< A B C D E F G H I J K L M N O P Q R S T U V W X Y Z >
Edward 
Wallis
1709 - 1782


Edward 
Wallis
, formerly of Lincs., of York, Sheriff (1758), Alderman (1770), & Lord Mayor (1771) of York, physician (1773 admitted to Roy. College of Physicians), apothecary, author, etc., friend of Lawrence Stern and Dr Burton (basis for "Doctor Slop" in "Tristram Shandy"). Dr Burton beueathed his instrument case to Edward. The roll of the Royal College of Physicians of London / Munk, W.. - London. - 1861 (2 vols) Probably.. "Wallis, Edward (Male) Address(es): York Date: 1748 Occupation(s): apothecary, medicine(m) Subscribed to A System of Natural Philosophy, being a course of lectures in mechanics, optics, hydrostatics, and astronomy (Vol. 1), 1748, RUTHERFORTH, Thomas. Cambridge, London Subject: science/technology" AND " Wallis, Edward (Male) Address(es): Peter gate, York Date: 1781 Education: M.D. Listed in Bailey's Northern Directory ... for... 1781. Containing ... Every Principal Town from the River Trent to Berwick-upon-Tweed; with London & Westminster, Edinburgh & Glasgow, 1781. Warrington Printed by William Ashton " 1767 'Tentamen Sophisticon,' published in London in 1767 by 'Edward Wallis, Chemist, of York.' It is described as 'a chemical essay, designed to show the possibility of applying the powers of Chemistry to an examination of several productions liable to be sophisticated or disguised etc.' (Catalogue of the British Library) 1770 August 29, 1770, Edward Wallis chosen an alderman of York Scaife's full entry: Edward Wallis, apothecary. Ch(amberlain) 1744. Sh(eriff) 1758-9, el(ected) ald(erman) 29 Aug. 1770 re(placing) John Mayer dec.; L.(ord) M.(ayor) 1771. Died 13 October 1782, aged 74. Bur(ied) at St., Michael's-le-Belfrey. Will dated 31 Oct 1779 (probate 26 October 1782). admin.g. to his son Thomas W. (Reg.(ister) Test.(amentarium?) CXXVI page 359) Son of Edward Wallis of Spilsby, Lincs, free by order 19 March 1740-1, and paid 25 pounds; ent.(ered) the Merchant's Co. in 1743;adm. an extra-licentiate of the College of Physicians, 14 July 1773, mar(ried) 1st Anna Maria, dau(ghter) of .... She was buried at St. Michael's 29 Nov. 1756. 2ndly (by lic.(ense)) at that church 24 Dec 1759, Christiana, widow of Ald(erman) William Coates, of par(ish) St. Mary Bishopshill Senior. She died at in June 1781. His will cites him as of the City of York, Doctor of Physic. Wellcome Library has: Level Item Stacking Code MS/2764 Reference Number MS.2764 Title Hammond, Jupiter Description Nuptial dialogues (in verse). Contains 'A dialogue between an overfond husband, very desirous of children, and his cunning wife, who pretends often to miscarry, yet is never with child', and 'A dialogue between the surly drunkard and the inflexible termagant'. Extent 1 volume Date 1729 AccessConditions The papers are available subject to the usual conditions of access to Archives and Manuscripts material, after the completion of a Reader's Undertaking. CustodHist On the back cover in calligraphic script 'Wallis Med. 1763'. (?Edward Wallis, M.D. [1709-1782].) On the front cover 'Henry Dixon 1810 March 10' [1787-1876]. From the Pettigrew Collection. AccessStatus Open Acquisition Purchased 1905. AccNo 25675 [Comment: 1763 is too early to be a medical Edward. George, the Lord Mayor's son might have been the author and/or owner]" Edward Wallis (the future Lord Mayor) was to take on two more apprentices his own second son, George Wallis, for a term of eight years in 1755 and a Richard Jacque on September 1, 1767 for a term of five years and a fee of 63 pounds, but by 1767, his business already had another name, Messrs. Wallis, apothecaries etc. of York. This indicates that he was running the shop together with his son George, whose apprenticeship had ended in 1763.(Dicky Wallis) York Minster Archives Dean and Chapter of York: Lease, etc Registers Catalogue Ref. W Creator(s): Dean and Chapter of York Registers of documents passing the Common seal of the Dean & Chapter item: Indenture - ref. W/l/p 631 - date: 14 Apr 1814 \_ [from Scope and Content] Between (1) the Dean and Chapter (2) Edward Wallis, surgeon and apothecary of the city of York, of lease for 40 years of tenement in Lop Lane otherwise Little Blake Street in the city of York. Res. rent 13s. Last renewal 14 February 1800. \_ [from Scope and Content] Between (1) D & G (2) Edward Wallis, surgeon and apothecary of the City of York, of lease for 5 years of a tenement in High Petergate on the corner of Loplane (Little Blake Street). Res. rent £48. Last renewal not stated. item: Indenture - ref. W/m/p 367 - date: 27 Jan 1825 \_ [from Scope and Content] Between (1) the Revd James Webber, Prebendary of Strensall, (or Strenshall) (2) Edward Wallis, Surgeon, of the city of York, and Jonathan Gray, gent of the city of York, of lease for three lives of the prebend of Strensall. Res. rent £107.14s.8d. Last renewal 31 August 1815. item: Indenture - ref. W/m/p 405/b - date: 29 Aug 1825 \_ [from Scope and Content] Between (1) the Revd James Webber, prebendary of Strensall (or Strenshall) (2) Edward Wallis, surgeon, of the city of York, and Jonathan Gray, gent of the city of York, of lease for three lives of part of the prebend of Strensall. Res. rent £8.2s.8d. item: Indenture - ref. W/m/p 410 - date: 29 Aug 1825 \_ [from Scope and Content] Between (1) the Revd James Webber, prebendary of Strensall (or Strenshall) (2) Edward Wallis, surgeon of the city of York and Jonathan Gray, gent of the city of York, of lease for three lives of part of the prebend of Strensall. Res. rent £10.12s.4d. \_ [from Scope and Content] Between (1) the Revd James Webber, prebendary of Strensall (or Strenshall) (2) Edward Wallis, surgeon of the city of York and Jonathan Gray, gent of the city of York, of lease for three lives of part of the prebend of Strensall. Res. rent £8. item: Indenture - ref. W/m/p 423 - date: 29 Sep 1825 \_ [from Scope and Content] Between (1) the Dean and Chapter (2) Edward Wallis, surgeon and apothecary of the city of York, of lease for 7 years of tenement in Petergate in the city of York. Res. rent £52.10s. item: Indenture - ref. W/m/p 473 - date: 5 Sep 1826 \_ [from Scope and Content] Between (1) the Revd James Webber, prebendary of Strensall (or Strenshall) (2) Edward Wallis, surgeon, of the city of York, and Jonathan Gray, gent of the city of York, of lease for three lives of the principal part of the prebend of Strensall. Res. rent £77.2s.8d. Last renewal 29 August 1825. item: Indenture - ref. W/m/p 479 - date: 5 Sep 1826 \_ [from Scope and Content] Between (1) the Revd James Webber, prebendary of Strensall (or Strenshall) (2) Edward Wallis, surgeon of the city of York, and Jonathan Gray, gent of the city of York, of lease for three lives of part of the prebend of Strensall. Res. rent £12. Last renewal 29 August 1825. East Riding of Yorkshire Archives and Records Service EAST RIDING QUARTER SESSIONS RECORDS Catalogue Ref. Q Accounts and Vouchers APRIL - OCTOBER 1785 FILE - A.V. John Simpson, John Waite, Charles Thomas, Ann Pearson, John Stamford, Edward Wallis and Edward Ward: - prosecuting felons. - ref. QST/86/17 - date: 9 July 1785 ----------------- See also: http://www.myfamilies.co.uk/thewallis/pafn02.htm#2706

Born: York, Yorks., England 1709 Baptised:
Died: York, Yorks., England 13th Oct 1782 Buried: York, Yorks., England Oct 1782
Family:
Wallis
  formerly of Nun Ormsby

Titles:

Ancestors
[ Patrilineage | Matrilineage | Earliest Ancestors | Force | Force2 | Set Relationship | Relationship | Options ]

1.
Edward 
Wallis
(
?
,
Tennant
) 1709 - 1782
2.
Edward 
Wallis
  (Walliss)
(
?
) post 1666 - 1722
4.
Edward 
Wallis
(
?
) 1645 - 1704
8.
Thomas 
Wallis
(
South
) c. 1600 - c. 1659
16.
 
9.
Elisabeth 
South
(
Wallis
) post 1617 - post 1656
18.
Edward 
South
1583 - 1626
 
5.
Elisabeth 
?
(
Wallis
) + post 1704
   
 
   
 
3.
Ann 
?
(
Wallis
) + post 1709
     
 
   
 
     
 
   
 

Siblings


1.
Edward 
Wallis
1696 - 1704
2.
Thomas 
Wallis
  (Walliss)
* 1698
3.
George 
Wallis
  (Wallis)
1699 - post 1740
4.
Ann 
Wallis
c. 1702 - post 1722
5.
Thomas 
Wallis
* 1703
6.
Arabella 
Wallis
(
Herring
) 1705 - post 1767
7.
Elisabeth 
Wallis
1708 - post 1727
8.
Maria 
Wallis
* 1712
9.
F/? 
Wallis
* 1715

Spouses



1. ante 1738
2. St. Michael Le Belfrey, York, Yorks., England 24th Dec 1759
Christiana 
Tennant
(
Coates
,
Wallis
) c. 1719 - 1781

Descendants
[ Options ]

a.
1.
Thomas 
Wallis
(
Perritt
) ante 1738 - 1802
2.
Dr George 
Wallis
(
Perritt
) 1738 - 1802
2a.
Ann 
Perritt
  (Perrit)
(
Wallis
) 1742 - 1819
2.1.
Edward 
Wallis
* 1763
2.2.
Anna Maria 
Wallis
* 1765
2.3.
Maria Barbara 
Wallis
* 1767
2.4.
Anna Isabella 
Wallis
(
Hearon
) 1767 - 1851
2.4a.
William Hutchinson 
Hearon
(
Wallis
) 1771 - 1842
2.4.1.
Mary Ann 
Hearon
(
Lambert
) 1803 - post 1881
2.4.2.
Thomas William 
Hearon
1804 - 1886
2.4.3.
Arabella 
Hearon
* 1805
2.4.4.
Dorothy 
Hearon
* 1806
2.4.5.
Richard 
Hearon
* 1807
2.4.6.
Isabella 
Hearon
* 1808
2.4.7.
Clare 
Hearon
1809 - 1870
2.4.8.
George 
Hearon
(
Daniels
) 1811 - 1860
2.4.8a.
Mary Anne 
Daniels
(
Hearon
) 1819 - post 1871
2.4.8.1.
Sarah 
Hearon
(
Pearson
) 1845 - ante 1891
2.4.8.1a.
William 
Pearson
(
Hearon
) 1835 - post 1901
2.4.8.1.1.
Clara 
Pearson
1870 - post 1871
2.4.8.1.2.
Marian 
Pearson
1873 - post 1901
2.4.8.1.3.
William E. 
Pearson
1876 - post 1891
2.4.8.1.4.
Thomas A. 
Pearson
1879 - post 1881
2.4.8.2.
George William Henry 
Hearon
(
Challand
) 1846 - post 1901
2.4.8.3.
Thomas Edmund (Edmund) 
Hearon
(
?
) 1848 - post 1901
2.4.8.3a.
Betsy 
?
(
Hearon
) 1855 - post 1901
2.4.8.3.1.
William Hutchinson 
Hearon
1879 - 1909
2.4.8.3.2.
Ellen Sarah 
Hearon
1880 - post 1901
2.4.8.3.3.
Walter 
Hearon
1881 - post 1901
2.4.8.3.4.
Sydney E. 
Hearon
1900 - post 1901
2.4.8.4.
Ann Isabella (Isabella) 
Hearon
1850 - post 1875
2.5.
George 
Wallis
1767 - post 1819
3.
Robert 
Wallis
(
Reynaldson
) post 1740 - 1776
3a.
Mary 
Reynaldson
  (Reynoldson)
(
Wallis
) c. 1745 - post 1777
3.1.
U/? 
Wallis
3.2.
Anna Maria (Maria/Mary) 
Wallis
1773 - 1777
3.3.
Robert 
Wallis
1775 - 1777
3.4.
Margaret Clare (Clara) 
Wallis
(
Bourke
) 1776 - post 1824
4.
John 
Wallis
(
Prickett
) 1742 - 1826
4a.
Ann 
Prickett
(
Wallis
) 1735 - post 1789
4.1.
Edward S. 
Wallis
(
Dale
) 1773 - 1844
4.1a.
Margaret 
Dale
(
Smith
,
Wallis
) 1785 - 1871
4.1.1.
Clare 
Wallis
(
Dodsworth
) 1818 - 1882
4.1.1a.
Benjamin 
Dodsworth
(
Wallis
) 1810 - 1880
4.1.1.1.
George Edward 
Dodsworth
(
Wilford
) 1841 - 1876
4.1.1.1a.
Penelope Ruth 
Wilford
(
Dodsworth
) 1844 - 1877
4.1.1.1.1.
M/? 
Dodsworth
* ante 1875
4.1.1.1.2.
Edmund Francis (Frank) 
Dodsworth
(
Hall
) 1875 - 1916
4.1.1.2.
Francis Savage 
Dodsworth
1842 - 1859
4.1.1.3.
Clare Mary 
Dodsworth
1844 - post 1911
4.1.1.4.
Lucy 
Dodsworth
(
Medwin
) 1848 - 1931
4.1.1.4a.
Frederick Andrew 
Medwin
(
Dodsworth
) 1842 - 1922
4.1.1.4.1.
U/? 
Medwin
liv. 1911
4.1.1.5.
Rose Ann 
Dodsworth
(
Kirby
) 1851 - 1905
4.1.1.5a.
Edmund Bertram 
Kirby
(
Dodsworth
) 1838 - 1920
4.1.1.5.1.
Edmund Francis (Frank) Joseph 
Kirby
(
Cafferata
) 1873 - 1945
4.1.1.5.1a.
Cecilia Waterworth 
Cafferata
(
Kirby
) 1876 - 1948
4.1.1.5.1.1.
Josephine (Jo) Elinor Mary 
Kirby
(
Clay
) 1909 - c. 1970
4.1.1.5.1.1a.
Eric Vernon 
Clay
(
Kirby
) 1910 - 1983
4.1.1.5.1.1.1.
Roger Eric Kirby 
Clay
(
Christian
) 1937 - 2014
4.1.1.5.1.1.1a.
Barbara Ann 
Christian
(
Clay
) 1936 - 2003
4.1.1.5.1.1.1.1.
hidden
4.1.1.5.1.1.1.2.
hidden
4.1.1.5.1.1.2.
hidden
4.1.1.5.1.1.2a.
hidden
4.1.1.5.1.1.2.1.
hidden
4.1.1.5.1.2.
Margaret (Bay) Rose  
Kirby
1912 - 1985
4.1.1.5.2.
Canon Edward Dodsworth 
Kirby
1876 - 1954
4.1.1.5.3.
Edmund Bertram (Berty) 
Kirby
(
Eckes
) 1881 - 1953
4.1.1.6.
Amelia (Amy) 
Dodsworth
(
Barker
) 1853 - 1919
4.1.1.6a.
Harry Yates 
Barker
(
Dodsworth
) 1861 - 1924
4.1.1.6.1.
Francis Brock 
Barker
(
Tulloch
) 1893 - 1958
4.1.1.6.1a.
Susannah Mary Kathleen 
Tulloch
(
Barker
) 1899 - 1984
4.1.1.6.1.1.
Sheila Violet Mary 
Barker
(
hidden
,
hidden
) 1923 - 2012
4.1.1.6.1.2.
hidden
4.1.1.6.1.3.
hidden
4.1.1.6.2.
Winifrede (Freda) Mary 
Barker
1895 - 1989
4.1.1.7.
Rev. William Wallis 
Dodsworth
(
Tylor
) 1855 - 1923
4.1.1.7a.
Alice 
Tylor
(
Dodsworth
) 1862 - 1943
4.1.1.7.1.
Mary Winefride 
Dodsworth
(
Slater
) 1882 - post 1939
4.1.1.7.1a.
Dr. George Nathan Oscroft 
Slater
(
Dodsworth
) 1868 - 1963
4.1.1.7.1.1.
Ursula Clare 
Slater
(
Scott
) 1909 - 1949
4.1.1.7.1.2.
Barbara Catherine 
Slater
(
Fraser
) 1910 - 1993
4.1.1.7.1.2a.
Rupert Baird Andrew 
Fraser
(
Slater
) 1908 - 1974
4.1.1.7.1.2.1.
hidden
4.1.1.7.2.
Clare Mary 
Dodsworth
(
Carmichael
) 1885 - 1970
4.1.1.7.2a.
Dr. Norman Scott 
Carmichael
(
Dodsworth
) 1883 - 1951
4.1.1.7.2.1.
Felicity Mary Clare 
Carmichael
+ 1946
4.1.1.8.
Leonard Charles 
Dodsworth
(
Lowe
) 1856 - 1895
4.1.1.8a.
Ada 
Lowe
(
Dodsworth
) 1861 - 1942
4.1.1.8.1.
Sir Leonard Lumley Savage 
Dodsworth
(
Wilson
) 1890 - 1968
4.1.1.8.1a.
4.1.1.8.1.1.
hidden
4.1.1.8.1.1a.
Lois Pauline 
Elmhirst
(
hidden
) 1928 - 2013
4.1.1.8.1.1.1.
hidden
4.1.1.8.1.1.2.
hidden
4.1.1.8.1.2.
hidden
4.1.1.9.
Ernest Ralph (Ralph) 
Dodsworth
(
Lowe
,
Allanson
) 1858 - 1939
4.1.1.9a.
Mary Agnes 
Lowe
(
Dodsworth
) 1860 - 1904
4.1.1.9.1.
Benjamin (Ben) 
Dodsworth
(
Guy
) 1882 - 1957
4.1.1.9.1a.
Catharine (Katie) Rebecca 
Guy
(
Dodsworth
) 1885 - 1967
4.1.1.9.1.1.
Rosalie Mary 
Dodsworth
(
Stobart
,
Seed
) 1908 - 2008
4.1.1.9.1.2.
Catherine Helen Margaret (Bunny) 
Dodsworth
(
Pockney
) 1910 - 1992
4.1.1.9.1.2a.
Maj. Ronald Penrhyn 
Pockney
(
Dodsworth
) 1896 - 1969
4.1.1.9.1.2.1.
hidden
4.1.1.9.1.2.1a.
4.1.1.9.1.2.1.1.
hidden
4.1.1.9.1.2.2.
hidden
4.1.1.9.1.2.2a.
hidden
4.1.1.9.1.2.2.1.
hidden
...
4.1.1.9.1.2.2.2.
hidden
...
4.1.1.9.1.2.2.3.
hidden
...
4.1.1.9.1.3.
hidden
4.1.1.9.1.3a.
Ian Archibald Forbes 
Craig
(
hidden
) * 1914
4.1.1.9.1.3.1.
hidden
4.1.1.9.1.3.2.
hidden
4.1.1.9.1.3.2a.
4.1.1.9.1.3.2.1.
hidden
4.1.1.9.1.3.2.2.
hidden
4.1.1.9.1.4.
Pamela (Pam) 
Dodsworth
(
Lipscomb
) 1919 - 2013
4.1.1.9.1.4a.
Capt. Victor William 
Lipscomb
(
Dodsworth
) 1918 - 1984
4.1.1.9.1.4.1.
hidden
4.1.1.9.1.4.2.
hidden
4.1.1.9.1.5.
Valerie 
Dodsworth
(
Gillespie
) 1921 - 1994
4.1.1.9.1.5a.
Derek William 
Gillespie
(
Dodsworth
) 1917 - 1981
4.1.1.9.1.5.1.
Nigel 
Gillespie
1954 - 1954
4.1.1.9.1.5.2.
M/? 
Gillespie
1958 - 1958
4.1.1.9.1.6.
Benjamin (Charlie) Charlesworth Ralph 
Dodsworth
1924 - 2014
4.1.1.9.2.
Edith Mary 
Dodsworth
(
Jury
) 1883 - 1930
4.1.1.9.2a.
Col. Edward Cotton 
Jury
(
Dodsworth
,
Dodsworth
) 1885 - 1970
4.1.1.9.2.1.
Barbara Mary 
Jury
1906 - post 1911
4.1.1.9.3.
Evelyn Clare 
Dodsworth
(
Ladell
) 1886 - 1935
4.1.1.9.4.
Christine Ellen 
Dodsworth
(
Vaughan Phillips
) 1893 - 1986
4.1.1.9.4a.
4.1.1.9.4.1.
June Mary 
Vaughan Phillips
1921 - 1995
4.1.1.9.5.
Dorothy Rose 
Dodsworth
(
Jury
) 1895 - 1972
4.1.1.9.6.
Mary Phyllis Ernestine 
Dodsworth
1904 - 1911
4.1.2.
John Edward 
Wallis
(
Power
) 1821 - 1888
4.1.2a.
Anna Maria 
Power
(
Wallis
) 1831 - 1916
4.1.2.1.
Frances (Fanny) Clarinda 
Wallis
c. 1860 - 1863
4.1.2.2.
Sir John Edward Power 
Wallis
(
Fowke
) 1861 - 1946
4.1.2.2a.
Dorothea (Little Dora) Margaret 
Fowke
(
Wallis
) 1883 - 1930
4.1.2.2.1.
Dorothea (Thea) Lucy Mary 
Wallis
(
Durran
) 1904 - 1961
4.1.2.2.1a.
James (Jim) Carlill Rowley 
Durran
(
Wallis
) 1898 - 1994
4.1.2.2.1.1.
Simon James Rowley 
Durran
(
hidden
) 1929 - 1989
4.1.2.2.1.1a.
hidden
4.1.2.2.1.1.1.
hidden
4.1.2.2.1.2.
Johanna Prudence Garda 
Durran
(
hidden
) * 1933
4.1.2.2.1.2a.
hidden
4.1.2.2.1.2.1.
hidden
4.1.2.2.1.2.2.
Robert James George 
Bowman-Shaw
(
hidden
,
hidden
) 1966 - 2020
4.1.2.2.1.2.2a.
hidden
4.1.2.2.1.2.2.1.
hidden
4.1.2.2.1.2.2b.
hidden
4.1.2.2.1.2.2.2.
hidden
4.1.2.2.2.
Clare Margaret 
Wallis
(
Gemmingen von Massenbach
) 1906 - 1971
4.1.2.2.2a.
Bertold XVI Wilhelm Hermann 
Gemmingen von Massenbach
(
Wallis
) 1911 - 1945
4.1.2.2.2.1.
Peter IV Bertold 
Gemmingen von Massenbach
(
hidden
,
Bronisch
,
Wesson
,
hidden
,
hidden
) 1936 - 1999
4.1.2.2.2.1a.
hidden
4.1.2.2.2.1.1.
Camilla Gabriella Wallis 
Gemmingen von Massenbach
(
hidden
,
hidden
) * 1961
4.1.2.2.2.1.1a.
hidden
4.1.2.2.2.1.1.1.
hidden
4.1.2.2.2.1.1.2.
hidden
4.1.2.2.2.1.2.
hidden
4.1.2.2.2.1.2a.
hidden
4.1.2.2.2.1.2.1.
hidden
...
4.1.2.2.2.1.2.2.
hidden
...
4.1.2.2.2.1.2.3.
hidden
4.1.2.2.2.1.3.
hidden
4.1.2.2.2.1.3a.
hidden
4.1.2.2.2.1.3.1.
hidden
...
4.1.2.2.2.1b.
Erika Elsa 
Bronisch
(
Gemmingen von Massenbach
,
Karg von Bebenburg
) 1937 - 1993
4.1.2.2.2.1.4.
hidden
4.1.2.2.2.1.4a.
4.1.2.2.2.1.4.1.
hidden
4.1.2.2.2.1c.
Penelope (Penny) Diana 
Wesson
(
Gemmingen von Massenbach
) 1940 - 2022
4.1.2.2.2.1.5.
hidden
4.1.2.2.2.1.5a.
4.1.2.2.2.1.5.1.
hidden
4.1.2.2.2.2.
hidden
4.1.2.2.2.2a.
Rosemarie Gisela Erica Louise 
von Brederlow
(
hidden
) 1945 - 1970
4.1.2.2.2.2.1.
hidden
4.1.2.2.2.2.1a.
hidden
4.1.2.2.2.2.1.1.
hidden
4.1.2.2.2.2.1.2.
hidden
4.1.2.2.2.2.1.3.
hidden
4.1.2.2.2.2.1.4.
hidden
4.1.2.2.2.2b.
hidden
4.1.2.2.2.2.2.
hidden
4.1.2.2.2.2.2a.
hidden
4.1.2.2.2.2.2.1.
hidden
4.1.2.2.2.2.2.2.
hidden
4.1.2.2.3.
Joan 
Wallis
1907 - 1936
4.1.2.2.4.
John Francis Power 
Wallis
(
Saed
) 1908 - 1981
4.1.2.2.4a.
Princess Leila (Lily) 
Saed
(
Wallis
) 1914 - 2016
4.1.2.2.4.1.
hidden
4.1.2.2.4.1a.
4.1.2.2.4.1.1.
hidden
4.1.2.2.4.1.2.
hidden
4.1.2.2.4.2.
hidden
4.1.2.2.4.2a.
4.1.2.2.4.2.1.
hidden
4.1.2.2.4.2.2.
hidden
4.1.2.2.5.
Edward Louis 
Wallis
(
Sanderson
) 1910 - 1962
4.1.2.3.
Mary Lucy (Lucy) 
Wallis
1863 - 1949
4.1.2.4.
Robert Edmund 
Wallis
1865 - 1942
4.1.2.5.
Francis (Frank) Joseph 
Wallis
1866 - 1896
4.1.2.6.
Mgr Canon George Henry 
Wallis
1873 - 1950
4.1.3.
Jane Frances (Fanny) 
Wallis
(
Pereira
) 1822 - 1854
4.1.3a.
Louis 
Pereira
(
Wallis
,
Ryves
) 1816 - 1873
4.1.3.1.
M/? 
Pereira
+ 1854
4.1.4.
Mary 
Wallis
1823 - ante 1888
4.1.5.
Lucy 
Wallis
  (Sr Theresa of St Joseph)
1826 - 1892
4.1.6.
Rosamunda (Rose) 
Wallis
  (Sr Mary Magdelena)
1827 - 1858
4.1.7.
Sophia (Sophy) Clarinda 
Wallis
(
Therry
) 1830 - 1911
4.2.
Marmaduke 
Wallis
* 1774
4.3.
Mary Anne 
Wallis
(
Lambert
) 1775 - post 1841
4.3a.
John Beevor 
Lambert
(
Wallis
) ante 1777 - 1840
4.3.1.
John Wallis 
Lambert
(
Merrefield
) 1799 - 1845
4.3.1a.
Elizabeth Amelia 
Merrefield
(
Lambert
,
Armitage
) 1810 - 1886
4.3.1.1.
John Wallis 
Lambert
* 1833
4.3.1.2.
Edward Clark 
Lambert
* 1834
4.3.1.3.
William Beevor 
Lambert
1835 - 1841
4.3.1.4.
George Frederick 
Lambert
1837 - post 1851
4.3.1.5.
Edward 
Lambert
1838 - post 1851
4.3.1.6.
Mary Anne 
Lambert
* 1840
4.3.1.7.
Elizabeth Amelia 
Lambert
* 1842
4.3.1.8.
Charles James Beevor 
Lambert
1843 - 1844
4.3.1.9.
Lucy Elizabeth 
Lambert
1844 - 1931
4.3.2.
Eleanor (Ellen) Ann 
Lambert
(
Huntington
) 1800 - 1858
4.3.2a.
4.3.2.1.
Mary Ann 
Huntington
(
Leaf
) 1829 - 1900
4.3.2.1a.
Frederick Henry 
Leaf
(
Huntington
) 1828 - 1874
4.3.2.1.1.
Arthur Huntington 
Leaf
(
Osborn
) 1857 - post 1911
4.3.2.1.1a.
Marion Peake 
Osborn
(
Leaf
) 1869 - 1962
4.3.2.1.1.1.
Frederick Arthur 
Leaf
1890 - 1959
4.3.2.1.2.
Frederick Walton 
Leaf
1859 - 1944
4.3.2.1.3.
Ellen 
Leaf
1860 - 1944
4.3.2.1.4.
Henry Meredith 
Leaf
(
Cust
) 1862 - 1931
4.3.2.1.5.
Cecil Huntington 
Leaf
(
Grierson
) 1863 - 1910
4.3.2.1.5a.
Fanny 
Grierson
(
Leaf
) 1865 - 1956
4.3.2.1.5.1.
Betty Grierson 
Leaf
1899 - 1933
4.3.2.1.6.
Mary Isabella 
Leaf
1866 - 1913
4.3.2.1.7.
Edward Huntington 
Leaf
1868 - 1956
4.3.2.1.8.
Emily Maud 
Leaf
1869 - 1941
4.3.2.1.9.
Olive Clare 
Leaf
(
Burton
) 1871 - 1964
4.3.2.1.10.
Albert Augustine 
Leaf
1873 - post 1911
4.3.2.2.
Elizabeth Dorothy 
Huntington
(
Sayers
) 1832 - 1895
4.3.2.2a.
4.3.2.2.1.
Eleanor Lambert 
Sayers
1862 - 1939
4.3.2.2.2.
Mary Gertrude 
Sayers
1864 - 1909
4.3.2.3.
Eleanor Clare 
Huntington
1835 - 1914
4.3.2.4.
John Beevor 
Huntington
1840 - 1880
4.3.2.5.
Edward Chesshyre 
Huntington
(
Leaf
) 1843 - 1927
4.3.2.6.
Arabella Jane 
Huntington
1845 - 1928
4.3.3.
Arabella 
Lambert
(
Prest
) 1801 - 1873
4.3.3a.
John 
Prest
(
Lambert
) 1796 - ante 1851
4.3.3.1.
John Beevor 
Prest
(
Clipperton
) 1826 - 1871
4.3.3.1a.
4.3.3.1.1.
Agnes 
Prest
1855 - post 1901
4.3.3.1.2.
John 
Prest
1857 - post 1901
4.3.3.1.3.
George Arthur 
Prest
1859 - 1883
4.3.3.1.4.
Amy Beatrice 
Prest
(
Milne
) 1860 - post 1901
4.3.3.1.4a.
Frederick L. 
Milne
(
Prest
) 1855 - post 1901
4.3.3.1.4.1.
Arthur W. 
Milne
1885 - post 1891
4.3.3.1.4.2.
Violet W. 
Milne
1889 - post 1901
4.3.3.2.
Mary Anne 
Prest
(
Matthews
) 1827 - ante 1864
4.3.3.2a.
John 
Matthews
(
Prest
,
?
) 1830 - post 1891
4.3.3.2.1.
Gertrude Arabella (Arabella) 
Matthews
1859 - post 1901
4.3.3.2.2.
Maud Anstace 
Matthews
1862 - post 1890
4.3.3.2.3.
John P. 
Matthews
1864 - post 1899
4.3.3.3.
Caroline Ann 
Prest
1828 - ante 1840
4.3.3.4.
Elizabeth 
Prest
1830 - ante 1832
4.3.3.5.
Elizabeth 
Prest
1831 - post 1854
4.3.3.6.
William 
Prest
1832 - post 1841
4.3.3.7.
Ellen Gertrude 
Prest
(
Cook
) 1833 - 1894
4.3.3.8.
Percival 
Prest
1836 - post 1861
4.3.3.9.
Arabella 
Prest
(
Ward
) 1836 - post 1901
4.3.3.9a.
John Meire 
Ward
(
Slater
,
Prest
) 1820 - 1895
4.3.3.9.1.
Lucy Clare 
Ward
(
Stephenson
) 1859 - post 1881
4.3.3.9.1a.
4.3.3.9.1.1.
Elaine 
Stephenson
* 1881
4.3.3.9.2.
Arabella Florence 
Ward
(
Jefferson
) 1861 - post 1901
4.3.3.9.3.
John Percival 
Ward
1862 - post 1871
4.3.3.9.4.
Mary Constance 
Ward
1864 - post 1901
4.3.3.9.5.
Eleanor Gertrude 
Ward
(
Harris
) 1866 - post 1901
4.3.3.9.5a.
Rev. Robert William 
Harris
(
Ward
) 1864 - post 1901
4.3.3.9.5.1.
Robert Austin M. 
Harris
1895 - post 1901
4.3.3.9.5.2.
Monica 
Harris
1898 - post 1901
4.3.3.9.6.
Ethel Maire 
Ward
1869 - post 1901
4.3.3.9.7.
Edith Sophia P. 
Ward
1881 - post 1905
4.3.3.10.
Lucy Clare 
Prest
1837 - 1847
4.3.3.11.
Harriet Ann 
Prest
(
Cartledge
) 1839 - 1908
4.3.3.11a.
4.3.3.11.1.
Charlotte Louisa 
Cartledge
(
Wightman
) 1877 - 1944
4.3.3.11.1a.
John Prest 
Wightman
(
Cartledge
) 1868 - 1925
4.3.3.11.1.1.
John Lawrence 
Wightman
* 1904
4.3.3.11.2.
Agnes Mary 
Cartledge
1878 - 1944
4.3.3.11.3.
William Ashforth 
Cartledge
1879 - post 1901
4.3.3.11.4.
Charles Ashforth 
Cartledge
1883 - 1916
4.3.3.12.
Caroline Emma 
Prest
(
Wightman
) 1840 - 1895
4.3.3.12a.
Charles John 
Wightman
(
Prest
) 1840 - post 1901
4.3.3.12.1.
Arabella Mary P 
Wightman
(
Fawcett
) 1866 - post 1901
4.3.3.12.1a.
Charles 
Fawcett
(
Wightman
) + ante 1890
4.3.3.12.1.1.
Mabel 
Fawcett
1887 - post 1901
4.3.3.12.1.2.
Doris Ella 
Fawcett
1889 - post 1901
4.3.3.12.2.
John Prest 
Wightman
(
Cartledge
) 1868 - 1925
4.3.3.12.2a.
Charlotte Louisa 
Cartledge
(
Wightman
) 1877 - 1944
4.3.3.12.2.1.
John Lawrence 
Wightman
* 1904
4.3.3.12.3.
Harriet Emma P.  
Wightman
1869 - post 1901
4.3.3.12.4.
Caroline Emily P. 
Wightman
1870 - post 1905
4.3.3.12.5.
William Prest 
Wightman
1873 - post 1894
4.3.3.12.6.
Margaret Helena P. 
Wightman
1882 - post 1901
4.3.3.13.
Charles Edward 
Prest
1841 - post 1861
4.3.3.14.
George Arthur 
Prest
1843 - 1855
4.3.3.15.
Charlotte Agnes 
Prest
(
Harrison
) 1844 - post 1901
4.3.3.15a.
James Knowles 
Harrison
(
Prest
) 1851 - post 1901
4.3.3.15.1.
Ronald K. 
Harrison
1877 - post 1901
4.3.3.15.2.
Hilda K. 
Harrison
1879 - post 1901
4.3.3.15.3.
Stanley B.H. 
Harrison
c. 1880 - post 1901
4.3.3.15.4.
Evelyn K. 
Harrison
1884 - post 1901
4.3.4.
Edward 
Lambert
(
Kendray
) 1803 - 1884
4.3.5.
George Beevor 
Lambert
(
Hearon
) 1804 - 1872
4.3.6.
Arthur 
Lambert
1806 - post 1841
4.3.7.
Henry Crowle 
Lambert
1808 - post 1812
4.3.8.
Percival 
Lambert
(
Scott
) 1809 - 1869
4.3.8a.
Mary 
Scott
(
Lambert
) 1807 - 1883
4.3.8.1.
Percival Beevor 
Lambert
1845 - 1932
4.3.9.
Mary Anne 
Lambert
1811 - post 1812
4.3.10.
Elizabeth Clare 
Lambert
(
Hall
) 1813 - post 1858
4.3.11.
Charles Richard 
Lambert
(
Harrison
) 1816 - 1881
4.3.11a.
Emma 
Harrison
(
Lambert
) 1816 - 1891
4.3.11.1.
Charles Beevor 
Lambert
1847 - 1901
4.3.11.2.
Emmaline 
Lambert
1848 - post 1881
4.3.11.3.
Edward 
Lambert
1851 - post 1892
4.3.11.4.
Harriet Gertrude 
Lambert
1852 - 1909
4.3.11.5.
Alice Clare 
Lambert
1854 - 1928
4.3.11.6.
Mary Anne 
Lambert
(
Martin
) 1855 - post 1881
4.3.11.6a.
George Rose 
Martin
(
Lambert
) 1847 - post 1881
4.3.11.6.1.
Alice S. 
Martin
1876 - post 1881
4.3.11.6.2.
Clara M. 
Martin
1877 - post 1881
4.3.11.6.3.
Muriel E. 
Martin
1879 - post 1881
4.3.12.
Emma 
Lambert
(
Wallis
) 1817 - post 1858
4.4.
Elizabeth 
Wallis
1777 - 1857
4.5.
Henry 
Wallis
* 1779
Sources

Timeline


1709Born (birth) York, Yorks., England
1722Became an heir of
Edward 
Wallis
  (Walliss)
(
?
) post 1666 - 1722 (will)
ante 1738Married (marriage)
24th Dec 1759Married
Christiana 
Tennant
(
Coates
,
Wallis
) c. 1719 - 1781
(marriage) York, Yorks., England
28th Jan 1762MARR/ROLE WITN York, Yorks., England
1771
Edward 
Wallis
(
?
,
Tennant
) 1709 - 1782 inherited the title
Lord Mayor
  (York)
c. 1772Became an heir of
Isabella 
Flood
+ 1772 (will)
31st Oct 1779Made a will (will)
13th Oct 1782Died (death) York, Yorks., England
Oct 1782Buried (burial) York, Yorks., England
| Top |

Copyright © 1996 - 2021 Camilla von Massenbach
Hosted by
HTML generated by
SoftLinks
, copyright © 1996 - 2021 Ben Laurie
Last updated: Fri Feb 23 03:02:23 PM UTC 2024