON John 18 Sep 1721 D/P21/16/5BARROW Richard 14 Sep 1724 D/P15/13/2BARTHUROPE Nathaniel 23 Sep 1772 D/P13/13/2BARTLET Thomas 23 Nov 1716 D/P24A/13/2BARTON John 05 Mar 1738 D/P116/8/2 ListBARTON Joseph 18 Jan 1764 D/P21/16/5BARTON Richard 1755 D/P116/8/1 ListBARWICK Thomas 15 Dec 1712 D/P24A/13/4BASFORD William 16 Sep 1738 D/P117/13/2/114BASILL William 11 Apr 1729 D/P24/13/2/19BASS William 21 Nov 1723 D/P49/13/2/135BASS William 29 Jun 1727 D/P24A/13/2BASSETT Richard 29 Jan 1772 D/P90/13/4/34BASSILL John 15 Nov 1741 D/P37A/13/1BASSILL William 05 May 1732 D/P49/13/2/168BASWELL Edward 07 Oct 1704 D/P49/13/1/023BATCHELDER Joseph 11 Sep 1758 D/P19/13/7/23BATCHELDOR William 15 Jan 1747 D/P26/13/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 8 Registered Charity 285008

BATE Henry 06 Feb 1703 D/P90/13/1/52BATEMAN Aaron 05 May 1766 D/P19/13/8/33BATES Henry 17 Jul 1714 OffAcc1108/2/12BATES Joseph 10 Jun 1724 D/P48/13/3/153BATES Joseph 07 Oct 1724 D/P48/13/3/147BATES Joseph 06 Jan 1739 D/P48/13/1/276BATES Thomas 03 Sep 1720 D/P93/13/4/281BATES William 24 Mar 1757 D/P29/13/3BATESON William 10 Jan 1770 D/P87/13/1/093BATSFORD Thomas 26 Oct 1722 D/EX228/Z16/46BATT Charles 23 Apr 1739 D/P21/16/1BATT Thomas 15 Oct 1714 D/EX228/Z16/32BATTLE James 18 Oct 1756 D/P116/8/1 ListBAULDWIN Jos. Undated D/P94/5/1 ListBAULK Thomas Oct 1723 D/P44/4/3 ListBAVIN Sarah 04 Jan 1699 D/P117/13/2/011BAXTER John 09 Nov 1715 D/P21/16/5BAYFORD Edward 14 Nov 1757 D/P21/16/5BAYFORD John 16 Jun 1753 D/P21/16/5BAYLEY John 20 Mar 1755 D/P93/13/6/369BAYLEY Thomas 23 Dec 1708 D/P24A/13/2BAZELY Josiah 12 Feb 1737 D/P90/13/2/54BEACHUM Thomas 05 Apr 1711 D/P53/13/1/004BEADLE Andrew 16 Dec 1775 D/P44/4/4 ListBEADLE John 171[·] D/P29/13/8 ListBEADLE Stephen 20 Apr 1709 D/P49/13/1/046BEAL Thomas 07 Sep 1751 D/P93/13/6/353BEAN Robert 01 Dec 1750 OffAcc1108/2/45BEAN Thomas 02 Apr 1760 D/P64/13/1/079BEANE Henry 26 Jan 1699 D/P24A/13/2BEANTRIDGE Thomas 11 Nov 1740 D/P93/13/3/226BEASNEY John 01 Oct 1703 D/P90/13/1/47BEASTNEY Alexander 14 May 1724 D/P90/13/2/11BEATTHELL Henry 18 Apr 1707 D/P11/13/1 ListBECK Barnabas 26 Nov 1705 D/P48/13/3/048BECK John 30 Nov 1742 D/P117/13/2/134BECK Samuel 04 Jan 1715 D/P48/13/1/133BECK Samuel 28 Sep 1768 D/P64/13/1/104BECK Simon 03 May 1742 D/P49/13/2/188BECKETT Richard 21 Dec 1722 D/P19/13/4/11

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 9 Registered Charity 285008

BECKFORD Ralph 17 Oct 1705 D/P64/13/1/010BEDFORD Benjamin 11 Jan 1710 D/P117/13/2/030BEECH John 27 Mar 1737 D/P90/13/2/59BEECH John 14 Dec 1777 D/P64/13/1/131BEECH Jonathan 29 Jun 1742 D/P53/13/2/132BEECH William 20 Mar 1722 D/P64/13/1/026BEECH William 17 Dec 1726 D/P53/13/2/127BELCHIER John 12 Sep 1781 D/P19/13/10/02BELL Edmund 1747 D/P29/13/8 ListBELL Richard 23 Jan 1742 D/P53/13/2/125BELLIS John 18 Jan 1715 D/P48/13/3/112BELLMAN James 05 Mar 1770 D/P64/13/1/108BELMAN James 11 Mar 1769 D/P64/13/1/106BEMONT William 20 Oct 1715 D/P48/13/3/118BENET William 08 May 1729 D/P24A/13/2BENFORD Arthur Oct 1723 D/P44/4/3 ListBENIFIELD Thomas 1711 D/P29/13/8 ListBENNEN Sarah 05 Jul 1757 D/P19/13/7/15BENNETT Arthur 29 Jul 1704 D/P48/13/1/045BENNETT John 10 Jan 1732 D/P90/13/2/40BENNETT John 14 Sep 1741 D/P21/16/4BENNETT John 19 Jul 1743 D/P44/4/4 ListBENNETT John 10 Mar 1744 D/P44/4/4 ListBENNETT Jon 19 Apr 1720 D/P37/13/3BENNETT Laurence 04 Sep 1712 D/P15/18/2/56BENNETT Mathew 12 May 1731 D/P12/12/2 ListBENNETT William 15 Feb 1704 D/P29/13/3BENNETT William 29 Apr 1719 D/P114/13/1/5BENNETT William 23 Dec 1728 D/P48/13/1/235BENNETT William 02 Nov 1747 D/P48/13/3/213BENNETT William 30 Oct 1758 D/P50/13/1BENNIWORTH Thomas 30 May 1751 D/P90/13/3/33BENSON Charles 06 Jan 1748 D/P49/13/2/110BENSON Edward 30 Dec 1719 D/P19/13/3/22BENSON Mary 15 Oct 1768 D/P93/13/7/486BENTLY Edward 01 Sep 1695 D/P90/13/1/54BENTLY Richard 05 Mar 1740 D/P53/13/2/025BENTLY Thomas 25 Nov 1700 D/P53/13/1/114BERRY George 02 Jun 1732 D/P24A/13/2BERRY George 05 May 1773 D/P3/16/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 10 Registered Charity 285008

BERRY Pryor 16 Jan 1721 D/P48/13/3/134BERRY Thomas 01 Jun 1741 D/P19/13/6/07BERRY William 13 Jan 1748 D/P90/13/3/24BETHERLY Francis 10 Mar 1707 D/EX228/Z16/17BETTS William 26 Dec 1755 D/P50/13/1BETTSON John Jr 25 May 1726 D/P87/13/1/019BICK Samuel Jr 21 Apr 1746 D/P48/13/1/313BICKERTON Thomas 26 Nov 1709 D/P49/13/1/048BICKNAR Robert 24 Jan 1711 D/P12/12/2 ListBIDDLEGOULD Francis 10 Apr 1760 D/P19/13/8/03BIDNALL Robert 06 Apr 1795 D/P87/13/1/103BIGG Jane 06 Dec 1773 CP109 ListBIGG Rebecca 26 Nov 1700 D/P19/13/2/05BIGG Richard 02 Feb 1745 D/P116/8/1 ListBIGG Thomas 1742 D/P29/13/8 ListBIGG Thomas 174[·] D/P29/13/8 ListBIGG William 1720 D/P29/13/8 ListBIGG William 08 Mar 1739 D/P29/13/3BIGGS Thomas 04 Feb 1771 D/P29/13/5BIGMORE Thomas 19 Dec 1760 D/P12/12/2 ListBIGNALL William 04 Nov 1765 D/P87/13/1/083BIGNALL William 24 Sep 1787 D/P53/13/4/140BILLCOCK Edward 02 Oct 1702 D/P90/13/2/05BILLCOCK Lydia 14 Nov 1704 D/P90/13/1/45BILLING Samuel 18 Aug 1782 D/P53/13/3/146BILLING William 22 Dec 1734 D/P117/13/2/098BILLINGHAM John 11 Jan 1755 D/P90/13/3/58BILLINGTON William 04 Jan 1742 D/P19/13/6/10BILTON Elizabeth 29 Jan 1735 D/P53/13/2/061BINER Robert 08 Mar 1736 D/P44/4/4 ListBINER Robert 08 Jun 1753 D/P24/13/2/50BINER Thomas 06 Jul 1750 D/P24/13/2/43BINYON Thomas 01 Jul 1757 D/P19/13/7/14BIRCH Charles 20 Apr 1736 D/P64/13/1/030BIRCHMORE John 17 Oct 1740 D/P93/13/3/230BIRCHMORE Thomas 23 Jan 1700 D/P117/13/2/013BIRD John 04 Apr 1730 D/P90/13/2/35BIRD Robert 18 Jul 1698 D/P48/13/1/011BIRD Samuel 20 Jan 1772 D/P2/13/1BIRD Thomas May 1735 D/P21/16/4

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 11 Registered Charity 285008

BIRD William 31 Jul 1725 D/P116/8/2 ListBIRD William 12 Apr 1726 D/P116/8/1 ListBIRGIN William 11 Oct 1737 D/P19/13/5/14BISCOE Richard 1724 D/P44/4/3 ListBISHOP Christopher 09 Feb 1741 D/P53/13/2/048BISHOP James 17 Apr 1704 D/P29/13/1BISHOP John 16 Jun 1728 D/P29/18/27/3 ListBISHOP Thomas 09 Oct 1744 D/P116/8/2 ListBISHOPS John 1727 D/P29/13/8 ListBISSHOP Edward Jr 16 Apr 1723 D/P15/18/3/49BLACKABY Amos 27 Dec 1731 D/P48/13/3/185BLACKIBEY Henry 15 Jun 1700 D/P48/13/1/017BLACKNALL Richard 28 Oct 1703 D/P19/13/2/18BLACKNOE Edward 11 Sep 1727 D/P49/13/2/141BLACKWELL Christopher 14 Apr 1725 D/P116/8/2 ListBLACKWELL Thomas 08 Aug 1711 D/P48/13/3 ListBLAND [?] 1732 D/P48/13/3 ListBLAND Jane 08 Jan 1766 D/P116/8/2 ListBLAND John 01 Mar 1776 D/P116/8/2 ListBLAND Richard 21 Mar 1724 D/P53/13/2/028BLAND Richard 01 Mar 1776 D/P116/8/2 ListBLATCHFORD Robert 15 May 1751 D/P48/13/1/334BLEAKE John 1704 D/P116/8/1 ListBLEWITT Richard 12 Mar 1702 D/P48/13/1/020BLISDELL Susanna 17 Jul 1705 D/P43/5/1 ListBLISS Sextus 08 Nov 1701 D/P49/13/1/013BLOFIELD Sarah 02 May 1719 D/P90/13/1/10BLOOME John 01 Apr 1714 D/P48/13/1/140BLOW John 13 Jul 1767 D/P105/8/3 ListBLOW Richard 10 Nov 1727 D/P50/13/1BLOWES John 16 Sep 1704 D/P24A/13/2BLOWES John Jr 20 Jan 1721 D/P117/13/2/060BLOWES William 04 Jun 1702 D/P53/13/1/097BLOWS Hannah 14 Mar 1711 D/P24/13/2/11BLUETT Sarah 31 Aug 1723 D/P49/13/2/138BLUITT Richard 16 May 1699 D/P48/13/3/013BLUME Robert 16 Jan 1721 D/P48/13/1/174BLUNDELL Fran. 17 Oct 1730 D/P105/8/3 ListBLUNT Francis 13 Feb 1733 D/P44/4/4 ListBLUNT Wellsborn 25 Dec 1767 D/P117/13/2/204

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 12 Registered Charity 285008

BOARDEN William 06 Apr 1708 D/P19/13/2/30BODALY John 22 Dec 1698 D/P53/13/1/124BODEN Edward 10 Jan 1710 D/P90/13/1/34BODEN Edward 10 Apr 1729 D/P53/13/2/126BODEN Edward 13 Nov 1748 D/P53/13/3/002BODEN John 23 Jan 1743 D/P53/13/2/124BOFFEY Thomas 26 Jul 1699 D/P24A/13/2BOFFEY Thomas 01 Aug 1741 D/P24A/13/2BOFFY Richard 03 Oct 1700 D/P24A/13/3BOND Gyles 08 Oct 1736 D/P117/13/2/110BONDSHOE Hwd. 26 Dec 1718 D/P116/8/2 ListBONES Jonathan 27 Oct 1749 D/P87/13/1/060BONFIELD John 1697 D/P19/13/1/12BONFIELD Robert 05 Jan 1747 D/P53/13/2/141BONFIELD William 03 Nov 1765 D/P37/13/3BONNER George 03 Jan 1705 D/P15/18/2/51BONNER John 26 Oct 1706 D/P53/13/1/057BONNER Thomas 02 Apr 1755 D/P26/13/1BONNY William 11 May 1736 D/P93/13/3/217BONO Thomas 18 Apr 1711 D/P31/8/1BOON Henry 18 Apr 1759 D/P42/13/1BOOTH Thomas 23 Sep 1751 D/P15/13/2BOOTH William 23 Feb 1752 D/P93/13/6/357BOREHAM Thomas 21 Sep 1713 D/P41/13/1BORRETT Robert 04 Apr 1763 D/P44/4/4 ListBOSWELL Danker(sic) 11 Dec 1786 D/P87/13/1/101BOTHOMLY John 23 Aug 1729 D/P24A/13/2BOULTWOOD Thomas 08 Dec 1759 D/P21/16/5BOURTON James 26 Feb 1740 D/P117/13/2/117BOUTELL John 06 Sep 172[·] D/P44/4/3 ListBOWDEN John 04 Sep 1741 D/P117/13/2/135BOWDEN John 1763 D/P90/13/5 ListBOWDEN Richard 06 Oct 1704 D/P19/13/2/22BOWDEN Richard 18 Sep 1739 D/P19/13/5/21BOWERS Henry 20 Jan 1699 D/P117/13/2/012BOWLAN Elizabeth 1702 D/P48/13/1/025BOWLES George 03 Feb 1701 D/EX228/Z16/06BOWMAN Thomas 30 Dec 1701 D/P12/12/2 ListBOWN John 17 Mar 1763 CP109 ListBOWTELL John 27 Oct 1743 D/P21/16/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 13 Registered Charity 285008

BOXLEY Richard Sr 08 Aug 1721 D/P29/18/27D/1BOY Philip 20 Apr 1730 D/P87/13/1/029BOYER Thomas 12 Jul 1734 D/P29/18/27/3 ListBOYS Daniel 10 May 1703 D/P90/13/1/48BOZIER William 14 Sep 1764 D/P53/13/3/070BRABAN James 26 Feb 1729 D/P41/13/1BRACE Christopher 26 Dec 1729 D/P117/13/2/091BRACE Joseph 02 Nov 1732 D/P116/8/2 ListBRACE Joseph 11 May 1733 D/P116/8/1 ListBRACE Joseph 1751 D/P116/8/1 ListBRACE Richard 14 Feb 1705 D/P21/16/1BRACE Richard 10 Jul 1713 D/P21/16/5BRACE Robert 10 May 1711 D/P116/8/2 ListBRACE William 26 Sep 1704 D/P116/8/2 ListBRADBURY James 14 Jan 1712 D/P93/13/1/141BRADD John 27 Mar 1722 D/P21/16/4BRADFORD William 30 Apr 1730 D/P7/13/2BRADLEY Alexander 20 Jun 1713 D/P117/13/2/041BRADLEY Henry 14 Jun 1731 D/P49/13/2/164BRADLEY Richard 11 Feb 1704 D/P37/13/3BRADLEY Thomas 16 Feb 1722 D/P24A/13/2BRADLEY William 16 Jan 1725 D/P117/13/2/076BRADSHAW Joseph 15 May 1728 D/P48/13/3/171BRADWIN Amy 14 Sep 1808 D/P53/13/9BRADWIN Elisha 22 Apr 1708 D/P53/13/1/033BRAINCH Edward 08 Aug 1718 D/P93/13/2/169BRAITHWAITE Ann 22 May 1731 D/P93/13/3/195BRAITHWAITE William 06 Jul 1758 D/P90/13/3/69BRAMLEY John 14 Sep 1740 D/P15/18/3/56BRAMPTON Thomas 28 Jan 1719 D/P117/13/2/052BRAN Henry 18 Oct 1707 D/P37/13/3BRAND John 01 Mar 1708 D/P49/13/1/041BRANDON Henry 09 Oct 1700 D/P19/13/2/02BRANDON Henry 14 Jan 1714 D/P19/13/3/06BRANDUM Thomas 21 May 1757 D/P117/13/2/171BRAY George 25 Apr 1727 D/P87/13/1/023BRAY John 25 Apr 1727 D/P87/13/1/021BRAY Nathaniel 04 Jan 1714 D/P48/13/3/093BRAY Richard 24 Jan 1794 D/P7/13/2BRAY Thomas 15 Sep 1738 CP109 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 14 Registered Charity 285008

BRAZENTON Thomas 14 Oct 1771 OffAcc1108/2/76BREECH John 13 Nov 1767 D/P90/13/4/27BRETT George 22 Apr 1775 D/P24/13/2/68BRETT Samuel 18 Nov 1701 D/P53/13/1/104BREWER Henry 30 Jan 1755 D/P90/13/3/61BREWSTER [····] 09 Sep 1751 D/P105/8/3 ListBRIAS Edward 29 Dec 1707 D/P48/13/3/060BRIAS Edward 27 Nov 1708 D/P48/13/1/079BRICE Daniel 05 Feb 1721 D/P117/13/2/061BRICKLAND Luke 12 Dec 1734 D/P90/13/2/51BRICKLAND Luke Jr 21 Nov 1757 D/P90/13/3/73BRICKLAND Luke Jr 21 Nov 1759 D/P90/13/3/73BRICKLAND Mark 1743 D/P90/13/5 ListBRIDE John 16 Apr 1759 D/P116/8/2 ListBRIDE John 1761 D/P116/8/1 ListBRIDEN Daniel 10 Jun 1738 D/P90/13/2/64BRIDEN Daniel 21 Apr 1751 D/P93/13/6/352BRIDEN William 19 Apr 1737 D/P90/13/2/56BRIDGEON Solomon 22 May 1705 D/P19/13/2/23BRIDGES Thomas 18 Apr 1745 D/P29/13/7BRIDGES Zachariah 17[··] D/P29/13/8 ListBRIDGIN John 24 Mar 1741 D/P19/13/6/05BRIDGMAN Stephen 1749 D/P29/13/8 ListBRIGGS John 12 Jul 1754 D/P87/13/1/065BRIGHTWELL Thomas 22 Feb 1773 D/P90/13/4/35BRILL Catherine 31 Dec 1768 D/P19/13/8/41BRINKLEY Henry 28 Sep 1722 D/P93/13/4/289BRINKLEY John 08 Dec 1735 D/P90/13/2/53BRINKLEY John 24 Oct 1740 D/P93/13/3/224BRISTOE Horner 03 Sep 1728 D/P93/13/2/173BRISTOKE Joseph 23 Jul 1697 D/P116/8/2 ListBRITTAIN John 13 Dec 1728 D/P90/13/2/23BRITTON George 01 Dec 1775 D/P116/8/2 ListBROCKATT Henry 15 Sep 1744 D/P53/13/2/004BROCKETT Edward 10 Apr 1744 D/P53/13/2/006BROCKETT Samuel 30 Apr 1744 D/P93/13/4/293BROCKWELL Caleb 31 Dec 1733 D/P15/13/2BROOKS Austen 02 Sep 1767 D/P93/13/7/475BROOKS William 14 Mar 1728 D/P29/18/27D/6BROOME Henry 17 Mar 1686 D/P19/13/1/02

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 15 Registered Charity 285008

BROUSE Thomas 07 Jan 1721 D/P49/13/2/126BROWN Allin 08 Oct 1773 D/P53/13/3/087BROWN Elizabeth 03 Apr 1771 D/P7/13/2BROWN Francis 20 Sep 1764 D/P53/13/3/075BROWN George 06 Jul 1711 D/P19/13/3/02BROWN George 1724 D/P48/13/3 ListBROWN George 26 Jun 1731 D/P116/8/2 ListBROWN George 20 Sep 1736 D/P48/13/1/260BROWN Grace 16 Sep 1739 D/P90/13/2/69BROWN Herbert 1695 D/P116/8/1 ListBROWN James 25 Feb 1768 OffAcc1108/2/61BROWN John 26 Feb 1715 D/P105/8/3 ListBROWN John 12 Jan 1727 D/P53/13/2/022BROWN John 30 Mar 1766 D/P37/13/3BROWN John 26 Nov 1791 D/P126/13/1/45BROWN Matthew 20 Apr 1715 D/P7/13/2BROWN Philip 18 Sep 1735 D/P29/18/26/15BROWN Richard 23 Oct 1754 D/P53/13/3/021BROWN Samuel 27 May 1706 D/P116/8/2 ListBROWN Simon Jr 06 Dec 1711 D/P116/8/2 ListBROWN Thomas 02 Jun 1706 D/P55/13/1BROWN Thomas 03 Oct 1707 D/P53/13/1/046BROWN Thomas 1717 D/P44/4/3 ListBROWN Thomas 17 May 1755 D/P53/13/3/028BROWN William 27 May 1699 D/P24A/13/2BROWN William 1704 D/P116/8/1 ListBROWN William 1705 D/P116/8/1 ListBROWN William 1725 D/P29/13/8 ListBROWN William 31 Mar 1752 D/P11/8/1 ListBROWN William 09 Jul 1761 D/P90/13/4/01BROWN William 25 Jan 1762 D/P15/13/2BROWN William 15 Apr 1773 D/P116/8/2 ListBROWN William 14 Jan 1786 D/P53/13/3/141BROWNE George 29 Jun 1724 D/P49/13/2/145BROWNE George 30 Jun 1731 D/P116/8/1 ListBROWNE John 19 Oct 1740 OffAcc1108/2/32BROWNE Love 01 Nov 1720 D/P53/13/2/130BROWNE William 01 Mar 1695 D/P117/13/2/001BROWNE William 10 Mar 1720 D/P21/16/5BROWNE William 23 May 1721 D/P93/13/4/284

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 16 Registered Charity 285008

BROWNE William Jr 23 Dec 1713 D/P48/13/3/095BROWNSELL Thomas 04 May 1712 D/P93/13/1/154BRUCE William 01 Nov 1725 D/P48/13/1/208BRUCE William 10 Aug 1727 D/P49/13/2/154BRUNSON Reuben 18 Mar 1755 D/P90/13/3/59BRYANT Isaac 18 Nov 1738 D/P117/13/2/115BRYANT Thomas 27 Sep 1704 D/P24/13/2/05BRYERS William 23 Nov 1730 D/P11/13/1 ListBUCK John 29 Dec 1722 D/P48/13/1/192BUCKILL Thomas 10 Nov 1706 D/P19/13/2/28BUCKINGHAM John 16 Nov 1728 D/P90/13/2/29BUCKINGHAM John 08 May 1770 D/P105/8/3 ListBUCKINGHAM Joseph 07 Apr 1725 D/P117/13/2/080BUCKINGHAM Thomas Jr 19 Jul 1760 D/P90/13/3/76BUCKINGHAM Thomas Sr 26 Jul 1761 D/P90/13/4/02BUCKLE Daniel 04 Jun 1710 D/P37/13/3BUCKLE Daniel 09 Dec 1731 D/P48/13/1/244BUCKLE Thomas 14 Jun 1707 D/P116/8/2 ListBUCKLE William 20 Apr 1778 D/P53/13/3/119BUCKMASTER John Jr 03 Dec 1740 D/P117/13/2/132BUCKMASTER Joseph 15 Apr 1766 D/P117/13/2/202BUCKNALL Thomas 23 May 1719 D/P19/13/12/1BUCKOKE John 04 Sep 1766 D/P117/13/2/203BUCKOKE Thomas 31 Mar 1749 D/P64/13/1/050BUD Wheeler 09 Aug 1751 D/P90/13/3/32BUDD Charles 08 Jan 1692 D/P19/13/1/05BUGBEARD John 17 Mar 1686 D/P19/13/1/02BUGBEARD John 22 Sep 1701 D/P19/13/2/09BUGBORD George 10 Feb 1728 D/P90/13/2/12BULL Edward 03 Dec 1718 D/P12/12/2 ListBULL James 16 Oct 1767 D/P24A/16/1 ListBULL James 22 Jul 1777 D/P24A/16/1 ListBULL Joseph Carter Undated D/P12/12/2 ListBULL Judith 20 Nov 1756 D/P44/4/4 ListBULL Richard 02 Nov 1707 D/P117/13/2/027BULL Thomas 09 Jun 1757 D/P116/8/1 ListBULL Thomas 12 Jan 1764 D/P21/16/5BULLWARD William 25 Jun 1770 D/P53/13/3/083BUMPSTEAD John 14 Jan 1703 D/P24A/13/2BUN Jeremiah 18 Nov 1736 D/P50/13/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 17 Registered Charity 285008

BUNAGE James 05 Sep 1753 D/P90/13/3/36BUNBY Mary 28 May 1742 D/P90/13/3/04BUNCH John 29 Nov 1722 D/P24/13/2/13BUNKER John 03 Feb 1773 D/P117/13/2/213BUNKER Joseph 12 Aug 1761 D/P90/13/4/06BUNKER William 03 Feb 1773 D/P117/13/2/214BUNN John 07 Feb 1757 D/P53/13/3/031BUNYAN John 27 Oct 1701 D/P53/13/1/103BURCH Charles 14 Nov 1765 D/P117/13/2/194BURD Robert 14 Jul 1704 D/P48/13/3/034BURGES John c.1710 D/P44/4/3 ListBURGES Rachel 18 Sep 1739 D/P48/13/1/279BURGESS Henry 1708 D/P94/5/1 ListBURGIN John 04 Nov 1759 D/P19/13/7/31BURLES Richard 26 Dec 1707 D/P21/16/5BURLLS Joseph 13 Jan 1774 D/P21/16/5BURNETT Edward 15 Sep 1724 D/P24A/16/1 ListBURNETT Isaac 19 Apr 1727 D/P24A/13/4BURNETT Jacob 19 Apr 1727 D/P48/13/3/166BURNHAM Henry 18 Dec 1725 D/P19/13/4/23BURR Elizabeth 12 Apr 1733 D/P48/13/3/195BURR Joseph 02 Jul 1723 D/P90/13/2/06BURR [?] John 17 Jan 1743 D/P105/8/3 ListBURRELL Thomas 17 Apr 1744 D/P116/8/2 ListBURRIDGE Sarah 17 Dec 1823 D/P87/15/1BURRIDGE William 28 Mar 1726 D/P117/13/2/083BURRIDGE William 26 Mar 1786 D/P93/13/9/738BURROWS John 15 Mar 1779 D/P19/13/9/20BURROWS Rachel 16 Dec 1757 D/P19/13/7/18BURROWS William 12 Jan 1728 D/P87/13/1/022BURROWS William 09 Apr 1767 D/P13/13/2BURRY Jacob 1740 D/P94/5/1 ListBURTON John 23 May 1712 D/P48/13/1/118BURTON John 01 Nov 1746 D/P15/13/2BURTON John 30 May 1781 D/P48/13/3/229BUSH Daniel 06 Feb 1701 D/P48/13/1/018BUSH William 20 Jan 1755 D/P48/13/1/354BUTCHER Joseph 24 May 1731 D/P93/13/3/193BUTERFEILD John 23 Oct 1715 CP109 ListBUTERIDGE Fr. 1723 D/P94/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 18 Registered Charity 285008

BUTLER James 11 Mar 1766 D/P26/13/1BUTTERFIELD James 19 Sep 1785 D/P19/13/10/07BUTTERFIELD Thomas 04 Jun 1785 D/P19/13/10/06BUTTERFORTH George 25 Mar 1723 D/P87/13/1/013BUTTFOY Charles 03 Oct 1704 D/P48/13/1/051BUTTLER Richard 03 Dec 1745 D/P107/13/2/05BUTTLER William 18 May 1753 D/P19/13/7/05BUXTON Moses & Rachel 28 Nov 1762 D/P21/16/5BYAM William 07 Aug 1763 D/P41/13/1BYDE Nathaniel 17[··] D/P29/13/8 ListBYE Ralph 09 Apr 1733 D/P12/12/2 ListBYFORD James 13 May 1703 D/P43/5/1 ListBYGRAVE John 04 Oct 1740 D/P90/13/2/74BYGRAVE Thomas 05 Sep 1754 D/P117/13/2/166BYNORTH Robert 31 Aug 1771 D/P44/4/4 ListBYOTT John 01 Nov 1783 D/P48/13/3/084BYWAY John 14 Jan 1784 D/P26/13/1BYWORTH Robert 02 Nov 1699 D/P53/13/1/119CADMORE Thomas 08 Dec 1732 D/P48/13/3/188CAFFEN Joseph 15 Jul 1751 D/P29/13/7CAIN John 25 Sep 1786 D/P93/13/9/735CAINE John 19 Feb 1731 D/P53/13/2/135CALVERT Mary 17 Dec 1785 D/P24A/16/1 ListCALVERT Samuel Jr 06 Nov 1766 D/P21/16/5CAMFIELD Joseph 15 Oct 1786 D/P93/13/9/737CAMIEL George 08 Jan 1747 D/P15/13/2CAMP Elizabeth 02 Jan 1699 D/P116/8/2 ListCAMP John 13 Aug 1733 D/P32/13/1CAMP Joseph 26 Mar 1733 D/P87/13/1/033CAMP Nathaniel 07 Feb 1726 D/P116/8/2 ListCAMP Nathaniel 11 Feb 1734 D/P49/13/2/171CAMP Robert 02 Feb 1738 D/P116/8/2 ListCAMP William 16 Oct 1777 D/P32/13/1CAMPHILL James 03 Jan 1708 D/P15/18/2/53CAMRY William 16 Aug 1762 D/P37/13/3CANHAM William 31 Jan 1717 D/P24A/13/6CANNON Elizabeth 12 Sep 1756 D/P53/13/3/050CANNON James 01 Feb 1769 D/P87/13/1/091CANNON Joseph 06 Nov 1761 D/P53/13/3/061CAPON Adrea 06 Sep 1762 D/P19/13/8/15

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 19 Registered Charity 285008

CARLSTON Thomas 26 Aug 1700 D/P43/5/1 ListCARR Francis 25 Sep 1721 D/P21/16/4CARR William 17 Mar 1697 D/P21/16/5CARTER Charles 26 May 1731 D/P53/13/2/060CARTER Edmund 26 Jan 1758 D/P87/13/1/071CARTER Edward 28 Sep 1710 D/P53/13/1/014CARTER Edward 05 Nov 1784 D/P7/13/2CARTER George 22 May 1717 D/P48/13/1/153CARTER George 04 Aug 1760 D/P13/13/2CARTER George 30 Dec 1773 D/P21/16/1CARTER Henry 06 Apr 1744 D/P24A/16/1 ListCARTER Isaac 20 Mar 1694 D/P117/13/2/002CARTER James 09 Jun 1774 D/P53/13/3/093CARTER John 16 Jan 1703 D/P117/13/2/017CARTER John 28 Aug 1714 D/P48/13/1/130CARTER John 28 Nov 1714 D/P48/13/3/100CARTER John 19 Jan 1721 D/P48/13/1/175CARTER John 22 Sep 1736 D/P116/8/1 ListCARTER John 30 Aug 1766 D/P116/8/2 ListCARTER John 16 Oct 1770 D/P87/13/1/094CARTER John 16 Oct 1782 D/P7/13/2CARTER Joseph 1742 D/P94/5/1 ListCARTER Richard 1699 D/P44/4/3 ListCARTER Robert 04 Oct 1715 D/P48/13/1/146CARTER Robert 11 May 1736 D/P24/13/2/29CARTER Rose 24 Mar 1749 D/P15/13/2CARTER Thomas 12 Jan 1707 D/P53/13/1/051CARTER Thomas 18 Apr 1722 D/P49/13/2/134CARTER Thomas 01 Jul 1726 D/P48/13/3/160CARTER Thomas 25 Mar 1759 D/P117/13/2/176CARTER Thomas 23 Apr 1770 D/P53/13/3/081CARTER Thomas 01 Jul 1772 D/P24A/16/1 ListCARTER William 07 Jan 1745 D/P24/13/2/39CARTER William 09 May 1752 D/P15/18/3/62CARTER William 04 Jul 1756 D/P117/13/2/170CARTWRIGHT John 1761 D/P29/13/8 ListCARTWRIGHT Thomas 05 Nov 1700 D/P19/13/2/03CASBOLT Richard 29 Apr 1712 D/P31/8/1CASS Eleanor 26 Nov 1702 D/P48/13/1/032CASS John 22 Aug 1783 D/P116/8/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 20 Registered Charity 285008

CASS Joseph 22 Aug 1783 D/P116/8/2 ListCASS William 18 Mar 1773 D/P116/8/2 ListCASSON Joseph 07 Dec 1758 D/P117/13/2/175CAST Moses 20 Jan 1774 D/P21/16/4CASTLE John 12 Jul 1728 D/P24A/13/5CASTWOOD John 28 Dec 1717 CP109 ListCASTWOOD Joseph 01 Nov 1744 D/P15/13/2CATLEY John 09 Sep 1716 D/P13/13/2CATLEY Joseph 11 Dec 1793 D/P87/13/1/105CATLIN Daniel 31 Dec 1754 D/P90/13/3/41CATLIN Edward 30 Nov 1771 D/P11/13/1 ListCATLIN John 10 Apr 1724 D/P117/13/2/078CATLIN John 25 Nov 1748 D/P126/13/1/17CATLIN Robin 29 Dec 1707 D/P24A/13/5CATLINE William 28 Oct 1765 D/P37/13/3CATLING Thomas 16 Feb 1706 D/P48/13/1/060CATTERALL James 19 Dec 1721 OffAcc1108/2/22CATTLIN Ann 08 Nov 1712 D/P49/13/1/060CATTLIN Robert 10 Dec 1709 D/P48/13/1/089CATTLIN William 17 Nov 1740 D/P33/13/2CATTLING Thomas 26 Jun 1731 D/P24A/13/6CAUDEL John 27 Apr 1702 D/P7/13/2CAUDELL Elizabeth 17 Mar 1707 D/P48/13/1/067CAUDLE Benjamin 07 Mar 1746 D/P48/13/1/308CAUDLE Richard 27 Nov 1708 D/P24A/13/5CAUDLE Richard 16 Jul 1745 D/P24A/13/5CAWDLE John 30 Aug 1699 D/P19/13/1/16CAWDLE Thomas 07 Apr 1738 D/P116/8/2 ListCEAMER Susannah 24 Sep 1709 D/P48/13/3/074CHALK Joseph 30 Dec 1765 D/P64/13/1/095CHALK Thomas 08 Aug 1766 D/P64/13/1/096CHALKE Pearine King 30 Sep 1758 D/P21/16/1CHALKLEY John 1744 D/P29/13/8 ListCHALKLEY Sarah 27 Sep 1756 D/P11/13/1 ListCHALKLEY William 29 Dec 1731 D/P11/13/1 ListCHALKLEY William 31 Oct 1744 D/P53/13/2/007CHALKLY Henry 05 Jan 1738 D/P13/13/2CHAMBERLAIN John 05 Jan 1738 D/P116/8/2 ListCHAMBERS Elizabeth 29 Dec 1811 D/P53/13/9CHAMBERS Francis 11 Sep 1713 D/P31/8/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 21 Registered Charity 285008

CHAMBERS Richard 27 Jan 1756 D/P24A/13/6CHAMBERS Thomas 05 Jul 1732 D/P13/13/2CHAMBERS William 04 Oct 1721 D/EX228/Z16/36CHAMPKIN Richard 08 Oct 1750 D/P53/13/3/011CHANDLER Edward 17 Mar 1701 D/P15/16/1CHANDLER Jasper 23 Jul 1749 D/P93/13/5/349CHAPLAINE William 11 Nov 1699 D/P40/13/1/13CHAPLIN John 09 Dec 1745 D/P21/16/4CHAPMAN Elizabeth 03 May 1803 D/P116/8/2 ListCHAPMAN Harry 05 Oct 1771 CP109 ListCHAPMAN Henry 26 Nov 1738 D/P19/13/5/20CHAPMAN Henry 02 Jul 1784 D/P90/13/4/56CHAPMAN James 25 Sep 1718 D/P116/8/2 ListCHAPMAN John 14 Mar 1708 D/P116/8/2 ListCHAPMAN John 25 Apr 1739 D/P15/18/3/55CHAPMAN John 19 Apr 1754 D/P93/13/6/362CHAPMAN William 25 Aug 1754 D/P39/13/1CHAPPEL Edward 26 Dec 1750 D/P29/13/7CHAPPELL John 16 Nov 1768 D/P19/13/8/40CHAPPELL Joseph 01 Dec 1714 D/P49/13/1/077CHARGE Mat 20 Dec 1699 D/P43/5/1 ListCHARLES William John 25 Nov 1721 D/P15/18/3/73CHAUKLEY Edward 30 Jul 1724 D/P3/16/1CHECK William 31 Dec 1736 D/P24A/13/6CHECKLEY Thomas 18 Apr 1713 D/P90/13/1/30CHENNELS William Jr 01 Jan 1761 CP109 ListCHERRY Mary 29 Nov 1702 D/EX228/Z16/08CHERRY Thomas 13 Dec 1785 D/P53/13/3/140CHESHAM Peter 13 Mar 1704 D/P15/18/2/49CHESSAM Thomas 18 Feb 1706 D/P15/18/3/72CHESTER Thomas 08 Mar 1718 D/P116/8/2 ListCHILD James 28 Jul 1746 D/P117/13/2/146CHILD William 24 May 1767 D/P64/13/1/100CHILDS Charles 09 Aug 1737 D/P48/13/1/268CHILDS George 13 Nov 1695 D/P19/13/1/09CHILDS Henry 22 Jan 1698 D/P117/13/2/003CHILDS William 31 May 1780 D/P39/13/1CHILLS Joseph 06 Apr 1752 D/P93/13/6/356CHILTON John 13 Aug 1733 D/P93/13/3/202CHIPERFEILD Thomas 1721 D/P48/13/3 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 22 Registered Charity 285008

CHIPERFEILD Thomas 24 Jan 1723 D/P48/13/1/188CHIPPERFIELD John 27 Sep 1699 D/P21/16/5CHIPPERFIELD John 06 Oct 1760 D/P21/16/5CHISELL Richard 22 Oct 1727 D/P3/16/1CHRISMAS William 26 Dec 1716 D/P90/13/1/21CHRISTMASS James 04 Feb 1763 D/P15/18/3/65CHRISTY James 30 Dec 1727 D/P21/16/1CHRISTY John 08 Sep 1732 D/P44/4/4 ListCHUCK Thomas 1695 D/P48/13/3 ListCHURCH George 23 Sep 1699 D/P21/16/5CHURCH John 23 Dec 1736 D/P12/12/2 ListCHURCH John 08 Dec 1755 D/P12/12/2 ListCHURCH Jonas 02 Feb 1706 D/P48/13/3/047CHURCH William 04 Nov 1734 D/P90/13/2/50CLAPHAM Jane 23 Dec 1713 D/P48/13/3/094CLAPHAM Samuel 05 Oct 1723 D/P53/13/2/121CLAPHAM William 30 Sep 1747 D/P15/18/3/59CLARK Ann 14 Jan 1729 D/P90/13/2/25CLARK Benjamin 19 Jan 1785 D/P24A/16/1 ListCLARK Daniel 30 Mar 1752 D/P29/13/7CLARK Edward 12 Apr 1726 D/P93/13/2/175CLARK Edward 28 Nov 1774 D/P19/13/12/5CLARK Edward 28 Oct 1775 D/P49/13/2/194CLARK Francis 26 Dec 1721 D/P21/16/5CLARK Henry 02 Oct 1754 D/P117/13/2/167CLARK James 25 Dec 1746 D/P44/4/4 ListCLARK James 16 Feb 1761 D/P19/13/8/07CLARK Jeremiah 13 Apr 1761 D/P117/13/2/180CLARK Jeremiah 22 Sep 1781 D/P126/13/1/40CLARK John 06 May 1737 D/P126/13/1/07CLARK John 15 May 1749 D/P21/16/5CLARK John 16 Apr 1750 D/P37/11/1 ListCLARK John 02 Jan 1752 D/P48/13/1/337CLARK John 1758 D/P94/5/1 ListCLARK John 12 May 1770 OffAcc1108/2/64CLARK Jon 19 Apr 1708 D/P21/16/5CLARK Joseph 19 Apr 1775 D/P116/8/2 ListCLARK Joy 06 Apr 1705 D/P53/1/62CLARK Mary 27 Feb 1780 D/P37/13/3CLARK Samuel 09 Nov 1763 D/P21/16/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 23 Registered Charity 285008

CLARK Sarah 18 Mar 1755 D/P90/13/3/57CLARK Thomas 14 Jul 1707 D/P7/13/2CLARK Thomas 26 Feb 1709 D/P116/8/2 ListCLARK Thomas 05 Jan 1709 D/P116/8/2 ListCLARK Thomas 27 Apr 1725 D/P116/8/1 ListCLARK Thomas 14 Nov 1764 D/P53/13/3/065CLARK Thomas 09 Dec 1792 D/P39/13/1CLARK William 16 Aug 1723 D/P49/13/2/137CLARK William 11 Jan 1726 D/P48/13/1/210CLARK William 25 Jan 1754 D/P117/13/2/164CLARK William 03 Nov 1758 D/P87/13/1/074CLARK William 1760 D/P116/8/1 ListCLARK William 28 May 1790 D/P126/13/1/44CLARKE Benjamin 07 Oct 1720 D/P48/13/3/133CLARKE Daniel 1718 D/P29/13/8 ListCLARKE Elizabeth 15 May 1750 D/P26/13/1CLARKE Humphrey 1695 D/P48/13/3 ListCLARKE Humphrey 11 Apr 1699 D/P49/13/1/004CLARKE Isaac 03 Jan 1755 D/P126/13/1/25CLARKE James 31 Jan 1726 D/P31/8/1CLARKE James 01 Mar 1734 D/P53/13/2/119CLARKE John 21 Apr 1701 D/P48/13/1/019CLARKE John 06 Oct 1707 D/P48/13/1/070CLARKE John 05 Mar 1738 D/P24A/13/6CLARKE John 31 Oct 1746 D/P21/16/1CLARKE John 27 Nov 1750 D/P37A/13/1CLARKE John 17 Mar 1758 D/P53/13/3/039CLARKE John Jr 09 Mar 1708 D/P37/13/3CLARKE Joseph 01 Sep 1721 D/P21/16/5CLARKE Joseph 1729 D/P48/13/3 ListCLARKE Joseph 03 Nov 1735 D/P49/13/2/178CLARKE Joseph 30 May 1751 D/P24/13/2/47CLARKE Richard 26 Jan 1706 D/P53/13/1/064CLARKE Richard 27 Nov 1707 D/P21/16/5CLARKE Richard 13 May 1738 D/P12/12/2 ListCLARKE Sarah 26 Apr 1746 D/P37A/13/1CLARKE Simon 1711 D/P44/4/3 ListCLARKE Thomas 24 Feb 1716 D/P19/13/3/10CLARKE Thomas 09 Dec 1727 D/P29/18/27/3 ListCLARKE Thomas 03 Jul 1741 D/P87/13/1/045

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 24 Registered Charity 285008

CLARKE Thomas 08 Mar 1744 D/P48/13/1/307CLARKE Thomas 30 Mar 1745 OffAcc1108/2/36CLARKE Thomas 30 Nov 1780 D/P90/13/4/47CLARKE William 03 Feb 1717 D/P93/13/4/273CLARKE William 04 Oct 1724 D/P48/13/3/151CLARKE William 09 Apr 1728 D/P48/13/3/168CLARKE William 17 Jan 1743 D/P48/13/1/292CLARKE William 20 Apr 1752 D/P48/13/1/342CLARKE William 02 Nov 1752 D/P21/16/4CLARKE William 07 Feb 1767 D/EX228/Z17/09CLAY Nathaniel 30 Mar 1711 D/P93/13/1/148CLAY Nathaniel 12 Dec 1719 D/P37/13/3CLAYTON John 15 Feb 1762 D/P117/13/2/182CLAYTON Robert 26 Oct 1714 D/P48/13/1/132CLEMENTS John 1741 D/P94/5/1 ListCLENCH Harvey 1755 D/P29/13/8 ListCLERKE George 22 Nov 1708 D/P105/8/3 ListCLEVERLY Daniel 28 Mar 1714 D/P116/8/2 ListCLEVERLY John 15 Apr 1769 D/P116/8/2 ListCLEVERLY Mary 09 Apr 1769 D/P116/8/2 ListCLIBBON Walter 22 Dec 1785 D/P116/8/2 ListCLIBBORN Richard 02 Mar 1743 D/P116/8/2 ListCLIBORN Cook 18 Mar 1773 D/P116/8/2 ListCLIBORN James 18 Mar 1773 D/P116/8/2 ListCLIBORN Matthew 18 Mar 1773 D/P116/8/2 ListCLIFF John 14 Jul 1760 D/P87/13/1/078CLIFTON John 18 Feb 1754 D/P126/13/1/24CLINTON Meridith 07 Aug 1741 D/P53/13/2/035COALE Charles 15 May 1749 D/P48/13/3/215COALES William 02 Mar 1698 D/P116/8/2 ListCOBB Edward 26 Aug 1707 CP109 ListCOBB John 11 Feb 1728 D/P3/16/1COBB William 01 Jan 1753 D/P87/13/1/064COBORN William 04 Jun 1734 D/P93/13/3/206COCK Barbara 15 Jul 1760 D/P87/13/1/001COCK Benjamin 27 Mar 1738 D/P90/13/2/47COCK John 13 Mar 1714 D/P93/13/1/155COCK John 25 Jun 1745 D/P116/8/1 ListCOCK Mark 28 Mar 1724 D/P53/13/2/029COCK Tarlin 25 Nov 1743 D/P29/13/7

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 25 Registered Charity 285008

COCK Thomas 03 Nov 1711 D/EX228/Z16/23COCK Thomas 10 Jun 1724 D/P90/13/2/10COCK Thomas 05 Mar 1724 D/EX228/Z16/53COCK Thomas 30 Aug 1736 D/P116/8/2 ListCOCKE Henry 06 Jan 1748 D/P24A/13/5COCKE Henry 08 Oct 1755 D/P24/13/2/51COCKELL Peter Feb 1772 D/P24A/16/1 ListCOCKETT Thomas 30 Jun 1709 D/P48/13/3/072COCKLE Edward 25 Sep 1710 D/P53/13/1/017COCKS John 25 Oct 1721 D/P12/12/2 ListCOCKS William 07 Mar 1776 D/P105/8/3 ListCOE John 12 Nov 1719 D/P21/16/5COE John 22 Sep 1781 D/P53/13/3/136COEMAN Jeremiah 10 Sep 1738 D/P90/13/2/61COGDELL Henry 20 Apr 1723 OffAcc1108/2/26COGDELL Joseph 08 Oct 1762 OffAcc1108/2/74COGDILL Ann 18 Oct 1750 D/P15/13/2COKER Francis 12 Apr 1731 D/P24A/13/6COKER John 27 May 1718 D/P12/12/2 ListCOKER John 15 Mar 1779 D/P19/13/9/18COLDBACK Alice 19 Oct 1706 D/P13/13/2COLE Daniel 27 Mar 1758 D/P24/13/1COLE George 31 Aug 1714 D/P37/13/3COLE John 1743 D/P29/13/8 ListCOLE John 21 Dec 1786 D/P117/13/2/227COLE Joseph 15 Dec 1721 D/P15/18/3/45COLE Peter 28 Mar 1711 D/P117/13/2/036COLE Robert 1726 D/P48/13/3 ListCOLE Robert 30 Oct 1772 D/P116/8/2 ListCOLE Thomas 21 Mar 1766 D/P90/13/4/23COLE William 24 Dec 1717 D/P90/13/1/15COLE William 28 Apr 1720 D/P93/13/4/282COLEMAN John 14 Sep 1717 D/P64/13/1/020COLEMAN Jonathan 1723 D/P29/13/8 ListCOLEMAN Joseph 08 Aug 1748 D/P39/13/1COLEMAN Joseph 01 Dec 1764 D/P39/13/1COLEMAN Thomas 18 Apr 1711 D/EX228/Z16/22COLES Elizabeth 09 Nov 1719 D/P19/13/3/19COLEY Rochard 07 Nov 1759 D/P117/13/2/161COLLIN Henry 12 Mar 1790 D/P87/13/1/104

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 26 Registered Charity 285008

COLLIN Henry 01 May 1797 D/P87/13/1/106COLLIN James 01 Apr 1783 D/P4/13/1COLLINGS Thomas 21 Oct 1728 D/P2/13/1COLLINS Daniel Jr 17 Mar 1716 D/P93/13/1/164COLLINS John 03 Jun 1729 D/P90/13/2/34COLLINS Joseph 11 Jul 1720 D/P117/13/2/065COLLINSON William Feb 1772 D/P24A/16/1 ListCOLLIS Samuel 29 Mar 1788 D/P48/13/3/225COLLIS Thomas 26 Aug 1712 D/P48/13/1/124COLLIS William 01 Mar 1705 D/P48/13/3/036COLLISON Thomas 12 Oct 1744 D/P24A/13/6COLLISON William 31 Jan 1772 D/P24/13/2/65COLLOP Thomas 04 Nov 1771 D/P44/4/4 ListCOLT John 18 Jan 1747 D/P29/13/7COMBS Benjamin 26 Jul 1752 D/P116/8/2 ListCONDER Thomas 03 Nov 1784 D/P7/13/2CONQUERS John 05 Sep 1733 D/P116/8/1 ListCONSTABLE Stephen 10 Apr 1707 D/P53/13/1/049CONYER Charles 29 Jun 1722 D/P15/18/3/47COO Richard 05 Aug 1714 D/P116/8/2 ListCOOBAN John 12 Apr 1739 D/P21/16/1COOK Daniel 08 Oct 1771 D/P64/13/1/122COOK George 21 May 1708 D/P53/13/1/031COOK John 23 Sep 1719 D/P15/18/3/42COOK John 16 Jul 1755 D/P19/13/7/09COOK John 19 Nov 1793 D/P39/13/2COOK Robert 07 Jul 1766 D/P105/8/3 ListCOOK Samuel 02 Oct 1745 D/P117/13/2/143COOK William 25 Apr 1724 D/P12/12/2 ListCOOKE John 20 Jan 1711 D/P53/13/1/007COOKE John 30 Mar 1725 D/P105/8/3 ListCOOKE John 07 Sep 1734 D/P93/13/3/208COOKE Nathaniel 06 Aug 1774 D/P53/13/3/099COOKE Richard 03 Sep 1718 D/P53/13/2/123COOKE Thomas 26 Apr 1744 D/P53/13/2/003COOKE Thomas 08 Dec 1778 D/P53/13/4/026COOKE William 13 Oct 1759 D/P105/8/3 ListCOOLEY Jonathan 16 Jul 1722 D/P116/8/2 ListCOOMBES Benjamin 1759 D/P29/13/8 ListCOOMBES Joseph 02 Dec 1764 D/P24A/13/6

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 27 Registered Charity 285008

COOPER Edward 02 Feb 1741 D/P15/18/3/56COOPER Elizabeth 05 Jan 1813 D/P53/13/9COOPER George 07 Sep 1714 D/P12/12/2 ListCOOPER James 18 Apr 1757 OffAcc1108/2/54COOPER Mary 23 Nov 1736 D/P37/13/3COOPER Nathan 24 Nov 1735 D/P117/13/2/103COOPER Richard 01 Jan 1757 D/P53/13/3/098COOPER Thomas 09 Nov 1706 D/P93/13/4/260COOPER Thomas 1754 D/P94/5/1 ListCOOPER Thomas 31 Mar 1770 D/P12/12/2 ListCOOPER Thomas 19 Mar 1787 D/P53/13/3/150COOPER William 06 Feb 1759 D/P12/12/2 ListCOOTCH Richard 09 Jun 1708 D/P12/12/2 ListCOPER William 1737 D/P29/13/8 ListCOPPERWHEAT Thomas 20 Sep 1750 D/P53/13/3/009COPPS Henry 28 Aug 1705 D/P48/13/3/044COPPS Henry 04 Nov 1745 D/P48/13/1/304CORBETT John 23 Oct 1749 D/P24A/16/1 ListCORBY Thomas 24 Dec 1722 D/P48/13/1/191CORBY William 15 Feb 1779 D/P90/13/4/42CORDELL Joseph 21 Nov 1785 D/P116/8/2 ListCORDWELL John Jr 17 Jul 1727 D/P93/13/2/182CORDWELL Joseph 22 Apr 1755 D/P93/13/6/384CORKE Anne 20 Apr 1702 D/P49/13/1/018CORKER Abigail 02 Mar 1711 D/P24A/13/5CORLEY Matthew 27 Dec 1723 D/P105/8/3 ListCORLLS Thomas 13 Dec 1718 D/P24A/13/5CORNELIUS Thomas Apr 1699 D/P49/13/1/005CORNELL Phillip 03 Mar 1728 D/P21/16/3CORNELL Richard 27 Jan 1777 D/P53/13/3/107CORNHILL John 29 Nov 1726 D/P87/13/1/018CORNHILL Thomas 13 Jul 1757 D/P87/13/1/069CORNISH Henry 07 Oct 1726 D/P48/13/3/159CORNISH Joseph 11 Jan 1719 D/P24/13/2/12CORNISH Joseph 19 Jan 1727 D/P126/13/1/02CORNISH Thomas 07 Jun 1773 D/P24A/16/1 ListCORNWELL James 22 Jan 1749 D/P116/8/2 ListCORNWELL John 29 Nov 1726 D/P87/13/1/018CORNWELL John 23 Jun 1736 D/P24A/13/6CORNWELL Thomas 13 Jul 1757 D/P87/13/1/069

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 28 Registered Charity 285008

COSIER John 21 Jan 1727 D/P19/13/4/24COTCHING Richard 27 Oct 1741 D/P90/13/3/02COTTON Charles 22 Oct 1730 D/P29/13/5COUPER John 10 Dec 1729 D/P117/13/2/090COUSINS John 18 Jul 1734 D/P13/13/2COVENTON James 27 Dec 1736 D/P93/13/3/218COVENTREY Etheldreda 16 Jan 1728 D/P49/13/2/156COVER Henry 31 Jul 1751 D/P15/13/2COVINGTON John 23 May 1748 D/P93/13/4/254COVINGTON William 24 Apr 1759 D/P53/13/3/049COVINGTON William 06 Nov 1765 D/P53/13/3/115COWELL Edward 24 Nov 1739 D/P13/13/2COWLER James 16 Oct 1776 D/EX228/Z17/29COWLEY Thomas 05 Aug 1725 D/P16/13/1/67COWLING William 20 Mar 1770 D/P12/12/2 ListCOWPER Thomas 15 Nov 1727 D/P16/13/1/42COX Francis 12 Sep 1715 D/P15/18/3/39COX John 11 Apr 1748 D/P26/13/1COX Joseph 12 May 1786 D/P53/13/3/145COX Leonard 02 Oct 1704 D/P48/13/1/043COX Reuben 13 Nov 1762 D/P53/13/3/110COX Rose 09 Mar 1781 D/P15/13/2COXALL William 15 May 1724 D/P15/18/3/50COZENS John 03 Dec 1714 D/P13/13/2COZENS William Jr 09 Apr 1724 D/P19/13/4/16CRABB Thomas 05 Apr 1696 D/P21/16/5CRABB 07 Jan 1695 D/P21/16/5CRAMPHORN John 30 Oct 1716 D/P41/13/1CRAMPHORN Jonathan 29 Apr 1706 D/P49/13/1/031CRAMPHORN William 08 Dec 1772 D/P21/16/5CRAMPTON Edward 11 Jan 1701 D/P49/13/1/009CRANE John 16 Aug 1740 D/P117/13/2/128CRANE Thomas 25 Feb 1709 D/P12/12/2 ListCRANFIELD Elizabeth 19 Aug 1717 D/P19/13/3/13CRANK William 28 Aug 1709 D/P48/13/3/070CRANKE William 22 Jul 1706 D/P48/13/1/063CRAWLEY Ann 21 Nov 1757 D/P64/13/1/072CRAWLEY James 21 May 1765 D/P117/13/2/189CRAWLEY Jeremiah 11 Oct 1709 D/P53/13/1/021CRAWLEY John 18 May 1700 D/P33/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 29 Registered Charity 285008

CRAWLEY John 21 Apr 1708 D/P48/13/1/075CRAWLEY John 24 Dec 1714 D/P49/13/1/076CRAWLEY John Jr 06 Oct 1735 D/P48/13/3/201CRAWLEY Nathaniel 04 Nov 1712 D/P53/13/2/120CRAWLEY Richard 18 Jan 1721 D/P48/13/3/134CRAWLEY Samuel 11 Apr 1711 D/P117/13/2/037CRAWLEY Thomas 24 Oct 1709 D/P53/13/2/051CRAWLEY Thomas 1725 D/P29/13/8 ListCRAWLEY Thomas 08 Feb 1731 D/P53/13/2/013CRAWLEY William 03 Sep 1723 CP109 ListCRAWLY John 15 Oct 1718 D/P93/13/4/274CREED Barnard 06 Oct 1766 D/P116/8/2 ListCREED James 04 Oct 1733 D/P116/8/2 ListCREED James 12 Dec 1737 D/P48/13/3/202CRIPPS Thomas 04 Jun 1759 D/P93/13/6/394CRIPS Elizabeth 04 Apr 1777 D/P90/13/4/40CRISTWELL William 02 Feb 1773 D/P24A/13/10 ListCROCKFORD John 06 Sep 1726 D/P116/8/2 ListCROFTS Robert 04 Jan 1708 D/P53/13/1/037CROOK John 30 May 1711 D/P12/12/2 ListCROOK Joseph 13 Jun 1740 D/P12/12/2 ListCROOK Thomas 07 Dec 1695 D/P48/13/1/005CROOTE Thomas 15 Jan 1713 D/P21/16/5CROSIER Samuel 31 Oct 1743 D/P21/16/4CROSS Thomas 17 Nov 1773 D/EX228/Z17/26CROUCH Daniel 15 Jun 1754 D/P12/12/2 ListCROUCH Edward 18 Apr 1727 D/P93/13/2/178CROUCH Henry 26 Dec 1743 OffAcc1108/2/34CROUCH Richard 23 Sep 1710 D/P48/13/1/096CROUCH Richard 17 Sep 1743 D/P90/13/3/18CROUCH Richard 04 Jan 1755 OffAcc1108/2/48CROUCH Thomas 29 Mar 1703 D/P12/12/2 ListCROUCH Thomas 05 Jan 1753 D/P11/8/1 ListCROUCH William 23 Aug 1725 OffAcc1108/2/28CROUCH William 12 Dec 1728 D/P12/12/2 ListCROUCHAR John 06 Jan 1704 D/P21/16/5CROUCHLEY John 30 Sep 1723 D/P15/13/2CROUCHLEY John 07 Jan 1769 D/P15/13/2CROUT Mary 02 Nov 1714 D/P105/8/3 ListCROW Benjamin 04 Mar 1772 D/P15/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 30 Registered Charity 285008

CROW Daniel 21 Aug 1726 D/P48/13/1/215CROW Francis 17 Jul 1729 D/P100/13/1/23CROW John 11 Mar 1731 D/P49/13/2/160CROW William 05 Apr 1714 D/P49/13/1/066CRUTTENDEN Ann 04 Jul 1783 D/P15/13/2CUCK Henry 29 Nov 1740 D/P126/13/1/09CULVER John 05 Mar 1744 D/P44/4/4 ListCULVERHOUSE John 01 Jan 1780 D/P2/13/1CUMMINS Richard 18 May 1736 D/P87/13/1/039CUNINTON Thomas 05 May 1781 D/EX228/Z17/33CUNNINGTON Thomas 06 Sep 1779 D/P21/16/1CURLUE Thomas 09 Feb 1720 D/P116/8/2 ListCURRALL Mary 28 Aug 1819 D/P53/13/9/98CURRALL Thomas 14 Jan 1725 CP109 ListCURRELL Richard 26 Oct 1771 CP109 ListCURSEY William 10 Mar 1702 D/P53/13/1/100CURTICE William 10 Jan 1703 D/P29/13/3CURTIS Mary 12 May 1753 D/P24A/13/5CUSTARD William 14 Oct 1743 D/P24/13/2/34CUTHBERT John 14 Nov 1757 D/P126/13/1/26CUTT Thomas 23 Oct 1749 D/P116/8/2 ListDALE George 23 Apr 1706 D/P117/13/2/025DALE John 03 Nov 1714 D/P48/13/1/135DALE John Mar 1736 D/P44/4/4 ListDALE John 02 Mar 1741 D/P44/4/4 ListDALE Thomas 06 Feb 1726 D/P21/16/4DALE Thomas Apr 1727 D/P44/4/3 ListDALTON Oliver 20 Feb 1707 D/EX228/Z16/16DANCER Daniel 22 Aug 1731 D/P90/13/2/41DANCER Roger 04 Mar 1698 D/P48/13/1/009DANE Christopher 13 Dec 1721 D/EX228/Z16/43DANE Thomas 03 Nov 1735 D/P116/8/2 ListDANIEL Ezekiel 15 May 1722 OffAcc1108/2/24DANIEL Henry c.1710 D/P44/4/3 ListDANIEL John 06 Feb 1737 D/P116/8/2 ListDANIELL Jolen 27 Sep 1717 D/P26/13/1DANIELS Ezekiel 20 Mar 1755 D/P93/13/6/371DARBY Charles 11 Apr 1724 D/P87/13/1/015DARBY Thomas 18 Aug 1741 D/P24A/13/2DAREY Thomas 06 Jul 1765 CP109 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 31 Registered Charity 285008

DARNELL Marie 22 Jul 1708 D/P53/13/1/030DAUSON Richard 14 Dec 1764 D/P53/13/3/066DAVEY Eli 26 Dec 1723 D/P19/13/4/12DAVEY John 03 Apr 1715 D/P19/13/3/07DAVIS Cock 15 Jul 1751 D/P19/13/7/02DAVIS Diana 26 Sep 1711 D/P93/13/1/151DAVIS Edward 16 Jan 1718 D/P12/12/2 ListDAVIS George 29 Dec 1757 D/P93/13/6/389DAVIS James 27 Oct 1755 D/P24/13/2/52DAVIS John 17 Dec 1700 D/P53/13/1/116DAVIS John 08 Sep 1730 D/P48/13/1/281DAVIS John 11 Dec 1746 D/P24A/13/2DAVIS Joseph 05 Jan 1762 D/P53/13/3/052DAVIS Roger 18 Feb 1701 D/P13/13/2DAVIS Thomas 08 Jun 1724 D/P90/13/2/08DAVIS Widow 1761 D/P116/8/1 ListDAVISS John 18 Oct 1743 D/P49/13/2/158DAVY Robert 01 Aug 1770 D/P12/12/2 ListDAWKINS Mary 16 Sep 1731 D/P117/13/2/093DAWSON Charles 1736 D/P29/13/8 ListDAWSON William 09 Oct 1716 D/P48/13/1/148DAWSON William 22 Sep 1760 D/P53/13/3/062DAY John 03 Jun 1726 CP109 ListDAY John 16 Jun 1728 D/P90/13/2/22DAY John 14 Jul 1744 D/P93/13/5/331DAY John 12 Feb 1749 D/P126/13/1/16DAY John 20 Jun 1765 OffAcc1108/2/57DAY Richard 02 Feb 1713 D/P53/13/2/115DAY Ruth 22 May 1782 D/P53/13/3/143DAY Thomas 14 Oct 1741 D/P87/13/1/048DAY Thomas 24 Apr 1760 D/P24/13/2/59DAY Thomas 09 Oct 1765 OffAcc1108/2/59DEACON Laurence 02 Jan 1717 D/P53/13/2/131DEACON Samuel 10 Jul 1754 D/P64/13/1/067DEACON William 18 Jan 1715 D/P48/13/3/111DEAN John 13 Jan 1704 D/P19/13/2/20DEAN Thomas 08 Nov 1735 D/P116/8/1 ListDEANE Richard 15 Mar 1731 D/P48/13/1/241DEANE Sarah 07 Dec 1695 D/P48/13/1/005DEANE Stephen 02 Sep 1702 D/P49/13/1/016

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 32 Registered Charity 285008

DEANE Thomas Undated D/P64/13/2/2DEANE William 04 Apr 1768 D/P12/12/2 ListDEAR Edmund 03 Dec 1740 D/P53/13/2/112DEARD Thomas 05 Jan 1714 D/P105/8/3 ListDEARDES Joseph 26 Dec 1723 D/P116/8/2 ListDEARDS Thomas Jr 24 Nov 1743 D/P12/12/2 ListDEARE Thomas 01 Apr 1710 D/P7/13/2DEARMAN Benjamin 08 Jan 1728 D/P90/13/2/13DEARMAN Benjamin 27 Oct 1754 D/P90/13/3/40DEARMAN John 01 Oct 1745 D/P64/13/1/043DEARMAN John 30 Sep 1765 D/P15/18/3/66DEARMER George 01 Feb 1729 D/P117/13/2/086DEARMER John 28 Jan 1702 D/P53/13/1/102DEARMER Thomas 03 Dec 1714 D/P53/13/2/117DEARMER Thomas 04 Apr 1739 D/P53/13/2/142DEELY John 31 Dec 1708 D/P19/13/2/31DEER Elizabeth 1755 D/P94/5/1 ListDEER Michael May 1712 D/P53/13/2/114DEER William 1732 D/P94/5/1 ListDEERMAN Edward 04 Mar 1726 D/P42/13/1DEERMAN William 23 Jun 1726 D/P116/8/2 ListDEERMER Benjamin 1764 D/P94/5/1 ListDELL Daniel 01 Nov 1739 D/P117/13/2/122DELL John Dec 1708 D/P93/13/4/263DELL John 27 Jun 1709 D/P48/13/1/087DELL John 20 Nov 1740 D/P90/18/1/09DELL Leonard Jr 08 Nov 1710 D/P48/13/1/101DELL Nathaniel 22 Apr 1718 D/P117/13/2/056DELL Thomas 11 Apr 1748 D/P117/13/2/154DELL William 12 Jul 1728 D/P93/13/2/188DELL William 08 Feb 1753 D/P64/13/1/065DELLER William 20 Feb 1706 D/P48/13/1/061DELLO Daniel 01 Jul 1715 D/P43/5/1 ListDELLOW Richard 01 Oct 1755 D/P48/13/1/355DELLOW Thomas 10 Apr 1721 D/P116/8/2 ListDENNEY Thomas 05 Aug 1734 D/P21/16/5DENNIS Bryon 07 Aug 1703 D/P19/13/2/17DENNIS William 04 Jul 1756 D/P116/8/2 ListDEVALL James 28 Jan 1759 [?] D/P44/4/4 ListDEVENSHER James 02 Apr 1714 D/P49/13/1/067

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 33 Registered Charity 285008

DEVENSHER William 02 Mar 1731 D/P48/13/1/242DEVONSHIRE Thomas 13 Apr 1748 D/P48/13/1/318DEW John 27 Apr 1706 D/P7/13/2DEW Thomas 16 Sep 1721 D/P48/13/1/179DEWBERRY William 26 Mar 1707 OffAcc1108/2/08DEWBERRY William 13 May 1761 D/P116/8/2 ListDICKENSON John 07 Sep 1765 D/P116/8/2 ListDICKENSON Thomas 11 Mar 1706 D/P48/13/1/062DICKENSON William c.1710 D/P90/13/5 ListDICKERSON John 1770 D/P29/13/8 ListDICKERSON Richard 1715 D/P29/13/8 ListDICKINSON Francis 20 Nov 1714 D/P49/13/1/074DICKINSON Simon 10 Sep 1734 D/P15/13/2DICKS Richard 1749 D/P94/5/1 ListDICKSON Andrew 21 Apr 1753 D/P53/13/3/018DICKSON John 23 Mar 1742 D/P53/13/2/012DICKSON John 26 Dec 1755 OffAcc1108/2/47DIGHTON John 24 Jun 1746 D/P105/8/3 ListDILLEY Samuel 11 Oct 1771 D/P53/13/3/086DILLY Susannah 06 Jun 1705 D/P53/13/1/068DILLY William 19 Aug 1743 D/P12/12/2 ListDIMBLEBY Samuel 15 Aug 1786 D/P53/13/3/147DIMMOCK Charles 29 Dec 1744 D/P53/13/2/009DIMMOCK Jeremiah 03 Mar 1761 D/P19/13/8/08DIMOCK Thomas 18 Jul 1731 D/P19/13/5/01DIMSDALE Thomas 30 Dec 1708 D/P48/13/3/063DIMSDALE Thomas 25 Oct 1714 D/P48/13/1/129DINDON Thomas 18 Feb 1729 D/P7/13/2DINES Joseph 13 Apr 1752 D/P48/13/1/343DITCH William 16 Jul 1713 D/P64/13/1/016DIX Charles 08 Jan 1742 D/P24A/13/2DIXON Daniel 16 Sep 1729 D/P53/13/2/038DIXON Joseph 05 Mar 1743 D/P93/13/3/240DIXON Susanna 01 Jul 1779 D/P93/13/8/612DOBBS Thomas 13 Jan 1711 D/P48/13/1/105DOCKRELL John 1735 D/P87/13/4 ListDOCKRILL Richard 05 Jun 1729 D/P21/16/4DOD Jonas 18 Aug 1701 D/P19/13/2/08DODSON Charles 1743 D/P94/5/1 ListDOEGOOD Joseph 26 Nov 1714 D/P48/13/3/099

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 34 Registered Charity 285008

DOGGETT Samuel 15 Sep 1806 D/P24A/16/2DOGOOD Samuel 21 Nov 1723 D/P24A/16/1 ListDOLLAMORE Elizabeth 03 Feb 1758 D/P117/13/2/172DOLLAMORE William 1723 D/P94/5/1 ListDOLLIMORE Thomas 21 Jan 1722 D/P90/13/2/01DOLOMORE Widow 1744 D/P94/5/1 ListDOLT John 28 Apr 1781 D/P19/13/10/01DONNINGTON James 08 Apr 1760 D/P53/13/3/038DORE Thomas 23 Nov 1720 D/P24A/13/2DORRINGTON William 10 Jan 1763 OffAcc1108/2/56DOW William 31 Jan 1697 D/P19/13/1/11DOWERS John 16 Oct 1731 D/P48/13/3/184DOWNER James 21 May 1736 D/P93/13/3/214DOWNER Richard 02 Jan 1781 D/P117/13/2/225DOWNES Margaret Mrs 30 Apr 1744 D/P93/13/4/292DOWNHAM James 16 Nov 1737 D/P13/13/2DOWNING Alice 30 Jan 1724 D/P48/13/1/194DOWSET Thomas 30 May 1753 D/P21/16/4DOWSETT George c.1710 D/P44/4/3 ListDOXFORD William 18 Jul 1754 D/P50/13/1DRACOTT William 01 May 1740 D/P64/13/1/038DRAGE Thomas 06 Mar 1732 D/P12/12/2 ListDRANE James 08 Jun 1691 D/P21/16/5DRAPER Clement 26 May 1712 D/P105/8/3 ListDRAPER Edmund 28 Mar 1763 D/P24A/13/2DRAPER Edward 04 May 1727 D/P48/13/1/219DRAPER Edward 20 Sep 1733 D/P93/13/3/200DRAPER George 20 Dec 1723 D/P53/13/2/064DRAPER Henry 07 Dec 1705 D/P49/13/1/030DRAPER John 13 Dec 1721 D/P24A/13/2DRAPER Nathaniel 30 Nov 1704 D/P53/13/1/069DRAPER Richard 27 Apr 1731 D/P49/13/2/163DRAPER Robert 04 Nov 1702 D/P48/13/1/035DRAPER William 22 Aug 1735 D/P93/13/3/213DRAWATER John 03 Sep 1732 D/P15/18/3/54DRAYCOTT John 10 Aug 1716 D/P49/13/2/115DRAYTON Samuel 22 Dec 1759 D/P87/13/1/073DRIVER James 15 Jan 1711 D/P48/13/1/103DRIVER Jasper 26 Jun 1700 D/P31/8/1DRIVER John Jr 22 May 1717 D/P48/13/3/124

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 35 Registered Charity 285008

DUCKE Henry 25 Nov 1709 D/P15/18/2/55DUDLEY Thomas 06 Apr 1737 D/P87/13/1/040DUEGARD Thomas 18 Aug 1742 D/P29/13/7DUEWICK [?] James 18 Jul 1754 D/P50/13/1DUNCKLEY Amos 17 Apr 1700 D/P48/13/1/015DUNCOMBE John Jr 08 Dec 1713 D/P93/13/1/156DUNLIN James 26 Sep 1737 D/P19/13/5/13DUNN Bartholomew 12 May 1733 D/P16/13/1/71DUNN Charles 15 Oct 1753 D/P116/8/2 ListDUNN Jonathan 24 Oct 1770 D/P24/13/2/64DUNN Pateman 20 Sep 1760 D/P116/8/2 ListDUNSTALL John 02 Sep 1740 D/P117/13/2/130DUNSTON Ann 16 Jan 1772 D/P19/13/9/06DURGAN William 28 Oct 1779 D/P37/11/1 ListDURGES William 01 Feb 1754 D/P117/13/2/165DURNFORD Benjamin 10 Mar 1722 D/P48/13/1/181DYE David 29 Dec 1737 D/P116/8/2 ListDYE William 23 Feb 1720 D/P21/16/5DYER Thomas 18 Jan 1715 D/P48/13/3/113DYER William 25 Apr 1718 D/P53/13/2/113DYKE William 21 May 1767 D/EX228/Z17/10DYKES John 14 Dec 1750 D/P24/13/2/42DYMOCK John 08 Feb 1737 D/P53/13/2/072DYNES Edward 1713 D/P48/13/3 ListDYNES John 14 Nov 1737 D/P48/13/1/272EASON Robert 1744 D/P94/5/1 ListEAST Daniel 19 May 1758 D/P2/13/1EAST James 1750 D/P116/8/1 ListEAST Robert 1728 D/P29/13/8 ListEAST William 03 Jan 1705 D/P48/13/1/048EASUN Elizabeth 16 Nov 1704 D/P48/13/2EASY Robert c.1690–1700 D/P53/13/1/089EATON Joseph 11 Nov 1710 D/P90/13/1/32EATON Matthew 04 Nov 1769 D/P87/13/1/092EAVESTAFF Thomas 10 Nov 1779 D/P90/13/4/44EBBS John 05 May 1701 D/P49/13/1/015EBBS Richard 25 Jun 1715 D/P29/13/3EBDON Thomas 30 Jan 1792 D/P53/13/9EDERIDGE Robert 14 May 1708 D/P117/13/2/029EDGE Arthur 1699 D/P94/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 36 Registered Charity 285008

EDGE John 24 Jan 1722 D/P19/13/4/06EDGE Thomas 28 Aug 1751 D/P117/13/2/158EDGE Thomas 07 Oct 1771 D/P64/13/1/119EDGE William 10 Jul 1764 D/P15/18/1/37EDMONDS Moses 26 Feb 1770 D/P90/13/4/31EDMUNDS Elizabeth 02 Apr 1743 D/P64/13/1/039EDMUNDS William 15 Apr 1720 OffAcc1108/2/20EDRIDGE John 26 Aug 1717 D/P87/13/1/008EDRIDGE Seamour 26 Jun 1735 D/P21/16/5EDWARDS David Sr. 02 Oct 1760 D/P21/16/5EDWARDS Francis 14 Jan 1703 D/P24/13/2/02EDWARDS George 21 Feb 1705 OffAcc1108/2/05EDWARDS George 08 Feb 1735 OffAcc1108/2/31EDWARDS James 07 Jun 1743 D/P90/13/3/26EDWARDS John 15 Dec 1709 D/P43/5/1 ListEDWARDS Samuel 1755 D/P94/5/1 ListEDWARDS William 1712 D/P44/4/3 ListEGGLESOE Marmaduke 21 Apr 1715 D/P37/13/3EITHERTON John 26 Mar 1722 D/P53/13/2/111EKELSO Timothy 01 Dec 1765 D/P37/13/3ELBON Jonathan 04 Apr 1752 D/P93/13/6/355ELEMENT Daniel 07 Jan 1766 D/P117/13/2/199ELEMENTT Daniel 29 Jul 1746 D/P117/13/2/145ELING Thomas 09 Dec 1728 D/P12/12/2 ListELKIN Thomas 01 Oct 1768 D/P126/13/1/31ELLBORN John 1753 D/P94/5/1 ListELLEN Christopher 01 Nov 1716 D/P116/8/2 ListELLES William 12 Aug 1726 D/P116/8/2 ListELLIMAN Thomas 19 Mar 1708 D/P15/18/2/54ELLIOTT Nathaniel 08 Jun 1731 D/P93/13/3/194ELLIS Henry 06 Mar 1762 D/P19/13/8/13ELLIS John 04 Apr 1762 D/P44/4/4 ListELLIS John 24 Jan 1774 D/P21/16/1ELLIS Noah 13 Jan 1781 D/P53/13/3/116ELLIS Thomas 24 Sep 1706 CP109 ListELLIS Thomas 02 Apr 1715 OffAcc1108/2/14ELLIS William 19 May 1744 D/P100/13/1/34ELLIS William 05 May 1752 D/P42/13/1ELLIS William Dec 1773 D/P24A/16/1 ListELLPH John 20 Jun 1735 D/P48/13/1/256

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 37 Registered Charity 285008

ELLUM Adner 8 Oct 1747 D/P87/13/1/055ELMES John 26 Oct 1706 D/P53/13/1/055ELOTT Henry 23 May 1709 D/P37A/13/1ELSOM Richard Undated D/P12/12/2 ListELSOM Sarah 15 Sep 1760 D/P87/13/1/080ELSTO Michael 30 Sep 1707 D/P48/13/1/072ELTERIDGE William 09 Jul 1757 D/P19/13/7/17ELTRIDGE William 09 Mar 1731 D/P93/13/3/192ELVIDGE Arroows 22 Mar 1746 D/P116/8/2 ListELY Jonathan 11 Nov 1714 D/P105/8/3 ListEMERTON Elizabeth 07 Oct 1729 D/P15/13/2EMERTON Thomas 02 Feb 1701 D/P40/13/1/21EMERTON Will 11 Oct 1768 D/P117/13/2/206EMERY John Jr 22 Oct 1763 D/P12/12/2 ListEMMINS James 27 Aug 1713 D/P49/13/1/083EMMINS John 22 Dec 1756 D/P12/12/2 ListEMMOTON Thomas 05 Jul 1765 D/P117/13/2/191EMSON Thomas 06 Sep 1713 D/P48/13/3 ListENDERSBEE Thomas 03 Sep 1718 D/P12/12/2 ListENGLAND John 06 Apr 1702 D/P33/13/1ENGLAND Thomas 03 Jun 1743 D/P117/13/2/141ENGLISH John 27 Oct 1753 D/P53/13/3/019ENGRAM John 1723 D/P94/5/1 ListENSUM John 25 Feb 1710 D/P116/8/2 ListEPPY James 08 Oct 1739 D/P29/13/5ESSEX Henry 21 Jun 1703 D/P48/13/1/036ESTWICK William 30 Mar 1773 D/P53/13/3/088ETRIDGE Richard 13 Apr 1702 D/P24A/16/1 ListETRIDGE Richard 18 Jan 1745 D/P24A/16/1 ListETTERRIDG William 29 Apr 1712 D/P48/13/1/117EVANS Francis 26 Jul 1774 D/P53/13/3/100EVANS Francis 20 Feb 1781 D/P53/13/3/126EVANS Henry 27 Mar 1756 OffAcc1108/2/50EVANS John 03 Jun 1745 OffAcc1108/2/38EVANS John 02 Nov 1754 D/P90/13/3/39EVANS John 08 Aug 1771 D/P90/13/4/30EVANS Thomas 25 Nov 1734 D/P87/13/1/035EVE Richard 10 Mar 1741 D/P116/8/2 ListEVEN Joseph 04 Dec 1725 D/P48/13/1/211EVENIT Joseph 28 Oct 1724 D/P49/13/2/148

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 38 Registered Charity 285008

EVERET John 03 Oct 1748 D/P44/4/4 ListEVERET William 24 Oct 1732 D/P44/4/4 ListEVERETT Edward 26 Nov 1681 D/P53/13/1/088EVERETT James 04 Apr 1727 D/P19/13/4/27EVERETT John 26 Nov 1681 D/P53/13/1/088EVERETT Mary 26 Nov 1681 D/P53/13/1/088EVERIT John 13 Jan 1735 D/P44/4/4 ListEVERITT Joseph 26 Dec 1771 D/P48/13/3/228EVERITT Mary 09 Sep 1758 D/P87/13/1/070EVERITT Newman 07 Feb 1726 D/P21/16/5EVERRETT John 1699 D/P116/8/2 ListEVERRETT William 1713 D/P48/13/3 ListEVERSLY Thomas 30 Jun 1725 D/P19/13/4/21EVESTAFF Daniel 07 May 1737 D/P64/13/1/032EWENS Henry 11 Apr 1757 D/P21/16/5EWERS Thomas 21 May 1719 D/P117/13/2/063EYERS Edward 19 Oct 1726 D/P7/13/2FADDOCK Jonathan 27 Mar 1749 D/P13/13/2FAINT Edward 20 Jul 1781 D/P90/13/4/51FAINT Joseph 11 Jun 1734 D/P29/18/27J/37FAIR Joseph 20 Dec 1781 D/P126/13/1/41FAIRMAN Richard Undated D/P90/13/5 ListFAIRMAN Samuel 19 Jun 1719 D/P90/13/1/12FAITH Daniel 1724 D/P94/5/1 ListFALCONER James 25 Jul 1718 D/P48/13/1/157FALKNER Henry 1717 D/P94/5/1 ListFALKNER Henry 1727 D/P94/5/1 ListFALKNER William 25 May 1785 D/P37/13/3FAREY Richard 06 Feb 1713 D/P53/13/2/108FARR Richard 07 Jan 1765 D/P12/12/2 ListFARR William 27 Nov 1731 D/P24/13/2/21FARR William 03 Jan 1755 D/P48/13/3/219FARR William 14 Jan 1767 D/P12/12/2 ListFARRANT William 17 May 1703 D/P13/13/2FARRINGTON William 19 Nov 1791 D/P24A/13/8FARRIOR Michael 27 Aug 1709 D/P53/13/1/023FARRO John 1712 D/P29/13/8 ListFARROW John 28 Nov 1712 D/EX228/Z16/28FARROW John 21 Apr 1758 D/P29/13/7FARROW Joseph 04 Oct 1726 D/P64/13/1/028

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 39 Registered Charity 285008

FARROW Joseph 28 Feb 1761 D/P3/16/1FARROW Mary 01 Nov 1700 D/P105/8/3 ListFASSETT George 15 Oct 1740 D/P93/13/3/232FASSETT Thomas 24 Apr 1741 CP109 ListFAULKNER Charles 16 Mar 1769 D/P53/13/3/057FAULKNER William 1781 D/P90/13/5 ListFAULKNOR James 10 Dec 1714 D/P48/13/3/103FAVELL George 20 Jul 1725 D/P12/12/2 ListFAVELL George 19 Aug 1760 D/P12/12/2 ListFEAR John 02 Aug 1749 D/P24A/13/8FEARE John 26 Dec 1723 D/P48/13/2FEARE John 21 Oct 1732 D/P44/4/4 ListFEARE John Jr 04 Jan 1748 D/P48/13/1/315FEARN Edward 18 Nov 1761 D/P24A/13/8FEARNE Thomas 06 Apr 1722 D/P117/13/2/074FEARNS Mary 09 Apr 1703 D/P116/8/2 ListFEARY Henry 01 Mar 1762 D/P19/13/8/12FEAST Richard 12 May 1730 D/P41/13/1FEAST Samuel 02 Aug 1762 D/P44/4/4 ListFEILD Daniell 29 Mar 1718 D/P117/13/2/054FEILD John 13 Sep 1698 D/P117/13/2/010FEILD John 10 May 1744 D/P49/13/2/159FEILD Richard 08 Oct 1719 CP109 ListFEILD Susannah 12 Jun 1721 D/P117/13/2/070FEILD Thomas 26 Mar 1722 D/P117/13/2/073FEILD William 12 Jun 1712 D/P48/13/3 ListFEILD William 26 Jan 1713 D/P49/13/1/057FEILD William 12 Nov 1733 D/P48/13/1/249FEILD William Jr 1730 D/P48/13/3 ListFELLOWS Ann 12 Nov 1764 D/P64/13/1/087FELLOWS John 01 Sep 1739 D/P90/13/2/71FELSTED John 23 Nov 1710 D/P21/16/5FELTON Edward 13 Jan 1737 D/P93/13/3/215FELTS William 21 Oct 1747 D/P48/13/1/314FENABLES Edward 19 Jul 1701 D/P49/13/1/011FENCHAM James 16 Feb 1759 D/P29/13/7FENN Edward 05 Apr 1747 D/P93/13/5/338FENN Thomas 20 May 1708 D/P2/13/1FENNER Sarah 14 Sep 1727 D/P53/13/2/069FENSHAM John 11 Aug 1795 D/P19/13/11/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 40 Registered Charity 285008

FENSOM William 26 Oct 1771 D/P90/13/4/33FERAM Samuel 11 Aug 1699 D/P117/13/2/014FERDINANDO John 16 Feb 1736 D/P49/13/2/173FERRIES John 16 Oct 1765 D/P21/16/5FESTOE [?] Richard 1744 D/P94/5/1 ListFEU [?] James 15 Dec 1737 D/P116/8/2 ListFEWLS Charles 1709 D/P29/13/8 ListFIELD Benjamin 07 Jun 1731 D/P16/13/1/40FIELD Daniel 12 Jan 1712 D/P93/13/1/150FIELD Daniel 13 Oct 1740 D/P93/13/3/231FIELD John 01 Jul 1737 D/P64/13/1/031FIELD John 30 Mar 1743 D/P19/13/6/13FIELD John 1746 D/P94/5/1 ListFIELD John 18 Sep 1779 D/P64/13/1/133FIELD Jos. 11 Dec 1765 D/P105/8/3 ListFIELD Martha 03 Apr 1817 D/P53/13/9FIELD Mary 17 Dec 1700 D/P53/13/1/115FIELD Richard 29 Apr 1737 D/P53/13/2/039FIELD Robert 03 Jun 1714 D/P90/13/1/25FIELD Sarah 06 Apr 1700 D/P64/13/1/004FIELD Thomas 26 Sep 1738 D/P93/13/3/221FIELD William 07 Apr 1707 D/P49/13/1/035FIELD William 19 Jul 1742 D/P2/13/1FIGGENS Joseph 01 Mar 1728 D/P29/13/4FILD John 05 Oct 1736 D/P117/13/2/107FINCH Esther 27 May 1707 D/P48/13/3/052FINCH John Jun 1724 D/P44/4/3 ListFINCH John 06 Feb 1745 D/P44/4/4 ListFINCH Joseph 20 Feb 1710 D/P116/8/2 ListFINCH Joseph 30 Jul 1743 D/P90/13/3/17FINCH Richard 20 Nov 1721 D/EX228/Z16/42FINCH Thomas 03 Dec 1724 D/P44/4/3 ListFINCH William 04 Jul 1715 D/P21/16/5FINCH William 10 Sep 1742 D/P44/4/4 ListFINCH William 25 Jun 1743 D/P12/12/2 ListFINDALL John 26 Dec 1740 D/P93/13/3/225FINDEN Benjamin 07 Jun 1761 D/P53/13/3/053FINERALL William 26 Sep 1747 D/P105/8/3 ListFISHER Isaac 23 Dec 1729 D/P3/16/1FISHER James 19 Apr 1756 D/P90/13/3/63

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 41 Registered Charity 285008

FISHER Paul 29 Sep 1756 OffAcc1108/2/53FISHER Thomas 18 Dec 1722 D/P53/13/2/041FISHER Thomas 18 May 1730 D/P48/13/1/240FISHER William 18 Nov 1701 D/P48/13/3/023FISHER William 28 Dec 1724 D/P48/13/1/205FISHER William 07 Jan 1740 D/P19/13/6/01FISHER William 23 Sep 1747 D/P105/8/3 ListFISHER William 24 Nov 1767 D/P90/13/4/29FITCH Robert 30 Jan 1736 D/P24A/13/8FITCH Robert 06 Sep 1744 D/P24A/13/8FITKIN Thomas 02 Feb 1753 D/P64/13/1/064FITTON Francis 15 Dec 1731 D/P49/13/2/165FITZJOHN George 15 Jan 1728 D/P53/13/2/050FITZJOHN George 03 Feb 1747 D/P87/13/1/050FLACK Christopher 26 Apr 1742 D/P24A/13/8FLACK Thomas 26 Nov 1743 D/P48/13/3/209FLANDERS Thomas 05 May 1756 D/P53/13/3/029FLANDERS William 28 Jan 1760 D/P12/12/2 ListFLATHER George 29 Jan 1762 D/P40/13/1/18FLAVELL John 1770 D/P29/13/8 ListFLAXMAN Daniel 22 Oct 1762 D/P19/13/8/16FLAXMAN John 13 Jul 1731 D/P19/13/5/02FLCHER Thomas 27 Oct 1711 D/P48/13/1/109FLEMING James 06 Feb 1729 D/P116/8/2 ListFLENDALL Daniel 09 May 1721 D/P21/16/5FLETCHER Elizabeth 10 Jul 1702 D/P116/8/2 ListFLETCHER John 12 Feb 1718 D/P49/13/1/113FLETCHER John 31 Mar 1746 OffAcc1108/2/42FLETCHER Nicholas 26 Mar 1713 D/P90/13/1/26FLETCHER Thomas 27 Oct 1711 D/P48/13/1/109FLETCHER Thomas 17 Dec 1714 D/P49/13/1/075FLETCHER William 25 Jan 1731 D/P24A/13/8FLETCHER William 28 May 1746 D/P24A/13/8FLEXMAN Joseph 13 Nov 1700 D/P19/13/2/05FLEXMER Robert 28 Apr 1698 D/P36/13/1FLEXMOR William 28 Feb 1727 D/P3/16/1FLINT Mary 30 Oct 1754 D/P48/13/3/218FLINT William 20 Oct 1760 D/P19/13/8/05FLINT William 01 Apr 1778 D/P53/13/3/144FLOWERDAY Robert 04 Jul 1733 D/P15/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 42 Registered Charity 285008

FLOWERS Thomas 16 Jul 1759 D/P24A/13/8FLOYD Richard 06 Nov 1737 D/P90/13/2/60FOARD John 24 Apr 1728 D/P90/13/2/24FOGG Thomas 06 Jul 1764 D/P44/4/4 ListFOGG Thomas 17 Aug 1770 D/P21/16/5FOLKS Richard 12 Mar 1773 D/P90/13/4/36FOORD John 12 Dec 1730 D/P15/18/3/53FORD Richard 23 Jul 1771 D/P12/12/2 ListFORD Samuel 21 Jul 1749 D/P24A/13/8FORD Thomas 11 Jul 1698 D/P48/13/1/006FORD Thomas 02 Nov 1705 D/P48/13/3/046FORD William 08 Dec 1702 D/P12/12/2 ListFORDER Sarah 16 Jan 1721 D/P48/13/1/173FORDHAM Edward 11 Feb 1719 D/P116/8/2 ListFORDHAM Elizabeth 27 Apr 1807 D/P116/8/2 ListFOREMAN Robert 19 Apr 1714 D/P117/13/2/045FORROW William 25 Dec 1751 D/P64/13/1/054FORSTER George 13 Jun 1704 D/P48/13/3/038FORSTER George 24 Jul 1765 D/P90/13/4/17FORSTER Thomas 1731 D/P29/13/8 ListFORSTER William 20 Apr 1700 D/P48/13/3/018FORTAEN Thomas 04 Apr 1746 D/P24A/13/8FOSKETT George 04 Apr 1727 D/P19/13/4/26FOSSEY Daniel 23 Jan 1725 D/P19/13/4/20FOSSTER Thomas 19 Jan 1721 D/P48/13/3/135FOSSTER William 13 Jan 1732 D/P48/13/3/187FOSTER Caleb 01 Sep 1720 D/P53/13/2/110FOSTER Edward 06 Jul 1733 D/P21/16/4FOSTER John 06 May 1709 D/P116/8/2 ListFOSTER John 14 Jan 1725 D/P117/13/2/075FOSTER Mary 05 Mar 1773 D/P117/13/2/216FOSTER William 18 Nov 1723 D/P48/13/1/200FOUNTAIN Henry 03 Dec 1744 D/P40/13/1/04FOUNTAIN William 30 Oct 1728 D/P93/13/2/186FOWL Samuel 07 Jan 1709 D/P24A/13/8FOWLE William 06 Nov 1728 D/P24A/13/8FOWLER Hugh 08 Aug 1739 D/P117/13/2/119FOWLER Richard 01 Dec 1721 D/P39/13/2FOX William 27 Sep 1717 D/P64/13/1/019FRANCEASE Hannah 12 May 1718 D/P48/13/1/158

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 43 Registered Charity 285008

FRANCES Edward 06 Mar 1738 D/P16/13/1/24FRANCES Richard 10 Apr 1737 D/P116/8/2 ListFRANCES William 06 Mar 1758 D/P116/8/2 ListFRANCIS Edward Jr 21 Jan 1769 D/P15/18/3/67FRANCIS Hannah 01 Nov 1725 D/P24/13/2/16FRANKLIN Richard 17 Jun 1721 D/P21/16/5FRANKLIN Richard Jr 05 Oct 1747 D/P41/13/2FRANKLIN William 01 Feb 1771 D/P64/13/1/114FRANKLING William 13 Sep 1756 D/P7/13/2FRANKLYN Meredith 18 Jul 1750 D/P90/13/3/30FRAY James 06 Dec 1729 D/P105/8/3 ListFRAY James 14 Oct 1766 D/P90/13/4/22FRAY John Jr 16 Apr 1759 D/P19/13/7/30FRAY Robert 1705 D/P94/5/1 ListFRAYSER James 26 Dec 1777 D/P64/13/1/132FREEMAN Daniel 24 Nov 1725 D/P19/13/4/22FREEMAN James 07 May 1735 D/P48/13/3/200FREEMAN James 17 Nov 1738 D/P49/13/2/183FREEMAN James 29 Sep 1765 D/P117/13/2/193FREEMAN Jeremiah 08 Mar 1707 D/P15/18/2/52FREEMAN Jeremiah 05 Jan 1720 D/P15/18/3/42FREEMAN John 1729 D/P29/13/8 ListFREEMAN Mary 05 Aug 1699 D/P49/13/1/006FREEMAN Richard 21 Sep 1725 D/P29/18/27D/5FREEMAN Robert 04 Feb 1745 D/P12/12/2 ListFREEMAN Samuel 16 Apr 1762 D/P90/13/4/07FREEMAN William 07 Nov 1713 D/P12/12/2 ListFRENCH Andrew Jr 28 Aug 1710 D/P48/13/1/092FRENCH Daniel 04 Jul 1707 D/P116/8/2 ListFRESH William 15 Mar 1724 D/P116/8/2 ListFRESHWATER John 30 Apr 1751 D/P116/8/2 ListFRIEND Richard 24 Feb 1716 D/P117/13/2/047FRIKEL John 28 Jan 1716 D/P21/16/5FROGLEY William 17 Oct 1730 D/P48/13/1/243FROST John 05 Feb [1718?] D/P44/4/3 ListFROST William 17 Oct 1726 D/P116/8/1 ListFROST William 07 May 1732 D/P44/4/4 ListFROST William 10 Aug 1735 D/P44/4/4 ListFROST William 07 May 1758 D/P44/4/4 ListFUGION Edward 17 Nov 1758 D/P21/16/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 44 Registered Charity 285008

FULLER George 24 Mar 1752 D/P26/13/1FULLER Ware 15 Apr 1768 D/P44/4/4 ListFULLWOOD Thomas 15 Jun 1770 D/P53/13/3/080FUNG John 06 Nov 1758 D/P19/13/7/27FURMERY John 03 Apr 1729 D/P19/13/4/31FURNESS Richard 24 Dec 1744 D/P24A/13/8GAISELY Joseph 26 May 1702 D/P48/13/3/028GALD [?] Thomas 22 Aug 1711 D/P48/13/3/087GALER William 1720 D/P29/13/8 ListGALLANT John 18 Oct 1701 D/P19/13/2/10GAMBIS Nicolas 04 Jun 1709 D/P116/8/2 ListGAME Edward 28 Jul 172[·] D/P44/4/3 ListGAME John 03 Jan 1719 D/P29/18/27F/10GARDINER John 28 Apr 1753 D/P126/13/1/23GARDINER William 09 Dec 1734 D/P24/13/2/26GARDNER Elizabeth 30 Oct 1710 D/P116/8/2 ListGARLICK William 11 Oct 1770 D/P12/12/2 ListGARNER John 29 Jun 1745 OffAcc1108/2/39GARRATT John 1782 D/P29/13/8 ListGARRATT Peter 1758 D/P29/13/8 ListGARRELL Thomas 13 Dec 1743 D/P16/13/1/66GASKOYNE John 10 Feb 1727 D/P19/13/4/25GATES Isaac 18 Nov 1701 D/P19/13/2/11GATES Isaac 26 Nov 1770 D/P19/13/9/03GATO John 05 Nov 1762 D/P19/13/8/17GATTWARD Susan 19 May 1705 D/P48/13/3/041GATTWARD William 08 Oct 1753 CP109 ListGATWARD James 14 Oct 1734 D/P5/16/1GAYLER Edward 19 Oct 1748 D/P24A/13/5GAYLER William 27 Apr 1767 D/P50/13/1GAYLOR Richard 1721 D/P87/13/4 ListGAYLOR Samuel 22 Sep 1794 D/P24A/13/9GAYTON Thomas 17 Sep 1755 D/P90/13/3/55GAZERTON Thomas 15 Oct 1768 D/P93/13/7/479GEARY Francis 13 Aug 1735 D/P117/13/2/101GEARY Henry 18 May 1715 D/P19/13/3/08GEARY Thomas Jr 14 Apr 1742 D/P19/13/6/12GEDDINGS John 19 Apr 1716 D/P24A/13/2GEER William 22 Sep 1748 D/P53/13/2/144GENN William 08 Oct 1766 D/P24A/13/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 45 Registered Charity 285008

GENTLE James 27 Mar 1821 D/P7/13/2GENTLE Jane 1794 D/P7/13/2GENTLE Timothy 24 Feb 1794 D/P7/13/2GEORGE Richard 23 Jun 1739 D/P26/13/1GEORGE William 1714 D/P90/13/5 ListGERRY Christopher 20 Aug 1708 D/P49/13/1/040GIBB Thomas 17 Nov 1726 D/P3/16/1GIBBENS Edward 27 Oct 1712 D/P49/13/1/055GIBBON William 13 Feb 1723 D/P105/8/3 ListGIBBONS Benjamin 02 Jan 1765 D/P44/4/4 ListGIBBS James 08 Jan 1771 D/P24A/13/5GIBSON Jonathan 20 Mar 1703 D/P29/13/3GIBSON Mary 22 Dec 1760 D/P29/13/1GIDDINGS John 19 Apr 1716 D/P24A/16/1 ListGIDDINS William 19 Feb 1789 D/P33/13/1GIFFEN James 28 Dec 1726 D/P21/16/5GIFFIN Benjamin 11 Oct 1756 D/P116/8/2 ListGIFFIN James 05 Jul 1753 D/P44/4/4 ListGILBERT Benjamin 11 Apr 1760 D/P116/8/2 ListGILBEY John 07 Jul 1734 D/P21/16/4GILBY John 17 May 1711 D/P12/12/2 ListGILDERS Thomas 19 Oct 1721 D/EX228/Z16/37GILES James 06 Feb 1771 D/P24A/16/1 ListGILLETT John 04 Feb 1722 D/P116/8/2 ListGILLETT John 04 Apr 1740 D/P24A/16/1 ListGILLETT John 04 Apr 1740 D/P24A/13/5GILLETT John 03 Apr 1778 D/P41/13/2GILLINGS John 1711 D/P29/13/8 ListGILLIOT Thomas 03 Nov 1716 D/P48/13/1/149GILLITT Josiah 12 Jan 1747 D/P116/8/1 ListGILLYON Thomas 04 Apr 1777 D/P116/8/2 ListGILPIN Elizabeth 21 Mar 1753 D/P53/13/3/017GILPIN Jonath. 1746 D/P94/5/1 ListGINGER John 04 Jul 1707 D/P116/8/2 ListGINN John 28 Apr 1716 D/P116/8/2 ListGINN John 30 Oct 1757 D/P24/13/2/55GINN Lawrence 04 Jul 1767 D/P21/16/5GINN Thomas 05 Jun 1719 D/P7/13/2GIVER Phillip 30 Jul 1725 D/P21/16/5GLADMAN James 31 Mar 1719 CP109 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 46 Registered Charity 285008

GLADMAN Samuell 31 Oct 1726 D/P117/13/2/084GLADMAN Thomas 24 Sep 1702 D/P3/16/1GLADMAN Thomas 11 Oct 1704 D/P3/16/1GLADMAN Thomas 25 Jan 1755 D/P90/13/3/56GLADMAN Thomas 04 Dec 1786 D/P93/13/9/730GLADMAN William 29 Jan 1785 D/P39/13/1GLADWIN John 09 Jul 1754 D/P41/13/2GLADWIN Samuel 01 May 1763 D/P44/4/4 ListGLANVILE Samuel 23 Feb 1722 D/P19/13/4/08GLASCOCK Philip 14 Apr 1720 D/P21/16/5GLASCOCK William 09 Jul 1736 D/P48/13/1/262GLASSCOCK Thomas 17 Apr 1759 D/P15/18/3/64GLAZBROOK Henry 30 Sep 1727 D/P12/12/2 ListGLENNISTER Michael 28 May 1713 D/P2/13/1GLOVER Edward 1724 D/P44/4/3 ListGLOVER Edward 1771 D/P29/13/8 ListGLOVER Elizabeth 06 Feb 1740 D/P48/13/2GOBBIE Thomas 27 Jan 1755 D/P105/8/3 ListGODDARD Samuel 23 Jul 1754 D/P12/12/2 ListGODFREE William 08 Apr 1716 CP109 ListGODFREY John 16 Nov 1722 D/P24/13/2/14GODFREY John 23 Oct 1749 D/P15/18/3/60GODFREY Philip 22 Jan 1729 D/P24A/13/5GODFREY Richard 18 Sep 1697 D/P53/13/1/133GODFREY Simon Feb 1773 D/P24A/16/1 ListGODFREY Thomas 10 Mar 1769 D/P24A/13/5GODFREY William Jul 1772 D/P24A/16/1 ListGOFF Gabriel 12 Jan 1719 D/P24A/13/5GOLDSMITH William 27 Sep 1699 D/P53/13/1/123GOLDSTONE George 05 Jan 1738 D/P116/8/2 ListGOODCHILD John 04 Apr 1702 D/P53/13/1/101GOODEY Thomas 1761 D/P116/8/1 ListGOODMAN Edward 05 Oct 1715 OffAcc1108/2/16GOODMAN John 15 Nov 1699 D/P31/8/1GOODMAN Judith 26 Mar 1753 D/P116/8/2 ListGOODMAN William Jr 07 Nov 1702 D/P39/13/1GOODWIN Charles 23 Nov 1706 OffAcc1108/2/06GOODWIN Charles 08 Jan 1762 D/P12/12/2 ListGOODWIN Daniel 14 Jan 1734 D/P24/13/2/25GOODWIN Humphrey 10 Jan 1738 D/P90/13/2/58

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 47 Registered Charity 285008

GOODWIN John 06 Oct 1719 CP109 ListGOODWIN William 02 Mar 1734 D/P116/8/2 ListGOODWIN William 06 Jan 1756 D/P12/12/1 ListGOODY Thomas 04 Aug 1761 D/P116/8/2 ListGOODYER William 21 Feb 1792 D/P19/13/12/6GORGE William 21 Jun 1714 D/P90/13/1/24GOSBEL Robert 26 Mar 1736 D/P19/13/5/12GOSFORD John 09 Sep 1734 D/P90/13/2/52GOSSFORD William 06 Apr 1730 D/P48/13/3/177GOSSWICK Robert 25 May 1816 D/P29/18/27A/18GOULD Henry 27 Aug 1792 D/P48/13/3 ListGOULD John 13 Dec 1773 D/P64/13/1/125GOULD William 15 Jan 1724 D/P19/13/4/14GOULD William 1744 D/P94/5/1 ListGOUST George 28 Apr 1752 D/P19/13/7/03GOVER Stephen 27 Aug 1746 D/P117/13/2/147GOVEY William 01 Sep 1759 D/P29/13/7GOWER Daniel 03 Mar 1759 D/P93/13/6/392GOWER Thomas 08 Oct 1738 D/P90/13/2/66GRACE Joseph Jr 12 Jan 1701 D/P53/13/1/110GRAINGE John 04 Mar 1734 D/P19/13/5/09GRAINGE Thomas 06 Jul 1740 D/P117/13/2/127GRAINGER Thomas 1728 D/P94/5/1 ListGRAINS Elizabeth 01 Oct 1697 D/P116/8/2 ListGRANGE John 27 Sep 1736 D/P117/13/2/106GRANGE Thomas 31 May 1700 D/P3/16/1GRANT Thomas 11 Oct 1704 D/P116/8/2 ListGRANT Thomas 03 Dec 1765 D/P116/8/2 ListGRANT William 31 Oct 1758 D/P12/12/2 ListGRAPES [?] 1719 D/P50/13/1GRAPES Cattling 30 Apr 1712 D/P48/13/3 ListGRAPES Edward 1717 D/P48/13/3 ListGRAPES Edward 10 Nov 1719 D/P49/13/2/120GRAPES Edward 10 Apr 1749 D/P48/13/1/321GRAPES John 09 Apr 1705 D/P48/13/1/053GRAPES John 15 Feb 1722 D/P48/13/1/178GRAPES John 24 Jun 1729 D/P48/13/3/174GRAPES Richard 01 Aug 1732 D/P48/13/3/199GRAPES Richard 26 Sep 1735 D/P48/13/1/259GRAPES Samuel 11 Aug 1719 D/P90/13/1/08

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 48 Registered Charity 285008

GRAPES Thomas 30 Jul 1746 D/P24A/13/5GRAVE John 06 Feb 1724 D/P49/13/2/132GRAVENER William 03 Mar 1707 D/P49/13/1/034GRAVES George 16 Nov 1762 D/P21/16/5GRAVES James 25 Aug 1729 D/P116/8/2 ListGRAVESTOCK John 21 Jan 1765 D/P19/13/8/25GRAY Abraham Jr 01 May 1770 D/P53/13/3/084GRAY Ann 30 Apr 1742 D/P5/16/1GRAY George 21 Mar 1775 D/P116/8/2 ListGRAY John 18 Jun 1701 D/P48/13/1/021GRAY John 30 Jul 1725 D/P116/8/2 ListGRAY John 01 Feb 1726 D/P116/8/1 ListGRAY John 02 May 1727 D/P48/13/1/223GRAY John 06 Aug 1739 D/P24/13/2/31GRAY John 1760 D/P116/8/1 ListGRAY Thomas 21 May 1725 D/P116/8/2 ListGRAYLING Daniel 03 Mar 1713 D/P49/13/1/068GREEN Charles 17 Oct 1728 D/P87/13/1/027GREEN Daniel 14 Oct 1752 D/P126/13/1/19GREEN Drew 15 Apr 1707 D/EX228/Z16/19GREEN Gabriel 08 Mar 1710 D/P24A/13/5GREEN George 22 Apr 1765 D/P3/16/1GREEN Henry 07 Oct 1751 D/P29/18/27I/05GREEN James 11 Feb 1758 D/P116/8/2 ListGREEN John 06 Apr 1704 D/P24A/13/5GREEN John 23 Apr 1747 D/P39/13/1GREEN John 28 Nov 1757 D/P19/13/12/2GREEN John 18 Nov 1791 D/P24A/13/1 ListGREEN Joseph 16 Sep 1767 D/EX228/Z17/13GREEN Mary 28 Apr 1708 D/P53/13/1/032GREEN Matthew 05 Mar 1781 D/P90/13/4/49GREEN Thomas 17 Sep 1715 D/P116/8/2 ListGREEN Thomas 29 Dec 1724 D/P19/13/4/19GREEN Widow 09 May 1751 D/P48/13/1/332GREEN William 23 Apr 1743 D/P90/13/3/15GREEN William 17 Jan 1786 D/P19/13/10/09GREENAWAY William 28 Dec 1760 D/P29/16/1GREENE Edward 15 Jan 1724 D/P19/13/4/15GREENE Elizabeth 07 Dec 1695 D/P48/13/1/005GREENHILL John 26 Oct 1771 D/P90/13/4/32

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 49 Registered Charity 285008

GREGOREY George 06 May 1715 CP109 ListGREGORY Edward 23 Mar 1728 D/P48/13/1/230GREGORY Elizabeth 29 Sep 1755 D/P19/13/7/10GREGORY Joseph 02 Feb 1733 D/P53/13/2/052GREGORY Joseph 15 May 1747 CP109 ListGREY George 17 Apr 1745 OffAcc1108/2/37GREYGOOSE John 07 Oct 1721 D/P24A/13/5GRICE William 06 Aug 1739 D/P90/13/2/72GRIFFIN Edward 02 Nov 1724 D/P116/8/1 ListGRIFFIN Edward 31 Oct 1773 D/P24A/13/5GRIFFIN Thomas 22 Mar 1723 D/P116/8/2 ListGRIFFYN Edward 24 Sep 1724 D/P116/8/2 ListGRIGERY James 06 May 1751 D/P29/13/7GRIGG William 18 Oct 1715 [?] D/P49/13/1/087GRIGG William 03 Jul 1727 D/P48/13/3/167GRIGGS Robert 09 Mar 1754 D/P21/16/4GRIMES Joseph 15 Feb 1750 D/P24A/13/5GRINILL George 29 Jan 1771 D/P24A/16/1 ListGRIPPER Joseph 11 Sep 1754 D/P53/13/3/023GRISELL Arthur 04 Oct 1715 D/P24A/13/5GROOM George 14 Apr 1763 D/P53/13/3/064GROOM James 20 Jun 1766 D/P64/13/1/097GROOM Joseph Jr 18 May 1752 D/P53/13/3/014GROOM William 12 Jul 1735 D/P117/13/2/100GROOME Cornelius 02 Aug 1771 D/P64/13/1/115GROOME George Oct 1723 D/P44/4/3 ListGROOME John 21 Nov 1713 D/P48/13/1/120GROOME Sarah 1758 CP109 ListGROONEY Henry 14 Dec 1702 D/P19/13/2/13GROVE James 05 Jun 1763 D/P117/13/2/183GROVE John 10 Mar 1718 D/P90/13/1/13GROVE John 01 Feb 1720 D/P48/13/3/131GROVER Samuel 17 Mar 1751 D/P64/13/1/052GROWT Mary 09 May 1713 D/P19/13/3/03GRUBB John 24 Apr 1703 D/P49/13/1/019GRUBB John 23 Dec 1704 D/P49/13/1/026GRUBB John 08 Apr 1708 D/P48/13/3/061GRUBMANN Thomas 12 Apr 1759 D/P90/13/3/70GRUNWIN Solomon 23 Apr 1744 D/P93/13/4/259GUDGIN John 11 Oct 1728 D/P90/13/2/18

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 50 Registered Charity 285008

GULL Thomas 18 Sep 1715 D/P116/8/2 ListGULL Thomas 1757 D/P116/8/1 ListGUNDREE Richard 11 Oct 1731 D/P29/18/26/20GUNN Jacob 19 Jun 1738 D/P21/16/4GUNNISBY 25 Feb 1765 D/P50/13/1GURNEY Mary 18 Sep 1710 D/P15/13/2GURNEY Richard 01 Jun 1706 D/P19/13/2/27GURNEY Sebastian 04 Oct 1715 D/P19/13/3/09GUTTERIDGE Charles 31 Mar 1760 D/P64/13/1/077GUTTRIDGE John 26 May 1703 D/P49/13/1/021GUY John 06 May 1724 D/P3/16/1GUYVER Thomas 01 Jul 1703 D/P43/5/1 ListGYATE John 1749 D/P94/5/1 ListGYATE Robert 1711 D/P94/5/1 ListGYVER John 30 Aug 1725 D/P21/16/5HADDON Thomas 30 Jan 1708 D/P48/13/3/059HADEN Daniel 01 Jul 1756 D/P24A/13/2HADESLEY Edward 12 Jul 1703 D/P24A/13/1 ListHADLAND William 23 Feb 1750 D/P29/13/7HAGGER William 02 Dec 1706 D/P48/13/1/064HAGGETT Richard 09 Jun 1717 D/P48/13/3/125HAINES John 19 Mar 1722 D/P49/13/2/129HAINES William 10 Apr 1743 D/P116/8/1 ListHAINGE Abraham 21 Oct 1719 D/P19/13/3/18HAINGS John 25 Sep 1697 D/P117/13/2/005HAINS Ann 24 Sep 1725 D/P48/13/3/156HAINS James 20 Oct 1746 D/P116/8/1 ListHAINS Robert 27 Oct 1702 D/P48/13/1/027HAINS Samuel 20 Oct 1746 D/P24A/13/4HAINSHUTT John Jr 06 Jan 1770 D/P24A/13/4HALDEN Daniel Jr 02 Jul 1755 D/P44/4/4 ListHALDEN John 1707 D/P44/4/3 ListHALDEN John 1711 D/P44/4/3 ListHALDEN John Jr 14 Feb 1739 D/P49/13/2/185HALE Barnard 02 Mar 1793 D/P29/18/25B/28HALE Benjamin 22 Jul 1706 D/P53/13/1/052HALE John 26 Dec 1691 D/P24A/16/1 ListHALE John 24 Dec 1728 D/P90/13/2/26HALE Joseph 16 Jun 1757 D/P24A/13/4HALE Michel 14 Aug 1746 D/P93/13/5/334

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 51 Registered Charity 285008

HALE Nathaniel 12 May 1702 D/P48/13/1/029HALFEHEAD John 12 Jul 1703 D/P48/13/1/037HALFHEAD Joseph 15 May 1751 D/P48/13/1/331HALL Ann 05 Mar 1773 D/P117/13/2/215HALL Daniel 10 Feb 1735 D/P53/13/2/054HALL Edward 1740 D/P87/13/4 ListHALL Edward 07 Nov 17[··] D/P19/13/11/6HALL Francis 11 Sep 1741 D/P24A/13/4HALL James 04 Mar 1789 D/P90/13/4/59HALL John 20 Apr 1700 D/P49/13/1/010HALL John 11 Feb 1705 OffAcc1108/2/04HALL John 24 Jan 1728 D/P15/13/2HALL John 20 Jan 1736 D/P87/13/1/038HALL John 31 Mar 1747 D/P117/13/2/150HALL John 18 Jan 1758 D/P93/13/6/388HALL Joseph 21 Apr 1781 D/P11/13/1 ListHALL Samuel 08 Dec 1736 D/P126/13/1/06HALL Samuel 07 Aug 1738 D/P21/16/5HALL Stephen 14 May 1699 D/P116/8/2 ListHALL Thomas 16 Nov 1751 D/P40/13/1/24HALL William 02 Dec 1765 D/P116/8/2 ListHALLSEY Thomas 08 Apr 1749 D/P116/8/1 ListHALLYER William 15 Oct 1707 D/P48/13/3/055HALSEY John 19 Sep 1732 D/P19/13/5/04HALSEY John 14 Mar 1748 D/P16/13/1/64HALSEY Richard 25 Apr 1744 D/P117/13/2/142HALSEY Thomas 09 Oct 1717 D/P19/13/3/14HALSEY Thomas 14 Jul 1753 D/P19/13/7/06HALSEY William 28 Apr 1732 D/P16/13/1/16HALSEY William 09 Apr 1790 D/P19/13/11/2HALSTEAD Joseph 06 Sep 1707 D/P53/13/1/048HALSTEAD William 12 Nov 1702 D/P53/13/1/079HALSTED John 16 Jan 1701 D/P53/13/1/117HAMILTON William 26 Jan 1734 D/P3/16/1HAMMOND George 21 Dec 1761 D/P21/16/5HAMMOND John 03 Oct 1709 D/P3/16/1HAMMOND Sarah 13 Jun 1723 D/P48/13/1/196HAND Samuel 03 Jun 1748 D/P16/13/1/08HANDCOCK Edward 01 Apr 1714 D/P48/13/1/136HANDLE William 22 Oct 1708 D/P48/13/1/078

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 52 Registered Charity 285008

HANDLEBY Thomas 31 Jan 1743 D/P24A/13/4HANDLY George 09 Jan 1714 D/P53/13/2/105HANDSCOMB John 12 Oct 1700 D/P48/13/3/021HANKIN John 05 Nov 1749 D/P116/8/2 ListHANKIN John 08 Feb 1750 D/P116/8/1 ListHANKIN Richard 04 Oct 1779 D/P116/8/2 ListHANKIN Thomas 31 Oct 1767 D/P116/8/2 ListHANNELL John 11 Jul 1759 D/P93/13/6/393HANSCOME John 20 Jan 1709 D/P53/13/1/027HARADINE Rebecca 05 Oct 1819 D/P7/13/2HARADINE William 21 Jan 1706 D/P49/13/1/043HARD James 02 Oct 1714 D/P105/8/3 ListHARDING Francis 21 Oct 1715 D/P48/13/1/144HARDING George 08 Oct 1771 D/P64/13/1/121HARDING James 1715 D/P94/5/1 ListHARDING John 13 Sep 1711 D/P53/13/1/005HARDING John 24 Apr 1730 D/P50/13/1HARDING John 1745 D/P94/5/1 ListHARDING Richard 13 May 1704 D/P117/13/2/019HARDING Sarah 05 May 1736 D/P29/13/5HARDING William 1733 D/P29/13/8 ListHARDING William 21 Jun 1748 D/P48/13/1/320HARDUM Jeremiah 06 Mar 1744 D/P37A/13/1HARDY William 04 Jun 1752 D/P87/13/1/062HARDY William 03 Oct 1768 D/P87/13/1/090HARE Francis 18 Jan 1715 D/P48/13/1/128HARE Joseph 11 Jun 1728 D/P48/13/1/233HARE Susan 20 Oct 1750 D/P15/18/3/61HARE Thomas 04 Jan 1728 D/P37/13/3HARE William 18 Jan 1715 D/P49/13/1/079HARLEY Ben 06 Apr 1782 D/P105/8/3 ListHARLOW John 06 Feb 1710 D/P53/13/2/109HARMAN George 26 Feb 1755 D/P90/13/3/54HARMSWORTH Thomas 28 Dec 1780 D/P13/13/2HARPER Edward 05 Apr 1709 D/P31/8/1HARPER John 26 Sep 1768 D/P19/13/8/39HARPER Thomas 12 Nov 1738 D/P16/13/1/13HARPER Thomas 26 Dec 1761 D/P19/13/8/11HARRADINE Robert 01 Jan 1794 D/P7/13/2HARRIS Christopher 1721 D/P116/8/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 53 Registered Charity 285008

HARRIS James 25 Jun 1711 D/P48/13/3/083HARRIS John 29 Oct 1736 D/P48/13/1/266HARRIS John 25 Feb 1750 D/P24A/13/4HARRIS John 23 May 1778 D/P116/8/2 ListHARRIS Joseph 26 Feb 1770 D/P53/13/3/082HARRIS Matthew 16 Apr 1733 D/P21/16/4HARRIS Simeon 14 Jan 1746 D/P53/13/2/140HARRIS Thomas 1754 D/P94/5/1 ListHARRIS Thomas 14 Jan 1757 D/P42/13/1HARRIS William 04 Jan 1735 D/P117/13/2/094HARRISON Elizabeth 06 Jan 1763 D/P37/13/3HARROAD Edward 29 Mar 1762 D/P116/8/2 ListHARROP William 16 Oct 1728 D/P90/13/2/27HARROW Henry 18 Jan 1715 D/P48/13/3/110HARROW John 18 Jan 1715 D/P48/13/3/108HARROWEL Mary 12 Dec 1767 D/P126/13/1/30HARROWELL William 05 Jan 1744 D/P19/13/6/15HART Benjamin 20 Nov 1751 D/P15/13/2HART James 17 Dec 1716 D/P24A/13/4HART John 23 Nov 1776 D/P13/13/2HART Thomas 01 May 1725 D/P116/8/2 ListHART William 03 Apr 1727 D/P48/13/1/221HARTFORD James 10 Jan 1702 D/P116/8/2 ListHARTLEY John 13 Apr 1744 D/P90/13/3/22HARTLEY Thomas 28 Feb 1770 D/P12/12/2 ListHARVEY George 10 Nov 1724 D/P48/13/2HARVEY Job 19 Mar 1707 D/P15/18/2/53HARVEY Peter 26 Feb 1753 D/P87/13/1/098HARVEY Richard 06 Nov 1734 D/P116/8/2 ListHARVEY Thomas 12 Jun 1703 D/P53/13/1/077HARVEY William 15 Jul 1700 D/P100/13/1/01HARVEY William 12 May 1753 D/P93/13/6/364HARWOOD John 11 Apr 1725 D/P12/12/2 ListHARWOOD John 26 Jul 1749 D/P42/13/1HARWOOD Thomas 24 Mar 1735 D/P105/8/3 ListHASSELL Thomas 21 Feb 1792 D/P19/13/11/3HATTON Robert 27 Jan 1766 D/P37/13/3HATTON Thomas 01 Nov 1710 D/P48/13/1/099HATTS John 1758 D/P116/8/1 ListHAUSE Henry 24 Jun 1709 D/P48/13/3/071

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 54 Registered Charity 285008

HAWES Jonas 26 Dec 1719 D/P19/13/3/20HAWES Jonathan 18 Dec 1705 D/P19/13/2/25HAWES Richard 13 Mar 1720 D/P19/13/4/01HAWKER John 1723 D/P94/5/1 ListHAWKES Henry 22 Sep 1767 D/P13/13/2HAWKES John 06 Mar 1742 D/P93/13/3/235HAWKES Stephen 25 Nov 1754 D/P24A/13/4HAWKINS David 10 Jan 1715 D/P48/13/1/141HAWKINS John 1702 D/P29/13/8 ListHAWKINS John 31 Jan 1731 D/P3/16/1HAWKINS John 26 Apr 1734 D/P37/13/3HAWKINS Robert 03 May 1701 D/P29/13/1HAWKINS Robert 16 Apr 1737 D/P53/13/2/020HAWKINS Thomas 01 May 1705 D/P53/13/1/058HAWKINS Thomas 29 Sep 1708 D/P11/13/1 ListHAYDEN John 23 Oct 1756 D/P50/13/1HAYDEY George 19 Mar 1754 D/P53/13/3/025HAYES James 12 Dec 1759 D/P117/13/2/178HAYNES Thomas 30 Dec 1767 D/P37/13/3HAYNES William 09 Mar 1743 D/P116/8/2 ListHAYWOOD Henry 02 Jan 1719 D/P21/16/5HEAD John 01 Oct 1702 D/P48/13/1/028HEAD William 11 Nov 1710 D/P48/13/1/102HEADEN Thomas 08 Oct 1715 D/P37/13/3HEADY Solomon 06 Jul 1769 D/P117/13/2/208HEALEY James 03 Oct 1711 D/P93/13/1/153HEARD George 15 Oct 1702 D/P53/13/1/094HEARNE Joseph 14 Jan 1724 D/P19/13/4/13HEATH Alice 20 Sep 1715 D/P48/13/1/145HEATH John 16 Jun 1720 D/P21/16/4HEATH John 27 Jun 1762 D/P116/8/2 ListHEATHCOAT Thomas 23 Jan 1721 D/P49/13/2/127HEATHCOAT Thomas 09 Jan 1735 D/P48/13/1/253HEATHCOAT Thomas 25 May 1752 D/P48/13/1/341HEAVES John 01 Sep 1762 D/P53/13/3/056HEELER Mary Undated D/P24A/13/4HELDER John 08 Feb 1697 D/P48/13/3/007HELDER John 29 May 1705 D/P48/13/3/045HELDER Joseph 18 Apr 1738 D/P48/13/3/203HELDER Mary 08 Nov 1718 D/P48/13/1/160

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 55 Registered Charity 285008

HELLAM George 12 Feb 1728 D/P21/16/5HENDON Richard 12 Jan 1748 D/P116/8/2 ListHENDRICK John 15 Oct 1787 D/P24A/16/1 ListHENTON William 07 May 1755 D/P15/13/2HERBERT Thomas Jr 23 Apr 1764 D/P19/13/8/20HERD Robert 05 Oct 1754 D/P44/4/4 ListHERTFORD James 1701 D/P116/8/1 ListHERVEY John 17 Sep 1764 D/P53/13/3/074HERVEY Lydia 16 Oct 1711 D/P48/13/3 ListHEWLETT Matthew 24 Oct 1774 D/P19/13/9/11HEWS David 1751 D/P29/13/8 ListHEWS George 02 Jan 1754 D/P29/13/7HEWSON William 26 Aug 1727 D/P24A/13/4HEYDON Francis 26 Dec 1719 D/P19/13/3/21HEYDON Joseph 06 Mar 1723 D/P116/8/2 ListHEYDON Thomas 05 Sep 1718 OffAcc1108/2/18HEYWOOD Richard 06 Jun 1720 D/P49/13/2/128HIBBERT James 19 Sep 1728 D/P16/13/1/15HICKMAN John 27 Feb 1716 D/P49/13/1/086HICKMAN William 06 Dec 1726 D/P117/13/2/085HICKS Henry 1731 D/P29/13/8 ListHICKS John 21 Apr 1703 D/P53/13/1/076HICKS John 1775 D/P29/13/8 ListHICKS Richard 25 Jul 1770 D/P24A/13/4HIDE Elizabeth 28 Aug 1819 D/P53/13/9HIDE Robert 27 Nov 1716 D/P49/13/2/111HIDE Samuel 18 Jun 1759 D/P116/8/2 ListHIDE Sarah 29 Feb 1732 D/P116/8/1 ListHIDE William 26 Apr 1714 D/P53/13/2/107HIGBY William 01 Apr 1774 D/P90/13/4/46HIGENBOTTOM Thomas 20 Jun 1724 D/P49/13/2/139HIGHAT John 06 Aug 1739 D/P90/13/2/70HILL Amy 17 Mar 1818 D/P53/16/5/53HILL Benjamin 05 Jul 1720 D/P93/13/4/283HILL Elizabeth 1730 D/P48/13/3 ListHILL George 08 Nov 1704 D/P53/13/1/070HILL Isaac 1760 D/P94/5/1 ListHILL James 09 Jan 1712 D/P116/8/2 ListHILL James 04 Apr 1750 D/P116/8/1 ListHILL John 09 Jun 1711 D/P93/13/1/146

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 56 Registered Charity 285008

HILL John 27 Jun 1750 D/P48/13/1/328HILL Joshua 26 Jun 1779 D/P24A/16/1 ListHILL Michael 24 Dec 1714 D/P48/13/3/101HILL Nicholas 01 Jan 1715 D/P48/13/3/107HILL Thomas 30 Oct 1730 D/P116/8/2 ListHILL Thomas Jr. 22 Jul 1703 D/P19/13/2/16HILL William 30 May 1727 D/P93/13/2/183HILL William 28 Dec 1741 D/P116/8/2 ListHILL William 13 Jan 1781 D/P53/13/3/117HILL William 19 Jul 1786 D/P53/13/3/142HILLER Israel 05 Feb 1698 D/P117/13/2/004HILLERSDEN John 08 Sep 1741 D/P24A/13/4HILLERSDEN Richard 10 Apr 1722 D/P48/13/1/182HILLIARD John 11 Apr 1724 D/P48/13/1/203HILLS John 07 Apr 1749 D/P37A/13/1HILLS Mary 06 Jan 1766 D/P105/8/3 ListHILLS Thomas 29 Mar 1718 D/P12/12/2 ListHILLS Thomas 02 Jul 1753 D/P87/13/1/063HILLS William 18 Nov 1737 D/P13/13/2HILSDEN Thomas 24 Sep 1715 D/P31/8/1HILTON Ann 03 Jan 1704 D/P12/12/2 ListHILTON John 03 Apr 1739 D/P117/13/2/118HINE Edward 21 Feb 1711 D/P48/13/1/106HINE Samuel 12 Feb 1732 D/P49/13/2/166HINE Thomas 30 Dec 1747 D/P24A/13/4HINE William 26 Jan 1726 D/P37A/13/1HINKINS Joseph 02 May 1768 D/P13/13/2HINTON George 24 Oct 1740 D/P15/18/3/57HINTON Mary 16 Jun 1733 D/P2/13/1HITCH Thomas 11 Apr 1725 D/P116/8/2 ListHITCH William 12 Dec 1728 D/P116/8/2 ListHITCHCOCK Daniel 30 Mar 1719 D/P15/13/2HITCHCOCK Robert 02 Apr 1752 D/P117/13/2/160HITCHEN Robert 08 Nov 1740 CP109 ListHITCHIN Harry 10 Jan 1761 CP109 ListHOAKINGS David 23 Apr 1715 D/P48/13/3/114HOAR Joseph 03 Feb 1739 D/P90/13/2/68HOARE Edward 20 Oct 1783 D/P48/13/3/130HOARE Sarah 08 Jul 1745 D/P48/13/1/312HOARE Thomas 26 Mar 1740 D/P19/13/6/04

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 57 Registered Charity 285008

HOBDY James 09 Apr 1705 CP109 ListHOBINS Daniel Jr 29 May 1734 D/P24A/13/4HOCKLEY Isaac 06 Apr 1707 D/P43/5/1 ListHODDY Richard 1711 D/P48/13/3 ListHODGE Mary 24 Sep 1705 D/P48/13/1/056HODGE William 1727 D/P94/5/1 ListHODGKIN George 20 Jan 1705 D/P26/13/1HODSDON Ralph 12 Jan 1712 D/P93/13/1/142HODSKINS William 03 Sep 1743 D/P90/13/3/14HODSON Richard 08 Jan 1704 D/P19/13/2/19HODSON William 15 Jan 1756 D/P50/13/1HODY Richard 16 Oct 1714 D/P48/13/1/127HOGAN Robert 06 Jun 1751 D/P29/13/7HOGG Thomas 08 Apr 1765 D/P64/13/1/094HOLGATE Jery 1754 D/P116/8/1 ListHOLGATE John 1713 D/P44/4/3 ListHOLGATE William 11 Feb 1734 D/P24A/13/4HOLINGWORTH Joshua 10 Jul 1727 D/P26/13/1HOLLAND William 31 Nov 1746 D/P117/13/2/144HOLLINGSWORTH William 21 Sep 1758 D/P53/13/3/040HOLLINGSWORTH William Undated D/P116/8/2 ListHOLLINGWORTH John 21 May 1763 D/P24A/13/4HOLLINSHEAD Francis 25 Mar 1706 D/P49/13/1/042HOLLOWAY William 04 Oct 1747 D/P64/13/1/047HOLME Abednego 06 Nov 1730 D/P90/13/2/36HOLMES Abraham 06 Mar 1773 D/P19/13/9/08HOLMES David 26 Feb 1779 D/P105/8/3 ListHOLMES John 23 Jan 1748 D/P41/13/2HOLMES Joseph 19 Sep 1740 D/P48/13/1/283HOLMES Robert 19 Apr 1714 D/P48/13/1/131HOLMES Thomas 17 Apr 1708 D/P24A/13/4HOLSEY Thomas 06 Apr 1749 D/P116/8/2 ListHOLT [?] 1724 D/P48/13/3 ListHOLT Humphery 1743 D/P94/5/1 ListHOLT John 21 Jun 1711 D/P117/13/2/038HOLTON Denise 15 Oct 1709 D/P48/13/1/100HOLTON Henry 20 Apr 1713 D/P48/13/3/091HOLTON Henry 09 Feb 1744 D/P48/13/1/300HOLTON Henry Jr 15 Jun 1748 D/P48/13/1/319HOMERSTONE John 1713 D/P53/13/2/108

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 58 Registered Charity 285008

HOMES Robert 1713 D/P48/13/3 ListHONNER Tryphena 19 Mar 1718 D/P93/13/4/271HONNOR Daniel 1747 D/P94/5/1 ListHONNOR Henry 1749 D/P94/5/1 ListHONNOR John 07 Apr 1755 D/P93/13/6/390HONOUR Francis 01 Jun 1744 D/P64/13/1/040HOOCKER William 02 Jun 1761 D/P15/16/1HOOTON James 03 Nov 1740 D/P48/13/1/289HOOTON Sarah 06 Jan 1746 D/P48/13/1/306HOOTON Thomas 30 Oct 1781 D/P53/13/3/138HOPKINS Edward 10 Apr 1709 D/P64/13/1/012HOPKINS Joseph 14 Sep 1764 D/P53/13/3/069HOPKINS Richard 14 Nov 1722 D/P116/8/2 ListHOPPY Benjamin 15 Sep 1701 D/P48/13/1/022HOPTON William 18 Oct 1735 D/P19/13/5/11HORNCASTLE Francis 05 Mar 1753 D/P29/13/7HORNER Joseph 21 Feb 1732 D/P87/13/1/030HORNER Robert 24 Jun 1725 D/P87/13/1/016HORNER Sarah 15 Nov 1697 D/P48/13/3/004HORNET Benjamin 03 Jan 1756 D/P100/13/1/33HORNET Benjamin 26 Jan 1769 D/P105/8/3 ListHORNET [?] James 21 Sep 1762 D/P105/8/3 ListHORSENAIL James 09 Apr 1760 D/P41/13/1HORSNELL Burles Jr 05 Jun 1744 D/P41/13/2HORWOOD Henry 1743 D/P94/5/1 ListHORWOOD Henry 09 Apr 1776 D/P19/13/9/15HOSDON Joseph 03 Dec 1729 D/P117/13/2/089HOSKINS Robert 22 Mar 1712 D/P44/4/3 ListHOUGHES George 19 Apr 1745 D/P116/8/1 ListHOUGHTON Susannah 10 Mar 1761 D/P19/13/8/10HOUGHTON Thomas 04 Dec 1706 D/P49/13/1/044HOW Benjamin 18 Oct 1704 D/P90/13/1/46HOW James 13 Jan 1728 D/P15/18/3/52HOW John 15 Mar 1700 D/P31/8/1HOW John 20 Sep 1725 D/P48/13/1/234HOW John 05 Jul 1726 D/P48/13/3/157HOW Joseph 26 Oct 1738 D/P37/13/3HOW Joseph 22 Feb 1740 D/P93/13/6/365HOW Luke 30 Mar 1741 D/P40/13/1/25HOW Mary 02 May 1759 D/P117/13/2/156

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 59 Registered Charity 285008

HOW William 1695 D/P48/13/3 ListHOW William 04 Mar 1698 D/P48/13/1/113HOW William 25 Dec 1721 D/P116/8/2 ListHOW William 27 Apr 1750 D/P116/8/2 ListHOWARD Edward 28 Aug 1699 D/P64/13/1/002HOWARD Elizabeth 26 Dec 1752 D/P93/13/6/354HOWARD Giles 29 May 1734 D/P24A/13/4HOWARD Henry 28 Mar 1709 D/P26/13/1HOWARD Henry 12 Jan 1749 D/P100/13/1/28HOWARD James 27 Dec 1727 D/P29/18/27/3 ListHOWARD James 27 Mar 1732 D/P24A/13/4HOWARD John 19 Sep 1712 D/P12/12/2 ListHOWARD John 1728 D/P94/5/1 ListHOWARD John 15 Jan 1736 D/P37/13/3HOWARD John 14 Apr 1743 D/P24/13/2/36HOWARD John 23 Jul 1743 D/P12/12/2 ListHOWARD Joseph 1740 D/P94/5/1 ListHOWARD Joseph 28 Feb 1764 D/P19/13/12/3HOWARD Mary 1759 D/P94/5/1 ListHOWARD Mordecai 01 Oct 1712 D/P12/12/2 ListHOWARD Thomas 04 Nov 1741 D/P90/13/3/01HOWARD Thomas 08 Apr 1744 D/P93/13/4/258HOWARD William 12 Mar 1720 D/P15/18/3/43HOWARD William 1747 D/P116/8/1 ListHOWELL Daniel 26 Dec 1727 D/P11/13/1 ListHOWELL John 03 May 1742 D/P107/13/2/12HOWELL Paul Mr 20 Nov 1734 D/P48/13/1/252HOWELL Robert 15 Jun 1698 D/P11/13/1 ListHOWES Samuel 21 Jan 1702 D/P48/13/1/026HOWES Thomas 03 Dec 1768 D/P2/13/1HOWES William 15 Jul 1776 D/P39/13/1HOWLET William 14 Jan 1765 D/P19/13/8/24HOWSON Elizabeth 01 Nov 1721 D/P87/13/1/011HOWTON John 25 Jan 1764 D/P117/13/2/185HOY Thomas 17 Dec 1739 D/P13/13/2HOYE James 08 Apr 1734 D/P44/4/4 ListHUBBARD John 05 Oct 1740 D/P44/4/4 ListHUCKLEY Elizabeth 24 Jun 1697 D/P116/8/2 ListHUDGWELL Sarah 31 May 1707 D/P43/5/1 ListHUDNALL Francis 06 Apr 1742 D/P19/13/6/11

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 60 Registered Charity 285008

HUDSON John 23 Jul 1743 D/P90/13/3/16HUDSON Robert 03 Nov 1732 D/P87/13/1/031HUDSON William 08 Nov 1712 D/P48/13/1/119HUDSPE Thomas 27 Jan 1731 D/P16/13/1/20HUES John 23 Jan 1712 D/P53/13/1/006HUGHES Rowland 29 Jan 1725 D/P21/16/5HUGHES Thomas 23 Mar 1743 D/P93/13/3/241HUGHS David 16 Jul 1771 D/P126/13/1/34HULL Richard 1722 D/P94/5/1 ListHUMBERSTONE John 12 Feb 1746 D/P24A/13/4HUMBERSTONE John 08 Aug 1751 D/P24/13/2/45HUMBERSTONE Richard 27 Apr 1705 D/P48/13/1/054HUMBERSTONE Richard 14 Oct 1723 D/P116/8/2 ListHUMBERSTONE Richard 19 Aug 1741 D/P49/13/2/186HUMPHREY Edward 06 Jan 1708 D/P21/16/3HUMPHREY Edward 06 May 1728 D/P44/4/3 ListHUMPHREY John 02 May 1732 D/P116/8/2 ListHUMPHRY Robert 28 Sep 1745 D/P39/13/2HUMPHRY William 12 Dec 1765 D/P37/13/3HUMPHRYS Mary 07 Jul 1755 D/P15/18/3/64HUNSDON George 1695 D/P48/13/3 ListHUNSDON George 01 Apr 1714 D/P48/13/1/126HUNSDON James 15 Oct 1739 D/P48/13/1/277HUNT Edward 24 Jun 1751 D/P53/13/3/012HUNT James 16 Apr 1719 D/P37/13/3HUNT James 1728 D/P94/5/1 ListHUNT James 09 Aug 1760 D/P90/13/3/74HUNT John 1699 D/P94/5/1 ListHUNT John 21 Mar 1728 D/P93/13/2/179HUNT Robert 22 Oct 1720 D/P53/13/2/106HUNT Thomas 28 May 1714 D/P117/13/2/044HUNT Thomas 23 Oct 1772 D/P24A/13/4HUNT William 14 Dec 1755 D/P117/13/2/169HUNT William 28 Nov 1764 D/P37/13/3HUNTER William 28 May 1712 D/P53/13/1HURDLE Thomas 15 May 1721 D/P105/8/3 ListHURDNALL William 04 Mar 1765 D/P19/13/8/26HURST Edward 02 Jun 1737 D/P116/8/2 ListHURST Robert 25 Sep 1725 D/P24A/13/4HUSON James 05 Feb 1714 D/P116/8/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 61 Registered Charity 285008

HUTCHIN John 05 Jan 1766 D/EX228/Z17/03HUTCHINSON Richard 23 Mar 1751 D/P29/13/7HUTCHINSON Samuel 1700 D/P29/13/8 ListHUTSON Joseph 06 Sep 1717 D/P93/13/4/272HUTSON Joseph 22 Oct 1720 D/P90/13/1/05HUTSON William 06 Jan 1720 D/P117/13/2/059HYDE George 1707 D/P44/4/3 ListHYDE John 23 Mar 1756 D/P87/13/1/066HYDE Robert 07 Nov 1726 D/P48/13/3/161HYDE Sarah 11 Sep 1731 D/P116/8/2 ListHYDE Thomas 20 Apr 1750 D/P48/13/1/327HYDE William 17 Apr 1727 D/P48/13/3/165ICOM[B] William 14 May 1699 D/P116/8/2 ListIFFGRAVE Thomas 16 Apr 1739 D/P48/13/3/204ILLOTT John 20 May 1707 D/P116/8/2 ListILLUM Benjamin 15 Oct 1724 D/P13/13/2ILOT William 28 Apr 1709 D/P31/8/1IMPEY Mary 23 Nov 1780 D/P53/13/4/037ING Daniel 27 Jan 1722 D/P19/13/4/07INGERSOLE James 20 Mar 1727 D/P21/16/5INGOLL[ER] John 06 Aug 1710 D/P116/8/2 ListINNES Mary 08 May 1749 D/P48/13/1/322INSKIP George 09 Jan 1762 D/P53/13/3/058INWARD Isaac 30 Mar 1756 OffAcc1108/2/52INWOOD John 27 Jan 1786 D/P37/13/3IPEE John 26 Jul 1726 D/P53/13/2/018IPGRAVE William 02 May 1763 D/P15/18/3/65IPPEY John Jr 1718 and 1739 D/P29/13/8 ListIPPEY John Sr 1718 and 1739 D/P29/13/8 ListIRESON James 30 Jun 1777 D/P53/13/3/101IRONMONGER Joseph 15 Feb 1730 D/P39/13/1IRONS Matthew 14 May 1739 D/P116/8/2 ListIRONS William 28 Jun 1774 D/P116/8/2 ListISON Joseph 07 Jun 1715 D/P12/12/2 ListISZARD Elizabeth 01 Jan 1710 D/P49/13/1/058IVERY John 20 Mar 1703 D/P49/13/1/020IVES Daniel 16 Mar 1747 D/P19/13/6/23IVORY John 14 Aug 1710 D/P48/13/1/093IVORY John 04 Jul 1711 D/P93/13/1/144IVORY John 01 Mar 1765 D/P117/13/2/187

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 62 Registered Charity 285008

IVORY Richard 19 Mar 1736 D/P93/13/3/210IVORY Thomas 24 May 1708 D/P116/8/2 ListIZARD Daniel 24 Mar 1746 D/P24A/13/2IZARD John 15 May 1731 D/P116/8/2 ListIZZARD Joseph 28 Oct 1779 D/P37/11/1 ListIZZARD Thomas 02 May 1716 D/P116/8/2 ListJACKSON Elizabeth 08 Nov 1703 D/P53/13/1/078JACKSON Francis 10 Oct 1724 D/P19/13/4/17JACKSON George 1720 D/P48/13/3 ListJACKSON John Oct 1723 D/P44/4/3 ListJACKSON John 01 Jun 1730 D/P24A/13/2JACKSON John 30 Mar 1732 D/P49/13/2/167JACKSON John 31 May 1740 D/P44/4/4 ListJACKSON John 14 Jul 1741 D/P87/13/1/044JACKSON John Sep 1751 D/P16/13/1/61JACKSON John 28 Mar 1769 D/P37/13/3JACKSON Jon. 26 Jan 1743 D/P116/8/1 ListJACKSON Michael 21 Mar 1720 D/P21/16/4JACKSON Oliver 11 Jun 1711 D/P37A/13/1JACKSON Ralph 10 Apr 1711 D/P93/13/1/145JACKSON Robert 09 Mar 1781 D/P53/13/3/123JACKSON Samuel 21 Sep 1784 D/P53/13/3/156JACKSON Thomas 05 Sep 1743 D/P21/16/5JACKSON William 18 Oct 1714 D/P48/13/1/134JACOB James 08 Sep 1725 D/P24A/13/2JACUBS Katharine 1724 D/P29/13/8 ListJAMES Charles 22 Mar 1730 D/P117/13/2/088JAMES John 1765 D/P29/13/8 ListJAMES Thomas 24 Oct 1747 D/P116/8/1 ListJAMM Thomas 1754 D/P116/8/1 ListJANES Richard 04 May 1764 D/P19/13/8/21JAQUES William 27 Dec 1721 D/P90/13/2/02JARMAN Anthony 06 Nov 1728 D/P87/13/1/028JARNBY Katherine 08 Sep 1724 D/P29/18/25B/35JARSEY John 07 Aug 1705 D/P48/13/3/40JARSEY John 02 Jun 1728 D/P48/13/1/229JARVIES John Jr 07 Jan 1717 D/P48/13/3/123JARVIS James 11 Oct 1716 D/P93/13/4/267JARVIS Joseph 19 Aug 1721 D/P48/13/1/180JEAVES John 30 Dec 1770 D/P87/13/4 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 63 Registered Charity 285008

JEEVES Andrew 17 Dec 1701 D/P12/12/2 ListJEFFERSON Daniel 25 Apr 1721 D/P13/13/2JEFFERY Job 14 Feb 1764 D/P53/13/3/068JEFFERY Thomas 16 Nov 1710 D/P48/13/3/077JEFFES Joseph 30 Oct 1740 D/P48/13/2JEFFRYS Thomas 07 Feb 1737 D/P53/13/2/104JEFFS John 08 Mar 1735 D/P49/13/2/176JEFFS John 26 Jul 1743 D/P24/13/2/35JEFFS Joseph 18 Dec 1738 D/P50/13/1JEFFS William 06 Jun 1774 D/P19/13/9/09JEIVES John 06 Nov 1705 D/P53/13/1/065JENCKS William 24 Dec 1747 D/P26/13/1JENKASON John 23 Nov 1709 D/P15/18/2/54JENKYN Joseph 18 Mar 1745 D/P117/13/2/077JENNINGS Isaac 10 Jun 1742 D/P116/8/2 ListJENNINGS Isaac 11 Mar 1745 D/P116/8/1 ListJERMAN George 16 Aug 1731 D/P90/13/2/42JERSEY John 30 Aug 1712 D/P48/13/1/123JESSETT Joseph 11 Jun 1759 D/P117/13/2/177JEVES John 26 May 1707 D/P48/13/1/068JEVES Sarah 24 Dec 1711 D/P48/13/3/088JEWES Alice 02 May 1758 D/P15/13/2JOHNSON George 26 Dec 1726 D/P15/13/2JOHNSON John 16 Apr 1757 D/P11/13/1 ListJOHNSON John 1769 D/P29/13/8 ListJOHNSON Nathaniel 11 Sep 1705 D/P87/13/1/002JOHNSON Thomas 19 Dec 1733 D/P19/13/5/05JOHNSON Thomas 20 Apr 1742 D/P11/8/1 ListJOHNSON Timothy 31 Jul 1758 D/P19/13/7/21JOHNSON William 13 Jan 1707 D/P90/13/1/38JOHNSON William 15 Nov 1743 D/P12/12/2 ListJOHNSON William 06 Feb 1744 D/P24A/13/2JOHNSON William 1762 D/P29/13/8 ListJONES Ann 29 Mar 1750 D/P24A/13/2JONES Edward 06 Dec 1743 D/P116/8/1 ListJONES George 07 Sep 1739 D/P117/13/2/121JONES John 13 Oct 1739 D/P93/13/3/223JONES John 26 Jun 1769 D/P19/13/8/44JONES Thomas 31 Dec 1799 D/P116/8/2 ListJONES William 21 Jun 1709 D/P90/13/1/33

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 64 Registered Charity 285008

JONES William 1751 D/P94/5/1 ListJORDAN Alexander 17 Jun 1703 D/P12/12/2 ListJORDAN Edward Jul 1772 D/P24A/16/1 ListJORDEN William 01 Dec 1764 D/P64/13/1/089JOSLINE John 13 May 1704 D/P48/13/3/037JOYCE Edward 12 Dec 1712 D/P43/5/1 ListJOYNER William 30 Apr 1717 D/P53/13/2/103JUDD John 11 Feb 1755 D/P116/8/2 ListJUDD Joseph 1758 D/P116/8/1 ListJUDE John 19 Mar 1751 D/P53/13/3/008JUFF Robert 18 May 1771 OffAcc1108/2/65KAY George 18 Apr 1720 D/P53/13/2/102KEAL Ralph 13 Sep 1707 D/P105/8/3 ListKEELING Richard 24 May 1721 D/P93/13/4/287KEEN George 1713 D/P90/13/5 ListKEEN Richard 05 Feb 1770 D/P19/13/9/01KEENE George 28 Jan 1721 D/P93/13/2/170KEEP John 31 Dec 1706 D/P48/13/3/050KEEP Richard 12 Nov 1753 D/P53/13/3/078KEEP Robert 28 May 1727 D/P49/13/2/153KEEP Robert 20 Nov 1734 D/P48/13/1/254KEEP Swinbond 30 Oct 1712 D/P31/8/1KELSEY Isaac 22 Mar 1739 D/P117/13/2/113KEMES Thomas 27 Jul 1703 D/P64/13/1/007KEMP John 04 Apr 1771 D/P105/8/3 ListKEMP Jonathan 12 Mar 1728 D/P3/16/1KEMP Thomas 24 Nov 1736 D/P37/13/3KEMPE Thomas 05 Jan 1699 D/P37/13/3KEMPSON Thomas 03 Apr 1711 D/P48/13/3 ListKEMPSTER Matthew 24 Nov 1767 D/P90/13/4/28KEMPTON George 05 Nov 1723 D/P48/13/1/201KEMSON Thomas 30 Mar 1711 D/P48/13/1/111KENNEDY Robert 08 Mar 1758 D/P2/13/1KENSEY Henry 14 Jan 1734 D/P48/13/1/250KENSEY Henry 09 Dec 1741 D/P48/13/1/287KENSEY Robert 16 May 1728 D/P48/13/3/170KENT Edward 1723 D/P44/4/3 ListKENT Francis 14 Jan 1710 D/P41/13/1KENT Henry 02 Apr 1712 D/P53/13/1KENT John 12 Jun 1701 D/P24A/13/3

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 65 Registered Charity 285008

KENT John 17 Apr 1708 D/P48/13/1/076KENT John 12 Dec 1746 D/P44/4/4 ListKENT Joseph 1702 D/P29/13/8 ListKENT Joseph Apr 1724 D/P29/18/27J/40KENT Mathew 08 Aug 1721 D/P21/16/5KENTISH Joseph 20 Mar 1755 D/P90/13/3/53KENTISH Joseph 30 Jan 1757 D/P90/13/3/65KENTISH Thomas 02 Nov 1724 CP109 ListKENTISH William 19 Oct 1756 D/P90/13/3/62KERBEY Daniel 26 Jan 1760 D/P19/13/8/01KERBY William 27 Aug 1745 D/P48/13/1/305KESHIRE Edward 10 Sep 1741 CP109 ListKEY William 11 Dec 1707 D/P53/13/1/039KEYS Ann 18 Mar 1755 D/P90/13/3/52KID William 25 Jun 1722 D/P87/13/1/012KIDD Thomas 28 May 1762 D/P116/8/2 ListKIFF James 03 Aug 1780 D/P90/13/4/45KILBEY John 28 Apr 1704 D/P116/8/2 ListKILBEY Layton 16 Jul 1768 D/P64/13/1/102KILBEY Nathan 02 Jul 1719 OffAcc1108/2/19KILBEY Richard 27 Dec 1740 CP109 ListKILBOURN Simon 20 Mar 1755 D/P93/13/6/370KILBY Ann 03 Feb 1748 D/P48/13/1/316KILBY John 18 Mar 1713 D/P12/12/2 ListKILBY John 24 Mar 1755 D/P29/13/7KILBY John Jr 01 Oct 1723 D/P53/13/2/074KILBY William 02 Apr 1711 OffAcc1108/2/11KILPACK John 21 Dec 1700 D/P48/13/1/013KIMBER George 28 Apr 1748 D/P53/13/2/145KIMPTON Ann 13 May 1746 D/P105/8/3 ListKIMPTON Edward 09 Apr 1777 D/P105/8/3 ListKIMPTON George 16 Jan 1749 D/P42/13/1KIMPTON John 05 Jan 1700 D/P12/12/2 ListKIMPTON John 27 Dec 1757 D/P105/8/3 ListKIMPTON John 04 Jun 1764 D/P53/13/3/072KIMPTON Mary 10 May 1750 D/P44/4/4 ListKINDALL Thomas 1730 D/P94/5/1 ListKINDER Elezander 07 Jul 1704 CP109 ListKINDER Thomas 11 Feb 1758 D/P53/13/3/046KINE William 08 Sep 1752 D/P126/13/1/18

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 66 Registered Charity 285008

KING Agnes 05 Jul 1729 D/P50/13/1KING Edward 04 Nov 1711 D/P93/13/4/266KING George 23 Apr 1699 D/P48/13/3/015KING George 27 Dec 1736 D/P48/13/1/282KING George Jr 14 May 1713 D/P90/13/1/27KING James 24 Jan 1753 D/P117/13/2/162KING John 1733 D/P48/13/3 ListKING John 18 Apr 1738 D/P48/13/1/274KING John 04 Oct 1745 D/P19/13/6/19KING John 03 Jan 1758 D/P53/13/3/044KING Mary 1759 D/P94/5/1 ListKING Phillip 15 Nov 1714 D/P49/13/1/081KING Richard 08 Jun 1705 D/P90/13/1/40KING Robert 02 Feb 1719 D/P19/13/3/16KING Ruth & Catherine 22 Apr 1731 D/P53/13/2/011KING Thomas 1695 D/P48/13/3 ListKING Thomas 29 Apr 1717 D/P48/13/1/151KING Thomas 04 Jan 1726 D/P48/13/3/155KING Thomas 07 Oct 1751 D/P29/13/7KING Thomas 1752 D/P29/13/8 ListKING Thomas 1755 D/P90/13/5 ListKING Thomas 25 Jun 1783 D/P19/13/10/05KING Wiliam 20 Jun 1789 D/P116/8/2 ListKINGHAM Thomas 16 Sep 1763 D/P117/13/2/184KININGS Samuel 21 May 1722 D/P15/18/3/46KIRBIS Thomas 19 Apr 1711 D/P116/8/2 ListKIRBY George 1742 D/P116/8/1 ListKIRBY John 29 May 1732 D/P49/13/2/169KIRBY Thomas 1711 D/P116/8/1 ListKIRBYSHIRE Charles 09 Feb 1736 D/P87/13/1/036KIRBYSHIRE Henry 07 Nov 1749 D/P48/13/1/326KIRK William 30 Sep 1771 D/P126/13/1/35KIRKHAM Nicholas 17 Sep 1720 D/P53/13/2/101KITCHENER George 24 Sep 1768 D/P19/13/8/38KITCHINER John 30 Sep 1747 D/P105/8/3 ListKITTELL Joseph 14 Feb 1720 D/P48/13/1/168KNIGHT Anne 01 Jul 1717 D/P21/16/5KNIGHT Benjamin 26 Sep 1764 D/P21/16/4KNIGHT Elizabeth 23 Jan 1702 D/P48/13/1/025KNIGHT Francis 21 Mar 1732 D/P48/13/1/245

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 67 Registered Charity 285008

KNIGHT John 09 Mar 1732 D/P44/4/4 ListKNIGHT Samuel 05 Aug 1768 D/P64/13/1/103KNIGHT Thomas 25 Mar 1713 D/P15/18/3/39KNIGHT Thomas 04 Feb 1776 D/P64/13/1/130KNIGHT Thomas Jr 14 Jun 1714 D/P48/13/3/097KNIGHT Thomas 17 Nov 1720 D/P49/13/2/125KNIGHTS John 19 Sep 1793 D/P7/13/2KNIPE John 25 Oct 1740 D/P87/13/1/043KNOWLTON Elizabeth 26 Apr 1709 D/P53/13/1/026KNOWLTON Thomas 27 Mar 1744 D/P15/13/2KNOWLTON William 23 Jun 1740 D/P15/13/2KURK William 31 Jan 1772 D/P126/13/1/36LACEY Thomas 1728 D/P94/5/1 ListLAKE Francis 24 Dec 1720 D/P49/13/2/124LAKE William 27 Feb 1779 D/P64/13/1/109LAMAN John 1742 D/P29/13/8 ListLAMAN Joseph 1734 D/P29/13/8 ListLAMAN Mary 07 Dec 1695 D/P48/13/1/005LAMB George 22 Oct 1764 D/P116/8/2 ListLAMB John 1723 D/P29/13/8 ListLAMB John 30 Oct 1733 D/P24A/13/3LAMBARTH Daniel 28 Mar 1757 D/P116/8/2 ListLAMBE Thomas 26 Sep 1709 D/P24A/13/3LAMBELL John 31 Oct 1757 D/P48/13/3/222LAMBERT Elizabeth 24 Sep 1763 D/P116/8/2 ListLAMBERT Henry 06 Apr 1749 D/P116/8/2 ListLAMBERT John 20 Nov 1742 D/P37/13/3LAMBERT Joseph 27 Sep 1783 D/P116/8/2 ListLAMBERT Samuel 25 Nov 1717 D/P49/13/2/116LAMBOLE James 13 Dec 1765 D/P29/13/8 ListLAMBUTH Samuel 1728 D/P48/13/3 ListLANDS Robert 07 May 1720 D/P53/13/2/093LANDY William 1718 D/P48/13/3 ListLANE Edward 08 May 1749 D/P116/8/2 ListLANE George 20 Apr 1736 D/P50/13/1LANE George 10 Jun 1772 D/P50/13/1LANE John 13 Oct 1704 D/P117/13/2/020LANE John 21 May 1757 D/P50/13/1LANE John 18 Jan 1780 D/P53/13/3/108LANE Philip 25 Mar 1701 D/P49/13/1/012

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 68 Registered Charity 285008

LANE William 17 Apr 1721 D/P21/16/5LANG Job 27 Sep 1710 D/P48/13/1/097LANGLEY Ben 17 Apr 1703 D/P48/13/1/040LANGLEY George 1712 D/P29/13/8 ListLANGLEY Henry 1731 D/P29/13/8 ListLANGLEY Henry 1751 D/P29/13/8 ListLANGLEY Joseph 15 Mar 1703 D/P48/13/1/031LANGLEY Joseph 1718 D/P29/13/8 ListLANGSHAW Roger 21 Mar 1739 D/P117/13/2/112LARKEN Widow 1761 D/P116/8/1 ListLARKIN Eleanor 26 Jun 1699 D/P48/13/3/010LARRANCE Elizabeth 22 Jan 1745 D/P48/13/1/296LASENBY Robert 11 Nov 1724 D/P19/13/4/18LATCHFORD Thomas 09 Oct 1765 D/P11/13/1 ListLATIMER Thomas 03 Sep 1768 D/P93/13/7/484LATTIMORE Jacob 26 Oct 1771 CP109 ListLAURENCE John 18 Nov 1737 D/P48/13/1/270LAUTHBERRY John 03 Nov 1703 D/P49/13/1/022LAVENDER William 13 Oct 1705 D/P53/13/1/063LAW Daniel 29 Jan 1766 D/P117/13/2/201LAW Edward 21 Jan 1781 D/P53/13/3/124LAW John 01 Nov 1745 D/P107/13/2/04LAW John 10 Mar 1746 D/P53/13/2/134LAW John 07 Aug 1749 D/P55/13/1LAW John 03 Mar 1782 D/P24A/13/11 ListLAW Samuel 15 Jan 1766 D/P117/13/2/200LAW Stephen 02 Feb 1719 D/P117/13/2/053LAW Thomas 31 Jan 1708 D/P87/13/1/034LAW Thomas 18 Oct 1725 D/P48/13/1/207LAW Thomas Jun 1728 D/P44/4/3 ListLAW Thomas 14 Feb 1750 D/P53/13/3/006LAW William 07 Oct 1720 D/P75/18/1LAWARANCE John 11 Nov 1723 D/P48/13/2LAWFORD Henry 20 Jan 1750 D/P90/13/3/28LAWFORD John 05 Apr 1700 D/P48/13/3/017LAWFORD Philip 08 Jun 1761 D/P16/13/1/21LAWFORD William 12 Mar 1737 D/P90/13/2/55LAWFORD William 23 Apr 1750 D/P16/13/1/27LAWMAN William 25 Jan 1757 D/P53/13/3/032LAWNEY Thomas 22 Sep 1697 D/P43/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 69 Registered Charity 285008

LAWRANCE Benjamin 30 Jul 1709 D/P48/13/1/084LAWRANCE Henry 29 Sep 1714 D/P48/13/2LAWRANCE Henry 12 Oct 1717 D/P48/13/3/126LAWRANCE Sarah 18 Jan 1721 D/P48/13/3/132LAWRANCE Thomas 08 Jan 1707 D/P49/13/1/038LAWRANTS William 02 Nov 1724 D/P48/13/3/150LAWRENCE Benjamin 03 Oct 1713 D/P49/13/1/064LAWRENCE Daniel 14 Mar 1737 D/P53/13/2/019LAWRENCE Edward 01 Jun 1710 D/P116/8/2 ListLAWRENCE Edward 1714 D/P116/8/1 ListLAWRENCE Elizabeth 18 Dec 1728 D/P37/13/3LAWRENCE Francis 29 Jun 1752 D/P24A/13/3LAWRENCE James 09 Jan 1752 D/P64/13/1/061LAWRENCE John 18 Jun 1701 D/P48/13/1/023LAWRENCE John 09 Jul 1715 D/P21/16/5LAWRENCE John 25 Apr 1733 D/P48/13/3/192LAWRENCE John 04 Mar 1740 D/P48/13/1/278LAWRENCE John 16 Oct 1753 D/P116/8/1 ListLAWRENCE Randall 1780 D/P44/4/3 ListLAWRENCE Thomas 04 Aug 1705 D/P15/18/3/71LAWRENCE William 29 Apr 1702 D/P48/13/3/030LAWRENCE William 20 Jun 1771 OffAcc1108/2/67LAYTON Joseph 01 Apr 1709 D/P7/13/2LEA Thomas 01 Jul 1704 D/P49/13/1/025LEA Thomas 28 May 1751 D/P12/12/2 ListLEAKE Joseph 12 Aug 1699 D/P53/13/1/120LEE Henry 06 Apr 1715 D/P29/13/2LEE Richard 28 Sep 1713 D/EX228/Z16/31LEE William 16 Apr 1756 D/P75/18/1LEE William 23 Jul 1771 D/P12/12/2 ListLEE William 15 Oct 1772 D/P12/12/2 ListLEECH John 1734 D/P29/13/8 ListLEECH John 14 Sep 1734 D/P29/18/27/3 ListLEEDS Susanna 02 Jul 1716 D/P116/8/2 ListLEES John 06 Jul 1738 D/P21/16/4LEES John 20 Jul 1742 D/P116/8/2 ListLEES John 11 Mar 1745 D/P116/8/1 ListLEEVITT James 04 Jan 1755 D/P53/13/3/027LEGG Martha 16 Jun 1729 D/P24A/13/3LEGGATT Thomas 31 Aug 1714 D/P93/13/1/161

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 70 Registered Charity 285008

LEIGHTON John 20 May 1731 D/P116/8/2 ListLEMON John 07 Nov 1730 D/P116/8/2 ListLESTER John 24 Apr 1753 D/P15/13/2LEVENS Henry 10 Nov 1737 D/P24A/13/3LEVEROCK Christopher 10 Sep 1736 D/P24A/13/6LEWER George 11 Apr 1711 D/P48/13/3/082LEWIN Thomas 23 Feb 1743 D/P116/8/2 ListLEWIS Christopher 1722 D/P44/4/3 ListLIGHTS Charles 20 Apr 1679 D/P19/13/1/01LILBURN John 01 Dec 1780 D/P53/13/3/111LILLEY William 11 Sep 1699 D/P116/8/2 ListLILLY Thomas 15 Nov 1707 D/P116/8/2 ListLINCHORN John 18 Sep 1712 D/EX228/Z16/26LINCOLN James 22 Oct 1718 D/P48/13/3/129LINCON John 26 Jun 1762 D/P107/13/2/06LINDELL Richard 05 May 1702 D/P53/13/1/099LINDSELL Thomas 27 Oct 1708 D/P21/16/4LINES John 06 May 1767 D/P93/13/7/467LINES Timothy 06 Jan 1772 OffAcc1108/2/71LING Timothy 28 May 1755 OffAcc1108/2/46LINKHORN Edmund 05 Nov 1727 D/P48/13/1/225LINNIT John 30 Mar 1789 D/P90/13/4/57LITCHFIELD David 10 May 1770 D/P42/13/1LLOYD Hannah 20 Jan 1759 D/P19/13/7/29LLOYD Sobesker 04 Nov 1761 D/P15/13/2LOAK William 09 Jul 1755 D/P21/16/4LOCK William 06 Apr 1724 D/P24A/13/3LOCKETT Patman 1750 D/P29/13/8 ListLODGE Anne 1763 D/P100/13/1/10 ListLODGE Henry 04 May 1787 D/P53/13/3/152LODGSDON Robert 28 Mar 1776 D/P24/13/2/67LOGE Ann 01 Jan 1763 D/P100/13/1/36LOGSDELL William 28 May 1739 D/P116/8/2 ListLOMAS John 12 Nov 1733 D/P16/13/1/23LONG James 02 Dec 1702 D/P90/13/1/51LONG James 01 Oct 1733 D/P90/13/2/46LONG James 19 Jul 1760 D/P90/13/3/77LONG John 11 Jan 1728 D/P90/13/2/14LONG John 16 May 1771 OffAcc1108/2/66LONG Matthew c.1710 D/P44/4/3 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 71 Registered Charity 285008

LONG Richard 24 Oct 1743 D/P40/13/1/05LONGSTAFFE John 18 Jan 1715 D/P48/13/3/109LOOSELY William 21 Mar 1722 D/P15/18/3/46LOOZELY John 28 Sep 1746 D/P15/13/2LOVAT Thomas 1738 D/P94/5/1 ListLOVE James 29 Jan 1718 D/P117/13/2/049LOVE Thomas 23 Apr 1726 D/P53/13/2/063LOVE William 22 Apr 1742 D/P105/8/3 ListLOVEDINE Joseph 18 Nov 1724 D/P7/13/2LOVEITT Isaac 10 Sep 1710 D/P19/13/3/01LOVELL Thomas 04 Apr 1727 D/P11/13/1 ListLOVETT Joseph 21 Apr 1767 D/P3/16/1LOVETT Richard 13 Jan 1707 D/P64/13/1/011LOVETT William 04 Nov 1709 D/P117/13/2/031LOVETT William 13 Jul 1719 D/P19/13/3/17LOVETT William 18 Mar 1788 D/P19/13/10/12LOVITT Daniel 18 Mar 1755 D/P90/13/3/51LOW Francis 20 Aug 1743 D/P90/13/3/13LOWEN James 11 Mar 1704 D/P48/13/3/032LOWEN James 22 Feb 1718 D/P24/13/2/09LOWEN Samuel 14 Nov 1726 D/P24/13/2/17LOWEN Thomas 08 Mar 1743 D/P116/8/1 ListLOWIN James 1711 D/P29/13/8 ListLOWING James 05 Aug 1723 D/P48/13/1/197LOWING Thomas 17 Oct 1715 D/P49/13/1/085LOWING Thomas 1720 D/P48/13/3 ListLUCK Edward 01 Mar 1709 D/P48/13/1/082LUCK Henry 176[·] D/P29/13/8 ListLUCKETT Richard 26 Aug 1734 D/P93/13/3/204LUCY Robert 10 Jul 1736 D/P116/8/2 ListLUDDINGTON Francis 06 Oct 1737 D/P13/13/2LUDGATE Benjamin 27 Mar 1733 D/P19/13/5/06LUDGATE John 08 Jan 1755 OffAcc1108/2/49LUMBUS John 06 Feb 1770 D/P24A/13/3LUMPREY Thomas 12 Apr 1717 D/P49/13/2/112LUSELY Thomas 16 Aug 1720 D/P15/18/3/43LYNDON Richard Jr 04 Mar 1721 D/P53/13/2/080LYNE John 02 Jan 1792 D/P24A/13/10 ListLYON James 13 Jun 1715 D/P21/16/5MABBETT John 11 Mar 1779 D/P53/13/3/104

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 72 Registered Charity 285008

MADDESON William 04 May 1759 D/P24A/13/6MADDY John 18 Jul 1730 D/P12/12/2 ListMAKOUR Robert 03 May 1728 D/P93/13/2/184MALBROW John 14 Sep 1758 D/P90/13/3/66MALETROTT John 19 Jul 1743 D/P19/13/6/14MALETROTT Samuel 09 Jul 1756 D/P26/13/1MALIN Robert 06 Feb 1717 D/P90/13/1/18MALLATRAT Samuel 22 Dec 1743 D/P12/12/2 ListMALLINSON Joseph 24 Jan 1732 D/P116/8/2 ListMALPHUS Thomas 04 Jan 1748 D/P53/13/2/139MALYN Mary 10 Mar 1707 D/EX228/Z16/18MALYN William Jr 02 Oct 1718 D/P48/13/1/162MAN John 04 Jan 1714 D/P48/13/3/092MAN John 05 Jun 1723 D/P15/18/3/50MANFIELD John 1761 D/P29/13/8 ListMANNIN Aaron 05 Jun 1750 D/P49/13/2/192MANNING Aaron 16 Jun 1750 D/P116/8/1 ListMANNING Benjamin 26 Apr 1705 D/P48/13/1/052MANSELL Edward 28 Dec 1706 OffAcc1108/2/07MANSELL Humphrey 18 Jun 1743 D/P90/13/3/07MANSELL John 01 Aug 1732 D/P90/13/2/43MANSELL Richard 24 Apr 1735 D/P24A/13/6MANSER George 15 Jul 1731 D/P48/13/3/181MANSIR Matthew 02 Dec 1764 D/P13/13/2MARABLE Thomas 13 Oct 1707 D/P48/13/3MARBLE John 27 Dec 1729 D/P41/13/2MARCH Joseph 08 Oct 1736 D/P50/13/1MARCH Joseph 08 Nov 1750 D/P37/11/1 ListMARDALE Thomas 05 Mar 1752 D/P93/13/6/360MARDALL Daniell Jr 20 Nov 1710 CP109 ListMARDALL John 05 Mar 1699 D/P53/13/2/073MARDALL John 08 Dec 1707 CP109 ListMARDELL James 22 May 1716 D/P48/13/3/122MARDELL John 28 Jun 1744 D/P15/18/3/58MARDELL John 20 Oct 1783 D/P48/13/3/084MARDELL Susannah 12 Jun 1792 D/P48/13/3 ListMARDEN James 27 Mar 1705 D/P21/16/5MARDEN Joseph 12 Sep 1749 D/P21/16/1MARDEN Thomas 13 Oct 1724 D/P21/16/5MARKS Nicholas Nov 1698 D/P53/13/6/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 73 Registered Charity 285008

MARLBOROUGH John 14 Sep 1758 D/P90/13/3/66MARRINGTON Thomas 07 Dec 1767 D/P87/13/1/089MARRIOTT George 21 May 1761 D/P15/13/2MARSH Isaac 07 Jul 1734 D/P21/16/4MARSHALL John 22 Oct 1706 D/P53/13/1/056MARSHALL 09 May 1778 D/P24A/13/6MARSHALL Robert 12 Jan 1720 D/P29/16/1MARSHALL William 06 Dec 1735 D/P2/13/1MARSOM Nathan 21 Oct 1738 D/P90/13/2/62MARSTON William 11 Jul 1729 D/P90/13/2/33MARTAIN Thomas 29 Mar 1742 D/P29/13/7MARTCHELL Richard 14 Oct 1760 D/P24/13/2/58MARTIN Gabriel 21 Apr 1729 D/P3/16/1MARTIN George 26 Jan 1735 D/P7/13/2MARTIN Richard 03 Nov 1707 D/P116/8/2 ListMARTIN Robert 29 Dec 1721 D/P12/12/2 ListMARTIN Thomas 19 Oct 1710 D/P75/18/1MARTIN Thomas 06 Nov 1739 D/P3/16/1MARTIN Thomas 1755 D/P29/13/7MARTIN Thomas 21 Apr 1756 D/P2/13/1MARTIN Thomas 1782 D/P29/13/8 ListMARTIN William 1709 D/P94/5/1 ListMARTIN William 01 Jun 1719 D/P93/13/4/277MARTIN William 20 Mar 1765 D/P117/13/2/188MARTIN William c.1710–1751 D/P29/13/1MARTRAM Henry 28 Apr 1716 D/P93/13/1/168MARVEL Daniel 16 Oct 1725 D/P12/12/2 ListMASH George 17 Oct 1737 D/P24/13/2/30MASH George 18 Oct 1756 D/P116/8/1 ListMASH John 15 Oct 1709 [?] D/P116/8/2 ListMASON John 01 Jul 1699 D/P48/13/3/012MASON Richard 29 Jun 1743 D/P90/13/3/20MASON Samuel 26 Jan 1723 D/EX228/Z16/49MASON Samuel 08 Dec 1791 D/P24A/13/9MASON Thomas 19 Oct 1739 D/P13/13/2MASON William 1728 D/P29/13/8 ListMASOR Thomas 1772 D/P29/13/8 ListMASTIN John 21 Oct 1715 D/P49/13/1/082MATHEWES Henry 24 Oct 1728 D/P90/13/2/30MATHEWS John 05 Jun 1728 D/P90/13/2/28

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 74 Registered Charity 285008

MATHEWS Mary 1718 D/P94/5/1 ListMATHEWS William 1745 D/P94/5/1 ListMATTHEW William 13 Jun 1710 D/P48/13/3/076MATTHEWS John 03 Aug 1710 D/P48/13/1/095MATTHEWS John 02 Dec 1746 D/P53/13/2/137MATTHEWS William 28 Jan 1728 D/P48/13/1/227MATTHEWS William 1732 D/P29/13/8 ListMATTHEWS William 24 Oct 1760 D/P19/13/8/06MAULDEN Joseph 06 May 1765 D/P53/13/3/077MAURICE Thomas 29 Nov 1737 D/P48/13/1/273MAXWELL Thomas 10 Feb 1737 D/P53/13/2/037MAY John 07 Dec 1699 D/P19/13/1/17MAY John 25 Nov 1747 D/P19/13/6/25MAYES Joseph 30 May 1766 CP109 ListMAYHEW Robert 07 Jan 1741 D/P21/16/4MAYO John 02 May 1781 D/P53/13/4/069MAYSE John 06 Feb 1759 D/P12/12/2 ListMEAD Abel 08 Feb 1773 D/P19/13/9/07MEAD Catherine 1759 D/P94/5/1 ListMEAD Francis 27 Jun 1734 D/P29/13/3MEAD Joseph 14 Jan 1716 D/P90/13/1/22MEAD Joseph 1743 D/P94/5/1 ListMEAD William 08 Mar 1723 D/P53/13/2/079MEADOWS Mary 13 Dec 1728 D/P90/13/2/19MEAN Joseph 29 Jan 1729 D/P53/13/2/017MEANS Richard 03 Jan 1723 D/P24A/13/6MEARS George 25 Sep 1750 D/P12/12/2 ListMEDCALF Jeremiah 06 Jun 1766 D/P116/8/2 ListMEDCALFE Thomas 16 May 1709 D/P49/13/1/056MEDCALFE William 07 Sep 1708 D/P48/13/3/064MEERES George 28 Jun 1756 D/P24A/13/6MEERS John 13 Nov 1782 D/P53/13/3/155MELLHAM Nicholas 29 Mar 1703 D/P12/12/2 ListMENDHAM Miles 12 Jan 1764 D/P21/16/5MERCER John 09 Oct 1764 D/P117/13/2/186MERCER Matthew 22 Jan 1734 D/P19/13/5/08MERRINGTON James 13 Jan 1766 D/P87/13/1/087MERRIT John 25 Apr 1781 D/P53/13/3/131MERSOM Benjamin 13 Nov 1718 D/P64/13/1/021MESSERS William 23 Feb 1761 D/P126/13/1/27

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 75 Registered Charity 285008

MICKLEY William 03 Oct 1729 D/P100/13/1/21MIDDLEBROOK William 13 Aug 1794 D/P19/13/11/4MIDDLETON Charles Jr 03 Feb 1708 D/P48/13/1/074MIDDLETON Thomas Feb 1700 D/P49/13/1/007MIDDLETON Thomas 27 Jul 1726 D/P48/13/3/158MIDDLETON William 30 Sep 1701 D/P48/13/3/024MILBOURN Joseph 02 Apr 1773 D/P117/13/2/221MILES John 03/ Sep/1760 D/P116/8/2 ListMILES William 26 Apr 1731 D/P116/8/2 ListMILLAR Cornelius 18 Oct 1726 D/P53/13/2/083MILLARD Joseph 24 Nov 1761 D/P117/13/2/181MILLARD Richard Undated D/P39/13/1MILLARD Thomas 27 Jun 1702 D/P12/12/2 ListMILLARD Thomas 22 Dec 1765 D/P19/13/8/30MILLER Caleb 18 Apr 1741 D/P116/8/2 ListMILLER Charles 09 Jun 1738 D/P44/4/4 ListMILLER Frisby 27 Dec 1784 D/P90/13/4/54MILLER Jane 02 Nov 1741 D/P116/8/1 ListMILLER Thomas 21 Sep 1778 D/P41/13/1MILLER William 06 Feb 1732 D/P44/4/4 ListMILLERD John 18 Feb 1726 D/P12/12/2 ListMILLS Ann 04 Jun 1705 D/P48/13/3/044MILLS Ann 29 Nov 1708 D/P48/13/1/081MILLS Edward 05 Jan 1747 D/P44/4/4 ListMILLS Elizabeth 26 Jun 1742 D/P44/4/4 ListMILLS John 23 Apr 1766 D/P19/13/8/32MILTON David 26 May 1755 D/P8/13/1MILTON George 02 Nov 1694 D/P43/5/1 ListMILTON George 03 Sep 1742 D/P44/4/4 ListMINTER John 24 May 1779 D/P41/13/1MINTON Richard 08 Jan 1728 D/P19/13/4/28MITCHBOURN Thomas 25 Jan 1728 D/P7/13/2MITCHBOURN Thomas Feb 1730 D/P116/8/2 ListMITCHELL James 1758 D/P116/8/1 ListMITCHELL John 13 Apr 1748 D/P49/13/2/190MITCHELL William 1708 D/P29/13/8 ListMITHELL John 16 Apr 1729 D/P116/8/2 ListMITTEN John Jr 28 Dec 1709 D/P15/18/2/55MITTEN Joseph 03 Dec 1722 D/EX228/Z16/47MOLD Robert 18 Jan 1720 D/P75/18/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 76 Registered Charity 285008

MOLDER John 19 Dec 1793 D/P39/13/1MOLDING William 13 Apr 1720 D/P48/13/1/169MOLE George 10 Sep 1731 D/P13/13/2MOLE Joseph 26 Nov 1745 D/P13/13/2MOLE Richard 16 Jul 1705 D/P31/8/1MOLESWORTH John 24 Oct 1743 D/P90/13/3/19MONCK James 30 Oct 1699 D/P53/13/1/122MONK Henry 04 Feb 1708 D/P53/13/1/036MONK John 21 Jan 1701 D/P33/13/1MONK John 10 Oct 1717 D/P93/13/5/340MONK Michael 04 Oct 1776 D/P53/13/3/101MONK Richard 18 Nov 1777 D/P90/13/4/37MONK William 01 Jun 1702 D/P116/8/2 ListMONT Edward 20 Aug 1719 D/P48/13/1/165MOOLDEN James 02 May 1753 D/P116/8/1 ListMOORE Alexander 1768 D/P29/13/8 ListMOORE John 07 Feb 1735 D/P53/13/2/053MOORE John 14 Nov 1744 D/P16/13/1/72MOORE Phillis 27 May 1752 D/P116/8/2 ListMOORE Stephen 12 Sep 1728 D/P87/13/1/026MOORES John 29 Apr 1751 D/P15/18/3/62MORGAN Elizabeth 30 Oct 1710 D/P116/8/2 ListMORGAN Joseph 27 Jul 1719 D/P87/13/1/009MORGAN Thomas 19 Jun 1714 D/P43/5/1 ListMORGAN Thomas 30 Jul 1745 D/P24A/13/6MORLEY Matthew 05 Nov 1719 D/P107/13/2/01MORRELL John 10 Dec 1766 D/P116/8/2 ListMORRELL John 16 Nov 1776 D/P24A/16/1 ListMORRICE John 16 May 1768 D/P93/13/7/488MORRIS James 03 Nov 1731 D/P13/13/2MORRIS Joseph 07 Jul 1755 D/P90/13/3/50MORRIS Nathaniel 10 May 1745 D/P116/8/2 ListMORRIS Robert 24 Dec 1712 D/EX228/Z16/29MORRIS William 12 Aug 1745 D/P21/16/5MORRISH Ishmael 1720 D/P29/13/8 ListMOSS Thomas 09 Jun 1729 D/P24A/13/6MOSSE Elias 13 Jul 1757 D/P12/12/2 ListMOULDEN Thomas 02 Nov 1740 CP109 ListMOULDEN Thomas Mar 1757 D/P21/16/5MOULDING Joseph 19 Apr 1725 D/P49/13/2/149

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 77 Registered Charity 285008

MOULDING Joseph 29 Jan 1727 D/P48/13/3/162MOULE Thomas 10 Jan 1774 D/P7/13/2MOUNTAGUE John 15 Mar 1737 D/P64/13/1/033MOUNTAGUE Martha 26 Nov 1716 D/P15/18/3/40MOUNTAGUE William 16 Mar 1705 D/P64/13/1/008MOUSE Robert 18 Mar 1773 D/P116/8/2 ListMOWLE Lawrance 03 Sep 1765 D/P29/13/8 ListMOZLEY William 1740 D/P94/5/1 ListMUMFORD Elizabeth 13 Nov 1714 D/P49/13/1/071MUMFORD George 23 Sep 1724 D/P116/8/2 ListMUMFORD Humphrey 1695 D/P48/13/3 ListMUMFORD Humphrey 04 Mar 1698 D/P48/13/1/113MUMFORD Richard 19 Apr 1727 D/P48/13/1/228MUMFORD Richard 10 Feb 1729 D/P48/13/3/175MUN Richard 11 Apr 1710 D/P93/13/4/265MUNCK Thomas 16 May 1709 D/P116/8/2 ListMUNDA Joseph 12 Oct 1714 D/P48/13/1/116MUNDAY Elizabeth Undated D/P29/13/8 ListMUNDE Joseph 1721 D/P48/13/3 ListMUNN Adam 04 Jul 1732 D/P93/13/3/198MUNN Thomas 17 Jan 1769 D/P117/13/2/207MUNNS Benjamin 05 Mar 1759 D/P29/13/8 ListMUNNS Samuel 11 Nov 1754 D/P42/13/1MUNNS Widow 14 Jan 1755 D/P44/4/4 ListMUNS Thomas 10 Jan 1745 D/P49/13/2/174MUNSHAW William 09 Apr 1750 D/P44/4/4 ListMUNT Edward 29 Dec 1709 D/P49/13/1/049MUNT Edward Jr 21 Feb 1711 D/P48/13/3/080MUNT Edward Sr 04 Dec 1714 D/P48/13/3/105MUNT Ralph 15 Jan 1709 D/P90/13/1/35MUNT Thomas 05 Oct 1767 D/P93/13/7/469MUNT William 23 Jan 1735 D/P5/16/1MURRALL John 24 Oct 1752 D/P48/13/1/339MURRALL Thomas 21 Sep 1708 D/P12/12/2 ListMUSICK John 08 Sep 1728 D/P15/13/2MYAT Joseph 28 Feb 1732 D/P12/12/2 ListMYATT John 14 Oct 1756 D/P48/13/1/359NAIRN Patrick 04 Jan 1719 D/P24A/16/1 ListNAPEIR John 04 Oct 1749 D/P53/13/3/007NAPPAR Thomas 04 May 1747 D/P53/13/2/138

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 78 Registered Charity 285008

NAPPER Thomas 25 Sep 1750 D/P15/13/2NARRAD Edward 1762 D/P116/8/1 ListNASH Abraham 11 Jan 1742 D/P21/16/4NASH Edward 30 Dec 1748 OffAcc1108/2/43NASH Elkanah 20 Jul 1717 D/P19/13/3/12NASH George 11 Jun 1747 D/P37/13/3NASH James 14 Jun 1702 D/P64/13/1/006NASH James 01 Mar 1740 D/P19/13/6/03NASH James 30 Aug 1787 D/P19/13/10/11NASH John 20 Sep 1736 D/P48/13/1/261NASH John 21 Feb 1737 D/P53/13/2/026NASH John 1739 D/P94/5/1 ListNASH John 20 Jan 1763 D/P24A/13/3NASH Joseph 23 Feb 1750 D/P116/8/2 ListNASH William 09 Jan 1722 D/P117/13/2/067NASH William 09 Jul 1731 D/P48/13/3/182NASH William 19 Mar 1737 D/P48/13/1/265NASH William Jr 05 Jan 1706 D/P48/13/3/049NAYLOR Richard 26 Dec 1690 D/P19/13/1/04NEAL Christopher 27 Jun 1742 D/P116/8/2 ListNEALE Elizabeth 01 Apr 1704 D/P15/18/2/50NEALE Thomas Jr 08 Oct 1728 D/P117/13/2/066NEALE William 19 Jul 1704 D/P11/13/1 ListNEAVES Robert 03 Jun 1704 D/P53/13/1/071NEGUS John 14 Jul 1760 D/P87/13/1/079NETTLESHIP Joseph 06 Apr 1749 D/P15/18/3/61NEW Robert 16 Jan 1742 D/P93/13/3/236NEWBON John 20 Apr 1752 D/P26/13/1NEWELL John 26 Jun 1766 D/P24/13/2/61NEWLAND Anne 09 Apr 1700 D/EX228/Z16/03NEWLING John 28 May 1751 D/P12/12/2 ListNEWMAN Edward 28 Sep 1733 D/P116/8/2 ListNEWMAN Ellen 23 May 1702 D/P53/13/1/096NEWMAN Francis 08 Apr 1719 D/P41/13/1NEWMAN Henry 13 Dec 1740 D/P117/13/2/133NEWMAN Isaac 13 Mar 1702 D/P12/12/2 ListNEWMAN John 01 Nov 1721 D/P21/16/5NEWMAN John 14 Apr 1779 D/P19/13/9/21NEWMAN Richard 12 Dec 1744 D/P126/13/1/12NEWMAN William 18 Sep 1730 D/P41/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 79 Registered Charity 285008

NEWTON Charles 16 Nov 1724 D/P117/13/2/079NEWTON Joseph 1716 D/P48/13/3 ListNEWTON Richard 06 Feb 1731 D/P37/13/3NICCOLLS Edward 28 Mar 1735 D/P15/13/2NICHOLL Finch 14 Jun 1758 D/P26/13/1NICHOLL James 18 Dec 1723 D/P64/13/1/024NICHOLLS Robert 20 Jan 1707 D/EX228/Z16/14NICHOLLS Robert 25 Jan 1742 D/P48/13/1/288NICHOLLS Thomas 04 Feb 1723 D/P53/13/2/027NICHOLLS Thomas 27 Sep 1751 D/P24/13/2/46NICHOLLS Thomas 02 Jan 1762 D/P29/16/1NICKLUSS John 1714 D/P48/13/3 ListNICKOLES John 16 Aug 1714 D/P49/13/1/070NICKOLS William 14 Feb 1701 OffAcc1108/2/01NICOLL William 21 Sep 1714 D/P93/13/1/138NICOLLS Robert 08 Nov 1706 D/P116/8/2 ListNICOLLS William 11 Jan 1714 D/P49/13/1/065NIGHTINGALE Jane 15 Jun 1750 D/P24A/13/3NIGHTINGALE John 23 Aug 1707 D/P55/13/1NIGHTINGALE Thomas 25 Apr 1709 D/P31/8/1NIX John 05 Jan 1765 D/P15/13/2NOAH Robert 10 May 1697 D/P64/13/1/001NOBBS Thomas 1760 D/P116/8/1 ListNORCOTT Isaac 02 Nov 1764 D/P19/13/8/23NORCOTT Joseph 22 Jul 1760 D/P19/13/8/04NORCUTT Joseph 02 Apr 1757 D/P40/13/1/14NORMAN Clement 14 Feb 1750 D/P87/13/1/061NORMAN Edward 1720 D/P21/16/5NORMAN John 08 Apr 1730 D/P50/13/1NORRIS Henry 14 Jan 1762 D/P90/13/4/08NORRIS James 03 Jan 1770 D/P29/18/25B/02NORRIS John 13 Jun 1771 D/P105/8/3 ListNORRIS Richard 11 Nov 1747 D/P117/13/2/152NORRIS Sarah 12 Nov 1702 D/P48/13/1/030NORRIS William 22 Sep 1769 D/P117/13/2/209NORRISS John 22 Sep 1755 D/P64/13/1/068NORTH Christopher 22 Apr 1746 D/P53/13/2/136NORTH John 19 Oct 1724 D/P48/13/3/149NORTH John 07 Jan 1745 D/P126/13/1/11NORTH John 16 Jan 1752 D/P29/13/7

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 80 Registered Charity 285008

NORTH Robert 23 May 1746 D/P126/13/1/15NORTH Thomas 11 Jul 1721 D/P116/8/2 ListNORTH Thomas 09 Jun 1737 D/P126/13/1/08NORTHAGE Nicholas 02 Oct 1711 D/P43/5/1 ListNORTHCOAT Bathsheba 18 Jul 1706 D/P53/13/1/166NORTHEDGE Samuel 07 Apr 1703 D/P21/16/5NORTON Elizabeth 09 Nov 1793 D/P29/13/2NORTON William 09 Dec 1717 D/P29/13/4NOTTAGE Clement 08 Feb 1769 D/P126/13/1/32NUIMAN George 26 Mar 1722 D/P116/8/2 ListNUMAN Jeremiah 28 Jan 1723 D/P48/13/1/189NUNN James 06 Mar 1738 D/P116/8/2 ListNUNN James 28 May 1808 D/P24A/13/12 ListNUTON Mary 1730 D/P48/13/3 ListNUTTING Edward 08 Nov 1703 D/P53/13/1/078NUTTING John 25 Mar 1746 D/P116/8/2 ListOAKLEY James 29 Dec 1776 D/P37A/13/1OAKLY Rowland 01 Apr 1730 OffAcc1108/2/30OAKS George 16 Aug 1777 D/P90/13/4/39ODEL John 05 Jan 1713 D/P43/5/1 ListODEL Thomas 30 May 1751 D/P48/13/1/336ODELL Elizabeth 30 Jun 1712 D/EX228/Z16/25ODELL John 22 Feb 1749 D/P116/8/2 ListODELL Matthew 12 Jul 1725 D/P48/13/3/152ODELL Peter 19 Sep 1763 D/P53/13/3/071ODELL Richard 04 Jan 1781 D/P53/13/3/113ODELL Robert 03 Jan 1724 D/P49/13/2/136ODELL Samuel 20 Apr 1731 D/P90/13/2/39ODELL Thomas 19 Aug 1734 D/P48/13/3/198ODELL Widow 30 Mar 1714 D/P43/5/1 ListODWELL John 02 Oct 1743 D/P44/4/4 ListODWELL John 09 Apr 1750 D/P44/4/4 ListODWELL Matthew 11 Jun 1722 D/P48/13/3/138ODWELL Robert 30 Dec 1745 D/P24A/13/8ODWELL William 22 Jan 1763 D/P44/4/4 ListOKES Thomas 22 Feb 1730 CP109 ListOLDNER George 17 Jan 1781 D/P53/13/3/118OLIFE Richard 01 May 1770 D/P2/13/1OLIVE Thomas 09 Dec 1754 D/P3/16/1OLIVE William 1723 D/P94/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 81 Registered Charity 285008

OLIVER Richard 18 Jan 1742 D/P53/13/2/078OLIVER William 1747 D/P94/5/1 ListOLLIN Mathew 30 Oct 1757 CP109 ListOLNEY George 02 Oct 1742 D/P3/16/1OLNEY Samuel 13 Nov 1753 D/P42/13/1OLNEY Thomas 17 Mar 1735 D/P53/13/2/040ONEY John 25 Oct 1707 D/P53/13/1/044ORAM John 05 Dec 1748 D/P24A/13/8ORGAR Henry 1698 D/P44/4/3 ListORGAR Joseph 1699 D/P44/4/3 ListORGER Joseph 19 Feb 1729 D/P116/8/2 ListORGER Samuel 17 Jun 1724 D/P21/16/5ORGER Thomas 04 Mar 1723 D/P48/13/3/140ORSBOURN John 02 Jan 1734 D/P2/13/1ORWELL Edward 16 Apr 1733 D/P21/16/5OSBORN 1742 D/P29/13/8 ListOSBORN James 1742 D/P29/13/7OSBORN Thomas 05 Dec 1747 D/P44/4/4 ListOSBOURN John 15 Feb 1762 D/P2/13/1OUDAR James 23 May 1766 D/P90/13/4/25OVERIL Widow 11 Aug 17[·]1 D/P41/13/1OYLE George 14 Sep 1710 D/P3/16/1PACK John 19 Jan 1768 D/P37/13/3PACKER Lydia 03 Jun 1699 D/P37/13/3PACKER Thomas 30 Aug 1727 D/P37/13/3PAEN John 05 Apr 1720 D/P116/8/2 ListPAGE Edward 1761 D/P116/8/1 ListPAGE Elizabeth 04 Oct 1753 D/P24/13/2/49PAGE James 24 Jun 1768 D/P19/13/8/37PAGE John 02 Oct 1713 D/P12/12/2 ListPAGE John 07 Apr 1720 D/P117/13/2/062PAGE John 1761 D/P116/8/1 ListPAGE Robert 09 Apr 1703 D/P24A/13/1 ListPAGE Thomas 12 Oct 1720 D/P13/13/2PAGE Thomas Jr 23 Sep 1763 D/P19/13/8/19PAGE William 1749 D/P94/5/1 ListPAGE William 13 Jun 1754 D/P93/13/6/383PAGE William 15 Jul 1778 D/P53/13/4/024PAGE William 15 Jul 1778 D/P53/13/3/103PAILES George 22 Apr 1718 D/P53/13/2/082

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 82 Registered Charity 285008

PAIN Henry 02 Feb 1745 D/P116/8/1 ListPAIN Jacob 1732 D/P29/13/8 ListPAIN William 17 Jan 1756 D/P87/13/1/067PAINE Elizabeth 05 Jul 1710 D/P24A/13/1 ListPAINTER Richard 08 Sep 1732 D/P53/13/2/049PAKEMAN William 26 Sep 1709 D/P43/5/1 ListPAKES Edward Jr 21 Apr 1724 D/P53/13/2/021PALLET Robert 11 Feb 1750 D/P37/13/3PALLETT Richard 1737 D/P29/13/8 ListPALMER Edward 30 Sep 1747 D/P2/13/1PALMER John 1729 D/P94/5/1 ListPALMER John 06 Oct 1760 D/P21/16/5PALMER John 27 Apr 1781 D/P53/13/3/128PALMER Joseph 09 Aug 1773 D/P116/8/2 ListPALMER Richard 05 Jul 1737 D/P53/13/2/076PAMPHILON John 04 Oct 1727 D/P116/8/2 ListPAMPHILON William 07 Apr 1755 D/P48/13/3/220PANE [?] John 21 Apr 1721 D/P116/8/1 ListPANK Francis 19 Mar 1733 D/P24/13/2/24PANK Henry 12 Sep 1731 D/P24/13/2/23PANK Moses 05 Jul 1708 D/P24/13/2/07PANSHAM Thomas 17 Apr 1762 D/P53/13/3/060PANTER William 06 Dec 1709 D/P48/13/1/088PAPWORTH Avis 04 Apr 1701 D/P53/13/1/108PAPWORTH Robert 03 Oct 1733 D/P87/13/1/034PARAMORE Anne 11 Jul 1698 D/P48/13/1/006PARISH John 21 Dec 1753 D/P29/13/7PARISH John 06 Apr 1757 D/P24/13/2/57PARISH John 29 Oct 1765 D/P37/13/3PARISH William 02 Dec 1784 D/P48/13/3/227PARKER John 1710 D/P116/8/1 ListPARKER John 23 May 1716 D/P116/8/2 ListPARKER John 01 Oct 1739 D/P13/13/2PARKER John 02 Dec 1766 D/P87/13/1/088PARKER Joseph 08 Jun 1707 D/P116/8/2 ListPARKER Joseph 19 Sep 1710 D/P116/8/2 ListPARKER Joseph 01 Jan 1757 D/P32/13/1PARKER Mary 18 Jun 1784 D/P53/13/3/148PARKER Moses 22 Dec 1722 D/P48/13/1/190PARKER Peter 16 May 1734 D/P117/13/2/095

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 83 Registered Charity 285008

PARKER Richard 18 Oct 1703 D/P24/13/2/03PARKER Robert 10 Oct 1768 D/P53/13/3/079PARKER Rowland 15 Jul 1719 D/P31/8/1PARKER Thomas 26 Apr 1731 D/P48/13/3/179B PARKER Thomas 02 Mar 1743 D/P116/8/2 ListPARKER Thomas 01 Feb 1757 D/P53/13/3/030PARKER Thomas Jr 05 Oct 1759 D/P44/4/4 ListPARKINCE John 07 Apr 1735 D/P93/13/3/211PARKINS Joseph 12 Sep 1758 OffAcc1108/2/55PARKINS Richard 27 May 1713 D/P19/13/3/04PARME Thomas 14 Dec 1730 D/P15/13/2PARMYNTER Edward 27 Dec 1705 D/P29/18/27/3 ListPARNELL Charles 30 Sep 1740 D/P44/4/4 ListPARNELL John 25 Aug 1738 D/P12/12/2 ListPARNELL William 28 Jul 1701 D/P21/16/5PARNELL William 1717 D/P29/13/8 ListPARNELL William 30 Dec 1740 D/P116/8/2 ListPARRATT Sarah 29 Nov 1715 D/P48/13/3/119PARRATT Thomas 13 Jan 1755 D/P64/13/1/070PARROTT Mary 28 Oct 1758 D/P19/13/7/26PARSLEY Christopher 12 Nov 1716 D/P49/13/2/107PARSON John 15 Apr 1736 D/P117/13/2/104PARSON John 27 Aug 1737 D/P117/13/2/111PARTING John 25 Oct 1699 D/P24A/13/1 ListPARTRIDG Mary 29 Sep 1742 D/P24A/13/1 ListPARTRIDGE Thomas 25 Apr 1705 D/P48/13/3/043PARTRIDGE Thomas 09 Oct 1707 D/P48/13/1/071PATEMAN Richard 20 Jan 1726 D/P7/13/2PATERNOSTER John 18 Sep 1781 D/P53/13/3/137PATERNOSTER Samuel 04 Jan 1781 D/P53/13/3/112PATERRIDGE Henry 06 Jan 1766 D/P117/13/2/198PATES John 15 Jan 1738 D/P12/12/2 ListPATMER Moses 10 Jul 1730 D/P44/4/4 ListPATMORE Barnaby 06 Feb 1769 D/P44/4/4 ListPATMORE John 08 Sep 1710 D/P116/8/2 ListPATMORE John c.1710 D/P44/4/3 ListPATMORE John 1712 D/P116/8/1 ListPATMORE Moses 30 Sep 1732 D/P21/16/4PATMORE Richard c.1710 D/P44/4/3 ListPATMORE Samuel 21 Feb 1737 D/P44/4/4 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 84 Registered Charity 285008

PATMORE Thos. 11 May 1741 D/P21/16/4PATMORE William Jr 14 Oct 1784 D/P48/13/3/148PATON John Apr/1705 D/EX228/Z16/11PATON Thomas 1726 D/P48/13/3 ListPATRICK William 05 Aug 1771 D/P19/13/9/04PAUL John 04 Jan 1747 D/P21/16/4PAUL William 30 Apr 1713 D/EX228/Z16/30PAYNE Susannah 18 Apr 1773 D/P48/13/3/226PAYNE William 1714 D/P94/5/1 ListPEACK Elizabeth 1701 D/P48/13/3 ListPEACOCK Edward 30 Jan 1717 D/P53/13/2/075PEACOCK Edward 01 Jun 1730 D/P93/13/3/191PEACOCK Edward 1754 D/P94/5/1 ListPEACOCK John 24 Feb 1704 D/P15/18/2/50PEACOCK Thomas 05 Feb 1774 D/P90/13/4/04PEACOCKE Edward 16 Apr 1718 OffAcc1108/2/17PEACOCKE Richard 18 Apr 1715 D/P93/13/1/163PEACOK James 16 Nov 1719 D/P11/13/1 ListPEAGE Thomas 1764 D/P94/5/1 ListPEARCE James 14 May 1768 D/P117/13/2/205PEARCE Thomas 1718 D/P94/5/1 ListPEARCE William 24 Jul 1775 D/P48/13/1/050PEARCY John 07 Nov 1759 D/P42/13/1PEARE Edward 17 Apr 1731 D/P53/13/2/034PEARPOINT Robert 1706 D/P44/4/3 ListPEARS John 1724 D/P29/13/8 ListPEARSALL Richard 1760 D/P94/5/1 ListPEARSELL Francis 03 Feb 1741 D/P15/13/2PEAT Henry 29 Oct 1726 D/P24A/13/1 ListPEDDER John 17 Jul 1750 OffAcc1108/2/44PEELE Thomas 14 May 1748 D/P90/18/2/15PEERS John 14 Jun 1698 D/P24A/13/1 ListPEETS [?] Ellen 1701 D/P116/8/1 ListPEGRAM John 09 Mar 1718 D/P37/13/3PEGRAM John 06 Oct 1779 D/P24A/16/1 ListPEGROM John 05 Oct 1779 D/P24/13/2/69PEGSWORTH James 16 Jul 1753 D/P19/13/7/07PEIRCE Thomas 11 Sep 1724 D/P24/13/2/15PEIRCE Thomas 06 Jan 1746 D/P126/13/1/13PEIRSON John 09 Dec 1706 D/P53/13/1/169

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 85 Registered Charity 285008

PEIRSON William 1716 D/P90/13/5 ListPENDRID Edmund 07 Jun 1724 D/P49/13/2/142PENFOLD John 06 Jan 1728 D/P93/13/2/176PENIFATHER William 04 May 1720 D/P48/13/1/182PENN Abraham 27 Apr 1725 D/P12/12/2 ListPENN Mary 06 Jan 1760 D/P7/13/2PENN William 30 Feb 1747 D/P116/8/2 ListPENNISTON Prescote 13 Feb 1727 D/P29/18/27/3 ListPENNY John 01 Dec 1697 D/P48/13/3/005PENNYFATHER William 03 Jun 1754 D/P29/13/7PENSON Robert 28 Jul 1719 D/P49/13/2/119PEPPER Henry 04 Apr 1720 D/P116/8/2 ListPEPPER William 31 Aug 1741 D/P24A/13/1 ListPEPPERCORN Thomas Jun 1738 D/P44/4/4 ListPEPPERCORNE William Jr 02 Jan 1713 D/P44/4/3 ListPEREY William 31 May 1731 D/P48/13/1/246PERKINS Thomas 28 May 1756 D/P116/8/2 ListPERMENTER Edward 1715 D/P29/13/8 ListPERREY John 1719 D/P19/13/3/23PERREY Robert 21 Aug 1728 D/P19/13/4/29PERREY Robert 26 Jan 1770 D/P24A/13/1 ListPERRIN Richard 30 Mar 1771 D/P16/13/1/45PERRING Joseph 26 Feb 1707 D/P21/16/5PERROTT William 1738 D/P90/13/5 ListPERRY Edward 29 May 1768 D/P24A/13/1 ListPERRY John 04 Nov 1734 D/P21/16/4PERRY John 15 Dec 1746 D/P44/4/4 ListPERRY John 24 Jul 1758 D/P19/13/7/20PERRY Love 24 Mar 1733 D/P21/16/5PERRY Robert 21 Mar 1745 D/P19/13/6/17PERRY Thomas 16 Apr 1720 D/P93/13/4/279PERRY Widow 1692 D/P21/16/5PETERS Francis 23 Jul 1750 D/P117/13/2/157PETTEFOR Edward 20 Mar 1755 D/P93/13/6/373PETTIFER Samuel 04 Mar 1772 D/P15/18/3/67PETTIT Henry 26 Apr 1716 D/P29/18/27/J/39PETTIT Richard 30 Jun 1701 D/P53/13/1/106PETTIT Robert 13 Dec 1699 D/P12/12/2 ListPETTS Thomas 27 Mar 1727 D/P41/13/1PEW Richard 17 Feb 1752 D/P90/13/3/35

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 86 Registered Charity 285008

PHAREY George 11 Apr 1740 D/P48/13/1/284PHENIX John 18 Oct 1716 D/P49/13/2/102PHENIX Joshua 02 Mar 1721 D/P48/13/1/171PHIGEON Francis 24 Mar 1721 D/P15/18/3/44PHILBY Arnold 18 Mar 1755 D/P90/13/3/49PHILIPP Adam 03 Jul 1726 D/P116/8/2 ListPHILIPS Daniel 20 Aug 1770 D/P24/13/2/63PHILIPS Richard 13 Jun 1704 D/P48/13/3/036PHILLIPPS John 10 Sep 1742 D/P21/16/4PHILLIPS Charles 16 Jan 1756 D/P48/13/3/221PHILLIPS Daniel 12 Feb 1740 D/P24A/13/3PHILLIPS George 07 Dec 1695 D/P48/13/1/050PHILLIPS George 11 Nov 1719 D/P49/13/2/191PHILLIPS George 03 Jan 1737 D/P50/13/1PHILLIPS Henry 10 Nov 1720 D/P93/13/2/171B PHILLIPS John 29 Oct 1707 D/P53/13/1/042PHILLIPS John 1754 D/P94/5/1 ListPHILLIPS Joseph 02 Sep 1730 D/P48/13/3/178PHILLIPS Joseph & Ann 05 Apr 1768 D/P37/13/3PHILLIPS Mary 20 Mar 1697 D/EX228/Z16/01PHILLIPS Richard 04 Sep 1718 D/P48/13/1/161PHILLIPS Thomas 07 Jul 1718 D/P24A/13/1 ListPHILLIPS Thomas 1775 D/P21/16/4PHILLIPS Thomas 03 May 1781 D/P53/13/3/132PHIPP Charles 1760 D/P116/8/1 ListPHIPPE Nicholas 07 Aug 1709 D/P105/8/3 ListPHIPS Joseph 10 Jul 1728 D/P44/4/3 ListPHISICK William 1730 D/P29/13/8 ListPHITHEON John 02 Aug 1746 D/P87/13/1/052PHYSICK John 02 Oct 1756 D/P50/13/1PHYSICK Richard 10 Mar 1769 D/P24A/13/1 ListPICKERING John 17 Dec 1753 D/P93/13/6/363PICKET James 04 Oct 1725 D/P48/13/3/154PICKETT John 06 Jul 1724 D/P116/8/2 ListPICKIT Joseph 18 Oct 1733 D/P116/8/2 ListPICKIT Maximilian 25 Jan 1734 D/P116/8/1 ListPICKTON John 30 Sep 1718 D/P24A/13/1 ListPICKTON Thomas 09 Jan 1729 D/P19/13/4/30PIERCE Henry 30 Dec 1747 D/P24A/13/1 ListPIERCE John 10 Oct 1706 D/P24A/13/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 87 Registered Charity 285008

PIERCE William 1739 D/P29/13/8 ListPIERCY Thomas 24 Oct 1758 D/P53/13/3/048PIGGOT John 12 Aug 1710 D/P48/13/1/094PIGGOT William 23 Sep 1747 D/P105/8/3 ListPIKE Thomas 24 Jun 1719 D/P53/13/2/077PIKESHES [?] William 1723 D/P94/5/1 ListPILGRIM Sarah 29 Jan 1705 [?] D/P116/8/2 ListPILKINTON John 12 May 1708 D/P48/13/3/062PILLKINTON John 13 Oct 1711 D/P48/13/1/115PINES Francis 1722 D/P29/13/8 ListPINNINGTON William 20 Sep 1734 D/P93/13/3/205PINNOCK George 07 Dec 1719 D/P37/13/3PINNOCK Hankin 24 Feb 1761 D/P32/13/1PINNOCK Thomas 19 Feb 1737 D/P93/13/3/220PINOCK George 22 Feb 1750 D/P37/13/3PIPKIN Thomas 05 Dec 1727 D/P53/13/2/062PITKIN John 27 Oct 1762 D/P90/13/4/09PITT John 16 Jul 1724 D/P24A/13/1 ListPIXLEY William 1743 D/P94/5/1 ListPLAINE Richard 18 Jul 1702 D/P29/18/27/J/32PLATT William 1707 D/P90/13/1/37PLAYER John 04 Mar 1766 D/P29/13/8 ListPLOTT Adam 08 Nov 1743 D/P21/16/4PLUCKEROSE George 20 Apr 1703 D/P41/13/2PLUCKROSE John 06 Jun 1769 D/P24A/16/1 ListPLUM Edmund 15 Nov 1766 D/P21/16/1PLUM Edward 29 Apr 1759 D/P24A/13/1 ListPLUMBLY William 23 Sep 1704 CP109 ListPLUMER Joseph Mar/1763 D/P44/4/4 ListPLUMER John 06 Mar 1762 D/P90/13/4/10PLUMER Michael 12 Jun 1773 D/P24A/13/1 ListPLUMER [?] Benjamin Oct 1723 D/P44/4/3 ListPLUMLEY William 01 Aug 1744 OffAcc1108/2/35PLUMMER Francis 08 Dec 1744 D/P24/13/2/40POCOCK Benjamin 1734 D/P29/13/8 ListPOCOCK Thomas 16 Jul 1714 D/P49/13/1/069POCOCK William 20 Jul 1769 D/P24A/16/1 ListPOINING James 1758–59 D/P94/5/1 ListPOINTER Emmanuel 16 Jun 1721 OffAcc1108/2/21POINTER Thomas 26 Mar 1744 D/P19/13/6/16

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 88 Registered Charity 285008

POINTER William 06 Oct 1747 D/P15/18/3/59POLLTEN Nathaniel 20 Jun 1725 D/P12/12/2 ListPOMROY John 20 Apr 1742 D/P29/13/7POND Thomas 20 Nov 1704 D/P117/13/2/021POOLEY James 03 Feb 1725 D/P93/13/4/291POOLEY John 05 Jun 1765 D/P117/13/2/190POPE Daniel 08 Jun 1749 D/P117/13/2/126POPE Thomas 19 Apr 1720 D/P19/13/4/02POPE Thomas 26 Aug 1778 D/P53/13/3/102PORTER Charles 08 Jun 1722 D/P93/13/2/171A PORTER George 27 Aug 1713 D/P24/13/2/08PORTER John 28 Oct 1718 D/P48/13/3/127PORTER Jonathan 26 Jul 1738 D/P90/13/2/63PORTER William 21 Oct 1700 D/P49/13/1/008PORTER William 1773 D/P29/13/8 ListPOTTEN Isaac 12 Nov 1719 D/P90/13/1/07POTTEN John 15 Mar 1779 D/P19/13/9/19POTTER Francis 22 May 1700 D/P15/18/2/48POTTER John 03 Oct 1735 D/P2/13/1POTTER Martha 02 Sep 1724 D/P15/18/3/51POTTER Richard 18 Jun 1722 D/P116/8/2 ListPOTTERIL George 26 Nov 1705 D/P41/13/1POTTERILL Jonathan 18 Dec 1713 D/P87/13/1/007POTTON Henry 07 Dec 1767 D/P93/13/7/471POTTON James 1749 D/P94/5/1 ListPOTTON Robert 18 Apr 1781 D/P53/13/3/127POTTRELL George 1709 D/P44/4/3 ListPOULTER John 18 Jul 1748 D/P24A/13/1 ListPOULTER Joseph 14 Jan 1775 D/P53/13/6/50 ListPOULTNEY Henry 15 Sep 1746 D/P48/13/1/310POUND Christopher 18 Oct 1704 D/P24A/13/3POUTRELL Joseph 22 May 1775 D/P21/16/3POWELL Charles 26 Jan 1745 D/P48/13/3 ListPOWELL John 03 Nov 1703 D/P15/18/2/49POWELL John 13 Nov 1720 D/P24A/13/1 ListPOWELL John 02 Sep 1725 D/P49/13/2/150POWELL John Jr 09 Aug 1715 D/P48/13/1/143POWELL Richard 08 Aug 1729 D/P15/13/2POWELLS James 1744 D/P29/13/8 ListPOYNES John 23 Nov 1724 D/P16/13/1/58

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 89 Registered Charity 285008

POYNINGS William 18 Oct 1740 D/P93/13/3/229POYOTT William 09 Dec 1714 D/P48/13/3/098PRAT James 06 Feb 1759 D/P12/12/2 ListPRATT Benjamin 01 Sep 1765 D/P90/13/4/19PRATT James 20 Apr 1767 D/P24/13/2/62PRATT Joseph 1776 D/P29/13/8 ListPRATTON Richard 02 Nov 1719 CP109 ListPREIST John 16 Jun 1704 D/P12/12/2 ListPREIST John 1760 D/P29/13/8 ListPRENTICE Charles 07 Nov 1786 D/P41/13/1PRENTICE Elizabeth 10 Sep 1719 D/P49/13/2/114PRENTICE John 03 Dec 1714 D/P48/13/3/106PRENTICE Nicholas 29 Feb 1744 D/P21/16/5PRESLAND Henry 17 Jan 1726 D/P21/16/1PRESLAND William 07 Jun 1735 D/P24A/13/1 ListPRESTON James 13 Dec 1697 D/P19/13/1/13PRESTON Thomas 15 Nov 1699 D/P117/13/2/015PRESTON Thomas 22 Mar 1775 D/P24A/13/1 ListPRETLOVE Daniel 27 Dec 1745 D/P126/13/1/14PRETTY William 19 May 1786 D/P39/13/1PRICE John 28 Sep 1711 D/P64/13/1/015PRICE Ralph 21 Jan 1712 D/P48/13/3/089PRICE Rebekah 20 Mar 1724 D/P24A/13/1 ListPRICKLOR 1746 D/P29/13/8 ListPRIDGION Thomas 07 Dec 1695 D/P48/13/1/005PRIEST Daniel 22 Mar 1773 D/P64/13/1/123PRIEST George 1739 D/P29/13/8 ListPRIEST John 19 Apr 1742 D/P117/13/2/137PRIEST Joseph 04 Dec 1717 D/P105/8/3 ListPRIEST Thomas 24 Dec 1712 D/P87/13/1/005PRIEST Thomas 12 Jan 1761 D/P53/13/3/055PRINGLE Gilbert 05 Dec 1743 D/P90/13/3/12PRIOR Anne 02 Sep 1724 D/P13/13/2PRIOR Matthew 14 Apr 1750 D/P24A/13/1 ListPRISLEY Thomas 13 Jan 1718 D/P29/13/2PROCTER William 19 Jan 1725 D/P26/13/1PRUDDEN James 10 Sep 1781 D/P53/13/3/135PRUDDEN Nathaniel 28 Jan 1771 D/P29/13/3PRUDY Joseph 15 Oct 1747 D/P87/13/1/054PRYOR Henry 02 Jan 1783 D/P126/13/1/43

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 90 Registered Charity 285008

PRYOR Humphrey 01 Apr 1762 D/P19/13/8/14PRYOR Joseph 18 Aug 1721 D/P15/18/3/45PRYOR Thomas 06 Nov 1710 D/P24A/13/1 ListPUDDEFOOT Joseph 29 May 1765 D/P19/13/8/27PUDDEPHAT Daniel 04 Dec 1759 D/P64/13/1/073PUDDEPHATT Thomas 11 Jun 1757 D/P19/13/7/13PUDDIPHAT Samuel 28 Apr 1777 D/P90/13/4/38PURDON John 27 Dec 1725 D/P49/13/2/151PURKINS Frances 27 Aug 1731 D/P24A/16/1 ListPURKINS Thomas 11 Jun 1743 D/P90/13/3/11PURRATT Sarah 30 Jul 1767 D/P19/13/8/35PUTNAM Henry 04 Oct 1758 D/P19/13/7/25PUTNAM John 04 May 1764 D/P19/13/8/22PUTTERILL Elizabeth 15 Apr 1745 D/P7/13/2PUTTNAM Henry 31 Jul 1758 D/P19/13/7/22PYE Mary 15 Nov 1704 D/P37/13/3PYMAN Edward 08 Oct 1747 D/P87/13/1/057QUAINTON William 11 Jan 1761 D/P15/13/2QUILTON George 06 Oct 1711 D/P48/13/3/085QUINNEY George 20 Jun 1737 D/P90/13/2/57RABBET Thomas 19 May 1752 D/P53/13/3/013RADLEY Thomas 27 Oct 1767 D/P90/13/4/26RADWELL John 08 Mar 1707 D/P15/18/2/52RADWELL Thomas 03 Dec 1762 D/P64/13/1/084RAINBIRD Joseph 30 Sep 1763 D/P44/4/4 ListRAINER William Ely 14 Jan 1763 D/P90/13/4/14RAMESDON William 13 Nov 1726 D/P12/12/2 ListRAMSDEN Henry 14 Mar 1737 D/P53/13/2/014RAMSEY Anne 10 Apr 1759 D/P53/13/3/047RAMSEY Christopher 08 Jan 1735 D/P53/13/2/055RAMSEY Elizabeth 12 Jan 1698 D/P15/18/2/48RAMSEY George 02 Oct 1710 D/P53/13/1/015RAMSEY Joseph 21 Feb 1721 D/P53/13/2/084RAMSEY Joseph 24 Jul 1729 D/P53/13/2/057RAMSEY Mary 13 Apr 1708 D/P53/13/1/034RAMSEY Thomas 03 Apr 1729 D/P24A/13/2RAMSEY Thomas 21 Oct 1757 D/P24/13/2/54RAMSEY Thomas 09 Nov 1772 D/P24/13/2/66RAMSEY Thos 12 Sep 1724 D/P29/13/3RAMSEY William 02 Mar 1703 D/P53/13/1/081

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 91 Registered Charity 285008

RANCE James 02 Dec 1706 D/P49/13/1/032RANCE William 04 Dec 1785 D/P19/13/10/08RANDALL Gabriel 25 Nov 1726 D/P48/13/1/217RANDALL John 25 Apr 1753 D/P12/12/2 ListRANDALL John Jr 26 Sep 1715 D/P48/13/3/120RANDALL Sarah 22 Jan 1745 D/P48/13/1/297RANDALL Thomas 17 Feb 1744 D/P116/8/2 ListRANDALL William 16 Jul 1707 D/P48/13/3/054RANDALL William 17 May 1728 D/P48/13/3/169RANDELL John 29 Mar 1742 D/P24/13/2/33RANSOM Joseph 22 Nov 1714 D/P53/13/2/087RANTS William 14 Jun 1699 D/P24A/13/2RASE Benjamin 17 May 1704 D/P53/13/1/059RATFORD Edward 08 Nov 1720 D/P107/13/2/02RAWLETT John 1729 D/P48/13/3 ListRAWLEY John 19 Sep 1760 D/P87/13/1/075RAWLINGSON George 08 Nov 1707 D/P116/8/2 ListRAWSON John 12 Jan 1759 D/P19/13/7/28RAY James 30 Jan 1753 D/P126/13/1/22RAY John 18 Jan 1707 D/P48/13/3/051RAY John 05 Jul 1707 D/P48/13/1/069RAY John 12 May 1770 D/P105/8/3 ListRAY John Jr 25 Sep 1710 D/P48/13/1/107RAYMENT Giles 12 Jan 1730 D/P126/13/1/03RAYMENT William 07 Aug 1759 D/P24A/13/2RAYMENT William 16 Apr 1781 D/P53/13/3/129RAYNSDON Thomas 02 Aug 1734 D/P11/13/1 ListREAD George 30 Mar 1730 D/P53/13/2/059READ Leopold 29 May 1728 D/P53/13/2/071READER John 28 Nov 1705 D/P21/16/5READING Nicholas 20 Jun 1718 D/P117/13/2/058REASON Leonard 31 Mar 1702 D/P116/8/2 ListREAVELL Thomas Sep 1718 D/P44/4/3 ListREDDALL John 24 Nov 1773 D/P39/13/1REDSHAW James 09 Mar 1761 D/P19/13/8/09REDWOOD John Jr 22 Mar 1755 D/P90/13/3/48REED John 24 Nov 1710 D/P53/13/1/008REED Joseph 21 May 1730 D/P48/13/3/180REED Joseph 15 Jul 1736 D/P49/13/2/182REEVE Henry 1733 D/P29/13/8 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 92 Registered Charity 285008

REEVE John 25 Oct 1690 D/P21/16/5REEVE Thomas 26 May 1759 D/P90/13/3/72RENNOCK Joseph 12 Jun 1711 D/P90/13/1/31REVELL William 19 Feb 1776 D/P87/13/1/097REVILL William Jr 09 Apr 1724 D/P13/13/2REYNOLDS Elizabeth 12 Nov 1746 D/P21/16/5REYNOLDS Francis 16 May 1715 OffAcc1108/2/15REYNOLDS James 13 May 1745 D/P53/13/2/133REYNOLDS John 20 Apr 1695 D/P19/13/1/08REYNOLDS John 26 Dec 1735 D/P21/16/4REYNOLDS Joseph 10 Mar 1722 D/P7/13/2REYNOLDS Richard 01 Mar 1716 D/P107/13/2/03REYNOLDS William 30 Aug 1761 D/P15/18/2/56REYNOLS Edward 20 May 1738 D/P116/8/2 ListRICH Edmund 06 Nov 1736 D/P37/13/3RICH Robert 21 Apr 1757 D/P24/13/2/56RICH Thomas 16 Jun 1714 D/P37/13/3RICHARDS Charles 08 Jul 1726 D/P48/13/3/162RICHARDS William 17 Nov 1729 D/P90/13/2/31RICHARDSON Henry Jr 16 Feb 1708 D/P53/13/1/036RICHARDSON Katherine c.1710 D/P44/4/3 ListRICHARDSON Samuel 01 Dec 1781 D/P19/13/10/03RICHARDSON Thomas 02 Oct 1707 D/P53/13/1/047RICHFORD Thomas 10 Jan 1735 D/P116/8/2 ListRICKET Henry 16 Sep 1723 D/P64/13/1/025RIDER Susanna 05 Oct 1767 D/P24A/13/2RIDER William 08 Oct 1762 D/P44/4/4 ListRIEST Thomas 1705 D/P29/13/8 ListRIGBY William 1766 D/P29/13/8 ListRIGG Daniel 17 Oct 1698 D/P19/13/1/15RIGHT Edward Undated D/P29/13/2RIGHTE John 20 Apr 1750 D/P93/13/6/359RIMMER John 23 May 1733 D/P2/13/1RIMMER Maria 19 Feb 1760 D/P19/13/8/02RITTLE William 20 Apr 1748 D/P21/16/4ROACH William 23 Sep 1751 D/P48/13/1/338ROBARDS John 18 Mar 1755 D/P90/13/3/47ROBERDS William 11 Jul 1719 CP109 ListROBERTES William 12 Apr 1776 D/P105/8/3 ListROBERTS Ann 26 Jun 1700 D/P24A/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 93 Registered Charity 285008

ROBERTS Daniel 21 Nov 1767 D/P116/8/2 ListROBERTS Edward Jr 08 Jan 1763 D/P90/13/4/15ROBERTS James 22 May 1732 D/P21/16/5ROBERTS John 15 Jun 1732 D/P21/16/5ROBERTS John 18 Mar 1755 D/P90/13/3/47ROBERTS Joseph 04 Apr 1727 D/P40/13/1/07ROBERTS Mary 26 Apr 1739 D/P24A/13/2ROBINS William 11 Apr 1703 D/P117/13/2/018ROBINSON Edward 27 Apr 1753 D/P40/13/1/11ROBINSON Francis 18 Apr 1720 D/P53/13/2/085ROBINSON Francis 24 Oct 1752 D/P53/13/3/016ROBINSON George 28 Feb 1787 D/P53/13/3/151ROBINSON James 21 Oct 1704 D/P15/18/2/51ROBINSON John 17 Jul 1702 D/P48/13/3/031ROBINSON John 12 Jun 1703 D/P26/13/1ROBINSON John 23 Apr 1730 D/P117/13/2/092ROBINSON John 01 Nov 1764 D/P21/16/5ROBINSON Mary Sr 23 Jan 1740 D/P19/13/6/02ROBJANT William 05 May 1773 D/P116/8/2 ListROBSON Elizabeth 04 Oct 1753 D/P15/18/3/63RODGERS Mathew 17 Jan 1730 D/P93/13/3/190ROF Edward 04 Jul 1735 D/P48/13/1/258ROFFE Samuel 22 Apr 1721 D/P53/13/2/088ROGERS Elizabeth 1717 D/P29/13/8 ListROGERS James 08 Dec 1783 D/P90/13/4/53ROGERS John 18 Dec 1745 D/P19/13/6/20ROGERS John 08 Jan 1752 D/P117/13/2/159ROGERS John 1773 D/P29/18/27 ListROGERS Jonathan 11 May 1700 D/P19/13/2/01ROGERS Nehemiah 30 Jan 1766 D/P19/13/8/31ROGERS Richard 26 Oct 1752 D/P64/13/1/060ROGERS Thomas 13 Apr 1713 D/P116/8/2 ListROGERS Thomas 12 Feb 1740 D/P24A/13/8ROGERS William 1725 D/P2/13/1ROGERS William 26 Dec 1755 D/P19/13/7/12ROICE John 01 Jul 1717 D/P19/13/3/11ROLFE Joseph 16 Sep 1732 D/P7/13/2ROLFE Edward 10 Nov 1714 D/P29/13/1ROLFE James 04 Apr 1755 D/P15/18/3/74ROLFE Mathew 14 Oct 1698 D/P117/13/2/009

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 94 Registered Charity 285008

ROLFE Thomas 09 Nov 1731 D/P19/13/5/03ROLINSTONE George 1707 D/P116/8/1 ListROLLINGSTONE George 25 Jul 1758 D/P50/13/1ROLPH Abraham 14 Apr 1718 D/P19/13/3/15ROLPH Jeremiah 12 Oct 1747 D/P19/13/6/24ROLPH Joseph 12 Nov 1711 D/P48/13/1/122ROLPH Joseph 03 Nov 1718 D/P48/13/1/159ROLT John 07 Jan 1766 D/P24A/13/2ROME Diana Mrs 09 Dec 1702 D/P48/13/1/033ROMSEY James 08 Jul 1756 D/P93/13/6/387ROOBERT Thomas 19 Jun 1710 OffAcc1108/2/09ROOME Arthur 30 Apr 1694 D/P53/13/1ROPER Percival 21 Apr 1715 D/P53/13/2/086ROS Martha 20 Jan 1703 D/P48/13/3/029ROSEMOND James 1717 D/P29/13/8 ListROSSE Abel 09 Jun 1722 D/P15/18/3/48ROUFFIGNAC William 25 May 1767 D/P50/13/1ROUGHTON William 05 Dec 1744 D/P53/13/2/008ROWBOTHAM William Mar 1729 D/P29/18/27I/20ROWDEN Elizabeth 06 Feb 1763 D/P90/13/4/16ROWE Sarah 17 Apr 1732 D/P15/13/2ROWELL John 08 Aug 1744 D/P24A/13/2ROWICE Richard 19 Sep 1719 CP109 ListROWLEY Joseph 11 May 1778 D/P116/8/2 ListROWLEY Thomas 1724 D/P29/13/8 ListROYDE Grace Undated D/P48/13/1/344RUDYERS John 15 May 1728 D/P24/13/2/18RUFFIS John 28 Mar 1708 D/P93/13/4/262RULES James 28 Apr 1740 D/P116/8/2 ListRUMBALL William 08 Nov 1750 D/P21/16/4RUNDLE Richard 03 Mar 1767 D/P29/13/3RUNINGTON Henry 16 Feb 1711 D/P48/13/3/081RUSE Henry 27 Jun 1726 D/P116/8/2 ListRUSH William 08 Sep 1781 D/P90/13/4/48RUSKIN John 24 May 1698 D/P24/13/2/01RUSSELL Benjamin 25 Jul 1767 D/P29/13/2RUSSELL Richard 25 Oct 1725 D/P87/13/1/017RUSSELL Richard 27 Mar 1745 D/P15/13/2RUSSELL Robert 30 Jun 1758 D/P90/13/3/68RUSSELL William 24 Jan 1741 D/P87/13/1/041

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 95 Registered Charity 285008

RUSSELL William 05 Jul 1774 D/P53/13/3/090RUST Thomas 21 Oct 1734 D/P21/16/1RUSTEAD James 05 Sep 1707 D/P24/13/2/06RUTHERFORTH George 25 Mar 1723 D/P87/13/1/013RUTTERFORTH William 05 Jul 1731 D/P48/13/1/247RYDER Nathaniel 28 May 1707 D/P29/13/3SABAN James 13 Oct 1700 D/P48/13/1/014SABBEY Joseph Cattlin 1727 D/P48/13/3 ListSABBIN John 31 Oct 1718 D/P48/13/1/163SABEY John 28 Feb 1776 D/P7/13/2SABIN John 07 Jun 1749 D/P116/8/2 ListSABIN Nathaniel 09 Jun 1748 D/P116/8/2 ListSABIN Thomas 25 Jun 1703 D/P116/8/2 ListSADAN Ja. 1709 D/P116/8/1 ListSADLER John 20 Apr 1750 D/P44/4/4 ListSAGE Caleb 1737 D/P90/13/5 ListSAGE Michael 03 Mar 1726 D/P117/13/2/082SALE Josiah 27 Jul 1786 D/P19/13/10/10SALE William 1717 D/P29/13/8 ListSALMON Daniell 12 May 1733 D/P11/8/1 ListSALMON William 10 Oct 1738 D/P11/8/1 ListSALTER Mark 25 Aug 1722 D/P24A/13/5SAM Abraham 26 Nov 1715 D/P53/13/2/090SAMM Michael 20 Jan 1749 D/P24A/16/1 ListSAMMEY John 16 Apr 1700 D/P43/5/1 ListSAMMON Thomas 23 Jul 1764 D/P11/13/1 ListSAMMS John 20 Feb 1744 D/P48/13/3/207SAMS Thomas 15 Apr 1718 D/P48/13/1/155SAMS William 09 Jun 1742 D/P24A/13/5SANDERS Andrew 04 Oct 1707 D/P53/13/1/045SANDERS John 14 Oct 1737 D/P12/12/2 ListSANDERS John 12 Jan 1765 D/P21/16/5SANDERS Joseph 13 Sep 1736 D/P12/12/2 ListSANDERS Solomon Jr 07 Feb 1735 D/P53/13/2/031SANDERS Thomas 17 Apr 1718 D/P48/13/1/156SANDERS Thomas 16 Aug 1776 D/P90/13/4/03SANDERS William 18 Sep 1727 D/P12/12/2 ListSAPSFORD Samuel 09 Oct 1735 D/P117/13/2/102SAPWELL Benjamin 18 Dec 1732 D/P53/13/2/066SARLE Richard 30 Nov 1749 D/P21/16/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 96 Registered Charity 285008

SAUNDERS Edward 14 Feb 1737 D/P49/13/2/181SAUNDERS Edward 07 Dec 1743 D/P48/13/1/098SAUNDERS James 07 Nov 1736 D/P29/13/5SAUNDERS Lawrence 01 Feb 1775 D/P21/16/5SAUNDERS Thomas 21 Dec 1736 D/P24A/13/5SAUNDERS William 21 Apr 1752 D/P26/13/1SAVAGE Daniel 01 Feb 1743 D/P21/16/4SAVAGE John 03 Dec 1709 D/P15/18/3/72SAVEDGE William 23 Apr 1727 D/P49/13/2/152SAVELL John 23 Dec 1710 D/P21/16/5SAVIL John 28 Nov 1737 D/P116/8/2 ListSAVILL James 08 Jan 1746 D/P21/16/5SAVILLE Richard 04 Mar 1724 D/P21/16/1SAVIN John 24 Nov 1742 D/P53/13/1/080SAWYER Thomas 30 Sep 1710 D/P48/13/1/091SAYBEY Richard 03 May 1699 D/P48/13/3/014SAYES Thomas 20 Jun 1724 D/P49/13/2/143SCALES William 24 Apr 1729 D/P12/12/2 ListSCARBURROUGH Thomas 08 Apr 1697 D/P53/13/1/162SCARCEBROOK William 16 May 1737 D/P93/13/5/350SCOFIELD William 12 Jan 1711 CP109 ListSCOT Andrew 28 Aug 1734 D/P48/13/3/199SCOT Thomas 26 Dec 1749 D/P48/13/1/325SCOT Thomas Jr 29 Jun 1715 D/P48/13/3/116SCOTT Andrew 07 May 1704 D/P48/13/1/044SCOTT John 20 Apr 1750 D/P48/13/3/216SCOTT Thomas 14 Jul 1698 D/P48/13/1/108SCOTT Thomas 14 May 1705 D/P48/13/3/042SCOTT Thomas 06 Oct 1718 D/P49/13/2/106SCOTT William 30 Nov 1720 D/P48/13/1/177SCOTTMAN William 29 Mar 1697 D/P21/16/5SCRIVENER Francis 13 Sep 1712 D/P21/16/4SCRIVENER John 03 Jan 1737 D/P24A/13/5SCRIVENER Thomas 1743 D/P94/5/1 ListSCRIVENOR John 11 Dec 1765 D/P117/13/2/196SEABROKE John 29 Nov 1742 D/P90/13/3/03SEABROOK Gabriel 04 Apr 1738 D/P19/13/5/17SEABROOK John 19 Sep 1733 D/P24A/13/5SEABROOK Thomas 03 Apr 1711 D/P93/13/1/152SEABROOK William 05 Feb 1746 OffAcc1108/2/41

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 97 Registered Charity 285008

SEABROOK William 08 Jun 1767 D/P2/13/1SEABROOKE John 18 Mar 1755 D/P90/13/3/46SEABROOKE Thomas 07 Apr 1711 CP109 ListSEABROOKE Thomas 01 Mar 1771 D/P37/13/3SEAL William 14 Jun 1749 D/P24/13/2/04SEAMER William 20 Feb 1707 D/P29/13/1SEARE Charles 19 Feb 1725 OffAcc1108/2/27SEARE John 10 Mar 1701 D/P19/13/2/07SEARE John 11 Mar 1717 D/P40/13/1/22SEARE John 31 Mar 1780 D/P117/13/2/224SEARE Thomas 07 Apr 1740 D/P64/13/1/036SEARES John 21 Mar 1718 D/P116/8/2 ListSEARES Thomas 04 Aug 1723 D/P48/13/3/145SEARLE John 1730 D/P29/13/8 ListSEARLES Thomas 02 Jan 1782 D/P21/16/4SEARS Richard 18 Mar 1755 D/P90/13/3/43SEDGELY Thomas 22 Dec 1729 D/P3/16/1SEEDON Charles 11 Oct 1779 D/P93/13/8/621SEELEY John 16 Jan 1721 D/P48/13/1/172SEELEY Philip 22 Apr 1735 D/P117/13/2/099SEER Elizabeth 18 Oct 1771 D/P64/13/1/120SEER Richard 18 Mar 1755 D/P90/13/3/43SEER Richard 26 May 1766 D/P39/13/1SEERS Thomas 19 Aug 1728 D/P116/8/2 ListSELBEY John 17 Dec 1711 D/P93/13/1/143SELBY John 11 Sep 1751 D/P90/13/3/31SELL Jasper 24 Aug 1710 D/P48/13/3/075SELL John 25 Apr 1767 D/P12/12/2 ListSELL Ruth 09 Feb 1744 D/P48/13/1/295SELL Simon 29 Jul 1740 D/P87/13/1/042SELLETT Thomas 02 Jan 1722 D/P48/13/3/136SEPSAPE [?] Daniel 14 Oct 1723 D/P116/8/2 ListSERVES Mary 05 Dec 1728 D/P93/13/2/185SEVERN Thomas 13 Jan 1768 D/P19/13/8/36SEWELL Robert 02 Oct 1746 D/P116/8/1 ListSEWELL William 26 Feb 1773 D/P64/13/1/124SEXTON John 18 Jan 1715 D/P53/13/2/089SEXTON Joseph 10 Apr 1760 D/P53/13/3/037SEXTON Robert 08 Nov 1703 D/P29/13/1SEXTON Robert 18 Dec 1773 D/P24A/13/5

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 98 Registered Charity 285008

SEXTON William 06 Feb 1738 D/P116/8/2 ListSEXTON William 07 Sep 1760 D/P116/8/2 ListSEYMOUR George 04 Oct 1749 D/P21/16/4SEYMOUR William 22 Dec 1737 D/P24A/13/5SHADBOLT John 27 Dec 1714 D/EX228/Z16/33SHADBOLT John 16 Oct 1724 D/P48/13/3/146SHALLCROSTE Philip 20 Jul 1713 D/P37/13/3SHARP James 27 May 1745 D/P53/13/3/063SHARP James 14 Oct 1779 D/P37/13/3SHARP Middellton 07 Feb 1723 D/P48/13/1/187SHARPE Ishmael Jr 09 Nov 1722 D/P53/13/2/092SHARPE Ishmael Sr 29 Jun 1722 D/P53/13/2/065SHARPLES Ralph 22 Jul 1732 D/P90/13/2/44SHARPLESS Aletia Apr 1766 D/P90/13/4/20SHARPLESS Charles 26 Jan 1719 D/P93/13/4/275SHARPLESS Ralph 1732 D/P94/5/1 ListSHARPLESS William 24 Jul 1731 D/P90/13/2/38SHARPLING Martha 09 Jul 1747 D/P116/8/2 ListSHARPLING Matthew 01 Jul 1755 D/P21/16/5SHAW Elizabeth 06 Jul 1741 D/P87/13/1/047SHAW George 05 Jan 1728 D/P87/13/1/020SHAW John 20 Sep 1725 D/P116/8/2 ListSHAW John 03 Apr 1738 D/P19/13/5/16SHAW John 03 Nov 1746 D/P117/13/2/148SHAW Joseph 1723 D/P29/13/8 ListSHAW Richard 02 May 1717 D/P48/13/1/152SHAW Thomas 04 Dec 1745 D/P26/13/1SHED Thomas 17 Sep 1716 D/P21/16/5SHELTON Robert 10 Jan 1721 D/P40/13/1/20SHELTON Thomas 1709 D/P29/13/8 ListSHELTON Widow 09 Sep 1792 D/P116/8/2 ListSHELTON William 08 Apr 1727 D/P116/8/1 ListSHEPARD John 08 Aug 1749 D/P93/13/5/348SHEPHERD Gyles 01 Jan 1739 D/P117/13/2/109SHEPHERD John 06 Oct 1735 D/P53/13/2/094SHEPHERD John 23 Apr 1743 D/P90/13/3/06SHEPHERD Thomas 16 Jul 1743 D/P93/13/4/257SHEPHERD Thomas 08 Oct 1747 D/P87/13/1/053SHEPHERD Thomas 03 Jan 1755 D/P24A/13/5SHEPHERD William 1740 D/P87/13/4 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 99 Registered Charity 285008

SHEPPARD John 15 Sep 1709 D/P53/13/1/019SHEPPARD John 14 Jun 1757 D/P53/13/3/045SHEPPARD Robert 30 Jul 1715 D/P21/16/5SHEPPARD William 29 Mar 1714 D/P93/13/1/159SHERGOLD Edward 03 Feb 1753 D/P53/13/3/034SHERMAN John 10 Jan 1723 D/P116/8/2 ListSHERRARD Robert 12 Sep 1713 D/P53/13/1/171SHERWOOD George 17 Aug 1704 D/P12/12/2 ListSHERWOOD Mary 13 Aug 1745 D/P12/12/2 ListSHETTLEWORTH Thomas 17 Oct 1728 D/P21/16/5SHILTON Mary 15 Jul 1697 D/P116/8/2 ListSHIP William 1711 D/P44/4/3 ListSHIRLEY Thomas 29 Mar 1731 D/P15/13/2SHORT William 12 Dec 1706 D/P19/13/2/29SHORT William 06 May 1722 D/P19/13/4/09SHOVELL Mary 13 Oct 1786 D/P117/13/2/226SHRUBB John 14 Nov 1724 D/P24A/13/5SHUFFIELD Jacob 1758 D/P116/8/1 ListSHUFFIELD Mrs 08 Jan 1744 D/P116/8/1 ListSHUFFIELD Widow 1761 D/P116/8/1 ListSHUTER James 1702 D/P44/4/3 ListSIBBLEY Henry 1719 D/P48/13/3 ListSIBLEY Harry Jr 03 Apr 1747 CP109 ListSIBLEY Newman 23 Sep 1723 D/P116/8/2 ListSIBLEY Thomas 06 Nov 1734 D/P117/13/2/097SIBLY Henry 04 Nov 1734 D/P21/16/4SIBSOP Sarah 1729 D/P48/13/3 ListSIGGENS Thomas 30 Apr 1735 D/P126/13/1/05SIGGINS George 27 Dec 1756 D/P116/8/2 ListSIGGINS James 24 Mar 1721 D/P116/8/2 ListSIGGINS John 25 Sep 1784 D/P90/13/4/60SIGGINS Thomas 19 Apr 1764 D/P29/13/2SIGINGS Samuel 13 Apr 1721 D/P116/8/1 ListSILBY John 17 Jul 1717 D/P53/13/2/100SILKE John 21 Apr 1693 D/P19/13/1/06SILVESTER John 23 Jun 1736 D/P117/13/2/105SIMMONS Elizabeth 07 Oct 1771 D/P64/13/1/113SIMMONS Isaac 03 Apr 1727 D/P48/13/1/220SIMMONS Thomas 10 Mar 1773 D/P117/13/2/217SIMMS William 09 Jan 1761 CP109 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 100 Registered Charity 285008

SIMONS Isaac 24 Sep 1705 D/P48/13/1/055SIMONS John 07 Oct 1706 D/P2/13/1SIMONS John 22 Nov 1738 D/P19/13/5/18SIMPSON John 20 Nov 1707 D/P53/13/1/040SIMPSON Joseph 25 Mar 1743 D/P15/18/3/57SIMPSON William 13 Jan 1727 D/P16/13/1/56SIMS Thomas 18 Jun 1731 [?] D/P3/16/1SIMSON John 1751 D/P29/13/8 ListSINFOLLE Edward 10 May 1765 CP109 ListSITCH Joseph 1733 D/P48/13/3 ListSKEGG George 03 Nov 1716 D/P93/13/1/167SKEGG John 22 Nov 1727 D/P44/4/3 ListSKEGG John 19 Oct 1728 D/P44/4/3 ListSKEGG Thomas 08 Mar 1728 D/P93/13/2/181SKEGGS John 28 Apr 1699 D/P116/8/2 ListSKILTON Benjamin 03 Nov 1712 D/P49/13/2/140SKILTON Francis 08 Sep 1746 D/P29/13/7SKINER John 02 Feb 1752 D/P41/13/2SKINNER Widow 11 Aug 17[·]1 D/P41/13/1SLATER Thomas 29 May 1712 D/P21/16/5SLAUGHTER James 09 Oct 1704 D/P48/13/1/041SLAUGHTER James 16 May 1722 D/P29/18/27D/3SLAUGHTER Joseph 31 Oct 1779 D/P93/13/8/623SLAYTON Francis 02 Dec 1725 D/P48/13/1/212SLEAP Francis 1742 D/P94/5/1 ListSLEAP James 26 Nov 1766 D/P19/13/8/34SLIPPER James 05 Oct 1740 D/P24/13/2/32SLOW George 16 Oct 1765 OffAcc1108/2/60SLOW Mary 09 Nov 1699 D/P48/13/3/011SLYNETT Samuel 25 Feb 1725 D/P116/8/2 ListSMALBONE William 28 Sep 1728 D/P93/13/2/187SMALEY John 25 Sep 1771 D/P105/8/3 ListSMART Ann 11 Sep 1787 D/P116/8/2 ListSMART Samuel 28 Sep 1726 D/P15/18/3/52SMART William 06 Mar 1707 D/P2/13/1SMART William 06 Feb 1716 D/P48/13/1/147SMART William 28 Jan 1721 D/P48/13/1/176SMART William Jr 12 Nov 1701 D/P48/13/3/022SMITH Ann 20 Mar 1714 D/P116/8/2 ListSMITH Ann 09 Jan 1744 D/P116/8/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 101 Registered Charity 285008

SMITH Ann & Elizabeth 1777 D/P90/13/5 ListSMITH Barbara & Benjamin 31 Aug 1715 D/P49/13/1/084SMITH Edmund 05 Oct 1723 D/P55/13/1SMITH Edmund 28 Dec 1724 D/P13/13/2SMITH Edmund 23 Mar 1761 D/P15/13/2SMITH Edmund Mr 01 Feb 1709 D/P90/13/1/36SMITH Edward 29 Apr 1765 D/P12/12/2 ListSMITH Elizabeth 27 Dec 1755 D/P39/13/1SMITH Francis 16 Mar 1711 OffAcc1108/2/10SMITH Francis 06 Mar 1736 D/P24/13/2/27SMITH George 20 Dec 1714 D/P48/13/3/104SMITH Hannah 08 Apr 1721 D/P116/8/2 ListSMITH Henry 21 Apr 1726 D/P93/13/2/174SMITH Henry 24 Jun 1771 D/P64/13/1/112SMITH Jer. 1728 D/P94/5/1 ListSMITH John 06 Jun 1704 CP109 ListSMITH John 08 Feb 1731 D/P13/13/2SMITH John 25 Feb 1735 D/P53/13/2/067SMITH John 17 Jul 1749 D/P29/18/27F/08SMITH John 26 Oct 1752 D/P126/13/1/20SMITH John 22 Oct 1770 D/EX228/Z17/23SMITH John Jr 11 May 1712 D/EX228/Z16/24SMITH Jonas 05 Feb 1781 D/P53/13/3/120SMITH Joseph 11 Apr 1710 D/P64/13/1/013SMITH Joseph 07 Aug 1751 D/P29/13/5SMITH Joseph 03 Nov 1766 D/P21/16/5SMITH Mary 18 Mar 1755 D/P90/13/3/45SMITH Matthew 15 Jun 1752 D/P90/13/3/34SMITH Philip 18 Sep 1740 D/P93/13/3/228SMITH Rob. 09 Sep 1704 D/P116/8/2 ListSMITH Robert 01 Dec 1722 D/P15/18/3/47SMITH Robert 1744 D/P94/5/1 ListSMITH Robert 20 Dec 1744 D/P5/16/1SMITH Sally 08 Jan 1775 D/P117/13/2/223SMITH Samuel 18 Nov 1720 D/P12/12/2 ListSMITH Samuel 09 Dec 1765 D/P19/13/8/28SMITH Sarah [27?] Nov 1728 D/P93/13/2/189SMITH Sarah 07 Sep 1733 D/P90/13/2/48SMITH Thomas 17 Oct 1713 D/P117/13/2/042SMITH Thomas 25 Apr 1715 D/P64/13/1/017

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 102 Registered Charity 285008

SMITH Thomas 12 Dec 1722 D/P116/8/2 ListSMITH Thomas 12 Jul 1725 D/P12/12/2 ListSMITH Thomas 17 Dec 1739 D/P7/13/2SMITH Thomas 26 Jan 1745 D/P116/8/2 ListSMITH Thomas 21 Apr 1756 D/P42/13/1SMITH Thomas 01 May 1773 D/P107/13/2/07SMITH William 1695 D/P21/16/5SMITH William Jun 1695 D/P21/16/5SMITH William 13 Jan 1731 D/P15/13/2SMITH William 03 Nov 1743 D/P90/13/3/08SMITH William 28 Jun 1746 D/P50/13/1SMITH William 01 Apr 1751 D/P64/13/1/053SMITH William 02 Nov 1756 D/P105/8/3 ListSMITH William 27 Jun 1763 CP109 ListSMITH William 17 Jan 1769 D/P105/8/3 ListSMITH William 09 Dec 1786 D/P90/13/4/61SMITH William Jr 17 Apr 1775 D/P53/13/3/096SMITHSON Adam 12 Jan 1714 D/P116/8/2 ListSMITHSON Adam 07 Mar 1749 D/P116/8/2 ListSMITHSON John 07 Dec 1761 D/P116/8/2 ListSMITHSON Thomas 26 Dec 1706 D/P48/13/1/065SMITHSON Thomas 06 Nov 1716 D/P49/13/2/118SMYTHSON Adam 06 Apr 1705 D/EX228/Z16/10SNELL Henry 05 Oct 1743 D/P44/4/4 ListSNOW John 20 Oct 1768 D/P13/13/2SOAMES Jonathan 18 Aug 1713 D/P90/13/1/29SOCKLING Richard 24 Nov 1733 D/P24A/13/5SOLE Henry 19 Feb 1704 D/P12/12/2 ListSOUTH John 14 Oct 1734 D/P15/18/3/55SOUTH John 20 Apr 1767 D/P64/13/1/098SPALDING John 02 Jun 1716 D/P87/13/1/096SPELLAR John 03 Dec 1719 D/P21/16/5SPELLER George 22 Jun 1757 D/P24A/13/5SPENCER Humphrey 24 Jan 1722 D/P48/13/3/137SPENCER Isaac 04 May 1781 D/P53/13/3/133SPENCER Philip 08 Jan 1698 D/P116/8/2 ListSPICER Charles 13 Jan 1771 D/P24A/13/5SPICER John 07 Jun 1755 D/P105/8/3 ListSPICER Joseph 28 Oct 1752 D/P126/13/1/21SPICER William 26 Dec 1718 D/P105/8/3 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 103 Registered Charity 285008

SPISCER James Dec 1756 D/P12/12/2 ListSPOONER Ann 11 Feb 1763 D/P19/13/8/18SPOONER Robert 23 Dec 1749 D/P90/13/3/27SPRIGINS John 01 Apr 1755 D/P90/13/3/44SPRIGINS Richard 1740 D/P94/5/1 ListSPRINGAL James 25 Sep 1746 D/P19/13/6/21SPRINGALL Charles 28 Oct 1734 D/P117/13/2/096SPRINGALL Henry 07 Dec 1765 D/P117/13/2/195SPRINGATT Thomas 1717 D/P94/5/1 ListSPRINGETT Thomas 26 Jul 1717 D/P90/13/1/14SPRINGHAM Thomas 22 Apr 1778 D/P24A/13/5SPUR Daniel 19 Aug 1723 D/P48/13/3/142SPUR James 28 Dec 1709 D/P49/13/1/050SPURR Edward 1735 D/P29/13/8 ListSPURR Elizabeth 27 Oct 1746 D/P48/13/1/311SPURR George 08 Oct 1722 D/P48/13/3/139SPURR James 07 Mar 1702 D/P48/13/1/024SQUIRE John 19 Mar 1705 D/P7/13/2SQUIRE Richard 26 Sep 1738 D/P7/13/2SQUIRE Samuel 17 May 1756 D/P116/8/2 ListSQUIRE William 08 Apr 1713 D/P31/8/1STADLER [?] 1720 D/P48/13/3 ListSTAFF George 09 Mar 1781 D/P53/13/3/125STAINES George 10 Feb 1753 D/P50/13/1STAINES Richard 23 Dec 1713 D/P48/13/3/096STALLYBRASS John 14 Jul 1760 D/P87/13/1/077STANDING Thomas 18 [···] 1699 D/P48/13/3/008STANDINGFORD Thomas 18 [···] 1699 D/P48/13/3/008STANDISH William 15 May 1703 D/P19/13/2/15STANES James 30 Mar 1772 D/P21/16/5STANHOE Erasmus 17 Sep 1718 D/P53/13/2/030STANLEY Bartholomew 07 Dec 1743 D/P48/13/1/299STANLEY Francis 05 Oct 1739 D/P19/13/5/22STAPLE James 06 Jul 1757 D/P19/13/7/16STAPLES John 08 Sep 1781 D/P90/13/4/52STAPLES Timothy 23 Nov 1767 D/P90/13/4/24STAPLES William 28 Jun 1770 D/P19/13/12/4STAPLETON Elizabeth 19 Sep 1713 D/P24A/13/5STAPLETON William 26 Sep 1743 D/P90/13/3/09STAPLTON John 20 Dec 1716 D/EX228/Z16/34

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 104 Registered Charity 285008

STAPULTON Richard 14 Apr 1722 D/P48/13/1/185STARLING John 1744 D/P29/13/8 ListSTEARNE John 02 Oct 1773 D/P13/13/2STEBINS Robert 14 Jun 1763 D/P105/8/3 ListSTEELE Dorothy 31 May 1716 D/P117/13/2/048STEERE Edward 26 Jun 1722 D/P29/13/2STEEVENS Nathaniel 05 Sep 1699 D/P37/13/3STELLINGS John 28 Mar 1723 D/P49/13/2/133STEPHENS Joseph 1743 D/P94/5/1 ListSTEPHENS William 17 Apr 1723 D/P48/13/1/195STEPNEY William 10 Feb 1743 D/P93/13/4/256STEVENS Daniel 07 Dec 1708 D/P29/16/1STEVENS Jacob 27 Dec 1717 D/P117/13/2/051STEVENS John 06 Jan 1713 D/P53/13/2/091STEVENS Joseph 22 Nov 1743 D/P90/13/3/10STEVENS Thomas 03 Mar 1703 D/P19/13/2/14STEVENS William 07 Jun 1711 D/P49/13/1/052STEVENS William 02 Nov 1740 D/P117/13/2/131STEVENS William 31 Dec 1746 D/P117/13/2/149STEVENSON Thomas 02 Aug 1721 D/P93/13/4/285STEWARD Thomas 08 Apr 1718 D/P15/18/3/41STEWARD Thomas 11 Apr 1733 D/P48/13/3/191STIRREDGE Elizabeth 25 Aug 1711 D/P48/13/3/086STOCKWELL Francis 14 Sep 1716 D/P15/18/3/40STOKE Richard 1728 D/P94/5/1 ListSTOKES John 26 Jun 1745 D/P53/13/2/136STOKES John 30 Nov 1749 D/P21/16/5STONE Thomas 14 Nov 1785 D/P64/13/1/141STORE Richard 26 Jan 1720 D/P48/13/1/166STOUGHTON John 03 Oct 1740 D/P44/4/4 ListSTRACY Sarah 01 Feb 1763 D/P24A/13/5STRAIGHT Thomas 12 Dec 1762 D/P40/13/1/03STRANGE John 16 Feb 1761 D/P21/16/1STRANGE Joseph 08 Dec 1763 D/P21/16/5STRATFORD John 1708 D/P29/13/8 ListSTRATFORD William 04 Nov 1720 D/P19/13/4/03STRATTON Charles 1718 D/P48/13/3 ListSTRATTON George 20 Sep 1735 D/P24A/13/5STREET George 14 Jan 1749 D/P48/13/1/317STREET John 10 Nov 1764 D/P21/16/4

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 105 Registered Charity 285008

STREET Phoebe 12 Jun 1762 D/P116/8/2 ListSTREET Thomas 27 Jun 1715 D/P48/13/3/117STREET Thomas 29 Dec 1719 D/P49/13/2/117STREET William 14 Nov 1724 D/P37A/13/1STRICKLAND John 31 Oct 1784 D/P7/13/2STRICKLAND John 28 Feb 1810 D/P7/13/2STUBBS James 21 Apr 1735 D/P53/13/2/010STUBBS John 1734 D/P29/13/8 ListSTUBBS Thomas 29 Sep 1755 D/P90/13/3/42STUMP Richard 02 Sep 1732 D/P93/13/3/197STYLEMAN George 31 Oct 1739 D/P21/16/3STYLEMAN William 24 Oct 1738 D/P21/16/3STYLES Francis 01 Nov 1721 D/EX228/Z16/39STYLES Francis 12 Dec 1746 D/P44/4/4 ListSTYLES Richard 08 Jan 1737 D/P24A/13/5SUCKLING John 15 Mar 1774 D/P116/8/2 ListSUFFIELD Mary 28 Oct 1743 D/P116/8/2 ListSUFFOLK William 20 Oct 1715 D/P93/13/4/268SUMMERS Thomas 04 Mar 1755 D/P24/13/2/53SUMMERS Thomas 12 Apr 1758 D/P50/13/1SUMMERSCALE Thomas 05 Jun 1753 D/P87/13/1/072SUMNERS Charles 12 Apr 1784 D/P24A/13/5SURETIE John 03 Oct 1733 D/P90/13/2/49SURREDGE Thomas 04 Apr 1741 D/P21/16/5SURREY Thomas 10 Feb 1705 OffAcc1108/2/03SURRIDGE John 26 Dec 1732 D/P21/16/3SURRIDGE Thomas 15 Jul 1735 D/P44/4/4 ListSURRY Philip 12 Oct 1714 OffAcc1108/2/13SURTIE George 29 Jul 1723 D/P90/13/2/07SUTTEN Nathaniel 10 Mar 1769 D/P126/13/1/33SUTTEN Thomas 1773 D/P24A/16/1 ListSUTTON Peter 24 Jan 1748 D/P105/8/3 ListSUTTON Thomas 17 May 1756 D/P4/13/1SUTTON William 29 May 1721 D/P19/13/4/05SWAIN John 15 Jul 1709 CP109 ListSWAIN John 24 Apr 1742 D/P53/13/2/081SWAIN Joseph 15 May 1728 D/P48/13/3/172SWAIN William 28 Jan 1745 D/P12/12/2 ListSWAINE Jeremiah 09 Sep 1703 D/P48/13/3/033SWAINE Jeremiah 12 Jul 1739 D/P48/13/3/205

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 106 Registered Charity 285008

SWAINE Thomas 09 Aug 1742 D/P117/13/2/140SWAINE William 25 Mar 1724 D/P15/13/2SWALES Elizabeth 19 Jul 1771 D/P50/13/1SWALLOW Edward 13 Jun 1711 D/P42/13/1SWAYNE Edward 17 Apr 1707 D/P7/13/2SWEETEN Samuell 25 Mar 1712 D/P21/16/5SWEETIN Edward 28 Jan 1740 D/P64/13/1/037SWEETING Abraham 1720 D/P29/13/8 ListSWEETING William 26 Dec 1726 D/P64/13/1/027SYMMOND James 02 Jun 1712 D/P116/8/2 ListSYMONS Edmund 03 Jun 1719 D/P90/13/1/11TABRAM James 17 Sep 1755 D/P12/12/2 ListTABROM John 18 Jan 1751 D/P48/13/1/329TAGG John 16 Dec 1728 D/P24A/13/1 ListTANTON Thomas 09 Dec 1731 D/P48/13/3/186TAPP John 12 Apr 1759 D/P90/13/3/71TAPPER William 31 Aug 1739 D/P93/13/3/222TAPSTER Charles 22 Mar 1755 D/P93/13/6/375TAPSTER Edward 23 Oct 1721 D/P93/13/4/286TARBOX Humphrey 11 Sep 1758 D/P19/13/7/24TARBOX William 03 Sep 1755 D/P16/13/1/63TARFREY William 13 Sep 1730 D/P16/13/1/14TARRY Simon 08 Aug 1767 D/P105/8/3 ListTARRY William 25 Mar 1760 D/P29/13/8 ListTATE James 19 May 1722 D/P3/16/1TATTNAM Joseph 23 Jan 1741 D/P93/13/3/234TATTON Grace 20 Mar 1755 D/P93/13/6/366TAY Hugh 24 Aug 1722 D/P19/13/4/10TAYLER 1714 D/P48/13/3 ListTAYLER Edward 21 Aug 1716 D/P90/13/1/20TAYLER James 17 May 1716 D/P53/13/2/095TAYLER John 27 Dec 1706 D/P49/13/1/033TAYLOR George 04 Apr 1780 D/P53/13/3/109TAYLOR George 04 Apr 1780 D/P53/13/4/036TAYLOR Henry 1734 D/P29/13/8 ListTAYLOR James Sep 1718 D/P44/4/3 ListTAYLOR John 19 Oct 1700 D/P3/16/1TAYLOR John 1706 D/P44/4/3 ListTAYLOR John 13 Nov 1720 D/P24A/13/1 ListTAYLOR John 1728 D/P94/5/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 107 Registered Charity 285008

TAYLOR John 02 Oct 1738 D/P116/8/2 ListTAYLOR Jonathan 11 Nov 1740 D/P90/18/1/38TAYLOR Ralph 31 Dec 1697 D/P117/13/2/007TAYLOR Richard 05 Apr 1733 D/P126/13/1/04TAYLOR Thomas 06 Jan 1760 D/P117/13/2/179TAYLOR William 13 May 1714 D/P117/13/2/043TAYLOR William 03 Oct 1729 D/P100/13/1/22TEA Margery 21 Apr 1712 D/P37/13/3TEBWORTH Oliver 13 May 1761 D/P90/13/3/75TEDDER William 13 Oct 1757 D/P40/13/1/12TEMPLE Thomas 01 Jan 1750 D/P93/13/6/351TEMPLE Thomas Undated D/P94/5/1 ListTEMPLEMAN Robert 04 Dec 1699 D/P116/8/2 ListTEMPLEMAN Thomas 1715 D/P29/13/8 ListTERROTT William 05 Sep 1738 D/P90/13/2/67TERRY Richard 13 Sep 1762 D/P53/13/3/059TERRY Thomas 26 Dec 1751 D/P64/13/1/056TEVERTON Joseph 30 Dec 1736 D/P48/13/1/263TEW John 10 Feb 1755 D/P116/8/2 ListTEW Richard 27 Feb 1746 D/P24A/13/1 ListTHATCHER William 23 Nov 1719 D/P93/13/4/276THECKSTON Jeffery 22 Aug 1720 D/P12/12/2 ListTHICKINS Robert 25 Jan 1698 D/P21/16/5THOMAS Daniel 28 Oct 1741 D/P93/13/3/237THOMAS Edward 15 Jan 1707 D/P31/8/1THOMAS Richard 01 Dec 1729 D/P90/13/2/32THOMAS Solomon 06 Jan 1765 D/P12/12/2 ListTHOMPSON Elizabeth 06 Jun 1743 D/P90/13/3/05THOMPSON William 12 Nov 1722 D/P116/8/2 ListTHOMSON Edward 1717 D/P94/5/1 ListTHOMSON Robert 11 Dec 1765 D/P117/13/2/197THOMSON William 11 Nov 1701 D/P53/13/1/107THORLOW John 01 Jul 1750 D/P116/8/1 ListTHORLOW Richard 14 Mar 1724 D/P116/8/1 ListTHORLOW Warwin 1746 D/P116/8/1 ListTHORN Samuel 20 Jun 1749 D/P48/13/1/323THORNE Abraham 25 Mar 1733 D/P7/13/2THORNE Ralph 04 Feb 1699 D/P53/13/1/129THORNE Ralph 08 Oct 1704 D/P48/13/3/039THORNE Richard 26 Dec 1765 D/P87/13/1/082

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 108 Registered Charity 285008

THORNE Sarah 05 Jul 1728 D/P48/13/3/173THORNTON Joseph 22 Oct 1703 OffAcc1108/2/02THORNTON Joseph 16 Oct 1771 OffAcc1108/2/69THORNTON Mary 28 Mar 1737 D/P117/13/2/108THORNTON William 29 Jun 1710 D/P53/13/1/018THORNWELL Thomas 05 Jan 1720 D/P116/8/2 ListTHOROGOOD John 1724 D/P44/4/3 ListTHOROGOOD William 14 Aug 1723 D/P116/8/2 ListTHOROUGOOD George 05 Feb 1715 D/P53/13/2/096THOROWGOOD John 03 Jan 1705 D/P24/13/2/04THOROWGOOD Richard 07 Feb 1729 D/P53/13/2/015THORP Anthony 17 Jul 1722 D/P90/13/2/04THORP George 29 Mar 1698 D/P53/13/1/126THRALE Mary 24 Dec 1779 D/P90/13/4/41THRIFT John 26 Feb 1759 D/P87/13/1/076THRUCKSTON Thomas 30 May 1763 D/P126/13/1/28THRUSSELL Gall. Hampton 17 Jun 1734 D/P49/13/2/175THRUSSELL William 18 Sep 1788 D/P53/13/3/154THRUSTONS Walter 06 Jul 1719 D/P116/8/2 ListTHURAGOOD Jonah 02 Aug 1729 D/P50/13/1THURGOOD Richard Jr 25 Oct 1718 D/P21/16/5THURGOOD Samuel Jr 30 Sep 1755 D/P21/16/5THURLOW John 29 May 1750 D/P24A/16/1 ListTHURSTON John 15 Dec 1722 D/P29/18/27D/2TIDD John 09 Oct 1765 OffAcc1108/2/58TIDMAN William 17 Feb 1789 D/P90/13/4/58TIGNER John 10 Oct 1765 D/P12/12/2 ListTILBERY John 06 Aug 1715 D/P93/13/1/165TILBURRY Thomas 09 Dec 1739 D/P117/13/2/123TILER Edward 25 Nov 1720 D/P126/13/1/01TILLCOCK Henry 04 Oct 1783 D/P53/13/4/082TILLCOCK Henry 04 Oct 1783 D/P116/8/2 ListTILLIARD George 25 Aug 1762 D/P90/13/4/13TILLOT George 25 Aug 1762 D/P90/13/4/13TIMBERLAKE William 31 Dec 1759 D/P19/13/7/32TIMBERLICK Isaac 22 Oct 1769 D/P117/13/2/211TIMMS Peter 06 Sep 1765 D/P12/12/2 ListTING [?] William Jul 1761 D/P29/13/8 ListTINGAY Thomas 06 Nov 1725 D/P12/12/2 ListTINKLE Ann 01 Aug 1746 D/P116/8/1 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 109 Registered Charity 285008

TINSLEY John 06 Oct 1740 D/P116/8/2 ListTIPPLER Robert 26 Jan 1745 D/P48/13/3/211TIPPLER Sarah Jul 1772 D/P24A/16/1 ListTITE John 1715 D/P48/13/3 ListTITE John 1729 D/P48/13/3 ListTITMUS John 13 Oct 1782 D/P126/13/1/42TITMUS William 02 Dec 1755 D/P100/13/1/35TITMUS William 18 Aug 1779 D/P37/13/3TITTLE Thomas 05 Jun 1736 D/P12/12/2 ListTITTMUS Robert 03 Apr 1708 D/P48/13/1/073TIVERTON John 08 Feb 1697 D/P48/13/3/007TIVERTON John Apr 1699 D/P49/13/1TIVERTON John 15 Jan 1704 D/P21/16/4TOD Wright Apr 1782 D/P105/8/3 ListTOFNELL Daniel 21 Oct 1714 D/P48/13/3/121TOMALIN Robert 02 Oct 1771 OffAcc1108/2/68TOMALIN Thomas 13 May 1728 D/P116/8/2 ListTOMALINS William 07 Jan 1701 D/P19/13/2/06TOMALYN Thomas 05 Oct 1698 D/P19/13/1/14TOMERLIN Charles 05 Jan 1757 D/P40/13/1/09TOMERLIN Joseph 01 Jan 1743 D/P116/8/2 ListTOMKINS Isaac 08 Nov 1755 D/P19/13/7/11TOMKINS John 22 Nov 1738 D/P19/13/5/19TOMKINS Mary 28 Mar 1731 D/P50/13/1TOMLIN Daniel 28 May 1770 D/P19/13/9/02TOMLINSON Charles 07 Oct 1748 D/P117/13/2/155TOMMALIN William 26 Dec 1743 OffAcc1108/2/33TOMMS Abraham 07 Jan 1706 D/P15/18/2/52TOMPKYNS William 28 Jan 1772 D/P24A/13/1 ListTOMPSON Richard 07 Sep 1749 D/P19/13/6/26TOMS Joseph 06 Oct 1706 D/P93/13/9/261TOMSON William 19 Mar 1706 D/P90/13/1/42TONEY John 29 Aug 1705 D/P117/13/2/024TOPHAM Robert 11 Aug 1740 D/P53/13/2/033TORRENT Sarah 1766 D/P87/13/4 ListTOTES Jonathan 1745 D/P87/13/4 ListTOTTINGHAM Thomas 05 Oct 1788 D/P21/16/1TOWNSEND Joseph 25 Jun 1759 D/P16/13/1/59TOWNSON Richard 21 Mar 1727 D/P90/13/2/15TOY Thomas 06 Apr 1714 D/P26/13/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 110 Registered Charity 285008

TRAHARNE William 21 Sep 1723 D/P24A/13/1 ListTRAVELL John 17 Oct 1698 D/P53/13/1/127TRAVELLER Michael 03 Jan 1744 D/P53/13/2/002TRAYHEARNE John 09 May 1757 D/P116/8/2 ListTRAYHEARNE Joseph 22 Mar 1755 D/P29/18/25B/15TRAYHORN William 17 Jun 1742 D/P116/8/1 ListTREACHER John 23 Jul 1713 D/P19/13/3/05TREACHER John Jr 05 Apr 1735 D/P19/13/5/10TREADAWAY John 1749 D/P94/5/1 ListTREAMOR Joseph 07 Sep 1705 D/EX228/Z16/12TRIGG John 09 Sep 1772 D/EX228/Z17/24TRIGG William 08 Oct 1709 D/P19/13/2/32TRIMM Abel 18 Jan 1715 D/P49/13/1/078TRISTRAM John 10 Sep 1715 D/P93/13/1/162TRISTRAM John 22 Dec 1733 D/P90/13/2/45TRISTRAM Mary 17 Dec 1700 D/P53/13/1/115TROTT Ann 02 Nov 1752 D/P64/13/1/063TROTT Thomas 02 Jul 1715 D/P21/16/5TRUE Thomas 09 May 1713 D/P48/13/1/137TRUSSELL Tristram 1750 D/P94/5/1 ListTRUSTIM Joseph 01 Feb 1713 D/P117/13/2/039TRUSTRAM Thomas 08 Mar 1703 D/P90/13/1/49TUBBS William 06 Aug 1759 D/P21/16/4TUCK Hannah 02 Jul 1723 D/P48/13/3/143TUCKER John 17 Feb 1728 D/P26/13/1TUCKER John 02 Feb 1730 D/P117/13/2/087TUCKER John 30 Oct 1752 D/P64/13/1/062TUCKER Thomas 08 May 1725 D/P15/13/2TUDOR Dorothy 31 Jan 1704 D/P19/13/2/21TUFFNALL Daniel 26 Apr 1736 D/P48/13/1/267TUFFNALL John 08 Apr 1730 D/P24/13/2/20TUFFNELL Martha 20 Feb 1712 D/P49/13/1/053TUFFNELL Sarah 29 Feb 1744 D/P24/13/2/37TUFNAIL Thomas 06 Nov 1753 D/P53/13/3/020TUFNAILE Charles 28 Oct 1748 D/P53/13/2/143TUFNELL John 20 Feb 1781 D/P53/13/3/122TULEY Robert 16 Jan 1711 D/P117/13/2/032TULL James 12 Aug 1733 D/P93/13/3/201TULL John 08 Oct 1744 D/P90/13/3/21TURLEY Richard 29 Aug 1724 D/P116/8/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 111 Registered Charity 285008

TURNER George 12 Dec 1756 D/P53/13/3/043TURNER Henry 09 Feb 1691 D/P21/16/5TURNER Henry 01 Mar 1775 D/P21/16/5TURNER James 12 Jul 1740 D/P90/13/2/73TURNER James 17 Sep 1740 D/P53/13/2/023TURNER John 18 Apr 1700 D/P116/8/2 ListTURNER John 1706 D/P48/13/3 ListTURNER John 15 Jul 1718 D/P64/13/1/022TURNER John 03 May 1745 D/P21/16/4TURNER John 18 Mar 1746 D/P64/13/1/044TURNER Nathaniel 02 Nov 1741 D/P93/13/3/239TURNER Ralph 24 Apr 1736 D/P50/13/1TURNER Richard 20 Apr 1724 D/P37/13/3TURNER Sarah 13 Oct 1740 D/P93/13/3/233TURNER Stephen 26 Feb 1762 D/P90/13/4/12TURNER Thomas 29 Sep 1699 D/P21/16/5TURNER Thomas 06 Feb 1704 D/P11/13/1 ListTURNER Thomas 08 Jun 1715 D/P48/13/3/115TURNER Thomas 1724 D/P94/5/1 ListTURNER William 29 May 1713 D/P90/13/1/28TURNER William 10 Apr 1736 D/P37/13/3TURNEY John 09 Dec 1701 D/P53/13/1/098TURNEY William 23 Sep 1754 D/P53/13/3/022TURPIN Henry 24 Jan 1739 D/P48/13/1/275TURPIN Joseph 20 May 1720 D/P117/13/2/064TURPIN Joseph 26 Feb 1741 D/P117/13/2/124TURPIN Joseph 07 Feb 1761 D/P90/13/4/05TURPIN Michael 21 Dec 1705 D/P90/13/1/43TURTELL Thomas 29 Nov 1721 D/P24A/13/1 ListTURTLE Thomas 18 Jul 1730 D/P116/8/2 ListTUTTLE Thomas Sep 1745 D/P116/8/1 ListTWEEN Edward 27 Mar 1734 D/P116/8/2 ListTWELLS Charles 1709 D/P29/13/8 ListTWIDALL John 31 Mar 1730 OffAcc1108/2/29TWIDELL Sarah 23 Jan 1690 D/P19/13/1/03TWO Richard 17 Mar 1746 D/P116/8/1 ListTYLER Andrew 1713 D/P29/13/8 ListTYLER Anne 21 Nov 1774 D/P126/13/1/37TYLER Christopher 21 Jan 1706 D/P48/13/1/057TYLER Christopher 27 Feb 1708 D/P48/13/3/058

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 112 Registered Charity 285008

TYLER Elizabeth 05 Oct 1702 D/P49/13/1/017TYLER Francis 16 Apr 1726 D/P116/8/2 ListTYLER John 15 Feb 1758 D/P50/13/1TYLER Nicholas 03 Jan 1747 D/P24A/13/1 ListTYLER Robert 1760 D/P94/5/1 ListTYLER Sarah 07 Mar 1715 D/P48/13/1/142TYLER Thomas 12 Dec 1713 D/P15/13/1TYLER Thomas 17 Jun 1718 D/P24A/13/1 ListTYNSLEY Levi 11 Feb 1765 D/P116/8/2 ListUFFORD Joseph 11 Nov 1754 D/P24A/13/9ULFE Robert 01 Nov 1718 D/P48/13/1/164ULPH Ann 26 Apr 1708 D/P48/13/3/068ULPH Joseph 15 Jan 1702 D/P48/13/3/025ULPH Joseph 1718 D/P48/13/3 ListUMUNT William 10 Apr 1760 D/P53/13/3/041UNCLE John 26 Dec 1764 D/P116/8/2 ListUNCLE Joseph 22 Apr 1704 D/P49/13/1/024UNDERWOOD Benjamin 24 Jul 1723 D/P93/13/4/290UNDERWOOD Michael 10 Jan 1716 D/P53/13/2/097UNKLE Francis 20 Apr 1720 D/P21/16/5UNWIN Ralph 08 Feb 1741 D/P21/16/4UPCHURCH Henry 07 May 1766 D/P12/12/2 ListUPINGTON John 12 Jun 1704 D/P48/13/1/046UPINGTON John 11 Oct 1735 D/P48/13/1/280UPPINTON Thomas 23 Sep 1735 D/P48/13/1/257USHER John 07 Oct 1737 D/P37/13/3UZZELL Richard 03 Nov 1758 D/P117/13/2/174VARNEY William 17 Apr 1751 D/P15/13/2VASS Sarah 29 Oct 1742 D/P24A/13/9VAUGHAN William 01 Mar 1711 D/P48/13/3/079VAUGHAN William 16 Aug 1726 D/P48/13/1/216VAUX John Vausalls 1709 D/P94/5/1 ListVENABLES Abraham 11 Nov 1735 D/P49/13/2/177VENABLES Edward 19 Jul 1701 D/P49/13/1/011VENABLES Edward 29 Oct 1737 D/P48/13/1/269VENABLES Robert 21 Jan 1706 D/P48/13/1/059VENABLES Robert 05 Nov 1718 D/P48/13/3/128VENABLES William 20 Apr 1752 D/P24/13/2/48VENABULS John 16 Jan 1757 D/P50/13/1VENNABLES Robert 25 Oct 1712 D/P49/13/1/054

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 113 Registered Charity 285008

VEREY John 27 Apr 1724 D/P90/13/2/09VERNON John 01 Jun 1743 D/P116/8/2 ListVERNON Thomas 02 Apr 1773 D/P117/13/2/220VILE Stephen 14 Dec 1772 D/P3/16/1VINE John 06 Aug 1713 D/P31/8/1VISE John 12 Apr 1769 OffAcc1108/2/62WACKETT William 09 Dec 1697 D/P29/18/27/3WACKLIN Richard 1757 D/P116/8/1 ListWADE Cristopher 30 Mar 1697 D/P21/16/5WADE William 29 Sep 1709 D/P48/13/3/073WADE William 03 Mar 1731 D/P24A/13/6WAGSTAFFE Richard 26 Sep 1765 D/P117/13/2/192WAKELAND Hannah 18 Jul 1758 D/P24A/13/6WALDOCK Richard 16 Sep 1731 D/P7/13/2WALDOCK Roger 1 Jul 1719 D/P7/13/2WALKER Daniel 07 Oct 1717 D/P93/13/4/270WALKER Daniel Jr 03 May 1737 D/P93/13/2/177WALKER Francis 30 Jun 1720 D/P90/13/1/06WALKER Francis 21 Jan 1751 D/P19/13/7/01WALKER Isaac 03 Jun 1729 D/P16/13/1/09WALKER John 04 Sep 1703 D/P7/13/2WALKER Joseph 11 Apr 1732 D/P87/13/1/032WALKER Richard 24 Apr 1724 D/P48/13/3/148WALKER Richard 17 Jun 1745 D/P116/8/2 ListWALKER Willice 23 May 1722 D/P116/8/1 ListWALL William 10 Jul 1751 D/P24/13/2/44WALLDEN Thomas 04 Jun 1722 D/P15/18/3/48WALLER Henry 25 Jan 1746 D/P116/8/1 ListWALLER James 24 May 1780 D/P53/13/4/035WALLER John 10 Apr 1710 D/P12/12/2 ListWALLER John 30 Dec 1780 D/P53/13/3/114WALLER Joseph 24 Oct 1705 D/P90/13/1/41WALLER Thomas 1758 D/P116/8/1 ListWALLER Thomas 04 Mar 1758 D/P53/13/3/035WALLER Widow 1707 D/P48/13/3 ListWALLER William 24 Oct 1724 D/P49/13/2/147WALLER William 17 Jun 1754 D/P12/12/2 ListWALLIS Elizabeth 28 Nov 1737 D/P13/13/2WALLIS Francis 12 Nov 1720 D/P19/13/4/04WALLIS Isaac 28 Mar 1758 D/P19/13/7/19

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 114 Registered Charity 285008

WALLIS James 29 Dec 1711 D/P15/18/3/38WALLIS James 13 Jan 1755 D/P19/13/7/08WALLIS John 11 Sep 1738 D/P29/13/5WALLIS Phillip 10 Dec 1787 D/P116/8/2 ListWALLIS Thomas 20 Feb 1719 D/P49/13/2/103WALLIS William 18 May 1722 D/P116/8/2 ListWALLIS William 23 Apr 1731 D/P116/8/2 ListWALLIS William 17 Dec 1789 D/P87/13/1/100WALTON Emmanuel 24 Feb 1699 D/P49/13/1WANT Edward 23 Oct 1745 D/P116/8/1 ListWANT Richard 07 Dec 1695 D/P48/13/1/005WANT William 15 May 1744 D/P116/8/2 ListWANT William 04 May 1750 D/P44/4/4 ListWAPLE William 14 Jun 1754 D/P29/13/7WARBEY William 18 Sep 1764 D/P53/13/3/073WARBY Edward 06 Oct 1731 D/P15/18/3/54WARD Ann 03 Sep 1759 D/P42/13/1WARD Hugh 21 Jun 1709 D/P48/13/1/083WARD Hugh 08 Jun 1713 D/P49/13/1/062WARD John 01 Jan 1756 D/P87/13/1/068WARD John 1755 D/P29/18/27 ListWARD John 21 Jul 1765 CP109 ListWARD John Jr 31 Jan 1717 D/P53/13/2/098WARD Joseph 28 Feb 1740 CP109 ListWARD Joseph 01 Nov 1741 D/P19/13/6/09WARD Luke 10 Feb 1756 D/P21/16/4WARD Thomas 11 Mar 1717 D/P53/13/2/099WARD William 04 Nov 1708 D/P48/13/1/077WARD William 10 Apr 1729 D/P48/13/1/236WARD William 06 Apr 1736 D/P49/13/2/179WARDLE John 01 Oct 1746 D/P19/13/6/22WARE Sarah 30 Sep 1776 D/P19/13/9/16WARE Thomas 21 Apr 1746 D/P116/8/2 ListWARNER Elizabeth 21 May 1740 D/P117/13/2/125WARNER George 04 Jan 1731 D/P48/13/3/179A WARNER George 23 Jun 1735 D/P48/13/1/255WARNER James 1761 D/P29/13/8 ListWARNER Philip 18 Oct 1704 D/P90/13/1/44WARNER Philip 06 Nov 1706 D/P117/13/1/017WARNER Richard 11 Nov 1701 D/P53/13/1/109

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 115 Registered Charity 285008

WARNER William 26 Dec 1738 D/P117/13/2/116WARNER William 16 Apr 1748 D/P100/13/1/25WARREN John 21 Apr 1703 D/P105/8/3 ListWARREN John 16 Jul 1716 D/P21/16/5WARREN John 27 Mar 1749 D/P116/8/2 ListWARREN John 05 Jun 1760 D/P116/8/2 ListWARREN Thomas 01 Nov 172[·] D/P44/4/3 ListWARREN Thomas 15 Apr 1746 D/P64/13/1/046WARREN Thomas 01 Mar 1776 D/P64/13/1/129WARREN William 25 Apr 1713 D/P12/12/2 ListWARTEY John 1782 D/P29/13/8 ListWARWICK Thomas 07 Apr 1724 D/P116/8/2 ListWATERFIELD Robert 10 Sep 1744 D/P53/13/2/005WATKINS John 19 Nov 1737 D/P19/13/5/15WATS Henry 04 Apr 1736 D/P116/8/2 ListWATSON Daniel 23 Jul 1711 D/P48/13/1/110WATSON Daniel 23 Jan 1713 D/P49/13/1/059WATSON John 21 Feb 1783 D/P105/8/3 ListWATSON Joseph 10 Sep 1746 D/P15/18/3/58WATSON Joseph 19 Sep 1781 D/EX228/Z17/34WATSON Robert Jr 23 Jun 1779 D/P24A/13/6WATSON Thomas 03 Dec 1773 D/P87/13/1/095WATSON William 28 Feb 1743 D/P116/8/2 ListWATTERS William 08 Jul 1707 D/P48/13/3/053WATTERS William 17 Feb 1729 D/P48/13/1/237WATTS Charles 17 Jul 1760 D/P37/11/1 ListWATTS Henry 28 Apr 1736 D/P116/8/1 ListWATTS James 07 Jun 1783 D/P24A/16/1 ListWATTS John 17 Apr 1751 D/P64/13/1/055WATTS John 28 May 1766 D/P126/13/1/29WATTS Joseph 04 Mar 1761 D/P15/13/2WATTS Philip 17 Oct 1764 D/P24A/13/9WATTS Thomas 20 May 1706 D/P13/13/2WATTSON William 10 Apr 1743 D/P116/8/1 ListWAYE William 02 Apr 1705 D/P116/8/2 ListWAYLETT Francis 06 Sep 1722 D/P24A/13/6WEAT Nicholas 13 Jan 1728 D/P90/13/2/16WEATHERILL Richard 02 Feb 1741 D/P116/8/1 ListWEATHERIT Richard 15 Oct 1740 D/P116/8/2 ListWEB Joseph 07 Oct 1771 D/P19/13/9/05

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 116 Registered Charity 285008

WEB William 12 Jan 1767 D/P29/13/8 ListWEBB Bartholomew 21 Jul 1729 D/P7/13/2WEBB James 07 Jul 1764 D/P53/13/3/076WEBB James 10 Dec 1765 D/P64/13/1/093WEBB John 14 Mar 1721 D/P15/18/3/44WEBB John 14 May 1729 D/P24A/13/6WEBB John 18 May 1753 D/P39/13/1WEBB John 08 Feb 1775 D/P87/13/4 ListWEBB Matthew 21 Sep 1739 D/P117/13/2/120WEBB William 08 Jun 1728 D/P48/13/1/231WEBB William 13 Oct 1752 D/P53/13/3/015WEBBSTER George 1724 D/P48/13/3 ListWEBSTER Isaac 07 Oct 1734 D/P7/13/2WEBSTER John 20 Jan 1701 D/P12/12/2 ListWEBSTER John 23 Feb 1731 D/P49/13/2/016WEBSTER Joseph 14 Mar 1744 D/P53/13/2/001WEDD Benjamin 24 Sep 1760 D/P87/13/1/081WEEDEN John 1747 D/P94/5/1 ListWEEDEN Nathaniel 15 Jul 1722 D/P15/18/3/49WEEDEN Thomas 27 Dec 1750 D/P64/13/1/051WEEDEN Timothy 09 Jul 1783 D/P39/13/1WEEDON Undated D/P94/5/1 ListWEEDON Anne 05 Jun 1714 D/P93/13/1/160WEEDON James Undated D/P94/5/1 ListWEEDON John 1755 D/P94/5/1 ListWEEDON Roger 09 Feb 1747 D/P37/13/3WEEDON Thomas 07 Apr 1727 D/P93/13/2/180WEEDON Thomas 01 Jul 1756 D/P93/13/6/385WEEDON William 10 Dec 1739 D/P64/13/1/035WEELS Samuel 01 Jan 1777 OffAcc1108/2/72WELCH Benjamin 15 Jan 1745 D/P12/12/2 ListWELCH Edward 22 Sep 1781 D/P126/13/1/39WELCH Elizabeth 23 Apr 1710 D/P37/13/3WELCH John 1754 D/P94/5/1 ListWELCH John 06 Nov 1765 D/P48/13/3/218WELCH William 01 Feb 1726 D/P116/8/2 ListWELFORD Robert 28 Aug 1727 D/P24A/13/6WELFORD William 10 Mar 1750 D/P116/8/2 ListWELLARD John 04 Dec 1725 D/P12/12/2 ListWELLCH John 27 Oct 1754 D/P90/13/3/38

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 117 Registered Charity 285008

WELLFORD Robert 28 Feb 1735 D/P53/13/2/046WELLS Elizabeth 26 Oct 1759 D/P48/13/3/223WELLS Henry 16 Sep 1719 D/P90/13/1/09WELLS Henry 12 Nov 1736 D/P116/8/2 ListWELLS James 14 Jul 1761 D/P11/13/1 ListWELLS John 01 Dec 1710 D/P24A/13/6WELLS John 23 May 1720 D/P90/13/1/01WELLS John 1742 D/P94/5/1 ListWELLS John 16 Mar 1744 D/P11/8/1 ListWELLS John 23 Feb 1771 D/P117/13/2/212WELLS Mark 02 Jan 1721 D/P90/13/1/04WELLS Richard 09 Oct 1718 D/P24/13/2/10WELLS Thomas 26 Dec 1710 D/P24A/13/6WELLS Thomas 22 Nov 1714 D/P48/13/3/102WELLS Thomas 21 Jul 1729 D/P53/13/2/070WELLS Thomas 03 May 1742 D/P49/13/2/188WELLS Thomas 09 Mar 1744 D/P48/13/1/303WELLS William 30 Sep 1725 D/P105/8/3 ListWENHAM Daniel 29 Oct 1736 D/P49/13/2/180WENHAM John 25 May 1709 D/P49/13/1/045WENHAM John 29 Apr 1712 D/P48/13/1/125WENHAM Mary 13 May 1702 D/P49/13/1/036WENHAM William 14 Oct 1715 D/P116/8/2 ListWENHAM William 1735 D/P29/13/8 ListWESSON William 28 Apr 1725 D/P15/13/2WEST Edward 04 May 1700 D/P117/13/2/016WEST James 1710 D/P29/13/8 ListWEST Jeremiah 26 Mar 1717 D/P15/18/3/41WEST Sarah 17 Jun 1769 D/P19/13/8/43WETHERED James 01 Oct 1717 D/P117/13/2/050WHALEY Thuston 20 Mar 1755 D/P93/13/6/368WHARTON Benjamin 1753 D/P29/13/8 ListWHARTON John 09 Jul 1705 D/P117/13/2/023WHARTON John 1757 D/P94/5/1 ListWHEATLEY John 17 Oct 1722 D/P87/13/1/010WHEATLEY Prudence 08 Mar 1773 D/P116/8/2 ListWHEELER John 27 Apr 1698 D/P117/13/2/008WHEELER Robert 03 Mar 1743 D/P7/13/2WHEELER Thomas 09 Oct 1765 CP109 ListWHELPS William 1735 D/P29/13/8 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 118 Registered Charity 285008

WHENHAM James 06 Aug 1779 D/P90/13/4/43WHIFFING Ezra 22 Jun 1749 D/P116/8/2 ListWHILS Charles 18 Nov 1775 D/P116/8/2 ListWHISSLER John 13 May 1734 D/P48/13/1/251WHISTON Ann Mrs 13 Jan 1754 D/P90/13/3/37WHITAKER Thomas 15 Dec 1706 D/P90/13/1/39WHITBEE Thomas 1740 D/P94/5/1 ListWHITBEY Henry 16 Sep 1726 D/P53/13/2/032WHITBOURN Elizabeth 19 Jul 1765 D/P90/13/4/18WHITBREAD James 27 Sep 1748 D/P24A/13/6WHITBREAD James 09 Nov 1754 D/P29/18/27F WHITBY Henry 15 Sep 1750 D/P53/13/3/010WHITBY Thomas 02 Oct 1710 D/P48/13/1/098WHITCHURCH William 30 Nov 1706 D/P117/13/2/026WHITE Charles 03 Jan 1738 D/P48/13/1/271WHITE John 25 Apr 1702 D/P116/8/2 ListWHITE John 17 Jul 1741 D/P48/13/2WHITE Richard 20 Jul 1704 D/P116/8/2 ListWHITE Richard 24 Aug 1711 D/P48/13/1/112WHITE Thomas 20 Sep 1712 D/P117/13/2/040WHITE Thomas 07 Feb 1742 D/P93/13/3/238WHITE Thomas 24 May 1751 D/P16/13/1/41WHITE Thomas 01 Dec 1764 D/P64/13/1/088WHITE Thomas 16 May 1782 D/P90/13/4/50WHITEBREAD Thomas Jr 14 Feb 1735 D/P29/13/2WHITEHEAD Edward 20 Jun 1697 D/P116/8/2 ListWHITEHEAD William 23 Jun 1708 D/P116/8/2 ListWHITEHEAD William 24 Feb 1730 D/P48/13/1/239WHITLOCK Anne 02 Apr 1709 D/P53/13/1WHITLOCK John 19 May 1705 D/P11/13/1 ListWHITLOCK John 11 Oct 1707 D/P3/16/1WHITTACRE Laurence 03 Jul 1711 D/P93/13/1/147WHITTAMORE William 09 Feb 1781 D/P53/13/3/121WHITTEN John 30 Nov 1778 CP109 ListWHITTENBERY William 23 Sep 1710 D/P49/13/1/051WHITTENBERY William Sr 12 Aug 1726 D/P48/13/1/214WHITTINGBURY William 12 Feb 1757 D/P50/13/1WHITTLE John 08 Mar 1770 D/P24A/16/1 ListWHITTMAN Edward 06 Feb 1786 D/P39/13/1WHITTMILL Thomas 24 Aug 1705 D/P64/13/1/009

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 119 Registered Charity 285008

WHITTNAL William 31 Mar 1766 D/P116/8/2 ListWHORTON Benjamin 08 Nov 1759 D/P29/13/7WIBBORN Richard 1747 D/P116/8/1 ListWICKS Thomas 01 Mar 1728 D/P3/16/1WIDDOWSON Joseph 10 Aug 1724 D/P15/18/3/51WIFFIN Israel 18 Jun 1749 D/P116/8/1 ListWIGGINS William 12 Nov 1728 D/P50/13/1WIGGS Francis 09 May 1716 D/P48/13/1/150WIGGS Robert 28 Sep 1732 D/P24A/13/6WILES Samuel 04 Nov 1778 D/P126/13/1/38WILEY Isaac c.1710 D/P44/4/3 ListWILFORD Joseph c. 1710 D/P44/4/3 ListWILKENSON Nathaniel 08 Nov 1726 D/P3/16/1WILKINSON James 10 Oct 1724 D/P37/13/3WILKINSON John 06 Jan 1744 D/P126/13/1/10WILKINSON Joseph 06 Nov 1779 D/P37/13/3WILKINSON William 14 Nov 1720 D/P24A/13/6WILLERSON George 12 Jan 1749 D/P24A/13/6WILLFORD Joshua 01 Feb 1707 D/EX228/Z16/15WILLIAMS David 23 Jan 1728 D/P49/13/2/155WILLIAMS Edward 10 Dec 1702 D/P33/13/1WILLIAMS Henry 20 Jun 1695 D/P53/13/1/060WILLIAMS John 01 Jan 1754 D/P117/13/2/163WILLIAMS John 06 Sep 1755 D/P15/13/2WILLIAMS Paul 25 Dec 1706 D/P53/13/1/053WILLIAMS William Aug 1699 D/EX228/Z16/02WILLIAMS William 06 Aug 1793 D/P48/13/3/222WILLIAMSON Francis 09 Jul 1707 D/P116/8/2 ListWILLIAMSON George 27 Mar 1761 D/P93/13/6/397WILLINGTON Robert 02 Oct 1741 D/P37/13/3WILLINGTON William 28 Oct 1779 D/P37/11/1 ListWILLIS Joseph 04 Mar 1749 D/P64/13/1/048WILLIS William 1751 D/P94/5/1 ListWILLKESON Elizabeth 05 Feb 1707 D/P49/13/1/037WILLKINSON Robert 07 Mar 1709 D/P26/13/1WILLMER William 10 Apr 1728 D/P53/13/2/045WILLMINTON John 29 Sep 1716 D/P29/13/1WILLMOT John 1742 D/P29/13/8 ListWILLMOTT Michael 31 Oct 1702 D/P48/13/3/026WILLOWES Robert 08 Feb 1703 D/P12/12/2 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 120 Registered Charity 285008

WILLS James 22 Mar 1755 D/P93/13/6/372WILLSHIER William 18 Oct 1740 D/P12/12/2 ListWILLSON Cornelius Sr 16 Feb 1745 D/P49/13/2/189WILLSON George 21 Apr 1721 D/P7/13/2WILLSON Henry 08 Dec 1786 D/P90/13/4/55WILLSON William 10 Sep 1742 D/P24A/13/6WILLY Isaac 1709 D/P29/13/8 ListWILLYMOTT John 19 Jun 1742 D/P29/13/2WILLYMOTT Thomas 13 Jan 1705 D/P48/13/1/049WILSON Edward 23 Apr 1766 D/P7/13/2WILSON John 21 Nov 1699 D/P53/13/1/123WILSON John 02 Jan 1735 D/P53/13/2/024WILSON John 25 May 1738 D/P90/13/2/65WILSON John 10 Mar 1773 D/P117/13/2/218WILSON John 24 Dec 1793 D/P39/13/1WILSON Mrs 1706 D/P44/4/3 ListWILSON Thomas 29 Apr 1706 D/P87/13/1/003WILSON Thomas 30 Sep 1762 D/P40/13/1/10WILSON William 10 Sep 1758 D/P12/12/2 ListWILSTON John 26 Oct 1761 D/P64/13/1/139WILTON George 05 Nov 1716 D/P90/13/1/19WILTON William 18 Mar 1755 D/P90/13/3/60WINCH Joseph 20 Apr 1770 D/P105/8/3 ListWINCH Thomas 27 Feb 1781 D/P53/13/3/130WINCH William 03 Jun 1747 D/P90/13/3/25WINFEILD Mary 1759 D/P94/5/1 ListWINGROVE Matthew 21 Apr 1742 D/P12/12/2 ListWINKFIELD Joseph 06 Nov 1714 D/P117/13/2/046WINNRITTE George 05 Dec 1729 D/P53/13/2/047WINTLE Mary 30 Dec 1774 D/P29/18/27/3 ListWISBY Richard 10 Mar 1735 D/P116/8/2 ListWISEMAN Edward 05 Jan 1757 D/P29/13/7WISEMAN James 08 Nov 1772 D/P24A/13/6WISEMAN Robert 19 Apr 1759 D/P93/13/6/395WISEMAN Thomas 26 Nov 1731 D/P24/13/2/22WITHAM John 05 Jan 1744 D/P24/13/2/38WITNEY Thomas 15 Oct 1777 D/P19/13/9/17WITTBREAD William 31 Mar 1761 D/P53/13/3/054WIX John 14 Jul 1721 D/P117/13/2/072WOLLMER Benjamin 06 Nov 1708 D/P48/13/1/080

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 121 Registered Charity 285008

WOOD [?] 23 Jun 1770 D/P12/12/2 ListWOOD Daniel 08 Jul 1721 D/P117/13/2/071WOOD Daniel 19 Dec 1724 D/P44/4/3 ListWOOD Henry 20 Apr 1741 D/P19/13/6/06WOOD John 31 Mar 1703 D/P21/16/5WOOD John 15 May 1705 D/P117/13/2/022WOOD John 16 Nov 1732 D/P105/8/3 ListWOOD John 16 Nov 1732 D/P7/13/2WOOD John 12 Dec 1765 D/P19/13/8/29WOOD John 08 Jun 1769 D/P19/13/8/42WOOD John 15 Apr 1773 D/P117/13/2/222WOOD Joseph 11 Apr 1721 D/P93/13/4/288WOOD Martha 11 Jan 1712 D/P116/8/2 ListWOOD Mary 1747 D/P116/8/1 ListWOOD Mary 21 Apr 1758 D/P116/8/2 ListWOOD Mary 03 May 1765 D/P24/13/2/60WOOD Phyllis 1754 D/P29/13/8 ListWOOD Richard 05 May 1718 D/P24A/13/6WOOD Samuel 1713 D/P29/13/8 ListWOOD Thomas 02 Sep 1712 D/P116/8/2 ListWOOD Thomas 24 Aug 1713 D/P48/13/1/139WOOD Thomas 21 Oct 1734 D/P2/13/1WOOD Thomas 04 Oct 1784 D/P53/13/3/149WOOD William 13 Aug 1708 D/P53/13/1/029WOODALL Thomas 20 Jun 1706 D/P16/13/1/17WOODARD Richard 09 Jul 1734 D/P93/13/3/203WOODELL Thomas 20 Jun 1706 OffAcc1108/2/73WOODERD Alleson 31 Jul 1748 D/P117/13/2/153WOODFIELD Joseph 02 Jan 1786 D/P53/13/3/139WOODFIELD Rachel 29 Apr 1757 D/P29/13/3WOODGATE William 16 Jun 1755 D/P21/16/4WOODLAND Henry 1737 D/P29/13/8 ListWOODLAND John 10 May 1712 D/P13/13/2WOODLAND William 05 Oct 1720 D/P15/13/2WOODLAND William 11 Jul 1727 D/P12/12/2 ListWOODMAN John 26 Jun 1697 D/P116/8/2 ListWOODS 1758–1759 D/P94/5/1 ListWOODWARD Alleson 30 Jun 1718 D/P117/13/2/057WOODWARD Christopher 1743 D/P94/5/1 ListWOODWARD Henry 26 Dec 1721 D/P2/13/1

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 122 Registered Charity 285008

WOODWARD John 15 Apr 1758 D/P117/13/2/173WOODWARD John 18 Sep 1788 D/P53/13/3/153WOODWARD Thomas 24 Aug 1725 D/P12/12/2 ListWOODWARD William 14 Mar 1737 D/P53/13/2/044WOODWARD William 16 Sep 1740 D/P15/13/2WOODWARD William 27 May 1754 D/P3/16/1WOODWARD William 16 Mar 1773 D/P117/13/2/219WOODWARDS Joseph 08 Jan 1720 D/P90/13/1/03WOODWARDS William 12 Feb 1739 CP109 ListWOOLLARD Edward 18 Dec 1746 D/P44/4/4 ListWOOLLORD Gilbert 1722 D/P44/4/3 ListWOOLMER Thomas 21 Jul 1734 D/P93/13/3/207WOOLMORE Joseph 13 Jun 1724 D/P48/13/1/170WOOLS William 12 Mar 1710 D/P117/13/2/034WOOTON William 1719 D/P29/13/8 ListWOOTTON Thomas Jr 18 Dec 1752 D/P19/13/7/04WORBOYS William 17 Nov 1784 D/P7/13/2WORELL William 1772 D/P29/13/8 ListWORICK John 13 Jun 1724 D/P49/13/2/144WORPELL John 29 May 1749 D/EX228/Z17/02WORRICK Thomas 15 Apr 1726 D/P116/8/1 ListWORRIET [?] Richard 04 Jul 1723 D/P116/8/2 ListWORRILL William 25 Apr 1747 D/P116/8/1 ListWORSLEY Thomas 08 Jan 1760 D/P53/13/3/042WORSLEY William 20 Jul 1786 D/P53/13/4/110WORSTER Daniel 16 Mar 1696 D/P19/13/1/10WRAINCH Anne 21 Feb 1737 D/P93/13/3/219WRATH Matthew 01 Jun 1727 D/P87/13/1/024WRATH Matthew 18 Oct 1728 D/P87/13/1/025WRAY John 15 Oct 1733 D/P93/13/3/199WREN John 03 Nov 1708 D/P53/13/1/028WREN John 09 Mar 1730 D/P41/13/1WREN Philemon 06 Feb 1745 D/P44/4/4 ListWREN Robert 06 Dec 1749 D/P116/8/2 ListWREN Thomas 31 Jul 1752 D/P12/12/2 ListWRENN James 01 Nov 1783 D/P50/13/1WRENN John 25 Jan 1788 D/EX228/Z17/42WRENN Richard 1731 D/P49/13/2/163WRENN Robert 08 May 1748 D/P116/8/1 ListWRENN William 22 Sep 1731 D/P44/4/4 List

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 123 Registered Charity 285008

WRIGHT Antony 18 Jun 1723 D/P48/13/3/141WRIGHT Benjamin 04 Mar 1714 D/P87/13/1/006WRIGHT Edward 26 Jan 1699 D/P53/13/1/125WRIGHT Edward 20 May 1746 D/P37A/13/1WRIGHT Ephraim 06 Sep 1745 D/P19/13/6/18WRIGHT George 20 Jan 1711 D/P24A/13/6WRIGHT George Undated D/P29/13/8 ListWRIGHT Henry 1737 D/P29/13/8 ListWRIGHT James 18 Oct 1714 D/P49/13/1/072WRIGHT James 05 Mar 1756 D/P29/13/7WRIGHT John 24 Sep 1710 D/P3/16/1WRIGHT John 04 Apr 1720 D/P93/13/4/280WRIGHT John 14 Jul 1733 D/P12/12/2 ListWRIGHT John 1735 D/P29/13/8 ListWRIGHT John 07 May 1736 D/P24/13/2/28WRIGHT John 04 Oct 1736 D/P116/8/2 ListWRIGHT 11 Sep 1738 D/P29/13/5WRIGHT Joseph 04 Jun 1719 D/P12/12/2 ListWRIGHT Joseph 07 Jan 1748 D/P37/13/3WRIGHT Thomas 02 Jul 1718 D/P3/16/1WRIGHT Thomas 29 Dec 1722 D/EX228/Z16/48WRIGHT Thomas 1770 D/P29/18/25B/38WRIGHT Timothy 13 Apr 1735 D/P44/4/4 ListWRIGHT William 13 Jan 1722 OffAcc1108/2/23WRIGHT William 25 Feb 1725 D/P15/13/2WRIGHT William 03 Dec 1742 D/P105/8/3 ListWRIGHT William 30 Oct 1764 D/P116/8/2 ListWRIGHTE John 03 Dec 1725 D/P50/13/1WRIGHTON William 19 Sep 1751 D/P53/13/3/033WYBREW John 21 Apr 1721 D/P24A/16/1 ListWYCH Matthias 1733 D/P29/13/8 ListWYNN John 08 Sep 1722 D/P7/13/2WYNN John 10 Sep 1767 D/P15/18/3/66YARDLEY Affable 22 Jul 1749 D/P24A/13/1 ListYARDLEY John 26 Sep 1709 D/P48/13/1/086YARDLEY Samuel 1754 D/P116/8/1 ListYARLY Mary 15 Feb 1721 D/P21/16/5YEALDING Thomas 01 Mar 1744 D/P48/13/3/208YOCKINS John 10 Aug 1724 D/P49/13/2/146YOCKINS [?] John 15 May 1751 D/P48/13/2

Hertfordshire Family History Society: Poor Law Records—Settlements

Name Date Reference

\ 124 Registered Charity 285008

YORK Theophilus 24 Nov 1746 D/P11/8/1 ListYOTHEINS John 01 Aug 1727 D/P48/13/1/226YOUNG Jeremiah 06 Apr 1747 D/P15/18/3/60YOUNG John 29 Apr 1710 D/P116/8/2 ListYOUNG John 21 Sep 1741 D/P19/13/6/08YOUNG Thomas 18 Aug 1710 D/P117/13/2/035YOUNG William 01 Jan 1763 D/P93/13/9/724YOUNGE John 15 Sep 1729 D/P48/13/3/176YOURE [?] Richard 1754 D/P116/8/1 List